LANDMARK FINANCIAL CORP /DE
DEF 14A, 1999-06-11
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: FIRST INTERNATIONAL BANCORP INC, SC 13D, 1999-06-11
Next: AMERICAN QUANTUM CYCLES INC, SB-2/A, 1999-06-11



July 2, 1999


Dear Shareholder:

We cordially invite you to attend the Annual Meeting of Shareholders of Landmark
Financial  Corp.  (the  "Company").  The Annual Meeting will be held at the Fort
Rensselaer  Club, 4 Moyer Street,  Canajoharie,  New York 13317,  at 10:30 a.m.,
local time, on July 29, 1999.

The enclosed  Notice of Annual Meeting and Proxy  Statement  describe the formal
business to be transacted.  During the Annual 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,  will be present to respond to any
questions that shareholders may have.

The Annual Meeting is being held so that  stockholders may consider the election
of directors and the  ratification of the appointment of Harvazinski & Montanye,
LLP as the Company's auditors for fiscal year 2000.

The Board of  Directors  of the  Company has  determined  that the matters to be
considered at the Annual Meeting are in the best interest of the Company and its
shareholders.  For the  reasons set forth in the Proxy  Statement,  the Board of
Directors unanimously recommends a vote "FOR" each matter to be considered.

On behalf of the Board of  Directors,  we urge you to sign,  date and return the
enclosed  proxy card as soon as possible,  even if you currently  plan to attend
the Annual  Meeting.  This will not prevent you from voting in person,  but will
assure that your vote is counted if you are unable to attend the  meeting.  Your
vote is important, regardless of the number of shares that you own.

Sincerely,

/s/ Gordon E. Coleman


Gordon E. Coleman
President and Chief Executive Officer



<PAGE>



                            Landmark Financial Corp.
                               211 Erie Boulevard
                           Canajoharie, New York 13317
                                 (518) 673-2012

                                    NOTICE OF
                         ANNUAL MEETING OF SHAREHOLDERS
                           To Be Held On July 29, 1999

         Notice is hereby  given that the Annual  Meeting of Landmark  Financial
Corp. (the "Company") will be held at the Fort Rensselaer  Club, 4 Moyer Street,
Canajoharie, New York 13317, on July 29, 1999 at 10:30 a.m., local time.

         A Proxy Card and a Proxy Statement for the Annual Meeting are enclosed.

         The Annual Meeting is for the purpose of considering and acting upon:

         1.       Election of five Directors to the Board of Directors;

         2.       The  ratification of the appointment of Havarzinski & Montanye
                  LLP as  auditors  for the  Company  for the fiscal year ending
                  March 31, 2000; and

such other  matters as may  properly  come  before  the Annual  Meeting,  or any
adjournments  thereof. The Board of Directors is not aware of any other business
to come before the Annual Meeting.

         Any  action  may be  taken on the  foregoing  proposals  at the  Annual
Meeting on the date specified above, or on any date or dates to which the Annual
Meeting  may be  adjourned.  Shareholders  of record at the close of business on
June 25, 1999, are the shareholders  entitled to vote at the Annual Meeting, and
any adjournments thereof.

         EACH SHAREHOLDER, WHETHER HE OR SHE PLANS TO ATTEND THE ANNUAL MEETING,
IS REQUESTED TO SIGN,  DATE AND RETURN THE ENCLOSED  PROXY CARD WITHOUT DELAY IN
THE ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY PROXY GIVEN BY THE SHAREHOLDER MAY BE
REVOKED  AT ANY TIME  BEFORE IT IS  EXERCISED.  A PROXY MAY BE REVOKED BY FILING
WITH THE SECRETARY OF THE COMPANY A WRITTEN  REVOCATION OR A DULY EXECUTED PROXY
BEARING A LATER DATE. ANY  SHAREHOLDER  PRESENT AT THE ANNUAL MEETING MAY REVOKE
HIS OR HER PROXY AND VOTE  PERSONALLY ON EACH MATTER  BROUGHT  BEFORE THE ANNUAL
MEETING.  HOWEVER,  IF YOU ARE A SHAREHOLDER  WHOSE SHARES ARE NOT REGISTERED IN
YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER IN
ORDER TO VOTE PERSONALLY AT THE ANNUAL MEETING.

                       By Order of the Board of Directors

                       /s/ Carl J. Rockefeller

                       Carl J. Rockefeller
                       Secretary
July 2, 1999

- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS FOR PROXIES.  A  SELF-ADDRESSED  ENVELOPE IS ENCLOSED FOR YOUR
CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES.
- --------------------------------------------------------------------------------


<PAGE>



                                 PROXY STATEMENT

                            Landmark Financial Corp.
                               211 Erie Boulevard
                           Canajoharie, New York 13317
                                 (518) 673-2012


                         ANNUAL MEETING OF SHAREHOLDERS
                                  July 29, 1999

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies on behalf of the Board of Directors of Landmark  Financial Corp. (the
"Company") to be used at the Annual Meeting of  Shareholders of the Company (the
"Annual  Meeting"),  which  will be held at the Fort  Rensselaer  Club,  4 Moyer
Street,  Canajoharie,  New York 13317,  on July 29, 1999,  at 10:30 a.m.,  local
time, and all  adjournments of the Annual Meeting.  The  accompanying  Notice of
Annual Meeting of  Shareholders  and this Proxy Statement are first being mailed
to shareholders on or about July 2, 1999.

- --------------------------------------------------------------------------------
                              REVOCATION OF PROXIES
- --------------------------------------------------------------------------------


         Shareholders  who execute  proxies in the form solicited  hereby retain
the right to revoke them in the manner described below.  Unless so revoked,  the
shares  represented  by such proxies will be voted at the Annual Meeting and all
adjournments  thereof.  Proxies solicited on behalf of the Board of Directors of
the Company will be voted in accordance with the directions given thereon. Where
no instructions are indicated,  validly executed proxies will be voted "FOR" the
proposals  set forth in this Proxy  Statement  for  consideration  at the Annual
Meeting.

         Proxies may be revoked by sending  written  notice of revocation to the
Secretary of the Company, at the address shown above. The presence at the Annual
Meeting of any  shareholder who had returned a proxy shall not revoke such proxy
unless  the  shareholder  delivers  his or her  ballot in  person at the  Annual
Meeting or delivers a written  revocation  to the Secretary of the Company prior
to the voting of such proxy.

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


         Holders of record of the Company's  common  stock,  par value $0.10 per
share (the  "Common  Stock") as of the close of  business  on June 25, 1999 (the
"Record  Date") are  entitled  to one vote for each  share then held.  As of the
Record  Date,  the  Company  had  154,508  shares of  Common  Stock  issued  and
outstanding. The presence in person or by proxy of a majority of the outstanding
shares of Common Stock  entitled to vote is necessary to  constitute a quorum at
the Annual Meeting.  Directors are elected by a plurality of votes cast, without
regard to either broker non-votes,  or proxies as to which the authority to vote
for the nominees being proposed is withheld.  The affirmative vote of holders of
a majority  of the total  votes  present  at the Annual  Meeting in person or by
proxy is required  for the  ratification  of  Havarzinski  & Montanye LLP as the
Company's  auditors  for the fiscal year ended March 31, 2000.  Abstentions  and
broker  non-votes will be counted for purposes of  determining  that a quorum is
present, but will not be counted as votes in favor of Proposal II.










<PAGE>



         Persons and groups who  beneficially  own in excess of five  percent of
the Common Stock are required to file certain  reports with the  Securities  and
Exchange  Commission (the "SEC")  regarding such ownership.  The following table
sets forth, as of the Record Date, the shares of Common Stock beneficially owned
by Directors  individually,  by executive  officers  individually,  by executive
officers  and  Directors  as a group and by each  person who was the  beneficial
owner of more than five percent of the  Company's  outstanding  shares of Common
Stock.

<TABLE>
<CAPTION>

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

Directors and Officers (1):

<S>                                                           <C>                                <C>
Frederick W. Lee                                              3,500                              2.27%
Edward R. Jacksland                                           1,500                               .97%
Gordon E. Coleman                                             3,754                              2.43%
John R. Francisco                                             6,000                              3.88%
F. Richard Ferraro                                              200                               .13%
Federick P. LaCoppola                                           500                               .33%
Carl J. Rockefeller                                             500                               .33%
Leila N. Salmon                                                 100                               .07%
Patricia A. Symolon                                             500                               .33%
Paul Hofmann                                                  1,500                               .97%
H. Stuart Larson                                                500                               .33%
                                                          ---------                          --------
All Directors and Executive Officers                         18,554                             12.01%
                                                          =========                          ========
  as a Group (11 persons)

Landmark Community Bank                                          12,160                          8.00%
Employee Stock Ownership Plan
211 Erie Boulevard
Canajoharie, New York 13126
- -----------------
(1)  The address of all named persons is 211 Erie Boulevard, Canajoharie, New York.
</TABLE>


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


         The Company's Board of Directors is currently composed of nine members.
The Company's bylaws provide that  approximately  one-third of the Directors are
to be elected annually.  Directors of the Company are generally elected to serve
for a three-year  period or until their  respective  successors  shall have been
elected and shall qualify. Three Directors will be elected at the Annual Meeting
to serve for a  three-year  period and, one director for a one year term and one
director for a two year term until their  respective  successors shall have been
elected and shall  qualify.  The Board of  Directors  has  nominated to serve as
Directors, F. Richard Ferraro, Patricia A. Symolon and Edward R. Jacksland, each
to serve for a three-year term; Leila N. Salmon to serve for a two-year term and
Frederick W. Lee to serve for a one-year term.


                                        2

<PAGE>



         The  following  table  sets forth  certain  information  regarding  the
directors of the Company:
<TABLE>
<CAPTION>
                                                                                                        Current
                                                                                        Director         Term
Name                        Position(s) Held with the Company          Age(1)             Since         Expires
- ----                        ---------------------------------         --------         ----------      ---------

                                        NOMINEES

<S>                                     <C>                               <C>             <C>            <C>
Leila N. Salmon                         Director                          69              1999           1999

F. Richard Ferraro                      Director                          74              1972           1999

Edward R. Jacksland                     Director                          46              1999           1999

Patricia A. Symolon                     Director                          64              1994           1999

Frederick W. Lee                        Director                          63              1999           1999

                                   OTHER BOARD MEMBERS

Frederick P. LaCoppola           Director and Treasurer                   56              1986           2000

Carl J. Rockefeller                     Director                          47              1994           2000

John R. Francisco                 Chairman of the Board                   48              1981           2001

Gordon E. Coleman          President, Chief Executive Officer             44              1997           2001
                                      and Director
</TABLE>
- ---------------------------
(1)    At March 31, 1999.

     The business  experience of each director is set forth below. All directors
have held their  present  position  for at least the past five years,  except as
otherwise indicated.

     John  R.  Francisco  is the  Chairman  of the  Board  of the  Company.  Mr.
Francisco is a retired attorney and a private investor.

     Gordon E.  Coleman  is the  President  and Chief  Executive  Officer of the
Company.  Prior to joining the Bank in 1996,  Mr.  Coleman was the  Agricultural
Loan Officer for Central  National Bank from 1993 until 1996. Prior to that time
Mr. Coleman was an Assistant Vice President of Citizens National Bank of Malone.

     Leila N. Salmon is a consultant  for  not-for-profit  organizations  in the
area of mental health administration.

     F.  Richard  Ferraro  is a Leasing  Manger for R.  Brown & Sons,  Inc.,  an
automobile dealership.

     Frederick P. LaCoppola is the Bank's  Treasurer.  Mr. LaCoppola is retired.
Mr. LaCoppola was a District Agent for Prudential Insurance Corp.

     Carl J.  Rockefeller  serves  as the  business  manager  of the Fort  Plain
Central School in Ft. Plain,  New York. Mr.  Rockefeller is also  bookkeeper for
the town of Minden.



                                        3

<PAGE>



     Patricia A. Symolon is retired.  Until her  retirement in 1996, she was the
former  Chief  Executive  Officer  of  Canajoharie  Buildings  Savings  and Loan
Association.

     Edward R. Jacksland is the President and Manager of The Hearn Agency,  Inc.
an insurance brokerage.

     Frederick  W.  Lee is the  President  and  Chairman  of  the  Board  of Lee
Publications, Inc., a publisher and printer.

     There are two executive officers of the Company that are not also directors
of the Company, H. Stuart Larson and Paul S. Hofmann.

Ownership Reports by Officers and Directors

     The Common  Stock of the  Company is  registered  with the  Securities  and
Exchange  Commission  (the "SEC")  pursuant to Section  12(g) of the  Securities
Exchange Act of 1934 (the  "Exchange  Act").  The officers and  directors of the
Company and beneficial  owners of greater than 10% of the Company's Common Stock
("10%  beneficial  owners") are required to file reports on Forms 3,4 and 5 with
the SEC disclosing  beneficial  ownership and changes in beneficial ownership of
the Common Stock. SEC rules require  disclosure in the Company's Proxy Statement
or Annual  Report on Form 10-KSB of the  failure of an officer,  director or 10%
beneficial  owner of the  Company's  Common Stock to file a Form 3, 4, or 5 on a
timely basis. All of the Company's officers and directors filed these reports on
a timely basis.

Meetings of the Board of Directors and Committees of the Bank

     The Board of  Directors  met 12 times during the year ended March 31, 1999.
During  fiscal 1999, no director of the Company  attended  fewer than 75% of the
aggregate of the total number of Board meetings and the total number of meetings
held by the committees of the Board of Directors on which he served.

     The  Compensation  Committee,  composed of the entire  Board of  Directors,
meets annually to review the  compensation  for employees of the Company and the
Bank. This committee met once during the year ended March 31, 1999.

     The Audit  Committee  reviews  (i) the  independent  auditors'  reports and
results of their examination,  (ii) the internal audit function,  which is under
the  control  of and  reports  directly  to the Audit  Committee,  and (iii) the
examination  reports of the OTS and the FDIC and other regulatory  reports.  The
Audit Committee met 4 times during the year ended March 31, 1999.

     The  Nominating  Committee,  composed  of the  entire  Board of  Directors,
nominates  directors to serve on the Board.  This  Committee met once during the
year ended March 31, 1999.



                                        4

<PAGE>



Directors' Compensation

         Each  non-employee  Director  receives  a meeting  fee of $200 for each
Board  meeting  attended  except the  Chairman  who  receives  $600 and the Vice
Chairman who receives $300.  Employee  directors do not receive  monthly meeting
fees.  The Company and the Bank paid a total of $24,300 in Director  fees during
the year ending March 31, 1999.

Executive Compensation

         The  following  table sets forth for the years ended March 31, 1998 and
1999,  certain  information as to the total  remuneration paid by the Company to
Mr.  Coleman,  the Company's chief  executive  officer.  No other officer of the
Company received cash compensation exceeding $100,000 in 1999

<TABLE>
<CAPTION>

                                                SUMMARY COMPENSATION TABLE
==========================================================================================================================
                                                                                     Long-Term
                          Annual Compensation                                   Compensation Awards

                         Fiscal                               Other      Restricted
                          Years                               Annual        Stock     Options/                All Other
       Name and           Ended      Salary      Bonus     Compensation   Award(s)      SARs                Compensation
Principal Position (1)  March 31,      ($)        ($)         ($)(2)         ($)        (#)      Payouts       ($)(3)
- --------------------------------------------------------------------------------------------------------------------------
<S>                       <C>          <C>       <C>             <C>         <C>       <C>         <C>           <C>
Gordon E. Coleman         1999         $63,300   $ 250           $24,204     --        3,800       --            --
President and Chief       1998          54,600   4,400             1,940     --         --         --            --
Executive Officer         1997          45,000   3,600                --     --         --         --            --

==========================================================================================================================
</TABLE>
(1)  No  other  executive  officer  received  salary  and  bonuses  that  in the
     aggregate exceeded $100,000.
(2)  Includes 1,520 shares allocated to Mr. Coleman under the Landmark Financial
     Corp. 1998 Recognition and Retention Plan.
(3)  The aggregate  amount of such benefits did not exceed the lesser of $50,000
     or 10% of cash compensation for the named individuals.

Benefits

     Employee  Stock  Ownership Plan and Trust.  The Company has  established an
Employee Stock Ownership Plan and Related Trust ("ESOP") for eligible employees.
The ESOP is a  tax-qualified  plan subject to the  requirements of ERISA and the
Code.  Employees  with a 12-month  period of employment  with the Company during
which they worked at least 1,000 hours and who have attained age 21 are eligible
to participate. The ESOP has borrowed funds and has purchased 12,160 shares. The
Common Stock  purchased by the ESOP serves as collateral  for the loan. The loan
will be repaid  principally from the Company's  contributions to the ESOP over a
period  of up to 15 years.  The  interest  rate for the loan is the prime  rate.
Shares  purchased by the ESOP will be held in a suspense  account for allocation
among participants as the loan is repaid.

     Contributions  to the ESOP and shares released from the suspense account in
an amount proportional to the repayment of the ESOP loan will be allocated among
participants on the basis of  compensation  in the year of allocation,  up to an
annual adjusted maximum level of compensation.  Benefits generally become vested
after five years of credited  service.  Forfeitures  will be  reallocated  among
remaining  participating  employees  in the same  proportion  as  contributions.
Benefits may be payable upon death, retirement, early retirement,  disability or
separation  from service.  The Company's  contributions  to the ESOP will not be
fixed, so benefits payable under the ESOP cannot be estimated.

     In connection with the establishment of the ESOP, a committee consisting of
all nonemployee Directors was selected by the Company to administer the ESOP and
the Company's  other stock benefit plans (the "Stock  Benefits  Committee").  An
unrelated  corporate  trustee for the ESOP  initially was  appointed.  The Stock
Benefits Committee


                                        5

<PAGE>



may instruct the trustee regarding  investment of funds contributed to the ESOP.
The ESOP trustee  generally  will vote all shares of Common Stock held under the
ESOP  in  accordance  with  the  written  instructions  of  the  Stock  Benefits
Committee.  In certain  circumstances,  however,  the ESOP trustee must vote all
allocated  shares held in the ESOP in accordance  with the  instructions  of the
participating  employees, and unallocated shares and shares held in the suspense
account in a manner  calculated to most accurately  reflect the instructions the
ESOP trustee has received  from  participants  regarding  the  allocated  stock,
subject to and in accordance  with the fiduciary  duties under ERISA owed by the
ESOP trustee to the ESOP  participants.  Under ERISA,  the Secretary of Labor is
authorized  to bring an action  against the ESOP  trustee for the failure of the
ESOP trustee to comply with its fiduciary responsibilities.

Stock Option Plan

         The Company adopted the Landmark Financial Corp. 1998 Stock Option Plan
(the  "Option  Plan"),  which  provides  for  discretionary  awards to officers,
directors  and key employees  with a  proprietary  interest in the Company as an
incentive  to  contribute  to the  success  of the  Company  and to  reward  key
employees for  outstanding  performance  and attainment of targeted  goals.  The
grant  of  awards  under  the  Option  Plan  is   determined  by  the  Company's
Compensation  Committee  (the  "Committee"),  the  members of which are the full
Board of  Directors  or at least two  non-employee  directors.  The Option  Plan
authorizes the granting of incentive and  non-statutory  stock options for up to
15,200 shares of Common Stock (as adjusted to reflect the Stock  Dividends),  to
such officers and full-time employees of the Company and any subsidiaries as the
Committee may determine.

         Set forth in the table that follows is information  relating to options
granted under the Landmark  Financial  Corp. 1998 Stock Option Plan to the chief
executive officer in fiscal 1999.

<TABLE>
<CAPTION>

                                          OPTION GRANTS IN THE LAST FISCAL YEAR
==========================================================================================================================
                                                    Individual Grants
- --------------------------------------------------------------------------------------------------------------------------
                                          Percent of Total
                                           Options Granted
                                           to Employees in     Exercise or Base                            Grant Date
        Name           Options Granted         FY 1999               Price          Expiration Date       Present Value
- --------------------------------------------------------------------------------------------------------------------------
<S>                         <C>                 <C>                 <C>                 <C>                  <C>
Gordon E. Coleman           3,800               100%                $13.00              7/20/08              $19,760
====================  ================== ===================  =================== ===================  ===================
</TABLE>


         Set forth in the table  that  follows  certain  information  concerning
options outstanding to the chief executive officer at March 31, 1999. No options
were exercised by the chief executive officer during fiscal 1999.

<TABLE>
<CAPTION>
                                AGGREGATED OPTION EXERCISES IN THE LAST FISCAL YEAR AND
                                             FISCAL YEAR-END OPTION VALUES
========================================================================================================================
                                                                       Number of Unexercised   Value of Unexercised In-
                                                                        Options at Year-End      The-Money Options at
                                                                                                     Year-End (2)
                          Shares Acquired Upon
         Name                   Exercise         Value Realized(1)
                                                                     Exercisable\Unexercisable Exercisable\Unexercisable
                                                                                (#)                       ($)
- ------------------------------------------------------------------------------------------------------------------------
<S>                                <C>                  <C>                  <C>                      <C>
Gordon E. Coleman                  -0-                  -0-                  -0-\3,800                 $-0-\$-0-
=======================  ======================= ==================  ========================= =========================
</TABLE>
(1)      Equals  to  difference  between  the  aggregate  exercise  price of the
         options  exercised and the aggregate fair market value of the shares of
         common stock received upon exercise  computed using the price of common
         stock as quoted on the National  Quotation  System "Pink Sheets" at the
         time of exercise.
(2)      Equals the  difference  between the  aggregate  exercise  price of such
         options and the  aggregate  fair  market  value of the shares of common
         stock that would be received  upon  exercise,  assuming  such  exercise
         occurred  on March 31,  1999,  at which date the  closing  price of the
         common stock as quoted on the  National  Daily  Quotation  System "Pink
         Sheets" was at $7.50.


                                        6

<PAGE>



Recognition and Retention Plan

         The Company adopted the Landmark  Financial Corp. 1998  Recognition and
Retention  Plan (the "RRP") as a method of providing  certain key  employees and
non-employee  directors of the Company and Bank with a  proprietary  interest in
the Company and the Bank and to provide these  individuals  with an incentive to
increase  the value of the Company and the Bank and  contribute  to its success.
The RRP is administered by the Company's Compensation Committee,  the members of
which are the full Board of  Directors or at least two  non-employee  directors.
The RRP  provides for the award of 6,080 shares which will vest at a rate of 20%
per year over the five years following the date of grant.. Under the RRP, shares
of  common  stock  have  been  awarded  in the  following  amounts  to the Chief
Executive Officer,  Executive Group and Non-Executive  Director group. Gordon E.
Coleman  received an award of 1,520  shares of common  stock,  H. Stuart  Larson
received  an award of 380  shares  of  common  stock,  Directors  Francisco  and
Rockefeller  received  awards of 304 and 304.  During the year  ended  March 31,
1999, 2,508 awards were made under the RRP.

Transactions With Certain Related Persons

         All  transactions  between  the  Company  and its  executive  officers,
directors,  holders  of 10% or  more  of the  shares  of its  Common  Stock  and
affiliates  thereof,  are on terms no less  favorable  to the Company than could
have been obtained by it in arm's-length negotiations with unaffiliated persons.
Such  transactions  must  be  approved  by a  majority  of  independent  outside
directors of the Company not having any interest in the transaction.


- --------------------------------------------------------------------------------
              PROPOSAL II--RATIFICATION OF APPOINTMENT OF AUDITORS
- --------------------------------------------------------------------------------


         The Board of Directors of the Company has  approved the  engagement  of
Harvazinski  & Montanye  LLP, to be the  Company's  auditors for the 1999 fiscal
year,   subject  to  the   ratification  of  the  engagement  by  the  Company's
stockholders.  At the  Meeting,  stockholders  will  consider  and  vote  on the
ratification  of the engagement of Harvazinski & Montanye LLP, for the Company's
fiscal year ending March 31, 2000. A  representative  of  Harvazinski & Montanye
LLP, is expected to attend the Meeting to respond to  appropriate  questions and
to make a statement if he so desires.

     In order to ratify the  selection  of  Harvazinski  & Montanye  LLP, as the
auditors for the 2000 fiscal year, the proposal must receive at least a majority
of the votes cast, either in person or by proxy, in favor of such  ratification.
The Board of Directors recommends a vote "FOR" the ratification of Harvazinski &
Montanye LLP, as auditors for the 2000 fiscal year.

- --------------------------------------------------------------------------------
                              SHAREHOLDER PROPOSALS
- --------------------------------------------------------------------------------


         In order to be eligible for  inclusion in the proxy  materials for next
year's Annual Meeting of Shareholders,  any shareholder  proposal to take action
at such meeting must be received at the  Company's  executive  office,  211 Erie
Boulevard,  Canajoharie,  New York 13317,  no later than March 1, 2000. Any such
proposals shall be subject to the  requirements of the proxy rules adopted under
the Securities Exchange Act of 1934.

         The  Bylaws of the  Company  provide an advance  notice  procedure  for
certain business, or nominations to the Board of Directors, to be brought before
an annual meeting.  In order for a stockholder to properly bring business before
an annual meeting,  or to propose a nominee to the Board,  the stockholder  must
give  written  notice to the  Secretary of the Company not less than ninety (90)
days  before the date fixed for such  meeting;  provided,  however,  that in the
event that less than one hundred (100) days notice or prior public disclosure of
the date of the meeting is given or made, notice by the stockholder to be timely
must be received no later than the close of business on the tenth day  following
the day on which  such  notice of the date of the annual  meeting  was mailed or
such public disclosure was made. The notice must include the stockholder's name,
record address, and number of shares owned by the


                                        7

<PAGE>



stockholder,  describe briefly the proposed  business,  the reasons for bringing
the  business  before the  annual  meeting,  and any  material  interest  of the
stockholder in the proposed  business.  In the case of nominations to the Board,
certain  information  regarding  the nominee  must be  provided.  Nothing in the
paragraph  shall be  deemed to  require  the  Company  to  include  in its proxy
statement and proxy relating to an annual meeting any stockholder proposal which
does not meet all of the  requirements  or inclusion  established  by the SEC in
effect at the time such proposal is received.

- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------


         The Board of  Directors is not aware of any business to come before the
Annual Meeting other than the matters  described  above in the Proxy  Statement.
However,  if any matters should properly come before the Annual  Meeting,  it is
intended  that  holders of the proxies will act as directed by a majority of the
Board of  Directors,  except for  matters  related to the  conduct of the Annual
Meeting, as to which they shall act in accordance with their best judgment.

- --------------------------------------------------------------------------------
                                  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 additional compensation.

         A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM  10-KSB FOR THE FISCAL
YEAR ENDED MARCH 31, 1999,  WILL BE FURNISHED  WITHOUT CHARGE TO STOCKHOLDERS AS
OF THE RECORD  DATE UPON  WRITTEN OR  TELEPHONIC  REQUEST TO GORDON E.  COLEMAN,
PRESIDENT  AND CHIEF  EXECUTIVE  OFFICER,  LANDMARK  FINANCIAL  CORP.,  211 ERIE
BOULEVARD, CANAJOHARIE, NEW YORK 13317, OR CALL AT (518) 673-2012.

                                              BY ORDER OF THE BOARD OF DIRECTORS

                                              /s/ Carl J. Rockefeller

                                              Carl J. Rockefeller
                                              Secretary
Canajoharie, New York
July 2, 1999
















                                        8

<PAGE>



                                 REVOCABLE PROXY

                            LANDMARK FINANCIAL CORP.
                         ANNUAL MEETING OF SHAREHOLDERS
                                  July 29, 1999

         The undersigned hereby appoints the official proxy committee consisting
of the Board of Directors with full powers of  substitution  to act as attorneys
and  proxies  for the  undersigned  to vote all  shares of  Common  Stock of the
Company  which the  undersigned  is  entitled  to vote at the Annual  Meeting of
Shareholders  ("Annual Meeting") to be held at the Fort Rensselaer Club, 4 Moyer
Street,  Canajoharie,  New York on July 29, 1999, at 10:30 a.m.  local time. The
official  proxy  committee  is  authorized  to  cast  all  votes  to  which  the
undersigned is entitled as follows:


























<PAGE>




                                                                        VOTE
                                                          FOR         WITHHELD
                                                          ---         --------
                                                      (except as
                                                      marked to
                                                    the contrary
                                                       below)



1.  The election as Director of the nominee listed
    below for a one year term.                           |_|          |_|
                                   Frederick W. Lee

2.  The election as Director of the nominee listed
    below for a two year term.                           |_|          |_|
                                    Leila N. Salmon

3.  The election as Directors of all nominees listed
    below each to serve for a three-year term.           |_|          |_|
                           F. Richard Ferraro
                           Patricia A. Symolon
                           Edward R. Jacksland

INSTRUCTION:  To withhold your vote for one or more
nominees, write the name of the nominee(s) on the line(s) below.

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

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


                                                      FOR     AGAINST    ABSTAIN
                                                      ---     -------    -------
4.  The ratification of Harvazinski & Montanye LLP
    as the Company's independent auditor for the      |_|        |_|       |_|
    fiscal year ended March 31, 2000.




The Board of Directors recommends a vote "FOR" each of the listed proposals.

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY  WILL BE VOTED FOR EACH OF THE  PROPOSITIONS  STATED  ABOVE.  IF ANY OTHER
BUSINESS  IS  PRESENTED  AT SUCH  ANNUAL  MEETING,  THIS  PROXY WILL BE VOTED AS
DIRECTED BY A MAJORITY OF THE BOARD OF DIRECTORS. AT THE PRESENT TIME, THE BOARD
OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING.



<PAGE>


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

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


Should the  undersigned be present and elect to vote at the Annual Meeting or at
any adjournment  thereof and after  notification to the Secretary of the Company
at the Annual  Meeting of the  shareholder's  decision to terminate  this proxy,
then the power of said  attorneys and proxies shall be deemed  terminated and of
no further force and effect.  This proxy may also be revoked by sending  written
notice to the Secretary of the Company at the address set forth on the Notice of
Annual  Meeting of  Shareholders,  or by the filing of a later  proxy prior to a
vote being taken on a particular proposal at the Annual Meeting.

The undersigned  acknowledges receipt from the Company prior to the execution of
this  proxy of notice of the Annual  Meeting,  a proxy  statement  dated July 2,
1999, and audited financial statements.


Dated: _________________________             ---  Check Box if You Plan
                                             ---  to Attend Annual Meeting


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


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


Please sign exactly as your name appears on this card. When signing as attorney,
executor, administrator, trustee or guardian, please give your full title.



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

           Please complete and date this proxy and return it promptly
                    in the enclosed postage-prepaid envelope.

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



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