FIRST MANISTIQUE CORP
PRE 14A, 1998-02-27
STATE COMMERCIAL BANKS
Previous: TRUSTMARK CORP, PRE 14A, 1998-02-27
Next: BANK OF BOSTON CORP, S-3, 1998-02-27



                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  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

Filed by the registrant  [X]

Filed by a party other than the  registrant  [ ]

Check the  appropriate  box: 

[X] Preliminary Proxy Statement 
[ ] Confidential, for Use of the Commission Only (as permitted by Rule
    14a-6(e)(2)) 
[ ] Definitive Proxy  Statement 
[ ] Definitive Additional Materials 
[ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                          FIRST MANISTIQUE CORPORATION
                (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)(1) 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>
                                PRELIMINARY COPY
First Manistique Corporation                             This Proxy is solicited
130 South Cedar Street                                          on behalf of the
Manistique, Michigan 49854                                    Board of Directors
                                      PROXY

     The undersigned hereby appoints Michael C. Henricksen and Ronald G. Ford as
Proxies,  each with the power to appoint his substitute,  and hereby  authorizes
them to represent  and to vote, as  designated  below,  all the shares of Common
Stock of First  Manistique  Corporation  held of  record by the  undersigned  on
February 19, 1998, at the annual  meeting of  shareholders  to be held April 14,
1998, and at any adjournment thereof.

1.   In the election of three directors to be elected for terms expiring in 2001

      [ ]FOR all nominees listed below              [ ] WITHHOLD AUTHORITY
        (except as marked to the contrary below)        to vote for all nominees
                                                        listed below

     (INSTRUCTION:  To withhold  authority  to vote for any  individual  nominee
     strike a line through the nominee's name in the list below.)

               Stanley J. Gerou II, Thomas G. King, John Lindroth

2.  Proposal  to  change  the  Corporation's  name to  North  Country  Financial
    Corporation.

      [ ]   FOR              [ ]    AGAINST                [ ]   ABSTAIN

3.  In their  discretion,  the Proxies are  authorized to vote upon such other
    business as may properly come before the meeting.


This Proxy, when properly executed,  will be voted in the manner directed herein
by the  undersigned  shareholder.  If no direction  is made,  this Proxy will be
voted FOR all nominees listed in Proposal 1 and FOR the Other Proposal.


Please  sign  exactly  as name  appears  below.  When  shares  are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee or guardian,  please give full title as such. If a  corporation,  please
sign in full  corporate  name by president  or other  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.


_______________________________________      __________________________________
        Signature                            Signature if held jointly


Dated: ____________________, 1998



PLEASE MARK,  SIGN,  DATE AND RETURN THE PROXY CARD PROMPTLY  USING THE ENCLOSED
ENVELOPE.
<PAGE>
                                PRELIMINARY COPY


                          FIRST MANISTIQUE CORPORATION

                      P.O. Box 369, 130 South Cedar Street
                           Manistique, Michigan 49854

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                            To Be Held April 14, 1998


     NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders (the "Annual
Meeting")  of First  Manistique  Corporation  (the  "Corporation"),  a  Michigan
corporation,  will be held on April 14,  1998,  at 5 p.m.  at  Howard  Johnsons,
Manistique, Michigan, for the following purposes:


      1.   To elect  three (3) directors, each to hold  office for a  three-year
           term.

      2.   To consider and act upon a proposal to change the Corporation's  name
           to North Country Financial Corporation.

      3.   To  transact  such other  business  as may  properly  come before the
           meeting or any adjournment thereof.

     The Board of Directors has fixed  February 19, 1998, as the record date for
the  determination  of  shareholders  entitled  to  notice of and to vote at the
meeting or any adjournment thereof.


                       By order of the Board of Directors


                       RICHARD B. DEMERS, Secretary



     Your vote is important. Even if you plan to attend the meeting, please date
     and sign the enclosed proxy form,  indicate your choice with respect to the
     matters to be voted upon, and return it promptly in the enclosed  envelope.
     Note that if the stock is held in more than one name, all parties must sign
     the proxy form.



