SCHEDULE 14A INFORMATION
                                 (RULE 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO. ___)

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

Check the appropriate box:
[ ]Preliminary Proxy Statement                 [ ]Confidential, for Use of the
[x]Definitive Proxy Statement                     Commission Only (as permitted
[ ]Definitive Additional Materials                by Rule 14a-6(e)(2))
[ ]Soliciting Material Under Rule 14a-12

                                PVF CAPITAL 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:

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


                       [LETTERHEAD OF PVF CAPITAL CORP.]


                               September 21, 2001




Dear Stockholder:

     We invite you to attend the Annual Meeting of  Stockholders  of PVF Capital
Corp.  (the  "Company") to be held at the Hilton  Cleveland East, 3663 Park East
Drive, Beachwood, Ohio on Monday, October 22, 2001 at 10:00 a.m., local time.

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

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

                                          Sincerely,

                                          /s/ C. Keith Swaney


                                          C. Keith Swaney
                                          President



--------------------------------------------------------------------------------
                                PVF CAPITAL CORP.
                                30000 AURORA ROAD
                                SOLON, OHIO 44139
                                 (440) 248-7171
--------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON OCTOBER 22, 2001
--------------------------------------------------------------------------------

     NOTICE IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting")  of PVF  Capital  Corp.  (the  "Company")  will be held at the Hilton
Cleveland East, 3663 Park East Drive,  Beachwood,  Ohio at 10:00 a.m. on Monday,
October 22, 2001.

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

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

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

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

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

     Any  action  may be  taken  on any one of the  foregoing  proposals  at the
Meeting  on the date  specified  above or on any  date or  dates  to  which,  by
original or later  adjournment,  the Meeting may be adjourned.  Stockholders  of
record at the close of business on  September  11,  2001,  are the  stockholders
entitled to vote at the Meeting and any adjournments thereof.

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

                                     BY ORDER OF THE BOARD OF DIRECTORS

                                     /s/ Jeffrey N. Male

                                     JEFFREY N. MALE
                                     SECRETARY
Solon, Ohio
September 21, 2001

--------------------------------------------------------------------------------
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.
--------------------------------------------------------------------------------


--------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                                PVF CAPITAL CORP.
                                30000 AURORA ROAD
                                SOLON, OHIO 44139

                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 22, 2001
--------------------------------------------------------------------------------


--------------------------------------------------------------------------------
                                     GENERAL
--------------------------------------------------------------------------------

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of PVF Capital  Corp.  (the  "Company")  to be
used at the Annual Meeting of Stockholders of the Company (the "Meeting")  which
will be held at the Hilton Cleveland East, 3663 Park East Drive, Beachwood, Ohio
on Monday,  October 22, 2001, at 10:00 a.m., local time. The accompanying notice
of meeting and this Proxy Statement are being first mailed to stockholders on or
about September 21, 2001.


--------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
--------------------------------------------------------------------------------

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

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


--------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
--------------------------------------------------------------------------------

     The securities  which can be voted at the Meeting  consist of shares of the
Company's  common  stock,  $.01  par  value  per  share  (the  "Common  Stock").
Stockholders  of record as of the close of business on  September  11, 2001 (the
"Record Date") are entitled to one vote for each share of Common Stock then held
on all matters. As of the Record Date, 5,213,172 shares of the Common Stock were
issued  and  outstanding.  The  presence,  in person or by proxy,  of at least a
majority of the total number of shares of Common Stock  outstanding and entitled
to vote will be necessary to constitute a quorum at the Meeting.

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



Compensation -- Summary  Compensation  Table," and by all executive officers and
directors of the Company as a group.


                                                      AMOUNT AND                          PERCENT OF SHARES
NAME OF DIRECTORS                                      NATURE OF                           OF COMMON STOCK
AND EXECUTIVE OFFICERS:                        BENEFICIAL OWNERSHIP (1)                      OUTSTANDING
----------------------                         ------------------------                      -----------
                                                                                            
Robert K. Healey                                        133,477                                   2.55%
John R. Male                                            265,280                                   5.07
Robert F. Urban                                          87,562                                   1.68
Creighton E. Miller                                      43,396                                    .83
Stuart D. Neidus                                         30,195                                    .58
Stanley T. Jaros                                         10,731                                    .21
C. Keith Swaney                                         174,234                                   3.28
Jeffrey N. Male                                         235,030                                   4.50
James W. Male                                           184,198                                   3.53
All Executive Officers and Directors                  1,164,103  (2)                             21.55
   as a Group (9 persons)
<FN>
______________
(1)  In accordance with Rule 13d-3 under the Exchange Act, a person is deemed to
     be the  beneficial  owner,  for  purposes of this  table,  of any shares of
     Common  Stock if he or she has or shares  voting or  investment  power with
     respect to such Common Stock or has a right to acquire beneficial ownership
     at any time within 60 days from the Record Date.  As used  herein,  "voting
     power" is the power to vote or direct the voting of shares and  "investment
     power" is the power to  dispose or direct the  disposition  of shares.  The
     amounts shown include 18,172, 17,753, 5,242, 18,172, 5,242, 5,242, 106,828,
     11,833, 0 and 188,484 shares that Directors Robert K. Healey, John R. Male,
     Robert F. Urban,  Creighton E. Miller,  Stuart D. Neidus,  Stanley T. Jaros
     and C. Keith  Swaney,  Messrs.  Jeffrey N. Male and James W. Male,  and all
     executive officers and directors as a group,  respectively,  have the right
     to acquire  pursuant  to options  exercisable  within 60 days of the Record
     Date.
(2)  Includes shares  beneficially  owned by James W. Male, who retired from the
     Board of Directors in October 2000.
</FN>


--------------------------------------------------------------------------------
                       PROPOSAL I -- ELECTION OF DIRECTORS
--------------------------------------------------------------------------------

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

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

     The  following  table  sets  forth the names of the  Board's  nominees  for
election as directors of the Company and of those directors who will continue to
serve as such after the  Meeting.  Also set forth is certain  other  information
with  respect to each  person's  age, the year he first became a director of the
Company or the Bank,  and the  expiration of his term as a director.  All of the
individuals  were  initially  appointed  as  directors of the Company


                                       2

in 1994 in connection with the Company's incorporation, except for Mr. Stuart D.
Neidus, who was appointed as a director of the Company and the Bank in 1996, Mr.
Stanley T.  Jaros,  who was  appointed a director of the Company and the Bank in
1997, and Mr. C. Keith Swaney,  who was elected as a director at the 2000 annual
meeting of stockholders. There are no arrangements or understandings between the
Company  and any  director  pursuant  to which such  person  has been  elected a
director of the  Company,  and no  director is related to any other  director or
executive officer by blood, marriage or adoption,  except that John R. Male, the
Chairman of the Board and Chief  Executive  Officer of the Company and the Bank,
is the  brother of Jeffrey N. Male,  the Vice  President  and  Secretary  of the
Company  and the  Executive  Vice  President  in charge of  residential  lending
operations of the Bank.


                                          AGE               YEAR FIRST ELECTED              CURRENT
                                       AS OF THE            AS DIRECTOR OF THE               TERM
NAME                                  RECORD DATE           COMPANY OR THE BANK            TO EXPIRE
----                                  -----------           -------------------            ---------

                           BOARD NOMINEES FOR TERMS TO EXPIRE AT THE 2003 ANNUAL MEETING

                                                                                    
Creighton E. Miller                       78                      1978                       2001

John R. Male                              53                      1981                       2001

Stanley T. Jaros                          56                      1997                       2001

                                       DIRECTORS CONTINUING IN OFFICE

Robert K. Healey                          76                      1973                       2002

Robert F. Urban                           79                      1992                       2002

Stuart D. Neidus                          50                      1996                       2002

C. Keith Swaney                           58                      2000                       2002


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

     CREIGHTON E. MILLER.  Mr.  Miller is a partner in the Cleveland law firm of
Miller,  Stillman & Bartel.  He is a former  Assistant  Attorney  General of the
State  of  Ohio  and  a  former  U.S.  Government  Attorney,   Office  of  Price
Stabilization.  Mr. Miller has served in various  capacities with public service
and charitable  organizations,  including the Board of Directors of the American
Heart  Association,  Cleveland  Chapter;  Huron Road Hospital;  President of the
Northern  Ohio Golf  Association;  and the  Sheriff's  Office - Deputy  for Real
Estate Appraisals.  Mr. Miller is a graduate of the University of Notre Dame and
Yale Law School.

     JOHN R. MALE. Mr. Male has been with the Bank since 1971, where he has held
various positions  including branch manager,  mortgage loan officer,  manager of
construction  lending,   savings  department  administrator  and  chief  lending
officer. Mr. Male was named President and Chief Executive Officer of the Bank in
1986 and was named  President of the Company upon its  organization in 1994. Mr.
Male was named Chairman of the Board of Directors and Chief Executive Officer of
the Company  and the Bank in October  2000.  Mr.  Male serves in various  public
service  and  charitable  organizations.  He  currently  serves  on the Board of
Trustees for Heather Hill, a long-term care hospital in Chardon, Ohio. He has an
undergraduate  degree from Tufts University and an MBA from Case Western Reserve
University.

     STANLEY T.  JAROS.  Mr.  Jaros is a partner  in the law firm of  Moriarty &
Jaros, P.L.L. He has served as a trustee of a number of Cleveland area nonprofit
organizations, and was a member of the Cleveland Landmarks Commission. Mr. Jaros
is a graduate of Brown  University  and Case  Western  Reserve  Law School,  and
received an MBA from the University of Pennsylvania.


                                       3


     ROBERT K. HEALEY.  Mr.  Healey  currently is retired.  He had been employed
from 1961 to 1987 by Leaseway  Transportation  Corp. and most recently served as
Executive  Vice  President  -- Managed  Controlled  Transportation.  He formerly
served on the Boards of Trustees of St. Vincent Charity Hospital, New Direction,
Western Reserve Historical Society, the Woodruff Foundation and Glen Oak School.

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

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

     C. KEITH SWANEY. Mr. Swaney joined the Bank in 1962 and was named Executive
Vice President and Chief Financial  Officer in 1986. He was named Vice President
and Treasurer of the Company upon its organization in 1994. Mr. Swaney was named
President  and Chief  Operating  Officer of the  Company and the Bank in October
2000.  He continues to serve as Treasurer of the Company and as Chief  Financial
Officer  of the Bank.  He is  responsible  for all  internal  operations  of the
Company and the Bank. Over the years, he has participated in various  charitable
organizations.  Mr. Swaney attended  Youngstown  State University and California
University in Pennsylvania.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     The Boards of Directors of the Company and the Bank conduct their  business
through meetings of the respective Boards and their committees.  During the year
ended June 30, 2001, the Company's Board of Directors held nine meetings and the
Bank's Board of Directors held 13 meetings.  No current director  attended fewer
than  75% of  the  total  aggregate  meetings  of the  Board  of  Directors  and
committees  on which such  Board  member  served  during the year ended June 30,
2001.

     The Board of Directors has an Audit Committee  comprising  directors Stuart
D.  Neidus,  Robert K.  Healey and  Stanley T.  Jaros.  All members of the Audit
Committee are deemed to be independent within the meaning of Rule 4200(a)(15) of
the National Association of Securities Dealers' listing standards. The committee
met  periodically  to examine  and  approve  the audit  report  prepared  by the
independent  auditors  of the  Company  and  its  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 the  conflict  of interest  policy.  The Audit  Committee  has adopted a
written  charter,  a copy of  which  is  attached  as  Exhibit  A to this  Proxy
Statement.  During the year ended June 30, 2001,  the Audit  Committee met three
times.

     In accordance with the Company's Bylaws, the entire Board of Directors acts
as the  Company's  Nominating  Committee.  The  Nominating  Committee  meets  to
consider  potential  nominees.  In its deliberations,  the Nominating  Committee
considers the candidate's  knowledge of the banking  business and involvement in
community,  business and civic affairs, and also considers whether the candidate
would allow the Board to continue its  geographic  diversity  that  provides for
adequate  representation  of its  market  area.  The Board of  Directors  of the
Company met one time as the Nominating  Committee during the year ended June 30,
2001. 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


                                       4


close of  business  on the tenth day  following  the day on which  notice of the
meeting was mailed to stockholders. Each such notice given by a stockholder with
respect to  nominations  for the  election of  directors  must set forth (i) the
name, age,  business  address and, if known,  residence  address of each nominee
proposed in such notice;  (ii) the  principal  occupation  or employment of each
such  nominee;  and (iii) the number of shares of stock of the Company which are
beneficially  owned by each such nominee.  In addition,  the stockholder  making
such nomination must promptly provide any other information reasonably requested
by the Company.

     The Compensation  Committee consists of directors Stanley T. Jaros,  Stuart
D. Neidus,  Robert K. Healey and Robert F. Urban.  The  Committee  evaluates the
compensation  and fringe  benefits of the  directors,  officers  and  employees,
recommends  changes and monitors and evaluates employee morale. The Compensation
Committee met five times during the year ended June 30, 2001.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

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


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

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

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

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

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

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

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

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

     Management   Incentive   Compensation   Plan.   The  Company   maintains  a
formula-based bonus plan (the "Management  Incentive  Compensation Plan"), which
provides  for annual  cash  incentive  compensation  based on  achievement  of a
combination of individual and Company and Bank performance objectives. Under the
Management  Incentive  Compensation  Plan,  at the  beginning  of the year,  the
Committee  establishes  target  returns on equity  ("ROE")  and return on assets
("ROA")  for the Bank and a targeted  appreciation  in the market  price for the


                                       5


Common  Stock.  The bonuses that would be paid to each  employee are  determined
following  the end of the year based on actual ROE and ROA and the Common  Stock
market price appreciation achieved for the year. The Company's three most senior
executive officers can receive a maximum bonus equal to 150% of base salary. The
Company's other  executive  officers can receive a maximum bonus equal to 40% of
base salary.  The actual bonus awarded is determined  based on a rating given to
each employee reflecting the employee's success in achieving specific individual
performance goals established at the beginning of the year.

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

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

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

     Mr.  Male  received  bonus  compensation  under  the  Management  Incentive
Compensation  Plan in  fiscal  year  2001  based on the  Bank's  ROE and ROA and
increases in the market price of the Common Stock and Mr. Male's  achievement of
individual performance goals based on the formula set forth above.


                                       6


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

                                      Members of the Compensation Committee


                                      Robert K. Healey
                                      Stanley T. Jaros
                                      Stuart D. Neidus
                                      Robert F. Urban

COMPARATIVE STOCK PERFORMANCE GRAPH

     The graph and table which  follow show the  cumulative  total return on the
Common Stock during the period from June 30, 1996 through June 30, 2001 with (1)
the total cumulative  return of all companies whose equity securities are traded
on the Nasdaq market and (2) the total  cumulative  return of banking  companies
traded on the Nasdaq market.  The  comparison  assumes $100 was invested on June
30, 1996 in the Common  Stock and in each of the  foregoing  indices and assumes
reinvestment  of dividends.  The  stockholder  returns shown on the  performance
graph are not  necessarily  indicative of the future  performance  of the Common
Stock or of any particular index.

