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

                             PATAPSCO BANCORP, INC.
--------------------------------------------------------------------------------
                (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 PATAPSCO BANCORP, INC.]




                               September 21, 2001







Dear Stockholder:

     You are invited to attend the annual  meeting of  stockholders  of Patapsco
Bancorp,  Inc. to be held at the office of The  Patapsco  Bank,  located at 1301
Merritt Boulevard, Dundalk, Maryland, on Thursday, October 25, 2001 at 4:00 p.m.

     The accompanying notice 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's  wholly  owned  subsidiary,  The  Patapsco  Bank.
Directors  and  officers  of the  Company  will be  present  to  respond  to any
questions the stockholders may have.

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



                                   Sincerely,

                                   /s/ Joseph J. Bouffard


                                   Joseph J. Bouffard
                                   President




--------------------------------------------------------------------------------
                             PATAPSCO BANCORP, INC.
                             1301 MERRITT BOULEVARD
                          DUNDALK, MARYLAND 21222-2194
                                 (410) 285-1010
--------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON OCTOBER 25, 2001
--------------------------------------------------------------------------------


     NOTICE IS HEREBY GIVEN that the annual meeting of stockholders (the "Annual
Meeting") of Patapsco  Bancorp,  Inc. (the "Company") will be held at the office
of The Patapsco Bank, located at 1301 Merritt Boulevard,  Dundalk,  Maryland, on
Thursday, October 25, 2001 at 4:00 p.m.

     A Proxy  Statement and form of proxy for the Annual Meeting  accompany this
notice.

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

     1.   The  election  of three  directors  of the  Company for terms of three
          years and one director of the Company for a term of two years; and

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

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

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

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

                                      BY ORDER OF THE BOARD OF DIRECTORS

                                      /s/ Theodore C. Patterson

                                      THEODORE C. PATTERSON
                                      SECRETARY

Dundalk, Maryland
September 21, 2001

--------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER REQUESTS FOR PROXIES IN ORDER TO ENSURE A QUORUM.  THE ACCOMPANYING FORM
OF PROXY IS ACCOMPANIED BY A SELF-ADDRESSED  ENVELOPE FOR YOUR  CONVENIENCE.  NO
POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.
--------------------------------------------------------------------------------


--------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                             PATAPSCO BANCORP, INC.
                             1301 MERRITT BOULEVARD
                          DUNDALK, MARYLAND 21222-2194
--------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 25, 2001
--------------------------------------------------------------------------------


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

     This proxy  statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Patapsco  Bancorp,  Inc. (the "Company") to
be used at the annual meeting of stockholders  (the "Annual Meeting") which will
be held at the office of The Patapsco Bank,  located at 1301 Merritt  Boulevard,
Dundalk,  Maryland,  on  Thursday,  October  25,  2001 at 4:00 p.m.  This  proxy
statement and the  accompanying  notice and form of proxy are being first mailed
to stockholders on or about September 21, 2001.


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

     Stockholders  who  execute  proxies  retain the right to revoke them at any
time.  Unless so revoked,  the shares  represented by properly  executed proxies
will be voted at the Annual Meeting and all adjournments thereof. Proxies may be
revoked  by  written  notice to Dr.  Theodore  C.  Patterson,  Secretary  of the
Company,  at the address shown above,  by filing a later-dated  proxy prior to a
vote being taken on a particular  proposal at the Annual Meeting or by attending
the Annual  Meeting and voting in person.  The presence of a stockholder  at the
Annual Meeting will not in itself revoke such stockholder's proxy.

     Proxies solicited by the Board of Directors of the Company will be voted in
accordance  with  the  directions  given  therein.  WHERE  NO  INSTRUCTIONS  ARE
INDICATED, PROXIES WILL BE VOTED FOR THE NOMINEES FOR DIRECTORS 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  matters  incident to the
conduct of the Annual Meeting.  If any other business is presented at the Annual
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.  Shares held in street name which
have been  designated  by brokers on proxies as not voted will not be counted as
votes cast. Proxies marked as abstentions or as broker nonvotes,  however,  will
be treated as shares  present for  purposes of  determining  whether a quorum is
present.

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

     The  securities  entitled  to vote at the  Annual  Meeting  consist  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  14, 2001 (the
"Record  Date") are  entitled  to one vote for each  share of Common  Stock then
held. At the Record Date,  the Company had 332,950 shares of Common Stock 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 Annual Meeting.

     Persons and groups  beneficially owning in excess of 5% of the Common Stock
are required to file certain  reports  regarding such ownership  pursuant to the
Securities  Exchange Act of 1934, as amended (the "Exchange Act"). The following
table sets forth, as of September 14, 2001, certain information as to the Common
Stock  believed by  management  to be  beneficially  owned by persons  owning in
excess of 5% of the Company's Common Stock.



                                                         AMOUNT AND                PERCENT OF
                                                          NATURE OF                 SHARES OF
NAME AND ADDRESS                                         BENEFICIAL                COMMON STOCK
OF BENEFICIAL OWNER                                     OWNERSHIP (1)              OUTSTANDING
---------------------------                             -------------              ------------
                                                                                
Patapsco Bancorp, Inc.                                   34,554 (2)                   10.38%
Employee Stock Ownership Plan ("ESOP")
1301 Merritt Boulevard
Dundalk, Maryland  21224

Joseph J. Bouffard                                       22,233 (3)                    6.51
The Patapsco Bank
1301 Merritt Boulevard
Dundalk, Maryland  21222-2194
<FN>
______________
(1)  In accordance with Rule 13d-3 under the Securities Exchange Act of 1934, as
     amended  (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.
(2)  These  shares are held in a suspense  account for future  allocation  among
     participating  employees as the loan used to purchase the shares is repaid.
     The ESOP trustees,  currently  Directors  O'Neill,  Patterson and Bouffard,
     vote  all  allocated   shares  in  accordance  with   instructions  of  the
     participants.  Unallocated shares and shares for which no instructions have
     been  received  are  voted  by the  ESOP  trustees  in the  same  ratio  as
     participants  direct the voting of  allocated  shares or, in the absence of
     such  direction,  as directed by the Company's  Board of Directors.  At the
     Record Date, 28,329 shares had been allocated.
(3)  Includes  8,429  shares  Mr.  Bouffard  has the right to  acquire  upon the
     exercise of options  exercisable  within 60 days of the Record Date and 918
     shares  of  restricted  Common  Stock  which  are  held  in the  Management
     Recognition  Plan  ("MRP")  Trust and which will vest within 60 days of the
     Record Date.  Does not include  shares with  respect to which Mr.  Bouffard
     shares  voting  power by virtue of his  position as a trustee of the trusts
     holding  34,554 shares under the Company's  ESOP and 4,199 shares under the
     MRP.
</FN>



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

GENERAL

     The Company's Board of Directors  currently consists of eight members.  The
Company's Articles of Incorporation require that directors be divided into three
classes, as nearly equal in number as possible,  with approximately one-third of
the directors elected each year. Under the Company's  Articles of Incorporation,
directors  are elected by a plurality  of the votes cast at a meeting at which a
quorum is present.

     It is intended that the persons named in the proxies solicited by the Board
of Directors will vote for the election of the named nominees. If any nominee is
unable to serve,  the shares  represented by all valid proxies will be voted for
the election of such  substitute  as the Board of Directors may recommend or the
size of the Board may be reduced to  eliminate  the vacancy.  At this time,  the
Board knows of no reason why any nominee might be unavailable to serve.

     The  following  table  sets  forth,  for  each  nominee  for  director  and
continuing  director of the  Company,  his or her age,  the year he or she first
became a director of The  Patapsco  Bank (the  "Bank"),  which is the  Company's
principal  operating  subsidiary,  and the  expiration  of his or her  term as a
director.  All such  persons were  appointed as directors in 1995 in  connection
with the  incorporation  and organization of the Company,  except for Mr. Waters
who was appointed as a director in August 1999 to fill a vacancy on the Board of
Directors  and Messrs.  Bozel and Hoffman who became  directors in November 2000
upon the Company's  acquisition of Northfield Bancorp, Inc. Each director of the
Company also is a member of the Board of Directors of the Bank.


                                       2



                                                       YEAR FIRST
                                       AGE AT          ELECTED AS        CURRENT
                                     JUNE 30,          DIRECTOR OF        TERM
        NAME                            2001            THE BANK        TO EXPIRE
        ----                            ----            ---------       ---------

            BOARD NOMINEES FOR TERMS TO EXPIRE IN 2004

                                                                 
 Thomas P. O'Neill                       48               1995            2001
 William R. Waters                       58               1999            2001

 Gary R. Bozel                           43               2000            2001

             BOARD NOMINEE FOR TERM TO EXPIRE IN 2003

 J. Thomas Hoffman                       53               2000            2001
                  DIRECTORS CONTINUING IN OFFICE

 Douglas H. Ludwig                       63               1992            2002
 Theodore C. Patterson                   69               1979            2002
 Joseph J. Bouffard                      51               1995            2003
 Nicole N. Glaeser                       43               1993            2003


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

     THOMAS P.  O'NEILL  was named  Chairman of the Board of the Company and the
Bank in  August  1999 and has  been a  director  since  1995.  He is a  managing
director of  American  Express Tax and  Business  Services.  Formerly he was the
managing partner of the regional accounting firm of Wolpoff & Company LLP, which
merged with  American  Express  Tax and  Business  Services  in 1998.  He joined
Wolpoff as a staff  accountant in 1974 and became a partner in 1983. Mr. O'Neill
is a member of the  American  Institute  of Certified  Public  Accountants,  the
Maryland  Association  of  Certified  Public  Accountants  and the  Pennsylvania
Associates of Certified Public Accountants.  He has served on the boards of many
charitable and civic groups.

     WILLIAM R.  WATERS is a Vice  President  and owner of Scott  Pontiac in Bel
Air,  Maryland.  He is the President and owner of Bel Air Medicine  Inc.,  which
trades  as  The  Medicine  Shop.  He  is a  member  of  the  advisory  board  of
Donahue-Hart and Associates, an insurance and financial services company located
in Bel Air,  Maryland.  Mr. Waters also serves on the  financial  board of Grace
Community  Church of Perry  Hall.  He was  formerly a member of the Board of the
Bank's predecessor organization,  Patapsco Federal Savings and Loan Association,
from 1984 to 1994.

     GARY R. BOZEL is the managing  principal of Gary R. Bozel &  Associates,  a
certified public  accounting firm in Towson,  Maryland.  Mr. Bozel served as the
Chairman of the Board of  Northfield  Bancorp,  Inc. from March 1998 to November
2000 and as the Chairman of the Board of  Northfield  Federal  Savings Bank from
1996 to November  2000. He also served as the  President of  Northfield  Federal
Savings Bank from 1993 to 1996.  Mr. Bozel is a member of the board of directors
and finance committee of the Towson Golf and Country Club.

     J.  THOMAS  HOFFMAN  is a  self-employed  financial  consultant  in Towson,
Maryland.  Mr.  Hoffman is also a  registered  representative  with John Hancock
Financial Distributors Services,  Inc. and is a member of the Parkville Optimist
Club and Towson Business Association.

                                       3

     DOUGLAS H. LUDWIG served as a teacher,  counselor and principal in the high
schools of the southeast  area of the Baltimore  County Public Schools until his
retirement in 1992. Mr. Ludwig has been active in many  community  organizations
during his 47 years of residence in Dundalk.

