-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, EYQliv9HVZzGbLCLcRnRLvrkYaEN07k5L9gtx4xiQuR0+IoD4jYtMT7HKyy2ESzq 51pzK5gT7urW3oPpWqUDpg== 0000914317-04-003833.txt : 20041026 0000914317-04-003833.hdr.sgml : 20041026 20041026161834 ACCESSION NUMBER: 0000914317-04-003833 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20041026 ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20041026 DATE AS OF CHANGE: 20041026 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SALISBURY BANCORP INC CENTRAL INDEX KEY: 0001060219 STANDARD INDUSTRIAL CLASSIFICATION: SAVINGS INSTITUTION, FEDERALLY CHARTERED [6035] IRS NUMBER: 061514263 STATE OF INCORPORATION: CT FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-24751 FILM NUMBER: 041096914 BUSINESS ADDRESS: STREET 1: 5 BISSELL ST CITY: LAKEVILLE STATE: CT ZIP: 06039-1868 BUSINESS PHONE: 8604359801 MAIL ADDRESS: STREET 1: 5 BISSELL ST CITY: LAKEVILLE STATE: CT ZIP: 06039-1868 8-K 1 form8k-63645_salisbury.htm

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

FORM 8-K

CURRENT REPORT

Pursuant to Section 13 or 15(d) of
the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): October 26, 2004

SALISBURY BANCORP, INC.
(Exact name of registrant as specified in charter)

Connecticut
(State or other jurisdiction of incorporation)
06-1514263
(Commission File Number)
0-24751
(IRS Employer Identification No.)


5 Bissell Street, Lakeville, Connecticut
(Address of principal executive offices)
 
 
06039-1868
(zip code)


Registrant's telephone number, including area code: (860) 435-9801


.

(Former Name or Former Address, if Changed Since Last Report)

Check the appropriate box below if the Form 8-K is intended to simultaneously satisfy the filing obligations of the registrant under any of the following provisions (see General Instructions A.2. below):

¨ Written communications pursuant to Rule 425 under the Securities Act (12 C.F.R. 230.425)

¨ Soliciting material pursuant to Rule 14a-2 under the Exchange Act (17 C.F.R. 240.14a-12)

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 C.F.R. 240.14d-2(b))

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 C.F.R. 240.13e-4(c))

-1-


Form 8-K, Current ReportSalisbury
Bancorp, Inc.

Section 5.  Corporate Governance and Management

Item 5.02. Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers.

    (b)        Effective October 26, 2004, Gordon C. Johnson, D.V.M. resigned from the Board of Directors of Salisbury Bancorp, Inc. (the “Company”) and of its subsidiary, Salisbury Bank and Trust Company (the “Bank”).

    (d)        At the October 25th meeting of the Board of Directors of the Company, the Board elected Dana A. Bartholomew of Sheffield, Massachusetts to the Board of Directors of the Company to fill a vacancy created by the resignation of Gordon C. Johnson, D.V.M. effective on October 26, 2004. In addition, Mr. Bartholomew was elected to serve as a Director of the Company’s subsidiary, the Bank, effective on October 26, 2004. At this time, Mr. Bartholomew has not been appointed to any committees of the Board and the Company does not have any current expectations to appoint him to committees.

        There are no transactions since the beginning of the Company’s last fiscal year or proposed transactions to which the Company was or is a party and in which the new director has a direct or indirect material interest.

Section 9.  Financial Statements and Exhibits

Item 9.01.  Financial Statements and Exhibits.

  (c) Exhibits.

  99.1   Press Release dated October 26, 2004.

SIGNATURES

        Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereto duly authorized.

Dated: October 26, 2004 SALISBURY BANCORP, INC.



By:   /s/ John F. Perotti
        John F. Perotti, President and
        Chief Executive Officer

-2-


EX-99.1 2 ex99-1.htm

EXHIBIT 99.1

Salisbury Bancorp, Inc. Announces the Appointment of a New Director

Lakeville, CT – John F. Perotti, President and CEO of Salisbury Bancorp, Inc. (the “Company”), is pleased to announce the appointment of Dana A. Bartholomew as Director of the Company and its subsidiary, Salisbury Bank and Trust Company (the “Bank”). Mr. Bartholomew will replace Gordon C. Johnson, D.V.M., who resigned from the Board effective October 26, 2004.

Mr. Bartholomew was a director of the Canaan National Bancorp, Inc. and its subsidiary, The Canaan National Bank, which were merged with and into the Company and the Bank, respectively, effective September 10, 2004. Mr. Bartholomew currently is the President and Superintendent of Sheffield Water Company, Sheffield, Massachusetts and is affiliated with a number of area professional and civic organizations such as the American Water Works Association, the Northeast Rural Water Association, the Appalachian Plateau Alliance, the Sheffield Cemetery Association and the Farm Bureau Association.

Mr. Bartholomew has a Bachelors Degree from Fitchburg State College in Massachusetts. He was a manager at Sheffield Plastics, Inc., in Sheffield, Massachusetts from 1976 to 1993 and a manager at Bombardier East, Inc. prior to that. Mr. Bartholomew resides in Sheffield, Massachusetts.

-3-


-----END PRIVACY-ENHANCED MESSAGE-----