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): April 25, 2012



THE FIRST BANCORP, INC.
(Exact name of Registrant as specified in charter)

MAINE
(State or other jurisdiction of incorporation)

0-26589
 01-0404322
(Commission file number)
(IRS employer identification no.)


Main Street, Damariscotta, Maine
 04853
(Address of principal executive offices)
(Zip Code)


(207) 563-3195
(Registrant's telephone number, including area code)

Check the appropriate box below if the Form 8-K filing is
intended to simultaneously satisfy the filing obligations
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))




TABLE OF CONTENTS

Item 5.07       Submission of Matters to a Vote of Security Holders
Page 1
Signatures
Page 2
Exhibit Index
Page 3


 
 

 

Section 5 – Corporate Governance and Management

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

The 2012 Annual Meeting of Shareholders of The First Bancorp, Inc., the one-bank holding company of The First, N.A., was held at Point Lookout, 67 Atlantic Highway, Northport, Maine 04849, on Wednesday, April 25, 2012, at 11:00 a.m. Eastern Daylight Time, for the following purposes:

1.  
To elect as Directors of the Company the nominees listed in the Proxy Statement dated March 19, 2012.
2.  
To approve (on a non-binding basis) the compensation of the Company’s executives.
3.  
To ratify the Audit Committee’s selection of Berry, Dunn, McNeil & Parker, LLC as independent auditors of the Company for 2012.
4.  
To transact such other business as may properly come before the meeting or any adjournment thereof.

At the Annual Meeting, there were present in person or by proxy 9,062,653 shares of the Company’s common stock, representing 92.23% of the total outstanding eligible votes. The final voting results for each proposal are as follows:

1. To elect to one-year terms as Directors of the Company the nominees listed in the Company’s Proxy Statement dated March 19, 2012.

 
For
Against
Abstain
Broker Non-Vote
Katherine M. Boyd
6,951,908
66,466
29,083
2,015,196
Daniel R. Daigneault
6,930,489
72,173
44,795
2,015,196
Robert B. Gregory
6,940,185
65,537
41,735
2,015,196
Tony C. McKim
6,862,774
68,705
115,978
2,015,196
Carl S. Poole
6,954,754
63,868
28,835
2,015,196
Mark N. Rosborough
6,946,716
57,590
43,151
2,015,196
Stuart G. Smith
6,949,348
69,114
28,995
2,015,196
David B. Soule
6,827,269
191,351
28,837
2,015,196
Bruce B. Tindal
6,255,987
762,635
28,835
2,015,196


2. To approve (on a non-binding basis) the compensation of the Company’s executives.

For
Against
Abstain
Broker Non-Vote
6,651,949
97,719
297,789
2,015,196


3.  To ratify the Audit Committee’s selection of Berry, Dunn, McNeil & Parker, LLC as independent auditors of the Company for 2012.

For
Against
Abstain
8,977,285
34,105
51,263




 
 

 


 
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.



THE FIRST BANCORP, INC.


By: /s/ F. STEPHEN WARD
F. Stephen Ward
Executive Vice President &
Chief Financial Officer

Dated: April 26, 2012