     THEODORE C.  PATTERSON is Secretary of both the Company and the Bank and is
a retired  physician.  Prior to his  retirement  in September  1996,  he was the
Medical Director of Meridian-Heritage  Nursing Center and staff physician at the
Fort Howard V.A.  Medical Center.  He is the recipient of many awards  including
Dundalk  Citizen  of the Year for 1990,  Baltimore  County  Physician  Community
Service  Award,  University  of Maryland  School of Medicine  Dedicated  Service
Award,  and  most  recently,  the  Distinguished  Service  Award  given  by  the
University  of  Maryland  Medical  Alumni  Association.  He has held  leadership
positions in a number of community organizations.

     JOSEPH J. BOUFFARD joined the Bank's predecessor,  Patapsco Federal Savings
and Loan  Association  (the  "Association"),  in April 1995 as its President and
Chief Executive  Officer.  Prior to joining the Association,  from December 1990
Mr.  Bouffard  was  Senior  Vice  President  of The Bank of  Baltimore,  and its
successor,  First  Fidelity  Bank.  Prior to that, he was President of Municipal
Savings  Bank,  FSB in Towson,  Maryland.  He is a current  Board  member of the
Dundalk  Community College  Foundation.  He is a former chairman of the Board of
Governors of the Maryland Mortgage Bankers  Association.  He served as Treasurer
of the  Neighborhood  Housing Services of Baltimore and was a charter member and
Treasurer of the TowsonTowne Rotary Club.

     NICOLE N.  GLAESER  is Budget  Director  for the  Baltimore  County  Police
Department,  a position she has held since 1988,  except for six months in 1992,
during  which  time  she  served  as Chief  of  Staff  to the  Baltimore  County
Executive.  On a part-time  basis,  Ms. Glaeser is a practicing  attorney and is
also a Certified Public Accountant.

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

     The following sets forth information with respect to executive  officers of
the Bank who do not serve on the Board of Directors.


                                         AGE AT
                                        JUNE 30,
NAME                                      2001                TITLE WITH THE BANK
----                                    ---------             -------------------
                                                        
Frank J. Duchacek, Jr.                     57                 Senior Vice President - Commercial Lending
Michael J. Dee                             41                 Vice President, Chief Financial Officer and
                                                                  Controller of the Company and the Bank
John W. McClean                            57                 Vice President - Real Estate Lending
Brian C. Connelly                          51                 Vice President - Leasing Subsidiary
Laurence S. Mitchell                       54                 Vice President - Commercial Lending
Alan H. Herbst                             56                 Vice President - Consumer Lending


     FRANK J.  DUCHACEK,  JR. is a Senior Vice  President who joined the Bank in
February 1996 as its Vice President of Commercial  Lending.  Prior to that time,
Mr. Duchacek was a credit underwriter and business development officer for First
Union Bank,  successor  of First  Fidelity  Bank,  N.A.  From 1989 to 1993,  Mr.
Duchacek was a department  manager for  commercial  lending at Provident Bank of
Maryland.  During the preceding 28 years, Mr. Duchacek  occupied various lending
and management  positions with Union Trust Bank and its successor,  Signet Bank,
Maryland.  Mr. Duchacek is a Director of the Eastern Baltimore County Chamber of
Commerce.  Mr.  Duchacek  served as a member of the  Maryland  Home  Improvement
Commission  and  currently  is  active  with  St.  John's  Episcopal  Church  in
Kingsville, Maryland.

     MICHAEL  J. DEE joined  the  Company  and the Bank in May 1999 as its Chief
Financial  Officer and Controller.  From September 1997 to May 1999, Mr. Dee was
Vice  President  of  Management  Accounting  for Sandy Spring  National  Bank of
Maryland.  From May 1995 to October  1997,  Mr. Dee was the Manager of Financial
Planning and Analysis with United Press  International in Washington,  D.C. From
December  1989 to March 1995,
                                       4


Mr. Dee was employed by The Bank of Baltimore and its successors, First Fidelity
Bank, N.A. and First Union Bank, in a variety of financial positions. Mr. Dee is
a Certified Management Accountant (CMA).

     JOHN W.  McCLEAN  joined the Bank in August 1995 as its Vice  President  of
Real  Estate  Lending.  From  January  1994 to August  1995,  Mr.  McClean was a
self-employed  business consultant.  Prior to engaging in his own business,  Mr.
McClean was employed by Baltimore  Bancorp from December 1990 as Vice  President
of the Bank of  Baltimore's  Asset  Management  and  Disposition  Group and from
December 1985 as Senior Vice  President  and Chief Lending  Officer of Municipal
Savings  Bank.  Prior to that,  Mr.  McClean  spent 20 years  working  for First
National Bank of Maryland in the Commercial Real Estate Department.  Mr. McClean
is a past president of the Maryland Mortgage Bankers  Association and has served
on the Board of  Neighborhood  Housing  Services  of  Baltimore.  He is the Vice
President of Finance of the Baltimore County Volunteer Firemen's Association and
past  President and current  member of the Board of Directors of the  Providence
Volunteer Fire Company.

     BRIAN G. CONNELLY is the managing Vice President of the Bank's  subsidiary,
Prime Business Leasing,  Inc., which was started by Mr. Connelly in October 1998
when he  joined  Patapsco.  Previously  Mr.  Connelly  had been the  Manager  of
Chesapeake Industrial Leasing Co., Inc. since 1981.

     LAURENCE S.  MITCHELL  joined the Bank in November of 1999 as a  commercial
lending officer. In November 2000 he became Vice President of commercial lending
for the Bank.  Prior to joining  Patapsco Mr. Mitchell held positions in various
banks relating to commercial lending and business  development.  He is an active
member of the Harford County Chamber of Commerce, a member of the Advisory Board
of the Harford  County Small  Business  Resource  Center,  a Board member of the
Eastern  Baltimore  Area Chamber of  Commerce,  a member of the  Leadership  and
Development  Committee of the Maryland Bankers Association and an instructor for
the Center for Financial  Training  Mid-Atlantic  formerly known as the American
Institute of Banking.

     ALAN H.  HERBST  joined  the  Bank in  April  2000  as its  Assistant  Vice
President of Consumer  Lending.  From April 1996 to April 2000 Mr.  Herbst was a
registered  representative  with a small  brokerage firm and then T. Rowe Price.
Mr. Herbst was employed by the Savings Bank of Baltimore and its successors from
1969 to 1996. Mr. Herbst's  responsibilities included branch manager, new branch
origination  and  development,  and  lastly  from 1987 to 1996 he served as Vice
President in commercial real estate.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     The Board of Directors of the Company  holds regular  monthly  meetings and
holds special meetings as needed. During the year ended June 30, 2001, the Board
of  Directors of the Company met 14 times.  No director of the Company  attended
fewer than 75% in the aggregate of the total number of Board meetings held while
he was a member  during  the year ended  June 30,  2001 and the total  number of
meetings held by committees on which he or she served during such fiscal year.

     The Board of Directors' Audit Committee consists of Directors Ludwig, Bozel
and Glaeser, who serves as Chairperson.  All members of the Audit Committee meet
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
four times  during the year ended June 30, 2001 to examine and approve the audit
report  prepared  by the  independent  auditors  of the  Company,  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 Company policies.  The Audit Committee has adopted a written charter,  a
copy of which is attached as Exhibit A to this Proxy Statement.

     The Company's full Board of Directors acts as a nominating  committee.  The
Company's full Board of Directors met one time as a Nominating  Committee during
the year ended June 30, 2001. In its deliberations,  the Board, functioning as a
nominating  committee,  considers  the  candidate's  knowledge  of  the  banking
business and  involvement  in community,  business and civic  affairs,  and also
considers whether the candidate would provide for adequate representation in its
market area. The Company's  Articles of Incorporation  set forth procedures that
must be followed by stockholders  seeking to make nominations for directors.  In
order for a stockholder of the Company to make any  nominations,  he or she must
give written notice thereof to the Secretary of the Company not less than


                                       5


thirty  days nor more than  sixty  days  prior to the date of any such  meeting;
provided,  however, that if less than forty days' notice of the meeting is given
to  stockholders,   such  written  notice  shall  be  delivered  or  mailed,  as
prescribed, to the Secretary of the Company not later than the close of business
on the tenth day  following the day on which notice of the meeting was mailed to
stockholders.   Each  such  notice  given  by  a  stockholder  with  respect  to
nominations  for the  election of  directors  must set forth (i) the name,  age,
business  address and, if known,  residence  address of each nominee proposed in
such notice;  (ii) the principal  occupation or employment of each such nominee;
and (iii) the number of shares of stock of the  Company  which are  beneficially
owned by each such nominee. In addition,  the stockholder making such nomination
must promptly provide any other information reasonably requested by the Company.

     The  Board of  Directors'  Compensation  Committee  consists  of  Directors
Patterson,  Bouffard,  O'Neill and Hoffman. The Compensation Committee evaluates
the  compensation  and  benefits  of  the  directors,  officers  and  employees,
recommends  changes,  and  monitors  and  evaluates  employee  performance.  The
Compensation Committee met four times during the year ended June 30, 2001.

EXECUTIVE COMPENSATION

     Summary  Compensation  Table.  The following  table sets forth the cash and
noncash  compensation  for the fiscal years ended June 30,  2001,  2000 and 1999
awarded to or earned by the Chief Executive Officer for services rendered in all
capacities  to the Company and the Bank during those years.  No other  executive
officer of the Company  earned  salary and bonus in fiscal  year 2001  exceeding
$100,000 for services rendered in all capacities to the Company and the Bank.


                                                                              LONG-TERM COMPENSATION
                                                                           --------------------------
                                                                                      AWARDS
                                            ANNUAL COMPENSATION (1)        --------------------------
                                  -------------------------------------     RESTRICTED     SECURITIES
NAME AND              FISCAL                           OTHER ANNUAL           STOCK       UNDERLYING      ALL OTHER
PRINCIPAL POSITION    YEAR        SALARY      BONUS    COMPENSATION (2)    AWARD(S)(3)      OPTIONS     COMPENSATION
------------------    ----        ------      -----    ----------------    -----------      -------     ------------
                                                                                     
Joseph J. Bouffard    2001       $ 103,500   $ 25,557       $6,000        $     --             --         $ 12,063 (4)
President and CEO     2000         100,673     15,122        6,000              --             --           21,908
                      1999         100,000     12,295        6,000              --             --           17,193
<FN>
_______________
(1)  Executive officers of the Bank receive indirect compensation in the form of
     certain  perquisites  and  other  personal  benefits.  The  amount  of such
     benefits  received by the named executive  officers in fiscal year 2001 did
     not exceed 10% of the executive officer's salary and bonus.
(2)  Consists of an automobile allowance.
(3)  As of June 30, 2001, based on the closing sale price of the Common Stock of
     $22.05 as reported on the OTC Bulletin  Board,  the aggregate  value of the
     918 shares of restricted Common Stock held by Mr. Bouffard was $20,419.  In
     addition,  at June 30,  2001,  the  Company's  MRP Trust  held $795 in cash
     representing  accrued  dividends  for the benefit of Mr.  Bouffard.  In the
     event the Company pays  dividends  with respect to its Common  Stock,  when
     shares of restricted stock vest and/or are distributed,  the holder will be
     entitled  to receive  any cash  dividends  and a number of shares of Common
     Stock equal to any stock  dividends,  declared  and paid with  respect to a
     share of restricted  Common Stock between the date the restricted stock was
     awarded and the date the restricted stock is distributed,  plus interest on
     cash  dividends,  provided  that  dividends  paid with  respect to unvested
     restricted  stock must be repaid to the Company in the event the restricted
     stock is forfeited prior to vesting.
(4)  For fiscal year 2001,  consists of $12,063 of matching  contributions under
     the Bank's 401(k) Plan. In addition, each year Common Stock is allocated to
     Mr.  Bouffard's  account under the ESOP. The number of shares  allocated to
     Mr.  Bouffard's  account  for the year ended June 30, 2001 has not yet been
     determined.
</FN>

                                       6

     Year-End  Option  Values.   The  following  table  sets  forth  information
concerning  the  value  as of June 30,  2001 of  options  held by the  executive
officer named in the Summary Compensation Table set forth above.


