FIRST MID ILLINOIS BANCSHARES INC
DEF 14A, 1999-04-15
STATE COMMERCIAL BANKS
Previous: GENERAL MUNICIPAL BOND FUND INC, 24F-2NT, 1999-04-15
Next: CONSOLIDATED MEDICAL MANAGEMENT INC, 10KSB, 1999-04-15



SCHEDULE 14A INFORMATION

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

Filed by the Registrant                    X
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 Rule 14a-11(c) or Rule 14a-12


                  FIRST MID-ILLINOIS BANCSHARES, INC.
           (Name of Registrant as Specified in its Charter)

                  FIRST MID-ILLINOIS BANCSHARES, INC.
              (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (check the appropriate box):

    X      No fee required.

           Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 
           0-11.
           1)   Title of each class of securities to which transaction applies:
           2)   Aggregate number of securities to which transaction applies:
           3)   Per  unit  price  or  other  underlying  value  of  transaction
                computed pursuant to Exchange Act Rule 0-11:
           4)   Proposed maximum aggregate value of transaction:
           5)   Total fee paid:

           Fee paid previously with preliminary materials.

           Check box if any part of the fee is offset as provided by Exchange 
           Act Rule 0-11(a)(2) and identify the filing for which the offsetting
           fee was paid previously. Identify the previous filing by registration
           statement number, or the Form or Schedule and the date of its filing.

           1)   Amount Previously Paid:
           2)   Form, Schedule or Registration Statement No.:
           3)   Filing Party:
           4)   Date Filed:

<PAGE>
                                   First
                         [LOGO]    Mid-Illinois
                                   Bancshares



                              April 15, 1999



Dear Fellow Stockholder:

     On  behalf  of  the  Board  of  Directors and management of First Mid-
Illinois Bancshares, Inc., I cordially  invite  you  to  attend  the Annual
Meeting of Stockholders of First Mid-Illinois Bancshares, Inc. to  be  held
at  4:00  p.m.  on  May 19, 1999, in the lobby of First Mid-Illinois Bank &
Trust, 1515 Charleston Avenue, Mattoon, Illinois.

     The accompanying  Notice  of  Annual Meeting of Stockholders and Proxy
Statement discuss the business to be  conducted  at  the  meeting.  We have
also  enclosed  a copy of the Company's 1998 Report to the Owners  and  its
Annual Report on  Form 10-K for the recently completed fiscal year.  At the
meeting we will report  on  Company operations and the outlook for the year
ahead.  Directors and officers  of the Company, as well as a representative
of KPMG LLP, the Company's independent auditors, will be present to respond
to any appropriate questions stockholders may have.

     I encourage you to attend the  meeting  in person.  WHETHER OR NOT YOU
PLAN TO ATTEND, HOWEVER, PLEASE COMPLETE, SIGN  AND DATE THE ENCLOSED PROXY
CARD  AND  RETURN  IT IN THE ACCOMPANYING RETURN ENVELOPE  AS  PROMPTLY  AS
POSSIBLE.  This will  ensure  that  your  shares  are  represented  at  the
meeting.  If you have any questions concerning these matters, please do not
hesitate to contact me at (217) 258-0493.  We look forward with pleasure to
seeing and visiting with you at the meeting.

                              Very truly yours,

                              FIRST MID-ILLINOIS BANCSHARES, INC.

                              /s/ Daniel E. Marvin, Jr.

                              Daniel E. Marvin, Jr.
                              CHAIRMAN



1515 Charleston Avenue  *  P.O. Box 499  *  Mattoon, IL 61938  *  Phone: (217)
                                   258-0493

<PAGE>
                                   First
                         [LOGO]    Mid-Illinois
                                   Bancshares




                                NOTICE OF
                      ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD MAY 19, 1999

                    FIRST MID-ILLINOIS BANCHARES, INC.
                   1515 Charleston Avenue, P.O. Box 499
                         Mattoon, Illinois 61938
                             (217) 258-0493

NOTICE  IS  HEREBY  GIVEN, that the Annual Meeting of Stockholders of First
Mid-Illinois Bancshares,  Inc.  will  be  held  in  the lobby of First Mid-
Illinois  Bank  &  Trust,  1515  Charleston Avenue, Mattoon,  Illinois,  on
Wednesday, May 19, 1999, at 4:00 p.m., local time.

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

1.   The election of two directors of the Company; and

2.   Such other matters as may properly  come  before  the  meeting  or any
     adjournments thereof.

The Board of Directors has fixed the close of business on April 1, 1999  as
the  record date for the determination of the stockholders entitled to vote
at the meeting and any adjournments thereof.

You are  requested  to  complete  and sign the enclosed proxy card which is
solicited by the Board of Directors and to mail it promptly in the enclosed
return envelope.

BY ORDER OF THE BOARD OF DIRECTORS

/s/ Daniel E. Marvin, Jr.

Daniel E. Marvin, Jr.
CHAIRMAN

Mattoon, Illinois
April 15, 1999



1515 Charleston Avenue  *  P.O. Box 499  *  Mattoon, IL 61938  *  Phone: (217)
                                   258-0493

<PAGE>
                                   First
                         [LOGO]    Mid-Illinois
                                   Bancshares



                             PROXY STATEMENT



                            GENERAL INFORMATION


     This Proxy Statement is furnished  in connection with the solicitation
of proxies by the Board of Directors of First Mid-Illinois Bancshares, Inc.
to be voted at the Annual Meeting of Stockholders  to  be held in the lobby
of  First  Mid-Illinois  Bank  &  Trust,  1515 Charleston Avenue,  Mattoon,
Illinois, on Wednesday, May 19, 1999, at 4:00  p.m., local time.  The Board
of  Directors  would  like  to  have all stockholders  represented  at  the
meeting.  Please sign and return  your  proxy  card  in the enclosed return
envelope.

     The  accompanying Notice of Annual Meeting, this Proxy  Statement  and
the proxy card are first being mailed to stockholders on or about April 15,
1999.  The  Company's Annual Report on Form 10-K for the recently completed
fiscal year,  which  includes  consolidated  financial  statements  of  the
Company, is also enclosed.

     The  Company  is a diversified financial services company which serves
the financial needs  of  east  central  Illinois.  The Company owns all the
outstanding  capital stock of First Mid-Illinois  Bank  &  Trust,  N.A.,  a
national banking  association  with  offices  in Mattoon, Altamont, Arcola,
Effingham, Charleston, Sullivan, Tuscola, Urbana  and  Neoga, Illinois, and
Mid-Illinois  Data  Services,  Inc.,  a  data  processing  company   ("Data
Services").

     Only  holders of record of the Company's Common Stock at the close  of
business on  April  1, 1999 (the "Record Date") will be entitled to vote at
the annual meeting or  any  adjournments  or postponements of such meeting.
On the Record Date, the Company had 2,017,513 shares of Common Stock issued
and  outstanding  and 614 shares of Series A  Preferred  Stock  issued  and
outstanding.  In the election of directors, and for any other matters to be
voted upon at the annual  meeting,  each  issued  and  outstanding share of
Common  Stock is entitled to one vote.  Holders of the Series  A  Preferred
Stock are  not entitled to vote their shares of Series A Preferred Stock at
the annual meeting.

     Stockholders  who  execute  proxies retain the right to revoke them at
any time.  Unless so revoked, the  shares  represented by such proxies will
be voted at the annual meeting and all adjournments thereof.  A stockholder
who has executed a proxy has the power to revoke  it  at any time before it
is voted by delivering written notice of revocation to the Secretary of the
Company at 1515 Charleston Avenue, P.O. Box 499, Mattoon,  Illinois  61938,
by executing and delivering a subsequently dated proxy, or by attending the
annual  meeting  and  voting  in person.  Proxies solicited by the Board of
Directors of the Company will be  voted  in  accordance with the directions
given therein.  WHERE NO INSTRUCTIONS ARE INDICATED,  PROXIES WILL BE VOTED
FOR THE NOMINEES FOR DIRECTOR SET FORTH BELOW.

     A  quorum of stockholders is necessary to take action  at  the  annual
meeting.  The presence, in person or by proxy, of the holders of a majority
of the shares  of  Common  Stock  of  the  Company  entitled to vote at the
meeting will constitute a quorum.  Votes cast by proxy  or in person at the
meeting  will be tabulated by the inspector of election appointed  for  the
meeting and  will be counted as present for purposes of determining whether
a quorum is present.

     The expenses  of  solicitation,  including  the  cost  of printing and
mailing,  will  be  paid  by  the  Company.  Proxies  are  being  solicited
principally by mail and by telephone.  In addition, directors, officers and
regular  employees  of  the  Company  may  solicit  proxies  personally, by
telephone,  by  fax  or by special letter.  The Company may also  reimburse
brokers, nominees and  other  fiduciaries  for their reasonable expenses in
forwarding proxy solicitation material to beneficial owners.


              VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF


     The following table sets forth, as of February 28, 1999, the number of
shares  of Common Stock beneficially owned by  each  person  known  by  the
Company to  be  the  beneficial  owner  of  more  than  five percent of the
outstanding  shares  of  Common  Stock  (who are not also directors),  each
director  nominee  of  the  Company, each director,  the  "named  executive
officers" (as defined below)  and  all  director  nominees,  directors  and
executive officers of the Company as a group.

<TABLE>
<CAPTION>
                                                             AMOUNT AND NATURE OF                      PERCENT OF COMMON
NAME OF BENEFICIAL OWNER                                    BENEFICIAL OWNERSHIP<F1>                   STOCK OUTSTANDING
<S>                                                <C>                                       <C>
PRINCIPAL STOCKHOLDERS:
Margaret Lumpkin Keon                                             138,520<F2>                                6.8%
16 Miller Avenue, Suite 203
Mill Valley, California 94941
Mary Lumpkin Sparks                                               192,089<F3>                                9.4%
2438 Campbell Road, N.W.
Albuquerque, New Mexico 87104
DIRECTOR NOMINEES, DIRECTORS AND
NAMED EXECUTIVE OFFICERS:
Charles A. Adams                                                  136,779<F4>                                6.5%<F16>
Kenneth R. Diepholz                                                32,461<F5>                                1.6%<F16>
Richard Anthony Lumpkin                                           412,506<F6>                               19.9%<F16>
Daniel E. Marvin, Jr.                                              34,797<F7>                                1.7%<F16>
Gary W. Melvin                                                     94,533<F8>                                4.6%<F16>
William G. Roley                                                   42,152<F9>                                2.1%<F16>
William S. Rowland                                                 11,835<F10>                               0.6%<F16>
Ray Anthony Sparks                                                 48,296<F11>                               2.4%<F16>
John M. Remsen, Jr.                                                 5,372<F12>                               0.3%<F16>
Stanley E. Gilliland                                                8,414<F13>                               0.4%<F16>
John R. Kuczynski                                                   4,107<F14>                               0.2%<F16>
All directors and executive officers as                           832,079<F15>                              37.1%<F17>
a group (13 persons)

</FN>
<F1>   Unless  otherwise  indicated,  the  nature  of  beneficial ownership for
       shares  shown in this column is sole voting and investment  power.   The
       information contained in this column is based upon information furnished
       to the Company  by  the  persons  named  above  and  the  members of the
       designated group.

<F2>   The   above  amount  includes  20,210  shares  obtainable  through   the
       conversion  of  Series  A  Preferred  Stock held by Ms. Keon and 118,310
       shares held under the Margaret L. Keon  Trust, established under Article
       5 of the Mary G. Lumpkin Trust dated January  31,  1984,  of which trust
       Ms. Keon is trustee and beneficiary.

<F3>   The   above  amount  includes  20,210  shares  obtainable  through   the
       conversion of Series A Preferred Stock and 118,824 shares held under the
       Mary L. Sparks Trust, established under Article 5 of the Mary G. Lumpkin
       Trust dated  January  31, 1984, with respect to which shares Mrs. Sparks
       has no voting or investment  power.   The  shares held by this trust are
       also included in the number of shares reported  as beneficially owned by
       Mr. Richard A. Lumpkin in this table.  The above  amount  also  includes
       1,207  shares  held  directly  by Mrs. Sparks and 51,848 shares held  in
       trust for the benefit of Richard  Anthony  Lumpkin's  adult children for
       which  Mrs.  Sparks  serves as trustee and of which shares  Mrs.  Sparks
       disclaims beneficial ownership.

<F4>   The above amount includes  18,764  shares  of  Common  Stock  and 80,840
       shares  obtainable  through  the conversion of Series A Preferred  Stock
       held by a corporation which Mr.  Adams  is deemed to control.  The above
       amount also includes 2,086 shares held by  Mr. Adams' spouse, over which
       shares  Mr. Adams has no voting and investment  power,  and  options  to
       purchase  500 shares of Common Stock.  The above amount does not include
       1,640 shares held by adult children of Mr. Adams.

<F5>   The  above  amount   includes   14,147  shares  obtainable  through  the
       conversion of Series A Preferred  Stock held by Mr. Diepholz and options
       to purchase 1,500 shares of Common Stock.

<F6>   The  above  amount  includes  20,210  shares   obtainable   through  the
       conversion  of  Series A Preferred Stock held by the Richard A.  Lumpkin
       Trust, of which Mr.  Lumpkin  is  trustee  and  beneficiary,  and 14,231
       shares held by The Lumpkin Foundation, of which Mr. Lumpkin serves  as a
       director.   The above amount also includes 118,824 shares held under the
       Richard A. Lumpkin  Trust, and further includes 20,210 shares obtainable
       through the conversion  of  Series  A Preferred Stock and 118,824 shares
       held under the Mary Lee Sparks Trust,  of  which Mr. Lumpkin is trustee.
       Each such trust has been established under Article  5  of  the  Mary  G.
       Lumpkin  Trust  dated  January 31, 1984.  The above amount also includes
       42,035 shares held by McLeod  USA  Inc.,  of  which  Mr. Lumpkin is Vice
       Chairman  of  the  Board,  and of which shares beneficial  ownership  is
       disclaimed.  The above amount  also  includes  20,210  shares obtainable
       through  the  conversion  of Series A Preferred Stock and 45,924  shares
       held under the Gail Lumpkin  Trust, over which shares Mr. Lumpkin has no
       voting or investment power and of which Mr. Lumpkin disclaims beneficial
       ownership.   The above amount  also  includes  options to purchase 1,500
       shares of Common Stock.  The above amount does not include 72,430 shares
       held by adult children of Mr. Lumpkin and 51,848  shares  held  in trust
       for  the  benefit  of  Mr.  Lumpkin's  adult children of which trust Mr.
       Lumpkin  is not a trustee and of which shares  beneficial  ownership  is
       also disclaimed.

<F7>   The above amount includes 4,850 shares obtainable through the conversion
       of Series  A Preferred Stock held by Mr.  Marvin.  The above amount also
       includes 3,159 shares held by Mr. Marvin's spouse, over which shares Mr.
       Marvin has no  voting  or  investment  power  and  of  which  Mr. Marvin
       disclaims  beneficial  ownership,  and  329 shares held by Mr.  Marvin's
       grandchildren, over which Mr. Marvin has  shared  voting  and investment
       power.  The above amount also includes options to purchase  2,500 shares
       of Common Stock.

<F8>   The   above   amount  includes  40,420  shares  obtainable  through  the
       conversion of Series  A  Preferred Stock held by Mr.  Melvin.  The above
       amount also includes options to purchase 1,500 shares of Common Stock.

<F9>   The above amount includes 4,042 shares obtainable through the conversion
       of Series A Preferred Stock  held  by Mr.  Roley.  The above amount also
       includes 4,042 shares obtainable through  the  conversion  of  Series  A
       Preferred  Stock  held  by Mr.  Roley's spouse and 13,399 shares held by
       the  Peggy A. Roley Trust,  over  which  Mr.  Roley  has  no  voting  or
       investment  power and of which Mr. Roley disclaims beneficial ownership.
       The above amount  also  includes  options  to  purchase  1,500 shares of
       Common Stock.

<F10>  The above amount includes 4,850 shares obtainable through the conversion
       of Series A Preferred Stock held by Mr.  Rowland.  The above amount also
       includes options to purchase 1,500 shares of Common Stock.

<F11>  The  above  amount  includes 7,291 shares held by Mr. Sparks'  children,
       over which Mr. Sparks  shares  voting  and  investment power.  The above
       amount also includes options to purchase 1,500 shares of Common Stock.

<F12>  The above amount includes options to purchase 1,000 shares of Common Stock.

<F13>  The above amount includes 2,021 shares obtainable through the conversion
       of  Series  A Preferred Stock held by Mr.  Gilliland and 977 shares held
       by Mr. Gilliland  and  his  spouse,  over which Mr. Gilliland has shared
       voting and investment power.  The above  amount also includes options to
       purchase 750 shares of Common Stock.

<F14>  The  above  amount includes options to purchase  500  shares  of  Common
       Stock.

<F15>  Includes an aggregate of 215,842 shares obtainable through conversion of
       Series A Preferred Stock and an aggregate of 14,250 upon the exercise of
       options.

<F16>  Percentage is calculated on a partially diluted basis, assuming only the
       conversion of  Series  A Preferred Stock held by such individual and the
       exercise of stock options  by  such  individual  which  are  exercisable
       within 60 days.

<F17>  Percentage  is  calculated  on  a  fully  diluted  basis,  assuming  the
       conversion  of  all Series A Preferred Stock held by individuals (except
       greater than 5% stockholders who are not also directors) included in the
       above table the exercise  of  all  stock  options  which are exercisable
       within 60 days by individuals included in the above table.
</FN>
</TABLE>

     As  of  February  28,  1999,  the Bank acted as sole or co-fiduciary  with
respect to trusts and other fiduciary  accounts which own or hold 99,636 shares
or 4.9% of the outstanding Common Stock of the Company, over which the Bank has
sole voting and investment power with respect  to  76,286 shares or 3.8% of the
outstanding Common Stock and shared voting and investment power with respect to
23,350 shares or 1.2% of the outstanding Common Stock.


                PROPOSAL I - ELECTION OF DIRECTORS


     At the annual meeting, the stockholders will be  entitled to elect two
Class I directors for a term expiring in 2002.  The Board  of Directors has
nominated for election as directors Kenneth R. Diepholz and Gary W. Melvin.
The  two  individuals  receiving the highest number of votes cast  will  be
elected as directors of the Company.

     The directors of the  Company  are  divided  into three classes having
staggered terms of three years.  Each of the nominees for election as Class
I directors is an incumbent director.  The Company  has  no  knowledge that
any of the nominees will refuse or be unable to serve, but if  any  of  the
nominees  becomes  unavailable  for  election,  the  holders of the proxies
reserve the right to substitute another person of their choice as a nominee
when  voting at the meeting.  The two nominees, if elected  at  the  annual
meeting,  will  serve as Class I directors for three year terms expiring in
2002.

     The following  table  sets  forth  as  to  each  nominee  and director
continuing in office, his name, age, principal occupation and the  year  he
first  became  a  director of the Company.  Unless otherwise indicated, the
principal occupation  listed  for each person below has been his occupation
for the past five years.
<TABLE>
<CAPTION>
                    AGE AT APRIL                                         YEAR FIRST      YEAR
                       1, 1999                                             BECAME        TERM
NAME                                PRINCIPAL OCCUPATION                  DIRECTOR      EXPIRES
<S>                    <C>          <C>                                 <C>           <C>
DIRECTOR NOMINEES
Kenneth R. Diepholz    60           Director  of  the Bank (since 1984) 1990          1999
                                    and  of  the  Company;   President,
                                    Diepholz   Chevrolet,   Oldsmobile,
                                    Cadillac and Geo; Owner,  D-Co Coin
                                    Laundry and Diepholz Rentals.
Gary W. Melvin         49           Director  of the Bank (since  1984) 1990          1999
                                    and  of the  Company;  Director  of
                                    Data  Services  (since  1987);  Co-
                                    Owner, Rural King Stores.
DIRECTORS CONTINUING IN OFFICE
Richard Anthony        64           Director  of  the Bank (since 1966) 1982          2000
Lumpkin                             and of the Company; former Chairman
                                    of   the   Board  of   Consolidated
                                    Communications  Inc.  (until 1997),
                                    Director Ameren CIPS (since  1995);
                                    Director   of  Illuminet  Holdings,
                                    Inc. (since  1989);  Vice Chairman,
                                    McLeod   USA  Inc.  (since   1997);
                                    Chairman,   Illinois   Consolidated
                                    Telephone Company (since 1990).
William G. Roley       69           Director  of the Bank (since  1992) 1985          2000
                                    and of the Company; retired, former
                                    owner of Roley Real Estate.
William S. Rowland     52           Executive  Vice   President  (since 1991          2000
                                    1997),    Treasurer    and    Chief
                                    Financial Officer (since  1989) and
                                    Director  of  the Company; Director
                                    of  Data  Services   (since  1989);
                                    Executive  Vice  President  of  the
                                    Bank (since 1989).
Charles A. Adams       57           Director  of the Bank (since 1989), 1984          2001
                                    of Data Services  (since  1987) and
                                    of  the Company; President,  Howell
                                    Paving, Inc.
Daniel E. Marvin, Jr.  60           Chairman,      President,     Chief 1982          2001
                                    Executive Officer  and  Director of
                                    the Company; Director (since 1980),
                                    Chairman  (since  1983),  President
                                    and Chief Executive Officer  (1983-
                                    1997) of the Bank; Director of Data
                                    Services (1987-1992).
Ray Anthony Sparks     42           Director  of  the Bank (since 1997) 1994          2001
                                    and  of  the Company;  Director  of
                                    Data Services  (since 1996); former
                                    President of Elasco  Agency  Sales,
                                    Inc.  and  Electrical  Laboratories
                                    and   Sales   Corporation;  private
                                    investor.
</TABLE>

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF DIRECTORS
          DIEPHOLZ AND MELVIN FOR A TERM OF THREE YEARS.


         MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS


     The  Board  of  Directors  of the Company  has  established  an  audit
committee  and a compensation committee.   These  committees  are  composed
entirely of  outside  directors.  The Board has also created other company-
wide committees composed  of  officers of the Company and its subsidiaries.
The Company does not maintain any  standing nominating committee.  The full
Board acts on all matters relating to  the  nomination  of  individuals for
election as directors.

     Members  of the audit committee are Messrs. Adams, Diepholz,  Lumpkin,
Melvin, Roley and  Sparks.   The  audit  committee  reports to the Board of
Directors and has the responsibility to review and approve internal control
procedures, accounting practices and reporting activities  of the Company's
subsidiaries.   The committee also has the responsibility for  establishing
and  maintaining communications  between  the  Board  and  the  independent
auditors  and  regulatory  agencies.   The audit committee reviews with the
independent  auditors  the  scope of their  examinations,  with  particular
emphasis on the areas to which  either  the audit committee or the auditors
believe  special  attention  should  be  directed.   It  also  reviews  the
examination reports of regulatory agencies  and  reports  to the full Board
regarding   matters   discussed   therein.    Finally,   it  oversees   the
establishment  and  maintenance  of  effective  controls over the  business
operations  of the Company's subsidiaries.  The audit  committee  met  four
times in 1998.

     The members of the compensation committee are Messrs. Adams, Diepholz,
Lumpkin, Melvin,  Roley  and Sparks.  The compensation committee reports to
the Board of Directors and  has  responsibility  for all matters related to
compensation  of executive officers of the Company,  including  review  and
approval of base  salaries,  conducting  a  review of salaries of executive
officers  compared to other financial services  holding  companies  in  the
region, fringe benefits, including modification of the retirement plan, and
incentive compensation.  The compensation committee met two times in 1998.

     A total  of  14  regularly scheduled and special meetings were held by
the Board of Directors  of  the  Company  during  1998.   During  1998, all
directors attended at least 75 percent of the meetings of the Board and the
committees on which they served.


                      EXECUTIVE COMPENSATION


     SUMMARY  COMPENSATION  INFORMATION.   The  following  table summarizes
compensation for services to the Company and the Company's subsidiaries for
the years ended December 31, 1998, 1997 and 1996 paid to or  earned  by the
Chief  Executive  Officer  of  the  Company  and the four other most highly
compensated  executive  officers  of the Company.   These  individuals  are
sometimes herein referred to as the "named executive officers."

<TABLE>
<CAPTION>
                                                                     ANNUAL                     SECURITIES         ALL OTHER
NAME AND                                                         COMPENSATION<F1>               UNDERLYING          COMPEN-
PRINCIPAL POSITION                     YEAR             SALARY<F2>       BONUS                  OPTIONS (#)           SATION
<S>                                    <C>              <C>              <C>             <C>                    <C>
Daniel E. Marvin, Jr., President and   1998             $ 170,338        $ 44,594                 2,500             $ 26,238<F3>
Chief Executive Officer of the Company 1997             $ 170,338        $ 45,608                10,000             $ 27,093<F3>
                                       1996             $ 170,338        $ 59,848                  --               $ 26,390<F3>

William S. Rowland, Executive Vice     1998             $ 110,000        $ 21,828                 2,000             $ 13,785<F4>
President, Treasurer and Chief         1997             $ 110,000        $ 21,450                 6,000             $ 13,912<F4>
Financial Officer of the Company       1996             $ 105,338        $ 23,570                  --               $ 13,517<F4>

John M. Remsen, Jr., Executive Vice    1998             $ 126,860        $ 24,539                 2,000             $ 8,208<F6>
President of the Company and President 1997<F5>         $ 55,573         $ 9,937                  4,000             $    -
and CEO of the Bank                    1996<F5>         $     --         $    --                    -               $    -

Stanley E. Gilliland, Vice President   1998             $ 96,000         $ 13,286                 1,000             $ 6,676<F6>
of the Company                         1997             $ 96,000         $ 15,264                 3,000             $ 6,686<F6>
                                       1996             $ 91,338         $ 15,435                   -               $ 6,426<F6>

John R. Kuczynski, Vice President of   1998             $ 98,045         $ 22,226                 1,000             $ 6,877<F6>
the Company                            1997             $ 98,045         $ 16,569                 2,000             $ 6,448<F6>
                                       1996<F7>         $ 51,625         $ 9,419                    -               $   --
<FN>

<F1>   None of the named executive  officers  received any perquisites or other
       personal benefits, securities, or property in an amount exceeding 10% of
       his salary and bonus during 1998, 1997 and 1996.

<F2>   Includes deferred amounts.

<F3>   Represents the Company's contributions to  its retirement plan for 1998,
       1997 and 1996 of $12,957, $13,812 and $13,109, respectively, and premium
       payments  for  an  insurance  policy purchased to  fund  a  supplemental
       retirement and death benefit for Mr. Marvin in the amount of $13,281 for
       each year.

<F4>   Represents the Company's contributions  to its retirement plan for 1998,
       1997 and 1996 of $7,887, $8,014 and $7,619,  respectively, and an annual
       premium payment for an insurance policy purchased to fund a supplemental
       retirement and death benefit for Mr. Rowland in the amount of $5,898 for
       each year.

<F5>   John M. Remsen, Jr. joined the Company on August  15,  1997.   The  1997
       information for Mr. Remsen only reflects the period from August 15, 1997
       to December 31, 1997.

<F6>   Represents the Company's contributions to its retirement plan.

<F7>   John  R.  Kuczynski  joined  the  Company  on  June  3,  1996.  The 1996
       information for Mr. Kuczynski only reflects the period from June 3, 1996
       to December 31, 1996.

</FN>
</TABLE>
 
    The following table sets forth information regarding individual grants
of stock options made during 1998 to the named executive officers.

<TABLE>
<CAPTION>
                                                                              POTENTIAL REALIZABLE
                                                                                VALUE AT ASSUMED
                      NUMBER OF       PERCENT OF                                ANNUAL RATES OF
                      SECURITIES      TOTAL OPTIONS                                STOCK PRICE
                      UNDERLYING      GRANTED TO     EXERCISE    EXPIR-ATION    APPRECIATION FOR
                      OPTIONS         EMPLOYEES IN   PRICE          DATE           OPTION TERM
NAME                  GRANTED(#)<F1>  FISCAL YEAR    PER SHARE                    5%       10%
<S>                    <C>           <C>            <C>          <C>         <C>       <C>
Daniel E. Marvin, Jr.  2,500               29%         $ 35.00   12/15/08    $ 55,025  $ 139,450
William S. Rowland     2,000               24%         $ 35.00   12/15/08    $ 44,020  $ 111,560
John M. Remsen, Jr.    2,000               24%         $ 35.00   12/15/08    $ 44,020  $ 111,560
Stanley E. Gilliland   1,000               12%         $ 35.00   12/15/08    $ 22,010  $  55,780
John R. Kuczynski      1,000               12%         $ 35.00   12/15/08    $ 22,010  $  55,780

<FN>
<F1>   The  options  become  exercisable with respect to 25% of the  shares
       covered thereby on each  of the first four anniversaries of the date
       of grant.
</FN>
</TABLE>

     The following table sets forth information regarding the year-end values of
unexercised stock options held by the named executive officers.

<TABLE>
<CAPTION>
                                                 NUMBER OF SECURITIES      VALUE OF UNEXERCISED
                                                UNDERLYING UNEXERCISED     IN-THE-MONEY STOCK
                                                STOCK OPTIONS AT FISCAL         OPTIONS AT
                                                        YEAR END(#)         FISCAL YEAR END<F1>
                       SHARES
                      ACQUIRED       VALUE                                   EXER-      UNEXER-
NAME               ON EXERCISE(#)  REALIZED  EXERCISABLE   UNEXERCISABLE     CISABLE    CISABLE
<S>                      <S>                   <C>           <C>            <C>        <C>
Daniel E. Marvin, Jr.    --            --      2,500         10,000         $ 18,731   $ 56,194
William S. Rowland       --            --      1,500          6,500         $  9,990   $ 29,970
John M. Remsen, Jr.      --            --      1,000          5,000         $  4,995   $ 14,985
Stanley E. Gilliland     --            --        750          3,250         $  4,995   $ 14,985
John R. Kuczynski        --            --        500          2,500         $  2,498   $  7,493
<FN>
<F1>   This amount represents the difference between the market value of one share of the 
       Company's Common Stock on December 31, 1998 ($33.50) and the option exercise price 
       times the total number of shares subject to exercisable or unexercisable options.
</FN>
</TABLE>

     EMPLOYMENT AGREEMENTS.  In December, 1997, the Company entered into 
employment agreements with Daniel E. Marvin, Jr. and William S. Rowland.  The  
employment agreements provide for an initial base salary, which may be increased
but not decreased, and a bonus of up to 35% of base salary for Mr. Marvin and 
25% for Mr. Rowland.  Each agreement has an initial term of three years, which 
may be extended upon mutual agreement.  In the event of termination of the 
respective officer's employment by the Company without cause, the Company will 
be obligated to pay to such officer an amount equal to one year's salary. In the
event such person's employment discontinues following a change in control of the
Company, the successor to the Company is obligated to make a lump sum payment to
such officer in amount equal to the greater of two years' base salary or the 
aggregate base salary the officer would have received for the balance of the 
three year term of the agreement.  The employment agreements include a covenant
which limits the ability of each officer to compete with the Bank for a period 
of two years following the termination of his employment.  The Company has also
entered into a similar agreement with John M. Remsen, Jr., who became the Bank's
President in August, 1997.

     COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION.  The members 
of the compensation committee of the Board of Directors of the Company for the  
fiscal year ended December 31, 1998 were Messrs. Adams, Diepholz, Lumpkin, 
Melvin, Roley and Sparks.  No such member of the compensation committee is a 
former or current officer or employee of the Company or its subsidiaries.

     COMPENSATION COMMITTEE REPORT.  It is the compensation committee's 
responsibility to evaluate the performance of management, review total 
management compensation levels and consider management succession and other 
related matters.  The committee reviews and approves in detail all aspects of
compensation for the nine highest paid officers within the Company and uses
state, regional and national salary studies to ascertain existing market
conditions for personnel.

     The compensation philosophy of the Company is that a portion of the annual
compensation of each officer relates to and must be contingent upon the 
performance of the Company, as well as the individual contribution of each 
officer.  As a result, a portion of each executive officer's annual compensation
is based upon the officer's performance, the performance of the operating unit 
for which the officer has primary responsibility and the performance of the
Company as a whole.  In 1993, the formulas for measuring performance and 
awarding bonuses were refined and improved so as to more objectively link 
financial and individual performance with bonus amounts.

     During 1998, the Company's net income amounted to $5,062,000, a $336,000 
(7.1%) improvement from 1997's level.  In addition, the Company's market share
increased and various other improvements were made in the Company's operating 
and administrative functions.  Accordingly, Messrs. Marvin, Rowland, Remsen,
Gilliland and Kuczynski were awarded incentive bonuses  of  $44,594, $21,828,
$24,539, $13,286 and $22,226, respectively.  The relationships between the base
salaries and incentive compensation of Messrs. Marvin, Rowland, Remsen, 
Gilliland and Kuczynski for 1998, 1997 and 1996 were as follows:

                     Incentive Compensation as a % of Base Salary

                             1998           1997         1996
Daniel E. Marvin, Jr.         26%           27%          35%
William S. Rowland            20%           20%          22%
John M. Remsen, Jr.           19%           18%          N/A
Stanley E. Gilliland          14%           16%          17%
John R. Kuczynski             23%           17%          18%


     This Compensation Committee Report is submitted by the compensation 
committee of the Company.


                  COMMON STOCK PRICE PERFORMANCE GRAPH

     The following Common Stock price performance graph compares the cumulative
total stockholder return on a $100 investment in the Company's Common Stock to 
the cumulative total return of the S & P 500 Index and the Nasdaq Bank Stock
Index for the period December 31, 1993 through December 31, 1998.  The amounts
shown assume the reinvestment of dividends.

[Graphic omitted]

<TABLE>
<CAPTION>
                                     12/31/93  12/31/94   12/31/95  12/31/96 12/31/97 12/31/98
<S>                                 <C>       <C>         <C>       <C>      <C>      <C>
First Mid-Illinois Bancshares, Inc.      $100    $103       $136      $166     $264     $295
S & P 500                                $100    $101       $139      $171     $229     $294
NASDAQ Bank Stocks                       $100    $100       $148      $196     $328     $325
</TABLE>

                      DIRECTORS' COMPENSATION

     Directors of the Company received a $1,800 quarterly retainer for serving 
on the Board of Directors in 1998.  Directors who are not employees of the 
Company also were granted in 1998 options to purchase 500 shares of the 
Company's Common Stock at an exercise price of $35.00 per share.  Such options 
have terms of ten years and became exercisable on their date of grant.  
Additionally, the Company provides retirement pension benefits to non-employee 
directors who have attained the age of 70 and who have served as a director for 
a minimum of ten years upon retirement.  The pension is equal to 75% of the 
compensation received by the director from the Company in the year before 
retirement.  Directors who are not employees of the Company also receive health
insurance.


       TRANSACTIONS WITH MANAGEMENT

     Directors and officers of the Company and its subsidiaries and their 
associates, were customers of and had transactions with the Company and its 
subsidiaries during 1998.  Additional transactions may be expected to take place
in the future.  All outstanding loans, commitments to loan, transactions in 
repurchase agreements and certificates of deposit and depository relationships, 
in the opinion of management, were made in the ordinary course of business, on 
substantially the same terms, including interest rates and collateral, as those
prevailing at the time or comparable transactions with other persons and did not
involve more than the normal risk of collectibility or present other unfavorable
features.

     McLeod USA Inc., of which Richard A. Lumpkin is Vice Chairman and a 
significant shareholder, provides certain telecommunication services to the 
Company on an ongoing basis.


    NOTICE   PROVISIONS   FOR  STOCKHOLDER  NOMINATIONS OF DIRECTORS


     Any stockholder wishing to nominate an individual for election as a 
director must comply with certain provisions in the Company's Certificate of 
Incorporation.  The Company's Certificate of Incorporation establishes an  
advance notice procedure with regard to the nomination, other than by or at the
direction of the Board of Directors of the Company, of candidates for election
as directors.  Generally, such notice must be delivered to or mailed to and 
received by the Secretary of the Company not fewer than 14 days nor more than 60
days before any meeting at which directors are to be elected.  The stockholder 
must also comply with certain other provisions set forth in the Company's 
Certificate of Incorporation relating to the nomination of an individual for 
election as a director.  For a copy of the Company's Certificate of 
Incorporation, which includes the provisions relating to the nomination of an 
individual for election as a director, an interested stockholder should contact
the Secretary of the Company at 1515 Charleston Avenue, P.O. Box 499, Mattoon,
Illinois 61938.


      SECTION  16(A)  BENEFICIAL OWNERSHIP  REPORTING COMPLIANCE


     Based solely on a review of copies of Form 3, 4 and 5 beneficial ownership
reports and amendments thereto furnished to the Company, and written 
representations that no other reports were required, the Company believes that  
its directors, officers and greater than 10% stockholders complied with all 
applicable requirements of Section 16(a) of the Securities Exchange Act of 1934
during the fiscal year ended December 31, 1998.


                  INDEPENDENT PUBLIC ACCOUNTANTS


     The Board of Directors has selected KPMG LLP, independent certified public
accountants, to serve as the independent auditors of the Company and its 
subsidiaries for the fiscal year ending December 31, 1999.  KPMG LLP has served
as the Company's independent auditors since 1992.  A representative from KPMG
LLP is expected to be present at the annual meeting, will have the opportunity
to make a statement and will be available to respond to appropriate questions.


       INCLUSION OF STOCKHOLDER  PROPOSALS IN PROXY MATERIALS


     In order to be eligible for inclusion in the Company's proxy materials for
next year's Annual Meeting of Stockholders, any stockholder proposal to take 
action at such meeting must be received at the Company's main office at 1515 
Charleston Avenue, P.O. Box 499, Mattoon, Illinois 61938, no later than December
17, 1999.  Any such proposal shall be subject to the requirements of the proxy 
rules adopted under the Securities Exchange Act of 1934.


                           OTHER MATTERS


     The Board of Directors of the Company does not intend to present any other
matters for action at the annual meeting, and the Board has not been informed  
that other persons intend to present any other matters for action at the annual
meeting.  However, if any other matters should properly come before the annual 
meeting, the persons named in the accompanying proxy intend to vote thereon, 
pursuant to the proxy, in accordance with the recommendation of the Board of 
Directors of the Company.

<PAGE>
Appendix - Proxy Card

PROXY              FIRST MID-ILLINOIS BANCSHARES, INC             PROXY
              Proxy Is Solicited By the Board of Directors
       For the Annual Meeting of Stockholders  -  May 19, 1999

       The undersigned hereby appoints Stanley E. Gilliland, John M. Remsen, Jr.
and John R. Kuczynski, or any of them acting in the absence of the others, with 
power of substitution, as attorneys and proxies, for and in the name and place 
of the undersigned, to vote the number of shares of Common Stock that the 
undersigned would be entitles to vote if then personally present and voting at 
the Annual Meeting of the Stockholders of First Mid-Illinois Bancshares, Inc., 
to be held in the lobby of First Mid-Illinois Bank & Trust, 1515 Charleston 
Avenue, Mattoon, Illinois, on Wednesday, May 19, 1999, at 4:00 p.m., local time,
or any adjournments or postponements thereof, upon the matters set forth in the 
Notice of Annual Meeting and Proxy Statement (receipt of which is hereby 
acknowledged) as designated on the reverse side and, in their discretion, upon 
such other business as may come before the meeting.

New address:

                                       (Continued and to be signed and 
                                          dated on the reverse side.)
<PAGE>
                  FIRST MID-ILLINOIS BANCSHARES, INC.
   PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY.

1.  Election as directors of all the nominees listed below --

    [box]  For All
    [box]  Withhold All
    [box]  For All Except

    Nominees:  Kenneth R. Diepholz, Gary W. Melvin
    INSTRUCTION:  To withhold authority to vote for any individual nominee, mark
    "For All Except" and write that nominee's name on the line below.

    [line]

2.  In their discretion, on such other matters that may properly come before the
    meeting and any adjournment thereof.

    [box]  Check here if you plan to attend the meeting.

The Board of Directors recommends a vote FOR all the nominees.

THIS PROXY WILL BE VOTED IN ACCORDANCE WITH SPECIFICATION MADE.  IF NO CHOICE IS
INDICATED, THIS PROXY WILL BE VOTED FOR THE ELECTION OF ALL NOMINEES LISTED 
HEREON.

DATED:
SIGNATURE(S):

NOTE:  Please date and sign exactly as your name(s) appears.  For joint 
accounts, each owner should sign.  When signing as executor, administrator, 
attorney, trustee or guardian, etc., please give your full title.

    [box]  Check here for address change on reverse side.

                           FOLD AND DETACH HERE
                          YOUR VOTE IS IMPORTANT
           PLEASE VOTE, SIGN, DATE AND RETURN THIS PROXY PROMPTLY
                        USING THE ENCLOSED ENVELOP




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission