FIRST FEDERAL BANCORPORATION /MN/
DEF 14A, 2000-12-19
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: RESIDENTIAL ASSET SECURITIES CORP, 8-K, EX-99.2, 2000-12-19
Next: CALVERT NEW WORLD FUND INC, 497, 2000-12-19




                            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                 [ ]Confidential, for Use of the
[x]Definitive Proxy Statement                     Commission Only (as permitted
[ ]Definitive Additional Materials                by Rule 14a-6(e)(2))
[ ]Soliciting Material Under Rule 14a-12

                        FIRST FEDERAL BANCORPORATION
--------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charger)


--------------------------------------------------------------------------------
    (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>


                                  [LETTERHEAD]






                                December 18, 2000




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 16, 2001 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>


                          FIRST FEDERAL BANCORPORATION

                                 214 5TH STREET
                            BEMIDJI, MINNESOTA 56601
                                 (218) 751-5120
--------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON JANUARY 16, 2001
--------------------------------------------------------------------------------

     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 16, 2001 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  1, 2000 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 18, 2000


--------------------------------------------------------------------------------
     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>
--------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                          FIRST FEDERAL BANCORPORATION
                                 214 5TH STREET
                            BEMIDJI, MINNESOTA 56619
--------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 16, 2001
--------------------------------------------------------------------------------




--------------------------------------------------------------------------------
                                     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 16, 2001 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 18, 2000.


--------------------------------------------------------------------------------
                       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
                      AND SECURITY OWNERSHIP OF MANAGEMENT
--------------------------------------------------------------------------------

         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  1, 2000 (the
"Record  Date") are  entitled  to one vote for each  share of Common  Stock then
held.  At the Record  Date,  the Company had  1,280,152  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.


                                       1
<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,  by each of the Company's  Directors 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                                  183,223   (2)                      13.34%

Ralph T. Smith
214 5th Street
Bemidji, Minnesota  56601                                   97,740   (3)                       7.49%

Walter R. Fankhanel
214 5th Street
Bemidji, Minnesota  56601                                   98,086   (4)                       7.52%

James R. Sharp
214 5th Street
Bemidji, Minnesota  56601                                   68,737   (5)                       5.27%

Martin R. Sathre
214 5th Street
Bemidji, Minnesota  56601                                   64,452   (6)                       4.94%

Dean J. Thompson
214 5th Street
Bemidji, Minnesota  56601                                   60,372   (7)                       4.62%

First Federal Bancorporation
Employee Stock Ownership Plan ("ESOP")
214 5th Street
Bemidji, Minnesota  56601                                  150,199   (8)                      11.73%

First Federal Bancorporation
Stock Option and Incentive Plan Trust
214 5th Street
Bemidji, Minnesota 56601                                   238,529   (9)                      18.63%

All directors and executive
 officers as a group (10 persons)                          680,471   (10)                     44.07%

                                                                                      (footnotes on following page)


                                       2
<PAGE>
(footnotes for table on previous page)
<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.  The  beneficial   ownership  figures  for  Messrs.   Smith,
     Fankhanel,  Sharp and  Sathre do not  include  shares  held by the ESOP for
     which they act as trustee and as to which shares they  disclaim  beneficial
     ownership.
(2)  Includes  93,517  shares which may be received  pursuant to the exercise of
     stock  options  which are  exercisable  within 60 days of the Record  Date,
     17,263 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  13,940 shares held in the
     Grantor  Trust,  as to which Mr.  Belford has shared  voting power with the
     other Directors.
(3)  Includes  2,250 shares held in family  trusts,  23,562  shares owned by Mr.
     Smith's spouse, 24,704 shares pursuant to vested options exercisable within
     60 days of the Record Date, and 14,175 shares held in Mr. Smith's IRA. Also
     includes 6,669 shares held in the Grantor Trust,  as to which Mr. Smith has
     shared voting power with the other Directors.
(4)  Includes  24,704 shares  pursuant to vested options  exercisable  within 60
     days of the Record Date, 12,673 shares owned by Mr. Fankhanel's spouse, and
     16,335 shares held in Mr.  Fankhanel's  IRA account.  Also includes  22,164
     shares  held in the Grantor  Trust,  as to which Mr.  Fankhanel  has shared
     voting power with the other Directors.
(5)  Includes  24,704 shares  pursuant to vested options  exercisable  within 60
     days of the Record  Date,  5,562  shares held in Mr.  Sharp's IRA and 5,625
     shares held by Mr. Sharp's spouse.  Also includes 22,164 shares held in the
     Grantor  Trust as to which Mr. Sharp has shared voting power with the other
     Directors.
(6)  Includes  24,704 shares  pursuant to vested options  exercisable  within 60
     days of the Record  Date.  Also  includes  1,042 shares held in the Grantor
     Trust as to which  Mr.  Sathre  has  shared  voting  power  with the  other
     Directors.
(7)  Includes  24,704 shares  pursuant to vested options  exercisable  within 60
     days of the Record  Date and 2,250  shares held by Mr.  Thompson's  spouse.
     Also  includes  7,813  shares  held in the  Grantor  Trust as to which  Mr.
     Thompson has shared voting power with the other Directors.
(8)  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,  88,099 shares had been allocated,  and
     62,100 were unallocated.
(9)  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.
(10) Includes  99,840  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.  Includes  263,813  shares
     pursuant to vested  options  exercisable  within 60 days of the Record Date
     and held by the  individuals  included  in the group.  Does not include the
     unallocated  shares held by the ESOP trust or the shares held by the Option
     Plan Trust. For more information, see the footnotes above.
</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  Ralph
T. Smith and William R. Belford to serve as directors  for a three-year  period.
Both nominees are currently  members of the Board.  Under  Minnesota law and the
Company's


                                       3
<PAGE>
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.

     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                                 2000                OF THE BANK             TO EXPIRE
          ----                               --------              -----------             ---------

         <S>                                    <C>                   <C>                     <C>
                   BOARD NOMINEES FOR TERMS TO EXPIRE IN 2004

         Ralph T. Smith                         66                    1966                    2001
         William R. Belford                     52                    1987                    2001

                         DIRECTORS CONTINUING IN OFFICE

         Martin R. Sathre                       75                    1962                    2002
         Dean J. Thompson                       44                    1994                    2002
         Walter R. Fankhanel                    63                    1975                    2003
         James R. Sharp                         65                    1980                    2003
</TABLE>

     Set forth below is information  concerning  the Company's  directors for at
least the past five years, unless otherwise stated.

     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.


     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,
                                       4
<PAGE>
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.

     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 and
the American Legion Club.

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                              2000          TITLE
----                         -------------      -----

<S>                                <C>          <C>
Dennis M. Vorgert                  53           Treasurer
Karen Jacobson                     58           Secretary
Warren Meissner                    50           Vice President
Mike Sherwood                      46           Vice President
</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
member 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.

     WARREN MEISSNER is Vice  President/Consumer  Banking  Division of the Bank.
Mr.  Meissner is President of the Bemidji  Youth  Baseball,  and a member of the
Bemidji  Sunrise  Rotary,   Bemidji  Youth  Council,   American  Heritage  River
Committee,  Beltrami County Historical Society,  Downtown Development  Authority
and DDA liaison with the Bemidji Area Arts Council.

     MIKE  SHERWOOD is Vice  President/Real  Estate  Division  of the Bank.  Mr.
Sherwood is a member of the Headwaters  Builders  Association,  Bemidji Board of
Realtors and Girls Softball League.


                                       5
<PAGE>
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, 2000, the
Board met 12 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, 2000 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 members of the Audit Committee are "independent," as "independent"
is defined in Rule 4200(a)(15) of the National Association of Securities Dealers
listing  standards.  The Audit Committee met three times during fiscal year 2000
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's  Board of Directors  has adopted a written  charter for the Audit
Committee.  A copy of the Audit  Committee's  charter is  attached to this Proxy
Statement as Exhibit A.

     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 2000.

EXECUTIVE COMPENSATION

     The following table sets forth cash and noncash compensation for the fiscal
year  ended  September  30,  2000  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 2000.
<TABLE>
<CAPTION>
                                                                                                   ALL OTHER
NAME AND PRINCIPAL POSITION            YEAR            SALARY                BONUS             COMPENSATION (1)
---------------------------            ----            ------                -----             ----------------

<S>                                    <C>            <C>                  <C>                     <C>
William R. Belford                     2000           $  205,061           $ 51,281                $  17,967
Chief Executive Officer                1999              122,750             30,681                   20,179
                                       1998              118,000             35,601                   18,581
<FN>
___________
(1)      For 2000,  includes a car  allowance  of $911,  life  insurance  policy
         payments  of $934,  a profit  sharing  contribution  of  $7,422,  and a
         supplemental  executive  retirement  plan  payment  of $9,600 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.
</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


                                       6
<PAGE>

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  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, 2000, would have been  approximately  $467,528.  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.



                                       7
<PAGE>

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

         The  following  table  sets  forth the 2000  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, 2000. No options were exercised in fiscal 2000.
<TABLE>
<CAPTION>
                                                                     VALUE OF SECURITIES
                                   NUMBER OF SECURITIES             UNDERLYING UNEXERCISED
                                 UNDERLYING UNEXERCISED              IN-THE-MONEY OPTIONS
                             OPTIONS AT FISCAL YEAR-END(1)          AT FISCAL YEAR-END (1)
                             -----------------------------        ---------------------------
NAME                         EXERCISABLE     UNEXERCISABLE        EXERCISABLE   UNEXERCISABLE
----                         -----------     -------------        -----------   -------------

<S>                          <C>                  <C>              <C>              <C>
William R. Belford           93,516.75            --               $156,173         $  --
<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, 2000, the fair market value of the Common Stock
         was $7.75 per share  based on the market  price of the Common  Stock on
         that date.

</FN>
</TABLE>

DIRECTOR COMPENSATION

         The  Company's  directors  receive  fees of $1,000 per monthly  meeting
attended.  This fee includes any  Executive  Committee  meetings.  During fiscal
2000, 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.


                                       8
<PAGE>

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
$564,764)  to such  persons  must be  approved  in  advance  by a  disinterested
majority of the Board of Directors.  At September 30, 2000,  the Bank's loans to
directors and executive  officers totaled  $1,339,536,  or 11.86%, of the Bank's
retained earnings at that date.


--------------------------------------------------------------------------------
             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 2000 and prior
fiscal  years  all  Reporting   Persons  have  complied  with  these   reporting
requirements.

--------------------------------------------------------------------------------
                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS
--------------------------------------------------------------------------------

         McGladrey & Pullen LLP, was the Company's  independent certified public
accounting  firm for the 2000  fiscal  year.  McGladrey  & Pullen  LLP have been
retained by the Board of  Directors  to be the  Company's  auditors for the 2001
fiscal  year.  McGladrey  & Pullen LLP are  expected to be present at the Annual
Meeting and will be  available to answer any  questions  that  stockholders  may
have.


--------------------------------------------------------------------------------
                          REPORT OF THE AUDIT COMMITTEE
--------------------------------------------------------------------------------

The Audit  Committee of First Federal  Bancorporation  adopted a formal  written
charter  in June 2000  which is  included  herein as  Exhibit  A. The  Committee
reports that it has completed the following tasks:

          o    Reviewed and discussed the Company's audited financial statements
               for the year ended September 30, 2000 with management.

          o    Discussed with the auditors, McGladrey & Pullen, LLP, the matters
               required to be discussed by SAS No. 61 "Communication  with Audit
               Committee".

          o    Received from McGladrey & Pullen,  LLP  disclosures  and a letter
               regarding  the firm's  independence  as required  by  Independent
               Standards  Board  No.  1  and  discussed  with  the  auditor  the
               auditor's independence.

Based on the above,  we recommended to the Board of Directors that the financial
statements  for the year ended  September  30,  2000 be  included  in the Annual
Report on Form 10-KSB of First Federal Bancorporation.

Committee members: Martin R. Sathre, Ralph T. Smith and Dean J. Thompson



                                       9
<PAGE>
--------------------------------------------------------------------------------
                                  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 2000 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.


--------------------------------------------------------------------------------
                              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  28,  2000.  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 20, 2001. 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 18, 2000

--------------------------------------------------------------------------------
                          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, 2000 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.
--------------------------------------------------------------------------------

                                       10
<PAGE>
                                                                      EXHIBIT A

                             AUDIT COMMITTEE CHARTER

The audit  committee  is a  committee  of the board of  directors.  Its  primary
function is to assist the board in fulfilling its oversight  responsibilities by
reviewing the financial  information  which will be provided to the shareholders
and others,  the systems of internal  control which  management and the board of
directors have established, and the audit process.

In carrying out these functions,  the audit committee  believes its policies and
procedures should remain flexible, in order to best react to changing conditions
and to ensure to the directors and  shareholders  that the corporate  accounting
and  reporting   practices  of  the  corporation  are  in  accordance  with  all
requirements and are of the highest quality.

In carrying out these responsibilities, the audit committee will:

          o    Review and recommend to the directors the independent auditors to
               be selected to audit the financial  statements of the corporation
               and its subsidiaries.
          o    Meet with the  independent  auditors and financial  management of
               the corporation to review the scope of the proposed audit for the
               current year and the audit procedures to be utilized,  and at the
               conclusion  thereof review such audit,  including any comments or
               recommendations of the independent auditors.
          o    Review with the  independent  auditors,  the  company's  internal
               compliance personnel, and financial and accounting personnel, the
               adequacy  and  effectiveness  of  the  accounting  and  financial
               controls of the corporation,  and elicit any  recommendations for
               the improvement of such internal control procedures or particular
               areas  where new or more  detailed  controls  or  procedures  are
               desirable.
          o    Review the internal audit function of the  corporation  including
               the independence and authority of its reporting obligations,  the
               proposed audit plans for the coming year, and the coordination of
               such plans with the independent auditors.
          o    Receive prior to each  committee  meeting,  a summary of findings
               from  completed  internal  audits  and a  progress  report on the
               proposed   internal  audit  plan,  with   explanations   for  any
               deviations from the original plan.
          o    Review the financial statements contained in the annual report to
               shareholders  with  management  and the  independent  auditors to
               determine  that the  independent  auditors are satisfied with the
               disclosure  and  content  of  the  financial   statements  to  be
               presented  to  the   shareholders.   Any  changes  in  accounting
               principles should be reviewed.
          o    Provide sufficient  opportunity for the personnel of the internal
               audit function and independent  auditors to meet with the members
               of the audit  committee  without  members of management  present.
               Among  the  items  to be  discussed  in  these  meetings  are the
               independent  auditors' evaluation of the corporation's  financial
               accounting,  and auditing personnel, and the cooperation that the
               independent auditors received during the course of the audit.
          o    Submit the minutes of all meetings of the audit  committee to, or
               discuss the matters discussed at each committee meeting with, the
               board of directors.

Investigate any matter brought to its attention  within the scope of its duties,
with the power to retain  outside  counsel for this purpose if, in its judgment,
that is appropriate.


<PAGE>


                                 REVOCABLE PROXY

--------------------------------------------------------------------------------
                          FIRST FEDERAL BANCORPORATION
                               BEMIDJI, MINNESOTA
--------------------------------------------------------------------------------


                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 16, 2001

       The undersigned  hereby appoints Walter  Fankhanel and Martin 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  16,  2001  at  2:30  p.m.,  and at any and all
adjournments thereof, as follows:

                                                                        VOTE
                                                           FOR         WTHHELD
                                                           ---         -------

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

              Ralph T. Smith
              William R. Belford

              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>


                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 notification 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 18, 2000 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