SWDocID

                                  SCHEDULE 14A
                                 (Rule 14a-101)
           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934


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 Under Rule 14a-12

                      Peoples-Sidney 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):


|_|  No fee required


|_|  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.


     1)   Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------

     2)   Aggregate number of securities to which transaction applies:
- --------------------------------------------------------------------------------

     3)   Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (set forth the amount on which the
          filing fee is calculated and state how it was determined):

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

     4)   Proposed maximum aggregate value of transaction:
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------

     5)   Total fee paid:
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------

|_|       Fee paid previously with preliminary materials:
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------

|_|       Check box if any part of the fee is offset as provided by Exchange Act
          Rule  0-11(a)(2)  and identify the filing for which the offsetting fee
          was paid  previously.  Identify  the previous  filing by  registration
          statement number, or the Form or Schedule and the date of its filing.

     1)   Amount Previously Paid:
- --------------------------------------------------------------------------------

     2)   Form, Schedule or Registration Statement No.:
- --------------------------------------------------------------------------------

     3)   Filing Party:
- --------------------------------------------------------------------------------

     4)   Date Filed:
- --------------------------------------------------------------------------------






September 10, 2003




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 10, 2003 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 two
directors and the ratification of the appointment of Crowe, Chizek & Company LLP
as the Company's  independent auditors for the fiscal year ending June 30, 2004.
In addition to the stockholder vote, at the Meeting we will report to you on the
Company's fiscal 2003 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 10, 2003

                               __________________

     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 10, 2003 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 two directors 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,
          2004; 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 29, 2003 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, 2003


- --------------------------------------------------------------------------------
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 10, 2003

     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 10, 2003 at
11:00 a.m., Eastern time, and all adjournments and postponements of the Meeting.
The Company's  principal executive offices are located at 101 East Court Street,
Sidney, Ohio 45365, and its telephone number at that location is (937) 492-6129.
The  accompanying  Notice of Meeting and form of proxy and this Proxy  Statement
are first being mailed to stockholders  on or about September 10, 2003.  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 two  directors 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, 2004.

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  nominees 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.

     Directors   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 directors,  stockholders may either vote
"FOR" both  nominees  for  election  or  withhold  their  votes from one or both
nominees 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
directors 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.


                                        3




Voting Securities and Principal Holders Thereof

     Stockholders  of record as of the close of business on August 29, 2003 will
be  entitled  to one vote for each share of Common  Stock then held.  As of that
date, the Company had 1,439,501 shares of Common Stock issued and outstanding.

Security Ownership of Certain Beneficial Owners and Management

     The  following  table  sets  forth  information,  as of  August  29,  2003,
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  Directors."  The address for each director of the
Company is 101 East Court Street, Sidney, Ohio 45365.



                                                                           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)     11.7%

Douglas Stewart
101 East Court Street
Sidney, Ohio 45365 ....................................................  109,886(2)     7.4%

All directors and executive officers of the Company and the
Association as a group (8 persons) ....................................  382,836(3)     24.7%

_________________

(1)  The amount listed represents shares of Common Stock held by the ESOP. As of
     August 29,  2003,  94,129  shares of Common Stock held by the ESOP had been
     allocated to the accounts of  participants.  First Bankers  Trust  Company,
     Quincy, Illinois, 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  44,634  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 29, 2003 and 19,023
     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 110,618 shares
     subject  to  options   awarded  under  the  Stock  Option  Plan  which  are
     exercisable within 60 days of August 29, 2003.



                                        4



                       PROPOSAL I - ELECTION OF DIRECTORS

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 29, 2003,
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 nominees  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 nominees  identified  below. If a 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 either
nominee might be unable to serve if elected.  Except as disclosed herein,  there
are no arrangements or  understandings  between any 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
                                                                                               
Harry N. Faulkner        62     Director                       1982           2006            27,493          1.9%
John W. Sargeant         73     Director                       1987           2006            24,496          1.7%

                                           DIRECTORS CONTINUING IN OFFICE
Douglas Stewart          54     President, Chief               1979           2004           109,886          7.4%
                                Executive Officer and
                                Director
James W. Kerber          61     Director                       1990           2004            46,396          3.2%
Richard T. Martin        63     Chairman of the Board          1987           2005            57,424          4.0%
_______________________


(1)  At June 30, 2003.

(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 29, 2003, as follows:  Mr.
     Faulkner - 8,926 shares,  Mr. Sargeant - 8,926 shares, Mr. Stewart - 44,634
     shares, Mr. Kerber - 8,926 shares and Mr. Martin - 8,926 shares. The amount
     for Mr.  Stewart also includes  19,023 shares which have been  allocated to
     his ESOP account.

     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.



                                        5


     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.

Executive Officers of the Registrant Who are Not Directors

     The age (as of June 30,  2003) and  business  experience  of the  executive
officers of the Company and the Association who do not serve on the Company's or
the  Association's  Board of Directors is set forth below.  All of the following
executive  officers have held their current positions for at least the past five
years.

     David R. Fogt.  Mr.  Fogt,  age 52, is Vice  President  of  Operations  and
Financial  Services  of the  Association.  He is  responsible  for  the  overall
administration  of the  Association  with  direct  responsibilities  in consumer
lending  and  asset  and  liability  management.  He has  been  employed  by the
Association since 1983.

     Gary N. Fullenkamp.  Mr. Fullenkamp,  age 47, is Vice President of Mortgage
Loans and Corporate Secretary of the Association. He is responsible for mortgage
lending operations of the Association,  including underwriting and processing of
mortgage loan activity. He has been employed by the Association since 1979.

     Debra A. Geuy. Mrs. Geuy, age 45, is Chief Financial  Officer and Treasurer
of the Association. She is responsible for overseeing the financial functions of
the Association. She has been employed by the Association since 1978.

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, 2003. During fiscal
2003, 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,  2003.  During
fiscal  2003,  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, 2003, the Executive Committee met 24 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 the  Company's
proxy statement for our 2001 Annual Meeting of Stockholders. 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:


                                        6



     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;

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

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

     In fiscal 2003, the Audit Committee met 4 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  (Chairman) and Kerber.  The committee met 2
times during fiscal 2003.

     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 3 times during fiscal 2003.

     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 4 times during fiscal 2003.

     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.  The nominating
committee will not consider nominees recommended by stockholders. This committee
held one meeting during fiscal 2003.

     Pursuant  to  the   Company's   by-laws,   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 requests
that this Report be treated as soliciting material or 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 the  Company's  proxy  statement  for our
2001  Annual  Meeting  of  Stockholders.  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, 2003.

                             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, 2003. 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.





                                        7



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

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 on Form 10-KSB for the fiscal year ended
June 30, 2003.

The table below shows fees for services  rendered by Crowe Chizek to the Company
and its affiliates during fiscal year 2003.

   Audit fees.........................................................$57,475
   Financial Information Systems Design and Implementation fees.......$ ---
   All Other Fees.....................................................$10,075

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 2003 in excess of $100,000.



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

                                                                                  Awards         Payouts
                                                                                  ------         -------

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

                                                                                   
Douglas Stewart             2003      $131,750    $52,250        ---          ---       ---        ---     $41,031(1)
President and Chief         2002       128,750     30,090        ---          ---       ---        ---      36,395(2)
Executive Officer           2001       125,000     31,407        ---          ---       ---        ---      33,981(3)

___________

(1)  Includes  allocations for fiscal 2003 to Mr.  Stewart's ESOP account valued
     at $30,340 as of June 30,  2003,  the  Association's  contributions  to Mr.
     Stewart's account under the Association's  401(k) plan of $3,237, term life
     insurance premiums of $1,454 and fees for service on the Company's Board of
     Directors of $6,000.
(2)  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.
(3)  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.



                                        8


     The following  table  provides  information  as to the value of the options
held by the Company's  Chief  Executive  Officer on June 30, 2003, none of which
have been exercised  during fiscal 2003. No stock options or stock  appreciation
rights were granted by the Company  during fiscal 2003. As of June 30, 2003, 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.

- --------------------------------------------------------------------------------
                                                Number of Securities
                                              Underlying Unexercised
                                                    Options at
                                                     FY-End (#)
- --------------------------------------------------------------------------------


            Name                      Exercisable                  Unexercisable

================================================================================
Douglas Stewart                         44,634                          ---
- --------------------------------------------------------------------------------
___________________


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 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%, in the case of 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  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



                                        9




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, 2003,
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 $573,800, $85,500, $58,600, $46,100 and $70,400, respectively.

Certain Relationships and Related 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.  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,  2003,  all Section
16(a) filing requirements applicable to its officers, directors and greater than
10% beneficial owners were met.



              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of Directors, upon the recommendation of the Audit Committee, has
appointed Crowe, Chizek & Company LLP as independent  auditors for the Company's
fiscal year ending June 30, 2004.

     The  Board  of  Directors  has  determined  to  afford   stockholders   the
opportunity  to  express  their  opinions  on  the  matter  of  auditors,   and,
accordingly,  is  submitting  to the  stockholders  at the Meeting a proposal to
ratify the Board of Directors'  appointment of Crowe, Chizek & Company LLP. If a
majority  of the shares  voted at the  Meeting,  in person or by proxy,  are not
voted in favor of the ratification of the appointment of Crowe, Chizek & Company
LLP, the Board of Directors will reconsider such appointment.

     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.

Audit Fees

     Aggregate  fees  billed by Crowe,  Chizek &  Company  LLP for  professional
services rendered for the audit of the Company's financial statements for fiscal
2003 and the  review  of the  financial  statements  included  in the  Company's
quarterly reports on Form 10-QSB for that fiscal year were $57,475.

All Other Fees

     Other than audit fees,  the aggregate  fees billed to the Company by Crowe,
Chizek & Company LLP for fiscal 2003 were $10,075. The Company did not incur any
fees related to financial information systems design and implementation.

     The Audit  Committee of the Board of Directors has  considered  whether the
providing of all  non-auditing  services (and the aggregate fees billed for such
services)  in fiscal year 2003 by Crowe,  Chizek & Company  LLP,  the  principal
independent  auditors,  is compatible with  maintaining the principal  auditors'
independence.



                                       10


     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, 2004.



                             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, 2004
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,  2004.  If,
however,  the date of the next annual  meeting is before  September  20, 2004 or
after December 9, 2004, 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.



                                 ANNUAL REPORTS

     A copy of the  Form  10-KSB  as  filed  with the  Securities  and  Exchange
Commission  will be furnished  without charge to  stockholders  as of the Record
Date upon written  request to Douglas  Stewart,  President  and Chief  Executive
Officer,  Peoples-Sidney  Financial Corporation,  101 East Court Street, Sidney,
Ohio 45365.



                                  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


                                           DOUGLAS STEWART
                                           President and Chief Executive Officer

Sidney, Ohio
September 10, 2003

                                       11