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
                                      Only (as permitted by Rule 14a 6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material pursuant to ss. 240.14a-11(C) or ss. 240.14a-12

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

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

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

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

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

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

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

         (5) Total fee paid:


  [ ] Fee paid previously with preliminary materials.

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

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

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

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

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




                             Kearny Financial Corp.






September 29, 2006




Dear Fellow Shareholder:

     You are cordially invited to attend Kearny Financial Corp.'s Annual Meeting
of Shareholders to be held at our corporate  headquarters located at 120 Passaic
Avenue in  Fairfield,  New Jersey on October 23, 2006 at 10:00 a.m. The attached
notice and proxy statement  describe the formal business to be transacted at the
meeting.

     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 at the
meeting in person,  but will  assure that your vote is counted if you are unable
to attend.

     On behalf of the Board of  Directors  and the  officers  and  employees  of
Kearny Federal Savings Bank, I would like to take this  opportunity to thank our
shareholders  for their  continued  support of Kearny  Financial  Corp.  We look
forward to seeing you at the meeting.

                                           Sincerely,


                                           /s/ John N. Hopkins

                                           John N. Hopkins
                                           President and Chief Executive Officer





                             KEARNY FINANCIAL CORP.
                               120 PASSAIC AVENUE
                           FAIRFIELD, NEW JERSEY 07004
--------------------------------------------------------------------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

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

NOTICE IS HEREBY GIVEN that the Annual Meeting of  Shareholders  (the "Meeting")
of Kearny Financial Corp. (the "Company") will be held at the Company's  offices
located at 120  Passaic  Avenue,  Fairfield,  New Jersey on October  23, 2006 at
10:00 a.m.  The  Meeting is for the purpose of  considering  and acting upon the
following matters:

     1.   The election of three directors of Kearny Financial Corp.; and

     2.   The ratification of the appointment of Beard Miller Company LLP as the
          Company's  independent  auditor  for the fiscal  year  ending June 30,
          2007.

     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
shareholders.  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 September 15, 2006 as the
record  date  for  determination  of the  shareholders  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  SHAREHOLDER  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/ Sharon Jones

                                              Sharon Jones
                                              Corporate Secretary
Fairfield, New Jersey
September 29, 2006
--------------------------------------------------------------------------------
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  RETURN ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS
REQUIRED IF MAILED IN THE UNITED STATES.
--------------------------------------------------------------------------------





                             Kearny Financial Corp.


                         ANNUAL MEETING OF SHAREHOLDERS
                                 PROXY STATEMENT

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

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Kearny  Financial  Corp. (the "Company") to
be used at the Annual Meeting of  Shareholders of the Company which will be held
at the Company's offices located at 120 Passaic Avenue, Fairfield, New Jersey on
October 23,  2006 at 10:00 a.m.  (the  "Meeting").  The  accompanying  Notice of
Annual  Meeting of  Shareholders  and this Proxy  Statement  are being mailed to
shareholders on or about September 29, 2006.

     At the Meeting,  shareholders  will consider and vote upon (i) the election
of three  directors of the Company and (ii) the  ratification of the appointment
of Beard Miller Company LLP as the Company's  independent auditor for the fiscal
year ending June 30, 2007.

     The  Company is the  parent  company of Kearny  Federal  Savings  Bank (the
"Bank").  The  Company  is  the  majority-owned  subsidiary  of  Kearny  MHC,  a
federally-chartered  mutual holding company. Since Kearny MHC owns approximately
70% of the Company's outstanding common stock, the votes cast by Kearny MHC will
be   determinative  in  the  election  of  directors  of  the  Company  and  the
ratification of auditors.

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

     Shareholders  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  shareholder  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 NOMINEES FOR DIRECTORS AS SET FORTH HEREIN, AND "FOR" THE RATIFICATION
OF BEARD MILLER COMPANY LLP AS THE COMPANY'S  INDEPENDENT AUDITOR FOR THE FISCAL
YEAR ENDING JUNE 30,  2007.  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
--------------------------------------------------------------------------------

     Shareholders of record of the Company's  common stock,  par value $0.10 per
share, as of the close of business on September 15, 2006 (the "Record Date") are
entitled  to one vote for each  share  then held.  As of the  Record  Date,  the
Company had 72,624,900 shares of common stock outstanding.

     As  provided  in the  Company's  Charter,  for a period of five  years from
February 23, 2005, the date of completion of the Company's  initial public stock
offering,  no person,  except  Kearny MHC, is permitted to  beneficially  own in
excess of 10% of the Company's  outstanding common stock (the "Limit"),  and any
shares of common stock acquired in excess of the Limit are not entitled to 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 at  least  a  majority  of  the
outstanding shares of common stock entitled to vote 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 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 approve  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 shareholder to vote for the election of the nominees
proposed by the Board of Directors,  or to withhold  authority to vote for those
nominees.  Under the Company's  bylaws,  directors are elected by a plurality of
votes cast,  without  regard to either  broker  non-votes or 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),  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 shares  voted  affirmatively  or
negatively  without regard to broker non-votes or proxies marked "ABSTAIN" as to
that matter.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The following table sets forth, as of the Record Date, the ownership of any
person or group known by the Company to own 5% or more of the outstanding shares
of common stock at the Record Date.

                                         NUMBER                     PERCENT
NAME AND ADDRESS                        OF SHARES                   OF CLASS
----------------                        ---------                   --------

Kearny MHC                             50,916,250                     70%
120 Passaic Avenue
Fairfield, New Jersey 07004


                                       -2-




SECURITY OWNERSHIP OF MANAGEMENT

     The  following  table sets forth,  as of the Record  Date,  the  beneficial
ownership  of the  Company's  common stock by  directors  and certain  executive
officers of the Company and the Bank.


                                             NUMBER                  PERCENT
                                            OF SHARES                OF CLASS
                                            ---------                --------

All directors and executive officers        669,699(1)                 0.9%
 as a group (16 persons)
--------------------
(1)  This amount  includes  shares for which the  individuals are deemed to have
     indirect  beneficial  ownership,  such as shares  held by  spouses or minor
     children and shares held in trusts.  As of the Record Date, no options held
     by the directors and executive officers had yet become exercisable.


--------------------------------------------------------------------------------
             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
the outstanding common stock other than Kearny MHC. 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 2006 fiscal year.


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

     The Company's  Charter requires that the Board of Directors be divided into
three classes, as nearly equal in number as possible,  each class to serve for a
three-year period,  with  approximately  one-third of the directors elected each
year. The Board of Directors currently consists of nine members. Three directors
will be elected at the  Meeting to serve for a  three-year  term and until their
successors have been elected and qualified.

     Leopold  W.  Montanaro,  John N.  Hopkins  and  Henry S.  Parow  have  been
nominated by the Board of Directors for election to a three-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.  Montanaro,  Mr.
Hopkins and Mr.  Parow.  If any of the nominees are 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 any of the nominees  might be  unavailable  to
serve.


--------------------------------------------------------------------------------
             INFORMATION REGARDING DIRECTORS AND EXECUTIVE OFFICERS
--------------------------------------------------------------------------------

     The following  table sets forth for each nominee,  continuing  director and
executive  officer of the Company and the Bank:  name,  age, year of election or
appointment,  expiration of current term if a director, and beneficial ownership
of the Company's common stock as of the Record Date.


                                       -3-






                                                         YEAR FIRST             CURRENT             NUMBER
                                  AGE AS OF              ELECTED OR             TERM TO           OF SHARES
NAME                            JUNE 30, 2006           APPOINTED(1)            EXPIRE             OWNED(2)
----                           ---------------         --------------          ---------         -----------
                                                                                        
BOARD NOMINEES FOR TERM TO EXPIRE IN 2009
Leopold W. Montanaro                  66                    2003                 2006               75,001
John N. Hopkins                       59                    1994                 2006               67,569
Henry S. Parow                        83                    1976                 2006               75,001

DIRECTORS CONTINUING IN OFFICE
John J. Mazur, Jr.                    52                    1996                 2007               71,095
Matthew T. McClane                    69                    1994                 2007               20,001
John F. McGovern                      45                    1999                 2007               50,539
Theodore J. Aanensen                  61                    1986                 2008               32,849
Joseph P. Mazza                       62                    1993                 2008               50,001
John F. Regan                         61                    1999                 2008               54,877

CERTAIN EXECUTIVE OFFICERS OF THE COMPANY AND THE BANK
Albert E. Gossweiler                  58                    1999                  N/A               54,203
William C. Ledgerwood                 53                    2002                  N/A               22,843
Sharon Jones                          52                    1997                  N/A               12,318
Patrick M. Joyce                      41                    2002                  N/A                7,323
Allan Beardslee                       54                    1982                  N/A                6,359
Erika Parisi                          41                    2002                  N/A               14,570
Craig L. Montanaro                    40                    2003                  N/A               55,149

-------------------------
(1)  Refers to the year the individual first became a director or officer of the
     Bank. Upon formation of the Company in 2001, each then-existing director of
     the Bank became a director of the Company.
(2)  Beneficial  ownership includes shares of common stock held directly as well
     as shares held by spouses or minor children,  in trust,  and other indirect
     beneficial  ownership.  As of the Record Date, there no options held by the
     directors and executive  officers that were yet exercisable.  The directors
     and  executive  officers  as a  group  currently  own  less  than 1% of the
     outstanding common stock.

     The business  experience of the  directors  and  executive  officers of the
Company and the Bank is set forth below. Except as otherwise indicated, each has
held his or her present position for at least the past five years.

     JOHN J. MAZUR, JR. is the sole owner and president/chief  executive officer
of Elegant Desserts,  a wholesale bakery located in Lyndhurst,  New Jersey, that
sells gourmet cakes nationally and on QVC. He opened this business in 1994. From
1976 to 2003,  he was also a partner and general  manager of Mazur's  Bakery,  a
retail  bakery in  Lyndhurst,  New Jersey,  that operated from 1936 until it was
sold in 2003. He became  chairman of the Board of Directors of Kearny in January
2004.

     JOHN N. HOPKINS became president and chief executive officer of Kearny MHC,
Kearny  Financial  Corp. and Kearny Federal  Savings Bank in 2002 and served the
Bank  previously  as  executive  vice  president  from 1994 to 2002 and as chief
financial  officer  from 1994 to 1999.  He has been  employed by Kearny  Federal
Savings  Bank since 1975.  He is a graduate of Fairleigh  Dickinson  University.
Active in professional and charitable  organizations,  he serves on the board of
directors and several  committees of the New Jersey League of Community Bankers;
the board of directors of the Thrift Institutions  Community Investment Corp. of
NJ (TICIC),  the board of trustees of Clara Maass Medical  Center,  the board of
trustees of the Saint  Barnabas  Health Care  System and the  Rutherford  Senior
Citizens Center (55 Kip Center).


                                       -4-



     THEODORE J. AANENSEN is an owner and president of Aanensen's, a luxury home
remodeling  and  custom  cabinetry  company  established  in Kearny  in 1951.  A
graduate of Upsala  College in 1966, he has been  president of Aanensen's  since
1982.

     JOSEPH P. MAZZA is a graduate of Seton Hall  University  and the University
of Pennsylvania.  He is a self-employed  dentist  practicing in Rutherford,  New
Jersey,  since  1971.  He also  serves  on the  Board of the  Rutherford  Senior
Citizens Center.

     MATTHEW T. MCCLANE retired in 2002. He was appointed as president and chief
executive officer of Kearny Federal Savings Bank in 1994 and president and chief
executive  officer of Kearny  MHC and Kearny  Financial  Corp.  in 2001.  He was
employed by Kearny Federal Savings Bank from 1967 to 2002.

     JOHN F. MCGOVERN has worked as a self-employed  Certified Public Accountant
and Certified Financial Planner since 1984 and holds the designation of Personal
Financial   Specialist   from  the  American   Institute  of  Certified   Public
Accountants.  Since 2001, he has been a federally registered investment advisor.
Mr. McGovern is also the owner of McGovern Monuments,  Inc. a monument sales and
lettering  company  located  in North  Arlington,  New  Jersey  that has been in
business since 1924.

     LEOPOLD W.  MONTANARO is retired and was the chairman,  president and chief
executive  officer of West Essex Bancorp,  Inc. and West Essex Bank,  located in
Caldwell,  New Jersey, until such bank was acquired by Kearny Financial Corp. on
July 1, 2003. He was employed by West Essex Bank from 1972 until the  completion
of the merger  with  Kearny  Federal  Savings  Bank.  He serves as a director of
Kearny Federal  Savings Bank,  Kearny  Financial Corp. and Kearny MHC. He is the
father of Craig L.  Montanaro,  Senior Vice  President and Director of Strategic
Planning for Kearny Federal Savings Bank and Kearny Financial Corp.

     HENRY S. PAROW is a graduate  of Seton  Hall  University.  He is a licensed
funeral  director  in the state of New Jersey  since  1950.  He is the  original
owner,  director and manager of the Parow Funeral  Home,  North  Arlington,  New
Jersey,  since 1957. He currently is on the Board of Directors of Kearny Federal
Savings Bank, Kearny MHC and Kearny Financial Corp.

     JOHN F.  REGAN  has been the  majority  stockholder  and  president  of two
automobile sales and service companies,  DeMassi Pontiac, Buick and GMC, located
in  Riverdale,  New Jersey  and Regan  Pontiac,  Buick and GMC,  located in Long
Island City, New York since 1995.

     ALBERT E.  GOSSWEILER  became  senior vice  president  and chief  financial
officer of Kearny  Federal  Savings Bank in 1999 and of Kearny  Financial  Corp.
upon its formation in 2001. He was  previously  employed by South Bergen Savings
Bank and joined  Kearny when such bank was  acquired by Kearny  Federal  Savings
Bank in 1999.  He was employed by South Bergen  Savings Bank from 1981 until the
completion of the merger with Kearny Federal Savings Bank.

     WILLIAM C. LEDGERWOOD became the senior vice president, treasurer and chief
accounting  officer of Kearny Federal Savings Bank and Kearny Financial Corp. in
2002 and has been  employed by Kearny  Federal  Savings Bank since 1998.  He was
previously the chief  financial  officer for The Jersey Bank for Savings,  which
opened as a de novo stock bank in 1989 and was acquired by  Interchange  Bank in
1998.

     SHARON JONES is the  corporate  secretary of Kearny MHC,  Kearny  Financial
Corp.  and Kearny  Federal  Savings  Bank.  She was  appointed  to the office of
corporate  secretary in 1997 and became a senior vice president in 2002. She has
been employed by Kearny Federal Savings Bank since 1972.

                                       -5-



     PATRICK M. JOYCE became the senior vice president and chief lending officer
of Kearny Federal Savings Bank in 2002 and was previously vice president of loan
originations from 1999 to 2002. He was formerly employed by South Bergen Savings
Bank as an assistant  corporate  secretary and as a loan originator  starting in
1989.  He joined  Kearny when South  Bergen  Savings Bank was acquired by Kearny
Federal  Savings  Bank in 1999 and was employed by such bank from 1985 until the
completion of the merger with Kearny Federal Savings Bank.

     ALLAN BEARDSLEE became senior vice president of information  technology for
Kearny  Federal  Savings Bank in 2002 and is  responsible  for  electronic  data
processing;  prior to that, he was senior vice president of operations beginning
in 1982. He has been employed by Kearny Federal Savings Bank since 1975.

     ERIKA PARISI has been the senior vice president and branch administrator of
Kearny  Federal  Savings Bank since 2002 and was previously a vice president and
branch  administrator  from 1999 to 2002.  She was  formerly  employed  by South
Bergen  Savings Bank as a vice  president  and branch  administrator  and joined
Kearny when such bank was acquired by Kearny  Federal  Savings Bank in 1999. She
was employed by South Bergen  Savings Bank from 1991 until the completion of the
merger with Kearny Federal Savings Bank.

     CRAIG  MONTANARO  became  Senior Vice  President  and Director of Strategic
Planning for Kearny Federal Savings Bank and Kearny  Financial Corp. in 2005 and
was previously a vice president and regional branch  administrator  from 2003 to
2004. He was formerly  employed by West Essex Bank as senior vice  president and
chief operating  officer and joined Kearny when such bank was acquired by Kearny
Federal Savings Bank in 2003. He was employed by West Essex Bank from 1988 until
the completion of the merger with Kearny Federal Savings Bank.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     No directors,  officers or their  immediate  family members were engaged in
transactions  with the Company or any  subsidiary  involving  more than  $60,000
(other than  through  loans with the Bank)  during the years ended June 30, 2006
and 2005.

     The Bank  makes  loans to its  officers,  directors  and  employees  in the
ordinary course of business.  Such loans are on substantially the same terms and
conditions as those of comparable transactions prevailing at the time with other
persons.  Such loans do not include more than the normal risk of  collectability
or present other unfavorable features.


--------------------------------------------------------------------------------
                       OPERATION OF THE BOARD OF DIRECTORS
--------------------------------------------------------------------------------

     During the fiscal year ended June 30, 2006,  Kearny MHC,  Kearny  Financial
Corp. and Kearny Federal Savings Bank's boards of directors held three meetings,
nine meetings, and fourteen meetings,  respectively.  No director attended fewer
than 75% of the total meetings of the Board of Directors and committees on which
he served  during the year ended June 30, 2006.  The Board  maintains an Audit &
Compliance Committee,  a Budget Committee,  an Executive Committee,  an Interest
Rate  Risk  Management  Committee,  an Asset  Quality  Committee,  a  Nominating
Committee  and a  Compensation  Committee,  as  well  as a  Building  &  Grounds
Committee,  a  Governance  Committee,  a  Planning  &  Marketing  Committee,  an
Electronic  Data  Processing   Committee  and  a  Benefits   Equalization   Plan
Administrative Committee.


                                       -6-




     COMPENSATION  COMMITTEE.  This  committee  consists of  Directors  Aanensen
(Chair),  Mazur, Mazza and Parow, each of whom is an independent director.  This
committee  meets as  needed.  The  responsibilities  of this  committee  include
appraisal of the performance of officers, administration of management incentive
compensation plans and review of directors' compensation. This committee reviews
industry  compensation  surveys and reviews the recommendations of management on
employee  compensation  matters.  This  committee met five times during the year
ended June 30, 2006.

     AUDIT & COMPLIANCE COMMITTEE. This committee consists of Directors McGovern
(Chair),  Mazur,  Mazza  and  Regan.  Each  member  of the  Audit  Committee  is
independent in accordance with the listing standards of the NASDAQ Stock Market.
The  Board  of  Directors  has  determined  that  John F.  McGovern  is an audit
committee financial expert within the meaning of the rules of the Securities and
Exchange Commission. This committee meets monthly and also periodically with the
internal  auditor,  the  compliance  officer  and the  external  auditors.  This
committee met twelve times during the year ended June 30, 2006. This committee's
responsibilities   include  oversight  of  the  internal  audit  and  regulatory
compliance activities and monitoring management and employee compliance with the
Board's audit policies and applicable  laws and  regulations.  This committee is
directly responsible for the appointment,  compensation, retention and oversight
of the work of the  external  auditors.  The Board of  Directors  has  adopted a
written  charter  for  the  Audit  Committee,  which  governs  its  composition,
responsibilities and operation.

     For the fiscal year ended June 30, 2006, the Audit Committee:  (i) reviewed
and discussed the Company's audited financial  statements with management,  (ii)
discussed  with the  Company's  independent  auditor,  Beard Miller  Company LLP
("Beard  Miller"),  all matters  required to be  discussed  under  Statement  on
Auditing  Standards  No. 61, and (iii)  received  from Beard Miller  disclosures
regarding the independence of Beard Miller as required by Independence Standards
Board Standard No. 1 and discussed with Beard Miller 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-K for the fiscal year ended June 30, 2006.

                   Audit Committee: John F. McGovern (Chair),
               John J. Mazur, Jr., Joseph P. Mazza, John F. Regan

     NOMINATING COMMITTEE.  This committee consists of Directors Mazza, Aanensen
and Regan and is responsible for the annual  selection of management's  nominees
for election as directors. The committee met one time during the year ended June
30, 2006.  Each member of the Nominating  Committee is independent in accordance
with the listing standards of the NASDAQ Stock Market.  This committee  operates
under a written  charter,  which governs its composition,  responsibilities  and
operations.

     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 the  Bank.
Additionally,  the Board may consider persons recommended by shareholders of the
Company in selecting nominees of the Board for election as directors. The manner
of evaluation for all potential nominees is the same.

     The charter  states that the Committee  will seek  nominees with  excellent
decision-making ability, business experience, personal integrity and a favorable
reputation, who are knowledgeable about the business activities and market areas
in which the Company and its subsidiaries engage.


                                       -7-



     The Committee's  process for identifying and evaluating  potential nominees
will  include  soliciting  recommendations  from  directors  and officers of the
Company  and  the  Bank.  Additionally,  the  Committee  will  consider  persons
recommended  by  shareholders  of the Company in selecting the  individuals  the
Committee  recommends  to the Board for selection as the Board's  nominees.  The
Committee  will  evaluate  persons  recommended  by directors or officers of the
Company or the Bank and persons recommended by shareholders in the same manner.

     To be considered in the Committee's  selection of individuals the Committee
recommends to the Board for selection as the Board's  nominees,  recommendations
from  shareholders  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 shareholders.  Recommendations  should identify
the submitting  shareholder,  the person  recommended for  consideration and the
reasons the submitting shareholder believes such person should be considered.

     The  Company's  bylaws  provide  that  any  shareholder  wanting  to make a
nomination  for the  election of  directors  or a proposal for new business at a
meeting of shareholders must send written notice to the Secretary of the Company
at least five days  before the date of the annual  meeting.  The bylaws  further
provide that if a shareholder wanting to make a nomination or a proposal for new
business  does not follow the  prescribed  procedures,  the proposal will not be
considered  until an adjourned,  special,  or annual meeting of the shareholders
taking place thirty days or more thereafter.  Management  believes that it is in
the best  interests of the Company and its  shareholders  to provide enough time
for management to disclose to shareholders  information  about a dissident slate
of nominations  for directors.  This advance  notice  requirement  may also give
management time to solicit its own proxies in an attempt to defeat any dissident
slate  of  nominations  if  management  thinks  it is in the  best  interest  of
shareholders  generally.  Similarly,  adequate  advance  notice  of  shareholder
proposals  will give  management  time to study such  proposals and to determine
whether to recommend to the shareholders that such proposals be adopted.


--------------------------------------------------------------------------------
                             STOCK PERFORMANCE GRAPH
--------------------------------------------------------------------------------

     Set forth below is a stock performance graph comparing the cumulative total
shareholder  return on the Company's  common stock with (a) the cumulative total
shareholder  return on stocks included in the NASDAQ U.S. Market Index,  (b) the
cumulative total  shareholder  return on stocks included in the SNL Thrift $1B -
$5B Index and (C) the cumulative total shareholder  return on stocks included in
the SNL MHC Index,  in each case  assuming an  investment of $100 as of February
24, 2005 (the date the Company's  common stock began trading on the NASDAQ Stock
Market  following the closing of the Company's  initial public stock  offering).
The  cumulative  total  returns for the  indices  and the  Company are  computed
assuming the  reinvestment of dividends that were paid during the period.  It is
assumed  that the  investment  in the  Company's  common  stock  was made at the
initial public offering price of $10.00 per share.

                                       -8-



                               [GRAPHIC OMITTED]

================================================================================
                                            2/24/05     6/30/05     6/30/06
--------------------------------------------------------------------------------
NASDAQ U.S. Market Index                      $100       $101        $107
--------------------------------------------------------------------------------
SNL Thrift $1B - $5 B Index                    100        103         112
--------------------------------------------------------------------------------
SNL MHC Index                                  100        104         121
--------------------------------------------------------------------------------
Kearny Financial Corp.                         100        104         132
================================================================================

     The NASDAQ U.S.  Market  Index was  prepared by the Center for  Research in
Security  Prices (CRSP) at the  University of Chicago,  and the SNL indices were
prepared by SNL Securities, LC, Charlottesville,  Virginia. The SNL Thrift $1B -
$5B Index  includes  all thrift  institutions  with total  assets  between  $1.0
billion and $5.0 billion.  The SNL MHC Index includes all publicly traded mutual
holding companies.

     There can be no assurance that the Company's future stock  performance will
be the same or similar to the historical  stock  performance  shown in the graph
above.  The Company  neither  makes nor  endorses  any  predictions  as to stock
performance.


--------------------------------------------------------------------------------
              BOARD OF DIRECTORS AND EXECUTIVE OFFICER COMPENSATION
--------------------------------------------------------------------------------

COMPENSATION OF DIRECTORS

     BOARD FEES. Directors are currently paid a fee of $1,250 per Kearny Federal
Savings Bank board meeting  attended,  $600 per Kearny  Financial Corp.  meeting
attended  and $600 per Kearny MHC  meeting  attended.  The  chairman  receives a
higher  fee of  $1,500,  $720 and $720,  for bank,  holding  company  and mutual
holding company meetings, respectively.

     Members  of  the  Kearny  Federal  Savings  Bank  Executive  Committee  are
currently paid $1,200 per committee  meeting  attended;  the chairman receives a
higher fee of $1,440 for Executive Committee meetings. Each member of the Kearny
Federal  Savings  Bank  Board of  Directors  is also a member  of the  Executive
Committee.  Members of the Audit & Compliance Committee and the chairman of this
committee  are paid  $250 and $350,  respectively,  for each  meeting  attended.
Members of the  Compensation  Committee  and the chairman of this  committee are
paid  $250  and  $300,  respectively,  for each  meeting  attended.  The  Branch
Renovation  &  Construction  Committee is an ad hoc  committee;  members of this
committee are paid $250 for each meeting attended.


                                       -9-




     Directors also receive an annual  retainer as follows:  $32,000 for service
on Kearny Federal Savings Bank's board,  $9,000 for service on Kearny  Financial
Corp.'s  board and $9,000 for service on Kearny MHC's board.  Directors who also
serve as employees do not receive compensation as directors.

     DIRECTORS   CONSULTATION  AND  RETIREMENT  PLAN.   Kearny  Financial  Corp.
maintains a Directors  Consultation  and Retirement Plan (the "DCRP").  The DCRP
provides  retirement benefits to the directors of Kearny Financial Corp., Kearny
MHC and Kearny Federal Savings Bank based upon the number of years of service as
a  director.  To be  eligible  to receive  benefits  under the DCRP,  a director
generally  must have  completed  at least 5 years of service and must not retire
from the board prior to reaching 60 years of age. If a director agrees to become
a consulting  director upon retirement,  he will receive a monthly payment equal
to 2.5% of the total  retainer  plus fees paid for  attendance  at  regular  and
special  meetings and meetings of the executive  committee paid to him by Kearny
Financial Corp.,  Kearny MHC and Kearny Federal Savings Bank during the 12-month
period  prior to the date of  retirement  multiplied  by the  number of years of
service as a director,  not to exceed 80% of board compensation.  Benefits under
the DCRP begin upon a  director's  retirement  and are paid for life;  provided,
however,  that in the event of a  director's  death  prior to the receipt of 120
monthly payments,  payments shall continue to the director's surviving spouse or
estate  until 120  payments  have been made.  In the event  there is a change in
control (as defined in the DCRP),  all directors will be presumed to be eligible
to receive  benefits  under the DCRP and each  director  will receive a lump sum
payment equal to the present value of future  benefits  payable.  Benefits under
the DCRP are unvested and forfeitable  until  retirement at or after age 60 with
at least 5 years of  service,  termination  of  service  following  a change  in
control, disability following at least 5 years of service or death. For the year
ended June 30, 2006, payments made under the DCRP totaled $89,315.

     OTHER COMPENSATION  DURING THE YEAR ENDED JUNE 30, 2006. Other compensation
received by directors  during the last fiscal year consisted of an award to each
non-employee  director of 53,462  shares of  restricted  stock and 133,655 stock
options under the 2005 Stock  Compensation  and Incentive Plan. From the date of
grant,  the  restricted  stock  awards and the stock  option  grants vest over a
six-year  period.  Dividends on restricted  shares are held in arrears until the
shares are earned and non-forfeitable.  In addition,  the Company maintains life
insurance  arrangements for each of the directors  providing for a death benefit
of $500,000 to each director.

EXECUTIVE COMPENSATION

     GENERAL. The following table sets forth the cash and non-cash  compensation
awarded to or earned by the chief executive  officer and certain other executive
officers of the Company or the Bank for the fiscal years ended June 30, 2006 and
2005. All compensation was paid by the Bank.




                                                                   ANNUAL                     LONG-TERM
                                                              COMPENSATION(1)            COMPENSATION AWARDS
                                                              ---------------            -------------------
                                                                                       RESTRICTED
                                               FISCAL                                    STOCK                         ALL OTHER
NAME AND PRINCIPAL POSITION                     YEAR        SALARY        BONUS         AWARD(2)       OPTIONS      COMPENSATION(3)
---------------------------                    ------       ------        -----         --------       -------      ---------------

                                                                                                     
JOHN N. HOPKINS, PRESIDENT AND                  2006        $580,385     $110,000      $3,813,000      600,000         $94,525
CHIEF EXECUTIVE OFFICER                         2005         488,861      112,500               -            -           8,573

ALBERT E. GOSSWEILER, SENIOR VICE               2006        $208,750      $39,000       1,080,000      140,000         $38,767
PRESIDENT AND CHIEF FINANCIAL OFFICER           2005         186,976       45,750               -            -           6,049

PATRICK M. JOYCE, SENIOR VICE PRESIDENT         2006        $208,750      $39,000       1,080,000      140,000         $36,458
AND CHIEF LENDING OFFICER                       2005         177,807       41,250               -            -           3,858



                                      -10-





                                                                   ANNUAL                     LONG-TERM
                                                              COMPENSATION(1)            COMPENSATION AWARDS
                                                              ---------------            -------------------
                                                                                       RESTRICTED
                                               FISCAL                                    STOCK                         ALL OTHER
NAME AND PRINCIPAL POSITION                     YEAR        SALARY        BONUS         AWARD(2)       OPTIONS      COMPENSATION(3)
---------------------------                    ------       ------        -----         --------       -------      ---------------

                                                                                                     
WILLIAM C. LEDGERWOOD, SENIOR VICE              2006       $208,750      $39,000        1,080,000      140,000         $37,501
PRESIDENT, TREASURER AND CHIEF                  2005        180,354       51,000                -            -           5,056
ACCOUNTING OFFICER

ERIKA PARISI, SENIOR VICE PRESIDENT             2006       $208,750      $39,000        1,080,000      140,000         $38,546
AND BRANCH ADMINISTRATOR                        2005        180,354       51,000                -            -           5,511

-----------------
(1)  Compensation information for the fiscal year ended June 30, 2004 is omitted
     because  the company was not a reporting  company  under  section  13(a) or
     15(d) of the  Securities  Exchange  Act of 1934 during  that year.  Certain
     executive  officers are provided  with non-cash  benefits and  perquisites,
     such as use of company owned and leased  vehicles.  The aggregate  value of
     such non-cash benefits for the year ending June 30, 2006 did not exceed the
     lesser of $50,000 or 10% of the aggregate salary and bonus for any officer.
(2)  Mr. Hopkins was awarded  300,000 shares of restricted  stock under the 2005
     Stock  Compensation and Incentive Plan. The other named executive  officers
     were each awarded  140,000  shares of restricted  stock.  These awards vest
     over a five- year  period  with the first  vesting  occurring  on the first
     anniversary of the date of grant.  Dividends on restricted  shares are held
     in arrears until the shares are earned and non-forfeitable.  As of June 30,
     2006, the value of Mr. Hopkins'  300,000  restricted  shares,  based on the
     closing  price on that date,  was  $4,440,000,  and the value of each other
     named executive officer's 85,000 restricted shares was $1,258,000.
(3)  For 2006, all other compensation includes the following:




                              401(K) PLAN           GROUP
                                EMPLOYER          TERM LIFE            ALLOCATION OF SHARES UNDER
                              CONTRIBUTION        INSURANCE        THE EMPLOYEE STOCK OWNERSHIP PLAN
                              ------------        ---------        ---------------------------------

                                                                     
     MR. HOPKINS                 $6,579            $2,322                     $85,624*
     MR. GOSSWEILER               5,138             1,754                      31,875
     MR. JOYCE                    4,175               408                      31,875
     MR. LEDGERWOOD               4,688               938                      31,875
     MS. PARISI                   6,263               408                      31,875


     *    For Mr.  Hopkins,  includes  regular  Employee  Stock  Ownership  Plan
          compensation of $34,327 and  compensation  under the related  Benefits
          Equalization Plan of $51,297.

     STOCK OPTIONS. The following table sets forth information regarding options
granted to the named  executive  officers  during the fiscal year ended June 30,
2006.

                                      -11-





                                              OPTION GRANTS IN LAST FISCAL YEAR                      POTENTIAL REALIZABLE VALUE
                                                                                                       AT ASSUMED ANNUAL RATES
                                                                                                           OF STOCK PRICE
                                                                                                            APPRECIATION
                                                       INDIVIDUAL GRANTS                                 FOR OPTION TERM(1)
                                -------------------------------------------------------------        --------------------------
                                   # OF           % OF TOTAL
                                SECURITIES          OPTIONS
                                UNDERLYING         GRANTED TO        EXERCISE
                                  OPTIONS         EMPLOYEES IN        PRICE         EXPIRATION
NAME                            GRANTED(#)        FISCAL YEAR         ($/SH)           DATE              5%                  10%
----                            ----------        -----------         ------           ----          ----------          -----------
                                                                                                       
John N. Hopkins                   600,000             26%             $12.71          12/5/15        $4,795,947          $12,153,877
Albert E. Gossweiler              140,000              6%             $12.71          12/5/15        $1,119,054          $ 2,835,905
Patrick M. Joyce                  140,000              6%             $12.71          12/5/15        $1,119,054          $ 2,835,905
William C. Ledgerwood             140,000              6%             $12.71          12/5/15        $1,119,054          $ 2,835,905
Erika Parisi                      140,000              6%             $12.71          12/5/15        $1,119,054          $ 2,835,905

-------------------
(1)  The dollar values under these columns result from calculations  required by
     rules of the  Securities  and Exchange  Commission  and are not intended to
     forecast future price  appreciation  of the common stock.  Actual gains, if
     any,  on stock  options  occur  only if the  stock  price  rises  above the
     exercise price during the ten year term.

     The  following  table sets forth  information  regarding  option  exercises
during the year ended June 30, 2006 and the value of "in-the-money" options held
by the named executive officers as of June 30, 2006. The exercise price is equal
to the closing  price of the  Company's  common  stock on the date of the grant.
Options are  "in-the-money"  as of a particular date if the trading price of the
Company's  common  stock on that date is higher  than the  exercise  price.  The
values  presented below are based on an exercise price of $12.71,  closing price
on December 5, 2005 when the options were granted, and a closing price of $14.80
as of June 30, 2006.


                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES



                                                                 NUMBER OF SECURITIES            VALUE OF UNEXERCISED
                                NUMBER OF       DOLLAR          UNDERLYING UNEXERCISED           IN-THE-MONEY OPTIONS
                                 OPTIONS         VALUE        OPTIONS AT FISCAL YEAR-END          AT FISCAL YEAR-END
            NAME                EXERCISED      REALIZED       EXERCISABLE/UNEXERCISABLE        EXERCISABLE/UNEXERCISABLE
            ----                ---------      --------       -------------------------        -------------------------
                                                                                         
John N. Hopkins                     0             $0                  0/600,000                      $0/$1,254,000
Albert E. Gossweiler                0             $0                  0/140,000                       $0/$292,600
Patrick M. Joyce                    0             $0                  0/140,000                       $0/$292,600
William C. Ledgerwood               0             $0                  0/140,000                       $0/$292,600
Erika Parisi                        0             $0                  0/140,000                       $0/$292,600


     PENSION PLAN. The Bank is a participating  employer in a  multiple-employer
pension  plan  sponsored  by the  Financial  Institutions  Retirement  Fund (the
"Pension Plan"). All full-time employees of the Bank are eligible to participate
after  one year of  service  and  attainment  of age 21. A  qualifying  employee
becomes  fully vested in the Pension Plan upon the earlier of completion of five
years service or attainment of the normal retirement age of 65. The Pension Plan
is intended to comply with the Employee  Retirement Income Security Act of 1974,
as amended  ("ERISA").  The Pension Plan  provides for monthly  payments to each
participating  employee at normal retirement age. A participant who is vested in
the  Pension  Plan may take an early  retirement  and elect to receive a reduced
monthly benefit beginning as early as age 45. The Pension Plan also provides for
payments in the event of disability  or death.  The annual  benefit  amount upon


                                      -12-



retirement  at age 65 equals 2% times  years of  service  times a  participant's
highest five year average salary.  Benefits are payable in the form of a monthly
retirement  benefit  and  a  death  benefit  or  an  alternative  form  that  is
actuarially equivalent. At June 30, 2006, Officers Hopkins,  Gossweiler,  Joyce,
Ledgerwood  and  Parisi  had 30 years,  7 years,  7 years,  8 years and 7 years,
respectively,  of  credited  service  under the  Pension  Plan and had a current
highest five year average salary of $394,650,  $177,852,  $145,500, $153,502 and
$151,501, respectively.

     BENEFIT EQUALIZATION PLAN. The Bank has adopted a Benefit Equalization Plan
(the "BEP").  The purpose of the BEP is to provide a pension  benefit based upon
the actual  earnings of senior officers of the Bank  (President,  Executive Vice
Presidents,  Vice Presidents and Corporate  Secretaries) in the event that their
average annual earnings exceeds the permissible pensionable earnings level under
the Pension Plan as required by the  limitations of Sections  401(a)(17) and 415
of the Internal Revenue Code. The  supplemental  pension for President and Chief
Executive  Officer John N. Hopkins and other senior  officers whose highest five
year  annual  earnings  prior to  retirement  will  include  years in which such
earnings  exceed  the  limits of  Sections  401(a)(17)  and 415 of the  Internal
Revenue  Code will  receive a  supplemental  benefit  based upon the  difference
between  their  average  earnings  taking into effect this  maximum  pensionable
earnings   limitation  and  their  average   earnings  without  regard  to  such
limitation,  multiplied  by 2% times their years of service at  retirement.  The
benefits  payment under the BEP will be in the form of an annual benefit payable
for  life  and a death  benefit,  unless  the  committee  administering  the BEP
authorizes an alternative form of benefit.  During the year ended June 30, 2006,
there was approximately  $60,428 of benefits paid to retired  participants under
the BEP. For the year ended June 30, 2006,  financial  reporting expense accrued
under the BEP totaled $408,000.

     The following table sets forth the estimated  annual benefits payable under
(i) the Pension Plan and (ii) the Benefit  Equalization  Plan,  described above,
upon  retirement at age 65 as of June 30, 2006,  expressed in the form of a life
annuity,  for the average annual  earnings  described above and years of service
specified.  Such  amounts are in addition to any benefits  payable  under Social
Security.


                      CREDITABLE YEARS OF SERVICE AT AGE 65
                      -------------------------------------


  AVERAGE
ANNUAL WAGES             15                20                  25                  30                  35
============      ===========================================================================================
                                                                                      
$25,000                $7,500           $10,000             $12,500              $15,000             $17,500
$50,000                $15,000          $20,000             $25,000              $30,000             $35,000
$75,000                $22,500          $30,000             $37,500              $45,000             $52,500
$100,000               $30,000          $40,000             $50,000              $60,000             $70,000
$150,000               $50,000          $60,000             $75,000              $90,000             $105,000
$200,000               $60,000          $80,000             $100,000             $120,000            $140,000
$300,000               $90,000          $120,000            $150,000             $180,000            $210,000
$400,000               $120,000         $160,000            $200,000             $240,000            $280,000
$550,000               $165,000         $220,000            $275,000             $330,000            $385,000
$600,000               $180,000         $240,000            $300,000             $360,000            $420,000


     BENEFITS  EQUALIZATION PLAN FOR EMPLOYEE STOCK OWNERSHIP PLAN. The Bank has
implemented for its senior officers a benefits  equalization plan related to the
employee stock ownership plan. The participants  under this plan are the same as
the  participants  under the  benefits  equalization  plan related to the Bank's
Pension  Plan.  This  plan  provides  participating   executives  with  benefits
otherwise limited under the employee stock ownership plan by Sections 401(a)(17)
and  415  of  the  Internal  Revenue  Code.  For  example,  this  plan  provides
participants with a benefit for any compensation that they may earn in excess of
$220,000 (as indexed)  comparable  to the  benefits  earned by all  participants
under the employee stock ownership plan


                                      -13-


for  compensation  earned below that level. The Bank may utilize a grantor trust
in connection  with this plan in order to set aside funds that ultimately may be
used to pay benefits under the plan. The assets of the grantor trust will remain
subject  to  the  claims  of the  Bank's  general  creditors  in  the  event  of
insolvency,  until paid to a  participant  following  termination  of employment
according  to the terms of the plan.  Benefits  under the plan will be paid in a
lump sum in the form of shares  of common  stock of the  Company  to the  extent
permissible under applicable regulations,  or in the alternative,  benefits will
be paid in cash  based  upon the  value of such  shares  at the time  that  such
benefit  payments are made. The actual value of benefits under this plan and the
annual  financial  reporting  expense  associated  with this plan are calculated
annually based upon a variety of factors, including the actual value of benefits
for  participants  determined under the employee stock ownership plan each year,
the applicable  limitations  under the Internal Revenue Code that are subject to
adjustment  annually  and the  compensation  of each  participant  at such time.
Generally,  benefits under the plan are taxable to each  participant at the time
of  receipt  of such  payment,  and the Bank  will  recognize  a  tax-deductible
compensation expense at such time.

     EMPLOYMENT  AGREEMENTS.  The Bank has entered into an employment  agreement
with Mr.  Hopkins,  pursuant to which his minimum base salary is  $600,000.  Mr.
Hopkins' employment agreement has a term of three years, and was last renewed as
of July 1,  2006,  and may be  extended  on or before  each  anniversary  of the
effective date upon determination of the Board of Directors of the Bank that his
performance has met the requirements and standards of the Board. Pursuant to the
terms  of  Mr.  Hopkins'  employment  agreement,  he is  generally  entitled  to
participate in all discretionary  bonuses,  pension and other retirement benefit
plans,  welfare benefit plans and other equity,  incentive and benefit plans and
perquisites applicable to senior management of the Bank. Upon his termination of
employment  at any time on or after  attainment  of age 62 and until he  becomes
eligible  for  Medicare  coverage,  Mr.  Hopkins is  permitted  to  continue  to
participate,  at the Bank's expense,  in the group medical plan sponsored by the
Bank.

     If the Bank  terminates  Mr.  Hopkins  without  "cause"  as  defined in the
agreement, he will be entitled to (i) a continuation of his salary from the date
of termination through the remaining term of the agreement,  and (ii) during the
same period, the cost of obtaining health,  life,  disability and other benefits
at levels  substantially  equal to those  provided on the date of termination of
employment.  If Mr. Hopkins' employment is terminated  involuntarily  during the
term of the  agreement  following  a "change in  control"  of the Company or the
Bank, as defined in the agreement,  or without cause within  twenty-four  months
following  a change in control,  he will be paid an amount  equal to 2.999 times
his five-year  average  annual  taxable cash  compensation  in a lump sum and be
entitled to continued medical and dental coverage for the remainder of the term.
Mr. Hopkins will also be entitled to the foregoing  change in control  severance
payment and benefits if he voluntarily terminates his employment within 120 days
following certain events during the term of the agreement  following a change in
control of the Company or the Bank. All amounts  payable as severance in respect
of a change in control will be reduced to the extent necessary such that neither
the payments under the employment agreement, nor any other payments,  constitute
"excess parachute  payments" under Section 280G of the Internal Revenue Code. If
a change in control payment had been made under Mr. Hopkins agreement as of June
30, 2006, the payment would have equaled approximately $1,305,000.

     The Bank has also  entered  into  employment  agreements  with  Senior Vice
Presidents  Gossweiler,  Joyce,  Ledgerwood  and  Parisi,  the  named  executive
officers  whose  compensation  is presented in the table above,  providing for a
minimum base salary of $215,000, $215,000, $215,000 and $215,000,  respectively.
These  agreements each have a term of two years and were last renewed as of July
1,  2006,  and  each  provides  for  extension  of the  term on or  before  each
anniversary of the effective date upon  determination  of the Board of Directors
of the  Bank  that  the  officer's  performance  has  met its  requirements  and
standards.  Pursuant to the terms of the employment agreements,  each officer is
generally  entitled to participate  in all  discretionary  bonuses,  pension and
other  retirement  benefit  plans,  welfare  benefit  plans  and  other  equity,
incentive and benefit plans and perquisites  applicable to senior  management of
the Bank. Upon termination of employment


                                      -14-



at any time on or after attainment of age 62 and until  eligibility for Medicare
coverage, each of the officers is also permitted to continue to participate,  at
the Bank's expense, in the group medical plan sponsored by the Bank.

     If terminated without cause, each of these officers will be entitled to (i)
a continuation of his or her salary through the remaining term of the agreement,
and (ii) during the same period, the cost of obtaining health, life,  disability
and other benefits at levels  substantially  equal to those provided on the date
of termination of employment. If terminated involuntarily during the term of the
agreement following a "change in control" of the Company or the Bank, as defined
in the agreement,  or without cause within twenty-four months following a change
in control, each of these officers will be paid an amount equal to 2.0 times his
or her most recent total annual  compensation  (including  the value of deferred
compensation  and  retirement  plans) in a lump sum and be entitled to continued
medical and dental  coverage for the remainder of the term. Each of the officers
will also be entitled to the foregoing change in control  severance  payment and
benefits upon a voluntary  termination  of employment  within 120 days following
certain events during the term of the agreement following a change in control of
the Company or the Bank. All amounts payable to any of the officers as severance
in respect of a change in control will be reduced to the extent  necessary  such
that  neither  the  payments  under  the  employment  agreement,  nor any  other
payments,  constitute  "excess  parachute  payments"  under  Section 280G of the
Internal  Revenue Code. If change in control  payments had been made under these
agreements  as of June 30, 2006,  each of these  officers  would have received a
payment of  approximately  $468,000.  The Bank has also entered into  employment
agreements  with the three other  senior vice  presidents.  If change in control
payments had been made under these agreements as of June 30, 2006, the aggregate
payment would have equaled approximately $1,185,000.


--------------------------------------------------------------------------------
             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
--------------------------------------------------------------------------------

     The following  summarizes the Compensation  Committee's  involvement in the
compensation  decisions  and  policies  adopted by the Bank and the  Company for
executive officers generally, and for the President and CEO, John N. Hopkins, in
particular,  during  the  fiscal  year ended June 30,  2006.  The  Committee  is
responsible  for conducting  periodic  reviews of the executive  compensation of
senior  executives,  including  President  and Chief  Executive  Officer John N.
Hopkins.  The Committee determines salary levels for senior executives and other
officers and amounts of cash bonuses to be distributed to those individuals,  if
and as  appropriate.  Awards to senior  management  and key employees  under the
Company's  2005 Stock  Compensation  and  Incentive  Plan are  determined by the
Compensation Committee.

     GENERAL POLICY. The executive compensation practices of the Company and the
Bank are designed to reward and provide an incentive  for  executives,  based on
the  achievement  of corporate and  individual  goals.  Compensation  levels for
executives are established after considering  measures that include, but are not
limited to, the  financial  performance  of the Company  and  competitive  labor
market  conditions.  Furthermore,   qualitative  factors  such  as  overall  job
performance,  leadership,  teamwork, and community involvement are considered in
compensation   deliberations.   The  Committee   utilizes   publicly   available
information  to  gather  information  related  to  compensation   practices  for
executive  officers of financial  services companies with assets of between $1.5
billion and $4.0 billion located in New Jersey and in the surrounding  states of
New York and Pennsylvania  within  approximately 75 miles of Kearny, New Jersey.
The Committee has complete access to all necessary  Company  personnel  records,
financial reports, and other data.

     COMPONENTS OF  COMPENSATION.  In  evaluating  executive  compensation,  the
Compensation Committee concentrates on several fundamental  components:  salary,
incentive bonus  compensation,  retirement  income  opportunity and equity based
incentive compensation.

                                      -15-



     Salary levels for senior  executives and other officers are reviewed by the
Compensation Committee on an annual basis. Salary levels reflect an individual's
job   responsibilities,   experience  and  performance   and  the   Compensation
Committee's analysis of competitive marketplace conditions.

     In the past, incentive bonuses have been used to provide cash distributions
to executives,  depending upon a variety of factors relating to Company and Bank
performance and individual  performance.  Although the Compensation  Committee's
decisions  are  discretionary  and no specific  individual  goals were set,  the
general  factors  that  were used to  determine  bonuses  were the  individual's
contribution to the Company's and the Bank's success since the executive's  last
evaluation  and the  demonstrated  capacity to adapt to meet the future needs of
each. No particular  weightings of these factors were used to calculate bonuses.
In addition,  since 2002, a portion of such bonus pay has been determined  based
upon the growth of the  business of the Company and the Bank.  The level of such
incentive  compensation  is  determined  by the Board of  Directors  based  upon
various  factors,  including  the size and  complexity of the  transaction,  the
projected  financial and  strategic  benefits of the  transaction  to the future
financial  and business  operations of the Bank,  the projected  benefits of the
transaction as revised after the completion of the transaction compared with the
projected  benefits  of  the  transaction  presented  at  the  time  of  initial
evaluation  of the  transaction  by  management  and the Board,  and  individual
contribution  to the successful  completion and  integration of the  transaction
into the ongoing business of the Company. The Plan is designated to maximize the
achievement  of the Company's and the Bank's  objectives by providing  incentive
compensation to those  individuals who play an instrumental role in defining and
then  achieving  or  exceeding  specific  previously  determined  organizational
business objectives of the Company.

     Another component of the executive compensation strategy of the Company and
the Bank is the retirement income opportunity. Presently, such retirement income
opportunity  involves the Bank's  defined  benefit  pension  plan,  the Benefits
Equalization  Plan related to the defined benefit plan, the Bank's 401K plan and
the Bank's  Employee  Stock  Ownership  Plan  ("ESOP") and related ESOP Benefits
Equalization Plan.

     In October of 2005, the Company's shareholders approved the Company's Stock
Compensation  and Incentive Plan.  Through this plan,  executives may be awarded
stock options and restricted  stock awards that will offer them the  possibility
of  future  compensation  opportunity  depending  on the  executive's  continued
employment with the Company and the Bank and the long-term price appreciation of
the Company's common stock.  During the fiscal year ended June 30, 2006,  awards
were made to the Company's  chief  executive  officer and other named  executive
officers.  A  determination  related to such  awards of stock  options and stock
awards  was  made  by  the  Committee   after   reviewing  the  Company's  other
compensation  programs for its senior officers and the stock compensation awards
made by other  financial  institutions  having  completed a stock offering of at
least $50 million within the prior three years.

     COMMITTEE REVIEW OF EXECUTIVE  COMPENSATION.  In making its recommendations
regarding  executive  compensation at calendar  year-end 2005, the  Compensation
Committee was influenced by several positive  factors.  Primary among these were
the exceptional financial performance of the Company and the significant role of
the   Company's   executive   officers   in   bringing   it  about.   Additional
accomplishments, less measurable in quantitative form but of equal importance to
the Company and the Bank, included advances in strategic direction, strengthened
internal controls, and regulatory compliance.

Based upon these  performance  factors,  the Company's  executive  officers were
awarded salary increases to be effective as of January 1, 2006, and bonuses paid
in December 2005.


                                      -16-



     COMPENSATION OF THE CHIEF EXECUTIVE OFFICER. In assessing appropriate types
and amounts of compensation  for the CEO, the Board evaluates both corporate and
individual  performance.  Corporate  factors  included in such  evaluation  are:
return on average  assets,  the level of the  efficiency  ratio,  and the market
performance of the common stock. Individual factors include the CEO's initiation
and  implementation  of  successful  business  strategies;   maintenance  of  an
effective management team; and various personal qualities, including leadership,
commitment, and professional and community standing.

     After  reviewing the Company's  calendar year 2005 results,  as well as his
individual  contributions,  the Compensation  Committee  concluded that the CEO,
John N. Hopkins,  performed  with  exceptional  skill and diligence in 2005. The
Company generated  earnings and business growth in accordance with the Company's
budget and  operating  plans,  and Mr.  Hopkins  deserves a large measure of the
credit for this  leadership  role in the Company's  accomplishments.  He assumed
personal   responsibility  for  an  array  of  ambitious  operating  strategies,
including efforts to raise additional  capital through the sale of Company stock
to the public,  operating  strategies to deploy the capital  raised through such
stock offering and  continuation  of the Company's  efforts and strategy to grow
its  retail  franchise  in the New  Jersey  counties  it  serves.  Finally,  the
Compensation   Committee   believes  that  Mr.  Hopkins  has  made   significant
contributions  to the ongoing success of the Company and the Bank, and continues
to set the stage for their continued success.

     Accordingly,  Mr.  Hopkins' salary was increased from $540,000 to $600,000,
effective  January 1, 2006,  and he was  awarded a bonus of $110,000 in December
2005.

     The above report on Executive Compensation was provided by the Compensation
Committee, comprised of:

     Theodore J. Aanensen (Chair),
     John J. Mazur, Jr.,
     Joseph P. Mazza, and
     Henry S. Parow.

     COMPENSATION  COMMITTEE INTERLOCKS AND INSIDER  PARTICIPATION.  None of the
members  of the  Compensation  Committee  are or  were  previously  officers  or
employees of the Company or any of its subsidiaries.  During the year ended June
30, 2006, there were no  "interlocking"  relationships in which (i) an executive
officer  of the  Company  served as a member of the  compensation  committee  of
another  entity,  one of whose  executive  officers  served on the  compensation
committee of the Company;  (ii) an executive  officer of the Company served as a
director  of  another  entity,  one of whose  executive  officers  served on the
compensation  committee  of the Company;  or (iii) an  executive  officer of the
Company served as a member of the compensation  committee of another entity, one
of whose executive officers served as a director of the Company.


--------------------------------------------------------------------------------
        PROPOSAL II - RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITOR
--------------------------------------------------------------------------------

     The Audit  Committee  of Board of  Directors  of the Company has  appointed
Beard Miller  Company LLP as the  Company's  independent  auditor for the fiscal
year ending June 30, 2007. This  appointment is being submitted to the Company's
shareholders  for  ratification.  Beard  Miller  was the  Company's  independent
auditor  for the fiscal  year ended June 30,  2006.  A  representative  of Beard
Miller is expected to be present at the Meeting,  will have the  opportunity  to
make a statement  if he or she so desires,  and is expected to be  available  to
respond to appropriate questions.


                                      -17-



     Ratification  of the appointment of the  independent  auditor  requires the
affirmative  vote of a majority of the votes cast, in person or by proxy, by the
shareholders  of the Company at the Meeting.  The Board of Directors  recommends
that shareholders vote "FOR" the ratification of the appointment of Beard Miller
Company LLP as the Company's independent auditor for the 2007 fiscal year.


--------------------------------------------------------------------------------
                    INFORMATION REGARDING INDEPENDENT AUDITOR
--------------------------------------------------------------------------------

     CHANGE IN  INDEPENDENT  AUDITOR.  On April 1, 2005,  the  Company's  former
independent  auditor,  Radics & Co.,  LLC  ("Radics"),  merged with Beard Miller
Company LLP ("Beard  Miller")  to become the Pine  Brook,  New Jersey  office of
Beard Miller.  As a result of the merger,  on April 1, 2005,  Radics resigned as
independent  auditors of the Company and the Company engaged Beard Miller as its
successor  independent audit firm. The Company's  engagement of Beard Miller was
approved  by the  Company's  Audit  Committee.  The  reports  of  Radics  on the
consolidated  financial statements of the Company as of and for the fiscal years
ended June 30, 2004 and 2003,  did not contain an adverse  opinion or disclaimer
of opinion and were not qualified or modified as to uncertainty, audit scope, or
accounting principles. During the Company's fiscal years ended June 30, 2004 and
2003, and in connection with the audit of the Company's  consolidated  financial
statements  for such  periods,  and for the period from July 1, 2004 to April 1,
2005, there were no  disagreements  between the Company and Radics on any matter
of  accounting  principles  or  practices,   consolidated   financial  statement
disclosure,  or  auditing  scope or  procedure,  which,  if not  resolved to the
satisfaction  of Radics,  would have  caused  Radics to make  reference  to such
matter  in  connection  with its audit  reports  on the  Company's  consolidated
financial statements.

     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  approves each service prior to the engagement of the
auditor for all audit and non-audit  services.  All of the services listed below
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. Audit fees consist of fees for professional  services  rendered
for the audit of the Company's annual consolidated  financial statements and for
the review of the quarterly  consolidated  financial  statements.  The aggregate
audit fees billed by Beard Miller for the year ended June 30, 2006 and 2005 were
$253,000 and $178,000, respectively.

     AUDIT RELATED FEES. Audit related fees consist principally of assurance and
related services normally provided by the independent auditor in connection with
statutory and  regulatory  filings.  The aggregate  audit related fees billed by
Beard Miller for the year ended June 30, 2006 and 2005 were $14,000 and $13,000,
respectively.

     TAX FEES.  The  aggregate  fees  billed by Beard  Miller  for  professional
services  rendered  for tax  compliance,  tax  advice and tax  planning  totaled
$29,000 and  $29,000  for the years ended June 30, 2006 and 2005,  respectively.
Such tax-related services consisted of tax return preparation and consultation.

     ALL OTHER FEES. The aggregate fees billed by Beard Miller 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 for the
year  ended June 30,  2006 and  $192,500  for the year  ended June 30,  2005 and
consisted of expenses related to the Company's minority stock offering completed
in February 2005.


                                      -18-




--------------------------------------------------------------------------------
                     SHAREHOLDER COMMUNICATIONS TO THE BOARD
                            AND SHAREHOLDER PROPOSALS
--------------------------------------------------------------------------------

     The Board of Directors does not have a formal process for  shareholders  to
send  communications  to the Board.  In view of the  infrequency  of shareholder
communications  to the Board of  Directors,  the Board does not  believe  that a
formal process is necessary. Written communications received by the Company from
shareholders  are shared  with the full  Board no later than the next  regularly
scheduled Board meeting.

     In order to be considered  for inclusion in the Company's  proxy  materials
for the annual meeting of shareholders for the fiscal year ending June 30, 2007,
all shareholder  proposals must be received at the Company's executive office at
120 Passaic Avenue, Fairfield, New Jersey, 07004 no later than June 30, 2007.

     Under the Company's  bylaws,  any new business to be taken up at the annual
meeting  shall be stated in writing and filed with the  secretary of the Company
at least five days before the date of the annual  meeting,  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.

     Unless unable to attend due to illness or other  unforeseen  circumstances,
each member of the Board of Directors is present at annul meetings.  At the 2005
annual meeting, no directors were absent.


--------------------------------------------------------------------------------
                                  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.


                                      -19-




                              [FORM OF PROXY CARD]

                         ANNUAL MEETING OF SHAREHOLDERS

     The undersigned  hereby appoints the Board of Directors of Kearny Financial
Corp. (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 Shareholders  (the "Meeting"),  to be held at the offices of Kearny Financial
Corp., 120 Passaic Avenue,  Fairfield,  New Jersey on October 23, 2006, at 10:00
a.m and at any and all adjournments thereof, in the following manner:


                                                   FOR     WITHHELD
1.   The election as directors of the nominees
     listed with a term to expire as indicated
     (except as marked to the contrary below):     |_|        |_|

     Leopold W. Montanaro
     John N. Hopkins
     Henry S. Parow


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

                                                   FOR     AGAINST      ABSTAIN
2.   Ratification  of the  appointment
     of Beard Miller  Company LLP as the
     Company's independent auditor for the
     fiscal year ending June 30, 2007              |_|        |_|         |_|


     THE BOARD OF DIRECTORS  RECOMMENDS  A VOTE "FOR" THE ABOVE LISTED  NOMINEES
AND PROPOSAL.

THIS  SIGNED  PROXY  WILL BE  VOTED  AS  DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE
SPECIFIED,  THIS  SIGNED  PROXY  WILL BE VOTED FOR THE  NOMINEES  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 shareholder'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  Shareholders,  a Proxy
Statement, and the 2006 Annual Report.


                                           |_|   Check Box if You Plan
Dated:                                           to Attend the Annual Meeting.
      ---------------------------


---------------------------------          -------------------------------------
PRINT NAME OF SHAREHOLDER                  PRINT NAME OF SHAREHOLDER


---------------------------------          -------------------------------------
SIGNATURE OF SHAREHOLDER                   SIGNATURE OF SHAREHOLDER



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.