HAVEN BANCORP INC
PRER14A, 2000-04-04
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: GOTHAM PARTNERS LP /NY/, SC 13D/A, 2000-04-04
Next: FOLEY WILLIAM P II, 4, 2000-04-04







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

                                                                   April 5, 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, the  ratification of the appointment of
KPMG LLP as  independent  auditors and, if  necessary,  the  adjournment  of the
Annual  Meeting to  another  time  and/or  place for the  purpose of  soliciting
additional proxies. 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, "FOR" the ratification of the
appointment of KPMG LLP as our  independent  auditors and "FOR" the  adjournment
proposal.

     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,



                                                    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;

     3.   The adjournment of the Annual Meeting,  if necessary,  to another time
          and/or place for the purpose of soliciting additional proxies; and

     4.   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,



                                    Mark A. Ricca, Esq.
                                    Secretary

Westbury, New York
April 5, 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 5, 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,  FOR THE
RATIFICATION  OF THE  APPOINTMENT  OF KPMG LLP AS  INDEPENDENT  AUDITORS  OF THE
COMPANY FOR THE FISCAL YEAR ENDING DECEMBER 31, 2000, AND FOR THE ADJOURNMENT OF
THE ANNUAL MEETING,  IF NECESSARY,  TO ANOTHER TIME AND/OR PLACE FOR THE PURPOSE
OF SOLICITING ADDITIONAL PROXIES (THE "ADJOURNMENT AUTHORIZATION").

     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.


<PAGE>



     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 9,019,911 shares.

     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.  As  to  the   Adjournment
Authorization,  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 and the Adjournment
Authorization 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.



                                       2
<PAGE>


     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
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 $75,000,  plus
out-of-pocket   expenses.  It  is  expected  that  Morrow  will  utilize  up  to
approximately  30  persons  in its  solicitation  efforts.  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.


     Although  no precise  estimate  can be made at this time,  as a result of a
possible election contest (See "Proposal 1- Election of Directors"), the Company
anticipates  that the aggregate  amount to be spent by the Company in connection
with the  solicitation  of proxies for the Annual Meeting will be  approximately
$210,000,  of which approximately $35,000 has been incurred to date. This amount
includes legal fees, printing costs and the fees payable to Morrow, but excludes
(1) the salaries and fees of officers,  directors  and  employees of the Company
and (2) the normal expense of an uncontested  election.  The aggregate amount to
be spent will vary depending on, among other things,  any developments  that may
occur.


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 March 15,  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 as of March 15, 2000.


                                       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                             631,925(4)                 7.01%
                      Employee Stock Ownership Plan
                      and Trust (the "ESOP")
                      615 Merrick Avenue
                      Westbury, NY 11590

Common Stock          PL Capital Group (5)                                      569,700(5)                 6.32%
                      c/o Richard J. Lashley
                      323 Main Street
                      Chatham, New Jersey 07928

Common Stock          Dimensional Fund Advisors Inc.                            541,900(6)                 6.01%
                      1299 Ocean Avenue, 11th Floor
                      Santa Monica, CA 90401
</TABLE>


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


(1)  As  of  March  15,  2000  there  were  9,019,911  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.  Based on
     information  contained in Amendment No. 4 to Schedule 13D,  dated  February
     23, 2000,  the above  persons  beneficially  own in the  aggregate  569,700
     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



                                       4
<PAGE>



     PL Capital,  LLC claim  shared  voting and  investment  power over  545,200
     shares;  John W. Palmer  claims  shared  voting and  investment  power over
     545,200  shares and sole  voting and  investment  power over 6,000  shares;
     Richard J. Lashley claims shared voting and  investment  power over 545,200
     shares and sole voting and investment  power over 5,500 shares;  Dr. Irving
     Smokler  claims  shared  voting and  investment  power over 95,000  shares;
     Garrett  Goodbody  claims  sole  voting and  investment  power over  10,000
     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.







                                       5
<PAGE>


                 PROPOSALS TO BE VOTED ON AT THE ANNUAL MEETING

                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

     The number of  directors  of the  Company is  currently  set at nine (9) as
designated by the Board of Directors  pursuant to the Company's Bylaws.  Each of
the nine 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.

     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.

     Richard Lashley has notified the Company of his intent to nominate  himself
and Garrett  Goodbody to stand for  election  to the Board of  Directors  at the
Annual  Meeting,  and  preliminary  proxy materials have been filed by Financial
Edge  Fund,  L.P.,  a member of the PL Capital  Group,  in  connection  with Mr.
Lashley's  nominations.  In the event Mr. Lashley solicits proxies in opposition
to the  recommendations  of your Board of  Directors,  we will  provide you with
additional information.


     In his letter to the Company,  dated January 19, 2000, Mr. Lashley provided
the Company with the following  biographical  information concerning himself and
Mr.  Goodbody.  The  Company  has not  independently  verified  the  information
provided by Mr.  Lashley.  Mr.  Lashley,  age 41, is engaged in the  business of
investment  management,  primarily  as Managing  Member of PL Capital,  LLC. Mr.
Lashley's  business address is 2015 Spring Road, Suite 290, Oak Brook, IL 60523.
Mr. Goodbody,  age 54, is the managing  partner of Goodbody  Partners LP, a firm
engaged in portfolio management and international financial services consulting.
Mr. Goodbody's business address is



                                       6
<PAGE>


55 Mudge Pond Road, Sharon, CT 06069. Neither Mr. Lashley nor Mr. Goodbody has a
position with the Company.

     YOUR BOARD OF DIRECTORS  URGES YOU TO RETURN ONLY  MANAGEMENT'S  BLUE PROXY
CARD,  WHICH IS ENCLOSED,  AND TO VOTE "FOR" THE ELECTION OF EACH OF THE BOARD'S
NOMINEES.

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

     The  following  table sets forth,  as of the Record Date,  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  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.







                                       7
<PAGE>


<TABLE>
<CAPTION>
                                                                Expiration                           Ownership
                                                                of Term as          Shares of           as
            Name and Principal                      Director/    Director/        Common Stock       Percent
           Occupation at Present                     Officer     --------          Beneficially         of
          And for Past Five Years            Age    Since(1)      Officer            Owned(2)        Class(3)
          -----------------------            ---    --------      -------            --------        --------

<S>                                           <C>     <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>


Continuing Directors


                                       8
<PAGE>


<TABLE>
<CAPTION>
                                                                Expiration                           Ownership
                                                                of Term as          Shares of           as
            Name and Principal                      Director/    Director/        Common Stock       Percent
           Occupation at Present                     Officer     --------          Beneficially         of
          And for Past Five Years            Age    Since(1)      Officer            Owned(2)        Class(3)
          -----------------------            ---    --------      -------            --------        --------
<S>                                           <C>     <C>          <C>            <C>       <C>         <C>

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.


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


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

</TABLE>


                                       9
<PAGE>


<TABLE>
<CAPTION>
                                                                Expiration                           Ownership
                                                                of Term as          Shares of           as
            Name and Principal                      Director/    Director/        Common Stock       Percent
           Occupation at Present                     Officer     --------          Beneficially         of
          And for Past Five Years            Age    Since(1)      Officer            Owned(2)        Class(3)
          -----------------------            ---    --------      -------            --------        --------
<S>                                           <C>     <C>          <C>            <C>       <C>         <C>
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.

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                   --       --           --           1,133,524(6)(7)(8)     11.54%
Officers of the Company                                                                (9) (10)(11)
as a group (12 persons)

</TABLE>

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

* Does not exceed 1.0% of the Company's voting securities.


                                       10
<PAGE>


(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  9,019,911shares  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.


(6)  Includes  2,906  shares of  restricted  stock  awarded  to each of  Messrs.
     McManus and Dahya under the Amended and Restated  Columbia  Federal Savings
     Bank Recognition and Retention Plan for Outside  Directors (the "DRP"),  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 Haven
     Bancorp,  Inc. 1996 Stock Incentive Plan ("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
     and Dahya  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
<PAGE>



(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.









                                       12
<PAGE>


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  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 and Worgul 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



                                       13
<PAGE>



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 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 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. 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 grant.  All options
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,  effective as of April 24, 1996
(the  "Effective  Date") and as of the first  business  day of each of the first
four calendar  years  beginning  after the Effective Date ("Grant  Date"),  each
eligible outside director will be granted a number of shares of restricted stock
in lieu of receiving  one-third of the annual  retainer that would  otherwise be
paid in cash to such  eligible  outside  director for the calendar year in which
the Grant Date occurs. The number of shares of restricted stock to be granted to
an  eligible  outside  director  on each Grant Date shall be equal to the dollar
value of one-third of the eligible  outside  director's  annual retainer for the
calendar  year in which the Grant Date occurs,  divided by the fair market value
of a share on the


                                       14
<PAGE>


effective date of the grant,  disregarding any fractional  shares resulting from
such calculation.  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,  respectively,  in lieu of cash,  representing
one-third of such director's annual retainer for that year.


     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.
In addition,  on January 3, 2000, each of Messrs.  McManus and Dahya was granted
2,500  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



                                       15
<PAGE>


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  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


                                       16
<PAGE>


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  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.



                                       17
<PAGE>


     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.









                                       18
<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.

  [THE FOLLOWING TABLE WAS REPRESENTED BY A LINE GRAPH IN THE PRINTED MATERIAL]

<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.


                                       19
<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>           <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 table for 1999 is based
          upon the closing  market price of $13.344 per share of Common Stock on
          March 29, 1999,



                                       20
<PAGE>



          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


                                       21
<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 $         ,  not
including the value of vested and accrued benefits



                                       22
<PAGE>



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 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 $        , $         ,
$         and $         for Messrs.  Jennings, Seery and Ricca and Ms. Califano,
respectively, not including the value of



                                       23
<PAGE>



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  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.

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
                                                                                         Potential Realized Value at
                                                                                        Assumed Annual Rates of Stock
                                                                                           Price Appreciation for
                                  Individual Grants                                              Option Term
- ----------------------------------------------------------------------------------      -----------------------------
                              Number of       % of Total
                              Securities     Options/SARs
                              Underlying      Granted to     Exercise
                              Options/SARs   Employees in    or Base
                               Granted       Fiscal Year      Price     Expiration
                                (#)(1)           (%)          ($/Sh)        Date           5% ($)           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(2)        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.


                                       24
<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.


                        FISCAL YEAR END OPTION/SAR VALUES
<TABLE>
<CAPTION>
                                                              Number of Securities           Value of Unexercised
                                                             Underlying Unexercised      In-the-Money Options/SARs at
                                                                  Options/SARs                      Fiscal
                                                             at Fiscal Year End (#)            Year End ($)(1)
                                                             -----------------------     ----------------------------

                          Shares Acquired      Value
                            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.








                                       25
<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>
     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.



                                       26
<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


                                       27
<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.


                     PARTICIPANTS IN THE PROXY SOLICITATION

     GENERAL.  Under the proxy  solicitation  rules of the Exchange Act, each of
the  Company's  directors  and  executive  officers  may each be  deemed to be a
"participant" in our solicitation of


                                       28
<PAGE>



proxies.  Information  about  principal  occupations  of directors and executive
officers is set forth under the  section  "Proposal 1 - Election of  Directors -
Information  with  Respect to the  Nominees,  Continuing  Directors  and Certain
Executive Officers." Information about the present ownership of the Common Stock
by each  participant,  including the right to acquire  shares of Common Stock is
set forth under that same section.  Information  about Mr. Messina's  employment
agreement  is set forth under the section  "Proposal 1 - Election of Directors -
Executive Compensation - Employment  Agreement."  Information about transactions
between the Company and directors and executive  officers is set forth under the
section  "Proposal 1 - Election of Directors - Transactions with Certain Related
Persons." For the purpose of this proxy statement,  the business address of each
participant is 615 Merrick Avenue,  Westbury, New York 11590. The following sets
forth  certain  additional  information  about each  participant  required to be
disclosed under the Exchange Act.

     Transactions  in the  Company's  Securities  in the Last Two Years.  Listed
below are the only purchases and sales of Common Stock by each participant since
January 1, 1998. This table does not include  information  with respect to stock
option  grants and awards of  restricted  stock made under the  Company's  Stock
Option Plans. See "Proposal 1 - Election of Directors - Information with Respect
to the Nominees,  Continuing  Directors and Certain Executive  Officers" and the
table "Option/SAR Grants in Last Fiscal Year" for stock option grants and awards
of restricted stock.



                                 Number of Shares
           Name                   Purchased (Sold)           Date of Transaction
           ----                   ----------------           -------------------


George S. Worgul                       (4,000)                     3/21/00
Philip S. Messina                       1,000                      2/24/00
Michael A. McManus, Jr.                 2,000                      2/16/00
Michael A. McManus, Jr.                 2,000                      2/11/00
William J. Jennings II                  7,500                       2/4/00
William J. Jennings II                  1,000                       2/3/00
William J. Jennings II                  1,500                       2/2/00
Philip S. Messina                       1,000                       2/2/00
Michael A. McManus, Jr.                 1,000                     12/15/99
Michael A. McManus, Jr.                 1,000                      12/3/99
Msgr. Thomas J. Hartman                 1,000                     10/27/99
Michael A. McManus, Jr.                 1,000                     10/26/99
Michael A. McManus, Jr.                 2,000                     10/19/99
Hanif Dahya                            (2,500)                      8/2/99
George S. Worgul                       (4,046)                     3/19/99
George S. Worgul                      (11,300)                     3/18/99
Philip S. Messina                       2,000                       9/9/98
Michael J. Levine                       1,000                       9/1/98
Philip S. Messina                       1,800                      8/13/98
Philip S. Messina                         200                      8/12/98
Michael J. Levine                       1,000                       8/4/98
Hanif Dayha                             3,000                       7/9/98



                                       29
<PAGE>


Hanif Dahya                             2,000                      07/8/98
Michael J. Levine                       1,000                       5/1/98
Philip S. Messina                       2,000                      4/27/98
George S. Worgul                       (6,445)                      4/1/98
George S. Worgul                      (15,000)                     3/31/98
George S. Worgul                         (513)                     3/30/98
George S. Worgul                       (4,000)                     3/27/98







                                       30
<PAGE>



     The  following   directors  and  executive  officers  each  own  one  share
beneficially and of record of 10.50%  Noncumulative  Series A Preferred Stock of
Columbia Preferred Capital Corporation,  a subsidiary of the Company:  Philip S.
Messina,  Msgr.  Thomas J.  Hartman,  Robert M.  Sprotte,  Michael  Fitzpatrick,
William J.  Jennings II, George S. Worgul,  Michael J. Levine,  Thomas J. Seery,
Catherine Califano and Mark A. Ricca.

     The following directors and executive officers, own shares beneficially and
of record of 10.25%  Capital  Securities of Haven Capital Trust II, a subsidiary
of the Company, as follows:  William J. Jennings,  II owns 15,000 shares; Robert
M. Sprotte owns 5,000 shares;  and Philip S. Messina,  Msgr.  Thomas J. Hartman,
Michael J. Levine, Catherine Califano and Mark A. Ricca own 2,500 shares.


     OTHER INFORMATION.  Except as disclosed  elsewhere in this proxy statement,
to the  knowledge  of the  Company,  no  participant  (1)  owns  of  record  any
securities of the Company that are not also beneficially  owned by them; (2) is,
or  was  within  the  past  year,  a  party  to  any  contract,  arrangement  or
understanding  with any person with  respect to the  securities  of the Company,
including, but not limited to, joint ventures, loan or option arrangements, puts
or calls,  or the giving or  withholding  of  proxies;  (3) has any  substantial
interest,  direct or indirect, by security holdings or otherwise,  in any matter
to be acted upon at the Annual Meeting;  (4) beneficially owns any securities of
the Company that are not owned of record;  or (5) borrowed any funds to purchase
any securities.  Except as disclosed  elsewhere in this proxy statement,  to the
knowledge of the Company,  no participant has any  arrangement or  understanding
with any person (1) with respect to future  employment  by the Company or any of
its  affiliates  or (2) with  respect  to any  future  transaction  to which the
Company or any of its affiliates will or may be a party.

                                   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.


                                       31
<PAGE>


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

                                   PROPOSAL 3

                            ADJOURNMENT AUTHORIZATION

     The Board of Directors seeks the  authorization  of the stockholders of the
Company to  postpone  or  adjourn  the Annual  Meeting  once  called to order to
another time and/or place for the purpose of soliciting  additional  proxies, if
necessary  (the  "Adjournment  Authorization").  The  Company  may  seek  such a
postponement or adjournment of the Annual Meeting in order to solicit additional
votes in favor of the Company's  nominees for election as directors in the event
that  such  nominees  have  not  received  the  requisite  affirmative  vote  of
stockholders at the Annual Meeting.

     The Adjournment  Authorization  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 the  Adjournment
Authorization.

   THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ADJOURNMENT AUTHORIZATION.


                             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,


                                       32
<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,



                                  Mark A. Ricca, Esq.
                                  Secretary

Westbury, New York
April 5, 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.



                                       33





<PAGE>


                                  EXHIBIT 99.1


                                                                   April 5, 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 indicated    [X]
                                                 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
         [_]                          [_]                             [_]

3.   Approval of the  proposal to adjourn or postpone  the Annual  Meeting  once
     called to order to another time and/or place for the purpose of  soliciting
     additional proxies, if necessary.

         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 5, 2000, the Annual Report to  Stockholders  and a
letter dated April 5, 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 5, 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




                                       1

<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 indicated  [X]
                                                        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
         [_]                       [_]                             [_]

3.   Approval of the  proposal to adjourn or postpone  the Annual  Meeting  once
     called to order to another time and/or place for the purpose of  soliciting
     additional proxies, if necessary.

         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 5, 2000, the Annual Report to  Stockholders  and a
letter dated April 5, 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 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 5, 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 ("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

                                       1

<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 indicated   [X]
                                                      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
         [_]                      [_]                             [_]

3.   Approval of the  proposal to adjourn or postpone  the Annual  Meeting  once
     called to order to another time and/or place for the purpose of  soliciting
     additional proxies, if necessary.

         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 5, 2000, the Annual Report to  Stockholders  and a
letter dated April 5, 2000 from the Board of Directors.



<PAGE>


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.


                                       4



                                  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  Huntingtun
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

                                       1

<PAGE>


                                                     Please mark your
                                                     votes as indicated    [X]
                                                     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
         [_]                           [_]                             [_]

3.   Approval of the  proposal to adjourn or postpone  the Annual  Meeting  once
     called to order to another time and/or place for the purpose of  soliciting
     additional proxies, if necessary.

         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  and of a Proxy
Statement dated April 5, 2000 and of the Annual Report to Stockholders.

                                       2

<PAGE>


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


                                       3



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