MID COAST BANCORP INC
DEF 14A, 1998-06-08
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: AMERICAN GAMING & ENTERTAINMENT LTD /DE, 8-K, 1998-06-08
Next: MEADOWBROOK REHABILITATION GROUP INC, 8-K, 1998-06-08




        [LETTER TO RECOGNITION AND RETENTION PLAN ("RRP") PARTICIPANTS]



                                            June 5, 1998


To:  All Recognition and Retention Plan ("RRP") Participants

Re:  Annual Meeting of Shareholders to be held on June 15, 1998
     ----------------------------------------------------------


     As you know, Mid-Coast Bancorp, Inc. (the "Company"), established a new 
benefit plan and trust for the benefit of eligible employees of the Company 
and the Bank.  This Plan is known as the Recognition and Retention Plan of 
Mid-Coast Bancorp, Inc. or the "RRP."  Shares of the Company's common stock 
(the "Common Stock") were purchased by the RRP, and are held in trust by its 
trustee Merrill Merchants Bank (the "Trustee").  The RRP allows its 
participants to have certain voting rights at the Company's shareholder 
meetings with respect to shares of Common Stock held by the Trustee.

     In connection with the Annual Meeting of Shareholders of Mid-Coast 
Bancorp, Inc. to be held on July 15, 1998, enclosed are the following 
documents:

     1.    Confidential Voting Instruction card for the RRP;
     2.    Proxy Statement dated June 5, 1998, including a Notice of the 
           1998 Annual Meeting of Shareholders; and
     3.    1998 Annual Report to Shareholders

     As a participant in the RRP, you have the right to direct the Trustee 
how to vote the shares awarded to you under the RRP as of June 1, 1998, the 
record date for the Annual Meeting (the "Record Date"), on the proposals to 
be voted on by the Company's Shareholders.

     Each RRP participant has the right to specify how the RRP Trustee 
should vote the shares awarded to such participant under the RRP as of the 
Record Date.  In general, the Trustee will vote the shares awarded to you by 
casting votes FOR, AGAINST or ABSTAIN with respect to each proposal as you 
specify on the Confidential Voting Instruction card accompanying this 
letter.  The number of shares awarded to you under the RRP are shown on the 
enclosed Confidential Voting Instruction card.

     The Trustee's fiduciary duties require it to vote any shares not yet 
awarded under the RRP, in a manner determined to be prudent and solely in 
the interest of the RRP participants and beneficiaries.  With respect to 
shares of Common Stock not yet awarded under the RRP, the Trustee will, to 
the extent consistent with its fiduciary duties, vote such shares in a 
manner calculated to most accurately reflect the instructions received from 
other participants in the RPP.  If you do not direct the Trustee how to vote 
the shares awarded to you under the RRP, such shares will not be voted.


                            *    *    *    *    *


     Your instruction is very important.  You are encouraged to review the 
enclosed material carefully and to complete, sign and date the enclosed 
Confidential Voting Instruction card to signify your direction to the 
Trustee.  You should then seal the completed card in the enclosed envelope 
and return it directly to the Trustee using the postage-paid return envelope 
provided.  The Confidential Voting Instruction card must be received by the 
Trustee no later than July 10, 1998.

     Please note that the voting instructions of individual participants are 
to be kept confidential by the Trustee, who has been instructed not to 
disclose them to anyone at the Bank or the Company.  If you have any 
questions regarding your voting rights or the terms of the RRP, please call 
Bob Carter at (207) 832-7521.


                                       Very truly yours,

                                       The Compensation Committee of
                                       Mid-Coast Bancorp, Inc.


Enclosures


                              [PROXY STATEMENT]

                           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 15, 1998

      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 15th day of July, 1998 at the 
Samoset Resort, Rockport, Maine, for the following purposes:

1.    To vote upon the election of one director for a three-year term;

2.    To ratify the appointment of Baker Newman & Noyes as Independent 
      Auditors to Bancorp for the fiscal year ending March 31, 1999; 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 1, 1998.

                                     By Order of the Board of Directors,


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

June 5, 1998
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.


                           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 15, 1998, and at 
any adjournment(s) or postponements 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 5, 1998.

         RECORD DATE; VOTE REQUIRED FOR APPROVAL; SHAREHOLDER PROPOSAL

      All persons who were shareholders of Bancorp at the close of business 
on June 1, 1998 (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 712,449 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 votes cast 
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 
or, in the absence of such direction, as determined by a majority of the 
Board of Directors. Each shareholder shall have one vote for each share of 
stock owned of record as of the Record Date.

      A shareholder giving a proxy generally has the power to revoke the 
proxy at any time before it is exercised by delivering to the Secretary of 
the Holding Company (Dianne Y. Lawrence, 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.

      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 5, 
1999. 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 15, 1998.

<TABLE>
<CAPTION>

                                          Amount and Nature       Percent
Name and Address of Beneficial Owner   of Beneficial Ownership    of Class
- ------------------------------------   -----------------------    --------

<S>                                          <C>                    <C>
Wesley E. Richardson                         37,200 (1)             5.22
893 North Pond Road
Warren, Maine 04864

<FN>
- -------------------
<F1>  Includes 1,185 shares of common stock subject to options granted to 
      Mr. Richardson, all of which are immediately exercisable.  Also 
      includes 7,200  shares granted under the Recognition and Retention 
      Plan of Mid-Coast Bancorp, Inc.
</FN>
</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 15, 1998.

<TABLE>
<CAPTION>
                                            AMOUNT AND
                                            NATURE OF
                                            BENEFICIAL        PERCENT
         NAME                             OWNERSHIP(1)(2)     OF CLASS
- ----------------------                    ---------------     --------

<S>                                        <C>                  <C>
Robert E. Carter, Jr.                        8,175 (3)           1.15
Samuel Cohen                                27,003 (4)           3.79
Sharon E. Crowe                              6,144 (5)           0.86
Ronald E. Dolloff                            9,066 (6)           1.27
Lincoln O. Orff                             24,909 (7)           3.50
Wesley E. Richardson                        37,200 (8)           5.22
Robert W. Spear                             17,484 (9)           2.45
Waite Weston                                12,885 (10)          1.81

Total owned by directors and executive 
 officers as a group (8 persons)           142,866              19.94

<FN>
- -------------------
<F1>   All shares are held individually unless otherwise indicated.
<F2>   Includes restricted stock awards of 900 shares of Common Stock made to 
       each of the outside directors under the Recognition and Retention Plan 
       of Mid-Coast Bancorp, Inc.  ("RRP").  Under the RRP, Messrs. 
       Richardson and Carter were also granted restricted stock awards of 
       7,200 and 4,200 shares of common stock, respectively.  Each recipient 
       of a restricted stock award has sole voting, but no investment power, 
       over the shares of common stock covered by the award.  The restricted 
       stock awards vest in 20% increments on an annual basis, with the first 
       installment vesting on April 1, 1998.
<F3>   Includes 978 shares held individually by spouse, for which Mr. Carter 
       disclaims beneficial ownership, 789 shares held by his son, over which 
       Mr. Carter exercises voting and investment control, 504 shares held by 
       another son, over which Mr. Carter exercises voting and investment 
       control, and 537 stock options which are exercisable within 60 days.
<F4>   Includes 26,103 shares held jointly with spouse.
<F5>   Includes 1,779 options which are exercisable within 60 days.
<F6>   Includes  8,166 shares held jointly with spouse.
<F7>   Includes 24,009 shares held jointly with spouse.
<F8>   Includes 7,956 shares held jointly with spouse, 3,612 shares held 
       individually by spouse, for which Mr. Richardson disclaims beneficial 
       ownership, and 1,185 stock options which are immediately exercisable.
<F9>   Includes 6,195 shares held jointly with spouse, 768 shares held 
       individually by spouse and 1,149 stock options which are exercisable 
       within 60 days.
<F10>  Includes 9,534 shares held jointly with spouse.
</FN>
</TABLE>

PROPOSAL 1 - ELECTION OF DIRECTORS

      The following table shows the name, age, and position during the past 
five years of the nominee for election as director and the length of time he 
has served as a director. The term 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 person named in 
the following table to be director of the Holding Company for a three-year 
term, and until his successor is 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.

Nominee for Three-Year Term Expiring 2001

<TABLE>
<CAPTION>
                                      Director
                               Age     Since      Position
                               ---    --------    --------

      <S>                      <C>      <C>       <C>
      Wesley E. Richardson     55       1989      Director
</TABLE>

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

While management has no reason to believe that the nominee for the office of 
director will, prior to the date of the meeting, refuse or become unable to 
accept the nomination, if 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.

DIRECTORS WHO WILL CONTINUE IN OFFICE AFTER THE MEETING

<TABLE>
<CAPTION>
                               Director    Term
             Name               Since*    Expires    Age
      ------------------       --------   -------    ---

      <S>                        <C>       <C>       <C>
      Samuel Cohen               1990      1999      57
      Sharon E. Crowe            1994      2000      43
      Ronald E. Dolloff          1988      1999      61
      Lincoln O. Orff            1990      1999      66
      Robert W. Spear            1976      2000      57
      Waite W. Weston            1967      2000      57

<FN>
- -------------------
<F*>  Includes service as director of the Bank prior to the formation of`the 
      Holding Company.
</FN>
</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.

SHARON E. CROWE, since 1988, has served as the Director of Safety for Crowe 
Rope Company and is currently employed in the field of public relations and 
marketing by Sebasticook Valley Hospital. In addition, she operates a 
consulting firm specializing in safety and employee relations issues. Ms. 
Crowe is a member and recent past president of Rockland Rotary Club and is a 
Rotary International Paul Harris Fellow. She is also an alumnus of the 
Leadership Maine Program.

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. Mr. 
Dolloff is a former selectman, assessor and acting Town Manager of Waldoboro 
and currently serves as treasurer, organist and minister of the Waldoboro 
United Methodist Church.

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 served 34 years as First Selectman of Jefferson and he also serves 
as the secretary of The Windsor Agricultural Fair.

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 59 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 II of the Holding Company's 
bylaws, only persons who are nominated in accordance with the procedures set 
forth in section 14 shall be eligible for election as directors.   No 
nominations for directors (except those made by or at the direction of the 
board of directors) shall be voted upon at the Meeting unless shareholders 
submit in writing and deliver such nominations 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, 
written 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 meeting was given.  

      During the Holding Company's fiscal year ended March 31, 1998, the 
Board of Directors held 21 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 21 times and 
during the fiscal year ended March 31, 1998, 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, and Dolloff. During the fiscal year, the Security Committee met 
50 times. 

      The Bank also has an Executive Committee which consists of Messrs. 
Spear, Weston, Dolloff, Cohen and Richardson. The Executive Committee, when 
the Board of Directors is not in session, may exercise certain powers of the 
Board of Directors.  During the fiscal year, the Executive Committee met 11 
times.

      The Holding Company's audit committee consists of Messrs. Weston, 
Spear, and Orff. 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.

      Finally, the Bank has a Compensation Committee which is responsible 
for establishing guidelines for management and employee compensation. The 
Compensation Committee met eight times during the fiscal year ended March 
31, 1998. The Compensation Committee consists of Ms. Crowe and Messrs. 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., 47, has been Vice President of the Bank since 1988 
and Vice President of the Holding Company since its incorporation.  Mr. 
Carter is a director of Mid-Coast Childrens Services, a pre-school agency 
for children with special needs, President of Knox Suburban Little League, 
secretary of Medomak Valley High School All Sports Boosters and serves on 
local community scholarship committees. 

Executive Compensation

      During the fiscal year ended March 31, 1998, 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, 1998.

<TABLE>
<CAPTION>
                                   Annual Compensation                               Long Term Compensation
                        -----------------------------------------   ------------------------------------------------------
                                                                            Awards             Payouts
                                                                    -----------------------   ----------
                                                                                 Securities
                                                      Other         Restricted   Underlying
      Name and                                        Annual          Stock       Options/       LTIP         All Other
 Principal Position     Year   Salary    Bonus    Compensation(1)    Award(2)       SARs      Payouts(3)   Compensation(4)
- --------------------    ----   -------   ------   ---------------   ----------   ----------   ----------   ---------------

<S>                     <C>    <C>       <C>          <C>            <C>           <C>          <C>            <C>
Wesley E. Richardson    1998   $86,991   $6,531       $3,600         $46,800       ------       ------         $2,195
 President, Treasurer   1997   $82,067    -----       $3,600          ------       ------       ------         $2,637
 and CEO                1996   $82,067   $8,730       $3,600          ------       ------       ------         $1,584

<FN>
- -------------------
<F1>  Includes an annual mileage allowance for Mr. Richardson.
<F2>  Pursuant to the RRP, Mr. Richardson was awarded 7,200 shares of 
      restricted stock, as of July 16, 1997, which vest in 20% increments on 
      an annual basis, with the first installment vesting on April 1, 1998.  
      The dollar amounts shown in the table of 1998 are based on the closing 
      price of a share of common stock on July 16, 1997, which was $6.50.  
      The aggregate fair market value of the restricted stock awards made 
      to Mr. Richardson was $99,562 at March 31, 1998, based on a closing 
      price of $13.828 per share.  Dividends attributable to such shares are 
      paid to individuals on the payment date for such dividends. 
<F3>  Neither the Holding Company nor the Bank has a Long-term Incentive 
      Plan 
<F4>  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, Pentegra, formerly 
      known as 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."
</FN>
</TABLE>

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"). 

      Director Weston failed to file a Form 4 in a timely manner reporting 
the purchase of 1,500 shares of common stock.  The transaction has been 
reported on Form 5, and Director Weston is now current in his Section 16(a) 
filings.

      Mr. Lincoln Davis, III, a former director failed to file a Form 4 in a 
timely manner reporting the sale of 1,500 shares of common stock.  The 
transaction has been reported on Form 5, and Mr. Davis is now current in his 
Section 16(a) filings.

      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 
that all other Section 16(a) filing requirements were complied with.

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 1998 was $86,991. 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; or (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.

      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 $240,148. 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 Pentegra.  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.

      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 1997 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
      ------------    --------    --------    --------    --------

        <S>           <C>         <C>         <C>         <C>
        $ 20,000      $  3,000    $  4,000    $  6,000    $  8,000
          40,000         6,693       8,924      13,387      17,849
          60,000        11,193      14,924      22,387      29,849
          80,000        15,693      20,924      31,387      41,849
         100,000        20,193      26,924      40,387      53,849
</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 $24,860 for Mr. Richardson.  Mr. Richardson presently has 14 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. Beginning in July 1996, the Bank approved a 
matching contribution to Participants in the 401(k) Plan.  The Bank matches 
50% of the first 6% invested by the Participant employee.

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.

      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 
4,278  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 
1,185 shares have been granted to Mr. Richardson and options with respect to 
6,783 shares have also been granted to other executive officers and 
employees as a group. These options are exercisable at a price per share 
ranging from $2.47 to $4.68.

      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 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   Unexercisable
- --------------------    -----------   --------   -------------   -------------

<S>                       <C>         <C>         <C>             <C>
Wesley E. Richardson      ------      -------     1,185/0 (1)     $11,966 (2)

<FN>
- -------------------
<F1>  All of Mr. Richardson's stock options are immediately exercisable.
<F2>  Based upon a market price of $13.828 at March 31, 1998, minus the 
      exercise price.
</FN>
</TABLE>

Recognition and Retention Plan

      The RRP was adopted by the Board of Directors of the Holding Company 
and approved by its shareholders at the 1997 Annual Meeting. Similar to the 
Option Plan, the RRP functions as a long-term incentive compensation program 
for eligible officers, employees and outside directors of the Holding 
Company.  The RRP is administered by the members of the Board's Compensation 
Committee who are disinterested directors ("Compensation Committee").  All 
costs and expenses of administering the RRP are paid by the Holding Company.

      As required by the terms of the RRP, the Holding Company has 
established a trust ("Trust") with Merrill Merchants Bank and will 
contribute, or cause to be contributed, to the Trust, from time to time, 
funds sufficient to purchase up to 27,621 shares of Common Stock, the 
maximum number of restricted stock awards ("Restricted Stock Awards") that 
may be granted under the RRP.  Shares of Common Stock subject to a 
Restricted Stock Award are held in the Trust until the Award vests at which 
time the shares of Common Stock attributable to the portion of the Award 
that have vested are distributed to the Award holder.  An Award recipient is 
entitled to exercise voting rights and receive cash dividends with respect 
to the shares of Common Stock subject to his Award, whether or not the 
underlying shares have been vested.  Restricted Stock Awards are granted 
under the RRP on a discretionary basis to eligible officers and executives 
selected by the Compensation Committee and are awarded to outside directors 
pursuant to the terms of the RRP.  Following shareholder approval of the 
RRP, on July 16, 1997, the President and Chief Executive Officer of the 
Holding Company, as well as the Vice President of the Holding Company were 
granted Restricted Stock Awards with respect to 7,200 and 4,200 shares of 
Common Stock, respectively. On July 16, 1997, each outside director was 
granted a Restricted Stock Award with respect to 900 shares of Common Stock.  
All outstanding Restricted Stock Awards to outside directors will vest and 
become distributable at the rate of 20% per year, over a five year period, 
commencing on April 1, 1998, subject to automatic full vesting on the date 
of the Award holder's death, disability or upon a change in control of the 
Holding Company.  Restricted Stock Awards to eligible employees will vest 
and become distributable at a rate determined by the Compensation Committee 
at the time of the grant, subject to automatic full vesting on the date of 
the Award holder's death, disability, retirement or upon a change in control 
of the Holding Company.

      The Holding Company may amend or terminate the RRP, in whole or in 
part, at any time, subject to the requirements of all applicable laws.

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 act as independent auditors for the Holding Company 
for the fiscal year ending March 31, 1999 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.

ANNUAL REPORT AND FINANCIAL STATEMENTS

      A copy of the Holding Company's Annual Report to Shareholders for the 
year ended March 31, 1998 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.   

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, 1998, 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.


                               [PROXY CARD-1]


                               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 Weston  and Robert Spear as their designees, 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 15, 1998 at 
the Samoset Resort, Rockport, Maine, and all adjournments or postponements 
thereof, with all powers the undersigned would possess if personally 
present, and particularly (without limiting the generality of the foregoing) 
to vote and act.

1.   Election of the following Director for a three year term: 
     Wesley E. Richardson.

                  FOR nominee                WITHHOLD AUTHORITY
                  listed above               to vote for nominee
                                             listed above.
                      [ ]                            [ ]

2.   Proposal to ratify the appointment of Baker Newman & Noyes as the 
     Corporation's independent certified public accountants for fiscal year 
     1999.

            [ ]  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 judgment of the Proxy Holders. This Proxy will be used only at the July 
15, 1998 Annual Meeting or any adjournment(s) or postponements thereof.

      Undersigned hereby acknowledge(s) receipt of the Notice of Annual 
Meeting of Shareholders and accompanying Proxy Statement dated June 5, 1998 
prior to signing this Proxy.

      The Board of Directors recommends a vote FOR all matters to be voted. 
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.


                               [PROXY CARD-2]


                           MID-COAST BANCORP, INC.

                       CONFIDENTIAL VOTING INSTRUCTION

                   SOLICITED BY THE COMPENSATION COMMITTEE
                         OF MID-COAST BANCORP, INC.
                   FOR THE RECOGNITION AND RETENTION PLAN
                         OF MID-COAST BANCORP, INC.


      The undersigned participant of the Recognition and Retention Plan of 
Mid-Coast Bancorp, Inc. (the "RRP") hereby provides the voting instructions 
specified to the trustee (the "Trustee") of the RRP trust (the "RRP Trust"), 
which instructions shall be taken into account by the Trustee in voting, in 
person, by limited or general power of attorney, or by proxy, the shares of 
common stock of Mid-Coast Bancorp, Inc. that are held by the Trustee, in its 
capacity as Trustee of the RRP, as of June 1, 1998, at the 1998 Annual 
Meeting of Shareholders of Mid-Coast Bancorp, Inc. to be held on July 15, 
1998, and at any adjournment or postponement thereof.

      As to the proposals listed on the reverse side, which are more 
particularly described in the Proxy Statement dated June 5, 1998, the 
Trustee will vote the common stock of Mid-Coast Bancorp, Inc. held by the 
RRP Trust to reflect the voting instructions on this Confidential Voting 
Instruction, in the manner described in the accompanying letter from the 
Compensation Committee dated June 5, 1998.


      (Continued on reverse side.  Please complete, sign and date on the 
reverse side and promptly return in the enclosed postage-paid envelope.)



      The Board of Directors of Mid-Coast Bancorp, Inc. recommends a vote 
"FOR" the nominee in Proposal No. 1 and "FOR" Proposal No. 2.  If this 
Confidential Voting Instruction is signed but no direction is given, this 
voting instruction card will be deemed to instruct votes "FOR" the nominee 
in Proposal No. 1 and "FOR" Proposal No. 2.  The directions, if any, given 
in this Confidential Voting Instruction will be kept confidential from all 
directors, officers and employees of Mid-Coast Bancorp, Inc. or The 
Waldoboro Bank.

                                           Please mark your votes like this
                                                         [X]

1.  Election of one Director for a term of three years.  
    Nominee:  Wesley E. Richardson

To withhold authority to vote FOR the nominee, write the nominee's name in 
the space provided: _________________________________________________________

                FOR the nominee                  WITHHOLD as to the nominee
        (except as otherwise indicated)                     [ ]
                     [ ]


2.  Ratification of the appointment of Baker Newman & Noyes as independent 
    auditors of Mid-Coast Bancorp, Inc. for the fiscal year ending 
    March 31, 1999.

                   FOR          AGAINST          ABSTAIN
                   [ ]            [ ]              [ ]

      In its discretion, the Trustee is authorized to vote upon such other 
business as may come before the 1998 Annual Meeting or any adjournment or 
postponement thereof or to cause such matters to be voted upon in the 
discretion of the individuals named in any proxies executed by the Trustees.

      All proposals listed above in this Confidential Voting Instruction were 
proposed by Mid-Coast Bancorp, Inc.

      The undersigned hereby instructs the Trustee to vote in accordance with 
the voting instruction indicated above and hereby acknowledges receipt, prior 
to the execution of this Confidential Voting Instruction, of a Voting 
Instruction Letter, a Notice of the 1998 Annual Meeting of Shareholders of 
Mid-Coast Bancorp, Inc., a Proxy Statement dated June 5, 1998 for the Annual 
Meeting and a 1998 Annual Report to Shareholders.

      Please sign and date below and return promptly in the enclosed 
postage-paid envelope.  Your Confidential Voting Instruction must be received 
no later than July 10, 1998.

                                 Date  ______________________________________


                                 Signature  _________________________________

                                 Signature of participant, former participant
                                 or designated beneficiary of deceased former
                                 participant.  Please sign name exactly as it
                                 appears herein.  When signing as attorney, 
                                 executor, administrator, trustee or guardian,
                                 please give your full title as such.





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