WESTPORT BANCORP INC
S-8, 1996-05-30
STATE COMMERCIAL BANKS
Previous: 50 OFF STORES INC, 10-K, 1996-05-30
Next: UCI MEDICAL AFFILIATES INC, 10QSB/A, 1996-05-30




<PAGE>
              As filed with the Securities and Exchange Commission
                                 on May 30, 1996

                                                    Registration No. 333-_______

- --------------------------------------------------------------------------------
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                                   -----------

                                    FORM S-8

                             REGISTRATION STATEMENT
                        UNDER THE SECURITIES ACT OF 1933

                             WESTPORT BANCORP, INC.
             (Exact name of registrant as specified in its charter)

          Delaware                                       06-1094350
- --------------------------------            ------------------------------------
(State or other jurisdiction of             (I.R.S. Employer Identification No.)
incorporation or organization)    


                 87 Post Road East, Westport, Connecticut 06880
                 ----------------------------------------------
               (Address of Principal Executive Offices) (Zip Code)

                1985 Incentive Stock Option Plan 1990 Restatement
            Stock Option Plans and Agreements dated December 17, 1992
              Amended and Restated 1995 Incentive Stock Option Plan
            ---------------------------------------------------------
                            (Full title of the plans)

                                Michael H. Flynn
                      President and Chief Executive Officer
                             Westport Bancorp, Inc.
                                87 Post Road East
                           Westport, Connecticut 06880
                      -------------------------------------
                     (Name and address of agent for service)

                                 (203) 222-6911
           -----------------------------------------------------------
          (Telephone number, including area code, of agent for service)

                                    Copy to:

                              Howard I. Flack, Esq.
                             Hogan & Hartson L.L.P.
                           555 Thirteenth Street, N.W.
                           Washington, D.C. 20004-1109
                                 (202) 637-5600

                         Calculation Of Registration Fee
<TABLE>
<CAPTION>

- ---------------------------------------------------------------------------------------------------------------------
Title of securities       Amount to      Proposed maximum            Proposed maximum            Amount of
to be registered       be registered  offering price per share   aggregate offering price     registration fee
                                                (1)                        (1)                      (1)
- ---------------------------------------------------------------------------------------------------------------------
<S>                         <C>                    <C>                      <C>                       <C>     
Common Stock,
par value $.01 per share    1,225,000          $6.00                   $7,350,000.00              $2,534.00
- ---------------------------------------------------------------------------------------------------------------------

<FN>
        (1) Estimated  pursuant to Rule 457(h) under the  Securities Act of 1933
based on the  average of the high and low price for  shares of the  registrant's
Common  Stock  reported  on  the  National  Association  of  Securities  Dealers
Automated Quotation ("Nasdaq") National Market System on May 24, 1996 solely for
the purpose of calculating the registration fee.
</FN>
</TABLE>

                           Exhibit Index is on page 10
<PAGE>
                                     PART I

              INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

         The documents  containing the  information  specified in Part I will be
sent or given to employees as specified by Rule  428(b)(1).  In accordance  with
the  instructions  to Part I of Form S-8, such  documents will not be filed with
the  Securities  and  Exchange  Commission  either as part of this  registration
statement or as prospectuses or prospectus supplements pursuant to Rule 424.

                                     PART II

               INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3.  Incorporation of Documents by Reference.

         Westport Bancorp, Inc. (the "Company") hereby incorporates by reference
into this registration statement the following documents:

                  (a) The  Company's  Annual  Report  on Form  10-K for the year
         ended December 31, 1995;

                  (b) All other reports filed pursuant to Section 13(a) or 15(d)
         of the Securities Exchange Act of 1934, as amended,  since December 31,
         1995; and

                  (c) All documents filed by the Company  subsequent to the date
         hereof  pursuant  to  Sections  13(a),  13(c),  14  and  15(d)  of  the
         Securities  Exchange Act of 1934, as amended,  prior to the filing of a
         post-effective  amendment which  indicates that all securities  offered
         have been  sold or which  deregisters  all  securities  then  remaining
         unsold.

Item 4.  Description of Securities.

         The following  summary  description of the capital stock of the Company
does  not  purport  to be  complete  and is  subject  to the  provisions  of the
Company's Restated Certificate of Incorporation, as amended (the "Certificate"),
and to the provisions of applicable law.

         The Company is authorized  under the  Certificate to issue an aggregate
of 22,500,000 shares,  consisting of 2,000,000 shares of Serial Preferred Stock,
par value $.01 per share (the "Serial Preferred  Stock"),  and 20,500,000 shares
of Common Stock, par value $.01 per share (the "Common Stock").  On May 8, 1996,
40,100 shares of Series A Convertible  Preferred Stock (the  "Preferred  Stock")
and 5,643,531 shares of Common Stock were outstanding.  In addition, the Company
had outstanding as of May 8, 1996 warrants for the purchase of 300,000 shares of
Common  Stock at a  purchase  price of $.75 per  share,  which  will  expire  on
December 31, 1996. All of the currently  outstanding  shares of Preferred  Stock
and Common  Stock  are,  and the  shares of Common  Stock to be issued  upon the
exercise  of such  warrants  and  offered by the  Company  hereby  will be, when
issued,   validly  issued,  fully  paid  and  nonassessable  under  the  General
Corporation  Law of the State of  Delaware.  The  Common  Stock is listed on the
Nasdaq National Market System.

         Each holder of the Common  Stock is entitled to vote one vote per share
and each holder of the  Preferred  Stock is entitled to vote 100 votes per share
on all matters upon which  stockholders  have the right to vote. The Certificate
does not provide for cumulative  voting and accordingly the holders of shares of
the Common Stock and the Preferred Stock having a majority of the votes entitled
to vote in any election of directors may elect all of the directors standing for
election.  In addition,  the approval of a majority of the outstanding shares of
the  Preferred  Stock  voting  together  as a class is  required  to  amend  the
Certificate to affect  adversely the rights of the holders  thereof or to create
or increase the number of authorized  shares senior or superior to the Preferred
Stock with respect to dividends or upon liquidation.

         The holders of the  Preferred  Stock are entitled to receive,  when, as
and if  declared  by the  board of  directors,  out of funds  legally  available
therefor,  dividends at a rate to be determined  by the board of directors.  The

                                      -2-
<PAGE>

holders  of Common  Stock are  entitled  to  receive  such  dividends  as may be
declared by the board of directors out of funds legally available  therefor.  In
the event of the  liquidation,  dissolution  or winding up of the affairs of the
Company,  the Preferred Stock shall rank prior to the Common Stock and any class
and  series  of  equity  securities  now  or  hereafter  authorized,  issued  or
outstanding, except any class or series of equity securities ranking on a parity
with or senior to the Preferred Stock as to rights upon liquidation. The holders
of Preferred Stock are entitled to receive $100.00 per share upon liquidation of
the Company, subject to the rights of creditors. The holders of Common Stock are
entitled to share ratably in all assets  remaining after payment of or provision
for all  liabilities  and after  payment of or provision  for the full amount to
which holders of securities  that are senior to the Common Stock are entitled in
the event of liquidation, dissolution or winding up of the Company.

         The board of  directors is  empowered  to issue  additional  authorized
shares of Common Stock for general corporate purposes,  including declaration of
stock dividends or in connection  with  acquisitions.  The Certificate  provides
that the board of directors is  authorized to provide for the issuance of shares
of  Serial  Preferred  Stock  in  one  or  more  series  and  to  determine  the
designations,  preferences,  limitations  and  relative  or other  rights of the
Serial  Preferred Stock or any series thereof,  including the rate and manner of
payment of dividends,  whether shares may be redeemed and, if so, the redemption
price and terms and  conditions  thereof,  the  amount  payable  in the event of
liquidation, dissolution or other winding-up, sinking fund provisions, the terms
and conditions on which shares may be converted or exchanged, and voting rights,
if any.  Such  action  may be taken by the  board  without  further  stockholder
approval.  While providing  flexibility in connection with possible  financings,
acquisitions  and other  corporate  purposes,  the issuance of Serial  Preferred
Stock,  among  other  things,  could  adversely  affect the voting  power of the
holders of Common Stock and, under certain  circumstances  be used as a means of
discouraging,  delaying or  preventing a change in control of the  Company.  The
holders of the Common  Stock have no  preemptive,  subscription,  redemption  or
conversion rights.  The rights,  preferences and privileges of holders of Common
Stock will be  subject to the rights of the  holders of any shares of any series
of Serial  Preferred Stock that the Company may issue in the future.  Holders of
the Preferred  Stock are entitled to convert each share of the  Preferred  Stock
into 100  fully  paid and  nonassessable  shares  of Common  Stock,  subject  to
adjustment  upon  certain  events,  including  the issuance of Common Stock as a
dividend,  subdivisions or combinations of Common Stock,  the issuance of rights
or warrants to  subscribe  for Common  Stock  (other than a rights  distribution
authorized  by the board  before March 1, 1992,  the exercise of stock  purchase
rights  pursuant to warrant  certificates  dated February 14, 1992 issued by the
Company to purchasers of Preferred Stock and employee  compensation  and benefit
plans,  employee  agreements and contracts),  or the  distribution to holders of
Common Stock generally of evidences of indebtedness, assets (excluding dividends
in cash out of  retained  earnings)  or  rights or  warrants  to  subscribe  for
securities  of the  Company  other than those  mentioned  above.  The holders of
Preferred Stock have no preemptive, subscription or redemption rights.

         Business  Combination  Provisions.   The  Company  is  subject  to  the
provisions  of  Section  203 of the  General  Corporation  Law of the  State  of
Delaware. In general, the statute prohibits a publicly held Delaware corporation
from engaging in a "business combination" with an "interested stockholder" for a
period of three  years  after the date of the  transaction  in which the  person
became  an  interested  stockholder,  unless  prior to the date the  stockholder
became an  interested  stockholder  the board of directors  approved  either the
business  combination  or the  transaction  that  resulted  in  the  stockholder
becoming  an  interested  stockholder  or unless  one of two  exceptions  to the
prohibitions  are  satisfied:  (i) upon  consummation  of the  transaction  that
resulted  in such person  becoming an  interested  stockholder,  the  interested
stockholder owned at least 85% of the corporation's  voting stock outstanding at
the time the transaction commenced  (excluding,  for purposes of determining the
number of shares  outstanding,  shares  owned by  certain  directors  or certain
employee  stock  plans) or (ii) on or after the date the  stockholder  became an
interested  stockholder,  the business  combination  is approved by the board of
directors and authorized by the affirmative vote (and not by written consent) of
at least  two-thirds of the outstanding  voting stock excluding that stock owned
by the interested stockholder. A "business combination" includes a merger, asset
sale or other  transaction  resulting in a financial  benefit to the  interested
stockholder.  An  "interested  stockholder"  is a  person  who  (other  than the
corporation  and  any  direct  or  indirect  majority  owned  subsidiary  of the
corporation), together with affiliates and associates, owns (or, as an affiliate
or  associate,   within  three  years  prior,  did  own)  15%  or  more  of  the
corporation's outstanding voting stock.

         The  Certificate  requires  the  affirmative  vote of the holders of at
least two-thirds of the voting power of the then  outstanding  shares of capital
stock of the  Company to effect (i) any  amendment  to, or  restatement  of, the
Certificate,  (ii) any  consolidation  or merger of the Company into or with any
individual,  corporation,  partnership, trust, estate or other entity, (iii) any
sale, lease or exchange of all or  substantially  all of the property and assets
of the 

                                      -3-
<PAGE>
Company, and (iv) the dissolution of the Company;  provided,  however, that such
provision  shall  not be  construed  to  require a vote of  stockholders  of the
Company  with  respect  to any action  for which a vote of  stockholders  is not
required to be taken under Delaware law. In addition,  the Certificate  requires
the  affirmative  vote of the holders of at least 85% of the voting power of the
then  outstanding  shares of capital stock of the Company to effect  certain (a)
mergers,  (b) sales of assets,  (c) stock  issuances  or  transfers  and similar
transactions  involving the Company and an "interested  stockholder" (as defined
below) or any affiliate or associate thereof in exchange for cash, securities or
other property (or a combination  thereof) having an aggregate fair market value
of $2 million or more,  (d) plans or proposals  for  liquidation  of the Company
proposed by or on behalf of an interested  stockholder or any affiliate  thereof
or (e)  reclassifications of securities or recapitalizations of the Company that
have the effect of increasing the proportionate  share of the outstanding shares
of any class of equity or  convertible  securities  of the Company  owned by any
interested stockholder or any affiliate or associate thereof; provided, however,
that such higher vote shall not be applicable if any such transaction shall have
been approved by a majority of the "disinterested directors" (as defined below).
Generally,  "interested  stockholder"  means a person or entity that directly or
indirectly  beneficially  owns more than five percent of the voting power of the
outstanding  voting  securities  of  the  Company.   Generally,   "disinterested
directors" means directors who are unaffiliated with any interested  stockholder
involved in the  transaction  and who were  members of the board of directors of
the Company before such interested stockholder became an interested stockholder.
These  provisions  could discourage  nonnegotiated  takeover  attempts that some
stockholders might deem to be in their best interests.

                  Regulatory Provisions.  Pursuant to the Change In Bank Control
Act, as amended (the "CBCA"), and the regulations  promulgated  thereunder,  any
"person"  must  give 60 days  notice  to the  Federal  Reserve  Board  prior  to
acquiring "control" of a bank holding company such as the Company.  For purposes
of the CBCA,  the term  "control" is defined as ownership of 25% of any class of
voting stock of a bank holding company, or the power to direct the management or
policies  of the bank  holding  company.  Moreover,  control  is  presumed  upon
ownership  of 10% or more of any class of voting  stock if (i) the bank  holding
company's  shares  are  registered  pursuant  to  Section  12 of the  Securities
Exchange Act of 1934,  as amended (as are the shares of Common  Stock),  or (ii)
the  acquiring  party  would be the largest  stockholder  of the class of voting
stock of the bank holding company. The CBCA and underlying regulations authorize
the  Federal  Reserve  Board to  disapprove  a proposed  acquisition  on certain
specified  grounds,  such as the  competence,  experience  or  integrity  of the
acquiror or the proposed management, the financial condition of the acquiror, or
if the proposed acquisition would lessen competition.

                  Under the Bank  Holding  Company Act of 1956,  as amended (the
"BHCA"), and the regulations promulgated  thereunder,  the prior approval of the
Federal  Reserve  Board is required if a "company"  proposes to "control" a bank
holding  company  such as the  Company.  For  purposes  of the  BHCA,  the  term
"company" includes certain trusts, partnerships, corporations and other business
entities, but does not include individuals. The term "control" is defined as (i)
ownership,  control  or the  power  to vote 25% or more of any  class of  voting
securities of a bank holding company, (ii) control in any manner of the election
of a majority of the  directors  of a bank or a bank holding  company,  or (iii)
direct or indirect  exercise of a controlling  influence  over the management or
policies of a bank holding company,  as determined by the Federal Reserve Board.
A company that is required to obtain prior  approval  under the BHCA to become a
bank holding company is exempt from the prior approval  requirement of the CBCA.
The BHCA and  underlying  regulations  authorize  the Federal  Reserve  Board to
disapprove a proposed  transaction on certain specified grounds,  such as if the
proposed  acquisition would lessen competition or if the competence,  experience
or integrity of the officers, directors or principal shareholder of the acquiror
or bank are at issue.

         Under  Connecticut  banking  law, no person may acquire the  beneficial
ownership of more than 10% of any voting  security or any  security  convertible
into a voting  security of a bank or bank holding company engaged in business in
the state of Connecticut  unless the Connecticut  Commission of Banking does not
disapprove  of the  acquisition.  The  Connecticut  Commission  of  Banking  may
disapprove an acquisition if the Commissioner finds, among other things, (i) the
target bank will not carry on the  business of banking to the same extent and in
the same manner as it was authorized to carry on such business immediately prior
to the acquisition,  (ii) the financial condition of the acquiror may jeopardize
the financial  stability of the target bank or bank holding  company,  (iii) the
terms of the tender or exchange offer are unfair and inequitable to the security
holders of the bank or bank holding  company,  (iv) the acquiror has operational
plans that are unfair or  prejudicial  to depositors or security  holders of the
bank or bank holding  company,  (v) the competence,  experience and integrity of
the acquiror are not in the interest of the  depositors  or security  holders of
the bank or bank holding company or in the public interest, or (vi) the 

                                      -4-
<PAGE>
benefits  to the public are clearly  outweighed  by  possible  adverse  effects,
including but not limited to concentration of resources or unfair competition of
a bank chartered by the State of  Connecticut or having its principal  office in
Connecticut or a bank holding company thereof,  unless the Commissioner approves
such acquisition.

Item 5.  Interests of Named Experts and Counsel.

         Not applicable.

Item 6.  Indemnification of Directors and Officers.

         (a) Section 145 of the General Corporation Law of the State of Delaware
("Section  145")  provides  for  the  indemnification  of  directors,  officers,
employees   and  agents  of   corporations   organized   thereunder  in  certain
circumstances.  In  addition,  Section 145 grants to each such  corporation  the
power to  indemnify  its  directors,  officers,  employees  and  agents  against
liability  for certain of their acts.  Section 145 is set forth as Exhibit 99 to
this registration statement and incorporated herein by reference.

         (b) Article  Fifth of the  Certificate  provides that the Company shall
have the power to indemnify its directors, officers, employees and agents to the
full extent  permitted by the General  Corporation Law of the State of Delaware.
The Company's Bylaws,  as amended,  provide that the Company shall indemnify any
and all of its officers,  directors,  employees and agents, and former officers,
directors,  employees and agents,  against any and all expenses or other matters
to the extent permitted by Section 145. Such indemnification is not exclusive of
any  other  rights of  indemnification  under any  by-laws,  agreement,  vote of
stockholders or disinterested directors or otherwise.

         (c) The Company has in effect a policy of liability  insurance covering
its directors and officers.

                                      * * *

         Insofar as indemnification for liabilities arising under the Securities
Act of 1933 may be permitted to directors,  officers and controlling  persons of
the Company pursuant to the foregoing provisions,  or otherwise, the Company has
been advised that in the opinion of the Securities and Exchange  Commission such
indemnification  is against  public policy as expressed in the Securities Act of
1933 and is, therefore,  unenforceable. See the Company's undertaking concerning
indemnification set forth in Item 9(c).

Item 7.  Exemption from Registration Claimed.

         Not applicable.

Item 8.  Exhibits.

Exhibit
Number            Description
- ------            -----------

4.1               1985 Incentive Stock Option Plan 1990  Restatement.  (Filed as
                  Exhibit 10(n) to Annual Report on Form 10-K for the year ended
                  December 31, 1992,  File No. 0-12936  ("1992 Form 10-K"),  and
                  incorporated herein by reference.)

4.2               Stock Option Plan and Agreement dated December 17, 1992 by and
                  between Westport Bancorp, Inc. and Thomas P. Bilbao. (Filed as
                  Exhibit 10(i)(3) to 1992 Form 10-K, and incorporated herein by
                  reference.)

4.3               Stock Option Plan and Agreement dated December 17, 1992 by and
                  between Westport  Bancorp,  Inc. and Richard T. Cummings,  Jr.
                  (Filed as Exhibit 10(i)(3) to 1992 Form 10-K, and incorporated
                  herein by reference.)

4.4               Stock Option Plan and Agreement dated December 17, 1992 by and
                  between Westport Bancorp, Inc. and Michael H. Flynn. (Filed as
                  Exhibit 10(i)(3) to 1992 Form 10-K, and incorporated herein by
                  reference.)

                                      -5-
<PAGE>

                  4.5 Amended and  Restated  1995  Incentive  Stock Option Plan.
                  (Filed as Exhibit 10(y) to Amendment No. 1 to Annual Report on
                  Form 10-K for the year ended December 31, 1995 on Form 10-K/A,
                  File No. 0-12936, and incorporated herein by reference.)

4.6               Restated  Certificate of  Incorporation  of Westport  Bancorp,
                  Inc.,  as amended on February 21,  1992,  May 27, 1992 and May
                  21,  1996.  (Restated  Certificate  and  amendments  filed  on
                  February 21, 1992 and May 27, 1992 filed as Exhibits  3(a) and
                  3(b) to Annual Report on Form 10-K for the year ended December
                  31, 1991, File No. 0-12936,  and Exhibit 3(c) to Annual Report
                  on Form 10-K for the year ended  December 31,  1995,  File No.
                  0-12936, respectively, and incorporated herein by reference.)

5                 Opinion of Hogan & Hartson L.L.P.

23.1              Consent of Hogan & Hartson L.L.P.  (See Exhibit 5)

23.2              Consent of Arthur Andersen LLP.

99                Section  145 of the  General  Corporation  Law of the State of
                  Delaware.

Item 9.  Undertakings.

         (a)      The undersigned registrant hereby undertakes:

                  (1) To file,  during any  period in which  offers or sales are
         being made, a post-effective amendment to this registration statement:

                           (i) To include  any  prospectus  required  by Section
                  10(a)(3) of the Securities Act of 1933;

                           (ii) To reflect in the prospectus any facts or events
                  arising after the effective date of the registration statement
                  (or the most recent  post-effective  amendment thereof) which,
                  individually  or in the  aggregate,  represent  a  fundamental
                  change  in the  information  set  forth  in  the  registration
                  statement; and

                           (iii)  To  include  any  material   information  with
                  respect to the plan of distribution  not previously  disclosed
                  in the  registration  statement or any material change to such
                  information in the registration statement;

provided,  however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the
registration  statement is on Form S-3 or Form S-8, and the information required
to be included in a post-effective amendment by those paragraphs is contained in
periodic reports filed by the registrant pursuant to Section 13 or Section 15(d)
of the Securities Exchange Act of 1934 that are incorporated by reference in the
registration statement.

                  (2) That, for the purpose of determining  any liability  under
         the Securities Act of 1933, each such post-effective amendment shall be
         deemed to be a new  registration  statement  relating to the securities
         offered therein, and the offering of such securities at that time shall
         be deemed to be the initial bona fide offering thereof.

                  (3) To remove from  registration by means of a  post-effective
         amendment any of the securities being registered which remain unsold at
         the termination of the offering.

         (b) The undersigned  registrant hereby undertakes that, for purposes of
determining  any liability  under the Securities Act of 1933, each filing of the
registrant's  annual report pursuant to Section 13(a) or 15(d) of the Securities
Exchange Act of 1934 (and, where applicable,  each filing of an employee benefit
plan's annual report pursuant to Section 15(d) of the Securities Exchange Act of
1934) that is incorporated by reference in the  registration  statement shall be
deemed to be a new  registration  statement  relating to the securities  offered
therein,  and the offering of such securities at that time shall be deemed to be
the initial bona fide offering thereof.

                                      -6-
<PAGE>
         (c)  Insofar  as  indemnification  for  liabilities  arising  under the
Securities Act of 1933 may be permitted to directors,  officers and  controlling
persons of the registrant  pursuant to the foregoing  provisions,  or otherwise,
the  registrant  has been  advised  that in the  opinion of the  Securities  and
Exchange  Commission such  indemnification is against public policy as expressed
in the Securities  Act of 1933 and is,  therefore,  unenforceable.  In the event
that a claim  for  indemnification  against  such  liabilities  (other  than the
payment by the registrant of expenses incurred or paid by a director, officer or
controlling  person of the registrant in the  successful  defense of any action,
suit or proceeding) is asserted by such director,  officer or controlling person
in connection with the securities being registered,  the registrant will, unless
in the  opinion  of its  counsel  the matter  has been  settled  by  controlling
precedent,  submit to a court of appropriate  jurisdiction  the question whether
such  indemnification  by it is  against  public  policy  as  expressed  in  the
Securities  Act of 1933 and will be governed by the final  adjudication  of such
issue.


                                      -7-
<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 Westport, State of Connecticut,  on this 29th day of
May, 1996.


                            WESTPORT BANCORP, INC.



                            By: /s/ Michael H. Flynn
                                ------------------------------------------------
                                Michael H. Flynn
                                President, Chief Executive Officer and Director
                                (principal executive officer)


           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 indicated.

<TABLE>
<CAPTION>


       SIGNATURE                                      TITLE                                DATE
       ---------                                      -----                                ----


<S>                                         <C>                                         <C>
 /s/ Michael H. Flynn                       
- ------------------------------------        President, Chief Executive Officer          May 29, 1996
Michael H. Flynn                            and Director
                                            (principal executive officer)


 /s/ William B. Laudano, Jr.                
- ------------------------------------        Senior Vice President                       May 29, 1996
William B. Laudano, Jr.                     and Chief Financial Officer
                                            (principal financial officer
                                            and principal accounting officer)


 /s/ George H. Damman                       Director                                    May 29, 1996
- ------------------------------------
George H. Damman



 /s/ William L. Gault                       Director                                    May 29, 1996
- ------------------------------------
William L. Gault


<PAGE>


       SIGNATURE                                      TITLE                                DATE
       ---------                                      -----                                ----



 /s/ Kurt B. Hersher                        Director                                    May 29, 1996
- ------------------------------------
Kurt B. Hersher



 /s/ William E. Mitchell                    Director                                    May 29, 1996
- ------------------------------------
William E. Mitchell



 /s/ David A. Rosow                         Director                                    May 29, 1996
- ------------------------------------
David A. Rosow



 /s/ William D. Rueckert                    Director                                    May 29, 1996
- ------------------------------------
William D. Rueckert



 /s/ Jay Sherwood                           Director                                    May 29, 1996
- ------------------------------------
Jay Sherwood

</TABLE>

<PAGE>

                                  EXHIBIT INDEX
<TABLE>
<CAPTION>


Exhibit
Number            Description                                                                 Page
- ------            -----------                                                                 ----

<C>               <C>                                                  
4.1               1985 Incentive Stock Option Plan 1990  Restatement.  (Filed as
                  Exhibit 10(n) to Annual Report on Form 10-K for the year ended
                  December 31, 1992,  File No. 0-12936  ("1992 Form 10-K"),  and
                  incorporated herein by reference.)

4.2               Stock Option Plan and Agreement dated December 17, 1992 by and
                  between Westport Bancorp, Inc. and Thomas P. Bilbao. (Filed as
                  Exhibit 10(i)(3) to 1992 Form 10-K, and incorporated herein by
                  reference.)

4.3               Stock Option Plan and Agreement dated December 17, 1992 by and
                  between Westport  Bancorp,  Inc. and Richard T. Cummings,  Jr.
                  (Filed as Exhibit 10(i)(3) to 1992 Form 10-K, and incorporated
                  herein by reference.)

4.4               Stock Option Plan and Agreement dated December 17, 1992 by and
                  between Westport Bancorp,  Inc. and Michael H. Flynn (Filed as
                  Exhibit 10(i)(3) to 1992 Form 10-K, and incorporated herein by
                  reference.)

4.5               Amended and Restated 1995 Incentive Stock Option Plan.  (Filed
                  as Exhibit  10(y) to Amendment  No. 1 to Annual Report on Form
                  10-K for the year ended December 31, 1995 on Form 10-K/A, File
                  No. 0-12936, and incorporated herein by reference.)

4.6               Restated  Certificate of  Incorporation  of Westport  Bancorp,
                  Inc.,  as amended on February 21,  1992,  May 27, 1992 and May
                  21,  1996.  (Restated  Certificate  and  amendments  filed  on
                  February 21, 1992 and May 27, 1992 filed as Exhibits  3(a) and
                  3(b) to Annual Report on Form 10-K for the year ended December
                  31, 1991, File No. 0-12936,  and Exhibit 3(c) to Annual Report
                  on Form 10-K for the year ended  December 31,  1995,  File No.
                  0-12936, respectively, and incorporated herein by reference.)

5                 Opinion of Hogan & Hartson L.L.P.

23.1              Consent of Hogan & Hartson L.L.P.  (See Exhibit 5)

23.2              Consent of Arthur Andersen LLP.

99                Section  145 of the  General  Corporation  Law of the State of
                  Delaware.
</TABLE>

                                      -10-
<PAGE>



                         CERTIFICATE OF AMENDMENT
                                       of
               RESTATED CERTIFICATE OF INCORPORATION, AS AMENDED,
                                       of
                             WESTPORT BANCORP, INC.


                  Westport Bancorp,  Inc., a corporation  organized and existing
under and by virtue of the General Corporation Law of the State of Delaware (the
"Corporation"), hereby certifies as follows:

                  FIRST:  This  Certificate  of  Amendment  was duly  adopted in
accordance with the provisions of Section 242 of the General  Corporation Law of
the State of Delaware,  and was approved by the affirmative  vote of the holders
of at least two-thirds of the outstanding  stock of the Corporation  entitled to
vote thereon.

                  SECOND:  The  Restated  Certificate  of  Incorporation  of the
Corporation,  as amended,  hereby is amended to insert the following new Article
Ninth,  and Article Ninth  currently  appearing in the Restated  Certificate  of
Incorporation  of the  Corporation,  as amended,  hereby is  renumbered  Article
Tenth:

                           "NINTH:  No  director  of the  Corporation  shall  be
                  personally  liable to the Corporation or its  stockholders for
                  monetary  damages for breach of fiduciary  duty as a director;
                  provided,  that nothing  contained in this Article Ninth shall
                  eliminate  or limit the  liability  of a director  (i) for any
                  breach of the director's duty of loyalty to the Corporation or
                  its stockholders, (ii) for acts or omissions not in good faith
                  or which involve intentional misconduct or a knowing violation
                  of law, (iii) under Section 174 of the General Corporation Law
                  of the State of  Delaware,  or (iv) for any  transaction  from
                  which the director derived an improper  personal  benefit.  No
                  amendment to or repeal of this Article Ninth shall apply to or
                  have any effect on the  liability or alleged  liability of any
                  director of the Corporation for or with respect to any acts or
                  omissions prior to such amendment or repeal."



<PAGE>

                  IN  WITNESS   WHEREOF,   the   Corporation   has  caused  this
Certificate of Amendment of Restated  Certificate of Incorporation,  as Amended,
to be signed by Michael H. Flynn, its President and Chief Executive Officer, and
attested to by John J. Henchy, its Secretary, on this 17th day of May, 1996.



                                      WESTPORT BANCORP, INC.


                                      By:  /s/ Michael H. Flynn
                                           ------------------------------------
                                           Michael H. Flynn
                                           President and Chief Executive Officer

ATTEST:



By:  /s/ John J. Henchy
     -----------------------
     John J. Henchy
     Secretary


<PAGE>




                             Hogan & Hartson L.L.P.
                          555 Thirteenth Street, N.W.
                          Washington, D.C. 20004-1109
                               TEL: 202/637-5600
                               FAX: 202/637-5910


                                  May 30, 1996



Board of Directors
Westport Bancorp, Inc.
87 Post Road East
Westport, Connecticut  06880

Dear Gentlemen:

                  We are acting as special counsel to Westport Bancorp,  Inc., a
Delaware  corporation  (the  "Company"),  in  connection  with its  registration
statement on Form S-8 (the  "Registration  Statement") filed with the Securities
and Exchange  Commission relating to 1,225,000 shares of common stock, par value
$.01 per share (the  "Shares"),  issuable in  connection  with (a) the Company's
1985 Incentive  Stock Option Plan 1990  Restatement  (the "1985 Plan"),  (b) the
Stock  Option  Plan and  Agreement  dated  December  17, 1992 by and between the
Company and Thomas P. Bilbao (the "Bilbao Plan"),  (c) the Stock Option Plan and
Agreement  dated  December  17,  1992 by and  between the Company and Richard T.
Cummings,  Jr. (the  "Cummings  Plan"),  (d) the Stock Option Plan and Agreement
dated  December  17,  1992 by and  between the Company and Michael H. Flynn (the
"Flynn Plan"),  and (e) the Company's  Amended and Restated 1995 Incentive Stock
Option Plan (the "1995 Plan").  This opinion  letter is furnished to you at your
request  to  enable  you to  fulfill  the  requirements  of  Item  601(b)(5)  of
Regulation S-K, 17 C.F.R. ss. 229.601(b)(5), in connection with the Registration
Statement.

                  For purposes of this opinion  letter,  we have examined copies
of the following documents:

                  1.       An executed copy of the Registration Statement.

                  2.       The  Restated  Certificate  of  Incorporation  of the
                           Company, as amended, as certified by the Secretary of
                           the State of the State of  Delaware on April 24, 1996
                           and  by the  Secretary  of the  Company  on the  date
                           hereof  as  then  being  complete,  accurate  and  in
                           effect.
<PAGE>
Board of Directors
Westport Bancorp, Inc.
May 30, 1996
Page 2




                  3.       The  Bylaws  of  the  Company,  as  certified  by the
                           Secretary  of the  Company on the date hereof as then
                           being complete, accurate and in effect.

                  4.       A  copy  of  the  1985  Plan,  as  certified  by  the
                           Secretary  of the  Company on the date hereof as then
                           being complete, accurate and in effect.

                  5.       A copy  of  the  Bilbao  Plan,  as  certified  by the
                           Secretary  of the  Company on the date hereof as then
                           being complete, accurate and in effect.

                  6.       A copy of the  Cummings  Plan,  as  certified  by the
                           Secretary  of the  Company on the date hereof as then
                           being complete, accurate and in effect.

                  7.       A  copy  of  the  Flynn  Plan,  as  certified  by the
                           Secretary  of the  Company on the date hereof as then
                           being complete, accurate and in effect.

                  8.       A  copy  of  the  1995  Plan,  as  certified  by  the
                           Secretary  of the  Company on the date hereof as then
                           being complete, accurate and in effect.

                  9.       Resolutions  of the Board of Directors of the Company
                           adopted  on  December  19,   1985,   June  25,  1987,
                           September   24,  1987  and  February  22,  1990,   as
                           certified by the Secretary of the Company on the date
                           hereof  as  then  being  complete,  accurate  and  in
                           effect,  relating to  authorization of the 1985 Plan,
                           amendments to the 1985 Plan and  authorization of the
                           Shares under the 1985 Plan.

                  10.      Resolutions  of  the   stockholders  of  the  Company
                           adopted  on  April  10,  1986  and  May 3,  1990,  as
                           certified by the Secretary of the Company on the date
                           hereof  as  then  being  complete,  accurate  and  in
                           effect, relating to stockholder approval and adoption
                           of the 1985 Plan and of amendments to the 1985 Plan.
<PAGE>
Board of Directors
Westport Bancorp, Inc.
May 30, 1996
Page 3



                  11.      Resolutions  of the Board of Directors of the Company
                           adopted on  December  17, 1992 and May 16,  1996,  as
                           certified by the Secretary of the Company on the date
                           hereof  as  then  being  complete,  accurate  and  in
                           effect, relating to authorization of the Bilbao Plan,
                           the  Cummings  Plan  and  the  Flynn  Plan,   and  to
                           authorization  of the Shares  under the Bilbao  Plan,
                           the Cummings Plan and the Flynn Plan.

                  12.      Resolutions  of  the   stockholders  of  the  Company
                           adopted  on  April  29,  1993,  as  certified  by the
                           Secretary  of the  Company on the date hereof as then
                           being complete,  accurate and in effect,  relating to
                           stockholder approval and adoption of the Bilbao Plan,
                           the Cummings Plan and the Flynn Plan.

                  13.      Resolutions  of the Board of Directors of the Company
                           adopted  on  March  16,  1995  and May 16,  1996,  as
                           certified by the Secretary of the Company on the date
                           hereof  as  then  being  complete,  accurate  and  in
                           effect,  relating to  authorization of the 1995 Plan,
                           to  authorization  of the Shares  under the 1995 Plan
                           and to amendments to the 1995 Plan.

                  14.      Resolutions  of  the   stockholders  of  the  Company
                           adopted  on  May  25,  1995,   as  certified  by  the
                           Secretary  of the  Company on the date hereof as then
                           being complete,  accurate and in effect,  relating to
                           stockholder approval and adoption of the 1995 Plan.

                  In our examination of the aforesaid documents, we have assumed
the genuineness of all signatures,  the legal capacity of natural  persons,  the
authenticity,  accuracy and  completeness of all documents  submitted to us, and
the conformity with the original  documents of all documents  submitted to us as
certified, telecopied, photostatic, or reproduced copies. This opinion letter is
given, and all statements herein are made, in the context of the foregoing.

                  This  opinion  letter is based as to  matters of law solely on
the  General  Corporation  Law of the State of  Delaware.  We express no opinion
herein as to any other laws, statutes, regulations or ordinances.
<PAGE>
Board of Directors
Westport Bancorp, Inc.
May 30, 1996
Page 4



                  Based upon, subject to and limited by the foregoing, we are of
the opinion that  following (i) issuance of the Shares  pursuant to the terms of
the 1985 Plan,  the Bilbao Plan,  the Cummings  Plan, the Flynn Plan or the 1995
Plan,  as the case may be, and (ii) receipt by the Company of the  consideration
for the Shares  contemplated  by the 1985 Plan,  the Bilbao  Plan,  the Cummings
Plan,  the Flynn Plan or the 1995 Plan,  as the case may be, the Shares  will be
validly issued,  fully paid and nonassessable  under the General Corporation Law
of the State of Delaware.

                  We assume no  obligation  to advise you of any  changes in the
foregoing subsequent to the delivery of this opinion letter. This opinion letter
has been  prepared  solely  for your use in  connection  with the  filing of the
Registration  Statement  on the date of this  opinion  letter  and should not be
quoted in whole or in part or  otherwise  be  referred  to,  nor  filed  with or
furnished  to any  governmental  agency or other  person or entity,  without the
prior written consent of this firm.

                  We hereby  consent  to the  filing of this  opinion  letter as
Exhibit 5 to the  Registration  Statement.  In giving  this  consent,  we do not
thereby admit that we are an "expert"  within the meaning of the  Securities Act
of 1933, as amended.

                                               Very truly yours,


                                               /s/HOGAN & HARTSON L.L.P.
                                               --------------------------
                                               HOGAN & HARTSON L.L.P.


<PAGE>



                   CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS



As independent  public  accountants,  we hereby consent to the  incorporation by
reference in this  Registration  Statement of our report dated  January 25, 1996
included in Westport Bancorp, Inc.'s Amendment No. 1 to Form 10-K on Form 10-K/A
for the year ended December 31, 1995.




                                        /s/Arthur Andersen LLP
                                        -----------------------
                                        Arthur Andersen LLP



New York, NY
May 29, 1996

<PAGE>



ss.  145.  Indemnification  of  officers,   directors,   employees  and  agents;
insurance.

         (a) A corporation  may indemnify any person who was or is a party or is
threatened to be made a party to any  threatened,  pending or completed  action,
suit or proceeding,  whether civil,  criminal,  administrative  or investigative
(other  than an action by or in the right of the  corporation)  by reason of the
fact  that  he  is or  was  a  director,  officer,  employee  or  agent  of  the
corporation,  or is or was  serving  at the  request  of  the  corporation  as a
director, officer, employee or agent of another corporation,  partnership, joint
venture,  trust or other  enterprise,  against  expenses  (including  attorneys'
fees),  judgments,  fines and amounts paid in settlement actually and reasonably
incurred by him in connection  with such action,  suit or proceeding if he acted
in good faith and in a manner he reasonably  believed to be in or not opposed to
the best interests of the corporation,  and, with respect to any criminal action
or proceeding,  had no reasonable cause to believe his conduct was unlawful. The
termination of any action,  suit or proceeding by judgment,  order,  settlement,
conviction,  or upon a plea of nolo contendere or its equivalent,  shall not, of
itself,  create a presumption that the person did not act in good faith and in a
manner  which  he  reasonably  believed  to be in or not  opposed  to  the  best
interests  of the  corporation,  and,  with  respect to any  criminal  action or
proceeding, had reasonable cause to believe that his conduct was unlawful.

         (b) A corporation  may indemnify any person who was or is a party or is
threatened to be made a party to any threatened,  pending or completed action or
suit by or in the right of the corporation to procure a judgment in its favor by
reason of the fact that he is or was a director,  officer,  employee or agent of
the  corporation,  or is or was serving at the request of the  corporation  as a
director, officer, employee or agent of another corporation,  partnership, joint
venture,  trust or other enterprise against expenses (including attorneys' fees)
actually  and  reasonably  incurred  by him in  connection  with the  defense or
settlement  of such  action or suit if he acted in good faith and in a manner he
reasonably  believed  to be in or not  opposed  to  the  best  interests  of the
corporation and except that no  indemnification  shall be made in respect of any
claim,  issue or matter as to which such person  shall have been  adjudged to be
liable  to the  corporation  unless  and only to the  extent  that the  Court of
Chancery or the court in which such action or suit was brought  shall  determine
upon application that,  despite the adjudication of liability but in view of all
the circumstances of the case, such person is fairly and reasonably  entitled to
indemnity  for such  expenses  which the Court of  Chancery  or such other court
shall deem proper.

         (c) To the extent  that a  director,  officer,  employee  or agent of a
corporation  has been  successful  on the merits or  otherwise in defense of any
action,  suit  or  proceeding  referred  to in  subsections  (a) and (b) of this
section,  or in  defense  of any  claim,  issue or matter  therein,  he shall be
indemnified against expenses (including attorneys' fees) actually and reasonably
incurred by him in connection therewith.

         (d) Any  indemnification  under subsections (a) and (b) of this section
(unless ordered by a court) shall be made by the corporation  only as authorized
in the specific case upon a determination that  indemnification of the director,
officer, employee or agent is proper in the circumstances because he has met the
applicable  standard  of conduct  set forth in  subsections  (a) and (b) of this
section.  Such  determination  shall be made (1) by the board of  directors by a
majority  vote of a quorum  consisting of directors who were not parties to such
action, suit or proceeding, or (2) if such a quorum is not obtainable,  or, even
if obtainable a quorum of  disinterested  directors so directs,  by  independent
legal counsel in a written opinion, or (3) by the stockholders.

         (e)  Expenses  (including  attorneys'  fees)  incurred by an officer or
director in  defending  any civil,  criminal,  administrative  or  investigative
action,  suit or  proceeding  may be paid by the  corporation  in advance of the
final  disposition  of  such  action,  suit or  proceeding  upon  receipt  of an
undertaking  by or on behalf of such director or officer to repay such amount if
it shall  ultimately be determined  that he is not entitled to be indemnified by
the  corporation  as  authorized  in  this  section.  
<PAGE>
Such expenses (including attorneys' fees) incurred by other employees and agents
may be so paid upon such terms and conditions, if any, as the board of directors
deems appropriate.

         (f) The  indemnification  and  advancement of expenses  provided by, or
granted  pursuant to, the other  subsections of this section shall not be deemed
exclusive  of any  other  rights  to  which  those  seeking  indemnification  or
advancement  of expenses  may be entitled  under any bylaw,  agreement,  vote of
stockholders or disinterested  directors or otherwise,  both as to action in his
official  capacity  and as to action in  another  capacity  while  holding  such
office.

         (g) A corporation  shall have power to purchase and maintain  insurance
on behalf of any person who is or was a director,  officer, employee or agent of
the  corporation,  or is or was serving at the request of the  corporation  as a
director, officer, employee or agent of another corporation,  partnership, joint
venture,  trust or other enterprise  against any liability  asserted against him
and incurred by him in any such capacity,  or arising out of his status as such,
whether or not the  corporation  would have the power to  indemnify  him against
such liability under this section.

         (h) For  purposes of this  section,  references  to  "the  corporation"
shall  include,  in  addition  to the  resulting  corporation,  any  constituent
corporation   (including  any  constituent  of  a  constituent)  absorbed  in  a
consolidation  or merger which, if its separate  existence had continued,  would
have had power and authority to indemnify its directors, officers, and employees
or agents,  so that any person who is or was a  director,  officer,  employee or
agent of such  constituent  corporation,  or is or was serving at the request of
such  constituent  corporation  as a  director,  officer,  employee  or agent of
another  corporation,  partnership,  joint venture,  trust or other  enterprise,
shall  stand in the  same  position  under  this  section  with  respect  to the
resulting  or  surviving  corporation  as he would  have  with  respect  to such
constituent corporation if its separate existence had continued.

         (i) For purposes of this  section,  references  to "other  enterprises"
shall include  employee  benefit plans;  references to "fines" shall include any
excise taxes assessed on a person with respect to any employee benefit plan; and
references  to  "serving at the request of the  corporation"  shall  include any
service as a  director,  officer,  employee  or agent of the  corporation  which
imposes duties on, or involves services by, such director,  officer, employee or
agent  with  respect  to  an  employee   benefit  plan,  its   participants   or
beneficiaries;  and a  person  who  acted  in  good  faith  and in a  manner  he
reasonably  believed to be in the interest of the participants and beneficiaries
of an  employee  benefit  plan  shall be deemed to have  acted in a manner  "not
opposed  to the  best  interests  of the  corporation"  as  referred  to in this
section.

         (j) The  indemnification  and  advancement of expenses  provided by, or
granted  pursuant  to,  this  section  shall,  unless  otherwise  provided  when
authorized or ratified, continue as to a person who has ceased to be a director,
officer,  employee  or agent  and  shall  inure  to the  benefit  of the  heirs,
executors and administrators of such a person.


                                      -2-

<PAGE>


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