September 10, 2002


To Our Fellow Stockholders:


     On  behalf of the  Board of  Directors  and  management  of  Peoples-Sidney
Financial  Corporation,  I cordially  invite you to attend the Annual Meeting of
Stockholders  of the Company.  The Meeting  will be held at 11:00 a.m.,  Eastern
time, on October 11, 2002 at the Sidney  Holiday Inn,  located at State Route 47
and I-75, Sidney, Ohio.

     At the Meeting,  stockholders  will be asked to vote on the election of one
director and the ratification of the appointment of Crowe,  Chizek & Company LLP
as the Company's  independent auditors for the fiscal year ending June 30, 2003.
In addition to the stockholder vote, at the Meeting we will report to you on the
Company's fiscal 2002 financial and operating performance.

     I encourage you to attend the Meeting in person. Whether or not you plan to
attend,  however,  please read the enclosed  Proxy  Statement and then complete,
sign and date the enclosed proxy card and return it in the accompanying postpaid
return envelope as promptly as possible.  This will save the Company  additional
expense in soliciting  proxies and will ensure that your shares are  represented
at the Meeting.

         Thank you for your attention to this important matter.

                                           Sincerely,


                                           /s/ Douglas Stewart

                                           Douglas Stewart
                                           President and Chief Executive Officer





                      PEOPLES-SIDNEY FINANCIAL CORPORATION
                              101 East Court Street
                               Sidney, Ohio 45365
                                 (937) 492-6129

                                 _______________

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To be Held on October 11, 2002

                                 _______________


     Notice is  hereby  given  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of  Peoples-Sidney  Financial  Corporation  ("Peoples-Sidney"  or the
"Company") will be held at the Sidney Holiday Inn, located at State Route 47 and
I-75, Sidney, Ohio on October 11, 2002 at 11:00 a.m., Eastern time. A Proxy Card
and a Proxy Statement for the Meeting are enclosed.

         The Meeting is for the purpose of:

          1.   The election of one director of the Company;

          2.   The  ratification of the  appointment of Crowe,  Chizek & Company
               LLP as the  Company's  independent  auditors  for the fiscal year
               ending June 30, 2003; and

such other  business as may properly come before the Meeting or any  adjournment
or  postponement  thereof.  The  Board of  Directors  is not  aware of any other
business to come before the Meeting.

     Any action may be taken on the  foregoing  proposals  at the Meeting on the
date  specified  above,  or on any date or dates to  which  the  Meeting  may be
adjourned  or  postponed.  Stockholders  of record at the close of  business  on
August 31, 2002 are the  stockholders  entitled to vote at the Meeting,  and any
adjournments or postponements thereof.

     You are  requested to complete and sign the enclosed  proxy card,  which is
solicited  on behalf of 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/ Gary N. Fullenkamp

                                              Gary N. Fullenkamp
                                              Corporate Secretary

Sidney, Ohio
September 10, 2002

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





                                 PROXY STATEMENT

                      PEOPLES-SIDNEY FINANCIAL CORPORATION
                              101 East Court Street
                               Sidney, Ohio 45365
                                 (937) 492-6129

                         ANNUAL MEETING OF STOCKHOLDERS
                                October 11, 2002

This Proxy Statement is furnished in connection with the  solicitation on behalf
of  the   Board   of   Directors   of   Peoples-Sidney   Financial   Corporation
("Peoples-Sidney"  or the "Company") of proxies to be used at the Annual Meeting
of  Stockholders of the Company (the "Meeting") to be held at the Sidney Holiday
Inn,  located at State  Route 47 and I-75,  Sidney,  Ohio on October 11, 2002 at
11:00 a.m., Eastern time, and all adjournments and postponements of the Meeting.
The  accompanying  Notice of Meeting and form of proxy and this Proxy  Statement
are first being mailed to stockholders  on or about September 10, 2002.  Certain
of the  information  provided herein relates to Peoples Federal Savings and Loan
Association of Sidney ("Peoples Federal" or the  "Association"),  a wholly owned
subsidiary of the Company.

At the Meeting,  stockholders  of the Company will be asked to consider and vote
upon the  election  of one  director of the Company and a proposal to ratify the
appointment of Crowe, Chizek & Company LLP as the Company's independent auditors
for the fiscal year ending June 30, 2003.

Vote Required and Proxy Information

All shares of the  Company's  common  stock,  par value $.01 per share  ("Common
Stock"),  represented at the Meeting by properly executed proxies received prior
to or at the Meeting and not revoked will be voted at the Meeting in  accordance
with the  instructions  thereon.  If no  instructions  are  indicated,  properly
executed proxies will be voted for the election of the director nominee named in
this Proxy  Statement  and for the  ratification  of the  appointment  of Crowe,
Chizek & Company LLP. The Company does not know of any matters, other than those
described in the Notice of the Meeting,  that are to come before the Meeting. If
any other matters are properly presented at the Meeting for action, the Board of
Directors,  as proxy for the  stockholder,  will have the  discretion to vote on
such matters in accordance with its best judgment.

The director will be elected by a plurality of the votes cast. The  ratification
of the appointment of Crowe,  Chizek & Company LLP as the Company's  independent
auditors  requires the affirmative  vote of a majority of the votes cast on that
matter. In the election of the director,  stockholders may either vote "FOR" the
nominee  for  election or  withhold  their votes from the nominee for  election.
Votes that are  withheld and shares held by a broker,  as nominee,  that are not
voted (so-called "broker non-votes") in the election of the director will not be
included in determining the number of votes cast. For the proposal to ratify the
appointment of the independent auditors,  stockholders may vote "FOR," "AGAINST"
or "ABSTAIN" with respect to this proposal.  Proxies marked to abstain will have
the same effect as votes against the proposal, and broker non-votes will have no
effect on the  proposal.  The holders of at least  one-third of the  outstanding
shares of the Common  Stock,  present in person or  represented  by proxy,  will
constitute a quorum for purposes of the Meeting.  Proxies  marked to abstain and
broker non-votes will be counted for purposes of determining a quorum.

A proxy given pursuant to this solicitation may be revoked at any time before it
is voted.  Proxies  may be  revoked  by: (i) filing  with the  Secretary  of the
Company at or before the Meeting a written notice of revocation  bearing a later
date than the proxy; (ii) duly executing a subsequent proxy relating to the same
shares  and  delivering  it to the  Secretary  of the  Company  at or before the
Meeting;  or  (iii)  attending  the  Meeting  and  voting  in  person  (although
attendance at the Meeting will not in and of itself  constitute  revocation of a
proxy).  Any written  notice  revoking a proxy  should be  delivered  to Gary N.
Fullenkamp,  Secretary,  Peoples-Sidney  Financial  Corporation,  101 East Court
Street, Sidney, Ohio 45365.





Voting Securities and Principal Holders Thereof

Stockholders  of record as of the close of  business  on August 31, 2002 will be
entitled to one vote for each share of Common Stock then held.  As of that date,
the Company had 1,459,147 shares of Common Stock issued and outstanding.

The following table sets forth information, as of August 31, 2002, regarding the
shares of Common Stock  beneficially  owned by (i) the Company's  Employee Stock
Ownership  Plan (the "ESOP"),  (ii) Douglas  Stewart and (iii) all directors and
executive  officers of the Company and the  Association as a group. No person or
entity,  other  than the ESOP and  Douglas  Stewart,  our  President  and  Chief
Executive  Officer,  is known by management to  beneficially  own more than five
percent of the outstanding shares of Common Stock. For information regarding the
beneficial  ownership of Common Stock by directors of the Company, see "Proposal
I - Election of Director."



                                                                                         Shares         Percent
                                                                                      Beneficially        Of
                     Name and Address of Beneficial Owner                                Owned           Class
                     ------------------------------------                                -----           -----

                                                                                                  
Peoples-Sidney Financial Corporation
Employee Stock Ownership Plan
101 East Court Street
Sidney, Ohio 45365 ...............................................................     168,459(1)        11.6%

Douglas Stewart
101 East Court Street
Sidney, Ohio 45365 ...............................................................     100,445(2)        6.5%

All directors and executive officers of the Company and the
Association as a group (8 persons) ...............................................     361,641(3)        23.4%



