[Letterhead of Wayne Savings Bancshares, Inc.]



June 22, 1999


Dear Stockholder:

We cordially  invite you to attend the 1999 Annual  Meeting of  Stockholders  of
Wayne Savings Bancshares,  Inc. (the "Company"). The Annual Meeting will be held
at the Black Tie Affair  Conference  Center, 50 Riffel Road,  Wooster,  Ohio, at
10:00 a.m., Ohio time, on July 22, 1999.

The enclosed  Notice of Annual Meeting and Proxy  Statement  describe the formal
business  to be  transacted.  During  the  meeting  we will  also  report on the
operations of the Company.  Directors and officers of the Company,  as well as a
representative  of our independent  auditors,  will be present to respond to any
questions that stockholders may have.

At the Annual Meeting, stockholders will be requested to (i) elect two directors
of the Company and (ii) ratify the appointment of Grant Thornton LLP as auditors
for the Company's fiscal year ending March 31, 2000.

The Board of  Directors  of the  Company has  determined  that the matters to be
considered at the Annual Meeting are in the best interest of the Company and its
stockholders. For the reasons set forth in the Proxy Statement, the Board of
Directors unanimously recommends a vote "FOR" each matter to be considered.

Also enclosed for your review is our 1999 Annual Report to  Stockholders,  which
contains   detailed   information   concerning   the  activities  and  operating
performance of the Company. 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.  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/ Charles F. Finn

Charles F. Finn
Chairman, President and Chief Executive Officer







                         WAYNE SAVINGS BANCSHARES, INC.
                             151 North Market Street
                               Wooster, Ohio 44691
                                 (330) 264-5767

                                    NOTICE OF
                       1999 ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held On July 22, 1999

         Notice is hereby  given that the 1999 Annual  Meeting of Wayne  Savings
Bancshares, Inc. (the "Company") will be held at the Black Tie Affair Conference
Center, 50 Riffel Road, Wooster, Ohio, at 10:00 a.m., Ohio time, on
July 22,
1999.
         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 two directors of the Company; and

         2.       The  ratification  of the appointment of Grant Thornton LLP as
                  auditors  for the Company for the fiscal year ending March 31,
                  2000; and

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 the  foregoing  proposals  at the Meeting on the
date  specified  above,  or on any date or dates to  which  the  Meeting  may be
adjourned. Stockholders of record at the close of business on June 11, 1999, are
the stockholders entitled to vote at the Meeting, and any adjournments thereof.

     EACH  STOCKHOLDER,  WHETHER  HE OR SHE  PLANS TO  ATTEND  THE  MEETING,  IS
REQUESTED TO SIGN,  DATE AND RETURN THE ENCLOSED PROXY CARD WITHOUT DELAY IN THE
ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY  PROXY  GIVEN BY THE  STOCKHOLDER  MAY BE
REVOKED  AT ANY TIME  BEFORE IT IS  EXERCISED.  A PROXY MAY BE REVOKED BY FILING
WITH THE SECRETARY OF THE COMPANY A WRITTEN  REVOCATION OR A DULY EXECUTED PROXY
BEARING A LATER DATE. ANY  STOCKHOLDER  PRESENT AT THE MEETING MAY REVOKE HIS OR
HER PROXY  AND VOTE  PERSONALLY  ON EACH  MATTER  BROUGHT  BEFORE  THE  MEETING.
HOWEVER,  IF YOU ARE A STOCKHOLDER  WHOSE SHARES ARE NOT  REGISTERED IN YOUR OWN
NAME,  YOU WILL NEED  ADDITIONAL  DOCUMENTATION  FROM YOUR RECORD HOLDER TO VOTE
PERSONALLY AT THE MEETING.

                       By Order of the Board of Directors

                       /s/ Charles F. Finn

                       Charles F. Finn
                       Chairman, President and Chief Executive Officer

Wooster, Ohio
June 22, 1999







                                 PROXY STATEMENT


                         WAYNE SAVINGS BANCSHARES, INC.
                             151 North Market Street
                               Wooster, Ohio 44691
                                 (330) 264-5767


                       1999 ANNUAL MEETING OF STOCKHOLDERS
                                  July 22, 1999

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies on behalf of the Board of Directors of Wayne  Savings  Bancshares,  Inc.
(the  "Company") to be used at the 1999 Annual  Meeting of  Stockholders  of the
Company (the "Meeting"),  which will be held at the Black Tie Affair  Conference
Center,  50 Riffel Road,  Wooster,  Ohio, on July 22, 1999, at 10:00 a.m.,  Ohio
time, and all  adjournments of the Meeting.  The  accompanying  Notice of Annual
Meeting of  Stockholders  and this Proxy  Statement  are first  being  mailed to
stockholders on or about June 22, 1999.

                              REVOCATION OF PROXIES

     Stockholders  who execute  proxies in the form solicited  hereby retain the
right to revoke  them in the manner  described  below.  Unless so  revoked,  the
shares  represented  by  such  proxies  will be  voted  at the  Meeting  and all
adjournments  thereof.  Proxies solicited on behalf of the Board of Directors of
the Company  will be voted in  accordance  with the  directions  given  thereon.
Please  sign and return  your Proxy to the  Company in order for your vote to be
counted.  Proxies which are signed, but contain no instructions for voting, will
be voted "FOR" the proposals set forth in this Proxy Statement for consideration
at the Meeting.

     Proxies  may be revoked  by sending  written  notice of  revocation  to the
Secretary of the Company at the address of the Company shown above, or by filing
a duly executed  proxy bearing a later date.  The presence at the Meeting of any
stockholder  who has given a proxy  shall  not  revoke  such  proxy  unless  the
stockholder  delivers  his or her ballot in person at the  Meeting or delivers a
written  revocation  to the Secretary of the Company prior to the voting of such
proxy.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     Holders of record of the Company's  common stock, par value $1.00 per share
("Common  Stock")  as of the close of  business  on June 11,  1999 (the  "Record
Date"),  are  entitled  to one vote for each share  then held.  As of the Record
Date, there were 2,603,056  shares of Common Stock issued and  outstanding.  The
presence in person or by proxy of a majority of the outstanding shares of Common
Stock entitled to vote is necessary to constitute a quorum at the Meeting.

     As to the election of directors, the proxy card being provided by the Board
of  Directors  enables a  stockholder  to vote FOR the  election of the nominees
proposed by the Board,  or to WITHHOLD  authority to vote for one or more of the
nominees being proposed. Directors are elected by a plurality of votes of shares
present  in person  or by proxy  and  entitled  to vote and the  appointment  of
auditors is ratified by a majority of the  outstanding  shares of Common  Stock;
broker  non-votes  will not be counted as shares  present and  entitled to vote.
Wayne Savings  Bancshares,  M.H.C.,  the Company's parent mutual holding company
(the "Mutual Holding Company"),  which owns a majority of the outstanding Common
Stock, has indicated its intention to vote in favor of all matters  presented to
stockholders  at the Annual  Meeting,  which would  ensure the  approval of such
matters.








     Persons and groups  owning in excess of 5% of the Common Stock are required
to file certain reports with the Securities and Exchange  Commission (the "SEC")
regarding  such ownership  pursuant to the Securities  Exchange Act of 1934 (the
"Exchange Act"). The following table sets forth, as of June 11, 1999, the shares
of Common Stock  beneficially owned by all directors and executive officers as a
group and by each  person  who was the  beneficial  owner of more than 5% of the
outstanding  shares of Common  Stock.  This  information  is based  solely  upon
information  supplied to the Company  and the filings  required  pursuant to the
Exchange Act.



                                                      Amount of Shares
                                                      Owned and Nature                   Percent of Shares
     Name and Address of                             of Beneficial                        of Common Stock
      Beneficial Owners                                 Ownership(1)                        Outstanding

                                                                                       
Wayne Savings Bankshares, M.H.C.(2)                      1,350,699                           51.9%
151 North Market Street
Wooster, Ohio 44691

All Directors and Executive Officers                     216,301(3)                           8.3%
as a Group (11 persons)


- -----------------------------
(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 sole or shared voting or  investment  power with respect to
     such security,  or has a right to acquire beneficial  ownership at any time
     within  60 days  from the date as of which  beneficial  ownership  is being
     determined.  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. Includes all shares held directly as well
     as by spouses and minor  children,  in trust and other indirect  ownership,
     over which shares the named individuals effectively exercise sole or shared
     voting and investment power.
(2)  The Company's  executive officers and directors are also executive officers
     and directors of the Mutual Holding Company.
(3)  Includes 8,309 shares of common stock  underlying  options granted pursuant
     to The Wayne  Savings and Loan  Company  1993 Stock Option Plan for Outside
     Directors and 10,641 shares  subject to options under The Wayne Savings and
     Loan Company 1993 Incentive Stock Option Plan that may be exercised  within
     60 days of the date as of which beneficial ownership is being determined.



                                        2





                        PROPOSAL I--ELECTION OF DIRECTORS

     The Company's  Board of Directors is currently  composed of seven  members.
The Company's Bylaws provide that  approximately  one-third of the directors are
to be elected annually.  Directors of the Company are generally elected to serve
for a three  year-period and until their  respective  successors shall have been
elected and shall qualify. Two directors will be elected at the Meeting to serve
for a three-year period and until their respective  successors have been elected
and  qualified.  The Board of  Directors  has  nominated  to serve as  directors
Charles F. Finn and Joseph L. Retzler, each of whom is currently a member of the
Board of Directors.

     The table below sets forth certain information regarding the composition of
the  Company's  Board of  Directors,  including  the  terms of  office  of Board
members.  It is intended  that the proxies  solicited  on behalf of the Board of
Directors  (other  than  proxies in which the vote is withheld as to one or more
nominees)  will be  voted  at the  Meeting  for  the  election  of the  nominees
identified  below. If any nominee is unable to serve, the shares  represented by
all such proxies will be voted for the election of such  substitute as the Board
of Directors may  recommend.  At this time,  the Board of Directors  knows of no
reason why any of the nominees might be unable to serve,  if elected.  Except as
indicated  herein,  there are no  arrangements  or  understandings  between  any
nominee and any other person pursuant to which such nominee was selected.




                                                                                           Shares of
                                                                                         Common Stock
                                        Positions                                        Beneficially
                                       Held in the          Director   Current Term        Owned on        Percent
     Name (1)             Age            Company            Since (2)    to Expire     June 12, 1999 (3)  Of Class
     --------             ---            -------            ---------    ---------     -----------------  --------

                                                     NOMINEES

                                                                                             
Charles F. Finn           61     Chairman of the Board,       1976         1999           34,284(4)         1.3%
                                  President, and Chief
                                    Executive Officer
Joseph L. Retzler         71            Director              1985         1999           15,471(5)           *

                                          DIRECTORS CONTINUING IN OFFICE

Kenneth G. Rhode          90            Director              1958         2000             50,311          1.9
James C. Morgan           61            Director              1995         2000              2,406            *

Donald E. Massaro         70            Director              1990         2001             11,317            *
Russell L. Harpster       64            Director              1979         2001           38,482(6)         1.5
Terry A. Gardner          52            Director              1994         2001             31,492          1.2

                                     EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

Wanda Christopher-Finn    56    Executive Vice President       --           --            21,561(7)           *
Gary C. Miller            58      Senior Vice President        --           --               9,213            *
Todd J. Tappel            35    Senior Vice President and      --           --               1,764            *
                                 Chief Financial Officer
Anthony Volpe             47  Vice President and Controller    --           --                  --            *


- --------------------------------
(*)    Less than 1%.
(1)  The  mailing  address for each person  listed is 151 North  Market  Street,
     Wooster,  Ohio  44691.  Each of the  persons  listed is also a director  or
     executive  officer of the Mutual Holding Company which owns the majority of
     the outstanding shares of Common Stock.
(2)  Reflects  initial  appointment  to the Board of Directors of Wayne  Savings
     Community Bank (the "Bank," or "Wayne Savings"), the Company's wholly-owned
     subsidiary.
(3)  See definition of "beneficial ownership" in the table in "Voting Securities
     and Principal Holders Thereof."
(4)  Includes  options to purchase  6,500 shares  pursuant to the 1993 Incentive
     Stock Option Plan (the "Stock Option Plan").
(5)  Includes options to purchase 5,467 shares pursuant to the 1993 Stock Option
     Plan for Outside Directors (the "Directors' Plan").
(6)  Includes options to purchase 2,842 shares pursuant to the Directors' Plan.
(7)  Includes  options to purchase  4,141  shares  pursuant to the Stock  Option
     Plan.



                                        3





     The  principal  occupation  during the past five years of each director and
executive officer of the Company is set forth below. All directors and executive
officers  have held their  present  positions  for five years  unless  otherwise
stated.

     Kenneth G. Rhode has been  Chairman of the Board of the Bank since 1972. He
was Chief  Executive  Officer of Lightning Rod Mutual and Western Reserve Mutual
Insurance Companies of Wooster, Ohio prior to his retirement in 1988.

     Charles F. Finn has been President and Chief Executive  Officer of the Bank
since 1983. He has been employed by Wayne Savings for 35 years.  Mr. Finn is the
spouse of Wanda  Christopher-Finn,  Executive Vice President of the Company.  He
was appointed Chairman of the Board of Directors of the Company on September 25,
1997.

     Donald  E.  Massaro  has been  affiliated  with the Bank for 34  years.  He
previously was an officer of the Bank and retired in December 1992.

     Russell  L.  Harpster  is an  attorney  and a  partner  in the law  firm of
Henderson, Harpster & Vanosdall in Ashland, Ohio.

     Joseph L. Retzler is President of Retzler Hardware in Wooster, Ohio.

     Terry A.  Gardner is  President  and General  Partner of Terra  Management,
Inc., in Wooster,  Ohio, a firm involved in the  construction  and management of
multi-family  housing  projects.  He was elected director on October 25, 1994 to
fill the unexpired term of a retiring director.

     James C. Morgan is President of Franklin Oil & Gas, Inc. in Wooster,  Ohio.
He was elected  director on February  28, 1995 to fill the  unexpired  term of a
retiring director.

     Wanda  Christopher-Finn is Executive Vice President,  Chief  Administrative
Officer and has been affiliated  with the Bank since 1972. Ms.  Christopher-Finn
is the spouse of Charles Finn.

     Gary  C.  Miller  became  Senior  Vice  President,   Manager  of  the  Loan
Origination  Division in February 1996 and was promoted to Chief Lending Officer
in August 1997. He was previously Vice President,  Manager of Mortgage Loans. He
has been affiliated with Wayne Savings since 1971.

     Todd J. Tappel joined the Bank in April 1996 as Vice President, Director of
Planning. Mr. Tappel was promoted to Senior Vice President in March, 1997 and to
Chief  Financial  Officer  in  August,  1997.  He also  serves as the  Company's
Corporate  Secretary.  He previously worked for the Office of Thrift Supervision
as a federal thrift regulator.

     Anthony  Volpe joined the Bank in  September,  1997 as Vice  President  and
Controller.  He  previously  held a  similar  position  with  another  financial
institution.

Meetings and Committees of the Board of Directors

     The business of the  Company's  Board of  Directors  is  conducted  through
meetings and activities of the Board and its  committees.  During the year ended
March 31, 1999, the Board of Directors held 12 regular  meetings and one special
meeting.  During the year ended March 31, 1999, no director  attended fewer than
75 percent of the total  meetings of the Board of  Directors  of the Company and
committees on which such director served.

     The  Executive  Committee of the Board of  Directors  consists of Directors
Kenneth Rhode,  Charles Finn, Russell Harpster and Joseph Retzler,  and meets as
necessary  between  meetings of the full Board of Directors.  All actions of the
Executive  Committee  must be  ratified  by the  full  Board of  Directors.  The
Executive Committee met three times during the year ended March 31, 1999.

                                        4





     The Executive  Committee also serves as the  Compensation  Committee of the
Company,  and meets  periodically  to review the  performance  of  officers  and
employees and determine  compensation  programs and  adjustments.  The Executive
Committee met three times in its capacity as the  Compensation  Committee during
the year ended March 31, 1999.

     The Audit Committee  consists of Directors  Kenneth Rhode,  Donald Massaro,
Terry Gardner and James Morgan.  This Committee  meets on a quarterly basis with
the  internal  auditor to review  audit  programs  and the  results of audits of
specific  areas as well as other  regulatory  compliance  issues.  The Company's
Audit Committee met four times during the year ended March 31, 1999.

     The Nominating Committee consists of the full Board of Directors. While the
Nominating Committee will consider nominees recommended by stockholders,  it has
not actively  solicited  recommendations  from the  Company's  stockholders  for
nominees, nor established any procedures for this purpose. Any nominations must,
however, be made pursuant to applicable  provisions of the Company's Bylaws. The
Board of  Directors  met one time in its  capacity as the  Nominating  Committee
during the fiscal year ended March 31, 1999.

Ownership Reports by Officers and Directors

     The Common Stock is  registered  pursuant to Section  12(g) of the Exchange
Act. The officers and directors of the Company and beneficial  owners of greater
than 10% of the  outstanding  shares of Company  Common  Stock ("10%  beneficial
owners")  are  required  to  file  reports  on  Forms  3, 4 and 5 with  the  SEC
disclosing  beneficial  ownership  and changes in  beneficial  ownership  of the
Company  Common  Stock.  SEC rules require  disclosure  in the  Company's  Proxy
Statement  and  Annual  Report on Form  10-KSB  of the  failure  of an  officer,
director or 10% beneficial owner of the Company Common Stock to file a Form 3, 4
or 5 on a  timely  basis.  Director  Harpster  filed  a  Form  5 to  report  one
transaction  which should have been reported on Form 4. Director Massaro filed a
Form 5 to report one  transaction  which  should  have been  reported on Form 4.
Based on the  Company's  review of such  ownership  reports,  no other  officer,
director or 10% beneficial owner of the Company failed to file ownership reports
on a timely basis for the fiscal year ended March 31, 1999.


                                        5





Executive Compensation

     The  following  table sets forth for the fiscal years ended March 31, 1999,
1998 and 1997,  certain  information  as to the total  remuneration  paid by the
Company to the Chief Executive Officer of the Company.  Information in the table
below has been adjusted for the three-for-two stock split paid in June 1997, the
10% stock  dividend  paid in June 1998,  and the 5% stock  dividend paid in June
1999.






                                                                                       Long-Term Compensation
                                    Annual Compensation (1)                              Awards                 Payout
                     Fiscal
                      years                                               Restricted       Securities
     Name and         ended                              Other Annual        Stock         Underlying                    All other
principal position    March      Salary       Bonus      Compensation      Award(s)       Options/SARs       LTIP       compensation
       (2)             31,        ($)          ($)           (3)                                           Payouts          (4)
==================  ========  ============ ==========  ================  =============  ================  ========== ===============
                                                                                             
Charles F. Finn       1999       $ 142,000  $15,000         --                --               --             --     $      7,688
Chairman,             1998         130,000   23,000         --                --               --             --           22,079
President and         1997         120,000   18,000         --                --               --             --           21,893
Chief Executive
Officer
==================  ========  ============ ==========  ================  =============  ================  ========== ===============


(1)  No  compensation  has been deferred at the election of the executive.  Does
     not  include  benefits   pursuant  to  the  Company's   Pension  Plan.  See
     "Benefits."
(2)  No  other  executive  officer  received  salary  and  bonuses  that  in the
     aggregate exceeded $100,000.
(3)  The Company also provides certain members of senior management with the use
     of  an  automobile,  membership  dues  and  other  personal  benefits.  The
     aggregate amount of such other benefits provided to Mr. Finn did not exceed
     the lesser of $50,000 or 10% of his total annual salary.
(4)  Includes the market  value at March 31 of shares of common stock  allocated
     to Mr. Finn pursuant to the Bank's Employee Stock Ownership Plan.

Employment and Severance Arrangements

     The continued success of the Company depends to a significant degree on the
skills  and  competence  of  its  officers.  The  Bank  entered  into  severance
agreements with certain executive officers,  to which the Company has succeeded,
including  Charles F. Finn,  Chairman,  President and Chief Executive Officer of
the  Company.  The  severance  agreements  are intended to assist the Company in
maintaining  a stable and competent  management  base by enabling the Company to
offer to designated  employees certain  protections  against termination without
cause in the  event  of a  "change  in  control"  as  defined  in the  severance
agreements.  These protections against termination without cause in the event of
a change in control are frequently offered by other financial institutions,  and
the Company may be at a competitive disadvantage in attracting and retaining key
employees  if it does not offer  similar  protections.  Although  the  severance
agreements  may have the  effect  of  making a  takeover  more  expensive  to an
acquiror,  the Company  believes  that the benefits of enhancing  the  Company's
ability to attract  and retain  qualified  management  persons by  offering  the
severance agreements outweighs any disadvantage of such agreements.

     The severance  agreements  provide that at any time  following a "change in
control"  of the  Company,  if the  officer's  employment  with the  Company  is
involuntarily,  or in certain circumstances  voluntarily,  terminated during the
term of the  agreement  for any reason  other than  "cause"  (as  defined in the
agreement),  the  officer  would be  entitled  to receive a payment in an amount
equal to three times the preceding  year's base salary.  For the purposes of the
severance agreements, a "change in control" is defined to include: (i) a plan of
reorganization,  merger,  merger  conversion,  consolidation,  or sale of all or
substantially  all of the assets of the Company or the Mutual Holding Company or
similar  transaction in which the Company or Mutual  Holding  Company is not the
resulting entity;  (ii) certain changes in the Board of Directors of the Company
or the Mutual Holding  Company;  and (iii) a change in control of the Company or
the Mutual  Holding  Company  within  the  meaning  of 12 C.F.R.  ss.574.4.  The
severance agreements provide for an initial

                                        6





one-year  term.  At the end of the first  year,  and each year  thereafter,  the
severance agreements may be extended by the Board of Directors for an additional
year.

Directors' Compensation

     Fees. During the fiscal year ended March 31, 1999, the Company's  directors
received no fees for serving on the  Company's  Board of Directors or committees
of the Company.  Each  outside  director who served on the Board of Directors of
the Bank during the fiscal year ended March 31, 1999 received a monthly  meeting
fee of $789 and a monthly  retainer of $526. The monthly  meeting fee is paid to
the director only if the director attends the meeting or has an excused absence.
No additional fees were paid for special meetings of the Board of Directors.  In
addition,  the Company paid each Director  Emeritus up to two-thirds of the fees
such Director  Emeritus  received in the year prior to being appointed  Director
Emeritus, excluding committee fees. During the fiscal year ended March 31, 1999,
the  members  of the  Executive  Committee  received  an annual  fee of  $2,000;
however, Kenneth Rhode, Chairman of the Board of Directors of the Bank, received
a grandfathered executive committee fee of $4,000. Members of the Loan Committee
and Audit Committee  received an annual fee of $1,800.  Directors who attend the
quarterly  meetings of the Company's  Asset Review  Committee  received a fee of
$100 for each  meeting  attended.  The Chairman of the Board of Directors of the
Bank and Chairman of the Executive Committee received $12,850 in additional fees
during the fiscal year ended March 31,  1999.  Mr. Finn did not receive any fees
as Chairman of the Board of the Company.

     Stock Option Plan for Outside Directors. The Board of Directors of the Bank
adopted the 1993 Stock Option Plan for Outside Directors (the "Directors' Plan")
in connection with its conversion to stock form in 1993. The Directors' Plan was
ratified by the Bank's  stockholders at the 1993 Annual Meeting.  The Directors'
Plan authorizes the grant of  non-statutory  stock options for 36,018 shares (as
adjusted) of common stock to non-employee  directors of the Company, as adjusted
to reflect a 5% stock dividend,  a 10% stock dividend and a three-for-two  stock
split which were  distributed  June 10, 1999,  June 10, 1998, and June 12, 1997,
respectively.  The Directors' Plan is a self  administering plan that granted to
Messrs. Rhode, Harpster,  Retzler, and Massaro non-statutory options to purchase
7,204,   5,467,   5,467  and  5,336  shares  of  Common  Stock  (as   adjusted),
respectively.  Grants of stock options were  determined  as follows:  options to
purchase 6,267 shares (as adjusted) were granted to outside  directors with more
than 15 years of service;  options to purchase  5,467 shares (as adjusted)  were
granted  to each  outside  director  with 5 to 15 years of  service;  options to
purchase 5,336 shares (as adjusted) were granted to outside  directors with less
than 5 years of service;  and options to purchase an  additional  931 shares (as
adjusted)  were granted to the Chairman of the Board.  The exercise price of the
options  is  equal to the  fair  market  value of the  shares  of  Common  Stock
underlying  such option on the date the option was  granted,  or $5.00 per share
(as  adjusted) of Common Stock for options  granted on the date of completion of
the Offering.  All options  granted under the  Directors'  Plan may be exercised
from time to time in whole or in part,  and expire  upon the earlier of 10 years
following the date of grant or one year  following the date the optionee  ceases
to be a director.

Benefits

     Pension Plan. The Bank makes available to all full-time  employees who have
attained the age of 21 and completed one year of service with the Bank a defined
benefit  pension plan.  The pension plan provides for monthly  payments to or on
behalf of each covered  employee  upon the  employee's  normal  retirement  date
(i.e., the first day of the month coincident with or next following the later of
age 65 or 5 years of participation). These payments are calculated in accordance
with a formula based on the employee's "average monthly  compensation," which is
defined  as the  highest  average  of total  compensation  for five  consecutive
calendar years of employment.  The normal retirement  benefit is equal to 29% of
the "average monthly  compensation" up to the integration level, plus 51% of the
"average monthly  compensation" in excess of the integration level,  reduced for
less than 35 years of service.  The normal  form of benefit is a monthly  income
payable for life. Optional forms of benefit are available.


                                        7





     Under the  pension  plan,  the Bank  makes an annual  contribution  for the
benefit of eligible employees computed on an actuarial basis.  Employee benefits
under the plan vest as designated in the schedule below:

     Completed Years                                                Vested
                                                                  Percentages

   Fewer than 3 ...............................................         0
   3 but less than 4 ..........................................        20%
   4 but less than 5 ..........................................        40%
   5 but less than 6 ..........................................        60%
   6 but less than 7 ..........................................        80%
   7 or more ..................................................       100%


     The following table illustrates  regular annual allowance amounts at age 65
under the regular retirement benefit plan provisions available at various levels
of  compensation  and years of benefit  service  (figured  on formula  described
above):





                                                         Years of Benefit Service

Average Salary              10              15               20              25              30               35
- --------------          ----------      ----------       ----------      ----------      ----------       ---------


                                                                                     
    $  20,000           $  1,925         $  2,900        $  3,875        $  4,850         $  5,800        $  6,775
    $  30,000           $  3,400         $  5,100        $  6,775        $  8,475         $ 10,175        $ 11,875
    $  50,000           $  6,300         $  9,450        $ 12,625        $ 15,775         $ 18,925        $ 22,075
    $  80,000           $ 10,675         $ 16,025        $ 21,350        $ 26,700         $ 32,025        $ 37,375
    $ 100,000           $13,600          $ 20,400        $ 27,175        $ 33,975         $ 40,775        $ 47,575


     At March 31,  1999,  Mr.  Finn had 35 years of credited  service  under the
pension plan.

     Stock  Option  Plan.  The Board of  Directors  of the Bank adopted the 1993
Incentive Stock Option Plan (the "Stock Plan") in connection with its conversion
to stock form in 1993. The Stock Plan was ratified by the Bank's stockholders at
the 1993 Annual Meeting. Set forth below is information concerning exercised and
unexercisable options held by Mr. Finn at March 31, 1999.




                                   AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                                              FISCAL YEAR-END OPTION VALUES
=========================================================================================================================
                                                                     Number of Unexercised      Value of Unexercised In-
           Name               Shares Acquired         Value                Options at             The-Money Options at
                               Upon Exercise        Realized            Fiscal Year-End           Fiscal Year-End (1)
                                                                   Exercisable/Unexercisable   Exercisable/Unexercisable
                                                                                           
Charles F. Finn                    6,501             $67,350               6,500/0                   $67,340/0
===========================  =================  =================  ==========================  ==========================


(1)  Equals the difference  between the aggregate exercise price of such options
     and the  aggregate  fair  market  value of the shares of common  stock that
     would be received upon exercise,  assuming such exercise  occurred on March
     31,  1999  (based  on the  price of the last sale  reported  on the  Nasdaq
     SmallCap Market on March 31, 1999).



                                        8





Certain Transactions with the Company

     Federal law and regulation  generally requires that all loans or extensions
of credit to executive  officers and directors must be made on substantially the
same terms, including interest rates and collateral,  as those prevailing at the
time for  comparable  transactions  with the general public and must not involve
more than the normal risk of repayment or present  other  unfavorable  features.
However,  recent  regulations  now permit  executive  officers and  directors to
receive the same terms  through  benefit or  compensation  plans that are widely
available to other  employees,  as long as the director or executive  officer is
not given preferential treatment compared to the other participating  employees.
Pursuant  to such a  program,  the  Bank  has  extended  a loan to  Senior  Vice
President  Todd J. Tappel  which has been  secured by a mortgage on his personal
residence.  During the fiscal year ended March 31, 1999,  the largest  amount of
the loan  outstanding was $118,631.  As of March 31, 1999,  $118,012 of the loan
remained outstanding and Mr. Tappel was being charged an interest rate of 6.75%.
All loans made to a director  or  executive  officer in excess of the greater of
$25,000 or 5% of the Company's capital and surplus (up to a maximum of $500,000)
must be approved in advance by a majority  of the  disinterested  members of the
Board of  Directors.  Other than as  described  above,  all loans the  principal
balances  of which  exceeded  $60,000 at any time  during the fiscal  year ended
March 31, 1999, made by the Company to executive officers, directors,  immediate
family members of executive officers and directors,  or organizations with which
executive  officers  and  directors  are  affiliated,  were made 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.

     Director  Russell L.  Harpster  is a partner in the law firm of  Henderson,
Harpster & Vanosdall  of Ashland,  Ohio,  which has  represented  the Company in
certain legal matters since 1979.  During the fiscal year ending March 31, 1999,
the Company  paid  $11,274 in legal fees to the law firm.  No retainer was paid,
and the Company was billed for services performed at the firm's hourly rate.

              PROPOSAL II--RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of Directors of the Company has approved the  engagement of Grant
Thornton LLP to be the  Company's  auditors for the fiscal year ending March 31,
2000,   subject  to  the   ratification  of  the  engagement  by  the  Company's
stockholders.  At the Meeting,  the  stockholders  will consider and vote on the
ratification  of the engagement of Grant  Thornton LLP for the Company's  fiscal
year ending March 31, 2000. A  representative  of Grant Thornton LLP is expected
to  attend  the  Meeting  to  respond  to  appropriate  questions  and to make a
statement if he so desires.

     In order to ratify the selection of Grant  Thornton LLP as the auditors for
the fiscal year ending  March 31,  2000,  the  proposal  must receive at least a
majority  of the votes  cast,  either  in  person or by proxy,  in favor of such
ratification. The Board of Directors recommends a vote "FOR" the ratification of
Grant Thornton LLP as auditors for the 2000 fiscal year.

