CAMCO FINANCIAL CORP
DEF 14A, 1997-04-23
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: MASTEC INC, DEF 14A, 1997-04-23
Next: MAGELLAN HEALTH SERVICES INC, 8-K, 1997-04-23





                            SCHEDULE 14A INFORMATION


           Proxy Statement pursuant to Section 14(a) 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 Commission only (as permitted by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-12


                           CAMCO FINANCIAL CORPORATION
               ___________________________________________________
                (Name of Registrant as Specified in Its Charter)


                                       N/A
               ___________________________________________________
                  (Name of Person(s) Filing Proxy Statement, if
                           Other than the Registrant)


Payment of Filing Fee (Check appropriate box):

[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i) and O-11
     (1)  Title of each number 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 O-11.
[ ]  Fee paid previously with preliminary materials
[ ]  Check box is any part of the fee is offset as provided by Exchange Act Rule
     O-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>



                           CAMCO FINANCIAL CORPORATION

                               814 Wheeling Avenue
                              Cambridge, Ohio 43725
                                 (614) 432-5641

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

     Notice is hereby  given that the 1997  Annual  Meeting of  Stockholders  of
Camco  Financial  Corporation  ("Camco") will be held at The Pritchard  Laughlin
Civic Center,  7033 Glenn Highway,  Cambridge,  Ohio 43725,  on May 27, 1997, at
3:00 p.m.,  Eastern  Daylight  Time (the "Annual  Meeting"),  for the  following
purposes,  all of which are more completely set forth in the accompanying  Proxy
Statement:

     1.   To elect three directors of Camco for terms expiring in 2000;

     2.   To ratify the  selection  of Grant  Thornton  LLP, as the  auditors of
          Camco for the current fiscal year; and

     3.   To transact such other business as may properly come before the Annual
          Meeting or any adjournments thereof.

     Only  stockholders of Camco of record at the close of business on April 16,
1997,  will be entitled to receive  notice of and to vote at the Annual  Meeting
and at any adjournments thereof.  Whether or not you expect to attend the Annual
Meeting,  we urge you to consider the accompanying Proxy Statement carefully and
to SIGN,  DATE AND PROMPTLY RETURN THE ENCLOSED PROXY SO THAT YOUR SHARES MAY BE
VOTED IN  ACCORDANCE  WITH  YOUR  WISHES  AND THE  PRESENCE  OF A QUORUM  MAY BE
ASSURED.  The giving of a Proxy does not affect  your right to vote in person in
the event you attend the Annual Meeting.


                                 By Order of the Board of Directors



                                 Anthony J. Popp
                                 __________________________________
April 23, 1997                   Anthony J. Popp, Secretary



                                      -1-
<PAGE>

                           CAMCO FINANCIAL CORPORATION
                               814 Wheeling Avenue
                              Cambridge, Ohio 43725
                                 (614) 432-5641

                                 PROXY STATEMENT

                                     PROXIES

     The  enclosed  Proxy is being  solicited by the Board of Directors of Camco
Financial   Corporation  ("Camco")  for  use  at  the  1997  Annual  Meeting  of
Stockholders  of Camco to be held at The Pritchard  Laughlin Civic Center,  7033
Glenn Highway,  Cambridge,  Ohio 43725,  on May 27, 1997, at 3:00 p.m.,  Eastern
Daylight Time, and at any adjournments thereof (the "Annual Meeting").

     Each properly  executed  Proxy received prior to the Annual Meeting and not
revoked  will be voted as  specified  thereon  or, in the  absence  of  specific
instructions to the contrary, will be voted:

          FOR the reelection of Robert C. Dix, Jr.,  Kenneth R. Elshoff and Paul
          D. Leake as directors of Camco for terms expiring in 2000; and

          FOR the  ratification  of the selection of Grant  Thornton LLP ("Grant
          Thornton"), as the auditors of Camco for the current fiscal year.

     Proxies may be solicited by the directors,  officers and other employees of
Camco in person or by  telephone,  telegraph  or mail only for use at the Annual
Meeting.  Such  Proxies will not be used for any other  meeting.  Proxies may be
revoked by (a) the delivery of a written notice expressly  revoking the Proxy to
the Secretary of Camco at the above address prior to the Annual Meeting, (b) the
delivery  of a later  dated  Proxy to Camco at the  above  address  prior to the
Annual  Meeting,  or (c) the attendance at the Annual Meeting and the casting of
votes  personally.  Attendance at the Annual Meeting will not, in and of itself,
constitute  revocation of a Proxy. The cost of soliciting  Proxies will be borne
by Camco.

