LONG ISLAND FINANCIAL CORP
DEF 14A, 1999-03-30
STATE COMMERCIAL BANKS
Previous: PEOPLES BANKCORP INC, 10KSB40, 1999-03-30
Next: INFINITY BROADCASTING CORP /DE/, DEF 14A, 1999-03-30




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549


                             SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
               Securities Exchange Act of 1934 (Amendment No.)

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement             [_]  Confidential, For Use of the
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12


                         LONG ISLAND FINANCIAL CORP.
- - --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.


________________________________________________________________________________
1)   Title of each class of securities to which transaction applies:

________________________________________________________________________________
2)   Aggregate number of securities to which transaction applies:

________________________________________________________________________________
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):

________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:

________________________________________________________________________________
5)   Total fee paid:

     [_]  Fee paid previously with preliminary materials:

________________________________________________________________________________
     [_]  Check box if any part of the fee is offset as provided by Exchange Act
          Rule  0-11(a)(2)  and identify the filing for which the offsetting fee
          was paid  previously.  Identify  the previous  filing by  registration
          statement number, or the form or schedule and the date of its filing.

          1)   Amount previously paid:

          2)   Form, Schedule or Registration Statement No.:

          3)   Filing Party:

          4)   Date Filed:

<PAGE>

                   LONG ISLAND FINANCIAL CORP.
                        ONE SUFFOLK SQUARE
                    ISLANDIA, NEW YORK 11722
                           516-348-0888


        
            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


To the Stockholders of Long Island Financial Corp.:

         NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders of Long
Island Financial Corp. (the  "Company").  will be held at the WYNDHAM WIND WATCH
HOTEL, 1717 Motor Parkway,  Hauppauge,  New York 11788 on April 21, 1999 at 3:30
p.m. (local time), for the following purposes:

         1. To elect five (5) directors.
         2. To  transact  such other  business as may  properly  come before the
meeting or any adjournments thereof.

         The Board of  Directors  has fixed the close of  business  on March 19,
1999 as the record date for determination of Stockholders  entitled to notice of
and to vote at the meeting, and only Stockholders of record on said date will be
entitled to receive notice of and to vote at said meeting.

                                          By Order of the Board of Directors

                                             /S/ Douglas C. Manditch
                                          _______________________________ 
                                          Douglas C. Manditch
                                          President and Chief Executive Officer



March 24, 1999


                       IMPORTANT - PLEASE MAIL OR PHONE IN
                          YOUR PROXY PROMPTLY, WHETHER
                 YOU PLAN TO ATTEND THE MEETING IN PERSON OR NOT
<PAGE>

                              1999 PROXY STATEMENT

                           LONG ISLAND FINANCIAL CORP.
                               ONE SUFFOLK SQUARE
                            ISLANDIA, NEW YORK 11722

                                 PROXY STATEMENT

                                       FOR

                         ANNUAL MEETING OF STOCKHOLDERS
                            To be held April 21, 1999

                               GENERAL INFORMATION


         This  Proxy  Statement  and the  accompanying  form of proxy  are being
furnished to the  Stockholders  (the  "Stockholders")  of Long Island  Financial
Corp.  (the  "Company"),  in connection  with the  solicitation  by the Board of
Directors  of the  Company  of  proxies  to be voted at the  Annual  Meeting  of
Stockholders of the Company (the "Meeting") to be held on April 21, 1999 at 3:30
p.m.  (local  time)  at the  WYNDHAM  WIND  WATCH  HOTEL,  1717  Motor  Parkway,
Hauppauge, New York, and at any adjournments thereof.

         The  approximate  date on which this Proxy  Statement and form of proxy
are first being sent or given to Stockholders is March 24, 1999.

The Proxy

         This proxy is  solicited  by the Board of  Directors of the Company for
use at the Meeting and at any adjournments thereof.

         If the enclosed form of proxy is properly  executed and returned to the
Company  prior  to or at  the  Meeting  and is not  revoked  prior  to or at the
Meeting,  all shares represented thereby will be voted at the Meeting and, where
instructions  have been given by the  Stockholder,  will be voted in  accordance
with such instructions.  As stated in the form of proxy, if the Stockholder does
not otherwise  specify,  his or her shares will be voted for the election of the
nominees set forth in this Proxy  Statement  as  directors  of the Company.  The
solicitation  of proxies  will be by mail,  but proxies may also be solicited by
telephone,  telegraph  or in  person by  officers  and  other  employees  of the
Company.  The entire  cost of this  solicitation  will be borne by the  Company.
Should the Company, in order to solicit proxies, request the assistance of other
financial  institutions,  brokerage  houses  or other  custodians,  nominees  or
fiduciaries,  the Company  will  reimburse  such  persons  for their  reasonable
expenses in forwarding the forms of proxy and proxy material to Stockholders.  A
stockholder  may revoke his proxy at any time prior to exercise of the authority
conferred  thereby,  either by written notice  received by the Company or by the
Stockholder's  oral  revocation  at the Meeting.  Such written  notice should be
mailed to Carmelo Vizzini,  Secretary,  Long Island Financial Corp., One Suffolk
Square,  Islandia, New York 11722.  Attendance at the Meeting will not in and of
itself revoke a proxy.

<PAGE>

Capital Stock Outstanding and Record Date

         The Board of  Directors  has fixed the close of  business  on March 19,
1999 as the record date for determination of Stockholders entitled to notice of,
and to vote at, the Meeting.  At the close of business on such date,  there were
outstanding and entitled to vote at the Meeting 1,776,326 shares, par value $.01
per share, of the Company's Common Stock ("Company Stock"),  its only authorized
and issued class of stock.  Each of the outstanding  shares of the Company Stock
is entitled to one vote at the Meeting  with  respect to each matter to be voted
upon. A majority of the  outstanding  shares of Company Stock  entitled to vote,
present  in  person  or  represented  by  proxy,   shall  constitute  a  quorum.
Abstentions  and broker  non-votes are counted for purposes of  determining  the
presence or absence of a quorum at the Meeting for the transaction of business.

         A stockholder may, with respect to the election of directors:  (i) vote
for the election of all five nominees;  (ii) withhold  authority to vote for all
such nominees;  or (iii) withhold  authority to vote for any such nominees by so
indicating in the appropriate space on the proxy.  Directors shall be elected by
a plurality of the votes cast by  stockholders  holding  shares of Company Stock
entitled to vote for the election of directors.

         Consequently,  votes that are withheld in the election of directors and
broker non-votes will have no effect on the election.

         To the knowledge of Management,  as of the record date, March 19, 1999,
there  is no  person  owning  beneficially  or of  record  more  than  5% of the
outstanding shares of the Company Stock.

                              ELECTION OF DIRECTORS

         The Board of Directors  currently  consists of fifteen directors and is
divided  into  three  classes.  Each of the  fifteen  members  of the  Board  of
Directors  of the Company  also serves on the Board of  Directors of Long Island
Commercial  Bank (the  "Bank").  Directors are elected for  classified  terms of
three  years,  each,  with the term of  office  of only one  class of  directors
expiring in each year.  Directors  serve until their  successors are elected and
qualified.

         The names of the five  nominees  for election to the Board of Directors
are set forth  below,  along with  certain  other  information  concerning  such
individuals  and the other members of the Board as of February 28, 1999. Each of
the nominees  listed below has consented to being named in this proxy  statement
and to serve if elected, and the Board has no reason to believe that any nominee
will decline or be unable to serve, if elected. However, if any person nominated
by the Board of  Directors  fails to stand for  election  or is unable to accept
election, the proxies will be voted for the election of such other person as the
Board of Directors may recommend.  Unless authority to vote for the directors is
withheld, it is intended that the shares represented by the enclosed proxy card,
if  executed  and  returned,  will be voted  FOR the  election  of all  nominees
proposed  by  the  Board  of  Directors.   Proxies  returned  or  phoned  in  by
Stockholders  and not revoked  will be voted for the  election  of the  nominees
listed below as directors unless Stockholders instruct otherwise on the proxy.
<PAGE>

THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR THE ELECTION OF ALL NOMINEES NAMED
IN THIS PROXY STATEMENT.

Information with Respect to the Nominees, Continuing Directors and Executive 
Officers

     The following  table sets forth,  as of February 28, 1999, the names of the
nominees,  the continuing directors,  and the executive officers of the Company,
as well as their ages; a brief description of their recent experience, including
present occupations and employment; certain directorships held by each; the year
in which each became a director of the Bank and the year in which  his/her  term
as director of the Company  expires. All executive  officers of the Company and
the Bank are serving  one-year  terms.  This table also sets forth the amount of
Common Stock and the percent thereof  beneficially owned as of February 28, 1999
by each director and all directors and executive officers as a group.

<TABLE>
<CAPTION>
        

                                                                                                      Shares of 
                           Length of                                                                  Common Stock
                           Service as                Principal Occupation                             Beneficially
                           Director and              During Last 5 Years                              Owned            Percent
Name                       Expiration                and Directorships of                             Number of        of
and Age                    of Term                   Public Companies (a)                             Shares           Total
- - ---------------------------------------------------------------------------------------------------------------------------
NOMINEES
<S>                        <C>                       <C>                                              <C>               <C>
Harvey Auerbach            Since 1989                President of Brookwood Communities, Inc.,        65,932            3.71
(72)                       Expires 1999              a real estate development and management
                                                     company, located in Coram, New York

Perry B. Duryea, Jr.       Since 1989                Chairman of the Board of the Bank and            21,377            1.20
(77)                       Expires 1999              Company; Chairman of Perry B.Duryea
                                                     & Son, Inc., a seafood business located in
                                                     Montauk, New York. Mr. Duryea was
                                                     Speaker of the New York Assembly and
                                                     also served as its Minority Leader

Frank J. Esposito          Since 1989                General Partner in Trio Investments and          88,484            4.98
(63)                       Expires 1999              affiliated companies, a real estate
                                                     development company located in St.James 
                                                     New York

Roy M. Kern, Sr.           Since 1989                Vice Chairman of the Board of the Bank           31,018            1.75
(65)                       Expires 1999              and Company; Former President of Bragg
                                                     Medical Group, Inc., a firm which provides
                                                     billing and financial services to the medical
                                                     community and is located in Kings Park,
                                                     New York  (Retired)
<PAGE>

Douglas C. Manditch        Since 1989                President and Chief Executive Officer of the     15,813            .89
(51)                       Expires 1999              Bank and Company who joined the Bank in
                                                     1987, then in formation



DIRECTORS CONTINUING IN OFFICE:

John L. Ciarelli, Esq.     Since 1989                Partner in the law firm of Ciarelli &            3,291             .19
(52)                       Expires 2000              Dempsey located in Melville, New York.
                                                     Formerly, Mr. Ciarelli served as Assistant
                                                     District Attorney for Suffolk County

Donald Del Duca            Since 1989                Owner and Manager of Lumbia Associates,          40,837            2.30
(64)                       Expires 2001              a real estate company located in Islip, New
                                                     York

Waldemar Fernandez         Since 1989                Vice President of Geneva Leasing Corp., a        9,025             .51
(50)                       Expires 2000              leasing company located in Commack, New
                                                     York

Gordon A. Lenz             Since 1990                Chief Executive Officer of New York State        30,000            1.69
(62)                       Expires 2001              Business Group/Conference Associates,
                                                     Inc., an insurance brokerage firm
                                                     specializing in providing health care
                                                     benefits, located in East Patchogue,
                                                     New York

Walter J. Mack, MD         Since 1989                Formerly Director of Radiology at                16,000            .90
(68)                       Expires 2001              Southampton Hospital (Retired)

Werner S.                  Since 1990                Real Estate Investor                             10,000            .56
Neuburger                  Expires 2000
(63)

Thomas F.                  Since 1989                President of Thomas F. Roberts Associates,       4,904             .28
Roberts, III               Expires 2001              Inc., located in Babylon, New York.
(59)                                                 Previously, Mr. Roberts held the position of
                                                     Executive Vice President in charge of Real
                                                     Estate development for Seamen's Bank for
                                                     Savings

Alfred Romito              Since 1989                President of East Islip Lumber Company           26,664            1.50
(61)                       Expires 2001              Inc., located in East Islip, New York

Sally Ann                  Since 1989                President of Slacke Test Boring, Inc.,           450               .03
Slacke                     Expires 2000              located in Kings Park, New York. Ms.
(65)                                                 Slacke serves as Chairperson of the Board of
                                                     Trustees of the Suffolk County Community
                                                     College, the Suffolk County Women's
                                                     Business Enterprise Coalition and the Long
                                                     Island Regional Economic Development Council

<PAGE>
John C. Tsunis, Esq.       Since 1990                An Attorney and President of Tsunis              36,302            2.04
(48)                       Expires 2000              Associates, Inc., a real estate development
                                                     and management company


Thomas Buonaiuto                                     Vice President and Treasurer                     4,194             .24
(33)                                                 of the Company; Executive
                                                     Vice President and Chief
                                                     Financial Officer of the Bank

Carmelo Vizzini                                      Vice President and Secretary                     6,037             .34
(53)                                                 of the Company; Executive
                                                     Vice President and Chief
                                                     Lending Officer of the Bank

All Directors and Executive Officers
as a group (17 persons)                                                                               410,328
23.10%
</TABLE>

                  (a)   Unless otherwise  indicated,  the business experience of
                        each  director  during  the  past  five  years  was that
                        typical to a person engaged in the principal  occupation
                        listed for each.

         All of the current executive officers of the Bank have been employed by
the Bank for at least five years.

                             EXECUTIVE COMPENSATION

         The following table sets forth the aggregate  compensation for services
in all capacities paid by the Company and the Bank, for the years ended December
31, 1998,  1997 and 1996 to the chief  executive  officer and to each  executive
officer of the Company or the Bank whose aggregate direct compensation  exceeded
$100,000 for such year.


<TABLE>
<CAPTION>
                                                                                                        Long Term
                                                       Annual Compensation                          Compensation Awards

                                          Annual          Other             All
                                          Compensation    Annual            Other               Restricted
                                          Salary          Compensation      Compensation        Stock              Awards
Name & Principal Position      Year       (1)(3)(6)       (7)               (1)(4)(5)           Awards ($)(2)      Opt.(#)(2)   
- - -------------------------      ----       -----------     -------------     ------------        -------------      ---------- 
<S>                            <C>        <C>             <C>               <C>                 <C>                <C> 
Douglas C. Manditch            1998       $196,169        $6,000            $9,600              N/A                N/A
President and Chief            1997       $161,698        ---               $4,750              N/A                N/A
Executive Officer              1996       $134,231        ---               $1,367              N/A                N/A

Thomas Buonaiuto               1998       $105,639        ---               $6,089              N/A                N/A
Executive Vice President
and Chief Financial Officer

Carmelo Vizzini                1998       $106,069        ---               $6,364              N/A                N/A
Executive Vice President
and Chief Lending Officer
<PAGE>

<FN>
(1) For  1996,  1997 and 1998  there  were no (a)  perquisites  over the  lesser
$50,000 or 10% of the  individuals  total  salary for the year;  (b) payments of
above-market or preferential earnings on deferred compensation; (c) payment of 
earning with respect to long-term incentive plans prior to settlement; (d) 
preferential discounts on stock; (e) tax payment reimbursements.
(2) For 1996, 1997 and 1998 there were no payouts or awards under any 
long-term incentive plan because the Bank did not maintain any restricted stock,
stock options or other long-term incentive plan.
(3) Includes amount, if any, deferred pursuant to Section 401(k) of the 
Internal Revenue Code (26 U.S.C.) under the Bank's 401(k) Plan.
(4) The amounts for 1996, 1997 and 1998 shown represent the Bank's matching
contributions to the 401(k) Plan.
(5) The Bank maintains several contributory and non-contributory medical,
dental, life and disability plans covering all officers and employees.
(6) Messrs. Manditch, Buonaiuto and Vizzini have use of company automobiles.
Includes the personal use portion of the cost as associated with said
automobile.
(7)      Director Fees.
</FN>
</TABLE>

Benefits

1. The Bank's  officers and  employees  are covered by a group health  insurance
plan (which includes  health,  major medical and dental  coverage),  a long-term
disability  income plan and a group life  insurance  plan. In January 1996,  the
Bank adopted a 401(k) Profit Sharing Plan. The officers  participate in all such
plans on the same basis, and to the same extent, as other Bank employees.

2. 401K  Plan.  The Bank  maintains  a 401 (K) Plan which  covers all  full-time
employees. Employees may contribute up to $10,000 of their eligible annual gross
compensation. Employee contributions are matched, to a maximum of six percent of
an employee's annual gross compensation,  by Bank  contributions.  Employees are
fully  vested in their own  contributions  and  vested  in the  Bank's  matching
contributions at a percentage basis, based on the years of service.

3. Incentive  Stock Option Plans.  At a special meeting on December 8, 1998, the
stockholders  approved the Long Island  Financial  Corp.  1998 Stock Option Plan
(the "Stock  Option  Plan").  The Stock Option Plan  authorizes  the granting of
options to purchase 175,000 shares of common stock of the Company.  All officers
and other  employees  of the Company and  directors  who are not also serving as
employees of the Company are  eligible to receive  awards under the Stock Option
Plan.  Options  under  this  plan are  either  non-statutory  stock  options  or
incentive  stock options.  Each option entitles the holder to purchase one share
of the Common  Stock at an exercise  price equal to the fair market value on the
date of grant. There were no awards granted in 1998.

                             DIRECTORS COMPENSATION

         Fee  Arrangements.   In  1998,  each  Director  of  the  Bank  received
compensation of $500 for each Board meeting attended and $100 for each committee
meeting  attended.  In addition to such fees,  in 1998 the Chairman of the Board
received an annual retainer of $12,000.

<PAGE>

Section 16(a) Beneficial Ownership Reporting Compliance

         The Company is required to identify any  director,  officer,  or person
who owns more than ten  percent  of a class of equity  securities  who failed to
timely  file with the  Securities  and  Exchange  Commission  a required  report
relating  to  ownership  and  changes  in  ownership  of  the  Company's  equity
securities.  Based on information  provided to the Company by such persons,  all
officers  and  directors of the Company  made all  required  filings  during the
fiscal year ended  December  31,  1998.  The Company does not know of any person
beneficially owning more than 10% of a class of equity securities.

Transactions with Certain Related Persons

         Federal  regulations  require that all loans or extensions of credit to
executive  officers and directors must be made on substantially  the same terms,
including  interest rates and  collateral,  as those  prevailing at the time for
comparable  transactions  with the general public and must not involve more than
the normal risk of repayment or present other unfavorable features.

         Applicable  New  York  law  imposes  conditions  and  limitations  on a
commercial  bank's  loans  to its  directors  and  executive  officers  that are
comparable  in most respects to the  conditions  and  limitations  imposed under
federal law, as discussed above.  However, New York law does not affect loans to
stockholders  owning 10% or more of the  commercial  bank's  stock.  Loans to an
executive officer,  other than loans for the education of the officer's children
and certain loans secured by the officer's residence,  may not exceed the lesser
of (a)  $100,000  or (b) the  greater of  $25,000 or 2.5% of the Bank's  capital
stock, surplus fund and undivided profits.

         From time to time the Bank makes  mortgage  loans and consumer loans to
its executive officers and directors and to members of the immediate families of
its executive  officers and directors,  to the extent consistent with applicable
laws and regulations. Such loans are made in the ordinary course of business and
on the same terms, including interest rates and collateral,  as those prevailing
at the time for comparable  transactions with other persons, and do not and will
not  involve  more than the  normal  risk of  collectibility  or  present  other
unfavorable  features. As of December 31, 1998, such loans totaled approximately
$2.2 million.

         The Bank currently  retains Mr. Tsunis as an attorney,  for the closing
of real estate  loans.  His fees are paid by the  borrowers and are based on the
amount of the loan. For the most recent fiscal year, fees paid to the Tsunis law
firm by the Bank did not exceed 5% of the revenue of the firm. In addition,  Mr.
Lenz is the Chief Executive Officer of New York State Business  Group/Conference
Associates,  Inc. Fees paid to Mr. Lenz's  company by the Bank did not exceed 5%
of the revenue of the company during the most recent fiscal year.

Committees and Meetings of the Board of Directors of the Company

The Board of Directors of the Company held one (1) meeting during 1998.
<PAGE>

          The Executive Committee   of the Company consists of Messrs. Duryea 
(Chairman), Auerbach, Del Duca, Esposito, Kern, Lenz, Manditch, Romito, and 
Tsunis.  The Executive Committee is authorized

to exercise  certain  powers of the Board of  Directors  in the  interim  period
between meetings of the Board. The Committee did not meet in 1998.

         The  Nominating  Committee  of the  Company  has the  authority  to (a)
nominate  candidates  for election to the Board of Directors;  (b) to review any
nominations  for election to the Board of Directors made by a stockholder of the
Corporation  pursuant to Section 6 (c)(ii) of Article I of these Bylaws in order
to determine compliance with such Bylaws and (c) to recommend to the Whole Board
nominees for election to the Board of Directors to replace those Directors whose
terms expire at the annual meeting of stockholders next ensuing.  The members of
the Nominating Committee are Messrs. Duryea, Auerbach, Del Duca, Esposito, Kern,
Lenz,  Manditch,  Romito and Tsunis.  The  Nominating  Committee did not meet in
1998.

         The Board of Directors  of the Company does not have a standing  audit,
or compensation committee or committees performing similar functions.

