SKIBO FINANCIAL CORP
DEF 14A, 1999-06-22
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: IMAGEX COM INC, S-1/A, 1999-06-22
Next: WESTERN SIERRA BANCORP, DEF 14A, 1999-06-22




                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            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:                       [ ] Confidential, For Use of
[ ] Preliminary proxy statement                   the Commission Only (as
[X] Definitive proxy statement                    permitted by Rule 14a-6(e)(2))
[ ] Definitive additional materials
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                             SKIBO FINANCIAL CORP.
- --------------------------------------------------------------------------------
(Name of Registrant as Specified in Its Charter)

                             SKIBO FINANCIAL CORP.
- --------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):

[X}     No fee required
[ ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(l) 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>

                              SKIBO FINANCIAL CORP.
                              242 East Main Street
                          Carnegie, Pennsylvania 15106


                                  June 22, 1999


To Our Stockholders:

         We  are  pleased  to  invite  you  to  attend  the  Annual  Meeting  of
Stockholders  ("Meeting") of Skibo Financial Corp. (the "Company") to be held at
Southpointe Golf Club, 360 Southpointe Boulevard,  Canonsburg,  Pennsylvania, on
Thursday, July 22, 1999, at 9:00 a.m.

         The enclosed Notice of Annual Meeting and Proxy Statement  describe the
formal business to be transacted at the Meeting. During the Meeting we will also
report on the operations of the Company.  Directors and officers of the Company,
as well as a representative of our independent auditors,  KPMG LLP, are expected
to be present to respond to any questions that stockholders may have.

         At the  Meeting,  stockholders  will  be  requested  (i) to  elect  two
directors  of the  Company,  and (ii) to ratify the  appointment  of KPMG LLP as
auditors for the Company's 2000 fiscal year.

         Additional  information  concerning  these  items  is  included  in the
accompanying  Notice  of  Annual  Meeting  and  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. For
the reasons set forth in the Proxy Statement, the Board of Directors unanimously
recommends a vote "FOR" each matter to be considered.

         Also  enclosed  for  your  reference  is  the  1999  Annual  Report  to
Stockholders,  which contains detailed information concerning the activities and
operating performance of the Company.

         Your vote as a stockholder  is  important,  regardless of the number of
shares you own. 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 MEETING.  This will not prevent you from voting in person but
will assure that your vote is counted if you are unable to attend the Meeting.

                                                Sincerely,


                                                /s/Walter G. Kelly
                                                --------------------------------
                                                Walter G. Kelly
                                                President



<PAGE>

- --------------------------------------------------------------------------------
                              SKIBO FINANCIAL CORP.
                              242 EAST MAIN STREET
                          CARNEGIE, PENNSYLVANIA 15106
                                 (412) 276-2424
- --------------------------------------------------------------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD ON JULY 22, 1999
- --------------------------------------------------------------------------------

         NOTICE  IS  HEREBY  GIVEN  that  the  Annual  Meeting  of  Stockholders
("Meeting")  of  Skibo  Financial  Corp.  (the  "Company"),   will  be  held  at
Southpointe Golf Club, 360 Southpointe Boulevard,  Canonsburg,  Pennsylvania, on
Thursday,  July 22,  1999,  at 9:00  a.m.  The  Meeting  is for the  purpose  of
considering and acting upon the following:

         1.       The election of two directors of the Company;
         2.       The ratification of the appointment of KPMG LLP as auditor for
                  the Company for the fiscal year ending March 31, 2000; and
         3.       The  transaction  of such other  business as may properly come
                  before the Meeting or any adjournments thereof.

         Any action may be taken on any one of the  foregoing  proposals  at the
Meeting  on the date  specified  above,  or on any date or  dates to  which,  by
original  or later  adjournment,  the  Meeting  may be  adjourned.  The Board of
Directors  is not  aware of any  other  business  to come  before  the  Meeting.
Pursuant to the Bylaws,  the Board of Directors  has fixed the close of business
on June 14,  1999,  as the record  date for  determination  of the  stockholders
entitled to vote at the Meeting and any adjournments thereof.

         You are requested to complete and sign the enclosed form of Proxy which
is solicited  by the Board of Directors  and to mail it promptly in the enclosed
envelope.  The proxy will not be used if you  attend and vote at the  Meeting in
person.

         EACH  STOCKHOLDER,  WHETHER HE OR SHE PLANS TO ATTEND THE  MEETING,  IS
REQUESTED TO SIGN,  DATE AND RETURN THE ENCLOSED PROXY CARD WITHOUT DELAY IN THE
ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY  PROXY  GIVEN BY THE  STOCKHOLDER  MAY BE
REVOKED BY FILING WITH THE  SECRETARY OF THE COMPANY A WRITTEN  REVOCATION  OR A
DULY EXECUTED PROXY BEARING A LATER DATE. ANY STOCKHOLDER PRESENT AT THE MEETING
MAY REVOKE HIS OR HER PROXY AND VOTE  PERSONALLY ON EACH MATTER  BROUGHT  BEFORE
THE MEETING.  HOWEVER,  IF YOU ARE A STOCKHOLDER WHOSE SHARES ARE NOT REGISTERED
IN YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER
TO VOTE PERSONALLY AT THE MEETING.

