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:
[ ] Preliminary Proxy Statement    [ ] Confidential, for use of the Commission
[X] Definitive Proxy Statement         Only (as permitted by Rule 14a 6(e)(2))
[ ] Definitive Additional Materials
[ ] Soliciting Material pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                                RSV Bancorp, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (Check the appropriate box):
  [X] No fee required
  [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

         (1) Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------

         (2) Aggregate number of securities to which transaction applies:
- --------------------------------------------------------------------------------

         (3) Per unit price or other  underlying  value of transaction  computed
pursuant  to Exchange  Act Rule 0-11.  (set forth the amount on which the filing
fee is calculated and state how it was determined):
- --------------------------------------------------------------------------------

         (4) Proposed maximum aggregate value of transaction:
- --------------------------------------------------------------------------------

         (5) Total fee paid:
- --------------------------------------------------------------------------------


  [ ] Fee paid previously with preliminary materials.

  [ ] Check box if any part of the fee is offset as  provided  by  Exchange  Act
Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the Form or Schedule and the date of its filing.

         (1) Amount previously paid:
- --------------------------------------------------------------------------------

         (2) Form, Schedule or Registration Statement No.:
- --------------------------------------------------------------------------------

         (3) Filing Party:
- --------------------------------------------------------------------------------

         (4) Date Filed:
- --------------------------------------------------------------------------------




                         [RSV Bancorp, Inc. letterhead]










December 27, 2004


Dear Stockholder:

         On behalf of the Board of Directors and management of RSV Bancorp, Inc.
(the  "Company"),  we  cordially  invite  you to attend  our  Annual  Meeting of
Stockholders  (the  "Meeting") to be held at the offices of Mt. Troy Bank,  2000
Mt. Troy Road, Pittsburgh,  Pennsylvania, on January 25, 2005, at 11:00 a.m. The
attached Notice of Annual Meeting of Stockholders  and Proxy Statement  describe
the formal business to be transacted at the Meeting.

         The Board of Directors of the Company has  determined  that the matters
to be considered at the Meeting,  described in the accompanying Notice of Annual
Meeting  and Proxy  Statement,  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.

         WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE SIGN AND DATE THE
ENCLOSED  PROXY  CARD AND  RETURN  IT IN THE  ACCOMPANYING  POSTAGE-PAID  RETURN
ENVELOPE AS QUICKLY AS POSSIBLE. This will not prevent you from voting in person
at the  Meeting,  but will assure that your vote is counted if you are unable to
attend the Meeting. Your vote is very important.

                                             Sincerely,


                                             /s/Gerard R. Kunic

                                             Gerard R. Kunic
                                             President





- --------------------------------------------------------------------------------
                                RSV BANCORP, INC.
                               2000 MT. TROY ROAD
                         PITTSBURGH, PENNSYLVANIA 15212
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON JANUARY 25, 2005
- --------------------------------------------------------------------------------

NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  (the "Meeting")
of RSV Bancorp,  Inc.  (the  "Company")  will be held at the offices of Mt. Troy
Bank,  2000 Mt. Troy Road,  Pittsburgh,  Pennsylvania,  on January 25, 2005,  at
11:00 a.m.  The  Meeting is for the purpose of  considering  and acting upon the
following matters:

         1.       The election of one director of RSV Bancorp, Inc.; and

         2.       The ratification of the appointment of Parente  Randolph,  LLC
                  as the  Company's  independent  auditor  for the  fiscal  year
                  ending September 30, 2005.

         The  transaction of such other business as may properly come before the
Meeting  or any  adjournments  thereof  may also be  acted  upon.  The  Board of
Directors is not aware of any other business to come before the Meeting.

         The Board of Directors of the Company has  determined  that the matters
to be considered at the Meeting,  described in the accompanying Notice of Annual
Meeting  and Proxy  Statement,  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.

         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.  Pursuant to the
Company's  Bylaws,  the Board of  Directors  has fixed the close of  business on
December  13, 2004,  as the record date for  determination  of the  stockholders
entitled to vote at the Meeting and any adjournments thereof.

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  YOU ARE REQUESTED TO SIGN,  DATE
AND RETURN THE ENCLOSED  PROXY IN THE ENCLOSED  POSTAGE-PAID  ENVELOPE.  YOU MAY
REVOKE  YOUR  PROXY BY  FILING  WITH THE  SECRETARY  OF THE  COMPANY  A  WRITTEN
REVOCATION OR A DULY EXECUTED  PROXY BEARING A LATER DATE. IF YOU ARE PRESENT AT
THE MEETING YOU MAY REVOKE YOUR PROXY AND VOTE IN PERSON 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 IN PERSON AT THE MEETING.

                                              BY ORDER OF THE BOARD OF DIRECTORS

                                              /s/Robert B. Shust

                                              Robert B. Shust
                                              Secretary
Pittsburgh, Pennsylvania
December 27, 2004

- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO INSURE A QUORUM AT THE  MEETING.  A
SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED
IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------



- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                                RSV BANCORP, INC.
                               2000 MT. TROY ROAD
                         PITTSBURGH, PENNSYLVANIA 15212
- --------------------------------------------------------------------------------

                         ANNUAL MEETING OF STOCKHOLDERS
                                January 25, 2005
- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors of RSV Bancorp,  Inc. (the "Company") to be
used at the Annual Meeting of  Stockholders of the Company which will be held at
the offices of Mt. Troy Bank, 2000 Mt. Troy Road, Pittsburgh,  Pennsylvania,  on
January 25, 2005,  at 11:00 a.m. (the  "Meeting").  The  accompanying  Notice of
Annual Meeting of  Stockholders  and this Proxy Statement are being first mailed
to stockholders on or about December 27, 2004. The Company is the parent company
of Mt. Troy Bank (the "Bank"). The Company was formed as a corporation chartered
under the laws of  Pennsylvania  at the  direction of the Bank to acquire all of
the  outstanding  stock of the Bank issued in connection  with the completion of
the Bank's mutual-to-stock  conversion on April 5, 2002. The Company changed its
name from Reserve Bancorp, Inc. to RSV Bancorp, Inc. on July 1, 2004.

         At the  Meeting,  stockholders  will  consider  and  vote  upon (i) the
election  of one  director  of the  Company  and  (ii) the  ratification  of the
appointment of Parente Randolph,  LLC as the Company's  independent  auditor for
the fiscal year ending September 30, 2005.

         The Board of  Directors  knows of no  additional  matters  that will be
presented  for  consideration  at the Meeting.  Execution  of a proxy,  however,
confers on the designated  proxyholder the  discretionary  authority to vote the
shares  represented by such proxy in accordance with their best judgment on such
other  business,  if any,  that may  properly  come  before  the  Meeting or any
adjournment thereof.

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

         Stockholders who execute proxies retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to the  Secretary of the Company at the address 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  will be voted as
specified  thereon.  If no specification  is made,  signed proxies will be voted
"FOR" the nominee for director as set forth herein and "FOR" the ratification of
Parente Randolph,  LLC as the Company's  independent auditor for the fiscal year
ending  September  30, 2005.  The proxy confers  discretionary  authority on the
persons  named  thereon to vote with  respect to the election of any person as a
director where the nominee is unable to serve, or for good cause will not serve,
and with respect to matters incident to the conduct of the Meeting.

                                       -1-



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

         Stockholders of record as of the close of business on December 13, 2004
(the  "Record  Date"),  are  entitled to one vote for each share of common stock
then held. As of the Record Date, the Company had 568,060 shares of common stock
issued and outstanding.

         The   articles  of   incorporation   of  the  Company   ("Articles   of
Incorporation")  provide  that  in no  event  shall  any  record  owner  of  any
outstanding common stock which is beneficially owned, directly or indirectly, by
a person who beneficially  owns in excess of 10% of the then outstanding  shares
of common stock (the  "Limit") be entitled or permitted to any vote with respect
to the shares held in excess of the Limit.  Beneficial  ownership is  determined
pursuant to the definition in the Articles of Incorporation  and includes shares
beneficially owned by such person or any of his or her affiliates (as such terms
are defined in the  Articles of  Incorporation),  or which such person or any of
his or her  affiliates  has the right to acquire upon the exercise of conversion
rights  or  options  and  shares  as to which  such  person or any of his or her
affiliates or associates have or share  investment or voting power,  but neither
any employee stock  ownership or similar plan of the Company or any  subsidiary,
nor any trustee with respect thereto or any affiliate of such trustee (solely by
reason of such capacity of such trustee),  shall be deemed,  for purposes of the
Articles of  Incorporation,  to beneficially own any common stock held under any
such plan.

         The  presence  in  person  or by proxy of at  least a  majority  of the
outstanding  shares of common  stock  entitled  to vote (after  subtracting  any
shares held in excess of the Limit) is necessary  to  constitute a quorum at the
Meeting.  With respect to any matter, broker non-votes (i.e., shares for which a
broker indicates on the proxy that it does not have  discretionary  authority as
to such shares to vote on such matter) will be  considered  present for purposes
of  determining  whether  a  quorum  is  present.  In the  event  there  are not
sufficient  votes  for a quorum or to ratify  any  proposals  at the time of the
Meeting,   the  Meeting  may  be  adjourned  in  order  to  permit  the  further
solicitation of proxies.

         As to the election of directors (Proposal I), the proxy provided by the
Board of Directors  allows a stockholder to vote for the election of the nominee
proposed by the Board of  Directors,  or to withhold  authority  to vote for the
nominee being proposed.  Under the Company's bylaws,  directors are elected by a
plurality of votes cast,  without regard to either (i) broker  non-votes or (ii)
proxies  as to  which  authority  to vote for the  nominees  being  proposed  is
withheld.

         Concerning all other matters that may properly come before the Meeting,
including  the  ratification  of the  independent  auditors  (Proposal  II),  by
checking the appropriate  box, a shareholder  may: (i) vote "FOR" the item, (ii)
vote  "AGAINST" the item, or (iii)  "ABSTAIN"  with respect to the item.  Unless
otherwise required by law, all such matters shall be determined by a majority of
votes cast affirmatively or negatively without regard to (i) broker non-votes or
(ii) proxies marked "ABSTAIN" as to that matter.

Security Ownership of Certain Beneficial Owners

         Persons and groups owning in excess of 5% of the outstanding  shares of
common stock are required to file reports  regarding such ownership  pursuant to
the Securities  Exchange Act of 1934, as amended (the "1934 Act"). The following
table sets forth, as of the Record Date,  persons or groups who own more than 5%
of the common stock. Other than as noted below, management knows of no person or
group that owns more than 5% of the  outstanding  shares of common  stock at the
Record Date.

                                       -2-





                                                                             Percent of Shares
                                                      Amount and Nature of     of Common Stock
Name and Address of Beneficial Owner                  Beneficial Ownership     Outstanding
- ------------------------------------                  --------------------     -----------
                                                                        

Mt. Troy Bank Employee Stock Ownership Plan Trust
(the "ESOP")                                               59,000(1)             10.39%
2000 Mt. Troy Road
Pittsburgh, Pennsylvania 15212

- ---------------
(1)  These  shares  are  held in a  suspense  account  and are  allocated  among
     participants  annually  on the  basis of  compensation  as the ESOP debt is
     repaid.  As of the Record Date,  11,800 shares have been  allocated to ESOP
     participants and 47,200 shares remain unallocated.

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

         Section 16(a) of the  Securities  and Exchange Act of 1934, as amended,
requires the Company's officers and directors, and persons who own more than ten
percent  of the  common  stock,  to file  reports of  ownership  and  changes in
ownership of the common stock with the Securities and Exchange Commission and to
provide copies of those reports to the Company.  The Company is not aware of any
beneficial  owner,  as defined under Section 16(a),  of more than ten percent of
its common  stock.  To the best of the  Company's  knowledge,  all Section 16(a)
filing requirements  applicable to its officers and directors were complied with
during the 2004 fiscal year.

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

         The  Articles of  Incorporation  require that the Board of Directors be
divided into four classes, as nearly equal in number as possible,  each class to
serve for a four-year period,  with  approximately  one- fourth of the directors
elected each year.  The Board of Directors  currently  consists of four members.
One  director  will be elected at the Meeting to serve for a four-year  term and
until his successor has been elected and qualified.

         Brian S.  Allen  has been  nominated  by the  Board  of  Directors  for
election to a four-year  term to expire in 2009.  It is  intended  that  proxies
solicited by the Board of Directors will, unless otherwise  specified,  be voted
for the  election  of Mr.  Allen.  If Mr.  Allen 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 of
Directors knows of no reason why Mr. Allen might be unavailable to serve.

         The  following  table sets forth the names,  ages,  terms of, length of
board  service  and  the  number  and  percentage  of  shares  of  common  stock
beneficially owned by the nominee and for each other director of the Company who
will continue to serve as a director after the Meeting.  Beneficial ownership of
executive  officers and directors of the Company,  as a group, is also set forth
under this caption.

                                       -3-





                                                                                               Shares of
                                           Age at           Year First       Current         Common Stock         Percent
                                        September 30,       Elected or       Term to         Beneficially           of
Name                                        2004           Appointed(1)       Expire           Owned(2)            Class
- ----                                        ----           ------------       ------           --------            -----
                                                                                                

                                          BOARD NOMINEE FOR TERM TO EXPIRE IN 2009
Brian S. Allen                               39                2003            2005                 700             *

                                               DIRECTORS CONTINUING IN OFFICE
David P. Butler                              66                1975            2006              21,794(3)         3.8%
Robert B. Shust                              66                1992            2007              19,564(3)(4)      3.4%
Timothy Schneider                            45                2002            2008               7,064(3)(4)      1.2%

                                   EXECUTIVE OFFICERS OF THE COMPANY WHO ARE NOT DIRECTORS
Gerard R. Kunic, President                   57                2004            n/a                   --             *
Robert B. Kastan, Treasurer/                 44                1997            n/a               13,277(3)         2.3%
Controller

Directors and executive officers                                --              --               62,399(5)        10.6%
as group (6 persons)


- -------------
*    Less than 1%.
(1)  Refers  to the year the  individual  became a  director  of the  Bank.  All
     directors of the Bank in December  2001 became  directors of the Company at
     that time.  For executive  officers,  refers to the year the individual was
     appointed to such office.
(2)  Beneficial ownership as of the Record Date. Includes shares of common stock
     held directly as well as by spouses or minor children,  in trust, and other
     indirect ownership.
(3)  Includes 5,050 shares subject to exercisable options.
(4)  Excludes  59,000 shares of common stock held under the ESOP over which such
     individual, as an ESOP Trustee, exercises voting power.
(5)  Includes  20,200 shares subject to  exercisable  options.  Excludes  59,000
     shares held by the ESOP.  The Board of Directors  has  appointed  Directors
     Shust and  Schneider  to serve as the ESOP  Trustees  and as members of the
     ESOP  Plan  Committee.  The ESOP  Plan  Committee  directs  the vote of all
     unallocated  shares and shares  allocated to  participants if timely voting
     directions are not received for such shares.

Biographical Information

         Directors and Executive Officers of the Company. Set forth below is the
business  experience  for the  past  five  years  of each of the  directors  and
executive officers of the Company.

         Brian S. Allen has been a director since 2003. Mr. Allen is a chartered
financial  analyst and is a vice  president and fixed income  portfolio  manager
with the investment firm of C.S. McKee.  Mr. Allen was appointed to the Board of
Directors  in October  2003 to fill the board  seat left  vacant by the death of
former director Fred Maitz, Jr. in October 2002.

         David P.  Butler  has been a  director  since  1975 and has  served  as
chairman since 1994. He was a senior engineer with  Westinghouse  Electric Corp.
until his retirement in 1997.

         Timothy  Schneider  has been a director  since 2002.  He is a certified
public accountant and a partner with the accounting firm of Henry Rossi & Co.

                                       -4-



         Robert B. Shust has been a director  since 1992 and serves as secretary
and vice chairman.  He is an attorney with the law firm of Tener, Van Kirk, Wolf
& Moore in Pittsburgh, Pennsylvania.

         Gerard R. Kunic was appointed by the Board of Directors as president of
the Company and the Bank in April 2004.  He previously  was the  executive  vice
president and chief operating officer of Commercial  National Financial Corp. in
Latrobe,  Pennsylvania from September 2001 to January 2004. Prior to that he was
president and CEO of Allegheny  Valley Bank of Pittsburgh  from December 1998 to
April 2001.

         Robert B.  Kastan has been the  treasurer/controller  of the Bank since
1997 and has held the same office for the Company  since its  inception.  He has
been employed by the Bank since 1995.

Meetings and Committees of the Board of Directors

         The Board of Directors  conducts its business  through  meetings of the
board and through activities of its committees.  During the year ended September
30, 2004,  the Board of  Directors  of the Company  held 23 meetings,  including
regular and special  meetings,  and the Board of  Directors  of the Bank held 26
meetings,  including  regular and special  meetings.  No director attended fewer
than 75% of the total  meetings of the Board of Directors and the  committees on
which he served during the year ended September 30, 2004.

         Compensation/Benefits.    The   Compensation/Benefits    Committee   is
responsible  for  performing the normal  functions of a compensation  committee.
This committee  consists of Directors Butler,  Shust and Schneider and met twice
during the year ended September 30, 2004.

         Audit Committee.  The Audit Committee consists of Directors  Schneider,
Butler and Allen. The Board of Directors has determined that Mr. Schneider is an
audit  committee  financial  expert within the meaning of the regulations of the
Securities and Exchange  Commission.  All of the members of the Audit  Committee
are  independent  under  the  rules of the  Nasdaq  Stock  Market.  The Board of
Directors has adopted a written Audit  Committee  Charter,  which was previously
attached as an appendix to the Company's  2003 annual  meeting proxy  statement.
The  Audit  Committee  is a  standing  committee  and  reports  to the  Board of
Directors.  Its  primary  function  is to  assist  the board in  fulfilling  its
responsibility  to stockholders  related to financial  accounting and reporting,
the system of internal  controls  established  by management and the adequacy of
auditing relative to these activities. The Audit Committee met four times during
the year ended September 30, 2004.

         Report of the Audit Committee.  For the fiscal year ended September 30,
2004,  the Audit  Committee:  (i) reviewed and discussed  the Company's  audited
financial  statements  with  management,   (ii)  discussed  with  the  Company's
independent auditor, Parente Randolph, LLC, all matters required to be discussed
under  Statement on Auditing  Standards No. 61, and (iii)  received from Parente
Randolph,  LLC disclosures  regarding  Parente Randolph,  LLC's  independence as
required by  Independence  Standards  Board  Standard No. 1 and  discussed  with
Parente  Randolph,  LLC its  independence.  Based on the  foregoing  review  and
discussions,  the Audit Committee recommended to the Board of Directors that the
audited financial  statements be included in the Company's Annual Report on Form
10-KSB for the fiscal year ended September 30, 2004.

