SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  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

Filed by the  registrant  [X][ X ] 

Filed by a party other than the  registrant  [ ]

Check the  appropriate  box: 

[X] Preliminary  Proxy Statement 

[ ] Confidential, for Use of the Commission Only (as permitted by 
    Rule 14a-6(e)(2)) 

[ ] Definitive Proxy Statement 

[ ] Definitive Additional Materials 

[ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                       FIRST MANISTIQUENORTH COUNTRY FINANCIAL 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 0-110- 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:__________________________________________________

                                                                PRELIMINARY COPY
                                                                    First ManistiqueDATE: 6/1/98

North Country Financial Corporation                      This Proxy is solicited
130 South Cedar Street                                          on behalf of the
Manistique, Michigan 49854                                    Board of Directors

                                      PROXY

     The undersigned hereby appoints Michael C. Henricksen and Ronald G. Ford as
Proxies,  each with the power to appoint his substitute,  and hereby  authorizes
them to represent  and to vote, as  designated  below,  all the shares of Common
Stock of First  ManistiqueNorth Country  Financial  Corporation held of record by the undersigned
on February 19,July 1, 1998, at the annualspecial  meeting of  shareholders  to be held April 14,August 11,
1998, and at any adjournment thereof.

1.    In the election of three directors to be elected for terms expiring in 2001

      [ ]FOR all nominees listed below              [ ] WITHHOLD AUTHORITY
        (except as marked to the contrary below)        to vote for all nominees
                                                        listed below

     (INSTRUCTION:  To withhold  authority  to vote for any  individual  nominee
     strike a line through the nominee's name in the list below.)

               Stanley J. Gerou II, Thomas G. King, John Lindroth

2.  Proposal to changeincrease  the  Corporation's  nameauthorized  common stock, no par
      value, to North  Country  Financial
    Corporation.18,000,000 shares.

        [   ]   FOR              [   ]    AGAINST           [   ]   ABSTAIN

3.2.    In their  discretion,  the Proxies are  authorized to vote upon such other
      business as may properly come before the meeting.


This Proxy, when properly executed,  will be voted in the manner directed herein
by the  undersigned  shareholder.  If no direction  is made,  this Proxy will be
voted FOR all nominees listed in Proposal 1 and FOR the Other Proposal.1.


Please  sign  exactly  as name  appears  below.  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.


_______________________________________      ________________________________________________________________________     _____________________________________
        Signature                          Signature if held jointly


Dated: ____________________,___________________, 1998





PLEASE MARK,  SIGN,  DATE AND RETURN THE PROXY CARD PROMPTLY  USING THE ENCLOSED
ENVELOPE.

                                                                PRELIMINARY COPY
                                                                   FIRST MANISTIQUEDATE: 6/1//98

                       NORTH COUNTRY FINANCIAL CORPORATION

                      P.O. Box 369, 130 South Cedar Street
                           Manistique, Michigan 49854

                    NOTICE OF ANNUALSPECIAL MEETING OF SHAREHOLDERS

                           To Be Held April 14,August 11, 1998


     NOTICE IS HEREBY GIVEN that the Annuala Special Meeting of Shareholders (the "Annual"Special
Meeting") of First  ManistiqueNorth Country Financial Corporation (the "Corporation"), a Michigan
corporation,  will be held on April 14,August 11, 1998,  at 5 p.m.12:00 noon at Howard  Johnsons,130 South Cedar
Street, Manistique, Michigan, for the following purposes:


      1.   To elect  three (3) directors, each to hold  office for a  three-year
           term.

      2.   To consider  and act upon a proposal to changeapprove an  amendment  to the
           Corporation's nameArticles of Incorporation to North Country Financial Corporation.

      3.increase the Corporation's
           authorized  shares of common  stock,  no par  value per  share,  from
           6,000,000 shares to 18,000,000 shares.

      2.   To transact  such  other  business  as may  properly  come before the
           meeting or any adjournment thereof.

     The Board of Directors  has fixed February 19,July 1, 1998,  as the record date for the
determination  of shareholders  entitled to notice of and to vote at the meeting
or any adjournment thereof.


                                           By order of the Board of Directors



                                           RICHARD B. DEMERS,Paulette Demers, Secretary



      Your vote is  important.  Even if you plan to attend the  meeting,  please
      date and sign the enclosed  proxy form,  indicate your choice with respect
      to the  matters to be voted upon,  and return it promptly in the  enclosed
      envelope.  Note  that if the  stock  is held in more  than one  name,  all
      parties must sign the proxy form.


