SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934
                               (Amendment No. |_|)

Filed by the Registrant |X|
Filed by a Party other than the Registrant |_|

Check the Appropriate Box:

|_|   Preliminary Proxy Statement
|_|   Confidential, for Use of the Commission Only (as permitted by Rule
      14a-6(e)(2))
|X|   Definitive Proxy Statement
|_|   Definitive Additional Materials
|_|   Soliciting Material Under Rule 14a-12

                             The Wilber Corporation
--------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

|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:

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



                             The Wilber Corporation

                                 245 Main Street
                             Oneonta, New York 13820

                            Notice of Annual Meeting,

                               Proxy Statement and

                         2004 Annual Report on Form 10-K

                         Annual Meeting of Shareholders

                                   To Be Held

                                 April 23, 2005



                       This page intentionally left blank



The Wilber Corporation

March 24, 2005

Dear Wilber Stockholder:

      This year's Annual Meeting of Shareholders  will be the first meeting held
following  our first year as a fully  listed  company  with the  Securities  and
Exchange  Commission  ("SEC")  and will be the last  meeting  before  Board Vice
Chairman Robert W. Moyer's  retirement from the Board of Directors of The Wilber
Corporation ("Corporation").

      Bob has had an active role in the  development of the  Corporation and the
Bank since 1969 when he was hired and appointed  Administrative  Vice  President
and Trust Officer.  At the time, Wilber National Bank ("Bank") had assets of $39
million and consisted of three offices.  After our February 2005  acquisition of
the  Sidney  and  Walton  HSBC  branches,  we  have 20  offices  and  assets  of
approximately  $764 million.  During his career he provided the  leadership  for
growth not only to the Bank but also to the community  and to the  profession of
banking.  Bob and his wife Joan still serve on numerous community boards and Bob
has held leadership  positions  within the Federal Reserve Bank of New York, the
New York State Bankers  Association and the American Bankers  Association.  Most
recently,  Bob used his  talents  to design  and  implement  an audit  committee
charter to meet the needs of our  public  company  status.  We wish Bob and Joan
continued health and give them our heartfelt thanks for their years of service.

      As we progressed  through  2004,  becoming  acquainted  with new rules and
regulations of the SEC and the Sarbanes-Oxley legislation, it became apparent to
the Board that the Bylaws of the  Corporation  were  inadequate and out of date.
For  instance,  financial  services  companies  such as ours  have  always  been
operated with a Chief Executive Officer ("CEO") as its highest officer, one step
above  President,  if separate people hold those  positions.  Our Bylaws did not
provide for a CEO position.  Another  example is that now that we are covered by
the rules of the SEC and of the American Stock Exchange, we are required to have
our Chief  Financial  Officer  ("CFO"),  as well as the CEO,  attest to  certain
public  reports  filed  with the SEC.  Again,  our Bylaws  did not  contain  any
provision  for the  appointment  of a CFO.  Very  simply put,  modern  corporate
governance requires modern Bylaws, management positions and Board structure.

      In recognition of our need to modernize the way we organize ourselves, the
Board  has  adopted  a new set of  Bylaws  and,  after  the  Annual  Meeting  of
Shareholders,  will be  reorganized  with three equal  classes of directors  and
several changes in the committee structure and responsibilities.  Since there is
so much more work and oversight  required of both the  Corporation and the Bank,
the Board felt it appropriate to ask the current bank board members to stand for
election  to the Wilber  Corporation  Board in April 2005.  With the  additional
people and  committees,  we expect the  Board's  governance  capabilities  to be
significantly enhanced and to be in full compliance with the requirements of our
regulators and the desires of our expanding shareholder constituencies.  We hope
you will support the Board in these efforts.

      We look forward to seeing you at our Annual Meeting of  Shareholders to be
held on April 23, 2005, at 10:30 a.m., at the Morris  Conference  Center,  State
University of New York, Oneonta campus.

                                                Sincerely,


                                                /s/ Brian R. Wright

                                                Brian R. Wright
                                                Chairman of the Board



                       This page intentionally left blank



                             THE WILBER CORPORATION
                                 245 Main Street
                             Oneonta, New York 13820

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            To be held April 23, 2005

      NOTICE IS HEREBY  GIVEN that the Annual  Meeting  of  Shareholders  of The
Wilber Corporation (the "Company") will be held as follows:

                     Place:     Morris Conference Center
                                State University of New York at Oneonta
                                Oneonta, New York 13820

                     Date:      Saturday, April 23, 2005

                     Time:      10:30 a.m.

      The Annual Meeting will be held for the following purposes:

            1. To fix the number of Directors of the Company at twelve (12);

            2. To elect twelve (12)  Directors for a one-year  term. If Proposal
III is  adopted by the  shareholders,  the Board will  thereafter  classify  the
elected  Directors  to  staggered  terms of one to three  years,  or until their
successors are elected and qualified;

            3. To  approve  certain  amendments  to, and a  restatement  of, the
Company's  Certificate of Incorporation  to: (i) restate the Company's  purpose,
eliminate obsolete statutory references, and designate the New York Secretary of
State as agent for service of process;  (ii) provide for a classified Board with
staggered  three  (3) year  terms;  (iii)  eliminate  cumulative  voting  in the
election of the Company's  Directors;  (iv) require a supermajority  vote of the
outstanding  shares of common stock to approve a merger of the Company and other
extraordinary  transactions  involving the Company; and (v) permit the Board, in
its  discretion,  to consider a number of factors when  evaluating a third party
offer for the Company's  securities and to take defensive measures in connection
with unwelcome acquisition offers; and

            4. To ratify the appointment of KPMG LLP as our independent auditors
for the fiscal year ending December 31, 2005.

      Only shareholders of record at the close of business on March 11, 2005 are
entitled to notice of, and to vote at, the Annual Meeting.

      It  is  important  that  your  shares  are  represented  at  the  meeting.
Accordingly,  please  sign,  date and mail the  enclosed  proxy in the  enclosed
postage-paid envelope,  whether or not you plan to attend the meeting. If you do
attend the Annual  Meeting,  you may revoke  your proxy and vote your  shares in
person.

                                    By Order of the Board of Directors


                                    /s/ Douglas C. Gulotty

                                    Douglas C. Gulotty
                                    Secretary

Oneonta, New York
March 24, 2005



                             THE WILBER CORPORATION

                                 245 Main Street
                             Oneonta, New York 13820
                                 (607) 432-1700

                                   -----------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                                 APRIL 23, 2005

                             Solicitation of Proxies

      This Proxy  Statement  is being  furnished to  shareholders  of The Wilber
Corporation  (the "Company") in connection  with the  solicitation of proxies on
behalf of the  Company's  Board of  Directors  (the  "Board")  to be used at the
Annual Meeting of Shareholders.  The meeting will be held on Saturday, April 23,
2005 at Morris  Conference  Center,  State  University  of New York at  Oneonta,
Oneonta,  New  York  13820  beginning  at  10:30  a.m.  (local  time),  and  any
adjournments thereof.

      At the  meeting,  we will  ask  shareholders  to:  (i) fix the  number  of
Directors of the Company at twelve (12);  (ii) elect twelve (12) Directors for a
one-year term;  (iii) approve  certain  amendments to, and a restatement of, the
Company's  Certificate of Incorporation  to: (a) restate the Company's  purpose,
eliminate obsolete statutory references, and designate the New York Secretary of
State as agent for service of process;  (b) provide for a classified  Board with
staggered three (3) year terms; (c) eliminate  cumulative voting in the election
of the Company's Directors;  (d) require a supermajority vote of the outstanding
shares  of  common   stock  to  approve  a  merger  of  the  Company  and  other
extraordinary  transactions  involving the Company; and (e) permit the Board, in
its  discretion,  to consider a number of factors when  evaluating a third party
offer for the Company's  securities and to take defensive measures in connection
with unwelcome  acquisition  offers; and (iv) ratify the appointment of KPMG LLP
as our independent auditors for the fiscal year ending December 31, 2005.

      The  Board is  soliciting  your  proxy to vote at the  meeting  and at any
adjournments of the meeting. Please complete the enclosed proxy sheet and return
it in the enclosed return envelope as soon as possible. Each of our shareholders
has one vote for each share of common stock owned. In the election of Directors,
each  shareholder  is  entitled  to  cumulative  voting,  which  means that each
shareholder  has votes  equal to the  number of votes the  shareholder  would be
entitled  to cast for the  election  of  Directors  multiplied  by the number of
Directors to be elected. The shareholder may cast all of such votes for a single
Director or may distribute  them among the Directors  standing for election,  as
the shareholder sees fit. For example,  a shareholder who owns 100 shares on the
record date will hold 1,200 votes when twelve  Directors are to be elected.  The
shareholder  may:  (i) place 100 votes for each of the Director  nominees;  (ii)
place 1,200 votes for one of the  Director  nominees;  (iii) place 800 votes for
one Director and 400 votes for another Director;  or (iv) any other combination,
so long as the total  votes do not exceed  1,200.  If our  shareholders  approve
Proposal III, as described in this Proxy  Statement,  and  cumulative  voting is
eliminated,  in future annual meetings, each shareholder would have one vote per
share for each  Director of the Board who is up for  election,  meaning that the
Company's Directors would thereby be elected by a plurality of the votes cast.

      Please read this Proxy Statement  carefully before you decide how to vote.
We  encourage  you to return  the  proxy  sheet  even if you plan to attend  the
meeting. This will save us the additional expense in soliciting proxies and will
ensure  that your vote is  counted.  You may still vote in person at the meeting
even if you return the proxy sheet.

      Shareholders of record on March 11, 2005 are entitled to receive notice of
the meeting and are entitled to vote at the meeting, or at an adjournment of the
meeting.  This is known as the "Record Date." As of the Record Date,  there were
11,178,092  shares of the  Company's  common  stock,  par value  $.01 per share,
issued and outstanding.



      In this Proxy  Statement,  the terms "we," "our,"  "us," or similar  terms
refer to the Company.  References in this Proxy Statement to the "Bank" refer to
Wilber National Bank, our wholly owned subsidiary.

OUR BOARD  UNANIMOUSLY  RECOMMENDS  THAT YOU VOTE  "FOR"  FIXING  THE  NUMBER OF
DIRECTORS  OF THE COMPANY AT TWELVE  (12);  "FOR" THE TWELVE (12)  NOMINEES  FOR
DIRECTOR  DESCRIBED  IN THIS  PROXY  STATEMENT;  "FOR" THE  AMENDMENTS  TO,  AND
RESTATEMENT OF, THE CERTIFICATE OF INCORPORATION;  AND "FOR" THE RATIFICATION OF
THE APPOINTMENT OF THE INDEPENDENT AUDITORS.

      This Proxy Statement and  accompanying  Notice of Annual Meeting are first
being mailed to shareholders on or about March 24, 2005.

IMPORTANT:  THE  PROMPT  RETURN OF PROXIES  WILL SAVE US THE  EXPENSE OF FURTHER
REQUESTS  FOR  PROXIES  TO ENSURE A QUORUM AT THE  MEETING.  WE HAVE  ENCLOSED A
SELF-ADDRESSED ENVELOPE WHICH YOU CAN USE TO RETURN YOUR PROXY SHEET. NO POSTAGE
IS REQUIRED IF YOU MAIL THE ENVELOPE IN THE UNITED STATES.


                                       2


                       Voting and Revocability of Proxies

      If you  sign  and  return a proxy  sheet  in the  form  that the  Board is
soliciting  so we receive it before the polls close at the  meeting,  your votes
will be cast as you have marked on the proxy sheet, unless you revoke your proxy
before the polls close. If you properly sign and return your proxy sheet but you
do not mark on it how you want to vote on any  matter,  then the Board,  as your
proxy,  will vote your shares in favor of fixing the number of  Directors of the
Company at twelve (12), the nominees for Director named in this Proxy Statement,
the amendments to, and restatement of, the Certificate of Incorporation, and the
ratification of the appointment of KPMG LLP as the independent  auditors.  We do
not know of any other  matters that  shareholders  may present for a vote at the
meeting.  If any  shareholder  properly  presents  any other  matter for a vote,
including a proposal to adjourn the meeting,  the Board members indicated on the
proxy sheet,  as the holders of your proxy,  may vote on those  matters based on
their judgment.

