LIBERTY BANCORP INC /NJ/
DEF 14A, 1999-04-12
BLANK CHECKS
Previous: FACTUAL DATA CORP, 8-K, 1999-04-12
Next: MERRILL LYNCH GLOBAL TECHNOLOGY FUND INC, N-14/A, 1999-04-12




                          [LIBERTY BANCORP, INC. LOGO]





April 8, 1999


Dear Stockholder:

We cordially  invite you to attend the Annual Meeting of Stockholders of Liberty
Bancorp,  Inc. (the  "Company").  The Annual Meeting will be held at the Colonia
Country Club, 300 Colonia Boulevard,  Colonia,  New Jersey, at 10:00 a.m. (local
time) on May 12, 1999.

The business to be conducted at the Annual Meeting  includes the election of two
directors of the Company and the  ratification  of the  appointment  of Radics &
Co., LLC as auditors for the Company for the year ending December 31, 1999.
 
The Board of  Directors  of the  Company has  determined  that the matters to be
considered  at the Special  Meeting are in the best  interest of the Company and
its  stockholders.  The Board of Directors  unanimously  recommends a vote "FOR"
each matter to be considered.

On behalf of the Board of  Directors,  I urge you to sign,  date and  return the
enclosed  proxy card as soon as  possible  even if you 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 Annual Meeting.

Sincerely,


/s/ John R. Bowen
_________________
John R. Bowen
Chairman, President and Chief Executive Officer



<PAGE>

                              Liberty Bancorp, Inc.
                             1410 St. Georges Avenue
                            Avenel, New Jersey 07001
                                 (732) 499-7200

                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held On May 12, 1999

     Notice is hereby  given that the Annual  Meeting of Liberty  Bancorp,  Inc.
(the "Company") will be held at the Colonia Country Club, 300 Colonia Boulevard,
Colonia, New Jersey, on May 12, 1999 at 10:00 a.m., local time.

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

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

     1.   The election of two Directors to the Board of Directors;

     2.   The  ratification  of the appointment of Radics & Co., LLC as auditors
          for the Company for the fiscal year ending December 31, 1999; and

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

     Any action may be taken on the foregoing proposals at the Annual Meeting on
the date specified above, or on date or dates to which the Annual Meeting may be
adjourned.  Stockholders of record at the close of business on April 6, 1999 are
the  stockholders  entitled to vote at the Annual Meeting,  and any adjournments
thereof.

     EACH STOCKHOLDER,  WHETHER HE OR SHE PLANS TO ATTEND THE ANNUAL 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 ANNUAL MEETING MAY REVOKE
HIS OR HER PROXY AND VOTE  PERSONALLY ON EACH MATTER  BROUGHT  BEFORE THE ANNUAL
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 IN
ORDER TO VOTE PERSONALLY AT THE ANNUAL MEETING.

                                         By Order of the Board of Directors


                                         /s/ Leslie C. Whelan
                                         _____________________
                                         Leslie C. Whelan, Corporate Secretary
Avenel, New Jersey
April 8, 1999

                                                                                
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

                              Liberty Bancorp, Inc.
                             1410 St. Georges Avenue
                            Avenel, New Jersey 07001
                                 (732) 499-7200


                         ANNUAL MEETING OF STOCKHOLDERS
                                  May 12, 1999

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  on behalf of the Board of  Directors  of  Liberty  Bancorp,  Inc.  (the
"Company") to be used at the Annual Meeting of  Stockholders of the Company (the
"Annual  Meeting"),  which will be held at the Colonia Country Club, 300 Colonia
Boulevard,  Colonia, New Jersey, on May 12, 1999, at 10:00 a.m., local time, and
all  adjournments  of the  Annual  Meeting.  The  accompanying  Notice of Annual
Meeting of  Stockholders  and this Proxy  Statement  are first  being  mailed to
stockholders on or about April 12, 1999.

                              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 Annual 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,  validly  executed proxies which are returned to
the Company will be voted "FOR" the proposals set forth in this Proxy  Statement
for consideration at the Annual Meeting.

     Proxies  may be revoked  by sending  written  notice of  revocation  to the
Secretary of the Company,  Leslie C. Whelan,  at the address shown above,  or by
delivering  a duly  executed  proxy  bearing a later date.  The  presence at the
Annual Meeting of any stockholder who has returned a proxy shall not revoke such
proxy unless the stockholder  delivers his or her ballot in person at the Annual
Meeting or delivers a written  revocation  to the Secretary of the Company prior
to the voting of such proxy.

                 VOTING SECURITIES AND METHOD OF COUNTING VOTES

     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 April 6, 1999 (the "Record
Date") are entitled to one vote for each share then held. As of the Record Date,
the Company had  3,626,329  shares of Common Stock issued and  outstanding.  The
presence  in person or by proxy of  stockholders  entitled to vote a majority of
the  outstanding  shares of Common Stock is necessary to  constitute a quorum at
the Annual Meeting.  Directors are elected by a plurality of votes cast, without
regard to either broker non-votes,  or proxies as to which the authority to vote
for the nominees being proposed is withheld.  The affirmative vote of holders of
a majority  of the total  votes  present  at the Annual  Meeting in person or by
proxy is required for the  ratification  of Radics & Co.,  LLC as the  Company's
auditors.  Abstentions  and broker  non-votes  will be counted  for  purposes of
determining that a quorum is present,  but will not be counted as votes in favor
of Proposal II.


                                        1

<PAGE>

                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     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 (the "SEC")  regarding such ownership.  The following table
sets forth, as of the Record Date, the shares of Common Stock beneficially owned
by executive  officers  and  Directors as a group and by each person who was the
beneficial owner of more than five percent of the Company's  outstanding  shares
of Common Stock.

<TABLE>
<CAPTION>
                                                          Amount of Shares
                                                          Owned and Nature                   Percent of Shares
         Name and Address of                                of Beneficial                     of Common Stock
          Beneficial Owners                                   Ownership                         Outstanding   
<S>            <C>                                               <C>                                <C>      
Liberty Bancorp, MHC
1410 St. Georges Avenue                                        2,067,729                         57.0%
Avenel, New Jersey 07001

Liberty Bancorp, MHC and
  all Directors and Executive Officers                         2,131,779                         58.8%
  as a Group (11 persons) (1)

Jeffrey S. Halis
500 Park Avenue, 5th Floor
New York, New York 10022                                         249,500                         6.88%

_________________
<FN>
1)   The Company's  executive officers and Directors are also executive officers
     and Directors of Liberty Bancorp, MHC.
</FN>
</TABLE>

                        PROPOSAL I - ELECTION OF DIRECTORS

     The Company's  Board of Directors is currently  composed of eight  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 Annual Meeting
to serve for a three-year  period and until their  respective  successors  shall
have been elected and shall  qualify.  The Board of Directors  has  nominated to
serve as  Directors  John R.  Bowen,  and  Michael  J.  Widmer,  each of whom is
currently a member of the Board of Directors.


                                     2
<PAGE>

     The table below sets forth  certain  information,  as of December 31, 1998,
regarding members of the The table below sets forth certain  information,  as of
December  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>

                                                                                           Shares
                          Position(s) Held With                Director       Current   Beneficially  Percent of
         Name                  the Company           Age       Since(1)    Term Expires    Owned         Class  
<S>       <C>                    <C>                 <C>         <C>          <C>          <C>            <C>   
                                                     NOMINEES

John R. Bowen              Chairman, President       58          1973          1999        10,200          *
                         and Chief Executive Officer
Michael J. Widmer        Executive Vice President,   39          1998          1999         3,600          *
                         Chief Financial Officer
                              and Director


                                                OTHER BOARD MEMBERS

Neil R. Bryson, DDS             Director             58          1990          2000        10,000          *
Anthony V. Caruso        Director and Legal Couns    72          1984          2000         1,000          *
John W. Fox                     Director             61          1968          2000         5,000          *
John C. Marsh                   Director             71          1968          2001         2,000          *
Paul J. McGovern                Director             52          1988          2001        11,000          *
Nelson L. Taylor, Jr.           Director             68          1966          2001        10,000          *

