[LOGO]
                                  Sistersville
                                  ============
                                  Bancorp, Inc.

                         726 WELLS STREET, P.O. BOX 187
                             SISTERSVILE, WV 26175
                                  304-652-3671



June 6, 2001


Dear Fellow Stockholder:

         On behalf of the Board of  Directors  and  management  of  Sistersville
Bancorp, Inc., (the "Company"), I cordially invite you to attend the 2001 Annual
Meeting of Stockholders to be held at the Company's  office at 726 Wells Street,
Sistersville,  West Virginia at 9:00 a.m. on July 12, 2001. The attached  Notice
of Annual  Meeting  and Proxy  Statement  describe  the  formal  business  to be
transacted  at the Annual  Meeting.  During the  Meeting,  I will  report on the
operations of the Company.  Directors of the Company as well as a representative
of S.R.  Snodgrass,  A.C.,  certified  public  accountants,  will be  present to
respond to any questions stockholders may have.

         WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE SIGN AND DATE THE
ENCLOSED PROXY CARD AND RETURN IT IN THE ACCOMPANYING  POSTAGE-PAID  ENVELOPE AS
PROMPTLY  AS  POSSIBLE.  This will not  prevent you from voting in person at the
Meeting,  but will  assure that your vote is counted if you are unable to attend
the Meeting. YOUR VOTE IS VERY IMPORTANT.



                                                  Sincerely,



                                                  /s/Stanley M. Kiser
                                                  ------------------------------
                                                  Stanley M. Kiser
                                                  President



- --------------------------------------------------------------------------------
                           SISTERSVILLE BANCORP, INC.
                                726 WELLS STREET
                        SISTERSVILLE, WEST VIRIGNIA 26175
- --------------------------------------------------------------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JULY 12, 2001
- --------------------------------------------------------------------------------

NOTICE IS  HEREBY  GIVEN  that the 2001  Annual  Meeting  of  Stockholders  (the
"Meeting") of Sistersville  Bancorp,  Inc. ("the Company"),  will be held at the
Company's  office at 726 Wells Street,  Sistersville,  West Virginia on July 12,
2001, at 9:00 a.m. for the following purposes:

1.   To elect two directors of the Company; and

2.   To transact such other  business 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. Stockholders of record at the close of business on May 25, 2001 are the
stockholders entitled to vote at the Meeting and any adjournments thereof.

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  YOU ARE REQUESTED TO SIGN,  DATE
AND  RETURN  THE  ENCLOSED  PROXY  WITHOUT  DELAY IN THE  ENCLOSED  POSTAGE-PAID
ENVELOPE.  ANY  SIGNED  PROXY  GIVEN BY YOU MAY BE  REVOKED  BY FILING  WITH THE
SECRETARY OF THE COMPANY A WRITTEN REVOCATION OR A DULY EXECUTED PROXY BEARING A
LATER  DATE.  IF YOU ARE PRESENT AT THE  MEETING,  YOU MAY REVOKE YOUR PROXY AND
VOTE IN PERSON ON EACH MATTER BROUGHT BEFORE THE MEETING.  HOWEVER, IF YOU ARE A
STOCKHOLDER  WHOSE  SHARES ARE NOT  REGISTERED  IN YOUR OWN NAME,  YOU WILL NEED
ADDITIONAL  DOCUMENTATION  FROM  YOUR  RECORD  HOLDER  TO VOTE IN  PERSON AT THE
MEETING.

                                              BY ORDER OF THE BOARD OF DIRECTORS



                                              /s/Cynthia R. Carson
                                              ----------------------------------
                                              Cynthia R. Carson
                                              Secretary

Sistersville, West Virginia
June 6, 2001

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



- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                           SISTERSVILLE BANCORP, INC.
                                726 WELLS STREET
                        SISTERSVILLE, WEST VIRGINIA 26175
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                  JULY 12, 2001
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

         This Proxy Statement is furnished in connection  with the  solicitation
of  proxies  by the  Board of  Directors  of  Sistersville  Bancorp,  Inc.  (the
"Company") to be used at the 2001 Annual Meeting of  Stockholders of the Company
which will be held at the Company's  office at 726 Wells  Street,  Sistersville,
West  Virginia,  on July 12, 2001 at 9:00 a.m. local time (the  "Meeting").  The
accompanying  Notice of Annual Meeting of Stockholders  and this Proxy Statement
are first being mailed to stockholders on or about June 6, 2001.

- --------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

         If the enclosed proxy card is properly signed and returned, your shares
will be voted on all matters that  properly  come before the Meeting for a vote.
If  instructions  are  specified  in your signed  proxy card with respect to the
matters  being voted upon,  your  shares will be voted in  accordance  with your
instructions.  If no instructions  are specified in your signed proxy card, your
shares will be voted "FOR" the election of the nominees  named in Proposal I and
will be voted  according to the  discretion of the proxy holders as to any other
matters that may properly come before the Meeting  (including any  adjournment).
Your proxy may be revoked at any time prior to being  voted by: (i) filing  with
the  secretary  of  the  Company  (the  "Secretary")   written  notice  of  such
revocation,  (ii) submitting a duly executed proxy card bearing a later date, or
(iii) attending the Meeting and giving the Secretary notice of your intention to
vote in person.

- --------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

         Stockholders of record as of the close of business on May 25, 2001 (the
"Record  Date"),  are entitled to one vote for each share of common stock of the
Company (the "Common  Stock") then held. As of the Record Date,  the Company had
460,623 shares of Common Stock issued and outstanding.


         The Company's  Certificate of  Incorporation  provides that in no event
shall any record owner of any  outstanding  Common  Stock which is  beneficially
owned,  directly or indirectly,  by a person who beneficially  owns in excess of
10% of the then outstanding  shares of Common Stock (the "Limit") be entitled or
permitted  to any vote with  respect to the shares  held in excess of the Limit.
Beneficial ownership is determined pursuant to the definition in the Certificate
of Incorporation and includes shares beneficially owned by such person or any of
his or her  affiliates  (as  such  terms  are  defined  in  the  Certificate  of
Incorporation),  or which such  person or any of his or her  affiliates  has the
right to acquire upon the exercise of conversion rights or options and shares as
to which such person or any of his or her affiliates or associates have or share
investment or voting power,  but neither any employee stock ownership or similar
plan of the Company or any  subsidiary,  nor any trustee with respect thereto or
any  affiliate  of such  trustee  (solely  by  reason of such  capacity  of such
trustee), shall be deemed, for purposes of the Certificate of Incorporation,  to
beneficially own any Common Stock held under any such plan.

         The  presence  in  person  or by proxy of at  least a  majority  of the
outstanding  shares of Common  Stock  entitled  to vote (after  subtracting  any
shares held in excess of the Limit) is necessary  to  constitute a quorum at the
Meeting.  In the event there are not sufficient  votes for a quorum or to ratify
any proposals at the time of the Meeting,  the Meeting may be adjourned in order
to permit the further solicitation of proxies.



         As to the election of directors,  the proxy card being  provided by the
Board enables a stockholder to vote for the election of nominees proposed by the
Board,  or to  withhold  authority  to vote  for the  nominees  being  proposed.
Directors are elected by a plurality of votes of the shares present in person or
represented  by proxy at a  meeting  and  entitled  to vote in the  election  of
directors.

         As to all other matters that may be properly considered at the Meeting,
the affirmative  vote of the majority of shares present in person or represented
by proxy at the Meeting and entitled to vote on the subject  matter  constitutes
stockholder approval,  unless otherwise required by the Company's Certificate of
Incorporation.

Security Ownership of Certain Beneficial Owners

         Persons  and  groups  owning in excess  of 5% of the  Common  Stock are
required  to file  certain  reports  regarding  such  ownership  pursuant to the
Securities  Exchange Act of 1934,  as amended (the "1934  Act").  The  following
table sets forth, as of the Record Date,  persons or groups who own more than 5%
of the Common Stock and the ownership of all executive officers and directors of
the Company as a group. Other than as noted below, management knows of no person
or group that owns more than 5% of the outstanding shares of Common Stock at the
Record Date.



                                                                     Percent of Shares of
                                             Amount and Nature of        Common Stock
Name and Address of Beneficial Owner         Beneficial Ownership        Outstanding
- ------------------------------------         --------------------        -----------

                                                                     
First Federal Savings Bank                           52,914                  11.49%
Employee Stock Ownership Plan
726 Wells Street
Sistersville, WV  26175 (1)

Jeffrey L. Gendell                                   42,500                   9.23%
Tontine Financial Partners, L.P.
200 Park Avenue, Suite 3900
New York, New York 10166 (2)

John W. Spence, III                                  41,352                   8.98%
Spence Limited, L.P.
4712 Clendenin Road
Nashville, Tennessee  37220 (3)

Warren A. Mackey                                     37,100                   8.05%
767 Fifth Avenue, 5th Floor
New York, New York  10153 (4)

Stanley M. Kiser                                     28,300                   5.97%
726 Wells Street
Sistersville, WV   26175 (5)

All directors and executive officers of the          81,161                  16.50%
Company as a group (7 persons) (6)


- ---------------------------------
(Footnotes start on next page.)

                                      -2-

- ----------------------------
(1)  The  ESOP  purchased  such  shares  for  the  exclusive   benefit  of  plan
     participants with funds borrowed from the Company. These shares are held in
     a suspense  account and are allocated among ESOP  participants  annually on
     the basis of compensation  as the ESOP debt is repaid.  The Bank's board of
     directors  (The  "Bank"  board) has  appointed a  committee  consisting  of
     directors Miller,  LaRue, Doak,  Thistle,  and Melrose to serve as the ESOP
     administrative  committee  ("ESOP  Committee")  and to  serve  as the  ESOP
     trustees ("ESOP  Trustees").  The ESOP Committee or the Board instructs the
     ESOP trustees  regarding  investment of ESOP plan assets. The ESOP Trustees
     must vote all shares allocated to participants'  accounts under the ESOP as
     directed by participants. Unallocated shares and shares for which no timely
     voting  direction  is  received,  will be  voted by the  ESOP  Trustees  as
     directed by the Bank's Board or the ESOP Committee.  As of the Record Date,
     17,567 shares have been allocated under the ESOP to participant accounts.

(2)  Based upon a Schedule 13G filed with the Securities and Exchange Commission
     dated  February 14, 2001 for which shared voting and  dispositive  power is
     shown with respect to 42,500 shares.

(3)  Based  upon  a  Schedule  13D  filed  with  the   Securities  and  Exchange
     Commission,  dated March 24, 2000, for which shared voting and  dispositive
     power is shown with respect to 41,352 shares.

(4)  Based  upon  a  Schedule  13D  filed  with  the   Securities  and  Exchange
     Commission,  dated March 30, 2000, for which shared voting and  dispositive
     power is shown with respect to 37,100 shares.

(5)  Includes options to purchase 13,228 shares of Common Stock granted pursuant
     to the 1998 Stock  Option  Plan,  exercisable  within 60 days of the record
     date.

(6)  Includes  shares of Common  Stock  held  directly  as well as by spouses or
     minor children,  in trust and other indirect  ownership,  over which shares
     the  individuals  effectively  exercise sole voting and  investment  power,
     unless otherwise  indicated.  Includes options to purchase 31,204 shares of
     Common Stock  granted  pursuant to the 1998 Stock Option Plan,  exercisable
     within 60 days of the Record Date.  Excludes 46,389 shares held by the ESOP
     (52,914  shares minus 6,525 shares  allocated  to executive  officers)  and
     12,849 shares held by the RSP (26,457  shares minus 13,608 shares earned at
     the Record Date) over which certain directors,  as trustees to the ESOP and
     the RSP, exercise shared voting power. Such individuals serving as trustees
     disclaim beneficial ownership with respect to RSP and ESOP shares.

- --------------------------------------------------------------------------------
         SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

         Section  16(a) of the 1934 Act  requires  the  Company's  officers  and
directors,  and persons who own more than ten  percent of the Common  Stock,  to
file reports of ownership and changes in ownership of the Common Stock, on Forms
3, 4 and 5, with the Securities and Exchange Commission and to provide copies of
those  Forms  3, 4 and 5,  to the  Company.  The  Company  is not  aware  of any
beneficial  owner of more than ten  percent  of its Common  Stock.  Based upon a
review  of the  copies  of  the  forms  furnished  to the  Company,  or  written
representations  from certain  reporting  persons that no Forms 5 were required,
the Company  believes that all Section 16(a) filing  requirements  applicable to
its officers and  directors  were  complied with during the year ended March 31,
2001.

- --------------------------------------------------------------------------------
                       PROPOSAL I - ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

         The Company's  Certificate of Incorporation  requires that the Board of
Directors be divided into three classes,  as nearly equal in number as possible,
each class to serve for a  three-year  period,  or until  their  successors  are
elected and qualified,  with  approximately  one-third of the directors  elected
each  year.  The Board of  Directors  currently  consists  of six  members.  Two
directors will be elected at the Meeting to serve for three-year terms, as noted
below, or until their respective successors have been elected and qualified.

         Ellen E.  Thistle and David W. Miller have been  nominated by the Board
of Directors  to serve as  directors,  each for a  three-year  term to expire in
2004.  Both  nominees are  currently  members of the Board of  Directors.  It is
intended  that proxies  solicited by the Board of  Directors,  unless  otherwise
specified,  will be voted for the election of the named  nominees.  If either of
the nominees is unable to serve,  the shares  represented  by all valid  proxies
will be voted for the election of such  substitute as the Board of Directors may
recommend or the size of the Board of Directors  may be reduced to eliminate the
vacancy.  At this time, the Board of Directors  knows of no reason why either of
the nominees might be unavailable to serve.
                                      -3-


         The following table sets forth information with respect to the nominees
and the other  sitting  directors,  including  their names,  ages,  terms of and
length of Board  service,  and the number and percentage of shares of the Common
Stock  beneficially  owned. Each director of the Company is also a member of the
Board of Directors of the Bank.  Beneficial  ownership of executive officers and
directors of the Company,  as a group,  is shown under  "Voting  Securities  and
Principal Holders Thereof - Security Ownership of Certain Beneficial Owners."



                                                                         Shares of
                                                                        Common Stock
                             Age at         Year First       Current    Beneficially           Percent
                            March 31,       Elected or       Term to    Owned as of              of
Name and Title                2001          Appointed (1)     Expire    Record Date (2)         Class
- --------------                ----          -------------     ------    ---------------         -----
                                                                                
BOARD NOMINEES FOR TERM TO EXPIRE IN 2004

Ellen E. Thistle              86               1961             2001      6,623(3)(4)             1.3%
Director

David W. Miller               68               1967             2001     14,123(3)(4)             2.9%
Director

DIRECTORS CONTINUING IN OFFICE

Lester C. Doak                81               1966             2002      6,623(3)(4)             1.3%
Chairman of the Board

Michael A. Melrose            33               2000(5)          2002      1,000(3)                0.2%
Director

Charles P. LaRue              68               1977             2003     13,198(3)(4)             2.7%
Director

Stanley M. Kiser              46               1994             2003     28,300(6)                6.0%
President, Chief Executive
Officer and Director



- --------------------------------------------------------------------------------
(1)  Refers to the year the individual first became a director of the Company or
     the Bank.
(2)  Includes  shares of Common  Stock  held  directly  as well as by spouses or
     minor children,  in trust, and other indirect ownership,  over which shares
     the individuals  effectively  exercise sole or shared voting and investment
     power, unless otherwise indicated.
(3)  Excludes  52,914  shares and 12,849  shares of Common  Stock held under the
     ESOP and RSP,  respectively,  for which such individual  serves as either a
     member  of the  ESOP  Committee,  ESOP  Trust,  and  the  RSP  Trust.  Such
     individual  disclaims beneficial ownership with respect to shares held in a
     fiduciary capacity. See "Voting Securities and Principal Holders Thereof."
(4)  Includes  3,172  shares  of  Common  Stock  subject  to  options  that  are
     exercisable within 60 days of the Record Date.
(5)  Mr.  Melrose  was  elected  by the  Board of  Directors  to  serve  out the
     unexpired  term of Mr.  Gary L. Ward who  retired  from the Board April 30,
     2000.
(6)  Includes  13,228  shares  of  Common  Stock  subject  to  options  that are
     exercisable within 60 days of the Record Date.


Biographical Information

         Set forth below is certain  information  with respect to the directors,
including  director  nominees and  executive  officers of the Company.  In June,
1997,  all  directors of the Bank became  directors  of the  Company.  Executive
officers receive  compensation  from the Bank. See "-- Executive  Compensation."
All directors and executive  officers have held their present positions for five
years unless otherwise stated.

                                      -4-


         Ellen E. Thistle has been a member of the Board of Directors since 1961
and served as  Corporate  Secretary  from 1947  through  1982.  Ms.  Thistle was
employed by the Bank from 1936 to 1982 and is now retired.

         David W. Miller,  a pharmacist,  is the  president of Miller  Pharmacy,
located in Sistersville. Mr. Miller has been a director of the Bank since 1967.

         Lester C. Doak has served as a director  since 1966 and is  chairman of
the Board of  Directors.  Formerly  a partner  of the  Doaks  IGA  Foodliner  in
Middlebourne, WV, Mr. Doak is now retired.

         Michael A.  Melrose was elected by the Board of  Directors  to complete
the unexpired term of Gary L. Ward, who retired from the Board  effective  April
30, 2000. Mr.  Melrose is a registered  representative  with Signator  Financial
Network, a position he has held since 1990.

         Stanley M. Kiser has been employed with the Bank since October, 1993 as
its President and Chief Executive Officer.  He has been a member of the Board of
Directors since 1994.

         Charles P. LaRue retired as a vice-president  after 39 years of service
to the Wiser Oil Company in March 1993. He has been a director of the Bank since
1977.

         Cynthia R.  Carson,  age 51, has been  employed by the Bank since 1976.
Ms. Carson currently  serves as the Corporate  Secretary and as a Vice-President
of the Bank. Prior to holding these offices, she served as Mortgage Loan Officer
and Corporate Secretary.

Meetings and Committees of the Board of Directors

         The Board of Directors  conducts its business  through  meetings of the
Board.  During the fiscal year ended March 31, 2001, the Board of Directors held
nineteen meetings.  No director attended fewer than 75% of the total meetings of
the Board of Directors and  committee on which such  director  served during the
year ended March 31, 2001.

         The Board of Directors of the Company does not have any committees.  In
place of a nominating  committee,  the Board as a whole  selects the nominees of
the Board to be elected as directors.

         The Bank's Board of  Directors  has a standing  Compensation  Committee
which  consists  of all  members  of the Board of  Directors.  The  Compensation
Committee met once during the year ended March 31, 2001.

         The Bank also has a standing Audit Committee  comprised of non-employee
directors of the Bank, each of whom has been determined to be independent  under
the rules of the Nasdaq stock market.  As the  Company's  stock is traded on the
OTC Electronic Bulletin Board, the Bank is not required to and has not adopted a
written  charter  for  the  Audit  Committee.  The  Bank's  Audit  Committee  is
responsible  for developing and  maintaining  the Bank's internal audit program.
The Bank's Audit  Committee  also meets with the Bank's  independent  accounting
firm to discuss the results of the annual  audit and any  related  matters.  The
Bank's Audit Committee met once during the year ended March 31, 2001.

         Audit  Fees.  The  aggregate  fees  billed  by  S.R.  Snodgrass,   A.C.
("Snodgrass") for professional  services rendered for the audit of the Company's
annual financial statements for the fiscal year ended March 31, 2001 and for the
review of the financial  statements  included in the Company's Quarterly Reports
on Form 10-QSB for the fiscal year ended March 31, 2001 were $25,799.

                                      -5-


         Financial  Information  Systems Design and  Implementation  Fees. There
were no fees billed by Snodgrass for professional services relating to financial
information  systems design and  implementation  for the fiscal year ended March
31, 2001.

         All Other Fees.  The aggregate  fees billed by Snodgrass for the fiscal
year ended March 31, 2001 for services other than the services  described  above
under "Audit Fees," totaled $2,850 in connection with tax preparation services.

         The Audit  Committee has considered  whether the provision of non-audit
services is compatible with maintaining the principal accountant's independence.

Report of the Audit Committee

         For the fiscal  year ended  March 31,  2001,  the Audit  Committee  (i)
reviewed  and  discussed  the  Company's  audited   financial   statements  with
management,  (ii) discussed with the Company's  independent auditor,  Snodgrass,
all matters  required to be discussed under Statement on Auditing  Standards No.
61,  and  (iii)  received  from  Snodgrass   disclosures  regarding  Snodgrass's
independence  as required by  Independence  Standards  Board  Standard No. 1 and
discussed with  Snodgrass its  independence.  Based on the foregoing  review and
discussions,  the Audit Committee recommended to the Board of Directors that the
audited financial  statements be included in the Company's Annual Report on Form
10-KSB for the fiscal year ended March 31, 2001.

            Audit Committee:  Ellen E. Thistle, David W. Miller, Lester C. Doak,
                              Michael A. Melrose and Charles P. LaRue


- --------------------------------------------------------------------------------
                   DIRECTOR AND EXECUTIVE OFFICER COMPENSATION
- --------------------------------------------------------------------------------

Director Compensation

         The Company does not presently compensate its directors.  Each director
of the  Company  is also a  director  of the Bank.  During  calendar  year 2000,
members of the Board of Directors of the Bank  received fees of $200 per meeting
attended  and the  Chairman of the Board  received  $225 per  meeting  attended.
Effective  beginning January,  2001, the number of regularly  scheduled meetings
was reduced from two per month to one per month.  Members of the Board  received
$400 per  meeting  attended  and the  Chairman  of the Board  receives  $450 per
meeting  attended.  Non-employee  directors  receive $50 for  attendance at each
committee  meeting.  Also effective  beginning January 2001, the President,  Mr.
Kiser, no longer receives Board fees or committee fees.

         On July 16, 1998 (the "effective date of grant"),  under the 1998 Stock
Option  Plan (the  "Option  Plan")  and the  Bank's  Restricted  Stock Plan (the
"RSP"), each director was awarded stock options and RSP shares. Under the Option
Plan,  each director was granted  options to purchase  shares of common stock at
$15.8125 per share.  Under the RSP, each  director was awarded  shares of common
stock.  Option shares are  exercisable  and RSP shares are earned at the rate of
20% on the effective  date of the grant and 20% per year  thereafter.  (1) Under
the Option Plan and RSP,  Stanley M. Kiser,  the President  and Chief  Executive
Officer,  was awarded 16,535 options and 6,614 RSP shares. Each of the directors
was awarded 3,968 options and 1,587 RSP shares.

- ----------------------------
(1)  All RSP  participants  agreed to defer vesting of RSP shares  following the
     voting  of the  third  20% on  July  16,  2000  until a  future  date to be
     determined  by  the  RSP  Committee.  The  RSP  Committee  is  made  up  of
     non-employee directors.

                                      -6-

Executive Officer Compensation

         The Company has no full-time employees,  but relies on the employees of
the Bank for the limited services required by the Company. All compensation paid
to officers and employees is paid by the Bank.

         Summary Compensation Table. The following table sets forth the cash and
non-cash  compensation  awarded to or earned by Stanley M. Kiser,  the president
and chief  executive  officer.  No  executive  officer of either the Bank or the
Company  had a salary  and bonus  during  the year  ended  March  31,  2001 that
exceeded  $100,000 for services  rendered in all  capacities  to the Bank or the
Company.


                                        Annual Compensation                       Long Term Compensation
                           ----------------------------------------------  ----------------------------------
                                                                                           Awards
                                                                           ----------------------------------
                                                              Restricted    # of Securities
Name and Principal         Fiscal           Other Annual      Stock         Underlying        All Other
Position          Year     Salary   Bonus   Compensation(1)   Awards(s)     Options/SARs      Compensation(2)
- --------          ----     ------   -----   ---------------   ---------     ------------      ---------------
                                                                           
Stanley M. Kiser  2001     $68,500  $1,511      $3,600           ----             ----            $16,956
President         2000     $66,080  $2,175      $4,800           ----             ----            $14,200
                  1999     $58,440  $2,753      $4,800        102,517(3)        16,535(4)         $18,398

- --------------------------------------------------------------------------------
(1)  Consists of directors'  fees.  Effective  January 2001, Mr. Kiser no longer
     receives directors' fees.
(2)  Represents 1,256 shares valued at $13.50 per share,  1,420 shares valued at
     $10.00  per share  and 1,429  shares  valued  at  $12.875  per share at the
     closing  share  price on March 31,  2001,  2000,  and  1999,  respectively,
     allocated through the ESOP.
(3)  Represents  the award of 6,614  shares of Common  Stock under the RSP as of
     July 16,  1998 on which date the market  price of such stock was $15.50 per
     share. This award is earned and becomes  non-forfeitable at the rate of 20%
     per year  commencing  on the date of the grant,  July 16, 1998. As of March
     31, 2001,  Mr. Kiser had 3,968 shares of restricted  stock that had a total
     value of  $53,568  based  upon a market  price of $ 13.50 per share on such
     date.
(4)  Such award  under the 1998 Stock  Option Plan is first  exercisable  at the
     rate of 20% per year  commencing  on the date of the grant,  July 16, 1998.
     The exercise  price equals the market value of the Common Stock on the date
     of the grant of $15.8125.

         Stock Awards.  The following  table sets forth  additional  information
concerning  the year-end  value of options  previously  awarded to the Company's
president and chief executive officer.



                      Aggregated Option/SAR Exercises in Last Fiscal Year, and FY-End Option/SAR Values (1)
                      --------------------------------------------------------------------------------------------
                                                             Number of Securities          Value of Unexercised
                                                             Underlying Unexercised            In-The-Money
                                                                 Options/SARs at              Options/SARs
                   Shares Acquired                                  FY-End (#)                at FY-End ($)
Name               on Exercise (#)   Value Realized ($)     Exercisable/Unexercisable    Exercisable/Unexercisable
- ----               ---------------   ------------------     -------------------------    -------------------------
                                                                                   
Stanley M. Kiser         N/A               N/A                   9,921 / 6,614                   $0 / $0

- --------------------------------------------------------------------------------
(1)  No stock appreciation rights are authorized under the stock option plan.
(2)  Based upon an exercise price of $15.8125 per share and market closing price
     of $ 13.50 at March 31, 2001.

         Employment Agreement. The Bank has entered into an employment agreement
with Stanley M. Kiser,  President of the Bank  ("Agreement").  Mr.  Kiser's base
salary under the  Agreement is $73,700.  The Agreement has a term of three years
and may be terminated by the Bank for "just cause" as defined in the  Agreement.
If the Bank terminates Mr. Kiser without just cause,  Mr. Kiser will be entitled
to a  continuation  of his  salary  from the  date of  termination  through  the
remaining term of the Agreement. The Agreement contains a provision stating that
in the event of the  termination  of employment  in connection  with a change in
control of the bank,  Mr. Kiser will be paid, by  installment or by lump sum, an
amount equal to 2.99 times his five-year  average annual  taxable  compensation.
The  Agreement may be renewed  annually by the Bank's Board of Directors  upon a
determination of satisfactory performance within the Board's sole discretion. If
Mr. Kiser

                                      -7-


becomes disabled during the terms of the Agreement, he shall continue to receive
payment  of 100% of the base  salary  for a period of 12 months  and 60% of such
base salary for the remaining  term of such  Agreement.  Such payments  shall be
reduced by any other benefit  payments made under other  disability  programs in
effect for the Bank's employees.

         Board of Directors  Change in Control  Severance  Plan.  On January 18,
2001, the Board of Directors  adopted a change in control  severance plan. Under
the  terms  of the  plan,  members  of the  Board of the  Company  shall be paid
severance  equal to $1,200 per year of service or partial  year of service  upon
change of control in which the  Company is not the  surviving  entity.  Years of
service  on the  Bank's  Board of  Directors  prior to 1997,  at which time each
director of the Bank became a director  of the  Company,  shall be included in a
director's total years of service. The minimum benefit under the plan is $4,800.

- --------------------------------------------------------------------------------
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- --------------------------------------------------------------------------------

         The Bank,  like many financial  institutions,  has followed a policy of
granting various types of loans to officers, directors, and employees. The loans
have been made in the ordinary course of business and on substantially  the same
terms, including interest rates and collateral,  as those prevailing at the time
for comparable transactions with the Bank's other customers,  and do not involve
more than the  normal  risk of  collectibility,  or  present  other  unfavorable
features.

- --------------------------------------------------------------------------------
                                    AUDITORS
- --------------------------------------------------------------------------------

         S. R. Snodgrass,  A. C. was the Company's  auditors for the fiscal year
ended March 31, 2001.  The Board of Directors has approved the selection of S.R.
Snodgrass,  A.C. as its  auditors  for the fiscal year ended March 31,  2002.  A
representative of S.R. Snodgrass,  A.C. is expected to be present at the Meeting
and will respond to stockholders' questions or make a statement.

- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

         The  Board of  Directors  does not know of any other  matters  that are
likely to be brought before the Meeting. Under the Bylaws of the Company, no new
business  or  proposals  submitted  by  stockholders  shall be acted upon at the
Meeting  unless such  business or proposal  was stated in writing and filed with
the Secretary by May 21, 2001.

- --------------------------------------------------------------------------------
                                  MISCELLANEOUS
- --------------------------------------------------------------------------------

         The  cost of  soliciting  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 solicitations by mail,
directors,  officers,  and regular  employees of the Company may solicit proxies
personally or by telegraph or by telephone without additional compensation.

                                      -8-


- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

         In  order  to be  considered  for  inclusion  in  the  Company's  proxy
statement  for next year's  annual  meeting of  stockholders,  all  stockholders
proposals must be submitted to the Secretary at the Company's office,  726 Wells
Street, Sistersville,  West Virginia 26175, on or before February 6, 2002. Under
the Bylaws of the Company,  stockholder nominations for director and stockholder
proposals  not  included  in the  Company's  proxy  statement,  in  order  to be
considered for possible action by stockholders at the next year's annual meeting
of  stockholders,  must be  submitted to the  Secretary  of the Company,  at the
address set forth above,  no later than May 13, 2002.  In addition,  stockholder
nominations and stockholder  proposals must meet other  applicable  criteria set
forth in the Bylaws of the  Company  in order to be  considered  at next  year's
annual meeting of stockholders.

- --------------------------------------------------------------------------------
                                   FORM 10-KSB
- --------------------------------------------------------------------------------

A COPY OF THE  COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED
MARCH 31,  2001,  WILL BE FURNISHED  WITHOUT  CHARGE TO  STOCKHOLDERS  AS OF THE
RECORD DATE UPON WRITTEN REQUEST TO THE SECRETARY,  SISTERSVILLE BANCORP,  INC.,
726 WELLS STREET, POST OFFICE BOX 187, SISTERSVILLE, WEST VIRGINIA, 26175.


                                            BY ORDER OF THE BOARD OF DIRECTORS



                                            /s/Cynthia R. Carson
                                            ------------------------------------
                                            Cynthia R. Carson
                                            Secretary


Sistersville, West Virginia
June 6, 2001

                                      -9-



- --------------------------------------------------------------------------------
                           SISTERSVILLE BANCORP, INC.
                                726 WELLS STREET
                        SISTERSVILLE, WEST VIRGINIA 26175
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                  JULY 12, 2001
- --------------------------------------------------------------------------------

         The undersigned  hereby appoints the Board of Directors of Sistersville
Bancorp,   Inc.  (the  "Company"),   or  its  designee,   with  full  powers  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 2001 Annual Meeting of Stockholders  (the  "Meeting"),  to be held at the
Company's office at 726 Wells Street,  Sistersville,  West Virginia, on July 21,
2001 at 9:00 a.m.  and at any and all  adjournments  thereof,  in the  following
manner:
                                                         FOR        WITHHELD
                                                         ---        --------

1.        The election as directors of the nominees
          listed below with terms to expire in 2004
          (except as marked to the contrary below):      [ ]          [ ]

          Ellen E. Thistle
          David W. Miller

(Instruction:  To withhold your vote for either  nominee,  write that  nominee's
name on the line provided below)

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

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

          The Board of  Directors  recommends  a vote  "FOR"  the  above  listed
nominees.

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE ABOVE  NOMINEES.  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.
- --------------------------------------------------------------------------------





                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

          Should the undersigned be present and elect to vote at the Meeting, or
at any  adjournments  thereof,  and after  notification  to the Secretary of the
Company at the meeting of the  stockholder's  decision to terminate  this Proxy,
the power of said  attorneys  and proxies shall be deemed  terminated  and of no
further force and effect. The undersigned may also revoke this Proxy by filing a
subsequently  dated Proxy or by written  notification  to the  Secretary  of the
Company of his or her decision to terminate this Proxy.

          The  undersigned  acknowledges  receipt from the Company  prior to the
execution of this proxy of a Notice of Annual Meeting of  Stockholders,  a Proxy
Statement, and the Annual Report.



Dated:                              , 2001
       -----------------------------



- --------------------------          ----------------------------------
PRINT NAME OF STOCKHOLDER           PRINT NAME OF STOCKHOLDER



- --------------------------          ----------------------------------
SIGNATURE OF STOCKHOLDER            SIGNATURE OF STOCKHOLDER


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



- --------------------------------------------------------------------------------
PLEASE  COMPLETE,  DATE,  SIGN,  AND MAIL THIS PROXY  PROMPTLY  IN THE  ENCLOSED
POSTAGE-PREPAID ENVELOPE.
- --------------------------------------------------------------------------------