VERMONT TEDDY BEAR CO INC
DEF 14A, 1998-11-27
DOLLS & STUFFED TOYS
Previous: AMERICAN SOUTHWEST FINANCIAL SECURITIES CORP, 8-K, 1998-11-27
Next: NORTHERN FUNDS, NSAR-A, 1998-11-27



	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 14-a-6(e)(2))
[x]  Definitive Proxy Statement		       
[  ]  Definitive Additional Materials
[  ]  Soliciting Material Pursuant to (s) 240.14a-11(c) or 
(S) 240.14a.12


	The Vermont Teddy Bear Co., Inc.
	(Name of Registrant as Specified In Its Charter)

	The Vermont Teddy Bear Co., 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)(4) 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 which the offsetting fee was paid previously. 
 Identify the previous filing by registration statement
       number, or the Form or Schedule and date of its 
filing.

	(1)	Amount Previously Paid:	N/A 

	(2)	Form, Schedule or Registration Statement No.:  
______  Schedule 14A, File No.:  ______

	(3)	Filing Party:  

	(4)	Date Filed:  
<PAGE>
	The Vermont Teddy Bear Co., Inc.



	Notice of 1998 Annual Meeting of Shareholders 

	and 

	Proxy Statement
<PAGE>
The Vermont Teddy Bear Co., Inc.
Notice of Annual Meeting of Stockholders

	The Annual Meeting of the Stockholders of The Vermont 
Teddy Bear Co., Inc. will be held at 10:00 a.m. EST on 
Thursday, January 7, 1999, at the Company's 
retail/manufacturing facility, 6655 Shelburne Road, Route 
Seven, Shelburne, Vermont, for the following purposes:

	1.	To have Common shareholders elect six (6) 
individuals to the Company's Board of Directors for the 
ensuing year.

	2.	To have Series C Preferred shareholders elect two 
(2) individuals to the Company's Board of Directors for the 
ensuing year.

	3.	To ratify the selection of Arthur Andersen LLP as 
the Company's independent public accountants for the 1999 
fiscal year.

	4.	To authorize the Company's Board of Directors to 
file an Amendment to the Restated Certificate of 
Incorporation to effectuate a one for five reverse stock 
split. 

	5.	To transact such other business that may properly 
come before the meeting or adjournment thereof.

					BY ORDER OF THE BOARD OF DIRECTORS

					/s/ Spencer C. Putnam
					Spencer C. Putnam, Secretary
					Shelburne, Vermont
					November 25, 1998
<PAGE>
The Vermont Teddy Bear Co., Inc.
6655 Shelburne Road
Post Office Box 965
Shelburne, Vermont 05482

November 25, 1998
Proxy Statement
Annual Meeting of Stockholders
To Be Held January 7, 1999

	This proxy statement is furnished to the stockholders 
of The Vermont Teddy Bear Co., Inc. (the "Company"), a New 
York corporation, in connection with the Annual Meeting of 
Stockholders of the Company to be held at 10:00 a.m. on 
Thursday, January 7, 1999, at the Company's 
retail/manufacturing facility located at 6655 Shelburne 
Road, Route Seven, Shelburne, Vermont.

	The enclosed proxy card is furnished by the Company. 
This proxy is being solicited by the Company's Board of 
Directors for use at the Annual Meeting or at any 
adjournment thereof.  A proxy duly executed and returned by 
a stockholder will be voted as directed by the proxy, and, 
if no choice is specified, the proxy will be voted in 
accordance with the recommendations of the Board of 
Directors contained herein.  As to other matters, if any, to 
be voted upon, the persons named in the proxy will take such 
action as the Board of Directors may deem advisable.

	All expenses of soliciting proxies are being borne by 
the Company.  It is expected that solicitations will be made 
primarily by mail, but regular employees or representatives 
of the Company may also solicit proxies by telephone or 
other communication methods and arrange for nominees, 
custodians and fiduciaries to forward proxies and proxy 
material to their principals at the Company's expense.

	A proxy may be revoked at any time before it is 
exercised by notifying the Company's Secretary in writing at 
the address set forth above or by attending the Annual 
Meeting and voting the shares covered by the proxy in 
person.

	It is expected that this Proxy Statement will be mailed 
on or about November 27, 1998, to stockholders of record on 
November 20, 1998.
<PAGE>
Voting Securities and Principal Holders Thereof

	The Board of Directors has fixed the close of business 
on November 20, 1998, as the record date for the 
determination of Stockholders entitled to receive notice of 
and to vote at the Annual Meeting.  Each share of the 
Company's Common Stock outstanding on the record date is 
entitled to one vote on all matters, except for the election 
of Series C Preferred directors, and each share of the 
Company's Series C Preferred stock outstanding on the record 
date is entitle to one vote on those matters on which Series 
C stockholders vote as a class, and 9,523 votes on all other 
matters.

	The following table presents information, as of 
November 4, 1998, about all classes of the Company's stock 
owned by the directors and executive officers of the 
Company:

                                                Number of         Percentage
Name and Address              Title of          Shares            of Class
of Beneficial Owner           Class             Owned             Outstanding 
	
Jason Bacon                   Common               15,500(1)         0.3
   RR #1, Box 78              Preferred B           9,314(2)         4.5
   New Haven, VT 05472					  
   
R. Patrick Burns              Common               22,650(3)         0.4
   c/o The Vermont Teddy Bear Co., Inc.
   6655 Shelburne Road, P.O. Box 965
   Shelburne, VT 05482

Robert D. Delsandro, Jr.      Common                    -(4)          -
   c/o The Vermont Teddy Bear Co., Inc.
   6655 Shelburne Road, P.O. Box 965
   Shelburne, VT 05482

Fred Marks                    Common              600,500(5)        11.6
   c/o The Vermont Teddy Bear Co., Inc.
   6655 Shelburne Road, P.O. Box 965
   Shelburne, VT 05482

Joan H. Martin                Common            1,840,975(6)        35.5
   34 Woodbury Hill           Preferred A              90          100.0
   Woodbury, CT  06798			

Spencer C. Putnam             Common               87,000(7)         1.7
   c/o The Vermont Teddy Bear Co., Inc.
   6655 Shelburne Road, P.O. Box 965
   Shelburne, VT 05482			     
   
Elisabeth B. Robert           Common               29,200(8)         0.6
   c/o The Vermont Teddy Bear Co., Inc.
   6655 Shelburne Road, P.O. Box 965
   Shelburne, VT 05482

T. Nathanael Shepherd         Preferred C            53.8(9)        89.7
   c/o The Shepherd Group LLC
   636 Great Road
   Stow, MA 01775

Thomas R. Shepherd            Preferred C            60.0(10)      100.0
   c/o The Shepherd Group LLC
   636 Great Road
   Stow, MA 01775  
   
Directors and Officers        Common            2,585,325           49.9
as a group                    Preferred A              90          100.0
                              Preferred B           9,314            4.5
                              Preferred C            60.0          100.0


(1) This figure includes 500 shares held of record by Mr. 
Bacon's wife, as to which beneficial ownership is 
disclaimed.  This figure does not include a Warrant for the 
Purchase of 22,670 shares of the Company's Common Stock.  
The figure does not include options granted under the 
Company's Non-Employee Director Stock Option Plan to Mr. 
Bacon to purchase 7,000 shares of the Company's Common 
Stock, which have fully vested.
(2) Mr. Bacon's 9,314 shares of Series B Preferred Stock are 
convertible into 25,000 shares of the Company's Common 
Stock.
(3) This figure includes 5,975 shares held of record by Mr. 
Burns' wife, as to which beneficial ownership is disclaimed. 
 This figure does not include options granted under the 
Company's Incentive Stock Option Plan to Mr. Burns to 
purchase 900,000 shares of the Company's Common Stock, of 
which 562,500 shares have vested.  The remaining 337,500 
shares will not vest, as Mr. Burns is no longer an employee 
of the Company.
(4) This figure does not include options granted under the 
Company's Incentive Stock Option Plan to Mr. Delsandro to 
purchase 40,000 shares of the Company's Common Stock, of 
which 1,250 shares have vested.
(5) This figure includes 500 shares held of record by Mr. 
Marks' wife, as to which beneficial ownership is disclaimed. 
(6) This figure includes 1,120,000 shares held of record by 
the Joan Hixon Martin Trust.  This figure does not include 
118,995 shares of the Company's Common Stock held of record 
by Ms. Martin's son, Franc Sloan, and 266,500 shares of the 
Company's Common Stock held of record by Ms. Martin's 
daughter, Margaret H. Martin.  Ms. Martin disclaims 
beneficial ownership of shares owned by Mr. Franc Sloan and 
Ms. Margaret H. Martin.  This figure does not include a 
Warrant for the Purchase of 51,841 shares of the Company's 
Common Stock, which has fully vested.
(7) This figure includes 10,000 shares held of record by Mr. 
Putnam's children.  This figure also includes 4,500 shares 
held of record by Mr. Putnam's wife, as to which beneficial 
ownership is disclaimed.  This figure does not include 
options granted under the Company's Incentive Stock Option 
Plan to Mr. Putnam to purchase 62,832 shares of the 
Company's Common Stock, of which 32,832 shares have vested.
(8) This figure includes 2,000 shares held of record by Ms. 
Robert's minor children.  This figure does not include 
options granted under the Company's Incentive Stock Option 
Plan to Ms. Robert to purchase 625,510 shares of the 
Company's Common Stock, of which 174,260 shares have vested.
(9) Mr. Shepherd's beneficial ownership consists of (i) 1.2 
shares of Series C Preferred, convertible into 11,429 shares 
of Common Stock, and warrants to purchase 9,917 shares of 
Common Stock directly and beneficially owned by Mr. 
Shepherd;  (ii) .13 shares of Series C Preferred, 
convertible into 1,238 shares of Common Stock, and warrants 
to purchase 1,041 shares of Common Stock directly and 
beneficially owned by The Shepherd Group LLC, of which Mr. 
Shepherd is the President; (iii) 12.47 shares of Series C 
Preferred, convertible into 118,762 shares of Common Stock, 
and warrants to purchase 103,058 shares of Common Stock 
beneficially owned by The Shepherd Venture Fund I, of which 
The Shepherd Group LLC is its sole general partner; and (iv) 
40 shares of Series C Preferred, convertible into 380,952 
shares of Common Stock, and warrants to purchase 330,579 
shares of Common Stock beneficially owned collectively by 
other investors in the Company's Series C Preferred (the 
"Investors") for which The Shepherd Group LLC has been 
appointed as irrevocable proxy.  Mr. Shepherd, as President 
of The Shepherd Group LLC, has the right to vote all of the 
shares in clauses (ii) through (iv) in connection with any 
matter requiring a vote of the stockholders of the Company. 
 Mr. Shepherd disclaims beneficial ownership of the shares 
held by the Investors. 
(10) Mr. Shepherd's beneficial ownership consists of (i) 6.2 
shares of Series C Preferred, convertible into 59,048 shares 
of Common Stock, and warrants to purchase 51,273 shares of 
Common Stock directly and beneficially owned by Mr. 
Shepherd;  (ii) .13 shares of Series C Preferred, 
convertible into 1,238 shares of Common Stock, and warrants 
to purchase 1,041 shares of Common Stock directly and 
beneficially owned by The Shepherd Group LLC, of which Mr. 
Shepherd is the Chairman; (iii) 12.47 shares of Series C 
Preferred, convertible into 118,762 shares of Common Stock, 
and warrants to purchase 103,058 shares of Common Stock 
beneficially owned by The Shepherd Venture Fund I, of which 
The Shepherd Group LLC is its sole general partner; (iv) 40 
shares of Series C Preferred, convertible into 380,952 
shares of Common Stock, and warrants to purchase 330,579 
shares of Common Stock beneficially owned collectively by 
the Investors for which The Shepherd Group LLC has been 
appointed as irrevocable proxy; and (v) 1.2 shares of Series 
C Preferred, convertible into 11,429 shares of Common Stock, 
and warrants to purchase 9,917 shares of Common Stock 
directly and beneficially owned by Mr. T. Nathanael Shepherd 
for which The Shepherd Group LLC has the authority to vote. 
 Mr. Shepherd, as Chairman of The Shepherd Group LLC, has 
the right to vote all of the shares in clauses (ii) through 
(v) in connection with any matter requiring a vote of the 
stockholders of the Company.  Mr. Shepherd disclaims 
beneficial ownership of the shares held by the Investors. 
<PAGE>
The following table presents information, as of November 4, 
1998, about all classes of the Company's stock owned by 
those persons known by the Company to own beneficially five 
percent or more of the shares of any voting class of the 
Company's stock outstanding, other than the directors and 
officers listed in the prior table:
                                                Number of         Percentage
Name and Address              Title of          Shares            of Class
of Beneficial Owner           Class             Owned(11)         Outstanding 
Malcolm Candlish              Preferred C       3.0                5.0
   465 Wall's Way
   Osprey, FL  34229

Edwin Kozlowski               Preferred C       4.0                6.7
   General Nutrition Companies
   300 6th Avenue, 14th Floor
   Pittsburgh, PA  15222

David Lucas                   Preferred C       7.5               12.5
   Bonita Bay Executive Center
   3451 Bonita Bay Boulevard, Suite 202
   Bonita Springs, FL  34132

Margaret H. Martin            Common            266,500            5.1
   500 Lovell Avenue
   Mill Valley, CA  94941

Ronald Rossetti               Preferred C       4.0                6.7
   Riverside Capital Partners
   39 Brighton Avenue
   Allston, MA 02134

