FIRST MANISTIQUE CORP
DEF 14A, 1999-03-05
STATE COMMERCIAL BANKS
Previous: TRUSTMARK CORP, S-4/A, 1999-03-05
Next: BANKBOSTON CORP, 10-K, 1999-03-05



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

                       NORTH COUNTRY FINANCIAL 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>
                       NORTH COUNTRY FINANCIAL CORPORATION

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                            To Be Held April 20, 1999


     NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders (the "Annual
Meeting") of North Country Financial Corporation (the "Corporation"), a Michigan
corporation,  will be held on April 20, 1999, at 6 p.m. at the Park Place Hotel,
300  East  State  Street,  Traverse  City,  Michigan  49684,  for the  following
purposes:

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

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

     The Board of Directors has fixed  February 19, 1999, 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


                                        /s/ Ronald G. Ford
                                        Ronald G. Ford
                                        President and Chief Executive Officer


         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 1, 1999
<PAGE>
                       NORTH COUNTRY FINANCIAL 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 North  Country
Financial  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 20, 1999,  at 6 p.m.,  at the Park Place  Hotel,  300 East State
Street,  Traverse City,  Michigan  49684,  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 5, 1999,  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, 1999,  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 February 1, 1999,  there were 7,097,837 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 2002
Annual Meeting of Shareholders.  The Board has nominated  Michael C. Henricksen,
John P.  Miller  and  Ronald  G.  Ford,  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.

     Except for those  persons  nominated  by the Board of  Directors,  no other
persons  may  be  nominated  for  election  at  the  1999  annual  meeting.  The
Corporation's  Articles of Incorporation  require at least sixty (60) days prior
written notice of any other proposed shareholder nomination,  and no such notice
has been received.
<PAGE>
     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.

                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 2002
                                                                                     Age           Director of
                                                                                                Corporation Since
<S>                                                                                  <C>               <C>
Michael C. Henricksen...........................................................      56               1988
         Co-Owner, Satellite Services, Inc., a service company
John P. Miller..................................................................      60               1976
         Owner, Peoples Store Co., Inc. (Retail Clothing)
Ronald G. Ford..................................................................      51               1987
         Chairman, North Country Bank and Trust, North Country Financial
         Corporation, First Manistique Agency, First Northern Services and
         First Rural Relending Co.


                             Directors Whose Terms Expire in 2001
Stanley J. Gerou II.............................................................      50               1989
         Owner, Gerou Excavating, Inc.
Thomas G. King..................................................................      46               1987
         President, Top of Lake Investment Company, Owner, King's Motel
John Lindroth...................................................................      43               1987
         President, Superior State Agency, Inc. (Insurance Agency)
Sherry L. Littlejohn............................................................      39               1998(1)
              President and Chief Operating Officer, North Country Bank and
              Trust


                          Directors Whose Terms Expire in 2000
Charles B. Beaulieu.............................................................      61               1984
         Owner, Beaulieu Funeral Home, Inc.
Bernard A. Bouschor.............................................................      50               1996
         Tribal Chairman, Sault Tribe of Chippewa Indians
C. Ronald Dufina................................................................      54               1992
         Owner, Balsam Shop, Inc., HRD, Inc., Island Leasing, Inc., and
         Mackinaw Island Hospitality, Inc. (companies involved in tourism)
</TABLE>
(1)     Ms. Littlejohn was appointed by the Board of Directors in 1998 to fill a
        vacancy on the Board of Directors.

                                       -2-
<PAGE>
                                BOARD COMMITTEES

     The Board of Directors of the Corporation has an Audit Committee  comprised
of John Miller,  Chairman,  John Lindroth and C. Ronald Dufina. Four meetings of
the  Committee  were held during 1998.  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 1998.  This Committee is  responsible  for  recommending
annually  to the  Board the  salary of the  President,  Chairman  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 and John Lindroth,  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, Sherry L. Littlejohn and
John Lindroth. This Committee handles strategic planning for the Corporation and
its subsidiaries.

     The Board of  Directors  of the  Corporation  held a total of six  meetings
during 1998. 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 $1,400 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. 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 subsidiary ("Bank") 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 Bank's return on equity  ("ROE") for the
prior  year  ranging  from 0 if the ROE was less  than 13% to 400  shares if the
Bank's 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
Country Bank and Trust for 1997,  Messrs.  Beaulieu,  Bouschor,  Dufina,  Gerou,
Henricksen,  King,  Lindroth and Miller were on April 15, 1998,  each granted an
option to purchase 400 shares of the  Corporation's  Common Stock at an exercise
price of $19.00 per share  (adjusted  for splits).  Based on the earnings of the
North  Country  Bank and Trust for 1998,  Messrs.  Beaulieu,  Bouschor,  Dufina,
Gerou,  Henricksen,  King,  Lindroth and Miller will, on April 15, 1999, 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,  Bernard 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, 1998.

     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 salary of the President of the  Corporation's  subsidiary  bank is
determined  in a  similar  manner  by  the  Corporation's  President  and  Chief
Executive  Officer and the 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  Bank  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 B. Beaulieu, Bernard A. Bouschor, John P. Miller

                                       -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, 1998:
<TABLE>
                                                                                Long-Term
                                                                              Compensation
          Name and                             Annual Compensation           Options Granted         All Other 
     Principal Position        Year          Salary(1)      Bonus(1)                (#)            Compensation(2) 
     ------------------        ----          ------         --------               -----           ---------------
<S>                            <C>         <C>              <C>                 <C>                   <C>
Ronald G. Ford                 1998        $230,000         $69,000               60,000              $20,600
  President and CEO            1997        $180,000         $45,000               72,000              $33,950
                               1996        $150,050         $61,520                    0              $29,550

Sherry L. Littlejohn           1998        $150,000         $45,000               45,000              $ 7,538
  President and Chief          1997        $116,000         $44,000               34,665              $ 6,940
  Operating Officer,           1996        $ 84,000         $22,640                    0              $ 4,200
  North Country Bank
    and Trust
</TABLE>

(1)      Includes  amounts   deferred  by  employees  under  the   Corporation's
         retirement  plan  account  pursuant to Section  401(k) of the  Internal
         Revenue Code.
(2)      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  1998,  (b)
         director  fees,  and (c)  the  dollar  value  of  premiums  paid by the
         Corporation for certain deferred compensation benefits, as follows:

<TABLE>
                           1998                1997             1996
                           ----                ----             ----
<S>                      <C>                  <C>              <C>
Mr. Ford            (a)  $  8,000             $  8,000         $  7,500
                    (b)  $ 12,600             $ 15,950           12,050
                    (c)  $    -0-             $ 10,000           10,000

Ms. Littlejohn      (a)  $  7,538             $  6,940         $  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 ("IRC"), 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 an  individual  Management  Continuity
Agreement with Ms. Littlejohn. This agreement provides 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 this  agreement,  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 agreement is for
self-renewing  terms of three (3) years unless the  Corporation  takes action to
terminate  further  extensions.  The agreement is  automatically  extended for a
three (3) year term from the date of a change in control. The agreement provides
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 provides for
additional  payments 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 bank. 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 600,000  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                                     Annual Rates of Stock
                                       Options Granted     Exercise                         Price Appreciation
                          Options      to Employees in       Price       Expiration         for Option Term (2)
                        Granted (1)      Fiscal Year      (Per Share)       Date        ----------------------------
                        -----------     -------------     -----------      ------          5%                10%
<S>                     <C>                 <C>             <C>             <C>         <C>               <C>
Ronald G. Ford            60,000            40%             $20.33          2008        $767,125          $1,944,046
Sherry L. Littlejohn      45,000            30%             $20.33          2008        $575,343          $1,458,035
</TABLE>
(1)      These options vest 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 1998 AND YEAR-END OPTION VALUES

     The following  table provides  information on the exercise of stock options
during 1998 by the executives listed in the Summary  Compensation  Table and the
value of unexercised options at December 31, 1998.
<TABLE>
                                                                      Number of Securities             Value of
                                                                           Underlying                 Unexercised
                                                                           Unexercised               In-the-Money
                                                                           Options at                 Options at
                                                                            12/31/98                  12/31/98(1)
                              Shares Acquired                       -------------------------  -------------------------
           Name                 on Exercise      Value Realized     Exercisable/Unexercisable  Exercisable/Unexercisable
           ----               ---------------    --------------     -------------------------  -------------------------
<S>                                 <C>             <C>                 <C>                      <C>
Ronald G. Ford . . . . . .           0              $  0                72,000 / 60,000          $576,000 / $160,200
Sherry L. Littlejohn . . .           0              $  0                34,665 / 45,000          $277,320 / $120,150
</TABLE>
(1)      Values are based on the difference between the last reported sale price
         of the Corporation's  Common Stock prior to December 31, 1998 ($23.00),
         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>
            VOTING SECURITIES AND BENEFICIAL OWNERSHIP OF MANAGEMENT

     At February 1, 1999, the Corporation had  outstanding  7,097,837  shares of
common stock, no par value per share.  Shareholders are entitled to one vote for
each  full  share of  common  stock  registered  in their  names at the close of
business  on March 1,  1999,  the record  date fixed by the Board of  Directors.
Votes cast at the meeting and  submitted by proxy are counted by the  inspectors
of the meeting, who are appointed by the Corporation.

     As of  February  1,  1999,  no  person  was known by  management  to be the
beneficial owner of more than 5% of the outstanding  common stock of the Company
except as follows:
<TABLE>
           Name and Address of                Amount and Nature of               Approximate
            Beneficial Owner                  Beneficial Ownership           Percent of Class (2)
           -------------------                --------------------           --------------------
           <S>                                    <C>                              <C>
           Ernest D. King                         541,048 (1)                       7.5%
           P.O. Box 216
           Naubinway, MI 49762
</TABLE>
(1)       Includes 18,304 shares held jointly with Mr. King's spouse and 261,372
          shares held in an Individual Retirement Account for Mr. King's spouse.
(2)       Calculated on the  basis of the  amount of  shares  outstanding,  plus
          168,695 shares with respect to which  officers and directors  have the
          right to acquire beneficial ownership under stock options  exercisable
          within 60 days.

     The information in the following table sets forth the beneficial  ownership
of the Corporation's common stock by each of the Company, directors, each of the
executive officers listed in the Summary Compensation Table and by all directors
and executive officers of the Company as a group.
<TABLE>
                                                 Amount and
                                                  Nature of
                                                  Beneficial              Percent
                                                Ownership (1)           of Class (2)
                                                -------------           ------------
<S>                                         <C>                       <C>
Charles B. Beaulieu......................    38,601 (3)                       *
Bernard A. Bouschor......................     1,970 (4)                       *
C. Ronald Dufina.........................    22,095 (5)                       *
Ronald G. Ford...........................    85,594 (6)                     1.2%
Stanley Gerou............................   114,272 (7)                     1.6%
Michael Henricksen.......................   147,264 (8)                     2.0%
Thomas G. King...........................    44,307 (9)                       *
John Lindroth............................    62,641 (10)                      *
John P. Miller...........................   117,511 (11)                    1.6%
Sherry L. Littlejohn.....................    39,543 (12)                      *

All Directors and Executive
Officers as a group (10 persons).........   674,253                         9.3%

* Less than 1.0%
</TABLE>

                                       -8-
<PAGE>
(1)  Includes shares with respect to which officers and directors have the right
     to acquire beneficial  ownership under stock options  exercisable within 60
     days. At February 1, 1999, there were a total of 168,695 such shares.
(2)  Calculated on the basis of the amount of shares  outstanding,  plus 168,695
     shares  acquirable  upon  exercise of options  described  in the  preceding
     footnote.
(3)  Includes 15,899 shares held by Mr.  Beaulieu's spouse and 4,406 shares held
     in an Individual Retirement Account for Mr. Beaulieu's spouse.
(4)  Includes 1,665 deferred compensation shares.
(5)  Includes  2,049  deferred  compensation  shares and 6,597 shares held in an
     Individual Retirement Account for Mr. Dufina's spouse.
(6)  Includes  72,000  shares  for  which  Mr.  Ford has the  right  to  acquire
     beneficial ownership under stock options exercisable in 60 days.
(7)  Includes  (i) 2,046  deferred  compensation  shares and (ii) 93,204  shares
     owned jointly with Mr. Gerou's spouse.
(8)  Includes  (i) 2,293  deferred  compensation  shares,  (ii) 5,400 shares for
     which Mr. Henricksen has the right to acquire beneficial ownership pursuant
     to stock options  exercisable in 60 days, (iii) 124,835 shares held jointly
     with Mr.  Henricksen's  spouse, and (iv) 6,954 shares held in trust for the
     benefit of Mr. Henricksen's children.
(9)  Includes (i) 1,554  deferred  compensation  shares,  and (ii) 31,104 shares
     held jointly with Mr. King's spouse.
(10) Includes (i) 2,046  deferred  compensation  shares,  (ii) 12,150 shares for
     which Mr. Lindroth has the right to acquire  beneficial  ownership pursuant
     to stock options  exercisable in 60 days,  (iii) 36,084 shares held jointly
     with Mr.  Lindroth's  spouse,  and (iv) 9,000 shares held by Superior State
     Agency of which Mr. Lindroth is a major shareholder.
(11) Includes (i) 1,501 deferred  compensation shares, (ii) 1,669 shares held in
     an individual  retirement  account for Mr. Miller's  spouse,  and (iii) 188
     shares held jointly with Mr. Miller's children.
(12) Includes  34,665 shares for which Ms.  Littlejohn  has the right to acquire
     beneficial ownership under stock options exercisable in 60 days.

                                       -9-
<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, 1998. The
following information is based on an investment of $100, on December 31, 1993 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>
                                        1993          1994           1995           1996           1997           1998
<S>                                     <C>           <C>            <C>            <C>            <C>            <C>
North Country Financial                 100           114.08         167.20         219.45         407.05         577.68
MG Group Index                          100            99.02         114.12         192.54         328.65         364.62
NASDAQ Market Index                     100           104.99         136.18         169.23         207.00         291.96
</TABLE>

Source: Media General Financial Services, Richmond, Virginia.


                                      -10-
<PAGE>
                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

     The financial statements of the Corporation for the year ended December 31,
1998,  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, 1999.

                       AVAILABILITY OF 10-K ANNUAL REPORT

     The annual report on Form 10-K to the  Securities  and Exchange  Commission
will be provided free to  shareholders  upon written  request.  Write Ms. Sherry
Littlejohn,  North Country Financial Corporation,  P.O. Box 369, 130 South Cedar
Street, Manistique, Michigan 49854.

                              SHAREHOLDER PROPOSALS

     Any shareholder  proposal to be considered by the Corporation for inclusion
in the 2000 Annual Meeting of  Shareholders  proxy materials must be received by
the Corporation no later than November 15, 1999.

                                 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 1998 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


/s/ Ronald G. Ford
Ronald G. Ford
President and Chief Executive Officer
March 1, 1999



::ODMA\PCDOCS\GRR\255738\2
                                      -11-
<PAGE>
                                 REVOCABLE PROXY
                      NORTH COUNTRY FINANCIAL CORPORATION

[X] PLEASE MARK VOTES
AS IN THIS EXAMPLE

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.

The undersigned hereby appoints Ronald G. Ford and Sherry Littlejohn,  or either
of them,  with power of  substitution  in each,  proxies to vote,  as designated
hereon,  all of the  undersigned's  shares  of  Common  Stock of  NORTH  COUNTRY
FINANCIAL  CORPORATION,  at the Annual Meeting of  Shareholders  to held at Park
Place Hotel, 300 East State Street,  Traverse City, Michigan 49684, on April 20,
1999, at 6:00 p.m., and any and all adjournments thereof:




Please be sure to sign and date this Proxy in the box below.   
Date [    ]

___________________________________________________________
Stockholder sign above        Co-holder (if any) sign above

1. Election of Directors
(except as marked to the contrary below):

          For                 Withhold       For All Except
          [  ]                  [  ]             [  ]

     Ronald G. Ford      Michael C. Henrickson         John P. Miller

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

____________________________________________

2. IN THEIR  DISCRETION,  THE  PROXIES  ARE  AUTHORIZED  TO VOTE UPON SUCH OTHER
MATTERS  AS MAY  PROPERLY  COME  BEFORE THE  ANNUAL  MEETING OR ANY  ADJOURNMENT
THEREOF:

     The Board of Directors recommends a vote "FOR" the nominees listed above.

     Properly executed proxies will be voted as marked and, if not marked,  will
be voted "FOR" all of the nominees.

                            YOUR VOTE IS IMPORTANT.

     Whether  or not  you  plan to  attend,  you can be  sure  your  shares  are
represented at the meeting by promptly  returning  your  completed  proxy in the
enclosed postage-paid envelope which is addressed to our tabuliation service at:

                         Registrar and Transfer Company
                               10 Commerce Drive
                        Cranford, New Jersey 07016-3572

     Please date, sign exactly as your name appears hereon, and mail promptly in
the enclosed  envelope which requires no postage if mailed in the United States.
When signing as attorney, executor, administrator, trustee, guardian, etc., give
full title as such. If shares are hold jointly both owners must sign.

- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 
   Detach above card, sign, date and mail in postage paid envelope provided.

                      NORTH COUNTRY FINANCIAL CORPORATION
                      P.O. Box 369, 130 South Cedar Street
                           Manistique, Michigan 49854


                              PLEASE ACT PROMPTLY
                    SIGN, DATE & MAIL YOUR PROXY CARD TODAY


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