NORTHEAST BANCORP /ME/
PRE 14A, 1998-08-20
STATE COMMERCIAL BANKS
Previous: CRP HOLDING CORP, 10QSB/A, 1998-08-20
Next: SANDERSON FARMS INC, 10-Q, 1998-08-20



<PAGE>   1
                                  SCHEDULE 14A
                                 (RULE 14A-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                              EXCHANGE ACT OF 1934

Filed by the Registrant  |X|
Filed by a Party other than the Registrant  |_|

Check the appropriate box:
|X|  Preliminary Proxy Statement             |_| Confidential, For Use of the 
                                                 Commission Only (as
                                                 permitted by Rule 14a-6(e)(2))
|_|  Definitive Proxy Statement
|_|  Definitive Additional Materials
|_|  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                               NORTHEAST BANCORP
                (Name of Registrant as Specified in Its Charter)

    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
|X|    No fee required
|_|    Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

     (1) Title of each class of securities to which transaction applies:
          
         ---------------------------------------------------------------------
     (2) Aggregate number of securities to which transaction applies:

        ----------------------------------------------------------------------
     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (set forth the amount on which
         the filing fee is calculated and state how it was determined:

         ---------------------------------------------------------------------
     (4) Proposed maximum aggregate value of transaction:

         ----------------------------------------------------------------------
     (5) Total fee paid:

         ----------------------------------------------------------------------
|_|      Fee paid previously with preliminary materials:

         ----------------------------------------------------------------------
|_|      Check box if any part of the fee is offset as provided by Exchange Act
         Rule 0-11(a)(2) and identify the filing for which the offsetting fee
         was paid previously. Identify the previous filing by registration
         statement number, or the form or schedule and the date of its filing.

         
     (1) Amount previously paid:

         ----------------------------------------------------------------------
     (2) Form, Schedule or Registration Statement No.:

         ----------------------------------------------------------------------
     (3) Filing Party:

         ----------------------------------------------------------------------
     (4) Date Filed:

         -----------------------------------------------------------------------
<PAGE>   2
                               NORTHEAST BANCORP
                               232 CENTER STREET
                              AUBURN, MAINE 04210


                                                          September 29, 1998


Dear Shareholder:


         On behalf of the Board of Directors, we cordially invite you to attend
the Annual Meeting of Shareholders of Northeast Bancorp (the "Company") which
will be held at the Martindale Country Club located at 527 Beech Hill Road,
Auburn, Maine on Tuesday, November 10, 1998, at 6:00 p.m., local time.

         At the Annual Meeting, shareholders will be asked (i) to elect nine
directors as members of the Board of Directors of the Company, (ii) to consider
and approve an amendment to the Company's Articles of Incorporation increasing
the number of authorized shares of the Company's common stock to 15 million
shares, (iii) to ratify the appointment of Baker Newman & Noyes, Limited
Liability Company, as the Company's independent auditors for fiscal year 1999,
and (iv) to transact such other business which is properly brought up at the
Annual Meeting or any adjournment thereof. On the following pages you will find
the Notice of the Annual Meeting of Shareholders and the Proxy Statement giving
information concerning matters to be acted upon at the meeting. Of course, we
will be present at the Annual Meeting to answer any questions you might have.

         YOUR VOTE IS IMPORTANT! The Company's management would greatly
appreciate your attendance at the Annual Meeting. HOWEVER, WHETHER OR NOT YOU
PLAN TO ATTEND THE ANNUAL MEETING, IT IS VERY IMPORTANT THAT YOUR SHARES BE
REPRESENTED. Accordingly, please sign, date, and return the enclosed proxy card
which will indicate your vote upon the various matters to be considered. If you
do attend the meeting and desire to vote in person, you may do so by
withdrawing your proxy at that time.

         We sincerely hope you will be able to attend the Annual Meeting and
look forward to seeing you at the Annual Meeting of Shareholders.

                                         Very truly yours,



                                         James D. Delamater
                                         President and Chief Executive Officer




<PAGE>   3



                               NORTHEAST BANCORP
                               232 CENTER STREET
                              AUBURN, MAINE 04210

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                        TO BE HELD ON NOVEMBER 10, 1998

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

TO THE SHAREHOLDERS OF NORTHEAST BANCORP:

         NOTICE IS HEREBY GIVEN that the Annual Meeting of the Shareholders of
Northeast Bancorp, a Maine corporation (the "Company"), will be held at the
Martindale Country Club located at 527 Beech Hill Road, Auburn, Maine on
Tuesday, November 10, 1998, at 6:00 p.m., local time, to act on the following
matters:

                  1.       To elect nine directors as members of the Board of 
                           Directors of the Company;

                  2.       To consider and vote upon a proposal to amend the
                           Company's Articles of Incorporation to increase the
                           number of authorized shares of its Common Stock,
                           $1.00 par value per share, from 3,000,000 shares to
                           15,000,000 shares;

                  3.       To ratify the appointment of Baker Newman & Noyes,
                           Limited Liability Company, as the Company's
                           independent auditors for the fiscal year 1999; and

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

         Only shareholders of record at the close of business on September 14,
1998 are entitled to receive notice of, and to vote at, the Annual Meeting or
any adjournments thereof. Each shareholder, even though he or she may presently
intend to attend the Annual Meeting, is requested to execute and date the
enclosed proxy card and to return it without delay in the enclosed postage-paid
envelope. Any shareholder present at the Annual Meeting may withdraw his or her
proxy and vote in person on each matter brought before the Annual Meeting.

                                  By Order of the Board of Directors
                                  and the President


                                          Ariel Rose Gill
                                              Clerk

Auburn, Maine
September 29, 1998


<PAGE>   4



                               NORTHEAST BANCORP
                               232 CENTER STREET
                              AUBURN, MAINE 04210

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

                                PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS

                          TO BE HELD NOVEMBER 10, 1998

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

                                  INTRODUCTION

         This Proxy Statement is being furnished in connection with the
solicitation by the Board of Directors of Northeast Bancorp, a Maine
corporation (the "Company"), of proxies to be voted at the Annual Meeting of
Shareholders to be held on Tuesday, November 10, 1998, at 6:00 p.m. (the
"Annual Meeting"), and at any adjournment thereof. The Annual Meeting will be
held at the Martindale Country Club located at 527 Beech Hill Road, Auburn,
Maine.

         At the Annual Meeting, shareholders will be asked to consider and vote
on the election of nine directors as members of the Board of Directors of the
Company, to amend the Articles of Incorporation of the Company to increase the
number of shares of the Company's authorized common stock, $1.00 par value per
share ("Common Stock"), from 3,000,000 shares to 15,000,000 shares (the
"Amendment"), and to ratify the appointment of Baker Newman & Noyes, Limited
Liability Company, as the Company's auditors for fiscal year 1999.

         This Proxy Statement and the enclosed form of proxy are first being
sent to shareholders, together with the Notice of Annual Meeting, on or about
September 29, 1998.

         A copy of the Company's Annual Report to Shareholders for the fiscal
year ended June 30, 1998 ("the 1998 Annual Report"), including financial
statements, accompanies this Proxy Statement, but is not part of the proxy
solicitation materials.

         SHAREHOLDERS ARE URGED TO COMPLETE, DATE, AND SIGN THE ACCOMPANYING
FORM OF PROXY AND RETURN IT PROMPTLY IN THE ENVELOPE PROVIDED WITH THESE
MATERIALS. No postage is necessary if the proxy is mailed in the United States
in the accompanying envelope.


                       PROXIES AND VOTING AT THE MEETING

RECORD DATE AND VOTING RIGHTS

         The Board of Directors has fixed the close of business on September
14, 1998 as the record date (the "Record Date") for the determination of the
shareholders of record entitled to receive notice of, and to vote at, the
Annual Meeting or any adjournment thereof. As of the Record Date, the Company
had issued and outstanding approximately _____ shares of Common Stock and
45,454 shares of Series A Preferred Stock, $1.00 par value per share
("Preferred Stock"), the Company's only classes of voting securities entitled
to vote at the Annual Meeting. Holders of the Common Stock and the Preferred
Stock vote together as one class and each share of Common Stock and each share
of Preferred Stock outstanding on the Record Date entitles the record holder
thereof to cast one vote

                                       1

<PAGE>   5

with respect to each matter to be voted upon at the Annual Meeting. The
presence of a majority of the Company's outstanding voting securities as of the
Record Date, in person or represented by proxy, will constitute a quorum at the
Annual Meeting.

         With respect to the election of directors, directors are elected by a
plurality of the votes cast at a meeting in which a quorum is present. In
connection with the election of directors, votes may be cast in favor of or
withheld from each nominee. Votes withheld from director nominees will be
counted in determining whether a quorum has been reached. However, since
directors are elected by a plurality, a vote against a director and votes
withheld from a nominee or nominees generally will not affect the outcome of
the election and will be excluded entirely from the vote.

         With respect to the Amendment, under the Articles of Incorporation of
the Company the affirmative vote of at least two-thirds of the outstanding
voting securities of the Company as of the Record Date is required in order to
approve and adopt the Amendment. An abstention or the failure to vote the
shares in favor of Amendment for any reason whatsoever, whether by withholding
the vote or by causing a broker non-vote, will have the same effect as a vote
cast opposing the Amendment proposal.

         Approval of other matters submitted to shareholders at a meeting where
a quorum is present requires a majority of the votes which are cast at the
meeting by holders of shares entitled to vote on the subject matter, unless the
Company's Articles of Incorporation or Bylaws or state law requires a greater
number of votes. Therefore, abstentions and broker non-votes generally have no
effect under Maine law.

         All abstentions with respect to any proposal coming before the Annual
Meeting will be counted as present for purposes of determining the existence of
a quorum; but since it is neither a vote cast in favor of nor a vote cast
opposing a proposed action, abstentions typically will not be counted as a vote
cast on any routine matter and therefore will have no impact on the outcome of
the vote (except in the case of the Amendment).

         In the event of a broker non-vote with respect to any matter coming
before the meeting, the proxy will be counted as present for determining the
presence of a quorum but will not be counted as a vote cast on any matter. A
broker non-vote generally occurs when a broker who holds shares in street name
for a customer does not have authority to vote on certain non-routine matters
because its customer has not provided any voting instructions on the matter.

VOTING AND REVOCATION OF PROXIES

         All properly executed proxies received prior to or at the Annual
Meeting will be voted in accordance with the instructions indicated on such
proxies, if any. If no instructions are indicated with respect to any shares
for which properly executed proxies have been received, such proxies will be
voted FOR the election of the Board of Directors' nominees for directors, FOR
approval and adoption of the Amendment, and FOR the ratification of Baker
Newman & Noyes, Limited Liability Company, as its auditors. The Company is not
aware of any matter to be presented at the Annual Meeting other than those
matters described in the Notice of Annual Meeting. If, however, any other
matters are properly brought before the Annual Meeting for consideration, the
persons appointed as proxies will have the discretion to vote or act thereon
according to their best judgment.

         Any shareholder giving a proxy may revoke it at any time before it is
exercised by duly executing and submitting a later-dated proxy, by delivering
written notice of revocation to the Company which is received at or before the
Annual Meeting, or by voting in person at the Annual Meeting (although
attendance at the Annual Meeting will not, in and of itself, constitute a
revocation of the proxy). Any written notice revoking a proxy should be sent to
the Clerk of the Company at the Company's principal executive offices, located
at the address set forth above.


                                       2

<PAGE>   6



                                   PROPOSAL I
                             ELECTION OF DIRECTORS

         The Company's Board of Directors currently consists of twelve 
directors, nine of whose terms of office will expire at the Annual Meeting.
Each of these directors are standing for election as directors of the Company
to hold office until the 1999 Annual Meeting of Shareholders and until their
successors have been duly elected and qualified.

         Prior to the annual meeting of shareholders held last year, the
Company's Board of Directors was divided into three classes expiring in 1997,
1998, and 1999. At last year's annual meeting, shareholders approved an
amendment to the Company's Articles of Incorporation eliminating the classified
Board of Directors and providing for the annual election of the Board of
Directors. However, those directors previously elected to the Board of
Directors with terms expiring more than one year form the date of the amended
Articles of Incorporation were to serve out the remainder of their previously
elected term before they would be required to stand for re-election.
Accordingly, at this Annual Meeting nine of the twelve directors will be
elected to serve a one year term. The three directors whose terms expire in
1999 - Messrs. Delamater, Kendall, and Jackson - will continue in office. At
the 1999 annual meeting, all directors will be elected on an annual basis.

         It is intended that the proxies received from shareholders, unless
contrary instructions are given therein, will be voted FOR the election of the
nominees named below, each of whom has consented to being named herein and has
indicated his or her intention to serve if elected. If any nominee for any
reason should become unavailable for election or if a vacancy should occur
before the election, it is intended that the shares represented by the proxies
will be voted for such other person as the Company's Board of Directors shall
designate to replace such nominee. The Board of Directors has no reason to
believe that any of the nominees will not be available or prove unable to serve
if so elected.

NOMINEES FOR DIRECTOR AND CURRENT DIRECTORS

         The age of each nominee and continuing director, their positions and
offices with the Company and its wholly-owned subsidiary, Northeast Bank,
F.S.B. (the "Bank"), their term of office as a director, their business
experience during the past five years or more, and additional biographical data
is set forth below. Information with respect to the nominees and continuing
directors is as of July 31, 1998, except as otherwise stated.

         NOMINEES FOR DIRECTOR
<TABLE>
<CAPTION>
                                                                                                       DIRECTOR
       NAME                           AGE     POSITION WITH COMPANY                                     SINCE
       ----                           ---     ---------------------                                    --------     
<S>                                   <C>     <C>                                                      <C> 
James W. Trinward, D.M.D. ...........  73     Chairman of the Board                                      1987
John B. Bouchard.....................  62     Director                                                   1996
A. William Cannan....................  56     Executive Vice President, Chief Operating Officer,         1996
                                                 and Director
Ronald J. Goguen.....................  53     Director                                                   1990
Judith W. Hayes......................  42     Director                                                   1994
John Rosmarin........................  50     Director                                                   1997
John Schiavi.........................  58     Director                                                   1997
Stephen W. Wight.....................  54     Director                                                   1987
Dennis A. Wilson.....................  63     Director                                                   1989
</TABLE>

         JAMES W. TRINWARD, D.M.D., has been Chairman of the Board of Directors
of the Company and a director of the Bank since 1987, Mr. Trinward is a retired
dentist.


                                       3

<PAGE>   7



         JOHN B. BOUCHARD has served as a director of the Company and the Bank
since 1996. Mr. Bouchard is the owner of John B. Bouchard Builder, a
construction contractor.

         A. WILLIAM CANNAN has been Executive Vice President and Chief
Operating Officer of the Company and the Bank since 1993, and a director of the
Company and the Bank since 1996. From 1991 to 1993 Mr. Cannan served as
President of Casco Northern Bank, N.A., located in Portland, Maine.

         RONALD J. GOGUEN has been a director of the Company and the Bank since
1990. Since 1980, he has been the President and Chief Executive Officer, and a
director of Major Drilling Group International Inc., a Canadian corporation
engaged in mineral exploration drilling and in the manufacture of products for
mining and mineral exploration companies ("Major Drilling"). Major Drilling
common shares are traded on the Toronto Stock Exchange.

         JUDITH W. HAYES has been a director of the Company and the Bank since
1994. Ms. Hayes is the President of Consumers Maine Water Company, a water
utility serving various communities in Maine ("Consumers Water").

         JOHN ROSMARIN has been a director of the Company and the Bank since
1997. Mr. Rosmarin has been the President and Chief Executive Officer of
Saunders Manufacturing Company, Inc., an office products manufacturer and
distributor, since 1992.

         JOHN SCHIAVI has been a director of the Company and the Bank since
1997. Mr. Schiavi has been the President and sole owner of Schiavi Enterprises,
a real estate development firm, since 1964. He also serves on the Boards of
Directors of both Major Drilling and Consumers Water.

         STEPHEN W. WIGHT has been a director of the Company and the Bank since
1987. Mr. Wight is the Manager of Sunday River Inn, LLC, a resort hotel
operator, and the Manager of Wight Enterprises LLC, a property management
company.

         DENNIS A. WILSON has been a director of the Company and the Bank since
1989. Mr. Wilson is the President and sole owner of D.A. Wilson & Co., a
trucking company.

                CONTINUING DIRECTORS WHOSE TERMS EXPIRE IN 1999

<TABLE>
<CAPTION>
                                                                                                     DIRECTOR
      NAME                            AGE     POSITION WITH COMPANY                                    SINCE
      ----                            ---     ---------------------                                  --------
<S>                                   <C>     <C>                                                    <C> 
James D. Delamater...................  47     President, Chief Executive Officer,                      1987
                                                 and Director
Philip C. Jackson....................  54     Senior Vice President of Bank-Trust Operations           1987
                                                 and Director
Ronald C. Kendall....................  66     Director                                                 1987
</TABLE>


         JAMES D. DELAMATER has been President, Chief Executive Officer, and a
director of the Company and the Bank since 1987.

         PHILIP C. JACKSON has been a director of the Company and the Bank
since 1987. Mr. Jackson also has served as the Senior Vice President of the
Bank's Trust Operations since 1987. From 1991 to 1994, Mr. Jackson served as
President of Bethel Savings, the predecessor to the Bank.

         RONALD C. KENDALL has been a director of the Company and the Bank
since 1987. He is the current Chairman of the Board of Directors of the Bank
and has served as a vice president of Northeast Financial Services Corporation,
a wholly-owned subsidiary of the Bank, since 1987. Mr. Kendall also is the
President and sole owner of Kendall Insurance, Inc.

                                       4

<PAGE>   8

         Each of the Company's directors serve the Bank in the same capacities
indicated above, except that Mr. Kendall serves as the Chairman of the Board of
the Bank.

         There is no family relationship between any of the Company's
directors, nominees to serve as director, or executive officers. There are no
arrangements between any director or director nominee of the Company and any
other person pursuant to which he was, or will be, selected as director.

DIRECTOR MEETINGS AND COMMITTEES

         During the fiscal year ended June 30, 1998 (the "1998 fiscal year"),
the Board of Directors of the Company held a total of 12 meetings. In addition,
certain directors attended meetings of standing committees. All directors
attended at least 75% of the total number of meetings of the Board of Directors
and the respective committees on which they serve. The Board of Directors of
the Company maintains three standing committees: an Audit Committee, an
Executive Committee, and a Personnel and Compensation Committee which acts as a
nominating committee and compensation committee.

         The Audit Committee of the Board of Directors is responsible for
recommending to the Board of Directors the engagement or discharge of the
independent public accountants, meeting with the independent public accountants
to review the plans and results of the audit engagement, reviewing the
activities of the subsidiary Bank's examining committees, maintaining direct
reporting responsibility and regular communication with the Company's internal
audit staff, reviewing the scope and results of the internal audit procedures
of the Company and its subsidiary, approving the services to be performed by
the independent public accountants, considering the range of the audit and
non-audit fees, and reviewing the adequacy of the Company's system of internal
accounting. The Audit Committee which is comprised of Messrs. Goguen, Kendall,
and Rosmarin, and Ms. Hayes, met 6 times during the 1998 fiscal year.

         The Personnel and Compensation Committee of the Board of Directors,
which also serves as the nominating committee and compensation committee, makes
recommendations to the Board of Directors with respect to the Company's
compensation policies and the compensation of executive officers. In addition,
the Personnel and Compensation Committee is responsible for selecting and
recommending to the Board of Directors nominees for election as directors.
Shareholders also may nominate persons for election as directors at an annual
shareholders' meeting if such nominations are made in accordance with the
procedures set forth in the Company's Articles of Incorporation. The Articles of
Incorporation require, among other things, that written notice of such nominees
must be given to the Company not less than 30 nor more than 60 days prior to
such meeting (with certain exceptions). For a description of the full procedure
governing such nominations, reference is made to the Articles of Incorporation,
a copy of which is available from the Clerk of the Company. The Personnel and
Compensation Committee which is comprised of Messrs. Bouchard, Goguen, Wight,
and Wilson, met 5 times during the 1998 fiscal year.

         The Executive Committee of the Board of Directors is empowered to act
on behalf of, and to exercise all the powers of, the full Board of Directors in
the management of the business and affairs of the Company when the Board of
Directors is not in session, except to the extent limited by the Company's
Articles of Incorporation or Bylaws, or by Maine law. The Executive Committee,
which is comprised of Dr. Trinward and Messrs. Bouchard, Delamater, and Cannan,
did not meet during the 1998 fiscal year.

COMPENSATION OF DIRECTORS

         Directors of the Company also are directors of the Bank. Each director
receives a combined annual retainer from the Company and the Bank in the amount
of $1,000. In addition, each director receives $500 for each meeting of the
Board of Directors of the Company or the Bank that they attend, and an
additional $200 for each committee meeting that they attend (only if such
committee meeting is held on a day other than one on which a Board of
Directors' meeting is held). Directors receive only one meeting fee when
meetings of the Board of

                                       5

<PAGE>   9

Directors of the Company and the Bank are held on the same day. The Chairman of
the Board of the Company and the Bank each receives an additional annual
retainer of $1,000 for services rendered in such capacity.

         In February 1998, under the Company's 1992 Stock Option Plan (as
described below) the Company granted to each of its non-employees directors
options to purchase 1,000 shares of Common Stock (or 8,000 shares in the
aggregate) at an exercise price equal to fair market value of the Common Stock
on the date of the grant.


                  THE BOARD OF DIRECTORS RECOMMEND A VOTE FOR
                        THE ELECTION OF ALL 9 NOMINEES.




                                  PROPOSAL II
               APPROVAL OF AMENDMENT TO ARTICLES OF INCORPORATION
            TO INCREASE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK


         The Board of Directors of the Company has determined that it is
advisable and in the Company's best interests to amend Exhibit B of Article
FIFTH of the Articles of Incorporation of the Company to increase the number of
authorized shares of Common Stock to 15,000,000 shares. The text of the proposed
Amendment is set forth in Appendix A to this Proxy Statement.

         The Company's Articles of Incorporation currently authorize 3,000,000
shares of Common Stock, of which a total of ________ shares are issued and
outstanding as of the Record Date and _____ shares are reserved for issuance
under the Company's stock option and bonus plans. As a result, only _____ shares
of Common Stock remain available for issuance by the Company.

         An increase in the number of authorized shares of Common Stock is
necessary at this time to provide the Board of Directors with, among other
things, flexibility in the management of the Company's capitalization, to raise
capital, and to engage in additional acquisitions. The additional Common Stock
could be used in connection with (i) future acquisitions by the Company, (ii)
future capital raising by the Company, (iii) the establishment of additional
employee compensation plans, (iv) conversion rights afforded to holders of
preferred stock or debt instruments that may be issued in the future by the
Company, and (v) other corporate purposes, such as the declaration and payment
of stock dividends. To the extent that the Company engages in future
acquisition transactions, the availability of additional shares to include in
future employee benefit plans may prove critical for retaining officers and
employees of both potential targets and the Company, and to provide incentives
to achieve certain operating efficiencies.

         Other than the issuance of Common Stock upon exercise of options issued
under the Company's stock option and bonus plans, the Company currently has no
specific plans to issue Common Stock. Furthermore, there are no agreements,
understandings, or arrangements for the issuance of the additional shares of
Common Stock which would be authorized by the Amendment. However, Common Stock,
including, if approved, the newly authorized shares, may be issued upon the
approval of the Company's Board of Directors, without any further vote or action
on the part of the Company's shareholders. The Articles of Incorporation do not
provide for any preemptive rights upon the issuance of any Common Stock.

                  THE BOARD OF DIRECTORS RECOMMEND A VOTE FOR
                  THE ADOPTION AND APPROVAL OF THE AMENDMENT.


                                       6

<PAGE>   10

                                  PROPOSAL III
                    APPROVAL AND RATIFICATION OF APPOINTMENT
                       OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors has selected the firm of Baker Newman & Noyes,
Limited Liability Company, independent public accountants, to be the Company's
auditors for the fiscal year ending June 30, 1999 and recommends that
shareholders vote to ratify that appointment. Although submission of this matter
to shareholders is not required by law, in the event of a negative vote the
Board of Directors will reconsider its selection. Ratification of the
appointment will require approval by a majority of the votes cast at the Annual
Meeting, assuming a quorum is present. Baker Newman & Noyes, Limited Liability
Company, is expected to have a representative at the Annual Meeting who will be
available to respond to appropriate questions from shareholders attending the
meeting.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL.


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

                       COMPENSATION OF EXECUTIVE OFFICERS

EXECUTIVE COMPENSATION

         The following summary compensation table sets forth the cash and
non-cash compensation paid to or accrued for the past three fiscal years for the
Company's Chief Executive Officer, and all other executive officers whose total
compensation exceeded $100,000 for the fiscal year 1998 (collectively, the
"Named Executive Officers").

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>  
                                                                                              LONG-TERM
                                                                                             COMPENSATION
                                                                                              AWARDS(1)
                                                            ANNUAL COMPENSATION             -------------
                                                       --------------------------------       SECURITIES
NAME AND                              FISCAL                                                  UNDERLYING           ALL OTHER
PRINCIPAL OCCUPATION                   YEAR            SALARY                  BONUS           OPTIONS         COMPENSATION (2)
- --------------------                  ------         ----------             -----------     --------------     ----------------
<S>                                   <C>            <C>                    <C>             <C>                <C>     
James D. Delamater .........           1998           $145,000               $      0            2,000           $ 12,885
    President and Chief                1997            136,000                      0            1,500(3)          10,855
    Executive Officer                  1996            126,000                  2,000                0             10,013


A. William Cannan ..........           1998           $132,750               $      0            2,000           $  8,175
    Executive Vice President           1997            125,000                      0            1,500(3)          10,402
    and Chief Operating                1996            115,000                  9,000                0              9,640
    Officer
</TABLE>

- -----------
(1)      The Company does not have a long-term compensation program that
         includes long-term incentive payments. However, the Company's stock
         option plans provide participants with performance-based compensation
         in the form of incentive stock options. See " -- Stock Option Plans".
(2)      These amounts include payments made in 1998, 1997, and 1996,
         respectively, as follows: (i) term life insurance premiums of $530,
         $528, and $527 for Mr. Delamater and $500, $497, and $492 for Mr.
         Cannan, (ii) direct 401(k) contributions of $9,658, $8,800, and $7,569
         for Mr. Delamater, and $5,224, $7,900 and $7,285 for Mr. Cannan, and
         (iii) matching 401(k) contributions of $2,697, $1,370, and $1,916 for
         Mr. Delamater, and $2,451, $1,872, and $1858 for Mr. Cannan.
(3)      Amounts reflect the application of anti-dilution provisions included 
         in options granted prior to the Company's 50% stock dividend paid in
         December 1997.


                                       7

<PAGE>   11

         As of June 30, 1998, the Company did not have any long-term incentive
plans nor had it awarded any restricted shares. The table set forth below
contains information with respect to the award of stock options during the
fiscal year ended June 30, 1998 to the Named Executive Officers covered by the
Summary Compensation Table.

                       OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                          INDIVIDUAL GRANTS
                             ------------------------------------------------------------------------------- 
                                                         % OF TOTAL
                             NUMBER OF SECURITIES      OPTIONS GRANTED
                                  UNDERLYING           TO EMPLOYEES IN        EXERCISE PRICE     EXPIRATION       GRANT DATE
NAME                         OPTIONS GRANTED (1)     1998 FISCAL YEAR (2)     OR BASE PRICE         DATE       PRESENT VALUE (3)
- ----                         -------------------     --------------------     --------------    ------------   -----------------
<S>                          <C>                     <C>                      <C>               <C>            <C>                
James D. Delamater                  2,000                     6.0%                 $18.50          2/20/08               $ 12,489

A. William Cannan                   2,000                     6.0%                 $18.50          2/20/08               $ 12,489

</TABLE>

- -------------- 
(1)  These options were granted on February 20, 1998 under the Company's 1992
     Stock Option Plan.
(2)  During the fiscal year ended June 30, 1998, employees of the Company were
     granted an aggregate of 33,250 options under the Company's stock
     option plans; 4,000 options under the 1989 Stock Option Plan and 29,250
     options under the 1992 Stock Option Plan. See "--Stock Option Plans" below
     for a description of these plans.
(3)  Hypothetical value using the Black-Scholes option pricing model based on
     the following assumptions: (i) an expected stock price volatility of
     0.2249, (ii) an expected dividend yield of 1.4%, (iii) a risk free rate of
     return of 5.46%, (iv) an option term of 8 years, and (v) no discounts for
     non-transferability or risk of forfeiture. This is a theoretical value for
     the options developed solely for purpose of comparison disclosures as
     required by applicable SEC rules and regulations, and does not reflect the
     Company's views of the appropriate value or methodology for financial
     reporting purposes, or the future price of the Common Stock. The actual
     value of the options will depend on the market value of the Common Stock
     on the date the options are exercised.


AGGREGATED OPTIONS EXERCISED IN LAST FISCAL YEAR AND FISCAL YEAR-END
OPTION VALUES

         No stock options or SARs were exercised during the fiscal year ended
June 30, 1998 by the Named Executive Officers covered by the Summary
Compensation Table. The following table sets forth, for each of the Named
Executive Officers in the Summary Compensation Table above who holds stock
options, the number of the stock options held at June 30, 1998, and the
realizable gain of the stock options that are "in-the-money". The in-the-money
stock options and SARs are those with exercise prices that are below the
year-end stock price because the stock value grew since the date of the grant.


                         FISCAL YEAR-END OPTIONS VALUES

<TABLE>
<CAPTION>

                                                                       NUMBER OF
                                                                 SECURITIES UNDERLYING                 VALUE OF UNEXERCISED
                                                                  UNEXERCISED OPTIONS                  IN-THE-MONEY OPTIONS
                                                                   AT FISCAL YEAR END                  AT FISCAL YEAR END(1)
                               SHARES                        ------------------------------         ----------------------------  
                            ACQUIRED ON        VALUE         EXERCISABLE      UNEXERCISABLE         EXERCISABLE   UNEXERCISABLE
          NAME              EXERCISED(#)      REALIZED           (#)               (#)                  ($)            ($)
          ----              ------------     -----------    -------------     -------------         -----------   -------------
<S>                         <C>              <C>            <C>               <C>                   <C>           <C>   
James D. Delamater               0                0             32,000              0                 $335,808          $   0

A. William Cannan                0                0             33,500              0                 $235,001          $   0
</TABLE>
- -----------
(1)  Based upon the closing price of the Common Stock as quoted by the American
     Stock Exchange on June 30, 1998 of $15.00 per share.



                                       8

<PAGE>   12

EMPLOYMENT AGREEMENTS

         The Company has no employment agreements with any of the Named
Executive Officers.

401(k) PLAN EMPLOYEES SAVINGS PLAN

         The Company maintains a tax-deferred profit sharing plan (the "401(k)
Plan") for its employees. All employees who work at least 1,000 hours per year
and are at least 21 years of age may elect to participate in the 401(k) Plan
once he or she has completed one year of service. Under the 401(k) Plan, a
participating employee is given an opportunity to make an elective contribution
under a salary deferral savings arrangement of up to a maximum of 15% of the
participant's pre-tax compensation up to a maximum of $9,500 per year. Each
such contribution is fully vested in the participant. In addition, the Company
may, in its sole discretion, make a separate matching contribution on behalf of
employees who elect to participate in the plan by contributing a portion of
their compensation to the plan. Messrs. Delamater and Cannan participated in
the 401(k) Plan at approximately 9% and 4% of their salaries, respectively. For
the year ended June 30, 1998, the Company's profit sharing plan expense was
$43,541.

STOCK OPTION PLANS

         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 administered by the Personnel and Compensation
Committee which recommends to the Board of Directors that 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 1989 Option Plan. The Company intends that the
"incentive stock options" granted under the 1989 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 1989 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. An aggregate of 93,250
shares of Common Stock have been reserved for issuance upon exercise of options
granted under the 1989 Stock Option Plan. 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. Shares not
purchased pursuant to options which expire or are terminated unexercised shall
again be

                                       9

<PAGE>   13

available for purposes of the 1989 Stock Option Plan. Payment for shares
purchased pursuant to the exercise of 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. The 1989
Stock Option Plan expires in June 1999. During the fiscal year ended June 30,
1998, options to purchase up to 4,000 shares of Common Stock were granted to
employees of the Company and its subsidiaries under the 1989 Stock Option Plan,
bringing the total number of options that have been granted thereunder to
92,650 options, of which 37,150 have been exercised.

         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. An aggregate of 78,250 shares of Common Stock have been reserved for
issuance upon exercise of options granted under the 1992 Stock Option Plan. 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. During the fiscal year ended June 30, 1998, options
to purchase up to 37,250 shares of Common Stock were granted to employees and
directors of the Company and its subsidiaries under the 1992 Stock Option Plan,
bringing the total number of options that have been granted thereunder to
68,500 options, of which 500 have been exercised.

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 its 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.


                        REPORT ON EXECUTIVE COMPENSATION

OVERVIEW

         The Personnel and Compensation Committee of the Board of Directors
(the "Compensation Committee") is comprised entirely of outside directors, none
of whom is a current officer or employee of the Company or any of its
subsidiaries. The Compensation Committee is responsible for the establishment
of policies governing and for the implementation, administration, and
interpretation of all aspects of executive compensation, which includes base
salary, bonuses, and stock option grants. Executives also participate in
benefit programs that are generally available to employees of the Company,
including medical benefits and a 401(k) savings and profit sharing plan.
The Compensation Committee also evaluates executive performance.


                                       10

<PAGE>   14

OBJECTIVES OF THE EXECUTIVE COMPENSATION PROGRAM

         The objectives of the compensation program are to attract and retain a
high quality executive team and to encourage that team to achieve profitable
growth and thereby increase shareholder value. To meet these objectives, the
Company's compensation packages are intended to provide (i) an overall level of
compensation that is competitive, and (ii) bonuses and stock-related
compensation that reflect business results. The Compensation Committee believes
that a recognition of, and reward for, individual and collective contributions
maximizes shareholder value by encouraging and fostering consistently improving
financial performance.

BASE SALARIES

         The Compensation Committee regularly reviews the base salary of its
executives, including its President and Executive Vice President, with a view
to providing both a competitive compensation package and to providing
appropriate incentives to seek long-term growth in shareholder values. Base
salaries are targeted at market levels and are determined by evaluating the
executive's levels of responsibility, prior experience, breadth of knowledge,
internal equity issues, and external pay practices. In evaluating the
compensation packages provided to its executives, the Compensation Committee
reviews compensation and financial data provided in annual surveys conducted by
the American Bankers' Association and by Executive Compensation Services to
compare its compensation practices with those provided to executives performing
similar jobs as the Company's executives. Base salaries offer security to
executives and allows the Company to attract competent executive talent and
maintain a stable management team.

         Increases to base salaries, when given, are driven primarily by
individual performance, evaluated based on sustained levels of individual
contribution to the Company. The Compensation Committee considers the
executive's efforts in promoting the Company objectives, continuing educational
and management training, improving product quality, developing relationships
with customers, vendors, and employees, and demonstrating leadership abilities
and other goals.

BONUS PROGRAM

         On an annual basis, the Compensation Committee determines and
recommends to the Board of Directors the bonus levels to be awarded to the
President and Executive Vice President of the Company. These awards are to be
based upon job responsibilities, attainment of corporate financial goals,
contributions to the business and other goals of the Company, including overall
performance.

         The Board of Directors and the Compensation Committee intend that the
executive officers of the Company (other than the President and Executive Vice
President) shall be entitled to participate in the bonus program designed to
reward performance that is "above expectations" or "above budget". Levels of
participation of employees are at the discretion of management.

STOCK OPTION PLANS

         Stock options are granted at an option exercise price equal to the
fair market value of the Common Stock on the date of the grant. Accordingly,
stock options have value only if the stock price appreciates in value from the
date that the options are granted. The stock option plans focus executives and
other participants on the creation of stockholder value over the long-term and
encourages equity ownership in the Company.

CONCLUSION

         The Compensation Committee believes that its executive compensation
policies and programs effectively serve the interests of the Company and its
shareholders. The compensation packages are appropriately balanced

                                       11

<PAGE>   15

to provide security and competitive levels of compensation to its executives
while simultaneously providing increased motivation to contribute to the
Company's overall future success and long-term enhancement of shareholder
value. We will continue to monitor the effectiveness of our total compensation
policies and programs to insure that they continue to meet the needs of the
Company.

                               This report is respectfully submitted by:

                               PERSONNEL AND COMPENSATION COMMITTEE

                               John B. Bouchard, Chairman
                               Ronald J. Goguen
                               Stephen W. Wight
                               Dennis A. Wilson


                         STOCK PRICE PERFORMANCE GRAPH

         Set forth below is a graph comparing the yearly percentage change in
the cumulative total return of the Company's Common Stock, including stock and
cash dividends, against the cumulative total return of the S & P 500 Index and
the KBW 50 Bank Index for the last five years. The KBW Bank Index, compiled by
Keefe, Bruyette & Woods, Inc., is comprised of fifty American banking
companies, including all money-center and most major regional banks. This
presentation assumes that $100 was invested on June 30, 1993 in the Common
Stock and all other indices, and that all dividends were reinvested.

<TABLE>
<CAPTION>

                                            FISCAL YEARS ENDED JUNE 30
                                            1993     1994     1995     1996     1997    1998
                                            ----     ----     ----     ----     ----    ----
                  <S>                       <C>      <C>      <C>      <C>     <C>      <C> 
                  Northeast Bancorp         $100     $151     $145     $173    $205     $329
                  S & P 500 Index           $100     $101     $124     $157    $211     $274
                  KBW 50 Bank Index         $100     $106     $123     $169    $255     $351
</TABLE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Bank has had, and expects to have in the future, various loans and
other banking transactions in the ordinary course of business with the
directors, executive officers, and principal shareholders of the Bank and the
Company (or associate of such person). All such transactions: (i) have been and
will be made in the ordinary course of business; (ii) have been and will be
made on substantially the same terms, including interest rates and collateral
on loans, as those prevailing at the time for comparable transactions with
unrelated persons; and (iii) in the opinion of management do not and will not
involve more than the normal risk of collectability or present other
unfavorable features. At June 30, 1998, the total dollar amount of extensions
of credit to directors and executive officers identified above and principal
shareholders of the Company identified below, and their associates (excluding
extensions of credit which were less than $60,000 to any one such person and
their associates) were $2,162,000 which represented approximately 8.6% of total
shareholders' equity.

                                       12

<PAGE>   16

         Outside of normal customer relationships, none of the directors or
officers of the Company, and no shareholder holding over 5% of the Company's
Common Stock and no corporations or firms with which such persons or entities
are associated, currently maintains or has maintained since the beginning of
the last fiscal year, any significant business or personal relationship with
the Company or the Bank, other than such as arises by virtue of such position
or ownership interest in the Company or the Bank.

         SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

         The following table sets forth certain information regarding the
beneficial ownership of the Company's outstanding Common Stock as of July 31,
1998, by: (i) each director and nominee for director of the Company, (ii) each
Named Executive Officer, (iii) all directors and executive officers of the
Company as a group, and (iv) each person known to the Company beneficially
owning more than 5% of the outstanding Common Stock. Except as otherwise
indicated, the persons named in the table have sole voting and investment power
with respect to all of the Common Stock owned by them.

<TABLE>
<CAPTION>                                                         CURRENT BENEFICIAL OWNERSHIP
                                                                  ----------------------------
                                                                   NUMBER             PERCENT
NAME AND ADDRESS OF BENEFICIAL OWNER                             OF SHARES(1)       OF CLASS(2)
- -------------------------------------                            ------------       -----------

<S>                                                              <C>                <C>   
DIRECTORS AND CERTAIN EXECUTIVE OFFICERS

James W. Trinward, D.M.D. ..................................      14,051(3)(4)            *
James D. Delamater .........................................      63,455(5)             2.40%
John B. Bouchard ...........................................       7,600(4)               *
A. William Cannan ..........................................      33,500(6)             1.27%
Ronald J. Goguen ...........................................     343,813(7)            12.50%
Judith W. Hayes ............................................       2,500(4)               *
Philip C. Jackson ..........................................      52,475(8)             2.00%
Ronald C. Kendall ..........................................      36,070(4)(9)          1.38%
John Rosmarin ..............................................       1,625(4)               *
John Schiavi ...............................................           0                  *
Stephen W. Wight ...........................................      18,250(4)(10)           *
Dennis A. Wilson ...........................................      43,330(4)             1.66%

All directors and executive officers as a group (18 persons)     649,757(11)           22.81%

OTHER BENEFICIAL HOLDERS

Albert H. Desnoyers (12) ...................................     199,041                7.6%
    210 Washington Drive
    Watchung, NJ 07060

Claude E. Savoie (13) ......................................     152,550                5.8%
    550 Sheldiac Road
    Moncton, New Brunswick, Canada
    E1C 1T7
</TABLE>
                                  
- --------------
*Less than 1%
 (1)     In accordance with Rule 13d-3 promulgated pursuant to the Securities
         Exchange Act of 1934, a person is deemed to be the beneficial owner of
         a security for purposes of the rule if he or she has or shares voting
         power or dispositive power with respect to such security or has the
         right to acquire such ownership within sixty days. As used herein,
         "voting power" is the power to vote or direct the voting of shares,
         and "dispositive power" is the power to dispose or direct the
         disposition of shares, irrespective of any economic interest therein.

                                       13

<PAGE>   17
 (2)     In calculating the percentage ownership for a given individual or
         group, the number of shares of Common Stock outstanding includes
         unissued shares subject to options, warrants, rights or conversion
         privileges exercisable within sixty days held by such individual or
         group, but are not deemed outstanding by any other person or group.
 (3)     Includes 801 shares of Common Stock held by Mr. Trinward's spouse as 
         to which Mr. Trinward disclaims beneficial ownership.
 (4)     Includes 1,000 shares of Common Stock which may be acquired pursuant 
         to currently exercisable options held by such person.
 (5)     Includes 32,000 shares of Common Stock which may be acquired pursuant 
         to currently exercisable options.
 (6)     Includes 33,500 shares of Common Stock which may be acquired pursuant 
         to currently exercisable options.
 (7)     Includes the following shares of Common Stock beneficially owned by 
         Square Lake Holding Corporation ("Square Lake"), a Maine corporation,
         which is a wholly-owned subsidiary of a New Brunswick corporation
         which, in turn, is wholly-owned by Mr. Goguen, (i) 205,126 shares of
         Common Stock and (ii) 136,362 shares of Common Stock issuable pursuant
         to the conversion of 45,454 shares of Preferred Stock. Amounts also
         include 2,325 shares of Common Stock held by Blue Chip Investments,
         Inc., a New Brunswick corporation wholly-owned by Mr. Goguen.
 (8)     Includes 9,500 shares of Common Stock which may be acquired pursuant
         to currently exercisable options, 5,850 shares of Common Stock held by
         Mr. Jackson's spouse, as to which Mr. Jackson disclaims beneficial
         ownership, and 1,350 shares of Common Stock held by his children.
 (9)     Includes 2,775 shares of Common Stock held by Mr. Kendall's spouse, as
         to which Mr. Kendall disclaims beneficial ownership, and 26,700 shares
         of Common Stock held in trusts in which Mr. Kendall either serves as a
         trustee or is a beneficiary (as to which Mr. Kendall disclaims
         beneficial ownership of 13,800 of such shares).
 (10)    Includes 8,850 shares of Common Stock held by Mr. Wight's spouse
         as to which Mr. Wight disclaims beneficial ownership, and 2,250
         shares of Common Stock held by his children.
 (11)    Includes 96,500 shares of Common Stock subject to options and
         136,362 shares of Common Stock issuable upon conversion of the
         Preferred Stock which may be acquired by such directors and
         executive officers as a group upon exercise of the options and
         conversion of the Preferred Stock held by them.
 (12)    The ownership information set forth herein is based in its
         entirety on material contained in a Schedule 13D, dated March 6,
         1995, filed with the SEC by Mr. Desnoyers, as adjusted to reflect
         the payment of a 50% stock dividend in December 1997.
 (13)    The ownership information set forth herein is based in its
         entirety on material contained in a Schedule 13D, dated June 5,
         1995, filed with the SEC by Mr. Savoie, as adjusted to reflect
         the payment of a 50% stock dividend in December 1997.


         The Company has 45,454 shares of Preferred Stock outstanding, all of
which are held by Square Lake, a corporation indirectly controlled and owned by
Mr. Goguen. The Preferred Stock is convertible into Common Stock on a
three-for-one basis. Although convertible into three shares of Common Stock,
each share of Preferred Stock is entitled only to one vote on matters subject
to a vote of the Company's shareholders.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Under Section 16(a) of the Securities Exchange Act of 1934, as amended
("Exchange Act"), all executive officers, directors, and persons who are the
beneficial owner of more than 10% of the common stock of a company which files
reports pursuant to Section 12 of the Exchange Act are required to report the
ownership of such common stock, options, and stock appreciation rights and any
changes in that ownership with the Securities and Exchange Commission (the
"SEC"). Specific due dates for these reports have been established, and the
Company is required to report in this Proxy Statement any failure to comply
therewith during the fiscal year ended June 30, 1998. The Company believes that
all of these filing requirements were satisfied by its executive officers,
directors, and by the beneficial owners of more than 10% of the Common Stock,
except that Square Lake, a corporation which is indirectly wholly-owned by
Ronald J. Goguen, a director, inadvertently made two late filings, one in
connection with the June 1998 exercise of warrants and the other in connection
with an underwritten public offering of Common Stock held by it in July 1998.
In making this statement, the Company has relied on copies of the reporting
forms received by it or on the written representations from certain reporting
persons that no Forms 5 (Annual Statement of Changes in Beneficial Ownership)
were required to be filed under applicable rules of the SEC.



                                       14

<PAGE>   18

                             SHAREHOLDER PROPOSALS

         Eligible shareholders who wish to present proposals for action at the
1999 Annual Meeting of Shareholders should submit their proposals in writing to
the Clerk of the Company at the address of the Company set forth on the first
page of this Proxy Statement. Proposals must be received by the Secretary no
later than June 1, 1999 for inclusion in next year's proxy statement and proxy
card. A shareholder is eligible to present proposals if, at the time he or she
submits the proposals, the shareholder owns at least 1% or $1,000 in market
value of Common Stock and has held such shares for at least one year, and the
shareholder continues to own such shares through the date of the 1999 Annual
Meeting.

                               SOLICITATION COSTS

         The Company will bear the costs of preparing, assembling, and mailing
the Proxy Statement, the form of proxy, and the 1998 Annual Report in
connection with the Annual Meeting. In addition to solicitation by use of mail,
employees of the Company may solicit proxies personally or by telephone, by
facsimile copy, or telegraph, but will not receive additional compensation
therefor. Arrangements may be made with banks, brokerage houses, and other
institutions, nominees, and fiduciaries to forward the solicitation materials
to beneficial owners and to obtain authorizations for the execution of proxies.
The Company will, upon request, reimburse those persons and entities for
expenses incurred in forwarding proxy materials for the Annual Meeting to
beneficial owners.

                                 ANNUAL REPORT

         The Company's 1998 Annual Report for the fiscal year ended June 30,
1998, which includes financial statements, was mailed to shareholders together
with the Notice of the Annual Meeting of Shareholders and Proxy Statement.

                                 OTHER MATTERS

         At the time of the preparation of this Proxy Statement, the Board of
Directors of the Company had not been informed of any matters which would be
presented for action at the Annual Meeting other than the proposals
specifically set forth in the Notice of Annual Meeting and referred to herein.
If any other matters are properly presented for action at the Annual Meeting,
it is intended that the persons named in the accompanying proxy card will vote
or refrain from voting in accordance with their best judgment on such matters
after consultation with the Board of Directors.

         THE COMPANY WILL PROVIDE WITHOUT CHARGE TO ANY SHAREHOLDER UPON
WRITTEN REQUEST, A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K, INCLUDING
FINANCIAL STATEMENTS AND SCHEDULES THERETO FOR THE FISCAL YEAR ENDED JUNE 30,
1998, AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION (WITHOUT EXHIBITS).
ALL SUCH REQUESTS SHOULD BE DELIVERED TO ARIEL ROSE GILL, CLERK, NORTHEAST
BANCORP, 232 CENTER STREET, AUBURN, MAINE 04210. COPIES OF EXHIBITS WILL BE
PROVIDED UPON WRITTEN REQUEST AND PAYMENT OF A REASONABLE FEE TO COVER THE
COSTS OF REPRODUCTION AND MAILING.




                             By Order of the Board of Directors and President



                             ARIEL ROSE GILL
                                 Clerk
Auburn, Maine
September 29, 1998

                                       15

<PAGE>   19

                                   APPENDIX A

                     AMENDMENT TO ARTICLES OF INCORPORATION
                 TO INCREASE AUTHORIZED SHARES OF COMMON STOCK


         RESOLVED, that the Articles of Incorporation of Northeast Bancorp, a
Maine corporation, as heretofore amended shall be further amended by deleting
the following language set forth in the first sentence of the first paragraph
of Exhibit B to Article FIFTH:

                  "SHARES - There shall be 3,000,000 authorized shares of $1.00
                  par value Common Stock, which may be issued by the
                  Corporation from time to time by vote of the Board without
                  approval of the holders of the Common Stock."

and by inserting in its place the following:

                  "SHARES - There shall be 15,000,000 authorized shares of
                  $1.00 par value Common Stock, which may be issued by the
                  Corporation from time to time by vote of the Board without
                  approval of the holders of the Common Stock."









<PAGE>   20
                                                                       APPENDIX


                               NORTHEAST BANCORP

               ANNUAL MEETING OF SHAREHOLDERS, NOVEMBER 10, 1998

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned holder of shares of common stock of Northeast Bancorp
("Northeast"), a Maine corporation, does hereby appoint James W. Trinward,
D.M.D., and James D. Delamater, and each of them, as due and lawful
attorneys-in-fact (each of whom shall have full power of substitution), to
represent and vote as designated below all of the Northeast common stock that
the undersigned held of record at 5:00 p.m., local time, on September 14, 1998,
at the Annual Meeting of Shareholders of Northeast Bancorp to be held at the
Martindale Country Club located at 527 Beech Hill Road, Auburn, Maine on
Tuesday, November 10, 1998 at 6:00 p.m. or any adjournment thereof, on the
following matters, and on such other business as may properly come before the
meeting:

<TABLE>
         1.       ELECTION OF DIRECTORS

         <S>      <C>                                                           <C> 
                  Nominees:  James W. Trinward, D.M.D., John B. Bouchard, A. William Cannan, Ronald J. Goguen, Judith W. Hayes, 
                  John Rosmarin, John Schiavi, Stephen W. Wight, Dennis A. Wilson

         |_|      FOR ALL NOMINEES LISTED ABOVE                                 |_|  WITHHOLD AUTHORITY TO VOTE FOR
                  (except as marked to the contrary below)                           ALL NOMINEES LISTED ABOVE
         (INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, WRITE THAT NOMINEE'S NAME 
                        IN THE SPACE PROVIDED BELOW.)

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

         2.       APPROVAL OF INCREASED NUMBER OF SHARES OF AUTHORIZED COMMON
                  STOCK. Proposal to approve and adopt an amendment to the
                  Articles of Incorporation to increase the number of shares of
                  authorized Northeast common stock to 15 million shares.
                     |_| FOR          |_|  AGAINST          |_| ABSTAIN
         3.       RATIFICATION OF APPOINTMENT OF AUDITORS. Proposal to ratify
                  the appointment of Baker Newman & Noyes, Limited Liability
                  Company, as the Company's auditors for the 1999 fiscal year.
                     |_| FOR          |_|  AGAINST          |_| ABSTAIN
         4.       In their discretion, on such other business as may properly
                  come before the meeting (the Board of Directors is not aware
                  of any matter other than the above proposals which is to be
                  presented for action at the Annual Meeting).
</TABLE>

         All of the above proposals are described in greater detail in the
         accompanying Proxy Statement dated September 29, 1998, which
         descriptions are incorporated herein by reference.


                     (Please Sign and Date on Reverse Side)


                                    
<PAGE>   21

                          (Continued from other side)

                        PLEASE SIGN AND RETURN PROMPTLY.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE SHAREHOLDER. IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED FOR THE
ELECTION OF ALL NOMINEES AS DIRECTORS, FOR APPROVAL AND ADOPTION OF THE
AMENDMENT, AND FOR THE RATIFICATION OF THE COMPANY'S AUDITORS.

PLEASE ENTER THE NUMBER OF SHARES OF NORTHEAST COMMON STOCK YOU
OWN:____________________________ (Please sign, date, and return this proxy form
exactly as your name or names appear below whether or not you plan to attend
the meeting.) 

                                        |_| I plan to attend the Annual Meeting.
                                        |_| I do not plan to attend the Annual 
                                              Meeting.

                                        Date:                            , 1998
                                             ---------------------------- 

                                        Signature(s):
                                                      -------------------------

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

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

                                        ---------------------------------------
                                           Title or Authority (if applicable)

                                        PLEASE SIGN YOUR NAME HERE EXACTLY AS 
                                        IT APPEARS HEREON. JOINT OWNERS SHOULD 
                                        EACH SIGN. WHEN SIGNING AS AN ATTORNEY, 
                                        EXECUTOR, ADMINISTRATOR, TRUSTEE, 
                                        GUARDIAN, CORPORATE OFFICER OR OTHER
                                        SIMILAR CAPACITY, SO INDICATE. IF THE 
                                        OWNER IS A CORPORATION, AN AUTHORIZED 
                                        OFFICER SHOULD SIGN FOR THE CORPORATION 
                                        AND STATE HIS OR HER TITLE. IF SHARES 
                                        ARE HELD IN MORE THAN ONE CAPACITY, 
                                        THIS PROXY SHALL BE DEEMED VALID FOR 
                                        ALL SHARES HELD IN ALL CAPACITIES.


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