                                     EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

Lucille Capece               Vice President          54           N/A           N/A        11,075          *
Brian C. Messett             Vice President          38           N/A           N/A           125          *
Joseph F. Coccaro               Treasurer            41           N/A           N/A             -          *
Leslie C. Whelan                Secretary            35           N/A           N/A            50          *


<FN>
__________                      
*  Less than 1%.
     (1)  Reflects initial appointment to the Board of Directors of Axia Federal
          Savings Bank, the mutual predecessor of Liberty Bank.
</FN>
</TABLE>


     The business  experience  for the past five years for each of the Company's
directors and executive officers is as follows:

     John R. Bowen is the President, Chief Executive Officer and Chairman of the
Board of  Directors.  Mr. Bowen has been  employed by Liberty Bank (the "Bank"),
the Company's  wholly owned  subsidiary,  in various  capacities since 1964. Mr.
Bowen was elected  President and Chief Executive Officer in 1973 and Chairman in
1995.  He serves as Vice  Chairman of the Board of Trustees of the Rahway Center
Partnership, a non-profit community development organization.

     Michael J. Widmer has served as Chief  Financial  Officer of the Bank since
February 1998 and  Executive  Vice  President of the Bank since March 1996.  Mr.
Widmer is a member of the Board of Trustees of the Union County Arts Center. Mr.
Widmer  served as President and as a member of the Board of Directors of Chatham
Savings Bank in Chatham, New Jersey from 1990 to 1996.

     Neil  R.  Bryson  is  a  Doctor  of  Dental  Surgery,   a  Board  Certified
Periodontist, a Prosthiodontist and a member of the American Dental Association
in private practice in Colonia, New Jersey.

                                        3

<PAGE>

     Anthony V. Caruso has served as the Bank's legal  counsel  since 1963.  Mr.
Caruso is a practicing attorney with thirty-nine years of experience. Mr. Caruso
is a former Municipal Judge of Rahway,  New Jersey, and is a member of the Board
of Governors of The Rahway Hospital.

     John W. Fox is a General  Partner  of The  Linden  Investment  Co.,  a real
estate investment company.

     John C.  Marsh is  President  and  Chief  Executive  Officer  of  Consumers
International.  Prior to that  position,  Mr. Marsh held various  administrative
positions in area hospitals.  Mr. Marsh is a former Mayor of the City of Rahway,
New Jersey.

     Paul J.  McGovern  is  retired  from the  position  of Senior  Director  of
Internal  Auditing  for Merck & Co.,  Inc.  Mr.  McGovern is a Certified  Public
Accountant.  Mr.  McGovern  is a member  of the Board of  Trustees  of Don Bosco
Preparatory School, Ramsey, New Jersey.

     Nelson L. Taylor, Jr. is the President and owner of West End Garage,  Inc.,
a Chrysler  Plymouth  automobile agency in Rahway,  New Jersey.  Mr. Taylor is a
member of the Board of Governors of The Rahway Hospital.

     Lucille Capece has served as Vice President of Operations of the Bank since
1979.

     Brian C. Messett  joined the Bank as Vice President of Lending in August of
1997.  Prior to joining the Bank,  Mr.  Messett was Assistant  Vice President of
Lending for Spencer Savings Bank, Garfield, New Jersey.

     Joseph F. Coccaro has served as Treasurer of the Bank since 1988.

     Leslie  C.  Whelan  joined  the Bank in 1991 and has  served  as  Corporate
Secretary since October of 1993.

