HAVEN BANCORP INC
DEF 14A, 2000-04-14
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: ECCS INC, 10-K, 2000-04-14
Next: ESENJAY EXPLORATION INC, 10KSB, 2000-04-14









                               HAVEN BANCORP, INC.
                               615 MERRICK AVENUE
                            WESTBURY, NEW YORK 11590
                                  516-683-4100

                                        April 11, 2000

Dear Stockholder:

         You are cordially invited to attend the annual meeting of stockholders
(the "Annual Meeting") of Haven Bancorp, Inc. (the "Company"), the holding
company for CFS Bank (the "Bank"), which will be held on May 17, 2000, at 9:00
a.m., at the Huntington Hilton, 598 Broadhollow Road, Melville, New York 11747.

         The attached notice of the Annual Meeting and proxy statement describe
the formal business to be transacted at the meeting. Directors and officers of
the Company, as well as a representative of KPMG LLP, the Company's independent
auditors, will be present at the meeting to respond to any questions our
stockholders may have.

         At the Annual Meeting, you will be asked to vote for the election of
three directors, each for a three-year term, and the ratification of the
appointment of KPMG LLP as independent auditors. For the reasons set forth in
the proxy statement, the Board of Directors of the Company (the "Board")
unanimously recommends a vote "FOR" each of the nominees named in the proxy
statement and "FOR" the ratification of the appointment of KPMG LLP as our
independent auditors.

         As discussed in more detail in the attached proxy statement, we are
pleased to announce the resolution of the dispute between the PL Capital Group
and the Company, which resulted in the appointment of Richard Lashley and
Garrett Goodbody to the Boards of Directors of the Company and the Bank. We look
forward to working with Messrs. Lashley and Goodbody, both of whom bring to our
institution valuable expertise, knowledge and experience in the financial
industry.

         Please sign and return the enclosed BLUE PROXY CARD promptly. Your
cooperation is appreciated since a majority of the Common Stock must be
represented, either in person or by proxy, to constitute a quorum for the
conduct of business. If you are a stockholder whose shares are not registered in
your own name, you will need additional documentation from your recordholder to
attend and to vote personally at the Annual Meeting.

         On behalf of the Board and all of the employees of the Company and the
Bank, we wish to thank you for your continued support.

                                      Sincerely yours,


                                      /s/ Philip S. Messina
                                      -----------------------------
                                      Philip S. Messina
                                      Chairman of the Board
                                        and Chief Executive Officer


<PAGE>


                               HAVEN BANCORP, INC.
                               615 MERRICK AVENUE
                            WESTBURY, NEW YORK 11590
                                  516-683-4100


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 17, 2000



         NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the
"Annual Meeting") of Haven Bancorp, Inc. (the "Company") will be held on May 17,
2000, at 9:00 a.m., at the Huntington Hilton, 598 Broadhollow Road, Melville,
New York 11747.

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

          1.   The election of three directors for terms of three years each or
               until their successors are elected and qualified;

          2.   The ratification of the appointment of KPMG LLP as independent
               auditors of the Company for the fiscal year ending December 31,
               2000; and

          3.   Such other matters as may properly come before the Annual Meeting
               or any adjournment or postponement thereof. The Company is not
               aware of any such business.

         If any other matters properly come before the Annual Meeting, the named
proxies will vote on such matters in such manner as shall be determined by a
majority of the Board of Directors. The Board of Directors has established March
29, 2000 as the record date for the determination of stockholders entitled to
notice of and to vote at the Annual Meeting and at any adjournment or
postponement thereof. Only stockholders of the Company as of the close of
business on that date will be entitled to vote at the Annual Meeting or any
adjournment or postponement thereof. A list of stockholders entitled to vote at
the Annual Meeting will be available at CFS Bank, 615 Merrick Avenue, Westbury,
New York, for a period of ten days prior to the Annual Meeting and will also be
available for inspection at the Annual Meeting.

                                       By Order of the Board of Directors,


                                       /s/ Mark A. Ricca
                                       -------------------
                                       Mark A. Ricca, Esq.
                                       Secretary
Westbury, New York
April 11, 2000


<PAGE>




                               HAVEN BANCORP, INC.

                                  -----------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 17, 2000

                                  -----------


GENERAL

         This proxy statement is being furnished to stockholders of Haven
Bancorp, Inc. (the "Company") in connection with the solicitation by the Board
of Directors of the Company (the "Board of Directors") of proxies to be used at
the Annual Meeting of Stockholders (the "Annual Meeting") to be held on May 17,
2000, at 9:00 a.m., at the Huntington Hilton, 598 Broadhollow Road, Melville,
New York 11747, and at any adjournment or postponement thereof. The 1999 Annual
Report to Stockholders, including the consolidated financial statements for the
fiscal year ended December 31, 1999, accompanies this proxy statement, which is
first being mailed to stockholders on or about April 11, 2000.

         Regardless of the number of shares of common stock of the Company
("Common Stock") owned, it is important that holders of a majority of the shares
of Common Stock be represented by proxy or be present in person at the Annual
Meeting. Stockholders are requested to vote by completing the enclosed BLUE
PROXY CARD and returning it signed and dated in the enclosed postage-paid
envelope. Stockholders are urged to indicate their vote in the spaces provided
on the proxy card. PROXIES SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY
WILL BE VOTED IN ACCORDANCE WITH THE DIRECTIONS GIVEN THEREIN. WHERE NO
INSTRUCTIONS ARE INDICATED, SIGNED PROXIES WILL BE VOTED FOR THE ELECTION OF
EACH OF THE NOMINEES FOR DIRECTOR NAMED IN THIS PROXY STATEMENT AND FOR THE
RATIFICATION OF THE APPOINTMENT OF KPMG LLP AS INDEPENDENT AUDITORS OF THE
COMPANY FOR THE FISCAL YEAR ENDING DECEMBER 31, 2000.

         The Board of Directors knows of no additional matters that will be
presented for consideration at the Annual Meeting. If any other matters properly
come before the Annual Meeting, the persons named in the accompanying BLUE PROXY
CARD will vote the shares represented by all properly executed proxies on such
matters in such manner as shall be determined by a majority of the Board of
Directors.

RECORD DATE AND VOTING SECURITIES

         The securities which may be voted at the Annual Meeting consist of
shares of Common Stock of the Company, with each share entitling its owner to
one vote on all matters to be voted on at the Annual Meeting except as described
below. There is no cumulative voting for the election of directors.

         The Board of Directors has fixed the close of business on March 29,
2000 as the record date (the "Record Date") for the determination of
stockholders of record entitled to notice of and to vote at the Annual Meeting
and any adjournment or postponement thereof. The total number of shares of
Common Stock outstanding on the Record Date was 9,026,661 shares.

                                       1

<PAGE>



         As provided in the Company's Certificate of Incorporation,
recordholders of Common Stock who beneficially own in excess of 10% of the
outstanding shares of Common Stock (the "Limit") are not entitled to any vote
with respect to the shares held in excess of the Limit. A person or entity is
deemed to beneficially own shares that are owned by an affiliate of, as well as
persons acting in concert with, such person or entity. The Company's Certificate
of Incorporation authorizes the Board of Directors (i) to make all
determinations necessary to implement and apply the Limit, including determining
whether persons or entities are acting in concert and (ii) to demand that any
person who is reasonably believed to beneficially own stock in excess of the
Limit supply information to the Company to enable the Board to implement and
apply the Limit.

         The presence, in person or by proxy, of the holders of at least a
majority of the total number of shares of Common Stock entitled to vote at the
meeting (after subtracting any shares in excess of the Limit pursuant to the
Company's Certificate of Incorporation) is necessary to constitute a quorum at
the Annual Meeting. Abstentions are considered in determining the presence of a
quorum. If there are not sufficient votes for a quorum or to approve or ratify
any proposal at the time of the Annual Meeting, the Annual Meeting may be
adjourned or postponed to permit the further solicitation of proxies.

VOTE REQUIRED

         As to the election of directors, the BLUE PROXY CARD being provided by
the Board of Directors enables a stockholder of record to vote "FOR" the
election of the nominees proposed by the Board, or to "WITHHOLD AUTHORITY" to
vote for one or more of the nominees being proposed. Under Delaware law and the
Company's Bylaws, directors are elected by a plurality of votes cast, without
regard to either (i) broker non-votes or (ii) proxies as to which authority to
vote for one or more of the nominees being proposed is withheld.

         As to the ratification of the appointment of KPMG LLP as independent
auditors of the Company, the BLUE PROXY CARD enables a stockholder, by checking
the appropriate box, to: (i) vote "FOR" the item; (ii) vote "AGAINST" the item;
or (iii) "ABSTAIN" from voting on such item. Under the Company's Certificate of
Incorporation and Bylaws, unless otherwise required by law, the ratification of
the appointment of the independent auditors of the Company will require the
affirmative vote of a majority of the votes cast. Accordingly, shares as to
which the "ABSTAIN" box has been selected on the proxy card will be counted as
votes cast and will have the effect of a vote against such proposal. Shares
underlying broker non-votes will not be counted as votes cast and will have no
effect on the vote for such proposal.

         Proxies solicited hereby will be tabulated by inspectors of election
designated by the Board of Directors, who will not be employed by, or be a
director of, the Company or any of its affiliates.

REVOCABILITY OF PROXIES

         A proxy may be revoked at any time prior to its exercise by filing a
written notice of revocation with the Secretary of the Company, delivering to
the Company a duly executed proxy bearing a later date or attending the Annual
Meeting and voting in person if a written revocation is filed with the Secretary
of the Annual Meeting prior to the voting of such proxy. If you are a



                                       2
<PAGE>

stockholder whose shares are not registered in your own name you may revoke your
proxy by contacting your bank or broker for instructions.

SOLICITATION OF PROXIES

         The cost of solicitation of proxies in the form enclosed herewith will
be borne by the Company. In addition to the solicitation of proxies by mail,
Morrow & Co., Inc. ("Morrow"), a proxy solicitation firm, will assist the
Company in soliciting proxies for the Annual Meeting and provide consulting and
related services in connection therewith. Morrow will be paid a fee of $3,500,
plus out-of-pocket expenses. This amount does not include consulting fees the
Company will pay to Morrow for services rendered in connection with the dispute
with PL Capital Group, which has been resolved. Proxies may also be solicited
personally or by telephone or telegraph by directors, officers and regular
employees of the Company and its wholly owned subsidiary, CFS Bank (the "Bank"),
without additional compensation. The Company will also request persons, firms
and corporations holding shares in their names, or in the name of their
nominees, which are beneficially owned by others, to send proxy material to, and
obtain proxies from, such beneficial owners and will reimburse such holders for
their reasonable expenses in doing so.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

         The following table sets forth certain information as to those persons
or groups believed by management to be beneficial owners of more than 5% of the
Company's outstanding shares of Common Stock as of April 11, 2000 based upon
certain reports regarding such ownership filed with the Company and with the
Securities and Exchange Commission (the "SEC"), in accordance with Sections
13(d) or 13(g) of the Securities Exchange Act of 1934, as amended (the "Exchange
Act") by such persons or groups. Other than those listed below, the Company is
not aware of any person or group that owns more than 5% of the Company's Common
Stock.


                                       3
<PAGE>

<TABLE>
<CAPTION>

                                                                           AMOUNT AND NATURE OF        PERCENT OF
TITLE OF CLASS        NAME AND ADDRESS OF BENEFICIAL OWNER                 BENEFICIAL OWNERSHIP         CLASS (1)
- --------------        ------------------------------------                 --------------------         ---------

<S>                   <C>                                                      <C>                        <C>
Common Stock          DePrince, Race & Zollo, Inc.                              837,450(2)                 9.28%
                      201 S. Orange Avenue, Suite 850
                      Orlando, FL 32801

Common Stock          David L. Babson and Company Incorporated                  800,400(3)                 8.87%
                      One Memorial Drive
                      Cambridge, MA 02142

Common Stock          Columbia Federal Savings Bank
                      Employee Stock Ownership Plan
                      and Trust (the "ESOP")                                    631,925(4)                 7.00%
                      615 Merrick Avenue
                      Westbury, NY 11590

Common Stock          PL Capital Group (5)
                      c/o Richard J. Lashley                                    584,072(5)                 6.47%
                      2015 Spring Road, Suite 290
                      Oak Brook, IL  60523

Common Stock          Dimensional Fund Advisors Inc.                            541,900(6)                 6.00%
                      1299 Ocean Avenue, 11th Floor
                      Santa Monica, CA 90401

</TABLE>



- -----------------
(1)      As of the Record Date there were 9,026,661 shares of Common Stock
         outstanding.

(2)      Based on information in a Schedule 13G, dated February 10, 2000,
         DePrince, Race & Zollo, Inc., an investment advisor registered under
         Section 203 of the Investment Advisors Act of 1940, is deemed to be the
         beneficial owner of these shares of Common Stock.

(3)      Based on information in a Schedule 13G, dated January 27, 2000, David
         L. Babson and Company Incorporated, an investment advisor registered
         under Section 203 of the Investment Advisors Act of 1940, is deemed to
         be the beneficial owner of these shares of Common Stock.

(4)      The ESOP, in connection with the conversion of CFS Bank from mutual to
         stock form (the "Conversion"), acquired shares of Common Stock. A
         Committee of the Board of Directors has been appointed to administer
         the ESOP (the "ESOP Committee"). The Chase Manhattan Bank serves as the
         corporate trustee for the ESOP (the "ESOP Trustee"). The ESOP Committee
         may instruct the ESOP Trustee regarding the investment of funds
         contributed to the ESOP. The ESOP Trustee must vote all allocated
         shares held in the ESOP in accordance with the instructions of the
         participating employees. Based on information in a Schedule 13G dated
         February 14, 2000, the ESOP Trust is the beneficial owner of 631,925
         shares of Common Stock, of which 387,560 shares have been allocated to
         participating employees and the balance, 244,365 shares, remain
         unallocated. Under the ESOP, unallocated shares held in the suspense
         account will be voted by the ESOP Trustee in a manner calculated to
         most accurately reflect the instructions received from participants
         regarding the allocated shares of Common Stock so long as such vote is
         in accordance with the provisions of the Employee Retirement Income
         Security Act of 1974, as amended ("ERISA").

(5)      The PL Capital Group consists of PL Capital, LLC, Financial Edge Fund,
         L.P., Financial Edge/Strategic Fund, L.P., Dr. Irving Smokler, John W.
         Palmer, Richard J. Lashley, Garrett Goodbody and Beth Lashley (the "PL
         Capital Group"). Based on information contained in Amendment No. 5 to
         Schedule 13D, dated April 12, 2000, the above persons beneficially own
         in the aggregate 584,072 shares of Common Stock. The beneficial
         ownership of each of the above persons was reported as follows:
         Financial Edge Fund, L.P., Financial Edge/Strategic Fund, L.P. and PL
         Capital, LLC claim shared voting and investment power over 549,000
         shares; John W. Palmer claims shared voting and investment power over
         549,000 shares and sole voting and investment power over 6,000 shares;
         Richard J. Lashley claims shared voting and investment power over

                                       4
<PAGE>


         549,000 shares and sole voting and investment power over 8,286 shares;
         Dr. Irving Smokler claims shared voting and investment power over
         95,000 shares; Garrett Goodbody claims sole voting and investment power
         over 17,786 shares; and Beth Lashley claims shared voting and
         investment power over 3,000 shares.

(6)      Based on information in a Schedule 13G, dated February 3, 2000,
         Dimensional Fund Advisors Inc., an investment advisor registered under
         Section 203 of the Investment Advisors Act of 1940, is deemed to be the
         beneficial owner of these shares of Common Stock.






                 PROPOSALS TO BE VOTED ON AT THE ANNUAL MEETING

                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

GENERAL

         The number of directors of the Company is currently set at eleven (11)
as designated by the Board of Directors pursuant to the Company's Bylaws. Each
of the eleven members of the Board of Directors of the Company also currently
serves as a director of the Bank. Directors are elected for staggered terms of
three years each, with a term of office of one of the three classes of directors
expiring each year. Directors serve until their successors are elected and
qualified. For the majority of 1999, the Board of Directors consisted of seven
members. In December 1999, the Board was increased by two members, and Messrs.
McManus and Dahya were appointed to fill the vacancies. Mr. McManus was
appointed to the class of Directors whose term expires in 2000, and Mr. Dahya
was appointed to the class of Directors whose term expires in 2002. On April 7,
2000, the Board was increased by two additional members, and Messrs. Lashley and
Goodbody were appointed to fill the vacancies. Mr. Goodbody was appointed to the
class of Directors whose term expires in 2001, and Mr. Lashley was appointed to
the class of Directors whose term expires in 2002.

         The three nominees proposed for election at the Annual Meeting are
Messrs. Messina and McManus and Msgr. Hartman. All nominees named are currently
directors of the Company and the Bank. No person being nominated as a director
is being proposed for election pursuant to any agreement or understanding
between that person and the Company.

         In the event that any such nominee is unable to serve or declines to
serve for any reason, it is intended that proxies will be voted for the election
of the balance of those nominees named and for such other persons as may be
designated by the present Board of Directors. The Board of Directors has no
reason to believe that any of the persons named will be unable or unwilling to
serve. UNLESS AUTHORITY TO VOTE FOR THE DIRECTORS IS WITHHELD, IT IS INTENDED
THAT THE SHARES REPRESENTED BY THE ENCLOSED BLUE PROXY CARD, IF EXECUTED AND
RETURNED, WILL BE VOTED FOR THE ELECTION OF ALL NOMINEES PROPOSED BY THE BOARD
OF DIRECTORS.


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



                                       5
<PAGE>



AGREEMENT WITH THE PL CAPITAL GROUP

         The Company and the PL Capital Group entered into an agreement, dated
April 7, 2000 (the "Agreement"), which provides for a resolution of the dispute
between the Company and the PL Capital Group concerning the appointment of
Messrs. Richard Lashley ("Lashley") and Garrett Goodbody ("Goodbody") to the
Board of Directors of the Company and the PL Capital Group's proxy solicitation
in opposition to the Company's nominees for election to the Board of Directors
at the Annual Meeting.

         The Agreement provides, among other things, that (1) each of Messrs.
Lashley and Goodbody will be appointed to the Board of Directors of the Company
and the Bank (Mr. Lashley to the class of directors that is up for election in
2002 and Mr. Goodbody to the class of directors that is up for election in
2001), and to the Special Committee of the Board of Directors of the Company
that is working with Lehman Brothers Inc. to explore strategic alternatives for
the Company, and one of Lashley and Goodbody will be appointed to the Loan,
Audit, Finance, Compensation and Nomination Committees of the Company and the
Bank; (2) Messrs. Lashley and Goodbody will be entitled to the compensation and
benefits generally available to the directors of the Company and the Bank; (3)
the Board of Directors of the Company shall nominate and support Mr. Goodbody
for election to the Board in 2001 and Mr. Lashley for election to the Board in
2002, unless the PL Capital Group or any member thereof shall have submitted to
the Company a nomination or a stockholder proposal that is not supported by the
Company, or publicly supported such a nomination or proposal; (4) the PL Capital
Group will withdraw its preliminary proxy materials filed with the SEC and
terminate its proxy solicitation against the Company's nominees for election at
the Annual Meeting and will vote all shares of the Company's Common Stock
beneficially owned by its members for the Company's nominees for election and
for the ratification of the appointment of the Company's independent auditors at
the Annual Meeting; (5) the PL Capital Group will not make any statements,
public or otherwise, in opposition to, or that would reflect negatively against,
the Company, the Bank or any of their directors or officers, or institute
litigation against or derivatively on behalf of the Company or the Bank, or any
of their respective directors or officers, or provide any funds to, or otherwise
support, any third party doing so, until the earlier of the last date for the
submission of Board nominations or stockholder proposals for the 2001 Annual
Meeting of Stockholders of the Company; and (6) the Company will reimburse the
PL Capital Group for all costs and expenses incurred since July 1, 1999 in
connection with its proposals for the nomination of Messrs. Lashley and Goodbody
to the Board of Directors, or otherwise, up to $150,000. The Agreement will
terminate if the Company ceases to exist by reason of merger, sale of assets,
liquidation, exchange of shares, or otherwise, or if both Messrs. Lashley and
Goodbody cease to be members of the Board of Directors of the Company.

INFORMATION WITH RESPECT TO THE NOMINEES, CONTINUING DIRECTORS AND CERTAIN
EXECUTIVE OFFICERS

         The following table sets forth the names of the nominees, continuing
directors and the three (3) executive officers (the "Executive Officers") who
are not directors, as well as their ages; a brief description of their recent
business experience, including present occupations and employment; certain
directorships held by each; the year in which each first became a director or
officer of the Company and/or the Bank and the year in which their term (or in
the case of nominees, their



                                       6
<PAGE>


proposed term) as director of the Company expires. This table also sets forth
the amount of Common Stock and the percent thereof beneficially owned by each
nominee, continuing director and Executive Officer and all directors and
Executive Officers as a group as of the Record Date (except as otherwise
provided).


<TABLE>
<CAPTION>



                                                                      EXPIRATION         SHARES OF         OWNERSHIP
            NAME AND PRINCIPAL                         DIRECTOR/      OF TERM AS        COMMON STOCK      AS PERCENT
           OCCUPATION AT PRESENT                       OFFICER        DIRECTOR/         BENEFICIALLY          OF
           AND FOR PAST FIVE YEARS             AGE     SINCE(1)       OFFICER            OWNED(2)          CLASS(3)
- --------------------------------------------- ------ ------------- -------------  ------------------- -------------------
<S>                                             <C>     <C>             <C>         <C>                      <C>
Nominees

Philip S. Messina                               56      1986            2003        319,516(8)(9)(10)        3.46%
  Chairman of the Board and Chief Executive
Officer of the Company and the Bank;
Chairman of the Boards of CFSB Funding
Corp., Columbia Resources Corp., CFS
Investments, Inc. and Columbia Preferred
Capital Corp., all subsidiaries of the Bank;
Chairman of the Board of CFS Insurance
Agency, Inc. and CFS Financial Institute,
Inc., both subsidiaries of the Company.

Msgr. Thomas J. Hartman                         53      1997            2003         26,484(6)(7)               *
  President and Chief Executive Officer of
Radio and Television for the Diocese of
Rockville Centre for Telicare Television
Studios, a cable television station.

Michael A. McManus, Jr.                         56      1999            2003         11,906(6)(7)               *
  President and Chief Executive Officer of
Misonix, Inc., a producer and seller of
ultrasonic medical devices and pollution
control products; former President and Chief
Executive Officer of New York Bancorp, Inc.,
a thrift holding company, and its subsidiary
thrift, Home Federal Savings Bank; formerly
President and Chief Executive Officer of
Jamcor Pharmaceuticals, Vice President of
Pfizer, Inc. and Executive Vice President of
McAndrews & Forbes, Inc. and Pantry Pride;
served as Assistant to the President of the
United States from 1982 to 1985, serving as
a member of all senior policy and planning
groups during the Reagan Administration;
Director of the United States Olympic
Committee, Misonix, Inc., Novavax, Inc.,
National Wireless Corp. and Document Imaging
Systems, Inc.

</TABLE>

                                       7
<PAGE>

<TABLE>
<CAPTION>



                                                                      EXPIRATION         SHARES OF           OWNERSHIP
            NAME AND PRINCIPAL                         DIRECTOR/      OF TERM AS        COMMON STOCK        AS PERCENT
           OCCUPATION AT PRESENT                       OFFICER        DIRECTOR/         BENEFICIALLY           OF
           AND FOR PAST FIVE YEARS             AGE     SINCE(1)       OFFICER            OWNED(2)            CLASS(3)
- --------------------------------------------- ------ ------------- -------------  ------------------- -------------------
<S>                                             <C>     <C>             <C>         <C>                      <C>

CONTINUING DIRECTORS

Robert M. Sprotte                               62      1974            2001         101,572(6)(7)(9)         1.12%
  President of Schmelz Bros., Inc., a
Plumbing contractor; President of RDR
Realty Corp., a real estate holding
Company; President of Three Rams Realty.

Michael J. Fitzpatrick                          60      1988            2001          73,572(6)(7)              *
  CPA, Retired, former Vice President-
National Thrift Director at E.F. Hutton &
Company, Inc.; Director of Legal Aid
Society of Suffolk County.

William J. Jennings II(4)                       54      1996            2001          85,712(7)(8)(11)          *
  President and Chief Operating Officer of
the Company and the Bank; President of CFS
Financial Institute, Inc., a subsidiary of
the Company; former Managing Director -
Chief of Staff to Chairman of Salomon Smith
Barney, Inc.; Director of CFS Financial
Institute, Inc.

Garret Goodbody                                 54      2000            2001         584,072(6)(7)(13)       6.47%
  Managing Partner of Goodbody Partners
LP, a firm engaged in portfolio
management and international financial
services consulting; formerly held
various senior positions in Corporate
Lending, Risk Asset Review, Operations
and Cash Management Services at Citibank
NA; formerly President and CEO of New
Milford Savings Bank; formerly Senior
Vice President for Corporate Lending at
Marine Midland Bank.

George S. Worgul(5)                             72      1983           2002          229,297(6)(7)(8)(9)     2.48%
  Former Chairman of the Board of the
Company and the Bank.

Michael J. Levine                               55      1996           2002           45,402(6)(7)(9)           *
  President of Norse Realty Group, Inc.
and Affiliates, a real estate owner and
developer; Partner in Levine and
Schmutter Certified Public Accountants.

</TABLE>

                                       8
<PAGE>



<TABLE>
<CAPTION>



                                                                      EXPIRATION           SHARES OF           OWNERSHIP
            NAME AND PRINCIPAL                         DIRECTOR/      OF TERM AS          COMMON STOCK        AS PERCENT
           OCCUPATION AT PRESENT                       OFFICER        DIRECTOR/           BENEFICIALLY           OF
           AND FOR PAST FIVE YEARS             AGE     SINCE(1)        OFFICER              OWNED(2)            CLASS(3)
- --------------------------------------------- ------ ------------- -------------     -------------------   -------------------
<S>                                             <C>     <C>           <C>             <C>                  <C>

Hanif Dahya                                     44      1999           2002               5,406(6)(7)(9)        *
  President and Chief Executive Officer
of Farah Ashley Capital, an investment
firm; former principal of Sandler O'Neil
and Partners, a financial services
firm; formerly served as a manager of
mortgage-backed securities for Union Bank
of Switzerland and the head of mortgage
finance at LF Rothschild and Company;
Director of CFS Investments New Jersey,
Inc., a subsidiary of the Bank.

Richard Lashley                                  41       2000          2002           584,072(6)(7)(13)    6.47%
  Co-founder and co-owner of PL Capital,
an investment management and financial
advisory firm; PL Capital is the General
Partner of the Financial Edge Fund, LP
and the Financial Edge/Strategic Fund,
LP.; CPA; formerly a Director in KPMG
Peat Marwick's Financial Services Corporate
Finance Practice and Assistant to
the Director of KPMG Peat Marwick's
National Banking and Finance Practice;
Advisory Board Member for Clever Ideas-
LeCard, Inc., a privately held financial
services entity based in Chicago.

EXECUTIVE OFFICERS WHO ARE
NOT DIRECTORS

Thomas J. Seery                                   55      1976          (12)          104,639(8)(9)(10)      1.15%
  Executive Vice President-Operations
Of the Company and Bank; Director and  Chief
Executive Officer of CFS Investments, Inc.,
Director of CFS Insurance Agency, Inc.,
Director and Vice President of CFS Financial
Institute, Inc.
</TABLE>

                                       9
<PAGE>

<TABLE>
<CAPTION>



                                                                      EXPIRATION           SHARES OF           OWNERSHIP
            NAME AND PRINCIPAL                         DIRECTOR/      OF TERM AS          COMMON STOCK        AS PERCENT
           OCCUPATION AT PRESENT                       OFFICER        DIRECTOR/           BENEFICIALLY           OF
           AND FOR PAST FIVE YEARS             AGE     SINCE(1)        OFFICER              OWNED(2)            CLASS(3)
- --------------------------------------------- ------ ------------- -------------     -------------------   -------------------
<S>                                             <C>     <C>           <C>             <C>                    <C>

Catherine Califano                              41      1993           (12)             89,754(8)(9)         1.00%
  Senior Vice President-Chief Financial
Officer of the Company and the Bank;
Director and Vice President of Columbia
Resources Corp.; Director of CFS
Investments, Inc.; Director and Vice
President of CFSB Funding, Corp.;
Administrative Trustee of Haven Capital
Trust I and Haven Capital Trust II; Director
and Vice President of Columbia Preferred
Capital Corporation; Director and Treasurer
of CFS Insurance Agency, Inc., Chief
Financial Officer of CFS Financial
Institute, Inc.

Mark A. Ricca                                   42      1998           (12)            40,264(8)(9)(10)(11)     *
  Senior Vice President-Residential and
Consumer Lending and Secretary of the
Company and the Bank; President and Director
of CFSB Funding Corp.; Director and
Secretary of Columbia Resources, Corp.;
Administrative Trustee of Haven Capital
Trust I and Haven Capital Trust II;
President of Columbia Preferred Capital
Corporation; Director and Secretary of CFS
Investments, Inc.; Director of CFS Insurance
Agency, Inc., Director and Secretary of CFS
Financial Institute, Inc.; former partner at
Ricca & Donnelly, P.C., a law firm.

ALL DIRECTORS AND EXECUTIVE
OFFICERS OF THE COMPANY                         --        --            --            1,717,596(6)(7)(8)      16.14%
AS A GROUP (14 PERSONS)                                                               (9)(10)(11)
</TABLE>
- --------------------------
*        Does not exceed 1.0% of the Company's voting securities.

(1)      Includes years of service as director of the Bank,  prior to the
         organization of the Company on September 23, 1993.

(2)      Each person or relative of such person whose shares are included
         herein, exercises sole or shared voting or dispositive power as to the
         shares reported.

(3)      Percentages with respect to each person or group have been calculated
         on the basis of 9,026,661 shares of Common Stock outstanding as of the
         Record Date, plus, in the case of each individual, the number of shares
         issuable upon exercise of options that are exercisable by the
         individual within 60 days of the Record Date.

(4)      Mr. Jennings' wife is the first cousin of Mr. Messina.

(5)      Mr. Worgul retired as Chairman of the Board of the Company and the Bank
         on April 22, 1998.

                                         (FOOTNOTES CONTINUED OF FOLLOWING PAGE)

                                       10
<PAGE>

(6)      Includes 2,906 shares of restricted stock awarded to each of Messrs.
         McManus and Dahya and 2,786 shares of restricted stock awarded to each
         of Messrs. Lashley and Goodbody under the Haven Bancorp, Inc. 1996
         Stock Incentive Plan (the "1996 Stock Incentive Plan"), as to which
         each individual has sole voting power but no investment power. Also
         includes 406 shares of restricted stock awarded to each of Messrs.
         Fitzpatrick, Sprotte, Worgul and Levine, and Msgr. Hartman under the
         1996 Stock Incentive Plan, as to which each individual has sole voting
         power but no investment power.

(7)      Includes 37,194 shares subject to options granted to each of Messrs.
         Sprotte and Fitzpatrick and 18,602 shares subject to options granted to
         each of Messrs. Levine and Jennings under the Haven Bancorp, Inc. 1993
         Stock Option Plan for Outside Directors ("Directors' Stock Option
         Plan") which are currently exercisable. Also includes 12,000 shares
         subject to options granted to each of Messrs. Worgul, Sprotte and
         Fitzpatrick, 8,000 shares subject to options granted to Messrs.
         Jennings and Levine, and 20,000 shares subject to options granted to
         Msgr. Hartman pursuant to the 1996 Stock Incentive Plan, all of which
         are currently exercisable. Does not include 1,667 shares subject to
         options granted to each of Messrs. McManus, Dahya, Lashley and Goodbody
         under the 1996 Stock Incentive Plan, which are not currently
         exercisable and will not be exercisable within 60 days of the Record
         Date.

(8)      Includes 198,374, 153,534, 61,266 and 49,192 shares subject to options
         granted to Messrs. Worgul, Messina and Seery and to Ms. Califano,
         respectively, pursuant to the Haven Bancorp, Inc. 1993 Incentive Stock
         Option Plan ("1993 Incentive Option Plan"), all of which are currently
         exercisable. Includes 65,333, 16,666, 23,500, 32,000 and 23,000 shares
         subject to options granted to Messrs. Messina, Jennings, Seery and
         Ricca and to Ms. Califano, respectively, pursuant to the 1996 Stock
         Incentive Plan, all of which are currently exercisable. Does not
         include 16,667, 33,334, 5,000, 19,000 and 4,000 options granted to
         Messrs. Messina, Jennings, Seery and Ricca and Ms. Califano,
         respectively, under the 1996 Stock Incentive Plan which are not
         currently exercisable and will not be exercisable within 60 days of the
         Record Date.

(9)      The figures shown include shares held in trust pursuant to the ESOP
         that were owned as of December 31, 1999 to individual accounts as
         follows: Mr. Messina, 10,919 shares; Mr. Seery, 8,792 shares; Mr.
         Ricca, 495 shares; and Ms. Califano, 7,878 shares. Such persons have
         sole voting power but no investment power, except in limited
         circumstances, as to such shares. The figures shown do not include
         244,365 shares held in trust pursuant to the ESOP that have not been
         allocated to any individual's account and as to which the members of
         the Company's ESOP Committee (consisting of Messrs. Sprotte, Levine,
         Worgul and Dahya) may be deemed to share investment power and as to
         which the named executive officers may be deemed to share voting power,
         thereby causing each such member or executive officer to be deemed a
         beneficial owner of such shares. Each of the members of the ESOP
         Committee and the executive officers disclaims beneficial ownership of
         such shares.

(10)     The figures shown include shares held in the Employer Stock Fund of the
         Bank's Employee 401(k) Thrift Incentive Savings Plan ("Employee Thrift
         Savings Plan") at December 31, 1999 as to which each person identified
         has sole voting and investment power as follows: Mr. Messina, 29,848
         shares; Mr. Seery, 7,445 shares; and Mr. Ricca, 1,269 shares.

(11)     Includes 2,333 shares of restricted stock awarded to Mr. Ricca and
         10,000 shares of restricted stock awarded to Mr. Jennings under the
         1996 Stock Incentive Plan, as to which each individual has sole voting
         power but no investment power.

(12)     Officers serve until their successors have been duly appointed.

(13)     Consists of 584,072 shares held by members of the PL Capital Group (who
         together constitute a "group" as that term is defined in Section
         13(d)(3) of the Exchange Act). See note 5 to the table under "Security
         Ownership of Certain Beneficial Owners."


MEETINGS OF THE BOARD AND COMMITTEES OF THE BOARD

         The Board of Directors conducts its business through meetings of the
Board and through activities of its committees. The Board of Directors meets
monthly and may have additional meetings as needed. During fiscal 1999, the
Board of Directors of the Company held twelve regular


                                       11
<PAGE>

board meetings and three special meetings. All of the directors of the Company
attended at least 75% in the aggregate of the total number of the Company's
board meetings held and committee meetings on which such director served during
fiscal 1999, except for Messrs. McManus and Dahya who were appointed to the
Board of Directors in December 1999.

         The Board of Directors of the Company maintains committees, the nature
and composition of which are described below:

         The Audit Committee of the Company and the Bank for fiscal 1999
consisted of Messrs. Fitzpatrick (Chairman), Levine and Sprotte and Msgr.
Hartman. This Committee met five times in fiscal 1999. The Audit Committee
selects an independent audit firm to be appointed by the Board of Directors and
then submitted for stockholder ratification at the Company's Annual Meeting,
approves internal audit schedules and reviews internal audit reports.

         The Company's Nominating Committee for the 2000 Annual Meeting consists
of Messrs. Sprotte (Chairman), Dahya, Fitzpatrick, Jennings and Levine. The
Committee considers and recommends the nominees for directors to stand for
election at the Company's Annual Meeting. The Company's Certificate of
Incorporation and Bylaws also provide for stockholder nominations of directors.
These provisions require such nominations to be made pursuant to timely notice
in writing to the Secretary of the Company. The stockholder's notice of
nomination must contain all information relating to the nominee which is
required to be disclosed by the Company's Bylaws and by the Exchange Act. The
Nominating Committee met once in preparation for the 2000 Annual Meeting.

         The Compensation Committee for the Company and Bank consists of Messrs.
Sprotte (Chairman), Dahya, Levine, Worgul and Goodbody who will be responsible
for the 2000 Compensation Committee Report on Executive Compensation. The
Compensation Committee is responsible for determining executive compensation. In
1999, the Compensation Committee consisted of Messrs. Sprotte (Chairman), Levine
and Worgul and met twice. Mr. Worgul retired as President of the Company and the
Bank on June 30, 1994 and as Chairman of the Board of the Company and the Bank
on April 22, 1998.

DIRECTORS' COMPENSATION

         DIRECTORS' FEES. In 1999, directors who were not employees of the
Company or the Bank received a retainer of $18,000 a year, one third of which
was paid in the form of restricted stock granted pursuant to the 1996 Stock
Incentive Plan. The directors who were not employees of the Company or the Bank
also received a fee of $1,000 for each Board meeting attended. One third of
these fees were paid by the Company. Committee members who were not employees of
the Company or the Bank received a fee of $1,500 for each regular and special
meeting attended. The Chairman of each Committee received an additional retainer
of $1,500 per year. Directors are also eligible for coverage under the Company's
health and dental insurance plans in the same manner as employees.

         DIRECTORS' STOCK OPTION PLAN. Under the Directors' Stock Option Plan,
each outside director who was not an officer of the Company or the Bank at the
time of the Bank's Conversion was granted options to purchase 37,194 shares of
Common Stock at an exercise price of $5.00 per


                                       12
<PAGE>


share on the date of grant, September 23, 1993. All stock and option grants have
been adjusted, where appropriate, to reflect the two-for-one stock split
distributed on November 28, 1997 to holders of record as of October 31, 1997. To
the extent options for shares are available for grant under the Directors' Stock
Option Plan, each subsequently appointed or elected outside director will be
granted options as of the date on which such director is qualified and first
begins to serve as an outside director. Pursuant to the Directors' Stock Option
Plan, effective October 24, 1996, Messrs. Levine and Jennings were each granted
options to purchase 18,602 shares of common stock at an exercise price of $13.41
per share, the fair market value on the date of grant. Generally, all options
granted under the Directors' Stock Option Plan become exercisable one year after
the date of grant and expire ten (10) years after the date of grant. Upon death,
disability or retirement of the participant or upon a Change in Control of the
Company or the Bank, as defined in the Directors' Stock Option Plan, all options
previously granted would automatically become exercisable.

         HAVEN BANCORP, INC. 1996 STOCK INCENTIVE PLAN. The Company's
stockholders approved the 1996 Stock Incentive Plan at the Annual Meeting held
April 24, 1996. On such date, each eligible outside director was granted a
non-qualified stock option to purchase 12,000 shares of Common Stock at an
exercise price of $12.14 per share. To the extent options for shares are
available for grant under the 1996 Stock Incentive Plan, each subsequently
appointed or elected outside director will be granted options as of the date on
which such outside director is qualified and first begins to serve as an outside
director. The Board has broad discretion in granting non-qualified stock option
awards to outside directors. The size, vesting schedule and any other terms or
conditions of such awards are subject to the sole discretion of the Board.
Effective October 24, 1996, Messrs. Levine and Jennings were each granted
non-qualified stock options to purchase 8,000 shares of Common Stock at an
exercise price of $13.41 per share, the fair market value on the date of grant.
Effective March 25, 1997, Msgr. Hartman was granted non-qualified stock options
to purchase 20,000 shares of Common Stock at an exercise price of $17.28, the
fair market value on the date of grant. Effective January 3, 2000, Messrs.
McManus and Dahya were each granted options to purchase 1,667 shares of common
stock at the exercise price of $14.78 per share, the fair market value on the
date of such grants. In addition, effective April 7, 2000, Messrs. Lashley and
Goodbody were each granted options to purchase 1,667 shares of common stock at
the exercise price of $15.6875 per share, the fair market value on the date of
such grants. All options previously granted under the 1996 Stock Incentive Plan
are exercisable in three equal installments beginning one year after the date of
grant and expire ten (10) years after the date of grant. Upon death, disability
or retirement of the participant or upon a change in control of the Company or
the Bank, all options previously granted would automatically become exercisable.

         Pursuant to the 1996 Stock Incentive Plan, the Board has broad
discretion in granting restricted stock awards to outside directors. The size,
vesting schedule and any other terms or conditions of such awards are subject to
the sole discretion of the Board. Effective January 1, 1996, each eligible
outside director was granted 494 shares in lieu of cash. Messrs. Levine and
Jennings were subsequently granted 116 shares on October 24, 1996. Effective
January 1, 1997, each eligible outside director was granted 420 shares, in lieu
of cash, representing one-third of such director's annual retainer for 1997.
Msgr. Hartman, after his election to the Board of Directors, was granted 288
shares in lieu of cash equal to one-third of his portion of the annual retainer
for 1997 pro rated for his commencement of service on March 25, 1997. Effective
January 1, 1998, January 1, 1999, and January 1, 2000, each eligible outside
director was granted 263,395 and 406 shares,

                                       13
<PAGE>

respectively, in lieu of cash, representing one-third of such director's annual
retainer for that year. Messrs. Lashley and Goodbody were each granted 286
shares in lieu of cash, representing one-third of each director's portion of the
annual retainer for 2000 pro rated for such director's commencement of service
on April 7, 2000. Pursuant to the 1996 Stock Incentive Plan, effective January
3, 2000, each of Messrs. McManus and Dahya, and effective April 7, 2000, each of
Messrs. Lashley and Goodbody, was granted 2,500 shares of restricted stock.

         DIRECTORS' RECOGNITION AND RETENTION PLAN. Under the DRP, each of the
six outside directors serving at the time of the Conversion received awards of
12,398 shares. On October 24, 1996, Messrs. Levine and Jennings were each
awarded 6,200 shares. On March 25, 1997, Msgr. Hartman was awarded 4,132 shares.
Awards to directors vest in three equal annual installments commencing on the
first anniversary of the effective date of the award. Awards will be 100% vested
upon termination of employment or service as a director due to death, disability
or retirement of the director or following a Change in Control of the Bank or
the Company, as defined in the DRP. In the event that before reaching normal
retirement, a director terminates service with the Bank or the Company, for any
reason other than death or disability, such director will forfeit the director's
non-vested awards. When shares become vested and are actually distributed in
accordance with the DRP, the recipients will also receive amounts equal to any
accrued dividends paid with respect to the shares. Prior to vesting, recipients
of awards may direct the voting of the shares allocated to them. Shares not
subject to an award will be voted by the trustees of the DRP in proportion to
the directions provided with respect to shares subject to an award.

         CONSULTATION AND RETIREMENT PLAN FOR NON-EMPLOYEE DIRECTORS. Under the
Company's Consultation and Retirement Plan for Non-Employee Directors (the
"Directors' Retirement Plan"), a director who is not an employee or officer of
the Company may be eligible to participate in the Directors' Retirement Plan.
Any participant who has served as a director for at least 60 months, has
attained age 55 and, after retirement, executes a consulting agreement pursuant
to which the participant agrees to provide continuing service to the Bank and
the Company, will be eligible to receive monthly retirement benefit payments and
continued health benefits under the Directors' Retirement Plan. The annual
retirement benefit paid to a participant will be an amount equal to two-thirds
of the sum, measured as of the date of retirement, of (i) the amount of retainer
fees paid to directors including committee chairmanship retainer fees for
committees as to which the participant was chairperson, (ii) the aggregate of
the annual Board of Directors committee fees paid to the director based on the
number of meetings held by the committees on which the participant served during
the calendar year preceding the participant's retirement and (iii) the aggregate
of the twelve regular meeting fees of the Board of Directors. If a director
terminates or is terminated within one year of a Change in Control, as defined
in the Directors' Retirement Plan, he shall be deemed to have thirty-six (36)
additional months of service and three (3) additional years of age for purposes
of determining his eligibility to receive retirement benefits under the
Directors' Retirement Plan. If there is a Change in Control, an eligible
director may elect to receive his retirement benefit payment in one lump sum.

EXECUTIVE COMPENSATION

         THE REPORT OF THE COMPENSATION COMMITTEE AND THE STOCK PERFORMANCE
GRAPH SHALL NOT BE DEEMED INCORPORATED BY REFERENCE BY ANY GENERAL STATEMENT
INCORPORATING BY REFERENCE THIS PROXY

                                       14
<PAGE>

STATEMENT INTO ANY FILING UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE
"SECURITIES ACT") OR THE EXCHANGE ACT, EXCEPT TO THE EXTENT THAT THE COMPANY
SPECIFICALLY INCORPORATES THIS INFORMATION BY REFERENCE, AND SHALL NOT OTHERWISE
BE DEEMED FILED UNDER SUCH ACTS.

         COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION. Under rules
established by the SEC, the Company is required to provide certain data and
information in regard to the compensation and benefits provided to the Company's
Chief Executive Officer and other executive officers of the Company. The
disclosure requirements for the chief executive officer and such other executive
officers include the use of tables and a report explaining the rationale and
considerations that led to fundamental compensation decisions affecting those
individuals. In fulfillment of this requirement, the joint Compensation
Committee of the Company and Bank (the "Compensation Committee"), at the
direction of the Board of Directors, has prepared the following report for
inclusion in the proxy statement. The members of the 1999 Compensation Committee
were Messrs. Sprotte (Chairman), Levine and Worgul. The Compensation Committee
met twice during fiscal year 1999.

         The Compensation Committee is responsible for establishing the
compensation levels and benefits of executive officers of the Bank and the
Company. The Compensation Committee establishes compensation on a calendar year
basis and was responsible for compensation decisions in 1999.

         COMPENSATION OF THE CHIEF EXECUTIVE OFFICER AND OTHER EXECUTIVE
OFFICERS. The compensation of the Chief Executive Officer and other executive
officers consists of base salary, bonus, stock options, restricted stock awards,
pension and fringe benefits. Base salary levels are generally within a range
consistent and competitive with that of other institutions that are similar to
the Bank in asset size, function and geographical markets. The institutions used
to compare salaries are not necessarily the same as those which make up the peer
group used in the stock performance graph. At a meeting held in February 1999,
the Compensation Committee recommended, and the Board of Directors approved,
that salaries of the Chief Executive Officer and other executive officers be
maintained at 1998 levels. This decision was based on a comparison of
compensation levels and financial performance of the Company to the custom peer
group as set forth in the SNL Executive Compensation Review For Thrift
Institutions 1999 (the "SNL Compensation Review").

         The Compensation Committee may authorize the payment of incentive
awards to the Chief Executive Officer and other executive officers consisting of
bonus, stock options and/or stock awards. Stock options and stock awards made
under the compensation plans maintained by the Company serve as a long-term
incentive by linking executive compensation with the interests of the Company's
stockholders. Stock-based compensation is designed to retain employees and build
loyalty while promoting stockholder value. In determining the payment and amount
of incentive awards, the Compensation Committee reviews key financial ratios of
the Company and pre-defined levels of achievement. The Compensation Committee
may also, at its discretion, utilize additional relevant performance
information. At its meeting in February 1999, recognizing the contribution of
the Chief Executive Officer and the other executive officers to the growth and
profitability of the Company in the preceding year, the Compensation Committee
awarded stock options to the Chief Executive Officer and Named Executive
Officers (as defined below). In addition, in March 1999, the Board of Directors
awarded Mr. Jennings restricted stock and stock options under the 1996 Stock

                                       15
<PAGE>

Incentive Plan, in recognition of his being named Executive Vice President and
Assistant to the President of the Company.

         CHIEF EXECUTIVE OFFICER. The compensation of the Chief Executive
Officer during 1999 consisted of the same elements as for other executive
officers. Mr. Messina's base salary remained at $600,000 for fiscal year 1999
and Mr. Messina did not receive a bonus for fiscal year 1999. In reaching this
decision, the Compensation Committee reviewed the SNL Compensation Review,
including profitability, efficiency and financial performance, as well as
compensation paid to chief executive officers of its custom peer group as
reflected in the SNL Compensation Review. The Compensation Committee elected not
to award a salary increase or bonus to Mr. Messina in recognition of the
challenges that faced the Company in 1999 and the environment in which it was
operating even though the Company's results for 1999 were significantly better
than in prior years. Mr. Messina was awarded 25,000 stock options under the 1996
Stock Incentive Plan in recognition of his contribution to the growth and
profitability of the Company in 1998.

         The grants and awards for the Chief Executive Officer and the grants
and awards for Named Executive Officers (as defined below) are reflected in the
Summary Compensation Table.

                             COMPENSATION COMMITTEE:
                                      1999

                                Robert M. Sprotte
                                Michael J. Levine
                                George S. Worgul

                               BOARD OF DIRECTORS:
                                      1999

         Michael J. Fitzpatrick     Msgr. Thomas J. Hartman    George S. Worgul
         Robert M. Sprotte          Philip S. Messina          Michael J. Levine
         William J. Jennings II     Michael A. McManus, Jr.    Hanif Dahya

         COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION. During the
1999 fiscal year, there were no interlocks, as defined under the rules and
regulations of the SEC, between members of the Compensation Committee or
executive officers of the Company and corporations with respect to which such
persons are affiliated, or otherwise. See "Transactions With Certain Related
Persons," below.

         STOCK PERFORMANCE GRAPH. The following graph shows a comparison of
cumulative total stockholder return on the Company's Common Stock, based on the
market price of the Common Stock assuming reinvestment of dividends, with the
cumulative total return of companies in the Nasdaq Stock Market and in the SNL
Thrift Index for the period beginning on December 31, 1994 through December 31,
1999.

                                       16
<PAGE>


         COMPARISON OF CUMULATIVE TOTAL RETURN AMONG HAVEN BANCORP, INC.
             COMMON STOCK, NASDAQ U.S. INDEX AND SNL THRIFT INDEX**
                      DECEMBER 31, 1994 - DECEMBER 31, 1999
                               HAVEN BANCORP, INC.

[GRAPHIC OMITTED]

<TABLE>
<CAPTION>

                                                                 PERIOD ENDING
                             -------------------------------------------------------------------------------------
          Index              12/31/94        12/31/95       12/31/96       12/31/97        12/31/98       12/31/99
          -----              --------        --------       --------       --------        --------       --------
<S>                          <C>             <C>            <C>            <C>             <C>            <C>
Haven Bancorp, Inc.           100.00          179.06         222.46         355.38          240.65         252.71
NASDAQ-Total US*              100.00          141.33         173.89         213.07          300.25         542.43
SNL Thrift Index              100.00          155.74         202.92         345.28          303.68         248.07
</TABLE>

NOTES:

A.   THE LINES REPRESENT INDEX LEVELS DERIVED FROM COMPOUNDED DAILY RETURNS THAT
     INCLUDE ALL DIVIDENDS.
B.   THE INDEXES ARE REWEIGHTED DAILY, USING THE MARKET CAPITALIZATION ON THE
     PREVIOUS TRADING DAY.
C.   IF THE INTERVAL, BASED ON THE FISCAL YEAR-END, IS NOT A TRADING DAY, THE
     PRECEDING TRADING DAY IS USED.
D.   THE INDEX LEVEL FOR ALL SERIES WAS SET TO $100.00 ON 12/31/94.

** SNL SECURITIES L.C. (C) 2000

*SOURCE: CRSP, CENTER FOR RESEARCH IN SECURITY PRICES, GRADUATE SCHOOL OF
BUSINESS, THE UNIVERSITY OF CHICAGO 1999.

USED WITH PERMISSION.  ALL RIGHTS RESERVED.  CRSP.COM.



                                       17
<PAGE>


         SUMMARY COMPENSATION TABLE. The following table sets forth the
compensation paid by the Company and/or Bank for services during the fiscal
years ended December 31, 1999, 1998 and 1997, to the Chief Executive Officer and
the five other highest paid executive officers (the "Named Executive Officers")
of the Company and/or the Bank who each received total salary and bonus in
excess of $100,000 in 1999.
<TABLE>
<CAPTION>

                                                                                   LONG TERM COMPENSATION
                                                                           ---------------------------------------
                                             ANNUAL COMPENSATION                      AWARDS            PAYOUTS
                             --------------------------------------------- --------------------------- ----------

                                                                 OTHER      RESTRICTED    SECURITIES
                                                                ANNUAL         STOCK      UNDERLYING     LTIP         ALL OTHER
    NAME AND PRINCIPAL                SALARY       BONUS     COMPENSATION     AWARDS     OPTIONS/SARS   PAYOUTS     COMPENSATION
         POSITION            YEAR       ($)        ($)(1)       ($)(2)        ($)(3)        (#)(4)      ($)(5)         ($)(6)
    ------------------       ----     ------       -----     ------------     ------     ------------   -------     ------------
<S>                          <C>       <C>         <C>           <C>                                                     <C>
Philip S. Messina            1999      613,846(7)      --        1,121            --        25,000        --             16,655
Chief Executive Officer      1998      578,365         --        1,800            --            --        --             39,370
                             1997      450,481    125,000        2,999            --            --        --             32,317


William J. Jennings (8)      1999      191,346(7)      --        2,367       200,160        50,000        --              1,200
President                    1998           --         --           --            --            --        --                 --
                             1997           --         --           --            --            --        --                 --

Thomas J. Seery              1999      194,385         --          450            --         7,500        --             15,611
Executive Vice President-    1998      184,808         --          900            --            --        --             38,763
Operations                   1997      151,607     40,000        1,500            --            --        --             29,022


Catherine Califano           1999      189,269         --          450            --         6,000        --             14,775
Senior Vice President and    1998      181,538         --          900            --            --        --             38,538
Chief Financial Officer      1997      159,519     40,000        1,500            --            --        --             31,271

Mark A. Ricca (9)            1999      180,538(7)  10,000        1,329            --         6,000        --             14,202
Senior Vice President -      1998           --         --           --            --            --        --                 --
Residential and Consumer     1997           --         --           --            --            --        --                 --
Lending

Gerard H. McGuirk (10)       1999      194,385         --          450            --         5,000        --             14,775
Executive Vice President     1998      186,539         --          750            --            --        --             38,133
and Chief Lending Officer    1997      164,823     40,000        1,500            --            --        --             30,901
</TABLE>
- ---------------------
(1)      Bonus shown for the years 1997 through 1999 consists of cash payments
         made pursuant to the Company's incentive compensation plan awarded for
         the performance achievements of the Named Executive Officers during the
         corresponding fiscal year.

(2)      The amounts listed for 1997 through 1999 include dividends received on
         restricted stock granted under the 1996 Stock Incentive Plan which are
         distributed when paid, even if prior to the vesting of restricted
         stock, and, for Messrs. Messina, Jennings and Ricca, interest earned on
         deferred compensation under the Company's Key Executive Deferred
         Compensation Plan (the "Deferred Compensation Plan").

(3)      Pursuant to the 1996 Stock Incentive Plan, Mr. Jennings was granted an
         award of 15,000 shares of restricted stock on March 29, 1999, which
         award vests in three annual installments commencing on March 29, 2000.
         Subsequent to the date shares of restricted stock are awarded and prior
         to the date such awards vest, the recipient is entitled to receive cash
         dividends declared and paid with respect to such shares of restricted
         stock. The dollar amount in the

                                       18
<PAGE>

         table for 1999 is based upon the closing market price of $13.344 per
         share of Common Stock on March 29, 1999, as reported on the Nasdaq
         National Market System.

(4)      Includes options awarded under the Company's 1996 Stock Incentive Plan.
         For a discussion of the terms of the grants and vesting of options, see
         the footnote accompanying Fiscal Year End Option/SAR Values Table.

(5)      The Company does not maintain long-term incentive plans, and,
         therefore, there were no payments under such plans for fiscal years
         ending 1999, 1998 or 1997.

(6)      Amounts represent life insurance premiums paid by the Bank with respect
         to Messrs. Messina, Jennings, Seery, Ricca and McGuirk and Ms.
         Califano. Amounts for 1999 include the dollar value of an allocation of
         Common Stock made to the Named Executive Officer's account under the
         ESOP during 1999, with respect to the plan year ending December 31,
         1998. Based on the closing market price of the Common Stock on December
         31, 1998 of $15.41 per share, the market value of such allocation was
         $10,155 with respect to each of Messrs. Messina, Seery and McGuirk,
         $7,702 with respect to Mr. Ricca and $10,155 with respect to Ms.
         Califano. The allocations to be made under the ESOP for the plan year
         ended December 31, 1999 have not yet been determined. The matching
         contributions under the Employee Thrift Savings Plan for 1999 for
         Messrs. Messina, Seery, Ricca and McGuirk and Ms. Califano were $5,000,
         $3,956, $5,000, $3,120 and $3,120, respectively.

(7)      Includes  $20,000, $11,266 and $5,455 of compensation deferred by
         Messrs. Messina, Jennings and Ricca, respectively, under the Deferred
         Compensation Plan.

(8)      Mr. Jennings served as Consultant to the Company and the Bank from
         January 1999 through March 1999. From April 1999 through December 21,
         1999, Mr. Jennings served as Executive Vice President and Assistant to
         the President. On December 22, 1999, Mr. Jennings was appointed
         President and Chief Operating Officer of the Company and the Bank.

(9)      Effective March 1, 1999, Mark A. Ricca, Esq., General Counsel for the
         Company and the Bank was appointed to serve as the Secretary and
         Compliance Officer of the Company and the Bank. On December 22, 1999,
         Mr. Ricca was named head of the Residential and Consumer Lending
         Division of the Bank.

(10)     Mr. McGuirk resigned from the Company and the Bank effective January
         3, 2000. Mr. McGuirk's 1999 option grant was forfeited on such date.


         EMPLOYMENT AGREEMENT. The Company entered into an employment agreement
with Mr. Messina, effective as of November 22, 1999, which restated, modified
and superseded the Employment Agreements between the Company and Mr. Messina
dated November 18, 1994 and September 21, 1995, and the associated Amendatory
Agreement dated May 28, 1997 ("Company Employment Agreement"). In addition, the
Bank and Mr. Messina entered into a Termination of the Bank Employment Agreement
whereby Mr. Messina's Employment Agreement with the Bank, effective as of May
28, 1997 (the "Bank Employment Agreement") was terminated. The restatement of
Mr. Messina's Company Employment Agreement and termination of his Bank
Employment Agreement has the effect of setting forth in one agreement the terms
of Mr. Messina's employment with the Company and with the Bank. The Company
Employment Agreement is intended to memorialize the terms of Mr. Messina's
employment and to secure the continued availability of his services to the
Company and the Bank with a minimum of personal distraction in the event of a
proposed or threatened change in control of the Company or the Bank. The
continued success of the Company and the Bank depends to a significant degree on
Mr. Messina's skills and competence.

         The Company Employment Agreement provides for a three-year term, and
beginning on its effective date, the term of the Company Employment Agreement is
automatically extended for one day each day, such that the remaining term is
always three years, unless and until either the Board of Directors or Mr.
Messina provides written notice to the other party of an intention not to extend
the term, at which time the remaining term will be fixed at three years from the
date of the written notice. The Company Employment Agreement provides that Mr.
Messina will receive an aggregate

                                       19
<PAGE>

base salary from the Company and the Bank at an initial annual rate of $600,000,
which will be reviewed annually by the Board of Directors of the Company. Mr.
Messina's current aggregate base salary under the Company Employment Agreement
is $600,000.

         In addition to base salary, the Company Employment Agreement provides
for, among other things, disability pay, participation in stock plans and other
employee benefit plans, fringe benefits applicable to executive personnel and
supplemental retirement benefits to compensate the executive for the benefits
that such executive cannot receive under the tax-qualified employee benefit
plans maintained by the Company and the Bank due to the limitations imposed on
such plans by the Internal Revenue Code of 1986, as amended (the "Code"). The
Company Employment Agreement also provides that the Company will indemnify Mr.
Messina during the term of the Company Employment Agreement and for a period of
six years thereafter against any costs, liabilities, losses and exposures for
acts and omissions in connection with his service as an officer or director of
the Company and the Bank, to the fullest extent allowable under federal and
Delaware corporate law.

         The Company Employment Agreement provides for the termination of Mr.
Messina's employment by the Company or the Bank for cause at any time. Under the
Company Employment Agreement, in the event the Company or the Bank chooses to
terminate Mr. Messina's employment for reasons other than for cause, or in the
event of his resignation from the Company or the Bank following: (i) a failure
to re-elect or re-appoint Mr. Messina to his current offices; (ii) a material
breach of the Company Employment Agreement by the Company; or (iii) a Change of
Control, as defined in the Company Employment Agreement, the executive or, in
the event of his death, his estate, would be entitled to, in addition to any
earned wages or benefits due, a payment equal to the salary payable or due
during the remaining term of the Company Employment Agreement, the other cash
compensation and benefits or present value of such benefits that he would have
accrued or received if he had remained employed by the Company during the
remaining unexpired term of the Company Employment Agreement, and continued
life, health, dental, accident and disability insurance coverage for the
remaining unexpired term of the Company Employment Agreement. In the event that
the executive's termination of employment occurs following a Change of Control,
the insurance coverage described above will be provided for the executive's
lifetime and he shall also be entitled to receive continued fringe benefits and
perquisites for the remaining unexpired term of the Company Employment Agreement
and a payment equal to the difference between the value of his normal and
supplemental retirement benefits and an unreduced early retirement benefit
commencing at age 55. Payments made to Mr. Messina under the Company Employment
Agreement upon a change in control may constitute an "excess parachute payment"
as defined under Section 280G of the Code, which may result in the imposition of
an excise tax on Mr. Messina and the denial of federal income tax deductions for
such excess amounts for the Company. Under the Company Employment Agreement, the
Company will indemnify Mr. Messina for such excise taxes and any additional
income, employment and excise taxes imposed as a result of such indemnification.
In the event that Mr. Messina is terminated for reasons other than for cause, or
in the event of his resignation from the Company or the Bank following one of
the events described above, the estimated value of the payments Mr. Messina will
receive under the Company Employment Agreement is approximately $2,276,000, not
including the value of vested and accrued benefits under the Bank's and the
Company's compensation and benefits plans that would be payable regardless of
the reason for Mr. Messina's termination or the value of the golden parachute


                                       20
<PAGE>

excise tax indemnification payment (if any) if termination occurs upon or
following a Change of Control.

         The Company Employment Agreement provides that any compensation or
benefits provided to Mr. Messina by the Bank and any other direct or indirect
subsidiary of the Company for services performed, shall be applied to offset the
obligations of the Company under the Company Employment Agreement, it being
intended that the Company Employment Agreement set forth the aggregate
compensation and benefits payable to Mr. Messina for all services performed for
the Company, the Bank and all of the Company's direct or indirect subsidiaries.

         CHANGE IN CONTROL AGREEMENTS. To secure the continued availability of
the services of the Named Executive Officers in the event of a threatened or
actual change in ownership or control, the Bank and the Company have entered
into separate Change in Control Agreements with Messrs. Jennings, Seery and
Ricca and Ms. Califano. Each Change in Control Agreement with the Bank provides
for a two-year term, and commencing on the first anniversary of the date of the
Change in Control Agreement and continuing on each anniversary thereafter, the
Change in Control Agreement may be extended by the Board of Directors of the
Bank for an additional year such that the remaining term of the Bank's Change in
Control Agreement shall be two years. Each Change in Control Agreement with the
Company provides for a three-year term which automatically extends for one day
each day, such that the term will always be three years, until either the Board
of Directors of the Company or the executive provides written notice of an
intention not to extend the term of the Change in Control Agreement. Each Change
in Control Agreement provides that at any time following a Change in Control, as
defined in the Change in Control Agreements, of the Company or the Bank, if the
Company or the Bank terminates the executive's employment within six (6) months
prior to or twelve (12) months after a Change in Control for any reason other
than for cause or, in the case of the Bank's Change in Control Agreement, if the
executive voluntarily resigns following demotion, loss of title, office or
significant authority, a reduction in compensation, or a relocation of the
employee's principal place of employment and, in the case of the Company's
Change in Control Agreement, if the executive resigns during the thirteenth
month following a Change in Control without regard as to whether a change in
status, compensation or working conditions or location has occurred, then the
executive or, in the event of death, the executive's estate or beneficiaries, as
the case may be, would be entitled to receive a payment equal to the salary,
bonus and benefits, and perquisites in the case of the Company's Change in
Control Agreements, that the employee would have accrued or received if his or
her employment continued for the remaining unexpired term of the Change in
Control Agreement. The Change in Control Agreements with the Company provide
that the Company will indemnify the executive for any excise taxes imposed on
"excess parachute payments" deemed made to the executive under Section 280G of
the Code and for any additional income, employment and excise taxes imposed as a
result of such indemnification. Payments to be made under the Company's Change
in Control Agreement with each executive officer will be offset by any payments
to be made under the Bank's Change in Control Agreement with such executive. The
Company guarantees payments to the executive under the Bank's Change in Control
Agreement if the Bank does not pay payments or benefits. The estimated value of
the Change in Control Agreements in the event of the executives' termination of
employment following a Change in Control is approximately $1,284,000, $611,000,
$649,000 and $581,000 for Messrs. Jennings, Seery and Ricca and Ms. Califano,
respectively, not including the value of vested and accrued benefits under the
Bank's and the Company's compensation and benefits


                                       21
<PAGE>

plans that would be payable regardless of the reason for the executives'
termination or the value of the golden parachute excise tax indemnification
payment (if any) if termination occurs upon or following a Change in Control.

         INCENTIVE STOCK OPTION PLAN AND 1996 STOCK INCENTIVE PLAN. The Company
maintains the Incentive Stock Option Plan (established in 1993) and the 1996
Stock Incentive Plan, which provide discretionary awards to officers and key
employees as determined by a committee of disinterested directors who administer
the plans.

         The following table provides certain information with respect to the
grants of stock options made during the fiscal year ended December 31, 1999 to
each of the Named Executive Officers. The table discloses the gain that would be
realized if the stock options granted to the individuals listed were exercised
when the Company's stock price had appreciated by the percentage rates indicated
from the market price on the date of grant.

<TABLE>
<CAPTION>
                      OPTION/SAR GRANTS IN LAST FISCAL YEAR

                                          INDIVIDUAL GRANTS
                           -----------------------------------------------
                              NUMBER OF                                                    POTENTIAL REALIZED VALUE AT
                             SECURITIES      % OF TOTAL                                   ASSUMED ANNUAL RATES OF STOCK
                             UNDERLYING      OPTIONS/SARS    EXERCISE                        PRICE APPRECIATION FOR
                            OPTIONS/SARS      GRANTED TO     OR BASE                                OPTION TERM
                               GRANTED       EMPLOYEES IN      PRICE      EXPIRATION    ------------------------------
          NAME                 (#)(1)       FISCAL YEAR (%)     ($/SH)        DATE           5% ($)           10%($)
- -------------------------- --------------  ---------------- ------------- ------------- --------------- --------------
<S>                             <C>                <C>          <C>          <C>           <C>              <C>
Philip S. Messina               25,000             12.00        13.937       3/01/09        219,123          555,300
William J. Jennings II          50,000             25.00        13.344       3/29/09        419,598        1,063,345
Thomas J. Seery                  7,500              4.00        13.937       3/01/09         65,737          166,590
Catherine Califano               6,000              3.00        13.937       3/01/09         52,589          133,272
Mark A. Ricca                    6,000              3.00        13.937       3/01/09         52,589          133,272
Gerard H. McGuirk                5,000              2.00        13.937       1/03/00(1)       N/A(2)          N/A(2)
</TABLE>

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

(1)      The options were granted under the 1996 Stock Incentive Plan and become
         exercisable in three equal installments commencing March 1, 2000 for
         Messrs. Messina, Seery and Ricca and Ms. Califano, and March 29, 2000
         for Mr. Jennings. All options were granted in tandem with Appreciation
         Rights which provide that, in the event of a Change in Control, as
         defined in the 1996 Stock Incentive Plan, the Named Executive Officer
         may, in lieu of exercising an option, surrender such option and receive
         a payment in cash, on a per share basis, equal to the difference
         between the exercise price per share and the greater of (i) the highest
         price paid per share of the Company's Common Stock by any person who
         initiated or sought to effect the Change in Control during the one year
         period ending on the date of the Change in Control or (ii) the average
         Fair Market Value per share as defined in the 1996 Stock Incentive Plan
         over the last ten trading days preceding the date of exercise of the
         Appreciation Right.

(2)      Mr. McGuirk's options were forfeited upon his resignation from the
         Company, effective January 3, 2000.




                                       22
<PAGE>


         The following table provides certain information with respect to the
number of shares of Common Stock represented by outstanding options held by the
Named Executive Officers as of December 31, 1999. Also reported are the values
for "in-the-money" options, which represent the positive spread between the
exercise price of any such existing stock options and the year-end price of the
Common Stock.
<TABLE>
<CAPTION>

                        FISCAL YEAR END OPTION/SAR VALUES

                                                         ------------------------------  -------------------------------
                                                              NUMBER OF SECURITIES         VALUE OF UNEXERCISED IN-THE-
                                                             UNDERLYING UNEXERCISED            MONEY OPTIONS/SARS AT
- -------------------------      SHARES                             OPTIONS/SARS                        FISCAL
                              ACQUIRED        VALUE          AT FISCAL YEAR END (#)               YEAR END ($)(1)
                            ON EXERCISE      REALIZED    ------------------------------  -------------------------------
          NAME                  (#)            ($)          EXERCISABLE UNEXERCISABLE        EXERCISABLE UNEXERCISABLE
- -------------------------  --------------  ------------  ------------------------------  -------------------------------
<S>                              <C>          <C>          <C>                <C>           <C>              <C>
Philip S. Messina                --            --          210,534            25,000        1,689,107          36,730
William J. Jennings II           --            --           26,602            50,000           53,204         103,110
Thomas J. Seery                  --            --           82,266             7,500          671,200          11,019
Catherine Califano               --            --           70,192             6,000          406,755           8,815
Mark A. Ricca                    --            --           32,000            19,000            2,937           5,875
Gerard H. McGuirk                --            --           62,754                --          329,354             --
</TABLE>

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

(1)      Messrs. Messina and Seery and Ms. Califano have 148,780, 59,512 and
         7,438 options respectively, with an exercise price of $5.00. Ms.
         Califano and Mr. McGuirk each has 40,000 options with an exercise
         price of $8.47. Mr. Messina has 61,754 options and each of Messrs.
         Seery and McGuirk and Ms. Califano has 22,754 options with an exercise
         price of $13.125. Mr. Jennings has 26,602 options with an exercise
         price of $13.406 and 50,000 options with an exercise price of $13.344.
         Messrs. Messina, Seery and Ricca and Ms. Califano have 25,000, 7,500,
         6,000 and 6,000 options, respectively, with an exercise price of
         $13.937. Mr. Ricca has 45,000 options with an exercise price of
         $25.875. At December 31, 1999, the closing price of the Common Stock
         of the Company was $15.406.

         DEFINED BENEFIT PLAN. The Bank maintains the CFS Bank Retirement Income
Plan, a non-contributory defined benefit pension plan (the "Retirement Plan").
The Retirement Plan was frozen effective as of June 30, 1996. Since the date the
Retirement Plan was frozen, no new employees have participated in this program
and employees participating in the Retirement Plan when frozen have not been
credited with additional years of service.



                                       23
<PAGE>

         The following table indicates the annual retirement benefit that would
be payable as of December 31, 1999 under the Retirement Plan upon retirement at
age 65 to a participant electing to receive his retirement benefit in the
standard form of benefit (single life annuity), assuming various specified
levels of average annual compensation and various specified years of credited
service.

<TABLE>
<CAPTION>
      AVERAGE          10 YEARS       15 YEARS        20 YEARS        25 YEARS         30 YEARS          35 YEARS
      ANNUAL         OF CREDITED     OF CREDITED     OF CREDITED     OF CREDITED      OF CREDITED       OF CREDITED
   COMPENSATION         SERVICE         SERVICE         SERVICE         SERVICE          SERVICE         SERVICE(1)
   ------------     ------------     -----------     -----------     -----------      -----------       -----------
<S>  <C>                <C>             <C>             <C>             <C>             <C>               <C>
     125,000             22,175          33,262          44,349          55,436          66,524            66,524
     150,000             27,425          41,137          54,849          68,561          82,274            82,274
     160,000             29,525          44,287          59,049          73,811          88,574            88,574
     175,000(2)          32,675          49,012          65,349          81,686          98,024            98,024
     200,000(2)          37,925          56,887          75,849          94,811         113,744           113,774
     250,000(2)          48,425          72,637          96,849         121,061         145,274(3)        145,274(3)
     300,000(2)          58,925          88,387         117,849         147,311(3)      176,774(3)        176,774(3)
     400,000(2)          79,925         119,887         159,849(3)      199,811(3)      239,774(3)        239,774(3)
     450,000(2)          90,425         135,637(3)      180,849(3)      226,061(3)      271,274(3)        271,274(3)
     500,000(2)         100,925         151,387(3)      201,849(3)      252,311(3)      302,774(3)        302,774(3)
</TABLE>

(1)      Maximum amount of service credited for purposes of the Retirement Plan
         is 30 years.

(2)      Annual retirement benefits shown in the table above reflect the current
         Retirement Plan formula and the Social Security Wage Base in effect
         during 1996, the year the plan was frozen. Under Section 401(a)(17) of
         the Code, for plan years beginning in 1994 through 1996, a
         participant's compensation in excess of $150,000 (as adjusted to
         reflect cost-of-living increases) was disregarded for purposes of
         determining average annual earnings. This limitation was increased to
         $160,000 for plan years beginning 1997 - 1999. For plan year 2000, this
         limit has increased to $170,000. The amounts shown in the table include
         the supplemental retirement benefit payable to Mr. Messina under his
         Company Employment Agreement to compensate for the elimination on
         includible compensation.

(3)      These are hypothetical benefits based upon the Retirement Plan's normal
         retirement benefit formula. The maximum benefit permitted under Section
         415 of the Code in 1996 was $120,000, $125,000 for 1997; $130,000 for
         1998; and $130,000 for 1999. The maximum benefit permitted under
         Section 415 of the Code increased to $135,000 for 2000. The amounts
         shown in the table reflect the supplemental retirement benefits payable
         to Mr. Messina under his Company Employment Agreement to compensate for
         the limitation on annual benefits.




                                       24
<PAGE>

         The following table sets forth the years of credited service (I.E.,
benefit service) as of June 30, 1996 for each of the following executive
officers.

                                                 CREDITED SERVICE
                                                 ----------------
                                           YEARS                     MONTHS
                                           -----                     ------

Philip S. Messina........................    32                          2
Thomas J. Seery..........................    21                         11
Catherine Califano.......................     3                          1
Gerard H. McGuirk .......................     2                         11


         KEY EXECUTIVE DEFERRED COMPENSATION PLAN. The Deferred Compensation
Plan is an unfunded deferred compensation program that permits employees to
defer the receipt of part of their compensation, generally, until the
termination of their employment with the Company and its affiliated companies.
An employee is eligible to participate in the Deferred Compensation Plan, if,
among other things, the employee's compensation equals or exceeds minimum
compensation levels. For 1999, the minimum eligible compensation under the
Deferred Compensation Plan was $100,000. The amount of the deferral is the
lesser of 10% of annual compensation and $20,000. In general, amounts deferred
under the Deferred Compensation Plan (and earnings on those amounts) are
distributed within thirty (30) business days after termination of employment
with the Company for any reason. Accounts under the Deferred Compensation Plan
are credited with interest for each calendar year based on the rate paid for one
(1) year Certificates of Deposits purchased in New York State from CFS Bank on
the last business day of the immediately preceding year. For 1999, the interest
rate paid on amounts deferred under the Deferred Compensation Plan was 5.65%.
Participants in the Deferred Compensation Plan are immediately 100% vested on
all amounts deferred (as adjusted for interest). If employment is terminated for
Cause, as defined in the Deferred Compensation Plan, a participant will forfeit
40% of any amount credited or to be credited to his or her account as interest.
In general, all distributions from the Deferred Compensation Plan are made in
one lump sum. In the event of death of a participant before the participant
receives benefits under the Deferred Compensation Plan, payment is made to the
participant's designated beneficiary. If no beneficiary is designated or no
designated beneficiary survives the participant, benefits are paid to the
surviving spouse or to the representative of the estate. Distributions may be
made in cases of unforeseeable emergency, as defined under Section 457 of the
Code.

         EXECUTIVE SUPPLEMENTAL RETIREMENT AGREEMENT. The Bank has entered into
an agreement to provide supplemental retirement benefits for Mr. Worgul
("Executive"). The agreement is unfunded. As of December 31, 1996, the Company
has accrued the entire $1.2 million liability under the unfunded agreement. All
obligations arising under the agreement are payable from the general assets of
the Bank. However, the Bank is responsible for the payment of premiums on an
insurance policy, which would reimburse the Bank for the payments due under the
agreement in the event of the Executive's death. The agreement provides for an
annual retirement benefit of $120,000 for 10 years after retirement upon
reaching the normal retirement age contained in the Retirement Plan. In the
event of a change in ownership of the Bank after retirement but prior to the
payment


                                       25
<PAGE>

of the entire benefit or in the event of the Executive's death after retirement,
any unpaid benefit shall be paid in a lump sum to the Executive or the
Executive's estate.

         TRANSACTIONS WITH CERTAIN RELATED PERSONS. The federal banking laws
require that all loans or extensions of credit to executive officers and
directors must be made on substantially the same terms, including interest rates
and collateral, and follow substantially the same credit underwriting procedures
as those prevailing at the time for comparable transactions with the other
persons and must not involve more than the normal risk of repayment or present
other unfavorable features.

         Michael J. Levine, a director since 1996, has an equity interest in one
company that had a commercial real estate loan outstanding with the Bank in
1999, which loan was made prior to the time Mr. Levine became a director. The
Board of Directors, at a meeting held December 17, 1997, approved extending the
maturity of that loan by ten years at a market interest rate, with no additional
funds advanced. At a meeting of the Bank's Board held on October 20, 1999, the
Board subsequently approved modifying the prepayment provision of the loan, for
which a fee was paid to the Bank. At a meeting of the Board of Directors held
February 18, 1998, a loan on Mr. Levine's primary residence in the amount of
$200,000 was approved by the Board of Directors. The largest aggregate
outstanding balance of these loans in 1999 was approximately $12.9 million. At
December 31, 1999, the aggregate balance outstanding for all loans in which Mr.
Levine has an equity interest was approximately $12.9 million. The loans to such
entities were made in the ordinary course of business on substantially the same
terms, including interest rates and collateral, as those prevailing at the time
for comparable transactions with other persons, and management believes that
such loans do not involve more than the normal risk of collectibility or present
other unfavorable features.

        Mr. Ricca was a partner at Ricca & Donnelly, P.C., a law firm, prior
to joining the Company in April 1998. Mr. Ricca's brother was, and continues to
be, the managing partner at Ricca & Donnelly, P.C. The Company paid Ricca &
Donnelly, P.C. approximately $103,000 for legal services provided in 1999. The
Company believes that these services and payments were on terms substantially
similar to those available from non-affiliated parties.

         SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE. Section 16(a)
of the Exchange Act requires that the Company's directors and executive
officers, and any person holding more than ten percent of the Company's common
stock, file with the SEC reports of ownership and changes in ownership, and that
such individuals furnish the Company with copies of the reports.

         Based solely on the Company's review of the copies of such reports that
the Company has received, or written representations from certain reporting
persons, the Company believes that all of its executive officers and directors
complied with all Section 16(a) filing requirements applicable to them.




                                       26
<PAGE>



                                   PROPOSAL 2
                           RATIFICATION OF APPOINTMENT
                             OF INDEPENDENT AUDITORS

         KPMG LLP were the Company's independent auditors for the fiscal year
ended December 31, 1999. The Company's Board of Directors has reappointed KPMG
LLP to continue as independent auditors for the Bank and the Company for the
year ending December 31, 2000, subject to ratification of such appointment by
the stockholders.

         A representative of KPMG LLP will be present at the Annual Meeting,
will be given an opportunity to make a statement if so desired and will be
available to respond to appropriate questions from stockholders present at the
Annual Meeting.

         Ratification of the appointment of KPMG LLP as independent auditors of
the Company requires the affirmative vote of a majority of the votes cast.
Abstentions will have the effect as a vote against this proposal while broker
non-votes will have no effect on the vote for this proposal.

         Unless marked to the contrary, the shares represented by the enclosed
BLUE PROXY CARD, if executed and returned, will be voted FOR ratification of the
appointment of KPMG LLP as the independent auditors of the Company.

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

                             ADDITIONAL INFORMATION

STOCKHOLDER PROPOSALS

         To be considered for inclusion in the proxy statement and proxy
relating to the Annual Meeting of Stockholders to be held in 2001, a stockholder
proposal must be received by the Secretary of the Company at the address set
forth on the first page of this Proxy Statement, not later than December 7,
2000. Any such proposal will be subject to applicable laws, rules and
regulations, including 17 C.F.R. ss. 240.14a-8 of the Rules and Regulations
under the Exchange Act.

NOTICE OF BUSINESS TO BE CONDUCTED AT AN ANNUAL MEETING

         The Bylaws of the Company provide an advance notice procedure for a
stockholder to properly bring business before an Annual Meeting. The stockholder
must give written advance notice to the Secretary of the Company not less than
ninety (90) days before the date originally fixed for such meeting; provided,
however, that in the event less than one hundred (100) days notice or prior
public disclosure of the date of the Annual Meeting is given or made to
stockholders, notice by the stockholder to be timely must be received not later
than the close of business on the tenth day following the date on which the
Company's notice to stockholders of the Annual Meeting date was mailed or such
public disclosure was made. The advance notice by stockholders must include the
stockholder's name and address, as they appear on the Company's record of
stockholders, a brief description of the proposed business, the reason for
conducting such business at the Annual Meeting,

                                       27
<PAGE>

the class and number of shares of the Company's capital stock that are
beneficially owned by such stockholder and any material interest of such
stockholder in the proposed business. In the case of nominations to the Board of
Directors, certain information regarding the nominee must be provided. Nothing
in this paragraph shall be deemed to require the Company to include in its proxy
statement and proxy relating to an Annual Meeting any stockholder proposal which
does not meet all of the requirements for inclusion established by the SEC in
effect at the time such proposal is received.

OTHER MATTERS WHICH MAY PROPERLY COME BEFORE THE ANNUAL MEETING

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

         Whether or not you intend to be present at the Annual Meeting, you are
urged to sign and return the BLUE PROXY CARD promptly. If you are present at the
Annual Meeting and wish to vote your shares in person, your proxy may be revoked
in writing and you may vote your shares at the Annual Meeting.

         A COPY OF THE COMPANY'S FORM 10-K (WITHOUT EXHIBITS) FOR THE YEAR ENDED
DECEMBER 31, 1999, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION, WILL BE
FURNISHED WITHOUT CHARGE TO STOCKHOLDERS OF RECORD UPON WRITTEN REQUEST TO HAVEN
BANCORP, INC., MR. MARK A. RICCA, SENIOR VICE PRESIDENT AND SECRETARY, 615
MERRICK AVENUE, WESTBURY, NEW YORK 11590.

                                    By Order of the Board of Directors,


                                    /s/ Mark A. Ricca
                                    -------------------
                                    Mark A. Ricca, Esq.
                                    Secretary

Westbury, New York
April 11, 2000



         YOU ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING IN PERSON.
WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, YOU ARE REQUESTED TO SIGN
AND PROMPTLY RETURN THE ACCOMPANYING BLUE PROXY CARD IN THE ENCLOSED
POSTAGE-PAID ENVELOPE.





                                       28



                                  EXHIBIT 99.1


                                       April 11, 2000


Dear Participant:

         As of March 29, 2000, the trust ("DRP Trust") established for the
Columbia Federal Savings Bank (now known as CFS Bank, the "Bank") Recognition
and Retention Plan for Outside Directors ("DRP") held 13,982 shares of common
stock of Haven Bancorp, Inc. (the "Company"), the parent holding company for the
Bank. As a participant in the DRP, you may direct the voting of the shares of
the Company's common stock held by the DRP Trust that have been granted to you
under the DRP.

         Chase Manhattan Bank has been appointed as an unrelated corporate
trustee for the DRP Trust (the "DRP Trustee"). We, the Board of Directors, are
forwarding to you the attached Vote Authorization Form, provided for the purpose
of conveying your voting instructions to the DRP Trustee. The DRP Trustee will
vote those shares of the Company's common stock held in the DRP Trust that have
been granted to participants in accordance with instructions received from the
participants. If the DRP Trustee does not receive voting instructions with
respect to shares that have been granted to participants, the DRP Trustee will
vote such shares in the same proportion as it votes the shares for which it has
received voting instructions.

         At this time to direct the voting of shares granted to you under the
DRP, you must complete and sign the enclosed Vote Authorization Form and return
it in the accompanying envelope to Ellen Philip Associates, Inc. ("Ellen Philip
Associates"). Your vote will not be revealed, directly or indirectly, to any
director, officer or other employee of the Company or the Bank. Your shares will
be tallied by Ellen Philip Associates on a confidential basis. Ellen Philip
Associates will then provide the tabulated results to the DRP Trustee. The DRP
Trustee will then vote the shares in the DRP Trust based on the voting
instructions it has received from participants, as described above.



                                         Sincerely,




                                         The Board of Directors


<PAGE>




                               HAVEN BANCORP, INC.

                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 17, 2000

                             VOTE AUTHORIZATION FORM

I, having signed this form, hereby instruct the Columbia Federal Savings Bank
Recognition and Retention Plan for Outside Directors ("DRP") Trustee to vote all
shares of common stock of Haven Bancorp, Inc. granted to me under the DRP as set
forth below at the Annual Meeting of Stockholders to be held on May 17, 2000,
and at any adjournment or postponement thereof.

                                             Please  mark your
                                             votes as             /X/
                                             indicated in
                                             this example


                 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
                          EACH OF THE LISTED PROPOSALS.

1.   The Election as directors of all nominees listed: (Except as marked to the
     contrary below)

     Philip S. Messina, Msgr. Thomas J. Hartman, Michael A. McManus, Jr.

         FOR                                                  VOTE WITHHELD
         / /                                                   / /

INSTRUCTION: To withhold your vote for any individual nominee, write that
nominee's name on the space provided below:

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

2.   The ratification of the appointment of KPMG LLP as independent auditors of
     Haven Bancorp, Inc. for the fiscal year ending December 31, 2000.

         FOR                  AGAINST                       ABSTAIN
         / /                  / /                             / /

I acknowledge that I have received from the Company prior to the execution of
this vote authorization form, a Notice of Annual Meeting of Stockholders, a
Proxy Statement dated April 11, 2000, the Annual Report to Stockholders and a
letter dated April 11, 2000 from the Board of Directors.

I understand that my voting instructions are solicited by the Board of Directors
on behalf of the DRP Trustee for the Annual Stockholders Meeting to be held on
May 17, 2000, and at any adjournment or postponement thereof. The DRP Trustee is
hereby authorized to vote the shares granted to me, in its trust capacity, as
indicated above.


                                            ----------------------------------
                                            Signature
- ------------------------
Date

Please sign, date and return this form in the enclosed business reply envelope.





                                  EXHIBIT 99.2


                                         April 11, 2000


Dear Participant:

                  The CFS Bank (the "Bank") 401(k) Plan (the "401(k) Plan")
includes an investment fund, known as the Employer Stock Fund, consisting
primarily of common stock of the Bank's parent holding company, Haven Bancorp,
Inc. (the "Company"). As a participant in the 401(k) Plan with an interest in
the Employer Stock Fund, you may direct the voting of the proportion of the
shares of the Company's common stock held by the 401(k) Plan Trust that are
allocable to your account.

                  Merrill Lynch Trust Company has been appointed as the
corporate trustee for the Employer Stock Fund of the 401(k) Plan (the "401(k)
Plan Trustee"). The 401(k) Plan Trustee will vote those shares of the Company's
common stock held in the 401(k) Plan Trust in accordance with instructions of
the participants. We, the Board of Directors, are forwarding to you the attached
Proxy Statement, and the Vote Authorization Form, provided for the purpose of
conveying your voting instructions to the 401(k) Plan Trustee.

                  At this time to direct the voting of the proportion of the
shares allocable to your account under the 401(k) Plan, you must complete and
sign the enclosed Vote Authorization Form and return it to Ellen Philip
Associates, Inc. ("Ellen Philip Associates") in the accompanying envelope. Your
vote will not be revealed, directly or indirectly, to any director, officer or
other employee of the Company or the Bank. Your vote will be tallied by Ellen
Philip Associates on a confidential basis and then the 401(k) Plan Trustee will
vote the shares of the 401(k) Plan Trust based on the voting instructions it has
received from participants, as described above.

                                       Sincerely,




                                       The Board of Directors


<PAGE>


                               HAVEN BANCORP, INC.

                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 17, 2000

                             VOTE AUTHORIZATION FORM

I, having signed this form, hereby instruct the CFS Bank 401(k) Plan ("401(k)")
Trustee to vote my proportionate interest in the shares of common stock of Haven
Bancorp, Inc. held by the Employer Stock Fund of the 401(k) Plan as set forth
below at the Annual Meeting of Stockholders to be held on May 17, 2000, and at
any adjournment or postponement thereof.

                                             Please  mark your
                                             votes as             /X/
                                             indicated in
                                             this example


                 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
                          EACH OF THE LISTED PROPOSALS.

1.   The Election as directors of all nominees listed: (Except as marked to the
     contrary below)

     Philip S. Messina, Msgr. Thomas J. Hartman, Michael A. McManus, Jr.

         FOR                                                  VOTE WITHHELD
         / /                                                   / /


INSTRUCTION: To withhold your vote for any individual nominee, write that
nominee's name on the space provided below:

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

2.   The ratification of the appointment of KPMG LLP as independent auditors of
     Haven Bancorp, Inc. for the fiscal year ending December 31, 2000.

         FOR                  AGAINST                       ABSTAIN
         / /                  / /                             / /

I acknowledge that I have received from the Company prior to the execution of
this vote authorization form, a Notice of Annual Meeting of Stockholders, a
Proxy Statement dated April 11, 2000, the Annual Report to Stockholders and a
letter dated April 11, 2000 from the Board of Directors.

I understand that my voting instructions are solicited by the Board of Directors
on behalf of the 401(k) Trustee for the Annual Stockholders Meeting to be held
on May 17, 2000, and at any adjournment or postponement thereof. The 401(k)
Trustee is hereby authorized to vote the shares allocable to my interest in the
401(k) Plan, in its trust capacity, as indicated above.



                                            ----------------------------------
                                            Signature
- ------------------------
Date

Please sign, date and return this form in the enclosed business reply envelope.






                                  EXHIBIT 99.3


                                         April 11, 2000


Dear Participant:

         As of March 29, 2000, the trust ("ESOP Trust") established for the
Columbia Federal Savings Bank (now known as CFS Bank, the "Bank") Employee Stock
Ownership Plan ("ESOP") held 631,925 shares of common stock of Haven Bancorp,
Inc. (the "Company"), the parent holding company for the Bank, for the benefit
of participants in the ESOP. As of the Record Date, March 29, 2000, 387,560
shares of Common Stock in the ESOP had been allocated to participating
employees. As a participant in the ESOP, you may direct the voting of the shares
of the Company's common stock held by the ESOP Trust allocated to your account.

         Chase Manhattan Bank has been appointed as the corporate trustee for
the ESOP Trust (the "ESOP Trustee"). We, the Board of Directors, are forwarding
to you the attached Vote Authorization Form, provided for the purpose of
conveying your voting instructions to the ESOP Trustee. The ESOP Trustee will
vote those shares of the Company's common stock held in the ESOP Trust allocated
to participants in accordance with instructions of the participants.

          All unallocated shares held in the ESOP Trust, and allocated shares
with respect to which no written instructions are received, will be voted by the
Trustee in the same proportion as those allocated shares for which voting
instructions are received, so long as such vote is in accordance with the
provisions of the Employment Retirement Income Security Act of 1974, as amended.

         At this time to direct the voting of shares allocated to your account
under the ESOP, you must complete and sign the enclosed Vote Authorization Form
and return it in the accompanying envelope to Ellen Philip Associates, Inc.
("Ellen Philip Associates"). Your vote will not be revealed, directly or
indirectly, to any director, officer or other employee of the Company or the
Bank. Your shares will be tallied by Ellen Philip Associates and then the ESOP
Trustee will vote the shares in the ESOP Trust based on the voting instructions
it has received from participants, as described above.



                                            Sincerely,




                                            The Board of Directors


<PAGE>


                               HAVEN BANCORP, INC.

                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 17, 2000


                             VOTE AUTHORIZATION FORM

I, having signed this form, understand that the ESOP Trustee is the holder of
record and custodian of all shares of Haven Bancorp, Inc. (the "Company") common
stock allocated to me under the Columbia Federal Savings Bank Employee Stock
Ownership Plan and Trust ("ESOP Trust"). Further, I understand that my voting
instructions are solicited on behalf of the Company's Board of Directors for the
Annual Meeting of Stockholders on May 17, 2000, and at any adjournment or
postponement thereof. Accordingly, you are instructed to vote all shares
allocated to me and held by the ESOP Trust as set forth below.

                                             Please  mark your
                                             votes as             /X/
                                             indicated in
                                             this example

                 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
                          EACH OF THE LISTED PROPOSALS.

1.   The Election as directors of all nominees listed: (Except as marked to the
     contrary below)

     Philip S. Messina, Msgr. Thomas J. Hartman, Michael A. McManus, Jr.

         FOR                                                  VOTE WITHHELD
         / /                                                   / /


INSTRUCTION: To withhold your vote for any individual nominee, write that
nominee's name on the space provided below:

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

2.   The ratification of the appointment of KPMG LLP as independent auditors of
     Haven Bancorp, Inc. for the fiscal year ending December 31, 2000.

         FOR                  AGAINST                       ABSTAIN
         / /                  / /                             / /

I acknowledge that I have received from the Company prior to the execution of
this vote authorization form, a Notice of Annual Meeting of Stockholders, a
Proxy Statement dated April 11, 2000, the Annual Report to Stockholders and a
letter dated April 11, 2000 from the Board of Directors.

I understand that my voting instructions are solicited by the Board of Directors
on behalf of the ESOP Trustee for the Annual Stockholders Meeting to be held on
May 17, 2000, and at any adjournment or postponement thereof. The ESOP Trustee
is hereby authorized to vote the shares allocated to me, in its trust capacity,
as indicated above.


                                            ----------------------------------
                                            Signature
- ------------------------
Date

Please sign, date and return this form in the enclosed business reply envelope.





                                  EXHIBIT 99.4

                               HAVEN BANCORP, INC.

                                 REVOCABLE PROXY

                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 17, 2000
                                    9:00 A.M.

                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

The undersigned hereby appoints Mark A. Ricca and Patricia M. Schaubeck, or
either of them, with full power of substitution, to act as attorneys and proxies
for the undersigned, and to vote all shares of Common Stock of Haven Bancorp,
Inc. which the undersigned is entitled to vote only at the Annual Meeting of
Stockholders, to be held on May 17, 2000, at 9:00 a.m., at the Huntington
Hilton, 598 Broadhollow Road, Melville, New York, and at any adjournment or
postponement thereof. The undersigned hereby revokes all prior proxies.


This proxy is revocable and will be voted as directed, but if no instructions
are specified, this proxy will be voted FOR each of the proposals listed. If any
other business is presented at the Annual Meeting, this proxy will be voted by
those named in this proxy in such manner as shall be determined by a majority of
the Board of Directors. At the present time, the Board of Directors knows of no
other business to be presented at the Annual Meeting.

- --------------------------------------------------------------------------------
                              FOLD AND DETACH HERE




<PAGE>


                                             Please  mark your
                                             votes as             /X/
                                             indicated in
                                             this example

                 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
                          EACH OF THE LISTED PROPOSALS.

1.   The Election as directors of all nominees listed: (Except as marked to the
     contrary below)

      Philip S. Messina, Msgr. Thomas J. Hartman, Michael A. McManus, Jr.


         FOR                                                  VOTE WITHHELD
         / /                                                   / /

INSTRUCTION: To withhold your vote for any individual nominee, write that
nominee's name on the space provided below:

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

2.   The ratification of the appointment of KPMG LLP as independent auditors of
     Haven Bancorp, Inc. for the fiscal year ending December 31, 2000.

         FOR                  AGAINST                       ABSTAIN
         / /                  / /                             / /

The undersigned acknowledges receipt from the Company prior to the execution of
this proxy of a Notice of Annual Meeting of Stockholders, a Proxy Statement
dated April 11, 2000 and the Annual Report to Stockholders.

Please sign exactly as name appears on this card. When signing as attorney,
executor, administrator, trustee or guardian, please give full title. If shares
are held jointly, each holder may sign, but only one signature is required.

Date:                , 2000

                                        ------------------------------------
                                        Signature


                                        ------------------------------------
                                        Signature, if held jointly

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



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