FMS FINANCIAL CORP
DEF 14A, 1996-03-29
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: FMS FINANCIAL CORP, 10-K405, 1996-03-29
Next: PRUDENTIAL SECURITIES SECURED FINANCING CORP, 8-K, 1996-03-29



<PAGE>



                           [FMS FINANCIAL CORPORATION LETTERHEAD]


                                                                March 29, 1996

Dear Fellow Stockholder:

     On behalf of the Board of Directors  and  management  of the FMS  Financial
Corporation,  I  cordially  invite  you to attend  the 1996  Annual  Meeting  of
Stockholders to be held at the Riverton Country Club, Cinnaminson, New Jersey at
10:00 a.m. Eastern Time on April 26, 1996. The attached Notice of Annual Meeting
and Proxy  Statement  describe  the  formal  business  to be  transacted  at the
Meeting.

     Please  send in your proxy card or notify  your  broker of your vote.  YOUR
VOTE IS VERY IMPORTANT.

     We hope to make the meeting  interesting and informative,  and look forward
to seeing you there.


                                          Sincerely,

                                          FMS FINANCIAL CORPORATION



                                          /s/ Craig W. Yates
                                          Craig W. Yates
                                          President

<PAGE>

_______________________________________________________________________________
                           FMS FINANCIAL CORPORATION

                            Sunset and Salem Roads
                         Burlington, New Jersey  08016

                                (609) 386-2400

- - -------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                          To Be Held on April 26, 1996

     NOTICE IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of FMS Financial Corporation (the "Corporation"), will be held at the
Riverton Country Club, Riverton,  New Jersey at 10:00 a.m. Eastern Time on April
26, 1996.

      A Proxy Card and a Proxy Statement for the Meeting are enclosed.

      The Meeting is for the purpose of considering and acting upon:

            1.    The election of two directors of the Corporation;

            2.    The ratification of the appointment of Coopers & Lybrand 
                  L.L.P. as independent auditors for the Corporation for the 
                  1996 fiscal year; and

            3.    The  transaction  of such other  matters as may properly  come
                  before the Meeting or any adjournments  thereof.  The Board of
                  Directors  is not aware of any other  business  to come before
                  the Meeting.

      The Board of  Directors  has fixed the close of business on March 1, 1996,
as the record date for  determination of stockholders  entitled to notice of and
to vote at the Meeting.  Only stockholders of record at the close of business on
that date will be entitled to vote at the Meeting or any  adjournments  thereof.
In the event there are not sufficient votes for a quorum to approve any proposal
at the time of the  Meeting,  the  Meeting may be  adjourned  in order to permit
further solicitation of proxies.

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

                                    BY ORDER OF THE BOARD OF DIRECTORS



                                    /s/ Thomas M. Topley
                                    THOMAS M. TOPLEY
                                    SECRETARY

Burlington, New Jersey
March 29, 1996

- - -------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT RETURN OF PROXIES WILL SAVE THE CORPORATION THE
EXPENSE OF FURTHER REQUESTS FOR PROXIES IN ORDER TO ENSURE A QUORUM.
A SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE
IS REQUIRED IF MAILED IN THE UNITED STATES.
- - -------------------------------------------------------------------------------
<PAGE>

                                PROXY STATEMENT

                                      OF

                           FMS FINANCIAL CORPORATION
                            SUNSET AND SALEM ROADS

                         BURLINGTON, NEW JERSEY  08016

                        ANNUAL MEETING OF STOCKHOLDERS

                                April 26, 1996

                                     GENERAL

      This Proxy Statement is furnished in connection  with the  solicitation of
proxies  by  the  Board  of  Directors  of  FMS   Financial   Corporation   (the
"Corporation")  to be  used  at  the  Annual  Meeting  of  Stockholders  of  the
Corporation  (the  "Meeting")  which will be held at the Riverton  Country Club,
Riverton,  New Jersey on April 26, 1996, at 10:00 a.m.,  Eastern  Time,  and any
adjournments  thereof.  The  accompanying  Notice  of  Meeting  and  this  Proxy
Statement are being first mailed to stockholders on or about March 29, 1996.

                       VOTING AND REVOCABILITY OF PROXIES

      Stockholders  who execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to the Secretary of the Corporation at the address above or by the filing
of a later dated proxy prior to a vote being taken on a  particular  proposal at
the Meeting. A proxy will not be voted if a stockholder  attends the Meeting and
votes in person.  Proxies solicited by the Board of Directors of the Corporation
will be  voted  in  accordance  with  the  directions  given  therein.  Where no
instructions are indicated, duly executed proxies will be voted for the nominees
for  director  set forth below and in favor of the other  proposal  set forth in
this  Proxy  Statement  for  consideration  at the  Meeting.  The proxy  confers
discretionary authority on the persons named therein to vote with respect to the
election of any person as a director  where the  nominee is unable to serve,  or
for good  cause will not  serve,  and  matters  incident  to the  conduct of the
Meeting.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

      Stockholders  of record as of the close of  business  on March 1, 1996 are
entitled  to one vote for each share of Common  Stock then held.  As of March 1,
1996, the Corporation had 2,505,796 shares of Common Stock outstanding.

      As to the  election  of  directors  (Proposal  I),  the proxy  card  being
provided  by the  Board  of  Directors  enables  a  stockholder  to vote for the
election of the nominees proposed by the Board, or to withhold authority to vote
for one or more of the  nominees  being  proposed.  Directors  are  elected by a
plurality of votes cast, without regard to either (i) broker non-votes,  or (ii)
proxies  as to which  authority  to vote for one or more of the  nominees  being
proposed is withheld.

      As to  the  ratification  of  auditors  (Proposal  II),  by  checking  the
appropriate  box,  stockholders may (i) vote "FOR" the  ratification;  (ii) vote
"AGAINST" the ratification; or (iii) "ABSTAIN" with respect to the ratification.
Unless otherwise required by law, the ratification of independent auditors shall
be

<PAGE>

determined by a majority of the votes cast,  without regard to either (a) broker
non-votes or (b) proxies marked "ABSTAIN" as to that matter.

      Persons  and  groups  owning in excess of 5% of the  Corporation's  Common
Stock are required to file certain reports regarding such ownership  pursuant to
the Securities Exchange Act of 1934, as amended (the "Exchange Act"). Based upon
such reports and information  provided by the Corporation's  Transfer Agent, the
following table sets forth, as of March 1, 1996, certain information as to those
persons who were beneficial owners of more than 5% of the outstanding  shares of
Common  Stock and as to the Common  Stock  beneficially  owned by all  executive
officers and directors of the  Corporation  as a group.  Management  knows of no
person  other  than  those  set  forth  below  who  owns  more  than  5% of  the
Corporation's outstanding shares of Common Stock at March 1, 1996.

                                                  Amount and         Percent of
                                                   Nature of         Shares of
Name and Address                                  Beneficial        Common Stock
of Beneficial Owner                                Ownership         Outstanding
- - -------------------                            -------------        ------------

Farmers and Mechanics Bank                     149,896 (1)                 5.98%
Employee Stock Ownership Plan ("ESOP")
P. O. Box 397
Burlington, New Jersey  08016

Charles B. Yates                               308,174 (2)(3)(4)(6)       12.30
82 Library Place
Princeton, New Jersey  08540

Craig W. Yates                                 431,901 (2)(4)(5)(8)       17.24
227 Cliff Avenue
Edgewater Park, New Jersey  08010

Frances E. Yates                               171,000 (2)                 6.82
11 Norumbega Drive
Camden, Maine  04843

All Executive Officers and Directors           859,267 (7)                33.56
as a Group (10 persons)

- - ------------------------
(1) The ESOP owns  149,896  shares of the  Corporation's  Common Stock for the
    exclusive benefit of participating  employees.  Such shares were purchased
    by the ESOP with  borrowed  funds.  These  shares  are held in a  suspense
    account for allocation among  participants on the basis of compensation as
    the loan is repaid.  A  committee  consisting  of  certain  members of the
    Corporation's   Board  of  Directors   administers  the  ESOP  (the  "ESOP
    Committee").  The Board of Directors has appointed an independent  trustee
    (the "ESOP Trustee"). The Board of Directors may instruct the ESOP Trustee
    regarding  investments of funds  contributed to the ESOP. The ESOP Trustee
    must vote all  allocated  shares held in the ESOP in  accordance  with the
    instructions of the  participating  employees.  Allocated shares for which
    employees do not give instructions will not be voted.  Unallocated  shares
    will be voted by the ESOP Trustee as directed by the ESOP Committee.

                                      2

<PAGE>

(Footnotes continued...)

(2) Charles B. Yates is the Chairman of the Board of the Corporation and is the
    brother of Craig W. Yates who is President of the Corporation.  Frances E. 
    Yates is the sister of Charles B. Yates and Craig W. Yates.  Pursuant to
    Schedules 13D filed by each individual, each disclaims beneficial ownership
    of Common Stock owned by the other.
(3) Excludes 206,360 shares owned by four adult children. Charles Yates
    disclaims beneficial ownership of shares held by his adult children.
(4) Under applicable OTS Regulations, any person or group acting in concert is
    required to file a notice or  application  with the OTS prior to acquiring
    more  than  10% of the  stock of an  insured  institution  or its  holding
    company.  Craig W. Yates and his brother,  Charles B. Yates,  collectively
    own in excess of 10% of the Corporation's  outstanding  Common Stock. Such
    parties  filed a  Rebuttal  to the  presumption  that  they are  acting in
    concert,  which was  accepted by the OTS.  Such  individuals  also filed a
    Change  of  Control  Notice  with  the  OTS  pursuant  to 12 CFR  ss.574.3
    disclosing an intention of the parties to acquire up to a maximum of 37.3%
    of the  Corporation's  Common Stock. The OTS approved such acquisitions to
    be made within one year of its letter dated  August 25, 1992.  The parties
    authorized  to  purchase  such  stock  includes  Craig  Yates and his five
    children and Charles Yates and three of his four adult children  mentioned
    in the previous  footnote.  The group does not include the holdings of Roy
    D.  Yates,  son of Charles  Yates,  and the  holdings of Frances E. Yates,
    sister of Charles Yates and Craig Yates.
(5) Includes 3,699 shares allocated to individual's account under the ESOP.
(6) Includes 1,274 shares allocated to individual's account under the ESOP.
(7) Includes  certain  shares of Common Stock owned by businesses in which the
    director is an officer or major stockholder,  or by spouses,  or immediate
    family  members,  or as a custodian  or trustee for minor  children,  over
    which shares the named individual or all executive  officers and directors
    as a group  effectively  exercise  sole or shared  voting  and  investment
    power, unless otherwise indicated. This table includes 54,888 shares which
    executive  officers  and  directors  as a group have the right to purchase
    pursuant to the exercise of stock  options.  Does not include shares owned
    by the  Corporation's  ESOP except for shares allocated to the accounts of
    executive officers. See footnote 1 above.
(8) Excludes 70,000 shares owned by three adult children.  Craig Yates 
    disclaims beneficial ownership of shares held by his adult children.

                     FILING OF BENEFICIAL OWNERSHIP REPORTS

      The Common  Stock of the  Corporation  is  registered  pursuant to Section
12(g) of the Exchange  Act. The officers and  directors of the  Corporation  and
beneficial  owners of greater than 10% of the  Corporation's  Common Stock ("10%
beneficial  owners")  are  required to file reports on Forms 3, 4 and 5 with the
Securities and Exchange  Commission (the "SEC") disclosing changes in beneficial
ownership of the Common Stock. SEC rules require disclosure in the Corporation's
Proxy  Statement  and Annual  Report on Form 10-K of the  failure of an officer,
director or 10%  beneficial  owner of the  Corporation's  Common Stock to file a
Form 3, 4 or 5 on a timely  basis.  Based on the  Corporation's  review  of such
ownership  reports  no  officer,   director  or  10%  beneficial  owner  of  the
Corporation  failed to file such  ownership  reports  on a timely  basis for the
fiscal year ended December 31, 1995.

                       PROPOSAL I -- ELECTION OF DIRECTORS

      The Corporation's  Certificate of Incorporation requires that directors be
divided into three classes, as nearly equal in number as possible, each class to
serve for a three year period,  with  approximately  one-third of the  directors
elected each year. The Board of Directors  currently consists of 7 members.  The
Board of Directors  has nominated  Craig W. Yates and Edward J. Staats,  Jr., to
serve as directors of the Corporation, each for a three-year term.

                                      3

<PAGE>

      It is intended  that the persons  named in the  proxies  solicited  by the
Board will vote for the election of the named nominees. If any nominee is unable
to serve,  the shares  represented  by all valid  proxies  will be voted for the
election of such  substitute as the Board of Directors may recommend or the size
of the Board may be reduced to eliminate  the vacancy.  At this time,  the Board
knows of no reason why any nominee might be unavailable to serve.

      The following  table sets forth each nominee and director,  his name, age,
the year he first became a director of the  Corporation or Farmers and Mechanics
Bank  (the  "Bank"),  the  wholly  owned  subsidiary  of  the  Corporation,  the
expiration of his term as a director, and the number and percentage of shares of
the  Corporation's  Common  Stock  beneficially  owned.  Each  director  of  the
Corporation is also a member of the Board of Directors of the Bank.
<TABLE>
<CAPTION>

                       Age at
                      December    Year First     Current     Shares of Common   Percent
                         31,      Elected or     Term to    Stock Beneficially     of
Name                    1995       Appointed     Expire        Owned(1)(2)       Class
- - ----                   ------      ---------     ------        -----------       -----

                   BOARD NOMINEES FOR TERMS TO EXPIRE IN 1999

<S>                      <C>         <C>          <C>         <C>                <C>   
Craig W. Yates           53          1990         1996        431,901(5)(8)(9)   17.24%

Edward J. Staats, Jr.    51           --           --          20,000             0.80

                               DIRECTORS IN OFFICE

Robert N. Garrison       58          1988         1996          9,722(4)          0.39

James C. Lignana         53          1986         1997         34,861(3)          1.39

Wayne H. Page            73          1954         1997         21,918(4)          0.87

Dominic W. Flamini       57          1986         1998          9,722(4)          0.39

Charles B. Yates         56          1992         1998        308,174(5)(6)(7)   12.30

George J. Barber         74          1992         1998         15,111(3)          0.60
</TABLE>

- - ------------------------
(1)   As of March 1, 1996.
(2)   Except  as  otherwise  noted  below,   includes  certain  stock  owned  by
      businesses in which the director is an officer or major  stockholder or by
      spouses,  or immediate  family  members,  or as a custodian or trustee for
      minor  children,  over  which  shares  the  named  individual  effectively
      exercises sole or shared voting and  investment  power,  unless  otherwise
      indicated.  Does not include  48,502 shares owned and  unallocated  by the
      Corporation's  ESOP, over which shares the ESOP  Committee,  consisting of
      certain  directors,  exercises  partial voting and investment  power.  See
      "Voting Securities and Principal Holders Thereof".
(3)   Includes 3,861 shares underlying options which are exercisable within 60 
      days of March 1, 1996.
(4)   Includes 7,722 shares underlying options which are exercisable within 60 
      days of March 1, 1996.
(5)   Charles B. Yates is the Chairman of the Board of the Corporation and is 
      the brother of Craig W. Yates who is President  of the  Corporation.  
      Pursuant to  Schedules  13D filed by each individual, each disclaims 
      beneficial ownership of Common Stock owned by the other.

