ES&L BANCORP INC
PRE 14A, 1999-08-18
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: JSB FINANCIAL INC, 8-K, 1999-08-18
Next: BENCHMARK ELECTRONICS INC, 8-K/A, 1999-08-18



<PAGE>
<PAGE>
                    SCHEDULE 14A INFORMATION
                         (Rule 14a-101)
            INFORMATION REQUIRED IN PROXY STATEMENT

                    SCHEDULE 14A INFORMATION
   Proxy Statement Pursuant to Section 14(a) of the Securities
             Exchange Act of 1934 (Amendment No.    )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [  ]

Check the appropriate box:

[X ]  Preliminary Proxy Statement
[  ]  Definitive Proxy Statement
[  ]  Definitive Additional Materials
[  ]  Soliciting Material Pursuant to Subsection 240.14a-11(c)
or Subsection 240.14a-12

                        ES&L BANCORP, INC.
- ----------------------------------------------------------------
        (Name of Registrant as Specified in its Charter)


- ----------------------------------------------------------------
            (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

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

     1.     Title of each class of securities to which
transaction applies:
________________________________________________________________

     2.     Aggregate number of securities to which transaction
applies:
________________________________________________________________

     3.     Per unit price or other underlying value of
transaction computed pursuant to Exchange Act Rule 0-11:
________________________________________________________________

     4.     Proposed maximum aggregate value of transaction:

________________________________________________________________

[  ]  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>
<PAGE>



















                  September __, 1999





Dear Stockholder:

     We invite you to attend the Annual Meeting of Stockholders
of ES&L Bancorp, Inc. (the "Corporation"), the holding company
of Elmira Savings and Loan, F.A., to be held at the Downtown
Elmira Holiday Inn, One Holiday Plaza, Elmira, New York, on
Monday, October 25, 1999 at 7:00 p.m.

     The attached Notice of Annual Meeting and Proxy Statement
describe the formal business to be transacted at the meeting.
An important aspect of the annual meeting process is the annual
stockholder vote on corporate business items. I urge you to
exercise your rights as a stockholder to vote and participate in
this process.  During the meeting, we will also report on the
operations of the Corporation.  Directors and officers of the
Corporation as well as representatives of Mengel, Metzger, Barr
& Co., the Corporation's independent auditors, will be present
to respond to any questions the stockholders may have.

     ON BEHALF OF THE BOARD OF DIRECTORS, WE URGE YOU TO SIGN,
DATE AND RETURN THE ENCLOSED PROXY CARD AS SOON AS POSSIBLE EVEN
IF YOU CURRENTLY PLAN TO ATTEND THE ANNUAL MEETING.  Your vote
is important, regardless of the number of shares you own.  This
will not prevent you from voting in person but will assure that
your vote is counted if you are unable to attend the meeting.

                              Sincerely,




                              William A. McKenzie
                              President
<PAGE>
<PAGE>
________________________________________________________________
                  ES&L BANCORP, INC.
                 300 WEST WATER STREET
                ELMIRA, NEW YORK  14901
                    (607) 733-5533
________________________________________________________________
       NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
            TO BE HELD ON OCTOBER 25, 1999
________________________________________________________________

     NOTICE IS HEREBY GIVEN that the Annual Meeting of
Stockholders (the "Meeting") of ES&L Bancorp, Inc.
("Corporation"), the holding company of Elmira Savings & Loan,
F.A., will be held at The Downtown Elmira Holiday Inn, One
Holiday Plaza, Elmira, New York, on Monday, October 25, 1999 at
7:00 p.m.

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

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

          1.   The election of three directors of the
               Corporation;

          2.   The ratification of the appointment of Mengel,
               Metzger, Barr & Co. LLP as independent auditors
               for the Corporation for the fiscal year ending
               June 30, 2000;

          3.   The amendment of the Corporation's Certificate
               of Incorporation to provide for the reduction in
               the number of common and preferred shares
               authorized to be issued by the Corporation; and

          4.   The transaction of such other matters as may
               properly come before the Meeting or any
               adjournments thereof.

     The Board of Directors is not aware of any other business
to come before the Meeting.

     Any action may be taken on any one of the foregoing
proposals at the Meeting on the date specified above or on any
date or dates to which, by original or later adjournment, the
Meeting may be adjourned.  Stockholders of record at the close
of business on September 1, 1999 are the stockholders entitled
to vote at the Meeting and any adjournments thereof.

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

                         BY ORDER OF THE BOARD OF DIRECTORS



                         SHIRLEY L. GLEOCKNER
                         SECRETARY
Elmira, New York
September __, 1999
________________________________________________________________
IMPORTANT:  THE PROMPT RETURN OF PROXIES WILL SAVE THE
CORPORATION THE EXPENSE OF FURTHER REQUESTS FOR PROXIES IN ORDER
TO ENSURE A QUORUM.  A SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR
YOUR CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED
STATES.
________________________________________________________________

<PAGE>
________________________________________________________________
                    PROXY STATEMENT
                          OF
                  ES&L BANCORP, INC.
                 300 WEST WATER STREET
                ELMIRA, NEW YORK  14901

            ANNUAL MEETING OF STOCKHOLDERS
                   OCTOBER 25, 1999
________________________________________________________________

________________________________________________________________
                        General
________________________________________________________________

     This Proxy Statement is furnished in connection with the
solicitation of proxies by the Board of Directors of ES&L
Bancorp, Inc. (the "Corporation"), the holding company of Elmira
Savings & Loan, F.A. (the "Bank"), to be used at the Annual
Meeting of Stock-holders of the Corporation (the "Meeting")
which will be held at The Downtown Elmira Holiday Inn, One
Holiday Plaza, Elmira, New York, on Monday, October 25, 1999 at
7:00 p.m.  The accompanying notice of meeting and this Proxy
Statement are being first mailed to stockholders on or about
September __, 1999.

________________________________________________________________
          VOTING AND REVOCABILITY OF PROXIES
________________________________________________________________

     Stockholders who execute proxies retain the right to revoke
them at any time.  Unless so revoked, the shares represented by
such proxies will be voted at the Meeting and all adjournments
thereof.  Proxies may be revoked by written notice to Shirley L.
Gleockner, Secretary of the Corporation, at the address shown
above, by filing of a later dated proxy prior to a vote being
taken on a particular proposal at the Meeting or by attending
the Meeting and voting in person.  Proxies solicited by the
Board of Directors of the Corporation will be voted in
accordance with the directions given therein.  WHERE NO
INSTRUCTIONS ARE GIVEN, PROXIES WILL BE VOTED FOR THE NOMINEES
FOR DIRECTOR SET FORTH BELOW AND IN FAVOR OF EACH OF THE OTHER
PROPOSALS SET FORTH IN THIS PROXY STATEMENT FOR CONSIDERATION AT
THE MEETING.  The proxy confers discretionary authority on the
persons named therein to vote with respect to the election of
any person as a director where the nominee is unable to serve or
for good cause will not serve, and matters incident to the
conduct of the Meeting.

________________________________________________________________
    Voting Securities and Principal Holders Thereof
________________________________________________________________

     Stockholders of record as of the close of business on
September 1, 1999, are entitled to one vote for each share then
held.  As of September 1, 1999, the Corporation had _______
shares of common stock outstanding.  The presence, in person or
by proxy, of at least one-third of the total number of shares of
common stock outstanding and entitled to vote will be necessary
to constitute a quorum at the Meeting.

     Persons and groups owning in excess of 5% of the
Corporation's common stock are required to file certain reports
regarding such ownership pursuant to the Securities Exchange Act
of 1934, as amended (the "Exchange Act").  Based upon such
reports, the following table sets forth, as of September 1,
1999, certain information as to the common stock beneficially
owned by all beneficial owners of in excess of 5% of the
Corporation's common stock.  The table also sets forth the
beneficial ownership of certain executive officers of the
Corporation and all executive officers and directors of the
Corporation as a group.  Management knows of no persons, other
than those shown below, who owned more than 5% of the
Corporation's outstanding shares of common stock at September 1,
1999.

