NORWOOD FINANCIAL CORP
DEF 14A, 2000-03-23
STATE COMMERCIAL BANKS
Previous: GRAND PREMIER FINANCIAL INC, 10-K, 2000-03-23
Next: NORWOOD FINANCIAL CORP, 10-K, 2000-03-23



                                  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, 2000


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 25, 2000, 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,  1999,  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 ENCLOSED ENVELOPE, OR VOTE
BY TELEPHONE OR INTERNET  (INSTRUCTIONS  ARE ON YOUR PROXY CARD), 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 25, 2000
- --------------------------------------------------------------------------------

         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 25, 2000, 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, 2000, 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  ENVELOPE,  OR VOTE BY TELEPHONE OR INTERNET  (INSTRUCTIONS
ARE ON YOUR PROXY CARD).  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 23, 2000



<PAGE>
- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                             NORWOOD FINANCIAL CORP.
                                 717 MAIN STREET
                          HONESDALE, PENNSYLVANIA 18431
                                 (717) 253-1455
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 25, 2000
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                                     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 25, 2000, 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 23, 2000.

         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.

         Furthermore, you can vote by telephone or by the internet. Instructions
are on the proxy card.

         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.




<PAGE>

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

         Stockholders  of record as of the close of  business  on March 16, 2000
(the "Voting Record Date") are entitled to one vote for each share then held. As
of the Voting  Record  Date,  the Company had  1,743,935  shares of Common Stock
outstanding.

         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.

         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.

         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 Trust Department           141,362(1)                 8.11%
717 Main Street
Honesdale, Pennsylvania  18431

- -----------------
(1)      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.  Does not  include  another 16 accounts
         holding an aggregate of 153,968  shares of the Common Stock among their
         investments for which WBTD holds no voting power.


                                       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, 1999.

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



                                       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>
<CAPTION>
                                                                                      SHARES OF
                                               YEAR FIRST        CURRENT            COMMON STOCK      PERCENT
                                               ELECTED OR         TERM              BENEFICIALLY        OF
NAME                             AGE(1)        APPOINTED         EXPIRES             OWNED(2)(3)       CLASS
- ----                             ------        ---------         -------             -----------       -----
<S>                             <C>              <C>             <C>              <C>                 <C>
Board Nominees For Terms To Expire In 2003
Charles E. Case                   65               1970            2000              45,960             2.6%
William W. Davis, Jr.             55               1996            2000              24,481(4)          1.4%
John E. Marshall                  62               1983            2000              17,440(5)          1.0%
                    THE BOARD OF DIRECTORS RECOMMENDS THAT ITS NOMINEES BE ELECTED AS DIRECTORS
Directors Continuing In Office
Russell L. Ridd                   70               1980            2001              50,961(5)          2.9%
Harold A. Shook                   61               1988            2001               4,068(5)           *
Richard L. Snyder                 59               2000            2001               1,000              *
Daniel J. O'Neill                 62               1985            2002               1,494              *
Dr. Kenneth A. Phillips           49               1988            2002               1,202              *
Gary P. Rickard                   58               1978            2002              10,310              *
All Executive Officers and
  Directors as a Group
  (13 persons)                                                                      200,918(6)(7)      11.5%
</TABLE>
- --------------
*    Less than 1.0%.
(1)  As of December 31, 1999.
(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)  Includes  options to purchase  16,000 shares of Common Stock within 60 days
     of the Record Date and 2,468 shares allocated pursuant to the ESOP.
(5)  Excludes 82,220  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.
(6)  Includes  options to purchase  51,850 shares of Common Stock within 60 days
     of the Record Date.
(7)  Includes 7,889 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            70          Chairman of the Board
William W. Davis, Jr.      55          President and Chief Executive Officer
Lewis J. Critelli          40          Executive Vice President and Chief
                                       Financial Officer
Edward C. Kasper           52          Senior Vice President
John H. Sanders            42          Senior Vice President
Joseph A. Kneller          53          Senior Vice President
John E. Marshall           62          Secretary

         -------------
         (1)      At December 31, 1999.

         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 the retired  Superintendent of the Wayne Highlands
School District, Honesdale, Pennsylvania.


                                       5
<PAGE>

         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.

         Richard L. Snyder,  CPA is a retired  executive having been employed by
Price  Waterhouse  Coopers,  CFO of  Bell  Equipment/Alcom  Combustion  Company,
Corporate Treasurer then  CFO-International  Wheelabrator-Frye  and finally in a
number of executive  positions with Phillip Morris Companies,  Inc., the last of
which  was  Executive  Vice  President-Europe/Middle  East/Africa-International,
retiring  in 1999.  Mr.  Snyder  resides  in  Milford  where he has a number  of
business interests.

