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

[ X ] Filed by the registrant

[   ] Filed by a party other than the registrant      


Check the appropriate box:

[   ] Preliminary Proxy Statement

[   ] Confidential, for Use of the Commission Only
      (as permitted by Rule 14a-6(e)(2))

[ X ] Definitive Proxy Statement

[   ] Definitive Additional Materials

[   ] Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12


                            NORTHEAST INDIANA BANCORP
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
 
                     [NORTHEAST INDIANA BANCORP LETTERHEAD]



                                                                  March 22, 1999






Dear Fellow Stockholder:

         On behalf of the Board of Directors and management of Northeast Indiana
Bancorp,  Inc.  (the  "Company"),  we cordially  invite you to attend the Annual
Meeting of  Stockholders  of the Company.  The meeting will be held at 1:00 p.m.
Huntington,  Indiana  time, on April 21, 1999 at First  Federal  Savings  Bank's
North Office, located at 100 Frontage Road, Huntington, Indiana.

         An important  aspect of the meeting process is the stockholder  vote on
corporate business items. I urge you to exercise your rights as a stockholder to
vote and participate in this process.  Stockholders  are being asked to consider
and vote upon the election of one director and the ratification of the Company's
independent auditors. We encourage you to attend the meeting in person.  Whether
or not you plan to attend, however, please read the enclosed Proxy Statement and
then  complete,  sign and date the  enclosed  proxy  card and  return  it in the
accompanying  postpaid return  envelope as promptly as possible.  This will save
the Company  additional  expense in soliciting proxies and will ensure that your
shares are represented at the meeting.


                                                Very truly yours,



                                                /s/Stephen E. Zahn
                                                ------------------
                                                Stephen E. Zahn
                                                Chairman of the Board, President
                                                and Chief Executive Officer




                         NORTHEAST INDIANA BANCORP, INC.
                           648 North Jefferson Street
                            Huntington, Indiana 46750
                                 (219) 356-3311
                              www.firstfed-neib.com


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To be Held on April 21, 1999


         Notice is hereby  given  that an Annual  Meeting of  Stockholders  (the
"Meeting") of Northeast  Indiana  Bancorp,  Inc. (the "Company") will be held at
1:00 p.m.  Huntington,  Indiana time, on April 21, 1999 at First Federal Savings
Bank's North Office, located at 100 Frontage Road, Huntington, Indiana.

         A Proxy Card and a Proxy Statement for the Meeting are enclosed.

         The Meeting is for the purpose of considering and acting upon:

         1.       The election of one director of the Company;

         2.       The  ratification  of the  appointment  of Crowe,  Chizek  and
                  Company  LLP,  as  auditors of the Company for the fiscal year
                  ending December 31, 1999;

and  such  other  matters  as may  properly  come  before  the  Meeting,  or any
adjournments  thereof. The Board of Directors is not aware of any other business
to come before the Meeting.

         Any action may be taken on the  foregoing  proposals  at the Meeting on
the date  specified  above,  or on any date or dates to which the Meeting may be
adjourned. Stockholders of record at the close of business on March 10, 1999 are
the stockholders entitled to vote at the Meeting and any adjournments thereof.

         You are  requested  to complete  and sign the  enclosed  form of proxy,
which is solicited on behalf of the Board of Directors,  and to mail it promptly
in the enclosed  envelope.  The proxy will not be used if you attend and vote at
the Meeting in person.

                                         By Order of the Board of Directors



                                         /s/Stephen E. Zahn
                                         ------------------
                                         Stephen E. Zahn
                                         Chairman of the Board, President
                                         and Chief Executive Officer

Huntington, Indiana
March 22, 1999

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

                                 PROXY STATEMENT

                         NORTHEAST INDIANA BANCORP, INC.
                           648 North Jefferson Street
                            Huntington, Indiana 46750
                                 (219) 356-3311
                              www.firstfed-neib.com

                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 21, 1999

         This Proxy Statement is furnished in connection  with the  solicitation
on behalf of the Board of Directors  of Northeast  Indiana  Bancorp,  Inc.  (the
"Company") of proxies to be used at the Annual  Meeting of  Stockholders  of the
Company (the "Meeting") which will be held at First Federal Savings Bank's North
Office, located at 100 Frontage Road, Huntington,  Indiana, on April 21, 1999 at
1:00 p.m.,  Indiana time, and all adjournments of the Meeting.  The accompanying
Notice of Annual  Meeting and this Proxy  Statement  are first  being  mailed to
stockholders on or about March 22, 1999.

         At the Meeting, stockholders of the Company are being asked to consider
and vote upon the election of one director and the appointment of Crowe,  Chizek
and Company LLP as auditors for the Company.

Vote Required and Proxy Information

         All shares of the Company's  common stock,  par value $.01 (the "Common
Stock"),  represented at the Meeting by properly executed proxies received prior
to or at the  Meeting,  and  not  revoked,  will  be  voted  at the  Meeting  in
accordance with the  instructions  thereon.  If no  instructions  are indicated,
properly  executed  proxies will be voted for the adoption of the  proposals set
forth in this Proxy Statement.  The Company does not know of any matters,  other
than as described in the Notice of Annual  Meeting,  that are to come before the
Meeting.  If any other matters are properly presented at the Meeting for action,
the persons named in the enclosed form of proxy and acting  thereunder will have
the discretion to vote on such matters in accordance with their best judgment.

         The  directors  shall be elected by a plurality of the votes present in
person  or  represented  by proxy at the  Meeting  and  entitled  to vote on the
election  of  directors.  The  appointment  of Crowe,  Chizek and Company LLP as
auditors requires the affirmative vote of a majority of shares present in person
or  represented  by proxy at the  Meeting  and  entitled  to vote on the matter.
Proxies  marked to abstain  with  respect to a proposal  have the same effect as
votes against the proposal,  while broker  non-votes have no effect on the vote.
One-third of the shares of the Common Stock, present in person or represented by
proxy,  shall  constitute a quorum for purposes of the Meeting.  Abstentions and
broker non-votes are counted for purposes of determining a quorum.

         Stockholders  who  execute  proxies  may revoke them at any time before
they are voted at the Meeting. Unless so revoked, the shares represented by such
proxies will be voted at the Meeting and all adjournments  thereof.  Proxies may
be revoked  by: (i) filing  with the  Secretary  of the Company at or before the
Meeting a written notice of revocation bearing a later date than the proxy, (ii)
duly executing a subsequent  proxy relating to the same shares and delivering it
to the Secretary of the Company at or before the Meeting, or (iii) attending the
Meeting and voting in person (although attendance at the Meeting will not in and
of itself constitute revocation of a proxy). Any written notice revoking a proxy
should be delivered to DeEtta L. Hinthorn, Secretary, Northeast Indiana Bancorp,
Inc., 648 North Jefferson Street, P.O. Box 70, Huntington, Indiana 46750-0070.



                                        1

Voting Securities and Certain Holders Thereof

         Stockholders  of record as of the close of  business  on March 10, 1999
will be  entitled  to one vote for each share of Common  Stock then held.  As of
that  date,  the  Company  had  1,657,917  shares of  Common  Stock  issued  and
outstanding.   The  following  table  sets  forth  information  regarding  share
ownership of: (i) those persons or entities known by management to  beneficially
own more  than  five  percent  of the  Common  Stock,  (ii)  each  member of the
Company's Board of Directors,  including the Company's  Chief Executive  Officer
and (iii) all directors and executive  officers of the Company and First Federal
Savings Bank (the "Bank") as a group.  All shares have been adjusted for the 10%
stock dividend paid on November 23, 1998.


                                                                       Shares
                                                                   Beneficially         Percent
                         Beneficial Owner                              Owned           of Class
                         ----------------                              -----           --------
Principal Owners
- ----------------
                                                                                       
Northeast Indiana Bancorp, Inc.                                       191,737             11.56%
Employee Stock Ownership Plan
648 North Jefferson Street
Huntington, Indiana  46750(1)

First Manhattan Co.                                                   103,008              6.21
437 Madison Avenue
New York, New York 10022(2)

Directors and Executive Officers
- --------------------------------
Stephen E. Zahn, Chairman of the Board, President                     123,250              7.30
   and Chief Executive Officer of the Company and
   the Bank(3)

Darrell E. Blocker, Senior Vice President, Treasurer                   32,524              1.95
   and Chief Financial Officer of the Company and the
   Bank(4)

Dee Ann Hammel, Senior Vice President and Chief                        30,697              1.84
   Operations Officer of the Company and the Bank(5)

Dan L. Stephan, Director of the Company and the Bank(6)                22,513              1.35

J. David Carnes, Director of the Company and the Bank(7)               23,001              1.38

Samuel Preston, Jr., Director of the Company and the                   19,538              1.17
   Bank(8)

Randall C. Rider , Director of the Company and the Bank(9)             23,001              1.38

Joseph A. Byers, Vice President and Senior Trust Officer of               ---               N/A
  the Company and the Bank

Directors and executive officers of the Company as a                  274,524             15.76
group (8 persons)

                                        2

(1)      The amount reported represents 191,737 shares held by Northeast Indiana
         Bancorp, Inc.'s Employee Stock Ownership Plan ("ESOP"), 63,719 of which
         have been allocated to accounts of participants as of the voting record
         date (March 10,  1999).  First  Bankers Trust  Company,  N.A.,  Quincy,
         Illinois,  the trustee of the ESOP, may be deemed to  beneficially  own
         the shares held by the ESOP which have not been  allocated  to accounts
         of participants.
(2)      As reported on Schedule 13D dated February 11, 1999.
(3)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power. The amount also includes 10,845 shares of Common Stock allocated
         to Mr. Zahn's  account under the ESOP and 24,003 shares of Common Stock
         awarded  to Mr.  Zahn  under the RRP  (14,402 of which had vested as of
         March 10, 1999).  The amount above includes  options to purchase 31,053
         shares of Common Stock  granted to Mr. Zahn under the Stock Option Plan
         which are exercisable within 60 days of the Voting Record Date.
(4)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power.  The amount also includes 5,865 shares of Common Stock allocated
         to Mr.  Blocker's  account  under the ESOP and  6,239 of  Common  Stock
         awarded to Mr.  Blocker  under the RRP (3,744 of which had vested as of
         March 10, 1999).  The amount above includes  options to purchase 12,963
         of Common  Stock  granted to Mr.  Blocker  under the Stock  Option Plan
         which are exercisable within 60 days of the Voting Record Date.
(5)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power.  The amount also includes 4,969 shares of Common Stock allocated
         to Ms.  Hammel's  account  under  the ESOP and  8,884 of  Common  Stock
         awarded  to Ms.  Hammel  under the RRP (5,330 of which had vested as of
         March 10, 1999).  The amount above includes  options to purchase 12,963
         shares of Common  Stock  granted to Ms.  Hammel  under the Stock Option
         Plan which are exercisable within 60 days of the Voting Record Date.
(6)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power. The amount also includes 4,801 shares of Common Stock awarded to
         Mr.  Stephan  under the RRP  (2,878 of which had vested as of March 10,
         1999).  The amount above  includes  options to purchase 7,201 shares of
         Common Stock  granted to Mr.  Stephan under the Stock Option Plan which
         are exercisable within 60 days of the Voting Record Date.
(7)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  or group  members  may be  deemed  to have  sole or shared
         voting and investment  power.  The amount also includes 4,801 shares of
         Common  Stock  awarded to Dr. J. David  Carnes  under the RRP (2,882 of
         which had  vested as of March 10,  1999).  The  amount  above  includes
         options to  purchase  7,201  shares of Common  Stock  granted to Dr. J.
         David Carnes under the Stock Option Plan which are  exercisable  within
         60 days of the Voting Record Date.

(8)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power. The amount also includes 4,801 shares of Common Stock awarded to
         Mr.  Preston  under the RRP  (2,878 of which had vested as of March 10,
         1999).  The amount above  includes  options to purchase 5,891 shares of
         Common Stock  granted to Mr.  Preston under the Stock Option Plan which
         are exercisable within 60 days of the Voting Record Date.
(9)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  or group  members  may be  deemed  to have  sole or shared
         voting and investment  power.  The amount also includes 4,801 shares of
         Common  Stock  awarded to Mr.  Rider  under the RRP (2,878 of which had
         vested as of March 10,  1999).  The amount  above  includes  options to
         purchase  7,201 shares of Common  Stock  granted to Mr. Rider under the
         Stock  Option Plan which are  exercisable  within 60 days of the Voting
         Record Date.



                       PROPOSAL I - ELECTION OF DIRECTORS


         The  Board of  Directors  of the  Company  currently  consists  of five
members,  each of whom is also a  director  of the Bank.  Each  Director  of the
Company has served as such since the Company's  incorporation in 1995. Directors
of the Company are generally  elected to serve for a three-year  staggered terms
or until their respective  successors shall have been elected and shall qualify.
Approximately one-third of the directors are elected annually.

         The  following  table  sets forth  certain  information  regarding  the
directors  of the Company,  including  their terms of office and the nominee for
election as director. It is intended that the proxies solicited on behalf of the
Board of  Directors  (other than proxies in which the vote is withheld as to the
nominee) will be voted at the Meeting for the election of the nominee identified
in the  following  table.  If  the  nominee  is  unable  to  serve,  the  shares
represented  by all  such  proxies  will  be  voted  for  the  election  of such
substitute as the Board of Directors may recommend. At this time,

                                        3


the Board of  Directors  knows of no reason why the  nominee  might be unable to
serve,  if elected.  Except as described  herein,  there are no  arrangements or
understandings  between any director or nominee and any other person pursuant to
which such director or nominee was selected.


                                                                                           Director        Term
     Name                      Position(s) Held With the Bank                   Age(1)     Since(2)       Expires
     ----                      ------------------------------                   ------     --------       -------
                                             NOMINEE
                                                                                                
J. David Carnes              Director                                             47         1991          2002
                                      DIRECTORS CONTINUING IN OFFICE
Samuel Preston, Jr.          Director                                             72         1966          2000
Randall C. Rider             Director                                             48         1989          2000
Stephen E. Zahn              Chairman of the Board, President and Chief Executive 56         1965          2001
                             Officer
Dan L. Stephan               Director                                             51         1987          2001

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

(1)  At December 31, 1998.
(2)  Includes service as director of the Bank.


         The  business  experience  of each  director  is set forth  below.  All
directors  have held their  present  positions for at least the past five years,
except as otherwise indicated.

         J. David Carnes, MD. Dr. Carnes has, since 1981,  practiced medicine in
Huntington, Indiana.

         Samuel Preston, Jr. Mr. Preston is currently retired.  From 1955 to his
retirement, Mr. Preston was a pharmacist in Huntington, Indiana.

         Randall C. Rider.  Mr. Rider is  President  of Lime City  Manufacturing
Co., Inc., a position he has held since
1983.

         Stephen E. Zahn. Mr. Zahn is President and Chief  Executive  Officer of
the Bank,  positions  which he has held since 1980.  Mr. Zahn joined the Bank in
1964 as Secretary and Treasurer.

         Dan L.  Stephan.  Mr.  Stephan  retired at the end of his term as State
Representative to the Indiana Legislature, a position he was first elected to in
1980.  Mr. Stephan is also employed as a sales  representative  for the Variable
Annuity Life Insurance Company.

Meetings and Committees of the Board of Directors

         Board and Committee Meetings of the Company.  Meetings of the Company's
Board of Directors are generally held on a monthly basis. The Board of Directors
met 14 times during fiscal 1998.  During  fiscal 1998, no incumbent  director of
the Company  attended  fewer than 75% of the  aggregate  of the total  number of
Board  meetings and the total number of meetings  held by the  committees of the
Board of Directors on which he served.

         The Board of Directors of the Company has standing  Audit,  Nomination,
Proxy  and  Compensation  Committees.  The  Company  does  not  have a  standing
executive committee.

         The Audit Committee reviews audit reports and related matters to ensure
effective compliance with regulations and internal policies and procedures. This
committee also acts on the recommendation by management of an accounting firm to
perform the  Company's  annual audit and acts as a liaison  between the auditors
and the Board.  The current  members of this  committee are  Directors  Preston,
Rider, and Dr. Carnes. This Committee met once during fiscal 1998.


                                        4

         The Nominating Committee meets annually in order to nominate candidates
for  membership  on the Board of Directors.  This  committee is comprised of the
Board members who are not up for election. This Committee met once during fiscal
1998.

         The Proxy  Committee  meets  annually to review proxies for the current
year  prior to the  Company's  annual  meeting.  Members  of the  committee  are
Directors  Preston,  Zahn and R. Carnes.  This  Committee met once during fiscal
1998.

         The  Compensation  Committee  establishes  the  Company's  compensation
policies and review compensation  matters. The current members of this Committee
are Directors  Preston,  Stephan and R. Carnes.  This  Committee met three times
during fiscal 1998.

         Board and Committee Meetings of the Bank. The Bank's Board of Directors
meets at least  monthly.  The Board of  Directors  met 15 times  during the year
ended  December 31, 1998.  During 1998, no director of the Bank  attended  fewer
than 75% of the  aggregate of the total  number of Board  meetings and the total
number of meetings held by the  committees of the Board of Directors on which he
served. The Bank has standing Nominating, Audit and Compensation Committees.

         The Nominating Committee meets annually to recommend nominations to the
Bank's Board of  Directors.  Members of the  committee is comprised of the Board
members who are not up for election. This Committee met once during fiscal 1998.

         The Audit Committee is responsible for setting  policies with regard to
internal controls and outside auditors. In addition, the Audit Committee reviews
the reports of the Bank's independent auditors and regulators. This committee is
comprised of Directors  Preston,  Rider and Dr. Carnes.  The Audit Committee met
once during fiscal 1998.

         The Bank's Compensation  Committee reviews and makes recommendations to
the Board of  Directors  for  compensation  issues.  This  committee,  currently
comprised of Directors  Stephan,  Preston and R. Carnes,  met three times during
fiscal 1998.

Director Compensation

         The Board of Directors of the Company are paid $200 per regular meeting
for their service in such capacity.

         Directors  of the Bank receive a retainer fee of $1,250 per quarter and
$350 per regular monthly meeting.  Directors do not receive any compensation for
participation on Bank committees.

         The  Bank has  established  a  deferred  compensation  program  for the
benefit of its  Directors.  This program  permitted  participating  directors to
defer up to a maximum of $400.00 of Board Fees per month or $4,800 per year over
a five year period which ended  December 31, 1996.  Generally upon attaining age
65, the director (or in the event of death, his designated beneficiary) receives
a monthly cash payment based upon the amount of fees deferred for a period of up
to 120 months.  In addition,  the designated  beneficiary of each  participating
director  will  receive a $10,000  burial fee. In order to balance the  expected
payments  under the deferred  compensation  plan,  the Bank has  purchased  life
insurance  policies on the lives of the  participating  directors.  Although the

insurance  policies  do not  generate  periodic  payments  to cover the  monthly
payments owed to retiring directors, the death benefits payable on the insurance
policies  have been  selected  to  actuarially  approximate  the future  monthly
payment obligation.  At December 31, 1998, no directors were deferring a portion
of their fees pursuant to this program.


                                       5

Executive Compensation

         The  Company's  officers do not receive any  compensation  for services
performed  in their  capacity  as such.  The  following  table  sets  forth  the
compensation  paid by the Bank during  fiscal 1998 for services  rendered by the
President  of the Bank.  No other  officer  earned  salary  and bonus  exceeding
$100,000 in fiscal 1998.


                                              SUMMARY COMPENSATION TABLE
                                                                                        Long Term
                                                                                      Compensation
                                               Annual Compensation                        Awards
                                      ----------------------------------------------------------------- 
                                                                                Restricted
                                                                                  Stock        Options/       All Other
                                      Fiscal         Salary        Bonus         Award(s)        SARs       Compensation
     Name and Principal Position       Year           ($)           ($)            ($)           (#)            ($)
     ---------------------------       ----           ---           ---            ---           ---            ---
 
                                                                                                 
Stephen E. Zahn, Chairman of           1998       $137,600(1)     $30,000    $      ---         ---         $48,549(2)
 the Board, President and Chief        1997        113,000(3)      35,000           ---         ---          42,038(4)  
 Executive Officer                     1996        102,400(5)      25,000       256,397(6)      60,009       46,096(7)  

- ----------
(1)  Includes  directors'  fees of $9,200 and  $2,400,  paid by the Bank and the
     Company, respectively.
(2)  Includes $6,528 of life, health and disability  insurance  premiums paid by
     the Bank,  $3,890  for use of the  Bank's  automobile  $4,830  compensation
     accrued to Mr. Zahn pursuant to the Bank's 401(k) plan,  $3,839 paid by the
     Bank's pension plan and $29,462  compensation  accrued to Mr. Zahn pursuant
     to the Bank's Executive Supplemental Retirement Plan.
(3)  Includes  directors'  fees of $7,200 and  $1,800,  paid by the Bank and the
     Company, respectively.
(4)  Includes $5,750 of life, health and disability  insurance  premiums paid by
     the Bank,  $2,878 for use of the  Bank's  automobile,  $3,764  compensation
     accrued to Mr. Zahn pursuant to the Bank's 401(k) plan,  $3,870 paid by the
     Bank's pension plan and $25,776  compensation  accrued to Mr. Zahn pursuant
     to the Bank's Executive Supplemental Retirement Plan.
(5)  Includes  directors'  fees of $6,600 and  $1,800,  paid by the Bank and the
     Company,  respectively,  of which  $4,800  were  deferred  pursuant  to the
     Director Deferred Compensation Plan.
(6)  The value of the 24,003  shares of Common  Stock  awarded to Mr. Zahn under
     the Company's Recognition and Retention Plan, based upon the average of the
     closing bid and asked  price of the Common  Stock as reported on the Nasdaq
     National Market on the date of grant.  Dividends paid on restricted  Common
     Stock are  deferred  and held by the  Company  for the  account of Mr. Zahn
     until such restrictions lapse.
(7)  Includes $5,964 of life, health and disability  insurance  premiums paid by
     the Bank,  $3,003 for use of the  Bank's  automobile,  $3,570  compensation
     accrued to Mr. Zahn pursuant to the Bank's 401(k) plan, $11,077 paid by the
     Bank's pension plan and $22,482  compensation  accrued to Mr. Zahn pursuant
     to the Bank's Executive Supplemental Retirement Plan.

                                       6

         The following table provides information as to the value of the options
held by the  Company's  Chief  Executive  Officer on December 31, 1998. No stock
appreciation rights were granted during fiscal 1998.


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


                                                                                               Value of       
                                                               Number of                     Unexercised      
                                                             Unexercised                     In-the-Money     
                                                              Options at                      Options at      
                                                             FY-End (#)(1)                   FY-End ($)(2)     
                          Shares                               
                       Acquired on     Value          ---------------------------     ---------------------------
                         Exercise     Realized        Exercisable   Unexercisable     Exercisable   Unexercisable
         Name              (#)          ($)               (#)            (#)             ($)             ($)
                                                                                          
Stephen E. Zahn           4,950       $31,903           19,052          36,007        $123,981         $234,316

- ----------
(1)  Represents  an option to purchase  Common  Stock  awarded to the  Company's
     Chief   Executive   Officer.   The  option   vests  in  five  equal  annual
     installments.  The first  installment  vested on January 15, 1997,  and the
     remaining  installments to vest equally on January 15, 1998, 1999, 2000 and
     2001.

(2)  Represents  the  aggregate  market value  (market price of the Common Stock
     less the exercise  price) of the option  granted  based upon the average of
     the closing  bid and the asked  price of  $17.1875  per share of the Common
     Stock as reported on the NASDAQ National Market on December 31, 1998.

Employment Agreement

         The Bank has an employment contract with President Zahn. The employment
contract  provides  for an annual  base  salary  in an amount  not less than his
salary as of its  effective  date and has a term of three  years.  The  contract
provides for  extensions  of one year,  in addition to the  then-remaining  term
under the agreement,  on each anniversary of the effective date of the contract,
subject to a formal performance evaluation performed by disinterested members of
the Board of Directors of the Bank. The contract  provides for termination  upon
Mr. Zahn's death,  for cause, or in certain events specified by OTS regulations.
The  employment  contract is also  terminable by Mr. Zahn upon 90 days notice to
the Bank.

         The employment contract provides for payment to Mr. Zahn of the greater
of his salary for the  remainder  of the term of the  agreement,  or 299% of his
base compensation, in the event there is a "change in control" of the Bank where
employment terminates involuntarily in connection with such change in control or
within twelve months thereafter.  For the purposes of the employment contract, a
"change in control" is defined as any event which would require the filing of an
application for  acquisition of control or notice of change in control  pursuant
to OTS  regulations.  Such events are generally  triggered by the acquisition of
control of more than 10% of the  Company's  Common  Stock.  Based on his current
salary,  if Mr.  Zahn was  terminated  in  December,  1998  under  circumstances
entitling him to severance pay as described  above,  he would have been entitled
to receive a lump sum cash payment of approximately $530,600.

                                       7

Certain Transactions

         The Bank has followed a policy of granting loans to eligible directors,
officers, employees and members of their immediate families for the financing of
their personal  residences and for consumer  purposes.  All loans by the Bank to
its senior  officers and  directors are subject to OTS  regulations  restricting
loans  and  other  transactions  with  affiliated  persons  of the  Bank.  Under
applicable  law, all loans or  extensions  of credit to  executive  officers and
directors must be made on substantially the same terms, including interest rates
and collateral, as those prevailing at the time for comparable transactions with
the general  public and must not involve  more than the normal risk of repayment
or present other unfavorable  features. In this regard, all outstanding loans to
the Bank's  directors and senior  officers have been made in the ordinary course
of business and on the same terms,  including  collateral and interest rates, as
those  prevailing at the time for  comparable  transactions  and did not involve
more than the normal risk of collectibility.



              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS


         The Board of Directors of the Company has appointed  Crowe,  Chizek and
Company  LLP,  independent  accountants,  to be the  Company's  auditors for the
fiscal year ending  December  31,  1999.  Representatives  of Crowe,  Chizek and
Company  LLP are  expected  to attend the  Meeting  to  respond  to  appropriate
questions and to make a statement if they so desire.
 
         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE "FOR" THE
RATIFICATION  OF  THE  APPOINTMENT  OF  CROWE,  CHIZEK  AND  COMPANY  LLP AS THE
COMPANY'S AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31, 1999.


                              STOCKHOLDER PROPOSALS

         In order to be eligible for inclusion in the Company's  proxy materials
for the next annual meeting of  Stockholders,  any stockholder  proposal to take
action at such meeting must be received at the Company's main office,  648 North
Jefferson Street,  Huntington,  Indiana 46750 on or before November 17, 1999. To
be  considered  for  presentation  at next year's annual  meeting,  although not
included in the proxy  statement,  any stockholder  proposal must be received at
the Company's  main office on or before  February 21, 2000;  provided,  however,
that in the event that the date of next  year's  annual  meeting is held  before
April 1, 2000 or after June 20, 2000, the stockholder  proposal must be received
on or  before  the close of  business  on the later of the 60th day prior to the
date of such meeting or the tenth day  following  the day on which notice of the
meeting was first mailed or public  announcement of the date of such meeting was
first made.

         All  stockholder   proposals  for  inclusion  in  the  Company's  proxy
materials  may be subject to the  requirements  of the proxy rules adopted under
the Securities  Exchange Act of 1934, as amended,  and, as with any  stockholder
proposal (regardless of whether included in the Company's proxy materials),  the
Company's Certificate of Incorporation and Bylaws and Delaware law.


                                       8

                                  OTHER MATTERS

         The Board of  Directors is not aware of any business to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matter  should  properly  come before the Meeting,  it is
intended  that  holders of the proxies  will act in  accordance  with their best
judgment.

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

                                        9


                                 REVOCABLE PROXY
                         NORTHEAST INDIANA BANCORP, INC.

        [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE


                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 21, 1999

  The undersigned  hereby  appoints the Board of Directors of Northeast  Indiana
Bancorp,   Inc.  (the  "Company"),   and  its  survivor,   with  full  power  of
substitution,  to act as attorneys and proxies for the  undersigned  to vote all
shares of common stock of the Company which the  undersigned is entitled to vote
at the Annual Meeting of Stockholders  (the "Meeting"),  to be held on April 21,
1999 at First Federal Savings Bank's North Office, located at 100 Frontage Road,
Huntington,  Indiana at 1:00 P.M., Huntington,  Indiana time, and at any and all
adjournments thereof, as follows:

 I. The election of the  following  director for a three-year  term to expire in
the year 2002:

   J. DAVID CARNES, M.D.

          [   ] For   [   ] Withhold
       
II. The  ratification  of the  appointment  of Crowe,  Chizek and Company LLP as
    auditors for the Company for the fiscal year ended December 31, 1999.


          [   ] For   [   ] Against    [   ] Abstain


  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 PROPOSALS.

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

                         Please be sure to sign and date
                          this Proxy in the box below.

                  _________________________________________
                                      Date
 
                   _________________________________________
                             Stockholder sign above
 
                   _________________________________________
                         Co-holder (if any) sign above



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

                         NORTHEAST INDIANA BANCORP, INC.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

  Should the above  signed be present and elect to vote at the Meeting or at any
adjournment  thereof,  and after notification to the Secretary of the Company at
the Meeting of the  stockholder's  decision to  terminate  this Proxy,  then the
power of such attorneys and proxies shall be deemed terminated and of no further
force and effect.

  The above signed acknowledges receipt from the Company, prior to the execution
of this Proxy,  of Notice of the Annual  Meeting,  a Proxy Statement dated March
22, 1999 and the  Company's  Annual Report to  Stockholders  for the fiscal year
ended December 31, 1998.

  Please sign exactly as your name  appears on this proxy card.  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