UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                              Washington, DC 20549

                                  SCHEDULE 14A

                Proxy Statement Pursuant to Section 14(a) of the
                Securities Exchange Act of 1934 (Amendment No. 1)

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement          [_]  Soliciting Material Pursuant to
[_]  Confidential, For Use of the              SS.240.14a-11(c) or SS.240.14a-12
     Commission Only (as permitted
     by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[_]  Definitive Additional Materials


                          WEBSTER CITY FEDERAL BANCORP
- --------------------------------------------------------------------------------
                (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)(4) 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:

               March 15, 2001
________________________________________________________________________________




March 15, 2001


Dear Stockholder:

You are cordially  invited to attend the 2001 Annual Meeting of  Stockholders of
Webster City Federal  Bancorp  ("Webster  City Federal" or the  "Company").  The
Annual  Meeting  will be held at the offices of Webster  City  Federal,  820 Des
Moines Street, Webster City, Iowa, at 1:00 p.m., Iowa time, on April 18, 2001.

The enclosed  Notice of Annual Meeting and Proxy  Statement  describe the formal
business to be transacted. During the Annual Meeting, we will also report on the
operations of the Company.  Directors and officers of the Company,  as well as a
representative  of our independent  auditors,  will be present to respond to any
questions that stockholders may have.

The  business to be  conducted  at the Annual  Meeting  includes the election of
three directors and the  ratification of the appointment of KPMG LLP as auditors
for the Company's 2001 fiscal year.

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

On behalf of the Board of  Directors,  we urge you to sign,  date and return the
enclosed  proxy card as soon as possible,  even if you currently  plan to attend
the Annual  Meeting.  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.  Your
vote is important, regardless of the number of shares that you own.

Sincerely,

/s/ Phyllis A. Murphy

Phyllis A. Murphy
President and Chief Executive Officer





                          WEBSTER CITY FEDERAL BANCORP
                              820 Des Moines Street
                            Webster City, Iowa 50595
                                 (515) 832-3071

                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS

                          To Be Held On April 18, 2001

     Notice is hereby  given that the Annual  Meeting  of Webster  City  Federal
Bancorp (the "Company" or "Webster City Federal") will be held at the offices of
Webster City Federal,  820 Des Moines Street,  Webster City,  Iowa, on April 18,
2001 at 1:00 p.m., Iowa time.

     A Proxy Card and a Proxy Statement for the Annual Meeting are enclosed.

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

     1.   The election of three directors of the Company;

     2.   The  ratification  of the  appointment of KPMG LLP as auditors for the
          Company for the fiscal year ending December 31, 2001; and

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 the foregoing proposals at the Annual Meeting on
the date  specified  above,  or on any date or dates to which the Annual Meeting
may be  adjourned.  Stockholders  of record at the close of business on February
28, 2001, are the stockholders  entitled to vote at the Annual Meeting,  and any
adjournments thereof.

     EACH STOCKHOLDER,  WHETHER HE OR SHE PLANS TO ATTEND THE ANNUAL MEETING, IS
REQUESTED TO SIGN,  DATE AND RETURN THE ENCLOSED PROXY CARD WITHOUT DELAY IN THE
ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY  PROXY  GIVEN BY THE  STOCKHOLDER  MAY BE
REVOKED  AT ANY TIME  BEFORE IT IS  EXERCISED.  A PROXY 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 ANNUAL MEETING MAY REVOKE
HIS OR HER PROXY AND VOTE  PERSONALLY ON EACH MATTER  BROUGHT  BEFORE THE ANNUAL
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 IN
ORDER TO VOTE PERSONALLY AT THE ANNUAL MEETING.

                                     By Order of the Board of Directors

                                     /s/ Kathie R. Highland

                                     Kathie R. Highland
                                     Secretary

Webster City, Iowa
March 15, 2001

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




                                 PROXY STATEMENT

                          WEBSTER CITY FEDERAL BANCORP
                              820 Des Moines Street
                            Webster City, Iowa 50595
                                 (515) 832-3071

                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 18, 2001

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies on behalf of the Board of  Directors  of Webster  City  Federal  Bancorp
("Webster  City Federal" or the  "Company") to be used at the Annual  Meeting of
Stockholders of Webster City Federal (the "Annual Meeting"),  which will be held
at the offices of Webster City  Federal,  820 Des Moines  Street,  Webster City,
Iowa, on April 18, 2001, at 1:00 p.m.,  Iowa Time, and all  adjournments  of the
Annual Meeting.  The  accompanying  Notice of Annual Meeting of Stockholders and
this Proxy  Statement are first being mailed to  stockholders  on or about March
15, 2001.

     At the Annual  Meeting,  stockholders  will vote on the  election  of three
directors  of the  Company and on the  ratification  of the  appointment  of the
Company's auditors for 2001.

                              REVOCATION OF PROXIES

     Stockholders  who execute  proxies in the form solicited  hereby retain the
right to revoke  them in the manner  described  below.  Unless so  revoked,  the
shares  represented  by such proxies will be voted at the Annual Meeting and all
adjournments  thereof.  Proxies solicited on behalf of the Board of Directors of
the Company will be voted in accordance with the directions given thereon. Where
no instructions are indicated,  validly executed proxies will be voted "FOR" the
proposals  set forth in this Proxy  Statement  for  consideration  at the Annual
Meeting.

     Proxies  may be revoked  by sending  written  notice of  revocation  to the
Secretary  of the  Company,  at the  address of the  Company  shown  above.  The
presence at the Annual  Meeting of any  stockholder  who had given a proxy shall
not revoke  such  proxy  unless the  stockholder  delivers  his or her ballot in
person at the Annual  Meeting or delivers a written  revocation to the Secretary
of the Company prior to the voting of such proxy.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     Holders of record of the Company's  common stock,  par value $.10 per share
(the  "Company  Common  Stock") as of the close of business on February 28, 2001
(the "Record Date") are entitled to one vote for each share then held. As of the
Record Date, the Company had 1,886,251 shares of Company Common Stock issued and
outstanding,  1,150,000 of which were held by WCF Financial, M.H.C. (the "Mutual
Holding Company"), and 736,251 of which were held by stockholders other than the
Mutual Holding Company.  The presence in person or by proxy of a majority of the
outstanding  shares of Company  Common  Stock  entitled to vote is  necessary to
constitute a quorum at the Annual Meeting. Broker non-votes and abstentions will
be  counted  as  shares  present  and  entitled  to  vote  for the  purposes  of
establishing a quorum.

     As to the election of  directors,  the proxy card  provided by the Board of
Directors enables a stockholder to vote "FOR" the election of the three nominees
proposed by the Board, or to "WITHHOLD AUTHORITY" to vote for the nominees being
proposed.  Directors are elected by a plurality of votes cast, without regard to
either  broker  non-votes  or  proxies  as to  which  authority  to vote for the
nominees being proposed is withheld.

                                        1



     As to the ratification of KPMG LLP as independent  auditors of the Company,
by checking the  appropriate  box, a  stockholder  may: (i) vote "FOR" the item;
(ii) vote  "AGAINST" the item; or (iii)  "ABSTAIN" from voting on such item. The
ratification of this matter should be determined by a majority of the votes cast
at the Annual Meeting, in person or by proxy, without regard to broker non-votes
or proxies marked "ABSTAIN."

     Management of the Company  anticipates  that shares of Company Common Stock
owned by the Mutual  Holding  Company will be voted in favor of the nominees for
director and in favor of Proposal II. The affirmative  vote of such shares would
ensure the election of such nominees and the approval of such Proposal II.

     Persons and groups who  beneficially  own in excess of five  percent of the
Company  Common Stock are required to file certain  reports with the  Securities
and  Exchange  Commission  ("SEC")  regarding  such  ownership  pursuant  to the
Securities  Exchange Act of 1934, as amended (the "Exchange Act"). The following
table sets forth,  as of the Record  Date,  the shares of Company  Common  Stock
beneficially owned by directors and nominees individually, by executive officers
individually,  by executive officers and directors as a group and by each person
who was the beneficial owner of more than five percent of the outstanding shares
of Company Common Stock on the Record Date.



                                             Amount of Shares
                                             Owned and Nature            Percent of Shares
         Name and Address of                   of Beneficial           of Bank Common Stock
          Beneficial Owners                  Ownership (1)(4)               Outstanding
- --------------------------------------       ----------------          --------------------

Directors and Officers (2)
                                                                        
Donald I. Newman                                  24,080                      1.28%

Ellis S. Swon                                     16,700                       .89

Dr. Carroll E. Haynes                             12,250                       .65

Dennis J. Tasler                                  39,786                      2.10

Phyllis A. Murphy                                 10,000                       .53

Dr. Leo Moriarty                                     100                       .01

All Directors and Executive Officers             104,966                      5.57
  as a Group (6 persons) (3)

Principal Stockholders:

WCF Financial, M.H.C.                          1,150,000                     60.97
820 Des Moines Street
Webster City, Iowa  50595


- --------------------
(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
     Company  Common  Stock if he has  shared  voting or  investment  power with
     respect to such security, 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.
     Includes all shares held directly as well as by spouses and minor children,
     in trust  and  other  indirect  ownership,  over  which  shares  the  named
     individuals  effectively  exercise  sole or shared  voting  and  investment
     power.
(2)  The  mailing  address  for each  person  listed is 820 Des  Moines  Street,
     Webster  City,  Iowa  50595.
(3)  The Company's  executive  officers and directors are the executive officers
     and directors of WCF Financial, M.H.C.
(4)  Includes  shares of Company  Common  Stock  allocated  to the  accounts  of
     employees pursuant to the Employee Stock Ownership Plan ("ESOP") of Webster
     City Federal Savings Bank.  Under the terms of the ESOP,  shares of Company
     Common  Stock so  allocated  are voted by the ESOP  trustee  in the  manner
     calculated to most accurately reflect the instructions it has received from
     the participants  regarding the allocated shares, unless its fiduciary duty
     otherwise requires.

                                        2



                        PROPOSAL I--ELECTION OF DIRECTORS

     The Company's Board of Directors is currently composed of six members.  The
Company's bylaws provide that approximately one-third of the directors are to be
elected annually.  Directors of the Company are generally elected to serve for a
three-year  period or until their respective  successors shall have been elected
and shall qualify. The Board of Directors has nominated to serve as director Dr.
Carroll E. Haynes and Phyllis A. Murphy,  each for a three-year period and until
his or her respective  successor shall have been elected and shall qualify,  and
Dr. Leo Moriarty for a one-year  period and until his successor  shall have been
elected and shall qualify.  Both Dr. Haynes and Ms. Murphy are currently members
of the Board of Directors. Dr. Moriarty was appointed to the Board in October of
2000.

     The table below sets forth certain information regarding the composition of
the  Company's  Board of  Directors,  including  the  terms of  office  of Board
members.  It is intended  that the proxies  solicited  on behalf of the Board of
Directors  (other than  proxies in which the vote is withheld as to the nominee)
will be voted at the Annual Meeting for the election of the nominees  identified
below. If the nominees are unable to serve,  the shares  represented by all such
proxies  will be voted  for the  election  of such  substitute  as the  Board of
Directors may recommend. At this time, the Board of Directors knows of no reason
why the  nominees  might be unable to serve,  if  elected.  Except as  indicated
herein, there are no arrangements or understandings  between the nominee and any
other person pursuant to which such nominee was selected.



                                                                                       Shares of Company
                                                                                         Common Stock
                                      Positions                                          Beneficially
                                     Held in the          Director     Current Term        Owned on        Percent
     Name (1)           Age            Company            Since (2)      to Expire      Record Date (3)   of Class
     --------           ---            -------            ---------      ---------      ---------------   --------

                                      NOMINEES
                                                                                          
Dr. Carroll E. Haynes   68            Director              1967           2001             12,250            *
Phyllis A. Murphy       50       President and Chief        1995           2001             10,000            *
                                  Executive Officer

Dr. Leo Moriarty        41            Director              2000           2001               100             *

                           DIRECTORS CONTINUING IN OFFICE

Ellis S. Swon           79      Director and Chairman       1958           2003             16,700            *
                                    of the Board
Dennis J. Tasler        61            Director              1985           2003             39,786          2.10
Donald I. Newman        64            Director              1988           2002             24,080          1.28


- -------------------
*    Less than 1%.
(1)  The  mailing  address  for each  person  listed is 820 Des  Moines  Street,
     Webster City,  Iowa 50595.  Each of the persons listed as a director of the
     Company is also a director  of  Webster  City  Federal  Savings  Bank,  the
     Company's  savings  association  subsidiary,  as well as the Bank's service
     subsidiary and WCF Financial, M.H.C., which owns the majority of the issued
     and outstanding shares of Company Common Stock.
(2)  With the exception of Dr.  Moriarty,  reflects  initial  appointment to the
     Board of Directors of Webster City Federal Savings Bank.
(3)  See  definition  of  "beneficial  ownership"  in the  table  under  "Voting
     Securities and Principal Holders Thereof."

     The principal occupation during the past five years of each director of the
Company is set forth below. References to the Company include, where applicable,
Webster City Federal Savings Bank, which  reorganized to form the Company as its
holding  company in July 1999. All directors  have held their present  positions
for five years unless otherwise stated.

                                        3



     Dr.  Carroll E. Haynes,  a Director of the  Company,  retired in October of
1999. He was a self-employed dentist for 40 years.

     Phyllis A. Murphy was appointed  President and Chief  Executive  Officer of
the Company on January 1, 1999. Ms. Murphy  previously  served as Executive Vice
President and the Chief Operating  Officer and Personnel Officer of the Company.
She was also the Secretary of the Company and Compliance  Officer.  She has been
with the Company since 1971.

     Donald I. Newman, a Director of the Company, retired as President and Chief
Executive  Officer of the Company,  effective  December 31, 1998. Mr. Newman had
been an executive officer of the Company for 10 years.

     Ellis S. Swon, Director and Chairman of the Board, is retired. From 1950 to
1990,  Mr. Swon was  employed in various  positions  at the  Company,  including
President and Chief Executive Officer.

     Dennis J. Tasler, a Director of the Company, is Chief Executive Officer and
majority stockholder of Tasler, Inc., Webster City, Iowa.

     Dr. Leo Moriarty,  a Director of the Company, was appointed to the Board in
October of 2000. He is a self- employed dentist in Webster City, Iowa.

                   Ownership Reports by Officers and Directors

     The common stock of the Company is registered  pursuant to Section 12(g) of
the  Exchange  Act. The  officers  and  directors of the Company and  beneficial
owners of greater than 10% of the Company Common Stock ("10% beneficial owners")
are  required  to file  reports  on  Forms  3, 4 and 5 with  the SEC  disclosing
beneficial  ownership and changes in beneficial  ownership of the Company Common
Stock. SEC rules require  disclosure in the Company's Proxy Statement and Annual
Report on Form 10-KSB of the failure of an officer,  director or 10%  beneficial
owner of the Company  Common  Stock to file a Form 3, 4 or 5 on a timely  basis.
During the year ended December 31, 2000, no officer or director failed to timely
file any Forms 3, 4, or 5.

                Meetings and Committees of the Board of Directors

     The business of the  Company's  Board of  Directors  is  conducted  through
meetings and activities of the Board and its  committees.  During the year ended
December 31, 2000,  the Board of Directors  held twelve  regular and one special
meeting.  During the year ended  December 31, 2000, no director  attended  fewer
than 75% of the total  meetings  of the Board of  Directors  of the  Company and
committees on which such director served.

     The Company does not have a standing  compensation or nominating committee;
the full Board of Directors acts as such committees.

     The ESOP  Committee  consists  of  Directors  Haynes,  Tasler  and Swon and
administers the Company's  Employee Stock Ownership Plan. This Committee met one
time in 2000.

     The Stock Benefits  Committee  administers  the Company's Stock Option Plan
and is composed of Directors  Swon,  Tasler and Haynes.  This  Committee did not
meet in 2000.

     The Audit Committee consists of Directors Donald I. Newman (Chairman),  Dr.
Carroll E. Haynes and Dennis J.  Tasler.  The  committee  meets  quarterly  with
management to review the Forms 10-QSB and 10-KSB and at least  annually with the
independent  auditors of the Company.  The committee met two times in 2000. Each
member of the  Audit  Committee  is  "independent"  as  defined  in the  listing
standards of the National Association of Securities Dealers. The Company's Board
of  Directors  adopted an Audit  Committee  Charter in May 2000;  the charter is
attached to this proxy statement as Exhibit A.

                                        4



Audit Fees

     The  independent  auditor of the Company and the Bank during the year ended
December 31, 2000 was KPMG LLP. The aggregate  fees and expenses  billed by KPMG
LLP in connection with the audit of the Company's annual financial statements as
of and for the year ended  December 31, 2000 and for the required  review of the
Company's financial information included in its Form 10-QSB filings for the year
2000 was $45,700.

All Other Fees

     The aggregate  fees and expenses  billed by KPMG LLP for all other services
rendered to the Company for the year ended  December 31, 2000 was  $13,925.  The
services  consisted of tax return  preparation  and tax planning,  assessment of
certain aspects of information systems security,  and consultation regarding the
Company's stock option awards. The Audit Committee,  after  consideration of the
matter,  does not  believe  the  rendering  of these  services by KPMG LLP to be
incompatible with maintaining KPMG LLP's independence as the Company's principal
accountant.

Audit Committee Report

     In accordance with rules established by the SEC, the Audit Committee of the
Company has prepared the following report for inclusion in this proxy statement:

     As part of its ongoing activities, the Audit Committee has:

     o    Reviewed  and  discussed  with   management   the  Company's   audited
          consolidated  financial  statements  for the year ended  December  31,
          2000;

     o    Discussed  with the  independent  auditors  of the Company the matters
          required to be discussed by  Statement on Auditing  Standards  No. 61,
          Communications with Audit Committees, as amended; and

     o    Received the written  disclosures  and the letter from the independent
          auditors  required by  Independence  Standards  Board  Standard No. 1,
          Independence Discussions with Audit Committees, and has discussed with
          the independent auditors their independence.

     Based on the review and discussions  referred to above, the Audit Committee
recommended  to the Board of Directors that the audited  consolidated  financial
statements  be included in the  Company's  Annual  Report on Form 10-KSB for the
year ended December 31, 2000.

              This report has been provided by the Audit Committee:

                           Donald I. Newman (Chairman)
                              Dr. Carroll E. Haynes
                                Dennis J. Tasler

                             Directors' Compensation

     Members of the Board of Directors  each received fees of $500 per month and
$300 for each meeting attended during the year ended December 31, 2000.

     Directors'  Deferred Fee Plan. All directors of the Company are eligible to
participate  in the Deferred  Fee Plan by deferring  all or any portion of their
director's fees until termination of service as a director of the Company.  Upon
a director's  termination  of service,  the director's  account  balance will be
paid, at the option of the Company,  in either a lump sum or annual installments
over a period of up to 10 years. If a director dies before  receiving his or her
entire  account  balance,  the  remaining  balance  will  be  paid to his or her
designated beneficiary or to his or her

                                        5



estate.  Amounts  deferred  under the Deferred Fee Plan continue to be a part of
the Company's  general fund.  Interest on amounts deferred are calculated at the
prime rate (as  published in the Wall Street  Journal on January 1 of each year)
plus 100 basis points.  The interest  rate paid for the year ended  December 31,
2000 was 9.50 percent.  The Company's interest expense for the Deferred Fee Plan
was $56,800 for the year ended  December 31, 2000.  Fees deferred under the Plan
for the year ended December 31, 2000 were $29,700.

                             Executive Compensation

     The following table sets forth for the years ended December 31, 2000, 1999,
and 1998,  certain  information as to the total remuneration paid by the Company
to the named executive officer of the Company (the "Named Executive Officer").



                                                SUMMARY COMPENSATION TABLE
==========================================================================================================================
                                                                                     Long-Term
                                       Annual Compensation                      Compensation Awards
                       ------------------------------------------------- ---------------------------------
                          Tears                               Other      Restricted
                          Ended                               Annual        Stock     Options/                All Other
       Name and         December      Salary      Bonus     Compensation   Award(s)     SARs                Compensation
Principal Position (1)     31,        ($)(2)       ($)         ($)(3)        ($)        (#)      Payouts       ($)(4)
- ---------------------- ----------- ----------- ---------- -------------- ----------- ---------- ---------- ---------------
                                                                                        
Phyllis A. Murphy         2000       $90,000      $500        $9,600         -0-        -0-        -0-          $359
President and Chief       1999        80,000       500         9,600         -0-        -0-        -0-           198
Executive Officer         1998        66,000       500         9,000         -0-        -0-        -0-           251
====================== =========== =========== ========== ============== =========== ========== ========== ===============


(1)  Ms. Murphy was appointed  President and Chief Executive  Officer in January
     1999. Previously,  she served as Executive Vice President,  Chief Operating
     Officer and Personnel  Officer.  No other executive officer received salary
     and  bonuses  that in the  aggregate  exceeded  $100,000 in the years ended
     December 31, 2000, 1999 and 1998.
(2)  Amount shown is gross  earnings  before pre-tax  medical  insurance paid by
     officer  which  is not  taxable.
(3)  Includes  Directors'  fees paid for  attendance  at Board  Meetings  of the
     Company.
(4)  Includes  payments for premiums  made pursuant to a life  insurance  policy
     maintained  on  the  named  executive  officer  under  the  Company's  life
     insurance plan for employees.

                                    Benefits

     Severance  Agreements.  The Company has entered into  severance  agreements
(the  "Severance  Agreements")  with Phyllis A. Murphy,  the President and Chief
Executive Officer of the Company,  Stephen L. Mourlam,  Executive Vice President
and  Treasurer  of the Company and Kyle R. Swon,  Senior Vice  President  of the
Company. The Severance Agreements provide for certain benefits in the event of a
change of control of the Company or the Mutual  Holding  Company.  The Severance
Agreements are available to certain  full-time  officers of the Company who have
been  specifically  approved  by  resolution  of the  Board of  Directors  to be
eligible to enter into the Severance Agreements.

     Following a change of control of the Mutual Holding Company or the Company,
as defined in the Severance  Agreement,  the executive officer shall be entitled
to a payment under the Severance  Agreement if the executive officer  terminates
employment  following  any  demotion,  loss  of  title,  office  or  significant
authority,  reduction  in  his  or  her  annual  compensation  or  benefits,  or
relocation of his or her principal place of employment by more than 30 miles.

     In the event that Phyllis Murphy is entitled to receive  payments  pursuant
to her Severance Agreement,  she shall receive a cash payment of up to a maximum
of three times her annual compensation prior to termination of employment,  plus
life and  medical  coverage  for a period  of up to 36  months  from the date of
termination.

     In the event that Mr.  Mourlam or Mr. Swon is entitled to receive  payments
pursuant to the executive officer's Severance  Agreement,  the executive officer
shall receive a cash payment up to a maximum of two times the annual

                                        6



compensation prior to termination of employment,  plus life and medical coverage
for a period of up to 24 months from the date of termination.

     Defined  Benefit  Plan.  The  Company  participates  in  a  noncontributory
multiple-employer defined benefit plan ("Retirement Plan"). All employees age 21
or older  are  eligible  to  accrue  benefits  under  the  Retirement  Plan.  As
necessary,  the Company  contributes an amount to the Retirement Plan to satisfy
the actuarially  determined minimum funding  requirements in accordance with the
Employee Retirement Income Security Act of 1974, as amended ("ERISA").

     The  Retirement  Plan  provides a benefit  to or on behalf of each  covered
employee upon normal  retirement  at or after age 65. An  employee's  retirement
benefit under the  Retirement  Plan is determined by formula and is equal to two
percent times the employee's years of service with the Company multiplied by the
average of his highest  consecutive  five  years'  salary.  For these  purposes,
"salary"  is defined as a  participant's  basic  annual  salary  rate as of each
January 1, exclusive of special payments such as overtime,  bonuses and fees. An
employee  who defers the receipt of a  retirement  benefit will have his benefit
increased by .8% for each month of deferral beyond normal retirement age (with a
maximum  increase of 48%). A  participant  will  receive a reduced  benefit upon
early  retirement,  disability  or death.  Retirement  benefits  are  payable in
various  annuity forms as well as in the form of a single lump sum payment.  The
regular form of all retirement benefits (normal,  early or disability)  includes
not only a retirement  allowance,  but also a lump sum retirement  death benefit
which is 12 times the annual retirement allowance less the sum of such allowance
payments made before death.  All  retirement  allowances  continue for life even
though under the regular form there would be no death  benefit  payable after 12
years.  Upon  termination  of  employment  other  than  as  specified  above,  a
participant  who was  employed  by the  Company  for a minimum  of five years is
eligible  to  receive  his or her  vested  accrued  benefit  commencing  on such
participant's normal retirement date. For the plan year ended June 30, 2000, the
Company did not make a contribution  to the Retirement Plan because the Plan was
fully funded at such date.

     The following table indicates the annual  retirement  benefit that would be
payable under the Retirement  Plan upon  retirement at age 65 in plan year 2000,
expressed in the form of a single life annuity for the final average  salary and
benefit service classification specified below.



=============================================================================================================================
                                           YEARS OF BENEFIT SERVICE AT RETIREMENT
- -----------------------------------------------------------------------------------------------------------------------------
        High 5-Year
       Average Salary               15              20              25             30              35               40
- ----------------------------  ---------------  -------------  --------------  -------------  ---------------  ---------------
                                                                                               
          $25,000                 $7,500          $10,000        $12,500         $15,000         $17,500         $20,000
          $50,000                 $15,000         $20,000        $25,000         $30,000         $35,000         $40,000
          $75,000                 $22,500         $30,000        $37,500         $45,000         $52,500         $60,000
          $100,000                $30,000         $40,000        $50,000         $60,000         $70,000         $80,000
          $150,000                $45,000         $60,000        $75,000         $90,000        $105,000         $120,000
============================  ===============  =============  ==============  =============  ===============  ===============


     The following table sets forth the years of credited service (i.e., benefit
service) as of June 30, 2000, for the individual named in the cash  compensation
table.

                                                              Years of
         Name                                             Credited Service
         ----                                             ----------------
         Phyllis A. Murphy...........................             23


                                        7





     Employee Stock Ownership Plan and Trust.  Webster City Federal Savings Bank
(the "Bank")  established  an Employee  Stock  Ownership  Plan and Related Trust
("ESOP") for eligible  employees in connection  with the  reorganization  of the
Bank to stock form and subsequent stock offering (the "Offering"). The ESOP is a
tax-qualified  plan subject to the  requirements  of ERISA of 1974 ("ERISA") and
the Internal Revenue Code of 1986 (the "Code"). Employees with a 12-month period
of  employment  with the Bank during  which they worked at least 1,000 hours and
who have attained age 21 are eligible to participate.

