MSB FUND INC
PRE 14A, 2000-02-18
Previous: MSI HOLDINGS INC/, POS AM, 2000-02-18
Next: NATHANS FAMOUS INC, 10-Q/A, 2000-02-18




                           SCHEDULE 14A INFORMATION

                  PROXY STATEMENT PURSUANT TO SECTION 14(A)
                    OF THE SECURITIES EXCHANGE ACT OF 1934


FILED BY THE REGISTRANT  [ X ]

FILED BY A PARTY OTHER THAN THE REGISTRANT  [   ]

CHECK THE APPROPRIATE BOX:

[ X ] Preliminary Proxy Statement
[   ] Confidential, for use of the Commission only (as permitted by Rule
      14a-6(e)(2))
[   ] Definitive Proxy Statement
[   ] Definitive Additional Materials
[   ] Soliciting Material Pursuant to sec. 240.14a-11(c) or sec. 240.14a-12


                               M.S.B. FUND, INC.

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

               (Name of Registrant as Specified In Its Charter)

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

   (Name of Person(s) Filing Proxy Statement if other than the Registrant)

PAYMENT OF FILING FEE (CHECK THE APPROPRIATE BOX):

[ X ] No fee required.
[   ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
1)    Title of each class of securities to which transaction applies:
2)    Aggregate number of securities to which transaction applies:
3)    Per unit price or other underlying value of transaction computed
      pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
      filing fee is calculated and state how it was determined):
4)    Proposed maximum aggregate value of transaction:
5)    Total fee paid:
[   ] Fee paid previously with preliminary materials.
[   ] Check box if any part of the fee is offset as provided by Exchange Act
      Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
      paid previously. Identify the previous filing by registration statement
      number, or the Form or Schedule and the date of its filing.
1)    Amount Previously Paid:
2)    Form, Schedule or Registration Statement No.:
3)    Filing Party:
4)    Date Filed:



<PAGE>

                            =====================
                                    M.S.B.
                                  FUND, INC.
                            =====================

                         200 PARK AVENUE, 45TH FLOOR
                           NEW YORK, NEW YORK 10166

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD APRIL 20, 2000
                  -------------------------------------------

To the Stockholders of M.S.B. FUND, INC.:

      The Annual Meeting of Stockholders of M.S.B. FUND, INC. (the "Fund")
will be held in the Board Room of the Community Bankers Association of New
York State, 45th Floor, 200 Park Avenue, New York, New York, on Thursday,
April 20, 2000, at 1:00 P.M. for the following purposes:

      -   to approve  amendments to the certificate of incorporation and by-laws
          of the Fund (Proposal 1);

      -   to elect two directors (Proposal 2);

      -   to consider and vote upon a proposal to ratify the selection of the
          firm of Arthur  Andersen LLP as  independent  auditors of the Fund for
          the fiscal year ending December 31, 2000 (Proposal 3); and

      -   to  transact  such other  business  as may  properly  come  before the
          meeting or any adjournment thereof.

      Stockholders of record at the close of business on February 22, 2000, will
be entitled to vote at the meeting and any adjournment thereof.

      STOCKHOLDERS ARE REQUESTED TO COMPLETE, DATE AND SIGN THE ENCLOSED FORM OF
PROXY AND RETURN IT PROMPTLY IN THE ENVELOPE PROVIDED FOR THIS PURPOSE. If you
attend the meeting and wish to vote in person, your proxy will not be used.

                                          By Order of the Board of Directors

                                          /s/ Edward E. Sammons, Jr.

                                          Edward E. Sammons, Jr.
                                          Secretary

February [__], 2000



<PAGE>






                              M.S.B. FUND, INC.
                         200 PARK AVENUE, 45TH FLOOR
                           NEW YORK, NEW YORK 10166

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

                               PROXY STATEMENT

                                     FOR

           ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 20, 2000


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


      This Proxy Statement is furnished in connection with the solicitation of
proxies on behalf of the Board of Directors of M.S.B. Fund, Inc. (the "Fund") to
be voted at the Annual Meeting of Stockholders of the Fund to be held in the
Board Room of the Community Bankers Association of New York State, 45th Floor,
200 Park Avenue, New York, New York, on Thursday, April 20, 2000, at 1:00 P.M.
and at any adjournment thereof, for the purposes set forth in the accompanying
Notice of Annual Meeting of Stockholders. This Proxy Statement and the
accompanying notice of meeting and proxy card are being mailed to stockholders
for the first time on or about March [__], 2000.

      You can ensure that your shares are properly voted at the Annual Meeting
by completing, signing, dating and returning the enclosed proxy card in the
envelope provided. You may revoke your proxy at any time prior to the time your
shares actually are voted by (i) filing a written notice of revocation with the
Secretary of the Fund, (ii) presenting another proxy with a later date or (iii)
notifying the inspectors of election at the Annual Meeting of the revocation.
Unless so revoked, the shares represented by a properly executed proxy will be
voted at the meeting and at any adjournment thereof in accordance with the
instructions indicated on that proxy. If no such instructions are specified, the
proxy will be voted for the election of each nominee named in Proposal 2 and for
Proposals 1 and 3 described in this Proxy Statement. Should any nominee for the
office of director become unable to act as a director, the persons named in the
proxy will vote for the election of such other person as the Board of Directors
of the Fund shall recommend.

      Stockholders of record at the close of business on February 22, 2000, will
be entitled to vote at the meeting and any adjournment thereof. The Fund had
outstanding [_________] voting shares on such date. Each share held by a
stockholder is entitled to one vote. As to each matter presented to a vote of
stockholders, including the election of directors, shares present at the meeting
in person or represented by proxy which abstain on a matter or are not voted
because the proxyholder has not received necessary authorization will be counted
in determining the presence of a quorum but will not be counted as for or
against the matter and will not be counted in the number of votes cast for
purposes of determining whether the approval of any required percentage of
shares voting at the Annual Meeting has been obtained. Broker non-votes (i.e.
proxies sent in by brokers and other nominees that cannot be voted on a proposal
because instructions have not been received from the beneficial owners) will be
treated in the same manner as abstentions.


<PAGE>

      A plurality of the votes cast at the Annual Meeting is required to elect a
director. Approval of Proposals 1 and 3 will require the affirmative vote of a
majority of the votes cast at the Annual Meeting.

      Although the Annual Meeting is called to transact any other business that
may properly come before it, the management of the Fund does not intend to
present, and at the date hereof has no information that others will present, any
matters other than Proposals 1, 2 and 3. However, stockholders are being asked
on the enclosed proxy card to authorize the persons named therein to vote with
respect to any additional matters that properly come before the Annual Meeting,
including all matters incidental to the conduct of the Annual Meeting. If any
such matters do properly come before the Annual Meeting, it is the intention of
the persons named in the proxies to vote said proxies in accordance with their
best judgment.

      A majority of the shares of the Fund outstanding on the record date,
present in person or represented by proxy, constitutes a quorum for the
transaction of business at the Annual Meeting. In the event that a quorum is not
present, or if sufficient votes in favor of any proposal are not received by the
time of the Annual Meeting, the persons named as proxies may propose one or more
adjournments of the Annual Meeting to permit the gathering of additional
proxies. Any such adjournment of the Annual Meeting will require the affirmative
vote of a majority of the shares present in person or represented by proxy at
the session of the Annual Meeting to be adjourned and will not require any
further notice to stockholders other than announcement at the meeting of the
time and place to which the meeting is adjourned. The persons named as proxies
will vote in favor of such adjournment those proxies which they are entitled to
vote in favor of all proposals. They will vote against any such adjournment
those proxies which have withheld authority to vote for all nominees in Proposal
2 and those proxies which are required to be voted against or to abstain from
voting on any other proposal.

      The solicitation of proxies will be primarily by mail. Supplementary
solicitation may be made by mail, telephone, facsimile transmission or oral
communication by officers of the Fund or employees of Shay Financial Services,
Inc., the Fund's distributor. It is expected that the cost of such supplementary
solicitation, if any, will be nominal. The Fund will bear the cost of this
solicitation.

      WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, THE BOARD OF
DIRECTORS REQUESTS THAT YOU COMPLETE, DATE AND SIGN YOUR PROXY CARD AND RETURN
IT PROMPTLY IN THE ENVELOPE PROVIDED FOR THIS PURPOSE TO ENSURE THAT YOUR SHARES
WILL BE REPRESENTED AT THE MEETING. If you attend the Annual Meeting and wish to
vote in person, your proxy will not be used.



<PAGE>



                  MATTERS TO COME BEFORE THE ANNUAL MEETING

                               (PROPOSAL NO. 1)

              APPROVAL OF AMENDMENTS TO THE FUND'S CERTIFICATE OF
                            INCORPORATION AND BY-LAWS


      Subject to approval by the stockholders, the Board of Directors on
February 14, 2000 approved certain amendments to the certificate of
incorporation and by-laws of the Fund. The primary purpose of the amendments is
to permit the size of the Board of Directors to be reduced. In addition, the
Fund is proposing certain additional non-material changes to the certificate of
incorporation.

      Exhibit A to this Proxy Statement sets forth the text of the Fund's
certificate of incorporation and identifies each proposed amendment to the
certificate of incorporation. Deleted language is indicated by the use of the
strikethrough. New language is underscored. Exhibit B sets forth the related
section of the by-laws of the Fund (Section 4 of Article III) as it is proposed
to be amended to permit the reduction in the size of the Board of Directors.
Exhibit C sets forth resolutions that will be proposed for adoption by the
stockholders of the Fund at the Annual Meeting in order to implement the
proposed amendments. The proposed amendments are discussed below.

REDUCTION IN THE MINIMUM SIZE OF THE BOARD OF DIRECTORS

      The Board of Directors of the Fund currently consists of ten directors.
Two of the Fund's directors, Norman W. Sinclair and Ian D. Smith, whose terms
expire at the 2000 Annual Meeting, are not eligible for re-election. The Board
of Directors has determined not to nominate candidates to fill the vacancies
created by the expiration of Messrs. Sinclair's and Smith's terms of office and
has determined that the size of the Board of Directors should be reduced from
ten to eight to eliminate those vacancies.

      Paragraph 1 of Article SEVENTH of the Fund's certificate of incorporation
and Section 4 of Article III of the Fund's by-laws currently provide that that
the number of directors of the Fund shall be not less than nine nor more than 24
and require that no class of directors may include fewer than three directors.
The proposed amendments to these sections of the certificate of incorporation
and by-laws would permit the size of the Board of Directors to be reduced by
action of the Board of Directors to as few as five. The Board has adopted a
resolution that, upon the effectiveness of the proposed amendments to the
certificate of incorporation and by-laws, will reduce the size of the Board from
ten to eight directors.

      The proposed amendments to the certificate of incorporation and by-laws
are set forth on Exhibits A and B, respectively.

      The boards of directors of most mutual funds are smaller than the Board of
Directors of the Fund. The proposed amendments permitting the reduction in the
size of the Board of Directors will provide greater flexibility in responding to
the resignation or retirement of directors and will permit the Fund to conform
more closely to the prevailing industry practice as to the size of its Board of


<PAGE>

Directors.  Accordingly,  the Board of Directors of the Fund  believes  that the
amendments are in the best interests of the Fund.

OTHER CHANGES

      The Board of Directors has also approved, subject to the approval of the
stockholders, other non-material amendments to the Fund's certificate of
incorporation to:

      1. correct a  misspelling  of  the  word  "reacquired" in  Section 4(f) of
Article SEVENTH.

      2. eliminate inconsistencies in the capitalization of certain terms by (i)
conforming all references to the Fund's by-laws (capitalized variously as
"By-Laws," "By-laws" or "by-laws") to read "by-laws" and (ii) conforming all
references to the Fund's board of directors (capitalized variously as "Board of
Directors" or "board of directors") to read "board of directors".

      3. change the address of the Fund's registered agent set forth in Articles
FIFTH and SIXTH to the agent's current address.

      THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" APPROVAL OF THE
   PROPOSED AMENDMENTS TO THE FUND'S CERTIFICATE OF INCORPORATION AND BY-LAWS.




                      PROPOSAL 2 -- ELECTION OF DIRECTORS

      As described above in connection with Proposal 1, the Board of Directors
has approved the reduction in the size of the Board of Directors from ten to
eight directors, subject to the approval of the amendments to the certificate of
incorporation and by-laws described above and the effectiveness of a certificate
of amendment effectuating the foregoing proposed amendments to the certificate
of incorporation.

      At the Annual Meeting, two directors will be elected to serve for complete
terms of three years each expiring in 2003. Six directors (Messrs. Delaney,
Doherty, Ficalora, Freer, Gagliardi and McKenna) will continue to serve in
accordance with the terms for which they were previously elected. All directors
shall serve until their respective successors shall have been elected and
qualified.

      Directors of each class serve for terms of three years with the terms of
the respective classes expiring at successive annual meetings of the Fund. As a
result of this arrangement, only the directors in a single class may be changed
in any one year, and it would require two years to change a majority of the
Board of Directors.

      The Fund's by-laws provide that a director may not continue in office
after the first annual stockholders' meeting following the director's
seventy-fifth birthday, except that this restriction may be waived by the Board
of Directors to permit a director to serve the remainder of his term.


<PAGE>

      The terms of office of the directors are set forth in the following table.

TERMS ENDING IN 2000        TERMS ENDING IN 2001       TERMS ENDING IN 2002

David F. Holland            Malcolm J. Delaney         Timothy A. Dempsey
Norman W. Sinclair          David Freer, Jr.           Harry P. Doherty
Ian D. Smith                William A. McKenna, Jr.    Joseph R. Ficalora
                                                       Michael J. Gagliardi

      Messrs. Smith and Sinclair, whose terms expire at the 2000 Annual Meeting,
are not eligible for re-election, and the Board of Directors has determined not
to nominate candidates to fill the vacancies created by the expiration of
Messrs. Sinclair's and Smith's terms of office and has determined that the size
of the Board of Directors should be reduced from ten to eight directors to
eliminate those vacancies.

      The New York Business Corporation Law requires that the number of
directors in each class must be as nearly equal as possible. Because of the
expiration of the terms of Messrs. Sinclair and Smith and the determination of
the Board of Directors to reduce the size of the Board of Directors rather than
fill the vacancies created by the retirement of Messrs. Sinclair and Smith, the
composition of the three classes of directors would not comply with the
requirements of the Business Corporation Law. In order to satisfy these
requirements, Mr. Timothy A. Dempsey, whose term would otherwise have expired in
2002, has resigned his term of office as director effective as of the Annual
Meeting; and the Board of Directors has nominated Mr. Dempsey for election to a
new term as director expiring in 2003. Mr. Holland also has been nominated for
an additional term as a director.

      Proxies will be voted for the election of each of the nominees unless
instructions are given on the proxy card to withhold authority to vote for one
or more of the nominees. All of the nominees have agreed to serve as directors
of the Fund.

      THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" EACH OF THE NOMINEES
FOR ELECTION AS DIRECTOR LISTED BELOW.

      The name, age (as of the date of the Annual Meeting), principal
occupations for the past five years and other business experience of each
director and nominee for election as a director are set forth below.

NOMINEES FOR ELECTION AS DIRECTORS FOR TERMS EXPIRING 2003

TIMOTHY A. DEMPSEY, age 67
Chairman and Chief Executive Officer
Warwick Community Bancorp

            Mr. Dempsey first became a director in 1997.  Mr. Dempsey serves
      as Chairman of the Board and Chief Executive Officer of Warwick
      Community Bancorp, Inc.  Mr. Dempsey also serves as Chairman of the
      Board of its principal subsidiary, The Warwick Savings Bank, since
      1985.  Since January 1999, Mr. Dempsey has served as Chairman of the
      Board of the Towne Center Bank in Lodi, New Jersey.  Mr. Dempsey also
      serves as a director of Institutional Investors Capital Appreciation
      Fund, Inc., an investment company registered under the Investment

<PAGE>

      Company Act of 1940 for which Shay Assets Management, Inc. acts as
      investment adviser.

