JSB FINANCIAL INC
PRE 14A, 1998-03-06
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: LG&E ENERGY CORP, U-1/A, 1998-03-06
Next: COEUR D ALENES CO /IA/, 4, 1998-03-06



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


                               JSB Financial, Inc.
                ------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


      --------------------------------------------------------------------
      (Name of Person(s) Filing Proxy Statement, if other than 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 transactions 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>



                            JSB Financial, Inc. Logo




                                303 Merrick Road
                            Lynbrook, New York 11563
                                 (516) 887-7000


                                                                  March 27, 1998


Dear Stockholder:

         You are cordially  invited to attend the Annual Meeting of Stockholders
(the "Annual  Meeting") of JSB  Financial,  Inc.  (the  "Company"),  the holding
company  for  Jamaica  Savings  Bank FSB,  which will be held on May 12, 1998 at
10:00 a.m., at the Long Island Marriott Hotel and Conference  Center,  101 James
Doolittle Boulevard,  Uniondale, New York 11553. (For directions see inside back
cover.)

         The  attached  Notice of the  Annual  Meeting  and the Proxy  Statement
describe the formal business to be transacted at the Annual  Meeting.  Directors
and officers of JSB  Financial,  Inc. as well as a  representative  of KPMG Peat
Marwick LLP, the Company's independent  auditors,  will be present at the Annual
Meeting to respond to any questions that our stockholders may have.

         There are three  matters to be considered  at the Annual  Meeting.  The
Board of Directors of JSB  Financial,  Inc.  has  determined  that each of these
matters to be considered at the Annual  Meeting is in the best  interests of the
Company and our stockholders.  For the reasons set forth in the Proxy Statement,
the Board unanimously recommends a vote "FOR" each of these items.

         YOUR VOTE IS  IMPORTANT.  You are urged to vote by one of the following
methods:  (i) signing,  dating and promptly  returning the enclosed proxy in the
postage-paid envelope provided, or (ii) by using a toll-free telephone number as
described on the enclosed proxy card. If you attend the Annual Meeting,  you may
vote in person  even if you have  already  mailed in your proxy card or used the
telephone voting system.

         On behalf of the Board of Directors and our employees,  I wish to thank
you for your continued support. We appreciate your interest.

                                        Sincerely yours,

                                        PARK T. ADIKES
                                         Chairman of the Board
                                         and Chief Executive Officer



<PAGE>


                               JSB FINANCIAL, INC.
                                303 Merrick Road
                            Lynbrook, New York 11563
                                 (516) 887-7000
                              --------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held on May 12, 1998
                              --------------------

        NOTICE IS HEREBY  GIVEN that the Annual  Meeting  of  Stockholders  (the
"Annual Meeting") of JSB Financial, Inc. ("JSB Financial" or the "Company") will
be held at the Long  Island  Marriott  Hotel and  Conference  Center,  101 James
Doolittle Boulevard, Uniondale, New York 11553, on May 12, 1998, at 10:00 a.m.

        The Annual Meeting is for the purpose of considering and voting upon the
following matters:

         1.   Election of four Directors for terms of three years each;

         2.     Ratification  of the  appointment  of KPMG Peat  Marwick  LLP as
                independent auditors of the Company for the year ending December
                31, 1998;

         3.      The approval of an amendment to the  Company's  Certificate  of
                 Incorporation  increasing  the number of  authorized  shares of
                 common stock from 30,000,000 shares to 65,000,000 shares; and

         4.      Such  other  matters  as may  properly  come  before the Annual
                 Meeting or any adjournment thereof.

        Pursuant to the Bylaws of the Company,  the Board of Directors has fixed
March  16,  1998,  as the  record  date for the  determination  of  stockholders
entitled to notice of and to vote at the Annual Meeting and at any  adjournments
thereof.  Only record holders of the common stock of the Company as of the close
of business  on that date will be entitled to vote at the Annual  Meeting or any
adjournments  thereof.  A list of  stockholders  entitled  to vote at the Annual
Meeting  will be  available  at Jamaica  Savings  Bank FSB,  303  Merrick  Road,
Lynbrook,  New York,  for a period of ten days prior to the Annual  Meeting  and
also will be available for inspection at the Annual Meeting.

                                     By Order of the Board of Directors

                                     JOANNE CORRIGAN
                                     Secretary



Lynbrook, New York
March 27, 1998



<PAGE>



                               JSB FINANCIAL, INC.
                                303 Merrick Road
                            Lynbrook, New York 11563
                                 (516) 887-7000
                                  -------------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                  May 12, 1998
                                  ------------

Solicitation and Voting of Proxy

        This  Proxy  Statement   ("Proxy   Statement")  is  being  furnished  to
stockholders  of JSB  Financial,  Inc.  ("JSB  Financial"  or the  "Company") in
connection with the solicitation by the Board of Directors of proxies to be used
at the Annual Meeting of Stockholders  (the "Annual  Meeting") to be held at the
Long Island Marriott Hotel and Conference Center, 101 James Doolittle Boulevard,
Uniondale,  New  York  11553,  on  May  12,  1998,  at  10:00  a.m.,  and at any
adjournments  thereof.  The 1997 Annual  Report to  Stockholders,  including the
financial  statements  for the year ended  December 31, 1997,  accompanies  this
Proxy Statement.

        This Proxy Statement and the accompanying proxy card are initially being
mailed to stockholders on or about March 27, 1998.

        Regardless of the number of shares of common stock of JSB Financial (the
"Common Stock") owned, it is important that stockholders be represented by proxy
or present in person at the Annual Meeting.  Stockholders  are requested to vote
by one of the following methods: (i) signing,  dating and promptly returning the
enclosed  proxy  in the  postage-paid  envelope  provided  or  (ii)  by  using a
toll-free telephone number as described on the enclosed proxy card. Stockholders
are urged to indicate their vote in the spaces  provided on the proxy card or by
voting  by  telephone.  Proxies  solicited  by the  Board  of  Directors  of JSB
Financial will be voted in accordance with the directions  given therein.  Where
no instructions are indicated,  proxies will be voted "FOR" the election of each
of  the  nominees  for  Director  named  in  this  Proxy  Statement,  "FOR"  the
ratification of the appointment of KPMG Peat Marwick LLP as independent auditors
of the Company for the year ending  December  31, 1998 and "FOR" the approval of
an amendment to the Company's Certificate of Incorporation increasing the number
of authorized shares of Common Stock.

        The  Board of  Directors  knows of no  additional  matters  that will be
presented  for  consideration  at the Annual  Meeting.  Execution  of a proxy or
voting  by  telephone,   however,   confers  on  the   designated   proxyholders
discretionary  authority  to vote the  shares  in  accordance  with  their  best
judgment  on such other  business,  if any,  that may  properly  come before the
Annual Meeting or any adjournments thereof.

        Stockholders  of record can vote their  shares by calling the  toll-free
number on the proxy card or by mailing  their signed proxy card.  The  automated
telephone  voting system is designed to  authenticate  Stockholders  by use of a
personal  identification number. The procedure allows Stockholders to vote their
shares and to confirm that their instructions have been properly recorded.

        A proxy may be revoked at any time prior to its  exercise  by the filing
of written notice of revocation with the Secretary of the Company, by delivering
to the Company a duly  executed  proxy bearing a later date, or by attending the
Annual  Meeting,  filing a notice of revocation with the Secretary and voting in
person.  However,  if you are a stockholder  whose shares are not  registered in
your own name, you will need additional  documentation from your recordholder to
vote personally at the Annual Meeting.

        The cost of solicitation  of proxies in the form enclosed  herewith will
be borne by JSB Financial.  Proxies may be solicited  personally or by telephone
or telegraph  by  Directors,  officers  and  employees of the Company or Jamaica
Savings Bank FSB (the "Bank"),  without additional  compensation  therefor.  JSB
Financial

<PAGE>  2

will also request persons, firms and corporations holding shares in their names,
or in the name of their nominees,  which are  beneficially  owned by others,  to
send proxy material to and obtain proxies from such beneficial  owners, and will
reimburse such holders for their reasonable expenses in doing so. In addition to
the  solicitation of proxies by mail, two companies have been retained to assist
the  Company in  soliciting  proxies for the Annual  Meeting:  (i) Morrow & Co.,
Inc., a proxy solicitation firm, will be paid a fee estimated to be $4,000, plus
out-of-pocket expenses and (ii) ChaseMellon  Shareholder Services, the Company's
transfer  agent,  will be paid a fee of $750 for using the  automated  telephone
voting system, plus out of pocket expenses.

Voting Securities

        The  securities  which may be voted at the  Annual  Meeting  consist  of
shares of the Common Stock,  with each share  entitling its owner to one vote on
all matters to be voted on at the Annual Meeting except as described  below. The
close of business on March 16, 1998 has been fixed by the Board of  Directors as
the record  date (the  "Record  Date")  for the  determination  of  stockholders
entitled  to notice of and to vote at the Annual  Meeting  and any  adjournments
thereof.  The total number of shares of Common Stock  outstanding  on the Record
Date was _,___,___ shares.

        Record holders of Common Stock who  beneficially own in excess of 10% of
the  outstanding  shares of Common Stock (the  "Limit") are not entitled to vote
any shares held in excess of the Limit,  as determined  in  accordance  with the
Company's Certificate of Incorporation.  The presence, in person or by proxy, of
at least a majority of the total number of shares of Common  Stock,  entitled to
vote (after  subtracting  any shares held in excess of the Limit pursuant to the
provisions of Article Fourth of the Company's  Certificate of  Incorporation) is
necessary to constitute a quorum at the Annual  Meeting.  In the event there are
not sufficient votes for a quorum at the time of the Annual Meeting,  the Annual
Meeting may be adjourned in order to permit the further solicitation of proxies.

        As to Proposal 1, the election of Directors, a stockholder may: (i) vote
"FOR"  the  election  of the  nominees  proposed  by the  Board;  or (ii)  "VOTE
WITHHELD" for one or more of the nominees being proposed. Under Delaware law and
the  Company's  Bylaws,  Directors  are  elected by a  plurality  of votes cast,
without  regard to either (i) broker  non-votes,  or (ii)  proxies  marked "VOTE
WITHHELD".

