UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

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


Filed by the Registrant [X]
Filed by a party other than the Registrant [ ]

Check the appropriate box:

[X]  Preliminary Proxy Statement
[ ]  Confidential,  for   Use of  the Commission  Only  (as  permitted  by  Rule
     14a-6(e)(2))
[ ]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material under ss. 240.14a-12

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

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required

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

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

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

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

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

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

           (4)    Proposed maximum aggregate value of transaction:

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

           (5)    Total fee paid:

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

[  ] Fee paid previously with preliminary materials.

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

           (1)    Amount Previously Paid:

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




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

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

           (3)    Filing
                  Party:

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

           (4)    Date
                  Filed:

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


                                       2


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 12, 2009



To the Shareholders of SBT Bancorp, Inc.:

         Notice is hereby given that the Annual Meeting of  Shareholders  of SBT
Bancorp, Inc. will be held at the main office of the Company's  subsidiary,  The
Simsbury Bank & Trust Company,  981 Hopmeadow Street,  Simsbury,  Connecticut on
Tuesday, May 12, 2009 at 5:00 p.m., local time. At the meeting, the shareholders
will consider and vote upon the following matters:

            1.  The election of three Class I directors  for a term  expiring at
                the 2012 Annual Meeting;

            2.  The ratification of the appointment of Shatswell, MacLeod & Co.,
                P.C., certified public accountants,  as independent auditors for
                SBT Bancorp, Inc. for the fiscal year ending December 31, 2009;

            3.  The  non-binding  approval of the  compensation  of SBT Bancorp,
                Inc.'s named  executive  officers as determined by the Personnel
                Committee; and

            4.  The  transaction  of such  other  business  as may  properly  be
                brought before the meeting or any  adjournment  or  postponement
                thereof.

         Only  shareholders of record at the close of business on March 13, 2009
are  entitled  to notice of and to vote at the  Annual  Meeting  and any and all
adjournments or postponements thereof.

         IT IS IMPORTANT THAT YOUR STOCK BE REPRESENTED AT THE MEETING.  WE URGE
YOU TO SIGN, DATE AND RETURN THE ENCLOSED PROXY AS PROMPTLY AS POSSIBLE  WHETHER
OR NOT YOU PLAN TO ATTEND  THE  MEETING IN  PERSON.  SHAREHOLDERS  OF RECORD WHO
ATTEND THE MEETING MAY REVOKE THEIR PROXY AND VOTE IN PERSON.

                                              BY ORDER OF THE BOARD OF DIRECTORS



Simsbury, Connecticut                         Gary R. Kevorkian,
April 10, 2009                                Secretary


                                       3



                      [THIS PAGE INTENTIONALLY LEFT BLANK]




                                SBT BANCORP, INC.
                              760 Hopmeadow Street
                                  P.O. Box 248
                             Simsbury, CT 06070-0248
                                 (860) 408-5493

          ------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                                SBT BANCORP, INC.

                       FOR ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 12, 2009
          ------------------------------------------------------------

         This Proxy  Statement is furnished to  shareholders  of common stock of
SBT Bancorp, Inc. (the "Company" or "we") in connection with the solicitation of
proxies by the Company's  Board of Directors (the "Board") for use at the Annual
Meeting of  Shareholders  of the  Company  to be held at the main  office of the
Company's  subsidiary,  The  Simsbury  Bank & Trust  Company (the  "Bank"),  981
Hopmeadow Street, Simsbury,  Connecticut,  at 5:00 p.m. on May 12, 2009, and any
and all adjournments or postponements thereof (the "2009 Annual Meeting").

         This  Proxy  Statement,  the  Notice of the 2009  Annual  Meeting,  the
enclosed form of proxy and the Annual Report to Shareholders for the year ending
December 31, 2008 for SBT Bancorp,  Inc.  (the "Annual  Report") are first being
mailed to  shareholders of our common stock on or about April 10, 2009. We will,
upon written request and without charge,  furnish you with additional  copies of
the  Annual  Report.  Please  address  all  such  requests  to us by mail to SBT
Bancorp, Inc., Attention: Gary R. Kevorkian, at the above address. The principal
executive offices of the Company are located at 760 Hopmeadow  Street,  P.O. Box
248, Simsbury, Connecticut 06070-0248 (telephone number (860) 408-5493).


                    INFORMATION ABOUT SOLICITATION AND VOTING

         A  shareholder  of record of the common stock who executes the enclosed
form of proxy may revoke it at any time before it is voted by written  notice of
such  revocation or a duly executed  proxy bearing a later date delivered to the
Secretary of the Company at the address set forth above or by attending the 2009
Annual  Meeting  and  revoking  the proxy at such time.  Attendance  at the 2009
Annual  Meeting will not itself revoke a proxy.  Shares  represented by properly
executed proxies will be voted at the 2009 Annual Meeting in accordance with the
specifications  thereon.  Shareholders  of  record of the  common  stock who are
present at the 2009 Annual Meeting may vote by ballot.

         The expense of soliciting  proxies in favor of the Company's  proposals
will be borne by the Company.  In addition to  solicitation  of proxies by mail,
proxies may also be  solicited  by  telephone  or personal  contact by employees
and/or  directors  of the Company who will not receive  additional  compensation
therefor.

         Only  shareholders of record of the Company's common stock at the close
of business on March 13, 2009 (the "Record  Date") are entitled to notice and to
vote at the  2009  Annual  Meeting.  On the  Record  Date,  there  were  864,976
outstanding  shares of the Company's  common  stock,  no par value (the "Company
common  stock").  Each  share of  common  stock is  entitled  to one  vote.  The
presence,  in person or by proxy,  of a majority  of the issued and  outstanding
shares of common stock on the Record Date,  or 432,489  shares,  is necessary to
constitute a quorum at the 2009 Annual Meeting. Abstentions and broker non-votes
are counted as present for establishing a quorum.  When a record holder (e.g., a
bank or  brokerage  firm)  holding  shares for a  beneficial  owner votes on one
proposal but does not vote on another  proposal because the beneficial owner has
not provided voting instructions, this is referred to as a "broker non-vote."

         If the shares you own are held in "street  name" by a bank or brokerage
firm,  your bank or brokerage  firm,  as the record  holder of your  shares,  is
required to vote your shares  according to your  instructions.  In order to vote
your shares,  you will need to follow the directions your bank or brokerage firm
provides you.


                                      -1-



         If your  shares  are held in  "street  name," you must bring an account
statement  or letter from your  brokerage  firm or bank showing that you are the
beneficial  owner of the shares as of the record date in order to be admitted to
the Annual  Meeting.  To be able to vote your  shares held in street name at the
Annual Meeting, you will need to obtain a proxy card from the holder of record.

         With respect to the proposals at the 2009 Annual Meeting concerning the
election  of  directors,  the  approval  of the  appointment  of  the  Company's
independent  auditors and the  non-binding  approval of the  compensation of the
Company's  named  executive  officers  (NEO)  as  determined  by  the  Personnel
Committee,  your broker is entitled to use its discretion in voting your shares,
even if you do not give your broker instructions as to how to vote.

         Directors  will be elected by a plurality of the votes cast at the 2009
Annual Meeting.  Thus, an abstention or a broker  "non-vote" will have no effect
on the  outcome  of the  vote on  election  of  directors  at the  meeting.  The
ratification  of the  appointment  of  Shatswell,  MacLeod & Co.,  P.C.  will be
approved if a majority of the votes cast are FOR the proposal.  Abstentions  and
broker "non-votes" will have no impact on the ratification of Shatswell, MacLeod
& Co., P.C. The  non-binding  proposal  regarding the  compensation of our named
executive  officers will be approved if a majority of the votes cast are FOR the
proposal. Abstentions and broker "non-votes" will have no impact on the approval
of this advisory proposal.

         The votes will be counted,  tabulated and certified by Robert J. Bogino
and George B. Odlum,  Jr., DMD.  Each proxy  received will be voted as directed.
However,  if no direction is indicated,  the proxy will be voted:  in Item 1 FOR
the election to the Board of  Directors of the three Class I director  nominees;
in Item 2 FOR the ratification of Shatswell,  MacLeod & Co., P.C. as independent
auditors;  in Item 3 FOR the  non-binding  approval of the  compensation  of the
Company's named executive officers as determined by the Personnel Committee; and
on such other  matters as may  properly  come before the 2009 Annual  Meeting in
such manner as the persons so named in the proxy shall decide.

         We will report the voting results in our quarterly  report on Form 10-Q
for the second quarter of 2009,  which we expect to file with the Securities and
Exchange Commission, on or before August 14, 2009.

         If you  have  any  questions  about  the 2009  Annual  Meeting  or your
ownership of our common stock,  please contact Gary R. Kevorkian,  our corporate
secretary,  by  mail  at  SBT  Bancorp,  Inc.,  Attention:  Gary  R.  Kevorkian,
Secretary, 760 Hopmeadow Street, P.O. Box 248, Simsbury, Connecticut 06070-0248,
or by email to Mr. Kevorkian's attention at sbtinfo@simsburybank.com.

   IMPORTANT NOTICE REGARDING INTERNET AVAILABILITY OF PROXY MATERIALS FOR THE
             ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 12, 2009

         Under rules recently adopted by the Securities and Exchange Commission,
we are now  furnishing  proxy  materials  on the Internet in addition to mailing
paper copies of the materials to our shareholders. The following proxy materials
are available at http://www.simsburybank.com/aboutus-shareholders.php:

         o  Notice of Annual  Meeting of  Shareholders  to be held May 12, 2009;
            and

         o  Proxy  Statement for the Annual Meeting of  Shareholders  to be held
            May 12, 2009; and

         o  Annual Report for 2008.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

            The following table sets forth certain  information  with respect to
the  beneficial  ownership of the common stock of the Company as of February 13,
2009 by (i) each  director and nominee for  director of the Company,  (ii) named
executive  officers,  (iii) all directors and executive  officers as a group and
(iv) a shareholder of record who  beneficially  owns five percent or more of the
Company's  common stock.  Except as indicated by footnote,  the persons named in
the table have sole  voting and  investment  powers  with  respect to all shares
shown as  beneficially  owned by them.  All persons listed are directors of both
the Company and the Bank unless noted  otherwise.  All  directors  and executive
officers can receive mail in care of SBT Bancorp,  Inc.,  760 Hopmeadow  Street,
P.O. Box 248,  Simsbury,  CT 06070. The address of the shareholder of record who
beneficially  owns five percent or more of the Company's  common stock is listed
below its name in the following table.


                                      -2-


                                               Amount and Nature
                                                 Of Beneficial          Percent
       Name of Beneficial Owner                    Ownership            Of Class
- --------------------------------------------------------------------------------

Directors and Executive Officers

Robert J. Bogino, Vice Chairman                   27,572 (1)             3.2%
James T. Fleming, Director                           492                   *
Martin J. Geitz, President, Chief                 29,564 (2)             3.4%
Executive Officer and Director
Edward J. Guarco, Director                        17,783 (3)             2.1%
Gary R. Kevorkian, Director                       16,919 (4)             2.0%

George B. Odlum, Jr., DMD, Director               13,581 (5)             1.6%
Rodney R. Reynolds, Director                       1,000                   *
David W. Sessions, Director                       15,736 (6)             1.8%
Penny R. Woodford, Director                        2,262 (7)               *
Lincoln S. Young, Chairman                        18,612 (8)             2.2%
Anthony F. Bisceglio, Executive Vice               3,200                   *
President, Chief Financial Officer and
Treasurer
Paul R. Little, Senior Vice President              7,000 (9)               *
and Chief Lending Officer

All directors and executive officers
as a group (13 persons)                          153,721(10)            17.2%


Principal Shareholder

Friedlander & Co., Inc.                           52,900(11)             6.1%
322 East Michigan Street, Suite 250
Milwaukee, WI 53202

- ----------------------------
* Less than 1%

(1)    Includes 6,600 shares owned jointly with Mr. Bogino's spouse,  822 shares
       held in a trust of which Mr.  Bogino  serves as trustee,  2,084 shares in
       trusts for two of his children for which Mr. Bogino serves as the trustee
       and 11,500 shares owned by his spouse.  Mr. Bogino  disclaims  beneficial
       ownership of the shares beneficially owned by his spouse.

(2)    Includes  21,000 shares which may be acquired  within 60 days through the
       exercise of stock options.

(3)    Includes 1,200 shares owned jointly with Mr. Guarco's spouse,  600 shares
       held by both Mr. and Mrs. Guarco as custodians for their daughter,  4,000
       shares in a trust of which Mr. Guarco owns 6.6%, 6,083 shares held by Mr.
       Guarco,  Mr. Guarco's  mother and Mr.  Guarco's  brother as joint tenants
       with right of survivorship,  and 4,900 shares held by a limited liability
       company in which Mr. Guarco, Mr. Guarco's mother and Mr. Guarco's brother
       each have a one-third membership interest.

(4)    Includes  9,581 shares held in trusts for which Mr.  Kevorkian is trustee
       including 970 shares in a trust for Mr. Kevorkian's spouse.


                                      -3-


(5)    Includes 3,550 shares owned by Dr. Odlum's  spouse.  Dr. Odlum  disclaims
       beneficial ownership of the shares beneficially owned by his spouse.

(6)    Includes  1,564 shares owned jointly with Mr.  Sessions's  spouse,  1,357
       shares  owned by a  private  corporation  owned by Mr.  Sessions  and his
       siblings and 1,252 shares owned by his children.  Mr. Sessions  disclaims
       beneficial ownership of the shares beneficially owned by his children.

(7)    Includes 1,660 shares owned jointly with Ms. Woodford's spouse.

(8)    Includes 3,506 shares held in a trust for which Mr. Young is a Co-Trustee
       and a beneficiary.

(9)    Includes  7,000 shares  which may be acquired  within 60 days through the
       exercise of stock options.

(10)   Includes  28,000 in shares which  directors  and  executive  officers may
       acquire  beneficial  ownership  of within 60 days through the exercise of
       stock options.

(11)   Includes 1,700 shares owned by Theodore  Friedlander  III and is based on
       information  set forth in a Schedule  13G filed on  February  17, 2009 by
       Friedlander & Co., Inc.  ("Friedlander  & Co.") and Theodore  Friedlander
       III. Mr.  Friedlander is a controlling person of Friedlander & Co. and as
       such may be deemed to beneficially  own the shares of common stock of the
       Company   beneficially   owned  by  Friedlander  &  Co.  Mr.  Friedlander
       beneficially  owns less than 1% of the shares held by  Friedlander  & Co.
       and  disclaims   beneficial   ownership  of  all  other  shares  held  by
       Friedlander & Co.


                             DISCUSSION OF PROPOSALS

                                     ITEM 1
                                     ------

                              ELECTION OF DIRECTORS

         As of the date of this Proxy  Statement,  the Company's  Certificate of
Incorporation  provides that the Board of Directors  shall be divided into three
classes,  as nearly  equal in  number as  possible,  with  each  class  having a
three-year  term.  The  size  of the  Board  is  currently  set at 11  directors
comprised as follows: four Class I directors,  three Class II directors and four
Class III directors.  There are presently 10 persons serving as directors of the
Company with one vacancy for a Class I director  that resulted from the death of
Barry Loucks in 2008. Proxies solicited from shareholders  cannot be voted for a
greater  number of  persons  than the  number of  nominees  named in this  Proxy
Statement.

         The  terms of the  classes  are  staggered  so that the term of a class
expires at each annual meeting of the Company.  The terms of the three incumbent
Class I directors expire at the 2009 Annual Meeting.

         At a meeting  held on March 18,  2009,  the  Board of  Directors  voted
unanimously  to recommend the following  three persons for election to the Board
of Directors with terms expiring on the dates set forth below:

              Nominee            Class                Term Expiration
  --------------------------    -------     -----------------------------------
  James T. Fleming              Class I     2012 Annual Meeting of Shareholders
  Edward J. Guarco              Class I     2012 Annual Meeting of Shareholders
  Penny R. Woodford             Class I     2012 Annual Meeting of Shareholders

         Each of the nominees  currently serves as a director of the Company and
is nominated to serve for his or her term and until his successor is elected and
qualified.  In the event that any of the  nominees  become  unable to serve,  an
event which the Board does not expect,  the shares  represented  by proxy may be
voted for a  substitute  nominee to be  designated  by the Board or a  committee
thereof, unless the proxy withholds authority to vote for all nominees.


                                      -4-


         If a quorum is present at the 2009  Annual  Meeting,  the  election  of
directors  will require the  affirmative  vote of a plurality of the votes cast.
Abstentions by shareholders and broker non-votes with respect to the election of
directors will not be included in determining whether nominees have received the
vote of such plurality. Certain information about the business experience of the
director nominees,  including their service as directors of other  corporations,
is listed below.  References to terms of service as a director or officer of the
Company  include  service as a director or officer of the Bank prior to the date
of the holding company reorganization on March 2, 2006.

Director Nominees, Class I

James  T.  Fleming  (53)  - Mr.  Fleming  is  currently  the  President  of  the
Connecticut  Automotive  Retailers  Association which position he has held since
March  2008.  Prior to this he was  Commissioner  of the  Department  of  Public
Utility Control, State of Connecticut, which position he held from 2007 to March
2008. Prior to this he was Commissioner of the Department of Public Works, State
of Connecticut, from 2003 to 2007 and Commissioner of Consumer Protection, State
of Connecticut. He is also a director of the Simsbury Cemetery Association, Vice
President of the Simsbury  Volunteer  Fire District and is a Corporator of Saint
Francis Hospital. He has been a director of the Company since 1992.

Edward J. Guarco  (55) - Mr.  Guarco is a Vice  President  of State Line Oil, in
Granby,  Connecticut,  where he has been employed  since 1976. He also serves as
Vice President of the  Independent  Connecticut  Petroleum  Association and as a
Board  member of the Granby  Development  Commission  and the Granby  Chamber of
Commerce. He has been a director of the Company since 1998.

Penny R.  Woodford  (64) - Ms.  Woodford  is an Agent with the  Coldwell  Banker
Residential Brokerage, which position she has held since 2003, prior to that she
was an Agent with DeWolf  Companies  since 1996 and Westledge  Real Estate since
1983. She is Chairman of the Nominating  Committee of the Avon  Republican  Town
Committee. She has been a director of the Company since 1992.


                         INFORMATION ABOUT OUR DIRECTORS

         Certain  information  about the business  experience  of the  remaining
incumbent  directors  and the  non-director  officers of the Company,  including
their service as directors of other  companies,  is listed below.  References to
terms of service as a director  or officer of the Company  include  service as a
director  or  officer  of the  Bank  prior to the  date of the  holding  company
reorganization on March 2, 2006.

Class II Directors, Terms Expiring at the 2010 Annual Meeting of Shareholders

Martin J. Geitz (52) - Mr. Geitz is the President and Chief Executive Officer of
the Company and the Bank, and has held these positions since 2004. He has been a
director  of the Company  since  2005.  He was  formerly a Vice  President  with
Massachusetts  Mutual Life  Insurance  Company until 2004 and was the President,
Chief  Executive  Officer  and Chief  Financial  Officer  of Cigna  Bank & Trust
Company from 2000 to 2003. He is Chairman of the Board of the Hartford  Economic
Development  Corporation,  a Trustee of McLean and of the Simsbury Free Library,
and a board member of  Bloomfield  Chamber of Commerce and the Charter Oak State
College Foundation.

Gary R.  Kevorkian  (55) - Mr.  Kevorkian  has been the Secretary of the Company
since 2007 and a director of the Company since 1994. He is an Attorney-at-Law in
his own practice in Granby,  Connecticut,  since 1981.  Mr.  Kevorkian is not an
employee of the Company and is not  compensated for his service as the Company's
Secretary.

George B. Odlum,  Jr.,  DMD (69) - Dr.  Odlum was a family  practice  dentist in
Simsbury,  Connecticut,  where he had  practiced  dentistry  from 1968 until his
retirement in 2007.  He is the retired  President and Board member of the Horace
Wells Club. Dr. Odlum has been a director of the Company since 1992 and formerly
served as the Company's Secretary.


                                      -5-


Class III Directors, Terms Expiring at the 2011 Annual Meeting of Shareholders

Robert J. Bogino (66) - Mr.  Bogino is the Vice  Chairman of the Company and the
Bank and has been a director of the Company since 1994.  Mr.  Bogino  previously
served as the Company's Secretary. He was the president and co-owner of Bogino &
DeMaria,  Inc.  in Avon,  Connecticut,  an  insurance  agency  of which he was a
founder in 1972.  In 2003, he became a Vice  President of the Watson  Group,  an
insurance agency in Wethersfield until his retirement in 2004.

Rodney  R.  Reynolds  (69)  - Mr.  Reynolds  was  a  co-founder  of  Equistrides
Therapeutic  Riding  Center,  Inc.,  a  non-profit  organization  that  provided
services to people with  disabilities,  and served as co-manager  and trustee of
that  organization  from 2000 to 2006. Mr.  Reynolds served as a director of the
Trust  Company of  Connecticut,  an  investment  management  and trust  services
company,  from 1990 to 2005. Mr. Reynolds was self-employed as a commercial real
estate  developer  and  owner/manager  of real estate from 1984 to 2006.  He has
served as a director of the Company since 2007.

David W.  Sessions  (58) - Mr.  Sessions is the  President  and Treasurer of the
Casle Corporation, headquartered in Avon, Connecticut, a commercial design-build
development and  construction  company which he co-founded in 1981. He also is a
member of the Board of  Finance  of the Town of New  Hartford,  Chairman  of the
Architectural  Review  Committee  of the  Town  of New  Hartford  and of the New
Hartford Town Democratic Committee.  He has been a director of the Company since
1992.

Lincoln S. Young (74) - Mr.  Young is the Chairman of the Company and has been a
director since 1994. Mr. Young previously served as the Company's Secretary.  He
is the retired Chief  Executive  Officer of Turbine Engine Services Corp., a jet
engine servicing company, a position he held until 1995. Mr. Young is a director
of the New England Air Museum and a Board Member of the Licia and Mason  Beekley
Community Library.

Non-Director Executive Officers

Anthony F. Bisceglio (61) - Mr.  Bisceglio is an Executive Vice President of the
Company and the Bank,  positions he has held since January 2005 as well as Chief
Financial  Officer and Treasurer of the Company and the Bank, which positions he
has held since 1995.  Prior to joining the Bank in 1995,  he was Vice  President
and Group Financial Officer of Shawmut National  Corporation and Chief Financial
Officer of Shawmut Bank of Rhode Island.  He is also on the Connecticut  Bankers
Association's  Management Development  Committee,  serves on the Economic Policy
Survey Panel of the National  Association for Business Economics and is a member
of the American Finance Association.  He is a past Board member of the Financial
Managers Society and past Chairman of its Strategic Issues Council.

Paul R. Little (49) - Mr.  Little is a Senior Vice  President  and Chief Lending
Officer of the Bank,  which  positions he has held since 2006.  Prior to joining
the Bank,  he served as Vice  President  of  Commercial  Real Estate  Lending at
Liberty Bank since 2004;  from 1993 to 2004 he was Vice President of Real Estate
Loans for New Alliance Bank,  formerly  Savings Bank of Manchester  where he had
been employed since 1990.

Howard R. Zern  (62) - Mr.  Zern is a Senior  Vice  President  and Chief  Retail
Banking,  Operations & Technology  Officer of the Bank,  which  positions he has
held since 2008.  Prior to joining the Bank, he was Executive  Vice President of
Bank of America,  from which he retired in 2005. Mr. Zern is a director of Stony
Brook University Alumni  Association and formerly Vice Chairman of TheaterWorks,
Treasurer of the Artists Collective in Hartford and Chairman of the Urban League
of Greater Hartford.

Audit and Compliance Committee Financial Expert

         The Board has  determined  that the Company  currently has at least one
audit committee financial expert serving on its Audit and Compliance  Committee.
That person is Robert J. Bogino.  Mr. Bogino is  "independent,"  as that term is
defined in Rule  4200(a)(15) of the Financial  Industry  Regulatory  Authority's
listing standards.


                                      -6-


Independence of Directors and Director Nominees

         The  following  directors  and  director  nominees are  independent  in
accordance  with  Rule   4200(a)(15)  of  the  Financial   Industry   Regulatory
Authority's  listing standards:  Robert J. Bogino,  James T. Fleming,  Edward J.
Guarco, Gary R. Kevorkian,  George B. Odlum, Jr., DMD, David W. Sessions, Rodney
R. Reynolds, Penny R. Woodford and Lincoln S. Young.

Board Committees

         The Company has  established  five standing  committees of the Board of
Directors  - the  Audit  and  Compliance  Committee,  the  Corporate  Governance
Committee,  the Executive  Committee,  the Investment Services Committee and the
Personnel  Committee,  which  performs  functions that are similar to those of a
compensation committee.

         Audit and Compliance Committee of the Company. The Audit and Compliance
Committee has oversight  responsibility  for and reviews all financial and other
reports  provided  by the  Company's  independent  auditors  and  the  Company's
internal audit firm. The Audit and  Compliance  Committee  evaluates and selects
the  independent  auditor  subject to  shareholder  ratification.  The Audit and
Compliance Committee, in its meetings with the Company's auditors, discusses and
approves  the audit and  compliance  scope and reviews all audit  findings.  The
members of the Audit and Compliance Committee are Messrs. Odlum (Chair), Bogino,
Fleming,  Guarco  and Ms.  Woodford.  All  members  of the Audit and  Compliance
Committee are independent in accordance  with Rule  4200(a)(15) of the Financial
Industry  Regulatory  Authority's  listing  standards.  The Audit and Compliance
Committee operates pursuant to a written charter adopted by the Board. The Audit
and Compliance Committee met seven times during 2008.

         Corporate Governance Committee of the Company. The Corporate Governance
Committee  functions  as  the  nominating  committee  for  director  candidates,
identifies  qualified  individuals to become  members of the Company's  Board of
Directors,  determines  the  composition  of the  Board  of  Directors  and  its
committees,  monitors and assesses the  effectiveness of the Board of Directors,
develops and  implements  the  Company's  corporate  governance  guidelines  and
reviews and  recommends  director  compensation.  All  members of the  Corporate
Governance Committee are independent as that term is defined in Rule 4200(a)(15)
of the Financial Industry Regulatory Authority's listing standards.  The members
of the Corporate  Governance  Committee are Messrs.  Young  (Chair),  Bogino and
Fleming and Ms. Woodford.  The Corporate  Governance Committee operates pursuant
to a written charter adopted by the Board.  The Corporate  Governance  Committee
met seven times during 2008.

         The Corporate  Governance  Committee has a formal policy  regarding the
consideration  of director  candidates  recommended by  shareholders  which sets
forth the minimum  qualifications  of suitable  nominees for director as well as
approved  processes  for  identifying  and  evaluating  nominees.  The Corporate
Governance  Committee  will  consider  any  director  candidate  recommended  by
shareholders  in accordance  with the  standards set forth in its Charter.  Such
suggestions,  together  with  appropriate  biographical  information,  should be
submitted  to: SBT  Bancorp,  Inc.,  Attn:  Gary R.  Kevorkian,  Secretary,  760
Hopmeadow Street, P.O. Box 248, Simsbury, Connecticut 06070. Possible candidates
who  have  been  suggested  by  shareholders  are  evaluated  by  the  Corporate
Governance Committee in the same manner as are other possible candidates.

         The  general  criteria  used to  establish  the traits,  abilities  and
experience  that the Corporate  Governance  Committee  looks for in  determining
candidates  for  election  to  the  Board  include  highest  ethical  character,
independence  from  Management,  ability to represent  all  shareholders  of the
Company,  ability to exercise sound business  judgment,  relevant  expertise and
experience  that would  benefit the Company and the ability to offer  advice and
guidance to the Chief Executive and the Board.  The board as a whole should be a
diverse body, with diversity reflecting age, gender, background and professional
experience.  Key  among  the  criteria  is a  director's  existing  ties  to the
Company's  markets and  adherence to Company's  Code of Ethics and  Conflicts of
Interest Policy. All directors are subject to mandatory  retirement from service
on the Company's Board of Directors upon reaching seventy-six years of age.


                                      -7-


         Executive  Committee  of  the  Company.   The  Executive  Committee  is
responsible  for  the  general  supervision  of the  Company's  affairs  between
meetings of the full Board, oversees the Company's investments,  asset/liability
management,  budget and capital planning and reviews the Company's interest rate
sensitivity  and deposit  and loan  pricing.  The  Executive  Committee  also is
responsible  for  overseeing  the  Company's  information  technology  planning,
security and  development.  The members of the  Executive  Committee are Messrs.
Bogino (Chair), Geitz, Odlum, Sessions and Young. The Executive Committee met 12
times during 2008.

         Investment  Services Committee of the Company.  The Investment Services
Committee  has  oversight  of  the   performance  of  the  Bank's   wholly-owned
subsidiary,  SBT  Investment  Services,  Inc.,  reviews the financial and market
performance of the subsidiary offering  non-deposit  products,  including review
and approval of the selection of and contracts with third party  broker/dealers,
review of all product types sold,  appointment of Bank Management to fill needed
roles, recommendation of prudent policies and procedures,  setting of commission
structures  and  oversight  of  compliance  with  applicable  regulations.   The
Committee  also evaluates  opportunities  in the  marketplace  for enhancing the
Company's  offering of  non-deposit  products and  services.  The members of the
Investment  Services  Committee  are  Messrs.  Young  (Chair),   Bogino,  Geitz,
Kevorkian, Reynolds. The Investment Services Committee met 7 times in 2008.

         Personnel  Committee of the Company.  The Personnel  Committee performs
functions that are similar to those of a compensation  committee.  The Personnel
Committee determines the compensation of the Bank's employees, which include the
Company's  executive  officers.  In determining  the  compensation of the Bank's
employees,  including the Company's executive officers,  the Personnel Committee
considers  the  recommendations  of Martin J.  Geitz,  President  and CEO of the
Company  and the Bank.  The  members  of the  Personnel  Committee  are  Messrs.
Sessions  (Chair),  Guarco,  Kevorkian,  Reynolds and Young.  All members of the
Personnel  Committee are independent in accordance with Rule  4200(a)(15) of the
Financial  Industry  Regulatory  Authority's  listing  standards.  The Personnel
Committee does not have a written charter.  The Personnel Committee met 10 times
in 2008.

Availability of Committee Charters

         The  Audit  and  Compliance  Committee  and  the  Corporate  Governance
Committee each operates  pursuant to a separate  written  charter adopted by the
Board. Each committee  reviews its charter at least annually.  The two committee
charters can be viewed at  http://www.simsburybank.com/aboutus-shareholders.php.
Each charter is also available in print to any  shareholder who requests it. The
information  contained  on the  website  is not  incorporated  by  reference  or
otherwise considered a part of this document.

Board Meetings

         The Board held 18 meetings,  including the annual meeting, during 2008.
All of the Company's  incumbent directors attended at least 75% of the aggregate
of (i) the total number of meetings of the Board of Directors and (ii) the total
number of meetings  held by the  Committees  of the Board of  Directors on which
such directors served during 2008.

         Board  members are expected to attend the Company's  annual  meeting of
shareholders. All of the Company's 10 directors attended the May 13, 2008 annual
meeting of shareholders of the Company.

Shareholder Communications

         The Board of Directors  has a formal  process in place for  shareholder
communication to the Board of Directors or any individual director. Shareholders
wishing to communicate  with the Board of Directors or any  individual  director
may write to SBT Bancorp,  Inc.,  Gary R.  Kevorkian,  Secretary,  760 Hopmeadow
Street, P.O. Box 248, Simsbury,  Connecticut 06070. All communications  received
of a  relevant  nature  will be  forwarded  to the  full  Board  or  appropriate
individual  director as directed.  The Board of Directors believes this approach
is reasonable in light of the  relatively  small number of  shareholders  of the
Company and the relatively small number of  communications  the Board expects to
receive in the foreseeable future.


                                      -8-


Code of Ethics and Conflicts of Interest Policy

         The  Company  has  adopted a Code of Ethics and  Conflicts  of Interest
Policy that applies to all employees,  officers and directors.  The Company will
supply a copy of the Code of  Ethics  and  Conflicts  of  Interest  Policy  upon
written or oral  request.  To obtain a copy please  write to us at SBT  Bancorp,
Inc., 760 Hopmeadow Street,  P.O. Box 248, Simsbury,  Connecticut  06070-0248 or
call the Company at (860) 408-5493.

                         COMPENSATION AND OTHER MATTERS
Executive Compensation

         The following table presents  information  relating to the compensation
of the Company's CEO and the two other executive officers (NEOs) named below for
the fiscal year ended December 31, 2008 and 2007.




                                                          Summary Compensation Table

  Name and principal     Year    Salary          Bonus     Stock       Option     Non-equity       Non-         All other    Total
       position                                            awards      awards     incentive      qualified      Compen-
                                                                                    plan         deferred       sation
                                                                                   compen-       earnings
                                                                                   sation
- ------------------------------------------------------------------------------------------------------------------------------------

                                                                                                 
Martin J. Geitz          2008  $181,390 (1)        $0 (2)      $0     $60,179 (4)         $0           $0     $19,183 (6)   $260,752
President & Chief        2007  $179,587 (1)   $23,739 (3)      $0     $60,179 (5)         $0           $0     $14,329 (6)   $277,834
Executive Officer

Anthony F. Bisceglio     2008  $129,735            $0 (2)      $0        $0               $0           $0      $5,637 (7)   $135,372
Executive Vice           2007  $127,370       $17,373 (3)      $0        $0               $0           $0      $2,886 (7)   $147,629
  President & Chief
  Financial Officer

Paul R. Little           2008  $123,147            $0 (2)      $0     $28,401 (8)         $0           $0      $4,297 (10)  $155,845
Senior Vice President &  2007  $121,557       $10,804 (3)      $0     $18,934 (9)         $0           $0      $1,855 (10)  $153,150
  Chief Lending Officer



 (1) Mr. Geitz also serves as a director,  but did not receive any  compensation
     for those services.

 (2) Estimated 2008 performance bonus to be paid in 2009.

 (3) 2007 performance bonus paid in 2008.

 (4) The dollar value of the stock options was determined  using the calculation
     explained in Footnote 17 of the Consolidated Financial Statements appearing
     in the Company's 2008 Annual  Report.  Options may not be exercised in full
     or in part prior to the expiration of one year from the date of grant.  One
     third of the options become  exercisable on each of the first through third
     annual anniversary dates of the grant.

 (5) The dollar value of the stock options was determined  using the calculation
     explained in Footnote 16 of the Consolidated Financial Statements appearing
     in the Company's 2007 Annual  Report.  Options may not be exercised in full
     or in part prior to the expiration of one year from the date of grant.  One
     third of the options become  exercisable on each of the first through third
     annual anniversary dates of the grant.

 (6) Includes Mr. Geitz's personal use of a Bank-leased automobile,  annual dues
     for country club membership,  employer match of 401k Plan contributions and
     employer-paid premiums for group term life insurance in excess of $50,000.

 (7) Includes Mr.  Bisceglio's  employer  match of 401k Plan  contributions  and
     employer-paid premiums for group term life insurance in excess of $50,000.

 (8) The dollar value of the stock options was determined  using the calculation
     explained in Footnote 17 of the Consolidated Financial Statements appearing
     in the Company's 2008 Annual  Report.  Options may not be exercised in full
     or in part prior to the expiration of one year from the date of grant.  One
     third of the options become  exercisable on each of the first through third
     annual anniversary dates of the grant.

 (9) The dollar value of the stock options was determined  using the calculation
     explained in Footnote 16 of the Consolidated Financial Statements appearing
     in the Company's 2007 Annual  Report.  Options may not be exercised in full
     or in part prior to the expiration of one year from the date of grant.  One
     third of the options become  exercisable on each of the first through third
     annual anniversary dates of the grant.

(10) Includes  Mr.  Little's  employer  match  of 401k  Plan  contributions  and
     employer-paid premiums for group term life insurance in excess of $50,000.


                                      -9-


         The Personnel  Committee is responsible  for reviewing the  performance
and  establishing  the  compensation  of the Bank's  officers and key employees,
including the Company's executive  officers.  The Committee relies upon industry
information,  including  surveys of  similarly  sized and located  institutions,
gathered  by  Management  at the  Committee's  request,  and  targets the Bank's
compensation  to be generally at the level of its peer group  institutions.  The
members of this  committee  are Messrs.  Sessions  (Chair),  Guarco,  Kevorkian,
Reynolds and Young.

Employment Agreements

         The Bank  maintains  employment  agreements  with the  following  named
executive officers:  Messrs. Geitz,  Bisceglio and Little. The continued success
of the Company and the Bank  depends to a  significant  degree on the skills and
competence  of these  officers.  These  agreements  are with the  Bank,  not the
Company.

         Martin  J.  Geitz,  President  and Chief  Executive  Officer - The Bank
entered into an Employment  Agreement with Martin J. Geitz effective  October 4,
2004. The term of that agreement is the earlier to occur of Mr. Geitz  attaining
the age of sixty-five or the termination of Mr. Geitz's contract  voluntarily or
upon some other basis. Mr. Geitz is to be paid a salary of $170,000,  subject to
adjustment by the Board.  In addition,  Mr. Geitz is entitled to an annual bonus
in an amount  and form set by the Board.  Option  grants  are  discussed  in the
footnotes of the Summary  Compensation  Table and the Outstanding  Equity Awards
Table.  Mr. Geitz is entitled to: (1)  participate  in the Bank's  comprehensive
health  insurance and major medical  coverage;  (2) participate in any long-term
disability  insurance  plan and pension plan  maintained  by the Bank;  (3) paid
vacation  of four  weeks per year;  (4) the use of an  automobile  for  business
purposes;  (5)  membership in a private  "country" or similar golf club; and (6)
attendance at two banking trade association  conventions per year, including the
cost of  attendance  and  travel  for Mr.  Geitz  and his  spouse.  The Bank may
terminate Mr. Geitz's  employment at any time without notice.  The Bank may give
up to sixty days' prior  notice of the  termination.  If such notice is given to
Mr. Geitz,  the Bank may require him to remain in the employ of the Bank for the
period of notice given. If the Bank terminates Mr. Geitz's  employment for other
than Cause or due to a Change in Control or potential Change in Control (as such
terms are defined in the Employment  Agreement),  Mr. Geitz shall be entitled to
receive a lump sum payment  equal to the  aggregate of: (1) twelve months of Mr.
Geitz's then current  salary base salary;  (2) an amount equal to bonus to which
he would  have  been  entitled  under  the  agreement  had a Change  of  Control
occurred;  (3) payment for any accrued but unused vacation time; and (4) payment
of Mr. Geitz's medical  insurance for twelve months  following his  termination.
This lump sum amount shall be reduced by any compensation Mr. Geitz receives for
other  employment  after the  termination of his  employment  with the Bank. Mr.
Geitz may  voluntarily  terminate his employment on ninety days' prior notice to
the Bank,  however,  notice  need not be given  where the  termination  has been
approved by the Board of  Directors  or there has been a material  breach of the
Bank's obligations under the agreement.  If Mr. Geitz fails to meet the terms of
the agreement concerning his voluntary termination, the Bank will be entitled to
enjoin Mr. Geitz's employment with any significant  competitor of the Bank for a
period of twelve months. In the event of a Change in Control or Potential Change
in Control of the Bank or the  Company,  Mr.  Geitz would be entitled to receive
(1) credit for his years of service to the Bank plus five  additional  years for
purposes of vesting and  calculation  of benefits  under any benefit plan of the
Bank or a successor  thereto;  (2) twelve  months notice of  termination  during
which time he shall receive  payment at his then current  salary and the highest
bonus  received by Mr. Geitz during the preceding  thirty-six  months,  provided
that if the Change in Control  occurs  prior to December  31, 2005 the amount of
the bonus will equal $25,000;  (3) a lump sum cash payment in an amount equal to
the sum of Mr.  Geitz's  then  current  salary  plus  the  highest  bonus he had
received  during the preceding 36 months;  and (4)  outplacement  services in an
amount not to exceed $10,000.  Mr. Geitz is not entitled to receive compensation
or other benefits for any period after  termination  for Cause.  Notwithstanding
anything to the  contrary set forth in Mr.  Geitz's  Employment  Agreement,  any
payments due to Mr. Geitz as a result of his  termination  of employment  may be
delayed for up to six months after his  termination  of  employment  if the Bank
determines  that the delay is  necessary  to  comply  with  Section  409A of the
Internal Revenue Code. In the event that payments are delayed, the Bank will pay
5% simple interest on such delayed payments to Mr. Geitz.


                                      -10-


         Anthony F.  Bisceglio,  Executive Vice  President,  Treasurer and Chief
Financial  Officer - Anthony F. Bisceglio is an at-will  employee of the Company
and the Bank. He is entitled to receive paid vacation of 28 days per year and to
participate in the Bank's benefit plans, including its medical plan, dental plan
and 401k  retirement  plan.  The  Bank has  entered  into a  Change  in  Control
Agreement with Mr.  Bisceglio dated July 30, 1999.  That Agreement  provides for
payment to Mr. Bisceglio in the event of a Change in Control or Potential Change
in Control (as such terms are defined in the Change in Control Agreement) of the
Company or the Bank. Under those circumstances,  Mr. Bisceglio would be entitled
to  receive  (1) credit for his years of service to the Bank plus five years for
purposes of vesting and  calculation  of benefits  under any benefit plan of the
Bank or a successor  thereto,  (2) twelve  months notice of  termination  during
which time he shall receive  payment at his then current  salary and the highest
bonus received by Mr. Bisceglio  during the preceding 36 months,  (3) a lump sum
cash  payment  in an amount  equal to the sum of Mr.  Bisceglio's  then  current
salary plus the highest  bonus he had received  during the  preceding 36 months,
and  (4)   outplacement   services   in  an  amount   not  to  exceed   $10,000.
Notwithstanding  anything to the contrary set forth in Mr. Bisceglio's Change in
Control  Agreement,  any  payments  due  to Mr.  Bisceglio  as a  result  of his
termination  of  employment  may  be  delayed  for up to six  months  after  his
termination of employment if the Bank  determines that the delay is necessary to
comply  with  Section  409A of the  Internal  Revenue  Code.  In the event  that
payments  are  delayed,  the Bank will pay 5% simple  interest  on such  delayed
payments to Mr. Bisceglio.

         The Bank entered into a  Supplemental  Executive  Retirement  Agreement
with Mr.  Bisceglio dated April 23, 2001. This Agreement  provides that upon Mr.
Bisceglio's  retirement  on or after  attaining age 65, the Bank shall pay him a
supplemental annual pension of $10,000,  payable in equal monthly  installments,
for a period of twenty years. Upon Mr.  Bisceglio's  death, while still actively
employed  with the Bank,  his  designated  beneficiary  shall  receive an annual
survivor's benefit equal to $10,000, payable in equal monthly installments,  for
a period of twenty  years.  Upon Mr.  Bisceglio's  death,  while  receiving  the
supplemental  annual  pension,  his  designated  beneficiary  shall  receive the
remaining  equal monthly  payments  which would have been due to Mr.  Bisceglio.
Furthermore,  upon a change in control of the Company or the Bank, Mr. Bisceglio
would be credited  with five years of service with  respect to the  Supplemental
Executive Retirement Agreement.

         Paul R. Little,  Senior Vice President and Chief Lending Officer - Paul
R.  Little is an at-will  employee of the Bank.  He is entitled to receive  paid
vacation of 28 days per year and to  participate  in the Bank's  benefit  plans,
including its medical plan,  dental plan and 401k retirement  plan. The Bank has
entered  into a Change in Control  Severance  Agreement  with Mr.  Little  dated
December 30, 2008. Under the Change in Control Severance  Agreement,  Mr. Little
is entitled to the  following  compensation  if his position is  terminated as a
result of a Change in Control  (as such term is defined in the Change in Control
Severance  Agreement):  (1) a lump sum payment equal to two years of base salary
and  bonus;  (2)  accelerated  vesting  of  his  stock  options  and  any  other
performance related incentive compensation awards; and (3) 24 months of coverage
of health  benefits  on the same terms as were  provided  prior to  termination.
Notwithstanding  anything to the  contrary set forth in Mr.  Little's  Change in
Control Severance  Agreement,  any payments due to Mr. Little as a result of his
termination  of  employment  may  be  delayed  for up to six  months  after  his
termination of employment if the Bank  determines that the delay is necessary to
comply with Section 409A of the Internal Revenue Code.

