WELLS FINANCIAL CORP
DEF 14A, 1997-03-17
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: STB SYSTEMS INC, 10-Q, 1997-03-17
Next: DOWNEY FINANCIAL CORP, DEF 14A, 1997-03-17



                       [WELLS FINANCIAL CORP. LETTERHEAD]

March 17, 1997

Dear Fellow Stockholder:

      On behalf of the Board of  Directors  and  management  of Wells  Financial
Corp.,  we invite you to attend the Annual Meeting of Stockholders to be held at
the office of Wells Financial Corp. at 53 First Street,  S.W., Wells,  Minnesota
on Wednesday,  April 16, 1997, at 4:00 p.m. local time.  The attached  Notice of
Annual Meeting 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. Directors and officers of the Company will be present to respond to any
questions stockholders may have.

      Whether or not you plan to attend the  Meeting,  please  sign and date the
enclosed  form of proxy and return it in the  accompanying  postage-paid  return
envelope  as  promptly  as  possible.  This will not  prevent you from voting in
person at the  Meeting,  but will  assure  that your vote is  counted if you are
unable to attend the Meeting. YOUR VOTE IS VERY IMPORTANT.

                                          Sincerely,


                                          /s/Lawrence H. Kruse
                                          Lawrence H. Kruse
                                          President and Chief Executive Officer


<PAGE>



- --------------------------------------------------------------------------------
                             WELLS FINANCIAL CORP.
                             53 FIRST STREET, S.W.
                           WELLS, MINNESOTA 56097
- --------------------------------------------------------------------------------
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON APRIL 16, 1997
- --------------------------------------------------------------------------------


      NOTICE IS HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting")  of  Wells  Financial  Corp.  (the  "Company")  will  be  held at the
Company's office at 53 First Street,  S.W., Wells,  Minnesota on April 16, 1997,
at 4:00 p.m.  local  time.  The 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
        Meeting or any adjournments thereof.

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

      Action may be taken on any one of the  foregoing  proposals at the Meeting
on the date  specified  above or on any date or dates to which,  by  original or
later adjournment,  the Meeting may be adjourned.  Stockholders of record at the
close of business on March 3, 1997 are the stockholders  entitled to vote at the
Meeting and any adjournments thereof.

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

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

                                    BY ORDER OF THE BOARD OF DIRECTORS



                                    /s/Wallace J. Butson
                                    Wallace J. Butson, Secretary

Wells, Minnesota
March 17, 1997


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

- --------------------------------------------------------------------------------
                                PROXY STATEMENT
                                      OF
                             WELLS FINANCIAL CORP.
                             53 FIRST STREET, S.W.
                            WELLS, MINNESOTA  56097
- --------------------------------------------------------------------------------
                        ANNUAL MEETING OF STOCKHOLDERS
                                April 16, 1997
- --------------------------------------------------------------------------------


- --------------------------------------------------------------------------------
                                    GENERAL
- --------------------------------------------------------------------------------


      This Proxy  Statement  is  furnished  to the holders of the common  stock,
$0.10 par value  per share  ("Common  Stock"),  of Wells  Financial  Corp.  (the
"Company"). Proxies are being solicited by the Board of Directors of the Company
to be used at the Annual Meeting of  Stockholders of the Company (the "Meeting")
that will be held at the office of the Company at 53 First Street,  S.W., Wells,
Minnesota,  on April 16, 1997, at 4:00 p.m. local time. The accompanying  Notice
of Meeting and this Proxy Statement are being first mailed to stockholders on or
about March 17, 1997.

      At the Meeting,  stockholders  will consider and vote upon the election of
two directors.  The Board of Directors knows of no additional  matters that will
be presented for  consideration at the Meeting.  Execution of a proxy,  however,
confers on the  designated  proxy  holder  discretionary  authority  to vote the
shares  represented by such proxy in accordance with their best judgment on such
other  business,  if any,  that may  properly  come  before  the  Meeting or any
adjournment thereof.

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

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

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

      Stockholders  of  record  as of the  close of  business  on March 3,  1997
("Voting Record Date"),  are entitled to one vote for each share of Common Stock
then held.  As of the Voting Record Date,  the Company had  2,023,860  shares of
Common Stock issued and outstanding.

      The articles of incorporation of the Company (the "Articles") provide that
in no event  shall any record  owner of any  outstanding  Common  Stock which is
beneficially owned, directly or indirectly, by a person who beneficially owns in
excess of 10% of the then  outstanding  shares of Common Stock (the  "Limit") be
entitled or  permitted  to any vote with respect to the shares held in excess of
the Limit and such person may have his or her voting  rights  reduced below 10%.
Beneficial  ownership is determined  pursuant to the  definition in the Articles
and  includes  shares  beneficially  owned by such  person  or any of his or her
affiliates or associates (as defined in the Articles),  shares which such person
or his or her


<PAGE>



affiliates  or  associates  have the  right to  acquire  upon  the  exercise  of
conversion rights or options,  and shares as to which such person and his or her
affiliates or associates have or share investment or voting power, but shall not
include shares  beneficially  owned by any employee  stock  ownership or similar
plan of the issuer or any subsidiary.

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

      As to the election of directors as stated in "Information  with Respect to
Nominees  for  Director  and  Directors  Continuing  in  Office --  Election  of
Directors,"  the form of proxy being provided by the Board enables a stockholder
to vote for the election of the nominees  proposed by the Board,  or to withhold
authority to vote for one or more of the nominees being proposed.  Directors are
elected  by a  plurality  of votes  cast,  without  respect to either (i) broker
non-votes or (ii)  proxies as to which  authority to vote for one or more of the
nominees being proposed is withheld.

      Persons and groups 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 Act,  as  amended  (the "1934  Act").  Other than as noted
below,  management  knows of no person or entity,  including any "group" as that
term is used in Section 13(d)(3) of the 1934 Act, who or which is the beneficial
owner of more than 5% of the  outstanding  shares of Common  Stock on the Voting
Record Date.  Information  concerning  the security  ownership of  management is
included under  "Information with Respect to Nominees for Director and Directors
Continuing in Office."

<TABLE>
<CAPTION>

                                                                Percent of Shares of
                                        Amount and Nature of       Common Stock
Name and Address of Beneficial Owner    Beneficial Ownership       Outstanding
- ------------------------------------    --------------------    ----------------

<S>                                          <C>                      <C>  
Wells Federal Bank, fsb Employee             140,000(1)               6.40%
Stock Ownership Plan
53 First Street, S.W.
Wells, Minnesota  56097

John Hancock Advisors, Inc.                  167,000(2)               9.70%
101 Huntington Avenue
Boston, Massachusetts  02119

Peter B. Cannell & Co., Inc.                 129,300(3)               6.21%
919 Third Avenue
New York, New York  10022
</TABLE>

- -------------
(1)   The Bank's  Employee Stock  Ownership Plan ("ESOP")  purchased such shares
      for the exclusive  benefit of ESOP  participants  with funds borrowed from
      the  Company.  These  shares  are held in a suspense  account  and will be
      allocated among ESOP participants annually on the basis of compensation as
      the ESOP debt is repaid. See "Director and Executive Compensation -- Other
      Compensation -- Employee Stock Ownership Plan."
(2)   Based on a Schedule 13G received by the Company dated  February 4, 1997 on
      behalf of John Hancock Advisors,  Inc. as well as John Hancock Mutual Life
      Insurance  Company,  John Hancock  Subsidiaries,  Inc., John Hancock Asset
      Management, and The Berkely Financial Group.
(3)   Based on a Schedule 13G received by the Company dated February 10, 1997 on
      behalf of Peter B. Cannell & Co., Inc.


                                       -2-


<PAGE>

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

      Section  16(a)  of the  1934  Act  requires  the  Company's  officers  and
directors,  and persons who own more than ten  percent of the Common  Stock,  to
file reports of ownership and changes in ownership of the Common Stock, on Forms
3, 4, and 5, with the Securities  and Exchange  Commission and to provide copies
of those  Forms 3, 4, and 5 to the  Company.  The  Company  is not  aware of any
beneficial  owner,  as defined under Section 16(a),  of more than ten percent of
the Common Stock.

      Based upon a review of the copies of the forms  furnished  to the Company,
or written  representations  from certain reporting persons that no Forms 5 were
required,  the Company  believes  that all  Section  16(a)  filing  requirements
applicable to its executive officers and directors were complied with during the
year ended December 31, 1996.

- --------------------------------------------------------------------------------
                INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR AND
                           DIRECTORS CONTINUING IN OFFICE
- --------------------------------------------------------------------------------

Election of Directors

      The Articles  require that  directors  be divided into three  classes,  as
nearly equal in number as possible, each class to serve for a three year period,
with  approximately  one-third of the directors  elected each year. The Board of
Directors  currently consists of five members.  Two directors will be elected at
the Meeting,  to serve for  three-year  terms,  as noted  below,  or until their
respective successors have been elected and qualified.

      Lawrence H. Kruse and Gerald D. Bastian  have been  nominated by the Board
of  Directors to serve as  directors.  Messrs.  Kruse and Bastian are  currently
members of the Board. If a nominee is unable to serve, the shares represented by
all valid proxies will be voted for the election of such substitute as the Board
of Directors  may recommend or the size of the Board may be reduced to eliminate
the vacancy. At this time, the Board knows of no reason why any nominee might be
unavailable to serve.

      The following  table sets forth the nominees and the directors  continuing
in office, their name, age, the year they first became a director of the Company
or the Bank,  the  expiration  date of their  current  term as a director of the
Company,   and  the  number  and  percentage  of  shares  of  the  Common  Stock
beneficially  owned.  Each director of the Company is also a member of the Board
of Directors of the Bank.

<TABLE>
<CAPTION>

                                         Year First      Current        Shares of Common Stock
Name of Individual or                    Elected or      Term to       Beneficially Owned(3)(4)
Number of Persons in Group    Age(1)    Appointed(2)     Expire          Shares           %
- --------------------------    ------    ------------     ------          ------        -------

                             BOARD NOMINEES FOR TERM TO EXPIRE IN 2000

<S>                             <C>         <C>            <C>        <C>                 <C> 
Lawrence H. Kruse               64          1962           1997       20,237(5)(8)        1.0%
Gerald D. Bastian               56          1986           1997       13,893(6)(9)        0.7%
                                  DIRECTORS CONTINUING IN OFFICE

Richard Mueller                 47          1986           1998             8,802(7)(10)  0.4%
Wallace J. Butson               78          1959           1999            11,567(7)      0.6%
Joseph R. Gadola                66          1964           1999            23,187(7)(11)  1.1%
All directors and executive
officers of the Company as a
group (6 persons)                                                      80,466         3.9% 
</TABLE>

                                              (footnotes appear on next page)

                                       -3-


<PAGE>



(footnotes to table appearing on prior page)

- -----------------------
(1)   At December 31, 1996.
(2)   Refers to the year the  individual  first became a director of the Bank or
      the Company.  All  directors  of the Bank became  directors of the Company
      upon its formation in December 1994.
(3)   Includes  shares of Common  Stock held  directly  as well as by spouses or
      minor children,  in trust and other indirect ownership,  over which shares
      the  individuals  exercise sole voting  and/or  investment  power,  unless
      otherwise indicated.
(4)   Beneficial ownership as of the Voting Record Date.
(5)   Includes exercisable options to purchase 10,937 shares of Common Stock.
(6)   Includes exercisable options to purchase 3,462 shares of Common Stock.
(7)   Excludes  140,000  shares of Common  Stock held under the  Employee  Stock
      Ownership Plan ("ESOP") and shares held under the  Management  Stock Bonus
      Plan ("MSBP") for which such individual  serves as a member of the ESOP or
      MSBP Committee or Trustee Committee.  Such individual disclaims beneficial
      ownership  with  respect  to such  shares  held in a  fiduciary  capacity.
      Includes exercisable options to purchase 2,187 shares of Common Stock.
(8)   Includes 750 shares owned by the spouse of Mr. Kruse, 64 shares held as 
      custodian for minor children, and 2,211 shares awarded under the ESOP, 
      which Mr. Kruse may be deemed to beneficially own.
(9)   Includes 2,250 shares held in the individual retirement account ("IRA") of
      Mr.  Bastian and 448 shares  owned by the spouse of Mr.  Bastian and 1,778
      shares  awarded  under  the  ESOP,  which  Mr.  Bastian  may be  deemed to
      beneficially own.
(10)  Includes 300 shares held as custodian for minor children and 4,000 shares
      owned by Wells Drug Co., Inc. which is owned by Mr. Mueller, which 
      Mr. Mueller may be deemed to beneficially own.
(11)  Includes 20,125 shares that are held in the IRA of Mr. Gadola, which Mr. 
      Gadola beneficially owns.

Executive Officers of the Company

      The following  individuals  were  executive  officers of the Company as of
December 31, 1996:

<TABLE>
<CAPTION>

       Name            Age (1)     Positions Held With The Company and Bank
       ----            -------     ----------------------------------------

<S>                      <C>       <C>
Lawrence H. Kruse        64        President, Chief Executive Officer, and Director

Gerald D. Bastian        56        Vice President and Director

James D. Moll            46        Treasurer and Principal Financial and Accounting
                                   Officer
</TABLE>

- -----------
(1)   At December 31, 1996.

Biographical Information

     The principal business  experience of each director,  nominee for director,
and executive officer of the Company is set forth below. Unless otherwise noted,
all persons have held their present occupation for at least the last five years.

     Lawrence H. Kruse has been the President,  the Chief Executive Officer, and
a director of the Company  since its formation in December  1994.  Mr. Kruse has
been Chief Executive Officer of the Bank since 1964 and has been employed by the
Bank since 1958. Mr. Kruse has been a director since 1962.

     Gerald D. Bastian has been the Vice  President of the Bank since 1970 and a
director of the Bank since 1986 and has been a Vice  President  and  director of
the  Company  since  its  formation  in  December   1994.  Mr.  Bastian  is  the
Secretary/Treasurer  of Valley  Opportunities,  Inc.  and is a member of Hilltop
Kiwanis,  Southern  Minnesota  Realtors,  Valley Industrial  Development  Corp.,
Mankato Chamber of Commerce, and Bethlehem Lutheran Church.

                                       -4-


<PAGE>




     Richard  Mueller  has been a  director  of the Bank  since  1986 and of the
Company since its formation in December  1994.  Mr. Mueller is the sole owner of
Wells Drug Co.,  Inc.  Mr.  Mueller  has served as a member of the local  school
board as well as a member of the Wells  Chamber of  Commerce.  Mr.  Mueller is a
first cousin of Mr. James D. Moll, an executive officer of the Company.

     Wallace J.  Butson  has been a  director  of the Bank since 1959 and of the
Company since its formation in December  1994. Mr. Butson has also served as the
Secretary  of the Bank since 1986 and of the  Company  since  1994.  Mr.  Butson
serves as President of Wells Insurance Agency, the Bank's  subsidiary,  and is a
retired veterinarian.

     Joseph R.  Gadola  has been a  director  of the Bank  since 1964 and of the
Company since its formation in December  1994. Mr. Gadola is the sole owner of a
general  practice  law  firm  and is the  attorney  for the Bank and the City of
Wells,  Minnesota.  Mr.  Gadola is a member of the Wells Chamber of Commerce and
serves on the Board of Directors of Wells Cemetery Association.

     James D. Moll has been,  since December  1994, the principal  financial and
accounting  officer of the Company and the Bank and,  since  February  1995, the
Treasurer of the Company and the Bank.  Prior to December  1994, Mr. Moll was an
employee of the Bank's subsidiary,  Wells Insurance Agency ("WIA"). Mr. Moll has
been  managing  WIA for more than five years.  Mr. Moll is a first cousin of Mr.
Richard Mueller, a director of the Company and the Bank.

Nominations for Directors

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

      Nominations,  other than those made by or at the direction of the Board of
Directors, must be made pursuant to timely notice in writing to the Secretary of
the Company.  To be timely,  a  stockholder's  notice shall be delivered  to, or
mailed and received at, the principal  executive offices of the Company not less
than 60 days prior to the anniversary  date of the immediately  preceding annual
meeting of stockholders of the Company.  Such stockholder's notice shall include
all the information required as set forth in the Articles. At the request of the
board of directors,  any person  nominated by, or at the direction of, the Board
for election as a director at an annual meeting must furnish to the Secretary of
the Company that information  required to be set forth in a stockholder's notice
of nomination that pertains to the nominee.

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

                                       -5-


<PAGE>



Meetings and Committees of the Board of Directors

      The Board of Directors conducts its business through meetings of the Board
and through activities of its committees.  Each member of the Board of Directors
also currently  serves as a member of the board of directors of the Bank,  which
meets monthly and may have special  meetings.  All  committees  act for both the
Company and the Bank.

      During the year ended  December  31,  1996,  the Board of Directors of the
Company held 12 regular  meetings and 1 special  meeting.  During the year ended
December 31, 1996,  the Board of Directors of the Bank held 12 regular  meetings
and 1 special meeting. No director attended fewer than 75% of the total meetings
of the Board of  Directors  of the  Company and the Bank and the  committees  on
which such director served during the year ended December 31, 1996.

      The Audit  Committee  of the Company is  responsible  for  overseeing  the
Company's  internal audit procedures and external audit engagement.  The members
of the Audit Committee are Messrs.  Gadola,  Butson, and Mueller.  This standing
committee met once during 1996. In addition, the full Board of Directors reviews
the audit report.

      The Nominating  Committee of the Company recommends  nominees for election
as directors to the Board of Directors. The Nominating Committee, a non-standing
committee,  which met one time  during  1996,  consists  of the entire  Board of
Directors. Although the Board of Directors will consider nominees recommended by
stockholders, it has not actively solicited recommendations from stockholders.

      The Compensation Committee, a standing committee,  consists of the present
members  of the  Board  of  Directors  of the Bank  and the  Company.  Executive
Officers  of the  Company or the Bank do not  participate  in matters  involving
their  compensation.  Mr. Kruse, a member of the committee,  serves as President
and Chief Executive Officer of the Company and the Bank. Mr. Gadola, a member of
the  committee,  is an attorney in Wells,  Minnesota  who handles  various legal
matters for the Bank. The Bank believes that transactions with Mr. Gadola's firm
are on terms  substantially  the same,  or at least as favorable to the Bank, as
those that would be provided to a  non-affiliate.  Mr. Bastian,  a member of the
committee,  is a Vice President of the Company and the Bank and a branch manager
of the Bank.

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

Director Compensation

      Members of the Board of  Directors of the Company are not  compensated  by
the Company for serving as a director.  However, during 1996, each member of the
Board of Directors of the Bank  received a fee of $800 per month  regardless  of
attendance at Board meetings. For 1996, non-employee directors received $100 per
meeting for Audit and ESOP Committee  meetings.  For the year ended December 31,
1996, total director fees paid to directors were $48,300.

