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

                               BCSB BANKCORP, 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:

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





                        [BCSB BANKCORP, INC. LETTERHEAD]


                                January 10, 2003




Dear Stockholder:

     We invite you to attend the Annual  Meeting of  Stockholders  (the  "Annual
Meeting") of BCSB Bankcorp,  Inc. (the "Company") to be held at Baltimore County
Savings  Bank,  F.S.B.'s  Perry  Hall  office  located  at 4208  Ebenezer  Road,
Baltimore, Maryland on Wednesday, February 12, 2003, at 4:00 p.m., eastern 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 Baltimore  County  Savings Bank,  F.S.B.  (the
"Bank"),  the Company's wholly owned  subsidiary.  Directors and officers of the
Company  and  the  Bank  will  be  present  to  respond  to  any  questions  the
stockholders may have.

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

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

                                   Sincerely,

                                   /s/ Gary C. Loraditch


                                   Gary C. Loraditch
                                   President






- --------------------------------------------------------------------------------
                               BCSB BANKCORP, INC.
                          4111 E. JOPPA ROAD, SUITE 300
                            BALTIMORE, MARYLAND 21236


- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON FEBRUARY 12, 2003
- --------------------------------------------------------------------------------


     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting")  of BCSB  Bankcorp,  Inc.  (the  "Company")  will be held at Baltimore
County  Savings Bank,  F.S.B.'s Perry Hall office located at 4208 Ebenezer Road,
Baltimore, Maryland on Wednesday, February 12, 2003, at 4:00 p.m., eastern time.

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

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

     1.   The election of two directors of the Company for three-year terms;

     2.   The  ratification  of the appointment of Anderson  Associates,  LLP as
          independent certified public accountants of the Company for the fiscal
          year ending September 30, 2003; and

     3.   The transaction of such other business as may properly come before the
          Annual Meeting or any adjournment thereof.

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

     Any action may be taken on any one of the foregoing 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 December  30, 2002,  are the  stockholders
entitled  to notice of and to vote at the  Annual  Meeting  and any  adjournment
thereof.

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

                                   BY ORDER OF THE BOARD OF DIRECTORS

                                   /s/ David M. Meadows


                                   David M. Meadows
                                   Secretary
Baltimore, Maryland
January 10, 2003

     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
                               BCSB BANKCORP, INC.
                          4111 E. JOPPA ROAD, SUITE 300
                            BALTIMORE, MARYLAND 21236

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                FEBRUARY 12, 2003
- --------------------------------------------------------------------------------


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

     This Proxy Statement is furnished to  stockholders  of BCSB Bankcorp,  Inc.
(the "Company") in connection with the solicitation by the Board of Directors of
the  Company of proxies to be used at the Annual  Meeting of  Stockholders  (the
"Annual Meeting") which will be held at Baltimore County Savings Bank,  F.S.B.'s
Perry  Hall  office  located  at 4208  Ebenezer  Road,  Baltimore,  Maryland  on
Wednesday, February 12, 2003, at 4:00 p.m., eastern time, and at any adjournment
thereof. The accompanying Notice of Annual Meeting and proxy card and this Proxy
Statement are being first mailed to stockholders on or about January 10, 2003.


- --------------------------------------------------------------------------------
                       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 David M. Meadows,  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
AND FOR THE OTHER PROPOSITION STATED. 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  non-votes,  however,  will be treated as shares  present for purposes of
determining whether a quorum is present.


- --------------------------------------------------------------------------------
                    VOTING SECURITIES AND SECURITY OWNERSHIP
- --------------------------------------------------------------------------------

     The  securities  entitled  to vote at the  Annual  Meeting  consist  of the
Company's  common  stock,  par  value  $.01  per  share  (the  "Common  Stock").
Stockholders  of record as of the close of business  on  December  30, 2002 (the
"Record  Date") are  entitled  to one vote for each  share of Common  Stock then
held. As of the Record Date,  there were 5,874,082 shares of Common Stock issued
and outstanding.  The presence,  in person or by proxy, of at least one-third of
the total number of shares of Common Stock outstanding and entitled to vote will
be necessary to constitute a quorum at the Annual Meeting.

     Persons and groups beneficially owning more than 5% of the Common Stock are
required to file certain reports with respect to such ownership  pursuant to the
Securities  Exchange Act of 1934, as amended (the "Exchange Act"). The following
table sets forth information  regarding the shares of Common Stock  beneficially
owned as of the Record Date by persons who  beneficially own more than 5% of the
Common Stock, each of the Company's directors,  including the executive officers
of the  Company  named  in the  Summary  Compensation  Table,  set  forth  under
"Proposal  I -- Election  of  Directors  --  Executive  Compensation  -- Summary
Compensation  Table," and all of the Company's  directors and executive officers
as a group.


                                                  SHARES OF COMMON STOCK
                                                     BENEFICIALLY OWNED                          PERCENT OF
                                                     AT RECORD DATE (1)                           CLASS (2)
                                                     ------------------                          ----------
                                                                                             
 Persons Owning Greater than 5%:
 ------------------------------
   Baltimore County Savings Bank, M.H.C.                  3,754,960                                63.92%
   4111 E. Joppa Road, Suite 300
   Baltimore, Maryland  21236

   BCSB Bankcorp, Inc.                                      475,335   (3)                           8.09
     Employee Stock Ownership Plan et. al.
   4111 E. Joppa Road Suite 300
   Baltimore, Maryland  21236

 Directors:
 ---------
   H. Adrian Cox                                             14,387                                *
   Henry V. Kahl                                             11,467                                *
   Gary C. Loraditch                                         32,945                                *
   William M. Loughran                                       20,167                                *
   John J. Panzer, Jr.                                       17,092                                *
   P. Louis Rohe                                             21,138                                *
   Michael J. Klein                                           2,042                                *
   William J. Kappauf, Jr.                                      100                                *

 All directors and executive                                136,611                                 2.30
   officers of the Company
   as a group (10 persons)
<FN>
______________
(1)  In accordance with Rule 13d-3 under the Securities  Exchange Act of 1934, 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. As used herein,  "voting power" is
     the power to vote or direct the voting of shares and "investment  power" is
     the power to  dispose  or  direct  the  disposition  of  shares.  Except as
     otherwise noted,  ownership is direct,  and the named individuals and group
     exercise  sole  voting and  investment  power over the shares of the Common
     Stock. The listed amounts include 7,500, 7,500, 7,500, 7,500, 7,500, 7,500,
     0, 0 and 45,000  shares that  Directors  Cox,  Kahl,  Loraditch,  Loughran,
     Panzer,  Jr.,  Rohe,  Klein and Kappauf  and all  directors  and  executive
     officers of the Company as a group, respectively, have the right to acquire
     upon the exercise of options exercisable within 60 days of the Record Date.
     The listed  amounts do not include  shares with respect to which  Directors
     Henry V. Kahl, H. Adrian Cox and William J. Kappauf,  Jr. have voting power
     by virtue of their  positions  as  trustees of the trusts  holding  177,854
     shares under the Company's  Employee Stock  Ownership Plan (the "ESOP") and
     128,752 shares under the Baltimore County Savings Bank, F.S.B. (the "Bank")
     Deferred  Compensation Plan (the "DCP"), nor 59,800 shares as to which such
     individuals  share  dispositive  power  by  virtue  of their  positions  as
     directors  of  Baltimore   County  Savings  Bank   Foundation,   Inc.  (the
     "Foundation"), nor 57,264 shares with respect to which Directors Kahl, Cox,
     Panzer have voting  power by virtue of their  positions  as trustees of the
     Management  Recognition  Plan  ("MRP")  trust.  ESOP  shares  are held in a
     suspense account for future allocation among  participants as the loan used
     to  purchase  the  shares  is  repaid.  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.  As of the
     Record Date, 73,168 shares had been allocated. Shares held by the DCP trust
     are voted in the same  proportion as are the shares held by the ESOP trust.
     The shares  held by the MRP trust are voted in the same  proportion  as the
     ESOP  trustees  vote
                                       2

     the shares held in the ESOP trust.  Shares held by the Foundation are voted
     in the same ratio as all other shares of Common Stock are voted. The shares
     held by the  DCP  trust  are  held  for the  benefit  of  directors  in the
     following  amounts:  Mr. Cox, 13,703 shares;  Mr. Kahl, 12,631 shares;  Mr.
     Loraditch,  8,199 shares;  Mr.  Loughran,  8,199 shares;  Mr. Panzer 30,819
     shares;  Mr. Rohe, 17,580 shares;  Mr. Klein, 793 shares;  and Mr. Kappauf,
     132 shares.  Such  directors  bear the economic risk  associated  with such
     shares.
(2)  Based on a total of  5,874,082  shares of Common Stock  outstanding  at the
     Record Date.
(3)  Includes 177,854 shares owned by the ESOP, 128,752 shares owned by the DCP,
     51,655 shares owned by the Bank's  401(k) Plan,  57,264 shares owned by the
     MRP trust and 59,800  shares  owned by the  Foundation.  Henry V. Kahl,  H.
     Adrian Cox and  William J.  Kappauf,  Jr.,  who serve as  directors  of the
     Company,  serve as  trustees  of the ESOP and the DCP and serve as three of
     the Foundation's seven directors.  Such individuals share voting power over
     shares held by the ESOP and the DCP and share dispositive power over shares
     held by the DCP trust and the Foundation.  Henry V. Kahl, H. Adrian Cox and
     John J.  Panzer,  Jr. who serve as a  directors  of the  Company,  serve as
     trustees of the MRP trust.  The  trustees of the MRP trust share voting and
     dispositive  power over the shares  held by the MRP trust.  The Bank is the
     trustee of the 401(k) Plan assets  invested in Common  Stock,  and in their
     capacities as directors of the Bank,  Messrs.  Kahl,  Cox and Kappauf share
     voting and dispositive  power over shares held by the 401(k) Plan. In their
     individual  capacity,  such individuals  disclaim  beneficial  ownership of
     shares held by the ESOP,  the DCP,  the MRP trust,  the 401(k) Plan and the
     Foundation.
*    Less than 1% of outstanding Common Stock.
</FN>


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

GENERAL

     The  Company's  Charter  requires  that  directors  be  divided  into three
classes, as nearly equal in number as possible,  with approximately one-third of
the directors  elected each year. At the Annual  Meeting,  two directors will be
elected for terms  expiring at the 2006 Annual  Meeting.  The Board of Directors
has nominated Gary C. Loraditch and William J. Kappauf to serve as directors for
a three-year  period.  All nominees  currently  are members of the Board.  Under
Federal law and the  Company's  Bylaws,  directors are elected by a plurality of
the votes 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.

                                       3

     The  following  table  sets  forth,  for  each  nominee  for  director  and
continuing director of the Company, his age, the year he first became a director
of the Bank,  which is the Company's  principal  operating  subsidiary,  and the
expiration  of his  term as a  director.  All such  persons  were  appointed  as
directors in 1998 in connection with the  incorporation  and organization of the
Company,  except  that Mr.  Michael J.  Klein was  appointed  a director  of the
Company and the Bank on November 28, 2001 and William J. Kappauf was appointed a
director  of the Company and the Bank on March 27,  2002.  Each  director of the
Company also is a member of the Board of Directors of the Bank.


                                                                 YEAR FIRST
                                            AGE AT               ELECTED AS             CURRENT
                                         SEPTEMBER 30,           DIRECTOR OF             TERM
                NAME                         2002                 THE BANK             TO EXPIRE
                ----                        -------              ----------            ---------
                                                                               

                                 BOARD NOMINEES FOR TERMS TO EXPIRE IN 2006

        Gary C. Loraditch                     48                    1991                 2003
        William J. Kappauf, Jr.               56                    2002                 2003

                                      DIRECTORS CONTINUING IN OFFICE

        Henry V. Kahl                         59                    1989                 2005
        P. Louis Rohe                         80                    1955                 2005
        Michael J. Klein                      47                    2001                 2005
        H. Adrian Cox                         58                    1987                 2004
        William M. Loughran                   57                    1991                 2004
        John J. Panzer, Jr.                   60                    1991                 2004


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

     GARY C. LORADITCH was named President of the Company,  the Bank and the MHC
effective January 4, 1999.  Previously,  he served as Vice President,  Secretary
and Treasurer of the Bank. He is a certified public  accountant and an attorney.
Mr. Loraditch joined the Bank in 1974.

     WILLIAM J. KAPPAUF,  JR. is Director of Cash  Management of Baltimore Gas &
Electric Company, Baltimore, Maryland. He is a certified public accountant.

     HENRY  V.  KAHL is an  Assessor  Supervisor  with  the  State  of  Maryland
Department of Assessments & Taxation in Baltimore, Maryland.

     P. LOUIS ROHE has been  retired for  approximately  10 years.  Prior to his
retirement,  Mr. Rohe was an attorney.  He has been a director of the Bank since
its incorporation in 1955.

     MICHAEL J. KLEIN is Vice President of Klein's Super Markets, a family owned
chain of supermarkets,  with locations throughout Harford County,  Maryland. Mr.
Klein  is also  Vice  President  and  partner  in  several  other  family  owned
businesses  including  Forest Hill Lanes,  Inc.,  Colgate  Investments,  LLP and
Riverside Parkway, LTD.

     H. ADRIAN COX is an insurance agent with Rohe and Rohe Associates,  Inc. in
Baltimore,  Maryland.  Mr.  Cox also is  employed  as a real  estate  agent with
Century 21 Horizon Realty, Inc. in Baltimore, Maryland.

     WILLIAM M. LOUGHRAN was named Senior Vice  President of the Bank  effective
January 4, 1999.  He also serves as Vice  President of the Company and Baltimore
County  Savings  Bank,  M.H.C.  (the  "MHC").  Prior to being named  Senior Vice
President,  he  served  as Vice  President  of the  Bank in  charge  of  lending
operations. Mr. Loughran joined the Bank in 1973.

                                       4

     JOHN J. PANZER,  JR. has been a self-employed  builder of residential homes
since 1971.

