ALLIANCE FINANCIAL CORP /NY/
DEF 14A, 1999-03-19
NATIONAL COMMERCIAL BANKS
Previous: SUPERIOR WIRELESS COMMUNICATIONS INC, 10QSB, 1999-03-19
Next: ADELPHIA COMMUNICATIONS CORP, SC 13D/A, 1999-03-19




                          SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of 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

                   Alliance 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):

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

  1) Title of each class of securities to which transaction applies:

  2) Aggregate number of securities to which transaction applies:

  3) Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (Set forth the amount on which the filing fee is
     calculated and state how it was determined):

  4) Proposed maximum aggregate value of transaction:

  5) Total fee paid:

[ ] Fee paid previously with preliminary materials.
[ ] Check box if any part of the fee is offset as provided by Exchange
    Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
    paid  previously.  Identify the previous  filing by  registration  statement
    number, or the Form or Schedule and the date of its filing.

1) Amount Previously Paid:

2) Form, Schedule or Registration Statement No.:

3) Filing Party:

4) Date Filed:

<PAGE>



                           ALLIANCE FINANCIAL CORPORATION

         65 Main Street                                 160 Main Street
    Cortland, New York 13045                        Oneida, New York 13421


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


                     NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

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

                                                         March 19, 1999

To the Shareholders of Alliance Financial Corporation:

     NOTICE IS HEREBY GIVEN that the ANNUAL MEETING OF  SHAREHOLDERS of ALLIANCE
FINANCIAL CORPORATION, the parent company of First National Bank of Cortland and
Oneida Valley  National  Bank,  will be held at the office of the Company at 160
Main Street,  Oneida,  New York, on April 28, 1999 at 4:00 p.m., for the purpose
of considering and voting upon the following matters:

1.   The election of seven  Directors to Class I of the Board of  Directors,  to
     serve for a term of three years and until their successors are duly elected
     and qualified.

2.   The  transaction  of such other  business as may  properly  come before the
     meeting, or any adjournment thereof.

     Only those  shareholders  of record at the close of  business  on March 12,
1999 shall be entitled to notice of the meeting and to vote at the meeting.

                                      By Order of the Board of Directors



                                      DONALD S. AMES
                                      Secretary




     YOUR VOTE IS IMPORTANT.  YOU ARE THEREFORE REQUESTED TO SIGN AND RETURN THE
ENCLOSED PROXY CARD AS PROMPTLY AS POSSIBLE, EVEN IF YOU EXPECT TO BE PRESENT AT
THE MEETING. YOU MAY WITHDRAW YOUR PROXY AT ANY TIME PRIOR TO THE MEETING, OR IF
YOU DO ATTEND THE MEETING,  YOU MAY WITHDRAW YOUR PROXY AT THAT TIME AND VOTE IN
PERSON IF YOU WISH.




<PAGE>



                        ALLIANCE FINANCIAL CORPORATION

        65 Main Street                                    160 Main Street
   Cortland, New York 13045                            Oneida, New York 13421

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


                               PROXY STATEMENT
            FOR ANNUAL MEETING OF SHAREHOLDERS, APRIL 28, 1999

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies on behalf of the Board of Directors of Alliance Financial Corporation
(the  "Company"),  the holding  company for First  National Bank of Cortland and
Oneida Valley National Bank (each a "Bank," and  collectively,  the "Banks") for
use at the  Annual  Meeting  of  Shareholders  to be held at the  office  of the
Company at 160 Main  Street,  Oneida,  New York,  on April 28, 1999 at 4:00 p.m.
This  Proxy  Statement  and the  accompanying  Proxy are first  being  mailed to
shareholders on or about March 19, 1999.

         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  nominees  named  below.  As to any  other  business  which may
properly  come before the  meeting,  the persons  named on the Proxy are granted
discretionary authority to 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 the shares of
stock in person;  (ii) the  execution  and delivery of a later dated  proxy;  or
(iii) the execution and delivery of a written  notice of revocation to Donald S.
Ames, Secretary,  Alliance Financial Corporation,  65 Main Street, Cortland, New
York  13045.  If not  revoked,  the Proxy will be voted in  accordance  with its
terms.

         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.


                            NOTE REGARDING MERGER

         Alliance  Financial  Corporation  resulted  from the merger,  effective
November 25, 1998, of Oneida Valley  Bancshares,  Inc.,  ("Oneida  Valley") with
Cortland First Financial Corporation  ("Cortland First"),  pursuant to the terms
of an  Agreement  and Plan of  Reorganization  dated July 10, 1998 (the  "Merger
Agreement").  The merger was approved by the  shareholders of Cortland First and
Oneida  Valley at special  shareholders'  meetings held on November 16, 1998 and
November 17, 1998, respectively.  Except as otherwise noted, information in this
Proxy  Statement  regarding  Board and committee  meetings  during 1998 reflects
information  regarding  Cortland  First prior to November  25, 1998 and Alliance
Financial  Corporation  thereafter.  Because  Oneida  Valley was a separate  and
distinct  corporation prior to the merger, this Proxy Statement does not include
separate information regarding Oneida Valley Board and committee meetings during
1998.

         The Merger Agreement  provides for the merger of First National Bank of
Cortland and Oneida Valley National Bank under the name "Alliance Bank, N.A." as
soon as practicable.  The Company presently anticipates that this merger will be
consummated on or about April 15, 1999.





<PAGE>



                  VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

         At the close of  business  on March 12,  1999,  the record date for the
determination  of  shareholders  entitled  to vote at the  meeting,  there  were
outstanding and entitled to vote 3,594,811 shares of the Company's common stock.
Each share of common stock  entitles the holder to one vote with respect to each
item to come before the meeting.  There will be no  cumulative  voting of shares
for any matters voted upon at the meeting. No individual or group of individuals
owns of record or is known to the  Company to own  beneficially  more than 5% of
the common stock of the Company.


                               ELECTION OF DIRECTORS

         The  Company's  Board of  Directors  is divided  into three  classes as
nearly  equal in number as  possible.  The members of each class are elected for
staggered  terms of three  years and until  their  successors  are  elected  and
qualified.  One class of Directors is elected annually.  Information  concerning
nominees to the Board of Directors and the Directors continuing in office is set
forth below.  The seven  Directors in Class I have been nominated to serve for a
term to expire at the annual meeting of the Company's  shareholders  in the year
2002. The nominees  receiving a plurality of the votes  represented in person or
by proxy at the Meeting will be elected to the stated positions.  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. The shares represented by the enclosed
Proxy will be voted FOR the  election of the seven  nominees  named below unless
otherwise specified.

<TABLE>
<CAPTION>

        INFORMATION CONCERNING NOMINEES FOR DIRECTORS AND OTHER DIRECTORS


                                                                                                 Shares                        
                                                                                              Beneficially        % of Total
                                         Business Experience                 Director         Owned as of           Common
       Name and Age                       and Directorships                   Since*          3/12/99 (1)         Stock (12)
- ---------------------------  -------------------------------------------  -------------- ---------------------- --------------

NOMINEES FOR ELECTION (CLASS I)
<S>                          <C>                                               <C>              <C>                      <C>

David R. Alvord              President, Co-Chief Executive Officer             1979               5,652 (2)                .16
(58)                         and Director of Company; President,
                             Chief Executive Officer and Director -
                             First National Bank of Cortland.

Donald S. Ames               Director of Company; President -                  1986              76,050                   2.16
(56)                         Cortland Laundry, Inc.; Chairman -
                             Cortland Line Company, Inc.

John W. Bailey               Director of Company; Chief Executive              1995               1,404                    .04
(57)                         Officer - Bailey & Haskell Associates,
                             Inc.; Director - Vanguard Risk Managers,
                             Inc.; Director - Private Industry Council;
                             Director - Madison County Development
                             Corp.



                                                            -2-

<PAGE>




                                                                                                 Shares                        
                                                                                              Beneficially        % of Total
                                         Business Experience                 Director         Owned as of           Common
       Name and Age                       and Directorships                   Since*          3/12/99 (1)         Stock (12)
- ---------------------------  -------------------------------------------  -------------- ---------------------- --------------

NOMINEES FOR ELECTION (CLASS I) (continued)

Peter M. Dunn                Director of Company; Attorney - Dunn,             1968              72,068 (3)               2.00
(62)                         Vindigni & Bruno; Director - Oneida
                             Healthcare Foundation; Director - Oneida
                             Valley Securities Corporation.

                             Treasurer, CFO and Director of                    1994               2,688                    .07
David P. Kershaw             Company; Executive Vice President -
(50)                         Oneida Valley National Bank.

                             Director of Company; Chairman of the              1998              66,400 (4)               1.85
Garrison A. Marsted          Board, CEO, Treasurer and Principal
(58)                         Owner - Overhead Door Company of
                             Cortland, Inc.; (1998-Present); President,
                             CEO, Treasurer and Principal Owner -
                             Overhead Door Company, Inc. (1993 -
                             1997).

                             Director of Company; President and                1993               4,500                    .13
David J. Taylor              Director - Prosco Products, Inc.
(55)

OTHER DIRECTORS**

Donald H. Dew                Director of Company; President and                1988               1,481                    .04
(47)                         Chief Executive Officer - Diemolding
                             Corporation; Director - M.A.C.N.Y.

Robert H. Fearon, Jr.        Director of Company; Former Chairman              1958             133,924 (5)               3.73
(71)                         of the Board - Oneida Valley Bancshares,
                             Inc. (1993 - 1998); Director - Oneida
                             Valley Securities Corporation.

                             Director of Company; Former Chairman,
Robert H. Kuiper             Madison County Board of Supervisors;              1988               3,817 (6)                .11
(65)                         Former Supervisor - Town of Hamilton.

                             Director of Company; Consultant -
                             Healthcare; President - Cortland
Robert M. Lovell             Memorial Hospital (4/86 to 6/96).                 1988               1,687 (7)                .05
(52)
                             Director of Company; Partner -
                             Riehlman, Shafer & Shafer (Attorneys at
Charles E. Shafer            Law); Director - Marathon Boat Group,             1998              11,026 (8)                .31
(49)                         Inc.; Director - Applied Concepts, Inc.




                                                            -3-

<PAGE>




                                                                                                 Shares                        
                                                                                              Beneficially        % of Total
                                         Business Experience                 Director         Owned as of           Common
       Name and Age                       and Directorships                   Since*          3/12/99 (1)         Stock (12)
- ---------------------------  -------------------------------------------  -------------- ---------------------- --------------

OTHER DIRECTORS (continued)

Richard J. Shay              Director of Company; Administrative               1988               1,636                    .05
(66)                         Law Judge (1997 - Present); District
                             Attorney - Cortland County, Cortland,
                             New York (1995-1997).

Richard G. Smith             Director of Company; CEO - Oneida                 1991               3,171                    .09
(55)                         Health Care Center.

Charles H. Spaulding         Director of Company; President and                1993               3,514 (9)                .10
(50)                         Director - George B. Bailey Agency, Inc.;
                             Director - J.M. Murray Center, Inc.;
                             Director - Cortland College Foundation.

                             Director of Company; Mayor - Village of
Mary Alice Bellardini        Homer; Director - Blue Cross and Blue             1994                 329                    .01
(65)                         Shield of Central New York (1984 to
                             1994); Director - HMO-CNY, Inc.
                             (1995).

                             Director of Company; President - Buck
John H. Buck                 Environmental Laboratories, Inc.;                 1994               3,038                    .08
(53)                         President - Genegantslett Assoc., Inc.;
                             Chairman of the Board - Marathon Boat
                             Group, Inc.

                             Director of Company; President - Central
Samuel J. Lanzafame          Locating Service, Ltd.                            1988               6,924 (10)               .19
(48)
                             Co-Chief Executive Officer and Director
John C. Mott                 of Company; President, Chief Executive            1991               5,000                    .14
(60)                         Officer and Director - Oneida Valley
                             National Bank

                             Director of Company; Former President -
Harry D. Newcomb             Newcomb Motors, Inc.                              1979               5,672 (11)               .16
(70)
                             Director of Company; Senior Vice
Edward W. Thoma              President, Finance - Oneida Ltd.                  1992                 871                    .02
(53)
                             Director of Company; Partner - Spruce-
Stuart E. Young              Eden Farms; President and Director -              1991               1,058                    .03
(49)                         Cortland  Bulk Milk Producers
                             Cooperative, Inc.; Director - Central
                             Cooperative Insurance Co.

All Directors and Officers as a Group (22 in Group)                                             411,910                  11.46

</TABLE>

                                                         -4-

<PAGE>

*        Year in which the Director was first  elected to the Board of Directors
         of   Cortland   First,   Oneida   Valley  or  their   respective   bank
         representatives.

**       Messrs. Dew, Fearon,  Kuiper, Lovell, Shafer, Shay, Smith and Spaulding
         are members of Class II with terms expiring in 2000; Ms. Bellardini and
         Messrs. Buck, Lanzafame,  Mott, Newcomb, Thoma and Young are members of
         Class III with terms expiring in 2001.

(1)  In accordance with Rule 13d-3 under the Securities Exchange Act of 1934, as
     amended  ("Exchange  Act"), a person is deemed to be the beneficial  owner,
     for purposes of this table, of any shares of the Company's  common stock if
     he or she has or shares  voting or  investment  power with  respect to such
     shares or has a right to acquire beneficial ownership at any time within 60
     days from March 12, 1999.  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.
     Share amounts are rounded to the nearest whole number.

(2)  Includes 212 shares owned by Mr. Alvord's wife,  Kathleen,  as to which Mr.
     Alvord disclaims any beneficial ownership.

(3)  Includes 1,080 shares owned by Mr. Dunn's  daughter,  Deborah,  as to which
     Mr. Dunn disclaims any beneficial ownership.

(4)  Includes 2,200 shares owned by Mr.  Marsted's  wife,  Katia,  11,985 shares
     held by the Estate of Mary Ellen G. Marsted for which Mr. Marsted serves as
     personal  representative and 24,815 shares held in various trusts for which
     Mr. Marsted serves as co-trustee, all as to which Mr. Marsted disclaims any
     beneficial ownership.

(5)  Includes 67,549 shares owned by Mr. Fearon's wife, Ada May, as to which Mr.
     Fearon disclaims any beneficial  ownership,  and 5,040 shares held in trust
     for which Mr. Fearon serves as trustee.

(6)  Includes 709 shares owned by Mr.  Kuiper's wife,  Marieke,  as to which Mr.
     Kuiper disclaims any beneficial ownership.

(7)  Includes 435 shares owned by Mr. Lovell's daughter,  Adrienne,  pursuant to
     the Uniform  Gift to Minors Act,  for which Mr.  Lovell has sole voting and
     investment power.

(8)  Includes 3,339 shares owned by Mr.  Shafer's wife,  Judith,  and 900 shares
     owned by each of Mr. Shafer's two sons, Kurt and Erich, all as to which Mr.
     Shafer disclaims any beneficial ownership.

(9)  Includes 2,985 shares owned by Mr. Spaulding's wife, Elizabeth, as to which
     Mr. Spaulding disclaims any beneficial ownership.

