FIRST FEDERAL BANCORPORATION /MN/
DEF 14A, 1999-12-20
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: SUIZA FOODS CORP, 424B3, 1999-12-20
Next: PHL VARIABLE ACCUMULATION ACCOUNT, 497, 1999-12-20



<PAGE>
<PAGE>
                    SCHEDULE 14A INFORMATION
                          (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))

                  FIRST FEDERAL BANCORPORATION
- ----------------------------------------------------------------
        (Name of Registrant as Specified in its Charter)

- ----------------------------------------------------------------
            (Name of Person(s) Filing Proxy Statement)

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:

Common Stock, $.01 par value per share
________________________________________________________________

     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:
________________________________________________________________

     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>
<PAGE>



          [FIRST FEDERAL BANCORPORATION LETTERHEAD]






                   December 20, 1999






Dear Stockholder:

    We invite you to attend the annual meeting of stockholders
of First Federal Bancorporation to be held at the main office of
First Federal Bank, 214 5th Street, Bemidji, Minnesota on
Tuesday, January 18, 2000 at 2:30 p.m.

    The accompanying notice and proxy statement describe the
formal business to be transacted at the meeting.  During the
meeting, we will also report on the operations of the Company's
subsidiary, First Federal Bank.  Directors and officers of the
Company will be present to respond to any questions the
stockholders may have.

    ON BEHALF OF THE BOARD OF DIRECTORS, WE URGE YOU TO SIGN,
DATE AND RETURN THE ACCOMPANYING FORM OF PROXY AS SOON AS
POSSIBLE EVEN IF YOU CURRENTLY PLAN TO ATTEND THE ANNUAL
MEETING.  Your vote is important, regardless of the number of
shares you own.  This will not prevent you from voting in person
but will assure that your vote is counted if you are unable to
attend the meeting.

                             Sincerely,

                             /s/ William R. Belford

                             William R. Belford
                             President
<PAGE>
<PAGE>
________________________________________________________________
             FIRST FEDERAL BANCORPORATION
                    214 5TH STREET
               BEMIDJI, MINNESOTA  56601
                    (218) 751-5120
________________________________________________________________
       NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
            TO BE HELD ON JANUARY 18, 2000
________________________________________________________________

    NOTICE IS HEREBY GIVEN that the annual meeting of
stockholders (the "Annual Meeting") of First Federal
Bancorporation (the "Company") will be held at the main office
of First Federal Bank, 214 5th Street, Bemidji, Minnesota on
Tuesday, January 18, 2000 at 2:30 p.m.

    A Proxy Statement and form of proxy for the Annual Meeting
accompany this notice.

    The Annual Meeting is for the purpose of considering and
acting upon:

         1.   The election of two directors of the Company;
              and

         2.   The transaction of such other matters as may
              properly come before the Annual Meeting or any
              adjournments thereof.

    The Board of Directors is not aware of any other business
to come before the Annual Meeting.

    Any action may be taken on any one of the foregoing
proposals at the Annual Meeting on the date specified above or
on any date or dates to which, by original or later adjournment,
the Annual Meeting may be adjourned.  Stockholders of record at
the close of business on December 3, 1999 are the stockholders
entitled to vote at the Annual Meeting and any adjournments
thereof.

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

                             BY ORDER OF THE BOARD OF DIRECTORS

                             /s/ Karen Jacobson

                             KAREN JACOBSON
                             SECRETARY

Bemidji, Minnesota
December 20, 1999

________________________________________________________________
    IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE THE
COMPANY THE EXPENSE OF FURTHER REQUESTS FOR PROXIES IN ORDER TO
ENSURE A QUORUM.  THE ACCOMPANYING FORM OF PROXY IS ACCOMPANIED
BY A SELF-ADDRESSED ENVELOPE FOR YOUR CONVENIENCE.  NO POSTAGE
IS REQUIRED IF MAILED IN THE UNITED STATES.
________________________________________________________________

<PAGE>
<PAGE>
________________________________________________________________
                    PROXY STATEMENT
                          OF
             FIRST FEDERAL BANCORPORATION
                    214 5TH STREET
               BEMIDJI, MINNESOTA  56619
________________________________________________________________
            ANNUAL MEETING OF STOCKHOLDERS
                   JANUARY 18, 2000
________________________________________________________________

________________________________________________________________
                        GENERAL
________________________________________________________________

     This proxy statement is furnished in connection with the
solicitation of proxies by the Board of Directors of First
Federal Bancorporation (the "Company") to be used at the annual
meeting of stockholders (the "Annual Meeting") which will be
held at the main office of First Federal Bank (the "Bank"), 214
5th Street, Bemidji, Minnesota on Tuesday, January 18, 2000 at
2:30 p.m.  This proxy statement and the accompanying notice and
form of proxy are being first mailed to stockholders on or about
December 20, 1999.

