SERVICE BANCORP INC
DEF 14A, 2000-09-27
STATE COMMERCIAL BANKS
Previous: CONVERGYS CORP, 8-K, 2000-09-27
Next: SERVICE BANCORP INC, 10KSB, 2000-09-27



September 27, 2000


Dear Stockholder:

We cordially  invite you to attend the Annual Meeting of Stockholders of Service
Bancorp, Inc. (the "Company").  The Annual Meeting will be held at the Courtyard
by Marriott Hotel, 10 Fortune Boulevard, Milford,  Massachusetts, on October 24,
2000, at 3:00 p.m., local time.

The enclosed  Notice of Annual Meeting and Proxy  Statement  describe the formal
business  to be  transacted.  Dthe  Annual  Meeting  we will also  report on the
operations of the Company. Directors and officers of the Company will be present
to respond to any questions that  stockholders  may have. Also enclosed for your
review is our Annual Report to Stockholders, which contains detailed information
concerning the activities and operating performance of the Company.

The business to be conducted at the Annual  Meeting  consists of the election of
six  directors  and the  ratification  of Wolf & Company,  P.C. as the Company's
auditors for the fiscal year ending June 30, 2001.  For the reasons set forth in
the Proxy  Statement,  the Board of Directors of the Company has determined that
the matters to be considered  at the Annual  Meeting are in the best interest of
the  Company  and its  stockholders,  and the  Board  of  Directors  unanimously
recommends a vote "FOR" each matter to be considered.

On behalf of the Board of  Directors,  we urge you to sign,  date and return the
enclosed  proxy card as soon as possible,  even if you currently  plan to attend
the Annual Meeting.  This will not prevent you from voting in person, but wassur
that your vote is counted if you are unable to attend the meeting.  Your vote is
important, regardless of the number of shares that you own.

Sincerely,

/s/ Eugene G. Stone

Eugene G. Stone
President and Chief Executive Officer



<PAGE>



                              Service Bancorp, Inc.
                                 81 Main Street
                           Medway, Massachusetts 02053
                                 (508) 533-4343

                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS
                         To Be Held On October 24, 2000

     Notice is hereby  given that the Annual  Meeting of Service  Bancorp,  Inc.
(the  "Company")  will be held at the  Courtyard by Marriott  Hotel,  10 Fortune
Boulevard, Milford, Massachusetts, on October 24, 2000 at 3:00 p.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.   election of six Directors to the Board of Directors;

     2.   the  ratification  of the  appointment  of  Wolf &  Company,  P.C.  as
          auditors for the Company for the fiscal year ending June 30, 2001; 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 the date or dates to which the Annual Meeting
may be adjourned.  Stockholders  of record at the close of business on September
8, 2000, 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 POST ENVELOPE. ANY PROXY GIVEN BY THE STOCKHOLDER MAY BE REVOKED AT ANY
TIME BEFORE IT IS EXERCISED. A PROXY MAY BE REVOKED BY FILING WITH THE SECRETARY
OF THE COMPANY A WRITTEN  REVOCATION  OR A DULY  EXECUTED  PROXY BEARING A LATER
DATE. ANY STOCKHOLDER  PRESENT AT THE 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/ Eugene G. Stone

                                         Eugene G. Stone
                                         President and Chief Executive Officer
September 27, 2000


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


<PAGE>



                                 PROXY STATEMENT

                              Service Bancorp, Inc.
                                 81 Main Street
                           Medway, Massachusetts 02053
                                 (508) 533-4343


                         ANNUAL MEETING OF STOCKHOLDERS
                                October 24, 2000

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  on behalf of the Board of  Directors  of  Service  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 Courtyard by Marriott  Hotel,  10
Fortune Boulevard,  Milford,  Massachusetts,  on October 24, 2000, at 3:00 p.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 September 27, 2000.

--------------------------------------------------------------------------------
                              REVOCATION OF PROXIES
--------------------------------------------------------------------------------

     Stockholders  who execute  proxies in the form solicited  hereby retain the
right to revoke  them in the manner  described  below.  Unless so  revoked,  the
shares  represented  by such proxies will be voted at the 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 wbe voted "FOR" the
proposals  set forth in this Proxy  Statement  for  consideration  at the Annual
Meeting.

     At the Annual  Meeting,  stockholders  are being asked to consider and vote
upon the election of six directors and the ratification of Wolf & Company,  P.C.
as the  Company's  auditors  for the year  ending  June 30,  2001.  The Board of
Directors   knows  of  no   additional   matters  that  will  be  presented  for
consideration at the Annual Meeting.  Execution of a proxy, however,  confers on
the  designated  proxy  holders  discretionary  authority  to vote the shares in
accordance  with their best  judgment on such other  business,  if any, that may
properly come before the Annual Meeting or any adjournments thereof.

     Proxies  may be revoked  by sending  written  notice of  revocation  to the
Secretary of the Company, at the address shown above. The presence at the Annual
Meeting of any  stockholder who had 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.

--------------------------------------------------------------------------------
                                  VOTE REQUIRED
--------------------------------------------------------------------------------

     Holders of record of the Company's  common stock, par value $0.01 per share
(the  "Common  Stock") as of the close of  business  on  September  8, 2000 (the
"Record  Date") are  entitled  to one vote for each  share then held.  As of the
Record  Date,  the  Company  had  1,603,877  shares of Common  Stock  issued and
outstanding.  The  presence  in por by proxy of a  majority  of the  outstanding
shares of Common Stock  entitled to vote is necessary to  constitute a quorum at
the Annual Meeting. Abstentions and broker non-votes are counted for purposes of
determining a quorum.

     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 a majority of tvote
cast is required for approval of the proposal to ratify Wolf & Company,  P.C. as
the Company's auditors for the fiscal year ending June 30, 2001. Abstentions and
broker non-votes will not affect the vote on Proposal II.




<PAGE>



--------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
--------------------------------------------------------------------------------

     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  pursuant  to the
Securities  Exchange Act of 1934 (the "Exchange  Act"). The following table sets
forth,  as of September 8, 2000,  the shares of Common Stock known by management
of the Company to be beneficially owned by executive  officers,  Directors,  and
nominees for Director 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(1)                                Ownership(2)                        Outstanding
        --------------------                            ---------------------              ----------------------
<S>                                                            <C>                                 <C>
Service Bancorp, MHC                                           907,694                             56.6%
81 Main Street
Summit, MA 02053

Service Bancorp, MHC                                          1,004,907                            65.4%
  and all Directors, nominees and Executive Officers
  as a Group (16 persons)
</TABLE>

(1)  The  business  address  of all named  persons  is 81 Main  Street,  Summit,
     Massachusetts  02053.  Certain  of the  Company's  executive  officers  and
     directors are also executive officers and trustees of Service Bancorp, MHC.
(2)  In accordance with Rule 13d-3 under the Securities  Exchange Act of 1934, a
     person is deemed to be the beneficial  owner for purposes of this table, of
     any shares of Common Stock if he has shared voting or investment power with
     respect to such security, or has a right to acquire beneficial ownership at
     any time within 60 days from the date as of which  beneficial  ownership is
     being  determined.  As used herein,  "voting power" is the power to vote or
     direct the voting of shares and "investment  power" is the power to dispose
     or direct the disposition of shares,  and includes all shares held directly
     as well as by  spouses  and minor  children,  in trust  and other  indirect
     ownership,  over which shares the named  individuals  effectively  exercise
     sole or shared voting or investment power.

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

     Effective at the Annual  Meeting,  the Company's Board of Directors will be
composed  of  15  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 three-year periods and until their respective
successors  shall have been elected and shall  qualify.  Five  Directors will be
elected  at the Annual  Meeting  to serve for  three-year  periods  aunti  their
respective  successors  shall  have  been  elected  and shall  qualify,  and one
Director  will be elected for a two- period and until her  successor  shall have
been  elected and  qualify.  The Board of  Directors  has  nominated to serve as
Directors for three-year terms Kelly A. Verdolino,  Kenneth C.A. Isaacs, Paul V.
Kenney,  Eugene R. Liscombe and Robert A. Matson, and the Board of Directors has
nominated Pamela J. Mozynski to serve as Director for a two- term.







                                        2

<PAGE>



     The table below sets forth  certain  information,  as of September 8, 2000,
regarding  members of the Company's  Board of Directors  and other  individuals,
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 nominees  identified below. If a 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 any  nominee  might be  unable  to serve,  if
elected. Except as indicated herein, there are no arrangements or understandings
between  any  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
----------------------   ----------------------  -----------  -----------  ------------ ------------ -----------

                                    NOMINEES

<S>                                                  <C>         <C>           <C>       <C>               <C>
Kelly A. Verdolino              Director             40          1995          2000      11,000(2)         *
Kenneth C.A. Isaacs             Director             47          1997          2000      12,500(2)         *
Paul V. Kenney                  Director             37          1992          2000       1,000(3)         *
Eugene R. Liscombe              Director             54          1991          2000       1,700(3)         *
Robert A. Matson                Director             41          1997          2000       1,575(2)         *
Pamela J. Mozynski         President and Chief       37           --            --        5,341(4)         *
                         Operating Officer, Strata Bank

                               OTHER BOARD MEMBERS

William L. Casey          Chairman of the Board      52          1995          2001       1,500(2)         *
John G. Dugan                   Director             49          1990          2001       3,000(3)         *
John Hasenjaeger                Director             57          1995          2001       3,000(3)         *
Robert J. Heavey                Director             70          1981          2001       5,500(3)         *
Lawrence E. Novick              Director             60          1992          2001      11,000(2)         *
Eugene G. Stone          President, Chief Executive  65          1988          2002      19,656(5)       1.2%
                          Officer and Director
Richard Giusti                  Director             56          1991          2002       6,000(2)         *
Thomas R. Howie                 Director             57          1988          2002       1,700(3)         *
James W. Murphy          Director and Secretary      65          1979          2002       5,500(3)         *

                    EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

Warren W. Chase, Jr.     Vice President and Treasurer         N/A          N/A          7,241(6)     *
</TABLE>
--------------------------------
 *   Less than 1%
(1)  Reflects initial appointment to the Board of Trustees of Summit Bank or its
     predecessors.
(2)  Includes  1,000 shares  granted under the Company's  1999  Recognition  and
     Retention  Plan  (the  "Recognition  Plan"),  which are  subject  to future
     vesting but as to which voting may currently be directed.
(3)  Includes 500 shares granted under the Recognition  Plan,  which are subject
     to future vesting but as to which voting may currently be directed.
(4)  Includes 3,994 shares granted under the Recognition Plan, which are subject
     to future vesting but as to which voting may currently be directed.
(5)  Includes  12,073  shares  granted  under the  Recognition  Plan,  which are
     subject to future vesting but as to wvotin may currently be directed.
(6)  Includes 3,500 shares granted under the Recognition Plan, which are subject
     to future vesting but as to which voting may currently be directed.

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

     Directors of the Company

     William L. Casey has served as a director of Strata  Bank (the  "Bank," and
formerly  "Summit  Bank") since 1995 and,  since 1997, has served as Chairman of
the Board of Trustees of Service  Bancorp,  MHC,  the  Company's  parent  mutual
holding company (the "Mutual Holding  Company").  He is the Corporate Manager of
Credit and Sales Accounting at Analog Devices, Inc., Norwood,  Massachusetts, an
integrated circuit manufacturer. Mr. Casey son several town and community boards
in Millis, Massachusetts.

     John G. Dugan has served as a director  of the Bank since 1990.  Mr.  Dugan
also  serves on the Audit  Committee  of the Mutual  Holding  Company.  He is an
attorney in the law firm of Dugan & Cannon of Medfield,


                                        3

<PAGE>



Massachusetts,  and serves as town  moderator for the town of Millis.  Mr. Dugan
participates in a number of civic and charitable organizations.

     Richard  Giusti has served as a director of the Bank since 1991. Mr. Giusti
continues to serve as a trustee of the Mutual Holding  Company and a director of
the Bank. He is Manager of Administration & Finance of the Metropolitan  Machine
Co., Inc., a machine company. Mr. Giusti is involved in various civic activities
as well.

     John  Hasenjaeger  has served as a director of the Bank since  1995.  He is
owner of a real  estate  firm and also is a professor  of  management  at Boston
College School of Management.

     Robert J. Heavey has served as a director of the Bank since 1981 and served
as Chairman of the Board of Trustees of the Bank from 1991 to 1994.  Mr.  Heavey
is  President  and  Treasurer  of RJ Heavey  Co.,  Inc.,  a plumbing  company in
Walpole,   Massachusetts.   He  also  serves   several   civic  and   charitable
organizations.

     Thomas R. Howie has served as a director  of the Bank since 1988 and served
on the Bank's Board of Investment  from 1990 to 1994 and on its Audit  Committee
since 1995.  He is Vice  President  of Howie Oil  Company,  Inc.,  a heating oil
distributor in Millis,  Massachusetts.  He is involved in various charitable and
civic organizations.

     Kenneth  C.A.  Isaacs has served as a director of the Bank since 1997.  Mr.
Isaacs is a private trustee with extensive real estate experience.

     Paul V.  Kenney has served as a director  of the Bank since  1992.  He is a
member of the law firm  Kenney and  Maciolek of Medway,  Massachusetts.  He also
serves several civic organizations.

     Eugene R.  Liscombe  has  served as a  director  of the Bank since 1991 and
served  on its Board of  Investment  from 1991 to 1996.  Mr.  Liscombe  also was
Chairman of the Board of Trustees of the Bank from 1994 to 1996. Mr. Liscombe is
a self-employed  certified public  accountant and is active in several civic and
charitable organizations.

     Robert A.  Matson  has served as a director  of the Bank  since  1997.  Mr.
Matson is self-employed as a chartered  financial  consultant and chartered life
insurance underwriter. He is involved in civic and charitable organizations.

     Pamela J. Mozynski was named President and Chief  Operating  Officer of the
Bank in June 2000.  Ms.  Mozynski has been employed by the Bank since 1992,  and
previously served as Senior Vice President of Retail Banking.

     James W.  Murphy has served as a director of the Bank since 1979 and served
as Clerk of the Bank since 1992. Mr. Murphy is a retired insurance broker.

     Lawrence E.  Novick has served as a director  of the Bank since  1992,  and
also  served  on the  Bank's  Board of  Investment  since  1996 and on the Audit
Committee from 1993 to 1996. He is a  self-employed  tax and financial  services
advisor  in  Holliston,  Massachusetts.  Mr.  Novick is  involved  in many trade
organizations and holds positions in civic and charitable organizations.

     Eugene G.  Stone has served as a director  of the Bank since  1988.  He has
been President and Chief Executive  Officer of the Bank since 1988,  Chairman of
the Bank since 1997 and  President  and Chief  Executive  Officer of the Company
since its  organization in 1998. Mr. Stone serves on the boards of several civic
and charitable organizations.

     Kelly A.  Verdolino  has served as a director  of the Bank since 1995 and a
member of the Bank's Audit  Committee  since 1996. Ms.  Verdolino also serves as
Clerk of the Bank. Ms. Verdolino is an accountant and has served on several town
committees in Medway, Massachusetts.

     Executive Officers of the Company Who are Not Directors

     Warren W. Chase,  Jr.  served as Vice  President  and Treasurer of the Bank
since 1995 and was named  Senior Vice  President  and  Treasurer  of the Bank in
1999. Mr. Chase has served as Vice President and Treasurer of the


                                        4

<PAGE>



Company since its  organization in 1998. Prior to joining the Bank, Mr. Chase, a
certified  public  accountant,  worked for 17 years for Sterling Bank,  Waltham,
Massachusetts  as  Controller  and Vice  President  of Financial  Planning.  His
principal  areas of  responsibility  for the Bank include  financial  reporting,
financial planning and liquidity management.

Meetings and Committees of the Board of Directors

     The business of the  Company's  Board of  Directors  is  conducted  through
meetings and activities of the Board and its committees.  During the fiscal year
ended June 30, 2000, the Board of Directors held six meetings. During the fiscal
year ended June 30,  2000,  no  director  attended  fewer than 75 percent of the
total  meetings of the Board of Directors of the Company and committees on which
such director served.

     The Audit Committee  consists of Directors Casey,  Dugan and Kenney, all of
whom are  non-employee  directors.  The audit  committee has discussed  with the
Company's  independent  auditors the matters  required to be discussed under SAS
61. The audit committee has received  written  disclosures and a letter from the
independent  auditors  relating to their  independence  and has  discussed  this
correspondence with the auditors. The Audit Committee met four times dthe fiscal
year ended June 30, 2000.

     The  Nominating  Committee  consists of the entire Board of Directors.  The
Nominating Committee met once during the fiscal year ended June 30, 2000.

     The  Executive  Committee  consists of  Directors  Casey,  Guisti,  Isaacs,
Novick,  Matson,  Stone and  Verdolino.  The  Executive  Committee  reviews  the
performance  of  the  President  and  Chief  Executive  Officer.  The  Executive
Committee met once during the fiscal year ended June 30, 2000.

Ownership Reports by Officers and Directors

     The Common Stock is  registered  pursuant to Section  12(g) of the Exchange
Act. The officers and directors of the Company and beneficial  owners of greater
than 10% of the Common  Stock ("10%  beneficial  owners")  are  required to file
reports on Forms 3, 4 and 5 with the SEC  disclosing  beneficial  ownership  and
changes  in  beneficial  ownership  of  the  Common  Stock.  SEC  rules  require
disclosure  in the  Company's  Proxy  Statement  of the  failure of an  officer,
director or 10% beneficial owner of the Common Stock to file a Form 3, 4 or 5 on
a timely  basis.  No officer,  director or 10%  beneficial  owner of the Company
failed to file ownership  reports on a timely basis for the fiscal year eJun 30,
2000.

Compensation of Directors

     Directors  of the Bank  receive  fees of $375 for  each  meeting  attended.
Non-employee  Directors of the Company and  non-employee  Trustees of the Mutual
Holding  Company are paid an annual retainer of $1,000 for their service on each
of these Boards,  for a total  retainer of $2,000.  Members of committees of the
Board are paid a fee of $50 per  meeting,  except for the Clerk of the Board who
receives $75.





                                        5

<PAGE>



Executive Compensation

     Summary  Compensation  Table.  The  following  table  sets  forth  the cash
compensation  paid by the Bank as well as  certain  other  compensation  paid or
accrued for services  rendered in all capacities  during the year ended June 30,
2000,  1999 and 1998 to the Chief  Executive  Officer of the  Company.  No other
executive  officers of the Company received total annual  compensation in excess
of $100,000 during any of the periods presented.


<TABLE>
<CAPTION>
                                                                                    Long-Term Compensation
                                   Annual Compensation (1)                            Awards               Payout
                      Fiscal
                       Years                                               Restricted
 Name and Principal    Ended      Salary       Bonus       Other Annual      Stock         Options/SARs       LTIP      All Other
      Position       June 30,       ($)         ($)      Compensation(1)    Award(s)           (#)          Payouts  Compensation(1)
==================== =========  =========== =========== ================ ==============  ================  ========= ===============
<S>                    <C>         <C>         <C>             <C>         <C>                <C>             <C>          <C>
Eugene G. Stone        2000        $178,386    $     --        --          $90,548(2)         16,097          --           --
President and Chief    1999         146,933      30,000        --             --               --             --           --
Executive Officer      1998         128,350      27,500        --             --               --             --           --

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

(1)  The Bank also provides certain members of senior management with the use of
     an automobile,  club membership  dues and certain other personal  benefits,
     the aggregate value of which did not exceed the lesser of $50,000 or 10% of
     the total annual salary and bonus reported for Mr. Stone.
(2)  Represents  the market value of 12,073  shares  awarded in fiscal year 2000
     pursuant to the Company's 1999 Recognition and Retention Plan. These shares
     vest in five equal annual installments commencing on January 1, 2001.