<PAGE>
<PAGE>
<TABLE>
<CAPTION>
                                 AMOUNT AND        PERCENT OF
                                  NATURE OF         SHARES OF
NAME AND ADDRESS                 BENEFICIAL        COMMON STOCK
OF BENEFICIAL OWNER              OWNERSHIP         OUTSTANDING
- -------------------              ----------        ------------
<S>                                <C>               <C>
Elmira Savings & Loan, F.A.
Incentive Savings Plan
300 West Water Street
Elmira, New York  14901            ______ (1)         _____%

Jack H. Mikkelsen
117 Kennedy Drive
Horseheads, New York  14845        ______             _____%

William A. McKenzie, President
Elmira Savings & Loan, F.A.
300 West Water Street
Elmira, New York  14901            ______ (2)         _____%

J. Michael Ervin
Senior Vice President and Treasurer
Elmira Savings & Loan, F.A.
300 West Water Street
Elmira, New York  14901            ______ (2)         _____%

Vincent R. Valicenti
Valicenti Advisory Services, Inc.
400 East Water Street
Elmira, New York  14901            ______  (3)        _____%

All Executive Officers and Directors
  as a Group (__ persons)          ______  (4)        _____%
<FN>
____________
(1) Consists of shares of common stock held in trust for the
    benefit of participating employees over which the Elmira
    Savings & Loan, F.A. Incentive Savings Plan (the "Incentive
    Savings Plan") may be deemed to have shared voting and
    dispositive power.  Shares held by this Plan for the benefit
    of executive officers are and in previous years have been
    included in the individual's stock ownership levels reported
    in this table.
(2) Includes ______ and ______ shares, respectively, held by the
    Bank's Incentive Savings Plan over which Messrs. McKenzie
    and Ervin have shared voting power.
(3) Vincent R. Valicenti is the sole shareholder of Valicenti
    Advisory Services, Inc., and therefore may be deemed to
    share the voting and dispositive power over the reported
    shares held by Valicenti Advisory Services, Inc.  Included
    are _____ shares which are owned individually by Mr.
    Valicenti, while the remaining shares beneficially owned by
    Valicenti Advisory Services, Inc. are owned by investment
    advisory clients of that firm.
(4) Includes certain shares of common stock owned by businesses
    in which the director or executive officer is an officer or
    major stockholder, or by spouses or as a custodian or
    trustee for minor children, over which shares all executive
    officers and directors as a group effectively exercise sole
    or shared voting and investment power, unless otherwise
    indicated.  Includes options to purchase _____ shares, as
    adjusted, of the Corporation's common stock held by one
    director which are exercisable within 60 days from September
    1, 1999 under the Corporation's 1990 Stock Option Plan.
    Includes ______ shares, as adjusted, held by the Bank's
    Incentive Savings Plan held for the benefit of all executive
    officers as a group for which participants in the plan have
    shared voting power.
</FN>
</TABLE>
                               2
<PAGE>
<PAGE>
________________________________________________________________
          PROPOSAL I -- ELECTION OF DIRECTORS
________________________________________________________________

    The Corporation's Board of Directors is composed of nine
members.  The Corporation's Certificate of Incorporation
requires that directors be divided into three classes, as nearly
equal in number as possible, each class to serve for a
three-year period, with approximately one-third of the directors
elected each year.  The Board of Directors has nominated Gerald
F. Schichtel, Robert E. Butler and William A. McKenzie, all of
whom are currently members of the Board, to serve as directors
for a three-year period.

    Directors must be elected by a majority of those votes cast
by stockholders at the Meeting.  Votes which are not cast at the
Meeting, either because of abstentions or broker non-votes, are
not considered in determining the number of votes which have
been cast for or against the election of a nominee.

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

    The following table sets forth the names of the Board's
nominees for election as directors and of those directors who
will continue to serve as such after the Meeting.  Also set
forth is certain other information with respect to each person's
age, the expiration of his term as a director, and the number
and percentage of shares of common stock beneficially owned at
September 1, 1999.  All directors were appointed as directors of
the Corporation in connection with the organization of the
Corporation in March 1990.  Each director of the Corporation is
also a member of the Board of Directors of the Bank.
<TABLE>
<CAPTION>
                                                    SHARES OF
                                                   COMMON STOCK
                                    CURRENT        BENEFICIALLY
                        AGE AT       TERM          OWNED AT THE         PERCENT
     NAME           JUNE 30, 1999  TO EXPIRE    SEPTEMBER 1, 1999(1)  OF CLASS(2)
     ----           -------------  ---------    --------------------  -----------
<S>                   <C>           <C>           <C>                  <C>

                BOARD NOMINEES FOR TERMS TO EXPIRE IN 2002
Gerald F. Schichtel    59           1999           ______               ____%
Robert E. Butler       67           1999           ______               ____%
William A. McKenzie    48           1999           ______ (2)           ____%

                  DIRECTORS CONTINUING IN OFFICE

John F. Cadwallader    58           2000           ______               ____%
Adrian P. Hulsebosch   70           2000           ______               ____%
Paul Morss             68           2000           ______               ____%
L. Edward Considine    67           2001           ______               ____%
Jack H. Mikkelsen      75           2001           ______               ____%
Frederick J. Molter    63           2001           ______  (3)          ____%
<FN>
___________
(1) Includes certain shares of common stock owned by businesses
    in which the director is an officer or major stockholder or
    by spouses or as a custodian or trustee for minor children,
    over which shares the named individual effectively exercises
    sole or shared voting and investment power, unless otherwise
    indicated.
(2) Includes ______ shares, as adjusted, held by the Incentive
    Savings Plan over which Mr. McKenzie has shared voting
    power.
                               3

<PAGE>
<PAGE>
(3) In the case of Director Molter who owns exercisable options
    as of September 1, 1999, percent of class is based upon the
    number of shares of common stock presumed to be outstanding
    if these options had been exercised.  Includes _____ shares,
    as adjusted, which may be purchased pursuant to the exercise
    of stock options under the Corporation's 1990 Stock Option
    Plan.
</FN>
</TABLE>

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

    GERALD F. SCHICHTEL has been a director of the Bank since
1990 and in 1998 retired as President of Hilliard Corp., a
manufacturing company located in Elmira.  He had been with that
company since 1970 and became president in 1983.  Mr. Schichtel
is a certified manufacturing engineer with the Society of
Manufacturing Engineers.

    ROBERT E. BUTLER was elected Chairman of the Board of the
Bank in 1983 and has been a director since 1965.  Mr. Butler has
been owner of Deister & Butler, Inc., a jewelry store in Elmira,
since 1962 and owner of H. H. Equipment, Inc., a tractor
dealership in Elmira, since 1985.

    WILLIAM A. MCKENZIE has served as President and Chief
Executive Officer of the Bank since June 1983.  In this
capacity, Mr. McKenzie is responsible for the overall operation
of the Bank pursuant to the policies and procedures established
by the Board of Directors.  Mr. McKenzie is a Board member of
Elmira Downtown Development Corporation, America's Community
Bankers and Community Bankers Association of New York State.  He
has also served as Chairman of the following organizations:
Chemung County Chamber of Commerce, Southern Tier Economic
Growth and the Chemung County United Way Fund Drive.

    JOHN F. CADWALLADER has been a director of the Bank since
1983 and has served as President and Chief Executive Officer of
John F. Cadwallader, Inc. d/b/a The Glass Company, Horseheads,
New York since 1977.  The company was established as a contract
glazier and flat glass distributor.  Mr. Cadwallader also owns
Windshield Installation Network, Inc. d/b/a WIN in Elmira, New
York.   WIN is in the business of manufacturing and distributing
laminated safety glass products serving the northeast United
States.  WIN was established in 1985.  Mr. Cadwallader also is
the president of Auto Glass Insurance Company, which was
licensed by the State of New York in 1998.

    DR. ADRIAN P. HULSEBOSCH has been a director of the Bank
since 1983 and retired in 1988 after practicing orthodontics in
Elmira for 30 years.  Dr. Hulsebosch is a former president of
the Elmira Rotary Club and the Chemung County Dental Society and
is a member of the American Association of Orthodontists and New
York State Dental Society.  He is a director of Tanglewood
Nature Center and Museum and Fur Fin & Feather Sportsman Club.

    PAUL MORSS has been a director of the Bank since 1986 and
retired in 1993 as Vice President of Swan & Sons Morss Co.
Insurance Agency located in Elmira.  Mr. Morss had been employed
with this company since 1954.  Mr. Morss is past president of
the Chemung County Historical Society and continues as trustee.

    L. EDWARD CONSIDINE has been a director of the Bank since
1971 and is currently employed as a Professional Engineer with
Hunt Engineers and Architects in Corning, New York.  He retired
in 1991 as General Manager of the Elmira Water Board, a position
he had held since 1972.  Mr. Considine served as President of
the Steuben Area Chapter of the N.Y.S. Society of Professional
Engineers and as Chairman of the N.Y. Section of the American
Water Works Association.  Mr. Considine is currently Secretary
of the Chemung County Board of Health.

    JACK H. MIKKELSEN has been a director of the Bank since 1986
and is retired from Zeiser Wilbert Vault, Inc., a precast
concrete products manufacturer located in Elmira.  He had served
as President of that company since 1976.

    FREDERICK J. MOLTER has been a director of the Bank since
1974.  Mr. Molter has been a consulting engineer for over thirty
years.  He was the former Branch Manager of the Elmira Office of
the Sear Brown Group, an engineering

                              4
<PAGE>
<PAGE>

consulting group located in Rochester, New York.  Mr. Molter
presently is a Senior Consultant at Sear Brown.  Mr. Molter
serves on the YWCA Advisory Board and is a member of the Elmira
Rotary Club.

________________________________________________________________
      MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
________________________________________________________________

    The Board of Directors of the Corporation conducts its
business through meetings of the Board and through its
committees.  During the fiscal year ended June 30, 1999, the
Corporation's Board of Directors held ___ meetings, and the
Bank's Board of Directors held ___ meetings.  No director
attended fewer than 75% of the total meetings of the Board of
either the Corporation or the Bank during this period.

    The Corporation's full Board of Directors serves as the
audit committee.  The Board meets annually in its capacity as
audit committee with the Corporation's independent auditors to
review the Corporation's accounting practices and financial
reporting.  The Board met _____ times in its capacity as audit
committee during fiscal year 1999.

    The Corporation's full Board of Directors serves as the
nominating committee.  While the Board will consider nominees
recommended by stockholders, it has not actively solicited
recommendations from the Corporation's stockholders for nominees
nor, subject to the procedural requirements set forth in the
Corporation's Certificate of Incorporation and Bylaws,
established any procedures for this purpose.  The nominating
committee met ____ times during fiscal year 1999.

    The Board of Directors of the Corporation has established a
compensation/personnel committee.  This committee met _____
times during the 1999 fiscal year.

________________________________________________________________
                EXECUTIVE COMPENSATION
________________________________________________________________

SUMMARY COMPENSATION TABLE

    The following table sets forth the compensation for the last
three fiscal years awarded to the Chief Executive Officer and
the only other executive officer who received combined salary
and bonus in excess of $100,000 during fiscal year 1999.

<TABLE>
<CAPTION>
                                     ANNUAL COMPENSATION
NAME AND                 FISCAL      -------------------     ALL OTHER
PRINCIPAL POSITION        YEAR       SALARY        BONUS   COMPENSATION(1)
- ------------------       ------      ------        -----   ---------------
<S>                       <C>        <C>           <C>         <C>
William A. McKenzie        1999      $             $           $
  President                1998       138,750       116,624     10,203
                           1997       124,667        94,070      9,364

J. Michael Ervin           1999      $             $           $
  Senior Vice President    1998        87,333        57,450      8,687
  and Treasurer            1997        79,666        49,005      7,720
<FN>
_________
(1) All other compensation consists of contributions under the Bank's
    401(k) plan on behalf of Mr. McKenzie and Mr. Ervin.
</FN>
</TABLE>
                              5
<PAGE>
<PAGE>
EMPLOYMENT AGREEMENTS

    In connection with its conversion from mutual to stock form,
the Bank entered into employment agreements with William A.
McKenzie, President and Chief Executive Officer and J. Michael
Ervin, Senior Vice President and Treasurer.  The agreements
provide for terms of two years, with current annual base
salaries of $_______ and $______, respectively.  On each
anniversary date from the date of commencement of the agreements
the terms of employment are automatically extended for an
additional one-year period beyond the then effective expiration
date unless written notice of termination is received by the
Bank or the employee prior to such anniversary date; provided,
however, that each such automatic extension must be preceded by
a formal performance evaluation of the employee by the Bank's
Board of Directors.

    The agreements provide for a salary review by the Board of
Directors not less often than annually, as well as inclusion in
any discretionary bonus plans, retirement and medical plans,
customary fringe benefits and vacation and sick leave.  The
agreements will be terminated upon death, and are terminable by
the Bank for "just cause" as defined in the agreement.  In the
event of termination for just cause, no severance benefits are
available.  If the Bank terminates or demotes the employee
without just cause, Mr. McKenzie will be entitled to a
continuation of his salary and benefits for one year from the
date of termination and Mr. Ervin will be entitled to a
continuation of salary and benefits for six months from the date
of termination.  The aggregate payments that would be made to
Messrs. McKenzie and Ervin assuming the termination of their
employment under the foregoing circumstances at June 30, 1999,
would be $_______ and $_______, respectively.  Mr. McKenzie
and Mr. Ervin are able to voluntarily terminate their agreements
by providing 60 days' written notice to the Board of Directors,
in which case they are entitled to receive only their
compensation, vested rights and benefits up to the date of
termination.

________________________________________________________________
                DIRECTORS' COMPENSATION
________________________________________________________________

    Directors of the Corporation do not receive separate Board
fees.  During the fiscal year ended June 30, 1999, members of
the Board of the Bank who are not employees received fees of
$_________ per year, payable semi-annually.  Beginning July 1,
1998, these fees increased to $15,500 per year.  In the event
that a director attends fewer than 10 meetings, 10% of his
annual fees are withheld for each meeting less than the required
10 meetings, unless the Board acts to officially excuse the
director from these meeting requirements.  Directors who are
required to attend Board meetings for the Bank's subsidiary,
Brilie Corporation, are compensated $100 per quarter.

________________________________________________________________
             TRANSACTIONS WITH MANAGEMENT
________________________________________________________________

    In the opinion of management, all loans to executive
officers and directors are made in the ordinary course of
business, on substantially the same terms as those prevailing at
the time for nonaffiliated persons and do not involve more than
the normal risk of collectibility.

________________________________________________________________
    PROPOSAL II -- RATIFICATION OF APPOINTMENT OF AUDITORS
________________________________________________________________

   Mengel, Metzger, Barr & Co. LLP were the Corporation's
independent certified public accountants for the fiscal year
ended June 30, 1999.  The Board of Directors presently intends
to renew the Corporation's arrangement with Mengel, Metzger,
Barr & Co. LLP to be its independent certified public
accountants for the 2000 fiscal year, subject to ratification by
the Corporation's stockholders.  A representative of Mengel,
Metzger, Barr & Co. LLP is expected to be present at the Meeting
to respond to appropriate questions and to make a statement, if
so desired.

                              6
<PAGE>
<PAGE>
    The appointment of the auditors must be ratified by a
majority of the votes cast by the stockholders of the
Corporation at the Meeting.  Votes which are not cast at the
Meeting, either because of abstentions or broker non-votes, are
not considered in determining the number of votes which have
been cast for or against Proposal III.  The Board of Directors
recommends that stockholders vote "FOR" the ratification of the
appointment of auditors.

________________________________________________________________
 PROPOSAL III -- AMENDMENT TO THE CERTIFICATE OF INCORPORATION
     TO PROVIDE FOR A REDUCTION IN THE NUMBER OF AUTHORIZED
                COMMON AND PREFERRED SHARES
________________________________________________________________

GENERAL

    Stockholders are also being asked to consider and vote upon
a proposal to amend the Corporation's Certificate of
Incorporation to provide for a reduction in the number of
authorized shares of the Corporation's common stock from
3,000,000 to 1,667,988 and in the number of shares of the
Corporation's serial preferred stock, $.01 par value, from
500,000 to 280,000.  The reduction in authorized shares will be
effected by an amendment to Article VII of the Corporation's
Certificate of Incorporation, the first sentence of which will
be revised to read as follows:

    "The aggregate number of shares of all classes of capital
    stock which the Corporation has authority to issue is
    1,947,988 of which 1,667,988 are to be shares of common
    stock, $.01 par value per share, and of which 280,000 are to
    be shares of serial preferred stock, $.01 par value per
    share."

    The amendment to the Certificate of Incorporation and the
reduction in authorized shares will become effective upon the
filing of a certificate of amendment with the Secretary of State
of Delaware.

REASONS FOR THE PROPOSAL TO REDUCE AUTHORIZED SHARES

    Reducing the number of authorized shares will reduce the
franchise tax to be paid in the future by the Corporation to the
State of Delaware, where the Corporation is incorporated.
Management estimates that if the proposed reduction is approved
by the shareholders and the amendment to the Certificate of
Incorporation is effective, the Corporation's annual franchise
tax will be reduced from approximately $17,600 to approximately
$9,780.

    The Board of Directors of the Corporation believes that
1,667,988 shares of common stock and 280,000 shares of serial
preferred stock will be sufficient to satisfy the Corporation's
current and projected needs for the issuance of shares of stock.
The proposed reduction in the number of authorized shares was
reached by doubling the number of shares of common stock
currently outstanding (833,994, including shares underlying
exercisable stock options) and then reducing the number of
authorized preferred shares by roughly the same proportion as
the common stock.  The number of authorized shares will still
fulfill the share reservation requirements under the
Corporation's Shareholder Rights Agreement and will continue to
permit the exercise in full of all outstanding stock options.
If more shares are needed in the future, the Board will seek
shareholder approval to amend the Certificate of Incorporation
to increase the number of shares authorized.

VOTE NEEDED FOR APPROVAL

    The proposed reduction in authorized shares and the related
amendment to the Corporation's Certificate of Incorporation must
be approved by the holders of at least a majority of the
outstanding shares of the Corporation's common stock.

    THE BOARD OF DIRECTORS RECOMMENDS VOTING "FOR" THE PROPOSED
AMENDMENT TO THE CERTIFICATE OF INCORPORATION TO REDUCE THE
NUMBER OF AUTHORIZED SHARES OF COMMON AND PREFERRED STOCK.

                          7
<PAGE>
<PAGE>
________________________________________________________________
    SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
________________________________________________________________

    Pursuant to regulations promulgated under the Exchange Act,
the Corporation's officers, directors and persons who own more
than ten percent of the Corporation's outstanding common stock
are required to file reports detailing their ownership and
changes of ownership in such common stock and to furnish the
Corporation with copies of all such reports.  Based solely on
its review of the copies of such reports received during the
past fiscal year or with respect to the last fiscal year, the
Corporation believes that during the fiscal year ended June 30,
1999, all of its officers and directors have complied with these
reporting requirements.  There were no stockholders owning in
excess of ten percent of the Corporation's common stock.

________________________________________________________________
                     OTHER MATTERS
________________________________________________________________

    The Board of Directors is not aware of any business to come
before the Meeting other than those matters described above in
this Proxy Statement.  However, if any other matters should
properly come before the Meeting, it is intended that proxies in
the accompanying form will be voted in respect thereof by those
named in the proxies as directed by the Board of Directors.

________________________________________________________________
                     MISCELLANEOUS
________________________________________________________________

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

    The Corporation's Annual Report to Stockholders, including
financial statements, is being mailed to all stockholders of
record as of the close of business on September 1, 1999.  Any
stockholder who has not received a copy of such Annual Report
may obtain a copy by writing to the Secretary of the
Corporation.  Such Annual Report is not to be treated as a part
of the proxy solicitation material or as having been
incorporated herein by reference.

________________________________________________________________
                 STOCKHOLDER PROPOSALS
________________________________________________________________

    In order to be eligible for inclusion in the Corporation's
proxy materials for next year's Annual Meeting of Stockholders,
any stockholder proposal to take action at such meeting must be
received at the Corporation's executive office at 300 West Water
Street, Elmira, New York 14901, no later than May __, 2000.  Any
such proposal shall be subject to the requirements of the proxy
rules adopted under the Exchange Act.

                            8
<PAGE>
<PAGE>
    Stockholder proposals, other than those submitted pursuant
to the Exchange Act, must be submitted in writing to the
Secretary of the Corporation at the address given in the
preceding paragraph not less than thirty days nor more than
sixty days prior to the date of any such meeting; provided,
however, that if less than forty days' notice of the meeting is
given to stockholders, such written notice shall be delivered or
mailed, as prescribed, to the Secretary of the Corporation not
later than the close of business on the tenth day following the
day on which notice of the meeting was mailed to stockholders.


                   BY ORDER OF THE BOARD OF DIRECTORS



                   SHIRLEY L. GLEOCKNER
                   SECRETARY
Elmira, New York
September __, 1999
________________________________________________________________
                       FORM 10-K
________________________________________________________________

    A COPY OF THE CORPORATION'S FORM 10-K FOR THE FISCAL YEAR
ENDED JUNE 30, 1999 AS FILED WITH THE SECURITIES AND EXCHANGE
COMMISSION WILL BE FURNISHED WITHOUT CHARGE TO STOCKHOLDERS AS
OF THE RECORD DATE UPON WRITTEN REQUEST TO THE SECRETARY, ES&L
BANCORP, INC., 300 WEST WATER STREET, ELMIRA, NEW YORK  14901.
________________________________________________________________


                            9
<PAGE>
<PAGE>
________________________________________________________________
                    REVOCABLE PROXY
                  ES&L BANCORP, INC.
                   ELMIRA, NEW YORK

________________________________________________________________
            ANNUAL MEETING OF STOCKHOLDERS
                   OCTOBER 25, 1999
________________________________________________________________


    The undersigned hereby appoints L. Edward Considine, Jack H.
Mikkelsen and Frederick J. Molter, with full powers of
substitution, to act as proxies for the undersigned, to vote all
shares of Common Stock of ES&L Bancorp, Inc. which the
undersigned is entitled to vote at the Annual Meeting of
Stockholders, to be held at The Downtown Elmira Holiday Inn, One
Holiday Plaza, Elmira, New York, at __:__ _.m., and at any and
all adjournments thereof, as follows:

                                                       VOTE
                                          FOR        WITHHELD
                                          ---        --------
1.  The election as directors of all
    nominees listed below (except as
    marked to the contrary below).        [  ]          [  ]

    Gerald F. Schichtel
    Robert E. Butler
    William A. McKenzie

    INSTRUCTION:  TO WITHHOLD YOUR VOTE FOR ANY INDIVIDUAL
    NOMINEE, INSERT THAT NOMINEE'S NAME ON THE LINE PROVIDED
    BELOW.

     _________________________________________
<TABLE>
<CAPTION>
                                                 FOR      AGAINST   ABSTAIN
                                                 ---      -------   -------
<S>  <C>                                         <C>      <C>       <C>
2.    The ratification of the appointment
      of Mengel, Metzger, Barr & Co. LLP
      as auditors for the fiscal year ending
      June 30, 2000.                             [  ]      [  ]      [  ]

3.    The amendment of the Corporation's
      Certificate of Incorporation to provide
      for a reduction in the number of common
      and preferred shares authorized to be
      issued by the Corporation.                 [  ]      [  ]      [  ]
</TABLE>

       The Board of Directors recommends a vote "FOR" each of
the listed propositions.
________________________________________________________________
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE
SPECIFIED, THIS PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS
STATED.  IF ANY OTHER BUSINESS IS PRESENTED AT THE MEETING, THIS
PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY AS DIRECTED BY
THE BOARD OF DIRECTORS.  AT THE PRESENT TIME, THE BOARD OF
DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE
MEETING.  THIS PROXY CONFERS DISCRETIONARY AUTHORITY ON THE
HOLDERS THEREOF TO VOTE WITH RESPECT TO THE ELECTION OF ANY
PERSON AS DIRECTOR WHERE THE NOMINEE IS UNABLE TO SERVE OR FOR
GOOD CAUSE WILL NOT SERVE AND MATTERS INCIDENT TO THE CONDUCT OF
THE 1999 ANNUAL MEETING.
________________________________________________________________


<PAGE>
<PAGE>
   THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


     Should the undersigned be present and elect to vote at the
Meeting or at any adjournment thereof and after notification to
the Secretary of the Corporation at the Meeting of the
stockholder's decision to terminate this proxy, then the power
of said attorneys and proxies shall be deemed terminated and of
no further force and effect.

       The undersigned acknowledges receipt from the Corporation
prior to the execution of this proxy of a Notice of the Meeting,
a Proxy Statement dated September __, 1999 and an Annual Report
to Stockholders.

Dated: ______________________, 1999


___________________________      ______________________________
PRINT NAME OF STOCKHOLDER        PRINT NAME OF STOCKHOLDER


___________________________      ______________________________
SIGNATURE OF STOCKHOLDER         SIGNATURE OF STOCKHOLDER


Please sign exactly as your name appears on the envelope in
which this card was mailed.  When signing as attorney, executor,
administrator, trustee or guardian, please give your full title.
Corporation proxies should be signed in corporate name by an
authorized officer.  If shares are held jointly, each holder
should sign.

[  ] Please check here if you intend to attend the Meeting.

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



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