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

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 Rule 14a-12
------

                       FIRST MID-ILLINOIS BANCSHARES, INC.
                (Name of Registrant as Specified in its Charter)

                       FIRST MID-ILLINOIS BANCSHARES, INC.
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (check the appropriate box):

   X    No fee required.
------

        Fee computed on table below per Exchange Act Rules 14a-6(i)(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:
        (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:








                       [GRAPHIC OMITTED][GRAPHIC OMITTED]


                                                            April 12, 2002



Dear Fellow Stockholder:

     On behalf of the Board of Directors and  management  of First  Mid-Illinois
Bancshares,  Inc.,  I  cordially  invite  you to attend  the  Annual  Meeting of
Stockholders of First Mid-Illinois  Bancshares,  Inc. to be held at 4:00 p.m. on
May 22, 2002, in the lobby of First  Mid-Illinois  Bank & Trust, 1515 Charleston
Avenue, Mattoon, Illinois.

     The  accompanying  Notice  of  Annual  Meeting  of  Stockholders  and Proxy
Statement  discuss the business to be  conducted  at the  meeting.  We have also
enclosed a copy of the Company's 2001 Report to the Owners and its Annual Report
on Form 10-K for the recently  completed  fiscal year.  At the meeting,  we will
report on Company  operations and the outlook for the year ahead.  Directors and
officers of the Company,  as well as a representative of KPMG LLP, the Company's
independent  auditors,  will be present to respond to any appropriate  questions
stockholders may have.

     I encourage you to attend the meeting in person. WHETHER OR NOT YOU PLAN TO
ATTEND,  HOWEVER,  PLEASE  COMPLETE,  SIGN AND DATE THE ENCLOSED  PROXY CARD AND
RETURN IT IN THE ACCOMPANYING RETURN ENVELOPE AS PROMPTLY AS POSSIBLE. This will
ensure  that  your  shares  are  represented  at the  meeting.  If you  have any
questions  concerning  these  matters,  please do not  hesitate to contact me at
(217) 258-0415 or Christie  Burich,  Manager of Shareholder  Services,  at (217)
258-0493.  We look forward with  pleasure to seeing and visiting with you at the
meeting.

                                           Very truly yours,

                                           FIRST MID-ILLINOIS BANCSHARES, INC.



                                           William S. Rowland
                                           CHAIRMAN AND CHIEF EXECUTIVE OFFICER







1515 Charleston Avenue, P.O. Box 499, Mattoon, IL 61938, Phone: (217) 258-0493



                       [GRAPHIC OMITTED][GRAPHIC OMITTED]


                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 22, 2002

                       FIRST MID-ILLINOIS BANCSHARES, INC.
                      1515 CHARLESTON AVENUE, P.O. BOX 499
                             MATTOON, ILLINOIS 61938
                                 (217) 258-0493

NOTICE IS  HEREBY  GIVEN,  that the  Annual  Meeting  of  Stockholders  of First
Mid-Illinois  Bancshares,  Inc. will be held in the lobby of First  Mid-Illinois
Bank & Trust, 1515 Charleston Avenue, Mattoon,  Illinois, on Wednesday,  May 22,
2002 at 4:00 p.m. local time.

The meeting is for the purpose of considering and acting upon:

1. The election of three directors of the Company;
2. To approve an amendment to the First Mid-Illinois Bancshares, Inc. 1997 Stock
   Incentive Plan to reserve an additional 150,000 shares of Common Stock
   thereunder; and
3. Such other matters as may properly come before the meeting or any
   adjournments thereof.

The Board of  Directors  has fixed the close of business on April 1, 2002 as the
record date for the  determination of the  stockholders  entitled to vote at the
meeting and any adjournments thereof.

You are  requested  to  complete  and sign the  enclosed  proxy  card,  which is
solicited  by the Board of  Directors,  and to mail it promptly in the  enclosed
return envelope.

BY ORDER OF THE BOARD OF DIRECTORS



William S. Rowland
CHAIRMAN AND CHIEF EXECUTIVE OFFICER

Mattoon, Illinois
April 12, 2002





                       [GRAPHIC OMITTED][GRAPHIC OMITTED]


                                 PROXY STATEMENT

                               GENERAL INFORMATION


     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of First Mid-Illinois  Bancshares,  Inc. to be
voted at the  Annual  Meeting of  Stockholders  to be held in the lobby of First
Mid-Illinois  Bank &  Trust,  1515  Charleston  Avenue,  Mattoon,  Illinois,  on
Wednesday,  May 22, 2002 at 4:00 p.m. local time.  The Board of Directors  would
like to have all stockholders represented at the meeting. Please sign and return
your proxy card in the enclosed return envelope.

     The  accompanying  Notice of Annual  Meeting,  this Proxy Statement and the
proxy card are first being  mailed to  stockholders  on or about April 12, 2002.
The Company's Annual Report on Form 10-K for the recently completed fiscal year,
which includes the  consolidated  financial  statements of the Company,  is also
enclosed.

     The Company is a diversified  financial  services  company which serves the
financial needs of central Illinois. The Company directly or indirectly owns all
the  outstanding  capital  stock of First  Mid-Illinois  Bank & Trust,  N.A.,  a
national banking association (the "Bank"), with offices in Mattoon,  Charleston,
Effingham, Altamont, Neoga, Sullivan, Arcola, Taylorville,  Tuscola, Monticello,
Deland, Urbana, Decatur, Highland, and Pocahontas,  Illinois;  Mid-Illinois Data
Services,  Inc., a data processing company ("Data  Services");  and The Checkley
Agency, Inc., an insurance agency ("Checkley").

     Only  holders  of  record  of the  Company's  Common  Stock at the close of
business  on April 1, 2002 (the  "Record  Date") will be entitled to vote at the
annual meeting or any  adjournments  or  postponements  of such meeting.  On the
Record  Date,  the  Company  had  3,382,872  shares of Common  Stock  issued and
outstanding. In the election of directors, and for any other matters to be voted
upon at the annual meeting, each issued and outstanding share of Common Stock is
entitled to one vote.

     Stockholders  who  execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the annual meeting and all adjournments  thereof. A stockholder who has executed
a proxy has the power to revoke it at any time before it is voted by  delivering
written notice of revocation to the Secretary of the Company at 1515  Charleston
Avenue,  P.O. Box 499,  Mattoon,  Illinois  61938, by executing and delivering a
subsequently  dated  proxy,  or by  attending  the annual  meeting and voting in
person. Proxies solicited by the Board of Directors of the Company will be voted
in accordance  with the directions  given  therein.  WHERE NO  INSTRUCTIONS  ARE
INDICATED,  PROXIES WILL BE VOTED IN ACCORDANCE WITH THE  RECOMMENDATIONS OF THE
BOARD OF DIRECTORS WITH RESPECT TO THE PROPOSALS DESCRIBED HEREIN.

