HOMESTEAD BANCORP INC
DEF 14A, 2000-03-10
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: NORTH AMERICAN SENIOR FLOATING RATE FUND INC, 497, 2000-03-10
Next: FOCAL COMMUNICATIONS CORP, 10-K, 2000-03-10



                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

[ X ] Filed by the registrant

[   ] Filed by a party other than the registrant


Check the appropriate box:

[   ] Preliminary Proxy Statement

[   ] Confidential, for Use of the Commission Only
      (as permitted by Rule 14a-6(e)(2))

[ X ] Definitive Proxy Statement

[   ] Definitive Additional Materials

[   ] Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12


                             HOMESTEAD BANCORP, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
<PAGE>

                             HOMESTEAD BANCORP, INC.
                             195 North Sixth Street
                          Ponchatoula, Louisiana 70454
                                 (504) 386-3379

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held on April 12, 2000

         NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders ("Annual
Meeting")  of  Homestead  Bancorp,  Inc.  (the  "Company")  will  be held at the
Company's office located at 195 North Sixth Street, Ponchatoula, Louisiana 70454
on  Wednesday,  April 12, 2000 at 10:00 a.m.,  Central  Time,  for the following
purposes,  all of which are more completely set forth in the accompanying  Proxy
Statement:

         (1)      To elect  three  directors  for terms of three  years or until
                  their successors have been elected and qualified;

         (2)      To amend the 1999 Stock  Option Plan and the 1999  Recognition
                  and Retention Plan and Trust Agreement;

         (3)      To ratify the  appointment of Hannis T.  Bourgeois,  L.L.P. as
                  the  Company's   independent  auditors  for  the  year  ending
                  December 31, 2000; and

         (4)      To transact  such other  business as may properly  come before
                  the meeting or any adjournment thereof. Except with respect to
                  procedural  matters  incident to the  conduct of the  meeting,
                  management is not aware of any other such business.

         Stockholders  of record of the  Company as of the close of  business on
March 1, 2000 are entitled to notice of and to vote at the Annual Meeting or any
adjournment thereof.

                     BY ORDER OF THE BOARD OF DIRECTORS



                                           /s/Lawrence C. Caldwell, Jr.,
                                           -----------------------------
                                           Lawrence C. Caldwell, Jr.,
                                           President and Chief Executive Officer



Ponchatoula, Louisiana
March 10, 2000


- --------------------------------------------------------------------------------
YOU ARE CORDIALLY  INVITED TO ATTEND THE ANNUAL  MEETING.  IT IS IMPORTANT  THAT
YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER YOU OWN. EVEN IF YOU PLAN TO
BE PRESENT, YOU ARE URGED TO COMPLETE,  SIGN, DATE AND RETURN THE ENCLOSED PROXY
PROMPTLY  IN THE  ENVELOPE  PROVIDED.  IF YOU ATTEND THE  MEETING,  YOU MAY VOTE
EITHER IN PERSON OR BY PROXY.  ANY PROXY  GIVEN MAY BE REVOKED BY YOU IN WRITING
OR IN PERSON AT ANY TIME PRIOR TO THE EXERCISE THEREOF.

- --------------------------------------------------------------------------------
<PAGE>
                             HOMESTEAD BANCORP, INC.


                                 PROXY STATEMENT


                         ANNUAL MEETING OF STOCKHOLDERS

                                 April 12, 2000


       This Proxy  Statement is being  furnished to the holders of common stock,
par value $.01 per share  ("Common  Stock"),  of Homestead  Bancorp,  Inc.  (the
"Company"),  which  acquired  all of the common stock of  Ponchatoula  Homestead
Savings,  F.A. (the  "Association") in connection with the reorganization of the
Association  from the mutual  holding  company  structure  to the stock  holding
company structure in July 1998 (the  "Conversion").  The Association changed its
name to Homestead Bank (the "Bank")  effective June 30, 1999.  References to the
Bank include the Association.

       Proxies are being  solicited  on behalf of the Board of  Directors of the
Company to be used at the Annual Meeting of Stockholders  ("Annual  Meeting") to
be held at the Company's office located at 195 North Sixth Street,  Ponchatoula,
Louisiana 70454 on Wednesday, April 12, 2000 at 10:00 a.m., Central Time, and at
any  adjournment  thereof  for the  purposes  set forth in the  Notice of Annual
Meeting  of  Stockholders.  This  Proxy  Statement  is  first  being  mailed  to
stockholders on or about March 10, 2000.

       Each proxy  solicited  hereby,  if  properly  signed and  returned to the
Company and not revoked prior to its use,  will be voted in accordance  with the
instructions  contained  therein.  If no contrary  instructions are given,  each
proxy received will be voted for each of the matters  described herein and, upon
the  transaction of such other business as may properly come before the meeting,
in accordance with the best judgment of the persons appointed as proxies.

       Any  stockholder  giving a proxy  has the  power to revoke it at any time
before it is exercised by (a) filing with the  Secretary of the Company  written
notice thereof  (Barbara B. Theriot,  Secretary,  Homestead  Bancorp,  Inc., 195
North  Sixth  Street,  Ponchatoula,  Louisiana  70454);  (b)  submitting  a duly
executed  proxy bearing a later date; or (c) appearing at the Annual Meeting and
giving the Secretary  notice of his or her intention to vote in person.  Proxies
solicited hereby may be exercised only at the Annual Meeting and any adjournment
thereof and will not be used for any other meeting.


                            VOTING AND REQUIRED VOTES

       Only  stockholders  of record at the close of  business  on March 1, 2000
(the "Voting Record Date"") will be entitled to vote at the Annual  Meeting.  On
the Voting Record Date,  there were 1,130,326  shares of Common Stock issued and
outstanding,   and  the  Company  had  no  other  class  of  equity   securities
outstanding.  Each share of Common Stock  outstanding is entitled to one vote at
the Annual Meeting on each matter properly presented at the Annual Meeting.

       Directors  are  elected  by a  plurality  of the votes cast with a quorum
present. A quorum consists of stockholders representing,  either in person or by
proxy, a majority of the outstanding Common Stock entitled

                                        1

<PAGE>
to vote at the meeting.  Abstentions  are considered in determining the presence
of a quorum but will not affect the plurality  vote required for the election of
directors.  The affirmative vote of the holders of a majority of the total votes
present  in person or by proxy is  required  to ratify  the  appointment  of the
independent auditors. Under rules applicable to broker-dealers,  the election of
directors and the  ratification  of the auditors are considered  "discretionary"
items upon which brokerage firms may vote in their discretion on behalf of their
clients if such clients have not  furnished  voting  instructions  and for which
there will not be "broker non-votes."

       The proposal to amend the 1999 Stock Option Plan (the "Option  Plan") and
the 1999  Recognition and Retention Plan and Trust  Agreement (the  "Recognition
Plan") requires the  affirmative  vote of the holders of a majority of the total
votes  actually  cast in person or by proxy at the meeting for  approval.  Under
rules applicable to broker dealers, this proposal is also a "discretionary" item
upon  which  brokerage  firms  may vote in their  discretion  on behalf of their
clients if such clients have not  furnished  voting  instructions.  As a result,
there  will  not be any  "broker  non-votes"  at the  meeting.  Abstentions  are
considered in determining  the presence of a quorum but will not affect the vote
on this proposal.

          INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR, DIRECTORS
                   WHOSE TERMS CONTINUE AND EXECUTIVE OFFICERS

Election of Directors

       The Bylaws of the Company  presently  provide that the Board of Directors
shall consist of seven members,  and the Articles of Incorporation and Bylaws of
the Company  presently provide that the Board of Directors shall be divided into
three  classes as nearly equal in number as possible.  The members of each class
are to be  elected  for a term of  three  years or until  their  successors  are
elected and qualified.  One class of directors is to be elected annually.  There
are no  arrangements  or  understandings  between  the  Company  and any  person
pursuant to which such person has been elected or  nominated as a director,  and
no director or nominee for  director is related to any other  director,  nominee
for director or executive officer of the Company by blood, marriage or adoption.

       Unless  otherwise  directed,  each  proxy  executed  and  returned  by  a
stockholder  will be voted for the election of the nominees for director  listed
below.  If any person named as a nominee  should be unable or unwilling to stand
for election at the time of the Annual  Meeting,  the proxies will  nominate and
vote  for any  replacement  nominee  or  nominees  recommended  by the  Board of
Directors.  At this time,  the Board of Directors  knows of no reason why any of
the nominees listed below may not be able to serve as a director if elected.


                                        2

<PAGE>
<TABLE>
<CAPTION>

                                                          Position with the Company and the
                                                            Bank and Principal Occupation                Director
Name                                   Age(1)                 During the Past Five Years                  Since(2)
- -------------------------------------------------------------------------------------------------------------------

                                         Nominees for Term Expiring in 2003
<S>                                      <C>      <C>                                                       <C>

Lawrence C. Caldwell, Jr.                52       Director, President and Chief Executive                   1984
                                                  Officer of the Company since February 1998
                                                  and of the Bank since January 1994.  From
                                                  1984 until January 1994, served as Executive
                                                  Vice President and Chief Executive Officer
                                                  of the Bank.  Former Chairman of Louisiana
                                                  League of Savings Institutions and
                                                  Commissioner on the Louisiana Housing
                                                  Finance Agency.

Dennis E. James                          40       Director; Audit Partner with Durnin &                     1996
                                                  James, CPA, Ponchatoula, Louisiana, since
                                                  1993.


Allen B. Pierson, Jr.                    63       Director; retired attorney; from 1991 to May              1989(3)
                                                  1996, a Partner with the law firm of
                                                  Matheny and Pierson, Ponchatoula,
                                                  Louisiana.

The Board of  Directors  recommends  that you vote FOR the election of the above
nominees for director.

                                         Directors Whose Terms Expire in 2001

John C. Bohning                          58       Director; President and manager of                        1974
                                                  Bohning's Supermarket, Ponchatoula,
                                                  Louisiana, since 1961

Milton J. Schanzbach                     73       Chairman of the Board; Retired optometrist.               1978



                                         Directors Whose Terms Expire in 2002

Robert H. Gabriel                        44       Director; President of Gabriel Bldg. Supply               1996
                                                  Co., Inc., Ponchatoula, Louisiana, since 1982

Barbara B. Theriot                       55       Director, Secretary and Treasurer of the                  1994
                                                  Company since February 1998 and of the
                                                  Bank since 1984.
</TABLE>

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

(1)  As of December 31, 1999.
(2)  Includes  service as a director of the Bank.
(3)  In  addition,  Mr.  Pierson  served as a director  of the Bank from 1969 to
     1983.

                                        3
<PAGE>
Stockholder Nominations

       Article  6.F  of  the  Company's   Articles  of   Incorporation   governs
nominations  for  election  to the  Board of  Directors  and  requires  all such
nominations,  other than  those  made by the  Board,  to be made at a meeting of
stockholders called for the election of directors, and only by a stockholder who
has complied with the notice provisions in that section. Stockholder nominations
must be made  pursuant  to timely  notice in  writing  to the  Secretary  of the
Company.  To be timely,  a stockholder's  notice must be delivered to, or mailed
and received at, the principal  executive  offices of the Company not later than
120 days prior to the anniversary date of the initial mailing of proxy materials
by the Company in connection  with the  immediately  preceding  annual  meeting.
Article  6.F also  requires  the notice of  stockholder  nominations  to provide
certain information.

Board Meetings and Committees

       The Board of  Directors  of the Company  met eight times  during the year
ended  December  31,  1999.  Directors  of the Company  receive no fees from the
Company for attending  Board of Directors  meetings or committee  meetings.  The
Board of  Directors  has an audit  committee as  described  below.  The Board of
Directors of the Company does not have any separate  executive,  compensation or
nominating committees. No director of the Company attended fewer than 75% in the
aggregate  of the  meetings of the Board of  Directors  held during 1999 and the
total number of meetings held by all  committees of the Board on which he served
during the year.

       The Audit Committee  reviews the scope and results of the audit performed
by the  Company's  independent  auditors  and reviews with  management  and such
independent  auditors the Company's  system of internal  control and audit.  The
Audit  Committee  also  reviews  all  examination  and other  reports by federal
banking regulators.  The members of the Audit Committee for both the Company and
the Bank are Messrs. Schanzbach (Chairman), Bohning, Gabriel, James and Pierson.
The Audit  Committee  is the same for the  Company  and the Bank and met once in
1999.

       The full  Board of  Directors  of the  Company  serves as the  Nominating
Committee  and met once  during  1999 in such  capacity.  Although  the Board of
Directors  will  consider  nominees  recommended  by  stockholders,  it has  not
actively solicited recommendations from stockholders of the Company. Article 6.F
of the Company's  Articles of Incorporation  provides  certain  procedures which
stockholders must follow in making director nominations.

       Regular  meetings of the Board of  Directors  of the Bank are held once a
month and special meetings of the Board of Directors are held from  time-to-time
as needed.  There were 12  meetings of the Board of  Directors  of the Bank held
during 1999. No director attended fewer than 75% of the total number of meetings
of the  Board of  Directors  of the Bank  during  1999 and the  total  number of
meetings held by all committees of the Board on which the director served during
such year.

       The  Board  of  Directors  of  the  Bank  has  established  an  Executive
Committee,  which is authorized  to act with the same  authority as the Board of
Directors  between  meetings  of the  Board.  Currently,  the  entire  Board  of
Directors  serves as members of this Committee.  The Executive  Committee met 38
times during 1999.

                                        4

<PAGE>
       The Board of  Directors  has  established  a  Compensation  Committee  to
administer  employee  benefit  plans and to review  existing  compensation.  The
Compensation  Committee consists of the five non-employee  directors of the Bank
and met once during 1999.

       The entire  Board of  Directors  performs  the  functions of a nominating
committee. Article II, Section 14 of the Bylaws of the Company provides that the
Board of  Directors  shall  act as a  nominating  committee  for  selecting  the
nominees  for  election  as  directors.  The Board of  Directors,  acting in its
capacity as the nominating committee, met once during 1999.

Directors' Compensation

       Each director of the Bank  receives  $500 per month (paid  semi-annually)
for service on the Board of  Directors  and $500 per month (paid  semi-annually)
for  service on the Bank's  Executive  Committee.  Mr.  Schanzbach  receives  an
additional  $300 per month (paid  monthly) as Chairman of the Board of Directors
of the Bank.

Executive Officers Who Are Not Directors

       The only executive  officer of the Company who is not a director is Kelly
Morse,  who has been the Comptroller and Chief Financial  Officer of the Company
since  February 1998 and  Comptroller of the Bank since November 1993. Mr. Morse
is  32  years  old  at  December  31,  1999.   There  are  no   arrangements  or
understandings  between  the  Company  and Mr.  Morse  pursuant  to which he was
elected  an  executive  officer  of the  Company,  and he is not  related to any
director or officer of the Company by blood, marriage or adoption.

                      BENEFICIAL OWNERSHIP OF COMMON STOCK
                   BY CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

       The  following  table  includes,  as of the Voting  Record Date,  certain
information  as to the Common  Stock  beneficially  owned by (a) each  person or
entity,  including  any "group" as that term is used in Section  13(d)(3) of the
Securities Exchange Act of 1934, as amended ("1934 Act"), who or which was known
to the  Company  to be the  beneficial  owner of more than 5% of the  issued and
outstanding  Common  Stock,  (b)  the  directors  of the  Company,  and  (c) all
directors and executive officers of the Company and the Bank as a group.


                                        5

<PAGE>
<TABLE>
<CAPTION>
                                                          Common Stock
                                                     Beneficially Owned as of
                                                      March 1, 2000(1)(2)(3)
                                                    --------------------------
<S>                                                       <C>               <C>
                Name of Beneficial Owner                    Amount           %
                ------------------------                    ------          ----
Homestead Bancorp, Inc.
Employee Stock Ownership Plan Trust
195 North Sixth Street
Ponchatoula, Louisiana 70454                               89,563(4)        7.9%

David M. Knott
485 Underhill Boulevard, Suite 205
Syosset, New York 11791                                   104,000(5)        9.2%

Directors:
  John C. Bohning                                          11,577           1.0%
  Lawrence C. Caldwell, Jr                                 56,210(6)        4.9%
  Robert H. Gabriel                                         8,967(7)         .8%
  Dennis E. James                                           7,182(8)         .6%
  Allen B. Pierson, Jr                                     34,258(9)        3.0%
  Milton J. Schanzbach                                     12,250(10)       1.1%
  Barbara B. Theriot                                       39,398(11)       3.5%
All directors and executive officers of the  Company
  and the Bank as a group (eight persons)                 171,883          15.1%
</TABLE>

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

(1)    Based upon information  furnished by the respective persons.  Pursuant to
       rules  promulgated under the 1934 Act, a person is deemed to beneficially
       own shares of Common  Stock if he or she  directly or  indirectly  has or
       shares (a) voting  power,  which  includes the power to vote or to direct
       the voting of the shares;  or (b)  investment  power,  which includes the
       power  to  dispose  or  direct  the  disposition  of the  shares.  Unless
       otherwise indicated, the named beneficial owner has sole voting power and
       sole investment power with respect to the indicated shares.

(2)    Under  applicable  regulations,  a person is  deemed  to have  beneficial
       ownership of any shares of Common  Stock which may be acquired  within 60
       days of the date shown  pursuant  to the  exercise of  outstanding  stock
       options.  Shares of Common  Stock which are subject to stock  options are
       deemed to be  outstanding  for the purpose of computing the percentage of
       outstanding  Common  Stock  owned by such  person or group but not deemed
       outstanding  for the purpose of computing the  percentage of Common Stock
       owned by any other  person or group.  The  amounts set forth in the table
       include  shares which may be received  upon the exercise of stock options
       pursuant  to the 1996  Stock  Incentive  Plan  within 60 days of the date
       shown as follows: for Mrs. Theriot, 3,036 shares; for Mr. Caldwell, 5,310
       shares;  and for all directors and executive  officers as a group,  8,493
       shares.


                                              (Footnotes continued on next page)

                                        6
<PAGE>

(3)    Includes unvested restricted shares granted pursuant to the Company's two
       Management Recognition Plans adopted in 1996 and its 1999 Recognition and
       Retention Plan ("MRPs") as follows: for Mrs. Theriot,  12,010 shares; for
       Mr. Caldwell,  12,618 shares;  for each of Messrs.  Bohning,  Schanzbach,
       James and Pierson,  2,479 shares; for Mr. Gabriel,  2,309 shares; and for
       all directors and executive  officers as a group,  36,975  shares.  While
       these  restricted  shares have not yet vested or been  distributed to the
       recipient  of the grant,  the grant  recipients  are entitled to vote the
       restricted shares.

(4)    The Homestead Bancorp, Inc. Employee Stock Ownership Plan Trust ("Trust")
       was established  pursuant to the Homestead  Bancorp,  Inc. Employee Stock
       Ownership  Plan ("ESOP") by an agreement  between the Company and Messrs.
       Caldwell,  James  and  Kelly  Morse,  who  act as  trustees  of the  plan
       ("Trustees"). As of the Voting Record Date, 76,129 shares of Common Stock
       held in the Trust were  unallocated  and 13,434 shares had been allocated
       to the accounts of participating employees.  Under the terms of the ESOP,
       the Trustees will generally vote the allocated shares held in the ESOP in
       accordance with the instructions of the participating  employees and will
       generally vote unallocated shares held in the ESOP in the same proportion
       for and against  proposals to stockholders as the ESOP  participants  and
       beneficiaries  actually  vote shares of Common  Stock  allocated to their
       individual accounts,  subject in each case to the fiduciary duties of the
       ESOP  trustees  and  applicable  law. Any  allocated  shares which either
       abstain on the proposal or are not voted will generally be disregarded in
       determining  the  percentage of stock voted for and against each proposal
       by the  participants  and  beneficiaries.  The  amount  of  Common  Stock
       beneficially  owned  by each  individual  trustee  or all  directors  and
       executive  officers as a group does not include  the  unallocated  shares
       held by the Trust. The total for all directors and executive  officers as
       a group  includes 998 shares  allocated to the ESOP accounts of the three
       executive  officers.  Such amount does not include the  December 31, 1999
       allocation, as the individual allocations have not yet been determined.

(5)    In his Schedule 13G, Mr. Knott claimed sole voting and dispositive  power
       over  57,700  shares  and  shared  voting  and  dispositive   power  with
       unspecified persons over the remaining 46,300 shares.

(6)    Includes 3,522 shares which are owned jointly with Mr. Caldwell's spouse,
       2,000 shares owned by his spouse, 30,073 shares held by the Bank's Profit
       Sharing Plan for the account of Mr. Caldwell, and 567 shares allocated to
       Mr. Caldwell's ESOP account.

(7)    Includes 500 shares held for Mr. Gabriel's children.

(8)    Includes 739 shares which are owned jointly with Mr. James' spouse.

(9)    Includes 18,052 which are owned jointly with Mr. Pierson's spouse and 12,
       000 shares held in Mr.Pierson's IRA account.

(10)   Includes  8,044  shares  which are owned  jointly  with Mr.  Schanzbach's
       spouse.

(11)   Includes 6,696 shares which are owned jointly with Mrs. Theriot's spouse,
       16,038 shares held by the Bank's  Profit  Sharing Plan for the account of
       Mrs. Theriot, and 407 shares allocated to Mrs. Theriot's ESOP account.

                                        7
<PAGE>
Section 16(a) Beneficial Ownership Reporting Compliance

       Under Section 16(a) of the 1934 Act, the  Company's  directors,  officers
and any persons holding more than 10% of the Common Stock are required to report
their  ownership  of the Common  Stock and any changes in that  ownership to the
Securities and Exchange Commission  ("Commission") and the National  Association
of Securities Dealers, Inc. ("NASD") by specific dates. Based on representations
of its  directors  and  officers  and copies of the reports that they have filed
with the Commission and the NASD, the Company  believes that all of these filing
requirements were satisfied by the Company's  directors and officers in the year
ended December 31, 1999.


