NORWOOD FINANCIAL CORP
DEF 14A, 1999-03-22
STATE COMMERCIAL BANKS
Previous: BANK PLUS CORP, SC 13D/A, 1999-03-22
Next: HURRICANE HYDROCARBONS LTD, SC 13G, 1999-03-22



                                  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>






                      [NORWOOD FINANCIAL CORP. LETTERHEAD]








March 23, 1999


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 27, 1999, 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,  Beard &
Company,  Inc.,  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, 1998,  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,



                              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 27, 1999
- --------------------------------------------------------------------------------

     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 27, 1999, 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 16,  1999,  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



                                        JOHN E. MARSHALL
                                        SECRETARY
Honesdale, Pennsylvania
March 23, 1999

- --------------------------------------------------------------------------------
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.
                                 717 MAIN STREET
                          HONESDALE, PENNSYLVANIA 18431
                                 (717) 253-1455
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 27, 1999
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                                     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 27, 1999, 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 25, 1999.

     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 16, 1999 (the
"Voting  Record  Date") are entitled to one vote for each share then held. As of
the Voting  Record  Date,  the  Company  had  1,781,477  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(1)  Common Stock Outstanding
- -------------------             ----------------------  ------------------------

Wayne Bank Trust Department               134,934(2)               7.56%
717 Main Street
Honesdale, Pennsylvania  18431

Wayne Bank Employee Stock                  93,727(3)               5.26%
  Ownership Plan
717 Main Street
Honesdale, Pennsylvania  18431


- --------------------------------
(1)      All amounts  have been  adjusted for a  two-for-one  stock split in the
         form of a stock dividend  declared  December 9, 1997 to shareholders of
         record January 15, 1998, and paid February 2, 1998.

(2)      The Wayne Bank  Trust  Department  ("WBTD")  is trustee to and has sole
         voting  power  for  seven  trust  accounts  that  include  among  their
         investments  the Common Stock.  WBTD is trustee for another 16 accounts
         which hold 156,384  shares of the Common Stock among their  investments
         for which WBTD holds no voting power.

(3)      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.  Does not include 27,365 shares have been allocated under
         the ESOP to  participant  accounts as of the Voting  Record  Date.  See
         "Director and Executive Officer  Compensation -- Other  Compensation --
         Employee Stock Ownership Plan."


                                        2

<PAGE>



- --------------------------------------------------------------------------------
             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, 1998.

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

     Daniel J. O'Neill,  Dr. Kenneth A. Phillips,  and Gary P. Rickard 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.



                                        3

<PAGE>



         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>
                                                                                SHARES OF
                                             YEAR FIRST     CURRENT            COMMON STOCK     PERCENT
                                             ELECTED OR      TERM              BENEFICIALLY       OF
NAME                               AGE(1)     APPOINTED     EXPIRES           OWNED(2)(3)(4)     CLASS
- ----                               ------     ---------     -------           --------------     -----

                                           BOARD NOMINEES FOR TERMS TO EXPIRE IN 2002

<S>                               <C>            <C>         <C>       <C>                    <C> 
Daniel J. O'Neill                   61             1985        1999           1,494                *

Dr. Kenneth A. Phillips             48             1988        1999           1,174                *

Gary P. Rickard                     57             1978        1999          10,310                *

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

DIRECTORS CONTINUING IN OFFICE

Charles E. Case                     64             1970        2000          45,960             2.6%

William W. Davis, Jr.               54             1996        2000          19,576(5)          1.1%

John E. Marshall                    61             1983        2000          17,440(6)          1.0%

Russell L. Ridd                     69             1980        2001          50,510(6)          2.8%

Harold A. Shook                     60             1988        2001           3,996(6)             *

John J. Weidner                     74             1962        2001           1,696                *

All Executive Officers and
  Directors as a Group
  (13 persons)                                                           183,695(7)(8)         10.3%

</TABLE>

- ------------------------------
*    Less than 1.0%.
(1)  As of December 31, 1998.
(2)  As of the Voting Record Date.
(3)  All amounts have been adjusted for a two-for-one stock split in the form of
     a stock  dividend  declared  December  9,  1997 to  shareholders  of record
     January 15, 1998 payable February 2, 1998.
(4)  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.
(5)  Includes  options to purchase  12,000 shares of Common Stock within 60 days
     of the Record Date and 1,576 shares allocated pursuant to the ESOP.
(6)  Excludes 93,721  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.
(7)  Includes  options to purchase  37,350 shares of Common Stock within 60 days
     of the Record  Date.  
(8)  Includes 5,079 shares allocated to executive officer participants' accounts
     under the ESOP.



                                        4

<PAGE>



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             69            Chairman of the Board

William W. Davis, Jr.       54            President and Chief Executive Officer

Lewis J. Critelli           39            Executive Vice President and Chief
                                          Financial Officer

Edward C. Kasper            51            Senior Vice President

John H. Sanders             41            Senior Vice President

Joseph A. Kneller           52            Senior Vice President

John E. Marshall            61            Secretary

- ----------------------
(1)      At December 31, 1998.

     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.

     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.

                                        5

<PAGE>




     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  Executive  Vice  President and Chief  Financial
Officer of the Bank and the Company  since  December 8, 1998.  Mr.  Critelli had
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 Senior  Vice  President  of the Bank and Company
since  December 9, 1997. Mr. Kasper had 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.

     John H.  Sanders has been Senior Vice  President  of the Company and Senior
Vice  President and head of Retail Banking for the Bank since December 1997. Mr.
Sanders had been Vice President of the Bank from February 1995. Prior to joining
the Bank, Mr.  Sanders was Assistant Vice President of PNC Bank,  N.A. from 1993
to 1995.

     Joseph A.  Kneller  has been  Senior Vice  President  of the Company  since
December 1998 and Senior Vice President - Information Systems for the Bank since
December  1998. Mr. Kneller had been Vice President of the Bank since July 1997.
Prior to joining the Bank,  Mr.  Kneller was Senior Vice President of Operations
for Farmers & Merchants  Bank & Trust,  Hagerstown,  Maryland from April 1995 to
July 1997. Mr. Kneller was President of Independence Resources, Inc., subsidiary
of Independence Bancorp from January 1990 to February 1993.

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.  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

                                        6

<PAGE>



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 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,
1998,  the Board of Directors of the Company held eight regular  meetings and no
special meetings and the Board of Directors of the Bank held 12 regular meetings
and no  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, 1998.

     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 four times in 1998.

     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.  Mr.  William W. Davis,  Jr.,  President  and Chief
Executive  Officer  of the  Company  and the  Bank,  does not  receive  board or
committee fees for his participation thereon.

     Each member of the Board of  Directors  receives a fee of $500 per meeting.
In addition, fees are paid for various committee meetings as follows:  Executive
Committee ($500); Trust Committee ($200);  Audit Committee ($200);  Compensation
Committee ($200).  For the fiscal year ended December 31, 1998, fees paid to all
directors totalled approximately $107,800, all of which were paid by the Bank.


                                        7

<PAGE>



Executive Compensation

     Summary  Compensation  Table. The following table sets forth for the fiscal
years ended  December 31, 1998,  1997 and 1996,  certain  information  as to the
total remuneration  received by the chief executive officer as well as one other
executive  officer whose total annual salary and bonus exceeded $100,000 for the
year ended December 31, 1998.
<TABLE>

                                                                                                  Long Term
                                           Annual Compensation(1)                            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
- ------------------           ----    ------      -----     ---------------    --------     -------      ------------
<S>                         <C>     <C>         <C>        <C>               <C>          <C>         <C>       
William W. Davis, Jr.        1998    $150,000    $30,000    $   --            $   --       4,000       $28,763(4)(5)
President and Chief          1997     140,837    $20,000        --                --       6,000        16,034(4)(5)
  Executive Officer (2)      1996      44,135        883        --                --       6,000                 --



Lewis J. Critelli            1998    $100,000    $20,000        --                --       3,000       $19,175(4)(5)
Executive Vice President     1997      89,750    $15,000        --                --       4,000        14,342(4)(5)
  and Chief Financial                                                                                       
  Officer                                                                                                                       
</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 H.  Richard
     Ishler,  Jr. 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 had a term of six
     months and paid 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  individuals,  for the year ended  December 31, 1998,  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)  Includes  matching  and  discretionary  contributions  of $9,000 and $1,952
     allocated to the account of Mr.  Davis and $6,000  ------ and $5,384 to the
     account of Mr.  Critelli  by the Bank under its 401(k) Plan during 1998 and
     1997, respectively.
(5)  Includes 888 and 687 shares of Common Stock  allocated to Mr. Davis and 592
     and 438 shares of Common Stock  allocated to Mr.  Critelli  during 1998 and
     1997,  respectively,  pursuant  to the ESOP and based upon a stock price of
     $22.25 and $20.50 on December 31, 1998 and 1997, respectively.


     Employment  Agreements.  In fiscal  1996,  the Company and the Bank entered
into five-year employment agreements with Messrs. Davis and Critelli. 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.  Mr.  Critelli  has a base  salary  under  the
Agreement  of  $80,726,  with  increases  not less than $3,000 per year for five
years upon Board review.  Under the  Agreements,  Mr. Davis' and Mr.  Critelli's
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  Messrs.  Davis
and Critelli  ("Employees") without just cause, Messrs. Davis and Critelli would
be entitled to a  continuation  of their  salaries 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

                                        8

<PAGE>



involuntary  termination of employment in connection  with any change in control
of the Company or the Bank during the term of the Agreement,  Messrs.  Davis and
Critelli  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, 1998,  Mr. Davis would have been  entitled to a lump sum payment
of  approximately  $434,803 and Mr.  Critelli would have been entitled to a lump
sum payment of approximately $269,348.

     Furthermore,  the Bank entered into change-in-control  severance agreements
with  ten 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
for all executive officers as a group (ten persons), excluding Mr. Davis and Mr.
Critelli as of December 31, 1998, would have equaled approximately $812,000.

Compensation Committee Interlocks and Insider Participation

     The Compensation  Committee consists of Directors Ridd, Marshall and Shook.
The Compensation Committee met two times during fiscal 1998.

     The  Company  had no  "interlocking"  relationships  existing  on or  after
January 1, 1998 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  is  responsible  for  the
administration of the compensation  program of the President and Chief Executive
Officer,  Executive  Vice  President and Chief  Financial  Officer and all other
Executive  Officers.  The  Committee  is entirely  composed of  Directors of the
Company.  The Committee has access to various surveys of executive  compensation
packages of banks of similar size and complexity.  The Compensation  package for
executive  officers  consists of base  salary,  annual cash bonus and  incentive
stock  options and is  structured  so as to provide a  competitive  package that
allows the company to retain key executives.

     The   Committee   determines   executive   base   salaries   by   level  of
responsibility,  individual  contribution to the Company and Company performance
including  overall  profitability,  core growth in loans and  deposits  and loan
quality  issues.  The  Chief  Executive  Officer  makes  recommendations  to the
Committee  concerning  base salary of other  executive  officers after reviewing
individual and company performance. Using a similar process, the Committee makes
recommendations  to Board  regarding the President and Chief  Executive  Officer
base salary.

     Annual  cash  bonuses  and  incentive  stock  options  are used to focus on
attainment   of  goals  and  to  reward   executive   officers  for   individual
contributions  to the  performance  of the Company  and  overall  success of the
Company. The Committee makes  recommendations to the Board for executive bonuses
and  incentive  stock  options,  including  those  for the  President  and Chief
Executive Officer.



                                        9

<PAGE>



         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  short-term,   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 121,212 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 $324,000 and $237,000 for the years ended
December 31, 1998 and 1997,  respectively.  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.

Other Benefits

     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 500,000 shares. In granting options
to an employee, the Compensation

                                       10

<PAGE>



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>

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR
                               (Individual Grants)
- -------------------------------------------------------------------------------------------------------------------------------
                                                 Percent of                                          Potential Realizable
                               Number of       Total Options/                                          Value at Assumed
                              Securities        SARs Granted                                         Annual Rate of Stock
                              Underlying        to Employees       Exercise or                      Price Appreciation for
          Name                Option/SARs        in Fiscal         Base Price                           Option Term(1)
                              Granted (#)           Year             ($/Sh)
                                                                                                -------------------------------
                                                                               Expiration Date        5%($)         10%($)
- -------------------------------------------------------------------------------------------------------------------------------
<S>                             <C>               <C>               <C>           <C>                 <C>           <C>     
William W. Davis, Jr.            4,000             25.8%             $24.00        12/8/08             $60,374       $152,999
Lewis J. Critelli                3,000             19.4%             $24.00        12/8/08              45,280        114,749


</TABLE>

<TABLE>

         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/Unexercisable         Exercisable/Unexercisable
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                                 <C>                 <C>                  <C>                                <C>           
William W. Davis, Jr.                --                  --                   12,000 / 4,000                     $65,622 / 0(2)
Lewis J. Critelli                    --                  --                    9,740 / 3,000                     53,275 / 0(3)
</TABLE>

- -----------------------------
(1)  Based upon the  hypothetical  increased  value of the Common Stock less the
     option exercise price multiplied by the number of options granted.

(2)  Based upon an  exercise  price per share of $16.438  for 6,000  options and
     $17.125 for 6,000  options and a closing stock price of $22.25 per share as
     of December 31, 1998.

(3)  Based  upon an  exercise  price per share of $16.54 for 5,740  options  and
     $17.125 for 4,000 options and a closing stock price of
         $22.25 per share as of December 31, 1998.

     Pension  Plan.  On February 11, 1997,  the Company  decided to  discontinue
providing  the  benefits  under  the  Pension  Plan.  The  Company  settled  all
obligations  under the Pension Plan during the third  quarter of 1997.  Benefits
provided under the Profit Sharing Plan and ESOP replace the Pension Plan.


                                       11

<PAGE>



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

     Set forth below is a stock performance graph comparing the cumulative total
shareholder return on the Common Stock with (a) the cumulative total stockholder
return  on  stocks  included  in the  Nasdaq  Stock  Market  index  and  (b) the
cumulative  total  stockholder  return on stocks  included in the Nasdaq Company
index,  as prepared for Nasdaq by the Center for Research in  Securities  Prices
("CRSP") at the University of Chicago.  All three investment  comparisons assume
the  investment  of $1,000 as of the close of June 30, 1996,  (the date on which
the Company became subject to the Securities  Exchange Act of 1934, as amended).
All of these cumulative total returns are computed  assuming the reinvestment of
dividends.  In the graph below,  the periods compared were June 30, 1996 and the
Company's fiscal years ending of December 31, 1996, 1997, and 1998.

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

[GRAPHIC OMITTED]
- -----------------------------------------------------------------------------
                               6/30/96     12/31/96     12/31/97     12/31/98
- -----------------------------------------------------------------------------
CRSP Nasdaq U.S. Index         $1,000       $1,086       $1,333       $1,873
- -----------------------------------------------------------------------------
CRSP Nasdaq Bank Index         $1,000       $1,250       $2,092       $2,072
- -----------------------------------------------------------------------------
Norwood Financial Corp.        $1,000         $990       $1,305       $1,426
- -----------------------------------------------------------------------------

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

         The Company had no  "interlocking"  relationships  existing on or after
January 1, 1997 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.

                                       12

<PAGE>




     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, 1998 loans to executive
officers and directors of the Company and the Bank, and their  immediate  family
members, amounted to $1,516,000 or 5.5% of the Company's stockholders' equity.


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

     The  Company's  Annual  Report to  Stockholders  for the fiscal year ending
December  31,  1998,  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,   Executive  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 30,
1999.  Any such  proposals  shall be subject to the  requirements  of Rule 14a-8
under the 1934 Act. In the event the Company  receives  notice of a  stockholder
proposal to take action at next year's annual  meeting of  stockholders  that is
not submitted for inclusion in the Company's proxy material, or is submitted for
inclusion but is properly excluded from the proxy material, the persons named in
the proxy  sent by the  Company to its  stockholders  intend to  exercise  their
discretion to vote on the  stockholder  proposal in  accordance  with their best
judgment if notice of the proposal is not received at the Company's  main office
by February 26, 2000.

- --------------------------------------------------------------------------------
                                  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.  The  Company  did not have notice of any other
matter on or before  February 28, 1999 and  therefore  the persons  named in the
accompanying  proxy will  exercise  discretionary  authority  when voting on any
other matter to come before the Meeting.


                                       13

<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



                                 JOHN E. MARSHALL
                                 SECRETARY

Honesdale, Pennsylvania
March 23, 1999


                                       14

<PAGE>


                             NORWOOD FINANCIAL CORP.
- --------------------------------------------------------------------------------

                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 27, 1999
- --------------------------------------------------------------------------------


     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 27, 1999, 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:                                  |_|               |_|

   Daniel J. O'Neill
   Dr. Kenneth A. Phillips
   Gary P. Rickard


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>



                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
23, 1999 and an Annual Report to Stockholders.



Dated:                   , 1999    |_|  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