SUFFOLK BANCORP
DEF 14A, 1998-03-13
NATIONAL COMMERCIAL BANKS
Previous: EXAR CORP, SC 13G, 1998-03-13
Next: ICC TECHNOLOGIES INC, 8-K, 1998-03-13



<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>
[ ]  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-2.
</TABLE>
 
                               SUFFOLK BANCORP
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
- --------------------------------------------------------------------------------
      (Name of Person(s) Filing Proxy Statement, if other than 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)(4) and 0-12.
 
     (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 LOGO]
                              6 West Second Street
                           Riverhead, New York 11901








                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                                                  March 13, 1998

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 EAST WIND,
Route 25A, Wading River, New York, on Tuesday, April 14, 1998 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, such terms to extend 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, 1998.

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.


                                       1
<PAGE>   3
                       THIS PAGE LEFT BLANK INTENTIONALLY.








                                        2
<PAGE>   4
                             [SUFFOLK BANCORP LOGO]
                              6 West Second Street
                            Riverhead, New York 11901

                               PROXY STATEMENT FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                  APRIL 14, 1998

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 14, 1998 at the East Wind, Route 25A, Wading River, New
York. This proxy statement and the form of proxy are first being sent to
shareholders on March 13, 1998. Any shareholder executing a proxy that is
solicited in this statement has the power to revoke it 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"), which is a wholly-owned subsidiary of the
Company. They may be solicited, personally, or by telephone or telegraph, but
these people will receive no additional compensation for their 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 6, 1998, there were 6,095,356 shares of common stock, $2.50 par
value, of the Company outstanding. Only stockholders of record at the close of
business on March 6, 1998 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 in a timely fashion.
Proposals for the 1999 annual meeting of the shareholders must be received by
the Company at its principal executive offices no later than November 12, 1998.
Any proposals, as well as any questions about them, should be directed to the
Secretary of the Company.

ITEM 1.     ELECTION OF DIRECTORS AND INFORMATION WITH RESPECT TO DIRECTORS AND
            OFFICERS (ITEM 1 ON PROXY CARD)

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 ten. 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 that 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 their specific
instructions. In the event any nominee declines or is unable to serve, 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 seven members of the Board of Directors, who are listed on the next page,
are currently expected to continue to serve on the Board until their respective
terms expire.


                                        3
<PAGE>   5
         Following is information about 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>


                                        Position                                                            Served As      Present
                                        and Offices                   Business Experience                   Director       Term
Name(1)                       Age       With Company                  During Past 5 Years(2)                  Since        Expires

NOMINEES FOR A TERM OF THREE YEARS:

<S>                          <C>        <C>               <C>                                               <C>            <C>
Edgar F. Goodale              44        Director                     President, Riverhead                      1989         1998
                                                                     Building Supply, Inc.

J. Douglas Stark              65        Director                President, Stark Mobile Homes,                 1984         1998
                                                                   Inc. (manufactured housing
                                                                          community)

Howard M. Finkelstein         67        Director                   Partner, Smith, Finkelstein,                1984         1998
                                                                Lundberg, Isler, and Yakaboski
                                                                (attorneys and general counsel
DIRECTORS CONTINUING IN OFFICE:                                           for the Bank)

Bruce Collins                 67        Director                   Currently Retired, Former                   1994         1999
                                                                Superintendent of Public Works
                                                             Village of East Hampton, New York

Joseph A. Deerkoski           63        Director                   President, See Neefus, Inc.                 1987         1999
                                                                       (general insurance)

Edward J. Merz                66        Chairman,               Chairman, President and Chief                  1984         1999
                                        and Director       Executive Officer, The Suffolk County
                                                             National Bank and Suffolk Bancorp
                                                          Director, Intervest Bancshares Corporation

Hallock Luce 3rd              76        Director                Director, Lupton & Luce, Inc.                  1984         2000
                                                                       (general insurance)

Raymond A. Mazgulski          74        Vice Chairman           Chairman, The Suffolk County                   1984         2000
                                        and Director                       National Bank

Peter Van de Wetering         66        Director                   President, Van de Wetering                  1985         2000
                                                                Greenhouses (wholesale nursery)

John F. Hanley                51        President, Chief     Executive Vice President and Chief                1997         2000
                                        Executive Officer    Administrative Officer, The Suffolk
                                        and Director                County National Bank
                                                                       & Suffolk Bancorp
</TABLE>

<TABLE>
<CAPTION>
                                                        Shares of
                                                     Common Stock
                                                          Owned
                                                    Beneficially at        % of
Name(1)                                                 3/6/98(3)         Class

NOMINEES FOR A TERM OF THREE YEARS:

<S>                                                   <C>             <C>
Edgar F. Goodale                                          12,612          0.21%


J. Douglas Stark                                         103,768          1.70%



Howard M. Finkelstein                                     55,937          0.92%


DIRECTORS CONTINUING IN OFFICE:

Bruce Collins                                             13,840          0.23%



Joseph A. Deerkoski                                       36,056          0.59%


Edward J. Merz                                            37,630          0.62%




Hallock Luce 3rd                                         113,523          1.86%


Raymond A. Mazgulski                                      16,225          0.27%


Peter Van de Wetering                                     40,953          0.67%


John F. Hanley                                            13,114          0.22%
</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 and John F. Hanley have been executive
         officers of the Company in the Company's last fiscal year.

(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)      Included are the following shares in which directors disclaim
         beneficial ownership: Joseph A. Deerkoski 7,584 shares owned by
         Patricia B. Deerkoski, wife; Howard M. Finkelstein 7,444 shares owned
         by Deonne C. Finkelstein, wife; J. Douglas Stark 20,553 shares owned by
         Michelle Stark, daughter, and 19,025 shares owned by Tracy Stark,
         daughter.


                                        4

<PAGE>   6
The primary business of the Company is the operation of The Suffolk County
National Bank. The directors of the Company met fourteen times during the fiscal
year ended December 31, 1997, and its Audit Committee met three times. The
Board of The Suffolk County National Bank met thirteen times, and its Personnel
Committee met three times in 1997. 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, 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,
Joseph A. Deerkoski, and Howard M. Finkelstein. This committee reviews salaries,
benefits, and employment policies of the Company and the Bank at least annually,
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 Directors who are not employees as well as the President and
Chief Executive Officer, John F. Hanley. Members of the Bank's management attend
Committee meetings regularly to provide information about personnel policies and
programs, along with their cost. Management's participation in this Committee
plays an important part in the development and continuation of benefit plans,
and in determining appropriate compensation. The Committee holds discussions
with management in attendance to ensure that decisions affecting both return to
shareholders and the Bank's 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 the shareholders. It is to
this end that the Company has established a program that 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 three components of compensation annually: 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 Presidents. 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 that 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 contributed successfully
to the Company's profitability during the business year. Over the years,
differing methods have been used to determine these awards. Recent methods have
included a formula based strictly on net earnings, prorating by base salary, and
ratings matrices based on individual performance and position. The Company has
investigated alternatives and retained an outside consulting firm. Long-term
incentives take the form of stock options. The Committee acknowledges the value
of using such incentives as they tie the executives' interest to the
shareholders'. The purpose of executive compensation, in general, is to provide
incentives to increase the net worth of the Company, and ultimately


                                        5
<PAGE>   7
shareholders' wealth. It should be noted that the Company has no long-term
contracts in effect for its Executive Officers other than contracts that 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 stockholders' 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.

Submitted by:         Hallock Luce 3rd, Chairman of the Committee
                      J. Douglas Stark
                      Joseph A. Deerkoski
                      Howard M. Finkelstein

The following table sets forth the cash compensation paid to the C.E.O. 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, 1997.


                           SUMMARY COMPENSATION TABLE


<TABLE>
<CAPTION>
                                                   Annual Compensation                 Long Term Compensation
                                         --------------------------------------  --------------------------------
                                                                                          Awards         Payouts
                                                                                 ---------------------   -------       All
                  Name                                                           Restricted                           Other
                   and                                             Other Annual    Stock      Options/    LTIP       Compen-
           Principal Position            Year  Salary      Bonus   Compensation   Award(s)      SARs     Payouts      sation
                                                 ($)        ($)       ($)            ($)        (#)        ($)         ($)(1)
                   (a)                    (b)    (c)        (d)       (e)            (f)        (g)        (h)         (i)
- ------------------------------------------------------------------------------------------------------------------------------
<S>                                      <C>    <C>        <C>     <C>            <C>          <C>        <C>        <C>
Edward J. Merz,                          1997   158,032    70,790     n/a            n/a          n/a       n/a       62,775
Chairman                                 1996   258,622       n/a     n/a            n/a       10,000       n/a       20,175
                                         1995   254,410    24,000     n/a            n/a          n/a       n/a       16,859

John F. Hanley                           1997   185,000    34,781     n/a            n/a        5,000       n/a        2,026
President and                            1996   150,965       n/a     n/a            n/a        7,400       n/a        1,999
Chief Executive Officer                  1995   113,492    12,000     n/a            n/a          n/a       n/a        2,131

Victor F. Bozuhoski, Jr                  1997   146,170    25,972     n/a                       1,500       n/a        3,426
Executive Vice President, Treasurer,     1996   142,083       n/a     n/a            n/a        2,600       n/a        1,438
& Chief Financial Officer                1995   140,012    12,000     n/a            n/a          n/a       n/a        1,400

Thomas S. Kohlmann                       1997   125,004    20,405     n/a            n/a        1,500       n/a        1,745
Executive Vice President
& Chief Lending Officer

Augustus C. Weaver                       1997   125,003    21,184     n/a            n/a        1,500       n/a        1,154
Executive Vice President &               1996   116,454       n/a     n/a            n/a        2,600       n/a          675
Chief Information Officer                1995   118,831     9,600     n/a            n/a          n/a       n/a          n/a
- ------------------------------------------------------------------------------------------------------------------------------
</TABLE>


(1) Includes above-market or preferential earnings on deferred compensation not
    previously disclosed, and company matching contributions to 401(K) plan.


                                        6
<PAGE>   8
                          STOCK OPTION AND OTHER PLANS

The Company has 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 660,000 shares of Common Stock may be
issued. As of March 6, 1998, options for 589,706 shares remain to be granted:
9,500 options were granted in 1997 to the persons 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 400 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.

                               STOCK OPTION TABLE

<TABLE>
<CAPTION>
                                                                                                                                   
                                   INDIVIDUAL GRANTS                                       Potential Realizable   Alternative To
- -----------------------------------------------------------------------------------------    Value At Assumed        (f) And (g): 
                                                  Percent of                               Annual Rate of Stock       Grant Date
                                 Number of          Total                                   Price Appreciation           Value
                                 Securities      Options/SAR's                               For Option Term              **        
                                 Underlying      Granted to      Exercise of                 ------------------    -----------------
                              Options/SAR's       Employees       Base Price    Expiration                            Grant Date
Name                             Granted (#)    in Fiscal Year      ($/Sh)         Date      5%($)      10%($)      Present Value $
    (a)                             (b)              (c)             (d)           (e)        (f)        (g)               (h)
- -----------------------------------------------------------------------------------------------------------------------------------
<S>                           <C>               <C>             <C>            <C>           <C>        <C>             <C>
John F. Hanley                      5,000            53%           $30.00       12/22/07                                  $46,950
Victor F. Bozuhoski, Jr.            1,500            16%           $30.00       12/22/07                                  $14,085
Thomas S. Kohlmann                  1,500            16%           $30.00       12/22/07                                  $14,085
Augustus C. Weaver                  1,500            16%           $30.00       12/22/07                                  $14,085
- -----------------------------------------------------------------------------------------------------------------------------------
</TABLE>

** The weighted-average, fair value of the options granted during 1997 was
$9.39. The fair value of each option was estimated on the date granted using the
Black-Scholes option pricing model. The following weighted-average assumptions
were used for grants in 1997: risk-free interest rate of 5.7%; expected dividend
yield of 2.8%; expected life of ten years; and expected volatility of 24.9%.

During 1997, executive officers acquired no shares on exercise and no value was
realized. At fiscal year-end 1997, there were 37,300 unexercised options or
stock appreciation rights, of which 27,800 have vested and may be exercised. The
aggregate value of unexercised in-the-money options or stock appreciation rights
was $827,050.00.

                         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 1997 was $134,730. In addition to the pension
plan, the Company adopted a supplemental deferred compensation retirement
benefit for Mr. Merz by establishing a trust which was funded by the transfer
and surrender of a life insurance policy covering his life having a value of
$91,811, and by three payments of $20,000 each in 1994, 1995 and 1996, which
purchased a variable retirement annuity.


                                       7

<PAGE>   9
         The following table presents the estimated retirement benefits payable
under the Plan based on selected compensation amounts and years of service,
after deducting Covered Compensation. Only those directors who are also
executive officers of the Company participate in the plan.

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

<TABLE>
<CAPTION>
                                      YEARS OF CREDITABLE SERVICE
ANNUAL AVERAGE          -----------------------------------------------------
COMPENSATION              15                       25                     35
- --------------          ------                   ------                ------
      <C>               <C>                      <C>                   <C>
      $50,000           11,098                   18,497                25,896
      100,000           24,223                   40,372                56,521
      150,000           37,348                   62,247                87,146
      200,000           37,348                   62,247                87,146
      250,000           37,348                   62,247                87,146
      300,000           37,348                   62,247                87,146
</TABLE>

The single plan maximum benefit limit under Internal Revenue Code Section 415 as
of January 1, 1997, $120,000 ($117,073 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 1997, is also
reflected in the calculations.

                           YEARS OF CREDITABLE SERVICE

<TABLE>
<CAPTION>
       NAME OF OFFICER                           CAPACITIES IN WHICH SERVED                         YEARS OF CREDITABLE SERVICE
       ---------------                           --------------------------                         ---------------------------
<S>                              <C>                                                                <C>
Edward J. Merz                           Chairman, President & Chief Executive Officer                              21
John F. Hanley                    Executive Vice President & Chief Administrative Officer                           25
Victor F. Bozuhoski, Jr.        Executive Vice President, Treasurer, & Chief Financial Officer                      31
Thomas S. Kohlmann                   Executive Vice President & Chief Lending Officer                                5
Augustus C. Weaver                   Executive Vice President & Chief Information Officer                           10
</TABLE>

                    BENEFICIAL INTEREST OF EXECUTIVE OFFICERS

<TABLE>
<CAPTION>
                                                                                                    # OF SHARES***    % OF FULLY-
NAME                                                       POSITION HELD                                 OWNED       DILUTED SHARES
                                                                                                     BENEFICIALLY      OUTSTANDING
- -----------------------------------------------------------------------------------------------------------------------------------
<S>                               <C>                                                               <C>             <C>
Edward J. Merz                            Chairman, President & Chief Executive Officer                 37,630             0.61%
John F. Hanley                       Executive Vice President & Chief Administrative Officer            13,114             0.21%
Victor F. Bozuhoski, Jr.         Executive Vice President, Treasurer, & Chief Financial Officer         11,579             0.19%
Thomas S. Kohlmann                       Executive Vice President & Chief Lending Officer                8,666             0.14%
Augustus C. Weaver                    Executive Vice President & Chief Information Officer               4,354             0.07%
                                            ***includes options currently exerciseable
</TABLE>

                              EMPLOYMENT CONTRACTS

         The Company has entered into agreements with twelve employees,
including Messrs. Merz, Hanley, Bozuhoski, and Weaver. These agreements provide
for certain benefits in the event that the employee is terminated involuntarily
within three years of a "change of control" of the Company. It also provides
benefits if the employee leaves voluntarily within three years of a "change of
control" if there has been a material change in the employee's salary, function,
duties or responsibilities that causes the employee's position to be of less
dignity, responsibility, importance, or scope than it was immediately before the
"change of control." It further applies 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 current directors of the Company and
directors approved in the future by a majority of the current directors and
their approved successors ("Incumbent Directors") cease to comprise a majority
of the directors of the Company; (iii) the reorganization, merger, or
consolidation of the Company or sale or other disposition of all the Company's
assets; 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


                                        8
<PAGE>   10
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 of more of the common stock or voting securities of the resulting
corporation except who did not own more than 25 percent before 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 the
action by the board approving the event. After an "event of termination," an
employee shall be entitled to a monthly payment in the amount of his or her
monthly rate of salary. Immediately before the "event of termination," plus
1/12 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. The 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 $18,200 for their services. All directors of the
Bank, except Messrs. Hanley, Mazgulski, and Merz, also receive $1,000 for four
meetings during the month of service on the Finance Committee and $650 per
meeting of any other committee of which each may be a member.

         The Company maintains a Directors' Deferred Compensation Plan, under
which a director may defer receipt of his fees as a director of the Bank until
retirement or age 72, termination of service, or death. During the deferral
period, amounts deferred earn interest at 1% less than the prime rate.

         Upon the merger of Hamptons Bancshares, Inc. into Suffolk Bancorp, the
Company assumed the retirement plan for the directors of Hamptons Bancshares,
Inc., which had been established in 1988, and covered ten directors who had
served for at least seven consecutive years including Mr. Collins. These
directors, upon attaining age 70, will receive a benefit of $833 per month
payable for 120 months, and for which the Company contributes the sum of $8,000
per month.

         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.
They may also have taken loans from the Bank of $60,000 or more. It is
anticipated that these people 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. They were made on
substantially the same terms as those prevailing at the time for comparable
transactions with unaffiliated persons, including interest rates and collateral.
At present, none of these loans to nominees, directors, executive officers or
their associates is non-performing.

         Other than normal relationships as customers or by virtue of position
or ownership in the Company, none of the directors or officers of the Company or
their associates now maintains, or has maintained, any significant business or
personal relationship with the Company or the Bank in the past 12 months, 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 as general counsel and was paid $73,653 for this and litigation. It is
anticipated that the Bank will employ this law firm in the future. The insurance
firm of See Neefus, Inc., in which Director Deerkoski has an equity interest,
was paid $294,787 for insurance premiums on various commercial and liability
policies for current and future coverage, and other fees, Management and the
board of directors of the Company have determined that these amounts are fair
and competitive for the services provided.

                      PRINCIPAL SHAREHOLDERS OF THE COMPANY

         To the knowledge of the Company, there are no owners of more than five
percent of the Company's common stock as of March 6, 1998.


                                        9
<PAGE>   11
            COMPARISON OF CUMULATIVE TOTAL RETURN OF SUFFOLK BANCORP,
                     INDUSTRY INDEX AND BROAD MARKET INDEX.

         The following table compares the total return to shareholders of
Suffolk Bancorp with a group of 188 national commercial banks, and the NASDAQ
Composite Index, both of which Suffolk Bancorp is a part.

                              [LINE CHART]


 COMPARISON OF CUMULATIVE TOTAL RETURN OF SUFFOLK BANCORP, INDUSTRY INDEX, AND
                                  BROAD MARKET

<TABLE>
<CAPTION>
DECEMBER 31,             1992           1993             1994            1995         1996           1997
- ------------             ----           ----             ----            ----         ----           ----
<S>                      <C>           <C>              <C>             <C>          <C>            <C>
Suffolk Bancorp          100           118.75           138.27          188.60       216.91         346.41
Industry Index           100           111.41           109.60          174.13       244.58         363.76
Broad Market             100           119.95           125.94          163.35       202.99         248.30
</TABLE>

                     ASSUMES $100 INVEST ON JANUARY 1, 1993
                           ASSUMES DIVIDEND REINVESTED
                       FISCAL YEAR ENDING DECEMBER 31,1997

ITEM 2.  APPROVAL OF INDEPENDENT AUDITORS (ITEM 2 ON PROXY CARD)

         The Board of Directors has selected Arthur Andersen, LLP, independent
auditors, to audit the financial statements of the Company for the fiscal year
ending December 31, 1998, and recommends that shareholders vote for ratification
of the appointment. Notwithstanding the selection, the Board, in its discretion,
may direct the appointment of new independent auditors at any time during the
year, if the Board feels that the change would be in the best interests of the
Company and its shareholders. In the event shareholders vote against
ratification, the Board will reconsider its selection.

         Representatives of Arthur Andersen, LLP are expected to be present at
the annual meeting of the shareholders. They will have the opportunity to make a
statement if they so desire, and are expected to be available to respond to
appropriate questions.

         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, 1998, The Board of Directors recommends a vote FOR this proposal,
which is Item 3 on the proxy card.


                                       10
<PAGE>   12
                            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 1997 its executive officers, directors, and beneficial owners of more
than 10% of the stock complied with all applicable filing requirements of
section 16(a).

                                  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 13, 1998

                                             By Order of the Board of Directors

                                             DOUGLAS IAN SHAW
                                             Corporate Secretary


                                       11
<PAGE>   13
                               SUFFOLK BANCORP
        PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS - APRIL 14, 1998
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                            

   The undersigned hereby appoint(s) HAROLD E. BURNS, Jr. And LEO STERNLICHT 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 6, 1998 at the annual meeting of
shareholders to be held on April 14, 1998, or any adjournment thereof. The
undersigned hereby revokes any proxy previously given.

                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)



 

                                       
<PAGE>   14
/ X / Please mark your votes as in this example.


                       FOR      WITHHOLD                           

1. The election of     / /         / /          Nominees: Edgar F. Goodale
   three directors to                                     J. Douglas Stark
   hold office for a                                      Howard M. Finkelstein
   term of three years. Such terms to extend 
   until their successors have been duly 
   elected and qualified. 
                                                                          
(INSTRUCTION: To withhold authority to vote                             
for any individual nominee, write such name or names                   
in the space provided below:

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

                                                       FOR    AGAINST    ABSTAIN
                                                                               
2. The Approval of the Board of Directors' selection   / /      / /        / /
   of independent auditors for the year ending 
   December 31, 1998.
                                                                          
4. Any other business which may be properly brought before the meeting or
   any adjournment thereof.
                                                                              
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.

SIGNATURE__________________________________DATE ________________,1998

SIGNATURE__________________________________DATE ________________,1998
         (SIGNATURE IF HELD JOINTLY)                                          

NOTE: Please sign exactly as shown on your stock certificate and on the
envelope in which this proxy was mailed. When signing as partner, corporate
officer, attorney, executor, administrator, trustee, guardian or in any other
representative capacity, give full title as such and sign your own name as well.
If stock is held jointly, each joint owner should sign.


                                    


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