ALLIANCE FINANCIAL CORP /NY/
DEF 14A, 2000-03-22
NATIONAL COMMERCIAL BANKS
Previous: DAVIDSON GROWTH PLUS LP, 10KSB, 2000-03-22
Next: ASSET BACKED SECURITIES CORP, 8-K, 2000-03-22




                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

[X]     Filed by the registrant

[ ]     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 Under 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):

[X] No fee required.


[ ] 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 22, 2000

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 Alliance Bank, N.A., will be held
at the office of the Company at 65 Main Street,  Cortland,  New York,  on May 2,
2000 at 4:00 p.m., for the purpose of considering  and voting upon the following
matters:

     1.   The election of three Directors to Class II 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 15,
2000 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, MAY 2, 2000

     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 Alliance Bank, N.A. (the "Bank" ) for
use at the  Annual  Meeting  of  Shareholders  to be held at the  office  of the
Company at 65 Main Street,  Cortland, New York, on May 2, 2000 at 4:00 p.m. This
Proxy  Statement  and  the   accompanying   Proxy  are  first  being  mailed  to
shareholders on or about March 22, 2000.

     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 MERGERS

     Alliance  Financial  Corporation  resulted from the merger of Oneida Valley
Bancshares,  Inc. with Cortland First Financial Corporation,  effective November
25, 1998 (the "Company Merger"). Alliance Bank, N.A. resulted from the merger of
Oneida Valley National Bank and First National Bank of Cortland, effective April
16,  1999 (the "Bank  Merger").  Certain  information  in this  Proxy  Statement
reflects  the   relationship  of  Directors  and  officers  with  Oneida  Valley
Bancshares,  Inc., Cortland First Financial Corporation,  Oneida Valley National
Bank and/or First  National Bank of Cortland prior to the Company Merger and the
Bank Merger, as noted more specifically below.



<PAGE>


                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     At the  close of  business  on March  15,  2000,  the  record  date for the
determination  of  shareholders  entitled  to vote at the  meeting,  there  were
outstanding and entitled to vote 3,505,861 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

     Pursuant to the Company's  Certificate  of  Incorporation  and Bylaws,  the
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.  Three
Directors  in Class II have been  nominated to serve for a term to expire at the
annual meeting of the Company's shareholders in the year 2003.

     Pursuant to the Company's  Bylaws,  the Board of Directors has set the size
of  the  Board  at 10  Directors,  effective  as of  the  annual  meeting.  This
represents a decrease in the size of the Board from 22 Directors.  This decrease
in size has been accomplished by having the majority of the current Directors of
the  Company  and Bank serve on only one Board  (either the Company or the Bank)
rather than on both Boards.  The Board  believes that  decreasing  the number of
Directors will provide for more manageable corporate  governance,  and will give
the Company the  flexibility  to appoint  future  Directors in  connection  with
potential acquisitions or expansion into new markets.

     In order to  reduce  the size of the  Company's  Board,  Directors  John W.
Bailey, Mary Alice Bellardini, John H. Buck, David P. Kershaw, Robert H. Kuiper,
Robert M. Lovell,  Garrison A. Marstead,  Richard J. Shay,  Richard G. Smith and
Stuart E. Young  have  voluntarily  resigned  from the  Board,  while  Robert H.
Fearon, Jr. and Harry D. Newcomb will retire from the Board immediately prior to
the annual meeting,  in accordance  with the Company's  retirement  policy.  The
Bank's  Board  of  Directors  consists  of the  foregoing  individuals  who have
resigned from the Company's  Board,  as well as David R. Alvord and John C. Mott
(the Co-Chief  Executive  Officers of the Company and the Bank),  Donald S. Ames
and Donald H. Dew,  who will also remain on the  Company's  Board.  As a result,
each  Director  (other than those  retiring)  will continue as a Director of the
Company, the Bank, or both entities.

     The nominees receiving a plurality of the votes represented in person or by
proxy at the meeting will be elected to the stated positions.  All nominees have
indicated a  willingness  to serve,  and the Board knows of no reason to believe
that any nominee will  decline or be unable to serve if elected.  If any nominee
becomes  unavailable  for any reason before the meeting,  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 nominees named below unless otherwise specified.



<PAGE>

     INFORMATION  CONCERNING  NOMINEES FOR  DIRECTORS,  DIRECTORS CONTINUING IN
                    OFFICE AND ADDITIONAL EXECUTIVE OFFICERS

<TABLE>
<CAPTION>

                                                                                                Shares
                                                                                             Beneficially       % of Total
                                                                               Director      Owned as of          Common
  Name and Age              Business Experience and Directorships                Since*       3/15/00(1)        Stock (9)
  ------------              -------------------------------------                ------       ----------        ---------

  NOMINEES FOR ELECTION (CLASS II)
<S>                         <C>                                                   <C>         <C>               <C>
  Donald H. Dew             Director of Company; President and Chief              1988           1,481              .04
  (48)                      Executive Officer - Diemolding Corporation.

  Charles E. Shafer         Director of Company; Partner - Riehlman, Shafer       1998          12,590(2)          .36
  (50)                      & Shafer (Attorneys at Law); Director - Marathon
                            Boat Group, Inc.; Director - Applied Concepts,
                            Inc.

  Charles H. Spaulding      Director of Company; President and Director -         1993           3,625(3)          .10
  (51)                      George B. Bailey Agency, Inc.; Former Director -
                            J.M. Murray Center, Inc. (1990 - 1999).

  OTHER DIRECTORS**
  David R. Alvord           President, Co-Chief Executive Officer and             1979          22,531(4)          .64
  (59)                      Director of Company; Co-Chief Executive Officer
                            and Director of Bank; Former President and Chief
                            Executive Officer - Cortland First Financial
                            Corporation and First National Bank of Cortland.

  Donald S. Ames            Director and Secretary of Company; President -        1986          77,550             2.21
  (57)                      Cortland Laundry, Inc.; Chairman - Cortland Line
                            Company, Inc.

  Peter M. Dunn             Director of Company; Partner - Law Offices of         1968          72,312(5)         2.06
  (63)                      Dunn, Vindigni & Bruno; Director - Oneida
                            Healthcare Foundation; Director - Oneida Valley
                            Securities Corporation.

  David J. Taylor           Director of Company; Former President and             1993           4,500              .13
  (56)                      Director - Prosco Products, Inc.; Executive Vice
                            President - CTM, Inc. (2000).

  Samuel J. Lanzafame       Director of Company; President - Central              1988          12,424(6)          .35
  (49)                      Locating Service, Ltd.

  John C. Mott              Co-Chief Executive Officer and Director of            1991          21,667(7)          .62
  (61)                      Company; President, Co-Chief Executive Officer
                            and  Director of Bank;  Former  President  and Chief
                            Executive  Officer - Oneida  Valley  National  Bank;
                            Former President - Oneida Valley Bancshares, Inc.

  Edward W. Thoma          Director of Company; Senior Vice President,            1992             871             .02
  (54)                     Finance - Oneida Ltd.

  EXECUTIVE OFFICERS
  David P. Kershaw         Treasurer and Chief Financial Officer of Company;       --            4,355(8)          .12
  (51)                     Executive Vice President, Chief Financial Officer
                           and Director of Bank.

  All Directors, Nominees and Officers as a Group (11 in Group):                               233,906            6.61

</TABLE>


<PAGE>



*    Year in which the Director  was first  elected to the Board of Directors of
     Cortland First Financial  Corporation,  Oneida Valley  Bancshares,  Inc. or
     their respective bank subsidiaries.

**   Messrs.  Lanzafame,  Mott and Thoma  are  members  of Class III with  terms
     expiring in 2001.  Messrs.  Alvord,  Ames,  Dunn, and Taylor are members of
     Class I with terms expiring in 2002.

     (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  15,  2000.  Also
          includes shares owned by family members residing in the same household
          as to which certain persons disclaim beneficial  ownership.  Except as
          otherwise  indicated  the named  individual  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 3,943 shares owned by Mr.  Shafer's wife,  Judith,  and 1,800
          shares  owned by Mr.  Shafer's  children,  all as to which Mr.  Shafer
          disclaims any beneficial ownership.

     (3)  Includes 3,079 shares owned by Mr. Spaulding's wife, Elizabeth,  as to
          which Mr. Spaulding disclaims any beneficial ownership.

     (4)  Includes 424 shares owned by Mr. Alvord's wife, Kathleen,  as to which
          Mr. Alvord  disclaims any beneficial  ownership.  Also includes 16,667
          shares  which Mr.  Alvord has the right to acquire  pursuant  to stock
          options granted by the Company.

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

     (6)  Includes 9,336 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.

     (7)  Includes  16,667  shares  which  Mr.  Mott has the  right  to  acquire
          pursuant to stock options granted by the Company.

     (8)  Includes  1,667  shares  which Mr.  Kershaw  has the right to  acquire
          pursuant to stock options granted by the Company.

     (9)  Based on 3,505,861 shares outstanding on March 15, 2000.


             ORGANIZATION AND COMPENSATION OF THE BOARD OF DIRECTORS

     During 1999 there were six  regularly  scheduled  meetings and four special
meetings  of the  Company's  Board of  Directors.  All but one of the  incumbent
Directors  of the Company  attended at least 75% of the  aggregate of all of the
1999 meetings of the Board of Directors and any committees of which the Director
was a member. Mr. Thoma attended 71% of the aggregate of all such meetings.

     The Company's full Board of Directors nominates individuals for election to
the Board upon receiving  recommendations from its Director Selection Committee.
The present members of the Director Selection Committee,  which met two times in
1999,  are Directors  Ames,  Dew,  Dunn and  Spaulding.  The Director  Selection
Committee and 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  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, Dew, Dunn, Mott and Shafer. The Executive Committee met
one time in 1999.

     The Company has an Audit/Compliance Committee, which meets jointly with the
Bank's Audit/Compliance  Committee to supervise the internal audit activities of
the Bank and  supervises  and directs the  auditors of the Company and the Bank.
The  function of these  Committees  is to ensure that the  Company's  and Bank's
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  Committees  recommend  to the Company and Bank
Boards the  services  of a  reputable  certified  public  accounting  firm.  The
Committees  receive and review the reports of the  certified  public  accounting
firm and present them to the full Boards with comments and recommendations.  The
present  members  of the  Company's  Audit/Compliance  Committee  are  Directors
Lanzafame,  Ames, and Thoma. The present members of the Bank's  Audit/Compliance
Committee  are Bank  Directors  Buck,  Kuiper  and Smith.  The  Audit/Compliance
Committee met four times in 1999.

     The Company and Bank each have a Compensation  Committee  whose  membership
and  functions are  described  more fully on page 8. The Company's  Compensation
Committee met five times in 1999.

Board of Directors Fees

     Each Board member  receives an annual retainer fee of $3,000 for service on
the  Board and $400 for each  meeting  attended.  In  addition,  members  of the
Compensation Committee receive $200 per meeting attended, while members of other
committees each receive $150 per committee meeting attended.

Deferred Compensation Agreement

     Effective April 1, 1999, the former Director Deferred Compensation Plans of
First National Bank of Cortland and Oneida Valley  Bancshares,  Inc. were merged
into a  single  Deferred  Compensation  Plan  which  provides  Company  and Bank
Directors  with  the  option  to  defer  receipt  of all or a  portion  of their
Director's  fees.  Amounts  deferred  under the Plan are  credited  to a reserve
account and deemed to be invested in shares of the Company's  common stock based
on the  book  value  of the  stock  for the year  ending  preceding  the date of
deferral. 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 either the  Company or
Bank 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  1999,  14  Directors
participated in the Deferred Compensation Plan. These Directors deferred a total
of $110,400 in Director's fees.



<PAGE>


                             EXECUTIVE COMPENSATION

     The following table sets forth information concerning  compensation paid by
the Company to persons who served as Co-Chief  Executive Officer during 1999 and
to any other most highly  compensated  executive officers whose salary and bonus
from the Company exceeded $100,000 during 1999.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                                 Long-Term
                                                                                Compensation         All Other
       Name and Principal                                                          Awards          Compensation
                                                                            --------------------
            Position                 Year     Salary ($)     Bonus ($)(1)      Stock Options (#)       ($)(2)
- ---------------------------------- --------- -------------- --------------- --------------------- -----------------
<S>                                  <C>        <C>             <C>               <C>                 <C>
David R. Alvord                      1999       175,000         26,076                 0              56,666
Co-Chief Executive                   1998       172,500         25,900            50,000              81,999
Officer                              1997       165,000         16,500                 0              93,084

John C. Mott                         1999       175,000         24,989                 0              51,109
Co-Chief Executive                   1998       143,125         34,294            50,000              49,017
Officer*

David P. Kershaw                     1999        96,000         13,605             5,000              18,697
Treasurer and
Chief Financial Officer*

</TABLE>


     *  Mr.  Mott  became  Co-Chief   Executive  Officer  of  the  Company  upon
consummation  of the Company 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. Mr. Kershaw became  Treasurer and Chief
Financial Officer of the Company upon consummation of the Company Merger.

     (1) Paid to Messrs. Alvord, Mott and Kershaw under the Short Term Executive
Incentive  Compensation  Plan described on page 12. The different  bonus amounts
for Messrs.  Alvord and Mott reflect  slightly  different  operating  results of
First  National  Bank of Cortland and Oneida  Valley  National Bank prior to the
Bank Merger.

     (2) Includes the following amounts for Mr. Alvord for 1999: $10,946 for the
1999  contribution to the Alliance Bank, N.A. Amended and Restated 401K Deferred
Profit Sharing Plan and predecessor plans;  $37,270 for the 1999 contribution to
the Excess  Benefit Plan  described on page 11; and $8,450 for Director  meeting
fees during 1999.  Includes the following  amounts for Mr. Mott for 1999: $3,834
for the 1999  contribution to the Alliance Bank, N.A.  Amended and Restated 401K
Deferred  Profit  Sharing  Plan  and  predecessor  plans;  $38,425  for the 1999
contribution  to the Excess  Benefit  Plan  described on page 12; and $8,850 for
Director  meeting  fees during  1999.  Includes  the  following  amounts for Mr.
Kershaw for 1999:  $2,604 for the 1999  contribution  to the Alliance Bank, N.A.
Amended and Restated 401K Deferred  Profit Sharing Plan and  predecessor  plans;
$7,243 for the 1999  contribution  to the Excess  Benefit Plan described on page
12; and $8,850 for Director meeting fees during 1999.




<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  1999 to the  named  executives  as  reflected  in the  Summary
Compensation Table on page 6.

<TABLE>
<CAPTION>

                                       % of Total                                     Potential Realizable Value at
                                         Options                                         Assumed Annual Rates of
                           Options     Granted to      Exercise or                    Stock Price Appreciation for
                          Granted     Employees in      Base Price     Expiration           Option Term ($)
          Name               (#)       Fiscal Year        ($/Sh)          Date            5%              10%
- ------------------------- ---------- ---------------- --------------- ------------- --------------- ----------------
<S>                         <C>            <C>            <C>           <C>             <C>             <C>
David P. Kershaw            5,000          50%            21.75         3/1/2009        68,400          173,350

</TABLE>

     Effective March 1, 1999, the Company issued  incentive stock options to Mr.
Kershaw at the then  current  market  price of $21.75 per share.  These  options
become exercisable over the course of three years, with one-third of the options
becoming exercisable on March 1, 2000, 2001 and 2002.



                 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 1999 and the number of
stock options held at the end of fiscal year 1999.


<TABLE>
<CAPTION>

                         Shares                                                               Value of Unexercised
                       Acquired on      Value           Number of Unexercised               In-the-Money Options at
                      Exercise (#)   Realized ($)      Options at 12/31/99 (#)                  12/31/99 ($)(1)
                                                   ---------------------------------    ---------------------------------
        Name                                        Exercisable     Unexercisable         Exercisable     Unexercisable
- --------------------- -------------- ------------- -------------- ------------------ -- ---------------- ----------------
<S>                         <C>           <C>           <C>                <C>                <C>           <C>
David R. Alvord             0             0             16,667             33,333             N/A              N/A
John C. Mott                0             0             16,667             33,333             N/A              N/A
David P. Kershaw            0             0                  0              5,000             N/A           15,000

</TABLE>


(1) Based on the closing  price of the  Company's  common  stock on December 31,
1999 of $24.75 per share.


<PAGE>


                          BOARD COMPENSATION COMMITTEE
                        REPORT ON EXECUTIVE COMPENSATION

     The  Compensation  Committees of the Company and the Bank meet jointly on a
semi-annual basis to conduct a comprehensive  performance review of all officers
and to recommend  the annual base  remuneration  for the officers to the Company
and Bank Boards of Directors. The Committees consider 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  Committees  consider  overall asset quality,  earnings,  capital
adequacy, peer group and industry comparisons, general economic trends and total
return to the Company's shareholders. The Committees believe that Mr. Alvord and
Mr. Mott have served the Company and the Bank  exceptionally well in each of the
above measurable categories,  and that the Bank's 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 Committees  also meet to consider awards under the Short Term Executive
Incentive  Compensation  Plan and the Long  Term  Incentive  Compensation  Plan.
Descriptions of these plans are found on page 12.

     The Company's Compensation Committee presently consists of:

                                 Donald S. Ames
                                 David J. Taylor
                                  Donald H. Dew

     The Bank's Compensation Committee presently consists of:

                                 John W. Bailey
                                Richard G. Smith
                                 Stuart E. Young



<PAGE>


Stock Performance Graph

The following graph compares cumulative total returns (assuming  reinvestment of
dividends)  for the  five-year  period ended  December 31, 1999 on the Company's
common stock (Cortland First Financial  Corporation's  common stock prior to the
Company  Merger)  against:  (i) the Standard & Poor's  Composite 500 Stock Index
(S&P  500),  (ii) the  National  Association  of  Securities  Dealers  Automated
Quotation  System  (Nasdaq) bank stocks,  and (ii) a self  determined peer group
consisting of all New York State headquartered bank holding companies with total
assets  less  than  $5  billion  that  are  subject  to the  periodic  reporting
requirements  of the  Securities  Exchange Act of 1934, as amended.  The Company
believes  that the peer  group  provides  a more  meaningful  comparison  to the
performance  of the  Company's  stock than does the  broader  Nasdaq bank stocks
index.  Accordingly,  the Company  intends to discontinue use of the Nasdaq bank
stocks index in the performance graph beginning next year.






                                                       TOTAL RETURN PERFORMANCE

<TABLE>
<CAPTION>

Index                                       12/31/1994   12/31/1995    12/31/1996    12/31/1997   12/31/1998    12/31/1999
- ---------------------------------------------------------------------------------------------------------------------------
<S>                                             <C>          <C>           <C>           <C>          <C>           <C>
Alliance Financial Corporation                  100.00        96.35        113.44        158.09       157.12        158.94
S&P 500                                         100.00       137.58        169.03        225.44       289.79        350.78
NASDAQ Bank Index                               100.00       149.00        196.73        329.39       327.11        314.42
Alliance Financial Peer Group                   100.00       129.49        156.46        277.44       276.52        241.69

</TABLE>


<PAGE>


Employment Agreements and Change of Control Arrangements

     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  Financial  Corporation  or Oneida  Valley
Bancshares, Inc., respectively, during any of the three calendar years preceding
the Company Merger.

     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.

     Effective  February 16, 1999, the Company  entered into a change of control
agreement with David P. Kershaw.  The agreement  provides that if Mr.  Kershaw's
employment  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 the
agreement,  the  Company  shall (i) within 60 days of  termination,  pay him 2.0
times his average  annual  compensation  during the three 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.

Pension Benefits

     Effective June 30, 1999, the Bank adopted the Alliance Bank,  N.A.  Amended
and Restated 401K Deferred Profit Sharing Plan, in which an employee is eligible
to participate  upon  attaining age 18 and  completion of 12 months  consecutive
service  during  which the employee  worked 1,000 or more hours of service.  The
Bank's  contribution  to the Plan  consists of (i) matching  contributions  with
respect  to  salary  deferred  by  participating  employees,  (ii)  a  mandatory
contribution of 1% of each participating employee's salary per year, and (iii) a
discretionary  contribution  determined in part  according to a formula based on
years of  service  with  the  Bank.  The  Bank's  contributions  to the Plan and
predecessor plans in 1999 for Messrs.  Alvord, Mott and Kershaw are set forth in
Note (2) to the Summary Compensation Table on page 6.

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") which has been continued by Alliance Bank,  N.A.  subsequent
to the Bank  Merger.  Its  purpose  is to provide  Mr.  Alvord  with  retirement
benefits in addition to those benefits  provided  pursuant to the Bank's Amended
and Restated 401K Deferred  Profit  Sharing 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 from the vested portion of the Bank's
contributions  to Mr. Alvord's  account balance in the Amended and Restated 401K
Deferred Profit Sharing Plan (which  includes Mr. Alvord's  pension plan account
balance existing prior to the adoption of this Plan), as if such balance were to
be paid in the straight  life annuity;  and (b) 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 Deferred Profit Sharing 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 Deferred Profit Sharing 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 Amended and Restated 401K Deferred Profit Sharing 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,  First National Bank of Cortland  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. No contribution  to the Trust was necessary  during
1999.

     Mr. Mott is covered by two  separate  arrangements  with the Bank that will
provide supplemental retirement income to Mr. Mott. Under the first arrangement,
entered into with Oneida Valley  National Bank 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,  which became 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 the 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 1999 expense associated with Mr. Mott's
supplemental  retirement  benefits  is set  forth  in  Note  (2) to the  Summary
Compensation Table on page 6.

     Mr. Kershaw is covered by two separate arrangements with the Bank that will
provide  supplemental   retirement  income  to  Mr.  Kershaw.  Under  the  first
arrangement,  entered into with Oneida Valley National Bank in 1986, Mr. Kershaw
is entitled to receive  annual  payments of $10,000 for ten years  following his
retirement  upon or  after  attaining  age 65.  The  second  arrangement  became
effective  as of October 1, 1989,  following  amendments  made to Oneida  Valley
National Bank's then-existing  pension plan and 401K plan (which have since been
terminated and replaced with the Alliance Bank,  N.A.  Amended and Restated 401K
Deferred Profit Sharing Plan). The effect of the 1989 arrangement was to provide
Mr. Kershaw with benefits that he would otherwise have received under the Oneida
Valley National Bank pension and 401K plans but for these  amendments.  The 1999
expense associated with Mr. Kershaw's  supplemental  retirement  benefits is set
forth in Note (2) to the Summary Compensation Table on page 6.

Executive Incentive Compensation Plans

     The Bank  maintains a Short Term  Incentive  Compensation  Plan designed to
include the Bank's Chief  Executive  Officer(s),  Function  Managers,  and those
other employees who, in the opinion of the Board,  contribute  significantly  to
the  profitability of the Bank. Its purpose is to motivate,  reward,  and retain
management and to focus  perspective on short term goals and results.  Under the
terms of the Plan,  at the  beginning of each year the Bank's Board of Directors
establishes  a  target   performance  goal  for  the  year.  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.  Amounts  paid  under  the Plan to  Messrs.
Alvord, Mott and Kershaw in 1999 are set forth in the Summary Compensation Table
on page 6.

     The Company  also  maintains  a  shareholder-approved  Long Term  Incentive
Compensation  Plan which  provides  for the award of  incentive  stock  options,
non-statutory stock options and restricted stock to officers,  Directors and key
employees.  The purpose of the Plan is to enable the Company to attract,  retain
and reward qualified personnel through long term performance incentives,  and to
more closely  align the  interests  of such persons with those of the  Company's
shareholders.  Awards to Mr. Kershaw under the Plan in 1999 are set forth in the
Summary Compensation Table on page 6 and in the Option Grants Table on page 7.


<PAGE>


                          TRANSACTIONS WITH MANAGEMENT

     The Bank has had, and expects 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
Bank do not involve more than a normal risk of  collectability  or present other
unfavorable features.

     The law firm of Dunn,  Vindigni & Bruno, of which Director Peter M. Dunn is
a partner,  provided legal services to the Bank in 1999. 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 the Bank in 1999.  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.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
Directors,  executive  officers  and  holders of more than 10% of the  Company's
common stock (collectively, "Reporting Persons") to file with the Securities and
Exchange  Commission  (the "SEC")  initial  reports of ownership  and reports of
changes  in  ownership  of the  common  stock.  Such  persons  are  required  by
regulations  of the SEC to furnish the Company with copies of all such  filings.
Based  solely on its review of the  copies of such  filings  received  by it and
written  representations  of  Reporting  Persons with respect to the fiscal year
ended  December  31,  1999,  the Company  believes  that all  Reporting  Persons
complied  with all Section  16(a) filing  requirements  in the fiscal year ended
December 31, 1999, except for the following: Mr. Lanzafame filed one late Form 4
Report and filed late amendments to two timely filed Form 4 Reports with respect
to a total of six open market  purchases  of common  stock by his spouse  during
1999.


                    RELATIONSHIP WITH INDEPENDENT ACCOUNTANTS

     The Board appointed PricewaterhouseCoopers LLP as the Company's independent
auditors for the year ending December 31, 1999. This  appointment was based upon
the  recommendation of the Audit Committee.  An independent  auditor has not yet
been selected for the Company's current fiscal 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.


                                  ANNUAL REPORT

     The Annual Report of the Company,  including  financial  statements for the
year 1999, 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.



<PAGE>


                     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 2001 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  22,  2000.  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 22, 2000

<PAGE>

                                   PROXY

                      ALLIANCE FINANCIAL CORPORATION

           THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS FOR
              THE ANNUAL MEETING OF SHAREHOLDERS, MAY 2, 2000

      The undersigned hereby appoints David R. Alvord, Donald S. Ames, and Peter
M. Dunn, 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 65 Main
Street, in the City of Cortland,  Cortland County,  New York, on the 2nd of May,
2000, 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


     Please mark your votes as in this example.

                  FOR all nominees                  WITHHOLD
               listed at right (except             AUTHORITY
                 as withheld in the             to vote for all
                    space below)               nominees at right
(1) ELECTION
    OF
    DIRECTORS        [    ]                          [    ]

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

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


Nominees: (CLASS II)

     Donald H. Dew
     Charles E. Shafer
     Charles H. Spaulding


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:__________________,  2000  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