TOMPKINS COUNTY TRUSTCO INC
S-8, 1998-08-07
STATE COMMERCIAL BANKS
Previous: DATA PROCESSING RESOURCES CORP, S-4, 1998-08-07
Next: TOMPKINS COUNTY TRUSTCO INC, S-8, 1998-08-07




     As filed with the Securities and Exchange Commission on August 7, 1998

                                                 Registration Statement No. 333-



                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                                    Form S-8
                             Registration Statement
                                      Under
                           The Securities Act of 1933

                          TOMPKINS COUNTY TRUSTCO, INC.
               (Exact name of Company as Specified in its Charter)

                                    NEW YORK
         (State or other Jurisdiction of Incorporation or Organization)

                                   161482357-8
                        (IRS Employer Identification No.)

                            The Commons, P.O. Box 460
                             Ithaca, New York 14851
                    (Address of principal executive offices)

                       INVESTMENT AND STOCK OWNERSHIP PLAN
                             1992 STOCK OPTION PLAN
               1996 STOCK RETAINER PLAN FOR NON-EMPLOYEE DIRECTORS
                              (Full Title of Plan)

                                 Richard D. Farr
                            Senior Vice President and
                             Chief Financial Officer
                          Tompkins County Trustco, Inc.
                            The Commons, P.O. Box 460
                             Ithaca, New York 14851
                                 (607) 273-3210
            (Name, address, including zip code, and telephone number,
                   including area code, of Agent for Service)

                                 with a copy to:
                              Edward C. Hooks, Esq.
                           Harris Beach & Wilcox, LLP
                             119 East Seneca Street
                             Ithaca, New York 14850
                                 (607) 273-6444


================================================================================
                         CALCULATION OF REGISTRATION FEE
- --------------------------------------------------------------------------------
                                  Proposed        Proposed
Title of                          Maximum         Maximum
Securities      Amount            Offering        Aggregate       Amount of
to be           to be             Price per       Offering        Registration
Registered      Registered(1)     Share(2)        Price(2)        Fee(2)
- --------------------------------------------------------------------------------
Common
Stock           192,000           $39.75          $7,632,000      $2,252
================================================================================

(1)      The  Registration  Statement also includes an  indeterminate  number of
         additional  shares that may become  issuable as a result of terminated,
         expired or surrendered options to purchase Common Stock, or pursuant to
         the antidilution provisions of the Plan.

(2)      In accordance with Rule 457 (c), calculated on the basis of the average
         of the high and low sales  prices of the Common  Stock  reported on the
         American Stock Exchange, Inc. on August 3, 1998.


                                       1
<PAGE>


                   REGISTRATION OF ADDITIONAL SECURITIES UNDER
                 REGISTRATION STATEMENT NO. 333-146 ON FORM S-8

         The Registrant hereby registers additional shares of Common Stock under
its Registration  Statement on Form S-8 (No. 333-146),  which was filed with the
Securities   and  Exchange   Commission  on  January  11,  1996  (the  "Original
Registration  Statement").  The contents of the Original Registration  Statement
are hereby incorporated by reference.

                                   SIGNATURES

         Pursuant  to the  requirements  of the  Securities  Act  of  1933,  the
registrant certifies that it has reasonable grounds to believe that it meets all
of the requirements for filing on Form S-8 and has duly caused this Registration
Statement  to be  signed  on its  behalf  by  the  undersigned,  thereunto  duly
authorized, in the City of Ithaca, State of New York on July 31, 1998.


                                   By: /s/ JAMES J. BYRNES
                                       ------------------------------------
                                           James J. Byrnes
                                           Chairman of the Board, President
                                           and Chief Executive Officer


         Each person whose  signature  appears  below  constitutes  and appoints
James J. Byrnes, Donald S. Stewart and Richard D. Farr, each of them singly, his
true and lawful  attorney-in-fact  and agent with full power of substitution and
resubstitution,  for  him  and in his  name,  place  and  stead,  in any and all
capacities, to sign any and all amendments (including post-effective amendments)
to this  Registration  Statement  on Form  S-8 to be filed  by  Tompkins  County
Trustco,  Inc.,  and to file the  same,  with all  exhibits  thereto,  and other
documents in connection therewith,  with the Securities and Exchange Commission,
granting unto said  attorneys-in-fact  and agents full power and authority to be
done in and about the premises, as fully to all intents and purposes as he might
or  could  do  in  person,   hereby  ratifying  and  confirming  all  that  said
attorneys-in-fact and agents, or their substitutes,  may lawfully do or cause to
be done by virtue hereof.

         Pursuant  to the  requirements  of the  Securities  Act of  1933,  this
Registration  Statement  has  been  signed  by  the  following  persons  in  the
capacities on the date indicated.


<TABLE>
<CAPTION>
Signature                                  Capacity                        Date
- ---------                                  --------                        ----
<S>                                 <C>                                <C> 
/s/ JAMES J. BYRNES                 Chairman of the Board,             July 31, 1998
- -----------------------             President and Chief Executive
James J. Byrnes                     Officer

/s/ RICHARD D. FARR                 Senior Vice President and          July 31, 1998
- -----------------------             Chief Financial Officer
Richard D. Farr                     

- -----------------------             Director                           July __, 1998
John E. Alexander


/s/ REEDER D. GATES                 Director                           July 31, 1998
- -----------------------
Reeder D. Gates

- -----------------------             Director                           July __, 1998
William W. Griswold

/s/ CARL E. HAYNES                  Director                           July 31, 1998
- -----------------------
Carl E. Haynes
</TABLE>


                                       2
<PAGE>

<TABLE>
<CAPTION>
Signature                                  Capacity                        Date
- ---------                                  --------                        ----
<S>                                 <C>                                <C> 

- -----------------------             Director                           July __, 1998
Edward C. Hooks

/s/ ROBERT T. HORN, JR.             Director                           July 31, 1998
- -----------------------
Robert T. Horn, Jr.

/s/ BONNIE H. HOWELL                Director                           July 31, 1998
- -----------------------
Bonnie H. Howell

/s/ LUCINDA A. NOBLE                Director                           July 31, 1998
- -----------------------
Lucinda A. Noble

- -----------------------             Director                           July __, 1998
Hunter R. Rawlings, III

/s/ FRANK H.T. RHODES               Director                           July 31, 1998
- -----------------------
Frank H.T. Rhodes

/s/ THOMAS R. SALM                  Director                           July 31, 1998
- -----------------------
Thomas R. Salm

/s/ MICHAEL D. SHAY                 Director                           July 31, 1998
- -----------------------
Michael D. Shay
</TABLE>


                                       3
<PAGE>


                                  EXHIBIT INDEX

Exhibit
Number                       Title Of Exhibit                           Page
- -------                      ----------------                           ----
5.                Opinion of Harris Beach & Wilcox, LLP

23.1.             Consent of KPMG Peat Marwick LLP

23.2.             Consent  of  Harris  Beach &  Wilcox,  LLP  (contained  in the
                  opinion filed as Exhibit 5 to this Registration Statement)

24.               Powers of Attorney  (included in Part II of this  Registration
                  Statement under the caption "Signatures")


                                       4


                                                                       EXHIBIT 5

                                                         HARRIS
                                                         BEACH &
                                                         WILCOX
August 6, 1998                                           A LIMITED LIABILITY
                                                         PARTNERSHIP
                                                         ATTORNEYS AT LAW

                                                         119 EAST SENECA STREET
                                                         P.O. BOX 580
                                                         ITHACA, NEW YORK. 14850
                                                         (607) 273-6444
                                                         (607) 273-6802 (Fax)
- --------------------------------------------------------------------------------



Tompkins County Trustco, Inc.
The Commons, P.O. Box 460
Ithaca, New York 14851

Ladies and Gentlemen:

         This  opinion is  furnished to you in  connection  with a  registration
statement  on Form  S-8 (the  "Registration  Statement")  to be  filed  with the
Securities and Exchange  Commission (the "Commission")  under the Securities Act
of 1933, as amended,  for the  registration  of 192,000  shares of common stock,
$.10 par value per share (the "Shares"), of Tompkins County Trustco, Inc., a New
York corporation (the "Company"), issuable under the Company's 1992 Stock Option
Plan,  1996 Stock  Retainer Plan for  Non-Employee  Directors and Investment and
Stock Ownership Plan (the "Plans").

         We have acted as counsel for the Company in  connection  with the Plans
and are familiar with the actions taken by the Company in connection  therewith.
For purposes of this opinion we have examined the  Registration  Statement,  the
Plans and such other documents as we have deemed appropriate.

         Based upon the  foregoing,  we are of the  opinion  that (i) the Shares
have  been  duly  authorized  and  (ii)  the  Shares,  when  issued  and sold in
accordance  with the terms of the Plans,  will have been validly issued and will
be fully paid and non-assessable.

         We hereby  consent  to your  filing  this  opinion as an exhibit to the
Registration Statement.



                                             Very truly yours,

                                             HARRIS BEACH & WILCOX, LLP


                                             By:
                                                -----------------
                                                  Mark B. Wheeler




                          INDEPENDENT AUDITORS' CONSENT


The Board of Directors
Tompkins County Trustco, Inc.:

We consent to incorporation  by reference in the Registration  Statement for the
investment  and Stock  Ownership  Plan,  1992 Stock Option Plan,  and 1996 Stock
Retainer Plan for Non-Employee Directors on Form S-8 of Tompkins County Trustco,
Inc.  of our  report  dated  January  16,  1998,  relating  to the  consolidated
statements of condition of Tompkins  County  Trustco,  Inc. and subsidiary as of
December 31, 1997 and 1996, and the related  consolidated  statements of income,
changes  in  shareholders'  equity  and cash  flows for each of the years in the
three-year period ended December 31, 1997, which report has been incorporated by
reference in the December 31, 1997 annual report on Form 10-K of Tompkins County
Trustco, Inc.

KPMG Peat Marwick, LLP

Syracuse, New York
August 3, 1998


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission