FMS FINANCIAL CORP
DEF 14A, 1999-03-26
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: BLACKROCK TARGET TERM TRUST INC, DEF 14A, 1999-03-26
Next: FMS FINANCIAL CORP, 10-K, 1999-03-26



                                  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]   No fee required
  [ ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

         (1) Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------
         (2) Aggregate number of securities to which transaction applies:
- --------------------------------------------------------------------------------
         (3) Per unit price or other  underlying  value of transaction  computed
pursuant  to Exchange  Act Rule 0-11.  (set forth the amount on which the filing
fee is calculated and state how it was determined):
- --------------------------------------------------------------------------------
         (4) Proposed maximum aggregate value of transaction:
- --------------------------------------------------------------------------------
         (5) Total fee paid:
- --------------------------------------------------------------------------------
  [ ]   Fee paid previously with preliminary materials.

  [ ] Check box if any part of the fee is offset as  provided  by  Exchange  Act
Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the form or schedule and the date of its filing.

         (1) Amount previously paid:
- --------------------------------------------------------------------------------
         (2) Form, Schedule or Registration Statement no.:
- --------------------------------------------------------------------------------
         (3) Filing Party:
- --------------------------------------------------------------------------------
         (4) Date Filed:
- --------------------------------------------------------------------------------



<PAGE>



                           [FMS FINANCIAL LETTERHEAD]







                                                                 March 26, 1999

Dear Fellow Stockholder:

     On behalf of the Board of Directors  and  management  of the FMS  Financial
Corporation,  I  cordially  invite  you to attend  the 1999  Annual  Meeting  of
Stockholders  (the "Meeting") to be held at the Burlington  Country Club,  Burrs
Road,  Westampton,  New Jersey at 10:00  a.m.  Eastern  Time on April 29,  1999.
Coffee and other  refreshments will start at about 9:30 a.m. The attached Notice
of Annual  Meeting  and Proxy  Statement  describe  the  formal  business  to be
transacted at the Meeting.

     WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING,  PLEASE SIGN AND DATE
THE ENCLOSED PROXY CARD AND RETURN IT IN THE  ACCOMPANYING  POSTAGE-PAID  RETURN
ENVELOPE  AS  PROMPTLY  AS  POSSIBLE.  This will not  prevent you from voting in
person at the Annual  Meeting,  but will assure that your vote is counted if you
are unable to attend the Annual Meeting. YOUR VOTE IS VERY IMPORTANT.

                            Sincerely,
                            FMS Financial Corporation

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




<PAGE>


- --------------------------------------------------------------------------------
                            FMS FINANCIAL CORPORATION
                                  3 SUNSET ROAD
                          BURLINGTON, NEW JERSEY 08016
                                 (609) 386-2400
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 29, 1999
- --------------------------------------------------------------------------------

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Meeting") of FMS Financial Corporation (the "Corporation"), will be held at the
Burlington Country Club, Burrs Road, Westampton,  New Jersey on Thursday,  April
29, 1999, at 10 a.m. for the following purposes:

         1.       The election of four directors of the Corporation;

         2.       The ratification of the appointment of  PricewaterhouseCoopers
                  LLP as independent  auditors for the  Corporation for the 1999
                  fiscal year; and

         all as set forth in the Proxy Statement  accompanying this notice,  and
to transact such other  business as may properly come before the meeting and any
adjournments.  The Board of Directors is not aware of any other business to come
before the Meeting.  Stockholders of record at the close of business on March 1,
1999 are the  stockholders  entitled to vote at the Meeting and any adjournments
thereof.

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

                                            BY ORDER OF THE BOARD OF DIRECTORS

                                            /s/Thomas M. Topley
                                            ------------------------------------
                                            THOMAS M. TOPLEY
                                            Secretary

Burlington, New Jersey
March 26, 1999

- --------------------------------------------------------------------------------
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
                                  3 SUNSET ROAD
                          BURLINGTON, NEW JERSEY 08016
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 29, 1999
- --------------------------------------------------------------------------------
                                     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 Burlington  Country Club,
Burrs Road,  Westampton,  New Jersey on April 29, 1999,  at 10:00 a.m.,  Eastern
Time, and any  adjournments  thereof.  This Proxy Statement and the accompanying
Notice of Meeting,  form of proxy and Annual  Report are being  first  mailed to
stockholders on or about March 26, 1999.

- --------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES 
- --------------------------------------------------------------------------------

         If the enclosed proxy card is properly signed and returned, your shares
will be voted on all matters that  properly  come before the Meeting for a vote.
If  instructions  are  specified  in your signed  proxy card with respect to the
matters  being voted upon,  your  shares will be voted in  accordance  with your
instructions.  If no  instructions  are specified in you signed proxy card, your
shares will be voted (a) FOR the election of directors  named in Proposal 1, (b)
FOR Proposal 2 (ratification of independent auditors), and (c) in the discretion
of the proxy holders,  as to any other matters that may properly come before the
Meeting (including any adjournment). Your proxy may be revoked at any time prior
to being voted by: (i) filing with the Secretary of the Company  written  notice
of such  revocation,  (ii) submitting a duly executed proxy card bearing a later
date, or (iii)  attending  the Meeting and giving the  Secretary  notice of your
intention to vote in person.

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

         Stockholders  of record as of the  close of  business  on March 1, 1999
(the  "Record  Date"),  are  entitled to one vote for each share of Common Stock
then held. As of March 1, 1999, the Corporation  had 7,231,767  shares of Common
Stock   outstanding.   The  number  of  shares  of  common  stock  reflects  the
three-for-one  stock  split  paid on July 14,  1998  (the  "three-for-one  stock
split").

         The  presence  in  person  or by proxy of at  least a  majority  of the
outstanding shares of Common Stock entitled to vote is necessary to constitute a
quorum at the Meeting.  For purposes of determining  the votes cast with respect
to any matter  presented for  consideration at the Meeting only those votes cast
"FOR" or "AGAINST" are included.  Abstentions and broker non-votes (i.e., shares
held by brokers on behalf of their customers,  which may not be voted on certain
matters because the brokers have not received specific voting  instructions from
their  customers  with respect to such matters)  will be counted  solely for the
purpose of determining  whether a quorum is present,  except as otherwise  noted
below. In the event there are not sufficient votes for a quorum or to ratify any
proposals at the time of the  Meeting,  the Meeting may be adjourned in order to
permit the further solicitation of proxies.



<PAGE>

         As to the election of directors  (Proposal I), the proxy being provided
by the Board  enables a  stockholder  to vote for the  election of the  nominees
proposed by the Board,  or to withhold  authority to vote for the nominees being
proposed. Directors are elected by a plurality of votes of the shares present in
person or represented by proxy at a meeting and entitled to vote in the election
of directors.

         As to the ratification of independent auditors as set forth in Proposal
II, by checking the appropriate box, a stockholder may: (i) vote "FOR" the item,
(ii) vote  "AGAINST" the item,  or (iii) vote to "ABSTAIN" on such item.  Unless
otherwise required by law, such Proposal II shall be determined by a majority of
the total votes cast  affirmatively  or negatively  without regard to (a) broker
non-votes  or (b)  proxies  for which the  "ABSTAIN"  box is  selected as to the
matter.

         Unless otherwise required by law, all other matters shall be determined
by a majority of votes cast  affirmatively  or negatively  without regard to (a)
broker non-votes or (b) proxies marked "ABSTAIN" as to the 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, 1999, 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, 1999.


                                        2

<PAGE>


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

Farmers and Mechanics Bank                394,128(1)               5.45%
Employee Stock Ownership Plan ("ESOP")
3 Sunset Road
Burlington, New Jersey  08016

Charles B. Yates                          908,900(2)(3)           12.57%
82 Library Place
Princeton, New Jersey  08540

Craig W. Yates                          1,301,682(2)(4)           17.99%
227 Cliff Avenue
Edgewater Park, New Jersey  08010

Frances E. Yates                          513,000(2)               7.09%
11 Norumbega Drive
Camden, Maine  04843

All Executive Officers and Directors    2,583,178(5)              35.72%
as a Group (13 persons)

- ------------------------
(1)  The  ESOP  purchased  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. As of the Record Date,  374,128 shares have
     been allocated under the ESOP to participant accounts.
(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  635,720  shares owned by children and  grandchildren.  Charles B.
     Yates  disclaims  beneficial  ownership  of shares held by his children and
     grandchildren.
(4)  Excludes  210,000 shares owned by adult children.  Craig W. Yates disclaims
     beneficial ownership of shares held by his adult children.
(5)  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 does not include shares owned by the
     Corporation's ESOP except for shares allocated to the accounts of executive
     officers.  See  Proposal  I -  Information  with  Respect to  Nominees  for
     Director, Directors Continuing in Office, and Executive Officers.

                                        3

<PAGE>

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

     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 of  beneficial  ownership  and
changes in beneficial  ownership of the Common Stock with the Commission.  Based
upon a review of the  copies  of the  forms  furnished  to the  Corporation,  or
written  representations  from  certain  reporting  persons that no Forms 5 were
required,  the Corporation  believes that all Section 16(a) filing  requirements
applicable  to its officers and  directors  were  complied  with during the 1998
fiscal year.  However,  due to an  administrative  error, one director was eight
days late in filing a Form 4 in connection with three stock transactions.

- --------------------------------------------------------------------------------
             PROPOSAL I -- INFORMATION WITH RESPECT TO NOMINEES FOR
        DIRECTOR, DIRECTORS CONTINUING IN OFFICE, AND EXECUTIVE OFFICERS
- --------------------------------------------------------------------------------

     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 10 members.  The
Board of Directors has nominated Craig W. Yates,  Edward J. Staats,  Jr., Rupert
A. Hall, Jr. and Mary Wells to serve as directors of the Corporation, each for a
three-year term. Mr. Hall and Ms. Wells were appointed to the Board of Directors
in 1998.

         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.  Beneficial
ownership of executive officers and directors of the Corporation, as a group, is
shown in the table under "Voting Securities and Principal Holders Thereof."


                                        4

<PAGE>


<TABLE>
<CAPTION>
                           Age at
                         December  Year First    Current    Shares of Common      Percent
                            31,    Elected or    Term to   Stock Beneficially        of
Name                        1998    Appointed     Expire     Owned(1)(2)(3)       Class %
- ----                       ------   ---------     ------     --------------       -------

                   BOARD NOMINEES FOR TERMS TO EXPIRE IN 2002

<S>                         <C>      <C>          <C>         <C>              <C>
Rupert A. Hall, Jr.          43       1998         1999              100           --(7)
Edward J. Staats, Jr.        54       1996         1999           60,200           --(7)
Mary Wells                   56       1998         1999              200           --(7)
Craig W. Yates               56       1990         1999        1,301,682(4)(5)  17.99

                         DIRECTORS CONTINUING IN OFFICE

Vincent R. Farias            52       1996         2000            4,525           --(7)
James C. Lignana             56       1986         2000          103,500         1.43
Wayne H. Page                76       1954         2000           42,588           --(7)
George J. Barber             77       1973         2001           45,333           --(7)
Dominic W. Flamini           60       1986         2001           25,666           --(7)
Charles B. Yates             59       1992         2001          908,900(4)(6)  12.57

</TABLE>

- ------------------------
(1)  As of March 1, 1999
(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.
(3)  As adjusted for the three-for-one stock split.
(4)  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.
(5)  Includes 16,476 shares  allocated to  individual's  account under the ESOP.
     Excludes  210,000 shares owned by adult children.  Craig W. Yates disclaims
     beneficial ownership of shares held by his adult children.
(6)  Excludes 635,720 shares owned by his children and grandchildren. Charles B.
     Yates  disclaims  beneficial  ownership  of shares held by his children and
     grandchildren.  Includes  9,200 shares  allocated to  individual's  account
     under the ESOP.
(7) Less than 1% of Common Stock outstanding.

Biographical Information

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

     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.

     Vincent R. Farias is the  President  and owner of Farias,  a surf and sport
retail/rental   establishment   located  in  Edgewater  Park,  New  Jersey  with
facilities in several New Jersey  coastal  towns.  Mr. Farias is a member of the
Burlington County Board of Freeholders.


                                        5

<PAGE>


     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.

     Rupert A. Hall,  Jr. is an  attorney  with the firm Hall &  Thompson,  P.C.
located in Moorestown, New Jersey.

     James C.  Lignana is Vice  President  of the Allied  Beverage  Group LLC, 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.

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

     Mary Wells is the President and Chief  Executive  Officer of Family Service
of Burlington County.

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

     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 prior 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.