                                      4

<PAGE>

(6)   Excludes  206,360  shares  owned by four  adult  children.  Charles  Yates
      disclaims beneficial ownership of shares held by his adult children.
(7)   Includes 1,274 shares allocated to individual's account under the ESOP.
(8)   Includes 3,699 shares allocated to individual's account under the ESOP.
(9)   Excludes 70,000 shares owned by three adult children.  Craig Yates 
      disclaims beneficial ownership of shares held by his adult children.

      The principal  occupation of each director and nominee of the  Corporation
for the last five years is set forth below.

      Dominic W. Flamini is the President and owner of First U.S. Corporation, a
real  estate  development  and  property  management  company  located in Haddon
Heights, New Jersey.

     Edward  J.  Staats,  Jr.  is the  President  of  Staats  Construction  Co.,
Incorporated, a construction company located in Edgewater Park, New Jersey.

      Robert N.  Garrison is the  President  and owner of  Garrison  Architects,
which is located in Bala Cynwyd, Pennsylvania.

      James C. Lignana is Vice  President of the Baxter Group,  a wholesale wine
and spirits dealer located in Pennsauken,  New Jersey. He has been a director of
the Bank since 1986 and was elected to the Corporation's Board in June 1990.

     Wayne H. Page serves as Vice Chairman of the Board.  Mr. Page is the former
owner of Page  Funeral  Home,  Burlington,  New  Jersey,  which he sold upon his
retirement in 1986.

      Craig W. Yates  serves as  President  and Chief  Executive  Officer of the
Corporation. He became a director of the Bank in January 1990, a director of the
Corporation  in April  1990 and  President  of the  Corporation  and the Bank on
December  31,  1990.  For the  previous  five  years,  Mr.  Yates  was a private
investor.  In his  capacity  as  President,  Mr.  Yates is  responsible  for the
operations of the Corporation pursuant to the policies and procedures adopted by
the Board of Directors.

     Charles B. Yates has been Chairman of the Board of the  Corporation and the
Bank since April 1994. Mr. Yates has been a private  investor for the past seven
years.

      George J. Barber serves as a director of the Corporation.  Previously,  he
was Chairman of the Board of the Corporation, and was President of the Bank from
1973 until his retirement in 1986.

Meetings and Committees of the Board of Directors

      The Board of Directors of the  Corporation  conducts its business  through
meetings of the Board. During the fiscal year ended December 31, 1995, the Board
of Directors  held 12 meetings.  No director of the  Corporation  attended fewer
than 75% of the total meetings of the Board of Directors and committee  meetings
on which such Board member served during this period.

      The Corporation's  full Board of Directors acts as a nominating  committee
for the annual  selection of its nominees for election as  directors.  While the
Board of Directors will consider  nominees  recommended by stockholders,  it has
not actively solicited  recommendations from the Corporation's  stockholders for
nominees,  nor,  subject  to  the  procedural  requirements  set  forth  in  the
Corporation's

                                      5

<PAGE>

Certificate of  Incorporation  and Bylaws,  established  any procedures for this
purpose.  The Board of Directors held one meeting in 1995 in its capacity as the
nominating committee.

      The Corporation has standing Stock Option and ESOP Committees.  Members of
these  committees  consist of  Directors  Flamini,  Garrison,  Page,  Barber and
Lignana.  The function of such committees is to administer the granting of stock
options and to direct the voting of all ESOP  shares.  The  committees  held one
meeting during the year ended December 31, 1995.

      The Bank's Audit Committee consists of Directors Page, Flamini,  Garrison,
Lignana,  Barber and the Corporation's  internal auditor and compliance officer.
This  committee  selects  the  independent  auditors  and meets  with the Bank's
independent  auditors in  connection  with the Bank's  annual  audit.  The Audit
Committee held four meetings during the year ended December 31, 1995.

      The  Bank's  Compensation  Committee,   currently  composed  of  Directors
Garrison,  Lignana,  Flamini, Barber and Page, meets at least annually to review
and recommend salary increases  and/or salary  adjustments.  This committee also
reviews and  recommends  any  additional  compensation  to be distributed to the
Bank's staff. The Compensation  Committee held one meeting during the year ended
December 31, 1995.

Directors' Compensation

      For 1995,  Directors  received  $12,000  for  serving as  Director  of the
Corporation  and the Bank.  The  President,  Chairman  of the  Board,  and other
officers  do not  receive  director  fees or fees  for  attendance  at  Board or
committee  meetings.  In the  aggregate,  for the fiscal year ended December 31,
1995, the Corporation paid a total of $60,000 in directors' fees.

Executive Compensation

      The  following  table sets forth for the fiscal  years ended  December 31,
1995, 1994 and 1993, certain  information as to the total remuneration  received
by  Craig W.  Yates,  the  President  and the  Chief  Executive  Officer  of the
Corporation  and Charles B. Yates,  Chairman  of the Board.  No other  executive
officer  of the  Corporation  who served in such  capacity  during  such  period
received total cash compensation in excess of $100,000.

<TABLE>
<CAPTION>

                                       Annual Compensation
                    -----------------------------------------------------------------

Name and Principal                                      Other Annual      All Other
Position            Year     Salary        Bonus        Compensation     Compensation
- - ------------------  ----     ------        -------      ------------     ------------        
<S>                 <C>      <C>           <C>              <C>          <C>      
Craig W. Yates      1995     $150,000      $12,000          --           $3,080(2)
President and CEO   1994      141,346        5,654          --            3,294
                    1993      127,473(1)     6,250          --            3,891
Charles B. Yates    1995      149,423       12,000          --            3,080(3)
Chairman of the     1994       81,049(4)     3,183          --            1,855
Board               1993         --           --            --               --
</TABLE>

- - -----------------
(1)   Reflects compensation paid in 1993 for 53 weeks.
(2)   Includes 795 shares of Common Stock with a purchase price of $3.875 per 
      share allocated to Mr. Yates' account under the ESOP for 1995.

                                      6

<PAGE>

(3)   Includes  795 shares of Common Stock with a purchase  price of $3.875 per
      share  allocated to Mr.  Yates'  account  under the ESOP for 1995.  
(4)   Reflects compensation paid for only seven months in 1994.

Long Term Incentive Plans

      The  Company  made no  awards  to  Craig W.  Yates,  President  and  Chief
Executive Officer nor Charles B. Yates, Chairman of the Board, under a long term
incentive plan during the fiscal year ended December 31, 1995.

Compensation Committee, Interlocks and Insider Participation

      The  Corporation's  Compensation  Committee  serves  as  the  Compensation
Committee for executive officers of the Corporation and the Bank.

Report of the Compensation Committee on Executive Compensation

      The Corporation's  executive officers consist of Craig W. Yates (President
and Chief Executive Officer), Charles B. Yates (Chairman of the Board), Channing
L. Smith (Vice President and Chief Financial Officer), James E. Igo (Senior Vice
President  and  Senior  Lending  Officer)  and  Thomas M.  Topley  (Senior  Vice
President of Operations and Corporate Secretary).  The Compensation Committee of
the  Corporation  determines the  compensation of the executive  officers.  This
committee  meets in the end of each year to  determine  the level of any  salary
increase to take effect as of the beginning of the following year. The committee
also approves any perquisites  payable to these executive  officers.  All of the
directors, except Craig W. Yates and Charles B. Yates, serve on the Compensation
Committee.

      The committee  determines  the level of salary  increase,  if any, to take
effect on January 1, of the following  year after  reviewing  various  published
surveys  of  compensation  paid to  executives  performing  similar  duties  for
depository institutions and their holding companies,  with a particular focus on
the level of  compensation  paid by  comparable  institutions  in and around the
Corporation's  market area.  Although  the  committee  did not set  compensation
levels for executive  officers based on whether  particular  financial goals had
been  achieved  by the  Corporation,  the  committee  did  consider  the overall
profitability of the Corporation  when making these  decisions.  With respect to
each particular  executive officer,  his or her particular  contributions to the
Corporation over the past year are also evaluated.

      During the year ended December 31, 1995, Craig W. Yates, President and CEO
received an increase in salary from $141,346 to $150,000. The committee believes
that the  registrant's  performance  in any short term  period may vary  greatly
depending on general  economic  trends and market forces  beyond the  reasonable
ability of any person or institution  to predict or foresee.  The committee does
not, therefore,  attempt to follow any strict relationship between the immediate
performance of the bank and the CEO's and other officers' compensation.

      Compensation Committee:

            Robert N. Garrison
            James C. Lignana
            Dominic W. Flamini
            George J. Barber
            Wayne H. Page

                                      7

<PAGE>

Performance Graph

      The following graph compares the cumulative  total  shareholder  return of
the Common Stock of the Corporation  with that of (a) the total return index for
domestic  companies  listed on the Nasdaq  Stock Market and (b) the total return
index for banks listed on the Nasdaq Stock Market. These total return indices of
the Nasdaq Stock  Market are  computed by the Center for Research in  Securities
Prices ("CRSP") at the University of Chicago.  All three investment  comparisons
assume the  investment  of $100 at the market close on December 31, 1990 and the
reinvestment  of dividends when paid. The graph provides  comparisons at the end
of the fiscal years of the Corporation.

      There can be no assurance that the  Corporation's  stock  performance will
continue into the future with the same or similar  trends  depicted in the graph
below.  The  Corporation  will not make nor endorse any predictions as to future
stock performance.

                                   [GRAPHIC]
<TABLE>
<CAPTION>

===========================================================================================
                     12/31/90    12/31/91    12/31/92    12/31/93    12/31/94    12/31/95

- - -------------------------------------------------------------------------------------------
<S>                    <C>          <C>        <C>         <C>         <C>      <C>    
Nasdaq Stock Market    $100.00      $160.56    $186.87     $214.51     $209.69  $   296.30
- - -------------------------------------------------------------------------------------------
Nasdaq Bank             100.00       164.09     238.85      272.36      271.41      404.35
- - -------------------------------------------------------------------------------------------
FMS Financial           100.00       147.13     407.85      694.96      679.76    1,039.27
===========================================================================================
</TABLE>


                                      8

<PAGE>

Other Benefits

      Health and Life Insurance.  The Corporation's  employees are provided with
health care, life insurance and long-term  disability policies under group plans
available  generally  and  on  the  same  basis  to  all  full-time   employees.
Hospitalization,  medical  and major  medical  plans  are  subject  to  employee
contribution  provisions for coverage.  The  Corporation  provides  coverage for
employees who work over 30 hours a week.  Directors  receive health insurance if
they are not otherwise covered under another plan.

      Retirement   Plans.  The  Corporation,   through  the  Bank,   sponsors  a
non-contributory  pension plan (the "Pension Plan") for all full-time  employees
who have  completed  one year of service  and have  attained  the age of 21. The
Pension Plan is a defined  benefit plan which provides for monthly  payments to,
or on behalf  of,  each  covered  employee,  based upon the  employee's  average
monthly earnings for the participant's three highest consecutive years ("average
compensation").  Benefits are payable at the employee's  Normal Retirement Date.
Benefits are reduced for  participants who have less than 35 years of service at
their Normal  Retirement  Date.  The amount of a  participant's  monthly  normal
retirement  benefit  is  equal  to  65%  of the  participant's  average  monthly
compensation  plus  22.5% of such  monthly  earnings  in  excess of his level of
average   compensation.   Under  the  Pension   Plan,   the  Bank  makes  annual
contributions  to fund the benefits  computed on an actuarial  basis.  The total
pension expense for the year ended December 31, 1995 was approximately $369,000.
Participants  benefits  become  100%  vested  upon  completion  of five years of
service  with the  Corporation.  As of  December  31,  1995,  Craig W. Yates and
Charles B.  Yates,  had 5 years and 1 year,  respectively,  of service  credited
under the Pension Plan.

      The following  table  illustrates  the annual pension  benefits  (assuming
normal  retirement  during  1995) at age 65 under the  Pension  Plan at  various
levels of  compensation  and years of service.  Such  amounts are in addition to
benefits  payable under Social  Security.  For 1995, the maximum benefit payable
was $120,000.
<TABLE>
<CAPTION>

                 Benefits Based on 35 Year Service Requirement
                      and Normal Retirement During 1995

Final Average               Years of Service at Normal Retirement Date
Compensation

                        5         10         15          20        25         30         35
                       ---       ----       ----        ----      ----       ----       ---

<S>                 <C>       <C>        <C>         <C>       <C>        <C>       <C>     
$50,000             $5,382    $10,764    $16,146     $21,529   $26,911    $32,293   $ 37,675
 75,000              8,507     17,014     25,521      34,029    42,536     51,043     59,550
100,000             11,632     23,264     34,896      46,529    58,161     69,793     81,425
125,000             14,757     29,514     44,271      59,029    73,786     88,543    103,300
150,000             17,882     35,764     53,646      71,529    89,411    107,293    120,000
175,000             17,882     35,764     53,646      71,529    89,411    107,293    120,000
200,000             17,882     35,764     53,646      71,529    89,411    107,293    120,000

</TABLE>




                                      9

<PAGE>

      Stock Option and  Incentive  Plan. In  connection  with the  Corporation's
initial stock offering in 1988, the Corporation's Board of Directors adopted the
FMS  Financial  Corporation  1988 Stock Option and  Incentive  Plan (the "Option
Plan")  which was  ratified by  stockholders  at the  Corporation's  1989 Annual
Meeting of Stockholders.  Pursuant to the Option Plan,  115,642 shares of common
stock at  December  31,  1995 have been  reserved  for  future  issuance  by the
Corporation upon exercise of stock options to be granted to officers,  directors
and key  employees of the  Corporation  and its  subsidiaries  from time to time
under the Option Plan.

      The Option Plan is being  administered  by a committee  designated  by the
Board of Directors (the "Committee") consisting of Directors Flamini,  Garrison,
Page,  Lignana,  Barber and Charles Yates. The Committee will select the persons
to whom  options are to be granted and the number of options to be granted.  The
Option Plan also contains  provisions  authorizing  the Committee to provide for
the exercise of stock options in the form of stock appreciation rights ("SARs").
These  SARs,  which are  exercisable  only upon  specific  authorization  by the
Committee,  permit an  optionee to  surrender  his option for  cancellation  and
receive cash or Common Stock equal to the difference  between the exercise price
and the then fair  market  value of the  shares of common  stock  subject to the
option.

      At December  31,  1995,  there were  options to purchase an  aggregate  of
95,823 shares of the Corporation  Common Stock  outstanding at an exercise price
equal to the fair market  value of the Common Stock on the date of grant of such
options. Of such options, executive officers as a group (3 persons) held options
to  purchase  24,000  shares at an average  price of $7.92 per  share.  Craig W.
Yates,  President  and Charles B. Yates,  Chairman,  held no stock options as of
December 31, 1995. No SARs are presently outstanding.

      Employee Stock Ownership Plan. The Corporation maintains an Employee Stock
Ownership   Plan  for  the  exclusive   benefit  of   participating   employees.
Participating  employees must be age 21 or older and must have  completed  three
months of service with the Bank. The ESOP is to be funded by contributions  made
by the  Corporation  in cash or Common  Stock.  Benefits  may be paid  either in
shares  of  Common  Stock or in  cash.  In  December  1988,  the  ESOP  borrowed
approximately  $659,800 from an unrelated  third party lender to purchase 85,137
shares of the Common Stock. As a result of the two-for-one  stock split declared
on November 28, 1995 and paid on January 12, 1996, the ESOP holds 149,896 shares
of Common  Stock.  This loan is secured by the Common Stock  purchased  with the
proceeds,  and will be  repaid  by the ESOP with  funds  from the  Corporation's
contributions and earnings on ESOP assets. Common Stock purchased with such loan
proceeds will be held in a suspense account for allocation among participants on
the basis of compensation as the loan is repaid.  During the year ended December
31, 1995, the Corporation contributed $65,981 to fund the ESOP debt.

      The Board of Directors has  appointed a committee  consisting of Directors
Flamini,  Garrison,  Page, Lignana and Barber (the "ESOP Committee").  The Board
has appointed an  independent  trustee for the ESOP.  The ESOP Trustee must vote
all allocated shares held in the ESOP in accordance with the instructions of the
participating  employees.  Allocated  shares  for  which  employees  do not give
instructions  will not be voted.  Unallocated  shares  will be voted by the ESOP
Trustee as directed by the ESOP Committee.

                                      10

<PAGE>

Transactions with Management

      In the past, the Bank has followed a policy of granting  mortgage loans to
directors,  officers and employees for the purpose of purchasing or  refinancing
such person's primary residence at preferential  rates. The loan policy provides
that loans offered to officers, directors and employees were made at an interest
rate equal to 1% below the market rate of such loans at the time of origination.
Such rate discount remains in effect for the time the person remains employed by
the Bank. If employment is terminated,  the rate discount  ceases from that date
of  termination.  The loans to directors,  officers and employees are based upon
substantially the same  underwriting  criteria and procedures as those generally
used by the Bank, and do not involve more than the normal risk of collectibility
or present other unfavorable features.  Under the Financial Institutions Reform,
Recovery and Enforcement Act of 1989,  loans made to officers and directors must
be on substantially  the same terms as offered in comparable  transactions  with
non-affiliated  parties.  The Bank has  modified  its loan policy to comply with
these  requirements.  Loans to other employees may still be made on preferential
terms.

      Set forth below is certain information relating to loans made to executive
officers  and  directors of the  Corporation  and its  subsidiaries  whose total
aggregate  loan  balances  exceeded  $60,000  at any time  during the year ended
December 31, 1995.

<TABLE>
<CAPTION>
                                                           Highest                            Prevailing
                                                           Unpaid                               Market
                                              Original     Balance                Interest   Interest Rate
                                     Date       Loan        Since     Balance at    Rate       at Date
Name and Position    Loan Type    Originated   Amount     12/31/94     12/31/95     Paid      Originated
- - -----------------  -----------    ----------  --------    --------    ---------   --------   --------------

<S>                <C>              <C>        <C>          <C>         <C>          <C>          <C>   
Dominic W. Flamini First mortgage
 Director          on primary       01/06/88   $400,000     $367,833    $361,649     7.500%       10.500%
                   residence

Robert N. Garrison First mortgage
 Director          on second        09/23/86    186,000      118,876     111,240     8.250%        9.625%
                   home

James C. Lignana   First mortgage
 Director          on primary       04/30/87    130,000       81,439      72,820     7.250%        8.500%
                   residence

James E. Igo       First mortgage
Senior Vice        on primary       11/14/91    120,000      116,863     115,503     7.625%         9.00%
President          residence

</TABLE>


                                               11

<PAGE>

              PROPOSAL II -- RATIFICATION OF APPOINTMENT OF AUDITORS

      The Board of Directors has approved to continue  Coopers & Lybrand L.L.P.,
independent  public  accountants to serve as the auditors of the Corporation and
the Bank for the 1996 fiscal year,  subject to ratification by the Corporation's
stockholders.  A  representative  of Coopers & Lybrand L.L.P.  is expected to be
present  at the  Meeting  to  respond  to  appropriate  questions  and to make a
statement, if so desired.

      The  appointment  of the  auditors  must be  approved by a majority of the
votes cast by the  stockholders of the Corporation at the Meeting.  The Board of
Directors  recommends  that  stockholders  vote  "FOR" the  ratification  of the
appointment of auditors.

                                  OTHER MATTERS

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

                                  MISCELLANEOUS

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

      The Corporation's 1995 Annual Report to Stockholders,  including financial
statements,  has been  mailed to all  stockholders  of record as of the close of
business on March 1, 1996. Any  stockholder  who has not received a copy of such
Annual Report may obtain a copy by writing to the Secretary of the  Corporation.
Such  Annual  Report is not to be  treated  as a part of the proxy  solicitation
material or as having been incorporated herein by reference.

- - -------------------------------------------------------------------------------
A COPY OF THE CORPORATION'S ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED
DECEMBER 31, 1995, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION, WILL BE
FURNISHED  WITHOUT  CHARGE TO  STOCKHOLDERS  AS OF THE RECORD DATE UPON  WRITTEN
REQUEST TO THE SECRETARY, FMS FINANCIAL CORPORATION,  P. O. BOX 397, BURLINGTON,
NEW JERSEY 08016.

                                      12

<PAGE>

                              STOCKHOLDER PROPOSALS

      In order to be eligible for inclusion in the Corporation's proxy materials
for next year's Annual Meeting of Stockholders, any stockholder proposal to take
action at such meeting must be received at the Corporation's executive office at
Sunset  and Salem  Roads,  P. O. Box 397,  Burlington,  NJ 08016,  no later than
November 27, 1996. Any such proposals  shall be subject to the  requirements  of
the proxy rules adopted under the Exchange Act.

                                    BY ORDER OF THE BOARD OF DIRECTORS



                                    /s/ Thomas M. Topley
                                    THOMAS M. TOPLEY
                                    SECRETARY

Burlington, New Jersey
March 29, 1996

                                      13

<PAGE>

APPENDIX A

                              FMS FINANCIAL CORPORATION

                               Sunset and Salem Roads
                            Burlington, New Jersey  08016

                                   (609) 386-2400

                           ANNUAL MEETING OF STOCKHOLDERS

                                   April 26, 1996

                  THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

      The undersigned hereby appoints the Board of Directors of the Corporation,
or its  designee,  with full powers of  substitution,  to act as  attorneys  and
proxies for the undersigned, to vote all shares of Common Stock of FMS Financial
Corporation (the "Corporation") which the undersigned is entitled to vote at the
Annual  Meeting of  Stockholders  (the  "Meeting"),  to be held at the  Riverton
Country Club,  Riverton,  New Jersey,  on April 26, 1996, at 10:00 a.m.  Eastern
Time, and at any and all adjournments thereof, as follows:

                                                VOTE        VOTE
                                                FOR         WITHHELD

1.    The election as director of all nominees
      listed below for three-year terms

      (except as marked to the contrary).       |_|               |_|

      Craig W. Yates
      Edward J. Staats, Jr.

     INSTRUCTIONS: To withhold your vote for any individual nominee, insert that
     nominee's name on the line provided below.

                                                FOR         AGAINST     ABSTAIN

2.       The ratification of the appointment of
      Coopers & Lybrand L.L.P. as auditors for

      the Corporation for the 1996 fiscal year.  |_|         |_|           |_|


3.    In their discretion,  such attorneys and proxies are authorized to vote on
      any other  business  that may  properly  come  before  the  Meeting or any
      adjournments thereof.

The Board of Directors recommends a vote "FOR" each of the listed proposals.

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY, IF EXECUTED, WILL BE VOTED FOR EACH OF THE PROPOSALS STATED. IF ANY OTHER
BUSINESS IS PRESENTED AT THE MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN
THIS PROXY IN THEIR BEST  JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS
KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.

<PAGE>

      Should the undersigned be present and elects to vote at the Meeting, or at
any  adjournments  thereof,  and  after  notification  to the  Secretary  of the
Corporation  at the  Meeting of the  stockholder's  decision to  terminate  this
proxy,  then the power of said attorneys and proxies shall be deemed  terminated
and of no further force and effect.  The  undersigned may also revoke this proxy
by filing a  subsequently  dated  proxy or by  notifying  the  Secretary  of the
Corporation of his or her decision to terminate this proxy.

      The undersigned  acknowledges  receipt from the  Corporation  prior to the
execution of this proxy of Notice of the Meeting,  a Proxy Statement dated March
29, 1996, and a 1995 Annual Report.

      Please  sign  exactly as your name  appears on the  envelope in which this
Proxy Card was  mailed.  When  signing  as  attorney,  executor,  administrator,
trustee or  guardian,  please give your full title.  If shares are held by joint
tenants, both should sign. 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.

Please check box if you are planning to attend Meeting  |_|

NOTE:  IF YOU RECEIVE MORE THAN ONE PROXY CARD, PLEASE SIGN AND RETURN ALL
CARDS IN THE ACCOMPANYING ENVELOPE.


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


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


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


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

                                      Date:
                                           -----------------------------


- - -------------------------------------------------------------------------------
          PLEASE COMPLETE, DATE, SIGN AND MAIL THIS PROXY PROMPTLY IN
                      THE ENCLOSED POSTAGE-PAID ENVELOPE.
- - -------------------------------------------------------------------------------
<PAGE>
APPENDIX B
                                     SCHEDULE 14A 

<PAGE>
                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

Filed by the registrant|X|
Filed by a party other than the registrant |_|

Check the appropriate box:
|_| Preliminary Proxy Statement   |_|   Confidential, for use of the Commission
                                        Only (as permitted by Rule 14a-6(e)(2))
|X| Definitive Proxy Statement
|_| Definitive Additional Materials
|_| Soliciting Material pursuant to Rule 14a-11(c) or Rule 14a-12

                            FMS Financial Corporation
                (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| $125 per Exchange Act Rule  0-11(c)(1)(ii),  14a-6(i)(1),  
    or 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.  

|_| $500 per each party to the  controversy  pursuant to 
    Exchange Act Rule 14a- 6(i)(3). 

|_| Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
    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:
                                                                               






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