BETHEL BANCORP
DEF 14A, 1995-09-18
STATE COMMERCIAL BANKS
Previous: DREYFUS STRATEGIC GROWTH L P, 497, 1995-09-18
Next: STRONG SHORT TERM BOND FUND INC, 497, 1995-09-18



                                Bethel Bancorp
                             489 Congress Street
                                  Suite 200
                            Portland, Maine 04101


                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         to be held October 18, 1995


      The Annual Meeting of Shareholders of Bethel Bancorp (the "Company") 
will be held on Wednesday, October 18, 1995, at 6:00 p.m., Eastern Time, at 
the Sheraton Tara, Maine Mall Road, South Portland, Maine for the following 
purposes:

      1.   To elect four directors for terms of three years each;

      2.   To ratify the appointment of Baker, Newman & Noyes, Limited 
           Liability Company as auditors for fiscal year 1995; and

      3.   To transact such other business as may properly come before the 
           meeting.

      Shareholders of record at the close of business on September 8, 1995 
are entitled to notice of and to vote at the meeting.

      A copy of the Annual Report for the fiscal year ended June 30, 1995 is 
enclosed herewith.

                                       By Order of the Board of Directors 
                                          and President

                                       Ariel Rose Gill
                                       Clerk


September 18, 1995


 ----------------------------------------------------------------------------
|                   IMPORTANT-Your Proxy Card is enclosed                    |
|                                                                            |
|      PLEASE FILL IN, DATE, SIGN AND RETURN THE ENCLOSED PROXY PROMPTLY IN  |
| THE ENCLOSED STAMPED ENVELOPE WHETHER OR NOT YOU PLAN TO BE PRESENT AT THE |
| MEETING. YOU MAY STILL VOTE IN PERSON IF YOU ATTEND THE MEETING.           |
 ----------------------------------------------------------------------------



                               BETHEL BANCORP
                             489 Congress Street
                                  Suite 200
                            Portland, Maine 04101
                               (207) 772-8587

                               PROXY STATEMENT

                       ANNUAL MEETING OF SHAREHOLDERS
                       to be held on October 18, 1995

      This Proxy Statement is furnished to stockholders of Bethel Bancorp 
(the "Company") in connection with the solicitation by the Board of 
Directors of the Company of proxies to be used at the Annual Meeting of 
Shareholders (the "Annual Meeting") to be held on Wednesday, October 18, 
1995 at 6:00 p.m., Eastern Time, at the Sheraton Tara, South Portland, 
Maine, and at any adjournments thereof.

      If the enclosed form of proxy is properly executed and returned to the 
Company in time to be voted at the Annual Meeting, the shares represented 
thereby will be voted in accordance with the instructions marked thereon.  
Executed but unmarked proxies will be voted "FOR" the nominees and proposals 
presented in the attached Notice of Annual Meeting of Shareholders. Except 
for procedural matters incident to the conduct of the Annual Meeting, the 
Company does not know of any matters other than those described in the 
Notice of Annual Meeting that are to come before the Annual Meeting.  If any 
other matters are properly brought before the Annual Meeting, the persons 
named in the accompanying proxy will vote the shares represented by the 
proxies on such matters as determined by a majority of the Board of 
Directors.

      The presence of a shareholder at the Annual Meeting will not 
automatically revoke such shareholder's proxy.  However, shareholders may 
revoke a proxy at any time prior to its exercise by filing with the Clerk of 
the Company a written notice of revocation, by delivering to the Company a 
duly executed proxy bearing a later date, or by attending the Annual Meeting 
and voting in person.

      The cost of soliciting proxies in the form enclosed herewith will be 
borne by the Company.  In addition to the solicitation of proxies by mail, 
the Company, through its directors, officers and regular employees, may also 
solicit proxies personally or by telephone or telegraph.  The Company will 
also request persons, firms and corporations holding shares in their names 
or in the name of their nominees, which are beneficially owned by others, to 
send proxy material to and obtain proxies from the beneficial owners and 
will reimburse the holders for their reasonable expenses in doing so.

      It is anticipated that this Proxy Statement will be mailed to 
shareholders on or about September 18, 1995.

      The securities which can be voted at the Annual Meeting consist of 
shares of the common stock, the Series A Preferred Stock and the Series B 
Preferred Stock of the Company, with each share entitling its owner to one 
vote on all matters.

                          REQUIRED VOTE FOR MATTERS
                     TO BE ACTED UPON AT ANNUAL MEETING

      Under the Company's Articles of Incorporation, cumulative voting to 
elect directors is not authorized.  The close of business on September 8, 
1995 (the "Record Date") has been fixed by the Board of Directors as the 
record date for the determination of shareholders entitled to vote at the 
Annual Meeting. There were approximately 400 record holders of the Company's 
common stock as of that date and the number of shares of common stock 
outstanding as of that date was 597,625.  On the Record Date, there were 
45,454 shares of Series A Preferred Stock outstanding and 71,428 shares of 
Series B Preferred Stock, all held by one record holder.  Shares of the 
Company's common stock, Series A Preferred Stock and Series B Preferred 
Stock have one vote per share on all matters.  Under both Maine law and the 
Company's bylaws, the presence, in person or by proxy, of at least one-half 
of the outstanding shares of the Company's voting stock entitled to vote is 
necessary to constitute a quorum at the Annual Meeting.

      With respect to the election of directors, both the bylaws of the 
Company and Maine law provide that those candidates receiving the greatest 
number of votes cast at a meeting of shareholders, duly called and at which 
a quorum is present, shall be deemed elected.  The bylaws provide that the 
directors shall be divided into three classes as nearly equal in number as 
possible with each director to be elected for a three-year term of office to 
expire at the third succeeding annual meeting of shareholders after their 
election.  As a consequence of these provisions and the prior action of the 
Board of Directors in establishing four as the number of directors to serve 
until 1998, those four nominees for director receiving the greatest number 
of votes shall be deemed elected, regardless of whether they receive a 
majority of the votes cast.  Abstentions and broker non-votes will be 
treated as not voting for the election of directors and will have no effect 
in determining the directors receiving the most affirmative votes.

      As to matters other than the election of directors that may be brought 
before the Annual Meeting, Maine law provides that any corporate action be 
taken at a shareholders' meeting at which a quorum is present shall be 
authorized by a majority of the votes cast by the holders of shares entitled 
to vote on the subject matter, except to the extent that a greater vote is 
required by law or by the Company's articles or bylaws.  The bylaws of the 
Company provide that the holders of a majority in interest of the shares 
having voting rights represented at a meeting of shareholders shall decide 
any question brought before such meeting, provided a quorum is present.  As 
to any matter other than the election of directors, abstention and broker 
non-votes will be treated as not voting for such matter and will have the 
same effect as a vote against the matter brought before the shareholders at 
the Annual Meeting.

             COMMON STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

      As of September 8, 1995, the following persons owned of record, or 
were known to own beneficially, more than five percent (5%) of any class of 
the outstanding shares of the Company:

<TABLE>
<CAPTION>
                                             Shares of the Company
                                               Owned (Percentage
   Name and Address                     of Outstanding Voting Stock)(1)
   ----------------                     -------------------------------

   <S>                                          <C>       <C>
   Albert H. Desnoyers                           66,347   ( 7.8%)
   210 Washington Drive
   Watchung, New Jersey 07060

   Claude E. Savoie                              50,850   ( 6.0%)
   550 Sheldiac Road
   Moncton, New Brunswick
   Canada E1A 2T1

   Ronald J. Goguen (2)                         246,313   (29.0%)
   1776 Elmwood Drive
   RR #4, D-291
   Moncton, New Brunswick
   Canada E1C 8J5

<FN>
<F1>  Shares of the Company's voting stock beneficially owned.  A beneficial 
      owner of a security includes any person who, directly or indirectly, 
      through any contract, arrangement, understanding, relationship, or 
      otherwise has or shares the power to vote such security or the power 
      to dispose of such security.  Included are shares owned by spouses and 
      relatives living in the same home as to which beneficial ownership may 
      be disclaimed and shares which may be obtained under the Company's 
      Stock Option Plans and shares which may be obtained under warrants.  
      Based on Schedules 13D and/or Forms 4 and 5 filed with the Securities 
      and Exchange Commission.
<F2>  Includes 45,454 shares of Series A Preferred Stock, 71,428 shares of 
      Series B Preferred Stock and 60,239 shares of Common Stock, and a 
      warrant to purchase 66,882 shares of common stock at a price of $14.00 
      per share owned by Square Lake Holding Corporation ("Square Lake"), a 
      Maine corporation which is owned by a Canadian corporation of which 
      Ronald Goguen is a 95% shareholder and director, 1,535 shares of 
      Common Stock owned by a child of Mr. Goguen and 775 shares of Common 
      Stock held in an individual retirement savings plan.  Shares of the 
      Series A Preferred Stock and Series B Preferred Stock are convertible 
      into shares of common stock without further consideration at a ratio 
      of one to one.
</FN>
</TABLE>

                            ELECTION OF DIRECTORS

General

      The Board of Directors of the Company presently consists of 12 
persons.  Directors are elected for staggered terms of three years and until 
their successors are elected and qualified.  The directors are divided into 
three classes of four directors each.  The term of office of only one class 
of directors expires in each year.  There are no arrangements or 
understandings between the Company and any person pursuant to which any 
person has been elected as a director.

      At the Annual Meeting, four directors will be elected for three-year 
terms. Unless otherwise specified on the proxy, it is the intention of the 
persons named in the proxy to vote the shares represented by each properly 
executed proxy for the election as directors of the nominees listed below.  
Although it is anticipated that each nominee will be available to serve as a 
director, should any nominee be unavailable to serve, proxies will be voted 
by the proxy holders in their discretion for another person designated by 
the Board of Directors.  Campbell B. Niven, who is 65 and had been a 
director of the Company since its formation in 1987, has declined to stand 
for election at the 1995 Annual Meeting.  John B. Bouchard, President of 
Bouchard and Sons, Inc., and a director of the Company's subsidiary, 
Brunswick Federal Savings, F.A. ("Brunswick Federal"), since 1965, has been 
nominated to take the seat to be vacated by Mr. Niven.

      The following table sets forth certain information, some of which has 
been obtained from the Company's records and some of which has been supplied 
by the nominees and continuing directors, regarding the nominees for 
election to the Board of Directors and the directors who will continue in 
office for the remainder of their terms.  Certain of the directors of the 
Company serve as directors or officers of Bethel Savings Bank, FSB ("Bethel 
Savings"), Brunswick Federal or ASI Data Services, Inc. ("ASI"), each of 
which is a 100% owned subsidiary of the Company.  ASI provides data 
processing services to the financial industry.

<TABLE>
<CAPTION>
                                                                                      Shares of the Company
                                                                                        Beneficially Owned
                                                                                    (Percentage of Outstanding
                                    Positions With the Company                             Voting Stock
                                      and Present Principal            Director        in Parentheses Where
       Name and Age                  Occupation or Employment          Since(l)        Greater Than 1%)(2)
       ------------                  ------------------------          --------     --------------------------

<S>                            <S>                                       <C>            <C>
Nominees to serve until 1998

John B. Bouchard               Director of Brunswick Federal.             --              2,200
 Age 59                        President of Bouchard & Sons, 
                               Inc., a construction contractor, and 
                               Owner, John B. Bouchard Builder. 
      

Judith W. Hayes                Director.                                 1994               500
 Age 39                        President, Consumers Maine Water 
                               Company

Stephen W. Wight               Director; Director of Bethel              1981             5,750(3)
 Age 51                        Savings.  Owner and Manager, 
                               Sunday River Inn (Resort Hotel)

Dennis A. Wilson               Director; Director of Bethel              1989            14,000 (1.7%)
 Age 60                        Savings. Owner, D. A. Wilson 
                               Trucking

Directors whose terms expire in 1996

James D. Delamater             Director, President and Chief             1981            26,500 (3.1%)
 Age 44                        Executive Officer.  Director of ASI, 
                               Bethel Savings and Brunswick 
                               Federal

Philip C. Jackson              Director and Vice President;              1979            18,700 (2.2%)(4)
 Age 50                        President of Bethel Savings. 
                               Director of ASI and Bethel Savings

Ronald C. Kendall              Director; Director of Bethel              1977            10,690 (1.3%)(5)
 Age 63                        Savings. Owner, Kendall Insurance,
                               Inc.

Robert Morrell                 Director; Director of Brunswick           1990             1,000
 Age 69                        Federal. President, Brunswick 
                               Coal & Lumber Co.

Directors whose terms expire 1997

Norris T. Brown                Director; Director of Bethel              1973            16,000 (1.9%)
 Age 79                        Savings. Retired

Ronald J. Goguen               Director; Director of Bethel              1990           246,313 (29.1%)(6)
 Age 50                        Savings. President, Major Drilling 
                               Group International

John W. Trinward, D.M.D.       Chairman of the Board; Director of        1956             4,967(7)
 Age 70                        Bethel Savings. Retired Dentist

Edmond J. Vachon               Director.                                 1954            16,425 (1.9%)(8)
 Age 85                        Chairman of the Board of Bethel 
                               Savings, 1975-1986; President of 
                               Bethel Savings, 1973-1975; 
                               Headmaster--Emeritus, Gould 
                               Academy

All directors and executive    --                                         --            377,070 (44.5%)(9)
 officers as a group 
 (15 persons)

<FN>
<F1>  Since the Company was not active until 1987, references to the years 
      prior to 1987 relate to service on the Boards of Directors of Bethel 
      Savings or Brunswick Federal.
<F2>  Shares of the Company's voting stock beneficially owned.  A beneficial 
      owner of a security includes any person who, directly or indirectly, 
      through any contract, arrangement, understanding, relationship, or 
      otherwise has or shares the power to vote such security or the power 
      to dispose of such security.  Included are shares owned by spouses and 
      relatives living in the same home as to which beneficial ownership may 
      be disclaimed, shares which may be obtained under the Company's Stock 
      Option Plans and shares which may be obtained under warrants.  The 
      foregoing table includes 35,000 shares of the Company's Common Stock 
      subject to stock options, 116,882 preferred shares convertible into 
      common shares and 66,882 shares of the Company's Common Stock subject 
      to a warrant.  Of such shares, Mr. Delamater has the right to acquire 
      23,000 shares subject to options, Mr. Jackson has the right to acquire 
      12,000 shares subject to options, and Square Lake Holding Corporation, 
      of which Mr. Goguen is the beneficial owner, has the right to acquire 
      66,882 common shares pursuant to a warrant and 116,882 common shares 
      pursuant to conversion rights applicable to the Company's preferred 
      shares.  See "Common Stock Ownership of Certain Beneficial Owners," 
      above.
<F3>  Includes 2,100 shares owned by spouse and 750 shares owned by children.
<F4>  Includes 1,950 shares owned by spouse and 1,300 shares owned by children.
<F5>  Includes 725 shares owned by spouse and 8,900 shares held in trusts of 
      which Mr. Kendall is a trustee or beneficiary.
<F6>  Includes 45,454 shares of Series A Preferred Stock, 71,428 shares of 
      Series B Preferred Stock, 60,239 shares of Common Stock, a warrant for 
      66,882 shares of common stock with an exercise price of $14.00 per 
      share owned by Square Lake, 1,535 shares of Common Stock owned by a 
      child of Mr. Goguen and 775 shares of Common Stock held in an 
      individual retirement savings plan.  See "Common Stock Ownership of 
      Certain Beneficial Owners," above.
<F7>  Includes 267 shares owned by spouse.
<F8>  Includes 6,563 shares owned by spouse.
<F9>  Includes 37,590 shares owned by spouses and members of immediate families.
</FN>
</TABLE>

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF THE 
NOMINEES NAMED HEREIN.

      Listed below is information concerning the executive officers of the 
Company, other than Messrs. Delamater and Jackson.

<TABLE>
<CAPTION>
                                                                                            Shares of the Company
                                                                                              Beneficially Owned
                                                                                          (Percentage of Outstanding
                                 Positions with               Term         Served as      Voting Stock in Parenthesis
    Name and Age                  the Company               of Office    Officer Since       Where Greater than 1%)
    ------------                 --------------             ---------    -------------    ---------------------------

<S>                      <S>                                 <S>             <C>                  <C>
A. William Cannan        Executive Vice President and        one year        1993                 10,013(1.1%)
 Age 53                  Chief Operating Officer. Acting 
                         President of Brunswick Federal, 
                         President of ASI, Director of 
                         Brunswick Federal and ASI

Richard E. Wyman, Jr.    Chief Financial Officer.            one year        1992                  2,000
 Age 39                  Director of ASI

Henry Korsiak            Vice President and Chief            one year        1993                  2,012
 Age 52                  Operating Officer of ASI. 
                         Director of ASI
</TABLE>

      Mr. Cannan joined the Company in July, 1993.  Mr. Cannan was President 
of Casco Northern Bank, NA in Portland, Maine from 1991 to 1993.  Prior to 
that time, Mr. Cannan was Executive Vice President, Commercial Business 
Group, at Fleet Bank of Maine.  Mr. Wyman became Chief Financial Officer of 
the Company in July, 1992.  Mr. Wyman had been Chief Financial Officer of 
Brunswick since October, 1988.  Prior to joining Brunswick, he was employed 
by the Biddeford Savings Bank, Biddeford, Maine from 1984 to 1988, and held 
the title of Compliance Officer for the period 1986 to 1988.  Mr. Korsiak 
joined ASI in December of 1993 and now serves as its Vice President and 
Chief Operating Officer and as a director of ASI.  Prior to joining ASI, Mr. 
Korsiak had been a Manager of Systems Analysis for Fleet Services Corp. in 
New York and Rhode Island since 1978.

      The Board of Directors of the Company held seven meetings during the 
year ended June 30, 1995.  The Audit Committee of the Company consists of 
the entire Board of Directors and held one meeting in fiscal 1995.  The 
Company has no other standing committees other than the Personnel and 
Compensation Committee.  The Personnel and Compensation Committee, which 
advises the Board on issues of compensation for directors and officers and 
administers certain stock plans of the Company, consists of Directors 
Trinward, Goguen, Kendall, Hayes, Wilson and Wight and held one meeting in 
fiscal 1995.  In fiscal 1995, each director attended at least 75% of all 
meetings of the Board of the Company and meetings of any Committee of which 
he or she was a member.

Executive Compensation and Other Information

      Summary Compensation Table.  The following table sets forth cash 
compensation for the Company's chief executive officer and each other 
executive officer of the Company who received total annual compensation 
exceeding $100,000 for services rendered in all capacities to the Company 
and its subsidiaries during the last three fiscal years.

<TABLE>
<CAPTION>
                                                                                          Long-Term
                                                                                        Compensation
                                                Annual Compensation                         Awards
                                         -------------------------------------------    -------------
                                                                                         Securities 
                               Fiscal                                Other Annual        Underlying         All Other
Name and Principal Position     Year     Salary($)    Bonus($)    Compensation($)(1)    Options/SARs     Compensation($)
---------------------------    ------    ---------    --------    ------------------    -------------    ---------------

<S>                             <C>       <C>          <C>               <C>               <C>              <C>
James D. Delamater              1995      110,000      15,000            9,712              2,000           10,228(2)
 Director, President and        1994       93,000       3,256            9,939                  0            8,546(3)
 Chief Executive Officer        1993       93,265       3,079            9,352                  0            8,397(4)
 of the Company

A. William Cannan               1995      106,000      13,102            4,237             10,000            9,629(5)
 Executive Vice President
 and Chief Operating 
 Officer

<FN>
<F1>  The values listed in this column include amounts for memberships in 
      civic, social and professional associations, use of automobiles 
      furnished by the Company and its subsidiaries, and director's fees 
      from subsidiaries.
<F2>  Includes $537 in term life insurance premiums paid on behalf of Mr. 
      Delamater, $8,038 in direct contributions and a $1,653 matching 
      contribution under the Company's 401(k) Savings and Retirement Plan.
<F3>  Includes $486 in term life insurance premiums paid on behalf of Mr. 
      Delamater, $6,643 in direct contributions and a $1,417 matching 
      contribution under the Company's 401(k) Savings and Retirement Plan.
<F4>  Includes $475 in term life insurance premiums paid on behalf of Mr. 
      Delamater, $6,645 in direct contributions and a $1,277 matching 
      contribution under the Company's 401(k) Savings and Retirement Plan.
<F5>  Includes $492 in term life insurance premiums paid on behalf of Mr. 
      Cannan, $7,569 in direct contributions and a $1,568 matching 
      contribution under the Company's 401(k) Savings and Retirement Plan.
</FN>
</TABLE>

      Director Compensation.  The Chairman of the Board of Bethel receives 
an annual retainer of $6,200.  All other directors of Bethel receive an 
annual retainer of $3,000.  In addition, each director of Bethel receives 
$100 per Board meeting attended.  The Chairman of the Board of Brunswick 
receives a $6,200 retainer.  All other directors of Brunswick receive an 
annual retainer of $3,000 and $100 per meeting attended.  Directors of the 
Company who are not also officers of the Company receive an annual retainer 
of $1,000, and $250 for each Board or committee meeting attended.  In 
addition, the Chairman of the Board receives an annual retainer of $7,200 
for serving as such.

      Employment Agreements.  The Comapny expects the employment agreement 
described below to be terminated due to reassignment of duties of Mr. 
Delamater subject to such agreement.  Mr. Delamater's principal 
responsibilities are with the Company rather than Bethel.  Bethel entered 
into an employment agreement dated March 20, 1987 with Mr. Delamater.  The 
agreement is for a term of four years with a provision which extends the 
term for an additional one year at the end of each year unless either party 
notifies the other it does not wish to extend the term.  During the term of 
the agreement, Mr. Delamater is to be employed in his present capacity with 
Bethel.  The agreement provides that Mr. Delamater's base salary is to be 
determined by the Board of Directors annually, provided that in no event 
will his base salary be less than his base salary for the previous year.  
Under the agreement, Mr. Delamater is to continue to receive employment 
benefits and perquisites equal to those received prior to the date of the 
agreement.  The agreement contains a covenant prohibiting competition, 
within a 20 mile radius of Bethel's main office, with Bethel or the Company 
during the term of the agreement or for the period during which payments are 
made pursuant to the agreement.

      In the event there is a change of control of Bethel or the Company and 
Mr. Delamater's employment with Bethel is terminated by Bethel or by Mr. 
Delamater as a result of a demotion, the agreements provide for lump sum or 
periodic payments to Mr. Delamater equal to 2.99 times the average annual 
salary received by Mr. Delamater during the period of the last five taxable 
years prior to the change in control (the "base amont").  A change in 
control is generally defined under the agreements to mean the acquisition of 
the power to vote more than 25% of the stock of Bethel or the Company by any 
person or group acting in concert.  In the event of a change of control, Mr. 
Delamater is entitled to receive his compensation payments for the remainder 
of his employment term if they are greater than the above amount and he is 
entitled to receive upon his termination a lump sum or periodic payments 
equal to his salary during the last year of employment if Bethel decides not 
to automatically extend his employment term.  The Tax Reform Act of 1984 
provides that certain payments in excess of 2.99 times an employee's base 
amount made to the employee as a result of a change in control of the 
employer constitute "excess parachute payments".  Bethel believes that any 
payments of more than 2.99 times Mr. Delamater's annual salary upon a breach 
of his employment agreement with Bethel (including a breach in connection 
with a change in control) would not be classified as excess parachute 
payments since such payments would not be specifically dependent upon a 
change in control of Bethel taking place.  In the event such payments were 
characterized as excess parachute payments, Bethel would be unable to deduct 
amounts paid in excess of 2.99 times Mr. Delamater's base amount and Mr. 
Delamater would be subject to a 20% excise tax on the excess payments 
received.

      Stock Option Plans.  1987 Stock Option Plan.  On March 20, 1987, the 
Board of Directors of the Company adopted the Bethel Bancorp 1987 Stock 
Option Plan (the "1987 Option Plan") as a performance incentive for 
directors, officers and other employees of the Company and its subsidiaries.  
The 1987 Option Plan became effective upon consummation of the conversion of 
Bethel from mutual to stock form (the "Conversion"), subject to the approval 
of the stockholders of the Company within 12 months after its adoption by 
the Board of Directors.  The Company's shareholders ratified the Option Plan 
at the 1988 Annual Meeting held on August 17, 1988.

      The 1987 Option Plan is administered by an option committee of at 
least three non-employee directors appointed by the Board of Directors of 
the Company.  The Board's Personnel and Compensation Committee functions as 
such committee.  The Committee recommends to the Board of Directors the 
persons to whom options will be granted, the number of shares, the types of 
options and other terms and conditions of the options.  The 1987 Option Plan 
does not specify criteria to be used in determining the number of options to 
be issued and, thus, the number of options granted is in the discretion of 
the Committee.

      Both "incentive stock options" and "non-qualified stock options" may 
be granted pursuant to the 1987 Option Plan.  The Company intends that the 
"incentive stock options" granted under the 1987 Option Plan will qualify 
under Section 422A of the Internal Revenue Code.  A total of 33,000 shares 
of common stock of the Company were initially reserved for issuance pursuant 
to incentive stock options granted under the 1987 Option Plan and 12,000 
shares of common stock of the Company were initially reserved for issuance 
pursuant to nonqualified stock options granted under the 1987 Option Plan.

      Under the 1987 Option Plan, incentive stock options may only be 
granted to employees of the Company and its subsidiaries.  The market value 
of shares covered by incentive stock options (determined as of the date of 
grant) first exercisable under incentive stock options is limited to 
$100,000 per calendar year.  An optionee will not be deemed to receive 
taxable income upon grant or exercise of an incentive stock option.  Any 
gain realized at the time of sale of shares acquired upon exercise of an 
incentive stock option will constitute long-term capital gain to the 
optionee if the optionee holds the stock for the longer of two years from 
the date the option was granted or one year after the option was exercised.  
If the optionee holds the stock for a shorter time, all gain upon 
disposition of the stock is ordinary income.  No gain or loss will be 
recognized by the Company as a result of the grant or exercise of incentive 
stock options.

      In the case of nonqualified stock options, which may be granted to 
employees and non-employee directors, an optionee will be deemed to receive 
taxable income at ordinary income rates upon exercise of a nonqualified 
stock option in an amount equal to the difference between the exercise price 
and the fair market value of the common stock on the date of exercise.  The 
amount of such taxable income will be a tax deductible expense to the 
Company.

      All options granted under the 1987 Option Plan will be required to 
have an exercise price per share equal to at least the fair market value of 
a share of common stock on the date the option is granted.  No option 
granted will be exercisable (i) more than three months after the date on 
which the optionee ceases to perform services for the Company (except that 
in the event of disability, options may be exercisable for up to one year 
thereafter), or (ii) 10 years after the option is granted in the case of 
incentive stock options.  Payment for shares purchased pursuant to an option 
may be made in cash or check or, if the option agreement permits, by 
delivery and assignment to the Company of shares of common stock of the 
Company, including shares which may be obtained upon exercise of the option, 
having a fair market value equal to the aggregate exercise price, or by any 
combination of the foregoing.

      Under the 1987 Option Plan, the option committee is empowered to issue 
options pursuant to the Plan at such times as it determines appropriate.  
Options for 40,100 shares were issued prior to the Conversion at an exercise 
price of $10.00 per share and options for 2,400 shares were issued in 1990 
at an exercise price of $11.38 per share.  To date, options for 1,200 shares 
have expired and have been reissued and options to acquire 16,000 shares 
have been exercised under the 1987 Stock Option Plan.

      1989 Stock Option Plan.  On June 28, 1989, the Board of Directors of 
the Company adopted the Bethel Bancorp 1989 Stock Option Plan (the "1989 
Option Plan") as a performance incentive for the directors, officers and 
other employees of the Company and its subsidiaries.  The 1989 Option Plan 
became effective upon ratification by the Company's shareholders at the 1989 
Annual Meeting held on August 16, 1989.

      The 1989 Option Plan is essentially identical to the 1987 Option Plan 
and is administered by the Personnel and Compensation Committee of the Board 
of Directors of the Company.  A total of 33,000 shares of common stock of 
the Company were reserved for issuance pursuant to incentive stock options 
granted under the 1989 Option Plan and 12,000 shares of common stock of the 
Company were reserved for issuance pursuant to nonqualified stock options 
granted under the 1989 Option Plan.  Options for 10,900 shares were granted 
under the 1989 Stock Option Plan in 1990 at an average price of $11.38 per 
share.  Options for 10,000 shares were granted under the 1989 Option Plan in 
1991 at a price of $10.75 per share.  To date, 2,400 shares have been 
exercised under the 1989 Option Plan.  Options for 12,500 shares were 
granted under the 1989 Option Plan during fiscal 1995 at an exercise price 
of $22.50.  Options for 4,000 shares have expired during fiscal 1995 and are 
available for reissuance under the 1989 Option Plan.

      1992 Stock Option Plan.  On September 2, 1992, the Board of Directors 
of the Company adopted the Bethel Bancorp 1992 Stock Option Plan (the "1992 
Option Plan") as a performance incentive for the directors, officers and 
other employees of the Company and its subsidiaries.  The 1992 Option Plan 
became effective upon ratification by the Company's shareholders at the 1992 
Annual Meeting held on October 14, 1992.

      The 1992 Option Plan is essentially identical to the 1989 Stock Option 
Plan and is administered by the Personnel and Compensation Committee of the 
Board of Directors of the Company. A total of 52,000 shares of common stock 
of the Company were reserved for issuance pursuant to incentive stock 
options granted under the 1992 Option Plan and 6,000 shares of common stock 
of the Company were reserved for issuance pursuant to nonqualified stock 
options granted under the 1992 Option Plan.  Options for 10,000 shares were 
granted in fiscal 1995 under the 1992 Option Plan at an exercise price of 
$22.50 per share.  To date, none of such options has been exercised.

      The following table sets forth certain information with respect to 
stock options granted during fiscal 1995 to Messrs. Delamater and Cannan.  
The Company has not granted stock appreciation rights ("SARs") to any 
executive officer.

                    OPTION/SAR GRANTS IN LAST FISCAL YEAR

                              Individual Grants

<TABLE>
<CAPTION>
                      Number of Securities         % of Total
                           Underlying             Options/SARs        Exercise or      
                          Options/SARs        Granted to Employees    Base Price      
Name                       Granted(#)            in Fiscal Year         ($/sh)       Expiration Date
----                  --------------------    --------------------    -----------    ---------------

<S>                         <C>                       <C>                <C>            <C>
James D. Delamater           2,000                     8.9%              22.50          8/31/2004

A. William Cannan           10,000                    44.4%              22.50          8/31/2004
</TABLE>

      The following table sets forth certain information with respect to 
outstanding stock options held by Messrs. Delamater and Cannan.

                          FY-End Option/SAR Values

<TABLE>
<CAPTION>
                                                             Number of
                                                      Securities Underlying        Value of Unexercised
                                                     Unexercised Options/SARs    in-the-money Options/SARs
                          Shares                      at Fiscal Year-End(#)       at Fiscal Year-End($)
                       Acquired on       Value              Exercisable/                Exercisable/
Name                   Exercise(#)    Realized($)          Unexercisable               Unexercisable
----                   -----------    -----------    ------------------------    -------------------------

<S>                         <C>            <C>               <C>                         <C>
James D. Delamater          0              0                 23,000/0                    227,975/0

A. William Cannan           0              0                 10,000/0                       0/0
</TABLE>

      1994 Employee Stock Purchase Plan.  On August 31, 1994, the Board of 
Directors of the Company adopted the Bethel Bancorp 1994 Employee Stock 
Purchase Plan (the "1994 Stock Purchase Plan"), covering a maximum of 52,000 
common shares.  The 1994 Stock Purchase Plan was approved by the 
shareholders of the Company at the 1994 Annual Meeting held on October 19, 
1994.

      The 1994 Stock Purchase Plan is administered by the Board's Personnel 
and Compensation Committee and provides for twenty quarterly offerings of 
common stock to employees.  Participating employees will purchase shares 
with accumulated payroll deductions.  Each employee of the Company or its 
subsidiaries who is age 21 and who has completed one year of service, with 
1,000 hours of service, is eligible to participate in the 1994 Stock 
Purchase Plan, except for certain employees with substantial stock interests 
in the Company, taking into account rights to purchase stock accruing under 
the 1994 Stock Purchase Plan.  The purchase price of a share of common stock 
sold pursuant to each quarterly offering will be not less than the fair 
market value per share on the date of exercise.  The Board of Directors of 
the Company may change the option price for any offering to a percentage of 
fair market value not more than 100% and not less than 85%.

      The 1994 Stock Purchase Plan terminates five years from the 
commencement of the plan, unless sooner discontinued or terminated.

      401(k) Savings and Retirement Plan.  The Company maintains a 401(k) 
profit-sharing plan.  The Bethel Bancorp 401(k) Savings and Retirement Plan, 
as amended, provides that the Company shall make a contribution in each plan 
year in an amount to be determined by the Company, not in excess of the 
Company's net profits for that year.  The Company's contribution is 
allocated among eligible employees in proportion to each eligible employee's 
salary for such plan year.  Any employee who has completed one year of 
service and has attained the age of 21 is considered an eligible employee 
under the plan.  Under the plan, the Company also makes matching 
contributions on behalf of employees who elect to participate in the plan by 
contributing a portion of their compensation to the plan.  For the year 
ended June 30, 1995, the Company's profit sharing plan expense was $76,027.

Transactions with Management

      Certain of the directors and executive officers of the Company and the 
directors and executive officers of the Company are at present, as in the 
past, customers of Brunswick Federal and/or Bethel Savings (the "Banks") and 
have transactions with the Banks in the ordinary course of business.  In 
addition, certain of such persons are at present also owners or officers of 
corporations and business trusts, or are members of partnerships, which are 
customers of the Banks and which have transactions, including loans, with 
the Banks in the ordinary course of business.  Such loans are on 
substantially the same terms, including interest rates and collateral, as 
those prevailing at the time for comparable transactions with others and do 
not involve more than the normal risk of collectibility or present other 
unfavorable features.  The aggregate amount of such loans was $2,564,230 at 
June 30, 1995.  The Banks expect, in the future, to have banking 
transactions in the ordinary course of business with the Company's executive 
officers and directors, and their associates, on substantially the same 
terms, including interest rates and collateral on loans, as those prevailing 
at the same time for comparable transactions with unaffiliated persons.

Compliance with Section 16(a) of the Securities Exchange Act of 1934

      Section 16(a) of the Securities Exchange Act of 1934 requires the 
Company's officers and directors to file reports of ownership and changes in 
ownership with the Securities and Exchange Commission.  Officers and 
directors are required by SEC regulation to furnish the Company with copies 
of all Section 16(a) forms they file.

      Based solely on a review of the copies of such forms filed with the 
Commission since June 30, 1994 and furnished to the Company and written 
representations that no additional forms were required, the Company believes 
that all of its officers and directors complied with all Section 16(a) 
filing requirements applicable to them, except that Mr. Kendall filed late 
three Forms, reporting three transactions in the Company's shares, each of 
Messrs. Delamater and Jackson filed late one Form with respect to one 
transaction in the Company's shares, each of the R. Kendall Trust and the M. 
Kendall Trust, of which Mr. Kendall is a trustee and/or beneficiary, filed 
late one Form with respect to one transaction in the Company's shares, each 
of Messrs. Cannan, R. Wyman, Korsiak and Jackson filed late one Form with 
respect to their election as officers of the Company or its subsidiary and 
each of the R. Kendall Trust and the M. Kendall Trust filed late one Form 
with respect to its initial acquisition of shares.

                       INDEPENDENT PUBLIC ACCOUNTANTS

      The Board of Directors has selected Baker, Newman & Noyes, Limited 
Liability Company ("Baker, Newman & Noyes"), independent certified public 
accountants, as the auditors for the Company and the Banks for the current 
fiscal year ending June 30, 1996.  At the meeting, the shareholders will 
vote upon a proposal to ratify the selection of the firm as auditors.  In 
the event shareholders holding a majority of the common stock represented at 
the meeting fail to ratify the selection of Baker, Newman & Noyes as 
auditors, the Board of Directors will reevaluate its selection and may 
choose another firm to serve as auditors for fiscal year 1996.

      It is expected that a representative of Baker, Newman & Noyes will be 
present at the meeting to respond to appropriate questions relating to the 
audit for the fiscal year ended June 30, 1995 or to the Company's financial 
statements.  The firm's representative will have the opportunity to make a 
statement if he or she desires to do so.

      KPMG Peat Marwick LLP was previously the principal accountants for the 
Company.  On February 6, 1995, that firm's appointment as principal 
accountants was terminated and Baker, Newman & Noyes, Limited Liability 
Company was engaged as principal accountants.  The decision to change 
accountants has been approved by the Board of Directors on February 6, 1995.  

      In connection with the audits of the two fiscal years ended June 30, 
1994 and the subsequent interim period through February 6, 1995, there were 
no disagreements with KPMG Peat Marwick LLP on any matter of accounting 
principles or practices, financial statement disclosure, or auditing scope 
or procedures, which disagreements if not resolved to their satisfaction 
would have caused them to make reference in connection with their opinion to 
the subject matter of the disagreement.

      The audit reports of KPMG Peat Marwick LLP on the consolidated 
financial statements of the Company as of and for the years ended June 30, 
1994 and 1993 did not contain any adverse opinion or disclaimer of opinion, 
nor were they qualified or modified as to uncertainty, audit scope, or 
accounting principles.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" RATIFICATION OF THE 
SELECTION OF BAKER, NEWMAN & NOYES AS AUDITORS.

                            SHAREHOLDER PROPOSALS

      To be included in the Proxy Statement for the next annual meeting, 
shareholder proposals must be received by May 21, 1996.

      The Company's Articles of Incorporation require shareholders to comply 
with certain provisions in nominating persons for election to the Board of 
Directors.  In general, advance notice of a proposed nomination is required 
to be received by the Secretary of the Company not less than 30 days nor 
more than 60 days prior to any meeting of the shareholders.  The Articles 
contain certain other procedures which must be followed in making such 
nominations.

                                OTHER MATTERS

      Management knows of no other matters to be brought before the meeting.  
However, should any other matter requiring a vote of the shareholders 
properly come before the meeting, the persons named in the enclosed proxy 
intend to vote the proxy in accordance with their best judgment, 
discretionary authority to do so being included in the proxy.

                                       By Order of the Board of Directors 
                                        and President

                                       Ariel Rose Gill
                                       Clerk


A COPY OF THE COMPANY'S ANNUAL REPORT TO THE SECURITIES AND EXCHANGE 
COMMISSION ON FORM 10-K, INCLUDING THE FINANCIAL STATEMENTS AND THE 
SCHEDULES THERETO, IS AVAILABLE WITHOUT CHARGE TO ANY SHAREHOLDER UPON 
WRITTEN REQUEST TO ARIEL ROSE GILL, SECRETARY, BETHEL BANCORP, 489 CONGRESS 
STREET, SUITE 200, PORTLAND, MAINE 04101.  COPIES OF THE EXHIBITS TO THE 
REPORT, WHICH ARE VOLUMINOUS, WILL BE FURNISHED UPON THE PAYMENT OF A 
REASONABLE FEE TO OFFSET THE COST OF REPRODUCTION AND MAILING.






PROXY         This proxy is solicited by the Board of Directors         PROXY
                                     of
                               BETHEL BANCORP
         Proxy for Annual Meeting of Shareholders--October 18, 1995

   The undersigned hereby appoints Ariel Rose Gill, Frank Talarico and 
Sterling G. Williams, and each of them severally, proxies of undersigned, 
with full power of substitution, to vote all the shares of voting capital 
stock of Bethel Bancorp (the "Company") that the undersigned is entitled to 
vote, at the Annual Meeting of shareholders of the Company to be held on 
October 18, 1995, and at any adjournments thereof. 

   The Board of Directors recommends a vote FOR proposals 1 and 2. 

   1.   Election of Directors.

        The nominees of the Board of Directors are as follows:

                        Nominees to Serve until 1998

John B. Bouchard    Judith W. Hayes    Stephen W. Wight    Denis A. Wilson 

[ ]   FOR all the nominees         [ ]   AGAINST all the nominees  
      listed above                       listed above

[ ]   FOR election of Directors, except vote withheld from the following
      nominees:_________________________________________________________ 

   2.   Proposal to ratify the appointment of Baker, Newman & Noyes, Limited 
        Liability Company as auditors for fiscal year 1996.
 
           [ ]   FOR          [ ]   AGAINST          [ ]   ABSTAIN
 


This Proxy will be voted as directed herein.  IF NO DIRECTION IS GIVEN, THIS 
PROXY WILL BE VOTED FOR THE NOMINEES LISTED IN PROPOSAL 1 AND FOR PROPOSAL 2.
Discretionary authority is hereby conferred upon the proxies with respect 
to such other matters as may legally come before the meeting.  The 
undersigned hereby revokes any proxy heretofore given by the undersigned to 
vote at the Annual Meeting or any adjournment thereof. 

                                       Please  check if you  plan to attend 
                                       the meeting                      [ ].

                                       Dated:__________________________, 1995
 
                                       ______________________________________
 
                                       _______________________________________
                                                     Signature(s)

                                       Please sign here personally.  If the 
                                       stock is registered in more than one 
                                       name, each joint owner or fiduciary 
                                       should sign personally. Only authorized
                                       officers should sign for a corporation.

 





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