MEGABANK FINANCIAL CORP
DEF 14A, 1999-04-01
COMMERCIAL BANKS, NEC
Previous: NUCLEUS INC, DEFS14A, 1999-04-01
Next: PEOPLES BANCTRUST CO INC, NT 10-K, 1999-04-01



                    MegaBank Financial Corporation
                   8100 E. Arapahoe Road, Suite 214
                      Englewood, Colorado  80112
                                   
               NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                              MAY 6, 1999
                                   


To the Shareholders of MegaBank Financial Corporation:
     
     The   annual  meeting  of  shareholders  of  MegaBank   Financial
Corporation ("MegaBank") will be held at Phipps' Mansion, 3400 Belcaro
Drive,  Denver, Colorado at 9:30 a.m. local time on Thursday,  May  6,
1999, for the following purposes:
     
     1.   The election of seven directors;
     
     2.   Approval of the appointment of Fortner, Bayens, Levkulich and
          Co., P.C. as independent auditors for 1999; and

     3.   Transaction of such other business as may properly come before
          the annual meeting.

     The  Board of Directors has fixed the close of business on  March
26,  1999  as  the  record date for the determination of  shareholders
entitled  to vote at the annual meeting.  Only shareholders of  record
at the close of business on March 26, 1999 will be entitled to vote at
the annual meeting.

     All  shareholders  are  cordially invited to  attend  the  annual
meeting  in person.  TO ENSURE THAT YOU ARE REPRESENTED AT THE  ANNUAL
MEETING,  PLEASE FILL IN, SIGN AND RETURN THE ENCLOSED PROXY  CARD  AS
PROMPTLY AS POSSIBLE.  IF YOU ATTEND THE ANNUAL MEETING YOU CAN REVOKE
YOUR  PROXY AND VOTE IN PERSON. Your early attention to the proxy will
be  greatly  appreciated because it will reduce the costs incurred  in
obtaining voting instructions from shareholders.
     
                                   By Order of the Board of Directors
     
April 1, 1999                      /s/  Susan A. Putland

                                   Susan A. Putland, Secretary

                                   1  
<PAGE>     
                    MegaBank Financial Corporation
                   8100 E. Arapahoe Road, Suite 214
                       Englewood, Colorado 80112
                                   
                            PROXY STATEMENT

                    ANNUAL MEETING OF SHAREHOLDERS
                              MAY 6, 1999
                                   

     This  Proxy  Statement  is  furnished  in  connection  with   the
solicitation  of  proxies  by  the  Board  of  Directors  of  MegaBank
Financial  Corporation ("MegaBank") for use at the annual  meeting  of
shareholders  of  MegaBank  to be held at the  Phipps'  Mansion,  3400
Belcaro Drive, Denver, Colorado on Thursday, May 6, 1999 at 9:30  a.m.
local time and any postponement or adjournment thereof.
     
     This  Proxy  Statement and the enclosed proxy card were  sent  to
MegaBank's shareholders on or about April 1, 1999.

Matters to be considered.

     The  following matters will be acted on by the holders of  Common
Stock at the annual meeting:

          1.   Election  of  seven Directors to serve for the  ensuing
               year  and  until  their  successors  are  elected   and
               qualified;

          2.   Approval   of  the  appointment  of  Fortner,   Bayens,
               Levkulich  and  Co., P.C. as independent  auditors  for
               1999; and
          
          3.   Transaction of such other business as may properly come
               before the annual meeting.

Voting Securities and Voting Rights.

     Only  shareholders of record on March 26, 1999, or their proxies,
will  be entitled to vote at the annual meeting.  The Common Stock  is
the  only class of stock outstanding.  On March 26, 1999, MegaBank had
7,607,340 shares of Common Stock outstanding.

     A  majority  of  the shares of Common Stock outstanding  must  be
represented at the annual meeting in person or by proxy to  constitute
a  quorum  for  the  above two proposals and for  the  transaction  of
business.  Each share of Common Stock is entitled to one vote  on  all
matters.  In the election of directors, each share of Common Stock  is
entitled  to  one  vote  for  a nominee for  each  director  position.
MegaBank does not have cumulative voting in the election of Directors.
A shareholders' list will be available for examination by shareholders
at the annual meeting.

                                   2
<PAGE>
Voting Procedure.

