As filed with the Securities and Exchange Commission on January 19, 1996 Registration No. 33-_______ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 --------------------------- FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 BANK OF BOSTON CORPORATION (Exact name of registrant as specified in its charter) ------------------------------------------------------------ MASSACHUSETTS 04-2471221 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 100 FEDERAL STREET, BOSTON, MASSACHUSETTS 02110 (Address of Principal Executive Offices) (Zip Code) THRIFT-INCENTIVE PLAN OF THE FIRST NATIONAL BANK OF BOSTON AND CERTAIN AFFILIATED COMPANIES (Full title of the plan) ---------------------------- GARY A. SPIESS, ESQ. JANICE B. LIVA, ESQ. General Counsel and Clerk Assistant General Counsel and Assistant Clerk BANK OF BOSTON CORPORATION BANK OF BOSTON CORPORATION 100 FEDERAL STREET 100 FEDERAL STREET BOSTON, MASSACHUSETTS 02110 BOSTON, MASSACHUSETTS 02110 617-434-2870 617-434-8630 (Names, addresses and telephone numbers, including area codes, of agents for service) ---------------------------- CALCULATION OF REGISTRATION FEE Proposed Proposed Amount Maximum Maximum Amount of Title of Securities to be Offering Price Per Aggregate Registration Fee to be Registered (1) Registered (1) Unit (2) Offering Price (2) (2) =============================================================================================================== Common Stock, par value 5,000,000 shares $42.4375 $212,187,500 $73,168.10 $2.25 per share (3) =============================================================================================================== (1) Pursuant to Rule 429(b) under the Securities Act of 1933, this registration statement covers an additional 163,321 shares of Common Stock and related plan interests registered pursuant to Registration No. 33-23407, and being carried forward, and for which a filing fee of $883.49 was previously paid. In addition, pursuant to Rule 416(c), this registration statement also covers an indeterminate amount of interests to be offered or sold pursuant to the plan. (2) Estimated solely for the purpose of computing the registration fee pursuant to Rule 457(c) based on the average of the high and low prices of the Common Stock on January 12, 1996, as reported on the consolidated reporting system. (3) Includes Preferred Stock Purchase Rights. Prior to the occurrence of certain events, the Rights will not be exercisable or evidenced separately from the Common Stock. PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT Item 3. Incorporation of Documents by Reference. Bank of Boston Corporation (the "Corporation") hereby incorporates by reference into this registration statement the following documents and information heretofore filed with the Securities and Exchange Commission (the "Commission"): a. The Corporation's latest annual report filed pursuant to Section 13(a) or 15(d) of the Securities Exchange Act of 1934, as amended (the "Exchange Act"); b. All other reports filed by the Corporation pursuant to Section 13(a) or 15(d) of the Exchange Act since the end of the fiscal year covered by the annual report referred to in (a) above; c. The description of the Corporation's common stock (the "Common Stock") contained in the Corporation's registration statement filed under Section 12 of the Exchange Act, including any amendment or report filed for the purpose of updating such description; and d. The description of the Corporation's Preferred Stock Purchase Rights contained in the Corporation's registration statement on Form 8-A dated July 2, 1990, including any amendment or report filed for the purpose of updating such description. The Thrift-Incentive Plan of The First National Bank of Boston and Certain Affiliated Companies (the "Plan") hereby incorporates by reference into this registration statement the Plan's latest annual report filed pursuant to the Exchange Act, as heretofore filed with the Commission. All documents subsequently filed by the Corporation or the Plan pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act, prior to the filing of a post-effective amendment which indicates that all securities offered have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference herein and to be a part hereof from the date of filing of such documents. Item 4. Description of Securities. Not applicable. -2- Item 5. Interests of Named Experts and Counsel. The validity of the shares of Common Stock and the interests offered herein has been passed upon for the Corporation by Gary A. Spiess, General Counsel of the Corporation, 100 Federal Street, Boston, Massachusetts 02110. Mr. Spiess is also an officer of certain other subsidiaries of the Corporation. As of January 12, 1996, Mr. Spiess had a direct or indirect interest in 28,710 shares of Common Stock and had options to purchase an additional 59,503 shares, of which options to purchase 58,157 shares will be exercisable within 60 days after January 12, 1996. Item 6. Indemnification of Directors and Officers. Section 67 of Chapter 156B of the Massachusetts General Laws authorizes a corporation to indemnify any director, officer, employee or other agent of the corporation to whatever extent specified in or authorized by (a) the articles of organization, (b) a by-law adopted by the stockholders or (c) a vote adopted by the holders of a majority of the shares of stock entitled to vote on the election of directors. The Corporation's By-Laws provide indemnity to the Corporation's directors and officers in such capacity or as directors or officers of a wholly- owned subsidiary of the Corporation for liability resulting from judgments, fines, expenses or settlement amounts incurred in connection with any action, including an action by or in the right of the Corporation, brought against such person in such capacity. Under Massachusetts law and the By-laws, no indemnification may be provided for any person with respect to any matter as to which he or she shall have been adjudicated in any proceeding not to have acted in good faith in the reasonable belief that his or her action was in the best interest of the Corporation or of such subsidiary. The By-Laws also provide that, with respect to any matter disposed of by a compromise payment by such director or officer pursuant to a consent decree or otherwise, no indemnification shall be provided unless such indemnification shall be ordered by a court or such compromise shall be approved as being in the best interest of the Corporation, after notice that it involves such indemnification: (a) by a disinterested majority of the directors then in office, (b) by a majority of the disinterested directors then in office, provided that there has been obtained an opinion in writing of independent counsel to the effect that such person appears to have acted in good faith in the reasonable belief that his or her action was in the best interests of the Corporation or (c) by the holders of a majority of the outstanding stock at the time entitled to vote for directors, exclusive of any stock owned by any interested director or officer. Under Massachusetts law, a court may uphold indemnification in connection with a suit in which there is a recovery by or in the right of the corporation. The By-Laws also provide for indemnification for all other directors and officers of the Corporation's wholly-owned subsidiaries to the extent authorized by the Board of Directors in each individual case, based on the same statutory standard set forth in the preceding paragraph. Where such a person is wholly successful in defending the claim, he or she shall be entitled to indemnification. Directors and officers of other subsidiaries and employees and agents of the -3- Corporation and any subsidiaries may be indemnified as determined by the Board from time to time. Item 7. Exemption from Registration Claimed. Not applicable. Item 8. Exhibits. 5(a) Opinion of Gary A. Spiess, Esq., as to the validity of the shares of Common Stock and the interests offered herein. 5(b) Internal Revenue Service determination letter that the Plan is qualified under Section 401 of the Internal Revenue Code. 23(a) Consent of Gary A. Spiess, Esq. (included in Exhibit 5(a)). 23(b) Consent of Coopers & Lybrand L.L.P. 23(c) Consent of KPMG Peat Marwick LLP. 24 Power of Attorney of certain officers and directors. Item 9. Undertakings. The Corporation hereby undertakes: (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement to include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement; (2) That, for the purpose of determining any liability under the Securities Act of 1933, as amended (the "Securities Act"), each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. (3) To remove registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering. -4- The Corporation hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the Corporation's annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act (and each filing of the Plan's annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered herein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the Corporation pursuant to the provisions described in Item 6, or otherwise, the Corporation has been advised that in the opinion of the Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Corporation of expenses incurred or paid by a director, officer or controlling person of the Corporation in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the Corporation will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue. -5- SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Corporation certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, Commonwealth of Massachusetts, on the 19th day of January, 1996. BANK OF BOSTON CORPORATION By /s/ GARY A. SPIESS ------------------------------ (Gary A. Spiess) (General Counsel and Clerk) Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the date indicated. SIGNATURE TITLE DATE --------- ----- ---- Chairman of the Board of /s/ CHARLES K. GIFFORD* Directors, President and Chief - --------------------------- Executive Officer and Director January 19, 1996 (Charles K. Gifford) (Chief Executive Officer) /s/ WILLIAM J. SHEA* Vice Chairman, Chief Financial - --------------------------- Officer and Treasurer (Chief (William J. Shea) Financial Officer) January 19, 1996 /s/ ROBERT T. JEFFERSON* Comptroller (Chief Accounting January 19, 1996 - --------------------------- Officer) (Robert T. Jefferson) -6- SIGNATURE TITLE DATE --------- ----- ---- /s/ WAYNE A. BUDD* Director January 19, 1996 - --------------------------- (Wayne A. Budd) /s/ WILLIAM F. CONNELL* Director January 19, 1996 - --------------------------- (William F. Connell) /s/ GARY L. COUNTRYMAN* Director January 19, 1996 - --------------------------- (Gary L. Countryman) - --------------------------- Director January , 1996 (Alice F. Emerson) /s/ THOMAS J. MAY* Director January 19, 1996 - --------------------------- (Thomas J. May) - --------------------------- Director January , 1996 (Donald F. McHenry) - --------------------------- Director January , 1996 (J. Donald Monan) /s/ PAUL C. OBRIEN* Director January 19, 1996 - --------------------------- (Paul C. OBrien) - --------------------------- Director January , 1996 (John W. Rowe) /s/ RICHARD A. SMITH* Director January 19, 1996 - --------------------------- (Richard A. Smith) /s/ WILLIAM C. VAN FAASEN* Director January 19, 1996 - --------------------------- (William C. Van Faasen) - --------------------------- Director January , 1996 (Thomas B. Wheeler) - --------------------------- Director January , 1996 (Alfred M. Zeien) *By: /s/ GARY A. SPIESS ----------------------- (Gary A. Spiess, Attorney-in-Fact) -7- The Plan. Pursuant to the requirements of the Securities Act of 1933, ---------- the Plan has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, Commonwealth of Massachusetts, on the 19th day of January, 1996. THRIFT-INCENTIVE PLAN OF THE FIRST NATIONAL BANK OF BOSTON AND CERTAIN AFFILIATED COMPANIES By /s/ HELEN G. DRINAN ------------------------------------------- (Helen G. Drinan) (Member, Thrift-Incentive Plan Committee of The First National Bank of Boston and Certain Affiliated Companies) -8-