SCHEDULE 14A INFORMATION
                                 (RULE 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO. ___)

Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]Preliminary Proxy Statement                 [ ]Confidential, for Use of the
[x]Definitive Proxy Statement                     Commission Only (as permitted
[ ]Definitive Additional Materials                by Rule 14a-6(e)(2))
[ ]Soliciting Material Under Rule 14a-12

                        TRI-COUNTY 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 0-11 (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:

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


                 [TRI-COUNTY FINANCIAL CORPORATION LETTERHEAD]








                                  April 8, 2002




Dear Stockholder:

     I am pleased to invite you to attend the Annual Meeting of the Stockholders
of Tri-County  Financial  Corporation  (the  "Company") to be held in the second
floor  Board  Room at the main  office of  Community  Bank of  Tri-County,  3035
Leonardtown Road, Waldorf, Maryland on Wednesday, May 8, 2002 at 10:00 a.m.

     The attached Notice and Proxy Statement  describe the formal business to be
transacted  at the meeting.  Directors  and officers of the Company as well as a
representative of the Company's auditors,  Stegman & Company, will be present to
respond to any questions stockholders may have.

     Your vote is  important,  regardless  of the number of shares  you own.  ON
BEHALF  OF THE  BOARD OF  DIRECTORS,  I URGE YOU TO SIGN,  DATE AND  RETURN  THE
ENCLOSED  PROXY CARD AS SOON AS POSSIBLE,  EVEN IF YOU CURRENTLY  PLAN TO ATTEND
THE ANNUAL  MEETING.  This will not prevent you from voting in person,  but will
assure that your vote is counted if you are unable to attend the meeting.


                              Sincerely,

                              /s/ Michael L. Middleton

                              Michael L. Middleton
                              President and Chief Executive Officer





                        TRI-COUNTY FINANCIAL CORPORATION

                              3035 LEONARDTOWN ROAD
                             WALDORF, MARYLAND 20601
                                 (301) 645-5601


--------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD ON MAY 8, 2002
--------------------------------------------------------------------------------


     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of Tri-County  Financial  Corporation  (the "Company") will be held in
the second floor Board Room at the main office of Community  Bank of Tri-County,
3035 Leonardtown  Road,  Waldorf,  Maryland on Wednesday,  May 8, 2002, at 10:00
a.m.

     A Proxy Card and a Proxy Statement for the Annual Meeting are enclosed.

     The Annual Meeting is for the purpose of considering and acting upon:

     1.   The election of two directors of the Company; and

     2.   Such other matters as may properly  come before the Annual  Meeting or
          any adjournments thereof.

     The Board of  Directors  is not aware of any other  business to come before
the Annual Meeting.

     Any action may be taken on any one of the foregoing proposals at the Annual
Meeting  on the date  specified  above,  or on any date or  dates to  which,  by
original or later adjournment, the Annual Meeting may be adjourned. The Board of
Directors  has fixed the close of business on March 25, 2002, as the record date
for determination of the stockholders entitled to vote at the Annual Meeting and
any adjournments thereof.

     You are  requested to fill in and sign the enclosed  form of proxy which is
solicited  by the Board of  Directors  and to mail it promptly  in the  enclosed
envelope.  The  proxy  will not be used if you  attend  and  vote at the  Annual
Meeting in person.

                                    BY ORDER OF THE BOARD OF DIRECTORS

                                    /s/ H. Beaman Smith

                                    H. BEAMAN SMITH
                                    Secretary

Waldorf, Maryland
April 8, 2002


--------------------------------------------------------------------------------
IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE THE CORPORATION THE EXPENSE OF
FURTHER REQUESTS FOR PROXIES IN ORDER TO ENSURE A QUORUM. AN ADDRESSED  ENVELOPE
IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED
STATES.
--------------------------------------------------------------------------------



                                 PROXY STATEMENT
                                       OF
                        TRI-COUNTY FINANCIAL CORPORATION
                              3035 LEONARDTOWN ROAD
                             WALDORF, MARYLAND 20601
                                 (301) 645-5601


--------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                   MAY 8, 2002
--------------------------------------------------------------------------------

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by  the  Board  of  Directors  of  Tri-County   Financial   Corporation
("Tri-County  Financial" or the  "Company") to be used at the Annual  Meeting of
Stockholders  of the Company (the "Annual  Meeting"),  which will be held in the
second floor Board Room at the main office of Community Bank of Tri-County, 3035
Leonardtown Road, Waldorf,  Maryland on Wednesday, May 8, 2002 at 10:00 a.m. The
accompanying  notice of meeting and this Proxy  Statement are being first mailed
to stockholders on or about April 8, 2002.


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

     Stockholders  who  execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the Annual  Meeting  and all  adjournments  thereof.  Proxies  may be revoked by
written notice  delivered in person or mailed to the Secretary of the Company at
the address  shown  above,  by the filing of a later dated proxy prior to a vote
being taken on a particular  proposal at the Annual  Meeting or by attending the
Annual  Meeting and voting in person.  The mere presence of a stockholder at the
Annual Meeting will not in and of itself revoke such stockholder's proxy.

     Proxies solicited by the Board of Directors of the Company will be voted in
accordance  with  the  directions  given  therein.  Where  no  instructions  are
indicated,  proxies  will be voted for the nominees for director set forth below
and in favor of each of the other  proposals  set forth in this Proxy  Statement
for  consideration  at the  Annual  Meeting.  The  proxy  confers  discretionary
authority on the persons  named  therein to vote with respect to the election of
any person as a director  where the nominee is unable to serve or for good cause
will not serve,  and matters  incident to the conduct of the Annual Meeting.  If
any other business is properly presented at the Annual Meeting,  proxies will be
voted by those named therein in accordance with the  determination of a majority
of the Board of Directors.


--------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
--------------------------------------------------------------------------------

     Stockholders  of record as of the close of  business on March 25, 2002 (the
"Record  Date") are  entitled  to one vote for each  share then held.  As of the
Record Date, the Company had 770,258 shares of common stock,  par value $.01 per
share (the "Common Stock"),  issued and outstanding.  The presence, in person or
by proxy,  of at least  one-third  of the total number of shares of Common Stock
outstanding and entitled to vote will be necessary to constitute a quorum at the
Annual Meeting.


     The following table sets forth, as of the Record Date, certain  information
as to those persons who were beneficial  owners of more than 5% of the Company's
outstanding  shares  of  Common  Stock  and as to the  shares  of  Common  Stock
beneficially owned by each director, each executive officer named in the summary
compensation table and by all executive officers and directors of the Company as
a group.  Persons  and  groups  owning in excess of 5% of the  Common  Stock are
required to file certain  reports  regarding such ownership with the Company and
the Securities and Exchange  Commission  pursuant to the Securities Exchange Act
of 1934, as amended (the "Exchange  Act").  Based upon such reports,  management
knows of no person,  other than  those set forth in the table  below,  who owned
more than 5% of the  outstanding  shares of Common  Stock as of the Record Date.
All beneficial owners listed in the table have the same address as the Company.


                                                                                PERCENT OF SHARES
NAME OF BENEFICIAL                            AMOUNT AND NATURE OF               OF COMMON STOCK
      OWNERS                                 BENEFICIAL OWNERSHIP(1)             OUTSTANDING (2)
-------------------                          -----------------------            -----------------
                                                                                
Michael L. Middleton                               92,291 (3)                         11.55%
Catherine A. Askey                                    705 (4)                          0.99%
C. Marie Brown                                     33,751 (5)                          4.32%
W. Edelen Gough, Jr.                               17,121 (4)                          2.20%
Louis P. Jenkins, Jr.                               9,646 (6)                          1.25%
Herbert N. Redmond, Jr.                            13,686 (4)(6)                       1.77%
H. Beaman Smith                                    33,299 (4)                          4.29%
Gregory C. Cockerham                               21,986 (7)                          2.81%
William J. Pasenelli                                2,712 (8)                          0.35%

All Directors, Executive Officers and             225,197 (9)                         26.59%
   Nominees as a Group (9 persons)

Community Bank of Tri-County                       53,729 (10)                         6.98%
  Employee Stock Ownership Plan ("ESOP")

--------------------
(1)  Includes  certain  shares owned by spouses,  or as custodian or trustee for
     minor  children  over which shares all  officers  and  directors as a group
     effectively  exercise sole or shared voting and  investment  power,  unless
     otherwise indicated.
(2)  In  calculating  the  percentage  ownership of an individual or group,  the
     number of shares  outstanding  is deemed to include  any  shares  which the
     individual or group may acquire  through the exercise of options  within 60
     days of the Record Date.
(3)  Includes  6,315  shares held by spouse.  Includes  29,558  shares of Common
     Stock  which may be  acquired  upon the  exercise  of stock  options.  Also
     includes 9,610 shares of Common Stock allocated to Mr. Middleton's  account
     in the ESOP.
(4)  Includes 4,600,  7,205, 7,205, 600 and 600 shares that may be acquired upon
     the  exercise of options by  Directors  Redmond,  Gough,  Smith,  Askey and
     Jenkins, respectively.
(5)  Includes  12,272  shares of Common  Stock  which may be  acquired  upon the
     exercise of stock options and 6,522 shares of Common Stock allocated to Ms.
     Brown's account in the ESOP.
(6)  Includes  8,546 shares of Common Stock held by the ESOP which have not been
     allocated  to the  accounts  of  participants  over which  shares the named
     individual may exercise voting power in his capacity as an ESOP trustee.
(7)  Includes  13,457  shares of Common  Stock  which may be  acquired  upon the
     exercise of stock options and 5,880 shares of Common Stock allocated to Mr.
     Cockerham's account in the ESOP.
(8)  Includes  2,175  shares of Common  Stock  which  may be  acquired  upon the
     exercise of stock  options and 143 shares of Common Stock  allocated to Mr.
     Pasenelli's account in the ESOP.
(9)  Includes  77,672  shares of Common  Stock  which may be  acquired  upon the
     exercise of stock  options.  Also  includes  22,155  shares of Common Stock
     allocated to the  accounts of all  executive  officers  and  directors as a
     group in the ESOP and 8,546 shares held by the ESOP that are not  allocated
     to the accounts of participants  over which certain  directors may exercise
     voting power in their capacities as ESOP trustees.
(10) Includes  8,546  shares held in a suspense  account  for future  allocation
     and/or  distribution  among  participants  as the loan used to purchase the
     shares is repaid. The ESOP trustees vote all allocated shares in accordance
     with the instructions of the participating  employees.  Unallocated  shares
     and shares for which no  instructions  have been  received are voted by the
     trustees in the manner directed by the ESOP committee.


                                       2


--------------------------------------------------------------------------------
                       PROPOSAL I - ELECTION OF DIRECTORS
--------------------------------------------------------------------------------

     Tri-County  Financial's  Board of  Directors  currently  consists  of seven
members.  The Company's Articles of Incorporation  provide that directors are to
be elected for terms of three years,  approximately  one-third of whom are to be
elected annually.

     The Board of Directors has nominated as directors W. Edelen Gough,  Jr. and
H.  Beaman  Smith to serve for  additional  three-year  terms  and  until  their
successors are elected and  qualified.  It is intended that the persons named in
the  proxies  solicited  by the Board  will vote for the  election  of the named
nominees.  The Company's Articles of Incorporation provide that stockholders may
not cumulate their votes for the election of directors.

     If any  nominee  is unable to serve,  the shares  represented  by all valid
proxies  will be voted  for the  election  of such  substitute  as the  Board of
Directors  may  recommend.  At this time,  the Board  knows of no reason why any
nominee might be unavailable to serve.

     Under the  Company's  Bylaws,  directors  shall be elected by a majority of
those votes cast by stockholders at the Annual Meeting. Votes which are not cast
at the Annual Meeting,  either because of abstentions or broker  non-votes,  are
not  considered in  determining  the number of votes which have been cast for or
against the election of a nominee.

         The following table sets forth certain information for each nominee and
director continuing in office.


                                                                   YEAR
                                        AGE AT                     FIRST                    CURRENT
                                       DECEMBER                   ELECTED                   TERM TO
             NAME                      31, 2001                 DIRECTOR(1)                 EXPIRE
             ----                      --------                 -----------                 ------
                                                                                    
                                  BOARD NOMINEES FOR A TERM TO EXPIRE IN 2005

          W. Edelen Gough, Jr.            73                      1970                       2002

          H. Beaman Smith                 56                      1986                       2002

                                         DIRECTORS CONTINUING IN OFFICE

          Herbert N. Redmond, Jr.         61                      1997                       2003

          Catherine A. Askey              42                      2001                       2003

          Michael L. Middleton            54                      1979                       2004

          C. Marie Brown                  59                      1991                       2004

          Louis P. Jenkins, Jr.           30                      2001                       2004

----------
(1)  Reflects  the  year  first  elected  as a  director  of  Community  Bank of
     Tri-County (the "Bank"). With the exception of Ms. Brown, who was appointed
     in October 1991, Mr.  Redmond,  who was appointed in May 1997 and Ms. Askey
     and Mr. Jenkins,  who were appointed in November 2000, each director became
     a director of the  Company on the date of its  incorporation  in  September
     1989.



     The principal  occupation  of each director of Tri-County  Financial is set
forth  below.  Unless  otherwise  noted,  all  directors  have held the position
described  below  for at least  the past  five  years  and  reside  in  southern
Maryland.

     W. EDELEN GOUGH,  JR. retired from his position as senior vice president in
charge of  administration of the Company and the Bank in May 1994. He had served
in this  capacity with the Bank since 1970. He is a member of the Rotary Club of
Leonardtown,  Maryland,  is a Paul Harris Fellow and a member and Vice President
of the Literary Council of St. Mary's County.

                                       3


     H. BEAMAN SMITH is the  Secretary/Treasurer  of the  Company,  President of
Accoware,  a computer  software  company,  and Vice  President  of Fry  Plumbing
Company of  Washington,  D.C. Mr. Smith is a Trustee of the Ferguson  Foundation
and a director of the Maryland 4-H Foundation.

     HERBERT N. REDMOND, JR. is the Senior Vice President and Manager of the St.
Mary's  County  office  of the  D.H.  Steffens  Company,  which  provides  civil
engineering,  land  planning  and land  surveying  services.  He is a member and
director of the  Leonardtown  Rotary and serves as chairperson of the St. Mary's
County Building Officials and Code Administrators  Appeals Boards,  participates
in the St. Mary's County Development and Review Forum and is a member of the St.
Mary's County Historical Society.

     CATHERINE A. ASKEY is a Certified Public Accountant, and an Owner of Askey,
Askey & Associates, CPA, LLC, in Leonardtown,  Maryland. She earned her Bachelor
of Science  degree from the University of Maryland.  For the past 19 years,  Ms.
Askey has worked with businesses, for civic and church organizations,  and as an
advisor to non-profits.  Mrs. Askey is a member of the  Leonardtown  Rotary Club
and a Paul Harris Fellow.

     MICHAEL  L.  MIDDLETON  is  President  and Chief  Executive  Officer of the
Company  and the  Bank.  Mr.  Middleton  joined  the Bank in 1973 and  served in
various  management  positions until 1979 when he became  President of the Bank.
Mr. Middleton is a Certified  Public  Accountant and holds a Masters of Business
Administration.  As  President  and Chief  Executive  Officer  of the Bank,  Mr.
Middleton is responsible  for the overall  operation of the Bank pursuant to the
policies and procedures  established  by the Board of Directors.  Since December
1995,  Mr.  Middleton  has served on the Board of  Directors of the Federal Home
Loan Bank of Atlanta and also serves as its Board  Representative to the Council
of Federal Home Loan Banks.

     C. MARIE BROWN has been associated with the Bank for 29 years and serves as
its Chief Operating Officer.  Ms. Brown is an alumna of Charles County Community
College with an associates of arts degree in  management  development.  She is a
supporter  of the  Handicapped  and Retarded  Citizens of Charles  County and of
Zonta and serves on various administrative committees of the Hughesville Baptist
Church and the board of the Charles County chapter of the American Red Cross.

     LOUIS P.  JENKINS,  JR. is a partner  in the law firm of Louis P.  Jenkins,
P.A.  located in La Plata,  Maryland.  Prior to entering private  practice,  Mr.
Jenkins served as an Assistant State's Attorney in Charles County, Maryland from
1997 to 1999.  From 1996 to 1997, he clerked for the Honorable  Robert C. Nalley
of the Charles  County  Circuit  Court.  Mr.  Jenkins is involved in a number of
public service organizations which include serving on the Board of Directors for
the  Charles  County  Bar  Association  and the  Charles  County  Chapter of the
American Red Cross.

--------------------------------------------------------------------------------
                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
--------------------------------------------------------------------------------

     The Board of Directors  conducts its business through meetings of the Board
and through activities of its committees.  During fiscal year 2001, the Board of
Directors held six meetings.  No director of the Company attended fewer than 75%
of the total  meetings of the Board of Directors  and  committees  on which such
Board member served during the period he or she served on the Board.

     The Company's  Audit  Committee  consists of Directors  Catherine A. Askey,
Chairman,  Louis P. Jenkins, Jr. and Herbert N. Redmond, Jr. The Audit Committee
meets with the Company's  independent  auditors in connection  with their annual
audit and reviews the Company's  accounting and financial reporting policies and
practices.  All of the members of the Audit Committee are independent within the
meaning of Rule 4200(a)(15) of the National  Association of Securities  Dealers,
Inc.'s listing  standards.  The Company's  Audit Committee has adopted a written
charter. The Audit Committee met three times during 2001.

     The Company's  full Board of Directors  acts as a nominating  committee for
the annual selection of its nominees for election as directors.  While the Board
of Directors  will consider  nominees  recommended by  stockholders,  it has not
actively solicited  recommendations from the Company's stockholders for nominees
nor established any procedures for this purpose. The Board of Directors met once
in its capacity as nominating committee during 2001. The Company does not have a
separate compensation committee. Compensation matters are considered by the full
Board of Directors.

                                       4


--------------------------------------------------------------------------------
                             EXECUTIVE COMPENSATION
--------------------------------------------------------------------------------

     SUMMARY  COMPENSATION  TABLE.  The following  table sets forth the cash and
noncash  compensation  awarded to or earned in the last three years by the chief
executive  officer of the Company and each other executive officer who earned in
excess of $100,000 in salary and bonus in 2001 (the "Named Executive Officers").


                                                                                LONG-TERM
                                                ANNUAL COMPENSATION        COMPENSATION AWARDS
NAME AND PRINCIPAL                           -------------------------        --  SECURITIES           ALL OTHER
   POSITION                        YEAR      SALARY            BONUS(1)     UNDERLYING OPTIONS       COMPENSATION
------------------                 ----      ------            --------    ---------------------     ------------
                                                                                    
Michael L. Middleton                2001    $  162,429        $  91,968            2,079           $   31,215  (2)
  President and Chief               2000       163,840           82,574            2,239               41,949
  Executive Officer                 1999       161,413           80,145            1,807               27,799

C. Marie Brown                      2001    $  124,080        $  48,852            1,201           $   28,772  (3)
  Executive Vice President          2000       108,266           42,313            1,161               39,619
  and Chief Operating Officer       1999       103,389           41,068              926               25,597

Gregory C. Cockerham                2001    $  109,177        $  44,819            1,110           $   18,582  (4)
  Executive Vice President          2000        99,198           36,013            1,209               26,192
  and Chief Lending Officer         1999        93,861           34,953              788               13,632

William J. Pasenelli                2001    $  102,091        $  18,908              754           $    5,811  (5)
  Executive Vice President          2000(6)     65,769             --              1,421                 --
  and Chief Financial Officer

----------
(1)  Represents  bonuses  paid  pursuant  to  the  Bank's  Executive   Incentive
     Compensation  Plan  (the  "Incentive  Plan").  For each  year in which  the
     Incentive Plan is in effect, the Bank establishes a bonus pool equal to 10%
     of net income after taxes (but before  deduction of bonuses  payable  under
     the  Incentive  Plan)  multiplied  by the  "Multiplier,"  as  determined in
     accordance with the Incentive Plan. For fiscal 2001, the Multiplier was the
     average of (i) the percentage  obtained when the Company's return on equity
     ("ROE") is divided  by 90% of the median ROE of a peer group  comprised  of
     commercial  banks in the  fifth  Federal  Reserve  district  plus  (ii) the
     percentage obtained when the median percentage of noncurrent to gross loans
     of the peer group is divided by the percentage of the Bank's  noncurrent to
     gross loans;  provided that the Multiplier  shall not exceed 1.0. The bonus
     pool is allocated  among  officers in  proportion to the ratio a designated
     percentage of their base salary (the "Allocation  Base") bears to the total
     Allocation  Bases  of  all  participating   officers.  In  addition,   each
     participant  is granted an option under the 1995 Stock Option and Incentive
     Plan to acquire  shares  having a market value equal to 60% of the bonus to
     which the participant is entitled under the Incentive Plan.
(2)  Consists of $8,900 in directors'  fees,  the value of the shares  ($16,245)
     allocated  to the  participant's  account in the ESOP,  $5,100 in  matching
     contributions  under  the  401(k)  Plan  and  split-dollar  life  insurance
     premiums of $970.
(3)  Consists of $8,300 in directors'  fees,  the value of the shares  ($14,592)
     allocated  to the  participant's  account in the ESOP,  $5,100 in  matching
     contributions  under  the  401(k)  Plan  and  split-dollar  life  insurance
     premiums of $780.
(4)  Consists  of  the  value  of  the  shares   ($13,452)   allocated   to  the
     participant's  account in the ESOP, $4,870 in matching  contributions under
     the 401(k) Plan and split-dollar life insurance premiums of $260.
(5)  Consists of the value of the shares ($4,075)  allocated to the participants
     account in the ESOP, $1,546 in matching contributions under the 401(k) Plan
     and split-dollar life insurance premiums of $190.
(6)  Mr. Pasenelli joined the Company in April, 2000.


                                       5

     OPTION GRANTS IN FISCAL YEAR 2001. The following table contains information
concerning  the grants of stock options  during the year ended December 31, 2001
to the Named  Executive  Officers.  All such options were granted under the 1995
Stock Option and Incentive  Plan and were fully vested at the date of grant.  No
stock appreciation  rights ("SARs") were granted to the Named Executive Officers
during fiscal year 2001.


                                              PERCENT
                                             OF TOTAL
                             NUMBER OF        OPTIONS
                            SECURITIES       GRANTS TO
                            UNDERLYING       EMPLOYEES
                             OPTIONS         IN FISCAL     EXERCISE         EXPIRATION
NAME                          GRANTED          YEAR         PRICE              DATE
----                        ----------       ----------    --------         ----------
                                                                 
Michael L. Middleton               21           0.20%      $ 26.70           12/31/10
                                2,058          19.52         26.50           12/31/11
C. Marie Brown                     11           0.10         26.70           12/31/10
                                1,190          11.28         26.50           12/31/11
Gregory C. Cockerham               10           0.09         26.70           12/31/10
                                1,100          10.53         26.50           12/31/11
William J. Pasenelli                4           0.04         26.70           12/31/10
                                  750           7.00         26.50           12/31/11

     AGGREGATED OPTION EXERCISES IN FISCAL YEAR 2001 AND YEAR-END OPTION VALUES.
The following table sets forth information concerning exercises of stock options
by the Named Executive Officers during the year ended December 31, 2001, as well
as the value of options held by such  persons at the end of the fiscal year.  No
SARs have been granted to any of the Named Executive Officers.


                                                                   NUMBER OF                  VALUE OF UNEXERCISED
                                                              UNEXERCISED OPTIONS             IN-THE-MONEY OPTIONS
                        SHARES ACQUIRED        VALUE          AT FISCAL YEAR-END             AT FISCAL YEAR-END (1)
NAME                      ON EXERCISE       REALIZED(1)  (ALL IMMEDIATELY EXERCISABLE)   (ALL IMMEDIATELY EXERCISABLE)
----                      -----------       -----------  -----------------------------   -----------------------------
                                                                                        
Michael L. Middleton         2,000            $32,440               29,558                          $309,597
C. Marie Brown               1,680             27,250               12,272                            90,372
Gregory C. Cockerham          --                --                  13,457                           115,194
William J. Pasenelli          --                --                   2,175                                 0

----------
(1)  Based on the  difference  between  the  exercise  price and the fair market
     value of the  underlying  securities  on the date of  exercise or at fiscal
     year-end, as the case may be.



     EMPLOYMENT  AGREEMENTS.  The Bank  maintains an employment  agreement  with
Michael L. Middleton which currently  provides for an annual salary of $169,742.
The  agreement  provides  for Mr.  Middleton's  employment  for a period of five
years,  subject  to annual  one-year  extensions.  The  agreement  provides  for
termination  for cause or upon certain events  specified in the  agreement.  The
agreement  is also  terminable  by the Bank  without  cause,  in which  case Mr.
Middleton  would  be  entitled  to  compensation  as in  effect  on the  date of
termination up to the expiration date of the agreement  payable in a lump sum or
in periodic payments (at the option of Mr.  Middleton),  plus full life, health,
disability  and other benefits as in effect on the date of termination up to the
expiration  date of the  agreement.  If,  following  a change in  control of the
Company or the Bank,  the Bank  terminates  Mr.  Middleton's  employment for any
reason  other than (i) just cause,  as defined in the  agreement  or (ii) if the
Bank otherwise  changes the capacity or  circumstances in which Mr. Middleton is
employed or causes a reduction in his responsibilities,  authority, compensation
or other benefits provided under the agreement without Mr. Middleton's  consent,
then Mr.  Middleton  shall be entitled to receive an amount  equal to 2.99 times
the  average  annual  compensation  payable  by the Bank and  includable  in Mr.
Middleton's gross income for the most recent five taxable years.  Control refers
to certain  enumerated  events,  including  the  ownership of 25% or more of the
Bank's or Company's Common Stock by any person or group. The agreement provides,
among other things,  for annual review of compensation,  for participation in an
equitable  manner in any  stock  option  plan or  incentive  plan to the  extent
authorized by the Bank's Board of Directors for its key management

                                       6


employees  and for  participation  in  pension,  group life  insurance,  medical
coverage and in other employee benefits applicable to executive personnel.

     The Bank  maintains  similar  employment  agreements  with C. Marie  Brown,
Executive  Vice President and Chief  Operating  Officer,  Gregory C.  Cockerham,
Executive Vice President of Lending,  and William J.  Pasenelli,  Executive Vice
President and Chief  Financial  Officer,  respectively.  Ms.  Brown's  agreement
provides for a current  annual  salary of $122,707,  Mr.  Cockerham's  agreement
provides for a current  annual salary of $113,400 and Mr.  Pasenelli's  provides
for a current annual salary of $103,061.  Each  agreement has a three-year  term
with  provision for  extension for an additional  year annually if determined by
the Board. Each agreement provides for a change in control payment equal to 2.00
times the officer's  five-year  average  annual  compensation  in  circumstances
similar  to those in which Mr.  Middleton  would  receive  a change  in  control
payment. The aggregate payments that would be made to Mr. Middleton,  Ms. Brown,
Mr.  Cockerham and Mr.  Pasenelli  assuming the termination of their  employment
under  the  foregoing  circumstances  at  December  31,  2001  would  have  been
approximately $718,869, $294,059, $263,287 and $187,738, respectively.

     The  Company  has  entered  into  Guaranty  Agreements  with  each  of  Mr.
Middleton,  Ms. Brown, Mr. Cockerham and Mr. Pasenelli  pursuant to which it has
agreed to be jointly  and  severally  liable for  amounts  payable  under  their
employment agreements.


--------------------------------------------------------------------------------
                             DIRECTORS' COMPENSATION
--------------------------------------------------------------------------------

     BOARD  FEES.  Directors  of the  Company  receive  fees of $300 per meeting
attended in person and $200 per telephone  meeting.  Members of the Bank's Board
of Directors  currently  receive fees of $400 per meeting attended in person and
$200 per  telephone  meeting and an annual  retainer  of $3,500.  Members of the
Bank's executive  committee receive a fee of $400 per meeting attended.  Members
of the Company's  audit committee  receive fees of $300 per meeting  attended in
person and $200 per telephone meeting.

     STOCK OPTION PLAN FOR NON-EMPLOYEE DIRECTORS. The Company maintains a stock
option plan for  non-employee  directors,  adopted by the Board of  Directors in
December 1995.  Under that plan, the Company granted to  non-employee  directors
options to purchase an  aggregate  of 8,750  shares of the Common  Stock  during
1995. In October, 1998, the Board of Directors approved an amendment to the plan
to reserve an additional  11,000 shares under the plan.  Options to purchase all
of these 11,000  shares were granted to directors  during 1998. On September 25,
2001,  the option  plan was amended to  increase  the number of shares  reserved
thereunder  by 9,600 and options for 3,000  shares each were  granted to Messrs.
Smith and Gough,  an option  for 2,400  shares was  granted to Mr.  Redmond  and
options for 600 shares each were granted to Ms. Askey and Mr. Jenkins.

     DIRECTOR  RETIREMENT  PLAN.  The Bank's  Board of  Directors  has adopted a
retirement  plan  for  members  of the  Board  of  Directors  of the  Bank  (the
"Directors'  Plan"),  effective January 1, 1995. Under the Directors' Plan, each
non-employee  director of the Bank will receive an annual retirement benefit for
ten years  following his termination of service on the Bank's Board in an amount
equal to the product of his "Benefit  Percentage," his "Vested  Percentage," and
$3,500.  A participant's  "Benefit  Percentage" is based on his overall years of
service as a  non-employee  director of the Bank, and increases in increments of
33-1/3% from 0% for less than five years of service, to 33-1/3% for five to nine
years of service,  to 66-2/3% for 10 to 14 years of service,  and to 100% for 15
or more years of service. A participant's  "Vested Percentage" equals 33-1/3% if
the  participant  was  serving on the Board on  January 1, 1995 (the  "Effective
Date"),  increases to 66-2/3% if the  participant  completes one year of service
after the Effective Date, and becomes 100% if the participant completes a second
year of service after the Effective  Date.  However,  in the event a participant
retires  from service on the Board due to  "disability"  (as  determined  by the
Board of Directors of the Bank) or for any reason  after  attaining  age 65, the
participant's  Vested  Percentage  will become 100%  regardless  of his years of
service. A participant's vested percentage will also become 100% in the event of
a "change in control" (as defined in the  Directors'  Plan).  This provision may
have the effect of deferring a hostile change in control by increasing the costs
of acquiring control.

                                       7

     If a participant  terminates  service on the Board due to  disability,  the
Bank will pay the  participant  each  year for ten years an amount  equal to the
product of his Benefit  Percentage and $3,500. The Directors' Plan also provides
death benefits to a participant's surviving spouse under certain conditions.

     The Directors' Plan also  establishes a deferred  compensation  program for
members  of the Board of  Directors  of the Bank.  Under  the  Directors'  Plan,
directors  of the Bank may elect to defer all or any  portion of the fees and/or
salary  otherwise  payable to him or her in cash for any calendar  year in which
the  Directors'  Plan is in  effect.  Deferred  amounts  will be  credited  to a
bookkeeping  account in the  participant's  name,  which  will also be  credited
annually  with the  greater  of:  (1) the  investment  return  which  would have
resulted if such deferred amounts had been invested in savings accounts having a
return equal to the highest interest rate which the Bank pays on certificates of
deposit,  which rate is adjusted on each  January  1st; or (2) the  consolidated
return  on equity of the  Company  for the  calendar  year as  determined  under
generally accepted  accounting  principles.  Participants may determine the time
and form of benefit payments and may cease future deferrals any time. Changes in
participant  elections  generally  become  effective  only  as of the  following
January 1st,  except that (i) elections  designating  a  beneficiary  or ceasing
future  contributions  will be given immediate effect, and (ii) participants may
change elections as to the timing or form of distributions  only with respect to
subsequently deferred compensation.


--------------------------------------------------------------------------------
                   TRANSACTIONS WITH THE COMPANY AND THE BANK
--------------------------------------------------------------------------------

     The Bank has followed a policy of offering loans to its officers, directors
and employees for the financing and improvement of their personal  residences as
well as consumer loans.  These loans are made in the ordinary course of business
and upon substantially the same terms,  including collateral,  interest rate and
origination  fees, as those prevailing at the time for comparable  transactions,
and do not involve  more than the normal risk of  collectibility  or present any
unfavorable features.

     Director  Louis P.  Jenkins,  Jr. is a partner  in the law firm of Louis P.
Jenkins,  P.A.  which  performed  legal  services for the Bank and its borrowers
during fiscal year 2001 and is expected to perform  similar  services during the
current fiscal year.


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

     Pursuant to regulations  promulgated  under the Exchange Act, the Company's
officers,  directors and persons who own more than 10% of the outstanding Common
Stock are  required to file reports  detailing  their  ownership  and changes of
ownership  in such Common  Stock,  and to furnish the Company with copies of all
such reports.  Based solely on its review of the copies of such reports received
during the past fiscal  year or with  respect to the last fiscal year or written
representations  from  such  persons  that  no  annual  reports  of  changes  in
beneficial  ownership were required,  the Company believes that during 2001, all
of its officers,  directors and all of its stockholders  owning in excess of 10%
of the outstanding Common Stock have complied with the reporting requirements.


--------------------------------------------------------------------------------
                     RELATIONSHIP WITH INDEPENDENT AUDITORS
--------------------------------------------------------------------------------

     The  Board  of  Directors   presently   intends  to  renew  the   Company's
arrangements  with  Stegman & Company  to be its  independent  auditors  for the
fiscal year ending December 31, 2002. A  representative  of Stegman & Company is
expected to be present at the Annual Meeting to respond to appropriate questions
and to make a statement, if so desired.

     AUDIT FEES.  During the fiscal year ended  December 31, 2001, the aggregate
fees billed for  professional  services  rendered for the audit of the Company's
annual financial statements and the reviews of the financial statements included
in the  Company's  Quarterly  Reports on Form 10-Q filed  during the fiscal year
ended December 31, 2001 were $37,700.

                                       8

     FINANCIAL  INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION  FEES. The Company
did not  engage  Stegman & Company to provide  advice to the  Company  regarding
financial  information systems design and implementation  during the fiscal year
ended December 31, 2001.

     ALL OTHER FEES.  For the fiscal year ended December 31, 2001, the aggregate
fees paid by the Company to Stegman & Company for all other services (other than
audit  services and  financial  information  systems  design and  implementation
services)  were $15,200  including  $11,000 for tax  preparation  and consulting
services.


--------------------------------------------------------------------------------
                             AUDIT COMMITTEE REPORT
--------------------------------------------------------------------------------

     The Audit  Committee  has  reviewed  and  discussed  the audited  financial
statements  of the Company  with  management  and has  discussed  with Stegman &
Company,  the  Company's  independent  auditors,  the  matters  required  to  be
discussed under Statement of Auditing  Standards No. 61 ("SAS 61"). In addition,
the Audit Committee received from Stegman & Company the written  disclosures and
the letter  required to be  delivered  by Stegman & Company  under  Independence
Standards  Board  Standard No. 1 ("ISB  Standard No. 1") and has discussed  with
representatives of Stegman & Company their independence.

     The Audit Committee has reviewed the non-audit  services currently provided
by the Company's independent auditor and has considered whether the provision of
such services is compatible with  maintaining the  independence of the Company's
independent auditors.

         Based on the its review of the financial statements, its discussion
with Stegman & Company regarding SAS 61, and the written materials provided by
Stegman & Company under ISB Standard No. 1 and the related discussion with
Stegman & Company of their independence, the Audit Committee has recommended
that the audited financial statements of the Company be included in its Annual
Report on Form 10-K for the year ended December 31, 2001, for filing with the
Securities and Exchange Commission.

                                       AUDIT COMMITTEE

                                       CATHERINE A. ASKEY
                                       LOUIS P. JENKINS, JR.
                                       HERBERT N. REDMOND, JR.


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

     The Board of  Directors  is not aware of any  business  to come  before the
Annual Meeting other than those matters described above in this Proxy Statement.
However, if any other matters should properly come before the Annual Meeting, it
is  intended  that  proxies  in the  accompanying  form will be voted in respect
thereof by the person or persons voting the proxies as directed by a majority of
the Board of Directors.

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

     The cost of  solicitation  of  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 the  Common  Stock.  In  addition  to  conducting
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  2001 Annual  Report to  Stockholders,  including  financial
statements,  accompanies this proxy  statement.  Such Annual Report is not to be
treated  as a part  of the  proxy  solicitation  material  nor  as  having  been

                                       9

incorporated herein by reference.  A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM
10-K FOR THE FISCAL YEAR ENDED  DECEMBER  31, 2001 AS FILED WITH THE  SECURITIES
AND EXCHANGE  COMMISSION WILL BE FURNISHED  WITHOUT CHARGE TO STOCKHOLDERS AS OF
THE RECORD DATE,  UPON WRITTEN  REQUEST TO THE SECRETARY,  TRI-COUNTY  FINANCIAL
CORPORATION, 3035 LEONARDTOWN ROAD, WALDORF, MARYLAND 20601.


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

     To be eligible for  inclusion in the  Company's  proxy  materials  for next
year's Annual Meeting of Stockholders,  any stockholder  proposal to take action
at  such  meeting  must  be  received  at the  Company's  main  office  at  3035
Leonardtown Road,  Waldorf,  Maryland 20601 no later than December 10, 2002. Any
such proposals  shall be subject to the  requirements of the proxy rules adopted
under the Exchange Act.

     Stockholder proposals,  other than those submitted pursuant to the Exchange
Act,  must be  submitted  in writing,  delivered or mailed by first class United
States mail, postage prepaid,  to the secretary of the Company not fewer than 30
days nor more than 60 days prior to any such meeting; provided, however, that if
notice or public  disclosure  of the  meeting is given fewer than 40 days before
the meeting,  such written  notice shall be delivered or mailed to the secretary
of the  Company  not later than the close of the 10th day  following  the day on
which notice of the meeting was mailed to stockholders.


                                   BY ORDER OF THE BOARD OF DIRECTORS

                                   /s/ H. Beaman Smith

                                   H. BEAMAN SMITH
                                   Secretary

Waldorf, Maryland
April 8, 2002


                                       10

                                 REVOCABLE PROXY

                        TRI-COUNTY FINANCIAL CORPORATION

                   ANNUAL MEETING OF STOCKHOLDERS MAY 8, 2002

                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

The  undersigned  hereby  appoints C. Marie Brown and Herbert N. Richmond,  Jr.,
with full  powers of  substitution,  to act as  attorneys  and  proxies  for the
undersigned  to  vote  all  shares  of  Common  Stock  of  Tri-County  Financial
Corporation (the "Company") that the undersigned is entitled to vote at the 2002
Annual Meeting of Stockholders  (the "Annual  Meeting") to be held in the second
floor  Board  Room at the main  office of  Community  Bank of  Tri-County,  3035
Leonardtown Road, Waldorf,  Maryland on Wednesday, May 8, 2002 at 10:00 a.m. and
at any and all adjournments thereof, as follows:

Should the  undersigned be present and elect to vote at the Annual Meeting or at
any adjournment  thereof and after  notification to the Secretary of the Company
at the Annual  Meeting of the  stockholder's  decision to terminate  this proxy,
then the power of said  attorneys and proxies shall be deemed  terminated and of
no further force and effect.

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE NOMINEES LISTED.  IF ANY OTHER BUSINESS IS PRESENTED
AT SUCH ANNUAL MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY AS
DIRECTED BY THE BOARD OF  DIRECTORS.  AT THE PRESENT TIME THE BOARD OF DIRECTORS
KNOWS OF NO OTHER  BUSINESS TO BE  PRESENTED AT THE ANNUAL  MEETING.  THIS PROXY
ALSO CONFERS  DISCRETIONARY  AUTHORITY ON THE PROXY HOLDERS TO VOTE WITH RESPECT
TO APPROVAL  OF THE MINUTES OF THE PRIOR  ANNUAL  MEETING OF  STOCKHOLDERS,  THE
ELECTION OF ANY PERSON AS  DIRECTOR  WHERE THE NOMINEE IS UNABLE TO SERVE OR FOR
GOOD CAUSE WILL NOT  SERVE,  AND  MATTERS  INCIDENT  TO THE  CONDUCT OF THE 2002
ANNUAL MEETING.

Continued, and to be signed and dated, on reverse side.









    + DETACH PROXY CARD HERE IF YOU ARE NOT VOTING BY TELEPHONE OR INTERNET +

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

                                                   [X]
[ ]  Mark, Sign, Date and Return            VOTES MUST BE INDICATED
     Proxy Card Promptly Using the          (X) IN BLACK OR BLUE INK.
     Enclosed Envelope

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ALL THE LISTED NOMINEES.



1. ELECTION OF DIRECTORS

FOR all nominees [ ]        WITHHOLD AUTHORITY to vote [ ]   *EXCEPTIONS [ ]
 listed below               for all nominees listed below.

Nominees:  W. Edelen Gough, Jr. and H. Beaman Smith

(INSTRUCTIONS:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL  NOMINEE,  MARK
THE "EXCEPTIONS" BOX AND WRITE THAT NOMINEE'S NAME IN THE SPACE PROVIDED BELOW.)

*Exceptions ____________________________________________________________________

                              The undersigned acknowledges receipt from
                              the Company prior to the execution of this proxy
                              of notice of the Annual Meeting, a proxy statement
                              for the Annual Meeting and the Company's 2001
                              Annual Report.

                                     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.


             Date             Share Owner sign here       Co-Owner sign here
             ------------------------------------------------------------------
             |               |                        |                        |
             |               |                        |                        |
             ------------------------------------------------------------------



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