      If you sign and return the enclosed proxy sheet,  you may revoke it at any
time  before the polls are closed.  If you want to revoke your proxy,  you must:
(i) sign and deliver a written  notice to the  Secretary of the  Company,  at or
before the meeting,  dated after the date of your proxy stating that you want to
revoke the proxy;  (ii) sign and deliver to the Secretary of the Company,  at or
before the meeting, another proxy sheet relating to the same shares with a later
date; or (iii) attend the meeting and vote in person. Attending the meeting does
not  automatically  revoke a proxy unless you also take one of the three actions
described in the prior  sentence.  Any written  notice  revoking a proxy must be
delivered to Douglas C. Gulotty,  Secretary,  The Wilber  Corporation,  245 Main
Street, P.O. Box 430, Oneonta, New York 13820.

      Quorum.  If 5,589,047  shares of our common stock are present in person or
represented by proxy at the meeting, there will be a quorum which will allow the
meeting to commence.  Once a quorum is present, the meeting can continue even if
some shareholders leave the meeting. If a shareholder is present in person or by
proxy but abstains  from voting any shares,  or if a broker  submits a proxy for
shares but does not vote those  shares,  then the shares are  counted as present
for purposes of determining a quorum. Shareholder votes will be tabulated by the
persons appointed by the Board to act as inspectors of election of the meeting.

      Required  Vote.  A  plurality  of the  votes  cast is  required  to  elect
Directors.  This means that the nominees for each  directorship  who receive the
most votes will be elected. Abstentions and broker non-votes will not be counted
for or against  any of the  nominees  and will have no effect on the  outcome of
this proposal.

      Presently,  cumulative  voting is permitted in the election of  Directors.
Cumulative voting allows each shareholder to cast all of his or her votes (equal
to the number of shares owned,  multiplied  by the number of Director  nominees)
for a single nominee or any two or more nominees,  rather than  distributing his
or her total votes  equally  among the twelve  (12)  nominees.  If  shareholders
approve  Proposal III at the meeting,  cumulative  voting will be eliminated and
Directors  will be  elected  by a  plurality  of the votes  cast,  as more fully
described  in  Proposal  III  in  this  Proxy  Statement  under  the  subheading
"Elimination of Cumulative Voting."

      Regarding  the other three  proposals  before the  meeting,  each share is
entitled to one vote. A majority vote of the shares  outstanding and entitled to
vote is required to approve the proposals  described in this Proxy Statement and
any other matter which may be presented for a vote at the meeting.

      Director  Nominations  by  Shareholders.  Our Bylaws  provide  that, at an
annual  meeting,  a shareholder may nominate a person for election as a Director
only if advance  notice of intent to nominate the person and certain  additional
information  as described in the Bylaws is mailed or delivered to the  Secretary
of the  Company.  The notice must be received by the Company at least 14 but not
more than 50 days  before the date of the meeting (or at least 7 days in advance
of the  meeting  if less than 21 days'  notice of the  meeting  is  given).  The
notification shall contain the following  information to the extent known to the
notifying shareholders:  (i) the name and address of each proposed nominee; (ii)
the age of  each  proposed  nominee;  (iii)  the  principal  occupation  of each
proposed  nominee;  (iv) the  number  of  shares  of the  Company  owned by


                                       3


each proposed  nominee;  (v) the total number of shares that to the knowledge of
the notifying shareholder will be voted for each proposed nominee; (vi) the name
and  residence  address of the  notifying  shareholder;  and (vii) the number of
shares of the Company owned by the notifying shareholder.

    Important Information for Shareholders Whose Stock Is Held in Street Name

      If you hold your stock in street name, which means that your stock is held
for you in a brokerage  account and is not  registered  on our stock  records in
your own name,  please  tell your  broker as soon as  possible  how to vote your
shares to make sure that your broker votes your shares before the polls close at
the meeting.  If your stock is held in street  name,  you do not have the direct
right to vote your shares or revoke a proxy for your  shares  unless your broker
gives you that right in writing.

                      Principal Owners Of Our Common Stock

      The  following  table  provides you with  information,  to the best of our
knowledge,  about stock  ownership by  Directors,  executive  officers,  and any
person or group known by us to own beneficially  more than 5% of our outstanding
common stock. The information is as of the Record Date.


                                       4




-------------------------------------------------------------------------------------------------------------
                                                                            Amount and
                                                                             Nature of          Percentage
                                                                             Beneficial          Ownership
               Name of Beneficial Owner                                    Ownership (1)           (2)
-------------------------------------------------------------------------------------------------------------
                                                                                             
The AE & AT Farone Foundation, Inc.                                            837,120              7.49%
  620 Michigan Avenue NE, Washington, DC 20064
-------------------------------------------------------------------------------------------------------------
Wilber National Bank (3)                                                       882,345              7.89%
  245 Main Street, Oneonta, New York 13820
-------------------------------------------------------------------------------------------------------------
         Directors and Executive Officers
-------------------------------------------------------------------------------------------------------------
Brian R. Wright                                                              3,433,600             30.72%
  Director and Chairman of the Company and the Bank
-------------------------------------------------------------------------------------------------------------
Alfred S. Whittet (4)
  President and Chief Executive Officer of the Company and
  Vice Chairman and Chief Executive Officer of the Bank                         12,000             *
-------------------------------------------------------------------------------------------------------------
David F. Wilber, III (5)
  Director of the Company and the Bank                                         383,076              3.43%
-------------------------------------------------------------------------------------------------------------
James F. VanDeusen (6)
  Director of the Company and the Bank                                          25,000             *
-------------------------------------------------------------------------------------------------------------
Philip J. Devine (7)
  Director of the Company and the Bank                                          78,520             *
-------------------------------------------------------------------------------------------------------------
Douglas C. Gulotty
  Executive V.P., Secretary and Director Nominee of the Company and                200             *
  President and Chief Operating Officer of the Bank
-------------------------------------------------------------------------------------------------------------
Joseph E. Sutaris
  Chief Financial Officer and Treasurer of the Company and
  Senior V.P., Chief Financial Officer and Secretary of the Bank                   100             *
-------------------------------------------------------------------------------------------------------------
                Director Nominees
-------------------------------------------------------------------------------------------------------------
Mary C. Albrecht, Director of the Bank                                             100             *
-------------------------------------------------------------------------------------------------------------
Olon T. Archer, Director of the Bank (8)                                        33,600             *
-------------------------------------------------------------------------------------------------------------
Richard E. Keene, Director of the Bank                                           4,800             *
-------------------------------------------------------------------------------------------------------------
Joseph P. Mirabito, Director of the Bank (9)                                    71,715             *
-------------------------------------------------------------------------------------------------------------
James L. Seward, Director of the Bank                                            1,600             *
-------------------------------------------------------------------------------------------------------------
Geoffrey A. Smith, Director of the Bank                                          2,800             *
-------------------------------------------------------------------------------------------------------------
All Company Directors and Executive Officers as a Group (7 persons)          3,932,496             35.18%
-------------------------------------------------------------------------------------------------------------


Notes to Principal Owners of Our Common Stock Table:

(1)   Under Rule 13d-3 of the Securities Exchange Act of 1934 (the "Exchange
      Act"), as amended, a person is considered a beneficial owner of a security
      if he/she has or shares voting power or investment power over the security
      or has the right to acquire beneficial ownership of the security within 60
      days from the date of this filing. "Voting Power" is the power to vote or
      direct the voting of shares. "Investment Power" is the power to dispose or
      direct the disposition of shares.

(2)   There are 11,178, 092 shares of the Company's stock issued and outstanding
      as of the Record Date. An asterisk (" * ") means that the percentage held
      is less than 1%.

(3)   The Bank acts as Trustee for these shares held for certain customers.

(4)   Mr. Whittet owns 7,200 shares directly. Mr. Whittet's spouse owns 4,800
      shares.

(5)   Mr. Wilber owns 95,956 shares personally and 190,000 shares as a
      fiduciary. Mr. Wilber's spouse owns 97,120 shares as to which he disclaims
      beneficial ownership.

(6)   Mr. VanDeusen holds his shares jointly with his spouse.

(7)   Mr. Devine owns 70,656 shares personally, 3,864 shares through a trust and
      4,000 shares as a guardian.

(8)   Mr. Archer owns 10,400 shares directly, and 23,200 shares through a
      corporation that he solely owns.

(9)   Mr. Mirabito owns 33,675 shares directly, and 38,040 shares jointly with
      his spouse.


                                       5


            PROPOSAL I FIXING THE NUMBER OF DIRECTORS AT TWELVE (12)

      The Company's Bylaws provide that the Board shall consist of not less than
five (5) nor more  than  twenty  five  (25)  members,  and  that the  number  of
Directors shall be fixed by the  shareholders at the annual meeting.  Within the
foregoing  limits,  the Board may from time to time fix the number of Directors,
but may not raise or lower the number by more than two (2)  between  any two (2)
successive  annual  meetings  of  the  shareholders.  Vacancies  on  the  Board,
including vacancies  resulting from an increase in the number of Directors,  may
be filled by a majority vote of the remaining  members of the Board. Each person
so appointed shall be a Director until the next annual meeting of shareholders.

      Our Board currently has six (6) Directors,  all of whom, except for Robert
W. Moyer,  also serve as Directors of the Bank.  The Bank  currently  has twelve
(12)  Directors,  all of whom are  nominees  for  election as  Directors  of the
Company.  We are proposing to expand our Board to twelve (12)  Directors so that
all nominees,  if elected by our  shareholders,  will serve as Directors of both
the Company and the Bank.

      We believe that the  expansion of the Board,  coupled with the election of
these nominees as Directors of the Company,  will  substantially  strengthen the
Company.  The issues and challenges  confronting the Company's Board have become
more  complex and  sophisticated  as the federal  banking  and  securities  laws
applicable  to the Bank and the Company  have  expanded,  and as a result of our
becoming a public company listed on the American Stock Exchange(R)  ("Amex(R)").
Broader  experience,  new  perspectives  and  additional  skills are required to
successfully meet these new demands. The Bank Directors who are nominees for the
additional  Company  directorships  collectively  have  more  than 80  years  of
experience  managing the affairs of the Bank as Directors and/or  officers.  See
"Proposal II. Election of Directors - The Nominees". We are confident that their
participation as Directors will increase the resources  available to the Company
and fortify its governance.

      THE BOARD UNANIMOUSLY RECOMMENDS THAT YOU VOTE IN FAVOR OF FIXING THE
                    NUMBER OF BOARD MEMBERS AT TWELVE (12).

                                   PROPOSAL II
                              ELECTION OF DIRECTORS

      Our Board  presently has six (6) members and under the  Company's  current
Certificate of Incorporation and Bylaws, each Director is elected for a one year
term and until his  successor  is elected  and  qualified.  If our  shareholders
approve Proposal III at the meeting,  we will thereafter  classify the Board, as
evenly as  possible,  into Class I, Class II and Class III.  Class I  Directors'
terms will expire at the 2006 annual  meeting,  Class II  Directors'  terms will
expire at the 2007  meeting  and Class III  Directors'  terms will expire at the
2008  meeting.  After the  expiration  of the initial  term of each  class,  the
nominees  elected for the  directorships  in each class will serve for three (3)
year  terms.   See  "Proposal  III  -  Approval  of  Restated   Certificate   of
Incorporation - Classification of the Board."

      At this meeting,  shareholders will elect twelve (12) Directors,  five (5)
of whom are current  Directors  of the  Company.  Mr.  Moyer will not be seeking
re-election due to his reaching mandatory  retirement age of 70 years, under the
Bylaws of the Company.  The Board has  nominated the persons set forth below for
election  at  the  meeting  as  Directors.  Shareholders  elect  Directors  by a
plurality of the votes cast,  which means that the twelve (12) nominees with the
highest  vote totals  will be  elected.  Cumulative  voting by  shareholders  is
permitted in the election of Directors,  which means that a shareholder may cast
all of his or her votes  (equal to the  number of shares  owned,  multiplied  by
twelve (12) - the number of Director  nominees)  in favor of any one (1) nominee
or  two  (2) or  more  nominees.  If  the  shareholders  approve  Proposal  III,
cumulative  voting  will  not be  utilized  in  the  election  of the  Company's
Directors. See "Proposal III - Approval of Restated Certificate of Incorporation
- Elimination of Cumulative Voting."


                                       6


      Each of the  nominees  named  below has  consented  to being named in this
Proxy Statement and to serve, if elected. If any nominee becomes unavailable for
election for any presently  unforeseen  reason, the Board, as the holder of your
proxy,  will  have the  right to use its  discretion  to cast  your  votes for a
substitute.

The Board recommends that you vote in favor of the twelve (12) nominees.

                                  The Nominees

      We are  providing  the  following  information  regarding the nominees for
election as Directors.  There are no arrangements or understandings by which any
Director was selected to serve as such. There are no family  relationships among
Directors and executive officers of the Company. Ages are as of the Record Date.

      Brian R.  Wright,  age 60, is Chairman of the Board of the Company and the
Bank.  Mr.  Wright  became a Director  of the Bank in 1976 and of the Company in
1982.  He was  elected  Chairman of the Bank in 1981 and of the Company in 1982.
Mr. Wright is Special Counsel to the law firm of Hinman,  Howard & Kattell,  LLP
in  Binghamton,  New  York,  and is a member  of the New York  and  Florida  Bar
Associations, as well as the Broome County Bar Association. Mr. Wright served as
an Assistant District Attorney for Broome County, New York from 1971 to 1973. He
is currently a trustee of Hartwick College,  Oneonta,  New York, and the Oneonta
Family Y.M.C.A.  Mr. Wright is a Trustee of the Mayo Trust in White Plains,  New
York, and is a past Director of the National Soccer Hall of Fame in Oneonta, New
York, the Lourdes  Hospital  Foundation in Binghamton,  New York, and the Broome
Community    College    Foundation,    Inc.    in    Binghamton,    New    York.

      David F.  Wilber,  III, age 61, has been a Director of the Bank since 1970
and of the Company  since 1982.  Since 1982,  Mr.  Wilber has been a real estate
investor,  and owns several  residential  and commercial  properties  within and
outside of the Company's primary market area. Mr. Wilber also served the Town of
Oneonta as a Town  Justice and on the Oneonta  Town and Otsego  County  Planning
Boards  and is a past  commissioner  of the New York State  Commission  on Cable
Television.  Mr.  Wilber also serves on the Boards of several  local  charitable
foundations.

      James F. VanDeusen, age 68, has been a Director of the Bank since 1977 and
of the Company since 1982. Mr. VanDeusen has served as President of Southern New
York  Claim  Service  in  Oneonta,  New  York,  a  company  providing  insurance
adjustment  services since 1962. Mr. VanDeusen is a licensed  general  insurance
adjuster  and a  current  member  and  past  President  of the  New  York  State
Association of Independent  Adjusters.  In addition, Mr. VanDeusen serves as the
Chairman of the  Huntington  Memorial  Library Board of Trustees,  Oneonta,  New
York.

      Philip J.  Devine,  age 69, has been a Director of the Bank since 1979 and
of the Company since 1982.  Mr. Devine has been an attorney in private  practice
since  1965 and is a member  of the New  York  Bar  Association,  as well as the
Otsego County Bar Association. In addition to his service to the Company and the
Bank,  Mr. Devine  serves as a Director of Seeley's  Ceramic  Services,  Inc., a
small manufacturing company, and Seward Sand and Gravel, Inc. Mr. Devine is also
a  Director  of OTSAR  Corp.,  the parent  company  of the local  chapter of the
NYSARC, Inc., a private  not-for-profit  agency providing care services to those
individuals with mental and other developmental disabilities.

      Alfred S.  Whittet,  age 61, has served as President  and Chief  Executive
Officer of the Company since 1998 and is currently the Chief  Executive  Officer
of the Bank. Mr. Whittet, who has been with the Bank since 1972, previously held
various  positions  including  President and Chief Executive Officer of the Bank
from 1998 through 2004;  President and Chief Operating  Officer of the Bank from
1986 to 1998; and Executive Vice President, Secretary and Vice President. He has
been a Director of the Bank since 1986 and of the Company since  December  1997.
Mr.  Whittet  also  assumed  the role of Vice  Chairman  of the Bank's  Board in
January 2005.


                                       7


      Mr.  Whittet has served in various  capacities  with the New York  Bankers
Association,  including  Director  and  past  Chair of the  association's  group
creditors and employee trusts  insurance  committee.  Mr. Whittet is Chairman of
the New York  Business  Development  Corporation  Binghamton  Regional  Loan and
Advisory Committee.  Mr. Whittet is a past Director and Chairman of the A.O. Fox
Memorial  Hospital  in  Oneonta,  New York and the Oneonta  Family  Y.M.C.A.  He
currently  serves as Chairman of the Oneonta Family  Y.M.C.A.  Board of Trustees
and is on the Board of the A.O. Fox Memorial Hospital Foundation.

      Douglas C.  Gulotty,  age 42, has been employed at the Bank since 1985 and
currently  holds the positions of Executive  Vice President and Secretary of the
Company and  President  and Chief  Operating  Officer of the Bank. He previously
held the  position of  Executive  Vice  President of the Bank from 2000 to 2004.
Prior to that, Mr.  Gulotty served as Senior Vice President - Customer  Delivery
Division,  Vice President - Retail and Commercial Loan Officer. Mr. Gulotty is a
Director of the New York Bankers  Association  Service Corp. He also serves as a
Trustee for Schenevus Central School,  Schenevus,  New York and as a Director of
the Oneonta Family Y.M.C.A.

      Geoffrey A. Smith, age 57, has been President and Chief Executive  Officer
of Medical Coaches,  Inc., a company  headquartered  in Oneonta,  New York since
1972. He has also been a Director of the Bank since 1996.  Mr. Smith also serves
on the Board of  Directors  of various  companies,  including  Preferred  Mutual
Insurance  Company;  Wellness  Enterprises of Gainesville,  Florida (where he is
Chairperson of the Board); Positive Impact Medical Waste System of Odessa, Texas
and Sargent  International  of Orleans,  Massachusetts.  Mr.  Smith  served as a
director  of  Oneonta  Federal  Savings  & Loan  Association,  and  later on the
Advisory Board of Astoria Federal Savings and Loan. Mr. Smith also serves on the
Boards of several local charitable organizations and foundations.

      James L. Seward,  age 53, was elected to the New York State  Senate,  51st
Senatorial District, in 1986. He has been a Director of the Bank since 1988, and
also serves as a Director for Pathfinder  Village,  a local agency that provides
residency and care for adults with Down's Syndrome;  Glimmerglass  Opera and the
Catskill  Symphony.  He currently serves as Chairman of the Senate Majority Task
Force for  Volunteer  Emergency  Services  and  Chairman of the Senate  Standing
Committee on Insurance.  Other committees on which Senator Seward serves include
Finance, Agriculture and Education. He is also a former Milford Town Justice.

      Joseph P.  Mirabito,  age 46, has served as President and Chief  Executive
Officer of the  Mirabito  Fuel Group since  1986.  He has been a Director of the
Bank since 1995. Mr.  Mirabito  serves on the Board of Directors of Empire State
Petroleum  Association,  since 2002, and Lemoyne College Board of Regents, since
2004. He formerly served as a Director of the Otsego County Chamber of Commerce,
and  is  currently   President  of  the  Greater  Sidney  Development  Corp.,  a
not-for-profit organization.

      Richard E. Keene, age 69, has been the owner of Keeneland Farm, Inc. since
1960.  He has been a Director  of the Bank since 1982.  Mr.  Keene is the former
President  of Holstein  USA, a national  association  of breeders of  registered
Holstein  dairy  cattle  headquartered  in  Brattleboro,  Vermont  and is a Vice
Chairman of the Board of Directors of Farm Service Agency of Otsego County and a
director of the Otsego County Farmland Protection.

      Olon T. Archer, age 59, has been President of Archer Enterprises,  Inc., a
holding  company for commercial  real estate  investments  and retail  flooring,
since 1995. He has been a Director of the Bank since 1997 and  currently  serves
as the Chairman of the Bank's audit committee.  A certified  public  accountant,
Mr. Archer also served as a Director and Treasurer of A.O. Fox Memorial Hospital
from 1995 to 2001.


                                       8


      Mary C. Albrecht, age 58, has served, since 1985, as Executive Director of
Opportunities for Otsego,  Inc., a not-for-profit  organization.  She has been a
Director  of the Bank since 2001.  She also  provides  consultation  services to
other not-for-profit organizations,  serves as Chairperson of the Oneonta Family
YMCA and is a member of the New York State Community Action  Association,  where
she formerly served as Vice President.

    THE BOARD UNANIMOUSLY RECOMMENDS THAT THE SHAREHOLDERS VOTE IN FAVOR OF
                          THESE TWELVE (12) NOMINEES.

                    Executive Officers Who Are Not Directors

      The Board elects  executive  officers for one year terms and they serve at
the pleasure of the Board.  Provided below is certain information  regarding the
executive officer of the Bank who is not a Director or Director nominee. His age
is as of the Record Date.

      Joseph E. Sutaris,  age 37, has been employed with the Bank since 1995 and
has been the Chief Financial  Officer of the Company and the Bank since 2003 and
Treasurer since 2004, Senior Vice President of the Bank since 2000 and Secretary
of the Bank since 1998.  Previously,  Mr.  Sutaris  served as  Secretary  of the
Company  from 1998 to 2004,  Vice  President  of  Planning  and  Finance  and as
Planning and Finance Officer of the Bank.

      Mr.  Sutaris  serves as a Director  of the  National  Soccer Hall of Fame,
Oneonta, New York and is the past Chairperson of the Oneonta Family Y.M.C.A. Mr.
Sutaris also serves on the Advisory Board of Meridian Venture Partners II, L.P.,
Radnor,  Pennsylvania, a Small Business Investment Company, in which the Bank is
a limited partner.

                                  PROPOSAL III
                APPROVAL OF RESTATED CERTIFICATE OF INCORPORATION

      On January 21, 2005 and February 25, 2005,  the Board adopted  resolutions
proposing and  recommending  that the  Company's  shareholders  approve  certain
amendments to, and a restatement of, the Company's  Certificate of Incorporation
(as so amended and restated,  the "Restated  Certificate of Incorporation"),  as
described in Proposal III. Proposal III, if adopted, would:

      1. Restate the Company's purpose,  eliminate obsolete statutory references
and add mandatory statutory references,  and designate the New York Secretary of
State as agent for service of process;

      2. Provide for a classified  Board having  staggered  three-year  terms of
office for each directorship;

      3. Eliminate cumulative voting in the election of the Company's Directors;

      4. Require a supermajority  vote of the outstanding shares of common stock
to  approve  a  merger  of the  Company  and  other  extraordinary  transactions
involving the Company; and

      5. Permit the Board,  in its  discretion,  to consider a number of factors
when  evaluating  an offer to acquire the  securities of the Company and to take
defensive measures in connection with unwelcome acquisition offers.

      If our  shareholders  approve  Proposal  III,  we will  file the  Restated
Certificate  of  Incorporation  with  the New  York  Department  of  State.  The
following detailed  descriptions of the amendments to the Company's  Certificate
of Incorporation are qualified entirely by reference to the Restated Certificate
of  Incorporation,  a copy of which  is  included  as  Exhibit  A to this  Proxy
Statement.


                                       9


Restatement of Corporate Purpose,  Elimination Of Obsolete Statutory References,
Designation of Secretary of State as Agent for Service of Process

      Description of the Amendments:  The description of the Company's  purposes
would be restated to reflect its current business. References in the Certificate
of  Incorporation  to the New York Stock  Corporation  Law will be replaced with
references to the New York Business Corporation Law (the "BCL"). The Certificate
of  Incorporation  would  designate the New York Secretary of State as agent for
the service of process on the Company.

      Reasons for the Amendments: The Company's Certificate of Incorporation was
written in 1928,  when the Company was  organized.  Although it has been amended
since 1928, the Certificate of Incorporation  still contains  outdated  language
and  statutory  references,  and lacks a provision  required  by the BCL.  These
proposed  amendments would modernize the Certificate of Incorporation so that it
accurately describes the Company's business and conforms to the BCL.

      First,  the  corporate  purposes  would be  restated  to reflect  that the
Company's  business is the ownership of the Bank and to grant to the Company all
of the powers  available to it under the BCL.  Second,  the  proposed  amendment
would eliminate outdated references to the Stock Corporation Law, which has been
repealed, and replace them with references to the BCL. Third, as required by the
BCL, the Certificate of  Incorporation  will designate the New York Secretary of
State as the agent for the service of legal process on the Company.

Classification Of The Board

      Description of the Amendment:  The Company's  Certificate of Incorporation
now provides for  shareholders  to annually elect Directors to hold office until
the next annual meeting of  shareholders  or until their  successors are elected
and qualified.  If the shareholders approve Proposal III at the meeting, we will
thereafter classify the Board, as evenly as possible, into Class I, Class II and
Class III.  Class I  Directors'  terms will expire at the 2006  annual  meeting,
Class II  Directors'  terms  will  expire  at the 2007  meeting  and  Class  III
Directors'  terms will expire at the 2008 meeting.  After the  expiration of the
initial term of each class, the nominees  elected for the  directorships in each
class will serve for three (3) year terms.  If any  vacancies  occur,  the Board
will be allowed to fill such  vacancies  with  appointees who will serve for the
remainder of the resigning Director's term.

      Reasons for the Amendment:  The BCL permits New York business corporations
to classify their Board of Directors and establish staggered terms of office for
the classes of Directors. We believe that classification of the Board could help
ensure  continuity  and  stability  of  Company   management  and  its  business
strategies and policies,  which is particularly  important for a holding company
of a community based financial  institution such as the Bank. By classifying the
Board and staggering  the terms of its members,  it will generally take at least
two  shareholder  meetings  to effect a change in  control  of the  Board,  as a
majority of Directors at any given time will be seated and have prior experience
as Directors of the Company.

Elimination of Cumulative Voting

      Description  of  the  Amendment:  In  the  election  of  Directors,  under
cumulative  voting,  each  shareholder  may cast a number of votes  equal to the
number of shares held by such shareholder, multiplied by the number of Directors
to be elected at the meeting.  The  shareholder may cast such votes entirely for
one  candidate or allocate  them among two or more  nominees for Director in any
manner desired by the shareholder.  The candidates  receiving the highest number
of votes, up to the number of Directors to be elected,  are elected.  Cumulative
voting  enables  a  shareholder,  or a group  of  shareholders,  representing  a
minority of the votes cast, to elect one or more nominees.

      If  our  shareholders  approve  Proposal  III  and  cumulative  voting  is
eliminated,  each shareholder would have one vote per share for each Director of
the Board who is up for election.  Each of the Company's


                                       10


Directors would thereby be elected by the vote of a plurality of the shares.  If
the  proposal  is  adopted by the  shareholders,  it will be  effective  for all
elections of Directors that will be held at all future shareholder meetings.

      Reasons for the Amendment:  The Company  believes that every Director of a
publicly held corporation should represent the interests of at least a plurality
of shareholders.  As noted above, with cumulative voting in effect, shareholders
holding  a  minority  of the  shares,  whose  interests  and  goals  may  not be
consistent  with those of the holders of a majority of the shares,  could obtain
representation  on the  Board.  We  believe  that such  representation  could be
disruptive  and could  impair the  efficient  management  of the Company for the
benefit of shareholders generally.  With cumulative voting eliminated, a nominee
could only be elected  with  relatively  wide  support.  In the  judgment of the
Board,  this amendment to the Certificate of Incorporation  would be in the best
interests of the Company and its shareholders.

Supermajority Vote For Mergers And Other Extraordinary Transactions

      Description of the Amendment: This amendment would require the affirmative
vote of at least  sixty-six and two-thirds  percent (66 2/3%) of the outstanding
shares  of common  stock to  approve a  merger,  consolidation,  liquidation  or
dissolution  of the Company or any action that would result in the sale or other
disposition of all or  substantially  all of the assets of the Company and which
would require such vote to amend this "supermajority" provision.

      Reasons for the  Amendment:  Adoption  of this  proposed  amendment  would
conform the Company's  Certificate of Incorporation to the BCL, which prescribes
the  vote  required  for  the  approval  of a  merger  of a  New  York  business
corporation.  The Board  believes that this proposed  amendment,  which embraces
business  combinations in addition to mergers, as well as sales of a substantial
portion (generally,  10% or more) of the Company's assets,  would be in the best
interests of the Company and its shareholders because extraordinary transactions
such as these should be  undertaken  only  pursuant to a clear  mandate from the
Company's  owners.  In the judgment of the Board,  a  "supermajority"  provision
requiring  a 66  2/3%  vote  of our  shareholders  for  approval  of a  business
combination or asset sale, is an appropriate mechanism for assuring a convincing
shareholder  directive.  Likewise,  we  believe  that  a 66  2/3%  vote  of  our
shareholders should be required to amend the proposed supermajority provision.

Board Consideration Of Factors When Evaluating Takeover Proposals

      Description of the  Amendment:  This proposed  amendment  would permit the
Board,  in its  discretion,  to consider a number of factors when  evaluating an
offer to acquire the securities of the Company.  These factors include,  but are
not limited to: (i) the  fairness  of the offered  price based on the  Company's
financial  performance;  (ii) whether the Company could obtain a better price in
the future; (iii) the financial and managerial resources,  reputation,  business
practices and future  prospects of the offeror;  (iv) the possible impact on the
business of the Company and its  subsidiaries  and their  employees,  customers,
suppliers  and  creditors  and the  effects  on the  communities  in  which  the
Company's and its  subsidiaries'  facilities  are located;  (v) the value of any
securities  which  the  offeror  is  offering  in  exchange  for  the  Company's
securities,  based on an analysis of the worth of the Company as compared to the
offeror's  securities;  and (vi) any  antitrust  or other  legal and  regulatory
issues that are raised by the offer.

      The  proposed  amendment  would also  permit  the Board to take  defensive
measures in connection with acquisition offers it has rejected,  including,  but
not limited to: (i) advising  shareholders  to reject the offer;(ii)  litigation
against  the  offeror;   (iii)  filing  complaints  with  all  governmental  and
regulatory authorities;  (iv) acquiring the offeror's securities; (v) selling or
otherwise  issuing  authorized  but  unissued  securities  or treasury  stock or
granting  options with respect  thereto;  (vi)  acquiring a company to create an
antitrust  or  other  regulatory  problem  for the  offeror;  (vii)  adopting  a
shareholder rights or similar plan; (viii) amending the Company's Certificate of
Incorporation; and (ix) soliciting additional offers.

      Reasons for the Amendment: The BCL permits the Board of Directors of a New
York business


                                       11


corporation,  when  considering a possible change in control of the corporation,
to consider  the long term and the short term  effects of a change in control on
the corporation and its shareholders, as well as other constituencies, including
the corporation's  employees,  customers and creditors.  The proposed  amendment
would  incorporate  this statutory  authority into the Company's  Certificate of
Incorporation  and  specifically  authorize the Board to take defensive  actions
against  hostile  takeover  attempts.  The  Board  believes  that  the  proposed
amendment would be in the Company's and its shareholders' best interests because
it would  enable it to make fully  informed  and  balanced  decisions  regarding
acquisition  proposals  and  to  act  effectively  against  offers  that  it has
rejected.

      Required Vote: The approval of Proposal III requires the affirmative  vote
of at least the majority of the shares of common stock of the Company issued and
outstanding and entitled to be cast.

    THE BOARD UNANIMOUSLY RECOMMENDS THAT YOU VOTE IN FAVOR OF PROPOSAL III,
       AMENDING AND RESTATING THE COMPANY'S CERTIFICATE OF INCORPORATION.

                        ANTI-TAKEOVER EFFECTS OF PROPOSED
                     CERTIFICATE OF INCORPORATION AMENDMENTS

      The amendments to the Company's Certificate of Incorporation  described in
Proposal III (except the amendments restating the Company's purpose, eliminating
obsolete statutory  references,  and designating the New York Secretary of State
as agent for service of process) have  potential  "anti-takeover"  effects.  The
proposed  amendments,  if  adopted,  could  discourage  or  prevent  a  business
combination or other transaction  supported by a shareholder(s)  which the Board
does not  support  and  could  have  the  effect  of  entrenching  the  existing
Directors.  The following discussion explains some of the potential consequences
of the adoption of these  amendments.  The discussion is  illustrative  only and
does not purport to be a complete list of potential anti-takeover effects.

      A staggered Board may have an  anti-takeover  effect because it may create
an  impediment,  which may frustrate  persons  seeking to take over or otherwise
gain control of the Company. A possible acquiror may not be able to gain control
of the  Company's  Board  for at least  two  years,  given  the  staggered  term
structure, which assures the seating of a majority of the existing Board for two
years. Generally,  approximately one-third of the existing Board would be up for
election at any annual meeting of shareholders.

      Elimination of cumulative voting in the election of Directors could, under
certain  circumstances,  make it more difficult for a shareholder who acquires a
substantial  number  of shares to obtain  representation  on the  Board.  To the
extent that it impedes the ability of a shareholder to obtain  representation on
the Board,  the proposed  amendment might render more difficult any attempt by a
minority  holder or group of holders of a  significant  number,  but less than a
majority,  of voting shares to monitor,  change,  or influence the management or
policies of the  Company,  and might be viewed as  perpetuating  management  and
having an anti-takeover effect.

      The supermajority vote requirement for the merger of the Company and other
extraordinary  business  transactions  would  have a  significant  anti-takeover
effect.  Since our Directors and executive officers as a group own 35.18% of our
common stock,  if they all voted their stock against a merger or other  business
combination  or  asset  sale  proposal,  they,  as  a  group,  could  block  the
transaction.  Accordingly, as a practical matter, it would be very difficult for
supporters of a transaction opposed by the Board and the Company's management to
secure a supermajority vote in favor of the transaction.

      The proposed amendment authorizing the Board to consider both the long and
short term  interests  of the  Company  and  specific  enumerated  factors  when
considering an acquisition  proposal,  and to take defensive measures against an
offeror  whose  proposal  the Board has  rejected,  is a powerful  anti-takeover
device.  It means, for example,  that in the exercise of its fiduciary duty, the
Board could reject an acquisition


                                       12


proposal  that  represents a premium per share over the then market price of our
common  stock,  if the  Board  concluded  that the long  term  interests  of the
Company,   its   shareholders   and  the  interests  of  the   Company's   other
constituencies  would be served  better  by  rejecting  the offer and  remaining
independent.  Likewise, the Board's power to authorize litigation, a shareholder
rights  plan or other  defensive  measures  against  the  offeror  or the actual
commencement  or  adoption  of these  measures  could  prevent an  offeror  from
commencing a proxy contest and  generally  discourage  offerors from  proceeding
with proposals opposed by the Board.

                                   PROPOSAL IV
             RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS

      The Company's  Board  appointed KPMG LLP as independent  auditors to audit
the books of the Company and the Bank for the fiscal  year ending  December  31,
2005,  subject to ratification by the shareholders at the meeting.  KPMG LLP has
been regularly engaged by the Company and the Bank for the last six years.

      A representative  of KPMG LLP is expected to be present at the meeting and
will have an  opportunity  to make a statement  if he or she wishes to do so. We
also expect that the  representative  will be  available  to answer  appropriate
questions from shareholders.

    THE BOARD UNANIMOUSLY RECOMMENDS THAT YOU VOTE "FOR" THE RATIFICATION OF
                  THE APPOINTMENT OF THE INDEPENDENT AUDITORS.

                  Meetings of the Board and Certain Committees

      Our Board held 12 meetings in fiscal 2004.  The  Company's  Board has four
committees - an Executive,  Audit,  Compensation  and Corporate  Governance  and
Nominating Committee. All of the Directors attended at least 75% of the meetings
of the Board and the committees on which they serve.

      Our  Executive  Committee  consists of all the Company's  Directors.  This
committee's  purpose is to consider and evaluate  certain  confidential  matters
which may come before the Board and assist the Board with corporate  strategies,
as needed. No meetings of this committee were held in fiscal 2004.

      Our Audit  Committee,  which met four times in fiscal  2004,  consists  of
Directors  Moyer (Chair),  Wilber and Devine,  along with Olon T. Archer who, as
Chairman of the Bank's Audit  Committee,  serves as an ex-officio and non-voting
member. All members of the Audit Committee meet the independence  requirement of
Amex(R).   The  committee  functions  on  matters  related  to  the  accounting,
bookkeeping  and  auditing  functions  of the  Company  and the Bank  and  meets
periodically with the Company's independent auditors to arrange for the audit of
the  Company's   annual   financial   statements  and  to  review  and  evaluate
recommendations  made during the annual audit. The Audit Committee also reviews,
approves  and  supervises  the  internal  auditing  procedures  and  reviews the
regulatory examinations of the Bank.

      Our Compensation  Committee,  which met twice in fiscal 2004,  consists of
Directors Devine,  Moyer,  VanDeusen,  Wilber and Wright (Chair).  The committee
functions on matters  relating to salaries,  incentive  compensation and related
benefits for Messrs.  Whittet,  Gulotty and Sutaris. The full Board of Directors
of the Bank, which includes all members of the Company's Board except Mr. Moyer,
reviews  salary  policies and general  salary  administration  for all officers,
employees and Directors of the Bank.

      Our  Corporate   Governance  and  Nominating   Committee.   Our  Corporate
Governance and Nominating  Committee (the "Nominating  Committee") was formed in
May  2004  and did not  meet in  fiscal  2004.  Prior  to the  formation  of the
Nominating  Committee,  our full Board acted as a nominating  committee  for the
purpose of identifying,  nominating and recruiting Directors for election at the
shareholders' meeting. Our Nominating


                                       13


Committee is comprised of Directors Wright (Chair), Devine, Moyer, VanDeusen and
Wilber.   All  members  of  the  Nominating   Committee  meet  the  independence
requirement  of Amex(R).  This  committee  identifies,  nominates  and  recruits
Directors for election at the shareholders'  meetings.  The Nominating Committee
operates  under a charter  which is posted and  available on the Bank's  website
(http://www.wilberbank.com) under the link `About Us.'

Director Independence

      Our  Board has  determined  that all of the  Directors  and  nominees  are
"independent"  as defined by the Amex(R) listing standard which is applicable to
the Company,  except for Director Whittet and nominee Gulotty by virtue of their
employment relationship with the Company and the Bank.

      In accordance with Amex(R) rules, independent members of the Board meet in
executive  session  without  the  presence  of  non-independent   directors  and
management  of the Company at least  annually.  The Board met three (3) times in
executive session during fiscal 2004.

Shareholder Communication with the Board of Directors

      In furtherance of the Company's desire to effectively communicate with our
shareholders,  our Board has  implemented  a process  for  shareholders  to send
communications to the Board. All  communications:  (i) must be in writing;  (ii)
should  indicate  whether it is to be received by the entire  Board or specified
individual Directors;  and (iii) should clearly and concisely state the question
or issue. The  correspondence  should be mailed or delivered to the Secretary of
The Wilber  Corporation,  Attention:  Secretary,  245 Main Street, P.O. Box 430,
Oneonta, New York 13820.

      The Nominating Committee will consider persons recommended by shareholders
of record  entitled to vote for the  election  of  directors  if timely  written
notice,  in paper  form,  of the  intent to make a  nomination  at a meeting  of
shareholders is received by the Company in accordance with its Bylaws,  policies
and  applicable  law.  A copy  of  the  Company's  Bylaws  is  available  to all
shareholders of record upon request.  Shareholders who wish to suggest qualified
candidates should write to: The Wilber Corporation, Attention: Secretary, at the
address  listed  above.  All  recommendations  should  state,  at  minimum,  the
information  set  forth in this  Proxy  Statement  under the  caption  "Director
Nominations by Shareholders." The information submitted should also describe the
nominee and indicate the nominee's  willingness to serve,  if elected.

      The Bank does not have a formal policy  regarding  Director  attendance at
the annual meeting.  However,  all directors are encouraged to attend. Last year
all but one of our directors attended the annual shareholders' meeting.

                          Report of the Audit Committee

         In  fulfillment  of the  requirements  of the  Securities  and Exchange
Commission ("SEC") for disclosure in proxy materials relating to the functioning
of audit  committees,  the Company's  Audit Committee has prepared the following
report for inclusion in this Proxy Statement.

      The Audit Committee is governed by a Charter which specifies,  among other
things, the scope of its responsibilities and how those  responsibilities are to
be performed. The Charter is reviewed on an annual basis, and may be modified to
reflect recent law changes and regulatory  requirements under the Sarbanes-Oxley
Act of 2002 (the  "Sarbanes-Oxley  Act").  In  accordance  with the rules of the
Amex(R),  the listing standard applicable to the Company, the Audit Committee is
comprised of the requisite number of members who are "independent" as defined by
that listing standard.

      In the  performance  of its  obligations  required  by the SEC,  the Audit
Committee has: (i) reviewed and discussed the audited financial  statements with
management; (ii) discussed with the independent auditors the matters required to
be discussed by  Statement on Auditing  Standards  No. 61, as may be modified or


                                       14


supplemented;  (iii)  received  from  the  auditors  disclosures  regarding  the
auditors'  independence  required  by  Independence  Standard  No.1,  as  may be
modified or  supplemented,  and has  discussed  with the auditors the  auditors'
independence;  and (iv)  considered  the  compatibility  of  non-audit  services
described below with maintaining auditor independence.

      Based on the above, the Audit Committee recommended to the Company's Board
that the audited  financials be included in the Company's  Annual Report on Form
10-K for the fiscal year ended December 31, 2004 for filing with the SEC.


                                 AUDIT COMMITTEE
                             Robert W. Moyer (Chair)
                                Philip J. Devine
                              David F. Wilber, III
                           Olon T. Archer (ex-officio)

Audit Committee Financial Expert

      Mr.  Robert  Moyer,  who is not  seeking  re-election,  chaired  the Audit
Committee in fiscal 2004 and was determined to be an "audit committee  financial
expert,"  as that  term is  defined  in Item  401(h)  of  Regulation  S-K of the
Securities Act of 1933,  and was  "independent"  as defined by the Amex(R),  the
listing standard applicable to the Company, and standards under Rule 10A-3 under
the  Exchange  Act.  If nominee  Mr.  Archer,  who serves as an  ex-officio  and
non-voting  member of the Audit  Committee,  is  elected  as a  Director  at the
meeting,  the Board has  determined  that he is an  "audit  committee  financial
expert"  and  is  "independent"  as  defined  by the  aforementioned  applicable
regulations, and he would serve as Chairman of the Company's Audit Committee. If
Mr.  Archer is not  elected,  the Board does not  consider  any of the  existing
members of the Audit  Committee to be a financial  expert as the term is defined
in applicable regulations,  although it is believed that, with their experience,
they should be able to  competently  perform the  functions  required of them as
members of the Audit Committee.

Independent Auditors' Fees

      Pre-approval Policies and Procedures.  In accordance with rules adopted by
the SEC to  implement  requirements  of the  Sarbanes-Oxley  Act  and the  Audit
Committee's  Charter,  all audit and  audit-related  services and all  permitted
non-audit  work  performed  by the  independent  auditors,  KPMG  LLP,  must  be
pre-approved by the Audit Committee,  including the proposed fees for such work.
The Audit Committee has adopted policies and procedures pursuant to which audit,
audit-related  and tax services,  and all permissible  non-audit  services,  are
pre-approved,  and is  informed  of each  service  actually  rendered  that  was
approved through its pre-approval process. In addition,  the Audit Committee has
considered   whether  the  non-audit  services  described  below,  if  any,  are
compatible with maintaining the independence of the external auditors.


                                       15


Audit  and  Non-Audit  Fees.  The  table  set  forth  below  presents  fees  for
professional  audit and non-audit  services provided by the Company's  principal
external  accounting  firm,  KPMG  LLP,  for the last two  fiscal  years.  Other
miscellaneous  audit  fees  paid  to  other  professional  audit  firms  are not
included.

Type of Service                                Fiscal 2004          Fiscal 2003
--------------------------------------------------------------------------------
Audit Fees (1)                                   $ 115,000             $153,840
Audit Related Fees (2)                               2,000                7,900
Tax Fees (3)                                        30,475               38,965
All Other Fees (4)                                       0                    0
                                               ---------------------------------
Total                                            $ 147,475            $ 200,705
                                               =================================

(1)   These  fees  include  fees  for:  (i) the  annual  audit of the  financial
      statements  of the  Company  (including  out-of-pocket  expenses)  for the
      fiscal years indicated;  (ii) quarterly reviews of the Company's unaudited
      interim financial statements; and (iii) other miscellaneous audit matters.
      In 2003, KPMG LLP provided audit services  related to the Company's filing
      of its SEC Form 10  registration  statement  totaling  $39,340,  and other
      miscellaneous audit matters totaling $4,500.

(2)   The Company paid these fees to KPMG LLP in  connection  with the Company's
      SEC registration, listing on the Amex(R) and other items.

(3)   Tax fees consist of fees billed for services  rendered for federal and New
      York State tax return preparation,  tax advice, tax planning and other tax
      compliance services.

(4)   All Other Fees consists of fees for services other than services  reported
      above.  There were no Other  Fees paid to KPMG LLP  during  2004 and 2003.

                                  COMPENSATION

                            Compensation of Directors

      Director Fees. In fiscal 2004, the Company maintained a Board comprised of
six (6) members.  If the shareholders elect all nominees,  the number of Company
Directors  will  increase to twelve (12).  The Bank  maintains a separate  Board
comprised of twelve (12) members. All of the Company's current Directors, except
Mr.  Moyer,  serve on the Board of the Bank and Wilber REIT,  Inc.  ("REIT"),  a
wholly owned  subsidiary  of the Bank.  None of the Company,  Bank or REIT Board
members  receive an annual retainer but receive fees for each Board or Committee
meeting they attend.  Directors who are full time employees do not receive Board
or Committee fees. In fiscal year 2004,  non-employee Company Directors received
$800 per meeting.  Non-employee Bank Directors  currently receive $600 per Board
meeting and $200 for each Committee  meeting.  Beginning in September 2004, REIT
Directors began receiving a fee of $300 for each meeting they attended.  Company
and  Bank  Directors  may  defer a  portion  of  their  fees  under  a  Deferred
Compensation   Plan   established  in  2001.   Total  Director  fees  and  other
compensation  paid in fiscal 2004 to all Directors of the Company,  the Bank and
REIT amounted to $146,149.  In addition,  each Bank Director receives $25,000 of
term life insurance.

      Deferred  Fees Plan. A Deferred  Fees Plan is available  for  Directors of
both the Company and the Bank. This plan allows  Directors to elect to defer the
receipt of their  meeting fees to a future  date.  Deferred  fees are  credited,
together with interest accruing thereon,  to a separate liability  account.  The
funds in these  accounts are not  segregated  from the Bank's general assets and
participants  have no rights  against the Bank for any portion of their accounts
except as general unsecured  creditors.  Interest is credited annually at a rate
equal to the  interest  rate for a 5-year  $100,000  certificate  of  deposit in
effect  January 1 of each year.  The  balance  of any  account is payable to the
Director,  or to his  designated  beneficiaries,  in a lump sum or in sixty (60)
monthly installments,  at the election of the Director. Payments begin on a date
specified  by the  Director or upon his  termination  as a Director of the Bank,
whichever is  applicable.  Two (2) Directors  participated  in the deferred fees
plan in fiscal 2004.


                                       16


Executive Officer Compensation

      The following  table includes  information  about total  compensation  and
compensatory  awards paid in fiscal years 2004,  2003 and 2002, to Mr.  Whittet,
the President and Chief  Executive  Officer of the Company,  and each of the two
other executive officers of the Company (each a "named executive officer") whose
salary and bonus exceeded $100,000 in fiscal year 2004.

Summary Compensation Table:



---------------------------------------------------------------------------------------------------------------------------------
                                                                                          Long-Term Compensation
                                          Annual Compensation                        Awards             Payouts
---------------------------------------------------------------------------------------------------------------------------------
             (a)                   (b)        (c)       (d)        (e)          (f)           (g)          (h)          (i)
---------------------------------------------------------------------------------------------------------------------------------
            Name                                                   Other     Restricted    Securities
             and                                                   Annual       Stock      Underlying       LTIP       All Other
          Principal                         Salary      Bonus      Compen-      Awards       Options/      Payouts      Compen-
          Position                 Year       ($)        ($)      sation ($)      ($)        SARs (#)        ($)       sation ($)
---------------------------------------------------------------------------------------------------------------------------------
                                                                                                
      Alfred S. Whittet            2004     238,897     30,000        --           0             0            0         157,183
     President and Chief        -------------------------------------------------------------------------------------------------
  Executive Officer of the         2003     232,212     60,000        --           0             0            0         140,746
 Company and Vice Chairman &    -------------------------------------------------------------------------------------------------
 Chief Executive Officer of        2002     224,721     45,000        --           0             0            0         125,666
          the Bank
---------------------------------------------------------------------------------------------------------------------------------
     Douglas C. Gulotty            2004     149,962     18,000        --           0             0            0               0
  Executive V.P., Secretary     -------------------------------------------------------------------------------------------------
 and Director Nominee of the       2003     144,647     32,900        --           0             0            0               0
         Company and            -------------------------------------------------------------------------------------------------
 President & Chief Operating       2002     137,164     27,000        --           0             0            0               0
     Officer of the Bank
---------------------------------------------------------------------------------------------------------------------------------
      Joseph E. Sutaris            2004     107,782     10,135        --           0             0            0               0
     Treasurer and Chief        -------------------------------------------------------------------------------------------------
  Financial Officer of the         2003     102,707     13,201        --           0             0            0               0
  Company and Senior V.P.,      -------------------------------------------------------------------------------------------------
 Chief Financial Officer and
    Secretary of the Bank          2002      99,444     10,573        --           0             0            0               0
---------------------------------------------------------------------------------------------------------------------------------


Notes to Summary Compensation Table (note references to columns):

(c)   Salary is base  salary,  including  amounts  that are  deferred  under the
      Bank's Deferred  Compensation Plan and the imputed value of life insurance
      benefits over $50,000.

(d)   Bonuses  include  incentive   payments  made  to  executive  officers  for
      attaining certain  performance  measures.  In fiscal 2004 the Compensation
      Committee set bonuses for all three named  executive  officers.  In fiscal
      2003 and 2004 Mr. Whittet's bonus was determined annually by the Company's
      Compensation Committee comprised of independent  Directors.  The remaining
      executive  officers'  bonuses were determined,  in fiscal 2003 and 2004 by
      the Chief Executive  Officer based upon performance  measures  approved by
      the Company's Board. All of the executive officers, at their election, may
      defer all or a portion of their  annual  bonus  into the Bank's  executive
      officer Deferred  Compensation Plan. The amounts presented include amounts
      deferred.

(e)   None of the named  executive  officers  received  additional  benefits  or
      perquisites totaling more than 10% of his salary and bonus.

(f),  (g), (h) The Company does not provide any  long-term  incentive  plans for
      its executive officers.

(i)   During  2002  the  Bank's  Board  of  Directors   granted  Mr.  Whittet  a
      Supplemental  Executive  Retirement  Plan  ("SERP")  benefit.  The  amount
      provided in column (i) represents the amount accrued during 2002, 2003 and
      2004 for this benefit.  Additional details regarding the SERP are provided
      below.


                                       17


             Employment Agreements and Change in Control Agreements

      The employment of Mr. Whittet is governed by an Employment  Agreement with
the Bank,  which became  effective  on January 1, 1998 and is for an  indefinite
term. Under the agreement,  Mr. Whittet is paid an annual base salary set by the
Compensation  Committee of the Company. In addition,  Mr. Whittet is entitled to
receive  an  annual  incentive  bonus  provided  that   performance   objectives
established by the Board of Directors are satisfied.  The agreement provides for
certain other  benefits,  including  participation  in all  executive  plans and
arrangements and an automobile allowance.

      Mr. Whittet also entered into a Severance  Compensation Agreement with the
Company,  which became  effective on January 1, 1998 and will terminate on April
21, 2005,  Mr.  Whittet's 62nd  birthday.  Under the  agreement,  Mr. Whittet is
entitled to receive a severance  amount  equal to three (3) times the average of
his  aggregate  annual  compensation  in the event his  employment is terminated
following a change in control of the Company or the Bank for reasons  other than
disability,  retirement, or cause. The average annual compensation is determined
by summing Mr. Whittet's  federally taxable wages,  deferred salary and deferred
bonuses  for the three  (3) year  period  prior to the  change  in  control  and
dividing the sum by three.  Based on this formula,  Mr.  Whittet would have been
entitled  to a severance  amount of  $806,139  if a change in control  event had
occurred on December 31, 2004.

      Mr. Gulotty and Mr. Sutaris entered into Retention  Bonus  Agreements with
the Bank,  which became  effective on September  15, 1999 and will  terminate on
September 30, 2009.  The  agreements  provide Mr.  Gulotty and Mr.  Sutaris with
one-time lump sum bonus  amounts,  equal to 150% of their current annual salary,
if they are  employed  in their  current  capacity  in the  event of a change in
control of the  Company  or the Bank.  If a change in control  had  occurred  on
December 31, 2004,  Mr.  Gulotty would have been  entitled to a retention  bonus
amount of approximately $224,700 and Mr. Sutaris, $161,513.

      In each of the  foregoing  agreements,  "change in control"  is  generally
defined to mean:  (i) a transaction  where a  consolidation  or merger occurs of
either the Company or the Bank and neither is the surviving corporation;  (ii) a
transaction  where  the  common  shares of either  the  Company  or the Bank are
exchanged for cash, securities or other property;  (iii) a transaction involving
the sale, lease or exchange of all, or  substantially  all, of the assets of the
Company or the Bank;  (iv) a transaction  where the  shareholders of the Company
approve a plan of liquidation;  or (v) a transaction where any person other than
the  Company  becomes  the  beneficial  owner  of 50%  or  more  of  the  Bank's
outstanding stock.

                                  Benefit Plans

      Defined Benefit Retirement Plans. The Bank has a non-contributory  defined
benefit  retirement plan through the New York State Bankers  Retirement  System.
This plan covers all  employees  of the Bank who are at least age 21 years,  and
less than 65 years,  with more than one year of service  who  complete  1,000 or
more hours of service during the year. Benefits are based on the number of years
of service and salary at  retirement.  An employee  becomes  fully vested in the
plan after five years of service.

      At fiscal year-end 2004, Mr. Whittet had 31 years of credit  service;  Mr.
Gulotty, 19 years and Mr. Sutaris, 9 years.

      The following  table shows the estimated  annual  benefits  payable at the
individual's  normal  retirement  age (65) under the  pension  plans of the Bank
based on specific compensation and years of service classifications.


                                       18


Pension Plan Table:

                      Approximate Annual Retirement Benefit



                                             Years of Credited Service (1)
  Average Final     ---------------------------------------------------------------------------------
  Compensation         10           15          20         25          30           35          40
-----------------------------------------------------------------------------------------------------
                                                                         
    $ 50,000        $ 7,844      $11,767      15,689     18,361      21,033       23,705       26,205
      75,000        $12,844      $19,267      25,689     30,236      34,783       39,330       43,080
     100,000        $17,844      $26,767      35,689     42,111      48,533       54,955       59,955
     125,000        $22,844      $34,267      45,689     53,986      62,283       70,580       76,830
     150,000        $27,844      $41,767      55,689     65,861      76,033       86,205       93,705
     175,000        $32,844      $49,267      65,689     77,736      89,783      101,830      110,580
     200,000        $37,844      $56,767      75,689     89,611     103,533      117,455      127,455
     225,000        $37,844      $56,767      75,689     89,611     103,533      117,455      127,455
     250,000        $37,844      $56,767      75,689     89,611     103,533      117,455      127,455
     300,000        $37,844      $56,767      75,689     89,611     103,533      117,455      127,455
     400,000        $37,844      $56,767      75,689     89,611     103,533      117,455      127,455


      Supplemental  Executive  Retirement  Plan ("SERP").  In December 2002, the
Bank entered into  Supplemental  Executive  Retirement  Plan  Agreement with Mr.
Whittet.  The SERP agreement  provides Mr. Whittet with supplemental  retirement
benefits in addition to defined benefit pension plan benefits.

      Mr. Whittet's  agreement  provides him with a $50,000 annual  supplemental
retirement benefit for life if he maintains continuous  employment with the Bank
and retires on or after January 1, 2006. The vesting  schedule for Mr. Whittet's
SERP benefit is as follows:

SERP Benefit Vesting Table:



---------------------------------------------------------------------------------------------
                                                                                Annual
          Date of Retirement                     Vested Percentage        Retirement Benefit
---------------------------------------------------------------------------------------------
                                                                          
On or prior to December 31, 2003                         25%                    $12,500
---------------------------------------------------------------------------------------------
January 1, 2004 through December 31, 2004                50%                    $25,000
---------------------------------------------------------------------------------------------
January 1, 2005 through December 31, 2005                75%                    $37,500
---------------------------------------------------------------------------------------------
On or after January 1, 2006                             100%                    $50,000
---------------------------------------------------------------------------------------------


      In the event Mr.  Whittet's  employment is  voluntarily  or  involuntarily
terminated  prior to  January 1, 2006 due to a change in  control/ownership  (as
defined within the SERP agreement), Mr. Whittet will receive $50,000 of benefits
annually.  If Mr.  Whittet's  employment is  involuntarily  terminated  prior to
retirement for reasons other than cause, he will receive 84% of the fully vested
benefit or $42,000 per year. The SERP agreement with Mr. Whittet also provides a
50% survivor  benefit for his spouse should he  pre-decease  her. If Mr. Whittet
dies prior to  retirement,  a benefit equal to $21,000  multiplied by the vested
percentage  at the time of death will be paid to his spouse  annually  until her
death.

      Executive Officer Deferred  Compensation  Plan. The executive  officers of
the Company may elect to defer a portion of their  annual bonus under a Deferred
Compensation  Plan established in 1985 and amended in 1999. Mr. Whittet may also
defer a portion  of his  incentive  bonus  under the plan.  Under the plan,  the
deferred  funds  earn a return  based  upon the  performance  of the  classes of
eligible  securities that the  participating  officer  designates.  The eligible
securities under the plan include:  (i) U.S. Government debt obligations or (ii)
equities and debt  instruments,  including mutual funds,  used as investments by
the Trust Department of the Bank. Additionally,  participants may elect to index
their  deferred  amounts to the financial  performance  of the Company's  common
stock ("phantom stock"). The benefit provided to the participants is the ability
to defer  payment of the elected  salary and bonus amounts for federal and state
income  taxes  purposes,  as well as the  ability  to defer  payment of taxes on
capital  appreciation  and income  earned on


                                       19


the "phantom stock" or underlying  investments purchased for their account until
time of  withdrawal.  The plan vests  immediately  and is not tied to  long-term
performance  goals.  The  Company  does  not  provide  a  matching  benefit  for
participants.  The  participant's  account is not held by the  Company in trust,
escrow or similar fiduciary capacity.  Accordingly,  neither the participant nor
the participant's legal  representative shall have any right against the Company
with  respect  to any  portion  of the  account,  except as a general  unsecured
creditor.  With notice to the Company,  as required by law, the participants may
withdraw funds upon the  termination of their  employment,  retirement or in the
event of financial  hardship.  The  participants may make withdrawals from their
deferred compensation upon retirement or termination in (i) a lump sum not later
than  90-days  after  termination,  (ii) monthly  installments  for a designated
number of months not to exceed 60 months, or (iii) any other method permitted by
law.

      Split-Dollar Life Insurance Plan. The Company provides a split-dollar life
insurance plan for its senior  officers.  Currently,  15 senior  officers of the
Company  and the Bank  participate  in the  split-dollar  life  insurance  plan,
including all of the executive officers listed in the Summary Compensation Table
above. Mr. Moyer,  retired Chief Executive  Officer and current Vice Chairman of
the Company,  also participates in the plan due to his previous  employment with
the Company.  The plan provides each participant a life insurance benefit during
his or her employment with the Bank, a post-retirement benefit, as well as other
benefits  in the  event  of  disability,  change  of  control,  resignation  and
termination.  Eligibility is determined at the sole  discretion of the Company's
Compensation Committee.  The vested benefits are different for participants with
less than five years of continuous  service as a senior officer,  as compared to
participants with five or more years of continuous  service as a senior officer.
All of the executive  officers  listed in the Summary  Compensation  Table above
have  five or more  years  of  continuous  service  as a senior  officer  of the
Company.

      During  employment,  the  split-dollar  life  insurance plan provides each
participant's  named beneficiary with a fully-vested death benefit equaling four
(4) times the  participant's  most  recent  base  salary  (the same  benefit  as
provided to the Bank's  eligible  full-time  employees under the group term life
insurance  plan).  Mr.  Whittet's and Mr.  Moyer's  agreements  are subject to a
maximum death benefit of $700,000.  The remaining  participants are subject to a
maximum death benefit of $500,000.

             Compensation Committee Report on Executive Compensation

      Overview  and  Philosophy.  The Board of the  Company  has  established  a
Compensation  Committee,  which determines the annual  compensation of the Chief
Executive Officer,  the Chief Operating Officer and the Chief Financial Officer.
The  Compensation  Committee  also  structures  and monitors all contracts  with
executive  officers,  which include  employment-related  agreements with Messrs.
Whittet, Gulotty and Sutaris.

      The Compensation  Committee  gathers  comparative  compensation  data from
independent  sources,  including  the SNL Bank Officer  Compensation  Survey and
other  banking  industry  information  sources,  and has  attempted to develop a
strategy  which  links  pay to  performance.  The  objectives  of the  Company's
executive compensation program are to:

      o     Support the achievement of desired goals of the Company.
      o     Provide  compensation  that will attract and retain  superior talent
            and reward performance.
      o     Align  the  Chief  Executive   Officer's  interests  with  those  of
            shareholders.

      Compensation  Matters in 2004.  During 2004,  the  Compensation  Committee
increased the level of base salary of the Chief Executive  Officer and the other
two named  executive  officers.  The  increase  in base salary was based upon an
analysis of compensation  levels for management  performing similar functions at
other banking companies of similar size and operations.

      An annual cash bonus was paid to the Chief Executive  Officer for the year
2004, based upon the  Compensation  Committee's  qualitative  assessment of each
individual's  performance  and that of the  Company,  rather  than any  discrete
performance measures.


                                       20


      Chief  Executive  Officer   Compensation   Program.  The  Company's  Chief
Executive Officer compensation program is comprised of base salary,  annual cash
incentive  compensation,  and  various  benefits,  such  as  the  SERP  and  his
employment-related  agreements.  The base salary level for the  Company's  Chief
Executive  Officer is set  relative  to  companies  in the  banking  industry of
similar size and complexity of operations,  as described  above.  In determining
the base salary,  the Compensation  Committee also takes into account individual
experience  and  performance,  the  Company's  performance  and specific  issues
particular to the Company. The Company also provides direct financial incentives
to achieve the Company's annual goals in the form of an annual cash bonus.

                                    THE COMPENSATION COMMITTEE

                                      Brian R. Wright (Chair)
                                      David F. Wilber III
                                      James F. VanDeusen
                                      Robert W. Moyer
                                      Philip J. Devine

      Compensation   Committee   Interlocks   and   Insider   Participation   in
Compensation  Decisions.  The Compensation  Committee of the Company consists of
Directors Wright (Chair),  Wilber,  VanDeusen,  Devine and Moyer.  None of these
individuals is or has been an officer of the Company or the Bank, except for Mr.
Moyer, who retired in 1997.

               Transactions with Directors and Executive Officers

      Directors and executive  officers of the Company and their associates were
customers  of,  or had  transactions  with,  the  Company  or the  Bank or other
subsidiaries  in  the  ordinary  course  of  business  during  2004.  Additional
transactions may be expected to take place in the future.  All outstanding loans
to Directors and executive officers and their associates, commitments and sales,
purchases  and  placements  of  investment   securities   and  other   financial
instruments  included in such  transactions  were made in the ordinary course of
business,  on  substantially  the  same  terms,  including  interest  rates  and
collateral  where  applicable,  as those  prevailing at the time for  comparable
transactions  with other  persons,  and did not involve more than normal risk of
collectability or present other unfavorable features.

      Each of these  transactions and relationships was entered into on an arm's
length basis.  Management  of the Company  believes that all amounts paid by the
Company  or the Bank in those  transactions  have been at  competitive  rates or
prices.

      Brian R. Wright,  who is the Chairman of the Board,  is serving as Special
Counsel to the law firm of Hinman,  Howard & Kattell,  LLP.  During fiscal 2004,
the Bank and the Company  made  payments to this firm for legal  services in the
amount of $114,633.

                      SHAREHOLDER RETURN PERFORMANCE GRAPH

         Shareholder   Return   Performance  Graph.  The  following  line  graph
presentation  compares the five-year  cumulative total shareholder return on the
Company's  common stock  against the  cumulative  total return on the Standard &
Poor's 500 Index and the Standard and Poor's  Financial Index. The graph assumes
that $100 was  invested on January 1, 1999 and  includes  both price  change and
reinvestment of cash dividends. Graph points are as of December 31 of each year.
From December 31, 1999 until  February 11, 2004,  the common stock of The Wilber
Corporation was inactively  traded on Nasdaq's  Over-the-Counter  Bulletin Board
market.  On February 12, 2004,  the Company's  common stock began trading on the
Amex(R) under the symbol "GIW".  The cumulative  return  provided for The Wilber
Corporation  common stock was calculated  using the December 31st closing prices
for the common stock as reported on the Over-the-Counter Bulletin Board Market.


                                       21


                            Stock Performance Chart
                         5-Year Cumulative Total Return
               Comparison - S&P 500, S&P Financial, Wilber Corp.

                              [LINE GRAPH OMITTED]

                  1999       2000       2001         2002       2003       2004

S&P 500           $100        $91        $79          $57        $86        $96
S&P Financial     $100       $126       $126         $101       $132       $143
Wilber Corp.      $100        $90        $90         $126       $159       $151

             Section 16(a) Beneficial Ownership Reporting Compliance

      The Company  became a  reporting  company  with the SEC in February  2004.
Section  16(a) of the Exchange Act requires the Company's  Directors,  executive
officers (and one executive  officer of the Bank),  and persons who beneficially
own more than 10% of any class of the Company's  equity  securities to file with
the SEC, initial reports of ownership within ten days after the reporting event,
and reports of changes in ownership of the Company's  common stock  generally by
the second business day following the transaction.  To the Company's  knowledge,
based upon a review of all reports  furnished to the Company  during fiscal year
2004 all Section 16(a) filing requirements applicable to its officers, Directors
and greater  than 10%  beneficial  owners were  complied  with by such  persons,
except for Director David F. Wilber III who filed a required Form 4 and Form 144
late twice in fiscal 2004.

                                 OTHER BUSINESS

      As of the date of this  Proxy  Statement,  the Board  does not know of any
matter other than as indicated  above that will come before the meeting.  In the
event that any other matter properly comes before the meeting, the persons named
in the  enclosed  proxy  sheet  will have  discretionary  authority  to vote all
proxies in accordance with their best judgment on such matters.


                                       22


                                     GENERAL

      We are distributing our Annual Report for fiscal year 2004 with this Proxy
Statement to shareholders of record on the Record Date. The Annual Report is not
part of the proxy solicitation material.

      If you submit a properly  completed proxy sheet to the Company on the form
distributed with this Proxy  Statement,  it will be voted if received before the
voting is closed at the meeting.  The proxy will be voted in the manner directed
on the proxy sheet.  If the proxy sheet is signed and returned but no directions
are given,  the proxy will be voted  "FOR"  fixing  the number of  Directors  at
twelve (12), all of the Director  nominees,  the amendments to, and  restatement
of, the Company's  Certificate  of  Incorporation  and the  ratification  of the
appointment of the independent auditors.

      The cost of this Proxy Statement and the related proxy  solicitation  will
be borne by the Company. In addition,  Directors, officers and regular employees
of the Company may solicit  proxies  personally,  by telephone or by other means
without additional compensation.  The Company will, upon the request of brokers,
dealers,  banks and voting  trustees,  and their  nominees,  who were holders of
record of shares of the Company's  capital stock or participants in depositories
on the Record Date,  bear their  reasonable  expenses for mailing copies of this
Proxy Statement and accompanying  Notice of Annual Meeting and the form of proxy
sheet to the beneficial owners of such shares.

          SHAREHOLDER PROPOSALS AT THE ANNUAL MEETING IN THE YEAR 2006

      The Company's Board will establish the date for the 2006 Annual Meeting of
Shareholders.  In order for a shareholder to be entitled,  under the regulations
of the SEC,  to have a  shareholder  proposal  included in the  Company's  Proxy
Statement for the 2006 meeting,  the proposal must be received by the Company at
its principal  executive offices,  245 Main Street,  P.O. Box 430, Oneonta,  New
York, Attention:  Douglas C. Gulotty, Secretary, at least 120 days in advance of
the date in the year 2006 which corresponds to the date in the year 2005 when we
first release this Proxy Statement to  shareholders.  The shareholder  must also
satisfy  the  other  requirements  of SEC Rule  14a-8.  Note  that  this  filing
requirement  is separate  from the notice  requirements  described in this Proxy
Statement  regarding the advance notice that is required before a shareholder is
permitted to offer a proposal for a vote at any shareholders' meeting.

If additional  copies of the 2005 Proxy Statement and 2004 Annual Report on Form
10-K are needed, please send a written request to Douglas C. Gulotty, Secretary,
at our address stated above. It may also be obtained  through the Bank's website
at  www.wilberbank.com.  The  Form  10-K  report  is  not a part  of  the  proxy
solicitation materials.

                   PLEASE SIGN, DATE AND MAIL YOUR PROXY NOW.

                                         By Order of the Board of Directors


                                         /s/ Douglas C. Gulotty

                                         Douglas C. Gulotty
                                         Secretary

Oneonta, New York
March 24, 2005


                                       23


                       This page intentionally left blank


                                       24


                                                                       Exhibit A

                      Restated Certificate of Incorporation

                                       of

                             The Wilber Corporation

                Under Section 807 of the Business Corporation Law

           It is hereby certified that:

            FIRST: The name of the corporation is The Wilber Corporation.

            SECOND:  The  certificate of  incorporation  of the  corporation was
filed by the Department of State on July 30, 1928.

            THIRD:  The  certificate of  incorporation  is hereby amended to: i)
change the statement of the corporation's purpose; (ii) provide for a classified
board of  directors  with  staggered  three  (3)  year  terms;  (iii)  eliminate
cumulative voting in the election of the corporation's directors; (iv) require a
supermajority vote of the outstanding shares of common stock to approve a merger
of  the  corporation  and  other   extraordinary   transactions   involving  the
corporation; (v) permit the board of directors, in its discretion, to consider a
number of factors  when  evaluating  a third party  offer for the  corporation's
securities  and  to  take  defensive   measures  in  connection  with  unwelcome
acquisition  offers; vi) appoint the Secretary of State as agent for the service
of  process  upon  the   corporation;   and  the  text  of  the  certificate  of
incorporation is hereby restated as amended or changed to read as follows:

            "1. The name of the corporation shall be The Wilber Corporation.

            2. The purposes for which the corporation is formed are as follows:

                  (a) To hold the stock of Wilber  National Bank,  Oneonta,  New
York;

                  (b) To  engage  in any  lawful  act or  activity  for  which a
corporation may be organized under the Business  Corporation Law,  provided that
it is not  formed to engage in any act or  activity  requiring  the  consent  or
approval of any


                                       A-1


governmental  official,  department,  board,  agency or other body,  unless such
approval is obtained; and

                  (c)  To  do  everything   necessary,   proper,   advisable  or
convenient for the accomplishment of the purposes set forth herein and to do all
other things incidental thereto or connected therewith,  which are not forbidden
by applicable law or this certificate of incorporation.

            3. The corporation may issue sixteen million  (16,000,000) shares of
its stock,  all of which  shall be common  stock  with a par value of $.01.  The
capital of the  corporation  shall be at least equal to the sum of the aggregate
par value of all issued  shares having par value,  plus the aggregate  amount of
consideration received by the corporation for the issuance of shares without par
value,  plus such amounts as, from time to time,  by  resolution of the board of
directors, may be transferred thereto.

            4. The shares shall be classified as common stock only.

            5. The  office of the  corporation  shall be  located in the City of
Oneonta, County of Otsego, State of New York .

            6. The duration of the corporation shall be perpetual.

            7. The board of directors  shall be divided  into three  classes and
the directors in each class shall be as nearly equal in number as possible.  The
classification  shall be such  that  the term of one  class  shall  expire  each
succeeding year. At each annual meeting of  stockholders,  the successors to the
class of directors  whose term expires at that meeting  shall be elected to hold
office for a term  expiring at the annual  meeting of  stockholders  held in the
third year following the year of their election and until their  successors have
been duly elected and  qualified  or until any such  director's  earlier  death,
resignation or removal,  or until there is a decrease in the number of directors
and his or her position is eliminated.  When the number of directors is changed,
the  board of  directors  shall  determine  the  class or  classes  to which the
increased or decreased  number of directors shall be apportioned,  provided that
no decrease in the number of directors  shall  shorten the term of any incumbent
director.

            8. The meetings of the board of directors  shall be held only within
the state of New York.


                                       A-2


            9. The  following  provisions  shall apply to the  regulation of the
business and conduct of the affairs of the corporation:

                  (a) No transaction of this corporation with any person,  firm,
association  or  corporation  shall be affected by the fact that any director of
this  corporation is interested in such transaction or in any way connected with
such person,  firm,  association,  or  corporation;  and every  director of this
corporation is hereby relieved from any disability that might otherwise  prevent
his contracting with the corporation for the benefit of any firm, association or
corporation  in which he may in any wise be  interested,  and from any liability
that might otherwise exist on account of such contracting; and

                  (b) The board of directors  shall have absolute  discretion in
the  declaration of dividends out of the surplus  profits of the corporation and
they may  accumulate  such  profits to such  extent as they may deem  advisable,
instead of distributing them among stockholders, and may invest and reinvest the
same in such manner as, in their absolute discretion, they may deem advisable.

            10.   a) No merger, consolidation, liquidation or dissolution of the
corporation nor any action that would result in the sale or other disposition of
all or substantially  any of the assets of the corporation shall be valid unless
first approved by the affirmative  vote of the holders of at least sixty-six and
two-thirds  percent (66 2/3%) of the  outstanding  shares of common stock.  This
provision may not be amended  unless first approved by the  affirmative  vote of
the  holders  of at least  sixty-six  and  two-thirds  percent  (66 2/3%) of the
outstanding shares of common stock.

                  b) The  board of  directors  may,  if it  deems it  advisable,
oppose a tender or other  offer for the  corporation's  securities,  whether the
offer  is in cash or in the  securities  of a  corporation  or  otherwise.  When
considering  whether to oppose an offer,  the board of directors  may, but it is
not legally  obligated to, consider any pertinent issue; by way of illustration,
but not of  limitation,  the board of  directors  may,  but shall not be legally
obligated to, consider any or all of the following:

                        (i) whether the offer price is  acceptable  based on the
historical  and  present  operating  results  or  financial   condition  of  the
corporation;


                                       A-3


                        (ii)  whether a more  favorable  price could be obtained
for the corporation's securities in the future;

                        (iii)   the   financial   and   managerial    resources,
reputation, business practices and future prospects of the offeror, the possible
impact  on the  business  of the  corporation  and its  subsidiaries  and on the
employees,  customers,  suppliers  and  creditors  of the  corporation  and  its
subsidiaries and the effects on the communities in which the  corporation's  and
its subsidiaries' facilities are located;

                        (iv) the  value of the  securities  (if any)  which  the
offeror is offering in exchange for the  corporation's  securities,  based on an
analysis of the worth of the corporation as compared to the corporation or other
entity whose securities are being offered; and

                        (v) any antitrust or other legal and  regulatory  issues
that are raised by the offer.

                  (c) If the board of directors determines that an offer should
be rejected, it may take any lawful action to accomplish its purpose, including,
but not limited to, any of all of the following:

                        (i) advising shareholders not to accept the offer;

                        (ii) litigation against the offeror;

                        (iii)  filing   complaints  with  all  governmental  and
regulatory authorities;

                        (iv) acquiring the corporation's securities;

                        (v) selling or otherwise issuing authorized but unissued
securities or treasury stock or granting options with respect thereto;

                        (vi) acquiring a company to create an antitrust or other
regulatory problem for the offeror;

                        (vii) adopting a shareholder rights or similar plan;

                        (viii)   amending  the   corporation's   certificate  of
incorporation; and

                        (ix)   soliciting   additional   offers   from   another
individual or entity."


                                       A-4


            11.  The  Secretary  of  State  is  designated  as the  agent of the
corporation  upon whom process may be served.  The post office  address to which
the  Secretary  of State  shall mail a copy of any  process  served  against the
corporation  served  upon him is: c/o Wilber  National  Bank,  245 Main  Street,
Oneonta, New York 13820."

            FOURTH:  The foregoing  amendment and restatement of the certificate
of  incorporation of the corporation were authorized by the vote of the board of
directors  at a meeting  held on January  21 and  February  25,  2005 and at the
annual meeting of shareholders held on April 23, 2005.

Signed on April __ , 2005
                                           -------------------------------------
                                                  Douglas C. Gulotty
                                                  Secretary


                                       A-5


[X]PLEASE MARK VOTES             REVOCABLE PROXY
   AS IN THIS EXAMPLE        THE WILBER CORPORATION

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


      The  undersigned  hereby  appoints  the Board of  Directors  of The Wilber
Corporation,  or  their  successors  in  office,  Proxies,  with  full  power of
substitution, to represent and vote all the shares of common stock of The Wilber
Corporation  held of record by the  undersigned  on March 11, 2005 at the annual
meeting of shareholders to be held on April 23, 2005 at 10:30 a.m. at the Morris
Conference Center,  State University of New York at Oneonta,  Oneonta, New York,
upon the matters  described in the  accompanying  Proxy Statement and upon other
business that may properly come before the meeting or any  adjournment  thereof.
Said Proxies are  directed to vote or refrain from voting as marked  hereon upon
the matters listed herein, and otherwise in their discretion.

1. Fixing  the number of  directors  to be elected at     For   Against  Abstain
   twelve (12)                                            [_]     [_]      [_]


2. Election of Directors                               For All Withhold   For
                                                       Evenly Authority Unevenly
                                                          [_]     [_]      [_]

Voting Instructions: Cumulative voting is allowed for the election of directors.
Your total number of  cumulative  votes is equal to the number of shares you own
multiplied by the number of director  nominees (12). For example,  a shareholder
who owns 100  shares  will hold 1,200  cumulative  votes.  You may  divide  your
cumulative  votes in any  manner  you  choose.  This means that you can cast all
votes for any one nominee or you may divide your votes evenly or unevenly  among
as many of the  nominees  as you  choose.  To cast  your  votes  evenly  for all
nominees,  simply  mark the "For All  Evenly"  box above with an X. To cast your
votes  unevenly  amongst  the  nominees  or to vote  for  less  than  all of the
nominees, mark the "For Unevenly" box above with an X and write in the number of
votes to be cast for each nominee on the line  following  each  nominee's  name.
Note: not voting for a nominee is equivalent to voting  against the nominee.  To
withhold your  authority to vote for all nominees mark the "Withhold  Authority"
box above with an X.


Mary C. Albrecht ___________________   Olon T. Archer ________________________
Philip J. Devine____________________   Douglas C. Gulotty ____________________
Richard E. Keene ___________________   Joseph P. Mirabito ____________________
James L. Seward ____________________   Geoffrey A. Smith _____________________
James F. VanDeusen _________________   Alfred S. Whittet _____________________
David F. Wilber, III _______________   Brian R. Wright _______________________

3. Approval   of   certain   amendments   to,  and  a      For   Against Abstain
   restatement   of  the  Company's   Certificate  of       [_]     [_]      [_]
   Incorporation.

4. Ratification of the appointment of KPMG LLP as the      For   Against Abstain
   Company's independent auditors for the fiscal year      [_]     [_]      [_]
   ended December 31, 2005.


            THIS PROXY MAY BE REVOKED AT ANY TIME BEFORE IT IS VOTED.
       PLEASE DATE, SIGN AND RETURN IN THE ENCLOSED POSTAGE-PAID ENVELOPE.

                                                        ------------------------
         Please be sure to sign and date                | Date                 |
           this Proxy in the box below.                 |                      |
--------------------------------------------------------------------------------
|                                                                              |
|                                                                              |
-----------Stockholder sign above----------Co-holder (if any) sign above-------

--------------------------------------------------------------------------------
  Detach above card, date, sign and mail in postage-prepaid envelope provided.
                             THE WILBER CORPORATION

--------------------------------------------------------------------------------
      Please  sign  exactly as your name  appears on this card.  When shares are
held by joint  tenants,  both should sign.  When signing as attorney,  executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by President or other authorized
officer. If a partnership, please sign in partnership name by authorized person.

      THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO  DIRECTION IS  SPECIFIED,
THIS PROXY WILL BE VOTED "FOR" THE PROPOSALS. IF ANY OTHER BUSINESS IS PRESENTED
AT THE  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN THEIR
JUDGMENT AND DISCRETION. AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO
OTHER BUSINESS TO BE PRESENTED AT THE MEETING.

      THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT YOU VOTE "FOR" ALL OF
THE PROPOSALS. THIS PROXY MAY BE REVOKED AT ANY TIME BEFORE IT IS VOTED.

          PLEASE ACT PROMPTLY - SIGN, DATE AND RETURN YOUR PROXY IN THE
                        ENCLOSED, POSTAGE-PAID ENVELOPE.
--------------------------------------------------------------------------------

IF YOUR ADDRESS HAS CHANGED, PLEASE CORRECT THE ADDRESS IN THE SPACE PROVIDED
BELOW AND RETURN THIS PORTION WITH THE PROXY IN THE ENVELOPE PROVIDED.


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

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

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