SUFFOLK BANCORP
PRE 14A, 1995-03-03
NATIONAL COMMERCIAL BANKS
Previous: HABERSHAM BANCORP, PRE 14A, 1995-03-03
Next: PICTURETEL CORP, SC 13G, 1995-03-03



<PAGE>   1
 
                            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:
 
<TABLE>
<S>                                                  <C>
/X/  Preliminary Proxy Statement                     / /  Confidential, for Use of the Commission Only
/ /  Definitive Proxy Statement
/ /  Definitive Additional Materials
/ /  Soliciting Material Pursuant to sec.240.14a-11(c) or sec.240.14a-12
</TABLE>
 
                               SUFFOLK BANCORP
- --------------------------------------------------------------------------------
                (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/  $125 per Exchange Act Rules 0-11(c)(1)(ii), or 14a-6(i)(1), or 14a-6(i)(2)
     or Item 22(a)(2) of Schedule 14A.
/ /  $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 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>   2

                                SUFFOLK BANCORP
                              6 West Second Street
                           Riverhead, New York 11901

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                                                 March 15, 1995

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 11, 1995 at 1:00 P.M. for the purpose of considering and voting upon the
following matters:

1.       The election of four directors to hold office for a term of three
         years, and one director to hold office for a term of two years, such
         terms to extend until their successors have been duly elected and
         qualified.

2.       Amending the Certificate of Incorporation to increase the authorized
         shares of Common Stock from 7,500,000 to 37,500,000 and change the par
         value for each share of Common Stock from five dollars to one dollar.

3.       The approval of the Board of Directors' selection of independent 
         auditors for the year ending December 31, 1995.

4.       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 11, 1995

     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 11, 1995 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 15, 1995. 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 3, 1995, there were 3,799,674 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 3, 1995 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.


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 1996 annual shareholders' meeting must be received by the
Company at its principal executive offices no later than November 10, 1995. 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 four directors, three directors to hold office for three years, and
one director to hold office for two 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 ten which include the two additional
directorships created and filled until the annual meeting in 1995 by two
directors formerly of Hamptons Bancshares, Inc. 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.

     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 six 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.


                                      -1-
<PAGE>   4

     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
                              Position                                                   Served As  Present            Owned
                              and Offices      Business Experience                        Director     Term  Beneficially at   % of
Name  1/                Age   With Company     During Past 5 Years 2/                        Since  Expires       3/3/95  4/  Class
===================================================================================================================================
<S>                     <C>   <C>              <C>                                       <C>        <C>      <C>              <C>
NOMINEES FOR A TERM OF THREE YEARS:

Edgar F. Goodale        41    Director         President, Riverhead                           1989     1995            4,723   0.12%
                                               Building Supply, Inc.

J. Douglas Stark        63    Director         President, Stark Mobile Homes,                 1984     1995           38,205   1.00%
                                               Inc. (manufactured housing
                                               community)

Howard M. Finkelstein   64    Director         Partner, Smith, Finkelstein,                   1984     1995           26,294   0.69%
                                               Lundberg, Isler, and Yakaboski
                                               (attorneys and general counsel
                                               for the Bank)

John J. Raynor          46    Director         President, John J. Raynor P.E. &               1994     1995            3,968   0.10%
                                               L.S., P.C. (civil engineering/surveying)

NOMINEE FOR A TERM OF TWO YEARS:

Bruce Collins           64    Director         Superintendent of Public Works                 1994     1995            6,139   0.16%
                                               Village of East Hampton, New York

DIRECTORS CONTINUING IN OFFICE:

Joseph A. Deerkoski     60    Director         President, See Neefus, Inc.                    1987     1996           16,986   0.45%
                                               (general insurance)

Edward J. Merz          63    President,       President and Chief Executive                  1984     1996           11,961   0.31%
                              Chief Executive  Officer, The Suffolk County
                              Officer and      National Bank; Chairman & Director,
                              Director         Island Computer Corporation
                                               of New York, Inc.  3/

Hallock Luce 3rd        73    Director         Vice President, Lupton & Luce, Inc.            1984     1997           47,292   1.24%
                                               (general insurance)

Raymond A. Mazgulski    71    Chairman and     Chairman, The Suffolk County                   1984     1997            8,007   0.21%
                              Director         National Bank

Peter Van de Wetering   63    Director         President, Van de Wetering                     1985     1997           19,009   0.50%
                                               Greenhouses (wholesale nursery)
===================================================================================================================================
</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 - 5,331 shares owned
   by Deonne C. Finkelstein, wife; J. Douglas Stark - 8,164 shares owned
   by Michele Stark, daughter, and 8,164 shares owned by Tracy Stark,
   daughter.


                                      -2-
<PAGE>   5

     The primary business of the Company is the operation of The Suffolk County
National Bank. The directors of the Company met thirteen times during the fiscal
year ended December 31, 1994, and its Audit Committee met three times. The Board
of The Suffolk County National Bank met thirteen times, and its Personnel
Committee met seven times in 1994. 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,
     John J. Raynor. 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, Joseph A. Deerkoski, 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

REPORT OF THE PERSONNEL COMMITTEE

     The Company's Personnel Committee serves as its Compensation Committee. It
consists of four non-employee Directors as well as the Chairman of the Board,
and President. Members of the Bank's management staff attend Committee meetings
regularly to furnish information regarding personnel policies and programs along
with related costs. Management's presence on this Committee provides an integral
component in the development and continuance of important benefit plans and
appropriate compensation levels. Discussions held by the Committee with
management in attendance insure that decisions effecting both shareholder return
and Bank operations are made diligently. The Committee was established to
review, at least annually, the salaries, benefits, and employment policies of
the Bank and then make recommendations to the full Board.

COMPENSATION POLICY

     It is the Company's policy to compensate individuals at fair and
competitive levels to encourage them to work to the benefit of our shareholders.
It is to this end that The Company has established a program which links
employees' remuneration to demonstrated and measurable performance goals. These
goals are aligned with corporate philosophy and the annual business plan. The
performance of an employee is reviewed individually. However, the individual's
impact on overall corporate success is also weighed. Leadership, presence in
community, and loyalty to the company are other factors. The Company continues
to attract and maintain qualified staff. The Company, through the use of
incentives, competitive salaries, and direct ownership, rewards these
individuals for their on-going commitment to our shareholders. Management
remains diligent in its pursuit of new and innovative ways to determine
compensation.

COMPONENTS OF COMPENSATION

     The Committee examines annually three components of compensation: Base
salary, Executive Incentive (Bonus), and Long Term incentive. The Company uses
base salary ranges for all employees, with the exception of the President and
Executive Vice President. The ranges have been determined by regional salary
surveys, industry guides, and regional economic conditions. Comparisons to
compensation at similar companies are made regularly. Information gained from
membership in regional banking organizations also permit valuable comparisons.
The Company also participates in comparison surveys conducted by independent
consulting firms which provide additional information in return. The second
component of executive compensation is the Executive Officer Incentive Program
(Bonus). This program rewards key individuals who have successfully contributed
to the Company's profitability during the business year. Over the years,
different methodologies have been employed to determine these awards. Recent
methods have included a strict formula of net earnings, pro-rata by base salary
and ratings matrices based on individual performance and position. The Company
is investigating alternatives and has retained an outside consulting firm.
Long-term Incentives in the form of stock options have been used in prior years.
The Committee acknowledges the value of using such incentives as they tie the
executives' interest to the shareholder's. Executive compensation, in general,
is to provide the incentive to increase shareholder wealth 


                                      -3-
<PAGE>   6

and ultimately the net worth or the Company. The Committee will continue to
consider this form of compensation for future discussions. It should also be
noted that the Company has no long term contracts in effect for its Executive
Officers other than such contracts as would become effective only if a change in
control of the Company occurs.

COMPENSATION OF CHIEF EXECUTIVE OFFICER

     To assess the appropriate form and amount of compensation, the Committee
evaluates the performance of the Company and the C.E.O.'s individual
contribution to that performance. In evaluating the Company, the Committee
considers return on stockholder's equity, return on assets, the quality and
quantity of assets, operating efficiency, growth in earnings and
earnings-per-share, and the market price of the Company's common stock. The
C.E.O.'s individual performance is evaluated on the basis of the quality of
oversight, and the development of strategy. The Company's operating results and
market performance are compared quarterly to the commercial banking industry as
a whole, all banking companies in the New York metropolitan area, all banking
companies of similar size nationwide, and selected regional competitors. The
C.E.O.'s compensation is compared annually to selected regional competitors
operating in the state of New York. The Committee then makes an estimation in
awarding base salary, cash bonus, and stock options.

CONCLUSION

     The Committee believes that the compensation awarded to the Company's
senior executives is appropriate given the Company's performance and the
performance of individual executives.

Hallock Luce 3rd           J. Douglas Stark
Joseph A. Deerkoski        Howard M. Finkelstein

     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, 1994.


                           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,                1994     $247,000     $30,000         n/a             n/a          n/a          n/a         $1,847
President and                  1993      235,000      41,000         n/a             n/a        2,062          n/a            n/a
Chief Executive Officer        1992      228,700      40,641         n/a             n/a          n/a          n/a          6,636

Victor F. Bozuhoski, Jr.       1994     $132,000     $15,000         n/a             n/a          449          n/a         $1,400
Executive Vice-President,      1993      123,550      20,000         n/a             n/a        1,026          n/a            n/a
Treasurer,                     1992      115,850      20,350         n/a             n/a          n/a          n/a          4,122
and Chief Financial Officer

Ronald M. Krawczyk             1994     $130,000     $11,250         n/a             n/a          n/a          n/a        $   260
Executive Vice President

Augustus C. Weaver             1994     $113,619     $12,000         n/a             n/a          n/a          n/a            n/a
President, Island Computer     1993      109,200      15,000         n/a             n/a    1,091/264          n/a            n/a
                               1992      116,086      20,165         n/a             n/a          n/a          n/a            n/a

John F. Hanley                 1994     $108,501     $15,000         n/a             n/a          n/a          n/a        $   988
Senior Vice President          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
- -----------------------------------------------------------------------------------------------------------------------------------
</TABLE>

1/ Includes (a) above-market or preferential earnings on deferred compensation, 
   and (b) company contributions to 401(K) plan.


                                      -4-


<PAGE>   7

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 3, 1995, options for 313,503 shares
remain to be granted. No options were granted in 1994 to the person named in the
summary compensation table.

         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 426 employees
could qualify as key 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. When granted, options
expire after a time determined by the Personnel Committee, but in no event
longer than ten years, 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.



<TABLE>
<CAPTION>
                                   OPTION/SAR EXERCISES AND YEAR-END VALUE TABLE
                 AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR, AND FY-END OPTION/SAR VALUE
                                                                                                 
(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                         -0-                  -0-                     -0-                     -0-
Victor F. Bozuhoski, Jr.              449               $3,650.37                   -0-                     -0-
Ronald M. Krawczyk                     -0-                  -0-                     -0-                     -0-
Augustus C. Weaver                     -0-                  -0-                     -0-                     -0-
John F. Hanley                         -0-                  -0-                     -0-                     -0-
- ---------------------------------------------------------------------------------------------------------------
</TABLE>

1/  Market value of underlying securities at year-end, minus the base price.

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 1994 was $462,881.

                                      -5-
<PAGE>   8
         The table to the right presents the estimated retirement benefits
payable under the Plan based on selected compensation amounts and years of
service, after deducting Social Security Benefits.

                  APPROXIMATE ANNUAL RETIREMENT BENEFITS BASED
                  ON AVERAGE ANNUAL EARNINGS FOR HIGHEST FIVE
                               CONSECUTIVE YEARS

<TABLE>
<CAPTION>
  Average      15 Years of        5 Years of       35 Years of
 Earnings          Service           Service           Service
- --------------------------------------------------------------
<S>               <C>               <C>               <C>
$  50,000         $ 11,455          $ 19,092          $ 26,729
  100,000           24,580            40,967            57,354
  150,000           37,750            62,842            87,979
  200,000           50,830            84,717           112,820
  228,860           58,406            97,344           112,820
  235,840           60,238           110,397           112,820
- --------------------------------------------------------------
</TABLE>

         Only those directors who are also executive officers of the Company
participate in the plan.

         The single plan maximum benefit limit under Internal Revenue Code
Section 415 as of January 1, 1994, $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, $150,000 for 1994, 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                                        19

Victor F. Bozuhoski, Jr.            Executive Vice-President,                                                    29
                                    Treasurer, and Chief Financial Officer

Ronald M. Krawczyk                  Executive Vice President                                                     10

Augustus C. Weaver                  President, Island Computer                                                    8

John F. Hanley                      Senior Vice-President                                                        23

- -------------------------------------------------------------------------------------------------------------------
</TABLE>

         Directors and executive officers of the Company and the Bank, who as a
group total 17, beneficially own 197,865 shares of common stock which is 5.21
percent of the outstanding shares of common stock of the Company as of March 3,
1995.




                                     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                       11,961                     0.31%
                                  Director

Victor F. Bozuhoski, Jr.          Executive Vice-President                 3,502                     0.09%
                                  Treasurer and CFO

Ronald M. Krawczyk                Executive Vice President                 6,291                     0.16%

Augustus C. Weaver                President, Island Computer                 604                     0.02%

John F. Hanley                    Senior Vice President                    2,523                     0.07%

- ----------------------------------------------------------------------------------------------------------
</TABLE>


                                      -6-
<PAGE>   9
EMPLOYMENT CONTRACTS

         The Company has entered into agreements with ten employees, including
Messrs. Merz, Bozuhoski, Krawczyk, Weaver, and Hanley. These agreements provide
for certain benefits in the event of an involuntary termination of the employee
within three years of a "change in control" of the Company or a voluntary
termination by the employee within three years of a "change of control" if there
has been a material change in the employee's salary, function, duties or
responsibilities which causes the employee's position to be of less dignity,
responsibility, importance, or scope than it was immediately prior to the
"change of control," or if there is a significant change in geographic location
of the employee's place of employment. Under the agreements, a "change of
control" occurs if (i) any individual, entity or group acquires 25 percent or
more of the Company's common stock or the outstanding voting securities of the
Company; (ii) the existing directors of the Company and directors approved in
the future by a majority of the existing directors and their approved successors
("Incumbent Directors") cease to comprise a majority of the directors of the
Company; (iii) a reorganization, merger, or consolidation of the Company or sale
or other disposition of all the Company's assets is consummated; or (iv) the
shareholders of the Company approve its liquidation or dissolution. An
acquisition by a corporation otherwise described in (i) above and the events
described in (iii) above do not comprise a "change of control" when or if (a)
the holders of 60 percent of the Company's common stock and voting securities
own substantially the same proportion of common stock and voting securities of
the corporation resulting from such event; (b) no person, entity, or group owns
25 percent or more of the common stock or voting securities of the resulting
corporation to the extent that such ownership existed prior to the event; and
(c) a majority of the directors of the Board of the resulting corporation are
currently Incumbent Directors or are Incumbent Directors at the time of action
by the Board approving such event. After an "event of termination," pursuant to
the agreement, an employee shall be entitled to a monthly payment in the amount
of his or her monthly rate of salary immediately prior to such "event of
termination" plus 1/12th of all bonuses paid to the employee in the 12 preceding
months. In addition, the employee shall be entitled to receive the Company's
health benefits during the benefit period. Such payments and benefits shall
continue for up to 36 months. These payments and benefits will be reduced by the
amount of salary and benefits the employee receives from other employment during
the benefit period. The agreements are effective for any "change of control"
taking place prior to January 1, 2000.

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.

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 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 $128,664. 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 $311,793 for insurance premiums on various commercial and
liability policies.

                                      -7-
<PAGE>   10
Late Reporting


PRINCIPAL SHAREHOLDERS OF THE COMPANY

         To the knowledge of the Company, the table below presents the total
number of shares and percent beneficially owned by shareholders who own more
than five percent of the Company's common stock as of March 3, 1995:

<TABLE>
<CAPTION>
                                NAME AND ADDRESS                        AMOUNT AND NATURE              PERCENT
TITLE OF CLASS                 OF BENEFICIAL OWNER                   OF BENEFICIAL OWNERSHIP          OF CLASS
- --------------                 -------------------                   -----------------------          --------
<S>                        <C>                                          <C>                             <C>
Common Stock               Tweedy Browne Company L.P.                   211,636 (Direct)                5.57
                           52 Vanderbilt Avenue
                           New York, New York  10017
</TABLE>


         The following table compares the total return to shareholders of
Suffolk Bancorp with the NASDAQ Market Index, and a group of 173 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-SEVENTY-THREE NATIONAL COMMERCIAL BANKS*

<TABLE>
<CAPTION>
COMPANY                  1989     1990    1991     1992     1993     1994

<S>                      <C>     <C>      <C>     <C>      <C>      <C>
SUFFOLK BANCORP          100     63.37    80.51   184.11   218.62   254.57
INDUSTRY INDEX           100     69.61   110.04   152.80   170.24   167.47
BROAD MARKET             100     81.12   104.14   105.16   126.14   132.44
</TABLE>


                    ASSUMES $100 INVESTED ON JANUARY 1, 1989
                          ASSUMES DIVIDEND REINVESTED
                      FISCAL YEAR ENDING DECEMBER 31, 1994


                                      -8-
<PAGE>   11



ITEM 2.  STOCK INCREASE AND PAR VALUE REDUCTION

         The Company is presently authorized to issue 7,500,000 shares of its
common stock of which 3,799,674 have actually been issued and are outstanding.
Of the remaining authorized but unissued shares, the Company has reserved 93,929
shares for use under the dividend reinvestment plan and reserved 313,503 shares
for the employee stock option plans adopted by the Company.

         The proposal to increase the number of authorized shares to 37,500,000
shares is being made to enable the Board of Directors of the Company to issue
additional shares from time to time without further shareholder action. Among
the possible purposes for which these additional shares would be available are
the declaration and issuance of stock dividends, issuance in connection with
acquisitions of other financial institutions or other companies or properties,
issuance under stock option plans that may be adopted in the future, issuance in
public or private offerings to raise additional capital and issuance under
rights or warrants issued to existing shareholders under a plan to prevent
future hostile takeovers of the Company. The Board of Directors has no present
intention to issue shares but has given serious consideration to the declaration
of stock dividends from time to time and may declare such stock dividends in the
future although there is no assurance that it will do so. The Board of Directors
currently intends to adopt a plan under which it would issue to existing
shareholders rights to purchase additional shares at reduced prices in the event
of an attempted takeover of the Company not approved in advance by the Board of
Directors of the Company. The Board may consider adopting other anti-takeover
plans involving the issuance of shares. Because the additional shares can be
issued without further shareholder action, the increase in authorized shares
would have the effect of deterring future tender offers or takeovers of the
Company and, therefore, may be considered anti-takeover in nature. The change in
par value will avoid payment of New York State stock issuance tax on the
additional shares and will not affect the capital structure of the company
except that stated capital will be reduced to one dollar par value for each
issued share and the excess amount created by such reduction will be transferred
to capital surplus. The affirmative vote of the holders of 70 percent of stock
entitled to vote is required for approval. The Board of Directors recommends a
vote for this proposal, which is item 2 on the proxy card.



ITEM 3.           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, 1994 and the Board of
Directors has selected them as auditors for the year ending December 31, 1995. 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, 1995. The Board of Directors recommends a vote FOR this proposal,
which is Item 3 on the proxy card.

FILING OF S.E.C. REPORTS

         Section 16(a) of the Securities Exchange Act of 1934 requires executive
officers, directors, and persons who beneficially own more than 10 percent of
the stock of the Company to file initial reports of ownership and reports of
changes in ownership. Such persons are also required by S.E.C. regulations to
furnish the Company with copies of these reports. Based solely on a review of
the copies of such reports furnished to the Company, the Company believes that
during 1994 its executive officers, directors, and greater than 10 percent
beneficial owners complied with all applicable section 16(a) filing requirements
except that the following person was inadvertently late in filing a Form 4 for
the number of transactions indicated:

         Joseph A. Deerkoski (1)


                                      -9-
<PAGE>   12
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 15, 1995

                                         By Order of the Board of Directors


                                         DOUGLAS IAN SHAW
                                         Corporate Secretary


                                      -10-
<PAGE>   13

                                SUFFOLK BANCORP

         PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS - APRIL 11, 1994
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                                                                               
                                   The undersigned hereby appoint(s) Thomas E.
                                   Behringer, Jr. and Richard J. Carey 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 3, 1995 at the annual meeting of
                                   shareholders to be held on April 11, 1995, or
                                   any adjournment thereof. The undersigned
                                   hereby revokes any proxy previously given.

                                   (continued and to be signed on reverse side)


<PAGE>   14


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, 2 AND 3.

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: Edgar F. Goodale, J. Douglas Stark, Howard M. Finkelstein, 
          John J. Raynor for three years; and Bruce Collins for two years.

                       FOR          WITHHOLD      EXCEPTION(S)
                       / /             / /            / /

Exception(s):

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

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

2. PROPOSAL AMENDING THE CERTIFICATE OF INCORPORATION to increase authorized
shares from 7,500,000 to 37,500,000 and change the par value for each share from
five dollars to one dollar.

                        FOR           AGAINST         ABSTAIN
                        / /             / /             / /

3. 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:____________________________________,1995


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