WESTERN OHIO FINANCIAL CORP
DEF 14A, 1999-03-26
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: ANCOR COMMUNICATIONS INC /MN/, 10-K, 1999-03-26
Next: MULTIMEDIA ACCESS CORP, 10KSB, 1999-03-26





                                  SCHEDULE 14A

                     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 /X/

 Filed by a Party other than the Registrant / /

 Check the appropriate box:

/ / Preliminary Proxy Statement

/ / Confidential,for Use of the Commission Only (as permitted by Rule 
    14a-6(e)(2))
/X/ Definitive Proxy Statement
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                       WESTERN OHIO FINANCIAL CORPORATION
- --------------------------------------------------------------------------------
                (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.

/ / Checkbox 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>



                 [WESTERN OHIO FINANCIAL CORPORATION LETTERHEAD]



                                 March 26, 1999


Dear Fellow Shareholder:

         On behalf of the Board of  Directors  and  management  of Western  Ohio
Financial  Corporation  (the  "Company"),  I cordially  invite you to attend the
Annual Meeting of Shareholders of the Company.  The meeting will be held at 9:00
a.m.,  local time, on April 29, 1999 at the Springfield Inn located at 100 South
Fountain Avenue, Springfield, Ohio.

         An important  aspect of the meeting process is the shareholder  vote on
corporate business items. I urge you to exercise your rights as a shareholder to
vote and participate in this process.  Shareholders are being asked to elect two
directors of the Company and to ratify the appointment of auditors.

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

                                  Very truly yours,


                                  /s/ John W. Raisbeck
                                  -------------------------------------
                                  John W. Raisbeck
                                  President and Chief Executive Officer



<PAGE>



                       WESTERN OHIO FINANCIAL CORPORATION
                               28 East Main Street
                                  P.O. Box 509
                          Springfield, Ohio 45501-0509
                                 (937) 325-4683


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          To be Held on April 29, 1999

         Notice is hereby  given that the Annual  Meeting of  Shareholders  (the
"Meeting") of Western Ohio Financial Corporation (the "Company") will be held at
the Springfield Inn located at 100 South Fountain Avenue,  Springfield,  Ohio on
April 29, 1999 at 9:00 a.m., local time.

         A Proxy Card and a Proxy Statement for the Meeting are enclosed.

         The Meeting is for the purpose of considering and acting upon:

         1.       The election of two directors of the Company;

         2.       The  ratification  of the  appointment  of Crowe,  Chizek  and
                  Company,  LLP as auditors  for the Company for the fiscal year
                  ending December 31, 1999;

and  such  other  matters  as may  properly  come  before  the  Meeting,  or any
adjournments or  postponements  thereof.  The Board of Directors is not aware of
any other business to come before the Meeting.

         Any action may be taken on the foregoing proposal at the Meeting on the
date  specified  above,  or on any date or dates to  which  the  Meeting  may be
adjourned or postponed. Shareholders of record at the close of business on March
12,  1999  are  the  shareholders  entitled  to  vote  at the  Meeting,  and any
adjournments or postponements  thereof. A complete list of shareholders entitled
to vote at the  Meeting  will be  available  at the main  office of the  Company
during the ten days prior to the Meeting, as well as at the Meeting.

         You are requested to complete and sign the enclosed Proxy Card which is
solicited  on behalf of 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.

                                        By Order of the Board of Directors

                                        /s/ John W. Raisbeck
                                        -------------------------------------
                                        John W. Raisbeck
                                        President and Chief Executive Officer

Springfield, Ohio
March 26, 1999

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

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

<PAGE>



                                 PROXY STATEMENT

                       WESTERN OHIO FINANCIAL CORPORATION
                               28 East Main Street
                                  P.O. Box 509
                          Springfield, Ohio 45501-0509
                                 (937) 325-4683


                         ANNUAL MEETING OF SHAREHOLDERS
                                 April 29, 1999


     This Proxy  Statement is furnished in connection  with the  solicitation on
behalf of the Board of  Directors  of Western Ohio  Financial  Corporation  (the
"Company")  of  proxies to be used at the Annual  Meeting of  Shareholders  (the
"Meeting")  which  will be held at the  Springfield  Inn  located  at 100  South
Fountain Avenue,  Springfield,  Ohio on April 29, 1999 at 9:00 a.m., local time,
and all adjournments and postponements of the Meeting.  The accompanying  Notice
of Annual  Meeting of  Shareholders  and this Proxy  Statement  are first  being
mailed to  shareholders  on or about March 26, 1999.  Certain of the information
provided  herein  relates  to  Cornerstone  Bank (the  "Bank"),  a wholly  owned
subsidiary of the Company.

     At the Meeting, shareholders of the Company are being asked to consider and
vote  upon  (i) the  election  of two  directors  of the  Company;  and (ii) the
ratification  of the  appointment  of  Crowe,  Chizek  and  Company,  LLP as the
Company's independent auditors for the fiscal year ending December 31, 1999.

Vote Required and Proxy Information

     All shares of common  stock of the  Company,  par value $.01 per share (the
"Common  Stock"),  represented  at the  Meeting  by  properly  executed  proxies
received  prior  to or at the  Meeting  and not  revoked,  will be  voted at the
Meeting in accordance with the  instructions  thereon.  If no  instructions  are
indicated,  properly  executed  proxies  will be voted for the  nominees and the
adoption of the  proposals set forth in this Proxy  Statement.  The Company does
not know of any matters, other than as described in the Notice of Annual Meeting
of Shareholders,  that are to come before the Meeting.  If any other matters are
properly  presented at the Meeting for action, the persons named in the enclosed
Proxy Card and acting pursuant  thereto will have the discretion to vote on such
matters in accordance with their best judgment.

     Directors  will be elected by a plurality of the votes present in person or
represented  by proxy at the  Meeting and  entitled  to vote on the  election of
directors. In all matters other than the election of directors,  the affirmative
vote of the majority of shares  present in person or represented by proxy at the
Meeting and entitled to vote on the matter will be the act of the  shareholders.
Proxies marked abstain with respect to a proposal and broker  non-votes have the
same effect as votes against the proposal. One-third of the shares of the Common
Stock,  present in person or represented by proxy, shall constitute a quorum for
purposes of the Meeting.  Abstentions  and broker  non-votes  will be treated as
shares present at the Meeting for purposes of determining a quorum.

                                        1

<PAGE>



     Shareholders  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: (i) filing
with the  Secretary of the Company at or before the Meeting a written  notice of
revocation bearing a later date than the proxy, (ii) duly executing a subsequent
proxy  relating to the same shares and  delivering  it to the  Secretary  of the
Company at or before the  Meeting or (iii)  attending  the Meeting and voting in
person (although  attendance at the Meeting will not in and of itself constitute
revocation of a proxy).  Any written notice revoking a proxy should be delivered
to Suzanne E. Moeller, Secretary, at the address shown above.

Voting Securities and Principal Holders Thereof

     Shareholders  of record as of the close of  business on March 12, 1999 will
be entitled to one vote for each share then held.  As of that date,  the Company
had 2,018,829 shares of Common Stock issued and outstanding. The following table
sets forth, as of March 12, 1999,  information regarding share ownership of: (i)
those persons or entities known by management to beneficially own more than five
percent of the Common Stock,  (ii) the executive  officer listed below and (iii)
all directors and executive officers of the Company and the Bank as a group. For
information  regarding the beneficial  ownership of Common Stock by directors of
the Company, see "Proposal I--Election of Directors--General."

<TABLE>
<CAPTION>

                                             Shares                Percent
                                          Beneficially               of
           Beneficial Owner                  Owned                  Class
- -------------------------------           -------------          -----------
<S>                                       <C>                    <C>


Western Ohio Financial Corporation          138,967(1)             6.88%
Employee Stock Ownership Plan

Robert P. Brezing, Senior Vice President      3,915(2)              .19%

All directors, nominees and executive       199,040(3)             9.86%
 officers (11 persons) as a group

</TABLE>

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

(1)  The amount  reported  represents  shares held by the Western Ohio Financial
     Corporation  Employee Stock  Ownership Plan (the "ESOP"),  57,138 shares of
     which have been allocated to accounts of participants.  First Bankers Trust
     Co.,  N.A.,  Quincy,  Illinois,  the trustee of the ESOP,  may be deemed to
     beneficially  own the shares held by the ESOP which have not been allocated
     to the accounts of participants.

(2)  The amount reported  consists of 1,115 directly held  restricted  shares as
     well as 2,800 options to purchase  shares of Common Stock which options are
     exercisable within 60 days of March 12, 1999.

(3)  This amount includes shares held directly,  including restricted shares and
     shares allocated under the ESOP to the accounts of the executive  officers,
     as well as shares held in retirement  accounts,  in a fiduciary capacity or
     by certain  family  members or affiliated  entities,  with respect to which
     shares the  respective  directors  and  officers may be deemed to have sole
     voting and/or investment powers.  This amount also includes an aggregate of
     85,476 shares  subject to options  granted  under the Company's  1995 Stock
     Option and Incentive  Plan (the "Stock Option Plan") and the Company's 1998
     Omnibus  Incentive  Plan  (the  "Omnibus   Incentive   Plan"),   which  are
     exercisable within 60 days of March 12, 1999.




                                        2

<PAGE>

                                   PROPOSAL I
                              ELECTION OF DIRECTORS

General

     The Company's Board of Directors currently consists of seven members,  each
of whom is also a director of the Bank. The Board is divided into three classes,
and approximately one-third of the directors are elected annually.  Directors of
the Company are generally  elected to serve for a three-year term or until their
respective successors are elected and qualified.

     The following table sets forth certain  information,  as of March 12, 1999,
regarding the  composition of the Company's  Board of Directors,  including each
director's  term of  office.  The Board of  Directors  acting as the  nominating
committee has recommended and approved the nominees  identified in the following
table.  It is  intended  that the  proxies  solicited  on behalf of the Board of
Directors  (other  than  proxies in which the vote is  withheld as to a nominee)
will be voted at the Meeting FOR the election of the nominees  identified below.
If a nominee is unable to serve,  the shares  represented  by all valid  proxies
will be voted  for the  election  of such  substitute  nominee  as the  Board of
Directors may recommend. At this time, the Board of Directors knows of no reason
why any nominee may be unable to serve, if elected.  Except as disclosed herein,
there are no arrangements or  understandings  between the nominees and any other
person pursuant to which the nominees were selected.

<TABLE>
<CAPTION>


                                                                                    Shares of
                                                                                   Common Stock      Percent
                                  Position(s) Held          Director    Term to    Beneficially        of
          Name               Age   in the Company            Since(1)    Expire       Owned(2)        Class
- -------------------------   ----  -------------------       ---------    -------  ---------------  ------------
<S>                         <C>   <C>                       <C>          <C>      <C>              <C>

                                           NOMINEES

Jeffrey L. Levine            47    Director                   1995       2002         25,598         1.27%
Aristides G. Gianakopoulos   61    Director                   1998       2002         12,742          .63

                                 DIRECTORS CONTINUING IN OFFICE

John E. Field                65    Director                   1992       2000         30,325         1.50
William N. Scarff            70    Director                   1986       2000         32,199         1.59
David L. Dillahunt           64    Chairman of the Board      1974       2001         29,774         1.47
Howard V. Dodds              59    Director                   1995       2001         17,274          .86
John W. Raisbeck             59    Director, President and    1997       2001         25,013         1.24
                                   Chief Executive Officer

</TABLE>

(1)  Includes service as a director of the Bank.

(2)  Includes  shares held directly,  including  restricted  shares,  as well as
     shares held in retirement  accounts,  in a fiduciary capacity or by certain
     family  members or  affiliated  entities,  with respect to which shares the
     respective  directors may be deemed to have sole voting  and/or  investment
     powers.  Included in the shares beneficially owned by the named individuals
     are  options  to  purchase   shares  of  Common  Stock  which  options  are
     exercisable  within sixty days of March 12, 1999,  totaling  15,000 for Mr.
     Raisbeck,  9,068  for Mr.  Dillahunt,  9,068 for Mr.  Dodds,  9,068 for Mr.
     Field,  11,336 for Mr.  Gianakopoulos,  9,068 for Mr. Levine, and 9,068 for
     Mr. Scarff.



                                        3

<PAGE>



     The  principal  occupation  of each director of the Company and each of the
nominees for director is set forth below.  All  directors and nominees have held
their present position for at least five years unless otherwise indicated.

     Jeffrey L.  Levine.  Mr.  Levine is President of Larry Stein Realty and the
Levine Realty  Company,  commercial and industrial  real estate  brokerage firms
located in Dayton and Springfield, Ohio, respectively.

     Aristides G.  Gianakopoulos.  Mr.  Gianakopoulos  is President of (i) Rawac
Plating Company, a metal furnishing  company;  (ii) The Kreider  Corporation,  a
metal stamping  company;  (iii) Corrotec,  Inc., a plastics  manufacturer;  (iv)
International  Leisure Activities,  a candy mold manufacturing  company; and (v)
the Champion Company, a chemical manufacturer.

     John E. Field. Mr. Field is Vice Chairman of the Board of Wallace & Turner,
Inc.,  a full service  insurance  agency  located in  Springfield,  Ohio,  and a
Director  of  Cincinnati  Financial  Corporation,  a  holding  company  for  The
Cincinnati Insurance Company.

     William N. Scarff.  Mr.  Scarff is President of Scarff's  Nursery,  Inc., a
major wholesale  grower of nursery plants located in New Carlisle,  Ohio.  While
the bulk of the  company's  sales  are  wholesale,  they are  also  involved  in
landscaping and operate a garden center on site. Mr. Scarff is also President of
Scarff's Land Company,  located in New Carlisle,  which holds land and buildings
for lease.

     David L. Dillahunt.  Mr. Dillahunt is Senior Vice President of Advest Inc.,
a  regional  stock  brokerage  firm  based  in  Hartford,   Connecticut.  He  is
responsible for sales and management of the Springfield, Ohio office.

     Howard  V.  Dodds.  Mr.  Dodds is  President  of  Howard's  Foods  Inc.,  a
five-store retail grocery chain headquartered in Springfield, Ohio.

     John W. Raisbeck.  Mr. Raisbeck is President and Chief Executive Officer of
the Company and the Bank, a position he has held since May 7, 1997. Mr. Raisbeck
has been in the  banking  industry  for over 30  years.  Prior  to  joining  the
Company,  Mr.  Raisbeck  was  associated  with several  financial  institutions,
including: Manufacturers Hanover Trust Company, New York, New York, where he was
Assistant Vice President,  National Division;  United States Trust Company,  New
York,  New York,  where he was Vice  President  and Manager of the  Southeastern
Region  for  Corporate  Banking;  Charleston  National  Bank,  Charleston,  West
Virginia,  where he was an Executive Vice President of the Commercial and Retail
Banking Group; Bank One, Youngstown, Ohio, where he was Executive Vice President
and Credit  Policy  Officer;  and most recently  Liberty State Bank,  Twinsburg,
Ohio, where he served as President and Chief Executive Officer.

Meetings and Committees of the Board of Directors

     Meetings  of the  Company's  Board of  Directors  are  generally  held on a
monthly basis.  The Board of Directors met 14 times during the fiscal year ended
December 31, 1998.  During  fiscal  1998,  no incumbent  director of the Company
attended fewer than 75% of the aggregate of the total number of Board meetings.

                                        4

<PAGE>



     The Board of  Directors  of the Company has  standing  Nominating  and MRP/
Stock Option Committees.

     The full Board of Directors  of the Company acts as a Nominating  Committee
for the annual selection of nominees for election as directors.  Pursuant to the
Company's  Bylaws,  nominations  for directors by  shareholders  must be made in
writing and  delivered to the Secretary of the Company at least 30 days prior to
the meeting and such written  nomination  must contain  certain  information  as
provided in the  Company's  Bylaws.  While the Board of Directors  will consider
nominees recommended by shareholders, it has not actively solicited nominations.

     The MRP/Stock Option Committee is responsible for  administering  the Stock
Option  Plan,  the  Management  Recognition  Plan (the  "MRP")  and the  Omnibus
Incentive Plan, and is composed of Directors Field, Dodds and Dillahunt.  During
the fiscal year ended December 31, 1998, this committee met one time.

     The  Bank's  Board  of  Directors  generally  meets  monthly  and may  have
additional  special  meetings  upon  request of the  Chairman of the Board,  the
President or one-third of the directors.  The Board of Directors of the Bank met
13 times  during the year ended  December  31,  1998.  During  fiscal  1998,  no
incumbent  director of the Bank attended  fewer than 75% of the aggregate of the
total  number of Board  meetings  and the total  number of meetings  held by the
committees of the Board of Directors on which he served.

     The Board of  Directors  of the Bank has  standing  Audit,  Executive,  and
Compensation   Committees.   The  Board  selects  members  for  service  on  all
committees.

     The Audit Committee is composed of Directors Field, Scarff,  Gianakopoulos,
Levine and Carl E. Mumma  (emeritus).  The Audit  Committee  currently  meets at
least  quarterly  and is  responsible  for reviewing the annual audit report and
making  recommendations  to the Board of  Directors  with  respect to the Bank's
independent auditors.  This committee met 4 times during the year ended December
31, 1998.

     The Executive Committee generally acts in lieu of the full Board of
Directors between Board meetings. This committee consists of Directors Dillahunt
and Levine,  and President  Raisbeck.  During the fiscal year ended December 31,
1998, this committee met 26 times.

     The Bank's Compensation  Committee makes  recommendations to the Board with
respect to the salary and incentive  compensation of the chief executive officer
and those executive  officers whose annual salary is in excess of $100,000.  The
current  members of the  Compensation  Committee  are  Directors  Field,  Dodds,
Gianakopoulos  and Alfred P.  Strozdas  (emeritus).  This  committee met 2 times
during the fiscal year ended December 31, 1998.

                                        5

<PAGE>

Executive Compensation

     The Company has not paid any  compensation to its executive  officers since
its formation. The Company does not presently anticipate paying any compensation
to  such  persons  until  it  becomes  actively  involved  in the  operation  or
acquisition of business other than the Bank and its subsidiaries.

     The executive officers of the Company also hold the same positions with the
Bank and receive  compensation  from the Bank.  The  following  table sets forth
information  concerning the  compensation  for services in all capacities to the
Bank for the year ended December 31, 1998 of its Chief Executive Officer and its
Senior  Vice  President.  No  other  executive  officer  of  the  Bank  received
compensation in excess of $100,000 in fiscal 1998.

<TABLE>
<CAPTION>
================================================================================================================================
                           SUMMARY COMPENSATION TABLE
- --------------------------------------------------------------------------------------------------------------------------------
                            Annual Compensation                                          Long Term Compensation
                                                                                               Awards
- --------------------------------------------------------------------------------------------------------------------------------
                                                                          Other       Restricted
                                                                          Annual         Stock       Options/       All Other
                                                  Salary      Bonus    Compensation     Award(s)       SARs       Compensation
Name and Principal Position            Year      ($)(1)       ($)           ($)          ($)(2)        (#)            ($)
- ---------------------------           -------   ----------- ---------- ------------   -----------   -----------   -------------
<S>                                   <C>       <C>         <C>         <C>           <C>           <C>           <C>

John W. Raisbeck, President, Chief      1998     $186,000     $15,000    $18,086(3)   $115,000(4)      10,000       $52,887(5)
Executive Officer and Director

                                        1997      $102,696    $15,100        ---      $ 22,000(6)      25,000       $ 1,144
Robert P. Brezing, Senior Vice          1998      $108,500    $ 7,500        ---           ---          2,000       $ 1,240(5)
President

                                        1997      $ 26,159    $15,000        ---      $ 26,906(7)       4,000       $    82
===========================            =======  =========== ========== ============   ===========    ===========    =============
</TABLE>

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

(1)  Includes  director's  fees to Mr.  Raisbeck of $1,000 and $1,250 for fiscal
     1998 and 1997,  respectively.

(2)  Based on the $21.75 closing price per share of the Common stock on December
     31, 1998, the 5,800 restricted shares held by Mr. Raisbeck had an aggregate
     market value of $126,150 and the 800 restricted  shares held by Mr. Brezing
     had  an  aggregate  marked  value  of  $17,400.

(3)  Dollar value of Mr. Raisbeck's reimbursement for relocation expenses, which
     includes a  gross-up  of $7,156 for the  payment  of Mr.  Raisbeck's  taxes
     incurred on the reimbursement.

(4)  Represents the dollar value of the award of restricted stock based upon the
     $23 closing  price on November 10, 1998,  the date of grant.  The shares of
     restricted  stock shall vest in five equal  installment  beginning one year
     from the date of grant,  provided that Mr. Raisbeck  maintains  "Continuous
     Service"  (as defined in the MRP) with the Company.  Dividends  are paid on
     the restricted  shares to the extent and on the same date as dividends that
     are paid on all other  outstanding  shares of Common  Stock.

(5)  Includes  group  term life  insurance  payments  of $1,215  and $363,  ESOP
     allocations of $48,672 and $0, and 401(k)  contributions of $3,000 and $877
     for Mr.  Raisbeck and for Mr.  Brezing,  respectively.  (6)  Represents the
     dollar  value of the award of  restricted  stock  based on the $22  closing
     price on June 25, 1997, the date of grant.  The shares of restricted  stock
     shall vest in five equal annual  installments (the first installment having
     vested on June 25, 1998),  provided that Mr. Raisbeck maintains "Continuous
     Service"  (as defined in the MRP) with the Company.  Dividends  are paid on
     the restricted  shares to the extent and on the same date as dividends that
     are paid on all other  outstanding  shares of Common Stock.  (7) Represents
     the dollar  value of the award of  restricted  stock  based on the  $26.906
     closing  price on  October  22,  1997,  the date of  grant.  The  shares of
     restricted  stock  shall  vest  in  five  equal   installments  (the  first
     installment  having vested on October 22, 1998)  provided that Mr.  Brezing
     maintains  "Continuous  Service"  (as defined in the MRP) with the Company.
     Dividends are paid on the  restricted  shares to the extent and on the same
     date as dividends that are paid on all other  outstanding  shares of Common
     Stock.

                                        6

<PAGE>

         The following  table sets forth certain  information  concerning  stock
options  granted to Mr. Raisbeck and Mr. Brezing in 1998 pursuant to the Omnibus
Incentive Plan. There were no stock appreciation rights granted in 1998.
<TABLE>
<CAPTION>

                        OPTION GRANTS IN LAST FISCAL YEAR
                                                                                  Potential Realizable
                                                                                    Value at Assumed
                                                                                  Annual Rates of Stock
                                                                                    Price Appreciation
                            Individual Grants                                        for Option Term
- ------------------------------------------------------------------------------------------------------------
                         Number of      % of Total
                         Securities       Options
                         Underlying      Granted to     Exercise
                          Options        Employees      or Base
                          Granted        in Fiscal       Price        Expiration
     Name                  (#)(1)           Year         ($/Sh)          Date         5%($)        10%($)
- ------------------------------------------------------------------------------------------------------------
<S>                      <C>            <C>            <C>            <C>            <C>          <C>

John W. Raisbeck           10,000        46.30%           $23           11/10/08      $144,646    $366,561
Robert P. Brezing           2,000         9.26%           $23           11/10/08      $ 28,929    $ 73,312
====================     ===========    ===========    =========      ============   ==========   ==========

</TABLE>

- -------------
(1)  Options  granted on November 10, 1998,  which options vested in full at the
     time of grant.


     The following  table sets forth certain  information  concerning the number
and value of unexercised  stock options held by Mr.  Raisbeck and Mr. Brezing at
December 31, 1998.

<TABLE>
<CAPTION>

===============================================================================================================
                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES
- ---------------------------------------------------------------------------------------------------------------
                                                        Number of Securities           Value of Unexercised
                         Shares                        Underlying Unexercised          In-the-Money Options
                        Acquired        Value           Options at FY-End(#)             at FY-End ($)(1)
                           on          Realized     -----------------------------   ----------------------------
       Name             Exercise(#)      ($)         Exercisable   Unexercisable    Exercisable  Unexercisable
 -------------------    ------------  ---------     -------------- ---------------   ----------- ---------------
<S>                     <C>           <C>           <C>            <C>               <C>         <C>


John W. Raisbeck            ---          ---           15,000         20,000               ---           ---
Robert P. Brezing           ---          ---            2,800          3,200               ---           ---
================================================================================================================

</TABLE>
- ----------------
(1)  None of the options granted to Mr. Raisbeck or Mr. Brezing are in-the-money
     options  based  upon the fair  market  value of the  underlying  shares  at
     December 31, 1998.


Compensation of Directors

     Directors of the Company receive a fee of $500 per month for serving on the
Board,  except for the Chairman of the Board who receives  $650 per month.  With
respect  to the  Board of  Directors  of the  Bank,  the  Chairman  of the Board
receives  monthly fees of $1,450,  directors  receive monthly fees of $1,250 and
directors  emeriti  receive  monthly  fees of $625.  In  addition,  non-employee
directors receive $400 per month for service on the Executive Committee and $200
per meeting for service on all other committees.

                                        7

<PAGE>



     Upon attainment of 75 years of age and after at least five years of service
as a director of the Bank, directors of the Bank may become directors emeriti by
a vote of the then existing Board of Directors and receive fees equal to half of
the fee paid to  regular  directors  per  meeting  attended.  Directors  emeriti
generally are elected to serve five year terms.

Employment Agreements

     The Bank has  employment  agreements  with  each of  Messrs.  Raisbeck  and
Brezing  which are  designed  to assist  the Bank in  maintaining  a stable  and
competent  management  team.  The  continued  success  of the Bank  depends to a
significant  degree  upon  the  skills  and  competence  of  its  officers.  The
employment  agreements  provide  for an annual base salary in an amount not less
than the  employee's  current  salary,  and initial terms of three years for Mr.
Raisbeck and two years for Mr. Brezing.  Each agreement provides for termination
upon the employee's death, for cause or in certain events specified by Office of
Thrift  Supervision  ("OTS")  regulations.  The  employment  agreements are also
terminable by either employee upon 90 days notice to the Bank.

     In the  event  of a  "change  in  control"  of the  Bank  where  employment
terminates  involuntarily  in  connection  with such change in control or within
twelve months  thereafter,  Mr.  Raisbeck's  employment  agreement  provides for
payment to him of 290% of his base  compensation,  and Mr. Brezing's  employment
agreement  provides  for payment to him of an amount equal to the greater of two
year's base salary or his then  applicable  salary for the remaining term of his
agreement.  The  termination  payments are subject to reduction by the amount of
all other  compensation  to the  employee  deemed for purposes of the Code to be
contingent  on a  "change  in  control,"  and may not  exceed  three  times  the
employee's average annual  compensation over the most recent five year period or
be non-deductible  by the Bank for federal income tax purposes.  For purposes of
the employment  agreements,  a "change in control" is defined as any event which
would require the filing of an application  for acquisition of control or notice
of change in  control  pursuant  to 12 C.F.R.  ss.  574.3 or 4. Such  events are
generally  triggered  prior to the  acquisition  or control of 10% of the Common
Stock.  The agreements also guarantee  participation  in an equitable  manner in
employee benefits  applicable to executive  personnel.  Morever,  Mr. Raisbeck's
agreement  provides  for an amount in cash equal to the  difference  between the
fair  market  value of the shares of the  Company  stock  which  would have been
allocated  to his account in the Bank's ESOP on the date of  termination  if Mr.
Raisbeck had become an eligible participant in the ESOP on July 1, less the fair
market value of the shares of stock which have been  allocated to his account in
the ESOP on the date of termination and in which he has a vested interest on the
date of termination.

     Based upon their current  salaries,  if the employment of Messrs.  Raisbeck
and  Brezing  was  terminated  as of  December  31,  1998,  under  circumstances
entitling  them to  severance  pay as  described  above,  they  would  have been
entitled  to  receive a lump sum cash  payment  of  approximately  $535,318  and
$214,000, respectively.

Compensation Committee Report on Executive Compensation

     The  Compensation  Committee of the Bank's Board of Directors has furnished
the following report on executive compensation:

     The Company has not paid any cash  compensation  to its executive  officers
since its formation.  All executive  officers of the Company also currently hold
positions with the Bank and receive cash compensation from the Bank. Decisions

                                        8

<PAGE>



on cash  compensation  of the  Bank's  executive  officers  who earn  less  than
$100,000 per year were made by Mr.  Raisbeck.  For  executive  officers who earn
more  than  $100,000  per  year,  Mr.  Raisbeck  makes  recommendations  to  the
Compensation Committee which then makes its recommendations to the Full Board of
Directors.  The Compensation  Committee also makes  recommendations  to the full
Board regarding salary, bonus and incentive  compensation of the chief executive
officer.

     This report addresses the  compensation  policies for 1998 as they affected
Mr. Raisbeck as the Chief Executive Officer of the Company and the Bank.

     Compensation  Policies Toward the Chief Executive  Officer  Generally.  The
Compensation Committee's executive compensation policies are designed to provide
a  competitive  level of  compensation  that  integrates  pay with the Company's
annual  and  long-term   performance   goals,   reward  above  average   Company
performance,  recognize individual  initiative and achievements,  and assist the
Company in attracting and retaining a qualified Chief Executive Officer.  Target
levels of the Chief Executive Officer's overall  compensation are intended to be
competitive  with the compensation  being paid to chief executive  officers of a
peer group of publicly  traded  banks and thrifts in Ohio and the  Midwest.  The
Chief  Executive  Officer  is  also a  participant  in the  Company's  incentive
compensation  plans,  and it is  anticipated  that Mr.  Raisbeck will  typically
receive  a  larger  percentage  of his  compensation  in the  form of  incentive
compensation.   The  Compensation   Committee   targeted  Mr.  Raisbeck's  total
compensation  at or near the median total  compensation  paid to chief executive
officers of comparable thrifts.

     In 1993,  Section 162(m) was added to the Code, the effect of which was the
elimination of the deductibility of compensation  over $1 million,  with certain
exclusions,  paid to certain highly  compensated  executive officers of publicly
held corporations,  such as, in the Company's case, Mr. Raisbeck. Section 162(m)
applies to all  remuneration  (both cash and non-cash)  that would  otherwise be
deductible for tax years beginning on or after January 1, 1994, unless expressly
excluded.  The  compensation  of Mr.  Raisbeck  was well  below  the $1  million
threshold during fiscal 1998.

     Bonus Award and  Determination of Chief Executive  Officer's  Compensation.
Mr.  Raisbeck  was awarded a cash bonus during the year based on a review of his
individual  performance.  The cash  bonus  awarded  in 1998 was  based  upon Mr.
Raisbeck's  success  in  focusing  the  activities  of the bank and  laying  the
groundwork to improve the bank's overall performance.


                            John E. Field (Chairman)
                                 Howard V. Dodds
                           Aristides G. Gianakopoulos
                     Alfred P. Strozdas (Director Emeritus)


                                        9

<PAGE>



Stock Performance Presentation

     The line graph below compares the cumulative  total  shareholder  return on
the  Company's  Common  Stock  (based  on an  assumed  $100  investment)  to the
cumulative  total return of the Nasdaq Market Index and the SNL Thrift Index for
the period July 29, 1994 through  December 31, 1998.  The Company  completed its
initial  public  offering of the Common  Stock,  and trading in the Common Stock
commenced, on July 29, 1994.

<TABLE>
<CAPTION>


- -----------------------------------------FISCAL YEAR ENDING----------------------------------------------------
<S>                      <C>            <C>            <C>            <C>            <C>            <C>

COMPANY/INDEX/MARKET     7/29/1994      12/30/1994     12/29/1995     12/31/1996     12/31/1997     12/31/1998

Western Ohio Fin           100.00          83.16          134.91         132.05         170.25         143.54

SNL Securities Index       100.00          88.80          140.65         183.56         308.63         270.55

NASDAQ Market Index        100.00         101.04          131.05         162.85         199.21         280.96

</TABLE>


Certain Transactions

     The Bank has followed a policy of granting loans to officers, directors and
employees,  if such loans are made in the ordinary course of business and on the
same terms and conditions,  including interest rates and collateral, as those of
comparable  transactions  prevailing at the time, in accordance  with the Bank's
underwriting  guidelines,  and do not  involve  more  than  the  normal  risk of
collectibility  or  present  other  unfavorable  features.  Loans  to  executive
officers  and  directors  must be approved  by a majority  of the  disinterested
directors  and loans to other  officers  and  employees  must be approved by the
Bank's  President  or  designate.  All  loans by the Bank to its  directors  and
executive  officers are subject to OTS  regulations  restricting  loan and other
transactions with affiliated persons of the Bank. Federal law currently requires
that  all  loans to  directors  and  executive  officers  be made on  terms  and
conditions  comparable to those for similar  transactions  with  non-affiliates.
Loans to all  directors  and  executive  officers and their  associates  totaled
approximately  $1,255,000 at December 31, 1998, which amount was less than 3% of
stockholders' equity at that date. All loans to directors and executive officers
were performing in accordance with their terms at December 31, 1998.

     Additionally,  the  Company,  in  order to  assist  Mr.  Raisbeck  with his
relocation  to  Springfield,  Ohio,  purchased  Mr.  Raisbeck's  prior  home for
$249,900.



                                       10

<PAGE>



                                   PROPOSAL II
                   RATIFICATION OF THE APPOINTMENT OF AUDITORS


     On January 29, 1998, the appointment of Clark,  Schaefer,  Hackett & Co. as
the Company's  independent  auditors was terminated and Crowe,  Chizek & Company
LLP was engaged as the Company's  independent  auditors.  The decision to change
accountants was recommended by the audit committee of the Board of Directors and
approved by the Board of Directors. In connection with the audits for the fiscal
year ended December 31, 1997, and the subsequent  interim period through January
29, 1998, there were no disagreements with Clark, Schaefer, Hackett & Co. on any
matter of accounting principles or practices, financial statement disclosure, or
auditing  scope or  procedures,  which  disagreements  if not  resolved to their
satisfaction  would have caused them to make reference to the subject matters of
the  disagreements  in connection with their audit reports.  The audit report of
Clark,  Schaefer,  Hackett & Co. on the consolidated financial statements of the
Company and subsidiaries as of and for the year ended December 31, 1997, did not
contain any adverse  opinion or disclaimer  of opinion,  nor was it qualified or
modified as to uncertainty, audit scope, or accounting principles.

     The Board of Directors  has renewed the  Company's  arrangement  for Crowe,
Chizek & Company LLP to be its auditors for the fiscal year ending  December 31,
1999.  Representatives of Crowe, Chizek & Company LLP are expected to attend the
Meeting to respond to  appropriate  questions and to make a statement if they so
desire.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT  SHAREHOLDERS  VOTE  "FOR"  THE
RATIFICATION  OF  THE  APPOINTMENT  OF  CROWE,  CHIZEK  AND  COMPANY  LLP AS THE
COMPANY'S AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31, 1999.


                              SHAREHOLDER PROPOSALS

     In order to be eligible for inclusion in the Company's  proxy materials for
the next Annual Meeting of Shareholders, any shareholder proposal to take action
at such meeting must be received at the Company's main office located at 28 East
Main Street, Springfield,  Ohio 45501-0509, no later than November 29, 1999. Any
such proposal  shall be subject to the  requirements  of the proxy rules adopted
under the  Securities  Exchange Act of 1934,  as amended (the  "Exchange  Act").
Otherwise,  any  shareholder  proposal  to take action at such  meeting  must be
received at the Company's executive office at 28 East Main Street,  Springfield,
Ohio 45501-0509 by February 29, 2000; provided,  however, that in the event that
the date of the annual  meeting is held before April 7, 2000,  or after June 19,
2000,  the  shareholder  proposal  must be received  not later than the close of
business on the later of the 60th day prior to such annual  meeting or the tenth
day  following  the day on which  notice of the date of the annual  meeting  was
mailed or public  announcement  of the date of such meeting was first made.  All
shareholder  proposals  must also comply with the Company's  bylaws and Delaware
law.

                                       11

<PAGE>



             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors  and  executive  officers,  and  persons  who own more than 10% of the
Company's Common Stock (or any other equity securities, of which there is none),
to file with the Securities and Exchange  Commission (the "SEC") initial reports
of ownership and reports of changes in ownership of the Company's  Common Stock.
Officers,  directors  and  greater  than 10%  shareholders  are  required by SEC
regulations  to furnish the Company with copies of all Section  16(a) forms they
file.

     To the Company's knowledge,  based solely on a review of the copies of such
reports  furnished  to the  Company and  written  representations  that no other
reports  were  required  during the fiscal year ended  December  31,  1998,  all
Section 16(a) filing  requirements  applicable  to its  officers,  directors and
greater  than 10%  beneficial  owners were  complied  with except that Mr. Dodds
inadvertently  failed  to file a Form 4 to report  one  transaction.  Mr.  Dodds
reported the  transaction on a Form 5 dated February 10, 1999.  Morever,  due to
the  failure of the  Trustee  of the  Deferred  Compensation  Plan to notify Mr.
Raisbeck of shares purchased for Mr.  Raisbeck's  account pursuant to such plan,
Mr. Raisbeck  inadvertently failed to report one transaction on his timely filed
Form 5. Mr. Raisbeck reported the transaction on a Form 4 dated March 15, 1999.

                                  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 matter  should  properly  come before the Meeting,  it is
intended  that  holders of the proxies  will act in  accordance  with their best
judgment.

     The cost of  solicitation  of  proxies  will be borne by the  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 solicitation by mail,
directors,  officers and regular  employees  of the Company  and/or the Bank may
solicit  proxies  personally  or by telegraph or  telephone  without  additional
compensation.


                                         BY ORDER OF THE BOARD OF DIRECTORS


                                         /s/ John W. Raisbeck
                                         --------------------------------------
                                         John W. Raisbeck
                                         President and Chief Executive Officer

Springfield, Ohio
March 26, 1999

                                       12

<PAGE>
REVOCABLE PROXY                                                 REVOCABLE PROXY

                       Western Ohio Financial Corporation

                         ANNUAL MEETING OF SHAREHOLDERS
                                 April 29, 1999

     The  undersigned  hereby  appoints  the Board of  Directors of Western Ohio
Financial Corporation (the "Company"), with full powers of substitution,  to act
as attorneys and proxies for the undersigned to vote all shares of capital stock
of the Company which the  undersigned  is entitled to vote at the Annual Meeting
of Shareholders (the "Meeting") to be held at the Springfield Inn located at 100
South Fountain Avenue, Springfield,  Ohio, on April 29, 1999 at 9:00 a.m. and at
any and all adjournments and postponements thereof.

I.   The election as directors of all nominees listed below (except as marked to
     the contrary) for a term to expire in 2002:

                      o FOR                        o VOTE WITHHELD

INSTRUCTION:  To withhold your vote for any individual  nominee,  strike a line
              in that nominee's name below.

            JEFFREY L. LEVINE            ARISTIDES G. GIANAKOPOULOS

II.   The  ratification of the  appointment of Crowe,  Chizek and Company LLP as
      auditors for the Company for the fiscal year ending December 31, 1999:

            o FOR                   o AGAINST                  o ABSTAIN

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

- --------------------------------------------------------------------------------
     THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED,
THIS PROXY WILL BE VOTED FOR EACH OF THE PROPOSALS AND THE NOMINEE LISTED ABOVE.
IF ANY OTHER  BUSINESS IS PRESENTED AT THE 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.
- --------------------------------------------------------------------------------

           The Board of Directors recommends a vote "FOR" each of the
             proposals and the election of the nominees listed above.

                                    (Continued and to be SIGNED on Reverse Side)


<PAGE>


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     Should the  undersigned  be present and choose to vote at the Meeting or at
any  adjournments  or  postponements  thereof,  and  after  notification  to the
Secretary  of the  Company  at the  Meeting  of the  shareholder's  decision  to
terminate  this  proxy,  then the power of such  attorneys  or proxies  shall be
deemed  terminated  and of no further  force and effect.  This proxy may also be
revoked  by filing a written  notice of  revocation  with the  Secretary  of the
Company or by duly executing a proxy bearing a later date.

     The  undersigned  acknowledges  receipt  from  the  Company,  prior  to the
execution of this proxy,  of notice of the  Meeting,  a Proxy  Statement  and an
Annual Report to Shareholders.




Dated:             , 1999        -----------------------------------
      -------------              Signature of Shareholder





                                 ----------------------------------
                                 Signature of Shareholder


                                 Please  sign   exactly  as  your   name(s)
                                 appear(s)  to the left.  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-PAID ENVELOPE
- --------------------------------------------------------------------------------


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