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 14a-11(c) or Rule 14a-12


                        St. Francis Capital Corporation
- --------------------------------------------------------------------------------
                (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:

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



                     [ST. FRANCIS CAPITAL CORPORATION LOGO]
                          13400 BISHOPS LANE, SUITE 350
                        BROOKFIELD, WISCONSIN 53005-6203
                                 (262) 787-8700


                                                               December 20, 2002




Dear Shareholder:

         You are cordially invited to attend our 2003 annual meeting of
shareholders, which will be held on Wednesday, January 22, 2003, at 10:00 a.m.,
local time, at the Sheraton Milwaukee Brookfield Hotel, 375 South Moorland Road,
Brookfield, Wisconsin 53005.

         The attached notice of annual meeting of shareholders and proxy
statement describe the formal business we anticipate will be conducted at the
annual meeting. This proxy statement is part of our 2002 annual report, which
includes our Form 10-K annual report for the fiscal year ended September 30,
2002. Our directors and officers, as well as representatives of KPMG LLP, our
independent auditors, will be present at the annual meeting to respond to any
questions that you may have.

         The vote of every shareholder is important to us. Please vote by phone
or over the Internet (if your shares are held in an account at a brokerage firm
or bank participating in the ADP Investor Communication Services program), or
sign and return the enclosed appointment of proxy form promptly in the
postage-paid envelope provided, regardless of whether you are able to attend the
annual meeting in person. If you attend the annual meeting, you may vote in
person even if you have already submitted your proxy electronically or by mail.

         On behalf of our board of directors and all of our employees, I wish to
thank you for your continued support.

                                         Sincerely yours,

                                         /s/ Thomas R. Perz
                                         Thomas R. Perz
                                         President and Chief Executive Officer









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

                             THIS PAGE INTENTIONALLY

                                   LEFT BLANK

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
















                     [ST. FRANCIS CAPITAL CORPORATION LOGO]
                          13400 BISHOPS LANE, SUITE 350
                        BROOKFIELD, WISCONSIN 53005-6203
                                 (262) 787-8700

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

                  NOTICE OF 2003 ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD ON JANUARY 22, 2003

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

TO THE HOLDERS OF COMMON STOCK OF ST. FRANCIS CAPITAL CORPORATION:

         NOTICE IS HEREBY GIVEN that the 2003 annual meeting of shareholders of
St. Francis Capital Corporation will be held on Wednesday, January 22, 2003, at
10:00 a.m., local time, at the Sheraton Milwaukee Brookfield Hotel, 375 South
Moorland Road, Brookfield, Wisconsin 53005. At the annual meeting, the following
matters will be considered and voted upon, all of which are described more
completely in the accompanying proxy statement:

         1.       Election of two directors, each for three-year terms and in
                  each case until a successor is elected and qualified;

         2.       Ratification of the appointment of KPMG LLP as our independent
                  auditors for the fiscal year ending September 30, 2003; and

         3.       Such other matters as may properly arise before the annual
                  meeting or any adjournments or postponements thereof. Our
                  board of directors is not currently aware of any other such
                  business.

         The record date for the determination of shareholders entitled to
notice of and to vote at the annual meeting and any adjournments or
postponements thereof has been set by the board of directors to be November 29,
2002. Only shareholders of record as of the close of business on that date will
be entitled to vote at the annual meeting or any adjournments or postponements
thereof. In the event there are not sufficient votes for a quorum or to approve
or ratify any of the foregoing proposals at the time of the annual meeting, the
annual meeting may be adjourned or postponed in order to permit further
solicitation of proxies by us.

                                             BY ORDER OF THE BOARD OF DIRECTORS,

Milwaukee, Wisconsin                               /s/ William R. Hotz
December 20, 2002                                  William R. Hotz
                                                   Secretary and General Counsel

================================================================================
YOU ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING. IT IS IMPORTANT THAT
YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER YOU OWN. WHETHER OR NOT YOU
PLAN TO ATTEND THE ANNUAL MEETING, PLEASE COMPLETE, SIGN, DATE AND RETURN THE
ENCLOSED PROXY FORM PROMPTLY IN THE ENVELOPE PROVIDED. AS AN ALTERNATIVE TO
USING THE ENCLOSED PAPER PROXY TO VOTE, YOU MAY VOTE BY TELEPHONE OR OVER THE
INTERNET IF YOUR SHARES ARE HELD IN AN ACCOUNT AT A BROKERAGE FIRM OR A BANK
THAT PARTICIPATES IN THE ADP INVESTOR COMMUNICATION SERVICES PROGRAM. PLEASE SEE
"ELECTRONIC VOTING ALTERNATIVES" IN THE PROXY STATEMENT FOR ADDITIONAL DETAILS.
IF YOU ATTEND THE ANNUAL MEETING, YOU MAY VOTE EITHER IN PERSON OR BY PROXY. YOU
MAY REVOKE ANY PROXY GIVEN PRIOR TO THE EXERCISE THEREOF.
================================================================================




























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

                             THIS PAGE INTENTIONALLY

                                   LEFT BLANK

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

















                     [ST. FRANCIS CAPITAL CORPORATION LOGO]
                          13400 BISHOPS LANE, SUITE 350
                        BROOKFIELD, WISCONSIN 53005-6203
                                 (262) 787-8700

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

                                 PROXY STATEMENT

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

                       2003 ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD ON JANUARY 22, 2003

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

         We are furnishing this proxy statement to our shareholders in
connection with the solicitation of proxies to be used at the 2003 annual
meeting of shareholders scheduled for Wednesday, January 22, 2003, at 10:00
a.m., local time, at the Sheraton Milwaukee Brookfield Hotel, 375 South Moorland
Road, Brookfield, Wisconsin 53005 and at any adjournments or postponements
thereof.

         Our 2002 annual report includes this proxy statement and our Form 10-K
annual report, including our consolidated financial statements for the fiscal
year ended September 30, 2002 (which we sometimes refer to as "fiscal 2002").
The 2002 annual report and this proxy statement and appointment form of proxy
are being mailed to you on or about December 20, 2002. Generally, when we use
terms "we," "us," "our" or "ours," we mean St. Francis Capital Corporation (the
"Company") and its wholly owned subsidiary, St. Francis Bank, F.S.B. (the
"Bank"). If there is, in our opinion, an important distinction between the two
entities, we will refer to the "Company" or the "Bank," as appropriate.

RECORD DATE AND OUTSTANDING SHARES

         Only our shareholders of record at the close of business on November
29, 2002 will be entitled to vote at the annual meeting. On that date, there
were 9,367,695 shares of common stock outstanding and we had no other class of
securities outstanding. When we use the terms "you," "your" or "yours," we mean
our shareholders of record on November 29, 2002.

QUORUM

         The presence, in person or by proxy, of the holders of at least a
majority of the total number of shares of common stock entitled to vote is
necessary to constitute a quorum at the annual meeting.

ABSTENTIONS AND BROKER NON-VOTES

         Abstentions (i.e., shares for which authority is withheld to vote for a
matter) are included in the determination of shares present and voting for
purposes of whether a quorum exists. For the election of directors, abstentions
will have no effect on the outcome of the vote because directors are elected by
a plurality of the votes cast. For all other matters to be voted upon at the
annual meeting, abstentions will be included in the number of shares voting on a
matter, and consequently, an abstention will have the same practical effect as a
vote against such matter.

         Proxies relating to "street name" shares (i.e., shares held of record
by brokers or other third-party nominees) that are voted by brokers or other
third-party nominees on certain matters will be treated as shares present and
voting for purposes of determining the presence or absence of a quorum. "Broker
non-votes" (i.e., proxies submitted by brokers or third-party nominees
indicating that such persons have not received instructions from the beneficial
owners or other persons entitled to vote shares as to a matter with respect to
which the brokers or third-party nominees do not have discretionary power to
vote under the rules of the New York Stock Exchange) will be considered present
for the purpose of establishing a quorum, but will not be treated as shares
entitled to vote on such matters.







         All matters to be considered at the annual meeting are considered
"discretionary" proposals for which brokers and third-party nominees may vote
proxies notwithstanding the fact that they have not received voting instructions
from the beneficial owners of shares. Consequently, shares held by brokers or
third-party nominees will be counted if and as voted by such brokers and
third-party nominees.

VOTING

         As provided in our Articles of Incorporation, record holders of common
stock who beneficially own in excess of 10% of the outstanding shares of common
stock are not entitled to vote the shares held in excess of the 10% limit, but
shares held in excess of the 10% limit will be counted for determining quorum. A
person or entity is deemed to beneficially own shares owned by an affiliate of,
as well as persons acting in concert with, such person or entity. Our Articles
of Incorporation authorize our board of directors to make all determinations
necessary to implement and apply the 10% limit. The provisions of our Articles
of Incorporation relating to the 10% limit do not apply to an acquisition of
more than 10% of the shares of common stock if such acquisition has been
approved by a majority of disinterested directors; provided such approval will
be effective only if obtained at a meeting where a quorum of disinterested
directors was present.

         MATTER 1 (ELECTION OF DIRECTORS)

         The proxy being provided by our board of directors enables you to vote
for the election of the nominees proposed by the board or to withhold authority
to vote for the nominees being proposed. Article VI of our Articles of
Incorporation provides that there will be no cumulative voting by shareholders
for the election of the directors. Under the Wisconsin Business Corporation Law,
directors are elected by a plurality of the votes cast with a quorum present,
meaning that the two nominees receiving the most votes will be elected
directors.

         MATTER 2 (APPOINTMENT OF KPMG LLP)

         The affirmative vote of a majority of the shares of common stock
represented in person or by proxy at the annual meeting is necessary to ratify
the appointment of KPMG LLP as our independent auditors for fiscal 2003.

SOLICITATION AND REVOCATION

         You are requested to vote electronically (if your shares are held in an
account at a brokerage firm or bank participating in the ADP Investor
Communication Services program) (see "Electronic Voting Alternatives") or by
completing the enclosed proxy card and returning it signed and dated in the
enclosed postage-paid envelope. Your proxy will be voted according to your
instructions. If you do not provide instructions, a properly executed proxy will
be voted:

         -        FOR the election of the nominees for director named in this
                  proxy statement; and

         -        FOR the ratification of the appointment of KPMG LLP as our
                  independent auditors for fiscal 2003.

Submitting your proxy via mail or electronically will not prevent you from
voting in person at the annual meeting should you be present and wish to do so.

         You have the power to revoke your proxy any time before it is exercised
by (i) filing with our Secretary written notice thereof (William R. Hotz,
Secretary, St. Francis Capital Corporation, 13400 Bishops Lane, Suite 350,
Brookfield, Wisconsin 53005-6203); (ii) submitting a duly-executed proxy bearing
a later date or overriding a previously submitted electronic proxy by submitting
a subsequent electronic proxy; or (iii) appearing at the annual meeting and
giving our Secretary notice of your intention to vote in person. If your shares
are not registered in your own name, you will need additional documentation from
the record holder of your shares to vote personally at the annual meeting.
Proxies solicited hereby may be exercised only at the annual meeting and any
adjournment or postponement thereof and will not be used for any other meeting.




                                      -2-






         We will bear the cost of solicitation of proxies on behalf of our board
of directors. We have retained D.F. King & Co., Inc., a professional proxy
solicitation firm, to assist in the solicitation of proxies. D.F. King & Co.,
Inc. will be paid a fee of $4,500 plus reimbursement for out-of-pocket expenses.
Proxies may also be solicited by personal interview or by telephone, in addition
to the use of the mails by our directors, officers and regular employees,
without additional compensation therefor. We have also made arrangements with
brokerage firms, banks, nominees and other fiduciaries to forward proxy
solicitation materials for shares of common stock held of record by the
beneficial owners of such shares. We will reimburse such brokerage firms, banks,
nominees and other fiduciaries for their reasonable out-of-pocket expenses.

         Proxies solicited hereby will be returned to our board of directors,
and will be tabulated by inspectors of election designated by the board who will
not be our or our affiliates' employees or directors.

ELECTRONIC VOTING ALTERNATIVES

         Numerous brokerage firms and banks are participating in a program
provided through ADP Investor Communication Services that offers electronic
voting alternatives. If your shares are held in an account at a brokerage firm
or bank participating in the ADP program, you may vote your shares
telephonically by calling the telephone number referenced on your voting form or
over the Internet by going to the website referenced on your voting form. Votes
electronically submitted through the ADP program must be received by the time
indicated on the materials enclosed regarding electronic voting through the ADP
program. Submitting your vote electronically will not affect your right to vote
in person if you decide to attend the annual meeting.



                                      -3-





                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                 AND MANAGEMENT

        The following table sets forth the beneficial ownership of shares of
common stock as of November 29, 2002 (except as noted otherwise below) by (i)
each shareholder known to us to beneficially own more than 5% of the shares of
common stock outstanding, as disclosed in certain reports regarding such
ownership filed with us and with the Securities and Exchange Commission
(commonly referred to as the "SEC"), in accordance with Sections 13(d) or 13(g)
of the Securities Exchange Act of 1934, as amended, (ii) each of our directors
and director nominees, (iii) each of our executive officers appearing in the
summary compensation table further below, and (iv) all directors and executive
officers as a group.




                                                                   NUMBER OF SHARES
         NAME                                                    BENEFICIALLY OWNED (1)            PERCENT OF CLASS
         ----                                                    ----------------------            ----------------
                                                                                             
St. Francis Bank, F.S.B.
  Employee Stock Ownership Trust (2)..........................         860,061                           9.1%
Dimensional Fund Advisors Inc. (3)............................         581,800                           6.2
Thomas R. Perz (4)(5)(6)......................................         578,051                           6.0
David J. Drury (4)(5).........................................          77,900                           *
Gerald A. Kiefer (4)(5).......................................          12,900                           *
Edward W. Mentzer (4)(5)......................................         123,088                           1.3
Jeffrey A. Reigle (4)(5)......................................          48,450                           *
Julia H. Taylor (4)(5)........................................          56,250                           *
Edmund O. Templeton (4)(5)....................................         163,384                           1.7
Bradley J. Smith (4)(5)(6)....................................          98,946                           1.0
James C. Hazzard (4)(5)(6)....................................         109,562                           1.2
James S. Eckel (4)(5)(6)......................................         142,223                           1.5
Jon D. Sorenson (4)(5)(6).....................................         162,791                           1.7
All directors and executive officers
  as a group (28 persons) (4)(5)(6)...........................       2,404,664                          23.3%


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

*        Amount represents less than 1% of the total shares of common stock
         outstanding.

(1)      Unless otherwise indicated, includes shares of common stock held
         directly by the individuals as well as by members of such individuals'
         immediate family who share the same household, shares held in trust and
         other indirect forms of ownership over which shares the individuals
         effectively exercise sole or shared voting and/or investment power.
         Fractional shares of common stock held by certain executive officers
         under the St. Francis Bank, F.S.B. Employee Stock Ownership Plan (which
         we refer to as the "ESOP") have been rounded to the nearest whole
         share.

(2)      Marshall & Ilsley Trust Company is the trustee for the ESOP. Its
         address is 1000 North Water Street, Milwaukee, Wisconsin 53202.

(3)      Based on a Schedule 13G/A filed with the SEC on February 12, 2002
         pursuant to the Securities Exchange Act of 1934, as amended, by
         Dimensional Fund Advisors Inc. reporting the beneficial ownership of
         common stock over which it has sole voting and dispositive power. The
         principal business office of Dimensional is 1299 Ocean Avenue, 11th
         Floor, Santa Monica, CA 90401. Dimensional disclaims beneficial
         ownership of the common stock, because the stock is held by investment
         companies, commingled group trusts and separate accounts for which
         Dimensional acts as the investment advisor and/or investment manager.

(4)      Includes shares of common stock that the named individuals have the
         right to acquire within 60 days of November 29, 2002 pursuant to the
         exercise of stock options as follows: Mr. Perz -- 191,823 shares; Mr.
         Drury -- 76,850 shares; Mr. Kiefer -- 11,500 shares; Mr. Mentzer --
         56,850 shares; Mr. Reigle -- 45,850 shares; Ms. Taylor -- 55,850
         shares; Mr. Templeton -- 90,494 shares; Mr. Smith -- 81,868 shares; Mr.
         Hazzard -- 89,370 shares; Mr. Eckel -- 55,200 shares; and Mr. Sorenson
         -- 75,200 shares.

(5)      Does not include options for shares of common stock that do not vest
         within 60 days of November 29, 2002 that have been awarded to executive
         officers and directors under the St. Francis Capital Corporation 1993
         Incentive Stock Option Plan (which we refer to as the "1993 Option
         Plan") and the St. Francis Capital Corporation 1997 Stock Option Plan
         (which we refer to as the "1997 Option Plan").

(6)      Includes shares of common stock allocated to certain executive officers
         under the ESOP, for which such individuals possess shared voting power,
         of which approximately 79,245 have been allocated to the accounts of
         the named executive officers in the summary compensation table as
         follows: Mr. Perz -- 21,908; Mr. Smith -- 9,194; Mr. Hazzard -- 14,692;
         Mr. Eckel -- 16,932; and Mr. Sorenson -- 16,519.



                                      -4-





                  MATTERS TO BE VOTED ON AT THE ANNUAL MEETING
                                    MATTER 1.
                              ELECTION OF DIRECTORS

         Our directors are divided into three classes as equal in number as
possible. Directors in each class hold office for a term of three years until
their successors are elected and qualified. At each annual meeting of
shareholders, one class of directors is elected for a term of three years. There
are no family relationships among any of our directors and/or executive
officers. No person being nominated as a director is being proposed for election
pursuant to any agreement or understanding between us and any person.

         Unless otherwise directed, each proxy executed and returned by a
shareholder will be voted FOR the election of the nominees for director listed
below. If the persons named as nominees are unable or unwilling to stand for
election at the time of the annual meeting, the proxies will nominate and vote
for any replacement nominee recommended by our board of directors. At this time,
the board knows of no reason why the nominees listed below may not be able to
serve as a director if elected. The following tables present information
concerning the nominees for director and continuing directors.




                                                 POSITION WITH US                  DIRECTOR OF        DIRECTOR OF
                                             AND PRINCIPAL OCCUPATION              THE COMPANY         THE BANK
           NAME              AGE            DURING THE PAST FIVE YEARS                SINCE              SINCE
           ----              ---            --------------------------             -----------        -----------


                             NOMINEES FOR DIRECTOR FOR THREE-YEAR TERMS EXPIRING IN 2006

                                                                                              
    Jeffrey A. Reigle         51    Director of the Company and the Bank;             1997               1997
                                    Since 1992, President and Chief Executive
                                    Officer of Regal Ware, Inc., a privately
                                    held manufacturer of utensils and
                                    electrical appliances, located in
                                    Kewaskum, Wisconsin.

   Edmund O. Templeton        59    Director of the Company and the Bank;             1992               1990
                                    Currently retired; From 1969 to 2001,
                                    President, Pilot Systems, Inc., a privately
                                    held company that sells, develops and
                                    services a variety of computer software
                                    programs for medium-sized manufacturing
                                    companies, located in Brookfield, Wisconsin.






                                      -5-









                                                 POSITION WITH US                    DIRECTOR OF       DIRECTOR OF
                                             AND PRINCIPAL OCCUPATION                THE COMPANY         THE BANK
          NAME             AGE              DURING THE PAST FIVE YEARS                  SINCE             SINCE
          ----             ---              --------------------------               -----------       -----------

                                                                                           
                                 INFORMATION WITH RESPECT TO CONTINUING DIRECTORS

                                 DIRECTORS WHOSE TERMS EXPIRE IN 2004

   Edward W. Mentzer       66    Director of the Company and the Bank; Currently         1992              1982
                                 Chairman Emeritus, and from 1995 to 1997,
                                 Chairman of the Board of Plastic Engineered
                                 Components, Inc., a privately held plastic
                                 injection molded products manufacturer, located
                                 in Lincolnshire, Illinois; From 1989 to 1995,
                                 President and Chairman of the Board of Plastic
                                 Engineered Components, Inc.