     Only  stockholders  of record as of the close of business on April 16, 1997
(the "Voting Record  Date"),  are entitled to vote at the Annual  Meeting.  Each
such stockholder will be entitled to cast one vote for each share owned. Camco's
records  disclose  that,  as of the Voting Record Date,  there were  3,061,519.9
votes entitled to be cast at the Annual Meeting.

     This Proxy  Statement is first being mailed to  stockholders of Camco on or
about April 25, 1997.


                                  VOTE REQUIRED

Election of Directors

     Under Delaware law and Camco's  Bylaws,  the three  nominees  receiving the
greatest  number of votes will be elected as  directors.  Shares as to which the
authority  to vote is withheld  and shares  held by a nominee  for a  beneficial
owner and which are represented in person or by proxy at the Annual Meeting, but
which are not voted with respect to the election of directors ("non-votes"), are
not counted toward the election of directors.


                                      -2-
<PAGE>


Ratification of Selection of Auditors

     The affirmative vote of the holders of a majority of the shares represented
in person or by proxy at the Annual Meeting is necessary to ratify the selection
of Grant  Thornton as the  auditors of Camco for the current  fiscal  year.  The
effect of an abstention or a non-vote  with respect to the  ratification  of the
selection  of  auditors  is the  same  as a vote  against  ratification.  If the
accompanying  Proxy  is  signed  and  dated  by the  stockholder  but no vote is
specified thereon, however, the shares held by the stockholder will be voted FOR
the  ratification of the selection of Grant Thornton as auditors and will not be
considered "non-votes."


              VOTING SECURITIES AND OWNERSHIP OF CERTAIN BENEFICIAL

     As of April 1,  1997,  no persons  were known by Camco to own  beneficially
more than 5% of the outstanding shares of common stock of Camco.

     The  following  table sets forth  certain  information  with respect to the
number of shares of common stock of Camco  beneficially  owned by each  director
and nominee of Camco and by all directors  and executive  officers of Camco as a
group as of April 1, 1997:

                       AMOUNT AND NATURE OF BENEFICIAL OWNERSHIP   Percentage of
                        Sole voting and     Shared voting and         shares
Name and address (1)    investment power     investment power       outstanding
- --------------------    ----------------    -----------------      -------------

Larry A. Caldwell          54,191.4 (2)          69,670.8              4.03%
Robert C. Dix, Jr.          3,490.9 (3)           2,205.0              0.19
Kenneth R. Elshoff          4,578.0                   -                0.15
James R. Hanawalt           2,767.8 (4)           3,564.0              0.21
Paul D. Leake              60,645.0 (5)          10,117.0              2.28
Anthony J. Popp            54,638.8 (6)               -                1.78
Eric G. Spann                 205.0                   -                0.01
Samuel W. Speck             2,515.8 (7)          10,259.0              0.42
Jeffrey T. Tucker           9,218.8 (8)               -                0.30
All directors and
  executive               249,196.3 (9)         100,519.8             11.14%
  officers as a group
  (10 persons)

_________________________

(1)  Each of the persons listed in this table may be contacted at the address of
     Camco, 814 Wheeling Avenue, Cambridge, Ohio 43725.

(2)  This number includes 12,963.3 shares that may be acquired upon the exercise
     of options awarded  pursuant to the Camco Financial  Corporation 1995 Stock
     Option and Incentive Plan (the "1995 Stock Option Plan").

(3)  This number includes 753.9 shares that may be acquired upon the exercise of
     options awarded pursuant to the 1995 Stock Option Plan.

(4)  This number includes  2,767.8 shares that may be acquired upon the exercise
     of options awarded pursuant to the 1995 Stock Option Plan.

(Footnotes continued on next page)


                                      -3-
<PAGE>


(5)  This number includes  41,016.0 shares that may be acquired  pursuant to the
     First Ashland  Financial  Corporation  1995 Stock Option and Incentive Plan
     (the "First Ashland Plan") which was assumed by Camco.

(6)  This number includes 10,180.8 shares that may be acquired upon the exercise
     of options awarded pursuant to the 1995 Stock Option Plan.

(7)  This number includes  2,515.8 shares that may be acquired upon the exercise
     of options awarded pursuant to the 1995 Stock Option Plan.

(8)  This number includes  1,507.8 shares that may be acquired upon the exercise
     of options awarded pursuant to the 1995 Stock Option Plan.

(9)  This number includes 76,745.4 shares that may be acquired upon the exercise
     of options  awarded  pursuant  to the 1995 Stock  Option Plan and the First
     Ashland Plan.


                               BOARD OF DIRECTORS

Election of Directors

     Pursuant to the Bylaws,  the number of Directors of Camco has been fixed at
nine.  The Board of Directors is divided into three  classes.  Each class serves
for a three-year period.

     In  accordance  with Section  3.13 of the Bylaws,  nominees for election as
directors may be proposed only by the directors or by a stockholder  entitled to
vote for directors if such stockholder has submitted a written nomination to the
Secretary  of Camco by the later of the March  31st  immediately  preceding  the
annual meeting of stockholders or the sixtieth day before the first  anniversary
of the most  recent  annual  meeting of  stockholders  held for the  election of
directors.  Each such written  nomination must state the name, age, business and
residence address of the nominee,  the principal occupation or employment of the
nominee,  the number of each class of shares of Camco owned either  beneficially
or of record by each such  nominee  and the length of time such shares have been
so owned.

     The Board of Directors  proposes the reelection of the following persons to
terms which will expire in 2000:



Name                  Age (1)    Position(s) Held     Director Since
- ------                -------    ----------------     --------------

Robert C. Dix, Jr.      57              --                 1994
Kenneth R. Elshoff      65              --                 1997
Paul D. Leake           56              --                 1996

_________________________

(1)  At April 1, 1997.



                                      -4-
<PAGE>


     The following directors will continue to serve after the Annual Meeting for
the terms indicated:

                                                      Director    Term
Name                  Age (1)    Position(s) Held      Since     Expires
- ------                -------    ----------------     --------   -------

Larry A. Caldwell      60        President, Chief       1970      1999
                                 Executive Officer
                                 and Chairman of the
                                 Board of Directors
James R. Hanawalt      67            --                 1991      1998
Anthony J. Popp        59        Senior Vice            1985      1998
                                 President,
                                 Chief Financial
                                 Officer
                                 and Secretary
Eric G. Spann          34            --                 1996      1998
Samuel W. Speck        60            --                 1991      1999
Jeffrey T. Tucker      39            --                 1987      1999

_________________________

(1)  At April 1, 1997.


     Robert C. Dix, Jr. is Publisher of The Daily Jeffersonian, Cambridge, Ohio,
and is one of the five principals of the group known as Dix  Communication.  Mr.
Dix is Executive Vice President of Wooster  Republican  Printing Company,  which
owns a group of newspapers and radio stations.  Mr. Dix is also President of MDM
Broadcasting,  a television  station  holding  company,  which is a wholly-owned
subsidiary of Wooster Republican Printing Company.

     Kenneth  R.  Elshoff  retired  in 1997  after 18 years  of  service  as the
President  of the  Ohio  League  of  Financial  Institutions.  Mr.  Elshoff  was
appointed to fill the unexpired term of John H. Heiby, who retired as a director
in March 1997.

     Paul D. Leake has served as the  President and Chief  Executive  Officer of
First Federal Bank for Savings ("First  Savings"),  a subsidiary of Camco, since
1976,  and as a director of First Savings since 1977.  Mr. Leake was appointed a
director of Camco in November 1996.

     Larry A. Caldwell is the  President of Camco,  a position he has held since
Camco was  organized in 1970,  and was  appointed  Chief  Executive  Officer and
Chairman  of the Board of  Directors  in January  1996.  Mr.  Caldwell is also a
director of Camco,  and each of Camco's  subsidiaries,  which are First Savings,
Marietta  Savings  Bank  ("Marietta  Savings"),  First  Federal  Savings Bank of
Washington  Court House ("First  Federal"),  Cambridge  Savings Bank ("Cambridge
Savings") and East Ohio Land Title Agency, Inc. ("East Ohio").

     James R.  Hanawalt  retired  in 1990  after 37  years of  service  to Armco
Building  Systems  ("Armco").  At the time of his  retirement,  Mr. Hanawalt was
Armco's  Director of  Manufacturing.  Mr.  Hanawalt serves as a director and the
Chairman of the Board of Directors of First Federal.

     Anthony J. Popp is Chief  Financial  Officer,  Senior  Vice  President  and
Secretary of Camco and Chief Executive Officer of Marietta  Savings,  a position
he has held  since  1972.  Mr.  Popp also  serves  as a member of the  boards of
directors of First Federal, First Savings, East Ohio and Marietta Savings.


                                       -5-
<PAGE>



     Eric G.  Spann  has been  the  Director  of  Manufacturing  at the  Colgate
Palmolive  plant located in Cambridge,  Ohio since February  1995.  From 1991 to
1995,  Mr.  Spann was the  Operations  Manager at a  Colgate-Palmolive  plant in
Australia. Mr. Spann was appointed to the Board of Directors in September 1996.

     Samuel W. Speck is President of Muskingum College, New Concord, Ohio. Prior
to joining  Muskingum  College in 1986, Dr. Speck was Associate  Director of the
Federal Emergency  Management  Agency. Dr. Speck is also a director of Cambridge
Savings.

     Jeffrey T. Tucker is a  certified  public  accountant  and a partner in the
accounting firm of Tucker & Tucker, Cambridge, Ohio.

Meetings of Directors

     The Board of Directors of Camco met nine times for regularly  scheduled and
special  meetings during the year ended December 31, 1996.  During his term as a
director,  each director attended at least 75% of the aggregate of such meetings
and all meetings of  committees of the Board of Directors of which such director
was a member.

Committees of Directors

     The Board of Directors of Camco has a Compensation Committee, whose members
are James R. Hanawalt,  Samuel W. Speck and Jeffrey T. Tucker.  The Compensation
Committee  reviews and  recommends  to the Board of Directors  compensation  and
directors fees for Camco and its banking subsidiaries,  Cambridge Savings, First
Federal,  First Savings and Marietta  Savings.  The  Compensation  Committee met
twice during 1996.

     The Board of Directors of Camco has an Audit  Committee,  whose members are
Robert C. Dix,  Jr.,  Kenneth R. Elshoff and Eric G. Spann.  The function of the
Audit  Committee is to recommend  audit firms to the full Board of Directors and
to review and approve the annual  audit  report.  The Audit  Committee  met once
during 1996.

     The  Board of  Directors  of Camco  does  not  have a  standing  nominating
committee.  Nominees for election to the Board of Directors  are selected by the
entire Board.


                            OTHER EXECUTIVE OFFICERS

     D. Edward Rugg,  age 42, has been the  Treasurer of Camco since 1982 and is
the  President and Chief  Executive  Officer of Cambridge  Savings.  He has also
served  as  the  Chairman,  the  Treasurer  and a  director  of  Camco  Mortgage
Corporation  ("CMC")  since  1985  and as the  Treasurer,  the  Secretary  and a
director  of East Ohio since  1983.  Mr.  Rugg is also a director  of  Cambridge
Savings and WestMar Mortgage Company, a subsidiary of Marietta Savings.



                                      -6-
<PAGE>


                COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

Executive Compensation

      The  following  table sets forth certain  information  with respect to the
chief  executive  officer  of Camco  and each  executive  officer  of Camco  who
received cash and cash equivalent  compensation in excess of $100,000 from Camco
and its subsidiaries for services rendered to Camco and its subsidiaries  during
the year ended December 31, 1996:

                            Summary Compensation Table

                              -------------------------------------
                                   Annual             Long Term
                                Compensation        Compensation
- --------------------------------------------------------------------------------
                                                       Awards
                                                 ------------------
Name and Principal      Year  Salary   Bonus ($)     Securities       All Other
Position                        ($)                  Underlying     Compensation
                                                  Options/ SARs(#)       (1)
                                                         (2)
- --------------------------------------------------------------------------------

Larry A. Caldwell,     1996   $146,200   $36,925        --            $337,042
  President,           1995    137,730    24,463      12,963.3          29,884
  Chief Executive      1994    131,000    22,439        --              29,342
  Officer and
  Chairman of the
  Board
  of Camco

Anthony J. Popp,       1996   $101,365   $20,141        --            $278,798
  Secretary, Chief     1995     96,028    15,004      10,180.8          22,444
  Financial Officer    1994     92,300    13,463        --              22,360
  and Senior Vice
  President

D. Edward Rugg,        1996   $ 96,780   $16,433        --            $139,331
  Treasurer            1995     88,822    14,636       5,040.0           5,901
                       1994     88,112    12,596        --               5,513

_________________________

(1)  Consists of directors'  fees,  employer  contributions  to the Camco 401(k)
     Plan and payment for single-premium, split-dollar life insurance policies.