      In 1995,  non-employee Directors Butson, Gadola, and Mueller each received
options to purchase 10,935 shares of Common Stock. The Option Plan, which became
effective upon  stockholder  approval,  provides for a term of ten years,  after
which no awards may be made, unless earlier terminated by the Board of Directors
pursuant to the Option Plan.  The options  granted to the above named  directors
vested 20% on November 15, 1996 and will continue to vest 20% annually from such
date. In 1995,  non-employee Directors Butson, Gadola, and Mueller each received
4,375 shares of restricted stock. The restricted stock granted to the above name
directors vested 20% on November 15, 1996 and will continue to vest 20% annually
from such date.

                                       -6-


<PAGE>



Executive Compensation

      Summary  Compensation  Table.  The following table sets forth the cash and
non-cash compensation awarded to or earned by the Chief Executive Officer of the
Company for the years ended  December 31, 1996,  1995,  and 1994.  Except as set
forth below,  no  executive  officer of the Bank or the Company had a salary and
bonus during such periods that  exceeded  $100,000 for services  rendered in all
capacities to the Bank or the Company in the aggregate.

<TABLE>
<CAPTION>
                                                           Long Term Compensation
                              Annual Compensation(1)                      Awards
                         --------------------------------- -----------------------
                                                                       Securities
                                                           Restricted  Underlying       All
Name and                                   Other Annual     Stock     Options/SARs    Other
Principal PositionYear     Salary   Bonus  Compensation(2) Award($)(3)     (#)      Compensation(5)
- ----------------------     ------   -----  --------------- ----------- -----------  ---------------

<S>                      <C>       <C>         <C>          <C>          <C>          <C>    
Lawrence H. Kruse 1996   $107,000  $2,280      $9,600          $ 0          0         $18,548
President and Chie1995   $104,000  $1,750      $8,580       $240,625(4)  54,685       $14,923
Executive Officer 1994   $100,884  $1,749      $8,220           0           0         $ 5,602

</TABLE>

- --------------
(1)  All compensation set forth above was paid by the Bank.
(2)  Includes director's fees. There were no (a) perquisites totalling more than
     the lesser of $50,000 or 10% of any of such  individual's  total salary and
     bonus for the year; (b) payments of above-market  preferential  earnings on
     deferred  compensation;  (c) payments of earnings with respect to long-term
     incentive  plans  prior  to  settlement  or  maturation;  (d)  tax  payment
     reimbursements; or (e) preferential discounts on stock.
(3)  As of December 31, 1996,  Mr. Kruse had 17,500 shares of  restricted  stock
     which had a value of $229,688 (based on the closing market price of $13.125
     on December 31, 1996).
(4)  Represents  21,875  shares of Common Stock  awarded under the MSBP that are
     valued based upon a closing market price of $11.00 per share as of the date
     of the award. Dividends, if any, are paid on restricted stock awarded.
(5)  Consists  of $0,  $0 and $946 of  contributions  by the Bank to the  Bank's
     401(k) plan and $3,432,  $3,269 and $4,656 of health,  life, and disability
     insurance  premiums  paid on behalf of the  executive  for the years  ended
     December  31,  1996,  1995,  and 1994,  respectively.  For the years  ended
     December 31, 1996 and 1995,  the amount  includes an allocation of 1,151.68
     and 1,059.42  shares under the ESOP,  valued at the closing market price of
     $13.125 per share on December 31, 1996 and $11.00 per share on December 31,
     1995, respectively.

Other Compensation

      Employee  Stock  Ownership  Plan.  The Bank  established  the ESOP for the
exclusive  benefit  of  participating  employees.  Participating  employees  are
employees who have completed one year of service with the Bank or its subsidiary
and have attained the age of 21. The Board of Directors has appointed  directors
Gadola,  Mueller,  and  Butson to the ESOP  Committee  to  administer  the ESOP.
Directors Gadola,  Mueller, and Butson also serve as ESOP Trustees. The Board of
Directors  or the  ESOP  Committee  may  instruct  the ESOP  Trustees  regarding
investments  of funds  contributed  to the ESOP. The ESOP Trustees must vote all
allocated  shares held in the ESOP in accordance  with the  instructions  of the
participating  employees.  Unallocated  shares and allocated shares for which no
timely  direction is received  will be voted by the ESOP Trustees as directed by
the Board of  Directors  or the ESOP  Committee,  subject to the ESOP  Trustees'
fiduciary duties.

      1995 Stock  Option  Plan.  The Board of  Directors  adopted the 1995 Stock
Option  Plan (the  "Option  Plan"),  which was  approved by  stockholder  at the
special meeting of stockholders held on November 15, 1995.

                                       -7-


<PAGE>
<TABLE>
<CAPTION>



                 OPTION/SAR EXERCISES AND YEAR END VALUE TABLE

- ----------------------------------------------------------------------------------------------
                                                Number of Securities
                                                Underlying Unexercised       Value of Unexercised
                       Shares                       Options/SARs             in-the-Money Options/SARs
                    Acquired on      Value       at Fiscal Year-End          at Fiscal Year-End(1)
                      Exercise      Realized             (#)                         ($)
       Name             (#)           ($)       Exercisable/Unexercisable    Exercisable/Unexercisable
- ------------------  ------------   ---------   --------------------------   --------------------------

<S>                     <C>           <C>           <C>                          <C>            
Lawrence H. Kruse       0             $0            10,937  /  43,748            $23,241/$92,965

</TABLE>


- -----------------
(1)  Based upon an  exercise  price of $11.00 per share and the  closing  market
     price of $13.125 as of December 31, 1996.

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

      The Bank had no "interlocking"  relationships existing on or after January
1,  1996 in  which  (i) any  executive  officer  is a  member  of the  Board  of
Directors/Trustees  of another  entity,  one of whose  executive  officers  is a
member  of the  board of  directors  of the Bank,  or where  (ii) any  executive
officer is a member of the  compensation  committee  of another  entity,  one of
whose executive officers is a member of board of directors of the Bank.

      The Bank,  like many  financial  institutions,  has  followed  a policy of
granting various types of loans to executive officers, directors,  employees, or
immediate family members or affiliates thereof.  All the loans have been made in
the  ordinary  course  of  business  and on  substantially  the same  terms  and
conditions  (including  interest rates and collateral)  that apply to the Bank's
other customers, and do not involve more than the normal risk of collectibility,
nor present other unfavorable  features.  Loans by the Bank to its directors and
executive  officers  are  subject  to  Office  of  Thrift  Supervision   ("OTS")
regulations  restricting loans and other transactions with affiliated persons of
the Bank. The Bank's affiliates must qualify for any loans on the same terms and
conditions that apply to other customers.

      Mr.  Joseph R.  Gadola,  a  director  of the Bank and the  Company,  is an
attorney in Wells, Minnesota who handles various legal matters for the Bank. The
Bank  believes  that   transactions   with  Mr.   Gadola's  firm  are  on  terms
substantially  the same,  or at least as  favorable  to the Bank,  as those that
would be provided to a non-affiliate.

- --------------------------------------------------------------------------------
                                    AUDITORS
- --------------------------------------------------------------------------------

      McGladrey & Pullen,  LLP was the Company's auditors for 1996. The Board of
Directors has approved the selection of McGladrey & Pullen,  LLP as its auditors
for the 1997 fiscal year.  A  representative  of McGladrey & Pullen,  LLP is not
expected to be present at the Meeting and will, therefore,  be unable to respond
to stockholders' questions or make a statement.

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

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

                                       -8-


<PAGE>




- --------------------------------------------------------------------------------
                                  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.

- --------------------------------------------------------------------------------
                                 ANNUAL REPORTS
- --------------------------------------------------------------------------------

      The Company's  Annual Report to  Stockholders  for the year ended December
31, 1996,  including financial  statements,  will be mailed on March 17, 1997 to
all stockholders of record as of the Voting Record Date. Any stockholder who has
not received a copy of the Annual  Report may obtain a copy,  without  cost,  by
writing to the Secretary of the Company.  The Annual Report is not to be treated
as a part of the proxy  solicitation  material  or as having  been  incorporated
herein by reference.

      Upon written request,  the Company will furnish without charge  (excluding
exhibits)  to any  stockholder  a copy of the  Company's  Annual  Report on Form
10-KSB for the year ended  December 31,  1996.  Upon  written  request,  and the
payment of a copying charge of $0.10 per page, the Company also will furnish any
exhibits to the Annual Report on Form 10-KSB. All requests should be directed to
Wallace J. Butson, Secretary, Wells Financial Corp., 53 First Street, S.W., P.O.
Box 310, Wells, Minnesota 56097-0310.

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

      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 executive offices at 53
First Street, S.W., Wells, Minnesota 56097, no later than November 17, 1997. Any
such proposals  shall be subject to the  requirements of the proxy rules adopted
under the 1934 Act.

                                    BY ORDER OF THE BOARD OF DIRECTORS



                                    /s/Wallace J. Butson
                                    Wallace J. Butson, Secretary

Wells, Minnesota
March 17, 1997

                                       -9-


<PAGE>

                                                                       ANNEX A

- --------------------------------------------------------------------------------
                              WELLS FINANCIAL CORP.
                              53 FIRST STREET, S.W.
                             WELLS, MINNESOTA 56097
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 16, 1997
- --------------------------------------------------------------------------------

      The undersigned  hereby appoints the Board of Directors of Wells Financial
Corp. (the "Company"), or its designee, with full powers of substitution, to act
as attorneys and proxies for the undersigned, to vote all shares of common stock
of the Company which the  undersigned  is entitled to vote at the Annual Meeting
of Stockholders  (the "Meeting"),  to be held at the Company's  office, 53 First
Street, S.W., Wells, Minnesota on Wednesday, April 16, 1997, at 4:00 p.m. and at
any and all adjournments thereof, as follows:

                                                    FOR       WITHHELD
                                                    ---       --------

1.     The election as director of all nominees     |_|         |_|
       listed below, each for a 3 year term:

       Lawrence H. Kruse
       Gerald D. Bastian

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

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

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

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

<PAGE>



                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

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

       The  undersigned  acknowledges  receipt  from the  Company,  prior to the
execution of this proxy,  of Notice of the Meeting and a Proxy  Statement  dated
March 17, 1997.

                                          Please check here if you
Dated:                , 1997        |_|   plan to attend the Meeting.
       ---------------



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



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

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

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

<PAGE>
                                                                     APPENDIX

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No.       )



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

Check the appropriate box:

[ ] Preliminary Proxy Statement    [ ]   Confidential, for use of the Commission
                                         Only (as permitted by Rule 14a-6(e)(2))

[X] Definitive Proxy Statement
[ ] Definitive Additional Materials

[ ] Soliciting Material pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                             Wells Financial Corp.
- --------------------------------------------------------------------------------
               (Name of Registrant as Specified in Its Charter)


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

Payment of filing fee (Check the appropriate box):
  [X]       No fee required
  [ ]       Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and
            0-11.

       (1) Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------
       (2) Aggregate number of securities to which transaction applies:
- --------------------------------------------------------------------------------
       (3) Per unit  price or other  underlying  value of  transaction  computed
pursuant  to Exchange  Act Rule 0-11.  (set forth the amount on which the filing
fee is calculated and state how it was determined):
- --------------------------------------------------------------------------------
       (4) Proposed maximum aggregate value of transaction:
- --------------------------------------------------------------------------------
       (5)  Total fee paid:
- --------------------------------------------------------------------------------
  [ ]   Fee paid previously with preliminary materials.

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

       (1) Amount previously paid:
- --------------------------------------------------------------------------------
       (2) Form, Schedule or Registration Statement No.:
- --------------------------------------------------------------------------------
       (3) Filing Party:
- --------------------------------------------------------------------------------
       (4) Date Filed:
- --------------------------------------------------------------------------------



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