William Watts                 Preferred C       3.0                5.0
   General Nutrition Companies
   300 6th Avenue, 14th Floor
   Pittsburgh, PA 15222

(11) Each of the listed holders of Series C Preferred listed 
here (the "Investors") has appointed The Shepherd Group 
LLC as his, her, or its irrevocable proxy to act for and 
vote on behalf of him, her, or it with respect to the Series 
C Preferred Stock and Warrants in connection with any matter 
requiring a vote of the stockholders of the Company.  Mr. T. 
Nathanael Shepherd and Mr. Thomas R. Shepherd are considered 
to be the beneficial owners of the Series C Stock and 
Warrants held by the Investors, although they disclaim 
beneficial ownership.
<PAGE>


As of June 30, 1998, the Directors and Executive Officers of 
the Company were as follows:

	Name                     Age  Office
	Jason Bacon               64  Director
	Robert D. Delsandro, Jr.  39  Vice President
	R. Patrick Burns          54  Director
	Joan H. Martin            74  Director
	Fred Marks                70  Director and Chairman of the Board
	Spencer C. Putnam         52  Director, Vice President, and
	                              Secretary
	Elisabeth B. Robert       43  Director, President, Treasurer,
                                    Chief Executive Officer and Chief
                                    Financial Officer
	
	On January 28, 1998, David W. Garrett submitted a 
letter of resignation to the Board of Directors of the 
Company, which was accepted by the Board.  Mr. Garrett's 
resignation was for personal business reasons.

	All of the Company's directors hold office until the 
1998 Annual Meeting of Stockholders and until their 
successors are elected and qualified.  The Board of 
Directors has an Audit Committee, on which Mr. Bacon, Ms. 
Robert, and Mr. T. Nathanael Shepherd serve; a Compensation 
Committee, on which Mr. Burns, Ms. Robert, and Mr. Thomas 
Shepherd serve; an Executive Committee, on which Mr. Marks, 
Ms. Robert, and Mr. Thomas Shepherd serve; and an Option 
Committee, on which Mr. Bacon and Ms. Martin serve. 


Meetings of the Board of Directors and Its Committees

	The Board of Directors held eight meetings during the 
fiscal year ended June 30, 1998, and took all other action 
by unanimous consent in lieu of actual meetings.  During the 
fiscal year ended June 30, 1998, there were four meetings of 
the Option Committee and one meeting of the Audit Committee. 
 During the fiscal year ended June 30, 1998, all directors 
attended at least 75% of the meetings of the Board of 
Directors and the meetings held by Committees of the Board 
on which they served. 
	

Compensation of Directors and Executive Officers

	At the 1996 Annual Meeting of Stockholders, an 
amendment to the Bylaws authorizing the Company to 
compensate members of its Board of Directors was approved.  
Also at the 1996 Annual Meeting of Stockholders, the Non-
Employee Directors Stock Option Plan (the "Plan") was 
approved by stockholders. Pursuant to the Plan, as amended 
on January 22, 1998, each participating director receives an 
option to purchase 2,000 shares of the Common Stock of the 
Company as an annual retainer.  In addition to the annual 
retainer options, each participating director receives an 
option to purchase up to 1,500 shares of Common Stock per 
quarter for actual attendance at each regular or special 
meeting of the Board of Directors.  All options have an 
exercise price equal to the fair market value of the Common 
Stock on the date of grant, vest immediately, and are 
exercisable for a period of ten years.  The Chairman of the 
Board of Directors also receives compensation of $5,000 per 
calendar quarter, and all outside Directors are also 
reimbursed up to $1,000 per meeting for their expenses of 
attendance. 



Summary Compensation Table
                                   Other
                                   Annual   Under-     Other
                    Fiscal         Compen-  lying      Compen-
Name and Principal   Year  Salary  sation   Options    sation

Elisabeth B. Robert, 1998 $109,770 $ 5,524  100,000    $  5,000(3)
Chief Exec. Officer  1997 $ 98,077 $ 5,600  305,510(1) $      -
Chief Fin. Officer   1996 $ 65,713 $ 3,267   80,510    $      -

R. Patrick Burns,	   1998 $ 56,250 $23,220        -    $ 81,818(3,4)
Chief Executive      1997 $183,894 $26,513  900,000(2) $100,000(5)
Officer              1996 $      - $23,790  450,000    $      -

(1) Figures reflect re-pricing of stock options granted in 
1996 as well as new issuances in 1997.
(2) Figure reflects re-pricing of stock options granted in 
1996, as well as new issuances in 1997.  Of the 900,000 
shares under option, Mr. Burns is vested in 562,000 shares. 
 The remaining 337,500 shares will not vest, as Mr. Burns is 
no longer an employee of the Company.
(3) Includes cash compensation in lieu of stock options 
granted as part of Ms. Robert's and Mr. Burns' employment 
agreements with the Company.
(4) Includes forgiveness of amounts due to the Company from 
Mr. Burns and amounts paid to Mr. Burns under his consulting 
contract with the Company.
(5) Includes forgiveness of amounts due to the Company from 
Mr. Burns.

	As of November 10, 1998, the Company and Ms. Robert 
signed an agreement providing for her continued employment 
as President and Chief Executive Officer of the Company 
through October 22, 2001.  Under this new agreement, Ms. 
Robert is entitled to receive: i) A base salary of $120,000, 
increasing to $135,000 on October 23, 1999, and to $150,000 
on October 23, 2000; ii) an annual cash bonus equal to three 
percent of the Company's pre-tax profit, so long as the 
Company's pre-tax profit is at least $100,000; iii) options 
to purchase 225,000 shares of Common stock at an exercise 
price of $1.00 per share, being above the fair market value 
on the date of grant, with 75,000 shares vesting when the 
Company's closing stock price averages $2.00 for a three-
month period, 75,000 shares vesting when the Company's 
closing stock price averages $3.00 for a three-month period, 
and 75,000 shares vesting when the Company's closing stock 
price averages $4.00 for a three-month period, except that 
the options will fully vest seven years after issuance, 
independent of stock price, if Ms. Robert is still employed 
by the Company; iv) any benefits generally available to the 
officers of the Company from time to time, including, 
without limitation, a $30,000 life insurance policy, and a 
company car of Ms. Robert's choice. The agreement prohibits 
Ms. Robert from directly or indirectly engaging in any 
business that competes with the Company, during the course 
of her employment agreement and for a period of eighteen 
months thereafter.  Ms. Robert's existing agreement for her 
employment as Treasurer and Chief Financial Officer of the 
Company was cancelled upon the signing of this new 
agreement, though Ms. Robert continues to serve as Treasurer 
and Chief Financial Officer of the Company.

	As of December 3, 1997, the Company and Ms. Robert 
signed an agreement providing for her employment as Chief 
Executive Officer of the Company for a term ending October 
23, 1998.  Ms. Robert's agreement, dated July 1, 1996, 
related to her positions as Treasurer and Chief Financial 
Officer of the Company, remained in effect, and her salary 
and benefits for both positions of Chief Executive Officer 
and Chief Financial Officer were as described in her then-
existing July 1, 1996 employment agreement, except for the 
following additional benefits: i) A bonus for each fiscal 
year during the term, equal to three percent of the 
Company's pre-tax profit, so long as the Company's pre-tax 
profit exceeded $100,000; and ii) options to purchase 
100,000 shares of the Company's Common Stock.  As of June 1, 
1998, the Company and Ms. Robert agreed to a technical 
amendment to her employment agreement, which fixed the 
exercise price of her stock options to $1.25 per share.

	On October 10, 1997, R. Patrick Burns resigned as 
President, thus terminating his employment agreement with 
the Company, and entered into a consulting agreement with 
the Company, which began on November 1, 1997 and continues 
through October 31, 1999.  In accordance with this 
agreement, the Company pays fees of $75,000 per year to Mr. 
Burns, payable monthly, and also forgave amounts due the 
Company from Mr. Burns totaling $116,818.

	On June 3, 1997, the Company offered to re-price 
employee stock options by granting new options with an 
exercise price of $1.00 per share (the fair market value of 
the Company's Common Stock on that date) in exchange for the 
surrender of all outstanding qualified employee incentive 
stock options at that date.  Mr. Burns and Ms. Robert 
participated in this re-pricing.  The original exercise 
price for Mr. Burns' options was $2.875 per share, and the 
original exercise price for Ms. Robert's options were 
between $2.75 and $2.875 per share. 
	
	As of July 1, 1996, the Company and Ms. Robert signed 
an agreement providing for her continued employment as the 
Senior Vice President, Treasurer, and Chief Financial 
Officer of the Company for a term of five years ending June 
30, 2001.  Under this agreement, Ms. Robert was entitled to 
receive: i) a base salary of $100,000, $110,000 and $120,000 
per year in fiscal years 1997, 1998, and 1999, respectively; 
ii) reimbursement for necessary and reasonable expenses 
incurred by her in the performance of her duties as Chief 
Financial Officer; iii) an annual cash bonus for fiscal year 
1997 of 3% of the amount by which the Company's operating 
profit exceeded $500,000, plus a non-qualified stock option 
to purchase 5,000 shares of the Company's Common Stock, at 
an exercise price of $0.01 per share (which Ms. Robert 
refused and was never issued), and an annual cash bonus for 
fiscal years 1998, 1999, 2000, and 2001 of 3% of the amount 
by which the Company's operating profit exceeded $1,333,000, 
$2,167,000, $2,000,000, and $2,500,000, respectively; iv) 
options to purchase an additional 225,000 shares of the 
Company's Common Stock at a price of $2.875 per share, being 
equal to the market value on the dates of grant, vesting at 
25 percent per annum beginning July 1, 1997; v) any benefits 
generally available to the officers of the Company from time 
to time, including, without limitation, life insurance and 
medical benefits; and vi) a company car of Ms. Robert's 
choice.  The agreement prohibited Ms. Robert from directly 
or indirectly competing with the business of the Company 
during the course of her employment and for a period of 
eighteen months thereafter.



	
Stock Options

	The following table sets forth the options granted to 
Mr. Burns and Ms. Robert during the fiscal year ended June 
30, 1998:

Option Grants in Last Fiscal Year
	
                        Number of    Percent of
                        Securities   Total Options	
                        Underlying   Granted to
                        Options      Employees in    Base Price  Expiration
Name                    Granted      Fiscal Year     ($/Share)   Date 
                  
Elisabeth B. Robert     100,000      54.8             $1.25      11/14/2007
R. Patrick Burns        -            -                -          -

 Interests in Certain Transactions
	
	On October 10, 1997, R. Patrick Burns resigned as 
President, thus terminating his employment agreement with 
the Company, and entered into a consulting agreement with 
the Company, which began on November 1, 1997 and continues 
through October 31, 1999.  In accordance with this 
agreement, the Company pays fees of $75,000 per year to Mr. 
Burns, payable monthly, and also forgave amounts due the 
Company from Mr. Burns totaling $116,818.

	On December 31, 1996, the Company entered into a 
consulting agreement with Venture Management Group, Inc.  
Fred Marks, Chairman of the Company's Board of Directors, is 
President of Venture Management Group, Inc.  The terms of 
this agreement commenced on January 1, 1997 and will 
terminate on December 31, 2006, unless earlier terminated in 
accordance with this agreement.  In consideration of the 
consulting services to be provided, the Company will pay 
fees of $65,000 per year, payable monthly, plus expenses and 
disbursements reasonably incurred in the performance of 
services under the agreement.  In the event that the Company 
defaults in its obligations under this agreement, or if a 
change in control of the Company occurs during the term of 
the agreement, Venture Management Group, Inc. may, at its 
sole option, declare the entire compensation under this 
contract to be immediately due and payable.

	
Delinquent Filings

	Under federal securities laws, the Company's directors, 
certain of its officers and any persons holding more than 
10% of the Company's Common Stock are required to report 
their ownership thereof and any changes in that ownership to 
the Securities and Exchange Commission.  Specific due dates 
for these reports have been established, and the Company is 
required to report in this proxy statement any failure to 
file by these dates during the fiscal year ended June 30, 
1998.  To the knowledge of the Company, all of these filing 
requirements have been satisfied by the Company's directors, 
officers, and its 10% shareholders, except as follows: 1) R. 
Patrick Burns was required to file a Form 4 on January 10, 
1998, with respect to the following sales: (a) 3,200 shares 
on December 2, 1997; (b) 4,200 shares on December 3, 1997; 
and (c) 3,000 shares on December 15, 1997; (2)  R. Patrick 
Burns was required to file a Form 4 on April 10, 1998, with 
respect to the following sales: (a) 12,500 shares on March 
6, 1998; and (b) 4,175 shares on March 9, 1998; (3) Spencer 
C. Putnam was required to file a Form 4 on October 10, 1997, 
with respect to the following sales: (a) 500 shares on 
September 4, 1997; (b) 500 shares on September 9, 1997; and 
(c) 500 shares on September 16, 1997; (4) Spencer C. Putnam 
was required to file a Form 4 on November 10, 1997, with 
respect to the following sales: (a) 500 shares on October 3, 
1997; (b) 500 shares on October 13, 1997; (c) 500 shares on 
October 23, 1997; and (d) 500 shares on October 31, 1997; 
(5) Spencer C. Putnam was required to file a Form 4 on 
December 10, 1997, with respect to the following sales: (a) 
500 shares on November 10, 1997; and (b) 500 shares on 
November 21, 1997; (6) Spencer C. Putnam was required to 
file a Form 4 on January 10, 1998, with respect to the 
following sales: (a) 500 shares on December 15, 1997; and 
(b) 500 shares on December 30, 1997; (7) Spencer C. Putnam 
was required to file a Form 4 on February 10, 1998, with 
respect to the sale of 500 shares on January 23, 1998; (8) 
Spencer C. Putnam was required to file a Form 4 on March 10, 
1998, with respect to the following sales: (a) 500 shares on 
February 12, 1998; and (b) 500 shares on February 27, 1998; 
(9) Spencer C. Putnam was required to file a Form 4 on April 
10, 1998, with respect to the sale of 500 shares on March 
25, 1998; (10) Spencer C. Putnam was required to file a Form 
4 on May 10, 1998, with respect to the following sales: (a) 
500 shares on April 13, 1998; and (b) 500 shares on April 
29, 1998.

	All of these transactions were subsequently filed on a 
Form 5.


ITEM 1.  Proposal to have Common Stockholders Elect 
Directors

	Pursuant to the Company's Bylaws and Certificate of 
Incorporation, the Board of Directors is authorized to 
establish, from time to time, the number of directors, with 
a maximum of nine directors, and has established a Board of 
eight (8) Directors to be elected at the 1998 Annual Meeting 
for terms of one year each and until their successors are 
elected and qualified.   Six (6) directors are to be elected 
by the Common Stockholders, and two (2) directors are to be 
elected by the Series C Preferred Stockholders.

	It is the intention of the persons named in the 
accompanying form of proxy to vote for the nominees named 
below.  In the event that, because of death or unforeseen 
disability, any of the nominees designated below is 
unavailable for election, the persons named in the 
accompanying form of proxy reserve the right to vote such 
proxy for such other person or persons as may be nominated 
by the Board of Directors to fill such vacancies so as to 
provide a full board.

	Election of directors requires a plurality vote.  Six 
(6) nominees for directors are listed below with brief 
statements of their principal occupations and other 
pertinent information.  As indicated below, all of the 
nominees are currently serving on the Company's Board of 
Directors.  Also indicated below is the number of shares of 
the Company's various classes of stock owned beneficially by 
each of the nominees as of November 4, 1998.

	Director Nominees

	Jason Bacon became a director of the Company in 1997.  
Mr. Bacon is presently a consultant to non-profit 
organizations and a private investor, focusing on real 
estate and securities with international perspective.  
Before that, Mr. Bacon served as a Managing Director at 
Kidder, Peabody & Company, where he developed institutional 
equity sales and a related trading and advisory business. 
Shares owned: 15,500 Common (0.3%); 9,314 Preferred "B" 
(4.5%)

	R. Patrick Burns joined the Company as its Chief 
Executive Officer in August 1995.  He was appointed a 
director of the Company on August 30, 1995.  On October 10, 
1997, Mr. Burns stepped down from his position as President 
and Chief Executive Officer of the Company.  Before joining 
the Company, Mr. Burns was the Chief Executive Officer of 
Disney Direct Marketing, a division of The Walt Disney 
Company.  Prior to holding that position, Mr. Burns also 
served as Senior Vice-President and General Manager at J. 
Crew, Inc. and as Vice-President of Merchandising and 
Product Development at L.L. Bean, Inc.  Shares owned: 22,650 
Common (0.4%)

	Fred Marks became a director of the Company in 1987 and 
has served as its Chairman of the Board since 1989. Mr. 
Marks is also Chairman of the Board of two other privately 
held companies: Selectech, Ltd., a manufacturer of remote 
controls for computers and televisions; and Contaq 
Technologies, a manufacturer of ultra-sonic instruments. He 
devotes only a part of his time to the business of the 
Company.  Shares owned: 600,500 Common (11.6%)

	Joan H. Martin is a private investor, who has been a 
director of the Company since 1991. Ms. Martin has no 
business experience during the past six years apart from 
managing her own private investment portfolio.  Shares 
owned: 1,840,975 Common (35.5%); 90 Preferred "A" (100.0%)

	Spencer C. Putnam joined the Company as its Vice 
President in June, 1987. He has been a director and 
Secretary of its Board since 1989. Before joining the 
Company, Mr. Putnam was the Director of the Cooperative 
Education Program at the University of Vermont from 1980 to 
1987.  Shares owned: 87,000 Common (1.7%)

	Elisabeth B. Robert joined the Company as its Chief 
Financial Officer in September 1995, and was appointed a 
director of the Company on January 22, 1996, and Treasurer 
of the Company on April 22, 1996.  On October 10, 1997, the 
Board of Directors appointed Ms. Robert to the office of 
President and Chief Executive Officer of the Company.  
Before joining the Company, Ms. Robert was the Chief 
Financial Officer, Executive Vice-President, and Founding 
Partner of AirMouse Remote Controls, a manufacturing firm 
specializing in remote control devices.  Prior to holding 
that position, Ms. Robert was an independent management 
consultant, as well as Director of Gas Supply for Vermont 
Gas Systems, Inc.  Shares owned: 29,200 Common (0.6%)

	
	Voting Information

	The Board of Directors recommends a vote FOR approval 
of the nominees named above to serve as directors of the 
Company for the ensuing year and until their successors are 
elected and qualified.  The affirmative vote of a plurality 
of the shares of the Company's Common Stock entitled to vote 
at the Annual Meeting of Shareholders is required for the 
election of directors.  Appointed proxies will vote shares 
FOR election of all the directors enumerated above unless 
instructed otherwise in the proxy.  Abstentions and broker 
non-votes will have the same effect as votes against 
election.


ITEM 2.  Proposal to have Series C Preferred Stockholders 
Elect Directors

	Pursuant to the Company's Bylaws and Certificate of 
Incorporation, the Board of Directors is authorized to 
establish, from time to time, the number of directors, with 
a maximum of nine directors, and has established a Board of 
eight (8) Directors to be elected at the 1998 Annual Meeting 
for terms of one year each and until their successors are 
elected and qualified.   Six (6) directors are to be elected 
by the Common Stockholders, and two (2) directors are to be 
elected by the Series C Preferred Stockholders.

	It is the intention of the persons named in the 
accompanying form of proxy to vote for the nominees named 
below.  In the event that, because of death or unforeseen 
disability, any of the nominees designated below is 
unavailable for election, the persons named in the 
accompanying form of proxy reserve the right to vote such 
proxy for such other person or persons as may be nominated 
by the Board of Directors to fill such vacancies so as to 
provide a full board.

	Election of directors requires a plurality vote.  The 
two (2) nominees for directors are listed below with brief 
statements of their principal occupations and other 
pertinent information.  Also indicated below is the number 
of shares of the Company's various classes of stock owned 
beneficially by each of the nominees as of November 4, 1998.

	Director Nominees

T. Nathanael Shepherd became a director of the Company 
in November 1998.  Mr. Shepherd is President of The Shepherd 
Group LLC, a Massachusetts venture capital and private 
equity investment firm.  Before that he was the Director of 
Development, Planning and Human Resources at The Doctor 
Franklin Perkins School, a century old $10 million 
residential program. From 1990-1991 Mr. Shepherd provided 
small business consulting at the Central Massachusetts Small 
Business Development Center.  Mr. Shepherd currently serves 
on the board of directors for five private companies, as 
well as on the board of The Doctor Franklin Perkins School. 
 Shares held: 53.8 Preferred "C" (89.7%)

	Thomas R. Shepherd became a director of the Company in 
November 1998.  Mr. Shepherd is Chairman of The Shepherd 
Group LLC, a Massachusetts venture capital and private 
equity investment firm.  He also serves as a Special Partner 
of Thomas H. Lee Company (THL), a Boston leverage buyout and 
private equity investment firm.  Prior to joining THL, he 
was President of GTE Lighting Products Group (GTE Sylvania) 
from 1983 through 1986, and was President of North American 
Philips Commercial Electronics Corporation from 1981 until 
1983.  He is a director of General Nutrition Companies, 
Inc., a nationwide specialty retailer of vitamin and mineral 
supplements, PNC Bank - New England, a subsidiary bank of 
PNC Bank Corp. which is one of the largest diversified 
financial services companies in the United States, and 
Rayovac Corporation, the third largest U.S. manufacturer of 
batteries and battery-operated lighting products.  Shares 
held: 60.0 Preferred "C" (100.0%)


	Voting Information

	The Board of Directors recommends a vote FOR approval 
of the nominees named above to serve as directors of the 
Company for the ensuing year and until their successors are 
elected and qualified.  The affirmative vote of a plurality 
of the shares of the Company's Series C Preferred Stock 
entitled to vote at the Annual Meeting of Shareholders is 
required for the election of directors.  Appointed proxies 
will vote shares FOR election of all the directors 
enumerated above unless instructed otherwise in the proxy.  
Abstentions and broker non-votes will have the same effect 
as votes against election.

	
ITEM 3:  Proposal to Select Independent Public Accountants

	During fiscal year 1998, Arthur Andersen LLP audited 
the Company's financial statements and also provided other 
professional services to the Company in connection with 
Securities and Exchange Commission filings.  The report of 
Arthur Andersen LLP regarding the Company's financial 
statements for the year ending June 30, 1998, appears in the 
Company's 1998 Annual Report on Form 10-KSB.  In accordance 
with the recommendation of its Audit Committee, the Board of 
Directors has appointed Arthur Andersen LLP as independent 
public accountants of the Company for the year ending June 
30, 1999, subject to ratification by Stockholders at the 
Annual Meeting.  Stockholder ratification of Arthur Andersen 
LLP as independent public accountants of the Company 
requires a majority vote.

	A representative of Arthur Andersen LLP is expected to 
be present at the Annual Meeting of Stockholders on January 
7, 1999, and shall have the opportunity to make a statement, 
if the representative desires to do so, and is expected to 
be available to respond to appropriate questions.
	
	Voting Information

	The Board of Directors recommends a vote FOR approval 
of ratifying the selection of Arthur Andersen LLP as 
independent public accountants for the fiscal year ending 
June 30, 1999.  The affirmative vote of a majority of the 
shares of the Company's Common Stock entitled to vote at the 
Annual Meeting of Shareholders is required for the 
ratification of the selection of Arthur Andersen LLP as 
independent public accountants.  Appointed proxies will vote 
shares FOR election of all the directors enumerated above 
unless instructed otherwise in the proxy.  Abstentions and 
broker non-votes will have the same effect as votes against 
election.


ITEM 4. To authorize the Company's Board of Directors to 
file an Amendment to the Restated Certificate of 
Incorporation to effectuate a one for five reverse stock 
split.

	The Company's Board of Directors has adopted a 
resolution to effectuate a one for five reverse stock split 
(the "Reverse Split") of the Company's Common Stock 
effective as of the date of the Annual Meeting.  The effect 
of the Reverse Split upon holders of common stock will be 
that the total number of shares of the Company's Common 
Stock held by each shareholder will be automatically 
converted into the number of whole shares of common stock 
equal to the number of shares of Common Stock owned 
immediately prior to the Reverse Split divided by five.  
Assuming approval by the Company's shareholders at the 
Annual Meeting, the Company's Board of Directors shall only 
file the Amended Certificate of Incorporation effecting the 
Reverse Split if it is necessary to avoid de-listing of the 
Company's Common Stock from the NASDAQ SmallCap Market.  
(See "Reasons for the Reverse Split," below.)

	Assuming the Reverse Split is approved by the Company's 
shareholders at the Annual Meeting, each shareholder's 
percentage ownership interest in the Company and 
proportional voting power will remain unchanged.  The rights 
and privileges of the holders of the shares of Common Stock 
will be substantially unaffected by the Reverse Split.

	No certificates or scrip representing fractional shares 
of the Company's common stock will be issued to shareholders 
because of the Reverse Split.  Rather, each shareholder who 
would otherwise receive a fractional new share of common 
stock as a result of the Reverse Split will receive, in lieu 
of such fractional share interest, an amount of cash equal 
to the closing bid price of a share of common stock on the 
date of the filing of the Amended Certificate of 
Incorporation (adjusted to reflect the per share price of 
the common stock without giving effect to the Reverse Split) 
as reflected on the NASDAQ Market ("NASDAQ") multiplied by 
the number of shares of common stock held by such holder 
that would otherwise have been exchanged for the fractional 
share interest.   Because the price of the common stock 
fluctuates, the amount to be paid for fractional shares 
cannot be determined until such date and may be greater or 
less than the price on the date any shareholder executes his 
or her proxy.

	Reasons for the Reverse Split

	Shares of the Company's Common Stock are listed and 
traded on The NASDAQ SmallCap Market.  In order to maintain 
their listing on The NASDAQ SmallCap Market, it is necessary 
that, among other things, the closing minimum bid price of 
the Company's shares of Common Stock must not be below $1.00 
per share for any consecutive thirty trading day period.  
	The closing bid price of the Company's shares of Common 
Stock was less than $1.00 for the thirty consecutive trading 
days from October 1, 1998 to November 10, 1998.

	As of the date of this proxy filing, the closing 
minimum bid price of the Company's stock has been in excess 
of $1.00 per share since November 18, 1998.  If, at any time 
between November 11, 1998 and February 8, 1999, the closing 
minimum bid price for the Company's Common Stock is greater 
than or equal to $1.00 per share for any ten consecutive 
trading days, delisting as a result of the failure to meet a 
$1.00 per share closing minimum bid price from October 1 
through November 10, 1998, would be avoided.  In that 
instance, the Board of Directors will not effect the Reverse 
Split.  There can be no assurances, however, that the 
Company's Common Stock will remain above $1.00 per share for 
ten consecutive trading days between November 11, 1998 and 
February 8, 1999.  Nor can there be any assurances, even if 
the closing bid price of the Company's Common Stock remains 
above $1.00 for ten consecutive trading days, that it will 
not decline beneath $1.00 for another thirty consecutive 
trading days, necessitating stockholder approval of a 
reverse split in the future.

	If the Reverse Split is not approved by the 
shareholders at the Annual Meeting, and if the closing 
minimum bid price for the Company's Common Stock has not 
been greater than or equal to $1.00 per share for ten 
consecutive trading days between November 11, 1998 and 
February 9, 1999, then it is highly likely that the 
Company's Common Stock will cease to be listed and traded on 
The NASDAQ SmallCap Market.  In such event, the shares of  
common stock will likely be quoted on the  OTC Bulletin 
Board maintained by NASDAQ, and shareholders may experience 
a lesser degree of liquidity when engaging in trades of 
shares of the Common Stock.

	Even if shareholders approve the Reverse Split, the 
Common Stock may be de-listed from The NASDAQ SmallCap 
Market if the Company for other reasons, including failure 
to (a) maintain a Public Float of at least 500,000 shares; 
(b) maintain a market value of Public Float of at least $1 
million; (c) maintain at least $2 million of net tangible 
assets; or (d) maintain at least 300 shareholders owning 
lots of at least 100 shares.  "Public Float," as defined 
by NASDAQ, consists of shares that are not held directly or 
indirectly by any officer or director of the Company or by 
any other person who is the beneficial owner of more than 
l0% of the total shares outstanding.  Immediately after 
effecting the Reverse Split, the Company believes that it 
will meet the four criteria listed above, as well as a $1 
minimum closing bid price.

	Implementation of the Reverse Split

	The Reverse Split will be implemented by amending 
Article IV(E) of the Company's Restated Certificate of 
Incorporation to add the following:

	"Effective as 5:00 P.M., Eastern time, on the date of 
the filing of the Amended Certificate of Incorporation, 
including this amendment, is filed with the Secretary of 
State of New York, all outstanding shares of Common Stock 
held by each holder of record of such date shall be 
automatically combined at the rate of one-for-five without 
any further action on the part of the holders thereof or 
this Corporation.  No fractional shares shall be issued.  
Rather, each shareholder who would otherwise receive a 
fractional new share of Common Stock as a result of the 
Reverse Split will receive, in lieu of such fractional share 
interest, an amount of cash equal to the closing bid price 
of a share of Common Stock on the date of the filing of the 
Amended Certificate of Incorporation (adjusted if necessary 
to reflect the per share price of the Common Stock without 
giving effect to the Reverse Stock Split) multiplied by the 
number of shares of Common Stock held by such holder that 
would otherwise have been exchanged for such fractional 
share interest."

	Assuming the Reverse Split is approved by the 
shareholders at the Annual Meeting, the Company will file an 
amendment to the Company's Restated Certificate of 
Incorporation with the Department of State of the State of 
New York as described above, prior to January 26, 1998, only 
if it is necessary to do so in order to avoid de-listing of 
the Company's Common Stock from the NASDAQ SmallCap Market.

	Effects of the Reverse Split

	Shareholders have no right under New York law or under 
the Company's Certificate of Incorporation or Bylaws to 
dissent from the Reverse Split.  

 	The total authorized capital stock of the Company will 
not be reduced or otherwise affected by the Reverse Split.  
As of November 10, 1998, the number of issued shares of 
Common Stock of the Company was 5,195,733, and the number of 
outstanding shares of common stock of the Company was 
5,183,733.  Based upon the Company's best estimate, the 
aggregate number of shares of Common Stock that will be 
issued and outstanding after giving effect to the Reverse 
Split are approximately 1,038,000 and 1,036,000, 
respectively.  

	The Reverse Split may result in some shareholders 
owning "odd-lots" of less than one hundred shares of 
common stock.  Brokerage commissions and other costs of 
transactions in odd-lots are generally somewhat higher than 
the costs of transactions in "round lots" of even 
multiples of one hundred shares.  

	Authorized Shares

	The Company currently has 20,000,000 authorized shares 
of Common Stock, and, after giving effect to the Reverse 
Split, would continue to have 20,000,000 authorized shares 
of Common Stock.  Subsequent to the implementation of the 
reverse split, if and to the extent that the Company issues 
additional shares of its Common Stock in the future, or 
securities convertible into Common Stock, each existing 
shareholder's percentage ownership interest in the Company 
and proportional voting power could be proportionately 
reduced to a greater extent than if the Reverse Split is not 
approved.

	Effect on Options, Warrants and Convertible Securities

	The Company has previously issued, and has outstanding, 
various options and warrants  to purchase shares of its 
common stock and shares of preferred stock convertible into 
shares of its Common Stock.  If the Reverse Split is 
approved by the shareholders at the Annual Meeting, both the 
exercise price and the number of shares subject to each such 
option, warrant or conversion right will be affected by the 
Reverse Split.  As a result of the Reverse Split, the 
exercise price of each option or warrant will be multiplied 
by five and the number of shares subject to such option, 
warrant or conversion right will be divided by five.  

	Exchange of Stock Certificates

	Assuming the Reverse Split is approved by the 
shareholders and implemented by the Company, shareholders 
will be required to exchange their stock certificates for 
new certificates representing the shares of new Common 
Stock.  The shareholders will be furnished with the 
necessary materials and instructions for the surrender and 
exchange of stock certificates at the appropriate time by 
the Company's transfer agent.  The shareholders will not be 
required to pay a transfer or other fee in connection with 
the exchange of certificates.  SHAREHOLDERS SHOULD NOT 
SUBMIT ANY CERTIFICATES UNTIL REQUESTED TO DO SO.

	Federal Income Tax Consequences

	The following description of federal income tax 
consequences is based upon the Internal Revenue Code of 
1986, as amended, the applicable Treasury Regulations 
promulgated thereunder, judicial authority and current 
administrative rulings and practices in effect on the date 
of this proxy statement.  This discussion is for general 
information only and does not discuss consequences which may 
apply to special classes of taxpayers (e.g., nonresident 
aliens, broker dealers or insurance companies).  The 
shareholders are urged to consult their own tax advisers to 
determine the particular consequences to them.

	The exchange of shares of common stock for shares of 
new common stock will not result in recognition of gain or 
loss.  The holding period of the shares of new common stock 
will include the shareholder's holding period for the shares 
of common stock exchanged therefore, provided that the 
shares of common stock were held as a capital asset.  The 
adjusted basis of the shares of new common stock will be the 
same as the adjusted basis for the shares of common stock 
exchanged therefore.

	In the Reverse Split, cash proceeds received from the 
settlement of fractional shares may result in (i) the 
realization by a shareholder whose interest in the Company 
is completely terminated of taxable gain or loss to the 
extent of the difference between such proceeds and the cost 
or other basis applicable to the fractional shares and (ii) 
dividend income to a shareholder whose interest in the 
Company is not completely terminated.  No officer, director, 
associate or affiliate of the Company is expected to derive 
any material benefit from the Reverse Split other than the 
benefits that would be enjoyed by any other person holding 
the same number of shares.  

	Vote and Recommendation

	The affirmative vote of the holders of the majority of 
all of the outstanding shares of common stock of the Company 
is required to approve the Reverse Split.  The Board of 
Directors recommends that the shareholders vote FOR the 
Reverse Split.  Appointed proxies will vote shares FOR 
approval of the Reverse Split.  Abstentions and broker non-
votes will have the same effect as votes against the Reverse 
Split.


ITEM 5.  Other Business

	The Company's Board of Directors knows of no other 
matters which may come before the Annual Meeting.  If, 
however, any other business should properly come before the 
Annual Meeting, the proxies relating to such meeting will be 
voted with respect thereto in accordance with the best 
judgment of the Board.

	Any stockholder proposal intended for presentation at 
the 1999 Annual Meeting of Stockholders must be received by 
the Secretary of the Company at its principal offices in 
Shelburne, Vermont, by July 30, 1999, for inclusion in the 
Company's Proxy Statement and form of proxy relating to the 
1999 Annual Meeting.





November 25, 1998		The Vermont Teddy Bear Co., Inc.
<PAGE>
PROXY FOR COMMON STOCKHOLDERS
THE VERMONT TEDDY BEAR CO., INC
Proxy for the Annual Meeting of Shareholders on January 7, 
1999

THIS PROXY IS SUBMITTED ON BEHALF OF THE BOARD OF DIRECTORS. 
The undersigned appoints Fred Marks, Spencer C. Putnam, and 
Elisabeth B. Robert, and each of them, as Proxies, each with 
power to appoint his/her substitute, and hereby authorize 
any of them to represent and to vote, as designated below, 
all shares of Common Stock of The Vermont Teddy Bear Co., 
Inc. held of record by the undersigned on November 20, 1998, 
at the Annual Meeting of Shareholders to be held at 10:00am 
EST on January 7, 1999 at the corporate headquarters of The 
Vermont Teddy Bear Co., Inc., 6655 Shelburne Road, 
Shelburne, Vermont, or any adjournment thereof.

[X] PLEASE MARK VOTES AS IN THIS EXAMPLE.

1. ELECTION OF DIRECTORS BY COMMON STOCKHOLDERS
(Instruction: To withhold authority to vote for any 
individual nominee, strike a line through the nominee's name 
in the list below.)
Jason Bacon, R. Patrick Burns, Fred Marks, Joan H. Martin, 
Spencer C. Putnam, Elisabeth B. Robert
[   ] FOR all nominees listed above
[   ] WITHHOLD AUTHORITY to vote for nominees with a line 
through their name, FOR all other nominees
[   ] WITHHOLD AUTHORITY to vote for all nominees listed 
above


2.   ELECTION OF DIRECTORS BY SERIES C PREFERRED 
STOCKHOLDERS
(Not applicable to Common Stockholders.)


3. RATIFICATION OF SELECTION OF ARTHUR ANDERSEN LLP AS THE 
COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS FOR THE FISCAL YEAR 
ENDING JUNE 30, 1999.
[   ] FOR		[   ] AGAINST			[   ] ABSTAIN


4.   REVERSE SPLIT
[   ] FOR		[   ] AGAINST			[   ] ABSTAIN


5.  In their discretion, the Proxies are authorized to vote 
upon such other business as may properly come before the 
meeting or any adjournment thereof.

This proxy, when properly executed, will be voted in the 
manner directed herein by the stockholder.  IF NO DISCRETION 
IS MADE, THIS PROXY WILL BE VOTED FOR ALL PROPOSALS.

Dated: ______________________________, 199_

__________________________________________
		Signature

__________________________________________
		Signature, if held jointly

		NOTE: Please sign exactly as name appears hereon.
		Joint owners should each sign.  When signing as an
 		attorney, executor, administrator, trustee, or
		guardian, please give full title as such.
<PAGE>
PROXY FOR SERIES C PREFERRED STOCKHOLDERS
THE VERMONT TEDDY BEAR CO., INC
Proxy for the Annual Meeting of Shareholders on January 7, 
1999

THIS PROXY IS SUBMITTED ON BEHALF OF THE BOARD OF DIRECTORS. 
The undersigned appoints Fred Marks, Spencer C. Putnam, and 
Elisabeth B. Robert, and each of them, as Proxies, each with 
power to appoint his/her substitute, and hereby authorize 
any of them to represent and to vote, as designated below, 
all shares of Series C Preferred Stock of The Vermont Teddy 
Bear Co., Inc. held of record by the undersigned on November 
20, 1998, at the Annual Meeting of Shareholders to be held 
at 10:00am EST on January 7, 1999 at the corporate 
headquarters of The Vermont Teddy Bear Co., Inc., 6655 
Shelburne Road, Shelburne, Vermont, or any adjournment 
thereof.

[X] PLEASE MARK VOTES AS IN THIS EXAMPLE.

1. ELECTION OF DIRECTORS BY COMMON STOCKHOLDERS
(Instruction: To withhold authority to vote for any 
individual nominee, strike a line through the nominee's name 
in the list below.)
Jason Bacon, R. Patrick Burns, Fred Marks, Joan H. Martin, 
Spencer C. Putnam, Elisabeth B. Robert
[   ] FOR all nominees listed above
[   ] WITHHOLD AUTHORITY to vote for nominees with a line 
through their name, FOR all other nominees
[   ] WITHHOLD AUTHORITY to vote for all nominees listed 
above

2.   ELECTION OF DIRECTORS BY SERIES C PREFERRED 
STOCKHOLDERS
(Instruction: To withhold authority to vote for any 
individual nominee, strike a line through the nominee's name 
in the list below.)
Nathanael Shepherd, Thomas R. Shepherd
[   ] FOR all nominees listed above
[   ] WITHHOLD AUTHORITY to vote for nominees with a line 
through their name, FOR all other nominees
[   ] WITHHOLD AUTHORITY to vote for all nominees listed 
above

3. RATIFICATION OF SELECTION OF ARTHUR ANDERSEN LLP AS THE 
COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS FOR THE FISCAL YEAR 
ENDING JUNE 30, 1999.
[   ] FOR			[   ] AGAINST			[   ] ABSTAIN

4.   REVERSE SPLIT
[   ] FOR			[   ] AGAINST			[   ] ABSTAIN

5.  In their discretion, the Proxies are authorized to vote 
upon such other business as may properly come before the 
meeting or any adjournment thereof.

This proxy, when properly executed, will be voted in the 
manner directed herein by the stockholder.  IF NO DISCRETION 
IS MADE, THIS PROXY WILL BE VOTED FOR ALL PROPOSALS.

Dated: ______________________________, 199_

__________________________________________
		Signature

__________________________________________
		Signature, if held jointly

		NOTE: Please sign exactly as name appears hereon.
		Joint owners should each sign.  When signing as an
 		attorney, executor, administrator, trustee, or
		guardian, please give full title as such.


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