As filed with the Securities and Exchange Commission on August 7, 1998

                                                 Registration Statement No. 333-



                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                                    Form S-8
                             Registration Statement
                                      Under
                           The Securities Act of 1933

                          TOMPKINS COUNTY TRUSTCO, INC.
               (Exact name of Company as Specified in its Charter)

                                    NEW YORK
         (State or other Jurisdiction of Incorporation or Organization)

                                   161482357-8
                        (IRS Employer Identification No.)

                            The Commons, P.O. Box 460
                             Ithaca, New York 14851
                    (Address of principal executive offices)

                             1998 STOCK OPTION PLAN
                              (Full Title of Plan)

                                 Richard D. Farr
                            Senior Vice President and
                             Chief Financial Officer
                          Tompkins County Trustco, Inc.
                            The Commons, P.O. Box 460
                             Ithaca, New York 14851
                                 (607) 273-3210
            (Name, address, including zip code, and telephone number,
                   including area code, of Agent for Service)

                                 with a copy to:
                              Edward C. Hooks, Esq.
                           Harris Beach & Wilcox, LLP
                             119 East Seneca Street
                             Ithaca, New York 14850
                                 (607) 273-6444

================================================================================
                         CALCULATION OF REGISTRATION FEE
- --------------------------------------------------------------------------------
                                  Proposed        Proposed
Title of                          Maximum         Maximum
Securities      Amount            Offering        Aggregate       Amount of
to be           to be             Price per       Offering        Registration
Registered      Registered(1)     Share(2)        Price(2)        Fee(2)
- --------------------------------------------------------------------------------
Common
Stock           240,000           $39.75          $9,540,000      $2,815
================================================================================

(1)      The  Registration  Statement also includes an  indeterminate  number of
         additional  shares that may become  issuable as a result of terminated,
         expired or surrendered options to purchase Common Stock, or pursuant to
         the antidilution provisions of the Plan.

(2)      In accordance with Rule 457 (c), calculated on the basis of the average
         of the high and low sales  prices of the Common  Stock  reported on the
         American Stock Exchange, Inc. on August 3, 1998.


                                       1



                                     PART II

               INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

ITEM 3.  INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE.

     The following  documents are incorporated by reference in this Registration
Statement:

     (a) The Annual Report on Form 10-K of Tompkins  County  Trustco,  Inc. (the
         "Company")  for the fiscal year ended  December  31, 1997 as filed with
         the  Commission on March 27, 1998 pursuant to Sections 13(a) or Section
         15(d) of the Securities Exchange Act of 1934, as amended (the "Exchange
         Act");

     (b) All other reports filed by the Company with the Commission  pursuant to
         Section 13(a) or Section 15(d) of the Exchange Act since the end of the
         fiscal year covered by the Company's Form 10-K referred to above; and

     (c) The  description  of the Common  Stock of the Company  contained in the
         Company's  Registration  Statement on Form 8-A (No. 1-12709) filed with
         the  Commission  on  January  30,  1997  pursuant  to Section 12 of the
         Exchange Act.

     All documents  subsequently filed by the Company pursuant to Section 13(a),
Section  13(c),  Section 14 and Section  15(d) of the  Exchange Act prior to the
filing  of a  post-effective  amendment  to this  Registration  Statement  which
indicates that all securities  offered have been sold or which  deregisters  all
securities  then  remaining  unsold,  shall be  deemed  incorporated  herein  by
reference from the date of filing of such reports and documents.

     Any  statement  contained  in a  document  incorporated  or  deemed  to  be
incorporated  by reference  herein shall be deemed to be modified or  superseded
for  purposes  of this  Registration  Statement  to the extent  that a statement
contained herein or in any other subsequently filed document which also is or is
deemed to be incorporated by reference herein modifies or supersedes such


                                       2



statement.  Any such  statement so modified or  superseded  shall not be deemed,
except as so modified or superseded,  to constitute a part of this  Registration
Statement.


ITEM 4.  DESCRIPTION OF SECURITIES.

         Not applicable.

ITEM 5.  INTERESTS OF NAMED EXPERTS AND COUNSEL.

         Not applicable.

ITEM 6.  INDEMNIFICATION OF DIRECTORS AND OFFICERS.

     Section 722 of the New York Business Corporation Law (the "BCL") empowers a
New York  corporation to indemnify any persons who are, or are threatened to be,
parties to any action or  proceeding  (other  than one by or in the right of the
corporation to procure a judgment in its favor),  whether civil or criminal,  by
reason of the fact that such person (or such  person's  testator or  intestate),
was an officer or director of such corporation, or served at the request of such
corporation as a director,  officer,  employee, agent, or in any other capacity,
of another  corporation  or  enterprise.  The indemnity  may include  judgments,
fines, amounts paid in settlement and reasonable expenses,  including attorneys'
fees actually and necessarily incurred by such person as a result of such action
or  proceeding,  or any appeal  therein,  provided that such officer or director
acted in good faith,  for a purpose that he or she reasonably  believed to be in
or, in the case of service  for  another  corporation,  not opposed to, the best
interests  of the  corporation  and,  for criminal  actions or  proceedings,  in
addition,  had no reasonable cause to believe his or her conduct was unlawful. A
New York corporation may indemnify  officers and directors  against amounts paid
in settlement and reasonable  expenses,  including attorneys' fees, actually and
necessarily  incurred by him or her in connection with the defense or settlement
of an action by or in the right of the  corporation  under the same  conditions,
except  that no  indemnification  is  permitted  in respect of (1) a  threatened
action,  or a pending  action which is settled or otherwise  disposed of, or (2)
any claim,  issue or matter as to which such person shall have 


                                       3



been  adjudged  to be liable to the  corporation,  unless and only to the extent
judicially approved. Where an officer or director is successful on the merits or
otherwise in the defense of an action referred to above,  the  corporation  must
indemnify  him or her  against  the  expenses  which such  officer  or  director
actually and reasonably incurred.

     In  accordance   with  Section  402(b)  of  the  BCL,  the  Certificate  of
Incorporation  of the  Company  contains  a  provision  to  limit  the  personal
liability of the directors of the Company to the fullest extent  permitted under
the BCL;  provided,  however,  that there shall be no limitation of a director's
liability  for  acts or  omissions  committed  in bad  faith,  or that  involved
intentional  misconduct or a knowing  violation of law, or from which a director
personally  gained a financial  profit or other advantage to which he or she was
not legally entitled.  The effect of this provision is to eliminate the personal
liability of directors to the Company and its  shareholders for monetary damages
for actions  involving a breach of their  fiduciary duty of care,  including any
such actions involving gross negligence.

     Article VIII of the of By-Laws of the Company provides for  indemnification
for the  officers and  directors of the Company to the full extent  permitted by
applicable law.

     Insofar as indemnification for liabilities arising under the Securities Act
of 1933,  as amended (the "Act"),  may be  permitted to  directors,  officers or
persons  controlling  the Company  pursuant  to the  foregoing  provisions,  the
Company has been  informed  that in the opinion of the  Securities  and Exchange
Commission such indemnification is against public policy as expressed in the Act
and is therefore unenforceable.

ITEM 7.  EXEMPTION FROM REGISTRATION CLAIMED.

         Not applicable.

ITEM 8.  EXHIBITS

     The following exhibits are filed with this Registration Statement:

         4.1       Form of Specimen  Common  Stock  Certificate  of the Company,
                   incorporated   herein  by  reference  to  Exhibit  4  of  the
                   Company's  Registration  Statement on Form 8-A (No.  0-27514)
                   filed with the Commission on December 29, 1995 and amended by
                   the Company's Form 8-A/A filed with the Commission on January
                   22, 1996

         4.2       1998 Stock Option Plan

         5.        Opinion of Harris Beach & Wilcox, LLP

         23.1.     Consent of KPMG Peat Marwick LLP

         23.2.     Consent  of Harris  Beach &  Wilcox,  LLP  (contained  in the
                   opinion filed as Exhibit 5 to this Registration Statement)

         24.       Powers of Attorney  (included in Part II of this Registration
                   Statement under the caption "Signatures")


                                       4



ITEM 9.  UNDERTAKINGS

     (a) RULE 415 OFFERINGS.

     The undersigned registrant hereby undertakes:

     (1) To file,  during any period in which  offers or sales are being made, a
post-effective amendment to this Registration Statement:

         (i)   To include any  prospectus  required  by Section  10(a)(3) of the
Securities Act of 1933;

         (ii)  To reflect in the  prospectus  any facts or events  arising after
the   effective   date   of   the   Registration    Statement   (or   the   most
recent-post-effective   amendment   thereof)  which,   individually  or  in  the
aggregate,  represent a fundamental  change in the  information set forth in the
Registration Statement.  Notwithstanding the foregoing, any increase or decrease
in volume of securities offered (if the total dollar value of securities offered
would not exceed that which was  registered)  and any deviation  from the low or
high and of the estimated maximum offering range may be reflected in the form of
prospectus  filed  with  the  Commission  pursuant  to Rule  424(b)  if,  in the
aggregate, the changes in the volume and price represent no more than 20 percent
change in the maximum aggregate  offering price set forth in the "Calculation of
Registration Fee" table in the effective Registration Statement;

         (iii) To include any material  information  with respect to the plan of
distribution  not  previously  disclosed in this  Registration  Statement or any
material change to such information in this Registration Statement;

PROVIDED,  HOWEVER, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the
Registration Statement is on Form S-3, Form S-8 or Form F-3, and the information
required to be included in a  post-effective  amendment by those  paragraphs  is
contained in periodic  reports filed with or furnished to the  Commission by the
registrant  pursuant to Section 13 or 15(d) of the  Securities  Exchange  Act of
1934 that are incorporated by reference in the Registration Statement.


                                       5



     (2) That, for the purpose of determining any liability under the Securities
Act of 1933,  each  such  post-effective  amendment  shall be deemed to be a new
Registration  Statement  relating to the  securities  offered  therein,  and the
offering of such  securities at that time shall be deemed to be the initial BONA
FIDE offering thereof.

     (3) To remove from registration by means of a post-effective  amendment any
of the securities being registered which remain unsold at the termination of the
offering.

     (b) FILINGS INCORPORATING SUBSEQUENT EXCHANGE ACT DOCUMENTS BY REFERENCE.

     The  undersigned   registrant  hereby  undertakes  that,  for  purposes  of
determining  any liability  under the Securities Act of 1933, each filing of the
registrant's  annual  report  pursuant to Section  13(a) or Section 15(d) of the
Securities  Exchange  Act of 1934  (and,  where  applicable,  each  filing of an
employee  benefit  plan's  annual  report  pursuant  to  Section  15(d)  of  the
Securities  Exchange  Act of 1934) that is  incorporated  by  reference  in this
Registration  Statement  shall  be  deemed  to be a new  Registration  Statement
relating to the securities offered therein,  and the offering of such securities
at that time shall be deemed to be the initial BONA FIDE offering thereof.

     (c) FILING OF REGISTRATION STATEMENT ON FORMS S-8.

     Insofar as indemnification for liabilities arising under the Securities Act
of 1933 may be permitted to directors,  officers and controlling  persons of the
registrant pursuant to the provisions of the registrant's charter, or otherwise,
the  registrant  has been  advised  that in the  opinion of the  Securities  and
Exchange  Commission such  indemnification is against public policy as expressed
in the Act and is,  therefore,  unenforceable.  In the  event  that a claim  for
indemnification  against  such  liabilities  (other  than  the  payment  by  the
registrant of expenses  incurred or paid by a director,  officer or  controlling
person of the  registrant  in the  successful  defense  of any  action,  suit or
proceeding)  is  asserted by such  director,  officer or  controlling  person in
connection with the securities being offered, the registrant will, unless in the
opinion of its counsel  the matter has been  settled by  controlling  precedent,
submit  to a  court  of  appropriate  jurisdiction  the  question  whether  such
indemnification  by it is against public policy as expressed in the Act and will
be governed by the final adjudication of such issue.


                                       6



                                   SIGNATURES


     Pursuant to the  requirements of the Securities Act of 1933, the registrant
certifies  that it has  reasonable  grounds to believe  that it meets all of the
requirements  for  filing  on Form S-8 and has  duly  caused  this  Registration
Statement  to be  signed  on its  behalf  by  the  undersigned,  thereunto  duly
authorized, in the City of Ithaca, State of New York on July 31, 1998.

                                   By:  /s/ JAMES J. BYRNES
                                        -----------------------------------
                                            James J. Byrnes
                                            Chairman of the Board, President
                                            and Chief Executive Officer

     Each person whose signature appears below constitutes and appoints James J.
Byrnes, Donald S. Stewart and Richard D. Farr, and each of them singly, his true
and  lawful  attorney-in-  fact and agent with full  power of  substitution  and
resubstitution,  for  him  and in his  name,  place  and  stead,  in any and all
capacities, to sign any and all amendments (including post-effective amendments)
to this  Registration  Statement  on Form  S-8 to be filed  by  Tompkins  County
Trustco,  Inc.,  and to file the  same,  with all  exhibits  thereto,  and other
documents in connection therewith,  with the Securities and Exchange Commission,
granting unto said  attorneys-in-fact  and agents full power and authority to be
done in and about the premises, as fully to all intents and purposes as he might
or  could  do  in  person,   hereby  ratifying  and  confirming  all  that  said
attorneys-in-fact and agents, or their substitutes,  may lawfully do or cause to
be done by virtue hereof.

     Pursuant  to  the   requirements  of  the  Securities  Act  of  1933,  this
Registration  Statement  has  been  signed  by  the  following  persons  in  the
capacities on the date indicated.



Signature                                  Capacity                        Date
- ---------                                  --------                        ----
                                                                  
/s/ JAMES J. BYRNES                 Chairman of the Board,             July 31, 1998
- -----------------------             President and Chief Executive
James J. Byrnes                     Officer

/s/ RICHARD D. FARR                 Senior Vice President and          July 31, 1998
- -----------------------             Chief Financial Officer
Richard D. Farr                     

- -----------------------             Director                           July __, 1998
John E. Alexander


/s/ REEDER D. GATES                 Director                           July 31, 1998
- -----------------------
Reeder D. Gates

- -----------------------             Director                           July __, 1998
William W. Griswold

/s/ CARL E. HAYNES                  Director                           July 31, 1998
- -----------------------
Carl E. Haynes


                                       7




Signature                                  Capacity                        Date
- ---------                                  --------                        ----
                                                                  

- -----------------------             Director                           July __, 1998
Edward C. Hooks

/s/ ROBERT T. HORN, JR.             Director                           July 31, 1998
- -----------------------
Robert T. Horn, Jr.

/s/ BONNIE H. HOWELL                Director                           July 31, 1998
- -----------------------
Bonnie H. Howell

/s/ LUCINDA A. NOBLE                Director                           July 31, 1998
- -----------------------
Lucinda A. Noble

- -----------------------             Director                           July __, 1998
Hunter R. Rawlings, III

/s/ FRANK H.T. RHODES               Director                           July 31, 1998
- -----------------------
Frank H.T. Rhodes

/s/ THOMAS R. SALM                  Director                           July 31, 1998
- -----------------------
Thomas R. Salm

/s/ MICHAEL D. SHAY                 Director                           July 31, 1998
- -----------------------
Michael D. Shay



                                       8



                                  EXHIBIT INDEX

Exhibit
Number                       Title Of Exhibit                           Page
- -------                      ----------------                           ----

4.1           Form of Specimen  Common Stock  Certificate  of the
              Company,   incorporated   herein  by  reference  to
              Exhibit 4 of the Company's  Registration  Statement
              on Form 8-A (No. 0-27514) filed with the Commission
              on December  29, 1995 and amended by the  Company's
              Form 8-A/A filed with the Commission on January 22,
              1996

4.2           1998 Stock Option Plan

5.            Opinion of Harris Beach & Wilcox, LLP

23.1.         Consent of KPMG Peat Marwick LLP

23.2.         Consent of Harris Beach & Wilcox, LLP (contained in
              the opinion filed as Exhibit 5 to this Registration
              Statement)

24.           Powers  of  Attorney  (included  in Part II of this
              Registration    Statement    under   the    caption
              "Signatures")


                                       9