DAVID F. HOLLAND, age 58
Chairman and Chief Executive Officer
Boston Federal Savings Bank

            Mr. Holland first became a director in 1997. Mr. Holland has been
      Chief Executive Officer of Boston Federal Savings Bank since 1986 and
      Chairman of the Board of Boston Federal Savings Bank since 1989 and has
      been Chairman and Chief Executive Officer of its holding company,
      BostonFed Bancorp Inc. since its inception in 1995. Mr. Holland also
      serves as a director of Asset Management Fund, Inc., an investment company
      registered under the Investment Company Act of 1940 for which Shay Assets
      Management, Inc. acts as investment adviser, and formerly served as
      Chairman of America's Community Banking Partners, Inc., and as a director
      of ACB Investment Services, Inc., which, until December 7, 1997, owned
      through a subsidiary a 50% interest in Shay Assets Management Co. and Shay
      Financial Services Co. which served as the Fund's investment adviser and
      distributor from May 1995 to December 7, 1997. Mr. Holland also is a
      director of the Federal Home Loan Bank of Boston and NYCE Corporation. He
      was a member of the Thrift Industry Advisory Council from 1995 to 1997 and
      served as its President in 1997.

      It is not contemplated that any nominee will be unable to serve. If prior
to the Annual Meeting a nominee should become unable to serve, the shares will
be voted by the proxyholders for such other person that the Board of Directors
recommends.

CONTINUING DIRECTORS

MALCOLM J. DELANEY, age 73                                   Term Expires 2001
Formerly President and Chief Executive Officer
Eastchester Savings Bank

            Mr. Delaney first became a director in 1988.  In 1992 Mr. Delaney
      retired from Eastchester Savings, a division of Southold Savings Bank.
      From 1986 through 1992, Mr. Delaney served as President and Chief
      Executive Officer of Eastchester Savings Bank which was acquired by
      Southold Savings Bank, and he had served as a trustee of the bank since
      1981.  Mr. Delaney served as a director of North Fork Bancorporation,
      Inc. until August 1, 1996.


<PAGE>

+HARRY P. DOHERTY, age 57                                   Term Expires 2002
Chairman and Chief Executive Officer
Staten Island Savings Bank

            Mr. Doherty first became a director in 1996.  Mr. Doherty serves
      as Chairman and Chief Executive Officer and as a director of Staten
      Island Bancorp, Inc. and has been Chairman and Chief Executive Officer
      of its principal subsidiary, Staten Island Savings Bank, since 1990.
      Mr. Doherty also serves as a director and as President of Institutional
      Investors Capital Appreciation Fund, Inc., which is an investment
      company registered under the Investment Company Act of 1940 for which
      Shay Assets Management, Inc. acts as investment adviser.  Mr. Doherty
      also serves as a director of America's Community Bankers, which until
      December 7, 1997, owned through subsidiaries a 50% interest in Shay
      Assets Management Co. and Shay Financial Services Co. which served as
      the Fund's investment adviser and distributor from May 1995 to December
      7, 1997.  Mr. Doherty also is a director of the Community Bankers
      Association of New York State.

*JOSEPH R. FICALORA, age 53                                 Term Expires 2002
Chairman, President and Chief Executive Officer
Queens County Bancorp, Inc.

            Mr. Ficalora first became a director in 1996 and has served as
      President of the Fund since 1997.  Mr. Ficalora has been Chairman,
      President and Chief Executive Officer of Queens County Bancorp, Inc.
      since its inception in July 1993, and has been President of Queens
      County Savings Bank, its principal subsidiary, since 1989.  Mr.
      Ficalora also serves as Chairman of the Board of the New York Savings
      Bank Life Insurance Fund, President of the Queens Library Foundation
      Board, Executive Vice President of Finance and Board member of
      Queensborough Boy Scouts and Vice President and a member of the Board
      of the Queens Chamber of Commerce.  He also serves on the Board of the
      following organizations: Queensborough Community College, Queens
      Museum, Flushing Cemetery and the Community Bankers Association of New
      York State.

DAVID FREER, JR., age 60                                     Term Expires 2001
Formerly President and Treasurer
Budget Payment Corporation

            Mr. Freer first became a director in 1983. He served as President of
      the Fund from 1990 to 1997 and as Vice President of the Fund from 1985 to
      1990. Since January 1, 1990, Mr. Freer has served as President, Treasurer
      and a director of Budget Payment Corporation, which engaged in the
      business of financing insurance premiums until 1999.

- -----------------------
+     This director may be an "interested person" of the Fund as defined in
      the Investment Company Act of 1940 because he is a director of
      America's Community Bankers.  See "Certain Other Affiliations and
      Business Relationships."

*     This director is an "interested person" of the Fund as defined in the
      Investment Company Act of 1940 because he is an officer of the Fund.



<PAGE>

*MICHAEL J. GAGLIARDI, age 59                               Term Expires 2002
Executive Vice President
Richmond County Savings Bank

            Mr. Gagliardi first became a director in 1991 and has served as
      First Vice President of the Fund since 1997. Mr. Gagliardi is Executive
      Vice President of Richmond County Savings Bank. From 1993 through March
      1999 he served as President, Chief Executive Officer and a director of
      Ironbound Bank located in Newark, NJ, and its holding company, Ironbound
      Bankcorp, NJ, which were acquired by Richmond County Financial Corp. From
      January 1992 through February 1993 he served as Chairman, President and
      Chief Executive Officer of Green Point Savings Bank. From 1989 through
      1992, Mr. Gagliardi served as President and Chief Executive Officer, and
      from 1987 through 1989 he served as Executive Vice President and Chief
      Financial Officer of Green Point Savings Bank. He also serves as a
      director of the National Center for the Study of Wilson's Disease.

WILLIAM A. MCKENNA, JR., age 63                              Term Expires 2001
Chairman, President and Chief Executive Officer
Ridgewood Savings Bank

            Mr. McKenna first became a director in 1988.  Since January 1992,
      Mr. McKenna has served as Chairman, President and Chief Executive
      Officer of Ridgewood Savings Bank.  From January 1985 to January 1992,
      Mr. McKenna served as President and Chief Operating Officer of
      Ridgewood Savings Bank.  Mr. McKenna also serves as a director of
      Institutional Investors Capital Appreciation Fund, Inc., an investment
      company registered under the Investment Company Act of 1940 for which
      Shay Assets Management, Inc. acts as investment adviser.  From
      September 1993 through February 1995, Mr. McKenna also served as a
      director of Nationar, which previously acted as the Fund's investment
      adviser.  Since May 1998, Mr. McKenna has served as a trustee of RSI
      Trust, an investment company registered under the Investment Company
      Act of 1940.  In addition, Mr. McKenna serves on the board of a number
      of educational and civic organizations, including St. Joseph's College
      in Brooklyn, New York, St. Vincent's Services and Boys Hope/Girls Hope.

BOARD MEETINGS AND COMMITTEES

      The Fund has an Executive Committee, composed of Messrs. Joseph R.
Ficalora* (Chairman), David Freer, Jr., Michael J. Gagliardi* and Ian D.
Smith.  Subject to limitations provided by law or the Fund's by-laws, the
Executive Committee is authorized to exercise the power and authority of the
- -----------------------
*     This director is an "interested person" of the Fund as defined in the
      Investment Company Act of 1940 because he is an officer of the Fund.

*     This director is an "interested person" of the Fund as defined in the
      Investment Company Act of 1940 because he is an officer of the Fund.


<PAGE>

Board of Directors as may be necessary during the intervals between meetings
of the Board of Directors.  The Executive Committee did not meet during 1999.

      The Fund has a Nominating Committee, composed of Messrs. William A.
McKenna, Jr. (Chairman), Malcolm J. Delaney and Norman W. Sinclair*, whose
function is to recommend nominees for election as directors and officers of the
Fund. The Committee holds informal discussions as necessary concerning its
activities and met once during 1999. The Nominating Committee will consider
nominees proposed by stockholders. Stockholders who desire to propose a nominee
should write to the Secretary of the Fund and furnish adequate biographical data
including information concerning the qualifications of the proposed nominee
prior to the date specified in this Proxy Statement under the caption
"Stockholder Proposals for the 2001 Annual Meeting".

