Orders & Certificates

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.

Date Description Type
2022-12-11 Certificate of Merger between Five County Credit Union and Maine Harvest Federal Credit Union with Five County Credit Union being the resulting institution.  Credit Union
2022-11-22 Certificate of Dissolution of TD Ameritrade Trust Company Limited Purpose Bank
2022-10-18 Order approving application of BayCoast Bank to acquire additional equity in Plimoth Trust Company LLC Limited Purpose Bank
2022-09-09 Order approving application of Five County Credit Union, Bath, Maine to merge with Maine Harvest Federal Credit Union, Unity, Maine.  Credit Union
2022-05-02 Charter termination of Bar Harbor Trust Services (PDF) Limited Purpose Bank
2022-01-31 Order approving application of Moses Ultimate Holdings, LLC to acquire Clearstead Advisors, LLC and its wholly-owned subsidiary Clearstead Trust, LLC. (PDF) Limited Purpose Bank
2021-12-24 Certificate of Dissolution of Eastern Seaboard, LLC formerly known as Atlantic Trust, LLC. (PDF) Limited Purpose Bank
2021-06-30 Certificate of name change from Atlantic Trust, LLC to Eastern Seaboard, LLC. (PDF) Limited Purpose Bank
2021-06-30 Certificate to Transact Business of Clearstead Trust, LLC. (PDF) Limited Purpose Bank
2021-06-29 Order approving the application of Clearstead Trust, LLC to purchase assets of Atlantic Trust, LLC. (PDF) Limited Purpose Bank
2021-05-18 Order approving the application to establish a nondepository trust company to be known as Clearstead Trust, LLC. (PDF) Limited Purpose Bank
2021-03-05 Certificate of Conversion for Kennebec Federal Savings and Loan Association to convert to a Maine-chartered mutual financial institution under the name KFS State Bank. (PDF) Bank
2021-03-05 Certificate of Merger for Kennebec Savings Bank to merge with KFS State Bank, with Kennebec Savings Bank the resulting institution. (PDF) Bank
2021-02-19 Order approving application of Morgan Stanley to acquire Eaton Vance Corp. and its wholly-owned subsidiary Eaton Vance Trust Company. (PDF) Limited Purpose Bank
2020-12-01 Certificate of Merger for Bangor Savings Bank to Merge with Damariscotta Bank and Trust Company. (PDF) Bank
2020-11-04 Order Approving 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 Maine charter. (PDF) Bank
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) Limited Purpose Bank
2020-06-26 Certificate of Merger for Connected Credit Union to Merge with Winslow Community Federal Credit Union (PDF) Credit Union
2020-06-02 Order approving the application of Bangor Bancorp, MHC to merge with Damariscotta Bankshares, Inc. and Bangor Savings Bank to merge with Damariscotta Bank and Trust Company (PDF) Bank
2020-03-11 Order approving the application of Connected Credit Union to merge with Winslow Community Federal Credit Union (PDF) Credit Union
2020-02-01 Certificate of name change from Watch Point Trust Company, LLC to Nixon Peabody Trust Company, LLC (PDF) Limited Purpose Bank
2020-01-01 Certificate of Merger between Biddeford Savings Bank and Mechanics Savings Bank (PDF) Bank
2019-09-20 Order approving the application of Bar Harbor Bank & Trust to acquire branch offices from People's United Bank, National Association. (PDF) Bank
2019-07-19 Order approving the application of Biddeford Savings Bank, Biddeford, Maine to merge with Mechanics Savings Bank, Auburn, Maine. (PDF) Bank
2019-07-01 Certificate of name change from Sanford Institution for Savings to Partners Bank of New England. (PDF) Bank
2018-12-31 Certificate of Name Change of Down East Credit Union, Baileyville, Maine. (PDF) Credit Union
2018-04-06 Certificate of Merger between Bangor Savings and Granite Bank (PDF) Bank
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) Bank
2017-07-12 Certificate to Transact Business, To Convert and to Merge Related to the Reorganization of Kennebunk Savings Bank, Kennebunk, Maine, to a Mutual Holding Company (PDF) Bank
2017-05-18 Order Approving Application of Kennebunk Savings Bank To Reorganize into a Mutual Holding Company Structure (PDF) Bank
2017-01-27 Order Approving Application of Community Bank Systems, Inc. to Acquire Northeast Retirement Services, Inc., and its Wholly-Owned Subsidiary Global Trust Company (PDF) Bank
2017-01-13 Certificate of Merger Between Bar Harbor Bank & Trust and Lake Sunapee Bank, fsb (PDF) Bank
2016-10-14 Order Approving the Application of Bar Harbor Bankshares, Bar Harbor, Maine to Merge with Lake Sunapee Bank Group, Newport, New Hampshire and for Bar Harbor Bank & Trust to Merge with Lake Sunapee Bank, fsb (PDF) Bank
2016-05-20 Certificate to Transact Business of Atlantic Trust, LLC, Portland, Maine (PDF) Limited Purpose Bank
2016-05-11 Order Approving the Application to Establish a Nondepository Trust Company To Be Known as Atlantic Trust (PDF) Limited Purpose Bank
2016-01-26 Certificate to Transact Business, to Convert and to Merge Related to the Reorganization of Mechanics Savings Bank, Auburn Maine, and Biddeford Savings Bank, Biddeford, Maine to a multi-bank Mutual Holding Company (PDF) Bank
2015-11-30 Certificate of Dissolution of Forum Trust, LLC of Portland, Maine (PDF) Limited Purpose Bank
2015-09-10 Order Approving the Applications of Biddeford Savings Bank and Mechanics Savings Bank to Reorganize into a Mutual Holding Company Structure (PDF) Bank
2015-07-20 Certificate to Transact Business of Portland Trust Company, LLC, Portland, Maine (PDF) Limited Purpose Bank
2015-07-15 Order Approving the Application to Establish a Nondepository Trust Company To Be Known As Portland Trust Company (PDF) Limited Purpose Bank
2015-06-17 Order Approving Application of Robert R. Gould to Acquire a Controlling Interest in Spinnaker Trust, Portland, Maine (PDF) Limited Purpose Bank
2014-11-14 Certificate of Name Change of Maine Education Credit Union, Augusta, Maine (PDF) Credit Union
2014-09-04 Certificate to Transact Business, to Convert and to Merge Related to the Reorganization of Kennebec Savings Bank, Augusta, Maine to a Mutual Holding Company (PDF) Bank
2014-07-25 Order Regarding the Proposed Reorganization of Kennebec Savings Bank, Augusta, Maine into a Mutual Holding Company Structure (PDF) Bank
2014-05-02 Order Approving Application of Kennebec Savings Bank, Augusta, Maine to Reorganize into a Mutual Holding Company Structure (PDF) Bank
2013-10-07 Certificate of Dissolution of BTC Legacy Corp., formerly known as Border Trust Company (PDF) Bank
2013-09-30 Order Approving Application of Machias Savings Bank, Machias, Maine to Purchase Certain Assets and Assume Certain Liabilities of Six Branches of The Bank of Maine, Portland, Maine (PDF) Bank
2013-08-05 Order Approving Application of Skowhegan Savings Bank, Skowhegan, Maine to Purchase Certain Assets and Assume Certain Liabilities of Five Branches of Camden Naional Bank, Camden, Maine (PDF) Bank
2012-07-02 Order Approving Application of Bar Harbor Bank & Trust, Bar Harbor, Maine to Acquire Assets and Assume Liabilities of Border Trust Company, Augusta, Maine (PDF) Bank
2012-05-30 Order Approving Application of Spinnaker Trust, Portland, Maine to Merge With and Into Ram Trust Company, Portland, Maine (PDF) Limited Purpose Bank
2011-09-27 Certificate to Transact Business of Plimoth Trust Company LLC (PDF) Limited Purpose Bank
2011-08-09 Order Approving Application to Establish a Nondepository Trust Company to be Known as Plimoth Trust Company (PDF) Limited Purpose Bank
2010-11-16 Order Approving Application of FHB Formation LLC, Boston, Massachusetts to Acquire Control of Northeast Bancorp, Lewiston, Maine (PDF) Bank
2010-10-18 Notice of Suspension of Time for Action on the Application of FHB FORMATION, LLC, Boston, Massachusetts to Acquire Control of NORTHEAST BANCORP (PDF) Bank
2010-10-14 Certificate to Transact Business of Watch Point Trust Company, LLC (PDF) Limited Purpose Bank
2010-08-18 In re: Global Trust Company - Amendment of the Order Approving Establishment of Global Trust Company (PDF) Limited Purpose Bank
2010-08-18 Notice of Suspension of Time for Action on the Application of FHB Formation, LLC, Boston, Massachusetts to Acquire Control of Northeast Bancorp (PDF) Bank
2010-08-13 Order Approving Application to Establish a Nondepository Trust Company to be Known as Watch Point Trust Company (PDF) Limited Purpose Bank
2010-06-03 Order Approving Application of Skowhegan Savings Bank, Skowhegan, Maine to Purchase Certain of the Assets and Assume Certain of the Deposit Liabilities of the Jackman Branch of Border Trust Company, Augusta, Maine (PDF) Bank
2009-08-12 Border Trust Company - Order to Cease and Desist (PDF) Bank
2009-08-11 Border Trust Company - Stipulation and Consent to the Issuance of an Order to Cease and Desist (PDF) Bank
2009-08-11 Border Bancshares, Inc., Augusta, Maine - Formal Written Agreement (PDF) Bank
2009-05-01 Certificate to Transact Business of Global Trust Company, Portland, Maine (PDF) Limited Purpose Bank
2009-01-30 Certificate of Name Change of RSGroup Trust Company, Portland, Maine (PDF) Limited Purpose Bank
2009-01-30 Certificate of Transact Business, to Convert and to Merge Related to the Reorganization of Sanford Institution for Savings, Sanford, Maine to a Mutual Holding Company (PDF) Bank
2008-12-10 Certificate for Rockland Savings and Loan Association, Rockland, Maine to convert to a Federal Assocaition Under the Name of Rockland Savings Bank, FSB (PDF) Bank
2008-11-05 Order Approving Application of Northeast Retirement Services, Inc. to Establish a Nondepository Trust Company to be Known as Global Trust Company (PDF) Limited Purpose Bank
2008-10-21 In re: QUADS Trust Company - Order of Final Disposition (PDF) Limited Purpose Bank
2008-10-20 Order Approving Application of Pentegra Services, Inc., Plains, New York to Acquire Control of RSGroup Trust Company, Portland, Maine (PDF) Limited Purpose Bank
2008-10-14 Order Approving Application of Sanford Institution for Savings to Reorganize Into a Mutual Holding Company Structure (PDF) Bank
2008-09-19 Certificate of Merger between Savings Bank of Maine, Gardiner, Maine and Rivergreen Bank, Kennebunk, Maine with Savings Bank of Maine Being the Resulting Institution (PDF) Bank
2008-09-19 Certificate of Merger Between SBM Interim Bank, FSB, Gardiner, Maine and Rivergreen Bank, Kennebunk, Maine with Rivergreen Bank Being the Resulting Institution (PDF) Bank
2008-08-18 Certificate of Merger between TD Ameritrade Trust Company and Fiserv Trust Company with TD Ameritrade being the resulting institution. Limited Purpose Bank
2008-08-05 Order Approving Application of TD AMERITRADE Trust Company, Columbia, Maryland to Merge Fiserv Trust Company, Denver, Colorado with and into TDA Trust (PDF) Limited Purpose Bank
2008-04-14 Certificate of Name Change of International Clearing Trust Company, Portland, Maine (PDF) Limited Purpose Bank
2008-04-01 In re: Quads Trust Company - Receiver's Amendment of His Order Dated March 14, 2008 Terminating the Agreement Between QUADS Trust Company and KCB Services and Company, LLC (PDF) Limited Purpose Bank
2008-04-01 In re: Quads Trust Company - Superintendent's Approval of the Receiver's Extension of Time for Revocation and Disaffirmation of the Nominee Agreement Between KCB Services and Company, LLP and QUADS Trust Company (PDF) Limited Purpose Bank
2008-03-14 In re: Quads Trust Company - Receiver's Notice of Termination of the Nominee Agreement Between QUADS Trust Company and KCB Services and Company, LLP (PDF) Limited Purpose Bank
2008-03-14 In re: QUADS Trust Company - Superintendent's Approval of the Revocation and Disaffirmation of the Nominee Agreement Between KCB Services and Company, LLP and QUADS Trust Company (PDF) Limited Purpose Bank
2008-02-26 Order Approving Application of Machias Savings Bank, Machias, Maine to Purchase Certain Assets and Assume Certain of the Deposit Liabilities of the Rockland Branch of Camden National Bank, Camden, Maine (PDF) Bank
2008-02-22 In re: QUADS Trust Company - Receiver's Notice of Destruction of QUADS Trust company Records Stored at the Firehouse Financial Center in Frederick, Maryland (PDF) Limited Purpose Bank
2008-02-22 In re: QUADS Trust Company - Superintendent's Approval of Destruction of QUADS Trust Company Records Stored At the Firehouse Financial Center in Frederick, Maryland (PDF) Limited Purpose Bank
2008-02-15 In re: QUADS Trust Company - Receiver's Notice of Destruction of QUADS Trust company Records Stored at Office Movers, Inc. in Frederick, Maryland (PDF) Limited Purpose Bank
2008-02-15 In re: QUADS Trust Company - Superintendent's Approval of Destruction of QUADS Trust Company Records Stored At Office Movers, Inc. in Frederick, Maryland (PDF) Limited Purpose Bank
2008-01-31 In re: QUADS Trust Company - Order Terminating Conservatorship and Appointing Receiver (PDF) Limited Purpose Bank
2008-01-02 Certificate of Merger Between Camden National Bank, Camden, Maine and Union Trust Company, Ellsworth, Maine with Camden National Bank Being the Resulting Institution (PDF) Bank
2008-01-01 Certificate of Merger Between Maine Interim, fsb, Portland, Maine and Maine Bank & Trust Company, Portland, Maine with Maine Interim, fsb Being the Resulting Institution (PDF) Bank
2008-01-01 Certificate of Merger Between Merrill Interim, fsb, Bangor, Maine and Merrill Merchants Bank, Bangor, Maine with Merrill Interim, fsb Being the Resulting Institution (PDF) Bank
2007-10-30 Office of the Conservator of QUADS Trust Company - Order Resigning as Custodian of Certain Accounts and Plans and Appointing a Successor Custodian of Those Accounts and Plans (PDF) Limited Purpose Bank
2007-10-30 In re: QUADS Trust Company Conservatorship - Approval of Sale of Certain Assets and Appointment of a Successor Custodian for Those Assets (PDF) Limited Purpose Bank
2007-09-26 Order Approving Application of People's United Financial, Inc., Bridgeport, Connecticut to Acquire Chittenden Corporation, Burlington, Vermont (PDF) Bank
2007-08-01 Certificate of Merger between Evergreen Credit Union, Portland, Maine and GPM Credit Union, South Portland, Maine with Evergreen Credit Union Being the Resulting Institution (PDF) Credit Union
2007-07-31 Certificate of Merger between Down East Credit union, Baileyville, Maine and Bowdoinham Federal Credit Union, Bowdoinham, Maine with Down East Credit union Being the Resulting Institution (PDF) Credit Union
2007-07-31 Certificate of Merger between Bangor Savings Bank, Bangor, Maine and Pepperell Bank & Trust, Biddeford, maine with Bangor Savings Bank being the Resulting Institution (PDF) Bank
2007-07-30 In re: QUADS Trust Company Conservatorship - Approval of Sale of Certain Assets and Appointment of a Successor Custodian for those Assets (PDF) Limited Purpose Bank
2007-07-30 Office of the Conservtor of QUADS Trust Company - Order Resigning as Custodian of Certain Accounts and Plans and Appointing a Successor Custodian of those Accounts and Plans (PDF) Limited Purpose Bank
2007-07-17 Order Approving Application of Down East Credit Union, Baileyville, Maine to Merge with Bowdoinham Federal Credit Union, Bowdoinham, Maine Under the Charter and With the Name of Down East Credit Union (PDF) Credit Union
2007-07-16 Order Approving Application of Bangor Bancorp MCH, Bangor, Maine to Acquire by Merger Pepperell Bancshares Financial Group, Inc., Biddeford, Maine (PDF) Bank
2007-06-14 In Re: QUADS Trust Company Conservatorship: Approval of Sale of Certain Assets and Appointment of a Successor Custodian for Those Assets (PDF) Limited Purpose Bank
2007-06-14 Office of the Conservator of QUADS Trust Company - Order Resigning as Custodian of Certain Accounts and Plans and Appointing a Successor Custodian of Those Accounts and Plans (PDF) Limited Purpose Bank
2007-06-12 Order Approving Application of Evergreen Credit Union, Portland, Maine to Merge with GPM Credit Union, South Portland, Maine Under the Charter and With the Name of Evergreen Credit Union (PDF) Credit Union
2007-05-04 Order Approving Application of Prim Capital Corporation to Establish a Nondepository Trust Company to be Known as New York Trust Company (PDF) Limited Purpose Bank
2007-05-01 Certificate to Transact Business Related to the Reorganization of Bangor Savings Bank, Bangor, Maine to a Mutual Holding Company (PDF) Bank
2007-04-27 Order Approving Application of Chittenden Corporation, Burlington, Vermont to Acquire Merrill Merchants Bancshares, Bangor, Maine (PDF) Bank
2007-04-10 Notice of Suspension of time for Action on the application of PRIM CAPITAL CORPORATION, Cleveland, Ohio to Establish a Nondepository Trust Company to be known as The New York Trust Company (PDF) Limited Purpose Bank
2007-02-23 In re QUADS Trust Company Conservatorship: Approval of Sale of Certain Assets and Appointment of a Successor Custodian for Those Accounts (PDF) Limited Purpose Bank
2007-02-21 Order Aproving Application of Bangor Savings Bank to Reorganize into a Mutual Holding Company Structure (PDF) Bank
2007-02-15 Order Aproving Application of Bangor Savings Bank to Reorganize into a Mutual Holding Company Structure (PDF) Bank
2007-01-31 Order Appointing Conservator in re: QUADS Trust Company (PDF) Limited Purpose Bank
2007-01-12 Certificate of Merger between Gardiner Savings Institution, FSB, Gardiner, Maine and First Citizens Bank, Presque Isle, Maine with Gardiner Savings Institution, FSB Being the Resulting Institution (PDF) Bank
2006-12-22 Certificate to Transact Business, to Convert and to Merge Related to the Reorganization of Gorham Savings Bank, Gorham, Maine to a Mutual Holding Company (PDF) Bank
2006-12-05 Certificate for Down East Federal Credit Union, Baileyville, Maine to Convert to a State Charter Under the Name of Down East Credit Union (PDF) Credit Union
2006-12-01 Certificate of Merger Between Maine State Credit Union, Augusta, Maine and Greater Waterville Area Federal Credit Union, Waterville, Maine with Maine State Credit Union Being the Resulting Institution (PDF) Credit Union
2006-11-02 Order Approving Application of Money Warehouse, Inc., Southampton, Pennsylvania to Establish a Merchant Bank to be Known as Money Warehouse Bank, LLC (PDF) Limited Purpose Bank
2006-11-02 Order Approving Application of TD AMERITRADE Holding Corporation, Omaha, Nebraska to Acquire Control of International Clearing Trust Company, Baltimore, Maryland (PDF) Limited Purpose Bank
2006-11-01 Order Approving Application of Five County Credit Union to Merge With Knox County Federal Credit Union Under the Charter and With the Title of Five County Credit Union (PDF) Credit Union
2006-10-11 Order Approving Application of Down East Federal Credit Union to Convert to a State-Chartered Credit Union With the Name of Down East Credit Union (PDF) Credit Union
2006-09-30 Certificate of Merger Between Camden National Bank, Camden, Maine and UnitedKingfied Bank, Bangor, Maine with Camden National Bank Being the Resulting Institution (PDF) Bank
2006-09-11 Notice of Suspension of Time for Action on the Application of Down East Federal Credit Union, Baileyville, Maine to Convert to a State-Chartered Credit Union to be Known as Down East Credit Union (PDF) Credit Union
2006-09-01 Notice of Suspension of Time for Action on the Application of Money Warehouse, Inc., Southampton, Pennsylvania to Establish a Merchant Bank Money Warehouse Bank, LLC (PDF) Limited Purpose Bank
2006-08-09 Notice of Withdrawal of the Application of Down East Federal Credit Union, Baileyville, Maine (PDF) Credit Union
2006-08-02 Notice of Suspension of Time for Action on the Application of Money Warehouse, Inc., Southampton, Pennsylvania to Establish a Merchant Bank Money Warehouse Bank, LLC (PDF) Limited Purpose Bank
2006-07-11 Order Approving Application of Maine State Credit Union, Augusta, Maine to Merge With Greater Waterville Area Federal Credit Union, Waterville, Maine Under the Charter and With the Title of Maine State Credit Union (PDF) Credit Union
2006-07-06 Order Approving Application of Gorham Savings Bank to Reorganize into a Mutual Holding Company Structure (PDF) Bank
2006-07-01 Certificate for Auburn Savings and Loan Association to Convert to a Federal Association Under the Name of Auburn Savings Bank, FSB (PDF) Bank
2006-04-25 Order Approving Application of Androscoggin Savings Bank, Lewiston, Maine to Purchase Certain of the Assets and Assume Certain of the Deposit Liabilities of the Lisbon Falls Branch of Northeast Bank, Lewiston, Maine (PDF) Bank
2006-01-17 Certificate of Name Change of St. Joseph’s Credit Union, Biddeford, Maine (PDF) Credit Union
2005-12-12 Order Approving Application by TD Banknorth, Inc., Portland, Maine to Acquire Hudson United Bancorp, Nahwah, New Jersey (PDF) Bank
2005-06-30 Order Granting Waiver of Certain Section 468 Restrictions on Transactions with Affiliates to Quads Trust Company (PDF) Limited Purpose Bank
2005-05-27 Order Approving Application of The Abramson Grandchildren Trust to Acquire 100% of the Voting Interests of The Maine Merchant Bank, LLC, Portland, Maine (PDF) Limited Purpose Bank
2005-05-10 Certificate of Merger between Maine Education Credit Union, Augusta, Maine and Chestnut Community Credit Union, Auusta, Maine with Maine Education Credit Union Being the Resulting Institution (PDF) Credit Union
2005-05-09 Order Approving Application of Maine Education Credit Union, Augusta, Maine to Merge with Chestnut Communty Credit Union, Augusta, Maine Under the Charter and With the Title of Maine Education Credit Union (PDF) Credit Union
2005-04-19 Certificate of Name Change of Government Employees Credit Union of Maine, Portland, Maine (PDF) Credit Union
2005-03-10 Certificate of Merger between University Credit Union, Orono, Maine and BANSCO Credit Union, Bangor, Maine with University Credit Union Being the Resulting Institution (PDF) Credit Union
2005-01-11 Order Approving Application of The Toronto-Dominion Bank, Ontario, Canado to Acquire by Merger Control of Banknorth Group, Inc., Portland, Maine (PDF) Bank
2004-12-30 Certificate to Transact Business of Eaton Vance Trust Company, Portland, Maine (PDF) Limited Purpose Bank
2004-12-28 Order Approving Application of University Credit Union, Orono, Maine to Merge With BANSO Credit Union, Bangor, Maine under the Charter and with the Title of University Credit Union (PDF) Credit Union
2004-12-20 Order Approving Application to Establish a Nondepository Trust Company to be Known as Eaton Vance Trust Company (PDF) Limited Purpose Bank
2004-11-23 Order Approving Application of Androscoggin Savings Bank, Lewiston, Maine to Purchase Certain of the Assets and Assume Certain of the Deposit Liabilities of the Livermore Falls Branch of Skowhegan Savings Bank, Skowhegan, Maine (PDF) Bank
2004-11-09 Order Approving Application of First National Lincoln Corporation, Damariscotta, Maine to Acquire FNB Bankshares, Bar Harbor, Maine (PDF) Bank
2004-10-06 Certificate of Name Change of Maine State Employees’ Credit Union, Augusta, Maine (PDF) Credit Union
2004-07-29 Certificate for Northeast Bank, FSB, Auburn, Maine to Convert to a State Charter Under the Name of Northeast Bank (PDF) Bank
2004-05-04 Order Approving Application of Northeast Bank, FSB, Auburn, Maine to Convert to a Maine-Chartered Universal Bank With the Name of Northeast Bank (PDF) Bank
2004-04-30 Certificate to Transact Business of International Clearing Trust Company, Portland, Maine (PDF) Limited Purpose Bank
2004-03-19 Order Approving Application of Sunrise Services Corp., East Quogue, New York to Acquire Control of Retirement Systems Group, Inc., New York, New York and Thereby Acquire RSGroup Trust Company, Portland, Maine (PDF) Limited Purpose Bank
2004-02-24 Order Approving Application of Banknorth Group, Inc., Portland, Maine to Establish Banknorth Interim National Bank, Worcester, Massachusetts (PDF) Bank
2004-02-23 Order Approving Application of Border Trust Company to Purchase Certain of the Assets and Assume Certain of the Deposit Liabilities of the Jackman Branch of UnitedKingfield Bank (PDF) Bank
2004-02-23 Order Approving Application of UnitedKingfield Bank to Purchase Certain of the Assets and Assume Certain of the Deposit Liabilities of the Greenville Branch of Border Trust Company (PDF) Bank
2004-01-13 Order Approving Application of Bar Harbor Banking and Trust to Purchase Certain Assets and Assume Certain Deposit Liabilities of the Rockland Branch of Androscoggin Savings Bank (PDF) Bank
2004-01-09 Order Approving Application of Bank of America Corporation, Charlotte, North Carolina to Acquire by Merger FleetBoston Financial Corporation, Boston, Massachusetts (PDF) Bank
2003-05-06 Order Granting a Waiver of Certain Section 468 Restrictions on Transactions with Affiliates to RSGroup Trust Company (PDF) Limited Purpose Bank
2003-03-13 Certificate to Transact Business of Rivergreen Bank, Kennebunk, Maine (PDF) Bank
2003-01-31 Certificate of Forfeiture by Bellwether Trust Company, Auburn, Maine (PDF) Limited Purpose Bank
2003-01-09 Order Approving Application of Banknorth Group, Inc., Portland, Maine to Acquire by Merger American Financial Holdings, Inc., New Britain, Connecticut (PDF) Bank
2002-10-25 Order Approving Application to Establish a Nondepository Trust Company to be Known as International Clearing Trust Company (PDF) Limited Purpose Bank
2002-09-23 Order Approving Application to Establish a Universal Bank to be Known as Rivergreen Bank (PDF) Bank
2002-06-27 Order Approving Application to Establish a Nondepository Trust Company to be Known as QUADS Trust Company (PDF) Limited Purpose Bank
2002-06-24 Order Approving Application of Bangor Savings Bank, Bangor, Maine to Acquire 100% of Advanced Payroll Plus, Inc. and Advanced Benefits Plus, Inc., Bangor, Maine (PDF) Bank
2002-06-17 Notice of Withdrawal of Time for Action on the Application of Greater Portland Municipal Credit Union, South Portland, Maine to Establish a Service Corporation GPMI, LLC (PDF) Credit Union
2002-02-11 Order Approving Application of Spinnaker Trust, Portland, Maine to Acquire Spinnaker Advisors, LLC, Portland, Maine (PDF) Limited Purpose Bank
2002-01-04 Order Approving Application to Establish a Nondepository Trust Company to be Known as Bellwether Trust Company (PDF) Limited Purpose Bank
2002-01-04 Order Approving Application of Chittenden Corporation, Burlington, Vermont to Acquire 100% of the Stock of Ocean National Corporation, Kennebunk, Maine (PDF) Limited Purpose Bank