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

(1)  The amount listed represents shares of Common Stock held by the ESOP. As of
     August 31,  2002,  81,197  shares of Common Stock held by the ESOP had been
     allocated to the accounts of participants.  The 81,197 shares include 1,562
     shares purchased by the ESOP in fiscal 1998 with cash distributions paid on
     the  then-allocated  shares in connection with the return of capital on the
     Common Stock effected by the Company in 1998.  First Bankers Trust Company,
     as the trustee of the ESOP,  may be deemed to  beneficially  own all of the
     shares held by the ESOP. Pursuant to the terms of the ESOP, participants in
     the ESOP have the  right to  direct  the  voting  of  shares  allocated  to
     participant accounts.  Unallocated shares held by the ESOP are voted by the
     plan trustee in the manner that the plan trustee is directed to vote by the
     majority of the plan  participants  who directed the plan trustee as to the
     manner of voting the shares  allocated to their plan  accounts.  If an ESOP
     participant  fails to give timely voting  instructions  to the plan trustee
     with  respect to the voting of the shares  allocated  to the  participant's
     account,  the  plan  trustee  is  entitled  to  vote  such  shares  in  its
     discretion.

(2)  Includes  35,707  shares  subject to options  awarded  under the  Company's
     Amended and Restated  Stock Option and  Incentive  Plan (the "Stock  Option
     Plan") which are  exercisable  within 60 days of August 31, 2002 and 16,845
     shares that have been allocated to Mr. Stewart's ESOP account.

(3)  This amount includes  shares held directly,  as well as shares held jointly
     with family members,  shares held in retirement accounts,  shares held in a
     fiduciary  capacity or by certain  family  members,  with  respect to which
     shares the group members may be deemed to have sole or shared voting and/or
     dispositive  power.  The amount  reported above also includes 88,489 shares
     subject  to  options   awarded  under  the  Stock  Option  Plan  which  are
     exercisable within 60 days of August 31, 2002. .


                                       2



                        PROPOSAL I - ELECTION OF DIRECTOR

General

     The  Company's  Board of Directors  consists of five  members  divided into
three classes,  with two members in each of two classes and one in the remaining
class. Each year  approximately  one-third of the directors are elected to serve
for a three-year term or until their respective  successors are elected and duly
qualified.

     The following table sets forth certain information,  as of August 31, 2002,
regarding the  composition of the Company's  Board of Directors,  including each
director's  term of office.  The Nominating  Committee of the Board of Directors
has recommended and approved the nominee  identified in the following  table. It
is  intended  that the  proxies  solicited  on behalf of the Board of  Directors
(other than proxies in which the vote is withheld as to a nominee) will be voted
at the Meeting FOR the election of the nominee  identified below. If the nominee
is unable to serve,  the shares  represented  by all valid proxies will be voted
for the  election  of such  substitute  nominee  as the Board of  Directors  may
recommend.  At this  time,  the Board of  Directors  knows of no reason  why the
nominee might be unable to serve if elected.  Except as disclosed herein,  there
are no arrangements or  understandings  between the nominee and any other person
pursuant to which the nominee was selected.






                                                                                            Shares of
                                                                                              Common
                                                                                              Stock         Percent
                                    Position(s) Held         Director       Term to        Beneficially        of
        Name           Age(1)       in Peoples-Sidney         Since(2)       Expire          Owned(3)        Class
        ----           ------       -----------------         --------       ------          --------        -----

                                                      NOMINEES

                                                                                          
Richard T. Martin        62     Chairman of the Board          1987           2005              55,638       3.6%

                                          DIRECTORS CONTINUING IN OFFICE(4)

Harry N. Faulkner        61     Director                       1982           2003              24,207       1.6
John W. Sargeant         72     Director                       1987           2003              22,710       1.5
Douglas Stewart          53     President, Chief               1979           2004             100,445       6.5
                                Executive Officer and
                                Director
James W. Kerber          60     Director                       1990           2004              44,610       2.9



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

(1)  At June 30, 2002.
(2)  Includes service as a director of the Association.
(3)  Amounts  include shares held directly,  as well as shares held jointly with
     family members, in retirement accounts, in a fiduciary capacity, by certain
     members of the director's family,  held by certain related entities or held
     by trusts of which the  director is a trustee or  substantial  beneficiary,
     with respect to which shares the respective  director may be deemed to have
     sole or shared  voting  and/or  dispositive  powers.  Amounts  also include
     shares  subject to options  awarded  under the Stock  Option Plan which are
     currently  exercisable  within 60 days of August 31, 2002, as follows:  Mr.
     Faulkner - 7,140 shares,  Mr. Sargeant - 7,140 shares, Mr. Stewart - 35,707
     shares, Mr. Kerber - 7,140 shares and Mr. Martin - 7,140 shares. The amount
     for Mr.  Stewart also includes  16,845 shares which have been  allocated to
     his ESOP account.


                                       3



     The business  experience of each director is set forth below. All directors
have held their present  positions  for at least the past five years,  except as
otherwise indicated.

     Harry N. Faulkner.  Mr.  Faulkner is a partner in the law firm of Faulkner,
Garmhausen,  Keister  & Shenk  LPA.  This  firm  has  acted  as  counsel  to the
Association since 1979.

     John W.  Sargeant.  Mr.  Sargeant is part owner of Sidney Tool and Die Co.,
and BenSar Development, a warehouse provider.

     Douglas  Stewart.  Mr. Stewart is President and Chief Executive  Officer of
the Company and the  Association,  positions he has held with the Company  since
its  incorporation  in 1997 and with the  Association  since 1982.  Mr.  Stewart
joined the Association in 1971 as a teller.

     James W. Kerber.  Mr.  Kerber is the owner of James W. Kerber CPA, a public
accounting firm. He has been in private practice since 1968.

     Richard T. Martin. Mr. Martin was appointed as Chairman of the Board of the
Association  in November  1996. He has continued as the Chairman of the Board of
the Company since its  incorporation  in 1997. Mr. Martin is a certified  public
accountant and maintains a private practice of accounting and tax counseling. He
also owns and operates a family farm.

Meetings and Committees of the Board of Directors

     Meetings and  Committees of the  Company's  Board.  The Company's  Board of
Directors met 24 times during the fiscal year ended June 30, 2002. During fiscal
2002, no director of the Company attended fewer than 75% of the aggregate of the
total  number of Board  meetings  and the total  number of meetings  held by the
committees of the Board of Directors on which he served.

     Meetings and Committees of the Association's Board. The Association's Board
of Directors  met 24 times  during the fiscal year ended June 30,  2002.  During
fiscal  2002,  no director  of the  Association  attended  fewer than 75% of the
aggregate of the total number of Board meetings and the total number of meetings
held by the committees of the Board of Directors on which he served.

     The  Association's  Board  has  standing  Executive,   Audit,   Governance,
Investment and Personnel and Benefits Committees,  and the Company's Board has a
standing Nominating Committee. These committees are described below.

     The  Executive  Committee  is  responsible  for the review and  approval of
mortgage  loans,  consumer  loans and any  business  arising  between  regularly
scheduled  board  meetings.  The  committee is  comprised  of Directors  Kerber,
Martin,  Sargeant and Stewart,  and Officers David R. Fogt, Gary N.  Fullenkamp,
Steven R. Goins,  Todd Lotz, Larry Billing and Curtis Powers.  During the fiscal
year ended June 30, 2002, the Executive Committee met 26 times.

     The Audit Committee of the Company operates under a written charter adopted
by the full Board of  Directors,  a copy of which was  attached  to last  year's
proxy statement. The Audit Committee is composed of Directors Kerber (Chairman),
Sargeant and Martin. All three of these Directors are "independent directors" as
defined in the Nasdaq Stock Market rules. The Audit Committee is responsible for
the review of the  Company's  annual  audit report  prepared by our  independent
auditors. The functions of the Audit Committee include:

     o    contracting  for the annual audit of the  Association and meeting with
          the Company's independent auditors to discuss the findings;

     o    reviewing  significant financial information for the purpose of giving
          added  assurance that the  information is accurate and timely and that
          it includes all appropriate financial statement disclosures;


                                       4



     o    ascertaining  the  existence  of  effective  accounting  and  internal
          control systems; and

     o    overseeing the entire audit function (both internal and independent).

         In fiscal 2002, the Audit Committee met 6 times.

     The Governance  Committee's role is to provide  evaluation of the directors
and the Chief Executive Officer of the Association. The committee also maintains
continuing education of directors and the Chief Executive Officer. The committee
is comprised of Directors  Faulkner and Kerber. The committee met 2 times during
fiscal 2002.

     The  Investment  Committee  is  responsible  for  reviewing  and  approving
investments of the Association and setting investment strategies.  The committee
is comprised of Directors  Faulkner and Stewart and Officers Fogt and Geuy.  The
committee met 4 times during fiscal 2002.

     The Personnel and Benefits  Committee  meets to review salaries and benefit
plans,  and analyzes and  determines  discretionary  bonuses.  This committee is
comprised of Directors Faulkner  (Chairman),  Kerber and Martin.  This committee
met 5 times during fiscal 2002.

     The Nominating Committee of the Company's Board of Directors is responsible
for making  nominations  for election to the Board of Directors and is comprised
of those  non-employee  directors  whose terms are not expiring.  This committee
held one meeting during fiscal 2002.

     Pursuant to the Company's bylaws, nominations for directors by stockholders
must be made in writing and  delivered to the  Secretary of the Company at least
30 days prior to the meeting  date.  If less than 40 days' notice of the date of
the meeting is given or made to  stockholders,  nominations  must be received by
the Company not later than the close of business on the tenth day  following the
day on which  notice of the date of the  meeting  was  mailed.  In  addition  to
meeting the  applicable  deadline,  nominations  must be submitted in accordance
with certain requirements specified in the Company's by-laws.

         REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

     The following Report of the Audit Committee of the Board of Directors shall
not be deemed to be soliciting  material or to be  incorporated  by reference by
any general  statement  incorporating by reference this proxy statement into any
filing under the Securities Act of 1933 or the Securities  Exchange Act of 1934,
except  to  the  extent  Peoples-Sidney   Financial   Corporation   specifically
incorporates this Report therein,  and shall not otherwise be deemed filed under
such Acts.

     The Board of Directors has adopted a charter for the Audit Committee, which
charter was  attached as an appendix to last year's proxy  statement.  The Audit
Committee has issued the following report with respect to the audited  financial
statements of the Company for the fiscal year ended June 30, 2002.

                             AUDIT COMMITTEE REPORT

The Company's  Audit  Committee has reviewed and discussed  with  management the
audited financial statements of the Company for the year ended June 30, 2002. In
addition,  the Committee has discussed with Crowe, Chizek and Company LLP (Crowe
Chizek),  the  independent  auditors  for the Company,  the matters  required by
Statement on Auditing Standards No. 61, Communications with Audit Committees.

The  Committee  has also  received  the written  disclosures  from Crowe  Chizek
required by Independence Standards Board Standard No. 1, and have discussed with
Crowe Chizek its independence from the Company.


                                       5



Based on the foregoing discussions and reviews, the Committee has recommended to
the  Company's  Board of  Directors  that the audited  financial  statements  be
included in the Company's Annual Report for the year ended June 30, 2002.

The table below shows fees for services  rendered by Crowe Chizek to the Company
and its affiliates during fiscal year 2002.

 Audit fees............................................................$53,100
 Financial Information Systems Design and Implementation fees..........$ - 0 -
 All Other Fees........................................................$11,450

The Committee has been provided with information regarding the services provided
by Crowe Chizek and has  considered  the  compatibility  of such  services  with
maintaining the auditor's independence.

                                                    Respectfully submitted,
                                                    The Audit Committee

                                                    James W. Kerber, Chairman
                                                    Richard T. Martin
                                                    John W. Sargeant

Director Compensation

     Each non-employee director of the Association is paid an annual retainer of
$12,000,  and also receives a fee of $200 for each meeting of the  Association's
Board of  Directors  attended.  In  addition  to fees  paid for  service  on the
Association's  Board,  the Company  pays each of its  directors  (including  Mr.
Stewart)  a fee of $500  per  month.  No fees  are  paid  for  service  on board
committees.

Executive Compensation

     The following table sets forth information concerning the compensation paid
to the  Company's  and the  Association's  Chief  Executive  Officer.  No  other
executive  officer of the Company or the  Association  earned a salary and bonus
for fiscal 2002 in excess of $100,000.



                           SUMMARY COMPENSATION TABLE
- --------------------------------------------------------------------------------------------------------------------
                           Annual Compensation                               Long Term Compensation
                           -------------------                               ----------------------

                                                                                Awards          Payouts
                                                                          -----------------     -------
        Name and         Fiscal Year                                      Restricted OptionsSARs         All Other
       Principal            Ended                           Other Annual    Stock       (#)      LTIP     Compen-
        Position           June 30     Salary      Bonus    Compensation   Award(s)            Payouts    sation
- --------------------------------------------------------------------------------------------------------------------

                                                                                  
Douglas Stewart             2002      $128,750    $30,090       ---          ---        ---      ---      $36,395(1)
President and Chief         2001       125,000     31,407       ---          ---        ---      ---       33,981(2)
Executive Officer           2000       122,500     33,302       ---          ---        ---      ---       32,884(3)



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

(1)  Includes  allocations for fiscal 2002 to Mr.  Stewart's ESOP account valued
     at $25,815 as of June 30,  2002,  the  Association's  contributions  to Mr.
     Stewart's account under the Association's  401(k) plan of $3,203, term life
     insurance  premiums of $1,377,  and fees for service on the Company's Board
     of Directors of $6,000.

(2)  Includes  allocations for fiscal 2001 to Mr.  Stewart's ESOP account valued
     at $23,617 as of June 30,  2001,  the  Association's  contributions  to Mr.
     Stewart's account under the Association's  401(k) plan of $3,166, term life
     insurance  premiums of $1,198,  and fees for service on the Company's Board
     of Directors of $6,000.

(3)  Includes  allocations for fiscal 2000 to Mr.  Stewart's ESOP account valued
     at $22,398 as of June 30,  2000,  the  Association's  contributions  to Mr.
     Stewart's account under the Association's  401(k) plan of $3,183, term life
     insurance  premiums of $1,303,  and fees for service on the Company's Board
     of Directors of $6,000.


                                       6



     No options were granted to executive officers in the fiscal year ended June
30, 2002. As of June 30, 2002, Mr. Stewart's options were not  "in-the-money" as
the exercise price per share of the options  exceeded the market value per share
of the Company's Common Stock.

Employment Agreements and Severance Agreements

     At the time of the  Association's  conversion  from mutual to stock form in
April 1997, the  Association  entered into  employment  agreements  with Douglas
Stewart, President and Chief Executive Officer; David R. Fogt, Vice President of
Operations  and  Financial  Services;  Gary N.  Fullenkamp,  Vice  President  of
Mortgage  Loans and  Corporate  Secretary;  and Debra A. Geuy,  Chief  Financial
Officer and  Treasurer.  The  employment  agreements  are designed to assist the
Association  in  maintaining  a  stable  and  competent  management  team.  Each
employment  agreement  provides  for an annual base salary in an amount not less
than the employee's  salary as of the date the agreement became  effective.  Mr.
Stewart's agreement is for a term of three years and each of the other officers'
agreements are for a term of one year. Each employment agreement provides for an
extension  of its  term  for an  additional  year  on  each  anniversary  of its
execution  subject to review and  approval  of the  extension  by  disinterested
members of the Board of Directors of the Association. The term of each agreement
has been extended  pursuant to this provision on each of the five  anniversaries
of  the  agreement's  execution  that  have  occurred  since  the  Association's
mutual-to-stock  conversion.  Each agreement  provides for termination  upon the
employee's  death,  termination  of  employment  for cause or in certain  events
specified by the  regulations of the Office of Thrift  Supervision  (the "OTS").
Each  employment  agreement is also  terminable  by the  employee  upon 90 days'
notice to the Association.

     Each  employment  agreement  provides for payment to the employee of his or
her salary for the remainder of the term of the  agreement,  plus up to 299%, in
the  case of Mr.  Stewart  and  100%  for  each of the  other  officers,  of the
employee's base compensation, in the event there is a "change in control" of the
Association  and  the  employee's  employment  is  terminated  involuntarily  in
connection with such change in control or within twelve months thereafter.  This
termination  payment may not equal or exceed three times the employee's  average
annual  compensation  over the most recent five year period or be non-deductible
by the  Association  for federal income tax purposes.  The agreements  guarantee
participation  in  an  equitable  manner  in  employee  benefits  applicable  to
executive personnel.

     At the time of its mutual-to-stock conversion, the Association also entered
into a change in control  severance  agreement  with Assistant Vice President of
Financial Services,  Steven Goins. The agreement provides for an initial term of
twelve  months  and for  extensions  of one  year,  on each  anniversary  of the
effective  date of the  agreement,  subject to a formal  performance  evaluation
performed by disinterested members of the Board of Directors of the Association.
The term of the agreement has been extended  pursuant to this  provision on each
of the five anniversaries of the agreement's  execution that have occurred since
the  Association's   mutual-to-stock  conversion.  The  agreement  provides  for
termination for cause or in certain events specified by OTS regulations.

     The  agreement  provides  for a lump sum payment to the employee of 100% of
his annual base compensation and the continued payment for the remaining term of
the contract of life and health insurance coverage maintained by the Association
in the event there is a "change in control" of the Association  where employment
terminates  involuntarily  within  12 months of such  change  in  control.  This
termination  payment is subject to reduction to the extent it is  non-deductible
for federal income tax purposes.

     Based on their current  salaries,  if the  employment  of Messrs.  Stewart,
Fogt,  Fullenkamp or Goins or Ms. Geuy had been  terminated as of June 30, 2002,
under circumstances entitling him or her to severance pay as described above, he
or she  would  have  been  entitled  to  receive  a lump  sum  cash  payment  of
approximately $549,000, $80,000, $55,900, $43,400 and $66,200, respectively.

Certain Transactions

     The  Association  has  followed  a policy  of  granting  loans to  eligible
directors,  officers,  employees and members of their immediate families for the
financing of their  personal  residences  and for consumer  purposes.


                                       7



Under the Association's  current policy,  all such loans to directors and senior
officers are  required to be made in the ordinary  course of business and on the
same terms,  including collateral and interest rates, as those prevailing at the
time for comparable transactions and do not involve more than the normal risk of
collectibility.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities  Exchange Act of 1934 (the "Exchange  Act")
requires  the  Company's  directors  and  executive  officers,  and  persons who
beneficially  own more than 10% of the Common Stock, to file with the Securities
and Exchange  Commission (the "SEC") initial reports of ownership and reports of
changes in ownership of the Common Stock.  Officers,  directors and greater than
10%  beneficial  owners are required by SEC  regulations  to furnish the Company
with copies of all Section 16(a) forms they file.

     To the Company's knowledge,  based solely on a review of the copies of such
reports  furnished  to the  Company and  written  representations  that no other
reports  were  required,  for the fiscal year ended June 30,  2002,  all Section
16(a) filing requirements applicable to its officers, directors and greater than
10%  beneficial  owners were met with the exception of a late filing of a Form 4
for purchases during the month of January 2002 by director Faulkner.

              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS

     The  Company's  independent  auditors  are  Crowe,  Chizek &  Company  LLP,
independent certified public accountants.  At the Meeting, the stockholders will
consider and vote on the  ratification  of the  appointment  of Crowe,  Chizek &
Company LLP as  independent  auditors for the Company's  fiscal year ending June
30, 2003.

     Representatives  of Crowe,  Chizek & Company LLP are expected to attend the
Meeting to respond to  appropriate  questions and to make a statement if they so
desire.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE  "FOR"  THE
RATIFICATION OF THE APPOINTMENT OF CROWE,  CHIZEK & COMPANY LLP AS THE COMPANY'S
AUDITORS FOR THE FISCAL YEAR ENDING JUNE 30, 2003.

                              STOCKHOLDER PROPOSALS

     Stockholder proposals intended to be presented at the Company's next annual
meeting  must be received by its  Secretary  at the main office of the  Company,
located at 101 East Court Street, Sidney, Ohio 45365, no later than May 13, 2003
to be eligible for inclusion in the Company's  proxy statement and form of proxy
relating to the next annual  meeting.  Any such  proposal will be subject to the
requirements  of the proxy rules  adopted under the Exchange Act and as with any
stockholder  proposal  (regardless  of whether  included in the Company's  proxy
materials), the Company's certificate of incorporation, bylaws and Delaware law.

     To be considered for  presentation at the next annual meeting,  but not for
inclusion in the Company's  proxy  statement and form of proxy for that meeting,
proposals  must be received by the  Company no later than August 11,  2003.  If,
however,  the date of the next annual  meeting is before  September  11, 2003 or
after  November 10, 2003,  proposals  must instead be received by the Company by
the later of the 60th day  before  the date of the next  annual  meeting  or the
tenth  day  following  the day on which  notice  of the date of the next  annual
meeting is mailed or public  announcement of the date of the next annual meeting
is first made. If a  stockholder  proposal that is received by the Company after
the applicable deadline for presentation at the next annual meeting is raised at
the next annual  meeting,  the holders of the proxies for that meeting will have
the  discretion to vote on the proposal in  accordance  with their best judgment
and  discretion,  without any discussion of the proposal in the Company's  proxy
statement for the next annual meeting.


                                       8



                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  business  to come  before the
Meeting  other than the matters  described  above in this Proxy  Statement.  If,
however,  any other  matters  should  properly  come before the  Meeting,  it is
intended  that  holders of the proxies  will act in  accordance  with their best
judgment.

     The cost of  solicitation  of  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 the Common Stock.  In addition to  solicitation  by
mail,  directors  and  officers  of the Company  and  regular  employees  of the
Association  may  solicit  proxies  personally,  by  fax or  telephone,  without
additional compensation.

                                          BY ORDER OF THE BOARD OF DIRECTORS

                                          /s/ Douglas Stewart

                                          DOUGLAS STEWART
                                          President and Chief Executive Officer


Sidney, Ohio
September 10, 2002







                                REVOCABLE PROXY
                      PEOPLES-SIDNEY FINANCIAL CORPORATION


[ X ] PLEASE MARK VOTES
      AS IN THIS EXAMPLE

                         ANNUAL MEETING OF STOCKHOLDERS
                                October 11, 2002

     The undersigned hereby appoints the Board of Directors of Peoples-Sidney
Financial Corporation (the "Company"), with full powers of substitution, to act
as attorneys and proxies for the undersigned to vote all shares of capital stock
of the Company which the undersigned is entitled to vote at the Annual Meeting
of Stockholders (the "Meeting") to be held at the Sidney Holiday Inn, located at
State Route 47 and I-75, Sidney, Ohio, on October 11, 2002 at 11:00 a.m.,
Sidney, Eastern time, and at any and all adjournments and postponements thereof.

1.The election as director of the nominee listed:

   RICHARD T. MARTIN

    [  ] For                  [  ] Against                  [  ] Abstain

2.The ratification of the appointment of Crowe, Chizek & Company LLP as auditors
  for the Company for the fiscal year ending June 30, 2003.

   In its  discretion,  the  Board of  Directors,  as  proxy  for the
undersigned,  is  authorized  to vote on any other  business that may
properly come before the Meeting or any  adjournment or  postponement
thereof.

   The Board of  Directors  recommends  a vote "FOR" the  election of
both  nominees  named  herein  and  "FOR"  the  ratification  of  the
appointment of Crowe, Chizek & Company LLP.

   THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO INSTRUCTIONS  ARE
SPECIFIED,THIS  PROXY WILL BE VOTED FOR THE  ELECTION  OF BOTH OF THE
NOMINEES  LISTED ABOVE AND FOR THE  RATIFICATION  OF THE  APPOINTMENT
OF CROWE,  CHIZEK & COMPANY  LLP. IF ANY OTHER  BUSINESS IS PRESENTED
AT THE  MEETING,  THIS PROXY WILL BE VOTED AS  DIRECTED BY A MAJORITY
OF THE BOARD OF  DIRECTORS  IN THEIR BEST  JUDGMENT.  AT THE  PRESENT
TIME,  THE  BOARD  OF  DIRECTORS  KNOWS OF NO  OTHER  BUSINESS  TO BE
PRESENTED AT THE MEETING.

Please be sure to sign and date      Date
this Proxy in the box below.



Stockholder sign above               Co-holder (if any)sign above




    Detach above card, sign, date and mail in postage paid envelope provided.

                      PEOPLES-SIDNEY FINANCIAL CORPORATION

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
     This Proxy may be revoked at any time before it is voted by: (i) filing
with the Secretary of the Company at or before the Meeting a written notice of
revocation bearing a later date than this Proxy; (ii) duly executing a
subsequent proxy relating to the same shares and delivering it to the Secretary
of the Company at or before the Meeting; or (iii) attending the Meeting and
voting in person (although attendance at the Meeting will not in and of itself
constitute revocation of this Proxy). If this Proxy is properly revoked as
described above, then the power of such attorneys and proxies shall be deemed
terminated and of no further force and effect. The above signed acknowledges
receipt from the Company, prior to the execution of this proxy, of Notice of the
Meeting, a Proxy Statement and an Annual Report to Stockholders for the fiscal
year ended June 30, 2002. Please sign exactly as your name(s) appear(s) on this
card. When signing as attorney, executor, administrator, trustee or guardian,
please give your full title. If shares are held jointly, each holder should
sign. PLEASE PROMPTLY COMPLETE, DATE, SIGN AND MAIL THIS PROXY IN THE ENCLOSED
POSTAGE-PAID ENVELOPE

IF YOUR ADDRESS HAS CHANGED, PLEASE CORRECT THE ADDRESS IN THE SPACE PROVIDED
BELOW AND RETURN THIS PORTION WITH THE PROXY IN THE ENVELOPE PROVIDED.

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

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

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