Dated:  March 14, 1998
<PAGE>
                          FIRST MANISTIQUE CORPORATION
                      P.O. Box 369, 130 South Cedar Street
                           Manistique, Michigan 49854

                                 PROXY STATEMENT

     This Proxy  Statement  and the enclosed  proxy are  furnished in connection
with the  solicitation of proxies by the Board of Directors of First  Manistique
Corporation (the "Corporation"), a Michigan bank holding company, to be voted at
the Annual  Meeting of  Shareholders  of the  Corporation to be held on Tuesday,
April 14, 1998, at 5 p.m., at Howard Johnsons,  Manistique,  Michigan, or at any
adjournment  or  adjournments  thereof,  for  the  purposes  set  forth  in  the
accompanying  Notice  of  Annual  Meeting  of  Shareholders  and in  this  Proxy
Statement.

                              VOTING AT THE MEETING

     This Proxy  Statement  has been mailed on or about March 14,  1998,  to all
holders of record of common stock of the  Corporation as of the record date. The
Board of  Directors  of the  Corporation  has  fixed the  close of  business  on
February  19, 1998,  as the record date for the  determination  of  shareholders
entitled to notice of and to vote at the Annual Meeting of Shareholders  and any
adjournment thereof.

     The  Corporation  has  only one  class of  common  stock  and one  class of
preferred  stock. As of January 15, 1998,  there were 2,380,194 shares of common
stock  of  the  Corporation   outstanding  and  no  shares  of  preferred  stock
outstanding.  Each outstanding share will entitle the holder thereof to one vote
on each separate  matter  presented  for vote at the meeting.  Votes cast at the
meeting and submitted by proxy are counted by the inspectors of the meeting, who
are appointed by the Corporation.

     If a Proxy in the  enclosed  form is properly  executed and returned to the
Corporation,  the  shares  represented  by the Proxy will be voted at the Annual
Meeting and any adjournment  thereof.  If a shareholder  specifies a choice, the
Proxy  will be voted  as  specified.  If no  choice  is  specified,  the  shares
represented  by the Proxy will be voted for the  election of all of the nominees
named in the Proxy  Statement  and for the  proposals  set  forth in this  Proxy
Statement,  and in accordance  with the judgment of the persons named as proxies
with respect to any other matter which may come before the meeting.  A proxy may
be revoked before  exercise by notifying the Chairman of the Board in writing or
in open meeting,  by submitting a proxy of a later date or attending the meeting
and voting in  person.  All  shareholders  are  encouraged  to date and sign the
enclosed  proxy form,  indicate  your  choice with  respect to the matters to be
voted upon, and return it to the Corporation.

                              ELECTION OF DIRECTORS

     The Bylaws of the Corporation  provide for a Board of Directors  consisting
of a minimum of five (5) and a maximum of fifteen  (15)  members.  The  Restated
Articles of Incorporation of the Corporation and the Bylaws also provide for the
division of the Board of  Directors  into three (3) classes of nearly equal size
with staggered three-year terms of office. Three persons have been nominated for
election  to the Board,  each to serve a  three-year  term  expiring at the 2001
Annual  Meeting of  Shareholders.  The Board has nominated  Stanley J. Gerou II,
Thomas G. King and John Lindroth, all of whom are incumbent directors previously
elected by the Corporation's shareholders.

     Unless  otherwise  directed by a shareholder's  proxy, the persons named as
proxy holders in the accompanying  proxy will vote for the nominees named above.
In the  event  any of such  nominees  shall  become  unavailable,  which  is not
anticipated,  the Board of Directors in its discretion may designate  substitute
nominees,  in which event the enclosed  proxy will be voted for such  substitute
nominees.  Proxies  cannot  be voted for a greater  number of  persons  than the
number of nominees named.

     A  plurality  of the votes  cast at the  meeting is  required  to elect the
nominees as directors of the  Corporation.  As such, the three  individuals  who
receive  the  largest  number of votes  cast at the  meeting  will be elected as
directors.  Shares  not voted at the  meeting,  whether  by  abstention,  broker
nonvote, or otherwise, will not be treated as votes cast at the meeting.

     The  Board  of  Directors  recommends  a vote FOR the  election  of all the
persons nominated by the Board.
<PAGE>
                               PROPOSAL TO APPROVE
                              CORPORATE NAME CHANGE

     The  Board  of  Directors   has  approved  a  proposed   amendment  to  the
Corporation's  Articles  of  Incorporation  that  would  change  the name of the
Corporation to "North Country Financial Corporation." This change would identify
the  Corporation  with its bank  subsidiary,  North Country Bank and Trust,  and
would eliminate the parochial focus of the Corporation's present name.

     Required  Vote for  Approval.  The  affirmative  vote of a majority  of the
Corporation's  outstanding  Common Stock is required to approve the name change.
Unless otherwise  directed by marking the accompanying  proxy, the proxy holders
named therein will vote for the approval of the name change.

     The Board of  Directors  recommends a vote FOR THE APPROVAL OF THE PROPOSED
NAME CHANGE.

                INFORMATION ABOUT DIRECTORS AND DIRECTOR NOMINEES

     The  following   information   relating  to  the  principal  occupation  or
employment has been furnished to the Corporation by the respective directors and
director  nominees.  Each of those  persons has been engaged in the  occupations
stated below for more than five years.
<TABLE>

                                     Nominees for Election as Directors for Terms Expiring in 2001
                                                                                                    Director of
                                                                                      Age        Corporation Since
<S>                                                                                   <C>              <C>
Stanley J. Gerou II.............................................................      49               1989
      Owner, Gerou Excavating, Inc.
Thomas G. King..................................................................      45               1987
      President, Top of Lake Investment Company, Owner, King's
      Motel
John Lindroth...................................................................      42               1987
      President, Superior State Agency, Inc. (Insurance Agency)

                                                 Directors Whose Terms Expire in 2000

Charles B. Beaulieu.............................................................      60               1984
      Owner, Beaulieu Funeral Home, Inc.
Bernard A. Bouschor.............................................................      49               1996
      Tribal Chairman, Sault Tribe of Chippewa Indians
C. Ronald Dufina................................................................      53               1992
      Owner, Balsam Shop, Inc., HRD, Inc., Island Leasing, Inc., and
      Mackinaw Island Hospitality, Inc. (companies involved in tourism)

                                                Directors Whose Terms Expire in 1999

Michael C. Henricksen...........................................................      55               1988
      Co-Owner, Satellite Services, Inc., a service company
John P. Miller..................................................................      59               1976
      Owner, Peoples Store Co., Inc. (Retail Clothing)
Ronald G. Ford..................................................................      50               1987
      President, North Country Bank & Trust, First Manistique
      Corporation, First Manistique Agency, First Northern Services and
      First Rural Relending Co.
</TABLE>
                                      -2-
<PAGE>
                                BOARD COMMITTEES

     The Board of Directors of the Corporation has an Audit Committee  comprised
of John Miller,  Chairman,  John  Lindroth,  C. Ronald Dufina and Loren Hulsizer
(who will be retiring  at this  year's  Annual  Meeting).  Four  meetings of the
Committee  were  held  during  1997.  This  Committee  is  responsible  for  the
recommendation of the independent accounting firm to be engaged for the external
audit,  directing and supervising  investigations into matters relating to audit
functions,  reviewing  with  independent  auditors  the plan and  results of the
external audit, the establishment and continued supervision of internal auditing
procedures,  reviewing the degree of  independence of the auditors and reviewing
the adequacy of internal accounting controls.

     The  Compensation  Committee  is  comprised  of Chairman C. Ronald  Dufina,
Charles  Beaulieu,  Bernard  Bouschor,  and John Miller.  Four  meetings of this
Committee  were held in 1997.  This Committee is  responsible  for  recommending
annually  to the  Board the  salary of the  President  and CEO.  This  Committee
additionally  reviews with  management  the annual  projected  salary ranges and
recommends  those for Board approval.  This Committee also annually  reviews the
written Personnel Policy and audits the employee benefit package annually.

     The  Nominating  Committee  of  the  Board,  comprised  of  Stanley  Gerou,
Chairman,  Bernard  Bouschor,  John  Lindroth,  and Loren  Hulsizer,  held three
meetings during the year. The Board also has an Executive Committee comprised of
Michael C. Henricksen,  Chairman,  Thomas G. King, Ronald G. Ford and Richard B.
Demers.  This Committee handles  strategic  planning for the Corporation and its
subsidiaries.

     The Board of Directors of the Corporation  held a total of six meetings and
one special  meeting  during 1997. No director  attended less than 75 percent of
the aggregate number of meetings of the Board of Directors and the Committees on
which he served. There are no family  relationships  between or among any of the
directors, nominees, or executive officers of the Corporation.

                            REMUNERATION OF DIRECTORS

     The directors of the Corporation  each receive a fee of $500 for attendance
at  meetings  of the Board,  except for the  Chairman  who  receives  $1,000 per
meeting.  Some of the  directors  also serve on the Board of  Directors of North
Country Bank and Trust ("Bank"), for which they are paid an annual fee of $1,200
and a fee of $1,000 per meeting  (except for Mr. Ronald G. Ford,  the Bank Board
Chairman,  who receives $700 per meeting) for  attendance at Bank Board meetings
and $250 per  meeting  for  committee  meetings  that are held on days  when the
entire Bank Board is not meeting.  In November 1984, the  Corporation  adopted a
deferred compensation plan for certain senior management employees and directors
that provides for benefit payments to the participant and his or her family upon
retirement or death.  Messrs.  Ernest King, John Clark,  Charles Beaulieu,  John
Miller,  and Ronald Ford are  participants in this plan. This plan was closed to
additional  participants  in 1986. The plan allows the deferral of director fees
and  compensation in return for the payment of certain defined monthly  benefits
payable  upon  termination  of one's  service  as a  director  or officer of the
Corporation.  Benefits under this plan may be funded by life insurance policies,
with the premiums paid for by the  Corporation.  Any benefits payable under this
plan are unsecured and payable out of the general assets of the Corporation.

     At the 1996 shareholder meeting, the Corporation's shareholders approved of
the  Corporation's  Deferred  Compensation,  Deferred  Stock and  Current  Stock
Purchase Plan for Non-Employee  Directors ("the Plan") to provide an opportunity
for directors of the Corporation and its subsidiaries to defer payment of all or
a part of  their  director  fees  ("Plan  Fees")  or to  receive  shares  of the
Corporation's  stock in lieu of cash  payment of Plan Fees.  Each  director  who
participates  in the Plan  must  elect to have  his or her  Plan  Fees  credited
quarterly to either (a) a Current Stock  Purchase  Account,  (b) a Deferred Cash
Investment  Account,  or (c) a Deferred Stock  Account.  Plan Fees credited to a
Current  Stock  Purchase  Account are  converted to shares of the  Corporation's
Common Stock at market value on the credit date and  distributed to the director
in lieu of cash  payment of Plan Fees.  Plan Fees  credited  to a Deferred  Cash
Investment Account are deferred for tax purposes and are credited quarterly with
an appreciation factor that may not exceed the prime rate of interest charged by
the Bank.  Plan Fees credited to a Deferred  Stock Account are also deferred for
tax purposes.  At the credit date, the Plan Fees are converted into "Corporation
stock units" determined by dividing the amount of the Plan Fees credited for the
quarter by the fair market value of a share of the Corporation's Common Stock on
the credit  date.  From the credit date  forward,  the value of the  Corporation
stock units in the director's account is tied

                                      -3-
<PAGE>
directly to the fair market value of the Corporation's  Common Stock,  including
the impact of paid dividends.  Upon termination of a director's service with the
Corporation,  the amount credited to his or her Deferred Cash Investment Account
or Deferred  Stock Account is paid out in a lump sum, or if  termination  occurs
because of retirement, the distribution may be spread over 5 to 10 years.

     At the 1997 shareholder  meeting, the Corporation's  shareholders  approved
the Corporation's 1997 Directors' Stock Option Plan (the "Director Option Plan")
to encourage stock ownership by non-employee directors ("Eligible Directors") of
the  Corporation's  bank  subsidiaries   ("Banks")  and  to  provide  additional
incentives for them to manage the Banks  effectively.  The Director  Option Plan
provides for the grant of options to Eligible Directors each year following each
annual  meeting  beginning in 1998 based on the Banks' return on equity  ("ROE")
for the prior year  ranging from 0 if the ROE was less than 13% to 400 shares if
the Banks' ROE was greater  than 15%. The term of each option is ten (10) years,
subject to earlier  termination in certain events,  and the option price is 100%
of fair market  value on the date of grant.  Based on the  earnings of the North
County  Bank and Trust for 1997,  Messrs.  Beaulieu,  Bouschor,  Dufina,  Gerou,
Henricksen,  King, Lindroth,  Miller will, on April 15, 1998, each be granted an
option to purchase 400 shares of the Corporation's Common Stock.

                       COMPENSATION OF EXECUTIVE OFFICERS

                   Committee Report on Executive Compensation

     Decisions on the compensation of the Corporation's  executive  officers are
made by the Board's  Compensation  Committee comprised of nonemployee  directors
consisting of Chairman C. Ronald Dufina, Charles Beaulieu,  Barnard Bouschor and
John Miller. To ensure this Committee's independence, the Board of Directors has
used outside  consultants  to assist the  Committee in its  deliberations.  This
Committee report addresses the Corporation's  compensation policies and programs
for the year ended December 31, 1997.

     Base Salary - Excluding  consideration of other relevant factors, which may
include  individual  performance,  experience,  expertise and tenure,  the Board
intends to maintain the base salaries of the  Corporation's  executive  officers
and senior managers within peer group levels.

     Annually,  the Committee recommends a base wage for the President and Chief
Executive  Officer  for  consideration  by the entire  Board of  Directors.  The
Committee's  recommendation is based upon compensation levels established by the
Corporation's peers and evaluations by consultants.

     The base salaries of the Presidents of the  Corporation's  subsidiary banks
(the "Banks") are determined in a similar manner by the Corporation's  President
and  Chief  Executive  Officer  and each  Bank's  Board of  Directors.  The base
salaries of all other executive  officers are  established by the  Corporation's
President and Chief Executive Officer.

     Annual Cash Incentive - To provide performance incentives and to compensate
for the reduction in base salary,  the strategy  provides for annual cash awards
that  are  payable  if the  Corporation  and the  Banks  meet or  exceed  annual
performance objectives established by the Board of Directors.

     Long-Term Incentives - To align the interests of its executive officers and
senior managers with the Corporation's  shareholders,  the Board's  compensation
strategy   provides  for  a  401(k)  matching   contribution   and  equity-based
compensation  under  the  Corporation's  Stock  Compensation  Plan.  Each of the
Corporation's compensation plans has been adopted by the Board of Directors, and
the  equity-based  compensation  plans have been  approved by the  Corporation's
shareholders.

              C. Donald Dufina, Charles Beaulieu, Bernard Bouschor

                                       -4-
<PAGE>
                           SUMMARY COMPENSATION TABLE

     The  following   table  sets  forth  the   compensation   received  by  the
Corporation's  Chief  Executive  Officer and the  Corporation's  other executive
officers whose annual compensation exceeded $100,000, for any of the three years
ended December 31, 1997
<TABLE>

                                                                               Long-Term
                                                                             Compensation
          Name and                             Annual Compensation          Options Granted         All Other
     Principal Position        Year        Salary(2)        Bonus(2)                (#)            Compensation(3)
<S>                            <C>         <C>              <C>                 <C>                 <C>
Ronald G. Ford                 1997        $180,000          $45,000             24,000              $23,900
  President and CEO            1996        $150,050          $61,520                  0              $29,550
                               1995        $145,000          $30,450                  0              $29,300
                       
Richard B. Demers(1)           1997        $100,000          $30,000              8,888              $ 6,007
  Executive Vice               1996        $ 84,000          $20,140                  0              $ 4,200
  President and Chief          1995        $ 84,000          $16,800                  0              $ 7,800
  Operating Officer                                

Sherry L. Littlejohn           1997        $116,000          $44,000             11,555             $  6,940
  President and Chief          1996        $ 84,000          $22,640                  0             $  4,200
  Operating Officer,           1995        $ 78,824          $13,103                  0                - 0 -
  North Country Bank
   and Trust 
</TABLE>
(1)   Mr. Demers served as the President and Chief Executive Officer of the Bank
      of Stephenson from February 1994 to October 1995.
(2)   Includes amounts deferred by employees under the Corporation's  retirement
      plan account pursuant to Section 401(k) of the Internal Revenue Code.
(3)   The amounts disclosed in this column include:  (a) the amounts contributed
      by  the  Corporation  to  the  Corporation's  retirement  plan,  in  which
      substantially   all  employees  of  the   Corporation   participate   (the
      Corporation  made  matching  contributions  equal  to 5  percent  of  each
      Employee's salary reduction contribution for calendar  1997,  (b) director
      fees, and (c) the dollar value of  premiums  paid  by  the Corporation for
      certain deferred compensation benefits, as follows:
<TABLE>
                                1997               1996            1995
                                ----               ----            ----
<S>                            <C>               <C>             <C>
Mr. Ford            (a)        $  8,000          $ 7,500         $ 7,250
                    (b)         $15,950           12,050          12,050
                    (c)         $10,000           10,000          10,000
Mr. Demers          (a)        $  6,007          $ 4,200         $ 4,200
                    (b)           - 0 -              -0-           3,600

Ms. Littlejohn      (a)        $  6,940          $ 4,200         $ 4,200
</TABLE>

                                       -5-
<PAGE>
                               EMPLOYMENT CONTRACT

     Ronald G. Ford entered into an  Employment  Contract with North County Bank
and Trust, as President and CEO,  effective July 1, 1994. This contract is for a
term of three years with an automatic annual one year extension unless notice of
termination  is given  six  months  before  the end of the  current  year.  This
contract provides that Mr. Ford's duties,  responsibilities  and  administrative
authority,  absent written agreement to the contrary,  shall be as President and
CEO, respectively,  of the Corporation and the Bank. If Mr. Ford's employment is
terminated  following a change in control of the  Corporation  for reasons other
than his death, disability, normal retirement, for cause or by Ford without good
reason,  the contract  provides that he will be paid 20 quarter annual  payments
each equal to 25% of the  average of his  aggregate  annual  base salary for the
three  immediately  preceding  years.  If any  payment  to Mr.  Ford  under  the
Employment  Contract  is  subject  to an excise  tax under  Section  4999 of the
Internal  Revenue Code,  Mr. Ford will receive  additional  payments so that the
amount he receives  equals the amount he would  receive under the contract if an
excise tax was not imposed.

     The  Corporation  has  entered  into   individual   Management   Continuity
Agreements  with  Ms.  Littlejohn  and  Mr.  Demers.  These  agreements  provide
severance benefits if the executive's employment is terminated within thirty-six
(36) months  after a change in control or within six (6) months  before a change
in control if the Corporation  terminates her or his employment in contemplation
of a change in control  and to avoid the  agreement.  For the  purposes of these
agreements,  a "change in control"  is any  occurrence  reportable  as such in a
proxy  statement  under   applicable   rules  of  the  Securities  and  Exchange
Commission, and would include, without limitation, the acquisition of beneficial
ownership  of  25% of the  Company's  voting  securities  by  any  person  or an
extraordinary  change in the  composition  of the Board of Directors.  Severance
benefits will not be payable if the  Corporation  terminates  the employment for
cause, if employment  terminates due to the executive's death or disability,  or
if the executive resigns without good reason. An executive may resign with "good
reason" after a change in control and retain benefits if the Corporation reduces
the  executive's  salary  or  bonus,   assigns  duties   inconsistent  with  the
executive's prior position,  or shifts the executive's job location more than 40
miles. The agreements are for self-renewing  terms of three (3) years unless the
Corporation  takes action to terminate  further  extensions.  Each  agreement is
automatically  extended  for a three  (3) year term from the date of a change in
control. These agreement provide a severance benefit of a lump-sum payment equal
to three (3) years' salary and bonus and  continuation of benefits  coverage for
three (3) years and provide for additional  payment to make an executive  whole,
on an after-tax basis, for any excise taxes imposed by Section 4999 of the IRC.

                     STOCK OPTION AND RESTRICTED STOCK PLAN

     In 1992, the Corporation  adopted a Stock Option Plan.  Participants in the
Plan   generally   include  senior   officers  and  certain   directors  of  the
Corporation's  subsidiary  banks.  The Plan  authorizes  the  issuance of 37,350
shares of Common Stock  pursuant to the exercise of options under the Plan,  all
of which have been granted. Except as to then-outstanding options, this Plan was
terminated  at the same  time  that the Board of  Directors  approved  the Stock
Compensation Plan described below.

     In 1997, the Corporation adopted a Stock Compensation Plan. Senior officers
and other key employees of the Corporation and its  subsidiaries are eligible to
participate in the Plan. The Plan permits the grant of stock awards  covering up
to 200,000  shares of the  Corporation's  common Stock,  less shares  covered by
options granted under the 1997 Directors'  Stock Option Plan.  Under the Plan, a
Committee  consisting  of  non-employee   directors  may  award  stock  options,
restricted stock, performance shares or other stock based awards.

                                       -6-
<PAGE>
                        OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
                                                                                            Potential Realizable
                                                                                             Value at Assumed
                                          % of Total
                                           Options         Exercise                      Annual Rates of Stock
                          Options          Granted           Price       Expiration         Price Appreciation
                          Granted      to Employees in    (Per Share)       Date            for Option Term (2)
                            (1)          Fiscal Year                                        5%             10%
<S>                       <C>             <C>               <C>            <C>              <C>            <C>
Ronald G. Ford            24,000          46.90%            $45            2007             $679,206       $1,721,242
Richard B. Demers          8,888          17.39%            $45            2007             $251,537       $  635,877
Sherry L. Littlejohn      11,555          22.61%            $45            2007             $327,009       $  828,706
</TABLE>
(1)   These  options vest  ratably over five years  commencing one year from the
      date of grant.

(2)   Amounts reflect  certain  assumed rates of  appreciation  set forth in the
      SEC's executive  compensation  disclosure rules.  Actual gains, if any, on
      stock option  exercise depend on future  performance of the  Corporation's
      Common Stock and overall stock market  conditions.  No  assurances  can be
      made that the amounts reflected in these columns will be achieved.


       AGGREGATE STOCK OPTION EXERCISES IN 1997 AND YEAR-END OPTION VALUES

     The following  table provides  information on the exercise of stock options
during 1997 by the executives listed in the Summary  Compensation  Table and the
value of unexercised options at December 31, 1997.
<TABLE>

                                                                      Number of Securities             Value of
                                                                           Underlying                 Unexercised
                                                                           Unexercised               In-the-Money
                                                                           Options at                 Options at
                                                                            12/31/97                  12/31/97(2)
                         Shares Acquired
        Name              on Exercise      Value Realized          Exercisable/Unexercisable  Exercisable/Unexercisable
<S>                         <C>              <C>                        <C>                            <C>
Ronald G. Ford                  0            $     0                        0/24,000                   0/$96,000
Richard B. Demers           1,200            $39,000 (1)                1,050/8,888              $38,325/$35,552
Sherry L. Littlejohn        2,250            $51,755 (1)                    0/11,555                   0/$46,220  
</TABLE>
(1)   Value realized is the  difference  between the last reported sale price of
      the  Corporation's  Common Stock immediately prior to the date of exercise
      and the exercise prices of the options.
(2)   Values are based on the difference between the last reported sale price of
      the  Corporation's  Common Stock prior to December 31, 1997 ($49.00),  and
      the exercise prices of the options.


                INDEBTEDNESS OF AND TRANSACTIONS WITH MANAGEMENT

     Certain of the directors and officers of the  Corporation  have had and are
expected to have in the future,  transactions  with the subsidiary  banks of the
Corporation,  or have been directors or officers of corporations,  or members of
partnerships,   which  have  had  and  are  expected  to  have  in  the  future,
transactions with the subsidiary  banks. In the opinion of management,  all such
transactions  with  officers  and  directors  and  with  such  corporations  and
partnerships  are made in the ordinary course of business and  substantially  on
the same terms, including interest rates and collateral,  as those prevailing at
the same  time for  comparable  transactions  with  other  customers,  and these
transactions do not involve more than normal risk of  collectibility  or present
other unfavorable features.

                                      -7-
<PAGE>
                            OWNERSHIP OF COMMON STOCK

     The  following  table sets forth  certain  information  as of February  15,
19987,  as to the common stock of the  Corporation  owned  beneficially  by each
director,  each executive named in the Summary  Compensation Table above, and by
all directors and executive  officers of the Corporation as a group.  Mr. Ernest
D.  King,  listed  in the  table  below,  is the only  shareholder  known to the
Corporation to have been the beneficial  owner of more than five percent (5%) of
the Corporation's outstanding common stock as of February 15, 19987. His mailing
address is P.O. Box 216, Naubinway, Michigan 49762.
<TABLE>
                                                                           Shared
                                               Sole Voting               Voting and
                                             and Investment              Investment                 Percent
                                                Power (1)                Power (1)                of Class (2)
                                               -----------              -----------               ------------
<S>                                              <C>                     <C>                       <C>
Charles B. Beaulieu                                 1,727                   12,867                     .61%
Bernard A. Bouschor                                   100
C. Ronald Dufina                                    2,194                    6,314                     .35%
Ronald G. Ford                                      7,706                    23,846 (3)               1.32%
Stanley Gerou                                       6,300                    30,806 (4)               1.55%
Michael Henricksen                                  1,800                    44,493 (4)               1.95%
Loren Hulsizer                                                               18,000                    .75%
Thomas G. King                                                               22,902                    .95%
John Lindroth                                       4,050                    15,950 (5)                .84%
John P. Miller                                                               39,122                   1.64%
Richard B. Demers                                   4,033                     3,336 (3)                .31%
Sherry L. Littlejohn                                3,144                           (3)                .06%

All Directors and Executive                        31,054                   217,636                  10.33%
Officers as a group (12 persons)
</TABLE>

