FFY FINANCIAL CORP
DEF 14A, 1997-09-16
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: FINLAY FINE JEWELRY CORP, 10-Q, 1997-09-16
Next: PACIFIC RIM ENTERTAINMENT INC, 10QSB, 1997-09-16




                        [FFY FINANCIAL CORP. LETTERHEAD]



                                                          September 16, 1997



Dear Fellow Stockholder:

      On behalf of the Board of Directors and management of FFY Financial 
Corp., I cordially invite you to attend the Annual Meeting of Stockholders 
of the Corporation.  The Meeting will be held at 10:00 a.m., Youngstown, 
Ohio time, on October 15, 1997, at The Butler Institute of American Art, 524 
Wick Avenue, Youngstown, Ohio.

      The Meeting is for the purpose of considering and acting upon the 
election of three directors of the Corporation and the ratification of KPMG 
Peat Marwick LLP as independent auditor.  In addition, the Meeting will 
include management's report on the Corporation's financial and operating 
performance for the fiscal year ended June 30, 1997.

      I encourage you to attend the Meeting in person.  Whether or not you 
plan to attend, however, please read the enclosed Proxy Statement and then 
complete, sign and date the enclosed proxy and return it in the accompanying 
postpaid return envelope as promptly as possible.  This will save the 
Corporation additional expense in soliciting proxies and will ensure that 
your shares are represented at the Meeting.

      Thank you for your attention to this important matter.

                                       Very truly yours,



                                       Jeffrey L. Francis
                                       President and Chief Executive Officer


                             FFY FINANCIAL CORP.
                          724 Boardman-Poland Road
                           Youngstown, Ohio  44512


                  NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                       To be Held on October 15, 1997


      Notice is hereby given that the Annual Meeting of Stockholders (the 
"Meeting") of FFY Financial Corp. (the "Corporation") will be held at 10:00 
a.m., Youngstown, Ohio time, on October 15, 1997, at The Butler Institute of 
American Art, 524 Wick Avenue, Youngstown, Ohio.

      A proxy card and a Proxy Statement for the Meeting are enclosed.  The 
Meeting is for the purpose of considering and acting upon the election of 
three directors of the Corporation, ratification of KPMG Peat Marwick LLP as 
independent auditor and such other matters as may properly come before the 
Meeting or any adjournments or postponements thereof.  The Board of 
Directors is not aware of any other business to come before the Meeting.

      Any action may be taken on the foregoing proposals at the Meeting on 
the date specified above, or on any date or dates to which the Meeting may 
be adjourned or postponed.  Stockholders of record at the close of business 
on August 29, 1997 are the stockholders entitled to vote at the Meeting and 
any adjournments or postponements thereof.

      You are requested to complete, sign and date the enclosed proxy, which 
is solicited on behalf of the Board of Directors, and to mail it promptly in 
the enclosed postpaid return 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 A. REIGHARD
                                       Secretary




Youngstown, Ohio
September 16, 1997



- ------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT RETURN OF PROXIES WILL SAVE THE CORPORATION THE 
EXPENSE OF FURTHER REQUESTS FOR PROXIES TO ENSURE A QUORUM AT THE MEETING. A 
PRE-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS 
REQUIRED IF MAILED WITHIN THE UNITED STATES.
- ------------------------------------------------------------------------------

                               PROXY STATEMENT

                             FFY Financial Corp.
                          724 Boardman-Poland Road
                           Youngstown, Ohio  44512

                       ANNUAL MEETING OF STOCKHOLDERS
                              October 15, 1997

                                INTRODUCTION

      This Proxy Statement is furnished in connection with the solicitation 
of proxies on behalf of the Board of Directors of FFY Financial Corp. (the 
"Corporation") to be used at the Annual Meeting of Stockholders of the 
Corporation (the "Meeting"), to be held at The Butler Institute of American 
Art, 524 Wick Avenue, Youngstown, Ohio, on October 15, 1997, at 10:00 a.m., 
Youngstown, Ohio time and at all adjournments or postponements of the 
Meeting.  The accompanying Notice of Meeting and form of proxy and this 
Proxy Statement are first being mailed to stockholders on or about September 
16, 1997.  Certain of the information provided herein relates to First 
Federal Savings Bank of Youngstown ("First Federal" or the "Bank"), a wholly 
owned subsidiary and the predecessor of the Corporation.

      At the Meeting, the stockholders of the Corporation are being asked to 
consider and vote upon the election of three directors of the Corporation 
and ratification of KPMG Peat Marwick LLP as independent auditor.

Voting Rights and Proxy Information

      All shares of common stock, par value $.01 per share, of the 
Corporation (the "Common Stock") represented at the Meeting by properly 
executed proxies received prior to or at the Meeting, and not revoked, will 
be voted at the Meeting in accordance with the instructions thereon.  If no 
instructions are indicated, properly executed proxies will be voted for 
election of the nominees for director named herein and for the ratification
of the appointment of the independent auditor.  The Corporation does not know
of any matters, other than as described in the Notice of Meeting, that are to
come before the Meeting.  If any other matters are properly presented at the
Meeting for action, the persons named in the enclosed form of proxy will have
the discretion to vote on such matters in accordance with their best judgment.

      A proxy given pursuant to this solicitation may be revoked at any time 
before it is voted.  Proxies may be revoked by: (i) filing with the 
Secretary of the Corporation at or before the Meeting a written notice of 
revocation bearing a later date than the proxy; (ii) duly executing a 
subsequent proxy relating to the same shares and delivering it to the 
Secretary of the Corporation at or before the Meeting; or (iii) attending 
the Meeting and voting in person (although attendance at the Meeting will 
not in and of itself constitute revocation of a proxy).  Any written notice 
revoking a proxy should be delivered to Shirley A. Reighard, Secretary, FFY 
Financial Corp., 724 Boardman-Poland Road, Youngstown, Ohio 44512. 

Vote Required for Approval of Proposals

      Directors shall be elected by a plurality of the votes cast at the 
Meeting.  Approval of the proposal to ratify KPMG Peat Marwick LLP as 
independent auditor requires the affirmative vote of the holders of a 
majority of the shares actually voted at the Meeting on the matter.  Proxies 
marked to abstain with respect to a proposal will have the same effect as a 
vote against the proposal.  Broker non-votes have no effect on the vote.  
One-third of the shares of the Common Stock present in person or represented 
by proxy shall constitute a quorum for purposes of the Meeting.

Vote Securities and Principal Holders Thereof

      Stockholders of record as of the close of business on August 29, 1997 
will be entitled to one vote for each share then held.  As of that date, the 
Corporation had 4,117,407 shares of Common Stock issued and outstanding.
 
      The following table sets forth information as of June 30, 1997 
regarding the share ownership of (i) those persons or entities known by 
management to beneficially own more than five percent of the Corporation's 
Common Stock, (ii) the executive officers named below, and (iii) all 
directors and officers of the Corporation and the Bank as a group.

<TABLE>
<CAPTION>
                                                         Shares
                                                      Beneficially   Percent
Name and Address of Beneficial Owner                     Owned      of Class
- ----------------------------------------------------------------------------

<S>                                                     <C>           <C>
FFY Financial Corp. Employee Stock Ownership            510,384       12.3%
and 401(k) Plan(1)
724 Boardman-Poland Road
Youngstown, Ohio  44512

Named Officers
- --------------

Jeffrey L. Francis                                       83,362        2.0
President and Chief Executive Officer of the
Corporation and First Federal

Randy L. Shaffer                                        107,364        2.6
Vice President of the Corporation and First Federal

Therese Ann Liutkus                                      22,497        0.5
Treasurer and Chief Financial Officer of the
Corporation and First Federal

All directors and officers of the Corporation and       514,868       11.8
the Bank as a group (14 persons)(2)

<FN>
- --------------------
<F1>  Includes 6,569, 5,846, 4,608, and 30,135 shares beneficially owned by 
      Messrs. Francis, Shaffer, Ms. Liutkus and all directors and officers 
      as a group, respectively, which are held in the Employee Stock 
      Ownership and 401(k) Plan (KSOP).  These shares are also included in 
      each individual's/group's respective shares.

<F2>  This amount includes shares held by certain members of the named 
      individuals' families, or held by trusts of which the named individual 
      is a trustee or substantial beneficiary.  This amount also includes 
      46,715, 43,790, 12,260 and 207,136 shares subject to options granted 
      under the Corporation's Stock Option and Incentive Plan (the "Stock 
      Option Plan") to Messrs. Francis, Shaffer, Ms. Liutkus and all 
      directors and officers as a group, respectively.
</FN>
</TABLE>

                          I.  ELECTION OF DIRECTORS

General

      The Board of Directors of the Corporation (the "Board" or the "Board 
of Directors") is comprised of ten directors and is divided into three 
classes, each of which contains approximately one-third of the Board.  
Approximately one-third of the directors are elected annually.  Directors of 
the Corporation are generally elected to serve for a three-year period or 
until their respective successors are elected and qualified.

      The following table sets forth certain information, as of June 30, 
1997, regarding the composition of the Board, including their terms of 
office.  The Board of Directors acting as the nominating committee has 
recommended and approved the nominees identified in the following table.  It 
is intended that the proxies solicited on behalf of the Board of Directors 
(other than proxies in which the vote is withheld as to a nominee) will be 
voted at the meeting FOR the election of the nominees identified below.  If 
a nominee is unable to serve, the shares represented by all valid proxies 
will be voted for the election of such substitute nominee as the Board of 
Directors may recommend.  At this time, the Board of Directors knows of no 
reason why any nominee may be unable to serve, if elected.  Except as 
disclosed herein, there are no arrangements or understandings between the 
nominee and any other person pursuant to which the nominee was selected.

<TABLE>
<CAPTION>
                                                                            Shares of
                                                                              Common
                                                                              Stock
                                 Position(s) Held in  Director   Term to  Beneficially    Percent
        Name             Age(1)    the Corporation    Since(2)    Expire    Owned(3)    of Class(3)
- ---------------------------------------------------------------------------------------------------

<S>                        <C>   <S>                    <C>       <C>        <C>           <C>
                                  NOMINEES
Marie Izzo Cartwright      44    Director               1991      2000        27,118       0.7%
Henry P. Nemenz            58    Director               1991      2000        41,198       1.0
W. Terry Patrick           47    Director               1992      2000        21,249       0.5

                       DIRECTORS CONTINUING IN OFFICE

Randy L. Shaffer           46    Vice President and     1996      1998       107,364       2.6
                                 Director
Daniel J. Mirto            70    Director               1980      1998        11,081       0.3
A. Gary Bitonte, MD        49    Director               1990      1998        59,286       1.4
Jack R. Brownlee           69    Director               1980      1998        40,518       1.0
Jeffrey L. Francis         46    President, Chief       1992      1999        83,362       2.0
                                 Executive Officer
                                 and Director
Myron S. Roh               70    Chairman of the        1978      1999        41,818       1.0
                                 Board
Ronald P. Volpe, Ph.D.     54    Director               1996      1999         4,315       0.1

<FN>
- --------------------
<F1>  At June 30, 1997.

<F2>  Includes service as a director of the Bank.

<F3>  Includes shares held directly and shares which are held in retirement 
      accounts, or held by certain members of the named individuals' 
      families, or held by trusts of which the named individual is a trustee 
      or substantial beneficiary, with respect to which shares the 
      respective directors may be deemed to have sole or shared voting 
      and/or investment power.  The amount also includes 4,945, 9,945, 
      9,945, 43,790,  9,945, 9,945, 9,945, 46,715, 6,630 and 3,315 shares 
      subject to options currently exercisable which were granted under the 
      Stock Option Plan to Directors Cartwright, Nemenz, Patrick, Shaffer, 
      Mirto, Bitonte, Brownlee, Francis, Roh and Volpe, respectively.
</FN>
</TABLE>

      The business experience of each director of the Corporation is set 
forth below.  All directors have held their present position for at least 
five years, unless otherwise indicated.

      Marie Izzo Cartwright - Ms. Cartwright has served as vice president of 
corporate communications and marketing for Glimcher Properties Limited 
Partnership since October, 1996.  Ms. Cartwright formerly served as vice 
president of corporate communications for DeBartolo Properties Management, 
Inc. ("DeBartolo").  Ms. Cartwright, who joined DeBartolo in 1985 as 
director of public relations, was promoted to assistant vice president in 
1989 and elevated to vice president in June 1994.  An honors graduate of 
Kent State University with a BA degree in journalism, Ms. Cartwright has 
over 20 years experience in both corporate and agency public relations, 
marketing and advertising.

      Henry P. Nemenz - Mr. Nemenz has been President of H.P. Nemenz Food 
Stores since 1976, which owns and operates retail grocery stores in the 
Youngstown, Ohio area.  Since 1995, Mr. Nemenz has also been the President 
of Food Store Management which operates 14 Sav-A-Lot retail grocery stores 
in Mahoning, Columbiana, Jefferson, Trumbull and Ashtabula counties in 
northeastern Ohio.

      W. Terry Patrick - Mr. Patrick has been a partner in the law firm of 
Friedman & Rummell, L.P.A. of Youngstown, Ohio since 1980.

      Randy L. Shaffer - Mr. Shaffer is Vice President of the Corporation 
and the Bank, responsible for coordinating the activities of the lending 
departments and development of lending policies and procedures.  Mr. Shaffer 
has served in various capacities since joining the Bank in 1973 and has 
served in his current position since 1986.  He earned a BA degree in 
economics from Hiram College, served as a Director of the Youngstown Board 
of Realtors, and is a member of the Home Builders Association of Mahoning 
Valley and the Mortgage Bankers of Northeastern Ohio.

      Daniel J. Mirto - Mr. Mirto currently serves as Chairman of the Board 
and CEO of The Rhiel Supply Company, a distributor of janitor supplies, 
paper products, swimming pools and swimming pool supplies.  He has been 
associated with The Rhiel Supply Company for the past 41 years.  For the 
past 13 years, Mr. Mirto has also been President of the American Cleaning 
Equipment Company, Cleveland, Ohio, a distributor of janitor supplies and 
paper products.  He is also a Director of the Serex Corporation, Youngstown, 
Ohio, which provides retail food vending services.

      A. Gary Bitonte, MD - Dr. Bitonte is a urologic surgeon and has been 
in private practice for the past 19 years.  Dr. Bitonte received his BS and 
MD degrees from Ohio State University.  He is an assistant professor of 
urology at the Northeastern Ohio Universities College of Medicine and 
associate professor of urology at the Ohio University College of Osteopathic 
Medicine.  Dr. Bitonte is the Director of the Urologic and Impotence Center 
located in Youngstown, Ohio.

      Jack R. Brownlee - Mr. Brownlee is the former owner of Brownlee 
Pontiac, Inc., a Youngstown-based automobile dealership.  Mr. Brownlee owned 
and operated Brownlee Pontiac for 28 years, and has served in various 
capacities for national, state and local trade associations as well as 
various community service organizations.

      Jeffrey L. Francis - Mr. Francis is President and Chief Executive 
Officer of the Corporation and the Bank.  He began his career with the Bank 
in 1973 and has served in his current capacity since March 1996.  Mr. 
Francis was named Executive Vice President and Treasurer of the Corporation 
and Executive Vice President and Chief Operating Officer of the Bank in 
October 1995.  Prior to his most recent positions, he was Vice President and 
Treasurer of the Corporation and the Bank in which capacities he was 
responsible for managing the Bank's securities portfolio and supervising its 
data processing, accounting and savings departments.  Mr. Francis received a 
BBA degree from Kent State University and an MBA from Youngstown State 
University.

      Myron S. Roh - Mr. Roh has been President and Treasurer of The Scholl-
Choffin Co., a management, private investment consulting firm, since 1985.  
Formerly, Mr. Roh was Secretary-Treasurer for 22 years of Scholl-Choffin 
Co., a mechanical contracting firm and The Scholl-Choffin Sprinkler Corp.

      Ronald P. Volpe, Ph.D. - Dr. Volpe has been a professor of finance at 
the Williamson College of Business Administration at Youngstown State 
University since 1975.  Dr. Volpe received his BSBA degree from Youngstown 
State University, MBA from Central Michigan University and Ph.D. from the 
University of Pittsburgh.  Prior to his career in higher education, he was 
employed as a member of the accounting and finance staff of The Ford Motor 
Company in Dearborn, Michigan.

Meetings and Committees of the Board of Directors

      Meetings and Committees of the Corporation.  The Board of Directors 
meets quarterly and may have additional special meetings upon the written 
request of the President or at least three directors.  The Board of 
Directors met 11 times during the year ended June 30, 1997.  During fiscal 
year 1997, no incumbent director of the Corporation attended fewer than 75% 
of the aggregate total number of meetings of the Board and committees on 
which he or she served.  The Board of Directors of the Corporation has 
standing Stock Option, Audit and Executive Committees.

      During fiscal year 1997, the members of the Corporation's Stock Option 
Committee were Directors Mirto (chairman), Brownlee and Nemenz.  The Stock 
Option Committee is responsible for administering the Corporation's Stock 
Option Plan.  The Stock Option Committee met one time during fiscal year 
1997.

      The Audit Committee is responsible for selecting the Corporation's 
independent auditors and meeting with the independent auditors to outline 
the scope and review the results of the annual audit.  The Audit Committee 
also meets with the Corporation's internal audit staff on a periodic basis.  
During fiscal year 1997, the members of this committee were Directors Roh 
(Chairman), Cartwright, Nemenz and Volpe.  The Audit Committee met four 
times during fiscal year 1997.