                              STOCKHOLDER PROPOSALS

     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,  151
North Market Street,  Wooster,  Ohio 44691, no later than February 23, 2000. Any
such proposals  shall be subject to the  requirements of the proxy rules adopted
under the Exchange Act.

                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  business  to come  before the
Meeting other than the matters described above in the Proxy Statement.  However,
if any matters  should  properly  come before the Meeting,  it is intended  that
holders of the proxies will act in accordance with their best judgment.

                                        9





                                  MISCELLANEOUS

     The cost of  solicitation  of  proxies  will be borne by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock. In addition to solicitations by mail,
directors,  officers and regular  employees  of the Company may solicit  proxies
personally or by telegraph or telephone  without  additional  compensation.  The
Company's 1999 Annual Report to Stockholders has been mailed to all stockholders
of record as of the close of business on June 11, 1999. Any  stockholder who has
not  received a copy of such  Annual  Report  may  obtain a copy by writing  the
Company.  Such  Annual  Report  is not to be  treated  as a  part  of the  proxy
solicitation material nor as having been incorporated herein by reference.

     A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-KSB FOR THE FISCAL YEAR
ENDED MARCH 31, 1999, WILL BE FURNISHED WITHOUT CHARGE TO STOCKHOLDERS AS OF THE
RECORD DATE UPON WRITTEN REQUEST TO TODD J. TAPPEL,  CORPORATE SECRETARY,  WAYNE
SAVINGS BANCSHARES, INC., 151 NORTH MARKET STREET, WOOSTER, OHIO 44691.

                             BY ORDER OF THE BOARD OF DIRECTORS

                             /s/ Charles F. Finn

                             Charles F. Finn
                             Chairman, President and Chief Executive Officer


Wooster, Ohio
June 22, 1999









                                       10





                         WAYNE SAVINGS BANCSHARES, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                                  July 22, 1999

     The undersigned hereby appoints the official proxy committee  consisting of
five  members of the Board of  Directors,  who are not named as  nominees on the
reverse side,  with full powers of substitution to act as attorney and proxy for
the  undersigned,  and to vote all  shares  of  Common  Stock  of Wayne  Savings
Bancshares,  Inc.  which the  undersigned  is  entitled  to vote,  at the Annual
Meeting of Stockholders,  to be held at the Black Tie Affair Conference  Center,
50 Riffel  Road,  on July 22, 1999 at 10:00 a.m.  Ohio time,  and at any and all
adjournments thereof, as indicated on the reverse side.

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

     This  proxy  is  revocable  and  will  be  voted  as  directed,  but  if no
instructions  are specified,  this proxy will be voted FOR each of the proposals
listed.  If any other  business is presented at the meeting,  this proxy will be
voted by those named in this proxy in their best judgment.

     This proxy is solicited by the Board of Directors.


















                                       11




THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH OF THE LISTED PROPOSALS.

                                                        FOR    WITHHOLD
                                                        ---    --------
1.   The election as directors of all nominees listed
     below (except as marked to the contrary below)     |_|       |_|

Charles F. Finn
Joseph L. Retzler



     INSTRUCTION:  To withhold your vote for any individual  nominee,  mark "For
     All  Except"  and write the name of the  nominee(s)  in the space  provided
     below.
- --------------------------------------------------------------------------------

                                                       FOR   AGAINST   ABSTAIN
                                                       ---   -------   -------
2.   The  ratification  of the appointment of Grant
     Thornton LLP as auditors for the fiscal year      |_|     |_|       |_|
     ending March 31, 2000.

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.  This proxy may also be revoked by sending  written  notice to
the  Secretary  of the  Company at the address set forth on the Notice of Annual
Meeting of Stockholders, or by the filing of a later proxy prior to a vote being
taken on a particular proposal at the Meeting.

The undersigned  acknowledges receipt from Wayne Savings Bancshares,  Inc. prior
to the execution of this proxy of notice of the Meeting, a proxy statement dated
June 22, 1999, and audited financial statements.

Dated: _________________, 1999              ---  Check Box if You Plan
                                            ---  to Attend Annual Meeting

- -------------------------------             -----------------------------------
PRINT NAME OF STOCKHOLDER                   PRINT NAME OF STOCKHOLDER

- -------------------------------             -----------------------------------
SIGNATURE OF STOCKHOLDER                    SIGNATURE OF STOCKHOLDER

     Please  sign  exactly as your name  appears on this card.  When  signing as
attorney,  executor,  administrator,  trustee or guardian, please give your full
title.  If shares are held jointly,  each holder may sign but only one signature
is required.





                                       12