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 29, 2015



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
04543
(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



























































Section 8 - Corporate Governance and Management

Item 5.07 Submission of Matters to a Vote of Securities Holders

The 2015 Annual Meeting of Shareholders of The First Bancorp, Inc., the one-bank holding company of The First, N.A., was held at Samoset Resort, 220 Warrenton Street, Rockport, Maine 04856, on Wednesday, April 29, 2015, 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 Company’s Proxy Statement dated March 20, 2015.
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 2015.
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 9,687,222 shares of the Company’s common stock, representing 90.25% of the total outstanding eligible votes. The final voting results for each proposal are as follows:

1.
To elect as Directors of the Company the nominees listed in the Company’s Proxy Statement dated March 20, 2015.

 
For
Against
Abstain
Broker Non-Vote
Katherine M. Boyd
7,266,190


98,035

2,322,997

Robert B. Gregory
7,264,667


99,558

2,322,997

Tony C. McKim
7,220,590


143,635

2,322,997

Carl S. Poole
7,262,585


101,640

2,322,997

Mark N. Rosborough
6,800,207


564,018

2,322,997

Cornelius J. Russell
7,265,113


99,112

2,322,997

Stuart G. Smith
7,264,667


99,558

2,322,997

David B. Soule
7,262,029


102,196

2,322,997

Bruce B. Tindal
5,890,935


1,473,290

2,322,997



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

For
Against
Abstain
Broker Non-Vote
7,165,724

121,370

77,129

2,322,997



3. To ratify the Audit Committee’s selection of Berry Dunn McNeil & Parker, LLC as independent auditors of the
Company for 2015.

For
Against
Abstain
Broker Non-Vote
9,604,670

45,626

36,926




















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: May 1, 2015