FARMSTEAD TELEPHONE GROUP INC
DEF 14A, 1999-04-23
ELECTRONIC PARTS & EQUIPMENT, NEC
Previous: NORWEST ADVANTAGE FUNDS /ME/, 497, 1999-04-23
Next: CERNER CORP /MO/, 8-K, 1999-04-23



                                   SCHEDULE 14A
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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

                                (Amendment No.  )


Filed by the Registrant                       [x]
Filed by a party other than the Registrant    [ ]
Check the appropriate box:
   [ ]   Preliminary Proxy Statement
   [ ]   Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
   [x]   Definitive Proxy Statement
   [ ]   Definitive Additional Materials
   [ ]   Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                       FARMSTEAD TELEPHONE GROUP, INC.
  -------------------------------------------------------------------------
             (Name of Registrant as Specified in Its Charter)


  -------------------------------------------------------------------------
   (Name of Person(s) Filing Proxy Statement, if other than the Registrant)


   Payment of Filing Fee (Check the appropriate box):
   [x]   No fee required
   [ ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and
         0-11.
         (1)   Title of each class of securities to which transaction applies:

               ------------------------------------------------------------
         (2)   Aggregate number of securities to which transaction applies:

               ------------------------------------------------------------
         (3)   Per unit price or other underlying value of transaction computed
               pursuant to Exchange Act Rule 0-11 (Set forth the amount on 
               which the filing fee is calculated and state how it was 
               determined):

               ------------------------------------------------------------
         (4)   Proposed maximum aggregate value of transaction:

               ------------------------------------------------------------
         (5)   Total fee paid:

               ------------------------------------------------------------
   [ ]   Fee paid previously with preliminary materials.
   [ ]   Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously.  Identify the previous filing by registration statement number, or
the Form or Schedule and the date of its filing.
         (1)   Amount previously paid:

               ------------------------------------------------------------
         (2)   Form, Schedule or Registration Statement No.:

               ------------------------------------------------------------
         (3)   Filing party:

               ------------------------------------------------------------
         (4)   Date Filed:

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


                              [FARMSTEAD LOGO]


                        1999 Notice of Annual Meeting
                                     and
                               Proxy Statement

                                                           April 29, 1999

Dear Stockholder:

      You are cordially invited to attend the Annual Meeting of 
Stockholders of Farmstead Telephone Group, Inc. to be held on Thursday, 
June 17, 1999, at 10:00 a.m. local time, at the Company's offices located 
at 22 Prestige Park Circle, East Hartford, Connecticut.  Your Board of 
Directors and management look forward to greeting those stockholders who 
are able to attend.

      The Notice of Annual Meeting of Stockholders and Proxy Statement 
containing information pertaining to the business to be transacted at the 
Meeting appear on the following pages.

      Whether or not you plan to attend, it is important that your shares 
be represented and voted at the Meeting.  Please sign, date, and mail the 
enclosed proxy at your earliest convenience.

      On behalf of the Board of Directors and management, I would like to 
thank you for your interest and participation in the affairs of the 
Company.

                                       Sincerely,



                                       George J. Taylor, Jr.
                                       Chairman and CEO

<PAGE>

                       FARMSTEAD TELEPHONE GROUP, INC.
                           22 Prestige Park Circle
                      East Hartford, Connecticut 06108

                  NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                    TO BE HELD ON THURSDAY, JUNE 17, 1999

To the Stockholders:

      NOTICE IS HEREBY GIVEN, that the Annual Meeting of Stockholders of 
Farmstead Telephone Group, Inc. (the "Meeting") will be held at 10:00 a.m. 
local time on Thursday, June 17, 1999 at the Company's offices located at 
22 Prestige Park Circle, East Hartford, Connecticut  06108 for the 
following purposes:

      *  To elect a board of five directors to serve until the next annual 
         meeting or until their successors  are duly elected and qualified; 

      *  To ratify the appointment, by the Board of Directors, of 
         independent auditors to audit the Company's books and records for 
         the year ending December 31, 1999; 

      *  To transact such other business as may properly come before the 
         Meeting or any adjournments or postponements thereof.  

