BREMER FINANCIAL CORPORATION
DEF 14A, 1996-04-15
STATE COMMERCIAL BANKS
Previous: EUROPA CRUISES CORP, 10KSB, 1996-04-15
Next: FIRST HARRISBURG BANCOR INC, 10-K, 1996-04-15





                                 SCHEDULE 14A 
                                (RULE 14A-101) 
                   INFORMATION REQUIRED IN PROXY STATEMENT 
                           SCHEDULE 14A INFORMATION 

               PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE 
            SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.      ) 

Filed by the registrant [X] 

Filed by a party other than the registrant [ ] 

Check the appropriate box: 
[ ] Preliminary proxy statement 
[X] Definitive proxy statement 
[ ] Definitive additional materials 
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12 
[ ] Confidential, for Use of the Commission Only (as permitted by Rule 
    14a-6(e)(2))

                          BREMER FINANCIAL CORPORATION
- --------------------------------------------------------------------------------
                (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] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
    Items 22(a)(2) of Schedule A. 
[ ] $500 per each party to the controversy pursuant to Exchange Act Rule 
    14a-6(i)(3). 
[ ] 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 transactions 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 maximum 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 or Schedule and the date of its filing.

     (1)  Amount previously paid:

     (2)  Form, Schedule or Registration Statement No.:

     (3)  Filing party:

     (4)  Date filed:



                          BREMER FINANCIAL CORPORATION
                             A MINNESOTA CORPORATION
                        445 MINNESOTA STREET - SUITE 2000
                            ST. PAUL, MINNESOTA 55101
                     ---------------------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                        MAY 15, 1996 AT 8:00 O'CLOCK A.M.
                     ---------------------------------------


TO BREMER FINANCIAL CORPORATION STOCKHOLDERS:

The Annual Meeting of Stockholders of Bremer Financial Corporation ("Company")
will be held on May 15, 1996 at 8:00 o'clock a.m., St. Paul, Minnesota time, at
the offices of Bremer Financial Corporation, Suite 2000, 445 Minnesota Street,
St. Paul, Minnesota 55101, for the following purposes:

     1.   To consider and act upon the Board of Directors' recommendation to fix
          the number of directors of the Company at not less than four nor more
          than seven.

     2.   To elect a Board of Directors.

     3.   To ratify the selection by the Board of Directors of Deloitte & Touche
          LLP as the independent accountant to audit the consolidated financial
          statements of the Company for the year ended December 31, 1996.

     4.   To transact such other business as may properly come before the
          meeting or any adjournments thereof.

The stock transfer books of the Company will not be closed. In lieu thereof, and
in accordance with the Bylaws, the Board of Directors has set the close of
business on March 29, 1996 as the record date for the determination of the
shareholders entitled to notice of and to vote at the Annual Meeting or any
adjournments thereof.

Your attention is respectfully directed to the attached Proxy Statement and the
Proxy. IF YOU DO NOT EXPECT TO BE PRESENT AT THE MEETING, PLEASE FILL IN THE
ATTACHED PROXY AND DATE, SIGN AND MAIL IT AS PROMPTLY AS POSSIBLE IN ORDER TO
SAVE THE COMPANY FURTHER SOLICITATION EXPENSE.

                                             By order of the Board of Directors




                                             JANICE A. AUS
                                             Secretary




                          BREMER FINANCIAL CORPORATION
                             A MINNESOTA CORPORATION
                        445 MINNESOTA STREET - SUITE 2000
                            ST. PAUL, MINNESOTA 55101
                                  612-227-7621

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

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 15, 1996
                      ------------------------------------

                                     GENERAL

This Proxy Statement is submitted in support of the solicitation of the attached
proxy by the Board of Directors of Bremer Financial Corporation, a Minnesota
corporation ("Company"), for the Annual Meeting of Stockholders of the Company
(the "Annual Meeting") to be held on May 15, 1996 at 8:00 o'clock a.m. at the
offices of Bremer Financial Corporation, Suite 2000, 445 Minnesota Street, St.
Paul, Minnesota 55101, and at any adjournments thereof. The cost of solicitation
will be borne by the Company. This Proxy Statement and the accompanying Proxy
and Notice of Annual Meeting of Stockholders will be mailed to its stockholders
on or about April 11, 1996. The Company will reimburse its transfer agent for
expenses reasonably incurred in forwarding solicitation materials to beneficial
owners of shares.

The Annual Meeting is being held for the purposes of fixing the number of and
electing the Company's Board of Directors, ratifying the selection of Deloitte &
Touche LLP as the independent accountant to audit the Company's consolidated
financial statements for the year ended December 31, 1996, and to transacting
such other business as may properly come before the Annual Meeting or any
adjournments thereof.

The Annual Report of the Company for the year ended December 31, 1995, including
financial statements, is being mailed to stockholders simultaneously herewith,
but the Annual Report is not to be considered part of the proxy soliciting
materials unless a portion thereof is expressly incorporated herein by
reference.

Only holders of shares of the Company's no par value Class A Common Stock
("Class A Common Stock") recorded at the close of business on March 29, 1996,
the record date for the Annual Meeting, will be entitled to notice of and to
vote at the Annual Meeting and any adjournment thereof. The securities of the
Company outstanding as of March 29, 1996 and which are entitled to vote at the
meeting consist of 1,200,000 shares of Class A Common Stock, each share being
entitled to one vote. Stockholders do not have the right to cumulate votes for
the election of directors.

The enclosed proxy, when properly signed and returned to the Company, will be
voted at the Annual Meeting as directed therein. Proxies in which no direction
is given with respect to the various matters of business to be transacted at the
Annual Meeting will be voted to set the number of the Board of Directors at not
less than four nor more than seven, in favor of the nominees for directors
proposed by the Board of Directors, in favor of ratifying the selection by the
Board of Directors of Deloitte & Touche LLP as the independent accountant to
audit the Company's consolidated financial statements for the year ended
December 31, 1996, and, as to any other matters that may properly come before
the Annual Meeting, in the best judgment of the proxy holders named in the
enclosed proxy.

The enclosed proxy may be revoked at any time prior to its exercise at the
meeting by the execution and exercise of a proxy bearing a later date and
notification in writing given to the Secretary of the Company prior to the
Annual Meeting. The authority of the proxy holders named in the enclosed proxy
will be suspended if the stockholder executing the proxy is present at the
meeting and elects to vote in person.

The Company may have one or more of its officers or employees communicate by
telephone, telegraph, or mail with some of the stockholders who may have omitted
to return proxies.

                             PRINCIPAL STOCKHOLDERS

The following table sets forth certain information with respect to the
beneficial ownership of the Class A Common Stock of the Company as of March 29,
1996 by each stockholder who is known by the Company to own beneficially more
than 5% of the outstanding shares of Class A Common Stock, by each director and
by each nominee director, and by all executive officers and directors of the
Company and certain senior and other executive officers of Bremer Financial
Services, Inc. ("BFSI") as a group. This group therefore includes the directors
and executive officers of the Company and members of the BFSI Executive
Committee. Except as disclosed in the footnotes to the following table, none of
the stockholders listed below beneficially owns common stock of the Company's
parent(s) or subsidiaries other than through their ownership of the Company's
Common Stock.

Name and Address                 Amount and Nature of
of Beneficial Owner              Beneficial Ownership (1)  Percent of Class (2)
- -------------------              ------------------------  --------------------

Otto Bremer Foundation (3)               240,000                  20%
445 Minnesota Street, Suite 2000                                     
St. Paul, MN 55101                                                   
                                                                     
William H. Lipschultz                          0                   0%
445 Minnesota Street, Suite 2000                                     
St. Paul, MN 55101                                                   
                                                                     
Terry M. Cummings                         12,641                   1%
445 Minnesota Street, Suite 2000                                     
St. Paul, MN 55101                                                   
                                                                     
Charlotte S. Johnson                           0                   0%
445 Minnesota Street, Suite 2000                                     
St. Paul, MN 55101                                                   
                                                                     
Sherman Winthrop                               0                   0%
3200 Minnesota World Trade Center                                    
30 East Seventh Street                                               
St. Paul, MN 55101                                                   
                                                                     
Daniel C. Reardon                              0                   0%
U. S. Annuity Financial Group                                        
1380 Corporate Center Curve                                          
Suite 117                                                            
St. Paul, MN 55121                                                   
                                                                     
All officers and directors                90,095                 7.5%
as a group (13 persons)                                          

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

(1)  Each person or group has sole voting and investment power with respect to
     all outstanding shares. The number and percentages of shares include those
     allocated to the accounts of the individuals and groups in the Company's
     Employee Stock Ownership Plan and the Bremer Banks Profit Sharing Plus
     Plan. See "Election of Directors and Management Information -- Executive
     Compensation."

(2)  The percentage calculation is based on 1,200,000 shares of Class A Common
     Stock outstanding at March 29, 1996.

(3)  Otto Bremer Foundation owns all of the 10,800,000 shares of the Company's
     Class B Common Stock, which are not entitled to be voted except with
     respect to certain extraordinary corporate transactions, none of which are
     being considered at the Annual Meeting of Stockholders to be held on May
     15, 1996. The Trustees of Otto Bremer Foundation are William H. Lipschultz,
     Charlotte S. Johnson, and Daniel C. Reardon, who succeeded his father,
     Robert J. Reardon, as trustee on January 23, 1995.

As required by rules adopted by the Securities and Exchange Commission ("SEC")
under Section 16 of the Securities Exchange Act of 1934, a director or an
executive officer of the Company is required to file with the SEC an Initial
Report of Beneficial Ownership on Form 3 within a certain period after becoming
an executive officer or director stating the amount of Class A Common Stock
owned and a Report of Change in Beneficial Ownership on Form 4 to report
transactions in the Company's Class A Common Stock. The Company believes that
for transactions and events occurring during 1995, all of these filing
requirements were satisfied.

                ELECTION OF DIRECTORS AND MANAGEMENT INFORMATION

The Bylaws of the Company provide that the number of directors may be set by the
stockholders (subject to the right of the Board of Directors to increase or
decrease the number of directors as otherwise permitted by law). At the Annual
Meeting held on May 16, 1995, the Company's stockholders voted to fix the number
of the Company's Board of Directors at not less than four nor more than seven
and elected four directors (William H. Lipschultz, Terry M. Cummings, Charlotte
S. Johnson, and Sherman Winthrop).

It is the recommendation of the Company's Board of Directors that the number of
directors be set at not less than four nor more than seven and that the five
nominees named below be elected as directors, to serve as directors until the
next Annual Meeting of the stockholders and until their successors are duly
elected and qualified as directors. The Board of Directors may appoint up to two
additional members to the Board if individuals qualified to serve as Directors
are found and agree to serve. The Board of Directors does not have a nominating
committee and, as such, the recommendations for election of Directors have been
made by the Board of Directors as a whole.

Unless otherwise directed, the proxies solicited by the Board of Directors will
be voted at the Annual Meeting in favor of setting the number of directors at
not less than four nor more than seven and in favor of the five nominees named
below. However, in the event of the inability or unwillingness of one or more of
these nominees to serve as a director at the time of the Annual Meeting on May
15, 1996 or any adjournments thereof, the shares represented by the proxies will
be voted in favor of the remainder of such nominees and may also (at the
discretion of the holders of said proxies) be voted for other nominees not named
herein in lieu of those unable or unwilling to serve. As of the date hereof, the
Board of Directors knows of no nominee who is unwilling or unable to serve.

The affirmative vote of a majority of the shares of Class A Common Stock of the
Company present at the Annual Meeting either in person or by proxy and entitled
to vote (assuming a quorum is present) is required to fix the number of
directors at not less than four nor more than seven, and a plurality of such
voting power is required to elect each director. A quorum consists of a majority
of the shares entitled to vote at the Annual Meeting.

INFORMATION ABOUT NOMINEES FOR ELECTION AS DIRECTORS

Mr. Lipschultz, Mr. Cummings, Ms. Johnson and Mr. Winthrop are presently serving
as directors of the Company. The names and ages of the five nominees are as
follows:

Names and Nominees                           Ages          Director Since
- ------------------                           ----          --------------
                                                                         
William H. Lipschultz                         66                1961     
Terry M. Cummings                             56                1988     
Charlotte S. Johnson                          49                1993     
Sherman Winthrop                              65                1995     
Daniel C. Reardon                             34                 ---     

Mr. William H. Lipschultz has been Chairman of the Board of the Company since
April 1995 and a Trustee of the Foundation since 1961. From 1961 to 1994, he was
Vice President, Treasurer and Director of the Company. Mr. Lipschultz retired in
1996 after serving as Vice President of Stone Container Corporation since 1976.

Mr. Terry M. Cummings has been President, Chief Executive Officer and a Director
of the Company since July 1988. Mr. Cummings is also President, Chief Executive
Officer, Secretary and a Director of Bremer Financial Services, Inc. ("BFSI")
and has served in such capacities since 1982.

Ms. Charlotte S. Johnson has been a Vice President and a Director of the Company
since April 1993 and a Trustee of the Foundation since July 1991. Since July
1991 she has been involved in the Foundation's affairs on a daily basis, serving
as a representative for the organization and working on special projects. From
1986 until 1990 Ms. Johnson was a student at Macalester College in St. Paul.
From 1990 until 1992 she worked in an administrative position at the College as
well. A lifetime resident of St. Paul, Minnesota, Ms. Johnson has been involved
in a variety of community projects.

Mr. Sherman Winthrop has been a Director of the Company since February 1995. He
has been a senior member of the law firm of Winthrop & Weinstine, P.A., general
counsel to the Company, since February 1979. Mr. Winthrop also is a Director and
the Secretary of Zytec Corporation, which designs and manufactures electronic
power supplies and has a class of securities registered pursuant to Section 12
of the Securities Exchange Act of 1934.

Mr. Daniel C. Reardon has been a Trustee of the Foundation since January 1995.
He is also the sole owner of U.S. Annuity Financial Group, an annuity brokerage
firm formed in 1995. From January 1990 until May 1995, he was Vice President of
Investments with Prudential Securities.

With the exception of Mr. Winthrop, no nominee for the Board of Directors is a
director of another company (that is, other than the Company) with a class of
securities registered pursuant to Section 12 of the Securities Exchange Act of
1934 or subject to Section 15(d) of that Act. None of the director nominees is a
director of a company registered as an investment company under the Investment
Company Act of 1940.

DIRECTORS' COMPENSATION. Mr. William H. Lipschultz, the Chairman of the Board of
the Company, was paid $51,500 of compensation in 1995 for rendering his services
as an officer and Director of the Company, and Ms. Charlotte S. Johnson was paid
$51,500 in 1995 for serving as a Vice President and Director of the Company. Mr.
Sherman Winthrop received $10,000 in 1995 for serving as a Director of the
Company. In addition, in 1995 Mr. Lipschultz and Ms. Johnson each received an
annual trustee fee of $27,500 paid by the Foundation. Mr. Daniel C. Reardon
received in 1995 an annual trustee fee of $25,212 paid by the Foundation.

INFORMATION ABOUT CERTAIN EXECUTIVE OFFICERS AND OTHER OFFICERS

Mr. Stan K. Dardis, who is 46 years old, has been Executive Vice President and
Retail Banking Services Director of the Company since December 1993 and a
Director, Executive Vice President and Retail Banking Services Director of BFSI
since September 1993. From December 1989 until June 1993, Mr. Dardis was
President, Chief Executive Officer, and a Director of Metropolitan Financial
Bank, a subsidiary of Metropolitan Financial Corporation ("MFC"). He joined MFC
as Executive Vice President of Banking Services in April 1986.

Mr. Duaine C. Espegard, who is 52 years old, has been an Executive Vice
President and Group President of the Company and BFSI since December 1993. From
January 1989 until December 1993, he was a Vice President of the Company. Since
1984, Mr. Espegard has been a Director of BFSI, and from 1984 until December
1993 he served under the title of Region President of BFSI. He is also Chief
Executive Officer of First American Bank Valley in Grand Forks, North Dakota
(formerly known as Valley Bank and Trust Company), one of the Company's
subsidiary banks ("Subsidiary Banks"), and has served in such capacity since its
acquisition in September 1993.

Mr. Kenneth P. Nelson, who is 57 years old, has been an Executive Vice President
and Group President of the Company and BFSI since December 1993. From January
1989 until December 1993, he was a Vice President of the Company. Since 1984,
Mr. Nelson has been a Director of BFSI, and from 1984 until December 1993, he
served under the title of Region President of BFSI.

Mr. Gene H. Sipe, who is 58 years old, has been an Executive Vice President and
Group President of the Company and BFSI since December 1993. From January 1989
until December 1993, he was a Vice President of the Company. Since 1984, Mr.
Sipe has been a Director of BFSI, and from 1984 until December 1993, he served
under the title of Region President of BFSI.

Mr. Brent J. Gray, who is 36 years old, has been Senior Vice President and Chief
Financial Officer of the Company since December 1993 and Senior Vice President
and Chief Financial Officer of BFSI since May 1991. Since March 1992 until
December 1993, he served under the title of Vice President and Chief Financial
Officer of the Company. Mr. Gray was Vice President and Controller of BFSI from
May 1988 until May 1991.

Mr. Ernest W. (Bud) Jensen, who is 48 years old, has been Senior Vice President
and Chief Credit Officer of the Company and BFSI since April 1994. From January
1991 until April 1994, he was Senior Vice President--Credit of BFSI, and from
January 1988 to January 1991, he was Vice President--Credit of BFSI.

Ms. Barbara E. Miller, who is 43 years old, has been Senior Vice President and
Human Resources Director of BFSI since February 1995. She was Vice President and
Director of Human Resources of BFSI from January 1991 until February 1995. Prior
to joining the Company, Ms. Miller held the position of Human Resources Manager
at First Bank System, Inc. from August 1989 to December 1990.

INFORMATION CONCERNING MEETINGS OF BOARD OF DIRECTORS

During the fiscal year ended December 31, 1995, the Board of Directors held nine
formal meetings and adopted resolutions by a unanimous written action in lieu of
a meeting five times; no Director attended fewer than 75% of all meetings held
when he or she was a Director. Board members also met informally during the year
to discuss various aspects of the business affairs of the Company. The Company
has no standing audit, nominating or compensation committee or any other
committee performing similar functions.

COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

The following table summarizes the annual compensation paid by the Company and
its subsidiaries for services rendered in all capacities during each of the
years ended December 31, 1993, 1994 and 1995 and certain other compensation paid
in 1993, 1994 and 1995 with respect to the Company's Chief Executive Officer and
its four most highly compensated executive officers, other than its Chief
Executive Officer, whose total annual salary and bonus exceeded $100,000 for
1995:

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>


<S>                   <C>    <C>        <C>                 <C>                 <C>     
                                                            Long-Term
                         Annual Compensation              Compensation
                         -------------------              ------------
                                                         Value of Stock
Name and Principal                       Bonus             Received             All Other
    Position          Year    Salary    Earned(1)        Under ESOP(3)      Compensation(4)
- ------------------    ----    ------    ---------        -------------      ---------------

Terry M. Cummings,    1995   $245,620   $ 58,500            $  1,797            $ 39,043
President and Chief   1994    220,000     61,050                 785              45,019
Executive Officer     1993    220,000     61,160               2,556              16,362
                                                                                        
Stan K. Dardis,       1995   $180,834   $     --(2)          $ 1,797            $ 14,445
Executive Vice        1994    175,000     49,150                  --                 712
President             1993     51,042      7,700                  --              62,131
                                                                                        
Gene H. Sipe,         1995   $168,383   $     --(2)          $ 1,797            $ 45,135
Executive Vice        1994    162,500     46,702                 785              48,365
President             1993    162,500     36,888               1,888              12,852
                                                                                        
Duaine C. Espegard,   1995   $157,024   $     --(2)          $ 1,797            $ 57,742
Executive Vice        1994    152,903     25,026                 785              32,114
President             1993    146,900     43,688               1,707              11,227
                                                                                        
Kenneth P. Nelson,    1995   $154,035   $     --(2)          $ 1,797            $ 22,050
Executive Vice        1994    149,200     20,000                 782              28,500
President             1993    145,200     43,444               1,687              11,414
</TABLE>

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

(1)  Represents bonuses earned in the indicated year which were paid in the
     subsequent year under the Company's Annual Incentive Compensation Plans.
     See "Election of Directors and Management Information -- Report of Board of
     Directors on Annual Compensation." The executive officers named in the
     table above may elect to defer a part or all of the bonus dollars earned
     under the Annual Incentive Compensation Plan pursuant to the Company's
     Deferred Compensation Plan for Directors of Bremer Financial Services, Inc.
     ("Deferred Compensation Plan").

(2)  Bonus amounts earned for 1995 under the Company's Annual Incentive
     Compensation Plan have not yet been determined for Messrs. Dardis, Sipe,
     Espegard and Nelson.

(3)  Represents the dollar value of shares of Class A Common Stock earned in the
     years shown for the account of the named executive officers as part of the
     discretionary component of the Bremer Banks Profit Sharing Plus Plan
     ("Profit Sharing Plan") available to all employees. These shares are held
     in the Company's Employee Stock Ownership Plan ("ESOP"). Dollar value is
     calculated based upon the per share fair market value of the Class A Common
     Stock as determined by independent appraisal in effect at the time the
     award is determined, as there is no established trading market for the
     Company's Class A Common Stock. The dollar values of the shares of Class A
     Common Stock held under the ESOP for the accounts of the executive officers
     named in the Table, based upon the $23.75 per share fair market value in
     effect at December 31, 1995 as determined by independent appraisal, were as
     follows: Mr. Cummings ($28,158), Mr. Dardis ($2,063), Mr. Sipe ($23,376),
     Mr. Espegard ($19,886), and Mr. Nelson ($22,315). Under the ESOP, and at
     the option of the Administrator thereof, cash dividends declared on the
     shares of Class A Common Stock held by the ESOP will be held in the ESOP,
     used to acquire additional shares, distributed to the ESOP participants, or
     allocated to the participants' other investment account.

(4)  Consists of (i) life insurance premiums paid by the Company on behalf of
     the executive officers named in the Table pursuant to the Company's Benefit
     Bank program available to all employees; (ii) amounts contributed by the
     Company on behalf of the named executive officers under the Profit Sharing
     Plan available to all employees; (iii) amounts contributed by the Company
     under the Company's Supplemental Executive Retirement Plan in the form of a
     nonqualified deferred compensation plan (the "SERP") which supplements the
     Company's qualified pension plan, known as the Bremer Banks Retirement
     Plan; and (iv) reimbursement of relocation expense incurred in connection
     with position or responsibility changes, or as a term of employment. Life
     insurance premiums paid in 1995 consisted of the following: Mr. Cummings
     ($2,150), Mr. Dardis ($739), Mr. Sipe ($1,776), Mr. Espegard ($1,190), and
     Mr. Nelson ($557). Amounts contributed under the Profit Sharing Plan in
     1995 consisted of the following: Mr. Cummings ($8,634), Mr. Dardis
     ($8,634), Mr. Sipe ($8,634), Mr. Espegard ($8,634), and Mr. Nelson
     ($8,634). Amounts contributed under the SERP in 1995 consisted of the
     following: Mr. Cummings ($28,259), Mr. Dardis ($5,072), Mr. Sipe ($34,725),
     Mr. Espegard ($18,216), and Mr. Nelson ($12,859). Reimbursement of
     relocation expense consisted of the following: $29,702 in 1995 for Mr.
     Espegard and $62,131 in 1993 for Mr. Dardis.


SUMMARY OF PLANS

EMPLOYEE STOCK OWNERSHIP PLAN ("ESOP"). The ESOP is a discretionary defined
contribution plan for all employees of the Company and its affiliates designed
to invest primarily in the capital stock of the Company, including the Class A
Common Stock. The ESOP is funded solely with contributions made by the Company.
It is the intention of the Company to make periodic contributions to the ESOP in
addition to or in lieu of the "discretionary" component of the Profit Sharing
Plan. See "Election of Directors and Management Information Compensation
Pursuant to Plans - Profit Sharing Plan." The maximum amount contributable under
the ESOP (as it has not borrowed any funds to purchase the Company's capital
stock) is 15% of the plan compensation of all eligible employees, reduced by any
amounts contributed to the Company's Profit Sharing Plan (which is discussed
below). "Plan compensation" includes all regular salary and wages paid or
accrued for eligible employees and 75% of the current year's "qualified
commissions" (which is defined as commissions received as part of a specified
compensation plan as approved by the Plan Administrator), but excludes overtime
and bonuses. Amounts may be contributed for eligible employees for each year in
which a contribution is made to the ESOP from the time the employee becomes
eligible to participate until the time the employee no longer participates.
Benefits are distributed to employees or their beneficiaries in the event of an
employee's retirement, death or disability. In addition, an employee who
terminates his or her employment with the Company or any of its related entities
may elect a distribution beginning not later than one year after the fifth year
following the year in which the employee leaves the ESOP and then over a period
of not longer than five years.

No amounts were paid or distributed pursuant to the ESOP during 1995 to the
individuals named in the Summary Compensation Table. The values of the shares of
Class A Common Stock acquired under the ESOP for the accounts of the individuals
named in the Summary Compensation Table during 1993, 1994 and 1995 are set forth
in the Table under the heading "Long-Term Compensation -- Value of Stock
Received Under ESOP." Employer contributions (which were made in 1995 and 1996),
for all the Company's employees (including executive officers) participating in
the ESOP in 1995, were $350,000.

PROFIT SHARING PLAN. The Company maintains under Sections 401(a) and 401(k) of
the Code a profit sharing plan known as the Bremer Banks Profit Sharing Plus
Plan ("Profit Sharing Plan"), in which executive officers participate on the
same basis as all other employees, subject to certain overall and specific
anti-discrimination restrictions. It is a defined contribution profit sharing
plan designed to provide retirement benefits to the employees of the Company and
its affiliates. The Profit Sharing Plan is designed to be funded with both
Company contributions and employee contributions. The Company's contribution
consists of three components: 2% Credit, Match and Discretionary. Eligible
employees are given 2% of their pay as a credit which they can redeposit in the
Profit Sharing Plan, which constitutes part of the Section 401(k) portion of the
Profit Sharing Plan. The employees are able to contribute to the Profit Sharing
Plan on a pre-tax basis up to an additional 13% of their "plan compensation"
(which is also part of the Section 401(k) portion of the Profit Sharing Plan).
"Plan compensation" includes all regular salary and wages paid to or accrued for
employees and 75% of the current year's "qualified commissions" (consisting of
commissions received as part of a specified compensation plan as approved by the
Plan Administrator), but excludes overtime and bonuses. The Company will "match"
between 50% and 100% (depending on the percentage of pay contributed) of the
first 1% to 5% of plan compensation the employee contributes on a pre-tax basis.
The match can exceed neither 2.5% of any individual employee's plan compensation
nor 50% of the adjusted net earnings of the Company for the particular plan
year. The discretionary contribution is based on consolidated earnings of the
Company. It may be paid in the form of the Company's stock contributions (or
contributions of cash used to purchase Company capital stock) to the ESOP or
cash contributions to the Profit Sharing Plan. See "Election of Directors and
Management Information -- Summary of Plans -- Employee Stock Ownership Plan."
Under the Profit Sharing Plan, all cash dividends paid on the Class A Common
Stock are allocated to the accounts of the participants holding shares of Class
A Common Stock in their profit sharing accounts.

No amounts were paid or distributed during 1995 pursuant to the Profit Sharing
Plan to the individuals in the Summary Compensation Table. Benefit amounts
contributed by the Company pursuant to the Profit Sharing Plan for the
individuals named in the Summary Compensation Table during 1993, 1994 and 1995
are set forth in the Summary Compensation Table under the heading "All Other
Compensation." Employer contributions (which were made in 1995 and 1996), for
all the Company's employees (including executive officers) participating in the
Profit Sharing Plan in 1995, were $1,560,000.

PENSION PLAN. The Company maintains the Bremer Banks Retirement Plan ("Pension
Plan"), which is a defined benefit pension plan designed to provide retirement
benefits to the employees of the Company and its subsidiaries. The following
table sets forth estimated annual retirement benefits payable under the Pension
Plan at age 65 (normal retirement age), calculated based on final average
compensation (salaries are assumed to remain constant), years of service under
the Pension Plan, and a Social Security Covered Compensation amount of $43,200
for someone born in 1940:

                               PENSION PLAN TABLE

               Estimated Annual Retirement Benefits
                        Years of Service
              -------------------------------------
Compensation      10        20          30 or more
- ------------    ------    ------        ----------
$ 75,000         9,200    18,300         27,500   
 100,000        13,000    25,900         38,900   
 125,000        16,800    33,500         50,300   
 150,000        20,600    41,100         61,700   
 175,000        24,400    48,700         73,100   
 200,000        28,200    56,300         84,500   
 225,000        32,000    63,900         95,900   
 250,000        35,800    71,500        107,300   
 275,000        39,600    79,100        118,700   
 300,000(1)     43,400    86,700        130,100   
                                        
- ----------------------

(1)  The plan incorporates the pay limits under Section 401(a)(17) of the Code.
     The pay limit for 1995 was $150,000, and this amount is indexed each year.
     The retirement benefits shown above do not reflect the pay limit.

With respect to the individuals named in the Summary Compensation Table, the
years of credited service are as follows: Mr. Terry M. Cummings (19), Mr. Stan
K. Dardis (2), Mr. Gene H. Sipe (33), Mr. Duaine C. Espegard (26) and Mr.
Kenneth P. Nelson (22).

The Company's contributions under the Pension Plan are actuarially determined
based upon the age, compensation, and years of service of the participating
employees. The criteria used to determine the amounts contributed or payable
does not depend upon any performance formula or measure. The "normal retirement
benefit" is equal to 1% of an employee's "final average compensation" multiplied
by the employee's "credited service" (one month for each calendar month during
which the employee is compensated as a participant under the Pension Plan), at
normal retirement date with a maximum of 30 years plus .52% of the employee's
final average compensation in excess of the "Social Security covered
compensation amount" multiplied by the employee's credited service at normal
retirement date, up to a maximum of 30 years. "Final average compensation" is
defined to mean average monthly compensation during the 60 consecutive months
which produce the highest average out of the last 120 consecutive months of
employment. The "Social Security covered compensation amount" is the average of
the Social Security taxable wage base in effect for the 35 year period ending in
the year before the employee attains Social Security retirement age. In
addition, an employee may receive an early retirement benefit if he or she has
attained age 55 and has completed at least five years of vesting service. The
early retirement benefit can be reduced to a minimum of 42% of the regular
retirement benefit, depending upon the number of years of service the employee
has within the Pension Plan. For purposes of the Pension Plan, the term
"compensation" includes salary and wages, and for those eligible participants in
the Executive Incentive Program, the "target award" portion of the Annual
Incentive Compensation Plan described below, but it excludes any employee's
credits under any flexible benefit program under Section 125 of the Code. In
addition, compensation excludes any contributions made to the ESOP or the Profit
Sharing Plan, except for elective pre-tax contributions to the Profit Sharing
Plan by employees. At retirement, benefits are computed on a straight life
annuity basis.

REPORT OF BOARD OF DIRECTORS ON ANNUAL COMPENSATION

The Company's Board of Directors is responsible for insuring that the
compensation for executives is consistent with the Company's compensation
philosophy. The Board believes that the Company's executive compensation is
reasonable given its financial performance and as compared to other similar
companies in the industry.

The Board annually evaluates the performance and compensation of the Company's
Chief Executive Officer, Mr. Terry M. Cummings, and its other executive
officers. The Board's deliberations regarding the annual compensation of Mr.
Cummings and other officers do not take place in the presence of the officer
whose compensation is being discussed.

COMPENSATION PRINCIPLES. The executive compensation strategy of the Company's
Board of Directors is based on the beliefs and guiding principles that
compensation should be aligned with business strategy, Company values, and
management initiatives. The program:

     Rewards executives for strategic management and the enhancement of
     stockholder value as measured by financial performance.

     Integrates compensation programs with the Company's strategic planning and
     measurement processes.

     Supports a performance-oriented environment that rewards performance with
     respect to the goals of the Company and its affiliates.

     Attracts, retains, and motivates key executives critical to the long-term
     success of the Company as a whole.

RELATIONSHIP OF COMPENSATION TO PERFORMANCE. Profitability and attainment of
strategic corporate objectives are the major determinants in the compensation
awarded to the Company's executives. While there is no precise formula for
determining base salary as compared to Company performance, these measures are
generally the basis for the Annual Incentive Compensation Plans, as described
below.

ANNUAL INCENTIVE COMPENSATION PLANS. The Company's Annual Incentive Compensation
Plans ("Annual Plans") are designed to provide, through cash awards, an
incentive to key officers of the Company to meet or exceed prescribed targets.
With respect to Mr. Cummings, the performance target of return on realized
equity ("RORE") is measured at the Company level on a consolidated group basis.
For Executive Vice Presidents with direct responsibility for the performance of
a group of Subsidiary Banks ("Group Presidents"), the RORE target is measured at
both the Company and Subsidiary Bank levels. For all executive officers, the
RORE component is most commonly used in conjunction with the attainment of
certain specified workplan goals and objectives, which are set at the beginning
of each plan year. The Annual Plans for these individuals (including Mr.
Cummings) for the year ended December 31, 1995 specified a maximum award ranging
from 40% to 60% of salary depending upon the officer's position and level of
responsibility. Lesser amounts may be paid to an executive officer based on the
degree of attainment of the goals. The amounts paid under the Annual Plans to
the executive officers named in the Summary Compensation Table are set forth
under the heading "Annual Compensation -- Bonus Earned."

LONG TERM INCENTIVE COMPENSATION PLANS. The Company's Long Term Incentive
Compensation Plans ("Long Term Plans") are designed to provide, through cash
awards, an incentive to key officers of the Company to meet or exceed prescribed
targets. More specifically, the goals of the Long Term Plans are to: 1) ensure
high levels of profitability; 2) encourage growth through acquisitions; and 3)
increase efficiencies. The performance measure is RORE averaged over a three
year performance period. The Long Term Plans were effective January 1, 1994;
thus, there will be no opportunity for payouts until after the end of 1996. The
results are measured at the Company level on a consolidated basis. For Mr.
Cummings, the target payout is 60% of salary, and the maximum award is 120% of
salary. For Messrs. Dardis, Sipe, Espegard, and Nelson, the target payout is 45%
of salary and the maximum payout is 105% of salary. Lesser amounts may be paid
to an executive officer based on the degree of attainment of the goals. The
officers named above have the option to defer a part or all of any bonus dollars
earned under the Long Term Plans pursuant to the Deferred Compensation Plan
described below.

DEFERRED COMPENSATION PLAN FOR DIRECTORS OF BREMER FINANCIAL SERVICES, INC.
Effective January 1, 1994, the Company implemented the Deferred Compensation
Plan for Directors of Bremer Financial Services, Inc. (the "Deferred
Compensation Plan"). All of the executive officers named in the Summary
Compensation Table are participants in the Deferred Compensation Plan. Under the
Deferred Compensation Plan, each participant may elect to defer certain
percentages of payouts under the Annual Plans and the Long Term Plans. Interest
at an annual market rate is accrued with respect to compensation deferred under
the Deferred Compensation Plan.

SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN. Effective January 1, 1994, the Company
implemented the Supplemental Executive Retirement Plan ("SERP"). Messrs.
Cummings, Dardis, Sipe, Espegard, and Nelson are participants in the SERP.
Eligibility to participate requires the individual to have a base annual salary
greater than $140,000, indexed yearly for the cost of living. The participant
becomes vested in this benefit after five years of service with the Company. The
SERP is designed to replace benefits lost due to changes in the Code.
Specifically, it supplements the benefits determined under the Pension Plan to
the extent the benefits under the Pension Plan with its pay limit of $150,000
(as indexed in the future based on the cost of living) is less than what the
benefits would have been had the pay limit remained at $235,840 (as indexed in
the future based on the cost of living). The criteria used to determine the
amounts contributed or payable does not depend upon any performance formula or
measures.

COMPANY PERFORMANCE AND COMPENSATION OF CHIEF EXECUTIVE OFFICER. Since Mr.
Cummings became President and Chief Executive Officer of the Company in July
1988, the Company has performed well, both as compared to historical Company
performance and the performance of the banking industry as a whole. Since 1988,
the Company's earnings have increased at an average rate of 10% annually.
Additionally, Mr. Cummings has had major responsibility for notable progress
made by the Company on several key strategic objectives, including acquisitions
and productivity improvements. This performance resulted in increased
compensation paid to Mr. Cummings. Specifically, his annual compensation
(exclusive of bonuses received) increased 1.7% from 1992 to 1993, 0% from 1993
to 1994, and 11.6% from 1994 to 1995, while the Company's earnings increased 19%
from 1992 to 1993, declined 4% from 1993 to 1994, and increased 5.2% from 1994
to 1995.

APPROVAL OF EXECUTIVE COMPENSATION. The entire Board of Directors of the
Corporation, in lieu of appointing a compensation committee, sets and
administers the policies and plans which govern executive compensation. The
identities of the members of the Board of Directors are set forth in the section
of this Proxy Statement entitled "Election of Directors and Management
Information -- Information About Nominees for Election as Directors."

The Board believes that its current compensation philosophy and approach has
served the Company's stockholders fairly, and it plans to continue the same
compensation philosophy and approach for the foreseeable future.

By the Board of Directors:

William H. Lipschultz
Terry M. Cummings
Charlotte S. Johnson
Sherman Winthrop




PERFORMANCE GRAPH

The following graph and table compare, since 1990, the yearly percentage change
in the cumulative total stockholder return on the Company's Class A Common Stock
(as measured by dividing (i) the sum of (A) the cumulative amount of dividends
for the measurement period, assuming dividend reinvestment, and (B) the
difference between the realized book value of the Company's Class A Common Stock
at the end and the beginning of the measurement period; by (ii) such realized
book value at the beginning of the measurement period) with the cumulative total
return of both the S&P (Standard & Poor's) 500 Composite and the Nasdaq Bank
Stocks Composite. It should be noted that the Company's Class A Common Stock is
not actively traded on an established market and generally all sales of shares
of Class A Common Stock consist of transfers through the Company's Profit
Sharing Plan. As such, sales are based on the Company's unrealized book value
per share. The "prices" for shares of Class A Common Stock in the graph and
table reflect the realized book value per share in effect at that time, which
excludes unrealized market value adjustments pursuant to Statement of Financial
Accounting Standards No. 115 and which is not greatly influenced by market
forces which otherwise may affect the trading value of stocks, such as
government policy, investor psychology, speculation, and perceptions of the
Company's industry.

                       PERFORMANCE MEASUREMENT COMPARISON
                 CUMULATIVE TOTAL STOCKHOLDER RETURN SINCE 1990

                                    [GRAPH]

                        1991     1992     1993     1994     1995
- -------------------------------------------------------------------
Company                 12.52    26.49    41.70    54.75    67.51
- -------------------------------------------------------------------
S&P 500                 30.00    37.69    48.41    49.70    86.64
- -------------------------------------------------------------------
Nasdaq Bank Stocks      64.00   109.73   123.54   123.17   172.25
- -------------------------------------------------------------------

(1)  The total return on investment (change in the year end stock price plus
     re-invested dividends) for each of the periods for the Company's Class A
     Common Stock, the S&P 500 Composite and the Nasdaq Bank Stocks Composite is
     based on the stock price or composite index at the end of fiscal 1990.

CERTAIN TRANSACTIONS

BFSI has employment agreements with Messrs. Terry M. Cummings, Duaine C.
Espegard, Kenneth P. Nelson, Gene H. Sipe, Brent J. Gray, and Ernest W. (Bud)
Jensen ("BFSI Agreements"). The BFSI Agreements with Messrs. Cummings, Espegard,
Nelson and Sipe provide for an employment term expiring December 31, 1998, and
the BFSI Agreements with Messrs. Gray and Jensen provide for an employment term
expiring December 31, 1996. However, employment under any of these agreements
may be terminated at an earlier date upon the willful failure or refusal of the
officer to perform his duties; at BFSI's election, upon the inability of the
officer to perform his duties for a period in excess of 180 consecutive days as
a result of accident, illness, or other disability; or upon the officer's death.
The BFSI Agreements provide that the base salary paid in any year cannot be less
than the base salary paid in the previous year.

The Subsidiary Banks have had, and expect to have in the future, banking
transactions in the ordinary course of business with some directors and officers
of the Company and directors of a significant subsidiary (including the
Subsidiary Banks) or with an associate of such person. Such transactions have
been and will be made on substantially the same terms, including interest rates
on loans and collateral, as those prevailing at the time for comparable
transactions with unrelated persons and do not and will not involve more than
normal risk of collectibility. The dollar amount of these loans was $13.9
million at December 31, 1994 and $14.1 million at December 31, 1995. During
1995, $11.5 million of new loans were made, repayments totalled $10.5 million,
and changes in the composition of directors and officers or their associations
decreased the loans outstanding by $.8 million. No loans to a related person
were restructured to provide for a deferral of payments and/or a reduction in
interest rates.

                                   ACCOUNTANTS

On March 19, 1996, and subject to the ratification of the holders of Class A
Common Stock, the Board of Directors recommended that Deloitte & Touche LLP be
engaged as the Company's principal accountant to audit the Company's
consolidated financial statements for the year ended December 31, 1996. The
affirmative vote of a majority of the shares of Class A Common Stock is
necessary at the Annual Meeting at which a quorum is present either in person or
by proxy to ratify the selection by the Board of Directors of Deloitte & Touche
LLP as the Company's independent accountant. If the holders of Class A Common
Stock do not ratify the selection of Deloitte & Touche LLP, other certified
public accountants will be considered and selected by the Board of Directors.
Representatives of Deloitte & Touche LLP are expected to be present at the
Annual Meeting and will have the opportunity to make a statement, if they desire
to do so, and will be available to respond to appropriate questions.

                                 OTHER BUSINESS

All items of business intended by the management to be brought before the Annual
Meeting are set forth in this Proxy Statement, and management knows of no other
business to be presented. If other matters of business not presently known to
the Board of Directors shall be properly raised at the Annual Meeting, the
persons named as the proxies will vote on such matters in accordance with their
best judgment.

                                  ANNUAL REPORT

For a copy of the Company's Annual Report on Form 10-K, please contact Mr. Brent
J. Gray, Bremer Financial Corporation, 445 Minnesota Street, Suite 2000, St.
Paul, Minnesota 55101, (612) 227-7621.

                          FUTURE STOCKHOLDER PROPOSALS

Under the Securities Exchange Act of 1934, the stockholders of the Company have
certain rights to have stockholder proposals included within the Proxy Statement
of the Company for the Company's Annual Stockholders' Meeting in 1997. Any
voting stockholder desiring to submit a proposal for consideration at the Annual
Meeting held in 1997 should forward the proposal so that it will be received in
the Company's principal executive offices no later than December 12, 1996.
Proposals received by that date that are proper for consideration at the Annual
Meeting and otherwise conform to the rules of the Securities and Exchange
Commission will be included in the 1997 Proxy Statement. Due to the technical
nature of the rights of stockholders and the Company in this area, a stockholder
desiring to make a stockholder proposal should consider consulting his or her
personal legal counsel with respect to such rights.

                                             By Order of the Board of Directors


                                             JANICE A. AUS
Dated:  April 11, 1996                       Secretary




                          BREMER FINANCIAL CORPORATION
                             A MINNESOTA CORPORATION
                        445 MINNESOTA STREET - SUITE 2000
                            ST. PAUL, MINNESOTA 55101

                                      PROXY

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

William H. Lipschultz and Terry M. Cummings, and either of them, are hereby
appointed Proxies, each with the power to appoint his substitute, to represent
and to vote, as designated below, all shares of the Class A Common Stock of
Bremer Financial Corporation held of record by the undersigned on March 29, 1996
at the Annual Meeting of Shareholders to be held on May 15, 1996 or any
adjournment thereof.

1.   PROPOSAL TO FIX NUMBER OF DIRECTORS AT NOT LESS THAN FOUR (4) NOR MORE THAN
     SEVEN (7):

     ___  For         ___  Against       ___  Abstain

2.   ELECTION OF DIRECTORS:

     ___  FOR all nominees listed below except as marked to the contrary below.

     ___  WITHHOLD AUTHORITY to vote for all nominees listed below.
        
          (INSTRUCTION: To withhold authority to vote for any individual
          nominee, strike a line through the nominee's name below.)

          William H. Lipschultz, Terry M. Cummings, Charlotte S. Johnson,
          Sherman Winthrop, and Daniel C. Reardon

3.   PROPOSAL TO RATIFY THE SELECTION OF DELOITTE & TOUCHE LLP AS THE
     INDEPENDENT ACCOUNTANT TO AUDIT THE CONSOLIDATED FINANCIAL STATEMENTS OF
     BREMER FINANCIAL CORPORATION FOR THE YEAR ENDED DECEMBER 31, 1996

     ___  For         ___  Against       ___  Abstain

In the event of the inability or unwillingness of one or more of the above named
nominees to serve as a director at the time of the Annual Meeting on May 15,
1996 or of any adjournments thereof, the shares represented by the proxies will
be voted in favor of the remainder of such nominees and may also, in the
discretion of the holders of said proxies, be voted for other nominees not named
herein in lieu of those unable or unwilling to serve. As of the date hereof, the
Board of Directors knows of no nominee who is unwilling or unable to serve.

In their discretion, the proxies are authorized to vote upon such other business
as may properly come before the meeting; management is not presently aware of
any such matters to be presented for action at the meeting.

The undersigned hereby ratifies and confirms all the proxies shall lawfully do
or cause to be done by virtue hereof and hereby revokes all proxies previously
given to vote such shares.

This Proxy, when properly executed, shall be voted in the manner indicated by
the undersigned shareholder, but if no direction is made, this Proxy will be
voted in favor of fixing the number of Directors at not less than four nor more
than seven, for the directors named in the Proxy Statement, and in favor of the
proposal to ratify the selection of Deloitte & Touche LLP to audit the
consolidated financial statements of Bremer Financial Corporation for the year
ended December 31, 1996.

Please sign exactly as name appears below. When shares are held by joint
tenants, both should sign. When signing as attorney, executor, administrator,
trustee or guardian, or in some other fiduciary capacity, please give full title
as such.

DATED:__________________________________, 1996.

If a corporation, please sign in full corporate name by president or other
authorized officer(s). If a partnership, please sign in a partnership name by
authorized person(s).

- ----------------------------------------
Signature

- ----------------------------------------
Signature if held jointly



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





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