MID COAST BANCORP INC
DEF 14A, 1996-06-11
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: WOOLWORTH CORPORATION, 10-Q, 1996-06-11
Next: LAW COMPANIES GROUP INC, 10-Q, 1996-06-11



                             MID-COAST BANCORP, INC.
                         1768 Atlantic Highway, Box 589
                             Waldoboro, Maine 04572
                            Telephone (207) 832-7521


        NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD JULY 18, 1996

     NOTICE IS HEREBY  GIVEN to the  Shareholders  of  Mid-Coast  Bancorp,  Inc.
("Bancorp"  or  the  "Holding   Company")   that  the  Annual  Meeting  of  such
Shareholders  will be held at 3:00  p.m.  on the 18th  day of July,  1996 at the
Samoset Resort, Rockport, Maine, for the following purposes:

     1.   To vote upon the election of three directors for three-year terms;

     2.   To ratify  the  appointment  of Baker,  Newman & Noyes as  Independent
          Auditors to Bancorp for fiscal year 1997; and

     3.   To  transact  such other  business  as may  properly  come  before the
          meeting or any adjournment(s) thereof.

     The date fixed by the Board of Directors as the record date for determining
shareholders  entitled  to notice of and to vote at the  Annual  Meeting  is the
close of business on June 3, 1996.

                                       By Order of the Board of Directors


                                       /s/ WESLEY E. RICHARDSON
                                       WESLEY E. RICHARDSON
                                       President and Chief Executive Officer


June 7, 1996
Waldoboro, Maine



THE BOARD OF  DIRECTORS  URGES YOU TO SIGN,  DATE AND RETURN  YOUR PROXY CARD AS
SOON AS POSSIBLE,  EVEN IF YOU CURRENTLY PLAN TO ATTEND THE ANNUAL MEETING.  YOU
MAY REVOKE YOUR PROXY BY WRITTEN INSTRUMENT AT ANY TIME PRIOR TO THE VOTE AT THE
ANNUAL MEETING.


<PAGE>


                             MID COAST-BANCORP, INC.
                         1768 Atlantic Highway, Box 589
                             Waldoboro, Maine 04572
                            Telephone: (207) 832-7521


                                 PROXY STATEMENT

                                GENERAL STATEMENT


     This Proxy Statement has been prepared in connection with the  solicitation
of proxies  by the Board of  Directors  of the  Holding  Company  for use at the
Annual  Meeting  of   Shareholders  to  be  held  July  18,  1995,  and  at  any
adjournment(s) thereof (the "Meeting"). The Meeting will be held at 3:00 p.m. at
the Samoset Resort,  Rockport,  Maine.  The approximate  date of mailing of this
Proxy Statement is June 7, 1996.

RECORD DATE; VOTE REQUIRED FOR APPROVAL; SHAREHOLDER PROPOSAL

     All persons who were  shareholders  of Bancorp on June 3, 1996 (the "Record
Date") will be entitled to cast votes at the Meeting.  Voting may be by proxy or
in person.  As of the Record Date,  Bancorp had 229,488  shares of common stock,
$1.00 par value, having one vote each,  outstanding.  Bancorp has no other class
of equity securities outstanding.

     Holders of one-third of the outstanding  shares of common stock entitled to
vote,  represented in person or by proxy,  will constitute a quorum for purposes
of  transacting  business  at the  Meeting.  All  matters to be voted on must be
approved  by the  holders  of a majority  of the shares  present in person or by
proxy at the meeting.  Abstentions,  votes  withheld from nominees for directors
and broker  non-votes  will be counted  for  purposes of  determining  whether a
quorum is present at the Meeting  for  purposes of  transacting  business.  With
respect to matters to be voted on at the  Meeting,  in  determining  whether the
requisite number of holders have approved any such matter,  abstentions, as well
as votes for and against the matter, but not broker non-votes,  will be included
in the  denominator or base against which the number of favorable  votes will be
measured.

     Each proxy  solicited  hereby,  if  properly  executed,  duly  returned  to
management and not revoked prior to the Meeting, will be voted at the Meeting in
accordance  with  the  shareholder's   instructions   indicated  thereon.   Each
shareholder  shall have one vote for each  share of stock  owned of record as of
the Record Date.

     A shareholder  giving a proxy has the power to revoke the proxy at any time
before it is exercised by  delivering  to the  Secretary of the Holding  Company
(Clarice J. Giusani,  Mid-Coast Bancorp,  Inc., 1768 Atlantic Highway,  Box 589,
Waldoboro,  Maine 04572) written instructions revoking it. A duly executed proxy
bearing a later  date will be  sufficient  to revoke an earlier  proxy.  A proxy
executed by a  shareholder  who attends the Meeting  will be revoked only if the
shareholder  delivers written instructions to that effect to the Secretary prior
to the beginning of the voting.


<PAGE>


     In addition to the solicitation of proxies through the mail, proxies may be
solicited by officers,  directors and regular  employees of the Holding  Company
personally,  by telephone or by further  correspondence.  The cost of soliciting
proxies from shareholders will be borne by the Holding Company.

     A  shareholder  who  wishes to  present a  proposal  for action at the next
Annual  Meeting of  Shareholders  of the Holding  Company  must submit a written
proposal to the  Secretary of the Holding  Company at its office,  1768 Atlantic
Highway, Box 589, Waldoboro,  Maine 04572 on or before February 7, 1997. If such
proposal  is in  compliance  with all of the  requirements  of Rule 14a-8 of the
Securities Exchange Act of 1934 (the "Exchange Act"), it will be included in the
proxy  statement  and set forth on the form of proxy  issued for the next Annual
Meeting  of  Shareholders.  It is  urged  that  any  such  proposals  be sent by
certified mail, return receipt requested.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     To the  knowledge of  management  of Bancorp,  the  following  shareholders
beneficially  owned,  directly or indirectly,  more than 5% of Bancorp's  common
stock as of May 22, 1996.


<TABLE>
<CAPTION>
                                            AMOUNT AND NATURE        PERCENT
NAME AND ADDRESS OF BENEFICIAL OWNER     OF BENEFICIAL OWNERSHIP     OF CLASS
- - ------------------------------------     -----------------------     --------

<S>                                         <C>                       <C>
The Baupost Group, Inc.                     13,240-Partnership        5.77%
P. O. Box 1288
Cambridge, MA 02238
</TABLE>

     The  following  table sets forth the amount  and  percentage  of  Bancorp's
common stock  beneficially  owned,  directly or  indirectly,  by  directors  and
executive  officers of the Holding  Company  individually  and by directors  and
executive officers of the Holding Company as a group, as of May 22, 1996.


                                      - 2 -


<PAGE>


<TABLE>
<CAPTION>
                                     AMOUNT AND NATURE
                                            OF
                                        BENEFICIAL              PERCENT
              NAME                     OWNERSHIP (1)            OF CLASS
              ----                   -----------------          --------

<S>                                      <C>                     <C>
Robert E. Carter                          1,325 (2)               0.58

Samuel Cohen                              8,701 (3)               3.79

Sharon E. Crowe                           1,748                   0.76

Lincoln Davis                             9,679                   4.22

Ronald E. Dolloff                         2,722 (4)               1.19

Clarice J. Giusani                        2,107 (5)               0.92

Lincoln O. Orff                           8,003 (6)               3.49

Maynard A. Prock                          4,085 (7)               1.78

Wesley E. Richardson                      9,930 (8)               4.33

Robert W. Spear                           5,272 (9)               2.30

Waite Weston                              3,442 (10)              1.50

Roy W. Winchenbach                        4,019 (11)              1.75

Total owned by directors and 
executive officers as a
group (12 persons)
- - ----------------------------         ------------------         --------
                                         61,031                  26.59%


1.  All shares are held individually unless otherwise indicated.

2.  Includes  326  shares  held  individually  by spouse,  for which Mr.  Carter
disclaims  beneficial  ownership,  263  shares  held by his son,  over which Mr.
Carter exercises voting and investment control,  168 shares held by another son,
over which Mr. Carter  exercises  voting and investment  control,  and 179 stock
options which are exercisable in 60 days.

3.  Includes 7,658 shares held jointly with spouse and 1,043 stock options which
are exercisable in 60 days.

4.  Includes  1,724 shares held jointly with spouse and 998 stock  options which
are exercisable in 60 days.

5.  Includes  1,351 shares held jointly with her daughter and 756 stock  options
which are exercisable in 60 days.

6.  Includes 6,960 shares held jointly with spouse and 1,043 stock options which
are exercisable in 60 days.

                                      - 3 -


<PAGE>


7.  Includes  3,042 shares  held  jointly  with spouse, and  1,043 stock options
which are exercisable in 60 days.

8.  Includes   2,652  shares  held  jointly  with  spouse,   1,204  shares  held
individually by spouse, for which Mr. Richardson disclaims beneficial ownership,
and 395 stock options which are exercisable in 60 days.

9.  Includes  2,075 shares held jointly with spouse and 833 stock  options which
are exercisable in 60 days.

10. Includes  2,992 shares held jointly with spouse and  450 stock options which
are exercisable in 60 days.

11. Includes 919 shares held individually by spouse,  for which Mr.  Winchenbach
disclaims beneficial ownership, and 783 shares held jointly with spouse.

</TABLE>

                                      - 4 -


<PAGE>


PROPOSAL 1 - ELECTION OF DIRECTORS

     The following  table shows the name, age, and position during the past five
years of the three  nominees for  election as  directors  and the length of time
each has served as a director. The term of each director will be three years.

     Unless otherwise  specified on the proxies received by the Holding Company,
it is intended that proxies  received in response to this  solicitation  will be
voted in favor of the election of the persons named in the following table to be
directors  of  the  Holding  Company  for  three-year  terms,  and  until  their
successors   are  elected  and   qualified.   There  are  no   arrangements   or
understandings  between any nominee or director and any other person pursuant to
which any such person was or is selected as a director or nominee.

NOMINEES FOR THREE-YEAR TERMS EXPIRING 1999

<TABLE>
<CAPTION>
                                         DIRECTOR
                             AGE          SINCE            POSITION
                             ---         --------          --------

<S>                          <C>         <C>               <S>
Samuel Cohen                 56          1990              Director

Ronald E. Dolloff            60          1988 (1)          Director

Lincoln O. Orff              65          1990              Director


(1)   Includes  term as a director of The  Waldoboro Bank,  F.S.B. (the "Bank"),
prior to formation of the Holding Company.
</TABLE>

SAMUEL COHEN is an attorney in  Waldoboro.  He is a past member of the Waldoboro
Planning  Board and the M.S.A.D.  #40 School Board.  He is currently a member of
the American  Legion,  the Masons,  the Lincoln County Bar  Association  and the
Maine Trial  Lawyers  Association.  Mr.  Cohen is also a member of the Maine and
Massachusetts Bars.

RONALD E.  DOLLOFF  retired as the  principal  of Medomak  Valley High School in
1994.  Mr.  Dolloff has been  employed in education  since 1956 and is a retired
member of the Maine and National Secondary Principals Associations.

LINCOLN O. ORFF is a real estate broker in Jefferson, Maine. He is a Past Master
of the Riverside Lodge,  Past Patron of the Eastern Star and the former owner of
the Tilton  Agency,  an insurance  agency  located in  Jefferson,  Maine.  He is
currently in his 34th year as First Selectman in Jefferson and he also serves as
the secretary of The Windsor Agricultural Fair.

While  management  has no reason to  believe  that any of the  nominees  for the
office of  director  will,  prior to the date of the  meeting,  refuse or become
unable to accept the  nomination,  if any such nominee  should  refuse or become
unable to accept,  it is the intention of the persons named in the proxy to vote
for such  other  person or persons  for office of  director  as  management  may
recommend.


                                      - 5 -


<PAGE>


DIRECTORS WHO WILL CONTINUE IN OFFICE AFTER THE MEETING


<TABLE>
<CAPTION>
                              DIRECTOR            TERM
NAME                          SINCE (1)          EXPIRES          AGE
- - -----------------------------------------------------------------------

<S>                             <C>               <C>             <C>
Sharon E. Crowe                 1994              1997            41

Lincoln Davis, III              1977              1998            50

Maynard A. Prock                1992              1998            55

Wesley E. Richardson            1989              1998            53

Robert W. Spear                 1976              1997            53

Waite W. Weston                 1967              1996            55


(1)  Includes  service as  director  of the Bank prior to the  formation  of the
Holding Company.
</TABLE>

SHARON E. CROWE, since 1988, has served as the Director of Safety for Crowe Rope
Company. In addition, she has recently founded a consulting firm specializing in
safety and employee  relations issues.  Ms. Crowe is a member of Rockland Rotary
Club and is a Rotary International Paul Harris Fellow.

LINCOLN DAVIS,  III owns and operates  Stetson & Pinkham  Mercury  outboard boat
dealership in Waldoboro.

MAYNARD A. PROCK owns and operates Prock Marine, a marine construction firm. Mr.
Prock has operated the business since 1962 with his three brothers.

WESLEY E. RICHARDSON has been President,  Chief Executive  Officer and Treasurer
of the Bank since 1985. He is President of  Tanglewood,  a 4H camp, a trustee of
Northeast Healthcare and a member of the Rockland Rotary.

ROBERT W. SPEAR,  the Vice Chairman of the Board,  owns and operates Spear Farm,
Inc., a 450 acre dairy and crop operation. Mr. Spear is Chairman of the Board of
Selectmen  for the Town of Nobleboro,  Maine,  and is State  Representative  for
District 79 in the Maine House of Representatives.

WAITE W. WESTON, the Chairman of the Board, owns and operates Weston's Hardware,
a family business that has been in existence since 1921.

THE BOARD OF DIRECTORS AND ITS COMMITTEES

     As required by Section 14 of Article 11 of the  Holding  Company's  bylaws,
the  Board of  Directors  shall  act as a  nominating  committee  for  selecting
nominees for election as directors.  Except in the case of a management  nominee
substituted  as a  result  of the  death  or other  incapacity  of a  management
nominee,  the  nominating  committee  shall deliver  written  nominations to the
Secretary at least 20 days prior to the date of the Meeting. Upon delivery,


                                      - 6 -


<PAGE>


such  nominations  shall be posted in a conspicuous  place in the offices of the
Holding  Company.  No  nominations  for  directors  except  those  made  by  the
nominating committee shall be voted upon at the Meeting unless other nominations
by  shareholders  are made in writing and delivered to the  principal  executive
offices of the  Holding  Company not less than 30 nor more than 90 days prior to
the date of the  Meeting.  In the event that less than 40 days  prior  notice or
public  disclosure  of the  date  of  the  Meeting  is  given  to  shareholders,
nominations by shareholders must be delivered to the principal executive offices
no later than the close of business on the tenth day  following the day on which
notice of the annual meting was given. Upon delivery,  such nominations shall be
posted in a  conspicuous  place in the offices of the Holding  Company.  Ballots
bearing the names of all persons  nominated by the  nominating  committee and by
shareholders  shall  be  provided  for  use  at  the  Meeting.  However,  if the
nominating  committee  shall fail or refuse to act at least 20 days prior to the
Meeting, nominations for directors may be made at the Meeting by any shareholder
entitled to vote and shall be voted upon.

     During the Holding Company's fiscal year ended March 31, 1996, the Board of
Directors held 15 regular meetings.  The directors of the Holding Company do not
receive any fees from the Holding Company for attendance at these meetings.

     The  Chairman  and Vice  Chairman  of the  Board of  Directors  of the Bank
receive annual  retainers of $2,000 and $1,000,  respectively.  Directors of the
Bank receive $250 for each board meeting  attended,  and $50 for each  committee
meeting attended.  Committee appointments are made yearly in August of the given
fiscal year.  The Bank's Board of Directors  met 15 times during the fiscal year
ended March 31, 1996. With the exception of Mr. Winchenbach, whose absences were
excused, each director attended at least 75% of the aggregate number of meetings
of the Board of  Directors  and all  committees  of which  such  director  was a
member.

     The  Board  of  Directors  has  a  standing  Security  Committee  which  is
responsible  for assessing  the adequacy of the value of real estate  pledged as
collateral for mortgage loans. The Security Committee consists of Messrs. Spear,
Orff,  Dolloff and Winchenbach.  During the fiscal year, the Security  Committee
met 39 times. The Bank also has an Executive Committee which consists of Messrs.
Winchenbach,  Spear, Weston and Richardson.  The Executive  Committee,  when the
Board of Directors is not in session,  has and may exercise all of the authority
of the Board of Directors except that the Executive Committee shall not have the
authority  of the Board of  Directors  with  reference  to: the  declaration  of
dividends;  the amendment of the charter or bylaws of the Bank;  recommending to
the shareholders a plan of merger, consolidation, or conversion; the sale, lease
or other  disposition of all or substantially  all of the property and assets of
the Bank  otherwise  than in the usual and  regular  course of its  business;  a
voluntary dissolution of the Bank; a revocation of any of the foregoing;  or the
approval  of a  transaction  in which  any  member of the  Executive  Committee,
directly or indirectly,  has any material beneficial interest. During the fiscal
year, the Executive Committee met 12 times.

     The full  Board of  Directors  functions  as the  Holding  Company's  audit
committee.  The audit committee  ensures that internal controls are adequate and
that financial  disclosures made by management portray the Holding Company's and
the Bank's  financial  condition and results of  operations.  The committee also
maintains contact with, and nominates the independent auditor.


                                      - 7 -


<PAGE>


     Finally,  the Bank has a Compensation  Committee  which is responsible  for
establishing   guidelines  for  management   and  employee   compensation.   The
Compensation Committee met once during the fiscal year ended March 31, 1996. The
Compensation  Committee  consists  of Ms.  Crowe  and  Messrs.  Prock,  Orff and
Richardson.  Mr. Richardson  abstains from voting on all matters relating to his
compensation.

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

ROBERT E. CARTER,  JR.,  45, has been Vice  President of the Bank since 1988 and
Vice President of the Holding Company since its  incorporation.  Mr. Carter is a
former  director  of the  Waldo  Theatre  and  serves on  community  scholarship
committees.

CLARICE J.  GIUSANI,  71,  has served as Vice  President  and  Secretary  of the
Holding Company since its incorporation.

REMUNERATION

     During the fiscal year ended March 31,  1996,  the Holding  Company did not
pay any compensation to its officers and directors.

     The  following  table  provides  certain  summary  information   concerning
compensation  paid  or  accrued  by the  Bank  to or on  behalf  of the  Holding
Company's  President,  Treasurer and Chief Executive  Officer for the last three
fiscal years ended March 31, 1996.


<TABLE>
<CAPTION>
                                    ANNUAL COMPENSATION                                  LONG TERM COMPENSATION
                        -------------------------------------------   -----------------------------------------------------------
                                                                               AWARDS               PAYOUTS
                                                                      ------------------------    -----------
                                                                                    SECURITIES
                                                        OTHER         RESTRICTED    UNDERLYING
NAME AND PRINCIPAL                                      ANNUAL          STOCK        OPTIONS/        LTIP           ALL OTHER
    POSITION            YEAR   SALARY     BONUS    COMPENSATION (1)    AWARD(S)        SARS       PAYOUTS (2)    COMPENSATION (3)
- - ---------------------------------------------------------------------------------------------------------------------------------

<S>                     <C>    <C>       <C>            <C>              <S>           <S>           <S>              <C>
Wesley E. Richardson    1996   $82,067   $ 8,730        $3,600           N/A           N/A           N/A              $1,584
President, Treasurer    1995   $77,422   $12,600        $3,600           N/A           N/A           N/A              $1,284
and C.E.O.              1994   $73,039   $ 8,900        $3,600           N/A           N/A           N/A              $1,763


(1)  The Bank furnishes an annual mileage allowance for Mr. Richardson.
(2)  Neither the Holding Company nor the Bank has a Long-term Incentive Plan.
(3)  Includes  amounts paid on behalf of Mr. Richardson for group life insurance
and medical coverage. In addition,  the Bank makes an annual contribution to its
benefit plan on behalf of Mr. Richardson and all other eligible  employees.  The
plan  administrator,  Financial  Institutions  Retirement  Fund,  is  unable  to
determine the contribution  made by the Bank  attributable to Mr.  Richardson or
any other employee individually. See discussion under "Pension Plan."
</TABLE>


                                      - 8 -


<PAGE>


COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

     Section 16 of the Exchange Act  requires  the Holding  Company's  executive
officers and  directors,  and any person owning more than ten percent (10%) of a
class of the Holding  Company's  stock, to file certain reports of ownership and
changes in ownership with the Securities and Exchange Commission ("SEC").  Based
solely  upon a review of the  reports  filed with the SEC and  furnished  to the
Holding  Company,  as well as  information  furnished to the Holding  Company by
various  reporting  persons,  the Holding Company believes it has complied fully
with Section 16. The Holding  Company is aware of no other  transactions  during
the fiscal year ended March 31,  1996  giving rise to filing  obligations  under
Section 16(a) as to which filings were not timely made.

EMPLOYMENT AGREEMENT

     On March  31,  1993,  the  Bank and the  Holding  Company  entered  into an
employment  agreement with Wesley E. Richardson as President of the Bank and the
Holding Company.  The employment  agreement provides for an automatic  extension
for an additional  year on each  anniversary  date of the employment  agreement,
commencing with the second  anniversary date, unless contrary notice is given by
the Bank, the Holding Company or Mr. Richardson.  The base salary payable to Mr.
Richardson under the employment  agreement for fiscal year 1996 was $82,067. The
employment  agreement also provides for participation in discretionary  bonuses,
stock option, retirement and other benefit plans.

     In addition,  the  employment  agreement  provides for a severance  payment
equal to 2.99 times the average annual  compensation  paid to Mr. Richardson and
includable in his gross income, for federal income tax purposes, during the five
calendar  years  preceding  the  taxable  year in which the date of  termination
occurs in the event of  termination  of employment by Mr.  Richardson  for "good
reason"  following a change in control of the Holding Company or the Bank. "Good
reason"  includes  a breach by either  the  Holding  Company  or the Bank of the
agreement and,  subsequent to a change in control of the Holding  Company or the
Bank,  the  assignment  of Mr.  Richardson  to duties  inconsistent  with  those
performed  immediately  prior  to  the  change  in  control,  a  change  in  Mr.
Richardson's reporting responsibilities,  title of office, a reduction in annual
salary or failure of the Bank or the  Holding  Company to  continue  for him any
bonus,  benefit or compensation plan. The term "change in control" as defined in
the  agreement  includes,  but  is  not  limited  to,  the  following:  (1)  the
acquisition of beneficial ownership by certain individuals of 25% or more of the
combined  voting power of the Holding  Company's or the Bank's then  outstanding
securities;  and (2) during any period of two consecutive years, a change in the
majority of the Board of  Directors  of the Holding  Company or the Bank for any
reason  unless  the  election  of each new  director  was  approved  by at least
two-thirds  of the  directors  then  still in office who were  directors  at the
beginning of the period.

     If Mr.  Richardson  terminates his  employment for good reason  following a
change in  control,  such  severance  payments  will be paid in a lump sum on or
before  the  fifth  day  following  the  date of  termination.  However,  if the
severance  payment would be deemed to constitute an "excess  parachute  payment"
under  Section  280G of the  Internal  Revenue  Code of 1986,  as  amended  (the
"Code"), the severance payment will be reduced to the extent necessary to ensure
that no portion of the severance payment is subject to the excise tax imposed by
Section 4999 of the Code.


                                      - 9 -


<PAGE>


     If Mr.  Richardson  terminates  his  employment  at any time for  breach of
contract by the Bank or the Holding Company,  which  termination is not preceded
by a change  of  control,  or the Bank or the  Holding  Company  terminates  his
employment  for other  than  just  cause,  he will  receive  periodic  severance
payments  over a period not to exceed two years in the amount not to exceed 2.99
times his current salary in effect at the date of termination.

     The agreement with Mr. Richardson, to the extent that it increases the cost
of any acquisition of control of the Holding Company, could be deemed to have an
anti-takeover effect. Assuming that Mr. Richardson continues to earn his current
base  salary,  his  maximum  severance  payments  upon a change in control  will
approximate $383,040. As a result, the agreement may tend to perpetuate existing
management  by  discouraging  takeover  attempts  which may be deemed by certain
shareholders to be in their best interest and which might be at prices in excess
of the then current market value of the common stock.

CERTAIN TRANSACTIONS AND RELATIONSHIPS WITH MANAGEMENT AND OTHERS

     The Bank has  extended  real  estate or  consumer  loans to  certain of its
directors,  officers and employees.  These loans are made in the ordinary course
of  business  on  substantially  the same terms,  including  interest  rates and
collateral,  as those  prevailing  at the time of comparable  transactions  with
other persons and, in the judgement of management,  do not involve more than the
normal risk of noncollectibility or other unfavorable  features. In this regard,
extension of credit to executive  officers and  directors is in full  compliance
with Section 22(h) of the Federal Reserve Act.

PENSION PLAN

     The Bank maintains a qualified,  noncontributory,  defined  benefit pension
plan (the "Pension Plan") for the benefit of its employees.  The Pension Plan is
administered  by the  Financial  Institutions  Retirement  Fund.  All  employees
participate in the Pension Plan upon the attainment of age 21 and the completion
of one year of service. Retirement benefits are fully vested after five years of
service or age 65. There are no deductions  for Social  Security or other offset
amounts under the Pension Plan.

     Beginning July 1, 1991, the Pension Plan changed to an integrated plan with
Social  Security.  The  current  plan  uses the  year of birth of a  participant
employee as an additional  factor in calculating the retirement  benefit,  along
with the highest five consecutive years' average salary, and the number of years
of benefit service.

     The Pension Plan provides an early  retirement  allowance for  participants
who commence benefits prior to age 65 after becoming  partially or fully vested.
The vested accrued benefit otherwise payable at age 65 is reduced by applying an
early  retirement  factor based on the participants age and vesting service when
payments begin. Provisions in the Pension Plan allows for benefits to be delayed
after age 65.

     The Pension Plan is qualified under Section 401(a) of the Code and is being
administered in accordance with all applicable legal requirements.


                                     - 10 -


<PAGE>


     The Bank makes  contributions  in an amount  sufficient to fund the Pension
Plan's  normal cost of pension  benefits and the one-year term cost of death and
disability  benefits and to amortize unfunded accrued  liabilities to the extent
required by law.

     The following table  illustrates  annual pension benefits for a participant
retiring  in 1996 at age 65, for  various  levels of  compensation  and years of
service.


                ANNUAL PENSION BENEFITS BASED ON YEAR OF SERVICE

<TABLE>
<CAPTION>
      AVERAGE
    COMPENSATION          15 YEARS          20 YEARS          30 YEARS          40 YEARS
    ------------          --------          --------          --------          --------

      <C>                 <C>               <C>               <C>               <C>
      $ 20,000            $ 3,000           $ 4,000           $ 6,000           $ 8,000

        40,000              7,124             9,500            14,248            18,998

        60,000             11,624            15,500            23,248            30,998

        80,000             16,124            21,500            32,248            42,998

       100,000             20,624            27,500            41,248            54,998
</TABLE>

     Estimated annual  retirement  benefits under the Bank's pension plan at the
normal  retirement date computed upon the basis of present salary level would be
$22,292 for Mr. Richardson. Mr. Richardson presently has 12 years of service for
purposes of the Pension Plan.

401(K) PLAN

     On April 21,  1994,  the Bank  adopted a 401(k) plan for the benefit of the
Bank's employees.  The Plan is a tax-exempt,  trusteed savings plan sponsored by
the Financial  Institutions Thrift Plan.  Generally,  an employee is eligible to
become a Participant  on the first day of the month after she completes one year
of  employment  and  becomes  21 years of age.  Participants  may  elect to make
personal  contributions  from 1% to 15% of their  eligible  compensation  to the
Plan. The Bank is not required to make any  contributions,  but may, in its sole
discretion, make an annual supplemental contribution for any year.

STOCK OPTION PLAN

     The  Holding  Company has in effect an Option  Plan,  under which an amount
equal to 10% of the common  stock of the Holding  Company is  reserved  from the
authorized but unissued  common stock of the Holding Company for future issuance
upon exercise of stock options granted to certain key employees and to directors
of the Holding Company and the Bank from time to time. The purpose of the Option
Plan is to  encourage  the  retention  of such key  employees  and  directors by
facilitating  their  purchase of a stock  interest in the Holding  Company.  The
Option Plan is intended to provide for the granting of "incentive stock options"
under Section 422A of the Code to employees and  non-incentive  stock options to
directors who are not employees of the Holding Company or the Bank.


                                     - 11 -


<PAGE>


     The Option  Plan is  administered  by the Option  Committee  of the Holding
Company's Board of Directors.  The Committee selects the employees from the Bank
and the  Holding  Company to whom  options  are to be granted  and the number of
shares to be granted.

     Employees  selected by the Committee  receive,  at no cost to them, options
under the  Option  Plan.  The  option  exercise  price will be equal to the fair
market  value of the  shares on the date of the  grant,  and no  option  will be
exercisable  after the  expiration of 10 years from the date it is granted.  The
fair market value of the shares will be determined  by the Options  Committee as
specified in the Option Plan. The optionee  cannot transfer or assign any option
other than by will or in  accordance  with the laws of decent and  distribution,
and the option  may be  exercised  only by the  employee  during the  employee's
lifetime. Section 422A of the Code limits option grants by providing that during
the term of the Option Plan,  no grant may be made to any  employee  owning more
than 10% of the shares unless the exercise price is at least 110% of the shares'
fair  market  value and such  option  is not  exercisable  more than five  years
following  the option grant.  The  aggregate  fair market value of the stock for
which any employee may be granted options in any calendar year may generally not
exceed  $100,000  plus any "unused limit  carryover"  ($50,000 per year for each
prior year of employment up to three years).

     The  Holding  Company  receives  no  monetary  consideration  for  granting
incentive  stock  options.  Upon the  exercise of options,  the Holding  company
receives  payment from optionees in exchange for shares  issued.  Payment may be
made by cash, shares of common stock or a combination of both.

     No federal income tax consequences  will be incurred by the Holding Company
at the time  incentive  stock  options  are  granted  or  exercised,  unless the
optionee incurs liability for ordinary income tax treatment upon exercise of the
option,  as discussed below, in which case the Holding Company would be entitled
to a deduction  equal to the  optionee's  ordinary  income  attributable  to the
options.  Provided  the  employee  holds the shares  received on exercise of the
stock  option  for the longer of two years  after the option was  granted or one
year after it was  exercised,  the optionee will realize  capital gain (or loss)
equal to the proceeds on  disposition  less the option  exercise  price paid for
shares. However, if the employee sells the shares prior to the expiration of the
holding period, the employee must recognize compensation income (and the Holding
Company may deduct compensation expense) in the year of disposition equal to the
difference  between the fair market  value of the shares on the date of exercise
and the  exercise  price (not to exceed the gain  determined  without  regard to
these rules).  In this  situation any  appreciation  between the exercise of the
options and the ultimate  disposition  will also be  recognized  as capital gain
upon disposition.

     In  addition to the tax  consequences  discussed  above,  the excess of the
option price over the fair market value of the optioned stock at the time of the
option exercise is required to be treated by an incentive optionee as an item of
tax preference for purposes of the alternative minimum tax.

     The Holding  Company has granted  options to purchase an aggregate of 6,885
shares of common  stock of the Holding  Company to  non-employee  members of the
Board of  Directors of the Holding  Company.  Options with respect to 395 shares
have been  granted to Mr.  Richardson  and options  with respect to 5,091 shares
have also been granted to other executive officers and


                                     - 12 -


<PAGE>


employees as a group. These options are exercisable at a price per share ranging
from $7.40 to $14.05.

     The  following  table  provides  information  with  respect  to  the  named
executive  officers  concerning  the exercise of options  during the last fiscal
year and unexercised options held as of the end of last year:


<TABLE>
<CAPTION>
                                                                                           VALUE OF
                                                                    NUMBER OF             UNEXERCISED
                                                                   UNEXERCISED           IN-THE-MONEY
                               SHARES                               OPTIONS AT            OPTIONS AT
                              ACQUIRED                              FY-END (#)               FY-END
                                 ON               VALUE            EXERCISABLE/           EXERCISABLE
         NAME               EXERCISE (#)        REALIZED        UNEXERCISABLE (1)        UNEXERCISABLE
         ----               ------------        --------        -----------------        -------------

<S>                              <S>             <C>                   <C>                <C>     
Wesley E. Richardson             N/A             $ N/A                 395                $ 2,635 (2)


1.  All of Mr. Richardson's stock options are immediately exercisable.

2.  Based upon a market  price of $17.88 per share at March 31, 1996,  minus the
exercise price.
</TABLE>

PROPOSAL 2 - RATIFICATION OF BAKER, NEWMAN & NOYES AS INDEPENDENT AUDITORS

     Article  VII of the  Holding  Company's  bylaws  provides  that the Holding
Company  shall be subject to an annual audit as of the end of its fiscal year by
independent  public  accountants  appointed by and  responsible  to the Board of
Directors.  The Board of Directors has appointed the  accounting  firm of Baker,
Newman & Noyes to  perform  such  annual  audit  and  recommends  a vote FOR the
ratification of such appointment.

     A representative  of Baker,  Newman & Noyes will be present at the Meeting.
The representative will have an opportunity to make a statement,  if so desired,
and will be available to answer appropriate questions.

     Nearly all fees paid to Baker,  Newman & Noyes  during the year ended March
31, 1996 were for  services  performed in  connection  with  examination  of the
Holding Company's consolidated financial statements.  Baker, Newman & Noyes also
prepared the Holding Company's United States  Corporation  Income Tax Return and
Maine  Corporate  Income  Tax  Return.  The  Board  of  Directors   specifically
authorized Baker, Newman & Noyes to perform such functions.

     Neither  of  the  reports  of the  Company's  independent  auditors  on its
financial  statements  for  either of the past two years  contained  an  adverse
opinion or a disclaimer of opinion,  nor were such reports qualified or modified
as to uncertainty, audit scope or accounting principles.


                                     - 13 -


<PAGE>


ANNUAL REPORT AND FINANCIAL STATEMENTS

     A copy of the Holding  Company's Annual Report to Shareholders for the year
ended March 31, 1996 was mailed to shareholders in conjunction  with the mailing
of the Proxy Statement. Additional copies of the Holding Company's Annual Report
to Shareholders  may be obtained by written request to the Vice President of the
Holding Company at the address  indicated  below.  Such Annual Report is part of
the proxy solicitation materials.

UPON  RECEIPT OF A WRITTEN  REQUEST OF ANY PERSON WHO, ON THE RECORD  DATE,  WAS
RECORDED OWNER OF THE HOLDING  COMPANY'S  COMMON STOCK OR WHO REPRESENTS IN GOOD
FAITH  THAT  HE OR SHE WAS ON SUCH  DATE  THE  BENEFICIAL  OWNER  OF SUCH  STOCK
ENTITLED TO VOTE AT THE ANNUAL MEETING OF SHAREHOLDERS, THE HOLDING COMPANY WILL
FURNISH TO SUCH  PERSONS,  WITHOUT  CHARGE,  A COPY OF ITS ANNUAL REPORT ON FORM
10-KSB FOR THE FISCAL  YEAR  ENDED  MARCH 31,  1996,  AND THE  EXHIBITS  THERETO
REQUIRED  TO BE FILED  WITH THE SEC UNDER THE  EXCHANGE  ACT.  ANY SUCH  REQUEST
SHOULD BE MADE IN WRITING TO ROBERT E. CARTER,  JR.,  MID-COAST  BANCORP,  INC.,
1768 ATLANTIC HIGHWAY,  BOX 589, WALDOBORO,  MAINE 04572. THE FORM 10-KSB IS NOT
PART OF THE PROXY SOLICITATION MATERIALS.


                                     - 14 -


<PAGE>


                                REVOCABLE PROXY

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                           OF MID-COAST BANCORP, INC.

     UNDERSIGNED  Shareholder(s) of MID-COAST BANCORP, INC. (the "Corporation"),
1768 Atlantic Highway, Waldoboro, Maine 04572, hereby appoint(s) Waite W. Weston
and Robert W. Spear as their  designees  and each of them,  with full  powers of
substitution, proxies of the undersigned to cast all votes which the undersigned
would be  entitled  to vote at the  Annual  Meeting of the  Shareholders  of the
Corporation  to be held at 3:00 p.m. on July 18,  1996 at the  Samoset  Resort ,
Rockport, Maine, and all adjournments thereof, with all powers undersigned would
possess if personally present, and particularly (without limiting the generality
of the foregoing) to vote and act.

1.  Election of the  following  Directors  for three year terms:  Samuel  Cohen,
Ronald E. Dolloff, Lincoln L. Orff.

<TABLE>

<S>                         <S>                         <S>
FOR all nominees            WITHHOLD AUTHORITY          (INSTRUCTION: To withhold authority to vote for any
listed above (except as     to vote for all nominees    individual nominee, write that nominee's name on the
marked to the contrary.)    listed above.               space provided below.)
          [  ]                        [  ]              ____________________________________________________
</TABLE>

2.  Proposal  to  ratify  the  appointment  of  Baker,  Newman  &  Noyes  as the
Corporation's independent certified public accountants for fiscal year 1997. 
[ ]   FOR                   [ ]  AGAINST                [ ]  ABSTAIN


NOTE: THE CORPORATION KNOWS OF NO OTHER BUSINESS TO COME BEFORE THE MEETING.

     The Proxy Holders  intend to vote FOR the  Directors  and proposals  listed
herein unless marked to the contrary.  If any other business  should come before
the meeting,  this Proxy will be voted in accordance  with the best judgement of
the Proxy  Holders.  This  Proxy will be used only at the July 18,  1996  Annual
Meeting or any adjournment(s) thereof.

     Undersigned hereby  acknowledge(s)  receipt of the Notice of Annual Meeting
of  Shareholders  and  accompanying  Proxy Statement dated June 7, 1996 prior to
signing this Proxy.

     The Board of  Directors  recommends  a vote FOR all matters to be voted on.
Please sign, date and return today in the envelope provided. PLEASE SIGN EXACTLY
AS SHOWN ON THE REVERSE  SIDE OF THIS PROXY.  ONLY ONE  SIGNATURE  IS NEEDED FOR
JOINT OWNERSHIP.

                                        _______________________________________
                                                       Signature

                                        _______________________________________
                                                       Signature

                                        _______________________________________
                                                          Date

                                 [ ]  I (We) plan to attend the annual meeting.




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