                             EXECUTIVE COMPENSATION

Summary Compensation Table

       The  following  table  sets  forth  a  summary  of  certain   information
concerning  the  compensation  paid by the  Company  and the Bank  for  services
rendered  in all  capacities  during the year  ended  December  31,  1999 to the
President and Chief Executive  Officer of the Company and the Bank. No executive
officer of the  Company or the Bank  received  total  compensation  in excess of
$100,000 during 1999.

<TABLE>
<CAPTION>
                                           Annual Compensation

                                                                   Other
         Name and            Fiscal                                Annual
    Principal Position        Year    Salary(1)     Bonus     Compensation(2)
<S>                          <C>      <C>           <C>       <C>


Lawrence C. Caldwell, Jr.     1999       $96,000      $7,493         --
  President and Chief         1998        88,410       5,358         --
  Executive Officer           1997        82,200       5,016         --

==========================  ======== ===========  ==========  ================

<CAPTION>
                                            Long-Term Compensation
                                          Awards                Payouts
         Name and                                                              All Other
    Principal Position                                                      Compensation(5)
<S>                            <C>               <C>            <C>                <C>

                                                 Securities
                                Restricted       Underlying       LTIP
                               Stock Award(3)    Options(4)     Payouts

Lawrence C. Caldwell, Jr.              $89,560         27,985          --            $  6,217
  President and Chief                       --             --          --              11,784
  Executive Officer                         --             --          --              10,764

==========================  ==================  =============  ==========  ==================
</TABLE>
<PAGE>


(1)    Includes Board fees of $12,000 in 1999, $10,200 in 1998 and $10,200 in 19
       97.  See "- Directors' Compensation."

(2)    Does not include amounts attributable to miscellaneous  benefits received
       by the named  executive  officer.  In the  opinion of  management  of the
       Company, the costs to the Company of providing such benefits to the named
       executive  officer during the year ended December 31, 1999 did not exceed
       the  lesser of  $50,000  or 10% of the total of annual  salary  and bonus
       reported for such individual.

(3)    Represents the grant of 11,195 shares of restricted Common Stock pursuant
       to the 1999  Recognition  and Retention Plan and Trust  Agreement,  which
       shares were deemed to have had the indicated value

                                        8

<PAGE>
       at the date of grant.  The unvested shares of restricted stock had a fair
       market  value of $78,365 at  December  31,  1999,  based on the $7.00 per
       share closing  market price on such date.  The award vests at the rate of
       20% a year over a five-year period commencing on the first anniversary of
       the date of grant, and dividends are paid on the restricted shares.

(4)    Consists of stock options granted pursuant to the 1999 Stock Option Plan,
       which options vest and are  exercisable  at the rate of 20% a year over a
       five-year  period  commencing  on the  first  anniversary  of the date of
       grant.

(5)    Consists of amounts  allocated,  accrued or paid by the Bank on behalf of
       Mr. Caldwell  pursuant to the Bank's Profit Sharing Plan. The 1999 amount
       does not include the Common Stock to be allocated to Mr.  Caldwell's ESOP
       account for 1999, as such amount has not yet been determined.

Employment Agreements

       In  connection  with  the  Conversion,  the  Company  and the  Bank  (the
"Employers")  entered into  employment  agreements with each of Mr. Caldwell and
Ms.  Theriot.  The Employers  have agreed to employ the executives for a term of
three years  commencing July 17, 1998, in each case in their current  respective
positions. The agreements provide that Mr. Caldwell and Ms. Theriot will be paid
their current salary levels of $84,000 and $60,000, respectively,  which amounts
may be increased from time to time. The  executives'  compensation  and expenses
shall be paid by the Company and the Bank in the same proportion as the time and
services  actually  expended  by the  executives  on behalf  of each  respective
Employer.  The employment agreements will be reviewed annually,  and the term of
the  executives'  employment  agreements  shall  be  extended  each  year  for a
successive additional one-year period upon the approval of the Employers' Boards
of Directors,  unless  either party  elects,  not less than 30 days prior to the
annual anniversary date, not to extend the employment term.

       Each of the employment agreements are terminable with or without cause by
the Employers.  The executives  have no right to  compensation or other benefits
pursuant to the employment agreements for any period after voluntary termination
or after termination by the Employers for cause,  disability or retirement.  The
agreements  provide for certain benefits in the event of the executive's  death.
In the event that

       (1)  either executive terminates his or her employment because of failure
            to comply with any material provision of the employment agreement or
            the Employers change the executive's title or duties or

       (2)  the employment  agreement is terminated by the Employers  other than
            for cause, disability,  retirement or death or by the executive as a
            result of certain  adverse  actions  which are taken with respect to
            the  executive's  employment  following  a change in  control of the
            Company, as defined,

 then the executives will be entitled to a cash severance  amount equal to three
times his or her average annual  compensation  for the last five calendar years,
plus the  continuation  of certain  miscellaneous  fringe  benefits,  subject to
reduction  pursuant to Section  280G of the Code as set forth below in the event
of a change in control.

                                        9

<PAGE>
       A change in control is generally defined in the employment  agreements to
include any change in control of the Company  required to be reported  under the
federal  securities laws, as well as (1) the acquisition by any person of 20% or
more of the  Company's  outstanding  voting  securities  and (2) a  change  in a
majority of the directors of the Company  during any  three-year  period without
the  approval of at least  two-thirds  of the persons who were  directors of the
Company at the beginning of such period.

       Each  employment  agreement  provides  that, in the event that any of the
payments to be made  thereunder or otherwise upon  termination of employment are
deemed to constitute  "parachute payments" within the meaning of Section 280G of
the Code, then such payments and benefits  received  thereunder shall be reduced
by the amount  which is the  minimum  necessary  to result in the  payments  not
exceeding  three times the  recipient's  average  annual  compensation  from the
employer  which was includable in the  recipient's  gross income during the most
recent five taxable years (the "Section 280G Limit").  As a result,  none of the
severance  payments will be subject to a 20% excise tax, and the Employers  will
be able to deduct such payments as  compensation  expense for federal income tax
purposes.  If a change in control was to occur in 2000,  the Section  280G Limit
for Mr. Caldwell and Ms. Theriot would be  approximately  $270,000 and $195,000,
respectively.

       Although the  above-described  employment  agreements  could increase the
cost of any  acquisition  of control of the Company,  management  of the Company
does not believe that the terms thereof  would have a significant  anti-takeover
effect.  The  Company  and/or  the Bank may  determine  to  enter  into  similar
employment agreements with other officers in the future.

Existing Stock Options

       The following  table sets forth,  with respect to the  executive  officer
named in the  Summary  Compensation  Table,  information  with  respect to stock
options granted during 1999.

<TABLE>
<CAPTION>

                                                                  Individual Grants

                                                  Percent of Total
                                  Options        Options Granted to       Exercise
              Name                Granted           Employees(2)            Price        Expiration Date
              ----                -------           ------------            -----        ---------------
<S>                               <C>                   <C>                 <C>             <C>
Lawrence C. Caldwell, Jr.         27,985(1)             33.3%               $8.00(3)         May 5, 2009
</TABLE>

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

(1)    None of the  indicated  awards  were  accompanied  by stock  appreciation
       rights.
(2)    Percentage of options granted to all employees and directors during 1999.
(3)    The  exercise  price was based on the market price of the Common Stock on
       the date of the grant.

       No  options  were  exercised  by  executive  officers  during  1999.  The
following table sets forth,  with respect to the executive  officer named in the
Summary Compensation Table, information with respect to the

                                       10
<PAGE>
number of  shares of Common  Stock  covered  by  options  held at the end of the
fiscal year and the value with respect thereto.
<TABLE>
<CAPTION>
                                   Shares                                 Number of                      Value of Unexercised
                                  Acquired                           Unexercised Options                  in the Money Options
                                     on           Value              at Fiscal Year End                  at Fiscal Year End(1)
                                                                   --------------------                ----------------------
             Name                 Exercise       Realized     Exercisable      Unexercisable      Exercisable        Unexercisable
- ----------------------------    -----------    ----------   -------------   ----------------    -------------      ----------------
<S>                                <C>             <C>          <C>                <C>               <C>                <C>
Lawrence C. Caldwell, Jr.            --             --          5,310              31,535            $14,549             $9,727
</TABLE>



(1)  Based on a per share  market price of Common Stock of $7.00 at December 31,
     1999, minus the applicable exercise price per share.

Profit Sharing Plan

       The Bank maintains an Employee  Profit Sharing Trust (the "Profit Sharing
Plan"), which is a tax- qualified defined contribution plan. Full-time employees
who have been credited with at least six  consecutive  months of service and who
have  attained age 20 are eligible to  participate  in the Profit  Sharing Plan.
Under the Profit  Sharing  Plan,  a separate  account  is  established  for each
participating employee, and the Bank may make discretionary contributions to the
Profit  Sharing  Plan  which  are  allocated  to  the  participants'   accounts.
Distributions  from the Profit Sharing Plan are made upon termination of service
either in a lump sum or in installments  over a period not to exceed the greater
of the life  expectancy of the participant or the joint survivor life expectancy
of the participant and his or her designated beneficiary, or upon application in
case of specified financial hardship.

       The Profit Sharing Plan was amended in 1994 to permit each participant to
direct the  trustee of the plan with  respect  to the  investment  of his or her
vested account balances within the plan into four alternative  investment funds,
including a Fixed Income Fund; the Vanguard  Wellington  Fund; an Employer Stock
Fund; and the Vanguard Windsor II Fund. The Profit Sharing Plan purchased shares
of Common Stock on August 31, 1994 in connection  with the initial  formation of
Homestead  Mutual  Holding  Company and on July 17, 1998 in connection  with the
Conversion.  Such shares were  purchased in accordance  with  instructions  from
participants who authorized their vested account balances to be used to purchase
Common Stock.  As of the Voting Record Date, the Profit Sharing Plan held 81,951
shares of Common Stock.  Each participant has the right to direct the trustee as
to the manner in which whole and partial shares of Common Stock allocated to his
or her  account  are to be voted.  The trustee  shall vote  allocated  shares of
Common Stock for which it has not received  directions  from a participant,  and
any  unallocated  shares,  in the same  proportion for and against  proposals to
stockholders of the Company as  participants  and their  beneficiaries  actually
vote  shares of Common  Stock  which  have been  allocated  to their  individual
participant's accounts.

       Prior  to  April  1,  1998,  participants  were  not  permitted  to  make
contributions  to their  accounts  within the Profit  Sharing Plan. The plan was
amended  effective  April 1, 1998 to incorporate a 401(k)  feature,  pursuant to
which  employees  are  permitted  to  contribute  a portion of their annual base
salary (excluding  incentive bonuses,  stock benefit plans and any other form of
compensation),  with the annual  contribution not to exceed $10,000 in 1999. The
Bank  will  make  matching  contributions  equal  to  100%  of  each  employee's
contribution  up to 7.5% of the  employee's  annual base salary.  As of April 1,
1998, the

                                       11
<PAGE>
investment  alternatives available to participants were expanded to include nine
different  mutual funds (equity funds,  bond funds and money market funds),  the
Common Stock,  deposit accounts and whole life insurance.  An independent  third
party administrator administers the amended plan.

Employee Stock Ownership Plan

       The Company has established the ESOP for employees of the Company and the
Bank to become effective upon the Conversion. Full-time employees of the Company
and the Bank who have been credited with at least 1,000 hours of service  during
a twelve-month period are eligible to participate in the ESOP.

       The ESOP borrowed $895,630 from the Company in order to fund the purchase
of 8% of the Common Stock sold in the Conversion. The amount of the loan equaled
100% of the aggregate  purchase  price of the Common Stock acquired by the ESOP.
The loan to the ESOP is being  repaid  principally  from the  Company's  and the
Bank's  contributions  to the ESOP over a period of 10 years, and the collateral
for the loan is the Common Stock  purchased by the ESOP.  The interest  rate for
the ESOP loan is a fixed rate of 8.5%.  The Company may, in any plan year,  make
additional  discretionary  contributions for the benefit of plan participants in
either  cash or shares of  Common  Stock,  which  may be  acquired  through  the
purchase of outstanding  shares in the market or from  individual  stockholders,
upon the original  issuance of additional shares by the Company or upon the sale
of treasury  shares by the Company.  Such  purchases,  if made,  would be funded
through additional  borrowings by the ESOP or additional  contributions from the
Company. The timing,  amount and manner of future contributions to the ESOP will
be affected by various factors,  including prevailing  regulatory policies,  the
requirements of applicable laws and regulations and market conditions.

       Shares  purchased by the ESOP with the proceeds of the loan are held in a
suspense  account  and  released  to  participants  on a pro rata  basis as debt
service  payments are made.  Shares released from the ESOP are allocated to each
eligible   participant's   ESOP  account   based  on  the  ratio  of  each  such
participant's  base  compensation to the total base compensation of all eligible
ESOP participants. Forfeitures will be reallocated among remaining participating
employees and may reduce any amount the Company might otherwise have contributed
to the ESOP. Upon the completion of three years of service, the account balances
of participants within the ESOP will become 20% vested and will continue to vest
at the  rate  of 20%  for  each  additional  year of  service  completed  by the
participant, such that a participant will become 100% vested upon the completion
of seven  years of service.  Credit is given for years of service  with the Bank
prior to adoption of the ESOP. In the case of a "change in control," as defined,
however,  participants  will become  immediately  fully vested in their  account
balances.  Benefits may be payable upon  retirement or separation  from service.
The Company's contributions to the ESOP are not fixed, so benefits payable under
the ESOP cannot be estimated.

       Messrs.  Caldwell,  James and Morse serve as trustees of the ESOP.  Under
the ESOP, the trustees must generally vote all allocated shares held in the ESOP
in  accordance  with  the  instructions  of  the  participating  employees,  and
unallocated  shares will  generally  be voted in the same ratio on any matter as
those allocated shares for which instructions are given, in each case subject to
the requirements of applicable law and the fiduciary duties of the trustees.

       Generally  accepted  accounting  principles  require that any third party
borrowing by the ESOP be reflected as a liability on the Company's  statement of
financial condition.  Since the ESOP's loan is from the Company, the loan is not
treated as a  liability,  but rather  the  amount of the loan is  deducted  from
stockholders'  equity.  If the  ESOP  purchases  newly  issued  shares  from the
Company, total stockholders'

                                       12
<PAGE>
equity would neither increase nor decrease,  but per share stockholders'  equity
and per  share net  earnings  would  decrease  as the newly  issued  shares  are
allocated to the ESOP participants.

       The ESOP is subject to the requirements of the Employee Retirement Income
Security Act of 1974, as amended ("ERISA"),  and the regulations of the Internal
Revenue Service and the Department of Labor thereunder.

Indebtedness of Management

       From August 1989 through November 1996,  applicable law required that all
loans or  extensions  of credit to executive  officers and  directors 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
not involve more than the normal risk of repayment or present other  unfavorable
features.  In addition,  loans made to a director or executive officer in excess
of the  greater  of $25,000 or 5% of the Bank's  capital  and  surplus  (up to a
maximum  of  $500,000)  must  be  approved  in  advance  by a  majority  of  the
disinterested members of the Board of Directors.

       All loans made by the Bank to its  executive  officers and  directors are
made in the ordinary  course of  business,  are made on  substantially  the same
terms, including interest rates and collateral,  as those prevailing at the time
for comparable  transactions with other persons and do not involve more than the
normal risk of collectibility or present other unfavorable features. At December
31,  1999,  the Bank had three loans  outstanding  to directors  and  executives
officers  of the Bank,  or  members of their  immediate  families.  These  loans
totaled  approximately  $154,000 or 1.2% of the  Company's  total  stockholders'
equity at December 31, 1999.


                PROPOSAL TO AMEND THE 1999 STOCK OPTION PLAN AND
                     THE 1999 RECOGNITION AND RETENTION PLAN

       The Board of Directors of the Company  adopted the 1999 Stock Option Plan
("Option Plan") and the 1999  Recognition and Retention Plan and Trust Agreement
("Recognition Plan")(together, the "1999 Plans"), both of which were approved by
shareholders of the Company at its annual meeting of shareholders  held on April
20, 1999. The Company  completed the Conversion in July 1998.  Under  applicable
regulations  of the Office of Thrift  Supervision  (the  "OTS"),  stock  benefit
plans,  such as the 1999  Plans,  established  or  implemented  within  one year
following the completion of a mutual to stock conversion are required to contain
certain restrictions and limitations. Specifically, the OTS regulations provide,
among other provisions, that awards granted pursuant to such plans begin vesting
no earlier than one year from the date the awards are granted, shall not vest at
a rate in excess of 20% per year and shall not provide for  accelerated  vesting
except in the case of disability or death. Under the 1999 Plans, in the event of
a change in control of the Company or  retirement of the recipient (as defined),
vesting of awards would accelerate if, as of such date, such treatment is either
authorized or is not prohibited by applicable law and  regulations.  The OTS has
authorized  the  elimination  of these  provisions  more  than one year  after a
conversion,  provided that  shareholder  approval of such amendments to the 1999
Plans is obtained.

       The Board of Directors of the Company has adopted  amendments to the 1999
Plans,  subject  to  approval  by the  shareholders,  in  order  to  remove  the
restrictions  described  above and to provide  that (a) new awards shall vest at
the rate determined by the Board or the committee of the Board administering the
1999 Plans

                                       13

<PAGE>
(the "Committee") and (b) both existing and new awards shall accelerate and vest
upon a change in control of the  Company or upon  retirement,  as defined in the
1999 Plans.  The 1999 Plans were also  amended  for  conforming  changes.  These
amendments  are  consistent  with the  Company's  intentions  when it originally
adopted these 1999 Plans,  and such intentions were fully disclosed in the proxy
materials for the 1999 annual meeting. OTS policy requires that these amendments
be  presented  to  shareholders  more  than  one year  after a  mutual  to stock
conversion.  The  amendments  do not increase the number of shares  reserved for
issuance  under  the 1999  Plans or  change  the  vesting  schedule  or terms of
outstanding  awards under the 1999 Plans,  other than to accelerate  the vesting
upon a change in control or  retirement.  In the event that these  amendments to
the 1999 Plans are not approved by shareholders,  the vesting of existing awards
will not  accelerate in the event of a change in control or  retirement  (unless
authorized at such time or not  prohibited by applicable  laws or  regulations),
but the other  provisions  of the 1999 Plans will remain in effect as originally
adopted.  The Company is not in discussions with respect to any transaction that
would result in a change in control of the Company,  and there are no proposals,
arrangements  or  understandings  known to the  Company  that would  result in a
change in control.

       The 1999  Plans  were  adopted  by the  Company  to  attract  and  retain
qualified  personnel in key  positions,  provide  officers and employees  with a
proprietary interest in the Company as an incentive to contribute to the success
of the Company and reward key employees for  outstanding  performance.  The 1999
Plans are also designed to retain qualified directors for the Company.  The 1999
Option Plan provides for the grant of incentive stock options intended to comply
with the  requirements of Section 422 of the Code  ("incentive  stock options"),
non-incentive  or  compensatory  stock  options and stock  appreciation  rights.
Awards are  available for grant to  non-employee  directors and key employees of
the  Company  and any  subsidiaries,  except  that  non-employee  directors  are
eligible to receive only awards of non-incentive  stock options.  Officers,  key
employees and non-employee directors of the Company and its subsidiaries who are
selected by the Board of  Directors  of the Company or members of the  Committee
appointed by the Board are eligible to receive restricted stock awards under the
1999 Recognition Plan.

       The 1999 Plans are administered  and interpreted by the Committee,  which
is comprised solely of two or more  non-employee  directors.  The members of the
Committee  currently  consist  of  the  members  of  the  Board's   Compensation
Committee.

       Under the 1999  Option  Plan,  the Board of  Directors  or the  Committee
determines  which  officers,  key employees and  non-employee  directors will be
granted  options and stock  appreciation  rights,  whether  such options will be
incentive or compensatory options (in the case of options granted to employees),
the number of shares subject to each option,  the exercise price of each option,
whether such options may be exercised by delivering other shares of Common Stock
and when such options  become  exercisable.  The per share  exercise  price of a
stock  option  shall be at least  equal to the fair  market  value of a share of
Common Stock when the option is granted.  Under the 1999  Recognition  Plan, the
Board of Directors or the Committee determines which officers, key employees and
non-employee  directors will be granted plan share awards,  the number of shares
subject to each award and the vesting schedule of such awards.

       As of February  29,  2000,  options to purchase  83,955  shares of Common
Stock have been  granted and are  outstanding  under the 1999 Option  Plan,  and
27,999  shares  remain  available  for future  grant under the 1999 Option Plan.
Included in the grants under the 1999 Option Plan were options  covering  27,985
shares to Mr. Caldwell,  27,985 shares to Ms. Theriot,  and 5,597 shares to each
non-employee director (five persons).

                                       14
<PAGE>
       As of February 29, 2000,  restricted  stock awards for 33,585 shares have
been granted under the 1999 Recognition Plan, and 11,196 shares remain available
for restricted  stock awards under the 1999  Recognition  Plan.  Included in the
restricted  stock awards under the 1999  Recognition Plan were awards for 11,195
shares to Mr. Caldwell,  11,195 shares to Ms. Theriot,  and 2,239 shares to each
non-employee director.

       Previously  granted  awards under the 1999 Plans will vest at the rate of
20% per year over five years. The proposed amendments to the 1999 Plans will not
affect the number of shares  previously  granted nor change the vesting schedule
of  outstanding  awards under the 1999 Plans but will  provide that  outstanding
awards,   as  well  as  newly  granted   awards,   will  accelerate  in  certain
circumstances as described above.

       A copy of the amendment to the 1999 Stock Option Plan is attached  hereto
as Appendix A, and a copy of the amendment to the 1999 Recognition and Retention
Plan and Trust Agreement is attached hereto as Appendix B.

       The Board of Directors  recommends that shareholders vote FOR adoption of
the  amendments  to the 1999  Stock  Option  Plan and the 1999  Recognition  and
Retention Plan and Trust Agreement to provide that any future awards granted may
vest at the rate  determined by the Board of Directors or the Committee and that
both  existing and future awards  granted  under the 1999 Plans will  accelerate
under certain circumstances.

                     RATIFICATION OF APPOINTMENT OF AUDITORS

       The Board of Directors of the Company has appointed  Hannis T. Bourgeois,
L.L.P.,  independent  certified public accountants,  to perform the audit of the
Company's  consolidated  financial  statements for the year ending  December 31,
2000,  and has further  directed that the selection of auditors be submitted for
ratification by the stockholders at the Annual Meeting.

       The Company has been advised by Hannis T. Bourgeois,  L.L.P. that neither
that firm nor any of its associates has any relationship with the Company or its
subsidiaries other than the usual  relationship that exists between  independent
certified public accountants and clients. Hannis T. Bourgeois,  L.L.P. will have
one or more  representatives  at the Annual Meeting who will have an opportunity
to make a statement,  if they so desire, and who will be available to respond to
appropriate questions.

       The Board of Directors  recommends that you vote FOR the  ratification of
the appointment of Hannis T. Bourgeois,  L.L.P. as independent  auditors for the
year ending December 31, 2000.

                              STOCKHOLDER PROPOSALS

       Any proposal  which a  stockholder  wishes to have  included in the proxy
materials of the Company  relating to the next annual meeting of stockholders of
the Company,  which is  scheduled to be held in April 2001,  must be received at
the  principal  executive  offices  of the  Company,  195  North  Sixth  Street,
Ponchatoula, Louisiana 70454, Attention: Barbara B. Theriot, Secretary, no later
than  November  10,  2000.  If such  proposal is in  compliance  with all of the
requirements  of Rule 14a-8 under the 1934 Act, it will be included in the proxy
statement  and set forth on the form of proxy issued for such annual  meeting of
stockholders.  It is urged that any such  proposals be sent by  certified  mail,
return receipt requested.

                                       15
<PAGE>
       Stockholder  proposals  which  are not  submitted  for  inclusion  in the
Company's  proxy  materials  pursuant  to Rule  14a-8  under the 1934 Act may be
brought before an annual  meeting  provided that the  requirements  set forth in
Article 9.D of the Company's Articles of Incorporation are satisfied in a timely
manner. To be timely, a stockholder's notice must be delivered to, or mailed and
received at, the  principal  executive  offices of the Company not less than 120
days prior to the anniversary  date of the initial mailing of proxy materials by
the  Company in  connection  with the  Company's  immediately  preceding  annual
stockholders' meeting.


                                 ANNUAL REPORTS

       A copy of the Company's  Annual Report to Stockholders for the year ended
December 31, 1999 accompanies  this Proxy  Statement.  Such annual report is not
part of the proxy solicitation materials.

       Upon  receipt  of a written  request,  the  Company  will  furnish to any
stockholder  without charge a copy of the Company's Annual Report on Form 10-KSB
for the year ended December 31, 1999 and a list of the exhibits thereto required
to be filed with the Securities and Exchange Commission under the 1934 Act. Such
written request should be directed to Barbara B. Theriot,  Secretary,  Homestead
Bancorp,  Inc., 195 North Sixth Street,  Ponchatoula,  Louisiana 70454. The Form
10-KSB is not part of the proxy solicitation materials.


                                  OTHER MATTERS

       Each proxy solicited hereby also confers  discretionary  authority on the
Board of Directors of the Company to vote the proxy with respect to the approval
of the minutes of the last meeting of  stockholders,  the election of any person
as a  director  if the  nominee  is unable to serve or for good  cause  will not
serve,  matters  incident  to the  conduct of the  meeting,  and upon such other
matters as may properly come before the Annual Meeting.  Management is not aware
of any business  that may  properly  come before the Annual  Meeting  other than
those matters  described above in this Proxy  Statement.  However,  if any other
matters should properly come before the Annual Meeting,  it is intended that the
proxies  solicited  hereby will be voted with respect to those other  matters in
accordance with the judgment of the persons voting the proxies.

       The Company has engaged Regan & Associates,  Inc., a  professional  proxy
soliciting firm, to assist in the solicitation of proxies.  The Company will pay
Regan & Associates a fee of $3,500 for its services, plus expenses not to exceed
$1,750.  The  Company  may solicit  proxies by mail,  advertisement,  telephone,
facsimile, telegraph and personal solicitation. Directors and executive officers
of the Company  and the Bank may  solicit  proxies  personally  or by  telephone
without  additional  compensation.  The Company will reimburse banks,  brokerage
firms and other  custodians,  nominees and fiduciaries  for reasonable  expenses
incurred  by them in sending  proxy  solicitation  materials  to the  beneficial
owners of the Company's Common Stock.

        YOUR VOTE IS IMPORTANT! WE URGE YOU TO SIGN AND DATE THE ENCLOSED
     PROXY CARD AND RETURN IT TODAY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.


                                       16

<PAGE>
                                                                      Appendix A


                                 AMENDMENT NO. 1
                                       TO
                             HOMESTEAD BANCORP, INC.
                             1999 STOCK OPTION PLAN


         WHEREAS,  Homestead  Bancorp,  Inc.  (the  "Corporation")  adopted  and
implemented  the 1999  Stock  Option  Plan (the  "Plan")  within one year of the
reorganization of Ponchatoula  Homestead Savings,  F.A. (the "Association") from
the mutual holding company structure to the stock holding company structure;

         WHEREAS, the Association has changed its name to Homestead Bank; and

         WHEREAS, the Corporation desires to amend the Plan in several respects,
subject to the receipt of stockholder approval;

         NOW,  THEREFORE,  BE IT RESOLVED,  the 1999 Stock Option Plan is hereby
amended as follows:

         1.  All  references  to  Ponchatoula  Homestead  Savings,  F.A.  or the
Association  in the Plan are hereby  changed to Homestead Bank or the Bank where
appropriate.

       2.  Section  6.01 of the Plan is amended to delete the last  sentence  of
such section, which imposes numeric limits on awards, in its entirety.

         3. The first sentence of Section 8.03(a) of the Plan is revised to read
in its entirety as follows:

         Incentive Stock Options and  Non-Qualified  Options  granted  hereunder
shall become  vested and  exercisable  at the rate, to the extent and subject to
such limitations as may be specified by the Board or the Committee.

         4.  Section  8.03(b) of the Plan is revised to read in its  entirety as
follows:

                    (b) Accelerated  Vesting.  Unless the Board or the Committee
            shall specifically state otherwise at the time an Option is granted,
            all  Options  granted  under  this  Plan  shall  become  vested  and
            exercisable  in  full  on  the  date  an  Optionee   terminates  his
            employment with the  Corporation or a Subsidiary  Company or service
            as a  Non-Employee  Director  because  of his death,  Disability  or
            Retirement.   In  addition,   all  Options  hereunder  shall  become
            immediately  vested and  exercisable in full in the event that there
            is a Change in Control of the Corporation.

         5. All other  provisions  of the 1999 Stock  Option  Plan shall  remain
unchanged.

                                       A-1

<PAGE>

       IN WITNESS  WHEREOF,  the  Corporation  has caused this  amendment  to be
executed by a duly authorized officer as of this 19th day of January 2000.

                                   HOMESTEAD BANCORP, INC.


                                   By: /s/ Lawrence C. Caldwell, Jr.
                                       -----------------------------
                                         Lawrence C. Caldwell, Jr.
                                         President and Chief Executive Officer


                                       A-2

<PAGE>
                                                                      Appendix B

                                 AMENDMENT NO. 1
                                       TO
                             HOMESTEAD BANCORP, INC.
             1999 RECOGNITION AND RETENTION PLAN AND TRUST AGREEMENT


         WHEREAS,  Homestead  Bancorp,  Inc.  (the  "Corporation")  adopted  and
implemented  the 1999  Recognition  and Retention Plan and Trust  Agreement (the
"Plan") within one year of the reorganization of Ponchatoula  Homestead Savings,
F.A. (the  "Association") from the mutual holding company structure to the stock
holding company structure;

         WHEREAS, the Association has changed its name to Homestead Bank; and

         WHEREAS, the Corporation desires to amend the Plan in several respects,
subject to the receipt of stockholder approval;

         NOW, THEREFORE, BE IT RESOLVED, the 1999 Recognition and Retention Plan
and Trust Agreement is hereby amended as follows:

         1.  All  references  to  Ponchatoula  Homestead  Savings,  F.A.  or the
Association  in the Plan are hereby  changed to Homestead Bank or the Bank where
appropriate.

         2. Section  5.02 of the Plan is amended to delete the last  sentence of
such section, which imposes numeric limits on awards, in its entirety.

         3. The first two  sentences of Section  7.01(a) of the Plan are revised
to read in their entirety as follows:

            Subject to the terms  hereof,  Plan Share  Awards  granted  shall be
            earned  by a  Recipient  at the rate  specified  by the Board or the
            Committee.  If  the  employment  of  an  Employee  or  service  as a
            Non-Employee Director is terminated for any reason prior to the Plan
            Share Award being fully earned (except as  specifically  provided in
            subsections (b), (c) and (d) below), the Recipient shall forfeit the
            right to any Shares subject to the Award which have not  theretofore
            been earned.

         4.  Section  7.01(b) of the Plan is revised to read in its  entirety as
follows:

                    (b) Exception for Terminations  Due to Death,  Disability or
            Retirement.  Notwithstanding  the general rule  contained in Section
            7.01(a),  all Plan  Shares  subject to a Plan Share  Award held by a
            Recipient whose employment with the Corporation or any Subsidiary or
            service  as  a  Non-Employee   Director  terminates  due  to  death,
            Disability  or   Retirement   shall  be  deemed  earned  as  of  the
            Recipient's   last  day  of  employment   with  or  service  to  the
            Corporation or any Subsidiary  Company (provided,  however,  no such
            accelerated vesting shall occur in the event of Disability or

                                       B-1

<PAGE>



            Retirement if a Recipient remains employed by at least one member of
            the Employer  Group) and shall be distributed as soon as practicable
            thereafter.

         5.  Section  7.01(c) of the Plan is revised to read in its  entirety as
follows:

                    (c)  Exception  for a Change in Control of the  Corporation.
            Notwithstanding  the general rule contained in Section 7.01(a),  all
            Plan Shares subject to a Plan Share Award held by a Recipient  shall
            be  deemed  to be  earned  as of the  effective  date of a Change in
            Control of the Corporation.

         6. All other  provisions of the 1999 Recognition and Retention Plan and
Trust Agreement shall remain unchanged.

       IN WITNESS  WHEREOF,  the  Corporation  has caused this  amendment  to be
executed by its duly  authorized  officers,  and the  Trustees of the Trust have
also executed this Amendment No. 1, all as of this 19th day of January 2000.



ATTEST:                             HOMESTEAD BANCORP, INC.


/s/ Barbara B. Theriot              By:/s/ Lawrence C. Caldwell, Jr.
- -------------------------------        -----------------------------
Barbara B. Theriot                     Lawrence C. Caldwell, Jr.
Secretary                              President and Chief Executive Officer


                                    TRUSTEES:



                                                 John C. Bohning

                                                 /s/ Robert H. Gabriel
                                                 ---------------------
                                                 Robert H. Gabriel

                                                 /s/Dennis E. James
                                                 ------------------
                                                 Dennis E. James

                                                 /s/ Allen B. Pierson, Jr.
                                                 -------------------------
                                                 Allen B. Pierson, Jr.

                                                 /s/ Milton J. Schanzbach
                                                 ------------------------
                                                 Milton J. Schanzbach


                                       B-2

<PAGE>
                                 REVOCABLE PROXY
                             Homestead Bancorp, Inc.

        [ X ]  PLEASE MARK VOTES AS IN THIS EXAMPLE


   This proxy is  solicited  on behalf of the board of  directors  of  Homestead
Bancorp,  Inc. for use only at the Annual Meeting of  Stockholders to be held on
April 12, 2000 and at any adjournment thereof.

   The undersigned hereby appoints the Board of Directors of the Company, or any
successors  thereto, as proxies,  with full powers of substitution,  to vote the
shares of the  undersigned at the Annual Meeting of  Stockholders of the Company
to be  held  at  the  Company's  office  located  at  195  North  Sixth  Street,
Ponchatoula, Louisiana 70454, on April 12, 2000, at 10:00 a.m., Central Time, or
at any  adjournment  thereof,  with all the powers  that the  undersigned  would
possess if personally present, as follows:

1. Election of Directors

   Nominees for three-year term:

   Lawrence C. Caldwell, Jr.,    Dennis E. James      and Allen B. Pierson, Jr.

                                     WITH-           FOR ALL
                [   ] FOR      [   ] HOLD      [   ] EXCEPT

INSTRUCTION:  To withhold authority to vote for one but not all of the nominees,
mark "For All Except"  and write the name of the  nominee in the space  provided
below.
- --------------------------------------------------------------------------------

2. Proposal  to amend the 1999 Stock  Option Plan and the 1999  Recognition  and
   Retention Plan and Trust Agreement.

                [   ] FOR      [   ] AGAINST      [   ] ABSTAIN

3. Proposal to ratify the  appointment  of Hannis T.  Bourgeois,  L.L.P.  as the
   Company's independent auditors for the year ending December 31, 2000.

                [   ] FOR      [   ] AGAINST      [   ] ABSTAIN


   PLEASE CHECK BOX IF YOU PLAN TO ATTEND THE ANNUAL MEETING.    [   ]

   The Board of Directors  recommends  that you vote FOR the Board of Directors'
nominees  listed above and FOR  Proposals 2 and 3. Shares of common stock of the
Company will be voted as specified.  If no specification is made, shares will be
voted for the  election  of the  Board of  Directors'  nominees  to the Board of
Directors,  for  Proposals  2 and 3,  and  otherwise  at the  discretion  of the
proxies.  This proxy may not be voted for any person who is not a nominee of the
Board of Directors of the Company.  This proxy may be revoked at any time before
it is exercised.
<PAGE>
          Please be sure to sign and date this Proxy in the box below.

                   _________________________________________
                                      Date

                   _________________________________________
                             Stockholder sign above

                   _________________________________________
                         Co-holder (if any) sign above


   Detach above card, sign, date and mail in postage paid envelope provided.

                            Homestead Bancorp, Inc.

   In their  discretion,  the proxies  are  authorized  to vote with  respect to
approval of the minutes of the last meeting of stockholders, the election of any
person as a  director  if the  nominee is unable to serve or for good cause will
not serve,  matters incident to the conduct of the meeting,  and upon such other
matters as may properly come before the meeting.

   The above signed hereby acknowledges  receipt of the Notice of Annual Meeting
of  Stockholders of Homestead  Bancorp,  Inc. called for April 12, 2000, a Proxy
Statement  for the Annual  Meeting and the 1999 Annual  Report to  Stockholders.
Please sign exactly as your name(s) appears on this Proxy. Only one signature is
required  in the  case of a joint  account.  When  signing  in a  representative
capacity, please give title.

                  PLEASE MARK, SIGN, DATE AND PROMPTLY RETURN
                  THIS PROXY CARD USING THE ENCLOSED ENVELOPE.



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