Benefit Plans

     Employment Agreements. The Bank has entered into employment agreements with
Messrs. Bowen and Widmer and Ms. Capece, each of which provides for a term of 36
months.  On  each  anniversary  date,  the  agreement  may  be  extended  for an
additional  twelve  months,  so that the remaining  term shall be  approximately
three  years.  If the  agreement is not renewed,  the  agreement  will expire 36
months following the anniversary date. Each agreement  provides for, among other
things, base salary (which may be increased,  but not decreased),  participation
in stock  benefit  plans and other  employee and fringe  benefits  applicable to
executive  personnel.  Each agreement  provides for  termination by the Bank for
cause at any time. In the event the Bank terminates the  executive's  employment
for reasons other than for disability,  retirement or for cause, or in the event
of the  executive's  resignation  from the Bank upon (i) failure to re-elect the
executive  to  his  or her  current  offices,  (ii)  a  material  change  in the
executive's  functions,   duties  or  responsibilities,   (iii)  liquidation  or
dissolution  of the Bank or Company,  (iv) a breach of the agreement by the Bank
or, (v) a change in control of the Bank or  Company,  the  executive,  or in the
event of death, the executive's beneficiary,  would be entitled to severance pay
in an amount equal to three times the annual rate of Base Salary (which includes
any salary  deferred at the election of Mr. Bowen,  Mr. Widmer or Ms. Capece) at
the time of  termination,  plus the highest annual cash bonus paid to him or her
during the prior three years. The Bank would also continue the executive's life,
health,  dental  and  disability  coverage  for  36  months  from  the  date  of
termination. In the event the payments to the executive would include an "excess
parachute payment" as defined by Code Section 280G (relating to payments made in
connection with a change in control),  the payments would be reduced in order to
avoid having an excess parachute payment.

     The executive's employment may be terminated upon his/her retirement at age
65, or such  later age as  consented  to by the Bank or in  accordance  with any
retirement  policy  established by the Bank.  Upon the  executive's  retirement,
he/she  will  be  entitled  to all  benefits  available  to  him/her  under  any
retirement  or other  benefit plan  maintained  by the Bank. In the event of the
executive's disability for a period of six months, the Bank may terminate

                                  4

<PAGE>

the  agreement  provided  that the Bank will be obligated  to pay the  executive
his/her  Base  Salary  for the  remaining  term of the  agreement  or one  year,
whichever is longer,  reduced by any benefits paid to the executive  pursuant to
any disability  insurance policy or similar arrangement  maintained by the Bank.
In the event of the executive's  death, the Bank will pay his/her Base Salary to
his/her named  beneficiaries for one year following his/her death, and will also
continue medical,  dental,  and other benefits to his/her family (as applicable)
for one year.

     Each  employment   agreement  provides  that,   following   termination  of
employment,  the  executive  will not compete  with the Bank for a period of one
year  within 25 miles of any  existing  branch of the Bank or within 25 miles of
any  office  for which the Bank  and/or  the  Company  has filed for  regulatory
approval to establish an office.

     Defined  Benefit  Pension Plan. The Bank maintains The Retirement  Plan for
Employees  of  Liberty  Bank in RSI  Retirement  Trust,  which  is a  qualified,
tax-exempt defined benefit plan ("Retirement  Plan"). All employees age 201/2 or
older  who  have  worked  at the Bank  for a  period  of one year and have  been
credited  with 1,000 or more hours of service  with the Bank during the year are
eligible to participant in the Retirement  Plan provided,  however,  that leased
employees, employees paid on a contract basis and employees in a unit covered by
a collective  bargaining  agreement  are not eligible to  participate.  The Bank
annually  contributes an amount to the Retirement  Plan necessary to satisfy the
actuarially  determined  minimum  funding  requirements  in accordance  with the
Employee Retirement Income Security Act ("ERISA").

     The regular form of all retirement  benefits (normal,  early or disability)
is  guaranteed  for the  life of the  retiree,  but not less  than  120  monthly
installments.  For a married participant,  the normal form of benefit is a joint
and 50% survivor annuity where, upon the participant's  death, the participant's
spouse is  entitled  to receive a benefit  equal to 50% of that paid  during the
participant's  lifetime.  Alternatively,  a  participant  may elect (with proper
spousal consent, if necessary) an optional form of benefit. These optional forms
include various annuity forms as well as a lump sum payment.  All forms in which
a participant's benefit may be paid will be actuarially equivalent to a ten year
period certain and life benefit. For an unmarried participant,  benefits payable
upon death are made in a lump sum.

     The normal  retirement  benefit payable at the later of age 65 or the fifth
anniversary of  participation  in the plan, is an amount equal to the greater of
(i) 30.5% of a participant's  average annual earnings,  plus 19.5% of the amount
in excess  of  $10,000,  multiplied  by a  fraction  (not to  exceed  one),  the
numerator of which is the number of years of the Participant's  credited service
at normal  retirement  date and the  denominator of which is 30 and (ii) 2% of a
participant's  average annual earnings  multiplied by the participant's years of
credited  service (up to a maximum of 10 years).  Retirement  benefits  are also
payable upon  retirement  due to early and late  retirement or death.  A reduced
benefit is payable upon early  retirement at age 55 and, for employees who first
become  participants on or after January 1, 1998, ten years of credited service,
or after the sum of the  participant's  age and vested  service  equals 75. Upon
termination of employment  other than as specified  above, a participant  who is
employed on or after January 1, 1998 and has five years of vested  service after
age 18 is eligible to receive his or her accrued benefit commencing,  generally,
on such  participant's  normal  retirement  date.  (Employees  employed prior to
January 1, 1998 are eligible to receive a vested  retirement  benefit that vests
after age 18 over a five year period at a rate of 20% per year, beginning in the
second year of service,  until a  participant  is 100% vested after five years).
For the plan year ended December 31, 1998,  the Bank made a contribution  to the
Retirement Plan of $136,603.



                                        5

<PAGE>

     The following table indicates the annual  retirement  benefit that would be
payable  under the  Retirement  Plan upon  retirement at age 65 in calendar year
1998,  expressed in the form of a single life annuity for the average salary and
benefit service classifications specified below.
<TABLE>
<CAPTION>

       High Five-Year
           Average                            Years of Service and Benefit Payable at Retirement               
        Compensation                 15            20            25            30           35            40   
<S>          <C>                     <C>          <C>            <C>           <C>          <C>           <C>   
         $  50,000                 $11,525     $ 15,367        $19,208    $  23,050     $  23,050      $ 23,050
            75,000                  17,775       23,700         29,625       35,550        35,550        35,550
           100,000                  24,025       32,033         40,042       48,050        48,050        48,050
           125,000                  30,275       40,367         50,458       60,550        60,550        60,550
           160,000                  39,025       52,033         65,042       78,050        78,050        78,050
</TABLE>

     The maximum annual  compensation  which may be taken into account under the
Internal  Revenue  Code, as amended (the "Code") for  calculating  contributions
under  qualified  defined benefit plans such as the Retirement Plan is currently
$160,000.  As of December  31, 1998,  Messrs.  Bowen and Widmer had 34 years and
three years,  respectively,  of credited service (i.e., benefit service),  under
the plan.

Meetings and Committees of the Board of Directors

     The business of the Company is conducted at regular and special meetings of
the full Board and its standing  committees.  The standing committees consist of
the Executive and the Finance and Audit Committees.  The full Board of Directors
acts as  Nominating  Committee  for the  Company.  During the fiscal  year ended
December 31, 1998,  the Board of  Directors  met at 12 regular  meeting and four
special  meetings.  No member of the Board of any committee  thereof attend less
than 75% of said meetings.

     The Executive Committee consists of Directors Fox (who serves as Chairman),
Bowen and Taylor, Jr. The Executive  Committee meets as necessary when the Board
is not in session to exercise  general  control and  supervision  in all matters
pertaining  to the  interests  of the  Company,  subject  at  all  times  to the
direction of the Board of Directors. The Executive Committee did not meet during
the fiscal year ended December 31, 1998.

     The Finance and Audit  Committee  consists of  Directors  Taylor,  Jr. (who
serves as  Chairman),  Caruso and  McGovern.  The Audit  Committee  examines and
approves  the audit  report  prepared by the  independent  auditors of the Bank,
reviews and  recommends the  independent  auditors to be engaged by the Company,
reviews  the  internal  accounting  controls  of the  Company,  and  reviews and
approves audit  policies.  The Audit  Committee met twice during the fiscal year
ended December 31, 1998.

Directors' Compensation

     During the year ended  December 31, 1998,  directors of the Bank received a
retainer  fee of  $14,000,  plus a fee of $300 per board  meeting  or  committee
meeting attended. The Bank provides all employees with medical,  dental and life
insurance,  and also offers  these  benefits to its  directors.  During the year
ended  December  31, 1998,  the Bank  provided  insurance  benefits to directors
Taylor, Jr., Bryson, Caruso Fox and Marsh of $8,186,  $12,100,  $11,381,  $1,004
and $3,371  respectively.  Employee directors Bowen and Widmer received benefits
of $14,091 and $7,952,  respectively,  pursuant  to these  plans.  The Bank also
provides  that a  director's  beneficiary  will  receive a $10,000  cash payment
should the director die while in office.


                                        6
<PAGE>


Executive Compensation

     Summary  Compensation  Table.  The following  table sets forth for the year
ended December 31, 1998,  certain  information as to the total remuneration paid
by the Bank to the President and Chief Executive  Officer and the Executive Vice
President and Chief Financial Officer, each of whose salary and bonuses exceeded
$100,000 in 1998.

<TABLE>
<CAPTION>

                                                      Summary Compensation Table
                                                                                                Long-Term                         
                                                                                              Compensation                        
                                Annual Compensation(1)                                           Awards                          
                                                                          Other          Restricted                               
                                                                          Annual            Stock       Options/        All Other
      Name and Principal        Fiscal      Salary        Bonus        Compensation         Award         SARs        Compensation
           Position            Year(1)      ($)(2)         ($)            ($)(3)             ($)           (#)             ($)
<S>          <C>                 <C>         <C>           <C>             <C>               <C>           <C>   

John R. Bowen,                   1998      198,800        13,320            -                 -             -               -
  President and Chief            1997      186,200        16,320            -                 -             -               -
  Executive Officer

Michael J. Widmer,               1998      120,733        6,926             -                 -             -               -
  Executive Vice President       1997       97,000        8,262             -                 -             -               -
  and Chief Financial
  Officer

<FN>
_____________________
(1)  In accordance with the rules on executive officer and director compensation disclosure adopted by the SEC,
     Summary Compensation information is excluded for the fiscal years ended December 31, 1996 and 1995, as the
     Bank was not a public company during such periods.
(2)  Salary amounts for Messrs. Bowen and Widmer include directors fees of $18,800 and $16,733, respectively, for
     the year ended December 31, 1998.
(3)  The Bank also provides certain members of senior management with the use of an automobile, and all employees
     of the Bank with medical, dental and life insurance.  These benefits did not exceed the lesser of $50,000 or 10%
     of the total annual salary and bonus reported for each officer.
</FN>
</TABLE>

Ownership Reports by Officers and Directors
 
     The Common  Stock of the  Company is  registered  with the SEC  pursuant to
Section 12(g) of the Securities  Exchange Act of 1934 (the "Exchange  Act"). The
officers and directors of the Company and beneficial  owners of greater than 10%
of the  Company's  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 or Annual Report on Form 10-K of the
failure of an officer,  director or 10% beneficial owner of the Company's Common
Stock to file a Form 3, 4, or 5 on a timely basis. All of the Company's officers
and directors filed these reports on a timely basis.


                                        7

<PAGE>

Transactions With Certain Related Persons

     The Bank offers to directors,  officers, and employees real estate mortgage
loans secured by their principal  residence.  All loans to the Bank's directors,
officers  and  employees  are made on  substantially  the same terms,  including
interest  rates and  collateral as those  prevailing at the time for  comparable
transactions, and do not involve more than minimal risk of collectibility.

     Director  Anthony V. Caruso has served as the Bank's  legal  counsel  since
1963.  During the year ended  December  31, 1998 the Bank and the  Company  paid
$71,900 in legal fees to Mr. Caruso.

               PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of Directors of the Company has approved the engagement of Radics
& Co., LLC to be the Company's auditors for the 1999 fiscal year, 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
Radics & Co.,  LLC, for the  Company's  fiscal year ending  December 31, 1999. A
representative  of Radics & Co.,  LLC,  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 Radics & Co., LLC, as the auditors for
the 1999 fiscal year, 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 Radics & Co.,  LLC, as
auditors for the 1999 fiscal year.

                              STOCKHOLDER PROPOSALS

     In order to be  eligible  for  inclusion  in the 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,  1410 St.
Georges  Avenue,  Avenel,  New Jersey 07001, no later than December 9, 1999. 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
Annual Meeting other than the matters  described  above in the Proxy  Statement.
However,  if any matters should properly come before the Annual  Meeting,  it is
intended  that  holders of the proxies will act as directed by a majority of the
Board of  Directors,  except for  matters  related to the  conduct of the Annual
Meeting, as to which they shall 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.

                                        8

<PAGE>

        A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR
ENDED DECEMBER 31, 1998, WILL BE FURNISHED WITHOUT CHARGE TO STOCKHOLDERS AS OF
THE RECORD DATE UPON WRITTEN OR TELEPHONIC REQUEST TO LESLIE C. WHELAN,
CORPORATE SECRETARY, 1410 ST. GEORGES AVENUE, AVENEL, NEW JERSEY 07001 OR CALL
(732) 499-7200.

                                           BY ORDER OF THE BOARD OF DIRECTORS


 
                                           /s/ Leslie C. Whelan
                                           ____________________
                                           Leslie C. Whelan, Corporate Secretary
Avenel, New Jersey
April 8, 1999



                                        9

<PAGE>


                                 REVOCABLE PROXY

                              LIBERTY BANCORP, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                                  May 12, 1999

     The undersigned hereby appoints the official proxy committee  consisting of
the 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 Annual Meeting of Stockholders
("Annual  Meeting")  to be  held  at  the  Colonia  Country  Club,  300  Colonia
Boulevard,  Colonia,  New Jersey on May 12, 1999, at 10:00 a.m. Eastern Standard
Time. The official proxy  committee is authorized to cast all votes to which the
undersigned is entitled as follows:


                                                                VOTE 
                                              FOR             WITHHELD 
                                           (except as         
                                            marked to
                                          the contrary
                                             below)
                                                       

1.   The election as Directors of all        
     nominees listed below each to 
     serve for a three-year term

                    John R. Bowen            [_]                 [_]
                    Michael J. Widmer        [_]                 [_]
 

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

______________________________

______________________________

                                               
                                               
                                            FOR         AGAINST       ABSTAIN
2.   The ratification of Radics & Co., 
     LLC as the Company's independent       [_]           [_]           [_]
     auditor for the fiscal year ended
     December 31, 1999.                      


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, IF SIGNED AND RETURNED, WILL BE VOTED FOR EACH OF THE PROPOSITIONS STATED
ABOVE.  IF ANY OTHER  BUSINESS IS PRESENTED AT SUCH ANNUAL  MEETING,  THIS PROXY
WILL BE VOTED AS  DIRECTED  BY A  MAJORITY  OF THE  BOARD OF  DIRECTORS.  AT THE
PRESENT TIME, THE BOARD OF DIRECTORS  KNOWS OF NO OTHER BUSINESS TO BE PRESENTED
AT THE ANNUAL MEETING.


<PAGE>

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


THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


Should the  undersigned be present and elect to vote at the Annual Meeting or at
any adjournment  thereof and after  notification to the Secretary of the Company
at the Annual  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 Annual Meeting.

The undersigned  acknowledges receipt from the Company prior to the execution of
this proxy of notice of the Annual  Meeting,  a proxy  statement  dated April 8,
1999, and audited financial statements.

 
Dated: _________________________                     [_]Check Box if You Plan
                                                        to Attend Annual 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.



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


           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