      The Fund has an Audit Committee composed of Messrs. Timothy A. Dempsey
(Chairman), David F. Holland and Harry P. Doherty+. The Audit Committee makes
recommendations to the full Board of Directors with respect to engagement of
independent auditors and reviews with the Fund's independent auditors the scope
and results of the annual audit and matters having a material effect upon the
Fund's financial statements. The Audit Committee met twice during 1999.

      The Fund does not have a compensation committee.

      During 1999, the Board of Directors met four times; each of the directors
attended at least 75% of the aggregate number of meetings of the Board and
meetings of the Board committees on which they served.

- -----------------------
+     This director may be an "interested person" of the Fund as defined in
      the Investment Company Act of 1940 because he is a director of
      America's Community Bankers.  See "Certain Other Affiliations and
      Business Relationships."




<PAGE>

                        EXECUTIVE OFFICERS OF THE FUND

      The executive officers of the Fund are appointed to serve for terms of
one year and until their respective successors are chosen and qualified.  The
executive officers of the Fund are:


<TABLE>
<CAPTION>
                                                        OFFICER
NAME                     OFFICE                  AGE    SINCE
- -----------------------  ----------------------- ------ ----------
<S>                      <C>                     <C>    <C>
Joseph R. Ficalora       President               53     1996
Michael J. Gagliardi     First Vice President    59     1997
Norman W. Sinclair       Second Vice President   75     1997
Rodger D. Shay           Vice President          63     1995
                         and Assistant Secretary
Edward E. Sammons, Jr.   Vice President          60     1995
                         and Secretary
John J. McCabe           Vice President          56     1995
Mark F. Trautman         Vice President          34     1995
Steven D. Pierce         Treasurer               34     1999
Alaina V. Metz           Assistant Secretary     32     1999

</TABLE>


      The principal occupations during the last five years and other business
experience for each executive officer of the Fund (other than persons who also
serve as directors) are set forth below.

RODGER D. SHAY
Chairman and Director
Shay Assets Management, Inc.

            Mr. Shay has been Chairman and the sole director of the Fund's
      investment adviser, Shay Assets Management, Inc., since November 1997 and
      previously served as its President and as a director from 1990 to 1997.
      Mr. Shay also has served as Chairman and the sole director of the Fund's
      distributor, Shay Financial Services, Inc., since November 1997 and
      previously served as its President and as a director from 1990 to 1997.
      Mr. Shay held similar positions with Shay Assets Management Co. and Shay
      Financial Services Co., which served as the Fund's investment adviser and
      distributor, respectively, from 1995 through December 1997. He serves or
      has previously served in the following capacities: Chairman and a
      Director, Asset Management Fund, Inc., a registered investment company;
      Vice President and Assistant Secretary of Institutional Investors Capital
      Appreciation Fund, Inc., a registered investment company; Director, First
      Home Savings Bank, S.L.A. since 1990. He previously was employed by
      certain subsidiaries of Merrill Lynch & Co. from 1955 to 1981, where he
      served in various executive positions including Chairman of the Board of
      Merrill Lynch Government Securities, Inc., Chairman of the Board of
      Merrill Lynch Money Market Securities, Inc. and Managing Director of the
      Debt Trading Division of Merrill Lynch, Pierce, Fenner & Smith Inc.


<PAGE>

EDWARD E. SAMMONS, JR.
President
Shay Assets Management, Inc.

            Mr. Sammons has been President of the Fund's investment adviser,
      Shay Assets Management, Inc., since November 1997 and previously served as
      its Executive Vice President from 1990 to 1997. Mr. Sammons also has
      served as Executive Vice President of the Fund's distributor, Shay
      Financial Services, Inc., since 1990. He also held the position of
      Executive Vice President with Shay Assets Management Co. and Shay
      Financial Services Co. from 1990 through December 1997. These companies
      served as the Fund's investment adviser and distributor, respectively,
      from 1995 through December 1997. Mr. Sammons has served as Executive Vice
      President of Shay Investment Services, Inc., since September 1990. He
      serves or has previously served in the following capacities: President and
      Treasurer of Asset Management Fund, Inc., a registered investment company;
      Vice President and Secretary of Institutional Investors Capital
      Appreciation Fund, Inc.; Vice President, from 1987 to 1990, Advance
      America Funds, Inc.; and Senior Vice President and Manager of Fixed Income
      Securities, Republic National Bank in Dallas from 1962 to 1983.

JOHN J. MCCABE
Senior Vice President
Shay Assets Management, Inc.

            Mr. McCabe has been a Senior Vice President of Shay Assets
      Management, Inc., since June 1995 and held the comparable position with
      Shay Assets Management Co. through December 1997. From August 1991 through
      May 1995, he was Senior Vice President and Chief Investment Officer of
      Nationar. He also serves as a Vice President of Institutional Investors
      Capital Appreciation Fund, Inc. He previously served as Managing Director
      and Portfolio Manager at Sterling Manhattan Corporation, an investment
      banking firm, for approximately three years and in various positions at
      Bankers Trust Company, including Director of Investment Research and
      Managing Director of the Investment Management Group. Mr. McCabe is a
      director and the President of the New York Society of Security Analysts, a
      past director of the Financial Analysts Federation and a member and
      founding Governor of The Association for Investment Management and
      Research.

MARK F. TRAUTMAN
Vice President
Shay Assets Management, Inc.

            Mr. Trautman has been a Vice President of Shay Assets Management,
      Inc., since June 1995 and held the comparable position with Shay Assets
      Management Co. through December 1997. He has been Portfolio Manager of the
      Fund since March 1993. From March 1993 through May 1995, he served as
      Director of Mutual Funds Investment of Nationar. He also serves as a Vice
      President and Portfolio Manager for Institutional Investors Capital
      Appreciation Fund, Inc. From January 1992 through March 1993 he served as
      Senior Equity Analyst for the two funds. From December 1988 through
      December 1991, Mr. Trautman was a Senior Associate with Sterling Manhattan
      Corporation. From June 1987 through November 1988, Mr. Trautman held the

<PAGE>

      position of Treasury Analyst at Thomson McKinnon Securities, Inc., a
      securities brokerage firm. He is also a member of The New York Society of
      Security Analysts and The Association for Investment Management and
      Research.

STEVEN D. PIERCE
Director of Financial Services
BISYS Fund Services, Inc.

            Mr. Pierce has been Director of Financial Services of BISYS Fund
      Services, Inc. since 1998.  From 1996 to 1998, Mr. Pierce was the
      Manager of Financial Operations at CNA Insurance.  From 1994 to 1996,
      he was a Trust Officer at First Chicago NBC Corporation.  From 1989 to
      1994, he was a Senior Financial Accountant at Kemper Financial Services.

ALAINA V. METZ
Chief Administrative Officer
BISYS Fund Services, Inc.

            Ms. Metz has been the Chief Administrative Officer of the Blue
      Sky Compliance Department at BISYS Fund Services, Inc. since 1995.
      From 1989 to 1995, Ms. Metz served as Supervisor for Alliance Capital
      Management, L.P.

            CERTAIN OTHER AFFILIATIONS AND BUSINESS RELATIONSHIPS

      Certain officers and directors of the Fund are also officers,
employees, directors or stockholders of Shay Assets Management, Inc. ("SAMI")
and Shay Financial Services, Inc. ("SFSI").  Messrs. Rodger D. Shay, Edward
E. Sammons, Jr., John J. McCabe and Mark F. Trautman, who are officers of the
Fund, are officers and employees of SAMI.  Mr. Shay is the sole director of
SAMI, SFSI and Shay Investment Services, Inc. ("SISI"), which is the sole
stockholder of SAMI and SFSI.  Mr. Shay also is the majority stockholder of
SISI.

      Harry P. Doherty, who is a director of the Fund, also is a director of
America's Community Bankers (the "Association"), which, prior to December 1997,
owned a 50% interest in the Fund's investment adviser. Mr. Doherty may be
considered an "interested person" as the result of his continued position with
the Association and the interest of the Association in certain royalty and other
payments that will be made by SISI and its affiliates to the Association and its
affiliates.

      The Fund paid its investment adviser $504,642 for its services as
investment adviser during 1999.

                    COMPENSATION OF OFFICERS AND DIRECTORS

      The directors of the Fund receive compensation for their services as
directors of the Fund consisting of a $3,000 annual retainer per director,
payable in four quarterly installments, and a per-meeting fee of $500 for each
meeting of the Board of Directors attended in person. The Board of Directors
holds its regular meetings quarterly. Directors also are reimbursed their
reasonable expenses incurred in attending meetings or otherwise incurred in
connection with their attention to the affairs of the Fund. In recognition of
the additional responsibilities and duties performed by the President of the

<PAGE>

Fund, the President receives an additional annual retainer of $2,000, payable in
four quarterly installments, which is in addition to compensation the President
receives as a director. The other officers of the Fund do not receive any
compensation from the Fund other than the compensation they may receive as
directors of the Fund. Directors serving on a committee of the Board of
Directors receive additional compensation of $250 for each committee meeting
attended in person if the meeting is held on a date on which a meeting of the
Board of Directors is not held. No fee is payable for telephonic meetings of the
Board of Directors or any committee.

      The total compensation received by directors and officers of the Fund for
service during 1999 was $45,500. The total amount of expenses incurred during
1999 for which the directors were reimbursed was $5,236.22.

      The following table sets forth the aggregate compensation received by each
director of the Fund from the Fund and any other investment company having the
same investment adviser for services as a director or officer during 1999. Such
compensation does not include reimbursements to the directors for their expenses
incurred in connection with their activities as directors.

                              COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                         TOTAL COMPENSATION
                               AGGREGATE COMPENSATION       FROM THE FUND
NAME OF DIRECTOR                    FROM THE FUND         AND FUND COMPLEX
- -----------------------       -----------------------   -----------------------
<S>                                    <C>                   <C>

Malcolm J. Delaney..........           $5,000                 $5,000
Timothy A. Dempsey..........           $5,000                 $10,000*
Harry P. Doherty............           $5,000                 $12,000*
Joseph R. Ficalora..........           $6,500                 $9,750
David Freer, Jr.............           $5,000                 $5,000
Michael J. Gagliardi........           $4,500                 $4,500
David F. Holland............           $5,000                 $17,000*
William A. McKenna, Jr. ....           $4,500                 $9,500*
Norman W. Sinclair..........           $5,000                 $5,000
Ian D. Smith................           $5,000                 $5,000

- ----------
<FN>
*     Includes compensation of $5,000, $3,250, $12,000 and $5,000 received by
      Messrs. Dempsey, Ficalora, Holland and McKenna as directors and $7,000
      received by Mr. Doherty as a director and officer of another investment
      company with the same investment adviser as the Fund.
</FN>
</TABLE>

                       SECURITY OWNERSHIP OF MANAGEMENT

      The following table provides information with respect to shares of the
Fund beneficially owned by each director and each nominee for election as a
director and by all directors, nominees and executive officers as a group as of
December 31, 1999. No nominee or continuing director or officer, other than

<PAGE>

David Freer, Jr., beneficially owns more than 1% of the Fund's outstanding
shares. On December 31, 1999, all directors, nominees and officers of the Fund
as a group beneficially owned [170,533] shares (approximately [5.32]% of the
shares outstanding on such date) of the Fund. No person or group is known to the
Fund to be the beneficial owner of more than 5% of the Fund's outstanding
shares. The table below sets forth the shares owned by the directors of the Fund
and the Fund's directors and officers of the Fund as a group as of December 31,
1999.

<TABLE>
<CAPTION>

                                 NUMBER OF SHARES OF      PERCENT BENEFICIALLY
NAME                               COMMON STOCK(1)           OWNED OF CLASS
- -------------------------------  -------------------      ---------------------
<S>                                  <C>                      <C>
DIRECTORS AND NOMINEES
Malcolm J. Delaney............        4,045<F2>                    *
Timothy A. Dempsey............        1,449                        *
Harry P. Doherty..............       [5,201]<F2>                   *
Joseph R. Ficalora............        2,974                        *
David Freer, Jr...............      [34,631]<F2><F3>            [1.08]%
Michael J. Gagliardi..........       26,546<F2><F4>                *
David F. Holland..............        1,429                        *
William A. McKenna, Jr........       25,243<F2>                    *
Norman W. Sinclair............        4,603                        *
Ian D. Smith..................        8,774<F5>                    *

EXECUTIVE OFFICERS WHO ARE
  NOT ALSO DIRECTORS
Rodger D. Shay.................       7,897<F2>                    *
Edward E. Sammons, Jr..........       8,934<F2>                    *

John J. McCabe.................      20,651                        *
Mark F. Trautman...............      16,995<F2><F6>                *
Steven D. Pierce...............           0                        *
Alaina Metz....................           0                        *

ALL DIRECTORS, EXECUTIVE
  OFFICERS AND NOMINEES AS A
  GROUP (16 PERSONS)               [170,533]                    [5.32]%

- ----------
<FN>
*     Less than 1%.
<F1>  Except as otherwise indicated, the beneficial owner has sole voting and
      investment power.
<F2>  Includes shares owned by, or jointly held with, spouses as follows: Mr.
      Delaney -- 4,045 shares jointly owned with Mrs. Delaney; Mr. Doherty --
      4,872 shares jointly owned with Mrs. Doherty; Mr. Freer --7,724 shares
      jointly owned with Mrs. Freer and 4,331 shares owned by Mrs. Freer; Mr.
      Gagliardi -- 2,817 shares jointly owned with Mrs. Gagliardi and 1,043
      shares owned by Mrs. Gagliardi; Mr. McKenna -- 25,243 shares jointly owned
      with Mrs. McKenna; Mr. Shay -- 13 shares jointly owned with Mrs. Shay; Mr.
      Sammons -- [800 shares owned jointly with Mrs. Sammons and] 24 shares
      owned [by] Mrs. Sammons; and Mr. Trautman -- 3,332 shares jointly owned
      with Mrs. Trautman and 2,296 shares owned by Mrs. Trautman.
<F3>  Includes 1,149 shares owned by Double V Enterprises, Inc. which is 100%
      owned by Mr. Freer.

<PAGE>

<F4>  Includes 786 shares owned and voted by Mr. Gagliardi's children (as to
      which Mr. Gagliardi disclaims beneficial ownership).
<F5>  Includes 1,501 shares owned by Mr. Smith's children and grandchildren.
<F6>  Includes 324 shares held by Mr. Trautman as custodian under the Uniform
      Gifts to Minors Act.
</FN>
</TABLE>

<PAGE>

        PROPOSAL 3 -- RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

      Subject to approval by the stockholders, the Board of Directors on January
20, 2000, selected the firm of Arthur Andersen LLP, 425 Walnut Street,
Cincinnati, Ohio, to serve as the Fund's independent auditors for the fiscal
year ending December 31, 2000.

      In January 1999 KPMG LLP was terminated as the independent auditors of the
Fund and Arthur Andersen LLP was selected as the Fund's independent auditors.
KPMG LLP served as the independent auditors of the Fund for the fiscal years
1989-1998. None of the reports of KPMG LLP on the financial statements of the
Fund for the fiscal years ending December 31, 1997 and 1998 contained any
adverse opinion or disclaimer of opinion, or was qualified or modified as to
uncertainty, audit scope or accounting principles. Moreover, during such fiscal
years, or the interim period between January 1, 1999, through January 21, 1999
(the date the Board of Directors selected Arthur Andersen LLP to replace KPMG
LLP), there were no disagreements between the Fund and KPMG LLP with respect to
any matter of accounting principles or practices, financial statement
disclosure, or auditing scope or procedure, which disagreements, if not resolved
to the satisfaction of KPMG LLP, would have caused it to make reference to the
subject matter of the disagreements in connection with its reports. The decision
to change independent auditors from KPMG LLP to Arthur Andersen LLP was
recommended to the Board of Directors by the Audit Committee, and was approved
by the Fund's Board of Directors and stockholders.

      THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE "FOR"
RATIFICATION OF THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS INDEPENDENT AUDITORS.

      Representatives of Arthur Andersen LLP are expected to be present at the
Annual Meeting of Stockholders.



                            ADDITIONAL INFORMATION

ADDRESS OF INVESTMENT ADVISER, DISTRIBUTOR AND ADMINISTRATOR

      The principal offices of the Fund's investment adviser, Shay Assets
Management, Inc., and of its distributor, Shay Financial Services, Inc., are
located at 230 West Monroe Street, Suite 2810, Chicago, Illinois 60606. Shay
Assets Management, Inc. also maintains an office located at 200 Park Avenue,
45th Floor, New York, New York. The principal office of the Fund's
administrator, BISYS Fund Services Ohio, Inc., is located at 3435 Stelzer Road,
Columbus, Ohio 43219.

ANNUAL REPORT DELIVERY

      The Fund will furnish, without charge, a copy of its Annual Report for the
fiscal year ended December 31, 1999, to any stockholder upon request. Contact
the Fund c/o Shay Financial Services, Inc. at 230 West Monroe Street, Suite
2810, Chicago, Illinois 60606 or call 800-661-3938 to request a copy of the
Annual Report.


<PAGE>

STOCKHOLDER PROPOSALS FOR THE 2001 ANNUAL MEETING

      Any stockholder proposal intended to be presented at the 2001 Annual
Meeting of the Fund must be received by the Secretary of the Fund at the offices
of its investment adviser, at 230 West Monroe Street, Suite 2810, Chicago,
Illinois 60606 on or before [October 27,] 2000, in order for such proposal to be
considered for inclusion in the Fund's Proxy Statement and form of proxy
relating to that meeting.

                                          By Order of the Board of Directors

                                          /s/ Edward E. Sammons, Jr.

                                          Edward E. Sammons, Jr.
                                          Secretary



<PAGE>
                                                                       EXHIBIT A


             PROPOSED AMENDMENTS TO THE CERTIFICATE OF INCORPORATION

            Text to be deleted is marked with a strikethrough (e.g.,
                           "-d-e-l-e-t-e-d-t-e-x-t-").
        Text to be added is marked with an underscore (e.g., "new text").
                                                              ========



TEXT OF THE CERTIFICATE OF INCORPORATION, AS PROPOSED TO BE AMENDED:

      FIRST:         The name of the Corporation is M.S.B. FUND, INC.

      SECOND:   The purposes for which it is formed are:

            A.    To engage generally in the business of an open-end
      investment company, as defined in an act of Congress entitled
      "Investment Company Act of 1940" and to conduct all activities
      generally engaged in by such an investment company.

            B.    Except as limited by the -B-y- by-laws of the Corporation, to
                                                 ==
      engage in the business of investing in, acquiring, owning, holding,
      selling, pledging, hypothecating, exchanging or otherwise disposing of
      or realizing upon, and generally dealing in and with securities,
      whether shares of stocks, bonds, debentures, notes, warrants, rights,
      scrip, rights to receive, purchase or subscribe for any interests,
      mortgages, evidences of indebtedness or obligations, secured or
      unsecured, or other securities of any description, whether in, of or
      made, created or issued by any corporation, company, association,
      partnership, trust, syndicate, individual, government, state,
      municipality or other political subdivision; to exercise any and all
      rights, powers and privileges with reference to such business and in
      respect to any and all funds, property and securities owned by the
      Corporation including, without limitation, the right to vote thereon,
      to consent and otherwise act with respect thereto, to pay assessments,
      subscriptions and other sums of money in connection therewith, to
      deposit securities, to exercise any option appertaining to securities
      and to do any and all acts and things the Corporation may deem
      expedient for the protection of its interest as owner or holder of such
      securities.

            C.    To issue and sell shares of stock of the Corporation in
      such amounts, on such terms and conditions, for such purposes and for
      such consideration, now or hereafter permitted by the laws of New York
      and by this Certificate, as its board of directors may determine and
      without the vote or consent of the holders of stock of the
      Corporation.

            D.    To acquire through purchase, exchange or otherwise, to
      hold, dispose of, transfer, reissue or cancel, its own shares in any
      manner and to the extent now or hereinafter permitted by the laws of
      New York and by this Certificate.

            E.    Except as otherwise provided in the -B-y---L-a-w-s- by-laws of
                                                                      =======
      the Corporation, to borrow from any person or corporation for proper
      corporate purposes, including the acquisition of funds for investment
      in securities, and to issue and deliver notes, drafts, warrants, bonds,
      debentures or other obligations of the Corporation to evidence such

<PAGE>

      borrowings, containing such terms and conditions and bearing such
      interest rates and having such maturities as the board of directors
      from time to time may determine, and to secure the same and the
      interest thereon by mortgage of, conveyance of, deed of trust of,
      pledge of or through lien upon, property, franchises, rights and
      privileges of every kind or nature, or any part thereof, then owned or
      thereafter acquired by the corporation.

            F.    To do any and all such further acts and things and to
      exercise any and all such further powers as may be necessary,
      appropriate or desirable for, or in connection with, or incidental to,
      the accomplishment, carrying out or attainment of all or any of the
      foregoing purposes and objects.

      The foregoing clauses shall be construed as powers as well as objects
and purposes and the matters expressed in each of the foregoing paragraphs,
unless otherwise expressly provided, shall not be limited by inference from
the terms of any other provision of this Certificate, but shall be regarded
as independent objects, purposes and powers and the enumeration of the
specific shall not be deemed to restrict the meaning of the general terms and
powers, nor shall the expression of one thing be deemed to exclude another
not expressed although of like nature.

      THIRD:   The office of the Corporation is to be located in the City of
New York, County and State of New York.

      FOURTH:   The total number of shares of stock which the Corporation
shall have authority to issue is 515,000,000 shares of a par value of one
tenth of one cent ($0.001) each, to be divided into five (5) classes
designated and classified as follows:

                    5,000,000 shares of Class A Stock
                    5,000,000 shares of Class B Stock
                    5,000,000 shares of Class C Stock
                  250,000,000 shares of Class D Stock
                  250,000,000 shares of Class E Stock

The relative rights, preferences and limitations of the various classes of
stock of the Corporation shall be as follows:

            1.    The holder of each share of stock of the Corporation shall
      be entitled to one vote for each share of stock, irrespective of the
      class, then standing in his name on the books of the Corporation, and
      each share shall entitle the holder thereof to vote with and in the
      same manner as the holder of any other share on matters submitted to a
      vote of the stockholders of the Corporation without differentiating
      between holders of the various classes of stock; provided, however,
      that as to any matter or proposal which does not affect any interest of
      a particular class of stock, only holders of such classes as are
      affected shall be entitled to vote with respect to such matter or
      proposal; and provided, further, that the Board of Directors, in
      accordance with the -B-y---L-a-w-s- by-laws of the Corporation, may
                                          =======
      determine in the case of any matter or proposal submitted to the
      stockholders for approval, that approval of such matter or proposal shall
      be conditioned upon the approval of the holders of each class of stock
      entitled to vote thereon, voting as a class.  The determination of the
      Board of Directors of the Corporation as to whether any matter or proposal
      submitted to a vote of the stockholders does or does not affect any

<PAGE>

      interest of any class of stock shall be conclusive and binding on the
      stockholders of all classes for all purposes.

            2.    All payments received by the Corporation for the issue or
      sale of stock of a particular class together with all assets in which
      such funds are invested or reinvested and all income, earnings and
      profits thereon and proceeds therefrom and any funds derived from any
      reinvestment of such proceeds shall belong to the class of stock with
      respect to which such payments were received, and are herein referred
      to as "assets belonging to" such class.  In the event there are assets
      not readily identifiable as belonging to a particular class, the value
      of such assets shall be allocated to the various classes then existing
      in proportion to the aggregate asset values of the outstanding shares
      of stock of the respective classes or in such other manner as may be
      determined by the Board of Directors in accordance with the
      -B-y---L-a-w-s- by-laws of the Corporation.  The amount of each such asset
                      =======
      allocated to a particular class shall then belong to such class, and each
      such allocation shall be conclusive and binding upon the stockholders of
      all classes for all purposes.

            3.    The assets belonging to each particular class shall be
      charged with the liabilities, expenses, costs and reserves of the
      Corporation attributable to that class.  Any general liabilities,
      expenses, costs and reserves of the Corporation which are not readily
      identifiable as attributable to a particular class shall be allocated
      to the various classes then existing in proportion to the aggregate
      asset values of the outstanding shares of stock of the respective
      classes or in such other manner as may be determined by the Board of
      Directors in accordance with the -B-y---L-a-w-s- by-laws of the
                                                       =======
      Corporation, and each such allocation shall be conclusive and binding upon
      the stockholders of all classes for all purposes.

            4.    The holders of the outstanding shares of each class of
      stock of the Corporation shall be entitled to receive such dividends
      and distributions as the Board of Directors may from time to time
      determine; provided that any dividends or distributions paid on or with
      respect to the shares of any class shall be payable only from and to
      the extent of the assets (net of liabilities) belonging to that class.

            5.    In the event of the liquidation or dissolution of the
      Corporation, or the liquidation of any class, holders of the shares of
      each class to be liquidated shall be entitled to receive the assets
      (less provision for liabilities) belonging to such class with such
      assets to be distributed among the stockholders of such class in
      proportion to the number of shares of such class held by them.

            6.    Each holder of shares of any class of stock shall be
      entitled at his option, exercisable in accordance with the provisions
      hereof and of the -B-y---L-a-w-s- by-laws of the Corporation, to require
                                        =======
      the Corporation to redeem or repurchase such stock at the asset value
      thereof; provided that any payments made by the Corporation to redeem
      or repurchase shares of any class shall be made only from the assets
      belonging to such class and otherwise legally available for such
      purpose.  Payment shall be made in cash or in kind as determined by the
      Corporation.

<PAGE>

            7.    The Corporation shall be entitled at its option, exercisable
      in accordance with the provisions hereof and of the -B-y---L-a-w-s-
      by-laws of the Corporation, to cause the shares of any class of any
      =======
      stockholder to be redeemed for an amount equal to the asset value of
      such shares, whenever the number of shares of such class owned by such
      stockholder or their aggregate asset value is less than any minimum
      fixed by the -B-y---L-a-w-s- by-laws or the Board of Directors in
                                   =======
      accordance with the -B-y---L-a-w-s- by-laws.
                                          =======

            8.    Each holder of shares of any class of stock shall be
      entitled at his option, exercisable in accordance with the provisions
      hereof and of the -B-y---L-a-w-s- by-laws of the Corporation, to convert
                                        =======
      such shares into shares of stock of any other class of the Corporation on
      the basis of their relative asset values less any applicable conversion
      charge or discount determined by the Board of Directors in accordance
      with the -B-y---L-a-w-s- by-laws of the Corporation.
                               =======

      FIFTH:   The Secretary of State is designated as the agent of the
Corporation upon whom process against it may be served.  The post office
address to which the Secretary of State shall mail a copy of any process in
any action or proceeding against the corporation which may be served on him
is c/o CT Corporation System, -1-6-3-3-B-r-o-a-d-w-a-y- 111 Eighth Avenue, New
                                                        =================
York, NY -1-0-0-1-9- 10011.
                     =====

      SIXTH:   The name and address of the registered agent of the
Corporation is CT CORPORATION SYSTEM located at -1-6-3-3-B-r-o-a-d-w-a-y-
111 Eighth Avenue, New York, NY -1-0-0-1-9- 10011.  Said registered agent is to
=================                           =====
be the agent of the Corporation upon whom process against it may be served.

      SEVENTH:   In furtherance and not in limitation of powers conferred by
statute and by this Certificate of Incorporation, the following provisions
are inserted for the regulation of the business of the Corporation, its
affairs, its rights and powers and the rights or powers of its stockholders,
directors or officers.

1.    The number of directors of the Corporation shall be as fixed from time
      to time by or in accordance with the by-laws -t-h-e-B-y---l-a-w-s-, but in
                 =================================
      no event shall the number be less than -n-i-n-e- five nor more than
                                                       ====
      twenty-four.  The directors shall be divided into three classes.  All
      classes shall be as nearly equal in number as possible -a-n-d-n-o-
      c-l-a-s-s-s-h-a-l-l-i-n-c-l-u-d-e-l-e-s-s-t-h-a-n-t-h-r-e-e-
      d-i-r-e-c-t-o-r-s-.  The terms of office of the directors shall be as
      follows:  that of the first class shall expire at the next annual meeting
      of stockholders, the second class at the second succeeding annual meeting
      and the third class at the third succeeding annual meeting.  At each
      annual meeting after such initial classification directors to replace
      those whose terms expire at such annual meeting shall be elected to hold
      office until the third succeeding annual meeting.  Directors must be
      stockholders of the Corporation.

2.    Newly created directorships resulting from an increase in the number of
      directors and vacancies occurring in the Board of Directors for any
      reason may be filled by vote of a majority of the directors then in
      office.  Any and all of the directors may be removed for cause by
      action of the Board of Directors.

3.    No holder of shares shall have any preferential, preemptive or other
      right to subscribe for or to purchase any securities of the
      Corporation, whether now or hereafter authorized, issued or sold or

<PAGE>

      offered for sale by the Corporation other than such rights, if any, as
      the board of directors may from time to time determine to offer to
      holders of shares at the time outstanding , and the board of directors
      may sell or otherwise dispose of securities of the Corporation, except
      as herein otherwise required, to any person and upon such terms and
      conditions, as the board of directors may deem advisable.

4.    The Board of Directors of the Corporation shall have the entire
      management and control of the property, business and affairs of the
      Corporation and in furtherance thereof, is expressly authorized from
      time to time:

                  a.    To authorize the issue and sale from time to time of
            shares of stock of the Corporation (now or hereafter authorized)
            for such consideration, not less than the asset value per share
            of such stock outstanding at the time as of which the last
            preceding computation of asset value shall have been made, and
            upon such other terms and conditions as may be fixed from time to
            time by the board of directors but in no event at less than par
            value.  All shares so issued for which the full consideration so
            fixed shall have been paid shall be deemed to be fully paid and
            not liable for any further call or assessment thereon.

                  b.    To authorize the purchase, either directly or through
            an agent, of shares of stock of the Corporation, upon tender
            thereof by the holder, upon such terms as the board of directors
            shall deem expedient, not in excess of the asset value of such
            shares as of a time reasonably proximate to such purchase, and to
            pay for such shares in cash, securities or other assets owned by
            the Corporation, but only to the extent of assets legally
            available for such purpose.

                  c.    To determine, in accordance with sound accounting
            practice, what constitutes annual or other net profits, and net
            assets; to fix and vary from time to time the amount to be
            reserved as working capital; to set apart out of any surplus of
            the Corporation such reserves in such amount and for such
            purposes as it shall determine and to abolish any such reserve or
            any part thereof.

                  d.    To distribute dividends in such amounts and in such
            manner and to the stockholders of record on such dates as the
            board of directors may from time to time determine, but only out
            of net profits and surplus, including surplus arising from net
            realized gains from the sale or other disposition of assets, or
            out of any other funds legally available for the purpose; it
            being intended to give to the board of directors the power to
            distribute as ordinary dividends and as capital gains
            distributions, amounts sufficient to enable the Corporation to
            avoid or minimize liability for federal income tax.

                  e.    To authorize the execution of a contract or contracts
            (which may be exclusive) whereby, subject to the supervision and
            control of the board of directors the other person to such
            contract or contracts shall

                        (i)  render managerial, investment advisory,
                 statistical, research and clerical and bookkeeping services,
                 or related services to the Corporation, upon such terms and
                 conditions as may be provided therein;

<PAGE>

                        (ii)  render such other services as may be determined
                 by the board of directors of the Corporation and agreed upon
                 in said contract or contracts;

                        (iii)  provide for the sale and repurchase of shares
                 of stock of the Corporation under such terms as may be
                 provided in said contract or contracts;

                        (iv)  act as custodian of all or a part of the funds
                 and securities owned by the Corporation upon such terms as
                 shall be fixed by the board of directors;

                        (v)  act as transfer agent and registrar of the
                 shares of stock of the Corporation.

                  f.    To eliminate from the authorized number of shares of
            the corporation or to restore to the status of authorized but
            unissued shares any shares of stock of the Corporation
            theretofore redeemed, purchased or otherwise -r-e-a-q-u-i-r-e-d-
            reacquired.
            ==========

5.    For the purposes hereof, the asset value of shares of stock of any
      class shall mean the proportionate interest in the net assets of the
      Corporation belonging to such class determined by or pursuant to the
      direction of the Board of Directors, in accordance with such methods as
      shall be set forth in the -B-y---L-a-w-s- by-laws and such regulations as
                                                =======
      the Board of Directors may from time to time adopt in order to enable the
      Corporation to comply with any provision of applicable law, state or
      federal.

<PAGE>
                                                                     EXHIBIT B


                      PROPOSED AMENDMENTS TO THE BY-LAWS

            Text to be deleted is marked with a strikethrough (e.g.,
                           "-d-e-l-e-t-e-d-t-e-x-t-").
        Text to be added is marked with an underscore (e.g., "new text").
                                                              ========


TEXT OF SECTION 4 OF ARTICLE III OF THE BY-LAWS AS PROPOSED TO BE AMENDED:


            SECTION 4.  INCREASE OR DECREASE IN SIZE OF BOARD.  The number of
directors -m-a-y-b-e-i-n-c-r-e-a-s-e-d-t-o-t-w-e-n-t-y---f-o-u-r-m-e-m-b-e-r-s-
- -o-r-d-e-c-r-e-a-s-e-d-t-o-n-i-n-e-m-e-m-b-e-r-s- that shall constitute the
                                                  =========================
entire Board of Directors may be established by the vote of a majority of the
============================================
entire Board of Directors from time to time but shall not be more than
                          ============================================
twenty-four or less than five.  When the number of directors is increased by the
=============================
Board of Directors and newly created directorships are filled by the Board of
Directors, there shall be no classification of the additional directors until
the next annual meeting of stockholders.  No decrease in the number of directors
shall shorten the term of any incumbent director.

<PAGE>

                                                                       EXHIBIT C


                         RESOLUTIONS FOR ANNUAL MEETING
                         ------------------------------

 APPROVAL OF AMENDMENTS TO THE FUND'S CERTIFICATE OF INCORPORATION AND BY-LAWS
 -----------------------------------------------------------------------------



CERTIFICATE OF INCORPORATION
- ----------------------------

            RESOLVED,  that the  certificate of  incorporation  of the Fund be
amended by:

      1.    amending  Articles  FIFTH and SIXTH to read in their  entirety  as
      follows:

                  FIFTH:   The Secretary of State is designated as the agent
            of the Corporation upon whom process against it may be served.
            The post office address to which the Secretary of State shall
            mail a copy of any process in any action or proceeding against
            the corporation which may be served on him is c/o CT Corporation
            System, 111 Eighth Avenue, New York, NY 10011.

                  SIXTH:   The name and address of the registered agent of
            the Corporation is CT CORPORATION SYSTEM located at 111 Eighth
            Avenue, New York, NY 10011.  Said registered agent is to be the
            agent of the Corporation upon whom process against it may be
            served.

      2.    amending  paragraph 1 of Article  SEVENTH to read in its  entirety
      as follows:

                  1.    The number of directors of the Corporation shall be
            as fixed from time to time by or in accordance with the by-laws,
            but in no event shall the number be less than five nor more than
            twenty-four.  The directors shall be divided into three classes.
            All classes shall be as nearly equal in number as possible.  The
            terms of office of the directors shall be as follows:  that of
            the first class shall expire at the next annual meeting of
            shareholders, the second class at the second succeeding annual
            meeting and the third class at the third succeeding annual
            meeting.  At each annual meeting after such initial
            classification directors to replace those whose terms expire at
            such annual meeting shall be elected to hold office until the
            third succeeding annual meeting.  Directors must be stockholders
            of the Corporation.

      3.    changing all  references  to the terms  "By-Laws" and "By-laws" to
      "by-laws"  and changing all  references to the term "Board of Directors"
      to "board of directors;"

      4.    changing  the  word  "reaquired"  in  paragraph  4(f)  of  Article
      SEVENTH to "reacquired."

<PAGE>

BY-LAWS
- -------

            RESOLVED,  that Section 4 of Article III of the Fund's  by-laws be
and hereby is amended to read in its entirety as follows:

                  SECTION 4.  INCREASE OR DECREASE IN SIZE OF BOARD.  The
      number of directors that shall constitute the entire Board of Directors
      may be established by the vote of a majority of the entire Board of
      Directors from time to time but shall not be more than twenty-four or
      less than five.  When the number of directors is increased by the Board
      of Directors and newly created directorships are filled by the Board of
      Directors, there shall be no classification of the additional directors
      until the next annual meeting of stockholders.  No decrease in the
      number of directors shall shorten the term of any incumbent director.

<PAGE>


PROXY                           M.S.B. FUND, INC.                          PROXY


          PROXY FOR ANNUAL MEETING OF STOCKHOLDERS - APRIL 20, 2000

The undersigned  hereby appoints John J. McCabe and Mark F. Trautman as Proxies,
each with the power to appoint his  substitute,  and hereby  authorizes  them to
represent and to vote, as designated  herein, all the shares of capital stock of
M.S.B. Fund, Inc. held of record by the undersigned on February 22, 2000, at the
Annual Meeting of  Stockholders to be held on April 20, 2000, or any adjournment
thereof.






                                          NOTE: Please sign exactly as your name
                                          appears below. When shares are held by
                                          joint tenants,  both should sign. When
                                          signing   as    attorney,    executor,
                                          administrator,  trustee  or  guardian,
                                          please  give full title as such.  If a
                                          corporation,   please   sign  in  full
                                          corporate  name by  president or other
                                          authorized  officer. If a partnership,
                                          please  sign  in  partnership  name by
                                          authorized persons.



                                          Signature



                                          Authorized signature if held jointly



                                          Date




<PAGE>



THIS PROXY IS SOLICITED  ON BEHALF  OF THE  BOARD OF  DIRECTORS.  THE  DIRECTORS
RECOMMEND  VOTING "FOR" ALL  NOMINEES AND  PROPOSALS.  This proxy  when properly
executed  will  be voted  in the  manner  directed  herein  by  the  undersigned
stockholder.  IF  NO  DIRECTION  IS MADE,  THIS PROXY  WILL  BE VOTED  "FOR" ALL
NOMINEES  IN  PROPOSAL 2 AND "FOR"  PROPOSALS 1 AND 3. PLEASE MARK,  SIGN,  DATE
AND RETURN  THE PROXY  CARD  PROMPTLY  USING  THE  ENCLOSED  ENVELOPE.  TO VOTE,
MARK BLOCKS BELOW IN BLUE OR BLACK INK.  Example:  [X]

<TABLE>
<CAPTION>

                                                           FOR    WITHHOLD    FOR ALL
                                                           ALL       ALL       EXCEPT
                                                                             (AS MARKED
                                                                               BELOW)
                                                           FOR     AGAINST    ABSTAIN
<S>                                                        <C>     <C>        <C>

1.    The approval of the proposed amendments to the       [ ]       [ ]        [ ]
      certificate of incorporation and by-laws.

2.    Election of Directors:

             Timothy A. Dempsey David F.  Holland          [ ]       [ ]        [ ]


(TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A LINE THROUGH
THE NAME ABOVE.)

                                                           FOR     AGAINST    ABSTAIN

3.    The ratification of the selection of Arthur          [ ]       [ ]        [ ]
      Andersen LLP as independent
      auditors.

4.    In their discretion, the Proxies are authorized
      to vote upon such other business as may properly
      come before the meeting or any adjournment
      thereof.

</TABLE>


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