SCHEDULE 14A
                                 (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:                    |_| Confidential, For Use of
|_| Preliminary proxy statement                   the Commission Only (as
|X| Definitive proxy statement                    permitted by Rule 14a-6(e)(2))
|_| Definitive additional materials
|_| Soliciting material pursuant to Rule 14a-12

                             SKIBO FINANCIAL CORP.
- --------------------------------------------------------------------------------
(Name of Registrant as Specified in Its Charter)

                             SKIBO FINANCIAL CORP.
- --------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):

|X|      No fee required
|_| Fee computed on table below per Exchange Act Rules 14a-6(i)(l) 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:  SKIBO FINANCIAL CORP.
- --------------------------------------------------------------------------------

         (4) Date filed:
- --------------------------------------------------------------------------------




                              SKIBO FINANCIAL CORP.
                              242 East Main Street
                          Carnegie, Pennsylvania 15106




June 15, 2001




To Our Stockholders:

         We  are  pleased  to  invite  you  to  attend  the  Annual  Meeting  of
Stockholders  of Skibo  Financial  Corp.,  the holding company of First Carnegie
Deposit,  to be  held at  Southpointe  Golf  Club,  360  Southpointe  Boulevard,
Canonsburg, Pennsylvania, on Thursday, July 19, 2001, at 9:00 a.m.

         The attached Notice of Annual Meeting and Proxy Statement  describe the
formal business to be transacted at the Annual  Meeting.  Directors and officers
of  Skibo  Financial  Corp.,  as well  as a  representative  of our  independent
auditors,  Stokes & Hinds,  LLC,  are  expected  to be present to respond to any
questions that stockholders may have.

         Additional  information  concerning  these  items  is  included  in the
accompanying  Notice  of  Annual  Meeting  and  Proxy  Statement.  The  Board of
Directors  of Skibo  Financial  Corp.  has  determined  that the  matters  to be
considered  at the Annual  Meeting are in the best  interest of Skibo  Financial
Corp. 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.

         Your vote as a stockholder  is  important,  regardless of the number of
shares you own. 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 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.

         On behalf of the Board of Directors  and all of the  employees of Skibo
Financial  Corp. and First Carnegie  Deposit,  I wish to thank you for your past
and continued support.

                                                Sincerely,


                                                /s/Walter G. Kelly
                                                --------------------------------
                                                Walter G. Kelly
                                                President



- --------------------------------------------------------------------------------
                              SKIBO FINANCIAL CORP.
                              242 EAST MAIN STREET
                          CARNEGIE, PENNSYLVANIA 15106
                                 (412) 276-2424
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JULY 19, 2001
- --------------------------------------------------------------------------------

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Meeting") of Skibo  Financial Corp. (the "Company") will be held at Southpointe
Golf Club, 360 Southpointe  Boulevard,  Canonsburg,  Pennsylvania,  on Thursday,
July 19, 2001,  at 9:00 a.m. The Meeting is for the purpose of  considering  and
acting upon the following:

          1.   The  election of two  directors of the Company for terms of three
               years each;

          2.   The  ratification  of the  appointment of Stokes & Hinds,  LLC as
               independent  auditors  for the fiscal year ending March 31, 2002;
               and

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

         Any action may be taken on any one of the  foregoing  proposals  at the
Meeting  on the date  specified  above,  or on any date or  dates to  which,  by
original  or later  adjournment,  the  Meeting  may be  adjourned.  The Board of
Directors  is not  aware of any  other  business  to come  before  the  Meeting.
Pursuant to the Bylaws,  the Board of Directors  has fixed the close of business
on June 8, 2001, as the record date (the "Record Date") for determination of the
stockholders entitled to vote at the Meeting and any adjournments thereof.

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

         EACH  STOCKHOLDER,  WHETHER HE OR SHE PLANS TO ATTEND THE  MEETING,  IS
REQUESTED  TO SIGN,  DATE AND RETURN THE  ENCLOSED  PROXY  WITHOUT  DELAY IN THE
ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY  PROXY  GIVEN BY THE  STOCKHOLDER  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/Alexander J. Senules
                                              ----------------------------------
                                              ALEXANDER J. SENULES
                                              SECRETARY
Carnegie, Pennsylvania
June 15, 2001

- --------------------------------------------------------------------------------
IMPORTANT: PLEASE FILL IN, DATE, SIGN AND RETURN PROMPTLY THE ENCLOSED PROXY. AN
ADDRESSED  ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS REQUIRED IF
MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------



- --------------------------------------------------------------------------------
                              SKIBO FINANCIAL CORP.

- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                  JULY 19, 2001
- --------------------------------------------------------------------------------


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

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors of the Company (the  "Board") to be used at
the  Annual  Meeting  of  Stockholders  of the  Company,  which  will be held at
Southpointe Golf Club, 360 Southpointe Boulevard,  Canonsburg,  Pennsylvania, on
Thursday,  July 19, 2001,  at 9:00 a.m. The  accompanying  Notice of Meeting and
this Proxy Statement are being first mailed to stockholders on or about June 15,
2001. The Company is a  majority-owned  subsidiary of Skibo  Bancshares,  M.H.C.
(the "Mutual Holding Company" or "MHC"), which was formed in connection with the
mutual holding company  reorganization of First Carnegie Deposit (the "Bank") on
April 4, 1997 and subsequently  acquired a majority interest in the Company when
the Company was formed pursuant to the two-tier  holding company  reorganization
on October 29, 1998.  Because the MHC owns 60% of the Company Common Stock,  the
votes  cast by the MHC  will be  determinative  of the  outcome  of  Proposal  I
(election of directors) and Proposal II (ratification of auditors).

         At the  Meeting,  stockholders  will  consider  and  vote  upon (i) the
election  of  two  directors,   and  (ii)  the  ratification  of  the  Company's
independent auditor.

- --------------------------------------------------------------------------------
                             REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

         Stockholders who execute proxies retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice  delivered  in person or mailed to the  Secretary  of the  Company at the
address of the Company shown above or by the filing of a later-dated proxy prior
to a vote being taken on a particular  proposal at the Meeting. A proxy will not
be voted if a  stockholder  attends  the  Meeting  and votes in person.  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  director  set forth below,  and in favor of
each of the other proposals set forth in this Proxy Statement for  consideration
at the Meeting or any adjournment thereof.

         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 meeting,  including  matters of which the Company
receives notice after July 14, 2001.

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

         Stockholders of record as of the close of business on June 8, 2001, are
entitled  to one vote for each share then held  ("Record  Date").  As of June 8,
2001, the Company had 3,150,333 shares of Company Common Stock outstanding.

         As provided in the Charter of the  Company,  for a period of five years
from the effective  date of the MHC  Reorganization,  no person,  except for the
Mutual Holding Company, is permitted to beneficially own in excess of 10% of the
outstanding shares of Company Common Stock (the "Limit"), and any shares of

                                        1


Company  Common Stock  acquired in violation of this Limit,  are not entitled to
any vote.  A person or entity is deemed to  beneficially  own shares owned by an
affiliate of, as well as persons acting in concert with, such person or entity.

         The  presence,  in  person or by proxy,  of the  holders  of at least a
majority of the  outstanding  shares of Company  Common  Stock  entitled to vote
(after  subtracting  any  shares  held in excess of the Limit) is  necessary  to
constitute a quorum at the Meeting.

         As to the  election  of  directors  (Proposal  I), the proxy card being
provided by the Board  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. Under federal law and the Company's Federal
Stock Charter  ("Charter")  and Bylaws,  directors are elected by a plurality of
the votes cast, without regard to either (i) Broker Non-votes or (ii) proxies as
to which  authority  to vote for one or more of the nominees  being  proposed is
withheld.

         As to the ratification of auditors  (Proposal II) and all other matters
that may properly come before the Meeting,  by checking the  appropriate  box, a
stockholder may; (i) vote "FOR" the item, (ii) vote "AGAINST" the item, or (iii)
"ABSTAIN"  with  regard to the item.  Under the  Company's  Charter  and Bylaws,
unless  otherwise  required by law,  Proposal II and all other  matters shall be
determined by a majority of the votes cast  affirmatively or negatively  without
regard to (a) Broker  Non-votes,  or (b)  proxies  marked  "ABSTAIN"  as to that
matter.

         Persons  and groups  owning in excess of five  percent  of the  Company
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,  as amended  ("Exchange  Act").  The following
table sets forth,  as of the Record  Date,  the shares of Company  Common  Stock
beneficially owned by each person who was the beneficial owner of more than five
percent of the  outstanding  shares of Company  Common Stock,  based solely upon
information  supplied to the Company by the Company's  stock  transfer agent and
the filings required pursuant to the Exchange Act.



Name and Address                                          Percent of Shares of
of Beneficial Owner                 Number of Shares    Common Stock Outstanding
- -------------------                 ----------------    ------------------------


Skibo Bancshares, M.H.C.
242 East Main Street                    1,897,500                    60.2%
Carnegie, Pennsylvania  15106

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

         The Company Common Stock is registered pursuant to Section 12(g) of the
Exchange Act. The executive officers and directors of the Company and beneficial
owners of greater than 10% of Company Common Stock ("10% beneficial owners") are
required to file reports on Forms 3, 4 and 5 with the SEC disclosing  changes in
beneficial  ownership of the Company Common Stock. The Company's Proxy Statement
and Annual  Report on Form 10-KSB  must  disclose  the  failure of an  executive
officer,  director or 10% beneficial owner of the Company's Common Stock to file
a Form 3, 4, or 5 on a timely  basis.  Based  on the  Company's  review  of such
ownership  reports,  none of the  executive  officers  and/or  directors  of the
Company  failed to file such  ownership  reports  on a timely  basis  during the
fiscal year ended March 31, 2001.

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

         The Company  currently  has five  directors  serving on its Board.  The
Company's  Bylaws  provide that  Directors  are to be elected for terms of three
years, approximately one-third of whom are to be elected annually. Two directors
will be elected at the Meeting, each to serve for a three-year period.

                                       2


         Layne W. Craig and John T. Mendenhall,  Jr., who are current members of
the Board,  have been nominated by the Board of Directors to serve as directors,
each for a term of three  years.  It is intended  that the persons  named in the
proxies solicited by the Board will vote for the election of the named nominees.
The  nominees are elected as directors if they receive more votes than any other
candidate.

         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.  At this time,  the Board  knows of no reason why any
nominee might be unavailable to serve.

         The  following  table sets forth,  for each  nominee and each  director
continuing in office,  his name,  age, the year he first became a director,  the
year in which  his  current  term will  expire  and the  number  of  shares  and
percentage of Company Common Stock beneficially owned as of the Record Date. The
table  also sets forth the number of shares  and  percentage  of Company  Common
Stock  beneficially  owned by all directors and executive officers as a group as
of the Record Date.



                                                                              SHARES OF
                                           YEAR FIRST           CURRENT      COMMON STOCK     PERCENT
                                           ELECTED OR            TERM       BENEFICIALLY      OF CLASS
NAME                           AGE         APPOINTED            EXPIRES         OWNED             %
- ----                           ---         ---------            -------     -------------     --------

                                            BOARD NOMINEE FOR TERMS TO EXPIRE IN 2004

                                                                                
Layne W. Craig                 87             1998                2001        22,714 (1)(2)        *

John T. Mendenhall, Jr.        52             1998                2001        24,675 (1)(2)        *

                                                  DIRECTORS CONTINUING IN OFFICE

Walter G. Kelly                55             1998                2002        93,744 (3)          3.0

Alexander J. Senules           68             1998                2002        53,664 (1)(2)       1.7

John C. Burne                  74             1998                2003        35,850 (1)(2)       1.1

All Executive Officers
and Directors as a
Group (6 persons)              --               --                  --       297,590 (4)          9.4


- ------------------
*    Less than 1%.
(1)  Includes options to purchase 10,867 shares of Company Common Stock that may
     be exercised  within 60 days of the Record Date under the 1998 Stock Option
     plan (the "Stock Option Plan"). Includes 870 shares of Company Common Stock
     awarded under the 1998 restricted stock plan (the "RSP").
(2)  Excludes  124,200  shares of Company  Common  Stock held under the employee
     stock  ownership  plan (the  "ESOP")  for which such  individual  serves as
     either  a  member  of  the  ESOP  Committee  or as an  ESOP  Trustee.  Such
     individual  disclaims  beneficial ownership with regard to shares held in a
     fiduciary  capacity.  The ESOP  purchased  such  shares  for the  exclusive
     benefit of ESOP  participants  with funds borrowed from an unrelated  third
     party.  The loan was subsequently  refinanced by the Company.  These shares
     are held in a suspense  account and are allocated  among ESOP  participants
     annually on the basis of compensation as the ESOP debt is repaid. The Board
     of Directors has appointed Messrs. Craig, Mendenhall,  Senules and Burne to
     serve  on the  ESOP  Committee  and to  serve  as ESOP  Trustees.  The ESOP
     Committee or the Board instructs the ESOP Trustee  regarding  investment of
     ESOP plan  assets.  The ESOP  Trustees  must vote all shares  allocated  to
     participant  accounts  under  the ESOP as  directed  by ESOP  participants.
     Unallocated  shares  and  shares for which no timely  voting  direction  is
     received will be voted by the ESOP Trustees as directed by the Board or the
     ESOP  Committee.  As of the Record Date,  105,965 shares had been allocated
     under the ESOP to participant accounts.

                                       3


(3)  Includes 38,812 shares of Company Common Stock that may be acquired through
     options that are  exercisable  within 60 days of the Record Date and 22,321
     shares of Company Common Stock  allocated to the account of Mr. Kelly under
     the ESOP
(4)  Includes  options to purchase  102,740  shares of Company Common Stock that
     may be  exercised  within 60 days of the Record Date to purchase  shares of
     Company Common Stock under the Stock Option Plan.  Includes 3,480 shares of
     Company Common Stock awarded under the RSP.  Excludes 18,235 shares held by
     the ESOP which have not been  allocated  to  participating  employees  over
     which certain  directors,  as trustees to the ESOP,  exercise shared voting
     and investment power.  Such directors  disclaim  beneficial  ownership with
     regard to such shares held by the ESOP.  See  footnote 2.  Includes  35,222
     shares of Company  Common Stock held by the ESOP and allocated to executive
     officers (2 persons) of the Company.

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

         John C. Burne has served as a director and Chairman of the Board of the
Company  since 1998,  as a director  of the Bank since 1971,  as Chairman of the
Board of the Bank since  1993,  and as Vice  President  of the Bank from 1992 to
1993. Mr. Burne is a retired  general  insurance agent and currently is the sole
proprietor  of a log home  dealership  in  Canonsburg,  Pennsylvania.  Mr. Burne
serves  as a  member,  elder,  choir  member,  and  president  of  the  Carnegie
Presbyterian Church, a member and past president of the Carnegie Rotary Club and
the  Allegheny  Chapter of the CPCU  Society,  a member of the VFW, a member and
past presiding  officer of several masonic lodges,  the former  president of the
Board of Trustees of Woodville State Hospital,  and a current  director and vice
president of the Pittsburgh Phoenix Youth Orchestra.

         Layne W. Craig has served as a director of the  Company  since 1998 and
as a director of the Bank since 1964. Mr. Craig is a former plumbing  contractor
and former owner of Craig Plumbing and Heating, Carnegie, Pennsylvania.

         Walter G. Kelly has served as a director, President and Chief Executive
Officer of the  Company  since 1998,  as a director  of the Bank since 1983,  as
President of the Bank since 1993, as Chief  Executive  Officer of the Bank since
1981, and has been employed by the Bank since 1976. Mr. Kelly also serves as the
Chairman of the Chartiers Valley Industrial Development Authority.

         John T.  Mendenhall,  Jr. has served as a director of the Company since
1998 and as a director  of the Bank since 1994.  Dr.  Mendenhall  has  practiced
general dentistry in Carnegie, Pennsylvania since 1978. Dr. Mendenhall currently
serves as a board member of the Carnegie Rotary Club and the Chartiers Area Boys
& Girls Club.

         Alexander  J.  Senules has served as a  director,  Vice  President  and
Secretary of the Company  since 1998,  as a director of the Bank since 1976,  as
Secretary of the Bank since 1993,  and as Vice President of the Bank since 1994.
Mr. Senules is not a salaried employee of the Bank. Mr. Senules is the president
and the majority stockholder of Blasting Products, Inc., an equipment rental and
bag  manufacturer  located  in  Republic,   Pennsylvania,   president  of  Senex
Explosives,   Inc.,  a  drilling  and   blasting   company   located  in  Cuddy,
Pennsylvania,  and  secretary  and  treasurer  of Florex  Explosives,  Inc.,  an
explosives  manufacturer and drilling and blasting contractor located in Naples,
Florida.  Mr. Senules is also a major sponsor of the Boy Scouts of America,  the
Civic Light Opera,  the Make a Wish Foundation,  the Pittsburgh  Ballet Theatre,
and the Carnegie Museum.

Executive Officer Not Serving As A Director

         Carol A. Gilbert,  age 56, has served as Chief  Financial and Operating
Officer and  Treasurer of the Company since 1998, as Treasurer of the Bank since
1978, and has been employed by the Bank since 1970. Ms. Gilbert is currently the
Chief  Financial and Operating  Officer of the Bank.  Ms. Gilbert is a member of
the board of directors of the Carnegie Area  Revitalization  Effort, a nonprofit
organization.

                                       4


- --------------------------------------------------------------------------------
                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
- --------------------------------------------------------------------------------

         During the fiscal year ended March 31, 2001,  the Board of Directors of
the Company held four regular meetings and two special  meetings,  and the Board
of Directors of the Bank held twelve regular  meetings and no special  meetings.
During the fiscal year ended March 31, 2001, no director attended fewer than 75%
of the total  meetings of the Board of Directors of the Company and the Bank and
committees on which such director served.

         The Pension and Salary  Committee  of the Bank,  a standing  committee,
meets  semi-annually  to review the  performance  of employees  and to determine
compensation to be recommended to the Board. The Pension and Salary Committee is
comprised of Directors  Senules  (chairman),  Burne,  and Craig. The Pension and
Salary  Committee  of the Bank met twice  during the fiscal year ended March 31,
2001. The Company does not have a similar committee.

         The Audit Committee,  a standing committee of the Company,  consists of
Directors Senules (chairman), Burne, and Mendenhall. The Audit Committee reviews
the  adequacy of internal  controls  and  management  reports and meets with the
accountants  to discuss the scope and to review the results of the annual audit.
This committee met four times during the fiscal year ended March 31, 2001.

         The Nominating  Committee of the Company is a standing  committee which
consists of all members of the Board of Directors.  The Nominating Committee met
once during the fiscal year ended March 31, 2001.

         Pursuant  to  Article  II,   Section  14  of  the   Company's   Bylaws,
nominations,  other  than  those  made by or at the  direction  of the  Board of
Directors,  shall be made  pursuant to timely notice in writing to the Secretary
of the Company.  To be timely, a stockholder's  notice shall be delivered to the
Secretary of the Company not less than five days prior to the annual  meeting of
the stockholders of the Company.

- --------------------------------------------------------------------------------
                            COMPENSATION OF DIRECTORS
- --------------------------------------------------------------------------------

         General.  Directors of the Company receive incentive compensation based
upon  their  unexercised  stock  option  shares  previously  awarded  under  the
Company's  Stock  Option  Plan.  The  Company  paid a total of $6,500 of centive
compensation  to non-employee  directors  during the fiscal year ended March 31,
2001.  Non-employee  directors of the Bank currently receive annual compensation
of $21,600 with $500 being deducted for every Board meeting missed. The Chairman
and Vice Chairman of the Bank receive  additional fees of $500 and $300 a month,
respectively.  Directors  also  receive  cash  dividends on unvested RSP shares.
Directors do not receive  additional fees for attendance at committee  meetings.
The Bank paid a total of $93,000  in fees to  non-employee  directors  for their
service on the Board of Directors and its  committees  and $2,900 cash dividends
on  unvested  RSP  shares.  See  also  "Executive  Compensation"  for  incentive
compensation  paid to employee  directors and "Compensation of Directors - Skibo
Financial  Corp.  Compensation  Plan"  for  incentive  compensation  paid to all
directors, officers and employees.

         Directors  Retirement  Plan.  Beginning in 1994,  the Bank  sponsored a
Directors Retirement Plan ("DRP") to provide retirement benefits to non-employee
directors  of the Bank.  Any  director  who  served as a  non-employee  director
participated  in the DRP and  payments  under  the DRP would  commence  once the
director  ceased  being a director of the Bank.  The DRP  provided a  retirement
benefit  based on the  number  of  years  of  service  to the  Bank.  Generally,
non-employee  directors  receive 2% of the final average Board  compensation (as
defined  in the DRP) for each  year of  service  prior to age 80 up to a maximum
annual benefit equal to 60% of the director's final average Board  compensation.
In December 1999, the plan was amended to only consider  calendar years 1999 and
earlier in the computation of final average compensation.  In November 2000, the
Board of Directors  voted to terminate the DRP. An actuarial firm calculated the
lump sum payments due the  directors  and the cash  surrender  value of the life
insurance  policies  held on the lives of the  directors.  After  reviewing  the
information, it was determined,  because of his age and the cost to the Bank, it
was not beneficial to the Bank to cancel Mr. Craig's DRP. Mr. Craig,  because of
his health when

                                       5


the DRP was  established,  has maintained a separate DRP contract from the other
directors.  Mr.  Craig's DRP  provides  that the Bank will pay the benefits in a
single life,  joint and survivor,  or term certain  annuity  commencing upon his
retirement or in the event of a change in control of the Company or the Bank. In
December  2000,  the Bank  instructed  the  insurance  company to  transfer  the
policies  (the  value  equivalent  to the lump sum  payments  calculated  by the
actuary)  on the three  remaining  directors.  The cash  surrender  value of the
policies was $541,568,  of which  transfers  totaling  $335,282 were made to the
directors,  and the  remainder of $206,286  was  returned to the Bank.  See also
"Executive Compensation - Supplemental Executive Retirement Plan."

         Stock Awards. On April 16, 1998, the Bank's  stockholders  approved the
Stock  Option Plan and the RSP.  On October  29,  1998,  upon  formation  of the
mid-tier stock holding company,  the Stock Option Plan became known as the Skibo
Financial  Corp.  1998 Stock  Option  Plan.  Pursuant  to the terms of the Stock
Option Plan, each  non-employee  director  received,  on the date of stockholder
approval,  options to purchase 10,867 shares of Company Common Stock,  and under
the RSP the same  non-employee  directors  received  4,347 shares of  restricted
Company Common Stock.  The options granted to these directors are exercisable at
a rate of 50% on the date of grant and 50% one year thereafter. Restricted stock
granted  to these  directors  vest 20% on the  date of grant  and 20%  annually,
thereafter. See also "Executive Compensation" for awards to employee directors.

         Skibo  Financial  Corp.  Compensation  Plan. On September 14, 2000, the
Company  adopted a  Compensation  Plan  ("Plan")  for  directors,  officers  and
employees of the Company or the Bank.  The level of  compensation  is determined
based upon the number of unexercised stock options  previously awarded under the
Company's  Stock Option Plan held by such  individuals,  and the cash  dividends
paid on the Company Common Stock from time to time. It is anticipated  that such
compensation  payable to such plan  participants  shall be paid each time that a
cash  dividend  is paid on the  Company  Common  Stock,  however,  the  Board of
Directors reserves the right to amend, modify, suspend or cancel the Plan at any
time without  prior notice to any  participant.  The Plan provides that upon the
payment of a cash  dividend  on the  Company  Common  Stock,  the holder of such
options  shall  receive  payment  of cash in an  amount  equivalent  to the cash
dividend  payable as if such stock  options had been  exercised and such Company
Common Stock held as of the dividend  record date.  Such payment of compensation
shall expire upon the expiration or exercise of such underlying options.  During
the year ended March 31, 2001, the Company's  total expense for this Plan to all
directors,  officers  and  employees  was  $23,287.  See also  "Compensation  of
Directors - General and "Executive Compensation."

- --------------------------------------------------------------------------------
                             EXECUTIVE COMPENSATION
- --------------------------------------------------------------------------------

         Summary  Compensation  Table.  The  following  table sets forth certain
information  as to  the  total  remuneration  received  by the  chief  executive
officer.  No other  executive  officer  received cash  compensation in excess of
$100,000 during the fiscal years ended March 31, 2001, 2000 and 1999.



                                                                                          Long Term
                                             Annual Compensation                      Compensation Awards
                                   -----------------------------------------          -------------------
                                                                                                 Securities
                       Fiscal                                                      Restricted    Underlying
Name and               Year                                 Other Annual               Stock      Options/       All Other
Principal Position     Ending        Salary        Bonus    Compensation(1)          Awards        SARs(#)     Compensation
- -------------------    ------        ------        -----    ---------------        ----------      -------     ------------
                                                                                          
Walter G. Kelly        2001        $ 154,262     $ 33,000         $6,210              --             --          $52,296(4)
President and CEO      2000        $ 152,913     $ 33,000         $1,941              --             --          $29,288(5)
                       1999        $ 149,913     $ 30,000         $2,328          $192,510(2)     38,812(3)      $45,040(6)


- ------------------------
(1)  Does not  include  the value of  certain  benefits  which do not exceed the
     lesser of $50,000 or 10% of Mr. Kelly's total salary and bonus.  For fiscal
     2001,  includes $388 in cash  dividends on unvested  restricted  shares and
     $5,822  cash  dividends  on  unexercised  stock  shares.  For fiscal  2000,
     includes $1,941 in cash dividends on unvested restricted shares. For fiscal
     1999, includes $2,328 in cash dividends on unvested restricted shares.

                                       6


(2)  Represents awards of 15,525 shares of Common Stock under the RSP at a value
     of $12.40 per share. Such stock awards become  non-forfeitable  at the rate
     of one-third  per year  commencing on April 16, 1998. As of March 31, 2001,
     all stock awards have been vested.
(3)  Represents  award  of  options  exercisable  at the  rate of 50%  per  year
     commencing on April 16, 1998. The exercise price equals the market value of
     common  stock on the date of repricing  of $6.83.  See "Stock  Compensation
     Programs."
(4)  Consists of 6,537  shares of Common Stock  allocated  under the ESOP during
     fiscal 2000 with a market value of $8.00 per share at March 31, 2001.  Does
     not include accruals made pursuant to the SERP. See "Supplemental Executive
     Retirement Plan."
(5)  Consists of 5,654  shares of Common Stock  allocated  under the ESOP during
     fiscal 2000 with a market value of $5.18 per share at March 31, 2000.  Does
     not include accruals made pursuant to the SERP. See "Supplemental Executive
     Retirement Plan."
(6)  Consists of 5,630  shares of Common Stock  allocated  under the ESOP during
     fiscal 1999 with a market value of $8.00 per share at March 31, 1999.  Does
     not include accruals made pursuant to the SERP. See "Supplemental Executive
     Retirement Plan."

         Employment  Agreements.   The  Bank  has  entered  into  an  employment
agreement  ("agreement") with Walter G. Kelly, its President and Chief Executive
Officer.  The  agreement is for a term of three years with a minimum base salary
of  $144,685.  It may be extended  quarter by quarter by the Board of  Directors
upon a  determination  of  satisfactory  performance  within  the  Board's  sole
discretion.  The agreement provides that Mr. Kelly may be terminated by the Bank
for "just cause" as defined in the agreement. If the Bank terminates him without
just cause,  he will be entitled  to a  continuation  of salary from the date of
termination through the remaining term of the agreement.  The agreement contains
a provision  stating that in the event of involuntary  termination of employment
in connection with any change in control of the Bank or Company,  Mr. Kelly will
be paid in a lump sum generally equal to 2.99 times his prior five-year  average
taxable  compensation.  Had the Bank  terminated Mr. Kelly in connection  with a
change in control as of March 31, 2001, Mr. Kelly would be entitled to a payment
of approximately $623,000. The aggregate payments that would be made would be an
expense to the Company,  and would reduce the  Company's net income and capital.
The Bank has virtually an identical  employment agreement with another executive
officer.  Had the Bank  terminated  that employee in connection with a change in
control as of March 31,  2001,  the  employee  would be entitled to a payment of
approximately $302,000.

         Supplemental  Executive  Retirement  Plan.  The  Bank  has  adopted  an
unfunded  supplemental  retirement  plan  ("SERP")  for the benefit of Walter G.
Kelly,  President.  The purpose of the SERP is to attract and retain  executives
and key employees by providing additional  retirement benefits to supplement the
other  retirement  benefits  provided to all  employees.  The targeted  level of
retirement  benefits  under the SERP are  calculated as 80% of the final average
compensation  (as defined in the SERP), as adjusted to take into account certain
other  retirement  benefits.  In  December  1999,  the plan was  amended to only
consider  calendar  years 1999 and earlier in the  computation  of final average
compensation.  In December 2000, the plan was amended to add as another  payment
form the option of receiving a distribution  of benefits in a lump-sum  payment.
The SERP provides that the Bank will pay the benefits under the SERP in a single
life annuity,  joint and 50% survivor annuity,  joint and 100% survivor annuity,
term  certain  annuity  or a lump- sum  payment.  Upon  receipt  of  payment  of
benefits,  the participant will recognize  taxable ordinary income in the amount
of such  payments  received  and the Company  will be  entitled  to  recognize a
tax-deductible  compensation  expense  at that  time  for tax  return  purposes.
Benefits under the SERP are immediately  payable upon death or disability of the
participant,  or upon the termination of the participant (other than for cause),
after obtaining 20 years of credited  service.  During the years ended March 31,
2001 and 2000, the Company's  DRP/SERP  expenses  totaled $206,000 and $236,000,
respectively.

         ESOP.  The  Bank  maintains  an  ESOP  for  the  exclusive  benefit  of
participating  employees.  Participating  employees are full-time  employees who
have  completed  one year of  service  with the  Company or its  subsidiary  and
attained age 21. The ESOP is funded by contributions made by the Bank in cash or
the Company Common Stock.  The ESOP had borrowed  funds from an unrelated  third
party to  purchase  stock in the Bank's  initial  stock  offering.  The loan was
subsequently  refinanced  by the  Company.  The  Bank

                                       7


contributed  to the ESOP  approximately  $192,000 and $187,000  during the years
ended March 31, 2001 and 2000,  respectively.  It is anticipated  that this loan
will be fully  repaid  in  fiscal  2002.  Contributions  to the ESOP and  shares
released from the suspense account are allocated among participants on the basis
of total  compensation,  excluding  certain  payments.  All participants must be
employed at least 1,000 hours in a plan year or shall have terminated employment
following death,  disability or retirement in order to receive an allocation for
such  plan  year.  The  Bank's  contributions  to the  ESOP  are  discretionary;
therefore, benefits payable under the ESOP cannot be estimated.

         Stock Compensation Programs. The following table sets forth information
concerning options granted to the named executive.



                                                                  Number of Securities
                                                                 Underlying Unexercised       Value of Unexercised In-
                                                                       Option/SARs             The-Money Option/SARs
                     Shares Acquired                                at FY-End (#)(2)              at FY-End (3)($)
        Name           on Exercise      Value Realized ($)(1)   Exercisable/Unexercisable    Exercisable/Unexercisable
- --------------------  -------------     ---------------------   -------------------------    -------------------------
                                                                                        
Walter G. Kelly             --                 --                   38,812 / --                       $45,410  /   --


- --------------
(1)  Market value of the underlying securities at the date of exercise minus the
     exercise price, multiplied by the number of underlying securities.
(2)  The options in this table have an exercise price of $6.83.
(3)  Market value of the  underlying  securities  at fiscal  year-end  minus the
     exercise price,  multiplied by the number of underlying  securities.  Based
     upon the  closing  price of the Common  Stock as of March 31, 2001 of $8.00
     per share.

- --------------------------------------------------------------------------------
                         INDEBTEDNESS OF MANAGEMENT AND
                    TRANSACTIONS WITH CERTAIN RELATED PARTIES
- --------------------------------------------------------------------------------

         The  Bank,  like  many  financial  institutions,  grants  loans  to its
officers and  directors.  All loans by the Bank to its  directors  and executive
officers are subject to  regulations  restricting  loans and other  transactions
with affiliated  persons of the Company.  Savings  institutions are permitted to
make  loans  to  executive  officers,   directors  and  principal   shareholders
("insiders")  on  preferential  terms,  provided the extension of credit is made
pursuant  to a  benefit  or  compensation  program  of the Bank  that is  widely
available  to  employees  of the  Bank  or its  affiliates  and  does  not  give
preference  to any insider over other  employees of the Bank or  affiliate.  The
Bank maintains a benefit and  compensation  program  whereby  mortgage loans are
offered  to  all  employees   and   directors  at  a  1.50%   discount  off  the
then-prevailing  rate at the time of grant.  This rate is only available  during
the term of the employee's  employment or the director's board membership.  Upon
termination, resignation or retirement, the rate reverts to the market rate that
existed at the time the loan was  granted.  In  addition,  the Bank will pay the
costs for any credit check and appraisal.  Furthermore,  pursuant to the benefit
and compensation  plan, the Bank will make loans  collateralized  by (i) savings
deposits at 1% over the annual  percentage  yield earned on the collateral,  and
(ii) new and used automobiles. All other loans to insiders (a) have been made in
the ordinary course of business,  (b) were made on substantially  the same terms
and conditions,  including interest rates and collateral, as those prevailing at
the time for comparable transactions with the Bank's other customers, and (c) do
not involve  more than the normal risk of default or present  other  unfavorable
features.  Loans to executive  officers  and  directors of the Company and their
affiliates amounted to approximately $519,304 or 2.1% of the Company's equity at
March 31, 2001.

                                       8


         The following table sets forth the indebtedness of executive  officers,
directors,  and  members  of the  immediate  family of an  executive  officer or
director  who are or were  indebted to the Bank at any time since March 31, 1999
in an aggregate  amount in excess of $60,000 and whose loans were made  pursuant
to the benefit and compensation program.



                                                                  Largest Amount
                                                                Outstanding Since          Balance at         Interest
Name and Position            Date of Loan     Type of Loan        March 31, 1999         March 31, 2001         Rate
- -----------------            ------------     ------------        ---------------        --------------        -----
                                                                                              
Alexander J. Senules                             First
Director and Secretary         02/10/97         Mortgage             $265,631               $248,768           6.25%*

John C. Burne                                    First
Chairman of the Board          02/03/97         Mortgage             $153,687               $146,282           6.25%*

Walter G. Kelly                                  First
President and Chief            02/03/97         Mortgage             $129,643               $124,254           6.25%*
Executive Officer


- -------------------
*    The  prevailing  market  rate was 1.5%  above the rate  charged.  All other
     mortgage loans were made at the prevailing market rate when originated.

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

         In accordance with its charter  adopted by the Board of Directors,  the
Audit   Committee   ("Committee")   assists   the   Board  in   fulfilling   its
responsibilities relating to the Company's audited financial reports, accounting
procedures and financial controls. Additionally, the Committee recommends to the
full Board the selection of the  independent  auditors and approves the fees and
other  significant  compensation  to be paid to the  independent  auditors.  The
Committee  reviews  the  procedures  and  results of the  Company's  independent
audits, and provides a direct communications link to the Board of Directors from
Stokes & Hinds, LLC, the Company's independent auditors, and the Company's chief
financial  officer  to  help  assure  the  quality  of the  Company's  financial
reporting and control systems.

         During fiscal 2001, the Audit Committee, comprised of three independent
directors,  met four times and the committee  chair,  as  representative  of the
committee,  began  holding  discussions  with the chief  financial  officer  and
independent  auditors regarding interim financial  information  contained in the
Company's  quarterly  reports on Form 10-QSB prior to filing with the Securities
and Exchange Commission.

         Auditor  Independence and 2001 Audit. To fulfill its duties,  the Audit
Committee  obtained  a  formal  written  report  of  the  independent   auditors
describing  all  relationships  between the  auditors and the Company that might
bear on the auditors' independence  consistent with Independence Standards Board
Standard No. 1,  "Independence  Discussions with Audit  Committee." In addition,
the  Committee  discussed  with the auditors any  relationships  that may impact
their  objectivity  and  independence  and satisfied  itself as to the auditor's
independence.  The Committee also discussed with  management and the independent
auditors  the  quality and  adequacy of the  Company's  internal  controls.  The
Committee reviewed with the independent  auditors their audit plans, audit scope
and identification of audit risks.

         The  Audit  Committee  discussed  and  reviewed  with  the  independent
auditors all communications  required by generally accepted auditing  standards,
including those described in Statement on Auditing Standards No. 61, as amended,
"Communications   with  Audit   Committee"  and  reviewed  the  results  of  the
independent auditors' examination of the financial statements.

                                       9



         2001 Financial  Statements and  Recommendations of the Audit Committee.
The Audit Committee  reviewed the Company's audited  financial  statements as of
and for the year  ended  March 31,  2001  with  management  and the  independent
auditors. Management has the responsibility for the preparation of the Company's
financial  statements and the independent  auditors have the  responsibility for
the  examination  of  those  statements.  Based  on the  review,  the  Committee
recommended  to the Board that the  Company's  audited  financial  statements be
included in the Company's  Annual Report on Form 10-KSB for the year ended March
31, 2001 for filing with the Securities and Exchange Commission.

         Audit  Fees.  The  aggregate  fees  billed  for  professional  services
rendered by the  independent  auditors for the audit of the Company's  financial
statements  as of and for the year  ended  March 31,  2001 and the review of the
financial  statements  in the  Company's  Form 10-QSB  filings for the year were
$30,900.

         All Other Fees. The aggregate fees billed by the  independent  auditors
during the year ended March 31, 2001 for non-audit and  non-information  systems
related services were $6,885. These services consisted of tax consultation,  tax
compliance and tax research services.  The independent  auditors did not provide
professional  services during the year ended March 31, 2001 for the operation of
the Company's information systems or financial system design and implementation.
The Audit Committee  considered whether,  and has determined that, the provision
for these services is compatible  with  maintaining  the  independent  auditors'
independence.

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

         At  the  Meeting,   stockholders   will  consider  and  vote  upon  the
ratification of the appointment of independent auditors for the Company's fiscal
year ending March 31, 2002.  Stokes & Hinds,  LLC was the Company's  independent
auditor for the fiscal year ended March 31,  2001.  The Board of  Directors  has
approved to renew the Company's  arrangements with Stokes & Hinds, LLC to be its
auditor for the fiscal year ending March 31, 2002,  subject to  ratification  by
the Company's stockholders.  A representative of Stokes & Hinds, LLC is expected
to be present at the Meeting to respond to stockholders' questions and will have
the opportunity to make a statement.

- --------------------------------------------------------------------------------
                                  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  or the Bank may
solicit  proxies  personally  or by telegraph or  telephone  without  payment of
additional compensation.

         The Company's 2001 Annual Report,  including financial statements,  has
been mailed to all persons who were listed as  stockholders  of record as of the
close of business on June 8, 2001. Any  stockholder  who has not received a copy
of such Annual  Report may obtain a copy by writing the Company or by  accessing
the  Company's  website at  www.skibofin.com.  Such  Annual  Report is not to be
treated  as a  part  of  the  proxy  solicitation  material  or as  having  been
incorporated herein by reference.

- --------------------------------------------------------------------------------
                                   FORM 10-KSB
- --------------------------------------------------------------------------------

A COPY OF THE FORM 10-KSB AS FILED WITH THE SECURITIES  AND EXCHANGE  COMMISSION
WILL BE  FURNISHED  WITHOUT  CHARGE TO  STOCKHOLDERS  AS OF THE RECORD DATE UPON
WRITTEN REQUEST TO THE SECRETARY,  SKIBO FINANCIAL  CORP., 242 EAST MAIN STREET,
CARNEGIE, PENNSYLVANIA 15106.

                                       10


- --------------------------------------------------------------------------------
                     STOCKHOLDER PROPOSALS AND OTHER MATTERS
- --------------------------------------------------------------------------------

         Any new business to be taken up at the Annual  Meeting of  Stockholders
shall be stated in writing and filed with the  Secretary of the Company no later
than July 14,  2001,  and all business so stated,  proposed,  and filed shall be
considered at the annual  meeting,  but no other proposal shall be acted upon at
the annual  meeting.  Any  shareholder may make any other proposal at the annual
meeting and the same may be discussed  and  considered,  but unless  received in
writing by the  Secretary no later than July 14, 2001,  such  proposal  shall be
laid  over for  action  at an  adjourned,  special,  or  annual  meeting  of the
shareholders taking place 30 days or more thereafter.

         For the Annual Meeting to be held in 2002, all business to be submitted
by  stockholders  shall be stated in writing and filed with the Secretary of the
Company no later than five days prior to that Annual Meeting.

         In order to be eligible for inclusion in the Company's  proxy materials
relating  to the  Annual  Meeting  of  Stockholders  to be  held  in  2002,  any
stockholder  proposal  to take  action at such  meeting  must be received by the
Company at 242 East Main Street,  Carnegie,  Pennsylvania  15106,  no later than
February 15, 2002. Any such proposals  shall be subject to the  requirements  of
the proxy rules adopted under the Securities Exchange Act of 1934, as amended.

         The Board of  Directors is not aware of any business to come before the
Meeting other than those matters described above in this Proxy Statement. If any
other matters,  however, should properly come before the Meeting, it is intended
that  proxies  in the  accompanying  form will be voted in  respect  thereof  in
accordance with the judgment of the person or persons voting the proxies.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              /s/Alexander J. Senules
                                              ----------------------------------
                                              ALEXANDER J. SENULES
                                              SECRETARY
Carnegie, Pennsylvania
June 15, 2001

                                       11


- --------------------------------------------------------------------------------
                                 REVOCABLE PROXY
- --------------------------------------------------------------------------------

                              SKIBO FINANCIAL CORP.
                              242 EAST MAIN STREET
                          CARNEGIE, PENNSYLVANIA 15106
                                 (412) 276-2424

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                  July 19, 2001
- --------------------------------------------------------------------------------

         The  undersigned  hereby  appoints the official proxy  committee of the
Board of Directors of the Company  with full powers of  substitution  to act, as
attorneys  and  proxies  for the  undersigned,  and to vote all shares of Common
Stock of the  Company  which the  undersigned  is entitled to vote at the Annual
Meeting of  Stockholders,  to be held at Southpointe  Golf Club, 360 Southpointe
Boulevard,  Canonsburg,  Pennsylvania,  on Thursday, July 19, 2001, at 9:00 a.m.
and at any and all adjournments thereof, as follows:



                                                             FOR ALL
                                                      FOR    EXCEPT
                                                      ---    ------
1.  The election as director of the nominees listed   |_|     |_|
    below for terms to expire in 2004 (except as
    marked to the contrary below):

    Layne W. Craig    John T. Mendenhall, Jr.

INSTRUCTION: To withhold authority to vote for
any individual nominee, mark "For All Except" and
write the nominee's name in the space provided
below.

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

                                                      FOR    AGAINST    ABSTAIN
                                                      ---    -------    -------
2.  The ratification of the appointment of Stokes     |_|      |_|        |_|
    & Hinds, LLC as independent auditors for the
    Company for the fiscal year ending March 31,
    2002.

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

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS  STATED.  IF ANY OTHER BUSINESS
IS  PRESENTED AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS
PROXY IN THEIR BEST JUDGMENT. THIS PROXY ALSO CONFERS DISCRETIONARY AUTHORITY ON
THE OFFICIAL PROXY  COMMITTEE TO VOTE WITH RESPECT TO THE ELECTION OF ANY PERSON
AS  DIRECTOR  WHERE THE  NOMINEE  IS UNABLE TO SERVE OR FOR GOOD  CAUSE WILL NOT
SERVE, AND MATTERS INCIDENT TO THE CONDUCT OF THE 2001 ANNUAL MEETING.
- --------------------------------------------------------------------------------




                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

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

         The  undersigned  acknowledges  receipt  from the Company  prior to the
execution of this proxy of notice of the Meeting,  a proxy  statement dated June
15, 2001, and an Annual Report to Stockholders.


Dated:          , 2001  |_| Please check here if you plan to attend the Meeting.
       ---------


- -----------------------------------               ------------------------------
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. If shares are held jointly, each holder should sign.


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