SUFFOLK BANCORP
DEF 14A, 1994-03-24
NATIONAL COMMERCIAL BANKS
Previous: SUFFOLK BANCORP, 10-K, 1994-03-24
Next: IDS PRECIOUS METALS FUND INC, 485APOS, 1994-03-24



<PAGE>   1

 
                                  SCHEDULE 14A
                                 (RULE 14A-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                 EXCHANGE ACT OF 1934 (AMENDMENT NO.   )
 
     Filed by the registrant /X/
     Filed by a party other than the registrant / /
     Check the appropriate box:
     / / Preliminary proxy statement
     /X/ Definitive proxy statement
     / / Definitive additional materials
     / / Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
 
                               SUFFOLK BANCORP
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                               SUFFOLK BANCORP
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)
Payment of filing fee (Check the appropriate box):
     /X/ $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
     / / $500 per each party to the controversy pursuant to Exchange Act Rule
         14a-6(i)(3).
     / / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and
         0-11.
 
     (1) Title of each class of securities to which transaction applies:
 
- --------------------------------------------------------------------------------
     (2) Aggregate number of securities to which transactions applies:
 
- --------------------------------------------------------------------------------
     (3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11:1
 
- --------------------------------------------------------------------------------
     (4) Proposed maximum aggregate value of transaction:
 
- --------------------------------------------------------------------------------
     / / 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 registrations 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:
 
- --------------------------------------------------------------------------------
- ---------------
    (1)Set forth the amount on which the filing fee is calculated and state 
       how it was determined.

<PAGE>   2

                                SUFFOLK BANCORP
                              6 West Second Street
                           Riverhead, New York 11901





                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


                                                                  March 11, 1994


To Shareholders of Suffolk Bancorp:

Notice is hereby given that the annual meeting of shareholders of Suffolk
Bancorp, a New York corporation (the "Company"), will be held at the FOX HILL
GOLF & COUNTRY CLUB, Oakleigh Avenue, Baiting Hollow, New York, on Tuesday,
April 12, 1994 at 1:00 P.M. for the purpose of considering and voting upon the
following matters:

1.          The election of three directors to hold office for a term of three
            years, and until their successors have been duly elected and
            qualified.

2.          The approval of the Board of Directors' selection of independent
            auditors for the year ending December 31, 1994.

3.          Any other business which may be properly brought before the meeting
            or any adjournment thereof.

                                              By Order of the Board of Directors


                                              DOUGLAS IAN SHAW
                                              Corporate Secretary





PLEASE SIGN AND RETURN THE ENCLOSED PROXY AS QUICKLY AS POSSIBLE, WHETHER YOU
PLAN TO ATTEND THE MEETING IN PERSON OR NOT.  YOU MAY WITHDRAW YOUR PROXY AT
ANY TIME PRIOR TO THE EXERCISE OF THE PROXY AT THE MEETING BY GIVING WRITTEN
NOTICE TO THE SECRETARY OF THE COMPANY.
<PAGE>   3
                                SUFFOLK BANCORP
                              6 West Second Street
                           Riverhead, New York 11901

                              PROXY STATEMENT FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                 April 12, 1994

                 This proxy statement is furnished in connection with the
solicitation by the Board of Directors of Suffolk Bancorp, a New York
corporation (the "Company"), of proxies to be voted at the annual meeting of
shareholders to be held at 1:00 P.M. on Tuesday, April 12, 1994 at the Fox Hill
Golf & Country Club, Oakleigh Avenue, Baiting Hollow, New York. This proxy
statement and the form of proxy are first being sent to shareholders on March
11, 1994. Any shareholder executing a proxy which is solicited hereby has the
power to revoke it. Revocation may be made effective by giving written notice
to the Secretary of the Company at any time prior to the exercise of the proxy.

                 Proxies will be solicited by mail. They also may be solicited
by directors, officers, and regular employees of the Company as well as those
of The Suffolk County National Bank (the "Bank") and Island Computer
Corporation of New York which are wholly owned subsidiaries of the Company,
personally or by telephone or telegraph, but such persons will receive no
additional compensation for such services.  Copies of proxy material will be
furnished to brokerage houses, fiduciaries, and custodians to be forwarded to
the beneficial owners of the Company's common stock. The Company will bear all
costs of soliciting proxies.

                 As of March 4, 1994, there were 3,396,909 shares of common
stock, $5.00 par value, of the Company outstanding. Only holders of record of
such stock at the close of business on March 4, 1994 are entitled to notice of
and to vote at the annual meeting. Each shareholder of record on that date is
entitled to one vote for each share held.

PRINCIPAL SHAREHOLDERS OF THE COMPANY

                 To the knowledge of the Company, no person owns, of record or
beneficially, more than five percent of the outstanding shares of common stock
of the Company as of March 4, 1994.

SHAREHOLDER PROPOSALS

                 Shareholder proposals to be considered for inclusion in the
proxy statement and considered at the annual meeting must be submitted on a
timely basis. Proposals for the 1995 annual shareholders' meeting must be
received by the Company at its principal executive offices no later than
November 11, 1994. Any such proposals, as well as any questions related
thereto, should be directed to the Secretary of the Company.

ITEM 1.        ELECTION OF DIRECTORS AND INFORMATION WITH RESPECT TO DIRECTORS
                AND OFFICERS

                 The first item to be acted upon at the meeting of shareholders
is the election of three directors to hold office for three years, and until
their successors shall have been duly elected and qualified.

                 The By-Laws of the Company provide that the total number of
directors may be fixed by resolution of the Board of Directors. At present, the
Board has fixed the number of directors at eight. The By-Laws further provide
that the directors shall be divided into three classes, as nearly equal as
possible, with terms of office of each class expiring at the end of consecutive
years.

                 After the merger with Hamptons Bancshares, Inc., it is
anticipated that two additional directorships will be created and filled until
the annual meeting in 1995 by two former Hamptons Bancshares, Inc. directors.

                 All proxies which are received by the Board of Directors
conferring authority to so vote in the election of directors will be voted FOR
the three nominees listed below. All proxies received will be voted in
accordance with specific instructions contained therein. In the event any
nominee declines or is unable to serve, it is intended that the proxies will be
voted for a successor nominee designated by the Board of Directors.  Each of
the three nominees has consented to being named in this proxy statement and to
serve if elected, and the Board of Directors knows of no reason to believe that
any nominee will decline or be unable to serve, if elected. The other five





                                      -1-
<PAGE>   4
members of the Board of Directors, who are listed below, are presently expected
to continue to serve on the Board until their respective terms expire.

                 The following information is provided with respect to the
nominees for directors to be elected at this annual meeting of shareholders and
the directors of the Company whose terms of office continue after this annual
meeting of shareholders of the Company.

            NOMINEES FOR DIRECTOR AND DIRECTORS CONTINUING IN OFFICE

<TABLE>
<CAPTION>
                                                                                                                Shares of
                                                                                                             Common Stock
                                                                                                                    Owned
                               Position                                               Served As    Present   Beneficially
                               and Offices        Business Experience                  Director       Term          as of       % of
Name  1/              Age      With Company       During Past 5 Years  2/                 Since    Expires    3/04/93  4/      Class
- -----------------------------------------------------------------------------------------------------------------------------------
<S>                                               <C>                                      <C>     <C>       <C>               <C>
NOMINEES FOR A TERM OF THREE YEARS:                                                                          
                                                                                                             
Hallock Luce 3rd      72       Director           Vice President, Lupton & Luce, Inc.      1984       1994       47,266       1.39%
                                                  (general insurance)                                        
                                                                                                             
Raymond A. Mazgulski  70       Chairman and       Chairman, The Suffolk County             1984       1994        7,972       0.23%
                               Director           National Bank                                          
                                                                                                             
Peter Van de Wetering 62       Director           President, Van de Wetering               1985       1994       17,110       0.50%
                                                  Greenhouses (wholesale nursery)                        
                                                                                                             
DIRECTORS CONTINUING IN OFFICE:                                                                              
                                                                                                             
Joseph A. Deerkoski   59       Director           President, See Neefus, Inc.              1987       1996       14,674       0.43%
                                                  (general insurance)                                    
                                                                                                             
Edward J. Merz        62       President,         President and Chief Executive            1984       1996       11,223       0.33%
                               Chief Executive    Officer, The Suffolk County                                
                               Officer and        National Bank; Chairman & Director,                        
                               Director           Island Computer Corporation                                
                                                  of New York, Inc.  3/                                  
                                                                                                             
Edgar F. Goodale      40       Director           President, Riverhead                     1989       1995        4,594       0.13%
                                                  Building Supply, Inc.                                  
                                                                                                             
J. Douglas Stark      62       Director           President, Stark Mobile Homes,           1984       1995       37,178       1.09%
                                                  Inc. (manufactured housing                             
                                                  community)                                             
                                                                                                             
Howard M. Finkelstein 63       Director           Partner, Smith, Finkelstein,             1984       1995       25,571       0.75%
                                                  Lundberg, Isler, and Yakaboski                         
                                                  (attorneys and general counsel 
                                                  for the Bank)                  
- ------------------------------------------------------------------------------------------------------------------------------------
</TABLE>


1/               All of the nominees and all of the directors continuing in
                 office are also directors of the Bank. Of the nominees
                 and directors continuing in office, only Edward J. Merz has
                 been, within the Company's last fiscal year, an executive
                 officer of the Company.

2/               The business experience of each director during the past five
                 years was that typical of a person engaged in the principal
                 occupations for that period listed for each. Each of the
                 directors has held the same or another executive position with
                 the same employer during the past five years.

3/               Island Computer Corporation of New York, Inc. is a bank
                 service corporation wholly owned by Suffolk Bancorp which
                 supplies computer services to banks. Its Board of Directors is
                 non-salaried and consists of directors of Suffolk Bancorp and
                 officers of The Suffolk County National Bank.

4/               Included are the following shares in which directors disclaim
                 beneficial ownership: Joseph A. Deerkoski - 3,580 shares owned
                 by Patricia B. Deerkoski, wife; Howard M. Finkelstein - 5,184
                 shares owned by Deonne C. Finkelstein, wife; J. Douglas Stark
                 - 7,940 shares owned by Michele Stark, daughter, and 7,940
                 shares owned by Tracy Stark, daughter; Peter Van de Wetering -
                 1,681 shares owned by Joanna Van de Wettering, wife.





                                      -2-
<PAGE>   5
                 The primary business of the Company is the operation of The
Suffolk County National Bank. The directors of the Company met fifteen times
during the fiscal year ended December 31, 1993, and its Audit Committee met
three times. The Board of The Suffolk County National Bank met thirteen times,
and its Personnel Committee met six times in 1993. No director attended fewer
than 75 percent of the meetings of the Board of the Company and its committees,
or of the Bank and its committees.

                 The Boards of the Company and the Bank have standing Audit and
Personnel Committees composed as follows:

                 The Audit Committee consists of Messrs. J. Douglas Stark,
                 Hallock Luce 3rd, Joseph A. Deerkoski, and Edgar F. Goodale.
                 This committee reviews the internal audit controls and
                 procedures and the financial affairs of the Company and the
                 Bank, and reports the results to the Board. Additionally, the
                 committee reviews the certified examination prepared by the
                 independent auditors who also provide certain tax preparation
                 services.

                 The Personnel Committee consists of Messrs. Hallock Luce
                 3rd, J. Douglas Stark, and Howard M. Finkelstein. This
                 committee, at least annually, reviews salaries, benefits and
                 employment policies of the Company and the Bank and makes
                 recommendations to the Board.

                 The Company does not have a Nominating Committee.

COMPENSATION

                 The following table sets forth the cash compensation paid to
the CEO and each of the four highest paid executive officers of the Company
whose salary and bonus exceeded $100,000 as accrued for the fiscal year ended
December 31, 1993.
                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                        Long Term Compensation
                                                                                  ---------------------------------
                                         Annual Compensation                           Awards   Payouts
- -----------------------------------------------------------------------------------------------------------------------------------
(a)                                (b)          (c)           (d)             (e)         (f)       (g)         (h)             (i)
                                                                                   Restricted                             All Other
                                                                     Other Annual       Stock  Options/        LTIP         Compen-
Name and                                      Salary        Bonus    Compensation    Award(s)      SARs     Payouts         sations
Principal Position                 Year          ($)          ($)             ($)         ($)       (#)         ($)          ($) 1/
- -----------------------------------------------------------------------------------------------------------------------------------
<S>                                <C>      <C>           <C>                 <C>         <C>  <C>              <C>          <C>
Edward J Merz,                     1993     $235,000      $41,000             n/a         n/a      2062         n/a             n/a
President and                      1992      228,700       40,641             n/a         n/a       n/a         n/a          $6,636
Chief Executive Officer            1991      220,500          -0-              -           -         -           -              n/a
                            
Augustus C. Weaver                 1993     $109,200      $15,000             n/a         n/a  1091/264         n/a             n/a
President, Island Computer         1992      116,086       20,165             n/a         n/a       n/a         n/a               -
                                   1991      112,195          -0-              -           -         -           -              n/a
                            
Victor F. Bozuhoski, Jr.           1993     $123,550      $20,000             n/a         n/a      1026         n/a             n/a
Executive Vice-President,          1992      115,850       20,350             n/a         n/a       n/a         n/a           4,122
Treasurer,                         1991      109,850          -0-              -           -         -           -              n/a
and Chief Financial Officer 
                            
John F. Hanley                     1993     $100,276      $20,000             n/a         n/a   936/417         n/a             n/a
Senior Vice President              1992       94,600       22,410             n/a         n/a       n/a         n/a             n/a
                            
Robert C. Dick                     1993    $  91,816      $15,000             n/a         n/a   780/348         n/a             n/a
Senior Vice President       
- -----------------------------------------------------------------------------------------------------------------------------------
</TABLE>                    
1/       Includes (a) above-market or preferential earnings on deferred
         compensation, and (b) company contributions to 401(K) plan.





                                      -3-
<PAGE>   6
STOCK OPTION AND OTHER PLANS

                 The Company has in effect two stock option plans for its
employees and employees of its subsidiaries. The plans are an incentive stock
option plan (the "Incentive Stock Option Plan") and a non-qualified stock
option plan (the "Non-Qualified Plan"). Under the Plans, options to purchase up
to 330,000 shares of Common Stock may be issued. As of March 4, 1994, options
for 313,503 shares remain to be granted.

                 Under the Plans, key employees are granted options to purchase
Common Stock of the Company at a price equal to the fair market value of the
shares on the date that the option is granted.  Almost all of the Company's 323
employees could qualify as key employees, but the Personnel Committee granted
options to 25 employees. The Personnel Committee of the Board of Directors
determines the optionee, the number of shares covered by the options, and the
exercise price of options granted under the Plans. The options issued expire,
to the extent not exercised, on the fifth anniversary of the date on which it
was granted, or on termination of the employment of the optionee unless the
termination resulted from death, disability, or retirement. In those events,
the option expires in two years, one year, and three months after termination
of employment, respectively.  The exercise price may be paid either in cash or
by delivery of shares of the Company's Common Stock, valued at the market
price. Optionees may also be given stock appreciation rights in connection with
the option. The Personnel Committee may, in its discretion, establish
provisions for the exercise of stock options different from those described in
this paragraph.  Copies of the Plans are available upon shareholder request.

                 The following table details options and stock appreciation
rights granted to executive officers.



                 OPTION/SAR EXERCISES AND YEAR-END VALUE TABLE
  AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR, AND FY-END OPTION/SAR
                                     VALUE

<TABLE>
<CAPTION>
(a)                             (b)                           (c)                 (d)              (e)
                                                                                              Value of
                                                                            Number of      Unexercised
                                                                          Unexercised     In-the-Money
                                                                      Options/SARs at  Options/SARs at
                                                                           FY-End (#)       FY-End ($)

                    Shares Acquired                         Value
Name                on Exercise (#)                  Realized ($)         Exercisable    Exercisable 1/                   
- --------------------------------------------------------------------------------------------------------------------------
<S>                        <C>                         <C>                      <C>       <C>
Edward J. Merz             2,062                       22,434.56                -0-              -0-

Augustus C. Weaver           764                        9,142.82                -0-              -0-

Victor F. Bozuhoski, Jr.     577                        5,556.51                449       $ 4,099.37

John F. Hanley               417                       10,417.67                -0-              -0-

Robert C. Dick               348                        8,681.40                -0-              -0-
                                                                                                                          
- --------------------------------------------------------------------------------------------------------------------------
</TABLE>
1/  Market value of underlying securities at year-end, minus the base price.





                                      -4-
<PAGE>   7
COMPENSATION PURSUANT TO PLANS

                 The Company has a defined-benefit pension plan.  It is the
only form of contingent remuneration. It is non-contributory and is applicable
to all officers and employees after one year of service and attainment of age
21. Annual Retirement Allowance is equal to 1 3/4 percent of Average
Compensation times Creditable Service up to 35 years, plus 1 1/4 percent of
Average Compensation times Creditable Service in excess of 35 years (up to 5
such years), less .49% of the Final Three Year Average Compensation (limited to
Covered Compensation) times Creditable Service up to 35 years. "Average
Compensation" is the average of compensation during the five consecutive years
of employment affording the highest such average. "Covered Compensation" is the
average of the Social Security taxable wage base for the 35 years ending with
the year an individual attains Social Security Retirement Age. Vesting is 100%
after five years of service from employment. The total pension plan expense for
all officers and employees for 1993 was $312,032.

<TABLE>
                 <S>                                                         <C>
                          The table to the right presents the                APPROXIMATE ANNUAL RETIREMENT BENEFITS BASED ON
                 estimated retirement benefits payable under the             AVERAGE ANNUAL EARNINGS FOR HIGHEST FIVE
                 Plan based on selected compensation amounts and             CONSECUTIVE YEARS
                 years of service, after deducting Social Security
                 Benefits.                                                       Average   15 Years of 25 Years of   35 Years of
                                                                                Earnings       Service     Service       Service
                                                                             ---------------------------------------------------

                                                                               $  50,000      $ 11,455    $ 19,092     $ 26,729
                                                                                 100,000        24,580      40,967       57,354
                          Only those directors who are also                      150,000        37,750      62,842       87,979
                 executive officers of the Company participate in                200,000        50,830      84,717       112,820
                 the plan.                                                       228,860        58,406      97,344       112,820
                                                                                 235,840        60,238     110,397       112,820
                                                                             ---------------------------------------------------
</TABLE>


                 The single plan maximum benefit limit under Internal Revenue
Code Section 415 as of January 1, 1993, $115,641 ($112,820 under the Normal
Form of Payment for a Single Participant), is reflected in the benefits. The
maximum annual compensation allowed under a qualified plan, $235,840 for 1993,
is also reflected in the calculations.



<TABLE>
<CAPTION>
Name of Officer                                    Capacities In Which Served                          Years of Creditable Service
- ----------------------------------------------------------------------------------------------------------------------------------
<S>                                                <C>                                                                        <C>
Edward J. Merz                                     President and Chief Executive Officer                                      18

Victor F. Bozuhoski, Jr.                           Executive Vice-President,                                                  28
                                                   Treasurer, and Chief Financial Officer

Augustus C. Weaver                                 President, Island Computer                                                  7

John F. Hanley                                     Senior Vice-President                                                      22

Robert C. Dick                                     Senior Vice-President                                                      13
                                                                                                                          
- ----------------------------------------------------------------------------------------------------------------------------------
</TABLE>





                                      -5-
<PAGE>   8
                 Directors and executive officers of the Company and the Bank,
who as a group total 14, beneficially own 173,680 shares of common stock which
is 5.11 percent of the outstanding shares of common stock of the Company as of
March 4, 1994.




                   BENEFICIAL INTEREST OF EXECUTIVE OFFICERS


<TABLE>
<CAPTION>
                                                       # of beneficially     % of total shares
Name                         Position Held                  owned shares           outstanding
- ----------------------------------------------------------------------------------------------
<S>                          <C>                                  <C>                   <C>
Edward J. Merz               President,CEO and                    11,223                0.33%
                             Director

Victor F. Bozuhoski, Jr.     Executive Vice-President              2,916                0.08%
                             Treasurer and CFO

Augustus C. Weaver           President, Island Computer              781                0.02%

John F. Hanley               Senior Vice President                 2,407                0.07%

Robert C. Dick               Senior Vice President                   791                0.02%
- ----------------------------------------------------------------------------------------------
</TABLE>




DIRECTORS' COMPENSATION


                 With the exception of directors' fees described below,
directors of the Company are not compensated in any way for their services. All
directors of the Bank receive an annual fee of $15,000 for their services.  All
directors of the Bank, except Messrs. Mazgulski and Merz, also receive $750 per
meeting of the Finance Committee and $600 per meeting of any other committee of
which each may be a member.





                                      -6-
<PAGE>   9
                 The following table compares the total return to shareholders
of Suffolk Bancorp with the NASDAQ Market Index, and a group of 180 national
commercial banks, both of which Suffolk Bancorp is a part.


               COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
                AMONG SUFFOLK BANCORP, NASDAQ MARKET INDEX AND
                ONE-HUNDRED-EIGHTY NATIONAL COMMERICAL BANKS*

<TABLE>
<CAPTION>
- -------------------------- FISCAL YEAR ENDING --------------------------------
COMPANY                     1988     1989    1990    1991    1992    1993
<S>                         <C>    <C>      <C>    <C>     <C>     <C>
SUFFOLK BANCORP              100   101.92   64.58   82.05  187.64  222.81
PEER GROUP                   100   119.88   83.44  131.91  183.18  204.08
BROAD MARKET                 100   112.89   91.57  117.56  118.71  142.40
</TABLE>

*Source Media General Financial Services


                    ASSUMES $100 INVESTED ON JANUARY 1, 1989
                          ASSUMES DIVIDEND REINVESTED
                      FISCAL YEAR ENDING DECEMBER 31, 1993


TRANSACTIONS WITH DIRECTORS, EXECUTIVE OFFICERS AND ASSOCIATES

                 Some of the nominees, directors continuing in office, and
executive officers of the Company, as well as members of their immediate
families and the corporations, organizations, trusts, and other entities with
which they are associated, are also customers of the Bank in the ordinary
course of business, or are indebted to the Bank





                                      -7-
<PAGE>   10
in respect to loans of $60,000 or more, and it is anticipated that such persons
and their associates will continue to be customers of and indebted to the Bank
in the future.  All such loans, however, were made in the ordinary course of
business, did not involve more than normal risk of collectibility or present
other unfavorable features, and were made on substantially the same terms,
including interest rates and collateral, as those prevailing at the same time
for comparable transactions with unaffiliated persons.  At present, none of
these loans to nominees, directors, executive officers, or their associates is
non-performing.

                 Outside of normal customer relationships, none of the
directors or officers of the Company or their associates currently maintains or
has maintained within the past 12 months any significant business or personal
relationship with the Company or the Bank other than such as arises by virtue
of position or ownership interest in the Company or the Bank except for the
following: The law firm of Smith, Finkelstein, Lundberg, Isler & Yakaboski, of
which Director Finkelstein is a partner, has been employed by the Bank during
the past fiscal year as general counsel and was paid $75,721.91. It is
anticipated that the Bank will employ this law firm on a similar basis in the
future. The insurance firm of See Neefus, Inc., in which Director Deerkoski has
an equity interest, was paid $169,871.67 for insurance premiums on various
commercial and liability policies.


ITEM 2.                   APPROVAL OF INDEPENDENT AUDITORS

                 KPMG Peat Marwick, Certified Public Accountants, were the
auditors for the Company and the Bank for the year ended December 31, 1993 and
the Board of Directors has selected them as auditors for the year ending
December 31, 1994. A resolution will be presented to the meeting to approve the
selection by the Board of Directors of said accountants as independent
auditors.  The auditors will report on the consolidated financial statements of
the Company for the current fiscal year and perform such other non-audit
services as may be required of them. A representative of KPMG Peat Marwick will
be present at the shareholders meeting. This representative will have an
opportunity to make a statement, if he so desires, and will be available to
respond to appropriate questions from the shareholders.

                 The affirmative vote of the holders of a majority of the
shares present in person or represented by proxy and entitled to vote is
required for approval of the Board of Directors' selection of independent
auditors for the year ending December 31, 1994. The Board of Directors
recommends a vote FOR this proposal, which is Item 2 on the proxy card.


OTHER MATTERS

                 The Board of Directors of the Company is not aware of any
other matters that may come before the meeting. However, the proxies may be
voted with discretionary authority with respect to any other matters that may
properly come before the meeting.

Date: March 11, 1994

                                           By Order of the Board of Directors


                                           DOUGLAS IAN SHAW
                                           Corporate Secretary





                                      -8-
<PAGE>   11
                                SUFFOLK BANCORP

         PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS - APRIL 12, 1994
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                               The undersigned hereby appoint(s) LEONE W. CORWIN
                             and JAMES F. SAUER as proxies, each with the power
                             to appoint his substitute, and hereby authorizes
                             them to represent and to vote, as designated on the
                             matters shown on the reverse side in the manner
                             directed, and upon any other matter which may
                             properly come before the meeting, all the shares of
                             common stock of Suffolk Bancorp held on record by
                             the undersigned on March 4, 1994 at the annual
                             meeting of shareholders to be held on 
                             April 12, 1994, or any adjournment thereof.  The
                             undersigned hereby revokes any proxy previously
                             given.

                               (continued and to be signed on reverse side)





<PAGE>   12
 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 PROPOSALS 1 AND 2.

1. ELECTION OF DIRECTORS

To vote your shares for all director nominees, mark the "FOR" box.  To withhold
voting for all nominees, mark the "WITHHOLD" box.  If you  wish your shares
voted "FOR" one or more nominees, but not all, mark the "EXCEPTION" box and
enter the name(s) of the exception(s) in the space provided.

NOMINEES: Hallock Luce 3rd, Raymond A. Mazgulski,
           Peter Van de Wetering


   FOR        WITHHOLD       EXCEPTION
   / /          / /             / /


Exceptions:                               
- -------------------------------------------------

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


2. PROPOSAL TO APPROVE THE APPOINTMENT OF KPMG PEAT MARWICK as the independent
public accountants of the Company.

   FOR         AGAINST        ABSTAIN
   / /           / /            / /


         NO OFFICER OR EMPLOYEE OF THE COMPANY MAY BE NAMED AS PROXY.
Please sign exactly as name appears on reverse side.

DATED:-------------------------------------,1994

- -------------------------------------------------
Signature

- -------------------------------------------------
Signature if held jointly

When shares are held by joint tenants, both should sign. When signing as
attorney, as 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 partnership, please sign in
partnership name by authorized person.

 PLEASE MARK, SIGN, DATE AND RETURN THE PROXY FORM PROMPTLY USING THE ENCLOSED
                                   ENVELOPE.








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