LEEDS FEDERAL BANKSHARES
DEFA14A, 1998-09-16
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: FT 257, 497, 1998-09-16
Next: HUNTWAY REFINING CO, SC 13D/A, 1998-09-16





                                  [LEEDS LOGO]





September 16, 1998


Dear Stockholder:

We cordially  invite you to attend the 1998 Annual  Meeting of  Stockholders  of
Leeds Federal Bankshares,  Inc. (the "Company"). The Annual Meeting will be held
at 1101 Maiden Choice Lane,  Baltimore,  Maryland,  at 4:00 p.m., local time, on
October 21, 1998.

The enclosed  Notice of Annual Meeting and Proxy  Statement  describe the formal
business  to be  transacted.  During  the  meeting  we will  also  report on the
operations of the Company.  Directors and officers of the Company,  as well as a
representative  of our independent  auditors,  will be present to respond to any
questions that stockholders may have.

The business to be conducted at the annual meeting  includes the election of two
directors and the  ratification  of the  appointment of KPMG Peat Marwick LLP as
auditors for the Company's 1999 fiscal year.

The Board of  Directors  of the  Company has  determined  that the matters to be
considered at the Annual Meeting are in the best interest of the Company and its
stockholders.  For the  reasons set forth in the Proxy  Statement,  the Board of
Directors unanimously recommends a vote "FOR" each matter to be considered.

Also enclosed for your review is our 1998 Annual Report to  Stockholders,  which
contains   detailed   information   concerning   the  activities  and  operating
performance of the Company. On behalf of the Board of Directors,  we urge you to
sign,  date and return the enclosed  proxy card as soon as possible  even if you
currently  plan to attend the Annual  Meeting.  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.

Sincerely,


/s/ Gordon E. Clark


Gordon E. Clark
President and Chief Executive Officer

<PAGE>

                         LEEDS FEDERAL BANKSHARES, INC.
                             1101 Maiden Choice Lane
                            Baltimore, Maryland 21229
                                 (410) 242-1234

                                    NOTICE OF
                       1998 ANNUAL MEETING OF STOCKHOLDERS
                         To Be Held On October 21, 1998

     Notice  is hereby  given  that the 1998  Annual  Meeting  of Leeds  Federal
Bankshares,  Inc.  (the  "Company")  will be held at 1101  Maiden  Choice  Lane,
Baltimore, Maryland, on October 21, 1998 at 4:00 p.m., local time.

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

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

     1.   The election of two directors of the Company;

     2.   The  ratification  of the  appointment  of KPMG  Peat  Marwick  LLP as
          auditors for the Company for the fiscal year ending June 30, 1999; and

such other matters as may properly come before the Meeting,  or any adjournments
thereof.  The Board of  Directors  is not aware of any  other  business  to come
before the Meeting.

     Any action may be taken on the  foregoing  proposals  at the Meeting on the
date  specified  above,  or on any date or dates to  which  the  Meeting  may be
adjourned.  Stockholders  of record at the close of business on August 31, 1998,
are the  stockholders  entitled  to vote at the  Meeting,  and any  adjournments
thereof.

     EACH  STOCKHOLDER,  WHETHER  HE OR SHE  PLANS TO  ATTEND  THE  MEETING,  IS
REQUESTED TO SIGN,  DATE AND RETURN THE ENCLOSED PROXY CARD WITHOUT DELAY IN THE
ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY  PROXY  GIVEN BY THE  STOCKHOLDER  MAY BE
REVOKED  AT ANY TIME  BEFORE IT IS  EXERCISED.  A PROXY MAY BE REVOKED BY FILING
WITH THE SECRETARY OF THE COMPANY A WRITTEN  REVOCATION OR A DULY EXECUTED PROXY
BEARING A LATER DATE. ANY  STOCKHOLDER  PRESENT AT THE MEETING MAY REVOKE HIS OR
HER PROXY  AND VOTE  PERSONALLY  ON EACH  MATTER  BROUGHT  BEFORE  THE  MEETING.
HOWEVER,  IF YOU ARE A STOCKHOLDER  WHOSE SHARES ARE NOT  REGISTERED IN YOUR OWN
NAME,  YOU WILL NEED  ADDITIONAL  DOCUMENTATION  FROM YOUR RECORD HOLDER TO VOTE
PERSONALLY AT THE MEETING.


                                        By Order of the Board of Directors

                                        /s/ Margaret Balsamo
                                        ----------------------------------
                                        Margaret Balsamo
                                        Secretary

Baltimore, Maryland
September 16, 1998


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

<PAGE>

                                 PROXY STATEMENT


                         LEEDS FEDERAL BANKSHARES, INC.
                             1101 Maiden Choice Lane
                            Baltimore, Maryland 21229
                                 (410) 242-1234


                       1998 ANNUAL MEETING OF STOCKHOLDERS
                                October 21, 1998



     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies on behalf of the Board of Directors of Leeds  Federal  Bankshares,  Inc.
(the  "Company") to be used at the 1998 Annual  Meeting of  Stockholders  of the
Company  (the  "Meeting"),  which  will  be held at  1101  Maiden  Choice  Lane,
Baltimore,  Maryland,  on October 21, 1998,  at 4:00 p.m.,  local time,  and all
adjournments  of the  Meeting.  The  accompanying  Notice of Annual  Meeting  of
Stockholders  and this Proxy Statement are first being mailed to stockholders on
or about September 16, 1998.


                              REVOCATION OF PROXIES

     Stockholders  who execute  proxies in the form solicited  hereby retain the
right to revoke  them in the manner  described  below.  Unless so  revoked,  the
shares  represented  by  such  proxies  will be  voted  at the  Meeting  and all
adjournments  thereof.  Proxies solicited on behalf of the Board of Directors of
the Company will be voted in accordance with the directions given thereon. Where
no  instructions  are  indicated,  proxies will be voted "FOR" the proposals set
forth in this Proxy Statement for consideration at the Meeting.

     Proxies  may be revoked  by sending  written  notice of  revocation  to the
Secretary of the Company,  Margaret Balsamo, at the address of the Company shown
above.  The  presence  at the Meeting of any  stockholder  who has given a proxy
shall not revoke such proxy unless the stockholder delivers his or her ballot in
person at the Meeting or delivers a written  revocation  to the Secretary of the
Company prior to the voting of such proxy.


                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     Holders of record of the Company's  common stock, par value $1.00 per share
(the "Common Stock") as of the close of business on August 31, 1998 (the "Record
Date") are entitled to one vote for each share then held. As of the Record Date,
5,138,158  shares of Common Stock were issued and  outstanding.  The presence in
person or by proxy of a  majority  of the  outstanding  shares  of Common  Stock
entitled to vote is necessary to  constitute a quorum at the Meeting.  Directors
are elected by a plurality of votes cast. The  affirmative  vote of stockholders
holding a majority  of the total  votes  present at the  Meeting in person or by
proxy, without regard to broker non-votes,  is required for approval of Proposal
II.  Shares as to which the  "Abstain"  box has been  selected on the proxy card
will be counted as shares  present  and  entitled to vote and will have the same
effect of a vote against the matter.  The Company  intends to vote its shares in
favor of the proposals.

<PAGE>

     Persons and groups who  beneficially  own in excess of five  percent of the
Common  Stock are  required to file  certain  reports  with the  Securities  and
Exchange  Commission ("SEC") regarding such ownership pursuant to the Securities
Exchange Act of 1934 (the "Exchange Act"). The following table sets forth, as of
August 31,  1998,  the shares of Common  Stock  beneficially  owned by directors
individually, by executive officers and directors as a group, and by each person
who was the beneficial owner of more than 5% of the outstanding shares of Common
Stock.

                                          Amount of Shares
                                          Owned and Nature
        Name and Address of                 of Beneficial      Percent of Shares
         Beneficial Owners                  Ownership (1)         Outstanding
        -------------------               ----------------     -----------------

Leeds Federal Bankshares, M.H.C. (2)          3,300,000              64.22%
1101 Maiden Choice Lane
Baltimore, Maryland 21229

All Directors and Executive Officers            227,517               4.43%
as a Group (8 persons)

Jeffrey S. Halis                                183,150               3.56%
500 Park Avenue, 5th Floor
New York, N.Y. 10022

- ----------
(1)  In accordance with Rule 13d-3 under the Exchange Act, a person is deemed to
     be the beneficial owner for purposes of this table, of any shares of Common
     Stock if he has shared  voting or  investment  power  with  respect to such
     security, or has a right to acquire beneficial ownership at any time within
     60 days from the date as of which beneficial ownership is being determined.
     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.  Includes  all shares  held  directly as well as by
     spouses and minor  children,  in trust and other indirect  ownership,  over
     which  shares the named  individuals  effectively  exercise  sole or shared
     voting and investment power.

(2)  The Company's  executive officers and directors are also executive officers
     and  directors of Leeds  Federal  Bankshares,  M.H.C (the  "Mutual  Holding
     Company").


                       PROPOSAL I - ELECTION OF DIRECTORS

     The Company's Board of Directors is currently composed of six members.  The
Company's bylaws provide that approximately one-third of the directors are to be
elected annually.  Directors of the Company are generally elected to serve for a
three-year  period or until their respective  successors shall have been elected
and shall  qualify.  Two directors will be elected at the Meeting to serve for a
three-year  period  and  until  his or her  successors  have  been  elected  and
qualified.  The Board of Directors has  nominated to serve as directors  John F.
Amer  and  Marguerite  E.  Wolf,  who are  currently  members  of the  Board  of
Directors.

                                        2

<PAGE>

     The table  below sets forth  certain  information,  as of August 31,  1998,
regarding  members of the Company's  Board of Directors,  including the terms of
office of Board members.  It is intended that the proxies solicited on behalf of
the Board of  Directors  (other than proxies in which the vote is withheld as to
the  nominee)  will be voted at the  Meeting  for the  election  of the  nominee
identified  below. If the nominee is unable to serve, the shares  represented by
all such proxies will be voted for the election of such  substitute as the Board
of Directors may  recommend.  At this time,  the Board of Directors  knows of no
reason why the nominee might be unable to serve, if elected. Except as indicated
herein, there are no arrangements or understandings  between the nominee and any
other person pursuant to which such nominee was selected.

<TABLE>
<CAPTION>
                                      Positions                                     Shares
                                     Held in the        Director   Current Term  Beneficially   Percent
     Name (1)           Age            Company          Since (2)    to Expire     Owned (3)   Of Class
     --------           ---          -----------        ---------  ------------  ------------  --------

                                               NOMINEES
<S>                      <C>  <C>                          <C>         <C>         <C>           <C>
John F. Amer             72            Chairman            1977        1998        24,830(4)      *

Marguerite E. Wolf       71   Vice Chairman and Director   1971        1998        31,908(5)      *

                                    DIRECTORS CONTINUING IN OFFICE

Gordon E. Clark          56   President, Chief Executive   1976        1999        66,127(6)     1.3%
                                 Officer and Director

John F. Doyle            70            Director            1989        1999        25,624(7)      *

Raymond J. Hartman, Jr.  60            Director            1988        2000        17,759(8)      *

Joan H. McCleary         64            Director            1983        2000        12,500         *

                               EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

Dale R. Douglas          56     Senior Vice President       N/A         N/A        23,215(9)      *

Kathleen G. Trumpler     60            Treasurer            N/A         N/A        25,554(10)     *
</TABLE>
- ----------
 *   Less than 1%.

(1)  The  mailing  address for each person  listed is 1101 Maiden  Choice  Lane,
     Baltimore, Maryland 21229. Each of the persons listed is also a director of
     the  Mutual  Holding  Company,  which owns the  majority  of the issued and
     outstanding shares of Common Stock.

(2)  Reflects  initial  appointment  to the Board of Directors of Leeds  Federal
     Savings Bank (the "Bank").

(3)  See definition of "beneficial ownership" in the table in "Voting Securities
     and Principal Holders Thereof."

(4)  Includes options to purchase 20,741 shares of Common Stock and 1,416 shares
     of Common Stock that is restricted as to vesting and other matters pursuant
     to the Bank's 1994 Management Recognition Plan ("Restricted Stock").

(5)  Includes options to purchase 24,541 shares of Common Stock and 1,723 shares
     of Restricted Stock.

(6)  Includes options to purchase 28,800 shares of Common Stock and 4,800 shares
     of Restricted Stock.

(7)  Includes options to purchase 13,053 shares of Common Stock and 4,021 shares
     of Restricted Stock.

(8)  Includes  options to purchase  13,692 shares of Common Stock and 855 shares
     of Restricted Stock.

(9)  Includes  options to purchase  10,200 shares of Common Stock and 750 shares
     of Restricted Stock.

(10) Includes  options to purchase  12,000 shares of Common Stock and 750 shares
     of Restricted Stock.

                                        3

<PAGE>

     The  principal  occupation  during the past five years of each director and
officer of the Company is set forth below. All directors have held their present
positions for five years unless otherwise stated.

     John F. Amer has been a Director of the Bank since 1977, and Chairman since
1993. Mr. Amer, currently retired, is the former President of James Gibbons Co.,
and Vice President of the Mental Health Advisory Board of Howard County.

     Marguerite  E. Wolf is  retired  as the  secretary  to  Robert J.  Brannan,
Attorney.  She has been a  Director  since 1971 and Vice  Chairman  of the Board
since June 1993.

     Gordon E. Clark has been President and Chief Executive  Officer of the Bank
since 1980.  He has been an employee  since 1965. He is a member of the Board of
St. Agnes Hospital and an advisory member of Maryland Housing Research, Inc.

     John F. Doyle is  presently  retired as  Purchasing  Manager of the Defense
Group of  Westinghouse  Electric  Co. He is Vice  Chairman of  Baltimore  City's
Contractor Qualification Committee and has been a Director since 1989.

     Raymond J. Hartman,  Jr. is President of Hubbard  Funeral Home, Inc. He has
been a Director  since 1988 and is active in various  community  and  charitable
organizations.  Mr.  Hartman is a charter  member of the  Arbutus  Business  and
Professional Association and a past President of the Lions Club of Arbutus.

     Joan H.  McCleary was  employed by the Bank from 1975 until her  retirement
from the Bank as Vice  President  and Secretary in July 1996.  Ms.  McCleary was
appointed  Secretary  in 1977 and Vice  President  in 1988,  and has served as a
Director since 1983. She is past  President of the Financial  Managers  Society,
Maryland Chapter.

     Dale R. Douglas is Senior Vice  President and has been employed by the Bank
since 1992.

     Kathleen G.  Trumpler is Treasurer  and has been employed by the Bank since
1987.


Meetings and Committees of the Board of Directors

     The business of the  Company's  Board of  Directors  is  conducted  through
meetings and  activities  of the Board and its  committees.  Since the Company's
formation on November 20, 1997, the Board of Directors  held 5 meetings.  During
the fiscal year ended June 30, 1998, no director  attended fewer than 75 percent
of the total meetings of the Board of Directors of the Company and committees on
which such director served.

     The Audit  Committee  consists  of John F.  Doyle,  Marguerite  E. Wolf and
Senior Vice  President Dale R. Douglas.  The Audit  Committee met 3 times during
the fiscal year ended June 30, 1998.  Mr.  Douglas  provides the Committee  with
reports and findings regarding the Company's  departmental internal controls and
operating procedures.

     The  Nominating  Committee  consists of the entire Board of Directors.  The
Nominating Committee met once during fiscal year ended June 30, 1998.

     The  Compensation  Committee  consists  of Gordon E.  Clark,  John F. Amer,
Marguerite E. Wolf, and Joan H. McCleary. The Compensation Committee reviews the
performance  of officers and  employees and proposes  compensation  programs and
adjustments to the full Board of Directors.  The Compensation Committee met once
during the fiscal year ended June 30, 1998.

                                        4

<PAGE>

Ownership Reports by Officers and Directors

     The Common Stock is  registered  pursuant to Section  12(g) of the Exchange
Act. The officers and directors of the Company and beneficial  owners of greater
than 10% of the Common  Stock ("10%  beneficial  owners")  are  required to file
reports on Forms 3, 4 and 5 with the SEC  disclosing  beneficial  ownership  and
changes  in  beneficial  ownership  of  the  Common  Stock.  SEC  rules  require
disclosure in the Company's  Proxy Statement and Annual Report on Form 10-KSB of
the failure of an officer,  director or 10% beneficial owner of the Common Stock
to  file a  Form  3, 4 or 5 on a  timely  basis.  No  officer,  director  or 10%
beneficial  owner of the Company  failed to file  ownership  reports on a timely
basis for the fiscal year ended June 30, 1998.


Directors' Compensation

     Fees.  Directors  are not  compensated  for their  service  on the Board of
Directors of the Company.  However,  during the fiscal year ended June 30, 1998,
directors Amer, Clark,  McCleary,  Wolf,  Hartman and Doyle received  directors'
fees for their service on the Board of Directors of the Bank of $25,350, $2,610,
$22,542, $23,190, $22,551 and $22,761, respectively,  which amounts include fees
deferred at the election of  directors.  Directors  who are not employees of the
Bank who were  members  of Board  committees  received  $219 for each  committee
meeting  attended  during the fiscal year ended June 30,  1998.  The Bank paid a
total of $119,004 in  directors'  and  committee  fees for the fiscal year ended
June 30, 1998. The Bank also pays  supplemental  health  insurance  premiums for
directors who are over 65 years of age.

     Deferred  Compensation  Plans.  During  1993,  the Bank  adopted a deferred
compensation  plan  ("Deferred  Compensation  Plan") for  directors  under which
directors of the Bank can elect to defer,  on a pre-tax basis,  all or a portion
of  their  monthly  directors'  fees  until  the  benefit  age set  forth in the
director's joinder agreement,  i.e., generally the director's  retirement age. A
director's deferred fees will be credited to an elective  contribution  account.
Upon the  director's  attainment  of his  benefit  age,  the  Bank  will pay the
director a deferred  compensation  benefit equal to the annuitized  value of the
director's elective  contribution  account. The deferred  compensation  benefits
payable  under the plan  range  from  between  $260 and $2,972 per month for 120
months. Benefits will also be payable upon a director's disability,  termination
of service  prior to the  attainment  of the  director's  benefit age, or in the
event of the  director's  death.  If a director's  services are  terminated  for
cause,  as  defined  under the  Deferred  Compensation  Plan,  he shall  only be
entitled to receive the balance of his elective  contribution account. Any other
benefits  will be null and void.  In the  event a  director  incurs a  financial
hardship,  he may request a financial hardship benefit which, if approved by the
Bank,  will be paid in a lump sum  within  30 days of the event  triggering  the
financial  hardship.  The payment of a financial  hardship benefit will reduce a
director's  elective   contribution  account  which  will  affect  the  deferred
compensation benefit payable to a director under the Deferred Compensation Plan.

     A second Deferred Compensation Plan ("Second Plan") was established in 1998
for the benefit of  Directors  Amer,  Doyle,  and Wolfe,  who had reached  their
benefit age under the original Deferred  Compensation Plan,  continue to perform
services for the Bank and desire to defer their  current  director's  fees.  The
Second Plan is substantially similar to the original Deferred Compensation Plan,
except  that under the  Second  Plan,  in the event of a change in  control  (as
defined under the Second Plan), a director may apply to the acquiror's  board of
directors for an immediate  distribution of his accrued benefit in a lump sum or
in some  alternative  form. The decision  whether or not to grant the director's
request is in the sole discretion of the acquiror's board. During 1998, the Bank
established a rabbi trust and  transferred  certain assets to the rabbi trust in
order  to  ensure  that it  would  have  funds  available  to meet  its  benefit
obligations under the Deferred Compensation Plan and Second Plan.

     Directors'   Retirement  Plan.   During  1997,  the  Bank  established  the
Directors'  Retirement Plan, a non-qualified plan for income tax purposes,  that
guarantees each director will be paid 75% of the director's  salary beginning at
the director's  benefit age (as set forth in the director's  joinder  agreement)
for the longer of 10 years or until death (the "payout period"). In the event of
the  director's  termination  of service prior to attainment of his benefit age,
for any reason other than death,  disability or a change in control of the Bank,
the director is entitled to his

                                        5

<PAGE>

accrued  benefit,  commencing  at his benefit  age and  payable  over the payout
period. In the event of the director's disability, the payment of the director's
accrued benefit will commence  immediately.  In the event of a director's  death
while in the service of the Bank,  the  director's  beneficiary is entitled to a
survivor's benefit equal to the director's  retirement  benefit,  payable for 10
years.  If a change in control  occurs prior to the attainment of the director's
benefit  age,  the  director  will be  entitled to his full  retirement  benefit
commencing  immediately upon his termination of service.  The accrued  liability
for these benefits amounted to $105,414 for the fiscal year ended June 30, 1998.
During 1998, the Bank  established a rabbi trust and transferred  certain assets
to the rabbi trust in order to ensure that it would have funds available to meet
its benefit obligation under the Directors Retirement Plan.

     1994 Directors Option Plan. During the fiscal year ended June 30, 1995, the
Bank  adopted,  and the Company has succeeded to, the 1994 Stock Option Plan for
Outside Directors (the "1994 Directors Option Plan").  The 1994 Directors Option
Plan was approved by a majority of  stockholders  other than the Mutual  Holding
Company present at the 1994 Annual Meeting.  The 1994 Directors Option Plan is a
self-administering  plan that  granted  to  nonemployee  directors  Amer,  Wolf,
Hartman, and Doyle nonstatutory options to purchase 20,714,  24,541, 13,692, and
13,053 shares of Common Stock, respectively. Share amounts have been adjusted to
reflect the Company's  three-for-two stock split in the form of a stock dividend
which was paid in November 1997 (the "Stock Split").  The 1994 Directors  Option
Plan  further  provides  that each new  non-employee  director  shall be granted
options to  purchase  100 shares of Common  Stock to the extent  options  remain
available in, or are returned to, the 1994  Directors  Option Plan. The exercise
price per share for each option is equal to the fair market  value of the Common
Stock on the date the option was granted,  or in the case of all options awarded
during the fiscal year ended June 30, 1995, $7.92 per share (as adjusted for the
Stock Split).  All options  granted under the 1994 Directors  Option Plan expire
upon the earlier of ten years  following the date of grant or one year following
the date the optionee ceases to be a director.

     1994  Directors  Recognition  Plan.  During the fiscal  year ended June 30,
1995,  the Bank  adopted,  and the Company has  succeeded  to the Leeds  Federal
Savings Bank and Leeds Federal Bankshares, M.H.C. Recognition and Retention Plan
for  Outside  Directors  (the  "1994  Directors  Recognition  Plan").  The  1994
Directors Recognition Plan was approved by a majority of stockholders other than
the Mutual Holding Company present at the 1994 Annual Meeting. During the fiscal
year ended June 30,  1995,  the Bank  contributed  sufficient  funds to the 1994
Directors  Recognition  Plan to enable it to  purchase  16,000  shares of Common
Stock from the Bank, 4,723, 5,745, 2,851, and 2,681 shares of which were awarded
to nonemployee  directors Amer, Wolf,  Hartman,  and Doyle,  respectively.  Such
awards of Common Stock  ("Restricted  Stock") are restricted by the terms of the
1994 Directors Recognition Plan.  Participants earn (become vested in) shares of
Restricted  Stock covered by an award and all  restrictions  lapse in five equal
annual  installments  commencing on January 1, 1995.  Awards become fully vested
upon a director's  disability,  death,  or following  termination  of service in
connection  with  a  change  in  control  of the  Company.  Unvested  shares  of
Restricted Stock are forfeited by a director who is not an employee upon failure
to seek  reelection,  failure to be reelected,  or  resignation  from the Board.
Prior to vesting, recipients of awards under the 1994 Directors Recognition Plan
receive dividends and may vote the shares of Restricted Stock allocated to them.
The Committee will vote shares as to which no instructions  are received and any
unallocated  shares  in the  same  proportion  as  allocated  shares  for  which
instructions are given.

                                        6

<PAGE>
Executive Compensation

     The  following  table sets forth for the fiscal  years ended June 30, 1998,
1997 and 1996,  certain  information  as to the total  remuneration  paid by the
Company to the Chief Executive Officer of the Company.
<TABLE>
<CAPTION>
==========================================================================================================
                                                                Long-Term Compensation
                                                          ----------------------------------
                         Annual Compensation (1)                   Awards             Payout
                 ---------------------------------------  -------------------------  -------
                  Fiscal                                                Securities
   Name and        years                    Other Annual   Restricted   Underlying              All other
   Principal       ended    Salary   Bonus  Compensation     Stock     Options/SARs    LTIP   compensation
 Position (2)    June 30,     ($)     ($)        (3)      Award(s)(4)       (5)      Payouts       (6)
- ---------------  --------  --------  -----  ------------  -----------  ------------  -------  ------------
<S>                <C>     <C>         <C>     <C>             <C>          <C>         <C>      <C>
Gordon E. Clark    1998    $130,723    --      $71,941         --           --          --       $1,580
President and      1997     123,572    --       51,231         --           --          --        1,580
Chief Executive    1996     111,450    --       17,011         --           --          --        1,580
Officer
==========================================================================================================
</TABLE>
- ----------
(1)  Amount shown is gross  earnings  before  pre-tax  medical  premiums paid by
     officer through the flexible  benefits plan.  Includes  amounts deferred at
     the  election of named  officers  pursuant to the Bank's  Savings  Plan for
     Employees  (the  "401(k)  Plan") and  benefit  of  automobile  and  related
     expenses.

(2)  No  other  executive  officer  received  salary  and  bonuses  that  in the
     aggregate exceeded $100,000

(3)  Includes Company matching  contributions and discretionary  contribution to
     the Bank's 401(k) Plan,  earnings on the 401(k) Plan and a contribution  to
     the Bank's  Employee Stock  Ownership  Plan. No other monetary  awards were
     awarded to the named executive.

(4)  Includes  shares of Common  Stock  awarded  pursuant  to the Leeds  Federal
     Savings Bank and Leeds Federal Bankshares, M.H.C. Recognition and Retention
     Plan for Employees (the "1994 Employees  Recognition  Plan"),  which shares
     vest in five annual installments  commencing on January 1, 1995.  Dividends
     on such  shares  are paid to the  recipient.  The value of such  shares was
     determined  by  multiplying  the number of shares  awarded by the last sale
     price of the Common Stock on the day prior to the award.  At June 30, 1998,
     Mr.  Clark  held  4,800  shares of Common  Stock  that  remain  subject  to
     restrictions  under the 1994  Employees  Recognition  Plan. The fair market
     value of such restricted stock on such date (based on the price of the last
     sale reported on the Nasdaq National Market) was approximately $18.25.

(5)  Includes  options  awarded  pursuant to the Leeds Federal  Savings Bank and
     Leeds Federal Bankshares,  M.H.C.  Incentive Stock Option Plan. The options
     vest in five equal annual  installments  commencing on January 1, 1995, and
     the  exercise  price of such  options is $7.82 (as  adjusted  for the Stock
     Split).

(6)  Includes   payments  made  pursuant  to  the  Bank's  life  insurance  plan
     maintained   for  the  named   executive   for  the  purposes  of  deferred
     compensation  and  also  premiums  on  life  insurance  maintained  for all
     employees.

Employment Agreement

     The Bank entered  into an  employment  agreement,  to which the Company has
succeeded,  with Gordon E. Clark,  President  and Chief  Executive  Officer (the
"Executive").  The  employment  agreement is intended to ensure that the Company
will be able to maintain a stable and competent  management base by enabling the
Company  to offer  to the  Executive  certain  protections  against  termination
without cause in the event of a "change in control" as defined in the employment
agreement.  The continued success of the Company depends to a significant degree
on the skill and competence of the Executive.

     The  employment  agreement  provides for a three-year  term for Mr.  Clark.
Commencing on the first  anniversary  date and continuing each  anniversary date
thereafter,  the Board of Directors may extend the  employment  agreement for an
additional  year such  that the  remaining  term  shall be three  years,  unless
written notice of nonrenewal is given by the Board of Directors after conducting
a performance evaluation of the Executive.  The agreement provides that the base
salary of the  Executive  will be  reviewed  annually.  In  addition to the base
salary,  the employment  agreement provides that the Executive is to receive all
benefits provided to permanent full-time employees of the Bank,  including among
other things,  participation  in stock  benefit plans and other fringe  benefits
applicable to executive personnel.  The employment agreement permits termination
by the Bank for cause at any time. In the event the Bank chooses to terminate an
Executive's employment for reasons other than for cause, or upon the termination

                                        7
<PAGE>

of the  Executive's  employment  for reasons other than a change in control,  as
defined, or in the event of the Executive's  resignation from the Bank upon; (i)
failure to be  reelected  to the  Executive's  current  office;  (ii) a material
change in the Executive's  functions,  duties or  responsibilities  which change
would cause the  Executive's  position  to become one of lesser  responsibility,
importance or scope;  (iii)  relocation of the principal  place of employment by
more than 30 miles;  (iv) the  liquidation  or dissolution of the Bank; or (v) a
breach of the agreement by the Bank,  the  Executive,  or in the event of death,
his  beneficiaries,  would be entitled to receive an amount equal to the greater
of the remaining payments, including base salary, bonuses and other payments due
under the remaining term of the employment  agreement or three times the average
of Mr. Clark's base salary,  including bonuses and other cash compensation paid,
and the amount of any benefits  received  pursuant to any employee benefit plans
maintained by the Bank.

     If  termination,  whether  voluntary  or  involuntary,  follows a change in
control  of the  Company  or the  Mutual  Holding  Company,  as  defined  in the
employment  agreement,  the Executive or, in the event of death, the Executive's
beneficiaries,  would be entitled  to a payment  equal to the greater of (i) the
payments due under the remaining term of the employment  agreement or (ii) three
times Mr. Clark's  average  annual  compensation  over the five years  preceding
termination.  The Company would also continue the Executive's life,  health, and
disability coverage for the remaining unexpired term of the employment agreement
to the extent  allowed by the plan or policies  maintained  by the Company  from
time to time.

     The  employment  agreement  provides  that for a period  of time  following
termination  the Executive  agrees not to compete with the Company or the Mutual
Holding  Company in any city,  town or county in which the Company or the Mutual
Holding Company  maintains an office or has filed an application to establish an
office, or within a specified geographical area surrounding any such office.


Supplemental Executive Retirement Plan

     During 1993, the Bank adopted a supplemental executive retirement plan (the
"SERP") by entering into  non-qualified  executive  retirement income agreements
with  certain  of its  executives  to  provide  supplemental  retirement  income
benefits  to such  persons  generally  upon  reaching  "benefit  age,"  which is
generally age 65.  Benefit  amounts are determined by a formula which takes into
consideration  each executive's  years of service and compensation at retirement
age.  Under the  SERP,  a  qualifying  officer  will  generally  receive,  after
retirement, a supplemental retirement income benefit equal to the product of (i)
the average of the highest base compensation received by such officer during any
three  consecutive  twelve  month  periods  which  occur  after the later of the
effective  date of the SERP and (ii) 2%  multiplied  by the  number  of years of
service of the officer with the Bank, less the amount available to the executive
on or after he reaches his "benefit age," as set forth in the executive  joinder
agreement  under  any other  tax-qualified  or  non-qualified  plan  except  the
Employee Stock  Ownership  Plan. The maximum number of years of service that can
be taken into account for these  purposes is 35.  Benefits are also payable upon
disability,  termination of service, or death. Benefits accrue annually,  but no
vesting  occurs until an officer has been  employed by the Bank for at least ten
years.  If an officer's  services are terminated for cause, as defined under the
SERP, all accrued  benefits will become null and void. In the event an executive
incurs a financial hardship,  he may request a financial hardship benefit which,
if approved by the Bank,  will be paid in a lump sum within 30 days of the event
triggering the financial  hardship.  The payment of a financial hardship benefit
will  reduce  the  officer's   vested  accrued   benefit  and  will  affect  the
supplemental retirement income benefit payable to such officer under the SERP.

     The  Bank  has  restated  its  executive  supplemental   retirement  income
agreement for certain of its  executives  ("restated  SERP").  The restated SERP
supplements the benefit  available to certain of the Bank's executive  officers,
including Mr. Clark, under the Bank's tax-qualified 401(k) Plan. Two executives,
or former executives, continue to participate in the original SERP. The restated
SERP is  designed  to  provide a benefit  (less the  benefits  estimated  to the
provided  under the Bank's  401(k) plan) that is equal to 2% of the highest base
compensation received by the executive during any 3 consecutive 12 month periods
multiplied times the executive's years of service. The benefit is payable over a
period of 15 years or the life of the  executive,  whichever  is longer.  In the
case of a change in

                                        8

<PAGE>

control  followed by the  executive's  involuntary  termination of employment or
voluntary  termination of employment within 36 months of a change in control and
following  (i) a  material  change  in  the  executive's  functions,  duties  or
responsibilities  which  would cause the  executive's  position to become one of
lesser responsibility, importance or scope, (ii) a relocation of the executive's
principal  place of  employment  by more  than 30  miles,  or  (iii) a  material
reduction in the executive's  perquisites or benefits, the executive is entitled
to a benefit  payable at his benefit  age  designated  in his joinder  agreement
equal to the full retirement benefit that he would have received had he remained
in the employ of the Bank and  retired at his  benefit  age. In the event of the
executive's  termination  of  employment  due to  disability,  the executive may
request to receive an  immediate  disability  benefit,  in lieu of a  retirement
benefit,  and such benefit  will be payable  within 30 days  following  board of
director's  approval of the executive's  request, in a lump sum. In the event of
the executive's  death while  employed,  the restated SERP provides a survivor's
benefit  equal to the  benefit  payable  to the  executive  as if the  executive
remained  employed  until his benefit  age. The  restated  SERP also  provides a
$10,000 death benefit payable to the executive's beneficiary.  In the event that
the executive makes a timely election,  he can receive his retirement benefit in
a lump sum instead of an annuity.  The Bank has  established a rabbi trust which
has  purchased  life  insurance  policies on the  executives'  lives in order to
ensure that the Bank can satisfy its benefit  obligation  under the original and
restated SERPs.  The Bank also makes annual  contributions in an amount equal to
the  expense  accrual  under the  restated  SERP,  into a secular  trust for the
benefit of each executive  covered by a restated SERP.  Amounts accrued for such
executives' prior to the restatement of the SERP were transferred to the secular
trust.  The  estimated  pre-tax  benefit  payable  annually  to Mr.  Clark  upon
retirement at his benefit eligibility date is $107,548. The Bank's contributions
with respect to the restated SERP for Mr. Clark for 1998 was $50,315.

     The following  table  indicates the expected  aggregate  annual  retirement
benefit payable from the 401(k) Plan and SERP to SERP participants, expressed in
the form of a single life annuity for the highest average base  compensation and
benefit service classification specified below:

                                          Years of Service and
                                    Benefit Payable at Retirement (1)
 Highest Average        --------------------------------------------------------
Base Compensation          25              30              35              40
- -----------------       --------        --------        --------        --------
     $100,000           $ 50,000        $ 60,000        $ 70,000        $ 70,000
     $125,000             62,500          62,500          87,500          87,500
     $150,000             75,000          90,000         105,000         105,000
     $175,000             87,500         105,000         122,500         122,500
     $200,000            100,000         120,000         140,000         140,000

- ----------
(1)  Benefits  payable  under the SERP are offset by amounts  payable  under the
     Bank's 401(k) Plan.


     As of May 1, 1998,  Mr.  Clark had 33 years of credited  service  under the
SERP.


1994 Incentive Stock Option Plan

     During the  fiscal  year ended June 30,  1995,  the Bank  adopted,  and the
Company has  succeeded  to, the Leeds  Federal  Savings  Bank and Leeds  Federal
Bankshares, M.H.C. Incentive Stock Option Plan (the "1994 Incentive Stock Option
Plan").  During fiscal 1998, no options were granted to Mr. Clark under the 1994
Incentive Stock Option Plan.

                                        9

<PAGE>

     Set  forth  below  is  certain   information   concerning   exercised   and
unexercisable  options during the fiscal year ended June 30, 1998, by Mr. Clark,
which have been adjusted to reflect the Stock Split.

<TABLE>
<CAPTION>
================================================================================================
                       AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                                  FISCAL YEAR-END OPTION VALUES
================================================================================================
                                              Number of Unexercised    Value of Unexercised In-
                                                    Options at           The-Money Options at
                                                 Fiscal Year-End          Fiscal Year-End (1)
                 Shares Acquired    Value   -------------------------  -------------------------
     Name         Upon Exercise   Realized  Exercisable/Unexercisable  Exercisable/Unexercisable
- ---------------  ---------------  --------  -------------------------  -------------------------
<S>                     <C>          <C>           <C>                      <C>
Gordon E. Clark         --           --            28,800/7,200             $297,504/$74,376
================================================================================================
</TABLE>

- ----------
(1)  Equals the difference  between the aggregate exercise price of such options
     and the  aggregate  fair  market  value of the shares of Common  Stock that
     would be received upon  exercise,  assuming such exercise  occurred on June
     30, 1998,  at which date the last sale of the Common Stock as quoted on the
     Nasdaq National Market was at $18.25 per share.


Transactions With Certain Related Persons

     The Financial  Institutions  Reform,  Recovery and  Enforcement Act of 1989
("FIRREA") requires that all loans or extensions of credit to executive officers
and directors must be made on substantially the same terms,  including  interest
rates  and  collateral,   as  those   prevailing  at  the  time  for  comparable
transactions  with the general  public and must not involve more than the normal
risk of  repayment  or  present  other  unfavorable  features.  However,  recent
regulations  now permit  executive  officers  and  directors to receive the same
terms through benefit or compensation  plans that are widely  available to other
employees,   as  long  as  the  director  or  executive  officer  is  not  given
preferential  treatment  compared  to  the  other  participating  employees.  In
addition, loans made to a director or executive officer in excess of the greater
of  $25,000  or 5% of the  Company's  capital  and  surplus  (up to a maximum of
$200,000) must be approved in advance by a majority of the disinterested members
of the  Board of  Directors.  Prior to the  enactment  of  FIRREA,  the  Company
provided loans to Directors and executive  officers at reduced rates and/or with
points waived or reduced.  Subsequent to the enactment of FIRREA,  loans made to
officers,  directors,  and executive officers are made in the ordinary course of
business on the same terms and conditions as the Company would make to any other
customer  in the  ordinary  course of business  and do not  involve  more than a
normal risk of collectibility or present other unfavorable features.

     The  Company  intends  that all  transactions  between  the Company and its
executive officers, directors, holders of 10% or more of the shares of any class
of its common stock and affiliates thereof, will contain terms no less favorable
to the Company than could have been obtained by it in arm's-length  negotiations
with  unaffiliated  persons and will be  approved  by a majority of  independent
outside directors of the Company not having any interest in the transaction.


              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of Directors of the Company has approved the  engagement  of KPMG
Peat  Marwick LLP to be the  Company's  auditors for the fiscal year ending June
30,  1999,  subject  to the  ratification  of the  engagement  by the  Company's
stockholders.  At the  Meeting,  stockholders  will  consider  and  vote  on the
ratification of the engagement of KPMG Peat Marwick LLP for the Company's fiscal
year ending June 30, 1999. A representative of KPMG Peat Marwick LLP is expected
to  attend  the  Meeting  to  respond  to  appropriate  questions  and to make a
statement if he so desires.

     In order to ratify the  selection  of KPMG Peat Marwick LLP as the auditors
for the fiscal year ending June 30, 1999,  the proposal  must receive at least a
majority of the votes cast, either in person or by proxy, in favor

                                       10

<PAGE>

of such  ratification.  The  Board of  Directors  recommends  a vote  "FOR"  the
ratification of KPMG Peat Marwick LLP as auditors for the 1999 fiscal year.


                              STOCKHOLDER PROPOSALS

     In order to be eligible for inclusion in the Company's  proxy materials for
next year's Annual Meeting of  Stockholders,  any  stockholder  proposal to take
action at such meeting must be received at the Company's  executive office, 1101
Maiden Choice Lane,  Baltimore,  Maryland 21229, no later than May 19, 1999. Any
such proposals  shall be subject to the  requirements of the proxy rules adopted
under the Exchange Act.


                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  business  to come  before the
Meeting other than the matters described above in the Proxy Statement.  However,
if any matters  should  properly  come before the Meeting,  it is intended  that
holders of the proxies will act in accordance with their best judgment.


                                  MISCELLANEOUS

     The cost of  solicitation  of  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.  The
Company's 1998 Annual Report to Stockholders has been mailed to all stockholders
of record as of the Record Date. Any  stockholder who has not received a copy of
such Annual Report may obtain a copy by writing the Company.  Such Annual Report
is not to be treated as a part of the proxy solicitation  material nor as having
been incorporated herein by reference.

A COPY OF THE  COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED
JUNE 30, 1998, WILL BE FURNISHED WITHOUT CHARGE TO STOCKHOLDERS AS OF THE RECORD
DATE UPON  WRITTEN  REQUEST TO DALE R.  DOUGLAS,  SENIOR VICE  PRESIDENT,  LEEDS
FEDERAL BANKSHARES, INC., 1101 MAIDEN CHOICE LANE, BALTIMORE, MARYLAND 21229.


                                        BY ORDER OF THE BOARD OF DIRECTORS

                                        /s/  Margaret Balsamo

                                        Margaret Balsamo
                                        Secretary

Baltimore, Maryland
September 16, 1998

                                       11

<PAGE>

                                 REVOCABLE PROXY

                         LEEDS FEDERAL BANKSHARES, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                                October 21, 1998

     The undersigned hereby appoints the official proxy committee  consisting of
the  entire  Board of  Directors  with  full  powers of  substitution  to act as
attorneys and proxies for the  undersigned to vote all shares of Common Stock of
the Company which the undersigned is entitled to vote at the 1998 Annual Meeting
of  Stockholders  ("Meeting") to be held at 1101 Maiden Choice Lane,  Baltimore,
Maryland,  on October 21, 1998,  at 4:00 p.m. The  official  proxy  committee is
authorized to cast all votes to which the undersigned is entitled as follows:

     1.   The election as directors of all nominees listed below
          (except as marked to the contrary below)

          John F. Amer
          Marguerite E. Wolf

          INSTRUCTION: To withhold your vote for one or more nominees, write the
          name of the nominee(s) on the line below.

          FOR  [ ]         VOTE WITHHELD  [ ]        


     2.   The  ratification  of the  appointment  of KPMG  Peat  Marwick  LLP as
          auditors for the fiscal year ending June 30, 1999.

          FOR  [ ]            AGAINST  [ ]            ABSTAIN  [ ]
                                                

  The Board of Directors recommends a vote "FOR" each of the listed proposals.

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY  WILL BE VOTED FOR EACH OF THE  PROPOSITIONS  STATED  ABOVE.  IF ANY OTHER
BUSINESS IS PRESENTED AT SUCH MEETING,  THIS PROXY WILL BE VOTED BY THE MAJORITY
OF THE BOARD OF DIRECTORS.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF
NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.
- --------------------------------------------------------------------------------

               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

<PAGE>

Should the  undersigned  be present  and elect to vote at the  Meeting or at any
adjournment  thereof and after  notification  to the Secretary of the Company at
the Meeting of the  stockholder's  decision to  terminate  this proxy,  then the
power of said attorneys and proxies shall be deemed terminated and of no further
force and effect.  This proxy may also be revoked by sending  written  notice to
the  Secretary  of the  Company at the address set forth on the Notice of Annual
Meeting of Stockholders, or by the filing of a later proxy prior to a vote being
taken on a particular proposal at the Meeting.

The undersigned  acknowledges receipt from the Company prior to the execution of
this proxy of notice of the Meeting, a proxy statement dated September 10, 1998,
and audited financial statements.


Dated: _________________, 1998      [ ]  Check Box if You Plan to Attend Meeting


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


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


Please sign exactly as your name appears on this card. When signing as attorney,
executor,  administrator,  trustee or guardian,  please give your full title. If
shares are held jointly, each holder should sign.

- --------------------------------------------------------------------------------
Please  complete  and date this proxy and  return it  promptly  in the  enclosed
postage-prepaid envelope.
- --------------------------------------------------------------------------------



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