LEEDS FEDERAL BANKSHARES
DEF 14A, 2000-09-26
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: ETOYS INC, 424B3, 2000-09-26
Next: CHEVY CHASE AUTO RECEIVABLES TRUST 1997-4, 8-K, 2000-09-26



                      [LEEDS FEDERAL BANKSHARES, INC. LOGO]






September 27, 2000


Dear Stockholder:

We cordially  invite you to attend the 2000 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 25, 2000.

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 LLP as auditors for
the Company's 2001 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 2000 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
                       2000 ANNUAL MEETING OF STOCKHOLDERS
                         To Be Held On October 25, 2000

         Notice is hereby  given that the 2000 Annual  Meeting of Leeds  Federal
Bankshares,  Inc.  (the " will be held at 1101 Maiden  Choice  Lane,  Baltimore,
Maryland, on October 25, 2000 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 LLP as auditors for the
          Company for the fiscal year ending June 30, 2001; 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 September 6, 2000,
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 POST 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 27, 2000




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


                       2000 ANNUAL MEETING OF STOCKHOLDERS
                                October 25, 2000


     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 2000 Annual  Meeting of  Stockholders  of the
Company  (the  "Meeting"),  which  will  be held at  1101  Maiden  Choice  Lane,
Baltimore,  Maryland,  on October 25, 2000,  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 27, 2000.

                              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 "FO" 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  September  6, 2000 (the
"Record  Date") are  entitled  to one vote for each  share then held.  As of the
Record Date,  4,538,181 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. Leeds Federal Bankshares,  M.H.C.,
the Company's  parent mutual  holding  company (the "Mutual  Holding  Company"),
which owns 3,300,000 shares of Common Stock, intends to vote its shares in favor
of the proposals.




<PAGE>



     Persons and groups who beneficially own in excess of 5% 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 15, 2000, 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.

<TABLE>
<CAPTION>
                                                    Amount of Shares
                                                    Owned and Nature
           Name and Address of                        of Beneficial                        Percent of Shares
            Beneficial Owners                         Ownership (1)                           Outstanding
       --------------------------                 ---------------------                   --------------------
<S>                                                    <C>                                         <C>

Leeds Federal Bankshares, M.H.C. (2)                   3,300,000                                   72.7%
1101 Maiden Choice Lane
Baltimore, Maryland 21229

All Directors and Executive Officers                     238,343                                    5.3%
as a Group (8 persons)
</TABLE>

------------------------------------
(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 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 Raymond J.
Hartman,  Jr. and Joan H.  McCleary,  who are currently  members of the Board of
Directors.

     The table  below sets forth  certain  information,  as of August 15,  2000,
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  nominees)  will be voted at the  Meeting  for the  election  of the nominee
identified below. If the nominees are 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  nominees  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.


                                        2

<PAGE>



<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>
Raymond J. Hartman, Jr.     62             Director             1988          2000         17,332(4)          *

Joan H. McCleary            66             Director             1983          2000           11,815           *

                                        DIRECTORS CONTINUING IN OFFICE

John F. Amer                74             Chairman             1977          2001         23,714(5)          *

Marguerite E. Wolf          73    Vice Chairman and Director    1971          2001         22,325(6)          *

Gordon E. Clark             58    President, Chief Executive    1976          2002         77,854(7)        1.5%
                                      Officer and Director

John F. Doyle               72             Director             1989          2002         23,614(8)          *


                                     EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

Dale R. Douglas             58       Senior Vice President       N/A           N/A         29,630(9)          *

Kathleen G. Trumpler        62             Treasurer             N/A           N/A        32,059(10)          *
</TABLE>
------------------------------------
* Less than 1%.
(1)  The  mailing  address for each person  listed is 1101 Maiden  Choice  Lane,
     Baltimore,  Maryland 21229.  Each of tDirector listed is also a director of
     the  Mutual  Holding  Company,  which owns the  majority  of the issued and
     oshares 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 13,692 shares of Common Stock.
(5)  Includes options to purchase 20,714 shares of Common Stock.
(6)  Includes options to purchase 14,541 shares of Common Stock.
(7)  Includes options to purchase 36,000 shares of Common Stock.
(8)  Includes options to purchase 13,053 shares of Common Stock.
(9)  Includes options to purchase 12,750 shares of Common Stock.
(10) Includes options to purchase 15,000 shares of Common Stock.

     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.,
Vice  President  of the  Mental  Health  Advisory  Board of Howard  County,  and
President of the National Association for the Mentally Ill of Howard County.

     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 Boards of
St. Agnes  Hospital,  Consumer  Credit  Counseling Sof Maryland and Delaware and
Catonsville Community College.

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



                                        3

<PAGE>



     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 a consultant at 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 and past president of the Arbutus
Business and Professional  Association and immediate 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.

     Kathleen G.  Trumpler is Treasurer  and has been employed by the Bank since
1987. Ms.  Trumpler is the immediate  past  President of the Financial  Managers
Society, Maryland Chapter.

     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.

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.  During the fiscal year
ended June 30, 2000,  the Board of  Directors  held eight  meetings.  During the
fiscal year ended June 30, 2000, 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
Raymond J.  Hartman,  Jr. The Audit  Committee  met four times during the fiscal
year ended June 30, 2000.

     The  Nominating  Committee  consists of the entire Board of Directors.  The
nominating  committee  meets for the  purpose  of  identifying,  evaluating  and
recommending potential candidates for election to the Board of Directors.  While
the committee will consider  nominees  recommended by  stockholders,  it has not
actively   solicited   recommendations   from   stockholders.   Nominations   by
stockholders must comply with certain procedural and informational  requirements
set forth in the Company's Bylaws.  See "Stockholder  Proposals." The Nominating
Committee met once during fiscal year ended June 30, 2000.

     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, 2000.

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, 2000.


                                        4

<PAGE>



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, 2000,
directors Amer, Clark,  McCleary,  Wolf,  Hartman and Doyle received  directors'
fees for their service on the Board of Directors of the Bank of $28,608, $2,900,
$24,732, $24,732, $24,732 and $24,732, 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  $266 for each  committee
meeting  attended  during the fiscal year ended June 30,  2000.  The Bank paid a
total of $133,316 in  directors'  and  committee  fees for the fiscal year ended
June 30, 2000. 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  $280 and $3,268 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 ibenefi  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 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 expense for these benefits amounted to $144,400 for the fiscal year
ended  June 30,  2000.  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 P

                                        5

<PAGE>



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.

Executive Compensation

     The  following  table sets forth for the fiscal  years ended June 30, 2000,
1999 and 1998,  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                                              ----------------------------   ----------
     Name and         years                                              Restricted      Securities
    Principal         ended     Salary       Bonus      Other Annual        Stock        Underlying        LTIP       All other
   Position (2)     June 30,     ($)          ($)      Compensation(3)    Award(s)      Options/SARs     Payouts   compensation (4)

=================  ==========  ========== =========== =================  ============  ===============  ========== =================
<S>                   <C>        <C>          <C>               <C>          <C>            <C>             <C>        <C>
Gordon E. Clark       2000       $131,640     --                $11,057      --             --              --         $1,580
President and         1999        132,869     --                 10,167      --             --              --          1,580
Chief Executive       1998        130,723     --                  9,753      --             --              --          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) P) 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  to the Bank's 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   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

                                        6

<PAGE>



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
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 go 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 tth executive on
or after he reaches his  "benefit  age," as set forth in the  executive  joinder
agreement  under any ota-  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

                                        7

<PAGE>



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  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 bage
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 Sfo Mr. Clark
for 2000 were $66,163.

     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:


<TABLE>
<CAPTION>
                                                                   Years of Service and
        Highest Average                                     Benefit Payable at Retirement (1)
                                                            ---------------------------------
       Base Compensation
                                           25                    30                    35                    40
                                          ----                  ----                  ----                  ---
<S>         <C>                          <C>                   <C>                  <C>                   <C>
            $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
</TABLE>
-----------------------------
(1)  Benefits  payable  under the SERP are offset by amounts  payable  under the
Bank's 401(k) Plan.

     As of May 1, 2000,  Mr.  Clark had 35 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").


                                        8

<PAGE>



     Set  forth  below  is  certain   information   concerning   exercised   and
unexercisable  options during the fiscal year ended June 30, 2000, 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-
           Name               Shares Acquired         Value                Options at             The-Money Options at
                               Upon Exercise        Realized            Fiscal Year-End           Fiscal Year-End (1)
                                                                   Exercisable/Unexercisable   Exercisable/Unexercisable
--------------------------------------------------------------------------------------------------------------------------
<S>                                 <C>                <C>                  <C>                       <C>
Gordon E. Clark                     --                 --                   36,000/0                  $90,630/$0
===========================  =================  =================  ==========================  ==========================
</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, 2000,  at which date the last sale of the Common Stock as quoted on the
     Nasdaq National Market was at $10.44 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
LLP to be the Cs auditors for the fiscal year ending June 30,  2001,  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 LLP for the  Company's  fiscal year ending June 30,  2001. A
representative  of KPMG 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 LLP as the auditors for the fiscal
year ending June 30, 2001,  the proposal must receive at least a majority of the
votes cast,  either in person or by proxy,  in favor of such  ratification.  The
Board of  Directors  recommends  a vote  "FOR" the  ratification  of KPMG LLP as
auditors for the 2001 fiscal year.


                                        9

<PAGE>


                              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 June 2, 2001. Any
such proposals  shall be subject to the  requirements of the proxy rules adopted
under the Exchange Act.

     Under  the  Company's  Bylaws,  certain  procedures  are  provided  which a
stockholder  must follow to nominate  persons for  election as  directors  or to
introduce  an item of  business  at an annual  meeting  of  stockholders.  These
procedures provide,  generally,  that stockholders  desiring to make nominations
for directors, or to bring a proper subject of business before the meeting, must
do so by a written  notice timely  received  (generally not later than 5 days in
advance of such meeting,  subject to certain exceptions) by the Secretary of the
Company.

                                  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 2000 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, 2000, 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 27, 2000


<PAGE>


                                 REVOCABLE PROXY

                         LEEDS FEDERAL BANKSHARES, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 25, 2000

     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  oCommon Stock of
the Company which the undersigned is entitled to vote at the 2000 Annual Meeting
of  Stockholders  ("Meeting") to be held at 1101 Maiden Choice Lane,  Baltimore,
Maryland,  on October 25, 2000 at 4:00 p.m.  The  official  proxy  committee  is
authorized to cast all votes to which the undersigned is entitled as follows:

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

   Raymond J. Hartman, Jr.
   Joan H. McCleary

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

_____________________________________


_____________________________________


                                                     FOR     AGAINST     ABSTAIN
                                                     ---     -------     -------
2.  The  ratification of the appointment of
    KPMG LLP as auditors for the fiscal year
    ending June 30, 2001.

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 BOF 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 pt 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 27, 2000,
and audited financial statements.


Dated: _________________, 2000                      ---  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