     The  shares represented by each properly executed proxy  returned
to  MegaBank will be voted at the meeting as indicated on  the  proxy.
If  no instructions are given on a proxy for Common Stock, the persons
authorized  by  such  proxy  will vote in favor  of  election  of  the
nominees  as  Directors  named in this Proxy  Statement  and  for  the
approval  of  the appointment of Fortner, Bayens, Levkulich  and  Co.,
P.C. as independent auditors of MegaBank for 1999.   Any person giving
a  proxy has the right to revoke it at any time before it is exercised
by  filing with the Secretary of MegaBank a duly signed revocation  or
proxy bearing a later date or by voting in person at the meeting.

     The  Board  of Directors is not aware of any matters  other  than
those set forth above that may come before the annual meeting.  If any
other matters are properly presented to the meeting for action, unless
contrary  instructions are given, the persons named  in  the  enclosed
form  of  proxy  and  acting thereunder have  the  power  to  vote  in
accordance with their best judgment on such matters.

     Election  of  the  nominees  as Directors  and  approval  of  the
appointment of independent auditors will require the affirmative  vote
of a majority of the shares of Common Stock represented at the meeting
in person or by proxy.
     
     If  a proxy is marked with instructions to withhold authority  to
vote  for  one or more Director nominees or to abstain from voting  on
any matter, those shares will be treated as represented at the meeting
and  entitled to vote in determining whether a quorum is present.   In
other  matters  where  approval is required by a  majority  of  shares
outstanding or represented at the meeting, abstentions from voting  on
a matter will have the effect of a vote against the matter.

Solicitation of Proxies.

     The  cost  of solicitation of proxies will be borne by  MegaBank.
Solicitation  of  proxies  may  be made  by  officers,  Directors  and
employees  of  MegaBank  in  person, by  telephone  or  by  mail.   In
addition,  brokers, banks and other nominee holders will be reimbursed
for expenses they incur in forwarding proxy materials to and obtaining
voting instructions from beneficial owners of MegaBank's stock.

Holdings of Nominees, Certain Officers and Principal Holders of Common
Stock.

     On  March 26, 1999, there were approximately 48 record holders of
MegaBank Common Stock; management estimates that there are another 800
beneficial owners of the Common Stock.

     The  following  tables  set forth certain  information  regarding
beneficial ownership of Common Stock, as of March 1, 1999, by (i) each
shareholder known by MegaBank to be the beneficial owner of more  than
5%  of  the outstanding Common Stock and (ii) each nominee of MegaBank
and  its  executive  officers  and (iii) all  nominees  and  executive
officers as a group.  Unless otherwise indicated, based on information
furnished  by  such owners, management believes that the  shareholders
listed  below  have sole investment and voting power with  respect  to
their shares.
<TABLE>
<CAPTION>
                                                Shares
                                             Beneficially   Percentage
          Beneficial Owner                       Owned       of Class
          ----------------                   ------------   ---------- 
          Directors and Executive Officers
<S>                                          <C>              <C>  
          Thomas R. Kowalski                  3,021,650(1)     39.7%
            8100 East Arapahoe Road
            Englewood, Colorado 80112

          Raymond L. Anilionis                  642,780(2)      8.4%
            9034 East Easter Place, Suite 202
            Englewood, Colorado 80112
</TABLE>

                                   3    
<PAGE>
<TABLE>
<S>                                            <C>             <C>
          Larry A. Olsen                        151,590         2.0%
            8100 East Arapahoe Road
            Englewood, Colorado  80112

          Susan A. Putland                          545          *
            8100 East Arapahoe Road
            Englewood, Colorado  80112

          Hiram J. Welton                         1,000          *
            8100 East Arapahoe Road
            Englewood, Colorado  80112

          Dr. Donald B. Brown                        --          --
            4545 East Ninth Avenue
            Denver, Colorado 80220

          William F. Sievers                      2,000          *
            26 West Dry Creek Circle, Suite 750
            Littleton, Colorado 80120

          Roger L. Morgan                            --          --
            1615 Country Club Road
            Ft. Collins, Colorado 80524

         Ryan R. Kowalski                       388,890(3)      5.1%
            8100 East Arapahoe Road
            Englewood, Colorado  80112

         All executive officers and directors
           as a group (nine persons)          3,819,565(4)     50.2%
</TABLE>
____________
(1)  Of  this  amount,  1,394,690 shares are owned directly,  and  all
     other  shares  are owned indirectly through entities  or  persons
     controlled by Thomas R. Kowalski.
(2)  Of  this amount, 394,000 shares are owned directly, and all other
     shares are owned by an entity controlled by Mr. Anilionis.
(3)  All  shares  are owned indirectly through entities controlled  by
     Ryan  R. Kowalski or of which he is a beneficiary.  These  shares
     are also included in the ownership of Thomas R. Kowalski.
(4)  Shares  owned indirectly through entities controlled by  Ryan  R.
     Kowalski or Thomas R. Kowalski or of which Ryan R. Kowalski is  a
     beneficiary have been included once in this number.
*    Represents less than 1%.

