SCHEDULE 14A
                                 (RULE 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            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 the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement             [ ]  Confidential, For Use of the
                                                  Commission Only (as permitted
[X]  Definitive Proxy Statement                   by Rule 14a-6(e)(2))
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Under Rule 14a-12

                         Stratford American Corporation
                (Name of Registrant as Specified in Its Charter)


    (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) (1) 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:
                      ----------------------------------------------------------

                         STRATFORD AMERICAN CORPORATION

            2400 EAST ARIZONA BILTMORE CIRCLE, BUILDING 2, SUITE 1270
                             PHOENIX, ARIZONA 85016

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD JULY 9, 2003

To the Stockholders of Stratford American Corporation:

     The 2003 Annual Meeting of Stockholders of Stratford American  Corporation,
an Arizona  corporation  (the  "Company"),  will be held at  Stratford  American
Corporation, 2400 East Arizona Biltmore Circle, Building 2, Suite 1270, Phoenix,
Arizona 85016, on Wednesday July 9, 2003 at 2:00 p.m.,  Mountain  Standard Time,
for the following purposes:

     1.   To elect six directors to the Board of Directors;

     2.   To consider and act upon a proposal to ratify the appointment of KPMG,
          LLP as the Company's  independent  public  accountants  for the fiscal
          year ending December 31, 2003; and

     3.   To  transact  such other  business  as may  properly  come  before the
          meeting.

     Only  Stockholders  of record at the close of  business on May 16, 2003 are
entitled to notice of and to vote at the Annual Meeting. Holders of Common Stock
as of such date are entitled to vote on all of the above  proposals.  Shares can
be voted at the meeting only if the holder is present or represented by proxy. A
list of  Stockholders  entitled to vote at the Annual  Meeting  will be open for
inspection at the Annual  Meeting and will be open for inspection at the offices
of Stratford American Corporation,  2400 East Arizona Biltmore Circle,  Building
2, Suite 1270,  Phoenix,  Arizona 85016,  during ordinary business hours for ten
days prior to the meeting.

     IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THIS MEETING.  TO ASSURE
YOUR  REPRESENTATION  AT THE MEETING,  PLEASE COMPLETE,  DATE, SIGN AND PROMPTLY
MAIL THE ENCLOSED  PROXY CARD IN THE  ACCOMPANYING  ENVELOPE,  WHICH REQUIRES NO
POSTAGE IF MAILED IN THE UNITED STATES.

                                        By Order of the Board of Directors,


Phoenix, Arizona                        Daniel E. Matthews, Secretary
May 30, 2003

                                 PROXY STATEMENT
                                       OF
                         STRATFORD AMERICAN CORPORATION

            2400 EAST ARIZONA BILTMORE CIRCLE, BUILDING 2, SUITE 1270
                             PHOENIX, ARIZONA 85016

                                   ----------

                               GENERAL INFORMATION

     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of Directors of Stratford American Corporation, an Arizona corporation
(the  "Company"),  of proxies for use at the 2003 Annual Meeting of Stockholders
to be held on July 9, 2003, at 2:00 p.m.,  Mountain  Standard  Time.  The Annual
Meeting  will be held at  Stratford  American  Corporation,  2400  East  Arizona
Biltmore Circle, Building 2, Suite 1270, Phoenix, Arizona 85016.

     This Proxy  Statement  and the  accompanying  form of proxy are being first
mailed to  Stockholders  on or about May 30, 2003.  The  Stockholder  giving the
proxy may revoke it at any time  before it is  exercised  at the meeting by: (i)
delivering  to the  Secretary of the Company a written  instrument of revocation
bearing  a date  later  than the date of the  proxy;  (ii)  duly  executing  and
delivering to the Secretary a subsequent  proxy relating to the same shares;  or
(iii) attending the meeting and voting in person (attendance at the meeting will
not in and of itself constitute  revocation of a proxy).  Any proxy which is not
revoked will be voted at the Annual Meeting in accordance with the Stockholder's
instructions.  If a Stockholder  returns a properly  signed and dated proxy card
but does not mark any  choices on one or more  items,  his or her shares will be
voted in  accordance  with the  recommendations  of the Board of Directors as to
such  items.  The proxy card gives  authority  to the  proxies to vote shares in
their discretion on any other matter properly presented at the Annual Meeting.

     Proxies will be solicited  from the  Company's  Stockholders  by mail.  The
Company will pay all expenses in  connection  with the  solicitation,  including
postage,   printing  and  handling,   and  the  expenses  incurred  by  brokers,
custodians,  nominees and fiduciaries in forwarding proxy material to beneficial
owners.  It is possible that  directors,  officers and regular  employees of the
Company may make further solicitation  personally or by telephone,  telegraph or
mail.  Directors,  officers and regular employees of the Company will receive no
additional compensation for any such further solicitation.

     Only holders (the  "Stockholders") of the Company's Common Stock, $0.01 par
value  (the  "Common  Stock"),  at the close of  business  on May 16,  2003 (the
"Record  Date"),  are entitled to notice of, and to vote at, the Annual Meeting.
As of April 30, 2003, there were 10,078,105 shares of Common Stock  outstanding.
Each  share  of  Common  Stock is  entitled  to one  vote on each  matter  to be
considered at the Annual Meeting. A majority of the outstanding shares of Common
Stock,  present in person or  represented by proxy at the Annual  Meeting,  will
constitute a quorum for the transaction of business at the Annual Meeting.

     The affirmative vote of holders of a majority of the outstanding  shares of
Common  Stock of the Company  entitled to vote and present in person or by proxy
at the Annual  Meeting is required for approval of Proposals  One and Two. It is
expected that shares held by officers and directors of the Company, which in the
aggregate  represent  approximately  32.9% of the  outstanding  shares of Common
Stock,  will be voted in favor of each of Proposals One and Two.  Votes that are
withheld will have the effect of a negative vote.  Abstentions  may be specified
on all proposals. Abstentions are included in the determination of the number of
shares represented for a quorum.  Abstentions will have the effect of a negative
vote on a proposal. Broker non-votes are not counted for purposes of determining
whether a quorum is present or whether a proposal has been approved. With regard
to the  election of  directors,  votes may be cast in favor of or withheld  from
each  nominee.  Stockholders  voting on the election of  directors  may cumulate
their  votes and give one  candidate  a number of votes  equal to the  number of
directors  to be  elected  multiplied  by the  number  of  votes  to  which  the
Stockholder's  shares are entitled,  or may  distribute  their votes on the same
principle among as many candidates as they choose, provided that votes cannot be
cast for more than the total  number of  directors to be elected at the meeting.
As indicated in the proxy accompanying this Proxy Statement, discretionary power
to cumulate votes is being  solicited.  In order to cumulate votes, at least one
Stockholder  must  announce,  prior to the casting of votes for the  election of

                                       1

directors,  that he or she intends to cumulate votes.  Proxies will be tabulated
by the Company with the assistance of the Company's  transfer agent. The Company
will,  in advance of the  Annual  Meeting,  appoint  one or more  Inspectors  of
Election to count all votes and ballots at the Annual Meeting and make a written
report thereof.

SECURITY OWNERSHIP OF CERTAIN PRINCIPAL STOCKHOLDERS AND MANAGEMENT

     The following table sets forth certain  information,  as of April 30, 2003,
with respect to the number of shares of the Company's Common Stock  beneficially
owned by  individual  directors  and director  nominees,  by all  directors  and
officers  of the  Company as a group and by persons  known to the Company to own
more than 5% of the Company's Common Stock. Unless otherwise indicated below, to
the Company's knowledge, all persons below have sole voting and investment power
with  respect  to their  shares,  except to the  extent  authority  is shared by
spouses  under  applicable  law.  This  information  is based upon the Company's
records and the persons' filings with the Securities and Exchange Commission.

                                                                       Percent
        Name and Address of                                               Of
          Beneficial Owner                           Common Shares     Total(1)
          ----------------                           -------------     --------
JDMD Investments, L.L.C.(2)
2400 E. Arizona Biltmore Circle
Phoenix, Arizona 85016                                 2,819,524         28.0%

The DRD 97 Trust(6)
2200 E. River Road, Suite 105
Tucson, Arizona 85718                                  2,551,189         25.3%

Gerald J. Colangelo(2)
2400 E. Arizona Biltmore Circle
Phoenix, Arizona 85016                                   704,881          7.0%

David H. Eaton(2)(4)(5)
2400 E. Arizona Biltmore Circle
Phoenix, Arizona 85016                                   934,881          9.3%

The Eaton Family Trust(2)(5)
2400 E. Arizona Biltmore Circle
Phoenix, Arizona 85016                                   769,881          7.6%

Mel L. Shultz(2)(4)
2400 E. Arizona Biltmore Circle
Phoenix, Arizona 85016                                   869,881          8.6%

Richard H. Dozer(3)
401 E. Jefferson Street
Phoenix, Arizona  85004                                   53,334           *

Dale M. Jensen(2)
26796 N. 98th Way
Scottsdale, Arizona 85255                                704,881          7.0%

                                       2

Mitchell S. Vance(3)
26 Burning Tree Road
Newport Beach, California 92660                           50,000           *

All directors, director nominees and
officers as a group (6 persons)                        3,317,858         32.9%

- ----------
*    Less than 1%.

(1)  Shares of Common Stock subject to options  which are currently  exercisable
     or exercisable within 60 days of April 30, 2003, are deemed outstanding for
     computing  the  percentage  of the person  holding such options but are not
     deemed  outstanding  for  computing  the  percentage  of any other  person.
     Percentage  of  ownership  is based on  10,078,105  shares of Common  Stock
     outstanding as of April 30, 2003.

(2)  Messrs. Colangelo,  Jensen and Shultz and the Eaton Family Trust each own a
     25%  interest in JDMD  Investments,  L.L.C.  ("JDMD").  Messrs.  Colangelo,
     Jensen and Shultz and David H. Eaton and Carol E. Eaton, as Trustees of the
     Eaton Family Trust,  share voting and investment  power with respect to the
     shares held by JDMD. Accordingly, the number of shares reported for each of
     Messrs.  Colangelo,  Eaton,  Jensen and Shultz and the Eaton  Family  Trust
     (excluding  options  awarded to Messrs.  Eaton and Shultz as noted per item
     (4) and  excluding  additional  shares  owned by the Eaton  Family Trust as
     noted per item (5) represents 25% of the number of shares owned by JDMD.

(3)  Includes  options to acquire 50,000 shares of Common Stock with an exercise
     price of $.50 and an expiration date of November 9, 2001. In November 2001,
     the board  extended  these options prior to their  expiration  date with an
     exercise price of $.50 for a period of 2 years with a new  expiration  date
     of November 9, 2003. The fair value on the extension date was less than the
     exercise price. The options are currently exercisable or exercisable within
     60 days of April 30, 2003.

(4)  Includes  options  to  acquire  165,000  shares of Common  Stock  currently
     exercisable by Messrs. Eaton and Shultz within 60 days of April 30, 2003.

(5)  Includes  65,000  shares of Common Stock issued to the Eaton Family  Trust,
     David H. Eaton and Carol E. Eaton  Trustees,  in exchange  for shares of SA
     Oil and Gas Corporation previously owned.

(6)  All  2,551,189  shares  of Common  Stock are owned by The DRD 97 Trust.  As
     trustees of The DRD 97 Trust,  Donald R.  Diamond and Joan B.  Diamond have
     the power to vote,  to dispose  or direct  the  shares  owned by The DRD 97
     Trust.

                                       3

                                  PROPOSAL ONE:

                              ELECTION OF DIRECTORS

NOMINEES

     The Board of Directors  currently  consists of six members holding seats to
serve as members until the next Annual  Meeting of  Stockholders  or until their
respective successors are duly elected and qualified, unless they earlier resign
or are removed from office.  The Company's Bylaws presently  provide for a Board
of  Directors  of not less than three (3) nor more than  fifteen (15) in number,
with the exact number to be fixed as provided in the Company's Bylaws.

     The Board of Directors  proposes that Gerald J. Colangelo,  David H. Eaton,
Mel L. Shultz, Richard H. Dozer, Mitchell S. Vance and Dale M. Jensen be elected
to serve as the members of the Board of Directors.  All are currently serving as
directors. A brief description of the business experience of each nominee is set
forth below in the table under the heading  "Directors and Executive  Officers."
UNLESS OTHERWISE  INSTRUCTED,  THE PERSONS NAMED IN THE ACCOMPANYING  PROXY WILL
VOTE FOR THE ELECTION OF SUCH  NOMINEES.  All of the nominees have  consented to
being named herein and have indicated  their  intention to serve if elected.  If
for any reason any nominee  should  become  unable to serve as a  director,  the
accompanying  proxy  may be  voted  for the  election  of a  substitute  nominee
designated by the Board of Directors.

VOTING REQUIREMENTS

     The affirmative vote of holders of a majority of the outstanding  shares of
Common  Stock  entitled  to vote and present in person or by proxy at the Annual
Meeting is required for approval of the election of directors. Proxies solicited
by the  Board of  Directors  will be  voted  for  approval  of the  election  of
directors. Stockholders are entitled to cumulate their votes with respect to the
election  of  directors  and give one  candidate  a number of votes equal to the
number of directors to be elected multiplied by the number of votes to which the
Stockholder's  shares are entitled,  or may  distribute  their votes on the same
principle among as many candidates as they choose, provided that votes cannot be
cast for more than the total  number of  directors  to be  elected.  In order to
cumulate votes, at least one Stockholder must announce,  prior to the casting of
votes for the election of directors,  that he or she intends to cumulate  votes.
As is indicated  in the proxy,  discretionary  power to cumulate  votes is being
solicited. With regard to the election of directors,  votes may be cast in favor
of or withheld from each nominee.

     For this purpose,  a Stockholder  voting  through a proxy who abstains with
respect to approval of the election of directors is considered to be present and
entitled to vote on the  approval of the  election of  directors at the meeting,
and is in effect a negative  vote,  but a  Stockholder  (including a broker) who
does not give  authority to a proxy to vote on the  election of directors  shall
not be considered present and entitled to vote on the election of directors.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSAL ONE.

                                       4

DIRECTORS AND EXECUTIVE OFFICERS

     The  following  table sets forth  certain  information  with respect to the
directors,  director nominees and executive  officers of the Company as of April
30, 2003.

Name                     Age       Position, Tenure and Experience
- ----                     ---       -------------------------------

David H. Eaton            67       Mr. Eaton has served as Chairman of the Board
                                   of  Directors of the Company  since  February
                                   1988,  and as  its  Chief  Executive  Officer
                                   since  June  1988.  Mr.  Eaton  serves  as  a
                                   Director  of  Stratford   American   Resource
                                   Corporation   ("SARC"),   Stratford  American
                                   Energy   Corporation   ("SAEC"),    Stratford
                                   American Gold Venture  Corporation  ("SAGVC")
                                   and   Stratford    American   Oil   and   Gas
                                   Corporation  ("SAOGC"),  as  a  Director  and
                                   Chief Executive Officer of Stratford American
                                   Car Rental Systems,  Inc. ("SCRS"),  and as a
                                   Director  and  the   President  of  Stratford
                                   American Properties Corporation ("SAPC").

Gerald J. Colangelo       63       Mr.  Colangelo  has  been a  Director  of the
                                   Company  since  April  1989.  He  is  also  a
                                   Director  of  SCRS,   SAPC  and  SAGVC.   Mr.
                                   Colangelo  currently  is  the  President  and
                                   Chief  Executive  Officer of the Phoenix Suns
                                   of the National Basketball  Association,  and
                                   has  been  the  General  Manager  of the Suns
                                   since their inception in 1968.  Additionally,
                                   Mr.   Colangelo   currently   serves  as  the
                                   managing   general  partner  of  the  Arizona
                                   Diamondbacks,   a   Major   League   Baseball
                                   franchise,  and has  served in that  position
                                   since its inception in February 1994.

Richard H. Dozer          45       Mr.  Dozer has been a Director of the Company
                                   since  March  1998.   Mr.  Dozer  joined  the
                                   Phoenix    Suns    Professional    Basketball
                                   franchise  in July 1987 as Business  Manager,
                                   was  promoted  to Vice  President  and  Chief
                                   Operating Officer in June 1989, and served in
                                   that position  until March 1995,  when he was
                                   named President of the Arizona  Diamondbacks,
                                   where he serves today.

Dale M. Jensen            53       Mr. Jensen has been a Director of the Company
                                   since   March  1998.   Mr.   Jensen  was  the
                                   co-founder   and   former    Executive   Vice
                                   President of Information Technology,  Inc., a
                                   computer   software  provider  to  banks  and
                                   savings  and loan  associations.  Mr.  Jensen
                                   retired from that position  when  Information
                                   Technology,  Inc.  was  sold in 1995  and has
                                   been managing his personal  investments since
                                   that time. Mr.  Jensen's  current  investment
                                   holdings  include ranch and farm  properties,
                                   oil and gas development and exploration, real
                                   estate  development,  including  world  class
                                   golf   courses,   hotels,   restaurants   and
                                   convention  centers,  High Five Entertainment
                                   and an interest  in the Phoenix  Suns and the
                                   Arizona Diamondbacks.

Mel L. Shultz             52       Mr.  Shultz  has  been  a  Director  and  the
                                   President  of the  Company  since  May  1987.
                                   Prior to 1987, Mr. Shultz was involved on his
                                   own behalf in real estate development and oil
                                   and  gas  investment.  Mr.  Shultz  is also a
                                   Director  and the  President  of SCRS,  SARC,
                                   SAEC,  SAGVC,  and SAOGC,  and a Director  of
                                   SAPC.

                                       5

Mitchell S. Vance         40       Mr.  Vance has been a Director of the Company
                                   since July 1998.  From February 1993 to March
                                   1998,  Mr.  Vance  was a Partner  of  Pacific
                                   Mezzanine  Investors,  a  private  investment
                                   firm  based  in  Newport  Beach,  California,
                                   which  invests  in  private  equity  and debt
                                   securities  primarily for  leveraged  buyouts
                                   and for late-stage venture  investments,  and
                                   manages  over $350  million  of  capital  for
                                   eight  institutional  limited partners.  From
                                   1990 to 1993, Mr. Vance was a General Partner
                                   of Tessler, Geisz and Vance, a New York based
                                   private  leveraged  buyout firm.  Previously,
                                   Mr. Vance was an associate with the leveraged
                                   buyout firm of Levine,  Tessler,  Leichtman &
                                   Company  in  Beverly  Hills,  California.  He
                                   began  his  career as an  investment  manager
                                   with First Westinghouse  Capital  Corporation
                                   in  Pittsburgh,  Pennsylvania.  Mr. Vance has
                                   been  a   board   member   of   Suiza   Foods
                                   Corporation,   Smarte  Carte,   Inc.  and  is
                                   currently a board member of Vantage  Mobility
                                   International.

Daniel E. Matthews        52       Mr.  Matthews  was  appointed  Treasurer  and
                                   Secretary of the Company on December 1, 1999.
                                   Mr.  Matthews has been the  Controller of the
                                   Company  since May 1997 and served as Manager
                                   of Treasury  Operations  for Express  America
                                   Mortgage  Corporation  from 1992 - 1996.  Mr.
                                   Matthews is also the  Treasurer and Secretary
                                   of SCRS, SARC, SAEC, SAGVC, SAPC and SAOGC.

BOARD MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     During the fiscal year ended  December 31, 2002 the Board of Directors  met
one time.  During the  fiscal  year  ended  December  31,  2002,  all  incumbent
directors  attended 75% or more of the aggregate of the total number of meetings
of the Board of  Directors  (held during the periods for which such persons were
directors)  and the total number of meetings held by all committees of the Board
of Directors on which they serve (during the periods that they served).

     The Board of Directors,  as a whole, serves as the Audit Committee. In that
capacity,  the Audit  Committee  meets to  review  audit  plans and  activities,
reviews  the  Company's  system of internal  financial  controls,  approves  all
significant  fees for audit and non-audit  services  provided by the independent
auditors, and recommends the annual selection of independent auditors. The Audit
Committee has reviewed and discussed the audited financial statements for fiscal
year 2002 with management and  representatives of KPMG, LLP.  Specifically,  the
Audit  Committee  has reviewed  with  representatives  of KPMG,  LLP all matters
required by Statement on Auditing  Standards No. 61  (Communications  with Audit
Committee).  The Audit Committee received the written disclosures and the letter
from KPMG, LLP describing  all  relationships  between KPMG, LLP and the Company
that  might  bear on  KPMG,  LLP's  independence  consistent  with  Independence
Standards Board Standard No. 1 (Independence  Discussions with Audit Committee).
The Audit  Committee  also has reviewed with  representatives  of KPMG,  LLP the
issue of its  independence  from the Company and  management.  In  addition,  in
accordance with the Securities and Exchange Commission's newly promulgated audit
independence  requirements,  the Audit  Committee has  considered  whether KPMG,
LLP's  provision  of  non-audit  services  to the  Company  is  compatible  with
maintaining  the  independence  of the accountants and has concluded that it is.
Based on its  review  of the  Company's  audited  financial  statements  and the
various discussions noted above, the Audit Committee 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 year ended  December  31, 2002 for filing
with the  Securities  and  Exchange  Commission.  The  Audit  Committee  has not
currently  adopted a written  charter for audit  committee  purposes.  The Audit
Committee  consists of all six board  members  David  Eaton,  Gerald  Colangelo,
Richard Dozer,  Dale Jensen,  Mel Shultz and Mitchell Vance.  Colangelo,  Dozer,
Jensen  and  Vance are  independent  directors  as  defined  under the  National
Association of Securities Dealers' listing standards.  Eaton and Shultz are both
officers  of  Stratford  American  Corporation.  During  the  fiscal  year ended
December 31, 2002, the Board of Directors met one time as the Audit Committee.

                                       6

     The Company does not have standing nominating or compensation committees of
the Board of Directors,  and the functions typically performed by those kinds of
committees are performed by the full Board of Directors.

COMPENSATION OF DIRECTORS

     The Company  generally  does not  compensate  its directors for services as
such,  but  reimburses  them  for  reasonable  expenses  involved  in  attending
meetings.

     On January 3, 2000 David H. Eaton and Mel L. Shultz  were each  granted the
option to  purchase  95,000  shares of the  common  stock of the  Company  at an
exercise price of One Dollar and Twenty-Five Cents ($1.25) per common share. The
fair  market  value of the common  stock on the date of grant was One Dollar and
Twenty-Five Cents ($1.25) per common share. The options were awarded pursuant to
the Company's 1998 Stock  Incentive  Plan. The options expire on January 3, 2005
and  became  vested  in full as of the date of the  grants.  All  directors  are
eligible for awards under the above described Stock Incentive Plan.

EXECUTIVE COMPENSATION

     The following table sets forth the compensation paid to the Chief Executive
Officer and the  President of the Company  (collectively,  the "Named  Executive
Officers")  for services  rendered in all  capacities to the Company  during the
periods  indicated.  Compensation  for  each of the  Company's  other  executive
officers was less than $100,000 during such periods.

                           SUMMARY COMPENSATION TABLE

                               Annual Compensation        Long Term Compensation
                               -------------------        ----------------------
                                                                  Awards
                                                                  ------
  Name and Principal                                      Securities Underlying
       Position              Year Ended    Salary ($)        Options/SARs (#)
       --------              ----------    ----------        ----------------
     David H. Eaton             2002        $ 7,921                    0
Chief Executive Officer         2001        $ 7,416                    0
                                2000        $51,213               95,000

     Mel L. Shultz              2002        $ 7,921                    0
       President                2001        $ 7,416                    0
                                2000        $51,213               95,000

     The following table provides information on option exercises during 2002 by
the named executive officers and the value of such officers' unexercised options
and SARs at December 31, 2002.

    AGGREGATED OPTION/SAR EXERCISES IN LAST YEAR AND FY-END OPTION/SAR VALUES

                                                 Number of
                                                 securities        Value of
                                                 underlying       unexercised
                                                 unexercised      in-the-money
                                               options/SARs at   options/SARs at
                       Shares         Value      FY-end (#)        FY-end ($)
                      acquired       realized   exercisable/      exercisable/
     Name        on exercise (#)(1)    ($)      unexercisable   unexercisable(2)
     ----        ------------------    ---      -------------   ----------------
David H. Eaton            0             0         165,000/0           0/0

Mel L. Shultz             0             0         165,000/0           0/0

                                       7

- ----------
(1)  No stock options were exercised in 2002 by the named executive officers.

(2)  Calculated based on the difference  between the fair market value per share
     for the Company's common stock on December 31, 2002, as reported on the OTC
     Bulletin Board, and the exercise price.

TERMINATION OF EMPLOYMENT AND CHANGE OF CONTROL AGREEMENTS

     The Company has no compensatory plans or arrangements that will result from
the termination of employment of any executive officer or other employee or from
a  change  of   control  of  the   Company   or  a  change  in  any   employee's
responsibilities following a change in control.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange Act"), requires the Company's directors and officers,  and persons who
own more than 10% of a registered class of the Company's equity  securities,  to
file with the  Securities and Exchange  Commission  ("SEC")  initial  reports of
ownership  and  reports  of  changes  in  ownership  of  the  Company's   equity
securities.  Officers,  directors and greater than 10% stockholders are required
by SEC  regulations  to provide  the Company  with  copies of all Section  16(a)
reports they file. To the Company's knowledge, based solely upon a review of the
copies of such reports furnished to the Company and written representations that
no other  reports were  required,  the Company  believes that (i) The DRD Trust,
Donald R.  Diamond  and Joan B.  Diamond  failed  to file on a timely  basis two
reports  required  by  Section  16(a) of the  Exchange  Act that  pertain to two
transactions that were not reported on a timely basis, and (ii) the Eaton Family
Trust,  David H. Eaton and Carol E. Eaton  failed to file on a timely  basis one
report  required  by Section  16(a) of the  Exchange  Act that  pertains  to one
transaction that was not reported on a timely basis.

CERTAIN TRANSACTIONS

     All transactions between the Company and its officers, directors, principal
shareholders  or affiliates  have been and will be on terms no less favorable to
the Company than can be obtained from  unaffiliated  third parties and have been
and  will be  approved  by a  majority  of the  disinterested  directors  of the
Company.

                                       8

                                  PROPOSAL TWO:

          RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

     The Company's  Board of Directors  has  selected,  and is submitting to the
Stockholders  for  ratification,  the  appointment  of  KPMG,  LLP to  serve  as
independent public accountants to audit the financial  statements of the Company
for the fiscal year ending  December  31, 2003 and to perform  other  accounting
services as may be requested by the Company.  KPMG, LLP has acted as independent
public accountants for the Company since its appointment  effective February 14,
1996.

     Representatives  of KPMG,  LLP are  expected  to be  present  at the Annual
Meeting,  will be available to respond to appropriate  questions,  and will have
the opportunity to make a statement if they desire to do so.

     Although it is not required to do so, the Board of Directors  has submitted
the selection of KPMG, LLP to the Stockholders for ratification.

AUDIT FEES

     The aggregate fees billed in years 2001 and 2002 by KPMG, LLP for the audit
of the Company's annual financial  statements and review of financial statements
included in the Company's  Form 10-KSB and Form 10-QSBs were $67,850 in the year
2001 and $63,845 in the year 2002.

TAX FEES

     The aggregate fees billed in years 2001 and 2002 for professional  services
by KPMG, LLP for tax  compliance,  tax advice,  and tax planning were $24,075 in
2001 and $26,732 in 2002.

ALL OTHER FEES

     There were no other fees billed in years 2001 and 2002.

AUDITOR INDEPENDENCE

     The Audit  Committee of the Board of Directors  believes that the non-audit
services  provided by KPMG, LLP are compatible  with  maintaining  the auditor's
independence.  None of the time devoted by KPMG,  LLP on its engagement to audit
the Company's  financial  statements  for the years ended  December 31, 2001 and
2002 is  attributable  to  work  performed  by  persons  other  than  KPMG,  LLP
employees.  Before KPMG,  LLP is engaged by the Company or its  subsidiaries  to
render any audit or non-audit services,  the engagement is approved by the Audit
Committee of the Board of Directors and all such services are approved, and were
approved, in this manner.

VOTING REQUIREMENTS

     Each holder of Common Stock is entitled to one vote per share held.

     The affirmative vote of holders of a majority of the outstanding  shares of
Common  Stock of the Company  entitled to vote and present in person or by proxy
at the Annual  Meeting  is  required  for  approval  of  Proposal  Two.  Proxies
solicited by the Board of Directors  will be voted for approval of Proposal Two.
Stockholders are not entitled to cumulate votes with respect to Proposal Two.

     For this purpose,  a Stockholder  voting  through a proxy who abstains with
respect to approval of Proposal Two is  considered to be present and entitled to
vote on the approval of Proposal Two at the meeting, and is in effect a negative
vote,  but a Stockholder  (including a broker) who does not give  authority to a
proxy to vote on the  approval of Proposal Two shall not be  considered  present
and entitled to vote on Proposal Two.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSAL TWO.

                                       9

                                 OTHER BUSINESS

     The Company's  Board of Directors is not aware of any other  business to be
considered or acted upon at the Annual  Meeting of the  Stockholders  other than
those  described  above.  If other business  requiring a vote of Stockholders is
properly presented at the meeting,  proxies will be voted in accordance with the
judgment  on such  matters of the person or  persons  acting as a proxy.  If any
matter not appropriate for action at the Annual Meeting should be presented, the
holders  of the  proxies  will  vote  against  consideration  thereof  or action
thereon.

                              STOCKHOLDER PROPOSALS

     The Company welcomes  comments or suggestions from its  Stockholders.  If a
Stockholder  desires to have a proposal  formally  considered at the 2004 Annual
Meeting of  Stockholders,  and evaluated by the Board for possible  inclusion in
the Proxy  Statement for that meeting,  the proposal (which must comply with the
requirements of Rule 14a-8  promulgated under the Exchange Act) must be received
in writing by the Secretary of the Company at the address set forth on the first
page hereof on or before January 30, 2004.

     If a Stockholder  desires to present a proposal at the 2004 Annual  Meeting
of  Stockholders  without seeking to have it included in the Proxy Statement for
that  meeting,  the proposal must be received in writing by the Secretary of the
Company at the address set forth on the first page hereof on or before April 16,
2004.

                                  ANNUAL REPORT

     The  Company's  Annual  Report  to  Stockholders,  with  audited  financial
statements,  accompanies  this Proxy  Statement  and was mailed this date to all
Stockholders  of record as of the Record  Date.  The Company will furnish to any
Stockholder submitting a request, without charge, a copy of the Company's Annual
Report on Form 10-KSB.  Any exhibit to the Annual  Report on Form 10-KSB will be
furnished to any  Stockholder  of the Company.  The fee for furnishing a copy of
any exhibit will be 25 cents per page plus $3.00 for postage and handling.


                                        By Order of the Board of Directors,


                                        Daniel E. Matthews, Secretary

Phoenix, Arizona
May 30, 2003

                                       10

STRATFORD AMERICAN CORPORATION PROXY
2400 EAST ARIZONA BILTMORE CIRCLE, BUILDING 2, SUITE 1270
PHOENIX, ARIZONA 85016
- --------------------------------------------------------------------------------

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

     The  undersigned  appoints  David H.  Eaton,  Mel L.  Shultz  and Gerald J.
Colangelo,  and each of them, as proxies,  each with the power of  substitution,
and  authorizes  them to represent  and vote,  as designated on the reverse side
hereof, all shares of Common Stock of Stratford American Corporation held by the
undersigned on May 16, 2003, at the Annual Meeting of Shareholders to be held on
July 9, 2003, and at any adjournment or  postponement  of the meeting.  In their
discretion,  the  proxies  are  authorized  to vote such  shares upon such other
business as may properly come before the Annual Meeting.

     THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED BY
THE  UNDERSIGNED  STOCKHOLDER(S).  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR THE LISTED PROPOSALS.

                               (Continued and to be SIGNED on the reverse side.)




Please mark boxes X in blue or black ink.  This Board of Directors  recommends a
vote FOR the proposals listed below. More detailed  information  concerning each
of the  proposals  is  provided in the Proxy  Statement  of  Stratford  American
Corporation, dated May 30, 2003.

                                                                         FOR ALL
1.   Election of Gerald J. Colangelo,          FOR ALL    AGAINST ALL    EXCEPT*
     David H. Eaton, Mel L. Shultz,              [ ]         [ ]           [ ]
     Richard H. Dozer, Mitchell S. Vance
     and Dale M. Jensen as members of
     the Board of Directors.

     ______________________________________
              *Nominee Exception

2.   Ratification of the appointment of        [ ] FOR  [ ] AGAINST  [ ] ABSTAIN
     KPMG, LLP as the Company's independent
     accountants for the fiscal year ended
     December 31, 2003.

                                   Please sign  exactly as name appears at left.
                                   When shares are held by joint  tenants,  both
                                   should  sign.  When  signing as an  attorney,
                                   executor, administrator, trustee or guardian,
                                   please   give  full  title  as  such.   If  a
                                   corporation,  please  sign in full  corporate
                                   name  by   president   or  other   authorized
                                   officer.  If a  partnership,  please  sign in
                                   partnership name by authorized person.

                                   Date __________________________________, 2003

                                   Signature ___________________________________

                                   Signature if held jointly ___________________

(Please mark,  sign,  date and return the Proxy Card promptly using the enclosed
envelope.)