     Supplemental  Executive  Retirement Plan. In January 1992, the Bank entered
into an  agreement  with Eugene G. Stone,  the Bank's Chief  Executive  Officer,
which  established a  nonqualified  supplemental  executive  retirement  program
("SERP")  for Mr.  Stone.  The SERP  provides  for an annual  benefit of $35,375
following Mr.  Stone's  termination of service due to retirement on or after age
65. The annual benefit is adjusted and reduced accordingly for payment following
Mr.  Stone's  death,  disability  or  termination  of  service  prior to  normal
retirement or upon early  retirement.  Benefits are payable monthly to Mr. Stone
or, in the case of his  death,  to his  beneficiary,  over a period of 15 years,
unless an optional form of payment  available  under the Bank's  pension plan is
elected.  Payment of benefits  commences upon death, early or normal retirement.
In the event of disability, payment of benefits commences the later of age 65 or
the  termination of other  disability  benefits.  If Mr.  Stone's  employment is
terminated  for reasons other than death,  disability,  or  retirement,  benefit
payments  begin at age 65.  Benefits under the SERP are forfeited if Mr. Stone's
service is terminated for cause.  The Bank has established a rabbi trust and has
made  contributions  to the  trust  sufficient  to  fully  satisfy  its  benefit
obligation under the SERP; however, for tax and ERISA purposes,  the SERP is can
unfunded plan.

     Deferred  Compensation  Plan. In November 1991, the Bank adopted a deferred
compensation  plan () for the  benefit  of  directors  who  serve the Bank in an
employment  capacity.  The DCP provides each director  with the  opportunity  to
defer up to 100% of his or her  salary or fees  into the DCP.  In the event of a
director's termination of employment,  amounts credited to his account under the
DCP  will  be  paid  to him in the  form  of  lump  sum or  monthly,  quarterly,
semi-annual  or  annual  cash  installments,  in the  discretion  of  the  Bank,
beginning  not  later  than 30 days  following  the  last  day of the  month  of
termination,  or  within a  reasonable  period  of time.  In the event of death,
amounts under the DCP will be paid to the director's  designated  beneficiaries.
Benefits  under the DCP are forfeited if tdirecto is terminated  for cause.  The
DCP is an  unfunded  plan  for tax  purposes  and for  purposes  of  ERISA.  All
obligations  arising  under the DCP are payable  from the general  assets of the
Bank.

Employment Agreements

     Employment  Agreements.  The Bank has entered into an employment  agreement
with Chief  Executive  Officer  Eugene G. Stone.  The agreement has 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 36 months. If the
agreement is not renewed,  the  agreement  will expire 36 months  following  the
anniversary date. Under the agreement, the current Base Salary for Mr. Stone (as
defined in the agreement) is $155,000.  The Base Salary may be increased but not
decreased. In addition to


                                        6

<PAGE>



the Base Salary, the agreement  provides for, among other things,  participation
in  retirement  plans and other  employee  and  fringe  benefits  applicable  to
executive personnel.  The agreement provides for termination by the Bank for cat
any time.  In the event  the Bank  terminates  the  executive's  employment  for
reasons other than disability,  retirement, or for cause, or in the event of the
executive's  resignation  from the Bank (such  resignation  to occur  within the
period or periods  set forth in the  employment  agreement)  upon (i) failure to
re-elect the  executive to his current  offices,  (ii) a material  change in the
executive's  functions,  duties  or  responsibilities,   or  relocation  of  his
principal  place of  employment  by more than 30  miles,  (iii)  liquidation  or
dissolution  of the Bank or the Company,  (iv) a breach of the  agreement by the
Bank,  or (v)  following  a change in  control of the Bank or the  Company,  the
executive,  or in the event of death,  his  beneficiary,  would be  entitled  to
severance  pay in an amount equal to three times the Base Salary and the highest
bonus paid  during any of the last  three  years.  Mr.  Stone  would  receive an
aggregate  of $550,000  pursuant to his  employment  agreement  upon a change in
control  of  the  Bank  or  the  Company,   based  upon  his  current  level  of
compensation.  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 bthe Internal  Revenue Code of 1986,  as amended (the  "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.

     Under the agreement,  the executive's employment may be terminated upon his
retirement in accordance with any retirement policy established on behalf of the
executive  and with his consent.  Upon the  executive's  retirement,  he will be
entitled to all benefits  available to him 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 the  agreement,  provided tth Bank
will be  obligated  to pay him his 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 Base Salary to his named beneficiaries for one year following his death, and
will also continue  medical,  dental,  and other  benefits to his family for one
year.  The employment  agreement  provides  that,  following his  termination of
employment,  the  executive  will not compete  with the Bank for a period of one
year.

Compensation of Officers and Directors through Benefit Plans

     Directors Supplemental  Retirement Plan. In February 2000, the Bank and the
Company adopted a non- qualified,  unfunded  deferred  compensation plan for the
benefit of their  non-employee  directors  ("Directors  Retirement  Plan").  The
Directors  Retirement  Plan  provides  supplemental  retirement  benefits to the
non-employee   directors  ais  evidenced  by  individual  agreements  with  each
non-employee  director.  The agreements are unfunded, but the Bank has purchased
life insurance policies on each director that are actuarially designed to offset
the annual expenses  associated with the plan and provide a complete recovery of
all plan  costs  upon the  director's  death.  The Bank is the sole owner of the
insurance  policies.  The amount of the  retirement  benefit will be  determined
pursuant to the accrual of two accounts: (i) a pre-retirement  account; and (ii)
an index retirement benefit account.  The pre-retirement  account is a liability
reserve  account of the Bank,  and is  increased  or  decreased  each year by an
amount determined by the aggregate annual;  after-tax income from specified life
insurance  contracts  reduced by an  "opportunity  cost" which is  calculated by
taking into account the Bank's  after-tax  cost of funds.  The index  retirement
benefit  account is equal to the excess of the annual  earnings of the insurance
policies over the "opportunity cost".  Benefits from the pre-retirement  account
are paid in 20 equal annual  installments  following the director's  retirement.
Upon normal  retirement,  directors will receive an additional  index retirement
benefit  until their death.  Should a director die prior to having  received the
entire amount of their  pre-retirement  account, the unpaid balance will be paid
in a lump sum to their  beneficiaries.  While  directors are entitled to receive
their benefit if they  terminate  service prior to their  retirement  date,  the
payment of bwill not commence until the director  reaches his normal  retirement
date.  In the event of a change of  control of the Bank oth  Company,  directors
will be  entitled to receive the  amounts  accumulated  in their  pre-retirement
account  within 30 days of such event and will also begin  receiving  the annual
index benefit. The benefits under the agreement are forfeitable if a director is
terminated by the Bank for cause.

     The Bank's current tax-qualified  employee pension benefit plans consist of
a defined  benefit pension plan and a profit sharing plan with a salary deferral
feature under Section 401(k) of the Code, as described below.



                                        7

<PAGE>



     Defined  Benefit  Pension Plan.  Until May 2000,  the Bank  maintained  the
Savings  Banks  Employees  Retirement  Association  Pension  Plan,  which  was a
qualified,  tax-exempt  defined benefit plan ("Retirement  Plan"). All employees
age 21 or  older  who  worked  at the  Bank  for a  period  of one year and were
credited  with 1,000 or more hours of service with the Bank during the year were
eligible to accrue  benefits  under the  Retirement  Plan.  In  connection  with
terminating  the  Retirement  Plan,  the Bank  amended  the  Retirement  Plan to
increase the benefits to active participants in order to allocate the Retirement
Plan's  surplus assets upon  termination.  This  amendment and  termination  are
subject to receipt of a favorable tax  determination  from the Internal  Revenue
Service.

     401(k) Plan.  The Bank  maintains  the Savings Banks  Employees  Retirement
Association  401(k) Plan which is a qualified,  tax-exempt  profit  sharing plan
with a salary deferral  feature under Section 401(k) of the Code ("401(k Plan").
All employees  who have  attained age 21 and have  completed one year of service
during which they wat least 1,000 hours are eligible to participate.

     Under the 401(k) Plan,  participants are permitted to make salary reduction
contributions  equal to the lesser of 15% of compensation or $10,000 (as indexed
annually). For these purposes, "compensation" includes wages reported on federal
income tax form W-2 and includes any amount contributed by salary reduction to a
cafeteria  plan or 401(k) plan, but does not include  compensation  in excess of
the Code Section  401(a)(17) limits (i.e.,  $160,000 for plan years beginning in
1997). In 1999 and prior years, the Bank matched 50% of the participant's salary
reduction  contributions  to the  401(k)  Plan  (up  to 6% of the  participant's
compensation).  Beginning January 1, 2000, in connection with the termination of
the defined benefit  pension plan, the Bank increased the matching  contribution
to 100% of the  participant's  salary  reduction  contributions  up to 4% of the
participant's compensation.  All employee contributions,  matching contributions
and  earnings  thereon  are fully and  immediately  vested.  A  participant  may
withdraw salary reduction  contributions in the event the participant  suffers a
financial hardship. A participant may also borrow money from his or her account,
which loan may not  exceed  the  lesser of  $50,000 or 50% of the  participant's
total  account  balance.  The  401(k)  Plan  permits  employees  to  direct  the
investment of their own accounts into various investment options.

         Plan  benefits will be paid to each  participant  in the form of a life
annuity (or joint and  survivor  annuity if married)  upon  retirement  or death
unless an  alternate  form of  distribution  (lump  sum,  life  annuity or equal
payments  over  a  fixed  period)  is  selected.  If  a  participant  terminates
employment  prior to  retirement,  his vested benefit will be held by the 401(k)
Plan until the  participant  elects to receive his benefit from the 401(k) Plan.
Normal  retirement  age under the 401(k) Plan is 65. Early  retirement age is 59
1/2.

         Stock Benefit  Plans.  During the fiscal year ended June 30, 2000,  the
Company adopted, and stockholders approved, the Company's 1999 Stock Option Plan
(the  "Stock  Option  Plan").  Pursuant  to the Stock  Option  Plan,  options to
purchase  2,500 shares were granted to  non-employee  directors  Casey,  Giusti,
Isaacs,  Matson,  Novick and  Verdolino,  options to purchase  1,000 shares were
granted to non-employee  directors Dugan,  Hasenjaeger,  Heavey,  Howie, Kenney,
Liscombe  and  Murphy,  and  options to purchase  9,590  shares were  granted to
nominee  Mozynski,  all at an exercise price of $7.50 per share, the fair market
value of the underlying shares on the date of the award. The term of the options
is ten years from the date of grant,  and the shares  subject to awards  will be
adjusted   in  the   event  of  any   merger,   consolidation,   reorganization,
recapitalization, stock dividend, stock split, combination or exchange of shares
or other change in the corporate  structure of the Company.  The awards included
an equal number of reload options ("Relo Options"),  limited stock  appreciation
rights ("Limited Rights") and dividend  equivalent rights ("Dividend  Equivalent
Rights").  A Limited Right gives the option  holder the right,  upon a change in
control of the Company or the Bank, to receive the excess of the market value of
the shares  represented  by the Limited  Rights on the date  exercised  over the
exercise price.  The Limited Rights are subject to the same terms and conditions
as the stock options. Payment upon exercise of a Limited Rights will be in cash,
or in the event of a change in control in which pooling accounting  treatment is
a condition to the  transaction,  in shares of stock of the  Company,  or in the
event of a merger  transaction,  in shares of the acquiring  corporation  or its
parent, as applicable.  The Dividend Equivalent Rights entitle the option holder
to receive an amount of cash at the time that  certain  extraordinary  dividends
are declared equal to the amount of the extraordinary dividend multiplied by the
number of options that the person holds.  For these purposes,  an  extraordinary
dividend  is defined as any  dividend  where the rate of  dividend  exceeds  the
Bank's weighted average cost of funds on interes liabilities for the current and
preceding three quarters.  The Reload Options entitle the option holder, who has
delivered shares that he or she owns as payment of the exercise price for option
stock, to a new option to acquire ashare equal in amount to the shares he or she
has traded in. Reload Options may also be granted to replace option shares


                                        8

<PAGE>



retained by the employer for payment of the option holder's withholding tax. The
option price at which additional  shares of stock can be purchased by the option
holder  through the  exercise  of a Reload  Option is equal to the market vo the
previously owned stock at the time it was surrendered.  The option period during
which the Reload Option may be exercised expires at the same time as that of the
original option that the holder has exercised.

     During  the fiscal  year ended June 30,  2000,  the  Company  adopted,  and
stockholders  approved,  the Company's 1999  Recognition and Retention Plan (the
"Recognition  Plan").  Pursuant to the Recognition  Plan,  1,000 shares of stock
were granted to non-employee directors Casey, Giusti, Isaacs, Matson, Novick and
Verdolino,  500 shares of stock were granted to  non-employee  directors  Dugan,
Hasenjaeger,  Heavey,  Howie,  Kenney,  Liscombe  and Murphy and 5,341 shares of
stock were granted to nominee Mozynski.

     Set forth in the following table is information relating to options granted
under the Stock Option Plan tth Named Executive Officer during 2000.

<TABLE>
<CAPTION>

                                              OPTION GRANTS IN LAST FISCAL YEAR
=============================================================================================================================
                                                      Individual Grants
-----------------------------------------------------------------------------------------------------------------------------
                                                  Percent of Total
                                                  Options Granted                                    Grant Date Present
                                                  to Employees in     Exercise or    Expiration          Value (1)
           Name               Options Granted         FY 2000         Base Price        Date
-----------------------------------------------------------------------------------------------------------------------------
<S>                               <C>                  <C>               <C>          <C>                 <C>
      Eugene G. Stone             16,097               38.0%             $7.50        10/26/09            $65,676
=============================================================================================================================
</TABLE>
-----------------------------------
(1)      The grant date present value was derived using the Black-Scholes option
         pricing model with the following  assumptions:  volatility of 26%; risk
         free rate of return of 6.5%; no dividend  yield;  and a 10-year  option
         life.

     Set forth below is certain  information  concerning options  outstanding to
the Named Executive  Officer at June 30, 2000. The Named  Executive  Officer did
not exercise any options during 2000.


<TABLE>
<CAPTION>
                                   AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                                              FISCAL YEAR-END OPTION VALUES
=========================================================================================================================
                                                                     Number of Unexercised      Value of Unexercised In-
                                                                           Options at             The-Money Options at
                              Shares Acquired         Value                 Year-End                  Year-End (1)
           Name                Upon Exercise        Realized
                                                                   Exercisable/Unexercisable   Exercisable/Unexercisable
                                                                              (#)                         ($)
-------------------------------------------------------------------------------------------------------------------------
<S>                                  <C>               <C>                  <C>                          <C>
      Eugene G. Stone                0                 $0                   0/16,097                     $0/ $0
===========================  =================  =================  ==========================  ==========================
</TABLE>
------------------------------------
(1)      Equals the  difference  between the  aggregate  exercise  price of such
         options and the  aggregate  fair  market  value of the shares of Common
         Stock that would be received  upon  exercise,  assuming  such  exercise
         occurred  on June 30,  2000,  at which date the last trade price of the
         Common  Stock as  quoted  on the  Over-the-Counter  Bulletin  Board was
         $5.9375.

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 the  same  terms,  including  irate  and
collateral as those prevailing at the time for comparable  transactions,  and do
not involve more than normal risk of collectibility or present other unfavorable
features.


                                        9

<PAGE>



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

     The Board of Directors of the Company has approved the engagement of Wolf &
Company,  P.C. to be the Company's auditors for the 2001 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 Wolf & Company,  P.C.,  for the Company's  fiscal year ending June
30, 2001.  A  representative  of Wolf & Company,  P.C. 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 Wolf & Company,  P.C. as the auditors
for the 2001 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 Wolf & Company,
P.C. as auditors for the 2001 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,  81 Main
Street,  Medway,  Massachusetts  02053,  no later  than May 28,  2001.  Any such
proposals shall be subject to the  requirements of the proxy rules adopted under
the Exchange Act.

     The Bylaws of the Company  provide an advance notice  procedure for certain
business,  or  nominations  to the Board of  Directors  to be brought  before an
annual meeting.  In order for a stockholder to properly bring business before an
annual meeting,  or to propose a nominee to the Board, the stockholder must give
written  notice to the  Secretary  of the Company not less than ninety (90) days
before the date fixed for such  meeting;  provided,  however,  that in the event
that less than one hundred  (100) days notice or prior public  disclosure of the
date of the  meeting is given or made,  notice by the  stockholder  to be timely
must be received not later than the close of business on the tenth day following
the day on which  such  notice of the date of the annual  meeting  was mailed or
such public disclosure was made. The notice must include the stockholder's name,
record address, and number of shares owned by the stockholder,  describe briefly
the proposed  business,  the reasons for bringing the business before the annual
meeting,  and any material interest of the stockholder in the proposed business.
In the case of  nominations  to the Board,  certain  information  regarding  the
nominee must be provided.  Nothing in this paragraph  shall be deemed to require
the Company to include in its proxy  statement  and proxy  relating to an annual
meeting any stockholder proposal which does not meet all of the requirements for
inclusion  established  by the  SEC in  effect  at the  time  such  proposal  is
received.

--------------------------------------------------------------------------------
                                  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 Mit 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.



                                       10

<PAGE>




--------------------------------------------------------------------------------
                                  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 mto 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.

     A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-KSB FOR THE FISCAL YEAR
ENDED JUNE 30, 2000, WILL BE FURNISHED  WITHOUT CHARGE TO STOCKHOLDERS AS OF THE
RECORD DATE UPON WRITTEN OR TELEPHONIC  REQUEST TO WARREN W. CHASE,  JR., SENIOR
VICE  PRESIDENT,  81 MAIN  STREET,  MEDWAY,  MASSACHUSETTS  02053 OR CALL  (508)
533-4343.

                                       BY ORDER OF THE BOARD OF DIRECTORS

                                       /s/ Eugene G. Stone

                                       Eugene G. Stone
                                       President and Chief Executive Officer
Medway, Massachusetts
September 27, 2000
















                                       11

<PAGE>



                                 REVOCABLE PROXY

                              SERVICE BANCORP, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                                October 24, 2000

     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  Courtyard by Marriott  Hotel,  10 Fortune
Boulevard, Milford, Massachusetts, on October 24, 2000, at 3:00 p.m. local 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:

                      Kelly A. Verdolino
                      Kenneth C.A. Isaacs
                      Paul V. Kenney
                      Eugene R. Liscombe
                      Robert A. Matson
                      Pamela J. Mozynski

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 Wolf & Company, P.C. as
    the Company's independent auditor for the       |_|        |_|         |_|
    fiscal year ended June 30, 2001.


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

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY  WILL BE VOTED FOR EACH OF THE  PROPOSITIONS  STATED  ABOVE.  IF ANY OTHER
BUSINESS  IS  PRESENTED  AT SUCH  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  mals 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 tAnnua 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 September
27, 2000, 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