      During fiscal year 1997, the members of the Executive Committee were 
Directors Francis (Chairman), Brownlee, Mirto, Roh, Shaffer and Patrick.  To 
the extent authorized by the Board of Directors and by the Bylaws, this 
committee exercises all of the authority of the Board of Directors between 
Board meetings.  The Executive Committee did not meet during fiscal 1997.

      The entire Board of Directors acts as a nominating committee for 
selecting nominees for election as directors.  While the Board of Directors 
of the Corporation will consider nominees recommended by stockholders, the 
Board has not actively solicited such nominations.  Pursuant to the 
Corporation's Bylaws, nominations by stockholders generally must be 
delivered in writing to the Secretary of the Corporation at least 30 days 
prior to the date of the Meeting.  The Board of Directors met one time 
during fiscal 1997 in its capacity as a nominating committee.

      Meetings and Committees of the Bank.  The Bank's Board of Directors 
meets monthly and may hold additional special meetings upon the written 
request of the President or at least three directors.  The Board of 
Directors met 13 times during the year ended June 30, 1997.  During fiscal 
year 1997, no incumbent director of the Bank attended fewer than 75% of the 
aggregate total number of meetings of the Board and committees on which he 
or she served.  The Bank has standing Executive, Audit and Compensation 
Committees.  The Bank also has other committees which meet as needed to 
review various other functions of the Bank. 

      The Bank's Executive Committee exercises the powers of the full Board 
of Directors between Board Meetings, except that this committee does not 
have the authority of the Board to amend the charter or bylaws, adopt a plan 
of merger, consolidation, dissolution, or provide for the disposition of all 
or substantially all of the property and assets of the Bank.  During fiscal 
year 1997, the Executive Committee was composed of Directors Francis 
(Chairman), Brownlee, Mirto, Roh, Patrick and Shaffer.  The Executive 
Committee met 15 times during the fiscal year ended June 30, 1997.

      The Audit Committee is responsible for selecting the Bank's 
independent auditors and meeting with the independent auditors to outline 
the scope and review the results of the annual audit.  The Audit Committee 
also meets with the Bank's internal audit staff on a periodic basis.  During 
fiscal year 1997, the members of this committee were Directors Roh 
(Chairman), Cartwright, Nemenz and Volpe.   This Committee held five 
meetings during fiscal year 1997.

      The Bank's Compensation Committee recommends employee compensation, 
benefits and personnel policies to the Board of Directors, as well as 
salaries and bonuses concerning executive officers.  The members of this 
committee during fiscal year 1997 were Directors Patrick (Chairman), 
Bitonte, Brownlee, Mirto and Roh.  The Compensation Committee held four 
meetings during the fiscal  year ended June 30, 1997.

      Director Compensation.  Each director of the Corporation is paid a fee 
of $50 per Board meeting attended.  Each director of the Bank is paid a fee 
of $1,250 per quarter plus $350 per Board meeting attended.  Each non-
employee member of a committee of the Bank's Board of Directors is paid $150 
per committee meeting attended, and the Chairman of each committee of the 
Bank's Board of Directors receives $250 per committee meeting attended.  
Bank directors who are employed by the Bank receive no fees for attending 
committee meetings.

      During fiscal 1997, Director Volpe was granted an option to purchase 
9,945 shares of Common Stock at an exercise price of $24.00 per share.  One-
third, or 3,315 of these shares vested April 16, 1997, another 3,315  shares 
will vest on April 16, 1998  and the remaining 3,315 shares will become 
vested on April 16, 1999.

Executive Compensation

      The following table sets forth information concerning the compensation 
for services in all capacities to the Corporation for the years ended June 
30, 1997, 1996 and 1995 of those persons who were (i) the Corporation's 
Chief Executive Officer at or any time during the year ended June 30, 1997 
and (ii) the other executive officers of the Corporation and the Bank at 
June 30, 1997 who earned in excess of $100,000 (the "named executives").

<TABLE>
<CAPTION>

- -------------------------------------------------------------------------------
                         Summary Compensation Table
- --------------------------------------------------------------------------------------------------------------------------------
                                                                                    Long Term Compensation
                                                 Annual Compensation                           Awards
- ------------------------------------------------------------------------------------------------------------
                                                                Other Annual      Restricted Stock  Options/      All Other
Name and Principal Position     Year  Salary ($)  Bonus ($)  Compensation ($)(1)     Awards ($)      SARs(#)  Compensation($)(2)
- --------------------------------------------------------------------------------------------------------------------------------


<S>                             <C>    <C>         <C>              <C>                 <C>           <C>          <C>
Jeffrey L. Francis              1997   $114,746    $44,391          $---                $---          $---         $55,621
President and Chief             1996     93,100     46,743           ---                 ---           ---          37,929
Executive Officer               1995     89,000     32,817           ---                 ---           ---          30,903
- --------------------------------------------------------------------------------------------------------------------------------
Randy L. Shaffer                1997   $ 94,955    $22,688          $---                $---          $---         $46,101
Vice President                  1996     79,925     29,682           ---                 ---           ---          34,913
                                1995     75,800     31,729           ---                 ---           ---          28,443
- --------------------------------------------------------------------------------------------------------------------------------
Therese Ann Liutkus             1997   $ 88,681    $17,271          $---                $---          $---         $33,225
Treasurer and Chief Financial   1996     79,839     17,405           ---                 ---           ---          26,315
Officer                         1995     71,574      6,525           ---                 ---           ---          20,111
- --------------------------------------------------------------------------------------------------------------------------------

<FN>
- --------------------
<F1>  Does not include perquisites which did not exceed the lesser of $50,000 
      or 10% of the named individuals' salary and bonus.

<F2>  The 1997 amounts represent contributions from the Corporation's KSOP, 
      the present value payout from the termination of the Supplemental 
      Executive Retirement Plan ("SERP") and term life insurance premiums.  
      These amounts respectively include $47,445, $7,313 and $863 paid to 
      Mr. Francis; $38,488, $7,009 and $604 paid to Mr. Shaffer; and 
      $33,225, $-0- and $-0- paid to Ms. Liutkus.  The 1996 and 1995 amounts 
      represent contributions made from the Corporation's Employee Stock 
      Ownership Plan.
</FN>
</TABLE>

      The table below provides information as to options exercised by each 
of the named executives for the fiscal year ended June 30, 1997 and the 
value of the options held by such executives at year-end measured in terms 
of the $26.00 closing price of the Corporation's Common Stock on June 30, 
1997.

AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION/SAR 
VALUES

<TABLE>
<CAPTION>

- --------------------------------------------------------------------------------------------------------------------
                                                                                        Value of Unexercised In-the-
                                                           Number of Unexercised           Money Options/SARs at
                                                       Options/SARs at June 30, 1997          June 30, 1997(1)
- --------------------------------------------------------------------------------------------------------------------
                         Shares
                       Acquired on        Value        Exercisable    Unexercisable     Exercisable    Unexercisable
Name                   Exercise (#)    Realized ($)        (#)             (#)              ($)             ($)
- --------------------------------------------------------------------------------------------------------------------

<S>                       <C>            <C>             <C>               <C>           <C>                <C>
Jeffrey L. Francis        3,825          $59,288         46,715            ---           $747,440           ---
Randy L. Shaffer          4,750           73,625         43,790            ---            700,640           ---
Therese Ann Liutkus       1,000           15,219         12,260            ---            196,160           ---
- --------------------------------------------------------------------------------------------------------------------

<FN>
- --------------------
<F1>  The difference between the aggregate option exercise price and the fair 
      market value of the underlying shares at June 30, 1997.
</FN>
</TABLE>

      All options for the three executives named above were granted as of 
the date of the Bank's conversion to stock form (June 28, 1993) and expire 
10 years from the date of grant.  The exercise price for options was set at 
the market price on the date of grant ($10.00).

      Employment Agreements.  The Bank has existing employment agreements 
with Messrs. Francis and Shaffer.  The employment agreements are designed to 
assist the Bank in maintaining a stable and competent management team.  The 
continued success of the Bank depends to a significant degree on the skills 
and competence of its officers.  These agreements were filed with, and 
approved by, the Office of Thrift Supervision (the OTS) as part of the 
application of the Corporation for approval to become a savings and loan 
holding company.  The employment agreements provide for annual base salary 
and an initial term of three years.  The agreements provide for extensions 
of one year, in addition to the then-remaining term under the agreement, on 
each anniversary of the effective date of the agreements (June 28, 1993) 
subject to a formal performance evaluation performed by disinterested 
members of the Board of Directors of the Bank.  The agreements were extended 
for one year terms effective August 19, 1997.  The agreements provide for 
termination upon the employee's death, for cause or upon certain events 
specified by OTS regulations.  The employment agreements are also terminable 
by the employee upon 90 days notice to the Bank.

      The employment agreements provide for payment to the employee of his 
salary for the remainder of the term of the agreement, plus up to 299% of 
the employee's base compensation, in the event there is a "change in 
control" of the Bank where employment terminates involuntarily in connection 
with such change in control or within twelve months thereafter.  This 
termination payment is subject to reduction by the amount of all other 
compensation to the employee deemed for purposes of the Internal Revenue 
Code of 1986, as amended  (the "Code"), to be contingent on a "change in 
control," and may not exceed three times the employee's average annual 
compensation over the most recent five year period or be non-deductible by 
the Bank for federal income tax purposes.  For the purposes of the 
employment agreements, a "change in control" is defined as any event which 
would require the filing of an application for acquisition of control or 
notice of change in control pursuant to 12 C.F.R. Sections 574.3 or 574.4.  
Such events would generally be triggered prior to the acquisition or control 
of 10% of the Common Stock.  The agreements also provide for participation 
in an equitable manner in employee benefits applicable to executive 
personnel.

      Based on their current salaries, if Messrs. Francis and Shaffer's 
employment had been terminated as of June 30, 1997, under circumstances 
entitling them to severance pay as described above, they would have been 
entitled to receive lump sum cash payments of approximately $415,000 and 
$339,000, respectively.

Report on Executive Compensation

      The Committee.  The responsibility of compensation matters for the 
Corporation rests with the Compensation Committee of the Board of Directors 
(the "Compensation Committee").  The members of the Compensation Committee 
are independent directors of the Corporation and the Bank.  Mr. Francis 
attends committee meetings to present recommendations and to provide 
information.  However, he does not participate in  any deliberations 
regarding his own compensation.  The Compensation Committee met four times 
during the year ended June 30, 1997.  The most significant issues addressed 
each year by the Compensation Committee are:  1) approval of salary 
adjustments for officers of the Corporation and Bank and recommendation to 
the full Board of a total wage and salary budget prior to each calendar 
year; 2) approval of payments under the Bank's bonus plans; and 3) 
completion of evaluations of the performance of executive officers in 
accordance with the provisions of employment contracts.

      Salary Adjustments.  Mr. Francis was named President and Chief 
Executive Officer of the Corporation and the Bank on March 7, 1996.  
Effective January 1, 1996 his base salary was increased from $7,000 per 
month to $7,400 per month, with another increase in salary effective 
September 1, 1996 to $8,450 per month.  Effective January 1, 1997 the 
quarterly bonus plan was terminated (see Bonus below) and the salaries of 
all full-time employees, including that of Mr. Francis, were increased by 
13.5%.  This adjustment brought Mr. Francis' salary to $9,950 per month, 
where it remained until the end of the fiscal year.  Discussions of annual 
salary adjustments for other executives were held in December 1996 for 
calendar year 1997.  With respect to determining Mr. Francis's compensation, 
the Compensation Committee considered the following:  (i) salary information 
for the chief executive officers of comparable institutions gathered from 
local, regional and national salary surveys; (ii) information from proxy 
statements of publicly traded banks and thrifts; (iii) the financial 
performance of the Bank during the preceding year as measured by return on 
assets, loan losses, total general and administrative expenses and net 
income, with regard to both the absolute level of such measures and as 
compared to peer institutions, including similar publicly traded thrift 
holding companies; (iv) regional and national statistics, as well as any 
regulatory examination comments received during the preceding year; and (v) 
the Bank's progress toward completing a number of long-term initiatives, as 
monitored by the Board of Directors.  The Bank's senior executives were also 
reviewed based on the same criteria.  Excluding the adjustment in base 
salary to reflect the termination  of the Bank's quarterly bonus plan, the 
percentage increase in base salary for the Bank's five highest paid 
executives (except for Mr. Francis who had been previously considered) at 
January 1, 1997 ranged from 0% to 5.94%.

      Bonus.  The Bank has a long history of paying annual bonuses based on 
annual net income.  The Compensation Committee believes that these payments 
more closely tie employee compensation to the Corporation's annual 
performance and act as an incentive to management to work toward consistent 
and increasing net income.  Each of the Corporation's executives, as well as 
the employees of the Bank, were eligible to participate in the Bank's 
quarterly bonus plan prior to the termination of that plan effective January 
1, 1997.  All full-time employees received a salary increase of 13.5% upon 
termination of the plan.  The plan was terminated because bonus funds were 
distributed to all full-time employees on the basis of salary, a formula 
which did not adequately reward individual performance.  A discretionary 
bonus, distributed annually following the completion of each fiscal year, is 
awarded to those individuals who, in the opinion of the Compensation 
Committee and the Board of Directors, most contributed to the success of the 
Bank during the year.  For the year ended June 30, 1997, select executives 
of the Corporation (among others) received payments under the Bank's 
discretionary bonus plan.  Mr. Francis' payments under both bonus plans 
totaled $44,391, a decrease of $2,352 compared to fiscal 1996.  This 
decrease was attributable to the mid-year termination of the Bank's 
quarterly bonus plan.  The Compensation Committee continues to evaluate the 
Corporation's compensation arrangements to consider return on equity, 
earnings per share growth and individual performance.

      Performance Evaluations.  As noted above, during each year the 
Compensation Committee completes performance evaluations of the executive 
officers of the Corporation.  Each executive officer was evaluated based  on 
experience, knowledge and his or her vision of the Corporation's future.  
The evaluation process included individual interviews with the Compensation 
Committee and consultation with other outside directors.  Among other items, 
the Compensation Committee considered Corporation performance statistics as 
objective measures of performance, as well as discussion of progress toward 
subjective goals established the previous year.  The committee prepared and 
presented a written report of each evaluation, which was reviewed by the 
entire Board of Directors in August, 1997.

      Stock Options/Restricted Stock.  During 1993, the stockholders of the 
Corporation ratified the Corporation's Stock Option and Recognition and 
Retention Plans.  The Compensation Committee believes that such equity-based 
compensation arrangements provide a strong incentive to focus on the long 
term appreciation of the Corporation's stock price, thereby matching the 
interests of the company executives with those of stockholders.  Awards 
granted in fiscal 1993 to executive officers were based on an analysis of 
awards granted in other similar mutual to stock conversions.  During the 
fiscal year ended June 30, 1997 no grants were made to executive officers 
under the Company's Stock Option Plan or Recognition and Retention Plan.

      The foregoing report on executive compensation was furnished by the 
Compensation Committee of the Board of Directors:

       W. Terry Patrick, Chairman    A. Gary Bitonte    Jack R. Brownlee
                       Daniel J. Mirto    Myron S. Roh

      Pension Plan.  The Corporation, through the Bank, maintained a 
qualified defined benefit pension plan (the "Pension Plan") for all 
employees that were 20.5 years of age or older and had completed at least 
six months of eligible service.  On November 15, 1996, the Board of 
Directors approved the termination of the Pension Plan due to significantly 
high retirement costs.  Upon termination, all participants in the Pension 
Plan became fully vested.  The plan assets were not distributed as of June 
30, 1997 because the Corporation was still awaiting Internal Revenue Service 
(IRS) approval of the termination.  The Corporation subsequently received a 
favorable determination letter from the IRS dated July 25, 1997.  Management 
anticipates that Pension Plan assets will be distributed to participants 
within three months of the date of the determination letter.  All plan 
assets through the date of distribution will be allocated to the 
participants and none will be retained by the Corporation.

      Benefit payment options for distribution available to participants are 
(i) monthly, based on normal retirement age or early retirement age, 
dependent upon certain qualifications; (ii) a single lump sum, including 
direct rollovers to an IRA or qualified pension plan; or (iii) certain types 
of annuities.  As of June 30, 1997, the estimated monthly benefits at normal 
retirement age available to Messrs. Francis and Shaffer and Ms. Liutkus were 
$1,580, $1,376 and $363, respectively, whereas the single lump sums were 
$81,482, $70,500 and $11,736, respectively.  These estimates may change 
depending upon final plan asset values at the date of distribution.  

      Supplemental Executive Retirement Plan.  Effective July 1992, the Bank 
adopted a supplemental executive retirement plan ("SERP" or "Plan") for the 
benefit of key employees, including Messrs. Francis and Shaffer, as a 
supplement to the Pension Plan.  On September 10, 1996, the Board of 
Directors terminated the SERP and on November 15, 1996, a lump sum 
distribution was made to former participants of the SERP.  See  the Summary 
Compensation Table above for the amounts distributed to Messrs. Francis and 
Shaffer.

Stockholder Return Performance Presentation

      The line graph below compares the cumulative total stockholder return 
on the Corporation's common stock to the cumulative total return of the 
NASDAQ Stock Market Index and the NASDAQ Banking Index for the period June 
30, 1993 through June 30, 1997.  The graph assumes that $100 was invested on 
June 30, 1993 and that all dividends were reinvested.  The Corporation 
became a publicly traded company on June 28, 1993.

<TABLE>
<CAPTION>
               FFYF       NASDAQ (US)    NASDAQ BANK
               ----       -----------    -----------

<S>          <C>           <C>            <C>
 6/30/93     100.0000      100.0000       100.0000
 7/31/93     105.0000      100.1070       106.7350
 8/31/93     111.0000      105.5250       111.2950
 9/30/93     118.0000      108.3570       114.9590
10/31/93     118.0000      110.6980       116.1480
11/30/93     111.7790      107.1650       112.4090
12/31/93     109.7650      110.3490       113.4150
 1/31/94     116.6200      113.7110       116.2020
 2/28/94     116.6480      112.5790       113.8630
 3/31/94     118.6480      105.6130       110.9730
 4/30/94     118.4590      104.2460       113.4900
 5/31/94     120.5020      104.4380       120.5440
 6/30/94     124.5860      100.2860       124.5920
 7/31/94     134.6400      102.5870       126.2260
 8/31/94     143.8900      108.7610       128.8610
 9/30/94     145.9460      108.5720       126.9890
10/31/94     156.1910      110.4470       121.1950
11/30/94     161.3630      106.5870       114.7740
12/31/94     157.2250      106.8200       114.6720
 1/31/95     158.1910      107.2800       119.9960
 2/28/95     150.9850      112.7540       126.0270
 3/31/95     148.9020      116.0890       126.6060
 4/30/95     149.9430      119.8920       130.9350
 5/31/95     153.0890      122.8180       133.7370
 6/30/95     162.5260      132.6020       139.8450
 7/31/95     188.8150      142.2270       146.0140
 8/31/95     189.8700      144.9120       156.7350
 9/30/95     178.2670      148.2410       159.3520
10/31/95     184.8220      147.1780       157.6970
11/30/95     180.5730      150.4650       163.4480
12/31/95     178.4480      149.4610       166.0540
 1/31/96     182.9100      150.5490       169.7690
 2/28/96     188.2580      156.2680       170.6830
 3/31/96     193.6060      156.4600       173.1570
 4/30/96     197.0080      169.1200       172.7730
 5/31/96     201.3140      176.6360       175.2730
 6/30/96     204.5440      168.3390       176.7210
 7/31/96     206.9130      153.5040       175.8090
 8/31/96     207.9960      162.1560       182.7860
 9/30/96     207.9960      174.2910       189.0800
10/31/96     216.0440      173.5220       196.6650
11/30/96     223.1400      183.6220       208.0460
12/31/96     220.9580      183.3980       209.4920
 1/31/97     221.9130      196.0150       220.9480
 2/28/97     220.8150      185.9510       233.8880
 3/31/97     224.1100      173.5490       226.6730
 4/30/97     227.8460      179.0980       227.4740
 5/31/97     232.2700      198.9230       244.0660
 6/30/97     230.0580      204.8540       265.6990
</TABLE>

      Certain Transactions.  The Bank, like many financial institutions, has 
followed a policy of granting various types of loans to officers, directors 
and employees.  All loans by the Bank to its directors and executive 
officers are subject to OTS regulations restricting loans and other 
transactions with affiliated persons of the Bank.  Since August 9, 1989, 
federal law has required that all such loans be made on terms and conditions 
comparable to those for similar transactions with non-affiliates (including 
interest rates and loan fees).

      All transactions between the Corporation or the Bank and its officers, 
directors, holders of 10% or more of the shares of any class of its common 
stock and affiliates thereof, other than those originated prior to August 9, 
1989 or at a time when the borrower was not an executive officer or 
director, were made in the ordinary course of business with substantially 
the same terms, including interest rates and collateral as those prevailing 
at the time for comparable transactions with other persons, do not involve 
more than the normal risk of collectibility or present other unfavorable 
features and are approved by a majority of disinterested directors of the 
Corporation, if any.

      The following table sets forth certain information as to loans made by 
the Bank to any of its directors or executive officers on terms more 
favorable than for similar loans to public borrowers and whose aggregate 
indebtedness to First Federal exceeded $60,000 at any time since June 30, 
1996.  Each of these loans is a residential first mortgage loan secured by 
the borrower's principal place of residence.

<TABLE>
<CAPTION>
                                                       Largest
                                                        Amount                      Interest
                                                     Outstanding     Balance as    Rate as of
                                                    Since June 30,   of June 30,    June 30,
Name and Position   Date of Loan    Type of Loan         1996           1997          1997
- -----------------   ------------   --------------   --------------   -----------   ---------

 <S>                  <C>          <C>                 <C>            <C>            <C>
 Mark S. Makoski      11/27/92     Residential(1)      $ 62,535       $ 57,317       6.25%
  Vice President

 David S. Hinkle      11/25/94     Residential(2)       131,714        130,015       6.95%
  Vice President

<FN>
- --------------------
<F1> This loan was made to Mr. Makoski when he was a non-executive officer 
     of the Bank entitled to receive a 1.0% reduction on the interest rate 
     as well as reduced closing costs consistent with the Bank's policy and 
     Federal law.

<F2> This loan was made to an immediate family member of Mr. Hinkle who was 
     also a non-executive officer employee of the Bank entitled to receive 
     a 1.0% reduction on the interest rate as well as reduced closing costs 
     consistent with the Bank's policy and Federal law.
</FN>
</TABLE>

              II.  RATIFICATION OF THE APPOINTMENT OF AUDITORS

      The Board of Directors has appointed KPMG Peat Marwick LLP as the 
Corporation's auditors for the 1998 fiscal year, subject to the ratification 
of such appointment by the Corporation's stockholders at the Meeting.  KPMG 
Peat Marwick LLP has been the Corporation's auditors since February, 1996.  
Representatives of KPMG Peat Marwick LLP are expected to attend the Meeting 
to respond to appropriate questions and to make a statement if they so 
desire.

      On February 13, 1996, Hill, Barth & King, Inc. was dismissed and KPMG 
Peat Marwick LLP was engaged as the Corporation's independent accountants.  
Hill, Barth & King, Inc.'s accountant's report on the financial statements 
for each of the years ended June 30, 1994 and June 30, 1995 was unqualified 
and did not contain an adverse opinion or a disclaimer opinion, or 
qualification or modification as to uncertainty, audit scope or accounting 
principles.  The decision to dismiss Hill, Barth & King, Inc. was approved 
by the Board of Directors upon recommendation by the Audit Committee of the 
Board of Directors.  During the fiscal years ended June 30, 1994 and June 
30, 1995 and the subsequent interim period from July 1, 1995 through 
February 13, 1996, there were no disagreements with Hill, Barth & King, Inc. 
on any matter of accounting principles or practices, financial statement 
disclosure or auditing scope of procedure which, if not resolved to the 
satisfaction of Hill, Barth & King, Inc., would have caused it to make 
reference to the subject matter of the disagreements in connection with its 
report.  Additionally, there were no disagreements with Hill, Barth & King, 
Inc. regarding any of these matters, either those resolved to their 
satisfaction or those not resolved to their satisfaction.  None of the 
events listed in Item 304(a)(1)(v)(A) through (D) of Regulation S-K of the 
Securities and Exchange Commission ("Regulation S-K") occurred during the 
fiscal years ended June 30, 1994 or June 30, 1995 or the subsequent interim 
period from July 1, 1995 through February 13, 1996.  During the fiscal years 
ended June 30, 1994 and June 30, 1995 and the subsequent interim period from 
July 1, 1995 through February 13, 1996, there was no consultation with KPMG 
Peat Marwick LLP regarding: (1) application of accounting principles to a 
specified transaction, either completed or proposed, or the type of audit 
opinion that might be rendered on FFY Financial Corp.'s financial 
statements; or (2) any matter that was the subject of a disagreement (as 
defined in paragraph 304(a)(1)(iv) of Regulation S-K) or a reportable event 
(as defined in paragraph 304(a)(1)(v) of Regulation S-K).

THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE 
RATIFICATION OF THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS THE 
CORPORATION'S AUDITORS FOR THE FISCAL YEAR ENDING JUNE 30, 1998.

                            SHAREHOLDER 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 offices, 724 Boardman-Poland Road, Youngstown, Ohio, 
no later than May 19, 1998.  Any such proposals shall be subject to the 
requirements of the proxy rules adopted under the Securities Exchange Act of 
1934.

           SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      Section 16(a) of the Securities Exchange Act of 1934 requires the 
Corporation's directors and executive officers, and persons who own more 
than 10% of a registered class of the Corporation's equity securities, to 
file with the Securities and Exchange Commission (the "SEC") initial reports 
of ownership and reports of changes in ownership of Common Stock and other 
equity securities of the Corporation.  Officers, directors and greater than 
10% stockholders are required by SEC regulation to furnish the Corporation 
with copies of all Section 16(a) forms they file.

      Based solely upon a review of the copies of such reports furnished to 
the Corporation, or written representations that no other reports were 
required, the Corporations believes that all Section 16(a) filing 
requirements applicable to its officers, directors and greater than 10% 
beneficial owners were complied with during the fiscal year ended June 30, 
1997, except for the inadvertent omission of the acquisition of shares 
through the dividend reinvestment plan by Directors Bitonte, Patrick and 
Shaffer, which omissions have been subsequently corrected.

                                OTHER MATTERS

      The Board of Directors is not aware of any business to come before the 
Meeting other than the matters described above in this Proxy Statement.  
However, if any other matters should properly come before the Meeting, it is 
intended that holders of the proxies will act in accordance with their best 
judgment.

      The cost of solicitation of 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 Corporation Common Stock.  In 
addition to solicitation by mail, directors and officers of the Corporation 
and regular employees of the Bank may solicit proxies personally or by 
telegraph or telephone, without additional compensation.

                                       By Order of the Board of Directors,



                                       Shirley A. Reighard
                                       Secretary

Youngstown, Ohio
September 16, 1997



                               REVOCABLE PROXY
                             FFY FINANCIAL CORP.
                     ----------------------------------
                       ANNUAL MEETING OF STOCKHOLDERS
                              OCTOBER 15, 1997
                     ----------------------------------

      The undersigned hereby appoints the Board of Directors of FFY 
Financial Corp. (the "Company"), and its survivor, with full power of 
substitution, to act as attorneys and proxies for the undersigned to vote 
all shares of common stock of the Company which the undersigned is entitled 
to vote at the Annual Meeting of Stockholders (the "Meeting"), to be held on 
Wednesday, October 15, 1997 at The Butler Institute of American Art, located 
at 524 Wick Avenue, Youngstown, Ohio, at 10:00 a.m., Youngstown, Ohio time, 
and at any and all adjournments thereof, as follows:

I.    The election as directors of all nominees listed below:
                        FOR                 WITHHELD
                        [ ]                   [ ]

INSTRUCTION:  TO WITHHOLD YOUR VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A LINE
              THROUGH THE NOMINEE'S NAME IN THE LIST BELOW:

        Marie Izzo Cartwright        Henry P. Nemenz        W. Terry Patrick

II.   The ratification of the appointment of KPMG Peat Marwick LLP as 
      independent auditors for the Company for the fiscal year ending 
      June 30, 1998.
                   FOR              AGAINST               ABSTAIN
                   [ ]                [ ]                   [ ]

In their discretion, the proxies are authorized to vote on any other 
business that may properly come before the Meeting or any adjournment 
thereof.

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

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


          THIS PROXY IS SOLICITED ON BEHALF OF 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 
Company at the Meeting of the stockholder's decision to terminate this 
Proxy, then the power of such attorneys and proxies shall be deemed 
terminated and of no further force and effect.

      The undersigned acknowledges receipt from the Company, prior to the 
execution of this Proxy, of a Notice of the Meeting, a Proxy Statement and 
the Company's Annual Report to Stockholders for the fiscal year ended 
June 30, 1997.

                      _________________________________________________ , 1997

                      ________________________________________________________
                      Print Name of Stockholder    Print Name of Stockholder

                      ________________________________________________________
                      Signature of Stockholder     Signature of Stockholder


                      Please sign exactly as your name appears above on this 
                      card. When signing as attorney, executor, administrator,
                      trustee or guardian, please give your full title. If 
                      shares are held jointly, each holder should sign.

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




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