     A quorum of stockholders is necessary to take action at the annual meeting.
The presence,  in person or by proxy, of the holders of a majority of the shares
of Common Stock of the Company entitled to vote at the meeting will constitute a
quorum. Votes cast by proxy or in person at the meeting will be tabulated by the
inspector of election  appointed  for the meeting and will be counted as present
for  purposes of  determining  whether a quorum is  present.  The  inspector  of
election  will treat  broker  non-votes  as  present  and  entitled  to vote for
purposes of determining  whether a quorum is present.  "Broker non-votes" refers
to a broker or other nominee holding shares for a beneficial owner not voting on
a  particular  proposal  because  the  broker  or  other  nominee  does not have
discretionary voting power regarding that item and has not received instructions
from the beneficial owner.

     The expenses of  solicitation,  including the cost of printing and mailing,
will be paid by the Company. Proxies are being solicited principally by mail, by
telephone, and by e-mail. In addition, directors, officers and regular employees
of the  Company may  solicit  proxies  personally,  by  telephone,  by fax or by
special  letter.  The Company may also  reimburse  brokers,  nominees  and other
fiduciaries  for their  reasonable  expenses in  forwarding  proxy  materials to
beneficial owners.



                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     The following  table sets forth,  as of March 1, 2002, the number of shares
of Common Stock beneficially owned by each person known by the Company to be the
beneficial  owner of more than five percent of the outstanding  shares of Common
Stock (who are not also directors),  each director nominee of the Company,  each
director,  the "named  executive  officers" (as defined  below) and all director
nominees, directors and executive officers of the Company as a group.

                                        AMOUNT AND NATURE OF  PERCENT OF COMMON
                                          BENEFICIAL               STOCK
NAME OF BENEFICIAL OWNER                  OWNERSHIP(1)           OUTSTANDING
PRINCIPAL STOCKHOLDERS:

Margaret Lumpkin Keon                     216,184(2)                 6.4%
21 Windward Road
Belvedere, California 94920

Mary Lumpkin Sparks                       255,266(3)                 7.5%
2438 Campbell Road, N.W.
Albuquerque, New Mexico 87104


DIRECTOR NOMINEES, DIRECTORS AND
NAMED EXECUTIVE OFFICERS:

Charles A. Adams                          232,950(4)                6.9%(15)

Kenneth R. Diepholz                        51,314(5)                1.5%(15)

Steven L. Grissom                          18,446(6)                  *%(15)

Richard Anthony Lumpkin                   485,347(7)               14.3%(15)

Daniel E. Marvin, Jr.                      67,628(8)                2.0%(15)

Gary W. Melvin                            115,557(9)                3.4%(15)

Sara Jane Preston                          5,084(10)                  *%(15)

William S. Rowland                        32,975(11)                1.0%(15)

Ray Anthony Sparks                        93,560(12)                2.8%(15)

John W. Hedges                             2,612(13)                  *%(15)

Robert J. Swift, Jr.                          513                     *%(15)

All directors and executive officers as  1,130,948(14)             32.8%(16)
a group (15 persons)
----------------------------

(1)  Unless otherwise  indicated,  the nature of beneficial ownership for shares
     shown in this column is sole voting and investment  power.  The information
     contained in this column is based upon information furnished to the Company
     by the persons named above.

(2)  The above amount  includes  216,184  shares held under the Margaret L. Keon
     Trust,  established  under  Article 5 of the Mary G.  Lumpkin  Trust  dated
     January 31, 1984, of which trust Ms. Keon is trustee and beneficiary.

(3)  The above amount  includes  32,315  shares held in trust for the benefit of
     Richard  Anthony  Lumpkin's  adult children for which Mrs. Sparks serves as
     trustee and of which shares Mrs. Sparks disclaims beneficial ownership.

(4)  The  above  amount  includes  160,980  shares  of  Common  Stock  held by a
     corporation  which Mr.  Adams is deemed to control.  The above  amount also
     includes  3,304  shares held by Mr.  Adams'  spouse,  over which shares Mr.
     Adams has no voting and  investment  power,  and options to purchase  2,500
     shares of Common Stock. The above amount does not include 2,598 shares held
     by adult children of Mr. Adams.

(5)  The above amount includes options to purchase 4,750 shares of Common Stock.

(6)  The above amount  includes 3,923 shares held by Mr. Grissom and his spouse,
     over which Mr.  Grissom has shared voting and investment  power.  The above
     amount also includes options to purchase 1,750 shares of Common Stock.


(7)  The  above  amount  includes  67,895  shares  held  by The  Lumpkin  Family
     Foundation,  of which Mr. Lumpkin serves as a director, and of which shares
     beneficial  ownership is disclaimed.  The above amount also includes 66,904
     shares  held by SKL  Investment  Group,  of which Mr.  Lumpkin  is a voting
     member.  The above amount also includes options to purchase 4,750 shares of
     Common  Stock.  The above  amount does not include  202,462  shares held by
     adult  children  of Mr.  Lumpkin  and 33,837  shares  held in trust for the
     benefit of Mr. Lumpkin's adult children of which trust Mr. Lumpkin is not a
     trustee and of which shares beneficial ownership is also disclaimed.

(8)  The above amount  includes 6,490 shares held by Mr. Marvin's  spouse,  over
     which shares Mr. Marvin has no voting or investment  power and of which Mr.
     Marvin  disclaims  beneficial  ownership,  and  1,127  shares  held  by Mr.
     Marvin's  grandchildren,  over  which Mr.  Marvin  has  shared  voting  and
     investment power. The above amount also includes options to purchase 20,312
     shares of Common Stock.

(9)  The above amount includes options to purchase 4,750 shares of Common Stock.

(10) The above amount includes options to purchase 1,750 shares of Common Stock.

(11) The above  amount  includes  options to  purchase  16,312  shares of Common
     Stock.

(12) The above amount  includes 33,395 shares held by Sparks  Investment  Group,
     LP., over which Mr. Sparks shares voting and investment power.

(13) The above amount includes options to purchase 2,062 shares of Common Stock.

(14) Includes an  aggregate  of 66,812  shares  obtainable  upon the exercise of
     options.

(15) Percentage is calculated on a partially  diluted  basis,  assuming only the
     exercise of stock options by such individual  which are exercisable  within
     60 days.

(16) Percentage is calculated on a fully diluted basis, assuming the exercise of
     all stock  options  which  are  exercisable  within 60 days by  individuals
     included in the above table.

*        Less than 1%.

     As of March 1, 2002, the Bank acted as sole or co-fiduciary with respect to
trusts and other fiduciary accounts which own or hold 123,652 shares or 3.65% of
the outstanding Common Stock of the Company, over which the Bank has sole voting
and investment  power with respect to 109,472 shares or 3.23% of the outstanding
Common  Stock and shared  voting  and  investment  power with  respect to 14,180
shares or 0.42% of the outstanding Common Stock.


                       PROPOSAL I - ELECTION OF DIRECTORS

     The  directors  of the  Company  are  divided  into  three  classes  having
staggered terms of three years. At the annual meeting,  the stockholders will be
entitled  to elect  three Class I  directors  for a term  expiring in 2005.  The
number of  directors is nine,  comprised of three  directors in each of Class I,
Class II, and Class III.

