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

                                430 Clifty Drive
                                  P.O. Box 1590
                           Madison, Indiana 47250-0590
                                 (812) 273-4949

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

                          To Be Held On April 17, 2002

     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 17, 2002, at 3:00 p.m., Eastern Standard
Time.

     The Annual Meeting will be held for the following purposes:

     1.   Election  of  Directors.  Election of three  directors  of the Holding
          Company for terms expiring in 2005.

     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 19, 2002,  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, 2001, 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 13, 2002

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

                                430 Clifty Drive
                                  P.O. Box 1590
                           Madison, Indiana 47250-0590
                                 (812) 273-4949

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

                                       FOR

                         ANNUAL MEETING OF SHAREHOLDERS

                                 April 17, 2002

     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 17, 2002, 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 "Bank"). This Proxy Statement is expected to be
mailed to the shareholders of the Holding Company on or about March 13, 2002.

     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,  430 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 19, 2002
("Voting Record Date"),  will be entitled to vote at the Annual Meeting.  On the
Voting  Record Date,  there were  809,951  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  19,  2002,  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                 91,889 (2)                         11.34%
1201 Broadway
Quincy, IL 62301

Jeffrey L.  Gendell                                     77,500 (3)                          9.57%
Tontine Financial Partners, L.P.
Tontine Management, L.L.C.
237 Park Avenue, 9th Floor
New York, NY 10017

Wellington Management Company, LLP                      45,000 (4)                          5.56%
First Financial Fund, Inc.
75 State Street
Boston, MA 02109

- ----------------------------
(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.

(4)  In a Schedule 13G filed with the SEC, the  entities  listed above  indicate
     that they may be the beneficial owners of the foregoing shares.  Wellington
     Management Company, LLP ("WMC"), is a Massachusetts limited partnership and
     a registered  investment advisor.  First Financial Fund, Inc. is one of its
     clients, with whom WMC shares investment power. First Financial Fund, Inc.,
     Gateway Center Three, 100 Mulberry Street,  9th Floor,  Newark,  New Jersey
     07102-7503, has sole voting power with respect to these shares.

                       PROPOSAL I -- ELECTION OF DIRECTORS

     The Board of Directors consists of seven 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 Bank 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 three  nominees  for  election  as a director  this year are Michael J.
Hensley and Fred W. Koehler,  each of whom currently  serves as a director whose
current term will expire upon  completion of the election at the Annual Meeting,
and L. Sue Livers,  a new nominee to the Board,  who will replace Earl W. Johann
upon his  retirement  from the Board at the  conclusion  of the Annual  Meeting.
Michael J.  Hensley,  Fred W.  Koehler and L. Sue Livers have been  nominated to
serve for three-year terms expiring in 2005.

     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 19, 2002(1)         of Class
- -----------------------          -------------     ---------------        --------------------        ----------
                                                                                             
Director Nominees
- -----------------
Michael J.  Hensley                  2005               1996                    12,344(2)                1.5%
Fred W.  Koehler                     2005               1996                    28,049(3)                3.4%
L. Sue Livers                        2005            New Nominee                   100                    .01%

Directors
Continuing in Office
- --------------------
Robert W.  Anger                     2003               1996                    11,123(4)                1.4%
Jonnie L.  Davis                     2004               1997                     5,729(5)                 .7%
Matthew P. Forrester                 2003               1999                    17,644(6)                2.2%
Earl W.  Johann                      2002               1996                    16,172(7)                2.0%
Charles J. McKay                     2004               2000                     1,500(8)                 .2%

All directors and
executive officers
as a group (15 persons)                                                        147,387(9)               17.2%

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

(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, 2000.

(2)  Of these shares,  5,000 are held jointly by Mr. Hensley and his spouse, 412
     are held under the River Valley Bancorp  Recognition and Retention Plan and
     Trust (the "RRP"), and 5,284 are subject to stock options granted under the
     River Valley Bancorp Stock Option Plan (the "Option Plan").  Excludes 1,072
     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, 461 are held under the RRP and 5,760 shares are subject to
     stock options granted under the Option Plan.  Excludes 1,191 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,  1,023 are held jointly by Mr. Anger and his spouse,  412
     are held under the RRP,  5,284 are subject to stock  options  granted under
     the Option Plan,  and 109 were held under the ESOP as of December 31, 2000.
     Excludes  1,072 shares  subject to a stock option  granted under the Option
     Plan which may not be exercised  within 60 days following the Voting Record
     Date.

(5)  Of these shares,  1,600 are held jointly by Mrs. Davis and her spouse,  275
     are held  under the RRP,  and 2,756 are  subject to stock  options  granted
     under the  Option  Plan.  Excludes  715 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,  4,926 are held jointly by Mr.  Forrester and his spouse,
     3,000 are held under the RRP, 96 are held by him as custodian for his minor
     children,  5,000 are  subject to a stock  option  granted  under the Option
     Plan,  and 517 were held under the ESOP as of December 31,  2000.  Excludes
     10,000 shares subject to stock options  granted under the Option Plan which
     may not be exercised within 60 days following the Voting Record Date.

(7)  Of these shares,  412 are held under the RRP and 5,284 are subject to stock
     options  granted under the Option Plan.  Excludes 1,072 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)  Includes  500 shares  held  jointly  by Mr.  McKay and his spouse and 1,000
     shares subject to a stock option granted under the Option Plan.

(9)  Of these shares,  9,161 are held under the RRP, 48,296 are subject to stock
     options  granted  under the Option Plan,  and 8,873 were  allocated to such
     persons  under the ESOP as of December 31,  2000.  Excludes  30,049  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 64) served as the  Bank's  Vice  President  -- Lending
from August,  1995 until his  retirement in January,  1999.  Prior to that,  Mr.
Anger served as the Bank's President and Chief Executive Officer.

     Jonnie L. Davis (age 67) 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 45) became President and Chief Executive  Officer
of the Holding Company and the Bank 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.

     Sue  Livers,  M.S.,  R.D.  (age 52) has  served as  Director  of  Nutrition
Services, The King's Daughters' Hospital and Health Services since 1971.

     Michael J. Hensley (age 46) is a partner in the law firm Kemper,  Collins &
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 70)  retired  in 1999;  previously  he  served as the
President and Chairman of the Board of Madison Distributing Co. since 1979.

     Fred W.  Koehler  (age 61) is the former  owner of Koehler Tire Co., a tire
and  automotive  parts store in Madison,  Indiana,  and is the Jefferson  County
Auditor.

     Charles J.  McKay (age 49) is a partner  with the  accounting  firm  Scott,
Callicotte, & McKay LLC, which is based in Madison, Indiana.

     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, 2001,  the Board of Directors of
the Holding  Company  acted by written  consent or held  meetings six 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 eight times  during the fiscal year ended
December 31, 2001.

     The Stock Compensation  Committee  administers the Option Plan and the RRP.
The members of that Committee are all directors except Matthew P. Forrester. The
Stock Compensation  Committee met one time during the fiscal year ended December
31, 2001.

     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, 2001, no cash  compensation  was
paid directly by the Holding Company to any of its executive  officers.  Each of
such officers was compensated by the Bank.

     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 (the "Named Executive Officer") for the
last two 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, 2001.


                                       Summary Compensation Table

                                                                             Long Term Compensation
                                             Annual Compensation                     Awards
                                     ------------------------------------    -----------------------
                                                                  Other                                   All
                                                                  Annual     Restricted   Securities     Other
Name and                  Fiscal                                 Compen-       Stock      Underlying    Compen-
Principal Position         Year      Salary ($)(2)    Bonus      sation(3)    Awards($)   Options(#)  sation($)(5)
- ------------------        ------     -------------    -----      ---------    ---------   ----------  ------------
                                                                                     
Matthew P. Forrester,      2001         $122,892      $3,934       ---           ---            ---       $3,381
   President and Chief     2000         $106,239      $3,925       ---           ---          5,000       $  762
   Executive Officer (1)   1999         $ 24,044         ---       ---       $63,125 (4)     10,000       $  ---

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

(2)  Includes directors fees.

(3)  The Named Executive  Officer 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 his salary and bonus.

(4)  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,  2001,  3,000
     shares  of  restricted  stock  with a value  of  $62,100  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.

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




Stock Options

     The following  table includes the number of shares covered by stock options
held by Matthew P.  Forrester  as of December 31,  2001.  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 12/31/01
                              ----------------------------
                           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        5,000           10,000        $39,030         $75,370

- ------------------------
(1)  Amounts  reflecting  gains on outstanding  options are based on the average
     between the high and low prices for the shares on December 31, 2001,  which
     was $20.70 per share.

(2)  The shares represented could not be acquired by the Named Executive Officer
     as of December 31, 2001.

     No stock options were exercised by the Named  Executive  Officer during the
fiscal year ended December 31, 2001.

     Employment Contracts

     Effective  October 12, 1999, the Bank entered into an employment  agreement
with Matthew P. Forrester, the Bank'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 Bank'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 Bank. The Bank 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  Bank  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  Bank 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 Bank
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 Bank 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 Bank,  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 Bank 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 Bank would be $358,800.  The Holding
Company  has  guaranteed  the  obligations  of the Bank  under  this  employment
agreement.

Special Termination Agreements

     The Bank has  entered  into  Termination  Agreements  with  certain  of its
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  Bank,  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  Bank  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 Bank are entitled to receive monthly  director fees in
the amount of $835 for their services.  Jerry Allen also receives $850 per month
as a Director  Emeritus of the Bank.  Outside directors of the Bank also receive
fees in the amount of $250 for each  special  meeting  of the Board.  Total fees
paid to or deferred by directors,  former advisory directors,  and Mr. Allen for
the year ended December 31, 2001 were $89,160.

     The Bank'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 Bank 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  Jefferson  Pilot,
Pacific  Mutual,  Southland  and  Transamerica.  At December 31, 2001,  the cash
surrender  value  of the  policies  was  carried  on the  books  of the  Bank at
approximately  $1,236,406.  The Bank expensed  $5,441 in  connection  with these
agreements for the year ended December 31, 2001.

Transactions With Certain Related Persons

     The Bank 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 Bank in connection with loan delinquencies and
related  matters.  The Bank  expects to continue  using the services of this law
firm for such matters in the current fiscal year.

Audit Committee Report, Charter, and Independence

     Audit Committee Report. The Audit Committee reports as follows with respect
to the audit of the Holding Company's  financial  statements for the fiscal year
ended December 31, 2001,  included in the Holding Company's  Shareholder  Annual
Report accompanying this Proxy Statement ("2001 Audited Financial Statements"):

     The Committee has reviewed and discussed the Holding Company's 2001 Audited
Financial Statements with the Company's management.

     The  Committee  has  discussed  with its  independent  auditors  (BKD,  LLP
(formerly  Olive LLP)) the matters  required to be  discussed  by  Statement  on
Auditing Standards 61, which include,  among other items, matters related to the
conduct of the audit of the Holding Company's financial statements. BKD, LLP did
not use any employees other than its full-time  permanent employees on its audit
of the Holding Company's 2001 Audited Financial Statements.

     The  Committee  has received  written  disclosures  and the letter from the
independent  auditors  required by  Independence  Standards Board Standard No. 1
(which relates to the auditor's  independence  from the Holding  Company and its
related entities) and has discussed with the auditors the auditors' independence
from the Holding  Company.  The  Committee  considered  whether the provision of
services by its independent  auditors,  other than audit services and reviews of
Forms 10-Q, is compatible with maintaining the auditors' independence.

     Based on review and  discussions  of the  Holding  Company's  2001  Audited
Financial  Statements  with  management  and  discussions  with the  independent
auditors,  the Audit  Committee  recommended  to the Board of Directors that the
Holding Company's 2001 Audited  Financial  Statements be included in the Holding
Company's  Annual  Report on Form 10-K for the fiscal  year ended  December  31,
2001.

     This Report is respectfully submitted by the Audit Committee of the Holding
Company's Board of Directors.

                             Audit Committee Members
                             -----------------------
                        Robert W. Anger      Earl W. Johann
                        Jonnie L. Davis      Fred W. Koehler
                       Michael J. Hensley    Charles J. McKay

     Audit  Committee  Charter.  The Board of  Directors  has  adopted a written
charter for the Audit  Committee.  The Board of  Directors  reviews and approves
changes to the Audit Committee Charter annually.

     Independence  of Audit  Committee  Members.  The  Holding  Company's  Audit
Committee is comprised of all of the directors  except Matthew P.  Forrester.  A
majority of these members meets the  requirements  for independence set forth in
the Listing  Standards of the National  Association of Securities  Dealers.  Mr.
Anger retired from his position as an employee of the Bank in January, 1999, and
Mr. Hensley provides certain legal services to the Bank.

                                   ACCOUNTANTS

     On May 18, 2000, the Holding  Company  engaged the accounting  firm of BKD,
LLP to examine the consolidated  financial statements of the Holding Company for
the fiscal year ending  December  31,  2000.  This action was taken  following a
recommendation  of  the  Holding  Company's  Audit  Committee  to the  Board  of
Directors  to take such action and the approval of the change in auditors by the
Board of  Directors.  Grant  Thornton  LLP,  which had acted as the  independent
public   accountant  for  the  Holding   Company  since  1996  and  audited  its
consolidated financial statements for 1998 and 1999, was notified of the Holding
Company's decision.

     The audit reports  issued by Grand Thornton LLP with respect to the Holding
Company's consolidated financial statements for 1998 and 1999 did not contain an
adverse  opinion  or  disclaimer  of  opinion,  and  were  not  qualified  as to
uncertainty, audit scope or accounting principles. During 1998 and 1999 (and any
subsequent interim period),  there had been no disagreements between the Holding
Company  and Grant  Thornton  LLP on any  matter  of  accounting  principles  or
practices,  financial statement disclosure or auditing scope or procedure, which
disagreements,  if not resolved to the satisfaction of Grant Thornton LLP, would
have caused it to make a reference to the subject matter of the  disagreement in
connection  with its audit report.  Moreover,  none of the events listed in Item
304(a)(1)(iv)(B)  of  Regulation  S-B  occurred  during  1998  or  1999  or  any
subsequent interim period.

     Prior to its  engagement,  BKD,  LLP had not been  consulted by the Holding
Company as to the application of accounting  principles to a specific  completed
or contemplated  transaction or the type of audit opinion that might be rendered
on the Holding Company's financial statements.

     BKD, LLP has served as auditors for the Holding  Company  since 2000. It is
anticipated  that a  representative  of BKD,  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, 2002.

     Accountants' Fees

     Audit  Services.  The aggregate  fees billed by BKD, LLP for audit services
relating to the audit of the 2001 Audited  Financial  Statements and for reviews
of the Holding Company's financial statements included in its Forms 10-Q for the
year 2001 were $50,551.

     Financial  Information System Design and Implementation  Fees. BKD, LLP did
not bill the Holding Company for any information  technology  services  rendered
during 2001.

     All Other Fees.  BKD, LLP billed the Holding  Company  $17,329 for services
other than those described above rendered during 2001.

            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, 2001, 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;  except that
Charles J. McKay  reported  his  acquisition  of 100 shares on November 8, 2000,
about two months  late,  Jonnie L. Davis  reported  the  exercise of options for
1,100  shares on May 3, 2001,  about six months late,  Larry Fouse  reported his
sale of 110 shares on June 23,  2001,  about five  months  late,  and Mark Goley
reported his sale of 457 shares on June 23, 2001, about five months late.

                              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 13, 2003. Any such proposal  should be sent to the attention of
the  Secretary  of the  Holding  Company at 430  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
13, 2003. If the Holding  Company  receives  notice of such proposal  after such
time,  each proxy that the  Holding  Company  receives  will  confer upon it the
discretionary  authority  to vote on the proposal in the manner the proxies deem
appropriate.

                                 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 13, 2002


REVOCABLE PROXY               RIVER VALLEY BANCORP
                         Annual Meeting of Shareholders
                                 April 17, 2002

     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 17, 2002, 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:

      Michael J. Hensley          Fred W. Koehler            L. Sue Livers
                          (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.    __________________, 2002





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