    Julia H. Taylor        49    Director of the Company and the Bank; President         1997              1996
                                 of the Greater Milwaukee Committee, a civic
                                 organization dedicated to the arts and economic
                                 development in the Metropolitan Milwaukee area;
                                 From 1986 to December 2002, Executive Director
                                 and Chief Executive Officer of the YWCA of
                                 Greater Milwaukee.

                                 DIRECTORS WHOSE TERMS EXPIRE IN 2005

     David J. Drury        54    Director of the Company and the Bank; Since             1994              1997
                                 July 1999, President of Poblocki & Sons, LLC, a
                                 privately held exterior and interior sign
                                 systems company, located in West Allis,
                                 Wisconsin; From 1994 to 1997, President,
                                 Stolper-Fabralloy Company LLC, a privately held
                                 manufacturer of turbomachinery components,
                                 located in Brookfield, Wisconsin; Director,
                                 Plexus Corporation, a publicly traded
                                 electronic products manufacturing and design
                                 company, located in Neenah, Wisconsin.

    Gerald A. Kiefer       56    Director of the Company and the Bank;                   2001              1996
                                 Principal, the Kiefer Law Office, Kewaskum,
                                 Wisconsin, a general practice law firm, since
                                 1991.


    Thomas R. Perz         58    President, Chief Executive Officer and Director         1992              1983
                                 of the Company; Chairman of the Board,
                                 President and Chief Executive Officer of the
                                 Bank.



         THE AFFIRMATIVE VOTE OF A PLURALITY OF THE VOTES CAST IS REQUIRED FOR
THE ELECTION OF THE DIRECTOR NOMINEES. UNLESS OTHERWISE SPECIFIED, THE SHARES OF
COMMON STOCK REPRESENTED BY THE PROXIES SOLICITED HEREBY WILL BE VOTED IN FAVOR
OF THE ELECTION OF THE ABOVE-DESCRIBED NOMINEES. OUR BOARD OF DIRECTORS
RECOMMENDS THAT YOU VOTE FOR ELECTION OF THE NOMINEES FOR DIRECTOR.



                                      -6-






                                    MATTER 2.
                     RATIFICATION OF APPOINTMENT OF AUDITORS


         Our independent auditors for fiscal 2002 were KPMG LLP. Our board of
directors has reappointed KPMG LLP to perform the audit of our financial
statements for fiscal 2003. We have been advised by KPMG LLP that the firm is
not aware of any relationship between KPMG and us that may reasonably be thought
to bear on their independence.

         Representatives of KPMG LLP will be present at the annual meeting and
will be given the opportunity to make a statement if they desire to do so. They
will also be available to respond to appropriate questions from our
shareholders.

FEES BILLED TO US BY KPMG LLP IN FISCAL 2002

         The following is a summary of the fees billed to us by KPMG LLP for
certain audit and non-audit services during fiscal 2002.

         AUDIT FEES

         The aggregate fees billed by KPMG LLP for professional services
rendered to us for the audit of our annual financial statements for fiscal 2002
and for the reviews of the financial statements included in our quarterly
reports on Form 10-Q for that fiscal year were $129,000.

         FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

         The aggregate fees billed by KPMG LLP for professional services
rendered to us for the information technology services relating to financial
information systems design and implementation for fiscal 2002 were $0.

         ALL OTHER FEES

         The aggregate fees billed by KPMG LLP for services rendered to us,
other than the services described above under "Audit Fees" and "Financial
Information Systems Design and Implementation Fees," for fiscal 2002 were
$46,850. Such services included audits of our benefit plans and 2001 HUD audit
and preparation of our federal and state tax returns.

         THE AFFIRMATIVE VOTE OF A MAJORITY OF THE SHARES OF COMMON STOCK
REPRESENTED IN PERSON OR BY PROXY AND VOTED AT THE ANNUAL MEETING IS REQUIRED
FOR RATIFICATION OF KPMG LLP AS OUR INDEPENDENT AUDITORS. UNLESS MARKED TO THE
CONTRARY, THE SHARES OF COMMON STOCK REPRESENTED BY THE SUBMITTED PROXIES WILL
BE VOTED FOR RATIFICATION OF THE APPOINTMENT OF KPMG LLP AS OUR INDEPENDENT
AUDITORS. OUR BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR RATIFICATION OF
THE APPOINTMENT OF KPMG LLP AS OUR INDEPENDENT AUDITORS.

              MEETINGS OF THE BOARD OF DIRECTORS AND ITS COMMITTEES

         Regular meetings of the board of directors are held six times per
calendar year. During fiscal 2002, the board held six regular meetings and three
special meetings. No incumbent director attended fewer than 75% of the aggregate
total number of meetings of the board held and the total number of committee
meetings on which such director served during fiscal 2002.

         In fiscal 2002, our audit committee of the board of directors (which we
refer to as the "Audit Committee") consisted of Messrs. David J. Drury
(Chairperson), Jeffrey A. Reigle, Edmund O. Templeton and Ms. Julia H. Taylor,
who are neither our officers our nor employees (which we sometimes refer to as
"outside directors"). The Audit Committee reviews the scope and timing of the
audit of our financial statements by our independent auditors. The Audit
Committee also reviews and evaluates the independence of our auditors and
approves services rendered

                                      -7-






by such auditors. The Audit Committee met five times during fiscal 2002. For a
further discussion of the activities of the Audit Committee, see "Audit
Committee Report."

         In fiscal 2002, our compensation committee of the board of directors
(which we refer to as the "Compensation Committee") consisted of three outside
directors -- Messrs. David J. Drury, Edward W. Mentzer and Edmund O. Templeton.
During fiscal 2002, the Company did not pay separate compensation to its
executive officers and did not have any salaried employees. However, pursuant to
an agreement between the Company and the Bank, the Company reimburses the Bank
for the services of the Bank's officers and employees for time devoted to
Company affairs. In fiscal 2002, the Compensation Committee reviewed and
ratified the compensation policies set by, and decisions made by, the board of
directors of the Bank. The Compensation Committee met two times during fiscal
2002. For a further discussion of our compensation policies, see "Compensation
Committee Report."

         Our entire board of directors acted as a nominating committee for the
selection of the nominees for director to stand for election at the annual
meeting. In October 2002, the board, acting as the nominating committee,
considered nominations for directors. Our By-laws allow for shareholder
nominations of the directors and require that such nominations be made pursuant
to timely written notice to our Secretary. See "Shareholder Proposals for the
2004 Annual Meeting."

                             AUDIT COMMITTEE REPORT

         The Report of the Audit Committee will not be deemed incorporated by
reference by any general statement into any filing under the Securities Act of
1933, as amended, or the Securities Exchange Act of 1934, as amended, except to
the extent we specifically incorporate such information by reference, and will
not otherwise be deemed filed under the Securities Act of 1933, as amended, or
the Securities Exchange Act of 1934, as amended.

AUDIT COMMITTEE COMPOSITION AND FUNCTION

         The members of the Audit Committee are elected by our board of
directors. During fiscal 2002, the Audit Committee was composed of four
independent directors, Messrs. David J. Drury, Jeffrey A. Reigle, Edmund O.
Templeton and Ms. Julia H. Taylor. Each of the current members of the Audit
Committee is "independent" as defined by The Nasdaq Stock Market, Inc.
("Nasdaq") listing standards. These listing standards include qualitative and
quantitative requirements regarding the independence and qualifications of Audit
Committee members and the size of the Audit Committee.

         The Audit Committee acts pursuant to a written charter adopted and
approved by our board of directors on October 16, 2002. The Audit Committee is
responsible for assisting our board in its oversight responsibilities regarding
our auditing, accounting and financial reporting process. Consistent with this
function, the Audit Committee encourages continuous improvement of, and
adherence to, our policies, procedures and practices at all levels related to
the financial control and reporting process. The Audit Committee's primary
duties and responsibilities are outlined in the charter.

         Our independent auditors, KPMG LLP, are responsible for auditing our
financial statements and expressing an opinion as to their conformity with
accounting principles generally accepted in the United States of America. The
members of the Audit Committee are not professionally engaged in the practice of
auditing or accounting. Members of the Audit Committee rely without independent
verification on the information provided to them and on the representations made
by management and KPMG LLP. Accordingly, the Audit Committee's oversight does
not provide an independent basis to determine that management has maintained
appropriate accounting and financial reporting principles or appropriate
internal controls and procedures designed to assure compliance with accounting
standards and applicable laws and regulations.


                                      -8-





AUDIT COMMITTEE ACTIONS IN FISCAL 2002

         In fiscal 2002, in connection with its oversight function, the Audit
Committee met with KPMG LLP. Pursuant to Statement on Auditing Standards ("SAS")
No. 90 (Audit Committee Communications), KPMG LLP discussed various matters
relating to our financial results for fiscal 2002 and discussed matters required
to be discussed by SAS No. 61 (Communication with Audit Committees). KPMG LLP
also provided the Audit Committee with the written disclosures required by
Independence Standards Board Standard No. 1 (Independence Discussions with Audit
Committees), disclosing any relationships between KPMG LLP and us and stating
that in its professional judgment KPMG LLP believes that it is "independent"
with respect to us within the meaning of the Securities Act of 1933, as amended,
and the Securities Exchange Act of 1934, as amended. The Audit Committee has
considered whether the provision of services not related to the audit of our
annual financial statements by KPMG LLP to us is compatible with maintaining
KPMG LLP's independence and has discussed with them their independence.

         Each year, the Audit Committee is responsible for providing our board
of directors with a recommendation as to whether our annual financial statements
should be included in our annual report on Form 10-K filed with the SEC. Based
on the Audit Committee's discussions with our management and KPMG LLP concerning
the fiscal 2002 audit, the financial statements and related review process and
other matters deemed relevant and appropriate by the Audit Committee, and
subject to the limitations on the role and responsibilities of the Audit
Committee referred to above and in the charter, the Audit Committee met on
December 5, 2002 to issue this Audit Committee Report and recommended to the
board that our fiscal 2002 financial statements be included in the 2002 annual
report on Form 10-K filed with the SEC.


                                                        DECEMBER 5, 2002

                                                        AUDIT COMMITTEE

                                                        DAVID J. DRURY
                                                        JEFFREY A. REIGLE
                                                        JULIA H. TAYLOR
                                                        EDMUND O. TEMPLETON



                                      -9-





                          COMPENSATION COMMITTEE REPORT

         The Report of the Compensation Committee will not be deemed
incorporated by reference by any general statement into any filing under the
Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as
amended, except to the extent we specifically incorporate such information by
reference, and will not otherwise be deemed filed under the Securities Act of
1933, as amended, or the Securities Exchange Act of 1934, as amended.

COMPENSATION COMMITTEE, COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         In fiscal 2002, the Compensation Committee consisted of outside
directors, Messrs. David J. Drury, Edward W. Mentzer and Edmund O. Templeton,
who are not former officers or employees of the Company or any of its
subsidiaries. There are no interlocks, as defined under the rules and
regulations of the SEC, between the Compensation Committee and corporate
affiliates of members of the Compensation Committee.

         During fiscal 2002, the Company did not pay separate compensation to
its executive officers and did not have any salaried employees. However,
pursuant to an agreement between the Company and the Bank, the Company
reimburses the Bank for the services of the Bank's officers and employees for
time devoted to Company affairs. In fiscal 2002, the Compensation Committee
reviewed and ratified the compensation policies set by, and decisions made by,
the board of directors of the Bank. The Compensation Committee met November 19,
2002 to issue this Compensation Committee Report.

EXECUTIVE COMPENSATION POLICIES AND PLANS

         It is the policy of the Company to maintain an executive compensation
program which will attract, motivate, retain and reward senior executives and
provide appropriate incentives intended to generate long-term financial results
which will benefit the Company and shareholders of the Company. The Company's
executive compensation program incorporates a pay-for-performance policy that
compensates executives for both corporate and individual performance. The
executive compensation program is designed to achieve the following objectives:
(i) provide competitive compensation packages comparable to those offered by
other peer group financial institutions; (ii) provide the Company and its
subsidiaries with the ability to compete for and retain talented executives that
are critical to the Company's long-term success; and (iii) provide incentives to
achieve the Company's financial performance objectives and exceptional
individual performance with the goal of enhancing shareholder value.

         The executive compensation package consists of three major elements:
(i) cash compensation, including base salary and an annual incentive bonus; (ii)
long-term incentive compensation in the form of stock options awarded under the
Company's stock option plans, and (iii) executive benefits. As discussed further
herein, annual incentive bonuses are paid pursuant to the terms of a Senior
Executive Management Incentive Plan for the Company (which we refer to as the
"STFR-SEMIP"). The corporate performance targets for the STFR-SEMIP are reviewed
and established annually by the board of directors of the Company and may vary
from year to year, as may the parameters of such plans. For fiscal 2002, the
Compensation Committee replaced the targeted corporate income component of the
incentive bonus plan with a return on equity component, which is measured by
comparison of the relative performance of the Company to a peer group of 30
publicly-traded thrift institutions. The individual performance component of the
incentive bonus plan remained unchanged. For a further discussion of the
executive benefits made available to officers of the Company during fiscal 2002,
see "Compensation of Executive Officers and Directors+Benefits."

         The Compensation Committee and the Company's board of directors
recognize that stock options are a performance-motivating incentive because they
have no value unless the price of the common stock increases above the exercise
price applicable to outstanding option grants. The Company has two stock option
plans, the 1993 Option Plan and the 1997 Option Plan (collectively referred to
as the "Option Plans"). Executive officers and directors of the Company and the
Bank are eligible to receive both discretionary option grants (as determined by
the Company's board and the Compensation Committee) and option grants subject to
performance-based vesting. In fiscal 1997, the board of directors of the Company
adopted the St. Francis Capital Corporation 1997 Stock Option Allocation Plan
(which we refer to as the "Option Allocation Plan"), which outlines the
guidelines for, and factors to be considered by, the Compensation Committee in
granting options subject to performance-based vesting, and the guidelines for
determining the vesting schedule applicable to any non-performance-based options
granted each fiscal


                                      -10-





year. For a further discussion of the Option Allocation Plan, see "Compensation
of Executive Officers and Directors+Benefits+Stock Option Plans."

         The Compensation Committee recognizes that "compensation" (as that term
is defined in Section 162(m) of the Internal Revenue Code of 1986, as amended)
in excess of $1,000,000 per year to an executive officer is not deductible by
the Company unless such compensation is performance-based compensation approved
by shareholders of the Company and, thus, is not "compensation" for purposes of
complying with the limit on deductibility. The Compensation Committee has been
advised that no executive officer of the Company received compensation in fiscal
2002 that will result in the loss of a corporate federal income tax deduction
under Section 162(m) of the Internal Revenue Code of 1986, as amended.

COMPENSATION DECISIONS FOR FISCAL 2002

         In reviewing and approving compensation decisions for fiscal 2002, the
Compensation Committee considered both individual and corporate performance.
Base salary adjustments for fiscal 2002 for the five most highly compensated
executive officers of the Company are reflected in the summary compensation
table set forth in this proxy statement. The average increase in base salary for
the four highest paid executive officers (other than Mr. Perz, the Company's
President and CEO) was 5.8% in fiscal 2002.

         During fiscal 2002, executive officers of the Company participated in
an incentive compensation program (the STFR-SEMIP) established and approved by
the Compensation Committee. Incentive compensation that can be earned under the
STFR-SEMIP is established as a percentage of each officer's base salary and may
exceed established percentages of base salaries if the Company meets specific
return on equity performance levels relative to a selected peer group of
publicly traded thrift institutions and if individual performance objectives are
met or exceeded. Incentive compensation may be less than the established
percentages if the Company does not achieve the corporate performance levels
and/or if individual performance objectives are not met. In addition, the
STFR-SEMIP provides that the Committee has discretion in administering the
program to award discretionary incentive compensation based upon an assessment
of the Company's overall financial performance and other corporate and
individual performance factors.

         For fiscal 2002, the STFR-SEMIP corporate performance for the executive
group was determined based upon achievement by the Company of specified relative
rates of return on equity as measured against the return on equity achieved by
institutions within a peer group of 30 publicly-traded thrifts. The Company was
required to perform at or above the 50th percentile of the peer group before any
incentive could be earned. In fiscal 2002, the STFR-SEMIP provided for a
possible incentive of up to 45% of base salary for the Company's President (Mr.
Thomas R. Perz), and possible incentives of up to 35%, 30%, or 25% of base
salaries for other executive officers who participate in the STFR-SEMIP.
Remuneration earned under the STFR-SEMIP for the fiscal year ended September 30,
2002 will be paid by the Bank in December 2002.

         The Compensation Committee determined that the Company achieved a 60th
percentile return on equity as compared with the relevant peer group established
under the STFR-SEMIP for fiscal 2002. The Committee also determined that the
Company would have achieved a much higher ranking except for the presence of a
number of factors peculiar to the Company for its current fiscal year. One
significant factor in this regard was a writedown in the value of the mortgage
servicing portfolio, a noncash item required to be taken primarily as the result
of the low interest rate environment and notwithstanding that the growth
achieved during the year in the volume of serviced loans put the Company in a
position to increase valuation more rapidly in the event of future rate
increases. The Committee further considered that adjustment of the Company's
income and return on equity for only 50% of the amount of the mortgage servicing
portfolio impairment would have resulted in the Company achieving the 67th
percentile within its peer group for fiscal 2002 and the Committee did not
believe it would be appropriate to charge the full amount of the 2002 writedown
(or to credit the full amount of any subsequent year's increase in the value of
the servicing portfolio) in a single year for STFR-SEMIP purposes. As a result
of the Committee's consideration of the corporate performance, items peculiar to
the 2002 fiscal year, and individual performance in fiscal 2002, the Committee
awarded executive officers participating in the STFR-SEMIP incentive
compensation at levels equal to or below the targeted amounts. The aggregate
payout under the STFR-SEMIP for fiscal 2002 (other than Mr. Perz) was $255,588.
The average bonus earned under the STFR-SEMIP in fiscal 2002 by participants
(other than Mr. Perz) was 23.6% of their base salaries.


                                      -11-






         No performance-based options were granted to executive officers of the
Company or its subsidiaries under the Option Allocation Plan during fiscal 2002.
A portion of the performance-based options granted in fiscal 1999 did, however,
vest during fiscal 2002. In measuring achievement with respect to the Company's
earnings per share target used to determine vesting of options, the Compensation
Committee exercised its discretion to adjust income by an amount equal to 50% of
the amount of the impairment writedown in the mortgage loan servicing portfolio
(the same adjustment used in determining the Company's return on equity under
the STFR-SEMIP) for the reasons previously discussed. Based upon the Company
having achieved 98% of its earnings per share target and 100% of the business
line targets (average) in fiscal 2002, under the vesting formula established by
the Option Allocation Plan, participants who received performance-based options
in 1999 vested at a rate of 90% of the maximum vestable amount of their initial
option grant for fiscal 2002. In fiscal 1999, Messrs. Smith, Hazzard, Sorenson
and Eckel were each granted 48,000 performance-based options (split adjusted)
under the Option Allocation Plan. Of the performance-based options awarded to
each of these individuals, 14,400 vested in fiscal 2002 for each of Messrs.
Smith, Hazzard, Eckel and Sorenson, based upon the formula under the Option
Allocation Plan.

PRESIDENT AND CHIEF EXECUTIVE OFFICER COMPENSATION IN FISCAL 2002

         In establishing the compensation of Mr. Perz for fiscal 2002, the
Compensation Committee specifically considered the Company's and the Bank's
overall operating performance (including the mortgage servicing portfolio
impairment writedown) as compared to the operating results of other peer group
thrift institutions. The Compensation Committee also considered the individual
performance of Mr. Perz who serves as President and Chief Executive Officer of
the Company and the Bank, and Chairman of the Board of directors of the Bank,
including his performance and ability to develop, train and motivate a competent
management team and to execute the directives of the board, as well as to manage
the Bank and the Company in a profitable, safe and sound manner.

         Mr. Perz's base salary (excluding STFR-SEMIP remuneration) for fiscal
2002 was $440,000, a 4.76% increase over fiscal 2001. Based upon the
Compensation Committee's assessment of the Company's return on equity relative
to a peer group of 30 publicly-traded thrift institutions, as well as Mr. Perz's
individual performance pursuant to the STFR-SEMIP for fiscal 2002, Mr. Perz
received incentive compensation equal to $198,000 for fiscal 2002, or 45.0% of
his $440,000 base salary established at the beginning of fiscal 2002. Mr. Perz
was granted 100,000 performance-based options in fiscal 1999 and 74,548
performance-based options in fiscal 2000. Of the 174,548 performance-based
options awarded in fiscal 1999 and fiscal 2000, 52,364 vested in fiscal 2002
based upon the formula under the Option Allocation Plan, again as applied after
adjusting income by an amount equal to 50% of the mortgage servicing impairment
writedown for purposes of determining achievement with respect to the earnings
per share target.

                                                          NOVEMBER 19, 2002

                                                          COMPENSATION COMMITTEE

                                                          DAVID J. DRURY
                                                          EDWARD W. MENTZER
                                                          EDMUND O. TEMPLETON


                                      -12-






                COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

EXECUTIVE COMPENSATION

         During fiscal 2002, the Company did not pay separate compensation to
its executive officers. Separate compensation will not be paid to the officers
of the Company until such time as its officers devote significant time to
separate management of Company affairs, which is not expected to occur until the
Company becomes actively involved in additional significant business beyond the
Bank. The following table summarizes the total compensation earned by the Bank's
CEO and the next four highest paid executive officers of the Bank whose
compensation (salary and bonus) exceeded $100,000 during fiscal 2002, 2001 and
2000.

                           SUMMARY COMPENSATION TABLE



                                                                                LONG-TERM
                                                                              COMPENSATION
                                                                              ------------
                                                        ANNUAL                  NUMBER OF
                                                     COMPENSATION(1)             SHARES
                                              --------------------------       SUBJECT TO             ALL OTHER
NAME AND PRINCIPAL POSITION         YEAR      SALARY(2)        BONUS(3)        OPTIONS(4)          COMPENSATION(5)
- ---------------------------         ----      ---------        --------        ----------          ---------------
                                                                                  
Thomas R. Perz.................     2002       $440,000       $ 198,000             --               $  51,474
   President and CEO of the         2001        420,000         134,400             --                  59,065
   Company and the Bank             2000        400,000          20,000         74,598                 227,658


Bradley J. Smith...............     2002        180,000          42,840             --                  26,642
   Executive Vice President-        2001        178,500          43,800             --                  25,497
   Retail Banking of the Bank       2000        170,000          27,111             --                 103,267


James C. Hazzard ..............     2002        147,000          33,088             --                  34,582
   Executive Vice President-        2001        140,000          26,500             --                  35,014
   Commercial Banking of            2000        140,000          13,650             --                 114,120
   the Bank

James S. Eckel.................     2002        150,000          68,200             --                  27,787
   Executive Vice President-        2001        135,850          28,530             --                  28,604
   Mortgage Lending of              2000        123,850          21,672             --                 106,029
   the Bank

Jon D. Sorenson................     2002        144,850          63,700             --                  28,389
   Executive Vice President,        2001        133,350          37,340             --                  29,696
   Chief Financial Officer and      2000        127,000          16,000             --                 108,772
   Treasurer of the Company
   and the Bank



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

(Footnotes on following page)


                                      -13-






(1)      Perquisites and other personal benefits provided to the named executive
         officers by us did not exceed the lesser of $50,000 or 10% of each
         named executive officer's total annual salary and bonus during the
         fiscal years indicated, and accordingly, are not included.

(2)      Amounts shown include compensation earned and deferred at the election
         of the named executive officers during fiscal 2002, 2001 and 2000.

(3)      Senior executive officers of the Company and the Bank received
         remuneration under the Company's and the Bank's incentive compensation
         programs, respectively, in fiscal 2000 and 2001. For fiscal 2002, the
         Company's and the Bank's incentive compensation plans were replaced by
         one plan, the Senior Executive Management Incentive Plan, that covers
         executives of both the Company and the Bank. The amounts indicated for
         fiscal 2002, 2001 and 2000 represent incentive compensation earned by
         the named executive officers under the applicable incentive
         compensation program(s) for those fiscal years.

(4)      The option awards indicated for fiscal 2000 were granted to the named
         executive officers pursuant to Option Allocation Plan. None of the
         fiscal 2000 awards indicated in the table vested in fiscal 2000 for any
         of the named individuals. The first permissible vesting date for the
         performance-based options granted in fiscal 2000 was October 1, 2001.
         Pursuant to the terms of the Company's Option Plans, the number of
         shares subject to outstanding option grants were adjusted in fiscal
         1999 to reflect the Company's 2-for-1 stock split in April 1999. For
         further information regarding the Option Allocation Plan, see
         "Compensation Committee Report."

(5)      Amounts shown in this column represent contributions by the Bank
         pursuant to the St. Francis Bank, F.S.B. Money Purchase Pension Plan
         (which we refer to as the "Pension Plan"), the St. Francis Bank, F.S.B.
         401(k) Savings Plan (which we refer to as the "401(k) Plan"), the ESOP
         and long-term disability policies, the reportable economic benefit to
         the named individuals pursuant to the Executive Split Dollar Life
         Insurance Plan (which we refer to as the "Split Dollar Plan"), and
         committee fees during fiscal 2002, 2001 and 2000. The amounts shown for
         each individual for fiscal 2002 are derived from the following figures:
         (i) Mr. Perz: $12,400 - Pension Plan contribution; $5,775 - 401(k) Plan
         matching contribution; $11,636 - ESOP allocation; $2,207 - Split Dollar
         Plan benefit; $11,456 - long-term disability policy premium; $6,000 -
         loan committee fees; $1,000 - policy committee fees; $1,000 - Bank
         committee fees; (ii) Mr. Smith: $12,400 - Pension Plan contribution;
         $4,320 - 401(k) Plan matching contribution; $9,792 - ESOP allocation;
         $130 - Split Dollar Plan benefit; (iii) Mr. Hazzard: $12,400 - Pension
         Plan Contribution; $4,848 - 401(k) Plan matching contribution; $10,589
         - ESOP allocation; $510 - long-term disability policy premium; $208 -
         Split Dollar Plan benefit; $6,000 - loan committee fees; (iv) Mr.
         Eckel: $12,400 - Pension Plan contribution; $4,363 - 401(k) Plan
         matching contribution; $10,914 - ESOP allocation; $110 - Split Dollar
         Plan benefit; and (v) Mr. Sorenson: $12,400 - Pension Plan
         contribution; $5,029 - 401(k) Plan matching contribution; $10,854 -
         ESOP allocation; $106 - Split Dollar Plan benefit.

EMPLOYMENT AGREEMENTS

         In fiscal 2000, the Company and the Bank entered into three-year
employment agreements with Mr. Perz to be effective commencing on January 1,
2000. In October 1996 and 1998, the Company and the Bank entered into three-year
employment agreements with Messrs. Sorenson and Eckel, respectively, and Bank
Wisconsin entered into a new three-year employment agreement with Mr. Hazzard
that was assumed by the Bank in connection with the merger of the Bank and Bank
Wisconsin in September 1997. On January 6, 1997, in connection with his
retention as Executive Vice President of the Bank, the Company and the Bank
entered into a three-year employment agreement with Mr. Smith. In fiscal 2000,
the employment agreements with Messrs. Smith, Hazzard, Eckel and Sorenson were
amended as described herein. The term of these employment agreements with
Messrs. Perz, Smith, Hazzard, Eckel and Sorenson, which are described herein,
may be restored to three years by action of the boards of directors annually,
subject to the board's performance evaluation. In October 2001, the employment
agreements with Messrs. Perz, Smith, Hazzard, Eckel and Sorenson were restored
to three-year terms by board action. These employment agreements are intended to
ensure that the Company and the Bank maintain a stable and competent management
base.

                                      -14-





         Under the employment agreements in effect for fiscal 2002, the base
salaries for Messrs. Perz, Smith, Hazzard, Eckel and Sorenson were $440,000,
$180,000, $147,000, $150,000 and $144,850, respectively. Base salaries may be
increased by the board of directors of the Company or the Bank, as applicable,
but may not be reduced except as part of a general pro rata reduction in
compensation for all executive officers. The employment agreements provide that
the Company may reimburse the Bank for any compensation paid to each of Messrs.
Perz, Smith, Hazzard, Eckel and Sorenson pursuant to such agreements as jointly
determined by the boards of the Company and the Bank to reflect appropriately
the allocation of the executive's time between Company and the Bank affairs. In
addition to base salary, the agreements provide for payments from other
incentive compensation plans, and provide for other benefits, including
participation in any group health, life, disability, or similar insurance
program and in any pension, profit-sharing, employee stock ownership plan,
deferred compensation, 401(k) or other retirement plan maintained by the Bank.
The agreements also provide for participation in any stock-based incentive
programs made available to executive officers of the Company and its
subsidiaries. Commencing in fiscal 2000, the agreements with Mr. Perz and the
amended agreements with the other executives provide for reimbursement of
various expenses, including tax preparation and financial consulting fees,
subject to reasonable documentation and other limitations as determined by the
Company's board.

         The agreements with Messrs. Perz, Smith, Hazzard, Eckel and Sorenson
may be terminated by the Company or the Bank upon death, disability, retirement,
for cause at any time, or in certain events specified by the regulations of the
OTS. If the Company or the Bank terminate the agreements due to death or
retirement, for cause or pursuant to OTS regulations, the executives will be
entitled to receive all compensation and benefits in which they were vested as
of the termination date. If the agreements are terminated due to disability, the
executives will be entitled to receive 100% of their base salary at the rate in
effect at the time of termination for a period of one year and thereafter an
amount equal to 75% of such base salary for any remaining portion of the
employment term (offset by any payments received by executives under any
employer disability plans or government social security or workers' compensation
programs), together with other compensation and benefits in which they were
vested as of the termination date. If the Company or the Bank terminate the
agreements other than for the foregoing reasons, or the executives terminate the
agreements in accordance with the terms stated therein, the executives are
entitled to severance payments equal to one year's base salary (in the case of
Messrs. Smith, Hazzard, Eckel and Sorenson) and two year's base salary (in the
case of Mr. Perz) based upon the highest base salary within the three years
preceding the date of termination. In addition, pursuant to the fiscal 2000
amendments and Mr. Perz's 2000 agreements, in such event the executives would
receive bonus and incentive compensation in an amount equal to the average bonus
payment paid to the executives in the three years preceding the date of
termination payable over a twelve or 24-month period, as applicable. In
addition, the executives will be entitled to participate in all group insurance,
life insurance, health and accident, disability and certain other employee
benefit plans maintained by the employer, at no cost to the executives, for a
period of one year (in the case of Messrs. Smith, Hazzard, Eckel and Sorenson)
or two years (in the case of Mr. Perz), or such earlier time as the executives
are employed on a full-time basis by another employer that provides
substantially similar benefits. The employment agreements also contain
covenant-not-to-compete provisions that prohibit the executives from competing
with a "significant competitor" (as defined therein) of the Company or the Bank
for a period of twelve months following termination.

         The employment agreements provide for severance payments if the
executives' employment terminates following a change in control. Under the
agreements, a "change in control" is generally defined to include any change in
control required to be reported under the federal securities laws, as well as
(i) the acquisition by any person of 25% or more of the Company's outstanding
voting securities, or (ii) a change in a majority of the directors of the
Company during any two-year period without approval of at least two-thirds of
the persons who were directors at the beginning of such period.

         Within 24 months of the effective date of any change in control, the
executives may terminate the agreements in the event certain conditions
contained therein are satisfied, and will be entitled to receive as severance
three years' base salary (based upon the highest base salary within the three
years preceding the date of termination) and three times the average amount of
bonus and incentive compensation paid to the executives in the three years
preceding the date of termination, payable over a three-year period. In
addition, the executives will be entitled to all other benefits and compensation
which would have been payable to them in the event of termination other than for
death, disability, cause or pursuant to OTS regulations, as described herein. In
addition, the executives are entitled to all qualified retirement and other
benefits in which they were vested. Utilizing the bonus amounts for fiscal 2002
as reflected in the summary compensation table for purposes of the severance
payment calculation, severance pay in


                                      -15-





the event of a change in control would amount to $1,932,400, $728,751, $586,638,
$645,902, and $628,040 for Messrs. Perz, Smith, Hazzard, Eckel and Sorenson,
respectively.

         If the severance benefits payable following a change in control would
constitute "parachute payments" within the meaning of Section 280G(b)(2) of the
Internal Revenue Code, and the present value of such "parachute payments" equals
or exceeds three times the executive's average annual compensation for the five
calendar years preceding the year in which a change in control occurred, the
severance benefits will be reduced to an amount equal to the present value of
2.99 times the average annual compensation paid to the executive during the five
years immediately preceding such change in control. Mr. Perz's employment
agreement with the Company provides that the Company will pay Mr. Perz the
entire amount of any unpaid severance that is not paid to him as a result of the
change in control restriction under his employment agreement with the Bank. In
addition, under applicable law, a 20% excise tax would be triggered by
change-in-control-related payments that equal or exceed three times Mr. Perz's
annual compensation over the five years preceding the change in control. The
agreement with the Company provides that to the extent payments related to a
change in control are subject to the excise tax, the Company will provide Mr.
Perz with an additional amount sufficient to enable Mr. Perz to retain the full
value of the change in control benefits as if the excise tax had not applied.

BENEFITS

         SPLIT DOLLAR PLAN

         The Bank established the Split Dollar Plan, effective September 13,
1992, in which certain senior officers of the Bank participate. The life
insurance benefit is equal to the executives' salary up to $250,000. The Bank
pays the PS-58 cost of the insurance and the premium. Upon the executive's death
or the policy maturity date, the Bank will receive all premiums paid on behalf
of the executive and the executive will receive the remainder of the death
benefit or the cash surrender value.

         In June 1997, Mr. Perz and the Bank entered into an agreement pursuant
to which Mr. Perz is entitled to split dollar life insurance benefits greater
than those provided for under the Split Dollar Plan. The life insurance benefit
is equal to $2,352,985. The Bank pays the PS-58 cost of the insurance and the
premium. Upon the death of Mr. Perz or the policy maturity date, the Bank will
receive the greater of $750,000 or the aggregate premiums paid on behalf of Mr.
Perz and Mr. Perz will receive the remainder of the death benefit or the cash
surrender value.

         401(k) PLAN, ESOP AND PENSION PLAN

         The Bank participates in the 401(k) Plan, covering all of its eligible
employees. Employees are eligible to participate on the first of the month
following completion of 30 days of employment and attaining age 21. The 401(k)
Plan permits participants, subject to the limitations imposed by Section 401(k)
of the Internal Revenue Code, as amended, to make voluntary tax deferred
contributions in amounts between 2% and 20% of their annual compensation. For
fiscal 2002, the Bank made a semi-monthly contribution to the 401(k) Plan in an
amount equal to 50% of the first 6% of compensation deferred by the participant
for those participants currently employed. The 401(k) Plan's trustee is the
Marshall & Ilsley Trust Company.

         In connection with the conversion of the Bank, the Bank established the
ESOP for its eligible employees. Benefits generally become 20% vested after
three years of credited service, with vesting increasing 20% per year thereafter
to 100% vesting after seven years. Participants also become 100% vested on
death, disability and attainment of age 65. Benefits may be payable, in either
shares of common stock or cash, upon death, retirement, early retirement,
disability or separation from service. The ESOP's trustee is the Marshall &
Ilsley Trust Company.

         The Bank maintains the Pension Plan, a tax-qualified, defined
contribution plan covering all eligible employees. Employees are eligible to
participate after completing a twelve-month period of 1,000 or more hours of
employment and attaining age 21. Benefits generally become 20% vested after
three years of credited service, with vesting increasing 20% per year thereafter
to 100% vesting after seven years. Participants also become 100% vested on
death, disability or attainment of age 65. The Pension Plan's trustee is the
Marshall & Ilsley Trust Company.


                                      -16-





         STOCK OPTION PLANS

         The Company has two stock option plans, the 1993 Option Plan and the
1997 Option Plan.

         In 1993, the Company's board of directors adopted the 1993 Option Plan.
All employees of the Company and its subsidiaries are eligible to participate in
the 1993 Option Plan. As of September 30, 2002, the Company and its subsidiaries
had 561 eligible employees. The 1993 Option Plan authorizes the grant of (i)
options to purchase shares of common stock intended to qualify as incentive
stock options under Section 422A of the Internal Revenue Code (which we refer to
as "Incentive Stock Options"), (ii) options that do not so qualify (which we
refer to as "Non-statutory Options"), and (iii) options that are exercisable
only upon a change in control of the Bank or the Company (which we refer to as
the "Limited Rights"). As of the date of this proxy statement, options to
purchase 1,437,924 shares of common stock have been granted under the 1993
Option Plan and 20,000 shares of common stock (adjusted to include plan shares
forfeited) were available for granting under the 1993 Option Plan.

         In November 1996, the Company's board of directors adopted the 1997
Option Plan in which all directors, officers and employees of the Company and
its subsidiaries are eligible to participate. The 1997 Option Plan was approved
by the Company's shareholders on January 22, 1997. As of September 30, 2002, the
Company had 571 directors, officers and employees eligible to participate in the
1997 Option Plan. The 1997 Option Plan authorizes the grant of (i) Incentive
Stock Options; and (ii) Non-statutory Options. As of the date of this proxy
statement, options to purchase a total of 1,163,395 shares of common stock have
been granted under the 1997 Option Plan and a total of 40,650 shares of common
stock (adjusted to include plan shares forfeited) were available for granting.

         The following table sets forth certain information concerning the stock
options granted under the Option Plans and the number of options still available
for issuance under the Options Plans.

                      EQUITY COMPENSATION PLAN INFORMATION




                                                                                           NUMBER OF SECURITIES
                                 NUMBER OF SECURITIES                                REMAINING AVAILABLE FOR FUTURE
                                  TO BE ISSUED UPON           WEIGHTED-AVERAGE             ISSUANCE UNDER EQUITY
                                     EXERCISE OF              EXERCISE PRICE OF             COMPENSATION PLANS
                                 OUTSTANDING OPTIONS,       OUTSTANDING OPTIONS,     (EXCLUDING SECURITIES REFLECTED
PLAN CATEGORY                    WARRANTS AND RIGHTS        WARRANTS AND RIGHTS               IN COLUMN (A))
- -------------                    -------------------        -------------------               --------------
                                        (a)                         (b)                            (c)
                                                                            
Equity compensation
   plans approved by                 1,428,508                     $16.12                           60,650
   security holders.......
Equity compensation
   plans not approved by                     0                          0                                0
   security holders.......
                                     ---------                     ------                           ------
TOTAL.....................           1,428,508                     $16.12                           60,650


         Pursuant to the terms of the option plans, the number of shares subject
to outstanding option grants and the exercise price of such options, and the
remaining plan share reserve under each of such plans was adjusted in fiscal
1999 to reflect the Company's 2-for-1 stock split in April 1999. Accordingly,
the option tables that follow below reflect such adjustments.


                                      -17-





         In fiscal 1997, the Company's board of directors adopted the Option
Allocation Plan, which outlines the guidelines for, and factors to be considered
by, the Compensation Committee in granting options subject to performance-based
vesting. The Option Allocation Plan is designed to strengthen the link between
executive compensation and long-term organization performance by providing
guidelines for the granting of options to executive officers subject to
performance-based vesting. Pursuant to the Option Allocation Plan, participants
are granted options that are subject to vesting over a maximum of a six-year
period based upon the Company's achievement of certain "business line" goals and
"earnings per share" goals established by the boards of directors of the Bank
and the Company, respectively, at the beginning of each fiscal year. The
"business line" targets relate to the following areas: (i) one-to-four family
lending (origination target); (ii) commercial lending (growth target); (iii)
consumer lending (growth target); (iv) commercial real estate and multi-family
lending (growth target); (v) deposits (growth target); and (vi) investment
products sales. The option grants to eligible participants are intended to
qualify as Incentive Stock Options under the Internal Revenue Code to the extent
permitted by applicable law.

         At the end of each fiscal year, the Compensation Committee will compare
the Company's performance for the fiscal year to the established goals under the
Option Allocation Plan to determine the percentage of option shares that will
vest in such year for each participant. Each year, during the option award term,
a set maximum number of options granted (or if less, the remaining options
granted) will be subject to accelerated vesting, depending upon the degree of
the Company's success in achieving the annual performance targets budgeted for
the fiscal year. No vesting will occur in a fiscal year if the Company's
earnings per share or the "business line" targets (average) are less than 80% of
the budgeted target. The Compensation Committee, may, in its discretion,
accelerate the vesting of all or a portion of the options awarded to
participants, on an individual or group basis, which do not vest due to failure
to achieve budgeted targets for the "business line" and "earnings per share"
targets in any particular year of the option award term. All option shares not
vested by the last year of the option award term will become vested in such
year, irrespective of the Company's performance.

         Under the Option Allocation Plan, a participant must be employed at the
end of the fiscal year to be eligible for vesting of option grants. Termination
of a participant's service for any reason (other than death, disability, change
in control or retirement) (as defined in the 1997 Option Plan) will result in
the forfeiture of all unvested options. For further information regarding option
grants and decisions related thereto in fiscal 2002, see "Compensation Committee
Report."

         No individual grants of stock options were made to any of the executive
officers named in the summary compensation table during fiscal 2002.


                                      -18-





         The following table sets forth certain information concerning the
exercise of stock options granted under the Option Plans and stock options owned
by each of those executive officers during fiscal 2002.

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



                                                                                               VALUE OF
                                                              NUMBER OF                       UNEXERCISED
                                                             UNEXERCISED                     IN-THE-MONEY
                          NUMBER OF                            OPTIONS                        OPTIONS AT
                           SHARES                        AT FISCAL YEAR END               FISCAL YEAR END (1)
                          ACQUIRED        VALUE      --------------------------      ----------------------------
NAME                     ON EXERCISE    REALIZED     EXERCISABLE  UNEXERCISABLE      EXERCISABLE    UNEXERCISABLE
- ----                     -----------    --------     -----------  -------------      -----------    -------------
                                                                                  
Thomas R. Perz.........        --              --       191,823        82,911         $1,435,668      $522,794

Bradley J. Smith.......        --              --        81,868        36,132            598,481       227,329

James C. Hazzard.......        --              --        89,370        25,630            740,208       136,592

James S. Eckel.........    38,254        $650,509        55,200        22,800            361,434        95,076

Jon D. Sorenson........        --              --        75,200        22,800            532,334        95,076



(1)      The value of unexercised in-the-money options is based upon the
         difference between the fair market value of the securities underlying
         the options ($23.045, which was the average of the bid and ask price of
         the common stock on September 30, 2002) and the exercise price of the
         options at September 30, 2002.

         Incentive Stock Options granted to any person who is the beneficial
owner of more than 10% of the outstanding shares of common stock may be
exercised only for a period of five years following the date of grant, and the
exercise price at the time of grant must be equal to at least 110% of the fair
market value of the common stock on the date of the grant. No option granted in
connection with the 1993 Option Plan or the 1997 Option Plan will be exercisable
three months after the date on which the optionee ceases to perform services for
the Bank or the Company, except that in the event of death, disability or
retirement, options may be exercisable for up to one year thereafter or such
longer period as determined by the Company with respect to the exercise of
Non-statutory Options. If an optionee ceases to perform services for the Bank or
the Company due to retirement, Incentive Stock Options exercised more than three
months following the date the optionee ceases to perform services will be
treated as Non-statutory Options. Options of employees terminated for cause will
terminate on the date of termination. Termination for cause includes termination
due to the intentional failure to perform stated duties, breach of fiduciary
duty involving personal dishonesty resulting in a material loss to the Company,
willful violations of law or the entry of a final cease and desist order which
results in a material loss to the Company. Options will be immediately
exercisable in the event of a change in control. "Change of control" is defined
to include the acquisition of beneficial ownership of 20% or more of any class
of equity security by a person or group of persons acting in concert, a tender
offer or exchange offer, merger or other form of business combination, a sale of
assets or a contested election of directors that results in a change in control
of a majority of the board of directors.

                                      -19-





EXECUTIVE OFFICER AND DIRECTOR DEFERRED COMPENSATION AGREEMENTS

         In September 1986, the Bank and Mr. Perz entered into a deferred
compensation agreement in lieu of a $5,000 per annum increase in Mr. Perz' base
salary, pursuant to which the Bank agreed to pay Mr. Perz $3,333 per month for
the first year upon his retirement, death or disability, with such monthly
payments to be increased 5% each year thereafter for the following 14 years. In
fiscal 1999, the deferred compensation agreement was amended to provide that if
Mr. Perz voluntarily terminates his employment with the Company for any reason
other than disability prior to January 1, 2010 (his normal retirement date), he
will be entitled to a lump-sum payment equal to the present value of the monthly
payment stream to which he would have been entitled had he remained employed
with the Company until January 1, 2010, utilizing a discount rate of 10%. If Mr.
Perz's employment is terminated involuntarily by the Company (or any successor
thereto), he will receive the full monthly benefits for the following 15 years.
No benefits are payable if Mr. Perz's employment is terminated for cause.
"Cause" is defined as (i) an intentional failure to perform his duties, (ii)
willful misconduct, (iii) criminal conviction for any felony or any act
involving dishonesty, breach of trust or violation of banking laws, (iv) breach
of fiduciary duty involving personal profit, (v) willful violation of any law,
rule or regulation (other than traffic violation or similar offenses), or (vi)
personal dishonesty or material breach of the agreement. The deferred
compensation agreement is a non-tax qualified, unfunded plan.

         In November 1987 and February 1988, Messrs. Mentzer and Perz each
entered into deferred compensation agreements whereby they agreed to defer
certain directors' fees paid to them by the Bank and the Company. These
agreements were renewed in January 1993 and January 1994 for Messrs. Mentzer and
Perz, respectively. The deferred compensation agreements are non-tax qualified,
unfunded plans, which establish deferred benefit accounts for both Messrs. Perz
and Mentzer. The deferred benefit accounts are credited annually on April 30 of
each year with interest at a rate equal to one percentage point over the
composite yield on Moody's Long Term Bond Index Rate in effect on the preceding
April 30. Upon retirement, deferred compensation with accrued interest is to be
paid to each director or his designated beneficiary over ten years in annual
installment portions as designated in the deferred compensation agreements. In
the event of Mr. Perz' death before retirement, his deferred compensation
agreement provides that the Bank will pay his designated beneficiary an annual
sum of $76,000 for a period of ten years. In the event of Mr. Mentzer's death
before retirement, his deferred compensation agreement provides his designated
beneficiary will receive the balance in his director's deferred benefit account
over a period of ten years. In January 1999, Mr. Mentzer's agreement was amended
to provide that he will receive $4,000 per month from his deferred compensation
commencing in January 1999.

DIRECTORS' COMPENSATION

         BOARD FEES

         Compensation paid to the Company directors in fiscal 2002 included a
quarterly retainer of $4,375 plus a fee of $1,500 per regular or special meeting
attended and $500 per Company board of directors committee meeting attended. No
additional amount was paid to Mr. Perz for serving as the Chairman of the board.

         The Company directors who also were directors of the Bank received a
fee of $1,000 per Bank board of directors meeting attended and $500 per board
committee meeting attended. In fiscal 2002, all Company directors also served on
the board of the Bank.

         OPTION GRANTS TO OUTSIDE DIRECTORS UNDER THE OPTION PLANS

         No options were granted to any directors during fiscal 2002.


                                      -20-






                                PERFORMANCE GRAPH

         The following graph shows an annual comparison from September 1997 to
September 2002 of our cumulative shareholder return on the common stock with (i)
the cumulative total return on stocks included in the Nasdaq Stock Market Index
(for United States companies) and (ii) the cumulative total return on stocks of
Nasdaq listed companies included in the Standard Industrial Classification (SIC)
codes 602 - 679 (which we refer to as the "Nasdaq Financial Index"), commencing
on September 30, 1997 through September 30, 2002. The cumulative returns set
forth in each graph assume the reinvestment of dividends into additional shares
of the same class of equity securities at the frequency with which dividends
were paid on such securities during the applicable comparison period.


         COMPARISON OF ANNUAL CUMULATIVE TOTAL RETURN AMONG THE COMPANY,
     THE NASDAQ STOCK MARKET (U.S.) INDEX AND THE NASDAQ FINANCIAL INDEX(1)


                                  [LINE GRAPH]




                                     09/30/97      09/30/98      09/30/99      09/30/00      09/30/01     09/30/02
                                     --------      --------      --------      --------      --------     --------
                                                                                        
Company common stock...........       $100.00       $ 97.82       $113.24       $ 87.41        $121.53      $133.62
Nasdaq (U.S.)..................        100.00        101.58        165.72        220.06          89.95        70.86
Nasdaq Financial Index.........        100.00         92.26        100.29        106.39         117.18       123.01



(1)      Assumes $100.00 invested on September 30, 1997, and all dividends
         reinvested through September 30, 2002. The performance graph is based
         upon closing prices on the trading day specified.


