PHS BANCORP INC
DEF 14A, 1999-03-18
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: EDELMAN ASHER B, SC 13D/A, 1999-03-18
Next: HARTFORD DIVIDEND & GROWTH HLS FUND INC, 24F-2NT, 1999-03-18



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

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

Filed by the registrant
Filed by a party other than the registrant |_|

Check the appropriate box:
|_|      Preliminary proxy statement
|X|      Definitive proxy statement
|_|      Definitive additional materials
|_|      Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                            PHS Bancorp, Inc.                                
              ------------------------------------------------
              (Name of Registrant as Specified in Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (Check the appropriate box):
  [X]    No fee required
  [      ] Fee computed on table below per Exchange  Act Rules  14a-6(i)(1)  and
         0-11.

- --------------------------------------------------------------------------------
         (1) Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------
         (2) Aggregate number of securities to which transaction applies:
- --------------------------------------------------------------------------------
         (3) Per unit price or other  underlying  value of transaction  computed
pursuant  to Exchange  Act Rule 0-11.  (set forth the amount on which the filing
fee is calculated and state how it was determined):
- --------------------------------------------------------------------------------
         (4) Proposed maximum aggregate value of transaction:
- --------------------------------------------------------------------------------
         (5) Total fee paid:
- --------------------------------------------------------------------------------

  [ ]   Fee paid previously with preliminary materials.

  [ ] Check box if any part of the fee is offset as  provided  by  Exchange  Act
Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the Form or Schedule and the date of its filing.
- --------------------------------------------------------------------------------
         (1) Amount previously paid:
- --------------------------------------------------------------------------------
         (2) Form, Schedule or Registration Statement No.:
- --------------------------------------------------------------------------------
         (3) Filing Party:
- --------------------------------------------------------------------------------
         (4) Date Filed:
- --------------------------------------------------------------------------------



<PAGE>





                                PHS BANCORP, INC.
                                744 SHENANGO ROAD
                        BEAVER FALLS, PENNSYLVANIA 15010


                                 March 18, 1999



To Our Stockholders:

         We  are  pleased  to  invite  you  to  attend  the  Annual  Meeting  of
Stockholders  ("Meeting") of PHS Bancorp,  Inc. ("Company") to be held at Beaver
Valley Country Club, Patterson Heights, Beaver Falls, Pennsylvania, on Thursday,
April 22, 1999, at 9:00 a.m.

         The enclosed Notice of Annual Meeting and Proxy Statement  describe the
formal business to be transacted at the Meeting. During the Meeting we will also
report on the operations of the Company.  Directors and officers of the Company,
as well as a representative of our independent  auditors,  S.R.  Snodgrass A.C.,
are expected to be present to respond to any  questions  that  stockholders  may
have.

         At the Annual  Meeting,  stockholders  will be  requested  to elect two
directors of the Company and to ratify the appointment of S.R. Snodgrass A.C. as
auditors for the Company's 1999 fiscal year.

         Additional  information  concerning  these  items  is  included  in the
accompanying  Notice  of  Annual  Meeting  and  Proxy  Statement.  The  Board of
Directors of the Company has determined that the matters to be considered at the
Annual Meeting are in the best interest of the Company and its stockholders. For
the reasons set forth in the Proxy Statement, the Board of Directors unanimously
recommends a vote "FOR" each matter to be considered.

         Also  enclosed  for  your  reference  is  the  1998  Annual  Report  to
Stockholders,  which contains detailed information concerning the activities and
operating performance of the Company.

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

                            Sincerely,


                            /s/ James P. Wetzel, Jr.
                            ------------------------------------------
                            James P. Wetzel, Jr.
                            President


<PAGE>


                                PHS BANCORP, INC.
                                744 SHENANGO ROAD
                        BEAVER FALLS, PENNSYLVANIA 15010
                                 (724) 846-7300

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 22, 1999
- --------------------------------------------------------------------------------

         NOTICE  IS  HEREBY  GIVEN  that  the  Annual  Meeting  of  Stockholders
("Meeting") of PHS Bancorp, Inc. (the "Company"),  will be held at Beaver Valley
Country Club, Patterson Heights, Beaver Falls, Pennsylvania,  on Thursday, April
22, 1999, at 9:00 a.m. The Meeting is for the purpose of considering  and acting
upon the following:

         1.       The election of two directors of the Company;
         2.       The ratification of the appointment of S.R.  Snodgrass A.C. as
                  auditor for the  Company  for the fiscal year ending  December
                  31, 1999; and
         3.       The  transaction  of such other  business as may properly come
                  before the Meeting or any adjournments thereof.

          NOTE:  The Board of  Directors  is not aware of any other  business to
          come before the Meeting,

         Any action may be taken on any one of the  foregoing  proposals  at the
Meeting  on the date  specified  above,  or on any date or  dates to  which,  by
original or later  adjournment,  the Meeting may be  adjourned.  Pursuant to the
Bylaws, the Board of Directors has fixed the close of business on March 5, 1999,
as the record date for determination of the stockholders entitled to vote at the
Meeting and any adjournments thereof.

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

         EACH  STOCKHOLDER,  WHETHER HE OR SHE PLANS TO ATTEND THE  MEETING,  IS
REQUESTED TO SIGN,  DATE AND RETURN THE ENCLOSED PROXY CARD WITHOUT DELAY IN THE
ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY  PROXY  GIVEN BY THE  STOCKHOLDER  MAY BE
REVOKED BY FILING WITH THE  SECRETARY OF THE COMPANY A WRITTEN  REVOCATION  OR A
DULY EXECUTED PROXY BEARING A LATER DATE. ANY STOCKHOLDER PRESENT AT THE MEETING
MAY REVOKE HIS OR HER PROXY AND VOTE  PERSONALLY ON EACH MATTER  BROUGHT  BEFORE
THE MEETING.  HOWEVER,  IF YOU ARE A STOCKHOLDER WHOSE SHARES ARE NOT REGISTERED
IN YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER
TO VOTE PERSONALLY AT THE MEETING.

                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    /s/ John M. Rowse
                                    ------------------------------------
                                    JOHN M. ROWSE
                                    SECRETARY
Beaver Falls, Pennsylvania
March 18, 1999

- --------------------------------------------------------------------------------
IMPORTANT: PLEASE FILL IN, DATE, SIGN AND RETURN PROMPTLY THE ENCLOSED PROXY. AN
ADDRESSED  ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS REQUIRED IF
MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------

<PAGE>

- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
- --------------------------------------------------------------------------------

                                PHS BANCORP, INC.
                                744 SHENANGO ROAD
                        BEAVER FALLS, PENNSYLVANIA 15110
                                 (724) 846-7300
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 22, 1999
- --------------------------------------------------------------------------------
                                     General
- --------------------------------------------------------------------------------

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of PHS Bancorp,  Inc.  (hereinafter called the
"Company")  to be used at the Annual  Meeting  of  Stockholders  of the  Company
(hereinafter  called the "Meeting")  which will be held at Beaver Valley Country
Club,  Patterson Heights,  Beaver Falls,  Pennsylvania,  on Thursday,  April 22,
1999, at 9:00 a.m. The  accompanying  Notice of Meeting and this Proxy Statement
are being first mailed to  stockholders  on or about March 18, 1999. The Company
is a  Pennsylvania-chartered,  middle tier stock  holding  company  organized in
November 1998 at the  direction of Peoples Home Savings Bank (the  "Bank").  PHS
Bancorp, M.H.C. (the "M.H.C."), a Pennsylvania-chartered mutual holding company,
owns  55% of the  Company  and was  organized  in  July  1997.  The  Bank is the
wholly-owned subsidiary of the Company. The remaining 45% of the Company's stock
is owned by common  stock  investors.  Since the  Holding  Company  is  required
pursuant to regulations of the Pennsylvania Department of Banking ("Department")
to own in excess of 50% of the Common  Stock of the  Company,  the votes cast by
the M.H.C. will be determinative of the outcome of all stockholder proposals.

     At the Meeting,  stockholders  will consider and vote upon (i) the election
of two directors, and (ii) the ratification of the independent auditor.

- --------------------------------------------------------------------------------
                             Revocability of Proxies
- --------------------------------------------------------------------------------

     Stockholders  who  execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice  delivered  in person or mailed to the  Secretary  of the  Company at the
address of the Company shown above or by the filing of a later-dated proxy prior
to a vote being taken on a particular  proposal at the Meeting. A proxy will not
be voted if a  stockholder  attends  the  Meeting  and votes in person.  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,  proxies
will be voted for the nominee for director set forth below, and in favor of each
of the other  proposals set forth in this Proxy Statement for  consideration  at
the  Meeting  or  any  adjournment  thereof.  The  proxy  confers  discretionary
authority on the persons  named  therein to vote with respect to the election of
any person as a director where the nominee is unable to serve, or for good cause
will not serve,  and matters  incident to the conduct of the Meeting,  including
matters of which the Company did not receive  notice  until after  February  22,
1999.

                                        1

<PAGE>

- --------------------------------------------------------------------------------
                Voting Securities and Principal Holders Thereof
- --------------------------------------------------------------------------------

     Stockholders  of record as of the close of  business  on March 5, 1999 (the
"Record  Date"),  are  entitled to one vote for each share then held.  As of the
Record  Date,  the  Company  had  2,760,000  shares of Common  Stock  issued and
outstanding.

     As provided in the  Company's  Articles of  Incorporation,  for a period of
five  years  from  July  9,  1997  (the  effective  date of the  mutual  holding
reorganization  of the Bank), no person,  except for the M.H.C., is permitted to
beneficially own in excess of 10% of the outstanding shares of Common Stock (the
"Limit") of the Company, and any shares of Common Stock acquired in violation of
this  Limit,  are not  entitled  to any  vote.  A person  or entity is deemed to
beneficially  own shares owned by an affiliate of, as well as persons  acting in
concert with, such person or entity.

     The  presence  in  person  or by  proxy  of at  least  a  majority  of  the
outstanding  shares of Common  Stock  entitled  to vote (after  subtracting  any
shares  held in  excess of the  Limit  pursuant  to the  Company's  Articles  of
Incorporation and without regard to any shares for which a broker indicates on a
proxy that it does not have discretionary authority as to such shares to vote on
such matter) is necessary to constitute a quorum at the Meeting.

     As to the  election  of the  directors  (Proposal  I), the proxy card being
provided  by the Board  enables a  stockholder  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 federal law and the  Company's  Bylaws,
directors  are elected by a plurality of votes cast,  without  respect 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 auditors (Proposal II) and all other matters that
may  properly  come before the  Meeting,  by  checking  the  appropriate  box, a
stockholder  may; (i) vote "FOR" the item,  or (ii) vote  "AGAINST" the item, or
(iii)  "ABSTAIN" with respect to the item.  Under the Company's  Bylaws,  unless
otherwise  required by law, all other  matters shall be determined by a majority
of  votes  cast  affirmatively  or  negatively  without  regard  to  (a)  Broker
Non-votes, or (b) proxies marked "ABSTAIN" as to that matter.

     Persons and groups owning in excess of five percent of the Common Stock are
required  to file  certain  reports  regarding  such  ownership  pursuant to the
Securities  Exchange Act of 1934,  as amended  ("Exchange  Act").  The following
table sets forth,  as of March 5, 1999, the shares of Common Stock  beneficially
owned by all executive  officers and directors as a group and by each person who
was the beneficial owner of more than five percent of the Company's  outstanding
shares of Common Stock on March 5, 1999, based solely upon information  supplied
to the  Company  pursuant  to the filings  required  pursuant to the  Securities
Exchange Act of 1934.


                                        2

<PAGE>




                                                             Percent of Shares
Name and Address                     Amount and Nature of     of Common Stock
of Beneficial Owner                  Beneficial Ownership      Outstanding
- -------------------                  --------------------      -----------

PHS Bancorp, M.H.C.
744 Shenango Road                                         
Beaver Falls, Pennsylvania  15010      1,518,000                   55.0%

All Executive Officers and Directors                      
 as a Group (11 persons)                 184,233(1)(2)             6.7%

- -----------------------------
(1)      Includes all shares of Common Stock held directly as well as by spouses
         and minor children,  in trust and other indirect ownership,  over which
         shares the named individuals effectively exercise sole or shared voting
         and  investment  power.  See "Election of Directors"  for more specific
         information.

(2)      Excludes  77,760 shares held by the Company's  Employee Stock Ownership
         Plan  ("ESOP")  which,  as of  December  31,  1998,  have  not yet been
         allocated which the Plan Trustees  (Directors Rowse,  Kelly, and Klear)
         shall vote in accordance  with their  fiduciary  duty as Plan Trustees.
         Includes 4,318 shares of common stock held by the ESOP but allocated to
         the individual accounts of the executive officers of the Company.

- --------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

     The Common Stock of the Company is registered  pursuant to Section 12(g) of
the  Exchange  Act.  The  executive  officers  and  directors of the Company and
beneficial  owners of  greater  than 10% of the  Company's  Common  Stock  ("10%
beneficial  owners")  are  required to file reports on Forms 3, 4 and 5 with the
Securities  and Exchange  Commission  ("SEC")  disclosing  changes in beneficial
ownership of the Common Stock.  The Company's  Proxy Statement and Annual Report
on Form 10-K must disclose the failure of an executive officer,  director or 10%
beneficial  owner of the  Company's  Common Stock to file a Form 3, 4 and 5 on a
timely basis.  Based on the Company's review of such ownership  reports,  except
for the  initial  reports  on Form 3,  none  of the  executive  officers  and/or
directors  of the  Company  failed to timely  file such  ownership  reports on a
timely basis during the fiscal year ended December 31, 1998.

- --------------------------------------------------------------------------------
                       PROPOSAL I -- ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

     The  Company  currently  has seven  directors  serving  on its  Board.  The
Company's  Bylaws  provide that  Directors  are to be elected for terms of three
years, approximately one-third of whom are to be elected annually. Two directors
will be elected at the Annual Meeting to serve for a three-year period.

     Howard B. Lenox and James P. Wetzel,  Jr. are current members of the Board,
have been nominated by the Board of Directors to serve as director for a term of
three years.  It is intended that the persons named in the proxies  solicited by
the Board will vote for the  election  of the named  nominees.  


                                        3

<PAGE>

Election  of the  nominees  as  directors  requires  the  affirmative  vote of a
majority of the votes actually cast at the Meeting.

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

     The  following  table  sets  forth  for  each  nominee  and  each  director
continuing in office his or her name, age (as of December 31, 1998), the year he
first became a director,  the year in which his current term will expire and the
number of shares and  percentage  of the  Company's  Common  Stock  beneficially
owned.
<TABLE>
<CAPTION>

                                                                               Shares of
                                                               Current Term  Common Stock
                                                               Expires with  Beneficially       Percent
Name                              Age          Director Since    Company    Owned(1)(2)(3)      of Class
- ----                              ---          --------------    -------    --------------      --------
<S>                             <C>               <C>            <C>         <C>                  <C>          
Board Nominees For Terms To Expire In 2002
Howard B. Lenox                   67                1977           1999        26,154(4)(6)         *
James P. Wetzel, Jr.              54                1986           1999        40,530(5)(7)        1.47

                     THE BOARD OF DIRECTORS RECOMMENDS THAT
                      ITS NOMINEES BE ELECTED AS DIRECTORS
Directors Continuing In Office
John C. Kelly                     68                1973           2000        31,485(4)(6)        1.14
Earl F. Klear                     75                1968           2000         8,054(4)(6)         *
Douglas K. Brooks                 68                1972           2001        21,054(4)(6)         *
John M. Rowse                     51                1976           2000         5,054(4)(6)         *
Emlyn Charles                     73                1977           2001        14,554(4)(6)         *
</TABLE>

- ------------------
*    Less than 1%.
(1)  Unless  otherwise  noted,  all  shares  are  owned  directly  by the  named
     individual or by their spouses and minor children are included.
(2)  As of the Record Date.
(3)  Excludes  77,760  unallocated  shares held by the ESOP at December 31, 1998
     for which Directors  Rowse,  Kelly and Klear serve as Plan Trustees and may
     vote such unallocated shares within their fiduciary capacity.
(4)  Includes 2,070 shares which may be purchased  through the exercise of stock
     options within 60 days of the Record Date.
(5)  Includes 8,280 shares which may be purchased  through the exercise of stock
     options within 60 days of the Record Date.
(6)  Includes 1,863 shares awarded but unvested  pursuant to the 1998 Restricted
     Stock Plan.
(7)  Includes 7,452 shares awarded but unvested  pursuant to the 1998 Restricted
     Stock Plan and 819 shares allocated to Mr. Wetzel's account under the ESOP.


                                        4

<PAGE>

     The  principal  occupation  during the past five years of each director and
executive officer of the Company is set forth below. All directors and executive
officers  have held their  present  positions  for five years  unless  otherwise
stated.

     Directors

     Douglas K. Brooks is retired as president and chief administrative  officer
of both John H. Brooks & Sons, Inc., Beaver Falls, Pennsylvania,  a construction
and  excavation  equipment  rental company and D&T Brooks,  Inc.,  Beaver Falls,
Pennsylvania, an industrial and commercial general contracting firm.

     Emlyn  Charles  retired as  president  of P.M.  Moore  Company,  Aliquippa,
Pennsylvania, a building materials company, in July, 1993.

     John C. Kelly is the  manager  and 100%  owner of  Kelly's,  Beaver  Falls,
Pennsylvania, a hardware, paint and gasoline retailer.

     Earl F. Klear retired as Executive Vice President of the Company in 1985.

     Howard B. Lenox is the retired manager and a former partner of ComputerLand
of Beaver, Pennsylvania, a computer products retailer.

     John  M.  Rowse  has  been a  pharmacist  at the  Medical  Center,  Beaver,
Pennsylvania,  since June 1992.  Prior to the Medical  Center,  Mr.  Rowse was a
pharmacist at the Beaver Valley Geriatric Center, Beaver, Pennsylvania.

     James P. Wetzel, Jr., has been President and Chief Executive Officer of the
Company  since 1986.  He served as Vice  President -  Operations  prior to being
appointed to his current  position.  Mr. Wetzel has been employed by the Company
since 1977.

         Executive Officers who are not Directors

     Richard E. Canonge has been  employed by the Company since 1987 and as Vice
President-  Finance,  Treasurer and Chief Financial Officer of the Company since
January 1990. Prior to his current  positions,  Mr. Canonge,  a certified public
accountant, was employed with S.R. Snodgrass, A.C., Wexford, Pennsylvania.  S.R.
Snodgrass, A.C. are the independent auditors for the Company.

     David E. Ault has been Vice  President-Community  Banking Officer in charge
of community  banking and Assistant  Secretary of the Company  since  September,
1996. Mr. Ault has been a vice president of the Company since December 1985.

     Joseph R. Pollock, III has been Vice  President-Lending  since September 1,
1997.  Prior to  September  1997 Mr.  Pollock was the  Company's  Consumer  Loan
Officer.

     Paul W.  Jewell  has  been  Vice  President-Human  Resources  and  Business
Development  in charge of personnel and savings since 1986. He has been employed
with the Bank in various capacities since 1976.



                                        5

<PAGE>


Stockholders Nominations

     Pursuant to Article 7.F of the Company's  Bylaws,  nominations,  other than
those  made by or at the  direction  of the  Board of  Directors,  shall be made
pursuant to timely  notice in writing to the  Secretary  of the  Company.  To be
timely, a stockholder's notice shall be delivered to, or mailed and received at,
the  principal  executive  offices of the Company not less than 60 days prior to
the anniversary date of the immediately preceding annual meeting of stockholders
of the Company.

     Such  stockholder's  notice  shall set forth (a) as to each person whom the
stockholder  proposes to nominate for election or  re-election as a director and
as to the stockholder giving the notice (i) the name, age, business address, and
residence address of such person, (ii) the principal occupation or employment of
such  person,  (iii) the class and  number of shares of Common  Stock  which are
beneficially  owned by such person on the date of such stockholder  notice,  and
(iv) any other  information  relating  to such  person  that is  required  to be
disclosed in  solicitations  of proxies with respect to nominees for election as
directors  pursuant  to  Regulation  14A under  the 1934 Act;  and (b) as to the
stockholder  giving the notice (i) the name and  address,  as they appear on the
Company's  books, of such stockholder and any other  stockholders  known by such
stockholder  to be  supporting  such  nominees  and (ii) the class and number of
shares of Common Stock which are  beneficially  owned by such stockholder on the
date  of  such  stockholder  notice  and,  to the  extent  known,  by any  other
stockholders  known by such  stockholder  to be supporting  such nominees on the
date of such stockholder  notice. At the request of the Board of Directors,  any
person  nominated  by, or at the  direction  of,  the Board  for  election  as a
director at an annual meeting shall furnish to the Secretary of the Company that
information  required to be set forth in a  stockholder's  notice of  nomination
which pertains to the nominee.

     The Board of  Directors  may reject any  nomination  by a  stockholder  not
timely made in accordance with the requirements of the Bylaws.  If the presiding
officer at the meeting  determines  that a nomination was not made in accordance
with the terms of the Bylaws, he shall so declare at the annual meeting, and the
defective nomination shall be disregarded.

- --------------------------------------------------------------------------------
               Meetings and Committees of the Board of Directors
- --------------------------------------------------------------------------------

     The business of the Bank's Board of Directors is conducted  through  weekly
meetings and activities of the Board of Directors and its committees. During the
year ended December 31, 1998, the Board of Directors of the Bank held 52 regular
meetings and no special meetings. The Board of Directors of the Company met once
in 1998.  During the year ended  December 31, 1998, no director  attended  fewer
than 75% of the total  meetings of the Board of Directors of the Company and the
Bank and committees on which such director served.

     The  Nominating  Committee  of the  Company  consists of  Directors  Klear,
Wetzel,  Lenox and Kelly. The committee presents its recommendations of nominees
for  Directors to the full Board for  nomination.  The Committee met once during
the year ended December 31, 1998.

     The Audit Committee of the Company  consists of Directors  Charles,  Lenox,
Kelly and Brooks.  In addition,  the Audit  Committee  meets with the  Company's
independent  certified  public  accountants  to review the results of the annual
audit and other related  matters.  The Audit Committee met five times during the
year ended December 31, 1998.


                                        6

<PAGE>


     The Salary Committee of the Company consists of Directors Brooks,  Charles,
Kelly and Lenox. The Committee meets at least annually to review the performance
and remuneration of the officers and employees of the Company. The Committee met
twice during the year ended December 31, 1998.

- --------------------------------------------------------------------------------
                           Compensation of Directors
- --------------------------------------------------------------------------------

     General.  Non-employee  members of Board of Directors of the Bank were paid
an annual  retainer of $16,050  during 1998 and are  permitted  ten paid excused
absences.  The  Board of the Bank  meets  once a week.  Members  of the  Board's
committees receive $100 per meeting attended. Directors do not currently receive
compensation for their service on the Board of the Company. Bank paid a total of
$100,800 in directors' fees for the fiscal year ended December 31, 1998.

     Trustees  Retirement Plan. The Company sponsors a Trustees  Retirement Plan
("TRP") to provide retirement benefits to directors (formerly trustees in mutual
form) of the Company who are not officers or employees ("Outside Trustees"). Any
director who has served as an Outside  Trustee is a  participant  in the TRP and
payments under the TRP commence once the Outside Trustee ceases being a director
of the Company.  The TRP provides a  retirement  benefit  based on the number of
years of service  to the  Company.  Outside  Trustees  receive  70% of the final
average  Board  compensation  (as defined in the TRP) for a period of 120 months
following  retirement  (after not less than 15 years of Board service) or upon a
termination  of service  following a change in control of the  Company.  The TRP
became effective January 1, 1995.

     Stock Awards. On October 22, 1998, the stockholders of the Company approved
the Peoples Home  Savings  Bank 1998 Stock Option Plan (the "1998 Option  Plan")
and the Peoples Home Savings Bank 1998  Restricted  Stock Plan (the  "Restricted
Stock Plan").  Directors Brooks,  Charles,  Kelly,  Klear,  Lenox and Rowse each
received options (as of the date of the stockholder  approval) to purchase 6,210
shares of Common Stock under the 1998 Option Plan and 2,484 shares of restricted
stock under the Restricted  Stock Plan. The options  granted to these  directors
are exercisable at a rate of one-third annually commencing on the date of grant.
Restricted  stock  granted to the above  named  directors  vest at a rate of 25%
annually commencing on the date of grant.


                                       7
<PAGE>

- --------------------------------------------------------------------------------
                             Executive Compensation
- --------------------------------------------------------------------------------

     General. The following table sets forth the cash and non-cash  compensation
awarded or earned by the Chief Executive  Officer of the Company.  Except as set
forth below, no executive officer of the Company had salaries and bonuses during
the year ended December 31, 1998 which exceeded  $100,000 for services  rendered
in all capacities to the Company.
<TABLE>
<CAPTION>
                                                                                    Long Term
                                         Annual Compensation                    Compensation Awards
                               ---------------------------------------  -----------------------------------
                                                          Other Annual                         Securities       All Other
                       Fiscal                             Compensation  Restricted Stock       Underlying     Compensations
Name and Principal      Year   Salary($)     Bonus($)        ($)(1)       Award(s) ($)      Options/SARs(#)       ($)(2)
- ------------------      ----   ---------     --------        ------       ------------      ---------------      -------
Position
- --------

<S>                    <C>       <C>           <C>           <C>          <C>                 <C>               <C>    
James P. Wetzel, Jr.    1998      $154,685           --        --          139,725(3)          24,840(4)         $56,640
President and Chief     1997      $140,594      $15,000        --               --                 --            $29,490
  Executive Officer     1996      $113,905      $16,000        --               --                 --            $17,908

</TABLE>

- -------------------------
(1)      Does  not  include  amounts  attributable  to  miscellaneous   benefits
         received  by the  Chief  Executive  Officer,  including  an  automobile
         allowance.  In the opinion of management  of the Company,  the costs of
         the Company of  providing  such  benefits to any  individual  executive
         officer  during the year  ended  December  31,  1998 did not exceed the
         lesser of $50,000 or 10% of the total annual salary and bonus  reported
         for the individual.
(2)      Represents  $5,672 and $3,328 employer  contributions  to the Company's
         401(k)  Profit  Sharing  Plan  and  $34,400  and  $12,100  Supplemental
         Retirement Plan Contributions during 1998 and 1997, respectively.  Also
         represents $11,658  contributed to Mr. Wetzel's account pursuant to the
         ESOP in 1998 (819  shares at $14.125  per share - based on the  closing
         price of the Common Stock on December 31, 1998).
(3)      Represents  awards of 9,936  shares of Common Stock under the RSP based
         upon the  value of such  stock of  $14.065  per share as of the date of
         such award. As of December 31, 1998,  value of restricted  stock (7,452
         shares) was $14.125 per share or $105,200 in the aggregate.  Such stock
         awards  become  non-forfeitable  at the rate of 2,484  shares  per year
         commencing  on December  15,  1998.  Dividends  are paid for all shares
         awarded.
(4)      Represents  award of  options  exercisable  at the rate of 33% per year
         commencing  on October 22, 1998.  The exercise  price equals the market
         value of common stock on the date of grant of $11.8125.

     Employment  Agreement.  The Bank entered into an employment  agreement with
James P. Wetzel, Jr., its President and Chief Executive Officer.  The employment
agreement  is for a term of three  years  with a base  salary of  $150,000.  The
agreement  provides  that it may be  terminated  by the Bank for "just cause" as
defined in the agreement.  If the Bank terminates Mr. Wetzel without just cause,
he will be entitled  to a  continuation  of salary from the date of  termination
through the remaining  term of the  agreement.  The  employment  agreement  also
contains a provision  stating that in the event of  involuntary  termination  of
employment in connection with any change in control of the Bank, Mr. Wetzel will
be paid in a lump sum generally  equal to 2.99 times his prior five year average
compensation.  The aggregate  payments that would be made would be an expense to
the Bank, thereby reducing net income and the Company's capital by the after tax
effect of such payments.  The agreement may be renewed  annually by the Board of
Directors upon a determination  of satisfactory  performance  within the Board's
sole  discretion.  Assuming a change in control on December 31, 1998,  the total
cost under the agreement to Mr. Wetzel would be $448,500.


                                       8

<PAGE>

     Supplemental Executive Retirement Plan. Effective January 1, 1995, the Bank
adopted an unfunded supplemental retirement plan ("SERP") for the benefit of Mr.
Wetzel,  President.  The purpose of the SERP is to attract and retain executives
by providing  additional  retirement benefits to supplement the other retirement
benefits  provided to all employees.  The targeted level of retirement  benefits
under the SERP are  calculated  as 2.25% of the final average  compensation  (as
defined in the SERP)  times  years of  service,  reduced by  payments  under the
Company's  defined  benefit pension plan.  Benefits  payable prior to age 65 are
reduced by 2.5% for each year of payment prior to age 65. The SERP provides that
the  Company  will pay the  benefits  under the SERP for a period of 120 months.
Upon receipt of payment of benefits,  the  participant  will  recognize  taxable
ordinary income in the amount of such payments  received and the Company will be
entitled to recognize a tax-deductible compensation expense at that time for tax
return purposes.  Benefits under the SERP are immediately  payable upon death or
disability of the participant, or upon the termination of the participant (other
than for cause),  after obtaining a minimum number of years of credited service.
For the fiscal years ended December 31, 1998 and 1997,  pension costs associated
with the SERP totaled approximately $34,400 and $12,100, respectively.

Additional Benefits

     Pension  Plan.  The Company  sponsors a defined  benefit  pension plan (the
"Pension Plan"). All full-time  employees and part-time employees of the Company
who work  1,000  hours a year are  eligible  to  participate  after  one year of
service and attainment of age 21. A qualifying  employee becomes fully vested in
the  Pension  Plan upon  completion  of five  years  service  or when the normal
retirement  age of 65 is  attained.  The Pension Plan is intended to comply with
ERISA.

         The Pension Plan  provides for monthly  payments to each  participating
employee  at normal  retirement  age.  The annual  allowance  payable  under the
Pension Plan is equal to 1.5% of the participant's Average Monthly Compensation,
as defined,  multiplied by the participant's  total number of Pension Plan years
of service.  A participant  who is vested in the Pension Plan may elect an early
retirement at age 55 provided he has at least 10 years of service, and may elect
     to receive a reduced monthly benefit. The Pension Plan also provides for
payments in the event of disability or death.  At December 31, 1998,  Mr. Wetzel
had 21 years of credited  service under the Pension Plan.  Total Company pension
expense for 1998, 1997 and 1996 amounted to approximately $183,000, $100,000 and
$100,000.

     Benefits are payable in the form of various annuity alternatives, including
a joint and survivor option, or in a lump-sum amount.  The following table shows
the  estimated  annual  benefits  payable  under the  Pension  Plan based on the
respective  employee's  years of benefit  service and applicable  average annual
salary,  as calculated  under the Pension Plan.  Benefits shown are payable as a
Life  Annuity  commencing  at age 65.  Benefits  under the Pension  Plan are not
subject to offset for Social Security benefits.


                                Years of Benefit Service
                ----------------------------------------------------
                    15        20         25         30         35
                   ----      ----       ----       ----       ---
$ 20,000.....   $ 4,500    $ 6,000     $ 7,500    $ 9,000    $10,500
  40,000.....     9,000     12,000      15,000     18,000     21,000
  60,000.....    13,500     18,000      22,500     27,000     31,500
  80,000.....    18,000     24,000      30,000     36,000     42,000
 100,000.....    22,500     30,000      37,500     45,000     52,500
 125,000.....    28,125     37,500      46,875     56,250     65,625
 150,000.....    33,750     45,000      56,250     67,500     78,750
 160,000.....    36,000     48,000      60,000     72,000     84,000

                                       9
<PAGE>


     Employee  Stock  Ownership  Plan.  The Company has  established an employee
stock  ownership  plan (the "ESOP") for the exclusive  benefit of  participating
employees,  to  be  implemented  upon  the  completion  of  the  Reorganization.
Participating  employees are  employees  who have  completed one year of service
with the Company or its subsidiaries and attained age 21.

     The ESOP is to be funded by contributions made by the Company in cash or in
Common  Stock.  Benefits  may be paid either in shares of the Common Stock or in
cash.  The ESOP has  received a line of credit  from an  unrelated  third  party
lender,  in an amount sufficient to purchase up to 8% of the Common Stock issued
in the  Stock  Offering  (i.e.,  96,890  shares  based on the sale of  1,242,000
shares). As of December 31, 1998, the ESOP had purchased 96,000 shares of Common
Stock in the open market.  The ESOP debt is secured by the shares  purchased and
earnings of ESOP  assets.  The Company  anticipates  contributing  approximately
$225,000  annually  to the ESOP to meet  principal  obligations  and such  other
amounts to pay accrued  interest  under the ESOP loan, as proposed.  The loan is
expected to be fully repaid in approximately 9 years.

     Stock  Compensation  Programs.  The following tables set forth  information
concerning options granted to the named executive.


<TABLE>
<CAPTION>
                             OPTION/SAR GRANTS TABLE

                      Option/SAR Grants in Last Fiscal Year
        ----------------------------------------------------------------------------------
                                                                                              Potential Realizable
                                                                                                Value at Assumed
                                                                                             Annual Rates of Stock
                                                                                             Price Appreciation for
                                     Individual Grants                                            Option Term
       -----------------------------------------------------------------------------------   ----------------------
                         Number of         % of Total
                         Securities       Option/SARs
                         Underlying        Granted to      Exercise or
                        Option/SARs       Employees in      Base Price       Expiration
        Name             Granted (#)      Fiscal Year         ($/Sh)            Date           5% ($)        10% ($)
       ------           ------------     -------------       --------          ------         --------      --------
<S>                       <C>               <C>            <C>           <C>                 <C>          <C>
James P. Wetzel, Jr.       24,840             29%            11.8125      October 22, 2008    $184,532      $467,640
</TABLE>

================================================================================


<TABLE>
<CAPTION>
                  OPTION/SAR EXERCISES AND YEAR END VALUE TABLE

                         Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End Option/SAR Values
                                                                             Number of Securities
                                                                            Underlying Unexercised       Value of Unexercised In-
                                                                                 Option/SARs              The-Money Option/SARs
                         Shares Acquired                                         at FY-End (#)                at FY-End (2)($)
        Name               on Exercise          Value Realized ($)(1)     Exercisable/Unexercisable     Exercisable/Unexercisable
- --------------------      -------------        ----------------------     -------------------------     -------------------------
<S>                         <C>                        <C>                   <C>                        <C>       
James P. Wetzel, Jr.           --                       --                    8,280 / 16,560             $19,148 / $38,295
</TABLE>

- ---------------------------
(1)  Market value of the underlying securities at the date of exercise minus the
     exercise price, multiplied by the number of underlying securities.
(2)  Market value of the  underlying  securities at year-end  minus the exercise
     price,  multiplied by the number of underlying  securities.  Based upon the
     closing  price of the Common  Stock as of December  31, 1998 of $14.125 per
     share.


                                       10
<PAGE>

Compensation Committee Interlocks and Insider Participation

     The  Compensation  (Salary)  Committee of the Company during the year ended
December 31, 1998 consisted of Directors Brooks, Charles, Kelly and Lenox.

Report of the Compensation Committee on Executive Compensation

     The Company  Compensation  Committee meets annually to review  compensation
paid to the chief executive  officer.  The Committee  reviews various  published
surveys  of  compensation  paid  to  employees  performing  similar  duties  for
depository institutions and their holding companies,  with a particular focus on
the level of  compensation  paid by comparable  stockholder  institutions in and
around the Company's market area,  including  institutions  with total assets of
between  $100  million  and  $300  million.  Although  the  Committee  does  not
specifically  set  compensation  levels for executive  officers based on whether
particular financial goals have been achieved by the Company, the Committee does
consider the overall profitability of the Company when making these decisions.

     During  the year  ended  December  31,  1998,  James P.  Wetzel,  President
received an increase  in his base  salary from  $140,594 to $154,685  due to his
increasing  duties as a  president  of a publicly  owned  company as well as the
continued   growth  of  the  Bank.   The  Committee  will  consider  the  annual
compensation  paid to the  presidents and chief  executive  officers of publicly
owned financial institutions nationally, in the Commonwealth of Pennsylvania and
surrounding  Northeastern  states with assets of between  $100  million and $300
million and the individual job performance of such  individual in  consideration
of its specific salary increase decision with respect to compensation to be paid
to the president and chief executive officers in the future.


         Compensation Committee:

          Douglas K. Brooks                           John C. Kelly
          Emlyn Charles                               Howard B. Lenox



                                       11

<PAGE>


Performance Graph

     Set forth below is a stock performance graph comparing the cumulative total
shareholder return on the Common Stock with (a) the cumulative total stockholder
return  on  stocks  included  in the  Nasdaq  Stock  Market  index  and  (b) the
cumulative  total  stockholder  return on stocks  included in the Nasdaq Company
index,  as prepared for Nasdaq by the Center for Research in  Securities  Prices
("CRSP") at the University of Chicago.  All three investment  comparisons assume
the  investment  of $100 as of the close of July 10, 1997 (the  closing  date of
initial  trading  date after the  issuance  of the Common  Stock).  All of these
cumulative total returns are computed assuming the reinvestment of dividends. In
the graph  below,  the periods  compared  were July 10,  1997 and the  Company's
fiscal year ending of December 31, 1997 and 1998. In  connection  with the stock
holding company reorganization, on November 10, 1998, the Company's common stock
replaced the Bank's common stock on the Nasdaq  National  Market.  Prior to July
10,  1997,  the Bank was in mutual  form and  therefore  had no shares of common
stock outstanding.

     There can be no assurance that the Company's future stock  performance will
be the same or similar to the historical  stock  performance  shown in the graph
below.  The Company  neither  makes nor  endorses  any  predictions  as to stock
performance.

[GRAPHIC OMITTED]

<TABLE>
<CAPTION>
                            7/10/97    12/31/97    3/31/98     6/30/98    9/30/98  12/31/98
<S>                        <C>        <C>          <C>         <C>        <C>      <C>   
PHS Bancorp, Inc. (MHC)     $100.00    $134.82      141.54      132.06     108.21   102.52
NASDAQ - Total US           $100.00    $106.10      124.15      127.74     115.65   149.15
MHC Thrifts                 $100.00    $168.90      180.09      162.04     113.69   115.95
- -------------------------  --------   --------    --------    --------  ---------  --------
</TABLE>

                                       12

<PAGE>

Transactions with Management and Others

     No  directors,  executive  officers  or  immediate  family  members of such
individuals  were  engaged in  transactions  with the Company or any  subsidiary
involving   more  than  $60,000   during  the  year  ended  December  31,  1998.
Furthermore,  the Company  had no  "interlocking"  relationships  existing on or
after  January  1, 1998 in which (i) any  executive  officer  is a member of the
Board of Directors or of another entity,  one of whose executive  officers are a
member of the Company's Board of Directors,  or where (ii) any executive officer
is a member  of the  compensation  committee  of  another  entity,  one of whose
executive officers is a member of the Company's Board of Directors.

     The Company has followed the policy of offering  residential mortgage loans
for the financing of personal residences, share loans, and consumer loans to its
officers,  directors  and  employees.  Loans are made in the ordinary  course of
business and also made on substantially the same terms and conditions, including
interest rate and collateral,  as those of comparable transactions prevailing at
the time with other  persons,  and do not  include  more than the normal risk of
collectibility or present other unfavorable features.

- --------------------------------------------------------------------------------
             PROPOSAL II -- RATIFICATION OF APPOINTMENT OF AUDITORS
- --------------------------------------------------------------------------------

     At the Meeting, stockholders will consider and vote upon the appointment of
independent  auditors  for the  Company's  fiscal year to end December 31, 1999.
S.R.  Snodgrass A.C. was the Company's  independent  certified public accountant
for the fiscal year ended December 31, 1998. The Board of Directors has approved
to renew the Company's  arrangements with S.R. Snodgrass A.C. to be its auditors
for the fiscal year ending  December 31, 1999,  subject to  ratification  by the
Company's  stockholders.  A representative of S.R. Snodgrass A.C. is expected to
be present at the Meeting to respond to  stockholders'  questions  and will have
the opportunity to make a statement, if so desired.

     The appointment of the Company's auditors must be approved by a majority of
the votes cast by the  stockholders of the Company at the Meeting.  The Board of
Directors   recommends  that   stockholders  vote  "FOR"  the  approval  of  the
appointment of S.R. Snodgrass A.C. as the Company's auditors.

- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

     The Board of  Directors  is not aware of any  business  to come  before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement,
However,  if any other matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the judgment of the person or persons voting the proxies.


                                       13

<PAGE>

- --------------------------------------------------------------------------------
                                  MISCELLANEOUS
- --------------------------------------------------------------------------------

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

     The  Company's  1998 Annual  Report to  Stockholders,  including  financial
statements,  has been mailed to all persons who were listed as  stockholders  of
record as of the close of business on March 5, 1999. Any stockholder who has not
received a copy of such Annual  Report may obtain a copy by writing the Company.
Such  Annual  Report is not to be  treated  as a part of the proxy  solicitation
material or as having been incorporated herein by reference.

- -------------------------------------------------------------------------------
                                    FORM 10-K
- --------------------------------------------------------------------------------

A COPY OF THE FORM 10-K AS FILED WITH THE SECURITIES EXCHANGE COMMISSION WILL BE
FURNISHED  WITHOUT  CHARGE TO  STOCKHOLDERS  AS OF THE RECORD DATE UPON  WRITTEN
REQUEST TO THE SECRETARY,  PHS BANCORP,  INC., 744 SHENANGO ROAD,  BEAVER FALLS,
PENNSYLVANIA 15010.

- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

     In order to be eligible for inclusion in the Company's  proxy materials for
next year's Annual Meeting of  Stockholders,  any  stockholder  proposal to take
action at such  meeting  must be  received at the  Company's  main office at 744
Shenango  Road,  Beaver Falls,  Pennsylvania  15010,  no later than November 18,
1999. Any such proposals shall be subject to the requirements of the proxy rules
adopted under the Securities Exchange Act of 1934, as amended.

                                 BY ORDER OF THE BOARD OF DIRECTORS


                                 /s/ John M. Rowse
                                 -------------------------------------
                                 JOHN M. ROWSE
                                 SECRETARY

Beaver Falls, Pennsylvania
March 18, 1999


                                       14

<PAGE>


                                PHS BANCORP, INC.
                    744 SHENANGO ROAD, BEAVER FALLS, PA 15010
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 22, 1999
- --------------------------------------------------------------------------------

     The  undersigned  hereby appoints the official proxy committee of the Board
of  Directors  of the  Company  with full  powers  of  substitution  to act,  as
attorneys and proxies for the undersigned, to vote all shares of Common Stock of
the Company which the  undersigned  is entitled to vote at the Annual Meeting of
Stockholders,  to be held at Beaver  Valley  Country  Club,  Patterson  Heights,
Beaver Falls, Pennsylvania, on Thursday, April 22, 1999, at 9:00 a.m. and at any
and all adjournments thereof, as follows:


                                                  
                                                     FOR    WITHHOLD   EXCEPT

1.       The election as director of the             |_|       |_|      |_|
         nominees listed below for the terms
         listed (except as marked to the contrary
         below).

                                       Term to Expire
                                       --------------

         Howard B. Lenox                   2002

         James P. Wetzel, Jr.              2002

          INSTRUCTIONS:  To withhold your vote for any individual nominee,  mark
          "For All Except" and write the  nominee's  name in the space  provided
          below.

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

                                                   FOR     AGAINST     ABSTAIN

2.       The ratification of the appointment of     |_|       |_|         |_|
         S.R. Snodgrass A.C. as auditor for the
         Company for the fiscal year ending
         December 31, 1999.

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

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS  STATED.  IF ANY OTHER BUSINESS
IS  PRESENTED AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS
PROXY IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS
OF NO OTHER  BUSINESS TO BE PRESENTED  AT THE  MEETING.  THIS PROXY ALSO CONFERS
DISCRETIONARY  AUTHORITY ON THE OFFICIAL PROXY COMMITTEE TO VOTE WITH RESPECT TO
THE  ELECTION OF ANY PERSON AS DIRECTOR  WHERE THE NOMINEE IS UNABLE TO SERVE OR
FOR GOOD CAUSE WILL NOT SERVE,  AND MATTERS  INCIDENT TO THE CONDUCT OF THE 1999
ANNUAL MEETING.
- --------------------------------------------------------------------------------


<PAGE>


                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

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

     The  undersigned  acknowledges  receipt  from  the  Company  prior  to  the
execution  of this proxy of a Notice of the  Meeting,  a Proxy  Statement  dated
March 18, 1999, and an Annual Report to Stockholders.


Dated:                            , 1999    |_|   Please check here if you plan 
      ----------------------------                to attend the Meeting.


- ----------------------------------        --------------------------------------
PRINT NAME OF STOCKHOLDER                 PRINT NAME OF STOCKHOLDER


- ----------------------------------        --------------------------------------
SIGNATURE OF STOCKHOLDER                  SIGNATURE OF STOCKHOLDER


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


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



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