        As  to  Proposal  2,  the  ratification  of  independent   auditors  and
concerning all other matters that may properly come before the Annual Meeting, a
stockholder may: (i) vote "FOR" the item; (ii) vote "AGAINST" the item; or (iii)
"ABSTAIN" from voting on such item. Under the Company's Bylaws, unless otherwise
required by law, all matters,  other than the  election of  Directors,  shall be
determined by a majority of the votes cast,  without regard to either (a) broker
non-votes, or (b) proxies marked "ABSTAIN".

        As to  Proposal  3,  the  approval  of an  amendment  to  the  Company's
Certificate  of  Incorporation  increasing  the number of  authorized  shares of
Common Stock,  a stockholder  may: (i) vote "FOR" the item;  (ii) vote "AGAINST"
the item; or (iii)  "ABSTAIN"  with respect to the item.  Under Delaware law, an
affirmative vote of holders of a majority of the shares of Common Stock entitled
to vote at the Annual Meeting is required to constitute  stockholder approval of
this proposal.  As a result,  both broker non-votes and proxies marked "ABSTAIN"
are  equivalent  to a vote  "AGAINST"  the proposed  amendment to the  Company's
Certificate of Incorporation.

        Proxies solicited hereby will be returned to the proxy solicitors or the
Company's  transfer  agent,  and will be  tabulated by  inspectors  of election,
designated by the Board of Directors,  who will not be employees or Directors of
the Company or any of its affiliates. After the Annual Meeting, the proxies will
be returned to the Company for safekeeping.



<PAGE>  3


Security Ownership of Certain Beneficial Owners

        The following  table sets forth certain  information as to those persons
believed by management to be beneficial  owners of more than 5% of the Company's
outstanding  shares of Common Stock on March 4, 1998.  Persons and groups owning
in excess of 5% of the  Company's  Common  Stock are  required  to file  certain
reports  regarding  such  ownership with the Company and with the Securities and
Exchange  Commission  ("SEC"), in accordance with the Securities Exchange Act of
1934 (the "Exchange Act").  Other than listed below, the Company is not aware of
any person or group that owned more than 5% of the Company's  Common Stock as of
March 4, 1998.
<TABLE>
<CAPTION>

                                    Name and Address                      Amount and Nature of         Percent of
Title of Class                      of Beneficial Owner                   Beneficial Ownership          Class(1)
- --------------                      -------------------                   --------------------          --------
<S>                                 <C>                                         <C>                       <C>

Common Stock..........              Jamaica Savings Bank FSB                    987,926(2)                10.0%
                                    Employee Stock Ownership
                                    Plan and Trust ("ESOP")

                                    C/O Jamaica Savings Bank FSB
                                    303 Merrick Road
                                    Lynbrook, New York 11563

- ------------
<FN>

(1) The total number of shares of Common Stock  outstanding on March 4, 1998 was
9,881,322 shares.


(2) An unrelated corporate trustee,  Marine Midland Bank, has been appointed for
the  ESOP.  The ESOP  trustee,  subject  to its  fiduciary  duty,  must vote all
allocated  shares held in the ESOP in accordance  with the  instructions  of the
participating employees. As of March 4, 1998, 972,664 shares have been allocated
to  participants'  accounts.  Under the  ESOP,  unallocated  shares  held in the
suspense account will be voted in a manner calculated to most accurately reflect
the  instructions  it has received  from  participants  regarding  the allocated
stock, so long as such vote is in accordance with the provisions of the Employee
Retirement Income Security Act of 1974, as amended.
</FN>
</TABLE>


                 PROPOSALS TO BE VOTED ON AT THE ANNUAL MEETING

PROPOSAL 1.     ELECTION OF DIRECTORS

        The number of  Directors of JSB  Financial  is  currently  set at eleven
(11).  All eleven  members of the Board of Directors of JSB Financial also serve
as Directors of the Bank.  Directors  are elected for  staggered  terms of three
years  each,  with a term of office of only one class of  Directors  expiring in
each year. Directors serve until their successors are elected and qualified.  No
person being nominated as a Director is being proposed for election  pursuant to
any agreement or understanding between any person and JSB Financial,  other than
as described under "Executive Compensation - Employment Agreements".

        The four  nominees  proposed  for  election  at the Annual  Meeting  are
Messrs.  Park T.  Adikes,  Richard  M.  Cummins,  Richard W. Meyer and Arnold B.
Pritcher, who have been nominated for a three year term which will expire at the
Annual Meeting of stockholders  in the year 2001, and when their  successors are
elected  and  qualified.  All four of the  nominees  named  are  also  presently
Directors  of the  Bank.  It is  intended  that the  shares  represented  by the
enclosed proxy, if executed and returned,  or voted through the telephone voting
system, will be voted "FOR" the election of all four nominees,  unless otherwise
indicated by a "VOTE WITHHELD".  In the event that any such nominee is unable or
declines to serve for any  reason,  it is intended  that  proxies  will be voted
"FOR" the election of the balance of those  nominees  named and "FOR" such other
persons as shall be designated by the Board of Directors. The Board of Directors
has no  reason  to  believe  that any of the  persons  named  will be  unable or
unwilling to serve.

                 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
            THE ELECTION OF ALL NOMINEES NAMED IN THE PROXY STATEMENT



<PAGE>  4

Information With Respect to Nominees and Continuing Directors

        The  following  table sets forth the names of  nominees  and  continuing
Directors,  their ages, a brief description of their recent business experience,
including occupations and employment, certain directorships held by each and the
year in which each became a Director of the Company.

<TABLE>
<CAPTION>
Name and Principal Occupation at                                                        Expiration
Present and for the Past Five Years                                      Director       of Current        Age at
Directorships                                                             Since            Term          12/31/97
- -------------                                                             -----            ----          --------
<S>                                                                        <C>             <C>              <C>
Nominees:
Park T. Adikes                                                             1990            1998             66
        Mr. Adikes is Chairman of the Board and Chief
  Executive Officer of the Company and the  Bank.  He
  has been a Director of the Bank since 1964 and
  Chairman of the Bank since 1975.  Mr. Adikes joined
  the Bank in 1954 and became the Chief Executive
  Officer of the Bank in 1970.

Richard M. Cummins                                                         1998            1998             60
        Mr. Cummins is a Director of the Company and
  the Bank.  In September 1997, Mr. Cummins retired as
  a Partner of and remains a consultant to Coopers &
  Lybrand LLP, an accounting and consulting firm, a
  position he held from 1977.  Mr. Cummins is the
  President of Coopers & Lybrand Financial Advisors
  LLC, a position he has held since 1996.  He is also a
  board member for The New York Mets, Nicklaus Golf
  Equipment Co. and Thomson Industries.  Mr. Cummins
  is Chairman of the U.S. Luge Foundation, a member of
  the Bar in New York and Arizona and a Certified
  Public Accountant.

Richard W. Meyer                                                           1990            1998             78
        Mr. Meyer is a Director of the Company and has
  been a Director of the Bank since 1963.  He retired as
  a director of USLife Income Fund, Inc. during 1991.

Arnold B. Pritcher                                                         1990            1998             72
        Mr. Pritcher is a Director of the Company and
  has been a Director of the Bank since 1971.  He is
  President of International Gem Corporation, a position
  he has held since 1950.

Continuing Directors:
Joseph C. Cantwell                                                         1996            1999             67
        Mr. Cantwell has been a Director of the
  Company and the Bank since 1996.  He retired as
  Vice President of Bankers Trust Company in 1988.
  Mr. Cantwell is currently a consultant to a number
  of firms in the financial services industry.

Howard J. Dirkes, Jr.                                                      1990            2000             66
        Mr.  Dirkes is a Director  of the Company and has
  been a Director of the Bank since 1972. He is the
  President of Lo Temp Sales Corporation, an importer
  and marketing distributor of commercial refrigeration
  equipment, a position he has held since 1956.
</TABLE>



<PAGE>  5


<TABLE>
<CAPTION>
Name and Principal Occupation at                                                        Expiration
Present and for the Past Five Years                                      Director       of Current        Age at
Directorships                                                             Since            Term          12/31/97
- -------------                                                             -----            ----          --------
<S>                                                                        <C>             <C>              <C>
Cynthia Gibbons*                                                           1997            2000             41
        Ms. Gibbons is a Director of the Company and
  the Bank.  She is a Vice President of Koeppel Tener Real
  Estate Services, Inc., a firm specializing in real estate
  consulting, appraisal  and due diligence services.  Prior,
  Ms. Gibbons was an Appraisal Associate for Chemical
  Bank, and Vice President of  J.A. Cowan & Associates,
  Inc., a real estate valuation firm.  Ms. Gibbons holds a
  MBA and a MAI designation from the Appraisal Institute.

James E. Gibbons, Jr.*                                                     1990            1999             80
        Mr. Gibbons is a Director of the Company and
  has been a Director of the Bank since 1963.  He is
  President of Sackman-Gibbons Associates, a real
  estate consulting firm in East Meadow, New York.
  He is also a Director of Eastern Realty Investment
  Corporation.

Edward P. Henson                                                           1990            1999             58
        Mr. Henson is President and a Director of the
  Company and the Bank and has served in both these
  capacities since 1990.  Mr. Henson served as the
  Bank's Executive Vice President from 1987 to 1990.

Alfred F. Kelly                                                            1990            2000             67
        Mr.  Kelly is a Director  of the  Company and has
  been a Director of the Bank since 1971. He retired as
  President of Canada Life  Insurance  Company of New
  York in 1992, where he continues as a director.

Paul R. Screvane                                                           1990            1999             83
        Mr. Screvane is a Director of the Company
  and has been a Director of the Bank since 1967.  He
  retired as Chairman and Chief Executive Officer of
  Federal Metal Maintenance Inc. during 1992.

<FN>
* Cynthia  Gibbons is the daughter of James E.  Gibbons,  Jr.,  both of whom are
Directors of the Company.
</FN>
</TABLE>

Meetings of the Board and Committees of the Board

        During 1997,  the Board of Directors of the Company held twelve  regular
meetings.  The Board of  Directors  of the  Company  meets  monthly and may have
additional  special  meetings  upon the request of one third of the Directors or
the Chairman. The Board of Directors of the Company maintains various committees
either  at the  Bank or  Company  level,  including,  but not  limited  to,  the
Executive  Committee,  Audit  Committee,  Nominating  Committee and Compensation
Committee, which are discussed below. All Directors of the Company attended more
than 75% of the  aggregate  of the total  number of Board  meetings  held during
their term and the total  number of  committee  meetings on which such  Director
served  during  1997,  except Mr.  Cummins,  who was  appointed  to the Board of
Directors on November 13, 1997, and did not serve on any committee during 1997.

        Executive Committee - The Executive Committee, comprised of Directors J.
Gibbons, Kelly, Meyer and Screvane, meets as needed and is authorized to act for
the Board between regular  meetings with most powers of the Board. The Executive
Committee did not meet in 1997.



<PAGE>  6


        Audit  Committee - The Audit  Committee,  comprised of  Directors  Kelly
(Chairman),  Cantwell,  Dirkes and C. Gibbons,  meets on call and is responsible
for reviewing and  reporting to the Board on the Company's  financial  condition
and reviewing the audit reports from its internal and independent auditors.  The
Audit Committee held six meetings during 1997.

        Nominating  Committee  - The  Nominating  Committee  for the 1998 Annual
Meeting,  comprised  of Directors  Adikes,  Dirkes and J.  Gibbons,  reviews any
nominations  to the Board of Directors made by  stockholders  of the Company and
recommends  to the Board of Directors,  nominees for election to the Board.  The
Company's  Bylaws also provide for  stockholder  nominations  of  Directors  and
require such  nominations  to be made pursuant to timely  written  notice to the
Secretary of the Company.  Such notice must contain all information  relating to
the  nominee  required  to be  disclosed  by  the  Company's  Bylaws  and by SEC
disclosure requirements.  See "Additional Information - Notice of Business to be
Conducted at the Annual  Meeting".  The  Nominating  Committee  met once for the
nominations discussed herein, for this Annual Meeting.

        Compensation  Committee - The  Compensation  Committee  was comprised of
eight of the Company's  outside  Directors for 1997,  including,  Directors;  J.
Gibbons (Chairman),  Cantwell,  Dirkes, C. Gibbons,  Kelly, Meyer,  Pritcher and
Screvane,  who  have  never  been  employed  by the  Company  or the  Bank.  The
Compensation Committee presents to the Board for ratification,  the compensation
of the Company's Chief Executive Officer,  and approves the compensation paid to
other senior executives. The Compensation Committee met once in 1997.
See "Report of the Compensation Committee on Executive Compensation".

PROPOSAL 2.     RATIFICATION OF INDEPENDENT AUDITORS

        The Company's independent auditors for the year ended December 31, 1997,
were KPMG Peat Marwick LLP. The  Company's  Board of Directors  has  reappointed
KPMG Peat Marwick LLP to continue as independent  auditors for JSB Financial for
the year ending December 31, 1998,  subject to ratification of such  appointment
by the  stockholders.  Representatives  of KPMG Peat Marwick LLP are expected to
attend the Annual Meeting. They will be given an opportunity to make a statement
if they  desire  to do so and  will  be  available  to  respond  to  appropriate
questions from stockholders present at the Annual Meeting.

        Unless otherwise indicated, the shares represented by the enclosed Proxy
will be voted "FOR"  ratification  of KPMG Peat  Marwick LLP as the  independent
auditors of the Company.

                 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
            RATIFICATION OF THE APPOINTMENT OF KPMG PEAT MARWICK LLP
                   AS THE INDEPENDENT AUDITORS OF THE COMPANY



PROPOSAL  3.  APPROVAL  OF  AN  AMENDMENT  TO  THE  COMPANY'S   CERTIFICATE   OF
INCORPORATION INCREASING THE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK

        At a regular  meeting of the Board of  Directors  held on  February  10,
1998,  the Board of Directors  unanimously  adopted and agreed to recommend that
the Company's  stockholders approve an amendment to the Company's Certificate of
Incorporation  that would  increase  the number of  authorized  shares of Common
Stock of the Company  from the  30,000,000  shares  presently  authorized  to an
authorization of 65,000,000  shares.  For the reasons set forth below, the Board
of Directors believes that this proposal is in the best interests of the Company
and its stockholders and recommends a vote "FOR" this proposal.

        Paragraph  A  of  Article   Fourth  of  the  Company's   Certificate  of
Incorporation states:

     A.   The  total  number  of  shares  of all  classes  of  stock  which  the
          Corporation  shall  have  authority  to  issue is  forty-five  million
          (45,000,000) consisting of:

          1.   Fifteen million (15,000,000) shares of Preferred Stock, par value
               one cent ($.01) per share (the "Preferred Stock"); and

          2.   Thirty million (30,000,000) shares of Common Stock, par value one
               cent ($.01) per share.


<PAGE>  7

        The proposed amendment would change Paragraph A of Article Fourth of the
Certificate of Incorporation  to increase the total number of authorized  shares
of all classes of stock to eighty million  (80,000,000) and further provide that
sixty-five million  (65,000,000) of such shares shall be shares of Common Stock.
The par value of the Common  Stock will  remain  $.01 per  share.  The  proposed
amendment  is subject to the  approval  of  stockholders  of the  Company by the
affirmative  vote of a majority of the outstanding  shares of Common Stock as of
the Record Date.

        As of the Record Date, the Company had 9,___,___  shares of Common Stock
outstanding  and  1,___,___  shares of Common  Stock  reserved  for  issuance to
directors,  officers and employees under various compensation and benefit plans.
Therefore,  as of the Record  Date,  the Company had an  aggregate  of _,___,___
shares of the Common  Stock  (_,___,___  shares held in Treasury  and  _,___,___
shares authorized and unissued)  available for other corporate  purposes.  There
were no shares of  Preferred  Stock  outstanding  as of the Record  Date and the
proposed  amendment  will not  affect the  number of shares of  Preferred  Stock
authorized.

        The Board of Directors  considers the proposed increase in the number of
authorized  shares desirable because it would provide the Board with the ability
to issue Common Stock in connection  with potential  stock dividends and splits,
acquisitions,  financings,  employee  benefits and for other  general  corporate
purposes,  should the Board  determine  to so  consider  these  actions.  If the
proposed  amendment is approved by stockholders,  the Board expects,  subject to
market  conditions,  to  consider  a  stock  dividend  or  split  and to  make a
determination  concerning  the  advisability  of such a stock dividend or split;
however,  no assurance can be given that any of the aforementioned  actions will
be taken.

        Each  additional  share of Common Stock  authorized  for issuance by the
passing of the proposed  amendment  would have the same rights and privileges as
each share of Common Stock currently authorized.  The newly authorized shares of
Common Stock will not affect the rights,  such as voting and liquidation rights,
of the currently  authorized shares of Common Stock.  Stockholders will not have
preemptive rights to purchase any subsequently issued shares of Common Stock.

        Stockholders should note that certain  disadvantages may result from the
authorization of additional shares of Common Stock. For example, the issuance of
a significant  amount of Common Stock could have the effect of diluting earnings
per share and the market price per share  and/or  voting power of the holders of
Common  Stock.  Moreover,  the  ability  of the  Board  of  Directors  to  issue
additional  shares of Common Stock without further  stockholder  approval may be
deemed to have an anti-takeover  effect since unissued and unreserved  shares of
Common Stock could be issued by the Board of Directors in circumstances that may
have the effect of delaying or  preventing  a change in control of the  Company.
The proposed  amendment to the Company's  Certificate  of  Incorporation  is not
being  recommended  in response to any  specific  effort of which the Company is
aware to obtain  control  of the  Company  and the Board of  Directors  does not
intend to issue any  additional  shares of Common  Stock except on terms that it
deems in the best interests of the Company and its stockholders.

                 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
     APPROVAL OF AN AMENDMENT TO THE COMPANY'S CERTIFICATE OF INCORPORATION
           INCREASING THE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK



<PAGE>  8

                          STOCK OWNERSHIP OF MANAGEMENT

        The following  table sets forth  information  as of March 4, 1998, as to
shares of Common Stock  beneficially  owned by Directors,  nominees  named under
"Election of Directors" and "Named  Executive  Officers" (as defined on page 12,
herein)  individually  and by  Executive  Officers  and  Directors  as a  group.
Ownership  information  is based upon  information  furnished by the  respective
individuals.
<TABLE>
<CAPTION>
                                                                 Shares of Common Stock          Percent of
        Name                                                      Beneficially Owned (1)          Class (2)
        ----                                                     ----------------------          ----------
        <S>                                                           <C>                           <C>   

        Directors:
        Park T. Adikes ........................................         419,150 (3)                 4.2%
        Joseph C. Cantwell ....................................          13,400 (4)                  - (5)
        Richard M. Cummins ................................                 200 (6)                  - (5) 
        Howard J. Dirkes, Jr. .................................          51,201 (4)                  - (5)
        Cynthia Gibbons .......................................          10,200 (4)                  - (5)
        James E. Gibbons, Jr. ................................           63,201 (4)                  - (5)
        Edward P. Henson ....................................           126,753 (3)                 1.3
        Alfred F. Kelly ..........................................       28,701 (4)                  - (5)
        Richard W. Meyer .....................................           34,901 (4)                  - (5)
        Arnold B. Pritcher .....................................         58,389 (4)                  - (5)
        Paul R. Screvane .......................................         41,516 (4)                  - (5)


        Named Executive Officers:
        Ronald C. Spielberger ...............................            75,835 (3)                  - (5)
        John F. Bennett ..........................................       86,042 (3)                  - (5)
        Thomas R. Lehmann ..................................             44,667 (3)                  - (5)

        All Executive Officers and Directors of the
         Company as a group (20 persons) ..............               1,341,062 (7)                 7.9(8)


- ------------
<FN>

(1) Each  person  effectively  exercises  sole (or shared  with  spouse or other
immediate  family member) voting and  dispositive  power as to shares  reported.
Excluded  are  193,723  shares  held by a trust  which was  established  for the
Benefit  Restoration  Plan (the "Restore Plan") in connection with the Company's
benefit  plans.  Shares  held in this  trust are voted at the  direction  of the
Employee Benefits Committee of the Bank's Board of Directors. The assets held by
the trust,  including  the  Company's  shares,  are subject to the claims of the
general  creditors of the Company and the Bank. The above table does not include
the 164,000 options granted to Executive  Officers and Directors pursuant to the
1996 Stock  Option  Plan (the "1996  Option  Plan"),  on January 1, 1998,  which
shares are not exercisable until they vest on July 1, 1998, as detailed in Notes
3, 4 and 6 below.


(2) The total number of shares of Common Stock  outstanding on March 4, 1998 was
9,881,322.


(3)  Includes  170,396,  32,000,  20,000,  49,293 and 20,000  shares for Messrs.
Adikes, Henson,  Spielberger,  Bennett and Lehmann,  respectively,  which may be
acquired through the exercise of stock options granted and exercisable under the
JSB Financial,  Inc. 1990 and 1996 Stock Option Plans.  Does not include 20,000,
16,000, 10,000, 10,000 and 10,000 options granted on January 1, 1998, to Messrs.
Adikes, Henson, Spielberger,  Bennett and Lehmann,  respectively,  which vest on
July 1, 1998.


(4) Includes 13,000,  30,500,  9,000, 8,000, 20,500,  23,000,  25,500 and 33,000
shares for Directors  Cantwell,  Dirkes, C. Gibbons,  J. Gibbons,  Kelly, Meyer,
Pritcher and Screvane,  respectively, which may be acquired through the exercise
of stock options granted and exercisable under the Company's stock option plans.
Does not include 4,000 options granted on January 1, 1998, which vest on July 1,
1998.


(5) Is less than 1.0% of the Company's  voting  securities,  when rounded to the
nearest tenth.


(6) Does not include 4,000 options  granted on January 1, 1998,  which will vest
on July 1, 1998, nor 6,000 options  granted on November 13, 1997,  which vest on
May 13, 1998.


(7) Includes 563,565 shares subject to exercisable options.


(8) Percent  calculated  without regard to 563,565 shares subject to exercisable
options.
</FN>
</TABLE>

<PAGE>  9


                             DIRECTORS' COMPENSATION

        Directors' Fees. During 1997, all Directors and the Director Emeritus of
the Bank received a fee of $1,000 for each monthly  Board  meeting  attended and
for the Annual Meeting. All Directors, except those who are officers of the Bank
or the  Company  and the  Director  Emeritus,  received a flat fee of $6,000 per
quarter.  The  Chairman  of the Audit  Committee  received a flat  annual fee of
$10,000 while members of that committee received a flat annual fee of $7,000. In
addition to the Chairman of the Bank's  Mortgage  Committee  receiving an annual
fee of $10,000,  the Chairman and the Bank's Mortgage Committee members received
a fee of $750 for each  meeting  attended.  All members of the Bank's  Community
Reinvestment Act Committee received a fee of $750 for each meeting attended. The
Chairman of the Bank's  Employee  Benefits  Committee  received an annual fee of
$2,500  while  members  received  an annual fee of $1,500.  The  Chairman of the
Compensation Committee received a flat annual fee of $2,500 while members of the
Compensation Committee received a flat annual fee of $1,500.

        Outside  Directors'  Consultation  and Retirement  Plan.  Under the 1990
Jamaica  Savings Bank FSB Outside  Directors'  Consultation  and Retirement Plan
(the "Consultation Plan"), any Director who has served as an outside Director of
the Company or the Bank for 15 years is a participant in the Consultation  Plan.
A  consulting   Director   shall  be  paid  his/her  annual  benefit  under  the
Consultation Plan in equal monthly installments for the lesser of (a) the number
of months which such  participant has agreed to act as a consulting  Director or
(b) one-half of the number of months such  participant  has served as an outside
Director for the Bank up to a maximum of 120 months. The annual benefit shall be
an  amount  equal  to the  Director's  retainer  fee and the  fees  payable  for
attendance at 12 regular Directors'  meetings determined as of the participant's
termination date.

        The  1990  Stock  Option  Plan  for  Outside  Directors.  Under  the JSB
Financial,  Inc.  1990  Stock  Option  Plan for  Outside  Directors  (the  "1990
Directors' Option Plan"), certain outside Directors were granted, effective June
27, 1990, non-statutory stock options to purchase 25,000 shares of Common Stock.
In  addition,  the active  Director  Emeritus  was granted  non-statutory  stock
options to purchase 10,000 shares of Common Stock.  The exercise price per share
of each  option  granted  under the 1990  Directors'  Option  Plan is $10.00 per
share.  The  remaining  146,750  unexercised  options  granted  under  the  1990
Directors'  Option Plan were  exercisable  at December 31,  1997.  There were no
options available for grant under the 1990 Directors' Option Plan during 1997.

        The 1996 Option Plan.  Under the 1996 Option Plan,  on an annual  basis,
each member of the Board of Directors, who is neither an officer nor an employee
of the Company or the Bank,  is granted  nonstatutory  common  stock  options to
purchase  4,000 shares of the common  stock,  each active  Director  Emeritus is
granted 2,000  options and  individuals  who first become  directors are granted
between  6,000 and 9,000  options,  the  amount  of which is  determined  by the
calendar  quarter during which the  appointment to the Board is made. On January
1, 1997,  members of the Board of Directors and the active Director  Emeritus of
the Company were granted options to purchase an aggregate of 34,000 shares (with
dividend  equivalent  rights ("DERs")  discussed  below) at an exercise price of
$38.00,  (the market closing price of the Company's Common Stock on the business
day prior to grant).  These options became  exercisable on July 1, 1997.  During
1997, there were two additional  grants from the 1996 Option Plan as a result of
the Company adding two new members to its Board of Directors. On March 11, 1997,
9,000  options  were  granted at an  exercise  price of  $40.750,  which  became
exercisable  on September  11, 1997.  On November 13, 1997,  6,000  options were
granted at an exercise price of $47.875,  and will become exercisable on May 13,
1998. See Stock Ownership of Management, on page 8, herein.  Simultaneously with
the grant of options, "limited rights" with respect to the shares covered by the
options were granted.  These limited  rights are subject to terms and conditions
and can be exercised only in the event of a change in control, as defined in the
1996 Option Plan,  of the Company.  Upon the  exercise of a limited  right,  the
holder shall  receive from the Company a cash  payment  equal to the  difference
between  the  exercise  price of the  option  and the fair  market  value of the
underlying  shares of Common Stock. The Company amended the 1996 Option Plan, as
originally  adopted, to allow for the cash payment for the DER to option holders
rather than have the DER reduce the  exercise  price of the option.  This change
separated  the cost of the DER from the cost of the  option,  and is expected to
result in less expense volatility.  The option period for each option grant will
expire no later than ten years from the date of the grant.



<PAGE>  10


      Directors' Stock Program. To further align the outside Directors' interest
with those of the  Company's  stockholders,  on December  9, 1997,  the Board of
Directors of the Company  authorized  the issuance of up to 20,000 shares of the
Company's Common Stock to the Company's non-employee directors,  pursuant to the
Jamaica  Savings  Bank FSB  Directors'  Stock  Program  (the  "Directors'  Stock
Program"). Pursuant to the Directors' Stock Program, each December, the Chairman
of the Board will determine and recommend for approval by the Board, the rate of
annual  retainer to be paid to each  outside  Director  for the next  succeeding
calendar year.  Unless the Board shall elect  otherwise,  one third (1/3) of the
annual rate of outside  Director's fees will be paid to each outside Director in
shares of Common  Stock  effective as of January 1st and the balance of the fees
will be paid in cash, in three installment  payments, on April 1st, July 1st and
October 1st in such dollar  amounts to be determined  and approved by resolution
of the Board.  Payment of outside Director's fees in shares of Common Stock will
be accomplished  through the Company's issuance of shares of Common Stock having
a fair market value, determined as of December 31st, equal to one third (1/3) of
the rate of the annual retainer payable to each Director.  Directors do not have
the option to receive  cash rather than stock in payment of the portion of their
fees subject to the Directors' Stock Program. The maximum number of shares to be
issued to any  eligible  Director  during  1998 is not  expected  to exceed  200
shares.

                             EXECUTIVE COMPENSATION

        Under rules  established  by the SEC, the Company is required to provide
certain data and information in regard to the compensation and benefits provided
to the Company's  Chief Executive  Officer and other  Executive  Officers of the
Company.  The disclosure  requirements for the Chief Executive Officer and other
Executive  Officers  include  the use of  tables  and a  report  explaining  the
rationale and  considerations  that led to  fundamental  compensation  decisions
affecting those  individuals.  The members of the Compensation  Committee of the
Board of Directors of the Company  also serve as the  Compensation  Committee of
the  Bank.  In  fulfillment  of this  requirement,  the  executive  compensation
committee of the Bank (the  "Compensation  Committee"),  at the direction of the
Company's Board of Directors has prepared the following  report for inclusion in
this Proxy Statement.

Report of the Compensation Committee on Executive Compensation

        All Executive  Officers of the Company also serve as Executive  Officers
of the Bank. Such Executive Officers receive  compensation for their services to
the Bank and do not receive cash compensation from the Company. The Compensation
Committee of the Board of Directors of the Bank is responsible for  establishing
the  compensation  levels and benefits for Executive  Officers of the Bank.  For
1997, all independent outside Directors,  except Mr. Cummins,  who was appointed
to the Board of Directors on November 13, 1997, were members of the Compensation
Committee.  The Compensation  Committee is also responsible for establishing the
policies which govern employee annual compensation and stock ownership programs.
The  compensation  structure  is aimed at  establishing  levels of  compensation
designed  to reward  performance  and to retain  and  provide  incentive  to the
Company's  Executive  Officers.  The  Compensation  Committee  believes that any
compensation in excess of $1.0 million to Executive  Officers is not expected to
result in any significant loss of tax benefits to the Company.

     Each Executive Officer has an employment  agreement with the Bank, that has
been guaranteed by the Company.  See "Employment  Agreements".  The Compensation
Committee approves any perquisites to Executive Officers.

        Base Salaries and Performance  Bonuses.  In determining salary levels of
the  Executive  Officers,   the  Compensation  Committee  considers  the  entire
compensation  package,  including stock plans. Rather than establishing specific
performance goals, salary levels and performance bonuses are aimed at reflecting
the overall  financial  performance  of the Company and the  performance of each
Executive  Officer over time, which  evaluation is subjective.  The Compensation
Committee  reviews various  published surveys of compensation paid to executives
performing   similar  duties  for  financial   institutions  and  their  holding
companies,  with focus placed on  financial  institutions  in the Bank's  market
area.  Thus,  the peer group utilized for  comparison of  compensation  includes
some,  but not all,  of the  companies  included in the peer group for the Stock
Performance  Graph.  While salary  levels are not targeted to  correspond to any
high,  median or low end of the  companies  surveyed,  these  surveys serve as a
guide for the Compensation  Committee in determining  salary levels. In December
of each  year,  the  Compensation  Committee  determines  the  level  of  salary
adjustment,  if any, to take effect on January 1 of the  following  year for all
officers of the Bank.


<PAGE>  11

        Performance  bonuses, if any, are based on a combination of a percentage
of  salary  and  dollar  amounts,  and at  the  discretion  of the  Compensation
Committee,  may vary. The Compensation  Committee granted a midyear  performance
bonus to all  employees,  including  Executive  Officers based on 5.0% of annual
salary. In addition,  a year end performance bonus was granted to all employees,
including Executive Officers,  except Mr. Adikes and Mr. Henson,  based on 15.0%
of annual salary.  Mr. Adikes received a year-end  performance bonus of $250,000
or 35.7% of his 1997 salary and Mr. Henson received a year-end performance bonus
of $75,000 or 20.0% of his 1997 salary.

        Stock  Programs.  The Board of Directors  of JSB  Financial,  Inc.,  the
Compensation  Committee and management  believe that significant  employee stock
ownership  is  a  major  incentive  in  maximizing  Company   profitability  and
therefore, aligning the interests of employees and stockholders.  Therefore, the
Company sponsors an ESOP and has implemented  stockholder approved Option Plans.
Contributions  to the ESOP are currently based on approximately 6% of employees'
base salary.

        On January 1, 1997,  126,000  options were granted under the 1996 Option
Plan to all  Executive  Officers as a group.  Such  options  were granted at the
closing  market price of the Common  Stock,  as of December 31, 1996, of $38.00.
These options  became  exercisable  on July 1, 1997, six months from the date of
grant.  Stock  options under such plan were  allocated by the Employee  Benefits
Committee of the Bank, on a discretionary basis, after considering the practices
of other financial institutions,  as verified by external surveys, and reviewing
the Executive Officers' level of responsibility and contributions to the Company
and the Bank. See  "Option/SAR  Grants in 1997".  All options  granted under the
1996  Option Plan will expire no later than ten years from the date on which the
option was  granted.  The  Compensation  Committee  considers  prior grants when
determining stock compensation.

        Compensation.  In determining  salary level and performance  bonuses for
Mr.  Adikes,  the  Compensation  Committee  reviews  indicators of the Company's
financial strength,  efficiency,  and profitability.  The Compensation Committee
exercises its judgment and  discretion,  rather than  attempting to set absolute
targets for any of the ratios reviewed in connection with the above  indicators,
in determining salary and/or performance bonus.

        Mr.  Adikes'  1997 salary of $700,000 and total  performance  bonuses of
$285,000  have  continued  at the same level since 1994.  Mr.  Adikes 1997 total
bonuses were comprised of a $250,000  special year-end  performance  bonus and a
$35,000 midyear  performance  bonus. The Compensation  Committee  determined Mr.
Adikes'   performance  bonus  based  on  the  criteria   discussed  above  which
encompassed his overall  performance.  The Compensation  Committee  believes the
placement  of Mr.  Adikes'  salary  and  performance  bonus  at the  high end of
salaries of the companies  surveyed,  as supported by evaluation of his services
and performance, is appropriate and in the best interest of our stockholders.

                        The 1997 Compensation Committee:

                                      James E. Gibbons, Jr. - Chairman
                                      Joseph C. Cantwell
                                      Howard J. Dirkes, Jr.
                                      Cynthia Gibbons
                                      Alfred F. Kelly
                                      Richard W. Meyer
                                      Arnold B. Pritcher
                                      Paul R. Screvane

<PAGE>  12


Summary Compensation Table

        The  following  table sets forth the  compensation  paid by the Bank for
services rendered during the three years ended December 31, 1997, 1996 and 1995,
respectively, to the Chief Executive Officer and the four highest paid Executive
Officers  who  received  more than  $100,000  in salary  and bonus  (the  "Named
Executive  Officers").  JSB Financial has not paid any  compensation  other than
through the Bank.
<TABLE>
<CAPTION>


                           SUMMARY COMPENSATION TABLE

                                                      Annual Compensation         Long Term Compensation
                                                      -------------------         ----------------------
                                                                                              Securities
                                                                                 Restricted   Underlying      All Other
                                                                                   Stock       Options/       Compensa-
Name and Principal Position            Year            Salary        Bonus        Awards(1)   SARs(#)(2)       tion(3)
- ---------------------------            ----            ------        -----       ---------    ----------      ---------
<S>                                    <C>            <C>          <C>            <C>           <C>            <C>

Park T. Adikes                         1997           $700,000     $285,000          -          20,000         $320,932
Chairman of the Board, Chief           1996            700,000      285,000          -          20,000          263,932
Executive Officer and Director         1995            700,000      285,000       $54,622         -             210,050

Edward P. Henson                       1997            375,000       93,750          -          16,000           72,324
President and Director                 1996            350,000       77,500          -          16,000           61,584
                                       1995            325,000       76,250         9,223         -              55,101

Ronald C. Spielberger                  1997            122,000       24,400          -          10,000           16,975
Senior Vice President                  1996            115,000       23,000          -          10,000           13,738
                                       1995            110,000       22,000         7,687         -              13,061

John F. Bennett                        1997            119,000       23,800          -          10,000           17,476
Senior Vice President                  1996            115,000       23,000          -          10,000           15,102
                                       1995            110,000       22,000         7,992         -              14,230

Thomas R. Lehmann                      1997            103,000       20,600          -          10,000            8,733
Senior Vice President                  1996              97,000      19,400          -          10,000            7,476
                                       1995              87,000      17,400         2,597         -               7,448

<FN>

(1) On April 11, 1995,  awards were made from the Bank Recognition and Retention
Plans and Trusts ("BRRPs")  consisting  primarily of forfeited shares. The value
of shares  awarded  and  immediately  vested  during  1995  under the BRRPs plus
accrued  dividends and interest totaled $55,222,  $9,325,  $7,771,  $8,080,  and
$2,626  for  Messrs.   Adikes,   Henson,   Spielberger,   Bennett  and  Lehmann,
respectively,  at December 31, 1995.  At December 31, 1995,  all shares  awarded
pursuant to the BRRPs were vested. The BRRPs were terminated during 1995.


(2) All options  presented in the table below were exercisable prior to December
31, 1997.


(3) Items  included  in other  compensation  for 1997  pertain to the  following
items: (i) ESOP; $7,500, $12,768,  $9,713, $9,513 and $8,211 for Messrs. Adikes,
Henson, Spielberger, Bennett and Lehmann, respectively, (ii) the Restore Plan in
connection  with the ESOP;  $266,733,  $45,206,  $5,156 and  $5,857 for  Messrs.
Adikes, Henson, Spielberger and Bennett, respectively, (iii) the Restore Plan in
connection with the Incentive Savings Plan ("ISP"); $30,188 for Mr. Adikes, (iv)
life insurance premiums;  $3,511,  $1,350,  $2,106,  $2,106 and $522 for Messrs.
Adikes,  Henson,  Spielberger,   Bennett  and  Lehmann,  respectively,  and  (v)
Director's Fees; $13,000 each to Messrs. Adikes and Henson.
</FN>
</TABLE>


<PAGE>  13


        Employment  Agreements.  The Bank and the  Company  maintain  employment
agreements  with Messrs.  Adikes,  Henson and Spielberger and the Bank maintains
employment agreements with Messrs.  Bennett and Lehmann. The original employment
agreements  each  provided  for a  three-year  term.  Commencing  on  the  first
anniversary date and continuing each anniversary date thereafter, the agreements
extend for an additional  year so that the remaining terms shall be three years,
provided,  however,  that the Board of  Directors  has  determined  to renew the
agreements. The agreements provide that the base salary of the executive will be
reviewed  annually.  In addition to the base salary, the agreements provide for,
among other things,  disability  pay,  participation  in stock benefit plans and
other fringe benefits applicable to executive personnel.  The agreements provide
for  termination  by the Bank or the Company for cause at any time. In the event
the Bank or the Company  chooses to terminate  the  executive's  employment  for
reasons  other than for cause,  or in the event of the  executive's  resignation
from the Bank and the  Company  upon (i)  failure to reelect  the  executive  to
his/her  current  office  or board  membership,  (ii) a  material  change in the
executive's  functions,  duties or  responsibilities,  or  relocation of his/her
principal place of employment,  (iii)  liquidation or dissolution of the Bank or
the Company, or (iv) a breach of the agreement by the Bank or the Company, or if
termination,  voluntary or  involuntary,  results  from a change in control,  as
defined in the employment  agreements ("Change in Control"),  of the Bank or the
Company, the executive or, in the event of death, his/her beneficiary,  would be
entitled to a severance payment equal to the greater of the payments due for the
remaining  term  of  the  agreement  or  three  times  his/her   average  annual
compensation  over the  past  three  years of  employment  with  the  Bank.  The
agreements  also provide for a lump sum cash payment for the  executive's  life,
medical,  dental and disability coverage for the remaining unexpired term of the
agreements,  however,  if  termination  is due to a Change in Control,  then the
executive is entitled to a lump sum cash  payment for the  benefits  covering 36
months.  Payments to the executive under the Bank's agreements are guaranteed by
the Company.

        Payments  under the employment  agreements,  in the event of a Change in
Control,  including other payments that might be made as a result of a Change in
Control,  may constitute an excess  parachute  payment under Section 280G of the
Internal  Revenue  Code (the  "Code")  of 1986,  as  amended,  resulting  in the
imposition  of an excise tax on the  recipient and denial of a tax deduction for
such  excess  amounts to the Company  and the Bank.  If any  amounts  payable in
connection  with a Change in Control  are  determined  to be  "excess  parachute
payments"  under Section 280G of the Code resulting in the imposition of the 20%
excise tax on such payments  under  Section 4999 of the Code,  each officer will
receive from the Company an additional  amount,  a gross up amount (which amount
is included in the payments under the  employment  agreements  indicated  below)
such  that the  effect  of the  imposition  of that  excise  tax is  effectively
eliminated.

        These agreements provide for an annual base salary to be paid in 1998 by
the Bank or the  Company in lieu of the Bank of  $700,000,  $400,000,  $135,000,
$125,000  and  $115,000  to Messrs.  Adikes,  Henson,  Spielberger,  Bennett and
Lehmann,  respectively.  Based upon current  compensation which includes salary,
bonuses and  benefits  under  employee  benefit  plans,  including  tax gross up
amounts, payments pursuant to these agreements upon a Change in Control would be
approximately $3,278,143, $2,060,664, $671,604, $645,065 and $557,517 to Messrs.
Adikes, Henson, Spielberger, Bennett and Lehmann, respectively.  Actual required
payments in the event of a future Change in Control, based on calculations under
the  agreements at the time,  could vary  significantly  from such  amounts.  In
addition  to the  above  payments,  the gross up for the  acceleration  of stock
options  would also be payable;  however,  such amounts would be affected by the
market value of the  Company's  Common Stock at the time such  acceleration,  if
any, may be triggered.

        Stock Option Plans.  The Company  maintains  two option plans,  the 1990
Option Plan and the 1996 Option Plan.  During 1996,  the Company's  stockholders
approved the 1996 Option Plan. No awards were granted under the 1990 Option Plan
during 1996.



<PAGE>  14


                           OPTION/SAR* GRANTS IN 1997


     The following  table shows all grants of options  under the JSB  Financial,
Inc. 1996 Option Plan to the Named  Executive  Officers during 1997 and contains
certain information about the present value of the option on the date of grant.

<TABLE>
<CAPTION>

                                       Individual Grants
                                       -----------------

                             Number of           Percent of Total
                            Securities            Options/SARs
                            Underlying             Granted to        Exercise or          Grant Date
                           Options/SARs            Executive          Base price  Expiration       Present
Name                         Granted (1)            Officers (2)      Per Share      Date           Value(3)
- ----                       -------------         ----------------    -----------  ----------       --------
<S>                           <C>                    <C>               <C>         <C>             <C>

Park T. Adikes                20,000                 15.87%            $38.00      12/31/06        $164,600

Edward P. Henson              16,000                 12.70              38.00      12/31/06         131,680

Ronald C. Spielberger         10,000                  7.94              38.00      12/31/06          82,300

John F. Bennett               10,000                  7.94              38.00      12/31/06          82,300

Thomas R. Lehmann             10,000                  7.94              38.00      12/31/06          82,300

- ------------
<FN>

*SAR - Stock appreciation rights.

(1) All options  granted on January 1, 1997 were granted at an exercise price of
$38.00,  the market closing price of the Company's  Common Stock on the business
day before grant. The option period during which an individual may exercise such
option will generally  commence six months after the date of grant and expire no
later than ten years from the date of the grant.  Options granted under the 1996
Option Plan provide for limited rights and DERs, as more fully  discussed  under
Directors' Compensation - The 1996 Option Plan on page 9, herein.


(2) Based upon a total of 126,000 options  granted to Executive  Officers during
1997.  There were no options granted to employees other than Executive  Officers
during 1997.


(3) In accordance  with SEC rules,  the  Black-Scholes  option pricing model was
chosen to estimate the grant date present value of the options set forth in this
table.  The stock option value of $8.23 was  determined  based on the  following
assumptions:  volatility  rate of  20.9%;  risk-free  interest  rate  of  6.28%;
historic annual dividend yield on underlying  stock of 3.63%;  estimated  option
term of six years.
</FN>
</TABLE>


<PAGE>  15


        The following table shows options exercised by Named Executive  Officers
during 1997,  including the aggregate value of gains on the date of exercise and
certain  information  with  respect  to the  number of  shares  of Common  Stock
represented by outstanding options held by such persons as of December 31, 1997.
Also  reported are the values of  "in-the-money"  options  which  represent  the
positive  spread  between the exercise  price of any such existing stock options
and the year end price of the Common Stock of $50.0625.

<TABLE>
<CAPTION>


                 AGGREGATED OPTION/SAR EXERCISES DURING THE YEAR
             ENDED DECEMBER 31, 1997 AND YEAR-END OPTION/SAR VALUES


                                                                         Number of                Value of Unexercised In-the-
                                Shares                               Underlying Securities             Money Options/SARS
                               Acquired          Value        Options/SARs at Year-End(#)                at Year-End (1)
Name                        on Exercise(#)     Realized(2)      Exercisable   Unexercisable        Exercisable   Unexercisable
- ----                        --------------     -----------      -----------   -------------        -----------   -------------
<S>                             <C>           <C>                <C>               <C>             <C>            <C>

Park T. Adikes                   -            $     -            170,396           -               $5,833,990     $     -

Edward P. Henson                 -                  -             32,000           -                  488,000           -

Ronald C. Spielberger            -                  -             20,000           -                  305,000           -

John F. Bennett                  -                  -             49,293           -                1,478,551           -

Thomas R. Lehmann               6,400            220,800          20,000           -                  305,000           -

- ------------
<FN>

(1) Options are subject to limited rights pursuant to which the options,  to the
extent  outstanding for at least six months,  may be exercised in the event of a
Change in  Control  of the  Company or the Bank.  Upon the  exercise  of limited
rights, the optionee would receive cash payments equal to the difference between
the exercise  price of the related  option on the date of the grant and the fair
market  value of the  underlying  shares of Common Stock on the date the limited
rights are exercised.


(2) Market value of underlying securities at exercise,  minus the exercise price
of $10.00  per share  pursuant  to the 1990  Option  Plan.  No  options  granted
pursuant to the 1996 Option Plan were exercised.

</FN>
</TABLE>


<PAGE>  16


Stock Performance Graph

        The  following  graph,  which  is  required  by the  SEC,  compares  the
Company's five-year  cumulative return to stockholders (stock price appreciation
plus  dividends)  from  December  31, 1992 through  December 31, 1997,  with the
return for the New York Stock Exchange (the "NYSE"), the Nasdaq Stock Market and
an index of performance for peer group  companies,  as compiled by Media General
Financial  Services.  Effective August 7, 1997, the Company's Common Stock began
trading on the NYSE.  Prior to listing on the NYSE,  the Company's  Common Stock
was listed on the Nasdaq Stock Market. Therefore, in the future, for purposes of
the stock  performance  graph,  the  Company  intends to present the NYSE Market
Index in lieu of the Nasdaq  Stock Market  Index.  The  performance  of the peer
group, the NYSE and the Nasdaq National Market include the impact of stock price
run-ups resulting from acquisition activity. In addition, the significant volume
of initial public stock offerings made by financial  institutions  and the price
escalations  that generally  followed,  further skew the return data in favor of
the peer group and the broad market indexes presented.

<TABLE>
                               JSB FINANCIAL, INC.
                 COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
 JSB Financial, Inc., The NYSE Market Index, The Nasdaq Stock Market Index, and Peer Group Index
<CAPTION>

                            Years Ending December 31,









(Performance Graph)









- --------------------------------------------------------------------------------------------------------------
                                1992*          1993          1994          1995          1996          1997
                                -----          ----          ----          ----          ----          ----
<S>                            <C>            <C>           <C>           <C>           <C>           <C>
                          
JSB Financial Inc.             100.00         112.93        119.50        164.62        204.91        278.92
The NYSE Market
 Index                         100.00         113.54        111.33        144.36        173.90        228.78
Media General S&L
 Peer Group Index (1)          100.00         124.00        118.78        188.13        245.52        412.81
The Nasdaq Stock
 Market Index                  100.00         119.95        125.94        163.35        202.99        248.30
- --------------------------------------------------------------------------------------------------------------
<FN>


*Assumes $100.00 invested on December 31, 1992.

(1) The peer group, as compiled by Media General Financial Services, consists of
all thrifts publicly traded on the NYSE,  American Stock Exchange and the Nasdaq
Stock Market at December 31, 1997.
</FN>
</TABLE>


<PAGE>  17


        Pension and Pension  Restoration Plan. The Bank maintains the Retirement
Plan of Jamaica Savings Bank FSB (the "Retirement Plan"), a defined benefit plan
for eligible employees of the Bank. In addition,  the Bank maintains the Restore
Plan, an unfunded  non-qualified plan, to compensate  participants in any of the
Bank's  qualified  plans for benefits  which would have accrued under such plans
absent  the  limitations  of  Sections  415 and  401(a)(17)  of the Code.  As of
December  31,  1997  all  of the  Named  Executive  Officers  were  eligible  to
participate in the Restore Plan, but only Messrs.  Adikes and Henson had accrued
supplemental  pension  benefits  thereunder.  Estimated  annual benefits payable
under the  Retirement  Plan and the  supplemental  retirement  benefits  payable
pursuant  to the  Restore  Plan,  are  reflected  in the  following  table.  The
supplemental  retirement  benefit  payable  under the Restore Plan is determined
upon the  participant's  retirement and will be paid in the manner designated by
the retiree.

        The following  table sets forth, in straight life annuity  amounts,  the
estimated  annual  benefits  payable upon  retirement at age 65 in calendar year
1997,  expressed  in the form of a single  life  annuity,  in the final  average
salary and creditable service classifications specified.

<TABLE>


                   PENSION AND PENSION RESTORATION PLAN TABLE
<CAPTION>


                                                                           Years of Service
                                                                           ----------------

Remuneration                            15               20                25               30                35(1)
- ----------------------------------------------------------------------------------------------------------------------
<S>                                 <C>             <C>               <C>              <C>              <C>

$ 25,000                            $ 5,300         $  7,100          $  9,600         $ 12,100         $  14,600
  50,000                             12,400           16,500            21,500           26,500            30,000
  75,000                             19,900           26,500            34,000           41,500            45,000
 100,000                             27,400           36,500            46,500           56,500            60,000
 150,000                             42,400           56,500            71,500           86,500            90,000
 200,000(3)                          57,400           76,500            96,500          116,500           120,000
 250,000(3)                          72,400           96,500           121,500          146,500(2)        150,000(2)
 300,000(3)                          87,400          116,500           146,500(2)       176,500(2)        180,000(2)
 350,000(3)                         102,400          136,500(2)        171,500(2)       206,500(2)        210,000(2)
 400,000(3)                         117,400          156,500(2)        196,500(2)       236,500(2)        240,000(2)
 500,000(3)                         147,400(2)       196,500(2)        246,500(2)       296,500(2)        300,000(2)
 600,000(3)                         177,400(2)       236,500(2)        296,500(2)       356,500(2)        360,000(2)
 700,000(3)                         207,400(2)       276,500(2)        346,500(2)       416,500(2)        420,000(2)
 800,000(3)                         237,400(2)       316,500(2)        396,500(2)       476,500(2)        480,000(2)

- ------------
<FN>

(1) The maximum  benefit  under the  Retirement  Plan's  formula is 60% of final
average salary.


(2) These are  hypothetical  benefits  based upon the  Retirement  Plan's normal
benefit formula.  The maximum annual benefit  permitted under Section 415 of the
Code for 1997 was  $125,000,  or, if higher,  a  participant's  current  accrued
benefit as of  December  31,  1982 (but not more than  $136,425).  The  $125,000
ceiling  will be  adjusted  for  increases  in the  cost  of  living  in  $5,000
increments in 1998 and  succeeding  years.  The Bank  maintains a  non-qualified
Restore Plan for the purpose of providing  the benefits  that would  normally be
paid under the  Retirement  Plan,  but are precluded from being paid due to this
limitation.


(3) The maximum  annual salary  permitted  under the Code for 1997 was $160,000.
Benefits  accrued as of December  31, 1993 on the basis of  compensation  limits
prior  to 1994 are  preserved.  The  $160,000  compensation  limitation  will be
adjusted for  increases in the cost of living in $10,000  increments in 1998 and
succeeding  years.  The Bank  maintains  a  non-qualified  Restore  Plan for the
purpose  of  providing  the  benefits  that  would  normally  be paid  under the
Retirement Plan, but are precluded from being paid due to this limitation.

</FN>
</TABLE>


<PAGE>  18


     Compensation utilized for the pension formula is the average of the highest
salaried  three  consecutive  years of creditable  service.  For 1997, the final
average annual salary for the Named Executive Officers was based on the salaries
presented  in the  "Summary  Compensation  Table" for 1997,  1996 and 1995.  The
resulting  average salaries are as follows:  Mr. Adikes,  $700,000;  Mr. Henson,
$350,000;  Mr.  Spielberger,  $115,667;  Mr. Bennett,  $114,667 and Mr. Lehmann,
$95,667. Benefit amounts are not subject to any deduction
for Social Security benefits or other offset amounts.

<TABLE>
        The  following  table sets forth the years of  creditable  service as of
December 31, 1997 for each of the individuals named in the compensation table.
<CAPTION>

                                                                  Creditable Service
                                                                  ------------------
                                                              Years             Months
                                                              -----             ------
                 <S>                                            <C>              <C>

                 Park T. Adikes ....................            43                1
                 Edward P. Henson ..................            37                7
                 Ronald C. Spielberger .............            38                7
                 John F. Bennett ...................            37               11
                 Thomas R. Lehmann .................            28                3
</TABLE>



Indebtedness of Management and Transactions With Certain Related Persons

        All loans or  extensions  of credit to Executive  Officers and Directors
are made in the ordinary course of business,  on  substantially  the same terms,
including  interest  rates and  collateral as those  prevailing at the time, for
comparable  transactions  with other  persons and do not  involve  more than the
normal risk of repayment or present other unfavorable features.

                             ADDITIONAL INFORMATION

Stockholder Proposals for 1999 Annual Meeting

        To be considered for inclusion in the Proxy Statement and proxy relating
to the Annual Meeting of Stockholders to be held in 1999, a stockholder proposal
must be received by the Secretary of the Company at the address set forth on the
first page of the Proxy  Statement,  not later than November 27, 1998.  Any such
proposal  will be  subject  to 17  C.F.R.  Section  240.14a-8  of the  Rules and
Regulations of the SEC.

Notice of Business to be Conducted at the Annual Meeting

        The  Bylaws of the  Company  provide  an advance  notice  procedure  for
certain  business  to be  brought  before  an  annual  meeting.  In order  for a
stockholder to properly bring business before an annual meeting, the stockholder
must give  written  notice to the  Secretary of the Company not less than ninety
(90) days before the time originally fixed for such meeting; provided,  however,
that in the event that less than one hundred  (100) days notice or prior  public
disclosure of the date of the meeting is given or made to  stockholders,  notice
by the  stockholder  to be timely must be  received  not later than the close of
business on the tenth day  following  the day on which such notice of the annual
meeting was mailed or such public  disclosure  was made. The notice must include
the  stockholders'  name and address,  as it appears on the Company's  record of
stockholders,  a brief  description of the business desired to be brought before
the annual  meeting and the reasons for  conducting  such business at the annual
meeting,  the class and number of shares of the Company's capital stock that are
beneficially  owned  by such  stockholder  and  any  material  interest  of such
stockholder in the proposed business.



<PAGE>  19


            OTHER MATTERS WHICH MAY PROPERLY COME BEFORE THE MEETING

        The Board of Directors  knows of no business which will be presented for
consideration at the Annual Meeting other than as stated in the Notice of Annual
Meeting of Stockholders.  If, however, other matters are properly brought before
the Annual Meeting, it is the intention of the persons named in the accompanying
proxy to vote the shares represented  thereby on such matters in accordance with
their best judgment.

        Whether or not you intend to be present at this Annual Meeting,  you are
urged to return your proxy promptly or use the telephone  voting system.  If you
are present at this Annual Meeting and wish to vote your shares in person,  your
proxy may be revoked upon request.

        A COPY OF THE FORM 10-K FOR THE PERIOD ENDED DECEMBER 31, 1997, AS FILED
WITH THE SEC, WILL BE FURNISHED  WITHOUT CHARGE TO STOCKHOLDERS AS OF THE RECORD
DATE UPON WRITTEN  REQUEST TO THE SECRETARY,  JSB  FINANCIAL,  INC., 303 MERRICK
ROAD, LYNBROOK, NEW YORK 11563.

                                    By Order of the Board of Directors

                                    JOANNE CORRIGAN
                                    Secretary
Lynbrook, New York
March 27, 1998




   YOU ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING IN PERSON.  WHETHER OR
   NOT YOU HAD PLANNED TO ATTEND THE ANNUAL  MEETING,  YOU ARE REQUESTED TO SIGN
   AND  PROMPTLY  RETURN THE  ACCOMPANYING  PROXY IN THE  ENCLOSED  POSTAGE PAID
   ENVELOPE OR USE THE TELEPHONE VOTING SYSTEM.

<PAGE>





                              LONG ISLAND MARRIOTT
                           HOTEL AND CONFERENCE CENTER
                          101 JAMES DOOLITTLE BOULEVARD
                            UNIONDALE, NEW YORK 11553
                                (516) 794-3800



From Manhattan and Points West:
     Midtown  Tunnel  to Long  Island  Expressway  (Route  495)  East to Exit 38
Northern  State Parkway to Exit 31A  Meadowbrook  Parkway South to Exit M4 West,
Hempstead Turnpike (Route 24W) continue 100 yards to Hotel on right.

From Eastern Long Island (North Shore):
     Long Island  Expressway  (Route 495) West to Exit 42 Northern State Parkway
to Exit 31A Meadowbrook Parkway South to Exit M4 West, Hempstead Turnpike (Route
24W) continue 100 yards to Hotel on right.

or alternatively:

Long Island  Expressway  (Route 495) West to Exit 39 Glen Cove Road South to Old
Country  Road.  Turn left  (East)  one mile to  Merrick  Avenue.  Turn  right to
Hempstead Turnpike (Route 24). Turn right, Hotel is 200 yards on the right.

From Eastern Long Island (South Shore):
     Sunrise Highway to Southern State Parkway to Exit 22N. Meadowbrook Parkway
North to Exit M4 Hempstead Turnpike West (Route 24W).  Follow road to Hempstead
Turnpike, Hotel is 100 yards on the right.

From Kennedy Airport:
     JFK Expressway East to Belt Parkway East (becomes Southern State Parkway at
Nassau  County  border)  Southern  State  Parkway  East to Exit 22N  Meadowbrook
Parkway  North to Exit M4  Hempstead  Turnpike  West (Route 24).  Follow road to
Hempstead Turnpike, Hotel is 100 yards on the right.

From Laguardia Airport:
     Grand Central Parkway  (Eastern L.I.) becomes the Northern State Parkway at
Nassau  County  border to Exit 31A  Meadowbrook  Parkway  South to Exit M4 West,
Hempstead Turnpike (Route 24W) continue 100 yards to Hotel on right.

From Hempstead Turnpike (West to East):
     Just past Hofstra  University,  make a left onto Earl  Ovington  Boulevard.
Follow road around the Nassau  Coliseum,  right onto James Doolittle  Boulevard.
Hotel will be on the right.






<PAGE>


                               JSB FINANCIAL, INC.
                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
                -------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                   MAY 12,1998
                                   10:00 A.M.
                                   ----------
                                                              
         The  undersigned  hereby  appoints the official proxy  committee of the
Board of Directors of JSB Financial, Inc. (the "Company") consisting of James E.
Gibbons,  Jr.,  Edward P.  Henson and Alfred F.  Kelly,  each with full power of
substitution,  to act as attorneys and proxies for the undersigned,  and to vote
all shares of Common Stock of the Company which the  undersigned  is entitled to
vote only at the Annual Meeting of Stockholders  (the "Annual  Meeting"),  to be
held at the  Long  Island  Marriott  Hotel  and  Conference  Center,  101  James
Doolittle Boulevard,  Uniondale,  New York 11553, on May 12, 1998 at 10:00 a.m.,
and at any and all adjournments thereof.

                  This proxy is continued on the reverse side.
              Please sign on the reverse side and return promptly.



- --------------------------------------------------------------------------------
                             
                            YOUR VOTE IS IMPORTANT!

                        You can vote in one of two ways:


1.   Call toll free  1-800-840-1208  on a Touch  Tone  telephone  and follow the
     instructions on the reverse side. There is NO CHARGE to you for this call.

                                       or

2.   Mark,  sign and date your proxy card and return it promptly in the enclosed
     postage-paid envelope.

                                   PLEASE VOTE


<PAGE>



This proxy is revocable  and will be voted as directed,  but if no  instructions
are  specified,  this proxy will be voted FOR Proposals 1, 2 and 3. If any other
matters to be voted on are presented at the Annual  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 matters to be voted on to be presented
at the Annual Meeting.


