DEFA14A 1 defa14a_041824.htm RHINEBECK BANCORP. INC. PROXY STATEMENT ERRATA SHEET APRIL 18, 2024

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 14A
(Rule 14a-101)

INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION

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


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))
Definitive Proxy Statement
Definitive Additional Materials
  Soliciting Material Pursuant to §240.14a-12
Rhinebeck Bancorp, Inc.

(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 all boxes that apply):
  No fee required.
  Fee paid previously with preliminary materials.
  Fee computed on table in exhibit required by Item 25(b) per Exchange Act Rules 14a-6(i)(1) and 0-11.


Rhinebeck Bancorp, Inc.

 
Proxy Statement
 
Errata Sheet
 
The proxy statement for the Rhinebeck Bancorp, Inc. 2024 annual meeting of stockholders (the “annual meeting”) that was mailed on or about April 15, 2024 indicated that all three of the directors nominated for election as directors at the annual meeting would be elected for a three-year term.  However, consistent with the purpose of the age limitation provision contained in the Rhinebeck Bancorp, Inc. bylaws, Frederick L. Battenfeld has been nominated for election as a director to serve for a term of one year.  Accordingly, Frederick L. Battenfeld has been nominated to serve as a director until the 2025 annual meeting of stockholders and Christopher W. Chestney and Shannon Martin LaFrance have been nominated to serve as directors until the 2027 annual meeting of stockholders.

The Board of Directors unanimously recommends a vote “FOR” each of the nominees for director.