Registration No.333-______
                                             Filed  February 19, 2003

                    SECURITIES AND EXCHANGE COMMISSION
                         Washington, D.C.  20549

                              _____________

                                 FORM S-8
                          REGISTRATION STATEMENT
                                  UNDER
                        THE SECURITIES ACT OF 1933
                              _____________


                          Banknorth Group, Inc.
______________________________________________________________________________
   (Exact Name of Registrant as specified in its Articles of Incorporation)

        Maine                                              01-0437984
______________________________________________________________________________
(State of incorporation)                     (IRS Employer Identification No.)

                              P.O. Box 9540
                           Two Portland Square
                        Portland, Maine 04112-9540
______________________________________________________________________________
       (Address of principal executive offices, including zip code)

 Options to purchase Common Stock of the Registrant issued by the Registrant
  pursuant to an Agreement and Plan of Merger, dated as of August 22, 2002,
  between the Registrant and American Financial Holdings, Inc. ("American")
 (the "Agreement"), upon conversion of outstanding options to purchase Common
   Stock of American issued by American under the American 2000 Stock-Based
   Incentive Plan, as amended, the American Bank of Connecticut 1984 Stock
 Incentive Option Plan, the American Bank of Connecticut 1993 Incentive Stock
  Option Plan, the American Bank of Connecticut 1998 Incentive Stock Option
   Plan, and the American Bank of Connecticut Directors Stock Option Plan
______________________________________________________________________________
                        (Full Titles of the Plans)

William J. Ryan                         Copies to:
Chairman, President and                 Gerard L. Hawkins, Esq.
  Chief Executive Officer               Kenneth B. Tabach, Esq.
Banknorth Group, Inc.                   Elias, Matz, Tiernan & Herrick L.L.P.
P.O. Box 9540                           734 15th Street, N.W.
Two Portland Square                     Washington, D.C.  20005
Portland, Maine 04112-9540              (202) 347-0300
(207) 761-8500
________________________________
(Name, address and telephone number
  of agent for service)

                  Index to Exhibits is located on page 5

                      CALCULATION OF REGISTRATION FEE
______________________________________________________________________________

Title of                          Proposed        Proposed
Securities                         Maximum         Maximum         Amount of
to be          Amount to be     Offering Price    Aggregate       Registration
Registered     Registered(1)(2)   Per Share     Offering Price         Fee
______________________________________________________________________________
Common Stock,
par value $.01 2,403,164(3)       $13.66(4)     $32,827,220(4)     $3,020.10

_____________
(1)  Together with an indeterminate number of additional shares
which may be necessary to adjust the number of shares of common
stock, par value $.01 per share ("Common Stock"), of Banknorth
Group, Inc., a Maine corporation ("Banknorth" or the
"Registrant"), registered hereby as a result of a stock split,
stock dividend or similar adjustment of the outstanding Common
Stock.

(2)  Preferred stock purchase rights will be distributed without
charge with respect to each share of Common Stock of Banknorth
registered hereby.

(3)  Represents the number of shares of Common Stock of Banknorth
reserved for issuance as a result of the conversion of options to
purchase common stock of American Financial Holdings, Inc.
("American"), into options to purchase Common Stock of Banknorth
pursuant to an Agreement and Plan of Merger, dated as of August
22, 2002, between Banknorth and American (the "Agreement").

(4)  Estimated solely for the purpose of calculating the
registration fee, which has been calculated pursuant to Rule
457(h) promulgated under the Securities Act.  The Proposed
Maximum Offering Price Per Share is equal to the weighted average
exercise price for the options, as converted, to purchase shares
of Common Stock.

                   __________________________

     This Registration Statement shall become effective
automatically upon the date of filing in accordance with Section
8(a) of the Securities Act and 17 C.F.R. Section 230.462.


















                                     2


                              PART II

       INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3.  Incorporation of Documents by Reference.

     The following documents filed or to be filed with the
Securities and Exchange Commission (the "Commission") are
incorporated by reference in this Registration Statement:

         (a) Banknorth's Annual Report on Form 10-K for the year
     ended December 31, 2001.

         (b) All reports filed by Banknorth pursuant to Section
     13(a) or 15(d) of the Securities Exchange Act of 1934, as
     amended ("Exchange Act"), since the end of the fiscal year
     covered by the Form 10-K referred to in clause (a) above.

         (c) The description of the Common Stock of Banknorth
     contained in Banknorth's Registration Statement on Form 8-A
     (File No. 001-31251) filed with the Commission on October
     22, 2002.

         (d) All documents filed by Banknorth pursuant to
     Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act after
     the date hereof and 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.

     Any statement contained in this Registration Statement, or
in a document incorporated or deemed to be incorporated by
reference herein, shall be deemed to be modified or superseded
for purposes of this Registration Statement to the extent that a
statement contained herein, or in any other subsequently filed
document which also is or is deemed to be incorporated by
reference herein, modifies or supersedes such statement.  Any
such statement so modified or superseded shall not be deemed,
except as so modified or superseded, to constitute a part of this
Registration Statement.

Item 4.  Description of Securities.

     Not applicable because the Common Stock is registered under
Section 12 of the Exchange Act.

Item. 5. Interests of Named Experts and Counsel.

     Not applicable.


                                     3

Item 6.  Indemnification of Directors and Officers.

     Section 719 of the Maine Business Corporation Act ("MBCA")
sets forth certain circumstances under which directors, officers,
employees and agents may be indemnified against liability which
they may incur in their capacity as such.  Indemnification may be
provided against expenses, including attorneys' fees, judgments,
fines and amounts paid in settlement actually and reasonably
incurred; provided that no indemnification may be provided with
respect to any matter where such person shall have been finally
adjudicated (i) not to have acted honestly or in the reasonable
belief that such action was in or not opposed to the best
interests of the corporation or its shareholders, or (ii) with
respect to any criminal action, to have had reasonable cause to
believe such conduct was unlawful.  A corporation may not
indemnify a person with respect to any action or matter by or in
the right of the corporation as to which that person is finally
adjudicated to be liable to the corporation unless the court in
which the action was brought determines that, in view of all the
circumstances, that person is fairly and reasonably entitled to
indemnity for such amounts as the court deems reasonable.  To the
extent such person has been successful on the merits or otherwise
in defense of such action, that person shall be entitled to
indemnification.  Any indemnification, unless ordered by a court
or required in the corporation's bylaws, shall be made only as
authorized in the specific case upon a determination by the board
of directors that indemnification is proper in the circumstances
and in the best interests of the corporation.  Expenses incurred
in defending an action may be paid by the corporation in advance
of the final disposition of that action upon a determination made
that the person seeking indemnification satisfied the standard of
conduct required for indemnification and receipt by the
corporation of a written undertaking by or on behalf of such
person to repay that amount if that person is finally adjudicated
to not have met such standard or not be entitled to such
indemnification.  In addition, Section 719 of the MBCA provides
that a corporation may purchase and maintain insurance on behalf
of directors, officers, employees and agents against liability
whether or not the corporation would have the power to indemnify
such person against liability under such section.  See Title 13-A
Maine Revised Statutes Annotated 719.

     Banknorth's bylaws provide that Banknorth shall indemnify
any person who was or is a party or is threatened to be made a
party to any threatened, pending or completed action or
proceeding by reason of the fact that he or she is or was a
director, officer, employee or agent of Banknorth to the fullest
extent provided by the MBCA, provided that Banknorth shall not be
liable for any amount which may be due to any person in
connection with a settlement of any action or proceeding effected
without its prior written consent or any action or proceeding
initiated by an indemnified person without its prior written
consent, other than an action or proceeding seeking
indemnification from Banknorth.

     Banknorth's bylaws provide that Banknorth shall pay the
expenses incurred by an indemnified person in advance of a final
disposition of an action or proceeding upon receipt by Banknorth
of (1) a written undertaking by or on behalf of the indemnified
person to repay such amount if the indemnified person is
ultimately determined not to have acted in the manner required
under the MBCA in order to permit indemnification and (2) a
written affirmation by the indemnified person that the person has
met the requisite standard of conduct for indemnification.

                                     4

     Directors and officers also may be indemnified pursuant to
the terms of various employee benefit plans of Banknorth.  In
addition, Banknorth carries a liability insurance policy for its
directors and officers.

Item 7.  Exemption from Registration Claimed.

     Not applicable because no restricted securities will be
reoffered or resold pursuant to this Registration Statement.

Item 8.  Exhibits

     The following exhibits are filed with or incorporated by
reference into this Registration Statement on Form S-8 (numbering
corresponds to Exhibit Table in Item 601 of Regulation S-K):

    No.    Exhibit                                               Page
    ---    --------                                              ----

    4       Common Stock Certificate                              (1)

    5       Opinion of Elias, Matz, Tiernan & Herrick L.L.P.
            as to the legality of the securities                  E-1

    23.1    Consent of Elias, Matz, Tiernan & Herrick L.L.P.
            (contained in the opinion included as Exhibit 5)      --

    23.2    Consent of KPMG LLP                                   E-3

    24      Power of attorney for any subsequent amendments
            (located in the signature pages of this
            Registration Statement).                              --

    99.1    American Financial Holdings, Inc. 2000 Stock-Based
            Incentive Plan, as amended                            (2)

    99.2    American Bank of Connecticut 1984 Incentive
            Stock Option Plan                                     (3)

    99.3    American Bank of Connecticut 1993 Incentive
            Stock Option Plan                                     (3)

    99.4    American Bank of Connecticut 1998 Incentive
            Stock Option Plan.                                    (3)

    99.5    American Bank of Connecticut Directors Stock
            Option Plan                                           (3)


                                     5

    _______________
    (1)  Incorporated by reference from Banknorth's Registration
    Statement on Form S-4 (File No. 333-95587) filed with the
    Commission on January 28, 2000.

    (2)  Incorporated by reference from Appendix A to the
    definitive proxy statement (File No.  000-27399) filed by
    American Financial Holdings, Inc. with the Commission on
    April 24, 2000

    (3)  Incorporated by reference from the Registration Statement
    on Form S-8 (File No. 333-81422) filed by American Financial
    Holdings, Inc. with the Commission on January 25, 2002.

























                                     6

Item 9.     Undertakings.

    The undersigned Registrant hereby undertakes:

        1.   To file, during any period in which offers or
    sales are being made, a post-effective amendment to this
    Registration Statement (i) to include any prospectus
    required by Section 10(a)(3) of the Securities Act of 1933,
    (ii) to reflect in the prospectus any facts or events
    arising after the effective date of the Registration
    Statement (or the most recent post-effective amendment
    thereof) which, individually or in the aggregate, represent
    a fundamental change in the information set forth in the
    Registration Statement, and (iii) to include any material
    information with respect to the plan of distribution not
    previously disclosed in the Registration Statement or any
    material change in such information in the Registration
    Statement; provided, however, that clauses (i) and (ii) do
    not apply if the information required to be included in a
    post-effective amendment by those clauses is contained in
    periodic reports filed by the Registrant pursuant to Section
    13 or Section 15(d) of the Exchange Act that are
    incorporated by reference in the Registration Statement.

         2.  That, for the purpose of determining any liability
    under the Securities Act of 1933, 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 from registration by means of a post-
    effective amendment any of the securities being registered
    which remain unsold at the termination of the offering.

         4.  That, for the purposes of determining any
    liability under the Securities Act of 1933, each filing of
    the Registrant's annual report pursuant to Section 13(a) or
    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 therein, and the offering of such securities at that
    time shall be deemed to be the initial bona fide offering
    thereof.

          5.  Insofar as indemnification for liabilities arising
    under the Securities Act of 1933 may be permitted to
    directors, officers and controlling persons of the
    Registrant pursuant to the foregoing provisions or
    otherwise, the Registrant has been advised that in the
    opinion of the Commission such indemnification is against
    public policy as expressed in the Securities Act of 1933 and
    is, therefore, unenforceable.  In the event that a claim for
    indemnification against such liabilities (other than the
    payment by the Registrant of expenses incurred or paid by a
    director, officer or controlling person of the Registrant 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
    Registrant 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 of 1933 and will be governed
    by the final adjudication of such issue.

                                     7


                           SIGNATURES

    Pursuant to the requirements of the Securities Act of 1933,
the Registrant 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 Portland, State of Maine, on this 18th day of
February 2003.

                                   BANKNORTH GROUP, INC.

                                   By: /s/ William J. Ryan
                                      -----------------------------
                                      William J. Ryan,
                                      Chairman, President
                                       and Chief Executive Officer

    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 dates indicated.  Each
person whose signature appears below hereby makes, constitutes
and appoints William J. Ryan his or her true and lawful attorney,
with full power to sign for such person and in such person's name
and capacity indicated below, and with full power of substitution
any and all amendments to this Registration Statement, hereby
ratifying and confirming such person's signature as it may be
signed by said attorney to any and all amendments.


/s/ Gary G. Bahre                                   February 18, 2003
----------------------------
Gary G. Bahre
Director


/s/ Stephen J. Boyle                                February 18, 2003
----------------------------
Stephen J. Boyle
Executive Vice President and Controller
(principal accounting officer)


/s/ P. Kevin Condron                                February 18, 2003
-----------------------------
P. Kevin Condron
Director


/s/ George W. Dougan                                February 18, 2003
-----------------------------
George W. Dougan
Director


                                     8


-----------------------------
Allen M. Glick
Director


/s/ Luther F. Hackett                               February 18, 2003
-----------------------------
Luther F. Hackett
Director


/s/ Colleen Khoury                                  February 18, 2003
-----------------------------
Colleen Khoury
Director


/s/ Dana S. Levensen                                February 18, 2003
-----------------------------
Dana S. Levensen
Director


/s/ John M. Naughton                                February 18, 2003
-----------------------------
John M. Naughton
Director


/s/ Malcolm W. Philbrook, Jr.                       February 18, 2003
-----------------------------
Malcolm W. Philbrook, Jr.
Director


/s/ Angelo P. Pizzagalli                            February 18, 2003
-----------------------------
Angelo P. Pizzagalli
Director


/s/ Irving E. Rogers, III                           February 18, 2003
-----------------------------
Irving E. Rogers, III
Director


/s/ William J. Ryan                                 February 18, 2003
-----------------------------
William J. Ryan
Chairman, President and Chief
  Executive Officer
(principal executive officer)


                                     9


/s/ Curtis M. Scribner                              February 18, 2003
-----------------------------
Curtis M. Scribner
Director



-----------------------------
Paul R. Shea
Director


/s/ Peter J. Verrill                                February 18, 2003
-----------------------------
Peter J. Verrill
Senior Executive Vice President, Chief
 Operating Officer, Chief Financial Officer
 and Treasurer (principal financial officer)


/s/ Gerry S. Weidema                                February 18, 2003
-----------------------------
Gerry S. Weidema
Director





















                                     10