         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

                                       6
<PAGE>

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.  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,
1999,  the Board of Directors of the Company held seven 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, 1999.

         The  Audit  Committee  of the  Company  and the  Bank is  comprised  of
Directors  Case,  Marshall,  Phillips and Shook.  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 1999.

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

Stockholder Nominations

         Pursuant to Article  7.F of the  Company's  Articles  of  Incorporation
("Articles"),  nominations,  other than those made by or at the direction of the
Board of  Directors,  shall 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. The notice must include
such information as required by the Articles.

         The Board of Directors may reject any  nomination by a stockholder  not
timely  made  in  accordance  with  the  requirements  of the  Articles.  If the
presiding  officer at the meeting  determines  that a nomination was not made in
accordance  with the terms of the  Articles,  he shall so  declare at the annual
meeting, and the defective nomination shall be disregarded.

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

Director Compensation

         Board Fees.  The Company does not presently  compensate  its directors.
Each  director of the Company is also a director 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.


                                       7
<PAGE>



         Each member of the Board of Directors receives a retainer of $1,000 per
month.  In addition,  fees are paid for various  committee  meetings as follows:
Trust Committee ($250); Audit Committee ($250);  Compensation  Committee ($250).
For the fiscal year ended December 31, 1999, fees paid to all directors  totaled
approximately $107,500, all of which were paid by the Bank.

         Stock  Options.  On  December  14, 1999 the board of  directors  of the
Company approved the 1999 Directors Stock Compensation (the "1999 Option Plan").
A total of 17,600 shares of Common Stock were reserved for future  issuance.  On
December 14,  1999,  options to purchase 500 shares of Common Stock were granted
to each non-employee  director at that time (7 persons).  The options granted to
these directors are  exercisable at a rate of $22.25 annually  commencing on the
date of grant.

Executive Compensation

         Summary  Compensation  Table.  The  following  table sets forth for the
fiscal years ended December 31, 1999, 1998 and 1997,  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, 1999.
<TABLE>
<CAPTION>
                                                                                           Long Term
                                               Annual Compensation(1)                Compensation Awards
                                       ----------------------------------------- -------------------------------
                                                                                                   Securities
                                                                                    Restricted     Underlying
Name and Principal                                               Other Annual          Stock        Options/        All Other
Position                      Year     Salary        Bonus     Compensation(2)       Award(s)        SARs(#)     Compensation(5)
- ------------------------      ----     ------        -----     ---------------       --------        -------     ---------------

<S>                        <C>        <C>         <C>                <C>              <C>           <C>         <C>
William W. Davis, Jr.        1999       $175,783    $35,000             --             --             3,000       $29,077(3)(4)
President and Chief          1998        150,000     30,000             --             --             4,000        28,763(3)(4)
  Executive Officer          1997        140,837     20,000             --             --             6,000        16,042(3)(4)

Lewis J. Critelli            1999        113,862     28,500             --             --             2,000        18,833(3)(4)
Executive Vice President     1998        100,000     20,000             --             --             3,000        19,175(3)(4)
  and Chief Financial        1997         89,750     15,000             --             --             4,000        14,364(3)(4)
  Officer

Edward C. Kasper             1999         95,465     12,000             --             --             1,500        15,791(6)
Senior Vice President

</TABLE>

- -----------------------------
(1)  All compensation was paid by the Bank. Compensation deferred at election of
     executive is includable in category and year earned.
(2)  For the listed  individuals,  for the year ended  December 31, 1999,  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.
(3)  Includes  matching and discretionary  contributions of $10,547,  $9,000 and
     $1,952 allocated to the account of Mr. Davis; and $6,831, $6,000 and $5,384
     to the  account of Mr.  Critelli  by the Bank under its 401(k)  Plan during
     1999, 1998 and 1997, respectively.
(4)  Includes 893, 888 and 687 shares of Common Stock allocated to Mr. Davis and
     578, 592 and 438 shares of Common Stock  allocated to Mr.  Critelli  during
     1999,  1998 and 1997,  respectively,  pursuant to the ESOP and based upon a
     stock price of $20.75,  $22.25 and $20.50 on December  31,  1999,  1998 and
     1997, respectively.
(5)  Does not include  accruals during 1999 under salary  continuation  plans of
     $11,670,  $2,547  and  $4,551  for  Messrs.  Davis,  Critelli  and  Kasper,
     respectively.
(6)  Includes: matching and discretionary contributions of $5,728 to the account
     of Mr.  Kasper by the Bank under its 401(k) Plan;  and 485 shares of Common
     Stock  allocated to Mr. Kasper  pursuant to the ESOP and based upon a stock
     price of $20.75 at December 31,1999.


                                       8
<PAGE>




         Employment Agreements.  On September 15, 1999, the Company and the Bank
entered  into  new  five-year  employment  agreements  with  Messrs.  Davis  and
Critelli.  Mr. Davis' base  compensation  under the  Agreement is $170,000.  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 $110,000,  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 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, 1999,  Mr. Davis would have been  entitled to a lump sum payment of
approximately  $465,065 and Mr.  Critelli would have been entitled to a lump sum
payment of approximately $287,122.

         Salary  Continuation  Plan.  On October 1, 1999,  the Bank entered into
salary  continuation  agreements  with Messrs.  Davis,  Critelli and Kasper (the
"Executives").  The agreements provide that upon termination of employment on or
after reaching the age of 62, the Executives  will be entitled to maximum annual
retirement benefits equal to $46,000, $61,000 and $29,000, respectively, payable
for 15 years.  These amounts are adjusted for early  retirement.  The Executives
are entitled to full payment at age 62 under a change in control of the Company.
The Executives  are not entitled to such benefits in the event they  voluntarily
leave the Company or are terminated for cause. The plan, which also includes two
other  executive  officers,  is funded by the  purchase of a $3.0  million  life
insurance policy with the Bank as the beneficiary.

         Severance    Agreements.    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  equaling  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  (nine  persons)  as of  December  31, 1999 would have been
approximately $616,250 with $184,000 attributed to Mr. Kasper.

Compensation Committee Interlocks and Insider Participation

         The  Compensation  Committee  consists of Directors Ridd,  Marshall and
Shook. The Compensation Committee met two times during fiscal 1999.

         The Company had no  "interlocking"  relationships  existing on or after
January 1, 1999 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.



                                       9

<PAGE>



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.

         The Compensation Committee:

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

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  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.


                                       10
<PAGE>

<TABLE>
<CAPTION>

                                       OPTION/SAR GRANTS IN LAST FISCAL YEAR
                                                 (Individual Grants)
- -------------------------- -------------- ---------------- ------------- ---------------- -----------------------
                                            Percent of                                     Potential Realizable
                             Number of         Total                                         Value at Assumed
                            Securities     Options/ SARs                                   Annual Rate of Stock
                            Underlying        Granted                                     Price Appreciation for
          Name              Option/SARs    to Employees    Exercise or      Expiration       Option Term(1)
                            Granted (#)    in Fiscal Year  Base Price         Date        -----------------------
                                                              ($/Sh)                        5%($)       10%($)
- -------------------------- -------------- ---------------- ------------- ---------------- ----------- -----------
<S>                          <C>             <C>            <C>           <C>             <C>         <C>
William W. Davis, Jr.          3,000           18.2%          22.25         12/15/09         $34,650     $94,710
Lewis J. Critelli              2,000           12.1           22.25         12/15/09          23,100      63,140
Edward C. Kasper               1,500            9.1           22.25         12/15/09          17,325      47,355
</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/Unexercisable      Exercisable/Unexercisable
- --------------------------- ----------------- ---------------- ------------------------------ -------------------------------
<S>                               <C>              <C>               <C>                           <C>
William W. Davis, Jr.              --               --                16,000 / 3,000                $47,622 / 0(2)
Lewis J. Critelli                  --               --                12,740 / 2,000                 40,001 / 0(3)
Edward C. Kasper                   --               --                10,740 / 1,500                 34,095 / 0(4)
</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  prices per share of  $16.438  for 6,000  options;
     $17.125 for 6,000 options;  $24.00 for 3,000 options;  and $22.25 for 3,000
     options.  Also  based on a closing  stock  price of $20.75  per share as of
     December 31, 1999.
(3)  Based upon an exercise price per share of $16.54 for 5,740 options; $17.125
     for 4,000 options;  $24.00 for 3,000 options; and $22.25 for 2,000 options.
     Also based on closing  stock price of $20.75 per share as of  December  31,
     1999.
(4)  Based upon an exercise price of $16.54 for 5.240 options; $17.125 for 3,000
     options; $24.00 for 2,500 options; and $22.25 for 1,500 options. Also based
     on a closing stock price of $20.75 per shares as of December 31, 1999.


                                       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 Bank
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 28, 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 28, 1996 and the
Company's fiscal years ending of December 31, 1996, 1997, 1998 and 1999.

         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.

                               [GRAPHICS OMITTED]

- ------------------------ ----------- ----------- --------- ---------- ----------
                            6/28/96  12/31/96    12/31/97   12/31/98   12/31/99
- ------------------------ ----------- ----------- --------- ---------- ----------
CRSP Nasdaq U.S. Index      $1,000    $1,087       $1,332     $1,876     $3,390
- ------------------------ ----------- ----------- --------- ---------- ----------
CRSP Nasdaq Bank Index      $1,000    $1,250       $2,092     $2,076     $1,997
- ------------------------ ----------- ----------- --------- ---------- ----------
Norwood Financial Corp.     $1,000      $990       $1,305     $1,426     $1,464
- ------------------------ ----------- ----------- --------- ---------- ----------

                                       12
<PAGE>

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

         The Company had no  "interlocking"  relationships  existing on or after
January 1, 1999 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, 1999 loans to executive
officers and directors of the Company and the Bank, and their  immediate  family
members, amounted to $3,339,000 or 12.5% of the Company's stockholders' equity.

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

         The Company's  Annual Report to Stockholders for the fiscal year ending
December  31,  1999,  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 23,
2000.  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, 2001.


                                       13
<PAGE>



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

- --------------------------------------------------------------------------------
                                  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 23, 2000


                                       14

<PAGE>
APPENDIX
- --------------------------------------------------------------------------------
______________________________  TO VOTE BY MAIL ________________________________

To vote by mail, complete both sides, sign and date the proxy card below. Detach
the card below and return it in the envelope provided.

___________________________  TO VOTE BY TELEPHONE ______________________________

Your telephone vote is quick, confidential and immediate. Just follow these easy
steps:
1.   Read the accompanying Proxy Statement.
2.   Using a Touch-Tone telephone,  call toll Free 1.800.565.8140 and follow the
     instructions.
3.   When asked for your Voter  Control  Number,  enter the number  printed just
     above your name on the front of the proxy card below.
Please note that all votes cast by telephone must be submitted prior to midnight
Central Time, April 23, 2000.
Your Telephone vote authorizes the named parties to vote your shares to the same
extent as if you marked, signed, dated and returned the proxy card.

     If You Vote By TELEPHONE, Please Do Not Return York Proxy Card By Mail.

  __________________________  TO VOTE BY INTERNET         ______________________

Your  Internet  vote  is  quick,  confidential  and  your  vote  is  immediately
submitted. Just follow these easy steps.

1.   Read the accompanying Proxy Statement.
2.   Visit our Internet voting Site at and follow the instructions on the screen
3.   When prompted for your Voter Control Number,  enter the number printed just
     above your name on the front of the proxy card.

Please note that all votes cast by Internet must be submitted  prior to midnight
Central Time, April 23, 2000.
Your Internet vote  authorizes the named parties to vote your shares to the same
extent as if you marked, signed, dated and returned the proxy card.
This is a "secured" web page site. Your software  and/or Internet  provider must
be "enabled" to access this site.
Please call your software or Internet provider for further information.

     If You Vote By INTERNET, Please Do Not Return York Proxy Card By Mail.
- --------------------------------------------------------------------------------


- --------------------------------------------------------------------------------
                            NORWOOD FINANCIAL CORP.
                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 25, 2000
- --------------------------------------------------------------------------------

         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 25, 2000, 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 THE PROPOSITION  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

                Please complete, date, sign and mail the detached
proxy card in the enclosed postage-prepaid envelope.

- --------------------------------------------------------------------------------
                                  PROXY VOTING

  You can vote in one of three ways: 1) By mail, 2) By Phone, 3) By Internet.
              See the reverse side of this sheet for instructions.

   IF YOU ARE NOT VOTING BY TELEPHONE OR BY INTERNET, COMPLETE BOTH SIDES OF
              ---
               THIS PROXY AND RETURN IN THE ENCLOSED ENVELOPE TO:

                          Illinois Stock Transfer Co.
                     209 West Jackson Boulevard, Suite 903
                            Chicago, Illinois 60605
- --------------------------------------------------------------------------------

     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, 2000 and an Annual Report to Stockholders.



[ ]  Please check here if you plan to attend the Meeting.

                                                  ------------------------------
                                                            NORWOOD
                                                            -------
                                                         Financial Corp

Signature:                                        If you plan to personally
           ----------------------------------     attend the Annual Meeting
                                                  of Stockholders, please
Signature:                                        check the box below and
           ----------------------------------     list names of attendees
                                                  on reverse side.

                                                  Return this stub in the
Date:                                             enclosed envelope with
       ---------------------                      your completed proxy card.

                                                  I/We do plan to attend  [ ]
                                                  the 2000 meeting.
                                                  ------------------------------

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.



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