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 by
        Rule 14a-6(e) (2))
[x]     Definitive Proxy Statement
[ ]     Definitive Additional Materials
[ ]     Soliciting Material Pursuant to Sec. 240.14a-12

                          FRANKLIN 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)(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.





                          FRANKLIN CAPITAL CORPORATION
                                 450 PARK AVENUE
                            NEW YORK, NEW YORK 10022

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON DECEMBER 17, 2003

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

         The Annual Meeting of Stockholders of Franklin Capital Corporation (the
"Corporation")  will be held on December 17, 2003 at 11:30 a.m.,  New York Time,
at the offices of Weil, Gotshal and  Manges  LLP, 767 Fifth Avenue,  25th Floor,
New York, New York 10153 for the following purposes:

                      1. To elect four (4)  directors  to hold office  until the
                      next  Annual  Meeting  of  Stockholders  and  until  their
                      successors  have been duly elected and have qualified (two
                      (2) of whom are to be  elected  by the  holders  of Common
                      Stock and Preferred Stock, voting together as a class, and
                      two (2) of whom are to be  elected  solely by  holders  of
                      Preferred Stock);

                      2. To ratify the  appointment by the Board of Directors of
                      the  Corporation  (the  "Board")  of Ernst & Young  LLP to
                      serve as  independent  auditors for the fiscal year ending
                      December 31, 2003; and

                      3. To consider  and  transact  such other  business as may
                      properly  come  before the meeting or any  adjournment  or
                      postponement thereof.

         The Board has fixed the close of business  on November  11, 2003 as the
record date for the determination of the stockholders entitled to notice of, and
to vote at,  the  meeting  or any  adjournment  or  postponement  thereof.  Each
stockholder  is entitled to one vote for each share of Common  Stock,  $1.00 par
value, and Preferred Stock, $1.00 par value, held on the record date.

         If you cannot  attend the meeting,  please sign and return the enclosed
proxy  card as soon as  possible  in order  that you may be  represented  at the
meeting. If you attend the meeting,  you may vote in person even though you have
sent in a proxy.

                                           By Order of the Board of Directors

                                           STEPHEN L. BROWN
                                           CHAIRMAN

New York, New York
November 14, 2003





                          FRANKLIN CAPITAL CORPORATION
                                 450 PARK AVENUE
                            NEW YORK, NEW YORK 10022

                                 PROXY STATEMENT

SOLICITATION OF PROXIES

         This Proxy  Statement  is  furnished  by the Board of  Directors  ("the
Board")  of  Franklin   Capital   Corporation,   a  Delaware   corporation  (the
"Corporation",  or  "Franklin"),  in  connection  with the  solicitation  by the
Corporation  of proxies  for use at the  Annual  Meeting  of  Stockholders  (the
"Meeting") to be held on December 17, 2003, at 11:30 a.m., New York Time, at the
offices of Weil,  Gotshal and  Manges  LLP, 767 Fifth  Avenue,  25th Floor,  New
York,  New York 10153.  This proxy  statement  and form of proxy are first being
sent to stockholders on or about November 21, 2003.

RECENT DEVELOPMENTS

         On October 8, 2003,  Franklin sold to Sunshine  Wireless 375,000 shares
of the common stock of Excelsior Radio Networks,  Inc. for an aggregate purchase
price of $750,000,  realizing a gain of $375,000,  pursuant to a stock  purchase
agreement between Sunshine and Franklin.  Franklin has stock appreciation rights
on these  common  shares such that in the event that  Excelsior  is sold and the
purchaser of the common shares from Franklin receives more than $3.50 per share,
Franklin is entitled to receive 80% of the value  greater  than $3.50 per share.
After  giving  effect  to  the  purchase  of the  common  stock,  Sunshine  owns
approximately 63.6% and the Corporation owns 36.4% of the issued and outstanding
common stock,  and voting power, of Excelsior.  On a fully diluted basis,  after
giving effect to the exercise of the outstanding  warrants and the conversion of
Sunshine's  outstanding  preferred  stock of Excelsior  into common  stock,  the
Corporation  owns  approximately  13.8%  of  Excelsior.  Franklin  continues  to
maintain a seat on the board of directors of Excelsior.

VOTING AND REVOCABILITY OF PROXIES

         Stockholders  who  execute  proxies  may revoke them at any time before
they  are  voted,  by  delivering  to Mr.  Stephen  L.  Brown,  Chairman  of the
Corporation, at the offices of the Corporation at 450 Park Avenue, New York, New
York, 10022,  before the ballot is cast, either an instrument revoking the proxy
or a duly  executed  proxy bearing a later date, or by attending the Meeting and
voting in person.  A proxy,  when executed and not so revoked,  will be voted in
accordance  with  the   specifications   contained   therein.   If  no  contrary
specification is indicated on the proxy, the shares represented  thereby will be
voted in favor of (i) the election of the nominees  for  directors  and (ii) the
ratification  of the  appointment  of  Ernst  & Young  LLP as the  Corporation's
independent auditors.

         In the event  that the  persons  named as proxies  propose  one or more
adjournments to permit further  solicitation  with respect to any proposal to be
voted upon at the Meeting,  any such adjournments  would require the affirmative
vote of a majority of the shares present in person or by proxy at the session of
the  Meeting to be  adjourned.  The  proxyholders  will vote in favor of such an
adjournment  with respect to those proxies which  instruct them to vote in favor
of such proposal  (including  proxies which have no contrary  specification with
respect  to such  proposal),  and will vote  against  such an  adjournment  with
respect to those  proxies  which  instruct  them to vote against or abstain from
voting with  respect to such  proposal.  No  adjournment  will be for any period
later than January 23, 2004.

         Except as stated  specifically  and except with respect to the election
of  directors,  which is by plurality of votes cast,  each of the matters  being
submitted to  stockholder  vote pursuant to the Notice of Annual Meeting will be
approved  if a quorum is  present  in person or by proxy and a  majority  of the
votes cast on a particular  matter are cast in favor of that matter. In tallying
the vote, abstentions and broker non-votes will be considered





to be shares of Common Stock or Preferred Stock present at the Meeting,  but not
voting in favor of the election of the nominees  (i.e.,  they will have the same
legal affect as a vote "against" the election of the nominees).

EXPENSES OF SOLICITATION OF PROXIES

         The solicitation  will be made by the Corporation and all expenses will
be borne by the Corporation.  The solicitation will be conducted by mail, except
that in a limited  number of instances  proxies may be  solicited by  directors,
officers and other employees of the Corporation  personally,  by telephone or by
facsimile.  Accompanying  this Proxy  Statement  is a copy of the  Corporation's
Annual Report. THE CORPORATION WILL FURNISH,  WITHOUT CHARGE,  ADDITIONAL COPIES
OF THE ANNUAL  REPORT TO ANY  STOCKHOLDER  UPON REQUEST IN WRITING  ADDRESSED TO
"FRANKLIN  CAPITAL  CORPORATION,  450 PARK  AVENUE,  NEW YORK,  NEW YORK  10022,
ATTENTION: STOCKHOLDER RELATIONS" OR BY CALLING COLLECT TO (212) 486-2323.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

OUTSTANDING SHARES AND VOTING RIGHTS

         At the close of business on November 11, 2003,  the record date for the
Meeting  (the  "Record  Date"),   the  outstanding   voting  securities  of  the
Corporation  consisted of  1,020,100  shares of Common  Stock,  each of which is
entitled to one vote,  and 10,950  shares of Preferred  Stock  convertible  into
Common Stock, each of which is entitled to one vote.

PRINCIPAL STOCKHOLDERS

         The following table sets forth certain  information with respect to the
holdings of any person, including any "group" as that term is defined in Section
13(d)(3) of the  Securities  Exchange Act of 1934 (as amended,  the "1934 Act"),
who was known to the  Corporation to be the  "beneficial  owner",  as defined in
Rule  13(d)(3)  under the 1934 Act,  of more than 5% of the  outstanding  Common
Stock at the close of business on November 10, 2003. The following  information
is based solely on a review by the  Corporation  of its capital  stock  transfer
records and on publicly  available filings made with the Securities and Exchange
Commission  (the   "Commission")   by  or  on  behalf  of  stockholders  of  the
Corporation.

TITLE        NAME AND ADDRESS                    AMOUNT AND NATURE OF   PERCENT
OF CLASS     OF BENEFICIAL OWNER                 BENEFICIAL OWNERSHIP   OF CLASS

Common       The Prudential Insurance Company        161,854             15.8%
Stock        of America
             751 Broad Street
             Newark, NJ 07102



                                       2



Common       Stephen L. Brown, Chairman              142,590(1)          14.0%
Stock        c/o Franklin Capital Corporation
             450 Park Avenue
             New York, New York 10022

(1)  Does not include  45,829 shares of Common Stock  beneficially  owned by Mr.
     Brown's  children.  Mr. Brown  disclaims  beneficial  ownership of all such
     shares.

SECURITY OWNERSHIP OF MANAGEMENT

         The following table sets forth certain  information with respect to the
Common Stock beneficially owned, as defined in Rule 13(d)(3) under the 1934 Act,
by each  director of the  Corporation,  each  nominee for  director,  each named
executive officer and by all directors and nominees and named executive officers
of the Corporation as a group, at the close of business on November 10, 2003.



NAME OF                        COMMON SHARES                   PREFERRED SHARES
BENEFICIAL OWNER             BENEFICIALLY OWNED    PERCENT    BENEFICIALLY OWNED    PERCENT

                                                                          
INTERESTED PERSONS(1)

Stephen L. Brown(2)               142,590           14.0%               --              *
Hiram M. Lazar(3)                   9,085             *                100              *

NON-INTERESTED PERSONS

Irving Levine(4)                   46,375            4.5%            4,750            43.4%
David T. Lender                       300             *                  0              --
Laurence I. Foster                     --             --                 0              --
All officers and directors
as a group (5 persons)            198,350           19.4%            4,850            44.3%


      *Less than 1%

     (1) Within the meaning of the  Investment  Company Act of  1940 (the  "1940
         Act").

     (2) Does not  include  45,829  shares  beneficially  owned  by Mr.  Brown's
         children. Mr. Brown disclaims beneficial ownership of all such shares.

     (3) Includes options currently  exercisable for 1,875 shares. Also includes
         Preferred Stock owned convertible into 750 shares of Common Stock.

     (4) Includes options currently  exercisable for 6,250 shares. Also includes
         Preferred Stock convertible into 33,750 shares of Common Stock owned by
         Copley Fund, Inc. ("Copley"). Mr. Levine may be a controlling person of
         Copley due to his  position as Chairman  and Chief  Executive  Officer.
         Therefore,  Mr.  Levine may be deemed to be a  beneficial  owner of all
         shares owned by Copley.

         Set forth below is the dollar range of Common Stock  beneficially owned
by each director or nominee as of November 10, 2003:



                                       3



NAME OF DIRECTOR                    DOLLAR RANGE OF EQUITY SECURITIES
OR NOMINEE                          BENEFICIALLY OWNED (1) (2)

INTERESTED PERSONS(3)
Stephen L. Brown                    over $100,000

NON-INTERESTED PERSONS
Irving Levine                       over $100,000
David T. Lender                     $1 - $10,000
Laurence I. Foster                        None

     (1) Beneficial  ownership  has been  determined  in  accordance  with  Rule
         16a-1(a)(2) of the Securities Exchange Act of 1934.

     (2) The  Corporation  has not  provided  information  with  respect  to the
         "Aggregate  Dollar Range of Equity  Securities in All Funds Overseen by
         Director or Nominee in Family of  Investment  Companies"  because it is
         not part of a family of investment companies.

     (3) Within the meaning of the 1940 Act.


                              ELECTION OF DIRECTORS

INFORMATION CONCERNING NOMINEES

          At the Meeting,  the Common  Stockholders and Preferred  Stockholders,
voting together,  will elect two (2) directors.  In addition, the holders of the
Preferred Stock,  voting separately as a class, will elect two (2) directors who
will thereafter be designated as the Preferred Stock Directors. Each of the four
(4) directors will hold office until the next Annual Meeting of Stockholders and
until  their  respective  successors  have  been  elected  and  qualified.  Each
stockholder  of record at the close of business on November 11, 2003 is entitled
to one vote for each share of Common Stock and Preferred Stock registered in the
name of such stockholder on the books of the Corporation.

          The term of the present  directors  of the  Corporation  expires  when
their respective successors have been duly elected and qualified.

         Information  with respect to each nominee for election as a director of
the  Corporation  who is an "interested  person" of the  Corporation  within the
meaning of the 1940 Act follows:

                             POSITION                                   DIRECTOR
NAME                 AGE     WITH THE CORPORATION                         SINCE
----                 ---     --------------------                         -----
Stephen L. Brown      65     Chairman of the Board,                       1986
                             Chief Executive Officer and Director

         STEPHEN L. BROWN,  Chairman of the Board,  has been  Chairman and Chief
Executive Officer since



                                       4



October 1986. Mr. Brown is an "interested  person" of the Corporation within the
meaning  of the 1940 Act by  reason  of his  positions  as  Chairman  and  Chief
Executive Officer of the Corporation.  Prior to joining Franklin,  Mr. Brown was
Chairman of S.L. Brown & Company,  Inc., a private investment firm. Mr. Brown is
a director of Copley  Financial  Services  Corporation  (advisor to Copley Fund,
Inc.,  a mutual fund) as well as a director of U.S.  Energy  Systems,  Inc.,  an
independent  producer  of clean  energy.  Mr.  Brown's  address is c/o  Franklin
Capital Corporation, 450 Park Avenue, New York, New York 10022.

                  Information  with  respect to each  nominee for  election as a
director of the Corporation who is not an "interested person" of the Corporation
within the meaning of the 1940 Act follows:

                                   POSITION                            DIRECTOR
NAME                     AGE       WITH THE CORPORATION                  SINCE
----                     ---       --------------------                  -----
David T. Lender           51       Director                              2000
Irving Levine*            82       Director                              1990
Laurence I. Foster*       62       Director                              2002

* Preferred Stock Director

         DAVID T. LENDER, a director of the Corporation, is Managing Director at
Banc  of  America   Securities,   LLC  where  he   specializes  in  mergers  and
acquisitions.  Prior to joining  Banc of America  Securities,  LLC,  in 2000 Mr.
Lender  was a  Managing  Director  in the  Mergers  and  Acquisitions  Group  of
Rothschild,  Inc. Mr. Lender's address is c/o Banc of America  Securities LLC, 9
West 57th Street, New York, NY 10019.

         IRVING LEVINE, a Preferred Stock Director of the Corporation,  has been
Chairman of the Board and President of Copley Fund,  Inc., a mutual fund,  since
1978 and Chairman and Treasurer of Stuffco International, Inc., a ladies handbag
processor and chain store operator, since 1978. Mr. Levine is also President and
a director of Copley  Financial  Services  Corporation  (advisor to Copley Fund,
Inc.)  as well as a  director  of U.S.  Energy  Systems,  Inc.,  an  independent
producer of clean  energy.  Mr.  Levine's  address is c/o Copley Fund,  Inc. 315
Pleasant Street, 5th Floor, Fall River, MA 02721.

         LAURENCE  I.  FOSTER,  a nominee  for  election  as a  Preferred  Stock
Director of the Corporation,  was a partner at KPMG until his retirement in May,
2000 when he joined  Richard E. Eisner & Company LLP's New York City office as a
partner in the personal financial  planning  practice.  In June, 2002 Mr. Foster
became an  independent  consultant.  Mr. Foster holds the American  Institute of
Certified Public Accountants  "Personal Financial Specialist" (PFS) designation.
Mr. Foster is a member of the American Institute of Certified Public Accountants
where he is the Chairman on the PFS Credential  Committee.  Mr. Foster is also a
member of the New York State  Society of Certified  Public  Accountants  and the
former chairman of their Estate Planning Committee.  Mr. Foster's address is 750
Third Avenue, New York, New York 10017.

EXECUTIVE OFFICERS

         In  addition to Mr.  Stephen  Brown,  the  following  individual  is an
executive officer of the Corporation:

         HIRAM M. LAZAR,  age 39. Mr. Lazar has been Chief Financial  Officer of
the Corporation since January



                                       5



1999.  From June 1992 to January 1999, Mr. Lazar was  Vice-President  of Finance
and  Compliance  and Corporate  Controller of Lebenthal & Co.,  Inc., a regional
full-service brokerage firm.

         The term of office of the executive officers of the Corporation expires
at the meeting of the Board of Directors when their  respective  successors have
been elected and have  qualified.  The  Corporation  anticipates  that each such
officer will be  re-elected  at the meeting of the Board of Directors to be held
immediately after the Annual Meeting of Stockholders.

REMUNERATION OF DIRECTORS AND OFFICERS

         The  following  table sets forth  information  with respect to all cash
remuneration   paid  or  accrued  by  the   Corporation   for  services  by  the
Corporation's  directors and the three most highly paid executive officers whose
compensation exceeded $60,000 for the year ended December 31, 2002:



                                                                    PENSION OR RETIREMENT
                                                    COMPENSATION      BENEFITS ACCRUED      TOTAL COMPENSATION
                                                      FROM THE          AS PART OF              FROM THE
NAME OF PERSON           POSITION                    CORPORATION    CORPORATION EXPENSES       CORPORATION

                                                                                     
INTERESTED PERSONS*
Stephen L. Brown         Chairman and Chief
                         Executive Officer            $450,000              $0                   $450,000
Hiram M. Lazar           Chief Financial Officer      $133,750              $0                   $133,750

NON-INTERESTED PERSONS
David T. Lender          Director                     $    500              $0                   $    500
Irving Levine            Director                     $    500              $0                   $    500
Laurence Foster          Director                     $    500              $0                   $    500


    * Within the meaning of the 1940 Act.

         With the  exception  of Mr.  Stephen L.  Brown,  each  director  of the
Corporation  received  director's  fees of $500 for 2002.  During the year ended
December 31, 2002,  the  Corporation  did not  reimburse  directors  for certain
receipted  expenses incurred in connection with the performance of their duties,
including attendance at Board and Committee meetings.

         On July 26,  2002,  the Board  authorized  an  amendment  to Stephen L.
Brown's  Employment  Agreement with the  Corporation  (as amended,  the "Stephen
Brown Employment  Agreement").  The Stephen Brown Employment  Agreement will now
expire on December 31, 2004 ("the Term"). The Term will automatically renew from
year to year thereafter, unless the Corporation notifies Mr. Brown not less than
120 days prior to the end of any Term in writing that the  Corporation  will not
be renewing the Stephen Brown Employment Agreement.

         The Stephen Brown  Employment  Agreement  provides that Mr.  Stephen L.
Brown will serve as the Chairman and Chief Executive  Officer of the Corporation
and be responsible for the general management of the



                                       6



affairs of the  Corporation,  reporting  directly to the Board. It also provides
that he will  serve as a member of the  Board for the  period of which he is and
shall from time to time be elected or reelected.

         Mr.  Stephen L. Brown  receives  compensation  under the Stephen  Brown
Employment  Agreement in the form of base salary of $420,000.  In addition,  the
Board may increase such salary at its discretion from time to time. Mr. Brown is
also entitled to be paid bonuses as the Board determines in its sole discretion.
Under the Stephen Brown  Employment  Agreement,  the  Corporation  furnishes Mr.
Brown with an automobile and reimburses him for certain expenses related to such
automobile.  In  addition,  Mr.  Brown is  reimbursed  for  expenses  related to
membership in a club to be used  primarily for business  purposes.  Mr. Brown is
entitled  under the Stephen Brown  Employment  Agreement to  participate  in any
employee benefit plans or programs and to receive all benefits,  perquisites and
emoluments for which salaried employees are eligible. Mr. Brown is also entitled
to severance pay in the event of  termination  without cause or by  constructive
discharge  equal to the  remaining  base salary  payable under the Stephen Brown
Employment  Agreement and provides for death  benefits  payable to his surviving
spouse equal to Mr. Brown's base salary for a period of one year.

         In  addition,  on July 26, 2002 the Board  authorized  an  amendment to
Stephen L. Brown's Severance Agreement (as amended, the "Stephen Brown Severance
Agreement"). Under the terms of the Stephen Brown Severance Agreement, Mr. Brown
is entitled to receive severance if following a change in control (as defined in
the Stephen  Brown  Severance  Agreement)  his  employment  is terminated by the
Corporation  without cause or by the executive within one year of such change in
control.  The amendment  has  increased the amount of the severance  payment Mr.
Brown is entitled to receive upon the  occurrence  of such event from 1.5 to 2.5
times his average compensation over the past five years.

COMPENSATION PURSUANT TO PLANS

         On September 9, 1997, Franklin's stockholders approved two Stock Option
Plans:  a Stock  Incentive  Plan  ("SIP")  to be  offered  to the  Corporation's
consultants,  officers and employees  (including  any officer or employee who is
also a director  of the  Corporation)  and a  Non-Statutory  Stock  Option  Plan
("SOP") to be offered to the  Corporation's  "outside"  directors,  i.e.,  those
directors who are not also officers or employees of Franklin.  112,500 shares of
the  Corporation's  Common Stock have been  reserved  for  issuance  under these
plans,  of which 67,500  shares have been reserved for the SIP and 45,000 shares
have been  reserved for the SOP.  Shares  subject to options  that  terminate or
expire prior to exercise  will be available  for future  grants under the Plans.
Because the issuance of options to "outside"  directors is not  permitted  under
the 1940 Act  without an  exemptive  order by the  Commission,  the  issuance of
options under the SOP was conditioned upon the granting of such order. The order
was granted by the Commission on January 18, 2000. No options were issued during
2001.

COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

         During  the  year  ended  December  31,  2002,  the  Board  met on nine
occasions and acted by unanimous written consent on one occasion.

         The Audit  Committee held three meetings during the year ended December
31, 2002. The Audit Committee meets with the Corporation's  independent auditors
to review the  Corporation's  financial  statements and the adequacy of internal
controls  and  accounting  systems.  The  members of the Audit  Committee  as of



                                       7



December 31, 2002 were Messrs. Levine (Chairman), Lender and Foster.

         The  Executive  Committee  meets  between  meetings  of the Board.  The
Executive  Committee  generally  may exercise the authority of the Board and may
approve financings not to exceed $500,000.  The Executive Committee did not meet
during the year ended December 31, 2002. The members of the Executive  Committee
as of December 31, 2002 were Messrs. Brown, and Levine.

         The Compensation  Committee meets to consider compensation of executive
officers of the Corporation.  The Compensation Committee did not meet during the
year ended  December 31, 2002. The members of the  Compensation  Committee as of
December 31, 2002 were Messrs. Levine (Chairman) and Lender.

         Each director attended at least 75% of the aggregate number of meetings
of the Board and of Board  Committees on which he served.  The Board  determines
and appoints director nominees for election.

AUDIT COMMITTEE REPORT

         The  Audit  Committee   reviewed  and  discussed  with  management  the
Corporation's audited financial statements as of and for the year ended December
31, 2002. The Audit  Committee also discussed with the  independent  accountants
the matters required to be discussed by Statement on Auditing  Standards No. 61,
COMMUNICATION WITH AUDIT COMMITTEES, as amended, by the Auditing Standards Board
of the American Institute of Certified Public Accountants.

         The  Audit  Committee's  responsibilities  are set  forth in the  Audit
Committee  Charter  adopted  by the  Board.  Each of the  members  of the  Audit
Committee  qualifies as an "independent"  director under the applicable  listing
standards of the American Stock Exchange.

         The Audit Committee  received and reviewed the written  disclosures and
the letter from the independent  accountants  required by Independence  Standard
No. 1,  INDEPENDENCE  DISCUSSIONS  WITH AUDIT  COMMITTEES,  as  amended,  by the
Independence  Standards  Board,  and have  discussed  with the  accountants  the
accountants' independence. The Audit Committee considered whether the provisions
of  non-financial  audit  services  were  compatible  with  Ernst & Young  LLP's
independence in performing financial audit services.

         Based on the  reviews  and  discussions  referred  to above,  the Audit
Committee  recommended  to the Board that the financial  statements  referred to
above be included in the  Corporation's  Annual Report on Form 10-K for the year
ended December 31, 2002 for filing with the Commission. The Audit Committee also
recommends  the selection of Ernst & Young to serve as  independent  accountants
for the year ending 2003.

Members of the Audit Committee as of December 31, 2002:



                                       8



         Irving Levine
         David T. Lender
         Lawrence Foster

         Mr. Lender  resigned from the Audit Committee on May 14, 2003 following
the  adoption  of a policy by his  employer  which  prohibits  serving  on audit
committees  of  public  companies.  As  set  forth  in the  Corporation's  Audit
Committee  Charter  the  Audit  Committee  must be  composed  of at least  three
members.  Due to Mr.  Lender's  resignation, the Audit  Committee  is  currently
composed  of only two  members.  The  Board  intends  to fill  this  vacancy  by
appointing  a new member to the Board,  which  person  would  serve on the Audit
Committee as promptly as practicable.

BROKERAGE TRANSACTIONS

         During the year ended December 31, 2002, the Corporation paid aggregate
brokerage commissions of approximately $3,000.

         Brokers are selected by the Board, whose primary considerations are the
cost and efficiency of execution of brokerage orders. No person acting on behalf
of the  Corporation  is authorized to pay a brokerage  commission to a broker in
excess of that which  another  broker might have charged for  effecting the same
transaction  in recognition  of the value of research  services  provided by the
broker.

INVESTMENT ADVISOR

         The Corporation does not engage the services of an investment  advisor,
principal underwriter or administrator.

AFFILIATED TRANSACTIONS

         Franklin  issued a  $1,000,000  note as part of the  purchase  price of
Excelsior.  This note was due February 28, 2002 with interest at 3.54% but has a
right of set-off against certain  representations and warranties made by Winstar
Radio Networks, Inc.

         On October 1, 2002, Franklin received 74,232 warrants to acquire shares
of Excelsior  common stock at an exercise price of $1.20 per share for arranging
a refinancing of Excelsior debt.

         Franklin  entered  into a services  agreement  with  Excelsior  whereby
Franklin  provides   Excelsior  with  certain  services.   Franklin  receives  a
management  fee of not less than $15,000 per month as determined by  Excelsior's
board. Additionally,  Franklin's chief financial officer serves in that capacity
for Excelsior and his salary and benefits are  allocated  between  Excelsior and
Franklin on an 80/20 basis. During the nine months ended September 30, 2003, and
2002,  Franklin earned $135,000 and $330,000,  respectively,  in management fees
and was reimbursed $108,000 and $90,702,  respectively,  for salary and benefits
for Franklin's  chief  financial  officer,  which was recorded as a reduction of
expenses on Franklin.

         Excelsior issued three notes to Dial  Communications  Group,  LLC, each
with an initial aggregate  principal amount of $460,000,  in connection with the
acquisition of  substantially  all of the assets of Dial  Communications  Group,
Inc., and Dial  Communications  Group, LLC in April 2002. Each of the promissory
notes is convertible into shares of Franklin's common stock at a premium ranging
from 115% to 120% of the  average  closing  prices of  Franklin's  common  stock
during a specified pre and post closing measurement  period.  Excelsior has paid
to  Franklin  an  amount  equal  to  $300,000  in  consideration  of  Franklin's
obligations  in  connection  with any  Franklin  common stock that may be issued
pursuant to the terms of the  promissory  notes.  For each share of common stock
Franklin is required to issue under the promissory notes,  Franklin will receive
0.86 shares of common  stock in  Excelsior.  The note  holders have entered into
advanced  discussions with Excelsior to amend the conversion feature so that the
notes would



                                       9



become  convertible into stock  appreciation  rights on Excelsior's common stock
rather than convertible  into Franklin's  common stock. It is expected that this
agreement  will be signed  after the filing of this proxy but prior to year-end.
If the agreement is not signed,  then the note holders will continue to hold the
right to convert the notes into shares of Franklin's common stock.

RECOMMENDATION OF THE BOARD OF DIRECTORS

         The Board  recommends  that  stockholders  vote "FOR" the persons named
herein to serve as directors until the next Annual Meeting of  Stockholders  and
until their  respective  successors  have been duly elected and have  qualified.
Under  Delaware  law,  directors  are elected by a plurality of the votes of the
shares  present in person or  represented  by proxy and  entitled to vote in the
election of directors.

         All  nominees  have  consented  to stand for  election  and to serve if
elected. If any nominee should be unable to serve in such position, an event not
presently anticipated,  the proxies voted for such a person, if any, as shall be
designated  by the Board to replace any such  nominee,  unless the Board reduces
the number of directors constituting the whole Board.

         In the absence of contrary  instructions,  the  Corporation  intends to
vote all proxies "FOR" the election of the nominees listed above as Directors of
the Corporation.  In tallying the vote, abstentions and broker non-votes will be
considered  to be shares of  Common  Stock or  Preferred  Stock  present  at the
Meeting,  but not voting in favor of the  election of the nominees  (i.e.,  they
will  have the  same  legal  affect  as a vote  "against"  the  election  of the
nominees).

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the 1934 Act  requires  the  Corporation's  executive
officers and directors,  and persons who  beneficially  own more than 10% of the
Common Stock, to file initial  statements of beneficial  ownership (Form 3), and
statements  of changes in beneficial  ownership  (Form 4 or 5), of securities of
the Corporation  with the Commission and the American Stock Exchange.  Executive
officers,  directors  and greater  than 10%  stockholders  also are  required to
furnish  the  Corporation  with  copies of all forms that they file  pursuant to
Section 16(a).

         To the  Corporation's  knowledge,  based  solely  on its  review of the
copies of such forms  received by it, or written  representations  from  certain
reporting persons that no additional forms were required for those persons,  the
Corporation believes that its executive officers, directors and greater than 10%
beneficial owners complied with the Section 16(a) filing requirements applicable
to them during 2002.




                                       10



                        PROPOSAL TO APPROVE SELECTION OF
                    ERNST & YOUNG LLP AS INDEPENDENT AUDITORS

         The  Board  has  appointed  Ernst  &  Young  LLP as  the  Corporation's
independent  auditors for the fiscal year ending  December  31, 2003.  The audit
services  performed  by Ernst & Young LLP for the year ended  December  31, 2002
included an examination of the financial  statements included in the 2002 Annual
Report to Stockholders.

         Ernst & Young LLP has advised the  Corporation  that it has neither any
direct nor any material indirect  financial  interest in the Corporation.  It is
expected  that a  representative  of Ernst & Young  LLP will be  present  at the
Meeting and will have an  opportunity to make a statement if he desires to do so
and to respond to appropriate questions.

         AUDIT  FEES.  The  aggregate  fees  billed  for  professional  services
rendered by Ernst & Young LLP for 2002 for the audit of the Corporation's annual
financial  statements  for 2002 and for the review of the  financial  statements
included in the Corporation's Forms 10-Q for 2002 were $115,000.

         ALL  OTHER  FEES.  Ernst & Young  LLP  billed  $56,000  for  2002 for a
financial  review of Form N-14 that was filed in conjunction with the terminated
merger with Change Technology Partners.

         The Board recommends that stockholders  vote "FOR"  ratification of the
appointment  of Ernst & Young LLP as  independent  auditors  for the year ending
December 31, 2003.

                              STOCKHOLDER PROPOSALS

         Proposals of  stockholders  intended to be presented at the 2004 Annual
Meeting must be received in writing by the  Corporation  not later than April 1,
2004 in order to be considered for inclusion in the proxy statement  relating to
such meeting, which the Corporation anticipates will be held in June 2004.

                                  OTHER MATTERS

         The  Board of  Directors  does not know of any other  matters  that may
properly be brought,  and which are likely to be  brought,  before the  Meeting.
However,  should  other  matters be properly  brought  before the  Meeting,  the
persons named on the enclosed proxy or their substitutes will vote in accordance
with their best judgment on such matters.

                                            By Order of the Board of Directors

                                            STEPHEN L. BROWN
                                            SECRETARY

November 21, 2003




                                       11





                                                                           PROXY

                          FRANKLIN CAPITAL CORPORATION
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS
                                DECEMBER 17, 2003

         The undersigned hereby appoints Stephen L. Brown and Hiram Lazar, or
either of them, as attorneys and proxies to vote all the shares of common stock,
par value $1.00 per share, of Franklin Capital Corporation (the "Corporation")
and/or all the shares of Preferred Stock, par value $1.00 per share, of the
Corporation, as applicable, which are outstanding in the name of the undersigned
and which the undersigned would be entitled to vote as of November 11, 2003, at
the Annual Meeting of Stockholders of the Corporation (the "Meeting"), to be
held at the offices of Weil, Gotshal & Manges LLP, 767 Fifth Avenue, 25th Floor,
New York, New York, on Wednesday, December 17, 2003 at 11:30 a.m., New York
Time, and at any or all adjournments or postponements thereof; and the
undersigned hereby instructs and authorizes said attorneys to vote as indicated
on the reverse side.

         The shares represented hereby will be voted in accordance with the
instructions contained on the reverse side. If no instructions are given the
shares will be voted FOR the election of all of the applicable nominees in item
1 and FOR items 2 and 3 below, each of said items being more fully described in
the Notice of Meeting and accompanying Proxy Statement, receipt of which is
hereby acknowledged. In the event of any proposed adjournment of the Meeting to
permit further solicitation of proxies with respect to any proposal listed
below, shares will be voted FOR adjournment with respect to such proposal if
they were to be voted FOR such proposal (including if there were no
specifications), and AGAINST adjournment with respect thereto if such shares
were to be voted AGAINST or to have ABSTAINED from voting with respect to such
proposal.

                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)

                            o FOLD AND DETACH HERE o





                                                           Please mark
                                                          your votes as     [X]
                                                           indicated in
                                                           this example

1. ELECTION OF DIRECTORS: 01. Stephen L. Brown,
02. David T. Lender (to be elected by holders
of Common Stock and Preferred Stock), 03.
Irving Levine, 04. Laurence I. Foster (to be
elected solely by Preferred Stockholders)
(Instructions. To withhold authority
to vote for any individual nominee, write
that nominee's name on the line
provided below.)




--------------------------------------------------
 FOR the election of all          WITHHOLDING
applicable nominees listed     AUTHORITY to vote
 (except as marked to the      for all applicable
   contrary on the line         nominees listed
       above) above
           [ ]                      [ ]

                                                      FOR    AGAINST   ABSTAIN
2. Ratification of appointment of Ernst &
Young LLP to serve as independent auditors of         [ ]      [ ]       [ ]
the Corporation for the fiscal year ending
December 31, 2003.




                                                      FOR    AGAINST   ABSTAIN
3. In their discretion, on such other matters
as may properly come before the Meeting (other        [ ]      [ ]       [ ]
than adjournments with respect to any proposal
as described on reverse).





   THIS PROXY MAY BE REVOKED PRIOR TO ITS EXERCISE. PLEASE DATE, SIGN AND MAIL
                      PROXY CARD IN THE ENCLOSED ENVELOPE

                                              --------
                                                      |
                                                      |
                                                      |


If you only own Common Stock of the Corporation, please sign on the line below
titled "Signature of Common Stockholder." If you only own Preferred Stock of the
Corporation, please sign on the line below titled "Signature of Preferred
Stockholder." If you own both Common Stock AND Preferred Stock, please sign both
lines.

Signature of Common Stockholder(s)                          Dated  _______, 2003
                                   ------------------------

Signature of Preferred Stockholder(s)                      Dated  _______, 2003
                                      ---------------------

Please sign as name appears hereon. When shares are held by joint tenants, both
should sign. When signing as attorney, executor, administrator, trustee or
guardian, please give full title as such.

If a corporation, please sign in full corporate name by president or other
authorized officer. If a partnership, please sign in partnership name by
authorized person.

                            o FOLD AND DETACH HERE o