COMMUNITY FINANCIAL CORP /IL/
DEF 14A, 1999-03-26
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: COMMONWEALTH INDUSTRIES INC/DE/, 10-K, 1999-03-26
Next: JAMES RIVER BANKSHARES INC, 10-K, 1999-03-26


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

                   COMMUNITY FINANCIAL CORP.
- ----------------------------------------------------------------
        (Name of Registrant as Specified in its Charter)

- ----------------------------------------------------------------
 (Name of Person(s) Filing Proxy Statement, if other than the
                         Registrant)

Payment of Filing Fee (Check the appropriate box):
[ X ] No fee required.
[   ] Fee computed on table below per Exchange Act 
      Rules 14a-6(i)(1) and 0-11.

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

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

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

     4.     Proposed maximum aggregate value of transaction:

________________________________________________________________

     5.     Total fee paid:
________________________________________________________________

[  ]  Fee paid previously with preliminary materials:

[  ]  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>

               COMMUNITY FINANCIAL CORP.
                240 E. CHESTNUT STREET
              OLNEY, ILLINOIS 62450-2295
                    (618) 395-8676





                    March 26, 1999






Dear Stockholder:

     We invite you to attend the Annual Meeting of Stockholders
(the "Annual Meeting") of Community Financial Corp. (the
"Company") which will be held on Monday, April 26, 1999, at The
Holiday Motel located at 1300 S. West Street, Olney, Illinois at
1:00 p.m., local time.  

     The attached Notice of Annual Meeting and Proxy Statement
describe the formal business to be transacted at the Annual
Meeting.  During the meeting, we will also report on the
operations of the Company's wholly owned bank subsidiaries. 
Directors and officers of the Company 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 ACCOMPANYING FORM OF PROXY 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.

     On behalf of the Board of Directors and all the employees
of the Company, I wish to thank you for your continued support.

                                   Sincerely,

                                   /s/ Shirley B. Kessler

                                   Shirley B. Kessler
                                   President
<PAGE>
<PAGE>
_________________________________________________________________

               COMMUNITY FINANCIAL CORP.
                240 E. CHESTNUT STREET
              OLNEY, ILLINOIS 62450-2295
_________________________________________________________________

       NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
             TO BE HELD ON ARPIL 26, 1999
_________________________________________________________________

     NOTICE IS HEREBY GIVEN that the Annual Meeting of
Stockholders (the "Annual Meeting") of Community Financial Corp.
(the "Company") will be held at The Holiday Motel located at
1300 S. West Street, Olney, Illinois on Monday, April 26, 1999,
at 1:00 p.m., local time.

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

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

          1.   The election of three directors of the
               Company; and

          2.   Such other business as may properly come
               before the Annual Meeting or any adjournment
               thereof.

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

     Any action may be taken on any one of the foregoing pro-

posals at the Annual Meeting on the date specified above or on
any date or dates to which, by original or later adjournment,
the Annual Meeting may be adjourned.  Stockholders of record at
the close of business on March 18, 1999, are the stockholders
entitled to notice of and to vote at the Annual Meeting and any
adjournment thereof.

     You are requested to fill in and sign the enclosed Proxy
Card 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 Annual Meeting in person.

                         BY ORDER OF THE BOARD OF DIRECTORS

                         /s/ Steven Walser

                         Steven Walser
                         Secretary
Olney, Illinois
March 26, 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
               COMMUNITY FINANCIAL CORP.
                240 E. CHESTNUT STREET
              OLNEY, ILLINOIS 62450-2295
_________________________________________________________________
            ANNUAL MEETING OF STOCKHOLDERS
                    APRIL 26, 1999
_________________________________________________________________

_________________________________________________________________
                        GENERAL
_________________________________________________________________

     This Proxy Statement is furnished to stockholders of
Community Financial Corp. (the "Company") in connection with the
solicitation by the Board of Directors of the Company of proxies
to be used at the Annual Meeting of Stockholders (the "Annual
Meeting") which will be held at The Holiday Motel located at
1300 S. West Street, Olney, Illinois on Monday, April 26, 1999,
at 1:00 p.m., local time, and at any adjournment thereof.  The
accompanying Notice of Annual Meeting and Proxy Card and this
Proxy Statement are being first mailed to stockholders on or
about March 26, 1999.  

_________________________________________________________________
          VOTING AND REVOCABILITY OF PROXIES
_________________________________________________________________

     Regardless of the number of shares of the Company's common
stock, par value $.01 per share (the "Common Stock"), owned, it
is important that stockholders be represented by proxy or
present in person at the Annual Meeting.  Stockholders are
requested to vote by completing the enclosed proxy card and
returning it signed and dated in the enclosed postage-paid
envelope.  Stockholders are urged to indicate their vote in the
spaces provided on the proxy card.  PROXIES SOLICITED BY THE
BOARD OF DIRECTORS OF THE COMPANY WILL BE VOTED IN ACCORDANCE
WITH THE DIRECTIONS GIVEN THEREIN.  WHERE NO INSTRUCTIONS ARE
INDICATED, PROXIES WILL BE VOTED FOR THE APPROVAL OF THE
SPECIFIC PROPOSAL PRESENTED IN THIS PROXY STATEMENT.  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 will not be counted as
votes cast.  Proxies marked as abstentions or as broker
nonvotes, however, will be treated as shares present for
purposes of determining whether a quorum is present.

     A proxy may be revoked at any time prior to its exercise
by the filing of a written notice of revocation with the
Secretary of the Company, by delivering a duly executed proxy
bearing a later date to the Secretary of the Company at the
address listed above, or by attending the Annual Meeting and
voting in person.

