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 28, 1998	 	Alliance Bancorp of New England, Inc.	 	(Exact Name of Registrant as Specified in Charter) 	Delaware			 	 001-13405		 	06-1495617 	 (State of Other (Commission File IRS Employer Jurisdiction		 Number) 	Identification No.	 of Incorporation)		 		348 Hartford Turnpike, Vernon, CT 		06066	 	(Address of Principal Executive Offices)	(Zip Code) Registrant's telephone number, including area code (860) 875-2500 	Not Applicable	 	(Former Name or Former Address, if Changed Since Last Report) Item 5. Other Events. On April 28, 1998, the Board of Directors of Alliance Bancorp of New England, Inc. ("Alliance") approved a three-for-two split of the common stock of Alliance to be effected as a stock dividend, payable on May 26, 1998 to shareholders of record as of May 12, 1998. A copy of the press release announcing the stock split is attached hereto as Exhibit 99. Item 7. Financial Statements, Pro Forma Financial Information and Exhibits. (a)	Financial Statements of Businesses Acquired 	Not applicable (b) Pro Forma Financial Information 	Not applicable (c)	Exhibits 	(99)	Press release dated April 28, 1998 	SIGNATURES 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 hereto duly authorized. 		ALLIANCE BANCORP OF 		 NEW ENGLAND, INC. 		Registrant Date: May 20, 1998			By:______________/s/____________ 							David H. Gonci 							Vice President/Chief Financial Officer