                                      -21-





               INDEBTEDNESS OF MANAGEMENT AND CERTAIN TRANSACTIONS

         Current federal law requires that all loans or extensions of credit to
officers and directors must be made only (i) 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, or (ii)
pursuant to benefit or compensation programs which are widely available to
employees of the Bank and which do not give such executive officers and
directors preference over other Bank employees. In addition, loans made to a
director or executive officer in excess of the greater of $25,000 or 5% of the
Bank's capital and surplus (up to a maximum of $500,000) must be approved in
advance by a majority of the disinterested members of the board of directors.

         The policies of the Bank provide that all loans or extensions of credit
to executive officers and directors are to be made in the ordinary course of
business (i.e., on substantially the same terms, including interest rates and
collateral, as those prevailing at the time for comparable transactions with
other persons, and do not involve more than the normal risk of collectibility or
present other unfavorable features), or in accordance with the terms of
nonpreferential benefit or compensation plans generally available to Bank
employees. All loans were made by the Bank in the ordinary course of business or
pursuant to nonpreferential benefit or compensation plans generally available to
employees of the Bank. All loans or extensions of credit to executive officers
and directors were current as of September 30, 2002.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Exchange Act requires our officers and directors,
and persons who own more than ten percent of the shares of common stock
outstanding, to file reports of ownership and changes in ownership with the SEC
and the National Association of Securities Dealers, Inc. Officers, directors and
greater than ten percent shareholders are required by regulation to furnish us
with copies of all Section 16(a) forms they file. Based upon review of the
information provided to us, we believe that during the fiscal year ended
September 30, 2002, officers, directors and greater than ten percent
shareholders complied with all Section 16(a) filing requirements, except for one
inadvertent failure to timely report on a Form 4 the disposition of 9,500 shares
of common stock of the Company by Mr. Rudolph Hoppe, one of the Bank's (but not
the Company's) directors, in September 2002, which was subsequently reported on
a Form 4.

                SHAREHOLDER PROPOSALS FOR THE 2004 ANNUAL MEETING

DEADLINE FOR SUBMISSION OF SHAREHOLDER PROPOSALS FOR INCLUSION IN 2004 PROXY
MATERIALS

         To be considered for inclusion in the proxy statement relating to the
annual meeting to be held in January 2004, your proposals must be received at
our principal executive offices at 13400 Bishops Lane, Suite 350, Brookfield,
Wisconsin 53005-6203, Attention: William R. Hotz, Secretary, no later than
August 22, 2003. If such proposal is in compliance with all of the requirements
of Rule 14a-8 under the Securities Exchange Act of 1934, as amended, it will be
included in the proxy statement and set forth on the appointment form of proxy
issued for such annual meeting of shareholders. We urge you to send any such
proposals by certified mail and request a return receipt. Nothing in this
section will be deemed to require us to include in our proxy statement and proxy
relating to the 2004 annual meeting any shareholder proposal that does not meet
all of the requirements for inclusion established by the SEC in effect at the
time such proposal is received.


                                      -22-





ADVANCE NOTICE REQUIREMENT FOR ANY PROPOSAL OR NOMINATION TO BE RAISED BY A
SHAREHOLDER

         If your proposals are not submitted for inclusion in our proxy
materials pursuant to Rule 14a-8 under the Securities Exchange Act of 1934, as
amended, you may bring them before an annual meeting pursuant to Article VII of
our Articles of Incorporation. For business to be properly brought before an
annual meeting by you, you must have given timely notice thereof in writing to
our Secretary. To be timely, your notice must be delivered to or mailed by first
class United States mail, postage prepaid, to our principal executive offices
not later than the close of business on the tenth day following the day on which
notice of such annual meeting is first given to our shareholders. Your notice
must set forth certain information in accordance with Article VII of our
Articles of Incorporation. The advance notice must include your name and
address, as they appear on our record of shareholders, the class and number of
shares of our common stock beneficially owned by you, a brief description of the
proposed business, the reason for considering such business at the annual
meeting and any material interest in the proposed business. If you intend to
submit nominations for elections to the board of directors, you also need to
provide certain information regarding the nominees.

DISCRETIONARY VOTING OF 2004 PROXIES

         Pursuant to Rule 14a-4(c) under the Securities Exchange Act of 1934, as
amended, and Article VII of our Articles of Incorporation, if a shareholder who
intends to present a proposal at the 2004 annual meeting timely and properly
notifies us of such proposal at least ten days after mailing of the 2004 proxy
statement, as described above, management proxies may not use their
discretionary voting power for such proposal unless we send to shareholders
information on the matter to be presented at the meeting and how the management
proxies intend to exercise their discretionary vote of such matter.

            OTHER MATTERS WHICH MAY PROPERLY COME BEFORE THE MEETING

         Our board of directors knows of no business that will be presented for
consideration at the 2003 annual meeting other than as stated in the notice of
annual meeting of shareholders. If, however, other matters are properly brought
before the annual meeting or any adjournments or postponements thereof, it is
the intention of the persons named in the accompanying proxy to vote the shares
represented thereby on such matters in accordance with their best judgment.

                                             BY ORDER OF THE BOARD OF DIRECTORS,
                                             /s/ William R. Hotz
Milwaukee, Wisconsin                         William R. Hotz
December 20, 2002                            Secretary and General Counsel




================================================================================
WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, WE REQUEST THAT YOU SIGN AND
PROMPTLY RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED POSTAGE-PAID ENVELOPE. AS
AN ALTERNATIVE TO USING THE ENCLOSED PAPER PROXY TO VOTE, YOU MAY VOTE BY
TELEPHONE OR OVER THE INTERNET IF YOUR SHARES ARE HELD IN AN ACCOUNT AT A
BROKERAGE FIRM OR A BANK THAT PARTICIPATES IN THE ADP INVESTOR COMMUNICATION
SERVICES PROGRAM. PLEASE SEE "ELECTRONIC VOTING ALTERNATIVES" IN THE PROXY
STATEMENT FOR ADDITIONAL DETAILS. IF YOU ATTEND THE ANNUAL MEETING, YOU MAY VOTE
EITHER IN PERSON OR BY PROXY. YOU MAY REVOKE ANY PROXY GIVEN PRIOR TO THE
EXERCISE THEREOF.
================================================================================


                                      -23-

                         ST. FRANCIS CAPITAL CORPORATION
          ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JANUARY 22, 2003
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned hereby acknowledges receipt of the notice of annual
meeting of shareholders and the proxy statement and revoking any proxy
heretofore given, hereby constitutes and appoints Ms. Julia H. Taylor or Mr.
David J. Drury, directors of St. Francis Capital Corporation (the "Company"), to
represent and to vote, as designated on reverse side, all the shares of common
stock of the Company held of record by the undersigned on November 29, 2002, at
the annual meeting that will be held on January 22, 2003, at 10:00 a.m. local
time, at the Sheraton Milwaukee Brookfield Hotel, 375 South Moorland Road,
Brookfield, Wisconsin 53005, and at any adjournments or postponements thereof.

         This proxy is revocable and will be voted as directed on reverse side,
but if no instructions are specified, this proxy will be voted FOR each of the
matters listed on the reverse side. If any other business is presented at the
annual meeting or any adjournments or postponements thereof, this proxy will be
voted by the named proxies in their best judgment and discretion. At the present
time, the board of directors of St. Francis Capital Corporation knows of no
other business to be presented at the annual meeting.

                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)





                                                   PLEASE DATE, SIGN AND MAIL YOUR
                                                PROXY CARD BACK AS SOON AS POSSIBLE!

                                                   ANNUAL MEETING OF SHAREHOLDERS
                                                   ST. FRANCIS CAPITAL CORPORATION

                                                          JANUARY 22, 2003

                                        \/ Please Detach and Mail in the Envelope Provided \/
- ------------------------------------------------------------------------------------------------------------------------------------
A /X/ PLEASE MARK YOUR
      VOTES AS IN THIS
      EXAMPLE.

               FOR all nominees            WITHHOLD
              listed to the right          AUTHORITY
             (except as specified  TO VOTE FOR ALL NOMINEES
                   below)             LISTED TO THE RIGHT                                                FOR  AGAINST ABSTAIN
1. ELECTION         / /                       / /      Nominees:                2.  Ratification of the  / /    / /     / /
   OF                                                                               appointment of KPMG
   DIRECTORS                                             1. Jeffrey A. Reigle       LLP as independent
                                                         2. Edmund O. Templeton     auditors of St.
                                                                                    Francis Capital
(INSTRUCTIONS: To withhold authority to vote for                                    Corporation for the
any indicated nominee, write the number(s) of the                                   fiscal year ending
nominee(s) in the line provided below).                                             September 30, 2003;
                                                                                    and
- -------------------------------------------------
                                                                                3.  In their discretion,
                                                                                    the proxies are
                                                                                    authorized to vote
                                                                                    upon such other
                                                                                    business as may
                                                                                    properly come before
                                                                                    the annual meeting
                                                                                    or any adjournments
                                                                                    or postponements
                                                                                    thereof.

                                                                                CHECK APPROPRIATE BOX AND INDICATE CHANGES
                                                                                BELOW:

                                                                                                     ADDRESS / /  NAME   / /
                                                                                                     CHANGE?      CHANGE?

Signature of Shareholder                             Signature of Shareholder                                    Dated:
                         ---------------------------                          ----------------------------------        -----------
NOTE: When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee, or
      guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other
      authorized officer. If a partnership, please sign in partnership name by an authorized person.
- ------------------------------------------------------------------------------------------------------------------------------------