Other principal shareholders are as follows:
<TABLE>
<CAPTION>
                                                 Shares
                                              Beneficially   Percentage
          Beneficial Owner                       Owned        of Class
          ----------------                    ------------   ----------
<S>                                            <C>             <C> 
          Realtek Company Employees' Profit     614,820(1)      8.1%
            Sharing Plan and Trust
            8100 East Arapahoe Road, Suite 214
            Englewood, Colorado  80112

          Warren P. Cohen                       712,500(2)      9.4%
            595 South Broadway, Suite 200
            Denver, Colorado 80209
</TABLE>

                                    4 
<PAGE>
<TABLE>
<S>                                            <C>             <C>
          Vernon J. Purdy                       468,750         6.2%
            1900 East Girard, Suite 509
            Englewood, Colorado  80110

          William D. Kenny                      390,000         5.1%
            38 Eagle Drive
            Littleton, Colorado  80123
</TABLE>
____________
(1)  This  entity is controlled by Thomas R. Kowalski and  its  shares
     are also included in his beneficial ownership in the table above.
(2)  Of  this amount, 460,473 shares are owned directly, and all other
     shares are owned indirectly through an entity controlled by Mr. Cohen.


                          PROPOSAL NO. 1

                      ELECTION OF DIRECTORS

     The  Board  of  Directors of MegaBank currently consists  of  six
members.   As  authorized by the Bylaws, the Board  of  Directors  has
decided  to  add  one  additional  director  for  1999.   Thus,  seven
Directors  are to be elected at the annual meeting by the  holders  of
the Common Stock.  The person authorized by the enclosed form of proxy
will  vote each proxy received by him for the election of the nominees
named  below  unless  contrary instructions are given.   The  term  of
office  for  all Directors will commence on election and such  persons
will  serve  as  Directors  until their  successors  are  elected  and
qualified.   Each  nominee has consented to be  named  in  this  Proxy
Statement  and  to  serve if elected.  It is  not  expected  that  any
nominee  will become unable to serve as a Director prior to  or  after
the annual meeting.

     The  Board  of  Directors of MegaBank recommends a vote  FOR  the
election of the nominees named below.  Proxies solicited by the  Board
of  Directors will be voted FOR the named nominees unless instructions
are given to the contrary.

     The following sets forth certain information with respect to each
of the nominees:
<TABLE>
<CAPTION>
Name                  Age    Position
- ----                  ---    --------
<S>                   <C>   <C>
Thomas R. Kowalski     59    Chairman  of  the  Board   and   Chief
                             Executive   Officer  of  MegaBank   and   its
                             subsidiary bank

Larry A. Olsen(1)      53    President, Chief Operating Officer  and
                             Director of MegaBank and its subsidiary bank

Raymond L. Anilionis   51    Vice President and Director of MegaBank
                             and Director of its subsidiary bank

Dr. Donald B. Brown(1) 70    Director of MegaBank and its subsidiary
                             bank

William F. Sievers(1)  55    Director of MegaBank and its subsidiary
                             bank

Roger L. Morgan        56    Director of MegaBank and its subsidiary
                             bank

Ryan R. Kowalski(2)    30    Vice President, Real Estate and Director
                             of MegaBank's subsidiary bank
</TABLE>
__________
(1)  Member of the Audit Committee.
(2)  New Nominee for 1999.

     There are no family relationships among any of the directors  and
executive  officers except that Thomas R. Kowalski is the father  Ryan
R. Kowalski.

                                   5
<PAGE>
     Thomas  R.  Kowalski  has been Chairman of the  Board  and  Chief
Executive  Officer of MegaBank since he founded it in  1984,  and  has
served  in  the same positions for its subsidiary bank since  November
1983.   Since  1980  he  has been Chairman  of  the  Board  and  Chief
Executive  Officer  of the First State Bank of Hotchkiss,  a  Colorado
bank.   Mr.  Kowalski is also Chief Executive Officer, and  beneficial
owner  of  approximately 97.0% of the outstanding  stock,  of  Orchard
Valley Financial Corporation, the bank holding company that owns First
State  Bank  of Hotchkiss.  From October 1972 through September  1992,
Mr.  Kowalski  was President of Realtek Company, a general  contractor
and  real  estate development corporation he sold to Ryan Kowalski  in
1992.

     Larry  A.  Olsen has been President, Chief Operating Officer  and
Director  of MegaBank since 1997 and has served in the same  positions
of  its  subsidiary since 1994.  From 1989 to 1994, Mr. Olsen was  the
Chief   Operating  Officer  of  Non-Legal  Affairs  for  Codilis   and
Stawiarski,  P.C.,  a  law firm.  From 1972 to  1988,  Mr.  Olsen  was
employed  by  Columbia Savings & Loan Association, having served  from
1986 to 1988 as President and Chief Operating Officer.

     Raymond  L.  Anilionis has been a Vice President and Director  of
MegaBank since 1984 and a Director of its subsidiary bank since  1984.
Since  January 1994, Mr. Anilionis has been the President of  Landmark
Realty Advisors, a real estate consulting and appraisal company.  From
1974  to  December 1993, Mr. Anilionis was employed  in  the  mortgage
banking  and  real  estate  development  and  management  industry  by
Mortgage  Investment  Company  and Associated  Investment  Company  in
various  positions, including Senior Vice President.  He is  also  the
owner of First Fidelity Service Corp., a real estate consulting firm.

     Dr.  Donald  B. Brown has been a Director of MegaBank since  1997
and  a  Director  of its subsidiary since 1989.  Dr. Brown  previously
served  as  a Director of MegaBank from 1989 to 1994.  Dr.  Brown  has
practiced medicine as an endocrinologist since 1961.

     William  F. Sievers has been a Director of both MegaBank and  its
subsidiary bank since 1997.  Since 1994, Mr. Sievers has been employed
with  Lucent Technologies as Program Management Vice President in  the
Network Systems Division.  Previously, he worked for AT&T for over  30
years in several capacities, including the senior management positions
of Manufacturing Vice President and Regional Vice President.

     Roger  L.  Morgan  has  been  a  Director  of  MegaBank  and  its
subsidiary bank since January 1999.  Prior to his retirement in  1998,
for  twelve  years, Mr. Morgan was President, Chief Operating  Officer
and  Director  of  HomeAmerican  Mortgage  Corporation,  a  nationwide
residential mortgage lender affiliated with M.D.C. Holdings, Inc., and
Richmond American Homes.

     Ryan  R.  Kowalski  has been Vice President,  Real  Estate  since
January  1997,  and  a  Director since  January  1998,  of  MegaBank's
subsidiary  bank.   Mr. Kowalski was previously  President  and  Chief
Executive  Officer  of  Realtek  Company,  a  custom  homebuilder  and
developer, from 1992 through 1996.

     Directors of MegaBank receive $500 for each regular board meeting
attended.  In addition, directors are reimbursed for expenses incurred
in attending board meetings.  The Board of Directors held six meetings
during 1998.  Each Director attended at least 75% of the meetings.

     MegaBank's  Board  of Directors has an Audit Committee  which  is
responsible  for  making  recommendations to the  Board  of  Directors
concerning the engagement of independent public accountants, reviewing
the  overall  scope and results of the annual audit  of  MegaBank  and
performing such other functions as may be prescribed by the  Board  of
Directors.  The members of the Audit Committee are elected annually by
the  Directors.  The Audit Committee met once in 1998 and is comprised
of  Messrs. Brown, Olsen and Sievers.  All committee members  attended
each meeting.

Section 16(a) Beneficial Ownership Reporting Compliance.

Based  solely upon a review of Forms 3, 4 and 5 and amendments thereto
furnished  to  MegaBank during the year ended December 31,  1998,  the
following  officers and directors  failed to file reports required  by
Section  16 of the Securities Exchange Act of 1934 on a timely  basis:
Hiram  J.  Welton  filed late a Form 3 relating to  his  ownership  of
Common  Stock, and William F. Sievers filed late a Form 3 relating  to
his  ownership of Common Stock.  MegaBank is not aware  of  any  other
persons who have failed to file timely reports.

                                   6
<PAGE>
                        EXECUTIVE COMPENSATION

      The following table sets forth the cash compensation paid by the
Company  to  its  Chief Executive Officer and each  of  its  executive
officers  who received cash compensation exceeding $100,000 for  1998,
1997  or  1996.   No  other executive officer of the Company  received
compensation from the Company exceeding $100,000 during 1998, 1997 and
1996.

Summary Compensation Table
<TABLE>
<CAPTION>
                                                   Awards                  Payouts
                                                   -------------------------------            
                                                            Securities         
                                         Other                 Under-      
       Name                              Annual  Restricted    lying             All Other
                                        Compen-     Stock    Options/     LTIP   Compen-
Name and Principal        Salary  Bonus  sation   Award(s)     SARs      Payouts  sation
    Position        Year    ($)     ($)    ($)        ($)       (#)         ($)      ($)
- ------------------  ----  ------- -------  ----      ----      ----        ----      ----
<S>                <C>   <C>     <C>       <C>       <C>       <C>          <C>      <C> 
Thomas R. Kowalski  1998  150,000 298,490   --        --        --           --       --
Chairman of the     1997  150,000 275,000   --        --        --           --       --
 Board and CEO      1996  150,000 238,101   --        --        --           --       --

Larry A. Olsen      1998  105,000  11,167   --        --        --           --       --
President and COO   1997   86,250   8,733   --        --        --           --       --
of the Company      1996   80,000   9,637   --        --        --           --       --
and the Bank
</TABLE>
Stock Incentive Plan.
     
     In  August 1998, the Company adopted the 1998 Long-Term Incentive
Plan (the "Incentive Plan").  The purpose of the Incentive Plan is  to
provide  continuing incentives to the Company's and its  subsidiaries'
key employees, which may include officers and members of the Board  of
Directors.  The  Incentive Plan authorizes 500,000  shares  of  common
stock  to  be  reserved for issuance thereunder. Under  the  Incentive
Plan,  the Company may grant to participants awards of stock  options,
restricted stock, stock appreciation rights, performance shares or any
combination thereof.  The Incentive Plan is to be administered by  the
Board  of  Directors  or  a Compensation Committee  of  the  Board  of
Directors  composed of at least two non-employee members.  Subject  to
the  terms  of the Incentive Plan, the Board or Compensation Committee
determines,  among  other  matters, the persons  to  whom  awards  are
granted and the terms of the awards.

     Under  the  stock  option component of the  Incentive  Plan,  the
Company  may  grant both incentive stock options intended  to  qualify
under  Section  422 of the Internal Revenue Code of 1986,  as  amended
(the  "Code"), and options which are not qualified as incentive  stock
options.   Incentive stock options may not be granted at  an  exercise
price  of less than the fair market value of the common stock  on  the
date of grant, while non-qualified stock options may be granted at any
exercise price.  The exercise price may be paid in cash, in shares  of
common stock (valued at fair market value at the date of exercise)  or
by a combination of such means of payment, as may be determined by the
Board or Compensation Committee.
     
     Under  the restricted stock component of the Incentive Plan,  the
Company  may  award  shares  of  restricted  stock  upon  payment   of
consideration  as  determined by the Board or Compensation  Committee.
Upon  the award, a restriction period (not to exceed 10 years)  and/or
performance goals may be set.  Subject to the terms of each individual
award,  a  restricted  stock award is forfeited  upon  termination  of
employment  by  the recipient during the restriction  period  and  any
consideration paid by the participant is returned.
     
     An  award  of  a stock appreciation right allows a  recipient  to
receive a cash payment or shares of common stock to the extent of  any
appreciation in the book value or the fair market value of the  common
stock  of  the  Company  over  a  specified  period  of  time.   Stock
appreciation rights may also be awarded in tandem with stock  options,
and  recipients of such tandem awards may elect to exercise the  award
as  a  stock  option  or  as a stock appreciation  right.   Under  the
performance  share  component of the Incentive  Plan,  recipients  are
awarded  a 

                                   7
<PAGE>

specified number of shares of common stock subject  to  the
recipient  or the Company attaining specified performance goals.   The
Board  or  Compensation  Committee, under certain  circumstances,  may
waive  or  modify  performance criteria on existing performance  share
awards.
     
     The  Incentive  Plan will be discontinued in  the  event  of  the
dissolution  or  liquidation of the Company  or  in  the  event  of  a
reorganization in which the Company is not the surviving or  acquiring
company,  or  in  which  the  Company is  or  becomes  a  wholly-owned
subsidiary  of  another  company  after  the  effective  date  of  the
reorganization  and no plan or agreement respecting the reorganization
is established which specifically provides for the continuation of the
Incentive  Plan  and the conversion, or exchange of the  common  stock
relating  to existing awards for securities of another company.   Upon
the  dissolution of the Incentive Plan, all awards will  become  fully
vested and all outstanding options and stock appreciation rights  will
become immediately exercisable by the holders.
     
     In  the  case  of  any reclassification, recapitalization,  stock
dividend,   stock  split  or  other  similar  event,  the   Board   or
Compensation  Committee is empowered to make  adjustments  as  to  the
number  and kind of securities covered by each outstanding award  and,
where applicable to adjust the exercise price thereunder.
     
     The following table set forth certain information regarding stock
options granted to the above named executive officers during 1998.
<TABLE>
<CAPTION>
                    Number of    Percent of
                   Securities   Total Options
                    nderlying    Granted to
                     Options    Employees in     Exercise    Expiration
Name                 Granted(#)  Fiscal Year(1)  Price($/Sh)    Date
- ----               ------------ ---------------  ----------- ----------
<S>                 <C>            <C>            <C>        <C>         
Thomas R. Kowalski   50,000         46.1%          $11.00     9/1/2008
Larry A. Olsen        5,000          4.6%          $10.00     9/1/2008
</TABLE>
_________
(1)  Based on a total of 108,500 option shares granted to employees
     during 1998.

     No options were exercised by the Executive Officers during 1998.

     The  following  table sets forth the aggregate  options  held  by
certain  executive officers of MegaBank along with values  of  in-the-
money options at December 31, 1998.
<TABLE>
<CAPTION>
                          Aggregate Option Values

                          Number of securities         Value of unexercised
                        underlying unexercised         in-the-money options
                      options at fiscal year end(#)  at fiscal year end($)(1)
                      ----------------------------   ------------------------
Name                  Exercisable    Unexercisable   Exercisable Unexercisable
- ----                  -----------    -------------   ----------- -------------  
<S>                     <C>            <C>               <C>         <C>
Thomas R. Kowalski        --            50,000            --          --
Larry A. Olsen            --             5,000            --          --
</TABLE>
_________
(1)      Based  upon  the market price per share of  Common  Stock  at
December 31, 1998 of $9.50 per share.

Certain Transactions

      Nagrom  LLC,  a  Colorado limited liability  company,  owns  the
building  and land in which the Company's principal office is located.
The Bank leases office space in the building.  The lease began in 1995
and  is for a period of 10 years.  The rent for 1998 was approximately
$334,000, and will increase 3.5% per year.  The Board of Directors  of
the Company believes that the rates are comparable to those that could
be   obtained  from  unaffiliated  third  parties.   Nagrom   LLC   is
beneficially  owned  by  Kowalski  Capital  LLC,  a  Colorado  limited
liability  company (71.0%), Raymond L. Anilionis (13.0%),  an  officer
and  director of the Company, and Warren P. Cohen (16.0%), a  director
of  the  Bank.  Kowalski Capital LLC is owned 95.0% by the  Thomas  R.
Kowalski  Irrevocable Trust.  The beneficiaries of the trust are  Ryan
Kowalski  (the  adult son of Thomas R. Kowalski) and  Ryan  Kowalski's
minor  daughter.  The remaining 5.0% of Kowalski Capital LLC is  owned
by Respond Corp., of which Thomas R. Kowalski is the sole shareholder.
 
                                  8
<PAGE>
      1996  Newton  LLC, a Colorado limited liability company,  leases
space  to  the Bank for its branch at 32nd Avenue and Newton,  Denver.
1996  Newton  LLC  is  owned by Kowalski Capital (50.0%),  Raymond  L.
Anilionis  (25.0%) and the Warren P. Cohen Beneficial  Trust  (25.0%).
The  lease  commenced in May 1996 and runs for a period of  10  years.
Rent  is  approximately $31,000 per annum, and incrementally increases
to  $36,000 per year for the last five years of the lease.  The  Board
of  Directors of the Company believes that the rates are comparable to
those that could be obtained from unaffiliated third parties.

      Osage  3734,  LLC, a Colorado limited liability company,  leases
space  to the Bank for its new centralized processing center  at  3734
Osage  Street,  Denver.   Osage 3734, LLC is owned  equally  by  KLA/4
Family  Limited Partnership RLLLP, an entity controlled by Raymond  L.
Anilionis, Ryan Kowalski, Vice President and Director of the Bank  and
son of Thomas R. Kowalski, and Respond Corporation, an entity owned by
Thomas  R. Kowalski.  The building is currently undergoing renovations
to  suit  the  needs of the Bank.  Rent is approximately  $48,000  per
annum  and  the Bank expects to occupy the building in 1999 under  the
terms  of a ten-year triple net lease.  The Board of Directors of  the
Company  believes that the leasing terms are comparable to those  that
could be obtained from unaffiliated third parties.

     In July 1995, Thomas R. Kowalski, Raymond L. Anilionis and Warren
P. Cohen (the "Guarantors"), all of whom are officers and/or directors
of  the  Company and/or the Bank and significant shareholders  of  the
Company, entered into an agreement with the Company in connection with
their personal guarantee of a $3.0 million loan to the Bank from First
Interstate  Bank of Denver.  In return for the guarantee, the  Company
agreed  to  indemnify  the Guarantors for all  liabilities,  costs  or
expenses   relating  to  the  guarantee  and  to  provide   additional
compensation to the Guarantors.  The additional compensation consisted
of  an  aggregate fee, allocated among the three Guarantors, equal  to
1.5%  of the outstanding balance of the loan on each anniversary  date
plus a performance bonus based on earnings of the Bank as specified in
the  agreement.  The loan was repaid in February 1998.  The fees  paid
to  the  Guarantors  from 1995 through 1998 in the aggregate  were  as
follows:  Mr. Kowalski - $507,965; Mr. Anilionis - $121,191;  and  Mr.
Cohen - $121,191.

      In March 1997, the Bank entered into a Consulting Agreement with
First  Fidelity  Service Corp. ("First Fidelity"), a consulting  firm,
which is wholly-owned by Raymond L. Anilionis.  The agreement provides
that   First  Fidelity  will  render  services  regarding  bank   site
acquisitions,  real  estate acquisitions, management  of  construction
projects, evaluation and assistance with negotiations of complex loans
and  work out transactions and any other services reasonably requested
by  the  Bank.   The  term  of the agreement  is  for  one  year,  but
automatically renews each year unless terminated by either party  upon
30  days  notice.  Pursuant to the terms of the consulting  agreement,
First Fidelity is paid $5,000 per month for its services.

      The subsidiary bank has entered into certain loan participations
with First State Bank of Hotchkiss, an entity controlled by Thomas  R.
Kowalski.  Approximate loan principal balances outstanding under these
participations are summarized as follows:
<TABLE>
<CAPTION>
                                        Year Ended December 31,
                                        -----------------------
                                    1998          1997          1996
                                    ----          ----          ---- 
                                             (In thousands)
<S>                               <C>           <C>          <C>
         Participations sold       $9,703        $8,227       $10,916
         Participations purchased   1,346         3,459           250
</TABLE>
      The  subsidiary  bank  has  also  sold  loan  participations  to
shareholders, officers and directors of the Company on the same  terms
as  sold  to  third parties.  At December 31, 1998, the participations
sold  to related parties were approximately $2.3 million.  At December
31,  1997  and  1996, the participations sold to related parties  were
approximately $2.4 million and $7.9, respectively.

      In  September 1993 the subsidiary bank entered into an agreement
with  First State Bank of Hotchkiss to purchase its branching  rights.
In  total,  the  subsidiary bank paid First State  Bank  of  Hotchkiss
$2,500 a month over 40 months ending in September 1997.

                                    9 
<PAGE>
     The officers, directors and principal shareholders of the Company
and  members of their immediate families and businesses in which  they
hold   controlling  interests  are  customers  of  the  Bank.   Credit
transactions  with these parties are subject to review by  the  Bank's
board of directors.  All outstanding loans and extensions of credit by
the Bank to these parties were made in the ordinary course of business
on   substantially  the  same  terms,  including  interest  rates  and
collateral,   as   those  prevailing  at  the  time   for   comparable
transactions with other persons, and in the opinion of management  did
not  involve  more than the normal risk of collectibility  or  present
other  unfavorable  features.  At December  31,  1998,  the  aggregate
balance of loans and advances under existing lines of credit to  these
parties  was  approximately $1.3 million or 0.69% of the Bank's  total
loans.
                                   
                            PROPOSAL NO. 2

                 Appointment of Independent Auditors

     The  Board of Directors has engaged the firm of Fortner,  Bayens,
Levkulich and Co., P.C. as independent auditors to audit and report to
the  shareholders on the financial statements of MegaBank for the past
three  years.  Representatives of Fortner, Bayens, Levkulich and  Co.,
P.C.  are  expected to be present at the annual meeting and will  have
the  opportunity make a statement if they desire to do so and will  be
available  to respond to appropriate questions.  Although  shareholder
approval  of  the  engagement is not required by  law,  the  Board  of
Directors  desires to solicit approval by the holders  of  the  Common
Stock.  If the appointment of Fortner, Bayens, Levkulich and Co., P.C.
is  not  approved  by  a  majority  of  the  shares  of  Common  Stock
represented  at the meeting, the Board of Directors will consider  the
appointment of other independent auditors for 1999.

     Fortner,  Bayens,  Levkulich  and  Co.,  P.C.'s  report  on   the
financial  statements  of MegaBank for 1996, 1997  and  1998  did  not
contain  an adverse opinion or a disclaimer of opinion and the reports
were  not  qualified or modified as to uncertainty,  audit  scope,  or
accounting  principles.  During 1996, 1997 and  1998,  there  were  no
disagreements  with Fortner, Bayens, Levkulich and  Co.  P.C.  on  any
matter  of  accounting  principle  or  practice,  financial  statement
disclosure, or auditing scope or procedure, which, if not resolved  to
the  satisfaction of Fortner, Bayens, Levkulich and  Co.,  P.C.  would
have  caused  Fortner,  Bayens, Levkulich  and  Co.  P.C.  to  make  a
reference to the subject matter of the disagreement in connection with
its reports.

     The  Board  of  Directors of MegaBank recommends a vote  FOR  the
approval of appointment of Fortner, Bayens, Levkulich and Co., P.C. as
independent auditors for the year 1999.

                         SHAREHOLDER PROPOSALS
                                   
     To  be  considered for inclusion in the Proxy Statement  for  the
2000  annual  meeting of shareholders, proposals of  the  shareholders
must  be  received by MegaBank no later than December 26, 1999.   Such
proposals should be directed to the Secretary of MegaBank.

                            OTHER BUSINESS

     Management  knows  of  no other matters to be  presented  at  the
annual  meeting.   If  any  other matter  properly  comes  before  the
meeting,  the  appointed proxies will vote the proxies  in  accordance
with their best judgment.
                                   
                     ANNUAL REPORT TO SHAREHOLDERS

     A copy of MegaBank's Annual Report to Shareholders for the fiscal
year  ended  December  31, 1998, accompanies  this  Notice  of  Annual
Meeting  and  Proxy  Statement.   No part  of  the  Annual  Report  is
incorporated  herein  and no part thereof is to  be  considered  proxy
soliciting material.

                         By Order of the Board of Directors

Englewood, Colorado
April 1, 1999
                                   10 

<PAGE>
PROXY                                                                PROXY

                    MegaBank Financial Corporation
                   8100 E. Arapahoe Road, Suite 214
                       Englewood, Colorado 80112
                                   
      THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

        The  undersigned shareholder of MegaBank Financial Corporation
acknowledges  receipt of the notice of Annual Meeting of  Shareholders
to  be  held  Thursday, May 6, 1999 at 9:30 a.m.  local  time  at  the
Phipps'  Mansion,  3400  Belcaro Drive, Denver,  Colorado  and  hereby
appoints Thomas R. Kowalski and Larry A. Olsen, each with the power of
substitution,  as  Attorneys and Proxies to appear and  vote  all  the
shares  of  the undersigned at the Annual Meeting and at all adjournments 
thereof,  hereby ratifying and confirming all that the Attorneys and 
Proxies may do  or cause  to  be  done by virtue hereof.  The above-named
Attorneys  and Proxies  are  instructed  to vote all of the undersigned's
shares  as follows:

     1.   Election of seven Directors
          [  ]  FOR      [  ]  AGAINST
          
          [  ]  Thomas R. Kowalski          [  ]  Dr. Donald B. Brown
          [  ]  Larry A. Olsen              [  ]  William F. Sievers
          [  ]  Raymond  L.  Anilionis      [  ]  Ryan   R. Kowalski
          [  ]  Roger L. Morgan
          
          (INSTRUCTION:   TO  WITHHOLD  AUTHORITY  TO  VOTE  FOR   ANY
          INDIVIDUAL NOMINEE, MARK THE BOX NEXT TO NOMINEE'S NAME.)

     2.   Approval of the appointment of Fortner, Bayens, Levkulich and
          Co., P.C. as independent auditors for 1999.
     
          [  ]  FOR      [  ]  AGAINST       [  ]  ABSTAIN
     
     3.   Transaction of such other business as may properly come before
          the meeting.

THIS  PROXY,  WHEN  PROPERLY EXECUTED, WILL BE  VOTED  IN  THE  MANNER
DIRECTED  HEREIN BY THE UNDERSIGNED SHAREHOLDER.  IF NO  DIRECTION  IS
MADE,  THIS  PROXY WILL BE VOTED FOR PROPOSAL 2, AND FOR THE  NOMINEES
LISTED ABOVE IN PROPOSAL 1.

Please  sign your name exactly as it 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 person.

DATED:  __________________,1999
                                   _________________________________
                                   SIGNATURE

                                   _________________________________
                                   SIGNATURE IF HELD JOINTLY

PLEASE  MARK,  SIGN, DATE AND RETURN THE PROXY CARD  PROMPTLY.   NOTE:
SECURITIES  DEALERS PLEASE STATE THE NUMBER OF SHARES  VOTED  BY  THIS
PROXY:  ________

                                   11  



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