HOME FEDERAL BANCORP
PRE 14A, 1998-09-10
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: CAPITAL GAMING INTERNATIONAL INC /NJ/, 8-K, 1998-09-10
Next: UNITED INVESTORS REALTY TRUST, 4, 1998-09-10



                             222 West Second Street
                                  SCHEDULE 14A
                     Information Required in Proxy Statement

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

Filed by the Registrant:        Yes.

Filed by a Party other than the Registrant:  No.

Check the appropriate box:

[X]      Preliminary Proxy Statement
[ ]      Confidential, for Use of the Commission Only (as Permitted by
         Rule 14a-6(e)(2))
[ ]      Definitive Proxy Statement
[ ]      Definitive Additional Materials
[ ]      Soliciting Material Pursuant to Section 240.14a-11(c) or
         Section 240.14a-12

                              HOME FEDERAL BANCORP
                (Name Of Registrant As Specified In Its Charter)

                              HOME FEDERAL BANCORP
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X]      No fee required
[ ]      Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
         and 0-11
         (1)      Title of each class of securities to which transaction
                  applies:             N/A
         (2)      Aggregate number of securities to which transaction
                  applies:             N/A
         (3)      Per unit price or other underlying value of transaction
                  computed pursuant to Exchange Act Rule 0-11 (Set forth
                  the amount on which the filing fee is calculated and
                  state how it was determined):     N/A
         (4)      Proposed maximum aggregate value of transaction:     N/A
         (5)      Total fee paid:
[ ]      Fee paid previously with preliminary materials
[ ]      Check box if any part of the fee is offset as provided by
         Exchange Act Rule 0-11(a)(2) and identify the filing for which
         the offsetting fee was paid previously.  Identify the previous
         filing by registration statement number, or the Form or
         Schedule and the date of its filing.       N/A
         (1)      Amount Previously Paid:
         (2)      Form, Schedule or Registration Statement No.:
         (3)      Filing Party:
         (4)      Date Filed:



<PAGE>


                              [HOME FEDERAL LOGO]
                             222 West Second Street
                             Seymour, Indiana 47274
                                 (812) 522-1592

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

                         To Be Held On October 27, 1998

     Notice is hereby  given that the Annual  Meeting  of  Shareholders  of Home
Federal Bancorp (the  "Corporation")  will be held at the Holiday Inn, 2025 East
Tipton Street,  Seymour,  Indiana,  on Tuesday,  October 27, 1998, at 3:00 P.M.,
Eastern Standard Time.

     The Annual Meeting will be held for the following purposes:

     1.   Election of Directors.  Election of three directors of the Corporation
          for terms expiring in 2001.

     2.   Amendment  of  Articles  5  and 6 of  the  Corporation's  Articles  of
          Incorporation. Adoption of amendments to the Corporation's Articles of
          Incorporation  increasing  the number of  authorized  shares of Common
          Stock to 15,000,000 shares.

     3.   Other  Business.  Such other  matters as may properly  come before the
          meeting or any adjournment thereof.

     Shareholders  of record at the close of business on September 9, 1998,  are
entitled to vote at the meeting or any adjournment thereof.

     We urge you to read the enclosed Proxy Statement  carefully so that you may
be informed  about the business to come before the meeting,  or any  adjournment
thereof. At your earliest  convenience,  please sign and return the accompanying
proxy in the postage-paid envelope furnished for that purpose.

     A copy of our Annual  Report for the fiscal  year ended June 30,  1998,  is
enclosed.  The  Annual  Report  is not a part of the proxy  soliciting  material
enclosed with this letter.
                                             By Order of the Board of Directors


                                             /s/ John K. Keach, Sr.
                                             John K. Keach, Sr.
                                             Chairman of the Board




Seymour, Indiana
September 24, 1998


IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. THEREFORE, WHETHER OR NOT YOU
PLAN TO BE  PRESENT  IN PERSON AT THE  ANNUAL  MEETING,  PLEASE  SIGN,  DATE AND
COMPLETE  THE  ENCLOSED  PROXY AND  RETURN  IT IN THE  ENCLOSED  ENVELOPE  WHICH
REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.


<PAGE>


                              HOME FEDERAL BANCORP
                             222 West Second Street
                             Seymour, Indiana 47274
                                 (812) 522-1592

                                 PROXY STATEMENT

                       FOR ANNUAL MEETING OF SHAREHOLDERS
                                OCTOBER 27, 1998

     This Proxy  Statement is being  furnished  to the holders of common  stock,
without  par  value  (  "Common   Stock"),   of  Home  Federal   Bancorp   ("the
Corporation"),  an Indiana  corporation,  in connection with the solicitation of
proxies  by the Board of  Directors  of the  Corporation  for use at the  Annual
Meeting of  Shareholders  of the  Corporation  to be held at 3:00 p.m.,  Eastern
Standard Time, at the Holiday Inn, 2025 East Tipton Street, Seymour, Indiana, on
October 27, 1998, and at any and all adjournments of such meeting. The principal
asset of the Corporation  consists of 100% of the issued and outstanding  shares
of Common  Stock,  $.01 par value per share,  of Home Federal  Savings Bank (the
"Bank"), a federal savings bank based in Seymour,  Indiana. This Proxy Statement
is expected to be mailed to Shareholders on or about September 24, 1998.

      A  Notice  of  Annual  Meeting  and  form of proxy  accompany  this  Proxy
Statement.  Any  Shareholder  giving a proxy  has the  right to  revoke  it,  by
delivering written notice to the Secretary of the Corporation, by filing a later
proxy, or in person at the meeting,  at any time before such proxy is exercised.
All proxies will be voted in accordance  with the directions of the  Shareholder
and, to the extent no directions are given, will be voted "for" items 1 and 2.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     Only  Shareholders  of record at the close of business on September 9, 1998
(the "Voting Record Date"), will be eligible to vote at the Annual Meeting or at
any adjournment  thereof.  Such  Shareholders  are entitled to one vote for each
share then held. As of that date, the  Corporation  had 5,142,288  shares of the
Corporation's Common Stock issued and outstanding.  As of November 10, 1997, the
Corporation  declared a 3 for 2 stock split of shares of Common Stock. All share
and option price figures set forth in this Proxy Statement have been adjusted to
reflect that split. A majority of the votes entitled to be cast, in person or by
proxy, at the Annual Meeting is necessary for a quorum. In determining whether a
quorum is present,  Shareholders who abstain, cast broker non-votes, or withhold
authority to vote on one or more director nominees will be deemed present at the
Annual Meeting.

