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 Pursuant to 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 20, 2002




Dear Stockholder:

     We invite you to attend the Annual Meeting of  Stockholders  of PVF Capital
Corp. (the "Company") to be held at the Company's Corporate Center, 30000 Aurora
Road, Solon, Ohio on Monday, October 21, 2002 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 Crowe,  Chizek  and  Company  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 21, 2002
- --------------------------------------------------------------------------------

     NOTICE IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of PVF Capital Corp.  (the  "Company")  will be held at the Company's
Corporate  Center,  30000  Aurora  Road,  Solon,  Ohio at 10:00 a.m.  on Monday,
October 21, 2002.

     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 four directors of the Company for two-year terms;

          2.   The ratification of the appointment of Crowe,  Chizek and Company
               LLP as independent  certified  public  accountants of the Company
               for the fiscal year ending June 30, 2003; and

          3.   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  10,  2002,  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 20, 2002


- --------------------------------------------------------------------------------
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 21, 2002
- --------------------------------------------------------------------------------


- --------------------------------------------------------------------------------
                                     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 Company's  Corporate Center,  30000 Aurora Road, Solon, Ohio
on Monday,  October 21, 2002 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 20, 2002.


- --------------------------------------------------------------------------------
                       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 AND IN FAVOR OF THE OTHER  PROPOSAL SET
FORTH IN THIS  PROXY  STATEMENT  FOR  CONSIDERATION  AT THE  MEETING.  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  10, 2002 (the
"Record Date") are entitled to one vote for each share of Common Stock then held
on all matters. As of the Record Date, 5,258,313 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
following table sets forth, as of the Record Date, certain information as to the
Common  Stock  beneficially  owned by the only  person  known to the  Company to
beneficially  own more than 5% of the  Common


Stock, by each of the Company's directors, by the non-director executive officer
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
- ----------------------                         ------------------------                   -----------------
                                                                                            
PERSON OWNING GREATER THAN 5%:
- ----------------------------
John R. Male                                            275,270                                   5.21%
30000 Aurora Road
Solon, Ohio  44139

DIRECTORS:
- ---------
Robert K. Healey                                        139,983                                   2.66
Gerald A. Fallon                                             --                                     --
Raymond J. Negrelli                                          --                                     --
Stuart D. Neidus                                         37,198                                    .71
Stanley T. Jaros                                         15,788                                    .30
C. Keith Swaney                                         183,790                                   3.48

EXECUTIVE OFFICER:
- -----------------
Jeffrey N. Male                                         223,618                                   4.24

All Executive Officers and Directors
   as a Group (8 persons)                               875,647                                  16.35
<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 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 24,740, 6,424, 0, 0, 9,751, 9,751, 29,900, 16,490 and 97,056 shares
     that Directors John R. Male, Robert K. Healey, Gerald A. Fallon, Raymond J.
     Negrelli,  Stuart D.  Neidus,  Stanley T. Jaros and C.  Keith  Swaney,  Mr.
     Jeffrey N. 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.  The amounts shown do not include 21,963
     and 21,963 shares in which John R. Male and Jeffrey N. Male,  respectively,
     have a pecuniary  interest  through their ownership of limited  partnership
     interests in a family limited partnership;  such individuals do not have or
     share voting or dispositive power over such shares.
</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  Robert K.  Healey,  Stuart D.  Neidus,  C. Keith Swaney and Gerald A.
Fallon,  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

                                        2


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.  Messrs.
Robert K. Healey and John R. Male were  initially  appointed as directors of the
Company  in 1994 in  connection  with the  Company's  incorporation.  All  other
directors  were  appointed  directors  of the  Company and the Bank in the years
indicated on the following  table.  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 2004 ANNUAL MEETING

Robert K. Healey                          77                      1973                       2002

Stuart D. Neidus                          51                      1996                       2002

C. Keith Swaney                           59                      2000                       2002

Gerald A. Fallon                          53                      2002                       2002

                                         DIRECTORS CONTINUING IN OFFICE

John R. Male                              54                      1981                       2003

Stanley T. Jaros                          57                      1997                       2003

Raymond J. Negrelli                       50                      2002                       2003


     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.

     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.

     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 &


                                       3


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 an audit 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  and recently was re-elected to the Hiram House Board of Trustees.
Hiram House, for over 105 years, has served thousands of northeast Ohio children
through a variety of summer camps and outdoor  education.  Mr.  Swaney  attended
Youngstown State University and California University in Pennsylvania.

     GERALD A. FALLON.  Mr. Fallon was Executive  Vice  President and Manager of
Capital  Markets for KeyBank,  NA,  Cleveland,  Ohio, from December 1994 through
March  2001,  and Senior  Managing  Director  of Capital  Markets  for  McDonald
Investment  Inc,  Cleveland,  Ohio,  from  November  1998 through March 2001. He
currently serves as a director of Digital Lightwave,  Inc., a corporation with a
class of securities  registered under Section 12 of the Securities  Exchange Act
of 1934,  and as an advisory  director of Winfield  Associates  -- Burning River
Hedge Fund. He serves as a director of the Bratenahl Land  Conservancy  and as a
director of the Bratenahl Village Audit Committee.

     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.

     RAYMOND J. NEGRELLI.  Mr.  Negrelli is an investor in and developer of real
estate,  primarily  retail and office  properties,  in northeast Ohio. He is the
President of Raymond J. Negrelli,  Inc., a General Partner in Bay Properties Co.
and a General  Partner  of  Landerbrook  Co.,  all of which are based in Euclid,
Ohio. He is a member of the Community  Leadership Council of Hillcrest Hospital,
Mayfield Heights,  Ohio and a member of the Executive  Committee of the Cuyahoga
County Republican Organization.

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, 2002, the Company's Board of Directors held nine meetings and the
Bank's Board of Directors held 15 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,
2002.

     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


                                       4


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.  During the year ended June 30, 2002, the Audit  Committee met
five 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 two times as the Nominating Committee during the year ended June 30,
2002. The Company's  Articles of Incorporation set forth procedures that must be
followed by stockholders seeking to make nominations for directors. In order for
a  stockholder  of the  Company  to make any  nominations,  he or she must  give
written notice thereof to the Secretary of the Company not less than thirty days
nor more  than  sixty  days  prior to the  date of any such  meeting;  provided,
however,  that if less  than  forty  days'  notice  of the  meeting  is given to
stockholders,  such written notice shall be delivered or mailed,  as prescribed,
to the  Secretary  of the  Company  not later than the close of  business on the
tenth  day  following  the day on which  notice  of the  meeting  was  mailed to
stockholders.   Each  such  notice  given  by  a  stockholder  with  respect  to
nominations  for the  election of  directors  must set forth (i) the name,  age,
business  address and, if known,  residence  address of each nominee proposed in
such notice;  (ii) the principal  occupation or employment of each such nominee;
and (iii) the number of shares of stock of the  Company  which are  beneficially
owned by each such nominee. In addition,  the stockholder making such nomination
must promptly provide any other information reasonably requested by the Company.

     The Compensation  Committee consists of directors Stanley T. Jaros,  Stuart
D. Neidus and Robert K. Healey.  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 one time
during the year ended June 30, 2002.

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 three 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.

                                       5


     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
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.

                                       6


     Mr.  Male  received  bonus  compensation  under  the  Management  Incentive
Compensation  Plan in  fiscal  year  2002  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.

     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

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, 1997 through June 30, 2002 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, 1997 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, 1997 through June 30, 2002

     [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, 1997 and plots the  cumulative  total  stockholder  return at
June 30, 1997, 1998, 1999, 2000, 2001 and 2002. Plot points are provided below.]




                 06/30/97    06/30/98   06/30/99   06/30/00  06/30/01  6/30/02
                 --------    --------   --------   --------  --------  -------
                                                     
COMPANY           $100.00    $148.80     $128.66    $100.58   $118.95  $148.96
NASDAQ             100.00     131.42      189.11     279.59    151.56   103.34
NASDAQ BANKS       100.00     139.11      137.41     112.66    156.29   175.16



                                       7

EXECUTIVE COMPENSATION

     Summary  Compensation  Table.  The following  table sets forth the cash and
noncash compensation for fiscal 2002 awarded to or earned by the Company's Chief
Executive Officer and other executive  officers whose total salary and bonus for
fiscal 2002 exceeded $100,000.  No other executive officer of the Company or the
Bank earned  salary and bonus in fiscal 2002  exceeding  $100,000  for  services
rendered in all capacities to the Company and its subsidiaries.


                                                                               LONG-TERM COMPENSATION
                                                                               ----------------------
                                                                                       AWARDS          PAYOUTS
                                              ANNUAL COMPENSATION              ----------------------  -------
                                          -----------------------------------  RESTRICTED  SECURITIES               ALL
NAME AND                        FISCAL                       OTHER ANNUAL       STOCK      UNDERLYING  LTIP        OTHER
PRINCIPAL POSITION               YEAR     SALARY     BONUS   COMPENSATION (1)   AWARD(S)  OPTIONS (2)  AYOUTS  COMPENSATION
- ------------------               ----     ------     -----   ----------------   --------  -----------  ------  ------------
                                                                                         
John R. Male                     2002    $213,000  $137,981      $    --           --        4,620      $  --    $112,248 (3)
  Chairman of the Board          2001     179,538    98,338           --           --        5,082         --     108,197
  Chief Executive Officer of     2000     157,594    79,335           --           --        5,590         --      88,130
  the Company and the Bank

C. Keith Swaney                  2002    $164,112   $87,696      $    --           --        3,960      $  --    $162,964 (3)
  President and Chief Operating  2001     148,772    71,022           --           --        4,356         --     143,208
  Officer of the Company and     2000     136,581    57,297           --           --        4,792         --     126,730
  the Bank, Treasurer of the
  Company and Chief Financial
  Officer of the Bank

Jeffrey N. Male                  2002    $131,253   $70,831      $    --           --        3,080      $  --    $ 51,491 (3)
  Vice President and Secretary   2001     120,161    57,365           --           --        3,388         --      48,508
  of the Company and Executive   2000     110,316    46,279           --           --        3,727         --      47,028
  Vice President of the Bank
<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 2002 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 1, 2000, August 31, 2001 and August 30, 2002.
(3)  Consists of $25,200 and $25,200 in directors' fees paid to John R. Male and
     C. Keith  Swaney,  respectively,  $3,320  $4,274 and $3,339 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, $3,510, $2,649 and
     $2,112  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,  $69,378,  $116,376 and $38,046 accrued for
     the  benefit  of John R.  Male,  C.  Keith  Swaney  and  Jeffrey  N.  Male,
     respectively,  pursuant  to the Bank's  Supplemental  Executive  Retirement
     Plan,  and $3,940,  $3,125 and $2,524 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.
</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, 2002 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)
- ----                 -------------------    --------------      --------     ----------    ----------------------
                                                                                              10%           5%
                                                                                            -------       -------
                                                                                        
John R. Male                4,620                  7.0%           $10.35      11/01/06      $13,213       $29,198
C. Keith Swaney             3,960                  6.0              9.41      11/01/11       23,443        59,400
Jeffrey N. Male             3,080                  4.7             10.35      11/01/06        8,809        19,466
<FN>
_______________
(1)  Amounts are adjusted to reflect the 10% stock  dividend  paid on the Common
     Stock on August 30, 2002. 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 of the  Options  assuming  the  indicated  annual  rate of
     appreciation  in the  value of the  Common  Stock as of the date of  grant,
     November 1, 2001,  based on the closing  sale price of the Common  Stock as
     quoted on the Nasdaq  SmallCap Market adjusted for the 10% dividend paid on
     the Common Stock on August 30, 2002.
</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 2002 and the value of options held at the end of fiscal year 2002 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
                             NUMBER OF                         UNEXERCISED OPTIONS             IN-THE-MONEY OPTIONS
                              SHARES                          AT FISCAL YEAR-END (3)          AT FISCAL YEAR-END (4)
                            ACQUIRED ON        VALUE        -------------------------       -------------------------
NAME                        EXERCISE(1)    REALIZED (2)     EXERCISABLE/UNEXERCISABLE       EXERCISABLE/UNEXERCISABLE
- ----                        -----------    ------------     -------------------------       -------------------------
                                                                                   
John R. Male                   8,385         $ 49,388          20,449 / 10,215                 $28,370 /  $12,634
C. Keith Swaney               83,703          786,808          26,225 /  8,753                  80,206 /   18,518
Jeffrey N. Male                5,590           32,925          13,630 /  6,811                  18,910 /    8,423
<FN>
______________
(1)  Not adjusted for the subsequent 10% stock dividend paid on August 30, 2002.
(2)  Calculated  based on the product  of: (a) the number of shares  acquired on
     exercise  and (b) the  difference  between  the  fair  market  value of the
     underlying Common Stock on the exercise date,  determined based on the last
     closing bid price prior to the exercise date, and the exercise price of the
     options.
(3)  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, a 10% stock  dividend paid on
     the Common  Stock on August 31, 2001 and a 10% stock  dividend  paid on the
     Common Stock on August 30, 2002.
(4)  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, 2002, determined based on $11.99, the last closing
     bid price prior to June 30, 2002 of the Common  Stock on the Nasdaq  System
     Small Cap Market, adjusted to $10.90 to reflect the effect of the 10% stock
     dividend  paid on the Common  Stock on August 30,  2002,  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.  "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 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.


                                       10


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.

     In addition,  nonemployee  directors are eligible to participate in the PVF
Capital  Corp.  2000 Stock  Option Plan (the  "Option  Plan"),  and the Board of
Directors has adopted a schedule for option  grants such that shortly  following
each annual meeting of  stockholders,  each  nonemployee  director who served as
such at the closing 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. Pursuant to this
schedule,  options  to acquire  1,000  shares of Common  Stock  were  granted on
November 1, 2001 to nonemployee Directors Jaros, Neidus and Healey.

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 $2.86 million at June 30, 2002) 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,  2002 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,
2002 totaled approximately $52,152.

     Mr. Raymond J. Negrelli,  a director of the Company,  is a 50% owner of Bay
Properties Co., an Ohio general  partnership.  Bay Properties Co. is a 50% owner
and general partner of Park View Plaza, Ltd ("PVP"), an Ohio limited partnership
formed to develop and  operate a 10,000  square  foot  retail  plaza  located in
Cleveland,  Ohio. Park View Federal Service Corp., a wholly owned  subsidiary of
the Company,  is a 25% owner and limited  partner of PVP.  The Bank  maintains a
branch office in the retail plaza owned and operated by PVP, and during the year
ended June 30, 2002, the Bank paid a total of $37,772 in rent and operating cost
reimbursements  to PVP. For the year ending June 30, 2003, the Company estimates
that it will pay a total of $56,726 in rent and operating cost reimbursements to
PVP.

                                       11

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

     The Audit  Committee  has  reviewed  and  discussed  the audited  financial
statements of the Company with  management and has discussed with Crowe,  Chizek
and Company LLP ("Crowe,  Chizek"),  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 Crowe, Chizek the
written  disclosures  and the letter  required to be delivered by Crowe,  Chizek
under Independence Standards Board Standard No. 1 ("ISB Standard No. 1") and has
met with  representatives  of Crowe,  Chizek 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  Crowe,  Chizek  regarding  SAS 61, and the  written  materials
provided by Crowe Chizek  under ISB  Standard  No. 1 and the related  discussion
with Crowe, Chizek 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, 2002 for
filing with the Securities and Exchange Commission.

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


- --------------------------------------------------------------------------------
              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS
- --------------------------------------------------------------------------------

     The Board of Directors has renewed the Company's  arrangements  with Crowe,
Chizek and Company LLP,  independent public accountants,  to be its auditors for
the 2003 fiscal year, subject to ratification by the Company's  stockholders.  A
representative  of Crowe,  Chizek and Company 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 APPOINTMENT OF THE AUDITORS MUST BE APPROVED BY A MAJORITY OF THE VOTES
CAST BY THE  STOCKHOLDERS OF THE COMPANY AT THE MEETING.  THE BOARD OF DIRECTORS
RECOMMENDS  THAT  SHAREHOLDERS  VOTE "FOR" THE  APPROVAL OF THE  APPOINTMENT  OF
AUDITORS.

     On January 22, 2002, the Company's Board of Directors dismissed KPMG LLP as
its independent  accountants.  Such dismissal  became  effective on February 12,
2002, the date on which KPMG LLP completed its review of the Company's Quarterly
Report on Form 10-Q for the Quarter  Ended  December 31, 2001.  The decision was
recommended  by the Audit  Committee of the Board of Directors  and  unanimously
approved by the Board.  The firm of Crowe  Chizek and Company,  LLP,  Cleveland,
Ohio, was engaged to perform an audit of the Company's financial  statements for
the fiscal year ended June 30, 2002 and to provide other accounting services.

     KPMG LLP  served  as the  Company's  independent  accountants  to audit the
Company's  consolidated  financial  statements  as of June 30,  2001 and for the
years ended June 30, 2001 and 2000.  KPMG LLP's audit  reports on the  Company's
financial  statements  as of and for the years  ended June 30, 2001 and 2000 did
not contain any adverse  opinion or disclaimer of opinion and were not qualified
or modified as to uncertainty, audit scope or accounting principles.

     During the Company's  fiscal years ended June 30, 2001 and 2000 and for the
subsequent  interim  period from July 1, 2001 through  February 12, 2002,  there
were no  disagreements  with KPMG LLP on any matter of accounting  principles or
practices, financial statement disclosure, or auditing scope or procedure, which
disagreements,  if not  resolved  to the  satisfaction  of KPMG LLP,  would have
caused them to make reference thereto in their audit report.

                                       12


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

AUDIT FEES

     During the fiscal year ended June 30, 2002,  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, 2002
were  $62,000.  Of such  amount,  $13,000  was billed by KPMG LLP  ("KPMG")  the
Company's previous accountants, for KPMG's review of the Company's Form 10-Q for
the quarters ended September 30, and December 31, 2001.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     The Company did not engage  Crowe  Chizek or KPMG to provide  advice to the
Company regarding financial information systems design and implementation during
the fiscal year ended June 30, 2002.

ALL OTHER FEES

     For the fiscal year ended June 30,  2002,  the  aggregate  fees paid by the
Company to KPMG for all other services  (other than audit services and financial
information  systems  design and  implementation  services)  were  $89,200.  The
Company did not engage Crowe  Chizek  during the fiscal year ended June 30, 2002
to provide any services other than audit  services as described  under " - Audit
Fees" above.


- --------------------------------------------------------------------------------
             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,  2002,  all of the  Reporting  Persons
complied with these reporting  requirements,  except that Director Gerald Fallon
failed to file one Form 3 on a timely  basis,  and  Director  Robert  K.  Healey
reported one transaction late on Form 4.


- --------------------------------------------------------------------------------
                                  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 Georgeson  Shareholder,  a proxy soliciting firm, to assist
in the solicitation of proxies, for which they will receive a fee of $850.

                                       13


     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.


- --------------------------------------------------------------------------------
                              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 thirty days
nor more than sixty 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 September 30, 2002. 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 23,  2003.  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 20, 2002

- --------------------------------------------------------------------------------
                           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, 2002 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


                                 REVOCABLE PROXY
                                PVF CAPITAL CORP.


                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 21, 2002


     The undersigned  hereby appoints John R. Male, Stanley T. Jaros and Raymond
J. Negrelli,  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 Company's  Corporate Center,
30000 Aurora Road, Solon, Ohio, on Monday, October 21, 2002 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).

          Robert K. Healey
          Stuart D. Neidus
          C. Keith Swaney
          Gerald A. Fallon

          _______________________________

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

                                                                     FOR           AGAINST             ABSTAIN
                                                                     ---           -------             -------
                                                                                              
       2.     Proposal to ratify the appointment of
              Crowe, Chizek and Company LLP as independent
              certified public accountants of the Company
              for the fiscal year ending June 30, 2003                [ ]           [ ]                 [ ]


     The Board of  Directors  recommends  a vote "FOR" each of the  nominees and
"FOR" the ratification of the appointment of auditors.



- --------------------------------------------------------------------------------
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 AND FOR
THE OTHER  PROPOSITION  STATED. 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 20, 2002 and an Annual Report to Stockholders.



Dated:_________________________, 2002


___________________________________         ____________________________________
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.