Meetings and Committees of the Board of Directors

     The Corporation is governed by a Board of Directors and various  committees
of the Board which meet regularly  throughout  the year.  During the fiscal year
ended December 31, 1998, 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. In order for
nominations  by  stockholders  to be  voted  upon  at  an  annual  meeting,  the
nomination(s)  must  be in  writing  and  delivered  to  the  secretary  of  the
Corporation at least 30 days prior to the date of the annual meeting.  Notice to
the Corporation of such  nominations must include certain  information  required
pursuant to the Corporation's  Certificate of  Incorporation.  If the Nominating
Committee  fails or refuses to act at least 20 days prior to the annual meeting,
nominations  for directors may be made at the annual meeting by any  stockholder
entitled  to  vote  at the  annual  meeting.  In its  capacity  as a  Nominating
Committee,  which is not a standing  committee,  the Board of Directors met once
during the year ended December 31, 1998.

     The Bank's Audit  Committee  consists of  Directors  Staats,  Hall,  Wells,
Farias,  Lignana, Page, Flamini and Barber and the Corporation's  compliance and
internal audit firm. This committee selects

                                        6

<PAGE>



the  independent  auditors  and meets with the Bank's  independent  auditors  in
connection  with the Bank's  annual  audit.  The Audit  Committee met four times
during the year ended December 31, 1998.

         The Bank's  Compensation  Committee,  currently  composed of  Directors
Staats, Hall, Wells, Farias,  Lignana,  Page, Flamini and Barber, 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 met once during the
year ended December 31, 1998.

- --------------------------------------------------------------------------------
                  DIRECTORS AND EXECUTIVE OFFICER COMPENSATION
- --------------------------------------------------------------------------------

Directors' Compensation

         For 1998,  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.  Total fees paid to  directors  for the  fiscal  year ended
December 31, 1998, were $79,000.

         Pursuant to a stock option and incentive  plan (the "Option  Plan") for
officers, outside directors, and key employees, under which grants could be made
until October 23, 1998 (the "Expiration  Date"),  certain outside directors were
awarded stock options to purchase shares of Common Stock. The stock options have
an exercise price equal to the fair market value of the Common Stock on the date
of grant, a term of ten years,  and are exercisable  upon grant. The Option Plan
also contains  provisions  that provide for the exercise of stock options in the
form of stock appreciation rights ("SARs"). The SARs, which are exercisable only
upon authorization by the option committee,  permit an optionee to surrender his
stock  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 stock option.



                                        7

<PAGE>

Executive Compensation

     The  following  table sets forth for the fiscal  years ended  December  31,
1998, 1997 and 1996, 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.

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

Name and Principal                               Other Annual       All Other
Position             Year   Salary       Bonus   Compensation(1) Compensation(3)
- --------             ----   ------       -----   ------------    ------------
Craig W. Yates       1998   $200,000     $10,000    $--            $  1,044
President and CEO    1997    203,846(2)   10,000     --               2,770
                     1996    199,039       7,961     --               2,824


Charles B. Yates     1998   $200,000     $10,000    $--            $  1,044
Chairman of the      1997    203,846(2)   10,000     --               2,770
  Board              1996    199,039       7,961     --               2,824


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

(1)  For  perquisites  and other  personal  benefits,  aggregate  value does not
     exceed the lesser of $50,000 or 10% of the named executive  officer's total
     salary and bonuses for the year. For the periods presented,  there were no:
     (a)   payments   of  above   market   preferential   earnings  on  deferred
     compensation;  (b) payments of earnings with respect to long term incentive
     plans prior to settlement or maturity; (c) tax payment  reimbursements;  or
     (d) preferential discounts on stock.
(2)  Reflects compensation paid for 53 weeks in 1997.
(3)  For each named  executive  officer  includes the value of 808,  2,148,  and
     2,187  shares of Common  Stock  allocated  under the ESOP.  At December 31,
     1998,  1997, and 1996,  such shares had a market value of $5,958,  $25,411,
     and $13,297, respectively.

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. No member of
the Committee is, or was during 1998,  an executive  officer of another  company
whose  board  of  directors  has a  comparable  committee  on  which  one of the
Corporation's  executive officers serves.  None of the executive officers of the
Corporation  is,  or was  during  1998,  a member of a  comparable  compensation
committee of a company of which any of the  directors of the  Corporation  is an
executive officer.

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

                                        8

<PAGE>



of the Corporation  determines the compensation of the executive officers.  This
committee  meets at 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.

     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:

            James C. Lignana
            Dominic W. Flamini
            George J. Barber
            Wayne H. Page
            Edward Staats
            Vincent R. Farias
            Rupert A. Hall, Jr.
            Mary Wells

Stock 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, 1993 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.


                                        9

<PAGE>

[GRAPHIC OMITTED]

<TABLE>
<CAPTION>

=======================================================================================
                       12/31/93   12/31/94   12/31/95    12/31/96  12/31/97   12/31/98
- ---------------------------------------------------------------------------------------
<S>                     <C>       <C>         <C>         <C>       <C>        <C> 
CRSP Nasdaq U.S. Index   $100      $ 98        $138        $170      $209       $293
- ---------------------------------------------------------------------------------------
CRSP Nasdaq Bank Index    100       100         148         196       328        325
- ---------------------------------------------------------------------------------------
FMS Financial             100        98         150         163       320        247
=======================================================================================
</TABLE>

Benefits

     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
social  security  covered  compensation.  Under the Pension Plan, the Bank makes
annual  contributions  to fund the  benefits  computed  on an  actuarial  basis.
Participants  benefits  become  100%  vested  upon  completion  of five years of
service  with the  Corporation.  As of  December  31,  1998,  Craig W. Yates and
Charles B. Yates,  had 8 years and 4 years,  respectively,  of service  credited
under the Pension Plan.


                                       10

<PAGE>


     The following  table  illustrates  the annual  pension  benefits  (assuming
normal  retirement  during  1998) 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 1998, the maximum benefit payable
under the Pension Plan was $130,000.
<TABLE>
<CAPTION>
                                   Benefits Based on 35 Year Service Requirement
                                         and Normal Retirement During 1998

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        $ 5,286     $10,571     $15,857     $21,143    $26,429    $ 31,714   $ 37,000
    75,000          8,411      16,821      25,232      33,643     42,054      50,464     58,875
   100,000         11,536      23,071      34,607      46,143     57,679      69,214     80,750
   125,000         14,661      29,321      43,982      58,643     73,304      87,964    102,625
   150,000         17,786      35,571      53,357      71,143     88,929     106,714    124,500
   175,000         19,036      38,071      57,107      76,143     95,179     114,214    130,000
   200,000         19,036      38,071      57,107      76,143     95,179     114,214    130,000

</TABLE>

Transactions with Management

     Regulation O provides that all loans to executive officers and directors be
made on  substantially  the same terms and  conditions  as are  available to the
general  public.  On  November  11,  1996,  Regulation  O was  amended  to allow
executive  officers to  participate  in any employee loan rate discount  benefit
program  available  to all  full-time  employees.  Since the Bank offers such an
employee benefit program,  the policy governing loans to executive  officers was
amended to allow the executive  officers to participate in this loan program and
thereby  receive rate  discounts.  These  changes went into effect on January 1,
1997. The rate discounts are available to employees as long as they are employed
at the Bank. If employment is terminated, the rate discount ceases from the date
of termination.

     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, 1998.

                                       11

<PAGE>

<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   12/31/97     12/31/98     Paid     Originated
- -----------------            ---------      ----------    ------   --------     --------     ----     ----------
<S>                  <C>                    <C>        <C>        <C>           <C>         <C>           <C>   
Charles B. Yates       First Mortgage on
Chairman               primary residence     11/27/98   $670,000   $670,000     $667,647    5.150%        6.750%

James C. Lignana       (a) First
Director               Mortgage on           04/30/87    130,000     53,595       42,888    7.250%        8.500%
                       primary residence
                       (b) Commercial        09/22/98    115,000    115,000      115,000    8.000%        8.000%
                       Loan

Dominic W. Flamini     First mortgage on
Director               primary residence     01/06/88    400,000    347,803      337,934    7.500%       10.500%

George J. Barber       First mortgage on
Director               primary residence     12/07/88    257,000    228,639      223,714    7.000%        8.250%

James E. Igo           (a) First mortgage
Senior Vice            on primary            11/14/91    120,000    111,741      109,753    6.625%        7.625%
President              residence
                       (b) Installment        8/11/97     18,000     16,996       13,785    6.750%        7.750%
                       Loan

</TABLE>
- --------------------------------------------------------------------------------
             PROPOSAL II -- RATIFICATION OF APPOINTMENT OF AUDITORS
- --------------------------------------------------------------------------------

     The Board of Directors has approved to continue PricewaterhouseCoopers LLP,
independent  public  accountants to serve as the auditors of the Corporation and
the Bank for the 1999 fiscal year,  subject to ratification by the Corporation's
stockholders.  A representative of PricewaterhouseCoopers  LLP 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.


