MISSISSIPPI VIEW HOLDING CO
DEF 14A, 1997-12-15
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: ALLIED DIGITAL TECHNOLOGIES CORP, 10-Q, 1997-12-15
Next: EQUIVANTAGE ACCEPTANCE CORP, 424B3, 1997-12-15







                                  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     [ ]  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 ss. 240.14a-11(c) or ss. 240.14a-12

                        MISSISSIPPI VIEW HOLDING COMPANY
- --------------------------------------------------------------------------------
                (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)(1) 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 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:
- --------------------------------------------------------------------------------

<PAGE>


                        MISSISSIPPI VIEW HOLDING COMPANY
                                35 East Broadway
                          Little Falls, Minnesota 56345
                                 (320) 632-5461


                                December 15, 1997



To Our Stockholders:

      We are pleased to invite you to attend the Annual Meeting of  Stockholders
(the  "Meeting") of Mississippi  View Holding Company (the "Company") to be held
at the Company's main office,  35 East  Broadway,  Little Falls,  Minnesota,  on
January  21,  1998 at 10:00  a.m.  This is our third  annual  meeting  since the
mutual-to-stock  conversion of Community Federal Savings and Loan Association of
Little Falls and its  acquisition  by the Company as its parent savings and loan
holding company in March 1995.

      The matters to be considered by  stockholders at the Meeting are described
in the accompanying Notice of Meeting and Proxy Statement. During the Meeting, I
will also report on the operations of the Company. Directors and officers of the
Company,  as well as  representatives  of Bertram  Cooper & Co., LLP,  certified
public accountants, will be present to respond to any questions stockholders may
have.

      The Board of Directors of the Company has  determined  that the matters to
be  considered  at the Meeting  are in the best  interest of the Company and its
stockholders.  For the  reasons set forth in the Proxy  Statement,  the Board of
Directors unanimously recommends a vote "FOR" each matter to be considered.

      WHETHER OR NOT YOU PLAN TO ATTEND THE  MEETING,  PLEASE  SIGN AND DATE THE
ENCLOSED  PROXY  CARD AND  RETURN  IT IN THE  ACCOMPANYING  POSTAGE-PAID  RETURN
ENVELOPE AS PROMPTLY AS POSSIBLE.  This will not prevent you from  attending the
Meeting  and voting in person but will  assure  that your vote is counted if you
are unable to attend the Meeting. YOUR VOTE IS VERY IMPORTANT.

                                          Sincerely,


                                          /s/ Thomas J. Leiferman
                                          Thomas J. Leiferman
                                          President and Chief Executive Officer
                                          Mississippi View Holding Company



<PAGE>



- --------------------------------------------------------------------------------
                        MISSISSIPPI VIEW HOLDING COMPANY
                                35 EAST BROADWAY
                          LITTLE FALLS, MINNESOTA 56345
                                 (320) 632-5461
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON JANUARY 21, 1998
- --------------------------------------------------------------------------------

NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  (the "Meeting")
of  Mississippi  View  Holding  Company  (the  "Company"),  will  be held at the
Company's main office, 35 East Broadway,  Little Falls, Minnesota on January 21,
1998,  at 10:00 a.m.  The Meeting is for the purpose of  considering  and acting
upon the following matters:

      1.    The election of two directors of the Company; and
      2.    The  ratification of the appointment of Bertram Cooper & Co., LLP as
            independent  auditors  for the  Company  for the  fiscal  year ended
            September 30, 1998.

Execution of a proxy in the form enclosed also permits the proxy holder to vote,
in their  discretion,  upon such other matters that may come before the Meeting.
As of the date of  mailing,  the  Board of  Directors  is not aware of any other
matters that may come before the Meeting.

Action may be taken on any one of the foregoing  proposals at the Meeting on the
date  specified  above,  or on any date or dates to which,  by original or later
adjournment, the Meeting may be adjourned. Pursuant to the Company's Bylaws, the
Board of  Directors  has fixed the close of  business on December 1, 1997 as the
record  date  for  determination  of the  stockholders  entitled  to vote at the
Meeting and any adjournments thereof.

You are  requested to complete  and to sign the enclosed  form of proxy which is
solicited  by the Board of  Directors  and to mail it promptly  in the  enclosed
envelope.  The proxy will not be used if you attend the  Meeting and vote at the
Meeting in person.

EACH  STOCKHOLDER,  WHETHER  OR NOT HE OR SHE PLANS TO ATTEND  THE  MEETING,  IS
REQUESTED TO SIGN, DATE, AND RETURN THE ENCLOSED PROXY CARD WITHOUT DELAY IN THE
ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY  PROXY  GIVEN BY THE  STOCKHOLDER  MAY BE
REVOKED BY FILING WITH THE  SECRETARY OF THE COMPANY A WRITTEN  REVOCATION  OR A
DULY EXECUTED PROXY BEARING A LATER DATE. ANY STOCKHOLDER PRESENT AT THE MEETING
MAY REVOKE HIS OR HER PROXY AND VOTE IN PERSON ON EACH MATTER BROUGHT BEFORE THE
MEETING.  HOWEVER,  IF YOU ARE A STOCKHOLDER  WHOSE SHARES ARE NOT REGISTERED IN
YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER TO
VOTE IN PERSON AT THE MEETING.

                                          BY ORDER OF THE BOARD OF DIRECTORS

                                          /s/ Mary Ann Karnowski
                                          Mary Ann Karnowski
                                          Secretary
Little Falls, Minnesota
December 15, 1997

- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO INSURE A QUORUM AT THE  MEETING.  A
SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED
IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------


<PAGE>


- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
- --------------------------------------------------------------------------------
                        MISSISSIPPI VIEW HOLDING COMPANY
                                35 EAST BROADWAY
                          LITTLE FALLS, MINNESOTA 56345
                                 (320) 632-5461
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 21, 1998
- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

      This Proxy  Statement is furnished to holders of common  stock,  $0.10 par
value per share  ("Common  Stock"),  of  Mississippi  View Holding  Company (the
"Company"),  the savings and loan holding  company of Community  Federal Savings
and Loan Association of Little Falls (the  "Association"),  issued in connection
with the  Association's  conversion from mutual to stock form in March 1995 (the
"Conversion").  Proxies are being  solicited  by the Board of  Directors  of the
Company  (the  "Board"  or the  "Board of  Directors")  to be used at the Annual
Meeting of Stockholders of the Company (the "Meeting") which will be held at the
Company's main office located at 35 East Broadway,  Little Falls,  Minnesota, on
January 21, 1998 at 10:00 a.m. The accompanying Notice of Meeting and this Proxy
Statement are being first mailed to stockholders on or about December 15, 1997.

      At the Meeting,  stockholders will consider and vote upon (i) the election
of two directors; and (ii) the ratification of the appointment of Bertram Cooper
& Co.,  LLP as  independent  auditors for the Company for the fiscal year ending
September 30, 1998. The Board of Directors  knows of no additional  matters that
will be  presented  for  consideration  at the  Meeting.  Execution  of a proxy,
however,  confers on the designated proxy holder the discretionary  authority to
vote the shares represented by such proxy in accordance with their best judgment
on such other business, if any, that may properly come before the Meeting or any
adjournment thereof.

- --------------------------------------------------------------------------------
                      VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

      Stockholders  who execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice  delivered  in person or mailed to the  Secretary  of the  Company at the
address of the Company shown above or by the filing of a later-dated proxy prior
to a vote being taken on a particular  proposal at the Meeting. A proxy will not
be voted if a  stockholder  attends  the  Meeting  and votes in person.  Proxies
solicited by the Board of  Directors of the Company will be voted in  accordance
with the directions given therein.  Where no instructions are indicated,  signed
proxies will be voted "FOR" of the proposals  set forth in this Proxy  Statement
for consideration at the Meeting or any adjournment  thereof.  The proxy confers
discretionary authority on the persons named therein to vote with respect to the
election of any person as a director  should the nominee be unable to serve,  or
for good  cause,  will not serve,  and  matters  incident  to the conduct of the
meeting.


                                       -1-

<PAGE>



- --------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

      Stockholders  of record as of the close of  business  on  December 1, 1997
(the "Voting  Record  Date"),  are entitled to one vote for each share of Common
Stock then held. As of the Voting Record Date, the Company had 740,243 shares of
Common Stock issued and outstanding.

      The articles of incorporation of the Company (the "Articles") provide that
in no event  shall any record  owner of any  outstanding  Common  Stock which is
beneficially owned, directly or indirectly, by a person who beneficially owns in
excess of 10% of the then  outstanding  shares of Common Stock (the  "Limit") be
entitled or  permitted  to any vote with respect to the shares held in excess of
the Limit.  Beneficial ownership is determined pursuant to the definition in the
Articles and includes shares  beneficially owned by such person or any of his or
her affiliates or associates (as such terms are defined in the Articles), shares
which  such  person or his or her  affiliates  or  associates  have the right to
acquire  upon the  exercise of  conversion  rights or options,  and shares as to
which  such  person  and his or her  affiliates  or  associates  have  or  share
investment or voting power, but shall not include shares  beneficially  owned by
any  employee  stock  ownership  plan  or  similar  plan  of the  issuer  or any
subsidiary.

      The  presence  in  person  or by  proxy  of at  least  a  majority  of the
outstanding  shares of Common  Stock  entitled  to vote (after  subtracting  any
shares held in excess of the Limit) is necessary  to  constitute a quorum at the
Meeting.

      As to the  election  of  directors,  the proxy card being  provided by the
Board  of  Directors  enables  a  stockholder  to vote for the  election  of the
nominees proposed by the Board, or to withhold authority to vote for one or more
of the nominees  being  proposed.  Directors are elected by a plurality of votes
cast,  without regard to either (i) broker non-votes or (ii) proxies as to which
authority to vote for one or more of the nominees being proposed is withheld.

      As to the  ratification  of  auditors,  by checking the  appropriate  box,
stockholders  may (i) vote  "FOR"  the  ratification,  (ii) vote  "AGAINST"  the
ratification,  or (iii)  vote to  "ABSTAIN"  from  voting  on the  item.  Unless
otherwise  required by law, the  ratification of auditors shall be determined by
majority of the votes cast at the Meeting on the matter,  in person or by proxy,
without  regard to either  (a) broker  non-votes  or (b)  proxies  for which the
"ABSTAIN" box is selected as to the matter.

      As to other  matters  that may properly  come before the  Meeting,  unless
otherwise  required  by law,  the  Articles,  or the  bylaws of the  Company,  a
majority of those votes cast by shareholders  shall be sufficient to pass on any
other matter.

      Persons and groups owning in excess of 5% of the Common Stock are required
to file certain  reports with the  Securities  and Exchange  Commission  ("SEC")
regarding  such ownership  pursuant to the  Securities  Exchange Act of 1934, as
amended ("1934 Act").  Other than as noted below,  management knows of no person
or entity, including any "group" as that term is used in ss.13(d)(3) of the 1934
Act,  who or which is the  beneficial  owner of more than 5% of the  outstanding
shares of Common Stock on the Voting Record Date.

      Information  concerning  the security  ownership of management is included
under  "I -  Information  with  Respect  to  Nominees  for  Director,  Directors
Continuing in Office, and Executive Officers."

                                       -2-

<PAGE>

<TABLE>
<CAPTION>


                                                                  Percent of Shares of
                                        Amount and Nature of          Common Stock
Name and Address of Beneficial Owner    Beneficial Ownership           Outstanding
- ------------------------------------    --------------------      ---------------------
<S>                                          <C>                          <C>   
John Hancock Advisers, Inc                   85,000 (1)                   11.48%
101 Huntington Avenue
Boston, Massachusetts 02199

Wellington Management Company                89,200 (1)(2)                12.05%
75 State Street
Boston, Massachusetts 02109

Community Federal Savings and Loan           80,639 (3)                   10.89%
Association of Little Falls Employee
Stock Ownership Plan ("ESOP")
35 East Broadway
Little Falls, Minnesota  56345

</TABLE>

- ----------------------------------
(1)      Based on a Schedule 13G filed in February 1997.
(2)      Includes 89,200 shares of Common Stock  beneficially  owned by Bay Pond
         Partners,  L.P. which maintains the same business address as Wellington
         Management Company.
(3)      The ESOP  purchased  such  shares  for the  exclusive  benefit  of plan
         participants  with  funds  borrowed  from the  Company  and are held in
         trust.  See "Director and Executive  Officer  Compensation - Benefits -
         Employee Stock Ownership Plan."




                                       -3-

<PAGE>



- --------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

   The Common Stock is registered pursuant to Section 12(g) of the 1934 Act. The
officers and directors of the Company and beneficial  owners of greater than 10%
of the Common  Stock ("10%  beneficial  owners") are required to file reports on
Forms 3, 4, and 5 with the SEC disclosing changes in beneficial ownership of the
Common Stock.  Based on the Company's review of such ownership  reports,  to the
Company's  knowledge,  no  officer,  director,  or 10%  beneficial  owner of the
Company failed to file such  ownership  reports on a timely basis for the fiscal
year ended September 30, 1997.

- --------------------------------------------------------------------------------
             I - INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR,
             DIRECTORS CONTINUING IN OFFICE, AND EXECUTIVE OFFICERS
- --------------------------------------------------------------------------------

Election of Directors

   The  Articles  require  that the Board of  Directors  be  divided  into three
classes,  each of which contains  approximately  one-third of the members of the
Board.  The  directors  are  elected  by the  stockholders  of the  Company  for
staggered three-year terms, or until their successors are elected and qualified.
Note that effective July 1, 1997,  Andrew P. Revering resigned from the Board of
Directors and became director  emeritus.  The Board was then reduced from six to
five members.  The Board of Directors  currently  consists of five members.  Two
directors will be elected at the Meeting to serve for three-year  terms or until
a successor has been elected and qualified.

   Wallace R. Mattock and Gerald  Peterson  have been  nominated by the Board of
Directors to serve as  directors.  Messrs.  Mattock and  Peterson are  currently
members of the Board and have been nominated for  three-year  terms to expire in
2001.  If a nominee  is unable to serve,  the  shares  represented  by all valid
proxies  will be voted  for the  election  of such  substitute  as the  Board of
Directors may recommend or the size of the Board may be reduced to eliminate the
vacancy.  At this  time,  the Board  knows of no reason  why a nominee  might be
unavailable to serve.


                                       -4-

<PAGE>



   The following  table sets forth the nominees and the directors  continuing in
office, their name, age, the year they first became a director of the Company or
the  Association,  the expiration date of their current term as a director,  and
the number and percentage of shares of the Common Stock beneficially  owned. The
table also sets forth, for all executive  officers and directors as a group, the
number of shares and the percentage of Common Stock beneficially owned as of the
Voting  Record  Date.  Each  director  of the  Company is also a director of the
Association.

<TABLE>
<CAPTION>
                                                                       Shares of
                                           Year First     Current    Common Stock
Name of Individual or                      Elected or     Term to    Beneficially         Percent
Number of Persons in Group       Age (1)  Appointed(2)    Expire         Owned           of Class
- --------------------------       -------  ------------    -------    -------------       ---------
Board Nominees for Term to Expire in 2001
<S>                                <C>        <C>          <C>     <C>                     <C>  
Wallace R. Mattock                 72         1984         1998     17,869(3)(4)(5)(6)      2.39%
Gerald Peterson                    62         1977         1998     40,944(3)(5)(6)(7)      5.48%

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ABOVE NAMED NOMINEES FOR
DIRECTOR

Directors Continuing in Office
Peter Vogel                        45         1990         1999      9,719(3)(5)(6)(8)      1.30%
Thomas J. Leiferman                46         1987         2000     66,298(3)(9)            8.58%
Neil Adamek                        75         1978         2000     27,169(3)(5)(6)(10)     3.64%
All directors and executive 
  officers of the Company 
  as a group (7 persons)                                           217,055                 26.25%

</TABLE>

- ------------------------
*   Less than 1%.
(1) As of September 30, 1997.
(2) Refers to the year the individual  first became a director of the Company or
    the Association.  All directors of the Association  during March 1995 became
    directors of the Company when it was incorporated.
(3) Excludes 80,639 shares of Common Stock (64,511  currently  unallocated) held
    under the ESOP for which such specified  individual (or certain  individuals
    in the named group)  serves as a member of the ESOP  Committee or as an ESOP
    Trustee.  Excludes 28,629 unvested and unawarded shares of Common Stock held
    by the  Community  Federal  Savings  and Loan  Association  of Little  Falls
    Management Stock Bonus Plan ("MSBP") for which such specified individual (or
    certain  individuals  in the  named  group)  serves  as a member of the MSBP
    Committee  or as an  MSBP  Trustee.  Such  individuals  disclaim  beneficial
    ownership  with  respect to such shares held in a  fiduciary  capacity.  See
    "Director  and  Executive  Officer  Compensation  Benefits - Employee  Stock
    Ownership Plan" and "- Management Stock Bonus Plan."
(4) Includes 75 shares  jointly  owned by Mr.  Mattock  with his son,  which Mr.
    Mattock may be deemed to beneficially own.
(5) Includes  2,015 and 4,389  options  each to purchase  shares of Common Stock
    pursuant to the 1995 and 1997 Stock Option Plans, respectively,  exercisable
    within 60 days of the Voting Record Date.
(6) Includes  1,209  shares each of  restricted  Common Stock  granted,  but not
    vested, pursuant to the MSBP.
(7) Includes  6,250  shares owned by the spouse of Mr.  Peterson,  and 25 shares
    held in trust by Mr.  Peterson under the Uniform Gifts to Minors Act for the
    benefit of Mr. Peterson's minor grandchild, which Mr. Peterson may be deemed
    to beneficially own.
(8) Includes  50 shares held in trust by Mr.  Vogel  under the Uniform  Gifts to
    Minors Act for the benefit of Mr. Vogel's minor  children,  which shares Mr.
    Vogel may be deemed to beneficially own.
(9) Includes (i) 1,050 shares held in trust by Mr.  Leiferman  under the Uniform
    Gifts to Minors Act for the benefit of Mr. Leiferman's minor children;  (ii)
    4,881 shares held in an individual retirement account for the benefit of Mr.
    Leiferman; (iii) 4,280 shares held in the ESOP and allocated for the benefit
    of Mr.  Leiferman;  and (iv)  7,407  shares  held in a 401(k)  Trust for the
    benefit of Mr. Leiferman,  which Mr. Leiferman may be deemed to beneficially
    own.  Includes  10,079 and 21,943 options to purchase shares of Common Stock
    pursuant to the 1995 and 1997 Stock Option Plans, respectively,  exercisable
    within 60 days of the  Voting  Record  Date and 6,047  shares of  restricted
    Common Stock granted, but not vested, pursuant to the MSBP.
(10)Includes 201 shares owned by Mr. Adamek's spouse which shares Mr. Adamek may
    be deemed to beneficially own.

                                       -5-

<PAGE>



   The following  table sets forth the  non-director  executive  officers of the
Company,  their name,  age, the year they first became an officer of the Company
or the  Association,  and their  current  position  with the Company.  Executive
officers  serve for a one-year  term or until their  successor is elected by the
Board of Directors and qualified.

<TABLE>
<CAPTION>

                                                   Year First          Position
                                                  Appointed as         with the
Name of Individual                   Age (1)       Officer(2)           Company
- --------------------------------    ---------     ------------     -----------------
<S>                                    <C>            <C>         <C>                
Larry D. Hartwig                       44             1980         Vice President,
                                                                    Treasurer and
                                                                      Controller
Mary Ann Karnowski                     48             1989        Vice President and
                                                                      Secretary
</TABLE>

- -------------------
(1)      As of September 30, 1997.
(2)      Refers  to the year the  individual  first  became  an  officer  of the
         Company or the  Association.  All  officers of the  Association  during
         March  1995  were  appointed  officers  of  the  Company  when  it  was
         incorporated.

   The business experience of each nominee for director, director, and executive
officer of the Company is set forth below.  All persons have held their  present
positions for five years unless otherwise stated.

   Neil Adamek has been a member of the Board of  Directors  of the  Association
since 1978 and of the Company  since its  incorporation  in November  1994.  Mr.
Adamek is a past Morrison County  commissioner and board member of Land-O-Lakes,
and has owned and operated a dairy farm in Morrison  County,  Minnesota  for the
past fifty years.

   Thomas J. Leiferman has been the President and Chief Executive Officer of the
Association  since 1987 and President and Chief Executive Officer of the Company
since its formation in November 1994. Mr. Leiferman has served as a board member
and a treasurer of the Minnesota  League of Savings and Community  Bankers.  Mr.
Leiferman has held board or officer  positions in the  following  organizations:
Community  Development of Morrison County,  Inc., United Way of Morrison County,
City of Little Falls  Economic  Development  Authority,  North Central  Economic
Development  Authority,  Central Minnesota Ethanol Cooperative,  Kiwanis Club of
Little Falls,  and the Little Falls Youth Hockey  Association.  Mr. Leiferman is
active in many other civic and church organizations.

   Wallace R.  Mattock is a past  president  of the  Association  and has been a
member  of the  Board of  Directors  of the  Association  since  1984 and of the
Company since its  incorporation  in November  1994. Mr. Mattock has served as a
board  member and an officer of the  Minnesota  League of Savings and  Community
Bankers.  Mr.  Mattock's other  community  activities have included being a past
president of the Little Falls Lions Club and Little  Falls Golf  Association,  a
past  chairman of Community  Development  of Morrison  County,  a trustee of St.
Mary's  Church,  and was  involved in the Knights of Columbus and the Chamber of
Commerce as well as other civic  organizations.  Mr.  Mattock  retired  from his
officer position with the Association in 1987.

   Gerald  R.  Peterson  has been a member  of the  Board  of  Directors  of the
Association  since 1977 and of the Company since its  incorporation  in November
1994. Mr. Peterson is active in the American

                                       -6-

<PAGE>



Legion, Knights of Columbus, and local Chamber of Commerce, and is the owner and
manager of the Little Falls Family Shoe Store, Little Falls, Minnesota.

   Peter Vogel is a member of the Boards of Directors of the Association and the
Company as well as General  Counsel for the  Association.  Mr.  Vogel has been a
director  of  the   Association   since  1990  and  of  the  Company  since  its
incorporation  in  November  1994.  He is  currently  a partner  in the  general
practice law firm of Rosenmeier,  Anderson and Vogel,  Little Falls,  Minnesota,
local  counsel to the  Association.  Mr. Vogel is a board  member of  Employment
Enterprises,  Inc., Cass Gilbert Depot Society,  Inc., and the Central Minnesota
Legal  Services,  Inc.  Mr.  Vogel is also a member of the viola  section of the
Heartland  Symphony Orchestra and the past President of the Little Falls Kiwanis
Club.

   Larry D. Hartwig has been Treasurer and Controller of the  Association  since
1980 and of the Company since its  incorporation  in November  1994. Mr. Hartwig
has been  employed  by the  Association  since 1975.  Mr.  Hartwig has served as
President  of the Rotary Club and has also served on the Board of  Directors  of
the Rotary Club,  the local church,  and the St.  Francis Music Center.  He is a
member of the Curriculum Planning,  Evaluating,  and Reporting Committee and the
Strategic Planning Committee for the local school district.  Mr. Hartwig is also
active in many civic and youth organizations.

   Mary Ann Karnowski has been  Secretary of the  Association  since 1989 and of
the Company since its  incorporation  in November 1994. Mrs.  Karnowski has been
employed by the Association since 1973. Mrs. Karnowski is a past board member of
the local Chamber of Commerce and past chair of the Agri-Business Committee. She
is also a member of the local United Way  Allocation  Committee  and a member of
Oasis Paint-a-thon and Home Fix Up.

Nominations for Directors

   Nominations  of candidates for election as directors at any annual meeting of
stockholders may be made (a) by, or at the direction of, a majority of the board
of directors or (b) by any stockholder  entitled to vote at such annual meeting.
Only  persons  nominated  in  accordance  with the  procedures  set forth in the
Articles may be eligible for election as directors at an annual meeting.

   Nominations,  other than those  made by or at the  direction  of the board of
directors, must be made pursuant to timely notice in writing to the Secretary of
the Company.  To be timely,  a  stockholder's  notice shall 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 immediately  preceding annual
meeting of  stockholders  of the Company.  Such  stockholder's  notice shall set
forth (a) as to each  person  whom the  stockholder  proposes  to  nominate  for
election  or  re-election  as a director  and as to the  stockholder  giving the
notice (i) the name, age, business address and residence address of such person,
(ii) the principal  occupation or employment of such person, (iii) the number of
shares of Common Stock that are beneficially  owned (as defined in the Articles)
by such  person  on the date of such  stockholder  notice,  and  (iv) any  other
information  relating  to  such  person  that is  required  to be  disclosed  in
solicitations  of proxies with  respect to nominees  for election as  directors,
pursuant to the 1934 Act, including, but not limited to, information which would
be required to be filed with the SEC; and (b) as to the  stockholder  giving the
notice (i) the name and address,  as they appear on the Company's books, of such
stockholder  and  any  other  stockholders  known  by  such  stockholder  to  be
supporting  such nominees and (ii) the number of shares of Common Stock that are
beneficially  owned by such stockholder on the date of such  stockholder  notice
and, to the extent known, by any other stockholders known by such stockholder to
be  supporting  such  nominees on the date of such  stockholder  notice.  At the
request of the board of

                                       -7-

<PAGE>



directors,  any  person  nominated  by, or at the  direction  of,  the Board for
election as a director at an annual meeting must furnish to the Secretary of the
Company that information  required to be set forth in a stockholder's  notice of
nomination that pertains to the nominee.

   The  Board or a  committee  of the  Board  may  reject  any  nomination  by a
stockholder not timely made in accordance with the requirements of the Articles.
A stockholder  may be given the  opportunity to correct a notice not meeting the
requirements  of the Articles as provided in the Articles.  Notwithstanding  the
procedures  set forth in the Articles,  if neither the Board nor such  committee
makes a  determination  as to the validity of any  nominations by a stockholder,
the presiding  officer of the annual meeting shall  determine and declare at the
annual meeting  whether the nomination was made in accordance  with the terms of
the Articles.  If the presiding officer determines that a nomination or proposal
was made in  accordance  with the terms of the  Articles,  such officer shall so
declare at the annual  meeting  and  ballots  shall be  provided  for use at the
meeting  with  respect to such nominee or  proposal.  If the  presiding  officer
determines  that a nomination  or proposal was not made in  accordance  with the
terms of this Article,  such officer shall so declare at the annual  meeting and
the defective nomination or proposal shall be disregarded.

Meetings and Committees of the Board of Directors

   The Board of Directors of the Company  conducts its business through meetings
of the Board and through  activities of its  committees.  All committees act for
both the Company and the Association. During the fiscal year ended September 30,
1997, the Board of Directors of the Company held eleven regular meetings and one
special  meeting  and the Board of  Directors  of the  Association  held  twelve
regular meetings and one special meeting.  All directors  attended no fewer than
75% of the total  meetings  of the Company and the  Association  and  committees
during the fiscal year ended September 30, 1997.

   The Audit Committee of the Company is comprised of Directors Vogel,  Mattock,
and Vice President,  Treasurer and Controller  Hartwig.  The Audit Committee met
twice during the fiscal year ended September 30, 1997.

   The  Board  of  Directors  acts as the  Nominating  Committee.  The  Board of
Directors meets as the Nominating Committee at least annually.

- --------------------------------------------------------------------------------
                   DIRECTOR AND EXECUTIVE OFFICER COMPENSATION
- --------------------------------------------------------------------------------

Director Compensation

   During the fiscal year ended  September 30, 1997, each member of the Board of
Directors of the Association and the Company  received a monthly fee of $700. No
additional  fees are paid for committee  meetings.  For the year ended September
30, 1997,  total fees paid by the  Association  to directors  were  $53,100.  In
addition,  total fees of $20,553 were paid by the Company to  directors  for the
fiscal year ended September 30, 1997.

   On September 27, 1995, the date of stockholder  approval of the MSBP and 1995
Option Plan, each non-employee  director of the Company received 2,015 shares of
restricted  stock under the MSBP and stock  options to purchase  5,039 shares of
Common Stock at the  then-current  fair market value ($11.375 per share).  These
restricted shares and options vest at a rate of 20% annually beginning on and

                                       -8-

<PAGE>



after  September  27,  1996.  See "- Benefits - 1995 Stock  Option  Plan" and "-
Management Stock Bonus Plan."

   Furthermore, each non-employee director of the Company was granted options to
purchase 4,389 shares of Common Stock  pursuant to a 1997 Option Plan,  approved
by  stockholders  on January 22, 1997.  See "- Benefits  -1997 Option Plan." The
options are exercisable at a rate of 50% per year beginning on and after January
22, 1997.

   Directors Consultation and Retirement Plan. The Association's board adopted a
Directors  Consultation and Retirement Plan (the "Consultation  Plan") effective
September  20,  1994,  to  provide  retirement  benefits  to  directors  of  the
Association.  Directors have provided  expertise in enabling the  Association to
experience growth and  profitability.  The Consultation Plan will help to insure
that the Association has the continued services of these persons as directors to
assist in the conduct of the Association's  business affairs in the future.  Any
director  who has served as a Director for at least 5 years and has attained the
age of 45 shall be a participant in the Consultation  Plan.  Within 30 days of a
participant's retirement as a director with the Association, any participant who
has agreed to provide  consulting  services  shall be designated as a consulting
director. A consulting director with 10 or more years of service shall be paid a
monthly  retirement  benefit  under the  Consultation  Plan  equal to 50% of the
director fee in effect as of the date of such  retirement  with such benefits to
be paid for a period of 120 months. However, consulting directors with less than
10 but more  than 5 years of  service  will  receive a  reduced  amount.  If the
participant  shall die prior to  commencement  of benefits or receipt of all 120
payments, such participant's spouse, named beneficiary,  or estate shall receive
such  remaining  benefits.  At  the  expiration  of the  period  for  which  the
participant is entitled to benefits,  his status as a consulting  director shall
cease.  The Consultation  Plan is unfunded.  All benefits payable under the plan
will  be  paid  by  the  Association  from  current  assets.  There  are  no tax
consequences  to either  the  Director  or the  Association  prior to payment of
benefits.  Upon receipt of payment of  benefits,  the  Director  will  recognize
taxable  ordinary  income  in the  amount  of  such  payment  received  and  the
Association will be entitled to recognize a tax-deductible compensation expense.
The Company currently has one former director  participating in the Consultation
Plan. The  Association  accrued a financial  expense of $4,740 and $4,740 during
the fiscal years ended September 30, 1997 and 1996,  respectively,  with respect
to the  Consultation  Plan.  In  addition,  the  Association  recorded an actual
expense of $536 for fiscal 1997.



                                       -9-

<PAGE>



Executive Compensation

   Summary  Compensation  Table. The following table sets forth the compensation
paid to the chief executive  officer during the fiscal years ended September 30,
1997,  1996,  and  1995.  All  compensation  paid to  directors,  officers,  and
employees is paid by the Association.  No other executive  officer received cash
compensation  in excess of $100,000  during the fiscal year ended  September 30,
1997, 1996, and 1995.

<TABLE>
<CAPTION>

                                                                    Long Term Compensation
                                   Annual Compensation(1)                    Awards
                            --------------------------------------  --------------------------
                                                                                   Securities
                                                                    Restricted     Underlying
Name and            Fiscal                         Other Annual        Stock      Options/SARs     All Other
Principal Position   Year     Salary       Bonus   Compensation(2)  Award($)(3)       (#)        Compensation (4)
- ------------------  ------  -----------  --------  ---------------  -----------    -----------   ----------------
<S>                  <C>       <C>        <C>          <C>            <C>            <C>            <C>    
Thomas J. Leiferman, 1997      $93,784    $27,914      $9,050            --          21,943(5)      $68,278
President and CEO    1996      $90,109    $27,033      $9,250            --             --          $59,237
                     1995      $86,864    $21,888      $8,900         $114,649       25,199(6)      $17,105
</TABLE>

- ----------------------
(1)   All compensation was paid by the Association.
(2)   Includes Board of Director's  fees.  For the fiscal years 1997,  1996, and
      1995,  there were no other (a)  perquisites  over the lesser of $50,000 or
      10% of the named  executive  officer's  total  salary and  bonuses for the
      year;  (b)  payments  of  above-market  preferential  earnings on deferred
      compensation; (c) payments of earnings with respect to long term incentive
      plans prior to settlement or maturity; (d) tax payment reimbursements;  or
      (e) preferential discounts on stock.
(3)   Represents  the dollar value of the award of Common Stock  (calculated  by
      multiplying $11.375 per share, the average of the bid and ask price of the
      Common Stock on the date of grant, by 10,079 shares,  the number of shares
      of restricted  stock  awarded) under the MSBP.  Dividends  received on the
      MSBP shares are held in arrears until the restricted stock becomes vested.
      At September 30, 1997,  the MSBP Trust held shares of Common Stock subject
      to forfeiture for the benefit of Mr. Leiferman with a fair market value of
      $102,799  (calculated by multiplying  $17.00 per share, the average of the
      bid and ask price of the Common  Stock on  September  30,  1997,  by 6,047
      shares, the number of shares of Common Stock that remain restricted).
(4)   Represents:   (i)  $0,  $1,005,  and  $4,505  of  employer   discretionary
      contributions and matching  contributions to the Association's 401(k) Plan
      for the fiscal years 1997, 1996, and 1995, respectively;  (ii) the accrual
      of financial  reporting expenses of $21,347,  $17,712 and $12,600 relating
      to the  Supplemental  Executive  Retirement Plan for fiscal 1997, 1996 and
      1995,  respectively;  (iii) the accrual of financial reporting expenses of
      $5,062  and  $7,440  relating  to  PostRetirement  Medical  Insurance  and
      additional  compensation  paid from the Company of $22,848 and $15,454 for
      fiscal 1997 and 1996,  respectively;  and (iv) $19,021 and $17,626 related
      to an  allocation  of shares of Common Stock under the ESOP in fiscal 1997
      and 1996, respectively.
(5)   The options vest over a two-year period at 50% per year beginning  January
      22, 1997.  The options have  dividend  equivalent  rights (the above table
      does not  include  $3,511 in  dividends  paid to Mr.  Leiferman  in fiscal
      1997). See " - Other Benefits - 1997 Stock Option Plan."
(6)   By their terms,  options  vest at a rate of 20% per year  beginning on the
      anniversary date of the granting of the options.

   Employment  Agreement.  The Association is a party to an employment agreement
with President and Chief Executive  Officer Thomas J. Leiferman.  The employment
agreement is for a term of three years.  Under the  agreement,  Mr.  Leiferman's
employment is terminable by the  Association  for "just cause" as defined in the
agreement.  If the Association  terminates Mr. Leiferman  without just cause, he
will be entitled to a  continuation  of his salary from the date of  termination
through the remaining term of the agreement.  The agreement contains a provision
stating that in the event of  termination  of employment in connection  with, or
within one year after, any change in control of the  Association,  Mr. Leiferman
will be paid in a lump sum an amount  equal to 2.99 times his five year  average
cash  compensation.  Had a change in control  been  deemed to have  occurred  at
completion of the last fiscal year, Mr.  Leiferman would have been entitled to a
lump sum payment of approximately $358,232. The

                                      -10-

<PAGE>



payment  that  would be made would be an  expense  to the  Association,  thereby
reducing net income and the Association's  capital by that amount. The agreement
is  reviewed  annually  by the  Board  of  Directors  and  may be  extended  for
additional  one-year  periods upon a determination of the Board and satisfactory
job performance within the Board's sole discretion.

   Supplemental  Executive  Retirement  Plan.  The  Association  has  adopted  a
supplemental  executive  retirement plan ("SERP") effective  September 20, 1994,
for the benefit of Thomas J. Leiferman, President. The purpose of the SERP is to
furnish such individual with supplemental  post-retirement  benefits in addition
to those which will be provided under the Association's  profit-sharing plan and
other retirement benefits. Benefits payable under the SERP will equal 90% of the
employee's final average  compensation  upon retirement on or after age 60 for a
minimum of 120 months after  retirement.  Such benefits shall be reduced by 2.5%
per year upon retirement  prior to age 60 (i.e.,  benefits at age 40 would be at
40% of final average compensation).  Payments under the SERP will be accrued for
financial reporting purposes during the period of employment of the participant.
The SERP is  unfunded.  All  benefits  payable  under the SERP will be paid from
current assets of the  Association.  The  Association may invest in various life
insurance  products as a means of providing  assets available for the payment of
such benefits.  There are no tax  consequences  to either the participant or the
Association  related to the SERP prior to payment of  benefits.  Upon receipt of
payment of benefits,  the participant will recognize  taxable ordinary income in
the amount of such  payments  received and the  Association  will be entitled to
recognize a tax-deductible compensation expense at that time. Benefits under the
SERP shall be immediately  payable upon death or disability of the  participant,
or upon termination of employment of the participant.

Other Benefits

   Employee Stock Ownership  Plan. The  Association  maintains an employee stock
ownership   plan  for  the  exclusive   benefit  of   participating   employees.
Participating  employees are  employees  who have  completed one year of service
with the Association or its subsidiary and have attained the age 21.

   The ESOP is funded by  contributions  made by the  Association in cash or the
Common  Stock.  Benefits  may be paid either in shares of the Common Stock or in
cash.  The ESOP  borrowed  funds from the Company  with which to acquire  80,639
shares of the Common Stock issued in the conversion of the  Association to stock
form representing 8% of the Common Stock then outstanding.  This loan is secured
by the shares purchased and earnings of ESOP assets.  Shares purchased with such
loan  proceeds  will  be  held  in  a  suspense  account  for  allocation  among
participants as the loan is repaid.  This loan is expected to be fully repaid in
approximately 10 years.

   The Board of Directors  has  appointed  Directors  Vogel and Leiferman as the
committee  (the "ESOP  Committee") to administer  the ESOP.  Directors  Mattock,
Adamek,  Peterson,  and Vogel serve as the ESOP Trustees (the "ESOP  Trustees").
The Board of Directors  or the ESOP  Committee  may  instruct the ESOP  Trustees
regarding  investments of funds  contributed to the ESOP. The ESOP Trustees must
vote all allocated  shares held in the ESOP in accordance with the  instructions
of the  participating  employees.  Unallocated  shares and allocated  shares for
which no timely  direction  is  received  will be voted by the ESOP  Trustees as
directed  by the  Board of  Directors  or the  ESOP  Committee,  subject  to the
Trustees' fiduciary duties.

   401(k) Plan. The Association  sponsors a tax-qualified  defined  contribution
profit sharing plan,  ("401(k)  Plan"),  for the benefit of its  employees.  All
full-time employees become eligible to participate

                                      -11-

<PAGE>



under the Plan after  completing  one year of  service.  Under the 401(k)  Plan,
employees may voluntarily elect to defer compensation,  not to exceed applicable
limits under the Code.  At the end of each fiscal  year,  the Board of Directors
determines  whether to make a discretionary  contribution  and the amount of the
contribution  to the 401(k)  Plan,  based upon a number of factors,  such as the
Association's  retained  income,  profits,   regulatory  capital,  and  employee
performance.  No  discretionary  contributions  were made by the  Association in
fiscal 1997.

   1995 Option Plan.  The 1995 Option Plan was approved by  stockholders  of the
Company  at a special  meeting  of  stockholders  held on  September  27,  1995.
Pursuant to the 1995 Option  Plan,  100,799  shares of Common Stock are reserved
for  issuance  upon  exercise  of stock  options  granted  or to be  granted  to
officers,  directors, and key employees of the Company and its subsidiaries from
time to time.  The  purpose of the 1995  Option  Plan is to  provide  additional
incentive to certain  officers,  directors,  and key  employees by  facilitating
their purchase of a stock interest in the Company.  The 1995 Option Plan,  which
became  effective upon stockholder  approval,  provides for a term of ten years,
after which no awards may be made,  unless  earlier  terminated  by the Board of
Directors pursuant to the 1995 Option Plan.

   Management  and  Directors  Stock Bonus Plans.  The Board of Directors of the
Company and  Association  adopted the MSBP, as a method of providing  directors,
officers,  and key employees of the Association  with a proprietary  interest in
the Company in a manner  designed  to  encourage  such  persons to remain in the
employment  or  service  with  the  Association.   The  Association  contributed
sufficient funds to the MSBP Trusts to enable the MSBP Trusts to purchase 40,319
shares  of  Common  Stock  (4%  of  the  amount  of  Common  Stock  sold  in the
Conversion).  Awards  under the  MSBPs  were  made in  recognition  of prior and
expected  future  services to the  Association  of its  directors  and executive
officers  responsible for implementation of the policies adopted by the Board of
Directors,  the  profitable  operation  of the  Association,  and as a means  of
providing a further retention incentive and direct link between compensation and
the profitability of the Association.

   1997  Stock  Option  Plan.  The  Company's  Board of  Directors  adopted  the
Mississippi  View  Holding  Company  1997 Stock  Option  Plan (the "1997  Option
Plan"),  which was approved by  stockholders of the Company on January 22, 1997.
Pursuant to the Option  Plan,  87,771  shares of Common  Stock are  reserved for
issuance upon  exercise of stock  options  granted or to be granted to executive
officers  and  directors  of the  Company.  The purpose of the Option Plan is to
provide additional incentive to certain officers,  directors,  and key employees
by  facilitating  their purchase of a stock interest in the Company.  The Option
Plan, which became effective upon stockholder  approval,  provides for a term of
ten years,  after which no awards may be made, unless earlier  terminated by the
Board of Directors  pursuant to the Option  Plan.  Optionees  received  Dividend
Equivalent  Rights.  Such rights  provide that upon the payment of a dividend on
the Common Stock,  the holder of an option shall receive payment of compensation
in an amount  equivalent  to the  dividend  payable  as if the  option  had been
exercised  and Common  Stock held as of the  dividend  record  date.  The rights
expire upon the expiration or exercise of the underlying options. The rights are
nontransferable and attach to options whether or not the options are immediately
exercisable.


                                      -12-

<PAGE>



   Option  Tables.  The  following  tables  set  forth  additional   information
concerning options granted under the 1997 Option Plan.

<TABLE>
<CAPTION>
                             OPTION/SAR GRANTS TABLE

                      Option/SAR Grants in Last Fiscal Year
                      -------------------------------------
                                                                                    Potential Realizable
                                                                                      Value at Assumed
                                                                                    Annual Rates of Stock
                                                                                    Price Appreciation for
                          Individual Grants                                             Option Term(2)
- --------------------------------------------------------------------------------    ------------------------
                                        % of Total
                     # of Securities   Options/SARs
                        Underlying      Granted to     Exercise or
                       Options/SARs    Employees in     Base Price    Expiration
 Name                   Granted(#)      Fiscal Year       ($/Sh)         Date           5% ($)     10% ($)
- ------------            ----------      -----------       ------        ------         --------   --------

<S>                        <C>               <C>          <C>       <C>                <C>        <C>       
Thomas J. Leiferman        21,943            53%          $13.00    January 22, 2007   $142,971   $227,658

</TABLE>

- -----------------
(1)   No Stock Appreciation Rights (SARs) are authorized under the plan.
(2)   The amounts represent  certain assumed rates of appreciation  only. Actual
      gains,  if any, on stock option  exercises  and Common Stock  holdings are
      dependent on the future  performance of the common stock and overall stock
      market conditions.  There can be no assurance that the amount reflected in
      the table will be achieved.

<TABLE>
<CAPTION>


                 OPTION/SAR EXERCISES AND YEAR END VALUE TABLE

              Aggregated Option/SAR Exercises in Last Fiscal Year,
              ---------------------------------------------------
                          and FY-End Option/SAR Value
                          ---------------------------


                                                               Number of Securities        Value of Unexercised
                                                             Underlying Unexercised             In-The-Money
                                                                   Options/SARs                 Options/SARs
                                                                 at FY-End (#)(1)            at FY-End ($)(1)(2)
                                                            -------------------------     -------------------------
                       Shares Acquired         Value
Name                     on Exercise (#)     Realized ($)   Exercisable/Unexercisable     Exercisable/Unexercisable
- ----                   -----------------  ---------------   -------------------------     -------------------------

<S>                            <C>               <C>                <C>                        <C>     
Thomas J. Leiferman            0                 0                  21,943/ 0                  87,772/0(2)
                               0                 0                  10,079/15,120              56,694/85,050(3)
</TABLE>


- ---------------
(1)   No Stock  Appreciation  Rights  (SARs) have been  awarded  under the Stock
      Option Plans.
(2)   Based upon an exercise price of $13.00 per share and average bid and asked
      price of $17.00 as of September 30, 1997.
(3)   Based upon an  exercise  price of $11.375  per share and  average  bid and
      asked price of $17.00 as of September 30, 1997.

- --------------------------------------------------------------------------------
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- --------------------------------------------------------------------------------

   No  directors,  executive  officers,  or  immediate  family  members  of such
individuals were engaged in transactions  with the Association or any subsidiary
involving  more  than  $60,000  during  the  year  ended   September  30,  1997.
Furthermore,  the Association had no "interlocking" relationships existing on or
after  October  1, 1996 in which (i) any  executive  officer  is a member of the
Board of  Directors/Trustees  of another entity, one of whose executive officers
is a member of the Association's Board of Directors,

                                      -13-

<PAGE>



or where (ii) any executive officer is a member of the compensation committee of
another entity, one of whose executive officers is a member of the Association's
Board of Directors.

   The Association,  like many financial institutions,  has followed a policy of
granting various types of loans to officers, directors, and employees. All loans
to executive  officers and  directors of the  Association  have been made in the
ordinary course of business and on substantially  the same terms and conditions,
including  interest rates and  collateral,  as those  prevailing at the time for
comparable  transactions  with the  Association's  other  customers,  and do not
involve  more  than  the  normal  risk  of  collectibility   nor  present  other
unfavorable  features.  All  loans  by  the  Association  to its  directors  and
executive  officers  are  subject  to  Office  of  Thrift  Supervision   ("OTS")
regulations  restricting loans and other transactions with affiliated persons of
the Association.

- --------------------------------------------------------------------------------
                  II - RATIFICATION OF APPOINTMENT OF AUDITORS
- --------------------------------------------------------------------------------

   Bertram Cooper & Co., LLP was the Company's auditor for the fiscal year ended
September 30, 1997. The Board of Directors has renewed the Company's arrangement
with  Bertram  Cooper & Co.,  LLP to be its  auditor  for the fiscal year ending
September 30, 1998,  subject to  ratification by the Company's  stockholders.  A
representative  of Bertram  Cooper & Co.,  LLP is  expected to be present at the
Meeting to respond to  stockholders'  questions and will have the opportunity to
make a statement if he so desires.

   In the event the  appointment  of Bertram Cooper and Co., LLP is not ratified
by  stockholders,  the Board of Directors  will consider the results of the vote
and determine the next course of action.

   Ratification of the appointment of the auditors requires the affirmative vote
of a  majority  of the votes  cast by the  stockholders  of the  Company  at the
Meeting.  THE BOARD OF DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE "FOR" THE
RATIFICATION  OF THE  APPOINTMENT  OF BERTRAM COOPER & CO., LLP AS THE COMPANY'S
AUDITORS FOR THE FISCAL YEAR ENDING SEPTEMBER 30, 1998.

- --------------------------------------------------------------------------------
                     ANNUAL REPORTS AND FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------

   The  audited  financial  statements  of the Company for its fiscal year ended
September 30, 1997,  prepared in conformity with generally  accepted  accounting
principles,  are included in the Company's Annual Report to Stockholders,  which
accompanies  this Proxy  Statement.  An additional  copy of the Annual Report to
Stockholders  may obtain a copy by writing to the Secretary of the Company.  The
Annual Report is not to be treated as a part of the Company's proxy solicitation
materials or as having been incorporated herein by reference.

   Upon written  request,  the Company will furnish to any  stockholder  without
charge a copy of the  Company's  Annual Report on Form 10-KSB filed with the SEC
under the 1934 Act for the year September 30, 1997.  Upon written  request and a
payment of a copying  charge of $0.10 per page, the Company also will furnish to
any such stockholder a copy of the exhibits to the Annual Report on Form 10-KSB.
All  written  requests  should be  directed  to Mary Ann  Karnowski,  Secretary,
Mississippi  View Holding  Company,  35 East Broadway,  Little Falls,  Minnesota
56345.


                                      -14-

<PAGE>



- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

   The  Board of  Directors  is not aware of any  business  to come  before  the
Meeting  other  than those  matters  described  above in this  Proxy  Statement;
however,  if any other matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in accordance with
the judgment of the person or persons voting the proxies.

- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

   In order to be considered for inclusion in the Company's  proxy materials for
the Annual  Meeting of  Stockholders  for the fiscal year ending  September  30,
1998, any  stockholder  proposal to take action at such meeting must be received
at the Company's main office at 35 East Broadway,  Little Falls, Minnesota 56345
by August 17, 1998. Any such proposals  shall be subject to the  requirements of
the proxy rules adopted under the 1934 Act and the Articles.

- --------------------------------------------------------------------------------
                                  MISCELLANEOUS
- --------------------------------------------------------------------------------

   The cost of 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  proxy  materials  to the
beneficial  owners  of Common  Stock.  In  addition  to  solicitations  by mail,
directors,  officers,  and regular  employees of the Company may solicit proxies
personally  or  by  telegraph  or  telephone   without   payment  of  additional
compensation.

                                 BY ORDER OF THE BOARD OF DIRECTORS


                                 /s/ Mary Ann Karnowski
                                 MARY ANN KARNOWSKI
                                 SECRETARY
Little Falls, Minnesota
December 15, 1997



                                      -15-

<PAGE>


APPENDIX I

- --------------------------------------------------------------------------------
                        MISSISSIPPI VIEW HOLDING COMPANY
                                35 EAST BROADWAY
                          LITTLE FALLS, MINNESOTA 56345
                                 (320) 632-5461
- --------------------------------------------------------------------------------
                                JANUARY 21, 1998
- --------------------------------------------------------------------------------

   The undersigned  hereby  appoints the Board of Directors of Mississippi  View
Holding  Company  (the  "Company"),   or  its  designee,  with  full  powers  of
substitution,  to act as attorneys and proxies for the undersigned,  to vote all
shares of Common Stock of the Company which the  undersigned is entitled to vote
at the  Annual  Meeting  of  Stockholders  (the  "Meeting"),  to be  held at the
Company's main office located at 35 East Broadway,  Little Falls,  Minnesota, on
January 21, 1998 at 10:00 a.m. and at any and all adjournments  thereof,  in the
following manner:

                                                      FOR       WITHHELD

1.     The election as director of all nominees
       listed below:                                  |_|          |_|

       Wallace R. Mattock
       Gerald Peterson

INSTRUCTIONS:  To  withhold  your vote for any  individual  nominee,  insert the
nominee's name on the line provided below.

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

                                                  FOR        AGAINST    ABSTAIN

2.     The  ratification  of the  appointment
       of Bertram  Cooper & Co.,  LLP as
       independent auditors of Mississippi 
       View Holding Company for the fiscal
       year ending September 30, 1998.            |_|          |_|        |_|

In their discretion, such attorneys and proxies are authorized to vote upon such
other  business as may  properly  come  before the  Meeting or any  adjournments
thereof.

      The Board of  Directors  recommends  a vote "FOR" all of the above  listed
propositions.

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS  STATED.  IF ANY OTHER BUSINESS
IS  PRESENTED AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS
PROXY IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS
OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.
- --------------------------------------------------------------------------------


<PAGE>


- --------------------------------------------------------------------------------
                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
- --------------------------------------------------------------------------------

      Should the signatory(ies) be present and elects to vote at the Meeting, or
at any  adjournments  thereof,  and after  notification  to the Secretary of the
Company at the Meeting of such person's  decision to terminate  this proxy,  the
power of said attorneys and proxies shall be deemed terminated and of no further
force and  effect.  The  signatory(ies)  may also  revoke this proxy by filing a
subsequently  dated proxy or by written  notification  to the  Secretary  of the
Company of his or her decision to terminate this proxy.

      The  signatory(ies)  acknowledge(s)  receipt from the Company prior to the
execution  of this  proxy of  Notice of the  Meeting,  a Proxy  Statement  dated
December 15, 1997 and an Annual Report to Stockholders.


                                          Please check here if you
Dated:                , 199           |_| plan to attend the Meeting.
       ---------------     --



- -----------------------------------          ----------------------------------
SIGNATURE OF STOCKHOLDER                     SIGNATURE OF STOCKHOLDER


- -----------------------------------          ----------------------------------
PRINT NAME OF STOCKHOLDER                    PRINT NAME OF STOCKHOLDER


Please sign  exactly as your name  appears on this Proxy card.  When  signing as
attorney, executor,  administrator,  trustee, or guardian, please give your full
title. If shares are held jointly, each holder should sign.

- --------------------------------------------------------------------------------
PLEASE  COMPLETE,  DATE,  SIGN,  AND MAIL THIS PROXY  PROMPTLY  IN THE  ENCLOSED
POSTAGE-PAID ENVELOPE.
- --------------------------------------------------------------------------------





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