(2)  Represents the number of shares of common stock of Camco underlying options
     granted pursuant to the 1995 Stock Option Plan.

     In  1996,  Camco  established  a  split-dollar  life  insurance  plan  (the
"Split-Dollar  Plan") to provide life  insurance  coverage to certain  employees
whose  benefit  levels  were  potentially  reduced  when  Camco  terminated  its
non-contributory  defined  benefit  pension  plan.  Pursuant to the terms of the
Split-Dollar  Plan and separate  agreements  entered into by each  participating
employee,  flexible payment universal life insurance policies, which are carried
on the books of Camco as tax-free  earning  assets,  have been  purchased on the
lives  of the  employees.  Upon  the  death  of the  participating  employee,  a
beneficiary  named by the employee  will receive the lesser of (1) two times the
employee's  base  salary  for the 12  months  preceding  the  month in which the
employee dies, or (2) the total death proceeds of the life insurance policy. The
balance  of the  life  insurance  proceeds  will  be  payable  to  Camco  or the

                                      -7-
<PAGE>


applicable  subsidiary and are expected to be sufficient to cover all investment
costs  associated  with the policy.  The premiums paid by Camco on behalf of the
named executive  officers have been included in the Summary  Compensation  Table
under the heading "All Other Compensation."

Employment Agreements

     Camco  has  employment  agreements  with Mr.  Caldwell  and Mr.  Popp  (the
"Employment  Agreements").  The Employment Agreements each provide for a term of
three years and a salary and  performance  review by the Board of Directors  not
less often than  annually,  at which time the Board of Directors  may extend the
Employment  Agreements for one year. The Employment  Agreements also provide for
the inclusion of Mr. Caldwell and Mr. Popp in any formally  established employee
benefit,  bonus,  pension and  profit-sharing  plans for which senior management
personnel are eligible and provide for vacation and sick leave.

     The Employment Agreements are terminable by Camco at any time. In the event
of  termination  by  Camco  for  "just  cause,"  as  defined  in the  Employment
Agreements,  Mr.  Caldwell  and Mr.  Popp  will  have no  right to  receive  any
compensation  or other  benefits for any period after such  termination.  In the
event of termination  by Camco other than for (1) just cause,  (2) retirement at
or after the normal  retirement age under a qualified pension plan maintained by
Camco, (3) at the end of the term of each of the Employment Agreements or (4) in
connection with a "change of control," as defined in the Employment  Agreements,
Mr.  Caldwell and Mr. Popp will each be entitled to (i) a continuation of salary
payments  for the  remainder  of the term of his  Employment  Agreement  plus an
additional  twelve months,  not to exceed 36 months and (ii) a  continuation  of
benefits  substantially equal to those being provided at the date of termination
of  employment  until  the  earliest  to  occur  of the  end of the  term of the
Employment  Agreement,  the date the individual  becomes 65 years of age, or the
date the individual becomes employed full-time by another employer. In addition,
Mr.  Caldwell and Mr. Popp will each be entitled to a continuation  of fees as a
director of Camco or any Camco  subsidiary  (other than  Marietta  Savings  with
respect to Mr. Popp) for the remainder of the term of his  Employment  Agreement
plus an additional 12 months, not to exceed 36 months.

     The  Employment  Agreements  also  contain  provisions  with respect to the
occurrence within one year after a "change of control" of (1) the termination of
employment  for any reason other than just cause,  retirement or  termination at
the  end  of the  term  of the  agreement,  (2) a  change  in  the  capacity  or
circumstances  in which Mr.  Caldwell  or Mr. Popp is employed or (3) a material
reduction  in  Mr.  Caldwell's  or  Mr.  Popp's   responsibilities,   authority,
compensation or other benefits provided under each Employment  Agreement without
the  written  consent  of Mr.  Caldwell  or Mr.  Popp.  In the event of any such
occurrence under his respective Employment Agreement,  Mr. Caldwell and Mr. Popp
will be entitled to payment of an amount equal to three times his average annual
compensation for the three taxable years  immediately  preceding the termination
of  employment.  In  addition,  Mr.  Caldwell  and Mr. Popp would be entitled to
continued  coverage under all benefit plans until the earliest of the end of the
term of the Employment  Agreement,  the date the individual  becomes 65 years of
age,  or the date on which the  individual  is  included  in another  employer's
benefit plans as a full-time employee. The maximum which either man may receive,
however,  is limited to an amount which will not result in the  imposition  of a
penalty tax pursuant to Section  280G(b)(3)  of the Code. A "change of control,"
as defined in each Employment Agreement,  generally refers to the acquisition by
any person or entity of the ownership or power to vote 10% or more of the voting
stock of Camco or its subsidiaries, the control of the election of a majority of
the  directors of Camco or its  subsidiaries  or the  exercise of a  controlling
influence over the management or policies of Camco or its subsidiaries.

Salary Continuation Plan

     In connection with the termination of its non-contributory  defined benefit
pension plan,  Camco  implemented in 1996 a  non-qualified  retirement plan (the
"Salary  Continuation Plan") for the benefit of certain executive officers.  The
Salary  Continuation  Plan provides for  continued  monthly  compensation  to an

                                      -8-
<PAGE>


employee,  or his or her  beneficiary,  for 179 months  following the employee's
retirement at age 65 from one of Camco's  subsidiaries.  If the employee retires
after age 55 or after having completed 15 years of full-time service (the "Early
Retirement Date"), and before age 65, the Salary  Continuation Plan provides for
a reduced  benefit.  Upon a change in control of the applicable Camco subsidiary
and the subsequent  termination of the  employee's  employment,  the employee is
entitled to a lump sum payment of a reduced amount. If the employee's employment
is  terminated  prior to the Early  Retirement  Date for any  reason  other than
death,  the employee is not  entitled to receive any  benefits  under the Salary
Continuation  Plan.  The  benefits  payable to Mr.  Popp and Mr.  Rugg under the
Salary  Continuation  Plan,  assuming  their  retirement  at age 65, is $800 and
$1,708 per month,  respectively,  for 179 months.  The Salary  Continuation Plan
does not currently provide for payments to Mr. Caldwell.

Stock Option Plans

     At the 1996  Annual  Meeting of  Stockholders  of Camco,  the  stockholders
approved the 1995 Stock Option  Plan.  The Board of Directors of Camco  reserved
93,000 shares of common stock for issuance by Camco upon the exercise of options
granted  to  certain  directors,   officers  and  employees  of  Camco  and  its
subsidiaries  from time to time under the 1995  Stock  Option  Plan.  Options to
purchase  71,400 common  shares of Camco have been awarded  pursuant to the 1995
Stock Option Plan.

     Grants  pursuant to the 1995 Stock Option Plan are made by the Board on the
basis of an individual's position, duties and responsibilities, the value of the
individual's  service to Camco and its  subsidiaries  and any other  factors the
Board may deem relevant. Options granted to the officers and employees under the
1995 Stock Option Plan may be Incentive  Stock Options ("ISO") which, if certain
conditions  are met,  permit the optionees to delay the  recognition  of federal
taxable  income on the shares of common stock  received upon the exercise of the
options.  Options  granted under the 1995 Stock Option Plan to directors who are
not  employees of Camco or a subsidiary  of Camco will not qualify as ISOs under
the Code ("Non-qualified Stock Options").

     An option  recipient cannot transfer or assign an option other than by will
or in  accordance  with the laws of descent and  distribution.  Termination  for
cause,  as defined in the 1995 Stock Option Plan, will result in the termination
of any  outstanding  options  as of the date of  termination  of  employment  or
directorship.  The 1995 Stock Option Plan also  provides  that in the event of a
"change in control" or "imminent change in control" as defined in the 1995 Stock
Option Plan, all outstanding  options which are not yet exercisable shall become
immediately  exercisable.  A "change in control"  includes  the  execution of an
agreement for the sale of all, or a material  portion,  of Camco's  assets,  the
execution  of an  agreement  for a merger  or  recapitalization  of Camco or any
merger or  recapitalization  whereby Camco is not the surviving  entity,  or the
acquisition of the  beneficial  ownership of 25% or more of the voting shares of
Camco by any person or entity.  "Imminent  change in control" means any offer or
announcement to acquire control of Camco; provided, however, that an application
or notice shall have been filed with the Office of Thrift  Supervision  and such
application  shall  have  been  approved  or such  notice  shall  not have  been
disapproved.

     In connection with the merger of First Ashland  Financial  Corporation with
and into Camco in 1996,  Camco assumed all of the  outstanding  options that had
been granted pursuant to the First Ashland Plan. There are currently  options to
purchase 150,929 shares of Camco outstanding pursuant to the First Ashland Plan.



                                      -9-
<PAGE>


     The  following  table sets forth  certain  information  with respect to the
persons  listed in the  Summary  Compensation  Table  above  and  their  options
outstanding during the fiscal year ended December 31, 1996, under the 1995 Stock
Option:

<TABLE>

             Aggregated Option/SAR Exercises in Last Fiscal Year and
                           12/31/96 Option /SAR Values


                                                      
                                                       Number of Securities     
                                                      Underlying Unexercised     Value of Unexercised In-The-Money
                   Shares Acquired       Value     Options/SARs at 12/31/96 (#)   Options/SARs at 12/31/96($) (4)
        Name       on Exercise (#)   Realized ($)    Exercisable/Unexercisable       Exercisable/Unexercisable
________________________________________________________________________________________________________________________

<S>                      <C>           <C>                   <C>                                <C>
Larry A. Caldwell        740           $10,597 (1)           12,963.3/-                         N/A

Anthony J. Popp          370            $5,298 (2)           10,180.8/-                         N/A

D. Edward Rugg           370            $5,345 (3)            5,040.0/-                         N/A

_________________________

</TABLE>

(1)  The value realized is the  difference  between the $5.18 exercise price and
     the fair market value of Camco common  stock,  which was $19.50 on June 19,
     1996, the date of exercise.  For purposes of this table "fair market value"
     is the average of the closing bid and closing  asked  prices as reported by
     the Nasdaq National Market.

(2)  The value realized is the  difference  between the $5.18 exercise price and
     the fair market value of Camco common  stock,  which was $19.50 on June 14,
     1996, the date of exercise.

(3)  The value realized is the  difference  between the $5.18 exercise price and
     the fair market value of Camco common stock,  which was $19.625 on June 12,
     1996, the date of exercise.

(4)  On December 31,  1996,  the fair market  value of the  unexercised  options
     granted  pursuant  to the 1995  Stock  Option  did not  exceed  the  $16.19
     exercise price of the options.


Director Compensation

     During the year ended  December 31, 1996,  each director of Camco  received
$900 for each meeting of the Board of Directors of Camco attended, except in the
case of any special meeting of the Board with a duration of one hour or less for
which the fee was $450. In addition,  directors who were not executive  officers
of Camco received a fee of $325 for each committee meeting attended, except that
if the  committee  meeting  was held on the  same  day as a Board of  Directors'
meeting the fee was $150.  During the year ended December 31, 1996, Camco paid a
total of $54,975 in directors' compensation.

Compensation Committee Interlocks and Insider Participation

     The Board of Directors of Camco has a Compensation  Committee,  the members
of which are Messrs.  Hanawalt,  Speck and Tucker, none of whom are or ever have
been  officers  or  employees  of  Camco  or any of  its  subsidiaries  or had a
reportable business relationship with Camco or any of its subsidiaries.



                                      -10-
<PAGE>


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Under the federal securities laws, Camco's directors and executive officers
and  persons  holding  more than ten  percent of the common  shares of Camco are
required  to report  their  ownership  of common  shares and any changes in such
ownership to the  Securities and Exchange  Commission  (the "SEC") and to Camco.
Based upon a review of such  reports,  Camco must  disclose  any failure to file
such reports timely in Proxy  Statements used in connection with annual meetings
of  stockholders.  The Forms 4 for the month ended May 31, 1996,  reporting  the
award of stock options pursuant to the 1995 Stock Option Plan to each of Messrs.
Caldwell, Dix, Hanawalt, Popp, Speck and Tucker, were not timely filed. The Form
3 reporting  the  appointment  of Mr.  Spann as a director of Camco in September
1996 was not timely filed.


                              SELECTION OF AUDITORS

     The Board of Directors has selected Grant Thornton as the auditors of Camco
for the current  fiscal year and  recommends  that the  stockholders  ratify the
selection.  Management  expects that a representative  of Grant Thornton will be
present at the Annual Meeting,  will have the opportunity to make a statement if
he or she so desires and will be available to respond to appropriate questions.


                   PROPOSALS OF STOCKHOLDERS AND OTHER MATTERS

     Any  proposals  of  stockholders  intended to be included in Camco's  proxy
statement for the 1998 Annual Meeting of Stockholders should be sent to Camco by
certified mail and must be received by Camco not later than December 31, 1997.

     Management  knows of no other  business  which may be  brought  before  the
Annual  Meeting.  It is the intention of the persons named in the enclosed Proxy
to vote such Proxy in  accordance  with their best judgment on any other matters
which may be brought before the Annual Meeting.

     IT IS  IMPORTANT  THAT  PROXIES BE  RETURNED  PROMPTLY.  WHETHER OR NOT YOU
EXPECT TO ATTEND  THE  MEETING  IN  PERSON,  YOU ARE URGED TO FILL IN,  SIGN AND
RETURN THE PROXY IN THE ENCLOSED SELF-ADDRESSED POSTAGE PAID ENVELOPE.


                                 By Order of the Board of Directors



                                 Anthony J. Popp
                                 __________________________________
April 23, 1997                   Anthony J. Popp, Secretary



                                      -11-
<PAGE>


                                 REVOCABLE PROXY


         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                           CAMCO FINANCIAL CORPORATION

           CAMCO FINANCIAL CORPORATION ANNUAL MEETING OF STOCKHOLDERS
                                  May 27, 1997



     The undersigned stockholder of Camco Financial Corporation ("Camco") hereby
constitutes and appoints James R. Hanawalt and Jeffrey T. Tucker,  or either one
of them, as the proxies of the undersigned  with full power of substitution  and
resubstitution,  to vote at the 1997 Annual Meeting of  Stockholders of Camco to
be held at The Pritchard Laughlin Civic Center,  7033 Glenn Highway,  Cambridge,
Ohio 43725,  on May 27, 1997,  at 3:00 p.m.  Eastern  Daylight Time (the "Annual
Meeting"),  all of the shares of Camco  common  stock which the  undersigned  is
entitled to vote at the Annual Meeting,  or at any adjournment  thereof, on each
of the following proposals, all of which are described in the accompanying Proxy
Statement:

1.    The election of three directors:

      ______ FOR all nominees            ______ WITHHOLD authority to
             listed below                       vote for all nominees
             (except as marked to the           listed below:
             contrary below):

                              Robert C. Dix, Jr.
                              Kenneth R. Elshoff
                              Paul D. Leake

(INSTRUCTION:  To withhold authority to vote for any individual  nominee,  write
that nominee's name in the space provided below).

________________________________________________________________


2.    The ratification of the selection of Grant Thornton LLP,  certified public
      accountants, as the auditors of Camco for the current fiscal year.

             ______ FOR        ______ AGAINST        ______ ABSTAIN


3.    In their discretion,  upon such other business as may properly come before
      the Annual Meeting or any adjournments thereof.

The Board of  Directors  recommends  a vote "FOR" the  nominees and the proposal
listed above.

         IMPORTANT: Please sign and date this Proxy on the reverse side.

<PAGE>



UNLESS THIS PROXY IS REVOKED,  THE SHARES OF COMMON  STOCK  REPRESENTED  BY THIS
PROXY WILL BE VOTED AS DIRECTED.  WHERE NO INSTRUCTIONS  ARE INDICATED,  PROXIES
SOLICITED BY THE BOARD OF DIRECTORS  WILL BE VOTED FOR THE NOMINEES FOR DIRECTOR
SET FORTH ABOVE AND IN FAVOR OF THE PROPOSALS  STATED ABOVE.  THIS PROXY CONFERS
DISCRETIONARY  AUTHORITY ON THE PERSONS  NAMED ABOVE TO VOTE WITH RESPECT TO THE
ELECTION OF ANY PERSON AS A DIRECTOR IF A NOMINEE IS UNABLE TO SERVE OR FOR GOOD
CAUSE WILL NOT SERVE AND MATTERS INCIDENT TO THE ANNUAL MEETING.

At the present  time,  the Board of Directors  knows of no other  business to be
presented at the Annual Meeting.

     All Proxies previously given by the undersigned are hereby revoked. Receipt
of the Notice of the 1997  Annual  Meeting of  Stockholders  of Camco and of the
accompanying Proxy Statement is hereby acknowledged.

     Please  sign  exactly as your name  appears  on your Stock  Certificate(s).
Executors, Administrators, Trustees, Guardians, Attorneys and Agents should give
their full titles.


____________________________          ____________________________
Signature                             Signature


____________________________          ____________________________
Print or Type Name                    Print or Type Name


Dated: _____________________          Dated: _____________________


PLEASE DATE,  SIGN AND RETURN THIS PROXY PROMPTLY IN THE ENCLOSED  ENVELOPE.  NO
POSTAGE IS REQUIRED FOR MAILING IN THE U.S.A.




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