Committees and Meetings of the Board of Directors of the Bank

         Prior to the formation of the Company, and the acquisition of the Bank,
the Bank was  operated by a Board of  Directors  which  maintained  an Executive
Committee,  an  Examining  Committee,  Loan  Committee,   Investment  Committee,
Insurance Committee and Personnel Committee.  During the year 1998, the Board of
Directors  of the Bank met 12 times and no director  attended  fewer than 75% of
the Board  meetings or of the  committee  meetings on which such  director was a
member  other than  Walter J. Mack,  M.D,  who  attended 8 of 12  meetings.  The
Executive  Committee met 12 times, the Examining Committee met 4 times, the Loan
Committee met 21 times and the Investment  Committee met 7 times.  The Insurance
Committee and Personnel Committee did not meet in 1998.

                                PERFORMANCE GRAPH

     The  following  graph  sets  forth a  comparison  of the  cumulative  total
stockholder  return on the  Company's  Common  Stock,  since the  Company  began
trading on the Nasdaq  National  Market on January 14, 1998, with the cumulative
total  return on the  Nasdaq  Market  Index and the SNL Index of Banks with less
than  two-hundred-fifty-million  dollars  ($250,000,000) in assets over the same
period,  assuming the  investment  of $100 in each on January 14, 1998,  and the
reinvestment of all dividends.


                                  (GRAPH ILLUSTRATION)


<TABLE>
<CAPTION>

                                                               Period Ending
                                      -------------------------------------------------------
Index                                 1/14/98        3/31/98     6/30/98        9/30/98        12/31/98
- - -------------------------------------------------------------------------------------------------------
<S>                                   <C>            <C>         <C>            <C>            <C>   
Long Island Financial Corp.           100.00         102.03      97.89          78.15          73.16
NASDAQ - Total US                     100.00         118.60      122.03         110.48         142.49
SNL $250M Bank Asset-Size Index       100.00         111.52      108.12         93.65          93.89
</TABLE>
<PAGE>

     On January 28, 1999, Long Island Financial Corp. became the holding company
of Long Island  Commercial Bank and the common stock began trading on the Nasdaq
Stock Market's  National Market under the symbol "LICB". On January 14, 1998 the
common stock of Long Island  Commercial  Bank began  trading on the Nasdaq Stock
Market's  National  Market under the symbol  "LGCB".  Prior to that,  the common
stock was traded  infrequently  on the  over-the-counter  market through the OTC
Electronic Bulletin Board. The common stock began trading on April 11, 1996.

                                    INDEPENDENT AUDITORS

The  independent  public  accounting  firm  of  KPMG  has  acted  as the  Bank's
independent  auditors for 1998 and it is anticipated  that the same firm will be
selected to perform  the same  duties for the current  year for the Bank and the
Company. Representatives of the firm will be available to respond to appropriate
questions at the Annual Meeting of the Stockholders.

                                    ADDITIONAL INFORMATION

Stockholder Proposals

         To be considered  for inclusion in the  Company's  proxy  statement and
form of proxy relating to the 2000 Annual Meeting of Stockholders, a Stockholder
proposal  must be  received by the  Secretary  of the Company at the address set
forth on the Notice of Annual Meeting of Stockholders  not later than August 26,
1999.  Any such proposal will be subject to 17 C.F.R.  Section  240.14a-8 of the
Rules and Regulations under the Exchange Act.

Notice of Business to be Conducted at a Special or Annual Meeting

         The  Bylaws  of the  Company  set  forth  the  procedures  by  which  a
Stockholder  may  properly  bring  business  before a meeting  of  Stockholders.
Pursuant to the Bylaws,  only  business  brought by or at the  direction  of the
Board of  Directors  may be conducted  at a special  meeting.  The Bylaws of the
Company provide an advance notice  procedure for a Stockholder to properly bring
business  before an annual meeting.  The  Stockholder  must give written advance
notice to the Secretary of the Company not less than ninety (90) days before the
date originally  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 to Stockholders,  notice by the Stockholder
to be timely must be received  not later than the close of business on the tenth
day  following  the date on which the Company's  notice to  Stockholders  of the
annual  meeting date was mailed or such public  disclosure was made. The advance
notice by Stockholders must include the Stockholder's name and address,  as they
appear on the  Company's  record of  Stockholders,  a brief  description  of the
proposed  business,  the  reason  for  conducting  such  business  at the annual
meeting,  the class and number of shares of the Company's capital stock that are
beneficially  owned  by such  Stockholder  and  any  material  interest  of such
Stockholder in the proposed business.  In the case of nomination to the Board of
Directors,  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 or the proxy relating to any 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.

Date:    March 24, 1999

By Order of the Board of Directors

/S/ Carmelo Vizzini
__________________________
Carmelo Vizzini, Secretary







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