     Management  knows of no person  who held  more  than 5% of the  outstanding
shares of the  Corporation's  Common Stock on September 9, 1998,  other than the
following:

<TABLE>
<CAPTION>

                                                      Number of Shares
Name and Address of                                   of Common Stock                           Percent of
     Beneficial Owner                                Beneficially Owned                            Class
     ----------------                                ------------------                            -----
<S>                                                          <C>                                    <C> 
John Hancock Advisers, Inc. (1)                              335,700(1)                             6.5%
   John Hancock Mutual Life Insurance Company
   The Berkeley Financial Group
   John Hancock Subsidiaries, Inc.
   101 Huntington Avenue
   Boston, Massachuetts 02199

Heartland Advisors, Inc.                                     290,250(2)                             5.64%
   790 North Milwaukee Street
   Milwaukee, WI  53202

Lawrence E. Hiler                                            286,537(3)                             5.57%
   P.O. Box 148
   Walkerton, IN  46574
- -------------
Footnotes on following page.
</TABLE>


<PAGE>

(1)  In a Schedule 13G filed with the SEC, the entities  listed above  indicated
     that they may be the  beneficial  owners of the  foregoing  shares,  all of
     which  are  held by the John  Hancock  Regional  Bank  Fund,  a  registered
     investment  company.  John  Hancock  Advisers,  Inc.  ("Advisers")  acts as
     investment adviser to that fund. The other entities listed above are parent
     company  affiliates  of  Advisers.  Advisers has the sole power to vote and
     dispose of the shares.

(2)  The  information is based on an amendment to a Schedule 13G Report filed by
     the  Shareholder  with the  Securities  and Exchange  Commission  and dated
     January  27,  1998,  but  otherwise  does not  reflect any changes in those
     shareholdings  which  may have  occurred  since  the  date of such  filing.
     Heartland Advisors,  Inc. is a registered investment advisor and the shares
     shown  above  are  held  in its  investment  advisory  accounts,  including
     Heartland  Value Fund,  a series of  Heartland  Group,  Inc.,  a registered
     investment   company  relating  to  more  than  5%  of  the   Corporation's
     outstanding shares.

(3)  The  information is based on a Schedule 13D Report filed by the Shareholder
     with the Office of Thrift  Supervision on July 26, 1991, but otherwise does
     not  reflect  any changes in those  shareholdings  which may have  occurred
     since  the date of such  filing,  except  for  changes  resulting  from the
     Corporation's stock splits.

                       PROPOSAL I -- ELECTION OF DIRECTORS

     The Corporation's  Board of Directors  currently consists of seven members.
The Corporation's By-laws provide that the directors shall be divided into three
classes as nearly equal in number as possible.  Directors of the Corporation are
generally  elected to serve for a  three-year  period or until their  respective
successors  are elected and  qualified.  The three  nominees  for  election as a
director this year are John T. Beatty, Harold Force and John K. Keach, Sr., each
of whom currently serves as a director. Mssrs. Beatty, Force and Keach, Sr. each
have been nominated to serve for a three-year term ending in 2001.

     The following table sets forth certain  information  regarding the nominees
for  election as a director  and each  director  continuing  in office after the
Annual Meeting. It is intended that the proxies solicited on behalf of the Board
of Directors (other than proxies as to which  authorization is withheld) will be
voted at the Annual Meeting for the election of the nominees  identified  below.
If any  nominee  is unable  or  declines  to serve (an event  which the Board of
Directors does not anticipate), the proxies will have discretionary authority to
vote for a  substitute  nominee  named by the  Board of  Directors  if the Board
elects to fill such nominee's position.  The table also sets forth the number of
shares of the Corporation's Common Stock beneficially owned by certain executive
officers of the Corporation  and by all directors and executive  officers of the
Corporation as a group. Mr. Keach, Jr. is the son of the Corporation's  Chairman
of the Board.
<TABLE>
<CAPTION>
                                                                                              Shares of
                                                                                               Common
                                      Positions         Director     Director                   Stock
                                      Held With          of the       of the       Term     Beneficially   Percent
                                         the              Bank      Corporation     to        Owned on       of
Name                      Age        Corporation          Since        Since      Expire     9/9/98(1)     Class
- ----                      ---        --------------------------        -----      ------     ----------    -----
Director Nominees
<S>                       <C>                             <C>          <C>         <C>         <C>                
John T. Beatty            48          Director            1991         1992        2001        23,947(2)         *
Harold Force              47          Director            1991         1992        2001        24,171(3)         *
John K. Keach, Sr.        71   Chairman of the Board      1954         1990        2001       131,784(4)     2.56%

Directors Continuing
In Office
Lewis W. Essex            66          Director            1972         1990        2000       128,225(5)     2.49%
John K. Keach, Jr.        46        President and         1990         1990        1999       150,401(6)     2.92%
                               Chief Executive Officer
David W. Laitinen, MD     46          Director            1990         1990        1999        60,554(7)     1.18%
Harvard W. Nolting, Jr.   59          Director            1988         1990        2000        65,934(8)     1.28%

Executive Officers
Gerald L. Armstrong       58       Executive Vice                                              91,199(9)     1.77%
                                 President and Chief
                                  Operating Officer
Lawrence E. Welker        51       Executive Vice                                            136,260(10)     2.65%
                             President, Chief Financial
                            Officer,  Treasurer and Secretary
S. Elaine Pollert         38   Senior Vice President,                                         44,154(11)         *
                                   Retail Banking
All executive officers and
directors as a group (10 persons)                                                            856,629(12)    16.66%
</TABLE>

Footnotes on following page

<PAGE>

*Less than 1%.

(1)  Includes shares  beneficially owned by members of the immediate families of
     the  directors  or  director  nominees  residing  in  their  homes.  Unless
     otherwise  indicated,  each nominee or director has sole investment  and/or
     voting power with respect to the shares shown as beneficially  owned by him
     or her.

(2)  Includes  5,961 shares held  jointly by Mr.  Beatty and his wife and 17,986
     shares  subject to stock  options  granted  under the Home Federal  Bancorp
     Stock Option Plan (the "Option Plan"),  the Home Federal Bancorp 1993 Stock
     Option Plan ("1993 Option Plan") or by the Corporation.

(3)  Includes  225 shares  held  jointly by Mr.  Force and his wife,  and 23,441
     shares  subject to stock options  granted  under the Option Plan,  the 1993
     Option Plan or by the Corporation.

(4)  Includes 49,500 shares held jointly by Mr. Keach and his wife.

(5)  Includes  33,745 shares held by a trust of which Mr. Essex is a trustee and
     beneficiary,  10,786 shares subject to stock options granted under the 1993
     Option Plan or by the  Corporation,  and 44,043 shares owned by Mr. Essex's
     mother as to which Mr. Essex has a power of attorney.

(6)  Includes 71,399 shares held jointly by Mr. Keach and his wife, 4,228 shares
     held by his wife and  children,  61,787  shares  subject  to stock  options
     granted  under the Stock  Option  Plan,  the 1993  Option Plan and the Home
     Federal  Bancorp 1995 Stock Option Plan (the "1995 Option Plan") and 12,987
     whole shares  allocated as of June 30, 1998, to Mr.  Keach's  account under
     the Home Federal Bancorp Employees Salary Savings Plan (the "401(k) Plan").
     Does not include stock options for 50,468 shares which are not  exercisable
     within a period of 60 days following the Voting Record Date.

(7)  Includes  25,476 shares held jointly by Dr.  Laitinen and his wife,  24,292
     shares held by Mrs.  Laitinen for their minor  children,  and 10,786 shares
     subject to stock options granted under the Option Plan, 1993 Option Plan or
     by the Corporation.

(8)  Includes 9,099 shares subject to stock options granted under the 1993 Stock
     Option Plan or by the Corporation.

(9)  Includes  68,858 shares  subject to stock  options  granted under the Stock
     Option Plan, the 1993 Option Plan and the 1995 Option Plan, and 9,919 whole
     shares allocated as of June 30, 1998, to Mr. Armstrong's  account under the
     401(k) Plan. Does not include stock options for 28,947 shares which are not
     exercisable within a period of 60 days following the Voting Record Date.

(10) Includes  70,425  shares  held  jointly by Mr.  Welker and his wife,  1,012
     shares held by Mrs. Welker for their minor children,  55,808 shares subject
     to stock options  granted under the Stock Option Plan, the 1993 Option Plan
     and the 1995 Option Plan,  and 9,015 whole shares  allocated as of June 30,
     1998, to Mr. Welker's account under the 401(k) Plan. Does not include stock
     options for 28,947 shares which are not  exercisable  within a period of 60
     days following the Voting Record Date.

(11) Includes  36,745 shares  subject to stock  options  granted under the Stock
     Option Plan, the 1993 Option Plan and the 1995 Option Plan, and 2,430 whole
     shares  allocated as of June 30, 1998, to Ms.  Pollert's  account under the
     401(k) Plan.

(12) Includes  295,296 shares  subject to stock options  granted under the Stock
     Option Plan,  the 1993 Option Plan and the 1995 Option Plan, and outside of
     those plans,  and 34,351 whole shares allocated as of June 30, 1998, to the
     accounts of participants in the 401(k) Plan. Does not include stock options
     for 128,556  shares  which are not  exercisable  within a period of 60 days
     following the Voting Record Date.

     The  business  experience  of  each of the  above  directors  and  director
nominees for at least the past five years is as follows:

     John T. Beatty is President and Treasurer of Beatty Insurance, Inc.

     Lewis W. Essex  retired  from his  position as Chief  Executive  Officer of
Essex Castings, Inc. on January 1, 1996.

     Harold Force has been President of Force Construction  Company,  Inc. since
1976.

     John K. Keach,  Sr. has been  employed by the Bank since 1950. He served in
various  positions  until  1974,  at which  time be became  President  and Chief
Executive Officer.  He was elected as Chairman of the Board in 1986. He resigned
as President,  remaining Chief Executive Officer,  in 1988. He resigned as Chief
Executive Officer as of July 1, 1994.

     John K. Keach,  Jr. has been  employed by the Bank since 1974.  In 1985, he
was elected  Senior  Vice  President  -  Financial  Services,  in 1987 he became
Executive Vice  President,  and in 1988 he became  President and Chief Operating
Officer. In 1994, he became President and Chief Executive Officer.

     David W. Laitinen,  MD has been an orthopedic  surgeon in Seymour,  Indiana
since 1983.

     Harvard W.  Nolting,  Jr. was a co-owner of Nolting  Foods,  Inc.  (grocery
chain) for over 30 years before his retirement in 1994.

     Directors  will be elected upon receipt of a plurality of votes cast at the
Annual Meeting.  Plurality means that individuals who receive the largest number
of votes cast are elected up to the maximum  number of directors to be chosen at
the meeting. Abstentions, broker non-votes, and instructions on the accompanying
proxy to withhold  authority to vote for one or more of the nominees will result
in the respective nominees receiving fewer votes.  However,  the number of votes
otherwise received by the nominee will not be reduced by such action.

Meetings and Committees of the Board of Directors of the Corporation

     The Board of Directors  meetings are generally held on a monthly basis. The
Board of Directors held a total of eleven  meetings during the fiscal year ended
June 30, 1998. No incumbent  director  attended fewer than 75% of the sum of the
meetings of the Board of  Directors  held while he served as a director  and the
meetings of committees on which he served.

     The Audit Committee,  comprised of Messrs. Essex (Chairman), Beatty, Force,
and Nolting,  Jr.,  recommends the appointment of the Corporation's  independent
accountants in connection with its annual audit,  and meets with them to outline
the scope and review the results of such audit.  That  committee met three times
during the Corporation's fiscal year ended June 30, 1998.

     The Board of Directors of the Corporation has a Compensation Committee, the
members of which are Messrs.  Nolting, Jr. (Chairman),  Keach, Sr., Laitinen and
Keach,  Jr.,  which reviews  payroll costs and salary  recommendations  and sets
salary guidelines.  During the fiscal year ended June 30, 1998, the Compensation
Committee met one time.

     The Corporation's Stock Option Committee administers the Stock Option Plan,
the 1993  Option  Plan,  and the 1995  Option  Plan.  It met one time during the
fiscal year ended June 30,  1998.  Its members are all of the  directors  except
Messrs. Keach, Sr. and Keach, Jr.

     The Corporation's Nominating Committee nominated the slate of directors set
forth in the Proxy Statement.  The Nominating Committee held one meeting for the
fiscal year ended June 30, 1998. The members of the Nominating Committee for the
1998 Annual Meeting were Messrs.  Laitinen  (Chairman),  Nolting and Essex.  The
Nominating  Committee  will consider the  nomination of any  Shareholder  of the
Corporation  entitled to vote for the  election of  directors at the meeting who
has given  timely  notice in  writing to the  Secretary  of the  Corporation  as
provided in the Corporation's By-laws. To be timely, a Shareholder's notice must
be delivered to or mailed and received by the Secretary of the  Corporation  not
less than 60 days  prior to the  meeting,  unless  less than 70 days'  notice or
prior  public  disclosure  of the  date  of the  meeting  is  given  or  made to
Shareholders  (which notice or public  disclosure  shall include the date of the
Annual Meeting specified in publicly-available By-laws, if the Annual Meeting is
held on such date),  in which case the notice by a Shareholder  must be received
no later than the close of business on the 10th day  following  the day on which
such notice of the date of the meeting was mailed or such public  disclosure was
made.

Management Remuneration and Related Transactions

     Joint Report of the Compensation Committee and the Stock Option Committee

     The  Compensation  Committee of the Board of Directors was comprised during
fiscal 1998 of Messrs. Nolting, Jr. (Chairman),  Keach, Sr., Laitinen and Keach,
Jr. The Committee  reviews  payroll costs,  establishes  policies and objectives
relating to compensation,  and approves the salaries of all employees, including
executive  officers.  All decisions by the  Compensation  Committee  relating to
salaries of the Corporation's  executive officers are approved by the full Board
of  Directors.  In fiscal  1998,  there were no  modifications  to  Compensation
Committee actions and  recommendations  made by the full Board of Directors.  In
approving  the salaries of executive  officers,  the Committee has access to and
reviews compensation data for comparable financial  institutions in the Midwest.
Moreover,  from  time to time the  Compensation  Committee  reviews  information
provided to it by independent compensation consultants in making its decisions.

     The Corporation's Stock Option Committee administers the Stock Option Plan,
the 1993  Option  Plan,  and the 1995  Option  Plan.  Its members are all of the
Corporation's outside directors.

     The objectives of the Compensation Committee and the Stock Option Committee
with respect to executive compensation are the following:

     (1) provide compensation opportunities comparable to those offered by other
         similarly  situated  financial  institutions  in  order  to be  able to
         attract  and  retain  talented  executives  who  are  critical  to  the
         Corporation's long-term success;

     (2) reward   executive   officers  based  upon  their  ability  to  achieve
         short-term and long-term  strategic goals and objectives and to enhance
         shareholder value; and

     (3) align  the  interests  of the  executive  officers  with the  long-term
         interests of  Shareholders  by granting stock options which will become
         more  valuable  to the  executives  as the  value of the  Corporation's
         shares increases.

     At present, the Corporation's  executive  compensation program is comprised
of base salary,  annual incentive bonuses and long-term incentive bonuses in the
form of stock  options.  Reasonable  base salaries are awarded based on salaries
paid by comparable  financial  institutions,  particularly  in the Midwest,  and
individual   performance.   The  annual  incentive   bonuses  are  tied  to  the
Corporation's   performance  in  the  areas  of  growth,  profit,  quality,  and
productivity  as they relate to earnings  per share and return on equity for the
current fiscal year,  and stock options have a direct  relation to the long-term
enhancement of Shareholder value. In years in which the performance goals of the
Corporation are met or exceeded,  executive compensation tends to be higher than
in years in which performance is below expectations.

     Base Salary. Base salary levels of the Corporation's executive officers are
intended to be comparable to those offered by similar financial  institutions in
the Midwest. In determining base salaries, the Compensation Committee also takes
into account individual experience and performance.

     Mr. Keach, Jr. was the  Corporation's  Chief Executive  Officer  throughout
fiscal 1998. Mr. Keach,  Jr.'s salary was increased from $205,189 in fiscal 1997
to $225,629 in fiscal year 1998. In recommending this increase, the Compensation
Committee  considered  the  Corporation's  financial  performance  for the prior
fiscal year.

     Annual Incentive  Bonuses.  Under the Corporation's  Annual Incentive Plan,
all  employees  of the  Corporation  receive a cash bonus for any fiscal year in
which the  Corporation  achieves  certain goals,  as established by the Board of
Directors,  in the areas of growth,  profit,  quality and  productivity  as they
relate to earnings per share and return on equity.  Individual bonuses are equal
to a percentage of the employee's base salary,  which percentage varies with the
extent to which the Corporation exceeds these goals for the fiscal year.

     The  Corporation  believes  that this program  provides an  excellent  link
between  the  value  created  for   Shareholders  and  the  incentives  paid  to
executives, since executives receive no bonuses unless the above-mentioned goals
are achieved and since the level of those  bonuses  will  increase  with greater
achievement of those goals.

     Mr. Keach,  Jr.'s bonus for fiscal 1998 was $56,738 compared to $42,525 for
fiscal 1997.

     Stock  Options.  The Stock Option Plan,  the 1993 Option Plan, and the 1995
Option  Plan are the  Corporation's  long-term  incentive  plans  for  executive
officers and other key employees.  These plans align  executive and  Shareholder
long-term  interests by creating a strong and direct link between  executive pay
and Shareholder return, and enable executives to acquire a significant ownership
position in the  Corporation's  Common  Stock.  Stock options are granted at the
prevailing  market  price and will only  have a value to the  executives  if the
stock price  increases.  The Stock  Option  Committee  determines  the number of
option  grants  to be made to  executive  officers  based  on the  practices  of
comparable   financial   institutions  as  well  as  the  executive's  level  of
responsibility and contributions to the Corporation.

     Mr.  Keach,  Jr.  received a grant of stock  options  for 15,000  shares of
Common Stock during fiscal year 1998. See "Management  Remuneration  and Related
Transactions-- Stock Options."

     Finally,  the Committee  notes that Section 162(m) of the Internal  Revenue
Code,  in certain  circumstances,  limits to $1  million  the  deductibility  of
compensation,  including  stock-based  compensation,  paid to top  executives by
public companies.  None of the compensation paid to the executive officers named
in the  compensation  table on page 6 exceeded the threshold  for  deductibility
under section 162(m).

     The  Compensation  Committee  and the Stock Option  Committee  believe that
linking  executive  compensation  to corporate  performance  results in a better
alignment  of  compensation  with  corporate  goals  and  the  interests  of the
Corporation's  Shareholders.  As  performance  goals are met or  exceeded,  most
probably  resulting in increased value to Shareholders,  executives are rewarded
commensurately.  The Committee  believes that compensation  levels during fiscal
1998 for executives and for the chief executive officer  adequately  reflect the
Corporation's compensation goals and policies.

    Compensation Committee Members           Stock Option Committee Members
    ------------------------------           ------------------------------
        Harvard W. Nolting, Jr.                    John T. Beatty
        John K. Keach, Sr.                         Lewis W. Essex
        John K. Keach, Jr.                         Harold Force
        David W. Laitinen                          David W. Laitinen
                                                   Harvard W. Nolting, Jr.

     Remuneration of Named Executive Officers

     During the last three fiscal years, no cash  compensation was paid directly
by the Corporation to any of its executive  officers.  Each of such officers was
compensated by the Bank.

     The  following  table sets forth  information  as to annual,  long-term and
other  compensation  for services in all capabilities to the Corporation and its
subsidiaries  for each of the  Corporation's  last three fiscal years of (i) the
individual who served as chief executive  officer of the Corporation  during the
fiscal  year  ended  June 30,  1998,  and (ii)  each  executive  officer  of the
Corporation  serving  as such  during the 1998  fiscal  year,  who  earned  over
$100,000  in  salary  and  bonuses  during  that  year  (the  "Named   Executive
Officers").

<TABLE>
<CAPTION>
                           Summary Compensation Table
                                                                               Long Term Compensation
                                              Annual  Compensation                     Awards
                                       -------------------------------------   -----------------------  
Name and Principal                                              Other Annual   Restricted   Securities      All Other
Position During Last        Fiscal                              Compensation      Stock     Underlying    Compensation
Fiscal Year                  Year      Salary($)(1)    Bonus($)(2) ($)(3)       Awards($)   Options(#)       ($)(4)
- ----------------------------------------------------------------------------------------------------------------------
                                                                                                          
<S>                          <C>         <C>          <C>           <C>            <C>      <C>               <C>   
John K. Keach, Jr.           1998        $225,629     $56,738        --            --       15,000            $2,935
   President and Chief       1997        $205,189     $42,525        --            --       22,500            $2,714
   Executive Officer         1996        $187,014     $46,620        --            --           --            $2,537
   and Director                                                                                             
Gerald L. Armstrong          1998        $133,019     $27,515        --            --       10,000            $2,842
   Executive Vice            1997        $126,447     $21,525        --            --       15,000            $2,745
   President and Chief       1996        $120,473     $24,570        --            --           --            $2,590
   Operating Officer                                                                                        
Lawrence E. Welker           1998        $124,620     $26,482        --            --       10,000            $2,297
   Executive Vice President  1997        $115,360     $20,188        --            --       15,000            $2,122
   Chief Financial Officer,  1996        $106,500     $22,365        --            --           --            $1,946
   Treasurer and Secretary                                                                                  
S. Elaine Pollert            1998        $100,015     $21,250        --            --           --            $1,632
   Senior Vice President,    1997       $  82,366     $14,292        --            --           --            $1,349
   Retail Banking            1996       $  64,969     $13,230        --            --           --            $1,052
                                                                                                          
</TABLE>

(1)  Includes amounts deferred by the Corporation's  executive officers pursuant
     to ss.401(k) of the Internal Revenue Code of 1986, as amended (the "Code"),
     under the 401(k) Plan.

(2)  The bonus amounts were paid under the Bank's Annual Incentive Plan.

(3)  Each  Named  Executive   Officer  of  the  Corporation   receives   certain
     perquisites,  but the incremental  cost of providing such  perquisites does
     not exceed the lesser of $50,000 or 10% of the officer's salary and bonus.

(4)  Includes the Bank's contributions on behalf of the Named Executive Officers
     to the 401(k) Plan.

     Stock Options

     The  following  table sets  forth  information  related to options  granted
during fiscal year 1998 to the Named Executive Officers.

<TABLE>
<CAPTION>
                                     Option Grants - Last Fiscal Year
                                             Individual Grants
                                                % of Total
                                              Options Granted        Exercise or
                            Options            to Employees           Base Price            Expiration
     Name                Granted(#)(1)        In Fiscal Year         ($/Share)(2)             Date(3)
     ----                -------------        --------------         ------------             -------
<S>                          <C>                   <C>                 <C>                   <C>   
John K. Keach, Jr.           15,000                14.32%              $26.5625              12/22/07
Gerald L. Armstrong          10,000                 9.55%              $26.5625              12/22/07
Lawrence E. Welker           10,000                 9.55%              $26.5625              12/22/07
S. Elaine Pollert            10,000                 9.55%              $26.5625              12/22/07
</TABLE>

(1)  Options to acquire shares of the Holding Company's Common Stock.

(2)  The option  exercise  price may be paid in cash or with the approval of the
     Stock  Option  Committee  in shares of Holding  Company  Common  Stock or a
     combination  thereof. The option exercise price equaled the market value of
     a share of the Holding Company Common Stock on the date of grant.

(3)  Mr. Keach's options became exercisable as to 4,090 shares on June 23, 1998,
     and become  exercisable  as to 3,382  shares on Janury 1,  2005,  and as to
     3,764 shares on the first days of 2006 and 2007.  Mr.  Armstrong's  and Mr.
     Welker's options become  exercisable as to 3,466 shares on January 1, 2002,
     as to 3,764 shares on January 1, 2003, and as to 2,770 shares on January 1,
     2004.  Ms.  Pollert's  options  become  exercisable  as to 1,292  shares on
     January  1, 2000,  as to 3,764  shares on January 1, 2001 and on January 1,
     2003, and as to 1,180 shares on January 1, 2003.

     The following table includes  information  relating to option  exercises by
the Named Executive Officers during fiscal 1998 and the number of shares covered
by both exercisable and unexercisable  stock options held by the Named Executive
Officers as of June 30, 1998.  Also  reported are the values for  "in-the-money"
options (options whose  exercisable  price is lower than the market value of the
shares at fiscal year end) which represent the spread between the exercise price
of any such existing stock options and the fiscal  year-end  market price of the
stock.

               Aggregate Option Exercises in Last Fiscal Year and
        Outstanding Stock Option Grants And Value Realized As Of 6/30/98
<TABLE>
<CAPTION>
                                                                                                Value of
                                                                   Number of                  In-the-Money
                                                             Securities Underlying               Options
                                                              Unexercised Options            at Fiscal Year
                                                             at Fiscal Year End(#)             End($)(1)
                                                             ---------------------           --------------
                              Shares
                            Acquired on       Value
     Name                  Exercise (#)    Realized($)    Exercisable   Unexercisable   Exercisable     Unexercisable
     ----                  ------------    -----------    -----------   -------------   -----------     -------------
<S>                            <C>            <C>           <C>             <C>        <C>                <C>     
John K. Keach, Jr.             2,812          $70,075       61,787          50,468     $1,205,291         $641,824
Gerald L. Armstrong              ---      $       ---       68,858          28,947     $1,494,554         $302,133
Lawrence E. Welker               ---      $       ---       55,808          28,947     $1,148,207         $302,133
S. Elaine Pollert              1,687          $42,403       36,745          20,194     $1,111,536         $610,869
</TABLE>

(1)  Amounts reflecting gains on outstanding  in-the-money  options are based on
     the June 30, 1998,  average  between the high and low prices for the stock,
     which was $30.25.

     Employment Agreements

     The Bank has three-year  employment  contracts with the following executive
officers: Lawrence E. Welker, John K. Keach, Jr., Gerald Armstrong and S. Elaine
Pollert  (collectively,  the  "Employees").  The  Corporation has guaranteed the
Bank's obligations under these contracts. The contracts can be extended annually
for  additional  one-year  terms to maintain a three-year  term unless notice is
properly given by either party to the contract,  and have been so extended.  The
Employees  receive  their current  salary,  which salary is subject to increases
approved by the Board of  Directors.  The contract  also  provides,  among other
things,  for  participation in other fringe benefits and benefit plans available
to Bank employees.  The Employees may terminate  their  employment upon 30 days'
written  notice to the Bank.  The Bank may  discharge  the Employees for "cause"
(generally,  dishonesty,  incompetence,  forms of  misconduct,  or certain legal
violations)  at any time or in  certain  events  specified  by  Office of Thrift
Supervision  regulations.  Upon  termination of an Employee's  employment by the
Bank for other  than cause or in the event of  termination  by an  Employee  for
"cause"  (generally,  material changes in duties or authority or breaches by the
Bank of the contract),  that Employee will receive his or her base  compensation
under the contract (a) for an additional three years if the termination  follows
a  change  of  control  not  approved  in  advance  by the  Board  of  Directors
(generally,  material  changes  in the  owners  of  shares of the Bank or in the
composition  of its Board of  Directors),  or (b) for the remaining  term of the
contract,  if the termination does not follow a change of control.  In addition,
during such period,  the Employee  will  continue to  participate  in the Bank's
group insurance plans or receive comparable benefits.  Moreover, within a period
of three  months  after such  termination  following  a change of  control,  the
Employee  will have the right to cause the Bank to purchase any stock options he
or she holds for a price  equal to the fair  market  value  (as  defined  in the
contract) of the shares subject to such options minus their option price. If the
payments  provided  for in the  employment  agreement  together  with any  other
payments  made to an Employee by the Bank are deemed to be payments in violation
of the "golden  parachute"  rules of the Code,  such payments will be reduced to
the largest  amount which would not cause the Bank to lose a tax  deduction  for
such payments under those rules. The cash compensation which would be paid under
these  contracts  to the four Named  Executive  Officers if the  contracts  were
terminated  as of the date hereof after a change of control for other than cause
by the Bank or for cause by the Employees, would be the following:

           Named Executive Officer                    Cash Compensation
           -----------------------                    -----------------
           John K. Keach, Jr.                              $705,000
           Gerald L. Armstrong                             $420,900
           Lawrence E. Welker                              $391,560
           S. Elaine Pollert                               $330,000
                                                     
     The employment  contracts  provide the Bank protection of its  confidential
business information and protection from competition by the Employees should any
of  them  voluntarily  terminate  his  or her  employment  without  cause  or be
terminated by the Bank for cause.

     The  existence  of  these  contracts  may  make a  merger,  other  business
combination or change of control of the Bank more difficult or less likely. This
is because,  unless the  Employees are allowed to maintain  their  positions and
authority  with  the  Bank,  they  will be  entitled  to  payments  which in the
aggregate may be deemed to be  substantial.  However,  the employment  contracts
provide security to the Employees,  and the Board of Directors  believes that it
will encourage their objective  evaluation of opportunities  for mergers,  other
business combinations or other transactions involving a change of control of the
Corporation  or the Bank  since  they will be in a  position  to  evaluate  such
transactions  without  significant  concerns  about  the  manner  in which  such
transactions will affect their financial security.

     Compensation of Directors

     Monthly Fee. Directors of the Corporation are not currently paid director's
fees. Each director of the Bank receives $600 per regular meeting attended, $300
per special meeting  attended,  and a $3,300 quarterly  retainer.  If a director
misses more than three consecutive meetings, he is removed from the Board.

     Stock Options to Outside Directors.  On October 28, 1997, the Corporation's
five  outside  directors  received  automatically  under the 1993  Option Plan a
non-qualified stock option to purchase 1,431 shares of the Corporation's  Common
Stock for $23.50 per share.

     The options are  exercisable in whole or in part at any time from and after
six months  following  their grant until ten years and one day  following  their
grant, except that such options will terminate, if not previously exercised, six
months after the optionholders  cease to be directors of the Corporation for any
reason  other than  death.  If the  optionholder  dies  while a director  of the
Corporation  or within six months  after he ceases to be a director,  the option
may be exercised by his executor,  administrator or estate  beneficiaries within
one year  following the date of his death but not later than the last day of the
option term.

     The options are  nontransferable  other than by will or the laws of descent
and distribution and must be exercised by delivering a cash payment equal to the
exercise price to the Corporation.

     Deferred Compensation for Outside Directors. The Bank entered into deferred
compensation agreements with the five outside directors. Under these agreements,
each outside director deferred all or part of his monthly fee during a period of
five years from June, 1992, to May, 1997, and will subsequently receive deferred
compensation  after he reaches his normal retirement date (as outlined below) or
upon his death. The annual deferred compensation benefits payable to each of the
outside directors is as follows:
                                                 Amount of Annual
         Name of Individual                   Deferred Compensation
         ------------------                   ----------------------
         David W. Laitinen                            $91,231
         Harold Force                                 $79,757
         John T. Beatty                               $65,239
         Harvard W. Nolting, Jr.                      $32,357
         Lewis W. Essex                               $28,320

     The normal retirement date for Messrs.  Beatty,  Force, and Laitinen is the
first day of the  month  following  the date on which  they  reach  60,  for Mr.
Nolting is the first day of the month following the date on which he reaches 65,
and for Mr. Essex is the first day of the month  following  the date on which he
reaches  70. The  deferred  compensation  is payable to Messrs.  Beatty,  Force,
Laitinen  and Nolting for a period of 15 years and is payable to Mr. Essex for a
period of 10 years.

     Directors Emeritus Benefits

     Effective April 1, 1992, in consideration of a director serving as Director
Emeritus,  any  Director  Emeritus is paid an amount equal to 3/4 of the monthly
fee paid to directors at the time of his retirement from the Board.

     Pension Plan

     The  Bank's  employees  are  included  in a pension  plan  administered  by
Pentegra  Group.  Separate  actuarial  valuations  are not made  for  individual
members of the plan.  The Bank's  employees are eligible to  participate  in the
plan once they have completed one year of service for the Bank and have attained
the age of 21 years.

     The plan provides for monthly retirement  benefits  determined on the basis
of the employee's  years of service and the  employee's  average base salary for
the  five  consecutive  years of his or her  employment  producing  the  highest
average. Early retirement, disability, and death benefits are also payable under
the plan,  depending  upon the  participant's  age and years of service.  During
fiscal  1998,  the Bank did not make a  contribution  to the pension plan as the
pension plan was fully funded.

     The following table indicates the annual  retirement  benefit that would be
payable under the plan upon  retirement  at age 65 to a participant  electing to
receive his or her retirement benefit in the standard form of benefit,  assuming
various  specified levels of plan  compensation  and various  specified years of
credited service.

<TABLE>
<CAPTION>
Highest Five-Year                               Years of Benefit Service
 Average Annual       -----------------------------------------------------------------------------
  Compensation          10               20                30               40               50
- -----------------     -------         ---------         ---------       ----------       ----------
<S>                   <C>             <C>               <C>             <C>              <C>       
    $100,000          $19,200         $  38,400         $  57,700       $   77,300       $   97,300
    $120,000          $23,200         $  46,400         $  69,700       $   93,300       $  117,300
    $140,000          $27,200         $  54,400         $  81,700       $  109,300       $  137,300
    $160,000          $31,200         $  62,400         $  93,700       $  125,300       $  157,300
    $180,000          $35,200         $  70,400         $ 105,700       $  141,300       $  177,300
    $200,000          $39,200         $  78,400         $ 117,700       $  157,300       $  197,300
    $220,000          $43,200         $  86,400         $ 129,700       $  173,300       $  217,300
    $240,000          $47,200         $  94,400         $ 141,702       $  189,300       $  237,300
</TABLE>

Benefits are currently subject to maximum Code limitations of $130,000 per year.
The years of service credited under the pension plan as of June 30, 1998, to the
Named Executive Officers are as follows:

           Name of Executive Officer                  Years of Service
           -------------------------                  ----------------
              John K. Keach, Jr.                             24
              Gerald L. Armstrong                             5
              Lawrence E. Welker                             19
              S. Elaine Pollert                              11

     The  compensation  covered by the pension  plan for  purposes of  computing
their  benefits is the  equivalent of the  compensation  set forth in the salary
column in the chart on page 6.

     Supplemental Retirement Income and Deferred Compensation Program

     The Bank has entered  into either  supplemental  retirement  agreements  or
deferred  compensation  agreements  with its  executive  officers and with eight
other current or former employees deemed by the management of the Bank to be key
employees.  These  agreements  provide  the  key  employees  of  the  Bank  with
supplemental  retirement  benefits after the employee  reaches his or her normal
retirement date, upon earlier termination of his or her employment,  unless such
termination is for cause, or upon his or her death.  The normal  retirement date
for John  Keach,  Jr.  and  Lawrence  E.  Welker  is the  first day of the month
coincident with or next following his attainment of age 60, for Gerald Armstrong
is the first day of the month  coincident  with or next following his attainment
of age 65, and for Elaine Pollert is the first day of the month  coincident with
or next following her  attainment of age 65. The annual  benefits are payable to
those persons for a period of 15 years.

     The  annual  benefits  for the Named  Executive  Officers  are equal to the
amounts specified below:

         Name of Executive Officer              Amount of Annual Benefit
         -------------------------              ------------------------
          John K. Keach, Jr.                              $82,664
          Gerald L. Armstrong                             $67,343
          Lawrence E. Welker                              $58,649
          S. Elaine Pollert                               $44,664

     The agreements  provide reduced annual benefits for the executive  officers
electing  early  retirement.  If  the  executive  officer  leaves  before  early
retirement,  the annual  benefits  are further  reduced,  and such  reduction is
dependent on his or her years of service with the Bank, completed after the date
the agreements  were executed.  In the event of a change of control of the Bank,
the reductions  described above are somewhat  decreased.  While the benefits are
paid from the general  assets of the Bank,  the Bank has secured key person life
insurance  in order to provide the Bank with the funds  necessary to provide the
benefits described above. Under the supplemental  retirement  agreements,  if an
executive officer or employee is terminated for cause, all benefits under his or
her agreement are forfeited.

     Performance Graph

     The following graph shows the performance of the Corporation's Common Stock
since June 30, 1993, in  comparison to the NASDAQ Stock Market - U.S.  Index and
the NASDAQ Bank Index.

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
        AMONG HOME FEDERAL BANCORP, THE NASDAQ STOCK MARKET (U.S.) INDEX
                            AND THE NASDAQ BANK INDEX



                                [GRAPH OMITTED]

                              6/93     6/94     6/95     6/96     6/97     6/98
                             ------   ------   ------   ------   ------   ------
Home Federal Bancorp         100.00   100.61   123.26   138.81   232.20   374.79
NASDAQ Stock Market (U.S.)   100.00   100.96   134.77   173.03   210.38   277.69
NASDAQ Bank                  100.00   113.73   128.45   167.18   261.36   362.74

*    $100 INVESTED ON 6/30/93 IN STOCK OR INDEX -
     INCLUDING REINVESTMENT OF DIVIDENDS.
     FISCAL YEAR ENDING JUNE 30.


     Transactions With Certain Related Persons

     The Bank has followed the policy of offering to its directors, officers and
employees and their associates,  real estate mortgage loans for the financing of
their principal  residences;  consumer loans; and, in certain cases,  commercial
loans.  These loans are made in the ordinary course of business on substantially
the same terms and collateral as those of comparable  transactions prevailing at
the time and do not  involve  more than the  normal  risk of  collectibility  or
present other unfavorable features.

     Compensation Committee Interlocks and Insider Participation

     The  members  of  the  Corporation's  Compensation  Committee  are  Messrs.
Nolting, Jr. (Chairman),  Keach, Sr., Laitinen and Keach, Jr. Messrs. Keach, Sr.
and  Keach,  Jr.  are  each  officers  of the  Corporation.  All of the  outside
directors of the Corporation are members of the Stock Option Committee.

                    PROPOSAL II -- AMENDMENT OF CORPORATION'S
                      ARTICLES OF INCORPORATION TO INCREASE
                        AUTHORIZED SHARES OF COMMON STOCK

     On September 9, 1998, the number of the Corporation's outstanding shares of
Common Stock was  5,142,288;  the number of shares of Common Stock  reserved for
the exercise of rights under the Shareholder Rights Plan was 5,142,288,  and the
number of shares  reserved for  issuance  under the  Corporation's  stock option
plans was 207,487,  leaving 2,150,225 remaining authorized and unreserved shares
of Common Stock.

     Proposal II is being proposed to make available additional shares of Common
Stock for general corporate purposes, including acquisitions,  financings, stock
dividends,  and stock splits. In addition, the Board has concluded that it would
be in the best  interest of the  Corporation  to be in a position to continue to
expand  its  banking  operations  by means of bank  acquisitions  involving  the
issuance of its capital  stock.  In the judgment of  management,  the additional
shares  authorized by Proposal II should be available to provide  flexibility in
corporate  decisions in the event shares should be needed for any such desirable
corporate  purpose.  At  this  time,  the  Corporation  has no  specific  plans,
understandings,  or arrangements  for issuing any of the shares of capital stock
to be authorized by Proposal II. If additional shares are issued, the percentage
ownership interests of existing  Shareholders would be reduced and, depending on
the terms  pursuant to which new shares are issued,  the book value and earnings
per share of outstanding stock might be diluted. Moreover, such additional share
issuance  could be  construed  as having an  anti-takeover  effect  because  the
percentage  ownership of a potential acquiror would be reduced upon the issuance
of additional  shares.  No consideration  was given by the Board of Directors to
the use of any such additional shares as an "anti-takeover" measure.

     If Proposal II is adopted by the Shareholders, the Board of Directors could
authorize the issuance of any authorized but unissued  shares,  including  those
authorized by Proposal II, on terms  determined by it without  further action by
the  Shareholders,  unless  issued  in  a  transaction,  such  as  a  merger  or
consolidation,  requiring  Shareholder  approval.  All  attributes of additional
Common Stock to be authorized  would be the same as those of the existing shares
of  Common  Stock.   There  are  no  preemptive   rights  with  respect  to  the
Corporation's shares of Common Stock.

     If the  proposed  amendments  are  adopted,  Article 5 and Section 6.01 and
Article 6 would read as follows:

                                    ARTICLE 5
                                Number of Shares

              The total  number  of shares  which  the  Corporation  shall  have
         authority to issue is Seventeen  Million  (17,000,000)  shares,  all of
         which are without par value.

                                    ARTICLE 6
                                 Terms of Shares

              Section  6.01.  Designation  of  Classes,  Number and Par Value of
         Shares.  The shares of  authorized  capital  shall be divided  into Two
         Million  (2,000,000)  shares of Preferred Stock,  without par value, as
         hereinafter   provided   ("Preferred   Stock"),   and  Fifteen  Million
         (15,000,000)  shares  of  Common  Stock,  without  par  value  ("Common
         Stock"), as hereinafter provided.

     Provided  that a quorum of shares of  Common  Stock is  represented  at the
Annual Meeting in person or by proxy (a "quorum"  constituting a majority of the
outstanding shares of Common Stock), the affirmative vote of a greater number of
shares  than the  number of shares  voted in  opposition  will be  required  for
approval of Proposal  II.  Proposal  II, if approved  and  adopted,  will become
effective upon filing of Articles of Amendment in the Office of the Secretary of
State of Indiana.  If the  Shareholders  approve  Proposal  II, the  Corporation
intends to accomplish this filing as soon as practicable. The Board of Directors
recommends a vote FOR Proposal II and,  unless directed  otherwise,  the proxies
named in the proxy will vote the shares  represented  by each proxy  received by
them FOR Proposal II.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities  Exchange Act of 1934 ("1934 Act") requires
that the Corporation's  officers and directors and persons who own more than 10%
of the  Corporation's  Common  Stock file  reports of  ownership  and changes in
ownership  with the Securities and Exchange  Commission  (the "SEC").  Officers,
directors and greater than 10%  Shareholders  are required by SEC regulations to
furnish the Corporation with copies of all Section 16(a) forms that they file.

     Based  solely on its  review of the copies of such  forms  received  by it,
and/or written  representations  from certain  reporting persons that no Forms 5
were required for those persons, the Corporation believes that during the fiscal
year ended June 30, 1998,  all filing  requirements  applicable to its officers,
directors and greater than 10%  beneficial  owners with respect to Section 16(a)
of the 1934 Act were complied with.

                                   ACCOUNTANTS

     The firm of  Deloitte  &  Touche  has been  selected  as the  Corporation's
principal independent  accountant for the current fiscal year. Deloitte & Touche
has served as  auditors  for the  Corporation  since 1984.  It is expected  that
representatives  of the firm will be present  at the Annual  Meeting to make any
statements they desire to make and to answer questions directed to them.

                              SHAREHOLDER PROPOSALS

     Any  proposal  which a  Shareholder  wishes to have  presented  at the next
Annual Meeting to be held in October,  1999, and included in the Proxy Statement
and form of proxy  relating to that meeting must be received by the  Corporation
at its  principal  executive  offices  no  later  than 120  days in  advance  of
September 24, 1999.  Any such  proposals  should be sent to the attention of the
Secretary of the  Corporation,  222 West Second Street,  P.O. Box 648,  Seymour,
Indiana 47274-0648. A Shareholder proposal being submitted outside the processes
of Rule 14a-8 promulgated  under the 1934 Act will be considered  untimely if it
is received by the Holding  Company  later than 45 days in advance of  September
24, 1999.

                                     GENERAL

     The Board of Directors knows of no matters which are to be presented at the
Annual  Meeting  other than those  stated in the  Notice of Annual  Meeting  and
referred to in this Proxy  Statement.  If any other matters should properly come
before the meeting,  it is intended that the proxies will be voted, with respect
to them, in accordance with the recommendations of the Board of Directors.

     The cost of soliciting  proxies in the  accompanying  form will be borne by
the Corporation.  In addition to solicitations by mail, some of the officers and
regular employees of the Corporation,  who will receive no special  compensation
therefor,  may solicit proxies by telephone,  telegraph or personal visits,  and
the  cost  of  such  additional  solicitation,  if any,  will  be  borne  by the
Corporation.

     Each  Shareholder is urged to complete,  date and sign the proxy and return
it promptly in the enclosed return envelope.

     Insofar  as any  of the  information  in  this  Proxy  Statement  may  rest
peculiarly  within the  knowledge  of persons  other than the  Corporation,  the
Corporation  relies upon  information  furnished  by others for the accuracy and
completeness thereof.

                                             By Order of the Board of Directors


                                             /s/ John K. Keach, Sr.
                                             John K. Keach, Sr.
                                             Chairman of the Board

September 24, 1998
<PAGE>


                                 REVOCABLE PROXY
                              HOME FEDERAL BANCORP
                         Annual Meeting of Shareholders
                                October 27, 1998

     The undersigned hereby appoints Gerald L. Armstrong and Lawrence E. Welker,
with full  powers of  substitution,  to act as  attorneys  and  proxies  for the
undersigned  to vote all shares of capital  stock of Home Federal  Bancorp which
the  undersigned is entitled to vote at the Annual Meeting of Shareholders to be
held at the Holiday Inn, Seymour, Indiana, on Tuesday, October 27, 1998, at 3:00
P.M., and at any and all adjournments thereof, as follows:

1.   The  election as  directors  of all  nominees  listed  below for three year
     terms, except as marked to the contrary.

                         [ ] FOR           [ ] VOTE WITHHELD

INSTRUCTION: To withhold authority to vote for any individual nominee,  strike a
             line through the nominee's name in the list below:

      John T. Beatty              Harold Force             John K. Keach, Sr.
                          (each for a three year term)

2.   To amend the Articles of Incorporation to increase the authorized shares of
     common  stock from  7,500,000  shares to  15,000,000  shares.  

           [ ] FOR               [ ] AGAINST                  [ ] ABSTAIN

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

 The Board of Directors recommends a vote "FOR" each of the listed propositions.

<PAGE>

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     This proxy may be revoked at any time prior to the voting thereof.

     The  undersigned  acknowledges  receipt  from  Home  Federal,  prior to the
execution of this proxy,  of a notice of the Meeting,  a proxy  statement and an
Annual Report to shareholders.

     THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED,
THIS  PROXY  WILL BE VOTED  FOR EACH OF THE  PROPOSITIONS  STATED.  IF ANY OTHER
BUSINESS IS PRESENTED AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED
IN THIS  PROXY IN  THEIR  BEST  JUDGMENT.  AT THE  PRESENT  TIME,  THE  BOARD OF
DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING. 

                                              Date _______________________, 1998



                            ----------------------------------------------------
                                          Print Name of Shareholder


                            ----------------------------------------------------
                                          Signature of Shareholder


                            ----------------------------------------------------
                                          Print Name of Shareholder


                            ----------------------------------------------------
                                          Signature of Shareholder

                              Please sign as your name  appears on the  envelope
                              in which  this card was  mailed.  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
                     IN THE ENCLOSED POSTAGE-PAID ENVELOPE.



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