Dated:  March 14,July 10, 1998

                       FIRST MANISTIQUENORTH COUNTRY FINANCIAL CORPORATION
                      P.O. Box 369, 130 South Cedar Street
                           Manistique, Michigan 49854

                                 PROXY STATEMENT

     This Proxy  Statement  and the enclosed  proxy are  furnished in connection
with the  solicitation  of proxies by the Board of  Directors  of First  ManistiqueNorth  Country
Financial  Corporation (the "Corporation"),  a Michigan bank holding company, to
be voted at the Annuala Special  Meeting of  Shareholders of the Corporation to be held on
Tuesday, April 14,August 11, 1998, at 5 p.m.,12 :00 noon, at Howard Johnsons,130 South Cedar Street, Manistique,
Michigan,  or at any adjournment or adjournments  thereof,  for the purposes set
forth in the accompanying  Notice of AnnualSpecial Meeting of Shareholders and in this
Proxy Statement.

                              VOTING AT THE MEETING

     This Proxy  Statement  has been  mailed on or about March 14,July 10,  1998,  to all
holders of record of common stock of the  Corporation as of the record date. The
Board of Directors of the Corporation has fixed the close of business on February  19,July 1,
1998,  as the record  date for the  determination  of  shareholders  entitled to
notice of and to vote at the Annual Meeting of Shareholders  and any adjournment
thereof.

     The  Corporation  has  only one  class of  common  stock  and one  class of
preferred  stock.  As of January 15,July 1, 1998,  there were 2,380,194 shares of common stock of the
Corporation  outstanding  and no shares of  preferred  stock  outstanding.  Each
outstanding  share will entitle the holder  thereof to one vote on each separate
matter  presented  for  vote  at the  meeting.  Votes  cast at the  meeting  and
submitted  by proxy  are  counted  by the  inspectors  of the  meeting,  who are
appointed by the Corporation.

     If a Proxy in the  enclosed  form is properly  executed and returned to the
Corporation,  the shares  represented  by the Proxy will be voted at the AnnualSpecial
Meeting and any adjournment  thereof.  If a shareholder  specifies a choice, the
Proxy  will be voted  as  specified.  If no  choice  is  specified,  the  shares
represented  by the Proxy will be voted for the election of all of the nominees
named in the Proxy  Statement  and for the  proposalsproposal set forth in this Proxy
Statement,  and in accordance  with the judgment of the persons named as proxies
with respect to any other matter which may come before the meeting.  A proxy may
be revoked before  exercise by notifying the Chairman of the Board in writing or
in open meeting,  by submitting a proxy of a later date or attending the meeting
and voting in  person.  All  shareholders  are  encouraged  to date and sign the
enclosed  proxy form,  indicate  your  choice with  respect to the matters to be
voted upon, and return it to the Corporation.







                      ELECTION OF DIRECTORS[THIS SPACE INTENTIONALLY LEFT BLANK]

                  PROPOSAL TO INCREASE AUTHORIZED COMMON STOCK

     The Bylaws of the Corporation  provide for aCorporation's  Board of Directors consistinghas proposed that the first paragraph
of a minimumArticle III of five (5) and a maximum of fifteen  (15)  members.  The  Restatedthe  Corporation's  Articles of Incorporation  ("Articles") be
amended to read as follows:

      "The total number of shares of all classes of stock which the  Corporationcorporation
      shall have authority to issue is 18,500,000  shares,  of which  18,000,000
      shares shall be a single class of common stock and 500,000 shares shall be
      series preferred stock."

     This amendment  would increase the  Bylaws alsoCorporation's  authorized  common stock
from 6,000,000 shares to 18,000,000  shares of common stock,  without par value.
The purpose of this  amendment is to provide  additional  shares of common stock
for the
divisionfuture issuance. As of July 1, 1998, issued shares of common stock totaled ,
leaving shares of common stock for future issuance as authorized by the Board of
Directors  into three (3) classes of nearly equal sizethe  Corporation.  The  amendment  would not  change the number of
shares of series preferred stock which the Corporation has authority to issue.

     The Corporation does not have any present plan,  understanding or agreement
to issue  additional  shares of common stock except for a possible 3-for-1 stock
split.  A 3-for-1  stock split would not be possible  without an increase in the
authorized common stock. The Board of Directors believes that it is advisable to
have   additional   shares  of  common  stock   available  for  possible  future
acquisitions, public offerings and stock dividends or stock splits. The Board of
Directors  of the  Corporation  will  determine  whether  and on what  terms the
issuance of shares of common stock may be warranted and appropriate.

     All  of  the  additional   shares   resulting  from  the  increase  in  the
Corporation's  authorized  common stock would be of the same class with staggered three-year termsthe same
dividend,  voting and liquidation rights as the shares of office. Three persons have been nominatedcommon stock presently
outstanding.  The shares would be unreserved  and  available  for  electionissuance.  No
further  authorization  for the issuance of common shares by shareholder vote is
required under the Corporation's  existing Articles,  and none would be required
prior to the  Board,  each to serve a  three-year  term  expiring atissuance  of the  2001
Annual  Meeting of  Shareholders.  The Board has nominated  Stanley J. Gerou II,
Thomas G. King and John Lindroth, all of whom are incumbent directors previously
electedadditional  common  shares  by the  Corporation.
Shareholders  have no  preemptive  rights to acquire  any  shares  issued by the
Corporation under its existing Articles,  and shareholders would not acquire any
such rights with respect to any additional  shares under the proposed  amendment
to its Articles.

     While the  Corporation is not aware of any pending or threatened  effort to
gain control of the Corporation, shareholders should be aware that the authority
of the Board to issue common stock might be  considered  as having the effect of
discouraging  an  attempt by  another  person or entity to effect a takeover  or
otherwise  gain control of the  Corporation,  because the issuance of additional
common stock,  would dilute the voting power of the stock then outstanding.  The
Corporation's  shareholders.authorized  series  preferred  stock could also be used for these
purposes.

     Other  provisions  of the  Corporation's  Articles  could also be viewed as
potential  impediments  to  efforts  to  acquire  control  of  the  Corporation.
Specifically,  those  provisions of the Articles  requiring the election of only
one-third of the directors of the  Corporation  every year, and the  requirement
that the  Board of  Directors,  in  evaluating  a  takeover  proposal,  consider
interests of  constituencies of the Corporation in addition to its shareholders,
or amendment to or deletion of any of the foregoing provisions, could be used in
a manner calculated to prevent the removal of management and make more difficult
or discourage a change in control of the  Corporation.  The  Corporation  has no
present  intention of soliciting the vote of shareholders on any other proposal,
or series of proposals, to deter changes in control of the Corporation.

     If the proposed amendment to increase the authorized shares of common stock
is approved, common stock may, as noted, be issued without further action by the
shareholders  and  without  first  offering  such  shares  to the  Corporation's
shareholders for subscription.  Issuance of common stock otherwise than on a pro
rata  basis to all  current  shareholders  would  reduce  current  shareholders'
proportionate interests.

     The affirmative vote of the holders of a majority of the outstanding shares
of common  stock of the  Corporation  is required  for  approval of the proposed
amendment  to  the  Corporation's  Articles.  Unless  otherwise  directed  by  a
shareholder's proxy, the persons named as proxy holdersvoters in the accompanying proxy
will vote forFOR the nominees named above.
In the  event  any of such  nominees  shall  become  unavailable,  which  is not
anticipated,  theamendment.

     The Board of  Directors  in its discretion may designate  substitute
nominees,  in which eventhas  determined  that the  enclosed  proxy will be voted for such  substitute
nominees.  Proxies  cannot  be voted for a greater  number of  persons  than the
number of nominees named.

     A  plurality  of the votes  cast at the  meetingproposed  amendment  is
required  to elect the
nominees as directors of the  Corporation.  As such, the three  individuals  who
receive  the  largest  number of votes  cast at the  meeting  will be elected as
directors.  Shares  not voted at the  meeting,  whether  by  abstention,  broker
nonvote, or otherwise, will not be treated as votes cast at the meeting.

     The  Board  of  Directorsdesirable and recommends a vote FOR the election  of all the
persons nominated by the Board.amendment. 

                                      -2-

                               PROPOSAL TO APPROVE
                              CORPORATE NAME CHANGE

     The  Board  of  Directors   has  approved  a  proposed   amendment  to  the
Corporation's  Articles  of  Incorporation  that  would  change  the name of the
Corporation to "North Country Financial Corporation." This change would identify
the  Corporation  with its bank  subsidiary,  North Country Bank and Trust,  and
would eliminate the parochial focus of the Corporation's present name.

     Required  Vote for  Approval.  The  affirmative  vote of a majority  of the
Corporation's  outstanding  Common Stock is required to approve the name change.
Unless otherwise  directed by marking the accompanying  proxy, the proxy holders
named therein will vote for the approval of the name change.

     The Board of  Directors  recommends a vote FOR THE APPROVAL OF THE PROPOSED
NAME CHANGE.
                          INFORMATION ABOUT DIRECTORS AND DIRECTOR NOMINEES


     The  following   information   relating  to  the  principal  occupation  or
employment  has been furnished to the  Corporation by the respective  directors and
director  nominees.directors.
Each of those persons has been engaged in the occupations  stated below for more
than five years.


Nominees for Election as Directors forWhose Terms ExpiringExpire in 2001
                                                                                                    Director of
                                                                                      Age        Corporation Since
                                                                                                 
Stanley J. Gerou II.............................................................      49               1989
      Owner, Gerou Excavating, Inc.
Thomas G. King..................................................................      45               1987
      President, Top of Lake Investment Company Owner, King's
      Motel
John Lindroth...................................................................      42               1987
      President, Superior State Agency, Inc. (Insurance Agency)

                      Directors Whose Terms Expire in 2000

Charles B. Beaulieu.............................................................      60               1984
      Owner, Beaulieu Funeral Home, Inc.
Bernard A. Bouschor.............................................................      49               1996
      Tribal Chairman, Sault Tribe of Chippewa Indians
C. Ronald Dufina................................................................      53               1992
      Owner, Balsam Shop, Inc., HRD, Inc., Island Leasing, Inc., and
      Mackinaw Island Hospitality, Inc. (companies involved in tourism)

                      Directors Whose Terms Expire in 1999

Michael C. Henricksen...........................................................      55               1988
      Co-Owner, Satellite Services, Inc., a service company
John P. Miller..................................................................      5960               1976
      Owner, Peoples Store Co., Inc. (Retail Clothing)
Ronald G. Ford..................................................................      50               1987
      President, North Country Bank & Trust, First ManistiqueNorth Country Financial
      Corporation, First Manistique Agency, First Northern Services and First
      Rural Relending Co.
-2- BOARD COMMITTEES The Board of Directors of the Corporation has an Audit Committee comprised of John Miller, Chairman, John Lindroth, C. Ronald Dufina and Loren Hulsizer (who will be retiring at this year's Annual Meeting). Four meetings of the Committee were held during 1997. This Committee is responsible for the recommendation of the independent accounting firm to be engaged for the external audit, directing and supervising investigations into matters relating to audit functions, reviewing with independent auditors the plan and results of the external audit, the establishment and continued supervision of internal auditing procedures, reviewing the degree of independence of the auditors and reviewing the adequacy of internal accounting controls. The Compensation Committee is comprised of Chairman C. Ronald Dufina, Charles Beaulieu, Bernard Bouschor, and John Miller. Four meetings of this Committee were held in 1997. This Committee is responsible for recommending annually to the Board the salary of the President and CEO. This Committee additionally reviews with management the annual projected salary ranges and recommends those for Board approval. This Committee also annually reviews the written Personnel Policy and audits the employee benefit package annually. The Nominating Committee of the Board, comprised of Stanley Gerou, Chairman, Bernard Bouschor, John Lindroth, and Loren Hulsizer, held three meetings during the year. The Board also has an Executive Committee comprised of Michael C. Henricksen, Chairman, Thomas G. King, Ronald G. Ford and Richard B. Demers. This Committee handles strategic planning for the Corporation and its subsidiaries. The Board of Directors of the Corporation held a total of six meetings and one special meeting during 1997. No director attended less than 75 percent of the aggregate number of meetings of the Board of Directors and the Committees on which he served. There are no family relationships between or among any of the directors, nominees, or executive officers of the Corporation. REMUNERATION OF DIRECTORS The directors of the Corporation each receive a fee of $500 for attendance at meetings of the Board, except for the Chairman who receives $1,000 per meeting. Some of the directors also serve on the Board of Directors of North Country Bank and Trust ("Bank"), for which they are paid an annual fee of $1,200 and a fee of $1,000 per meeting (except for Mr. Ronald G. Ford, the Bank Board Chairman, who receives $700 per meeting) for attendance at Bank Board meetings and $250 per meeting for committee meetings that are held on days when the entire Bank Board is not meeting. In November 1984, the Corporation adopted a deferred compensation plan for certain senior management employees and directors that provides for benefit payments to the participant and his or her family upon retirement or death. Messrs. Ernest King, John Clark, Charles Beaulieu, John Miller, and Ronald Ford are participants in this plan. This plan was closed to additional participants in 1986. The plan allows the deferral of director fees and compensation in return for the payment of certain defined monthly benefits payable upon termination of one's service as a director or officer of the Corporation. Benefits under this plan may be funded by life insurance policies, with the premiums paid for by the Corporation. Any benefits payable under this plan are unsecured and payable out of the general assets of the Corporation. At the 1996 shareholder meeting, the Corporation's shareholders approved of the Corporation's Deferred Compensation, Deferred Stock and Current Stock Purchase Plan for Non-Employee Directors ("the Plan") to provide an opportunity for directors of the Corporation and its subsidiaries to defer payment of all or a part of their director fees ("Plan Fees") or to receive shares of the Corporation's stock in lieu of cash payment of Plan Fees. Each director who participates in the Plan must elect to have his or her Plan Fees credited quarterly to either (a) a Current Stock Purchase Account, (b) a Deferred Cash Investment Account, or (c) a Deferred Stock Account. Plan Fees credited to a Current Stock Purchase Account are converted to shares of the Corporation's Common Stock at market value on the credit date and distributed to the director in lieu of cash payment of Plan Fees. Plan Fees credited to a Deferred Cash Investment Account are deferred for tax purposes and are credited quarterly with an appreciation factor that may not exceed the prime rate of interest charged by the Bank. Plan Fees credited to a Deferred Stock Account are also deferred for tax purposes. At the credit date, the Plan Fees are converted into "Corporation stock units" determined by dividing the amount of the Plan Fees credited for the quarter by the fair market value of a share of the Corporation's Common Stock on the credit date. From the credit date forward, the value of the Corporation stock units in the director's account is tied -3- directly to the fair market value of the Corporation's Common Stock, including the impact of paid dividends. Upon termination of a director's service with the Corporation, the amount credited to his or her Deferred Cash Investment Account or Deferred Stock Account is paid out in a lump sum, or if termination occurs because of retirement, the distribution may be spread over 5 to 10 years. At the 1997 shareholder meeting, the Corporation's shareholders approved the Corporation's 1997 Directors' Stock Option Plan (the "Director Option Plan") to encourage stock ownership by non-employee directors ("Eligible Directors") of the Corporation's bank subsidiaries ("Banks") and to provide additional incentives for them to manage the Banks effectively. The Director Option Plan provides for the grant of options to Eligible Directors each year following each annual meeting beginning in 1998 based on the Banks' return on equity ("ROE") for the prior year ranging from 0 if the ROE was less than 13% to 400 shares if the Banks' ROE was greater than 15%. The term of each option is ten (10) years, subject to earlier termination in certain events, and the option price is 100% of fair market value on the date of grant. Based on the earnings of the North County Bank and Trust for 1997, Messrs. Beaulieu, Bouschor, Dufina, Gerou, Henricksen, King, Lindroth, Miller will, on April 15, 1998, each be granted an option to purchase 400 shares of the Corporation's Common Stock. COMPENSATION OF EXECUTIVE OFFICERS Committee Report on Executive Compensation Decisions on the compensation of the Corporation's executive officers are made by the Board's Compensation Committee comprised of nonemployee directors consisting of Chairman C. Ronald Dufina, Charles Beaulieu, Barnard Bouschor and John Miller. To ensure this Committee's independence, the Board of Directors has used outside consultants to assist the Committee in its deliberations. This Committee report addresses the Corporation's compensation policies and programs for the year ended December 31, 1997. Base Salary - Excluding consideration of other relevant factors, which may include individual performance, experience, expertise and tenure, the Board intends to maintain the base salaries of the Corporation's executive officers and senior managers within peer group levels. Annually, the Committee recommends a base wage for the President and Chief Executive Officer for consideration by the entire Board of Directors. The Committee's recommendation is based upon compensation levels established by the Corporation's peers and evaluations by consultants. The base salaries of the Presidents of the Corporation's subsidiary banks (the "Banks") are determined in a similar manner by the Corporation's President and Chief Executive Officer and each Bank's Board of Directors. The base salaries of all other executive officers are established by the Corporation's President and Chief Executive Officer. Annual Cash Incentive - To provide performance incentives and to compensate for the reduction in base salary, the strategy provides for annual cash awards that are payable if the Corporation and the Banks meet or exceed annual performance objectives established by the Board of Directors. Long-Term Incentives - To align the interests of its executive officers and senior managers with the Corporation's shareholders, the Board's compensation strategy provides for a 401(k) matching contribution and equity-based compensation under the Corporation's Stock Compensation Plan. Each of the Corporation's compensation plans has been adopted by the Board of Directors, and the equity-based compensation plans have been approved by the Corporation's shareholders. C. Donald Dufina, Charles Beaulieu, Bernard Bouschor -4- SUMMARY COMPENSATION TABLE The following table sets forth the compensation received by the Corporation's Chief Executive Officer and the Corporation's other executive officers whose annual compensation exceeded $100,000, for any of the three years ended December 31, 1997 Long-Term Compensation Name and Annual Compensation Options Granted All Other Principal Position Year Salary(2) Bonus(2) (#) Compensation(3) Ronald G. Ford 1997 $180,000 $45,000 24,000 $23,900 President and CEO 1996 $150,050 $61,520 0 $29,550 1995 $145,000 $30,450 0 $29,300 Richard B. Demers(1) 1997 $100,000 $30,000 8,888 $ 6,007 Executive Vice 1996 $ 84,000 $20,140 0 $ 4,200 President and Chief 1995 $ 84,000 $16,800 0 $ 7,800 Operating Officer Sherry L. Littlejohn 1997 $116,000 $44,000 11,555 $ 6,940 President and Chief 1996 $ 84,000 $22,640 0 $ 4,200 Operating Officer, 1995 $ 78,824 $13,103 0 - 0 - North Country Bank and Trust
(1) Mr. Demers served as the President and Chief Executive Officer of the Bank of Stephenson from February 1994 to October 1995. (2) Includes amounts deferred by employees under the Corporation's retirement plan account pursuant to Section 401(k) of the Internal Revenue Code. (3) The amounts disclosed in this column include: (a) the amounts contributed by the Corporation to the Corporation's retirement plan, in which substantially all employees of the Corporation participate (the Corporation made matching contributions equal to 5 percent of each Employee's salary reduction contribution for calendar 1997, (b) director fees, and (c) the dollar value of premiums paid by the Corporation for certain deferred compensation benefits, as follows: 1997 1996 1995 ---- ---- ---- Mr. Ford (a) $ 8,000 $ 7,500 $ 7,250 (b) $15,950 12,050 12,050 (c) $10,000 10,000 10,000 Mr. Demers (a) $ 6,007 $ 4,200 $ 4,200 (b) - 0 - -0- 3,600 Ms. Littlejohn (a) $ 6,940 $ 4,200 $ 4,200
-5- EMPLOYMENT CONTRACT Ronald G. Ford entered into an Employment Contract with North County Bank and Trust, as President and CEO, effective July 1, 1994. This contract is for a term of three years with an automatic annual one year extension unless notice of termination is given six months before the end of the current year. This contract provides that Mr. Ford's duties, responsibilities and administrative authority, absent written agreement to the contrary, shall be as President and CEO, respectively, of the Corporation and the Bank. If Mr. Ford's employment is terminated following a change in control of the Corporation for reasons other than his death, disability, normal retirement, for cause or by Ford without good reason, the contract provides that he will be paid 20 quarter annual payments each equal to 25% of the average of his aggregate annual base salary for the three immediately preceding years. If any payment to Mr. Ford under the Employment Contract is subject to an excise tax under Section 4999 of the Internal Revenue Code, Mr. Ford will receive additional payments so that the amount he receives equals the amount he would receive under the contract if an excise tax was not imposed. The Corporation has entered into individual Management Continuity Agreements with Ms. Littlejohn and Mr. Demers. These agreements provide severance benefits if the executive's employment is terminated within thirty-six (36) months after a change in control or within six (6) months before a change in control if the Corporation terminates her or his employment in contemplation of a change in control and to avoid the agreement. For the purposes of these agreements, a "change in control" is any occurrence reportable as such in a proxy statement under applicable rules of the Securities and Exchange Commission, and would include, without limitation, the acquisition of beneficial ownership of 25% of the Company's voting securities by any person or an extraordinary change in the composition of the Board of Directors. Severance benefits will not be payable if the Corporation terminates the employment for cause, if employment terminates due to the executive's death or disability, or if the executive resigns without good reason. An executive may resign with "good reason" after a change in control and retain benefits if the Corporation reduces the executive's salary or bonus, assigns duties inconsistent with the executive's prior position, or shifts the executive's job location more than 40 miles. The agreements are for self-renewing terms of three (3) years unless the Corporation takes action to terminate further extensions. Each agreement is automatically extended for a three (3) year term from the date of a change in control. These agreement provide a severance benefit of a lump-sum payment equal to three (3) years' salary and bonus and continuation of benefits coverage for three (3) years and provide for additional payment to make an executive whole, on an after-tax basis, for any excise taxes imposed by Section 4999 of the IRC. STOCK OPTION AND RESTRICTED STOCK PLAN In 1992, the Corporation adopted a Stock Option Plan. Participants in the Plan generally include senior officers and certain directors of the Corporation's subsidiary banks. The Plan authorizes the issuance of 37,350 shares of Common Stock pursuant to the exercise of options under the Plan, all of which have been granted. Except as to then-outstanding options, this Plan was terminated at the same time that the Board of Directors approved the Stock Compensation Plan described below. In 1997, the Corporation adopted a Stock Compensation Plan. Senior officers and other key employees of the Corporation and its subsidiaries are eligible to participate in the Plan. The Plan permits the grant of stock awards covering up to 200,000 shares of the Corporation's common Stock, less shares covered by options granted under the 1997 Directors' Stock Option Plan. Under the Plan, a Committee consisting of non-employee directors may award stock options, restricted stock, performance shares or other stock based awards. -6- OPTION GRANTS IN LAST FISCAL YEAR Potential Realizable Value at Assumed % of Total Options Exercise Annual Rates of Stock Options Granted Price Expiration Price Appreciation Granted to Employees in (Per Share) Date for Option Term (2) (1) Fiscal Year 5% 10% Ronald G. Ford 24,000 46.90% $45 2007 $679,206 $1,721,242 Richard B. Demers 8,888 17.39% $45 2007 $251,537 $ 635,877 Sherry L. Littlejohn 11,555 22.61% $45 2007 $327,009 $ 828,706
(1) These options vest ratably over five years commencing one year from the date of grant. (2) Amounts reflect certain assumed rates of appreciation set forth in the SEC's executive compensation disclosure rules. Actual gains, if any, on stock option exercise depend on future performance of the Corporation's Common Stock and overall stock market conditions. No assurances can be made that the amounts reflected in these columns will be achieved. AGGREGATE STOCK OPTION EXERCISES IN 1997 AND YEAR-END OPTION VALUES The following table provides information on the exercise of stock options during 1997 by the executives listed in the Summary Compensation Table and the value of unexercised options at December 31, 1997. Number of Securities Value of Underlying Unexercised Unexercised In-the-Money Options at Options at 12/31/97 12/31/97(2) Shares Acquired Name on Exercise Value Realized Exercisable/Unexercisable Exercisable/Unexercisable Ronald G. Ford 0 $ 0 0/24,000 0/$96,000 Richard B. Demers 1,200 $39,000 (1) 1,050/8,888 $38,325/$35,552 Sherry L. Littlejohn 2,250 $51,755 (1) 0/11,555 0/$46,220
(1) Value realized is the difference between the last reported sale price of the Corporation's Common Stock immediately prior to the date of exercise and the exercise prices of the options. (2) Values are based on the difference between the last reported sale price of the Corporation's Common Stock prior to December 31, 1997 ($49.00), and the exercise prices of the options. INDEBTEDNESS OF AND TRANSACTIONS WITH MANAGEMENT Certain of the directors and officers of the Corporation have had and are expected to have in the future, transactions with the subsidiary banks of the Corporation, or have been directors or officers of corporations, or members of partnerships, which have had and are expected to have in the future, transactions with the subsidiary banks. In the opinion of management, all such transactions with officers and directors and with such corporations and partnerships are made in the ordinary course of business and substantially on the same terms, including interest rates and collateral, as those prevailing at the same time for comparable transactions with other customers, and these transactions do not involve more than normal risk of collectibility or present other unfavorable features. -7- OWNERSHIP OF COMMON STOCK The following table sets forth certain information as of February 15, 19987,July 1, 1998, as to the common stock of the Corporation owned beneficially by each director, each executive named in the Summary Compensation Table above,officer, and by all directors and executive officers of the Corporation as a group. Mr. Ernest D. King, also listed in the table below, is the only shareholder known to the Corporation to have been the beneficial owner of more than five percent (5%) of the Corporation's outstanding common stock as of February 15, 19987.July 1, 1998. His mailing address is P.O. Box 216, Naubinway, Michigan 49762. Shared Sole Voting Voting and and Investment Investment Percent Power (1) Power (1) of Class (2) ----------- ----------- ------------ Charles B. Beaulieu 1,727 12,867 .61% Bernard A. Bouschor 100 C. Ronald Dufina 2,194 6,314 .35% Ronald G. Ford 7,706 23,846 (3) 1.32% Stanley Gerou 6,300 30,806 (4) 1.55% Michael Henricksen 1,800 44,493 (4) 1.95% Loren Hulsizer 18,000 .75% Thomas G. King 22,902 .95% John Lindroth 4,050 15,950 (5) .84% John P. Miller 39,122 1.64% Richard B. Demers 4,033 3,336 (3) .31% Sherry L. Littlejohn 3,144 (3) .06% All Directors and Executive 31,054 217,636 10.33% Officers as a group (12 persons) Ernest D. King 181,584 (6) 7.63%
(1) Includes shares with respect to which executive officers and directors have the right to acquire beneficial ownership under stock options exercisable in 60 days. At February 15,July 1, 1998, there were a total of 15,150 such shares. (2) Calculated on the basis of the amount of shares outstanding, plus 15,150 shares acquirable upon exercise of options described in the preceding footnote. (3) Messrs. Ford and Demers, and Ms. Littlejohn, together with one other officer of the Corporation, share voting and investment power with respect to 23,739 shares. These shares are included in the shares shown as owned by Mr. Ford. (4) Michael Henricksen and Stanley Gerou own 425 shares in a company called SDM. These shares are not reported in their totals. (5) John Lindroth owns 3,000 shares that are in the name Superior State Agency. John is a major shareholder in Superior State and these shares are reported in his totals. -8- SHAREHOLDER RETURN PERFORMANCE GRAPH Set forth below is a line graph comparing the yearly percentage change in the cumulative total shareholder return on the Corporation's common stock(6) Ernest D. King holds 170,700 shares jointly with that of the cumulative total return on the NASDAQ Bank Stocks Indexhis wife and the NASDAQ Stock Market Index for the five year period ended December 31, 1997. The following information is based on an investment of $100, on January 1, 1992 in the Corporation's common stock, the NASDAQ Bank Stocks Index,additional 10,884 shares with various children and the NASDAQ Stock Market Index, with dividends reinvested. There has been only limited trading in the Corporation's Common Stock, there are no market makers for such shares, and the Corporation's common stock does not trade on any stock exchange or on the NASDAQ market. Accordingly, the returns reflected in the following graph and table are based on sale prices of the Corporation's stock of which management is aware. There may have been sales at higher or lower prices of which management is not aware. [GRAPHIC OMITTED] 1992 1993 1994 1995 1996 1997 First Manistique Corporation 100 102.24 114.96 165.28 213.36 392.00 Industry Index (1) 100 104.36 97.33 141.95 188.44 297.47 NASDAQ Stock Market Index 100 119.95 125.94 163.35 202.99 248.30
(1) MG Industry Group 044 - East North Central Banks - Source: Media General Financial Services, Richmond, Virginia. RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS The financial statements of the Corporation for the year ended December 31, 1997, have been examined by Wipfli Ullrich and Bertelson, LLP, independent public accountants. A representative of Wipfli Ullrich and Bertelson, LLP, will be at the Annual Meeting of Shareholders and will have an opportunity to make a statement and will be available to answer appropriate questions. Wipfli Ullrich and Bertelson, LLP has been appointed by the Board of Directors as the independent public accountants of the Corporation and its subsidiaries for the year ending December 31, 1998. -9- grandchildren. SHAREHOLDER PROPOSALS Any shareholder proposal to be considered by the Corporation for inclusion in the 1999 Annual Meeting of Shareholders proxy materials must be received by the Corporation no later than November 15, 1998. -4- OTHER BUSINESS The Board of Directors is not aware of any matter to be presented for action at the meeting, other than the matters set forth herein. If any other business should come before the meeting, the Proxy will be voted in respect thereof in accordance with the best judgment of the persons authorized therein, and discretionary authority to do so is included in the proxy. The cost of soliciting proxies will be borne by the Corporation. In addition to solicitation by mail, officers and other employees of the Corporation and its subsidiaries may solicit proxies by telephone or in person, without compensation other than their regular compensation. The Annual Report of the Corporation for 1997 is included with this Proxy Statement. Copies of the report will also be available for all shareholders attending the Annual Meeting. Shareholders are urged to sign and return the enclosed proxy in the enclosed envelope. A prompt response will be helpful and appreciated. BY ORDER OF THE BOARD OF DIRECTORS Richard B.Paulette Demers Secretary March 14,July 10, 1998 -10-