SCHEDULE 14A
                     Information Required in Proxy Statement

                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

Filed by the Registrant:        Yes.

Filed by a Party other than the Registrant:  No.

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 Section 240.14a-11(c) or
         Section 240.14a-12

                              RIVER VALLEY BANCORP
                (Name Of Registrant As Specified In Its Charter)

                              RIVER VALLEY BANCORP
                   (Name of Person(s) Filing Proxy Statement)

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:             N/A
         (2)      Aggregate number of securities to which transaction
                  applies:             N/A
         (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):     N/A
         (4)      Proposed maximum aggregate value of transaction:     N/A
         (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.       N/A
         (1)      Amount Previously Paid:
         (2)      Form, Schedule or Registration Statement No.:
         (3)      Filing Party:
         (4)      Date Filed:




                              River Valley Bancorp
                                303 Clifty Drive
                                  P.O. Box 1590
                           Madison, Indiana 47250-0590
                                 (812) 273-4949

                    ----------------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                    ----------------------------------------

                          To Be Held On April 19, 2000

     Notice is hereby  given that the Annual  Meeting of  Shareholders  of River
Valley  Bancorp  (the  "Holding  Company")  will be held  at 430  Clifty  Drive,
Madison,  Indiana, on Wednesday,  April 19, 2000, at 3:00 p.m., Eastern Standard
Time.

     The Annual Meeting will be held for the following purposes:

     1.   Election of Directors. Election of two of the directors of the Holding
          Company for terms expiring in 2003.

     2.   Other  Business.  Such other  matters as may properly  come before the
          meeting or any adjournment thereof.

     Shareholders  of record at the close of business on February 21, 2000,  are
entitled to vote at the meeting or any adjournment thereof.

     We urge you to read the enclosed Proxy Statement  carefully so that you may
be informed  about the business to come before the meeting,  or any  adjournment
thereof. At your earliest  convenience,  please sign and return the accompanying
proxy in the postage-paid envelope furnished for that purpose.

     A copy of our Annual Report for the fiscal year ended December 31, 1999, is
enclosed.  The  Annual  Report  is not a part of the proxy  soliciting  material
enclosed with this letter.

                                           By Order of the Board of Directors


                                           /S/ Matthew P. Forrester
                                           Matthew P. Forrester, President


Madison, Indiana
March 15, 2000



IT IS IMPORTANT THAT THE PROXIES BE RETURNED PROMPTLY. THEREFORE, WHETHER OR NOT
YOU PLAN TO BE PRESENT IN PERSON AT THE ANNUAL  MEETING,  PLEASE SIGN,  DATE AND
COMPLETE  THE  ENCLOSED  PROXY AND  RETURN  IT IN THE  ENCLOSED  ENVELOPE  WHICH
REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.



                              River Valley Bancorp
                                303 Clifty Drive
                                  P.O. Box 1590
                           Madison, Indiana 47250-0590
                                 (812) 273-4949

                                 ---------------
                                 PROXY STATEMENT
                                 ---------------

                                       FOR

                         ANNUAL MEETING OF SHAREHOLDERS

                                 April 19, 2000

     This Proxy  Statement is being  furnished  to the holders of common  stock,
without par value (the "Common  Stock"),  of River Valley  Bancorp (the "Holding
Company"),  an Indiana  corporation,  in  connection  with the  solicitation  of
proxies  by the Board of  Directors  of the  Holding  Company to be voted at the
Annual Meeting of Shareholders to be held at 3:00 p.m.,  Eastern  Standard Time,
on April 19, 2000, at 430 Clifty Drive, Madison, Indiana, and at any adjournment
of such meeting.  The principal asset of the Holding Company consists of 100% of
the issued and outstanding  shares of common stock, $.01 par value per share, of
River Valley Financial Bank (the "Thrift").  This Proxy Statement is expected to
be mailed to the shareholders of the Holding Company on or about March 15, 2000.

     The proxy solicited  hereby, if properly signed and returned to the Holding
Company and not revoked prior to its use,  will be voted in accordance  with the
instructions  contained  therein.  If no contrary  instructions are given,  each
proxy received will be voted for each of the matters  described  below and, upon
the  transaction of such other business as may properly come before the meeting,
in accordance with the best judgment of the persons appointed as proxies.

     Any  shareholder  giving a proxy  has the  power to  revoke  it at any time
before it is exercised by (i) filing with the  Secretary of the Holding  Company
written  notice  thereof  (Lonnie D. Collins,  303 Clifty Drive,  P.O. Box 1590,
Madison,  Indiana  47250-0590),  (ii) submitting a duly executed proxy bearing a
later date, or (iii) by appearing at the Annual Meeting and giving the Secretary
notice of his or her intention to vote in person.  Proxies  solicited hereby may
be exercised only at the Annual Meeting and any adjournment thereof and will not
be used for any other meeting.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     Only  shareholders  of record at the close of business on February 21, 2000
("Voting Record Date"),  will be entitled to vote at the Annual Meeting.  On the
Voting  Record Date,  there were  921,972  shares of the Common Stock issued and
outstanding,  and the Holding  Company  had no other class of equity  securities
outstanding.  Each share of Common  Stock is  entitled to one vote at the Annual
Meeting on all matters properly presented at the Annual Meeting.  The holders of
over 50% of the outstanding  shares of Common Stock as of the Voting Record Date
must be  present in person or by proxy at the Annual  Meeting  to  constitute  a
quorum.  In determining  whether a quorum is present,  shareholders who abstain,
cast broker  non-votes,  or withhold  authority to vote on one or more  director
nominees will be deemed present at the Annual Meeting.

     The following table sets forth certain information regarding the beneficial
ownership of the Common  Stock as of February  21,  2000,  by each person who is
known by the Holding Company to own beneficially 5% or more of the Common Stock.
Unless  otherwise  indicated,  the named  beneficial  owner has sole  voting and
dispositive power with respect to the shares.



                                                Number of Shares
       Name and Address                          of Common Stock        Percent
    of Beneficial Owner(1)                   Beneficially Owned (1)    of Class
- ---------------------------------------      ----------------------    --------
First Bankers Trust Company, as Trustee             93,315 (2)           10.12%
1201 Broadway
Quincy, IL 62301

Jeffrey L.  Gendell                                 86,500 (3)            9.38%
Tontine Financial Partners, L.P.
Tontine Management, L.L.C.
200 Park Avenue
Suite 3900
New York, NY 10166

(1)  The  information  in this chart is based on Schedule 13D and 13G  Report(s)
     filed by the  above-listed  person(s)  with  the  Securities  and  Exchange
     Commission (the "SEC")  containing  information  concerning  shares held by
     them. It does not reflect any changes in those shareholdings which may have
     occurred since the date of such filings.

(2)  These shares are held by the Trustee of the River Valley  Bancorp  Employee
     Stock Ownership Plan and Trust (the "ESOP"). The Employees participating in
     the ESOP are  entitled to  instruct  the Trustee how to vote shares held in
     their  accounts  under  the ESOP.  Unallocated  shares  held in a  suspense
     account under the ESOP are required under the ESOP terms to be voted by the
     Trustee in the same proportion as allocated shares are voted.

(3)  These  shares  are held by  Tontine  Partners,  L.P.,  a  Delaware  limited
     partnership.  Tontine  Management,  L.L.C.  is its general  partner and Mr.
     Gendell is the managing member of the general partner.  These persons share
     voting and investment power with respect to the shares.

                       PROPOSAL I -- ELECTION OF DIRECTORS

     The Board of Directors  consists of six members.  The By-Laws  provide that
the  directors are to be divided into three classes as nearly equal in number as
possible.  The members of each class are to be elected for a term of three years
and until their successors are elected and qualified.  One class of directors is
to be elected annually.  Directors must have their principal  domicile in either
Jefferson County, Indiana or Trimble County,  Kentucky,  must have had a loan or
deposit  relationship  with the Thrift for a continuous  period of twelve months
prior to their  nomination to the Board,  and  non-employee  directors must have
served  as a member  of a civic or  community  organization  based in  Jefferson
County, Indiana or Trimble County,  Kentucky for at least a continuous period of
twelve months during the five years prior to their nomination to the Board.

     The two nominees  for election as a director  this year are Robert W. Anger
and Matthew P.  Forrester,  each of whom  currently  serves as a director  whose
current term will expire upon  completion of the election at the Annual Meeting.
These  individuals  have each been  nominated  to serve  for a  three-year  term
expiring in 2003.  Cecil L. Dorten,  a former  director of the Holding  Company,
died in February, 2000.

     Unless  otherwise   directed,   each  proxy  executed  and  returned  by  a
shareholder  will be voted for the election of the nominees listed below. If any
person named as a nominee should be unable or unwilling to stand for election at
the time of the Annual  Meeting,  the proxy holders will nominate and vote for a
replacement  nominee  recommended  by the Board of Directors.  At this time, the
Board of Directors  knows of no reason why the nominees  listed below may not be
able to serve as directors if elected.




     The following table sets forth certain  information  regarding the nominees
for the position of director of the Holding  Company,  including  the number and
percent of shares of Common Stock  beneficially  owned by such persons as of the
Voting Record Date. Unless otherwise indicated, each nominee has sole investment
and/or  voting power with respect to the shares shown as  beneficially  owned by
him. No nominee for  director  is related to any other  nominee for  director or
executive officer of the Holding Company by blood,  marriage,  or adoption,  and
there are no  arrangements or  understandings  between any nominee and any other
person  pursuant to which such nominee was  selected.  The table also sets forth
the number of shares of Holding Company Common Stock  beneficially  owned by all
directors and executive officers of the Holding Company as a group.


                                                                     Common Stock
                           Expiration of     Director of the         Beneficially
                              Term as            Holding              Owned as of        Percentage
       Name                  Director         Company Since      February 21, 2000(1)     of Class
- -------------------        ----------         -------------      --------------------    ---------
Director Nominees
- -----------------
                                                                                  
Robert W.  Anger               2003               1996                   7,925  (2)           0.86%
Matthew P. Forrester           2003               1999                  11,630  (3)           1.26%

Directors Continuing
in Office
- --------------------
Jonnie L.  Davis               2001               1997                   3,301  (4)           0.36%
Michael J.  Hensley            2002               1996                   9,202  (5)           1.00%
Earl W.  Johann                2001               1996                  13,030  (6)           1.41%
Fred W.  Koehler               2002               1996                  24,669  (7)           2.67%
All directors and
executive officers
as a group (10 persons)                                                107,497  (8)          11.45%



(1)      Based upon information  furnished by the respective  director nominees.
         Under  applicable  regulations,  shares are  deemed to be  beneficially
         owned by a person if he or she directly or indirectly has or shares the
         power to vote or  dispose of the  shares,  whether or not he or she has
         any  economic  power  with  respect  to  the  shares.  Includes  shares
         beneficially  owned  by  members  of  the  immediate  families  of  the
         directors  residing in their homes.  These share figures include shares
         allocated  to  employees'  accounts  under the ESOP as of December  31,
         1998.

(2)      Of these  shares,  1,000 are held  jointly by Mr. Anger and his spouse,
         1,236 are held under the River Valley Bancorp Recognition and Retention
         Plan and Trust  (the  "RRP") and 2,142 are  subject  to a stock  option
         granted  under the River Valley  Bancorp Stock Option Plan (the "Option
         Plan").  Excludes  3,214 shares subject to a stock option granted under
         the Option Plan which may not be exercised within 60 days following the
         Voting Record Date.

(3)      Of these  shares,  4,926  are held  jointly  by Mr.  Forrester  and his
         spouse,  5,000  are  held  under  the  RRP,  and 96 are  held by him as
         custodian for his minor  children.  Excludes 10,000 shares subject to a
         stock option  granted  under the Option Plan which may not be exercised
         within 60 days following the Voting Record Date.

(4)      Of these shares, 500 are held jointly by Mrs. Davis and her spouse, 825
         are held under the RRP, and 1,428 are subject to a stock option granted
         under the Option Plan.  Excludes 2,143 shares subject to a stock option
         granted under the Option Plan which may not be exercised within 60 days
         following the Voting Record Date.

Footnotes continued on next page.



(5)      Of these shares,  5,000 are held jointly by Mr. Hensley and his spouse,
         1,236 are held under the RRP and 2,142 are  subject  to a stock  option
         granted under the Option Plan. Excludes 3,214 shares subject to a stock
         option granted under the Option Plan which may not be exercised  within
         60 days following the Voting Record Date.

(6)      Of these shares,  1,236 are held under the RRP and 2,142 are subject to
         a stock option  granted  under the Option Plan.  Excludes  3,214 shares
         subject to a stock option  granted  under the Option Plan which may not
         be exercised within 60 days following the Voting Record Date.

(7)      Of these  shares,  1,374 are held  under the RRP and 2,380  shares  are
         subject to a stock option granted under the Option Plan. Excludes 3,571
         shares  subject to a stock option  granted  under the Option Plan which
         may not be exercised within 60 days following the Voting Record Date.

(8)      Of these shares, 15,879 are held under the RRP, 17,060 are subject to a
         stock option granted under the Option Plan, and 3,102 were allocated to
         such persons under the River Valley Bancorp  Employee  Stock  Ownership
         Plan and Trust (the "ESOP") as of December 31,  1998.  Excludes  37,979
         shares subject to stock options granted under the Option Plan which may
         not be exercised within 60 days following the Voting Record Date.

         Presented below is certain information concerning the director nominees
of the Holding Company:

         Robert W. Anger  (age 62)  served as the  Thrift's  Vice  President  --
Lending from August, 1995 until his retirement in January,  1999. Prior to that,
Mr. Anger served as the Thrift's President and Chief Executive Officer.

         Jonnie L. Davis (age 65) is retired. From July, 1995 to December, 1998,
Ms. Davis served as an administrative  assistant with Fewel,  Pettitt,  Bender &
Associates,  a surveying firm in Hanover,  Indiana. From July 1994 to July 1995,
Ms. Davis served as an  accounting  clerk for  Stockdale  Motors,  an automobile
retailer in Madison, Indiana. From April 1984 to December 1994, Ms. Davis served
as a bookkeeping clerk for D&B Enterprises, a partnership involved in owning and
operating apartment complexes and other nonresidential real estate ventures.

         Matthew P.  Forrester  (age 43) became  President  and Chief  Executive
Officer of the  Holding  Company  and Thrift in October,  1999;  theretofore  he
served as Senior Vice President,  Treasurer and Chief Financial  Officer of Home
Loan Bank and Home Loan Bancorp in Fort Wayne, Indiana for more than five years.

     Michael J.  Hensley (age 44) is a partner in the law firm  Hensley,  Walro,
Collins and Hensley. Mr. Hensley served as a Compliance Officer, Assistant Trust
Officer and the General Counsel to The Madison Bank & Trust Company from 1980 to
January, 1989.

     Earl W.  Johann  (age 68)  retired  in 1999;  previously  he  served as the
President and Chairman of the Board of Madison Distributing Co. since 1979.

         Fred W.  Koehler  (age 59) is the former  owner of Koehler  Tire Co., a
tire and  automotive  parts  store in Madison,  Indiana,  and is the Auditor for
Jefferson County.

         THE  DIRECTORS  SHALL BE ELECTED  UPON  RECEIPT OF A PLURALITY OF VOTES
CAST AT THE ANNUAL  SHAREHOLDERS  MEETING.  PLURALITY MEANS THAT INDIVIDUALS WHO
RECEIVE THE LARGEST NUMBER OF VOTES CAST ARE ELECTED UP TO THE MAXIMUM NUMBER OF
DIRECTORS  TO BE CHOSEN  AT THE  MEETING.  ABSTENTIONS,  BROKER  NON-VOTES,  AND
INSTRUCTIONS ON THE ACCOMPANYING  PROXY TO WITHHOLD AUTHORITY TO VOTE FOR ONE OR
MORE OF THE  NOMINEES  WILL RESULT IN THE  RESPECTIVE  NOMINEE  RECEIVING  FEWER
VOTES.  HOWEVER,  THE NUMBER OF VOTES OTHERWISE RECEIVED BY THE NOMINEE WILL NOT
BE REDUCED BY SUCH ACTION.




The Board of Directors and its Committees

     During the fiscal year ended  December 31, 1999,  the Board of Directors of
the Holding  Company  acted by written  consent or held  meetings  18 times.  No
director  attended  fewer than 75% of the  aggregate  total  number of  meetings
during the last fiscal  year of the Board of  Directors  of the Holding  Company
held while he served as director and of meetings of  committees  which he served
during that fiscal year.  The Board of  Directors of the Holding  Company has an
Audit  Committee  and a Stock  Compensation  Committee,  among its  other  Board
Committees. All committee members are appointed by the Board of Directors.

     The  Audit  Committee,   comprised  of  all  directors  except  Matthew  P.
Forrester,  recommends  the  appointment  of the Holding  Company's  independent
accountants,  and meets with them to outline the scope and review the results of
such  audit.  The Audit  Committee  met four times  during the fiscal year ended
December 31, 1999.

     The Stock Compensation  Committee  administers the Option Plan and the RRP.
The members of that Committee are all directors  except Matthew P. Forrester and
Robert W. Anger. The Stock Compensation Committee met one time during the fiscal
year ended December 31, 1999.

     The  Board of  Directors  of the  Holding  Company  nominated  the slate of
directors set forth in the Proxy  Statement.  Although the Board of Directors of
the Holding Company will consider nominees  recommended by shareholders,  it has
not actively solicited recommendations for nominees from shareholders nor has it
established  procedures  for  this  purpose.   Directors  must  satisfy  certain
qualification  requirements set forth in the Holding Company's By-Laws.  Article
III,  Section 12 of the Holding  Company's  By-Laws  provides that  shareholders
entitled to vote for the election of directors may name nominees for election to
the Board of Directors but there are certain requirements that must be satisfied
in order to do so. Among other things,  written notice of a proposed  nomination
must be received by the Secretary of the Holding  Company not less than 120 days
prior to the Annual Meeting; provided, however, that in the event that less than
130 days'  notice or public  disclosure  of the date of the  meeting is given or
made to shareholders (which notice or public disclosure includes the date of the
Annual Meeting  specified in the Holding Company's By-Laws if the Annual Meeting
is held on such  date),  notice  must be  received  not later  than the close of
business on the 10th day  following  the day on which such notice of the date of
the meeting was mailed or such public disclosure was made.

Management Remuneration and Related Transactions

     Remuneration of Named Executive Officer

     During the fiscal year ended  December 31, 1999, no cash  compensation  was
paid directly by the Holding Company to any of its executive  officers.  Each of
such officers was compensated by the Thrift.

     The  following  tables set forth  information  as to annual,  long term and
other  compensation  for services in all  capacities  to the President and Chief
Executive  Officer of the Holding  Company,  to the former  President  and Chief
Executive  Officer of the  Holding  Company,  and to the former  Executive  Vice
President-Business  Development of the Thrift (the "Named  Executive  Officers")
for the last three fiscal years.  There were no other executive  officers of the
Holding Company who earned over $100,000 in salary and bonuses during the fiscal
year ended December 31, 1999.






                                                                       Summary Compensation Table
                                                        Annual                          Long Term

                                                     Compensation                  Compensation Awards
                                                                  Other        Restricted   Securities

     Name and Principal          Fiscal                           Annual          Stock     Underlying      All Other
          Position                Year Salary($) (3)  Bonus   Compensation(4)  Awards ($)   Options (#)  Compensation(7)
- ------------------------------------------------------------------------------------------------------------------------
                                                                                  
Matthew P. Forrester, President   1999   $  24,044       ---        ---        $63,125 (6)    10,000         $  ---
   and Chief Executive Officer(1)
James E. Fritz, Former President  1999   $  66,550       ---        ---         ---              ---         $1,558
   and Chief Executive Officer    1998   $  82,200       ---        ---         ---              ---         $2,250
                                  1997   $  82,200    $1,950        ---        $81,187 (6)    14,283         $2,001
Robert D. Hoban, Executive        1999   $  93,048       ---       5,865 (5)    ---              ---         $2,426
   Vice President-Business        1998    $100,000       ---     $13,000 (5)    ---              ---         $3,000
   Development (2)                1997    $100,000       ---         ---       $67,663 (6)    11,903         $6,000



(1)  Mr. Forrester  became President and Chief Executive  Officer on October 12,
     1999.

(2)  Mr. Hoban  became  Executive  Vice  President-Business  Development  of the
     Thrift upon the merger of Citizens  National  Bank of Madison  (the "Bank")
     with the Thrift in November,  1997, and resigned  effective October 4, 1999
     from such positions.  Mr. Hoban was paid a severance benefit of $350,000 in
     connection  with his  resignation  and the  termination  of his  employment
     agreement.

(3)  Includes directors fees.

(4)  These individuals  received certain  perquisites,  but, except as otherwise
     noted,  the incremental  cost of providing such  perquisites did not exceed
     the lesser of $50,000 or 10% of their salary and bonus.

(5)  Consists of country club,  rotary and convention  fees and the personal use
     of an  automobile  leased by the Thrift and  provided to Mr.  Hoban for his
     use.

(6)  The value of the restricted  stock awards was determined by multiplying the
     fair market  value of the Common  Stock on the date the shares were awarded
     by the number of shares awarded. These shares vest over a five year period,
     commencing  with the date of the grant.  As of December 31,  1999,  no such
     restricted  stock was held by Mr. Fritz or Mr.  Hoban,  and 5,000 shares of
     restricted  stock  with a value  of  $61,563  were  held by Mr.  Forrester.
     Dividends paid on the  restricted  shares are payable to the grantee as the
     shares are vested and are not included in the table.

(7)  Constitutes  matching  contributions  made by the Thrift or the Bank to the
     Holding Company's 401(k) Plan.

     Stock Options

     The  following  table sets  forth  information  related to options  granted
during fiscal year 1999 to the Named Executive Officer.




                                     Option Grants - Last Fiscal Year
                                             Individual Grants

                                                % of Total
                                              Options Granted        Exercise or
                            Options            to Employees           Base Price            Expiration
     Name                Granted(#)(1)        In Fiscal Year         ($/Share)(2)             Date(3)
- -----------------------------------------------------------------------------------------------------
                                                                             
Matthew P. Forrester         10,000               100.0%               $12.625           10/12/2009



(1)  Options to acquire shares of the Corporation's Common Stock.

(2)  The option  exercise  price may be paid in cash or with the approval of the
     Stock Compensation Committee in shares of the Corporation's Common Stock or
     a combination  thereof.  The option exercise price equaled the market value
     of a share of the Corporation's Common Stock on the date of grant.

(3)  Mr. Forrester's options become exercisable at the rate of 20% per year over
     a 5-year period.



     The following  table includes the number of shares covered by stock options
held by Matthew P.  Forrester  as of December 31,  1999.  Also  reported are the
values for  "in-the-money"  options  (options whose exercise price is lower than
the market  value of the shares at fiscal year end) which  represent  the spread
between the exercise  price of any such  existing  stock  options and the fiscal
year-end market price of the stock.




                                                         Option Values as of 12/31/99

                                       Number of Unexercised                   Value of Unexercised In-the-Money
                                     Options at Fiscal Year End                 Options at Fiscal Year End (1)
     Name                          Exercisable      Unexercisable(2)           Exercisable        Unexercisable(2)
     -------------------------------------------------------------------------------------------------------------
                                                                                             
Matthew P. Forrester                   ---               10,000                    ---                   ---



(1)  Since  the  average  between  the high and low  prices  for the  shares  on
     December  31,  1999 was  $12.3125  per  share,  and this price is below the
     $12.625 per share  exercise price of the options,  none of Mr.  Forrester's
     options were "in-the-money" on December 31, 1999.

(2)  The shares represented could not be acquired by the Named Executive Officer
     as of December 31, 1999.

No stock  options were  exercised  by the Named  Executive  Officers  during the
fiscal year ended December 31, 1999.

     Employment Contracts

     Effective October 12, 1999, the Thrift entered into an employment agreement
with Matthew P. Forrester,  the Thrift's  President and Chief Executive Officer.
The  agreement is for a three-year  term and extends  annually for an additional
one-year term to maintain its three-year term if the Thrift's Board of Directors
determines  to so extend it.  Under the  agreement,  the  employee  receives  an
initial annual salary equal to his current salary subject to increases  approved
by the Board of Directors.  The agreement also provides, among other things, for
the employee's  participation  in other bonus and fringe benefit plans available
to other  employees.  The employee may terminate his employment upon ninety (90)
days' prior written notice to the Thrift.  The Thrift may discharge the employee
for just cause (as defined in the  agreement)  at any time or in certain  events
specified  by  applicable  law or  regulations.  If the  Thrift  terminates  the
employee's   employment   for  other  than  just  cause  or  the   employee   is
constructively  discharged  and such  termination  does not occur within  twelve
months  after a change in  control  of the Thrift or the  Holding  Company,  the
agreement  provides for the employee's receipt of a lump-sum or periodic payment
of an  amount  equal to the sum of (A) his base  salary  through  the end of the
then-current  term,  plus (B) his base  salary  for an  additional  twelve-month
period,  plus (C) in the  employee's  sole  discretion  and in lieu of continued
participation in his employer's fringe benefit plans, cash in an amount equal to
the cost of obtaining all health,  life,  disability and other benefits in which
the employee would otherwise be eligible to participate. In the event the Thrift
terminates the  employee's  employment for other than just cause or the employee
is constructively  discharged within twelve months following a change in control
of the Thrift or the Holding Company,  the agreement provides for the employee's
receipt of a lump-sum  payment of an amount equal to the difference  between (A)
the product of 2.99 times his "base amount" (as defined in Section 280G(b)(3) of
the Internal  Revenue Code of 1986, as amended  ("Code")) and (B) the sum of any
other parachute payments, as determined under Section 280G(b)(2) of the Code. If
the payments provided for under the agreement,  together with any other payments
made to the employee by the Thrift,  are  determined to be payments in violation
of the "golden  parachute"  rules of the Code,  such payments will be reduced to
the largest  amount which would not cause the Thrift to lose a tax deduction for
such payments under those rules.  As of the date hereof,  the cash  compensation
that would be paid to Mr.  Forrester  under the agreement if such  agreement was
terminated  after a change in  control  of the  Thrift  would be  $284,050 . The
Holding  Company  has  guaranteed  the  obligations  of the  Thrift  under  this
employment agreement.




Special Termination Agreements

         The Thrift and the Bank have entered into  Termination  Agreements with
certain of their employees (the "Covered Employees"). The Termination Agreements
have terms ending on February 1st of each year,  subject to annual  extension by
the Board of Directors of the Thrift, and provide that upon the termination of a
Covered  Employee's  employment  by the  employer for other than cause or by the
Covered Employee for constructive  termination,  or within 12 months following a
"change in control"  (as defined in the  Termination  Agreements)  which  occurs
during the term of the applicable Termination  Agreement,  such Covered Employee
shall be  entitled  to a lump sum  payment of 100% of his or her base  amount of
compensation,  as  determined  pursuant to Section  280G(b)(3)  of the Code (the
"Termination  Benefit").  Covered Employees may elect to receive the Termination
Benefit in  semi-monthly  payments over a twelve month period.  The  Termination
Agreements also provide for continued life,  health and disability  coverage for
Covered   Employees  until  the  expiration  of  twelve  months   following  the
termination of employment or until the Covered  Employee  obtains  coverage from
another employer, whichever occurs first. If a Covered Employee obtains coverage
from another employer,  and does not have  substantially  identical life, health
and  disability  coverage,  the Thrift shall  maintain  substantially  identical
coverage on behalf of the Covered Employee for a period of twelve months.

Compensation of Directors

         Outside  directors of the Holding  Company are paid  directors' fees of
$250 for each meeting attended.

         All  directors of the Thrift are entitled to receive  monthly  director
fees in the amount of $600 for their  services.  Jerry Allen also  receives $600
per month as a Director Emeritus of the Thrift.  Outside directors of the Thrift
also receive  fees in the amount of $250 for each special  meeting of the Board.
Advisory directors of the Thrift receive fees of $125 per month. Total fees paid
to or deferred by  directors,  advisory  directors,  and Mr.  Allen for the year
ended December 31, 1999 were $78,350.

         The Thrift's directors and directors emeritus may, pursuant to deferred
compensation agreements, defer payment of some or all of such monthly directors'
fees or salary for a maximum period of five years.  Upon reaching the retirement
age specified in their respective joinder agreements,  directors who participate
in the deferred  compensation plan receive fixed monthly payments for a specific
period  ranging  from 60 to 180 months,  depending  on the  specific  director's
election in his joinder agreement,  but may also elect to receive their benefits
in a lump sum in the event of financial  hardship.  The agreements  also provide
for death and disability benefits.

         The  Thrift  has  purchased  paid-up  life  insurance  on the  lives of
directors and directors emeritus participating in the deferred compensation plan
to fund benefits payable thereunder. The insurance is provided by Pacific Mutual
and Transamerica. At December 31, 1999, the cash surrender value of the policies
was  carried on the books of the Thrift at  approximately  $853,745.  The Thrift
expensed $2,894 in connection with these  agreements for the year ended December
31, 1999.

         Transactions With Certain Related Persons

         The  Thrift  has  followed  a  policy  of  offering  to its  directors,
officers,  and employees real estate  mortgage loans secured by their  principal
residence  and  other  loans.  These  loans are made in the  ordinary  course of
business with the same collateral,  interest rates and underwriting  criteria as
those of comparable  transactions prevailing at the time and do not involve more
than the normal risk of collectibility or present other unfavorable features.



         The law firm  Hensley,  Walro,  Collins and Hensley,  based in Madison,
Indiana,  of which Michael J. Hensley,  a director of the Holding Company,  is a
partner,  serves as counsel to the Thrift in connection with loan delinquencies,
title searches,  and related  matters.  The Thrift expects to continue using the
services of this law firm for such matters in the current fiscal year.

                                   ACCOUNTANTS

     Grant  Thornton LLP has served as auditors  for the Thrift since 1992,  and
for the Holding  Company since its formation in 1996. It is  anticipated  that a
representative  of Grant Thornton LLP will be present at the Annual Meeting with
the opportunity to make a statement if he or she so desires. He or she will also
be available to respond to any appropriate questions  shareholders may have. The
Board of Directors of the Holding  Company has not yet  completed the process of
selecting an independent public accounting firm to audit its books,  records and
accounts for the fiscal year ended December 31, 2000.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a) of the  Securities  and  Exchange  Act of 1934 ("1934  Act")
requires that the Holding  Company's  officers and directors and persons who own
more than 10% of the Holding  Company's  Common  Stock file reports of ownership
and changes in  ownership  with the  Securities  and  Exchange  Commission  (the
"SEC").  Officers,  directors and greater than 10%  shareholders are required by
SEC  regulations to furnish the Holding Company with copies of all Section 16(a)
forms that they file.

     Based  solely on its  review of the copies of such  forms  received  by it,
and/or written  representations  from certain  reporting persons that no Forms 5
were required for those persons,  the Holding  Company  believes that during the
fiscal year ended December 31, 1999, all filing  requirements  applicable to its
officers,  directors  and greater  than 10%  beneficial  owners with  respect to
Section 16(a) of the 1934 Act were satisfied in a timely manner.

                              SHAREHOLDER PROPOSALS

     Any  proposal  which a  shareholder  wishes to have  presented  at the next
Annual Meeting of the Holding Company must be received at the main office of the
Holding  Company for inclusion in the proxy  statement no later than 120 days in
advance of March 15, 2001. Any such proposal  should be sent to the attention of
the  Secretary  of the  Holding  Company at 303  Clifty  Drive,  P.O.  Box 1590,
Madison,  Indiana 47250.  A shareholder  proposal  being  submitted  outside the
process of Rule 14a-8 promulgated under the 1934 Act will be considered untimely
if it is received by the Holding  Company later than 45 days in advance of March
15, 2001.



                                  OTHER MATTERS

     Management  is not aware of any business to come before the Annual  Meeting
other than those matters described in the Proxy Statement. However, if any other
matters should properly come before the Annual Meeting,  it is intended that the
proxies  solicited  hereby will be voted with respect to those other  matters in
accordance with the judgment of the persons voting the proxies.

     The cost of solicitation  of proxies will be borne by the Holding  Company.
The  Holding  Company  will  reimburse  brokerage  firms and  other  custodians,
nominees and  fiduciaries  for reasonable  expenses  incurred by them in sending
proxy  material to the  beneficial  owners of the Common  Stock.  In addition to
solicitation by mail, directors,  officers, and employees of the Holding Company
may solicit proxies personally or by telephone without additional compensation.

     Each  shareholder is urged to complete,  date and sign the proxy and return
it promptly in the enclosed envelope.

                                              By Order of the Board of Directors


                                              /s/ Matthew P. Forrester
                                              Matthew P. Forrester
March 15, 2000



REVOCABLE PROXY               RIVER VALLEY BANCORP
                         Annual Meeting of Shareholders
                                 April 19, 2000

   The undersigned  hereby  appoints Lonnie D. Collins and Larry C. Fouse,  with
full powers of substitution, to act as attorneys and proxies for the undersigned
to vote all shares of common stock of River Valley Bancorp which the undersigned
is  entitled  to vote at the Annual  Meeting of  Shareholders  to be held at 430
Clifty Drive, Madison, Indiana, on Wednesday,  April 19, 2000, at 3:00 p.m., and
at any and all adjournments thereof, as follows:

1.   The election as directors of all nominees listed below, except as marked to
     the contrary                        [ ] FOR      [ ] VOTE WITHHELD

INSTRUCTIONS: To withhold authority to vote for any individual nominee, strike a
line through the nominee's name on the list below:

          Robert W. Anger                               Matthew P. Forrester
                          (each for a three year term)

In their  discretion,  the proxies are  authorized to vote on any other business
that may properly come before the Meeting or any adjournment thereof.

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

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS



This Proxy may be revoked at any time prior to the voting thereof.

The undersigned  acknowledges  receipt from River Valley  Bancorp,  prior to the
execution of this Proxy,  of a Notice of the Meeting,  a Proxy  Statement and an
Annual Report to Shareholders.

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

                                                       ___________________, 2000


                         -------------------------     -------------------------
                         Print Name of Shareholder     Print Name of Shareholder



                         -------------------------     -------------------------
                         Signature of Shareholder      Signature of Shareholder

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