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

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


                             AGE
                          AS OF THE
 NAME                    RECORD DATE                    TITLE
 ----                    -----------                    -----
                                       
 Bonnie M. Klein              47             Vice President and Treasurer of the Company and the Bank

 David M. Meadows             46             Vice President, General Counsel and Secretary of the Company and the Bank

     BONNIE  M.  KLEIN  joined  the  Bank in  1975  and has  served  in  various
capacities of increasing responsibility since then. She was named Vice President
and Treasurer of the Company and the Bank  effective  January 4, 1999.  She is a
Certified Public Accountant.

     DAVID M. MEADOWS was named Vice President, General Counsel and Secretary of
the Company and the Bank effective January 4, 1999. Previously, he was a Partner
in the law firm of Moore, Carney, Ryan and Lattanzi, L.L.C.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     The Boards of  Directors  of the Company and the Bank meet  monthly and may
have additional special meetings.  During the year ended September 30, 2002, the
Board of Directors of the Company met 14 times and the Board of Directors of the
Bank met 14 times.  All directors  attended at least 75% in the aggregate of the
total number of Company or Bank Board of Directors meetings held during the year
ended  September 30, 2002 and the total number of meetings held by committees on
which he served during such fiscal year.

     The Bank Board of Directors'  Audit  Committee  consists of Directors Kahl,
Cox, Panzer and Kappauf.  The members of the Audit Committee are  "independent,"
as "independent"  is defined in Rule 4200(a)(15) of the National  Association of
Securities Dealers listing  standards.  The Committee met three times during the
year ended  September 30, 2002 to examine and approve the audit report  prepared
by the independent auditors of the Bank, to review and recommend the independent
auditors to be engaged by the Bank and to review internal  accounting  controls.
The  Company's  Board of Directors  has adopted a written  charter for the Audit
Committee.

     The Bank Board of Directors' Executive Committee serves as the compensation
committee.  The  Executive  Committee  consists of Directors  Cox,  Kahl,  Rohe,
Panzer,  Klein and Kappauf.  The Executive  Committee evaluates the compensation
and benefits of the directors,  officers and employees,  recommends changes, and
monitors and evaluates employee performance. The Executive Committee reports its
evaluations  and  findings to the full Board of Directors  and all  compensation
decisions are ratified by the full Board of Directors. Directors of the Bank who
also are  officers of the Bank  abstain  from  discussion  and voting on matters
affecting their  compensation.  The Executive  Committee met 12 times during the
fiscal year ended September 30, 2002.

     The Company's  full Board of Directors  acts as a nominating  committee for
selecting  the  management  nominees for election as directors of the Company in
accordance  with  the  Company's  Bylaws.  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  of its market area.  The Board of Directors met three times as a
nominating  committee  during the year ended  September 30, 2002.  The Company's
Bylaws 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 30 days nor

                                       5

more than 60 days prior to the date of any 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.  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.

EXECUTIVE COMPENSATION

     Summary  Compensation  Table.  The following  table sets forth the cash and
noncash  compensation  for the last  fiscal  year  awarded  to or  earned by the
executive  officers  of the Company in fiscal 2002 that  exceeded  $100,000  for
services  rendered  in all  capacities  to  the  Company,  the  Bank  and  their
affiliates.


                                                                                   LONG-TERM COMPENSATION
                                                                                 --------------------------
                                                                                            AWARDS
                                              ANNUAL COMPENSATION                --------------------------
                                      ---------------------------------------    RESTRICTED     SECURITIES
NAME AND                                                     OTHER ANNUAL          STOCK        UNDERLYING    ALL OTHER
PRINCIPAL POSITION         YEAR       SALARY       BONUS    COMPENSATION(1)      AWARDS(2)      OPTIONS (#)  COMPENSATION
- ------------------         ----       ------       -----    ---------------      ---------     -----------   ------------
                                                                                           
Gary C. Loraditch          2002     $ 191,706    $ 28,493        --            $  22,750          6,000         $21,850 (3)
   President               2001       186,597      30,631        --                   --             --          21,219
                           2000       147,000      25,466        --                   --             --          19,852

William M. Loughran        2002       149,902      21,851        --               22,750          6,000          19,054 (3)
   Senior Vice President   2001       151,234      23,778        --                   --             --          18,219
                           2000       125,884      20,846        --                   --             --          16,616

David M. Meadows           2002       105,302      10,519        --               11,375          3,000          14,234 (3)
Vice President, General    2001       100,497      11,444        --                   --             --           4,513
   General and Secretary   2000        98,355      10,392        --                   --             --           1,295

Bonnie M. Klein            2002        92,994       8,483        --               11,375          3,000          12,667 (3)
Vice President and         2001        85,998       6,129        --                   --             --          13,326
   Treasurer               2000        78,000       8,085        --                   --             --          10,640
<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 the named  executive  officer in fiscal 2002 did not
     exceed the  lesser of 10% of the  executive  officer's  salary and bonus or
     $50,000.
(2)  Amounts  shown in the table are  based on the  average  of the high and low
     sales price of the Common Stock of $11.375 as quoted on the Nasdaq National
     Market on the date of grant,  July 24, 2002.  The  restricted  Common Stock
     awarded vests at the rate of 25% per year following the date of grant, with
     the first 25% vesting on July 24, 2003. As of September 30, 2002,  based on
     the  average of the high and low sale price of the Common  Stock of $12.50,
     as reported  on the Nasdaq  National  Market,  the  aggregate  value of the
     unvested 3,425,  3,425,  1,000 and 1,000 shares of restricted  Common Stock
     held  by  Messrs.   Loraditch,   Loughran   and  Meadows  and  Ms.   Klein,
     respectively,  was $42,813 $42,813, $12,500 and $12,500,  respectively.  In
     the event the Company pays dividends with respect to its Common Stock, when
     shares of restricted stock vest and/or are distributed,  the holder will be
     entitled  to receive  any cash  dividends  and a number of shares of Common
     Stock equal to any stock  dividends,  declared  and paid with  respect to a
     share of restricted  Common Stock between the date the restricted stock was
     awarded and the date the restricted 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.
(3)  Amounts   include   $10,000,   $7,204,   $5,849  and  $4,488  of   matching
     contributions  paid by the Bank  pursuant to the Bank's 401(k) Plan for the
     benefit  of  Messrs.   Loraditch,   Loughran,   Meadows   and  Ms.   Klein,
     respectively, and $11,850, $11,850, $8,385 and $8,179 in stock allocated to
     the  accounts  of  Messrs.  Loraditch,  Loughran,  Meadows  and Ms.  Klein,
     respectively, under the ESOP.
</FN>

                                       6

     Option Grants in Fiscal Year 2002. The following table contains information
concerning  the  grant  of  stock  options  during  fiscal  2002  to each of the
executive officers listed in the Summary Compensation Table.



                                                                                              POTENTIAL REALIZABLE
                             NUMBER OF        PERCENT OF TOTAL                                  VALUE AT ASSUMED
                            SECURITIES        OPTIONS GRANTED                                 ANNUAL RATES OF STOCK
                            UNDERLYING          TO EMPLOYEES       EXERCISE     EXPIRATION     PRICE APPRECIATION
NAME                    OPTIONS GRANTED (1)    IN FISCAL YEAR      PRICE(1)        DATE        FOR OPTION TERM (2)
- ----                    -------------------    --------------      --------     ----------   ---------------------
                                                                                                5%           10%
                                                                                             ------        -------
                                                                                         
Gary C. Loraditch              6,000                  7.8%         $11.375       7/24/12      $42,900      $108,780
William M. Loughran            6,000                  7.8           11.375       7/24/12       42,900       108,780
David M. Meadows               3,000                  3.9           11.375       7/24/12       21,450        54,390
Bonnie M. Klein                3,000                  3.9           11.375       7/23/12       21,450        54,390
<FN>
_____________
(1)  Options vest at a rate of 25% per year  following  the date of grant,  with
     the first 25% becoming exercisable on July 24, 2003.
(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, July
     24, 2002,  based on the closing sale price of the Common Stock as quoted on
     the Nasdaq National Market.
</FN>


     Fiscal Year-End Option Values.  The following table sets forth  information
concerning  the value as of September  30, 2002 of options held by the executive
officers 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
- ----                                    -----------  -------------           -----------  -------------
                                                                                
Gary C. Loraditch                         7,500         8,500                 $ 33,750      $14,063
William M. Loughran                       7,500         8,500                   33,750       14,063
David M. Meadows                             --         3,000                       --        3,375
Bonnie M. Klein                              --         3,000                       --        3,375
<FN>
- -----------
(1)  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 September  30, 2002,  determined  based on the closing sale
     price of the Common Stock of $12.50 as quoted on the Nasdaq National Market
     System and the exercise prices of the options.
</FN>


     No options were  exercised by the named  executive  officers  during fiscal
year 2002, and no options held by any executive  officer of the Company repriced
during the past ten full fiscal years.

     Change-in-Control  Severance  Agreements.  The Bank's Severance  Agreements
with  Officers  Loraditch,  Loughran,  Meadows  and  Klein  (collectively,   the
"Employees")  have a term  ending on the  earlier of (a) 36 months  after  their
recent  renewal  on  October  23,  2002 and (b) the date on which  the  Employee
terminates  employment with the Bank. On each annual  anniversary  date from the
date of  commencement  of the  Severance  Agreements,  the term of the Severance
Agreements  may be extended  for  additional  one-year  periods  beyond the then
effective  expiration date upon a  determination  by the Board of Directors that
the performance of these individuals has met the required performance  standards
and that such  Severance  Agreements  should be  extended.  An Employee  becomes
entitled to collect  severance  benefits  under the  Severance  Agreement in the
event of the  Employee's  (a) voluntary  termination of employment (i) within 30
days  following a change of control or (ii) within 30 days of certain  specified
events that both occur during the Covered Period  (defined below) and constitute
a Change in Duties, or (b) involuntary  termination of employment for any reason
other than "for Cause"  during the period that begins 12 months  before a change
in control and ends 18 months after a change in control (the "Covered  Period").
Because the MHC owns 64.0% of the  Company's  outstanding  Common  Stock,  it is
unlikely  that  there  will be a  change-in-control  of the  Company  that would
trigger a payment obligation under the Severance Agreements.

                                       7


     In the event an Employee  becomes entitled to receive  severance  benefits,
the Employee  will (i) be paid an amount equal to (i) 2.99 times the  annualized
base salary paid to the Employee in the  immediately  preceding  12-month period
(excluding  board fees and  bonuses)  and (ii) will  receive  either  cash in an
amount  equal  to the  cost to the  Employee  of  obtaining  all  health,  life,
disability  and other  benefits  which the Employee  would have been eligible to
participate in through the second annual  anniversary date of his termination of
employment or continued  participation  in such benefit plans through the second
annual  anniversary  date of his  termination of  employment,  to the extent the
Employee  would  continue to qualify for  participation  therein.  The Severance
Agreements provide that within 10 business days of a change of control, the Bank
shall  fund,  or cause to be  funded,  a trust in the  amount  necessary  to pay
amounts owed to the  Employees as a result of the change of control.  The amount
to be paid to an  Employee  from  this  trust  upon  his or her  termination  is
determined according to the procedures outlined in the Severance Agreements, and
any money not paid to the Employee is returned to the Bank.

     The aggregate payments that would be made to Officers Loraditch,  Loughran,
Meadows  and Klein,  assuming  termination  of  employment  under the  foregoing
circumstances at September 30, 2002, would have been approximately $1.4 million.
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 one
of these Employees prevails over the Bank in a legal dispute as to the Severance
Agreement, he or she will be reimbursed for legal and other expenses.

DIRECTOR COMPENSATION

     Fees. The Chairman of the Board of Directors receives a monthly retainer of
$1,250 per month, and all other nonemployee  directors receive $1,000 per month.
Each  nonemployee  director  also  receives a fee of $250 per each  regular  and
special Board and committee meeting attended. Directors who serve as officers of
the Company or the Bank do not receive additional compensation for their service
as directors.

     Deferred  Compensation  Plans.  The Bank maintains a Deferred  Compensation
Plan (the "DCP"),  which is a restatement  of the Bank's  Directors'  Retirement
Plan,  for directors and select  executive  officers.  The Bank also maintains a
Cash  Deferred  Compensation  Plan (the  "Cash  DCP") for  directors  and select
executive  officers.  Prior to each plan year,  each  non-employee  director may
elect to defer receipt of all or part of his future fees (including  retainers),
and any other  participant  may elect to defer receipt of up to 25% of salary or
100% of bonus  compensation.  On each September 30 beginning with 1998, each DCP
participant  who has  between  three and 12 years of service as a director  will
have his account  credited  with  $6,222.  A  participant  who,  after the DCP's
effective date,  completes  three years of service as a director,  will have his
account credited with $24,000 on the September 30 following  completion of three
years of service.  The  participant is entitled to elect to contribute  deferred
amounts to the DCP or the Cash DCP, or to split deferred amounts between the DCP
and the Cash DCP in such  percentages as the participant may elect.  All amounts
credited to a  participant's  account under the DCP are converted into the right
to receive a fixed number of shares of Common Stock equal to the amount credited
divided  by the  market  price of the  Common  Stock.  Amounts  credited  to the
participant's account under the Cash DCP are credited with the investment return
which  would have  resulted  if such  amounts  had been  invested  in the Bank's
highest  annual rate of interest on  certificates  of deposit  having a one-year
term.   Each   participant   may  make  an  election  to  receive  Common  Stock
distributions  from the DCP and/or cash  distributions from the Cash DCP, as the
case may be, either in a lump sum or in annual  installments over a period up to
ten years.  During the year ended  September 30, 2002, the Bank credited  $6,222
under the DCP and the Cash DCP to each of Directors  Kahl,  Loraditch,  Loughran
and Panzer.

     The Bank has  established a grantor trust and may, at any time or from time
to time, make additional contributions to the trust. In the event of a change in
control,  the Bank will contribute to the trust an amount  sufficient to provide
the trust with assets  having an overall  value equal to the  aggregate  account
balances  under the Plan.  The  trust's  assets are subject to the claims of the
Bank's   general   creditors  and  are   available  for  eventual   payments  to
participants.

     Incentive  Compensation  Plan.  The Bank's Board of  Directors  adopted the
Incentive  Compensation Plan (the "ICP"),  effective October 1, 1994. The ICP is
administered by the Executive Committee,  which is appointed by the Bank's Board
of Directors. Under the ICP, each eligible director and employee receives annual
cash bonus awards based on the Bank's  performance  under criteria  specified in
the ICP. In addition,  pursuant to the terms of the ICP, directors are permitted
to make  deferral  elections,  and to elect to have the rate of  return on their
deferrals

                                       8


measured by either the  Multiplier  times 1.5% or the highest  12-month CD rate.
During the year ended September 30, 2002, the Bank paid $3,302, $3,742, $28,492,
$21,851,  $3,302,  $3,210,  $2,660 and $1,651 to Directors Cox, Kahl, Loraditch,
Loughran, Panzer, Rohe, Klein and Kappauf, respectively, pursuant to the ICP.

     Stock Benefit Plans.  Non-officer  directors are eligible to receive awards
under the Company's  stock option plan and MRP.  During the year ended September
30, 2002,  each  director was granted  options to acquire 6,000 shares of Common
Stock at an exercise price of $11.375 per share.  The options have 10-year terms
and vest at the rate of 25% per year beginning on July 24, 2003. In addition, on
July 24, 2002, each director was granted 2,000 shares of restricted Common Stock
under the MRP.  Based on the  average  of the high and low  sales  price for the
Common  Stock as quoted on the  Nasdaq  National  Market on the date of grant of
$11.375, the 2,000 shares of restricted Common Stock had a value of $22,750. The
restricted stock vests at the rate of 25% per year beginning on July 24, 2003.

     Reimbursement  for Tax  Advice.  The  Bank's  Board of  Directors  has also
adopted a policy to  reimburse  designated  directors  and officers for expenses
they incur in connection  with  professional  tax,  estate planning or financial
advice they obtain  related to the  benefits  they  receive  under the stock and
non-stock related benefit plans of the Bank and the Company.  Reimbursements are
limited to $1,000 for each eligible  individual  during any fiscal year,  with a
one-time allowance not to exceed $5,000 for estate planning expenses.  The level
of annual  reimbursements  may be increased to $2,000 on a one-time basis in the
event of a change in control of the Company.  No reimbursements were made by the
Bank during the year ended September 30, 2002.

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 to 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
September 30, 2002, the Bank had $689,000 in loans  outstanding to directors and
executive officers.

     Director  Michael J. Klein is a member holding a 20% ownership  interest in
Colgate  Investments,  LLC, a limited  liability company that owns real property
that the Bank leases for a branch office site.  The Bank paid $57,000 in rent to
Colgate Investments, LLC during the year ended September 30, 2002 and expects to
pay the same amount during the year ending September 30, 2003. The remaining 80%
of Colgate Investments, LLC is owned by Mr. Klein's immediate family members.


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

     The Board of Directors has  heretofore  renewed the Company's  arrangements
with Anderson Associates LLP, independent public accountants, to be its auditors
for the 2003 fiscal year, subject to ratification by the Company's stockholders.
A  representative  of  Anderson  Associates,  LLP will be  present at the Annual
Meeting to respond to  stockholders'  questions and will have the opportunity to
make a  statement  if he or she so  desires.  The  representative  will  also be
available to answer appropriate questions.

     THE APPOINTMENT OF THE AUDITORS MUST BE APPROVED BY A MAJORITY OF THE VOTES
CAST BY THE  STOCKHOLDERS  OF THE  COMPANY AT THE ANNUAL  MEETING.  THE BOARD OF
DIRECTORS   RECOMMENDS  THAT   STOCKHOLDERS  VOTE  "FOR"  THE  APPROVAL  OF  THE
APPOINTMENT OF AUDITORS.


                                       9

- --------------------------------------------------------------------------------
                          REPORT OF THE AUDIT COMMITTEE
- --------------------------------------------------------------------------------

     The Audit Committee of the Board of Directors (the "Audit Committee") has:

     1.   Reviewed and discussed the audited financial statements for the fiscal
          year ended September 30, 2002 with the management of the Company.

     2.   Discussed with the Company's independent auditors the matters required
          to be discussed by Statement of  Accounting  Standards  No. 61, as the
          same was in effect on the date of the Company's financial  statements;
          and

     3.   Received  the written  disclosures  and the letter from the  Company's
          independent auditors required by Independence Standards Board Standard
          No. 1 (Independence  Discussions with Audit  Committees),  as the same
          was in effect on the date of the Company's financial statements.

     Based on the  foregoing  materials  and  discussions,  the Audit  Committee
recommended to the Board of Directors that the audited financial  statements for
the fiscal year ended  September  30, 2002 be included in the  Company's  Annual
Report on Form 10-KSB for the year ended September 30, 2002.

                                  Members of the Audit Committee

                                  Henry V. Kahl
                                  H. Adrian Cox
                                  John J. Panzer, Jr.
                                  William J. Kappauf, Jr.


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

AUDIT FEES

     During the fiscal year ended  September 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-QSB  filed during the fiscal year ended
September  30, 2002 were  $76,675,  of which  $16,975  has been  billed  through
September 30, 2002.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     The Company did not engage  Anderson  Associates,  LLP to provide advice to
the Company regarding  financial  information  systems design and implementation
during the fiscal year ended September 30, 2002.

ALL OTHER FEES

     For the fiscal year ended  September 30, 2002,  the aggregate  fees paid by
the Company to Andersen Associates, LLP for all other services (other than audit
services and financial  information systems design and implementation  services)
were $32,125,  of which $6,125 has been billed  through  September 30, 2002. All
other fees consist of tax return  preparation  and assistance with filings under
the Securities Exchange Act of 1934.

     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.

                                       10


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

     Pursuant to regulations  promulgated  under the Exchange Act, the Company's
officers  and  directors  and all  persons  who own more than ten percent of the
Common Stock ("Reporting  Persons") are required to file reports detailing their
ownership and changes of ownership in the Common Stock (collectively, "Reports")
and to furnish the Company with copies of all such Reports that are filed. Based
solely on its review of such  Reports or  written  representations  that no such
Reports were necessary that the Company received in the past fiscal year or with
respect to the past fiscal year,  management  believes  that during  fiscal year
2002 all Reporting Persons have 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
therefor.

     The  Company's  2002 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.


                                       11

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

     For  consideration  at the Annual Meeting,  a stockholder  proposal must be
delivered or mailed to the  Company's  Secretary no later than January 20, 2003.
In order to be eligible for inclusion in the proxy  materials of the Company for
the Annual Meeting of Stockholders  for the year ending  September 30, 2002, any
stockholder  proposal  to take  action at such  meeting  must be received at the
Company's  executive  offices  at 4111 E.  Joppa  Road,  Suite  300,  Baltimore,
Maryland 21236 by no later than September 12, 2003. Any such proposals  shall be
subject to the  requirements  of the proxy rules  adopted  under the  Securities
Exchange Act of 1934, as amended.

                                    BY ORDER OF THE BOARD OF DIRECTORS

                                    /s/ David M. Meadows

                                    David M. Meadows
                                    Secretary
January 10, 2003
Baltimore, Maryland

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

A COPY OF THE  COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED
SEPTEMBER 30, 2002 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 THE CORPORATE SECRETARY,  BCSB BANKCORP, INC., 4111 JOPPA ROAD, SUITE
300, BALTIMORE, MARYLAND 21236.


                                       12

                                 REVOCABLE PROXY

                               BCSB BANKCORP, INC.
                               BALTIMORE, MARYLAND


                         ANNUAL MEETING OF STOCKHOLDERS
                                FEBRUARY 12, 2003

     The undersigned hereby appoints the Board of Directors, with full powers of
substitution,  to act as attorneys and proxies for the undersigned,  to vote all
shares of the common  stock of BCSB  Bankcorp,  Inc.  which the  undersigned  is
entitled to vote at the Annual Meeting of Stockholders,  to be held at Baltimore
County  Savings Bank,  F.S.B.'s Perry Hall office located at 4208 Ebenezer Road,
Baltimore,  Maryland, on Wednesday, February 12, 2003, at 4:00 p.m. (the "Annual
Meeting"), and at any and all adjournments thereof, as follows:


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

            Gary C. Loraditch
            William J. Kappauf, Jr.


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

        ___________________________________


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


   The Board of Directors recommends a vote "FOR" the listed propositions.


- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY  WILL BE VOTED  FOR THE  PROPOSITIONS  STATED.  IF ANY OTHER  BUSINESS  IS
PRESENTED AT THE ANNUAL MEETING,  INCLUDING  MATTERS  RELATING TO THE CONDUCT OF
THE ANNUAL  MEETING,  THIS  PROXY WILL BE VOTED BY THOSE  NAMED IN THIS PROXY IN
ACCORDANCE WITH THE  DETERMINATION  OF A MAJORITY OF THE BOARD OF DIRECTORS.  AT
THE  PRESENT  TIME,  THE BOARD OF  DIRECTORS  KNOWS OF NO OTHER  BUSINESS  TO BE
PRESENTED AT THE ANNUAL MEETING.
- --------------------------------------------------------------------------------



                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

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

     The  undersigned  acknowledges  receipt  from  the  Company  prior  to  the
execution  of this  proxy of a Notice of Annual  Meeting  and a Proxy  Statement
dated January 10, 2003.

Dated:________________________________





_______________________________             _________________________________
PRINT NAME OF STOCKHOLDER                   PRINT NAME OF STOCKHOLDER




_______________________________             _________________________________
SIGNATURE OF STOCKHOLDER                    SIGNATURE OF STOCKHOLDER


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


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