RELIANCE BANCORP INC
DEF 14A, 1998-10-09
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: HILITE INDUSTRIES INC, PRE 14A, 1998-10-09
Next: MARTIN MARIETTA MATERIALS INC, 8-K, 1998-10-09



                             RELIANCE BANCORP, INC.
                               585 STEWART AVENUE
                           GARDEN CITY, NEW YORK 11530
                                 (516) 222-9300

October 9, 1998

Dear Stockholder:

You are  cordially  invited to attend the Annual  Meeting of  Stockholders  (the
"Annual Meeting") of Reliance Bancorp, Inc. (the "Company"), the holding company
for Reliance Federal Savings Bank (the "Bank"), to be held on November 10, 1998,
at the Long Island  Marriott Hotel and Conference  Center,  101 James  Doolittle
Boulevard, Uniondale, New York, 11553, at 9:00 a.m.
Eastern time.

The attached  Notice of Annual Meeting of  Stockholders  and the Proxy Statement
describes the formal business to be transacted at the Annual Meeting.  Directors
and officers of the Company,  as well as a  representative  of KPMG Peat Marwick
LLP, the Company's independent  auditors,  will be present at the Annual Meeting
to respond to any questions which stockholders may have.

There are two  matters  to be  considered  at the Annual  Meeting.  The Board of
Directors  of the  Company  has  determined  that  approval of the matters to be
considered at the Annual Meeting is in the best interests 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.

Please sign and return the  enclosed  proxy card  promptly  in the  postage-paid
envelope  provided.  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.

On behalf of the Board of Directors  and all of the employees of the Company and
the Bank, I wish to thank you for your support and interest.  We look forward to
seeing you at the Annual Meeting.

Sincerely,


/s/ Raymond A. Nielsen
- ----------------------
Raymond A. Nielsen
President and
Chief Executive Officer


<PAGE>



                             RELIANCE BANCORP, INC.
                               585 STEWART AVENUE
                           GARDEN CITY, NEW YORK 11530
               ---------------------------------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To Be Held On November 10, 1998
               ---------------------------------------------------

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
Reliance  Bancorp,  Inc. will be held on November 10, 1998, at 9:00 a.m. Eastern
time,  at the Long  Island  Marriott  Hotel  and  Conference  Center,  101 James
Doolittle Boulevard, Uniondale, New York 11553.

         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;
2.   The ratification of the appointment of KPMG Peat Marwick LLP as independent
     auditors of the Company for the fiscal year ending June 30, 1999; and
3.   Such  other  matters  as  may  properly  come  before  the  meeting  or any
     adjournments thereof.

         The Board of Directors  has  established  October 2, 1998 as the record
date for the determination of stockholders  entitled to notice of and to vote at
the Annual Meeting and at any adjournments  thereof.  Only record holders of the
common  stock of the  Company as of the close of  business  on that date will be
entitled to vote at the Annual Meeting or any adjournments thereof. In the event
there are not  sufficient  votes for a quorum or to approve or ratify any of the
foregoing proposals at the time of the Annual Meeting, the Annual Meeting may be
adjourned in order to permit further  solicitation of proxies by the Company.  A
list of stockholders entitled to vote at the Annual Meeting will be available at
Reliance Bancorp,  Inc., 585 Stewart Avenue,  Garden City, New York 11530, for a
period of ten days prior to the Annual Meeting and will also be available at the
meeting itself.

                       By Order of the Board of Directors

                                                      /s/ Joseph F. Lavelle
                                                      ---------------------
                                                          Joseph F. Lavelle
                                                          Secretary

Garden City, New York
October 9, 1998


<PAGE>



                             RELIANCE BANCORP, INC.
                    ----------------------------------------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                November 10, 1998
                    ----------------------------------------



General Information

         This  proxy  statement  and  the  accompanying  proxy  card  are  being
furnished  to  stockholders  of  Reliance  Bancorp,   Inc.  (the  "Company")  in
connection  with the  solicitation  by the  Board of  Directors  of the  Company
("Board  of  Directors"  or the  "Board")  of  proxies  to be used at the annual
meeting of stockholders to be held on November 10, 1998 (the "Annual  Meeting"),
and at any  adjournments  thereof.  The  1998  Annual  Report  to  Stockholders,
including the consolidated  financial  statements for the fiscal year ended June
30, 1998, accompanies this proxy statement and proxy card, which are first being
mailed to record holders on or about October 9, 1998.

         Regardless  of the  number  of  shares of  common  stock  owned,  it is
important  that  record  holders of a majority of the shares be  represented  by
proxy or present in person at the Annual Meeting.  Stockholders are requested to
vote by completing  the enclosed 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 proxy cards will be voted
"FOR" the election of the nominees for director  named in this proxy  statement,
and "FOR" the  ratification  of the  appointment  of KPMG  Peat  Marwick  LLP as
independent auditors of the Company for the year ending June 30, 1999.

         Other than the matters listed on the attached  Notice of Annual Meeting
of  Stockholders,  the  Board of  Directors  knows of no  matters  that  will be
presented  for  consideration  at the  Annual  Meeting.  Execution  of a  proxy,
however, confers on the designated proxy holders discretionary authority to vote
the shares in  accordance  with their best judgment on such other  business,  if
any,  that may  properly  come  before  the Annual  Meeting or any  adjournments
thereof.

         A proxy may be revoked at any time prior to its  exercise by the filing
of a  written  notice  of  revocation  with the  Secretary  of the  Company,  by
delivering  to the Company a duly  executed  proxy  bearing a later date,  or by
attending  the  Annual  Meeting  and  voting in  person.  However,  if you are a
stockholder  whose  shares are not  registered  in your own name,  you will need
appropriate  documentation  from your record  holder to vote  personally  at the
Annual Meeting.


                                                         1

<PAGE>



         The cost of  solicitation  of proxies on behalf of  management  will be
borne by the  Company.  In  addition  to the  solicitation  of  proxies by mail,
Kissel-Blake  Inc.,  a proxy  solicitation  firm,  will  assist  the  Company in
soliciting proxies for the Annual Meeting and will be paid a fee of $3,000, plus
out-of-pocket expenses. Proxies may also be solicited personally or by telephone
by directors,  officers and regular employees of the Company and its subsidiary,
Reliance  Federal  Savings Bank (the "Bank"),  without  additional  compensation
therefore. 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.

Voting Securities

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

         The close of business  on October 2, 1998,  has been fixed by the Board
of  Directors 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  adjournments  thereof.  The total  number  of  shares  of Common  Stock
outstanding on the Record Date was 8,783,938 shares.

         As provided  in the  Company's  Certificate  of  Incorporation,  record
holders 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 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 to: (i) make all  determinations  necessary to
implement and apply the Limit, including determining whether persons or entities
are  acting in  concert,  and (ii)  demand  that any  person  who is  reasonably
believed to beneficially own stock in excess of the Limit to 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 (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.  In the event 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 in order to permit the further solicitation of proxies.

