GOUVERNEUR BANCORP INC
DEF 14A, 2000-01-11
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: MERCURY ASSET MANAGEMENT FUNDS INC, N-30D, 2000-01-11
Next: LEAP WIRELESS INTERNATIONAL INC, S-8, 2000-01-11




                     Letterhead of Gouverneur Bancorp, Inc.


                                       January 11, 2000




Dear Fellow Stockholder:

         On behalf of our Board of Directors,  I cordially  invite you to attend
the first Annual Meeting of Stockholders of Gouverneur Bancorp, Inc. The meeting
will be held at the main office of Gouverneur  Savings and Loan Association,  42
Church Street,  Gouverneur, New York, on Tuesday, February 15, 2000 at 3:00 p.m.
At the meeting,  stockholders  will be asked to elect three members to our Board
of Directors.  Please read the accompanying proxy statement carefully before you
decide how to vote.

         It is very  important  that you be  represented  at the Annual  Meeting
regardless of the number of shares you own or whether you are able to attend the
meeting in person. We urge you to mark, sign, and date your proxy card today and
return  it in the  envelope  provided,  even if you plan to  attend  the  Annual
Meeting.  This will not prevent you from voting in person,  but will ensure that
your vote is counted if you are unable to attend.

         THE BOARD OF DIRECTORS HAS UNANIMOUSLY  RECOMMENDED  THAT  STOCKHOLDERS
VOTE "FOR" THE THREE NOMINEES DESCRIBED IN THE PROXY STATEMENT.

         We appreciate your continued  support of Gouverneur  Bancorp,  Inc. and
its subsidiary, Gouverneur Savings and Loan Association.

                                       Sincerely,


                                       /s/ RICHARD F. BENNETT
                                       -----------------------------------------
                                           Richard F. Bennett
                                           PRESIDENT AND CHIEF EXECUTIVE OFFICER

<PAGE>


                            GOUVERNEUR BANCORP, INC.

                                   ----------

                                42 Church Street
                           Gouverneur, New York 13642
                                 (315) 287-2600

                                   ----------

                                 PROXY STATEMENT
                         WITH NOTICE OF SPECIAL MEETING

                    GENERAL INFORMATION AND NOTICE OF MEETING

         Gouverneur  Bancorp,  Inc., the holding company for Gouverneur  Savings
and Loan  Association,  will be holding its first annual meeting of stockholders
on February 15, 2000.  The meeting will be held at the main office of Gouverneur
Savings and Loan  Association,  42 Church  Street,  Gouverneur,  New York 13642,
beginning at 3:00 p.m. At the meeting,  we will ask  stockholders to vote on the
election of three members to our Board of Directors.

         The Board of Directors is soliciting  your proxy to vote at the meeting
and at any adjournments of the meeting.  Please complete the enclosed proxy card
and return it in the enclosed return  envelope as soon as possible.  Each of our
stockholders  has one vote for each share of common stock owned. On the election
of directors,  each stockholder may vote for up to three directors,  but may not
cast more  votes for any one  nominee  than the  number of shares  owned by that
stockholder.

         Stockholders  of record on December  23,  1999 are  entitled to receive
notice  of the  meeting  and  are  entitled  to vote  at the  meeting,  or at an
adjournment of the meeting. This is known as the "Record Date." Please read this
Proxy  Statement  carefully  before you decide how to vote.  We encourage you to
return the proxy card even if you plan to attend the meeting.  This will save us
additional  expense in  soliciting  proxies  and will  ensure  that your vote is
counted.  You may still  vote in person at the  meeting  even if you  return the
proxy card.

         On the Record Date, there were 2,384,040 shares of Gouverneur  Bancorp,
Inc. common stock, par value $.01 per share, issued and outstanding.

         In this Proxy  Statement,  the terms  "Company,"  "we," "our," "us," or
similar terms refer to Gouverneur  Bancorp,  Inc.  References to the "Bank" mean
Gouverneur Savings and Loan Association, our wholly owned subsidiary.

       YOUR BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS  THAT YOU VOTE "FOR" THE
THREE NOMINEES DESCRIBED IN THIS PROXY STATEMENT.

         This Proxy  Statement and Notice of Special Meeting is first being made
available to stockholders on or about January 11, 2000.


IMPORTANT:  THE  PROMPT  RETURN OF PROXIES  WILL SAVE US THE  EXPENSE OF FURTHER
REQUESTS FOR PROXIES TO ENSURE A QUORUM AT THE MEETING.  WE HAVE ENCLOSED A SELF
ADDRESSED  ENVELOPE  WHICH YOU CAN USE TO RETURN YOUR PROXY CARD.  NO POSTAGE IS
REQUIRED IF YOU MAIL THE ENVELOPE IN THE UNITED STATES.

<PAGE>


VOTING AND PROXY CARDS

         If you sign and  return a proxy  card in the form  which  the  Board of
Directors is  soliciting so we receive it before the polls close at the meeting,
your votes will be cast as you have marked on the proxy card,  unless you revoke
your proxy  before the polls close.  If you  properly  sign and return our proxy
card  but you do not  mark on it how you  want to vote on any  matter,  then the
Board of  Directors as your proxy will vote your shares in favor of the nominees
for director named in this Proxy Statement.  We do not know of any other matters
that  stockholders  may present for a vote at the  meeting.  If any  stockholder
properly  presents any other matter for a vote,  including a proposal to adjourn
the  meeting,  the Board of  Directors  as the  holder of your proxy may vote on
those matters based on its judgment.

         If you sign and return the  enclosed  proxy card,  you may revoke it at
any time before the polls are closed. If you want to revoke your proxy card, you
must: (i) sign and deliver a written notice to the Secretary of the Company,  at
or before the meeting,  dated after the date of your proxy stating that you want
to revoke the proxy, (ii) sign and deliver to the Secretary of the Company at or
before the meeting  another  proxy card relating to the same shares with a later
date, or (iii) attend the meeting and vote in person. Attending the meeting does
not  automatically  revoke a proxy unless you also take one of the three actions
described in the prior  sentence.  Any written  notice  revoking a proxy must be
delivered to Charles Van Vleet,  Secretary,  Gouverneur Bancorp, Inc., 42 Church
Street, Gouverneur, New York 13642.

         If  1,192,021  shares  of our  common  stock are  present  in person or
represented by proxy at the meeting, there will be a quorum which will allow the
meeting to commence.  Once a quorum is present, the meeting can continue even if
some stockholders leave the meeting. If a stockholder is present in person or by
proxy but abstains  from voting any shares,  or if a broker  submits a proxy for
shares but does not vote those  shares,  then the shares are  counted as present
for purposes of determining a quorum.

         A  plurality  of the votes cast will  determine  who will be elected as
director.  Our bylaws  provide that,  at an annual  meeting,  a stockholder  may
nominate a person for election as a director only if advance notice of intent to
nominate the person is given to the Company.  The notice must be received by the
Company at least five days before the date of the  meeting.  Our bylaws  require
similar  advance notice if a stockholder  wants to make any other proposal at an
annual meeting of stockholders.

IMPORTANT INFORMATION FOR STOCKHOLDERS WHOSE STOCK IS HELD IN STREET NAME

         If you hold your stock in street  name,  which means that your stock is
held for you in a brokerage  account and is not  registered on our stock records
in your own name,  please tell your broker as soon as possible  how to vote your
shares to make sure that your broker votes your shares before the polls close at
the meeting.  If your stock is held in street  name,  you do not have the direct
right to vote your shares or revoke a proxy for your  shares  unless your broker
gives you that right in writing.

                      PRINCIPAL OWNERS OF OUR COMMON STOCK

         The following table provides you with  information,  to the best of our
knowledge,  about stock  ownership by  directors,  executive  officers,  and any
person or group known by us to own beneficially  more than 5% of our outstanding
common stock.  The information is as of the Record Date. We know of no person or
group, except as listed below, who beneficially owned more than 5% of our common
stock as of the  Record  Date.  Information  about  persons  or  groups  who own
beneficially  more  than 5% of our  common  stock is based on  filings  with the
Securities and Exchange Commission on or before the Record Date.

                                       2
<PAGE>
<TABLE>
<CAPTION>
                                                                                          Percent of total
                                                          Shares Beneficially Owned           shares
Beneficial Owner                                           at December 23, 1999(1)        outstanding(2)
- ----------------                                          -------------------------       ----------------
<S>                                                              <C>                            <C>
Cambray Mutual Holding Company                                   1,311,222                      55%
42 Church Street, Gouverneur, New York 13642

Richard F. Bennett, President and Chief Executive                   19,600(3)                    *
Officer and Director

Charles E. Graves, Director and Chairman of Board                    2,000                       *

Richard E. Jones, Director                                           2,000(4)                    *

Frank Langevin, Director                                            30,000                    1.26%

Robert J. Leader, Director                                          32,000                    1.34%

Timothy J. Monroe, Director                                          2,000                       *

Joseph C. Pistolesi, Director                                        4,000                       *

Larry A. Straw, Director                                            15,000                       *

Directors and Executive Officers of the Company, as                106,600                    4.47%
a group (9 persons)
</TABLE>

- --------------------------
(1) Amount  includes shares held directly and other shares with respect to which
a person may be deemed to have sole or shared voting or investment power. Amount
shown excludes 85,825 shares owned by our Employee Stock  Ownership Plan,  which
owns 3.6% of our outstanding  common stock. None of the shares owned by the ESOP
have been  allocated to the accounts of employees,  so employees  generally have
the  right to vote all  shares  owned by the ESOP in  proportion  to their  last
year's compensation.

(2) Based upon  2,384,040  shares  outstanding  on the Record Date.  An asterisk
("*") means that the percentage is less than 1%.

(3) Includes 6,600 shares owned by Mr. Bennett's spouse's Individual  Retirement
Account.

(4) Includes 1,000 shares owned by Mr. Jones' spouse.
- --------------------------


                            THE ELECTION OF DIRECTORS

         Our Board of  Directors  has eight  members.  Directors  generally  are
elected for three year terms.  At this  meeting,  stockholders  will elect three
directors.  The Board of Directors has nominated Richard F. Bennett,  Timothy J.
Monroe and  Joseph C.  Pistolesi  for  election  as  directors  at the  meeting.
Stockholders  elect directors by a plurality of the votes cast, which means that
the three  nominees  with the highest  vote totals will be elected.  There is no
cumulative voting in the election of directors,  which means that no stockholder
may cast more votes in favor of any one nominee  than the number of shares owned
of record by that stockholder.

                                       3
<PAGE>


         Each person who the stockholders  elect at the meeting will serve for a
three year term of office which expires at the annual meeting of stockholders to
be held in the year 2003 and until their  successors  are  elected and  qualify.
Each of the  nominees  named  below has  consented  to being named in this Proxy
Statement  and to serve,  if elected.  If any nominee  becomes  unavailable  for
election for any presently  unforeseen  reason,  the Board of Directors,  as the
holder of your  proxy,  will have the right to use its  discretion  to cast your
votes for a substitute.  THE BOARD OF DIRECTORS UNANIMOUSLY  RECOMMENDS THAT YOU
VOTE IN FAVOR OF THESE THREE NOMINEES.

THE BOARD OF DIRECTORS AND NOMINEES

         We are providing the following  information  regarding the nominees and
other  directors  who will  continue in office after the  meeting.  There are no
arrangements  or  understandings  by which any director was selected to serve as
such. All directors of the Company are also directors of the Bank.  There are no
family  relationships  among directors and executive officers of the Company and
the Bank.  Ages are as of the Record Date.  All directors and nominees have been
directors since the Company was formed in March 1999,  except for Mr. Monroe and
Mr. Pistolesi who were both elected as directors in May 1999.

NOMINEES

         RICHARD F. BENNETT,  age 55, has been the President and Chief Executive
Officer of the Bank since 1988 and has held the same  positions with the Company
since its formation in March 1999. Mr. Bennett joined the Bank in December 1986.
Mr. Bennett is a Director of the Community Bankers Association of New York State
and was formerly chairman of its Regional Group II. He is also the Treasurer and
Chairman of the Finance  Committee  of the  Gouverneur  EJ Noble  Hospital.  Mr.
Bennett was a member of the Gouverneur Rotary Club and has served as a member of
the  board  of  directors  of a local  non-profit  organization  which  provides
rehabilitation financing for low income housing.

         TIMOTHY J. MONROE,  age 47, is a  veterinarian  in private  practice in
Gouverneur and the proprietor of the Northland Veterinary  Hospital.  Mr. Monroe
is also an elected councilman on the Town Council in Gouverneur, Chairman of the
Board of Gouverneur EJ Noble Hospital, a Trustee of the St. James Parish Council
and a member of the Board of Directors of a local public television station.

         JOSEPH C. PISTOLESI, age 51, is the owner and operator of the Clearview
Restaurant  and the  Clearview  Motel in  Gouverneur.  He is also  the  owner of
Pistolesi  Rentals, a company engaged in the ownership and rental real estate in
the Gouverneur  area. Mr.  Pistolesi is a member and the former President of the
St.  Lawrence County Hotel and Restaurant  Association,  and is also a wrestling
coach at the local high school in Gouverneur.

                  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS
             THAT STOCKHOLDERS VOTE IN FAVOR OF THESE THREE NOMINEES

CONTINUING DIRECTORS

         The following persons are existing directors whose terms of office will
continue after the meeting. Ages are as of the Record Date.

         CHARLES E. GRAVES,  age 74, is the former President and Chief Executive
Officer of the Bank, a position  which he held from 1966 until his retirement in
1988.  Mr. Graves serves as a Director of the Gouverneur  Foundation,  Inc., the
Gouverneur  Historical  Association  and as a Vice President and Director of the
Gouverneur and St.  Lawrence  County Fair. His term as a director of the Company
expires in 2002.

         RICHARD E. JONES, age 58, has been the owner and operator of J&H Feed &
Farm Store since 1978. He is also active in the Gouverneur Elks Lodge.  His term
as a director of the Company expires in 2001.

                                       4
<PAGE>


         ROBERT J.  LEADER,  age 66, has been a Partner in Case & Leader  LLP, a
law firm in Gouverneur,  New York, since 1966. Mr. Leader has served as Chairman
of the Board (and  currently as Trustee) of the  Gouverneur  EJ Noble  Hospital;
Secretary and Trustee of North Country  Hospitals;  President  (and currently as
Director) of Kinney  Nursing Home Co., Inc.; and as a Director of B-S Industrial
Contractors, Inc. Mr. Leader has served as counsel to the Villages of Gouverneur
and Herman; the Towns of Fowler, Pitcairn, Rossie and Edwards and the Gouverneur
Central  School.  Mr. Leader is a member and President of the Gouverneur  Rotary
Club and  President of the  Gouverneur  Development  Corporation.  His term as a
director of the Company expires in 2002.

         FRANK  LANGEVIN,  age 66, was,  until his retirement in 1993, the owner
and operator of P.A. Langevin Inc., a commercial buildings  contracting company.
Mr.  Langevin is a Director of the  Gouverneur  Country Club and was a member of
the  Gouverneur  Board of Education for 17 years.  His term as a director of the
Company expires in 2001.

         LARRY A. STRAW, age 49, has been a Project  Engineer of Cives,  Inc., a
steel fabrication  company,  since August 1999. He was previously Vice President
and  Division  Manager of the Balmat  Mining  Division  of Zinc  Corporation  of
America.  Mr. Straw has been a member of the Board of Trustees of the Gouverneur
EJ Noble Hospital  since 1989. His term as a director of the Company  expires in
2002.

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

         The Board of Directors elects executive officers for one year terms and
they serve at the pleasure of the Board.  Provided below is certain  information
regarding  the  executive  officer  of the  Company  and the  Bank  who is not a
director. His age is as of the Record Date.

         ROBERT TWYMAN, age 52, has been the Chief Financial Officer of the Bank
and the Company since October 1999. Mr. Twyman  previously  held the position of
Vice President and  Comptroller of First National Bank of Northern New York from
March 1989 until October 1999.

MEETINGS OF THE BOARD OF DIRECTORS AND CERTAIN COMMITTEES

         Our Board of Directors held four meetings during fiscal 1999. The Board
of Directors has an Audit Committee and a Personnel Committee,  neither of which
held any meetings in fiscal 1999. Our Board of Directors does not presently have
a nominating committee.

         Our Audit  Committee  consists of directors Jones  (Chairman),  Leader,
Monroe,  Pistolesi and Straw. The committee  functions on matters related to the
accounting,  bookkeeping  and  auditing  functions  of  the  Company  and  meets
periodically with the Company's  independent  public  accountants to arrange for
the  audit of the  Company's  annual  financial  statements  and to  review  and
evaluate  recommendations made during the annual audit. The Audit Committee also
reviews,  approves  and  supervises  the  internal  auditing  procedures  of the
Company.

         Our Personnel Committee consists of directors Jones,  Langevin,  Leader
(Chairman) and Straw.  The committee  functions on compensation  matters for the
Company.  The  committee  is  also  responsible  for  overseeing  the  Company's
activities  related to the Employee Stock Ownership Plan, and for  administering
and making  awards  under the Stock Option Plan and the  Management  Recognition
Plan.

                                  COMPENSATION

DIRECTORS' COMPENSATION

         Directors who are not also  employees of the Company or the Bank or any
of their subsidiaries  receive an annual retainer of $4,800,  plus $400 for each
Bank  Board of  Directors'  meeting  and $100 for each  committee  meeting  they
attend.  There is no  separate  compensation  paid for  meetings of the Board of
Directors of the Company.  Directors  are also  eligible to  participate  in the

                                       5
<PAGE>


Company's  compensation  plans.  All of the  directors  of the  Company are also
directors of the Bank.

EXECUTIVE OFFICER COMPENSATION

         None of our officers receives  compensation  directly from the Company.
Their  compensation  is paid by the  Bank.  We do not  expect  that we will  pay
separate  compensation  to officers or  employees  unless and until we engage in
material business activities separate from the Bank.

         The following table includes  information  about  compensation paid Mr.
Bennett,  who was the only  executive  officer  of the  Company or the Bank with
total salary and bonus in excess of $100,000 in fiscal 1999.
<TABLE>
<CAPTION>
                                        SUMMARY COMPENSATION TABLE
- --------------------------------------------------------------------------------------------------------
                                                Annual Compensation
                                  ---------------------------------------------
                                                                Other Annual         All Other
                                     Salary         Bonus     Compensation(1)     Compensation(2)
- --------------------------------------------------------------------------------------------------------
<S>                       <C>       <C>            <C>              <C>               <C>
  Richard F. Bennett,     1999      $105,000       $8,157           None              $ 3,468
  President and Chief     1998      $ 81,569       $8,846           None              $ 2,635
  Executive Officer       1997      $ 77,760        None            None              $   242
- --------------------------------------------------------------------------------------------------------
</TABLE>
- --------------------------
(1) Mr. Bennett did not receive additional benefits or perquisites totaling more
than 10% of salary and bonus.
(2) Other Compensation  includes: (i) the Bank's matching contribution under its
401(k) Plan of $2,786 in fiscal  1999,  $1,656 in fiscal 1998 and $242 in fiscal
1997;  and life  insurance  premium  payments of $682 in fiscal 1999 and $979 in
fiscal 1998.
- --------------------------

EMPLOYEE BENEFIT PLANS

         401(K)  PLAN.  The Bank  maintains a  tax-qualified  savings and profit
sharing  plan  under  Section  401(k) of the  Internal  Revenue  Code.  Salaried
employees  with at least  one year of  service  who are at least age 21 and have
completed at least 1,000 hours of service may make pretax  salary  deferrals and
after tax  contributions  under the 401(k) Plan. The Bank contributes 3% of base
salary for each employee  participating in the 401(k) Plan without regard to any
employee  matching  contribution.  Participating  employees  may make  voluntary
contributions  to the 401(k) Plan up to 15% of their base salary.  The Bank may,
from time to time, make additional voluntary contributions.  Employees are fully
vested in their salary deferrals and after tax contributions,  and are gradually
vested in the Bank's  contribution  after one year of service  and fully  vested
after six years.

         EMPLOYEE  STOCK  OWNERSHIP  PLAN. In 1999, we  established  an Employee
Stock  Ownership  Plan  ("ESOP").  When the Bank  converted to the stock form of
ownership,  the ESOP  purchased  85,825 shares of our common stock.  The Company
loaned $429,125 to the ESOP to purchase that stock.  Substantially all employees
of the Bank or the Company who have attained age 21 and have  completed one year
of service become participants in the ESOP.

         The Company and the Bank intend to  contribute to the ESOP enough money
to cover the  payments  due by the ESOP on the loan from the  Company.  The loan
requires  annual  principal and interest  payments  which repay the loan over 10
years.  The loan  permits  optional  pre-payment.  The  Company and the Bank may
contribute more to the ESOP than is necessary to repay the loan.

                                        6
<PAGE>


         The ESOP pledged the shares it purchased  as  collateral  for the loan.
The ESOP allocates those shares among participants as the loan is repaid. If the
Bank repays the ESOP loan as scheduled,  an equal number of shares per year will
be  released  for  allocation  over  the ten  year  term of the  loan.  The ESOP
allocates shares among  participants,  as they are released from the lien of the
ESOP  loan,  generally  based  on each  participant's  share  of  total  taxable
compensation for the year.  Benefits  generally vest at the rate of 20% per year
beginning after the participant's first year of service, with 100% vesting after
five years of service.  Employees receive credit for service prior to the Bank's
mutual holding company  reorganization  for vesting  purposes.  Participants are
immediately  vested upon  termination of employment due to death,  retirement at
age 65 or older,  permanent  disability  or upon the  occurrence  of a change of
control.  Forfeitures  (shares allocated to an employee which are not yet vested
when such employee's employment  terminates) will generally be reallocated among
remaining participating  employees, in the same proportion as contributions,  or
used to repay the ESOP loan.  Vested benefits may be distributed in a single sum
or installment payments and are payable upon death, termination of employment or
attainment  of age  65,  subject  to  certain  rights  to  elect  to  defer  the
distribution of benefits.

         HSBC Bank is the trustee for the ESOP.  The ESOP has not yet  allocated
any shares to employee accounts,  but once that occurs, the trustee,  subject to
its  fiduciary  duty,  must vote all  allocated  shares  held in the ESOP as the
employees to whom the shares have been allocated instruct the trustee. Allocated
shares for which no  instructions  are received and shares not yet allocated are
voted  generally in the same  proportion  as  allocated  shares for which voting
instructions  are received.  Until the ESOP first  allocates  shares,  employees
control the voting of the ESOP's shares generally based upon their relative last
year's  compensation.  The  Personnel  Committee  of the  Company  oversees  the
Company's activities related to the ESOP.

         The ESOP may purchase  additional shares of our stock in the future, in
the open market or otherwise,  and may do so either with borrowed  funds or with
cash dividends, employer contributions or other cash flow.

         STOCK OPTION PLAN.  The Stock Option Plan was approved by  stockholders
at a special  meeting held in October  1999.  The Stock Option Plan provides for
awards to  directors,  executive  officers and  employees of the Company and the
Bank in the form of stock  options,  representing a right to purchase our common
stock.  The plan permits the award of options to purchase up to $107,281  shares
of our common stock. The Personnel  Committee may award either  "incentive stock
options" as defined  under  Section 422 of the Internal  Revenue  Code, or stock
options not intended to qualify as such ("non-qualified  options").  The term of
the stock  options may not exceed ten years for  incentive  stock  options,  and
fifteen years for  non-qualified  options.  Options can only be exercised before
they expire. No options may be granted after August 17, 2009, which is ten years
after the Board of Directors  approved the plan. No options were awarded  during
fiscal 1999. Upon stockholder  approval of the plan in October 1999, each of the
seven  non-employee  directors of the Company and the Bank  received an award of
4,500 options, and Mr. Bennett received an award of 26,750 options. The exercise
price of those options is $4.75 which  represents  the market value of the stock
on the date of the  stockholder  approval of that plan.  The exercise  price for
future awards of options will not be less than this market value.

         The  exercise  price must be paid in full in cash or, if the  Personnel
Committee  permits,  with the shares of our stock, or a combination of both. The
right to purchase option shares fully vests over a period of five years from the
date of the grant,  subject to accelerated vesting upon death or disability of a
participant.

         The  plan  provides  that  after  a  participant  dies,  the  Personnel
Committee  may permit  options of a deceased  participant  to be settled in cash
instead of by the  delivery of shares.  An option will  automatically  terminate
when a participant is notified of termination for cause.  Our Board of Directors
may amend,  suspend or terminate  the plan,  but only after  complying  with any
applicable state and federal banking regulations.

         MANAGEMENT  RECOGNITION  PLAN. The Management  Recognition Plan ("MRP")
was approved by the  stockholders at a special meeting held in October 1999. The
MRP permits the  outright  award of up to 42,912  shares of our common  stock to
employees  and  directors of the Company,  the Bank and related  companies.  The
recipient  of an award is not required to make any payment to the Company or the

                                       7
<PAGE>


Bank in exchange for the shares and as the award vests,  the vested  shares will
be the same as any other  issued and  outstanding  shares of common stock of the
Company.  No  shares  had  been  awarded  as of the  end of  fiscal  1999.  Upon
stockholder approval of the plan in October 1999, each of the seven non-employee
directors  received  an award of 1,800 MRP shares and Mr.  Bennett  received  an
award of 10,500 MRP shares.

         MRP awards are held by the trust  until they vest.  As an award  vests,
the trustee  distributes  the shares to the  participant and the shares are then
like all other issued and outstanding shares, without limits imposed by the MRP.
An individual  with  unvested  shares may vote and  participate  in dividends on
those  shares.  The trustee  will vote shares which have not yet been awarded in
the same proportions as unvested shares which have been awarded and voted.  Each
participant  who has an unvested  award under the MRP may direct the response to
any tender offer,  exchange offer or other made to shareholders  with respect to
those shares.  If no direction is given, the trustee will not tender or exchange
the shares.  The trustee will generally tender or exchange shares which have not
yet been awarded in the same  proportion as the  directions  received on awarded
but unvested shares.

         The Board of Directors  of the Company may amend,  suspend or terminate
the MRP at any time,  but no amendment  or  termination  may affect  outstanding
awards.  In  addition,  federal or state  banking  regulations  may require that
amendments be approved by stockholders.  If the MRP is terminated, any remaining
assets of the MRP trust  will be  returned  to the  Company  after  making  such
distributions as the Personnel Committee directs.

         PENSION  PLAN.  Neither  the Bank nor the  Company  maintains a defined
benefit pension plan for eligible employees.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

         In fulfillment of Securities and Exchange  Commission  requirements for
disclosure in proxy materials of the Personnel  Committee's  policies  regarding
compensation  of executive  officers,  the  committee has prepared the following
report for inclusion in this proxy statement.

         GENERAL POLICY CONSIDERATIONS. For fiscal 1999, the compensation of Mr.
Bennett,  the sole  executive  officer that fiscal year,  was  determined by the
Personnel Committee of the Bank. The committee,  in evaluating  compensation for
Mr. Bennett,  considered the nature of his responsibilities,  length of service,
competitive  salaries in banking and other  industries,  quality of performance,
the   performance  of  the  Bank  officers  and  employees   working  under  his
supervision,  and special projects or unusual  difficulties  affecting work load
and performance. The Board also created bonus guidelines at the beginning of the
fiscal  year  which  provided  for the  payment  of  bonuses  to all  employees,
including  executive  officers,  if specified goals were met. Improved financial
performance is both an indirect  compensation  factor, as it affects base salary
decisions,  and a direct factor, as it affects bonus levels.  The committee also
considered  the  additional  difficulties  faced by Mr.  Bennett  as a result of
burdens placed upon him with respect to the  reorganization  of the Bank and the
Bank's plans for growth.  The committee  also  evaluated the Bank's  performance
during fiscal 1998.

         This report is included  herein at the  direction of the members of the
Personnel Committee, directors Jones, Langevin, Leader, (Chairman) and Straw.

SHAREHOLDER RETURN PERFORMANCE GRAPH

         No stock  performance graph is included in this proxy statement because
the Company first issued stock on March 23, 1999 and thus an annual return graph
would be meaningless.

                                       8
<PAGE>


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         The  Personnel  Committees  of the  Bank  and the  Company  consist  of
directors Jones, Langevin, Leader and Straw. None of these individuals is or has
been an  officer  or  employee  of the  Company  or the Bank,  nor has any other
director of the Company or the Bank other than Messrs.  Bennett and Graves. When
the Board of Directors  functions on matters  pertaining to the  compensation of
Mr. Bennett, he does not participate in the deliberations or vote by the Board.

TRANSACTIONS WITH DIRECTORS AND OFFICERS.

         The directors and the  executive  officers of the Bank maintain  normal
deposit  account  relationships  with the Bank on terms and  conditions  no more
favorable than those available to the general public.  In the ordinary course of
business,  the Bank may make loans to  directors,  officers and  employees.  All
loans to directors,  executive officers and related parties are on substantially
the same terms, including interest rate and collateral, as the prevailing at the
same time for comparable  loans to other  customers and do not involve more than
normal risk of collectibility or present other unfavorable features.

         Director Robert J. Leader is a Partner of the law firm of Case & Leader
LLP,  which  provides  legal  services  to the  Bank on a  variety  of  lending,
litigation  and other  general  banking  matters.  The total  amount paid to Mr.
Leader  by  the  Bank  was  approximately  $50,891  during  fiscal  1999,  which
represents fees on most loan closings handled by Case & Leader LLP paid directly
by the Bank on behalf of the borrower.

                          SELECTION OF NEW ACCOUNTANTS

         Effective  January 6, 2000,  the  Executive  Committee  of the Board of
Directors  of the  Company,  upon the  recommendation  of the  Audit  Committee,
approved Fust Charles Chambers LLP of Syracuse,  New York to replace KPMG LLP as
the  independent  public  accountants  to audit the financial  statements of the
Company for fiscal year 2000.

         The Company  and the Bank  believe,  and have been  advised by KPMG LLP
that it concurs with such belief,  that, for the years ended  September 30, 1999
and  September 30, 1998  (regarding  the Bank only, as the Company was formed in
March 1999), the Company and the Bank and KPMG LLP did not have any disagreement
on any  matter  of  accounting  principles  or  practices,  financial  statement
disclosure,  or auditing scope or procedure which disagreement,  if not resolved
to the  satisfaction  of KPMG LLP  would  have  caused it to make  reference  in
connection  with its report on the  financial  statements of the Company and the
Bank to the subject matter of the disagreement.

         The report of KPMG LLP on the  financial  statements of the Company and
the Bank for the years ended  September  30, 1999 and September 30, 1998 did not
contain an adverse opinion or a disclaimer of opinion,  and was not qualified or
modified as to uncertainty, audit scope or accounting principles.

         A representative of Fust Charles Chambers LLP is expected to be present
at the meeting  and will have an  opportunity  to make a statement  if he or she
wishes to do so. We also expect that the  representative  will be  available  to
answer  appropriate  questions.  It is not anticipated that a representative  of
KPMG LLP will be present at the meeting.

                                 OTHER BUSINESS

         We have no reason to believe that any other  business will be presented
at the  meeting,  but if any other  business  shall be  presented,  the Board of
Directors, as the holder of the proxies solicited by this Proxy Statement,  will
vote on such matters in accordance with its judgment.

                                       9
<PAGE>


                                     GENERAL

         We are  distributing  our Annual Report for fiscal 1999 with this Proxy
Statement to stockholders of record on the Record Date. The Annual Report is not
part of the proxy solicitation material.

         If you submit a  properly  completed  proxy card to the  Company on the
form distributed with this Proxy Statement,  it will be voted if received before
the  voting is  closed at the  meeting.  The proxy  will be voted in the  manner
directed  on the proxy  card.  If the proxy card is signed and  returned  but no
directions are given, the proxy will be voted "FOR" the director nominees.

         The cost of this proxy  statement  and the related  proxy  solicitation
will be borne by the  Company.  In  addition,  directors,  officers  and regular
employees  of the  Company  and the  Bank may  solicit  proxies  personally,  by
telephone or by other means without additional  compensation.  The Company will,
upon the  request of  brokers,  dealers,  banks and voting  trustees,  and their
nominees, who were holders of record of shares of the Company's capital stock or
participants in depositories on the Record Date, bear their reasonable  expenses
for mailing copies of this Proxy Statement with Notice of Annual Meeting and the
form of proxy card to the  beneficial  owners of such  shares.  The  Company has
retained the services of Regan &  Associates,  Inc., a firm  experienced  in the
solicitation of proxies on behalf of public companies,  for a fee of $2,500 plus
expenses of not more than $1,250, to assist in the proxy solicitation process.

          STOCKHOLDER PROPOSALS AT THE ANNUAL MEETING IN THE YEAR 2001

         The Company's  Board of Directors  will establish the date for the 2001
Annual Meeting of Stockholders. In order for a stockholder to be entitled, under
the regulations of the Securities and Exchange Commission, to have a stockholder
proposal  included in the Company's  Proxy  Statement for the 2001 meeting,  the
proposal must be received by the Company at its principal  executive offices, 42
Church  Street,  Gouverneur,  New York  13642,  Attention:  Charles  Van  Vleet,
Secretary,  at least  120 days in  advance  of the date in the year  2001  which
corresponds  to the  date in the year  2000  when we first  release  this  proxy
statement  to  stockholders.   The  stockholder  must  also  satisfy  the  other
requirements  of SEC Rule 14a-8.  Note that this filing  requirement is separate
from the notice  requirements  described above regarding the advance notice that
is required  before a stockholder is permitted to offer a proposal for a vote at
any stockholders' meeting.

         THE COMPANY WILL FURNISH,  WITHOUT CHARGE TO ANY STOCKHOLDER SUBMITTING
A WRITTEN REQUEST, A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR FISCAL
1999  REQUIRED TO BE FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION.  SUCH
WRITTEN  REQUEST  SHOULD BE  DIRECTED TO CHARLES  VAN VLEET,  SECRETARY,  AT OUR
ADDRESS  STATED  ABOVE.  THE  FORM  10-K  REPORT  IS  NOT A PART  OF  THE  PROXY
SOLICITATION MATERIALS.

                    PLEASE SIGN, DATE AND MAIL YOUR PROXY NOW

Gouverneur, New York
January 11, 2000

                                       10


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