DEF 14A 1 def14a_042815-0160.htm DEFINITIVE PROXY STATEMENT - NORWOOD FINANCIAL CORP. def14a_042815-0160.htm
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D. C. 20549

SCHEDULE 14A

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

Filed by the Registrant x
Filed by a Party other than the Registrant ¨

Check the appropriate box:

¨
Preliminary Proxy Statement
¨
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
x
Definitive Proxy Statement
¨
Definitive Additional Materials
¨
Soliciting Material Pursuant to §240.14a-12

NORWOOD FINANCIAL CORP.
(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:
 
 
 
 

 










March 27, 2015

Dear Stockholder:

On behalf of the Board of Directors and management of Norwood Financial Corp., I cordially invite you to attend our 2015 Annual Meeting of Stockholders. The Annual Meeting will be held at the administrative office of Wayne Bank, 717 Main Street, Honesdale, Pennsylvania on Tuesday, April 28, 2015, at 11:00 a.m., local time. The attached Notice of Annual Meeting and Proxy Statement describe the formal business we expect to act upon at the Annual Meeting. I will also report on our operations. Our directors and officers, as well as representatives of S.R. Snodgrass, P.C., our independent auditors, will be present to respond to stockholder questions.

You will be asked to (i) re-elect the Board’s four nominees for director, and (ii) ratify the appointment of S.R. Snodgrass, P.C. as our independent auditors for the fiscal year ending December 31, 2015.  The Board of Directors has unanimously approved each of these proposals and recommends that you vote FOR them.

Your vote is important, regardless of the number of shares you own. We encourage you to vote by proxy so that your shares will be represented and voted at the meeting even if you cannot attend. All stockholders can vote by returning the enclosed Proxy Card.  Stockholders may also vote by telephone or over the internet by following the instructions on the proxy card.  Also, you may vote in person at the meeting if you so choose. If you do decide to attend the Annual Meeting and feel for whatever reason that you want to change your vote at that time, you will be able to do so.


 
Sincerely,
 
 
 
Lewis J. Critelli
President and Chief Executive Officer



 
 

 



NORWOOD FINANCIAL CORP.
717 MAIN STREET
HONESDALE, PENNSYLVANIA 18431

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON APRIL 28, 2015


The 2015 Annual Meeting of Stockholders of Norwood Financial Corp., will be held at the administrative office of Wayne Bank, 717 Main Street, Honesdale, Pennsylvania on Tuesday, April 28, 2015, at 11:00 a.m., local time, for the following purposes:

 
1.
To elect four directors;
 
2.
To ratify the appointment of S.R. Snodgrass, P.C. as our independent auditors for the fiscal year ending December 31, 2015;

all as set forth in the Proxy Statement accompanying this notice, and to transact any other business that may properly come before the Annual Meeting. The Board of Directors is not aware of any other business to come before the Annual Meeting. Stockholders of record at the close of business on March 13, 2015, are the stockholders entitled to notice of and to vote at the Annual Meeting and any adjournments thereof.

A copy of our Annual Report for the year ended December 31, 2014 is enclosed.

Your vote is important, regardless of the number of shares you own. We encourage you to vote by proxy so that your shares will be represented and voted at the Annual Meeting even if you cannot attend. All stockholders can vote by written proxy card. Also, you may vote in person at the Annual Meeting if you so choose.  However, if you are a stockholder whose shares are not registered in your own name, you will need additional documentation from your record holder to vote personally at the Annual Meeting.

 
BY ORDER OF THE BOARD OF DIRECTORS
 
 
 
William S. Lance
Secretary

Honesdale, Pennsylvania
March 27, 2015

Important Notice Regarding Internet
Availability of Proxy Materials
For the Shareholder Meeting to be
Held on April 28, 2015
 
The Proxy Statement and Annual Report to
Stockholders are available on the Stockholder Services Page
at www.waynebank.com


 
 

 



PROXY STATEMENT
OF
NORWOOD FINANCIAL CORP.
717 MAIN STREET
HONESDALE, PENNSYLVANIA  18431

ANNUAL MEETING OF STOCKHOLDERS
APRIL 28, 2015



GENERAL


This proxy statement and the accompanying proxy card are first being distributed to stockholders of Norwood Financial Corp. on or about March 27, 2015, in connection with the solicitation by our Board of Directors of proxies for use at our 2015 Annual Meeting of Stockholders (the “Annual Meeting”) which will be held at the administrative office of Wayne Bank, 717 Main Street, Honesdale, Pennsylvania on Tuesday, April 28, 2015, at 11:00 a.m., local time.


VOTING AND PROXY PROCEDURES

 
Who Can Vote at the Annual Meeting
 
You are only entitled to vote at the Annual Meeting if our records show that you held shares of our common stock, $.10 par value (the “Common Stock”), as of the close of business on March 13, 2015 (the “Record Date”). If your shares are held by a broker or other intermediary, you can only vote your shares at the Annual Meeting if you have a properly executed proxy from the record holder of your shares (or their designee). As of the Record Date, a total of 3,680,170 shares of Common Stock were outstanding. Each share of Common Stock has one vote in each matter presented.
 
Voting by Proxy
 
The Board of Directors is sending you this Proxy Statement for the purpose of requesting that you allow your shares of Common Stock to be represented at the Annual Meeting by the persons named in the Board of Directors’ form of proxy.  Stockholders of record may vote by proxy in any of three different ways:
 
 
Voting by Telephone.  Call the toll-free number on the enclosed proxy card and follow the instructions in the recorded message.  You will need to have your proxy card with you when you call.
 
 
Voting on the Internet. Go to www.investorvote.com/nwfl and follow the instructions.  You will need to have your proxy card with you when you link to the internet voting site.
 
 
Voting by Mail. Complete, sign, date and return the enclosed proxy card in the envelope provided.
 
All shares of Common Stock represented at the Annual Meeting by properly executed or authenticated and dated proxies will be voted according to the instructions indicated on the form of proxy. If you return a proxy without giving voting instructions, your shares will be voted as recommended by the Company’s Board of Directors. The Board of Directors recommends a vote “FOR” each of its
 
 
1

 
nominees for director, and a vote “FOR” the ratification of the appointment of S.R. Snodgrass, P.C. as our independent auditors.
 
If any matters not described in this Proxy Statement are properly presented at the Annual Meeting, the persons named in the Board of Directors’ form of proxy will vote your shares as determined by a majority of the Board of Directors. If the Annual Meeting is postponed or adjourned, your Common Stock may be voted by the persons named in the Board of Directors’ form of proxy on the new Annual Meeting dates as well, unless you have revoked your proxy. The Company does not know of any other matters to be presented at the Annual Meeting.
 
You may revoke your proxy at any time before the vote is taken at the Annual Meeting. To revoke your proxy you must either advise the Company’s Secretary in writing before your Common Stock has been voted at the Annual Meeting, deliver a later-dated proxy, or attend the Annual Meeting and vote your shares in person. Attendance at the Annual Meeting will not in itself revoke your proxy.
 
If you hold your Common Stock in “street name,” you will receive instructions from your broker, bank or other nominee that you must follow in order to have your shares voted. Your broker, bank or other nominee may allow you to deliver your voting instructions via the telephone or the Internet. Please see the instruction form provided by your broker, bank or other nominee that accompanies this Proxy Statement.
 
Internet Access to Proxy Materials
 
Copies of this Proxy Statement and the 2014 Annual Report to Stockholders are available on the internet on the Stockholder Services page of the Company’s website at www.waynebank.com.  Stockholders can elect to receive future proxy statements and annual reports over the internet rather than in printed form.  Stockholders of record can make this election by calling toll-free to 1 (800) 598-5002, sending an email to info@waynebank.com, or by following the instructions on the Stockholder Services page at www.waynebank.com. If you hold your shares in street name, please refer to the information provided by your broker, bank or other nominee for instructions on how to elect to access future proxy materials over the internet.
 
Participants in the Wayne Bank Employee Stock Ownership Plan

The enclosed proxy card also serves as a voting instruction form for participants in the Wayne Bank Employee Stock Ownership Plan (the “ESOP”), and reflects all shares you may vote under the ESOP. Under the terms of the ESOP, all shares held by the ESOP are voted by the ESOP trustees, but each participant in the ESOP may direct the trustees on how to vote the shares of Common Stock allocated to his or her ESOP account. Unallocated shares and allocated shares for which no timely voting instructions are received will be voted by the ESOP trustees in the same proportion as the shares for which the trustees have received timely voting instructions, provided that in the absence of any voting directions as to allocated stock, the Board of Directors of the Bank will direct the ESOP trustees as to the voting of all shares of stock in the ESOP. The deadline for returning your voting instruction form to the ESOP trustees is April 17, 2015.
 
Vote Required
 
The Annual Meeting can only transact business if a majority of the outstanding shares of Common Stock entitled to vote is represented at the Annual Meeting. If you return valid proxy instructions or attend the Annual Meeting in person, your shares will be counted for purposes of determining whether there is a quorum even if you abstain or withhold your vote or do not vote your
 
 
2

 
shares at the Annual Meeting.  Under Pennsylvania law, if a proxy casts a vote for a matter on the agenda, the stockholder represented by that proxy is considered present for purposes of a quorum.  Broker non-votes will be counted for purposes of determining the existence of a quorum. A broker non-vote occurs when a broker, bank or other nominee holding shares for a beneficial owner does not have discretionary voting power with respect to the agenda item and has not received voting instructions from the beneficial owner.
 
In voting on the election of directors, you may vote in favor of a nominee or withhold your vote from a nominee. There is no cumulative voting in the election of directors. Directors must be elected by a plurality of the votes cast at the Annual Meeting. This means that the nominees receiving the greatest number of votes will be elected. Votes that are withheld and broker non-votes will have no effect on the outcome of the election.
 
In voting to ratify the appointment of S.R. Snodgrass, P.C. as our independent auditors, you may vote in favor of the proposal, against the proposal or abstain from voting. To be approved, this proposal requires the affirmative vote of a majority of the votes cast at the Annual Meeting. Broker non-votes and abstentions will not be counted as votes cast and will have no effect on the voting on this proposal.


PRINCIPAL HOLDERS OF OUR COMMON STOCK


Persons and groups beneficially owning more than 5% of the Common Stock are required to report on their ownership to the Securities and Exchange Commission. A person is the beneficial owner of shares of Common Stock over which he or she has or shares voting or investment power or which he or she has the right to acquire at any time within 60 days from the Record Date. The following table sets forth information as of the Record Date with respect to the persons or groups known to the Company to beneficially own more than 5% of the Common Stock.

 
Name and Address
of Beneficial Owner
 
 
Amount and Nature of
Beneficial Ownership
 
Percent of Shares of
Common Stock
Outstanding
             
Wayne Bank Trust Department
717 Main Street
Honesdale, Pennsylvania  18431
   
     201,916(1)
   
5.5%
____________
(1)
The Wayne Bank Trust Department has sole voting and dispositive power over 201,916 shares.  In order to avoid any potential conflict of interest, proxies for voting shares of the Company’s Common Stock held and maintained in accounts by the Wealth Management and Trust Division are mailed by an independent proxy service to the settlors, beneficiaries or account holders for voting and execution.  The proxies are returned to the proxy service for voting by the settlors, beneficiaries or account holders. Excludes 245,418 shares held in two trusts for which the Bank acts as trustee but as to which it does not have voting power.



PROPOSAL I - ELECTION OF DIRECTORS


The Board of Directors currently consists of nine members, each of whom also serves as a director of our principal subsidiary, Wayne Bank.  Our Articles of Incorporation provide that the Board of Directors must be divided into three classes as nearly equal in number as possible. At each annual meeting of stockholders, each of the successors of the directors whose terms expire at the meeting will be elected to serve for a term of three years expiring at the third annual meeting of stockholders following the annual meeting of stockholders at which the successor director was elected.

 
3

 
Lewis J. Critelli, William W. Davis, Jr., Susan Gumble and John E. Marshall (collectively, the “Nominees”) have been nominated by the Board of Directors for terms of three years each.  The Nominees currently serve as directors of the Company and have consented to serve, if elected.

The persons named as proxies in the Board of Directors’ form of proxy intend to vote for the election of the Nominees, unless the proxy is marked to indicate that such authorization is expressly withheld. Should any of the Nominees withdraw or be unable to serve (which the Board of Directors does not expect) or should any other vacancy occur in the Board of Directors, it is the intention of the persons named in the Board of Directors’ form of proxy to vote for the election of such person as may be recommended to the Board of Directors by the Nominating Committee of the Board. If there is no substitute nominee, the size of the Board of Directors may be reduced.

The following table sets forth the names, ages, positions with the Company, terms of, and length of board service, number and percentage ownership of the Common Stock for: each of the persons nominated for election as directors of the Company at the Annual Meeting; each other director of the Company who will continue to serve as director after the Annual Meeting; and each executive officer.  Beneficial ownership of the directors and executive officers of the Company as a group is also set forth below.

 
4

 
 


Name and Position
 
Age(1)
 
Year First
Elected or
Appointed(2)
 
Current
Term
Expires
 
Common Stock
Beneficially
Owned as of
Record Date(3)(5)
 
Percent of
Class
 
                       
BOARD NOMINEES FOR TERMS TO EXPIRE IN 2018
 
                       
Lewis J. Critelli
  President, Chief Executive
Officer and Director
 
55
 
2009
 
2015
 
53,773
   
1.4%
 
William W. Davis, Jr.
  Director and Vice Chairman
of the Board
 
70
 
1996
 
2015
 
47,536
(4)
 
1.2%
 
Susan Gumble
  Director
 
57
 
2006
 
2015
 
4,499
   
*
 
John E. Marshall
  Director and Chairman
of the Board
 
77
 
1983
 
2015
 
23,569
(4)
 
*
 
                         
DIRECTORS CONTINUING IN OFFICE
 
   
Dr. Andrew A. Forte
  Director
 
56
 
2007
 
2016
 
8,528
   
*
 
Ralph A. Matergia
  Director
 
65
 
2004
 
2016
 
7,210
(4)
 
*
 
Kevin M. Lamont
  Director
 
56
 
2011
 
2017
 
81,079
   
2.1%
 
Daniel J. O’Neill
  Director
 
77
 
1985
 
2017
 
18,709
   
*
 
Dr. Kenneth A. Phillips
  Director
 
64
 
1988
 
2017
 
10,383
   
*
 
EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS
 
                         
William S. Lance
  Executive Vice President, Chief
Financial Officer and Secretary
 
55
 
Na
 
Na
 
8,410
   
*
 
James F. Burke
  Executive Vice President and
Chief Lending Officer
 
46
 
Na
 
Na
 
3,977
   
*
 
Robert J. Mancuso
  Executive Vice President and
Chief Information Officer
 
57
 
Na
 
Na
 
4,756
   
*
 
Kenneth C. Doolittle
  Executive Vice President
 
57
 
Na
 
Na
 
9,869
   
*
 
John F. Carmody
  Senior Vice President and 
Chief Credit Officer
 
45
 
Na
 
Na
 
16,827
   
*
 
John H. Sanders
  Senior Vice President
 
57
 
Na
 
Na
 
19,090
   
*
 
                         
All directors, nominees and executive officers as a group (15 persons)
             
318,215
   
8.2%
 

*
Less than 1% of the Common Stock outstanding.
(1)
As of December 31, 2014.
(footnotes continued on following page)

 
5

 
 
(2)
Refers to the year the individual first became a director of the Company or the Bank.
(3)
Unless otherwise noted, the directors, executive officers and group named in the table have sole or shared voting power or investment power with respect to the shares listed in the table. The share amounts include shares of Common Stock that the following persons may acquire through the exercise of stock options within 60 days of the Record Date:  Lewis J. Critelli – 29,565, William W. Davis, Jr. – 16,670, Susan Gumble – 4,350, John E. Marshall – 2,700, Dr. Andrew A. Forte – 3,800, Ralph A. Matergia – 4,928,  Daniel J. O’Neill – 4,928, Dr. Kenneth A. Phillips – 4,928, William S. Lance – 7,550, James F. Burke – 2,500, Kenneth C. Doolittle – 8,950, John F. Carmody – 11,483, Robert J. Mancuso – 2,600 and John H. Sanders – 11,433.  For John E. Marshall, 5,500 shares have been pledged as collateral for a loan with another financial institution.
(4)
Excludes 128,007 shares of Common Stock held under the Wayne Bank Employee Stock Ownership Plan (“ESOP”) for which such individuals serve as the ESOP trustees. Such shares are voted by the ESOP trustees in a manner proportionate to the voting directions of the allocated shares received by the ESOP participants, subject to the fiduciary duty of the trustees.  Beneficial ownership is disclaimed with respect to such ESOP shares held in a fiduciary capacity.
(5)
Excludes shares awarded under the Company’s 2014 Equity Incentive Plan which have not yet vested.

Biographical Information

The biographies of each of the nominees and continuing directors below contain information regarding the person’s service as a director, business experience, director positions held currently or at any time during the last five years, information regarding involvement in certain legal or administrative proceedings, if applicable, and the experiences, qualifications, attributes or skills that caused the Nominating Committee and the Board to determine that the person should serve as a director for the Company.

Nominees for Director:

Lewis J. Critelli was named President and Chief Executive Officer of the Company and the Bank effective January 1, 2010.  He had served as Executive Vice President, Secretary and Chief Financial Officer of the Company and the Bank since 1998 after joining the Bank in 1995.  His many years of service in many areas of operations at the Bank and current duties as President and Chief Executive Officer of the Company and the Bank bring a special knowledge of the financial, economic and regulatory challenges the Company faces and makes him well-suited to educating the Board on these matters.

William W. Davis, Jr. served as President and Chief Executive Officer of the Company and the Bank until his retirement on December 31, 2009.  His many years of service in many areas of operations at the Bank and past duties as President and Chief Executive Officer of the Company and the Bank bring a special knowledge of the financial, economic and regulatory challenges the Company faces and makes him well-suited to educating the Board on these matters.

Susan Gumble is the President and Chief Executive Officer of Gumble Brothers, Inc., a building materials supplier located in Paupack, Pennsylvania.  She works with various contractors and builders and has an extensive knowledge of the local construction market.  Her participation in our local community for over 25 years brings knowledge of the local economy and business opportunities for the Bank.

John E. Marshall is the Founder and President Emeritus of Marshall Machinery, Inc., Honesdale, Pennsylvania, a local compact tractor and light industrial dealer.  Through his business, Mr. Marshall deals with a variety of contractors and developers.  His participation in our local community for over 43 years brings knowledge of the local economy and business opportunities for the Bank.

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A
VOTE “FOR” THE ELECTION OF THE ABOVE NOMINEES


 
6

 

Continuing Directors:

Dr. Andrew A. Forte is the President of Forte, Inc., a family owned corporation which operates the Stroudsmoor Country Inn, a hospitality and banquet facility in Stroudsburg, Pennsylvania.  He has a Doctoral Degree in management from the Lubin School of Business, Pace University.  He is a Certified Public Accountant, who practiced public accountancy with KPMG Peat Marwick as an Audit Manager through June 1985.  His financial and accounting background brings valuable expertise to the Board and his participation in our local community for over 31 years brings knowledge of the local economy and business opportunities for the Bank.

Ralph A. Matergia is a founding partner of the law firm of Matergia and Dunn in Stroudsburg, Pennsylvania with which he has practiced for over 40 years. He has served as the Solicitor for the Borough of Stroudsburg since 1979 and as Solicitor for the Monroe County Treasurer for over 27 years.  His participation in our local community for over 40 years brings knowledge of the local economy and business opportunities for the Bank.

Kevin M. Lamont was appointed to the Board of Directors upon the completion of the Company’s acquisition of North Penn Bancorp, Inc. on May 31, 2011.  Prior to the merger, he served as the Chairman of the Board of North Penn Bancorp, Inc. and North Penn Bank.  He is also President of  Lamont Development Company, Inc.  Mr. Lamont developed, owned and operated two major assisted living communities in Northeast Pennsylvania.  Mr. Lamont has been a licensed Nursing Home Administrator in Pennsylvania since 1980 and has extensive experience in all aspects of business management and finance.  His participation in our local community for over 35 years brings knowledge of the local economy and business opportunities for the Bank.

Daniel J. O’Neill is the retired Superintendent of the Wayne Highlands School District, Honesdale, Pennsylvania, and Commander 28th Infantry Division (Retired).  Mr. O’Neill serves as the Pennsylvania State Commissioner for the Military Interstate Compact for Military Children, and is currently the Chairman of the Wayne Memorial Hospital Authority Board.  His participation in our local community for over 44 years brings knowledge of the local economy and business opportunities for the Bank.

Dr. Kenneth A. Phillips is an optometrist in Waymart, Pennsylvania.  Dr. Phillips has in-depth knowledge of the Bank’s market area and is active in various community activities.  His participation in our local community for over 34 years brings knowledge of the local economy and business opportunities for the Bank.

Business Background of Our Executive Officers Who Are Not Directors

The business experience for the past five years of each of the Company’s executive officers who is not a director is set forth below.  Unless otherwise indicated, the executive officer has held his position for the past five years.

William S. Lance was named Executive Vice President in December 2011.  He joined the Company as Senior Vice President and Chief Financial Officer in March 2010.  Prior to joining the Company, he had served as Principal Financial Officer of First National Community Bank, Dunmore, Pennsylvania for over 19 years.

James F. Burke was named Executive Vice President in December, 2014.  He joined the Company as Senior Vice President of the Company and Senior Vice President-Chief Lending Officer of the Bank in October, 2013.  Prior to joining the Company and the Bank, he had served as Senior Vice President, Regional Lending Executive of Luzerne Bank, Luzerne, Pennsylvania since 2011 and Vice
 
 
7

 
President, Regional Commercial Lending Manager of Pennstar Bank, Scranton, Pennsylvania, a subsidiary of NBT Bancorp, since 2007.

Robert J. Mancuso was named Executive Vice President in June, 2014.  He joined the Company as Senior Vice President of the Company and Senior Vice President-Chief Information Officer of the Bank in January 2013.  Prior to joining the Company and the Bank, he had served as a First Senior Vice President of First National Community Bank, Dunmore, Pennsylvania since 2008.

John F. Carmody was named Chief Credit Officer in October 2013.  Prior thereto, he served as Senior Vice President, Senior Loan Officer and head of Commercial Banking since January 1, 2012.  Prior to that time, he had served as a Commercial Loan Officer at the Bank since April 2001.

Kenneth C. Doolittle was named Executive Vice President in December 2009.  He joined the Company and the Bank as Vice President in May 2009.  Prior to joining the Bank, he had served as chief operating officer of Pennstar Bank, Scranton, Pennsylvania, a subsidiary of NBT Bancorp.

John H. Sanders is Senior Vice President of the Company and Senior Vice President and head of Retail Banking for the Bank.

In order to resolve an investigation into the accounting and reporting by a bank holding company with which he was previously employed with respect to certain pooled trust preferred securities in 2009 and 2010, the bank holding company and William S. Lance, without admitting or denying the findings therein, consented to the issuance of an administrative order by the SEC on January 28, 2015, finding violations of certain provisions of the securities laws, including Sections 13(a), 13(b)(2)(A), and 13(b)(2)(B) of the Securities Exchange Act. The administrative order included a cease and desist order and a separate civil money penalty of $20,000.


CORPORATE GOVERNANCE


Director Independence

The Board of Directors has determined that Directors Davis, Phillips, Matergia, Marshall, O’Neill, Gumble, Forte and Lamont are independent under the independence standards of The Nasdaq Global Market on which the Common Stock is currently listed. In determining the independence of directors, the Board of Directors considered the deposit and loan relationships which various directors have with Wayne Bank and certain business relationships between Wayne Bank and organizations in which certain directors have an interest. In determining whether Mr. Matergia is independent, the Board of Directors considered work occasionally done by his law firm for the Bank but determined that due to the small volume of work done, his independence was not affected.  There are no members of the Audit Committee who do not meet the independence standards of The Nasdaq Global Market for Audit Committee members,  and no members of the Audit Committee are serving under any exceptions to these standards.

Code of Ethics

The Company has adopted a Code of Ethics, which applies to all directors, officers and employees of the Company and the Bank.  It is expected that all directors, officers and employees act, in all matters, in accordance with the highest standards of personal and professional conduct in all aspects of their employment and association with the Company and the Bank, to comply with all applicable laws, rules and regulations and to adhere to all policies and procedures adopted by the Company and the Bank.


 
8

 

Board Leadership Structure and Role in Risk Oversight

Under the Board of Directors’ current leadership structure, the offices of Chairman of the Board and Chief Executive Officer are held by separate individuals.  John E. Marshall serves as Chairman of the Board of Directors.  Mr. Marshall is an independent director and does not serve in any executive capacity with the Company.  The Company’s Chief Executive Officer is Mr. Lewis J. Critelli.  Although the offices of Chairman of the Board and Chief Executive Officer are currently held by separate individuals, the Board of Directors has not made a determination that this is the appropriate leadership structure for the Board of Directors in all circumstances and reserves the right to combine these offices in the future if deemed appropriate under the circumstances.

The Board of Directors has general authority over the Company’s risk oversight function with authority delegated to various board committees to review risk management policies and practices in specific areas of the Company’s business.  The Audit Committee is primarily responsible for overseeing the Company’s risk management.  The Audit Committee works closely with officers involved in the risk management function including the internal audit staff who report directly to the Audit Committee.

Meetings and Committees of the Board of Directors

The Board of Directors conducts its business through meetings of the Board and through activities of its committees. All committees act for both the Company and the Bank. During the fiscal year ended December 31, 2014, the Board of Directors of Norwood Financial Corp. held six regular meetings and one special meeting and the Board of Directors of Wayne Bank held twelve regular meetings and one special meeting.  Independent directors meet twice annually in executive session.  No director attended fewer than 75% of the total meetings of the Board of Directors of the Company and committees on which such director served during the fiscal year ended December 31, 2014.

Audit Committee. The Audit Committee is comprised of Directors Forte, Phillips, Matergia and Gumble.  The Board of Directors has determined that each of the members of the Audit Committee is independent in accordance with the listing requirements for The Nasdaq Global Market. The Board of Directors has adopted a charter for the Audit Committee which was included as an appendix to the proxy statement for the 2013 Annual Meeting of Stockholders. A current copy of the Audit Committee charter is not available on our website.  The Audit Committee is a standing committee and, among other matters, is responsible for developing and maintaining the Company’s audit program. The Audit Committee also meets with the Company’s independent auditors to discuss the results of the annual audit and any related matters.

In addition to regularly scheduled meetings, the Audit Committee is available either as a group or individually to discuss any matters that might affect the financial statements, internal controls or other financial aspects of the operations of the Company. The Audit Committee met four times during the fiscal year ended December 31, 2014.

Compensation Committee. The Compensation Committee consists of Directors Marshall, Matergia and Davis.  This standing committee met two times during the fiscal year ended December 31, 2014 to review the compensation of the chief executive officer and other executive officers.  The members of the Compensation Committee are independent in accordance with the listing requirements of The Nasdaq Global Market. For a discussion of the committee’s processes and procedures for determining director and executive officer compensation, see the “Compensation Discussion and Analysis” below. The Board of Directors has adopted a charter for the Compensation Committee which was included as an appendix to the proxy statement for the 2014 Annual Meeting of Stockholders.  A current copy of the Compensation Committee charter is not available on our website.

 
9

 
Audit Committee Financial Expert

The Board of Directors has determined that Dr. Andrew A. Forte, a member of the Company’s Audit Committee, is an “Audit Committee Financial Expert” as that term is defined in the Securities Exchange Act of 1934. The Board of Directors has also determined that Dr. Forte is independent as that term is used in the Securities Exchange Act of 1934.

Compensation Committee Interlocks and Insider Participation

The Compensation Committee consisted of Directors Marshall, Matergia and Davis at December 31, 2014.  Director Marshall is Chairman of the Board of the Company and the Bank and serves as Chairman of the Compensation Committee. Members of the Compensation Committee are non-employee directors of the Company and the Bank. No member of the Committee or any other director is, or was during 2014, an executive officer of another company whose board of directors has a comparable committee on which one of the Company’s executive officers serves.  None of the executive officers of the Company is, or was during 2014, a member of the board of directors or a comparable compensation committee of a company of which any of the directors of the Company is an executive officer.

Director Nomination Process

The Nominating Committee consists of Directors Marshall, Matergia and Davis, each of whom is independent within the meaning of the rules of The Nasdaq Global Market. The Nominating Committee met once during the year ended December 31, 2014.  The Board of Directors has adopted a charter for the Nominating Committee which was included as an appendix to the proxy statement for the 2013 Annual Meeting of Stockholders. The Nominating Committee charter is not available on our website.

The Company does not currently pay fees to any third party to identify or evaluate or assist in identifying or evaluating potential nominees. The Committee’s process for identifying and evaluating potential nominees includes soliciting recommendations from directors and officers of the Company and its wholly-owned subsidiary, Wayne Bank. Additionally, the Committee will consider persons recommended by stockholders of the Company in selecting the Committee’s nominees for election. There is no difference in the manner in which the Committee evaluates persons recommended by directors or officers and persons recommended by stockholders in selecting Board nominees.

To be considered in the Committee’s selection of Board nominees, recommendations from stockholders must be received by the Company in writing by at least 120 days prior to the date the proxy statement for the previous year’s annual meeting was first distributed to stockholders.  Recommendations should identify the submitting stockholder, the person recommended for consideration and the reasons the submitting stockholder believes such person should be considered. The Committee believes potential directors should be stockholders, should have the highest personal and professional integrity and should be knowledgeable about the business activities and market areas in which the Company and its subsidiaries engage.  The Committee may consider diversity in market knowledge, background, experience, qualifications, and other factors as part of its evaluation of each candidate.

Stockholder Communications

The Board of Directors does not have a formal process for stockholders to send communications to the Board. In view of the infrequency of stockholder communications to the Board of Directors, the Board does not believe that a formal process is necessary. Written communications received by the Company from stockholders are shared with the full Board no later than the next regularly scheduled Board meeting. In addition, directors are accessible to stockholders on an informal basis throughout the year and formally at the Annual Meeting. The Board encourages, but does not require, directors to attend the Annual Meeting of Stockholders. All directors attended the 2014 Annual Meeting of Stockholders.

 
10

 
 

COMPENSATION DISCUSSION AND ANALYSIS


Executive Summary

The Company’s operating results for 2014 indicate that our compensation programs continue to support our operating goals and our financial targets in our efforts to build long-term value for our shareholders.   Despite a challenging economic environment, the Company maintained a return on average assets in excess of 1.00% and a net interest margin of nearly 4.00%.  Our cash dividends for the year increased to $1.20 per share in 2014 from $1.16 per share in 2013.

A summary of the actions taken by the Compensation Committee in 2014 related to our compensation programs applicable to our Named Executive Officers (NEOs) listed in the Summary Compensation Table include: 

·
The shareholders approved the Company's 2014 Equity Incentive Plan at the 2014 Annual Meeting of Shareholders.
·
Restricted Stock was awarded to the NEOs in December, 2014;
·
Cash bonuses were paid to our NEOs ranging from 16% of salary to 30% of salary; and
·
Base salary increases for our NEOs were approved ranging from 2.8% of salary to 4.5% of salary.

Shareholder Advisory Votes on Executive Compensation

At the 2014 Annual Meeting of Shareholders, the shareholders approved the advisory vote on the Company’s executive compensation policies and practices as disclosed in the Compensation Discussion and Analysis (“CD&A”) and the proxy statement by more than 95% of the shares voting on the matter.  In addition, in 2011, the shareholders approved an advisory vote recommending that such advisory vote on executive compensation be taken every three years by more than 69% of the shares voting on the matter.  The Company intends to follow this advisory vote on the three-year frequency of such shareholder advisory votes.

Philosophy and Objectives

The Company’s compensation programs are designed to effectively attract, retain, motivate and reward Named Executive Officers and all employees for their performance. The Company believes in maintaining a competitive compensation package to insure continuity of the management team with the goal of increasing shareholder value over the long-term.

The objectives of the compensation package include the following:

·
Create an overall compensation package that is competitive with those offered by other financial institutions in our market area while providing appropriate incentives for the achievement of short and long term performance goals;
·
Encourage achievement of short-term performance goals through cash incentive programs;
·
Use stock incentive plans to encourage long-term corporate performance and align interests of management with stockholders;
·
Encourage long-term management continuity and loyalty through the accrual of post-employment benefits; and
·
Monitoring the incentive compensation applicable to NEOs and other officers and employees within acceptable parameters of risk to the Company.
 
 
 
11

 
Financial service is a competitive industry and the Company operates in a market area which is headquarters to many other community banks as well as much larger institutions. The NEO officer compensation packages are therefore structured to retain the current team. The Company believes this is important due to the following attributes of the NEOs:

·
In depth knowledge of the local markets;
·
Familiarity with Norwood’s operations;
·
Strong customer relationships; and
·
Management succession planning.

The Company has a balanced package of short-term cash based compensation and longer-term stock based plans and retirement plans. The Company’s Executive Compensation package includes the following key elements:

·
Base Salary;
·
Cash Incentive Bonus Plan;
·
Long Term Equity-Based Incentive Compensation;
·
Employment and Change of Control Agreements;
·
Post-Employment and Retirement Programs;
·
Insurance and Other Benefits; and
·
Perquisites and Other Personal Benefits.

Administration of Compensation Program

The Compensation Committee of the Company is responsible for the administration of the compensation program of the President, Chief Executive Officer and Chief Financial Officer and the other Named Executive Officers.

The Compensation Committee meets in November of each year to determine annual salary adjustments, cash bonus, stock and stock option awards for NEOs. The Company does not have a formal policy addressing each specific type of compensation.

The Committee does consider a variety of factors as it evaluates compensation for each NEO, including:
 
·
Overall company performance as compared to budget and prior year’s performance;
·
Bank regulatory compliance;
·
Bank performance metrics compared to peers, including return on assets, return on equity, charge-offs, level of non-performing loans and efficiency ratio; and
·
The individual achievements of each NEO in their respective areas of responsibility.

In establishing base salaries and increases, the committee has access to various compensation surveys to ensure a competitive salary level. These include:

·
The Conference Board Salary increase survey; and
·
SNL Executive Compensation Review.

The Company does not specifically benchmark compensation to any specific group of companies. 

 
12

 
 
For 2014, the Company analyzed a peer group of financial institutions consisting of the following banks competing in the Pennsylvania market: Peoples Financial Services Corp. (PFIS), First National Community Bancorp, Inc. (FNCB), Fidelity D&D Bancorp, Inc. (FDBC), ESSA Bancorp, Inc. (ESSA), Dimeco, Inc. (DIMC), Embassy Bancorp, Inc. (EMYB), Sussex Bancorp (SBBX), Jeffersonville  Bancorp (JFBC), Mid Penn Bancorp, Inc. (MPB), Penns Woods Bancorp, Inc. (PWOD), First Keystone Corporation (FKYS), QNB Corp. (QNBC) and DNB Financial Corporation (DNBF).

In reviewing the available information, we review the overall information available, including salary, bonus, incentive compensation and other compensation. We do not have a pre-defined target level of compensation to which we set our compensation levels.

Absent a material increase in duties or a significant change in the economic or competitive landscape, salaries are not increased materially from year to year.

At each meeting, the Chief Executive Officer discusses with the Committee the performance evaluations of each of the NEOs, excluding himself, and presents his recommendations. The Chief Executive Officer is not present for any discussion involving his compensation.

Depending on the Company’s performance for the year, the Compensation Committee establishes a cash incentive bonus pool based on a percentage of pre-tax earnings. Specific bonus amounts are awarded to each NEO based on performance as determined within the discretion of the Compensation Committee. The Company realizes that all employees contribute to its success, and therefore, cash bonuses are also distributed to employees at all levels based on merit. The Company has never been required to materially adjust or restate the pre-tax earnings on which the bonus pool has been calculated and does not have a policy regarding the adjustment or recovery of bonuses in such an event.

The Committee also may grant stock option awards under the Company's 2006 Stock Option Plan and stock option awards and restricted stock awards under the Company's 2014 Equity Incentive Plan. Such equity plans are designed to provide long-term incentives to NEOs, directors and other key employees that contribute to the success of the Company. The ten-year life of the options and five-year vesting of stock awards are structured to retain the NEOs and promote the long-term success of the Company.

The Board of Directors believes that equity-based compensation is important in aligning the interests of management with those of shareholders and has established the Wayne Bank Employee Stock Ownership Plan, the 2006 Stock Option Plan and the 2014 Equity Incentive Plan  to help it achieve this objective. Although each of the NEOs has a substantial personal investment in the Common Stock, the Board of Directors does not have formal equity ownership requirements or guidelines for executive officers. 

Components of Compensation Program

The major components of compensation for 2014 are as follows:

Salary

As a result of the Company’s ongoing success and the continuity of the management team, the average base salary increase of 3.4% was above the median of 3.0% as stated in the Conference Board Survey.  The Compensation Committee approved an average 3.0% increase in staff salaries at the December meeting. This level was based on information from the Conference Board which indicated commercial banks would increase officer salaries by 3.0%. NEO salary increases ranged from 2.8% to 4.5% excluding increases related to any material changes in duties. The employment agreement in effect
 
 
13

 
in 2014 with Mr. Critelli provided for a base salary of $220,000 and a minimum annual increase of $5,000.
  
Annually, the Compensation Committee reviews the salary levels of the CEOs in the peer group established (as detailed above).  In 2014, the salary range paid to the CEOs in this peer group was $216,300 to $445,120 with a median of $305,000.  The base salary for Mr. Critelli will increase from $220,000 to $230,000, a 4.5% increase, effective January 1, 2015.

Bonus

For 2014, the Board approved a bonus pool equal to $410,000, or 4.0%, of pre-tax earnings to be distributed to all NEOs, other officers and employees. Historically, this bonus pool percentage has varied from 3.8% to 4.4% of pre-tax earnings.  In establishing this bonus pool, the Committee reviewed the Company’s overall performance which exceeded expectations after considering the impact of any non-recurring events.  Awards under the bonus pool are made within the discretion of the Compensation Committee and are not based upon pre-established performance criteria.

Stock Based Awards

The Compensation Committee approved stock option awards under the Norwood Financial Corp 2006 Stock Option Plan and restricted stock awards under the 2014 Equity Incentive Plan. The purpose of the plan is to provide incentives and rewards to officers, employees and directors that contribute to the success and growth of the Company. In 2014, a total of 12,500 options were granted to 17 key employees. Such options granted in 2014 represent 0.34% of total shares outstanding.  The NEOs did not receive stock option awards in 2014.   

At the 2014 Annual Meeting of Stockholders, the Stockholders approved a new stock based incentive plan providing for a new program which may award up to an additional 250,000 shares of Common Stock in the form of stock options and restricted stock awards.  In 2014, a total of 9,300 shares of restricted stock were awarded under this Plan to Executive Officers and Directors.  NEOs received 6,500 stock awards in 2014.

Timing of Grants

Stock awards are typically granted annually as part of the individual performance review process. This takes place at the Compensation Committee Meeting in November. The full board ratifies the actions of the Committee in December and establishes the grant date. The exercise price of stock options is based upon the last sale price of the Company’s stock at the closing on the effective date of grant or if there is no trading on such date then the last trading day prior to such date of grant.  As described above, options for 12,500 shares were awarded in December, 2014.  
 
Retirement and Severance Arrangements

The Company has a salary continuation plan agreement (SCP) with Mr. Critelli.  The agreement provides that upon termination of employment on or after reaching age 62, or following a change-in-control, if earlier, such executive will be eligible to receive annual retirement benefits as detailed in the Pension Benefits Table below. The SCP was initially established in 1999. The benefit amount was calculated based on the amount of supplemental retirement income needed to allow the executive to retire on approximately 40-75% of projected final salary when such supplemental benefit is added to the Company’s qualified retirement plans and social security. The range of 40% to 75% of final salary is based on total years of service with the Company from inception date of the plan. The target supplemental salary level payable at normal retirement age as follows:  up to 15 years of service – 40%, 15-25 years – 65% and 25 or more – 75%.

 
14

 
The NEOs participate in the Bank’s defined contribution profit-sharing and 401(k) Plan which is open to all employees over the age of 21 who have met the eligibility requirements. The 401(k) Plan permits employees to make pre-tax contributions of between 2% and 10% of their compensation to their accounts in the 401(k) Plan and the Bank will match the first 3% of the contribution. In addition, in 2014, the Compensation Committee approved an additional corporate contribution equal to 6% of each eligible employee’s compensation. The Committee considers the financial performance of the Company when it sets the Company’s annual contribution under the plan. For each eligible NEO, the Company contributed a total of 9% of the NEO’s base salary to the Plan, the same percentage as for all eligible employees who contributed at least 3% of their compensation to their account.

Each of the NEOs participate in the Employee Stock Ownership Plan (ESOP) which is open to all employees who have met the eligibility requirements. 

As part of the long-term compensation package, the Company and the Bank have entered into a three-year employment agreement with Mr. Critelli. If the Company terminates Mr. Critelli, without just cause and absent a Change in Control, he would be entitled to a payment of salary for amounts due under the agreement with a minimum severance payment of one year’s salary. The agreement has a two step change-in-control trigger under which, in case of a voluntary termination within 30 days of a change-in control or an involuntary termination or voluntary termination for good reason during the six months before or within one year after a change-in-control, Mr. Critelli would be paid a lump sum amount equal to three times the five-year average of his annual compensation less $1.00. We believe that the change-in-control provision is desirable in order to ensure that Mr. Critelli remains focused on the interests of the Company and its shareholders in the event of a pending change-in-control. In the event of a change in control, the Company will indemnify Mr. Critelli for any tax penalties that may be incurred by him for amounts received that exceed the limitations under Sections 280G and 4999 of the Code.  A portion of such payments that could be made by the Company to Mr. Critelli as severance payments following a Change in Control transaction might be a non-deductible payment of the Company for federal income tax purposes.  The Compensation Committee believes that it is in the best interests of the Company’s shareholders that the Committee has the flexibility to make severance payments that might exceed deductibility limits under Section 280G of the Code.

The Company and the Bank have entered into a three-year change in control severance agreement with Mr. William S. Lance, Chief Financial Officer. The agreement has a two-step change-in-control trigger under which, in case of a voluntary termination within 30 days of a change-in-control or an involuntary termination or voluntary termination for good reason during the six months before or within one year after a change-in-control, Mr. Lance would be paid a lump sum amount equal to two times his then current base salary, not to exceed three times the five-year average of his total taxable annual compensation less $1.00. We believe that the change-in-control provision is desirable in order to ensure that Mr. Lance remains focused on the interests of the Company and its shareholders in the event of a pending change-in-control.

The Company and the Bank have entered into a three-year change in control severance agreement with Mr. James F. Burke, Chief Lending Officer. The agreement has a two-step change-in-control trigger under which, in case of a voluntary termination within 30 days of a change-in-control or an involuntary termination or voluntary termination for good reason during the six months before or within one year after a change-in-control, Mr. Burke would be paid a lump sum amount equal to two times his then current base salary, not to exceed three times the five-year average of his total taxable annual compensation less $1.00. We believe that the change-in-control provision is desirable in order to ensure that Mr. Burke remains focused on the interests of the Company and its shareholders in the event of a pending change-in-control.


 
 
15

 
The Company and the Bank have entered into a five-year change in control severance agreement with Mr. Robert J. Mancuso, Chief Information Officer. The agreement has a two-step change-in-control trigger under which, in case of a voluntary termination within 30 days of a change-in-control or an involuntary termination or voluntary termination for good reason during the six months before or within one year after a change-in-control, Mr. Mancuso would be paid a lump sum amount equal to his then current base salary, not to exceed three times the five-year average of his total taxable annual compensation less $1.00. We believe that the change-in-control provision is desirable in order to ensure that Mr. Mancuso remains focused on the interests of the Company and its shareholders in the event of a pending change-in-control.
 
The Compensation Committee balances short-term and long-term compensation for the NEOs.  Long term compensation includes stock option grants, stock awards, salary continuation plan and other benefits available to all employees which includes contributions to 401(k) Plan, ESOP and life insurance.  For  2014, the target range for short-term compensation as a percentage of total compensation was 70% to 80% with long-term compensation at 20% to 30% of total compensation. We believe this formula is competitive within our market place and peer group.  The Company did not use the services of any compensation consultants or advisors during 2014.
 
Other Benefits and Perquisites

In accordance with the terms of Mr. Critelli’s employment agreement, the Company provides him with use of an automobile, including insurance, maintenance, fuel, fees and other costs.  The Company also pays the costs for use of a local country club to facilitate business activities by the NEOs.


COMPENSATION COMMITTEE REPORT


The Compensation Committee has reviewed and discussed the foregoing Compensation Discussion and Analysis with management. Based on foregoing review and discussions, the Compensation Committee recommended to the Board of Directors that the foregoing Compensation Discussion and Analysis be included in this proxy statement.

 
COMPENSATION COMMITTEE
   
 
John E. Marshall, Chairman
 
Ralph A. Matergia
 
William W. Davis, Jr. 

This report shall not be deemed to be incorporated by reference by any general statement incorporating by reference this proxy statement into any filing under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, and shall not otherwise be deemed filed under such acts.


COMPENSATION RISK ASSESSMENT


In 2014, senior management has conducted a Compensation Risk Assessment which was presented to and reviewed by the Compensation Committee. This Compensation Risk Assessment concluded the Company’s compensation policies and practices do not create risks that are reasonably likely to have a material adverse effect on the Company.


 
16

 


EXECUTIVE COMPENSATION


Summary Compensation Table. The following table sets forth the cash and non-cash compensation awarded to or earned during the last three fiscal years by our principal executive officer, principal financial officer and the three other most highly compensated executive officers whose total compensation (excluding compensation attributable to changes in pension value and non-qualified deferred compensation earnings) during the fiscal year ended December 31, 2014 exceeded $100,000 for services rendered in all capacities to Norwood Financial Corp. and Wayne Bank.  We do not have any plans providing for non-equity incentive compensation to the Named Executive Officers.

               
Stock
 
Option
 
Change in
Pension
Value and
Nonqualified
Deferred
Compensation
 
All Other
     
Name and Principal Position
 
Year
 
Salary
 
Bonus (1)
 
Awards (2)
 
Awards (2)
 
Earnings (3)
 
Compensation (4)
 
Total
 
                                                 
Lewis J. Critelli
 
2014
 
$
220,000
 
$
65,000
 
$
72,700
 
$
 
$
30,509
 
$
39,430
 
$
427,639
 
  President and
 
2013
   
210,900
   
70,000
   
   
17,160
   
28,311
   
37,284
   
363,655
 
  Chief Executive Officer
 
2012
   
202,800
   
72,500
   
   
19,635
   
26,271
   
35,160
   
356,366
 
                                                 
William S. Lance
 
2014
 
$
162,000
 
$
30,000
   
29,080
 
$
 
$
 
$
16,804
 
$
237,884
 
  Executive Vice President,
 
2013
   
157,500
   
33,000
   
   
8,580
   
   
16,389
   
215,469
 
  Chief Financial Officer and
 
2012
   
153,000
   
35,000
   
   
8,415
   
   
15,970
   
212,385
 
  Secretary
                                               
                                                 
James F. Burke
 
2014
 
$
145,000
 
$
25,000
   
29,080
 
$
 
$
 
$
5,644
 
$
204,724
 
  Executive Vice President and
 
2013
   
33,462
   
26,500
   
   
14,080
   
   
355
   
74,397
 
  Chief Lending Officer
 
2012
   
   
   
   
   
   
   
 
                                                 
Robert J. Mancuso
 
2014
 
$
127,680
 
$
21,000
   
29,080
 
$
 
$
 
$
10,768
 
$
188,528
 
  Executive Vice President and
 
2013
   
118,616
   
19,500
   
   
14,751
   
   
1,637
   
154,504
 
  Chief Information Officer
 
2012
   
   
   
   
   
   
   
 
                                                 
John F. Carmody
 
2014
 
$
125,000
 
$
21,000
   
       29,080
 
$
 
$
 
$
19,396
 
$
194,476
 
  Senior Vice President and
 
2013
   
114,731
   
23,000
   
   
8,580
   
   
17,854
   
164,165
 
  Chief Credit Officer
 
2012
   
103,500
   
25,000
   
   
8,415
   
   
15,957
   
152,872
 
 
 
(1)
Mr. Burke’s bonus amount in 2013 includes $11,500 payable at the date of his employment.  Mr. Mancuso’s bonus amount in 2013 includes $2,500 payable at the date of his employment.
(2)
Based on the aggregate grant date fair value of the award computed in accordance with FASB ASC Topic 718.  For assumptions used in determining the grant date for value of the options and restricted stock awards, see Note 11 of Notes to the Consolidated Financial Statements in the 2014 Annual Report to Stockholders.  The fair value of restricted stock awards is equal to the market value of the Common Stock underlying the award on the date of grant.
(3)
Consists of increase in actuarial present value of benefits under Salary Continuation Plan.
(4)
All other compensation for 2014 consists of the following:
   
 
       
Life
 
ESOP
       
   
401(k) Matching
 
Insurance
     
Value at
       
   
Contributions
 
Paid
 
No. of Shares
 
$29.05/Share
 
Total
 
                               
    Lewis J. Critelli
 
$
19,800
 
$
1,706
 
617
 
$
17,924
 
$
39,430
 
    William S. Lance
   
14,580
   
2,224
 
   
   
16,804
 
    James F. Burke
   
3,514
   
2,130
 
   
   
5,644
 
    Robert J. Mancuso
   
8,848
   
1,920
 
   
   
10,768
 
    John F. Carmody
   
11,290
   
1,860
 
215
   
6,246
   
19,396
 
 
 
Excludes the value of certain perquisites and personal benefits which did not exceed $10,000 in the aggregate for any Named Executive Officer.

 
 
17

 
 
Grants of Plan-Based Awards. The following tables set forth certain information with respect to plan-based awards granted to the Named Executive Officers. All grants of restricted stock were made under the 2014 Equity Incentive Plan.

Name
 
Grant Date
   
All Other
Stock Awards:
Number of
Shares of
Stock or Units
Awarded (#)
 
All Other
Option Awards:
Number of
Securities
Underlying
Options (#)
 
Exercise of
Base Price of
Option
Awards ($/Sh)
 
Grant Date
Fair Value of
Stock and Option
Awards
                           
Lewis J. Critelli
 
12/09/14
   
2,500
 
   
$
   
$
72,700
 
William S. Lance
 
12/09/14
   
1,000
 
     
     
29,080
 
James F. Burke
 
12/09/14
   
1,000
 
     
     
29,080
 
Robert J. Mancuso
 
12/09/14
   
1,000
 
     
     
29,080
 
John F. Carmody
 
12/09/14
   
1,000
 
     
     
29,080
 

 
Lewis J. Critelli has entered into a three-year employment agreement with the Company and the Bank. The employment agreement provides for annual one-year renewals on each anniversary date of the agreement unless either party provides prior written notice to the contrary. The agreement provides that the Board of Directors will review his salary not less often than annually and shall increase his base salary by no less than $5,000 per year. The employment agreement provides that Mr. Critelli will participate equitably in discretionary bonuses that the Board of Directors may award to senior management from time to time. Mr. Critelli is also entitled to participate in specified benefit plans and in any fringe benefits made available to senior management.

In accordance with SEC regulations, the Summary Compensation Table reports the aggregate grant date value of option and restricted stock awards in the fiscal year in which the award was made.  Stock options vest and become exercisable one year from the date of grant.  Restricted stock awards are earned and become non-forfeitable in five equal installments beginning one year from the date of grant during periods of continued service as an employee, director or director emeritus.  Stock option and restricted stock awards fully vest upon a change-in-control.  Stock options vest upon a termination of employment due to death or disability.  At the death or disability of the Executive, restricted stock awards vest as if the Executive had reached the next applicable vesting event.  Recipients of restricted stock awards are entitled to receive dividends paid on the underlying Common Stock prior to vesting but have no voting rights until the award vests.

In accordance with SEC regulations, the Summary Compensation Table treats the increase in the present value of the Named Executive Officer’s retirement benefit under the Salary Continuation Plan as an item of compensation. The Salary Continuation Plan provides that the Named Executive Officer will receive a fixed annual payment beginning at retirement at age 62 for a period of 15 years. The increase in present value is a function of the annual accrual to fully vest the Named Executive Officer at retirement age.

The Summary Compensation Table includes various miscellaneous income items under “All Other Compensation.”  Under the Company’s 401(k) Plan, eligible employees may annually contribute between 2% and 10% of their compensation to their accounts in the 401(k) Plan. The Company generally matches employee contributions up to 3% of salary. In 2014, the Company made an additional contribution of 6% of salary.  Since all eligible Named Executive Officers each contributed at least 3% of salary, a contribution of 6% was made to each of their accounts. The Company pays premiums on life insurance coverage for all eligible employees including the Named Executive Officers with insurance coverage of three times base salary. Each Named Executive Officer also participates in the Wayne Bank Employee Stock Ownership Plan.  Excludes the value of certain perquisites and personal benefits which did not exceed $10,000 in the aggregate for any Named Executive Officer.


 
18

 

Outstanding Equity Awards at Fiscal Year End. The following table sets forth information concerning outstanding equity awards of the Named Executive Officers at fiscal year end.

   
Option Awards
 
Stock Awards
 
 
 
 
 
Name
 
Number of
Securities
Underlying
Unexercised
Options
Exercisable
 
Number of
Securities
Underlying
Unexercised
Options
Unexercisable
 
 
 
 
Option
Exercise
Price
 
 
 
 
Option
Expiration
Date
 

Number of
Shares or
Units of
Stock that
Have Not
Vested (1)
 

Market Value
of Shares or
Units of
Stock that
Have Not
Vested (2)
Lewis J. Critelli
 
3,000
 
 
$
26.90
 
12/31/2023
 
2,500
$
72,625
   
3,850
 
   
27.05
 
12/31/2022
       
   
3,850
 
   
24.97
 
12/30/2021
       
   
3,850
 
   
25.25
 
12/31/2020
       
   
3,300
 
   
25.99
 
12/31/2019
       
   
2,750
 
   
25.00
 
12/31/2018
       
   
2,750
 
   
28.41
 
12/31/2017
       
   
2,750
 
   
28.64
 
12/29/2016
       
   
3,465
 
   
27.62
 
04/25/2016
       
                           
William S. Lance
 
1,500
 
 
$
26.90
 
12/31/2023
 
1,000
 
29,050
   
1,650
 
   
27.05
 
12/31/2022
       
   
1,650
 
   
24.97
 
12/30/2021
       
   
1,650
 
   
25.25
 
12/31/2020
       
   
1,100
 
   
24.44
 
03/09/2020
       
                           
James F. Burke
 
  500
 
 
$
26.90
 
12/31/2023
 
1,000
 
29,050
   
2,000
 
   
28.95
 
10/08/2023
       
                           
Robert J. Mancuso
 
1,500
 
 
$
26.90
 
12/31/2023
 
1,000
 
29,050
   
1,100
 
   
27.55
 
01/08/2023
       
                           
John F. Carmody
 
1,500
 
 
$
26.90
 
12/31/2023
 
1,000
 
29,050
   
1,650
 
   
27.05
 
12/31/2022
       
   
1,100
 
   
24.97
 
12/31/2021
       
   
1,100
 
   
25.25
 
12/31/2020
       
   
1,100
 
   
25.99
 
12/31/2019
       
   
1,100
 
   
25.00
 
12/31/2018
       
   
1,100
 
   
28.41
 
12/31/2017
       
   
1,100
 
   
28.64
 
12/29/2016
       
   
1,733
 
   
27.62
 
04/25/2016
       
                           
____________
(1)  
Award vests in five equal installments beginning on December 9, 2015.
(2)  
Based on fair market value of Common Stock underlying the award on December 31, 2014.


 
19

 

Option Exercises and Stock Vested. The following table provides information regarding exercises of options and vesting of stock awards during the last fiscal year for each Named Executive Officer.

Name
 
Number of
Shares
Acquired on
Exercise
 
Value
Realized on
Exercise (1)
 
Number of
Shares
Acquired on
Vesting
 
Value
Realized on
Vesting
(2)
                   
Lewis J. Critelli
 
3,465
 
$
5,821
 
   
$
William S. Lance
 
   
 
     
James F. Burke
 
   
 
     
Robert J. Mancuso
 
   
 
     
John F. Carmody
 
1,155
   
1,929
 
     
____________
(1)
Equals the difference between the exercise price and fair market value of the underlying common stock on the date of exercise times the number of options exercised.
(2)
Based on the fair market value of the Common Stock on date of vesting.

Pension Benefits. The following table provides information with respect to each defined benefit pension plan in which a Named Executive Officer may receive payments or other benefits at, following, or in connection with retirement.

Name
 
Plan Name
 
Number of Years
Credited
Service (1)
 
Present Value of
Accumulated
Benefit (2)
 
Payments
During Last
Fiscal Year
 
                   
Lewis J. Critelli
 
Salary Continuation Plan
 
15 years
  $   282,834         -  
 
____________
(1)
The credited years of service are based on the plan date of 1999.
(2)
Amount shown is present value of total payments over payout term using a 7.50% discount rate.

The Bank has entered into a salary continuation agreement as identified above. The purpose of the salary continuation plan is to provide the Named Executive Officer with an additional retirement benefit in excess of the maximum benefit payable under the tax-qualified 401(k) plan. The agreement provides that upon termination of employment on or after reaching the age of 62, Mr. Critelli will be entitled to an annual retirement benefit of $61,000 payable over 15 years. The retirement benefit is fixed and not dependent on pre-retirement compensation. In the event of death during active service, the Named Executive Officer’s beneficiary will be entitled to the normal retirement benefit commencing on the date of death. In the event of disability or early termination for a reason other than death, disability, cause or following a change-in-control, the Named Executive Officer is entitled to a reduced benefit payable beginning with 90 days of disability in the case of disability or at normal retirement age in the case of early termination. The amounts payable under early termination and disability are based upon the plan years in which the event occurred. If the Named Executive Officer works past age 62, he is eligible for an increased benefit of 4% per year, pro rated at 0.3274% per month compounded up to age 65. The Named Executive Officer is not entitled to benefits in the event he is terminated for cause. On a change of control of the Company, the Company will pay the normal retirement benefit to the Named Executive Officer in 12 equal monthly installments payable on the first day of each month commencing with the month following attaining age 62 and continuing for 179 additional months. The Named Executive Officer will not be entitled to any benefit if he violates certain non-compete provisions including becoming employed by or participating in the management of another bank or thrift following a termination of employment. These non-compete provisions, however, do not apply following a change-in-control.


 
20

 

Potential Payments Upon Termination or Change-in-Control. The Named Executive Officers are parties to various agreements that provide for payments in connection with any termination of their employment. The following table shows the payments that would be made to the Named Executive Officers at, following or in connection with any termination of their employment in the specified circumstances as of the last business day of the last fiscal year.

Name and Plan
Voluntary
Termination
 
Early
Termination
 
Normal
Retirement
 
Involuntary
Not For
Cause
Termination
 
For Cause
Termination
 
Change-in-
Control
Termination
 
Disability
 
Death
                                               
Lewis J. Critelli
                                             
  Employment Agreement(1)
$
 
$
 
$
 
$
660,000
 
$
 
$
605,219
 
$
 
$
  Salary Continuation Plan(2)
 
418,734
   
418,734
   
501,183
   
418,734
   
   
501,183
   
248,110
   
501,183
  Acceleration of Unvested 
   Restricted Stock Awards
 
   
   
   
   
   
72,625
   
14,525
   
14,525
                                               
William S. Lance
                                             
  Severance Agreement
 
   
   
   
   
   
324,000
   
   
  Acceleration of Unvested 
   Restricted Stock Awards(3)
 
   
   
   
   
   
29,050
   
5,810
   
5,810
                                               
James F. Burke
                                             
  Severance Agreement
 
   
   
   
   
   
290,000
   
   
  Acceleration of Unvested 
   Restricted Stock Awards(3)
 
   
   
   
   
   
29,050
   
5,810
   
5,810
                                               
Robert J. Mancuso
                                             
  Severance Agreement
 
   
   
   
   
   
129,000
   
   
  Acceleration of Unvested 
   Restricted Stock Awards(3)
 
   
   
   
   
   
29,050
   
5,810
   
5,810
                                               
John F. Carmody
                                             
  Acceleration of Unvested 
   Restricted Stock Awards(3)
 
   
   
   
   
   
29,050
   
5,810
   
5,810
____________
(1)
Amount shown is lump sum payment to which named executive officer would be entitled in the event of a change-in-control or the remainder of payments under the contract in the event of an involuntary not for cause termination.  Certain amounts may be eligible for tax-gross up to indemnify the NEO for any tax penalties incurred.  The amounts shown do not include this effect.
(2)
Amount shown is present value of 180 months of payments over payout term using a 7.50% discount rate.
(3)
Amount shown is equal to the fair market value of the underlying common stock as of December 31, 2014.
 
Employment and Severance Agreements. Under his Employment Agreement, the Company or the Bank may terminate Mr. Critelli’s employment at any time for “just cause” as defined in the Agreement without further liability. If the Company or the Bank terminated Mr.  Critelli without just cause, he would be entitled to a continuation of his salary for the remaining term of the Agreement with a minimum of one year from the date of termination as well as the continuation of other benefits. In the event of an involuntary termination or voluntary termination with good reason during the period beginning six months prior and ending one year after a change in control, Mr.  Critelli will be paid in a lump sum an amount equal to three times the five-year average of his annual compensation minus $1.00. Under the Agreement, Mr. Critelli is prohibited from competing with the Bank for one year if his employment is terminated for just cause or he resigns for a reason other than good reason.  The Company has entered into Change-in-Control Severance Agreements with William S. Lance, James F. Burke and Robert J. Mancuso, pursuant to which Messrs. Lance and Burke would be entitled to severance payments equal to two times their annual compensation, and Mr. Mancuso would be entitled to a severance payment equal to his annual compensation,  in the event of an involuntary termination or a voluntary termination
 
21

 
with good reason during the period beginning six months prior and ending one year after a change in control.

Salary Continuation Plan. For a description of the Salary Continuation Plan, see “ – Pension Benefits” above.

Stock Option Plan and Equity Incentive Plan. The 2006 Stock Option Plan and 2014 Equity Incentive Plan provide that each outstanding stock option issued thereunder will become immediately vested in the event of the death or disability of the optionee or upon a change-in-control of the Company.  The 2014 Equity Incentive Plan provides that outstanding restricted stock awards will be deemed fully earned and non-forfeitable upon a change in control. Upon the death or disability of the Executive, any unearned restricted stock awards would vest as if the Executive had reached the next applicable vesting event.  Any portion of stock awards that remain unearned would be forfeited.


DIRECTOR COMPENSATION


Set forth below is a table providing information concerning the compensation of the directors of Norwood Financial Corp. who are not Named Executive Officers for the last completed fiscal year (2014).

Name
 
Fees Earned or
Paid in Cash
 
Stock  
Awards (1)
 
Option
Awards(1)
   
All Other
Compensation(2)
 
Total
                                 
William W. Davis, Jr.
 
$
34,000
 
$  10,178          
 
$
     
$
 
48
 
$
44,226
Dr. Andrew A. Forte
   
32,950
 
    10,178          
   
         
96
   
43,224
Susan Gumble
   
32,600
 
    10,178          
   
         
96
   
42,874
Kevin M. Lamont
   
33,300
 
    10,178          
   
         
96
   
43,574
John E. Marshall
   
32,250
 
    10,178          
   
         
48
   
42,476
Ralph A. Matergia
   
33,300
 
    10,178          
   
         
67
   
43,545
Daniel J. O’Neill
   
33,300
 
    10,178          
   
         
48
   
43,526
Kenneth A. Phillips
   
32,250
 
    10,178          
   
         
96
   
42,524
       ____________
 
(1)
Based on the aggregate grant date for value of the award computed in accordance with FASB ASC Topic 718.  For assumptions used, see Note 11 of Notes to Consolidated Financial Statements in the 2014 Annual Report to Stockholders. The grant-date fair value of restricted stock awards was equal to the fair market value of the Common Stock underlying the award on the date of grant.  At December 31, 2014, Directors had the following number of stock option awards and unvested restricted stock awards outstanding:
 
 
Name
 
Stock Option  
Awards
Restricted Stock
Awards
       
William W. Davis, Jr.
 
16,670      
350
Dr. Andrew A. Forte
 
3,800      
350
Susan Gumble
 
4,350      
350
Kevin M. Lamont
 
500      
350
John E. Marshall
 
2,700      
350
Ralph A. Matergia
 
4,928      
350
Daniel J. O’Neill
 
4,928      
350
Kenneth A. Phillips
 
4,928      
350
 
 
(2)
Consists of the value of life insurance premiums paid by the Company for the benefit of the director.



 
22

 

The Company does not presently compensate its directors. Each director of the Company is also a director of the Bank and receives fees accordingly. Lewis J. Critelli, President and Chief Executive Officer, does not receive board or committee fees for his participation thereon.  Each non-employee member of the Bank’s Board of Directors receives a retainer of $2,350 per month.  In addition, fees are paid for various committee meetings as follows:  Trust Committee ($350); Audit Committee ($350); Compensation Committee ($350); and Loan Committee ($350).  For the fiscal year ended December 31, 2014, fees paid to all directors totaled approximately $263,950, all of which were paid by the Bank. The Company pays for life insurance coverage up to $50,000 for each director.

Pursuant to the 2014 Equity Incentive Plan, 350 shares of restricted stock were awarded to each outside director on December 9, 2014.  The restricted stock vests and becomes non-forfeitable in five equal installments beginning one year from the date of grant during periods of continued service as an outside director or director emeritus.  Restricted stock awards will vest immediately upon a change-in-control of the Company.  Upon the death or disability of the director, the award will be deemed earned and non-forfeitable as if the director had attained the next applicable vesting event.  Directors are entitled to receive all dividends paid on shares underlying restricted stock awards but have no voting rights with respect to these shares until vested.

Under the 2006 Stock Option Plan, stock options for 578 shares each were awarded to non-employee directors effective upon stockholder approval of the plan for 2005 and options for 550 shares were awarded on December 29, 2006.  Options for 550 shares were awarded to each non-employee director effective as of the last business day of 2010, 2011 and 2012 and 500 options were awarded in 2013.  The exercise price of these options was in each case equal to the fair market value of the underlying Common Stock on the effective date of grant. In each case, the options vested and became exercisable one year from the date of grant.


RELATED PARTY TRANSACTIONS


Certain directors and executive officers of the Bank, their families and their affiliates are customers of the Bank. Any transactions with such parties including loans and commitments are made on substantially the same terms and conditions, including interest rate and collateral, as those of comparable transactions prevailing at the time with other persons unrelated to the lender, and do not include more than the normal risk of collectibility or present other unfavorable features.  The Bank has adopted written policies and procedures for the approval of loans to directors and executive officers.  All loans to directors and executive officers are approved by the entire Board of Directors in advance with the director or executive officer abstaining from participating directly or indirectly in the voting.


PROPOSAL II - RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

 
S.R. Snodgrass, P.C. was the Company’s independent auditors for the 2014 fiscal year. The Board of Directors has appointed S.R. Snodgrass, P.C. to be its independent auditors for the fiscal year ending December 31, 2015, subject to ratification by the Company’s stockholders. The engagement of S.R. Snodgrass, P.C. was approved in advance by the Audit Committee. A representative of S.R. Snodgrass, P.C. is expected to be available at the Annual Meeting to respond to stockholders’ questions and will have the opportunity to make a statement if the representative so desires.
 
Audit Fees. The aggregate fees billed by the Company’s principal accountant for professional services rendered for the audit of the Company’s annual consolidated financial statements and for the review of the consolidated financial statements included in the Company’s Quarterly Reports on Form 10-Q for the fiscal years ended December 31, 2014 and 2013 were $159,892 and $152,505, respectively.
 
 
23

 
Audit Related Fees.  The aggregate fees billed by the Company’s principal accountant for assurance and related services related to the performance of the employee benefit plan audit for the years ended December 31, 2014 and 2013 were $17,513 and  $9,250, respectively.
 
Tax Fees. The aggregate fees billed by the Company’s principal accountant for professional services rendered for preparation of state and federal tax returns and other tax matters for the years ended December 31, 2014 and 2013 were $15,900 and $15,100, respectively.
 
All Other Fees. The aggregate fees billed by the Company’s principal accountant for professional services rendered for services or products other than those listed under the captions “Audit Fees,” “Audit-Related Fees,” and “Tax Fees” for the years ended December 31, 2014 and 2013 were $0 and $0, respectively.
 
The Audit Committee has not adopted any pre-approval policies and procedures for audit and non-audit services to be performed by the independent auditors. Such services are approved in advance by the Audit Committee itself. No services were approved pursuant to the de minimus exception of the Sarbanes-Oxley Act of 2002.
 
Ratification of the appointment of the independent accountants requires the affirmative vote of a majority of the votes cast at the Annual Meeting. The Board of Directors recommends that stockholders vote “FOR” the ratification of the appointment of S.R. Snodgrass, P.C. as the Company’s independent auditors for the 2015 fiscal year.
 


REPORT OF THE AUDIT COMMITTEE


For the fiscal year ended December 31, 2014, the Audit Committee:  (i) reviewed and discussed the Company’s audited financial statements with management; (ii) discussed with the Company’s independent auditor, S.R. Snodgrass, P.C., all matters required to be discussed by the Statement on Auditing Standards No. 61, as amended (AICPA, Professional Standards, Vol 1. AU Section 380), as adopted by the Public Company Accounting Oversight Board in Rule 3200T, and (iii) received the written disclosures and the letter from S.R. Snodgrass, P.C. as required by applicable requirements of the Public Company Accounting Oversight Board regarding S.R. Snodgrass, P.C.’s communications with the Audit Committee concerning independence and has discussed with S.R. Snodgrass, P.C. their independence. Based on the foregoing review and discussions, the Audit Committee recommended to the Board of Directors that the audited financial statements be included in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2014.

    Audit Committee:
 
    Dr. Andrew A. Forte – Chairman
 
    Susan Gumble
 
    Dr. Kenneth A. Phillips
 
    Ralph A. Matergia
 



SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE


Section 16(a) of the Securities Exchange Act of 1934 requires our directors and executive officers and the beneficial owners of more than 10% of the Common Stock to file reports of ownership and changes in ownership of their equity securities of the Company with the Securities and Exchange Commission and to furnish us with copies of such reports. To the best of our knowledge, all of the filings by our directors and executive officers were made on a timely basis during the 2014 fiscal year.

 
24

 
 

STOCKHOLDER PROPOSALS


In order to be considered for inclusion in the Company’s proxy statement for the annual meeting of stockholders to be held in 2016, stockholder proposals must be submitted to the Secretary at the Company’s office, 717 Main Street, Honesdale, Pennsylvania 18431, on or before November 29, 2015. Under the Articles of Incorporation, in order to be considered for possible action by stockholders at the 2016 annual meeting of stockholders, stockholder nominations for director and stockholder proposals not included in the Company’s proxy statement must be submitted to the Secretary of the Company, at the address set forth above, no later than February 29, 2016.


OTHER MATTERS


The Board of Directors does not know of any other matters that are likely to be brought before the Annual Meeting. If any other matters, not now known, properly come before the Annual Meeting or any adjournments, the persons named in the enclosed proxy card, or their substitutes, will vote the proxy in accordance with their judgment on such matters.


MISCELLANEOUS


The Company will bear the cost of soliciting proxies. The Company will reimburse brokerage firms and other custodians, nominees and fiduciaries for reasonable expenses that they incur in forwarding proxy materials to the beneficial owners of Common Stock. In addition to soliciting proxies by mail, directors, officers, and regular employees of the Company may solicit proxies personally or by telephone without additional compensation.

The Company’s 2014 Annual Report to Stockholders accompanies this proxy statement. Except to the extent specifically incorporated by reference, the Annual Report is not to be treated as part of the proxy solicitation material nor as having been incorporated by reference herein. A copy of the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2014 will be furnished without charge to stockholders as of the Record Date, upon written request to William S. Lance, Secretary, Norwood Financial Corp., 717 Main Street, Honesdale, Pennsylvania 18431.

 
BY ORDER OF THE BOARD OF DIRECTORS
 
 
 
William S. Lance
Secretary

Honesdale, Pennsylvania
March 27, 2015

 
25

 

Directions to Wayne Bank - 717 Main Street, Honesdale, Pa 18431

From Scranton and points west:
Take Route 81 North to Route 6 East exit (Gov. Casey Highway), Continue on Route 6 East, through Waymart and to the stop light at Main Street in Honesdale. At light, turn right onto Main Street. Go to intersection of Main and 7th and the Bank is on your left.

From Philadelphia and points south:
Take Valley Forge Exit to Northeast Extension of PA Turnpike to Exit 115. Take Route 81 North to Exit 187, Route 6 East exit (Gov. Casey Highway), Continue on Route 6 East, through Waymart and to the stop light at Main Street in Honesdale. At light, turn right onto Main Street. Go to intersection of Main and 7th and the Bank is on your left.

From New York, New Jersey and Points East:
Take Route 80 West approx. 38 miles to Exit 34, Sparta, to Route 15 North to Route 206 North (approx. 18 miles), to Delaware River at Milford to Route 84 (toward Scranton) to Exit 30 (Blooming Grove). to Route 402 North (toward Hawley / Honesdale), to Route 6 West, traveling approx. 15 miles (go past Wal-Mart & Kmart) to the traffic light in downtown Honesdale. Turn right at light onto Church Street. Go to intersection of Church and 7th and the Bank is on your left.