     Stock Option Plan.  The Bank adopted a Stock Option Plan (the "Stock Option
Plan") in 1996 for the award of  options  in the Bank  Common  Stock to  certain
employees and nonemployee  directors of the Bank and the Mutual Holding Company.
The Stock Option Plan  authorized  the grant of stock options and limited rights
to purchase an  aggregate of 95,000  shares.  Pursuant to the Stock Option Plan,
grants may be made of (i) options to  purchase  Bank  Common  Stock  intended to
qualify as incentive  stock options under Section 422 of the Code,  (ii) options
that do not so qualify,  and (iii) limited rights that are exercisable only upon
the change in control of the Bank or the  Mutual  Holding  Company.  Nonemployee
directors are eligible only to receive nonstatutory  options.  Upon formation of
the Company in July 1999,  the Company  Common  Stock was  substituted  for Bank
Common  Stock on a  one-for-one  basis for future  awards under the Stock Option
Plan.

     The grant of awards under the Stock Option Plan is  determined by the Stock
Benefits  Committee,  a  committee  of the  Board  of  Directors  consisting  of
nonemployee directors of the Company.

     Stock options granted  pursuant to the Stock Option Plan are exercisable in
three equal annual  installments of 331/3%  commencing one year from the date of
grant; provided, however, that all options will be 100% exercisable in the event
the  optionee  terminates  his  service  due  to  normal  retirement,  death  or
disability, or in the event of a change in control of the Mutual Holding Company
or the Company.

     Pursuant to the Stock Option Plan, each nonemployee director of the Company
has received an option to purchase  4,750 shares of Company  Common  Stock.  All
options  were  granted at an exercise  price of $12.75 per share,  which was the
trading  price of the Bank  Common  Stock on the date the Stock  Option Plan was
approved by stockholders of the Bank.  Options  exercisable for 14,250 shares of
Company  Common Stock have been reserved for future  issuance under the Plan. No
options were granted to the Named  Executive  Officer  under the Plan during the
year ended December 31, 2000. The exercise price of any option granted under the
Stock Option Plan may be paid in cash or Company  Common Stock.  No options were
exercised by the Named Executive Officers during 2000.

     Set forth below is certain  information  concerning options  outstanding to
the Company's Chief Executive Officer at December 31, 2000.



=========================================================================================================================
                                   AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                                              FISCAL YEAR-END OPTION VALUES
=========================================================================================================================
                                                                     Number of Unexercised      Value of Unexercised In-
                                                                           Options at             the-Money Options at
                                                                            Year-End                  Year-End (1)
                                                                   -------------------------   --------------------------
                              Shares Acquired         Value        Exercisable/Unexercisable   Exercisable/Unexercisable
           Name                upon Exercise        Realized                  (#)                         ($)
- ---------------------------  -----------------  -----------------  --------------------------  --------------------------
                                                                                            
Phyllis A. Murphy..........         --                 --                   7,0000/0                    9,265/0
===========================  =================  =================  ==========================  ==========================


- ------------------------------------
(1)  Equals the difference  between the aggregate exercise price of such options
     and the aggregate  fair market value of the shares of Company  Common Stock
     that would be received upon  exercise,  assuming such exercise  occurred on
     December 31, 2000, at which date shares of Company Common Stock were quoted
     on the Nasdaq SmallCap Market at $14.125.

                                        8



Transactions with Certain Related Persons

     Current  federal law requires that all loans or extensions of credit by the
Bank to executive  officers and directors must be made on substantially the same
terms, including interest rates and collateral,  as those prevailing at the time
for  comparable  transactions  with the general public and must not involve more
than the normal risk of repayment or present other unfavorable features. Federal
law also  limits  the  amount of  credit  the Bank may  extend to its  executive
officers, its directors and its affiliates and the types of permitted collateral
for such credit,  and  prescribes  terms and  conditions  for such  transactions
deemed to be consistent with safe and sound banking practices.  However, federal
regulations  permit  executive  officers and directors to receive the same terms
through  benefit  or  compensation  plans  that are  widely  available  to other
employees,   as  long  as  the  director  or  executive  officer  is  not  given
preferential treatment compared to the other participating  employees.  The Bank
has established a conflict of interest  policy  requiring that all loans made to
directors  be made in the  ordinary  course of  business  on the same  terms and
conditions as the Bank would make to any other  customer in the ordinary  course
of  business,  and that  such  loans  not  involve  more  than a normal  risk of
collectibility or present any unfavorable features. With respect to non-director
executive  officers,  the Bank's  policy is to permit  reduced  rates and/or the
waiver  or  reduction  of  points on  loans,  provided  the same  terms are made
available to other non-executive employees of the Bank.

     As of December  31, 2000 the Bank's  directors  or  executive  officers had
loans  outstanding  from the Bank totaling  $879,000 in the aggregate.  All such
loans  were  made  by  the  Bank  in   compliance   with  federal  law  and  the
above-described policies.

              PROPOSAL II--RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of Directors of the Company has approved the  engagement  of KPMG
LLP to be the Company's  auditors for the year ending December 31, 2001, subject
to the  ratification  of the  engagement by the Company's  stockholders.  At the
Annual Meeting,  stockholders  will consider and vote on the ratification of the
engagement of KPMG LLP for the Company's fiscal year ending December 31, 2001. A
representative  of KPMG LLP is expected to attend the Annual  Meeting to respond
to appropriate questions and to make a statement if he so desires.

     In order to ratify the  selection  of KPMG LLP as the auditors for the year
ending  December 31, 2001,  the proposal must receive at least a majority of the
votes cast,  either in person or by proxy,  in favor of such  ratification.  The
Board of  Directors  recommends  a vote  "FOR" the  ratification  of KPMG LLP as
auditors for the 2001 fiscal year.

                              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 office,  820
Des Moines Street,  Webster City,  Iowa 50595,  no later than November 16, 2001.
Any such  proposals  shall be subject  to the  requirements  of the proxy  rules
adopted under the Exchange Act. Any such  proposals  will also be subject to the
requirements of the proxy rules adopted under the Exchange Act.

                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  business  to come  before the
Annual Meeting other than the matters  described above in this Proxy  Statement.
However,  if any matters should properly come before the Annual  Meeting,  it is
intended  that  holders of the proxies will act as directed by a majority of the
Board of  Directors,  except for  matters  related to the  conduct of the Annual
Meeting, as to which they shall act in accordance with their best judgment.

     The  Bylaws of the  Company  provide an advance  notice  procedure  for new
business to be taken up at the Annual  Meeting.  In order for a  stockholder  to
properly bring business  before the Annual Meeting,  the stockholder  must state
the new business in writing and file the  description  of the new business  with
the Secretary of the Company

                                        9



at least five days prior to the date of the Annual  Meeting.  A stockholder  may
make any other  proposal at the Annual Meeting  itself,  and the proposal may be
discussed  and  considered,  but  unless  stated in  writing  and filed with the
Secretary at least five days prior to the Annual  Meeting,  the proposal will be
laid  over  for  action  at an  adjourned,  special  or  annual  meeting  of the
stockholders taking place 30 days or more thereafter.

                                  MISCELLANEOUS

     The cost of  solicitation  of  proxies  will be borne by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Company 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.

     A copy of the Company's  Report on Form 10-KSB for the year ended  December
31, 2000 will be furnished  without charge to stockholders as of the Record Date
upon  written  request to  Phyllis  A.  Murphy,  President  and Chief  Executive
Officer, Webster City Federal, 820 Des Moines Street, Webster City, Iowa 50595.

                                          BY ORDER OF THE BOARD OF DIRECTORS

                                          /s/ Kathie R. Highland

                                          Kathie R. Highland
                                          Secretary



Webster City, Iowa
March 15, 2001

                                       10




                                    EXHIBIT A

                             AUDIT COMMITTEE CHARTER





                          WEBSTER CITY FEDERAL BANCORP
                             AUDIT COMMITTEE CHARTER
                                 (May 17, 2000)


Organization
- ------------

The Audit  Committee  shall be  comprised  of a minimum  of three  directors  as
determined  by the Board.  A majority of the  directors of the Company  shall be
"independent directors" according to the SEC and NASDAQ guidelines.

All members of the  committee  shall have a basic  understanding  of finance and
accounting and be able to read and understand  fundamental financial statements.
At least one member of the Committee shall have accounting or related  financial
management expertise.

Audit  Committee  members  shall be  appointed  by the Board of Directors of the
Company.  If an Audit  Committee  Chairman is not  designated  or  present,  the
members of the  Committee  may  designate  a Chairman  by  majority  vote of the
Committee Membership.

The Committee shall meet as circumstances  dictate. The Audit Committee Chairman
shall  approve  an  agenda  prior to each  meeting.  The  Committee  shall  meet
privately  in  executive  session  at least  annually  with  management  and the
independent auditors of the Company.

Statement of Policy
- -------------------

The Audit  Committee  shall  provide  assistance  to the Board of  Directors  in
fulfilling their oversight  responsibilities.  The Committee will be responsible
for monitoring the integrity of the Company's  financial  reporting  process and
systems  of key  internal  controls  regarding  finance,  accounting,  legal and
regulatory compliance. In so doing, it is the responsibility of the Committee to
maintain free and open  communication  between the  Committee,  the  independent
auditors and management of the Company.  In discharging  its oversight role, the
Committee is empowered to  investigate  any matter brought to its attention with
full access to all books,  records,  facilities and personnel of the Company and
the power to retain  outside  counsel or other  experts for this  purpose at the
Company's expense.

Responsibilities and Duties
- ---------------------------

The Audit Committee  policies and procedures  shall be flexible in order to best
react to changing  conditions  and to ensure that the corporate  accounting  and
reporting  practices of the Company are in accordance with all  requirements and
are of the highest quality.



In carrying out these responsibilities, the Audit Committee will:

     o    Review and  reassess  the  adequacy of the Charter at least  annually.
          Submit the Charter to the Board of Directors for approval and have the
          document published in accordance with SEC regulations.

     o    Review with  management  and the  independent  auditors the  financial
          statements  to be  included  in the  Company's  Annual  Report on Form
          10-KSB,  prior to the filing  thereof,  including their judgment about
          the quality, not just the acceptability of accounting principles,  the
          reasonableness  of  significant  judgments  and  the  clarity  of  the
          disclosures  in the financial  statements.  The committee will discuss
          certain matters  required to be  communicated  to audit  committees in
          accordance with SAS 61, as amended.

     o    In consultation with management and the independent auditors, consider
          the  integrity of the  Company's  financial  reporting  processes  and
          controls.  Discuss significant  financial risk exposures and the steps
          management  has taken to monitor,  control  and report such  exposure.
          Review  significant  findings  prepared  by the  independent  auditors
          together with management's response.

     o    Prepare a report  annually  to the  shareholders  as  required  by the
          Securities and Exchange  Commission.  The report should be included in
          the Company's annual proxy statement.  The SEC requires that the Audit
          Committee issue a report to shareholders stating whether they have:

          o    Reviewed and  discussed  the audited  financial  statements  with
               management.
          o    Discussed with the independent auditors the matter required to be
               discussed by SAS 61; and
          o    Received certain  disclosures  from the auditors  regarding their
               independence as required by the Independent Standards Board.

     o    Based on the  foregoing,  the report will include a statement  whether
          the Audit  Committee  recommended  to the full Board that the  audited
          financial  statements  be included in the annual report filed with the
          SEC.

     o    Review with  financial  management  and the  independent  auditors the
          Company's  quarterly  financial  results  prior to the  filing  of the
          Company's  Quarterly  Report on Form 10-QSB.  Discuss any  significant
          changes to the Company's accounting  principles and any items required
          to be communicated by the independent  auditors in accordance with SAS
          61. The  Chairman  of the Audit  Committee  may  represent  the entire
          Committee for the purposes of this review.

                                       2


     o    Maintain minutes of meetings and  periodically  report to the Board of
          Directors on significant results of the foregoing activities.

     o    Review the appointment  and  performance of personnel  responsible for
          internal audit of the Company,  if any.  Internal audit personnel will
          report directly to the Audit Committee.

Independent Auditors
- --------------------

     o    The  independent  auditors  are  ultimately  accountable  to the Audit
          Committee  and  the  Board  of  Directors.  The  Audit  Committee,  as
          representatives of the shareholders, shall review the independence and
          performance  of the auditors  and  annually  recommend to the Board of
          Directors the appointment of the  independent  auditors or approve any
          discharge of auditors when circumstances warrant.

     o    Review and approve the  independent  auditors'  engagement  letter and
          audit engagement fees prior to payment.  Review significant management
          consulting  engagements to be performed by the  independent  auditors'
          firm and be advised of any other  significant  study undertaken at the
          request of management that is beyond the scope of the audit engagement
          letter.

     o    The  Committee  will  review  and  discuss,  at  least  annually,  all
          significant    relationships   between   the   auditors   (and   their
          representatives)  and the  Company  that could  impair  the  auditors'
          independence.

     o    Review the independent auditors' audit plan, discuss scope,  staffing,
          reliance upon  management and general audit approach to see that it is
          sufficiently detailed and covers any significant areas of concern that
          the Audit Committee may have.

     o    Discuss the results of the audit with the  independent  auditors prior
          to  releasing  the  year end  financial  statements.  Discuss  certain
          matters  required  to  be  communicated  to  the  audit  committee  in
          accordance with AICPA SAS 61, as amended.

     o    Perform such other functions as assigned by law, the Company's charter
          or by-laws, or the Board.

While the Audit Committee has the  responsibilities and powers set forth in this
Charter,  it is not the duty of the Audit Committee to plan or conduct audits or
to determine that the Company's  financial  statements are complete and accurate
and are in accordance with generally accepted accounting  principles.  These are
the responsibilities of management and the independent accountant. Nor is it the
duty of the Audit Committee to conduce  investigations to resolve disagreements,
if  any,  between  management  and  the  independent  accountant,  or to  assure
compliance with laws and regulations.

                                        3


   PLEASE MARK VOTES
X  AS IN THIS EXAMPLE

                                 REVOCABLE PROXY
                          WEBSTER CITY FEDERAL BANCORP

                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 18, 2001

     The undersigned hereby appoints the official proxy committee  consisting of
the  entire  Board of  Directors  (other  than  those  members  of the  Board of
Directors  nominated for election)  with full powers of  substitution  to act as
attorneys and proxies for the  undersigned to vote all shares of Common Stock of
Webster City Federal  Bancorp  that the  undersigned  is entitled to vote at the
Annual Meeting of Stockholders  ("Annual  Meeting") to be held at the offices of
Webster City Federal  Bancorp,  820 Des Moines  Street,  Webster City,  Iowa, on
April 18, 2001, at 1:00 p.m. The official proxy  committee is authorized to cast
all votes to which the undersigned is entitled as follows:







   Please be sure to sign and date      Date
    this Proxy in the box below.        ________________________________________


________________________________________________________________________________
       Stockholder sign above         Co-holder (if any) sign above


1.   The election as directors of the nominees listed below:

                  FOR        WITHHOLD       FOR ALL EXCEPT
                  [_]          [_]              [_]

     Dr. Carroll E. Haynes
     Ms. Phyllis A. Murphy
     Dr. Leo Moriarty


INSTRUCTION:  To withhold your vote for one or more nominees,  write the name of
the nominee(s) below.


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


2.   The  ratification  of the  appointment of KPMG LLP as auditors for the year
     ending December 31, 2001.

                 FOR          AGAINST          ABSTAIN
                 [_]            [_]              [_]


PLEASE CHECK BOX IF YOU PLAN TO ATTEND THE ANNUAL MEETING.      [_]

  The Board of Directors recommends a vote "FOR" each of the listed proposals.

     THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED,
THIS PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS STATED ABOVE. IF ANY OTHER
BUSINESS IS  PRESENTED AT SUCH ANNUAL  MEETING,  THIS PROXY WILL BE VOTED BY THE
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 IS SOLICITED BY THE BOARD OF DIRECTORS.

=> Detach above card, sign, date and mail in postage paid envelope provided. =>

                          WEBSTER CITY FEDERAL BANCORP

- --------------------------------------------------------------------------------
     Should the above signed 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.  This proxy may also be revoked by sending
written  notice to the  Secretary of the Company at the address set forth on the
Notice of Annual  Meeting of  Stockholders,  or by the  filing of a later  proxy
prior to a vote being taken on a particular proposal at the Annual Meeting.

     The  above  signed  acknowledges  receipt  from  the  Company  prior to the
execution  of this proxy of a notice of the Annual  Meeting,  a proxy  statement
dated March 15, 2001, and audited financial statements.

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

           PLEASE COMPLETE AND DATE THIS PROXY AND RETURN IT PROMPTLY
                   IN THE ENCLOSED POSTAGE-PREPAID ENVELOPE.
- --------------------------------------------------------------------------------

HAS YOUR ADDRESS CHANGED?

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