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) May 15, 2013

________________

 

Salisbury Bancorp, Inc.

(Exact name of registrant as specified in its charter)

________________

 

Connecticut

(State of other jurisdiction

of incorporation)

 

000-24751

(Commission

File Number)

 

06-1514263

(IRS Employer

Identification No.)

 

 

5 Bissell Street, Lakeville, Connecticut

(Address of principal executive offices)

 

 

 

06039

(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 filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

       Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

       Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

       Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

       Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 
 

 

 

 

Item 5.07 Submission of Matters to a Vote of Security Holders.

 

The 2013 Annual Meeting of Shareholders (“Annual Meeting”) of Salisbury Bancorp, Inc. (“Salisbury”), the holding company for Salisbury Bank and Trust Company (the “Bank”) was held on Wednesday, May 15, 2013. On the record date of March 22, 2013, there were 1,709,291 shares issued, outstanding and eligible to vote, of which 1,349,425 shares, or 78.95%, were represented at the Annual Meeting either in person or by proxy.

 

The results of matters voted upon are presented below:

 

1.Four (4) directors were elected by the Board of Directors to hold office as directors of Salisbury, who along with the six (6) directors whose terms do not expire at this meeting, will constitute the full Board of Directors of Salisbury:

 

  Term Votes For Votes Withheld Broker Non-votes
Louis E. Allyn II 3 years 860,731 25,902 462,792
Robert S. Drucker 3 years 860,154 26,479 462,792
David B. Farrell 3 years 861,730 24,903 462,792
Michael A. Varet 3 years 861,102 25,531 462,792

 

2.The ratification of the appointment of Shatswell, MacLeod & Company, P.C. as the independent registered public accounting firm for Salisbury for the fiscal year ending December 31, 2013.

 

Votes For Votes Against Abstentions Broker Non-votes
1,339,358 9,347 720 -

 

3.The non-binding advisory vote on the compensation of the named executive officers.

 

Votes For Votes Against Abstentions Broker Non-votes
785,082 46,662 54,889 462,792

 

4.The non-binding advisory vote on the frequency of voting on the compensation of the named executive officers.

 

1 Year 2 Years 3 Years Abstentions
733,137 31,919 74,998 46,579
     

 

Broker Non-votes

      462,792

 
 

 

SIGNATURE

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 hereunto duly authorized.

Salisbury Bancorp, Inc.

Date: May 17, 2013

By:

/s/ Donald E. White

    Donald E. White
    Executive Vice President and Chief Financial Officer