Effect  of  Current  Financial  Crisis -  Participation  in  Treasury's  Capital
Purchase Program


                                      -11-


         On March 27, 2009, we entered into a Securities Purchase Agreement with
the United States Department of the Treasury that provides for our participation
in the Capital  Purchase  Program  ("CPP") under the Treasury's  Troubled Assets
Relief   Program   ("TARP").   CPP   participants   must   accept   several  NEO
compensation-related limitations that are associated with this Program. On March
27,  2009,  each of our NEOs  agreed in writing  to accept the CPP  compensation
standards  and  thereby  cap or  eliminate  some of their  contractual  or legal
rights. The provisions agreed to were as follows:

     o   No Golden Parachute Payments.  "Golden parachute payment" under the CPP
         means a severance  payment  resulting from  involuntary  termination of
         employment,  or from  bankruptcy  of the  employer,  that exceeds three
         times the  terminated  employee's  average  annual base salary over the
         five years  prior to  termination.  Our NEOs have  agreed to forego all
         golden  parachute  payments for as long as two conditions  remain true:
         They  remain  "senior  executive   officers"  (CEO  and  the  next  two
         highest-paid  executive  officers),  and the Treasury continues to hold
         our equity or debt securities we issued to it under the CPP (the period
         during which the Treasury  holds those  securities  is the "CPP Covered
         Period").

     o   Recovery of Bonus,  Retention  Awards,  and Incentive  Compensation  if
         Based on Certain Material Inaccuracies.  Our NEOs have also agreed to a
         "clawback  provision,"  which  means  that we can  recover  any  bonus,
         retention award or incentive  compensation  paid during the CPP Covered
         Period that is later found to have been based on materially  inaccurate
         financial  statements or other  materially  inaccurate  measurements of
         performance.

     o   No Compensation Arrangements that Encourage Excessive Risks. During the
         CPP  Covered  Period,  we are not  allowed to enter  into  compensation
         arrangements  that  encourage NEOs to take  "unnecessary  and excessive
         risks that  threaten the value" of our company.  To make sure this does
         not happen, the Personnel Committee is required to meet at least once a
         year with our senior risk officers to review our executive compensation
         arrangements  in  the  light  of  our  risk  management   policies  and
         practices.

     o   Limitation  on Federal  Income Tax  Deductions.  During the CPP Covered
         Period,  we are not allowed to take federal  income tax  deductions for
         compensation  paid to senior  executive  officers in excess of $500,000
         per year.

Effect of the Current Financial Crisis - Restrictions Added by 2009 Stimulus Act

         On February 17, 2009,  President Obama signed the American Recovery and
Reinvestment  Act of 2009 (the  "Stimulus  Act")  into  law.  The  Stimulus  Act
modified the  compensation-related  limitations  contained  in the CPP,  created
additional  compensation-related  limitations  and directed the Secretary of the
Treasury  to  establish  standards  for  executive  compensation  applicable  to
participants in the TARP. The  compensation-related  limitations modified by the
Stimulus Act which are subject to standards to be  established  by the Secretary
of the Treasury are as follows:

     o   No Severance Payments. Under the Stimulus Act, "golden parachutes" were
         redefined  as  any  severance   payment   resulting  from   involuntary
         termination of employment,  or from bankruptcy of the employer,  except
         for payments for services  performed or benefits accrued.  Consequently
         under the Stimulus  Act, we are  prohibited  from making any  severance
         payment  during  the  CPP  Covered  Period  to  our  "senior  executive
         officers"  (defined in the  Stimulus Act as the NEOs) and our next five
         most highly compensated employees.

     o   Recovery of Bonus, Retention Awards and Incentive Compensation if Based
         on Certain  Material  Inaccuracies.  The Stimulus Act also contains the
         "clawback provision" discussed above but extends its application to any
         bonus, retention award or awards and incentive compensation paid to any
         of our senior executive officers or our next 20 most highly compensated
         employees  during the CPP  Covered  Period  that is later found to have
         been  based on  materially  inaccurate  financial  statements  or other
         materially inaccurate measurements of performance.


                                      -12-


     o   No  Compensation  Arrangements  that Encourage  Earnings  Manipulation.
         Under the  Stimulus  Act,  during the CPP  Covered  Period,  we are not
         allowed  to  enter  into   compensation   arrangements  that  encourage
         manipulation  of our reported  earnings to enhance the  compensation of
         any of our employees.

     o   Limit on Incentive Compensation.  The Stimulus Act contains a provision
         that  prohibits the payment or accrual during the CPP Covered Period of
         any bonus, retention award or incentive compensation to our most highly
         compensated  employee other than awards of long-term  restricted  stock
         that (i) do not fully vest during the CPP Covered  Period,  (ii) have a
         value not greater than  one-third of the total annual  compensation  of
         the award recipient and (iii) are subject to such other restrictions as
         may be  determined  by the  Secretary of the  Treasury.  We do not know
         whether  awards  of  incentive   stock  options  are  covered  by  this
         prohibition.  The  prohibition  on bonus,  incentive  compensation  and
         retention  awards does not preclude  payments  required  under  written
         employment contracts entered into on or prior to February 11, 2009.

     o   Personnel  Committee  Functions.  The Stimulus  Act  requires  that our
         Personnel  Committee be comprised  solely of independent  directors and
         that it meet at least semiannually to discuss and evaluate our employee
         compensation  plans in light of an  assessment  of any risk posed to us
         from such compensation plans.

     o   Compliance  Certifications.  The Stimulus  Act also  requires a written
         certification  by our  Chief  Executive  Officer  and  Chief  Financial
         Officer of our  compliance  with the  provisions  of the Stimulus  Act.
         These  certifications  must be contained in the Company's Annual Report
         on Form  10-K  beginning  with the  Annual  Report on Form 10-K for the
         fiscal year ending December 31, 2009.

     o   Treasury  Review of Bonuses  Previously  Paid. The Stimulus Act directs
         the  Secretary of the Treasury to review all  compensation  paid to our
         senior  executive  officers  and our  next 20 most  highly  compensated
         employees to determine whether any such payments were inconsistent with
         the  purposes of the  Stimulus  Act or were  otherwise  contrary to the
         public interest. If the Secretary of the Treasury makes such a finding,
         the  Secretary of the  Treasury is directed to  negotiate  with the CPP
         recipient and the subject  employee for appropriate  reimbursements  to
         the federal  government with respect to compensation  and bonuses found
         to be excessive.

     o   Say on Pay.  Under the Stimulus  Act, the SEC is required to promulgate
         rules  requiring  an  advisory,  non-binding  say  on pay  vote  by the
         shareholders on executive compensation at the annual meeting during the
         CPP Covered Period.  The Company will comply with the provisions of the
         Stimulus Act and its  implementing  regulations  in all respect,  which
         includes the submission of "Item 3: Non-Binding Vote on Compensation of
         Named Executive Officers" set forth in this proxy statement.




                  Outstanding Equity Awards at Fiscal Year-End


                                      -13-





        Name                                             Option awards
                          Number of           Number of              Equity          Option       Option
                          securities          securities           incentive        exercise    expiration
                          underlying          underlying              plan           price         date
                         unexercised         unexercised             awards:          ($)
                           options             options             Number of
                             (#)                 (#)               securities
                         Exercisable        Un-exercisable         underlying
                                                                   unexercised
                                                                    unearned
                                                                    options
                                                                      (#)
- -------------------------------------------------------------------------------------------------------------

                                                                                  
Martin J. Geitz,             21,000 (1)               0                   0         $31.500      12/20/2015
  President & Chief
  Executive Officer


Anthony F. Bisceglio,             0                   0                   0              $0
  Executive Vice
  President,
Treasurer
 & Chief Financial
 Officer

Paul R. Little,               3,500 (2)           7,000 (2)               0         $30.000       5/16/2017
  Senior Vice
President
  & Chief Lending
 Officer

     (1) Options  vest at the rate of 33 1/3% per year,  with  vesting  dates of
         12/21/2006,  12/21/2007 and  12/21/2008.  Vesting is conditioned on the
         named  individual  remaining an employee  until the end of each vesting
         period. Vesting may be accelerated under the circumstances described in
         Mr. Geitz's employment agreement and the Company's 1998 Stock Plan.

     (2) Options  vest at the rate of 33 1/3% per year,  with  vesting  dates of
         5/17/2008, 5/17/2009 and 5/17/2010. Vesting is conditioned on the named
         individual  remaining an employee until the end of each vesting period.
         Vesting may be  accelerated  under the  circumstances  described in Mr.
         Little's offer letter agreement and the Company's 1998 Stock Plan.






Director Compensation


                                      -14-



         The Company has adopted a Director  Compensation  Plan for non-employee
directors.  During 2008, directors were compensated for service by means of: (1)
an annual  retainer  of $4,000 per  director;  (2) $450 for each  Board  meeting
attended in person; and (3) $150 for each standing committee meeting attended in
person.  That  compensation  rate  structure  remains in effect.  No  individual
arrangements were granted during 2008.




                                                 Director Compensation

         Name              Fees      Stock     Option    Non-equity           Non-             All other        Total
                          earned    awards     awards     incentive         qualified        Compensation
                         or paid                            plan            deferred
                         in cash                           compen-        compensation
                                                           sation           earnings

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

                                                                                           
Robert J. Bogino          $19,750        $0         $0            $0                $0                    $0    $19,750

James F. Fleming          $11,800        $0         $0            $0                $0                    $0    $11,800

Edward J. Guarco          $13,000        $0         $0            $0                $0                    $0    $13,000

Gary R. Kevorkian         $15,700        $0         $0            $0                $0                    $0    $15,700

Barry R. Loucks (1)        $6,317        $0         $0            $0                $0                    $0     $6,317

George B. Odlum           $13,600        $0         $0            $0                $0                    $0    $13,600

Rodney R. Reynolds        $14,050        $0         $0            $0                $0                    $0    $14,050

David W. Sessions         $17,650        $0         $0            $0                $0                    $0    $17,650

Penny R. Woodford         $13,000        $0         $0            $0                $0                    $0    $13,000

Lincoln S. Young          $20,050        $0         $0            $0                $0                    $0    $20,050

         (1) Mr. Loucks passed away on May 11, 2008 while serving as a director.



Stock Option Plan

         The Company  currently  issues options to purchase shares of its common
stock under the SBT Bancorp  1998 Stock Plan.  As of March 13,  2009,  there are
options  outstanding  to purchase an aggregate of 51,189 shares of the Company's
authorized but unissued  common stock at a price of between  $15.650 and $36.550
per share and which will expire  between the years 2011 and 2017.  There were no
options granted to the Company's named executives during the year ended December
31, 2008.

         The  following   table  sets  forth  the  total  number  of  securities
authorized for issuance under equity compensation plans as of December 31, 2008.




                                 Number of securities                                 Number of securities remaining
                                   to be issued upon          Weighted-average         available for future issuance
                                      exercise of             exercise price of          under equity compensation
                                 outstanding options,       outstanding options,        plans (excluding securities
                                  warrants and rights        warrants and rights         reflected in column (a))
                                          (a)                        (b)                            (c)
                                 ----------------------     ----------------------    --------------------------------
                                                                                          
Equity compensation plans
       approved by shareholders          51,189                     $30.33                         10,870

Equity compensation plans not
      approved by shareholders               0                          0                              0

                                 ----------------------     ----------------------    --------------------------------
                 Total                  51,189                     $30.33                         10,870
                                 ======================     ======================    ================================




                                      -15-


Compensation Committee Interlocks and Insider Participation

         The members of the Personnel  Committee are Messrs.  Sessions  (Chair),
Guarco,  Kevorkian,  Reynolds and Young. Messrs. Sessions, Guarco and Kevorkian,
or their  affiliates,  have  engaged  in loan  transactions  with the  Bank,  as
discussed below, in "Certain  Transactions." No other relationships  required to
be  reported  under  the  rules  promulgated  by  the  Securities  and  Exchange
Commission exist with respect to members of our Personnel Committee.

Certain Transactions with Related Persons

         During 2008 and 2007,  certain of the Company's and the Bank's  current
directors,  executive  officers and their affiliates had outstanding  loans from
the Bank.  The largest  aggregate  amount of such loans  outstanding  during the
period  from  January 1, 2008 to  February  13, 2009 was on April 21, 2008 in an
aggregate amount of $4,061,214, which represented 23.38% of the Bank's equity on
that date, and  approximately  2.40% of the Bank's  outstanding loans as of that
date.  All such loans were made in the ordinary  course of the Bank's  business,
were  made on  substantially  the  same  terms,  including  interest  rates  and
collateral,  as those  prevailing at the time for comparable  transactions  with
other persons and did not involve more than the normal risk of collectability or
present other unfavorable features.

         During 2008 and 2007 the Bank paid $61,548 and  $61,939,  respectively,
for rent and  related  expenses  of the Bank's  Granby  branch  office to Granby
Pharmacy  Shoppers  Plaza,  LLC,  a company of which Mr.  Kevorkian,  one of the
Company's  directors,  is a principal.  Of these amounts paid, $9,392 and $9,784
were for real estate taxes on the property  during 2008 and 2007,  respectively.
The Bank believes this to represent a fair market value lease.  During 2007, the
Bank paid $1,369 in maintenance costs related to the Bank's main office to Casle
Corporation,  a company of which David W. Sessions,  one of its directors,  is a
principal. There were no expenses paid to Casle Corporation in 2008.

Policy and Procedures  for Review,  Approval or  Ratification  of Related Person
Transactions

         Our related  person  transaction  practices  and  policies  between the
Company or any of its  subsidiaries  and an  executive  officer,  director or an
immediate  family member are currently  governed by the Company's Code of Ethics
and Conflicts of Interest Policy (the "Code of Ethics").  In the ordinary course
of  business,  directors  (or a  business  in which the  director  is a partner,
director,  shareholder or executive officer) may provide services to the Company
or to customers of the Bank. We require our directors and executive  officers to
complete a questionnaire,  annually,  to provide information specific to related
party transactions.

         Once we become  aware of a  proposed  or a  recurring  activity  with a
related party,  it is referred to the Chairman of the Board of Directors and the
Chief  Executive  Officer who are  authorized to determine  whether the activity
constitutes  a  conflict  of  interest  and to act upon  that  determination.  A
transaction  with a related party shall be consummated or shall continue only if
such  transaction is in accordance  with the guidelines set forth in the Code of
Ethics.  Any material  related  person  transaction  involving  officers will be
disclosed  to the  Chief  Executive  Officer  and  any  material  related  party
transactions  involving  the  Chief  Executive  Officer  or a  director  will be
disclosed to the Chairman of the Corporate Governance Committee.

Recommendation of the Board of Directors

         The Board of Directors  intends to vote all proxies held by it in favor
of all director nominees, unless shareholders direct otherwise.  Election to the
Board  of  the  three  Class  I  directors  of the  Company  shall  require  the
affirmative  vote of a plurality  of the votes cast at the 2009 Annual  Meeting.
Abstentions and broker  non-votes with respect to the election of directors will
not be included in determining  whether nominees have received the votes of such
plurality.

         THE BOARD  RECOMMENDS  UNANIMOUSLY  A VOTE  "FOR"  ELECTION  OF MESSRS.
FLEMING AND GUARCO AND MS. WOODFORD TO THE BOARD OF DIRECTORS.


                                      -16-


                                     ITEM 2
                                     ------


               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         The Audit and Compliance  Committee has selected  Shatswell,  MacLeod &
Co.,  P.C. as  independent  auditors to audit the  financial  statements  of the
Company for the fiscal year ending December 31, 2009. Shatswell,  MacLeod & Co.,
P.C.  served as the  Company's  independent  auditors  for the fiscal year ended
December 31, 2008 and has reported on the  Company's  financial  statements  for
such  year.  Prior  to the  reorganization  that  occurred  on  March  2,  2006,
Shatswell, MacLeod & Co., P.C. served as the independent auditor of the Bank.

         A  representative  of Shatswell,  MacLeod & Co., P.C. is expected to be
present  at the 2009  Annual  Meeting  and will have the  opportunity  to make a
statement  if he or she  desires  to do so and will be  available  to respond to
appropriate questions from shareholders.

         The  Audit  and  Compliance   Committee  has  not  developed   detailed
pre-approval  policies  because all  engagements of independent  accountants for
audit and  non-audit  services  must be  approved  by the  Audit and  Compliance
Committee.

Principal Accountant Fees and Services

         The following table reflects the aggregate fees billed for the last two
fiscal  years for  professional  services  by the  principal  accountant  of the
Company  and the  Bank  for the  audit  of  their  respective  annual  financial
statements  and the  aggregate  fees billed in each of the last two fiscal years
for  professional  services  rendered  by  such  principal  accountant  for  tax
compliance, tax advice and tax planning.

                                              2008                2007
                                       ------------------  ------------------
         Audit Fees                         $62,012             $60,025
         Audit-Related Fees (1)                  $0                  $0
         Tax Fees (2)                        $6,539              $6,596

         All Other Fees                          $0                  $0
                                       ------------------  ------------------
                  Total                     $68,551             $66,621
                                       ==================  ==================

         (1) Non-financial statement audits.

         (2) Preparation of tax returns and estimates for each year.

All of the fees paid to Shatswell, MacLeod & Co., P.C. in 2008 were pre-approved
by the Audit & Compliance Committee.

Recommendation of the Board of Directors

         The Board of Directors  intends to vote all proxies held by it in favor
of ratifying the  selection of  Shatswell,  MacLeod & Co., P.C. as the Company's
independent  auditors for the year ending December 31, 2009 (unless shareholders
direct otherwise).

         THE BOARD  RECOMMENDS  UNANIMOUSLY  A VOTE  "FOR"  RATIFICATION  OF THE
SELECTION OF THE FIRM OF SHATSWELL,  MACLEOD & CO., P.C. AS INDEPENDENT AUDITORS
FOR THE COMPANY FOR 2009.


                                      -17-


                      AUDIT AND COMPLIANCE COMMITTEE REPORT

         The Audit and  Compliance  Committee  of the Board is  responsible  for
providing   independent,   objective  oversight  of  the  Company's   accounting
functions,  internal  controls and financial  reporting  process.  The Audit and
Compliance Committee is comprised of five directors, each of whom is independent
as defined by the National Association of Securities Dealers' listing standards.
The members of the Audit and Compliance Committee are the same as the members of
the Bank's Audit and Compliance Committee.

         Management  is  responsible  for the  Company's  internal  controls and
financial  reporting process.  The Company's  independent  auditors,  Shatswell,
MacLeod & Co., P.C., are responsible for performing an independent  audit of the
Company's   consolidated   financial  statements  in  accordance  with  auditing
standards  generally  accepted  in the United  States of America  and to issue a
report  thereon.  The  Audit and  Compliance  Committee's  responsibility  is to
monitor and oversee the financial reporting and audit processes.

         In connection  with these  responsibilities,  the  Company's  Audit and
Compliance Committee,  as the successor to the Bank, met with management and the
independent  auditors  to review and  discuss the  Company's  December  31, 2008
consolidated  financial  statements.  The Audit and  Compliance  Committee  also
discussed  with the  independent  auditors the matters  required by Statement on
Auditing Standards No. 61, as amended (Communication with Audit Committees). The
Audit and Compliance  Committee also received written disclosures and the letter
from the independent auditors required by applicable  requirements of the Public
Company   Accounting   Oversight  Board  regarding  the  independent   auditors'
communications with the Audit and Compliance Committee concerning  independence,
and discussed with the independent auditors that firm's independence.

         Based  upon the  Audit  and  Compliance  Committee's  discussions  with
management and the  independent  accountants,  and its review of the information
described  in the  preceding  paragraph,  the  Audit  and  Compliance  Committee
recommended that the Board include the audited consolidated financial statements
of the Company in the  Company's  annual report on Form 10-K for the last fiscal
year filed.

         The Board has adopted a written  charter  for the Audit and  Compliance
Committee, which is attached as Appendix A to this Proxy Statement.

                                Audit Committee
                      George B. Odlum, Jr., DMD (Chairman)
                                Robert J. Bogino
                                James T. Fleming
                                Edward J. Guarco
                                Penny R. Woodford

                                     ITEM 3
                                     ------

          NON-BINDING VOTE ON COMPENSATION OF NAMED EXECUTIVE OFFICERS

         We  believe  that  our   compensation   policies  and   procedures  are
competitive,  are focused on  pay-for-performance  principles  and are  strongly
aligned with the long-term  interests of our shareholders.  We also believe that
both  we and our  shareholders  benefit  from  responsive  corporate  governance
policies and constructive and consistent dialogue. The proposal described below,
commonly  known  as a "Say on Pay"  proposal,  gives  you as a  shareholder  the
opportunity to endorse or not endorse the  compensation  for our named executive
officers by voting to approve or not approve such  compensation  as described in
this proxy statement.

         On February 17, 2009,  President Obama signed the American Recovery and
Reinvestment  Act of 2009 (the  "Stimulus  Act")  into  law.  The  Stimulus  Act
requires,  among other things,  every  participant  in the Troubled Asset Relief
Program to permit a non-binding  shareholder vote to approve the compensation of
the  participant's  executives.  Accordingly,  we are asking you to approve  the
compensation  of the  Company's  named  executive  officers as  described  under
"COMPENSATION  AND OTHER  MATTERS" in this proxy  statement.  Under the Stimulus
Act, your vote is advisory and will not be binding upon the Board.  However, the
Personnel  Committee  will  take  into  account  the  outcome  of the vote  when
considering future executive compensation arrangements.


                                      -18-


Recommendation of the Board of Directors

         The Board of Directors  intends to vote all proxies held by it in favor
of approving the  compensation of the named executive  officers as determined by
the Personnel Committee.

         THE BOARD RECOMMENDS  UNANIMOUSLY A VOTE "FOR" THE NON-BINDING APPROVAL
OF THE  COMPENSATION  OF THE  NAMED  EXECUTIVE  OFFICERS  AS  DETERMINED  BY THE
PERSONNEL COMMITTEE.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires  the   Company's   directors,   executive   officers  and  persons  who
beneficially  own  more  than  10% of the  Company's  common  stock  ("Reporting
Persons") to file certain reports  concerning their beneficial  ownership of the
Company's common stock with the Securities and Exchange  Commission (the "SEC").
Prior to the bank holding company reorganization on March 2, 2006, these reports
were filed by Reporting  Persons of the Bank with the Federal Deposit  Insurance
Corporation  (the  "FDIC").  Based  solely  upon  the  Company's  review  of its
Reporting  Persons'  Forms 3, 4 and 5 filed with the SEC during and for the year
ended December 31, 2008, and on written  representations by certain officers and
directors,  the Company has determined that Gary Kevorkian failed to file a Form
4 on a timely  basis for the purchase of 323 shares of our common stock on April
25,  2008  (the Form 4 was  filed on May 8,  2008)  and that no other  Reporting
Person was delinquent with respect to his or her reporting obligations.


                                  OTHER MATTERS

         The Board  knows of no other  business  to be  brought  before the 2009
Annual Meeting.  If, however, any other business should properly come before the
2009 Annual Meeting,  the persons named in the accompanying  proxy will vote the
proxy as in their discretion they may deem appropriate, unless they are directed
by the proxy to do otherwise.


                      SHAREHOLDER PROPOSALS AND NOMINATIONS

         Shareholders entitled to vote for the election of directors at the 2010
Annual Meeting may make  nominations  of individuals  for election to the Board.
Such nominations shall be made in writing,  and shall be delivered or mailed and
received  by the  Secretary  of the  Company  not less than 90 nor more than 130
calendar days prior to such Annual Meeting,  which is expected to be held on May
11, 2010. The Board's Corporate Governance Committee considers such nominations.

         Such written  nominations shall contain the following  information,  to
the extent known to the nominating shareholder:  (1) the name, age, business and
residence  address of each proposed  nominee;  (2) the  principal  occupation or
employment  of each proposed  nominee;  (3) the total number of shares of common
stock of the Company that are beneficially  owned by each proposed nominee;  (4)
the name and  address of the  nominating  shareholder;  (5) the total  number of
shares of common stock of the Company owned by the nominating shareholder; (6) a
representation  that the  shareholder  is a  holder  of  record  of stock of the
Company  entitled to vote at such  meeting and intends to appear in person or by
proxy at the meeting to nominate the person or persons  specified in the notice;
and  (7) a  description  of  all  arrangements  or  understandings  between  the
shareholder and each nominee and any other person or persons (naming such person
or persons)  pursuant to which the nomination or  nominations  are to be made by
the  shareholders.  Nominations by beneficial owners of stock of the Company who
are not record  holders  must be  accompanied  by evidence  satisfactory  to the
Secretary of the Company  showing that such  nominating  persons are entitled to
act with respect to such  shares.  Nominations  that are not made in  accordance
with these procedures  shall be deemed void. The credentials and  qualifications
of all nominees also are subject to review by the Board.


                                      -19-


         Any proposal intended to be presented by a shareholder at the Company's
2010 Annual Meeting of Shareholders  which is not a nomination to the Board must
be  presented  to the Company in writing,  and must be  delivered  or mailed and
received  by the  Secretary  of the  Company  not less than 90 nor more than 130
calendar days prior to the 2010 Annual Meeting,  which is expected to be held on
May 11, 2010. Such notice shall include: (1) a brief description of the business
desired to be brought  before the Annual  Meeting and the reasons for conducting
such  business at the 2010 Annual  Meeting;  (2) the name and  address,  as they
appear on the Company's records, of the shareholder proposing such business; (3)
the number of shares of the Company's common stock which are beneficially  owned
by the  shareholder;  and (4) any material  interest of the  shareholder in such
business.

         In  order  for a  shareholder  proposal  to be  included  in the  proxy
statement and form of proxy for the Company's  2010 Annual  Meeting the proposal
must be received by the Company not later than  December 4, 2009 and comply with
all the  requirements  of Rule 14a-8 of the Securities  Exchange Act of 1934. In
addition,  if the Company is not notified of a shareholder  proposal by February
19,  2010 then the  proxies  held by  management  of the Company may provide the
discretion to vote against such shareholder proposal,  even though such proposal
is not included in the proxy statement and form of proxy.

         Nominations  and  proposals  should be addressed to Gary R.  Kevorkian,
Secretary,  SBT Bancorp,  Inc., 760 Hopmeadow  Street,  P.O. Box 248,  Simsbury,
Connecticut  06070-0248.  It is suggested that such nominations and proposals be
sent by Certified Mail-Return Receipt Requested.


                        ANNUAL REPORT ON FORM 10-K REPORT

         The  financial  statements  of the Company as of and for the year ended
December 31, 2008 are  contained  in the  Company's  Annual  Report on Form 10-K
filed with the Securities  and Exchange  Commission on or before March 31, 2009.
The Annual  Report on Form 10-K is not to be  considered as a part of this proxy
soliciting  material.  Copies of  Company's  Annual  Report on Form 10-K will be
forwarded  without charge upon written request to Gary R. Kevorkian,  Secretary,
SBT Bancorp,  Inc., 760 Hopmeadow Street,  P.O. Box 248,  Simsbury,  Connecticut
06070-0248.


          DELIVERY OF DOCUMENTS TO SECURITY HOLDERS SHARING AN ADDRESS

         The  Company  intends  to  deliver  one  Proxy  Statement  to  multiple
shareholders  of the  Company  sharing an  address,  unless we receive  contrary
instructions from one or more of such shareholders. Upon written or oral request
we  will  provide  a  separate  copy  of  the  Company's  Proxy  Statement  to a
shareholder  sharing an address with another  shareholder to which a single copy
of the Proxy  Statement  were sent. To request an  additional  copy of the Proxy
Statement,  please  call the  Company  at (860)  408-5493  or write to us at SBT
Bancorp, 760 Hopmeadow Street, P.O. Box 248, Simsbury,  Connecticut  06070-0248.
In the future,  if you wish to receive a separate  copy of the  Company's  Proxy
Statement,  please call or write to us at the number and address  listed  above.
Similarly,  shareholders sharing an address who are receiving multiple copies of
the  Company's  Proxy  Statement  and who wish to receive only one copy of these
materials at their address can so request by contacting us at the same telephone
number and address.

                                         By order of the Board of Directors



Simsbury, Connecticut                    Gary R. Kevorkian, Secretary
April 10, 2009


                                      -20-