                                       -5-



         Audit Committee:
                  Timothy Schneider
                  David P. Butler
                  Brian S. Allen

Principal Accounting Fees and Services

         Effective  July 30, 2002,  the  Securities and Exchange Act of 1934 was
amended by the  Sarbanes-Oxley  Act of 2002 to require all auditing services and
non-audit services provided by an issuer's independent auditor to be approved by
the issuer's  audit  committee  prior to such services  being  rendered or to be
approved  pursuant to  pre-approval  policies and procedures  established by the
issuer's audit  committee.  The Company's  Audit  Committee has not  established
pre-approval  procedures and instead specifically approves each service prior to
the engagement of the auditor for all audit and non-audit services.

         All of the services listed below for 2004 and 2003 were approved by the
Audit Committee prior to the service being rendered. There were no services that
were not recognized to be non-audit services at the time of engagement that were
approved after the fact.

         Audit Fees.  The  aggregate  fees billed by Parente  Randolph,  LLC for
professional   services   rendered  for  the  audit  of  the  Company's   annual
consolidated  financial  statements  and  for  the  review  of the  consolidated
financial  statements included in the Company's Quarterly Reports on Form 10-QSB
for the fiscal years ended September 30, 2004 and 2003 were $37,220 and $38,900,
respectively.

         Audit Related Fees. The aggregate fees billed by Parente Randolph,  LLC
for assurance and related  services related to the audit of the annual financial
statements and to the review of the quarterly financial statements for the years
ended September 30, 2004 and 2003 were $0 and $0, respectively.

         Tax Fees.  The  aggregate  fees  billed by  Parente  Randolph,  LLC for
professional  services rendered for tax compliance,  tax advice and tax planning
for the  years  ended  September  30,  2004 and 2003  were  $3,900  and  $3,750,
respectively.  Such tax-related  services  consisted in both years of tax return
preparation and consultation.

         All Other Fees. The aggregate fees billed by Parente Randolph,  LLC for
professional  services rendered for services or products other than those listed
under the captions "Audit Fees," "Audit-Related Fees," and "Tax Fees" totaled $0
and $0,  respectively,  for the years ended  September  30,  2004 and 2003,  and
consisted of accounting fees related to the initial public offering.

Director Nomination Process

         The  Company  does  not  have  a  standing  nominating  committee.  The
independent  directors  of the  Company  serve  the  functions  of a  nominating
committee and recommend to the full Board of Directors  persons for selection as
the Board's  nominees for election as directors in accordance with the Company's
Bylaws.  The independent  directors met once during the year ended September 30,
2004 in this  capacity.  The Board feels it is appropriate  for the  independent
directors to serve this function  without forming a standing  committee  because
the Company has a relatively small Board, making action by committee unnecessary
for purposes of managing nominations. Because there is not a standing committee,
the Company does not have a nominating committee charter.

                                       -6-



         The  Company  does  not pay fees to any  third  party  to  identify  or
evaluate or assist in identifying or evaluating potential nominees.  The process
for  identifying  and  evaluating  potential  nominees  of  the  Board  includes
soliciting  recommendations  from  directors and officers of the Company and its
wholly-owned subsidiary,  Mt. Troy Bank.  Additionally,  the Board will consider
persons  recommended by stockholders of the Company in selecting nominees of the
Board for  election as  directors.  In the Board's  selection of nominees of the
Board,  there is no difference in the manner of evaluation of potential nominees
who have been  recommended  by directors or officers of the Company and the Bank
versus   evaluation  of  potential   nominees  who  have  been   recommended  by
stockholders.

         To be  considered  in the Board's  selection  of nominees of the Board,
recommendations  from stockholders must be received by the Company in writing by
at least 120 days prior to the date the proxy  statement for the previous year's
annual meeting was first  distributed to  stockholders.  Recommendations  should
identify the submitting  stockholder,  the person  recommended for consideration
and the reasons  the  submitting  stockholder  believes  such  person  should be
considered.  Persons  recommended  for  consideration  as  nominees of the Board
should meet the  director  qualification  requirements  set forth in Article IV,
Sections  4.15,  4.16 and 4.17 of the Company's  Bylaws,  which require that (i)
directors must be stockholders of the Company,  beneficially owning at least 500
shares;  (ii)  directors  may not  serve as a  management  official  of  another
depository  institution or depository holding company as those terms are defined
by the regulations of the Office of Thrift Supervision; and (iii) directors must
be persons of good  character and integrity and must also have been nominated by
persons of good  character  and  integrity.  The Board also  believes  potential
directors should be knowledgeable about the business activities and market areas
in which the Company and its subsidiaries engage.

         The good character and integrity requirement is embodied in Article IV,
Section 4.17, which states that a person is not eligible to serve as director if
he or she:  (1) is under  indictment  for,  or has  ever  been  convicted  of, a
criminal  offense,  involving  dishonesty or breach of trust and the penalty for
such  offense  could be  imprisonment  for more than one  year;  (2) is a person
against whom a federal or state bank regulatory  agency has, within the past ten
years,  issued a cease and desist  order for  conduct  involving  dishonesty  or
breach of trust and that order is final and not subject to appeal;  (3) has been
found either by any federal or state  regulatory  agency whose decision is final
and not  subject  to  appeal,  or by a court to have  (a)  committed  a  willful
violation  of  any  law,  rule  or  regulation  governing  banking,  securities,
commodities  or  insurance,  or any final  cease and  desist  order  issued by a
banking, securities,  commodities or insurance regulatory agency or (b) breached
a fiduciary  duty  involving  personal  profit;  or (4) has been  nominated by a
person who would be  disqualified  from serving as a director under clauses (1),
(2) or (3).

Stockholder Communications

         The Board of Directors does not have a formal process for  stockholders
to send  communications  to the Board. In view of the infrequency of stockholder
communications  to the Board of  Directors,  the Board does not  believe  that a
formal process is necessary. Written communications received by the Company from
stockholders  are shared  with the full  Board no later than the next  regularly
scheduled Board meeting. The Board encourages,  but does not require,  directors
to attend  the  annual  meeting  of  stockholders.  All of the  Board's  members
attended the 2004 annual meeting of stockholders.

                                       -7-



Certain Relationships and Related Transactions

         No directors,  officers or their immediate  family members were engaged
in  transactions  with the Bank or any  subsidiary  involving  more than $60,000
(other than through a loan with the Bank) during the years ended  September  30,
2004 and 2003.

         The Bank, like many financial institutions,  has followed the policy of
offering residential mortgage loans for the financing of personal residences and
consumer loans to its officers,  directors and employees.  Loans are made in the
ordinary  course of business and are also made on  substantially  the same terms
and  conditions,  other than a 1% discount on the  interest  rate paid while the
person remains an employee,  as those of comparable  transactions  prevailing at
the time with other  persons,  and do not  include  more than the normal risk of
collectibility or present other unfavorable features.

- --------------------------------------------------------------------------------
                   DIRECTOR AND EXECUTIVE OFFICER COMPENSATION
- --------------------------------------------------------------------------------

Compensation of Directors

         Board Fees.  For the year ended  September 30, 2004,  each director was
paid a monthly fee of $950. For the year ended  September 30, 2004, the Chairman
and   Secretary   received   additional   annual  fees  of  $2,500  and  $2,000,
respectively.  Directors do not receive  compensation  for  attending  committee
meetings.  The total fees paid to the directors for the year ended September 30,
2004 were approximately $48,050, not including director bonus payments of $7,500
in the aggregate.

         Director Retirement Program ("DRP").  The Bank has a DRP which provides
retirement  benefits to the Bank's  directors  based upon the number of years of
service to the Board and after they  attain the age of 65.  Upon  retirement,  a
director would receive a monthly  payment for five years or until death.  In the
event there is a change in control,  all directors  would be entitled to receive
benefits as though retirement occurred on the day prior to the change of control
date.

         Stock Awards. On April 8, 2003, each non-employee director,  other than
Mr. Brian Allen who did not become a director  until October  2003,  was awarded
7,575 options to purchase  shares of common stock at an exercise price of $17.00
per share under the RSV Bancorp,  Inc. 2003 Stock Option Plan.  Stockholders  of
the Company approved the stock option plan at the annual meeting of stockholders
held April 8, 2003. These awards vest at the rate of one-third on April 8, 2003,
the date of the award, and one-third annually thereafter. Also on April 8, 2003,
each  non-employee  director,  other than Mr.  Brian  Allen who did not become a
director until October 2003, was awarded 3,030 shares of restricted  stock under
the Mt.  Troy Bank 2003  Restricted  Stock  Plan.  Stockholders  of the  Company
approved the restricted  stock plan at the annual meeting of  stockholders  held
April 8, 2003. These awards vest at the rate of one-fourth on April 8, 2003, the
date of the award, and one-fourth annually thereafter.

                                       -8-



Executive Compensation

         The  following  table  sets  forth the cash and  non-cash  compensation
awarded to or earned by the  president of the Bank and the Company for the years
ended September 30, 2004, 2003 and 2002.



                                             Annual Compensation               Long Term Compensation
                                      -----------------------------------  -----------------------------
                                                                            Restricted       Securities
Name and                 Fiscal                              Other Annual      Stock         Underlying    All Other
Principal Position        Year         Salary      Bonus     Compensation      Award          Options     Compensation
- ------------------        ----         ------      -----     ------------      -----          -------     ------------
                                                                                     
Gerard R. Kunic,          2004        $39,194     $ -          $    -         $     -            -          $     -
President(1)
Richard A. Sinewe(1)      2004        $76,313     $4,000       $1,225(2)      $     -            -          $33,425(5)
                          2003         88,000      4,000        2,025          51,510(3)     7,575(4)        29,924
                          2002         85,000      3,600        1,800               -            -           24,219


- -------------
(1)  Mr. Kunic was first employed by the Company and the Bank on April 15, 2004,
     and he  replaced  Mr.  Sinewe  as  president  of the  Company  and the Bank
     effective as of that date. Mr. Sinewe resigned as a director of the Company
     and the Bank as of April 30, 2004, and he will retire as an employee of the
     Company and the Bank as of December 31, 2004.
(2)  Consists of payment in lieu of health care benefit.
(3)  Represents  the award of 3,030 shares of common stock under the  restricted
     stock plan,  based upon the last reported  sales price for the common stock
     of $17.00 as  reported  on the OTC  Electronic  Bulletin  Board on April 8,
     2003, the date of the award.  This award vests at the rate of 25% per year,
     beginning on the date of the grant.  Dividend  rights  associated  with the
     restricted stock are accrued and held in arrears to be paid at the time the
     shares vest.  As of  September  30, 2004,  Mr.  Sinewe held 1,516  unvested
     restricted  shares with a value of $28,349 based on the last reported sales
     price as of September 30, 2004 of $18.70 per share.
(4)  On April 8, 2003,  Mr.  Sinewe was awarded  7,575  options at the  exercise
     price of $17.00.
(5)  For 2004,  includes the Bank's contribution under 401(k) Plan of $2,327 and
     1,663 shares of common stock  allocated  under the ESOP with a market value
     based on the last  reported  sales price as of September 30, 2004 of $18.70
     per share.

         Employment  Agreement.  The Bank is party  to an  employment/change  in
control agreement with Gerard R. Kunic, president of the Bank (the "Agreement").
The Agreement has a term of one year and provides for an annual renewal upon the
determination of the Board of Directors that Mr. Kunic's performance has met the
requirements and standards of the Board. Under the Agreement,  if his employment
is  terminated  without  just cause,  Mr.  Kunic shall  continue to receive base
salary payments and health insurance  benefits for a period of three months from
the  termination  date.  The  Agreement  also  provides  that  in the  event  of
involuntary termination of employment, absent just cause, in connection with, or
within  twenty-four  months  after,  any  change in  control  of the Bank or the
Company,  Mr. Kunic will be paid a lump sum amount equal to 2.999 times his five
year average  annual base salary.  Mr. Kunic's  initial base salary  established
under the Agreement is $85,000.  If a change in control payment had been made to
Mr. Kunic under the Agreement as of September  30, 2004,  the payment would have
equaled approximately $255,000.

                                       -9-



         Stock  Option  Awards.  The  following  table  sets  forth  information
concerning options held by the persons named as of September 30, 2004.



                                   Aggregated Option Exercises in Last Fiscal Year and FY-End Option Values
                           ------------------------------------------------------------------------------------------------------
                                                                                                            Value of
                                                                      Number of Options               In-the-Money Options
                           Shares Acquired         Value            at Fiscal Year-End(#)            at Fiscal Year-End($)
Name                       on Exercise (#)      Realized($)       Exercisable/Unexercisable       Exercisable/Unexercisable(1)
- ----                       ---------------      -----------       -------------------------       ----------------------------
                                                                                          
Gerard R. Kunic                   -                 $ -                     - / -                              n/a
Richard A. Sinewe                 -                 $ -                 5,050 / 2,525                    $8,585 / $4,293



- ------------
(1)  Based upon the difference  between the option  exercise price of $17.00 and
     the last reported sales price of the common stock of $18.70 per share as of
     September 30, 2004.

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

         The Board of Directors of the Company has appointed  Parente  Randolph,
LLC as the Company's  independent  auditor for the fiscal year ending  September
30,  2005,  subject  to  ratification  by the  Company's  stockholders.  Parente
Randolph,  LLC was the Company's  independent  auditor for the fiscal year ended
September 30, 2004. A representative of Parente Randolph,  LLC is expected to be
present at the Meeting,  will have the  opportunity to make a statement if he so
desires, and is expected to be available to respond to appropriate questions.

         Ratification   of  the   appointment  of  the  auditors   requires  the
affirmative  vote of a majority of the votes cast, in person or by proxy, by the
stockholders  of the Company at the Meeting.  The Board of Directors  recommends
that  stockholders  vote "FOR" the  ratification  of the  appointment of Parente
Randolph, LLC as the Company's auditors for the 2005 fiscal year.

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

         In  order  to be  considered  for  inclusion  in  the  Company's  proxy
materials  for the annual  meeting of  stockholders  for the fiscal  year ending
September 30, 2005, all stockholder  proposals must be received at the Company's
executive office at 2000 Mt. Troy Road,  Pittsburgh,  Pennsylvania 15212 by July
29, 2005. Stockholder proposals must meet other applicable criteria as set forth
in the Company's bylaws in order to be considered for inclusion in the Company's
proxy materials.

         Under the Company's bylaws, stockholder proposals that are not included
in the Company's proxy statement for the fiscal year ending  September 30, 2005,
will  only  be  considered  at the  annual  meeting  to be  held  in 2006 if the
stockholder  submits  notice of the proposal to the Company at the above address
by November 26, 2005.  Stockholder proposals must meet other applicable criteria
as set  forth in the  Company's  bylaws  in order to be  considered  at the 2006
annual meeting.

                                      -10-



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

         The Board of Directors is not aware of any other matters to come before
the Meeting.  However,  if any other  matters  should  properly  come before the
Meeting or any  adjournments,  it is intended  that proxies in the  accompanying
form will be voted in respect  thereof in  accordance  with the  judgment of the
persons named in the accompanying proxy.

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

         A copy of the  Company's  annual  report on Form  10-KSB for the fiscal
year ended  September 30, 2004 will be furnished  without charge to stockholders
as of the Record Date upon written request to the Secretary,  RSV Bancorp, Inc.,
2000 Mt. Troy Road, Pittsburgh, Pennsylvania 15212.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              /s/Robert B. Shust

                                              Robert B. Shust
                                              Secretary



                                      -11-




- --------------------------------------------------------------------------------
                                RSV BANCORP, INC.
                               2000 MT. TROY ROAD
                         PITTSBURGH, PENNSYLVANIA 15212
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                January 25, 2005
- --------------------------------------------------------------------------------

         The undersigned  hereby appoints the Board of Directors of RSV Bancorp,
Inc. (the "Company"), or its designee, with full powers of substitution,  to act
as attorneys and proxies for the undersigned, to vote all shares of common stock
of the Company,  which the undersigned is entitled to vote at the Annual Meeting
of  Stockholders  (the  "Meeting"),  to be held at the offices of Mt. Troy Bank,
2000 Mt. Troy Road, Pittsburgh, Pennsylvania, on January 25, 2005, at 11:00 a.m.
and at any and all adjournments thereof, in the following manner:

                                                        FOR    WITHHELD
                                                        ---    --------
1.        The  election as director of the nominee
          listed with a term to expire in 2009
          (except as marked to the contrary below):     |_|      |_|

          Brian S. Allen

INSTRUCTIONS: To withhold your vote for any nominee, write the nominee's name on
- ------------  the line provided below.

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

                                                        FOR    AGAINST   ABSTAIN
                                                        ---    -------   -------
2.        The ratification of the appointment
          of Parente Randolph, LLC as the Company's
          independent auditor for the fiscal year
          ending September 30, 2005.                    |_|       |_|      |_|




         The Board of Directors recommends a vote "FOR" the above listed nominee
and proposal.                                      ---


- --------------------------------------------------------------------------------
THIS  SIGNED  PROXY  WILL BE  VOTED  AS  DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE
SPECIFIED,  THIS  SIGNED  PROXY  WILL BE VOTED FOR THE  NOMINEE  LISTED  AND THE
PROPOSAL STATED. IF ANY OTHER BUSINESS IS PRESENTED AT SUCH MEETING, THIS SIGNED
PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN THEIR BEST JUDGMENT.  AT THE
PRESENT TIME, THE BOARD OF DIRECTORS  KNOWS OF NO OTHER BUSINESS TO BE PRESENTED
AT THE MEETING.
- --------------------------------------------------------------------------------



                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

         Should the undersigned be present and elect to vote at the Meeting,  or
at any  adjournments  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 may also revoke this Proxy by filing a
subsequently  dated Proxy or by written  notification  to the  Secretary  of the
Company of his or her decision to terminate this Proxy.

         The  undersigned  acknowledges  receipt  from the Company  prior to the
execution of this proxy of a Notice of Annual Meeting of  Stockholders,  a Proxy
Statement dated December 27, 2004, and the 2004 Annual Report to Stockholders.


                                             [ ]   Check Box if You Plan
Dated:                                             to Attend the 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  Proxy.  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.
- --------------------------------------------------------------------------------