                       CUMULATIVE TOTAL STOCKHOLDER RETURN
                  COMPARED WITH PERFORMANCE OF SELECTED INDEXES
                       June 30, 1996 through June 30, 2001


     [Line graph appears here depicting the cumulative total stockholder  return
of $100  invested  in the  Common  Stock as  compared  to $100  invested  in all
companies  whose equity  securities  are traded on the Nasdaq market and banking
companies  whose equity  securities are traded on the Nasdaq market.  Line graph
begins at June 30, 1996 and plots the  cumulative  total  stockholder  return at
June 30, 1997, 1998, 1999, 2000 and 2001. Plot points are provided below.]



                         06/30/96   06/30/97    06/30/98   06/30/99   06/30/00    06/30/01
                         --------   --------    --------   --------   --------    --------
                                                                 
COMPANY                  $100.00    $148.96     $221.64     $191.64    $145.52     $172.39
NASDAQ                    100.00     121.60      160.06      230.22     340.37      184.51
NASDAQ BANKS              100.00     156.28      216.77      214.11     175.56      243.49



                                       7


EXECUTIVE COMPENSATION

     Summary  Compensation  Table.  The following  table sets forth the cash and
noncash compensation for fiscal 2001 awarded to or earned by the Company's Chief
Executive Officer and other executive  officers whose total salary and bonus for
fiscal 2001 exceeded $100,000.  No other executive officer of the Company or the
Bank earned  salary and bonus in fiscal 2001  exceeding  $100,000  for  services
rendered in all capacities to the Company and its subsidiaries.


                                                                                    LONG-TERM COMPENSATION
                                                                                -------------------------------
                                              ANNUAL COMPENSATION                        AWARDS         PAYOUTS
                                         -------------------------------------  ----------------------  -------
                                                                                RESTRICTED  SECURITIES              ALL
NAME AND                         FISCAL                       OTHER ANNUAL        STOCK     UNDERLYING   LTIP      OTHER
PRINCIPAL POSITION               YEAR    SALARY    BONUS     COMPENSATION (1)    AWARD(S)   OPTIONS (2)  PAYOUTS  COMPENSATION
------------------               ----    ------    -----     ----------------   ---------   -----------  -------  ------------
                                                                                           
John R. Male                     2001    $179,538  $ 98,338     $    --          $   --        4,620     $   --    $45,887 (3)
  Chairman of the Board          2000     157,594    79,335          --              --        5,082         --     23,030
  Chief Executive Officer of     1999     153,750   131,400          --              --        5,590         --     25,004
  the Company and the Bank

C. Keith Swaney                  2001    $148,772  $ 71,022     $    --          $   --        3,960      $  --    $38,688 (3)
  President and Chief Operating  2000     136,581    57,297          --              --        4,356         --     17,530
  Officer of the Company and     1999     133,250    94,900          --              --        4,791         --     21,209
  the Bank, Treasurer of the
  Company and Chief Financial
  Officer of the Bank

Jeffrey N. Male                  2001    $120,161  $ 57,365     $    --          $   --        3,080      $  --    $14,338 (3)
  Vice President and Secretary   2000     110,316    46,279          --              --        3,388         --     11,328
  of the Company and Executive   1999     107,625    76,650          --              --        3,726         --     12,241
  Vice President of the Bank

James W. Male                    2001    $ 68,523  $ 44,318     $    --          $   --           --       $ --    $    -- (3)
  Former Chairman of the Board   2000      85,227    35,754          --              --           --         --      9,000
  of Directors of the Company    1999      83,148    59,217          --              --           --         --      9,500
  and the Bank (4)
<FN>
_____________
(1)  Executive officers of the Company receive indirect compensation in the form
     of certain  perquisites  and other  personal  benefits.  The amount of such
     benefits  received by each named  executive  officer in fiscal 2001 did not
     exceed 10% of the executive officer's salary and bonus.
(2)  Adjusted  for 10% stock  dividends  on the  Company's  Common Stock paid on
     September 7, 1999, September 1, 2000 and August 31, 2001.
(3)  Consists of $27,700 and $18,900 in directors' fees paid to John R. Male and
     C. Keith  Swaney,  respectively,  $2,951,  $4,273 and $2,724 of premiums on
     disability  insurance  policies  paid for the  benefit of John R. Male,  C.
     Keith Swaney and Jeffrey N. Male, respectively,  $6,900, $11,340 and $5,470
     of  premiums  on life  insurance  policies  paid for the benefit of John R.
     Male, C. Keith Swaney and Jeffrey N. Male, respectively, $4,396, $1,443 and
     $3,938  of  matching  contributions  paid by the  Company  pursuant  to the
     Company's  401(k) plan for the benefit of John R. Male, C. Keith Swaney and
     Jeffrey N. Male,  respectively,  and $3,940,  $2,732 and $2,206 in payments
     made to John R. Male,  C. Keith  Swaney and Jeffrey N. Male,  respectively,
     pursuant to a plan under which all employees  receive  annual  compensation
     equal to one  week's  salary  for each  year of  service  above 20 years of
     service.
(4)  Mr.  James W. Male  retired  from the Board of  Directors  effective at the
     October 2000 Annual Meeting of Stockholders.
</FN>


                                       8



     Option Grants in Last Fiscal Year. The following table contains information
concerning the grant of stock options during the year ended June 30, 2001 to the
executive officers named in the Summary Compensation Table set forth above.


                                                                                          POTENTIAL REALIZABLE
                         NUMBER OF       PERCENT OF TOTAL                                   VALUE AT ASSUMED
                        SECURITIES        OPTIONS GRANTED                                ANNUAL RATES OF STOCK
                        UNDERLYING         TO EMPLOYEES       EXERCISE     EXPIRATION      PRICE APPRECIATION
NAME                OPTIONS GRANTED(1)    IN FISCAL YEAR      PRICE(1)        DATE         FOR OPTION TERM (2)
----                ------------------    --------------      --------     ----------    ---------------------
                                                                                            5%            10%
                                                                                        ---------     -------
                                                                                      
John R. Male               4,620                16.0%            $9.84       11/1/05      $12,560       $27,754
C. Keith Swaney            3,960                13.0              8.94       11/1/10       22,264        56,422
Jeffrey N. Male            3,080                10.7              9.84       11/1/05        8,373        18,503
James W. Male               --                   --               N/A          N/A            N/A           N/A
<FN>
_____________
(1)  Amounts are adjusted to reflect the 10% stock  dividend  paid on the Common
     Stock on August 31, 2001. All options become exercisable at the rate of 20%
     per year, with the first 20% having become exercisable on November 1, 2000,
     the date of grant,  and an  additional  20%  becoming  exercisable  on each
     anniversary thereafter.
(2)  Represents  the  difference  between the  aggregate  exercise  price of the
     options  and the  aggregate  value of the  underlying  Common  Stock at the
     expiration  date assuming the indicated  annual rate of appreciation in the
     value of the Common Stock as of the date of grant,  November 1, 2000, based
     on the  closing  sale  price of the  Common  Stock as quoted on the  Nasdaq
     Small-Cap  Market adjusted for the 10% dividend paid on the Common Stock on
     August 31, 2001.
</FN>

     During the past ten full fiscal  years,  the  Company  has not  adjusted or
amended  the  exercise  price of stock  options  previously  awarded  to a named
executive  officer,  whether  through  amendment,  cancellation  or  replacement
grants,  except as  necessary to adjust the  exercise  price upon the  Company's
payment  of  stock  dividends  so as not  to  change  the  economic  benefit  of
previously granted options.

     Option  Exercises  in Last  Fiscal Year and  Year-End  Option  Values.  The
following table sets forth information concerning option exercises during fiscal
year 2001 and the value of  options  held at the end of fiscal  year 2001 by the
Company's  Chief  Executive  Officer  and other  officers  named in the  Summary
Compensation Table set forth above.


                                                                 NUMBER OF                        VALUE OF
                                                           SECURITIES UNDERLYING                UNEXERCISED
                                                            UNEXERCISED OPTIONS             IN-THE-MONEY OPTIONS
                             SHARES                        AT FISCAL YEAR-END (1)          AT FISCAL YEAR-END (2)
                            ACQUIRED          VALUE      -------------------------       -------------------------
NAME                       ON EXERCISE       REALIZE     EXERCISABLE/UNEXERCISABLE       EXERCISABLE/UNEXERCISABLE
----                       -----------       -------     -------------------------       -------------------------
                                                                                      
John R. Male                   --            $ --           22,241 /   10,659                $9,654 /   $ 559
C. Keith Swaney                --              --          102,768 /    9,138               684,751 /   4,041
Jeffrey N. Male                --              --           14,826 /    7,107                13,103 /     372
James W. Male                  --              --               -- /       --                    -- /      --
<FN>
_____________
(1)  Adjusted  for a 10%  stock  dividend  paid on the  Bank's  common  stock on
     February 18, 1994, a three-for-two  exchange of the Bank's common stock for
     the  Company's  Common  Stock on October  31, 1994 in  connection  with the
     reorganization of the Bank into the holding company form of organization, a
     10% stock dividend paid on the Common Stock on August 18, 1995, a 50% stock
     dividend paid on the Common Stock on August 16, 1996, a 10% stock  dividend
     paid on the Common Stock on September 1, 1997, a 50% stock dividend paid on
     the  Common  Stock on August 17,  1998,  a 10% stock  dividend  paid on the
     Common  Stock on  September  7,  1999,  a 10%  stock  dividend  paid on the
     Company's  Common Stock on September 1, 2000 and a 10% stock  dividend paid
     on the Common Stock on August 31, 2001.
(2)  Calculated  based on the  product  of: (a) the number of shares  subject to
     options and (b) the difference  between the fair market value of underlying
     Common Stock at June 30, 2001, determined based on $10.50, the last closing
     bid price prior to June 30, 2001 of the Common  Stock on the Nasdaq  System
     Small-Cap Market,  adjusted to $9.55 to reflect the effect of the 10% stock
     dividend  paid on the Common  Stock on August 31,  2001,  and the  exercise
     price of the options.
</FN>

                                       9


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

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

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

     Under the SERP,  commencing upon a Participant's  retirement after reaching
age 65, or earlier if approved by the Compensation  Committee, he will receive a
benefit  equal to 60% of "final pay" reduced by any benefits  payable  under the
Bank's qualified  retirement plans.  "Final pay" is defined as the Participant's
highest year's combined salary and target bonus (under the Management  Incentive
Compensation  Plan) during the Participant's  last five years of employment with
the Bank.  The  Participant  will vest in the SERP plan benefits each year, on a
pro


                                       10


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

DIRECTORS' COMPENSATION

     The Bank pays each member of the Board of Directors  an annual  retainer of
$25,200.  In  addition,  directors  may  receive  a fee of  $2,500  per  day for
attendance  at  day-long  special  Board  events  such  as  Board  retreats.  No
additional  fees are paid by the Company for  attendance  at Board of  Directors
meetings.

     Nonemployee  directors  also are eligible to participate in the PVF Capital
Corp. 2000 Stock Option Plan (the "Option Plan"). During the year ended June 30,
2001,  nonemployee  Directors Jaros, Healey,  Miller,  Neidus and Urban received
nonqualified options to purchase 7,865, 4,840, 4,840, 7,865 and 7,865 shares (as
adjusted for subsequently paid stock dividends),  respectively,  of Common Stock
at an exercise  price equal to the fair market  value of the Common Stock on the
date of grant  ($8.11 per share as adjusted for stock  dividends).  Such options
were exercisable  immediately upon the date of grant.  Options have a term of 10
years. In addition, shortly following each annual meeting of stockholders,  each
nonemployee  director who served as such on the date of the annual  meeting will
be granted  nonqualified  options to acquire 1,000 shares of Common  Stock.  The
options will have a term of 10 years, be exercisable  immediately upon grant and
have an exercise price equal to the fair market value of the Common Stock on the
date of grant.  The first  such  annual  award is  expected  to be made in early
November 2001.

INDEBTEDNESS OF MANAGEMENT

     Under applicable law, the Bank's loans to directors and executive  officers
must be made on substantially the same terms, including interest rates, as those
prevailing for comparable transactions with non-affiliated persons, and must not
involve  more than the normal risk of  repayment  or present  other  unfavorable
features.  Furthermore,  loans  above the greater of $25,000 or 5% of the Bank's
capital and surplus  (i.e,  up to $2.5 million at June 30, 2001) to such persons
                      ---
must be approved in advance by a  disinterested  majority of the Bank's Board of
Directors.

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

CERTAIN BUSINESS RELATIONSHIPS

     Mr. Stanley T. Jaros, a director of the Company,  is a partner with the law
firm of Moriarty & Jaros,  P.L.L.,  which performed services for the Company and
the Bank  during the fiscal  year ended June 30,  2001 and  proposes  to perform
services  during the fiscal year ending June 30, 2002.  Fees paid by the Company
and the Bank to Moriarty & Jaros,  P.L.L.  during the fiscal year ended June 30,
2001 totaled approximately $68,267.

                                       11


--------------------------------------------------------------------------------
                             AUDIT COMMITTEE REPORT
--------------------------------------------------------------------------------

     The Audit  Committee  has  reviewed  and  discussed  the audited  financial
statements of the Company with  management  and has discussed with KPMG LLP, the
Company's  independent  auditors,  the matters  required to be  discussed  under
Statements  on Auditing  Standards  No. 61 ("SAS 61").  In  addition,  the Audit
Committee  has  received  from KPMG LLP the written  disclosures  and the letter
required to be delivered by KPMG LLP under Independence Standards Board Standard
No. 1 ("ISB  Standard  No. 1") and has met with  representatives  of KPMG LLP to
discuss the independence of the auditing firm.

     The Audit Committee has reviewed the non-audit  services currently provided
by the Company's independent auditor and has considered whether the provision of
such services is compatible with  maintaining the  independence of the Company's
independent auditors.

     Based on the Audit  Committee's  review of the  financial  statements,  its
discussion with KPMG LLP regarding SAS 61, and the written materials provided by
KPMG LLP under ISB  Standard No. 1 and the related  discussion  with KPMG LLP of
their  independence,  the  Audit  Committee  has  recommended  to the  Board  of
Directors  that the audited  financial  statements of the Company be included in
its Annual  Report on Form 10-K for the year ended June 30, 2001 for filing with
the Securities and Exchange Commission.

                                                             THE AUDIT COMMITTEE
                                                                Stuart D. Neidus
                                                                Robert K. Healey
                                                                Stanley T. Jaros


--------------------------------------------------------------------------------
                     RELATIONSHIP WITH INDEPENDENT AUDITORS
--------------------------------------------------------------------------------

     KPMG  LLP,   independent  public  accountants,   served  as  the  Company's
independent auditors for the 2001 fiscal year. A representative of KPMG LLP will
be present at the Meeting to respond to  stockholders'  questions  and will have
the opportunity to make a statement if he or she so desires.

     The Board of Directors has not yet selected a firm to serve as  independent
auditors  for the  Company  for the 2002  fiscal  year.  The Board of  Directors
currently is investigating the range of services offered by other firms that may
add value to the Company.


--------------------------------------------------------------------------------
               AUDIT AND OTHER FEES PAID TO INDEPENDENT ACCOUNTANT
--------------------------------------------------------------------------------

AUDIT FEES

     During the fiscal year ended June 30, 2001,  the aggregate  fees billed for
professional  services  rendered for the audit of the Company's annual financial
statements and the reviews of the financial statements included in the Company's
Quarterly  Reports on Form 10-Q filed during the fiscal year ended June 30, 2001
were $56,000.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     The  Company  did not  engage  KPMG LLP to  provide  advice to the  Company
regarding  financial  information  systems design and implementation  during the
fiscal year ended June 30, 2001.


                                       12


ALL OTHER FEES

     For the fiscal year ended June 30,  2001,  the  aggregate  fees paid by the
Company  to KPMG LLP for all other  services  (other  than  audit  services  and
financial information systems design and implementation services) were $38,790.


--------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
--------------------------------------------------------------------------------

     Pursuant to regulations  promulgated  under the Exchange Act, the Company's
officers,  directors and persons who own more than 10 percent of the outstanding
Common Stock ("Reporting  Persons") are required to file reports detailing their
ownership  and  changes  of  ownership  in  such  Common  Stock   (collectively,
"Reports"),  and to furnish the Company with copies of all such  Reports.  Based
solely on its  review of the copies of such  Reports or written  representations
that no such Reports were  necessary that the Company  received  during the past
fiscal year or with respect to the last fiscal year,  management  believes  that
during  the  fiscal  year  ended June 30,  2001,  all of the  Reporting  Persons
complied with these  reporting  requirements,  except that  Directors  Robert K.
Healey,  Robert F. Urban,  Creighton E. Miller,  Stuart D. Neidus and Stanley T.
Jaros each  failed to file a Form 5 for the year  ended June 30,  2001 to report
the receipt of options to acquire Common Stock. Such individuals  corrected this
omission by filing Form 5's in September 2001.


--------------------------------------------------------------------------------
                                  OTHER MATTERS
--------------------------------------------------------------------------------


     The Board of  Directors  is not aware of any  business  to come  before the
Meeting other than those  matters  described  above in this Proxy  Statement and
matters  incident to the conduct of the Meeting.  However,  if any other matters
should  properly  come before the  Meeting,  it is intended  that proxies in the
accompanying  form  will be voted in  respect  thereof  in  accordance  with the
determination of a majority of the Board of Directors.


--------------------------------------------------------------------------------
                                  MISCELLANEOUS
--------------------------------------------------------------------------------

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

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


                                       13

--------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
--------------------------------------------------------------------------------

     Under the Company's First Amended and Restated  Articles of  Incorporation,
stockholder  proposals  must be  submitted  in writing to the  Secretary  of the
Company at the address  stated later in this  paragraph no less than 30 days nor
more than 60 days prior to the date of such meeting; provided,  however, that if
less than  forty  days'  notice of the  meeting is given to  stockholders,  such
written notice shall be delivered or mailed, as prescribed,  to the Secretary of
the Company not later than the close of business on the tenth day  following the
day on which notice of the meeting was mailed to stockholders. For consideration
at the Annual Meeting, a stockholder proposal must be delivered or mailed to the
Company's  Secretary no later than October 1, 2001.  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 30000 Aurora Road,  Solon,  Ohio
44139,  no later than May 24, 2002.  Any such  proposal  shall be subject to the
requirements of the proxy rules adopted under the Exchange Act.

                                           BY ORDER OF THE BOARD OF DIRECTORS

                                           /s/ Jeffrey N. Male

                                           JEFFREY N. MALE
                                           SECRETARY
Solon, Ohio
September 21, 2001

--------------------------------------------------------------------------------
                           ANNUAL REPORT ON FORM 10-K
--------------------------------------------------------------------------------

     A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE  FISCAL  YEAR
ENDED JUNE 30, 2001 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION WILL BE
FURNISHED  WITHOUT  CHARGE TO  STOCKHOLDERS  AS OF THE RECORD DATE UPON  WRITTEN
REQUEST TO: CORPORATE  SECRETARY,  PVF CAPITAL CORP.,  30000 AURORA ROAD, SOLON,
OHIO 44139.
--------------------------------------------------------------------------------


                                       14

                                                                       EXHIBIT A

                             AUDIT COMMITTEE CHARTER


PURPOSE

The primary  purpose of the Audit  Committee (the  "Committee") is to assist the
Board of Directors  (the "Board") in fulfilling  its  responsibility  to provide
oversight and  monitoring  of the Company's  financial  reporting  process,  the
Company's systems of internal accounting and financial controls,  and the annual
independent audit of the Company's financial statements.

In discharging its oversight role, the Committee is empowered to investigate any
matter  brought  to its  attention  with  full  access  to all  books,  records,
facilities and personnel of the Company and the power to retain outside counsel,
auditors or other  experts for this  purpose.  Further,  the outside  auditor is
ultimately accountable to the Board and the Committee.

The Committee shall review the adequacy of this Charter on an annual basis.

MEMBERSHIP

The Committee shall be comprised of at least three members of the Board, and the
Committee's composition will meet the requirements of the Audit Committee Policy
of NASDAQ.

Accordingly, all of the members will be directors:
1.   Who  have no  relationship  to the  Company  that  may  interfere  with the
     exercise of their independence from management and the Company; and
2.   Who are financially  literate or who become  financially  literate within a
     reasonable period of time after appointment to the Committee.  In addition,
     at least  one  member of the  Committee  will have  accounting  or  related
     financial management expertise.

KEY RESPONSIBILITIES

The  Committee's  job is one of oversight and it  recognizes  that the Company's
management is responsible for preparing the Company's  financial  statements and
that  the  outside   auditors  are  responsible  for  auditing  those  financial
statements. Additionally, the Committee recognizes that financial management, as
well as the  outside  auditors,  have more  time,  knowledge  and more  detailed
information on the Company than do Committee members;  consequently, in carrying
out its oversight responsibilities, the Committee is not providing any expert or
special assurance as to the Company's  financial  statements or any professional
certification as to the outside auditor's work.

The  following  functions  shall  be  the  common  recurring  activities  of the
Committee in carrying out its oversight function.  These functions are set forth
as a guide with the understanding that the Committee may diverge from this guide
as appropriate given the circumstances.

o    The Committee  shall review with  management  and the outside  auditors the
     audited financial  statements to be included in the Company's Annual Report
     of Form 10-K (or the Annual Report to Shareholders if distributed  prior to
     the filing of Form 10K) and review and consider  with the outside  auditors
     the matters  required to be discussed  by  Statement of Auditing  Standards
     ("SAS") No. 61.
o    As a whole, or through the Committee chair, the Committee shall review with
     the outside auditors the Company's interim financial results to be included
     in the Company's quarterly reports to be filed with

                                      A-1


     Securities and Exchange  Commission,  to the extent  required by SAS No. 61
     and SAS No. 71; this review will occur prior to the Company's filing of the
     Form 10-Q.

o    The Committee  shall discuss with  management and the outside  auditors the
     quality and adequacy of the Company's internal controls.

o    The Committee shall:
     - Request from the outside auditors  annually,  a formal written  statement
     delineating all relationships between the auditor
          and the Company consistent with Independence  Standards Board Standard
          Number 1;
     - Discuss with the outside  auditors any such disclosed  relationships  and
     their impact on the outside auditor's independence; and
     -  Recommend  that  the  Board  take  appropriate  action  to  oversee  the
     independence of the outside auditor.
o    The Committee, subject to Board approval, shall have the ultimate authority
     and responsibility to select, evaluate and, where appropriate,  replace the
     outside auditor.


                                      A-2


                                 REVOCABLE PROXY
                                PVF CAPITAL CORP.


                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 22, 2001


     The  undersigned  hereby  appoints  Robert K. Healey,  Stuart D. Neidus and
Robert F.  Urban,  with full powers of  substitution,  to act as  attorneys  and
proxies for the  undersigned,  to vote all shares of common stock of PVF Capital
Corp.  (the  "Company")  which the undersigned is entitled to vote at the Annual
Meeting of  Stockholders  (the  "Meeting"),  to be held at the Hilton  Cleveland
East,  3663 Park East Drive,  Beachwood,  Ohio,  on Monday,  October 22, 2001 at
10:00 a.m., local time, and at any and all adjournments thereof, as follows:

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

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

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

          INSTRUCTION:  TO WITHHOLD YOUR VOTE FOR ANY INDIVIDUAL NOMINEE,
          INSERT THAT NOMINEE'S NAME ON THE LINE PROVIDED BELOW.

          _____________________________________________

       The Board of Directors recommends a vote "FOR" each of the nominees.


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




                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


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

     The  undersigned  acknowledges  receipt  from  the  Company  prior  to  the
execution  of this  proxy  of a  Notice  of  Meeting  of  Stockholders,  a proxy
statement dated September 21, 2001 and an Annual Report to Stockholders.



Dated: ______________________, 2001



_____________________________________       ____________________________________
PRINT NAME OF STOCKHOLDER                   PRINT NAME OF STOCKHOLDER



_____________________________________       ____________________________________
SIGNATURE OF STOCKHOLDER                    SIGNATURE OF STOCKHOLDER



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



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