SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ---------- FORM 8-K Current Report Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of Earliest Event Reported): February 11, 1998 ------------------ TOMPKINS COUNTY TRUSTCO, INC. ------------------------------------------------------ (Exact name of Registrant as specified in its charter) NEW YORK 1-12709 161482357-8 - ------------------------------------------------------------------------------- (State of other (Commission File Number) (I.R.S. Employer jurisdiction of Incorporation) I.D. Number) -------- P.O. Box 460, The Commons, Ithaca, New York 14851 - -------------------------------------------------------------------------------- (Address of Principal Executive Offices) (Zip Code) (607) 273-3210 (Registrant's Telephone Number including area code) Page 1 of 5 pages Exhibit Index on page 4 Item 5. Other Events On February 10, 1998, Tompkins County Trustco, Inc. (the "Company") announced that its Board of Directors approved a 3-for-2 stock split in the form of a dividend (the "Stock Split"), said Stock Split to be payable on March 15, 1998 to shareholders of record as of March 1, 1998. The press release announcing the Stock Split is attached as Exhibit 99.1 to this report and is incorporated by reference herein. Item 7. Financial Statements and Exhibits Exhibit 99.1 Press Release dated February 10, 1998 announcing the Stock Split. 2 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. TOMPKINS COUNTY TRUSTCO, INC. By: /s/ JAMES J. BYNRES -------------------------------------- James J. Byrnes Chairman of the Board, President and Chief Executive Officer Date: February 12, 1998 3 EXHIBIT INDEX Exhibit 99.1 Press Release dated February 10, 1998 announcing the Stock Split. 4