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 Rule 14a-11(c) or Rule 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:

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



                       [WELLS FINANCIAL CORP. LETTERHEAD]



March 19, 1999

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 21, 1999, 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
                                        Chairman of the Board




                              WELLS FINANCIAL CORP.
                              53 FIRST STREET, S.W.
                             WELLS, MINNESOTA 56097
- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON APRIL 21, 1999
- --------------------------------------------------------------------------------

         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 21, 1999,
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 8, 1999 are the  stockholders  entitled
to notice of and to vote at the Meeting and any adjournments thereof.

         You are requested to complete, sign and date 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 19, 1999

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



- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                              WELLS FINANCIAL CORP.
                              53 FIRST STREET, S.W.
                             WELLS, MINNESOTA 56097
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 21, 1999
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                                     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 21, 1999, at 4:00 p.m. local time. This Proxy Statement and
the  accompanying  Notice of Meeting and form of proxy are being first mailed to
stockholders entitled to notice of and to vote at the Meeting, on or about March
19, 1999.

         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 8, 1999
("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  1,652,160  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 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 Company or any subsidiary.

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

         As to the election of  directors,  the form of proxy being  provided by
the Board enables a stockholder to vote for the election of the nominee proposed
by the Board,  or to withhold  authority to vote for the nominee 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 the
nominee 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,  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."
                                                               Percent of Shares
                                         Amount and Nature of   of Common Stock
Name and Address of Beneficial Owner     Beneficial Ownership     Outstanding
- ------------------------------------     --------------------  -----------------

Wells Federal Bank, fsb                       136,888(1)            8.3%
Employee Stock Ownership Plan
53 First Street, S.W.
Wells, Minnesota  56097

John Hancock Advisors, Inc.                   122,000(2)            7.4%
101 Huntington Avenue
Boston, Massachusetts  02119

Peter B. Cannell & Co., Inc.                   91,100(3)            5.5%
919 Third Avenue
New York, New York  10022

Hovde Capital, L.L.C.
Financial Institution Partners II, L.P.
1629 Colonial Parkway
Inverness, Illinois  60067                     135,150(4)           8.2%

                                                 (table continued on next page)


                                        2


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

Thomson Horstmann & Bryant, Inc.               174,400(5)          10.6%
Park 80 West, Plaza Two
Saddle Brook, New Jersey  07663

- -----------------------
(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 are
         allocated among ESOP participants annually on the basis of compensation
         as the ESOP debt is repaid.
(2)      Based on Amendment  No. 3 to Schedule 13G received by the Company dated
         February 4, 1998 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 Amendment No. 2 to Schedule 13G received by the  Company dated
         February 5, 1999 on behalf of Peter B. Cannell & Co., Inc.
(4)      Based on a Schedule 13D filed February 27, 1998 with the Securities and
         Exchange Commission.  
(5)      Based on  Amendment No. 1 to Schedule  13G filed  January 25, 1999 with
         the Securities and Exchange Commission.

- --------------------------------------------------------------------------------
             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, with the
Securities and Exchange Commission and to provide copies of those reports 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.

         Except as  described  below,  based  upon a review of the copies of the
forms  furnished  to  the  Company,  or  written  representations  from  certain
reporting   persons,   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, 1998. Directors Bichler and Buesing each
filed a Form 3 to report  their  appointment  to the Board of  Directors in July
1998. These Forms 3 should have been filed in May 1998.

- --------------------------------------------------------------------------------
              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 six members.  Two directors will be elected at
the Meeting,  each to serve for a  three-year  term,  as noted  below,  or until
respective successors have been elected and qualified.

         Randel I.  Bichler and Dale E.  Stallkamp  have been  nominated  by the
Board of Directors to serve as directors. During 1998, former director Joseph R.
Gadola  passed away;  subsequently,  Mr.  Bichler was  appointed by the board to
replace Mr.  Gadola.  Mr.  Wallace J. Butson,  Director and  Secretary,  will be
retiring from his positions  effective as of the conclusion of the  shareholders
meeting on April 21, 1999.  Dale E. Stallkamp has been nominated by the board to
replace Mr. Butson. If elected, Mr. Stallkamp will be serving his first term as

                                        3




director of the Company.  Also during 1998, the board created a new directorship
and appointed Mr. David Buesing as director.  Mr.  Buesing's term will expire in
2001.

         If the  nominees  are unable to serve,  the shares  represented  by all
valid proxies will be voted for the election of such substitutes 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 the nominees  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.




                                                        Year First       Current
                                                        Elected or       Term to        Shares of Common Stock      Percent of
Name                                   Age(1)          Appointed(2)      Expire         Beneficially Owned(3)(4)      Class
- ----                                   ------          ------------      ------         ------------------------      -----

                                        BOARD NOMINEES FOR TERM TO EXPIRE IN 2002
                                                                                                    
Randel I. Bichler                        54                1998           2002                   4,100(5)              --%(6)
Dale E. Stallkamp                        53                 --            2002                  20,125                1.2%




                                        DIRECTORS CONTINUING IN OFFICE
                                                                                                     
Lawrence H. Kruse                        66                1962           2000                  46,460(7)             2.8%
Gerald D. Bastian                        58                1986           2000                  24,813(8)             1.5%
Richard Mueller                          49                1986           2001                  14,118(5)(9)           --%(6)
David Buesing                            52                1998           2001                   1,000                 --%(6)
All directors and executive
officers of the Company as a                                                                   
group (6 persons)                                                                              112,187(10)            6.5%



- -----------------------
(1)      At December 31, 1998.
(2)      Refers to the year the  individual  first became a director of the Bank
         or the  Company.  All  directors  of the Bank in  December  1994 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)      Excludes  136,888  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. 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.  Shares  held in the  MSBP  are  voted  by the  MSBP
         Trustees as directed by the MSBP Committee.  At the Voting Record Date,
         73,897  shares  had not been  allocated  under the ESOP and there  were
         17,440 shares in the MSBP.
(6)      Less than 1.0%
(7)      Includes exercisable options to purchase 32,811 shares of Common Stock.
(8)      Includes exercisable options to purchase 10,386 shares of Common Stock.
(9)      Includes exercisable options to purchase 6,561 shares of Common Stock.
(10)     Excludes  unallocated  shares of Common  Stock  held under the ESOP and
         MSBP. See footnote (5). Includes exercisable options to purchase 51,558
         shares of Common Stock.

                                        4



Executive Officers of the Company

         The following  individuals were executive officers of the Company as of
December 31, 1998:

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

Lawrence H. Kruse      66        President, Chief Executive Officer, Chairman of
                                 the Board of Directors

Gerald D. Bastian      58        Vice President and Director

James D. Moll          48        Treasurer and Principal Financial and
                                 Accounting Officer

- ----------------
(1)      At December 31, 1998.


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.

         Randel I.  Bichler  has been a  director  of the Bank since  1998.  Mr.
Bichler has been engaged in the general  practice of law in Wells since 1978. He
retired from the United States Army Reserve as a Lt. Colonel in 1997.

         Dale E.  Stallkamp  is  currently  nominated to serve his first term as
director.  Mr.  Stallkamp  started his certified public  accounting  practice in
September 1972. Prior to that time he was employed by the public accounting firm
of Peat, Marwick, Mitchell.

         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 and the Chairman
of the Board since April 1998.

         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 a member of
Southern  Minnesota  Realtors,  Valley  Industrial  Development  Corp.,  Mankato
Chamber of Commerce, Bethlehem Lutheran Church, and is on the Board of Directors
of the Hilltop Kiwanis Club.

         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.


                                        5



         David  Buesing  has been a director  of the  Company  since  1998.  Mr.
Buesing  has been  employed by Wells  Concrete  Product  since  1973.  He became
President  and  General  Manager  of that  company in 1982.  He is a  registered
engineer in  Minnesota,  North Dakota and Kansas.  He is a past  Director of the
Pre-stressed  Concrete  Institute  and  the  Associated  Minnesota  Pre-stressed
Association.

         James D. Moll,  CPA,  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.

         Wallace J. Butson has been a director of the Bank since 1959 and of the
Company since its formation in December  1994.  Mr. Butson will be stepping down
as  director   effective  as  of  the  adjournment  of  the  Annual  Meeting  of
Shareholders  on April 21, 1999.  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.

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, 1998, the Board of Directors of the
Company held 12 regular meetings and no special meetings.  During the year ended
December 31, 1998,  the Board of Directors of the Bank held 12 regular  meetings
and one  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,
1998.

         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.  Mueller,  Butson, and Buesing. This standing
committee  met two times during 1998.  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 1998, 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 Company's  Articles include provisions setting forth specific
conditions  under which  persons may be nominated as directors of the Company at
an annual meeting of  stockholders.  A copy of such provisions is available upon
request to: Wells  Financial  Corp.,  53 First Street,  S.W.,  Wells,  Minnesota
56097, Attention: Corporate Secretary.

         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. Bastian,  a member
of the  committee,  is a Vice President of the Company and the Bank and a branch
manager of the Bank.


                                        6


- --------------------------------------------------------------------------------
                   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 1998, each member of the
Board of Directors of the Bank  received a fee of $875 per month  regardless  of
attendance at Board meetings. For 1998, non-employee directors received $100 per
meeting for Audit, ESOP and Agriculture  Committee meetings.  For the year ended
December 31, 1998, total director fees paid to directors were $58,075.

         In 1995,  non-employee  Directors  Butson  and  Mueller  each  received
options to purchase 10,935 shares of Common Stock. At that time,  Lawrence Kruse
and Gerald  Bastian  received  options to purchase  54,685 and 17,310  shares of
Common  Stock,  respectively.  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 and Mueller received 4,375 and 1,970 shares
of restricted stock, respectively and Lawrence Kruse and Gerald Bastian received
21,875 and 4,520 shares of restricted stock, respectively.  The restricted stock
granted to the above named  directors  vested 20% on November  15, 1996 and will
continue to vest 20% annually from such date.

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, 1998,  1997,  and 1996.  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.




                                        Annual Compensation(1)
                           -------------------------------------------------
                                                                                      All
Name and                                                      Other Annual            Other
Principal Position         Year       Salary        Bonus    Compensation(2)     Compensation(4)
- ------------------         ----       ------        -----    ---------------     ---------------
                                                                           
Lawrence H. Kruse(3)       1998     $114,065       $8,280       $10,460              $31,927
President and Chief        1997      108,000        2,280         9,985               31,160
Executive Officer          1996      107,000        2,280         9,600               18,548



- ---------------------
(1)      All compensation was paid by the Bank.
(2)      Constitutes director's fees.
(3)      As of December 31,  1998,  Mr.  Kruse had 13,125  shares of  restricted
         stock which had a value of $206,719  (based on the closing market price
         of $15.75 on December  31,  1998).  Dividends  on shares of  restricted
         stock are held in  arrears  and paid  upon  vesting  of the  applicable
         award.
(4)      Consists of $5,136,  $3,230, and $3,432 of health, life, and disability
         insurance  premiums paid on behalf of the executive for the years ended
         December 31, 1998,  1997, and 1996,  respectively.  For the years ended
         December 31, 1998, 1997, and 1996, the amount includes an allocation of
         1,701,  1,563,  and 1,152 shares under the ESOP,  valued at the closing
         per share market  prices of $15.75,  $17.875,  and $13.125 per share on
         December 31, 1998, 1997, and 1996, respectively.


                                        7






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

                                                                                                            
Lawrence H. Kruse                    --                  $ --                   32,811  /  21,874                 $155,852/$103,902



- -----------------
(1)      Based upon an exercise price of $11.00 per share and the closing market
         price of $15.75 as of December 31, 1998.

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

         The  Bank  had no  "interlocking"  relationships  existing  on or after
January 1, 1998 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.

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

         McGladrey & Pullen,  LLP was the Company's auditors for 1998. The Board
of  Directors  has approved  the  selection  of  McGladrey & Pullen,  LLP as its
auditors for the 1999 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.

- --------------------------------------------------------------------------------
                              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., P.O. Box 310, Wells, Minnesota 56097, no later than November
20, 1999.

                                        8



         In the event the Company  receives notice of a stockholder  proposal to
take action at next year's annual meeting of stockholders  that is not submitted
for inclusion in the Company's proxy material, or is submitted for inclusion but
is properly  excluded  from the proxy  material,  the persons named in the proxy
sent by the Company to its  stockholders  intend to exercise their discretion to
vote on the  stockholder  proposal  in  accordance  with their best  judgment if
notice of the proposal is not received at the Company's  main office by February
21, 2000. The Articles of Incorporation  provide that if notice of a stockholder
proposal  to take action at next year's  annual  meeting is not  received at the
Company's  main office by February 21, 2000,  the proposal  will not be eligible
for presentation at that meeting.

- --------------------------------------------------------------------------------
                                  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.  If the Company
did not have notice of a matter by February  14, 1999,  it is expected  that the
persons named in the accompanying  proxy will exercise  discretionary  authority
when voting on that matter.

- --------------------------------------------------------------------------------
                                  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, 1998,  including financial  statements,  will be mailed on March 19, 1999 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 does not  constitute
"soliciting material" and is not deemed "filed" with the Securities and Exchange
Commission.

         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,  1998.  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.

                                        BY ORDER OF THE BOARD OF DIRECTORS

                                        /s/Wallace J. Butson
                                        ----------------------------------------
                                        Wallace J. Butson
                                        Secretary

Wells, Minnesota
March 19, 1999

                                        9



[Proxy card]
- --------------------------------------------------------------------------------
                              WELLS FINANCIAL CORP.
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 21, 1999
- --------------------------------------------------------------------------------

         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
21, 1999, at 4:00 p.m., local time and at any and all adjournments  thereof,  as
follows:
                                                     FOR            WITHHELD
                                                     ---            --------
                                                      _                 _    
1.     The election as director of the nominees      |_|               |_|
       listed below, each for a 3 year term:

       Randel I. Bichler
       Dale E. Stallkamp

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
proposal.

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
SIGNED PROXY WILL BE VOTED FOR THE  PROPOSAL  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.
- --------------------------------------------------------------------------------



                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

          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 19, 1999 and an annual report.


 _
|_|       Please check here if you plan to attend the Meeting.




Dated:  __________________, 1999




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