Please mark your votes as indicated in this example    X


THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSALS 1, 2 and 3.

                                      VOTE
                                  FOR WITHHELD
Proposal 1.  Election as directors of all nominees
listed (except as marked to the contrary below).       ___       ___

Park T. Adikes
Richard M. Cummins
Richard W. Meyer
Arnold B. Pritcher

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

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


Proposal 2. The  ratification  of the  appointment  of KPMG Peat  Marwick LLP as
independent auditors of the Company for the year ending December 31, 1998.
                                                      FOR     AGAINST    ABSTAIN

                                                      ---       ---         ---


Proposal  3. The  approval  of an  amendment  to the  Company's  Certificate  of
Incorporation  increasing  the number of authorized  shares of Common Stock from
30,000,000 shares to 65,000,000 shares.
                                                      FOR     AGAINST    ABSTAIN

                                                      ---       ---         ---


PLEASE COMPLETE, DATE, SIGN AND MAIL THIS PROXY PROMPTLY IN THE ENCLOSED POSTAGE
PAID ENVELOPE.

       IF YOU WISH TO VOTE BY TELEPHONE, PLEASE READ THE INSTRUCTIONS BEOW

The undersigned  acknowledges receipt from the Company prior to the execution of
this proxy of a Notice of Annual  Meeting and of a Proxy  Statement  dated March
27, 1998.

WILL ATTEND MEETING  ___

Signature(s) __________________________________________  Date _____________
NOTE:  Please sign  exactly as your name  appears on this card.  When signing as
attorney,  executor,  administrator,  trustee or guardian, please give your full
title.  If shares are held jointly,  each holder may sign but only one signature
is required.

- --------------------------------------------------------------------------------
                                
                               VOTE BY TELEPHONE

                            QUICK - EASY - IMMEDIATE



Your telephone vote authorizes the named proxies to vote your shares in the same
manner as if you marked, signed and returned your proxy card.

      You will be asked to enter a Control Number which is located in the box in
the lower right hand corner of this form.

OPTION #1: To vote as the Board of Directors recommends on All proposals:  Press
1.

               When asked, please confirm your vote by Pressing 1.

OPTION        #2: If you choose to vote on each  proposal  separately,  press 0.
              You will hear these instructions:

  Proposal 1: To vote FOR ALL  nominees,  press 1; to WITHHOLD FOR ALL nominees,
press 9.

           To  withhold  FOR AN  INDIVIDUAL  nominee,  press 0 and listen to the
instructions.

  Proposal 2: To vote FOR, press 1; AGAINST, press 9; ABSTAIN, press 0.

  Proposal 3: To vote FOR, press 1; AGAINST, press 9; ABSTAIN, press 0.

           When asked, please confirm your vote by Pressing 1.

           PLEASE DO NOT RETURN THE ABOVE PROXY CARD IF VOTED BY PHONE




Call Toll Free From a Touch Tone Telephone

         1-800-840-1208 - ANYTIME

There is NO CHARGE to you for this call.


<PAGE>


                            JAMAICA SAVINGS BANK FSB
                          EMPLOYEE STOCK OWNERSHIP PLAN
                             VOTE AUTHORIZATION FORM

I, the undersigned,  acknowledge that Marine Midland Bank is the Trustee and the
holder  of record  and  custodian  of the  shares of JSB  Financial,  Inc.  (the
"Company")  common  stock  under the Jamaica  Savings  Bank FSB  Employee  Stock
Ownership  Plan and Trust (the  "ESOP").  I understand  that the above number of
shares of Company  stock have been  allocated to me as of 12/31/97.  Further,  I
understand that my voting  instructions are solicited on behalf of the Company's
Board of Directors for the Annual Meeting of Stockholders on May 12, 1998.

Accordingly, I direct the Trustee to vote my shares as follows:

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSALS 1, 2 and 3.


                                                        FOR       VOTE WITHHELD
(1)   The election as Directors of all nominees 
      listed (except as marked to the contrary          ___          ___   
      below).
       Park T. Adikes
       Richard M. Cummins
       Richard W. Meyer                          INSTRUCTION: To withhold your
       Arnold B. Pritcher                        vote for anyindividual nominee,
                                                 write that nominee's name(s) on
                                                 the line provided below.
                                                 ______________________________


(2) The ratification of KPMG Peat Marwick as independent auditors of the Company
for the fiscal year ending  December 31, 1998.
                                                  FOR   AGAINST  ABSTAIN
                                                 
                                                  ___   _______  _______

(3) The approval of an amendment to the Company's  Certificate of  Incorporation
increasing  the number of authorized  shares of Common Stock from  30,000,000 to
65,000,000 shares.                               
                                                   FOR   AGAINST  ABSTAIN
       
                                                  ____  _______  _______

The ESOP Trustee is hereby  authorized to vote my shares as indicated  above.  I
understand that if I sign this form without indicating specific instructions, my
shares  will be  voted  as  unallocated  shares.  I  understand  that my  voting
instructions will be confidential.


                                                                 _______________
                                                                 Signature

________________                                                 _______________
Date                                                             Print your name

Please  date,  sign and submit this form to Marine  Midland Bank in the enclosed
postage paid envelope by April 20, 1998.


<PAGE>





TO:        Participants in the Jamaica Savings Bank FSB Employee
              Stock Ownership Plan (the "ESOP")

FROM:      John J. Conroy, for the ESOP Plan Administrator

RE:        Vote Authorization Form

DATE:      March 27, 1998


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


Jamaica  Savings Bank FSB (the "Bank")  instituted an Employee  Stock  Ownership
Plan in  connection  with its  conversion  from the  mutual to the stock form of
organization and the formation of its holding company, JSB Financial,  Inc. (the
"Company").

As you know, shares of Company stock have been allocated to your ESOP account on
an  annual  basis.  You have the  right to vote  these  shares  in your  account
concerning  the matters that come before the Annual Meeting of  Stockholders  on
May 12, 1998.

Attached you will find a Vote  Authorization  Form, an Annual Report and a Proxy
Statement in  connection  with the Annual  Meeting.  The  management of the Bank
requests   that  you  read  this   material  and  complete  and  sign  the  Vote
Authorization  Form.  We urge you to forward your response to the Trustee of the
ESOP who will be voting  the  Shares  held by the ESOP.  All  replies  should be
mailed  directly  to the  Trustee,  Marine  Midland  Bank,  Trust  &  Investment
Management Group, 140 Broadway,  11th Floor, New York, N. Y. 10269-0080 by April
20, 1998 using the postage paid envelope provided.  Your Vote Authorization Form
will be held confidential.








<PAGE>



                            JAMAICA SAVINGS BANK FSB
                             INCENTIVE SAVINGS PLAN
                             VOTE AUTHORIZATION FORM

I understand that my proportionate  interest in the JSB Stock Fund ("Fund D") of
the Jamaica  Savings Bank FSB  Incentive  Savings Plan (the "Plan") is as stated
above.  I  further  understand  that I have the right to  direct  Bankers  Trust
Company, the Trustee of the Plan, to vote my proportionate interest in Fund D.

I have been advised that my voting  instructions  are solicited on behalf of the
Board of Directors of JSB Financial, Inc. (the "Company") for the Annual Meeting
of Stockholders on May 12, 1998.

Accordingly, I direct the Trustee, to vote my Plan Shares as follows:


THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSALS 1, 2 and 3.


                                                        FOR       VOTE WITHHELD
(1)   The election as Directors of all nominees 
      listed (except as marked to the contrary          ___          ___   
      below).
       Park T. Adikes
       Richard M. Cummins
       Richard W. Meyer                          INSTRUCTION: To withhold your
       Arnold B. Pritcher                        vote for anyindividual nominee,
                                                 write that nominee's name(s) on
                                                 the line provided below.
                                                 ______________________________


(2) The ratification of KPMG Peat Marwick as independent auditors of the Company
for the fiscal year ending  December 31, 1998.
                                                  FOR   AGAINST  ABSTAIN
                                                 
                                                  ___   _______  _______

(3) The approval of an amendment to the Company's  Certificate of  Incorporation
increasing  the number of authorized  shares of Common Stock from  30,000,000 to
65,000,000 shares.                               
                                                   FOR   AGAINST  ABSTAIN
       
                                                  ____  _______  _______

 
Bankers  Trust  Company,  the Trustee of the Jamaica  Savings Bank FSB Incentive
Savings Plan and Trust, is hereby  authorized to vote my proportionate  interest
in Fund D as indicated above. I understand that my voting  instructions  will be
confidential.

                                                                 _______________
                                                                 Signature

________________                                                 _______________
Date                                                             Print your name


Please  date,  sign and submit  this form to Bankers  Trust Co. in the  enclosed
postage paid envelope by April 20, 1998.


<PAGE>



TO:        Participants in Fund D (the "JSB Stock Fund") of the Jamaica Savings

              Bank Incentive Savings Plan

FROM:      John J. Conroy, Administrator of the Plan

RE:        Vote Authorization Form

DATE:      March 27, 1998


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


As you know, Jamaica Savings Bank FSB (the "Bank") amended the Incentive Savings
Plan (the "Plan") to provide for a means by which participants in the Plan could
invest  funds in the common stock of JSB  Financial,  Inc.,  the parent  holding
company of the Bank. As a  participant  in the JSB Stock Fund you have the right
to vote your proportionate interest.

As the  Administrator of the Plan, it is my  responsibility  to provide to you a
Vote Authorization Form for use in directing Bankers Trust Co., the Trustee,  in
voting your proportionate interest in the JSB Stock Fund in regard to the Annual
Meeting of Stockholders which will be held on May 12, 1998.

The  management of Jamaica  Savings Bank FSB requests that you read the attached
Annual  Report and Proxy  Statement  with  regard to this  meeting  and sign the
enclosed  Vote  Authorization  Form.  This form  should be sent to the  Trustee,
Bankers  Trust  Company,  Post  Office Box 2626  Jersey  City N. J.  07303-2626,
Attention:  Ernest Horvath,  4th Floor,  M. S. 3048 JSB in the attached  postage
paid  envelope  by April 20,  1998.  Your Vote  Authorization  Form will be kept
confidential.




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