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 (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
[X]  Definitive Proxy Statement                  Commission Only (as permitted
[ ]  Definitive Additional Materials             by Rule 14a-6(e)(2))
[ ]  Soliciting Material Rule 14a-12

                             PEOPLES BANKCORP, 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 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:__________________________
[ ]  Checkbox 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:

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


                             PEOPLES BANKCORP, INC.
                                825 STATE STREET
                           OGDENSBURG, NEW YORK 13669





                                 April 13, 2001




Dear Fellow Stockholder:

     You are cordially  invited to attend the Annual Meeting of  Stockholders of
Peoples Bankcorp,  Inc. to be held at the offices of Ogdensburg  Federal Savings
and Loan Association, 825 State Street, Ogdensburg, New York on Tuesday, May 15,
2001 at 10:00 a.m.,  local time.  Your Board of Directors  and  Management  look
forward to personally greeting those stockholders able to attend.

     The  attached  Notice of Annual  Meeting and Proxy  Statement  describe the
formal  business to be  transacted at the meeting.  During the meeting,  we will
also report on the  operations  of the  Company.  Directors  and officers of the
Company will be present to respond to any questions the stockholders may have.

     WE URGE YOU TO SIGN,  DATE AND  RETURN THE  ENCLOSED  PROXY CARD AS SOON AS
POSSIBLE EVEN IF YOU CURRENTLY PLAN TO ATTEND THE ANNUAL  MEETING.  Your vote is
important, regardless of the number of shares you own. This will not prevent you
from  voting in person  but will  assure  that your vote is  counted  if you are
unable to attend the meeting.  On behalf of your Board of  Directors,  thank you
for your interest and support.

                                                     Sincerely,

                                                     /s/ Robert E. Wilson

                                                     Robert E. Wilson
                                                     President






- --------------------------------------------------------------------------------
                             PEOPLES BANKCORP, INC.
                                825 STATE STREET
                           OGDENSBURG, NEW YORK 13669
                                 (315) 393-4340

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 15, 2001
- --------------------------------------------------------------------------------


     NOTICE IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting")  of  Peoples  Bankcorp,  Inc.  (the  "Company"),  will be held at the
offices of Ogdensburg  Federal Savings and Loan  Association,  825 State Street,
Ogdensburg, New York at 10:00 a.m. on Tuesday, May 15, 2001.

     A Proxy Card and a Proxy Statement for the Meeting are enclosed.

     The Meeting is for the purpose of considering and acting upon:

          1.   The election of one director of the Company; and

          2.   The transaction of such other matters as may properly come before
               the Meeting or any adjournments thereof.

     The Board of  Directors  is not aware of any other  business to come before
the Meeting.

     Any  action  may be  taken  on any one of the  foregoing  proposals  at the
Meeting  on the date  specified  above or on any  date or  dates  to  which,  by
original or later  adjournment,  the Meeting may be adjourned.  Stockholders  of
record at the close of business on April 5, 2001, are the stockholders  entitled
to notice of and to vote at the Meeting and any adjournments thereof.

     You are  requested to fill in and sign the enclosed  form of proxy which is
solicited  by the Board of  Directors  and to mail it promptly  in the  enclosed
envelope.  The proxy will not be used if you  attend and vote at the  Meeting in
person.

                                          BY ORDER OF THE BOARD OF DIRECTORS


                                          /s/ Todd R. Mashaw

                                          TODD R. MASHAW
                                          SECRETARY
Ogdensburg, New York
April 13, 2001

- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE YOUR COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO ENSURE A QUORUM.  A  SELF-ADDRESSED
ENVELOPE IS ENCLOSED FOR YOUR  CONVENIENCE.  NO POSTAGE IS REQUIRED IF MAILED IN
THE UNITED STATES. PLEASE ACT PROMPTLY.
- --------------------------------------------------------------------------------


- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                             PEOPLES BANKCORP, INC.
                                825 STATE STREET
                           OGDENSBURG, NEW YORK 13669

                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 15, 2001
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of Peoples  Bankcorp,  Inc. (the "Company") to
be used at the Annual  Meeting of  Stockholders  of the Company (the  "Meeting")
which  will be held at the  offices  of  Ogdensburg  Federal  Savings  and  Loan
Association  (the  "Association"),  825 State  Street,  Ogdensburg,  New York on
Tuesday,  May 15, 2001, at 10:00 a.m.,  local time. The  accompanying  notice of
meeting and this Proxy  Statement are being first mailed to  stockholders  on or
about April 13, 2001.

- --------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

     Stockholders  who  execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to the Secretary of the Company, at the address shown above, by filing of
a later dated proxy prior to a vote being taken on a particular  proposal at the
Meeting or by attending the Meeting and voting in person.  Proxies  solicited by
the Board of  Directors  of the  Company  will be voted in  accordance  with the
directions given therein.  WHERE NO INSTRUCTIONS ARE INDICATED,  PROXIES WILL BE
VOTED  FOR  THE  NOMINEE  FOR  DIRECTOR  SET  FORTH  BELOW.  The  proxy  confers
discretionary authority on the persons named therein to vote with respect to the
election of any person as a director where the nominee is unable to serve or for
good cause will not serve,  and matters  incident to the conduct of the Meeting.
Proxies  marked as  abstentions,  and shares held in street name which have been
designated  by brokers  on  proxies  as not voted,  will not be counted as votes
cast.  Proxies marked as abstentions or as broker  non-votes will,  however,  be
treated  as shares  present  for  purposes  of  determining  whether a quorum is
present.

- --------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

     The securities  entitled to notice of and to vote at the Meeting consist of
the  Company's  common  stock,  par value $.01 per share (the  "Common  Stock").
Stockholders of record as of the close of business on April 5, 2001 (the "Record
Date"), are entitled to one vote for each share of Common Stock then held. As of
the  Record  Date,  there  were  132,390  shares  of  Common  Stock  issued  and
outstanding.  The presence,  in person or by proxy, of at least one-third of the
total number of shares of Common Stock  outstanding and entitled to vote will be
necessary to constitute a quorum at the Meeting.

     Persons and groups  owning in excess of 5% of the Common Stock are required
to file certain  reports  regarding  such  ownership  pursuant to the Securities
Exchange Act of 1934, as amended (the  "Exchange  Act") with the Company and the
Securities and Exchange Commission  ("SEC").  Based on such reports (and certain
other  written  information  received by the  Company),  management  knows of no
persons  other  than  those  set  forth  below  who  owned  more  than 5% of the
outstanding  shares of Common Stock as of the Record Date.  The following  table
sets forth, as of the Record Date,  certain  information as to those persons who
were the  beneficial  owners  of more than five  percent  (5%) of the  Company's
outstanding  shares of Common Stock and the shares of Common Stock  beneficially
owned by all executive officers and directors of the Company as a group.



                                                                           PERCENT OF SHARES
NAME AND ADDRESS                              AMOUNT AND NATURE OF          OF COMMON STOCK
OF BENEFICIAL OWNER                         BENEFICIAL OWNERSHIP (1)          OUTSTANDING
- -------------------                        ------------------------           -----------
                                                                          
Paul B. Lee, Jr.                                8,500                           6.42%
765 Meeks Road
Oakland, KY  42189

Edward Gruca                                    9,500                           7.18%
Lourdes  Gruca
29450 Cedar Road
Pepper Pike, Ohio  44124

Peoples Bankcorp, Inc.                         10,751   (2)                     8.12%
Employee Stock Ownership Plan
825 State Street
Ogdensburg, New York  13669

Robert E. Hentschel                             7,080   (3)                     5.35%
Jolanne K. Hentschel
3897 B State Highway 37
Ogdensburg, NY  13669

Anthony P. LeBarge, Sr.                         9,780   (3)                     7.39%
Evelyn M. LeBarge
92 Ross Road
Ogdensburg, NY  13669

George E. Silver                               10,280   (3)                     7.76%
Jane B. Silver
306 Jay Street
Ogdensburg, NY  13669

Wesley L. Stitt                                 8,455   (3)                     6.39%
Janet A. Stitt
7 Annette Street
Heuvelton, NY  13654

Robert E. Wilson                               11,171   (4)                     8.44%
Barbara R. Wilson
405 Proctor Avenue
Ogdensburg, NY  13669

All Executive Officers and Directors           46,766   (3)(5)                 35.32%
as a Group (6 persons)


___________

(1)  For purposes of this table, a person is deemed to be the  beneficial  owner
     of any  shares  of  Common  Stock  if he or she  has or  shares  voting  or
     investment  power  with  respect  to such  Common  Stock  or has a right to
     acquire  beneficial  ownership  at any time  within 60 days from the Record
     Date.  As used  herein,  "voting  power" is the power to vote or direct the
     voting of shares and  "investment  power" is the power to dispose or direct
     the disposition of shares. Except as otherwise noted,  ownership is direct,
     and the named persons  exercise sole voting and  investment  power over the
     shares of the Common Stock.
(2)  These  shares are held in a suspense  account for future  allocation  among
     participating  employees as the loan used to purchase the shares is repaid.
     The trustees of the Peoples  Bankcorp,  Inc.  Employee Stock Ownership Plan
     (the "ESOP"),  currently Directors  Hentschel,  LeBarge,  Silver and Stitt,
     vote  all  allocated   shares  in  accordance  with   instructions  of  the
     participants.  Unallocated shares and shares for which no instructions have
     been received generally are voted by the ESOP trustees in the same ratio as
     participants  direct the voting of  allocated  shares or, in the absence

                                       2


     of such direction,  as directed by the Company's Board of Directors.  As of
     the Record Date 2,150 shares had been allocated.
(3)  Does not include 8,601 unallocated shares held by the ESOP.
(4)  Includes 802 shares allocated to Mr. Wilson's account under the ESOP.
(5)  Includes 1,281 shares allocated to the accounts of executive officers under
     the ESOP.

- --------------------------------------------------------------------------------
                       PROPOSAL I -- ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

     The Company's Board of Directors is composed of five members. The Company's
Certificate  of  Incorporation  requires  that  directors  be divided into three
classes, as nearly equal in number as possible,  each class to serve for a three
year period,  with  approximately  one-third of the directors elected each year.
The Board of Directors has nominated George E. Silver to serve as director for a
three-year period.

     If any  nominee  is unable to serve,  the shares  represented  by all valid
proxies  will be voted  for the  election  of such  substitute  as the  Board of
Directors may recommend or the size of the Board may be reduced to eliminate the
vacancy.  At this time,  the Board knows of no reason why such nominee  might be
unavailable to serve.

     Under the Company's  Bylaws,  directors  shall be elected by a plurality of
the votes of the  shares  present  in person or by proxy at the  Meeting.  Votes
which are not cast at the  Meeting,  either  because  of  abstentions  or broker
non-votes, are not considered in determining the number of votes which have been
cast for or against the election of a nominee.

     Unless  otherwise  specified on the proxy,  it is intended that the persons
named in the proxies  solicited  by the Board will vote for the  election of the
named nominees.

     The following table sets forth the name of the Board's nominee for election
as director of the Company and of those  directors who will continue to serve as
such after the Meeting. Also set forth is certain other information with respect
to each  person's  age,  the  year he or she  first  became  a  director  of the
Company's wholly owned subsidiary,  the Association,  the expiration of his term
as a  director,  and the number  and  percentage  of shares of the Common  Stock
beneficially  owned. All of the individuals were initially appointed as director
of the Company in 1998 in connection with the Company's incorporation.



                                                                               SHARES OF
                                            YEAR FIRST                        COMMON STOCK
                                            ELECTED AS                        BENEFICIALLY
                          AGE AT THE         DIRECTOR        CURRENT TERM     OWNED AT THE       PERCENT OF
NAME                      RECORD DATE   OF THE ASSOCIATION     TO EXPIRE     RECORD DATE (1)        CLASS
- ----                      -----------   ------------------     ---------     ---------------        -----
                                                                                     
                   BOARD NOMINEES FOR TERMS TO EXPIRE IN 2004

George E. Silver              60               1989              2001            10,280  (2)         7.76%

                         DIRECTORS CONTINUING IN OFFICE

Robert E. Hentschel           66               1992              2002             7,080  (2)         5.35
Wesley L. Stitt               71               1980              2002             8,455  (2)         6.39
Robert E. Wilson              63               1966              2003            11,171  (3)         8.44
Anthony P. LeBarge, Sr.       51               1991              2003             9,780  (2)         7.39




                                                  (footnotes on succeeding page)
                                       3


_____________
(1)  Includes  stock held in joint  tenancy;  stock  owned as tenants in common;
     stock  owned  or held by a  spouse  or  other  member  of the  individual's
     household;  stock allocated  through certain  employee benefit plans of the
     Company;  stock in which the individual  either has or shares voting and/or
     investment  power and shares which the  individual has the right to acquire
     at any time within 60 days of the Record  Date.  Each person or relative of
     such person  whose  shares are  included  herein  exercises  sole or shared
     voting and dispositive  power as to the shares reported.  The ESOP trustees
     must vote all  allocated  shares  held in the ESOP in  accordance  with the
     instructions of the participants.  Unallocated  shares and allocated shares
     for which no timely direction is received are voted by the ESOP trustees in
     proportion to the participant-directed voting of allocated shares.
(2)  Does not include 8,601 unallocated shares held by the ESOP.
(3)  Includes 802 shares allocated to Mr. Wilson's account under the ESOP.


     The principal  occupation of each director of the Company for the last five
years is set forth below.

     GEORGE E.  SILVER is a partner  in the law firm of Silver and  Silver,  and
Ogdensburg  City Court  Judge.  He served as  Chairman of the Board from 1994 to
1995. He is a member of the Board of Directors of Ogdensburg Rescue Squad. He is
also President Emeritus of the Board of Trustees of the Remington Art Museum.

     ROBERT E. HENTSCHEL  serves as our past Chairman of the Board of Directors.
He is a general  surgeon in private  practice and has been the Regional  Medical
Director of the New York State Department of Corrections,  Riverview Corrections
Facility,  since 1984. He is a Board member and past  president of the Remington
Art Museum and is a Board member of AAA Automobile Travel Club.

     WESLEY L. STITT  serves as our Chairman of the Board of  Directors.  He was
the  Superintendent  of Schools of the Ogdensburg City Schools before he retired
in 1990. He is Vice President of the Remington Endowment Board, a Trustee of the
Remington  Art  Museum,  Chairman of S.U.N.Y.  Canton  College  Council and Vice
President of Augsbury  Institute.  He is also a member of Heuvelton  Development
Committee, Rural Rehabilitation Committee and the Institute of Ethical Behavior.

     ROBERT E. WILSON has served as our  President and Chief  Executive  Officer
since 1963.  He is a former  member of the  Ogdensburg  City School Board having
served 15 years with two terms as President and two terms as Vice President.  He
is a member of Kiwanis International and has served on their Board of Directors.
For 25 years he participated in the Kiwanis youth activity programs.

     ANTHONY P. LEBARGE  served as our Chairman of the Board until January 1998.
He is the general manager of NOCO Lubricants South  Corporation.  He is a member
of S.U.N.Y. Canton College Council and the Masonic Lodge No. 127.

EXECUTIVE OFFICER WHO IS NOT A DIRECTOR

     The  following  sets forth  information  including his age as of the Record
Date with respect to the sole executive  officer of the Company who does not sit
on the Board of  Directors.  Executive  officers are  appointed  annually by the
Board of Directors.

     TODD R. MASHAW,  38, has served as Vice President since 1989. He has been a
member S.U.N.Y.  Canton College Business Administration Advisory Committee since
1991.  He was a member of the Board of  Assessment  and  Review  for the City of
Ogdensburg from 1995 to 2000. He has also coached Kiwanis Baseball.

                                       4

- --------------------------------------------------------------------------------
                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.  During the year ended  December 31,
2000, the board of directors held 12 regular  meetings and 19 special  meetings.
No  director  attended  fewer  than 75% of the  total  meetings  of the board of
directors and  committees  on which such  director  served during the year ended
December 31, 2000.

     The  Company  does not have  standing  audit,  nominating  or  compensation
committees. The full Board of Directors performs these functions. Since there is
not any separately  constituted  Audit  Committee,  no written  charter for such
Committee has been adopted.  With the  exception of Director  Wilson,  who is an
officer  of the  Company  and the  Association,  the  members  of the  Board  of
Directors are independent within the meaning of Rule 4200(a)(15) of the National
Association of Securities Dealers' listing standards.

- --------------------------------------------------------------------------------
                             EXECUTIVE COMPENSATION
- --------------------------------------------------------------------------------

     SUMMARY  COMPENSATION  TABLE.  The following  table sets forth the cash and
non-cash compensation awarded to or earned by the Chief Executive Officer of the
Company and the Association.  No other employee earned in excess of $100,000 for
the year ended December 31, 2000.


                                                                           LONG-TERM COMPENSATION
                                                                        ---------------------------
                                                                                    AWARDS
                                           ANNUAL COMPENSATION          ---------------------------
                                  ------------------------------------  RESTRICTED    SECURITIES
                       FISCAL                           OTHER ANNUAL      STOCK       UNDERLYING      ALL OTHER
NAME                    YEAR      SALARY    BONUS      COMPENSATION(1)   AWARDS (2)    OPTIONS (2)   COMPENSATION
- ----                    ----      ------    -----      ---------------   ----------    -----------   ------------
                                                                                  
Robert E. Wilson        2000    $ 93,800  $ 4,150      $ 4,888           15,624         3,360          $ 1,915
 President and Chief    1999      86,850    3,900        4,165              --             --            1,800
 Executive Officer      1998      86,450    3,900           --              --             --            1,800

______________
(1)  Consists of $4,888 of  contributions by the Company to Mr. Wilson's account
     under the ESOP.
(2)  Consists of an award of 1,344 shares of  restricted  stock.  As of December
     31,  2000,  Mr.  Wilson held 1,344 shares of  restricted  stock which had a
     value of $18,816. Such shares vest over a 5 year period.

     OPTION GRANTS IN LAST FISCAL YEAR. The following table contains information
concerning the grants of stock options to the Chief Executive Officer.



                           NUMBER OF       % OF TOTAL
                          SECURITIES         OPTIONS
                          UNDERLYING       GRANTED TO
                            OPTIONS       EMPLOYEES IN      EXERCISE      EXPIRATION
NAME                      GRANTED(1)       FISCAL YEAR        PRICE          DATE
- ----                      ----------       -----------        -----          ----
                                                               
Robert E. Wilson             3,360            100%           $11.625       5/15/2010

___________
1    Mr.  Wilson's  options were 25% vested at the date of grant and vest at the
     rate of 25% per year thereafter subject to accelerated vesting in the event
     of the  termination of service due to retirement  disability or death.  Mr.
     Wilson's options will also become immediately  exercisable upon a change in
     control of the Company.

                                       5


     OPTION  YEAR-END VALUE TABLE.  The following  table sets forth  information
concerning the value of options held by the Chief  Executive  Officer at the end
of fiscal year 2000.




                         NUMBER OF SECURITIES                VALUE OF UNEXERCISED
                        UNDERLYING UNEXERCISED               IN-THE-MONEY OPTIONS
                          OPTIONS AT YEAR-END                    AT YEAR END (1)
                       -------------------------           -------------------------
NAME                   EXERCISABLE/UNEXERCISABLE           EXERCISABLE/UNEXERCISABLE
- ----                   -------------------------           -------------------------
                                                             
Robert E. Wilson               0/$3,360                            0/$7,980


____________
1    Based on the  difference  between  the  closing  sales price for the Common
     Stock on December  31, 2000 as reported on the OTC Bulletin  Board  ($14.00
     per share) and the exercise price per share ($11.625 per share)  multiplied
     by the  number of shares  subject to the  option.  Options  are  considered
     in-the-money if the fair market value of the underlying  securities exceeds
     the exercise price.

     EMPLOYMENT  AGREEMENT.  The  Association  has  entered  into an  employment
agreement  with Robert E. Wilson,  President and Chief  Executive  Officer.  Mr.
Wilson's base salary under the employment  agreement is $97,950.  The employment
agreement had an initial term of three years.  Effective  January 10, 2001,  the
term was extended for an additional one year period. The agreement is terminable
by the  Association  for  "just  cause"  as  defined  in the  agreement.  If the
Association terminates Mr. Wilson without just cause or if Mr. Wilson terminates
his employment  for "good reason," he will be entitled to a continuation  of his
salary from the date of termination through the remaining term of the agreement,
plus an additional 12 months. The employment agreement also contains a provision
stating that in the event of the  termination  of employment in connection  with
any change in control of the Company or the Association, Mr. Wilson will be paid
a lump sum amount equal to 2.99 times his five year average  annual taxable cash
compensation.  If such payments had been made under the agreement as of December
31, 2000, such payments would have equaled approximately $252,230. The aggregate
payments  that  would  have  been  made  to  him  would  be an  expense  to  the
Association,  thereby  reducing  net income  and  capital  by that  amount.  The
agreement may be renewed annually by the board of directors upon a determination
of satisfactory  performance  within the board's sole discretion.  If Mr. Wilson
shall become  disabled  during the term of his  respective  agreement,  he shall
continue to receive payment of 100% of the base salary for a period of up to 180
days.  Such  payments  shall not be reduced by any other  benefit  payments made
under  other  disability  program  in  effect  for  employees.  If Mr.  Wilson's
employment terminates for a reason other than just cause, he will be entitled to
purchase  family medical  insurance  through any group health plan maintained by
the Association.


- --------------------------------------------------------------------------------
                             DIRECTORS' COMPENSATION
- --------------------------------------------------------------------------------

     Each of the directors  (other than Mr.  Wilson) is paid a fee of $700 ($725
for the  Chairman)  per  regular  monthly  meeting  of the  Association's  Board
attended  and are paid for one missed  regular or annual  meeting.  In addition,
they receive a fee of $100 per executive  committee meeting attended.  Directors
also  receive a fee of $100 per  quarterly  meeting  of the  Company's  Board of
Directors. Total aggregate fees paid to the current directors for the year ended
December 31, 2000 were $42,725.


- --------------------------------------------------------------------------------
                          TRANSACTIONS WITH MANAGEMENT
- --------------------------------------------------------------------------------

     During the year ended December 31, 2000, certain officers and directors had
loans from the Association in amounts exceeding $60,000.  All of such loans were
made in the ordinary  course of business,  were made on  substantially  the same
terms, including interest rates and collateral,  as those prevailing at the time
for comparable transactions with other persons and did not involve more than the
normal risk of collectibility or present other unfavorable features.

                                       6



- --------------------------------------------------------------------------------
                     RELATIONSHIP WITH INDEPENDENT AUDITORS
- --------------------------------------------------------------------------------

     Morrow & Poulsen,  P.C.  was the  Company's  independent  certified  public
accountants for the 2000 fiscal year. The Board of Directors  presently  intends
to renew  the  Company's  arrangement  with  Morrow &  Poulsen,  P.C.  to be its
independent  certified public accountant for the fiscal year ending December 31,
2001. A  representative  of Morrow & Poulsen,  P.C. is expected to be present at
the  Meeting to respond to  appropriate  questions  and to make a  statement  if
desired.


- --------------------------------------------------------------------------------
                             AUDIT COMMITTEE REPORT
- --------------------------------------------------------------------------------

     The Audit  Committee  has  reviewed  and  discussed  the audited  financial
statements  of the  Company  with  management  and has  discussed  with Morrow &
Poulsen,  P.C., the Company's independent  auditors,  the matters required to be
discussed under Statements on Auditing Standards NO. 61 ("SAS 61"). In addition,
the Audit  Committee  has  received  from  Morrow & Poulsen,  P.C.  the  written
disclosures  and the letter  required to be delivered by Morrow & Poulsen,  P.C.
under  Independence  Standards  Board  Standard  No. 1 ("ISB  Standard  No.  1")
addressing  all  relationships  between the  auditors and the Company that might
bear on the  auditors'  independence.  The  Audit  Committee  has  reviewed  the
materials  to be  received  from  Morrow  &  Poulsen,  P.C.  and  has  met  with
representatives  of Morrow & Poulsen,  P.C. to discuss the  independence  of the
auditing firm.

     During the year ended  December  31, 2000,  Morrow & Poulsen,  P.C. did not
provide any non-audit services to the Company.

     Based on the Audit  Committee's  review of the  financial  statements,  its
discussion  with  Morrow &  Poulsen,  P.C.  regarding  SAS 61,  and the  written
materials  provided by Morrow & Poulsen,  P.C.  under ISB Standard No. 1 and the
related discussion with Morrow & Poulsen, P.C. of their independence,  the Audit
Committee has  recommended to the Board of Directors that the audited  financial
statements  of the Company be  included in its Annual  Report on Form 10-KSB for
the year ended  December 31, 2000,  for filing with the  Securities and Exchange
Commission.

                                                             THE AUDIT COMMITTEE
                                                                ROBERT E. WILSON
                                                             ROBERT E. HENTSCHEL
                                                                 WESLEY L. STITT
                                                         ANTHONY P. LEBARGE, SR.
                                                                GEORGE E. SILVER

- --------------------------------------------------------------------------------
               AUDIT AND OTHER FEES PAID TO INDEPENDENT ACCOUNTANT
- --------------------------------------------------------------------------------

AUDIT FEES

     During the fiscal year ended  December 31, 2000,  the aggregate fees billed
for  professional  services  rendered  for the  audit  of the  Company's  annual
financial statements and the reviews of the financial statements included in the
Company's  Quarterly  Reports on Form 10-QSB  filed during the fiscal year ended
December 31, 2000 were $14,175.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     The Company did not engage Morrow & Poulsen,  P.C. to provide advice to the
Company regarding financial information systems design and implementation during
the fiscal year ended December 31, 2000.

                                       7



ALL OTHER FEES

     For the fiscal year ended  December  31,  2000,  the Company did not engage
Morrow & Poulsen, P.C. for any other services other than audit services


- --------------------------------------------------------------------------------
             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

     Pursuant to regulations  promulgated  under the Exchange Act, the Company's
officers, directors and persons who own more than ten percent of the outstanding
Common Stock are required to file reports  detailing their ownership and changes
of ownership in such Common Stock, and to furnish the Company with copies of all
such reports.  Based on the  Company's  review of such reports which the Company
received  during the last  fiscal  year,  or written  representations  from such
persons that no annual  report of change in  beneficial  ownership was required,
the Company  believes that,  during the last fiscal year, all persons subject to
such reporting requirements have complied with the reporting requirements.


- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

     The Board of  Directors  is not aware of any  business  to come  before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the determination of the Board of Directors.


- --------------------------------------------------------------------------------
                                  MISCELLANEOUS
- --------------------------------------------------------------------------------

     The cost of  soliciting  proxies will be borne by the Company.  The Company
will reimburse  brokerage firms and other  custodians,  nominees and fiduciaries
for  reasonable  expenses  incurred by them in sending  proxy  materials  to the
beneficial  owners  of Common  Stock.  In  addition  to  solicitations  by mail,
directors,  officers and regular  employees  of the Company may solicit  proxies
personally or by telegraph or telephone without additional compensation.

     The  Company's   Annual  Report  to   Stockholders,   including   financial
statements, is being mailed to all stockholders of record as of the Record Date.
Any  stockholder  who has not received a copy of such Annual Report may obtain a
copy by writing to the Secretary of the Company. Such Annual Report is not to be
treated  as a  part  of  the  proxy  solicitation  material  or as  having  been
incorporated herein by reference.


- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

     It is expected that the Company's 2002 Annual Meeting of Stockholders  will
be held in May 2002. In order to be eligible to be  considered  for inclusion in
the Company's proxy materials for such Annual Meeting,  any stockholder proposal
to take  action at such  meeting  must be received  at the  Company's  executive
office at 825 State Street,  Ogdensburg,  New York 13669, no later than December
14, 2001.  Any such proposal shall be subject to the  requirements  of the proxy
rules adopted under the Exchange Act.

                                       8



     Stockholder  proposals to be considered at such Annual Meeting,  other than
those  submitted  pursuant  to the  Exchange  Act,  must be stated  in  writing,
delivered or mailed to the  Secretary of the Company,  not less than thirty days
nor more than sixty days prior to the date of the Annual  Meeting.  If less than
forty days' notice of the meeting is given to stockholders, such notice shall be
delivered or mailed to the Secretary not later than the close of business on the
tenth  day  following  the day on which  notice  of the  meeting  was  mailed to
stockholders.


                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              /s/ Todd R. Mashaw

                                              TODD R. MASHAW
                                              SECRETARY
Ogdensburg, New York
April 13, 2001


- --------------------------------------------------------------------------------
                                   FORM 10-KSB
- --------------------------------------------------------------------------------

A COPY OF THE COMPANY'S FORM 10-KSB FOR THE FISCAL YEAR ENDED DECEMBER 31, 2000
AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION WILL BE FURNISHED WITHOUT
CHARGE TO STOCKHOLDERS AS OF THE RECORD DATE UPON WRITTEN REQUEST TO THE
SECRETARY, PEOPLES BANKCORP, INC., 825 STATE STREET, OGDENSBURG, NEW YORK 13669.
- --------------------------------------------------------------------------------

                                       9



                             PEOPLES BANKCORP, INC.
                                825 STATE STREET
                           OGDENSBURG, NEW YORK 13669

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned  hereby  appoints  Robert E.  Hentschel,  Anthony P. LeBarge and
Robert E. Wilson,  with full powers of  substitution,  to act as proxies for the
undersigned,  to vote all shares of common stock of Peoples Bankcorp,  Inc. (the
"Company")  which the  undersigned  is entitled to vote at the Annual Meeting of
Stockholders  (the "Meeting"),  to be held at the offices of Ogdensburg  Federal
Savings  and Loan  Association,  825 State  Street,  Ogdensburg,  New  York,  on
Tuesday, May 15, 2001 at 10:00 a.m., local time, and at any and all adjournments
thereof, as follows:

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE NOMINEE LISTED BELOW.

1.       Election of director
         [ ]  FOR the nominee listed below
         [ ]  WITHHOLD AUTHORITY to vote for the nominee

                  George E. Silver

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE  NOMINEE FOR  DIRECTOR  LISTED  ABOVE.  IF ANY OTHER
BUSINESS IS PRESENTED AT THE MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN
THIS PROXY IN ACCORDANCE WITH THE  DETERMINATION  OF THE BOARD OF DIRECTORS.  AT
THE  PRESENT  TIME,  THE BOARD OF  DIRECTORS  KNOWS OF NO OTHER  BUSINESS  TO BE
PRESENTED  AT THE MEETING.  THIS PROXY  CONFERS  DISCRETIONARY  AUTHORITY ON THE
HOLDERS  THEREOF TO VOTE WITH  RESPECT TO THE ELECTION OF ANY PERSON AS DIRECTOR
WHERE  THE  NOMINEE  IS  UNABLE  TO SERVE OR FOR GOOD  CAUSE  WILL NOT SERVE AND
MATTERS INCIDENT TO THE CONDUCT OF THE MEETING.

Should the  undersigned be present and elect to vote at the annual meeting or at
any adjournment  thereof and after  notification to the Secretary of the Company
at the Annual  Meeting of the  stockholder's  decision to terminate  this proxy,
then the power of said  attorneys and proxies shall be deemed  terminated and of
no further  force and effect.  The  undersigned  acknowledges  receipt  from the
Company prior to the execution of this proxy of Notice of the Annual Meeting,  a
proxy statement  dated April 13, 2001 and an Annual Report to  Stockholders  for
the 2000 fiscal year.

                                        __________________________________, 2001


                                        ________________________________________
                                        Signature

                                        ________________________________________
                                        Signature if Held Jointly

                                        Please sign exactly as your name appears
                                        above.  For joint accounts,  both owners
                                        should  sign.  When signing as executor,
                                        administrator,   attorney,   trustee  or
                                        guardian,  etc.,  please  give your full
                                        title. If a corporation,  please sign in
                                        full  corporate  name  by  President  or
                                        other   authorized    officer.    If   a
                                        partnership,  please sign in partnership
                                        name by authorized person.