     For this year's  annual  stockholders  meeting,  the Board of Directors has
nominated  for  election as Class I  directors  Kenneth R.  Diepholz,  Steven L.
Grissom, and Gary W. Melvin. Messrs. Diepholz, Grissom and Melvin have served as
directors  of the Company  since 1990,  2000 and 1990,  respectively.  The three
individuals  receiving  the  highest  number of votes  cast will be  elected  as
directors  of the  Company  and will serve as Class I  directors  for three year
terms expiring in 2005. Broker non-votes,  because they are not considered votes
cast, will not be counted in the vote totals.  The Company has no knowledge that
any of the  nominees  will  refuse  or be  unable  to  serve,  but if any of the
nominees become unavailable for election, the holders of the proxies reserve the
right to substitute  another  person of their choice as a nominee when voting at
the meeting.

     The following  table sets forth as to each nominee and director  continuing
in office,  his or her name,  age,  principal  occupation and the year he or she
first  became  a  director  of the  Company.  Unless  otherwise  indicated,  the
principal occupation listed for each person below has been his or her occupation
for the past five years.




                         AGE AT                                                        YEAR FIRST      YEAR
                         APRIL                                                           BECAME      TERM
NAME                     1, 2002   PRINCIPAL OCCUPATION                                 DIRECTOR      EXPIRES
----                     -------   --------------------                                 --------      -------
                                                                                           
DIRECTOR  NOMINEES

Kenneth R. Diepholz         63     Director of the Bank (since 1984)and of the Company;   1990         2002
                                   President, Ken Diepholz Chevrolet, Inc.(until 2000)
                                   and Vice President, Ken Diepholz Chevrolet, Inc.
                                   (since 2000); President, D-Co Coin Laundry and
                                   Owner, Diepholz Rentals

Steven L. Grissom           49     Director of the Bank and the Company (since            2000         2002
                                   2000); Treasurer of Illinois Consolidated
                                   Telephone Company (since 1989); Administrative
                                   Officer of SKL Investment Group, LLC (since
                                   1997).

Gary W. Melvin              53     Director of the Bank (since 1984) and of the           1990         2002
                                   Company; Director of Data Services (since 1987);
                                   President and Co-Owner, Rural King Stores.

DIRECTORS CONTINUING IN OFFICE

Richard Anthony Lumpkin     67     Director of the Bank (since 1966) and of the           1982         2003
                                   Company; former Chairman of the Board of
                                   Consolidated Communications Inc. (until 1997);
                                   Director Ameren CIPS (since 1995); Director of
                                   Illuminet Holdings, Inc. until it was acquired
                                   by Verisign, Inc. on December 12, 2001; Vice
                                   Chairman, McLeod USA Inc. (since 1997); McLeod
                                   USA filed a prenegotiated plan of reorganization
                                   through a Chapter 11 petition filed in the U.S.
                                   Bankruptcy Court for the District of Delaware in
                                   January 2002 in order to complete a
                                   recapitalization; Chairman, President, and CEO,
                                   Illinois Consolidated Telephone Company (since
                                   1990).

Sara Jane Preston           61     Director of the Bank (since 1999) and of the           2000         2003
                                   Company (since 2000); retired President and CEO
                                   of Charleston National Bank and the Charleston
                                   operations of its successor organizations
                                   (Boatmans National Bank and NationsBank).

William S. Rowland          55     Chairman, President, Chief Executive Officer and       1991         2003
                                   Director of the Company; Executive Vice
                                   President (1997-1999), Treasurer and Chief
                                   Financial Officer (1989-1999) of the Company;
                                   Director of Data Services (since 1989); Director
                                   (since 1999), Chairman (since 1999) and
                                   Executive Vice President (1989-1999) of the Bank.

Charles A. Adams            60     Director  of  the  Bank  (since  1989),  of  Data      1984         2004
                                   Services   (since   1987)  and  of  the  Company;
                                   President, Howell Paving, Inc.

Daniel E. Marvin, Jr.       63     Retired; Chairman, President, Chief Executive          1982         2004
                                   Officer (1983-1999) and Director of the Company;
                                   Director (since 1980), Chairman (1983-1999),
                                   President and Chief Executive Officer
                                   (1983-1997) of the Bank; Director of Data
                                   Services (1987-1992).

Ray Anthony Sparks          45     Director of the Bank (since 1997) and of the           1994         2004
                                   Company; Director of Data Services (since 1996);
                                   former President of Elasco Agency Sales, Inc.
                                   and Electrical Laboratories and Sales
                                   Corporation; private investor, Sparks Investment
                                   Group, LP.



    THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF DIRECTORS
             DIEPHOLZ, GRISSOM AND MELVIN FOR A TERM OF THREE YEARS.



                          AGE AT
                         APRIL 1,
NAME                       2002    PRINCIPAL OCCUPATION
                             
NAMED EXECUTIVE OFFICERS

John W. Hedges              54     President of the Bank (since 1999) and Executive Vice President
                                   of the Company (since 1999); former Senior Vice President,
                                   National City Bank (until 1999).

Robert J. Swift, Jr.        50     Executive Vice President of the Bank (since 2000) and Vice
                                   President of the Company (since 2000); former Senior Vice
                                   President, Central Trust Bank (until 2000).



              PROPOSAL II - AMENDMENT OF 1997 STOCK INCENTIVE PLAN

     In May 1997, the stockholders  approved the First Mid-Illinois  Bancshares,
Inc. 1997 Stock Incentive Plan (the "Incentive  Plan"). The Company is presently
authorized to issue 150,000 shares of Common Stock under the Incentive Plan.

     The  stockholders  will be requested at the meeting to approve an amendment
to the  Incentive  Plan which  increases  from  150,000 to 300,000 the number of
shares under the Incentive Plan. The purpose of the Incentive Plan is to promote
equity  ownership  of the  Company by  directors  of the  Company  and  selected
officers and employees of the Bank, to increase  their  proprietary  interest in
the success of the Company, and to encourage them to remain in the employ of the
Company and the Bank. As of March 1, 2002, there were  approximately 9 directors
(of which 8 were  non-employee  directors)  of the Company,  and 13 officers and
employees of the Bank eligible to participate  in the Incentive  Plan. The Board
believes that the number of shares remaining  available under the Incentive Plan
will be  insufficient to achieve the purpose of the Incentive Plan over the term
of the  Incentive  Plan  unless  the  additional  shares  are  authorized.  This
following  description of the Incentive Plan does not purport to be complete and
is qualified in its entirety by reference to the complete  text of the Incentive
Plan, as amended, which is attached hereto as Appendix A.

     DESCRIPTION  OF THE  INCENTIVE  PLAN.  The  Incentive  Plan  was  initially
approved by the stockholders in May 1997. As initially  approved,  the Incentive
Plan reserved  150,000 shares  (adjusted for the 3-for-2 stock split in November
2001) of the Company's Common Stock under the Incentive Plan. The amendment,  if
approved,  would increase the number of shares reserved under the Incentive Plan
by 150,000 shares.  The total number of shares reserved under the Incentive Plan
will be 300,000 upon adoption of the amendment.

     ADMINISTRATION.  The Incentive Plan is  administered by the Stock Incentive
Plan Administrative  Committee,  which is comprised of at least two non-employee
directors appointed by the Board of Directors (the "Stock Incentive Committee").
The Stock  Incentive  Committee  has the  authority,  subject to approval by the
Board of Directors,  to select the  employees to whom awards may be granted,  to
determine the terms of each award,  to interpret the provisions of the Incentive
Plan  and to  make  all  other  determinations  for  the  administration  of the
Incentive  Plan. The Incentive  Plan provides for the grant of "incentive  stock
options," as defined under Section 422(b) of the Internal  Revenue Code of 1986,
as amended,  options that do not so qualify (referred to herein as "nonstatutory
options"),   restricted  stock  and  stock  appreciation  rights  ("SARs"),   as
determined in each individual case by the Stock Incentive Committee. In general,
if any award granted under the Incentive Plan expires,  terminates, is forfeited
or is cancelled  for any reason,  the shares of Common  Stock  allocable to such
award may again be made subject to an award granted under the Incentive Plan.


     AWARDS.  Directors  of the Company and key  policy-making  employees of the
Bank are eligible to receive grants under the Incentive Plan.  Director  options
will be granted  at the fair  market  value of the  Common  Stock on the date of
grant.  Employee awards may be granted  subject to a vesting  requirement and in
any event will  become  fully  vested  upon a merger or change of control of the
Company.  The  exercise  price of  incentive  stock  options  granted  under the
Incentive  Plan must at least  equal the fair market  value of the Common  Stock
subject to the option (determined as provided in the Incentive Plan) on the date
the option is granted.  The exercise price of nonstatutory options and SARs will
be determined by the Stock Incentive Committee.

     An incentive  stock option  granted under the Incentive Plan to an employee
owning more than 10% of the combined voting power of all classes of stock of the
Company  must have an exercise  price of at least 110% of the then  current fair
market value of the shares of Common Stock  issuable upon exercise of the option
and may not have an  exercise  term of more than  five  years.  Incentive  stock
options are also  subject to the further  restriction  that the  aggregate  fair
market  value  (determined  as of the date of grant) of Common Stock as to which
any such incentive stock option first becomes  exercisable in any calendar year,
is limited to $100,000.  To the extent options covering more than $100,000 worth
of Common Stock first become  exercisable  in any one calendar  year, the excess
will be nonstatutory options.

     Each  director and key employee  eligible to  participate  in the Incentive
Plan will be notified by the Stock Incentive Committee. The award agreement will
specify  the type of award to be granted,  the number of shares of Common  Stock
(if any) to which the award  relates,  the terms and conditions of the award and
the date granted.  In the case of an award of options,  the award agreement will
also specify the price at which the shares of Common Stock subject to the option
may be  purchased,  the  date(s) on which the  option  becomes  exercisable  and
whether the option is an incentive stock option or a nonstatutory option.

     The full exercise  price for all shares of Common Stock  purchased upon the
exercise  of  options  under the  Incentive  Plan may be paid by cash,  personal
check,  personal  note,  award  surrender  or Common  Stock owned at the time of
exercise, as directed by the Stock Incentive Committee.  Incentive stock options
granted under the Incentive Plan will remain outstanding and exercisable for ten
years from the date of grant or until the  expiration  of three  months (or such
lesser  period  as  the  Stock  Incentive  Committee  may  determine)  from  the
employee's  date of  termination  of employment  with the Company.  Nonstatutory
options  and SARs  granted  under the  Incentive  Plan  remain  outstanding  and
exercisable for such period as the Stock Incentive Committee may determine.

     INCOME TAX. With respect to incentive  stock options,  no taxable income is
recognized by the option holder for income tax purposes at the time of the grant
or exercise of an incentive  stock option,  and there is no income tax deduction
available  to the Company as a result of such a grant or  exercise.  Any gain or
loss recognized by an option holder on the later disposition of shares of Common
Stock acquired  pursuant to the exercise of an incentive stock option  generally
will be treated as capital gain or loss if such disposition does not occur prior
to one year after the date of  exercise  of the  option,  or two years after the
date the option was granted.  If disposition  occurs within this period of time,
the option holder will recognize  ordinary income on the difference  between the
sale  price  and  the  exercise   price,   and  the  Company  will  recognize  a
corresponding  tax deduction.  If the disposition  occurs after the end of these
periods  of  time,  the  difference  between  fair  market  value on the date of
exercise  and  the  exercise  price  will  be an  item  of  tax  preference  for
alternative  minimum tax purposes.  With respect to nonstatutory  stock options,
restricted  stock or SARs, no taxable income will result to the recipient at the
date of grant of the awards,  nor will the Company then be entitled to an income
tax deduction.  However, upon the exercise of nonstatutory stock options, or the
lapse of  restrictions  on  restricted  stock,  the award holder will  generally
recognize ordinary income equal to the difference between the exercise price and
the fair  market  value of the shares of Common  Stock  acquired  on the date of
exercise,  or the fair  market  value of the  Common  Stock on the date that the
restrictions  lapse, and the Company will be entitled to an income tax deduction
in the amount of the  ordinary  income  recognized  by the option  holder.  Upon
exercise of an SAR, the award holder generally will recognize ordinary income on
the amount of the appreciation of the value of the SAR between the date of grant
and the date of exercise,  and the Company will  recognize a  corresponding  tax
deduction.  In general,  any gain or loss  realized by the option  holder on the
subsequent disposition of such shares will be a capital gain or loss.


     AMENDMENT AND  TERMINATION.  The Incentive Plan expires ten years after its
adoption,  unless sooner  terminated  by the Board of  Directors.  The Board has
authority  to amend the  Incentive  Plan in such  manner as it deems  advisable,
except  that the  Board  of  Directors  is not  permitted,  without  stockholder
approval,  to amend  the plan in a  manner  which  would  prevent  the  grant of
incentive  stock  options  or  increase  the  number of  shares of Common  Stock
available.


INCENTIVE PLAN BENEFIT TABLE.  Of those eligible to participate in the Incentive
     Plan,  it is not possible to  determine  how many will  participate  in the
     Incentive Plan in the future.  For  informational  purposes,  the following
     table sets forth  certain  information  concerning  the value and number of
     Incentive  Plan grants which have been made with respect to the 2001 fiscal
     year.

          FIRST MID-ILLINOIS BANCSHARES, INC. 1997 STOCK INCENTIVE PLAN

NAME AND POSITION                           DOLLAR VALUE ($)(1)  NUMBER OF UNITS
William S. Rowland,                               $5,850              9,000
Chairman, President and
Chief Executive Officer

John W. Hedges,                                   $1,462              2,250
Executive Vice President of the Company

Robert J. Swift, Jr.,                             $1,462              2,250
Vice President of the Company

Executive Officer Group                           $8,775             13,500

Non-Executive Director Group                      $5,200              8,000

Non-Executive Officer and Employee Group         $11,700             18,000

(1) This amount represents the difference  between the market value of one share
of the Company's  Common Stock on March 1, 2002 ($24.65) and the option exercise
price times the total number of shares  subject to options.  All options will be
exercisable  at a price equal to 100% of the fair market value of the underlying
security on the date of the grant.

     REQUIRED  AFFIRMATIVE  VOTE.  The  affirmative  vote  of the  holders  of a
majority  of the  shares of Common  Stock  present  in person or by proxy at the
meeting is required to approve the amendment to the Incentive Plan.

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


                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     The Board of Directors of the Company has  established  an audit  committee
and a compensation committee.  These committees are composed entirely of outside
directors.  The Board has also created other company-wide committees composed of
officers of the Company and its subsidiaries.  The Company does not maintain any
standing  nominating  committee.  The full Board acts on all matters relating to
the nomination of individuals for election as directors.

     Members  of the audit  committee  are  Messrs.  Adams,  Diepholz,  Grissom,
Melvin, and Sparks, and Ms. Preston. The audit committee reports to the Board of
Directors  and has the  responsibility  for  reviewing  and  approving  internal
control  procedures,  accounting  practices  and  reporting  activities  of  the
Company's   subsidiaries.   The  committee  also  has  the   responsibility  for
establishing   and  maintaining   communications   between  the  Board  and  the
independent auditors and regulatory  agencies.  The audit committee reviews with
the  independent  auditors  the  scope of their  examinations,  with  particular
emphasis  on the areas to which  either  the  audit  committee  or the  auditors
believe special  attention  should be directed.  It also reviews the examination
reports of regulatory  agencies and reports to the full Board regarding  matters
discussed  therein.  Finally,  it oversees the  establishment and maintenance of
effective controls over the business  operations of the Company's  subsidiaries.
The audit committee met five times in 2001.


     The members of the  compensation  committee  are Messrs.  Adams,  Diepholz,
Grissom,  Lumpkin,  Marvin, Melvin and Sparks, and Ms. Preston. The compensation
committee  reports  to the Board of  Directors  and has  responsibility  for all
matters related to compensation of executive officers of the Company,  including
review  and  approval  of base  salaries,  conducting  a review of  salaries  of
executive officers compared to other financial services companies in the region,
fringe  benefits,  including  modification of the retirement plan, and incentive
compensation. The compensation committee met two times in 2001.

     A total of 14 regularly  scheduled  and special  meetings  were held by the
Board of  Directors  of the Company  during 2001.  During  2001,  all  directors
attended at least 75 percent of the meetings of the Board and the  committees on
which they served.


             REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

     The members of the audit  committee  of the Company  during the fiscal year
ended  December  31,  2001 were  Messrs.  Sparks  (Chairman),  Adams,  Diepholz,
Grissom, and Melvin, and Ms. Preston.

     The audit  committee acts pursuant to a written charter that was adopted by
the Board of  Directors  on January  23,  2001.  A copy of this Audit  Committee
Charter is  attached  as  Appendix B to this Proxy  Statement.  The  charter was
reviewed and reassessed for adequacy and adopted with no changes to the original
language by the Audit Committee on January 22, 2002.

     The audit  committee  reviewed and discussed with  management the Company's
audited financial statements as of and for fiscal year ended December 31, 2001.

     The audit committee also discussed with the independent auditors, KPMG LLP,
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  reviewed the written  disclosures and the letter from
KPMG LLP required by Independence Standard No. 1, Independence  Discussions with
Audit  Committees,  as amended,  and discussed with KPMG LLP the independence of
that firm.

     Based on the reviews and discussions referred to above, the audit committee
recommended to the Board of Directors that the financial  statements referred to
above be included  in the  Company's  Annual  Report on Form 10-K for the fiscal
year ended December 31, 2001.

     In  addition,  the audit  committee  considered  whether the  provision  of
services  by KPMG  LLP not  related  to the  audit of the  financial  statements
referred  to  above  and to the  reviews  of the  interim  financial  statements
included in the Company's Forms 10-Q for the quarters ended March 31, 2001, June
30,  2001,  and  September  30,  2001  were  compatible  with   maintaining  the
independence of KPMG LLP.


     This audit  committee  report is  submitted  by the audit  committee of the
Board of Directors:

                                                  Ray Anthony Sparks, Chairman
                                                  Charles A. Adams
                                                  Kenneth R. Diepholz
                                                  Steven L. Grissom
                                                  Gary W. Melvin
                                                  Sara Jane Preston

                          FEES OF INDEPENDENT AUDITORS

     AUDIT FEES. The aggregate fees billed for professional services rendered by
KPMG LLP for the audit of the  Company's  annual  financial  statements  for the
fiscal year ended  December 31, 2001 and the review of the financial  statements
included in the  Company's  Quarterly  Reports on Form 10-Q for said fiscal year
were $108,600.

     FINANCIAL   INFORMATION   SYSTEMS  DESIGN  AND   IMPLEMENTATION   FEES.  No
professional  services  were  rendered or fees billed by KPMG LLP for  financial
information systems design and implementation for the fiscal year ended December
31, 2001.

     ALL OTHER  FEES.  The  aggregate  fees  billed  for  professional  services
rendered  by KPMG LLP other  than audit fees and  financial  information  system
design and implementation  fees for the fiscal year ended December 31, 2001 were
$24,825,  consisting  of $9,350 for  audit-related  services  (namely,  employee
benefit plan audit,  registration  statement review,  and statements and consent
issuances), and $15,475 for tax compliance services.


                             EXECUTIVE COMPENSATION

     SUMMARY   COMPENSATION   INFORMATION.   The  following   table   summarizes
compensation for services to the Company and the Company's  subsidiaries for the
years ended  December  31,  2001,  2000 and 1999 paid to or earned by any person
serving as the Chief  Executive  Officer of the Company,  and the two other most
highly  compensated  executive  officers of the Company  whose  salary and bonus
exceeded  $100,000,  for the year ended December 31, 2001. These individuals are
sometimes herein referred to as the "named executive officers."








                                                                                   SECURITIES         ALL OTHER
NAME AND                                                      ANNUAL               UNDERLYING          COMPEN-
PRINCIPAL POSITION                            YEAR        COMPENSATION(1)          OPTIONS (#)         SATION

                                                        SALARY(2)     BONUS

                                                                                     
William S. Rowland, Chairman, President       2001     $ 170,000    $  48,136         9,000         $18,878(4)
and Chief Executive Officer of the            2000     $ 155,000    $  46,330         3,750         $15,552(4)
Company                                       1999     $ 138,662    $   --(3)         8,250(3)      $15,527(4)

John W. Hedges, Executive Vice President      2001     $  122,000   $  29,573          2,250        $ 9,101(5)
of the Company                                2000     $  116,200   $  29,686          2,250        $ 7,279(5)
                                              1999     $   26,654   $   5,115          3,000        $    --

Robert J. Swift, Jr., Vice President of       2001     $  122,100   $  23,866          2,250        $8,087(5)
the Company                                   2000     $   40,235   $  12,675           0           $    N/A
                                              1999     $        0   $       0           0           $      0


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

(1)  None of the named  executive  officers  received any  perquisites  or other
     personal  benefits,  securities,  or property in an amount exceeding 10% of
     his salary and bonus during 2001, 2000 and 1999.

(2)  Includes deferred amounts.

(3)  In lieu of a cash bonus in 1999,  Mr.  Rowland was awarded in January  2000
     options to  purchase  4,500  shares of Common  Stock,  in  addition  to the
     options to purchase  3,750 shares of Common Stock awarded in December 1999.
     See discussion below under "Compensation Committee Report."

(4)  Represents the Company's  contributions  to its  retirement  plan for 2001,
     2000, and 1999 of $12,980,  $9,654, and $9,629 respectively,  and an annual
     premium  payment for an insurance  policy  purchased to fund a supplemental
     retirement  and death  benefit for Mr.  Rowland in the amount of $5,898 for
     each year.

(5)  Represents the Company's contributions to its retirement plan.


     The following table sets forth information  regarding  individual grants of
stock options made in 2001 to the named executive officers.




                         NUMBER OF       PERCENT OF
                         SECURITIES     TOTAL OPTIONS                       POTENTIAL REALIZABLE VALUE
                         UNDERLYING      GRANTED TO    EXERCISE    EXPIR      AT ASSUMED ANNUAL RATES
                          OPTIONS       EMPLOYEES IN     PRICE     -ATION     OF STOCK PRICE APPRECIA-
NAME                    GRANTED (#)(1)   FISCAL YEAR   PER SHARE   DATE        TION FOR OPTION TERM
----                    -----------      -----------   ---------  ---------    --------------------
                                                                                   5%          10%
                                                                      
William S. Rowland          9,000             29%       $ 24.00    12/18/11    $ 135,810   $ 344,250
John W. Hedges              2,250             7%        $ 24.00    12/18/11    $  33,952   $  86,062
Robert J. Swift, Jr.        2,250             7%        $ 24.00    12/18/11    $  33,952   $  86,062



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

(1)  The options  become  exercisable  with respect to 25% of the shares covered
     thereby on each of the first four anniversaries of the date of grant.

     The following table sets forth information regarding the year-end values of
unexercised stock options held by the named executive officers.




                                                                NUMBER OF SECURITIES        VALUE OF UNEXERCISED
                               SHARES                          UNDERLYING UNEXERCISED         IN-THE-MONEY STOCK
                              ACQUIRED         VALUE          STOCK OPTIONS AT FISCAL             OPTIONS AT
          NAME            ON EXERCISE (#)    REALIZED               YEAR END (#)              FISCAL YEAR END(1)
          ----            ---------------    ---------              ------------              ------------------

                                                                                              EXER-       UNEXER-
                                                          EXERCISABLE      UNEXERCISABLE     CISABLE      CISABLE

                                                                                      
William S. Rowland               --              --           11,812          21,187        $   54,656  $   25,869
John W. Hedges                   --              --            750             6,750        $      638  $   13,200
Robert J. Swift, Jr.             --              --             --             4,500        $       --  $   11,288


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

(1)  This amount represents the difference between the market value of one share
     of the Company's  Common Stock on December 31, 2001 ($23.85) and the option
     exercise  price times the total number of shares  subject to exercisable or
     unexercisable options.

     EMPLOYMENT  AGREEMENTS.  In January  2002,  the Company  entered into a new
employment agreement with William S. Rowland. The employment agreement generally
provides for an initial base salary,  which may be increased but not  decreased,
and a bonus of up to 40% of base  salary,  as well as other  benefits  under the
agreement.  The  agreement  has an  initial  term of three  years,  which may be
extended upon mutual  agreement.  In the event of termination  of Mr.  Rowland's
employment by the Company without cause, the Company will be obligated to pay an
amount equal to one year's salary. Under certain circumstances, if Mr. Rowland's
employment  discontinues  following  a change in  control  of the  Company,  the
successor  to the Company is  obligated,  among other  things,  to pay an amount
equal to two years' base salary.  The employment  agreement  includes a covenant
which limits the ability of Mr. Rowland to compete with the Bank for a period of
two years  following the  termination  of his  employment.  In October 1999, the
Company entered into a similar agreement with John W. Hedges, which provides for
a bonus of up to 25% of base salary for 2001 and 35% for 2002,  and a payment in
an amount equal to one year's base salary if employment discontinues following a
change in control of the  Company.  In August 2000,  the Company  entered into a
similar agreement with Robert J. Swift, Jr., which provides for a bonus of up to
25% of base salary and a payment in an amount equal to one year's base salary if
employment discontinues following a change in control of the Company.


     COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION. The members of
the  compensation  committee  of the Board of  Directors  of the Company for the
fiscal year ended  December 31, 2001 were Messrs.  Diepholz  (Chairman),  Adams,
Grissom,  Lumpkin,  Marvin,  Melvin, and Sparks, and Ms. Preston. Other than Mr.
Marvin,  the  former  Chairman,  President  and Chief  Executive  Officer of the
Company,  no other member of the  compensation  committee is a former or current
officer or employee of the Company or its subsidiaries.

     COMPENSATION   COMMITTEE  REPORT.   It  is  the  compensation   committee's
responsibility   to  evaluate  the  performance  of  management,   review  total
management  compensation  levels and consider  management  succession  and other
related  matters.  The  committee  reviews and approves in detail all aspects of
compensation  for the fourteen highest paid officers within the Company and uses
state,  regional  and  national  salary  studies to  ascertain  existing  market
conditions for personnel.

     The compensation  philosophy of the Company is that executive  compensation
be linked to the interests of the Company's  shareholders  and that a portion of
the annual  compensation  of each officer relates to and must be contingent upon
the performance of the Company,  as well as the individual  contribution of each
officer.  As a result, a portion of each executive officer's annual compensation
is based upon the officer's  performance,  the performance of the operating unit
for which the officer  has primary  responsibility  and the  performance  of the
Company as a whole. The formulas for measuring  performance and awarding bonuses
objectively link financial and individual performance with bonus amounts.

     During 2001, the Company's net income amounted to $6,516,000, a $856,000 or
15.1%  improvement  from 2000's level. In addition,  the Company's  market share
increased and various other  improvements  were made in the Company's  operating
and administrative  functions.  Accordingly,  Messrs. Rowland, Hedges, and Swift
were awarded incentive bonuses of $48,136, $29,573, and $23,866, respectively.


     The relationships  between the base salaries and incentive  compensation of
Messrs. Rowland, Hedges, and Swift for 2001, 2000 and 1999 were as follows:

                                  INCENTIVE COMPENSATION AS A % OF BASE SALARY
                                      2001             2000            1999
                                      ----             ----            ----
William S. Rowland                     28%             30%             --%(*)
John W. Hedges                         24%             26%             19%
Robert J. Swift, Jr.                   20%             ---             ---


   *In lieu of a cash bonus, Mr. Rowland was awarded 4,500 additional options.

     This  compensation  committee  report  is  submitted  by  the  compensation
committee of the Board of Directors:

                                                  Kenneth R. Diepholz, Chairman
                                                  Charles A. Adams
                                                  Steven L. Grissom
                                                  Richard Anthony Lumpkin
                                                  Daniel E. Marvin, Jr.
                                                  Gary W. Melvin
                                                  Sara Jane Preston
                                                  Ray Anthony Sparks






                      COMMON STOCK PRICE PERFORMANCE GRAPH

     The following Common Stock price  performance graph compares the cumulative
total  stockholder  return on a $100 investment in the Company's Common Stock to
the  cumulative  total  return of the S & P 500 Index and the Nasdaq  Bank Stock
Index for the period  December 31, 1996 through  December 31, 2001.  The amounts
shown assume the reinvestment of dividends.

                      12/31/96 12/31/97 12/31/98 12/31/99 12/31/00 12/31/01
                      -------- -------- -------- -------- -------- --------

First Mid-Illinois    $100.00   $159.02 $177.92  $182.63  $153.88  $193.18
Bancshares, Inc.

S & P 500             $100.00   $133.36 $171.47  $207.56  $188.66  $166.24

NASDAQ Bank Stocks    $100.00   $167.41 $166.33  $159.89  $182.38  $197.44

[GRAPHIC OMITTED][GRAPHIC OMITTED]






                             DIRECTORS' COMPENSATION

     Directors of the Company received a $2,000  quarterly  retainer for serving
on the  Board of  Directors  in 2001.  Directors  who are not  employees  of the
Company  also were  granted in 2001  options  to  purchase  1,000  shares of the
Company's  Common Stock at an exercise  price of $24.00 per share.  Such options
have  terms  of ten  years  and  became  exercisable  on  their  date of  grant.
Additionally,  the Company provides  retirement pension benefits to non-employee
directors  who have attained the age of 70 and who have served as a director for
a minimum  of ten years  upon  retirement.  The  pension  is equal to 75% of the
compensation  received  by the  director  from the  Company  in the year  before
retirement.  Directors who are not employees of the Company also receive  health
insurance.

                     TRANSACTIONS WITH MANAGEMENT AND OTHERS

     Directors  and  officers  of the  Company  and its  subsidiaries  and their
associates,  were  customers  of and had  transactions  with the Company and its
subsidiaries during 2001. Additional  transactions may be expected to take place
in the future.  All  outstanding  loans,  commitments to loan,  transactions  in
repurchase agreements and certificates of deposit and depository  relationships,
in the opinion of management,  were made in the ordinary course of business,  on
substantially the same terms, including interest rates and collateral,  as those
prevailing at the time or comparable transactions with other persons and did not
involve more than the normal risk of collectibility or present other unfavorable
features.

     McLeod  USA Inc.,  of which  Richard  A.  Lumpkin  is Vice  Chairman  and a
significant  shareholder,  provides  certain  telecommunication  services to the
Company on an ongoing  basis.  Ameren CIPS, of which Mr.  Lumpkin is a director,
provides  utility  services to the Company on an ongoing  basis.  Howell Paving,
Inc., of which Charles A. Adams is President,  provided  certain paving services
to the Company  during 2001. Ken Diepholz  Chevrolet,  Inc., of which Kenneth R.
Diepholz is Vice President, sold vehicles to the Company during 2001.


           NOTICE PROVISIONS FOR STOCKHOLDER NOMINATIONS OF DIRECTORS

     Any  stockholder  wishing to  nominate  an  individual  for  election  as a
director must comply with certain  provisions in the  Company's  Certificate  of
Incorporation. The Company's Certificate of Incorporation establishes an advance
notice  procedure  with  regard  to  the  nomination,  other  than  by or at the
direction of the Board of Directors of the Company,  of candidates  for election
as  directors.  Generally,  such  notice must be  delivered  to or mailed to and
received by the Secretary of the Company not fewer than 14 days nor more than 60
days before any meeting at which  directors are to be elected.  The  stockholder
must also  comply  with  certain  other  provisions  set forth in the  Company's
Certificate  of  Incorporation  relating to the  nomination of an individual for
election  as  a  director.   For  a  copy  of  the  Company's   Certificate   of
Incorporation,  which includes the  provisions  relating to the nomination of an
individual for election as a director, an interested  stockholder should contact
the Secretary of the Company at 1515 Charleston  Avenue,  P.O. Box 499, Mattoon,
Illinois 61938.



                         INDEPENDENT PUBLIC ACCOUNTANTS

     KPMG LLP acted as independent  certified public  accountants of the Company
for the  fiscal  year  ending  December  31,  2001.  KPMG LLP has  served as the
Company's  independent  auditors since 1992. A  representative  from KPMG LLP is
expected to be present at the annual meeting,  will have the opportunity to make
a statement  and will be  available  to respond to  appropriate  questions.  The
Company  has not yet  appointed  its  independent  auditors  for the fiscal year
ending December 31, 2002 and expects to make that appointment later in the year.


              INCLUSION OF STOCKHOLDER PROPOSALS IN PROXY MATERIALS

     In order to be eligible for inclusion in the Company's  proxy materials for
next year's Annual Meeting of  Stockholders,  any  stockholder  proposal to take
action at such  meeting  must be received at the  Company's  main office at 1515
Charleston Avenue, P.O. Box 499, Mattoon, Illinois 61938, no later than December
13, 2002.  Any such proposal shall be subject to the  requirements  of the proxy
rules adopted under the Securities Exchange Act of 1934.


                                  OTHER MATTERS

     The Board of  Directors of the Company does not intend to present any other
matters for action at the annual  meeting,  and the Board has not been  informed
that other persons  intend to present any other matters for action at the annual
meeting.  However,  if any other matters should  properly come before the annual
meeting,  the persons  named in the  accompanying  proxy intend to vote thereon,
pursuant to the proxy,  in accordance  with the  recommendation  of the Board of
Directors of the Company.







             SECTION 16 - BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Based  solely  upon  its  review  of  reports  on  Forms  3, 4 or 5 and any
amendments  furnished to the Company under Section 16 of the Securities Exchange
Act of 1934,  and  written  representations  from  the  executive  officers  and
directors that no other reports were required,  the Company believes that all of
these Forms were filed on a timely basis by reporting  persons during the fiscal
year ended December 31, 2001.






                                   APPENDIX A

               AMENDMENT I TO FIRST MID-ILLINOIS BANCSHARES, INC.
                            1997 STOCK INCENTIVE PLAN

     WHEREAS, the First Mid-Illinois Bancshares,  Inc. 1997 Stock Incentive Plan
(the  "Plan")  was  adopted  by the  Board of  Directors  of First  Mid-Illinois
Bancshares, Inc. (the "Corporation") on October 21, 1997 and by the Stockholders
of the Corporation on May 20, 1998;

     WHEREAS, the Corporation reserved the right to amend the Plan; and

     WHEREAS,  the Corporation  deems it to be in its best interest to amend the
Plan as described below.

     1. The Plan hereby is amended to (1)  reflect  the  3-for-2  stock split of
shares of the  Corporation's  common stock on November 16, 2001 and (2) increase
from 150,000 to 300,000 the number of shares of common stock of the  Corporation
available for issuance under the Plan;

     2. The first  sentence  of  Section 4 of the Plan  hereby  is  amended  and
restated in its  entirety to read as follows:  "The  aggregate  number of Shares
that may be obtained by directors, employees, consultants and advisors under the
Plan shall be 300,000 Shares.";

     3. The third  sentence  of  Section 4 of the Plan  hereby  is  amended  and
restated in its entirety to read as follows:  "The maximum number of Shares that
may be granted to an employee pursuant to an award for any calendar year may not
exceed 75,000 Shares."; and

     4. The  fourth  sentence  of Section 8 of the Plan  hereby is  amended  and
restated in its  entirety as follows:  "Payment  may be in a lump sum, or if the
lump sum  exceeds  $150,000,  in  substantially  equal  annual or more  frequent
installments over a period not exceeding five (5) years in the discretion of the
Committee."

     This Amendment I has been executed on March 28, 2002.

                               FIRST MID-ILLINOIS BANCSHARES, INC.

                               /S/ WILLIAM S. ROWLAND
                               --------------------------------------------
                               By:  William S. Rowland,
                                     Chairman and Chief Executive Officer









                                   APPENDIX B

                       FIRST MID-ILLINOIS BANCSHARES, INC.
                                 (the "Company")
            Charter of the Audit Committee of the Board of Directors
                As adopted January 23, 2001 and January 22, 2002

I.   Audit Committee Purpose

     The Audit  Committee  is  appointed by the Board of Directors to assist the
     Board  of  Directors  in  monitoring  (1) the  integrity  of the  Company's
     financial reporting process and internal controls system, (2) the Company's
     compliance with legal and regulatory requirements, and (3) the independence
     and  performance of the Company's  independent  auditors and internal audit
     department.

     The  Audit  Committee  has  the  authority  to  conduct  any  investigation
     appropriate to fulfilling its responsibilities, and it has direct access to
     the independent auditors and anyone in the Company. The Audit Committee has
     the ability to retain, at the Company's expense, special legal, accounting,
     or other  consultants or experts it deems  necessary in the  performance of
     its duties.

II.  Audit Committee Composition and Meetings

     All members of the Audit  Committee  shall be  independent of management of
     the  Company  in  accordance  with the  requirements  of the New York Stock
     Exchange ("NYSE") and the Federal Deposit Insurance Corporation Improvement
     Act of 1991 and the regulations relating thereto (collectively,  "FDICIA"),
     each as applicable.

     The NYSE listing  standards  require that the Audit Committee consist of at
     least three directors, all of whom have no relationship to the Company that
     may interfere with the exercise of their  independence  from  management of
     the Company.1

     Under the FDICIA  requirements,  the Board of Directors  needs to determine
     whether a director is independent of management.2

     In  addition,  all  members  of the  Audit  Committee  shall  have a  basic
     understanding  of finance and accounting and be able to read and understand
     fundamental  financial   statements.   Audit  Committee  members  shall  be
     appointed by the Board of Directors as determined by qualification with the
     foregoing  independence  standards.  If the Audit Committee Chairman is not
     present at a meeting,  the members of the Audit  Committee  may designate a
     Chair by majority vote of the Audit Committee membership.

     The Audit  Committee  shall  meet at least  four  times  annually,  or more
     frequently  as  circumstances  dictate.  The Audit  Committee  should  meet
     privately at least annually with management, the head of the internal audit
     department,  the  independent  auditors,  and as a committee to discuss any
     matters that the Audit  Committee or each of these groups believe should be
     discussed.  The Audit  Committee shall make regular reports to the Board of
     Directors.  The Audit  Committee may ask members of management or others to
     attend  meetings  and  provide  pertinent  information  as  necessary.   In
     addition, the Audit Committee, or at least its Chairman,  shall communicate
     with   management  and  the  independent   auditors   quarterly  to  review
     significant  findings based upon the independent  auditors'  limited review
     procedures.


III. Audit Committee Responsibilities and Duties

     The Audit Committee shall perform the following functions for the Company:

     o    Review and reassess the adequacy of this Charter at least annually and
          submit any changes to the full Board of Directors for approval.

     o    Review the Company's  annual  audited  financial  statements  prior to
          filing or  distribution  and discuss with  management and  independent
          auditors significant issues regarding accounting principles, practices
          and judgments.

     o    Review with management and the independent  auditors their assessments
          of the adequacy of internal controls, and the resolution of identified
          material  weaknesses  and reportable  conditions in internal  controls
          over  financial  reporting,  including the  prevention or detection of
          management override or compromise of the internal control system.3

     o    Review with  management and the independent  auditors  compliance with
          those laws and  regulations  with respect to which  management and the
          independent auditors are required to report.4

     o    Discuss with management the selection,  evaluation, and termination of
          the independent auditors and any significant disagreements between the
          independent  auditors and  management.5  The independent  auditors are
          ultimately  accountable  to the  Audit  Committee  and  the  Board  of
          Directors.

     o    Approve the fees and other significant  compensation to be paid to the
          independent auditors.

     o    Review and discuss  with the  independent  auditors on an annual basis
          all  significant  relationships  they have with the Company that could
          impair the  auditors'  independence  and secure  from the  independent
          auditors written disclosure about these relationships.

     o    Review  with  management  and the  independent  auditors  the scope of
          services  required  by  the  annual  audit,   significant   accounting
          policies,  and  audit  conclusions  regarding  significant  accounting
          estimates.6

     o    Review the charter and budget of the internal  audit  department on at
          least an annual basis.

     o    Review the audit  schedule,  changes,  and  activities of the internal
          audit department on a quarterly basis.

     o    Review the organizational structure and qualifications of the internal
          audit department as needed.

     o    Review the  appointment,  performance,  and replacement of the head of
          the internal audit department.

     o    Review all reports prepared by the internal audit department  together
          with management's  response and follow-ups to these reports.  Maintain
          minutes of the meetings and report findings to the Board of Directors.

     o    Review all reports  concerning  any  significant  fraud or  regulatory
          noncompliance that occurs at the Company.


1NYSE Listed Company Manual 303.01(B)(2)(a) and 303.01(B)(3).

212 U.S.C.ss.1831m(g)(1)(A); 12 C.F.R. 363.5(a) and Appendix A.

312 U.S.C.ss.1831m(g)(1)(B); 12 C.F.R. 363.5(a) and Appendix A.

4ID.

5ID.

6ID.