Notices Archive

You may subscribe to the Notices to Interested Parties mailing list or change your current contact information.By signing up to receive electronic notices, you agree to receive notice of rulemaking electronically, pursuant to Title 5, Chapter 375, §8053(1).

Date Description
2002-11-06 University Credit Union to Expand Field of Membership (PDF)
2002-11-06 Application of Banknorth Group, Inc., Portland, ME to Acquire by Merger American Financial Holdings, Inc., New Britain, CT (PDF)
2002-08-19 Application to Establish a Nondepository Trust Company to be Known as International Clearing Trust Company (PDF)
2002-08-05 Government Employees Credit Union of Maine to Expand Field of Membership (PDF)
2002-07-15 University Credit Union to Expand Field of Membership (PDF)
2002-07-02 Application to Establish a Universal Bank to be Known as Rivergreen Bank to be located at 36 Portland Road, Kennebunk, Maine (PDF)
2003-12-23 Border Trust Company to acquire Jackman branch of UnitedKingfield Bank (PDF)
2003-12-23 UnitedKingfield Bank to acquire Greenville branch of Border Trust Company (PDF)
2003-12-23 Proposed Regulation #42 - Charges Permitted for Prepayment of Certain Consumer Loans (PDF)
2003-12-03 Proposed Regulation #41 - Assessments - Nondepository Trust Companies, Uninsured Bank, and Merchant Banks (PDF)
2003-12-01 Sunrise Services Corp., East Quogue, New York to Acquire by Merger Retirement System Group, Inc., New York, New York (PDF)
2003-11-25 Bar Harbor Banking and Trust Company to Acquire the Assets and Assume the Deposit Liabilities of the Rockland Branch of Androscoggin Savings Bank (PDF)
2003-11-14 Bank of America Corporation, Boston, Massachusetts to Acquire by Merger FleetBoston Financial Corporation, Boston, Massachusetts (PDF)
2003-11-05 Maine State Employees’ Credit Union to Convert Field of Membership (PDF)
2003-11-04 Maine Education Credit Union to Expand Field of Membership (PDF)
2003-07-02 Sabattus Regional Credit Union to Expand Field of Membership (PDF)
2003-06-06 Border Trust Company to close branch located in Albion, Maine (PDF)
2003-05-23 Sabattus Regional Credit Union to Expand Field of Membership (PDF)
2003-05-02 Union Trust Company to close branch located on Route 32, Jefferson, Maine (PDF)
2003-02-12 Government Employees Credit Union of Maine to close branch located at Brunswick Naval Air Station, Brunswick, Maine (PDF)
2004-12-28 University Credit Union to Amend Its Bylaws to Expand The Field of Membership (PDF)
2004-11-22 Application from University Credit Union, Orono, Maine to merge BANSCO Credit Union, Bangor, Maine with and into University Credit Union (PDF)
2004-11-15 Application to establish a nondepository trust company to be known as Eaton Vance Trust Company (PDF)
2004-10-29 Application from The Toronto-Dominion Bank, Toronto, Ontario, Canada to acquire control of Banknorth Group, Inc., Portland, Maine (PDF)
2004-10-19 Application from Androscoggin Savings Bank, Lewiston, Maine to acquire the assets and assume the deposit liabilities of the Livermore Falls, Maine branch of Skowhegan Savings Bank, Skowhegan, Maine (PDF)
2004-10-01 First National Lincoln Corporation, Damariscotta, Maine to acquire by merger FNB Bankshares, Bar Harbor, Maine (PDF)
2004-08-26 Union Trust Company to close branches on Church Street, Cherryfield and Dublin Street, Machias (PDF)
2004-03-31 Application from Northeast Bank, FSB, Auburn, Maine to Convert to a Maine-chartered Universal Bank witht the Name of Northeast Bank (PDF)
2004-02-06 Amendment to Application of Sunrise Service Corporation, East Quogue, New York to Acquire Retirement System Group, Inc., New York (PDF)
2004-01-29 Norway Savings Bank to close WalMart branch located at 201 Civic Center Drive, Augusta, Maine (PDF)
2004-01-26 Greater Portland Municipal Credit Union to Amend its Bylaws to Expand Field of Membership (PDF)
2004-01-20 Establish Banknorth Interim National Bank, Worcester, Massachusetts (PDF)
2005-09-19 Application of TD Banknorth Inc., Portland, Maineto Acquire Hudson United Bancorp, Mahwah, New Jersey (PDF)
2005-08-17 Amend Chapter 136 (Regulation #36), Deposit Production Offices (PDF)
2005-02-09 Repeal Office of Consumer Credit Regulations Chapters 180, 200, 220 and 240 (PDF)
2005-02-09 Repeal and Replace Office of Consumer Credit Regulation Chapter 120, Multiple of Federal Minimum Wage (PDF)
2006-11-01 Five County Credit Union to Amend its Bylaws to Expand its Field of Membership (PDF)
2006-09-07 Five County Credit Union, Bath, Maine to merge Knox County Federal Credit Union, Rockland, Maine with and into Five County Credit Union (PDF)
2006-08-09 Notice of Withdrawal of Application of Down East Federal Credit Union, Baileyville, Maine (PDF)
2006-08-02 Application from TD AMERITRADE Online Holdings Corp., Omaha, Nebraska, a wholly-owned subsidiary of TD AMERITRADE Holding Corporation, Omaha, Nebraska, to acquire control of International Clearing Trust Company, Baltimore, Maryland (PDF)
2006-08-02 Notice of Suspension Of Time for Action on the Application of MONEY WAREHOUSE, INC, Southampton, PennsylvaniaTo Establish a Merchant Bank MONEY WAREHOUSE BANK, LLC (PDF)
2006-07-24 Notification from Mechanics Savings Bank to close branch at WalMart, 100 Mount Auburn Avenue, Auburn, Maine - July 24, 2006 (PDF)
2006-07-11 Maine State Credit Union to Amend its Bylaws to Expand its Field of Membership (PDF)
2006-07-06 Order Approving Application of Gorham Savings Bank to Reorganize into a Mutual Holding Company Structure (PDF)
2006-06-20 cPort Credit Union to Amend its Bylaws to Expand its Field of Membership (PDF)
2006-06-07 Application from Down East Federal Credit Union to Convert to State Charter with Name of Down East Credit Union and merge Capital Area Federal Credit Union with and Into Down East Credit Union (PDF)
2006-05-24 Application from Gorham Savings Bank to Reorganize into a Mutual Holding Company Structure (PDF)
2006-05-02 Application of Money Warehouse, Inc. to Establish a Merchant Bank (PDF)
2006-04-25 Order Approving Application of Androscoggin Savings Bank to Purchase Certain Assets and Assume Certain Deposit Liabilities of the Lisbon Falls Branch of Northeast Bank (PDF)
2006-03-20 Androscoggin Savings Bank to Purchase the Assets and Assume the Deposit Liabilities of the Lisbon Falls Branch of Northeast Bank (PDF)
2006-02-07 Saco Valley Credit Union to Amend its Bylaws to Expand Field of Membership (PDF)
2006-01-20 Five County Credit Union to Amend its Bylaws to its Expand Field of Membership (PDF)
2006-01-11 Repeal and Replace Chapter 109 (Regulation #9) Advertising by Financial Institutions, Financial Institution Holding Companies and Subsidiaries or Service Corporations (PDF)
2007-10-10 Proposed Regulation #43 - Multiple of the State or Federal Minimum Wage (PDF)
2007-10-10 Small Business Impact Statement for the Proposed Regulation #43 Multiple of the State or Federal Minimum Wage (PDF)
2007-09-26 Proposed Regulation #44 - Guidelines for Determining Reasonable, Tangible Net Benefit and Ability to Pay (PDF)
2007-09-26 Small Business Impact Statement for the Proposed Tangible Net Benefit and Ability to Pay Rule (PDF)
2007-08-29 Recap of Bills Passed by the First Regular Session of the 123rd Legislature (2007) (PDF)
2007-08-14 Application from People's United Financial, Inc., Bridgeport, CT to Acquire Chittenden Corporation, Burlington, VT (PDF)
2007-07-17 Down East Credit Union to Amend Its Bylaws to Expand Field of Membership (PDF)
2007-06-13 Application from Bangor Bancorp, MHC, to Acquire by Merger Pepperell Bancshares Financial Group, Inc. (PDF)
2007-05-04 Application from Down East Credit Union to Merge with Bowdoinham Federal Credit Union (PDF)
2007-05-04 Application from Evergreen Credit Union to Merge with Greater Portland Municipal Credit Union (PDF)
2007-01-04 Establish a Nondepository Trust Company to be Known as New York Trust Company (PDF)
2007-01-02 Bangor Savings Bank to Reorganzie into a Mutual Holding Company Structure (PDF)
2008-12-30 Norway Savings Bank to close its Oxford Wal-Mart branch located at 1240 Main Street, Oxford (PDF)
2008-09-17 Proposed Regulation #41 - Assessments - Nondepository Trust Companies, Uninsured Banks, and Merchant Banks (PDF)
2008-09-17 Small Business Impact Statement for Regulation 41 - Assessments - Nondepository Trust Companies, Uninsured Banks, and Merchant Banks (PDF)
2008-09-09 Establish Nondepository Trust Company to be Known as Global Trust Company (PDF)
2008-09-02 Sanford Institution for Savings to Recorganize into a Mutual Holding Company Structure (PDF)
2008-08-25 Pentegra Services, Inc. to Acquire Control of RSGroup Trust Company (PDF)
2008-06-27 TD AMERITRADE Trust Company to Merge Fiserv Trust Company with and into the Applicant (PDF)
2008-04-30 Proposed Regulation #45 - Student Loans (PDF)
2008-04-30 Small Business Impact Statement for Proposed Regulation #45 - Student Loans (PDF)
2008-01-28 Notification from Skowhegan Savings Bank to close branch located at 2 Fernald Street, Corinna, Maine (PDF)
2008-01-22 Application from Machias Savings Bank to Purchase Certain Assets and Assume Certain of the Deposit Liabilities of the Rockland, Maine branch of Camden National Bank (PDF)
2008-01-10 Guidance Regarding L.D. 2125 - "An Act Relating to Mortgage Lending and Credit Availability" (PDF)
2009-12-15 Bangor Savings Bank to close branch at 218 Lisbon Road, Lisbon (PDF)
2009-11-12 Bangor Savings Bank to close branch located at 198 Main Street, Lewiston (PDF)
2009-10-14 University Credit Union to amend by-laws to expand field of membership (PDF)
2009-10-13 Northeast Bank to close branches in Lewiston and Mechanic Falls (PDF)
2009-09-10 Repeal of Bulletin #70 (PDF)
2009-07-15 PeoplesChoice Credit Union to Expand its Field of Membership (PDF)
2010-08-24 Proposed Re-Promulgation of Regulation Z-2 Incorporating the Phase 3 Credit Card Rules (PDF)
2010-08-02 Down East Credit Union to close branch located at 20 Main Street, Bowdoinham (PDF)
2010-06-28 Establish nondepository trust company to be known as Watch Point Trust Company, LLC (PDF)
2010-05-18 FHB Formation LLC to acquire by merger control of Northeast Bancorp (PDF)
2010-05-10 Adopted Revised Regulation #38 - Truth-in-Lending, Regulation Z-2 (PDF)
2010-04-30 Skowhegan Savings Bank to Purchase the Assets and Assume the Deposit Liabilities of the Jackman branch of Border Trust Company (PDF)
2010-04-28 Proposed Regulation #44 - Mortgage Lending: Guidelines for Determining Reasonable, Tangible Net Benefits (PDF)
2010-04-26 Kennebunk Savings Bank to close Sanford branch (PDF)
2010-03-29 University Credit Union to amend bylaws to expand field of membership to add employees, students and alumni of Northeast Technical Institute, Scarborough (PDF)
2010-03-02 L.D. 1707 An Act Claify the Application of Certain Statutory Requirements to Foreclosure (PDF)
2010-02-24 Proposed Re-promulgation of Chapter 138 (Regulation 38) Truth-in-Lending; Regulation Z-2 (PDF)
2011-12-07 Repeal of Regulation #44 - Mortgage Lending: Guidelines for Determing Tangible Net Benefit (PDF)
2011-12-02 PeoplesChoice Credit Union to close the Bradbury Street, Biddeford branch (PDF)
2011-12-01 Repeal of Regulation #38 - Truth-in-Lending Regulation Z-2 (PDF)
2011-10-05 Coast Line Credit Union to Expand its Field of Membership (PDF)
2011-09-27 Notice of Repeal of Regulation #38 and Partial Repeal of Regulation #44 (PDF)
2011-09-27 Small Business Impact Statement regarding the proposed repeal of Regulation Z-2 (PDF)
2011-09-27 Small Business Impact Statement regarding the proposed partial repeal of the Tangible Net Benefit Rule (PDF)
2011-06-28 Application for a Certificate of Public Convenience and Advatage to Establish a Nondepository Trust Company to be Known as Plimoth Trust Company (PDF)
2011-01-06 Advisory Ruling #118 - Closed-End Credit Disclosures (PDF)
2012-12-18 Final Adopted Repeal and Replacement of Regulation 28, Loans to One Borrower Limitations, Basis Statement and Summary of Comments and Bureau's Responses (PDF)
2012-12-18 Notice of Adoption of Regulation 28, Loans to One Borrower Limitations (PDF)
2012-10-12 Replace and Repeal Chapter 128 (Regulation #28) - Loans to One Borrower (PDF)
2012-08-30 Kennebunk Savings Bank to Establish a Branch at 701 Central Avenue, Dover, NH (PDF)
2012-08-30 Sanford Institution for Savings to Establish a Branch at 501 Islington Street, Portsmouth, NH (PDF)
2012-07-12 BFI First Quarter 2012 Foreclosure Survey (PDF)
2012-05-25 Application for Bar Harbor Bank & Trust to purchase substantially of all the assets and assume all of the deposit liabilities and certain other liabilities of Border Trust Company (PDF)
2012-05-17 Notice of Adoption - Repeal and Replace of Chapter 118 (Regulation #18) - Funds Availability and Truth in Savings (PDF)
2012-04-24 Application for Spinnaker Trust to Merge With and Into Ram Trust Company under the name of Spinnaker Trust (PDF)
2012-03-20 Replace and Repeal Chapter 118 (Regulation #18) - Funds Availability and Truth in Savings (PDF)
2012-02-28 Kennebec Savings Bank to close branch at 35 Bridge Street, Gardiner and establish branch at 1 Northern Avenue, Farmingdale (PDF)
2013-11-14 Third Quarter 2013 Foreclosure Report (PDF)
2013-10-15 Regulation 38 - Truth-in-Lending, Regulation Z-3 (PDF)
2013-08-29 2nd Quarter 2013 Foreclosure Report (PDF)
2013-08-21 Machias Savings Bank of acquire certain assets and assume certain liabilities of six branches of The Bank of Maine (PDF)
2013-08-20 Proposed Regulation 38 - Truth-in-Lending, Regulation Z-3 (PDF)
2013-08-09 University Credit Union to amend bylaws to expand field of membership to include employees, students and alumni of Cosmotech School of Technology (PDF)
2013-06-24 Skowhegan Savings Bank to acquire certain assets and assume certain liabilities of five branches of Camden National Bank (PDF)
2013-03-25 Skowhegan Savings Bank to close branch located at 940 Augusta Road, Belgrade (PDF)
2013-03-20 Kennebunk Savings Bank to establish a de novo branch to be located at 24 Winnacunnet Road, Hampton, New Hampshire (PDF)
2013-01-15 Annual Report From the Superintendent of the Bureau of Financial Institutions to the Legislature (PDF)
2014-12-01 Kennebunk Savings Bank to Establish a de novo branch at 141 Main Street, Newmarket, New Hampshire (PDF)
2014-11-14 Third Quarter 2014 Foreclosure Report (PDF)
2014-08-12 Second Quarter 2014 Foreclosure Report (PDF)
2014-08-06 Regulation 18 - Funds Availability ad Truth in Savings (PDF)
2014-05-23 Proposed Regulation 18 - Funds Availability and Truth-in-Savings (PDF)
2014-05-22 First Quarter 2014 Foreclosure Report (PDF)
2014-05-06 Bangor Savings Bank to close branch located at 366 Hollis Road, Hollis (PDF)
2014-03-18 Kennebec Savings Bank to reorganize into a mutual holding company structure (PDF)
2014-03-06 Fourth Quarter 2013 Foreclosure Report (PDF)
2015-11-12 Third Quarter 2015 Foreclosure Report - (PDF)
2015-10-16 Bulletin #80 - Cybersecurity Assessments & the FFIEC Cybersecurity Assessment Tool (PDF)
2015-09-10 Order Approving the Applications of Biddeford Savings Bank and Mechanic Savings Bank to Reorganize into a Mutual Holding Company Structure (PDF)
2015-09-02 Second Quarter 2015 Foreclosure Report (PDF)
2015-08-03 Kennebunk Savings Bank to establish a de novo branch at 17 Madbury Road, Suite 200, Durham, New Hampshire (PDF)
2015-07-22 Biddeford Savings Bank and Mechanics Savings Bank to Reorganize into a Mutual Holding Company Structure (PDF)
2015-06-03 First Quarter 2015 Foreclosure Report (PDF)
2015-05-21 Application to Establish a Nondepository Trust Company to be Named Portland Trust Company, LLC (PDF)
2015-05-13 Application for Change in Control of Spinnaker Trust (PDF)
2015-02-25 Fourth Quarter 2014 Foreclosure Report (PDF)
2015-01-20 2015 Report to the Maine Legislature (PDF)
2016-12-20 Application by Community Bank System, Inc. to acquire Northeast Retirement Services, Inc. and its wholly owned subsidiary Global Trust Company, a Maine nondepository trust company (PDF)
2016-12-13 Katahdin Trust Company Notice of Intent to close 3 branches in Aroostook County, ME (PDF)
2016-11-07 Bangor Savings Bank Notice of Intent to close branch in Augusta, ME (PDF)
2016-07-29 Application to merge Lake Sunapee Bank Group, Newport, New Hampshire with and into Bar Harbor Bankshares, Bar Harbor, Maine and for Lake Sunapee Bank,FSB, to merge with and into Bar Harbor Bank & Trust. (PDF)
2016-07-25 Regulation #19: Alternative Mortgage Transactions (PDF)
2016-06-28 Bulletin # 57  Reimbursement for credit union directors  (PDF)
2016-06-08 Repeal and Replace Joint Regulation 19/ Rule 250: Alternative Mortgage Transactions (PDF)
2016-03-18 Application to Establish a Nondepository Trust Company to be known as Atlantic Trust, LLC (PDF)
2016-02-26 Bar Harbor Bank & Trust Intent to Close branch located at 227 Water St., Augusta (PDF)
2016-02-25 Fourth Quarter 2015 Foreclosure Report (PDF)
2016-01-29 Bangor Savings Bank Intent to Close 3 branches located in Farmington, Hartland and Portland (PDF)
2016-01-19 2016 Report to the Maine Legislature (PDF)
2016-01-06 Bangor Savings Bank Intent to Close Howland and East Millinocket Branches (PDF)
2017-12-20 Application to merge First Colebrook Bancorp, Inc., Colebrook, NH with and into Bangor Bancorp, MCH, Bangor, ME and for Granite Bank, a NH-chartered bank, to merge with and into Bangor Savings Bank. (PDF)
2017-12-12 Machias Savings Bank notice of intent to close branches in Baileyville and Lincoln, Maine. (PDF)
2017-10-30 Skowhegan Savings Bank notice of intent to close branches in Pittsfield, Stratton and Phillips, Maine. (PDF)
2017-09-18 Kennebunk Savings Bank intent to establish a de novo branch at 9 Portsmouth Ave., Stratham, NH. (PDF)
2017-08-03 Notice to all banks and credit unions - Compliance with Unclaimed Property Act (PDF)
2017-05-22 Notice of Order Approving Application of Kennebunk Savings Bank To Reorganize into a Mutual Holding Company Structure (PDF)
2017-03-20 Notice of Merger of Northeast Credit Union, Portsmouth, NH with Ocean Communities Federal Credit Union, Biddeford, ME (PDF)
2017-03-01 Kennebunk Savings Bank to reorganize into a mutual holding company structure (PDF)
2017-01-15 2017 Report to the Maine Legislature (PDF)
2018-12-10 Kennebunk notice of intent to close branches in Springvale, ME and Durham, NH (PDF)
2018-12-10 University Credit Union to amend bylaws to expand field of membership (PDF)
2018-11-07 Bangor Savings Bank notice of intent to close branch in Bangor, Maine (PDF)
2018-11-07 Sanford Institution for Savings intent to establish a de novo branch to be located at 243 Central Road, Rye, New Hampshire (PDF)
2018-10-30 Bulletin #33 Revised - Branch establishment, relocation or closure procedures (PDF)
2018-08-29 Machias Savings Bank intent to relocate and consolidate its branch offices at 2 Union Street into 193 Middle Street, Portland, ME (PDF)
2018-06-20 Bar Harbor Bank & Trust intent to establish a branch at 1000 Elm Street, Manchester, NH (PDF)
2018-05-07 Bar Harbor Bank & Trust intent to establish two de novo branches at 26 South River Road, Bedford, NH and 1725 Elm Street, Manchester, NH (PDF)
2018-04-30 Bangor Savings Bank intent to establish a de novo branch at 8 Bow Street, Portsmouth, NH (PDF)
2018-03-19 Bangor Savings Bank notice of intent to close branch in Bangor, Maine (PDF)
2018-03-07 Bangor Savings Bank notice of intent to close branch in Pittsfield, Maine (PDF)
2018-02-28 Order Approving Application of Bangor Bancorp, MHC, Bangor, Maine to Merge with First Colebrook Bancorp, Inc., Colebrook, New Hampshire and Bangor Savings Bank to Merge with Granite Bank (PDF)
2018-01-31 Evergreen Credit Union to amend bylaws to expand field of membership to include York County (PDF)
2018-01-15 2018 Report to the Maine Legislature (PDF)
2019-11-15 Northeast Bank intent to close a branch located at 500 Canal Street, Lewiston, Maine. (PDF)
2019-10-11 Bar Harbor Bank & Trust intent to close branches located in New Hampshire and Vermont. (PDF)
2019-10-02 Norway Savings Bank intent to close a branch located at 9 Piper Road, Scarborough, Maine. (PDF)
2019-09-20 Bar Harbor Bank & Trust to acquire branch offices from People's United Bank, National Association. (PDF)
2019-09-04 Regulation 34, Credit Union Service Corporations. (PDF)
2019-08-28 Bangor Savings Bank notice of intent to close branches located in Dixfield and Monmouth, Maine (PDF)
2019-08-07 Gorham Savings Bank notice of intent to close branch located in Kennebunk, Maine (PDF)
2019-08-02 Bar Harbor Bank & Trust to acquire 8 branches from People's United Bank N.A. (PDF)
2019-07-19 Order approving the application of Biddeford Savings Bank, Biddeford, Maine to merge with Mechanics Savings Bank, Auburn, Maine (PDF)
2019-06-04 Maine State Credit Union to amend bylaws to expand field of membership (PDF)
2019-05-01 Application to merge Mechanics Savings Bank, Auburn, Maine with and into Biddeford Savings Bank, Biddeford, Maine (PDF)
2020-12-08 Notice of Merger of Deere Employees Credit Union, Moline, IL and Infinity Federal Credit Union, Westbrook, ME. (PDF)
2020-12-04 Application of Morgan Stanley to acquire indirect control of Eaton Vance Trust Company. (PDF)
2020-11-04 Order approving the applications of Kennebec Federal Savings and Loan Association to convert to a Maine-chartered mutual financial institution and Kennebec Savings Bank to merge with Kennebec Federal Savings and Loan Association upon its conversion to a Maine Charter. (PDF)
2020-10-26 JPMorgan Chase Bank, N.A. intent to establish four de novo branches in Maine. (PDF)
2020-09-16 Bangor Savings Bank intent to establish a branch in Manchester, New Hampshire. (PDF)
2020-09-16 Application of Clearstead Advisors, LLC to acquire control of Atlantic Trust, LLC. (PDF)
2020-08-25 JPMorgan Chase Bank, N.A. intent to establish a de novo branch to be located 480 Congress Street in Portland, Maine. (PDF)
2020-08-19 Application of Kennebec Savings Bank to acquire by merger Kennebec Federal Savings and Loan Association; and, related Application of Kennebec Federal Savings and Loan Association for conversion to a Maine bank charter. (PDF)
2020-08-14 Machias Savings Bank intent to close a branch located at 248 State Street, Ellsworth, Maine. (PDF)
2020-07-31 Order Approving Application of The Charles Schwab Corporation to Acquire TD Ameritrade Holding Corporation and its wholly-owned subsidiary TD Ameritrade Trust Company. (PDF)
2020-07-24 Bar Harbor Bank & Trust intent to close branch located in Topsham, Maine. (PDF)
2020-06-05 Application of Charles Schwab Corporation to acquire indirect control of TD Ameritrade Trust Company. (PDF)
2020-06-02 Order approving application of Bangor Bancorp, MHC to merge with Damariscotta Bankshares, Inc. and Bangor Savings Bank to merge with Damariscotta Bank and Trust Company. (PDF)
2020-05-19 Bar Harbor Bank & Trust intent to establish a branch in Bedford, NH. (PDF)
2020-03-11 Connected Credit Union to amend bylaws to expand field of membership. (PDF)
2020-03-04 Application for Bangor Bancorp, MHC to acquire by merger Damariscotta Bankshares, Inc. and to simultaneously merge Damariscotta Bank & Trust Company with and into Bangor Savings Bank. (PDF)
2020-02-26 Bangor Savings Bank intent to establish a branch in Concord, New Hampshire. (PDF)
2020-01-15 Application to merge Winslow Community Federal Credit Union, Winslow, Maine with and into Connected Credit Union, Augusta, Maine. (PDF)
2021-12-07 Application of Moses Ultimate Holdings, LLC to acquire indirect control of Clearstead Trust, LLC. (PDF)
2021-12-03 Maine Community Bank intent to close branch located in Brunswick, Maine. (PDF)
2021-10-27 Proposed Regulation 41, Assessments - nondepository trust companies, uninsured banks, and merchant banks. (PDF)
2021-06-29 Northeast Bank intent to close a branch in Harrison, Maine. (PDF)
2021-06-15 Partners Bank of New England intent to establish a branch in Kingston, New Hampshire. (PDF)
2021-05-26 Application for Clearstead Trust, LLC, to acquire substantially all of the assets of Atlantic Trust, LLC. (PDF)
2021-05-18 Order approving the application to establish a nondepository trust company to be known as Clearstead Trust, LLC, Portland, Maine. (PDF)
2021-05-05 Gorham Savings Bank intent to close a branch located in Portland, Maine. (PDF)
2021-04-02 JPMorgan Chase Bank, N.A. intent to establish a de novo branch in Saco, Maine. (PDF)
2021-04-02 Notice of Merger of People's United Bank, Bridgeport, CT, with and into M&T Bank, Buffalo, NY. (PDF)
2021-03-26 Application to establish nondepository trust company to be known as Clearstead Trust, LLC. (PDF)
2021-03-22 Notice of Maine State Credit Union to withdraw application of merger with Midcoast Federal Credit Union. (PDF)
2021-03-12 Notice of Merger of Charter Trust Company, Concord, NH and Bar Harbor Trust Services, Ellsworth, ME. (PDF)
2021-03-02 Downeast Credit Union intent to close branch located in Bangor, Maine. (PDF)
2021-03-01 Kennebunk Savings Bank intent to establish de novo branch in Portsmouth, NH. (PDF)
2021-02-19 Order approving application of Morgan Stanley to acquire Eaton Vance Corp. and its wholly-owned subsidiary Eaton Vance Trust Company. (PDF)
2021-01-22 Androscoggin Savings Bank intent to close a branch located in Brunswick, Maine. (PDF)
2021-01-20 Application of Maine State Credit Union to acquire by merger Midcoast Federal Credit Union. (PDF)
2022-04-27 Bangor Savings Bank intent to establish a branch in Manchester, New Hampshire. (PDF)

The Bureau of Financial Institutions is committed to providing documents in an accessible format. If you find a document on our website which you cannot access, please contact our office at 800-965-5235 and we will make arrangements to provide you with the documents in a format which is accessible to you.