PVF CAPITAL CORP
DEF 14A, 1999-09-15
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: E NET CORP/NV, NT 10-Q, 1999-09-15
Next: CIRCUIT CITY CREDIT CARD MASTER TRUST, 8-K, 1999-09-15



<PAGE>
<PAGE>
                    SCHEDULE 14A INFORMATION
                         (Rule 14a-101)
            INFORMATION REQUIRED IN PROXY STATEMENT

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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [  ]

Check the appropriate box:

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

                        PVF CAPITAL CORP.
- ----------------------------------------------------------------
        (Name of Registrant as Specified in its Charter)


- ----------------------------------------------------------------
            (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X]   No fee required.
[ ]   Fee computed on table below per Exchange Act Rules
      14a-6(i)(1) and 0-11.

     1.     Title of each class of securities to which
transaction applies:
________________________________________________________________

     2.     Aggregate number of securities to which transaction
applies:
________________________________________________________________

     3.     Per unit price or other underlying value of
transaction computed pursuant to Exchange Act Rule 0-11 (Set
forth the amount on which the filing fee is calculated and state
how it was determined):
________________________________________________________________

     4.     Proposed maximum aggregate value of transaction:
________________________________________________________________

     5.     Total fee paid:
________________________________________________________________
[  ]  Fee paid previously with preliminary materials:
[  ]  Check box if any part of the fee is offset as provided by
Exchange Act Rule 0-11(a)(2) and identify the filing for which
the offsetting fee was paid previously.  Identify the previous
filing by registration statement number, or the Form or Schedule
and the date of its filing.

     1.     Amount Previously Paid:
            ____________________________________________

     2.     Form, Schedule or Registration Statement No.:
            ____________________________________________

     3.     Filing Party:
            ____________________________________________

     4.     Date Filed:
            ____________________________________________
<PAGE>
<PAGE>



              [PVF CAPITAL CORP. LETTERHEAD]









                  September 17, 1999






Dear Stockholder:

     We invite you to attend the Annual Meeting of Stockholders
of PVF Capital Corp. (the "Company") to be held at the Cleveland
Marriott East, 3663 Park East Drive, Beachwood, Ohio on Monday,
October 18, 1999 at 10:00 a.m., local time.

     The attached Notice of Annual Meeting and Proxy Statement
describe the formal business to be transacted at the meeting.
During the meeting, we will also report on the operations of the
Company.  Directors and officers of the Company as well as
representatives of KPMG LLP, the Company's independent auditors,
will be present to respond to any questions the stockholders may
have.

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

                              Sincerely,

                              /s/ John R. Male

                              John R. Male
                              President
<PAGE>
<PAGE>
________________________________________________________________
                   PVF CAPITAL CORP.
              2618 N. MORELAND BOULEVARD
                CLEVELAND, OHIO  44120
                    (216) 991-9600
________________________________________________________________
       NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
            To Be Held on October 18, 1999
________________________________________________________________

     NOTICE IS HEREBY GIVEN that the Annual Meeting of
Stockholders (the "Meeting") of PVF Capital Corp. (the
"Company") will be held at the Cleveland Marriott East, 3663
Park East Drive, Beachwood, Ohio at 10:00 a.m. on Monday,
October 18, 1999.

     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 three directors of the Company;

          2.   The ratification of the appointment of KPMG LLP
               as independent certified public accountants of
               the Company for the fiscal year ending June 30,
               2000; and

          3.   The transaction of such other matters as may
               properly come before the Meeting or any
               adjournments thereof.

     The Board of Directors is not aware of any other business
to come before the Meeting.

     Any action may be taken on any one of the foregoing
proposals at the Meeting on the date specified above or on any
date or dates to which, by original or later adjournment, the
Meeting may be adjourned.  Stockholders of record at the close
of business on September 7, 1999, are the stockholders entitled
to vote at the Meeting and any adjournments thereof.

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

                            BY ORDER OF THE BOARD OF DIRECTORS

                            /s/ Jeffrey N. Male

                            JEFFREY N. MALE
                            SECRETARY
Cleveland, Ohio
September 17, 1999

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


<PAGE>
<PAGE>
________________________________________________________________
                    PROXY STATEMENT
                          OF
                   PVF CAPITAL CORP.
              2618 N. MORELAND BOULEVARD
                CLEVELAND, OHIO  44120

            ANNUAL MEETING OF STOCKHOLDERS
                   October 18, 1999
________________________________________________________________

________________________________________________________________
                        GENERAL
________________________________________________________________

     This Proxy Statement is furnished in connection with the
solicitation of proxies by the Board of Directors of PVF Capital
Corp. (the "Company") to be used at the Annual Meeting of Stock-
holders of the Company (the "Meeting") which will be held at the
Cleveland Marriott East, 3663 Park East Drive, Beachwood, Ohio
on Monday, October 18, 1999, at 10:00 a.m., local time.  The
accompanying notice of meeting and this Proxy Statement are
being first mailed to stockholders on or about September 17,
1999.

________________________________________________________________
          VOTING AND REVOCABILITY OF PROXIES
________________________________________________________________

     Proxies solicited by the Board of Directors of the Company
will be voted in accordance with the directions given therein.
WHERE NO INSTRUCTIONS ARE GIVEN, PROPERLY EXECUTED PROXIES WHICH
HAVE NOT BEEN REVOKED WILL BE VOTED FOR THE NOMINEES FOR
DIRECTOR SET FORTH BELOW AND IN FAVOR OF THE OTHER PROPOSALS SET
FORTH IN THIS PROXY STATEMENT FOR CONSIDERATION AT THE MEETING.
The proxy confers discretionary authority on the persons named
therein to vote with respect to the election of any person as a
director where the nominee is unable to serve or for good cause
will not serve, and with respect to matters incident to the
conduct of the Meeting.  If any other business is presented at
the Meeting, proxies will be voted by those named therein in
accordance with the determination of a majority of the Board of
Directors.  Proxies marked as abstentions will not be counted as
votes cast.  In addition, shares held in street name which have
been designated by brokers on proxy cards as not voted ("broker
no votes") will not be counted as votes cast.  Proxies marked as
abstentions or as broker no votes, however, will be treated as
shares present for purposes of determining whether a quorum is
present.

     Stockholders who execute the form of proxy enclosed
herewith retain the right to revoke such proxies at any time
prior to exercise.  Unless so revoked, the shares represented by
properly executed proxies will be voted at the Meeting and all
adjournments thereof.  Proxies may be revoked at any time prior
to exercise by written notice to the Secretary of the Company at
the address above or by filing of a properly executed, later
dated proxy.  A proxy will not be voted if a stockholder attends
the Meeting and votes in person.  The presence of a stockholder
at the Meeting in itself will not revoke such stockholder's
proxy.

________________________________________________________________
    VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
________________________________________________________________

     The securities which can be voted at the Meeting consist of
shares of the Company's common stock, $.01 par value per share
(the "Common Stock").  Stockholders of record as of the close of
business on September 7, 1999 (the "Record Date") are entitled
to one vote for each share of Common Stock then held on all
matters.  As of the Record Date, 4,389,742 shares of the Common
Stock were issued and outstanding.    The presence, in person or
by proxy, of at least a majority of the total number of shares
of Common Stock outstanding and entitled to vote will be
necessary to constitute a quorum at the Meeting.

<PAGE>
<PAGE>
     Persons and groups beneficially owning in excess of 5% of
the Common Stock are required to file certain reports with
respect to such ownership pursuant to the Securities Exchange
Act of 1934, as amended (the "Exchange Act").  The Company is
not aware of any persons or groups owning in excess of 5% of the
outstanding Common Stock.  The following table sets forth, as of
the Record Date, certain information as to the Common Stock
beneficially owned by the Company's directors, by the
non-director executive officers of the Company named in the
Summary Compensation Table set forth under the caption "Proposal
I -- Election of Directors -- Executive Compensation -- Summary
Compensation Table," and by all executive officers and directors
of the Company as a group.
<TABLE>
<CAPTION>

                                      AMOUNT AND            PERCENT OF SHARES
NAME OF DIRECTORS                     NATURE OF              OF COMMON STOCK
AND EXECUTIVE OFFICERS:        BENEFICIAL OWNERSHIP (1)        OUTSTANDING
- ----------------------         -----------------------      -----------------
<S>                                 <C>                         <C>
James W. Male                        210,126 (2)                4.79%
Robert K. Healey                     134,796 (3)                3.07
John R. Male                         193,341 (4)                4.40
Robert F. Urban                       67,624                    1.54
Creighton E. Miller                   32,677 (5)                0.74
Stuart D. Neidus                      15,827 (6)                0.36
Stanley T. Jaros                       4,537 (7)                0.10
C. Keith Swaney                      137,277 (8)                3.08
Jeffrey N. Male                      172,528 (9)                3.93

All Executive Officers and
  Directors as a Group
  (11 persons)                     1,015,445 (10)              22.36
</TABLE>
_________
(1) In accordance with Rule 13d-3 under the Exchange Act, a
    person is deemed to be the beneficial owner, for purposes of
    this table, of any shares of Common Stock if he or she has
    or shares voting or investment power with respect to such
    Common Stock or has a right to acquire beneficial ownership
    at any time within 60 days from the Record Date.  As used
    herein, "voting power" is the power to vote or direct the
    voting of shares and "investment power" is the power to
    dispose or direct the disposition of shares.  Except as
    otherwise noted, ownership is direct, and the named
    individuals and group exercise sole voting and investment
    power over the shares of the Common Stock.
(2) The amount shown includes 109,745 shares held by a trust for
    the benefit of Mr. James W. Male's wife of which Mr. James
    W. Male is trustee and 100,381 shares held by a trust for
    the benefit of James W. Male of which James W. Male is
    trustee.
(3) The amount shown includes 10,213 shares of Common Stock
    owned by Mr. Healey's IRA account, 47,999 shares held in a
    revocable trust for the benefit of Mr. Healey, 2,468 shares
    held in a revocable trust for the benefit of Mr. Healey's
    wife and her family, 61,763 shares held in an irrevocable
    trust for the benefit Mr. Healey's wife and 12,353 shares
    which Mr. Healey has the right to acquire pursuant to
    options exercisable within 60 days of the Record Date.
(4) The amount shown includes 26,815 shares of Common Stock
    owned by Mr. John R. Male's IRA account, 8,566 shares owned
    by the Company's 401(k) Plan trust, 25,857 shares owned by
    Mr. John R. Male as custodian for his
    children under the Uniform Gifts to Minors Act, 3,985 shares
    owned by John R. Male's wife, 3,065 shares owned by Mr. John
    R. Male's daughter and 12,102 shares which Mr. John R. Male
    has the right to acquire pursuant to options exercisable
    within 60 days of the Record Date.
(5) The amount shown includes 12,353 shares which Mr. Miller has
    the right to acquire pursuant to options exercisable within
    60 days of the Record Date.
(6) The amount shown includes 86  shares owned by Mr. Neidus'
    wife.
(7) All shares are owned by Mr. Jaros' IRA account.
(8) The amount shown includes 4,885 shares of Common Stock owned
    by Mr. Swaney's IRA account, 8,521 shares owned by the
    Company's 401(k) Plan trust, 2,388 shares owned by Mr.
    Swaney as custodian for his children under the Uniform Gifts
    to Minors Act, and 79,549 shares which Mr. Swaney has the
    right to acquire pursuant to options exercisable within 60
    days of the Record Date.
                         (footnotes continued on following page)

                             2
<PAGE>
<PAGE>
(9) The amount shown includes 20,516 shares of Common Stock
    owned by Mr. Jeffrey N. Male's IRA account, 7,982 shares
    owned by the Company's 401(k) Plan trust, 7,617 shares owned
    by Mr. Jeffrey N. Male's wife's IRA account, 77,772 shares
    owned by a trust for the benefit of Mr. Jeffrey N. Male of
    which Mr. Jeffrey N. Male and his wife are co-trustees,
    21,829 shares owned by a trust for the benefit of Mr.
    Jeffrey N. Male's wife of which she and Mr. Jeffrey N. Male
    are co-trustees, 13,178 shares owned by Mr. Jeffrey N.
    Male's wife as custodian for their minor children under the
    Uniform Gifts to Minors Act, 7,692 shares owned by Mr.
    Jeffrey N. Male as custodian for his minor children under
    the Uniform Gifts to Minors Act, 7,874 shares owned by  Mr.
    Jeffrey N. Male's son and 8,068 shares which Mr. Jeffrey N.
    Male has the right to acquire pursuant to options
    exercisable within 60 days of the Record Date.
(10)The amount shown includes 151,528 shares which all executive
    officers and directors as a group have the right to acquire
    pursuant to options exercisable within 60 days of the Record
    Date.

________________________________________________________________
          PROPOSAL I -- ELECTION OF DIRECTORS
________________________________________________________________

    The Company's Board of Directors is composed of seven
members.  The Company's Articles of Incorporation require that,
if the Board of Directors consists of seven or eight members,
directors be divided into two classes, as nearly equal in number
as possible, each class to serve for a two year period and until
their successors are elected and qualified, with approximately
one-half of the directors elected each year.  The Board of
Directors has nominated Creighton E. Miller, John R. Male and
Stanley T. Jaros, all of whom are currently members of the
Board, to serve as directors for a two-year period and until
their successors are elected and qualified.  Under Ohio law,
directors are elected by a plurality of the votes cast at the
Meeting, i.e., the nominees receiving the highest number of
votes will be elected regardless of whether such votes
constitute a majority of the shares represented at the Meeting.

    It is intended that the persons named in the proxies
solicited by the Board of Directors will vote for the election
of the named nominees.  If any nominee is unable to serve, the
shares represented by all valid proxies which have not been
revoked will be voted for the election of such substitute as the
Board of Directors may recommend or the size of the Board may be
reduced to eliminate the vacancy.  At this time, the Board knows
of no reason why any nominee might be unavailable to serve.

