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

                                    MFB Corp.
                (Name Of Registrant As Specified In Its Charter)

                                    MFB Corp.
                   (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:






                                    MFB CORP.
                             121 South Church Street
                            Mishawaka, Indiana 46544
                                 (219) 255-3146



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

                         To Be Held On January 19, 1999



     Notice is hereby given that the Annual Meeting of Shareholders of MFB Corp.
(the  "Holding  Company")  will be held at the  McKinley  Branch  Office  of MFB
Financial at 411 W.  McKinley  Avenue,  Mishawaka,  Indiana  46545,  on Tuesday,
January 19, 1999, at 7:00 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 to serve  three-year  terms expiring in 2002, and one director
          to serve a two-year term expiring in 2001.

     2.   Ratification  of Auditors.  Ratification  of the appointment of Crowe,
          Chizek and Company LLP as auditors  for MFB Corp.  for the fiscal year
          ending September 30, 1999.

     3.   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 December 1, 1998,  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  September 30, 1998,
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/ Charles J. Viater
                                              Charles J. Viater, President and
                                              Chief Executive Officer


Mishawaka, Indiana
December 14, 1998



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.






                                    MFB CORP.

                             121 South Church Street
                            Mishawaka, Indiana 46544
                                 (219) 255-3146

                                 ---------------
                                 PROXY STATEMENT
                                 ---------------
                                       FOR

                         ANNUAL MEETING OF SHAREHOLDERS

                                January 19, 1999

     This Proxy  Statement is being  furnished  to the holders of common  stock,
without par value (the "Common Stock"), of MFB Corp. (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 7:00 p.m.,  Eastern  Standard  Time,  on January 19,
1999, at the McKinley Branch Office of MFB Financial at 411 W. McKinley  Avenue,
Mishawaka,  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 MFB Financial.  This Proxy Statement
is expected to be mailed to the shareholders on or about December 14, 1998.

     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 (M. Gilbert Eberhart, 121 South Church Street, Mishawaka,
Indiana  46544),  (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 December 1, 1998
("Voting Record Date"),  will be entitled to vote at the Annual Meeting.  On the
Voting Record Date,  there were 1,463,917  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  at the Common  Stock as of  December  1, 1998,  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                              of Common Stock                      Percent of
          Beneficial Owner (1)                           Beneficially Owned                      Class (2)
          --------------------                           ------------------                      ---------
                                                                                               
   First Manhattan Co., General Partner                         100,000 (3)                        6.83%
     First Save Associates, L.P. and
     Second First Save Associates, L.P. (3)
   437 Madison Avenue
   New York, New York  10022

   Home Federal Savings Bank, Trustee                           134,399 (4)                        9.18%
   501 Washington Street
   Columbus, Indiana 47201

   John Hancock Mutual Life Insurance Company                    90,000 (5)                        6.15%
     John Hancock Subsidiaries, Inc.
     The Berkeley Financial Group
     John Hancock Advisers, Inc. (5)
   101 Huntington Avenue
   Boston, Massachusetts 02199

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

(1)  The  information  in this chart is based on  Schedule  13D and 13G  reports
     filed  by  the  above-listed  persons  with  the  Securities  and  Exchange
     Commission and  subsequent  communications  from such persons.  It does not
     reflect any changes in those  shareholdings  which may have occurred  since
     the date of such filings or communications.

(2)  Based upon  1,463,917  shares of Common  Stock  outstanding  which does not
     include  options  for  193,000  shares of Common  Stock  granted to certain
     directors, officers and employees of the Holding Company and MFB Financial.

(3)  First  Manhattan  Co. is a  securities  broker and  dealer  and  investment
     advisor.  First Manhattan Co. is the general partner of each of the limited
     partnerships  which own these shares.  First  Manhattan Co. has sole voting
     and  dispositive  power with respect to 93,883 of the shares  listed above,
     and shared voting power with respect to 6,117 of those shares.

(4)  These  shares are held by the  Trustee of the  Holding  Company's  Employee
     Stock Ownership Plan. The employees participating in that Plan are entitled
     to instruct the Trustee how to vote shares held in their accounts under the
     Plan.  Unallocated  shares  held in a suspense  account  under the Plan are
     required  under  the Plan  terms to be  voted  by the  Trustee  in the same
     proportion as allocated shares are voted.

(5)  Sole voting and  dispositive  power with respect to these shares is held by
     John Hancock Advisers,  Inc., a registered  investment  adviser.  The other
     listed companies directly or indirectly control John Hancock Advisers, Inc.





                       PROPOSAL I -- ELECTION OF DIRECTORS

     The Board of Directors consists of eight members.  The By-Laws provide that
the Board of Directors  is 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 St.  Joseph  County,  Indiana,  must  have  had a loan  or  deposit
relationship  with MFB Financial  for a continuous  period of 12 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 St. Joseph County, Indiana
for at least a  continuous  period of 12 months  during the five years  prior to
their nomination to the Board. The nominees for director this year are Thomas F.
Hums,  Christine A. Lauber,  Michael J. Marien,  and Charles J. Viater,  each of
whom is a current director of the Holding Company.  Mrs. Lauber was added to the
Board of Directors in July,  1998,  to fill a vacancy on the Board created by an
increase in the number of directors of the Holding  Company from seven to eight.
She previously served as an Advisory Director of the Holding Company. If elected
by the shareholders at the Annual Meeting,  the terms of Messrs.  Hums,  Marien,
and Viater will expire in 2002, and the term of Mrs. Lauber will expire in 2001.

     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.



                                                                       Director        Common Stock
                                                     Director of        of the         Beneficially
                                  Expiration of          MFB            Holding         Owned as of
                                     Term as          Financial         Company         December 1,      Percentage
Name                                Director            Since            Since           1998 (1)         of Class
- ------------------------------------------------------------------------------------------------------------------
Director Nominees:
- ------------------
                                                                                                
Thomas F. Hums                        2002              1961             1994            30,139              2.06%
Christine A. Lauber                   2001              1998             1998               200(2)            .01%
Michael J. Marien                     2002              1987             1994            52,300(3)           3.54%
Charles J. Viater                     2002              1995             1995            53,716(4)           3.62%

Directors Continuing in Office:
- -------------------------------
M. Gilbert Eberhart, DDS              2000              1979             1994            41,900(3)           2.84%
Jonathan E. Kintner, O.D.             2000              1977             1994            39,440(3)           2.67%
Marian K. Torian                      2001              1975             1994            25,400(5)           1.72%
Reginald H. Wagle                     2001              1982             1994            34,100(6)           2.31%
All directors and executive officers
as a group (11 persons)                                                                 343,779(7)          21.81%

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



(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 director nominees residing in their homes.

(2)  Does not include  12,000 shares subject to a stock option granted under the
     MFB Corp 1997 Stock  Option  Plan (the  "1997  Option  Plan")  which is not
     exercisable within 60 days of the Voting Record Date.

(3)  Of these shares,  12,000 shares are subject to a stock option granted under
     the MFB Corp.  Stock Option Plan (the "Option Plan") and 980 are held under
     MFB Financial's Recognition and Retention Plan and Trust (the "RRP").

(4)  Includes 2,954 whole shares allocated to Mr. Viater under the MFB Financial
     Employee  Stock  Ownership  Plan and Trust  (the"ESOP") as of September 30,
     1997,  1,262 whole shares  allocated to his account under the MFB Financial
     Employees'  Savings & Profit  Sharing Plan and Trust (the "401(k) Plan") as
     of October 31, 1998,  and 22,000 shares  subject to a stock option  granted
     under the Option  Plan.  Does not include  50,000  shares  subject to stock
     options  granted  under the Option  Plan and the 1997 Option Plan which are
     not exercisable within 60 days of the Voting Record Date.

(5)  Of these shares,  11,000 shares are subject to a stock option granted under
     the Option Plan, and 980 are held under the RRP.

(6)  Includes  19,200  shares held jointly by Mr.  Wagle and his spouse,  12,000
     shares  subject to a stock option  granted  under the Option Plan,  and 980
     shares held under the RRP.

(7)  The total of such shares  includes  112,000 shares subject to stock options
     granted under the Option Plan and the 1997 Option Plan,  7,300 shares which
     are held under the RRP,  12,652 shares  allocated to such persons under the
     ESOP, and 2,378 shares allocated to such persons under the 401(k) Plan.




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

     M. Gilbert Eberhart,  DDS (age 64) has served as Secretary of MFB Financial
since 1987. He is also a dentist based in Mishawaka.

     Thomas F. Hums (age 65) is retired and  previously  served as President and
Chief Executive Officer of the Holding Company and MFB Financial.

     Jonathan E. Kintner, O.D. (age 55) is an optometrist based in Mishawaka.

     Christine A. Lauber (age 53) has served as a certified public accountant in
private practice in South Bend, Indiana for more than the last five years.

     Michael  J.  Marien  (age  50)  is  a  Sales  Representative  with  Signode
Corporation, a division of ITW.

     Marian K. Torian (age 77) serves as the Holding  Company's  Chairman of the
Board and has served as Chairman of MFB Financial and of MFB Financial Services,
Inc. since 1977. She also served as a teacher with School City of Mishawaka.

     Charles J. Viater (age 44) has served as the President and Chief  Executive
Officer of the Holding  Company and of MFB  Financial  since  September 1, 1995.
During the prior five years,  he served as Executive  Vice  President  and Chief
Financial  Officer of Amity Federal  Savings  (Tinley Park,  Illinois) which was
acquired by another financial institution in 1995.

     Reginald H. Wagle (age 56) has served as Vice President of Memorial  Health
Foundation since 1992. Until 1992, he was a free-lance  political consultant and
until 1991, he also served as District  Director for the Office of United States
Representative John P.
Hiler, Third Congressional District of Indiana.

     THE DIRECTORS  WILL 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  September 30, 1998, the Board of Directors of
the Holding  Company met or acted by written  consent twelve 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.  All  committee  members  are
appointed by the Board of Directors.

     The Audit  Committee,  comprised of all members of the Board of  Directors,
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  held one meeting  during the fiscal year ended  September  30,
1998.

     The Stock Compensation  Committee administers the Option Plan and the RRPs.
The members of that  Committee are Mrs.  Torian and Messrs.  Eberhart,  Kintner,
Marien and Wagle. It held one meeting during the fiscal year ended September 30,
1998.




     The Board of Directors  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.  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 September 30, 1998, no cash  compensation  was
paid directly by the Holding Company to any of its executive  officers.  Each of
such officers was compensated by MFB Financial.

     The  following  table sets forth  information  as to annual,  long-term and
other compensation for services in all capacities to the Holding Company and its
subsidiaries  for the last two  fiscal  years of the  person who served as chief
executive  officer of the Holding Company during the fiscal year ended September
30, 1998 (the "Named Executive Officer"). There were no other executive officers
of the Holding  Company who earned  over  $100,000 in salary and bonuses  during
that fiscal year.




                           Summary Compensation Table
                                                                               Long Term Compensation
                                                 Annual Compensation                   Awards
Name                                                    Other                                   All
and                                                                 Annual     Restricted   Securities      Other
Principal                   Fiscal                                  Compen-       Stock     Underlying     Compen-
Position                     Year     Salary ($)(1)   Bonus ($)  sation($)(2)   Awards($)   Options(#)  sation($)(3)
- --------------------------------------------------------------------------------------------------------------------
                                                                                         
Charles J. Viater,           1998      $151,042       32,500          ---         ---        30,000 (4)   $25,193
     President and Director  1997      $136,858       12,000          ---         ---          ---         25,193
                             1996      $127,203          ---          ---         ---        10,000 (5)     4,750


(1)  Includes fees received for service on MFB Financial's Board of Directors.

(2)  The  Named  Executive  Officer  of  the  Holding  Company  receive  certain
     perquisites,  but the incremental  cost of providing such  perquisites does
     not exceed the lesser of $50,000 or 10% of the officer's salary and bonus.

(3)  Includes MFB Financial's  contributions to the MFB Financial Employee Stock
     Ownership Plan and Trust allocable to the Named Executive Officer.

(4)  These options vest at the rate of 20% per year commencing January 20, 1999.

(5)  These options vest at the rate of 20% per year commencing August 9, 1997.




Stock Options

     The  following  table sets  forth  information  related to options  granted
during fiscal year 1998 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)
     ----                -------------        --------------         ------------             -------
                                                                                    
Charles J. Viater            30,000                66%                 $26.75                 1/19/08


(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  Option  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. Viater's  options become  exercisable as to 6,000 shares on January 20,
     1999,  and  become  exercisable  as to  6,000  additional  shares  on  each
     anniversary  of that date until  January 20, 2003 when the options  will be
     fully vested.

     The following  table includes the number of shares covered by stock options
held by the Named Executive  Officer as of September 30, 1998. 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.  The Named Executive  Officer did not
receive or exercise any stock options during the fiscal year.

        Outstanding Stock Option Grants and Value Realized As Of 9/30/98




                                       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)
     ----                          -----------      ----------------           -----------        ----------------
                                                                                               
Charles J. Viater                    22,000              38,000                  $87,000               $75,500


(1)  Amounts  reflecting  gains on outstanding  options are based on the average
     between the high and low prices for the shares on September 30, 1998, which
     was $20.50 per share.

(2)  The shares represented could not be acquired by the Named Executive Officer
     as of September 30, 1998.




Employment Contracts

     MFB  Financial has entered into a three-year  employment  contract with Mr.
Viater,  the Holding  Company's Named Executive  Officer.  The contract  extends
annually for an additional  one-year term to maintain its three-year term if the
Board of Directors of MFB  Financial  determines  to so extend it, unless notice
not to extend is properly  given by either  party to the  contract.  Mr.  Viater
receives  salary  under the  contract  equal to his  current  salary  subject to
increases approved by the Board of Directors.  The contract also provides, among
other  things,  for  participation  in other fringe  benefits and benefit  plans
available to MFB Financial's employees.  Mr. Viater may terminate his employment
upon sixty days' written  notice to MFB  Financial.  MFB Financial may discharge
him for cause (as  defined in the  contract)  at any time or in  certain  events
specified  by  OTS  regulations.   If  MFB  Financial  terminates  Mr.  Viater's
employment  for other than cause or if Mr. Viater  terminates his own employment
for cause (as defined in the  contract),  he will receive his base  compensation
under the contract for an additional  three years if the  termination  follows a
change of control of the Holding Company (as defined below). In addition, during
such period,  he will continue to participate in MFB Financial's group insurance
plans or receive comparable benefits.  Moreover, within a period of three months
after such termination  following a change of control,  Mr. Viater will have the
right to cause MFB Financial to purchase any stock options they hold for a price
equal to the fair market value (as defined in the contact) of the shares subject
to such options minus their option price.  Mr.  Viater's  employment  may not be
terminated by MFB Financial  without cause. If the payments  provided for in the
contract,  together with any other payments made to Mr. Viater by MFB Financial,
are deemed 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
MFB Financial to lose a tax deduction for such payments under those rules. As of
the date hereof,  the cash compensation  which would be paid under the contracts
if the three-year payment obligation were triggered under the contracts would be
$420,000 to Mr. Viater.  For purposes of this employment  contract,  a change of
control of the Holding  Company is  generally  an  acquisition  of  control,  as
defined  in  regulations  issued  under the Change in Bank  Control  Act and the
Savings and Loan Holding Company Act.

     The  employment   contracts   provide  MFB  Financial   protection  of  its
confidential  business information and protection from competition by Mr. Viater
should he voluntarily terminate his employment without cause or be terminated by
MFB Financial for cause.  Similar  contracts have been entered into with respect
to three other executive officers of the Holding Company.

Compensation of Directors

     All directors of MFB Financial receive an annual fee of $4,000,  plus a fee
of $425 per Board meeting  attended.  Members of Board  Committees,  who are not
employees  of MFB  Financial,  are paid a separate  fee of $30 per  meeting.  As
Chairman  of the  Board  of  MFB  Financial,  Mrs.  Torian  receives  additional
directors' fees of $2,600 per year.

     Directors of the Holding  Company are not currently paid  directors'  fees.
The Holding  Company may, if it believes it is  necessary  to attract  qualified
directors  or otherwise  beneficial  to the Holding  Company,  adopt a policy of
paying directors' fees.




Transactions With Certain Related Persons

     MFB  Financial  has  followed a policy of  offering  to its  directors  and
executive  officers  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.

                     PROPOSAL II -- RATIFICATION OF AUDITORS

     The Board of Directors proposes for the ratification of the shareholders at
the Annual Meeting the appointment of Crowe,  Chizek and Company LLP,  certified
public accountants,  as independent auditors for the fiscal year ended September
30, 1999. Crowe, Chizek and Company LLP has served as auditors for MFB Financial
since 1977. A representative of Crowe, Chizek and Company LLP will be present at
the Annual Meeting with the opportunity to make a statement if he so desires. He
will also be available to respond to any appropriate questions  shareholders may
have.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the  Securities  and Exchange Act of 1934, as amended (the
"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 September 30, 1998, 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 (1)
a Form 3 for Christine Lauber was filed  approximately four months late, and (2)
a Form 5 reporting the exercise by Thomas Hums of stock options for 1,000 shares
was filed approximately two weeks late.
                              SHAREHOLDER PROPOSALS

     Any  proposal  which a  shareholder  wishes to have  presented  at the next
Annual  Meeting of the  Holding  Company and  included in the Holding  Company's
proxy  statement,  must be received at the main office of the Holding Company no
later than 120 days in advance of December 14, 1999. Any such proposal should be
sent to the  attention  of the  Secretary  of the  Holding  Company at 121 South
Church Street, Mishawaka, Indiana, 46544.

                                  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/ Charles J. Viater
                                              Charles J. Viater, President and
                                              Chief Executive Officer

December 14, 1998



|X|      PLEASE MARK VOTES                REVOCABLE PROXY
         AS IN THIS EXAMPLE                     MFB CORP.

ANNUAL MEETING OF SHAREHOLDERS
                                JANUARY 19, 1999

     The undersigned hereby appoints Michael J. Portolese and Timothy C. Boenne,
with full  powers of  substitution,  to act as  attorneys  and  proxies  for the
undersigned  to vote  all  shares  of  capital  stock  of MFB  Corp.  which  the
undersigned is entitled to vote at the Annual Meeting of Shareholders to be held
at the McKinley Branch Office, 411 W. McKinley Avenue,  Mishawaka,  Indiana,  on
Tuesday,  January  19,  1999,  at 7:00  P.M.,  and at any  and all  adjournments
thereof, as follows:









- -------------------------------------------------------------------------------
Please be sure to sign and                          | Date                    |
date this Proxy in the box                          |                         |
below.                                              |                         |
                                                    |                         |
- -------------------------------------------------------------------------------
                                                
                                                
Shareholder sign above                               Co-holder (if any) sign
                                                     above
- ---------------------------------------------------  --------------------------
                                   


                                                   For      With-   For All
                                                            hold    Except
1.    The election as directors of                 |_|      |_|       |_|
      Thomas F. Hums, Michael F.
      Marien, and Charles J. Viater each
      for a three-year term and Christine
      A. Lauber for a two-year term
      (except as marked to the contrary below).

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

                                                   For   Against     Abstain

2.       Ratification of the appointment of        |_|     |_|         |_|
         Crowe Chizek & Co. as audi-
         tors for the fiscal year ending
         September 30, 1999.

     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 MFB Corp., 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.



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

                                    MFB CORP.

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


                              PLEASE ACT PROMPTLY
                    SIGN, DATE & MAIL YOUR PROXY CARD TODAY

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