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