BETHEL BANCORP
PRE 14A, 1996-09-06
STATE COMMERCIAL BANKS
Previous: TAX FREE FUND OF COLORADO, N-30B-2, 1996-09-06
Next: MFS GOVERNMENT MARKETS INCOME TRUST, DEF 14A, 1996-09-06



                                 Bethel Bancorp
                            (d/b/a Northeast Bancorp)
                                158 Court Street
                               Auburn, Maine 04212

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           to be held October 23, 1996

     The Annual Meeting of  Shareholders  of Bethel Bancorp (the "Company") will
be held on  Wednesday,  October 23, 1996,  at 6:00 p.m.,  Eastern  Time,  at the
Martindale  Country Club, 527 Beech Hill Road,  Auburn,  Maine for the following
purposes:

     1.   To elect five  directors  for terms of three years each,  to elect one
          director  for a term of two years and to elect one director for a term
          of one year;

     2.   To  consider  and  act  upon a  proposal  to  amend  the  Articles  of
          Incorporation  of  the  Company  to  change  its  name  to  "Northeast
          Bancorp."

     3.   To ratify the appointment of Baker Newman & Noyes,  Limited  Liability
          Company as auditors for fiscal year 1997; and

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

     Shareholders  of record at the close of business on September  13, 1996 are
entitled to notice of and to vote at the meeting.

     A copy of the  Annual  Report for the  fiscal  year ended June 30,  1996 is
enclosed herewith.

                                By Order of the Board of Directors and President

                                Ariel Rose Gill
                                Clerk

September 20, 1996


 -----------------------------------------------------------------------------
|                    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
                            (d/b/a Northeast Bancorp)
                                158 Court Street
                               Auburn, Maine 04212
                                 (207) 777-5950

                                 PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS
                         to be held on October 23, 1996

     This Proxy  Statement is furnished to  shareholders  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 23, 1996 at 6:00 p.m., Eastern Time,
at the Martindale Country Club, 527 Beech Hill Road,  Auburn,  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 20, 1996.

     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  13, 1996 (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  420 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
1,231,294.  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,  except for
directors  elected by the Board to fill a vacancy  thereon,  including a vacancy
created by an  increase  in the number of  directors,  who serve  until the next
Annual Meeting of  Shareholders.  As a consequence  of these  provisions and the
prior  action of the Board of Directors  in  increasing  the number of directors
from 12 to 15, those five nominees for director to serve until 1999, the nominee
for  director to serve  until 1998 and the  nominee for  director to serve until
1997 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 nominees receiving the most affirmative votes.

     With respect to an amendment  to the Articles of  Incorporation  of a Maine
corporation,  Maine law provides that a proposed amendment shall be adopted upon
receiving  the  affirmative  vote of the  holders of at least a majority  of all
outstanding  shares entitled to vote thereon.  Holders of the Company's Series A
Preferred  Stock and Series B  Preferred  Stock are not  entitled to vote on the
proposed  amendment to the Company's  Articles as a class, and,  therefore,  the
proposed  amendment will be approved upon receiving the affirmative  vote of the
holders of a majority of the outstanding  shares of the Company's  common stock,
Series A Preferred  Stock and Series B Preferred  Stock  voting  together as one
class.  Abstentions  and broker  non-votes will be treated as not voting for the
amendment  to the  Company's  Articles  and will have the same  effect as a vote
against the proposed amendment.

     As to matters  other than the  election of directors  and  amendment to the
Company's  Articles  of  Incorporation  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  or  amendment  to  the  Company's   Articles  of   Incorporation,
abstentions  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 20, 1996,  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                               132,694    (7.6%)
     210 Washington Drive
     Watchung, New Jersey 07060

     Claude E. Savoie                                  101,700    (5.8%)
     550 Sheldiac Road
     Moncton, New Brunswick
     Canada E1A 2T1

     Ronald J. Goguen (2)                              372,674   (21.4%)
     111 St. George Street
     Suite 200
     Moncton, New Brunswick
     Canada E1C 1T7

<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  warrants or upon the  exercise of  conversion
     rights.  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,  120,478  shares of  Common  Stock,  and a warrant  to
     purchase  133,764  shares  of common  stock at a price of $7.00 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 and 1,550 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  two  for  one.
</FN>
</TABLE>
                              --------------------

                              ELECTION OF DIRECTORS

General

     The Board of  Directors  of the Company  presently  consists of 15 persons.
Directors  are  elected  for  staggered  terms of three  years and  until  their
successors are elected and qualified,  except for directors elected by the Board
to fill a vacancy  thereon,  including  a vacancy  created by an increase in the
number of directors,  who serve until the next Annual  Meeting of  Shareholders.
The directors are divided into three classes of five 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.

     Effective  July 1, 1996,  the Board of  Directors  increased  the number of
directors  from 12 to 15 and elected 3 directors to fill the  vacancies  thereby
created to serve until the Annual Meeting. At the Annual Meeting, five directors
will be elected  for  three-year  terms,  one  director  will be  elected  for a
two-year  term and one  director  will be elected  for a one-year  term.  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.

     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.

<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         Greater Than 1%) (1)
- ----------------------------   ------------------------------------    --------     --------------------------

Nominees to serve until 1999

<S>                            <S>                                       <C>              <C>    <C>
James D. Delamater             President and Chief Executive             1987             50,000 (2.9%)
  Age 45                       Officer of the Company.

Normand Houde                  President, Servants of the Cross,         1996               None
  Age 61                       a chuch; and director of the Alliance
                               of Love, a religious mission.

Philip C. Jackson              Senior Vice President--Trust              1987             35,700 (2.0%)(2)
  Age 51                       Operations  and Treasurer of the
                               Company.

Ronald C. Kendall              Owner, Kendall Insurance, Inc.            1987             22,580 (1.3%)(3)
  Age 64

Robert Morrell                 President, Brunswick Coal &               1990              2,000
  Age 70                       Lumber Co.


Directors whose terms expire in 1997

Norris T. Brown                Retired.                                  1987             32,000 (1.8.%)
  Age 80

Ronald J. Goguen               President, Major Drilling                 1990            372,674 (21.4%)(4)
  Age 51                       Group International. Mr. Goguen
                               is also a director of Roycefield
                               Resources, Ltd.

John W. Trinward, D.M.D.       Chairman of the Board; Retired            1987              9,634 (5)
  Age 71                       Dentist.

Edmond J. Vachon               Retired.  Chairman of the Board           1987             32,850 (1.9%)(6)
  Age 86                       of Bethel Savings, 1975--1986;
                               President of Bethel Savings,
                               1973--1975; Headmaster--Emeritus,
                               Gould Academy.


Nominee to serve until 1997

Joseph Aldred                  Self-employed attorney.                   1996               None
  Age 66


Directors whose terms expire in 1998

John B. Bouchard               President of Bouchard & Sons,             1996              4,400
  Age 60                       a construction contractor, and
                               Owner, John B. Bouchard Builder.

Judith W. Hayes                President, Consumers Maine                1994              1,000
  Age 40                       Water Company, a water utility
                               serving various communities in
                               Maine.

Stephen W. Wight               Owner and Manager, Sunday River           1987             11,500 (7)
  Age 52                       Inn, a resort hotel.

Dennis A. Wilson               Owner, D. A. Wilson & Co., a              1989             28,200 (1.6%)
  Age 61                       trucking company.


Nominee to serve until 1998

A. William Cannan              Executive Vice President and Chief        1996             20,141 (1.2%)
  Age 54                       Operating Officer of the Company
                               since 1993.  President of Casco
                               Northern Bank, NA in Portland,
                               Maine from 1991 to 1993.

All directors and executive                     --                        --             653,238 (37.5%)(8)
 officers as a group (20 persons)

<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,  shares which
     may be obtained under the Company's Stock Option Plans and shares which may
     be obtained under warrants or upon the exercise of conversion  rights.  The
     foregoing  table  includes  98,500  shares of the  Company's  Common  Stock
     subject to stock options, 116,882 preferred shares convertible into 233,764
     common shares and 133,764 shares of the Company's Common Stock subject to a
     warrant.  Of such shares,  Mr.  Delamater  has the right to acquire  24,000
     shares  subject to  options,  Mr.  Cannan  has the right to acquire  20,000
     shares  subject to options,  Mr.  Jackson  has the right to acquire  24,000
     shares subject to options,  and Square Lake Holding  Corporation,  of which
     Mr. Goguen is the beneficial owner, has the right to acquire 133,764 common
     shares  pursuant  to a  warrant  and  233,764  common  shares  pursuant  to
     conversion rights applicable to the Company's preferred shares. See "Common
     Stock Ownership of Certain Beneficial Owners," above.
<F2> Includes  3,900 shares owned by spouse and 900 shares owned by a child,  as
     to which beneficial ownership is disclaimed by Mr. Jackson.
<F3> Includes 1,850 shares owned by spouse, as to which beneficial  ownership is
     disclaimed  by Mr.  Kendall,  and 17,800 shares held in trusts of which Mr.
     Kendall is a trustee or beneficiary,  as to which  beneficial  ownership of
     9,200 shares is disclaimed by Mr. Kendall.
<F4> Includes 45,454 shares of Series A Preferred Stock, 71,428 shares of Series
     B Preferred  Stock,  120,478  shares of Common Stock, a warrant for 133,764
     shares of common  stock with an exercise  price of $7.00 per share owned by
     Square  Lake  and  1,550  shares  of  Common  Stock  held in an  individual
     retirement  savings plan. See "Common Stock Ownership of Certain Beneficial
     Owners," above.
<F5> Includes 534 shares owned by spouse,  as to which  beneficial  ownership is
     disclaimed by Mr. Trinward.
<F6> Includes 13,126 shares owned by spouse, as to which beneficial ownership is
     disclaimed by Mr. Vachon.
<F7> Includes  4,200  shares owned by spouse and 1,500 shares owned by children,
     as to which beneficial ownership disclaimed by Mr. Wight.
<F8> Includes 35,210 shares owned by spouses and members of immediate  families,
     as to which beneficial ownership has been disclaimed.
</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, Cannan and Jackson.

<TABLE>
<CAPTION>
                                             Positions with
Name and Age                                   the Company                   Term of Office    Officer Since
- ---------------------         --------------------------------------------   --------------    -------------

<S>                           <S>                                               <S>                <C>
Richard E. Wyman, Jr.         Senior Vice President and Chief                   one year           1992
Age 40                        Financial Officer

Henry Korsiak                 Senior Vice President--Operations                 one year           1993
Age 53

Marilyn Wyman                 Senior Vice President--Human Resources            one year           1987
Age 45

Sterling Williams             Senior Vice President--Commercial                 one year           1994
Age 44                        Lending

Stephen Dill                  Senior Vice President--Retail Lending             one year           1995
Age 55
</TABLE>

     Messrs.  Delamater,  Cannan and  Jackson  have  served as  officers  of the
Company since 1987, 1993 and 1987, respectively.  All officers are elected for a
term of one year.

     Mr. Wyman had been Chief Financial  Officer of Brunswick  Federal  Savings,
F.A.,  which was  acquired  by the Company in 1990,  since  October,  1988.  Mr.
Korsiak  joined ASI Data  Services,  Inc., a data  processing  subsidiary of the
Company,  in  December of 1993.  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. Prior to joining the Company in 1994, Mr. Williams had served
as a Vice President of Fleet Bank of Maine since 1984, where he was a Commercial
Loan Officer and Workout Officer in that Bank's Managed Asset Division. Mr. Dill
had served as Vice  President for Retail  Lending of the First  National Bank of
Damariscotta since 1989 before joining the Company.

     The Board of  Directors  of the Company  held 11  meetings  during the year
ended June 30, 1996. The Audit  Committee of the Company  consists of the entire
Board of Directors and held one meeting in fiscal 1996. 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 three  meetings in fiscal  1996.  In fiscal 1996,  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($)(1)   Options/SARs(2)   Compensation($)
- ---------------------------     ------   ---------   --------   ------------------   ---------------   ---------------

<S>                              <C>      <C>         <C>             <C>                <C>              <C>
James D. Delamater               1996     126,000      2,000          3,133                   0           10,013(3)
 Director, President and         1995     110,000     15,000          9,712               4,000           10,228(4)
 Chief Executive Officer         1994      93,000      3,256          9,939                   0            8,546(5)
 of the Company

A. William Cannan                1996     115,000      9,000          6,434                   0            9,640(6)
 Director, Executive Vice        1995     106,000     13,102          4,237              20,000            9,629(7)
 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 director's fees.
<F2> Amounts  listed in this column  reflect the  application  of  anti-dilution
     provisions of options  granted prior to the Company's  December,  1995 100%
     stock dividend.
<F3> Includes  $528 in term  life  insurance  premiums  paid  on  behalf  of Mr.
     Delamater,   $7,569  in  direct   contributions   and  a  $1,916   matching
     contribution under the Company's 401(k) Savings and Retirement Plan.
<F4> 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.
<F5> 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.
<F6> Includes $497 in term life insurance premiums paid on behalf of Mr. Cannan,
     $7,285 in direct contributions and a $1,858 matching contribution under the
     Company's 401(k) Savings and Retirement Plan.
<F7> 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. All directors of the Company also serve as directors
of Northeast Bank, F.S.B., the Company's banking subsidiary  ("Northeast Bank").
Each director receives a combined annual retainer from the Company and Northeast
Bank of $1,000.  In addition,  each  director  receives  $500 per Board  meeting
attended and $200 for each Board committee meeting attended which is not held on
the same day as a Board  meeting.  Directors  receive  only one meeting fee when
meetings of the Board of the Company and the Board of Northeast Bank are held on
the same day. The Chairman of the Board receives an additional  annual  retainer
of $1,000 for serving as such.

     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 the Company from mutual to
stock form,  subject to the approval of the  stockholders  of the  Company.  The
Company's shareholders ratified the Option Plan at the 1988 Annual Meeting.

         The 1987 Option Plan is administered by the Personnel and  Compensation
Committee which 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.

     Both  "incentive  stock  options" and  "nonqualified  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.  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.

     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.  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.

     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. 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.

     No stock  options were granted under any Plan during fiscal 1996 to Messrs.
Delamater  and Cannan.  The Company has not granted  stock  appreciation  rights
("SARs") to any executive officer.

     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         22,000         176,000                24,000/0                      144,300/0

A. William Cannan             0              0                   20,000/0                      25,000/0
</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"), which was approved by the shareholders of
the Company at the 1994 Annual Meeting.

     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 purchase  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) Employee Savings Plan. The Company maintains a 401(k) profit-sharing
plan. The 401(k)  Employee  Savings 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, 1996, the Company's profit sharing plan expense was $135,800.

Transactions with Management

     Certain of the  directors  and  executive  officers  of the  Company are at
present, as in the past,  customers of Northeast Bank, F.S.B.  ("Northeast") and
have  transactions  with  Northeast  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  Northeast  and which have  transactions,  including  loans,  with
Northeast 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  $1,625,626  at June 30,  1996.  Northeast
expects,  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.

Section 16(a) Beneficial Ownership Reporting Compliance

     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,  1995  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 each of Mr. Houde and Mr. Aldred
filed late one Form 3 in connection with his election to the Board of Directors.
Neither Mr. Houde nor Mr. Aldred owns any shares of Bethel Bancorp stock.

                              AMENDMENT TO ARTICLES

     At the Annual  Meeting,  the  Company's  shareholders  will be requested to
approve an  amendment  to the  Articles of  Incorporation,  as  amended,  of the
Company to officially change the name of the Company to "Northeast Bancorp." The
resolution that will be offered at the meeting to effect this amendment has been
approved by the Board of Directors of the Company and is set forth in Appendix A
to this Proxy Statement.

     On July 1, 1996, following receipt of necessary regulatory  approvals,  the
two bank operating subsidiaries of the Company,  Bethel Savings Bank, F.S.B. and
Brunswick  Federal Savings,  F.A. were merged into a single entity which adopted
the name  "Northeast  Bank,  F.S.B." At the same time,  the Company  adopted the
assumed name of "Northeast  Bancorp" and has been  operating  under that assumed
name since July 1, 1996. As a result of recent  acquisitions  and of the merger,
the territory  served by the Company's bank  subsidiary has expanded well beyond
the area originally  served by Bethel Savings Bank,  F.S.B. or Brunswick Federal
Savings,  F.A. The continuation of either of these local names for the Company's
banking  subsidiary  following the merger would not have  reflected the regional
areas served by, or broad services  available from, the Company's  combined bank
subsidiary.  As a result,  the Board of Directors of the Company,  in connection
with approving the merger of its two banking  subsidiaries,  approved the change
in  name of the  resulting  bank  to  Northeast  Bank,  F.S.B.  Adoption  of the
amendment to the Articles of  Incorporation to change the name of the Company to
"Northeast Bancorp" would allow for consistent identification of the Company and
its operating  subsidiary and more accurately reflect the regional nature of the
Company's business.

     In the event that the proposed  amendment to the Articles of  Incorporation
is not approved by the requisite number of shareholders as described above under
the caption  "REQUIRED VOTE FOR MATTERS TO BE ACTED UPON AT ANNUAL MEETING," the
official  name of the Company  would remain  "Bethel  Bancorp,"  but the Company
would continue to operate under the assumed name of "Northeast Bancorp."

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL.

                         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 for the current fiscal year ending
June 30,  1997.  Baker,  Newman & Noyes  has  acted as the  Company's  principal
accountants since February 6, 1995. At the meeting,  shareholders will vote upon
a proposal to ratify the selection of Baker, Newman & Noyes as auditors.  In the
event shareholders holding a majority of the shares entitled to vote 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 1997.

     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,  1996  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 was 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 in 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 23, 1997.

     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, 158 COURT STREET,  AUBURN, MAINE 04212. 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.



                                   APPENDIX A

                      RESOLUTION FOR SHAREHOLDERS' MEETING


VOTED:    That the Articles of Incorporation  of  the Corporation, as heretofore
          amended,  shall be further amended by striking the word "BETHEL" as it
          appears in ARTICLE  FIRST thereof and  substituting  therefor the word
          "NORTHEAST."





PROXY          This proxy is solicited by the Board of Directors           PROXY
                                       of
                                 BETHEL BANCORP
           Proxy for Annual Meeting of Shareholders--October 23, 1996

     The  undersigned  hereby appoints Ariel Rose Gill 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  23,  1996,  and at any
adjournments thereof.

     The Board of Directors recommends a vote FOR proposals 1, 2 and 3.

     1.   Election of Directors.
          The nominees of the Board of Directors are as follows:

<TABLE>
<CAPTION>

          Nominees to Serve until 1999:                       Nominee to Serve until 1998:       Nominee to Serve until 1997:
- --------------------------------------------------------      ----------------------------       ----------------------------

<S>                                                               <S>                                  <S>
James D. Delameter    Normand Houde    Philip C. Jackson          A. William Cannan                    Joseph  Aldred
          Ronald C. Kendall    Robert Morrell
</TABLE>

[ ] FOR all the nominees listed above  [ ] AGAINST all the nominees listed above
[ ] FOR election of Directors, except vote withheld from the following nominees:

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

     2.   Proposal to amend the Company's  Articles of  Incorporation  to change
          its name to "Northeast Bancorp."
                    [ ] FOR          [ ] AGAINST         [ ] ABSTAIN

     3.   Proposal to ratify the appointment of Baker,  Newman & Noyes,  Limited
          Liability Company as auditors for fiscal year 1997.
                    [ ] 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  PROPOSALS 2
and 3. 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: ----------------------------, 1996

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

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