BCSB BANKCORP INC
DEF 14A, 2001-01-12
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: PHILIPS INTERNATIONAL REALTY CORP, 8-K, EX-99.1, 2001-01-12
Next: TERAYON COMMUNICATION SYSTEMS, S-3, 2001-01-12



                            SCHEDULE 14A INFORMATION
                                 (RULE 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO. ___)

Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]Preliminary Proxy Statement                 [ ]Confidential, for Use of the
[x]Definitive Proxy Statement                     Commission Only (as permitted
[ ]Definitive Additional Materials                by Rule 14a-6(e)(2))
[ ]Soliciting Material Under Rule 14a-12

                            BCSB BANKCORP, INC.
--------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charger)


--------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment  of Filing Fee (Check the appropriate box):
[x]  No fee required.
[ ]  Fee  computed on table below per  Exchange  Act Rules  14a-6(i)(1)  and
     0-11.

     1.  Title of each class of securities to which transaction applies:

         -----------------------------------------------------------------------

      2. Aggregate number of securities to which transaction applies:

         -----------------------------------------------------------------------

      3. Per  unit  price  or other  underlying  value  of  transaction
         computed  pursuant  to  Exchange  Act Rule 0-11 (Set forth the
         amount on which the filing fee is calculated  and state how it
         was determined):

         -----------------------------------------------------------------------

      4. Proposed maximum aggregate value of transaction:

         -----------------------------------------------------------------------

      5. Total fee paid:

         -----------------------------------------------------------------------

[ ]   Fee paid previously with preliminary materials: __________________________
[ ]   Check box if any part of the fee is offset as provided by Exchange  Act
      Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee
      was paid previously.  Identify the previous filing by registration
      statement  number, or the Form or Schedule and the date of its filing.

      1. Amount Previously Paid:

         -----------------------------------------------------------------------

      2. Form, Schedule or Registration Statement No.:

         -----------------------------------------------------------------------

      3. Filing Party:

         -----------------------------------------------------------------------

      4. Date Filed:

         -----------------------------------------------------------------------

<PAGE>

                        [BCSB BANKCORP, INC. LETTERHEAD]




                                January 15, 2001




Dear Stockholder:

         We invite you to attend the Annual Meeting of Stockholders (the "Annual
Meeting") of BCSB Bankcorp,  Inc. (the "Company") to be held at Baltimore County
Savings  Bank,  F.S.B.'s  Perry  Hall  office  located  at 4208  Ebenezer  Road,
Baltimore, Maryland on Wednesday, February 14, 2001, at 4:00 p.m., eastern time.

         The attached Notice of Annual Meeting and Proxy Statement  describe the
formal  business to be  transacted at the meeting.  During the meeting,  we will
also report on the  operations of Baltimore  County  Savings Bank,  F.S.B.  (the
"Bank"),  the Company's wholly owned  subsidiary.  Directors and officers of the
Company  and  the  Bank  will  be  present  to  respond  to  any  questions  the
stockholders may have.

         ON  BEHALF  OF THE BOARD OF  DIRECTORS,  WE URGE YOU TO SIGN,  DATE AND
RETURN THE ACCOMPANYING  FORM OF PROXY AS SOON AS POSSIBLE EVEN IF YOU CURRENTLY
PLAN TO ATTEND THE ANNUAL  MEETING.  Your vote is  important,  regardless of the
number of shares you own.  This will not  prevent  you from voting in person but
will assure that your vote is counted if you are unable to attend the meeting.

         On  behalf  of the  Board of  Directors  and all the  employees  of the
Company and the Bank, I wish to thank you for your continued support.

                                          Sincerely,

                                          /s/ Gary C. Loraditch


                                          Gary C. Loraditch
                                          President

<PAGE>

--------------------------------------------------------------------------------

                               BCSB BANKCORP, INC.
                          4111 E. JOPPA ROAD, SUITE 300
                            BALTIMORE, MARYLAND 21236

--------------------------------------------------------------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON FEBRUARY 14, 2001

--------------------------------------------------------------------------------

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting")  of BCSB  Bankcorp,  Inc.  (the  "Company")  will be held at Baltimore
County  Savings Bank,  F.S.B.'s Perry Hall office located at 4208 Ebenezer Road,
Baltimore, Maryland on Wednesday, February 14, 2001, at 4:00 p.m., eastern time.

     A Proxy Statement and Proxy Card for the Annual Meeting are enclosed.

     The Annual  Meeting is for the purpose of  considering  and acting upon the
following matters:

          1.   The  election of three  directors  of the Company for  three-year
               terms;

          2.   The ratification of the appointment of Anderson  Associates,  LLP
               as independent  certified  public  accountants of the Company for
               the fiscal year ending September 30, 2001; and

          3.   The  transaction  of such other  business  as may  properly  come
               before the Annual Meeting or any adjournment thereof.

     The Board of  Directors  is not aware of any other  business to come before
the Annual Meeting.

     Any action may be taken on any one of the foregoing proposals at the Annual
Meeting  on the date  specified  above or on any  date or  dates  to  which,  by
original or later adjournment, the Annual Meeting may be adjourned. Stockholders
of record at the close of business on December  29, 2000,  are the  stockholders
entitled  to notice of and to vote at the  Annual  Meeting  and any  adjournment
thereof.

     You are  requested  to fill in and sign the  enclosed  proxy  card which is
solicited  by the  Board of  Directors  and  mail it  promptly  in the  enclosed
envelope.  The  proxy  will not be used if you  attend  and  vote at the  Annual
Meeting in person.

                                         BY ORDER OF THE BOARD OF DIRECTORS

                                         /s/ David M. Meadows

                                         David M. Meadows
                                         Secretary
Baltimore, Maryland
January 15, 2001

     IMPORTANT:  THE PROMPT  RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE
OF FURTHER  REQUESTS FOR PROXIES IN ORDER TO INSURE A QUORUM.  A  SELF-ADDRESSED
ENVELOPE IS ENCLOSED FOR YOUR  CONVENIENCE.  NO POSTAGE IS REQUIRED IF MAILED IN
THE UNITED STATES.




<PAGE>

--------------------------------------------------------------------------------

                                 PROXY STATEMENT
                                       OF
                               BCSB BANKCORP, INC.
                          4111 E. JOPPA ROAD, SUITE 300
                            BALTIMORE, MARYLAND 21236

--------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                FEBRUARY 14, 2001
--------------------------------------------------------------------------------


--------------------------------------------------------------------------------
                                     GENERAL
--------------------------------------------------------------------------------


         This Proxy  Statement is furnished to  stockholders  of BCSB  Bankcorp,
Inc.  (the  "Company")  in  connection  with the  solicitation  by the  Board of
Directors  of the  Company  of  proxies  to be used  at the  Annual  Meeting  of
Stockholders  (the  "Annual  Meeting")  which will be held at  Baltimore  County
Savings  Bank,  F.S.B.'s  Perry  Hall  office  located  at 4208  Ebenezer  Road,
Baltimore, Maryland on Wednesday, February 14, 2001, at 4:00 p.m., eastern time,
and at any adjournment  thereof.  The accompanying  Notice of Annual Meeting and
proxy card and this Proxy Statement are being first mailed to stockholders on or
about January 15, 2001.