                                              BY ORDER OF THE BOARD OF DIRECTORS

                                              /s/ALEXENDER J. SENULES
                                              ----------------------------------
                                              ALEXANDER J. SENULES
                                              SECRETARY
Carnegie, Pennsylvania
June 22, 1999

- --------------------------------------------------------------------------------
IMPORTANT: PLEASE FILL IN, DATE, SIGN AND RETURN PROMPTLY THE ENCLOSED PROXY. AN
ADDRESSED  ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS REQUIRED IF
MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------

<PAGE>

- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                              SKIBO FINANCIAL CORP.
                              242 EAST MAIN STREET
                          CARNEGIE, PENNSYLVANIA 15106
                                 (412) 276-2424
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                  JULY 22, 1999
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies  by the Board of  Directors  of the  Company to be used at the Annual
Meeting of  Stockholders  of the Company (the  "Meeting")  which will be held at
Southpointe Golf Club, 360 Southpointe Boulevard,  Canonsburg,  Pennsylvania, on
Thursday,  July 22, 1999,  at 9:00 a.m. The  accompanying  Notice of Meeting and
this Proxy Statement are being first mailed to stockholders on or about June 22,
1999. The Company is a  majority-owned  subsidiary of Skibo  Bancshares,  M.H.C.
(the "Mutual Holding  Company"),  which was formed in connection with the mutual
holding company  reorganization  of First Carnegie  Deposit on April 4, 1997 and
subsequently  acquired a majority  interest in the Company  when the Company was
formed pursuant to the two-tier  holding company  reorganization  on October 29,
1998.  Because the Mutual Holding  Company owns 55% of the Company Common Stock,
the votes  cast by the  Mutual  Holding  Company  will be  determinative  of the
outcome of Proposal I (election of directors) and Proposal II  (ratification  of
auditors).

         At the  Meeting,  stockholders  will  consider  and  vote  upon (i) the
election  of  two  directors,   and  (ii)  the  ratification  of  the  Company's
independent auditor.

- --------------------------------------------------------------------------------
                             REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

         Stockholders who execute proxies retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice  delivered  in person or mailed to the  Secretary  of the  Company at the
address of the Company shown above or by the filing of a later-dated proxy prior
to a vote being taken on a particular  proposal at the Meeting. A proxy will not
be voted if a  stockholder  attends  the  Meeting  and votes in person.  Proxies
solicited by the Board of  Directors of the Company will be voted in  accordance
with the directions given therein. Where no instructions are indicated,  proxies
will be voted for the nominees  for  director  set forth below,  and in favor of
each of the other proposals set forth in this Proxy Statement/Offering  Circular
for consideration at the Meeting or any adjournment thereof.

         The proxy confers discretionary  authority on the persons named therein
to vote with  respect to the  election  of any  person as a  director  where the
nominee  is unable to serve,  or for good  cause  will not  serve,  and  matters
incident to the conduct of the meeting,  including  matters of which the Company
receives proper notice before July 17, 1999.

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

         Stockholders  of record as of the close of business  on June 14,  1999,
are entitled to one vote for each share then held ("Voting Record Date").  As of
June 14,  1999,  the  Company  had  3,442,111  shares of  Company  Common  Stock
outstanding.


                                       1
<PAGE>



         As provided in the Charter of the  Company,  for a period of five years
from the effective  date of the MHC  Reorganization,  no person,  except for the
Mutual Holding Company, is permitted to beneficially own in excess of 10% of the
outstanding  shares of Company  Common  Stock (the  "Limit"),  and any shares of
Company  Common Stock  acquired in violation of this Limit,  are not entitled to
any vote.  A person or entity is deemed to  beneficially  own shares owned by an
affiliate of, as well as persons acting in concert with, such person or entity.

         The  presence  in  person  or by proxy of at  least a  majority  of the
outstanding  shares of Company Common Stock entitled to vote (after  subtracting
any shares held in excess of the Limit) is necessary  to  constitute a quorum at
the Meeting.

         As to the  election  of  directors  (Proposal  I), the proxy card being
provided  by the Board  enables a  stockholder  to vote for the  election of the
nominees proposed by the Board, or to withhold authority to vote for one or more
of the nominees  being  proposed.  Under federal law and the  Company's  Federal
Stock Charter  ("Charter")  and Bylaws,  directors are elected by a plurality of
votes cast, without respect to either (i) Broker Non-votes or (ii) proxies as to
which  authority  to vote  for one or more of the  nominees  being  proposed  is
withheld.

         As to the ratification of auditors  (Proposal II) and all other matters
that may properly come before the Meeting,  by checking the  appropriate  box, a
stockholder may; (i) vote "FOR" the item, (ii) vote "AGAINST" the item, or (iii)
"ABSTAIN"  with  respect to the item.  Under the  Company's  Charter and Bylaws,
unless  otherwise  required by law,  Proposal II and all other  matters shall be
determined  by a majority  of votes cast  affirmatively  or  negatively  without
regard to (a) Broker  Non-votes,  or (b)  proxies  marked  "ABSTAIN"  as to that
matter.

         Persons  and groups  owning in excess of five  percent  of the  Company
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,  as amended  ("Exchange  Act").  The following
table sets  forth,  as of June 14,  1999,  the shares of  Company  Common  Stock
beneficially  owned by all  executive  officers and  directors as a group and by
each  person  who was the  beneficial  owner of more  than five  percent  of the
outstanding  shares of Company  Common  Stock,  based  solely  upon  information
supplied to the Company by the Company's  stock  transfer  agent and the filings
required pursuant to the Exchange Act.

<TABLE>
<CAPTION>
Name and Address                               Amount and Nature of Beneficial          Percent of Shares of
of Beneficial Owner                                      Ownership (1)                     Common Stock Outstanding
- -------------------                                      -------------            ---------------------------------

<S>                                                        <C>                                    <C>
Skibo Bancshares, M.H.C.
242 East Main Street
Carnegie, Pennsylvania  15106                               1,897,500                              55.0%



All Executive Officers and Directors
 as a Group (6 persons) (2)                                   271,410                              7.87%
</TABLE>

- -----------------
(1)  Includes  all shares of Company  Common  Stock held  directly as well as by
     spouses and minor  children,  in trust and other indirect  ownership,  over
     which  shares the named  individuals  effectively  exercise  sole or shared
     voting and investment power, unless otherwise indicated.

                                              (footnotes continued on next page)

                                       2
<PAGE>



(2)  Includes  options to purchase  102,740  shares of Company Common Stock that
     may be  exercised  within 60 days of the  Voting  Record  Date to  purchase
     shares of Company Common Stock under the 1998 Stock Option plan (the "Stock
     Option Plan"). Includes 18,339 shares of Company Common Stock awarded under
     the 1998 restricted stock plan (the "RSP").  Excludes 75,135 shares held by
     the Company's  employee  stock  ownership  plan (the "ESOP") which have not
     been allocated to participating  employees over which certain directors, as
     trustees to the ESOP, exercise shared voting and investment power. Includes
     15,946  shares of Company  Common  Stock held by the ESOP and  allocated to
     executive  officers (2 persons) of the Company.  Such individuals  disclaim
     beneficial  ownership  with  respect to such shares  held by the ESOP.  See
     "Proposal I - Election of Directors."

- --------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

         The Company Common Stock is registered pursuant to Section 12(g) of the
Exchange Act. The executive officers and directors of the Company and beneficial
owners of greater than 10% of Company Common Stock ("10% beneficial owners") are
required to file reports on Forms 3, 4 and 5 with the OTS disclosing  changes in
beneficial  ownership of the Company Common Stock. The Company's Proxy Statement
and Annual  Report on Form 10-KSB  must  disclose  the  failure of an  executive
officer,  director or 10% beneficial owner of the Company's Common Stock to file
a Form 3, 4, or 5 on a timely  basis.  Based  on the  Company's  review  of such
ownership  reports,  none of the  executive  officers  and/or  directors  of the
Company  failed to file such  ownership  reports  on a timely  basis  during the
fiscal year ended March 31, 1999.

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

         The Company  currently  has five  directors  serving on its Board.  The
Company's  Bylaws  provide that  Directors  are to be elected for terms of three
years, approximately one-third of whom are to be elected annually. Two directors
will be elected at the Meeting to serve for a three-year period.

         Walter G. Kelly and  Alexander J. Senules,  who are current  members of
the Board,  have been nominated by the Board of Directors to serve as directors,
each for a term of three  years.  It is intended  that the persons  named in the
proxies solicited by the Board will vote for the election of the named nominees.
Election  of the  nominees  as  directors  requires  the  affirmative  vote of a
majority of the votes actually cast at the Meeting.

         If any nominee is unable to serve, the shares  represented by all valid
proxies  will be voted  for the  election  of such  substitute  as the  Board of
Directors  may  recommend.  At this time,  the Board  knows of no reason why any
nominee might be unavailable to serve.

         The  following  table sets  forth for each  nominee  and each  director
continuing in office his or her name,  age, the year he first became a director,
the year in which his  current  term will  expire  and the  number of shares and
percentage of Company Common Stock beneficially owned.



                                       3

<PAGE>
<TABLE>
<CAPTION>
                                                                                 SHARES OF
                                         YEAR FIRST          CURRENT            COMMON STOCK       PERCENT
                               AGE       ELECTED OR           TERM             BENEFICIALLY        OF CLASS
NAME                           (1)        APPOINTED          EXPIRES            OWNED(2)(3)           %
- ----                           ---        ---------          -------            -----------       ----------

                                   BOARD NOMINEES FOR TERMS TO EXPIRE IN 2002

<S>                           <C>          <C>               <C>                  <C>                <C>
Walter G. Kelly                53           1998              1999                  78,870 (4)         2.29

Alexander J. Senules           66           1998              1999                  48,964 (5)(6)      1.42

                                         DIRECTORS CONTINUING IN OFFICE

John C. Burne                  72           1998              2000                  38,975 (5)(6)      1.13

Layne W. Craig                 85           1998              2001                  22,714 (5)(6)      0.66

John T. Mendenhall, Jr.        50           1998              2001                  24,675 (5)(6)      0.72

</TABLE>

- ------------------
(1)  At March 31, 1999.
(2)  Unless  otherwise  noted,  all  shares  are  owned  directly  by the  named
     individual  or by their spouses and minor  children,  over which shares the
     named individuals effectively exercise sole voting and investment power.
(3)  As of the Voting Record Date.
(4)  Includes 38,812 shares of Company Common Stock that may be acquired through
     options that are  exercisable  within 60 days of the Voting Record Date and
     10,130 shares of Company Common Stock allocated to the account of Mr. Kelly
     under the ESOP.  Includes  5,175 shares of common stock  awarded  under the
     RSP.
(5)  Includes 10,687 shares of Company Common Stock that may be acquired through
     options  that are  exercisable  within 60 days of the Voting  Record  Date.
     Includes 2,609 shares of Company Common Stock awarded under the RSP.
(6)  Excludes  124,200  shares of Company  Common  Stock held under the ESOP for
     which such individual serves as either a member of the ESOP Committee or as
     an ESOP  Trustee.  Such  individual  disclaims  beneficial  ownership  with
     respect to shares held in a fiduciary  capacity.  The ESOP  purchased  such
     shares for the exclusive  benefit of ESOP  participants with funds borrowed
     from an unrelated third party. The loan was subsequently  refinanced by the
     Company.  These shares are held in a suspense account and will be allocated
     among ESOP  participants  annually on the basis of compensation as the ESOP
     debt is  repaid.  The  Board of  Directors  has  appointed  Messrs.  Craig,
     Mendenhall,  Senules and Burne to serve on the ESOP  Committee and to serve
     as ESOP  Trustees.  The ESOP  Committee  or the  Board  instructs  the ESOP
     Trustee  regarding  investment of ESOP plan assets.  The ESOP Trustees must
     vote  all  shares  allocated  to  participant  accounts  under  the ESOP as
     directed by ESOP  participants.  Unallocated shares and shares for which no
     timely  voting  direction is received will be voted by the ESOP Trustees as
     directed by the Board or the ESOP Committee.  As of the Voting Record Date,
     49,065 shares had been allocated under the ESOP to participant accounts.

           The principal  occupation during the past five years of each director
 and nominee of the Company is set forth below.  All directors and nominees have
 held their present positions for five years unless otherwise stated.

         John C. Burne has served as a director of the Company  since 1998, as a
director of the Bank since 1971,  as  Chairman of the Board of  Directors  since
1993,  and as Vice  President  of the Bank  from  1992 to 1993.  Mr.  Burne is a
retired  general  insurance  agent and currently is the sole proprietor of a log
home  dealership  in  Canonsburg,  Pennsylvania.  Mr.  Burne serves as a member,
elder, choir member,  and president of the First  Presbyterian  Church, a member
and past president of the Carnegie Rotary Club and the Allegheny  Chapter of the
CPCU  Society,  a member of the VFW,  a member  and past  presiding  officer  of
several  masonic  lodges,  the  former  president  of the Board of  Trustees  of
Woodville  State  Hospital,  and a current  director  and Vice  President of the
Pittsburgh Phoenix Youth Orchestra.

                                       4
<PAGE>


         Layne W. Craig has served as a director of the  Company  since 1998 and
as a director of the Bank since 1964. Mr. Craig is a former plumbing contractor,
and former owner of Craig Plumbing and Heating, Carnegie, Pennsylvania.

         Walter G. Kelly has served as a director of the Company  since 1998, as
a director of the Bank since 1983,  as the  President of the Bank since 1993 and
Chief  Executive  Officer of the Bank since 1981,  and has been  employed by the
Bank since 1976.  Mr. Kelly also serves as the Chairman of the Chartiers  Valley
Industrial Development Authority.

         John T.  Mendenhall,  Jr. has served as a director of the Company since
1998 and as a director  of the Bank since 1994.  Dr.  Mendenhall  has  practiced
general dentistry in Carnegie, Pennsylvania since 1978. Dr. Mendenhall currently
serves as a board member of the Carnegie Rotary Club.

         Alexander  J.  Senules has served as a director  of the  Company  since
1998,  as a director of the Bank since 1976,  secretary  of the Bank since 1993,
and Vice  President  of the Bank  since  1994.  Mr.  Senules  is not a  salaried
employee of the Bank. Mr. Senules is the president and the majority  stockholder
of Blasting Products,  Inc., an equipment rental and bag manufacturer located in
Republic,  Pennsylvania,  president  of Senex  Explosives,  Inc., a drilling and
blasting company located in Cuddy, Pennsylvania,  and secretary and treasurer of
Florex  Explosives,  Inc., an explosives  manufacturer and drilling and blasting
contractor  located in Naples,  Florida.  Mr. Senules is also a major sponsor of
the Family House,  the Boy Scouts of America,  the Civic Light Opera, the Make a
Wish Foundation, and the Carnegie Museum.

         Executive Officer Not Serving As A Director

         Carol A. Gilbert has been employed by the Company since 1998 and by the
Bank since 1970,  serving as an officer of the Bank since 1978.  Ms.  Gilbert is
currently the Chief  Financial and Operating  Officer and Treasurer of the Bank.
Ms.  Gilbert  is a  member  of the  board  of  directors  of the  Carnegie  Area
Revitalization Effort, a nonprofit organization.

- --------------------------------------------------------------------------------
                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
- --------------------------------------------------------------------------------

         During the fiscal year ended March 31, 1999,  the Board of Directors of
the Company  held three  regular  meetings and one special  meeting.  During the
fiscal year ended March 31,  1999,  no director  attended  fewer than 75% of the
total  meetings of the Board of Directors of the Company and committees on which
such director served.

         The Pension and Salary  Committee  of the Bank,  a standing  committee,
meets  semi-annually  to review the  performance  of employees  and to determine
compensation to be recommended to the Board. The Pension and Salary Committee is
comprised of Directors  Senules  (chairman),  Burne,  and Craig. The Pension and
Salary  Committee  of the Bank met twice  during the fiscal year ended March 31,
1999.

         The Audit Committee, a standing committee,  consists of Directors Craig
(chairman), Senules, and Mendenhall. The Audit Committee reviews the adequacy of
internal  controls  and  management  reports and meets with the  accountants  to
discuss the scope and to review the results of the annual audit.  This committee
met once during the fiscal year ended March 31, 1999.

