CHEMUNG FINANCIAL CORPORATION - 8K - sec8k12202004.htm

SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K

CURRENT REPORT

PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

Date of Report (Date of earliest event reported):

December 20, 2004

     

Commission file number:
0-13888

     

CHEMUNG FINANCIAL CORPORATION
(Exact name of Registrant as specified in its charter)

     

New York
(State or other jurisdiction of

incorporation or organization)

 

16-123703-8
(I.R.S. Employer

Identification No.)

     

One Chemung Canal Plaza, Elmira, NY 14901
(Address of principal executive offices) (Zip Code)

(607) 737-3711
(Registrant's telephone number including area code)

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:



Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

     



Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

     



Pre-commencement communications pursuant to Rule 14d-2(B) under the Exchange Act (17 CFR 240.14d-2(b))

     



Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

     

 

 

 

Item 5.02.

DEPARTURE OF DIRECTORS OR PRINCIPAL OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF PRINCIPAL OFFICERS.

   

On December 15, 2004, Chemung Financial Corporation accepted the resignation of Frederick Q. Falck from the Board of Directors of Chemung Financial Corporation and its wholly owned subsidiary Chemung Canal Trust Company.

   

 

 

SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

   
 

CHEMUNG FINANCIAL CORPORATION

   
   

December 20, 2004

By: /s/Jan P. Updegraff

   

 

Jan P. Updegraff

 

President & Chief Executive Officer