(1)   Includes  shares with respect to which  executive  officers and  directors
      have  the  right to  acquire  beneficial  ownership  under  stock  options
      exercisable in 60 days. At February 15, 1998, there were a total of 15,150
      such shares.
(2)   Calculated on the basis of the amount of shares  outstanding, plus  15,150
      shares  acquirable upon  exercise of options  described  in the  preceding
      footnote.
(3)   Messrs.  Ford and  Demers,  and Ms.  Littlejohn,  together  with one other
      officer of the Corporation, share voting and investment power with respect
      to 23,739  shares.  These shares are included in the shares shown as owned
      by Mr. Ford.
(4)   Michael Henricksen and  Stanley Gerou  own 425 shares  in a company called
      SDM.  These shares are not reported in their totals.
(5)   John  Lindroth  owns  3,000  shares  that are in the name  Superior  State
      Agency. John is a major shareholder in Superior State and these shares are
      reported in his totals.

                                      -8-
<PAGE>
                      SHAREHOLDER RETURN PERFORMANCE GRAPH

     Set forth below is a line graph comparing the yearly  percentage  change in
the cumulative total shareholder  return on the Corporation's  common stock with
that of the  cumulative  total  return on the NASDAQ Bank  Stocks  Index and the
NASDAQ Stock Market Index for the five year period ended  December 31, 1997. The
following  information  is based on an investment of $100, on January 1, 1992 in
the  Corporation's  common stock,  the NASDAQ Bank Stocks Index,  and the NASDAQ
Stock  Market  Index,  with  dividends  reinvested.  There has been only limited
trading in the Corporation's  Common Stock,  there are no market makers for such
shares, and the Corporation's  common stock does not trade on any stock exchange
or on the NASDAQ  market.  Accordingly,  the returns  reflected in the following
graph and table are  based on sale  prices of the  Corporation's  stock of which
management  is aware.  There may have  been  sales at higher or lower  prices of
which management is not aware.


[GRAPHIC OMITTED]



<TABLE>
                                        1992             1993           1994           1995           1996           1997
<S>                                     <C>              <C>            <C>            <C>            <C>            <C>
First Manistique Corporation            100              102.24         114.96         165.28         213.36         392.00
Industry  Index (1)                     100              104.36          97.33         141.95         188.44         297.47
NASDAQ Stock Market Index               100              119.95         125.94         163.35         202.99         248.30
</TABLE>
(1)   MG Industry Group 044 - East  North Central  Banks - Source: Media General
      Financial Services, Richmond, Virginia.


                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

     The financial statements of the Corporation for the year ended December 31,
1997,  have been  examined by Wipfli  Ullrich and  Bertelson,  LLP,  independent
public accountants.  A representative of Wipfli Ullrich and Bertelson, LLP, will
be at the Annual Meeting of Shareholders  and will have an opportunity to make a
statement and will be available to answer appropriate questions.  Wipfli Ullrich
and  Bertelson,  LLP  has  been  appointed  by the  Board  of  Directors  as the
independent  public  accountants of the Corporation and its subsidiaries for the
year ending December 31, 1998.

                                       -9-
<PAGE>
                              SHAREHOLDER PROPOSALS

     Any shareholder  proposal to be considered by the Corporation for inclusion
in the 1999 Annual Meeting of  Shareholders  proxy materials must be received by
the Corporation no later than November 15, 1998.

                                 OTHER BUSINESS

     The Board of  Directors  is not aware of any  matter  to be  presented  for
action at the  meeting,  other than the matters set forth  herein.  If any other
business  should  come  before the  meeting,  the Proxy will be voted in respect
thereof in accordance with the best judgment of the persons authorized  therein,
and  discretionary  authority  to do so is  included  in the proxy.  The cost of
soliciting proxies will be borne by the Corporation. In addition to solicitation
by mail,  officers and other employees of the  Corporation and its  subsidiaries
may solicit proxies by telephone or in person,  without  compensation other than
their regular compensation.

     The Annual Report of the  Corporation  for 1997 is included with this Proxy
Statement.  Copies of the report  will also be  available  for all  shareholders
attending the Annual Meeting.

     Shareholders  are  urged  to sign  and  return  the  enclosed  proxy in the
enclosed envelope. A prompt response will be helpful and appreciated.


BY ORDER OF THE BOARD OF DIRECTORS



Richard B. Demers
Secretary
March 14, 1998


                                      -10-


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