FORM 10-K/A

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

    [x]   ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES
          EXCHANGE ACT OF 1934

    For the fiscal year ended December 31, 1998

                                  OR

    [ ]   TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES
          EXCHANGE ACT OF 1934

    For the transition period from                to                
                                   ---------------  ----------------

    Commission file number 0-26086

                           YARDVILLE NATIONAL BANCORP
                           --------------------------
             (Exact Name of Registrant as specified in its Charter)

          New Jersey                                        22-2670267     
          ----------                                   -------------------     
  (State or other jurisdiction of                       (I.R.S. Employer
   incorporation or organization)                      Identification No.)


  3111 Quakerbridge Road, Trenton, New Jersey                  08619       
  -------------------------------------------               ----------       
    (Address of principal executive offices)                (Zip Code)

                              (609) 585-5100 
              ----------------------------------------------------
              (Registrant's Telephone Number, Including Area Code)

           Securities registered pursuant to Section 12(b) of the Act:
                                   None

           Securities registered pursuant to Section 12(g) of the Act:
                          Common Stock, no par value

    Indicate by checkmark whether the issuer: (1) filed all reports required to
be filed by Section 13 or 15(d) of the Securities and Exchange Act of 1934
during the past 12 months (or for such shorter period that the registrant was
required to file such reports), and (2)has been subject to such filing
requirements for the past 90 days. Yes X No
                                      ---  ---

    Indicate by checkmark if disclosure of delinquent filers in response to Item
405 of Regulation S-K is not contained herein, and will not be contained, to the
best of registrant's knowledge, in definitive proxy or information statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K[ ]


    Aggregate market value of voting stock held by non-affiliates (computed by
using the average of the closing bid and asked prices on March 18, 1999, in the
NASDAQ National Market System: $52,881,716

    Number of shares of common stock, no par value, outstanding as of March 18,
1999: 5,195,473
                                                                     (Continued)


                      DOCUMENTS INCORPORATED BY REFERENCE
                      -----------------------------------

                                                    Part of Form 10-K into
DOCUMENT                                        which Document is Incorporated
- --------                                        ------------------------------

Annual Report to Stockholders for fiscal
year ended December 31, 1998                                 II

Definitive proxy statement for the 1999
Annual Meeting of Stockholders to be held on
April 27, 1999                                              III






                                   SIGNATURES

     Pursuant to the requirements of section 13 or 15(d) of the Securities and
Exchange Act of 1934, the registrant has caused this amendment to annual report
to be signed on its behalf by the undersigned thereunto duly authorized on April
20, 1999.


                                          YARDVILLE NATIONAL BANCORP




                                          By: /s/ Patrick M. Ryan               
                                              ----------------------------------
                                              Patrick M. Ryan, President and
                                              Chief Executive Officer


    Signatures                                      Title
    ----------                                      -----

/s/ Jay G. Destribats
- -----------------------------              Chairman of the Board
 Jay G. Destribats                         and Director

/s/ Patrick M. Ryan
- ------------------------------             Director, President and
 Patrick M. Ryan                           Chief Executive Officer

/s/ Stephen F. Carman             
- ------------------------------             Treasurer, Secretary,
 Stephen F. Carman                         Principal Financial Officer
                                           and Principal Accounting Officer
/s/ C. West Ayres   
- -----------------------------              Director
 C. West Ayres

/s/ Elbert G. Basolis, Jr.        
- -----------------------------             Director
 Elbert G. Basolis, Jr.

/s/ Lorraine Buklad              
- ----------------------------              Director
 Lorraine Buklad

/s/ Anthony M. Giampetro        
- -----------------------------             Director
 Anthony M. Giampetro



    Signatures                                      Title
    ----------                                      -----

/s/ Sidney L. Hofing 
- -----------------------------             Director
 Sidney L. Hofing

/s/ James J. Kelly                            
- -----------------------------             Director
 James J. Kelly

/s/ Gilbert W. Lugossy             
- -----------------------------             Director
 Gilbert W. Lugossy

/s/ Louis R. Matlack             
- -----------------------------             Director
 Louis R. Matlack

/s/ Weldon J. McDaniel, Jr.      
- -----------------------------             Director
 Weldon J. McDaniel, Jr.

/s/ F. Kevin Tylus                            
- -----------------------------             Director
 F. Kevin Tylus







                                INDEX TO EXHIBITS



      Exhibit
      Number                                     Description                                                        Page
- ----------------------------------------------------------------------------------------------------------------------------------
                                                                                                              
(H)        3.1  Restated Certificate of Incorporation of the Company, as amended by the Certificate of
                Amendment thereto filed on March 6, 1998.

(B)        3.2  By-Laws of the Company

(B)        4.1  Specimen Share of Common Stock

(I)        4.2  See Exhibits 3.1 and 3.2 for the Registrant's Certificate of Incorporation and By-Laws, which
                contain provisions defining the rights of stockholders of the Registrant.

(I)        4.3  Amended and Restated Trust Agreement dated October 16, 1997, among the Registrant, as
                depositor, Wilmington Trust Company, as property trustee, and the Administrative Trustees of
                Yardville Capital Trust.

(I)        4.4  Indenture dated October 16, 1997, between the Registrant and Wilmington Trust Company, as
                trustee, relating to the Registrant's 9.25% Subordinated Debentures due 2027.

(I)        4.5  Preferred Securities Guarantee Agreement dated as of October 16, 1997, between the Registrant
                and Wilmington Trust Company, as trustee, relating to the Preferred Securities of Yardville
                Capital Trust.

          10.1  Employment Contract between Registrant and Patrick M. Ryan.

          10.2  Employment Contract between Registrant and Jay G. Destribats

          10.3  Employment Contract between Registrant and Stephen F. Carman

          10.4  Employment Contract between Registrant and James F. Doran

          10.5  Employment Contract between Registrant and Richard A. Kauffman

          10.6  Employment Contract between Registrant and Mary C. O'Donnell







                          INDEX TO EXHIBITS (continued)




      Exhibit
      Number                                     Description                                                        Page
- ----------------------------------------------------------------------------------------------------------------------------------
                                                                                                              

           10.7  Employment Contract between Registrant and Frank Durand III


(D)        10.8  Salary Continuation Plan for the Benefit of Patrick M. Ryan

(D)        10.9    Salary Continuation Plan for the Benefit of Jay G. Destribats

(E)        10.10  1988 Stock Option Plan

           10.11  Employment contract between Registrant and Thomas L. Nash

(A)        10.12  Directors' Deferred Compensation Plan

(B)        10.13  Lease Agreement between Jim Cramer and the Bank dated November 3, 1993

           10.14  Lease Agreement between Carduner's Property Partnership and the Bank
                  dated 

(A)        10.15  Agreement between the Lalor Urban Renewal Limited Partnership and the Bank dated October,
                  1994

(C)        10.16  Survivor Income Plan for the Benefit of Stephen F. Carman

(C)        10.17  Lease Agreement between Devon Inc. and the Bank dated as of February 9, 1996

(F)        10.18  1997 Stock Option Plan

           10.19  Employment contract between Registrant and Howard N. Hall

           10.20  Employment contract between Registrant and Sarah J. Strout

           10.21  Employment contract between Registrant and Nina D. Melker







                          INDEX TO EXHIBITS (continued)




      Exhibit
      Number                                     Description                                                        Page
- ----------------------------------------------------------------------------------------------------------------------------------
                                                                                                              

           10.22  Employment contract between Registrant and Timothy J. Losch

(G)        10.23  Survivor Income Plan for the Benefit of Timothy J. Losch

(G)        10.24  Lease agreement between the Ibis Group and the Bank dated July 1997

(H)        10.25  Lease agreement between Hilton Realty Co. of Princeton and the bank dated March 31, 1998.

(H)        10.26  1994 Stock Option Plan.

(J)        10.27  Lease agreement between Crestwood Construction and the Bank dated May 25, 1998

(J)        10.28  Lease Addendum between Carduners Property Partnership and the Bank 


(K)        10.29  Yardville National Bank Employee Stock Ownership Plan

           10.30  Lease agreement between Sycamore Street Associates and the Bank dated October 30, 1998

           13.1   1998 Annual Report to Stockholders

           21     List of Subsidiaries of the Registrant

           23.1   Consent of KPMG, LLP

           27.1   Financial Data Schedule

    (A)           Incorporated by reference to the Registrant's Annual Report on Form 10-KSB/A filed on July
                  25, 1995

    (B)           Incorporated by reference to the Registrant's Registration Statement on Form SB-2
                  (Registration No. 33-78050)