SCHEDULE 14A
           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 pursuant toss.240.14a-12


                             Norwood Financial Corp.
--------------------------------------------------------------------------------
                (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)(4) 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:
--------------------------------------------------------------------------------




NORWOOD [LOGO]
--------------------------------------------------------------------------------
FINANCIAL CORP.   717 MAIN STREET o HONESDALE, PENNSYLVANIA 18431 o 570-253-1455










March 23, 2005

Dear Stockholder:

         On behalf of the Board of Directors and management of Norwood Financial
Corp.  (the  "Company"),  I invite  you to attend  the 2005  Annual  Meeting  of
Stockholders  of the  Company to be held at the  administrative  office of Wayne
Bank, 717 Main Street,  Honesdale,  Pennsylvania on Tuesday,  April 26, 2005, at
11:00  a.m.,  local  time.  The  attached  Notice  of Annual  Meeting  and Proxy
Statement  describe the formal  business to be transacted at the Annual Meeting.
During the Annual Meeting, we will also report on the operations of the Company.
Directors  and  officers of the  Company,  as well as  representatives  of Beard
Miller Company LLP, our independent  accountants,  will be present to respond to
stockholder questions.

         You  will  be  asked  to  elect  three  directors  and  to  ratify  the
appointment of Beard Miller Company LLP as the Company's independent accountants
for the fiscal  year  ending  December  31,  2005.  The Board of  Directors  has
unanimously  approved each of these  proposals and recommends  that you vote FOR
them.

         Your vote is important,  regardless of the number of shares you own. We
encourage you to vote by proxy so that your shares will be represented and voted
at the meeting even if you cannot attend.  All  stockholders can vote by written
Proxy Card. Also, you may vote in person at the meeting if you so choose. If you
do decide to attend the Annual  Meeting  and feel for  whatever  reason that you
want to change your vote at that time, you will be able to do so.

                                         Sincerely,

                                         /s/William W. Davis, Jr.

                                         William W. Davis, Jr.
                                         President and Chief Executive Officer




--------------------------------------------------------------------------------
                             NORWOOD FINANCIAL CORP.
                                 717 MAIN STREET
                          HONESDALE, PENNSYLVANIA 18431
--------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 26, 2005
--------------------------------------------------------------------------------

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Annual  Meeting") of Norwood  Financial Corp. (the "Company"),  will be held at
the   administrative   office  of  Wayne  Bank,  717  Main  Street,   Honesdale,
Pennsylvania  on Tuesday,  April 26, 2005,  at 11:00 a.m.,  local time,  for the
following purposes:

         1.       To elect three directors of the Company; and

         2.       To ratify  the  appointment  of Beard  Miller  Company  LLP as
                  independent  accountants  of the  Company  for the fiscal year
                  ending December 31, 2005;

all as set  forth  in the  Proxy  Statement  accompanying  this  notice,  and to
transact such other  business as may properly come before the Annual Meeting and
any  adjournments.  The Board of Directors is not aware of any other business to
come before the Annual Meeting.  Stockholders of record at the close of business
on March 18, 2005, are the stockholders entitled to notice of and to vote at the
Annual Meeting and any adjournments thereof.

         A copy of the Company's  Annual Report for the year ended  December 31,
2004 is enclosed.

         Your vote is important,  regardless of the number of shares you own. We
encourage you to vote by proxy so that your shares will be represented and voted
at the Annual Meeting even if you cannot attend.  All  stockholders  can vote by
written proxy card. Also, you may vote in person at the Annual Meeting if you so
choose.  However,  if you are a stockholder  whose shares are not  registered in
your own name, you will need additional documentation from your record holder to
vote personally at the Annual Meeting.

                                             BY ORDER OF THE BOARD OF DIRECTORS


                                             /s/John E. Marshall

                                             JOHN E. MARSHALL
                                             SECRETARY


Honesdale, Pennsylvania
March 23, 2005

--------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS FOR PROXIES IN ORDER TO INSURE A QUORUM AT THE ANNUAL MEETING.
IF YOU ARE VOTING BY WRITTEN PROXY CARD, A SELF- ADDRESSED  ENVELOPE IS ENCLOSED
FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.
--------------------------------------------------------------------------------



--------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                             NORWOOD FINANCIAL CORP.
                                 717 MAIN STREET
                          HONESDALE, PENNSYLVANIA 18431
--------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 26, 2005
--------------------------------------------------------------------------------

--------------------------------------------------------------------------------
                                     GENERAL
--------------------------------------------------------------------------------

         This proxy statement and the  accompanying  proxy card are being mailed
to  stockholders of Norwood  Financial  Corp.  (the "Company")  commencing on or
about March 23, 2005 in connection with the  solicitation by the Company's Board
of  Directors  of proxies to be used at the  Company's  2005  annual  meeting of
stockholders (the "Annual Meeting") to be held at the  administrative  office of
Wayne Bank, 717 Main Street, Honesdale, Pennsylvania on Tuesday, April 26, 2005,
at 11:00 a.m., local time, or at any adjournments or postponements thereof.

--------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
--------------------------------------------------------------------------------

         All properly  executed  written proxies that are delivered  pursuant to
this proxy  statement will be voted on all matters that properly come before the
Annual Meeting for a vote. If your proxy specifies  instructions with respect to
matters  being voted upon,  your  shares will be voted in  accordance  with your
instructions.  If no instructions are specified,  your shares will be voted: (a)
FOR the  election  as  directors  of the  nominees  named in Proposal 1; (b) FOR
Proposal 2  (ratification  of independent  public  accountants);  and (c) in the
discretion of the proxy holders,  as to any other matters that may properly come
before the Annual Meeting.  Your proxy may be revoked at any time prior to being
voted by: (i) filing with the Secretary of the Company (John E. Marshall, at 717
Main Street,  Honesdale,  Pennsylvania 18431) written notice of such revocation;
(ii)  submitting a duly executed proxy bearing a later date; or (iii)  attending
the Annual Meeting and giving the Secretary  notice of your intention to vote in
person.

         WHETHER OR NOT YOU ATTEND THE ANNUAL  MEETING,  YOUR VOTE IS IMPORTANT.
ACCORDINGLY,  REGARDLESS  OF THE NUMBER OF SHARES YOU OWN, YOU ARE ASKED TO VOTE
PROMPTLY BY SIGNING AND RETURNING THE ACCOMPANYING PROXY CARD.

--------------------------------------------------------------------------------
                       VOTING SECURITIES AND VOTE REQUIRED
--------------------------------------------------------------------------------

         The Board of  Directors  has fixed the close of  business  on March 18,
2005  as  the  record  date  (the  "Record  Date")  for  the   determination  of
stockholders  who are entitled to notice of, and to vote at, the Annual Meeting.
On the Record Date,  there were 2,697,651  shares of the Company's common stock,
$.10 per value (the "Common Stock"),  outstanding. Each stockholder of record on
the Record Date is entitled to one vote for each share held.

         The  presence  in  person  or by proxy of at  least a  majority  of the
outstanding shares of Common Stock entitled to vote is necessary for a quorum at
the Annual  Meeting.  With respect to any matter,  any shares for which a broker
indicates on the proxy that it does not have discretionary  authority as to such
shares to vote



on such matter ("Broker  Non-Votes") will not be considered present for purposes
of  determining  whether  a  quorum  is  present.  In the  event  there  are not
sufficient  votes  for a quorum or to ratify  any  proposals  at the time of the
Annual  Meeting,  the Annual  Meeting  may be  adjourned  in order to permit the
further solicitation of proxies.

         As to the election of  directors,  as set forth in Proposal 1, the form
of proxy being provided by the Board of Directors  enables a stockholder to vote
for the  election  of the  nominees  proposed by the Board of  Directors,  or to
withhold  authority  to vote  for  any or all of the  nominees  being  proposed.
Directors are elected by a plurality of votes cast, in person or  represented by
proxy, at a meeting and entitled to vote in the election of directors.

         As to  the  ratification  of  the  independent  accountants,  which  is
submitted as Proposal 2, a stockholder  may either:  (i) vote "FOR" the Proposal
2; (ii) vote "AGAINST"  Proposal 2; or (iii)  "ABSTAIN" with respect to Proposal
2. Unless otherwise  required by law,  Proposal 2 and all other matters shall be
determined  by a majority  of votes cast  affirmatively  or  negatively  without
regard to (a) Broker  Non-Votes,  or (b)  proxies  marked  "ABSTAIN"  as to that
matter.

--------------------------------------------------------------------------------
                                PRINCIPAL HOLDERS
--------------------------------------------------------------------------------

         Persons  and groups  beneficially  owning in excess of 5% of the Common
Stock are required to file certain reports regarding such ownership  pursuant to
the Securities  Exchange Act of 1934, as amended (the "Exchange  Act"). A person
is deemed  the  beneficial  owner of shares of Common  Stock if he or she has or
shares voting or  investment  power with respect to such shares or has the right
to acquire  beneficial  ownership  of the shares at any time within 60 days from
the Record Date.  The following  table sets forth  information  as of the Record
Date with respect to the persons or groups known to the Company to  beneficially
own more than 5% of the Common Stock.


Name and Address                 Amount and Nature of          Percent of
of Beneficial Owner              Beneficial Ownership   Common Stock Outstanding
-------------------              --------------------   ------------------------

Wayne Bank Trust Department           196,485(1)                   7.3%
717 Main Street
Honesdale, Pennsylvania 18431

-------------                           
(1)      The information is derived from Amendment No. 5 to a Schedule 13G filed
         January 18, 2005, which states that the Wayne Bank Trust Department had
         sole  voting  and  dispositive  power with  respect to 196,485  shares.
         Excludes  212,484  shares held in two trusts for which the Bank acts as
         trustee but as to which it does not have voting power.

--------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
--------------------------------------------------------------------------------

         Under Section  16(a) of the Exchange  Act, the Company's  directors and
executive officers and persons  beneficially  owning more than 10% of the Common
Stock are  required  to file  reports of  beneficial  ownership  and  changes in
beneficial  ownership  of  their  equity  securities  of the  Company  with  the
Securities  and  Exchange  Commission  and to furnish the Company with copies of
such reports. To the best of the Company's knowledge,  all of the filings by the
Company's  directors and  executive  officers were made on a timely basis during
the 2004 fiscal year. The Company is not aware of any beneficial  owners of more
than ten percent of its Common Stock.

                                        2



--------------------------------------------------------------------------------
                       PROPOSAL 1 - ELECTION OF DIRECTORS
--------------------------------------------------------------------------------

Election of Directors

         The Board of Directors currently consists of nine members, each of whom
also serves as a director of the Company's principal subsidiary, Wayne Bank (the
"Bank").  The  Company's  Articles of  Incorporation  provide  that the Board of
Directors  must be  divided  into  three  classes  as nearly  equal in number as
possible. At each annual meeting of stockholders,  each of the successors of the
directors  whose terms expire at the meeting will be elected to serve for a term
of three years  expiring at the third annual meeting of  stockholders  following
the annual meeting of stockholders at which the successor director was elected.

         Daniel J.  O'Neill,  Dr.  Kenneth A.  Phillips and Gary P. Rickard have
been nominated by the Board of Directors for terms of three years each.  Messrs.
O'Neill, Phillips and Rickard currently serve as directors of the Company.

         The persons named as proxies in the enclosed  proxy card intend to vote
for the election of the persons listed below, unless the proxy card is marked to
indicate  that such  authorization  is  expressly  withheld.  Should  any of the
nominees  withdraw or be unable to serve (which the Board of Directors  does not
expect) or should any other vacancy  occur in the Board of Directors,  it is the
intention  of the  persons  named  in the  enclosed  proxy  card to vote for the
election of such person as may be  recommended  to the Board of Directors by the
Nominating  Committee of the Board. If there is no substitute nominee,  the size
of the Board of Directors may be reduced.

         The  following  table sets forth the names,  ages,  positions  with the
Company, terms of, and length of board service for each of the persons nominated
for  election  as  directors  of the Company at the Annual  Meeting,  each other
director of the Company who will continue to serve as director  after the Annual
Meeting and each executive  officer.  The Board of Directors has determined that
each director other than William W. Davis, Jr. is independent within the meaning
of the rules of The Nasdaq Stock Market.  Beneficial  ownership of the executive
officers and directors of the Company as a group, is also set forth below.

                                        3





                                                                                       Common Stock
                                                   Year First         Current          Beneficially
                                                   Elected or          Term             Owned as of              Percent
Name and Position           Age(1)                 Appointed(2)       Expires          Record Date(3)            of Class
-----------------           ------                 ------------       -------          --------------            --------
                                                                                                  
                                    BOARD NOMINEES FOR TERMS TO EXPIRE IN 2008

Daniel J. O'Neill             67                       1985             2005                 9,332                 *
Director

Dr. Kenneth A. Phillips       54                       1988             2005                 4,817                 *
Director

Gary P. Rickard               63                       1978             2005                26,404                 *
Director

                                          DIRECTORS CONTINUING IN OFFICE
Charles E. Case               70                       1970             2006                76,232                2.8%
Director

William W. Davis, Jr.         60                       1996             2006                64,246                2.4
Director, President and
Chief Executive Officer

John E. Marshall              67                       1983             2006                26,553 (4)            1.0
Director and Secretary
to the Board

Russell L. Ridd               75                       1980             2007                88,535 (4)            3.3
Director and
Chairman of the Board

Richard L. Snyder             64                       2000             2007                 3,750                 *
Director

Ralph A. Matergia             55                       2004             2007                   813                 *
Director

                                             EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS
Lewis J. Critelli             45                         na               na                42,133                1.5
Executive Vice President
and Chief Financial Officer

Edward C. Kasper              57                         na               na                32,265                1.2
Senior Vice President

Joseph A. Kneller             58                         na               na                 6,956                 *
Senior Vice President

John H. Sanders               47                         na               na                16,398                 *
Senior Vice President

All executive officers and
directors as a group
  (13 persons)                                                                           1.398,434               14.2


---------------
*    Less than 1% of the Common Stock outstanding.
(1)  As of December 31, 2004.
(2)  Refers to the year the individual first became a director of the Company or
     the Bank.
                                         (footnotes continued on following page)

                                        4



(3)  Unless otherwise noted, the directors,  executive  officers and group named
     in the table  have sole or shared  voting  power or  investment  power with
     respect to the shares listed in the table. The share amounts include shares
     of Common Stock that the following persons may acquire through the exercise
     of stock  options  within 60 days of the  record  date:  Charles  E. Case -
     1,143,  William W. Davis,  Jr. - 26,493,  John E.  Marshall - 393,  Gary R.
     Rickard - 1,893, Russell L. Ridd -1,893,  Richard L. Snyder - 2,250, Daniel
     J. O'Neill - 3,393, Dr. Kenneth A. Phillips - 2,643, Ralph A. Matergia - 0,
     Lewis J. Critelli - 30,360,  Edward C. Kasper - 19,750, Joseph A. Kneller -
     1,500 and John A. Sanders - 10,500.
(4)  Excludes  31,818  shares of Common Stock held under the Wayne Bank Employee
     Stock Ownership Plan ("ESOP") for which such individuals  serve as the ESOP
     trustees.   Such  shares  are  voted  by  the  ESOP  trustee  in  a  manner
     proportionate to the voting  directions of the allocated shares received by
     the ESOP  participants,  subject  to the  fiduciary  duty of the  trustees.
     Beneficial ownership is disclaimed with respect to such ESOP shares held in
     a fiduciary capacity.

Biographical Information

         The principal  occupation  during the past five years of each director,
nominee for director,  and executive  officer of the Company is set forth below.
Unless otherwise stated,  all directors,  nominees,  and executive officers have
held their present positions for five years.

Nominees for Director:

         Daniel J.  O'Neill is an Adjunct  Professor at Wilkes  University,  the
retired  Superintendent  of the  Wayne  Highlands  School  District,  Honesdale,
Pennsylvania, and Commander 28th Infantry Division (Retired).

         Dr. Kenneth A. Phillips is an optometrist in Waymart, Pennsylvania.

         Gary  P.  Rickard  is  a  partner  of  Clearfield   Farms,   Honesdale,
Pennsylvania, a dairy farm.

                 THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A
                  VOTE "FOR" THE ELECTION OF THE ABOVE NOMINEES

Continuing Directors:

         Charles E. Case is a retired  former  owner of CR Case and Sons,  Inc.,
Honesdale, Pennsylvania, an automotive/tire services store.

         William W. Davis,  Jr. is President and Chief Executive  Officer of the
Company and the Bank.

         John E. Marshall is president of Marshall  Machinery  Inc.,  Honesdale,
Pennsylvania, a farm equipment and sales company.

         Russell L. Ridd is  Chairman  of the  Board.  Mr.  Ridd  retired as the
President and Chief Executive Officer of the Bank in May 1993.

         Richard  L.  Snyder  is  a  retired   executive  and  certified  public
accountant.  He served in a number of executive  positions with  Pricewaterhouse
Coopers LLP, Bell  Equipment/Alcom  Combustion  Company,  and most recently with
Phillip Morris Companies, Inc.

                                        5



         Ralph A. Matergia is a founding partner of the law firm of Matergia and
Dunn in Stroudsburg, Pennsylvania with which he has practiced for over 25 years.
He has served as the Solicitor for the Borough of Stroudsburg  since 1979 and as
Solicitor for the Monroe County Treasurer for over 25 years.

Executive Officers Who Are Not Directors:

         Lewis J.  Critelli is  Executive  Vice  President  and Chief  Financial
Officer of the Company and the Bank.  Prior to December 1998,  Mr.  Critelli has
served in a variety of capacities with the Company and the Bank.

         Edward C.  Kasper is Senior  Vice  President  of the Company and Senior
Vice President and head of Corporate Banking for the Bank.

         Joseph A.  Kneller is Senior Vice  President  of the Company and Senior
Vice  President - Information  Systems of the Bank.  Prior to December 1998, Mr.
Kneller served as Vice President of the Bank.

         John H. Sanders is Senior Vice President of the Company and Senior Vice
President and head of Retail Banking for the Bank.

Meetings and Committees of the Board of Directors

         The Board of  Directors of the Company  conducts  its business  through
meetings of the Board and through  activities of its committees.  All committees
act for both the Company and the Bank. During the fiscal year ended December 31,
2004,  the Board of Directors  of the Company held six regular  meetings and the
Board of Directors of the Bank held 12 regular  meetings.  No director  attended
fewer than 75% of the total  meetings of the Boards of  Directors of the Company
and  committees  on which such  director  served  during  the fiscal  year ended
December 31, 2004.

         The  Compensation  Committee  consists of Directors Ridd,  Marshall and
Case. This standing committee met once during the fiscal year ended December 31,
2004 to  review  the  compensation  of the  chief  executive  officer  and other
executive officers. The members of the Compensation Committee are independent in
accordance with the listing requirements of The Nasdaq Stock Market.

         The Audit Committee is comprised of Directors  Snyder,  Phillips,  Case
and Marshall.  The Board of Directors has determined that each of the members of
the Audit Committee is independent in accordance  with the listing  requirements
for The Nasdaq Stock Market.  The Board of Directors has adopted a written audit
charter.  The Audit Committee is a standing  committee and, among other matters,
is responsible for developing and  maintaining the Company's audit program.  The
Audit  Committee also meets with the Company's  independent  auditors to discuss
the results of the annual audit and any related matters.

         In addition to regularly  scheduled  meetings,  the Audit  Committee is
available  either as a group or  individually  to discuss any matters that might
affect the financial statements, internal controls or other financial aspects of
the  operations  of the Company.  The Audit  Committee  met six times during the
fiscal year ended December 31, 2004.

         The Board of Directors has determined that Richard L. Snyder,  a member
of the Company's Audit Committee,  is an "Audit Committee  Financial  Expert" as
that  term is  defined  in the  Securities  Exchange  Act of 1934.  The Board of
Directors has also  determined  that Mr. Snyder is  independent  as that term is
used in item 7(d)(3)(iv)(A) of Schedule 14A under the Exchange Act.

                                        6



         Report of the Audit  Committee.  For the fiscal year ended December 31,
2004,  the Audit  Committee:  (i) reviewed and discussed  the Company's  audited
financial  statements  with  management;   (ii)  discussed  with  the  Company's
independent  auditor,  Beard  Miller  Company  LLP,  all matters  required to be
discussed under Statement on Auditing Standards No. 61; and (iii) received Beard
Miller Company LLP disclosures regarding Beard Miller Company LLP's independence
as required by  Independence  Standards  Board Standard No. 1 and discussed with
Beard Miller  Company LLP its  independence.  Based on the foregoing  review and
discussions,  the Audit Committee recommended to the Board of Directors that the
audited financial  statements be included in the Company's Annual Report on Form
10-K for the fiscal year ended December 31, 2004.

         Audit Committee:
                  Richard L. Snyder - Chairman
                  Dr. Kenneth A. Phillips
                  Charles E. Case
                  John E. Marshall

Director Nomination Process

         The Nominating Committee consists of Directors Ridd, Marshall and Case,
each of whom is independent  within the meaning of the rules of The Nasdaq Stock
Market.  The  Nominating  Committee met twice during the year ended December 31,
2004. The Board of Directors has adopted a charter for the nominating  committee
which was  included as an appendix  to the proxy  statement  for the 2004 annual
meeting of stockholders.

         The Company does not  currently pay fees to any third party to identify
or evaluate or assist in  identifying  or  evaluating  potential  nominees.  The
Committee's  process for identifying and evaluating  potential nominees includes
soliciting  recommendations  from  directors and officers of the Company and its
wholly-owned subsidiary,  Wayne Bank. Additionally,  the Committee will consider
persons  recommended by stockholders of the Company in selecting the Committee's
nominees  for  election.  There is no  difference  in the  manner  in which  the
Committee  evaluates  persons  recommended  by directors or officers and persons
recommended by stockholders in selecting Board nominees.

         To be  considered  in the  Committee's  selection  of  Board  nominees,
recommendations  from stockholders must be received by the Company in writing by
at least 120 days prior to the date the proxy  statement for the previous year's
annual meeting was first  distributed to  stockholders.  Recommendations  should
identify the submitting  stockholder,  the person  recommended for consideration
and the reasons  the  submitting  stockholder  believes  such  person  should be
considered.  The Committee believes potential  directors should be stockholders,
should  have the  highest  personal  and  professional  integrity  and should be
knowledgeable  about  the  business  activities  and  market  areas in which the
Company and its subsidiaries engage.

Stockholder Communications

         The Board of Directors does not have a formal process for  stockholders
to send  communications  to the Board. In view of the infrequency of stockholder
communications  to the Board of  Directors,  the Board does not  believe  that a
formal process is necessary. Written communications received by the Company from
stockholders  are shared  with the full  Board no later than the next  regularly
scheduled Board meeting.  In addition,  Directors are accessible to stockholders
on an informal basis throughout the year and formally at the Annual Meeting. The
Board encourages,  but does not require,  directors to attend the annual meeting
of stockholders.  All of the Board's members, other than Mr. Matergia who joined
the Board in November 2004, attended the 2004 annual meeting of stockholders.

                                        7



--------------------------------------------------------------------------------
                   DIRECTOR AND EXECUTIVE OFFICER COMPENSATION
--------------------------------------------------------------------------------

Director Compensation

         The Company does not presently compensate its directors.  Each director
of the Company is also a director of the Bank and receives fees accordingly. Mr.
William W. Davis, Jr.,  President and Chief Executive Officer of the Company and
the  Bank,  does not  receive  board  or  committee  fees for his  participation
thereon.  Each non-employee  member of the Bank's Board of Directors  receives a
retainer of $1,500 per month. In addition,  fees are paid for various  committee
meetings  as  follows:   Trust  Committee   ($300);   Audit  Committee   ($300);
Compensation  Committee ($300);  and Loan Committee ($300).  For the fiscal year
ended  December  31,  2004,  fees paid to all  directors  totaled  approximately
$162,900, all of which were paid by the Bank.

         Under the terms of the 1999 Directors Stock  Compensation  Plan,  stock
options  were  awarded to non-  employee  directors  in December of each year in
amounts determined by a committee of non-employee directors.  The exercise price
of such  options  was in  each  case  equal  to the  fair  market  value  of the
underlying Common Stock on the date of grant. A total of 26,400 shares of Common
Stock were reserved under the plan, all of which have now been awarded

Executive Compensation

         Summary Compensation Table. The following table sets forth the cash and
non-cash  compensation awarded to or earned during each of the last three fiscal
years, by each person who served as the Company's chief executive officer during
the last fiscal year and by each of the four most highly  compensated  executive
officers whose salary and bonus exceeded $100,000 during the past fiscal year.



                                                                                       Long-Term
                                                               Annual                 Compensation
                                                             Compensation               Awards
                                                      ------------------------       --------------
                                                                                      Securities
Name and Principal                                                                    Underlying    All Other
Position                            Year                Salary          Bonus          Options(1)  Compensation
--------                            ----                ------          -----          ----------  ------------
                                                                                         
William W. Davis, Jr.               2004              $209,000        $50,000             4,000     $73,213 (2)
President and Chief                 2003               202,000         45,000             4,000      72,944
  Executive Officer                 2002               197,500         40,000             3,750      69,204

Lewis J. Critelli                   2004               136,500         36,000             3,000      30,487 (3)
Executive Vice President            2003               133,000         32,500             3,000      29,598
  and Chief Financial Officer       2002               130,000         30,000             3,000      25,605

Edward C. Kasper                    2004               107,500         27,500             2,500      34,202 (4)
Senior Vice President               2003               104,500         25,000             2,500      34,208
                                    2002               102,000         25,000             2,250      30,896

Joseph A. Kneller                   2004                95,000         11,000             1,500      23,237 (5)
Senior Vice President               2003                93,500         10,000             1,500      22,914
                                    2002                91,500         12,000             1,500      19,423

John H. Sanders                     2004                94,500         10,000             1,500      17,892 (6)
Senior Vice President               2003                92,000          8,000             1,500      17,366
                                    2002                90,000          5,000             1,500      16,513

                                                                                   (footnotes on following page)


                                        8



-------------------
(1)  See "-- Stock Awards."
(2)  Includes $46,681 related to an accrual under the salary  continuation plan;
     1,344 shares of Common Stock allocated under the ESOP at an average cost of
     $10.93 per share (such shares had an aggregate market value at December 31,
     2004 of $47,510); and $11,842 in Bank matching funds for his account in the
     401(k) retirement plan.
(3)  Includes $10,184 related to an accrual under the salary  continuation plan;
     1,108 shares of Common Stock allocated under the ESOP at an average cost of
     $10.93 per share (such shares had an aggregate market value at December 31,
     2004 of $39,168)  and $8,193 in Company  matching  funds for his account in
     the 401(k) retirement plan.
(4)  Includes $18,199 related to an accrual under the salary  continuation plan;
     874 shares  allocated under the ESOP at an average cost of $10.93 per share
     (such  shares  had an  aggregate  market  value  at  December  31,  2004 of
     $30,896);  and  $6,450 in  Company  matching  funds for his  account in the
     401(k) retirement plan.
(5)  Includes $10,178 related to an accrual under the salary  continuation plan;
     approximately  680 shares of Common Stock  scheduled to be allocated  under
     the ESOP at an average  cost basis of $10.93 per share (such  shares had an
     aggregate  market  value at December  31, 2004 of  $24,038);  and $5,627 in
     Company matching funds for his account in the 401(k) retirement plan.
(6)  Includes $4,840 related to an accrual under the salary  continuation  plan;
     approximately  682 shares of Common Stock  scheduled to be allocated  under
     the ESOP at an average  cost basis of $10.93 per share (such  shares had an
     aggregate  market  value at December  31, 2004 of  $24,109);  and $5,597 in
     Company matching funds for his account in the 401(k) retirement plan.

Other Benefits

         Employment  Agreements.  The  Company  and the Bank have  entered  into
three-year  employment  agreements  with Messrs.  Davis and Critelli.  Under the
Agreements,  Mr. Davis's and Mr. Critelli's  employment may be terminated by the
Company or the Bank for "just cause" as defined in the Agreement. If the Company
or the Bank terminated  Messrs.  Davis and Critelli without just cause,  Messrs.
Davis and Critelli would be entitled to a continuation of their salaries for the
remaining  term of the  Agreement  with a  minimum  of one year from the date of
termination as well as the continuation of other benefits. In the event there is
an  involuntary  termination  of  employment  in  connection  with any change in
control of the  Company or the Bank  during the term of the  Agreement,  Messrs.
Davis and Critelli will be paid in a lump sum an amount equal to three times the
five-year  average of his annual  compensation  minus  $1.00.  In the event of a
change in control of the Company or Bank at December 31, 2004, Messrs. Davis and
Critelli  would  have  been  entitled  to  an  aggregate   lump-sum  payment  of
approximately $588,000 and $387,000, respectively.

         Salary Continuation Plan. The Bank has entered into salary continuation
agreements  with  Messrs.  Davis,  Critelli,  Kasper,  Kneller and Sanders  (the
"Executives").  The agreements provide that upon termination of employment on or
after reaching the age of 62, the Executives  will be entitled to maximum annual
retirement  benefits equal to $46,000,  $61,000,  $29,000,  $14,000 and $24,000,
respectively,  payable  for 15  years.  These  amounts  are  adjusted  for early
retirement.  The  Executives are not entitled to such benefits in the event they
are terminated for cause. On a change of control of the Company,  the Executives
are entitled to full  payment in 12 equal  monthly  installments  payable on the
first day of each month commencing with the month following attaining age 62 and
continuing for 179 additional  months. As of December 31, 2004,  Messrs.  Davis,
Critelli,  Kasper,  Kneller and Sanders had  accrued  salary  continuation  plan
benefits of  approximately  $290,000,  $63,000,  $113,000,  $63,000 and $30,000,
respectively, and such benefits were vested for such Executives.

         Severance  Agreements.  The Bank  has  entered  into  change-in-control
severance  agreements with Messrs.  Kasper,  Kneller and Sanders.  The severance
agreements  have  terms  of  three  years,  renewable  annually,  and  severance
protection upon a termination of employment following a change in control of the
Bank,  with such payment  equaling two times the current annual  compensation of
Messrs.  Kasper,  Kneller  and  Sanders.  In the event of a change of control at
December 31, 2004, Messrs. Kasper, Kneller and Sanders

                                        9



would  have  been  entitled  to lump sum  payments  of  approximately  $216,000,
$190,000 and $189,000, respectively.

Compensation Committee Interlocks and Insider Participation

         The Compensation  Committee  consisted of Directors Ridd,  Marshall and
Case at December 31, 2004. Director Ridd is Chairman of the Board of the Company
and  the  Bank,  serves  as  Chairman  of the  Compensation  Committee,  and was
President and Chief Executive Officer of the Bank until May 1993. Members of the
Compensation  Committee are non-employee  directors of the Company and the Bank.
No member of the  Committee or any other  director  is, or was during  2004,  an
executive  officer of another  company whose board of directors has a comparable
committee on which one of the Company's  executive officers serves.  None of the
executive  officers of the Company is, or was during 2004, a member of the board
of directors or a comparable compensation committee of a company of which any of
the directors of the Company is an executive officer.

2004 Report of the Compensation Committee

         The  Compensation  Committee  of the  Company  is  responsible  for the
administration of the compensation  program of the President and Chief Executive
Officer,  Executive  Vice  President and Chief  Financial  Officer and all other
Executive  Officers.  The Committee  has access to various  surveys of executive
compensation packages of banks of similar size and complexity.  The compensation
package for executive  officers  consists of base salary,  annual cash bonus and
incentive stock options and is structured so as to provide a competitive package
that allows the Company to retain key executives.

         The  Committee   determines   executive   base  salaries  by  level  of
responsibility,   individual   contribution  to  the  Company  and  the  Company
performance including overall  profitability,  core growth in loans and deposits
and loan quality issues.  The Chief Executive Officer makes  recommendations  to
the Committee concerning base salary of other executive officers after reviewing
the  individual's  performance  as well as the  Company's  performance.  Using a
similar process,  the Committee makes  recommendations to the Board of Directors
regarding the President and Chief Executive Officer base salary.

         During  the year ended  December  31,  2004,  William  W.  Davis,  Jr.,
President and Chief  Executive  Officer  received an increase in his base salary
from $209,000 to $217,500 due to his continued  leadership in the  management of
the Company and the Bank.  Additionally,  Mr.  Davis was awarded  stock  options
under the Stock  Option Plan.  In making its  compensation  determinations,  the
Committee  considers  the  annual  compensation  paid to  presidents  and  chief
executive officers of publicly owned financial institutions  nationally,  in the
Commonwealth of Pennsylvania and surrounding  Northeastern states with assets of
between $250 million and $500 million and the job performance of such individual
as determined by the Committee or the Board of Directors.

         Compensation Committee:
                  Russell L. Ridd - Chairman
                  John E. Marshall
                  Charles E. Case

         Stock Awards.  The following tables set forth  information with respect
to options to purchase  the Common  Stock  granted to or  exercised by the named
executive  officers  during fiscal 2004 and the net realizable  value of options
held by them as of the end of the fiscal year. No stock appreciation rights have
been granted to the named executive officers.

                                       10





                                               OPTION GRANTS IN LAST FISCAL YEAR

                                    Individual Grants (1)
---------------------------------------------------------------------------------------------


                                                                                                   Potential Realizable
                                                                                                     Value at Assumed
                              Number of        Percent of                                          Annual Rate of Stock
                             Securities      Total Options                                          Price Appreciation
                             Underlying        Granted to                                           for Option Term(2)
                               Options        Employees in       Exercise        Expiration        ---------------------
          Name                 Granted        Fiscal Year         Price             Date                 5%          10%
------------------------------------------------------------------------------------------------------------------------------
                                                                                        
                                                                                                
William W. Davis, Jr.           4,000             20.5%           $31.50         12/14/2014          $104,326     $240,755
Lewis J. Critelli               3,000             15.4%            31.50         12/14/2014            78,244      180,566
Edward C. Kasper                2,500             12.8%            31.50         12/14/2014            65,204      150,472
Joseph A. Kneller               1,500              7.7%            31.50         12/14/2014            39,122       90,283
John H. Sanders                 1,500              7.7%            31.50         12/14/2014            39,122       90,283
                                                      
                                                         
-------------------
(1)  All options were  granted  with an exercise  price equal to the fair market
     value of the Common  Stock on the date of grant.  Each option has a term of
     ten years and vests one year from date of the grant.
(2)  The amounts  represent  certain assumed rates of  appreciation  only over a
     ten-year period. Actual gains, if any, on stock option exercises and Common
     Stock holdings are dependent on the future  performance of the Common Stock
     and overall  stock market  conditions.  There can be no assurance  that the
     amounts reflected in the table will be achieved.



                                     AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                                                     FY-END OPTION VALUES

                                                                       Number of Securities                Value of Unexercised
                                                                      Underlying Unexercised               In-the-Money Options
                                 Shares                             Options at Fiscal Year-End              at Fiscal Year-End
                               Acquired on         Value            --------------------------          -------------------------
           Name                 Exercise          Realized          Exercisable Unexercisable           Exercisable Unexercisable
----------------------------------------------------------------------------------------------------------------------------------
                                                                                                         
William W. Davis, Jr.              --            $         --             26,493     4,000              $475,212 (1)     $15,400
Lewis J. Critelli                 2,250                38,033             30,360     3,000               613,057 (2)      11,550
Edward C. Kasper                   --                      --             17,750     2,500               380,933 (3)       9,625
Joseph A. Kneller                 3,750                46,512              1,500     1,500                15,200 (4)       5,775
John H. Sanders                    --                      --             10,500     1,500               183,338 (5)       5,775
                                                                                          


--------------------       
(1)  Based upon an exercise price per share of: $11.42 for 3,743 options; $16.00
     for 6,000  options;  $14.83 for 4,500  options;  $17.83 for 4,500  options;
     $20.00 for 3,750 options;  and $25.15 for 4,000 options.  The closing stock
     price on December 31, 2004 was $35.35.
(2)  Based upon an exercise price per share of: $11.08 for 2,610 options; $10.96
     for 2,250  options;  $11.42 for 6,000  options;  $16.00 for 4,500  options;
     14.83  for  3,000  options;  $10.88  for 3,000  options;  $17.83  for 3,000
     options;  and $25.15 for 3,000 options. The closing stock price on December
     31, 2004 was $35.35.
(3)  Based upon an exercise price per share of: $11.42 for 4,500 options, $16.00
     for 3,750  options,  $14.83 for 2,250  options;  $10.88 for 2,250  options;
     $20.00 for 2,250 options;  and $25.15 for 2,500 options.  The closing stock
     price on December 31, 2004 was $35.35.
(4)  Based upon an exercise price of $25.15 for 1,500 options. The closing stock
     price on December 31, 2004 was $35.35.
(5)  Based upon an exercise price of: $16.00 for 3,750 options, $14.83 for 2,250
     options; $17.83 for 1,500 options; $20.00 for 1,500 options; and $25.15 for
     1,500 options. The closing stock price on December 31, 2004 was $35.35.

                                       11



--------------------------------------------------------------------------------
                             STOCK PERFORMANCE GRAPH
--------------------------------------------------------------------------------

         Set forth below is a stock  performance  graph comparing the cumulative
total  shareholder  return on the  Common  Stock with (a) the  cumulative  total
stockholder  return on stocks  included in The Nasdaq Stock Market index and (b)
the cumulative  total  stockholder  return on stocks included in the Nasdaq Bank
index,  as prepared for Nasdaq by the Center for Research in  Securities  Prices
("CRSP") at the University of Chicago.  All three investment  comparisons assume
the  investment  of $1,000 at the  market  close on  December  31,  1999 and the
reinvestment  of dividends  paid. The graph provides  comparison at December 31,
1999 and each fiscal year through December 31, 2004.

                     COMPARISON OF CUMULATIVE TOTAL RETURN

[Line graph  appears  here  showing  5-year  cumulative  total  return on $1,000
invested in the Common  Stock  compared to  cumulative  total  returns on $1,000
invested in the Nasdaq  Bank Index and Nasdaq  Index,  respectively.  Line graph
starts at December 31, 1999 and shows the  cumulative  total returns at December
31, 2000, 2001, 2002, 2003 and 2004. Plot points are shown below]





--------------------------------------------------------------------------------------------------------------------------
                                12/31/99($)    12/31/00($)    12/31/01($)     12/31/02($)    12/31/03($)     12/31/04($)
--------------------------------------------------------------------------------------------------------------------------
                                                                                               
Norwood Financial Corp.            1,000             891          1,399           1,628          2,228           3,081
--------------------------------------------------------------------------------------------------------------------------
CRSP Nasdaq U.S. Index             1,000             603            478             331            494             538
--------------------------------------------------------------------------------------------------------------------------
CRSP Nasdaq Bank Index             1,000           1,142          1,237           1,266          1,629           1,864
--------------------------------------------------------------------------------------------------------------------------


         There can be no assurance that the Company's  future stock  performance
will be the same or similar  to the  historical  performance  shown in the above
graph.  The Company  neither  makes nor  endorses  any  predictions  as to stock
performance.

--------------------------------------------------------------------------------
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
--------------------------------------------------------------------------------

         Certain  directors and executive  officers of the Bank,  their families
and their  affiliates  are  customers of the Bank.  Any  transactions  with such
parties including loans and commitments are made on substantially the same terms
and conditions,  including interest rate and collateral,  as those of comparable
transactions

                                       12



prevailing  at the time with other  persons,  and do not  include  more than the
normal risk of collectibility or present other unfavorable features.

--------------------------------------------------------------------------------
       PROPOSAL 2 - RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS
--------------------------------------------------------------------------------

         Beard  Miller  Company  LLP  was  the  Company's   independent   public
accountants for the 2004 fiscal year. The Board of Directors has appointed Beard
Miller Company LLP to be its accountants for the fiscal year ending December 31,
2005, subject to ratification by the Company's  stockholders.  The engagement of
Beard  Miller  Company  LLP was  approved in advance by the Audit  Committee.  A
representative  of Beard  Miller  Company LLP is expected to be available at the
Annual  Meeting  to  respond  to  stockholders'  questions  and  will  have  the
opportunity to make a statement if the representative so desires.

         Audit Fees.  The aggregate  fees billed by Beard Miller Company LLP for
professional   services   rendered  for  the  audit  of  the  Company's   annual
consolidated  financial  statements  and  for  the  review  of the  consolidated
financial  statements  included in the Company's  Quarterly Reports on Form 10-Q
for the fiscal years ended  December 31, 2004 and 2003 were $72,545 and $68,903,
respectively.

         Audit Related Fees.  The aggregate  fees billed by Beard Miller Company
LLP for  assurance  and  related  services  related  to the  performance  of the
employee benefit plan audits for the years ended December 31, 2004 and 2003 were
$7,287 and $6,825, respectively.

         Tax Fees.  The  aggregate  fees billed by Beard Miller  Company LLP for
professional  services rendered for preparation of state and federal tax returns
and other tax matters for the years ended December 31, 2004 and 2003 were $9,997
and $7,850, respectively.

         All Other Fees.  The aggregate  fees billed by Beard Miller Company LLP
for  professional  services  rendered for services or products  other than those
listed under the captions "Audit Fees," "Audit-Related Fees," and "Tax Fees" for
the years ended December 31, 2004 and 2003 were $458 and $745, respectively.

         The Audit  Committee  has not adopted  any  pre-approval  policies  and
procedures for audit and non- audit services to be performed by the  independent
auditors.  Such services are approved in advance by the Audit Committee  itself.
No services were approved  pursuant to the de minimus exception of the Sarbanes-
Oxley Act of 2002.

         Ratification of the appointment of the independent accountants requires
the affirmative vote of a majority of the votes cast at the Annual Meeting.  The
Board of Directors  recommends that  stockholders vote "FOR" the ratification of
the  appointment  of  Beard  Miller  Company  LLP as the  Company's  independent
accountants for the 2005 fiscal year.

--------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
--------------------------------------------------------------------------------

         In  order  to be  considered  for  inclusion  in  the  Company's  proxy
statement  for the  annual  meeting  of  stockholders  to be held in  2006,  all
stockholder  proposals  must be  submitted  to the  Secretary  at the  Company's
office, 717 Main Street,  Honesdale,  Pennsylvania  18431, on or before November
23, 2005.  Under the Articles of  Incorporation,  in order to be considered  for
possible  action by  stockholders  at the 2006 annual  meeting of  stockholders,
stockholder  nominations for director and stockholder  proposals not included in
the Company's proxy statement must be submitted to the Secretary of the Company,
at the address set forth above, no later than February 25, 2006.

                                       13



--------------------------------------------------------------------------------
                                  OTHER MATTERS
--------------------------------------------------------------------------------

         The  Board of  Directors  does not know of any other  matters  that are
likely to be brought before the Annual  Meeting.  If any other matters,  not now
known, properly come before the Annual Meeting or any adjournments,  the persons
named in the enclosed proxy card, or their  substitutes,  will vote the proxy in
accordance with their judgment on such matters.

--------------------------------------------------------------------------------
                                  MISCELLANEOUS
--------------------------------------------------------------------------------

         The  cost of  soliciting  proxies  will be borne  by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock. In addition to solicitations by mail,
directors,  officers,  and regular  employees of the Company may solicit proxies
personally or by telegraph or telephone without additional compensation.

         The Company's 2004 Annual Report to Stockholders accompanies this proxy
statement.  Such  Annual  Report  is not to be  treated  as  part  of the  proxy
solicitation  material nor as having been  incorporated by reference  herein.  A
copy of the  Company's  Annual  Report on Form 10-K for the  fiscal  year  ended
December 31, 2004 will be furnished  without  charge to  stockholders  as of the
Record Date upon written request to the Secretary,  Norwood Financial Corp., 717
Main Street, Honesdale, Pennsylvania 18431.


                                              BY ORDER OF THE BOARD OF DIRECTORS

                                              /s/John E. Marshall

                                              JOHN E. MARSHALL
                                              SECRETARY


Honesdale, Pennsylvania
March 23, 2005


                                       14



                             NORWOOD FINANCIAL CORP.
                 ANNUAL MEETING OF STOCKHOLDERS, APRIL 26, 2005

         The  undersigned  hereby  appoints the official proxy  committee of the
Board of Directors of the Norwood  Financial  Corp.  (the  "Company")  with full
powers of substitution to act, as attorneys and proxies for the undersigned,  to
vote all shares of common stock of the Company that the  undersigned is entitled
to vote at the Annual Meeting of Stockholders (the "Meeting"), to be held at the
administrative  office of Wayne Bank, 717 Main Street,  Honesdale,  Pennsylvania
18431, on Tuesday,  April 26, 2005, at 11:00 a.m., local time and at any and all
adjournments thereof, as follows:

                                                   FOR     WITHHELD
                                                   ---     --------

1. The election as director of all nominees
          listed below:                            |_|        |_|

          01 Daniel J. O'Neill
          02 Dr. Kenneth A. Phillips
          03 Gary P. Rickard

INSTRUCTIONS:  To  withhold  your vote for any  individual  nominee,  insert the
nominee's name on the line provided below.

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

                                                   FOR     AGAINST    ABSTAIN
                                                   ---     -------    -------

2.       To ratify the appointment of 
         Beard Miller Company LLP as 
         independent accountants
         for the Company for the fiscal year 
         ending December 31, 2005.                 |_|       |_|        [_]

         In their discretion,  such attorneys and proxies are authorized to vote
upon such  other  business  as may  properly  come  before  the  Meeting  or any
adjournments thereof.

         The Board of Directors recommends a vote "FOR" the propositions.


--------------------------------------------------------------------------------
THIS  SIGNED  PROXY  WILL BE  VOTED  AS  DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE
SPECIFIED,  THIS SIGNED PROXY WILL BE VOTED FOR THE PROPOSITION  STATED.  IF ANY
OTHER  BUSINESS IS PRESENTED  AT THE MEETING,  THIS PROXY WILL BE VOTED BY THOSE
NAMED IN THIS PROXY IN THEIR BEST  JUDGMENT.  AT THE PRESENT TIME,  THE BOARD OF
DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.
--------------------------------------------------------------------------------



                                     NORWOOD
                             FINANCIAL CORP. [LOGO]

                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

                    Please complete, date, sign and mail the
          detached proxy card in the enclosed postage-prepaid envelope.

                -------------------------------------------------
                                  PROXY VOTING
                      COMPLETE BOTH SIDES OF THIS PROXY AND
                       RETURN IN THE ENCLOSED ENVELOPE TO:

                           Illinois Stock Transfer Co.
                      209 West Jackson Boulevard, Suite 903
                             Chicago, Illinois 60606
                -------------------------------------------------
                     

         Should the undersigned be present and elects to vote at the Meeting, or
at any  adjournment  thereof,  and after  notification  to the  Secretary of the
Company at the Meeting of the  stockholder's  decision to terminate  this proxy,
the power of said  attorneys  and proxies shall be deemed  terminated  and of no
further force and effect. The undersigned may also revoke this proxy by filing a
subsequently  dated proxy or by written  notification  to the  Secretary  of the
Company of his or her decision to terminate this proxy.

         The  undersigned  acknowledges  receipt from the Company,  prior to the
execution of this proxy, of Notice of the Meeting, a proxy statement dated March
25, 2005 and an Annual Report to Stockholders.

                                        ----------------------------------------
                                                        NORWOOD 
                                                        ------- 
COMMON                                              Financial Corp.

Signature:  ______________________       If you plan to personally attend the
                                         Annual Meeting of Stockholders,  please
                                         check the box below and list names of 
Signature:  ______________________       attendees on reverse side.

                                         Return this stub in the enclosed 
                                         envelope with your completed proxy 
                                         card.

Date:  ______________________, 2005      I/We do plan to attend              [_]
                                         the Annual Meeting.

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


Please sign exactly as your name appears on the enclosed  card.  When signing as
attorney, executor,  administrator,  trustee, or guardian, please give your full
title. If shares are held jointly, each holder should sign.