March 03, 1998



Securities and Exchange Commission
450 Fifth Street, N.W.
Judiciary Plaza
Washington, D.C.  20549


        Re:  Britton & Koontz Capital Corporation

Ladies and Gentlemen:

        Pursuant to Rule 14a-6(b), enclosed is the Proxy Statement of Britton
& Koontz Capital Corporation.  The Proxy Statement relates to the Company's
Annual Meeting at which it is proposed to elect directors.  No other business
is proposed to be conducted.

        If you have any questions or comments concerning this material, please
contact me at (601) 445-5576.


                                                Yours sincerely,



                                                William M. Salters

Enclosure

cc:     Gary Meringer, Esq. (w/enclosure)






                   SECURITIES AND EXCHANGE COMMISSION
                        WASHINGTON, D.C.  20549

                       SCHEDULE 14A INFORMATION

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

Filed by the Registrant                        [X]
Filed by a Party other than the Registrant     [ ]

Check the appropriate box:

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


                  Britton & Koontz Capital Corporation
____________________________________________________________________________
            (Name of Registrant As Specified In Its Charter)

                                 N/A
____________________________________________________________________________
   (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

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 transactions 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:______________________________________________________




                    BRITTON & KOONTZ CAPITAL CORPORATION

                             500 Main Street
                       Natchez, Mississippi  39120


                              March 4, 1998
 





Dear Fellow Shareholder:

     On behalf of the Board of Directors, we cordially invite you to attend 
the 1998 Annual Meeting of shareholders of Britton & Koontz Capital 
Corporation (the "Company").  The Annual Meeting will be held beginning at 
3:30 p.m., local time, on Tuesday, March 24, 1998, on the second floor of the 
Main Office of Britton & Koontz First National Bank, 500 Main Street, Natchez, 
Mississippi  39120.  The formal notice of the Annual Meeting appears on the 
next page.

     Enclosed is our Proxy Statement for the 1998 Annual Meeting in which we 
seek your support for the election as directors of those nominees named 
therein.

     We urge you to review the Proxy Statement carefully.  Regardless of the 
number of shares you own, it is important that your shares be represented and 
voted at the meeting.  Please take a moment now to sign, date and mail the 
enclosed proxy card in the postage prepaid envelope.  Your Board of Directors 
recommends a vote "FOR" the election as directors of those nominees named in 
the enclosed Proxy Statement.

     We are gratified by our shareholders' continued interest in Britton & 
Koontz and pleased that in the past so many of you have voted your shares.  We 
hope that you will continue to do so and again urge you to return your proxy 
card as soon as possible.

                              Sincerely,



W. J. Feltus III                          W. Page Ogden
Chairman of the Board                     President and Chief Executive Officer





                     BRITTON & KOONTZ CAPITAL CORPORATION

                              500 Main Street
                        Natchez, Mississippi  39120

                                __________

                   Notice of Annual Meeting of Shareholders
                     to be held on Tuesday, March 24, 1998

                                __________

     Notice is hereby given that the annual meeting of shareholders of Britton
& Koontz Capital Corporation (the "Company"), will be held beginning at 3:30 
p.m. local time, on Tuesday, March 24, 1998, on the second floor of the Main 
Office of Britton & Koontz First National Bank (the "Bank"), 500 Main Street, 
Natchez, Mississippi 39120:

     (1)To elect five directors whose terms expire in 1998 ("Class II 
Directors"), to serve three year terms until the 2001 annual meeting of 
shareholders and until their successors are elected and qualified.

     (2)To transact such other business as may properly come before the Annual 
Meeting or any adjournment thereof.

     The Board of Directors has fixed the close of business on Friday, 
February 20, 1998, as the record date for the determination of the 
shareholders entitled to notice of, and to vote at, the Annual Meeting. 

     Your attention is directed to, and you are encouraged to carefully read, 
the Proxy Statement accompanying this Notice of Annual Meeting for a more 
complete description of the business to be presented and acted upon at the 
meeting.

     All shareholders are cordially invited to attend the meeting in person.  
Regardless of whether you plan to attend the meeting, however, please sign and 
date the enclosed proxy card and return it in the envelope provided as 
promptly as possible.  A proxy may be revoked at any time before it is voted 
at the meeting.

                              By Order of the Board of Directors



                              Albert W. Metcalfe, Secretary

Natchez, Mississippi
March 4, 1998



                    BRITTON & KOONTZ CAPITAL CORPORATION

                             _______________

                             PROXY STATEMENT
                             _______________


                      ANNUAL MEETING OF SHAREHOLDERS
                        TO BE HELD MARCH 24, 1998

     This proxy statement (the "Proxy Statement") is furnished to the 
shareholders of Britton & Koontz Capital Corporation (the "Company") in 
connection with the solicitation of proxies on behalf of the Board of 
Directors of the Company (the "Board of Directors" or the "Board"), for use at 
the annual meeting of shareholders (the "Annual Meeting") to be held at 3:30 
p.m., local time, on Tuesday, March 24, 1998, on the second floor of the Main 
Office of Britton & Koontz First National Bank (the "Bank"), 500 Main Street, 
Natchez, Mississippi 39120, and any adjournments or postponements thereof.  

     The Company's principal executive offices are located at 500 Main Street, 
Natchez, Mississippi 39120, and its telephone number is (601) 445-5576. 

     This Proxy Statement, the attached proxy card and the Notice of Annual 
Meeting were mailed to all shareholders entitled to vote at the Annual Meeting 
on or about March 4, 1998.  The Company's annual report to shareholders for 
the fiscal year ended December 31, 1997, accompanies this Proxy Statement.

     The purposes of the Annual Meeting are to:

     (1)Elect five directors whose terms expire in 1998 ("Class II 
Directors"), to serve three year terms until the 2001 annual meeting and until
their successors are elected and qualified.

     (2)Transact such other business as may properly come before the Annual 
Meeting or any adjournment thereof.

     The Board of Directors has fixed the close of business on Friday, 
February 20, 1998, as the record date (the "Record Date") for the Annual 
Meeting.  Only shareholders of record at the close of business on that date 
will be entitled to notice of, and to vote at, the Annual Meeting.  On the 
Record Date, there were 1,767,064 shares of the Company's common stock, par 
value $2.50 per share (the "Common Stock"), issued and outstanding.  The 
Company has no other outstanding class of securities.  



Proxy Procedure

     The Board of Directors solicits proxies so that each shareholder has the 
opportunity to vote at the Annual Meeting.  When a proxy card is returned 
properly signed and dated by a shareholder, the shares represented thereby 
will be voted in accordance with the instructions on the proxy card.  A 
shareholder may revoke his or her proxy at any time before it is voted by 
attending the Annual Meeting and voting in person, or by delivering to the 
Company's Corporate Secretary at the Company's principal executive offices 
referred to above a written notice of revocation or a duly executed proxy 
bearing a date later than that of the previously submitted proxy.

     If a shareholder returns a properly signed and dated proxy card but does 
not mark the boxes located on the card, the shares represented by that proxy 
card will be voted "FOR" the election as directors of those nominees named 
herein.  Otherwise, the signed proxy card will be voted as indicated on the 
card.  The proxy card also gives the individuals named as proxies 
discretionary authority to vote the shares represented on any other matter 
that is properly presented for action at the Annual Meeting.  If a shareholder 
neither returns a signed proxy card nor attends the Annual Meeting and votes 
in person, his or her shares will not be voted. 

Voting Procedures

     A majority of the votes entitled to be cast at the Annual Meeting 
constitutes a quorum.  A share, once represented for any purpose at the Annual 
Meeting, is deemed present for purposes of determining a quorum for the 
remainder of the Annual Meeting and for any adjournment of the Annual Meeting, 
unless a new record date is set for the adjourned meeting.  This is true even 
if the holder of the share abstains from voting with respect to any matter 
brought before the Annual Meeting.  

     Shareholders will be entitled to one vote for each share held, which may 
be given in person or by proxy authorized in writing, except that shareholders 
may cumulate their votes in the election of directors.  Cumulative voting 
entitles a shareholder to give one candidate a number of votes equal to the 
number of directors to be elected, multiplied by the number of shares held by 
that shareholder, or to distribute the total votes, computed on the same 
principle, among as many candidates as the shareholder chooses.  For example, 
if the number of directors to be elected is five, a shareholder owning ten 
shares may cast ten votes for each of five nominees, cast fifty votes for one 
nominee, or allocate the fifty votes among the several nominees in any 
manner.  The candidates receiving the highest number of votes cast, up to the 
number of directors to be elected, shall be elected.  There are no conditions 
precedent to a shareholder exercising cumulative rights.

     With respect to any other matter to properly come before the Annual 
Meeting, such other matter will be approved if the votes cast favoring such 
other matter exceed the votes cast opposing such other matter, unless the 
Company's Articles of Incorporation or Mississippi law require a greater 
number of affirmative votes.  "Abstentions" and "broker non-votes" are counted 
only for purposes of determining whether a quorum is present at the meeting.



Cost of Solicitation

     The cost of solicitation of proxies will be borne by the Company, 
including expenses incurred in connection with preparing and mailing the Proxy 
Statement.  The initial solicitation will be by mail.  The Company has 
retained American Stock Transfer & Trust Company ("American Stock") to assist 
in the solicitation of proxies from brokers and nominees of shareholders for 
the Annual Meeting.  The Company estimates that American Stock's fees will not 
exceed $1,000, plus out-of-pocket costs and expenses.  Thereafter, proxies may 
be solicited by directors, officers, and regular employees of the Company, by 
means of mail, telephone or personal contact, but without additional 
compensation therefor.  The Company also will, in accordance with the 
regulations of the Securities and Exchange Commission (the "Commission"), 
reimburse brokerage firms and other persons representing beneficial owners of 
shares for their reasonable expenses in forwarding solicitation material to 
such beneficial owners.



                          ELECTION OF DIRECTORS

     The Board of Directors of the Company is divided into three classes - 
Class I, Class II and Class III - with the members of each class elected for 
three year terms.  Classes I and II each consist of five directors.  Class III 
consists of only four directors.  The terms of the present Class II Directors 
expire at the Annual Meeting.  The terms of the Class III Directors will 
expire at the 1999 annual meeting and the terms of the Class I Directors will 
expire at the 2000 annual meeting.  The Company's directors also serve as 
directors of the Bank.  

     The Board has nominated W. W. Allen, Jr., Craig A. Bradford, DMD, W. J. 
Feltus III, Donald E. Killelea, M.D. and Bazile R. Lanneau, Sr. for election 
as Class II Directors and, if elected, they shall serve until the 2001 annual 
meeting or until their successors are duly elected and qualified.  All five of 
the director nominees are currently directors of the Company.

     Unless authority is expressly withheld on the proxy card, the proxy 
holders will vote the proxies received by them for the five nominees for Class 
II Director listed above, while reserving the right, however, to cumulate 
their votes and distribute them among the nominees, in their discretion.  If, 
for any reason, one or more of the nominees named above should not be 
available as a candidate for director, an event that the Board of Directors 
does not anticipate, the proxy holders will vote for such other candidate or 
candidates as may be nominated by the Board of Directors, and discretionary 
authority to do so is included in the proxy card.  If shareholders attending 
the Annual Meeting cumulate their votes such that all of the nominees named 
above cannot be elected, then the proxy holders will cumulate votes to elect 
as many of the nominees named above as possible.

     The following table provides certain information about the nominees and 
the other present directors of the Company.  The information in the table has 
been furnished to the Company by the individuals listed therein. 

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






                      NOMINEES (CLASS II DIRECTORS)

                                                                Business Experience
                                       Director                    During Past Five
Name and Address                Age     Since                           Years
________________                ___    ________           ____________________________________
                                                 

W. W. Allen, Jr. (1)            46       1988             Mr. Allen is President of Allen
101 N. Meadow Road                                        Petroleum Service, Inc., an oil and
Natchez, MS  39120                                        gas exploration and petroleum land
                                                          services company.  Mr. Allen is also a
                                                          partner in Trinity Plantation Partners
                                                          and Foster Mound Investments, both of
                                                          which are timber management companies.


Craig A. Bradford               42       1988             Dr. Bradford is a dentist engaged
74 Foster Mound Road                                      primarily in pediatric dentistry.
Natchez, MS  39120                                        He is also a partner in Trinity 
                                                          Plantation Partners and Foster 
                                                          Mound Investments, both of which 
                                                          are timber management companies.


W. J. Feltus III (2)            68       1982             Mr. Feltus is Chairman of the 
200 D'Evereaux Drive                                      Board of the Company and of
Natchez, MS  39120                                        the Bank. He also serves as
                                                          President of Feltus Brothers, Ltd.
                                                          and Somerset Ltd., both of which
                                                          are real estate management companies,
                                                          and he is a director of Energy
                                                          Drilling Co., an oilwell drilling
                                                          company.


Donald E. Killelea, M.D. (1)    71       1982             Dr. Killelea is retired from the
510 South Union Street                                    practice of medicine. He is President
Natchez, MS 39120                                         of the Children's Clinic of Natchez, P.A.


Bazile R. Lanneau, Sr.          70       1993             Mr. Lanneau, Sr. is the owner of Bazile
750 Highway 61 South                                      R. Lanneau Insurance, a life insurance 
Natchez, MS  39120                                        agency. See "Certain Relationships and  
                                                          Related Transactions," below. Previously,
                                                          Mr. Lanneau, Sr. was the Chairman of the
                                                          Board of Natchez First Federal Savings
                                                          Bank ("Natchez First Federal"), which was
                                                          purchased by the Company and merged into
                                                          the Bank in July of 1993.








                  CONTINUING DIRECTORS (CLASS I AND III DIRECTORS)


                                                                Business Experience
                                       Director   Term            During Past Five
Name and Address               Age      Since    Expires                Years
________________               ___     ________  _______  ________________________________
                                              

James J. Cole (2)               57       1993     2000    Mr. Cole is Executive Vice
136 Auburn Avenue                                         President of the Bank in charge
Natchez, MS 39120                                         of mortgage lending. For more
(Class I)                                                 than five years prior thereto, Mr.
                                                          Cole was a Director and the
                                                          President of Natchez First
                                                          Federal, which was acquired by
                                                          the Company and merged into the
                                                          Bank in July of 1993.


Wilton R. Dale                  71       1983      1999   Mr. Dale is a petroleum
9 Adam Circle                                             geologist. He is a co-owner of
Natchez, MS 39120                                         Dale Exploration Company, an
(Class III)                                               oil and gas exploration company,
                                                          and an officer and partner in
                                                          various other oil and gas
                                                          ventures, including Energy
                                                          Drilling Co., DGF Investment
                                                          Co., and WRD, Inc.


A. J. Ferguson                  62        1982     2000   Mr. Ferguson is a self-employed
293 Highland Road                                         consulting geologist. He also
Natchez, MS 39120                                         owns Mini-Storage Rentals, a
(Class I)                                                 storage facility rental company,
                                                          and is a Director of Energy
                                                          Drilling Co., an oil drilling
                                                          company, and the Secretary of
                                                          Highland Corp., a land-lease
                                                          company.


C. H. Kaiser, Jr.(2)            69        1982     1999   Mr. Kaiser is Vice Chairman of
202 Dana Road                                             the Board of both the Company
Natchez, MS 39120                                         and the Bank. He is the owner of
(Class III)                                               Jordan, Kaiser & Sessions, LLC,
                                                          an engineering and surveying
                                                          consulting firm.
    

Bazile R. Lanneau, Jr.(2)       45        1989     1999   Mr. Lanneau, Jr. is Vice
790 Highway 61 South                                      President, Assistant Secretary,
Natchez, MS 39120                                         Chief Financial and Accounting
(Class III)                                               Officer, and Treasurer of the
                                                          Company and Executive Vice
                                                          President, Assistant Secretary,
                                                          Chief Financial Officer,
                                                          Treasurer and Trust Officer of
                                                          the Bank. Mr. Lanneau, Jr. is
                                                          President of InterBank Systems,
                                                          Inc., a computer software
                                                          company, and a licensed
                                                          insurance agent. See "Certain
                                                          Relationships and Related
                                                          Transactions," below.
    

Albert W. Metcalfe (1)(2)       65        1982     1999   Mr. Metcalfe is Secretary of the
305 South Broadway                                        Board of both the Company and
Natchez, MS 39120                                         the Bank. He is the President of
(Class III)                                               Jordan Auto Company, Inc., an
                                                          automobile dealership. See
                                                          "Certain Relationships and
                                                          Related Transactions," below.
    

W. Page Ogden (2)               50        1989     2000   Mr. Ogden is the President and
100 Old Plantation Road                                   Chief Executive Officer of the
Natchez, MS 39120                                         Company and the Bank.
(Class I)
    
Bethany L. Overton              60        1988     2000   Mrs. Overton is the President
117 Dana Road                                             and a Director of Oilwell
Natchez, MS 39120                                         Acquisition Company, Inc., an
(Class I)                                                 oil exploration and operating
                                                          company. Mrs. Overton is also a
                                                          partner in Access Travel, a travel
                                                          agency, the President of
                                                          Lambdin-Bisland Realty Co., a
                                                          real estate company, and a Vice
                                                          President of Overton, Inc., d/b/a
                                                          Curves for Women, a physical
                                                          fitness facility.





                  CONTINUING DIRECTORS (CLASS I AND III DIRECTORS)


                                                                Business Experience
                                       Director   Term            During Past Five
Name and Address               Age      Since    Expires                Years
________________               ___     ________  _______  ________________________________
                                              

Robert R. Punches               48        1984     2000   Mr. Punches is a partner in the
P. O. Box 754                                             Natchez law firm of Gwin, Lewis
Natchez, MS 39120                                         & Punches, which serves as
(Class I)                                                 general counsel to the Company
                                                          and the Bank. He is also a partner 
                                                          in Foster Mound Investments, a 
                                                          timber management company.


  


___________________________________

(1) Member of Audit Committee
(2) Member of Executive Committee




                      
Meetings and Committees of the Board of Directors

     During the fiscal year ended December 31, 1997, the Board met thirteen 
times.  Each director attended at least 75% of the aggregate of all meetings 
held by the Board and the committees on which he or she served.

     The Board has established, jointly with the Bank, various committees, 
including the Executive Committee, the Audit Committee, the Trust Investment 
Committee, the Asset/Liability Management Committee, the ESOP Administrative 
Committee, and the Directors Loan Committee.  These committees generally meet 
monthly and at call, except that the Trust Investment Committee meets 
quarterly and at call, and the Directors Loan Committee meets weekly and at 
call.  The reports and minutes of the committees are received and considered 
by the Board at its regular meetings.

     The Board has not established either a compensation or a nominating 
committee; however, the Executive Committee generally performs the functions 
of a compensation committee.  Messrs. Cole, Feltus (Chairman), Kaiser, 
Lanneau, Jr., Metcalfe and Ogden are members of the Executive Committee, 
which, among other things, (i) approves remuneration arrangements for 
executive officers of the Company, (ii) reviews compensation plans relating to 
executive officers and Directors, (iii) determines other benefits under the 
Company's compensation plans, and (iv) performs general reviews of the 
Company's employee compensation policies.  The full Executive Committee, 
including those members who also serve as executive officers of the Company 
and the Bank, makes recommendations to the Board regarding salaries for and 
other compensation (including grants of stock options) to executive officers.  
Directors who also serve as executive officers of the Company and the Bank do 
not, however, participate in any Board determination regarding salaries for 
and other compensation to executive officers.  During 1997, the Executive 
Committee held twelve meetings.



     Messrs. Allen and Metcalfe (Chairman) and Dr. Killelea are members of the 
Audit Committee.  None of the members of the Audit Committee are employees of 
either the Company or Bank.  This committee is responsible for the engagement 
of independent auditors, review of audit fees, supervision of matters relating 
to audit functions, review and establishment of internal policies and 
procedures regarding audits, accounting and other financial controls, and 
review of related party transactions.  During 1997, the Audit Committee held 
seven meetings.

Compensation of Directors

     During 1997, each director received a retainer of $450 per month for 
service on the Company's Board of Directors.  Directors who are not employees 
of either the Company or the Bank receive up to an additional $200 per month 
for each committee on which they serve.  Finally, the Chairman, Vice-Chairman 
and Secretary of the Board receive an additional $750, $500 and $300 per 
month, respectively, for serving in those capacities.

Stock Ownership of Directors, Officers and Principal Shareholders

     The following table shows, as of the Record Date, the number of shares of 
the Company's Common Stock beneficially owned by (i) each person known by the 
Company to be the beneficial owner of more than five percent (5%) of the 
outstanding shares of Common Stock, (ii) all directors and nominees, (iii) all 
executive officers whose total annual salary and bonus exceed $100,000, and 
(iv) all directors and executive officers as a group.  Unless otherwise noted, 
the named persons have sole voting and investment power with respect to the 
shares indicated (subject to any applicable community property laws).




                                   Number of Shares
                                     Beneficially                Percentage
Name                                   Owned(1)                 Ownership(2)
____                               _______________              ____________

Britton & Koontz First
National Bank Employee Stock
Ownership Plan (the "ESOP")              213,070                   12.06%
Britton & Koontz First
National Bank, Trustee
500 Main Street
Natchez, MS  39120

Bazile R. Lanneau, Sr.(3)                108,684                    6.15%
W. W. Allen, Jr.(4)                        4,184                       *%
Craig A. Bradford, DMD(5)                 15,688                       *%
James J. Cole(6)                           8,052                       *%
Wilton R. Dale(7)                         70,692                    4.00%
W. J. Feltus, III(8)                      23,576                    1.33%
A. J. Ferguson                            10,880                       *%
C. H. Kaiser, Jr.(9)                      23,284                    1.32%
Donald E. Killelea, MD                     9,854                       *%
Bazile R. Lanneau, Jr.(10)(11)            79,100                    4.48%
Albert W. Metcalfe(11)(12)                78,676                    4.45%
W. Page Ogden(13)                         42,624                    2.41%
Bethany L. Overton(14)                     4,248                       *%
Robert R. Punches(15)                     14,700                       *%

Directors and executive officers 
  as a group (14 persons)(16)            663,804                   37.57%
                                    
____________________________

*  Less than one percent.

(1)     Includes shares as to which such person, directly or indirectly, 
through any contract, arrangement, understanding, relationship, or otherwise 
has or shares voting power and/or investment power as these terms are defined 
in Rule 13d-3(a) of the Securities Exchange Act of 1934.  

(2)     Based upon 1,767,064 shares of Common Stock outstanding. 

(3)     Of the shares shown, Mr. Lanneau, Sr. disclaims beneficial ownership 
of the 75,179 shares owned or controlled by his wife.  Mr. Lanneau, Sr. is the 
brother-in-law of Mr. Metcalfe and the father of Mr. Lanneau, Jr.  

(4)     Of the shares shown, Mr. Allen disclaims beneficial ownership of 20 
shares owned by his wife.

(5)     Of the shares shown, Dr. Bradford disclaims beneficial ownership of 
2,420 shares owned by his wife.



(6)     Of the shares shown, 1,952 shares have been allocated to Mr. Cole 
pursuant to the ESOP.

(7)     The shares shown are owned by Dale Investment, L.P. of which Mr. Dale 
is a general partner with shared voting rights.  Mr. Dale is the 
brother-in-law of Mr. Kaiser.

(8)     The shares shown include 8,000 shares owned by Feltus Bros. Ltd.  Mr. 
Feltus disclaims beneficial ownership of 776 shares owned by his wife.

(9)     Of the shares shown, Mr. Kaiser disclaims beneficial ownership of 
7,768 shares owned by his wife.  Mr. Kaiser is the brother-in-law of Mr. Dale.

(10)     Of the shares shown, 4,496 shares are held by Mr. Lanneau, Jr. as 
custodian for his minor children, 20,580 shares have been allocated to Mr. 
Lanneau, Jr., pursuant to the ESOP, and 13,880 shares are held in trust for 
third parties by the Bank, of which Mr. Lanneau, Jr. has beneficial ownership 
in his capacity as Trust Officer of the Bank.  The shares shown also include 
68 shares owned by Mr. Lanneau, Jr.'s wife, of which he disclaims beneficial 
ownership.  Mr. Lanneau, Jr. is the son of Mr. Lanneau, Sr. and the nephew of 
Mr. Metcalfe.

(11)     Mr. Lanneau, Jr., in his capacity as Trust Officer of the Bank, and 
Mr. Metcalfe have shared investment and voting power with respect to 4,276 
shares held by a trust, of which the Bank and Mr. Metcalfe are co-trustees.  
Such shares have been included only once in calculating the beneficial 
ownership of all directors and executive officers as a group.

(12)     Of the shares shown, Mr. Metcalfe disclaims beneficial ownership of 
12,316 shares owned by his wife.  The shares shown include 8,160 shares that 
are owned by Jordan Auto Company, Inc., of which Mr. Metcalfe is President.  
Mr. Metcalfe is the brother-in-law of Mr. Lanneau, Sr. and the uncle of Mr. 
Lanneau, Jr.

(13)     The shares shown include 16,700 shares which have been allocated to 
Mr. Ogden pursuant to the ESOP (but do not include the remaining 196,370 
shares held by the ESOP that have not been allocated to Mr. Ogden on an 
individual basis).  Although Mr. Ogden, in his capacity as Administrator of 
the ESOP has beneficial ownership of all of the shares of Common Stock owned 
by the ESOP, they are not included in his individual holdings shown in the 
table, but are included in the table as owned by all directors and executive 
officers as a group.

(14)     The shares shown include 1,060 shares held in trust with respect to 
which Mrs. Overton has sole voting power.

(15)     The shares shown include 5,216 shares held in trust for the benefit 
of Mr. Punches' children with respect to which Mr. Punches has sole voting 
power.

(16)     Where shares of Common Stock are deemed to be beneficially owned by 
more than one director and/or executive officer, they are included only once 
in the total number of shares beneficially owned by all directors and 
executive officers as a group.



                     INDEPENDENT PUBLIC ACCOUNTANTS

     The Company's consolidated financial statements for the year ended 
December 31, 1997, were audited by the firm of May & Company.  May & Company 
will remain as the Company's independent public accountants until replaced by 
the Board.




     A representative of May & Company is expected to be present at the Annual 
Meeting, with the opportunity to make any statement he or she desires at that 
time, and will be available to respond to appropriate questions.

                             OTHER MATTERS

     Management of the Company is not aware of any other matters to be brought 
before the Annual Meeting.  However, if any other matters are properly brought 
before the Annual Meeting, the persons named in the enclosed form of proxy 
will have discretionary authority to vote all proxies with respect to such 
matters in accordance with their judgment.

                          EXECUTIVE OFFICERS

     The following table sets forth certain information with respect to the 
executive officers of the Company. 

                         Officer             
Name                      Since       Age     Position with the Company 
____                     _______      ___     _________________________

W. Page Ogden             1988         50     President, Chief Executive
                                              Officer, and Director of the
                                              Company and the Bank.

Bazile R. Lanneau, Jr.    1986         45     Vice President, Assistant
                                              Secretary, Chief Financial
                                              and Accounting Officer,
                                              Treasurer, and Director of the
                                              Company.  Executive Vice
                                              President, Chief Financial and
                                              Accounting Officer, Treasurer,
                                              Assistant Secretary, Trust
                                              Officer and Director of the Bank.

James J. Cole             1993         57     Director of the Company and the
                                              Bank and Executive Vice President
                                              of the Bank.


     The following is a brief summary of the business experience of each of 
the executive officers of the Company:

     W. Page Ogden has served as President and Chief Executive Officer of the 
Company and the Bank since May of 1989.  He joined the Bank in February of 
1988 and served as the Bank's Senior Vice President and Senior Lending Officer 
until he assumed his current positions.  Mr. Ogden previously served as Vice 
President of Premier Bank, N.A. of Baton Rouge, Louisiana, where he most 
recently served in the area of loan administration.  Mr. Ogden was employed by 
Premier Bank in various capacities, including trust, commercial lending, 
credit policy and administration for thirteen years prior to joining the Bank.

     Bazile R. Lanneau, Jr. serves as the Vice President of the Company and 
Executive Vice President and Trust Officer of the Bank.  In addition, he is 
Chief Financial and Accounting Officer of both the Company and the Bank and 
serves as Treasurer and Assistant Secretary of both the Company and the Bank.  
Mr. Lanneau, Jr. joined the Bank on January 1, 1976, and has served as an 
employee since that time, except for the period 1980-1982, when he attended 
the University of Mississippi law school.

     James J. Cole joined the Company and the Bank in July of 1993.  He serves 
as an Executive Vice President of the Bank, with particular responsibility for 
the Bank's mortgage lending operations.  Prior to joining the Company, Mr. 
Cole served for nine years as President of Natchez First Federal Savings Bank, 
Natchez, Mississippi, which was acquired by the Company and merged into the 
Bank in July of 1993.




                            EXECUTIVE COMPENSATION

     No executive officer ceased to serve as such at any time during the 
fiscal year ended December 31, 1997.  The following table sets forth the 
compensation for services in all capacities to the Company for the fiscal 
years ending December 31, 1997, 1996 and 1995, of W. Page Ogden, the Company's
Chief Executive Officer, and Bazile R. Lanneau, Jr., the only other executive 
officer whose total annual salary and bonus equaled or exceeded $100,000 in 
1997:

                          SUMMARY COMPENSATION TABLE








                                                                          Long-Term
                                                                         Compensation
                                      Annual Compensation                   Awards
                                _____________________________________    _______________
                                                                           Securities
                                                       Other Annual        Underlying          All Other
Name and Position       Year     Salary      Bonus    Compensation(1)    Options/SARs(#)    Compensation(2)
_________________       ____    _______     ______    _______________    _______________    _______________
                                                                          

W. Page Ogden,
President & CEO         1997    $100,000    $30,000      $ 5,400             10,000            $19,669
                        1996    $100,000    $25,000      $61,400                  0            $20,829
                        1995    $100,000    $25,000      $ 5,400                  0            $19,069



Bazile R. Lanneau, Jr.,
Vice President          1997    $ 85,000    $25,000      $ 5,400              9,000            $13,554
                        1996    $ 85,000    $20,000      $33,400                  0            $14,903
                        1995    $ 85,000    $20,000      $ 5,400                  0            $13,161

_____________________


                    
     
(1)     For all three fiscal years shown, this amount includes directors' fees 
of $5,400 per year.  For fiscal year 1996, this amount also  includes payments 
to the named executive officers for the cancellation of options to purchase 
Common Stock, which were granted to such named executive officers by contract 
in 1993 and were set to expire on December 31, 1996.  The amount of the 
payments was determined by multiplying the number of options owned by the 
difference between the option exercise price of $26.00 per share and the 
market value of the Common Stock on the date the options were canceled, $40.00 
per share.  Mr. Ogden owned stock options to purchase 4,000 shares of Common 
Stock and was paid $56,000.  Mr. Lanneau, Jr. owned stock options to purchase 
2,000 shares of Common Stock and was paid $28,000.  In addition, both Messrs. 
Ogden and Lanneau, Jr. receive certain perquisites.  The cost of providing 
such perquisites, however, did not exceed the lesser of $50,000 or 10% of the 
named executive officer's salary.

(2)     This amount includes, for the years 1997, 1996 and 1995: (a) the 
amounts accrued in favor of the named executive in connection with a Salary 
Continuation Plan ($10,902, $10,067 and $9,296, respectively, in the case of 
Mr. Ogden and $5,807, $5,361 and $4,951, respectively, in the case of Mr. 
Lanneau, Jr., see "Employment Agreements," below), and (b) the Company's 
annual contribution to the Company's ESOP on behalf of the named executive 
($3,500, $10,762 and $9,773, respectively, in the case of Mr. Ogden and 
$3,180, $9,542 and $8,210, respectively, in the case of Mr. Lanneau, Jr.).  
This amount also includes, for 1997, an estimate of the Company's 
contributions to its 401k Plan on behalf of Messrs. Ogden and Lanneau, Jr. in 
the amounts of $5,267 and $4,567, respectively.

Stock Option and Stock Appreciation Rights ("SARs") Grants

     On November 18, 1997, the Company granted stock options to each of the 
named executives, and to three other employees of the Company.  All of the 
named executives and employees who received stock options were granted options 
under the Long-Term Incentive Plan.  All of these stock options have vesting 
schedules that permit the exercise of 11% of the total amount of each option 
each year, beginning May 20, 1998, with a carry forward of any unexercised 
portion of the option to succeeding years.  The options terminate ten years 
after their date of grant if they have not been previously exercised.  In 
addition, the options become immediately exercisable as to all shares to which 
they relate upon certain changes of control of the Company.  No change of 
control for this purpose has occurred as of the date of this Proxy Statement.  
All of the stock options granted to all employees during 1997 were 
nonqualified stock options.

     The Company has not granted any SARs in connection with any outstanding 
options and did not grant any SARs during 1997.

     The following table sets forth the stock options granted to Messrs. Ogden 
and Lanneau, Jr. during 1997 and certain other information relating to those 
options.

                        Option/SAR Grants in Last Fiscal Year

                                Individual Grants
______________________________________________________________________________






                    Number of         % of Total
                    Securities       Options/SARs      Exercise
                    Underlying        Granted to       or Base
                   Options/SARs      Employees in       Price       Expiration
Name                 Granted          Fiscal Year       ($/SH)         Date
_______________    ____________      ____________      ________     __________
                                                        
Mr. Ogden            10,000              33.33%         19.94        11/18/07

Mr. Lanneau, Jr.      9,000              30.00%         19.94        11/18/07




Aggregated Option/SAR Exercises and Fiscal Year-End Option/SAR Values

     Neither Messrs. Ogden nor Lanneau, Jr. exercised any stock options during 
1997.  In addition, none of those individuals hold any SARs, and no SARs were 
exercised by any of them during 1997.

      Aggregated Option/SAR Exercises and Fiscal Year-End Option/SAR Values


                  Number of Securities
                       Underlying
                      Unexercised              In-the-Money
                     Options/SARs at          Options/SARs at
                  Fiscal-Year End (#)      Fiscal-Year End ($)(1)

                    Exercisable (E)/          Exercisable (E)/
Name               Unexercisable (U)         Unexercisable (U)
________________  ____________________     ______________________
                                     
Mr. Ogden                 0(E)                     0(E)
                       10,000(U)                $20,600(U)

Mr. Lanneau, Jr.          0(E)                     0(E)
                        9,000(U)                $18,540(U)

_______________


          

(1)     For each option, the value is determined as follows:  [number of 
shares subject to option] times [$22.00-exercise price per share].  The $22.00 
price was the closing market price of the Company's Common Stock on December 
31, 1997.  As of February 20, 1998, all of the options granted to each named 
executive prior to 1998 were "in-the-money".

Employment Agreements
 
     The Company has entered into employment agreements with W. Page Ogden, 
Bazile R. Lanneau, Jr. and James J. Cole.  The employment agreements have many 
comparable terms.  The employment agreements in favor of Messrs. Ogden and 
Lanneau, Jr. are for three-year terms ending December 31, 1999.  Each such 
agreement will automatically renew for three successive one-year terms, unless 
ninety days prior notice is given by the respective parties.  The employment 
agreement executed in favor of Mr. Cole will terminate on December 31, 1998.  
Mr. Cole's employment agreement provides that if either the Bank or the 
Company is merged, consolidated with, or acquired, or a controlling interest 
is sold to another entity, and his salary is reduced, the Bank must pay to him 
during the next six months, the difference paid to him by the acquiring entity 
and the greater of $38,806 or six months of his then current salary.  All 
three employment agreements can be terminated with or without cause.  If 
terminated for stated cause (such as breach of fiduciary duty and similar 
types of misconduct), the employee will not receive any severance pay.  If the 
employee is terminated without cause, the Company is required to pay the 
employee a lump sum equal to the greater of $50,000 in the case of Mr. Ogden, 
$42,500 in the case of Mr. Lanneau, Jr., and $38,806 in the case of Mr. Cole, 
or six months of the employee's then current salary.  Each employee has the 
use of an automobile for business use provided and maintained by the Company.  
The Company also pays country club, professional, and civic organization dues 
on behalf of these employees.  Each employee is entitled to all of the 
benefits which are available to other employees of the Company and the Bank, 
such as health and disability insurance.



     Effective September 26, 1994, the Company entered into Salary 
Continuation Agreements (the "Retirement Plan") with Messrs. Ogden, Lanneau, 
Jr. and Cole.  The Retirement Plan provides for the payment of normal and 
early retirement benefits and provides that if there is a "Change of Control" 
(as defined in the Retirement Plan) of the Company and the employee's 
employment with the acquiring company is terminated within 36 months of the 
Change in Control, then the employee will be paid the greater of (a) a lump 
sum cash payment ($250,000 in the case of Mr. Ogden, $175,000 in the case of 
Mr. Lanneau, Jr., and $125,000 in the case of Mr. Cole), or (b) the total 
balance in their respective retirement accounts.  

Certain Relationships and Related Transactions

     On January 22, 1996, the Bank and InterBank Systems, Inc., a Mississippi 
corporation ("ISI"), entered into a System Purchase Agreement (the "ISI 
Agreement") pursuant to which ISI agreed to develop specified computer 
software (the "Software") relating to the installation of various electronic 
banking capabilities at the Bank.  The ISI Agreement provides for a Software 
purchase price of $87,500, plus up to $10,000 in reimbursable out-of-pocket 
expenses and annual Software maintenance fees of $9,000.  ISI is owned 50% by 
Mr. Bazile R. Lanneau, Jr., President of ISI and Executive Vice President of 
the Bank and Vice President of the Company, and 50% by Summit Research, Inc., 
a Texas corporation ("SRI").  ISI has entered into an Independent Contractor 
Agreement (the "SRI Agreement"), also dated January 22, 1996, with SRI 
pursuant to which SRI has agreed to provide the services required of ISI in 
the ISI Agreement for the purchase price of $77,500, plus reimbursement for 
out-of-pocket expenses.  Development under the Agreements was completed in 
June, 1997.  SRI will provide the Software maintenance services required of 
ISI in the ISI Agreement for the same fee to ISI as is charged to the Bank in 
the ISI Agreement.  The SRI Agreement provides that all of SRI's work product 
relating to the Software will be owned by ISI.  The ISI Agreement provides 
that all of ISI's work product relating to the Software will remain the 
property of ISI.  Accordingly, after development of the Software is completed, 
the Software will be owned entirely by ISI (and indirectly by Mr. Lanneau and 
SRI).  The ISI Agreement grants to the Bank the right to use the Software in 
connection with its electronic banking operations and, if it so desires, in a 
service bureau capacity as a provider of electronic banking services to third 
parties and, in recognition of the Bank having funded a portion of the 
development cost of the Software, grants to the Bank a perpetual five percent 
(5%) royalty interest (up to an aggregate maximum royalty payment of $500,000) 
in the total purchase price of all licenses of the Software that are granted 
by ISI to third parties.  Mr. Lanneau has devoted and it is anticipated that 
he will continue to devote in the future substantial portions of his time (for 
which he is not compensated by the Bank) to the business of ISI and the 
development of the Software.




     The Company and the Bank utilize the services of Messrs. Lanneau, Sr. and
Lanneau, Jr., to procure life, health and disability insurance.  The total 
commissions paid to Messrs. Lanneau, Sr. and Lanneau, Jr. attributable to 
insurance purchased by the Bank and the Company in 1996 and 1997 were 
approximately $11,717 and $15,193, respectively.

     The Company and the Bank utilize the services of Jordan Auto Company, 
Inc., of which Mr. Metcalfe, a director, is President, to provide and repair 
vehicles owned by the Company.  During 1997 and 1996, Jordan Auto was paid 
approximately $72,200 and $13,500, respectively, for automobile purchases and 
repair services.

Indebtedness of Related Parties

     Certain directors and officers of the Company, businesses with which they 
are associated, and members of their immediate families are customers of the 
Bank and had transactions with the Bank in the ordinary course of its business 
during the Bank's fiscal years ended December 31, 1997 and 1996.  As of 
December 31, 1997 the aggregate principal amount of indebtedness (including 
unfunded commitments) owed to the Bank by Company management and these related 
parties was approximately $2,295,000.  This indebtedness comprised 
approximately 2.14% of the total currently outstanding loans, net of unearned 
interest, made by the Bank as of December 31, 1997.  In the opinion of the 
Board of Directors, and except as otherwise set forth below, such transactions 
were made in the ordinary course of business, were made on substantially the 
same terms, including interest rates and collateral, as those prevailing at 
the time for comparable transactions with other persons, and do not involve 
more than the normal risk of collectibility or present other unfavorable 
features.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE 

     Section 16(a) of the Exchange Act requires the Company's directors, 
executive officers, and any person beneficially owning more than ten percent 
of the Company's Common Stock to file reports of securities ownership and 
changes in that ownership with the Commission.  Officers, directors and 
greater than ten percent shareholders also are required by rules promulgated 
by the Commission to furnish the Company with copies of all Section 16(a) 
forms they file.   

     Based solely upon a review of the copies of such forms furnished to the 
Company during fiscal 1997, the absence of a Form 3 or Form 5 or written 
representations that no Forms 5 were required, the Company believes that 
during the fiscal year ended December 31, 1997, its officers, directors and 
greater than ten percent beneficial owners complied with all applicable 
Section 16(a) filing requirements, except that a Form 4 reflecting a 
disposition of stock by the ESOP was not timely filed with the Commission.




             PROPOSALS OF SHAREHOLDERS FOR THE 1999 ANNUAL MEETING

     At the annual meeting each year, the Board of Directors submits to 
shareholders its nominees for election as directors.  In addition, the Board 
of Directors may submit other matters to the shareholders for action at the 
annual meeting. Shareholders of the Company may also submit proposals for 
inclusion in the proxy material.  Proposals of shareholders intended to be 
presented at the 1999 annual meeting of shareholders must be received by W. 
Page Ogden, President, at 500 Main Street, Natchez, Mississippi 39120, no 
later than November 1, 1998, in order for such proposals to be considered for 
inclusion in the proxy statement and form of proxy relating to such meeting.

                  AVAILABILITY OF ANNUAL REPORT ON FORM 10-KSB

     The annual report to shareholders containing financial statements for the 
Company's 1997 fiscal year accompanies this Proxy Statement.  However, the 
annual report does not form any part of the material for the solicitation of 
proxies.

     Upon the written request of any record holder or beneficial owner of the 
shares entitled to vote at the Annual Meeting, the Company, without charge, 
will provide a copy of its annual report on Form 10-KSB for the year ended 
December 31, 1997, which will be filed with the Securities and Exchange 
Commission on or before March 31, 1998.  Requests should be mailed to Bazile 
R. Lanneau, Jr., Vice President, Britton & Koontz Capital Corporation, 500 
Main Street, Natchez, Mississippi 39120.



PROXY                                                                   PROXY
_____                                                                   _____

                   BRITTON & KOONTZ CAPITAL CORPORATION
            PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
         FOR THE ANNUAL MEETING OF SHAREHOLDERS ON MARCH 24, 1998

     The undersigned hereby appoint(s) Charles C. Feltus, Jr., William C. 
McGehee, Jr., and John D'Antoni, Jr., or any of them (each with full power to 
act alone and with power of substitution), as Proxies, to represent the 
undersigned, and to vote upon all matters that may properly come before the 
meeting, including the matters described in the Proxy Statement furnished 
herewith (receipt of which is hereby acknowledged), subject to any directions 
indicated on the reverse side, with full power to vote, and to cumulate votes 
on, all shares of Common Stock of Britton & Koontz Capital Corporation held of 
record by the undersigned on February 20, 1998, at the annual meeting of 
shareholders to be held on March 24, 1998, or any adjournment(s) thereof (the 
"Annual Meeting").

     (1)     TO ELECT FIVE CLASS II DIRECTORS.

     [ ]     FOR all nominees listed below (except as marked to the contrary 
             below)

     [ ]     WITHHOLD AUTHORITY to vote for all nominees listed below

     (INSTRUCTION: To withhold authority to vote for any individual nominee 
check the box to vote "FOR" all nominees and strike a line through the 
nominee's name in the list below.)

W. W. Allen, Jr.; Craig A. Bradford, DMD; W. J. Feltus III; Donald E.
Killelea, M.D.; Bazile R. Lanneau, Sr.

     (2)     IN THEIR DISCRETION, TO VOTE UPON SUCH OTHER BUSINESS AS MAY
             PROPERLY COME BEFORE THE ANNUAL MEETING.

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



     This proxy, when properly executed, will be voted in the manner directed
herein by the undersigned shareholder.  If no specific directions are given 
your shares will be voted FOR the nominees listed above.  The individuals 
designated on the reverse side hereof will vote in their discretion on any 
other matter that may properly come before the Annual Meeting.

     The undersigned hereby revokes all proxies heretofore given in connection 
with the 1998 Annual Meeting.


_________________________                           Date: __________
Signature of Shareholder

_________________________                           Date: __________
Signature if held jointly

Please sign exactly as name appears on the certificate or certificates 
representing shares to be voted by this proxy, as shown on the label to the 
left.  When signing as executor, administrator, attorney, trustee or guardian 
please give full title as such.  If a corporation, please sign full 
corporation name by president or other authorized officer.  If a partnership, 
please sign in partnership name by authorized person(s).