     As to the election of directors, the proxy card being provided by the Board
of Directors  enables a  shareholder  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

                                                         2

<PAGE>



Delaware  law  and  the  Company's  Certificate  of  Incorporation  and  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 approval of KPMG Peat Marwick LLP as independent  auditors of
the  Company  and all other  matters  that may  properly  come before the Annual
Meeting, by checking the appropriate box, you may: (i) vote "FOR" the item; (ii)
vote "AGAINST" the item; or (iii) "ABSTAIN" with respect to the item.  Under the
Company's  Certificate of Incorporation and Bylaws, unless otherwise required by
law,  all such  matters  shall be  determined  by a majority  of the votes cast,
without regard to either (a) broker  non-votes,  or (b) proxies marked "ABSTAIN"
as to that matter.

         Proxies  solicited  hereby will be returned to the  Company's  transfer
agent,  Registrar and Transfer  Company,  and will be tabulated by inspectors of
election designated by the Board, who will not be employed by, or a director of,
the Company or any of its affiliates.  After the final adjournment of the Annual
Meeting, the proxies will be returned to the Company for safekeeping.

Security Ownership of Certain Beneficial Owners

         The following table sets forth certain  information as to those persons
who are beneficial owners of more than 5% of the Company's outstanding shares of
Common Stock on the Record Date based solely upon  disclosure in certain reports
received by the Company regarding such ownership filed with the Company and with
the Securities  and Exchange  Commission,  in accordance  with Sections 13(d) or
13(g) of the Securities  Exchange Act of 1934, as amended,  ("Exchange  Act") by
such persons and groups.  Other than those persons listed below,  the Company is
not aware of any person or group,  as such term is defined in the Exchange  Act,
that owns more than 5% of the Company's Common Stock as of the Record Date.
<TABLE>
<CAPTION>

                                                                   Number of Shares           Percent
                        Name and Address                            and Nature of               of
Title of Class        of Beneficial Owner                        Beneficial Ownership         Class(1)
- --------------        -------------------                        --------------------         --------
<S>                  <C>                                              <C>                    <C>  
 Common Stock        Marine Midland Bank as Trustee for the            785,194                8.94%
                     Reliance Federal Savings Bank Employee
                     Stock Ownership Plan ("ESOP") (2)
                     585 Stewart Avenue
                     Garden City, NY 11530
</TABLE>

(1)  As of  the  record  date  there  were  8,783,938  shares  of  common  stock
     outstanding.
(2)   A Committee of the Board of Directors has been appointed to administer the
      ESOP (the "ESOP  Committee").  An unrelated third party has been appointed
      as the corporate trustee for the ESOP ("ESOP Trustee"). The ESOP Committee
      may instruct the ESOP Trustee regarding 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 participants.  As of the Record
      Date,  288,394  shares of Common Stock in the ESOP have been  allocated to
      participants.  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  stock  so long as such  vote  is in  accordance  with  the
      provisions of Employee  Retirement Income Security Act of 1974, as amended
      ("ERISA").

                                                         3

<PAGE>


                 PROPOSALS TO BE VOTED ON AT THE ANNUAL MEETING
                        PROPOSAL 1. ELECTION OF DIRECTORS

     The Board of  Directors  of the  Company  consists  of eight (8)  directors
unless  otherwise  designated by the Board of Directors.  All the members of the
Board of Directors of the Company also presently serve as directors of the Bank.
Directors  are elected for staggered  terms of three years each,  with a term of
office  of only one of the  three  classes  of  directors  expiring  each  year.
Directors serve until their successors are elected and qualified.

     The  nominees  proposed  for  election  at the Annual  Meeting  are Messrs.
Raymond L. Nielsen,  Conrad J. Gunther,  Jr. and J. William Newby.  All nominees
named are  presently  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 any such person and the Company.

     In the event that  either  Messrs.  R. L.  Nielsen,  Gunther  and Newby are
unable to serve or declines to serve for any reason,  it is intended the proxies
will be voted for the election of such other person as may be  designated by the
present Board of Directors. The Board of Directors has no reason to believe that
Messrs.  R.L.  Nielsen,  Gunther and Newby will be unable or unwilling to serve.
Unless  authority to vote for the nominees is withheld,  it is intended that the
shares  represented  by the enclosed proxy card if executed and returned will be
voted FOR the election of the nominees proposed by the Board of Directors.

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

Information  with  respect  to the  Nominees,  Continuing  Directors,  and Named
Executive Officers

         The following table sets forth, as of the Record Date, the names of the
nominees and the  continuing  directors and certain  executive  officers,  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  became a director  and the year in which their terms (or in the case
of the nominees,  their proposed terms) as director of the Company  expire.  The
table  also sets  forth  the  amount of  Common  Stock and the  percent  thereof
beneficially  owned by each director and each  executive  officer of the Company
appearing  on the  Summary  Compensation  Table  (each  referred  to as a "Named
Executive  Officer")  (see "Summary  Compensation  Table") and all directors and
executive officers as a group as of the Record Date.




                                                         4

<PAGE>

<TABLE>
<CAPTION>


                                                                                       Shares of
       Name and Principal                                            Expiration     Common Stock      Ownership
   Occupation at Present and                          Director       of Term as        Beneficially  As a Percent
    for the Past Five Years                 Age       Since(1)        Director          Owned(2)       of Class(3)
    -----------------------                 ---       --------        --------          --------       -----------

Nominees
<S>                                          <C>       <C>              <C>          <C>     <C>         <C>  
Raymond L. Nielsen                           72        1961             2001         176,516 (6)(7)      1.82%
  Chairman of the Board and former
  Chief Executive Officer of the
  Company and the Bank.

Conrad J. Gunther, Jr.                       52        1996             2001          21,415 (4)(5)          *
  Vice President of Allied Coverage Corp.,
   an independent insurance brokerage

J. William Newby                             70        1979             2001          75,196 (4)(5)          *
  Owner/President of Beacon
  Mortgage Company, a national
  mortgage brokerage and servicing  firm.

Continuing Directors

Raymond A. Nielsen (8)                       47        1983             2000         208,799 (6)(7)       2.15%
 President and Chief Executive                                                               (9)(10)
 Officer of the Company and the Bank.

Douglas G. LaPasta (11)                      52        1983             2000          67,875 (4)(5)          *
  Principal of Stonehill Management
  Consultants, a management
  consulting firm.

Peter F. Neumann                             64        1982             2000          88,875 (4)(5)          *
  Retired - President of Bradley Parker,
  Flynn-Neumann, Inc., an insurance agency
  and director of Vicon Industries, Inc.

Thomas G. Davis, Jr.                         64        1991             1999          76,542 (4)(5)          *
  Retired President and Director of
  Institutional Mortgage Investors
  Management Corporation, a national
  investment firm involved in the
  purchase of mortgages for pension
  and other types of funds.

Donald LaPasta                               80        1958             1999          78,619 (4)(5)          *
  Retired Chairman of the Board and
  Chief Executive Officer of the Bank.




                                                         5

<PAGE>


                                                                                       Shares of
Name and Principal                                                   Expiration     Common Stock      Ownership
Occupation at Present and                             Director       of Term as        Beneficially  As a Percent
for the Past Five Years                     Age       Since(1)         Director         Owned(2)      of Class(3)
- -----------------------                     ---       --------         --------         --------      -----------

Named Executive Officers Who Are Not Directors
<S>                                          <C>                                      <C>     <C>         <C>  
Gerald M. Sauvigne                           45           --             --           114,662 (6)(7)      1.18%
  Executive Vice President and                                                                (9)(10)
  Treasurer of the Company
  and the Bank.

Joseph F. Lavelle                            47           --             --             47,955 (6)(7)        *
  Senior Vice President Retail                                                                 (9)
  Banking and Secretary of the
  Company and the Bank.

Paul D. Hagan                                36           --             --             56,671 (7)(9)        *
  Senior Vice President and
  Chief Financial Officer of the
  Company and the Bank.

 John F. Traxler                             50           --             --             70,003 (6)(7)        *
  Vice President and Investment                                                                (9)
  Officer of the Company
  and the Bank.

All directors and executive officers         --           --             --          1,083,128 (12)     11.17%
  as a group (12 persons)

- ------------------------
</TABLE>

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

(1)  Includes  years of  service  as a director  of the  Company's  wholly-owned
subsidiary, the Bank. (2) Each person effectively exercises sole (or shares with
spouse or other immediate family member) voting or
        dispositive power as to shares reported.
(3)     For purposes of  calculating  the aggregate  ownership  percentage,  all
        options  exercisable  within 60 days have  been  added to the  amount of
        outstanding common stock as of the Record Date.
(4)     Includes 3,933 unvested shares awarded to Messrs. Davis, Donald LaPasta,
        Douglas G.  LaPasta,  Neumann,  and Newby each and 931  unvested  shares
        awarded to Mr. Gunther under the Amended and Restated  Reliance  Federal
        Savings Bank 1994  Recognition and Retention Plan for Outside  Directors
        (the  "DRP").  Unvested  shares  will vest on March 31,  1999,  with the
        exception of the award to Mr. Gunther which vests in installments of 310
        shares on June 19, 1999,  310 shares on June 19, 2000, and 311 shares on
        June 19, 2001.  Each  participant  presently  has voting power as to the
        shares awarded.
(Footnotes continued on next page)




                                                         6

<PAGE>

(5)     Includes 40,451; 5,605; 40,452; 32,951; 40,451 and 40,452 shares subject
        to options held by Messrs.  Davis, Gunther,  Donald LaPasta,  Douglas G.
        LaPasta,  Neumann,  and  Newby,  respectively,  under  the  Amended  and
        Restated  Reliance  Bancorp,  Inc.  1994 Stock  Option  Plan for Outside
        Directors  (the  "1994  Directors'  Option  Plan")  which are  currently
        exercisable.  Excludes  2,243  shares  subject  to  options  held by Mr.
        Gunther which become  exercisable  June 19, 1999.  Also includes  13,500
        options  held by Messrs.  Davis,  Gunther,  Donald  LaPasta,  Douglas G.
        LaPasta,  Neumann, and Newby each under the Reliance Bancorp,  Inc. 1996
        Incentive Stock Option Plan Amended and Restated as of February 19, 1997
        (the "1996 Stock Option Plan") which are currently exercisable. Excludes
        9,000 shares subject to options held by Messrs. Davis,  Gunther,  Donald
        LaPasta,  Douglas G.  LaPasta,  Neumann,  and Newby  each  which  become
        exercisable January 1, 1999.
(6)     Includes  23,636;  23,636;  4,968;  2,484 and 3,105 of  unvested  shares
        awarded to Messrs.  R.L. Nielsen,  R.A. Nielsen,  Sauvigne,  Lavelle and
        Traxler,   respectively,   under  the  Reliance   Federal  Savings  Bank
        Recognition  and Retention  Plan for Officers and Employees (the "MRP").
        Such  unvested  shares vest on March 31,  1999,  with the  exception  of
        16,636 shares held by Messrs.  R.L.  Nielsen and R.A. Nielsen each which
        vest in  installments  of 8,318  shares  on  November  9, 1998 and 8,318
        shares on November 9, 1999. Each participant  presently has voting power
        as to the shares awarded.
(7)     Includes  21,050;  79,200;  44,712;  13,044;  19,044 and  28,980  shares
        subject to options held by Messrs. R.L. Nielsen, R.A. Nielsen, Sauvigne,
        Lavelle,  Hagan and Traxler,  respectively,  under the Reliance Bancorp,
        Inc.  1994  Incentive  Stock Option Plan (the "1994 Stock Option  Plan")
        which are currently exercisable. Excludes 31,050; 31,050; 11,178; 4,761;
        4,761 and 7,245, respectively,  of shares subject to option which become
        exercisable  March 31,  1999.  Also  includes  31,600;  31,600;  31,600;
        20,250; 20,250 and 14,100 shares subject to options held by Messrs. R.L.
        Nielsen,   R.A.   Nielsen,   Sauvigne,   Lavelle,   Hagan  and  Traxler,
        respectively,  under the 1996  Stock  Option  Plan  which are  currently
        exercisable.  Excludes  1,598;  1,598;  1,598;  1,032;  1,032 and 1,032,
        respectively,  of shares  subject  to option  which  become  exercisable
        January 1, 1999.
(8)     Raymond A. Nielsen is the son of Raymond L. Nielsen.
(9)     Includes 9,576;  9,575; 6,775; 5,063 and 7,398 shares beneficially owned
        by  Messrs.  R.A.  Nielsen,   Sauvigne,   Lavelle,  Hagan  and  Traxler,
        respectively, under the ESOP.
(10)    Includes  14,006 and 1,448  shares  beneficially  owned by Messrs.  R.A.
        Nielsen and Sauvigne,  respectively,  under the Reliance Federal Savings
        Bank Supplemental Executive Retirement Plan (the "SERP").
(11)    Douglas G. LaPasta is the nephew of Donald LaPasta.
(12)    Excludes a total of 92,288 and 61,890 shares,  respectively,  subject to
        unvested options awarded under the 1994 Stock Option Plan and 1996 Stock
        Option Plan.  Includes a total of 78,425  unvested  shares awarded under
        the MRP and DRP, as to which voting may be directed.

Meetings of the Board and Committees of the Board

     The Board of Directors of the Company conducts its business through
meetings of the Board and through  activities  of its  committees.  The Board of
Directors of the Company  meets  quarterly and may have  additional  meetings as
needed.  During fiscal 1998,  the Board of Directors of the Company held fifteen
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  1998.  The  Board of
Directors of the Company  maintains  committees,  the nature and  composition of
which are described below:

     Audit  Committee.  The Audit  Committee of the Company  consists of Messrs.
Newby,  Donald  LaPasta  and  Davis  all of whom  are  outside  directors.  This
committee  meets on a  quarterly  basis  and may  have  additional  meetings  as
necessary.  The committee  meets with the internal and  independent  auditors to
review the plans and reports of such auditors. The Audit

                                                         7

<PAGE>



Committee met six times during fiscal 1998.

     Nominating  Committee.  The  Company's  Nominating  Committee  for the 1998
Annual Meeting consisted of Messrs. R. A. Nielsen, Donald LaPasta, Davis, Neuman
and Douglas  LaPasta.  The Committee  considers and  recommends the nominees for
Director to stand for election at the Company's  annual meeting of stockholders.
The Company's  Certificate of  Incorporation  and Bylaws 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. See  "Additional  Information - Notice of Business to Be Conducted
at an Annual Meeting." The Nominating Committee met on June 17, 1998.

     Compensation/Benefits  Committee.  The Joint Compensation  Committee of the
Company and the Bank (the "Compensation Committee") consists of Messrs. Neumann,
Newby, Donald LaPasta,  Douglas G. LaPasta,  Davis and Gunther. The Compensation
Committee  establishes  guidelines  for the level of  compensation  and  reviews
incentive   compensation  programs  for  executive  officers.  The  Compensation
Committee met three times during fiscal 1998.

     Proxy  Committee.  The Proxy  Committee of the Company  consists of Messrs.
R.L.  Nielsen,  Neumann  and  Newby.  The  Proxy  Committee  serves as proxy for
stockholders  solicited by the Board of Directors for voting at annual  meetings
or other meetings of  stockholders.  The Proxy  Committee met once during fiscal
1998.

Directors' Compensation

         Directors'  Fees.  Each  outside  director of the  Company  receives an
annual  retainer  fee of $10,000,  except for the Chairman of the Board who is a
salaried  officer and receives an annual salary of $20,000.  No additional  fees
are paid for attending  meetings.  Each outside director of the Bank receives an
annual  retainer  fee of  $20,000,  except  for the  Chairman  of the  Board who
receives an annual retainer of $40,000.  In addition,  each outside  director of
the Bank receives $1,000 for each meeting attended.  Neither the Company nor the
Bank pays fees for committee meetings.

         Directors'  Consultation  and Retirement Plan. The Bank has established
the Reliance Federal Savings Bank Outside Directors' Consultation and Retirement
Plan (the "Directors' Retirement Plan"). Outside directors of the Bank, who have
served the Bank for at least ten years and who have attained the age of at least
70, will be eligible to receive  benefits under the Directors'  Retirement Plan.
Pursuant to such plan, if, within thirty days of retirement, an outside director
agrees to provide  consulting  services to the Bank, such outside director shall
be paid an annual retirement  benefit, in equal monthly  installments,  equal to
the  lesser of the  number of months  such  outside  director  agrees to provide
consulting  services  or ten  years.  The  annual  benefit  will be based on the
outside director's annual retainer fee determined as of the outside

                                                         8

<PAGE>



director's termination date.

         Stock Option  Plans.  Under the 1994  Directors'  Option Plan,  203,377
options  were  granted  to  outside  directors  which  vested  in  equal  annual
installments of 33% per year. In addition, 6,728 options were granted to outside
directors on July 1, 1998, which were immediately vested and exercisable.

         Pursuant to the 1996 Stock Option Plan,  40,500 options were granted to
outside directors on July 17, 1996, July 1, 1997 and July 1, 1998. Additionally,
13,500  options were granted to outside  directors on July 1, 1998.  All options
granted  pursuant to the 1996 Stock  Option Plan become  exercisable  six months
from the date of grant.

         All options granted to Directors have exercise prices equal to the fair
market value of the Company's  common stock on the date of grant and expire upon
the earlier of 10 years  following  the date of grant or one year  following the
date the optionee  ceases to be a director for any reason other than removal for
cause, in which case the options terminate immediately. Upon death or disability
of the  participant,  retirement  from the Board  upon  reaching  retirement  as
specified  in the Bylaws of the  Company or the Bank or in the event of a change
of control, all options previously granted automatically become exercisable.  To
satisfy the  exercise of an option under the  Directors'  Option  Plans,  either
authorized but unissued shares or treasury shares may be used.

         Recognition  and  Retention  Plan  for  Outside  Directors.   The  Bank
maintains  the  Amended  and  Restated   Reliance   Federal  Savings  Bank  1994
Recognition and Retention Plan for Outside Directors  ("DRP").  Awards of 99,877
shares of Common  Stock were  granted to  directors  which vest in equal  annual
installments  at a rate of 20% per year  commencing  one  year  from the date of
grant. In addition,  on July 1, 1998,  1,553 shares of Common Stock were awarded
to directors which were immediately vested and exercisable.  Awards will be 100%
vested upon  termination  of employment or service as a director due to death or
disability  of the  director or following a change in the control of the Bank or
the Company. In the event a director otherwise discontinues service on the Board
prior to earning all plan shares subject to an award,  the director's  nonvested
awards will be forfeited. When shares become vested and are actually distributed
in accordance  with the DRP, the recipients  will also receive  amounts equal to
any accrued  dividends  with respect  thereto.  Prior to vesting,  recipients of
awards may direct voting of the shares allocated to them.










                                                         9

<PAGE>

Executive Compensation

         The  following  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 (the "Securities Act") or the Exchange Act, except as
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 Securities and Exchange  Commission (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. The disclosure  requirements for
the Chief  Executive  Officer and other  executive  officers  include the use of
tables and a report explaining the rationale and considerations  that led to the
fundamental compensation decisions affecting those individuals.  The Company and
the  Bank  have a  Joint  Compensation/Benefits  Committee  consisting  of  only
disinterested  outside directors (the  "Compensation  Committee").  In the past,
given  the  limited  nature  of  the  operations  of  the  Company,   no  annual
compensation was paid to executive officers of the Company for their services as
officers of the Company. For fiscal 1999, the Chairman of the Board will receive
annual   compensation  of  $20,000  for  services  performed  for  the  Company.
Accordingly, the following discussion addresses compensation paid by the Bank to
executive  officers of the Bank.  In  fulfillment  of the SEC  requirement,  the
Compensation  Committee has prepared the following  report for inclusion in this
proxy statement.

         General. The stated purpose of the Compensation  Committee is to review
the respective  compensation philosophy and programs and exercise authority with
respect to the payment of direct  salaries  and  incentive  compensation  to the
directors  and officers of the Bank and Company and serve as  administrator  for
certain  benefit plans of the Bank and Company as may be determined by the Board
of Directors. The Compensation Committee periodically reviews and determines the
compensation  of  the  Chief  Executive  Officer  and  certain  other  executive
officers,  and authorizes the  compensation  paid to the remaining  officers and
employees.

         Base Salary.  All officers'  salaries are reviewed annually in June for
the upcoming  fiscal year.  Management  prepares  its  recommendations  (for all
employees and officers other than the named Executive Officers) and supplies the
Compensation  Committee  with  reference  materials  such as  various  published
compensation  surveys  and other  supporting  documentation.  Salary  levels are
designed  to be  competitive  with cash  compensation  levels paid by peer group
institutions.  The Compensation  Committee  generally  considers the Bank's peer
group to be thrift  institutions  and banks with assets between $1.0 billion and
$5.0 billion,  operating within the Mid- Atlantic region, with specific emphasis
on the metropolitan New York area and generating a comparable  Return on Equity.
The peer group used to compare salaries is not necessarily comprised of the same
institutions which make up the peer group used in the Stock Performance

                                                        10

<PAGE>



Graph. Among the published  compensation surveys used to determine  compensation
levels for the Chief Executive  Officer/President  and other executive  officers
for the July 1997 salary  adjustment  were the "1997 SNL Executive  Compensation
Review - Thrift Institutions" (by SNL Securities),  "1996 Executive Compensation
Practices in Financial Companies" (by KPMG Peat Marwick), "1996 Compensation for
Savings  Institutions" (by the Savings and Community Bankers of America),  "1996
Northeast  Banking  Industry  Compensation  Survey"  (by the  Community  Bankers
Association  of New York State and KPMG Peat Marwick) and "CEO  Compensation  in
Financial  Institutions  1996"  (by  KPMG  Peat  Marwick).  Evaluations  of  the
executive  officers of the Bank and their specific  levels of  compensation  are
based on  discretionary  criteria  and no  specific  formula is  utilized to fix
annual compensation.

         Short-term  Incentive   Compensation.   The  Bank  maintains  a  formal
"Incentive  Compensation  Plan." The Plan is specifically  designed to provide a
short-term incentive to executive officers and other officers of the Bank in the
form of cash payments  ("Incentive  Compensation").  The Compensation  Committee
considers the payment of discretionary  awards if and when appropriate under the
terms  of the  Plan.  Prior to the  start of each  fiscal  year,  the  Committee
establishes  a "Target  Incentive  Award"  for each  Participant,  based on that
Participant's  "Target  Incentive Award Category." Each Award is determined by a
weighted  measurement  system comprised of two components:  the Bank's financial
performance and the individual officer's performance.

         The financial  performance  component  consists of a variety of factors
including,  but not limited to, earnings per share and return on average equity.
The Committee  determines  the weight to be assigned to each factor,  and in any
given  semi-annual  Award Period  different  factors may be  emphasized  and all
factors may not be addressed.  Financial performance targets or goals are judged
against the Bank's own anticipated  performance and the actual experience of the
Bank's peers.  The  Committee  makes this  performance  measure as objective and
quantitative as possible,  and the Target Incentive Award has been structured so
that this component makes up the majority of the award.

         The Compensation Committee of the Bank, which administers the Incentive
Compensation   Plan,  has  the  discretion  to  make  adjustments  in  Incentive
Compensation  awards where  circumstances  warrant.  In addition,  the Committee
retains  the right to  include  an  "Exceptional  Performance  Component".  This
component,  awarded for exceptional Bank financial  performance,  may not exceed
120% of the Target  Incentive  Award.  For fiscal 1998, the Company's  financial
performance and individual officers' performance were within the areas specified
by the  Plan and  resulted  in  awards  ranging  from  50% to 90% of the  Target
Incentive Award.

         Long-term Incentive Compensation.  The long-term incentive compensation
portion of the Company's and Bank's  compensation  program consists of the ESOP,
the MRP and the 1994  Stock  Option  Plan,  all of  which  were  established  in
conjunction  with the Bank's  conversion and the Company's  initial public stock
offering.  In addition,  during fiscal 1997, the Board of Directors  adopted the
1996 Stock Option Plan and granted 283,800 shares of the Company's Common Stock

                                                        11

<PAGE>



to Officers and Employees. All options were granted with an exercise price equal
to the fair  market  value of the  Common  Stock on the date of grant and become
exercisable  either six or twelve months from the date of grant.  The ESOP,  the
MRP,  the 1994 Stock  Option Plan and the 1996 Stock Option Plan are designed as
an incentive  to the  executive  officers  and  employees of the Bank and act to
align the interests of the officers and employees of the Bank with stockholders.
The executive and other officers of the Bank were awarded  options/shares  under
the 1994 Stock  Option  Plan,  the 1996 Stock Option Plan and the MRP which were
allocated by the  Compensation  Committee  based upon  regulatory  practices and
policies,  the practices of other financial institutions as verified by external
surveys,  and the executive  officer's level of responsibility and contributions
to the Bank as determined by the Compensation Committee.  The outstanding awards
are taken into account in  determining  annual  compensation  for the  executive
officers.

         Chief Executive Officer. Effective July 1, 1997, Mr. Raymond A. Nielsen
was  granted a salary  increase  of 13.0% to bring his  annual  compensation  to
$425,000. This salary adjustment and the Incentive Compensation of $100,000 paid
to Mr. R.A.  Nielsen  recognized  his  significant  contributions  to the Bank's
successful   operations   and  his   reputation  in  the  Company's  and  Bank's
marketplace,  as  well  as to  maintain  his  overall  compensation  at a  level
competitive  with industry  peers.  In comparison to cash  compensation  paid to
Chief Executive  Officers by industry peer groups, Mr. R.A. Nielsen's salary was
similar to the  average  compensation  survey  relied  upon by the  Compensation
Committee.  No  specific  formula  is used in  connection  with the  Committee's
decisions  regarding  the Chief  Executive  Officer's  annual salary nor did the
Committee set specified  salary  levels based on the  achievement  of particular
quantifiable  objectives or financial goals of the Bank.  Rather,  the Committee
considered the overall  profitability of the Bank and the contributions  made to
the Bank by the CEO.

     Compensation/Benefits Committee of the Company and Bank
  Peter F. Neumann (Chairman)                 Douglas G. LaPasta
  Donald LaPasta                              J. William Newby
  Thomas G. Davis, Jr.                        Conrad J. Gunther, Jr.

         Compensation Committee Interlocks and Insider Participation. All of the
members of the Compensation  Committee are outside directors of the Company. The
SEC  further  requires  disclosure  of,  among  other  items,  any member of the
Compensation  Committee who was formerly an officer of the Company or any of its
subsidiaries.  Director Donald LaPasta, member of the Compensation Committees of
both the Bank and the Company,  was formerly the Chairman of the Board and Chief
Executive  Officer of the Bank. Mr. LaPasta  retired from the Bank on October 1,
1983.

         Stock  Performance  Graph.  The  following  graph shows a comparison of
cumulative total shareholder  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  National  Market and NASDAQ
Bank Stocks for June 30, 1994 through June 30, 1998.

                                                        12

<PAGE>



       Cumulative Total Return Among Reliance Bancorp, Inc. Common Stock,
               CRSP NASDAQ Market Index and CRSP NASDAQ Bank Index
                          June 30, 1994 - June 30, 1998



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


                                     SUMMARY

                           6/30/94    6/30/95    6/30/96    6/30/97    6/30/98
                           -------    -------    -------    -------    -------
Reliance Bancorp, Inc.     123.684    154.003    174.007    337.364    449.586
CRSP NASDAQ Market Index    95.324    127.243    163.368    198.638    262.191
CRSP NASDAQ Bank Index     107.945    121.913    158.678    248.063    344.293

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 is not a trading day, the preceding trading day is used.






                                                                 13

<PAGE>



Summary  Compensation  Table.  The following  table shows,  for the fiscal years
ending June 30, 1998,  1997 and 1996,  the cash  compensation  paid,  as well as
certain  other  compensation  paid or  accrued  for  those  years,  to the Chief
Executive  Officer and the other highest paid Executive  Officers of the Company
and/or the Bank who received an amount in salary and bonus in excess of $100,000
in fiscal 1998.
<TABLE>
<CAPTION>

                                          Annual Compensation                           Long-Term Compensation
                                ---------------------------------------------   ------------------------------------
                                                                                        Awards              Payouts
                                                                                ------------------------   ---------
                                                                    Other       Restricted    Securities
                                                                    Annual        Stock       Underlying               All Other
           Name and                                     Bonus    Compensation    Awards        Options/       LTIP    Compensation
        Principal Office          Year   Salary ($)    ($)(1)      ($)(2)        ($)(3)      SARs (#)(4)   Payouts(5)    $ (7)
- ----------------------------    --------------------  --------    ----------    ---------    -----------   ----------  ----------

<S>                               <C>       <C>        <C>            <C>              <C>       <C>            <C>      <C>    
Raymond A. Nielsen                1998      425,000    100,000         --               --            --         --       105,858
  President and Chief             1997      375,000     85,000         --               --        31,600         --        88,982
  Executive Officer               1996      305,000     81,475         --               --            --         --        95,062

Gerald M. Sauvigne                1998      205,000     47,500         --               --            --         --        20,718
  Executive Vice President        1997      175,000     36,375         --               --        31,600         --        11,747
  and Treasurer                   1996      145,000     30,700         --               --            --         --         5,694

Joseph F. Lavelle                 1998      120,000     22,750         --               --            --         --            --
  Senior Vice President           1997      107,500     17,313         --               --        20,250         --            --
  and Secretary                   1996       87,500     13,943         --               --            --         --            --

Paul D. Hagan                     1998      135,000     22,638         --               --            --         --            --
 Senior Vice President and        1997      107,500     15,888         --               --        20,250         --            --
 Chief Financial Officer          1996       90,000     13,550         --               --            --         --            --

John F. Traxler                   1998      109,000     14,640         --               --            --         --            --
  Vice President and              1997      107,500     14,863         --               --        20,250         --            --
  Investment Officer              1996      105,000     19,125         --               --            --         --            --
</TABLE>

(1)  Consists of payments  under the Bank's  Incentive  Compensation  Plan.  See
     Executive Compensation- Compensation Committee Report.
(2)  For fiscal years 1998, 1997 and 1996,  there were no (a)  perquisites  over
     the lesser of $50,000 or 10% of the individual's total salary and bonus for
     the year; (b) payments of  above-market  preferential  earnings on deferred
     compensation;  (c) payments of earnings with respect to long-term incentive
     plans prior to settlement or maturation; (d) tax payment reimbursements; or
     (e) preferential discounts on stock.
(3)  Pursuant to the MRP, Messrs.  R.A. Nielsen,  Sauvigne,  Lavelle and Traxler
     held an  aggregate of 23,636;  4,968;  2,484 and 3,105  unvested  shares of
     Common Stock,  respectively,  as of June 30, 1998.  The market value of all
     such shares at June 30, 1998 would have been  $905,554;  $190,337;  $95,168
     and  $118,960  for Messrs.  R.A.  Nielsen,  Sauvigne,  Lavelle and Traxler,
     respectively.  Unvested  shares  will  vest on  March  31,  1999,  with the
     exception  of  16,636  shares  held  by Mr.  R.A.  Nielsen  which  vest  in
     installments  of 8,318  shares on  November  9,  1998 and  8,318  shares on
     November 9, 1999.  See  footnote  (6) for  discussion  of 1995 grant.  When
     shares become vested and are  distributed,  the recipient will also receive
     an amount equal to accumulated dividends and earnings thereon (if any). All
     awards  vest  immediately  upon  termination  of  employment  due to death,
     disability  or following a change in control.  
(4)  Includes stock options granted under the 1996 Stock Option Plan. Each stock
     option was granted in tandem with a limited  rights,  which is  exercisable
     only in the event of a change in control of the Company.
(5)  The Bank did not make any payment of  long-term  incentive  plans in fiscal
     1998, 1997 and 1996.
(6)  Mr. R.A.  Nielsen was granted plan share awards of 41,590  shares of Common
     Stock to vest in equal annual  installments  of 20% per year  commencing on
     November 9, 1995 pursuant to the MRP. The market price on the date of grant
     was $10.25 per share.
(Footnotes continued on next page)

                                                        14

<PAGE>


(7)  For fiscal year 1998 amount includes SERP  contributions  for Messrs.  R.A.
     Nielsen and  Sauvigne for the  reduction of benefits  related to the Bank's
     ESOP.


     Employment  Agreements.   The  Bank  and  the  Company  have  entered  into
employment agreements with Messrs. R.A. Nielsen,  Sauvigne,  Lavelle,  Hagan and
Traxler.  These  employment  agreements are intended to ensure that the Bank and
the Company will be able to maintain a stable and competent management base. The
continued success of the Bank and the Company depends to a significant degree on
the skills and competence of these individuals.

     The Company  employment  agreements provide for five-year terms for Messrs.
R.A.  Nielsen and  Sauvigne and two-year  terms for Messrs.  Lavelle,  Hagan and
Traxler,  except that the term is three years with respect to the  obligation to
make payments based on  termination  of employment  after a change in control as
discussed below.  The Bank agreements  provide for a three year term for Messrs.
R.A.  Nielsen and  Sauvigne  and two year terms for Messrs.  Lavelle,  Hagan and
Traxler. The Bank agreements further provide that commencing on July 1, 1998 and
continuing on July 1 of each year thereafter, the Board of Directors of the Bank
may,  with the  consent  of the  respective  employees,  extend  the  employment
agreements  with the Company and the Bank for an additional  year, such that the
remaining terms of the respective agreements shall be the amount of the original
term unless  written  notice of  non-renewal  is given by the Board of Directors
after  conducting a performance  evaluation  of the  executive.  The  employment
agreements with the Company provide for automatic daily extensions such that the
remaining  terms shall be the amount of the original term unless  written notice
of non-renewal is given by the Board of Directors or the employee. In such case,
the term shall end on the second  anniversary of the date of written notice. The
Company and Bank  employment  agreements  provide  that  Messrs.  R.A.  Nielsen,
Sauvigne,  Lavelle,  Hagan and Traxler  will  receive  annual  base  salaries of
$475,000, $235,000, $135,000, $150,000, and $114,000,  respectively,  which will
be reviewed  annually by the Board. In addition to the base salary,  the Company
and Bank  employment  agreements  provide for,  among other  things,  disability
payments,  participation  in  retirement  plans,  stock  benefit plans and other
compensation  plans  applicable to executive  personnel  from time to time.  The
Company and Bank  employment  agreements  provide for termination by the Bank or
the Company for  "cause",  as defined in such  agreements,  at any time.  In the
event the Bank or the Company  chooses to terminate the  executive's  employment
for reasons  other than a change in control,  retirement  or for cause or in the
event of the executive's  resignation  from the Bank and the Company  subsequent
to: (i) the  failure to re-elect  the  executive  to his current  offices or the
extent this executive serves as a director of the Company, failure to renominate
or reelect the executive as a director;  (ii) a material  adverse  change in the
executive's  functions,  duties  or  responsibilities,   or  relocation  of  his
principal place of employment, by more than 30 miles, or a material reduction in
benefits or  perquisites;  (iii)  liquidation  or dissolution of the Bank or the
Company;  or (iv) a breach  of the  agreement  by the Bank or the  Company,  the
executive  or, in the event of death,  his  beneficiary,  would be  entitled  to
receive  an  aggregate  payment  amount  equal to the  amount  of the  remaining
payments (or benefits) that the executive  would have earned if he had continued
his employment  with the Bank or Company during the remaining  unexpired term of
the agreement

                                                        15

<PAGE>

based on the  executive's  defined  base  salary on the date the  executive  was
terminated.  Additionally,  the Company  employment  agreement  of Messrs.  R.A.
Nielsen  and  Sauvigne  provide  that  in the  event  of  their  termination  of
employment,  the Company or any of its  subsidiaries  amend any employee benefit
plan maintained by the Company or any of its  subsidiaries  such that it reduces
the benefits  payable to the executives,  the Company will provide the executive
with an economic  benefit equal to the amount of any such reduction on an annual
basis.

         Under the terms of the Company employment agreements, if termination of
employment,  whether voluntary or involuntary,  follows a "change in control" of
the Bank or the Company, as defined in the employment agreements,  the executive
or, in the event of death,  his  beneficiary,  would be entitled to an aggregate
payment equal to the greater of (1) the payments due under the remaining term of
the agreement,  (2) five times the average annual  compensation  with respect to
Messrs.  R.A.  Nielsen and Sauvigne or (3) three times the average  compensation
with  respect  to  Messrs.  Lavelle,  Hagan and  Traxler.  Such  average  annual
compensation will be determined,  in the case of the Bank employment agreements,
over the  five  most  recent  taxable  years,  and,  in the case of the  Company
employment  agreements,  for the three or two preceding taxable years, whichever
is applicable to the term of the respective employment  agreement.  Such average
annual compensation shall include any commissions,  bonuses,  pension and profit
sharing plan benefits,  severance  payments,  retirement  benefits,  director or
committee  fees and fringe  benefits  paid or to be paid to the executive in any
such years.  The Bank and the Company would also continue the executive's  life,
health,  and disability  coverage and any dependent that is currently covered by
such plans,  for the remaining  unexpired  term of the  agreements to the extent
allowed by the plans or policies  maintained by the Company or Bank from time to
time.  Payments to the executive under the Bank's employment  agreements will be
guaranteed by the Company in the event that payments or benefits are not paid by
the Bank.  The  agreements  also  provide  that the Bank and the  Company  shall
indemnify  the  executive  to the fullest  extent  allowable  under  federal and
Delaware law, respectively.

         In addition,  upon a change in control,  certain awards of Common Stock
and options to purchase  Common Stock made to each of the  executives  under the
Company's and Bank's various  non-qualified stock based benefit plans would vest
immediately. If any amounts payable in connection with any change in control are
determined  to be "excess  parachute  payments"  under  Section 280G of the code
resulting in the imposition of the 20% excise tax on such payments under Section
4999 of the code,  each  officer  will  receive  from the Company an  additional
amount such that the effect of the  imposition of that excise tax is effectively
eliminated.



                                                        16

<PAGE>



         The following table provides  certain  information  with respect to the
number of shares  of Common  Stock  represented  by  outstanding  stock  options
granted  under the 1994 Stock Option Plan and the 1996 Stock Option Plan held by
the Named  Executive  Officers as of June 30, 1998. 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. In fiscal 1998,  10,000 options were exercised by R.A. Nielsen and
6,000  options  were  exercised  by Joseph F.  Lavelle.  There  were no  options
exercised by any of the other Named Executive Officers.

                          FISCAL YEAR END OPTION VALUES

                        Number of Securities          Value of Unexercised
                       Underlying Unexercised         In-the- Money Options
                      Options at June 30, 1998        at June 30, 1998
      Name           Exercisable/Unexercisable      Exercisable/Unexercisable
                            (#)                              ($)(1)
 ------------         ------------------------       ------------------------
Raymond A. Nielsen        110,800 / 31,050               2,873,400 / 879,103
Gerald M. Sauvigne         76,312 / 11,178               1,896,959 / 316,477
Joseph F. Lavelle           33,294 / 4,761                 775,086 / 134,796
Paul D. Hagan               39,294 / 4,761                 944,961 / 134,796
John F. Traxler             43,080 / 7,245               1,087,515 / 205,124

(1)  Market Value of underlying  securities at fiscal year-end  ($38.3125) minus
     the exercise or base prices of $10.00, $15.75 and $19.375 per share.

         Pension  Plan.  The Bank  maintains the Reliance  Federal  Savings Bank
Retirement  Plan (the "Pension  Plan"),  for the benefit of the employees of the
Bank.  The  Pension is a  noncontributory  defined  benefit  pension  plan.  All
employees  over  the age of 21 who  have  worked  1,000  hours at the Bank for a
twelve month period are eligible to  participate  in the Pension Plan.  The Bank
annually  contributes  an amount to the Pension  Plan  necessary  to satisfy the
actuarially determined minimum funding requirements in accordance with ERISA.

         Upon the attainment of normal retirement age (age 65), a participant is
entitled  to  a  retirement   benefit  in  an  amount  equal  to  50.0%  of  the
participant's  average annual base wage  (determined by using the  participant's
earnings for the highest five  complete  consecutive  plan years out of the last
ten plan  years  of a  participant's  employment)  multiplied  by a  ratio,  the
numerator of which is the number of months of the participant's service, and the
denominator of which is 240.  Under the Pension Plan,  benefits are also payable
for  termination  due to early  retirement  or death of a  married  participant.
Benefits become vested after a participant  completes five years of service.  In
the case of death, or early  retirement  occurring on or after attainment of age
60, but after the  completion of five years of service,  benefits are reduced if
they commence prior to age 65.


                                                        17

<PAGE>



         Based on an  evaluation  of the pension plan in fiscal  1998,  the Bank
concluded that future benefit  accruals under the plan would cease,  or "freeze"
on May 31, 1998.

         401(k)  Plan.  The Bank  maintains  the Reliance  Federal  Savings Bank
401(k)  Retirement  Savings Plan (the "401(k) Plan"),  a  tax-qualified  defined
contributions  plan governed by Section 401(k) of the Internal Revenue Code. The
401(k) Plan allows  salaried  employees  to make pre-tax  salary  contributions,
limited to 10% of  compensation,  with a maximum of $10,000  per year.  The Bank
contributes  2% per  employee  and  matches  seventy-five  percent  of  employee
contributions  up to 4%, subject to a maximum total employer  contribution of 5%
of employee compensation.  Employees are fully vested in their contributions and
become vested in the Bank's  contributions after the completion of five years of
service.  Employees select the investments made with their account balances from
a fixed menu of options.

          Supplemental  Executives'  Retirement  Plan.  The Bank  maintains  the
Reliance  Federal  Savings Bank  Supplemental  Executives'  Retirement Plan (the
"SERP"),  which is  intended  to provide  an  additional  retirement  benefit to
designated  executives who are  participants in the Bank's tax qualified  plans,
and whose benefits under such plans are reduced due to the  limitations  imposed
by Section 415 of the Code on the maximum annual benefits and contributions that
may be made with  regard to such  plans and the  limitations  imposed by Section
401(a)(17) of the Code on the maximum amount of  compensation  that may be taken
into  account in  determining  benefits and  contributions  with respect to such
plans.  The SERP is  intended  to  provide a benefit  equal to the  benefit  the
participant  would have received under the applicable tax qualified plans if the
Code's  limitations did not apply and the amounts such individuals will actually
receive with the application of the Code's limitations.

         The following table sets forth the estimated  annual  benefits  payable
under the Pension Plan and SERP  described  above upon  retirement  at age 65 in
calendar year 1997,  expressed in the form of a 10-year  certain and  continuous
annuity,  for the average annual  earnings and years of service  classifications
specified.
                       Creditable Years of Service at Age 65
                       -------------------------------------
   Average
   Annual 
Earnings(1)(2)     15         20          25         30          35
                --------   --------     -------   --------     -------
  $25,000        $ 9,375   $ 12,500    $ 12,500   $ 12,500    $ 12,500
   50,000         18,750     25,000      25,000     25,000      25,000
  100,000         37,500     50,000      50,000     50,000      50,000
  150,000         56,250     75,000      75,000     75,000      75,000
  200,000         75,000    100,000     100,000    100,000     100,000
  250,000         93,750    125,000     125,000    125,000     125,000
  300,000        112,500    150,000     150,000    150,000     150,000
  350,000        131,250    175,000     175,000    175,000     175,000
  400,000        150,000    200,000     200,000    200,000     200,000
  425,000        159,375    212,500     212,500    212,500     212,500
  475,000        178,125    237,500     237,500    237,500     237,500
(footnotes on next page)

                                                        18

<PAGE>




(1)  The  covered  salary  under the Pension  Plan is the  amounts  shown in the
     column  entitled  "Salary" in the Summary  Compensation  Table and does not
     include amounts shown in the column entitled "Bonus" in such table.

(2)  The  benefits  listed in the  retirement  benefit  table are not subject to
     Social Security or other offset amounts.

         The following  table sets forth the years of certified  service  (i.e.,
benefit  service)  as of the fiscal  year ended June 30,  1998,  for each of the
individuals named in the Summary Compensation Table.


                                                  Credited Service
                                              ------------------------
                                              Years            Months
                                              -----            ------
   Raymond A. Nielsen.................         28                 0
   Gerald M. Sauvigne.................         20                10
   Joseph F. Lavelle..................         29                 5
   Paul D. Hagan......................          4                 8
   John F. Traxler....................         25                 4



Transactions With Certain Related Persons

         Federal law and  regulation  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,  as those prevailing at the
time for  comparable  transactions  with the general public and must not involve
more than the normal risk of repayment or present  other  unfavorable  features;
and such  law and  regulation  places  limitations  on the  amounts  of  certain
extensions of credit to executive  officers and directors.  Although the Company
does not currently lend funds to its executive officers and directors, the Bank,
from  time to time,  lends  funds  to  executive  officers.  The  Bank's  policy
regarding  loans to directors and executive  officers is in accordance with such
requirements.  Loans made by the Bank to its directors  and  executive  officers
shall be 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 do not involve more than the
normal risk of collectibility.

         Nielsen and Shoemaker  Architects  P.C., of which the son of Raymond L.
Nielsen is a principal,  has been engaged by the Bank on a periodic basis in the
past to provide  professional  services  and is  currently  so  engaged  for the
modernization of multiple branch facilities and installation of automated teller
machines.  The engagement was approved by the Board of Directors of the Bank and
architectural   fees  paid  by  the  Bank  during  fiscal  year  1998  totalling
approximately $76,208 were fixed in accordance with professional standards.


                                                        19

<PAGE>



                     PROPOSAL 2. RATIFICATION OF APPOINTMENT
                             OF INDEPENDENT AUDITORS

         The Company's  independent  auditors for the fiscal year ended June 30,
1998  were  KPMG  Peat  Marwick  LLP.  The  Company's  Board  of  Directors  has
reappointed  KPMG Peat Marwick LLP to continue as  independent  auditors for the
Bank and the Company for the year ending June 30, 1999  subject to  ratification
of such appointment by the stockholders.

         Representatives  of KPMG Peat Marwick LLP will be present at the Annual
Meeting. They will be given an opportunity to make a statement if they desire to
do  so  and  will  be  available  to  respond  to  appropriate   questions  from
stockholders present at the Annual Meeting.

         Unless marked to the contrary,  the shares  represented by the enclosed
proxy  card  will be voted  FOR  ratification  of the  appointment  of KPMG Peat
Marwick LLP as the independent auditors of the Company.

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


                             ADDITIONAL INFORMATION


Stockholder Proposals

         To be considered  for inclusion in the  Company's  proxy  statement and
form of proxy relating to the Annual Meeting of Stockholders to be held in 1999,
a  stockholder  proposal must be received by the Secretary of the Company at the
address set forth on the attached notice of annual meeting of stockholders,  not
later than June 10, 1999.  Any such  proposal  will be subject to 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 that less than one hundred (100) days notice or prior
public  disclosure of the date of the 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

                                                        20

<PAGE>


stockholders,  a brief  description  of the  proposed  business,  the reason for
conducting such business at the annual  meeting,  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, 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 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 accordance with
their best judgment.

         Whether or not you intend to be present at the Annual Meeting,  you are
urged to return  your  proxy  card  promptly.  If you are  present at the Annual
Meeting  and wish to vote your  shares in  person,  your proxy may be revoked by
voting at the Annual Meeting.

         A copy of the Annual Report to Stockholders on Form 10-K, including the
consolidated  financial  statements  for the fiscal year ended June 30, 1998, as
filed with the SEC, will be furnished  without charge to  stockholders of record
upon written request to Reliance Bancorp, Inc., 585 Stewart Avenue, Garden City,
New York 11530.


                       By Order of the Board of Directors


                         /s/ Joseph F. Lavelle
                       -----------------------------
                             Joseph F. Lavelle
                             Secretary



Garden City, New York
October 9, 1998

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 PROXY
CARD IN THE ENCLOSED POSTAGE-PAID ENVELOPE.

                                                        21




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