    The following table sets forth the names of the Board's
nominees for election as directors of the Company and of those
directors who will continue to serve as such after the Meeting.
Also set forth is certain other information with respect to each
person's age, the year he first became a director of the Company
or the Company's wholly owned subsidiary, Park View Federal
Savings Bank (the "Bank"), and the expiration of his term as a
director.  All of the individuals were initially appointed as
directors of the Company in 1994 in connection with the
Company's incorporation, except for Mr. Stuart D. Neidus, who
was appointed as a director of the Company and the Bank in 1996,
and Mr. Stanley T. Jaros, who was appointed a director of the
Company and the Bank in 1997.  There are no arrangements or
understandings between the Company and any director pursuant to
which such person has been elected a director of the Company,
and no director is related to any other director or executive
officer by blood, marriage or adoption, except that James W.
Male, the Chairman of the Board of the Company and the Bank, is
the father of John R. Male, the President and a director of the
Company and the President and Chief Executive Officer and a
director of the Bank, and Jeffrey N. Male, the Vice President
and Secretary of the Company and the Senior Vice President in
charge of residential lending operations of the Bank.  John R.
Male is the brother of Jeffrey N. Male.

                             3
<PAGE>
<PAGE>
<TABLE>
<CAPTION>
                         AGE         YEAR FIRST ELECTED          CURRENT
                      AS OF THE      AS DIRECTOR OF THE            TERM
NAME                 RECORD DATE     COMPANY OR THE BANK         TO EXPIRE
- ----                 -----------     -------------------     ----------------
<S>                     <C>             <C>                      <C>

  BOARD NOMINEES FOR TERMS TO EXPIRE AT THE 2001 ANNUAL MEETING

Creighton E. Miller     76              1978                     1999

John R. Male            51              1981                     1999

Stanley T. Jaros        54              1997                     1999

                    DIRECTORS CONTINUING IN OFFICE


Robert F. Urban         77              1992                     2000

James W. Male           78              1949                     2000

Robert K. Healey        74              1973                     2000

Stuart D. Neidus        48              1996                     2000

</TABLE>

    Presented below is certain information concerning the
directors of the Company.  Unless otherwise stated, all
directors have held the positions indicated for at least the
past five years.

    CREIGHTON E. MILLER.  Mr. Miller is a partner in the
Cleveland law firm of Miller, Stillman & Bartel.  He also serves
on the Board of Trustees of the Caddie Foundation.

    JOHN R. MALE.  Mr. Male has been with the Bank since 1971,
where he has held various positions including branch manager,
mortgage loan officer, manager of construction lending, savings
department administrator and chief lending officer.  Mr. Male
was named President and Chief Executive Officer of the Bank in
1986 and was named President of the Company upon its
organization in 1994.  Mr. Male serves in various public service
and charitable organizations.  He currently serves on the Board
of Trustees for Heather Hill, a long-term care hospital in
Chardon, Ohio.  He has an undergraduate degree from Tufts
University and an MBA from Case Western Reserve University.
John R. Male is the son of James W. Male and the brother of
Jeffrey N. Male.

    STANLEY T. JAROS.  Mr. Jaros is a partner in the law firm of
Moriarty & Jaros, P.L.L.  He also is a Trustee of the Western
Reserve Historical Society.

    ROBERT F. URBAN.  Mr. Urban is retired.  He founded Mentor
Products, Inc. in 1945 and served as Chairman and Chief
Executive Officer until retirement in 1987.  He was a founder of
Production Machinery, Inc. and has served as a director since
1956.  He is a former director of Lake County National Bank,
Lake County Federal Savings and Loan Association, St. James
Church, Painesville, Ohio and Madison Country Club and a former
member of the Board of Trustees of Lake County Hospital Systems.

    JAMES W. MALE.  Mr. Male joined the Bank in 1945 and was the
President of the Bank from 1955 until 1986.  Mr. Male has been
Chairman of the Board of the Bank since 1974 and was named
Chairman of the Board of the Company upon its organization in
1994.  He has served in many public service and charitable
organizations including

                             4
<PAGE>
<PAGE>
the United Way, the Achievement Center for Children and
St. Luke's Hospital.  Mr. Male acted as president of the Kenston
Board of Education, of which he was a member for 12 years, and
has served on numerous savings and loan industry trade
association boards and committees.  Mr. Male is a graduate of
Ohio University and has a law degree from Cleveland Marshall Law
School.  He is the father of John R. Male and Jeffrey N. Male.

    ROBERT K. HEALEY.  Mr. Healey currently is retired.  He had
been employed from 1961 to 1990 by Leaseway Transportation Corp.
and most recently served as Executive Vice President -- Managed
Controlled Transportation.  He formerly served on the Boards of
Trustees of St. Vincent Charity Hospital, New Direction, Western
Reserve Historical Society and the Woodruff Foundation.

    STUART D. NEIDUS.  Mr. Neidus currently holds the position
of Chairman and Chief Executive Officer of Anthony & Sylvan
Pools Corporation, a publicly traded company that is the
nation's largest in-ground residential concrete swimming pool
installer.  Prior to this position, he served as Executive Vice
President and Chief Financial Officer of Essef Corporation from
September 1996 until Anthony & Sylvan's split-off from Essef in
August 1999.  At Premier Industrial Corporation he held various
positions from 1992 until 1996, most recently as Executive Vice
President until the company was acquired by Farnell Electronics
plc.  Prior to that, Mr. Neidus served as a partner with the
international accounting firm of KPMG Peat Marwick LLP from 1984
until 1992.

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

    The following sets forth information with respect to
executive officers of the Company who do not serve on the Board
of Directors.
<TABLE>
<CAPTION>
                      AGE
                    AS OF THE
NAME                RECORD DATE         TITLE
- ----                -----------         -----
<S>                     <C>        <C>
C. Keith Swaney         56         Vice President and Treasurer
                                   of the Company and Executive
                                   Vice President and Chief
                                   Financial Officer of the Bank

Jeffrey N. Male         50         Vice President and Secretary
                                   of the Company and Senior
                                   Vice President of the Bank

Edward B. Debevec       40         Treasurer of the Bank

Carol S. Porter         46         Secretary of the Bank

</TABLE>
    C. KEITH SWANEY.  Mr. Swaney joined the Bank in 1962 and has
been Executive Vice President and Chief Financial Officer since
1986.  He was named Vice President and Treasurer of the Company
upon its organization in 1994.  He is responsible for all
internal operations of the Company and the Bank.  Over the
years, Mr. Swaney has participated in various charitable
organizations.  Mr. Swaney attended Youngstown State University
and California University in Pennsylvania.

    JEFFREY N. MALE.  Mr. Male has served the Bank since 1973.
He has served in various capacities including supervisor of the
construction loan department, personnel director and manager of
the collection, foreclosure and REO departments.  Since 1986,
Mr. Male has been Senior Vice President in charge of residential
lending operations.  He was named Vice President and Secretary
of the Company upon its organization in 1994.  Mr. Male has
served in various capacities with public service and charitable
organizations, including the Chagrin Valley Jaycees, the Chamber
of Commerce and the Neighborhood Housing Services Corporate Loan
Committee.  Mr. Male is a graduate of Denison University.  He is
the son of James W. Male and the brother of John R. Male.
                             5
<PAGE>
<PAGE>
    EDWARD B. DEBEVEC.  Mr. Debevec has served the Bank since
1984.  He has served in various capacities, including
supervision of the construction loan department and supervision
of the student loan department.  He was named Treasurer in 1989.
Mr. Debevec is a graduate of John Carroll University and has an
MBA from Cleveland State University.

    CAROL S. PORTER.  Ms. Porter has served the Bank in various
capacities since 1972 and has been the Corporate Secretary since
1980.  Since 1989, she also has served as Marketing Director.
She currently serves on the Board of Trustees for the Fairfield
Center for Aging, a campus of individual and shared resources to
meet the challenges of successful aging.  Ms. Porter graduated
from Sweet Briar College and has an MBA from Case Western
Reserve University.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS


    The Boards of Directors of the Company and the Bank conduct
their business through meetings of the respective Boards and
their committees.  During the year ended June 30, 1999, the
Company's Board of Directors held 10 meetings and the Bank's
Board of Directors held 14 meetings.  No current director
attended fewer than 75% of the total aggregate meetings of the
Board of Directors and committees on which such Board member
served during the year ended June 30, 1999.

    The Board of Directors has an Audit Committee comprising
directors Stuart D. Neidus, Robert K. Healey and Stanley T.
Jaros.  The committee met periodically to examine and approve
the audit report prepared by the independent auditors of the
Company and its subsidiary, to review and recommend the
independent auditors to be engaged by the Company, to review the
internal audit function and internal accounting controls and to
review and approve the conflict of interest policy.  During the
year ended June 30, 1999, the Audit Committee met three times.

    In accordance with the Company's Bylaws, the entire Board of
Directors acts as the Company's Nominating Committee.  The
Nominating Committee meets to consider potential nominees.  In
its deliberations, the Nominating Committee considers the
candidate's knowledge of the banking business and involvement in
community, business and civic affairs, and also considers
whether the candidate would allow the Board to continue its
geographic diversity that provides for adequate representation
of its market area.  The Board of Directors of the Company met
once as the Nominating Committee during the year ended June 30,
1999.  The Company's Articles of Incorporation set forth
procedures that must be followed by stockholders seeking to make
nominations for directors.  In order for a stockholder of the
Company to make any nominations, he or she must give written
notice thereof to the Secretary of the Company not less than
thirty days nor more than sixty days prior to the date of any
such meeting; provided, however, that if less than forty days'
notice of the meeting is given to stockholders, such written
notice shall be delivered or mailed, as prescribed, to the
Secretary of the Company not later than the close of business on
the tenth day following the day on which notice of the meeting
was mailed to stockholders.  Each such notice given by a
stockholder with respect to nominations for the election of
directors must set forth (i) the name, age, business
address and, if known, residence address of each nominee
proposed in such notice; (ii) the principal occupation or
employment of each such nominee; and (iii) the number of shares
of stock of the Company which are beneficially owned by each
such nominee.  In addition, the stockholder making such
nomination must promptly provide any other information
reasonably requested by the Company.

    The Compensation Committee consists of directors Stuart D.
Neidus, Robert F. Urban and Creighton E. Miller.  The Committee
evaluates the compensation and fringe benefits of the directors,
officers and employees, recommends changes and monitors and
evaluates employee morale.  The Compensation Committee met two
times during the year ended June 30, 1999.
                             6
<PAGE>
<PAGE>
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

    Overview and Philosophy.  The Company's executive
compensation policies are established by the Compensation
Committee of the Board of Directors (the "Committee") composed
of three outside directors.  The Committee is responsible for
developing the Company's executive compensation policies.  The
Company's President, under the direction of the Committee,
implements the Company's executive compensation policies. The
Committee's objectives in designing and administering the
specific elements of the Company's executive compensation
program are as follows:

    .    To link executive compensation rewards to
         increases in shareholder value, as
         measured by favorable long-term operating
         results and continued strengthening of the
         Company's financial condition.

    .    To provide incentives for executive
         officers to work towards achieving
         successful annual results as a step in
         achieving the Company's long-term
         operating results and strategic
         objectives.

    .    To correlate, as closely as possible,
         executive officers' receipt of
         compensation with the attainment of
         specified performance objectives.

    .    To maintain a competitive mix of total
         executive compensation, with particular
         emphasis on awards related to increases in
         long-term shareholder value.

    .    To attract and retain top performing
         executive officers for the long-term
         success of the Company.

    .    To facilitate stock ownership through the
         granting of stock options.

    In furtherance of these objectives, the Committee has
determined that there should be three specific components of
executive compensation:  base salary, a cash bonus plan and a
stock option plan designed to provide long-term incentives
through the facilitation of stock ownership in the Company.

    Base Salary.  The Committee makes recommendations to the
Board concerning executive compensation on the basis of surveys
of salaries paid to executive officers of other savings bank
holding companies, non-diversified banks and other financial
institutions similar in size, market capitalization and other
characteristics.  The Committee's objective is to provide for
base salaries that are competitive with those paid by the
Company's peers.

    Management Incentive Compensation Plan.  The Company
maintains a formula-based bonus plan (the "Management Incentive
Compensation Plan"), which provides for annual cash incentive
compensation based on achievement of a combination of individual
and Company and Bank performance objectives.  Under the
Management Incentive Compensation Plan, at the beginning of the
year, the Committee establishes target returns on equity ("ROE")
and return on assets ("ROA") for the Bank and a targeted
appreciation in the market price for the Common Stock.  The
bonuses that would be paid to each employee are determined
following the end of the year based on actual ROE and ROA and
the Common Stock market price appreciation achieved for the
year.  The Company's Chairman of the Board, President, Vice
President and Treasurer and Vice President and Secretary can
receive a maximum bonus equal to 150% of base salary.  The
Company's other executive officers can receive a maximum bonus
equal to 40% of base salary.  The actual bonus awarded is
determined based on a rating given to each employee reflecting
the employee's success in achieving specific individual
performance goals established at the beginning of the year.

    Stock Options.  The Committee believes that stock options
are an important element of compensation because they provide
executives with incentives linked to the performance of the
Common Stock.  The Company awards stock

                             7
<PAGE>
<PAGE>
options as a means of providing employees the opportunity to
acquire a proprietary interest in the Company and to link their
interests with those of the Company's stockholders.  Options are
granted with an exercise price equal to the market value of the
Common Stock on the date of grant, and thus acquire value only
if the Company's stock price increases.  Although there is no
specific formula, in determining the level of
option awards, the Committee takes into consideration the same
Company, Bank and stock price performance criteria considered
under the Management Incentive Compensation Plan, as well as
individual performance.

    In addition to the three primary components of executive
compensation described above, the Committee believed it fair and
appropriate to provide for a reasonable level of financial
security for its long-standing senior executive officer team
consisting of John R. Male, the President and Chief Executive
Officer of the Company and the Bank, C. Keith Swaney, the Vice
President and Treasurer of the Company and the Executive Vice
President and Chief Financial Officer of the Bank, and Jeffrey
N. Male, the Vice President and Secretary of the Company and the
Senior Vice President of the Bank.  In consultation with an
outside consultant, the Compensation Committee determined to
implement a supplemental executive retirement plan, the only
current participants in which are John R. Male, C. Keith Swaney
and Jeffrey N. Male, and to enter into severance agreements with
each of those three executive officers.  A description of the
supplemental executive retirement plan and the severance
agreements is set forth below under "   Executive Compensation
- -- Severance Agreements" and "   Supplemental Executive
Retirement Plan."  The severance agreements are intended to
provide the three executive officers with a reasonable level of
financial security in the event of a change in control of the
Company or the Bank, and the supplemental executive retirement
plan is intended to provide the three executive officers
with retirement income that increases with each year of service
to the Bank with full vesting occurring upon the attainment of
age 65.

    Compensation of the President.  The Committee determines the
President's compensation on the basis of several factors.  In
determining Mr. John R. Male's base salary, the Committee
conducted surveys of compensation paid to chief executive
officers of similarly situated savings banks and non-diversified
banks and other financial institutions of similar size.  The
Committee believes that Mr. Male's base salary is generally
competitive with or below the average salary paid to executives
of similar rank and expertise at banking institutions which the
Committee considered to be comparable.

    Mr. Male received bonus compensation under the Management
Incentive Compensation Plan in fiscal year 1999 based on the
Bank's ROE and ROA and increases in the market price of the
Common Stock and Mr. Male's achievement of individual
performance goals based on the formula set forth above.

    The Committee believes that the Company's executive
compensation program serves the Company and its shareholders by
providing a direct link between the interests of executive
officers and those of shareholders generally and by helping to
attract and retain qualified executive officers who are
dedicated to the long-term success of the Company.

                        Members of the Compensation Committee


                        Creighton E. Miller
                        Stuart D. Neidus
                        Robert F. Urban

                             8
<PAGE>
<PAGE>
COMPARATIVE STOCK PERFORMANCE GRAPH

    The graph and table which follow show the cumulative total
return on the Common Stock during the period from June 30, 1994
through June 30, 1999 with (1) the total cumulative return of
all companies whose equity securities are traded on the Nasdaq
market and (2) the total cumulative return of banking companies
traded on the Nasdaq market.  The comparison assumes $100 was
invested on June 30, 1994 in the common stock of the Company's
subsidiary, Park View Federal Savings Bank (the "Bank"), and in
each of the foregoing indices and assumes reinvestment of
dividends.  The stockholder returns shown on the performance
graph are not necessarily indicative of the future performance
of the Common Stock or of any particular index.


          CUMULATIVE TOTAL STOCKHOLDER RETURN
     COMPARED WITH PERFORMANCE OF SELECTED INDEXES
          June 30, 1994 through June 30, 1999



    [Line graph appears here depicting the cumulative total
stockholder return of $100 invested in the Common Stock as
compared to $100 invested in all companies whose equity
securities are traded on the Nasdaq market and banking companies
whose equity securities are traded on the Nasdaq market.  Line
graph begins at June 30, 1994 and plots the cumulative total
stockholder return at June 30, 1995, 1996, 1997, 1998 and 1999.
Plot points are provided below.]

<TABLE>
<CAPTION>

              6/30/94     06/30/95    06/30/96   06/30/97  06/30/98  06/30/99
              ---------------------------------------------------------------
<S>           <C>         <C>         <C>         <C>       <C>      <C>
COMPANY       $100.00     $132.63     $200.60     $298.80   $444.61  $384.43
NASDAQ         100.00      133.48      171.38      208.42    274.43   392.49
NASDAQ BANKS   100.00      112.96      147.10      229.94    318.66   314.87
</TABLE>

                             9
<PAGE>
<PAGE>
EXECUTIVE COMPENSATION

     Summary Compensation Table.  The following table sets forth the cash and
noncash compensation for fiscal 1999 awarded to or earned by the Company's Chief
Executive Officer and other executive officers whose total salary and bonus for
fiscal 1999 exceeded $100,000.  No other executive officer of the Company or the
Bank earned salary and bonus in fiscal 1999 exceeding $100,000 for services
rendered in all capacities to the Company and its subsidiaries.

<TABLE>
<CAPTION>
                                                                        LONG-TERM COMPENSATION
                                                                ------------------------------------
                                                                        AWARDS              PAYOUTS
                                   ANNUAL COMPENSATION          ------------------------    -------
NAME AND                    ---------------------------------   RESTRICTED    SECURITIES                ALL
PRINCIPAL           FISCAL                     OTHER ANNUAL        STOCK      UNDERLYING     LTIP      OTHER
POSITION            YEAR    SALARY   BONUS    COMPENSATION(1)     AWARD(S)    OPTIONS(2)   PAYOUTS  COMPENSATION
- ----------------------------------------------------------------------------------------------------------------
<S>                 <C>     <C>      <C>        <C>               <C>          <C>         <C>       <C>
John R. Male         1999   $153,750  $131,400   $    --           $   --       4,620      $   --    $25,004 (3)
  President of the   1998    150,000    64,900        --               --       6,930          --     23,545
  Company and        1997    129,792    64,896        --               --       7,623          --     15,709
  President and
  Chief Executive
  Officer of the Bank

C. Keith Swaney      1999    133,250    94,900        --               --       3,960          --     21,209 (3)
  Vice President and 1998    130,000    56,785        --               --       5,940          --     20,439
  Treasurer of the   1997    113,568    56,784        --               --       6,534          --      6,359
  Company and
  Executive Vice
  President and Chief
  Financial Officer
  of the Bank

Jeffrey N. Male      1999    107,625    76,650        --               --       3,080          --     12,241 (3)
  Vice President and 1998    105,000    45,970        --               --       4,620          --     11,508
  Secretary of the   1997     91,936    45,968        --               --       5,082          --      5,256
  Company and Senior
  Vice President of
  the Bank

James W. Male        1999     83,148    59,217        --               --          --          --      9,500 (3)
  Chairman of the    1998     81,120    40,560        --               --          --          --      9,000
  Board of Directors 1997     81,120    40,560        --               --          --          --     15,860
  of the Company
  and the Bank
<FN>
____________
(1) Executive officers of the Company receive indirect compensation in the form of certain
    perquisites and other personal benefits.  The amount of such benefits received by each named
    executive officer in fiscal 1999 did not exceed 10% of the executive officer's salary and
    bonus.
(2) Adjusted for a 10% stock dividend paid on the Company's Common Stock on September 1, 1997,
    a 50% stock dividend paid on the Company's Common Stock on August 17, 1998 and a 10% stock
    dividend paid on the Company's Common Stock on September 7, 1999.
(3) Consists of $9,500 and $9,500 in directors' fees paid to John R. Male and James W. Male,
    respectively, $2,610, $4,273 and $2,147 of premiums on disability insurance policies paid for
    the benefit of John R. Male, C. Keith Swaney and Jeffrey N. Male, respectively, $6,900,
    $11,340 and $5,121 of premiums on life insurance policies paid for the benefit of John R.
    Male, C. Keith Swaney and Jeffrey N. Male, respectively, $3,037, $3,033 and $2,903 of
    matching contributions paid by the Company pursuant to the Company's 401(k) plan for the
    benefit of John R. Male, C. Keith Swaney and Jeffrey N. Male, respectively, and $2,957,
    $2,563 and $2,070 in payments made to John R. Male, C. Keith Swaney and Jeffrey N. Male,
    respectively, pursuant to a plan under which all employees receive annual compensation equal
    to one week's salary for each year of service above 20 years of service.
</FN>
</TABLE>

                               10
<PAGE>
<PAGE>
    Option Grants in Last Fiscal Year.  The following table
contains information concerning the grant of stock options
during the year ended June 30, 1999 to the executive officers
named in the Summary Compensation Table set forth above.


<TABLE>
<CAPTION>

                                   PERCENT                             POTENTIAL REALIZABLE
                                   OF TOTAL                             VALUE AT ASSUMED
                    NUMBER OF      OPTIONS                            ANNUAL RATES OF STOCK
                    SECURITIES    GRANTED TO                            PRICE APPRECIATION
                    UNDERLYING    EMPLOYEES                             FOR OPTION TERM (2)
                     OPTIONS      IN FISCAL   EXERCISE   EXPIRATION    --------------------
NAME                GRANTED (1)     YEAR      PRICE(1)     DATE          5%           10%
- ----                -----------   --------    --------   ----------     -----        -----
<S>                  <C>           <C>         <C>        <C>           <C>          <C>
John R. Male        4,620          19.4%       $ 11.25    11/1/03       $ 8,345      $ 24,142
C. Keith Swaney     3,960          16.6          10.23    11/1/08        25,477        64,564
Jeffrey N. Male     3,080          12.9          11.25    11/1/03         5,564        16,095
James W. Male         --            --            N/A       N/A           N/A           N/A
<FN>
________
(1) Amounts are adjusted to reflect the 10% stock dividend paid on the Common Stock on September
    7, 1999.  All options become exercisable at the rate of 20% per year, with the first 20%
    having become exercisable on November 1, 1998, the date of grant, and an additional 20%
    becoming exercisable on each anniversary thereafter.
(2) Represents the difference between the aggregate exercise price of the options and the
    aggregate value of the underlying Common Stock at the expiration date assuming the indicated
    annual rate of appreciation in the value of the Common Stock as of the date of grant,
    November 1, 1998, based on the closing sale price of the Common Stock as quoted on the Nasdaq
    Small-Cap Market adjusted for the 10% dividend paid on the Common Stock on September 7, 1999.
</FN>
</TABLE>
   During the past ten full fiscal years, the Company has not
adjusted or amended the exercise price of stock options
previously awarded to a named executive officer, whether through
amendment, cancellation or replacement grants, except as
necessary to adjust the exercise price upon the Company's
payment of stock dividends so as not to change the economic
benefit of previously granted options.

    Option Exercises in Last Fiscal Year and Year-End Option
Values.  The following table sets forth information concerning
option exercises during fiscal year 1999 and the value of
options held at the end of fiscal year 1999 by the Company's
Chief Executive Officer and other officers named in the Summary
Compensation Table set forth above.

<TABLE>
<CAPTION>

                                                 NUMBER OF SECURITIES            VALUE OF UNEXERCISED
                                                UNDERLYING UNEXERCISED         IN-THE-MONEY OPTIONS AT
                  SHARES                     OPTIONS AT FISCAL YEAR-END (1)      FISCAL YEAR-END (2)
                 ACQUIRED        VALUE       ------------------------------   -------------------------
NAME            ON EXERCISE    REALIZED       EXERCISABLE/UNEXERCISABLE      EXERCISABLE/UNEXERCISABLE
- ----           ------------    --------      ------------------------------   -------------------------
<S>             <C>            <C>             <C>                               <C>
John R. Male        --          $   --           8,268/ 10,905                   $ 18,614/$17,318

C. Keith Swaney     --              --          76,263/  9,348                    769,881/ 23,350
Jeffrey N. Male     --              --           5,512/  7,270                     12,409/ 11,546
James W. Male       --              --              --/     --                         --/     --
<FN>
___________
(1) Adjusted for a 10% stock dividend paid on the Bank's common stock on
    February 18, 1994, a three-for-two exchange of the Bank's common stock for
    the Company's Common Stock on October 31, 1994 in connection with the
    reorganization of the Bank into the holding company form of organization,
    a 10% stock dividend paid on the Common Stock on August 18, 1995, a 50%
    stock dividend paid on the Common Stock on August 16, 1996, a 10% stock
    dividend paid on the Common Stock on September 1, 1997, a 50% stock dividend
    paid on the Common Stock on August 17, 1998 and a 10% stock dividend paid
    on the Common Stock on September 7, 1999.
(2) Calculated based on the product of: (a) the number of shares subject to
    options and (b) the difference between the fair market value of underlying
    Common Stock at June 30, 1999, determined based on $14.125, the last closing
    bid price prior to June 30, 1999 of the Common Stock on the Nasdaq System
    Small-Cap Market, adjusted to $12.84 to reflect the effect of the 10% stock
    dividend paid on the Common Stock on September 7, 1999, and the exercise
    price of the options.
</FN>
</TABLE>

                              11
<PAGE>
<PAGE>
    Severance Agreements.  The Company and the Bank have entered
into severance agreements (the "Severance Agreements") with John
R. Male, C. Keith Swaney and Jeffrey N. Male (each of whom is
referred to as an "Executive").  The Severance Agreements are
for terms of three years.  On each anniversary date from the
date of commencement of the Severance Agreements, the term of
the Agreements will be extended for an additional one-year
period beyond the then effective expiration date upon a
determination by the Board of Directors that the performance of
each Employee has met the required performance standards.

    The Severance Agreements provide that in the event of an
Executive's involuntary termination of employment, or voluntary
termination for "good reason," within one year following a
"change in control" of the Bank or the Company other than for
"cause," the Executive will receive the following benefits: (i)
a payment equal to two times the Executive's annual compensation
(base salary plus annual incentive compensation) for the year
preceding the year in which termination occurred, payable in a
lump sum within 30 days following termination; (ii) the Bank or
the Company shall cause the Executive to become fully vested in
any benefit plans, programs or arrangements in which the
Executive participated, and the Bank will contribute to the
Executive's 401(k) plan account the Bank's matching and/or
profit sharing which would have been paid had the Executive
remained in the employ of the Bank throughout the remainder of
the 401(k) plan year; and (iii) the Executive will receive
continued life, health and disability insurance coverage
substantially identical to the coverage maintained by the Bank
or the Company for the Executive prior to termination until the
earlier of the Executive's employment with another employer or
12 months following termination.  Notwithstanding the above, if
the compensation and benefits provided to the Executive pursuant
to the Severance Agreement would constitute "parachute payments"
within the meaning of Section 280G of the Internal Revenue Code
(the "Code"), then the compensation and benefits payable under
the Severance Agreement will be reduced to the extent necessary
so that no portion will be subject to any excise tax imposed by
Section 4999 of the Code.  "Change in control" is defined
generally in the Severance Agreements as (i) the acquisition, by
any person or persons acting in concert of the power to vote
more than 25% of the Company's voting securities or the
acquisition by a person of the power to direct the Company's
management or policies, (ii) the merger of the Company with
another corporation on a basis whereby less than 50% of the
total voting power of the surviving corporation is represented
by shares held by former shareholders of the Company prior to
the merger, or (iii) the sale by the Company of the Bank or
substantially all its assets to another person or entity.  In
addition, a change in control occurs when, during any
consecutive two-year period, directors of the Company or the
Bank at the beginning of such period cease to constitute a
majority of the Board of Directors of the Company or the Bank,
unless the election of replacement directors was approved by a
two-thirds vote of the initial directors then in office.  "Good
reason" is defined in the Severance Agreements as any of the
following events: (i) a change in the Executive's status, title,
position or responsibilities which, in the Executive's
reasonable judgment, does not represent a promotion, the
assignment to the executive of any duties or responsibilities
which, in the Executive's reasonable judgment, are inconsistent
with his status, title, position or responsibilities, or the
removal of the Executive from or failure to reappoint him to any
of such positions other than for cause; (ii) materially reducing
the Executive's base compensation as then in effect; (iii) the
relocation of the Executive's principal place of employment to a
location that is more than 35 miles from the location where the
Executive previously was principally employed; (iv) the failure
to provide the Executive with benefits substantially similar to
those provided to him under existing employee benefit plans, or
materially reducing any benefits or depriving the Executive an
any material fringe benefit; (v) death; or (vi) disability prior
to retirement.  In the event that an Executive prevails over the
Company or the Bank in a legal dispute as to the Severance
Agreement, he will be reimbursed for his legal and other
expenses.

    Supplemental Executive Retirement Plan.  Effective July 1,
1998, the Bank adopted a Supplemental Executive Retirement Plan
(the "SERP"), which is designed to pay retirement benefits from
the general assets of the Bank to eligible employees of the
Bank.  Eligibility to participate in the SERP is limited to
employees of the Bank who are designated by the Compensation
Committee of the Bank's Board of Directors.  Currently, the
employees designated to participate in the SERP are John R.
Male, C. Keith Swaney and Jeffrey N. Male (the "Participants").

    Under the SERP, commencing upon a Participant's retirement
after reaching age 65, or earlier if approved by the
Compensation Committee, he will receive a benefit equal to 60%
of "final pay" reduced by any benefits payable under the Bank's
qualified retirement plans.  "Final pay" is defined as the
Participant's highest year's combined salary

                             12
<PAGE>
<PAGE>
and target bonus (under the Management Incentive Compensation
Plan) during the Participant's last five years of employment
with the Bank.  The Participant will vest in the SERP plan
benefits each year, on a pro rata basis, beginning with the one
year anniversary date of the effective date that the Participant
becomes eligible to participate in the SERP and continuing with
each succeeding annual anniversary date until attainment of age
65.  Upon attainment of age 65 and provided the he has remained
continuously in the employ of the Bank, the Participant will be
fully vested.  A Participant becomes fully vested prior to age
65 upon death or disability or upon a "change in control," as
defined above under "-- Severance Agreements."  Payments under
the SERP continue for the lifetime of the Participant or for the
joint lives of the Participant and his spouse if actuarially
converted to the "actuarial equivalent" joint and survivor
annuity.  In addition, benefits are paid in the form of a single
life annuity or, upon the request of the Participant and
approval of the Compensation Committee, converted to the
"actuarial equivalent" single lump sum distribution.  "Actuarial
equivalent" is defined as a payment or payments equal in the
aggregate to the value at the applicable date of the benefit
determined actuarially on the basis of the current Pension
Benefit Guarantee Corporation ("PBGC") interest rate and the
mortality table then in use by the PBGC.  The Participant loses
all benefits under the SERP in the event his employment with the
Bank is terminated for cause.

DIRECTORS' COMPENSATION

    The Bank pays each member of the Board of Directors $500 per
month plus $250 per meeting of the Board which the director
attends.  In addition, directors who are not officers of the
Company or the Bank receive fees of $250 per meeting for
attendance at meetings of the Audit Committee, Asset
Classification Committee and Compensation Committee and $150 per
meeting for attending meetings of all other committees of the
Board of Directors.  No additional fees are paid by the Company
for attendance at Board of Directors meetings.

INDEBTEDNESS OF MANAGEMENT

    Under applicable law, the Bank's loans to directors and
executive officers must be made on substantially the same terms,
including interest rates, as those prevailing for comparable
transactions with non-affiliated persons, and must not involve
more than the normal risk of repayment or present other
unfavorable features.  Furthermore, loans above the greater of
$25,000 or 5% of the Bank's capital and surplus (i.e, up to $1.9
million at June 30, 1999) to such persons must be approved in
advance by a disinterested majority of the Bank's Board of
Directors.

    The Bank has a policy of offering loans to officers and
directors and employees in the ordinary course of business, on
substantially the same terms, including interest rates and
collateral, as those prevailing at the time for comparable
transactions with other persons.  These loans do not involve
more than the normal risk of collectibility or present other
unfavorable features.

CERTAIN BUSINESS RELATIONSHIPS

    Mr. Stanley T. Jaros, a director of the Company, is a
partner with the law firm of Moriarty & Jaros, P.L.L., which
performed services for the Company and the Bank during the
fiscal year ended June 30, 1999 and proposes to perform services
during the fiscal year ending June 30, 2000.  Fees paid by the
Company and the Bank to Moriarty & Jaros, P.L.L. during the
fiscal year ended June 30, 1999 totaled approximately $97,000.

                             13
<PAGE>
<PAGE>
________________________________________________________________
    PROPOSAL II -- RATIFICATION OF APPOINTMENT OF AUDITORS
________________________________________________________________

    The Board of Directors has renewed the Company's
arrangements with KPMG LLP, independent public accountants, to
be its auditors for the 2000 fiscal year, subject to
ratification by the Company's stockholders.  A representative of
KPMG LLP will be present at the Meeting to respond to
stockholders' questions and will have the opportunity to make a
statement if he or she so desires.

    THE APPOINTMENT OF THE AUDITORS MUST BE APPROVED BY A
MAJORITY OF THE VOTES CAST BY THE STOCKHOLDERS OF THE COMPANY AT
THE MEETING.  THE BOARD OF DIRECTORS RECOMMENDS THAT
SHAREHOLDERS VOTE "FOR" THE APPROVAL OF THE APPOINTMENT OF
AUDITORS.

________________________________________________________________
   SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
________________________________________________________________

    Pursuant to regulations promulgated under the Exchange Act,
the Company's officers, directors and persons who own more than
10 percent of the outstanding Common Stock ("Reporting Persons")
are required to file reports detailing their ownership and
changes of ownership in such Common Stock (collectively,
"Reports"), and to furnish the Company with copies of all such
Reports.  Based solely on its review of the copies of such
Reports or written representations that no such Reports were
necessary that the Company received during the past fiscal year
or with respect to the last fiscal year, management believes
that during the fiscal year ended June 30, 1999, all of the
Reporting Persons complied with these reporting requirements.

________________________________________________________________
                     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 and matters incident to the conduct of the
Meeting.  However, if any other matters should properly come
before the Meeting, it is intended that proxies in the
accompanying form will be voted in respect thereof in accordance
with the determination of a majority of the Board of Directors.

________________________________________________________________
                     MISCELLANEOUS
________________________________________________________________

    The cost of soliciting proxies will be borne by the Company.
The Company will reimburse brokerage firms and other custodians,
nominees and fiduciaries for reasonable expenses incurred by
them in sending proxy materials to the beneficial owners of
Common Stock.  In addition to solicitations by mail, directors,
officers and regular employees of the Company may solicit
proxies personally or by telegraph or telephone without
additional compensation.  The Company has retained D.F. King &
Co., Inc., a proxy soliciting firm, to assist in the
solicitation of proxies, for which they will receive a fee of
$700.

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

                             14
<PAGE>
<PAGE>
________________________________________________________________
                 STOCKHOLDER PROPOSALS
________________________________________________________________

    Under the Company's First Amended and Restated Articles of
Incorporation, stockholder proposals must be submitted in
writing to the Secretary of the Company at the address stated
later in this paragraph no less than 30 days nor more than 60
days prior to the date of such meeting; provided, however, that
if less than forty days' notice of the meeting is given to
stockholders, such written notice shall be delivered or mailed,
as prescribed, to the Secretary of the Company not later than
the close of business on the tenth day following the day on
which notice of the meeting was mailed to stockholders.  For
consideration at the Annual Meeting, a stockholder proposal must
be delivered or mailed to the Company's Secretary no later than
September 27, 1999.  In order to be eligible for inclusion in
the Company's proxy materials for next year's Annual Meeting of
Stockholders, any stockholder proposal to take action at such
meeting must be received at the Company's executive office at
2618 N. Moreland Boulevard, Cleveland, Ohio 44120, no later than
May 22, 2000.  Any such proposal shall be subject to the
requirements of the proxy rules adopted under the Exchange Act.

                          BY ORDER OF THE BOARD OF DIRECTORS

                          /s/ Jeffrey N. Male

                          JEFFREY N. MALE
                          SECRETARY
Cleveland, Ohio
September 17, 1999

________________________________________________________________
              ANNUAL REPORT ON FORM 10-K
________________________________________________________________

       A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR
THE FISCAL YEAR ENDED JUNE 30, 1999 AS FILED WITH THE SECURITIES
AND EXCHANGE COMMISSION WILL BE FURNISHED WITHOUT CHARGE TO
STOCKHOLDERS AS OF THE RECORD DATE UPON WRITTEN REQUEST TO:
CORPORATE SECRETARY, PVF CAPITAL CORP., 2618 N. MORELAND
BOULEVARD, CLEVELAND, OHIO  44120.
________________________________________________________________

                             15
<PAGE>
<PAGE>
                    REVOCABLE PROXY
                   PVF CAPITAL CORP.

________________________________________________________________
            ANNUAL MEETING OF STOCKHOLDERS
                   October 18, 1999
________________________________________________________________

       The undersigned hereby appoints Robert K. Healey, Stuart
D. Neidus and Robert F. Urban, with full powers of substitution,
to act as attorneys and proxies for the undersigned, to vote all
shares of common stock of PVF Capital Corp. (the "Company")
which the undersigned is entitled to vote at the Annual Meeting
of Stockholders (the "Meeting"), to be held at the Cleveland
Marriott East, 3663 Park East Drive, Beachwood, Ohio, on Monday,
October 18, 1999 at 10:00 a.m., local time, and at any and all
adjournments thereof, as follows:

                                                    VOTE
                                            FOR    WITHHELD
                                            ---    --------

1.   The election as directors for
     two-year terms of all nominees
     listed below (except as marked
     to the contrary below)             [  ]     [   ]

     Creighton E. Miller
     John R. Male
     Stanley T. Jaros

     INSTRUCTION:  TO WITHHOLD YOUR VOTE FOR ANY INDIVIDUAL
     NOMINEE, INSERT THAT NOMINEE'S NAME ON THE LINE
     PROVIDED BELOW.
<TABLE>
<CAPTION>
                                              FOR      AGAINST      ABSTAIN
                                              ---      -------      -------
<S>                                           <C>      <C>          <C>
2.   Proposal to ratify the appointment of    [  ]      [  ]         [  ]
     KPMG LLP as independent certified
     public accountants of the Company
     for the fiscal year ending June 30,
     2000
</TABLE>
       The Board of Directors recommends a vote "FOR" each of
the nominees and "FOR" the ratification of the appointment of
auditors.

________________________________________________________________
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE
SPECIFIED, THIS PROXY WILL BE VOTED FOR EACH OF THE NOMINEES FOR
DIRECTOR LISTED ABOVE AND FOR THE OTHER PROPOSITION STATED.  IF
ANY OTHER BUSINESS IS PRESENTED AT THE ANNUAL MEETING, THIS
PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN ACCORDANCE
WITH THE DETERMINATION OF A MAJORITY OF THE BOARD OF DIRECTORS.
AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER
BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING.  THIS PROXY
CONFERS DISCRETIONARY AUTHORITY ON THE HOLDERS THEREOF TO VOTE
WITH RESPECT TO THE ELECTION OF ANY PERSON AS DIRECTOR WHERE THE
NOMINEE IS UNABLE TO SERVE OR FOR GOOD CAUSE WILL NOT SERVE AND
MATTERS INCIDENT TO THE CONDUCT OF THE MEETING.
________________________________________________________________

<PAGE>
<PAGE>
   THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


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

       The undersigned acknowledges receipt from the Company
prior to the execution of this proxy of a Notice of Meeting of
Stockholders, a proxy statement dated September 17, 1999 and an
Annual Report to Stockholders.

Dated: __________________, 1999


__________________________           __________________________
PRINT NAME OF STOCKHOLDER            PRINT NAME OF STOCKHOLDER


__________________________           __________________________
SIGNATURE OF STOCKHOLDER             SIGNATURE OF STOCKHOLDER


Please sign exactly as your name appears hereon.  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