1 EXHIBIT 3.(i)(B) FEDERAL IDENTIFICATION NO. 04-3024165 FEDERAL IDENTIFICATION NO. 00-0498032 The Commonwealth of Massachusetts William Francis Galvin Secretary of the Commonwealth Ashburton Place, Boston, Massachusetts 02108-1512 ARTICLES OF MERGER (General Laws, Chapter 156B, Section 78) Merger of Warren Bancorp, Inc., a Delaware corporation, and Warren Bancorp-Massachusetts, Inc., a Massachusetts corporation, the constituent corporations, into Warren Bancorp=Massachusetts, Inc., one of the constituent corporations. The undersigned officers of each of the constituent corporations certify under the penalties of perjury as follows: 1. An agreement of merger has been duly adopted in compliance with the requirements of General Laws, Chapter 156B, Section 78, and will be kept as provided by Subsection (d) thereof. The surviving corporation will furnish a copy of said agreement to any of its stockholders, or to any person who was a stockholder of any constituent corporation, upon written request and without charge. 2. The effective date of the merger determined pursuant to the agreement of merger shall be 11:59 p.m. on May 9, 1995. 3. (For a merger) **The following amendments to the Articles of Organization of the surviving corporation have been effected pursuant to the agreement of merger referred to in paragraph 1: See continuation page 1. 4. The following information shall not for any purpose be treated as a permanent part of the Articles of Organization of the surviving corporation. (a) The address of the initial principal office of the surviving corporation in Massachusetts is: 10 Main Street, Peabody, MA 01960 (b) The name, residential address, and post office address of each director and officer of the surviving corporation is: 84 2 NAME RESIDENTIAL ADDRESS POST OFFICE ADDRESS President: Treasurer: Clerk: Directors: See continuation page 2. (c) The date initially adopted on which the fiscal year of the surviving corporation ends is: 12/31. (d) The date initially fixed in the by-laws for the Annual Meeting of stockholders of the surviving corporation is: The first Wednesday of May or such other date as determined by the Board of Directors. FOR MASSACHUSETTS CORPORATIONS The undersigned President and Clerk of Warren Bancorp-Massachusetts, Inc., a corporation organized under the laws of Massachusetts further state under penalties of perjury that the agreement of merger referred to in paragraph 1 has been duly executed on behalf of such corporation and duly approved in the manner required by General Laws, Chapter 156B, Section 79. /s/ George W. Phillips, President /s/ Susan G. Ouellette, Clerk FOR CORPORATIONS ORGANIZED OTHER THAN IN MASSACHUSETTS The undersigned President and Secretary of Warren Bancorp, Inc. a corporation organized under the laws of Delaware further state under penalties of perjury that the agreement of merger referred to in paragraph 1, has been duly adopted by such corporation in the manner required by the laws of the State of Delaware. /s/ George W. Phillips, President /s/ Susan G. Ouellette, Secretary THE COMMONWEALTH OF MASSACHUSETTS ARTICLES OF MERGER (General Laws, Chapter 156B, Section 79) 85 3 I hereby approve the within Articles of Consolidation/Merger and, the filing fee in the amount of $29,800, having been paid, said articles are deemed to have been filed with me this 5th day of May, 1995. Effective date: May 9, 1995 WILLIAM FRANCIS GALVIN Secretary of the Commonwealth TO BE FILLED IN BY CORPORATION Photocopy of Articles of Merger to be sent to: John O. Newell, Esq. Goodwin, Procter & Hoar Exchange Place Boston, MA 02109 Telephone 617-570-1475 CONTINUATION PAGE 1 TO ARTICLES OF MERGER 1. The name of the corporation set forth in Article I is changed to Warren Bancorp, Inc. 2. Article III is amended as follows: (i) to increase the number of authorized shares of Common Stock, $0.10 par value, from 190,000 shares to 20,000,000 shares; and (ii) to increase the number of authorized shares of Preferred Stock, $0.10 par value, from 10,000 shares to 10,000,000 shares. CONTINUATION PAGE 2 TO ARTICLES OF MERGER Post Office Name Residence Address President: George W. Phillips 127 Wingaersheek Road c/o Warren Bancorp, Inc. P.O. Box 1606 10 Main Street Gloucester, MA 01931 Peabody, MA 01960 Treasurer: Paul M. Peduto 41 Lincoln (Same) Stoneham, MA 02180 86 4 Clerk: Susan G. Ouellette 37 Putnam Lane (Same) Danvers, MA 01923 Directors: Class I (terms to expire in 1996) Paul J. Curtin 293 Salem Street (Same) Wilmington, MA 01887 Stephen R. Howe 8 Dunstan Road (Same) Lynnfield, MA 01940 Arthur E. McCarthy 25 Mandalay Drive (Same) Peabody, MA 01960 John D. Smidt 21 Skinners Path (Same) Marblehead, MA 01945 Class II (terms to expire in 1997) Stephen J. Connolly, IV Sargent Road (Same) Marblehead, MA 01945 Robert R. Fanning, Jr. 54 High Ridge Road (Same) Boxford, MA 01921 John C. Jeffers 19 Orchard Street (Same) Peabody, MA 01960 Paul M. Peduto 41 Lincoln Street (Same) Stoneham, MA 02180 Class III (terms to expire in 1998) Francis L. Conway 7 Peterson Road (Same) Peabody, MA 01960 Arthur E. Holden, Jr. 19 Tara Road (Same) Peabody, MA 01960 Stephen G. Kasnet University Lane (Same) Manchester-by-the-Sea, MA 01944 Linda Lerner 1 Salem Street, #11 (Same) Swampscott, MA 01907 Arthur J. Pappathanasi 37 Phillips Beach Avenue (Same) Swampscott, MA 01907 George W. Phillips 127 Wingaersheek Road (Same) P. O. Box 1606 Gloucester, MA 01931 John H. Womack 199 Ipswich Road (Same) Boxford, MA 01921 87