________________________________________________________________
          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 properly executed proxies will be voted at the
Annual Meeting and all adjournments thereof.  Proxies may be
revoked by written notice to Karen Jacobson, Secretary of the
Company, at the address shown above, by filing a later dated
proxy prior to a vote being taken on a particular proposal at
the Annual Meeting or by attending the Annual Meeting and voting
in person.  The presence of a stockholder at the Annual Meeting
will not revoke such stockholder's proxy.

     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, PROXIES WILL BE VOTED FOR
THE NOMINEES FOR DIRECTORS SET FORTH BELOW AND IN FAVOR OF EACH
OF THE OTHER PROPOSALS SET FORTH IN THIS PROXY STATEMENT FOR
CONSIDERATION AT THE ANNUAL MEETING.  The proxy confers
discretionary authority on the persons named therein to vote
with respect to the election of any person as a director where
the nominee is unable to serve or for good cause will not serve,
and matters incident to the conduct of the Annual Meeting.  If
any other business is presented at the Annual Meeting, proxies
will be voted by those named therein in accordance with the
determination of a majority of the Board of Directors.  Proxies
marked as abstentions will not be counted as votes cast.  In
addition, shares held in street name which have been designated
by brokers on proxies as not voted will not be counted as votes
cast.  Proxies marked as abstentions or as broker non-votes,
however, will be treated as shares present for purposes of
determining whether a quorum is present.

________________________________________________________________
    VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
________________________________________________________________

     The securities entitled to vote at the Annual Meeting
consist of the Company's common stock, $.01 par value per share
(the "Common Stock").  Stockholders of record as of the close of
business on December 3, 1999 (the "Record Date") are entitled to
one vote for each share of Common Stock then held.  At the
Record Date, the Company had 1,423,269 shares of Common Stock
issued and outstanding (as adjusted to reflect all previous
stock splits in the form of stock dividends paid by the
Company).  The presence, in person or by proxy, of at least a
majority of the total number of shares of Common Stock
outstanding and entitled to vote will be necessary to constitute
a quorum at the Annual Meeting.

<PAGE>
<PAGE>
     Persons and groups beneficially owning in excess of 5% of
the Common Stock are required to file certain reports regarding
such ownership pursuant to the Securities Exchange Act of 1934,
as amended (the "Exchange Act"). The following table sets forth,
as of the Record Date, certain information as to the Common
Stock believed by management to be beneficially owned by persons
owning in excess of 5% of the Common Stock and by all directors
and executive officers of the Company as a group.
<TABLE>
<CAPTION>
NAME AND ADDRESS              AMOUNT AND NATURE OF           PERCENT OF SHARES OF
OF BENEFICIAL OWNER          BENEFICIAL OWNERSHIP (1)      COMMON STOCK OUTSTANDING
- --------------------         ------------------------      ------------------------
<S>                                 <C>                        <C>
William R. Belford
214 5th Street
Bemidji, Minnesota  56601           168,797 (2)                 11.20%

Ralph T. Smith
214 5th Street
Bemidji, Minnesota  56601            94,736 (3)                  6.56%

Walter R. Fankhanel
214 5th Street
Bemidji, Minnesota  56601            94,581 (4)                  6.90%

First Federal Bancorporation
Employee Stock Ownership Plan
  ("ESOP")
214 5th Street
Bemidji, Minnesota  56601           153,573 (5)                 10.79%

First Federal Bancorporation
Stock Option and Incentive Plan
  Trust
214 5th Street
Bemidji, Minnesota 56601            193,675 (6)                 13.61%

John Hancock Advisors, Inc.
101 Huntington Avenue
Boston, Massachusetts  02199         84,000                      5.90%

All directors and executive
 officers as a group (10 persons)   633,652 (7)                 44.52%
<FN>
___________
(1) In accordance with Rule 13d-3 under the Exchange Act, a person is deemed
    to be the beneficial owner, for purposes of this table, of any shares of
    Common Stock if he or she has or shares voting or investment power with
    respect to such Common Stock or has a right to acquire beneficial
    ownership at any time within 60 days from the Record Date.  As used
    herein, "voting power" is the power to vote or direct the voting of
    shares and "investment power" is the power to dispose or direct the
    disposition of shares.  Except as otherwise noted, ownership is direct,
    and the named individuals and group exercise sole voting and investment
    power over the shares of the Common Stock.
(2) Includes 83,813 shares which may be received pursuant to the exercise of
    stock options which are exercisable within 60 days of the Record Date,
    14,726 shares of Common Stock held in the ESOP and allocated to Mr.
    Belford and 11,925 shares of Common Stock held for the benefit of Mr.
    Belford in the Employee's Retirement Plan.  Also includes 13,149 shares
    held in the Grantor Trust, as to which Mr. Belford has shared voting
    power with the other Directors.
(3) For Mr. Smith includes 2,250 shares held in family trusts, 5,105 shares
    held in his grantor trust account, 22,763 shares pursuant to vested
    options exercisable within 60 days of the Record Date, and 14,175 shares
    held in Mr. Smith's IRA.

               (footnotes continued on following page)

                             -2-
<PAGE>
<PAGE>
(footnotes for table on previous page)

(4) Includes 20,600 shares held in Mr. Fankhanel's grantor trust account,
    22,763 shares pursuant to vested options exercisable within 60 days of
    the Record Date, and 16,335 shares held in Mr. Fankhanel's IRA account.
(5) These shares are held in a suspense account for future allocation among
    participating employees as the loan used to purchase the shares is
    repaid.  The ESOP trustees, currently Directors Smith, Sathre, Fankhanel
    and Sharp, vote all allocated shares in accordance with instructions of
    the participants.  Unallocated shares and shares for which no
    instructions have been received are voted by the ESOP trustees in the
    same ratio as participants direct the voting of allocated shares or, in
    the absence of such direction, the Company's Board of Directors shall
    direct the voting of such stock, or in the absence of such direction from
    the Company's Board of Directors, the trustees shall direct the voting of
    such stock in their discretion.  As of the Record Date, 69,000 shares had
    been allocated, and 84,573 were unallocated.
(6) These shares are held in a trust account for future issuance to option
    holders upon their exercise of stock options for Company Common Stock
    under the First Federal Bancorporation Stock Option and Incentive Plan
    (the "Option Plan").  The trustees for this trust are the same as the ESOP
    trustees.  The shares held in the Option Plan trust are voted in the same
    way that unallocated ESOP shares are voted.
(7) Includes 96,110 shares held by the First Federal Banking & Savings, FSB
    Grantor Trust (the "Grantor Trust"), the beneficiaries of which are
    certain directors and executive officers.  The beneficiaries have neither
    voting nor dispositive power with respect to these shares.  Does not
    include the unallocated shares held by the ESOP trust or the shares held
    by the Option Plan Trust.  For more information, see Footnote (3).
</FN>
</TABLE>
________________________________________________________________
          PROPOSAL I -- ELECTION OF DIRECTORS
________________________________________________________________

GENERAL

    The Company's Board of Directors consists of six members.
The Company's Articles of Incorporation require that directors
be divided into three classes, as nearly equal in number as
possible, with approximately one-third of the directors elected
each year.  At the Annual Meeting, two directors will be elected
for a term expiring in 2003.  The Board of Directors has
nominated Walter R. Fankhanel and James R. Sharp to serve as
directors for a three-year period.  Both nominees are currently
members of the Board.  Under Minnesota law and the Company's
Articles of Incorporation, directors are elected by a majority
of the votes cast at a meeting at which a quorum is present.

    It is intended that the persons named in the proxies
solicited by the Board of Directors will vote for the election
of the named nominees.  If any 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
either nominee might be unavailable to serve.

                             -3-
<PAGE>
<PAGE>
    The following table sets forth, for each nominee for
director and continuing director of the Company, his age, the
year he first became a director of the Bank, which is the
Company's principal operating subsidiary, and the expiration of
his term as a director.  All such persons were appointed as
directors in 1994 in connection with the incorporation and
organization of the Company.  Each director of the Company also
is a member of the Board of Directors of the Bank.
<TABLE>
<CAPTION>
                                       YEAR FIRST
                        AGE AT          ELECTED         CURRENT
                     SEPTEMBER 30,     AS DIRECTOR       TERM
NAME                     1999          OF THE BANK     TO EXPIRE
- ----                 -------------     -----------     ---------

              BOARD NOMINEES FOR TERMS TO EXPIRE IN 2003
<S>                       <C>              <C>            <C>
Walter R. Fankhanel        62              1975           2000
James R. Sharp             64              1980           2000

                    DIRECTORS CONTINUING IN OFFICE

Ralph T. Smith             66              1966           2001
William R. Belford         51              1987           2001
Martin R. Sathre           74              1962           2002
Dean J. Thompson           43              1994           2002
</TABLE>
    Set forth below is information concerning the Company's
directors for at least the past five years, unless otherwise
stated.

    WALTER R. FANKHANEL has served as General Manager of Dave
Walters, Inc., a dealer of manufactured housing and also a
developer of multi-family housing and has been since 1957.

    JAMES R. SHARP retired in 1993 after 34 years as a High
School Teacher, Counselor and Administrator in Bemidji,
Minnesota.  Mr. Sharp has served as President of the Headwaters
Shrine Club, is a member of the Bemidji Town & Country Club, the
AAD Temple Shrine, the Scottish Rite, the Masonic Lodge, the
Eagles Club and the American Legion Club.

    RALPH T. SMITH is a life long resident of Bemidji and has
been associated with Smith Law Firm P.A. of Bemidji for over 40
years.  He has been a Director of First Federal since 1966 and
the Chair of its Board of Directors since 1987.

    WILLIAM R. BELFORD has been President and Chief Executive
Officer of the Bank since 1987.  Mr. Belford has served as
chairman of the Board of Directors and as Campaign Chairman of
the United Way of Bemidji, as President and board member for the
Joint Economic Development Commission, as Chairman and Secretary
of the Savings League of Minnesota, on the Board of Directors of
the Chamber of Commerce, as Treasurer and on the Board of the
Visitors and Convention Bureau.  Most recently, he is also
serving on the Board of Directors of the Minnesota League of
Savings and Community Bankers.

    MARTIN R. SATHRE is a retired Abstracter and Title
Insurance Agent for Sathre Abstracters Incorporated of Bemidji,
Minnesota.  Mr. Sathre is Secretary of Bemidji Development
Corporation, a non-profit corporation that owns and operates a
local industrial park, and was past President of the Rotary Club
of Bemidji.
                             -4-
<PAGE>
<PAGE>
    DEAN J. THOMPSON is an owner of Ken K. Thompson Jewelry, a
retail jeweler located in Bemidji, Minnesota.  Mr. Thompson was
previously on the Board of Directors of the Bemidji Area Chamber
of Commerce, former Chairman of the Downtown Bemidji Business
and Professional Association, and is a member of the Bemidji
Jaycees, Headwaters Chapter/Ducks Unlimited, Bemidji Elks Lodge
#1052, the Bemidji State University President's Club and the
Bemidji Downtown Development Authority.

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

    The following table sets forth information regarding the
executive officers of the Company who do not serve on the Board
of Directors.
<TABLE>
<CAPTION>
                             AGE AT
                          SEPTEMBER 30,
    NAME                      1999         TITLE
    ----                  ------------     -----
  <S>                         <C>         <C>
  Dennis M. Vorgert            52          Treasurer
  Karen Jacobson               57          Secretary
</TABLE>
    The principal occupation of each executive officer of the
Company for the last five years, unless otherwise stated, is set
forth below.

    DENNIS M. VORGERT has served as Treasurer of the Company
since its incorporation in 1994 and of the Bank since 1978.  He
is a member of the Bemidji Curling Club, the Bemidji Rotary
Club, the Knights of Columbus, as well as Past Secretary of
Church Council.

    KAREN JACOBSON has served as Secretary of the Company
since its incorporation in 1994, and of the Bank since 1990.
Ms. Jacobson is Treasurer of the local American Heart
Association.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

    The Board of Directors of the Company holds regular
monthly meetings and holds special meetings as needed.  During
the year ended September 30, 1999, the Board met twelve times.
No director attended fewer than 75% in the aggregate of the
total number of Board meetings held while he was a member during
the year ended September 30, 1999 and the total number of
meetings held by committees on which he served during such
fiscal year.  The Board of Directors has standing Audit, Loan
and Investment Committees.  The full Board of Directors serves
as the Compensation Committee.

    The Audit Committee consists of Directors Smith
(Chairman), Sathre and Thompson.  The Audit Committee met two
times during fiscal year 1999 to examine and approve the
independent audit report prepared by the independent auditors,
to review and recommend the independent auditors to be engaged
by the Company and to review the internal audit function and
internal audit controls.

    The Company does not have a standing Nominating Committee.
Under the Company's current Bylaws, the full Board acts as a
Nominating Committee for selecting the management nominees for
election as directors.  The Nominating Committee met one time
during fiscal 1999.

                             -5-
<PAGE>
<PAGE>
EXECUTIVE COMPENSATION

    The following table sets forth cash and noncash
compensation for the fiscal year ended September 30, 1999
awarded to or earned by the Company's Chief Executive Officer
for services rendered in all capacities to the Company and its
subsidiaries during fiscal 1999.
<TABLE>
<CAPTION>
                                                                 ALL OTHER
NAME AND PRINCIPAL POSITION    YEAR      SALARY     BONUS     COMPENSATION (1)
- ---------------------------    ----      ------     -----     ----------------
<S>                            <C>       <C>        <C>          <C>
William R. Belford             1999      $122,750   $30,681       $20,179
Chief Executive Officer        1998       118,000    35,601        18,581
                               1997       115,000    47,101        18,466
<FN>
________
(1) For 1999, includes a car allowance of $1,036, life insurance policy
    payments of $1,009, a profit sharing contribution of $8,535, and a
    supplemental executive retirement plan payment of $9,600; for 1998,
    includes a car allowance of $776, life insurance policy payments of $895,
    a profit sharing contribution of $7,310, and a supplemental executive
    retirement plan payment of $9,600; for 1997, includes a car allowance of
    $831 life insurance policy payments of $895, a profit sharing
    contribution of $7,140, and a supplemental executive retirement plan
    payment of $9,600.
</FN>
</TABLE>
    Employment Agreements.  The Company and the Bank,
effective April 3, 1995, entered into separate employment
agreements (the "Employment Agreements") with Mr. William R.
Belford (the "Executive"), President and Chief Executive Officer
of the Bank and of the Company.  In such capacities, the
Executive is responsible for overseeing all operations of the
Bank and the Company, and for implementing the policies adopted
by the Boards of Directors.  Such Boards believe that the
Employment Agreements assure fair treatment of the Executive in
relation to his career with the Company and the Bank by assuring
him of some financial security.

    The Employment Agreements provide for a term of three
years, with an annual base salary of $124,000 from the Bank, and
with the Company guaranteeing the Bank's obligations.  On each
anniversary date from the date of commencement of the Employment
Agreements, the Executive's term of employment will be extended
for an additional one-year period beyond the then effective
expiration date, upon a determination by the Boards of Directors
that the performance of the Executive has met the required
performance standards and that such Employment Agreements should
be extended.  The Employment Agreements provide the Executive
with a salary review by the Boards of Directors not less often
than annually, as well as with inclusion in any discretionary
bonus plans, retirement and medical plans, customary fringe
benefits and vacation and sick leave.  The Employment Agreements
will terminate upon the Executive's death and may terminate due
to the Executive's disability.  The Employment Agreements are
also terminable for "just cause" as defined in the Employment
Agreements.  In the event of termination for just cause, no
severance benefits are available.  If the Company or the Bank
terminates the Executive without just cause, the Executive will
be entitled to a continuation of his salary and benefits from
the date of termination through the remaining term of the
Employment Agreements, plus an additional 12-month period.
Severance benefits payable to the Executive will be paid in a
lump sum, or in installments, as he elects.  If either
Employment Agreement is terminated due to the Executive's
"disability" (as defined in the Employment Agreements), the
Executive will not be entitled to a continuation of his salary
and benefits.  In the event of the Executive's death during the
term of either Employment Agreement, his estate will be entitled
to receive the Executive's salary through the last day of the
calendar month in which his death occurred.  The Executive is
able to voluntarily terminate his employment by providing 60
days' written notice to the Boards of Directors of the Bank and
the Company, in which case the Executive is entitled to receive
only his compensation, vested rights and benefits up to the date
of termination.

    The Employment Agreements contain provisions stating that
in the event of the Executive's involuntary termination of
employment in connection with, or within one year after, any
change in control of the Bank or the Company, other than for
"just cause," the Executive will be paid within 10 days of such
termination an amount equal to the difference between (i) 2.99
times his "base amount," as defined in Section 280G(b)(3) of the
Internal Revenue Code of 1986, as amended (the "Code"), and (ii)
the sum of any other parachute payments, as defined under
Section 280G(b)(2) of the Code, that the Executive receives on
account of the change in control (including but not limited to

                             -6-
<PAGE>
<PAGE>
parachute payments the Employee receives pursuant to his
employment agreement with the Company).  "Control" generally
refers to the acquisition, by any person or entity, of the
ownership or power to vote more than 25% of the Bank's or
Company's voting stock, the control of the election of a
majority of the Bank's or the Company's directors, or the
exercise of a controlling influence over the management or
policies of the Bank or the Company.  In addition, under the
Employment Agreements, a change in control occurs when, during
any consecutive two-year period, directors of the Company or the
Bank at the beginning of such period cease to constitute two-
thirds of the Board of Directors of the Company or the Bank,
unless the election of replacement directors was approved by a
two-thirds vote of the initial directors then in office.  The
Employment Agreement with the Bank provides that within five
business days of a change in control, the Bank shall fund, or
cause to be funded, a trust in the amount of 2.99 times the
Executive's base amount, that will be used to pay the Executive
amounts owed to him upon termination, other than for just cause,
within one year of the change in control.  The amount to be paid
to the Executive from this trust upon his termination is
determined according to the procedures outlined in the
Employment Agreement with the Bank, and any money not paid to
the Executive is returned to the Bank.  The Employment Agreement
also provides for a similar lump sum payment to be made in the
event of the Executive's voluntary termination of employment
within one year following a change in control, upon the
occurrence, or within 90 days thereafter, of certain specified
events following the change in control, which have not been
consented to in writing by the Executive, including (i) the
requirement that the Executive move his personal residence or
perform his principal executive functions more than 35 miles
from the Bank's current primary office, (ii) a material
reduction in the Executive's base compensation as in effect on
the date of the change in control, (iii) the failure of the
Company or the Bank to maintain existing or substantially
similar employee benefit plans, including material vacation,
fringe benefits, stock option and retirement plans, (iv) the
assignment to the Executive of duties and responsibilities which
are materially different from those normally associated with his
position with the Bank, (v) a material reduction in the
Executive's authority and responsibility, and (vi) the failure
to re-elect the Executive to the Company's or the Bank's Board
of Directors.  The aggregate payments that would be made to Mr.
Belford, assuming his termination of employment under the
foregoing circumstances and based on Mr. Belford's salary
through the year ended September 30, 1999, would have been
approximately $439,573.  In the event that the Executive
prevails over the Company or the Bank in a legal dispute as to
the Employment Agreements, he will be reimbursed for his legal
and other expenses.

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-
END OPTION VALUES

    The following table sets forth the 1999 fiscal year-end
value of unexercised in-the-money options held by the Company's
Chief Executive Officer.  Options for 45,000 shares with an
exercise price of $8.58 were granted to Mr. Belford during
fiscal 1999.  These options were not "in-the-money" at September
30, 1999.  No options were exercised in fiscal 1999.
<TABLE>
<CAPTION>

                                                     VALUE OF SECURITIES
                        NUMBER OF SECURITIES       UNDERLYING UNEXERCISED
                       UNDERLYING UNEXERCISED           IN-THE MONEY
                        OPTIONS AT FY-END (1)      OPTIONS AT FY-END (1)
                     --------------------------  ---------------------------
                     EXERCISABLE  UNEXERCISABLE  EXERCISABLE   UNEXERCISABLE
                     -----------  -------------  -----------   -------------
<S>                    <C>           <C>           <C>           <C>
William R. Belford      38,813        9,704         $45,411       $11,354
<FN>
____________
(1) Consists of options granted under the Option Plan.  Option grant included
    in the above table was effective as of October 17, 1995, upon stockholder
    approval of the Option Plan.  Exercise price is the market price of the
    Common Stock of $6.08 per share as of the date of the grant.  At
    September 30, 1999, the fair market value of the Common Stock was $7.25
    per share based on the market price of the Common Stock on that date.
</FN>
</TABLE>
                             -7-
<PAGE>
<PAGE>
DIRECTOR COMPENSATION

    The Company's directors receive fees of $1,000 per monthly
meeting attended.  This fee includes any Executive Committee
meetings.  During fiscal 1999, the Company's directors' fees
totaled $72,000.

    Director Retirement Plan.  The Bank's Board of Directors
has adopted the First Federal Banking & Savings, FSB Retirement
Plan for Non-Employee Directors (the "Directors' Plan"),
effective October 1, 1993, for its directors (i) who are members
of the Bank's Board of Directors on or after October 1, 1993,
and (ii) who are not employees on the date of being both
nominated and elected (or re-elected) to the Board.  A
participant in the Directors' Plan will receive, on each of the
three annual anniversary dates of his retirement, an amount
equal to one-third of the product of his "Benefit Percentage,"
times his "Vested Percentage," times $6,000.  A participant's
"Benefit Percentage" is based on his overall years of service on
the Board of Directors of the Bank, and increases in increments
of 33-1/3% from 0% for less than six years of service, to 33-
1/3% for six to eleven years of service, to 66-2/3% for twelve
to seventeen years of service, to 100% for eighteen or more
years of service.  A participant's "Vested Percentage" equals
33-1/3% if the participant serves on the Board as a non-employee
director for one or fewer years of service after the effective
date of the Directors' Plan, increases to 66-2/3% if the
participant completes two years of service following the plan's
effective date, and becomes 100% if the participant completes
three or more years of service following the plan's effective
date.  However, in the event a participant terminates service on
the Board at or after his attainment of age 70, or due to
"disability", or in the event of a "change in control" (as such
terms are defined in the Directors' Plan), the participant's
Vested Percentage becomes 100% regardless of his years of
service.  A participant's "Vested Percentage" will also
accelerate to 100% upon such participant's termination of
service on the Board due to his death.  This provision may have
the effect of deferring a hostile change in control by
increasing the costs of acquiring control.  If a participant
dies before collecting any retirement benefits, his surviving
beneficiary (or, if no surviving beneficiary, the participant's
estate) will receive a lump sum payment having a present value
equal to 100% of the benefits that would have been paid to the
participant under the Directors' Plan if the participant had
(i) terminated service on the Board on the date of his death,
(ii) survived to collect the full benefits payable for
retirement or disability, and (iii) a Vested Percentage equal to
100%.  In the event that a participant dies after beginning to
receive retirement benefits, the Bank shall pay to the
participant's surviving beneficiary (or, if none, to the
participant's estate) a lump sum payment having a present value
equal to 100% of the aggregate remaining payments that the
participant would have received had he survived to collect all
retirement benefits payable under the Directors' Plan.  Trust
assets will be subject to the claims of the Bank's general
creditors.

TRANSACTIONS WITH MANAGEMENT

    The Bank offers loans to its directors, officers, and
employees.  These loans currently are made in the ordinary
course of business with the same collateral, interest rates and
underwriting criteria as those of comparable transactions
prevailing at the time and to not involve more than the normal
risk of collectibility or present other unfavorable features.
Under current law, the Bank's loans to directors and executive
officers are required to be made on substantially the same
terms, including interest rates, as those prevailing for
comparable transactions and must not involve more than the
normal risk of repayment or present other unfavorable features.
Furthermore, loans above the greater of $25,000 or 5% of the
Bank's capital and surplus (i.e., up to $522,932) to such
persons must be approved in advance by a disinterested majority
of the Board of Directors.  At September 30, 1999, the Bank's
loans to directors and executive officers totaled $1,143,358, or
10.93%, of the Bank's retained earnings at that date.
                             -8-
<PAGE>
<PAGE>
________________________________________________________________
           SECURITY OWNERSHIP OF MANAGEMENT
________________________________________________________________

    The following table sets forth, as of the Record Date, the
beneficial ownership of the Common Stock of each of the
Company's directors and nominees, the sole executive officer
named in the Summary Compensation Table and by all directors and
executive officers as a group.
<TABLE>
<CAPTION>
                                                            PERCENT OF SHARES
                                     TOTAL BENEFICIAL        OF COMMON STOCK
                                       OWNERSHIP (1)           OUTSTANDING
                                     ----------------       -----------------
<S>                                       <C>                    <C>
William R. Belford(2). . . . . . . . .    168,797                11.20%
Ralph T. Smith(3). . . . . . . . . . .     94,736                 6.56
Martin R. Sathre(4). . . . . . . . . .     59,710                 4.13
Walter R. Fankhanel(5) . . . . . . . .     94,581                 6.54
James R. Sharp(5). . . . . . . . . . .     65,232                 4.51
Dean J. Thompson(6). . . . . . . . . .     56,867                 3.93

All Executive Officers and Directors
  as a Group (10 persons) (7). . . . .    633,652                44.52
<FN>
_________
(1) For the definition of beneficial ownership, see Footnote (1) to the table
    in "Voting Securities and Principal Holders Thereof."  Does not include
    the unallocated shares held by the ESOP Trust or the Grantor Trust.  For
    more information, see "Voting Securities and Principal Holders Thereof --
    Footnote (1).
(2) For Mr. Belford's indirect ownership, see Footnote (2) on page 2.
(3) For Mr. Smith includes 2,250 shares held in family trusts, 5,105 shares
    held in his grantor trust account, 22,763 shares pursuant to vested
    options exercisable within 60 days of the Record Date, and 14,175 shares
    held in Mr. Smith's IRA.
(4) For Mr. Sathre, includes 5,754 shares held in his grantor trust account
    and 22,763 shares pursuant to vested options exercisable within 60 days
    of the Record Date.
(5) For each of Messrs. Fankhanel and Sharp, includes 20,600 shares held in
    their respective grantor trust accounts and 22,763 shares pursuant to
    vested options exercisable within 60 days of the Record Date.  Also
    includes 16,335 shares for Mr. Fankhanel and 5,562 shares for Mr. Sharp
    held in their respective IRA accounts.
(6) For Mr. Thompson, includes 6,249 shares held in his grantor trust account
    and 22,763 shares pursuant to vested options exercisable within 60 days
    of the Record Date.
(7) For "All Executive Officers and Directors as a Group" includes, 39,230
    shares and 96,110 shares held in 401(k) plan and grantor trust accounts,
    respectively, 153,573 shares held in ESOP accounts, 193,675 shares
    pursuant to options exercisable within 60 days of the Record Date and
    2,250 shares held in family trusts.
</FN>
</TABLE>

________________________________________________________________
    SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
________________________________________________________________

    Pursuant to regulations promulgated under the Exchange
Act, the Company's officers and directors and all persons who
own more than ten percent of the Common Stock ("Reporting
Persons") are required to file reports detailing their ownership
and changes of ownership in the Common Stock and to furnish the
Company with copies of all such ownership reports that are
filed.  Based solely on the Company's review of the copies of
such ownership reports which it has received in the past fiscal
year or with respect to the past fiscal year, or written
representations that no annual report of changes in beneficial
ownership were required, the Company believes that during fiscal
year 1999 and prior fiscal years all Reporting Persons have
complied with these reporting requirements.

                             -9-
<PAGE>
<PAGE>
________________________________________________________________
   RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS
________________________________________________________________

    McGladrey & Pullen LLP, was the Company's independent
certified public accounting firm for the 1999 fiscal year have
been retained by the Board of Directors to be the Company's
auditors for the 2000 fiscal year.

________________________________________________________________
                     OTHER MATTERS
________________________________________________________________

    The Board of Directors is not aware of any business to
come before the Annual Meeting other than those matters
described above in this proxy statement and matters incident to
the conduct of the Annual Meeting.  However, if any other
matters should properly come before the Annual Meeting, it is
intended that proxies in the accompanying form will be voted in
respect thereof in accordance with the determination of a
majority of the Board of Directors.

________________________________________________________________
                     MISCELLANEOUS
________________________________________________________________

    The cost of soliciting 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
additional compensation.

    The Company's 1999 Annual Report to Stockholders,
including financial statements, is being mailed to all
stockholders of record as of the close of business on the Record
Date.  Any stockholder who has not received a copy of such
Annual Report may obtain a copy by writing to the Secretary of
the Company.  Such Annual Report is not to be treated as a part
of the proxy solicitation material or as having been
incorporated herein by reference.


                             -10-
<PAGE>
<PAGE>
________________________________________________________________
                 STOCKHOLDER PROPOSALS
________________________________________________________________

    Under the Company's Articles of Incorporation, stockholder
proposals must be submitted in writing to the Secretary of the
Company at the address stated in the following sentence no less
than 30 days nor more than 60 days prior to the date of such
meeting; provided, however, that if less than forty days' notice
of the meeting is given to stockholders, such written notice
shall be delivered or mailed, as prescribed, to the Secretary of
the Company not later than the close of business on the tenth
day following the day on which notice of the meeting was mailed
to stockholders.  For consideration at the Annual Meeting, a
stockholder proposal must be delivered or mailed to the
Company's Secretary no later than December 30, 1999.   In order
to be eligible for inclusion in the Company's proxy materials
for next year's Annual Meeting of Stockholders, any stockholder
proposal to take action at such meeting must be received at the
Company's main office at 214 5th Street, Bemidji, Minnesota
56601, no later than August 22, 2000.  Any such proposal shall
be subject to the requirements of the proxy rules adopted under
the Exchange Act.

                            BY ORDER OF THE BOARD OF DIRECTORS

                            /s/ Karen Jacobson

                            KAREN JACOBSON
                            SECRETARY
Bemidji, Minnesota
December 20, 1999

________________________________________________________________
             ANNUAL REPORT ON FORM 10-KSB
________________________________________________________________
       A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB OR
THE FISCAL YEAR ENDED SEPTEMBER 30, 1999 AS FILED WITH THE
SECURITIES EXCHANGE COMMISSION WILL BE FURNISHED WITHOUT CHARGE
TO EACH STOCKHOLDER AS OF THE RECORD DATE UPON WRITTEN REQUEST
TO CORPORATE SECRETARY, FIRST FEDERAL BANCORPORATION, 214 5TH
STREET, BEMIDJI, MINNESOTA 56601.
________________________________________________________________

                             -11-
<PAGE>
<PAGE>
                    REVOCABLE PROXY
________________________________________________________________
             FIRST FEDERAL BANCORPORATION
                  BEMIDJI, MINNESOTA
________________________________________________________________

            ANNUAL MEETING OF STOCKHOLDERS
                   JANUARY 18, 2000

       The  undersigned hereby appoints Dean J. Thompson and
Martin R. Sathre with full powers of substitution, to act as
proxies for the undersigned, to vote all shares of Common Stock
of First Federal Bancorporation (the "Company") which the
undersigned is entitled to vote at the Annual Meeting of
Stockholders, to be held at the main office of First Federal
Bank, 214 5th Street, Bemidji, Minnesota on Tuesday, January 18,
2000 at 2:30 p.m., and at any and all adjournments thereof, as
follows:


                                                        VOTE
                                              FOR      WITHHELD
                                              ---      --------

1.  The election as directors of all
    nominees listed below (except as
    marked to the contrary below).            [  ]       [  ]


    Walter R. Fankhanel
    James R. Sharp

    INSTRUCTION:  TO WITHHOLD YOUR VOTE FOR  ANY
    INDIVIDUAL NOMINEE, INSERT THAT NOMINEE'S NAME ON
    THE LINE PROVIDED BELOW.

    ________________________________


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

________________________________________________________________
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE
SPECIFIED, THIS PROXY WILL BE VOTED FOR THE PROPOSITION STATED.
IF ANY OTHER BUSINESS IS PRESENTED AT THE ANNUAL MEETING, THIS
PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN ACCORDANCE
WITH THE DETERMINATION OF A MAJORITY OF THE BOARD OF DIRECTORS.
AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER
BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING.  THIS PROXY
CONFERS DISCRETIONARY AUTHORITY ON THE HOLDERS THEREOF TO VOTE
WITH RESPECT TO THE ELECTION OF ANY PERSON AS DIRECTOR WHERE THE
NOMINEE IS UNABLE TO SERVE OR FOR GOOD CAUSE WILL NOT SERVE AND
MATTERS INCIDENT TO THE CONDUCT OF THE ANNUAL MEETING.
________________________________________________________________


<PAGE>
<PAGE>
   THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


    Should the undersigned be present and elect to vote at the
Annual Meeting or at any adjournment thereof and after notifica-
tion to the Secretary of the Company at the Annual Meeting of
the stockholder's decision to terminate this proxy, then the
power of said attorneys and proxies shall be deemed terminated
and of no further force and effect.

    The undersigned acknowledges receipt from the Company
prior to the execution of this proxy of notice of the annual
meeting, a Proxy Statement dated December 20, 1999 and an Annual
Report to Stockholders.

Dated: ______________________


_____________________________  _____________________________
PRINT NAME OF STOCKHOLDER      PRINT NAME OF STOCKHOLDER


_____________________________  _____________________________
SIGNATURE OF STOCKHOLDER       SIGNATURE OF STOCKHOLDER


       Please sign exactly as your name appears on the envelope
in which this form of proxy was mailed.  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 ACCOMPANYING POSTAGE-PREPAID ENVELOPE.


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