      Only holders of common shares of record as of the close of business 
on April 27, 1999 will be entitled to notice of, and to vote at, the 
Meeting, or any adjournments or postponements thereof.

      Stockholders are cordially invited to attend the Meeting.  It is 
important that your shares be represented and voted at the Meeting.  
Because many of our stockholders cannot personally attend the Meeting, it 
is necessary that a large number be represented by proxy.  Therefore, if 
you do not expect to attend the Meeting, but wish your stock to be voted 
for the business to be transacted thereat, please fill in, sign and date 
the enclosed proxy and return it by mailing it in the accompanying postage-
paid envelope.

                                       By Order of the Board of Directors,

                                       Robert G. LaVigne
                                       Executive Vice President,
                                       Chief Financial Officer and
                                       Corporate Secretary

East Hartford, CT
April 29, 1999

IF YOU CANNOT BE PRESENT, PLEASE SIGN THE ENCLOSED PROXY AND RETURN IT IN 
THE ENVELOPE PROVIDED.  NO POSTAGE IS NECESSARY IF MAILED IN THE UNITED 
STATES.

<PAGE>

                                                         [FARMSTEAD LOGO]


Farmstead Telephone Group, Inc.
22 Prestige Park Circle
East Hartford, CT  06108  

                               PROXY STATEMENT

      This Proxy Statement and the accompanying Proxy Card are being 
furnished in connection with the solicitation by the Board of Directors of 
Farmstead Telephone Group, Inc., a Delaware corporation (the "Company"), of 
proxies to be voted at the Annual Meeting of Stockholders of the Company 
(the "Meeting") to be held on Thursday, June 17, 1999 at 10:00 a.m. local 
time at the Company's offices located at 22 Prestige Park Circle, East 
Hartford, Connecticut 06108, or any adjournments or postponements thereof, 
for the purposes set forth in the attached Notice of Annual Meeting of 
Stockholders. 

      Only the holders of record of the Company's common stock, par value 
$.001 per share, as of the close of business on April 27, 1999 (the "Record 
Date"), are entitled to notice of, and to vote on, all matters brought 
before the Meeting or any adjustments or postponements thereof.  As of 
February 26, 1999, there were 3,272,579 common shares outstanding. 

      Each stockholder is entitled to one vote for each share of common 
stock held by him or her at the close of business on the Record Date. The 
election of directors, the appointment of auditors and the approval of such 
other business as may properly come before the Meeting or any adjournments 
or postponements thereof, requires the affirmative vote of at least the 
majority of shares of common stock present in person or represented by 
proxy at a meeting at which a quorum (one-third of the outstanding shares 
of common stock) is present or represented.  When proxies in the enclosed 
form are returned properly executed, the shares represented thereby will be 
voted at the Meeting and, where instructions have been given by the 
stockholder, will be voted in accordance therewith.  If the stockholder 
does not otherwise specify, the stockholder's shares will be voted FOR each 
of the nominees for director and FOR the proposal to ratify the appointment 
of the independent auditors, all as set forth in this Proxy Statement.  As 
to any other business which may come before the Meeting, the proxy holders 
will vote in accordance with their best judgment. Votes will be counted 
manually.  Abstentions will be considered "no votes" (other than the 
election of directors), and broker non-votes will not be counted at all.  A 
stockholder executing the accompanying proxy has the power to revoke it at 
any time prior to the exercise thereof by appearing at the Meeting and 
voting in person or by filing with the Secretary of the Company, (i) a duly 
executed proxy bearing a later date, or (ii) a written instrument revoking 
the proxy.

      This Proxy Statement and the accompanying Proxy Card are first being 
mailed to stockholders on or about April 30, 1999.  A copy of the Company's 
Annual Report for the year ended December 31, 1998, is included with this 
Proxy Statement.

      The solicitation of proxies in the accompanying form is made by, and 
on behalf of, the Board of Directors, and no compensation will be paid 
therefore.  There will be no solicitation by officers and employees of the 
Company.  The Company will make arrangements with brokerage houses and 
other custodians, nominees and fiduciaries for the forwarding of proxy 
materials to the beneficial owners of shares held of record by such 
persons, and such persons will be reimbursed for reasonable expenses 
incurred by them in connection therewith.  

PROPOSAL 1 - ELECTION OF DIRECTORS

      Five directors are to be elected at the Meeting to hold office until 
the next Meeting or until their successors have been duly elected and 
qualified. It is the intention of the persons named in the accompanying 
Proxy Card to vote FOR the election of the five persons named in the table 
below as directors of the Company, unless authority to do so is withheld.  
All of the nominees are currently Directors of the Company and were elected 
to their present term 

<PAGE>  1

of office at the June 1998 Meeting.  All of the nominees have consented to 
being nominated and named herein, and to serve as directors if elected at 
the Meeting.  In the event that any of the below listed nominees for director 
should become unavailable for election for any presently unforeseen reason, 
the persons named in the accompanying Proxy Card have the right to use their 
discretion to vote for a substitute.

      The Board of Directors recommends a vote "FOR" the election of each 
of the Nominees as Director.

      For each nominee, and for each executive officer of the Company other 
than such nominees, there follows a brief listing of their principal 
occupation for at least the past five years, other major affiliations, and 
age as of January 1, 1999. 

Nominees:

      George J. Taylor, Jr. , Chairman of the Board of Directors and Chief  
Executive Officer of the Company (including its predecessors) since 1984, 
and President since 1989. Member of the Compensation Committee of the Board 
of Directors until February 24, 1998.  Director of the Company's affiliate, 
Beijing Antai Communication Equipment Company, Ltd. ("ATC"). President of 
Lease Solutions, Inc. (formerly Farmstead Leasing, Inc.) from 1981 to 1993.  
Vice President - Marketing and Sales for National Telephone Company from 
1977 to 1981.  Mr. Taylor, Jr. was one of the founders of the National 
Association of Telecommunication Dealers, has been a  member of, or advisor 
to, its Board of Directors since its inception in 1986, and for  two years 
served as its President and Chairman.  Brother of  Mr. Hugh M. Taylor.  
Age:  56.

      Robert G. LaVigne, Director of the Company since 1988.  Executive 
Vice President since July 1997. Chief Financial Officer, Corporate 
Secretary and Treasurer since 1988. Vice President-Finance & Administration 
from 1988 until July 1997.  General Manager of the domestic telephone 
equipment division from January 1994 until October 1994.  Controller of 
Economy Electric Supply, Inc., a  distributor of electrical supplies and 
fixtures, from 1985 to 1988. Corporate Controller of Hi-G, Inc., a  
manufacturer of electronic and electromechanical components, from 1982 to 
1985.  Certified Public Accountant.  Director of ATC.  Age: 47.

      Harold L. Hansen, Director of the Company since 1992.  An independent 
management consultant since January 1997.  Chairman of the Audit Committee, 
member of the Compensation Committee.  President of Hansen Associates, a 
management and financial consulting firm from 1995 to 1997. President of 
H2O Environmental, Inc., an environmental and geotechnical services 
company, from 1994 to 1995. President of Hansen Associates. from 1993 to 
1994.  Prior to 1983 Mr. Hansen served in various corporate executive 
capacities including Executive Vice President and Chief Operating Officer 
of Gestetner Corporation, Vice President and General Manager of the Office 
Products Division of Royal Business Machines and Vice President and General 
Manager of the  Business Products Group of Saxon Industries.  Age:  68.

      Hugh M. Taylor, Director of the Company since 1993. A  member of the 
Audit and Compensation Committees.  Managing Director of Newbury, Piret & 
Co.,  an investment banking firm located in Boston, MA since 1994.  CEO, 
President and a director of the Berlin City Bank, Berlin, New  Hampshire, 
from 1993 to 1994. Executive Vice President of Fleet Bank of Massachusetts 
from 1992 to 1993. Executive Vice President and Chief Operating Officer of 
Fleet Bank of Boston  from 1990 to 1992.   From 1973 to 1990 he was 
employed by the New England Merchants Bank, later the Bank of New England, 
where he held various executive management positions within the Commercial 
Banking Division, and the bank's venture capital subsidiary.  Brother of  
Mr. George J. Taylor, Jr.  Age:  54.

      Joseph J. Kelley, Director of the Company since April 1995.  Chairman 
of the Compensation Committee and a member of the Audit Committee. 
President of East Haven Associates of Wellesley, in Wellesley, 
Massachusetts, from 1995 to the present.  This company provides executive 
and technical support for European and Asian based communication companies 
seeking to expand market share in the U.S., as well as for U.S. companies 
seeking to expand internationally. Group Vice President of NYNEX, in 1994, 
responsible for  the State of Massachusetts operations.  From 1985 to 1994 
he served in various executive level positions with NYNEX , or associated 
companies including Vice President - Operations of New England  Telephone 
(1991 - 1993), Vice President - New England Telephone, Network Department 
(1990 - 1991), Corporate Director of Business Development, NYNEX 

<PAGE>  2

Marketing (1988 - 1990) and Vice President of New England Telephone - Maine 
(1985 - 1988).  Mr. Kelley has been involved in the telecommunications 
industry since 1963.  Age:  59.

Other Executive Officers:

      Alexander E. Capo, Vice President - Sales since July 1997.  Vice 
President - Sales & Marketing from 1987 until July 1997.  Director of Sales 
for The Farmstead Group, Inc. from 1985 to 1987.   Sales Manager  for the 
National Telephone Company from 1972 to 1983.  Age: 48.
 
      Joseph A. Novak, Jr., Vice President - Operations since 1993.   
General Manager of Farmstead Asset Management Services, LLC from 1996 to 
1997. Prior to 1990, he was employed  by AT&T for 28 years, serving in 
various operational and sales management capacities. Vice General Manager 
and a Director of ATC.  Age:  55.

      Neil R. Sullivan, Vice President - Accounting & Administration since 
July 1997.  Vice President and General Manager of the domestic telephone 
equipment division from August 1996 to July 1997.  Corporate Controller 
from October 1994 to August 1996.   Assistant Corporate Secretary since 
1994.  From 1981 to 1994 he was employed by Zero Corporation ("Zero"), a  
manufacturer of cabinets, cooling equipment and containers for the 
electronics industry.  Mr. Sullivan was Controller of various divisions of 
Zero from 1981 to 1991, and was Vice President/General Manager of the Zero-
East division from 1991 to 1994.  Age:  47.

      Robert L. Saelens, Vice President - Marketing since June 1997.  
Director of Marketing from May 1996 through May 1997.  President of Saelens 
& Associates, a marketing consulting firm, from 1989 to 1997.  President of 
Baker, Bateson & Saelens, Inc., a marketing consulting firm, from 1982 to 
1989.  Prior thereto, Mr. Saelens served for ten years in the Creative and 
Strategic planning departments of the J. Walter Thompson Corporation. Age:  
53.

Meetings and Committees of the Board of Directors

      During 1998, the Board of Directors held six meetings and all 
Directors attended all of the meetings held.  In addition, a number of 
actions were approved by unanimous written consent resolutions of the 
directors.  During 1998, the Board of Directors had two ongoing committees: 
an Audit Committee and a Compensation Committee.  The Company does not have 
a standing Nominating Committee.

      The Audit Committee, consisting of Directors Hansen, H. Taylor and 
Kelley, consults with the independent auditors and management with respect 
to the adequacy of internal controls, and to make a recommendation to the 
Board regarding the appointment of independent auditors for the following 
year.  The Audit Committee met once during 1998.

      The Compensation Committee, consisting of Directors Hansen, H. Taylor 
and Kelley (and G. Taylor, Jr. until February 24, 1998), determines the 
compensation and benefits of the Chief Executive Officer and reviews and 
approves, or modifies if deemed appropriate, the recommendations of the 
Chief Executive Officer with respect to the compensation and benefits of 
the other executive officers.  The Compensation Committee also approves the 
issuance of grants pursuant to the Company's  stock option plans.  The 
Compensation Committee held four meetings  during 1998.

PROPOSAL 2 - RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS

      Stockholders will be asked  at the Meeting to ratify the appointment 
of Deloitte & Touche LLP, who have been approved by the Board to be the 
independent auditors of the Company for the year ending December 31, 1999.  
Deloitte & Touche LLP has audited the books and financial records of the 
Company since 1993.  A representative of Deloitte & Touche LLP is expected 
to be present at the Meeting, will be available to respond to appropriate 
questions, and will be afforded the opportunity to make a statement if he 
or she desires to do so.