(10) Includes  2,836  shares owned by Mr.  Lanzafame's  wife,  Janet,  and 1,800
     shares owned by Mr.  Lanzafame's  children,  all as to which Mr.  Lanzafame
     disclaims any beneficial ownership.

(11) Includes 2,646 shares owned by Mr. Newcomb's wife,  Muriel, as to which Mr.
     Newcomb disclaims any beneficial ownership.

(12) Based on 3,594,811 shares outstanding on March 12, 1999.

                                                            -5-

<PAGE>


              ORGANIZATION AND COMPENSATION OF THE BOARD OF DIRECTORS

         Each Director of the Company is also a Director of First  National Bank
of Cortland or Oneida Valley National Bank. During 1998 there were six regularly
scheduled  meetings  and  nine  special  meetings  of  the  Company's  Board  of
Directors.  All but one of the incumbent  Directors of the Company who served on
the Cortland  First Board of Directors  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.  Mr. Lovell  attended  sixty-five
(65%) of the aggregate of all such meetings.

         The  Company's  full  Board  of  Directors  nominates  individuals  for
election to the Board.  The Board will  consider  written  recommendations  from
shareholders  for nominees to be elected to the Board of Directors that are sent
to the  Secretary of the Company at the  Company's  address.  Section 202 of the
Company's  Bylaws  provides that  nominations  for Directors to be elected at an
annual  meeting of the Company's  shareholders,  except those made by the Board,
must be  submitted  in writing to the  Secretary of the Company not less than 90
days nor more than 120 days immediately  preceding the date of the meeting.  The
notice must contain (i) the name, age, business address and residence address of
each proposed  nominee;  (ii) the principal  occupation  and  employment of each
proposed  nominee;  (iii) the total  number  of shares of  capital  stock of the
Company owned by each proposed  nominee;  (iv) the name and residence address of
the  notifying  shareholder;  (v) the number of shares of  capital  stock of the
Company owned by notifying shareholder;  and (vi) any other information relating
to such person that is required to be disclosed in solicitations for proxies for
the election of directors,  or otherwise  required  pursuant to  Regulation  14A
under the  Securities  Exchange Act of 1934,  as amended (the  "Exchange  Act").
Nominations not made in accordance with this procedure may be disregarded by the
presiding officer at the annual meeting, in his or her discretion.

         The Company's Executive/Loan Committee 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.  The present  members of this committee
include Directors Alvord, Ames, Buck, Dew, Dunn and Mott. In addition, Directors
Bailey, Fearon, Shafer, Smith, Spaulding, Thoma and Young will serve three-month
terms on the Committee at various times during 1999.  Neither the Executive/Loan
Committee,  nor its predecessor (Cortland First's Executive  Committee),  met in
1998.

         The Company has an  Audit/Compliance  Committee,  which  supervises the
internal  audit  activities of the Banks and  supervises  and directs the Banks'
auditors.  The  function of the  Committee is to ensure that the  Company's  and
Banks'  activities are being  conducted in accordance with law and banking rules
and  regulations  established  by the  Comptroller  of the  Currency  and  other
regulatory and  supervisory  authorities,  and in conformance  with  established
policy. In addition, the Audit/Compliance  Committee recommends to the Board the
services of a reputable certified public accounting firm. 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.  Prior to the
merger,  Cortland  First  did not have an  Audit/Compliance  Committee,  and the
Company's  Audit/Compliance  Committee  did not meet last year.  However,  First
National Bank of Cortland had an Audit and  Compliance  Committee  which met six
times in  1998.  The  present  members  of the  Audit/Compliance  Committee  are
Directors Lanzafame (Chair), Ames, Buck, Kuiper, Newcomb and Smith.

         The Company also has a  Compensation  Committee  whose  membership  and
functions are described more fully on page 10.

Board of Directors Fees

         Each Director of the Company is also a Director of First  National Bank
of Cortland or Oneida Valley  National Bank.  Each Bank Board member receives an
annual  retainer  fee of $3,000 for service on his or her  respective  Board and
$400 for  each  meeting  attended.  In  addition,  members  of the  Compensation
Committee  receive  $200 per  meeting  attended,  while  members  of the  Trust,
Audit/Compliance,  Executive/Loan,  and  Business  Development  Committees  each
receive $150 per committee meeting attended.  Finally,  Directors of the Company
receive $400 for each Company Board  meeting  attended when such meeting is held
on a day that the Bank's Board on which the Director serves is not also meeting.
Directors  of the  Company  receive no other  compensation  for  serving in such
capacity.



                                                            -6-

<PAGE>




Deferred Compensation Agreement

         First  National  Bank of Cortland  has 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 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 years or in a lump sum. A
Director may elect to defer  commencement of any installment  payments for up to
five years  following his or her  termination  as a member of the Board.  During
1998,  three First  National  Bank of  Cortland  Directors  participated  in the
deferred compensation  arrangement.  These Directors deferred a total of $26,500
in director's fees.

         Oneida  Valley  National  Bank has a Deferred  Compensation  Plan which
provides Directors with the option to defer receipt of all or a portion of their
director's fees. Amounts deferred under the Plan have historically been credited
to a reserve  account  and  deemed  to be  invested  in shares of Oneida  Valley
Bancshares,  Inc. Common Stock based on the book value of the stock for the year
ending preceding the date of deferral.  For 1999, the book value was established
as  of  the  effective  date  of  the  merger  with  Cortland  First   Financial
Corporation.  The reserve  account is also credited  quarterly  with  additional
amounts  equivalent  to the number of whole shares and  fractions  thereof which
could be purchased at book value as described above with dividends  declared and
paid on the stock. 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 up to ten years or in a lump sum.
Upon the  date  selected  by a  participating  Director  to  commence  receiving
deferred  payments,  the reserve account value is to be determined  based on the
increase  or decrease  in the book value of the stock as of the  preceding  year
end,  provided  that in no event will the  Director's  payments be less than the
amounts  actually  deferred by the  Director.  During 1998,  nine Oneida  Valley
National Bank Directors  participated in the Deferred  Compensation  Plan. These
Directors deferred a total of $72,300 in director's fees.

         The Company is in the process of amending and  consolidating  the First
National Bank of Cortland and Oneida Valley National Bank deferred  compensation
plans into an Alliance Bank, N.A. plan, to be effective  following  consummation
of the Bank merger  described on page 1. Among other things,  the Alliance Bank,
N.A. plan will provide for a single valuation mechanism for Director accounts.




                                                            -7-

<PAGE>



                            EXECUTIVE COMPENSATION

         The following table sets forth information concerning compensation paid
by the  Company to persons  who served as Chief  Executive  Officer or  Co-Chief
Executive  Officer during 1998 and any other most highly  compensated  executive
officers whose salary and bonus from the Company exceeded $100,000 during 1998.

<TABLE>
<CAPTION>

                          SUMMARY COMPENSATION TABLE



                                                                          Long-Term          All Other
    Name and Principal                                                   Compensation        Compensa-
         Position               Year      Salary($)      Bonus($)(1)        Awards           tion($)(2)
                                                                       ------------------
                                                                        Stock Options                    
                                                                             (#)                         
- ----------------------------------------------------------------------------------------------------------
<S>                             <C>        <C>             <C>              <C>                <C>
David R. Alvord                 1998       172,500         25,900           50,000             81,999
Co-Chief Executive              1997       165,000         16,500                0             93,084
Officer                         1996       153,000         16,830                0             77,247

John C. Mott                    1998       143,125         34,294           50,000             49,017
Co-Chief Executive
Officer*
</TABLE>


     *  Mr.  Mott  became  Co-Chief   Executive  Officer  of  the  Company  upon
consummation  of the merger  effective  November 25, 1998;  amounts also include
compensation  paid to Mr. Mott by Oneida Valley  Bancshares,  Inc. and/or Oneida
Valley National Bank during 1998.

(1)  Paid to Mr. Alvord and Mr. Mott under the Executive Incentive  Compensation
     Plans described on pages 14-15.

(2)  Includes the following amounts for Mr. Alvord for 1998: $8,000 for the 1998
     contribution  to the Employee  Salary  Savings Plan - 401K;  $6,400 for the
     1998 contribution to the pension plan; $60,549 for the 1998 contribution to
     the Excess Benefit Plan  described on pages 13-14;  and $7,050 for Director
     meeting fees during 1998.  Includes the following  amounts for Mr. Mott for
     1998:  $10,000 for the 1998 contribution to the Oneida Valley National Bank
     Deferred Profit  Sharing/401K plan; $3,667 for the 1998 contribution to the
     Oneida Valley National Bank Nonqualified  Retirement  Savings Plan; $25,200
     for the 1998  contribution to the Excess Benefit Plan described on page 14;
     and $10,150 for Director meeting fees during 1998.


                                                            -8-

<PAGE>



                        OPTION GRANTS IN LAST FISCAL YEAR

         The following  table  provides  further  information on grants of stock
options   pursuant  to  the  Alliance   Financial   Corporation  1998  Incentive
Compensation  Plan in fiscal year 1998 to the named  executives  as reflected in
the Summary Compensation Table on page 8.

<TABLE>
<CAPTION>

                                   % of Total
                                        Options                                  Potential Realizable Value at
                                       Granted to     Exercise or                   Assumed Annual Rates of
                         Options      Employees in    Base Price     Expiration    Stock Price Appreciation
         Name          Granted (#)    Fiscal Year       ($/Sh)          Date          for Option Term ($)
                                                                                -----------------------------

                                                                                      5%           10%
- -------------------------------------------------------------------------------------------------------------
<S>                       <C>             <C>           <C>          <C>            <C>          <C>
David R. Alvord           50,000          50%           29.125       11/25/2008     915,750      2,321,250

John C. Mott              50,000          50%           29.125       11/25/2008     915,750      2,321,250
</TABLE>


         Effective   November  25,  1998,  the  Company  issued   incentive  and
non-statutory  stock  options  to Messrs.  Alvord  and Mott at the then  current
market price of $29.125 per share.  These options  become  exercisable  over the
course of three years,  with  one-third of the options  becoming  exercisable on
November 25, 1999, 2000 and 2001.


                  AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                         AND FISCAL YEAR-END OPTION VALUES

         The  following  table  provides  information  for the  named  executive
officers,  with respect to stock  options  exercised in fiscal year 1998 and the
number of stock  options held at the end of fiscal year 1998.  The stock options
held by the named executive  officers had no  in-the-money  value as of December
31, 1998.




                    Shares
                  Acquired on       Value         Number of Unexercised
   Name           Exercise (#)   Realized ($)     Options at 12/31/98 (#)
                                              --------------------------------
                                              Exercisable   Unexercisable
- ------------------------------------------------------------------------------

David R. Alvord        0              0            0           50,000

John C. Mott           0              0            0           50,000





                                                            -9-

<PAGE>


                          BOARD COMPENSATION COMMITTEE
                        REPORT ON EXECUTIVE COMPENSATION

         The Company's  Compensation  Committee meets semi-annually to conduct a
comprehensive  performance  review of all officers  and to recommend  the annual
base  remuneration  for the 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  salaries for the Co-Chief  Executive
Officers,  the Committee  considers  overall asset  quality,  earnings,  capital
adequacy, peer group and industry comparisons, general economic trends and total
return to the Company's shareholders. The Committee believes that Mr. Alvord and
Mr. Mott have served the Company and their respective Banks  exceptionally  well
in each of the above measurable categories,  and that the Banks' success is due,
in large part, to their efforts.  Mr. Alvord and Mr. Mott do not  participate in
the determination of their annual compensation.

         The Committee  meets  separately to consider  award  payments under the
First  National  Bank of Cortland  and Oneida  Valley  National  Bank  Executive
Incentive Compensation Plans. Descriptions of these plans are found on pages
14-15.

         The Compensation Committee presently consists of:

                        Donald S. Ames (Chair)
                            John W. Bailey
                           Richard G. Smith
                         Charles H. Spaulding
                            David J. Taylor
                            Edward W. Thoma


                                                           -10-

<PAGE>



Stock Performance Graph

         The  following  graph  compares   cumulative  total  returns  (assuming
reinvestment  of  dividends)  on the Company's  common stock  (Cortland  First's
common stock prior to the merger)  against the Standard & Poor's  Composite  500
Stock  Index  (S&P  500) and the  National  Association  of  Securities  Dealers
Automated  Quotation  System (NASDAQ) bank stocks for the five-year period ended
December 31, 1998.


                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
                     OF ALNC/CTLN, S&P 500 AND NASDAQ BANKS


                     1993    1994    1995     1996    1997    1998

Nasdaq Banks         100     100     148      196     328     325
S&P                  100     101     140      172     230     296
ALNC/CTLN            100     148     149      178     244     245



Employment Agreements

         Effective  November  25,  1998,  the Company  entered  into  employment
agreements with David R. Alvord and John C. Mott, providing for them to serve as
Co-Chief  Executive  Officers of the Company  for a period of three  years.  The
agreements  require  Messrs.  Alvord and Mott to devote their full business time
and  attention to the  performance  of their duties for an annual base salary of
$175,000,  subject to review and potential increase by the Board of Directors on
an annual basis. Messrs. Alvord and Mott are also eligible to participate in any
and all incentive compensation,  bonus, stock option or similar plans maintained
by the  Company,  as well as any  Company-maintained  employee  pension  benefit
plans,  group life  insurance  plans,  medical  plans,  dental plans,  long-term
disability  plans,  business travel insurance  programs and other fringe benefit
plans or programs. The agreements provide that,  notwithstanding anything to the
contrary and except with respect to supplemental  retirement  benefits,  Messrs.
Alvord and Mott will receive total annual cash  compensation and fringe benefits
at least equal to the highest total annual cash compensation and fringe benefits
provided  to Mr.  Alvord  or Mr.  Mott  by  Cortland  First  or  Oneida  Valley,
respectively,  during any of the three  calendar  years  preceding the merger of
Cortland First and Oneida Valley.

         The  agreements may be terminated by the Company with or without cause.
If the Company terminates a Co-Chief Executive Officer's  employment for reasons
other than cause,  it must give him 60 days' prior  written  notice and must pay
him,  within  30 days  after  the date of  termination,  a lump sum equal to the
unpaid  compensation and benefits that he would have received if he had remained
employed under the terms of his agreement  until the end of the three-year  term
of employment.  Either Co-Chief Executive Officer may terminate his agreement at
any time upon 60 days' prior  written  notice to the  Company,  in which case he
will be entitled only to compensation and benefits earned or accrued through the
date of termination.

         If the employment of either Co-Chief Executive Officer is terminated by
the Company for any reason other than cause within 24 months  following a change
of control that occurs during the term of his  agreement,  the Company shall (i)
within  60  days  of  termination,   pay  him  2.99  times  his  average  annual
compensation  during  the five  full  taxable  years (or any  shorter  period of
employment)  that  immediately  precedes  the year  during  which the  change of
control occurs; (ii) provide him with fringe benefits, or the cash equivalent of
such  benefits,  to which he is entitled  under his agreement for a period of 24
months  following his  termination;  and (iii) treat as  immediately  vested and
exercisable all forms of equity-based  compensation,  including  unexpired stock
options, previously granted to him.



                                                           -11-

<PAGE>




Pension Benefits

         First National Bank of Cortland has a non-contributory pension plan, in
which  an  employee  is  eligible  to  participate  upon  attaining  age  21 and
completion of 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 1998 totaled $126,629, including $6,400 for Mr. Alvord.

         Oneida  Valley  National Bank is a member of the New York State Bankers
Retirement System, and thereby makes available to eligible employees a qualified
non-contributory  defined  benefit  pension  plan.  All Bank  employees who have
completed  1,000  hours of  service  and who are 21  years  of age or older  are
eligible  to  participate  in the  pension  plan.  Benefits  under  the plan are
computed based upon the average annual  compensation for the highest consecutive
five years during the employee's creditable service. For purposes of calculating
the benefit, an employee may not be credited with more than 40 years of service.

         The following  table sets forth the  estimated  annual  benefits  under
the pension plan. Mr. Mott has been credited with 7 years of service under the
plan.

                             PENSION PLAN TABLE



   Annual
   Average
                ---------------------------------------------------------------
                  15           20           25            30            35
- ------------    ---------------------------------------------------------------

   $50,000       $11,250      $15,000      $18,750       $22,500       $26,250
    75,000        16,875       22,500       28,125        33,750        39,375
   100,000        22,500       30,000       37,500        45,000        52,500
   125,000        28,125       37,500       46,875        56,250        65,625
   150,000        33,750       45,000       56,250        67,500        78,750
   175,000        36,000       48,000       60,000        72,000        84,000
   200,000        36,000       48,000       60,000        72,000        84,000



         For 1998, the Internal Revenue Code limits the total  compensation that
may be taken into account in calculating benefits to $160,000.

         The Company is in the process of deciding  upon a single  pension  plan
for Alliance Bank, N.A. employees, to be effective following consummation of the
Bank merger described on page 1.

Excess Benefit Plans

         Effective  January 1, 1991,  the Board of Directors  of First  National
Bank of Cortland  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 65, an  amount  equal to 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

                                                           -12-

<PAGE>



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
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 65, and the
denominator  of which was the total number of years of service Mr.  Alvord would
have had if he had  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
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,  Mr.  Alvord's  disability,  a termination of Mr.
Alvord's  employment by the Bank without cause, the occurrence of an event which
gives Mr.  Alvord the right to terminate  his  employment  under his  employment
Agreement,  or Mr.  Alvord's  death.  If Mr.  Alvord  retires  before age 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 of Mr.  Alvord's  employment
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,  or any individual or entity  acquiring at least 25% of those securities
of the Bank  entitled  to vote for the  election  of  directors.  "Average  Base
Compensation"  is generally  defined as Mr.  Alvord's  average salary for the 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 under the Excess Plan, 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 1998 was $60,549.

         Mr. Mott is covered by two  separate  arrangements  with Oneida  Valley
National  Bank that will  provide  supplemental  retirement  income to Mr. Mott.
Under the first  arrangement,  entered  into in 1991,  Mr.  Mott is  entitled to
receive annual  payments of $10,000 for ten years  following his retirement upon
or after  attaining  age 65.  Under  the  second  arrangement,  effective  as of
September 1, 1997, Mr. Mott is entitled to receive a monthly benefit  (following
retirement at or after age 62) generally equal to the difference between (i) 55%
of Mr.  Mott's  monthly  base  salary,  and (ii) the sum of  monthly  retirement
benefits  Mr. Mott is entitled to receive  from  Oneida  Valley  National  Bank,
Social  Security,  and his prior  employment  with Merchants  National Bank. The
benefit payable under the 1997  arrangement may be paid in various straight life
annuity or joint and survivor  annuity forms.  The 1998 expense  associated with
Mr. Mott's supplemental retirement benefits was $25,200.

Executive Incentive Compensation Plan

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

                                                           -13-

<PAGE>




         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 are paid either in cash at the end of the applicable one year
or three  year  performance  period  or, at the  election  of the  participating
employee,  may be deferred until a later specified date. A total of $102,105 was
accrued for the year 1998 in connection with the one year goal for all executive
officers as a group. Of this amount, a total of $25,900 was earned by Mr.
Alvord.

         Oneida  Valley   National  Bank   maintains  a  Short  Term   Incentive
Compensation Program. Its purpose is to motivate,  reward, and retain management
and to focus perspective on short term goals and results. Under the terms of the
Program, at the beginning of each year the Bank's Board of Directors establishes
a target performance goal for the year. Participation in the Plan is designed to
include  all  management  positions.  Annual  awards  for  distribution  to Plan
participants  may not  exceed a certain  percentage  of the  participant's  base
salary  which is  established  in the  plan  and is  based on the  participant's
management  position.  A total of  $144,000  was  accrued  for the year  1998 in
connection  with the goal for all  management  participants.  Of this amount,  a
total of $24,898 was earned by Mr. Mott.

         The Company is in the process of amending and  consolidating  the First
National Bank of Cortland and Oneida Valley  National Bank  Executive/Management
Incentive  Compensation  Plans into a new plan for use by  Alliance  Bank,  N.A.
following consummation of the Bank merger described on page 1.


                        TRANSACTIONS WITH MANAGEMENT

         The  Banks  have  had,  and  expect  to  have  in the  future,  banking
transactions in the ordinary  course of business with many  Directors,  officers
and their associates. 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
Banks, do not involve more than a normal risk of collectability or present other
unfavorable features.

         Oneida Valley  National Bank has a consulting  agreement with Robert H.
Fearon,  Jr.,  pursuant  to which Mr.  Fearon has  agreed to provide  consulting
services to the Bank through  1999.  Mr.  Fearon  received  compensation  in the
amount of $6,000 for services rendered  pursuant to the consulting  agreement in
1998,  and is  scheduled  to receive  compensation  of $6,000 for services to be
rendered under the agreement in 1999.

         The law firm of Dunn, Vindigni & Bruno, of which Director Peter M. Dunn
is a principal,  provided legal services to Oneida Valley National Bank in 1998.
The amount received by Dunn, Vindigni & Bruno for such services was less than 5%
of the gross revenues of the law firm for its last fiscal year.

         The law firm of Riehlman, Shafer & Shafer, of which Director Charles E.
Shafer is a partner,  provided legal services to First National Bank of Cortland
in 1998. The amount received by Riehlman,  Shafer & Shafer for such services was
less than 5% of the gross revenues of the law firm for its last fiscal year.


                 RELATIONSHIP WITH INDEPENDENT ACCOUNTANTS

         The  Board  appointed   PricewaterhouseCoopers  LLP  as  the  Company's
independent auditors for the year ending December 31, 1998. 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  PricewaterhouseCoopers  LLP  is  expected  to be
present at the Annual Meeting of  Shareholders,  and will have an opportunity to
make a statement and to respond to appropriate questions.

                                                           -14-

<PAGE>



                              ANNUAL REPORT

         The Annual Report of the Company,  including  financial  statements for
the year 1998, is being sent to shareholders  with this Proxy Statement.  Copies
of the Annual Report will be furnished to any  shareholder  upon written request
to Donald S. Ames, Secretary,  Alliance Financial  Corporation,  65 Main Street,
Cortland, New York 13045.


                   SUBMISSION OF PROPOSALS BY SHAREHOLDERS

         If  shareholder  proposals  are to be  considered  by the  Company  for
inclusion  in  a  proxy   statement  for  a  future  meeting  of  the  Company's
shareholders,  such  proposals must be submitted on a timely basis and must meet
the  requirements  established  by the  Securities  and Exchange  Commission for
shareholder  proposals.  Shareholder  proposals  for the  Company's  2000 Annual
Meeting of Shareholders  will not be deemed to be timely  submitted  unless they
are received by the Company at its principal  executive  offices by November 19,
1999.  Such  shareholder  proposals,  together with any  supporting  statements,
should be directed to the  Secretary  of the  Company.  Shareholders  submitting
proposals are urged to submit their proposals by certified mail,  return receipt
requested.


                               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 may
properly come before the meeting.

                                         By Order of the Board of Directors



                                         Donald S. Ames
                                         Secretary

Dated:  March 19, 1999

                                                           -15-
<PAGE>

                                      PROXY

                          ALLIANCE FINANCIAL CORPORATION

                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS FOR
                  THE ANNUAL MEETING OF SHAREHOLDERS, APRIL 28, 1999

      The undersigned  hereby appoints Robert H. Fearon,  Jr., John C. Mott, and
Charles H. Spaulding,  and each of them, as proxies, with power of substitution,
to represent the  undersigned at the Annual Meeting of  Shareholders of Alliance
Financial Corporation (the "Company") to be held at the office of the Company at
160 Main Street, in the City of Oneida, Madison County, New York, on the 28th of
April, 1999, at 4:00 p.m. and at any adjournment or adjournments thereof, and to
vote all  shares  of  stock,  as  designated  on the  reverse  side,  which  the
undersigned  may be entitled to vote at such Meeting,  and with all other powers
which the undersigned would possess if personally present.

        CONTINUED, AND TO BE MARKED, DATED AND SIGNED ON THE REVERSE SIDE



[ X ]  Please mark your
       votes as in this example.

                 FOR all nominees      WITHHOLD
                 listed at right       AUTHORITY
               (except as withheld)  to vote for all
               in the space below)  nominees at right       Nominees: (CLASS I)
(1)ELECTION
   OF                 [   ]              [   ]              David R. Alvord
   DIRECTORS:                                               Donald S. Ames
                                                            John W. Bailey
(Instructions: To withhold authority to vote for any        Peter M. Dunn
individual nominee, write that nominee's name in the        David P. Kershaw
space provided below.)                                      Garrison A. Marsted
                                                            David J. Taylor
- ----------------------------------------------------

In their discretion, the proxies are authorized to vote upon such other business
as may properly come before the meeting.

This Proxy will be voted as directed but, if no direction is indicated,  it will
be voted FOR the election of all Directors.

PLEASE SIGN AND DATE BELOW, AND RETURN.



Signature(s) of Shareholder(s)_______________________ __________________________
Date:__________________, 1999

NOTE:  Please  sign  exactly  as name  appears  above and where  shares are held
jointly  each holder  should  sign.  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.





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