ALGIERS BANCORP INC
DEF 14A, 2000-06-23
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: GST USA INC, 10-Q, EX-27, 2000-06-23
Next: DUPONT PHOTOMASKS INC, 8-A12G/A, 2000-06-23



                         SCHEDULE 14A INFORMATION

             Proxy Statement Pursuant to Section 14(a) of the
                      Securities Exchange Act of 1934

Filed by the registrant  [ X ]
Filed by a party other than the registrant

Check the appropriate box:
    [   ] Preliminary Proxy Statement
    [   ] Confidential, for Use of the Commission Only (as permitted by
          Rule 14a-6(e)(2))
    [ X ] Definitive Proxy Statement
    [   ] Definitive Additional Materials
    [   ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                           ALGIERS BANCORP, INC.
              (Name of Registrant as Specified in Its Charter)


 (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
    [ X ] No Fee Required
    [   ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
          and 0-11
          1) Title of each class of securities to which transaction applies:

          2) Aggregate number of securities to which transaction applies:

          3) Per unit price or other underlying value of transaction computed
             pursuant to Exchange Act Rule 0-11 (set forth the amount on which
             the filing fee is calculated and state how it was determined):

          4) Proposed minimum aggregate value of transaction:

          5) Total fee paid:

    [   ] Fee paid previously with preliminary materials.
    [   ] Check box if any part of the fee is offset as provided by
          Exchange Act Rule 0-11(a)(2) and identify the filing for which the
          offsetting fee was paid previously.  Identify the previous filing by
          registration statement number, or the form of schedule and the date
          of its filing.
          1) Amount previously paid:

          2) Form, Schedule or Registration No.:

          3) Filing Party:

          4) Date Filed:



                           ALGIERS BANCORP, INC.
                          # 1 WESTBANK EXPRESSWAY
                       NEW ORLEANS, LOUISIANA 70114
                             (504) 367 - 8221



                               June 23, 2000


To Our Stockholders:

     You  are  cordially  invited  to  attend  the  2000  Annual Meeting of
Stockholders  of Algiers Bancorp,  Inc.  The meeting will be  held  at  the
Branch Office located  at 2021 Carol Sue Avenue, Terrytown, Louisiana 70056
on Friday, July 28, 2000, at 10:00 a.m., C.D.T.

     The Notice of Annual  Meeting  and  Proxy  Statement accompanying this
letter  describe in detail the formal business to  be  acted  upon  at  the
meeting,  including  the election of two directors, the ratification of the
appointment of the Company's  independent  auditors and such other business
as may properly come before the meeting or any adjournment thereof.

     The  Board has nominated Janice Ray and  Thomas  M.  Arnold,  Sr.  for
election to the Board and urges you to vote for their election.

     It is  very  important  that  you be represented at the Annual Meeting
regardless of the number of shares you  own  or  whether  you  are  able to
attend  the  meeting  in  person.   We urge you to mark, sign and date your
proxy card today and return it in the  envelope  provided, even if you plan
to attend the Annual Meeting.  This will not prevent  you  from  voting  in
person,  but  will  ensure  that  your vote is counted if you are unable to
attend.

     Your continued support of, and  interest in, Algiers Bancorp, Inc. are
sincerely appreciated.

                                   Sincerely,


                                   /s/ Francis M. Minor, Jr.
                                   Francis M. Minor, Jr.
                                   ACTING PRESIDENT AND CHIEF EXECUTIVE
                                   OFFICER




                           ALGIERS BANCORP, INC.
                          # 1 WESTBANK EXPRESSWAY
                       NEW ORLEANS, LOUISIANA 70114
                             (504) 367 - 8222


                 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


To Stockholders of Algiers Bancorp, Inc.:

     The  annual meeting of stockholders  of  Algiers  Bancorp,  Inc.  (the
"Company")  will  be  held  at  the Company's Branch Office located at 2021
Carol Sue Avenue, Terrytown, Louisiana  70056, on Friday, July 28, 2000, at
10:00  a.m., local time, to consider and take  action  upon  the  following
matters:

    (1) To  elect  two  directors  to  hold office for three years or until
        their successors have been elected and qualified;

    (2) To  ratify  the  appointment  of  LaPorte,  Sehrt,  Romig  &  Hand,
        Certified Public Accountants, as the Company's independent auditors
        for the fiscal year ending December 31, 2000; and

    (3) To transact such other business as  may  properly  come  before the
        meeting or any adjournment thereof.

     Only  holders of record of the Company's Common Stock at the close  of
business on  June  12,  2000,  are entitled to notice of and to vote at the
annual meeting or any adjournment thereof.

     YOU ARE CORDIALLY INVITED TO  ATTEND  THE ANNUAL MEETING.  EVEN IF YOU
PLAN TO BE PRESENT, YOU ARE URGED TO COMPLETE,  SIGN,  DATE  AND RETURN THE
ENCLOSED  PROXY  PROMPTLY  IN  THE  ENVELOPE  PROVIDED.  IF YOU ATTEND  THE
MEETING, YOU MAY VOTE EITHER IN PERSON OR BY PROXY.  A PROXY MAY BE REVOKED
AT ANY TIME PRIOR TO THE VOTING THEREOF.

                              By Order of the Board of Directors


                              /s/ Hugh E. Humphrey, III
                              Hugh E. Humphrey, III
                              SECRETARY





New Orleans, Louisiana
June 23, 2000

                           ALGIERS BANCORP, INC.
                          # 1 WESTBANK EXPRESSWAY
                       NEW ORLEANS, LOUISIANA 70114


                              PROXY STATEMENT


     This  Proxy Statement is furnished to holders  of  common  stock,  par
value $.01 per  share  ("Common  Stock"),  of  Algiers  Bancorp,  Inc. (the
"Company")  in  connection with the solicitation on behalf of the Board  of
Directors (the "Board")  of  proxies  for  use  at  the  annual  meeting of
stockholders  of  the Company to be held on July 28, 2000, at the time  and
place set forth in  the accompanying notice and at any adjournments thereof
(the "Annual Meeting").   This  Proxy  Statement  is  first being mailed to
stockholders on or about June 23, 2000.

     Each proxy solicited hereby, if properly signed and  returned  to  the
Company  and not revoked prior to its use, will be voted in accordance with
the instructions contained therein.  If no contrary instructions are given,
each proxy  received will be voted for each of the matters described herein
and, upon the  transaction  of  such  other  business  as may properly come
before  the meeting, in accordance with the best judgment  of  the  persons
appointed as proxies.

     The  enclosed  may  be  revoked  at  any time prior to its exercise by
filing  with  the Secretary of the Company a  written  revocation  or  duly
executed proxy bearing a later date.  The proxy will also be deemed revoked
with respect to  any matter on which the stockholder votes in person at the
Annual Meeting.  Attendance at the Annual Meeting will not in and of itself
constitute a revocation of a proxy.

VOTING AND REQUIRED VOTES

     Only stockholders  of record at the close of business on June 12, 2000
("Record Date") will be entitled  to  vote  at  the Annual Meeting.  On the
Record  Date,  there  were  522,884  shares  of  Common  Stock  issued  and
outstanding,  and  the  Company  had  no other class of  equity  securities
outstanding.  Each share of Common Stock  outstanding  is  entitled  to one
vote  at the Annual Meeting on each matter properly presented at the Annual
Meeting,  except that the Articles of Incorporation of the Company prohibit
any stockholder, other than a Company-established employee benefit plan, or
trustee of  such plan, from voting any shares of Common Stock that it holds
in  excess  of  10%  of  the  outstanding  Common  Stock.   See  "Principal
Stockholders."

     Directors  are  elected  by  a  plurality of the votes cast provided a
quorum is present.  A quorum consists  of stockholders representing, either
in person or by proxy, a majority of the  outstanding Common Stock entitled
to  vote  at the meeting.  Abstentions are considered  in  determining  the
presence of  a  quorum, but will not affect the plurality vote required for
the election of directors.   The  affirmative  vote  of  the  holders  of a
majority  of  the  total votes present in person or by proxy is required to
ratify  the appointment  of  the  independent  auditors.   Because  of  the
required  vote,  abstentions  will  have  the effect of a vote against this
proposal.   Under  rules  applicable  to  broker-dealers,   the   proposals
regarding  the  election  of directors and the ratification of the auditors
are considered "discretionary" items upon which brokerage firms may vote in
their discretion on behalf  of  their  clients  if  such  clients  have not
furnished  voting instructions.  As a result, there will not be any "broker
non-votes" on the two proposals.




                               PROPOSAL ONE:
                           ELECTION OF DIRECTORS

GENERAL

     The Bylaws  of  the  Company provide that the Board of Directors shall
initially consist of five members  and  that  the  Board  of  Directors, by
majority  vote,  may  increase or decrease the number of directors  at  any
time.  The Board of Directors,  acting  in  accordance with the Bylaws, has
subsequently  increased  this  number  to  six members.   The  Articles  of
Incorporation of the Company require that the  Board  of Directors shall be
divided  into  three  classes as nearly equal in number as  possible.   The
members of each class are  to be elected for a term of three years or until
their successors are elected  and  qualified.  One class of directors is to
be elected annually.  There are no arrangements  or  understandings between
the Company and any person pursuant to which such person has been elected a
director, and no director or nominees for director is  related to any other
director,  nominees  for director or executive officer of  the  Company  by
blood, marriage or adoption,  except  that Janice Ray is the sister of Hugh
E. Humphrey, III.

     Unless  otherwise directed, each proxy  executed  and  returned  by  a
stockholder will  be  voted  for  the election of the nominees for director
listed  below.  If any person named  as  a  nominee  should  be  unable  or
unwilling  to  stand  for  election  at the time of the Annual Meeting, the
proxies will nominate and vote for any  replacement nominees recommended by
the Board of Directors.  At this time, the  Board  of Directors knows of no
reason why either of the nominees listed below may not  be able to serve as
a director if elected.

INFORMATION ABOUT NOMINEES, DIRECTORS AND EXECUTIVE OFFICERS

     The following table provides certain information, as of June 12, 2000,
with respect to the director nominees, each other director  whose term will
continue  after  the  Annual  Meeting  and  each executive officer  of  the
Company:
<TABLE>
<CAPTION>
                                      PRINCIPAL OCCUPATION AND DIRECTORSHIPS      DIRECTOR     TERM
NOMINEES                  AGE             IN OTHER PUBLIC CORPORATIONS            SINCE(1)   EXPIRING
--------                  ---        ------------------------------------------   --------   --------
<S>                       <C>        <C>                                           <C>        <C>
Janice Ray (2)            41         Director; Manager of Planet Mortgage,         2000       2003
                                     L.L.C., a subsidiary of the Company, since
                                     August 1999; Manager with Real Estate
                                     Showcase since 1994.
Thomas M. Arnold, Sr.     56         Director and Acting Chairman of the Board;    1997       2003
                                     Assessor, Orleans Parish, Louisiana.
  OTHER DIRECTORS
  ---------------
John H. Gary, III         42         Director;  President  of  Gary Enterprises,   1991       2001
                                     Inc., a convention promoter in New Orleans,
                                     Louisiana since 1988.
Thu Dang                  56         Director;  Self-employed  realtor with Real   1991       2001
                                     Estate  Showcase in New Orleans,  Louisiana
                                     since 1978  and owner of Marco Polo Travel,
                                     Inc. in Gretna, Louisiana since 1994.
Hugh E. Humphrey, III     48         Director;  Secretary  and  Treasurer of the   1984       2002
                                     Company  since  1996 and of the Association
                                     since 1984; also the compliance officer and
                                     loan officer of the Association since 1990.
Francis M. Minor, Jr.     56         Director;   Acting   President   and  Chief   2000       2002
                                     Executive  Officer  of  the  Company  since
                                     March 2000; Chief  Financial Officer of the
                                     Company and of the Association since August
                                     1997; Field Accountant - Gibbs Construction
                                     Co.  from March 1997  to  August 1997; Self
                                     employed accountant from 1993 to March 1997.
</TABLE>
_____________

(1)  Includes service as a director of the Association.

(2)  Ms. Ray was  appointed  in March 2000 to fill the vacancy on the Board
     created by the resignation of her father, Mr. Hugh E. Humphrey, Jr.

STOCKHOLDER NOMINATIONS

     Article  6.F  of  the  Company's  Articles  of  Incorporation  governs
nominations for election to the  Board  of  Directors and requires all such
nominations, other than those made by the Board,  to  be made in compliance
with the notice provisions in that section.  Stockholder  nominations  must
be  made  pursuant  to  timely  notice  in  writing to the Secretary of the
Company.  To be timely, a stockholder's notice  must  be  delivered  to, or
mailed and received at, the principal executive offices of the Company  not
later  than  60  days  prior  to  the  anniversary  date of the immediately
preceding annual meeting.  The Articles of Incorporation set forth specific
requirements with respect to stockholder nominations.

BOARD OF DIRECTORS MEETINGS AND COMMITTEES

     Regular  meetings of the Board of Directors are held  on  at  least  a
monthly basis and  special meetings of the Board of Directors are held from
time-to-time as needed.   During  1999,  the Board of Directors held twelve
meetings.  During 1999, each director attended  at  least 75 percent of the
aggregate number of meetings held during 1999 of the  Board  and committees
of which he was a member.

     The  full  Board of Directors of the Company serves as the  Nominating
Committee and met  one  time  during  1999  in such capacity.  Although the
Board of Directors will consider nominees recommended  by  stockholders, it
has  not  actively  solicited  recommendations  from  stockholders  of  the
Company.   Article 6.F of the Company's Articles of Incorporation  provides
certain procedures  which  stockholders  must  follow  in  making  director
nominations.   No  such stockholder nominations have been received for  the
Annual Meeting.

     The Board of Directors  has  an  Audit  Committee, but does not have a
compensation committee.  The Audit Committee,  whose  current  members  are
Messrs.  Dang,  Gary  and  Arnold,  reviews  (i)  the independent auditors'
reports and results of their examination, subject to review by and with the
entire Board of Directors, (ii) the internal audit function, which is under
the control of and reports directly to the Audit Committee,  and  (iii) the
examination  reports  of  the federal banking agencies and other regulatory
reports, subject to review  by and with the entire Board of Directors.  The
Audit Committee met one time during 1999.

COMPENSATION OF DIRECTORS

     During the year ended December  31,  1999, each member of the Board of
Directors of the Association who was also not an employee was paid $300 per
Board  meeting  (the  full  amount  is  paid for  excused  absences).   For
committee  meetings,  non-employee  directors   receive  $30  per  meeting.
Directors  who  are  also officers do not receive any  fees  for  Board  or
committee meetings.

     Members of the Board  may also participate in the Company's Management
Retention and Recognition Plan,  pursuant  to  which  restricted  shares of
Common Stock may be awarded to directors and key employees.  Shares  issued
under  the  Plan  generally vest in equal 20% increments on the date of the
grant and each of the  next four anniversaries of the date of grant.  Prior
to vesting, participants  under  the  Plan  are  entitled  to  vote, and to
receive dividends in respect of, shares awarded under the Plan.
                              _______________

                          PRINCIPAL STOCKHOLDERS

     The  following  table  sets  forth,  as  of  June  12,  2000,  certain
information regarding the beneficial ownership of Common Stock of (i)  each
person  or  entity,  including  any "group" as that term is used in Section
13(d)(3) of the Securities Exchange  Act  of 1934, as amended ("1934 Act"),
who or which was known to the Company to be  the  beneficial  owner of more
than  5%  of  the  issued  and outstanding Common Stock, (ii) the executive
officers specified herein under the caption "Executive Compensation," (iii)
all directors of the Company, and (iv) all directors and executive officers
of the Company as a group.

<TABLE>
<CAPTION>
                                                                    PERCENT
                                                       NUMBER OF      OF
               NAME OF BENEFICIAL OWNER                SHARES(1)     CLASS
               ------------------------                ---------    -------
<S>                                                    <C>          <C>
Algiers Bancorp, Inc.........................          51,842(2)      9.9%
   Employee Stock Ownership Plan Trust
   Messrs. Dang and Humphrey, III, trustees
   # 1 Westbank Expressway
   New Orleans, Louisiana 70114
First Financial Fund, Inc....................          34,600(3)      6.6%
   Gateway Center Three
   100 Mulberry Street, 9th Floor
   Newark, New Jersey  07102
Tontine Financial Partners, L.P..............          51,500(4)      9.9%
   Tontine Overseas Associates, L.L.C.
   200 Park Avenue, Suite 3900
   New York, New York 10166
Hugh E. Humphrey, Jr.........................          29,953(5)      5.7%
Thomas M. Arnold, Sr.........................             275(6)       *
Thu Dang.....................................           2,675(7)(8)    *
John H. Gary, III............................          15,175(8)(9)   2.9%
Janice Ray...................................           1,921          *
Hugh E. Humphrey, III........................           8,487(10)     1.6%
Francis M. Minor.............................             305(11)      *
All directors and executive officers of the
Company as a group
   (7 persons)...............................          58,791 (12)   11.2%
</TABLE>
_______________
*   Less than 1 percent.

(1)  Based upon filings made pursuant to the 1934 Act and other information
     known to the Company.    For purposes of this table, pursuant to rules
     promulgated  under  the  1934  Act,  an  individual  is  considered to
     beneficially  own shares of Common Stock if he directly or  indirectly
     has or shares (i) voting power, which includes the power to vote or to
     direct the voting  of  the  shares;  or  (ii)  investment power, which
     includes the power to dispose or direct the disposition of the shares.
     Unless otherwise indicated, an individual has sole  voting  power  and
     sole investment power with respect to the indicated shares.

(2)  The  Algiers  Bancorp,  Inc.  Employee Stock Ownership Plan Trust (the
     "Trust")  was  established  pursuant  to  the  Algiers  Bancorp,  Inc.
     Employee Stock Ownership Plan (the "ESOP") by an agreement between the
     Company and Messrs. Humphrey, III and Dang, who act as trustees of the
     plan (the "Trustees").  As of  December  31,  1999,  32,211  shares of
     Common Stock held in the Trust were unallocated and 19,631 shares  had
     been  allocated to the accounts of participating employees or released
     for such  allocation.   Under the terms of the ESOP, the Trustees must
     vote the allocated shares  held  in  the  ESOP  in accordance with the
     instructions of the participating employees.  Unallocated  shares held
     in  the ESOP will be voted by the ESOP Trustees in the same proportion
     for and against proposals to stockholders as the ESOP participants and
     beneficiaries  actually vote shares of Common Stock allocated to their
     individual accounts.   Any allocated shares that either abstain on the
     proposal or are not voted  will  be  disregarded  in  determining  the
     percentage  of  stock  voted  for  and  against  each  proposal by the
     participants   and   beneficiaries.    The   amount  of  Common  Stock
     beneficially owned by directors and executive  officers  who  serve as
     trustees of the ESOP and by all directors and executive officers  as a
     group  does  not  include the shares held by the Trust, except for the
     shares actually allocated to the accounts of the executive officers.

(3)  Wellington Management Company, LLP, whose business address is 75 State
     Street, Boston, Massachusetts 02109, is an investment advisor to First
     Financial Fund, Inc.  and claims shared dispositive power with respect
     to the shares owned by First Financial Fund, Inc.

(4)  Of the shares shown, 38,200  shares  are  owned  of  record by Tontine
     Financial  Partners, L.P. ("TFP"), and 13,300 shares are  beneficially
     owned by Tontine  Overseas  Associates,  L.L.C.  ("TOA").   TFP  is  a
     Delaware limited partnership, and Tontine Management, L.L.C. ("TM") is
     a  Delaware  limited liability company and a partner of TFP.  TOA is a
     Delaware limited  liability  company that serves as investment manager
     to TFP Overseas Fund, Ltd. ("TFPO"),  a  Cayman Islands company, which
     directly  owns  the 13,300 shares attributable  to  TOA.   Jeffrey  L.
     Gendell is the Managing Member of both TM and TOA.

(5)  Includes 9,335 shares held by Mr. Humphrey, Jr.'s spouse, which may be
     deemed to be beneficially  owned  by  Mr.  Humphrey, Jr., 4,918 shares
     allocated  to Mr. Humphrey's account in the Company's  ESOP,  and  280
     shares as to  which  Mr.  Humphrey, Jr. has voting power, but does not
     have dispositive power.

(6)  Includes 70 shares as to which  Mr.  Arnold has voting power, but does
     not have dispositive power.

(7)  Includes 70 shares as to which Mr. Dang has voting power, but does not
     have dispositive power.

(8)  All shares are owned jointly with the named person's spouse.

(9)  Includes 70 shares as to which Mr. Gary has voting power, but does not
     have dispositive power.

(10) Includes 887 shares held by Mr. Humphrey,  III's IRA, 1,000 shares for
     which Mr. Humphrey, III is the trustee for his  minor  daughter, 3,900
     shares allocated to Mr. Humphrey, III's account in the Company's ESOP,
     and  280  shares as to which Mr. Humphrey, III has voting  power,  but
     does not have dispositive power.

(11) Includes 140  shares  as to which Mr. Minor has voting power, but does
     not have dispositive power.

(12) Includes 8,818 shares allocated  to  the  officers'  accounts  in  the
     Company's ESOP and 1,190 shares as  to  which the respective owners of
     such shares have voting power, but do not have dispositive power.
                              _______________

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Under Section 16(a) of the 1934 Act, the Company's directors, officers
and any persons holding more than  10%  of the Common Stock are required to
report  their  ownership  of  the Common Stock  and  any  changes  in  that
ownership to the Securities and  Exchange  Commission (the "Commission") by
specific dates.  Based on representations of its directors and officers and
copies of the reports that they have filed with the Commission, the Company
believes  that  all  of these filing requirements  were  satisfied  by  the
Company's directors and officers in the year ended December 31, 1999.

                          EXECUTIVE COMPENSATION

EXECUTIVE COMPENSATION

     The  following  table   sets   forth  the  compensation  paid  by  the
Association for services rendered in  all  capacities  during  the  periods
indicated to the President and Chief Executive Officer of the Association.

<TABLE>
<CAPTION>
                                                                                 LONG TERM
                                                                                COMPENSATION
                                               ANNUAL COMPENSATION            RESTRICTED STOCK        All OTHER
NAME AND PRINCIPAL POSITION      YEAR       SALARY    BONUS   OTHER(2)             AWARDS           COMPENSATION(4)
---------------------------      ----       ------    ----    --------        ----------------      ---------------
<S>                              <C>        <C>       <C>     <C>             <C>                   <C>
Hugh E. Humphrey, Jr.,(1)        1999       $53,760    --        --                  --                $ 16,898
    Chairman of the Board,       1998        53,760    --        --                 9,975(3)             16,709
    President and Chief          1997        53,760    --        --                  --                   7,700
    Executive Officer
</TABLE>
______________

(1)  Mr.  Humphrey,  Jr.  resigned  as Chairman of the Board, President and
     Chief Executive Officer in March  2000, at which time Mr. Minor became
     Acting President and Chief Executive Officer of the Company.

(2)  Annual compensation does not include  amounts  attributable  to  other
     miscellaneous benefits received by Mr. Humphrey, Jr.  The costs to the
     Association  of  providing  such benefits did not exceed the lesser of
     $50,000 or 10% of the total salary  and  bonus  paid to or accrued for
     the benefit of such executive officers.

(3)  Represents the value on May 1, 1998, the date of  the  grant,  of  700
     shares  of  restricted  stock  awarded  to Mr. Humphrey, Jr. under the
     Company's  Management  Retention and Recognition  Plan  (the  "Plan").
     Under the Plan, all such  shares  vest  in equal 20% increments on the
     date of grant and each of the next four anniversaries  of  the date of
     grant.   Prior  to  vesting,  recipients of shares under the Plan  are
     entitled  to vote, and to receive  dividends  in  respect  of,  shares
     awarded under the Plan.

(4)  Represents the value, as of the respective year-end ($7, $11, and $14,
     per share,  respectively),  of  the  2,414,   1,519,  and  550  shares
     allocated  to Mr. Humphrey, Jr.'s account under the ESOP for the years
     ending December 31, 1999, 1998 and 1997, respectively.





EMPLOYMENT AGREEMENTS

     The  Company  and  the  Association  (collectively,  the  "Employers")
entered into  an  employment agreement with Mr. Humphrey, Jr. in connection
with the conversion of the Association from mutual to stock form on July 8,
1996.  This employment  agreement  was  in  effect from that time until Mr.
Humphrey,  Jr.'s  resignation  as  the Company's  Chairman  of  the  Board,
President and Chief Executive Officer in March 2000.  Under that agreement,
the Employers agreed to employ Mr. Humphrey,  Jr. for a term of three years
at an initial salary of $53,760.  At least 30 days  prior  to  each  annual
anniversary  date  of the employment agreement, the Boards of Directors  of
the Company and the  Association  could  determine whether or not to extend
the  term  of the agreement for one additional  year.   Any  party  to  the
agreement could  choose  not to extend the agreement for an additional year
by  providing  written  notice  at  least  30  days  prior  to  any  annual
anniversary date.  Prior  to his resignation, Mr. Humphrey, Jr.'s agreement
had been extended to July 7,  2001.  Upon  Mr. Humphrey, Jr.'s resignation,
the agreement was terminated without any further  liability  on the part of
the Company.

                           CERTAIN TRANSACTIONS

     Mr.  Humphrey,  Jr.,  the former Chairman of the Board, President  and
Chief Executive Officer of the  Company, and his wife own the Association's
main office building and lease the  building  to the Association.  Prior to
April 1, 1996, the lease was for a 30-year term expiring in September 1997,
and the rent was $33,000 per year, subject to increase  to $82,000 per year
at  the  discretion  of  Mr.  Humphrey, Jr.  Effective April 1,  1996,  the
Association entered into a new 10-year lease with Mr. Humphrey, Jr. and his
wife, and the rent is $45,000 for  the  first  five years of the new lease.
The rent will increase during the second five years  of  the new lease at a
rate  equal  to the rate of increase in the consumer price index,  but  the
rent will not  decrease  if  the  consumer  price index decreases.  The new
lease may be renewed at the Association's option for two additional 10-year
periods.  Under both the old lease and the new  lease, the Association pays
all taxes, insurance and maintenance costs.

     Mr. Humphrey, Jr. is also the father-in-law of Harold A. Buchler, Jr.,
a  partner  in the law firm of Buchler & Buchler. During  1999,  Buchler  &
Buchler received  an  annual  retainer of $12,000 from the Association, and
approximately $18,275 in connection  with  real estate loan closings.  Most
of the closing fees were paid by the borrowers rather than the Association.

     Management believes that the above transactions were on terms at least
as  favorable  to the Association as could be  obtained  from  unaffiliated
third parties.

INDEBTEDNESS OF MANAGEMENT

     The Association,  in  the ordinary course of business, makes available
to its directors, officers and  employees  mortgage  loans on their primary
residences and other types of loans.  Such loans are made on the same terms
as  comparable  loans to other borrowers.  It is the belief  of  management
that  these  loans   neither   involve   more   than  the  normal  risk  of
collectibility  nor present other unfavorable features.   At  December  31,
1999,  the Association's  outstanding  loans  to  directors  and  executive
officers  of  the  Association,  or  members  of  their immediate families,
totaled in the aggregate approximately $114,940.

