SCHEDULE 14A INFORMATION

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
[x]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                           Seneca-Cayuga Bancorp, Inc.
                           ---------------------------
                (Name of Registrant as Specified In Its Charter)


                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
[x]  No fee required.
[ ] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
[ ] $500 per each party to the controversy pursuant to Exchange Act Rule
    14a-6(i)(3).
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

         2) Aggregate number of securities to which transaction applies:

         .......................................................................

         3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11:

         .......................................................................

         4) Proposed maximum aggregate value of transaction:

         .......................................................................

[ ] 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:








                               [SENECA FALLS LOGO]




April 20, 2009


Dear Stockholder:

We  cordially  invite  you to attend  the  Annual  Meeting  of  Stockholders  of
Seneca-Cayuga  Bancorp,  Inc.,  the parent company of Seneca Falls Savings Bank.
The Annual Meeting will be held at Seneca Falls Community Center,  located at 35
Water  Street,  Seneca  Falls,  New York  13148 at 3:00 p.m.  (New York time) on
Thursday, May 21, 2009.

The enclosed Notice of Annual Meeting and Proxy  Statement  describes the formal
business to be transacted.  During the Annual Meeting we will also report on the
operations of Seneca-Cayuga Bancorp, Inc. Our directors and officers, as well as
a  representative  of our independent  registered  public auditing firm, will be
present to respond to any questions that stockholders may have.

The  business to be  conducted  at the Annual  Meeting  includes the election of
three directors and the  ratification of the appointment of Beard Miller Company
LLP as our  independent  registered  public  auditing  firm for the year  ending
December 31, 2009.

Our Board of Directors has  determined  that the matters to be considered at the
Annual Meeting are in the best interests of Seneca-Cayuga  Bancorp, Inc. and its
stockholders.  For the  reasons set forth in the Proxy  Statement,  the Board of
Directors unanimously recommends a vote "FOR" each matter to be considered.

Also  enclosed  for your  review is our Annual  Report on Form 10-K for the year
ended December 31, 2008,  which  contains  detailed  information  concerning our
activities  and  operating  performance.  On behalf  of the Board of  Directors,
please take a moment now to  complete,  sign,  date and return the proxy card in
the postage-paid envelope provided. Voting in advance of the Annual Meeting will
not prevent you from voting in person, but will assure that your vote is counted
if you are unable to attend the Annual Meeting.


Sincerely,

/s/ Menzo Case

Menzo Case
President and Chief Executive Officer






                           SENECA-CAYUGA BANCORP, INC.
                                19 Cayuga Street
                          Seneca Falls, New York 13148
                                 (315) 568-5855

                                    NOTICE OF
                       2009 ANNUAL MEETING OF STOCKHOLDERS
                           To Be Held On May 21, 2009

     Notice is hereby  given that the 2009  Annual  Meeting of  Stockholders  of
Seneca-Cayuga  Bancorp,  Inc.  will be held at Seneca  Falls  Community  Center,
located at 35 Water Street,  Seneca Falls, New York 13148 at 3:00 p.m. (New York
time) on Thursday, May 21, 2009.

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

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

     1. The election of three directors of Seneca-Cayuga Bancorp, Inc.;

     2. The  ratification  of the appointment of Beard Miller Company LLP as the
        independent  registered public auditing firm for Seneca-Cayuga  Bancorp,
        Inc. for the year ending December 31, 2009; and

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

     Any action may be taken on the  foregoing  proposals  at the Meeting on the
date  specified  above,  or on any date or dates to  which  the  Meeting  may be
adjourned.  Stockholders of record at the close of business on April 9, 2009 are
the stockholders entitled to vote at the Meeting, and any adjournments thereof.

     EVEN IF YOU DO NOT PLAN TO ATTEND THE MEETING,  YOU MAY CHOOSE TO VOTE YOUR
SHARES BY SIGNING, DATING AND RETURNING THE ENCLOSED PROXY CARD WITHOUT DELAY IN
THE ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY PROXY THAT YOU GIVE MAY BE REVOKED AT
ANY TIME  BEFORE IT IS  EXERCISED.  YOU MAY  REVOKE A PROXY BY  FILING  WITH THE
SECRETARY OF SENECA-CAYUGA BANCORP, INC. A WRITTEN REVOCATION OR A DULY EXECUTED
PROXY  BEARING A LATER DATE. IF YOU ATTEND THE MEETING YOU MAY REVOKE YOUR PROXY
AND VOTE PERSONALLY ON EACH MATTER BROUGHT BEFORE THE MEETING.  HOWEVER, IF YOUR
SHARES ARE NOT REGISTERED IN YOUR NAME, YOU WILL NEED  ADDITIONAL  DOCUMENTATION
FROM THE RECORD HOLDER TO VOTE PERSONALLY AT THE MEETING.

     Our proxy  statement,  Annual Report Form 10-K and proxy card are available
at http://www.cfpproxy.com/6042.

                                              By Order of the Board of Directors

                                              /s/ Bonnie L. Morlang

                                              Bonnie L. Morlang
                                              Corporate Secretary

Seneca Falls, New York
April 20, 2009

- --------------------------------------------------------------------------------
A  SELF-ADDRESSED  ENVELOPE  IS  ENCLOSED  FOR YOUR  CONVENIENCE.  NO POSTAGE IS
REQUIRED  IF  MAILED  WITHIN  THE  UNITED  STATES.
- --------------------------------------------------------------------------------



                                 Proxy Statement


                           SENECA-CAYUGA BANCORP, INC.
                                19 Cayuga Street
                          Seneca Falls, New York 13148
                                 (315) 568-5855

                       2009 ANNUAL MEETING OF STOCKHOLDERS
                                  May 21, 2009

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies on behalf of the Board of Directors of Seneca-Cayuga Bancorp, Inc. to be
used at the Annual Meeting of Stockholders of Seneca-Cayuga Bancorp, Inc., which
will be held at Seneca  Falls  Community  Center,  located  at 35 Water  Street,
Seneca Falls,  New York 13148 at 3:00 p.m. (New York time) on Thursday,  May 21,
2009, and all  adjournments of the annual meeting.  The  accompanying  Notice of
Annual Meeting of  Stockholders  and this Proxy Statement are first being mailed
to stockholders on or about April 22, 2009.

                              REVOCATION OF PROXIES

     Stockholders  who execute  proxies in the form solicited  hereby retain the
right to revoke  them in the manner  described  below.  Unless so  revoked,  the
shares  represented  by such proxies will be voted at the annual meeting and all
adjournments thereof. Proxies solicited on behalf of our Board of Directors will
be voted  in  accordance  with the  directions  given  thereon.  You may vote by
signing and returning your Proxy Card to  Seneca-Cayuga  Bancorp,  Inc.  Proxies
received  by  Seneca-Cayuga  Bancorp,  Inc.  that are  signed,  but  contain  no
instructions  for voting,  will be voted "FOR" the  proposals  set forth in this
Proxy Statement for consideration at the annual meeting.

     Proxies  may be revoked  by sending  written  notice of  revocation  to the
Secretary of  Seneca-Cayuga  Bancorp,  Inc.,  Bonnie L. Morlang,  at the address
shown above, by returning a duly executed proxy bearing a later date by mail, as
described on your Proxy Card, or by voting in person at the annual meeting.  The
presence at the annual  meeting of any  stockholder  who had given a proxy shall
not revoke  such  proxy  unless the  stockholder  delivers  his or her ballot in
person at the annual  meeting or delivers a written  revocation to the Secretary
of Seneca-Cayuga Bancorp, Inc. prior to the voting of such proxy.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     Holders of record of our shares of common stock, par value $0.01 per share,
as of the close of business  on April 9, 2009 are  entitled to one vote for each
share then  held.  As of April 9, 2009,  there were  2,336,300  shares of common
stock issued and  outstanding.  The presence in person or by proxy of a majority
of the  outstanding  shares of common  stock  entitled to vote is  necessary  to
constitute a quorum at the annual meeting. Abstentions and broker non-votes will
be counted for purposes of determining that a quorum is present.