--------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
--------------------------------------------------------------------------------

         Stockholders who execute proxies retain the right to revoke them at any
time.  Unless so revoked,  the shares  represented by properly  executed proxies
will be voted at the Annual Meeting and all adjournments thereof. Proxies may be
revoked by written notice to David M. Meadows,  Secretary of the Company, at the
address  shown above,  by filing a later dated proxy prior to a vote being taken
on a  particular  proposal  at the  Annual  Meeting or by  attending  the Annual
Meeting  and voting in  person.  The  presence  of a  stockholder  at the Annual
Meeting will not in itself revoke such stockholder's proxy.

         Proxies  solicited  by the Board of  Directors  of the Company  will be
voted in accordance with the directions given therein. WHERE NO INSTRUCTIONS ARE
INDICATED,  PROXIES WILL BE VOTED FOR THE NOMINEES FOR DIRECTORS SET FORTH BELOW
AND FOR THE OTHER PROPOSITION STATED. The proxy confers discretionary  authority
on the persons  named therein to vote with respect to the election of any person
as a  director  where the  nominee is unable to serve or for good cause will not
serve, and matters  incident to the conduct of the Annual Meeting.  If any other
business is  presented  at the Annual  Meeting,  proxies  will be voted by those
named therein in accordance with the determination of a majority of the Board of
Directors.  Proxies  marked as  abstentions  will not be counted as votes  cast.
Shares held in street name which have been  designated  by brokers on proxies as
not voted will not be counted as votes cast. Proxies marked as abstentions or as
broker  non-votes,  however,  will be treated as shares  present for purposes of
determining whether a quorum is present.


--------------------------------------------------------------------------------
                    VOTING SECURITIES AND SECURITY OWNERSHIP
--------------------------------------------------------------------------------

         The securities  entitled to vote at the Annual  Meeting  consist of the
Company's  common  stock,  par  value  $.01  per  share  (the  "Common  Stock").
Stockholders  of record as of the close of business  on  December  29, 2000 (the
"Record  Date") are  entitled  to one vote for each  share of Common  Stock then
held. As of the Record Date,  there were 5,887,072 shares of Common Stock issued
and outstanding.  The presence,  in person or by proxy, of at least one-third of
the total number of shares of Common Stock outstanding and entitled to vote will
be necessary to constitute a quorum at the Annual Meeting.

<PAGE>

         Persons and groups beneficially owning more than 5% of the Common Stock
are required to file certain reports with respect to such ownership  pursuant to
the  Securities  Exchange Act of 1934,  as amended  (the  "Exchange  Act").  The
following  table sets forth  information  regarding  the shares of Common  Stock
beneficially  owned as of the Record Date by persons who  beneficially  own more
than 5% of the Common  Stock,  each of the  Company's  directors,  including the
executive officers of the Company named in the Summary  Compensation  Table, set
forth under  "Proposal I -- Election of Directors -- Executive  Compensation  --
Summary  Compensation  Table," and all of the Company's  directors and executive
officers as a group.
<TABLE>
<CAPTION>
                                                       SHARES OF COMMON STOCK
                                                          BENEFICIALLY OWNED                     PERCENT OF
                                                          AT RECORD DATE (1)                     CLASS (2)
                                                          ------------------                     ----------
 <S>                                                          <C>                                  <C>
 Persons Owning Greater than 5%:
 ------------------------------
   Baltimore County Savings Bank, M.H.C.                      3,754,960                            63.77%
   4111 E. Joppa Road, Suite 300
   Baltimore, Maryland  21236

   BCSB Bankcorp, Inc.                                          473,390  (3)                        8.00
     Employee Stock Ownership Plan et. al.
   4111 E. Joppa Road Suite 300
   Baltimore, Maryland  21236

 Directors:
 ---------
   H. Adrian Cox                                                  6,512                             *
   Frank W. Dunton                                                8,925                             *
   Henry V. Kahl                                                  4,092                             *
   Gary C. Loraditch                                             26,483                             *
   William M. Loughran                                            9,898                             *
   John J. Panzer, Jr.                                            9,242                             *
   P. Louis Rohe                                                  9,508                             *

 All directors and executive                                     89,082                             1.51
   officers of the Company
   as a group (9 persons)
<FN>
___________
(1)  In accordance with Rule 13d-3 under the Securities  Exchange Act of 1934, a
     person is deemed to be the beneficial owner, for purposes of this table, of
     any shares of Common Stock if he or she has or shares  voting or investment
     power with respect to such Common Stock. As used herein,  "voting power" is
     the power to vote or direct the voting of shares and "investment  power" is
     the power to  dispose  or  direct  the  disposition  of  shares.  Except as
     otherwise noted,  ownership is direct,  and the named individuals and group
     exercise  sole  voting and  investment  power over the shares of the Common
     Stock. The listed amounts include 2,500, 2,500, 2,500, 2,500, 2,500, 2,500,
     and 2,500 shares that Directors Cox,  Dunton,  Kahl,  Loraditch,  Loughran,
     Panzer,  Jr. and Rohe,  and all  directors  and  executive  officers of the
     Company  as a group,  respectively,  have the  right  to  acquire  upon the
     exercise  of options  exercisable  within 60 days of the Record  Date.  The
     listed amounts do not include shares with respect to which  Directors Henry
     V. Kahl,  H. Adrian Cox and Frank W. Dunton have voting  power by virtue of
     their  positions as trustees of the trusts holding 181,818 shares under the
     Company's  Employee  Stock  Ownership  Plan (the "ESOP") and 109,252 shares
     under the Baltimore  County  Savings  Bank,  F.S.B.  (the "Bank")  Deferred
     Compensation  Plan  (the  "DCP"),  nor  66,600  shares  as  to  which  such
     individuals  share  dispositive  power  by  virtue  of their  positions  as
     directors  of  Baltimore   County  Savings  Bank   Foundation,   Inc.  (the
     "Foundation"), nor 80,064 shares with respect to which Directors Kahl, Cox,
     Panzer have voting  power by virtue of their  positions  as trustees of the
     Management  Recognition  Plan  ("MRP")  trust.  ESOP  shares  are held in a
     suspense account for future allocation among  participants as the loan used
     to  purchase  the  shares  is  repaid.  Shares  held by the ESOP  trust and
     allocated to the accounts of participants  are voted in accordance with the
     participants'  instructions,  and unallocated  shares are voted in the same
     ratio as ESOP participants direct the voting of allocated shares or, in the
     absence of such direction,  in the ESOP trustees' best judgment.  As of the
     Record Date, 18,292 shares had been allocated. Shares held by the DCP trust
     are voted in the same  proportion as are the shares held by the ESOP trust.
     The shares  held by the MRP trust are voted in the same  proportion  as the
     ESOP  trustees  vote the shares held in the ESOP trust.  Shares held by the
     Foundation  are voted in the same ratio as all other shares of Common Stock
     are  voted.  The shares  held by the DCP trust are held for the  benefit of
     directors in the following  amounts:  Mr. Cox,  10,570 shares;  Mr. Dunton,
     15,021 shares;  Mr. Kahl, 8,702 shares;  Mr. Loraditch,  5,642 shares;  Mr.
     Loughran,
                                       2
<PAGE>

     5,642 shares; Mr. Panzer 21,008 shares;  and Mr. Rohe, 20,223 shares.  Such
     directors bear the economic risk associated with such shares.
(2)  Based on a total of  5,877,072  shares of Common Stock  outstanding  at the
     Record Date.
(3)  Includes 181,818 shares owned by the ESOP,  86,808 shares owned by the DCP,
     58,100 shares owned by the Bank's  401(k) Plan,  80,064 shares owned by the
     MRP trust and 66,600  shares  owned by the  Foundation.  Henry V. Kahl,  H.
     Adrian Cox and Frank W.  Dunton,  who serve as  directors  of the  Company,
     serve  as  trustees  of the  ESOP  and the DCP and  serve  as  three of the
     Foundation's  seven  directors.  Such  individuals  share voting power over
     shares held by the ESOP and the DCP and share dispositive power over shares
     held by the DCP trust and the Foundation.  Henry V. Kahl, H. Adrian Cox and
     John J.  Panzer,  Jr. who serve as a  directors  of the  Company,  serve as
     trustees of the MRP trust.  The  trustees of the MRP trust share voting and
     dispositive  power over the shares  held by the MRP trust.  The Bank is the
     trustee of the 401(k) Plan assets  invested in Common  Stock,  and in their
     capacities  as directors of the Bank,  Messrs.  Kahl,  Cox and Dunton share
     voting and dispositive  power over shares held by the 401(k) Plan. In their
     individual  capacity,  such individuals  disclaim  beneficial  ownership of
     shares held by the ESOP,  the DCP,  the MRP trust,  the 401(k) Plan and the
     Foundation.
*    Less than 1% of outstanding Common Stock.
</FN>
</TABLE>


--------------------------------------------------------------------------------
                       PROPOSAL I -- ELECTION OF DIRECTORS
--------------------------------------------------------------------------------

GENERAL

         The Company's  Charter  requires  that  directors be divided into three
classes, as nearly equal in number as possible,  with approximately one-third of
the directors elected each year. At the Annual Meeting,  three directors will be
elected for terms  expiring at the 2004 Annual  Meeting.  The Board of Directors
has  nominated H. Adrian Cox,  William M.  Loughran  and John J. Panzer,  Jr. to
serve as directors for a three-year  period.  All nominees currently are members
of the Board. Under Federal law and the Company's Bylaws,  directors are elected
by a plurality of the votes at a meeting at which a quorum is present.

         It is intended that the persons  named in the proxies  solicited by the
Board of  Directors  will vote for the  election of the named  nominees.  If any
nominee is unable to serve, the shares  represented by all valid proxies will be
voted  for the  election  of such  substitute  as the  Board  of  Directors  may
recommend or the size of the Board may be reduced to eliminate  the vacancy.  At
this time,  the Board knows of no reason why any nominee might be unavailable to
serve.


                                       3
<PAGE>

         The  following  table sets forth,  for each  nominee for  director  and
continuing director of the Company, his age, the year he first became a director
of the Bank,  which is the Company's  principal  operating  subsidiary,  and the
expiration  of his  term as a  director.  All such  persons  were  appointed  as
directors in 1998 in connection with the  incorporation  and organization of the
Company. Each director of the Company also is a member of the Board of Directors
of the Bank.
<TABLE>
<CAPTION>
                                                                 YEAR FIRST
                                            AGE AT               ELECTED AS             CURRENT
                                          SEPTEMBER 30,          DIRECTOR OF             TERM
                NAME                         2000                 THE BANK             TO EXPIRE
                ----                        -------              ----------            ---------
        <S>                                   <C>                   <C>                  <C>
                                     BOARD NOMINEES FOR TERMS TO EXPIRE IN 2004

        H. Adrian Cox                         56                    1987                 2001
        William M. Loughran                   55                    1991                 2001
        John J. Panzer, Jr.                   58                    1991                 2001

                                           DIRECTORS CONTINUING IN OFFICE

        Frank W. Dunton                       72                    1994   (1)           2003
        Gary C. Loraditch                     46                    1991                 2003
        Henry V. Kahl                         57                    1989                 2002
        P. Louis Rohe                         78                    1955                 2002
        <FN>
         -------------
         (1)  Mr. Dunton was a director of the Bank since its  incorporation in
              1955 through  1990.  He rejoined the Bank's Board of Directors in
              1994.
</FN>
</TABLE>
     Set forth below is information  concerning the Company's directors.  Unless
otherwise stated,  all directors have held the positions  indicated for at least
the past five years.

     H. ADRIAN COX is an insurance agent with Rohe and Rohe Associates,  Inc. in
Baltimore,  Maryland.  Mr.  Cox also is  employed  as a real  estate  agent with
Century 21 Horizon Realty, Inc. in Baltimore, Maryland.

     WILLIAM M. LOUGHRAN was named Senior Vice  President of the Bank  effective
January 4, 1999.  He also serves as Vice  President of the Company and Baltimore
County  Savings  Bank,  M.H.C.  (the  "MHC").  Prior to being named  Senior Vice
President,  he  served  as Vice  President  of the  Bank in  charge  of  lending
operations. Mr. Loughran joined the Bank in 1973.

     JOHN J. PANZER,  JR. has been a self-employed  builder of residential homes
since 1971.

     FRANK W. DUNTON has been retired since 1994.  Prior to his retirement,  Mr.
Dunton was a self-employed real estate appraiser.  He was a director of the Bank
since its incorporation in 1955 through 1990. He rejoined the Board in 1994.

     GARY C. LORADITCH was named President of the Company,  the Bank and the MHC
effective January 4, 1999.  Previously,  he served as Vice President,  Secretary
and Treasurer of the Bank. He is a certified public  accountant and an attorney.
Mr. Loraditch joined the Bank in 1974.

     HENRY  V.  KAHL is an  Assessor  Supervisor  with  the  State  of  Maryland
Department of Assessments & Taxation in Baltimore, Maryland.

     P. LOUIS ROHE has been  retired for  approximately  10 years.  Prior to his
retirement,  Mr. Rohe was an attorney.  He has been a director of the Bank since
its incorporation in 1955.

                                       4
<PAGE>

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

     The following sets forth information with respect to executive  officers of
the Company who do not serve on the Board of Directors.
<TABLE>
<CAPTION>
                                   AGE
                                AS OF THE
 NAME                          RECORD DATE                    TITLE
 ----                          -----------                    -----

<S>                                 <C>            <C>
 Bonnie M. Klein                    45             Vice President and Treasurer
                                                   of the Company and the Bank

 David M. Meadows                   44             Vice President, General
                                                   Counsel and Secretary of the
                                                   Company and the Bank
</TABLE>

     BONNIE  M.  KLEIN  joined  the  Bank in  1975  and has  served  in  various
capacities of increasing responsibility since then. She was named Vice President
and Treasurer of the Company and the Bank  effective  January 4, 1999.  She is a
Certified Public Accountant.

     DAVID M. MEADOWS was named Vice President, General Counsel and Secretary of
the Company and the Bank effective January 4, 1999. Previously, he was a Partner
in the law firm of Moore, Carney, Ryan and Lattanzi, L.L.C.

COMMITTEES OF THE BOARD OF DIRECTORS

     The Boards of  Directors  of the Company and the Bank meet  monthly and may
have additional special meetings.  During the year ended September 30, 2000, the
Board of  Directors  of the Company met nine times and the Board of Directors of
the Bank met 13 times.  All directors  attended at least 75% in the aggregate of
the total number of Company or Bank Board of Directors  meetings held during the
year  ended  September  30,  2000  and the  total  number  of  meetings  held by
committees on which he served during such fiscal year.

     The Bank Board of Directors'  Audit  Committee  consists of Directors Kahl,
Cox and  Panzer.  The  members  of the Audit  Committee  are  "independent,"  as
"independent"  is defined in Rule  4200(a)(15)  of the National  Association  of
Securities  Dealers listing  standards.  The Committee met four times during the
year ended  September 30, 2000 to examine and approve the audit report  prepared
by the independent auditors of the Bank, to review and recommend the independent
auditors to be engaged by the Bank and to review internal  accounting  controls.
The  Company's  Board of Directors  has adopted a written  charter for the Audit
Committee.  A copy of the Audit  Committee's  charter is  attached to this Proxy
Statement as Exhibit A.

     The Bank Board of Directors' Executive Committee serves as the compensation
committee. The Executive Committee consists of Directors Cox, Kahl, Rohe, Panzer
and Dunton. The Executive  Committee  evaluates the compensation and benefits of
the directors,  officers and  employees,  recommends  changes,  and monitors and
evaluates employee performance.  The Executive Committee reports its evaluations
and findings to the full Board of Directors and all  compensation  decisions are
ratified  by the full  Board of  Directors.  Directors  of the Bank who also are
officers of the Bank abstain  from  discussion  and voting on matters  affecting
their  compensation.  The  Executive  Committee met nine times during the fiscal
year ended September 30, 2000.

     The Company's  full Board of Directors  acts as a nominating  committee for
selecting  the  management  nominees for election as directors of the Company in
accordance  with  the  Company's  Bylaws.  In  its  deliberations,   the  Board,
functioning as a nominating  committee,  considers the candidate's  knowledge of
the banking  business and involvement in community,  business and civic affairs,
and  also   considers   whether  the   candidate   would  provide  for  adequate
representation  of its  market  area.  The  Board  of  Directors  met  once as a
nominating  committee  during the year ended  September 30, 2000.  The Company's
Bylaws set forth  procedures  that must be followed by  stockholders  seeking to
make  nominations  for  directors.  In order for a stockholder of the Company to
make  any  nominations,  he or she  must  give  written  notice  thereof  to the
Secretary  of the  Company  not less than 30 days nor more than 60 days prior to
the date of any such  meeting;  provided,  however,  that if less  than 40 days'
notice of the meeting is given to


                                       5
<PAGE>
stockholders,  such written notice shall be delivered or mailed,  as prescribed,
to the  Secretary  of the  Company  not later than the close of  business on the
tenth  day  following  the day on which  notice  of the  meeting  was  mailed to
stockholders.   Each  such  notice  given  by  a  stockholder  with  respect  to
nominations  for the  election of  directors  must set forth (i) the name,  age,
business  address and, if known,  residence  address of each nominee proposed in
such notice;  (ii) the principal  occupation or employment of each such nominee;
and (iii) the number of shares of stock of the  Company  which are  beneficially
owned by each such nominee. In addition,  the stockholder making such nomination
must promptly provide any other information reasonably requested by the Company.

EXECUTIVE COMPENSATION

     Summary  Compensation  Table.  The following  table sets forth the cash and
noncash  compensation  for the last  fiscal  year  awarded  to or  earned by the
executive  officers  of the Company in fiscal 2000 that  exceeded  $100,000  for
services  rendered  in all  capacities  to  the  Company,  the  Bank  and  their
affiliates.
<TABLE>
<CAPTION>

                                                                                         LONG-TERM COMPENSATION
                                                                                        --------------------------
                                                     ANNUAL COMPENSATION                        AWARDS
                                            --------------------------------------      --------------------------
                                                                                        RESTRICTED      SECURITIES
NAME AND                                                             OTHER ANNUAL          STOCK        UNDERLYING      ALL OTHER
PRINCIPAL POSITION               YEAR       SALARY       BONUS      COMPENSATION(1)       AWARDS        OPTIONS (#)   COMPENSATION
------------------               ----       ------       -----      ---------------       ------       -----------    ------------

<S>                              <C>      <C>          <C>              <C>            <C>               <C>           <C>
Gary C. Loraditch                2000     $ 147,000    $ 25,466                        $   9,800             --        $19,852 (4)
   President (2)                 1999       132,662      15,145          --               45,600 (3)     10,000         19,057
                                 1998       105,511      17,711          --                   --             --         11,306

William M. Loughran              2000       125,884      20,846                            9,804                        16,616 (4)
   Senior Vice President         1999       116,648      12,619          --               45,600  (3)    10,000         18,610
                                 1998       103,646      17,711          --                   --             --         11,306

David M. Meadows                 2000        98,355      10,392                                                          1,295
Vice President, General Counsel
   and Secretary
<FN>
____________
 (1)      Executive officers of the Company receive indirect compensation in the
          form of certain perquisites and other personal benefits. The amount of
          such benefits  received by the named executive  officer in fiscal 1999
          did not exceed the lesser of 10% of the executive officer's salary and
          bonus or $50,000.
 (2)      Mr. Loraditch was named President effective January 4, 1999.
 (3)      Amount shown in the table is based on the closing  price of the Common
          Stock of $8.00 as quoted on the Nasdaq  National Market on the date of
          grant, July 15, 1999. The restricted Common Stock awarded vests at the
          rate of 25% per year  following the date of grant,  with the first 25%
          having vested on July 15, 2000. As of September 30, 2000, based on the
          average of the high and low sale price of the Common Stock of $6.1875,
          as reported on the Nasdaq National Market,  the aggregate value of the
          unvested  4,275 shares of  restricted  Common Stock awarded to each of
          Messrs.  Loraditch and Loughran was $26,451.  In the event the Company
          pays  dividends  with  respect to its  Common  Stock,  when  shares of
          restricted  stock vest  and/or  are  distributed,  the holder  will be
          entitled  to  receive  any cash  dividends  and a number  of shares of
          Common  Stock  equal to any stock  dividends,  declared  and paid with
          respect to a share of  restricted  Common  Stock  between the date the
          restricted  stock was  awarded  and the date the  restricted  stock is
          distributed,  plus interest on cash dividends, provided that dividends
          paid with respect to unvested  restricted  stock must be repaid to the
          Company  in the  event  the  restricted  stock is  forfeited  prior to
          vesting.
 (4)      Amounts  include $2,828,  $2,325 and $1,295 of matching  contributions
          paid by the Bank pursuant to the Bank's 401(k) Plan for the benefit of
          Messrs.  Loraditch,  Loughran  and Meadows,  respectively,  $9,071 and
          $7,582  accrued  by the Bank  under the  Bank's  pension  plan for the
          benefit of Messrs.  Loraditch and Loughran,  respectively,  and $7,953
          and $6,709 in stock allocated to the accounts of Messrs. Loraditch and
          Loughran, respectively, under the ESOP.
</FN>
</TABLE>


                                       6
<PAGE>

         Fiscal  Year-End   Option  Values.   The  following  table  sets  forth
information concerning the value as of September 30, 2000 of options held by the
executive officers named in the Summary Compensation Table set forth above.
<TABLE>
<CAPTION>
                                           NUMBER OF SECURITIES                 VALUE OF UNEXERCISED
                                         UNDERLYING UNEXERCISED                 IN-THE-MONEY OPTIONS
                                        OPTIONS AT FISCAL YEAR-END              AT FISCAL YEAR-END (1)
                                        ---------------------------          --------------------------
NAME                                    EXERCISABLE  UNEXERCISABLE           EXERCISABLE  UNEXERCISABLE
----                                    -----------  -------------           -----------  -------------

<S>                                        <C>           <C>                      <C>            <C>
Gary C. Loraditch                          2,500         7,500                     --            --
William M. Loughran                        2,500         7,500                     --            --
David M. Meadows                            --            --                       --            --
<FN>
-----------
(1)  At September 30, 2000, the fair market value of the underlying Common Stock
     of  $6.1875 as quoted on the Nasdaq  National  Market  System was below the
     exercise price of $8.00 per share.
</FN>
</TABLE>
         No options were granted to or exercised by the named executive officers
during  fiscal year 2000,  and no options held by any  executive  officer of the
Company repriced during the past ten full fiscal years.

         Change-in-Control Severance Agreements. The Bank's Severance Agreements
 with Officers  Loraditch and Loughran  (collectively,  the "Employees")  have a
 term  ending on the  earlier of (a) 36 months  after  their  recent  renewal on
 September  27,  2000,  and  (b) the  date  on  which  the  Employee  terminates
 employment  with the Bank.  On each  annual  anniversary  date from the date of
 commencement of the Severance Agreements,  the term of the Severance Agreements
 may be extended  for  additional  one-year  periods  beyond the then  effective
 expiration  date  upon a  determination  by the  Board  of  Directors  that the
 performance of these individuals has met the required performance standards and
 that such Severance Agreements should be extended. An Employee becomes entitled
 to collect severance benefits under the Severance Agreement in the event of the
 Employee's (a) voluntary termination of employment (i) within 30 days following
 a change of control or (ii)  within 30 days of certain  specified  events  that
 both occur during the Covered Period (defined below) and constitute a Change in
 Duties, or (b) involuntary  termination of employment for any reason other than
 "for Cause"  during the period that begins 12 months before a change in control
 and ends 18 months after a change in control (the  "Covered  Period").  Because
 the MHC owns 63.77% of the Company's  outstanding  Common Stock, it is unlikely
 that there will be a  change-in-control  of the  Company  that would  trigger a
 payment obligation under the Severance Agreements.

         In  the  event  an  Employee  becomes  entitled  to  receive  severance
 benefits,  the Employee  will (i) be paid an amount equal to (i) 2.99 times the
 annualized  base  salary  paid to the  Employee  in the  immediately  preceding
 12-month period (excluding board fees and bonuses) and (ii) will receive either
 cash in an amount equal to the cost to the  Employee of  obtaining  all health,
 life, disability and other benefits which the Employee would have been eligible
 to participate in through the second annual anniversary date of his termination
 of  employment  or continued  participation  in such benefit  plans through the
 second annual anniversary date of his termination of employment,  to the extent
 the Employee would continue to qualify for participation therein. The Severance
 Agreements  provide  that within 10 business  days of a change of control,  the
 Bank shall fund, or cause to be funded,  a trust in the amount necessary to pay
 amounts owed to the Employees as a result of the change of control.  The amount
 to be paid to an  Employee  from  this  trust  upon his or her  termination  is
 determined  according to the procedures  outlined in the Severance  Agreements,
 and any money not paid to the Employee is returned to the Bank.

         The aggregate  payments that would be made to Officers  Loraditch,  and
 Loughran,  assuming termination of employment under the foregoing circumstances
 at September 30, 2000, would have been approximately $800,000. These provisions
 may have an  anti-takeover  effect by making it more  expensive for a potential
 acquiror  to obtain  control  of the  Company.  In the event  that one of these
 Employees  prevails  over  the  Bank in a  legal  dispute  as to the  Severance
 Agreement, he or she will be reimbursed for legal and other expenses.


                                       7
<PAGE>

DIRECTOR COMPENSATION

         Fees.  The  Chairman  of the  Board of  Directors  receives  a  monthly
 retainer  of $1,250  per month,  and all other  nonemployee  directors  receive
 $1,000 per month.  Each  nonemployee  director  also receives a fee of $250 per
 each regular and special Board and committee  meeting  attended.  Directors who
 serve  as  officers  of the  Company  or the  Bank  do not  receive  additional
 compensation for their service as directors.

         Deferred  Compensation Plan. The Bank maintains a Deferred Compensation
 Plan (the "DCP"),  which is a restatement of the Bank's  Directors'  Retirement
 Plan, for directors and select executive officers. Prior to each DCP year, each
 non-employee  director may elect to defer  receipt of all or part of his future
 fees  (including  retainers),  and any  other  participant  may  elect to defer
 receipt of up to 25% of salary or 100% of bonus compensation. On each September
 30 beginning with 1998, each DCP participant who has between three and 12 years
 of  service  as a  director  will have his  account  credited  with  $6,000.  A
 participant  who,  after the DCP's  effective  date,  completes  three years of
 service as a  director,  will have his  account  credited  with  $24,000 on the
 September  30  following  completion  of three  years of  service.  All amounts
 credited  to a  participant's  account  shall be credited  with the  investment
 return which would have resulted if such amounts had been invested,  based upon
 the participant's choice,  between the dividend-adjusted  rate of return on the
 Common Stock and the Bank's highest annual rate of interest on  certificates of
 deposit  having a one-year  term.  Each  participant  may make an  election  to
 receive  distributions  either in a lump sum or in annual  installments  over a
 period up to ten years.  During the year ended  September  30,  2000,  the Bank
 credited  $6,000  under  the DCP to each of  Directors  Cox,  Kahl,  Loraditch,
 Loughran and Panzer.

         The Bank has  established  a grantor trust and may, at any time or from
 time to time,  make  additional  contributions  to the trust. In the event of a
 change in control,  the Bank will contribute to the trust an amount  sufficient
 to provide the trust with assets having an overall value equal to the aggregate
 account  balances  under the Plan. The trust's assets are subject to the claims
 of the Bank's  general  creditors and are  available  for eventual  payments to
 participants.

         Incentive  Compensation Plan. The Bank's Board of Directors adopted the
 Incentive Compensation Plan (the "ICP"),  effective October 1, 1994. The ICP is
 administered by the Executive Committee, which is appointed by the Bank's Board
 of  Directors.  Under the ICP,  each  eligible  director and employee  receives
 annual  cash  bonus  awards  based on the  Bank's  performance  under  criteria
 specified in the ICP. In addition,  pursuant to the terms of the ICP, directors
 are  permitted  to make  deferral  elections,  and to elect to have the rate of
 return on their deferrals  measured by either the Multiplier  times 1.5% or the
 highest  12-month CD rate.  During the year ended  September 30, 2000, the Bank
 paid $3,017, $2,667, $3,437,  $25,466,  $20,846, $3,017 and $2,798 to Directors
 Cox, Dunton, Kahl, Loraditch, Loughran, Panzer and Rohe, respectively, pursuant
 to the ICP.

         Stock  Benefit  Plans.  Non-officer  directors  are eligible to receive
 awards  under the  Company's  stock option plan and MRP. No awards were made to
 the  directors  under these plans  during the year ended  September  30,  2000.
 During the year ended September 30, 1999,  Directors Cox, Panzer,  Dunton, Kahl
 and Rohe received options to purchase 10,000, 10,000, 10,000, 10,000 and 10,000
 shares of Common Stock, respectively,  at an exercise price of $8.00 per share.
 In addition,  Directors Cox, Panzer,  Dunton,  Kahl and Rohe received awards of
 5,700, 5,700, 5,700 and 5,700 shares, respectively, of restricted Common Stock.
 Such option and MRP awards vest at the rate of 25% annually, with the first 25%
 having  vested on July 15, 2000.  Options  granted have a ten-year  term and an
 exercise price of $8.00 per share.

         Reimbursement  for Tax Advice.  The Bank's Board of Directors  has also
 adopted a policy to reimburse  designated  directors  and officers for expenses
 they incur in connection  with  professional  tax, estate planning or financial
 advice they obtain  related to the benefits  they  receive  under the stock and
 non-stock related benefit plans of the Bank and the Company. Reimbursements are
 limited to $1,000 for each eligible  individual  during any fiscal year, with a
 one-time allowance not to exceed $5,000 for estate planning expenses. The level
 of annual  reimbursements may be increased to $2,000 on a one-time basis in the
 event of a change in control of the Company. No reimbursements were made by the
 Bank during the year ended September 30, 2000.


                                       8
<PAGE>


TRANSACTIONS WITH MANAGEMENT

     The Bank offers loans to its directors and officers.  These loans currently
are made in the ordinary course of business with the same  collateral,  interest
rates and underwriting criteria as those of comparable  transactions  prevailing
at the time and to not involve  more than the normal risk of  collectibility  or
present  other  unfavorable  features.  Under  current  law, the Bank's loans to
directors and executive  officers are required to be made on  substantially  the
same  terms,  including  interest  rates,  as those  prevailing  for  comparable
transactions  and must not  involve  more than the normal risk of  repayment  or
present other unfavorable features.  Furthermore, all loans to such persons must
be approved in advance by a disinterested majority of the Board of Directors. At
September 30, 2000, the Bank had $279,074 in loans  outstanding to directors and
executive officers.


--------------------------------------------------------------------------------
             PROPOSAL II -- RATIFICATION OF APPOINTMENT OF AUDITORS
--------------------------------------------------------------------------------

     The Board of Directors has  heretofore  renewed the Company's  arrangements
with Anderson Associates LLP, independent public accountants, to be its auditors
for the 2001 fiscal year, subject to ratification by the Company's stockholders.
A  representative  of  Anderson  Associates,  LLP will be  present at the Annual
Meeting to respond to  stockholders'  questions and will have the opportunity to
make a  statement  if he or she so  desires.  The  representative  will  also be
available to answer appropriate questions.

     THE APPOINTMENT OF THE AUDITORS MUST BE APPROVED BY A MAJORITY OF THE VOTES
CAST BY THE  STOCKHOLDERS  OF THE  COMPANY AT THE ANNUAL  MEETING.  THE BOARD OF
DIRECTORS   RECOMMENDS  THAT   STOCKHOLDERS  VOTE  "FOR"  THE  APPROVAL  OF  THE
APPOINTMENT OF AUDITORS.


--------------------------------------------------------------------------------
                          REPORT OF THE AUDIT COMMITTEE
--------------------------------------------------------------------------------

     The Audit Committee of the Board of Directors (the "Audit Committee") has:

     1.   Reviewed and discussed the audited financial statements for the fiscal
          year ended September 30, 2000 with the management of the Company.

     2.   Discussed with the Company's independent auditors the matters required
          to be discussed by Statement of  Accounting  Standards  No. 61, as the
          same was in effect on the date of the Company's financial  statements;
          and

     3.   Received  the written  disclosures  and the letter from the  Company's
          independent auditors required by Independence Standards Board Standard
          No. 1 (Independence  Discussions with Audit  Committees),  as the same
          was in effect on the date of the Company's financial statements.

     Based on the  foregoing  materials  and  discussions,  the Audit  Committee
recommended to the Board of Directors that the audited financial  statements for
the fiscal year ended  September  30, 2000 be included in the  Company's  Annual
Report on Form 10-KSB for the year ended September 30, 2000.


                                        Members of the Audit Committee

                                        Henry V. Kahl
                                        H. Adrian Cox
                                        John J. Panzer, Jr.


                                       9
<PAGE>
--------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
--------------------------------------------------------------------------------

         Pursuant  to  regulations  promulgated  under  the  Exchange  Act,  the
 Company's  officers and directors and all persons who own more than ten percent
 of the  Common  Stock  ("Reporting  Persons")  are  required  to  file  reports
 detailing  their  ownership  and  changes  of  ownership  in the  Common  Stock
 (collectively,  "Reports")  and to furnish the Company  with copies of all such
 Reports  that are filed.  Based solely on its review of such Reports or written
 representations  that no such Reports were necessary that the Company  received
 in the past fiscal year or with  respect to the past  fiscal  year,  management
 believes that during fiscal year 2000 all Reporting  Persons have complied with
 these reporting requirements.


--------------------------------------------------------------------------------
                                  OTHER MATTERS
--------------------------------------------------------------------------------

         The Board of  Directors is not aware of any business to come before the
 Annual Meeting other than those matters described above in this proxy statement
 and  matters  incident to the conduct of the Annual  Meeting.  However,  if any
 other matters should  properly come before the Annual  Meeting,  it is intended
 that  proxies  in the  accompanying  form will be voted in  respect  thereof in
 accordance with the determination of a majority of the Board of Directors.


--------------------------------------------------------------------------------
                                  MISCELLANEOUS
--------------------------------------------------------------------------------

         The  cost of  soliciting  proxies  will be borne  by the  Company.  The
 Company  will  reimburse  brokerage  firms and other  custodians,  nominees and
 fiduciaries for reasonable expenses incurred by them in sending proxy materials
 to the beneficial owners of Common Stock. In addition to solicitations by mail,
 directors,  officers and regular  employees of the Company may solicit  proxies
 personally  or  by  telegraph  or  telephone  without  additional  compensation
 therefor.

         The Company's 2000 Annual Report to Stockholders,  including  financial
 statements,  is being mailed to all  stockholders  of record as of the close of
 business on the Record  Date.  Any  stockholder  who has not received a copy of
 such  Annual  Report  may  obtain a copy by  writing  to the  Secretary  of the
 Company.  Such  Annual  Report  is not to be  treated  as a part  of the  proxy
 solicitation material or as having been incorporated herein by reference.



                                       10
<PAGE>

--------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
--------------------------------------------------------------------------------

         For consideration at the Annual Meeting, a stockholder proposal must be
 delivered or mailed to the Company's  Secretary no later than January 25, 2001.
 In order to be eligible for inclusion in the proxy materials of the Company for
 the Annual Meeting of Stockholders  for the year ending September 30, 2001, any
 stockholder  proposal  to take action at such  meeting  must be received at the
 Company's  executive  offices at 4111 E.  Joppa  Road,  Suite  300,  Baltimore,
 Maryland 21236 by no later than September 27, 2001. Any such proposals shall be
 subject to the  requirements  of the proxy rules adopted  under the  Securities
 Exchange Act of 1934, as amended.

                                         BY ORDER OF THE BOARD OF DIRECTORS

                                         /s/ David M. Meadows


                                         David M. Meadows
                                         Secretary
January 15, 2001
Baltimore, Maryland

--------------------------------------------------------------------------------
                          ANNUAL REPORT ON FORM 10-KSB
--------------------------------------------------------------------------------

A COPY OF THE  COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED
SEPTEMBER 30, 2000 AS FILED WITH THE SECURITIES AND EXCHANGE  COMMISSION WILL BE
FURNISHED  WITHOUT CHARGE TO EACH STOCKHOLDER AS OF THE RECORD DATE UPON WRITTEN
REQUEST TO THE CORPORATE SECRETARY,  BCSB BANKCORP, INC., 4111 JOPPA ROAD, SUITE
300, BALTIMORE, MARYLAND 21236.


                                       11
<PAGE>

                                                                      Exhibit A

                               BCSB BANKCORP, INC.

                             AUDIT COMMITTEE CHARTER


The Audit  Committee is appointed by the Board to assist the Board in monitoring
(1) the integrity of the financial statements of the Company, (2) the compliance
by the Company with legal and regulatory  requirements  and (3) the independence
and performance of the Company's internal and external auditors.

The members of the Audit  Committee shall meet the  independence  and experience
requirements of the NASDAQ Stock Market, Inc. The members of the Audit Committee
shall  be  appointed  by  the  Board,  upon  recommendation  of  the  Nominating
Committee.

The Audit Committee shall have the authority to retain special legal, accounting
or other  consultants to advise the Committee.  The Audit  Committee may request
any  officer or  employee of the  Company or the  Company's  outside  counsel or
independent  auditor  to attend a meeting of the  Committee  or to meet with any
member of, or consultants to, the Committee.

The Audit Committee shall make regular reports to the Board. The Audit Committee
shall  meet at least  five (5) times per  fiscal  year and  shall  make  regular
reports to the Board.

The Audit Committee shall:

     1.   Review  and  reassess  the  adequacy  of  this  Charter  annually  and
          recommend any proposed changes to the Board for approval.
     2.   Review  the  annual  audited  financial  statements  with  management,
          including major issues  regarding  accounting and auditing  principles
          and practices as well as the adequacy of internal  controls that could
          significantly affect the Company's financial statements.
     3.   Review an analysis prepared by management and the independent  auditor
          of  significant  financial  reporting  issues and  judgements  made in
          connection with the preparation of the Company's financial statements.
     4.   Review with  management  and the  independent  auditor  the  Company's
          quarterly financial statements prior to the filing of its Form 10-Q.
     5.   Meet  periodically  with  management  to review  the  Company's  major
          financial risk exposures and the steps management has taken to monitor
          and control such exposures.
     6.   Review  major  changes  to  the  Company's   auditing  and  accounting
          principles  and  practices as suggested  by the  independent  auditor,
          internal auditors or management.
     7.   Recommend to the Board the  appointment  of the  independent  auditor,
          which firm is ultimately  accountable  to the Audit  Committee and the
          Board.
     8.   Approve the fees to be paid to the independent auditor.
     9.   Receive  periodic reports from the independent  auditor  regarding the
          auditor's  independence  consistent with Independence  Standards Board
          Standard  1,  discuss  such  reports  with  the  auditor,  and  if  so
          determined  by the Audit  Committee,  take or recommend  that the full
          Board take  appropriate  action to  oversee  the  independence  of the
          auditor.
     10.  Evaluate  together with the Board the  performance of the  independent
          auditor,  and if so determined by the Audit Committee,  recommend that
          the Board replace the independent auditor.
     11.  Review the appointment and replacement of the senior internal auditing
          executive.
     12.  Review the significant  reports to management prepared by the internal
          auditing department and management's responses.


                                      A-1
<PAGE>

     13.  Meet with the  independent  auditor  prior to the audit to review  the
          planning and staffing of the audit.
     14.  Obtain from the independent  auditor assurance that Section 10A of the
          Securities Exchange Act of 1934 has not been implicated.
     15.  Obtain reports from management, the Company's senior internal auditing
          executive and the  independent  auditor that the Company's  affiliated
          entities are in conformity with applicable legal requirements.
     16.  Discuss  with the  independent  auditor  the  matters  required  to be
          discussed by Statement  on Auditing  Standards  No. 61 relating to the
          conduct of the audit.
     17.  Review with the independent  auditor any problems or difficulties  the
          auditor may have encountered and any management letter provided by the
          auditor and the Company's response to that letter.  Such review should
          include:
          (a)  Any  difficulties  encountered  in the course of the audit  work,
               including any  restrictions  on the scope of activities or access
               to required information
          (b)  Any changes required in the planned scope of the internal audit.
          (c)  The  internal  audit  department  responsibilities,   budget  and
               staffing.
     18.  Prepare  the  report  required  by the  rules  of the  Securities  and
          Exchange  Commission  to be included  in the  Company's  annual  proxy
          statement.
     19.  Advise the Board with respect to the Company's policies and procedures
          regarding compliance with applicable laws and regulations.
     20.  Review with the Company's  General Counsel legal matters that may have
          a  material  impact  on  the  financial   statements,   the  Company's
          compliance  policies  and any material  reports or inquiries  received
          from regulators or governmental agencies.
     21.  Meet at least annually with the chief  financial  officer,  the senior
          internal  auditing  executive and the independent  auditor in separate
          executive sessions.

While the Audit Committee has the  responsibilities and powers set forth in this
Charter,  it is not the duty of the Audit Committee to plan or conduct audits or
to determine that the Company's  financial  statements are complete and accurate
and are in accordance with generally accepted accounting principles. This is the
responsibility of management and the independent  auditor. Nor is it the duty of
the Audit Committee to conduct investigations, to resolve disagreements, if any,
between management and the independent auditor or to assure compliance with laws
and regulations.


                                      A-2
<PAGE>


                                REVOCABLE PROXY

                               BCSB BANKCORP, INC.
                               BALTIMORE, MARYLAND


                         ANNUAL MEETING OF STOCKHOLDERS
                                FEBRUARY 14, 2001

         The undersigned hereby appoints Henry V. Kahl, Frank W. Dunton and Gary
C. Loraditch, with full powers of substitution,  to act as attorneys and proxies
for the  undersigned,  to vote all shares of the common stock of BCSB  Bankcorp,
Inc.  which  the  undersigned  is  entitled  to vote at the  Annual  Meeting  of
Stockholders,  to be held at Baltimore County Savings Bank,  F.S.B.'s Perry Hall
office  located  at 4208  Ebenezer  Road,  Baltimore,  Maryland,  on  Wednesday,
February  14, 2001,  at 4:00 p.m.  (the  "Annual  Meeting"),  and at any and all
adjournments thereof, as follows:

                                                                        VOTE
                                                        FOR            WITHHELD
                                                        ---            --------
       1.         The election as directors of all
                  nominees listed below (except as
                  marked to the contrary below).        [ ]             [ ]

                  H. Adrian Cox
                  William M. Loughran
                  John J. Panzer, Jr.


              INSTRUCTION:  TO WITHHOLD YOUR VOTE
              FOR ANY OF THE INDIVIDUALS NOMINATED, INSERT
              THAT NOMINEE'S NAME ON THE LINE PROVIDED BELOW.

              __________________________________
<TABLE>
<CAPTION>
                                                              FOR       AGAINST     ABSTAIN
                                                              ---       -------     -------
       <S>    <C>                                             <C>        <C>          <C>
       2.     Proposal to ratify the appointment of
              Anderson Associates, LLP as independent
              certified public accountants of the Company
              for the fiscal year ending September 30, 2001   [  ]        [  ]        [  ]
</TABLE>

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE LISTED PROPOSITIONS.

--------------------------------------------------------------------------------
 THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE  SPECIFIED,
 THIS PROXY WILL BE VOTED FOR THE PROPOSITIONS  STATED. IF ANY OTHER BUSINESS IS
 PRESENTED AT THE ANNUAL MEETING,  INCLUDING  MATTERS RELATING TO THE CONDUCT OF
 THE ANNUAL  MEETING,  THIS PROXY WILL BE VOTED BY THOSE  NAMED IN THIS PROXY IN
 ACCORDANCE WITH THE  DETERMINATION OF A MAJORITY OF THE BOARD OF DIRECTORS.  AT
 THE  PRESENT  TIME,  THE BOARD OF  DIRECTORS  KNOWS OF NO OTHER  BUSINESS TO BE
 PRESENTED AT THE ANNUAL MEETING.
--------------------------------------------------------------------------------



<PAGE>

                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

         Should  the  undersigned  be  present  and elect to vote at the  Annual
Meeting or at any  adjournment  thereof,  then the power of said  attorneys  and
prior proxies shall be deemed terminated and of no further force and effect. The
undersigned may also revoke his proxy by filing a subsequent  proxy or notifying
the Secretary of his decision to terminate his proxy.

         The  undersigned  acknowledges  receipt  from the Company  prior to the
execution  of this  proxy of a Notice of Annual  Meeting  and a Proxy  Statement
dated January 15, 2001.

Dated: _______________________________




---------------------------------------     ------------------------------------
PRINT NAME OF STOCKHOLDER                   PRINT NAME OF STOCKHOLDER




---------------------------------------     ------------------------------------
SIGNATURE OF STOCKHOLDER                    SIGNATURE OF STOCKHOLDER


         Please sign  exactly as your name appears on the  enclosed  card.  When
signing as attorney, executor,  administrator,  trustee or guardian, please give
your full title.  Corporation  proxies  should be signed in corporate name by an
authorized officer. If shares are held jointly, each holder should sign.


         PLEASE  COMPLETE,  DATE,  SIGN  AND MAIL  THIS  PROXY  PROMPTLY  IN THE
ENCLOSED POSTAGE-PAID ENVELOPE.




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission