SCHEDULE 14A INFORMATION

    PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT
                                     OF 1934
                                (AMENDMENT NO.  )

FILED  BY  THE  REGISTRANT  [X]
FILED  BY  A  PARTY  OTHER  THAN  REGISTRANT  [  ]

CHECK  THE  APPROPRIATE  BOX:

[ ]  PRELIMINARY  PROXY  STATEMENT

[ ]  CONFIDENTIAL,  FOR  USE  OF  THE  COMMISSION  ONLY  (AS PERMITTED BY RULE
     14A-6(E)(2)  AND  0-11.

[X]  DEFINITIVE  PROXY  STATEMENT

[ ]  DEFINITIVE  ADDITIONAL  MATERIALS

[ ]  SOLICITING  MATERIAL  UNDER  RULE  14A-12


                        COMMISSION FILE NUMBER :  0-25679

                       FIRST AMERICAN CAPITAL CORPORATION
             (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

               KANSAS                                   48-1187574
    (STATE OR OTHER JURISDICTION OF           (I.R.S. EMPLOYER IDENTIFICATION
     INCORPORATION  OR ORGANIZATION)                     NUMBER)

 3360  S.W.  HARRISON  STREET,  SUITE  100
 TOPEKA,  KS   66611                                 785-267-7077
(ADDRESS  OF  PRINCIPAL  EXECUTIVE  OFFICES)      (TELEPHONE  NUMBER)


PAYMENT  OF  FILING  FEE  (CHECK  THE  APRPROPRIATE  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 (SET FORTH THE AMOUNT ON WHICH THE
         FILING  FEE  IS  CALCULATED  AND  STATE  HOW  IT  WAS  DETERMINED):

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

     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

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


                       FIRST AMERICAN CAPITAL CORPORATION
                         1303 S. W. FIRST AMERICAN PLACE
                              TOPEKA, KANSAS 66604


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                TO BE HELD ON MONDAY, JUNE 4, 2001 AT 11:00 A.M.

To  All  the  Shareholders:


     NOTICE  IS  HEREBY  GIVEN  that the Annual Meeting of Shareholders of First
American Capital Corporation, (the "Company"), will be held Monday, June 4, 2001
at  11:00  a.m. Central Time at the executive offices of the Company, 1303 S. W.
First  American  Place,  Topeka,  Kansas,  66604  for  the  following  purposes:

1.     To  elect  twelve  directors of the Company to serve for one year or
until  their  successors  are  elected  and  qualified;

2.     To  ratify  and  approve the appointment of Kerber, Eck & Braeckel LLP as
independent  auditors  for  the  next  fiscal  year;  and

3.     To  consider  and act upon such other business as may properly be brought
before  the  meeting,  or  any  adjournment  or  postponement  thereof.

     The Board of Directors has fixed the close of business on April 30, 2001 as
the  record  date for determination of shareholders entitled to notice of and to
vote  at  the  Annual  Meeting  or  any  adjournment  or  postponement  thereof.

     WHETHER  OR  NOT  YOU  PLAN  TO ATTEND THE ANNUAL MEETING, YOU ARE URGED TO
MARK,  DATE AND SIGN THE ENCLOSED PROXY AND RETURN IT PROMPTLY SO THAT YOUR VOTE
CAN BE RECORDED.  If you are present at the meeting and desire to do so, you may
revoke  your  proxy  and  vote  in  person.

                                       BY  ORDER  OF  THE  BOARD  OF  DIRECTORS
                                       FIRST  AMERICAN  CAPITAL  CORPORATION


                                       Phillip  M.  Donnelly
                                       Secretary

Dated:  May  10,  2001
Topeka,  Kansas


                                    IMPORTANT
PLEASE  COMPLETE, DATE, SIGN AND PROMPTLY RETURN YOUR ENCLOSED PROXY, WHETHER OR
NOT YOU PLAN TO ATTEND THE MEETING IN PERSON.  BY RETURNING YOUR PROXY PROMPTLY,
A QUORUM WILL BE ASSURED AT THE MEETING, WHICH WILL PREVENT COSTLY FOLLOW-UP AND
DELAYS.  THE  PROXY  CARD  REQUIRES  NO  POSTAGE IF MAILED IN THE UNITED STATES.



                                        1



                       FIRST AMERICAN CAPITAL CORPORATION
                         1303 S.W. FIRST AMERICAN PLACE
                              TOPEKA, KANSAS 66604
                    ________________________________________
                         ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD JUNE 4, 2001
                    ________________________________________
                                 PROXY STATEMENT

     This  statement is furnished in connection with the solicitation of proxies
to  be  used  at  the  Annual  meeting  of Shareholders of Company to be held on
Monday,  June 4, 2001 at 11:00 a.m. Central Time at the executive offices of the
Company  located at 1303 S. W. First American Place, Topeka, Kansas, 66604 or at
any  adjournment  or  postponement  thereof.

     This  proxy  statement  is  being  sent  to  each  holder  of record of the
outstanding  shares  of  $.10 par value common stock of the Company (the "Common
Stock")  as  of  April  30,  2001  (the  "Record Date") in order to furnish each
shareholder  information  relating  to  the  business  to  be  transacted at the
meeting.  This  proxy  statement  and  the  enclosed  proxy  are being mailed to
shareholders of the Company on or about May 10, 2001.  The Company will bear the
cost  of  soliciting  proxies from its shareholders.  If necessary, officers and
regular  employees  of  the  Company  may  by  telephone,  telegram  or personal
interview  request  the  return  of  proxies.

     WHETHER  OR  NOT  YOU EXPECT TO BE PRESENT AT THE MEETING, PLEASE COMPLETE,
SIGN, DATE AND RETURN TO THE COMPANY THE ACCOMPANYING PROXY.  IF YOU ARE PRESENT
AT  THE  MEETING,  YOU  MAY  WITHDRAW YOUR PROXY AND VOTE YOUR SHARES IN PERSON.

     Only  shareholders  of  record  at the close of business April 30, 2001 are
entitled  to  vote.  On  that  day,  there were issued and outstanding 5,418,860
shares  of  Common  Stock.  Each  share  entitles the holder to one vote.  To be
elected  as  a  director,  each  nominee  must  receive  the favorable vote of a
plurality of the shares represented and entitled to vote at the meeting.  In all
other  matters  other  than  the election of directors, a majority of the shares
represented  at the meeting and entitled to vote is required for approval of the
proposal.

     The shareholder has the right to vote for all directors by checking the box
labeled  "FOR", withhold authority to vote by checking the box labeled "WITHHOLD
AUTHORITY"  or not vote for a particular director by striking a line through his
name.  The  proxy  card must be signed using the same name(s) as the certificate
is  titled.

     When  the  enclosed  Proxy  is duly executed and returned in advance of the
meeting,  and  is  not  revoked, the shares represented thereby will be voted in
accordance with the authority contained therein.  Any shareholder giving a proxy
may  revoke  such  proxy  at  any  time  before it is voted by delivering to the
Secretary of the Company a written notice of revocation or a duly executed proxy
bearing  a  later  date, or by attending the meeting and voting in person.  If a
proxy fails to specify how it is to be voted, it will be voted at the discretion
of  the  Chairman  of  the  Board.


                                        2


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table sets forth information, regarding ownership of Common
Stock  by the only persons known by the Company to own beneficially more than 5%
of  the  Common  Stock  as  of  the  Record  Date:



                                Ownership  of  Class


                                           Percent of
Shareholder                       Shares    Class(1)
--------------------------------------------------------
                                     

5% Holders
--------------------------------
Rickie D. Meyer (2)               526,000         9.7%
1303 S. W. First American Place
Topeka, Kansas

First Alliance Corporation (3)    525,000         9.7%
2285 Executive Drive, Suite 308
Lexington, KY  40505


(1)     Based  on  the  shares of the Company common stock outstanding as of the
        Record  Date.
(2)     These  shares  are  owned  jointly  with  spouse.
(3)     First Alliance Corporation is a financial services holding company based
        in  Lexington,  Kentucky  which  wholly  owns life insurance and venture
        capital subsidiaries.



     For  information  concerning  ownership  of  Company  Common  Stock  by all
directors  and executive officers of the Company, nominees for directors, and by
all  directors  and executive officers as a group as of the Record Date, see the
first  table  in  the  section  entitled  "Election  of  Directors".

                              ELECTION OF DIRECTORS

     In accordance with the laws of Kansas and the Articles of Incorporation and
Bylaws  of  the  Company,  as  amended,  the Company is managed by its executive
officers  under  the  direction  of  the  Board  of Directors.  The Board elects
executive  officers,  evaluates  their  performance,  works  with  management in
establishing  business  objectives,  and  considers  other fundamental corporate
matters, such as the issuance of stock or other securities, the purchase or sale
of a business, and other significant corporate business transactions.  The Board
of  Directors  of  the  Company  is composed of 12 directors, three of whom also
currently  serve  as  officers.

     At  the  annual meeting of shareholders of the Company, 12 directors are to
be  elected,  each  director  will  hold office until the next annual meeting or
until  his  successor  is elected and qualified.  The persons named in the proxy
intend  to vote the proxies as designated for the nominees listed below.  Should
any of the nominees listed below become unable or unwilling to accept nomination
or election, it is intended, in the absence of contrary specifications, that the
proxies  will  be  voted  for  the  balance  of those named and for a substitute
nominee  or  nominees;  however,  management  currently  knows  of  no reason to
anticipate  such  an occurrence.  All of the nominees have consented to be named
as  nominees  and to serve as directors if elected.  The Board recommends a vote
for the election of the twelve nominees for director named below.  The following
table  shows  with  respect  to  each  of the directors, executive officers, and
nominees of the Company and with respect to all executive officers and directors
of  the  Company  as  a  group: (i) the total number of shares of all classes of
stock  of the Company beneficially owned as of the Record Date and the nature of
such  ownership;  and  (ii)  the percent of the issued and outstanding shares of
stock  so  owned  as  of  the  same  date:


                                        3




                                                              Ownership of Class


Name, Age, and Present            Director                 Principal Occupation(s) or                               Percent of
Positions with the Company         Since              Employment(s) During Past Five Years             Shares 1 2      Class

                                                                                                        

Mike N. Fink                          1996  Chairman of the Company and subsidiaries since 1996;          125,000          2.3%
45                                          Chairman of Integrity Capital Corporation since 2000
Chairman of the Board                       and Co-Chairman of Mid-Atlantic Capital Corporation
                                            since 2000.

Rickie D. Meyer                       1996  Present principal positions with the Company; President       526,000          9.7%
50                                          of the Company and subsidiaries since 1996.
President and Director

Phillip M. Donnelly                   2000  Secretary Treasurer, and Vice President of First                    -            -
49                                          American Capital Corporation and subsidiaries since
Secretary, Treasurer, Vice                                                                      2000.
 President and Director

Danny N. Biggs                        1996  Vice-President, Partner, General Superintendent and            50,000(1)        .9%
64                                          Director of Pickrell Drilling Company, Inc.
Director

Paul E. Burke, Jr.                    1996  President, Issues Management Group Inc., a public              50,000           .9%
67                                          relations and governmental affairs consulting company.
Director

Ed C. Carter                          1996  Entrepreneur and real estate developer.  Retired senior        65,000(2)       1.2%
58                                          executive with the Kansas Southwestern Bell
Director                                    Telephone Company.

Kenneth L. Frahm                      1996  Self employed farmer since 1975.  Past President, of the       40,000           .7%
54                                          Kansas Development and Finance Authority.
Director

John W. Hadl                          1996  Associate Athletics Director at the University of Kansas.      40,000           .7%
61
Director

Steve J. Irsik, Jr.                   1996  Entrepreneur, owns and operates a multi-county agri-           60,000          1.1%
54                                          business in western Kansas.
Director

John G. Montgomery                    1996  President of Montgomery Communications, Inc. of                45,000           .8%
61                                          Junction City, Kansas.
Director

Harland E. Priddle                    1996  Retired, former Chairman and Chief Executive Officer           40,000           .7%
70                                          of Network Trade Associates and President of Mid
Director                                    -American International Trade Services, L.C.  Former
                                            Kansas Secretary of Agriculture.

Gary E. Yager                         1996  Executive Vice President and Chief Executive Officer           40,000           .7%
46                                          and Senior Lender of the Columbian Bank of Topeka,
Director                                    Kansas.

Directors and Executive Officer                                                                         1,081,000         20.0%
as a Group (12 persons)


(1) Excludes  5,000  shares  held  by  his  son  as  to  which  Mr.  Biggs  disclaims  beneficial  ownership.
(2) Excludes  20,000  shares  held  by  Mrs.  Becky  Carter, Mr. Carter's wife, as to which Mr. Carter disclaims beneficial
    ownership.


                                        4



Meetings  and  Committees  of  the  Members  of  the  Board  of  Directors
--------------------------------------------------------------------------

     During  2000,  the Board of Directors held four regular meetings.  The only
Board  member  who  attended  fewer than 75% of the board meeting was John Hadl.
The  Board  has  established Audit, Compensation and Investment Committees.  The
Company  does  not  have  a  Nominating  Committee.

     The  Audit  Committee  members are Kenneth Frahm, Paul Burke and John Hadl.
The  Audit  Committee  met  four  times  during  2000.  The only Audit Committee
members  to who attended less than 75% of the meetings was John Hadl.  The Audit
Committee oversees the work of the Company's independent auditors.  The Board of
Directors  has  not  adopted  a  written  charter  for  the  Audit  Committee.

     The  Compensation  Committee  members  are Harland Priddle, Danny Biggs and
Steve  Irsik.  The  purpose  of  the  Compensation Committee is to establish and
execute  compensation  policies  for the executives of the Company and award any
performance  bonuses.  The  Compensation  Committee met four times in 2000.  All
members of the Compensation Committee attended greater than 75% of the meetings.

     The  Investment  Committee  members  are  Gary  Yager,  Ed  Carter and John
Montgomery.  The  Investment Committee reviews investments bought, sold and held
to  assure  that  the  Company  is adhering to established investment policy and
guidelines.  The Investment Committee held five meetings in 2000 and all members
attended  greater  than  75%  of  the  meetings.



                                         Executive Officers Of The Company



Name/Age                 Present Positions                          Principal Occupation(s) or
                          With the Company                     Employment(s) During Past Five Years
                     --------------------------  -----------------------------------------------------------------
                                           

Michael N. Fink      Chairman of the Board       Chairman of First American Capital Corporation and subsidiaries
45                                               since 1996; Chairman of Integrity Capital Corporation since
                                                 2000 and Co-Chairman of Mid-Atlantic Capital Corporation
                                                 since 2000.

Rickie D. Meyer      President and Director      President of First American Capital Corporation and subsidiaries
50                                               since 1996.

Phillip M. Donnelly  Secretary, Treasurer, Vice  Secretary, Treasurer and Vice President of First American Capital
49                   President and Director      Corporation and subsidiaries since 2000.



                             Executive Compensation

     The  following  table  provides  certain  summary  information  concerning
compensation paid or accrued by the Company to or on behalf of the President and
Chairman  (together  named  "Executive  Officers")  for  the  fiscal years ended
December  31,  2000,  1999  and  1998.  Disclosure  for  the remaining executive
officers  is not required because none had annual salary and bonus that exceeded
$100,000.





                           Summary Compensation Table

                                                               Other Annual
Name and Principal Positions  Year  Salary($)  Bonus($)(1)  Compensation($)(2)
----------------------------  ----  ---------  -----------  ------------------
                                                

Rickie D. Meyer               2000     93,000       80,309                   -
President and Director        1999     90,485      124,255                   -
                              1998     77,500       50,000                   -

Michael N. Fink               2000     74,330       64,247                   -
Chairman of the Board         1999     72,388       43,405                   -
                              1998     63,000       36,000                   -


(1)     Includes  incentive  compensation  pursuant  to the Executive Employment
Agreements,  based  on  premiums.
(2)     Other  Annual  compensation  consists  of automobile allowances and term
life  and  disability  insurance premiums.  The aggregate cost to the Company of
such  personal  benefits  did  not  exceed  the  lesser of $50,000 or 10% of the
aggregate  annual  salary  and  bonus  for  Messrs.  Meyer  and  Fink.



                                        5


Executive  Contracts
--------------------

     The  executives  of  the  Company, consisting of Messrs. Meyer and Fink and
Chris  Haas  (the  "Executives"),  entered  into employment agreements effective
October  30,  1998.  The initial term of the agreements was four years beginning
November 1, 1998.  Base compensation under the agreement is $90,000, $72,000 and
$36,000  for  Messrs.  Meyer,  Fink  and  Haas, respectively.  Included in these
agreements  is  a clause that requires the base salaries to be adjusted annually
to  reflect  current  costs  of  living, based on the Consumer Price Index Labor
Component,  on  the  month preceding the employment anniversary.  Each Executive
receives  incentive  compensation  based  on  percentages of first year life and
renewal premiums of the Company's First America 2000 product.  Mr. Haas resigned
from  the  Company  and  its  subsidiaries  as  Secretary/Treasurer and Director
effective  March  10,  2000.

     Under the agreement, the Executives are provided auto allowances, term life
insurance at the Company's expense, disability insurance, and an annual physical
examination.  The Company will only pay standard risk life insurance premiums on
the term life policies.  Any additional substandard premiums will be paid at the
Executive's  expense.  The  Executives  can  participate  in  any  deferred
compensation,  pension, other retirement income programs; and stock option plans
applicable  to executive-level employees of the Company as approved by the Board
of  Directors.  At  this  time,  none  of  these  programs  have been developed.

Directors'  Fees
----------------

     Directors,  who  are  not  officers  of  the  Company,  participate  in  an
attendance  fee  pool.  This  pool acts as an annual retainer fee for directors.
The  pool  consists of 1% of the premiums delivered in each calendar year and is
paid  to  each  board  member  on  a  pro-rata  basis  determined  by his or her
attendance  of  board  meetings.  In  addition,  each  Director is paid $750 per
regular  board  meeting  attended  for the Company and its subsidiaries, $75 per
telephonic  board  meeting  and  $250  per  committee  meeting.

Audit  Committee  Report
------------------------

     The  Audit Committee, which consists of three non-employees of the company,
has  proposed  this  report  for  inclusion  in  the Proxy Statement.  The Audit
Committee  has  reviewed  and  discussed  the  audited financial statements with
management.  The  Audit  Committee  has also discussed with independent auditors
the  matters  required  to  be  discussed  by  SAS  61.  The Audit Committee has
received the written disclosures and the letter from the independent accountants
required  by  Independence Standards Board Standard No. 1.  The Audit Committee,
based  on  the review and discussion outlined above, recommended to the Board of
Directors  that  the  audited  financial statements be included in the Company's
Annual  Report  on  Form  10-KSB  for  the  last fiscal year for filing with the
Commission.  Audit  Committee:  Kenneth  Frahm,  Paul  Burke  and  John  Hadl.

         CERTAIN TRANSACTIONS INVOLVING DIRECTORS AND EXECUTIVE OFFICERS

     The  Company  contracted  with  First  Alliance  Corporation  ("FAC")  of
Lexington,  Kentucky  to  provide  underwriting  and accounting services for the
Company  and  its subsidiary First Life America Corporation ("FLAC").  Under the
terms  of  the management agreement, the FACC pays fees based on a percentage of
delivered  premiums  of FLAC.  The percentages are 5.5% for first year premiums;
4%  of  second  year  premiums;  3%  of  third  year premiums; 2% of fourth year
premiums  and  1%  for  year  five and 1% for years six through ten for ten year
policies and .5% in years six through twenty for twenty year policies.  Pursuant
to the agreement, the Company incurred expenses of $117,246, $60,531 and $24,816
during  2000,  1999  and  1998,  respectively.  FAC is also a shareholder of the
Company  (see "Security Ownership of Certain Beneficial Owners and Management").

                      APPROVAL OF AUDITORS FOR THE COMPANY

     The  Board  of  Directors has selected and appointed Kerber, Eck & Braeckel
LLP  as  the  auditors  for  the  Company  for  the  year  2001.

     Kerber, Eck & Braeckel LLP served as the Company's independent auditors for
the fiscal years ended December 31, 2000, 1999 and 1998.  In serving its primary
function  as  outside  auditors  for  the  Company,  Kerber,  Eck & Braeckel LLP
performed  the following audit services: [i] examination of the annual financial
statements  for  the  Company  and  its  subsidiaries;  and  [ii]  review of the
Company's  Form  10-KSB  filed  with  the  Securities  and  Exchange Commission.
Auditing  fees  paid  Kerber, Eck & Braeckel for services outlined above totaled
$32,006.  The  Company  did  not  engage  Kerber,  Eck & Braeckel LLP to provide
services  other  than  auditing  services.  The Company's Audit Committee of the
Board  of  Directors  believes  the  auditing  service rendered by the principal
accountant  does  not  jeopardize  independence.

                                        6


     The  following  resolution  will  be  offered  at  the  Annual  Meeting:

"RESOLVED,  the  action  of  the  Board of Directors in appointing Kerber, Eck &
Braeckel  LLP  as  the  auditors  of the Company for 2001 is hereby ratified and
approved."
     It  is  anticipated that representatives of Kerber, Eck & Braeckel LLP will
attend  the  Annual  Meeting.  The representatives of Kerber, Eck & Braeckel LLP
will  be given the opportunity to make a statement if they so desire and will be
available  to  respond  to  appropriate  questions.
     THE BOARD RECOMMENDS YOU VOTE FOR THE APPOINTMENT OF KERBER, ECK & BRAECKEL
LLP  AS  THE  INDEPENDENT  AUDITORS  AND  YOUR PROXY WILL BE SO VOTED UNLESS YOU
SPECIFY  OTHERWISE.
     THE  AUDIT  COMMITTEE AND THE BOARD OF DIRECTORS RECOMMEND THE SHAREHOLDERS
VOTE FOR THE RATIFICATION OF KERBER, ECK & BRAECKEL LLP AS INDEPENDENT AUDITORS.

                    OTHER MATTERS TO COME BEFORE THE MEETING

     Management  does  not intend to bring any other business before the meeting
of  the  Company's  shareholders  and  has no reason to believe that any will be
presented  to  the  meeting.  If, however, any other business should properly be
presented  to  the meeting, the proxies named in the enclosed form of proxy will
vote  the  proxies in accordance with their judgment of the best interest of the
Company  on  such  matters.

                                  ANNUAL REPORT

     A  2000  Annual Report to Shareholders of the Company has been furnished to
the Company's shareholders along with this proxy statement. The Annual Report is
not  to  be regarded as proxy soliciting material or as a communication by means
of  which  any  solicitation  is  to  be  made.

                    SHAREHOLDER'S PROPOSALS FOR 2002 MEETING

     Proposals  of  stockholders  intended  to  be  presented at the 2002 Annual
Meeting  of Stockholders must be received by the Company at its principal office
in  Topeka,  Kansas  not  later than January 31, 2002 for inclusion in the proxy
statement  for  that  meeting.

                      AVAILABILITY OF REPORT ON FORM 10-KSB

     The  Company  has  filed  its  2000  Annual  Report on Form 10-KSB with the
Securities  and  Exchange  Commission.  A  copy  of  the  report may be obtained
without  charge by any shareholder.  Requests for copies of the report should be
sent  to  Phillip  M.  Donnelly,  First American Capital Corporation, 1303 S. W.
First  American  Place,  Topeka,  KS  66604.


BY  ORDER  OF  THE  BOARD  OF  DIRECTORS
FIRST  AMERICAN  CAPITAL  CORPORATION


Phillip  M.  Donnelly,  Secretary

Dated:  May  10,  2001


                                        7



                                                                           PROXY
                       FIRST AMERICAN CAPITAL CORPORATION
                         ANNUAL MEETING OF SHAREHOLDERS
                                  JUNE 4, 2001
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The  undersigned  hereby  appoints  Michael  N.  Fink  and Rickie D. Meyer,
jointly and individually, as proxies, with full power of substitution and hereby
authorize  them to represent and to vote, as designated below, all of the shares
of  common  stock  of  First  American Capital Corporation which the undersigned
would  be  entitled  to  vote  if  personally  present  at the Annual Meeting of
Shareholders  to  be  held  on  June  4, 2001 or any adjournment or postponement
thereof.


   (1) ELECTION  OF  DIRECTORS  (see  proxy  statement  for  instructions)

         ___  FOR  all nominees listed below    ___ WITHHOLD AUTHORITY to vote
                                                for all nominees listed  below

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

  Michael N. Fink   Rickie D. Meyer  Phillip M. Donnelly   Danny N. Biggs
                    Paul E. Burke        Ed C. Carter

Kenneth L. Frahm     John W. Hadl     Steve J. Irsik, Jr.     John G. Montgomery
                      Harland E. Priddle     Gary E. Yager


   (2) Approval of Kerber, Eck & Braeckel, LLP as independent auditors for 2001.

          ___  FOR     ___  AGAINST          ___  ABSTAIN

   (3) In  their  discretion,  the  Proxies  are  authorized  to vote upon such
         business  as  may  properly  come  before  the  meeting.


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

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE  UNDERSIGNED  STOCKHOLDERS.

IF  NO  DIRECTION  IS  GIVEN,  THIS  PROXY  WILL BE VOTED FOR PROPOSALS 1 AND 2.



                          Dated:_______________________________________________



                         Signature:____________________________________________


                         Signature  if  held  jointly:_________________________
(Please sign exactly using the name(s) in which the stock is titled.  When stock
is  registered  jointly,  all  owners  must  sign.  When  signing  as  attorney,
executor,  administrator,  trustee  or guardian, please give full title as such.
If  a  corporation, please sign in full corporate name by the President or other
authorized  officer.  If  a  partnership,  please sign in partnership name by an
authorized  person.)