                               PROPOSAL TWO:
                  RATIFICATION OF APPOINTMENT OF AUDITORS

     The  Board of Directors of the Company has appointed  LaPorte,  Sehrt,
Romig & Hand,  independent  certified  public  accountants,  to perform the
audit  of  the  Company's  consolidated  financial statements for the  year
ending  December  31,  2000, and further directed  that  the  selection  of
auditors be submitted for  ratification  by  the stockholders at the Annual
Meeting.

      The Company has been advised by LaPorte,  Sehrt,  Romig  &  Hand that
neither  that firm nor any of its associates has any relationship with  the
Company or  its  subsidiaries other than the usual relationship that exists
between independent  certified  public  accountants  and clients.  LaPorte,
Sehrt, Romig and Hand will have one or more representatives  at  the Annual
Meeting  who  will  have  an  opportunity  to make a statement, if they  so
desire, and who will be available to respond to appropriate questions.

      The Board of Directors recommends that  you vote FOR the ratification
of  the  appointment  of  LaPorte,  Sehrt, Romig and  Hand  as  independent
auditors for the fiscal year ending December 31, 2000.

                           STOCKHOLDER PROPOSALS

     Any proposal which a stockholder  wishes to have included in the proxy
materials  of  the  Company  relating  to  the   next   annual  meeting  of
stockholders of the Company, which is scheduled to be held  in  July  2001,
must  be  received  at  the  principal executive offices of the Company, #1
Westbank  Expressway, New Orleans,  Louisiana  70114,  Attention:  Hugh  E.
Humphrey, III,  Secretary,  no  later  than  February  23,  2001.   If such
proposal is in compliance with all of the requirements of Rule 14a-8  under
the  1934 Act, it will be included in the proxy statement and set forth  on
the form  of  proxy  issued for such annual meeting of stockholders.  It is
urged that any such proposals  be  sent  by  certified mail, return receipt
requested.

     Stockholder proposals which are not submitted  for  inclusion  in  the
Company's  proxy materials pursuant to Rule 14a-8 under the 1934 Act may be
brought before  an  annual meeting provided that the requirements set forth
in Article 9.D of the  Company's Articles of Incorporation are satisfied in
a timely manner.  To be  timely,  a  stockholder's notice must be delivered
to,  or  mailed and received at, the principal  executive  offices  of  the
Company not  less than 60 days prior to the anniversary date of the mailing
of the proxy materials  by the Company for the immediately preceding annual
meeting.

                              ANNUAL REPORTS

     A copy of the Company's  Annual  Report  to  Stockholders for the year
ended  December  31,  1999 accompanies this Proxy Statement.   Such  annual
report is not part of the proxy solicitation materials.

     UPON RECEIPT OF A  WRITTEN  REQUEST,  THE  COMPANY WILL FURNISH TO ANY
STOCKHOLDER WITHOUT CHARGE A COPY OF THE COMPANY'S  ANNUAL  REPORT  ON FORM
10-KSB  FOR  THE  YEAR  ENDED  DECEMBER 31, 1999 AND A LIST OF THE EXHIBITS
THERETO  REQUIRED TO BE FILED WITH  THE  COMMISSION  UNDER  THE  SECURITIES
EXCHANGE ACT  OF  1934.  SUCH WRITTEN REQUEST SHOULD BE DIRECTED TO HUGH H.
HUMPHREY, III, SECRETARY,  ALGIERS  BANCORP, INC., # 1 WESTBANK EXPRESSWAY,
NEW ORLEANS, LOUISIANA 70114.  THE FORM  10-KSB  IS  NOT  PART OF THE PROXY
SOLICITATION MATERIALS.

                               OTHER MATTERS

     Each  proxy solicited hereby also confers discretionary  authority  on
the Board of Directors of the Company to vote the proxy with respect to the
approval of  the  minutes of the last meeting of stockholders, the election
of any person as a  director  if  either  of  the  nominees named herein is
unable to serve or for good cause will not serve, matters  incident  to the
conduct  of  the  meeting, and upon such other matters as may properly come
before the Annual Meeting.   Management  is  not aware of any business that
may  properly  come  before  the Annual Meeting other  than  those  matters
described above in this Proxy  Statement.  However,  if  any  other matters
should  properly  come before the Annual Meeting, it is intended  that  the
proxies solicited hereby  will be voted with respect to those other matters
in accordance with the judgment of the persons voting the proxies.

     The cost of the solicitation  of proxies will be borne by the Company.
The Company will reimburse brokerage  firms  and other custodians, nominees
and fiduciaries for reasonable expenses incurred  by  them  in  sending the
proxy materials to the beneficial owners of the Company's Common Stock.  In
addition to solicitations by mail, directors, officers and employees of the
Company  may  solicit proxies personally or by telephone without additional
compensation.

     YOUR VOTE  IS  IMPORTANT!  WE  URGE  YOU TO SIGN AND DATE THE ENCLOSED
PROXY CARD AND RETURN IT TODAY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.

                                   By Order of the Board of Directors


                                   /s/ Hugh E. Humphrey, III
                                   Hugh E. Humphrey, III,
                                   SECRETARY

New Orleans, Louisiana
June 23, 2000


<TABLE>
<CAPTION>

[ X] PLEASE MARK VOTES
     AS IN THIS EXAMPLE         REVOCABLE PROXY
                             ALGIERS BANCORP, INC.
<S>                                                    <C>                              <C>    <C>     <C>
THIS PROXY IS SOLICITED ON BEHALF OF                   1.   ELECTION OF DIRECTORS
THE BOARD OF DIRECTORS                                                                         With-   For All
OF ALGIERS BANCORP, INC.                                    JANICE RAY AND              For    hold    Except
                                                            THOMAS M. ARNOLD, SR.       [  ]   [  ]     [  ]

  THE   UNDERSIGNED  HEREBY   APPOINTS  THE                 INSTRUCTION:  TO WITHHOLD AUTHORITY  TO  VOTE
  BOARD OF DIRECTORS  OF  ALGIERS  BANCORP,                 FOR ANY INDIVIDUAL NOMINEE, MARK "EXCEPT" AND
  INC. (THE "COMPANY"), OR  ANY  SUCCESSORS                 WRITE THAT NOMINEE'S NAME IN THE SPACE PROVIDED
  THERETO, AS PROXIES, WITH  FULL POWER  OF                 BELOW.
  SUBSTITUTION, TO REPRESENT AND  TO  VOTE,                 _______________________________________________
  AS   DESIGNATED  BELOW,  ALL   SHARES  OF
  COMMON  STOCK  OF  THE  COMPANY  HELD  OF
  RECORD BY  THE  UNDERSIGNED  ON JUNE  12,            2.   RATIFY APPOINTMENT OF              With-   For All
  2000    AT   THE    ANNUAL   MEETING   OF                 LAPORTE, SEHRT, ROMIG       For    hold    Except
  STOCKHOLDERS TO BE HELD ON JULY 28, 2000,                 AND HAND AS THE COMPANY'S   [  ]   [  ]     [  ]
  OR  ANY ADJOURNMENT THEREOF.                              INDEPENDENT PUBLIC
                                                            ACCOUNTANTS FOR 2000.


                                                       3.   IN  THEIR  DISCRETION,  TO TRANSACTION SUCH
                                                            OTHER BUSINESS AS MAY PROPERLY COME BEFORE
                                                            THE MEETING AND ANY ADJOURNMENTS THEREOF.


                                                       THIS PROXY, WHEN  PROPERLY EXECUTED, WILL  BE  VOTED IN
                                                       THE   MANNER   DIRECTED   HEREIN  BY  THE   UNDERSIGNED
                                                       STOCKHOLDER.  IF  NO  DIRECTIONS  ARE GIVEN, THIS PROXY
                                                       WILL BE VOTED FOR  THE DIRECTOR  NOMINEES  NAMED  ABOVE
                                                       AND  FOR  PROPOSAL 2.  THE PROXY  HOLDERS  NAMED  ABOVE
                                                       WILL VOTE IN THEIR DISCRETION ON ANY OTHER  MATTER THAT
                                                       MAY PROPERLY COME BEFORE THE MEETING.

PLEASE BE SURE TO SIGN AND DATE     DATE               PLEASE SIGN EXACTLY AS NAME APPEARS HEREON.  WHEN SHARES
 THIS PROXY IN THE BOX BELOW                           ARE  HELD  BY  JOINT  TENANTS,  BOTH  SHOULD SIGN.  WHEN
                                                       SIGNING AS ATTORNEY, EXECUTOR, ADMINISTRATOR, TRUSTEE OR
                                                       GUARDIAN,  PLEASE   GIVE  FULL  TITLE  AS  SUCH.   IF  A
                                                       CORPORATION,  PLEASE   SIGN  FULL  CORPORATE   NAME   BY
                                                       PRESIDENT OR OTHER AUTHORIZED OFFICER. IF A PARTNERSHIP,
   STOCKHOLDER SIGN ABOVE--CO-HOLDER                   PLEASE SIGN IN PARTNERSHIP NAME BY AUTHORIZED PERSON.
         (IF ANY) SIGN ABOVE


---------------------------------------------------------------------------------------------------------------

   ^  DETACH ABOVE CARD, SIGN, DATE AND MAIL IN POSTAGE PAID ENVELOPE PROVIDED.      ^
                             ALGIERS BANCORP, INC.





                      PLEASE MARK, SIGN, DATE AND RETURN
               THIS PROXY PROMPTLY USING THE ENCLOSED ENVELOPE.





</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission