SCHEDULE 14A INFORMATION

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

Filed by the Registrant  XX
Filed by a Party other than the Registrant

Check the appropriate box:

     Preliminary Proxy Statement
XX   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))


                            CSB FINANCIAL GROUP, INC.
                (Name of Registrant as Specified in its Charter)

                            CSB FINANCIAL GROUP, INC.
                   (Name of Person(s) Filing Proxy Statement)

               Payment of filing fee (check the appropriate box):

xx   $125 per Exchange Act Rules  0-11(c)(1)(ii),  14a-6(i)(1) or 14a-6(i)(2) or
     Item 22(a)(2) of Schedule 14A.

     $500 per each party to the controversy pursuant to Exchange Act
     Rule 14a-6(i)(3).

     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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:

     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:




                            CSB Financial Group, Inc.

                             200 South Poplar Street
                            Centralia, Illinois 62801
                                 (618) 532-1918







December 20, 1996



Dear Stockholder:

You are cordially  invited to attend the Annual Meeting of  Stockholders  of CSB
Financial  Group,  Inc.  to be  held  at 200  South  Poplar  Street,  Centralia,
Illinois, on Friday, January 10, 1997, at 10:00 a.m., Central Time.

The attached  Notice of the Annual  Meeting and Proxy  Statement  describes  the
formal  business to be  transacted at the meeting.  During the meeting,  we will
also report on the operations of the Corporation.  Directors and officers of the
Corporation,  as well as a  representative  of  McGladrey  &  Pullen,  LLP,  the
Corporation's   independent  auditors,   will  be  present  to  respond  to  any
appropriate questions stockholders may have.

To ensure  proper  representation  of your shares at the Annual  Meeting  please
sign,  date, and return the enclosed proxy card in the enclosed  postage-prepaid
envelope as soon as possible even if you  currently  plan to attend the meeting.
This will not prevent you from voting in person,  but will assure that your vote
is counted if you are unable to attend the meeting.

Sincerely,

CSB FINANCIAL GROUP, INC.


/s/ K. Gary Reynolds
- -------------------------------------
K. Gary Reynolds
President and Chief Executive Officer




                            CSB FINANCIAL GROUP, INC.
                             200 SOUTH POPLAR STREET
                            CENTRALIA, ILLINOIS 62801
                                 (618) 532-1918
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON JANUARY 10, 1997


     NOTICE IS HEREBY  GIVEN,  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of CSB Financial Group, Inc. (the  "Corporation") will be held at 200
South Poplar Street, Centralia,  Illinois, on Friday, January 10, 1997, at 10:00
a.m., Central Time.

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

     1.   The election of two directors of the Corporation; and

     2.   Such other matters as may properly come before the Meeting or any
          adjournments thereof.

     The Board of Directors has fixed the close of business on December 10, 1996
as the record date for the determination of the stockholders entitled to vote at
the Meeting and any adjournments thereof.

     You are  requested to complete  and sign the  enclosed  proxy card which is
solicited  by the Board of  Directors  and to mail it promptly  in the  enclosed
envelope.



                              BY ORDER OF THE BOARD OF DIRECTORS


                              /s/ K. Gary Reynolds
                              -------------------------------------
                              K. Gary Reynolds
                              President and Chief Executive Officer


Centralia, Illinois
December 20, 1996




IMPORTANT:  THE PROMPT RETURN OF PROXIES WILL SAVE THE CORPORATION
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.







                                 PROXY STATEMENT
                                       OF
                            CSB FINANCIAL GROUP, INC.
                             200 SOUTH POPLAR STREET
                            CENTRALIA, ILLINOIS 62801
                                 (618) 532-1918
                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 10, 1997

                               GENERAL INFORMATION


     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by  the  Board  of  Directors  of  CSB  Financial   Group,   Inc.  (the
"Corporation")  to be  used  at  the  Annual  Meeting  of  Stockholders  of  the
Corporation  (the  "Meeting").  The  Meeting  will be held at 200  South  Poplar
Street, Centralia, Illinois, on Friday, January 10, 1997, at 10:00 a.m., Central
Time. The  accompanying  Notice of Meeting,  this Proxy  Statement and the Proxy
Card are being first mailed to  stockholders  on or about December 20, 1996. The
Corporation  is the holding  company for  Centralia  Savings Bank (the  "Savings
Bank").

     Stockholders  who  execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the Meeting and all adjournments thereof. A stockholder who has executed a proxy
has the power to revoke it at any time before it is voted by delivering  written
notice of  revocation to the  Secretary of the  Corporation  at 200 South Poplar
Street,  Centralia,  Illinois  62801, by executing and delivering a subsequently
dated proxy, or by attending the Meeting and voting in person. Proxies solicited
by the Board of Directors of the  Corporation  will be voted in accordance  with
the directions given therein. Where no instructions are indicated,  proxies will
be voted for the nominees for directors set forth below.

     A quorum of  stockholders  is necessary to take action at the Meeting.  The
presence,  in person or by proxy,  of the holders of a majority of the shares of
Common Stock  entitled to vote at the Meeting shall  constitute a quorum.  Votes
cast by proxy or in person at the Meeting will be tabulated by the inspectors of
election  appointed  for the Meeting and will be counted as present for purposes
of determining whether a quorum is present.

     The expenses of  solicitation,  including the cost of printing and mailing,
will be paid by the  Corporation.  Officers and employees of the Corporation may
solicit  proxies  personally,  by telephone or by telegram.  The Corporation may
also reimburse  brokers,  nominees and other  fiduciaries  for their  reasonable
expenses in forwarding proxy solicitation material to beneficial owners.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     Stockholders  of record as of the close of business  on  December  10, 1996
(the"Record  Date") are  entitled to one vote for each share of common  stock of
the Corporation  (the "Common Stock") then held.  Stockholders are not permitted
to cumulate  their votes for the election of  directors.  As of the Record Date,
the Corporation had 1,001,540 shares of Common Stock issued and outstanding.

     The following table sets forth, as of the Record Date, the number of shares
of Common Stock beneficially owned by each person known by the Corporation to be
the  beneficial  owner of more than five  percent of the  outstanding  shares of
Common Stock,  each director of the Corporation,  the executive  officer (who is
also a  director)  named  in the  Summary  Compensation  Table  below,  and  all
directors and executive officers of the Corporation as a group.




                              Amount and Nature of       Percent of Common
Name of Beneficial Owner      Beneficial Ownership(1)    Stock Outstanding

Centralia Savings Bank, as         82,800(2)                     8.27%
Trustee Employee Stock
Ownership Plan
200 South Poplar Street
Centralia, Illinois  62801

Chiplease, Inc.                    78,300(3)                     7.82%
c/o Mark Goldsher
Goldsher & Goldsher
640 North LaSalle Street,
Suite 300
Chicago, Illinois  60610

First Financial Fund, Inc.         74,600(4)                     7.45%
One Seaport Plaza - 25th Floor
New York, New York  10292

John Hancock Advisers, Inc.        90,000(5)                     8.99%
101 Huntington Avenue
Boston, Massachusetts  02199

Wellington Management Company      74,600(6)                     7.45%
75 State Street
Boston, Massachusetts  02109

Wesley N. Breeze                    7,500(7)                     0.75%

A. John Byrne                      18,000(8)                     1.80%

Michael Donnewald                  33,550                        3.35%

Larry M. Irvin                     23,500(9)                     2.35%

W. Harold Monken                   25,000(10)                    2.50%

K. Gary Reynolds                    7,484(11)                    0.75%

All directors and executive       119,226                       11.90%
officers as a group (7 persons)

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

(1)  Unless otherwise  indicated,  the nature of beneficial ownership for shares
     shown in this column is sole voting and investment power.

(2)  The amount reported  represents  shares held by the Centralia  Savings Bank
     Employee  Stock  Ownership  Plan (the  "ESOP").  The Savings  Bank,  as the
     trustee of the ESOP, may be deemed to  beneficially  own the shares held by
     the ESOP.  Pursuant  to the terms of the ESOP,  the  trustee is required to
     vote  unallocated  ESOP  shares  in  accordance  with  directions  from the
     employee  benefits  committee  of the Savings  Bank and to vote ESOP shares
     allocated to the accounts of  participants  in accordance  with  directions
     received from such participants.

(3)  Based on Schedule 13D dated March 11, 1996, and Amendment No. 1 thereto
     dated March 22, 1996.

(4)  Based on  Schedule  13G dated  February  7,  1996.  All  74,600  shares are
     beneficially owned with sole voting and shared investment power.

(5)  Based on  Schedule  13G dated  January  26,  1996,  which was also filed on
     behalf  of  The  Berkley  Financial  Group,  Inc.   ("TBFG"),   the  parent
     corporation  of John  Hancock  Advisers,  Inc.  ("JHA") and a  wholly-owned
     subsidiary of John Hancock Asset Management ("JHAM");  JHAM, a wholly-owned
     subsidiary of John Hancock Subsidiaries,  Inc. ("JHS"); JHS, a wholly-owned
     subsidiary of John Hancock Mutual Life Insurance  Company  ("JHMLIC");  and
     JHMLIC.  The address of TBFG is the same as the above  address of JHA.  The
     address  of JHAM,  JHS and  JHMLIC is John  Hancock  Place,  P.O.  Box 111,
     Boston, Massachusetts 02117.



(6)  Based on  Schedule  13G dated  February  9,  1996.  All  74,600  shares are
     beneficially owned with no voting and shared investment power.

(7)  Of the 7,500 shares reported as beneficially owned by Wesley N. Breeze,
     6,928 are held in joint tenancy with Robyn D. Breeze, his wife, and 572
     are held by Robert W. Baird & Co., Inc. in trust for the benefit of Wesley
     N. Breeze and Robyn D. Breeze.

(8)  Of the 18,000 shares reported as beneficially owned by A. John Byrne,
     1,000 are held by Robert W. Baird & Co., Inc. in trust for the benefit of
     Catherine S. Byrne, his wife, 12,500 are held by the Dwight P. Friedrich
     Trust for which Mr. Byrne acts as trustee with shared voting and
     investment power with respect to such shares and 2,000 are held by the
     Dwight P. Friedrich Family Trust for which Mr. Byrne acts as trustee with
     shared voting and investment power with respect to such shares.

(9)  Of the 23,500  shares  reported  as  beneficially  owned by Larry M. Irvin,
     11,200 are held by Sylvia Irvin,  his wife, 1,250 are held by Mathew Irvin,
     his son,  1,000 are held by Cecil  Irvin,  his  father,  and 50 are held in
     joint tenancy by Sylvia Irvin and her son, a minor.

(10) Of the 25,000 shares reported as beneficially owned by W. Harold Monken,
     14,503 are held in joint tenancy with Jan Monken, his wife, and 5,245 are
     held by Robert W. Baird & Co., Inc. in trust for the benefit of Jan
     Monken.

(11) Of the 7,484 shares reported as beneficially owned by K. Gary Reynolds, 313
     are held in joint  tenancy by  Jeanette  Reynolds,  his wife,  and  Gregory
     Reynolds,  his son, and 313 are held by Jeanette  Reynolds as custodian for
     Kristen Reynolds, his daughter.


                       PROPOSAL I - ELECTION OF DIRECTORS


     The  Corporation's  Board  of  Directors  consists  of  six  members.   The
Corporation's  Certificate of Incorporation  provides that directors are elected
for terms of three years,  one-third of whom are elected annually. Two directors
will be elected at the Meeting to serve for a three-year  period, or until their
respective  successors  have been elected and qualified.  The Board of Directors
has  nominated  for election as  directors  Wesley N. Breeze and Larry M. Irvin.
Directors  Breeze and Irvin have both been  members of the Board of Directors of
the  Corporation  since its  formation in December,  1994.  Each director of the
Corporation,  including each director nominee, is also a director of the Savings
Bank.

     If any  nominee  is unable to serve,  the shares  represented  by all valid
proxies will be voted for the election of such substitute  nominees as the Board
of Directors may  recommend,  or the Board of Directors may amend the Bylaws and
reduce the size of the Board. At this time, the Board knows of no reason why any
nominee might be unavailable to serve. The two individuals receiving the highest
number of votes cast will be elected as directors of the Corporation.



     The following  table sets forth as to each nominee and director  continuing
in office,  his name, age,  principal  occupation and the year he first became a
director  of  the  Corporation.   Unless  otherwise  indicated,   the  principal
occupation  listed for each person  below has been his  occupation  for the past
five years.
                                                         Year First     Year
                              Principal                    Became       Term
Name              Age(1)      Occupation                 Director(2)   Expires
- ------------------------------------------------------------------------------

DIRECTOR NOMINEES

Wesley N. Breeze   54   Owner and operator of Byrd Watson   1986       1997
                        Drug Store, Centralia, Illinois

Larry M. Irvin     55    Vice President of Savings Bank     1983       1997
                         since 1994 and owner and
                        operator of Irvin Funeral Homes,
                         Ltd., Centralia, Illinois


DIRECTORS CONTINUING IN OFFICE

Michael Donnewald  43  President of Donnewald               1990       1998
                       Distributing Co., Centralia,
                       Illinois

W. Harold Monken   57  Chairman of the Board of Savings     1983       1998
                       Bank since 1994 and an auto dealer
                       in Centralia, Illinois

A. John Byrne      65  Retired since 1996.  Prior to        1988       1999
                       that time he was an accountant
                       with accounting firm of Glass &
                       Shuffet, Ltd., Centralia, Illinois

K. Gary Reynolds   45  President and Chief Executive Officer 1994      1999
                       of the Corporation and Savings Bank
                       since 1994. Prior to that time, he was
                       an examiner with the Office of the
                       Comptroller of the Currency.

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

(1)  At December 1, 1996.

(2)  Includes prior service on the Board of Directors of the Savings Bank.

     The Board of  Directors  recommends  a vote "FOR" the election of Directors
Breeze and Irvin for a term of three years.


                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS


     The Boards of  Directors  of the  Corporation  and the Savings Bank conduct
their  business  through  meetings of the full  Boards and  through  meetings of
committees of the Board.  During the fiscal year ended  September 30, 1996,  the
Board  of  Directors  of the  Corporation  held 11  meetings,  and the  Board of
Directors of the Savings Bank held 18 meetings.  Other than Wesley N. Breeze, no
director of the  Corporation  or the Savings Bank attended fewer than 75% of the
total  meetings of the Boards and committee  meetings on which such Board member
served during this period.

     The  Corporation  does not  maintain  any  standing  audit,  nominating  or
compensation  committee  of its Board of  Directors.  The full Board acts on all
matters  relating to its audit function and the  nomination of  individuals  for
election as directors.  Because all employees of the Corporation and the Savings
Bank are  compensated  only at the Savings Bank level,  all matters  relating to
compensation  are addressed by the Savings  Bank's Board of Directors,  with the
exception  that  matters  relating to the  Corporation's  1995 Stock  Option and
Incentive Plan and its Management Development and Recognition Plan are addressed
by the  Corporation's  Option Plan  Committee and  Management  Recognition  Plan
Committee, respectively.



     The Option Plan Committee is comprised of Messrs. Breeze, Byrne and Monken.
The Management Recognition Plan Committee is comprised of Messrs. Breeze, Byrne
and Monken.  Each of these committees met one time during the fiscal year ended
September 30, 1996.


                             EXECUTIVE COMPENSATION


     Summary   Compensation   Information.   The  following   table  sets  forth
compensation  information for the fiscal years ended September 30, 1996 and 1995
and August 31, 1994 with  respect to the  Corporation's  and the Savings  Bank's
Chief  Executive  Officer.  The amounts  reflected in the table were paid by the
Savings  Bank  for  services  rendered  to the  Savings  Bank.  Officers  of the
Corporation  do not  receive  any  additional  compensation  for serving in such
capacities.  No officer or employee of the Savings Bank received compensation in
excess of $100,000 in the fiscal year ended September 30, 1996. The person named
in the table is sometimes referred to herein as the "named executive officer."


                               Annual Compensation

Name and                                           Other Annual    All Other
Principal Position    Year    Salary     Bonus     Compensation   Compensation
- ------------------------------------------------------------------------------

K. Gary Reynolds      1996    $70,640    $2,500         --        $18,914(2)
President and Chief   1995    $67,275       --          --             --
Executive Officer     1994    $21,122(1)   $541         --             --

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

(1) Mr.  Reynolds was  appointed  President and Chief  Executive  Officer of the
Savings Bank  effective May 1, 1994.  The  compensation  reflected  under salary
includes  compensation  paid to Mr. Reynolds from May 1, 1994 through August 31,
1994 (the  Savings  Bank's  fiscal year end in 1994),  but does not include fees
paid to Mr.  Reynolds in his capacity as a director.  Assuming Mr.  Reynolds had
served as President and Chief Executive  Officer for the entire fiscal year, his
base annual salary would have been $65,000.  Mr. Reynolds received  compensation
in the amount of $5,606 for the one month period ended September 30, 1994.

(2) All other  compensation for 1996 includes an ESOP allocation of 1,233 shares
at $9.50 per share or approximately $11,714 at the date of allocation and $7,200
in directors' fees.

     Employment Agreement. The Savings Bank entered into an employment agreement
with K. Gary  Reynolds,  effective  January 1, 1995.  The  employment  agreement
provides  that Mr.  Reynolds will be employed for a term expiring on November 30
of each year (the "Anniversary  Date") beginning  November 30, 1995. The term of
the agreement will be automatically  renewed for another one-year period, unless
the Board of  Directors  of the  Savings  Bank has given Mr.  Reynolds  90 days'
notice prior to an  Anniversary  Date of its intent not to renew the  employment
agreement. Under such circumstances, the employment agreement will expire on the
next Anniversary Date. Under the employment  agreement,  the base salary for Mr.
Reynolds  will be $67,275  per year.  Mr.  Reynolds  will be entitled to receive
annually  an  increase  in his base  salary in an  amount at least  equal to the
average percentage increase,  if any, granted to other officers and employees of
the Savings  Bank.  In addition  to base  salary,  the  agreement  provides  for
participation in any group health, medical,  hospitalization,  dental care, sick
leave pay, life  insurance,  or death benefit and disability plan offered by the
Savings Bank to its employees.  The agreement also provides for participation in
the ESOP, the  Corporation's  Management  Recognition Plan and the Corporation's
Stock Option Plan.

     The employment  agreement provides for continuing benefits in the event Mr.
Reynolds is terminated,  or his employment agreement is not renewed,  other than
for "cause" (as defined in the employment  agreement).  In such  instances,  Mr.
Reynolds will receive  severance  pay equal to 12 months of his base salary.  If
Mr. Reynolds is terminated  after a change in control but during the term of the
employment  agreement  and prior to January 1, 2002,  then the Savings Bank will
pay to Mr.  Reynolds a sum equal to his last two years of base  compensation.  A
"change of control" is defined in the employment agreement as the acquisition of
more than 25% of the  Savings  Bank's or the  Corporation's  outstanding  common
stock,  or the equivalent in voting power of any class or classes of outstanding
capital  stock of the Savings  Bank, by any  corporation,  person or group.  The
employment  agreement  further  provides  that,  within 24 months of a change of
control,  Mr. Reynolds may elect to treat any  substantial  change in his duties
and responsibilities, made without his consent, or any material reduction in his
compensation, as a termination resulting from a change of control.



                             DIRECTORS' COMPENSATION


     All  non-officer  directors  of the Savings  Bank receive a fee of $800 for
each  regular  monthly  meeting  of the Board  they  attend.  Directors  who are
officers  of the Savings  Bank  receive a fee of $500 for each  regular  monthly
meeting  of the Board  they  attend.  No fees are paid for  attending  committee
meetings.  Directors of the Corporation do not receive any fees in consideration
of their service.


                          TRANSACTIONS WITH MANAGEMENT


     The Savings  Bank makes loans to executive  officers  and  directors of the
Savings Bank and their  affiliates in the ordinary course of its business.  Such
loans  to  executive  officers,  directors  and  their  affiliates  are  made on
substantially the same terms, including interest rates and collateral,  as those
prevailing at the time the transaction is originated for comparable transactions
with  nonaffiliated  persons and do not,  in the  opinion of the Savings  Bank's
management,  involve more than the normal risk of  collectibility or present any
other unfavorable features. As of September 30, 1996,  approximately $435,000 of
loans were outstanding from the Savings Bank to executive officers and directors
of the Savings Bank and their affiliates.


                                    AUDITORS


     The Board of Directors has selected  McGladrey & Pullen,  LLP,  independent
public accountants, to be the Corporation's auditors for the 1997 fiscal year. A
representative  of  McGladrey  & Pullen,  LLP is  expected  to be present at the
Meeting  to respond  to  appropriate  questions  of  stockholders  and to make a
statement if he desires.  McGladrey & Pullen,  LLP was retained as the principal
accountants of the Corporation on April 11, 1996.

     The  Corporation  dismissed  its  former  principal  accountants,  Larsson,
Woodyard & Henson,  LLP,  effective January 19, 1996. During the two most recent
fiscal  years of the  Corporation  there were no  disagreements  with the former
accountants  on any  matter of  accounting  principle  or  practices,  financial
statement disclosure or auditing scope or procedure, which disagreements, if not
resolved to the satisfaction of the former accountants would have caused them to
make  reference in  connection  with their  report to the subject  matter of the
disagreements.  The reports of the former principal accountants on the financial
statements  of the  Corporation  or the Savings Bank for either of the two prior
fiscal years  contained no adverse  opinion or  disclaimer  of opinion,  nor was
either  qualified  or modified  as to  uncertainty,  audit  scope or  accounting
principles.  The  decision to change  accountants  was  approved by the Board of
Directors of the Corporation.


                                  OTHER MATTERS


     The Board of Directors of the  Corporation  is not aware of any business to
come before the Meeting other than those matters  described  above in this Proxy
Statement.  However,  if any other  matters  should  properly  come  before  the
Meeting,  it is intended that proxies in the accompanying  form will be voted in
respect  thereof in accordance with the judgment of the person or persons voting
the proxies.

     The  Corporation's  Annual  Report  to  Stockholders,  including  financial
statements,  has been mailed with this Proxy  Statement to all  stockholders  of
record as of the close of business on December  10, 1996.  The Annual  Report to
Stockholders is not to be treated as part of the proxy solicitation  material or
as having been incorporated herein by reference.


           NOTICE PROVISIONS FOR STOCKHOLDER NOMINATIONS OF DIRECTORS


     Any  stockholder  wishing to  nominate  an  individual  for  election  as a
director must comply with certain provisions in the Corporation's Certificate of
Incorporation.  The  Corporation's  Certificate of Incorporation  establishes an
advance notice procedure with regard to the nomination,  other than by or at the
direction  of the Board of  Directors  of the  Corporation,  of  candidates  for
election as directors.  Generally, such notice must be delivered to or mailed to
and received by the  Secretary of the  Corporation  at the  principal  executive
offices of the  Corporation not later than the close of business on the 40th day
nor  earlier  than the  close of  business  on the 70th day  prior to the  first
anniversary of the preceding  year's annual meeting.  The stockholder  must also
comply with certain other provisions set forth in the Corporation's  Certificate
of  Incorporation  relating to the nomination of an individual for election as a
director.  For a copy of all the provisions in the Corporation's  Certificate of
Incorporation  relating to the  nomination  of an  individual  for election as a
director,  an  interested  stockholder  should  contact  the  Secretary  of  the
Corporation at 200 South Poplar Street, Centralia, Illinois 62801.



                   NOTICE PROVISIONS FOR STOCKHOLDER PROPOSALS


     Any  stockholder  wishing to bring  business  before an annual meeting must
comply with certain  provisions in the Corporation's  Bylaws.  The Corporation's
Bylaws  establish an advance notice  procedure with regard to certain matters to
be brought before an annual meeting of  stockholders  of the  Corporation  other
than by or at the direction of the Board of Directors of the  Corporation.  Such
notice must be delivered  to or mailed to and  received by the  Secretary at the
principal  executive  offices  of the  Corporation  not later  than the close of
business on the 40th day nor earlier  than the close of business on the 70th day
prior to the first  anniversary  of the  preceding  year's annual  meeting.  The
stockholder  must also comply with  certain  other  provisions  set forth in the
Corporation's  Bylaws  relating to the  bringing  of  business  before an annual
meeting.  For a copy of all the provisions in the Corporation's  Bylaws relating
to the bringing of business before an annual meeting, an interested  stockholder
should  contact the  Secretary of the  Corporation  at 200 South Poplar  Street,
Centralia, Illinois 62801.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE


     Based solely on a review of copies of Form 3, 4 and 5 beneficial  ownership
reports  and  amendments  thereto  furnished  to the  Corporation,  and  written
representations  that no other reports were required,  the Corporation  believes
that its directors, officers and greater than 10% stockholders complied with all
applicable  requirements  of Section 16(a) of the Exchange Act during the fiscal
year ended September 30, 1996, with the exception that (i) Wesley N. Breeze,  A.
John Byrne,  Michael  Donnewald,  Larry M.  Irvin,  W.  Harold  Monken,  K. Gary
Reynolds  and Stephen J.  Greene  filed Form 4's late in  connection  with their
initial  purchases of Common Stock of the Corporation upon the conversion of the
Savings Bank from mutual to stock form, (ii) Messrs.  Breeze, Byrne,  Donnewald,
Irvin  and  Monken  filed  Form 5's late in  connection  with  awards  under the
Corporation's  Stock Option and Incentive  Plan and Management  Development  and
Recognition  Plan and (iii)  Messrs.  Reynolds and Greene filed Form 5's late in
connection with ESOP awards.


              INCLUSION OF STOCKHOLDER PROPOSALS IN PROXY MATERIALS


     In order to be eligible for inclusion in the Corporation'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 Corporation's  main office at 200
South Poplar  Street,  Centralia,  Illinois,  no later than August 22, 1997. Any
such proposal  shall be subject to the  requirements  of the proxy rules adopted
under the Exchange Act.


                                   FORM 10-KSB
A COPY OF THE FORM 10-KSB FOR THE FISCAL YEAR ENDED  SEPTEMBER 30, 1996 AS FILED
WITH THE SECURITIES AND EXCHANGE  COMMISSION WILL BE FURNISHED WITHOUT CHARGE TO
STOCKHOLDERS  AS OF THE RECORD DATE UPON  WRITTEN  REQUEST TO K. GARY  REYNOLDS,
PRESIDENT,  CSB  FINANCIAL  GROUP,  INC.,  200 SOUTH POPLAR  STREET,  CENTRALIA,
ILLINOIS 62801.





                                 REVOCABLE PROXY
                            CSB FINANCIAL GROUP, INC.

XX   PLEASE MARK VOTES
     AS IN THIS EXAMPLE

     THIS PROXY IS SOLICITED BY THE
     BOARD OF DIRECTORS OF CSB FINANCIAL
     GROUP, INC.

     The undersigned  hereby appoint(s)  Michael Donnewald and A. John Byrne, or
     either  of  them,  as  proxies  for the  undersigned,  with  full  power of
     substitution,  to act and to vote all the  shares  of  common  stock of CSB
     Financial  Group,  Inc. that the  undersigned  would be entitled to vote if
     personally  present at the annual meeting of stockholders to be held at 200
     South Poplar  Street,  Centralia,  Illinois on January 10, 1997,  or at any
     adjournments or postponements thereof. Said proxies are directed to vote as
     instructed   on  the  matters  set  forth  below  and  otherwise  at  their
     discretion.  Receipt  of a copy of the  notice  of said  meeting  and proxy
     statement are hereby acknowledged.
                                                          Withhold    For All
1.   The election as directors of all nominees     For    Authority    Except
     listed below (except as marked to the
     contrary below):

                 Wesley N. Breeze; Larry M. Irvin

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


- -------------------------------------
THE BOARD OF DIRECTORS RECOMMENDS A
VOTE "FOR" ALL THE NOMINEES.

PLEASE CHECK BOX IF YOU PLAN TO ATTEND
THE MEETING.

     THIS PROXY, WHEN PROPERLY EXECUTED,
WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED STOCKHOLDER(S).  IF NO
DIRECTIONS ARE GIVEN, THIS PROXY WILL BE
VOTED FOR THE ELECTION OF ALL NOMINEES LISTED
ABOVE.


Please be sure to sign and date this Proxy in the box below.

Date

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


- -------------------------------------------
Stockholder sign above -------Co-holder
(if any) sign above

IMPORTANT:  Please sign exactly as your name or names appear on this proxy card.
If stock is held jointly, all joint owners must sign. Executors, administrators,
trustees,  guardians,  custodians,  corporate  officers and others  signing in a
representative capacity should put their full title.