      The Board of Directors recommends a vote "FOR" the ratification of 
the appointment of  Deloitte & Touche LLP as independent auditors of the 
Company for the year ending December 31, 1999.

<PAGE>  3

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

      The following table sets forth information regarding the beneficial 
ownership of the Company's Common Stock, $.001 par value, as of February 
26, 1999 by (i) each person known by the Company to own beneficially more 
than five percent of the Company's outstanding shares of Common Stock, (ii) 
all directors of the Company, (iii) each Named Executive Officer (as 
defined below in "Compensation of Officers and Directors") and (iv) all 
directors, and executive officers of the Company as a group.  In addition 
to being a  beneficial owner of more than five percent of the Company's 
outstanding shares of  Common Stock, Mr. George J. Taylor, Jr. is a 
director of the Company.

<TABLE>
<CAPTION>
                                                                      Percentage of
                                               Number of Shares       Outstanding
Name and Address of Beneficial Owner (1)    Beneficially Owned (2)    Common Stock
- ----------------------------------------    ----------------------    -------------

<S>                                            <C>                       <C>
Five Percent Stockholders: 
  George J. Taylor, Jr                           870,391(3)              22.3%

Other Directors:
  Robert G. LaVigne                              165,500(4)               4.8%
  Harold L. Hanson                                20,490(5)                *
  Hugh M. Taylor                                  26,964(6)                *
  Joseph J. Kelley                                 9,490(5)                *

Other Named Executive Officers:
  Alexander E. Capo                               74,081(7)               2.2%
  Robert L. Saelens                               47,000(5)               1.4%

Directors and Executive Officers
 as a Group (9) Persons                        1,401,781(8)              31.8%

<FN>
<F*>  Less than 1%.

<F1>  Unless otherwise indicated, the address of each named beneficial 
      owner is c/o the Company, 22 Prestige Park Circle, East Hartford, CT 
      06108.

<F2>  Except as otherwise indicated, the Company believes each person named 
      in the table has sole voting and investment power with respect to all 
      shares beneficially owned by him.  Information with respect to 
      beneficial ownership is based upon information furnished by such 
      stockholder.

<F3>  Includes 635,782 shares issuable upon exercise of currently 
      exercisable stock options and 307 shares issuable upon exercise of  
      currently exercisable warrants.  Also includes 27,020 shares held by 
      his children.

<F4>  Includes 155,500 shares issuable upon exercise of currently 
      exercisable stock options and 3,000 shares issuable upon exercise of  
      currently exercisable warrants.

<F5>  Consists of  shares issuable upon exercise of currently exercisable 
      stock options.

<F6>  Includes 23,577 shares issuable upon exercise of currently 
      exercisable stock options and 2,000 shares held by his children.

<F7>  Includes 71,280 shares issuable upon exercise of currently 
      exercisable stock options, 700 shares held by his spouse and 311 
      shares issuable upon exercise of currently exercisable warrants.

<F8>  Includes 1,114,919 shares issuable upon exercise of currently 
      exercisable stock options and 15,528 shares issuable upon exercise of 
      currently exercisable warrants.
</FN>
</TABLE>

<PAGE>  4

COMPENSATION OF OFFICERS AND DIRECTORS

      The following table sets forth all compensation paid or accrued by 
the Company for services rendered during the three years ended December 31, 
1998 to the Chief  Executive Officer ("CEO") and to each executive officer 
whose total annual compensation exceeded $100,000 in 1998 (the "Named 
Officers"):

Summary Compensation Table

<TABLE>
<CAPTION>
                                                                              Long-term
                                                Annual Compensation          Compensation       All Other
                                Fiscal     -----------------------------      Awards (2)         Compen-
Name and Principal Position      Year      Salary ($) (1)      Bonus ($)      Options (#)      sation ($)
- ---------------------------     ------     --------------      ---------     ------------      ----------

<S>                              <C>          <C>                <C>           <C>              <C>
CEO:
George J. Taylor, Jr.            1998         200,000            75,000        500,000          4,207(4)
                                 1997         150,000            30,000        385,782              -
                                 1996         150,000            75,000        300,782(3)           -

Named Officers:
Alexander E. Capo                1998         228,345            23,846         90,000         15,396(4)
                                 1997         256,528                 -         11,280              -
                                 1996         293,138                 -          6,280(3)           -

Robert G. LaVigne                1998         100,000            25,000         90,000          8,154(4)
                                 1997          94,924            20,000         78,000              -
                                 1996          84,000            42,000         50,500(3)           -

Robert L. Saelens                1998          75,000            36,000         60,000          6,831(4)
                                 1997          73,750            21,000         10,000              -
                                 1996          36,400                 -         10,000(3)           -

<FN>
<F1>  Includes base salary and, for Mr. Capo, also includes sales 
      commissions. 

<F2>  The Company did not grant any restricted stock awards or stock 
      appreciation rights ("SARS") or  make any long-term incentive plan 
      payments during the fiscal years presented.  There was no other 
      compensation earned by the above listed persons which aggregated the 
      lesser of $50,000 or 10% of their total salary and bonus reported 
      during each of the years presented.

<F3>  These options were cancelled during 1997 in exchange for the grant of 
      replacement options.

<F4>  During 1998, the Company established split-dollar life insurance 
      programs for the CEO and the Named Officers.  For Mr. Taylor, the 
      amount shown represents the dollar value of insurance premiums paid 
      1998, and the program is designed for the Company to recover 
      substantially all of its aggregate premium cost.  For the Named 
      Officers, the amounts shown represent the total premiums paid in 
      1998.  Under the insurance program for the Named Officers, the 
      Company may make discretionary contributions of up to 10% of each 
      participant's annual compensation.  The accumulated value of each 
      participant's account vests with the participant over a ten year 
      period, based on years of service, with each participant 100% vested 
      upon the later of the attainment of age 65 or five years of service 
      with the Company.
</FN>
</TABLE>

      Effective January 1, 1998, the Company adopted a Supplemental 
Executive Retirement Plan ("SERP") for the benefit of the CEO.  The SERP is 
a "target" benefit plan, structured to provide the CEO with an annual 
retirement benefit, payable over 15 years beginning at age 65, in an amount 
equal to one-third of the COE's average final three-year salary, however in 
no event less than $100,000 per year.  The SERP is funded through a 
Company-owned life insurance plan to provide a source of cash for the SERP 
and recover all costs upon the death of the CEO.

<PAGE>  5

Option/SAR Grants in Last Fiscal Year

The following table sets forth information concerning individual grants of 
options to purchase shares of the Company's Common Stock made to the CEO 
and each Named Officer during the year ended December 31, 1998:

<TABLE>
<CAPTION>
                           Number of        % of Total
                           Securities        Options
                           Underlying       Granted to      Exercise or
                             Options       Employees in      Base Price     Expiration
Name                       Granted (#)      Fiscal Year      ($/SH) (1)        Date
- ----                       -----------     ------------     ------------    ----------

<S>                         <C>                <C>              <C>          <C>
George J. Taylor, Jr.       500,000            54.4%            1.94         1/2/2008
Alexander E. Capo            90,000             9.8%            1.94         2/2/2008
Robert G. LaVigne            90,000             9.8%            1.94         2/2/2008
Robert L. Saelens            60,000             6.5%            1.94         2/2/2008
</FN>
</TABLE>

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

The following table provides information on the number and value of 
unexercised options held at December 31, 1998, by the CEO and each Named 
Officer.

<TABLE>
<CAPTION>
                                                       No. of Securities Underlying        Value of Unexercised
                                                          Unexercised Options at         In-the-Market Options at
                          Shares                               12/31/98 (#)                    12/31/98 ($)
                       Acquired on        Value        ----------------------------    ---------------------------
Name                   Exercise (#)    Realized ($)    Exercisable    Unexercisable    Exercisable    Unexercisable
- ----                   ------------    ------------    -----------    -------------    -----------    ------------

<S>                         <C>             <C>          <C>             <C>             <C>             <C>
George J. Taylor, Jr.       -               -            635,782         250,000         333,516         140,625
Alexander E. Capo           -               -             41,280          60,000          22,515          33,750
Robert G. LaVigne           -               -            114,000          64,000          63,275          35,750
Robert L. Saelens           -               -             27,000          43,000          14,750          24,000
</TABLE>

Long-Term Incentive Plans - Awards in Last Fiscal Year:   None.

Compensation of Directors

      Non-employee directors currently receive a $5,000 annual retainer, 
$1,000 for each attended board meeting, $500 for each attended committee 
meeting, plus a non-qualified option to purchase an amount of Common Stock 
determined by dividing $6,000 by the closing market price of the Company's 
Common Stock on the date of election or reelection to the board for each 
one year term. Directors are also reimbursed for their expenses in 
attending each meeting.

Employment Contracts and Termination of Employment 
 and Change-in-Control Arrangements

      Mr. George J. Taylor, Jr. entered into a ten year employment 
agreement with the Company effective January 1, 1998.  The agreement 
provides for five years of full-time employment (the "Active Period"), and 
five years of limited employment (the "Limited Period") commencing January 
1, 2003.  During the Active Period, Mr. Taylor, Jr. will be paid a minimum 
annual base salary of $200,000 in 1998, $250,000 in 1999, and $300,000 for 
years 2000 to 2002 (subject to increases in the Board's discretion).  
During the Limited Period, Mr. Taylor, Jr. will be paid an annual amount 
equal to one-third of the base salary rate in effect at the commencement of 
the Limited Period, as consideration for up to fifty days of active service 
per year.  The agreement also provides for (i) an annual bonus of up to 50% 
of base salary during the term of the agreement, based upon the attainment 
of performance objectives set by the Board of Directors, (ii) an option to 
purchase up to 500,000 shares of common stock at fair market value on the 
date of grant, and (iii) $1,500,000 in life insurance for the benefit of 
Mr. Taylor, Jr.'s named designee.  The agreement provides for severance pay 
during the term of the agreement should the Company terminate the agreement 
without cause, or in the event of a change in control of the Company, as 
defined, or in the event Mr. Taylor, Jr. terminates the agreement for good 
reason (as defined).  During the Active Period, Mr. Taylor, Jr.'s 

<PAGE>  6

severance pay will equal three times (i) the amount of his then-current base 
pay, plus (ii) the average bonus paid him during the three most recent years. 
In addition, if the event was a change in control (as defined), all unvested 
stock options vest immediately.  During the Limited Period, severance pay 
will equal the total amount that would have been due for the time remaining 
in the Limited Period.  In addition, the Company is obligated to provide 
supplemental retirement benefits, payable at age 65 to 80, in an amount 
equal to one-third of Mr. Taylor, Jr.'s average final three year salary, 
currently estimated to be $100,000 per year. The agreement also contains 
provisions regarding confidentiality and a non-compete covenant which 
prohibits him from competing with the Company during his employment and for 
up to two years thereafter. Mr. Taylor, Jr.'s compensation agreements were 
established by the Compensation Committee and approved by the Board of 
Directors.

      Messrs. Capo, LaVigne and Saelens do not have formal employment 
agreements with the Company. At the discretion of the Compensation 
Committee, they are eligible to participate in a bonus pool up to a maximum 
of 50% of their salary.  Bonus awards are based upon the attainment of 
certain Company and individual performance objectives as determined 
annually by the Board of Directors and the CEO.

Compliance with Section 16 (a) of the Exchange Act:  The Company is not 
aware of any delinquent reports required by Section 16 (a) of the 
Securities Exchange Act of 1934, as amended, to be filed with the 
Securities and Exchange Commission ("SEC") during the fiscal year ended 
December 31, 1998.

Certain Business Relationships and Transactions with Management:  None.

ANNUAL REPORT/FORM 10-KSB

      The Company's 1998 Annual Report to its stockholders is a 
reproduction of its Form 10-KSB filed with the SEC, excluding the Index to 
Exhibits and any filed exhibits, and is being mailed to all stockholders 
concurrently with this proxy statement.  Copies of the Company's Form 10-
KSB (without exhibits) as filed with the SEC may be obtained at no cost by 
writing to the Corporate Secretary, Farmstead Telephone Group, Inc., 22 
Prestige Park Circle, East Hartford, CT 06108.

STOCKHOLDERS' PROPOSALS FOR YEAR 2000 ANNUAL MEETING OF STOCKHOLDERS

      Proposals intended for inclusion in next year's proxy statement in 
connection with the year 2000 Annual Meeting of Stockholders should be sent 
to:  Corporate Secretary, Farmstead Telephone Group, Inc., 22 Prestige Park 
Road, East Hartford, CT 06108, and must be received not later than January 
2, 2000.  Such proposals must meet the requirements set forth in the rules 
and regulations of the SEC in order to be eligible for inclusion.

OTHER MATTERS

      As of the date of this Proxy Statement, the Board of Directors know 
of no other business to be presented at the Meeting.  However, if any other 
matters properly come before the Meeting, the persons named in the enclosed 
form of proxy are expected to vote the proxy in accordance with their best 
judgment on such matters.


                                       By Order of the Board of Directors,



                                       Robert G. LaVigne
                                       Executive Vice President,
                                       Chief Financial Officer and
                                       Corporate Secretary

East Hartford, Connecticut
April 29, 1999

<PAGE>  7

                                                            FORM OF PROXY

                       FARMSTEAD TELEPHONE GROUP, INC.
       22 Prestige Park Circle, East Hartford, CT 06108 (860) 610-6000

                  PROXY SOLICITED BY THE BOARD OF DIRECTORS

               Annual Meeting of Stockholders - June 17, 1999

The undersigned, as a Stockholder of FARMSTEAD TELEPHONE GROUP, INC. (the 
"Company"), hereby appoints George J. Taylor, Jr. and Robert G. LaVigne or 
any one of them, the true and lawful proxies and attorneys-in-fact of the 
undersigned to attend the Annual Meeting of the Stockholders of the Company 
to be held June 17, 1999, at 10:00 a.m. local time at the Company's offices 
located at 22 Prestige Park Circle, East Hartford, CT 06108 and any 
adjournments or postponements thereof, and any of them to vote, as 
designated below, the number of shares which the undersigned would be 
entitled to vote, as fully and with the same effect as the undersigned 
might do if personally present, on the following matters as set forth in 
the Proxy Statement and Notice dated April 29, 1999.

THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED 
HEREIN BY THE UNDERSIGNED STOCKHOLDER(S).  IF NO DIRECTION IS MADE, THIS 
PROXY WILL BE VOTED "FOR" THE ELECTION OF DIRECTORS AND "FOR" THE 
RATIFICATION OF THE APPOINTMENT OF DELOITTE & TOUCHE, LLP.

[X]  Please mark votes as shown in this example

The Board of Directors recommends a vote FOR proposals 1 and 2.

1.    Election of Directors

      Nominees:  George J. Taylor, Jr., Robert G. LaVigne, 
                 Harold L. Hansen, Hugh M. Taylor, and Joseph J. Kelley
      [ ] FOR     [ ] WITHHELD     [ ] For all nominees except as noted below:

_________________________________________________________________________
[CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE] 

2.    Ratification of the Appointment of Deloitte & Touche LLP as 
      independent auditors of the Company for the year ending December 31, 
      1999.
      [ ] FOR      [ ] AGAINST      [ ] ABSTAIN

3.    In their discretion, the proxies are authorized to vote upon such 
      other business as may properly come before the Annual Meeting or any 
      adjournments or postponements thereof.

This Proxy is revocable and the undersigned reserves the right to attend 
the meeting and vote in person.  The undersigned hereby revokes any proxy 
heretofore given in respect of the shares of the Company.  Please sign 
exactly as the name(s) appear on your Stock Certificate.  When attorney, 
executor, administrator, trustee, or guardian, please give full title as 
such.  If more than one name is shown, as in the case of joint tenancy, 
each party should sign.

THE BOARD OF DIRECTORS URGES THAT YOU FILL IN, SIGN AND DATE THE PROXY AND 
RETURN IT PROMPTLY BY MAIL IN THE ENCLOSED ENVELOPE.

Mark here if you plan to attend the Meeting  [ ]
Mark here for address change and note new address below  [ ]

Signature:_______________ Date:_____  Signature:_______________ Date:_____





© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission