HANNAFORD BROTHERS CO
S-8, 1997-12-03
GROCERY STORES
Previous: GRADISON MCDONALD CASH RESERVES TRUST, N-30D, 1997-12-03
Next: HERLEY INDUSTRIES INC /NEW, 10-K/A, 1997-12-03



                                             Registration No. 333-     
 
                SECURITIES AND EXCHANGE COMMISSION
                     Washington, D.C. 20549
 
 
                             FORM S-8
 
                 REGISTRATION STATEMENT UNDER THE
                      SECURITIES ACT OF 1933
 
 
                        HANNAFORD BROS. CO.
         (Exact name of registrant as specified in its charter)
 
               Maine                             01-0085930
   (State or other jurisdiction of            (I.R.S. Employer
   incorporation or organization)            Identification No.)
 
   145 Pleasant Hill Road, Scarborough, Maine          04074  
    (Address of Principal Executive Offices)         (Zip Code)
 
 
 
            HANNAFORD BROS. CO. EMPLOYEE STOCK PURCHASE PLAN
                        (Full title of plan)
 
 
                       Charles H. Crockett
                     145 Pleasant Hill Road
                    Scarborough, Maine  04074
                          (207) 883-2911
       (Name, address and telephone number of agent for service)
 
 
                  CALCULATION OF REGISTRATION FEE
 
                                    Proposed     Proposed
 Title of                           Maximum      Maximum
 Securities                         Offering     Aggregate      Amount of
 to be             Amount to be     Price Per    Offering       Registra-
 Registered        Registered       Share*       Price*         tion Fee 
 
 Common Stock,    750,000 shares    $40.0000    $30,000,000     $9,090.91
 $.75 Par Value
 
   *Estimated solely for purposes of calculating the registration fee in
 accordance with Rule 457(h).  Reflects the average of the high and low
 prices reported for November 26, 1997.
 
  <PAGE>
 This Registration Statement is filed pursuant to Instruction E of Form S-8,
 for the purpose of registering additional shares of Common Stock of
 Hannaford Bros. Co. (the "Company") for issuance pursuant to the Hannaford
 Bros. Co. Employee Stock Purchase Plan (the "Plan").  The contents of
 Registration Statement No. 2-77902, as amended by 33-31624, are
 incorporated herein by reference.
 
 
                                PART II
 
          INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
 
 
 Item 8.  Exhibits.
 
      The following additional exhibits are filed as part of this
 Registration Statement:
 
 5    Opinion, dated December 1, 1997, of Verrill & Dana, including the
 consent of such counsel.
 
 15   Letter of Coopers & Lybrand dated December 1, 1997.
 
 23.1 Consent of Coopers & Lybrand dated December 1, 1997.
 
 23.2 Consent of Verrill & Dana (included in Exhibit 5).
 
      (b)  The Registrant undertakes to submit the Plan and any amendment
 thereto to the Internal Revenue Service in a timely manner and has made or
 will make all changes required by the IRS in order to qualify the Plan.
 
 24   Powers of Attorney
 
  <PAGE>
                            SIGNATURES
 
      Pursuant to the requirements of the Securities Act of 1933, the
 Registrant certifies that it has reasonable grounds to believe that it
 meets all of the requirements for filing on Form S-8 and has duly caused
 this Registration Statement to be signed on its behalf by the undersigned,
 thereunto duly authorized, in the Town of Scarborough, State of Maine, on   
 December 1, 1997.
 
 HANNAFORD BROS. CO.
 
 /s/Hugh G. Farrington        
 Hugh G. Farrington
 President,
 Chief Executive Officer,
 Director
 
       Pursuant to the requirements of the Securities Act of 1933, this
 Registration Statement has been signed by the following persons in the
 capacities and on the date(s) indicated.
 
 Signature                      Title                    Date
 
 /s/Hugh G. Farrington      President, Chief
                            Executive Officer,         December 1, 1997
                            Director
 
 /s/Blythe J. McGarvie      Senior Vice President,
                            Chief Financial Officer    December 1, 1997
 
 *Walter J. Salmon          Chairman of the Board                , 1997
 *Bruce G. Allbright        Director                             , 1997
 *Robert D. Bolinder        Director                             , 1997
 *William T. End            Director                             , 1997
 *James W. Gogan            Director                             , 1997
 *Richard K. Lochridge      Director                             , 1997
 *Renee M. Love             Director                             , 1997
  Claudine B. Malone        Director                             , 1997
 *Robert J. Murray          Director                             , 1997
 *David F. Sobey            Director                             , 1997
 *Robert L. Strickland      Director                             , 1997
 
 * By Andrew P. Geoghegan on the date indicated, as attorney-in-fact
 pursuant to a power of attorney filed as an exhibit to this Registration
 Statement.
 
  /s/ Andrew P. Geoghegan   Secretary                  December 1, 1997
  <PAGE>
 
 
 
                        HANNAFORD BROS. CO.
 
 
                             FORM S-8
 
 
                         INDEX TO EXHIBITS
 
 
 
 5    Opinion, dated December 1, 1997, of Verrill & Dana, including the
 consent of such counsel.
 
 15   Letter of Coopers & Lybrand dated December 1, 1997.
 
 23.1 Consent of Coopers & Lybrand dated December 1, 1997.
 
 23.2 Consent of Verrill & Dana (included in Exhibit 5).
 
 24   Powers of Attorney
 
 
  <PAGE>
  

 
                                                        Exhibit 5
                          VERRILL & DANA
                         Attorneys at Law
                        ONE PORTLAND SQUARE
                           P.O. BOX 586
                     PORTLAND, MAINE 04112-0586
                          (207) 774-4000
                      Facsimile (207) 774-7499
 
                                               December 1, 1997
 
 Hannaford Bros. Co.
 145 Pleasant Hill Road
 Scarborough, Maine  04074
 
      Re: Registration Statement on Form S-8
          Relating to the Employee Stock Purchase Plan
 
 Ladies and Gentlemen:
 
 We refer to the Registration Statement on Form S-8 (the "Registration
 Statement") of Hannaford Bros. Co., a Maine corporation (the "Company"),
 relating to the registration of 750,000 additional shares (the "Shares")
 of the Company's Common Stock, par value $.75 per share, proposed to be
 issued and sold by the Company in connection with the Hannaford Employee
 Stock Purchase Plan (the "Plan").  It is our understanding that the
 Registration Statement is to be filed with the Securities and Exchange
 Commission on or about December 2, 1997.
 
 We have examined the originals, or photostatic or certified copies, of
 such records and certificates of the Company, such certificates of public
 officials and of officers of the Company, and such other documents as we
 have deemed relevant.  In such examination we have assumed the genuineness
 of all signatures, the authenticity of all documents submitted to us as
 originals, the conformity to original documents of all documents submitted
 to us as certified or photostatic copies, and the authenticity of the
 originals of such copies.  We have also assumed the accuracy and
 completeness of statements of fact contained in such documents.
 
 Based upon and subject to the foregoing, we are of the opinion that the
 Shares have been duly authorized and, when issued and paid for in
 accordance with the terms of the Plan, will be validly issued, fully paid,
 and non-assessable.
 
 We consent to the filing of this opinion as an Exhibit to the Registration
 Statement.  In giving this consent, we do not thereby admit that we are
 within the category of persons whose consent is required under Section 7
 of the Securities Act of 1933 or the General Rules and Regulations of the
 Securities and Exchange Commission.
 
                                    Very truly yours,
 
                                    s/Verrill & Dana
 
                                    Verrill & Dana
 
 

  
                                                      Exhibit 15
  
  
  
  
  
  
  
  
  
  
  
  Securities & Exchange Commission
  450 Fifth Street, N.W.
  Washington, DC  20549
  
  
  RE:  Hannaford Bros. Co. Employee Stock Purchase Plan
       Registration on Form S-8
  
  
  We are aware that our report dated October 16, 1997, on our review of
  interim financial information of Hannaford Bros. Co. and Subsidiaries as
  of September 27, 1997 and for the three month and nine month periods
  ended September 27, 1997 and September 28, 1996, and included in Form 
  10-Q for the quarter then ended is incorporated by reference in this
  registration statement.  Pursuant to rule 436(c) under the Securities Act
  of 1933, this report should not be considered a part of this registration
  statement prepared or certified by us within the meaning of Sections 7
  and 11 of that Act.
  
  
  
                                           s/Coopers & Lybrand L.L.P.
                                           Coopers & Lybrand L.L.P.
  
  Portland, Maine
  December 1, 1997
  
  
  

  
                                                         Exhibit 23.1
  
  
  
  
  
  
  
                      CONSENT OF INDEPENDENT ACCOUNTANTS
  
  
  We consent to the inclusion in this registration statement on Form S-8 of
  our report dated January 15, 1997, on our audits of the consolidated
  financial statements of Hannaford Bros. Co. and Subsidiaries, which
  report is included in the annual report on Form 10-K for the year ended
  December 28, 1996.
  
  
                                             s/ Coopers & Lybrand L.L.P.
                                             Coopers & Lybrand L.L.P.
  
  
  Portland, Maine
  December 1, 1997
  
  

  
                                                   Exhibit 24
  
  
                          POWER OF ATTORNEY
  
       KNOW ALL MEN BY THESE PRESENTS, that each person whose signature
  appears below constitutes and appoints Andrew P. Geoghegan and Charles H.
  Crockett his or her true and lawful attorneys-in-fact and agents, each
  acting along, with full powers of substitution and resubstitution, for
  and in the name, place and stead of the undersigned, in the undersigned's
  capacity as a Director of Hannaford Bros. Co., from time to time, to sign
  
     (i) a Registration Statement on Form S-8 to register additional shares
         of Common Stock for issuance through the Employee Stock Purchase
         Plan; 
  
    (ii) a Registration Statement on Form S-8 to register shares of Common
         Stock for issuance through the 1993 Long Term Incentive Plan, and
         to register for resale shares previously issued under such plan or
         the 1980 Long Term Incentive Plan; and
  
   (iii) any and all post-effective amendments to either of the foregoing
         Registration Statements
  
  and to file the same, with all exhibits thereto, and other documents in
  connection therewith, with the Securities and Exchange Commission,
  granting unto said attorneys-in-fact and agents full power and authority
  to do and perform each and every act and thing requisite and necessary to
  be done in and about the premises, as fully to all intents and purposes
  as the undersigned might or could do in person, and hereby ratifies and
  confirms all that said attorneys-in-fact and agents, each acting alone,
  or their substitute or substitutes, may lawfully do or cause to be done
  by virtue thereof.
  
  This document may be executed in several counterparts.
  
  Witness our signatures on the date(s) set forth below:
  
  SIGNATURE                       TITLE                DATE 
  
                               President, Chief
                               Executive Officer,                       
  Hugh G. Farrington           and Director
  
                               Senior Vice President,
                               Chief Financial                          
  Blythe J. McGarvie           Officer
  
    <PAGE>
    s/Walter J. Salmon         Chairman of the Board    October 8, 1997
  Walter J. Salmon
  
    s/Bruce G. Allbright       Director                 October 8, 1997
  Bruce G. Allbright
  
    s/Robert D. Bolinder       Director                 October 8, 1997
  Robert D. Bolinder
  
    s/William T. End           Director                 October 8, 1997
  William T. End
  
    s/James W. Gogan           Director                 October 8, 1997
  James W. Gogan
  
    s/Richard K. Lochridge     Director                 October 8, 1997
  Richard K. Lochridge
  
    s/Renee M. Love            Director                 October 8, 1997
  Renee M. Love
  
                               Director
  Claudine B. Malone
  
    s/Robert J. Murray         Director                 October 8, 1997
  Robert J. Murray
  
    s/David F. Sobey           Director                 October 8, 1997
  David F. Sobey
  
    s/Robert L. Strickland     Director                 October 8, 1997
  Robert L. Strickland
  
  
  


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission