HOME BUILDING BANCORP INC
DEF 14A, 1996-12-18
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: TEL COM WIRELESS CABLE TV CORP, S-8, 1996-12-18
Next: WESTERN WIRELESS CORP, S-8, 1996-12-18





                                SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

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 Materiials

_ Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12



                        HOME BUILDING BANCORP, INC.
- ----------------------------------------------------------------------------
         (Name of Registrant as Specified In Its Charter)

                    N/A
- ----------------------------------------------------------------------------
   (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (check the appropriate box):

_ No fee required

_ Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and O-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 O-11:
    
    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
  O-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>
[HOME BUILDING BANCORP, INC. LETTERHEAD]
	


December 18, 1996


Dear Fellow Shareholder:

On behalf of the Board of Directors and management of Home Building Bancorp, 
Inc. (the "Corporation"), we cordially invite you to attend the Annual 
Meeting of Shareholders of the Corporation.  The meeting will be held at 
10:30 a.m. local time, on January 20, 1997 at the main office of the 
Corporation located at 200 East VanTrees Street, Washington, Indiana.  
The annual meeting will include management's report to you on the 
Corporation's 1996 financial and operating performance.

An important aspect of the annual meeting process is the annual shareholder 
vote on corporate business items.  Whether or not you plan to attend the 
meeting, PLEASE READ THE ENCLOSED PROXY STATEMENT AND THEN COMPLETE, SIGN AND
DATE THE  ENCLOSED PROXY AND RETURN IT IN THE ACCOMPANYING POSTPAID RETURN 
ENVELOPE PROVIDED AS PROMPTLY AS POSSIBLE.  This will save the Corporation 
additional expense in soliciting proxies and will ensure that your shares are 
represented at the Meeting.

Your Board of Directors and management are committed to the continued success
of Home Building Bancorp, Inc., and the enhancement of your investment.  As 
President and Chief Executive Officer, I want to express my appreciation for
your confidence and support.

Very truly yours,




BRUCE A. BEESLEY
President and Chief 
Executive Officer





<PAGE>
HOME BUILDING BANCORP, INC.
200 East VanTrees Street
Washington, Indiana  47501
(812) 254-2641


NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
To Be Held on January 20, 1997

Notice is hereby given that the Annual Meeting of Shareholders of Home 
Building Bancorp, Inc. (the "Corporation") will be held at the main office of 
the Corporation located at 200 East VanTrees Street, Washington, Indiana, on 
January 20,1997, at 10:30 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 three directors of the Corporation;

2.	The ratification of the appointment of Kemper CPA Group LLC as 
   independent auditors for the Corporation for the fiscal year ending 
   September 30, 1997; and 

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 the foregoing proposals at the Meeting on the date 
specified above, or on any date or dates to which the Meeting may be adjourned.
Shareholders of record at the close of business on November 25, 1996, are the 
shareholders entitled to vote at the Meeting, and any adjournments thereof.

You are requested to complete, sign and date the enclosed form of Proxy 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


Bruce A. Beesley
President and Chief Executive 
Officer

Washington, Indiana
December 18, 1996

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

2
<PAGE>
HOME BUILDING BANCORP, INC.
200 East VanTrees Street
Washington, Indiana  47501
(812) 254-2641
____________________

PROXY STATEMENT
____________________

ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD JANUARY 20, 1997
____________________


This Proxy Statement is furnished in connection with the solicitation on behalf 
of the Board of Directors of Home Building Bancorp, Inc. (the "Corporation") 
of proxies to be used at the Annual Meeting of Shareholders of the 
Corporation (the "Meeting"), to be held at the main office of the Corporation
located at 200 East VanTrees Street, Washington, Indiana, on January 20, 
1997, at 10:30 a.m. local time, and all adjournments of the Meeting.  The 
accompanying Notice of Meeting and this Proxy Statement are first being 
mailed to shareholders on or about December 18, 1996.  Certain of the 
information provided herein relates to Home Building Savings Bank, FSB (the 
"Bank"), a wholly-owned subsidiary and predecessor of the Corporation.

At the Meeting, shareholders of the Corporation are being asked to consider and 
vote upon the election of three directors of the Corporation and to ratify the 
appointment of Kemper CPA Group LLC as the Corporation's independent auditors 
for the fiscal year ending September 30, 1997.

VOTING RIGHTS AND PROXY INFORMATION

All shares of Corporation common stock, 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 proposals set forth in this 
Proxy Statement.  The Corporation 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 form of proxy and 
acting thereunder will have the discretion to vote on such matters in 
accordance with their best judgment.

Directors shall 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 shall be the act 
of the shareholders.

Proxies marked to abstain have the same effect as votes against the proposal, 
while broker non-votes have no effect on the vote.  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 are 
counted for purposes of determining a quorum.

A proxy given pursuant to this solicitation may be revoked at any time before it
is voted.  Proxies may be revoked by: (i) duly executing and delivering to the 
Secretary of the Corporation a later proxy relating to the same shares prior to 
3
<PAGE>
the exercise of such proxy, (ii) filing with the Secretary of the Corporation at
or before the Meeting a written notice of revocation bearing a later date than 
the proxy, 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 Debra 
K. Shields, Secretary of the Corporation, at 200 East VanTrees Street, 
Washington, Indiana  47501.


VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

Shareholders of record as of the close of business on November 25, 1996 (the 
"Voting Record Date") will be entitled to one vote for each share then held.  As
of the Voting Record Date, the Corporation had 282,158 shares of Common Stock 
issued and outstanding.  The following table sets forth, as of the Voting Record
Date, information regarding share ownership of: (i) those persons or entities
known by management to beneficially own more than five percent of the 
Corporation's Common Stock and (ii) all directors and officers as a group.  
See "Proposal I - Election of Directors" for information regarding the 
beneficial ownership of Common Stock by directors of the Corporation.


        Beneficial Owners                    Shares             Percent 
                                          Beneficially             of
                                             Owned               Class
____________________________________________________________________________
Home Building Bancorp, Inc.(1)               25,760              9.13%
Employee Stock Ownership Plan
200 East VanTrees Street
Washington, Indiana  47501

Blake Chambers, Esquire(2)                   23,725              8.40%
206 Peoples Bank Building
Washington, Indiana  47501

Amos and Lily Wittmer(3)                     20,725              7.34%
RR#2 Box 456
Montgomery, Indiana  47558

Directors and executive officers(4)          94,364             32.99%
 of the Corporation and the Bank
 as a group (10 persons)

(1)	The amount reported represents shares of Common Stock held by the Home 
Building Bancorp, Inc. Employee Stock Ownership Plan (the "ESOP"), 5,918 
shares of which have been allocated to accounts of participants.  First 
Bankers Trust Company, N.A., Quincy, Illinois, as 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.  Pursuant to the terms of the 
ESOP, participants in the ESOP have the right to direct the voting of shares 
allocated to participant accounts.

(2)	Mr. Chambers is a director of the Corporation.  Included in the shares of 
Common Stock beneficially owned by Mr. Chambers are (i) 3,000 shares of 
Common Stock held individually by Mr. Chambers over which he has sole voting 
and dispositive power, (ii) 20,000 shares held in trust, as to which he is a 
trustee and remainder beneficiary and with respect to which shares Mr. Chambers 
may be deemed to have sole voting and dispositive power, (iii) 483 shares of 
restricted Common Stock granted to Mr. Chambers under the Corporation's 
Recognition and Retention Plan (the "RRP") as to which the voting power has 
been transferred to a third party until such restricted shares are vested and
no longer subject to restriction and (iv) an option to purchase 242 shares 
granted to him under the Corporation's 1996 Stock Option and Incentive Plan 
(the "Stock Option Plan") which options are exercisable within 60 days of the 
Voting Record Date.

(3)	Mr. Wittmer is a director of the Corporation.  Included in the shares of 
Common Stock beneficially owned by Mr. and Mrs. Wittmer are (i) 20,000 shares
of Common Stock held individually by Mrs. Wittmer over which she has sole 
voting and dispositive power, (ii) 483 shares of restricted Common Stock 
granted to Mr. Wittmer under the RRP as to which the voting power has been 
transferred to a third party until such restricted shares are vested and 
no longer subject to restriction and (iii) an option to purchase 242 shares 
4
<PAGE>
granted to Mr. Wittmer under the Stock Option Plan which options are 
exercisable within 60 days of the Voting Record Date.  Mr. Wittmer may be 
deemed to have shared voting and dispositive power with respect to the Common 
Stock owned by Mrs. Wittmer.

(4)	The amount reported represents shares held directly, as well as shares held 
jointly with family members, shares held in retirement accounts, held in a 
fiduciary capacity, held by certain of the group members' families, or held by 
trusts of which the group member is a trustee or substantial beneficiary, with 
respect to which shares the group member may be deemed to have sole or shared
voting and/or investment powers.  This amount also includes (i) 7,728 shares
of restricted Common Stock granted to the Corporation's directors and 
executive officers under the RRP as to which the voting power has been 
transferred to a third party until such restricted shares are vested and 
no longer subject to restriction and (ii) options to purchase 3,868 shares of 
Common Stock granted under the Stock Option Plan which options will be 
exercisable within 60 days of the Voting Record Date.




PROPOSAL I -- ELECTION OF DIRECTORS

The Corporation's Board of Directors is currently composed of nine members.  
Generally, one-third of the Directors are elected annually to serve for a three-
year term or until their respective successors are elected and qualified.  
Chairman Murray, however, in compliance with the age qualification set forth 
in the Corporation's Bylaws is being nominated to serve for a one year term.

The following table sets forth certain information, as of the Voting Record 
Date, regarding the composition of the Corporation'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 a nominee might be unable to serve if elected.  Except as
disclosed herein, there are no arrangements or understandings between any 
nominee and any other person pursuant to which the nominee was selected.

<TABLE>
<CAPTION>
 
                                                                                        Shares of    
                                                                               Term    Common Stock
                                Position(s) Held in              Director       to     Beneficially   Percent 
 Name                Age(1)       the Corporation                Since(2)     Expire     Owned(3)    of Class
______________________________________________________________________________________________________________ 

NOMINEES
<S>                  <C>     <C>                                   <C>         <C>        <C>          <C>      
Robert M. Murray     71      Chairman of the Board                 1964        1998       3,225        1.14%
Gregory L. Haag      44      Director                              1991        2000      10,225        3.62
James E. Scheid      54      Director                              1973        2000       1,807         .64

DIRECTORS CONTINUING IN OFFICE

Bruce A. Beesley     42      President & Chief Executive Officer   1988        1998      16,526        5.68
C. Darrell Deem      38      Director                              1991        1998       6,725        2.38
Amos M. Wittmer      69      Director                              1974        1998      20,725        7.34
Blake L. Chambers    44      Director                              1991        1999      23,725        8.40
Thomas L. Hagel      69      Director                              1976        1999       8,325        2.95
Larry G. Wilson      54      Director                              1991        1999       1,225         .43
_______________
5
<PAGE>
<FN>
<F1>
(1)	At September 30, 1996.
<F2>
(2)	Includes service as a director of the Bank.
<F3>
(3)	The amounts reported represent shares held directly and jointly with family 
members, as well as shares which are held in retirement accounts, or by 
certain members of the director's family, or held by trusts of which the 
director is a trustee or substantial beneficiary, with respect to which 
shares the respective directors may be deemed to have sole or shared voting 
and/or dispositive power.  The amounts reported also include (i) 3,220 shares 
and 483 shares of restricted Common Stock granted to President Beesley and
each non-employee director, respectively, under the RRP as to which the 
voting power has been transferred to a third party until such restricted 
shares are vested and no longer subject to restriction and (ii) options to 
purchase 1,610 shares and 242 shares of Common Stock granted to President 
Beesley and each non-employee director, respectively, under the Stock Option 
Plan, which options will be exercisable within 60 days of the Voting Record 
Date.
</FN>
</TABLE>
The business experience of each director of the Corporation for at least the 
past five years is set forth below.

Robert M. Murray.  Mr. Murray has been the Chairman of the Board of the 
Corporation since its incorporation in 1994 and of the Bank since 1990.  Mr. 
Murray began his career with the Bank in 1946 as a management trainee and from 
1977 to 1990 was President and Chief Executive Officer of the Bank.  Mr. Murray
is the father of Kim R. Murray, an officer of the Bank.  

Gregory L. Haag.  Since 1980, Mr. Haag has been the owner and President of 
Haag Heating and Air Conditioning, Inc., located in Washington, Indiana.

James E. Scheid.  Mr. Scheid is owner of Scheid Farms, a farming operation, 
located in Washington, Indiana.  Since 1970, Mr. Scheid has owned and operated 
his own farm located in Daviess County, Indiana.  He also serves as an 
outpatient supervisor and counselor for Good Samaritan Hospital in Vincennes, 
Indiana.

Bruce A. Beesley.  Mr. Beesley has been President of the Corporation since its 
incorporation in 1994.  Mr. Beesley was appointed President of the Bank in 
January 1990 and Chief Executive Officer in September 1990.  Mr. Beesley 
joined the Bank in 1975 as Assistant to the President and was promoted to Senior
Vice President in 1982.  He has taught several courses at Vincennes 
University.  Mr. Beesley received a Bachelor of Arts degree from Indiana 
University in 1975 and is also a graduate of the School for Executive 
Development at the University of Georgia and of the Graduate School of Savings 
and Loan at Indiana University.  Mr Beesley also holds a Certificate of 
Achievement from the Institute of Financial Education and is a registered 
broker with the National Association of Securities Dealers. 

C. Darrell Deem.  Mr. Deem has practiced dentistry in the Washington, Indiana 
area since 1983.  Mr. Deem initially began practicing dentistry with Carl B. 
O'Connor D.D.S. Inc.  In April 1993, Mr. Deem opened his own office in 
Washington, Indiana.

Amos M. Wittmer.  Mr. Wittmer has been an auctioneer, entrepreneur and 
business investor in and around Montgomery, Indiana for the past 38 years.  He 
also owns and manages Wittmer & Yagle Auction Service, formerly known as 
AMWittmer Auction Service, located in Montgomery, Indiana.

Blake L. Chambers.  Mr. Chambers is a partner in the law firm of Waller, 
Leonard, Chambers & Hanson, a general practice firm located in Washington, 
Indiana.  Mr. Chambers has been a member of the firm since 1978.

Thomas L. Hagel.  Mr. Hagel is the President of Hagel's Hearing Service 
headquartered in Washington, Indiana, a position he has held since 1991.  Mr. 
Hagel was Treasurer and Secretary of Hagel's Jewelers Inc., located in 
Washington, Indiana, from 1953 to 1990, during which time he was also 
affiliated with Hagel's Hearing Service.
6
<PAGE>
Larry G. Wilson.  Mr. Wilson has been the President of R.L. Wilson Family 
Farms, Inc., a farming operation, located in Montgomery, Indiana for over 15
years.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

Meetings and Committees of the Corporation.  Meetings of the Corporation's 
Board of Directors are generally held on a monthly basis. For the fiscal year 
ended September 30, 1996, the Board of Directors met 11 times.  During fiscal 
1996, no incumbent director of the Corporation 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 they served.

The Board of Directors of the Corporation has standing Audit, Compensation 
and Nominating Committees.

The Corporation's Audit Committee is responsible for the review of the 
Corporation's annual audit report prepared by the Corporation's independent 
auditors.  The review includes a detailed discussion with the independent 
auditors and recommendation to the full Board concerning any action to be taken 
regarding the audit.  Directors Wilson, Hagel, Haag and Deem serve on this 
Committee.  In fiscal 1996, the Audit Committee did not meet at the company 
level.  The subsidiary Bank's Audit Committee has the identical make-up.  The 
Bank's Audit Committee met four times during fiscal 1996.

The Corporation's Compensation Committee is currently composed of Directors 
Scheid and Hagel.  This Committee is responsible for administering the 
Corporation's Stock Option Plan and RRP.  This Committee met three times during 
fiscal 1996.

The entire Board of Directors acts as a Nominating Committee for selecting 
nominees for election as directors of the Corporation.  Nominations of persons 
for election to the Board of Directors may be made only by or at the direction 
of the Board of Directors or by any shareholder entitled to vote for the 
election of directors who complies with the notice procedures set forth in 
the Bylaws of the Corporation.  Pursuant to the Corporation's Bylaws, 
nominations by shareholders must be delivered in writing to the Secretary of
the Corporation at least 30 days prior to the date of the annual meeting.

Meetings and Committees of the Bank.  The Bank's Board of Directors meets at 
least monthly and held 14 meetings during the fiscal year ended September 30, 
1996. During fiscal 1996, 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,
except for Director Chambers who attended 10 of the 14 Board meetings.  
Director Chambers is not a member of any committee of the Board of Directors.

The principal standing committees of the Bank are the Executive and Audit 
Committees.  The Bank also has other committees which meet as needed to 
review various other functions of the Bank.

The Bank's Executive Committee exercises the powers of the full Board of 
Directors between Board meetings, except that this committee does not have the 
authority of the Board to amend the charter or bylaws, adopt a plan of 
merger, consolidation, dissolution or provide for the disposition of all or 
substantially all of the property and assets of the Bank.  The Executive 
Committee meets as needed to review loan applications, rates paid on savings
and loans and other banking transactions.  The Executive Committee is 
composed of Chairman Murray, President Beesley and Director Wittmer, with 
directors Hagel and Scheid acting as alternates.  The committee requires 
the agreement of two of the three members to act on any matter. The Executive 
Committee met approximately 20 times during fiscal 1996.
7
<PAGE>
The Audit Committee meets quarterly to conduct surprise audits of teller cash. 
The Audit Committee also recommends the selection of the Bank's independent 
accountants to the Board of Directors and meets with the accountants to 
discuss the scope and to review the results of the annual audit; however in 
recent years the whole Board (with the exception of President Beesley) has 
been involved in this process.  The Board members of this committee include 
Directors Hagel, Deem, Haag and Wilson.  This committee met four times during 
fiscal 1996.


DIRECTOR COMPENSATION

Directors of the Corporation do not receive compensation for their service on 
the Corporation's Board of Directors or any committees.  During fiscal 1996, 
however, each member of the Bank's Board of Directors received an annual fee of 
$2,500 per year.  The Chairman of the Board, in addition to his director's fees,
received a salary of $8,387 for services rendered to the Bank during fiscal 
1996.  Each non-employee director is paid an additional $100 for each regular
and special board meeting of the Bank attended.  Non-employee directors of the 
Bank's Executive Committee receive $75 for each committee meeting attended 
and members of the Bank's Audit Committee receive a flat fee of $100 
per quarter for their service on this committee.  Director Chambers receives an
additional $400 per year for his service as Secretary to the Board of 
Directors of the Bank. Chairman Murray and President Beesley do not collect 
any per meeting or committee fees because they are employees of the Bank.  
Directors Emeriti, of which the Bank currently has four, are paid $75 per 
meeting attended.


EXECUTIVE COMPENSATION

The following table sets forth information concerning the compensation paid or 
granted to the Corporation's Chief Executive Officer.  No officer made in 
excess of$100,000 during fiscal 1996.
<TABLE>

	SUMMARY COMPENSATION TABLE
<CAPTION>
                                                                    
                                                Annual                   Long Term
                                            Compensation(1)            Compensation Awards 
      
                                           _____________________      ____________________
                                                                      Restricted              All Other
                                                                        Stock      Options    Compensation
Name and Principal Position          Year  Salary($)(2) Bonus($)       Award($)      (#)           ($)
_____________________________________________________________________________________________________
<S>                                  <C>     <C>       <C>            <C>          <C>        <C>    
Bruce A. Beesley, President, Chief   1996    $56,625   $3,297         $53,935(3)   8,050(4)   $12,359(5)  
Executive Officer and Director       1995     55,125    2,590           ---         ---         9,628
                                     1994     54,550    3,159           ---         ---         4,056       
<FN>
<F1>
(1)	Mr. Beesley did not receive any additional benefits or perquisites which, in 
the aggregate, exceeded 10% of his salary and bonus or $50,000.
<F2>
(2)	Includes director fees of $2,500, $2,500 and $2,425 received by President 
Beesley in fiscal 1996, 1995 and 1994.
<F3>
(3)	Represents the dollar value, based on the $16.75 closing price per share of
the Common Stock on January 22, 1996, the date of grant.  The shares of 
restricted stock shall vest in five equal annual installments (the first 
installment to vest on January 22, 1997), provided the individual maintains 
"Continuous Service" (as defined in the RRP) with the Corporation and/or the 
Bank.  Any dividends paid on Common Stock granted pursuant to the RRP are 
held in a restricted interest-bearing account until such shares are no longer 
subject to restriction.  Based on the $17.50 closing price per share of the 
Common Stock on September 30, 1996, the 3,220 restricted shares of Common 
Stock held by Mr. Beesley had an aggregate market value of $56,350.
<F4>
(4)	On January 22, 1996, Mr. Beesley received options to purchase 8,050 shares 
of Common Stock, at an exercise price of $16.75 per share, the "Market Value (as
defined in the Stock Option Plan) of the Common Stock on the date of the 
8
<PAGE>
grant.  These options are scheduled to vest equally over a five year 
period with the first installment to vest on January 22, 1997.
<F5>
(5)	Represents the Bank's payment of medical and life insurance premiums of 
$5,786, as well as the Bank's contributions to its ESOP of $6,573 on behalf of 
President Beesley.
</FN>
</TABLE>

The following table sets forth certain information concerning stock options 
granted by the Corporation to Mr. Beesley during fiscal 1996.  No stock 
appreciation rights were granted during fiscal 1996.
<TABLE>

                            OPTION GRANTS IN LAST FISCAL YEAR
                                Individual Grants
<CAPTION>
                             Number of 
                            Securities        % of Total      Exercise or
                            Underlying         Options           Base
                         Options Granted       Granted          Price       Expiration
                              (#)(1)        in Fiscal Year      ($/Sh)         Date
Name
<S>                            <C>              <C>             <C>           <C>
Bruce A. Beesley               8,050            33.34%          $16.75        01/22/06

<FN>
<F1>
(1)	The foregoing options are scheduled to vest in five equal annual 
installments with the first installment scheduled to vest on January 22, 
1997, and each subsequent installment to vest equally on the next four 
anniversary dates thereafter.

</FN>
</TABLE>
The following table sets forth certain information concerning the aggregate 
number and value of stock options held by Mr. Beesley at September 30, 1996.
No stock appreciation rights have been granted by the Corporation to date.

<TABLE>

AGGREGATE OPTIONS EXERCISED IN LAST FISCAL YEAR AND FY-END OPTION VALUES
<CAPTION>
                                                   Number of Securities            Value of Unexercised 
                                                   Underlying Unexercised          In-the-Money options
                    Shares                         Options at FY-End (#)           FY-End (4)(1)
                   Acquired 
                      on           Value
                   Exercise       Realized
                     (#)             ($)
                                                   Exercisable  Unexercisable    Exercisable   Unexercisable
Name
<S>                  <C>            <C>                <C>            <C>          <C>          <C>               
Bruce A. Beesley     ---            ---                ---            8,050        ---          $6.037.50
<FN>
<F1>
(1)	Represents the aggregate market value of the stock options as of September 
30, 1996.  The market value per share of the stock options is the difference
between the market price per share of the Common Stock ($17.50 per share 
based upon the average of  the closing bid and asked price per share of the 
Common Stock as reported on the Nasdaq SmallCap Market on September 30, 1996,
less the exercise price ($16.75  per share) of the stock options. 
</FN>
</TABLE>

Employment Agreement

In connection with the Bank's mutual to stock conversion, the Bank entered into
an employment  agreement with President Beesley.  The employment agreement 
became effective upon completion of the Conversion, February 7, 1995, and 
provides for annual base salary in an amount not less than his current salary
and an initial term of three years. 
9
<PAGE>
The agreement provides for an annual extension of one year, in addition to the 
then-remaining term under the agreement, on each anniversary of the effective 
date of the agreement (i.e., each February 7), subject to a formal performance 
evaluation performed by disinterested members of the Bank's Board of Directors.
The agreement provides for termination upon death of the employee, for cause or
in certain events specified by Office of Thrift Supervision ("OTS") 
regulations.  The employment agreement is terminable by the employee upon 90 
days notice to the Bank.

The employment agreement provides for payment to the employee of the greater 
of his salary for the remainder of the term of the agreement, or 299% of the 
employee's base compensation in the event there is a "change in control" of the 
Bank where employment terminates involuntarily in connection with such change in
control or within twelve months thereafter.  This termination payment is subject
to reduction by the amount of all other compensation to the employee deemed for 
purposes of the Internal Revenue Code of 1986, as amended (the "Code") to be 
contingent on a "change in control," and may not exceed three times the 
employee's average annual compensation over the most recent five year period 
or be non-deductible by the Bank for federal income tax purposes.  For the 
purposes of the employment agreement, a "change in control" is defined as any 
event which would require the filing of an application for acquisition of 
control or notice of change in control pursuant to 12 C.F.R. Section 574.3 or 4.
Such events are generally triggered prior to the acquisition of control of 
10% of the Corporation's common stock.  The agreement guarantees 
participation in an equitable manner in employee benefits applicable to 
executive personnel.

Based on his current salary, if Mr. Beesley had been terminated as of September 
30, 1996, under circumstances entitling him to severance pay as described above,
he would have been entitled to receive a lump sum cash payment of 
approximately $152,000.


CERTAIN TRANSACTIONS

Director Chambers is with the law firm of Waller, Leonard, Chambers & Hanson 
which from time to time provides legal services to the Bank.  The dollar amount 
of fees paid by the Bank to Waller, Leonard, Chambers & Hanson was less than 
five percent of such law firm's gross revenues during fiscal 1996.



	PROPOSAL II - RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS

The Board of Directors has again selected Kemper CPA Group LLC to be the 
Corporation's independent auditor for the fiscal year ending September 30, 1997,
subject to the ratification by the Corporation's shareholders.  A representative
of Kemper CPA Group LLC is expected to attend the Meeting to respond to 
appropriate questions and will have an opportunity to make a statement.

THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE 
"FOR" THE RATIFICATION OF THE APPOINTMENT OF KEMPER CPA 
GROUP LLC AS THE  CORPORATION'S AUDITORS FOR THE FISCAL
YEAR ENDING SEPTEMBER 30, 1997.
10
<PAGE>


SHAREHOLDER PROPOSALS

In order to be eligible for inclusion in the Corporation's proxy materials for
next year's Annual Meeting of Shareholders, any shareholder proposal to take 
action at such meeting must be received at the Corporation's executive office,
200 East VanTrees Street, Washington, Indiana  47501, no later than August 20, 
1997.  Any such proposal shall be subject to the requirements of the proxy rules
adopted under the Securities Exchange Act of 1934, as amended.


OTHER MATTERS

The Board of Directors is not aware of any business to come before the Meeting 
other than the matters described above in this Proxy Statement.  However, if any
other matters 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 Corporation.  The 
Corporation 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 Corporation may solicit proxies
personally or by telegraph or telephone, without additional compensation.
11
<PAGE>
REVOCABLE PROXY

HOME BUILDING BANCORP, INC.
ANNUAL MEETING OF SHAREHOLDERS   January 20, 1997

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby appoints the Board of Directors of Home Building 
Bancorp, Inc. (the "Corporation"), and its survivor, with full power of 
substitution, to act as attorneys and proxies for the undersigned to vote all 
shares of common stock of the Corporation which the undersigned is entitled to 
vote at the Annual Meeting of Shareholders (the "Meeting"), to be held on 
Monday, January 20, 1997 at the main office of the Corporation, located at 200 
East VanTrees Street, Washington, Indiana at 10:30 A.M. local time, and at 
any and all adjournments thereof, as follows:  


I.	The election as directors of all the nominees listed (except as marked to 
the contrary below):

                                                         WITH-  	FOR ALL
                                                FOR 	    HOLD   	EXCEPT

	        		     


ROBERT M. MURRAY (1-year)  JAMES E. SCHEID (3-year)  GREGORY L. HAAG (3-year)   

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

                                                 FOR    AGAINST   ABSTAIN

II.	The ratification of the appointment 
of Kemper CPA Group LLC,independent 
auditors for the Corporation for the 
fiscal year ending September 30, 1997.

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

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

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS 
ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR THE PROPOSALS 
STATED.  IF ANY OTHER BUSINESS IS PRESENTED AT SUCH MEETING, 
THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN 
THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF 
DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE 
MEETING.

This proxy may be revoked at any time before it is voted.  The undersigned may 
revoke this proxy by: (i) duly executing and delivering to the Secretary of 
the Corporation a later proxy relating to the same shares prior to the exercise 
of such proxy, (ii) filing with the Secretary of the Corporation at or before 
the Meeting a written notice of revocation bearing a later date than the proxy, 
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 this proxy should be delivered to Debra K. Shields, 
Secretary of the Corporation, at 200 East VanTrees Street, Washington, 
Indiana  47501.  Upon revocation of this proxy, the power of such attorney's 
and proxies shall be deemed terminated and of no further force and effect.

The shareholder acknowledges receipt from the Corporation, prior to the 
execution of this Proxy, of the Notice of the Annual Meeting, a Proxy Statement 
dated December 18, 1996 and the Corporation's Annual Report to Shareholders for 
the fiscal year ended September 30, 1996.



                                      Dated:  ________________________


___________________________________	___________________________________
PRINT NAME OF SHAREHOLDER	          PRINT NAME OF SHAREHOLDER



___________________________________	___________________________________
SIGNATURE OF SHAREHOLDER            	SIGNATURE OF SHAREHOLDER

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

PLEASE PROMPTLY COMPLETE, DATE, SIGN AND MAIL THIS PROXY IN THE ENCLOSED 
POSTAGE-PAID ENVELOPE
_____________________________________________
______________________________




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