     As to the election of directors, the Proxy Card being provided by the Board
of Directors  enables a  stockholder  to vote FOR ALL  NOMINEES  proposed by the
Board,  to WITHHOLD  AUTHORITY FOR ALL NOMINEES or to vote FOR ALL EXCEPT one or
more of the nominees  being  proposed.  Directors  are elected by a plurality of
votes cast,  without regard to either broker  non-votes,  or proxies as to which
the authority to vote for the nominees being proposed is withheld.

     As to the  ratification  of the  appointment of Beard Miller Company LLP as
our  independent  registered  public  auditing firm, by checking the appropriate
box, a  stockholder  may: (i) vote FOR the  ratification;  (ii) vote AGAINST the
ratification; or (iii) ABSTAIN from voting on such ratification. The affirmative
vote of a majority of the shares cast at the annual  meeting  without  regard to
either  broker  non-votes  or  shares  as to which  the  "ABSTAIN"  box has been
selected on the proxy card,  is required  for the  ratification  of Beard Miller
Company LLP as the independent  registered  public  accounting firm for the year
ending December 31, 2009.

                                       3


     We  anticipate   that  Seneca  Falls   Savings  Bank,   MHC,  our  majority
stockholder,  will vote all of its shares in favor of all the  matters set forth
above including the Board's nominees for election of directors.  If Seneca Falls
Savings  Bank,  MHC votes all of its  shares in favor of each  proposal  and the
election of each of the Board's nominees, the approval of each proposal would be
assured.

     Persons  and groups who  beneficially  own in excess of 5% of our shares of
common  stock are  required to file  certain  reports  with the  Securities  and
Exchange Commission regarding such ownership pursuant to the Securities Exchange
Act of 1934. The following  table sets forth, as of April 9, 2009, the shares of
our  common  stock  beneficially  owned by each  person  known to us who was the
beneficial owner of more than 5% of the outstanding shares of our common stock.




                                             Amount of Shares
                                             Owned and Nature                   Percent of Shares
Name and Address of                            of Beneficial                     of Common Stock
 Beneficial Owners                              Ownership (1)                      Outstanding

                                                                                 
Seneca Falls Savings Bank, MHC                   1,309,275                             56.0%
 19 Cayuga Street
 Seneca Falls, New York 13148

Seneca Falls Savings Bank, MHC,                  1,446,098                             61.9%
  and all of our directors and
  executive officers as a group
  11 directors and officers) (2)
- -----------------------------
     (1)  In  accordance  with Rule 13d-3 under the  Securities  Exchange Act of
          1934,  a person is deemed to be the  beneficial  owner for purposes of
          this table,  of any shares of common stock if he has shared  voting or
          investment  power  with  respect to such  security,  or has a right to
          acquire beneficial  ownership at any time within 60 days from the date
          as of which beneficial ownership is being determined.  As used herein,
          "voting power" is the power to vote or direct the voting of shares and
          "investment  power" is the power to dispose or direct the  disposition
          of shares, and includes all shares held directly as well as by spouses
          and minor children, in trust and other indirect ownership,  over which
          shares  the  named  individuals  effectively  exercise  sole or shared
          voting or investment power.
     (2)  Includes  shares of common  stock held by Seneca Falls  Savings  Bank,
          MHC, of which our executive  officers and directors are also executive
          officers  and  directors.  Excluding  shares of common  stock  held by
          Seneca Falls Savings Bank,  MHC, our executive  officers and directors
          owned  136,823  shares of  common  stock,  or 5.9% of the  outstanding
          shares.


                       PROPOSAL I -- ELECTION OF DIRECTORS

     Our Board of  Directors  consists of ten members.  Our bylaws  provide that
approximately  one-third  of the  directors  are  to be  elected  annually.  Our
directors are generally  elected to serve for a three-year  period, or a shorter
period if the director is elected to fill a vacancy,  and until their respective
successors  shall have been elected and shall qualify.  Three  directors will be
elected at the annual  meeting and will serve until their  successors  have been
elected  and  qualified.  The  Nominating/Governance   Committee  has  nominated
Bradford M. Jones,  Dr. Frank  Nicchi and Gerald  Macaluso to serve as directors
for three-year  terms. All three nominees are currently  members of the Board of
Directors.

     The  table  below  sets  forth  certain  information  as of April  9,  2009
regarding  the  composition  of our Board of  Directors,  including the terms of
office of Board members.  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
the  nominee)  will be voted  at the  annual  meeting  for the  election  of the
nominees  identified  below.  If the  nominees  are unable to serve,  the shares
represented  by all  such  proxies  will  be  voted  for  the  election  of such
substitute as the Board of Directors may  recommend.  At this time, the Board of
Directors  knows of no reason why any of the nominees  might be unable to serve,
if  elected.   Except  as  indicated  herein,   there  are  no  arrangements  or
understandings  between the nominees and any other person pursuant to which such
nominees  were  selected.  None of the shares  beneficially  owned by directors,
executive  officers or nominees to the board of  directors  have been pledged as
security or collateral for any loans.

                                       4





                                                                                             Shares of
                                           Positions                                        Common Stock
                                     Held in Seneca-Cayuga    Director     Current Term      Beneficially    Percent
      Name (1)                Age        Bancorp, Inc.        Since (2)      to Expire        Owned (3)      of Class
- -------------------------  --------- ----------------------  ------------  -------------  ---------------- -----------
                                                              NOMINEES

                                                                                                  
Bradford M. Jones             56      Vice Chairman of the       1996          2009              6,200           *
                                       Board of Directors
Dr. Frank Nicchi              56            Director             2006          2009                 --           *
Gerald Macaluso               56            Director             2004          2009              1,000           *

                                                   DIRECTORS CONTINUING IN OFFICE

Robert E. Kernan, Jr.         66            Chairman             1991          2010             18,518(4)        *
Marilyn Bero                  71            Director             2002          2010              3,000           *
Dr. Herbert R. Holden         67            Director             1999          2010             10,000(5)        *
Dr. August P. Sinicropi       60            Director             1993          2011             11,055(6)        *
Vincent P. Sinicropi          53            Director             1999          2011             11,800(7)        *
David Swenson                 62            Director             2002          2011             13,445(8)        *
Menzo D. Case                 45      President and Chief        2008          2011             27,040(9)      1.2%
                                       Executive Officer

                                             EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

Robert F. Eberele             62                  Executive Vice President                       6,730(10)       *
Bonnie Morlang                55     Senior Vice President and Chief Accounting Officer          5,504(1)(1)     *
Robert Rosenkrans             61     Managing Officer, Seneca-Cayuga Personal Services,         22,531(1(2)      *
                                                             LLC
- --------------------------
     *    Less than 1%.
     (1)  The mailing address for each person listed is 19 Cayuga Street, Seneca
          Falls, New York 13148.
     (2)  Reflects initial appointment to the Board of Directors of Seneca Falls
          Savings Bank. Each director of Seneca-Cayuga  Bancorp,  Inc. is also a
          director of Seneca Falls Savings Bank, MHC, which owns the majority of
          the issued and outstanding shares of common stock.
     (3)  As of April 9, 2009. See  definition of "beneficial  ownership" in the
          table in "Voting Securities and Principal Holders Thereof."
     (4)  Includes  17,202 shares held in Mr.  Kernan's  401(k) and 1,316 shares
          held in Mr. Kernan's employee stock ownership plan account.
     (5)  All  10,000  shares  are held in Dr.  Holden's  individual  retirement
          account.
     (6)  Includes  11,005  shares  held  in  Dr.  A.   Sinicropi's   individual
          retirement account and 50 shares held by Dr. A. Sinicropi's daughter.
     (7)  All 11,800 shares are held in Mr. V. Sinicropi's individual retirement
          account.
     (8)  Includes  12,220 shares held in Mr.  Swenson's  individual  retirement
          account and 1,225 shares held in the individual  retirement account of
          Mr. Swensen's spouse.
     (9)  Includes  16,500  shares held in a trust  managed by Mr.  Case;  7,044
          shares held in Mr.  Case's  401(k);  1,216  shares held in Mr.  Case's
          employee  stock  ownership  plan;  1,500  shares  held  in Mr.  Case's
          individual retirement account; 150 shares held by Mr. Case's children;
          and 630 shares held in the individual retirement account of Mr. Case's
          spouse.
     (10) Includes  5,000  shares  held in Mr.  Eberle's  individual  retirement
          account; 883 shares held in Mr. Eberle's employee stock ownership plan
          account;  647 shares  held in Mr.  Eberle's  401(k)  account;  and 200
          shares held in the name of Mr. Eberle's grandchildren.
     (11) Includes 4,557 shares held in Ms. Morlang's 401(k) account; 597 shares
          held in Ms. Morlang's  employee stock ownership plan account;  and 350
          shares held by Ms. Morlang's spouse.
     (12) Includes 20,275 shares held in Mr. Rosenkrans'  individual  retirement
          account;  981 shares held in Mr. Rosenkrans'  employee stock ownership
          plan; and 1,275 shares held by Mr. Rosenkrans' spouse.