                                           NUMBER OF SECURITIES               VALUE OF UNEXERCISED
                                          UNDERLYING UNEXERCISED              IN-THE-MONEY OPTIONS
                                        OPTIONS AT FISCAL YEAR-END          AT FISCAL YEAR-END (1)
                                        ---------------------------        --------------------------
NAME                                    EXERCISABLE  UNEXERCISABLE         EXERCISABLE  UNEXERCISABLE
----                                    -----------  --------------        -----------  -------------
                                                                                
Joseph J. Bouffard                      6,743            1,686               $21,173        $5,924
<FN>
_____________
(1)  Based on the  difference  between the fair market  value of the  underlying
     Common Stock of $22.05 as quoted on the OTC Bulletin Board on June 30, 2001
     and the exercise price of $18.91 per share.
</FN>


     No options  were granted to or  exercised  by the named  executive  officer
during the year  ended  June 30,  2001,  and no  options  held by any  executive
officer of the Company repriced during the past fiscal year.

DIRECTOR COMPENSATION

     General.  Each  nonemployee  member  of the  Company's  Board of  Directors
receives a fee of $450 for each  regular  and  special  meeting  attended of the
Company's  Board of Directors and $200 for each meeting  attended of a committee
of either the Company's or the Bank's Board of  Directors.  No fees are paid for
attendance  at meetings of the Bank's  Board of  Directors.  The Chairman of the
Board receives an additional $500 per month.

     Nonemployee  directors also  participate in the Company's 1996 Stock Option
and Incentive Plan (the "Option Plan")  Management  Recognition Plan (the "MRP")
and  Incentive  Compensation  Plan (the  "ICP").  During the year ended June 30,
2001,  no  director  received  any  awards  under  the  Option  Plan or the MRP.
Nonemployee directors Bozel, Glaeser,  Hoffman,  Ludwig, O'Neill,  Patterson and
Waters received cash payments of $1,885,  $4,194, $1,885, $4,463, $4,301, $4,686
and $3,205, respectively, during the year ended June 30, 2001 under the ICP.

     Director  Retirement  Plan.  The Bank's  Board of  Directors  has adopted a
retirement plan (the "Directors'  Plan"), for each nonemployee  director (i) who
is a voting  member of the  Bank's  Board of  Directors  at any time on or after
September 28, 1995,  which is the plan's  effective date, and (ii) who is not an
employee on the date of being both  nominated  and elected or  reelected  to the
Bank's  Board of  Directors.  Under  the  Directors'  Plan,  a  participant  who
terminates  service as a voting  member of the Bank's  Board of  Directors  will
receive a payment equal to the product of his or her "Benefit  Percentage,"  his
or her "Vested  Percentage," and $65,185. A participant's  "Benefit  Percentage"
increases  from 0% for less than five years of  service  on the Bank's  Board of
Directors  to 30% for five  years  of  service,  and  thereafter  in  additional
increments  of 7% for each year of service from six to fourteen  years,  to 100%
for fifteen or more years of service. A participant's "Vested Percentage" begins
at 50%,  increases to 75% upon  completion of one year of service  following the
effective date, and becomes 100% if the  participant  completes a second year of
service following the effective date. However, a participant's Vested Percentage
becomes  100%  regardless  of his or her  years  of  service  in the  event  the
participant  terminates  service on the Bank's Board of Directors  due to death,
"disability,"  retirement  at or after age 72,  or in the event of a "change  in
control"  (as such terms are  defined in the  Directors'  Plan).  The  provision
accelerating a  participant's  Vested  Percentage due to a change in control may
have the effect of deferring a hostile change in control by increasing the costs
of acquiring control.

     Each  participant may elect to receive his or her plan benefits either in a
lump sum cash payment or in substantially equal annual payments over a period of
up to ten years, in which event the  undistributed  portion of the participant's
benefits  will be  credited  with an annual  rate of return  equal to the Bank's
highest rate of interest on certificates of deposit having a one year term. If a
participant dies, his or her beneficiary will receive the participant's benefits
in a lump sum (unless the participant elects a distribution  period of up to ten
years).

     The Bank will pay all plan benefits from its general assets, and expects to
establish a trust in the event of a change in control of the Bank.  All expenses
associated with the  implementation and maintenance of the trust will be paid by
the Bank.  The Bank will fund the trust  through a lump sum deposit of an amount
that is projected to be


                                       7


sufficient  to pay each  director  the  benefits  to which he or she is entitled
pursuant to the Directors'  Plan as of the date of the change in control.  Trust
assets will be subject to the claims of the Bank's general creditors.

     During the year ended June 30, 2001,  $6,130,  $6,381,  $5,629,  $3,593 and
$3,911 were  credited  under the  Directors'  Plan for the benefit of  Directors
Glaeser, Ludwig, O'Neill, Patterson and Waters, respectively.

EMPLOYMENT AGREEMENTS

     The Company  and the Bank have  entered  into  employment  agreements  (the
"Employment  Agreements")  with Mr.  Joseph  J.  Bouffard,  President  and Chief
Executive  Officer  of the  Bank and of the  Company.  In such  capacities,  Mr.
Bouffard  is  responsible  for  overseeing  all  operations  of the Bank and the
Company, and for implementing the policies adopted by the Boards of Directors of
the Company and the Bank. The Employment  Agreements provide for a term of three
years. On each  anniversary date from the date of commencement of the Employment
Agreements,   the  term  of  Mr.  Bouffard's  employment  under  the  Employment
Agreements  may be extended for an  additional  one-year  period beyond the then
effective  expiration  date, upon a determination by the Board of Directors that
Mr. Bouffard's  performance has met the required performance  standards and that
such Employment Agreements should be extended. The Employment Agreements provide
Mr. Bouffard with a salary review by the Boards of Directors not less often than
annually, as well as with inclusion in any discretionary bonus plans, retirement
and medical plans,  customary  fringe benefits and vacation and sick leave.  Mr.
Bouffard's  base salary  currently is $103,500.  The Employment  Agreements will
terminate upon Mr.  Bouffard's  death or  disability,  and are terminable by the
Bank for "just cause" as defined in the Employment  Agreements.  In the event of
termination for just cause, no severance benefits are available.  If the Company
or the Bank terminates Mr. Bouffard without just cause, he will be entitled to a
continuation of his salary and benefits from the date of termination through the
remaining terms of the Employment  Agreements plus an additional 12-month period
(but not,  from the  Bank,  in excess  of three  times his five  years'  average
compensation). If the Employment Agreements are terminated due to Mr. Bouffard's
"disability" (as defined in the Employment Agreements), he will be entitled to a
continuation  of his salary and benefits  through the date of such  termination,
including any period prior to establishment of Mr. Bouffard's disability. In the
event of Mr. Bouffard's death during the term of the Employment Agreements,  his
estate will be entitled to receive his salary  through the last day of the month
in which his death occurs.

     The  Employment  Agreements  provide  that in the  event of Mr.  Bouffard's
involuntary  termination  of employment  in connection  with, or within one year
after, any "change in control" (as defined in the Employment  Agreements) of the
Bank or the  Company,  other than for "just  cause," Mr.  Bouffard  will be paid
within 10 days of such termination an amount equal to the difference between (i)
2.99 times his "base  amount," as defined in Section  280G(b)(3) of the Internal
Revenue Code and (ii) the sum of any other parachute payments,  as defined under
Section  280G(b)(2) of the Internal Revenue Code, that Mr. Bouffard  receives on
account  of the  change  in  control.  The  Employment  Agreement  with the Bank
provides  that  within  five  business  days before or after a change in control
which  was  not  approved  in  advance  by a  resolution  of a  majority  of the
Continuing Directors, the Bank shall fund, or cause to be funded, a trust in the
amount of 2.99 times Mr.  Bouffard's  base amount,  that will be used to pay Mr.
Bouffard  amounts owed to him upon  termination,  other than for just cause. The
Employment  Agreements also provide for a similar lump sum payment to be made in
the event of Mr. Bouffard's voluntary  termination of employment within one year
following  a  change  in  control,  upon  the  occurrence,  or  within  90  days
thereafter,  of certain specified events following the change in control,  which
have not been  consented to in writing by Mr.  Bouffard.  Such events  generally
relate  to a  reduction  in Mr.  Bouffard's  salary,  benefits  or  duties.  The
aggregate  payments that would be made to Mr. Bouffard  assuming his termination
of employment under the foregoing circumstances at June 30, 2001 would have been
approximately  $309,465.  These provisions may have an  anti-takeover  effect by
making it more  expensive  for a  potential  acquiror  to obtain  control of the
Company.  In the event that Mr. Bouffard  prevails over the Company and the Bank
in a legal dispute as to the  Employment  Agreements,  he will be reimbursed for
his legal and other expenses.




SUPPLEMENTAL EXECUTIVE RETIREMENT AGREEMENT

     In January 1998, in order to provide  Joseph J. Bouffard (the  "Executive")
with  supplemental  retirement  benefits and thereby  encourage  his  continuing
service as President  and Chief  Executive  Officer of the Company and the Bank,
the Bank has entered into a  Supplemental  Executive  Retirement  Agreement (the
"SERA")  with  the  Executive.  Pursuant  to the  terms  of the  SERA,  the Bank
established  an account in the name of the  Executive  to


                                       8


which  the Bank  credits  $439 on the  first  day of each  month  in  which  the
Executive  continues to be employed with the Bank.  For each calendar  year, the
value of this  account  will  appreciate  or  depreciate  as if the  account was
invested in, at the election of the Executive, the highest rate paid by the Bank
on  certificates  of deposit  having a term of one year, a fund that invested in
the Common  Stock or a mutual fund  agreed  upon by the Bank and the  Executive.
Amounts credited to the Executive's account are fully vested in his account.

     Upon his  termination  of employment  from the Bank for a reason other than
Just Cause, the balance in his account will be paid to the Executive either in a
lump sum or in substantially  equal annual  installments  over a period of up to
ten years,  with the first  installment due on the first day of the second month
after he  leaves  employment.  If the  Executive's  employment  with the Bank is
terminated  for Just Cause,  he will  forfeit the right to receive any  payments
pursuant to the SERA. In the event of a Change in Control,  the present value of
the  benefits  to which he is  entitled  shall be  payable to the  Executive  in
accordance with his distribution election form.

TRANSACTIONS WITH MANAGEMENT

     The Bank offers loans to its directors and officers.  These loans currently
are made in the ordinary course of business with the same  collateral,  interest
rates and underwriting criteria as those of comparable  transactions  prevailing
at the time and do not involve  more than the normal risk of  collectibility  or
present  other  unfavorable  features.  Under  current  law, the Bank's loans to
directors and executive  officers are required to be made on  substantially  the
same  terms,  including  interest  rates,  as those  prevailing  for  comparable
transactions  and must not  involve  more than the normal risk of  repayment  or
present other unfavorable features.  Furthermore, all loans to such persons must
be approved in advance by a disinterested majority of the Board of Directors. At
June 30, 2001,  the Bank's loans to directors  and  executive  officers  totaled
$129,385, or .96% of the Company's stockholders' equity, at that date.

