WESTERN OHIO FINANCIAL CORP
DEF 14A, 2000-03-24
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: CODA MUSIC TECHNOLOGY INC, 10KSB, 2000-03-24
Next: GROVE PROPERTY TRUST, 10-K, 2000-03-24







                                  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>

                                                                  March 24, 2000



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 27, 2000 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,



                                    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 27, 2000

      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 27, 2000 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, 2000;

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
1,  2000  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



                                    John W. Raisbeck
                                    President and Chief Executive Officer

Springfield, Ohio
March 24, 2000

- --------------------------------------------------------------------------------
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 27, 2000


      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 27, 2000 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 24, 2000.  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, 2000.


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.


<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 1, 2000 will be
entitled to one vote for each share then held. As of that date,  the Company had
1,914,132  shares of Common Stock issued and  outstanding.  The following  table
sets forth, as of March 1, 2000,  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."

                                  Shares       Percent
                                Beneficially     of
       Beneficial Owner            Owned        Class

- -------------------------------
Western Ohio Financial            137,186(1)       7.17%
Corporation
Employee Stock Ownership Plan

- -------------------------------
Robert P. Brezing, Senior           5,874(2)        .31%
Vice President

- -------------------------------
All directors, nominees and       224,235(3)      11.71%
executive officers (11
persons) as a group

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

(1)The amount  reported  represents  shares held by the Western  Ohio  Financial
   Corporation  Employee  Stock  Ownership  Plan (the "ESOP"),  70,235 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  1,089  shares  indirectly  held  in ESOP
   allocations,  70 shares  directly  held in 401(k)  contributions,  400 shares
   directly  held  in the  Cornerstone  Bank  Deferred  Compensation  Plan,  715
   directly held  restricted  shares as well as 3,600 options to purchase shares
   of Common  Stock  which  options are  exercisable  within 60 days of March 1,
   2000.

(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 104,616
   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 1, 2000.


<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 1, 2000,
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


                                    NOMINEES
- -----------------------------------------------------------------------------------
<S>                  <C>    <C>                <C>    <C>       <C>            <C>

John E. Field         66  Director          1992     2003       32,593        1.70%

William N. Scarff     71  Director          1986     2003       34,467        1.80

                         DIRECTORS CONTINUING IN OFFICE

David L. Dillahunt    65  Chairman of the   1974     2001       32,065        1.68
                          Board
Howard V. Dodds       60  Director          1995     2001       19,542        1.02
John W. Raisbeck      60  Director,         1997     2001       32,659        1.71
                          President and
                          Chief Executive
                          Officer
Aristides G.          62  Director          1998     2002       13,715         .72
Giankopoulos
Jeffrey L. Levine     48  Director          1995     2002       27,866        1.46

- ------------
</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 1, 2000,  totaling  20,000 for Mr.
     Raisbeck,  11,336 for Mr. Dillahunt,  11,336 for Mr. Dodds,  11,336 for Mr.
     Field, 11,336 for Mr. Gianakopoulos,  11,336 for Mr. Levine, and 11,336 for
     Mr. Scarff.


<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.

      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.  Mr.
Dodds is also President of Spring Creek Foods, a two-store  grocery chain with
stores located in Springfield and London, 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.

      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.

      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.


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 12 times during the fiscal year ended
December 31, 1999.  During  fiscal  1999,  no incumbent  director of the Company
attended fewer than 75% of the aggregate of the total number of Board meetings.


<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, 1999, this committee met three times.

      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,  1999.  During  fiscal  1999,  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, 1999.

      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,
1999, 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, 1999.


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, 1999 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 1999.
<TABLE>
<CAPTION>

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

                           SUMMARY COMPENSATION TABLE


- ---------------------------------------------------------------------------------------------
                                                       Long Term
                                                     Compensation
                Annual Compensation
                                                        Awards
- ----------------------------------------------------------------------------------------------
                                                 Other      Restricted
                                                Annual        Stock   Options     All Other
                            Salary    Bonus    Compensation  Award(s)  SARs     Compensation
 Name and Principal   Year  ($)(1)    ($)         ($)        ($)(2)      (#)         ($)
      Position
- ----------------------------------------------------------------------------------------------

<S>                   <C>   <C>        <C>      <C>        <C>          <C>       <C>

John W. Raisbeck,     1999  $200,500   $25,000  $7,648(3)   ---         ---       $26,266(4)
President, Chief
Executive Officer
and Director
                      1998  $186,000   $15,000  $18,086(3)  $115,000(5) 10,000    $52,887

                      1997  $102,696   $15,100  ---         $22,000(6)  $25,000   $1,144

Robert P. Brezing,    1999  $118,054   $22,600  ---         $2,544(7)   ---       $22,675(9)
Senior Vice President
                      1998  $108,500   $7,500   ---          ---         2,000    $1,240

                      1997  $26,159    $15,000  ---         $26,906(8)   4,000    $82



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

(1)   Includes  director's  fees to Mr.  Raisbeck of $0, $1,000 and $1,250 for
      fiscal 1999, 1998 and 1997, respectively.
(2)   Based  on the  $16.50  closing  price  per  share of the  Common  stock on
      December 31, 1999, the 4,600 restricted shares held by Mr. Raisbeck had an
      aggregate  market value of $75,900 and the 715  restricted  shares held by
      Mr. Brezing had an aggregate market value of $11,798.
(3)   Dollar value of Mr.  Raisbeck's  reimbursement  for  relocation  expenses,
      which  includes  a gross-up  of $1,855  and $7,156 for the  payment of Mr.
      Raisbeck's taxes incurred on the  reimbursement  for fiscal 1999 and 1998,
      respectively.
(4)   Includes group term life insurance  payment of $1,324,  ESOP allocation of
      $20,142  and 401(k)  contribution  of $4,800 for Mr.  Raisbeck  for fiscal
      1999.
(5)   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  annual  installments  (the
      first installment  having vested on November 10, 1999),  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.
(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
      $22.125 closing price on February 18, 1999, the date of grant.  The shares
      of  restricted  stock shall vest in five equal  annual  installments  (the
      first  installment  having vested on February 18, 2000)  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.
(8)   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  annual  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.
(9)   Includes group term life  insurance  payment of $335,  ESOP  allocation of
      $17,979 and 401(k) contribution of $4,361 for Mr. Brezing for fiscal 1999.


<PAGE>



      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, 1999.
<TABLE>
<CAPTION>

- --------------------------------------------------------------------------------------------
    AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES
- --------------------------------------------------------------------------------------------

                 Shares             Number of Securities        Value of Unexercised
                 Acquired                Underlying             In-the-Money Options
                 on        Value    Unexercised Options           at FY-End
                 Exercise  Realized    at FY-End (#)             ($) (1)
      Name          (#)      ($)    Exercisable Unexercisable  Exercisable  Unexercisable
- --------------------------------------------------------------------------------------------
<S>              <C>       <C>      <C>         <C>              <C>          <C>

John W. Raisbeck    ---      ---     20,000     15,000            ---         ---

Robert P. Brezing   ---      ---      3,600      2,400            ---         ---

- --------------------------------------------------------------------------------------------
</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, 1999.


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.

      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 four years for Mr.
Raisbeck  and  three  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.



<PAGE>


      In the event of an "involuntary  termination",  Mr. Raisbeck's  employment
agreement  provides  for a monthly  payment to him equal to  one-twelfth  of his
salary at his annual rate prior to termination and one-twelfth of the average of
his bonus and cash  incentive  compensation  over the proceeding two full fiscal
years, for the remaining term of his employment agreement or the period of three
years following his date of termination,  whichever is shorter.  In the event of
an "involuntary  termination",  Mr. Brezing's  employment agreement provides for
payment  to him of a lump sum  amount  equal to the  greater  of his two  year's
salary  or his  applicable  salary  for the  remaining  term  of the  employment
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.

      Based upon their current salaries,  if the employment of Messrs.  Raisbeck
and  Brezing  was  terminated  as of  December  31,  1999,  under  circumstances
entitling   them  to  severance  pay  as  described   above  and  assuming  such
circumstances  would  constitute a "change in control" under section 280G of the
Internal  Revenue Code, they would have been entitled to receive a lump sum cash
payment of approximately $581,000 and $226,000, 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 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 1999 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.


<PAGE>


      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 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 1999.

            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 1999
      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)


<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 December 31, 1994 through December 31, 1999.

                               [GRAPHIC OMITTED]

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  $1,494,236 at December 31, 1999, which amount was less than 4% of
stockholders' equity at that date. All loans to directors and executive officers
were performing in accordance with their terms at December 31, 1999.



<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,
2000.  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, 2000.


                              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 25, 2000. 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 27, 2001; provided,  however, that in the event that
the date of the annual  meeting is held before April 8, 2001,  or after June 15,
2001,  the  shareholder  proposal  must be  received  no 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.


<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 officer,  and persons who own more than 10% of
the Company's Common Stock (or any other 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,  1999,  all
Section 16(a) filing  requirements  applicable  to its  officers,  directors and
greater than 10% beneficial  owners were complied with except that Mr. Dillahunt
inadvertently  failed to report one transaction on his timely filed Form 5 dated
February 10, 1999.  Mr.  Dillahunt  reported the  transaction  on a Form 5 dated
February 9, 2000.


                                  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



                                    John W. Raisbeck
                                    President and Chief Executive Officer

Springfield, Ohio
March 24, 2000
<PAGE>
REVOCABLE PROXY         WESTERN OHIO FINANCIAL CORPORATION       REVOCABLE PROXY

               ANNUAL MEETING OF  SHAREHOLDERS - APRIL 27, 2000

     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 27, 2000, 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 2003:

                             /  / FOR          /   / VOTE WITHHELD

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

                  JOHN E. FIELD                       WILLIAM N. SCARFF

II. The  ratification  of the appointment of Crowe,  Chizek and Company,  LLP as
auditors for the Company for the fiscal year ending December 31, 2000.

                 /  / FOR           /  / AGAINST             /  / ABSTAIN

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

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






<PAGE>


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 NOMINEES  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.

              THIS PROXY IS SOLICITED BY 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:
                                                            ------------------,
                                                    2000


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

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

                                                    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-PREPAID ENVELOPE.




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