                                       5




Directors

     Bradford M. Jones.  Mr. Jones  retired as the Plant  Manager for ITT Goulds
Pumps - Auburn  Operations in 2007, with which he was employed since 1975. He is
also a former mayor of the Village of Seneca Falls.

     Dr. Frank Nicchi.  Dr. Nicchi became President of the New York Chiropractic
College in Seneca Falls,  New York in 2000 and  currently  serves the College in
that capacity.

     Gerald Macaluso.  Mr. Macaluso is currently  employed as the Superintendent
for the Seneca Falls Central School District, a position he has held since 1998.

     Robert E. Kernan,  Jr. Mr. Kernan  served as President and Chief  Executive
Officer of Seneca Falls Savings Bank from 1991 until his retirement as President
effective  January 1, 2008.  He  continued to serve as Chief  Executive  Officer
until July 1, 2008. He is currently  Chairman of the Board.  He previously  held
the  position of Vice  President,  Treasurer  and Chief  Financial  Officer from
1988-1991.  Prior to joining the Seneca Falls Savings Bank he was Vice President
and General Manager of Northeastern  Computer  Services,  Inc. of Syracuse,  New
York.

     Marilyn Bero.  Mrs. Bero was elected to the Seneca Falls Savings Bank board
in 2001 and serves as a member of the Board of Directors of the National Women's
Hall of Fame.

     Dr.  Herbert R. Holden.  Dr. Holden is a retired  veterinarian.  Dr. Holden
retired and sold the Seneca Falls Veterinary Hospital in 2006 which he had owned
since 1969.

     Dr. August P. Sinicropi.  Dr. Sinicropi is an optometrist and has owned his
own private  practice in Seneca Falls, New York since 1971. Dr. Sinicropi is the
brother of Director Vincent P. Sinicropi.

     Vincent P. Sinicropi. Mr. Sinicropi is partner in the CPA firm of Sinicropi
& Healy, LLP which offices are located in Seneca Falls,  Geneva and Newark,  New
York. Mr.  Sinicropi has been with Sinicropi & Healy, LLP for over 13 years. Mr.
Sinicropi is the brother of Director Dr. August P. Sinicropi.

     David Swenson. Mr. Swenson is a retired general contractor,  having founded
Swenson  Sales in 1999,  and is a member of the Board of Directors of the United
Way of Seneca County.

     Menzo  D.  Case.  Mr.  Case  has  served  as  Chief  Executive  Officer  of
Seneca-Cayuga  Bancorp,  Inc. and Seneca Falls  Savings Bank since July 1, 2008.
Mr. Case was named  President of  Seneca-Cayuga  Bancorp,  Inc. and Seneca Falls
Savings Bank  effective  January 1, 2008,  after having served as Executive Vice
President and Chief Financial  Officer since 2002. Mr. Case was originally hired
as the Bank's  Treasurer and Chief Financial  Officer in 1999.  Prior to joining
the Bank, Mr. Case served as the Executive  Vice  President and Chief  Financial
Officer of  Adirondack  Financial  Services  Bancorp,  Inc.,  a savings and loan
holding company located in Gloversville, New York.

Executive Officer Who Are Not Directors

     Robert F. Eberle.  Since 2008,  Mr. Eberle has served as our Executive Vice
President.  Prior to this  appointment,  since 2003,  Mr.  Eberle  served as our
Operations and Compliance Officer.

     Bonnie  Morlang.   Ms.  Morlang  serves  as  Senior  Vice   President-Chief
Accounting  Officer.  Ms. Morlang has been employed by Seneca Falls Savings Bank
since 1976, most recently serving as Vice President and Treasurer.

     Robert Rosenkrans.  Mr. Rosenkrans is the managing officer of Seneca-Cayuga
Personal  Services,  LLC and was  previously  the  sole  proprietor  of  Royce &
Rosenkrans,  Inc.,  which was acquired by Seneca  Falls  Savings Bank in October
2001.

                                       6


Board Independence

     The Board of Directors has determined that all Directors  except Mr. Kernan
and Mr.  Case are each  "independent"  within the  meaning  of the NASDAQ  Stock
Market corporate governance listing standards.

Meetings and Committees of the Board of Directors

     The  business of  Seneca-Cayuga  Bancorp,  Inc. is conducted at regular and
special meetings of the full Board and its standing committees. In addition, our
independent  directors  meet from  time to time in  executive  sessions  without
management   present.   The   standing   committees   consist   of  the   Audit,
Nominating/Governance  and  Compensation  Committees.   During  the  year  ended
December 31, 2008,  the Board of Directors  met at 12 regular  meetings and four
special  meetings.  No member of the Board, or any committee  thereof,  attended
fewer than 75% of the  aggregate  of: (i) the total  number of  meetings  of the
board of  directors  (held  during  the  period  for  which he or she has been a
director);  and (ii) the total number of meetings held by all  committees of the
board on which he or she served (during the periods that he or she served).

Audit Committee

     The Audit  Committee  consists of Directors V.  Sinicropi  (Chair),  Jones,
Holden and  Swenson.  Each member of the Audit  Committee  is  "independent"  as
defined in the NASDAQ Stock Market corporate  governance  listing  standards and
under Securities and Exchange  Commission Rule 10A-3. The Board of Directors has
determined that director V. Sinicropi qualifies as an "audit committee financial
expert" as that term is used in the rules and  regulations of the Securities and
Exchange  Commission.  Our Board of Directors has adopted a written  charter for
the   Audit    Committee,    which   is    available    on   our    website   at
http://www.senecafallssavings.com. The Audit Committee met five times during the
year ended December 31, 2008.

     The duties and responsibilities of the Audit Committee include, among other
things:

     o    retaining,  overseeing and evaluating an independent registered public
          auditing firm to audit our annual financial statements;

     o    overseeing our external financial reporting processes;

     o    approving  all  engagements  for audit and  non-audit  services by the
          independent registered public auditing firm;

     o    reviewing the audited  financial  statements  with  management and the
          independent registered public auditing firm;

     o    considering   whether  certain   relationships  with  our  independent
          registered  public  auditing firm and the provision by our independent
          registered  public auditing firm of services not related to the annual
          audit  and  quarterly  reviews  is  consistent  with  maintaining  our
          independent registered public auditing firm's independence;

     o    overseeing  the  internal  audit  staff  and  reviewing   management's
          administration of the system of internal accounting controls; and

     o    conducting  an annual  performance  evaluation  of the  Committee  and
          annually reviewing the adequacy of its charter.

Audit Committee Report

     The Audit Committee has issued a report that states as follows:

                                       7


     o    We  have  reviewed  and   discussed   with   management   our  audited
          consolidated  financial  statements  for the year ended  December  31,
          2008;

     o    We have discussed with the independent registered public auditing firm
          the  matters  required  to  be  discussed  by  Statement  on  Auditing
          Standards No. 61, as amended; and

     o    The Audit  Committee  received the written  disclosures and the letter
          from the independent  auditor  required by applicable  requirements of
          the  Public  Company   Accounting   Oversight   Board   regarding  the
          independent   auditor's   communications   with  the  audit  committee
          concerning  independence,  and discussed with the independent  auditor
          the independent auditor's independence.

     Based on the review and discussions  referred to above, the Audit Committee
recommended  to the  Board  of  Directors  that  the  above  referenced  audited
consolidated  financial statements be included in our Annual Report on Form 10-K
for the year ended December 31, 2008 for filing with the Securities and Exchange
Commission.

     This report has been  provided by the Audit  Committee,  which  consists of
Directors V. Sinicropi (Chair), Jones, Holden and Swenson.

Nominating/Governance Committee

     The  Nominating/Governance  Committee consists of Directors Jones, Bero, A.
Sinicropi  and Swenson.  Each member of the  Nominating/Governance  Committee is
considered  "independent"  as  defined  in the  NASDAQ  Stock  Market  corporate
governance  listing  standards.  Our Board of  Directors  has  adopted a written
charter  for the  Nominating/Governance  Committee,  which is  available  on our
website   at   http://www.senecafallssavings.com.    The   Nominating/Governance
Committee met two times during the year ended December 31, 2008.

     The functions of the Nominating/Governance Committee include the following:

     o    leading the search for individuals  qualified to become members of the
          Board of Directors and selecting director nominees to be presented for
          stockholder approval;

     o    developing and  recommending  to the Board of Directors  standards for
          the  selection  of  individuals  to  be  considered  for  election  or
          re-election to the Board of Directors;

     o    adopting  procedures and considering the submission of recommendations
          by stockholders for nominees for the Board of Directors;

     o    reviewing the structure and  performance of the Board of Directors and
          its committees and making recommendations with respect to the Board of
          Directors and its committees, including size and composition; and

     o    making  recommendations   regarding  developing  corporate  governance
          guidelines.

     The Nominating/Governance Committee identifies nominees by first evaluating
the current  members of the Board of  Directors  willing to continue in service.
Current members of the Board with skills and experience that are relevant to our
business  and who are willing to continue  in service are first  considered  for
re-nomination,  balancing the value of continuity of service by existing members
of the Board with that of obtaining a new perspective. We will also consider the
possible impact of adding new directors on the overall smooth functioning of the
Board.  Accordingly,  the  Committee  may choose not to consider an  unsolicited
recommendation  if no  vacancy  exists on the Board and the  Committee  does not
perceive a need to increase the size, or change the composition, of the Board.

     The  Committee  is  authorized  by its  charter to engage a third  party to
assist in the identification of director nominees,  if it chooses to do so. When
outside director candidates are considered, the Nominating/Governance  Committee
would seek a candidate who, at a minimum, satisfies the following criteria:

                                       8


     o    the highest personal and  professional  ethics and integrity and whose
          values are compatible with our values;

     o    experience  and  achievements  that have  given  them the  ability  to
          exercise and develop good business judgment;

     o    a willingness  to devote the  necessary  time to the work of the Board
          and its  committees,  which  includes  being  available  for Board and
          committee meetings;

     o    a  familiarity  with the  communities  in which we  operate  and/or is
          actively engaged in community activities;

     o    involvement  in other  activities  or  interests  that do not create a
          conflict with their  responsibilities to Seneca-Cayuga  Bancorp,  Inc.
          and its stockholders; and

     o    the capacity and desire to represent the balanced,  best  interests of
          our  stockholders  as a group,  and not  primarily a special  interest
          group or constituency.

     The  Nominating/Governance  Committee will also take into account whether a
candidate  satisfies  the  criteria  for  "independence"  under the NASDAQ Stock
Market corporate governance listing standards.

     Procedures for the Recommendation of Director Nominees by Stockholders. The
Nominating/Governance  Committee has adopted  procedures  for the  submission of
director nominees by stockholders. If a determination is made that an additional
candidate  is  needed  for the  Board of  Directors,  the  Nominating/Governance
Committee will consider candidates  submitted by our stockholders.  Stockholders
can submit the names of qualified candidates for Director by writing to us at 19
Cayuga   Street,   Seneca   Falls,   New  York   13148,   Attention:   Chairman,
Nominating/Governance Committee. The deadline for submissions is one hundred and
twenty  (120) days prior to the date of our proxy  materials  for the  preceding
year's annual meeting. The submission must include the following information:

     o    a  statement  that the  writer is a  stockholder  and is  proposing  a
          candidate for consideration by the Committee;

     o    the name and address of the  stockholder  as they appear on our books,
          and number of shares of our common  stock that are owned  beneficially
          by such  stockholder  (if the  stockholder  is not a holder of record,
          appropriate evidence of the stockholder's ownership will be required);

     o    the name, address and contact  information for the candidate,  and the
          number of shares of our common  stock that are owned by the  candidate
          (if the candidate is not a holder of record,  appropriate  evidence of
          the stockholder's ownership should be provided);

     o    a statement of the candidate's business and educational experience;

     o    such other information regarding the candidate as would be required to
          be included in the proxy statement pursuant to Securities and Exchange
          Commission Regulation 14A;

     o    a statement  detailing any relationship  between the candidate and any
          customer, supplier or competitor of Seneca-Cayuga Bancorp, Inc. or its
          affiliates;

     o    detailed  information about any relationship or understanding  between
          the proposing stockholder and the candidate; and

     o    a  statement  of the  candidate  that the  candidate  is willing to be
          considered  and  willing  to  serve as a  Director  if  nominated  and
          elected.

                                       9


     Stockholder  Communications  with the Board. A stockholder of Seneca-Cayuga
Bancorp,  Inc. who wants to communicate  with the Board of Directors or with any
individual director can write to us at 19 Cayuga Street,  Seneca Falls, New York
13148, Attention: Chairman,  Nominating/Governance  Committee. The letter should
indicate that the author is a stockholder and, if shares are not held of record,
should include appropriate evidence of stock ownership. Depending on the subject
matter, the Chairman will:

     o    forward the  communication  to the director or directors to whom it is
          addressed;

     o    attempt to handle the inquiry  directly,  or forward the communication
          for response by another  employee of Seneca-Cayuga  Bancorp,  Inc. For
          example, a request for information about us on a stock-related  matter
          may be forwarded to our stockholder relations officer; or

     o    not forward the communication if it is primarily commercial in nature,
          relates to an  improper or  irrelevant  topic,  or is unduly  hostile,
          threatening, illegal or otherwise inappropriate.

     At each  Board  meeting,  the  Chairman  shall  present  a  summary  of all
communications  received since the last meeting that were not forwarded and make
those communications available to the directors.

     Direct  Stockholders'   Nominations.   Under  Article  II,  Section  13  of
Seneca-Cayuga   Bancorp,   Inc.'s   bylaws,   stockholders   may  make  director
nominations.  Nominations by stockholders  must be made in writing and delivered
to the Secretary of Seneca-Cayuga  Bancorp, Inc. at least five days prior to the
date of the annual meeting.  Upon delivery,  such  nominations will be posted in
each office of Seneca-Cayuga Bancorp, Inc.

The Compensation Committee

     The Compensation  Committee  consists of Directors Jones,  Bero, Holden, A.
Sinicropi and Swenson.  None of these  individuals was an officer or employee of
Seneca-Cayuga  Bancorp,  Inc.  during the year ended  December 31, 2008, or is a
former officer of  Seneca-Cayuga  Bancorp,  Inc. Each member of the Compensation
Committee is independent in accordance with the listing  standards of the NASDAQ
Stock Market. The Compensation  Committee of Seneca-Cayuga Bancorp met two times
in the year ending  December  31,  2008.  Our Board of  Directors  has adopted a
written  charter  for the  Compensation  Committee,  which is  available  on our
website at www.senecafallssavings.com.

     The  role  of  the  Compensation   Committee  is  to  review  annually  the
performance and compensation  levels of our executive officers and directors and
recommend   compensation,   including  salary,   bonus,   incentive  and  equity
compensation of our executive  officers and directors to the Board of Directors.
Menzo D. Case, our President and Chief Executive  Officer,  does not participate
in  Compensation  Committee  discussions  or  recommendations  relating  to  the
determination of his compensation.  The Compensation  Committee also reviews and
makes  recommendations  regarding  certain of our other  compensation  policies,
plans and programs.  The Compensation  Committee may retain,  at its discretion,
compensation consultants to assist it in making compensation related decisions.

     Our Compensation  Committee has adopted a compensation  strategy that seeks
to provide competitive, performance-based compensation strongly aligned with the
financial  performance of  Seneca-Cayuga  Bancorp,  Inc. It is intended that our
compensation  strategy  will enable us to attract,  develop and retain  talented
executive officers who are capable of maximizing our performance for the benefit
of the  stockholders.  The compensation  program has three key elements of total
direct compensation:  base salary,  annual incentive  compensation and long-term
incentives.

     While the Compensation  Committee does not use strict numerical formulas to
determine  changes  in  compensation  for the  chief  executive  officer,  other
executive  officers  and  directors,  and while it weighs a variety of different
factors in its  deliberations,  it has  emphasized  and  expects to  continue to
emphasize the results and scope of our operations, the experience, expertise and
management  skills  of the  executive  officers  and their  roles in our  future
success,  as well as  compensation  surveys  prepared by  professional  firms to
determine   compensation  paid  to  executives  performing  similar  duties  for
similarly   sized   institutions.   While   each   of   the   quantitative   and
non-quantitative  factors  described  above was  considered by the  compensation
committee,  such factors were not assigned a specific  weight in evaluating  the
performance of the chief executive officer and other executive officers. Rather,
all factors were considered.

                                       10


     Base  salary  and  changes  to base  salary  reflect a variety  of  factors
including the results of the independent  review of the  competitiveness  of the
total compensation program, the individual's performance and contribution to our
long-term  goals,  performance  targets,  our  financial  performance  and other
relevant factors.

     The Compensation Committee believes that long-term incentives, specifically
stock options and stock  awards,  should be a key component of our executive and
director  compensation  programs  which  we  may  adopt  in  the  future.  These
incentives  strongly  align the rewards  provided to  executives  with the value
created for stockholders through stock price appreciation.

     This report has been provided by the Compensation Committee, which consists
of Directors Jones (Chair), Bero, Holden, A. Sinicropi and Swenson.

Attendance at Annual Meetings of Stockholders

     Although  we do  not  have  a  formal  written  policy  regarding  director
attendance at annual  meetings of  stockholders,  it is expected that  directors
will attend these meetings absent unavoidable  scheduling conflicts.  All of our
directors attended last year's annual meeting.

Code of Ethics

     We have  adopted  a Code of  Ethics  that is  applicable  to our  officers,
directors and employees,  including our principal  executive officer,  principal
financial  officer,  principal  accounting  officer  or  controller,  or persons
performing similar functions.  The Code of Ethics is available on our website at
http://www.senecafallssavings.com.  Amendments  to and waivers  from the Code of
Ethics will also be disclosed on our website.

Section 16(a) Beneficial Ownership Reporting Compliance

     The common stock is registered  pursuant to Section 12(g) of the Securities
Exchange Act of 1934. The officers and directors of Seneca-Cayuga  Bancorp, Inc.
and  beneficial  owners of greater  than 10% of our shares of common stock ("10%
beneficial  owners")  are  required to file reports on Forms 3, 4 and 5 with the
Securities and Exchange Commission  disclosing  beneficial ownership and changes
in  beneficial  ownership.  Securities  and Exchange  Commission  rules  require
disclosure in our Proxy  Statement and Annual Report on Form 10-K of the failure
of an officer, director or 10% beneficial owner of the shares of common stock to
file a Form 3, 4 or 5 on a  timely  basis.  Based  on our  review  of  ownership
reports and  confirmations  by executive  officers and  directors,  no executive
officer or director  failed to file  ownership  reports on a timely basis during
the year ended December 31, 2008.

                                       11




Executive Compensation

     The  following  table sets forth for the year ended  December  31, 2008 and
2007  certain  information  as to the total  remuneration  paid by us to Messrs.
Kernan and Case, each of whom served as our Chief Executive  Officer during part
of 2008,  and our two most highly  compensated  executive  officers,  other than
Messrs. Kernan and Case (the "Named Executive  Officers"):




- -----------------------------------------------------------------------------------------------------------------
                                              Summary Compensation Table
- -----------------------------------------------------------------------------------------------------------------
Name and principal
position                       Year          Salary             Bonus         All other              Total
                                               ($)               ($)        compensation ($)          ($)
- -----------------------------------------------------------------------------------------------------------------
                                                                                      
Robert E. Kernan, Jr.,(1)       2008         128,521              --             35,512(2)           164,036
   Chief Executive Officer      2007         192,070              --             27,847              219,917

- -----------------------------------------------------------------------------------------------------------------
Menzo Case, (1)                 2008         166,384              --             20,544(3)           186,928
   President and Chief          2007         136,869            5,000             8,429              150,298
   Executive Officer

- -----------------------------------------------------------------------------------------------------------------
Robert F. Eberle,               2008         120,641              --              8,162(4)           128,803
   Executive Vice President     2007          97,943              --              6,727              104,670

- -----------------------------------------------------------------------------------------------------------------
Robert  Rosenkrans,             2008         135,517              --             25,885(5)           161,402
   Managing   Officer,          2007         121,052              --             25,315              146,367
   Seneca-Cayuga
   Personal Services, LLC
- -----------------------------------------------------------------------------------------------------------------

     (1)  Mr. Kernan served as Chief  Executive  officer until July 1, 2008 when
          Mr. Case,  previously  President and Chief Operating Officer,  assumed
          this position.
     (2)  Includes  $21,962  paid for unused  vested  vacation  time,  $1,295 of
          taxable  life  insurance  premiums,   a  $3,875  contribution  to  the
          Company's  401(k)  plan,  $2,558 for  employee  stock  ownership  plan
          allocation and $5,825 for use of a Company  vehicle.  Does not include
          Board  fees  paid to Mr.  Kernan  beginning  July 1,  2008,  after his
          retirement  as our  Chief  Executive  Officer.  See  "Compensation  of
          Directors."
     (3)  Includes  $9,086 paid for unused vested vacation time, $150 of taxable
          life insurance premium, a $3,466  contribution to the Company's 401(k)
          plan, $3,892 for employee stock ownership plan allocation and a $3,950
          reimbursement under the Company's medical insurance plan.
     (4)  Includes  $2,212 paid for unused vested vacation time, $673 of taxable
          life insurance premium, a $1,562  contribution to the Company's 401(k)
          plan,  $2,777 for employee stock  ownership plan allocation and a $938
          reimbursement under the Company's medical insurance plan.
     (5)  Includes  $5,624 paid for unused vested vacation time, $534 of taxable
          life insurance premium, a $3,875  contribution to the Company's 401(k)
          plan,  $2,627 for employee stock ownership plan  allocation,  a $1,975
          reimbursement  under the Company's  medical insurance plan and $11,250
          for use of a Company vehicle.


                                       12


     Employment  Agreements.  Seneca  Falls  Savings  Bank has  entered  into an
amended and restated  employment  agreement with Mr. Case.  Seneca Falls Savings
Bank has also entered into an  employment  agreement  with Mr.  Eberle,  with an
effective date of January 1, 2009.  Other than the executive's  title and duties
and base  salary,  the terms of each  agreement  are  materially  the same.  The
agreements  have an initial  term of three  years.  On each  anniversary  of the
effective date of the agreement, the agreement is renewed for an additional year
so that the remaining term will be three years, subject to termination on notice
as provided in the  agreement.  The base salary for Mr. Case  beginning  July 1,
2008 was $175,000.  The base salary for Mr. Eberele is $139,050.  In addition to
the base salary, the agreement  provides for, among other things,  participation
in bonus  programs and other employee  pension  benefit and fringe benefit plans
applicable to executive employees.  The executive's employment may be terminated
for  cause at any  time,  in  which  event  he  would  have no right to  receive
compensation or other benefits for any period after termination.

     In the event of termination of the  executive's  employment by Seneca Falls
Savings Bank for a reason other than cause, retirement or disability,  or in the
event of the executive's voluntary termination of employment following a failure
to reelect the executive to his  executive  position,  a material  change in the
executive's  functions,   duties  or  responsibilities  which  would  cause  the
executive's  position  to become  one of lesser  responsibility,  importance  or
scope,  the relocation of the executive's  principal place of employment by more
than 25 miles, or a material breach of the employment  agreement,  the executive
would be entitled to a lump sum cash payment equal to one and one-half times the
sum of (i) the highest  rate of base salary  paid to the  executive  at any time
under the employment  agreement,  and (ii) the greater of (A) the average annual
cash  bonus  paid to the  executive  with  respect  to the three  most  recently
completed fiscal years, or (B) the cash bonus paid to the executive with respect
to the fiscal year ended prior to termination  of  employment;  provided that in
the event such  termination  occurs  within  three months prior to, or 24 months
following  a change in control,  the  payment  shall equal three times such sum.
Seneca Falls Savings Bank will also provide the executive  with  continued  life
insurance and non-taxable  medical and dental coverage for a period of 18 months
following  such  termination  of  employment,  or a lump sum payment equal to an
amount of cash  necessary  for the executive to obtain such coverage on his own;
provided  that  such  coverage  period  shall be 36  months  in the  event  such
termination  occurs  within  three months  prior to, or 24 months  following,  a
change in control.  Under the circumstances  described above, the executive will
also  vest in any  non-vested  stock  options  or  shares  of  restricted  stock
previously granted to him.

     The  agreement  also  provides  that in the event of a change in control of
Seneca Falls  Savings  Bank or  Seneca-Cayuga  Bancorp,  Inc.,  irrespective  of
whether the executive has terminated employment in connection with the change in
control,  the executive will also vest in any non-vested stock options or shares
of restricted stock previously  granted to him.  Notwithstanding  the foregoing,
payments to the  executive  on account of a change in control will be reduced by
the minimum  amount  necessary in order to avoid an "excess  parachute  payment"
under Section 280G of the Internal Revenue Code.

     In  the  event  of  the  executive's   termination  of  employment  due  to
disability,  the executive will be entitled to receive a bi-weekly payment equal
to 75% of his base salary and the continuation of life insurance and non-taxable
medical  and dental  coverage  until the  earlier of (i) the date the  executive
returns to full-time  employment in the same capacity prior to his  termination,
(ii) the  executive's  full-time  employment  with another  employer,  (iii) the
executive's attainment of age 65, or (iv) the executive's death. In the event of
the executive's  death during the term of the agreement,  his  beneficiaries  or
estate shall be paid the executive's  base salary in accordance with the regular
payroll practices of Seneca Falls Savings Bank for one year from the date of his
death,  and Seneca Falls Savings Bank will continue to provide  medical,  dental
and other insurance  benefits to the  executive's  family for one year following
his death.

     The  agreement  also  provides  that the  executive  will not  divulge  any
confidential  information during or after the term of his employment,  or in the
event of his  termination of employment for which he is receiving  payments from
Seneca  Falls  Savings   Bank,   compete  with  Seneca  Falls  Savings  Bank  or
Seneca-Cayuga Bancorp, Inc. for a period of one year in any city, town or county
in which Seneca Falls  Savings Bank has an office,  or has filed an  application
for  regulatory  approval to  establish  an office.  Certain  provisions  of the
employment agreement,  such as payment of severance benefits,  change in control
benefits,  disability  benefits  and bonuses are subject to Section  409A of the
Internal Revenue Code.

     Deferred  Compensation  Plan. Seneca Falls Savings Bank sponsors a deferred
compensation plan for directors and eligible employees. Under the plan, eligible

                                       13


employees  and directors may elect to defer receipt of all or a portion of their
compensation  by filing a written  election with the plan  administrator  in the
year prior to the year of  deferral.  The  minimum  amount  that may be deferred
under the plan is $1,000.  Amounts of deferred  compensation  earn interest at a
rate annually determined by the Board of Directors.  At the time the participant
files a deferral election form, the participant can elect for the benefits under
the  plan  to (1)  commence  on  either  a  specified  date  or the  date of the
participant's  separation from service,  and (2) be paid in the form of either a
lump sum, or in quarterly or annual installments over a period of 5 or 10 years.
The plan is a  nonqualified  plan  intended to comply with  Section  409A of the
Internal Revenue Code, and will be administered and construed in all respects in
order to comply with such intent.

     401(k)  Plan.  Seneca Falls  Savings  Bank  maintains a 401(k) plan for its
employees.  Employees  who  have  completed  1,000  hours  of  service  during a
12-consecutive-month period and have attained age 21 are eligible to participate
in  the  401(k)  plan.  A  Participant  may  contribute  up to 50% of his or her
compensation  to the 401(k) plan in full  increments  of 1%,  provided  that the
participant's  contributions does not exceed an indexed dollar amount set by the
Internal Revenue Service,  which was $15,500 for 2008. Seneca Falls Savings Bank
provides  matching  contributions  at a rate  equal to 25% of the  participant's
contributions,  up to a maximum  of 15% of the  participant's  compensation.  In
addition, employer discretionary profit sharing contributions may be made to the
401(k)  plan,  which will be  allocated to a  participant's  individual  account
proportionately,  based  on  his  or her  compensation  for  the  plan  year.  A
participant is always 100% vested in his or her elective deferral contributions.
A  participant  vests in employer  contributions  ratably  over a period of four
years.  A participant  is eligible to invest a portion of his or her 401(k) plan
account in the Seneca-Cayuga  Bancorp,  Inc. Stock Fund.  Generally,  unless the
participant  elects otherwise,  the  participant's  vested plan benefits will be
distributed when the participant attains age 65.

     Defined Benefit Plan. Seneca Falls Savings Bank maintains a defined benefit
plan for its  employees.  Employees  age 21 or older and who have  completed  12
months of employment with 1,000 hours are eligible to participate in the defined
benefit plan. Hourly employees are excluded from the plan. A participant will be
100% vested in his or her  retirement  benefit if on the date of  termination of
employment the  participant has completed five (5) years of vested service after
this or her 18th  birthday.  Payment  of  benefits  under  the plan to a married
participant and an unmarried participant will generally be made in the form of a
50% joint and survivor annuity and a straight life annuity, respectively.

     Upon  termination  of employment at or after age 65, a participant  will be
entitled to an annual  normal  retirement  benefit equal to 2% multiplied by the
number of years of benefit service (up to a maximum of 30 years),  multiplied by
the participant's average annual compensation during the 36 consecutive calendar
months  within the entire  period of  credited  service  producing  the  highest
average.  . A participants  who has completed five (5) years of credited service
and has either  attained  age sixty  (60),  or  completed  thirty  (30) years of
vesting service, is entitled to retire early and receive a reduced benefit under
the plan,  calculated based on years of service and average annual  compensation
as of the early retirement date. At December 31, 2008,  Messrs.  Kernan and Case
had 20.2 and 9.9 years of credited service, respectively, under the plan.

     Employee  Stock  Ownership  Plan.  Seneca Falls Savings Bank has adopted an
employee stock ownership plan ("ESOP").  Employees who are at least 21 years old
with at least one year of service  during which the  employee  has  completed at
least 1,000 hours of service  with Seneca  Falls  Savings  Bank are  eligible to
participate in the ESOP.  Contributions to the ESOP and shares released from the
suspense  account that were  acquired  pursuant to a loan made by  Seneca-Cayuga
Bancorp,  Inc. to the ESOP in an amount  proportional  to the repayment of the l
loan are  allocated  among  the  participants'  accounts  on the  basis of their
compensation  in the year of allocation.  Participants'  benefits under the ESOP
will become  vested at the rate of 20% per year,  starting  upon  completion  of
three years of credited service. A participant's  interest in his or her account
under the ESOP will also fully vest in the event of  termination  of service due
to a participant's  early or normal  retirement,  death,  disability,  or upon a
change in control  (as  defined in the ESOP).  Vested  benefits  will be payable
generally  upon the  participant's  termination  of service  with  Seneca  Falls
Savings Bank, and will be paid in the form of common stock, or to the extent the
participant's  account contains cash,  benefits will be paid in cash. However, a
participant has the right to elect to receive his or her benefit entirely in the
form of common stock.

                                       14



Compensation of Directors




       ------------------------------------------------------------------------------------------
                                         Director Compensation
       ------------------------------------------------------------------------------------------
                                      Fees earned or        All other
                                      paid in cash         compensation             Total
                  Name                     ($)                 ($)                   ($)
       ------------------------------------------------------------------------------------------
                                                                          
       Marilyn Bero                      14,400                 --                 14,400
       ------------------------------------------------------------------------------------------
       Dr. Herbert R. Holden             14,400                 --                 14,400
       ------------------------------------------------------------------------------------------
       Robert E. Kernan, Jr.(1)          10,200                 --                 10,200
       ------------------------------------------------------------------------------------------
       Dr. August P. Sinicropi           14,400                 --                 14,400
       ------------------------------------------------------------------------------------------
       Vincent P. Sinicropi              19,200                 --                 19,200
       ------------------------------------------------------------------------------------------
       David Swenson                     14,400                 --                 14,400
       ------------------------------------------------------------------------------------------
       Bradford M. Jones                 14,400                 --                 14,400
       ------------------------------------------------------------------------------------------
       Dr. Frank Nicchi                  14,400                 --                 14,400
       ------------------------------------------------------------------------------------------
       Gerald Macaluso                   14,400                 --                 14,400
       ------------------------------------------------------------------------------------------
       Edward Chase(2)                    4,000                 --                  4,000
       ------------------------------------------------------------------------------------------
       Marvin Lay(2)                      4,000             12,250(3)              16,250
       ------------------------------------------------------------------------------------------
       Howard Scutt(2)                    3,000                 --                  3,000
       ------------------------------------------------------------------------------------------
       Duane Snyder(2)                    3,000                 --                  3,000
       ------------------------------------------------------------------------------------------
       Philip Wescott(2)                  2,000                 --                  2,000
       ------------------------------------------------------------------------------------------
       ----------------------
     (1)  Mr.  Kernan was not paid board fees until his  retirement as our Chief
          Executive Officer on July 1, 2008.
     (2)  Director Emeritus.
     (3)  Appraisal Fees.


     In 2008 Seneca Falls Savings Bank paid Vice Chairman  Bradford M. Jones and
Audit  Committee  Chairman  Vincent P. Sinicropi a retainer of $1,200 and $1,600
per month,  respectively.  In 2009,  Seneca Falls Savings Bank will pay Chairman
Robert  Kernan,  Vice Chairman  Bradford M. Jones and Audit  Committee  Chairman
Vincent  P.  Sinicropi  a  retainer  of  $1,750,  $1,240  and  $1,650 per month,
respectively.  In 2008 Seneca  Falls  Savings  Bank  compensated  its  directors
whereby  each  non-employee  director of Seneca  Falls  Savings  Bank was paid a
retainer  fee of $1,200  per  month.  In 2009  Seneca  Falls  Savings  Bank will
compensate  its  directors  whereby each  non-employee  director of Seneca Falls
Savings  Bank will be paid a  retainer  fee of $1,240 per  month.  In  addition,
Seneca Falls Savings Bank paid each Director Emeriti a fee of $1,000 per meeting
attended in 2008.  Director  Emeriti will be paid $1,000 for their attendance at
each of three strategic planning meetings scheduled in 2009.

     Seneca-Cayuga  Bancorp, Inc. does not pay any meeting or committee fees and
employee directors do not receive any retainer fees.

                                       15


Transactions With Certain Related Persons

     Loans and  Extension  Credit.  In the ordinary  course of business,  Seneca
Falls  Savings  Bank  makes  loans  available  to its  directors,  officers  and
employees.  These  loans  are  made  in  the  ordinary  course  of  business  on
substantially the same terms, including collateral, as comparable loans to other
borrowers. We believe that these loans neither involve more than the normal risk
of collectibility nor present other unfavorable  features.  Federal  regulations
permit executive officers and directors to participate in loan programs that are
available to other  employees,  as long as the director or executive  officer is
not given  preferential  treatment  compared to other  participating  employees.
Loans made to directors or executive  officers,  including any  modification  of
such loans, must be approved by a majority of disinterested members of the board
of  directors.  The interest rate on loans to directors and officers is the same
as that offered to the general public. At December 31, 2008, we had $1.2 million
in loans outstanding to directors or executive officers.

     Other Transactions.  In its normal course of business, Seneca Falls Savings
Bank  utilizes  the  appraisal  services of some of its Director  Emeriti.  Such
individuals have been compensated according to the same rates and terms as other
property  appraisals used by Seneca Falls Savings Bank. Director Emeritus Marvin
Lay provided  property  appraisals for Seneca Falls Savings Bank in 2008 and was
compensated $12,250 for such appraisals.


      PROPOSAL II -- RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED
                              PUBLIC AUDITING FIRM

     Our independent registered public auditing firm for the year ended December
31, 2008 was Beard  Miller  Company LLP.  Our Audit  Committee  has approved the
engagement of Beard Miller Company LLP to be our independent  registered  public
auditing firm for the year ending December 31, 2009, subject to the ratification
of the  engagement  by the our  stockholders  as required by our bylaws.  At the
annual meeting,  the stockholders  will consider and vote on the ratification of
the  engagement  of Beard  Miller  Company LLP for the year ending  December 31,
2009. A  representative  of Beard  Miller  Company LLP is expected to attend the
annual meeting to respond to appropriate questions and to make a statement if he
so desires.

     Although  stockholder  ratification  of the independent  registered  public
auditing firm is required by our bylaws, even if the selection is ratified,  the
Audit  Committee,  in its discretion,  may direct the appointment of a different
independent  registered  public  auditing firm at any time during the year if it
determines that such change is in the best interests of  Seneca-Cayuga  Bancorp,
Inc. and its stockholders.

     Set forth below is certain information concerning aggregate fees billed for
professional services rendered by Beard Miller Company LLP during the year ended
December 31, 2008 and 2007.

     The aggregate fees included in the Audit Fees category were fees billed for
the years for the audit of our annual financial statements and the review of our
quarterly financial statements. The aggregate fees included in each of the other
categories were fees billed in the stated periods.

                                         Year Ended        Year Ended
                                         December 31,      December 31,
                                            2008               2007
                                      ----------------  ------------------
    Audit Fees                        $   80,076         $   80,860
    Audit-Related Fees                        --                 --
    Tax Fees                                  --                 --
    All Other Fees                            --                 --

     Audit Fees.  Audit fees of $80,076 for the year ended December 31, 2008 and
$80,860  for the year ended  December  31, 2007 were for  professional  services
rendered for the audits of our consolidated financial statements,  review of the
financial statements included in our quarterly reports on Form 10-Q and services
that are normally provided by the auditing firm in connection with statutory and
regulatory  filings and services that generally only the auditor  reasonably can
provide. These fees include comfort letters to underwriters, consents and review
of documents filed with the SEC.

                                       16


     Audit-Related  Fees.  There were no  audit-related  fees for the year ended
December 31, 2008 and for the year ended December 31, 2007.

     Tax Fees.  There were no tax fees paid for the year ended December 31, 2008
or for the year ended  December 31, 2007 for services  related to tax compliance
and tax planning.

     All Other Fees.  There were no other fees paid for the year ended  December
31, 2008 and for the year ended December 31, 2007.

     The Audit  Committee's  policy is to  pre-approve  all audit and  non-audit
services provided by the independent  registered public auditing firm, either by
approving an engagement  prior to the  engagement or pursuant to a  pre-approval
policy with respect to  particular  services.  These  services may include audit
services,  audit-related  services,  tax services and other services.  The Audit
Committee  has  delegated  pre-approval  authority  to the Chairman of the Audit
Committee when expedition of services is necessary.  The independent  registered
public auditing firm and management are required to  periodically  report to the
full  Audit  Committee   regarding  the  extent  of  services  provided  by  the
independent   registered   public   auditing  firm  in   accordance   with  this
pre-approval,  and the fees for the services  performed  to date.  There were no
audit-related fees, tax fees or other fees during 2008 or 2007.

     In  order to  ratify  the  selection  of Beard  Miller  Company  LLP as the
independent  registered  public  auditing firm for the year ending  December 31,
2009, the proposal must receive at least a majority of the votes  represented at
the  annual  meeting,  without  regard  to  broker  non-votes,  in favor of such
ratification.  The Audit  Committee of the Board of Directors  recommends a vote
"FOR" the ratification of Beard Miller Company LLP as the independent registered
public auditing firm for the year ending December 31, 2009.

                   ADVANCE NOTICE OF BUSINESS TO BE CONDUCTED
                              AT AN ANNUAL MEETING

     Our bylaws provide an advance notice  procedure for certain business to the
Board of Directors to be brought before an annual meeting by a stockholder.  For
business to be properly  brought before an annual meeting by a stockholder,  the
stockholder  must have given timely notice  thereof in writing to our Secretary.
To be timely a stockholder's  notice must be delivered to or mailed and received
at our  principal  executive  offices no later than five days before the date of
the meeting. A stockholder's  notice to the Secretary shall set forth as to each
matter the  stockholder  proposes to bring before the annual meeting (a) a brief
description of the business desired to be brought before the annual meeting, (b)
the name and address, as they appear on our books, of the stockholder  proposing
such business, (c) the class and number of shares of Seneca-Cayuga Bancorp, Inc.
which are beneficially  owned by the stockholder,  and (d) any material interest
of the  stockholder in such business.  The chairman of an annual meeting may, if
the facts  warrant,  determine and declare to the meeting that certain  business
was not properly brought before the meeting in accordance with the provisions of
our bylaws,  and if he should so  determine,  he shall so declare to the meeting
and any such  business  not  properly  brought  before the meeting  shall not be
transacted.  This provision is not a limitation on any other applicable laws and
regulations.  Accordingly,  advance written notice of business or nominations to
the  Board of  Directors  to be  brought  before  the  2010  Annual  Meeting  of
Stockholders  must be given to us no later  than five days  prior to the date of
the meeting, as indicated above.

                              STOCKHOLDER PROPOSALS

     In order to be eligible for  inclusion in our proxy  materials for our 2010
Annual Meeting of Stockholders,  any stockholder proposal to take action at such
meeting must be received at the Seneca-Cayuga Bancorp,  Inc.'s executive office,
19 Cayuga Street, Seneca Falls, New York 13148, no later than December 21, 2009.
If the date of the 2009 Annual Meeting of  Stockholders  is changed by more than
30 days  from  the  anniversary  of the 2009  Annual  meeting,  any  stockholder
proposal  must be  received at a  reasonable  time before we print or mail proxy
materials  for  such  meeting.  Any  such  proposals  shall  be  subject  to the
requirements  of the proxy rules  adopted under the  Securities  Exchange Act of
1934.

                                       17


                                  OTHER MATTERS

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

                                  MISCELLANEOUS

     The cost of solicitation of proxies will be borne by Seneca-Cayuga Bancorp,
Inc.  We 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 shares of common stock. In addition to solicitations
by mail,  our  directors,  officers and regular  employees  may solicit  proxies
personally,  by  telegraph,  telephone or other forms of  communication  without
additional  compensation.  Our  Annual  Report on Form  10-K for the year  ended
December 31, 2008 has been mailed to all  stockholders  of record as of April 9,
2009.  Any  stockholder  who has not  received a copy of such Annual  Report may
obtain a copy by writing us.



                                              BY ORDER OF THE BOARD OF DIRECTORS

                                              /s/ Bonnie L. Morlang

                                              Bonnie L. Morlang
                                              Corporate Secretary

Seneca Falls, New York
April 20, 2009

                                       18


                                 REVOCABLE PROXY

                           SENECA-CAYUGA BANCORP, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                                  May 21, 2009

     The  undersigned  hereby  appoints the full Board of  Directors,  with full
powers of  substitution  to act as attorneys and proxies for the  undersigned to
vote all  shares  of  Common  Stock of  Seneca-Cayuga  Bancorp,  Inc.  which the
undersigned  is entitled to vote at the 2009 Annual Meeting of  Stockholders  of
Seneca-Cayuga Bancorp, Inc. to be held at Seneca Falls Community Center, located
at 35 Water Street,  Seneca Falls,  New York 13148 at 3:00 p.m., (New York time)
on May 21, 2009. The official proxy committee is authorized to cast all votes to
which the undersigned is entitled as follows:





                                                                                   
1.       The election as directors of all nominees              FOR             WITHHOLD       FOR ALL
         listed below (except as marked to the                  ---               ALL           EXCEPT
         contrary below)                                                          ---           ------

                                                                [ ]               [ ]             [ ]
         Bradford M. Jones
         Dr. Frank Nicchi
         Gerald Macaluso


         INSTRUCTION: To withhold your
         vote for one or more nominees,
         write the name of the nominee(s)
         on the line(s) below.

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

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


 2.      The ratification of the appointment of           FOR             AGAINST        ABSTAIN
         Beard Miller Company LLP as Seneca-              ---             -------        -------
         Cayuga Bancorp's independent registered
         public auditing firm for the year ending         [ ]               [ ]            [ ]
         ending December 31, 2009.



The Board of Directors recommends a vote "FOR" each of the listed proposals.

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY  WILL BE VOTED FOR EACH OF THE  PROPOSITIONS  STATED  ABOVE.  IF ANY OTHER
BUSINESS  IS  PRESENTED  AT  SUCH  MEETING,  THIS  PROXY  WILL BE  VOTED  BY THE
ABOVE-NAMED PROXIES AT THE DIRECTION OF A MAJORITY OF THE BOARD OF DIRECTORS. AT
THE  PRESENT  TIME,  THE BOARD OF  DIRECTORS  KNOWS OF NO OTHER  BUSINESS  TO BE
PRESENTED AT THE MEETING.





                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


     Should the  undersigned  be present  and elect to vote at the Meeting or at
any adjournment  thereof,  after  notification to the Secretary of Seneca-Cayuga
Bancorp,  Inc. at the Meeting of the  stockholder's  decision to terminate  this
proxy, the power of said attorneys and proxies shall be deemed terminated and of
no further  force or effect.  This proxy may also be revoked by sending  written
notice to the Secretary of Seneca-Cayuga  Bancorp, Inc. at the address set forth
on the  Notice of Annual  Meeting of  Stockholders,  or by the filing of a later
proxy card prior to a vote being taken on a particular proposal at the Meeting.

     The undersigned acknowledges receipt from Seneca-Cayuga Bancorp, Inc. prior
to the execution of this proxy of a Notice of the Meeting, the Annual Report for
the year ended December 31, 2008 and a proxy statement dated April 20, 2009.


Dated: _________________, 2009              [ ]  Check Box if You Plan to Attend
Meeting


- -------------------------------             -----------------------------------
PRINT NAME OF STOCKHOLDER                   PRINT NAME OF STOCKHOLDER


- -------------------------------             -----------------------------------
SIGNATURE OF STOCKHOLDER                    SIGNATURE OF STOCKHOLDER


Please sign exactly as your name appears 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 complete and date this proxy and return it promptly
                    in the enclosed postage-prepaid envelope.