--------------------------------------------------------------------------------
                        SECURITY OWNERSHIP OF MANAGEMENT
--------------------------------------------------------------------------------

     The  following  table sets forth,  as of the Record  Date,  the  beneficial
ownership  of  the   Company's   Common  Stock  and  the   Company's   Series  A
Non-cumulative, Perpetual Convertible Preferred Stock (the "Preferred Stock") by
each of the Company's  directors and nominees,  the sole executive officer named
in the Summary Compensation Table and by all directors and executive officers as
a group.


                                   AMOUNT AND            PERCENT OF           AMOUNT AND             PERCENT OF
                                    NATURE OF             SHARES OF            NATURE OF              SHARES OF
                              BENEFICIAL OWNERSHIP      COMMON STOCK     BENEFICIAL OWNERSHIP      PREFERRED STOCK
NAME                           OF COMMON STOCK (1)       OUTSTANDING      OF PREFERRED STOCK         OUTSTANDING
----                           -------------------       -----------      ------------------         -----------
                                                                                           
Joseph J. Bouffard                  22,233                 6.51%                   0                     -- %
Nicole N. Glaeser                    4,517                 1.35                   24                    .02
Douglas H. Ludwig                    6,086                 1.82                    0                     --
Thomas P. O'Neill                    4,903                 1.46                1,922                   1.81
Theodore C. Patterson                7,254                 2.16                    0                     --
William R. Waters                    2,443                  .73                  240                    .23
Gary R. Bozel                          250                  .08                5,808                   5.48
J. Thomas Hoffman                    1,100                  .33                2,802                   2.64

All Executive Officers
   and Directors
   as a Group (14 persons)          74,767                20.87               11,624                  10.96
<FN>
_____________
(1)  For the definition of beneficial ownership,  see Footnote 1 to the table in
     "Voting   Securities  and  Principal  Holders  Thereof."  Unless  otherwise
     indicated,  ownership  is direct and the named  individual  exercises  sole
     voting and investment power over the shares listed as beneficially owned by
     such person.  Amounts shown include 8,429,  1,627,


                                       9


     1,947,  1,755,  2,213,  108 and  17,268  shares  which may be  acquired  by
     Directors Bouffard,  Glaeser, Ludwig, O'Neill, Patterson and Waters, and by
     all  directors   and  executive   officers  of  the  Company  as  a  group,
     respectively,  upon the exercise of options  exercisable  within 60 days of
     the Record Date.  Amounts shown 918, 205, 205, 55, 205, 92 and 3,047 shares
     of restricted  Common Stock which are held in the MRP Trust for the benefit
     of Directors Bouffard,  Glaeser, Ludwig, O'Neill, Patterson and Waters, and
     all executive  officers and directors as a group,  respectively,  and which
     will vest within 60 days of the Record Date.  Does not include  shares with
     respect to which  Directors  O'Neill,  Patterson and Bouffard share "voting
     power" by virtue of their  positions  as  trustees  of the  trusts  holding
     34,554 shares under the Company's ESOP and 693 shares under the MRP. Shares
     held by the ESOP trust and  allocated to the accounts of  participants  are
     voted in accordance with the  participants'  instructions,  and unallocated
     shares are voted in the same ratio as ESOP  participants  direct the voting
     of  allocated  shares  or, in the  absence of such  direction,  in the ESOP
     trustees' best judgment.  The shares held by the MRP trust are voted in the
     same  proportion  as the ESOP  trustees  vote the  shares  held in the ESOP
     trust.
</FN>


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

     The Audit  Committee  has  reviewed  and  discussed  the audited  financial
statements  of the Company  with  management  and has  discussed  with  Anderson
Associates,  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  Anderson  Associates,  LLP the written
disclosures and the letter required to be delivered by Anderson Associates,  LLP
under Independence Standards Board Standard No. 1 ("ISB Standard No. 1") and has
met with representatives of Anderson Associates, LLP to discuss the independence
of the auditing firm.

     In  connection  with the new standards  for  independence  of the Company's
independent  auditors  promulgated by the  Securities  and Exchange  Commission,
during the Company's  2002 fiscal year,  the Audit  Committee  will undertake to
consider in advance of the provision of any non-audit  services by the Company's
independent  auditors  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  Anderson  Associates,  LLP  regarding  SAS 61, and the written
materials provided by Anderson Associates,  LLP under ISB Standard No. 1 and the
related  discussion with Anderson  Associates,  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-KSB for the year  ended June 30,  2001 for  filing  with the  Securities  and
Exchange Commission.

                                                             THE AUDIT COMMITTEE
                                                               Nicole N. Glaeser
                                                               Douglas H. Ludwig
                                                                   Gary R. Bozel

--------------------------------------------------------------------------------
                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS
--------------------------------------------------------------------------------

     Anderson Associates, LLP ("Anderson"),  which was the Company's independent
certified public  accounting firm for the 2001 fiscal year, has been retained by
the Board of Directors to be the Company's  auditors for the 2002 fiscal year. A
representative  of  Anderson  Associates,  LLP is  expected to be present at the
Annual Meeting and will have the opportunity to make a statement if he or she so
desires.

                                       10

--------------------------------------------------------------------------------
               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-QSB  filed  during the fiscal year ended June 30,
2001 were $45,100.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     The  Company did not pay any fees to  Anderson  Associates,  LLP during the
fiscal  year ended  June 30,  2001 for advice  and  related  services  regarding
financial information systems design and implementation.

ALL OTHER FEES

     For the fiscal year ended June 30,  2001,  the  aggregate  fees paid by the
Company to Anderson  Associates,  LLP for all other  services  (other than audit
services and financial  information systems design and implementation  services)
were $22,250.

--------------------------------------------------------------------------------
             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% 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.

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

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

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

     The cost of  soliciting  proxies will be borne by the Company.  The Company
will reimburse  brokerage firms and other  custodians,  nominees and fiduciaries
for  reasonable  expenses  incurred by them in sending  proxy  materials  to the
beneficial  owners  of Common  Stock.  In  addition  to  solicitations  by mail,
directors,  officers and regular  employees  of the Company may solicit  proxies
personally or by telegraph or telephone without additional compensation.

     The  Company's  2001 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 materials
or as having been incorporated herein by reference.

                                       11


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

     Under the Company's Articles of Incorporation,  stockholder  proposals must
be  submitted in writing to the  Secretary of the Company at the address  stated
later in this  paragraph no less than 30 days nor more than 60 days prior to the
date of such meeting;  provided,  however,  that if less than 40 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 main office at 1301 Merritt Boulevard,  Dundalk,  Maryland 21222-2194,
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/ Theodore C. Patterson


                                          THEODORE C. PATTERSON
                                          SECRETARY
Dundalk, Maryland
September 21, 2001

--------------------------------------------------------------------------------
                          ANNUAL REPORT ON FORM 10-KSB
--------------------------------------------------------------------------------

     A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-KSB FOR THE FISCAL YEAR
ENDED JUNE 30, 2001 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION WILL BE
FURNISHED  WITHOUT CHARGE TO EACH STOCKHOLDER AS OF THE RECORD DATE UPON WRITTEN
REQUEST TO CORPORATE SECRETARY,  PATAPSCO BANCORP, INC., 1301 MERRITT BOULEVARD,
DUNDALK, MARYLAND 21222-2194.
--------------------------------------------------------------------------------


                                       12

                                                                       EXHIBIT A

                           THE PATAPSCO BANCORP, INC.
                                 AUDIT COMMITTEE


CHARTER STATEMENT

     The mission of the Audit  Committee  of the  Patapsco  Bancorp,  Inc. is to
monitor the effectiveness of internal controls and to ensure that accounting and
other  practices  and  controls  are  adequate  and that  records,  reports  and
financial  statements  are accurate  and are  examined by competent  independent
auditors.  Further,  that the Bank's and the Company's public financial  reports
conform to accepted regulatory and generally accepted accounting principles.

MEMBERSHIP AND RESPONSIBILITY:
-----------------------------

     The  committee  shall be  comprised  of no  fewer  that  three  independent
directors  and  shall be  assisted  by the  Controller  until  such  time as the
Patapsco Bancorp,  Inc. hires an internal  auditor.  The committee shall meet at
least  quarterly  and shall  report to the Board of  Directors  summarizing  the
activities,  conclusions,  and  recommendations of the committee during the past
quarter and the committee's future agenda.

ACTIVITIES:
----------

     The  committee  will take an active role in the  selection  of  independent
auditors and will meet with the  independent  auditors prior to the start of the
audit to  discuss  the audit  plan and to ensure  that it meets the needs of the
Board and shareholders.  At the conclusion of the audit, the committee will meet
with, review the independent  auditor's findings,  and discuss any disagreements
between the  independent  auditors and  management.  The post audit meeting will
include a session without the presence of management.

     The committee,  with the assistance of the  independent  auditors and other
consultants as needed, will review interim and annual financial  information and
other reports including regulatory examinations to ensure:

     o    Generally  accepted  accounting  principles  have  been  followed  and
          consistently applied;
     o    Fluctuations in financial  statement  balances,  ratios and statistics
          are explained satisfactorily;
     o    Summarized  interim  financial   information  for  external  reporting
          purposes conforms with disclosure requirements;
     o    Significant  commitments and contingent  liabilities are disclosed;  o
          Various loan portfolios are reviewed on a periodic basis;
     o    Concerns of the State and Federal regulators are being addressed.

     The committee will review new policy and procedures manuals prepared at the
time  products or  policies  are  introduced  and will  periodically  review all
manuals  governing  policy and  procedures  for  adequacy and  consistency.  The
committee  will  also  administer  other  duties  as  assigned  by the  Board of
Directors.

                                      A-1





                                 REVOCABLE PROXY

--------------------------------------------------------------------------------
                             PATAPSCO BANCORP, INC.
                                DUNDALK, MARYLAND
--------------------------------------------------------------------------------


                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 25, 2001

     The undersigned  hereby  appoints Nicole N. Glaeser,  Douglas L. Ludwig and
Theodore C.  Patterson with full powers of  substitution,  to act as proxies for
the undersigned,  to vote all shares of Common Stock of Patapsco  Bancorp,  Inc.
(the "Company")  which the undersigned is entitled to vote at the Annual Meeting
of Stockholders,  to be held at the office of The Patapsco Bank, located at 1301
Merritt Boulevard,  Dundalk,  Maryland,  on Thursday,  October 25, 2001, at 4:00
p.m., and at any and all adjournments thereof, as follows:

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

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

         For three-year terms:

         Thomas P. O'Neill
         William R. Waters
         Gary R. Bozel

         For a two-year term:

         J. Thomas Hoffman

         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 listed
above.


--------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE LISTED NOMINEES.  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   ANNUAL    MEETING.
--------------------------------------------------------------------------------




                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


     Should the  undersigned  be present and elect to vote at the Annual Meeting
or at any  adjournment  thereof and after  notification  to the Secretary of the
Company at the Annual  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 notice of the annual meeting, 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 on the envelope in which this form
of proxy was mailed. 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  ACCOMPANYING
POSTAGE-PREPAID ENVELOPE.
--------------------------------------------------------------------------------