_________________________________________________________________
       VOTING SECURITIES AND SECURITY OWNERSHIP
_________________________________________________________________

     The securities entitled to vote at the Annual Meeting
consist of the Common Stock.  Stockholders of record as of the
close of business on March 18, 1999 (the "Record Date") are
entitled to one vote for each share of Common Stock then held. 
As of the Record Date, there were 2,242,612 shares of Common
Stock issued and outstanding.  The presence, in person or by
proxy, of at least one-third of the total number of shares of
Common Stock outstanding and entitled to vote will be necessary
to constitute a quorum at the Annual Meeting.

     Persons and groups beneficially owning more than 5% of the
Common Stock are required to file certain reports with respect
to such ownership pursuant to the Securities Exchange Act of
1934.  The following table sets forth information regarding the
shares of Common Stock beneficially owned as of the Record Date
by persons who beneficially own more than 5% of the Common
Stock, each of the Company's directors, each executive officer
of the Company named in the Summary Compensation Table set forth
under "Proposal I -- Election of Directors -- Executive
Compensation -- Summary Compensation Table" and all of the
Company's directors and executive officers as a group.
<PAGE>
<PAGE>
<TABLE>
<CAPTION>
                                         Shares of Common Stock
                                           Beneficially Owned      Percent
                                           at Record Date (1)      of Class
                                         ----------------------    --------
<S>                                           <C>                    <C>
Persons Owning Greater than 5%:
- ------------------------------
   Community Financial Corp.                  202,529 (2)            9.1%
   Employee Stock Ownership Plan ("ESOP")
   240 E. Chestnut Street
   Olney, Illinois  62450-2295

   First Financial Fund, Inc.                 146,500                6.6
   Gateway Center Three
   100 Mulberry Street
   Newark, NJ  07102

   Wellington Management Company, LLP          155,500                7.0
   75 State Street
   Boston, Massachusetts  02109

Directors:
- ---------
  Michael F. Bauman                            18,338 (3)             .9
  Wayne H. Benson                              68,133 (4)            3.1
  Roger A. Charleston                          38,138 (5)            1.7
  Gary L. Graham                                6,290                 .3
  Roger L. Haberer                              6,290 (6)             .3
  Brad A. Jones                                22,199                1.0
  Shirley B. Kessler                           70,322 (7)            3.2
  Clyde R. King                                16,299                 .8
  Allen D. Welker                              13,360 (8)             .6
                                             
Executive Officer:
- -----------------
  Douglas W. Tompson                           45,388 (9)            2.1
   Chief Financial Officer

All directors and executive                   304,757               13.6
 officers of the Company
 as a group (10 persons)
</TABLE>
__________                    
(1) In accordance with Rule 13d-3 under the Securities Exchange
    Act of 1934, as amended, 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 shares with 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.  Amounts shown include 9,918, 38,617, 9,918, 5,290,
    5,290, 9,918, 43,378, 9,918, 9,918 and 26,450 shares which
    may be acquired by Directors Bauman, Benson, Charleston,
    Graham, Haberer, Jones, Kessler, King, Welker, and Mr.
    Tompson and by all directors and executive officers of the
    Company as a group, respectively, upon the exercise of
    options exercisable within 60 days of the Record Date.  Does
    not include shares with respect to which Directors Bauman,
    Charleston and Jones have voting power by virtue of their
    positions as trustees of the trusts holding 202,529 shares
    under the Company's ESOP and 60,534 shares under the
    Company's Management Recognition Plan ("MRP").  The shares
    held by the MRP trust are voted in the same proportion as
    the ESOP trustees vote the shares held in the ESOP trust.
(2) These shares are currently held in a suspense account for
    future allocation and distribution among participants as the
    loan used to purchase the shares is repaid.  The ESOP
    trustees vote all allocated shares in accordance with the
    instructions of
                              2<PAGE>
<PAGE>
    the participating employees.  Unallocated shares and
    allocated shares for which no instructions have been
    received are voted by the trustees in the manner directed by
    the Company's Board of Directors, and in the absence of such
    direction from the Company's Board of Directors, the ESOP
    trustees would have sole discretion as to the voting of such
    shares.  As of the Record Date, 88,488 shares had been
    allocated.
(3) Includes 290 shares owned by Mr. Bauman's spouse.
(4) Includes 3,350 shares owned by Mr. Benson's spouse, 8,357
    shares allocated to Mr. Benson's account under the ESOP and
    2,167 shares held in the Company's 401(k) Thrift Plan.
(5) Includes 3,230 shares owned by Mr. Charleston's spouse.
(6) Includes 1,000 shares owned by Mr. Haberer's spouse.
(7) Includes 8,864 shares allocated to Ms. Kessler's account
    under the ESOP and 3,992 shares held in the Company's 401(k)
    Thrift Plan.
(8) Includes 200 shares owned by Mr. Welker's spouse.  Mr.
    Welker's term as a director will expire at the Annual
    Meeting.
(9) Includes 8,280 shares allocated to Mr. Tompson's account
    under the ESOP and 954 shares held in the Company's 401(k)
    Thrift Plan.

________________________________________________________________
          PROPOSAL I -- ELECTION OF DIRECTORS
________________________________________________________________

GENERAL

    The Company's Board of Directors currently consists of
nine members.  The Company's Articles of Incorporation require
that directors be divided into three classes, as nearly equal in
number as possible, with approximately one-third of the
directors elected each year.  At the Annual Meeting, three 
directors will be elected for a term expiring at the 2002 Annual
Meeting.  The Board of Directors has nominated Roger L. Haberer,
Gary L. Graham, and Wayne H. Benson  to serve as directors for a
three-year period.  All nominees are currently members of the
Board.  Under Illinois law and the Company's Articles of
Incorporation, directors are elected by a majority of the votes
cast at a meeting at which a quorum is present.

    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 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
either nominee might be unavailable to serve.

    The following table sets forth, for each nominee for
director and continuing director of the Company, his or her age,
the year he or she first became a director and the expiration of
his or her term as a director.  Each director of the Company,
with the exception of Mr. Graham and Mr. Benson, also is a
member of the Board of Directors of Community Bank & Trust, N.A.
("CB&T").  In addition, Mr. Graham serves as a director of
MidAmerica Bank of St. Clair County ("MidAmerica"), and Mr.
Benson serves as a director of MidAmerica, American Bank of
Illinois in Highland ("American"), The Egyptian State Bank
("Egyptian") and Saline County State Bank ("Saline"), and Ms.
Kessler serves as a director of MidAmerica.  CB&T, MidAmerica,
American, Egyptian and Saline (collectively, the "Bank
Subsidiaries") are operating subsidiaries of the Company.

                               3<PAGE>
<PAGE>
<TABLE>
<CAPTION>
                                           
                              Age at             Year First       Current
                          December 31,            Elected as        Term
           Name               1998                Director        to Expire
           ----           ------------           -----------      ---------
        <S>                    <C>                   <C>             <C>

                     BOARD NOMINEES FOR TERMS TO EXPIRE IN 2002

        Wayne H. Benson        45                    1998             1999
        Gary L. Graham         54                    1998             1999
        Roger L. Haberer       54                    1996(1)          1999

                           DIRECTORS CONTINUING IN OFFICE

        Shirley B. Kessler     64                    1987(1)          2000
        Clyde R. King          71                    1974(1)          2000
        Michael F. Bauman      52                    1990(1)          2001
        Roger A. Charleston    55                    1989(1)          2001
        Brad A. Jones          43                    1992(1)          2001

                                   DIRECTORS EMERITUS

        Charles R. Jones (2)   73
        Charles M. DiCiro (3)  72
<FN>
__________
(1) Refers to year first elected as Director of CB&T.  Each of these
    individuals other than Mr. Haberer was appointed as a director of the
    Company upon its formation in 1994.
(2) Mr. Jones resigned from the Board of Directors in December 1986 and was
    named Director Emeritus in January 1987.
(3) Mr. DiCiro resigned from the Board of Directors and was named Director
    Emeritus in June 1998.
</FN>
</TABLE>


    Set forth below is information concerning the Company's
directors.  Unless otherwise stated, all directors have held the
positions indicated for at least the past five years.

    Wayne H. Benson - Mr. Benson joined CB&T in 1984 as the
Branch Manager of CB&T's Lawrenceville Branch and currently
serves as the Company's Chief Executive Officer and as CB&T's
Executive Vice President.  As such, he is in charge of the
Company's and CB&T's operations, regulatory compliance and
establishing the savings and lending rates for CB&T.  In June
1998, Mr. Benson was named Chief Executive Officer of the
Company and also serves as a director for American Bancshares,
Inc., American, MidAmerica, Egyptian and Saline.

    Gary L. Graham - Mr. Graham is the Mayor of the City of
O'Fallon, Illinois, and owner of LUCO, Inc., a river barge
business.  He serves on the boards of O'Fallon Township High
School, Belleville Area College Foundation, and the Southwest
Illinois YMCA.  Mr. Graham also serves on the O'Fallon Planning
Commission, Economic Development Committee, Community Center
Major Gift Committee, and the Chamber of Commerce.  He is a
member of the East-West Gateway Coordinating Council and
Southwestern Illinois Regional Airport Task Force.  Mr. Graham
is President of the St. Louis Coal and Transportation Exchange
and serves on the board of directors of American Waterways
Operators.

    Roger L. Haberer - Mr. Haberer is the Information Services
Manager for Westaff, an employment services company.  He retired
from the Casey school district after serving twenty-seven years
as a teacher.  Mr. Haberer is also a football official for the
Big Ten Conference.

                              4<PAGE>
<PAGE>
    Shirley B. Kessler - Ms. Kessler is the President of the
Company and President and Chief Executive Officer of CB&T.  She
joined CB&T in  1967 and has served as President and Chief
Executive Officer since December 1986.  Her responsibilities
include the overall management of the Company and CB&T and the
establishment of objectives, policies and strategic plans.  Mrs.
Kessler is a past President of the Olney Chamber of Commerce and
is a Board member for several civic organizations, including the
Richland County Economic Development Corporation, and is a past
Board member of the Olney Central College Foundation and the
local chapter of Big Brothers/Big Sisters of America.  Mrs.
Kessler also is a Trustee of Illinois Eastern Community College
and serves on the board of the Illinois Bankers Association.

    Clyde R. King - Mr King is retired.  Mr. King formerly
owned and operated King's Furniture Store.

    Michael F. Bauman - Mr. Bauman is the owner of several
rental properties in the Olney area.  He was elected to the
Richland County Board in November 1998.  He was a former
Chairman of the City of Olney Police and Fire Boards and a
former Committee Member of the Secretary of State Antique Auto
Events Committee, and served as Chairman of the 1993 Secretary
of State Antique Auto Show held in Springfield, Illinois.  Mr.
Bauman previously served as a member of the School Board of East
Richland Community Unit Schools.  Mr. Bauman was formerly the
co-owner of Bauman Cement, Inc.

    Roger A. Charleston - Mr. Charleston is a civil engineer
and the owner of Charleston Engineering, a consulting firm
located in Olney.  He serves as Chairman of the Board of the
Company.

    Brad A. Jones - Mr. Jones is the co-owner and manager of
Rural King Supply, a retail farm and home store located in
Olney.  Mr. Jones also is a member of the Olney Chamber of
Commerce.  

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

    The following sets forth information with respect to the
executive officer of the Company who does not serve on the Board
of Directors.
<TABLE>
<CAPTION>
                     Age at
                   December 31,
   Name               1998             Title
   ----            -----------         -----
<S>                   <C>       <C>
Douglas W. Tompson    47        Chief Financial Officer
</TABLE>
     Douglas W. Tompson - Mr. Tompson has served as CB&T's
Chief Financial Officer since 1988.  Prior to that time, he was
the Assistant Corporate Comptroller for Champion Laboratories,
Inc.  Mr. Tompson has also been involved as a Cub Scout Leader
and in coaching local youth athletic teams, and has served on
several committees at the St. Joseph Catholic Church and held
several offices in the Olney and state level Elks Lodge.  Mr.
Tompson also serves as Secretary-Treasurer for Southeastern
Illinois Residential Organization, which is a non-profit
organization helping provide low income assisted living housing
for the frail and elderly of Southeastern Illinois.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     The Board of Directors of the Company meets monthly and
may have additional special meetings.  During the year ended
December 31, 1998, the Board of Directors of the Company met 12
times.  No director attended fewer than 75% in the aggregate of
the total number of Company Board of Directors meetings held
during the year ended December 31, 1998 and the total number of
meetings held by committees on which he served during such
fiscal year.  The Board of Directors has standing Audit,
Executive, Nominating and Compensation Committees.

                              5<PAGE>
<PAGE>
     The Audit Committee consists of Directors Allen D. Welker
and Brad A. Jones, who serves as Chairman.  Charles DiCiro was
also a member of the Audit Committee through June 1998.  The
Audit Committee met four times during the year ended December
31, 1998 to examine and approve the audit report prepared by the
independent auditors of the Company and the Company's wholly
owned subsidiaries, 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 conflict of interest and audit policies.

     The Executive Committee of the Company consists of
Directors Brad A. Jones, Michael F. Bauman, Roger Haberer and
Roger Charleston, who serves as Chairman.  The Executive
Committee meets only as needed and is charged with the
responsibility of overseeing the business of the Company and
CB&T.  The Committee has the power to exercise most powers of
the Board of Directors in the intervals between meetings of the
Board, and any activity is reported to the Board monthly.  The
Executive Committee met four times during the year ended
December 31, 1998. 

     The Company's full Board of Directors acts as a nominating
committee for the purpose of considering potential nominees to
the Board of Directors.  During the year ended December 31,
1998, the Company's Board of Directors met once as a nominating
committee.  In its deliberations, the Board, functioning as a
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
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 full Board of Directors acts as a compensation
committee.  While acting as a compensation committee, the Board
evaluates the compensation and fringe benefits of the directors,
officers and employees, recommends changes, and monitors and
evaluates employee morale.  Directors who also are officers
abstain from discussion and voting on matters affecting their
compensation.  The Board met four times as a compensation
committee during the year ended December 31, 1998.  

                              6<PAGE>
<PAGE>
EXECUTIVE COMPENSATION

     Summary Compensation Table.  The following table sets
forth cash and noncash compensation for fiscal 1998, 1997 and
1996 awarded to or earned by the Chief Executive Officer and the
two highest paid executive officers of the Company whose salary
and bonus earned in fiscal 1998 exceeded $100,000.  No other
executive officer received salary and bonus in excess of
$100,000 during the fiscal years ended December 31, 1998, 1997
or 1996.  
<TABLE>
<CAPTION>
                                                        Long-Term Compensation
                               Annual Compensation(1)   -----------------------
Name and                       ----------------------   Restricted   Securities
Principal                                                 Stock      Underlying     All Other
Position                  Year  Salary     Bonus        Award(s)(2)  Options(#)    Compensation
- --------------------      ----  -------    -----       ------------  ----------    -------------
<S>                       <C>   <C>        <C>           <C>           <C>           <C>
Shirley B.  Kessler       1998  $124,525   $12,500       $     --          --        $30,602 (3)
  President               1997   121,726    48,912             --          --         19,710
                          1996   114,737    45,076        204,128      43,378         10,251

Wayne H. Benson           1998    89,751     9,000             --          --         34,456 (3)
  Chief Executive         1997    87,733    35,253             --          --         14,666     
  Officer                 1996    82,697    32,488        165,246      38,617         26,395     

Douglas W. Tompson        1998    88,633    8,600              --          --          9,403 (3)
  Chief Financial         1997    86,641   34,814              --          --          4,141
  Officer                 1996    81,667   32,084         165,246      26,450          2,436

<FN>
___________                         
(1) Executive officers receive indirect compensation in the form of certain perquisites and
    other personal benefits.  The amount of such benefits received by the named executive
    officers in fiscal 1998 did not exceed 10% of the executive officer's salary and bonus.
(2) The restricted Common Stock awarded vests at the rate of 20% per year following the date
    of grant, with the first 20% having vested on January 12, 1997.  As of December 31, 1998,
    Ms. Kessler and Messrs. Benson and Tompson had 15,552, 12,590 and 12,590 shares,
    respectively, of restricted Common Stock, of which 6,219, 5,036 and  5,036 shares,
    respectively, were vested.   As of December 31, 1998, based on the closing sale prices of
    the Common Stock of $11.25, as reported on the Nasdaq National Market System, the
    aggregate value of the unvested restricted Common Stock held by Ms. Kessler and Messrs.
    Benson and Tompson was $104,996, $84,982 and $84,982, respectively.  In the event the
    Company pays dividends with respect to its Common Stock, when shares of restricted stock
    vest and/or are distributed, the holder will be entitled to receive any cash dividends and
    a number of shares of Common Stock equal to any stock dividends, declared and paid with
    respect to a share of restricted Common Stock between the date the restricted stock was
    awarded and the date the restricted is distributed, plus interest on cash dividends,
    provided that dividends paid with respect to unvested restricted stock must be repaid to
    the Company in the event the restricted stock is forfeited prior to vesting.  
(3) Includes:  (i) contributions of $6,897, $5,384 and $2,659 made by CB&T in fiscal 1998 for
    the account of Ms. Kessler, Mr. Benson and Mr. Tompson, respectively, pursuant to CB&T's
    401(k) Thrift Plan; (ii)  $18,705, $9,962 and $3,637 paid by the Company to a trust for
    the benefit of Ms. Kessler, Mr. Benson and Mr. Tompson, respectively, pursuant to
    Supplemental Executive Retirement Agreements with such individuals; (iii) $2,910 and
    $3,107 paid by the Company to purchase disability insurance for the benefit of Mr. Benson
    and Mr. Tompson, respectively; and (iv) $5,000 and $16,200 paid to Ms. Kessler and Mr.
    Benson, respectively, for service as directors of the Company's subsidiary banks.
</FN>
</TABLE>
                              7<PAGE>
<PAGE>
    Year-End Option Values.  The following table sets forth
information concerning the value as of December 31, 1998 of
options held by the executive officers named in the Summary
Compensation Table set forth above.
<TABLE>
<CAPTION>
                              Number of                   Value of
                         Securities Underlying           Unexercised
                           Unexercised Options       In-the-Money Options
                           at Fiscal Year-End        at Fiscal Year-End (1)
                        -------------------------   -------------------------
  Name                  Exercisable/Unexercisable   Exercisable/Unexercisable
  ----                  -------------------------   -------------------------
<S>                            <C>                        <C>
Shirley B. Kessler              43,378/0                   $0/$0
Wayne H. Benson                 38,617/0                   $0/$0
Douglas W. Tompson              26,450/0                   $0/$0
<FN>
__________                         
(1) At December 31, 1998, the exercise price of $13.125 per share was below
    the fair market value of the underlying Common Stock of $11.25 as quoted
    on the Nasdaq National Market System.
</FN>
</TABLE>
    No options were granted to or exercised by executive
officers during fiscal year 1998, and no options held by any
executive officer of the Company repriced during the past ten
full fiscal years.

    Employment Agreements.  The Company and CB&T have entered
into employment agreements (the "Employment Agreements") with
Mr. Benson and Mr. Tompson (collectively, the "Employees"). 
Such Boards believe that the Employment Agreements assure fair
treatment of the Employees in relation to their careers with the
Company and CB&T by assuring them of some financial security.  

    The Employment Agreements currently provide Mr. Benson and
Mr. Tompson with annual base salaries of $100,000 and $93,000,
respectively.  Each Employment Agreement provides for a three
year term, with the current term expiring in June 2000.  On each
anniversary date from the date of commencement of the Employment
Agreements, the term of employment may 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 and that each Employment Agreement should be extended. 
The Employment Agreements provide the Employees with salary
reviews by the Board of Directors not less often than annually,
as well as inclusion in any discretionary bonus plans,
retirement and medical plans, customary fringe benefits and
vacation and sick leave.  An Employment Agreement will terminate
upon an Employee's death or disability, and is terminable for
"just cause" as defined in the Employment Agreements.  In the
event of termination for just cause, no severance benefits are
available.  If the Employee is terminated without just cause,
the Employee will be entitled to a continuation of his salary
and benefits from the date of termination through the remaining
term of the Employment Agreement plus an additional 12-month
period, but not to exceed three years' salary.  Severance
benefits payable to an Employee or to his estate will be paid in
a lump sum or in installments, as the Employee elects.  If an
Employment Agreement is terminated due to an Employee's
"disability" (as defined in the Employment Agreements), the
Employee will not be entitled to a continuation of his salary
and benefits.  In the event of an Employee's death during the
term of his Employment Agreement, the Employee's estate will be
entitled to receive his salary through the last day of the
calendar month in which the death occurred.  An Employee may
voluntarily terminate his Employment Agreement by providing 60
days' written notice to the Boards of Directors of CB&T and the
Company, in which case the Employee is entitled to receive only
his compensation, vested rights and benefits up to the date of
termination.  

    The Employment Agreements provide that in the event of an
Employee's involuntary termination of employment in connection
with, or within one year after, any change in control of CB&T or
the Company, other than for "just cause," the Employee will be
paid within 10 days of such termination an amount equal to the
difference between (i) 2.99 times his "base amount," as defined
in Section 280G(b)(3) of the Internal Revenue Code, and (ii) the
sum of any other parachute payments, as defined under Section
280G(b)(2) of the Internal Revenue Code, that the 

                              8<PAGE>
<PAGE>
Employee receives on account of the change in control. 
"Control" generally refers to the acquisition, by any person or
entity, of the ownership or power to vote more than 25% of
CB&T's or Company's voting stock, the control of the election of
a majority of CB&T's or the Company's directors, or the exercise
of a controlling influence over the management or policies of
CB&T or the Company.  In addition, under the Employment
Agreements, a change in control occurs when, during any
consecutive two-year period, directors of the Company or CB&T at
the beginning of such period cease to constitute a majority of
the Board of Directors of the Company or CB&T, unless the
election of replacement directors was approved by a majority
vote of the initial directors then in office.  The Employment
Agreements with CB&T provide that within 5 business days of a
change in control, CB&T shall fund, or cause to be funded, a
trust in the amount of 2.99 times each Employee's base amount,
that will be used to pay the Employees amounts owed to them upon
termination, other than for just cause, within one year of the
change in control.  The amount to be paid to an Employee from
this trust upon his termination is determined according to the
procedures outlined in the Employment Agreements with CB&T, and
any money not paid to an Employee is returned to CB&T.  The
Employment Agreements also provide for a similar lump sum
payment to be made in the event of an Employee's voluntary
termination of employment within one year following a change in
control, upon the occurrence, or within 90 days thereafter, of
certain specified events following the change in control, which
have not been consented to in writing by an Employee, including
(i) the requirement that the Employee perform his principal
executive functions more than 35 miles away from CB&T's current
primary office, (ii) a material reduction in the Employee's base
compensation as then in effect, (iii) the failure of the Company
or CB&T to maintain existing or substantially similar employee
benefit plans, including material vacation, fringe benefits,
stock option and retirement plans, as the same may be changed by
mutual agreement from time to time, or with benefits
substantially similar to those provided to him under any
employee benefit plan in which the Employee is a participant at
the time of the change in control, (iv) the assignment to the
Employee of duties and responsibilities which are materially
different from those normally associated with his position with
CB&T, (v) a material reduction in the Employee's authority and
responsibility, and (vi) the failure to re-elect the Employee to
the Company's or CB&T's Board of Directors if he is serving on
the Board on the date of the change in control.  The aggregate
payments that would be made to Mr. Benson and Mr. Tompson
assuming termination of their employment under the foregoing
circumstances at December 31, 1998, would have been
approximately $299,000 and $278,070, respectively.  These
provisions may have an anti-takeover effect by making it more
expensive for a potential acquirer to obtain control of the
Company.  In the event that an Employee prevails over the
Company and CB&T in a legal dispute as to the Employment
Agreements, he will be reimbursed for his legal and other
expenses.

    Supplemental Executive Retirement Agreements.  In order to
secure the continuing services of Ms. Kessler and Messrs. Benson
and Tompson (collectively, the "Executives"), CB&T entered into
supplemental executive retirement agreements (the "SERAs") with
the Executives effective January 1, 1995.  Pursuant to the terms
of the SERAs, each year CB&T will credit an account for each
Executive with the amount, if any, by which (i) the sum of any
annual additions allocated to the Executive's account under the
ESOP and any other tax-qualified, defined contribution plan
maintained by CB&T or the Company (measured without regard to
the limitations on annual additions imposed under Internal
Revenue Code Section 415), exceeds (ii) the limit imposed on
annual additions by Internal Revenue Code Section 415(c)(1) and
any regulations thereunder.  In addition, if the limitation
imposed by Section 415(e) of the Internal Revenue Code reduces
the benefit that the Executive accrues under any defined benefit
pension plan maintained by CB&T, CB&T shall, as soon as
practicable after the close of the plan year in which said
reduction occurs, contribute to the Executive's account an
amount equal to the present value of such reduction.

    Upon an Executive's termination of employment with the
Company or CB&T, for reasons other than death or removal for
"just cause," CB&T will pay the balance of the Executive's
account to the Executive in ten substantially equal annual
installments.  In the event that the Executive dies before all
benefit payments have been made to him, CB&T shall pay to the
Executive's beneficiary (or estate, if he has no beneficiary) a
lump sum payment, within 60 days following the Executive's
death, in an amount equal to the balance of the Executive's
account.  Termination for "just cause" (as defined in the SERAs)
would result in the forfeiture of all benefits under the SERAs. 
In the event of a change in control (as defined in the SERAs),
the balance in the Executive's account shall be due and payable
to the Executive in one lump sum payment within 10 days
following such change in control.  CB&T has established an
irrevocable 

                             9<PAGE>
<PAGE>
grantor trust to hold assets in order to provide a source of
funds to assist it in meeting its liabilities under the SERAs. 
The assets of such trust will remain general assets of CB&T and
be subject to the claims of its general creditors. 

    Deferred Compensation Plan.  CB&T's Board of Directors has
established the Deferred Compensation Plan for the exclusive
benefit of members of CB&T's Board of Directors who are not
employees of CB&T, CB&T's President and Executive Vice President
and such other executive officers of CB&T which the Board of
Directors may identify by resolution as being eligible to
participate in the Deferred Compensation Plan.  Pursuant to the
terms of the Deferred Compensation Plan, directors may elect to
defer the receipt of all or part of their future fees, and other
plan participants may elect to defer receipt of up to 25% of
their future compensation.  Deferred amounts will be credited to
a bookkeeping account in the participant's name, which will also
be credited quarterly with the investment return which would
have resulted if such deferred amounts had been invested, based
upon the participant's choice, in either Common Stock or in a
fund with a return equal to CB&T's annual rate of interest on
one year certificates of deposit.  Participants may determine
the time and form of benefit payments and may cease future
deferrals any time.  Changes in participant elections generally
become effective only as of the following January 1st, except
that (i) elections designating a beneficiary or ceasing future
contributions will be given immediate effect, and (ii)
participants may change elections as to the timing or form of
distributions only with respect to subsequently deferred
compensation.  CB&T contributes the aggregate amounts deferred
to a trust associated with the Deferred Compensation Plan to
assist it in meeting its obligations under the Deferred
Compensation Plan.  Contributions to such trust are made on a
quarterly basis and the funds will be used for eventual payments
to participants. 

    Change of Control Severance Agreements.  Both the Company
and CB&T entered into severance agreements (the "Severance
Agreements") with Shirley B. Kessler.  The Severance Agreements
will terminate on the earlier of (a) June 22, 2000 or (b) the
date on which Ms. Kessler terminates employment with CB&T,
provided that the rights under the Severance Agreements will
continue following termination of employment if the Severance
Agreements were in effect at the date of the change in control. 
On each annual anniversary date from the date of commencement of
the Severance Agreements, the term of the Severance Agreements
may be extended for additional one year periods beyond the then
effective expiration date, upon a determination by the Board of
Directors that the performance of Ms. Kessler has met the
required performance standards and that such Severance
Agreements should be extended.

    The Severance Agreements provide that in the event of Ms.
Kessler's involuntary termination of employment in connection
with any change in control of CB&T or the Company or prior to
Ms. Kessler's attainment of age 65 after a change in control,
other than for "just cause," Ms. Kessler will be paid within 10
days of such termination an amount equal to the difference
between (i) 2.99 times her "base amount," as defined in Section
280G(b)(3) of the Internal Revenue Code, and (ii) the sum of any
other parachute payments, as defined under Section 280G(b)(2) of
the Internal Revenue Code, that she receives on account of the
change in control.  "Control" generally refers to the
acquisition, by any person or entity, of the ownership or power
to vote more than 25% of CB&T's or Company's voting stock, the
control of the election of a majority of CB&T's or the Company's
directors or the exercise of a controlling influence over the
management or policies of CB&T or the Company.  In addition,
under the Severance Agreements, a change in control occurs when,
during any consecutive two-year period, directors of the Company
or CB&T at the beginning of such period cease to constitute a
majority of the Board of Directors of the Company or CB&T,
unless the election of replacement directors was approved by a
majority vote of the initial directors then in office.  The
Severance Agreement with CB&T provides that within five business
days of a change in control, CB&T shall fund, or cause to be
funded, a trust in the amount of 2.99 times Ms. Kessler's base
amount, that will be used to pay amounts owed to Ms. Kessler
upon termination other than for just cause within one year of
the change in control.  The amount to be paid to Ms. Kessler
from this trust upon her termination is determined according to
the procedures outlined in the Severance Agreements, and any
money not paid to Ms. Kessler is to be returned to CB&T.  The
Severance Agreements also provide for a similar lump sum payment
to be made in the event of the voluntary termination of
employment following a change in control and prior to her
attainment of age 65, upon the occurrence, or within 90 days
thereafter, of certain specified events following the change in
control, which Ms. Kessler has not consented to in writing,
including (i) requiring Ms. Kessler to perform her principal
executive functions more than 35 miles from CB&T's current
primary office, (ii) materially reducing Ms. Kessler's base
compensation as then in effect, (iii) failing to maintain
existing employee benefit plans, 

                            10<PAGE>
<PAGE>
including material vacation, fringe benefits, stock option and
retirement plans as the same may be changed by mutual agreement
from time to time, or with benefits substantially similar to
those provided to her under any employee benefit plan in which
Ms. Kessler is a participant at the time of the change in
control, (iv) assigning duties and responsibilities to Ms.
Kessler which are materially different from those normally
associated with her position with CB&T, (v) materially
diminishing Ms. Kessler's authority and responsibility, and (vi)
failing to reelect Ms. Kessler to the Board of Directors if she
is serving on the Board on the date of the change in control. 
The aggregate payments that would be made to Ms. Kessler
assuming her termination of employment under the foregoing
circumstances at December 31, 1998 would have been approximately
$403,650.  These provisions may have an anti-takeover effect by
making it more expensive for a potential acquirer to obtain
control of the Company.  In the event that Ms. Kessler prevails
over the Company or CB&T in a legal dispute as to the Severance
Agreements, she will be reimbursed for her legal and other
expenses.

DIRECTOR COMPENSATION

    Each nonemployee member of the Company's Board of
Directors who is also a Director of CB&T receives an annual fee
of $5,000, except for the Chairman of the Board of Directors of
CB&T who receives an annual fee of $15,000.  Directors, other
than the Chairman, also receive a fee of $350 for each Board
meeting attended and $100 for each Committee meeting attended.  
Mr. Graham receives a fee of $500 per Board meeting attended
which includes his compensation for service on the Board of
Directors of MidAmerica.  Ms. Kessler receives a fee of $500 per
MidAmerica Board meeting attended, and Mr. Benson receives fees
of $500, $400 and $450 per MidAmerica, American and Egyptian and
Saline Board meetings attended, respectively.  Directors who are
also members of the Board of CB&T also are eligible to
participate in the Community Bank & Trust, N.A. Deferred
Compensation Plan (the "Deferred Compensation Plan").  See " --
Executive Compensation -- Deferred Compensation Plan."  
Directors also are eligible to participate in the Company's 1996
Stock Option and Incentive Plan ("Option Plan") and Management
Recognition Plan ("MRP").  Directors Graham and Haberer each
received 2,116 shares under the MRP and 5,290 options under the
Option Plan.

TRANSACTIONS WITH MANAGEMENT

    The Bank Subsidiaries offer loans to their directors and
officers.  These loans currently are made in the ordinary course
of business with the same collateral, interest rates and
underwriting criteria as those of comparable transactions
prevailing at the time and do not involve more than the normal
risk of collectibility or present other unfavorable features. 
Under current law, loans to directors and executive officers are
required to be made on substantially the same terms, including
interest rates, as those prevailing for comparable transactions
and must not involve more than the normal risk of repayment or
present other unfavorable features.  Furthermore, all loans
above the greater of $25,000 or 5%, of the Bank Subsidiary's
capital and surplus (i.e., up to $1.0 million) to such persons
must be approved in advance by a disinterested majority of the
Board of Directors.  At December 31, 1998, the Bank
Subsidiaries' loans to directors and executive officers, not
including unused limits under credit cards, totaled $1,130,000,
or 3.2%, of the Company's stockholders' equity, at that date.

________________________________________________________________
   RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS
________________________________________________________________

    Larsson, Woodyard, & Henson, CPAs, which was the Company's
independent auditor for the 1998 fiscal year, has been retained
by the Board of Directors to be the Company's auditor for the
1999 fiscal year.  A representative of Larsson, Woodyard &
Henson, CPAs is expected to be present at the Annual Meeting and
will have the opportunity to make a statement if he or she so
desires.  
                            11<PAGE>
<PAGE>
________________________________________________________________
   SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
________________________________________________________________

    Pursuant to regulations promulgated under the Exchange
Act, the Company's officers and directors and all persons who
own more than ten percent of the Common Stock ("Reporting
Persons") are required to file reports detailing their ownership
and changes of ownership in the Common Stock and to furnish the
Company with copies of all such ownership reports that are
filed.  Based solely on the Company's review of the copies of
such ownership reports which it has received in the past fiscal
year or with respect to the past fiscal year, or written
representations that no annual report of changes in beneficial
ownership were required, the Company believes that during fiscal
year 1998 and prior fiscal years all Reporting Persons have
complied with these reporting requirements, except for Roger A.
Charleston and Shirley B. Kessler, who failed to timely report
one transaction on a Form 4 and Gary L. Graham and Roger L.
Haberer, who failed to timely file a Form 3.  All individuals
subsequently filed the required Forms 3 and 4.

________________________________________________________________
                     OTHER MATTERS
________________________________________________________________

    The Board of Directors is not aware of any business to
come before the Annual Meeting other than those matters
described above in this proxy statement and matters incident to
the conduct of the Annual Meeting.  However, if any other
matters should properly come before the Annual 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 therefor.

    The Company's 1998 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.

                              12<PAGE>
<PAGE>
________________________________________________________________
                 STOCKHOLDER PROPOSALS
________________________________________________________________

    Under the Company's 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 April 5, 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 240 E. Chestnut Street, Olney, Illinois
62450-2295, no later than  November 29, 1999.  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/ Steven Walser

                              Steven Walser
                              Secretary

March 26, 1999
Olney, Illinois
________________________________________________________________
              ANNUAL REPORT ON FORM 10-K
________________________________________________________________

       A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR
THE FISCAL YEAR ENDED DECEMBER 31, 1998 AS FILED WITH THE
SECURITIES AND EXCHANGE COMMISSION WILL BE FURNISHED WITHOUT
CHARGE TO EACH STOCKHOLDER AS OF THE RECORD DATE UPON WRITTEN
REQUEST TO CORPORATE SECRETARY, COMMUNITY FINANCIAL CORP., 240
E. CHESTNUT STREET, OLNEY, ILLINOIS 62450-2295
________________________________________________________________

                            13<PAGE>
<PAGE>
________________________________________________________________
                    REVOCABLE PROXY
                                                      
               COMMUNITY FINANCIAL CORP.
                    OLNEY, ILLINOIS
________________________________________________________________

            ANNUAL MEETING OF STOCKHOLDERS
                    April 26, 1999

       The undersigned hereby appoints Clyde R. King, Brad A.
Jones and Michael  F. Bauman, with full powers of substitution,
to act as attorneys and proxies for the undersigned, to vote all
shares of the common stock of Community Financial Corp. which
the undersigned is entitled to vote at the Annual Meeting of
Stockholders, to be held at The Holiday Motel, located at 1300
S. West Street, Olney, Illinois, on Monday, April 26, 1999, at
1:00 p.m. (the "Annual Meeting"), and at any and all
adjournments thereof, as follows:

                                        VOTE
                                        FOR      WITHHELD
                                        ----     --------
1. The election as directors of all
   nominees listed below (except as  
   marked to the contrary below).        [  ]       [  ]

   Wayne H. Benson
   Gary L. Graham
   Roger L. Haberer
                                                                 
   INSTRUCTION:  TO WITHHOLD YOUR VOTE FOR ANY INDIVIDUAL
   NOMINEE, INSERT THAT NOMINEE'S NAME ON THE LINE PROVIDED
   BELOW.

   __________________________________________

    THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE LISTED
PROPOSITION.

________________________________________________________________
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE
SPECIFIED, THIS PROXY WILL BE VOTED FOR THE PROPOSITION STATED. 
IF ANY OTHER BUSINESS IS PRESENTED AT THE ANNUAL MEETING,
INCLUDING MATTERS RELATING TO THE CONDUCT OF 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.
________________________________________________________________
<PAGE>
<PAGE>
   THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

    Should the undersigned be present and elect to vote at the
Annual Meeting or at any adjournment thereof, then the power of
said attorneys and prior proxies shall be deemed terminated and
of no further force and effect.  The undersigned may also revoke
his proxy by filing a subsequent proxy or notifying the
Secretary of his decision to terminate his proxy.

    The undersigned acknowledges receipt from the Company
prior to the execution of this proxy of a Notice of Annual
Meeting and a Proxy Statement dated March 26, 1999.

Dated: _______________, 1999


___________________________    __________________________
PRINT NAME OF STOCKHOLDER      PRINT NAME OF STOCKHOLDER



_____________________________  __________________________
SIGNATURE OF STOCKHOLDER       SIGNATURE OF STOCKHOLDER


    Please sign exactly as your name appears on the enclosed
card.  When signing as attorney, executor, administrator,
trustee or guardian, please give your full title.  Corporation
proxies should be signed in corporate name by an authorized
officer.  If shares are held jointly, each holder should sign.


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



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