As filed with the Securities and Exchange Commission on September 25, 1998
                                                    Registration No. 333-xxxxxx


                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

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

                             SHORE BANCSHARES, INC.
                 (Name of Small Business Issuer in its Charter)

                         

            Maryland                          6712                              52-1974638
(State or other jurisdiction of    (Primary Standard Industrial       (I.R.S. Employer Identification
incorporation or organization)      Classification Code Number)                   Number)



            Shore Bancshares, Inc. 1998 Employee Stock Purchase Plan

                            (Full title of the plan)

                            109 North Commerce Street
                           Centreville, Maryland 21617
                                 (410) 758-1600
(Address,  including zip code,  and telephone  number,  including  area code, of
registrant's principal executive offices)

                                Daniel T. Cannon
                                    President
                             Shore Bancshares, Inc.
             109 North Commerce Street, Centreville, Maryland 21617
                                 (410) 758-1600

     (Name,  address,  including zip code, and telephone number,  including area
code, of agent for service)

                                   Copies to:
                          Abba David Poliakoff, Esquire
                           Michael A. Refolo, Esquire
                           Gordon, Feinblatt, Rothman,
                           Hoffberger & Hollander, LLC
                              233 E. Redwood Street
                            Baltimore, Maryland 21202
                                 (410) 576-4000





===============================================================================================================================
                                               CALCULATION OF REGISTRATION FEE
===============================================================================================================================
                         
                                                              Proposed              Proposed Maximum           Amount of
    Title of Shares to be           Amount to be          Maximum Offering         Aggregate Offering         Registration
         Registered                  Registered          Price Per Share(1)             Price(1)                  Fee
- -------------------------------------------------------------------------------------------------------------------------------
Common Stock,
par value $.01 per share            20,000 shares              $32.00                   $640,000                $188.80
===============================================================================================================================

<FN>
(1)      Plus  such  additional  number  of Shares  as may  become  issuable  by
         operation of the anti-dilutional provisions of the plan.

(2)      Estimated solely for purposes of determining the registration  fee. The
         proposed maximum  aggregate  offering price per Share has been computed
         pursuant to Rule 457(h) based upon the market price of the Shares as of
         September 25, 1998.
</FN>







                 PART I. INFORMATION REQUIRED IN THE PROSPECTUS




Item 1.  Plan Information.

         Omitted pursuant to the instructions and provisions of Form S-8.


Item 2.  Registrant Information and Employee Plan Information.

         Omitted pursuant to the instructions and provisions of Form S-8.







               PART II. INFORMATION NOT REQUIRED IN THE PROSPECTUS


Item 3.  Incorporation of Certain Documents by Reference.

         The  following  documents  previously  filed  with the  Securities  and
Exchange Commission (the "Commission") by Shore Bancshares, Inc. (the "Company")
pursuant to the Securities Exchange Act of 1934, as amended (the "Exchange Act")
are, as of their  respective  dates,  hereby  incorporated  by reference in this
Registration Statement:

                  (i)  Annual  Report on Form  10-K for the  fiscal  year  ended
December 31, 1997 (which includes certain information contained in the Company's
definitive  Proxy  Statement for the Annual Meeting of Shareholders on April 21,
1998 and incorporated therein by reference);

                  (ii)  Quarterly  Reports on Form 10-Q for the  quarters  ended
March 31, 1998, and June 30, 1998;

                  (iii)  Description of the Company's Common Stock which appears
at  page  28 of  the  Company's  Registration  Statement  on  Form  10,  or  any
description of the Common Stock which appears in any  prospectus  forming a part
of any subsequent  registration  statement of the Company or in any registration
statement  filed  pursuant  to Section 12 of the  Exchange  Act,  including  any
amendments or reports filed for the purpose of updating such description.

         All other documents  filed by the Company with the Commission  pursuant
to Sections 13(a), 13(c), 14 or 15(d) of the Exchange Act subsequent to the date
of this Prospectus and prior to the filing of a  post-effective  amendment which
indicates that all of the Company's  shares of common stock,  par value $.01 per
share (the  "Shares"),  offered  hereby  have been sold or that all Shares  then
remaining  unsold have been  deregistered  shall be deemed to be incorporated by
reference  in and made a part of this  Registration  Statement  from the date of
filing of such documents.  Any statement contained in a document incorporated or
deemed to be incorporated by reference  herein shall be deemed to be modified or
superseded  for  purposes  of this  Prospectus  to the extent  that a  statement
contained herein or in a document subsequently filed modifies or supersedes such
statement.  Any statement so modified or superseded shall not be deemed,  except
as so  modified  or  superseded,  to  constitute  a part  of  this  Registration
Statement.

         The Company  will  provide  without  charge to each person to whom this
Prospectus  is delivered,  on the written or oral request of any such person,  a
copy of any and all  documents  incorporated  herein by  reference  (other  than
exhibits  to such  documents).  Written  requests  should be  directed  to Shore
Bancshares,  Inc., Secretary, 109 North Commerce Street,  Centreville,  Maryland
21617. Telephone requests may be directed to the Company at (410) 758-1600.


Item 4.  Description of Shares.

         Not applicable.


Item 5.  Interests of Named Experts and Counsel

         Not applicable.


Item 6.  Indemnification of Directors and Officers.

         Under Maryland law, a corporation  is permitted to limit,  by provision
in its Articles of  Incorporation,  the  liability of directors  and officers so
that no  director  or  officer  shall be  liable  to the  corporation  or to any
shareholder for money damages except (i) for and to the extent of actual receipt
of an improper  personal  benefit in money,  property or  services,  or (ii) for
active  and  deliberate  dishonesty  established  by a final  judgment  as being
material to the cause of action. The Company's Articles of Incorporation include
these provisions.

         The Company's  Articles of Incorporation and Bylaws require the Company
to indemnify its directors and officers to the maximum  extent  permitted  under
Maryland law. As a result, the Company

                                      II-1





is required to indemnify any present or former  director or officer  against any
claim or liability,  including all judgments,  penalties, fines, settlements and
expenses, unless it is established that (i) his act or omission was committed in
bad  faith or was the  result  of  active  and  deliberate  dishonesty,  (ii) he
actually received an improper personal benefit in money, property or services or
(iii) in the case of a criminal  proceeding,  he had reasonable cause to believe
that his act or omission was unlawful.  In addition,  the Company is required to
pay or reimburse,  in advance of final  disposition of a proceeding,  reasonable
expenses incurred by such a person provided that the Company shall have received
(i) a written  affirmation  by the  director or officer of his good faith belief
that he has met the standard of conduct  necessary  for  indemnification  by the
Company,  and (ii) a written undertaking by or on his behalf to repay the amount
paid or reimbursed by the Company if it shall  ultimately be determined that the
standard of conduct was not met. the  Company's  Articles of  Incorporation  and
Bylaws  also  require  the  Company  to  provide  indemnification,   payment  or
reimbursement  of expenses to a present or former director or officer who served
a predecessor of the Company in such  capacity,  and to any employee or agent of
the Company or a predecessor of the Company.

         Insofar as indemnification for liabilities arising under the Securities
Act of 1933 may be permitted of directors  and officers of the Company  pursuant
to the foregoing  provisions  or  otherwise,  the Company has been advised that,
although the validity and scope of the governing  statute has not been tested in
court, in the opinion of the SEC, such  indemnification is against public policy
as  expressed  in such  Act  and  is,  therefore,  unenforceable.  In  addition,
indemnification may be limited by state securities laws.

Item 7.  Exemption from Registration Claimed.

         Not applicable.


Item 8.  Exhibits.

         Exhibit
         Number   Description of Exhibits

         5        Opinion of Gordon, Feinblatt, Rothman, Hoffberger & Hollander,
                  LLC as to legality of Shares to be issued.

         10       1998 Employee Stock Purchase Plan.

         23.1     Consent of Gordon, Feinblatt, Rothman, Hoffberger & Hollander,
                  LLC (included in their opinion in Exhibit 5).

         23.2     Consent  of Stegman & Company,  independent  certified  public
                  accountants.


Item 9.  Undertakings.

(a)      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  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, 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.

(b)  The  undersigned   registrant  hereby  undertakes  that,  for  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 15(d) of the Securities
Exchange  Act of 1934 that is  incorporated  by  reference  in the  registration
statement shall

                                      II-2





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.

(c) 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 Securities  and Exchange  Commission
such  indemnification  is against  public policy as expressed in the Act 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 Act and will be governed by the final adjudication of
such issue.




                                      II-3





                                   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 Centreville,  State of Maryland,  on the 18th day of
August, 1998.

                                          SHORE BANCSHARES, INC.


                                          By:  /s/ Danial T. Cannon
                                               ---------------------------------
                                               Daniel T. Cannon, President


                                          By:  /s/ Carol I. Brownawell
                                               ---------------------------------
                                               Carol I. Brownawell, Treasurer


         Pursuant  to the  requirements  of the  Securities  Act of  1933,  this
registration  statement has been signed by the following  persons as of the date
indicated below.

Signature                          Title                        Date
- ---------                          -----                        ----

/s/ Robert Barton                  Director               August 18, 1998
- ---------------------------
Robert Barton

/s/ Paul M. Bowman                 Director               August 18, 1998
- ---------------------------
Paul M. Bowman

/s/ David C. Bryan                 Director               August 18, 1998
- ---------------------------
David C. Bryan

/s/ B. Vance Carmean, Jr.          Director               August 18, 1998
- ---------------------------
B. Vance Carmean, Jr.

/s/ Mark M. Freestate              Director               August 18, 1998
- ---------------------------
Mark M. Freestate

/s/ Neil R. LeCompte               Director               August 18, 1998
- ---------------------------
Neil R. LeCompte

/s/ Susanne K. Nuttle              Director               August 18, 1998
- ---------------------------
Susanne K. Nuttle

/s/ Jerry F. Pierson               Director               August 18, 1998
- ---------------------------
Jerry F. Pierson

                                   Director               August   , 1998
- ---------------------------
Wm. Maurice Sanger

/s/ Walter E. Schmidt              Director               August 18, 1998
- ---------------------------
Walter E. Schmidt



f6100.600 Y:2

                                      II-4





                                  Exhibit Index


Exhibit
Number   Description of Exhibits
- ------   -----------------------

5        Opinion of Gordon, Feinblatt,  Rothman,  Hoffberger & Hollander, LLC as
         to legality of Shares to be issued

10       1998 Employee Stock Purchase Plan

23.1     Consent of Gordon,  Feinblatt,  Rothman,  Hoffberger &  Hollander,  LLC
         (included in their opinion in Exhibit 5)

23.2     Consent of Stegman & Company, independent certified public accountants