                                       12

<PAGE>

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

     The Board of Directors  does not know of any other  matters that are likely
to be brought before the Annual  Meeting.  If any other matters,  not now known,
properly come before the meeting or any  adjournments,  the persons named in the
enclosed  proxy card,  or their  substitutes,  will vote the proxy in accordance
with their judgment on such matters.  Under the Articles of Incorporation of the
Corporation,  no new business or proposals  submitted by  stockholders  shall be
acted upon at the Annual  Meeting unless such business or proposal was stated in
writing  and filed  with the  Secretary  of the  Corporation  not  earlier  than
February 28, 1999 nor later than March 30, 1999.

- --------------------------------------------------------------------------------
                                  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 facsimile or telephone without additional compensation.

     The Corporation's Annual Report to Stockholders for the year ended December
31, 1998, including financial statements,  will be mailed to all stockholders of
record as of the close of business on March 26, 1999.  Any  stockholder  who has
not  received a copy of such  Annual  Report may obtain a copy by writing to the
Secretary of the Company.  Such Annual  Report is not to be treated as a part of
the  proxy  solicitation  material  or as  having  been  incorporated  herein by
reference.

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

     In order to be considered for inclusion in  Corporation's  proxy  statement
for  the  annual  meeting  of  stockholders  to be held in the  year  2000,  all
stockholder  proposals must be submitted to the Secretary of the  Corporation at
its offices at 3 Sunset Road, P.O. Box 397, Burlington,  New Jersey 08016, on or
before November 27, 1999.  Under the  Corporation's  Articles of  Incorporation,
stockholder  nominations for director and stockholder  proposals not included in
the  Corporation's  proxy statement for the year 2000, in order to be considered
for possible action by stockholders at the 2000 annual meeting of  stockholders,
must be submitted to the Secretary of the Corporation,  at the address set forth
above,  no earlier than February 27, 2000 nor later than March 28, 2000. If less
than 31 days  notice  is given to  stockholders  for the  2000  annual  meeting,
stockholder  nominations  for  directors  and  stockholders  proposals  must  be
received  not later than the close of the tenth day  following  the day on which
the notice of the meeting was mailed to shareholders.  In addition,  stockholder
nominations and stockholder  proposals must meet other  applicable  criteria set
forth in the  Corporation's  Articles of Incorporation in order to be considered
at the Corporation's 2000 annual meeting of Stockholders.

                                       13

<PAGE>

- --------------------------------------------------------------------------------
                                    FORM 10K
- --------------------------------------------------------------------------------

A COPY OF THE CORPORATION'S ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED
DECEMBER 31, 1998, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION, WILL BE
FURNISHED WITHOUT CHARGE  (EXCLUDING  EXHIBITS) TO STOCKHOLDERS AS OF THE RECORD
DATE UPON WRITTEN REQUEST TO THE SECRETARY, FMS FINANCIAL CORPORATION,  3 SUNSET
ROAD, BURLINGTON, NEW JERSEY 08016.



                                        BY ORDER OF THE BOARD OF DIRECTORS

                                        /s/Thomas M. Topley
                                        ----------------------------------------
                                        THOMAS M. TOPLEY
                                        Secretary

Burlington, New Jersey
March 26, 1999

                                       14

<PAGE>

APPENDIX A

- --------------------------------------------------------------------------------
                            FMS FINANCIAL CORPORATION
                                  3 SUNSET ROAD
                          BURLINGTON, NEW JERSEY 08016
                                 (609) 386-2400
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 29, 1999
- --------------------------------------------------------------------------------

     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 Burlington
Country Club, Burrs Road,  Westampton,  New Jersey,  on April 29, 1999, 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).
                                                          | |        | |

         Rupert A. Hall, Jr.
         Edward J. Staats, Jr.
         Mary Wells
         Craig W. Yates

          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 
         PricewaterhouseCoopers  LLP as auditors for
         the Corporation for the 1999 fiscal year.
                                                       | |     | |       | |


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>


                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

     The  undersigned  acknowledges  receipt from the  Corporation  prior to the
execution of this proxy of Notice of the Meeting,  a Proxy Statement dated March
26, 1999, and a 1998 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.
- --------------------------------------------------------------------------------



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