OMB APPROVAL -------------------------- OMB Number: 3235-0059 Expires: February 28, 2006 Estimated average burden hours per response...12.75 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. 1) 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 Section 240.14a-12 North Country 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)(4) and 0-11. 1) Title of each class of securities to which transaction applies: -------------------------------------------------------------------------------- 2) Aggregate number of securities to which transaction applies: -------------------------------------------------------------------------------- 3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined): -------------------------------------------------------------------------------- 4) Proposed maximum aggregate value of transaction: -------------------------------------------------------------------------------- 5) Total fee paid: -------------------------------------------------------------------------------- [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. 1) Amount Previously Paid: -------------------------------------------------------------------------------- 2) Form, Schedule or Registration Statement No.: -------------------------------------------------------------------------------- 3) Filing Party: -------------------------------------------------------------------------------- 4) Date Filed: -------------------------------------------------------------------------------- PERSONS WHO POTENTIALLY ARE TO RESPOND TO THE COLLECTION OF INFORMATION CONTAINED IN THIS FORM ARE NOT REQUIRED TO RESPOND UNLESS THE FORM DISPLAYS A CURRENTLY VALID OMB CONTROL NUMBER. SEC 1913 (02-02) NORTH COUNTRY FINANCIAL CORPORATION SUPPLEMENT DATED APRIL 27, 2004 TO PROXY STATEMENT DATED APRIL 21, 2004 The following replaces the Summary Compensation Table on page 6 of our Proxy Statement previously circulated in connection with the May 18, 2004 annual meeting of shareholders. The Proxy Statement showed duplicate and erroneous 2003 compensation disclosure for John D. Lindroth. SUMMARY COMPENSATION TABLE The following table sets forth the compensation received by the named executive officers for the three years ended December 31, 2003: Annual Long-Term Compensation Compensation ------------ ------------ Name and Other Number of Options All Other Principal Position Year Salary Bonus (1) Annual (2) Granted Compensation (3) ------------------ ---- ------ --------- ---------- ----------------- ---------------- C. James Bess .................... 2003 $152,163 $ 10,000 $ 5,000 0 $ 21,104 President and CEO of the Corporation and the Bank John D. Lindroth ................. 2003 $ 0 $ 0 $ 13,200 0 $ 0 Interim CEO and Director of the Corporation and the Bank (4) Sherry Littlejohn ................ 2003 $116,357 $ 0 $ 5,200 0 $ 452 President and CEO of the 2002 $250,000 $ 0 $ 7,200 0 $ 6,000 Corporation and the Bank (5) 2001 $250,000 $ 0 $ 8,700 50,000 $ 10,500 (1) Represents one-time signing bonus for Mr. Bess. (2) Represents director fees paid. Perquisites and other personal benefits (valued on the basis of incremental cost to the Corporation) did not exceed the lesser of $50,000 or 10% of the salary and bonus for any of the named executive officers for any year. (3) The amounts shown include the taxable amount of group life insurance cost paid by the Corporation for Mr. Bess $4,713 and Ms. Littlejohn $452. Other compensation for Mr. Bess includes the amounts paid by the Corporation for housing and the taxable portion of the benefit of a corporate owned auto provided for Mr. Bess' use. (4) Mr. Lindroth served as Interim CEO for the period of May 27, 2003 through August 1, 2003 at which time Mr. Bess assumed the CEO position. The fees shown in the table, $13,200 represents director fees paid to Mr. Lindroth for the entire 2003 year. Mr. Lindroth received no compensation from the Corporation or the Bank for serving as "interim" CEO. (5) Ms. Littlejohn resigned from her positions with the Corporation and the Bank on May 21, 2003.