NORWOOD FINANCIAL CORP
DEF 14A, 1997-03-31
STATE COMMERCIAL BANKS
Previous: PCS 2000 LP, 10-K, 1997-03-31
Next: NORWOOD FINANCIAL CORP, 10-K, 1997-03-31





                     [NORWOOD FINANCIAL CORP. LETTERHEAD]








March 28, 1997


To Our Stockholders:

      We are pleased to invite you to attend the Annual Meeting of  Stockholders
(the  "Meeting") of Norwood  Financial  Corp.  (the "Company") to be held at the
administrative office of Wayne Bank, 717 Main Street, Honesdale, Pennsylvania
18431, on Tuesday, April 22, 1997, at 11:00 a.m.

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

      Also enclosed for your reference is the Annual Report to Stockholders  for
the fiscal year ending December 31, 1996,  which contains  detailed  information
concerning the activities and operating performance of the Company.

      WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  PLEASE COMPLETE,  SIGN AND
DATE THE  ENCLOSED  PROXY  CARD AND RETURN IT IN THE  ACCOMPANYING  POSTAGE-PAID
ENVELOPE AS PROMPTLY AS POSSIBLE.  This will not prevent you from  attending the
meeting  and voting in person but will  assure  that your vote is counted if you
are unable to attend the Meeting. YOUR VOTE IS VERY IMPORTANT.

                                          Sincerely,


                                          /s/ William W. Davis, Jr.
                                          William W. Davis, Jr.
                                          President and Chief Executive Officer


<PAGE>



- -------------------------------------------------------------------------------
                             NORWOOD FINANCIAL CORP.
                                 717 MAIN STREET
                                  P.O. BOX 269
                          HONESDALE, PENNSYLVANIA 18431
                                 (717) 253-1455
- -------------------------------------------------------------------------------

- -------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 22, 1997
- -------------------------------------------------------------------------------

      NOTICE IS HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting")  of  Norwood  Financial  Corp.  (the  "Company")  will be held at the
administrative  office of Wayne Bank, 717 Main Street,  Honesdale,  Pennsylvania
18431, on Tuesday,  April 22, 1997, at 11:00 a.m. The Meeting is for the purpose
of considering and acting upon:

      1. The election of three directors of the Company; and

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

      The Board of Directors  is not aware of any other  business to come before
the Meeting.  Pursuant to the Bylaws, the Board of Directors has fixed the close
of  business on March 31,  1997,  as the record  date for  determination  of the
stockholders entitled to vote at the Meeting and any adjournments thereof.

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

      EACH STOCKHOLDER, WHETHER OR NOT HE OR SHE PLANS TO ATTEND THE MEETING, IS
REQUESTED TO COMPLETE,  SIGN,  DATE, AND PROMPTLY RETURN THE ENCLOSED PROXY CARD
IN THE ENCLOSED POSTAGE-PAID ENVELOPE. ANY PROXY GIVEN BY THE STOCKHOLDER MAY BE
REVOKED BY FILING WITH THE  SECRETARY OF THE COMPANY A WRITTEN  REVOCATION  OR A
DULY EXECUTED PROXY BEARING A LATER DATE. ANY STOCKHOLDER PRESENT AT THE MEETING
MAY REVOKE HIS OR HER PROXY AND VOTE IN PERSON ON EACH MATTER BROUGHT BEFORE THE
MEETING.  HOWEVER,  IF YOU ARE A STOCKHOLDER  WHOSE SHARES ARE NOT REGISTERED IN
YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER TO
VOTE IN PERSON AT THE MEETING.

                                          BY ORDER OF THE BOARD OF DIRECTORS


                                          /s/ John E. Marshall
                                          JOHN E. MARSHALL
                                          SECRETARY
Honesdale, Pennsylvania
March 28, 1997

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


<PAGE>



- -------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                          NORWOOD FINANCIAL CORP., INC.
                                 717 MAIN STREET
                          HONESDALE, PENNSYLVANIA 18431
                                 (717) 253-1455
- -------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 22, 1997
- -------------------------------------------------------------------------------

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

      This Proxy  Statement is furnished to holders of common  stock,  $0.10 par
value per share ("Common  Stock"),  of Norwood  Financial  Corp. (the "Company")
which acquired all of the outstanding common stock of Wayne Bank (the "Bank") in
connection with the Bank's holding company reorganization completed on March 29,
1996. Proxies are being solicited by the Board of Directors of the Company to be
used at the Annual Meeting of Stockholders of the Company (the "Meeting"), which
will be held at the  administrative  office  of Wayne  Bank,  717  Main  Street,
Honesdale,  Pennsylvania  18431,  on Tuesday,  April 22, 1997, at 11:00 a.m. The
accompanying  Notice of Annual Meeting of Stockholders  and this Proxy Statement
are being first mailed to stockholders on or about March 28, 1997.

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

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

      Stockholders  who execute  proxies  retain the right to revoke them at any
time. Unless so revoked,  the shares represented by signed proxies will be voted
at the Meeting and all adjournments  thereof.  Proxies may be revoked by written
notice  delivered  in person or mailed to the  Secretary  of the  Company at the
address of the Company shown above or by the filing of a later-dated proxy prior
to a vote being taken on a particular  proposal at the Meeting. A proxy will not
be voted if a  stockholder  attends  the  Meeting  and votes in person.  Proxies
solicited  by the  Board  of  Directors  will be voted  in  accordance  with the
directions given therein.  Where no instructions  are indicated,  signed proxies
will be  voted  "FOR"  the  proposal  set  forth  in this  Proxy  Statement  for
consideration at the Meeting or any adjournment thereof.

      The proxy confers discretionary  authority on the persons named therein to
vote with respect to the election of any person as a director should the nominee
be unable to serve, or for good cause,  will not serve,  and matters incident to
the conduct of the Meeting.

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

      Stockholders  of record as of the close of business on March 31, 1997 (the
"Voting  Record  Date") are entitled to one vote for each share then held. As of
the  Voting  Record  Date,  the  Company  had  889,104  shares of  Common  Stock
outstanding.



<PAGE>



      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.  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 further solicitation of proxies.

      As to the election of directors as stated under "Proposal I -- Election of
Directors,"  the proxy card being provided by the Board enables a stockholder to
vote for the  election of the  nominees  proposed  by the Board,  or to withhold
authority to vote for one or more of the nominees being proposed.  Directors are
elected  by a  plurality  of votes  cast,  without  respect to either (i) broker
non-votes or (ii)  proxies as to which  authority to vote for one or more of the
nominees being proposed is withheld.

      As to all other matters that may properly come before the Meeting,  unless
otherwise required by law, the Articles,  or the Bylaws, a majority of the votes
cast by stockholders shall be sufficient to pass on the matter.

      Persons and groups owning in excess of 5% of the Common Stock are required
to file certain  reports  regarding  such  ownership  pursuant to the Securities
Exchange Act of 1934,  as amended  (the "1934 Act").  Other than as noted below,
management  knows of no person or entity,  including any "group" as that term is
used in  ss.13(d)(3)  of the 1934 Act, who or which is the  beneficial  owner of
more than 5% of the  outstanding  shares of Common  Stock on the  Voting  Record
Date.  Information  concerning the security  ownership of management is included
under "Proposal I - Election of Directors."

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

Wayne Bank                            59,091 (1)                  6.64%
Employee Stock Ownership Plan
717 Main Street
Honesdale, Pennsylvania  18431


- -------------------------
(1)   The  ESOP  purchased  such  shares  for  the  exclusive  benefit  of  plan
      participants.  These  shares  are held in a suspense  account  and will be
      allocated among ESOP  participants  annually on the basis of compensation.
      As of the Voting Record Date,  1,515 shares have been allocated  under the
      ESOP  to  participant  accounts.   See  "Director  and  Executive  Officer
      Compensation -- Other Compensation -- Employee Stock Ownership Plan."


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

      The Common Stock is registered  pursuant to Section 12(g) of the 1934 Act.
The  executive  officers and directors of the Company and  beneficial  owners of
greater than 10% of the Common Stock ("10%  beneficial  owners") are required to
file reports on Forms 3, 4, and 5 with the  Securities  and Exchange  Commission
("SEC")  disclosing  changes in beneficial  ownership of the Common Stock. Based
solely on the Company's review of such ownership reports no director,  executive
officer,  or 10% beneficial  owners failed to file such  ownership  reports on a
timely basis during the fiscal year ended December 31, 1996.


                                      2

<PAGE>



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

Directors

      The  Company  currently  has nine  directors  serving  on its  Board.  The
Articles  require that directors be divided into three classes,  as nearly equal
in number as  possible,  each  class to serve  for a term of three  years,  with
approximately one-third of the directors elected annually.  Three directors will
be elected at the Meeting to serve for a three-year period.

      Charles E. Case,  William W. Davis,  Jr., and John E. Marshall,  have been
nominated by the Board of Directors each to serve for a three-year  term. If any
nominee is unable to serve, the shares  represented by all valid proxies will be
voted  for the  election  of such  substitute  as the  Board  of  Directors  may
recommend or the size of the Board may be reduced to eliminate  the vacancy.  At
this time,  the Board knows of no reason why any nominee might be unavailable to
serve.

      The  following  table  sets  forth  for the  nominees  and  the  directors
continuing in office,  such  individual's  name, age, the year the nominee first
became a  director  of the  Company  or the Bank,  and the  number of shares and
percentage of the Common Stock beneficially  owned. Each director of the Company
is also a director of the Bank.

<TABLE>
<CAPTION>
                                                                          SHARES OF
                                           YEAR FIRST       CURRENT     COMMON STOCK     PERCENT
                                           ELECTED OR        TERM       BENEFICIALLY       OF
NAME                            AGE(1)      APPOINTED       EXPIRES      OWNED(2)(3)      CLASS
- ----                            ------      ---------       -------      -----------      -----


                       BOARD NOMINEES FOR TERMS TO EXPIRE IN 2000

<S>                              <C>           <C>            <C>           <C>            <C> 
Charles E. Case                  62            1970           1997          22,828         2.6%

William W. Davis, Jr             52            1996              (4)         1,000            *

John E. Marshall                 59            1983           1997           8,720(5)      1.0%


  THE BOARD OF DIRECTORS RECOMMENDS THAT ITS NOMINEES BE ELECTED AS DIRECTORS

DIRECTORS CONTINUING IN OFFICE

Daniel J. O'Neil                 59            1985           1999             762            *

Dr. Kenneth A. Phillips           46           1988           1999             198            *

Gary P. Rickard                  55            1978           1999           2,524            *

Russell L. Ridd                  67            1980           1998          25,084(5)       2.8%

Harold A. Shook                  58            1988           1998           1,598(5)         *

John D. Weidner                  72            1962           1998             848            *
                                                                            ------          ---

All Executive Officers and                                                  74,035          8.3%
                                                                            ======          === 
  Directors as a Group
  (12 persons)
</TABLE>

                            (Footnotes on next page.)

                                      3

<PAGE>




- --------------------------------
*     Less than 1.0%.
(1)   As of December 31, 1996.
(2)   As of the Voting Record Date.
(3)   Unless  otherwise  noted,  all  shares  are  owned  directly  by the named
      individual or by their spouses and minor  children,  over which shares the
      named individuals effectively exercise sole voting and investment power.
(4)   Mr. Davis was appointed to the Board on August 26, 1996 to serve until the
      next annual meeting of shareholders.
(5)   Excludes 59,091 unallocated shares of Common Stock held under the ESOP for
      which such  individual  serves as one of three ESOP  trustees.  Beneficial
      ownership  is  disclaimed  with  respect  to such  ESOP  shares  held in a
      fiduciary capacity.

Executive Officers

      The following  individuals hold the offices in the Company set forth below
opposite their names.


Name                      Age(1)      Positions Held With the  Company
- ----                      ------      --------------------------------

Russell L. Ridd             67        Chairman of the Board

William W. Davis, Jr.       52        President and Chief Executive Officer

Lewis J. Critelli           37        Senior Vice President and Chief
                                      Financial Officer

Edward C. Kasper            49        Vice President

John E. Marshall            59        Secretary

       -----------------
      (1)   At December 31, 1996.

      The executive officers of the Company are elected annually and hold office
until their  respective  successors  have been  elected and  qualified  or until
death, resignation, or removal by the Board of Directors.

Biographical Information

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

      Directors
      ---------

      Charles E. Case is Vice  President at CR Case and Sons,  Inc.,  Honesdale,
Pennsylvania, an automotive/tire services store.

      William W. Davis, Jr. became President and Chief Executive  Officer of the
Bank and the Company on August 26,  1996.  Prior to that,  Mr.  Davis was senior
vice   president  and  area  executive  of  Corestates   Bank  N.A.,   Scranton,
Pennsylvania  ("Corestates")  from November 1994 to August,  1996.  Prior to the
merger of Third National Bank and Trust Company, Scranton,  Pennsylvania ("Third
National") with and into Corestates, Mr. Davis served as Chairman, President and
Chief  Executive  Officer from July 1993 through  November 1994 and as President
and Chief Operating Officer from April 1985 at Third National.


                                      4

<PAGE>



      John E.  Marshall is  president  of Marshall  Machinery  Inc.,  Honesdale,
Pennsylvania, a farm equipment and sales company.

      Daniel  J.  O'Neill  is  Superintendent  of  the  Wayne  Highlands  School
District, Honesdale, Pennsylvania.

      Dr. Kenneth A. Phillips is an optometrist in Waymart, Pennsylvania.

      Gary P. Rickard is a partner of Clearfield Farms, Honesdale, Pennsylvania,
a dairy farm.

      Russell L. Ridd is Chairman of the Board.

      Harold  A.  Shook  is   president   of  Shooky's   Distributors,   Hawley,
Pennsylvania, a food and beverage distributor.

      John  J.   Weidner  is   president   of  Weidner   Companies,   Honesdale,
Pennsylvania, a holding company owning real estate and technology holdings.

      Executive Officers Who Are Not Directors
      ----------------------------------------

      Lewis J.  Critelli  has been Senior  Vice  President  and Chief  Financial
Officer of the Bank and the Company since  December 10, 1996.  Mr.  Critelli had
been Vice President and Chief  Financial  Officer of the Bank since January 1995
and of the  Company  since  its  formation  in March  1996.  Prior to that,  Mr.
Critelli had been Vice President, Treasurer and Comptroller of First Valley Bank
from June 1991 to December 1994.

      Edward  C.  Kasper  has been  Vice  President  of the  Company  since  its
formation and Senior  Lending  Officer of the Bank since 1993 and Vice President
of the Bank since 1986.

Nominations for Directors

      Nomination of candidates  for election as directors at any annual  meeting
of  stockholders  may be made (a) by, or at the  direction of, a majority of the
Board of  Directors  or (b) by any  stockholder  entitled to vote at such annual
meeting.  Only persons  nominated in accordance with the procedures set forth in
the  Articles  and Bylaws may be eligible for election as directors at an annual
meeting.

      Nominations,  other than those made by or at the direction of the Board of
Directors, must be made pursuant to timely notice in writing to the Secretary of
the Company.  To be timely,  a  stockholder's  notice shall be delivered  to, or
mailed and received at, the principal  executive offices of the Company not less
than 60 days prior to the anniversary  date of the immediately  preceding annual
meeting of  stockholders  of the  Company.  However,  with  respect to the first
scheduled  annual  meeting,  notice by the  stockholder  must be so delivered or
received no later than the close of business on the tenth day  following the day
on which this Notice of the Annual Meeting was mailed. Such stockholder's notice
shall set forth (a) as to each person whom the stockholder  proposes to nominate
for election or re-election as a director and as to the  stockholder  giving the
notice  (i) the name,  age,  business  address,  and  residence  address of such
person,  (ii) the principal  occupation or employment of such person,  (iii) the
number of shares of Common Stock that are beneficially  owned (as defined in the
Articles) by such person on the date of such  stockholder  notice,  and (iv) any
other  information  relating to such person that is required to be  disclosed in
solicitations  of proxies  with  respect to nominees  for  election as directors
pursuant to the 1934 Act, including, but not limited to, information which would
be required to be filed with the

                                      5

<PAGE>



SEC; and (b) as to the  stockholder  giving the notice (i) the name and address,
as they  appear  on the  Company's  books,  of such  stockholder  and any  other
stockholders  known by such  stockholder to be supporting such nominees and (ii)
the  number  of  shares  of Common  Stock  that are  beneficially  owned by such
stockholder on the date of such stockholder  notice and, to the extent known, by
any other  stockholders known by such stockholder to be supporting such nominees
on the  date  of  such  stockholder  notice.  At the  request  of the  board  of
directors,  any  person  nominated  by, or at the  direction  of,  the Board for
election as a director at an annual meeting must furnish to the Secretary of the
Company that information  required to be set forth in a stockholder's  notice of
nomination that pertains to the nominee.

      The Board may reject any  nomination by a  stockholder  not timely made in
accordance with the  requirements of the Articles and Bylaws.  A stockholder may
be given the opportunity to correct a notice not meeting the requirements of the
Articles and Bylaws as provided in the Bylaws.

Meetings and Committees of the Board of Directors

      The Board of  Directors  of the  Company  conducts  its  business  through
meetings of the Board and through  activities of its committees.  All committees
act for both the Company and the Bank. During the fiscal year ended December 31,
1996,  the Board of Directors  of the Company held four regular  meetings and no
special meetings and the Board of Directors of the Bank held 12 regular meetings
and two  special  meetings.  No  director  attended  fewer than 75% of the total
meetings of the Boards of Directors  of the Company and the Bank and  committees
on which such director served during the fiscal year ended December 31, 1996.

      The Audit  Committee of the Company and the Bank is comprised of Directors
Case,  Marshall,  Phillips,  Shook and  Weidner.  The  committee  reviews  audit
reports,  meets with external auditors,  reviews and approves the audit schedule
and engagement of outside auditors.  The committee also reviews Bank examination
reports. The Audit Committee met six times in 1996.

      The  Nominating  Committee is comprised of the entire Board of  Directors.
The Committee meets annually to nominate directors for the upcoming year.


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

Director Compensation

      The Company does not presently compensate its directors.  Each director of
the Company is also a director and  Executive  Committee  member of the Bank and
receives fees accordingly.

      Each member of the Board of Directors receives a fee of $400 per month. In
addition,  fees are paid for various  committee  meetings as follows:  Executive
Committee ($400); Trust Committee ($200);  Audit Committee ($200);  Compensation
Committee ($200).  For the fiscal year ended December 31, 1996, fees paid to all
directors totalled approximately $97,900, all of which were paid by the Bank.



                                      6

<PAGE>



Executive Compensation

      Summary  Compensation Table. The following table sets forth for the fiscal
year ended December 31, 1996,  certain  information as to the total remuneration
received by the chief  executive  officer of the Company or any  subsidiary  who
served  in  these  capacities   during  such  period  and  received  total  cash
compensation in excess of $100,000 for the year ended December 31, 1996.

<TABLE>
<CAPTION>
                     Annual Compensation(1)                             Long Term Compensation
- -------------------------------------------------------------------   ---------------------------
                                                                                Awards
                                                                                      Securities
                                                                      Restricted      Underlying
Name and Principal                                   Other Annual        Stock         Options/      All Other
Position(2)              Year    Salary     Bonus   Compensation(3)     Award(s)        SARs(#)    Compensation(4)
- -------------------      ---    --------    -----   ---------------     --------        -------    ---------------

<S>                      <C>    <C>        <C>           <C>             <C>             <C>          <C>     
William W. Davis, Jr.    1996   $ 44,135   $ --          $ --            $ --            3,000        $    883
President and Chief    
  Executive Officer (2)


H. Richard Ishler, Jr    1996   $137,504     --            --              --               --              --
President (2)
</TABLE>


- ----------------
(1)   The Company  first  registered  its Common Stock under Section 12(g) under
      the Securities Exchange Act of 1934, as amended, effective April 29, 1996,
      therefore,  less than three years of compensation  data is presented.  All
      compensation  was paid by the Bank.  Compensation  deferred at election of
      executive is includable in category and year earned.
(2)   Effective  August 26, 1996, Mr. Davis became president and chief executive
      officer,  filling the vacancy  created by the resignation of Mr. Ishler on
      March 12, 1996. Russell L. Ridd, Chairman of the Board, acted as president
      of the Company and the Bank on an interim basis until Mr. Davis was hired.
      On August 26, 1996, in an effort to maintain an effective  transition with
      the chief executive officer,  the Bank entered into a consulting agreement
      with Mr. Ridd.  The agreement has an initial term of six months and pays a
      quarterly fee of $20,000 with  interest  earned on the fee at a rate equal
      to the highest return paid on the Bank's one-year certificates of deposit.
(3)   For the listed  individual,  for the year ended  December 31, 1996,  there
      were no (a)  perquisites  and other benefits for which the aggregate value
      exceeded  the  lesser of $50,000  or 10% of total  salary  and bonus;  (b)
      payments of above-market  preferential earnings on deferred  compensation;
      (c) payments of earnings with respect to long-term  incentive  plans prior
      to  settlement  or  maturation;  (d) tax  payment  reimbursements;  or (e)
      preferential discounts on stock.
(4)   Consists of profit sharing cash bonus.


      Employment  Agreements.  In fiscal 1996,  the Company and the Bank entered
into a five-year  employment  agreement with William W. Davis, Jr., President of
the Company and the Bank  ("Agreement").  Mr. Davis' base compensation under the
Agreement is $135,000. The Agreement provides that upon review of the Board, Mr.
Davis' base salary will  increase  not less than $6,000 per year for five years.
Under the Agreement,  Mr. Davis'  employment may be terminated by the Company or
the Bank for "just  cause" as defined in the  Agreement.  If the  Company or the
Bank terminated Mr. Davis  ("Employee")  without just cause,  Mr. Davis would be
entitled to a continuation of his salary for the remaining term of the agreement
with a  minimum  of one  year  from  the  date  of  termination  as  well as the
continuation of other benefits. In the event there is an involuntary termination
of  employment  in  connection  with any change in control of the Company or the
Bank during the term of the  Agreement,  Mr. Davis will be paid in a lump sum an
amount equal to 2.99 times the five year average of his annual compensation.  In
the event there was a change in control at December  31,  1996,  Mr. Davis would
have been entitled to a lump sum payment of approximately $404,000.


                                      7

<PAGE>



      The Company and the Bank also entered into a similar employment  agreement
with Lewis J. Critelli, Senior Vice President and Chief Financial Officer of the
Company.   Furthermore,   the  Bank  entered  into  change-in-control  severance
agreements  with nine key  officers of the Bank  ("Severance  Agreements").  The
Severance  Agreements have terms of three years and severance  protection upon a
termination  of  employment  following  a change in control,  with such  payment
equalling one or two times the current annual  compensation of such individuals.
The Bank and the Company can renew the  original  terms of the  agreements  each
year. Upon a change in control, funding of the Grantor Trust as described in the
Severance  Agreement and Mr. Critelli's  employment  agreement for all executive
officers as a group (ten persons),  excluding Mr. Davis as of December 31, 1996,
would have equaled approximately $913,444.

      Other  Employment  Agreement.  On April 18, 1992 the Bank  entered into an
employment  agreement with H. Richard Ishler,  Jr. President and Chief Executive
Officer of the Bank (the "Employment Agreement"). The Employment Agreement had a
term of five years,  expiring in 1997.  Effective  March 12,  1996,  H.  Richard
Ishler,  Jr.  resigned from his positions as an officer and director of the Bank
and the Company.  Pursuant to the terms of the Employment Agreement,  Mr. Ishler
will receive salary payment for a twelve month period from his resignation date.

Compensation Committee Interlocks and Insider Participation

      The Compensation Committee consists of Directors Ridd, Marshall and Shook.
Mr. Ridd is currently the Chairman of the Company and was  previously  President
and Chief Executive Officer of the Company and the Bank for part of fiscal 1996.
Mr.  Ridd  did not  participate  in  matters  involving  his  compensation.  The
Compensation Committee met twice during fiscal 1996.

      The  Company  had no  "interlocking"  relationships  existing  on or after
January 1, 1996 in which (i) any  executive  officer is a member of the Board of
Directors/Trustees  of another  entity,  one of whose  executive  officers  is a
member of the Company's Board of Directors,  or where (ii) any executive officer
is a member  of the  compensation  committee  of  another  entity,  one of whose
executive officers is a member of the Company's Board of Directors.

Report of the Compensation Committee

      The  Compensation  Committee of the Company met in December 1996 to review
compensation  paid to the president and chief executive  officer.  The Committee
has access to various  surveys of  compensation  packages of presidents of banks
and bank holding  companies of similar size and  complexity.  The Committee pays
particular attention to financial institutions with total assets of between $100
million and $300 million in the state of Pennsylvania.

      For the year ended December 31, 1996,  the Committee did not  specifically
set  compensation  levels for  executive  officers  based on whether  particular
financial  goals had been  achieved.  However,  the Committee  does consider the
overall  profitability  of the Company,  core growth in loans and deposits,  and
loan quality issues when making compensation decisions.

      Mr.  William W. Davis,  Jr.,  was hired as President  and Chief  Executive
Officer of the  Company and the Bank  effective  August 26,  1996,  at an annual
salary of $135,000. Per the terms of Mr. Davis's employment agreement,  his base
salary will increase not less than $6,000 per year.  The Committee  approved the
increase of Mr. Davis's salary to $141,000 effective January 1, 1997.


                                      8

<PAGE>



      For the year ended  December  31,  1996,  the  Company  paid cash bonus as
determined by the  Compensation  Committee  equal to 2% of each  employees  1996
salary.  Mr. Davis  received a  distribution  of $883 from this bonus pool.  For
1996, Mr. Davis was not eligible to participate in the Employee Stock  Ownership
Plan or the 401(K)  plan.  His  eligibility  for those plans will begin with one
full year of service.

      The Compensation  Committee awarded Mr. Davis 3,000 stock options pursuant
to the  Incentive  Stock  Option  Plan.  The  plan is  discussed  in  detail  at
"Benefits--Incentive Stock Option Plan."

      The Compensation Committee:

            John E. Marshall
            Russell L. Ridd
            Harold A. Shook

Other Compensation

      Insurance.  Full-time  employees  of the Bank  are  provided,  at  minimal
contribution  or  expense  to  them,  with  group  plan  insurance  that  covers
hospitalization,  major medical,  dental, and long-term  disability,  accidental
death, and life insurance. This insurance is available generally and on the same
basis  to all  full-time  employees  after  six  months  of  service.  Part-time
employees become eligible for health and dental insurance (50% paid by the Bank)
after 500 hours and six months of service.

      Employee  Stock  Ownership  Plan.  The Bank  maintains  an employee  stock
ownership  plan  (the  "ESOP")  for  the  exclusive   benefit  of  participating
employees,  which became effective January 1, 1996.  Participating employees are
employees  who are at  least 21 years  old and who  have  completed  one year of
service  with the  Company or its  subsidiaries.  Contributions  to the ESOP and
shares  released  from  the  ESOP  suspense  account  will  be  allocated  among
participants  on  the  basis  of  total  compensation,  excluding  bonuses.  All
participants  must be  employed  at least 1,000 hours in a plan year in order to
receive an allocation. Participant benefits become vested 20% per year beginning
one year of service.  Years of employment  prior to the adoption of the ESOP are
counted toward  vesting.  Vesting will be accelerated  upon  retirement,  death,
disability, or termination of the ESOP. Benefits may be payable in the form of a
lump sum upon a change-in-control,  retirement, death, disability, or separation
from service.

      Directors  Marshall,  Ridd  and  Shook  serve as the  members  of the ESOP
Committee and as the ESOP Trustees. The ESOP Committee, as administrators of the
ESOP, may instruct the ESOP Trustees regarding  investments of funds contributed
to the ESOP.  The ESOP Trustees must vote all allocated  shares held in the ESOP
in accordance with the instructions of the participating employees.  Unallocated
shares and  allocated  shares for which no timely  direction is received will be
voted by the ESOP  Trustees as directed  by the ESOP  Committee.  The ESOP Trust
purchased  60,666 shares of the Company's Common Stock with proceeds from a loan
from the Company.  The Company makes cash contributions to the ESOP on an annual
basis  sufficient  to  enable  the  ESOP to make  the  required  loan  payments.
Compensation  expense for the ESOP was $50,758 for the year ended  December  31,
1996. The loan bears interest at the prime rate, adjusted annually.  Interest is
payable annually and principal is payable in equal annual  installments over ten
years. The loan is secured by shares of stock purchased.


                                      9

<PAGE>



Benefits

      Profit  Sharing Plan. The Bank maintains a Profit Sharing Plan with 401(k)
features. Employees are eligible after one year of service and attainment of the
age of 21. The Bank makes discretionary  contributions pursuant to the direction
of the Board of Directors.  Employees are vested  immediately  in their deferred
portion  and 100%  vested  in the Bank  contribution  after  completion  of five
qualifying years of uninterrupted service.

      Bank  contributions to the Plan for the year ended December 31, 1996, 1995
and 1994 amounted to $170,061, $139,901 and $155,887, respectively.

      Incentive Stock Option Plan.  Pursuant to the Incentive Stock Option Plan,
the  Compensation  Committee of the Board of Directors may grant Incentive stock
options to certain key  employees  of the Bank.  The plan is intended to provide
for the grant of "Incentive  Stock Options" within the meaning of Section 422 of
the Internal Revenue Code of 1986, as amended. The price per share at which each
Incentive  Stock Option granted under the plan may be exercised is not less than
the fair market value of the common stock at the time the option is granted. The
plan shall  continue in effect for 10 years from the  effective  date. No option
granted  pursuant to the plan shall have a term more then 10 years from date the
option is granted.  The aggregate  number of shares with respect to which awards
may be made pursuant to plan will not exceed 250,000 shares. In granting options
to an employee,  the  Compensation  Committee  considers  the nature of services
rendered by the employee,  the employee's current and potential  contribution to
the Bank and such other  factors as the Committee  may, in it's sole  discretion
deem relevant. The purpose of the Stock Option Plan is to attract and retain the
best  available  personnel for positions of  substantial  responsibility  and to
provide  additional  incentive to officers of the Bank to promote the success of
its business.

<TABLE>
<CAPTION>
                           OPTION/SAR GRANTS IN LAST FISCAL YEAR
                                    (Individual Grants)
- -------------------------------------------------------------------------------------------
                                             Percent of
                            Number of       Total Options/
                            Securities      SARs Granted
                            Underlying      to Employees   Exercise or
                           Options/SARs      in Fiscal     Base Price
         Name              Granted (#)          Year         ($/Sh)       Expiration Date
- -------------------------------------------------------------------------------------------
<S>                           <C>              <C>           <C>             <C>   
William W. Davis, Jr.         3,000            30.38%        $32.875         12/10/06
</TABLE>


<TABLE>
<CAPTION>
              AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END
                                     OPTION/SAR VALUES
- ------------------------------------------------------------------------------------------------------------
                                                Number of Securities
                                                Underlying Unexercised            Value of Unexercised
                       Shares                       Options/SARs               in-the-Money Options/SARs
                    Acquired on      Value       at Fiscal Year-End               at Fiscal Year-End
                      Exercise      Realized             (#)                              ($)
       Name             (#)           ($)       Exercisable/Unexercisale     Exercisable/Unexercisable(1)
- -------------------------------------------------------------------------------------------------------------
<S>                     <C>         <C>                  <C>                    <C> 
H. Richard Ishler, Jr.  500         $ 4,550              0/0                    $0/0

</TABLE>


- -----------------------------
(1)   Based upon the most  recent  sales  price of the  Company's  Common  Stock
      ($33.50 on March 3, 1997).



                                      10

<PAGE>



      Pension Plan. The Bank sponsors a  tax-qualified  defined  benefit pension
plan (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 completion of five years
of qualifying service.  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 (age 65). Upon termination at or after age 65
and  completion of 25 or more years of service,  the annual  retirement  benefit
would be  determined  based upon 60% times the average of the Five Year  Highest
Salary.  Retirement  benefits  may be paid  after  age 55,  in which  case  such
benefits shall be reduced by an early retirement factor.  Retirement benefits at
age 65 with less than 25 years of service are also reduced proportionately.

      If a  participant  elects  early  retirement  (age  55),  the  participant
receives a reduced monthly benefit. If a participant elects late retirement, the
participant  receives an increased  monthly  benefit.  Benefits are paid for the
life of the participant following retirement. The Pension Plan also provides for
payments in the event of death. Total pension expense for the fiscal years ended
December 31, 1996,  1995 and 1994  amounted to $166,442,  $214,443 and $201,677,
respectively.

      On February 11, 1997,  the Company  decided to  discontinue to provide the
benefits  under the Pension Plan.  The Company  plans to settle the  obligations
under the Pension Plan during 1997.  It is the  Company's  intent that  benefits
provided under the Profit Sharing Plan and ESOP would replace the Pension Plan.


- -------------------------------------------------------------------------------
                               PERFORMANCE GRAPH
- -------------------------------------------------------------------------------

      The Common Stock is inactively  traded and there is no established  public
trading market. Prior to the Reorganization, the Bank common stock was similarly
inactively  traded with no  established  public trading  market.  Because of the
inactivity of a market in the Common Stock,  the Company does not believe that a
stock performance graph is useful to stockholders at this time.


- -------------------------------------------------------------------------------
                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- -------------------------------------------------------------------------------

      The  Company  had no  "interlocking"  relationships  existing  on or after
January 1, 1995 in which (i) any  executive  officer is a member of the Board of
Directors/Trustees  of another  entity,  one of whose  executive  officers  is a
member of the Board of  Directors of the  Company,  or where (ii) any  executive
officer is a member of the  compensation  committee  of another  entity,  one of
whose executive officers is a member of Board of Directors of the Company.

      The Bank,  like many  financial  institutions,  has  followed  a policy of
offering  residential  mortgage loans for the financing of personal  residences,
consumer  loans,  and  overdraft  protection  to its  officers,  directors,  and
employees. The loans are made in the ordinary course of business and are made on
substantially  the  same  terms  and  conditions,  including  interest  rate and
collateral,  as those of  comparable  transactions  prevailing  at the time with
other persons, and do not include more than the normal risk of collectibility or
present  other  unfavorable  features.  At December  31, 1996 loans to executive
officers and directors of the Company and the Bank, and their  immediate  family
members,  amounted  to $4.5  million  or  20.7% of the  Company's  stockholders'
equity.

                                      11

<PAGE>




- -------------------------------------------------------------------------------
                                ANNUAL REPORTS
- -------------------------------------------------------------------------------

      The  Company's  Annual Report to  Stockholders  for the fiscal year ending
December  31,  1996,  including  financial  statements,  has been  mailed to all
persons who were listed as stockholders of record as of the close of business on
the Voting  Record  Date.  Any  stockholder  who has not received a copy of such
Annual  Report may obtain a copy by writing the Company.  Such Annual  Report is
not to be treated as a part of the proxy solicitation material or as having been
incorporated herein by reference.

      A Copy of the Form 10-K as filed  with the SEC will be  furnished  without
charge to  stockholders  as of the record date upon written  request to Lewis J.
Critelli,  Senior Vice President and Chief Financial Officer,  Norwood Financial
Corp., 717 Main Street, P.O. Box 269,  Honesdale,  Pennsylvania 18431. Such Form
10-K is not to be treated  as a part of the proxy  solicitation  material  or as
having been incorporated herein by reference.


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

      In order to be eligible for inclusion in the Company's proxy materials for
next year's Annual Meeting of  Stockholders,  any  stockholder  proposal to take
action at such meeting must be received at the Company's main office at 717 Main
Street, P.O. Box 269, Honesdale,  Pennsylvania 18431, no later than November 28,
1997.  Any such  proposals  shall be subject to the  requirements  of Rule 14a-8
under the 1934 Act.



                                 OTHER MATTERS

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



                                      12

<PAGE>



- -------------------------------------------------------------------------------
                                 MISCELLANEOUS
- -------------------------------------------------------------------------------

      The cost of  solicitation  of proxies  will be borne by the  Company.  The
Company will  reimburse  brokerage  firms and other  custodians,  nominees,  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock. In addition to solicitations by mail,
directors,  officers,  and regular  employees of the Company may solicit proxies
personally  or  by  telegraph  or  telephone   without   payment  of  additional
compensation.


                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    /s/ John E. Marshall
                                    JOHN E. MARSHALL
                                    SECRETARY

Honesdale, Pennsylvania
March 28, 1997


                                      13

<PAGE>


APPENDIX A

                                 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 Rule 14a-11(c) or Rule 14a-12

                            Norwood 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)(4) 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:
- -------------------------------------------------------------------------------




<PAGE>


APPENDIX B



                                REVOCABLE PROXY
                            NORWOOD FINANCIAL CORP.

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

                        ANNUAL MEETING OF STOCKHOLDERS
                                APRIL 22, 1997

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

      The undersigned  hereby appoints the official proxy committee of the Board
of Directors of the Norwood  Financial Corp. (the "Company") with full powers of
substitution to act, as attorneys and proxies for the  undersigned,  to vote all
shares of common stock of the Company that the  undersigned  is entitled to vote
at the  Annual  Meeting  of  Stockholders  (the  "Meeting"),  to be  held at the
administrative  office of Wayne Bank, 717 Main Street,  Honesdale,  Pennsylvania
18431, on Tuesday, April 22, 1997, at 11:00 a.m. and at any and all adjournments
thereof, as follows:



                                                       FOR       WITHHELD

1.     The election as director of all nominees
       listed below:                                   |_|          |_|

       Charles E. Case
       William W. Davis, Jr.
       John E. Marshall


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

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

In their discretion, such attorneys and proxies are authorized to vote upon such
other  business as may  properly  come  before the  Meeting or any  adjournments
thereof.

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



- -------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO INSTRUCTIONS  ARE SPECIFIED,  A
SIGNED  PROXY WILL BE VOTED FOR EACH OF THE  PROPOSITIONS  STATED.  IF ANY OTHER
BUSINESS IS PRESENTED AT THE MEETING, THIS 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 ALSO
CONFERS  DISCRETIONARY  AUTHORITY ON THE OFFICIAL  PROXY  COMMITTEE TO VOTE WITH
RESPECT TO MATTERS INCIDENT TO THE CONDUCT OF THE MEETING.
- --------------------------------------------------------------------------------


<PAGE>

PART II - APPENDIX B



               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

      Should the undersigned be present and elects to vote at the Meeting, or at
any adjournment  thereof, and after notification to the Secretary of the Company
at the Meeting of the stockholder's  decision to terminate this proxy, 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 Notice of the Meeting, a proxy statement dated March
28, 1997 and an Annual Report to Stockholders.



Dated:                 , 1997     |_|   Please check here if you plan to attend
       --------------                   the Meeting.



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


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


Please sign exactly as your name appears on the enclosed  card.  When signing as
attorney, executor,  administrator,  trustee, or guardian, please give your full
title. If shares are held jointly, each holder should sign.


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





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