SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D. C. 20549
FORM 8-K
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934
DATE OF REPORT (date of earliest event reported ) : 1/8/96
BETHEL BANCORP
(exact name of registrant as specified in charter)
Maine 01-16123 01-0425066
(State or other (Commission File (IRS Employer
Jurisdiction of Number) Identification
Incorporation Number)
489 Congress Street, Portland, Maine 04101
(Address of principal executive offices) (Zip Code)
REGISTRANT'S TELEPHONE NUMBER, INCLUDING AREA CODE: (207) 772-8587
(Former name or former address, if changed since last report)
ITEM 5 Other Events
_____________________
On Monday, January 8, 1996, the President of Bethel Bancorp (the
"Company"), James D. Delamater, announced that the Company, subject to the
receipt of necessary regulatory approvals, intends to merge the Company's two
wholly-owned banking subsidiaries, Bethel Savings Bank F.S.B. and Brunswick
Federal Savings Bank, F.A. (the "Bank Subsidiaries"). The proposed merger was
approved by the Boards of Directors of the two Bank Subsidiaries on January 3,
1996. The resulting bank, which will be known as Northeast Bank, F. S. B. will
have assets of over $200,000,000 and will operate eight branches in four Maine
counties. The Bank Subsidiaries intend to apply to the Office of Thrift
Supervision for approval of the proposed merger immediately.
On the same day, Mr. Delamater announced that the Company intends to
change its name to Northeast Bancorp upon the merger of its two Bank
Subsidiaries and at the same time to change the symbol under which its stock
trades on The Nasdaq Stock Market to NEBC.
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the
registrant has duly caused this report to be signed on its behalf by the
undersigned hereunto duly authorized.
Bethel Bancorp
(Registrant)
By: /s/ James D. Delamater
James D. Delamater
Its President
January 12, 1996
(Date)