                                       5

<PAGE>



         The Nominating Committee, a standing committee,  consists of members of
the Board of  Directors  appointed  annually by the  Chairman of the Board.  The
Nominating Committee met once during the fiscal year ended March 31, 1999.

         Pursuant  to  Article  II,   Section  14  of  the   Company's   Bylaws,
nominations,  other  than  those  made by or at the  direction  of the  Board of
Directors,  shall be made  pursuant to timely notice in writing to the Secretary
of the Company.  To be timely, a stockholder's  notice shall be delivered to the
Secretary of the Company not less than five days prior to the annual  meeting of
the stockholders of the Company.

- --------------------------------------------------------------------------------
                            COMPENSATION OF DIRECTORS
- --------------------------------------------------------------------------------

         General.  During the fiscal year ended March 31, 1999, the directors of
the Company received an annual  compensation of $20,000 with $500 being deducted
for  every  Board  meeting  missed.  The  Chairman  and  Vice  Chairman  receive
additional fees of $500 and $300 a month, respectively. Directors do not receive
additional fees for attendance at committee  meetings.  The Company paid a total
of $89,600 in fees to directors  for their service on the Board of Directors and
its committees during the fiscal year ended March 31, 1999.

         Directors  Retirement Plan. The Company sponsors a Directors Retirement
Plan ("DRP") to provide retirement  benefits to directors of the Company who are
not officers or employees ("Outside Directors").  Any director who has served as
an Outside Director shall be a participant in the DRP and payments under the DRP
commence once the Outside  Director ceases being a director of the Company.  The
DRP provides a retirement benefit based on the number of years of service to the
Company.  Generally,  Outside  Directors  receive 2% of the final  average Board
compensation (as defined in the DRP) for each year of service prior to age 80 up
to a maximum annual benefit equal to 60% of the Outside Director's final average
Board  compensation.  Benefits  under  the DRP will  commence  upon the  Outside
Director's  retirement and his reaching the age of 65 or service for five years,
whichever is later,  or in the event of a change in control of the Company.  See
also "Executive Compensation Supplemental Executive Retirement Plan."

         Stock Awards.  On April 16, 1998, the Company's  stockholders  approved
the Stock  Option Plan and the RSP.  Pursuant  to the terms of the Stock  Option
Plan, each non-employee  director  received on the date of stockholder  approval
options to purchase 10,867 shares of Company Common Stock and under the RSP, the
same non-employee  directors  received 4,347 shares of restricted Company Common
Stock.  The options  granted to these directors are exercisable at a rate of 50%
on the date of grant and 50% annually  thereafter.  Restricted  stock granted to
these directors vest 20% on the date of grant and 20% annually,  thereafter. See
"Executive Compensation" for awards to employee directors.

- --------------------------------------------------------------------------------
                             EXECUTIVE COMPENSATION
- --------------------------------------------------------------------------------

         Summary  Compensation  Table.  The  following  table sets forth certain
information  as to  the  total  remuneration  received  by the  chief  executive
officer.  No other  executive  officer  received cash  compensation in excess of
$100,000 during the fiscal years ended March 31, 1999 and 1998.


                                       6
<PAGE>

<TABLE>
<CAPTION>
                                                                                   Long Term
                                       Annual Compensation                     Compensation Awards
                                ----------------------------------------  ---------------------------
                                                                                         Securities
                       Fiscal                                              Restricted    Underlying
Name and               Year                             Other Annual          Stock       Options/       All Other
Principal Position     Ending    Salary      Bonus      Compensation(1)       Awards      SARs(#)       Compensation
- ------------------     ------    ------      -----      ---------------       ------      -------       ------------

<S>                   <C>       <C>         <C>               <C>         <C>           <C>               <C>
Walter G. Kelly        1999      $ 149,913   $ 30,000          --          $64,170(2)    38,812(3)         $47,368(4)
President and CEO      1998      $ 146,276   $ 30,000          --              --            --            $59,985(5)


</TABLE>

- ------------------------
(1)  Does not  include  the value of  certain  benefits  which do not exceed the
     lesser of $50,000 or 10% of Mr. Kelly's total salary and bonus.
(2)  Represents awards of 15,525 shares of Common Stock under the RSP based upon
     the value of such stock of $12.40  per share as of the date of such  award.
     As of March 31, 1999,  value of unvested  restricted  stock (10,350 shares)
     was $8.00 per share or $82,800 in the  aggregate.  Such stock awards become
     non-forfeitable  at the rate of one-third per year  commencing on April 16,
     1998. Dividends are paid for all shares awarded.
(3)  Represents  award  of  options  exercisable  at the  rate of 50%  per  year
     commencing on April 16, 1998. The exercise price equals the market value of
     common  stock on the date of repricing  of $6.83.  See "Stock  Compensation
     Programs."
(4)  Consists  of  $2,328  in cash  dividends  on  unvested  restricted  shares.
     Includes  5,630  shares of Common  Stock  allocated  under the ESOP  during
     fiscal  1999 with a market  value as of March 31,  1999 of $8.00 per share.
     Does not include  payments made pursuant to the SERP.  See"--  Supplemental
     Executive Retirement Plan."

(5)  Includes  4,500  shares of Common  Stock  allocated  under the ESOP  during
     fiscal  1998 with a market  value as of March 31, 1998 of $13.33 per share.
     Does not include  payments  made pursuant to the SERP.  See  "-Supplemental
     Executive Retirement Plan."

         Employment  Agreements.  The  Company has  entered  into an  employment
agreement with Walter G. Kelly, its President and Chief Executive  Officer.  The
employment  agreement is for a term of three years  (beginning on June 12, 1997)
with a base salary of $144,685. The employment agreement provides that he may be
terminated  by the  Company  for  "just  cause"  as  defined  in the  employment
agreement.  If the Company  terminates Mr. Kelly without just cause,  he will be
entitled to a continuation  of salary from the date of  termination  through the
remaining term of the employment agreement.  The employment agreement contains a
provision stating that in the event of involuntary  termination of employment in
connection with any change in control of the Company,  Mr. Kelly will be paid in
a lump sum generally  equal to 2.99 times his prior  five-year  average  taxable
compensation.  Had the Company  terminated Mr. Kelly in connection with a change
in control as of March 31,  1999,  Mr.  Kelly  would be entitled to a payment of
$551,000.  The aggregate  payments that would be made would be an expense to the
Company,  and would reduce the Company's net income and capital.  The employment
agreement may be renewed not less than  quarterly by the Board of Directors upon
a determination of satisfactory performance within the Board's sole discretion.

         Supplemental  Executive  Retirement  Plan.  The  Company has adopted an
unfunded  supplemental  retirement  plan  ("SERP")  for the benefit of Walter G.
Kelly,  President.  The purpose of the SERP is to attract and retain  executives
and key employees by providing additional  retirement benefits to supplement the
other  retirement  benefits  provided to all  employees.  The targeted  level of
retirement  benefits  under the SERP are  calculated as 80% of the final average
compensation  (as defined in the SERP), as adjusted to take into account certain
other  retirement  benefits.  The SERP  provides  that the Company  will pay the
benefits  under the SERP in a single life or joint and  survivor  annuity.  Upon
receipt of payment of benefits,  the participant will recognize taxable ordinary
income in the amount of such payments  received and the Company will be entitled
to recognize a tax-deductible  compensation  expense at that time for tax return
purposes.  Benefits

                                       7
<PAGE>

under  the  SERP  are  immediately  payable  upon  death  or  disability  of the
participant,  or upon the termination of the participant (other than for cause),
after obtaining 20 years of credited  service.  During the years ended March 31,
1999 and 1998, the Company expensed $165,000 and $183,000,  respectively, to the
DRP and SERP.

         ESOP.  The  Bank  maintains  an  ESOP  for  the  exclusive  benefit  of
participating  employees.  Participating  employees are full-time  employees who
have  completed  one year of  service  with the  Company or its  subsidiary  and
attained age 21. The ESOP is funded by contributions made by the Bank in cash or
the  Company  Common  Stock.  The ESOP has  borrowed  funds from the  Company to
purchase  stock in the Bank's  initial stock  offering.  During fiscal 1999, the
Company  acquired the loan. The Bank contributed  approximately  $165,000 during
the year ended March 31, 1999 to the ESOP to meet  principal  obligations  under
the ESOP  loan.  This loan is  expected  to be fully  repaid  by the year  2003.
Contributions  to the ESOP and shares released from the suspense account will be
allocated  among  participants  on the  basis of total  compensation,  excluding
certain  payments.  All participants  must be employed at least 1,000 hours in a
plan year or shall have terminated  employment  following  death,  disability or
retirement in order to receive an allocation  for such plan year.  The Company's
contributions to the ESOP are discretionary;  therefore,  benefits payable under
the ESOP cannot be estimated.

         Stock Compensation Programs. The following tables set forth information
concerning options granted to the named executive.

The following tables set forth additional information concerning options granted
under the Option Plans.

<TABLE>
<CAPTION>
                      Option/SAR Grants in Last Fiscal Year

                                                     Percent of Total
                                   Number of          Options Granted    Exercise
                                   Securities           to Employees       Price
                               Underlying Options        in Fiscal         Price           Expiration
            Name                    Granted                Year          ($/Share)            Date
- ---------------------------         -------                ----          ---------            ----

<S>                                 <C>                   <C>              <C>               <C>
Walter G. Kelly                      38,812                34.7%            $6.83             10/08

</TABLE>

<TABLE>
<CAPTION>

                 Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End Option/SAR Values
                                                               Number of Securities
                                                              Underlying Unexercised       Value of Unexercised
                    Shares Acquired                                Option/SARs           In-The-Money Option/SARs
                          on                                      at FY-End (#)              at FY-End (2)($)
Name                   Exercise       Value Realized ($)(1)  Exercisable/Unexercisable  Exercisable/Unexercisable
- ----                   --------       ---------------------  -------------------------  -------------------------

<S>                       <C>                 <C>               <C>                           <C>
Walter G. Kelly            -                   -                 19,406 / 19,406               $22,705 / $22,705


</TABLE>
- ------------------
(1)  Market value of the underlying securities at the date of exercise minus the
     exercise  price,  multiplied  by the number of underlying  securities.
(2)  Market value of the  underlying  securities at year-end  minus the exercise
     price,  multiplied by the number of underlying  securities.  Based upon the
     closing price of the Common Stock as of March 31, 1999 of $8.00 per share.

         Stock Option  Repricing.  On April 16, 1998, the 1998 Stock Option Plan
was approved by shareholders,  which provided for the issuance of 155,246 shares
to employees,  officers and directors at a strike price of $13.58.  However, due
to a significant  fluctuation  in the general market of the stock of the Company
and similar  financial  institutions,  the  original  awards were  canceled  and
reissued  on  October  8,  1998,  with a new  strike  price  of  $6.83  (this is
reflective of the three-for-two exchange).

                                       8
<PAGE>

- --------------------------------------------------------------------------------
                         INDEBTEDNESS OF MANAGEMENT AND
                    TRANSACTIONS WITH CERTAIN RELATED PARTIES
- --------------------------------------------------------------------------------

         The  Bank,  like  many  financial  institutions,  grants  loans  to its
officers and  directors.  All loans by the Bank to its  directors  and executive
officers are subject to OTS regulations restricting loans and other transactions
with affiliated  persons of the Company.  Savings  institutions are permitted to
make  loans  to  executive  officers,   directors  and  principal   shareholders
("insiders")  on  preferential  terms,  provided the extension of credit is made
pursuant  to a  benefit  or  compensation  program  of the Bank  that is  widely
available  to  employees  of the  Bank  or its  affiliates  and  does  not  give
preference  to any insider over other  employees of the Bank or  affiliate.  The
Bank maintains a benefit and  compensation  program  whereby  mortgage loans are
offered  to  all  employees   and   directors  at  a  1.50%   discount  off  the
then-prevailing  rate at the time of grant.  This rate is only available  during
the term of the employee's  employment or the director's board membership.  Upon
termination, resignation or retirement, the rate reverts to the market rate that
existed  at the time the loan is  granted.  In  addition,  the Bank will pay the
costs for any credit check and appraisal.  Furthermore,  pursuant to the benefit
and compensation  plan, the Bank will make loans  collateralized  by (i) savings
deposits at 1% over the annual  percentage  yield earned on the collateral,  and
(ii) new and used automobiles. All other loans to insiders (a) have been made in
the ordinary course of business,  (b) were made on substantially  the same terms
and conditions,  including interest rates and collateral, as those prevailing at
the time for comparable transactions with the Bank's other customers, and (c) do
not involve  more than the normal risk of default or present  other  unfavorable
features.  Loans to executive  officers  and  directors of the Company and their
affiliates,  amounted to approximately $547,028 or 2.18% of the Company's equity
at March 31, 1999.

         The following table sets forth the indebtedness of executive  officers,
directors,  and  members  of the  immediate  family of an  executive  officer or
director  who are or were  indebted  to the  Company at any time since March 31,
1998 in an  aggregate  amount in excess of  $60,000  and whose  loans  were made
pursuant to the benefit and compensation program.

<TABLE>
<CAPTION>
                                                              Largest Amount
                                                             Outstanding Since        Balance at        Interest
Name and Position           Date of Loan    Type of Loan       March 31, 1998       March 31, 1999         Rate
- -----------------           ------------    ------------     -----------------      --------------     --  ----
<S>                            <C>           <C>                 <C>                   <C>              <C>
Alexander J. Senules                            First
Director and Secretary         2/10/97        Mortgage           $270,781              $263,698          6.25%*

John C. Burne                                   First
Chairman of the Board          2/3/97         Mortgage           $156,843              $153,687          6.25%*

Walter G. Kelly                                 First
President and Chief            2/3/97         Mortgage           $131,897              $129,643          6.25%*
Executive Officer

</TABLE>


- -------------------
*    The prevailing market rate was 1.5% above the rate charged. All other loans
     were made at the prevailing market rate when originated.


                                       9
<PAGE>


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

         At  the  Meeting,   stockholders   will  consider  and  vote  upon  the
appointment of independent  auditors for the Company's  fiscal year to end March
31, 2000.  KPMG LLP was the  Company's  independent  auditor for the fiscal year
ended March 31, 1999. The Board of Directors has approved to renew the Company's
arrangements  with KPMG LLP to be its auditor  for the fiscal year ending  March
31,  2000,   subject  to   ratification   by  the  Company's   stockholders.   A
representative  of KPMG LLP is  expected to be present at the Meeting to respond
to stockholders' questions and will have the opportunity to make a statement.

         The appointment of the Company's auditor must be approved by a majority
of the votes cast by the  stockholders of the Company at the Meeting.  The Board
of  Directors  recommends  that  stockholders  vote  "FOR" the  approval  of the
appointment of KPMG LLP as the Company's auditor.

- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

         The Board of  Directors is not aware of any business to come before the
Meeting other than those matters described above in this Proxy Statement. If any
other matters,  however, should properly come before the Meeting, it is intended
that  proxies  in the  accompanying  form will be voted in  respect  thereof  in
accordance with the judgment of the person or persons voting the proxies.

- --------------------------------------------------------------------------------
                                  MISCELLANEOUS
- --------------------------------------------------------------------------------

         The cost of solicitation  of proxies will be borne by the Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock. In addition to solicitations by mail,
directors,  officers,  and regular  employees of the Company may solicit proxies
personally  or  by  telegraph  or  telephone   without   payment  of  additional
compensation.

         The Company's 1999 Annual Report to Stockholders,  including  financial
statements,  has been mailed to all persons who were listed as  stockholders  of
record as of the close of business on June 14, 1999. Any stockholder who has not
received a copy of such Annual  Report may obtain a copy by writing the Company.
Such  Annual  Report is not to be  treated  as a part of the proxy  solicitation
material or as having been incorporated herein by reference.

- --------------------------------------------------------------------------------
                                   FORM 10-KSB
- --------------------------------------------------------------------------------

A COPY OF THE FORM 10-KSB AS FILED WITH THE SECURITIES  AND EXCHANGE  COMMISSION
WILL BE  FURNISHED  WITHOUT  CHARGE TO  STOCKHOLDERS  AS OF THE RECORD DATE UPON
WRITTEN REQUEST TO THE SECRETARY,  SKIBO FINANCIAL  CORP., 242 EAST MAIN STREET,
CARNEGIE, PENNSYLVANIA 15106.

                                       10
<PAGE>

- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

         In order to be eligible for inclusion in the Company's  proxy materials
for next year's Annual Meeting of Stockholders, any stockholder proposal to take
action at such meeting must be received at the Company's main office at 242 East
Main Street, Carnegie,  Pennsylvania 15106, no later than February 22, 2000. Any
such proposals  shall be subject to the  requirements of the proxy rules adopted
under the Securities Exchange Act of 1934, as amended.

           Any new business to be taken up at the annual meeting shall be stated
in writing  and filed with the  Secretary  of the Company no later than July 16,
1999, and all business so stated, proposed, and filed shall be considered at the
annual meeting, but no other proposal shall be acted upon at the annual meeting.
Any  shareholder  may make any other proposal at the annual meeting and the same
may be discussed and considered, but unless received in writing by the Secretary
no later than July 16, 1999,  such proposal  shall be laid over for action at an
adjourned,  special,  or annual meeting of the shareholders taking place 30 days
or more thereafter.


                                     BY ORDER OF THE BOARD OF DIRECTORS



                                     /s/ALEXENDER J. SENULES
                                     -------------------------------------------
                                     ALEXANDER J. SENULES
                                     SECRETARY

Carnegie, Pennsylvania
June 22, 1999



                                       11
<PAGE>


                                REVOCABLE PROXY
- --------------------------------------------------------------------------------
                              SKIBO FINANCIAL CORP.
                              242 EAST MAIN STREET
                          CARNEGIE, PENNSYLVANIA 15106
                                 (412) 276-2424
- --------------------------------------------------------------------------------

                         ANNUAL MEETING OF STOCKHOLDERS
                                 JULY 22, 1999
- --------------------------------------------------------------------------------


         The  undersigned  hereby  appoints the official proxy  committee of the
Board of Directors of the Company  with full powers of  substitution  to act, as
attorneys  and  proxies  for the  undersigned  and, to vote all shares of Common
Stock of the  Company  which the  undersigned  is entitled to vote at the Annual
Meeting of  Stockholders,  to be held at Southpointe  Golf Club, 360 Southpointe
Boulevard,  Canonsburg,  Pennsylvania,  on Thursday, July 22, 1999, at 9:00 a.m.
and at any and all adjournments thereof, as follows:

                                                                FOR ALL
                                                        FOR      EXCEPT
                                                        ---      ------

1.  The election as director of the nominees listed     [ ]      [ ]
    below for terms to expire in 2002  (except as
    marked to the contrary below).

        Alexander J. Senules
        Walter G. Kelly



INSTRUCTIONS:     To withhold authority vote for any individual nominee, write
                  the nominee's name in the space provided below.



                                                        FOR     AGAINST  ABSTAIN
                                                        ---     -------  -------
2.   The ratification of the appointment of KPMG LLP    [ ]       [ ]      [ ]
     as auditor for the Company for the fiscal year
     ending March 31, 2000.

         The  Board of  Directors  recommends  a vote  "FOR"  all of the  listed
propositions.

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS  STATED.  IF ANY OTHER BUSINESS
IS  PRESENTED AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS
PROXY IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS
OF NO OTHER  BUSINESS TO BE PRESENTED  AT THE  MEETING.  THIS PROXY ALSO CONFERS
DISCRETIONARY  AUTHORITY ON THE OFFICIAL PROXY COMMITTEE TO VOTE WITH RESPECT TO
THE  ELECTION OF ANY PERSON AS DIRECTOR  WHERE THE NOMINEE IS UNABLE TO SERVE OR
FOR GOOD CAUSE WILL NOT SERVE,  AND MATTERS  INCIDENT TO THE CONDUCT OF THE 1999
ANNUAL MEETING.
- --------------------------------------------------------------------------------


<PAGE>


                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

         Should  the  undersigned  be  present  and elects to vote at the Annual
Meeting, or at any adjournment  thereof, and after notification to the Secretary
of the Company at the Meeting of the  stockholder's  decision to terminate  this
proxy, the power of said attorneys and proxies shall be deemed terminated and of
no further force and effect.

         The  undersigned  acknowledges  receipt  from the Company  prior to the
execution of this proxy of notice of the Meeting,  a proxy  statement dated June
22, 1999, and an Annual Report to Stockholders.


Dated:                              , 1999       [ ] Please check here if you
       -----------------------------                 plan to attend the Meeting.


- ------------------------------------                 ---------------------------
PRINT NAME OF STOCKHOLDER                            PRINT NAME OF STOCKHOLDER



- ------------------------------------                 ---------------------------
SIGNATURE OF STOCKHOLDER                             SIGNATURE OF STOCKHOLDER



Please sign exactly as your name appears on the enclosed  card.  When signing as
attorney,  executor,  administrator,  trustee or guardian, please give your full
title. If shares are held jointly, each holder should sign.


- --------------------------------------------------------------------------------
PLEASE  COMPLETE,  DATE,  SIGN AND MAIL  THIS  PROXY  PROMPTLY  IN THE  ENCLOSED
POSTAGE-PREPAID ENVELOPE.
- --------------------------------------------------------------------------------




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