CORTLAND FIRST FINANCIAL CORP
DEF 14A, 1995-02-28
NATIONAL COMMERCIAL BANKS
Previous: VAN KAMPEN MERRITT TAX FREE MONEY FUND, NSAR-A, 1995-02-28
Next: ADOBE SYSTEMS INC, DEF 14A, 1995-02-28




                           SCHEDULE 14A INFORMATION

        Proxy Statement Pursuant to Section 14(a) of the Securities
                   Exchange Act of 1934 (Amendment No.    )

Filed by the Registrant [ X ]
Filed by a Party other than the Registrant [   ]

Check the appropriate box:

[   ]  Preliminary Proxy Statement     [   ]  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 Rule 14a-11(c) or Rule 14a-12

                       Cortland First Financial Corporation            
                (Name of Registrant as Specified In Its Charter)


   (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[ X ]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 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:



                      CORTLAND FIRST FINANCIAL CORPORATION

                                 PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS
                                 MARCH 27, 1995


                       SOLICITATION AND VOTING OF PROXIES

     The accompanying Proxy is furnished in connection with the solicitation on
behalf of the Board of Directors of Cortland First Financial Corporation (the
"Company") of proxies for use at the Annual Meeting of Shareholders to be held
at 1:00 p.m. on March 27, 1995, at the Company's branch office, No. 1125 Groton
Avenue, Cortland, New York 13045.

     If the enclosed Proxy is properly executed and returned, all shares
represented thereby will be voted according to the instructions set forth
thereon.  If no such instructions are specified, the Proxy will be voted FOR the
election of the named individuals as Directors of the Corporation as outlined in
the Notice of Annual Meeting of Shareholders.  As to any other business which
may properly come before the meeting, the persons named on the Proxy will vote
according to their best judgment.

     Any proxy given by a shareholder may be revoked at any time before it is
voted by: (i) the shareholder attending the meeting and voting thereat in
person; (ii) the due execution and delivery of a later dated proxy; or (iii) the
due execution and delivery of a written notice of revocation to Donald S. Ames,
Secretary, Cortland First Financial Corporation, No. 65 Main Street, Cortland,
New York 13045.  If not revoked, the Proxy will be voted in accordance with its
terms.

     This proxy statement and the accompanying Proxy are first being mailed to
shareholders on or about February 28, 1995.


                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     At the close of business on February 10, 1995, the record date for the
determination of shareholders entitled to vote at the meeting, there were
outstanding and entitled to vote 672,000 shares of the Company's common stock. 
Each share of common stock entitles the holder to one (1) vote.


                              ELECTION OF DIRECTORS

     At the meeting, a total of four (4) Directors (Class III) are to be elected
to serve for a term of three (3) years and until their respective successors are
duly elected and qualified.  The shares represented by the enclosed Proxy will
be voted FOR the election of the four (4) nominees named below (unless otherwise
specified), each of whom is at present a Director of the Company.  If any
nominee becomes unavailable for any reason before the election (which is not
anticipated), the Proxy may be voted for such other person as may be determined
by the Board of Directors of the Company.

<TABLE>
                  INFORMATION CONCERNING NOMINEES FOR DIRECTORS
                               AND OTHER DIRECTORS
<CAPTION>
                                                                Shares     % of
                                                            Beneficially  Total
                         Business Experience      Director   Owned as of  Common
Name and Age              and Directorships        Since*    2/10/95 (1)  Stock

                        NOMINEE FOR ELECTION (CLASS III)
<S>                      <S>                      <C>         <C>   <C>    <C>

Harry D. Newcomb (66)    Director of Company;     1979        4,050 (2)    .60
                         President - Newcomb
                         Motors, Inc.,
                         Cortland, New York
                         (automobile dealer)

Stuart E. Young  (45)    Director of Company;     1991          200        .03
                         Partner - Spruce-Eden
                         Farms (dairy farm);
                         President - Cortland
                         Bulk Milk Producers
                         Cooperative, Inc.
                         (6/89 to present)

Mary A. Bellardini (61)  Director of Company;     1994 **       100        .01
                         Mayor - Village of
                         Homer (4/87 to present);
                         Director - Blue Cross and
                         Blue Shield of Central
                         New York, Inc. (health
                         and hospitalization
                         insurance) (1984 to 1994);
                         Director - HMO-CNY, Inc.
                         (health maintenance
                         organization) (1995)

John H. Buck  (49)       Director of Company;     1994 **       146        .02
                         President - Buck
                         Environmental
                         Laboratories, Inc.
                         (testing facility for
                         air, water, soil,
                         and waste)
                         (12/88 to present)

</TABLE>
<TABLE>
                              OTHER DIRECTORS  ***
<CAPTION>
                                                            Shares        % of
                                                            Beneficially  Total
                         Business Experience      Director   Owned as of  Common
Name and Age              and Directorships        Since*    2/10/95 (1)  Stock

<S>                      <S>                      <C>            <C>        <C>
David R. Alvord (54)     President and Director   1979           1,757      .26
                         of Company;
                         President, Chief
                         Executive Officer and
                         Director - First National
                         Bank of Cortland

Donald S. Ames (52)      Director of Company;     1986          23,948     3.46
                         President - Cortland
                         Laundry, Inc.,
                         Cortland, New York
                         (commercial laundry)

David J. Taylor  (51)    Director of Company;     1993             500      .07
                         President - Prosco
                         Products, Inc.
                         Cortland, New York
                         (manufacturer's
                         representative/distributor)

Robert M. Lovell (48)    Director of Company;     1988             518 (3)  .08
                         President - Cortland
                         Memorial Hospital

Richard J. Shay  (62)    Director of Company;     1988             400      .06
                         District Attorney -
                         Cortland County,
                         Cortland, New York

Charles H. Spaulding(46) Director of Company;     1993             997 (4)  .15
                         Vice President - George
                         B. Bailey Agency, Inc.
                         Cortland, New York
                         (insurance agency)

Edwin B. Bickford (70)   Director of Company;     1967**         5,400 (5)  .80
                         Retired; former owner/
                         operator - Hathaway
                         Farms (private dairy
                         farm)

Esther F. Twentyman (70) Director of Company;     1977**         4,600      .68
                         Homemaker and Community
                         Volunteer (7/89 to
                         present); Administrative
                         Aide - New York State
                         Assembly (6/83 to 7/89)

All Directors and Officers
as a Group (13 in Group)                                        42,716     6.36<PAGE>


   * Year in which the Director was first elected to the Board of
   Directors of the Company or the Company's subsidiary, First
   National Bank of Cortland (the "Bank").

   ** In December 1994, the Board of Directors increased its size
   by two (2) to its current level of twelve (12).  Mrs.
   Bellardini and Mr. Buck were appointed by the Board to fill
   these vacancies.  At the time of the appointments, Mrs.
   Bellardini and Mr. Buck were assigned to Class III.  At the
   meeting, Mrs. Twentyman will be retiring, having reached the
   mandatory retirement age set forth in the Company's bylaws. 
   Mr. Bickford was also scheduled to retire at the meeting. 
   Unfortunately, he passed away on February 3, 1995.  In
   anticipation of these vacancies, the Board has passed a
   resolution fixing the number of Directors at ten (10)
   effective immediately after the meeting.

   *** Messrs. Alvord, Ames, and Taylor are members of Class I
   with terms expiring in 1996; Messrs. Spaulding, Shay, and
   Lovell are members of Class II with terms expiring in 1997.

        (1)  Includes shares owned by family members residing in
   the same household as to which certain Directors disclaim
   beneficial ownership.  Except as otherwise indicated the named
   Director has sole voting and sole investment power with
   respect to all of the indicated shares.

        (2)  Includes 2290 shares owned by Mr. Newcomb's wife,
   Muriel, of which Mr. Newcomb disclaims any beneficial
   ownership.

        (3)  Includes 268 shares owned by Mr. Lovell's children,
   Owen and Adrienne pursuant to the Uniform Gift to Minors Act,
   of which Mr. Lovell has sole voting and investment power.

        (4)  Includes 897 shares owned by Mr. Spaulding's wife,
   Elizabeth, of which Mr. Spaulding disclaims any beneficial
   ownership.

        (5)  Includes 1200 shares owned by Mr. Bickford's wife,
   Mary.

        The principal occupations of all the nominees and other
   Directors have been set forth for five (5) years or more. 
   Management is not aware of any family relationships between
   the above-named Directors.
</TABLE>

      ORGANIZATION AND COMPENSATION OF THE BOARD OF DIRECTORS

        During 1994, there were six (6) regularly scheduled
   meetings of the Company's Board of Directors.  There were
   twelve (12) regularly scheduled meetings of the Bank's Board
   of Directors.  Each of the incumbent Directors of the Company
   attended at least seventy-five percent (75%) of the aggregate
   of all of the meetings of the Board of Directors and any
   committees on which the Director was a member, except for Mr.
   Bickford whose attendance record was seventy-two percent (72%)
   resulting from his inability to attend meetings since October
   1994 due to illness.  The Company's Executive Committee, which
   consists of Messrs. Alvord and Ames, has the power to exercise
   all of the executive and supervisory powers of the entire
   Board of Directors in the interim between meetings of the
   Board of Directors.  This Committee did not meet in 1994.  The
   Company does not have any nominating, compensation or audit
   committee.  The Bank, however, does have a Trust Audit
   Committee, an Audit Committee, an Executive Committee, and a
   Compensation Committee.  The Bank also has a Trust Committee
   which met forty-one (41) times during 1994.  A description of
   the Bank's Trust Audit, Audit, Executive, and Compensation
   Committees follows.

   Trust Audit Committee:

        The Trust Audit Committee met one (1) time in February
   1995.  The function of the committee is to review the audit of
   the Trust Department to determine whether income and expense
   is properly recorded, whether adequate internal controls and
   safeguards are maintained and if any funds held in a fiduciary
   capacity remain uninvested or undistributed any longer than
   necessary.

        The Committee consists of the following Directors
   appointed by the President and approved by the Board of
   Directors:  Richard J. Shay and Charles H. Spaulding.  Mr.
   Bickford was a member up until the time of his death.

   Audit Committee:

        The Audit Committee, which met twelve (12) times in 1994,
   supervises the internal audit activities of the Bank and
   supervises and directs the Bank's auditors.  The function of
   the Committee is to ensure that the Bank's activities are
   being conducted in accordance with law and the banking rules
   and regulations established by the Comptroller of the
   Currency, other regulatory and supervisory authorities, and in
   conformance with established policy.  In addition, the Audit
   Committee recommends to the Board, the services of a reputable
   certified public accounting firm.  The Board of Directors then
   appoints the certified public accounting firm at the annual
   reorganization meeting of the Directors.  The Committee
   receives and reviews the reports of the certified public
   accounting firm and presents them to the Board of Directors
   with comments and recommendations.

        The Committee consists of the following Directors
   appointed by the President and approved by the Board of
   Directors:  Richard J. Shay, Donald S. Ames, and Harry D.
   Newcomb.

   Executive Committee:

        The Executive Committee possesses and may exercise all
   the executive and supervisory powers of the entire Board of
   Directors between meetings of the Board subject to such
   restrictions and instructions as may from time to time be
   given to the Committee by the Board of Directors and except as
   the bylaws otherwise provide.  The Committee met fifty-one
   (51) times in 1994.

        The Committee consists of the following Directors
   appointed by the President and approved by the Board of
   Directors:  David R. Alvord, Donald S. Ames, Harry D. Newcomb,
   and Richard J. Shay.  The remaining Directors serve on a
   rotating basis.

   Board of Directors' Fees:

        The Directors of the Company receive no compensation for
   serving in such capacity.  For the year 1995, members of the
   Bank's Board of Directors are being compensated at the rate of
   $350.00 per meeting attended; members of the Executive
   Committee are being compensated $75.00 per meeting attended;
   members of the Compensation Committee are being compensated
   $200.00 per meeting attended; and, members of the Community
   Reinvestment Act Committee are being compensated $50.00 per
   meeting attended.


                       EXECUTIVE COMPENSATION

        The following table sets forth the cash compensation for
   services to the Bank in all capacities in the years 1992 -
   1994 to each of the most highly compensated executive officers
   of the Bank who received more than $100,000 in cash
   compensation.
<TABLE>
                     SUMMARY COMPENSATION TABLE

                                                Long Term
                                                Compensation
                       Annual Compensation      Payouts

<CAPTION>
   Name and                               LTIP      All Other
   Principal                              Payouts   Compensation
   Position            Year   Salary($)   ($)(1)    ($)(2)
   <S>                 <C>    <C>         <C>       <C>
   David R. Alvord     1994   141,000.         0.   107,856.
   President and       1993   133,000.         0.    62,230.
   Chief Executive     1992   126,000.    12,700.    39,934.
   Officer of the
   Bank

        (1)  Paid to Mr. Alvord under the three (3) year
   Executive Incentive Compensation Plan described on page 7.

        (2)  Includes the following amounts for Mr. Alvord for
   1994:  $35,206 under the one (1) year Executive Incentive
   Compensation Plan described on page 7; $8,645 for the current
   year contribution to the Employee Salary Savings Plan - 401K;
   $6,000 for the current year contribution to the pension plan;
   and $58,005 for the current year contribution to the Excess
   Benefit Plan described on page 7.
</TABLE>
        The Compensation Committee of the Bank meets semi-
   annually to conduct a comprehensive performance review of all
   Bank officers and to recommend the annual base remuneration
   for the Bank officers to the Board of Directors.  The
   Committee considers each officer's performance as measured
   against that individual's job description.

        In recommending the base annual salary for the chief
   executive officer, the Committee considers overall asset
   quality, earnings, capital adequacy, peer group and industry
   comparisons, general economic trends and total return to
   shareholders.  The Committee believes that Mr. Alvord
   performed exceptionally well in each of the above measurable
   categories and that the Company's success is due, in large
   part, to his efforts.  Mr. Alvord does not participate in the
   determination of his annual compensation.

        The Committee meets separately to consider award payments
   under the Bank's Executive Incentive Compensation Plan.  Under
   this plan certain designated officers are considered for
   annual and three (3) year incentive payments based on prior
   goals established by the Board of Directors for return on
   assets.  A description of this plan is found on page 7.

        The Committee is appointed by the President, approved by
   the Board of Directors, and consists of Donald S. Ames, Jr.,
   Robert M. Lovell, David J. Taylor, Harry D. Newcomb and James
   H. Sarvay.  Mr. Bickford was also a member.

   [Graph inserted here]
<TABLE>
                  Comparison of Five Year Cumulative Total
                  Return of CFFC, S&P 500 & NASDAQ Banks
<CAPTION>
                  1989  1990  1991    1992      1993      1994
   <S>             <C>    <C>  <C>     <C>       <C>       <C>
   NASDAQ Banks    100    73   120     175       199       199   
   CFFC            100   107   124     139       232       344
   S&P 500         100    97   127     136       149       151
</TABLE>
   Pension Benefits

        The Bank has a non-contributory pension plan which an
   employee is eligible to participate in upon attaining age
   twenty-one (21) and completion of twelve (12) months
   consecutive service during which the employee worked 1,000 or
   more hours of service.  The Bank's contribution is determined
   according to a formula based on years of service with the
   Bank.  The Bank's contribution to the Plan in 1994 and 1993
   totaled $97,100 and $112,906, respectively.  Contributions to
   the plan in 1994 were $6,000 for Mr. Alvord, and $26,036 for
   all eight (8) executive officers as a group.

   401K Plan

        The Bank has an Employee Salary Savings Plan - 401K.  The
   Bank's contributions to the 401K Plan are made according to a
   schedule of matching employee contributions and are made as
   accrued.  The Bank's contributions to the Plan for 1994 and
   1993 were $81,523 and $72,155, respectively.  Contributions to
   the plan in 1994 were $8,645 for Mr. Alvord, and $27,689 for
   all eight (8) executive officers as a group.

   Executive Incentive Compensation Plan

        On May 17, 1987, the Board of Directors of the Bank
   approved the adoption of an Executive Incentive Compensation
   Plan (the "Plan").  Its purpose is to enhance the Bank's
   performance and to further its long-term objectives by
   providing certain key employees with financial incentives.  On
   November 29, 1988, the Compensation Committee of the Bank
   determined that the Plan should be implemented beginning in
   calendar year 1989.

        Under the terms of the Plan, at the beginning of each
   year the Board of Directors establishes target performance
   goals for the Bank for both the current year and for the next
   three (3) years.  If, in the opinion of the Board, the one (1)
   year goal is met, eligible employees could be entitled to
   receive such award as is determined by the Board of Directors. 
   The annual award fund for distribution to plan participants
   may not exceed fifteen percent (15%) of participating base
   payroll exclusive of any overtime pay, bonuses or fringe
   benefits.  Similarly, if the three (3) year goal is met,
   participants could be entitled to an additional award payment
   as determined by the Board of Directors.  Such award fund may
   not exceed fifteen percent (15%) of the average base salaries
   during the three (3) year performance period.

        Participation in the Plan is designed to include the
   Bank's President, Chief Executive Officer, Function Managers
   and those other employees who, in the opinion of the Board,
   contribute significantly to the profitability of the Bank. 
   Plan awards either are paid in cash at the end of the
   applicable one (1) year or three (3) year performance period
   or, at the election of the participating employee, may be
   deferred until a later specified date.

        The target performance objective for the current year was
   a return on average assets of 1.30%.  The target performance
   objective for the three (3) year award was previously
   established at 1.25%.  A second criterion for the three (3)
   year award requires that the Company's average return on
   average assets equal or exceed a selected peer group average
   return on average assets.  

        A total of $78,525 was accrued for the year 1994 in
   connection with the one (1) year goal for all executive
   officers as a group.  Of this amount, a total of $21,150 was
   earned by Mr. Alvord.  A total of $43,895 was accrued in 1994
   in connection with the three (3) year plan bringing the total
   accrual for the three (3) year goal to $90,827.  None of this
   amount has been allocated to any individual participants.  The
   total accrual in connection with the Plan for both the one (1)
   and three (3) year goals was $122,420 for 1994 and $127,577
   for 1993.

   Excess Benefit Plan

        Effective January 1, 1991, the Board of Directors of the
   Bank approved the adoption of an Excess Benefit Plan for David
   R. Alvord (the "Excess Plan").  Its purpose is to provide Mr.
   Alvord with retirement benefits in addition to those benefits
   provided pursuant to the Bank's pension plan.

        Under the terms of the Excess Plan, Mr. Alvord is
   entitled to receive upon retirement at age sixty-five (65) an
   amount equal to eighty percent (80%) of his then Average Base
   Compensation increased by the amount of the Accumulated Fund
   expressed as a straight life annuity and reduced by the sum
   of: (a) the annual benefit to be provided Mr. Alvord pursuant
   to the Bank's pension plan expressed as a straight life
   annuity; (b) the annual benefit to be provided from the vested
   portion of the Bank's contributions to Mr. Alvord's account
   balance in the Bank's 401-K Plan as if such balance were to be
   paid in the straight life annuity; and (c) an amount equal to
   Mr. Alvord's primary social security benefit expressed in the
   form of a straight life annuity.  The Accumulated Fund is the
   amount that would have been contributed to the Bank's pension
   plan on Mr. Alvord's behalf but for the limitation imposed by
   Section 401(a)(4) of the Internal Revenue Code.  The
   Accumulated Fund is deemed to have earned interest each year
   at the same rate of return actually earned for such year by
   the Bank's pension plan.

        Under the original terms of the Excess Plan, the amount
   of the benefit to be paid to Mr. Alvord was to be reduced in
   the event he retired before age sixty-five (65).  The amount
   of the reduction was based on a fraction the numerator of
   which was the number of years remaining until Mr. Alvord
   reaches age sixty-five (65) and the denominator of which is
   the total number of years of service Mr. Alvord would have had
   had he continued to work until such age.  In addition, certain
   actuarial reductions were to be applied to reflect the early
   commencement of payments.  Effective January 1, 1994, the
   Excess Plan was amended to provide that no reduction will be
   made, whether to reflect remaining years of service to age
   sixty-five (65) or to reflect the early commencement of
   payments, in the event such retirement is the result of Mr.
   Alvord's retirement on or after the expiration of his
   Employment Agreement (December 31, 2000), Mr. Alvord's
   disability, a termination by the Bank without cause, the
   occurrence of an event which gives Mr. Alvord the right to
   terminate his employment under the Employment Agreement (e.g.,
   a Change in Control, a material reduction in Mr. Alvord's
   authority), or Mr. Alvord's death.  If Mr. Alvord retires
   before age sixty (60), no benefits are payable under the
   Excess Plan unless such retirement is the result of a Change
   in Control, a material reduction in Mr. Alvord's authority,
   Mr. Alvord's disability, or a termination by the Bank without
   cause.

        For purposes of the Excess Plan, the term Change in
   Control means a sale by the Company or the Bank of all or
   substantially all of its assets, any individual or entity
   acquiring at least twenty-five percent (25%) of those
   securities of the Bank entitled to vote for directors. 
   Average Base Compensation is generally defined as Mr. Alvord's
   average salary for the thirty-six (36) month period
   immediately preceding his retirement including any elective
   contributions to the 401-K Plan and annual bonus, but
   excluding any bonuses paid pursuant to the Bank's Executive
   Incentive Compensation Plans and the value of any employee
   benefits paid on Mr. Alvord's behalf.

        In order to fund its liability, effective January 1,
   1995, the Bank established the "First National Bank of
   Cortland Excess Benefit Trust for the Benefit of David R.
   Alvord."  Each year the Bank will contribute such amount to
   the Trust so that the balance of the Trust will equal the
   actuarial value of the estimated benefit payable to Mr. Alvord
   pursuant to the Excess Plan.  The initial contribution to the
   Trust was $118,000.  The contribution for 1994 was $58,005.

   Deferred Compensation Agreement

        Effective December 31, 1991, the Bank adopted a Deferred
   Compensation Agreement with its Directors.  The purpose of the
   Agreement is to provide Directors with the option to defer the
   receipt of all or a portion of their director's fees.  The
   election must be made on or before December 31st of the year
   preceding the year in which the fees are to be paid.  Once
   made, the election will remain in effect until revoked by the
   individual Director.  All amounts deferred pursuant to the
   Agreement will be credited with interest each month at the
   rate being paid on one (1) year U.S. Treasury Notes as of
   January 1st of the particular year.

        Upon a Director no longer being a member of the Bank's
   Board, all amounts deferred by the Director plus any earnings
   thereon shall be paid, at the Director's election, over a
   period of ten (10) years or in a lump sum.  A Director may
   elect to defer commencement of any installment payments for up
   to five (5) years following his or her termination as a member
   of the Board.

        During 1994, two (2) Directors participated in the
   deferred compensation arrangement.  The Directors deferred a
   total of $14,975.

   Other Transactions

        The Bank has had and expects to have in the future,
   banking transactions in the ordinary course of business with
   many of its Directors, officers and their associates.  The
   maximum aggregate extensions of credit to Directors and
   executive officers and their related interests since the
   beginning of 1994 was $4,423,821 or 20.37% of the Bank's total
   equity capital.  As of December 31, 1994, such indebtedness
   totaled $4,400,130 or 20.32% of the Bank's equity capital. 
   All extensions of credit to such persons have been made in the
   ordinary course of business on substantially the same terms,
   including interest rates and collateral, as those prevailing
   at the time for comparable transactions with other persons,
   and in the opinion of the management of the Bank, do not
   involve more than a normal risk of collectibility or present
   other unfavorable features.

   Employment Agreement

        Effective January 1, 1994, the Company and the Bank
   entered into an agreement with Mr. Alvord providing for his
   continued services through December 31, 2000, at a minimum
   base salary of $133,000 per year.  The agreement provides that
   it may be terminated by Mr. Alvord at any time during the
   first six (6) months following a "change in control" of the
   Company or the Bank.  A change in control is defined as (i)
   the sale, exchange or other disposition by either the Company
   or the Bank of all or substantially all of its assets either
   to a single purchaser or to a group of affiliated purchasers
   in one (1) transaction or a series of related transactions
   pursuant to common plan; (ii) the sale, exchange or other
   disposition in one (1) transaction or in a series of related
   transactions pursuant to a common plan by either the Company
   or the Bank of at least twenty-five percent (25%) of its
   issued and outstanding shares; or (iii) the merger,
   consolidation or other combination of either the Company or
   the Bank where the existing shareholders receive less than
   fifty-one percent (51%) of the outstanding voting stock of the
   new or continuing entity.  In the event of such a termination,
   Mr. Alvord will be entitled to receive an amount equal to
   three (3) times his then base salary plus the amount of any
   taxes or other charges which may be imposed upon Mr. Alvord
   pursuant to the Internal Revenue Code as a result of any
   "excess parachute payments".


             RELATIONSHIP WITH INDEPENDENT ACCOUNTANTS

        At its last organizational meeting the Board reappointed
   Coopers & Lybrand as the Company's independent auditors for
   the year ending December 31, 1994.  This appointment was based
   upon the recommendation of the Audit Committee.  An
   independent auditor has not yet been selected for the
   Company's current year.

        A representative of Coopers & Lybrand is not expected to
   be present at the Annual Meeting of Shareholders.  In the
   event a representative does attend, such representative will
   have an opportunity to make a statement if so desired and to
   respond to appropriate questions.


                           ANNUAL REPORT

        The Annual Report of the Company, including financial
   statements for the year 1994, accompanies this proxy
   statement.


                           OTHER MATTERS

        The Board of Directors is not aware of any matters other
   than those indicated above that will be presented for action
   at the meeting.  The enclosed Proxy gives discretionary
   authority, however, in the event any other matter should be
   presented.


                      EXPENSES OF SOLICITATION

        The cost of solicitation of proxies will be borne by the
   Company.  In addition to the use of the mails, some of the
   officers, Directors and regular employees of the Company may
   solicit proxies in person and by telephone and telegraph and
   may solicit brokers and other persons holding shares
   beneficially owned by others to procure from the beneficial
   owners consents to the execution of proxies.  The Company will
   reimburse such brokers and other persons for their expenses
   incurred in sending proxy forms and other material to their
   principals.



              SUBMISSION OF PROPOSALS BY SHAREHOLDERS

        Any proposals of shareholders intended to be presented at
   the 1996 Annual Meeting of Shareholders must be received by
   the Company not later than December 1, 1995, for inclusion in
   the proxy statement and form of proxy pertaining to that
   meeting.


                               By Order of the Board of Directors



                                      Donald S. Ames
                                         Secretary

   Dated:  February 28, 1995

Appendix A:  Proxy Card


                         CORTLAND FIRST FINANCIAL CORPORATION
                       PROXY SOLICITED BY BOARD OF DIRECTORS FOR
                    ANNUAL MEETING OF SHAREHOLDERS, MARCH 27, 1995

                                    PROXY

             The undersigned hereby appoints David R. Alvord, Donald S. Ames 
        and Richard J. Shay, and each of them, with full power of
        substitution, attorneys and proxies to represent the undersigned at
        the Annual Meeting of Shareholders of Cortland First Financial
        Corporation to be held at the Company's branch office, No. 1125 Groton
        Avenue, Cortland, New York 13045, on March 27, 1995, at 1:00 p.m. and
        at any adjournment or adjournments thereof, and to vote all shares of
        stock which the undersigned may be entitled to vote at said meeting,
        and with all other powers which the undersigned would possess if
        personally present.

             (1)  ELECTION OF DIRECTORS 

            [ ]   FOR all nominees listed below    [ ]  WITHHOLD AUTHORITY  
                  (except as withheld in the space      to vote for all
                   below)                           nominees below

                                      (CLASS III)

                                   Harry D. Newcomb

                                    Stuart E. Young

                                 Mary Alice Bellardini

                                     John H. Buck



                  (Instructions:  To withhold authority to vote for any
                  individual nominee, write that nominee's name in the
                  space provided below.)

        ___________________________________________________________________

             (2)  With discretionary authority upon such other business as may
        properly come before the meeting.

                       PLEASE SIGN AND DATE ON REVERSE SIDE AND RETURN

             This Proxy will be voted as directed but, if no direction is
        indicated, it will be voted FOR the election of Directors.  Matter (1)
        above has been proposed by the Board of Directors of the Corporation.



                                               Date:___________________,1995


                                               _____________________________


                                               _____________________________
                                               Signature(s) of Shareholder(s)

                                     INSTRUCTIONS

             Please sign exactly as name appears hereon and where shares are
        held jointly each holder should sign.  If you cannot be present in
        person at the meeting, it is important that your Proxy be dated,
        signed and returned promptly in the enclosed envelope in order to
        assure that your stock may be voted at the meeting.

             When signing as attorney, administrator, executor, trustee,
        guardian or other fiduciary, please give your full title.  If signing
        for a corporation, please indicate your office.
Appendix B:  Notice of Annual Meeting

                         CORTLAND FIRST FINANCIAL CORPORATION
                       NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                               TO BE HELD MARCH 27, 1995



        TO THE SHAREHOLDERS:

             NOTICE IS HEREBY GIVEN that the Annual Meeting of the
        Shareholders of CORTLAND FIRST FINANCIAL CORPORATION (the "Company")
        will be held on Monday, March 27, 1995, at 1:00 p.m. at the Company's
        branch office, No. 1125 Groton Avenue, Cortland, New York 13045, for
        the following purposes:

             (1)  To elect four (4) Directors (Class III) to serve for a
                  term of three (3) years or until their respective
                  successors are duly elected and qualified;

             (2)  To transact such other business as may properly come 
                  before the meeting.

             The Board of Directors has fixed the close of business on
        February 10, 1995, as the record date for the determination of
        shareholders entitled to notice of and to vote at this meeting, and
        any adjournment thereof.

             In order to assure your representation at the meeting, please
        date, sign and mail promptly the enclosed Proxy, which is being 
        solicited on behalf of the Board of Directors.  A return self
        addressed envelope which requires no postage if mailed in the United
        States is enclosed for your convenience.


                                 By Order of the Board of Directors


                                       DONALD S. AMES
                                             Secretary

        February 28, 1995


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