VECTOR ENVIRONMENTAL TECHNOLOGIES INC
DEF 14A, 1997-05-12
GENERAL BLDG CONTRACTORS - NONRESIDENTIAL BLDGS
Previous: SCANSOURCE INC, 10-Q, 1997-05-12
Next: DT INDUSTRIES INC, 10-Q, 1997-05-12



                                     
                           SCHEDULE 14A INFORMATION

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

                         Filed by the Registrant [X]

               Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission only (as permitted by Rule 14a-6(e)
    (2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                   VECTOR ENVIRONMENTAL TECHNOLOGIES, 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) (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:

	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 registrant 
     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:

<PAGE>
                   VECTOR ENVIRONMENTAL TECHNOLOGIES, INC.
                          (A DELAWARE CORPORATION)
                           1335 GREG STREET #104
                             SPARKS, NV  89431

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD JUNE 16, 1997

To the Stockholders:

NOTICE  IS HEREBY GIVEN that the 1997 Annual Meeting of Stockholders of Vector
Environmental  Technologies,  Inc. ("Vector" or "the Company") will be held at
the  Company's offices located at Suite 1800 -1500 West Georgia Street, 
Vancouver, British Columbia,  Canada, on the 16th day of June, 1997, at 1:00 PM
(local time) for the following purposes:


1.  To  elect three (3) directors to hold office until the next annual
    election of directors by stockholders or until their respective 
    successors shall have been duly elected and shall have qualified;

2.  To increase the number of authorized common shares from 25,000,000 to
    100,000,000;

3.  To amend the Bylaws to provide for the number of directors to be set
    by the Board of Directors subject to the provision that the authorized 
    number of directors will be no fewer than 3 (three) nor more than 11 
    (eleven); 

4.  To amend the Certificate of Incorporation to change the name of the Company
    to WaterPur International Inc.; and

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

The  Board of Directors has fixed the close of business on May 5, 1997, as the
Record Date for the determination of stockholders entitled to notice of and to
vote  at  such  meeting  or  any adjournment(s) thereof.  Only stockholders of
record  at  the close of business on the Record Date are entitled to notice of
and to vote at such meeting.  The stock transfer books will not be closed.

BY ORDER OF THE BOARD OF DIRECTORS



Douglas C. Washburn, Secretary


Dated:  May 14, 1997


<PAGE>
                   VECTOR ENVIRONMENTAL TECHNOLOGIES, INC.
                          _________________________

                             PROXY STATEMENT FOR
                        ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD JUNE 16, 1997
                          _________________________

This  Proxy  Statement  is  furnished  on  behalf  of  Vector  Environmental
Technologies,  Inc.  ("Vector"  or the "Company"), a Delaware corporation, for
the  1997  Annual  Meeting of Stockholders to be held on June 16, 1997 at 1:00
p.m. (local time) and any adjournment(s) thereof at the time and place and for
the  purposes  set  forth  in  the  accompanying  Notice  of Annual Meeting of
Stockholders.

The  executive  offices and mailing address of Vector are located at 1335 Greg
Street #104, Sparks, Nevada 89431.

The  Notice  of  Annual  Meeting  of  Stockholders,  this Proxy Statement, and
Vector's  Annual Report to Stockholders, which includes Vector's Annual Report
on  Form 10-KSB for the fiscal year ended September 30, 1996, are being mailed
to stockholders on or about May 12, 1997.

The  Record  Date  for  determination  of stockholders entitled to vote at the
Annual  Meeting  was the close of business on May 5, 1997.  As of the close of
business  on  May  5,  1997 there were 18,135,466 outstanding shares of Vector
Common Stock, par value $0.0001 per share (the "Common Stock").

Each  outstanding share of common stock entitles the holder to one vote on all
matters to be acted upon at the meeting.  The presence, in person or by proxy,
of  the  holders  of a majority of the issued and outstanding shares of common
stock  entitled  to vote at the meeting is necessary to constitute a quorum to
transact business.  Assuming the presence of a quorum, the affirmative vote of
a plurality of the votes cast in the election of directors is required for the
election  of  directors  and  the affirmative vote of a majority of the shares
represented  at  the  meeting  is  required to approve the other matters to be
voted  upon.  Abstentions and broker non-votes will be counted for purposes of
determining  a  quorum,  but  shall  not  be counted as voting for purposes of
determining  whether  a nominee has received the necessary number of votes for
election.    Any  shares represented at the Meeting, but not voted (whether by
abstention,  broker  non-vote  or  otherwise)  with respect to the proposal to
increase the number of authorized common shares, approve the name change or
amend the Bylaws will have no  effect  on  the  vote for such proposal except
to the extent the number of abstentions causes the number of shares voted in
favor of the proposals not to equal or exceed a majority of the quorum required.

Shares  represented  by proxies will be voted for the election of each nominee
director  named  in  this  Proxy Statement, the approval of an increase in the
number  of  authorized  common  shares,  the  amendment to the Bylaws to
provide  for the number of directors to be set by the Board of Directors, and 
the amendment of the Certificate of Incorporation to change the name of the 
Company to WaterPur International Inc..  The proxy card or vote will be 
withheld in accordance with the specifications made on the proxy card by the 
stockholder and, if no specification is made, will be voted in favor of the
election of such nominee directors.

Whether  or  not  you  expect to be personally present at the meeting, you are
requested  to  mark,  date,  sign  and  return  the  enclosed  proxy card. Any
stockholder  giving a proxy in the form of the accompanying proxy card has the
right  to revoke the proxy by presenting a duly executed proxy bearing a later

<PAGE>

date, by attending the meeting and voting in person or by written notification
to the Secretary of Vector prior to the meeting.

In  addition to proxy soliciting material mailed to the stockholders, officers
and  employees  of  Vector  may communicate with stockholders personally or by
telephone,  telegraph, telephone facsimile, electronic mail or mail to solicit
their  proxy.  Brokerage houses and other custodians, nominees and fiduciaries
will,  in connection with shares of common stock registered in their names, be
requested  to  forward material to the beneficial owners of such shares and to
secure their voting instructions.  The costs will be borne by Vector.

                            ELECTION OF DIRECTORS

The  Bylaws  of  Vector currently provide that the Board of Directors shall
consist of three (3) members.

No  circumstances  are  presently  known  that would render any nominees named
herein unable or unwilling to serve. Should any of them become unavailable for
nomination  or  election  or refuse to be nominated or to accept election as a
director  of  Vector, then any vacancy occurring in the Board of Directors may
be  filled  by  the  affirmative vote of a majority of the remaining directors
though  less  than  a quorum of the Board of Directors.  A director elected to
fill  a  vacancy shall be elected for the unexpired term of his predecessor in
office.

The  persons  listed  below  are  current members of the Board of Directors of
Vector.    All of the current directors have agreed to stand for reelection as
directors.


<TABLE>
<CAPTION>

                          OTHER POSITIONS WITH         
NOMINEE           AGE     THE COMPANY                  SERVICE AS DIRECTOR
- ---------------------------------------------------------------------------
<S>              <C>     <C>                          <C>
Amyn S. Dahya     40      President &                  Chairman and Director
                          Chief Executive Officer      since 1994

Sandro Kunzle     42      -                            Director since 1994

Mehdi Nimjee      48      -                            Director since 1994

</TABLE>


BOARD AND COMMITTEE MEETINGS
- ----------------------------                                                   
During the fiscal year ended September 30, 1996, there were 9 meetings
(including actions by written consent) of the Board in which all directors
participated.

During 1996, there were no committees of the Board.

DIRECTOR COMPENSATION
- ---------------------

Directors not otherwise employed by the Company receive no cash compensation. 
The  Company reimburses directors for costs and expenses relating to attending
meetings and other services to the Company.

<PAGE>

DIRECTOR STOCK OPTION PLANS
- ---------------------------

Employee  directors  of  Vector  participate  in both the 1995 Incentive Stock
Option  Plan  ("ISOP")  and the 1995 non-qualified Stock Option Plan ("SOP"). 
Non-employee  directors  participate  only  in  the SOP.  See "Executive 
Compensation" for additional information on specific option grants.

                              EXECUTIVE OFFICERS

The  following  table  sets forth certain information concerning the executive
officers  of  the Company.  Each executive officer serves at the discretion of
the Board of Directors subject to any employment contract.


<TABLE>
<CAPTION>

NAME                  OFFICE                   AGE   EXECUTIVE OFFICER SINCE
- ---------------------------------------------------------------------------- 
<S>                  <C>                      <C>   <C>
Amyn S. Dahya         President,               40    1993
                      Chief Executive Officer   

Douglas C. Washburn   Secretary, Treasurer     51    1993

Dennis E. Welling     Controller               50    1995

</TABLE>


                            BUSINESS EXPERIENCE


The following section summarizes the present occupation and prior business
experience during the past five years for each director and executive officer
of the Company.


AMYN S. DAHYA, PRESIDENT, CHIEF EXECUTIVE OFFICER AND DIRECTOR.  Mr. Dahya has
extensive  international experience in project development, engineering, joint
ventures,  and  finance.  Prior to joining the Company in 1993, he held senior
positions  with  Davy  McKee, an international engineering firm and in 1987 he
founded the Casmyn  Group  of companies specializing in mineral and
environmental engineering,  which  he  has developed for the last nine (9) 
years.  Mr. Dahya serves on the Board of Directors of several companies, 
including Casmyn Corp., Diamond  Fontein  International  and Vector Venture 
Corp., where he also holds executive management positions.

SANDRO KUNZLE, DIRECTOR.  Mr. Kunzle has over 23 years of international banking
and  finance  experience.    During  his  career,  Mr.  Kunzle has held senior
positions  with  several Swiss banks and financial institutions.  He currently
holds  the  position  of  Managing  Director of Witra Inc., an investment firm
based  in  Switzerland.    His  expertise in international finance and venture
capital  adds  significant  experience to the Company's international business
development efforts.  Mr. Kunzle is a director of Casmyn Corp.

MEHDI  C.  NIMJEE, DIRECTOR.  Mr. Nimjee brings to the Company twenty-one years
of  project management experience in the field of analytical chemistry and its
applications to exploration, mining, agriculture, hazardous materials handling
and  the  environment.  He has also had experience in designing and setting up
project specific laboratories internationally.

DOUGLAS C. WASHBURN, SECRETARY, TREASURER.  Mr. Washburn holds an MBA, CPA and
currently  serves as Corporate Secretary and Treasurer.  He brings 24 years of
financial  management experience to the Company.  Prior to joining the Company
in  1993, he was a principal at Washburn Partners, a financial consulting firm,
from  1990  to  1993.    Between  1980  and  1990,  he  was Vice President and
Controller of Armco Financial Corporation, a $1 billion multinational merchant
bank  and its successor Glenfed Financial Corporation.  Through his background
he  brings  to  the  Company  expertise  in  areas  of  international finance,
planning, taxation, accounting and management information systems.


<PAGE>
DENNIS  E.  WELLING,  CONTROLLER.    Mr.  Welling,  a  CPA, currently serves as
Controller.    He  has  24  years  internal and external audit and controlling
experience.  Prior to joining the Company in 1993, he served as Vice President
and  Controller  of Glenfed Financial Corporation from 1991 to 1993.  Prior to
that  he  held  positions  with  Deloitte  &  Touche and Armco Inc.  He brings
significant management information experience in the mining, manufacturing and
financial services sectors.

                TRANSACTIONS WITH DIRECTORS AND OFFICERS

Amyn Dahya, an officer, director and a principal stockholder of the Company is 
also a director of Casmyn Corp. ("Casmyn"). Sandro Kunzle, a director of the 
Company is also a director of Casmyn. Casmyn owns 31.2% of the outstanding 
voting stock of the Company.

The Company shares offices, personnel and facilities with Casmyn and accordingly
actual costs related to these officers and personnel and facilities are shared
on a pro-rata basis.

Casmyn provides research and development and technical staff.  Casmyn bills the
Company for these services which approximates cost recovery.  During the year 
ended September 30, 1996, Casmyn billed the Company $285,730 for such services.

At March 31, 1997, the Company owed Casmyn $2,957,996 for research, technical 
and management services and working capital advances.  These advances bear 
interest at 9% per annum and are due within one year from the date of the 
advance.

<PAGE>

      COMMON STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANGEMENT

The  following  information table sets forth certain information regarding the
Company's  common  stock  owned on March 31, 1997 by (1) any person (including
any  "group")  who is known by the Company to own beneficially more than 5% of
its outstanding common stock, (2) person named in the  summary  compensation 
table, and (3) all executive officers and directors as a group.


<TABLE>
<CAPTION>

NAME AND ADDRESS                 SHARES OF              PERCENTAGE OF COMMON
OF BENEFICIAL OWNER              COMMON STOCK OWNED     STOCK OUTSTANDING**
- ---------------------------------------------------------------------------- 
<S>                             <C>                    <C> 
Amyn Dahya
1335 Greg St., #104                250,000 (1)           1.4% 
Sparks, NV. 89431
                         
Mansoor Dahya
1800-1500 West Georgia Street    2,548,698 (2)          13.9% 
Vancouver, British Columbia
Canada V6G 2Z6

Dahya Holdings, Inc.
1335 Greg St. #104               2,548,698 (2)          13.9% 
Sparks, NV. 89431

Sandro Kunzle
Tenuta Aia Vecchia                  16,750 (1)           nil 
58029 Sassofortino (GR)
Italy

Mehdi C. Nimjee
1800-1500 West Georgia St.          33,500 (1)           nil
Vancouver, British Columbia
Canada V6G 2Z6

Casmyn Corp.
1335 Greg St. #104               5,634,756              31.2%
Sparks, NV. 89431

Societe Generale
17 Cours Valny
La Defense                       1,500,000 (3)          8.1%
Cedex
Paris, France

All Executive Officers and
Directors of the Company         2,974,548              16.1%
as a Group (5 persons)                                                         
</TABLE>

** Based upon 18,135,466 common shares outstanding at March 31, 1997.

(1)     Represents currently exercisable options to purchase common stock of
        the Company at $1.00 per share.  Mr. Amyn Dahya is also an officer, 
        director and minority stockholder of Casmyn Corp.  Mr. Dahya disclaims 
        beneficial ownership of such shares.

<PAGE>

(2)     At March 31, 1997, Dahya Holdings, Inc., of which Mr. Amyn Dahya is an
       	officer,  director  and  stockholder,  owned  2,548,698  common  shares
       	of the 	Company.    Mr.  Mansoor  Dahya,  an  uncle to Mr. Amyn Dahya,
       	owns 91% of the outstanding  voting  stock  of  Dahya  Holdings,  Inc.
       	Amyn Dahya disclaims beneficial ownership of such shares.

(3)     Represents  1,000,000  common  shares  of the Company and 500,000
       	currently  exercisable  warrants  to  purchase  common stock of the 
       	Company at $3.00 per share.

EXECUTIVE COMPENSATION
- ----------------------

The  following table sets forth the annual remuneration during the fiscal year
ended  September 30, 1996, which was paid to or accrued for the account of the
Company's  Chief  Executive  Officer.    No  other  executive officer received
compensation  in  excess  of  $100,000  for  any  of the last three years.  No
compensation is currently paid to non-employee directors.

                          Summary Compensation Table
                          --------------------------

<TABLE>
<CAPTION>

                                                                             
                       ANNUAL COMPENSATION         LONG TERM COMPENSATION
- -----------------------------------------------------------------------------
                                                   SECURITIES       
NAME /                                             UNDERLYING       OTHER
POSITION               YEAR      SALARY ($)        OPTIONS (#)      COMP.
- -----------------------------------------------------------------------------
<S>                   <C>       <C>               <C>              <C>

Amyn Dahya             1996      $150,000          1,000,000        -0-
President, CEO and     1995      $150,000          1,000,000        -0-
Chairman of the Board  1994      $150,000          1,000,000        -0-
- ----------------------------------------------------------------------------- 

</TABLE>

All  other  executive  officers  of the Company, received combined annual cash
compensation  of  $100,000  for  the fiscal year ended September 30, 1996.  In
addition,  the  Company  pays  a  portion  of each employee's health insurance
premium.

The  Company  has  entered in to a ten (10) year employment contract with Amyn
Dahya.    Pursuant  to  the terms of this agreement, Mr. Dahya earns an annual
base  salary of $150,000, which increases by no less than 10% per year if such
an  increase  is approved by the Board of Directors.  Under this contract, Mr.
Dahya  receives  normal  group  benefits  available  to other of the Company's
executives.    This  contract also provides Mr. Dahya with the grant of 5 year
non-qualified  stock  options to purchase shares of the Company's common stock
at an exercise price of $1.00 per share pursuant to the following schedule:


<TABLE>
<CAPTION>

     NO. OF SHARES    TIME OF VESTING
     -------------    --------------- 

<S> <C>              <C>
     250,000          Immediately upon execution of the Employment Agreement

     250,000          When gross sales of the Company reach $2,500,000

     250,000          When gross sales of the Company reach $5,000,000

     250,000          When gross sales of the Company reach $7,500,000

</TABLE>

<PAGE>
With  the exception of Amyn Dahya, there are no employment contracts, proposed
termination  of  employment  or  change-in-control  arrangements  between  the
Company and any of its directors or executive officers.

OPTION GRANTS
- -------------

There  were  no options granted to Mr. Dahya or any director in the year ended
September 30, 1996.

The following table lists the aggregated Option/SAR exercises during the last 
fiscal year by the named executive officers of the Company and the fiscal year 
end Option/SAR values of both the exercised and unexercised Option/SAR Grants:

<TABLE>
<CAPTION>

           Aggregated Option/SAR Exercises In Last Fiscal Year And
                      Fiscal Year End Option/SAR Value 
           -------------------------------------------------------
                
                                                         VALUE OF UNEXERCISED 
                                NUMBER OF SECURITIES     IN-THE-MONEY OPTIONS
                                UNDERLYING UNEXERCISED   AT SEPT.30,1996
                                OPTIONS AT SEPT.30,1996  EXERCISABLE /
             SHARES   VALUE     EXERCISABLE /            UNEXERCISABLE
NAME         ACQUIRED REALIZED  UNEXERCISABLE            ($000'S)
- ----------------------------------------------------------------------------- 
<S>         <C>      <C>       <C>                      <C>
Amyn S.Dahya 0        0         250,000/750,000          $125/$375

</TABLE>


STOCK OPTION PLANS
- ------------------                                                             
During  1995,  the  Company  adopted  a  qualified Incentive Stock Option Plan
(ISOP)  which  provides  that  a  maximum  of  700,000 options to purchase the
Company's  common  stock may be granted to officers and employees and advisors
of  the  Company.    Options granted under the Internal Revenue Code of 1986 as
amended (the "Code").

The ISOP is administered by the Board of Directors who determine which persons
are  to receive options, the number of shares that may be purchased under each
option,  vesting provisions, option terms and exercise price.  Options granted
under  the ISOP are require to have an exercise price equal to or greater than
the  market  price  of  the Company's common shares at the grant date.  In the
event an optionee voluntarily terminates his relationship with the Company, he
has  the  right  to  exercise  his  accrued  options  within  3 months of such
termination.    However, the Company may redeem any accrued options held by an
optionee  by  paying the difference between the option price and the then fair
market  value.    If  an  optionee's relationship is involuntarily terminated,
other  than  because  of  death, he also has the right to exercise the accrued
options  within  thirty (30) days of such termination.  Upon death, his estate
or heirs have one year to exercise his accrued options. 

Options  granted  under the ISOP are not transferable other than by will or by
the  laws  of  descent  and distribution. The ISOP provides that the number of
shares  and  the  option  price will be adjusted on a pro-rata basis for stock
splits and stock dividends.

<PAGE>
In  1996, options to purchase 10,000 shares of common stock were granted under
the ISOP with an exercise price of $1.00 per share which represents the market
price per share on the date of the grant.  All options granted are exercisable
for a period of ten (10) years and vest over a three year period.

The Company also adopted a non-qualified Stock Option Plan (SOP), which grants
options  to purchase a maximum of 875,000 shares of the Company's common stock
to officers, key employees and advisors of the Company.  Options granted under
the SOP are not intended to qualify as incentive stock options under the Code.

The  SOP  is  administered  by  the  Board  of  Directors  through a committee
presently  consisting of all three members of the Board which determines which
persons  receive  options  under  the  SOP,  the  number of shares that may be
purchased under each option and the vesting period. The term of all options is
five  (5) years and all options must be granted within five (5) years from the
effective date of the SOP.

Options  granted  under  the SOP are not transferable other than by will or by
the  laws  of  descent  and distribution.  The SOP provides that the number of
shares  and  the  option  price will be adjusted on a pro-rata basis for stock
splits and stock dividends.

In  1996,  options to purchase 25,000 shares of common stock at prices ranging
from  $1.00 to $2.00 per share were granted under the SOP. The vesting period 
of the options vary for terms of up to three years.  Certain of these options 
were compensatory  in  nature and resulted in total compensation expense of 
$99,500 during the year ended September 30, 1995.  During the year ended 
September 30, 1996, 267,000 options were canceled.

Prior  to  September  30,  1994, the Company had granted options to purchase a
total  of  up  to  1,350,000  shares  of  its  common stock. These options are
not-intended  to  qualify  as  incentive  stock  options  under  the Code.
Included  in  these  options are options to purchase up to 1,000,000 shares at
$1.00  granted  to  the  Chief  Executive  Officer  of  the  Company under an
employment  agreement.   This agreement provides that 25% of such options were
vested  immediately with the remaining 75% to vest based on the achievement of
defined sales goals.

The  only other benefit plan offered at the present or during fiscal year 1996
is  a  major  medical  plan  which  is  made  available  to all employees on a
non-discriminatory basis.  The Company currently maintains no plan which would
be termed a "Long-Term Incentive Plan" as defined in Item 402 (a)(6)(iii) of 
Regulation S-B, nor any  benefit plan which would give rise to "Long Term 
Compensation" as defined in Item 402(b)(iv) of Regulation S-B, except as 
described above.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934
- --------------------------------------------------------------------

Based  solely on a review of Forms 3 and 4 and amendments thereto furnished to
the  Company  during  its  most  recent  fiscal  year  and  certain  written
representations, no person who was a director, officer, or beneficial owner of
more  than  10% of the Company's common stock failed to file on a timely basis
reports  required  by  Section  16(a)  of  the Securities Exchange Act of 1934
during the most recent fiscal year.



<PAGE>
  AMEND THE CERTIFICATE OF INCORPORATION TO INCREASE THE NUMBER OF AUTHORIZED
                 COMMON SHARES FROM 25,000,000 TO 100,000,000

The  Company's  Certificate of Incorporation presently authorizes the issuance
of a total of 25,000,000 shares of Common Stock.  Of the 25,000,000 authorized
common  shares,  the  Company  currently has 18,135,466 shares of Common Stock
issued  and  outstanding and 2,670,500 common shares reserved for the exercise
of warrants and options as summarized as follows:


<TABLE>
<CAPTION>
NUMBER OF
SHARES OF COMMON STOCK RESERVED FOR        SHARES RESERVED
- -----------------------------------        ---------------
<S>                                       <C>       

Common Stock Warrants                        500,000

Common Stock Options                       2,170,500
                                           ---------           
                                           2,670,500
                                           ---------

</TABLE>

The  Board  of  Directors  has  adopted  a proposed amendment to the Company's
Certificate  of  Incorporation  to increase the number of authorized shares of
Common Stock from 25,000,000 to 100,000,000.

The  purpose  of  the proposed amendment is to provide additional shares which
could  be issued for various purposes and to provide the flexibility which the
Board  of  Directors  believes  is  important  to be able to take advantage of
financing  opportunities  and  to  use  for  other  general corporate purposes
without  further  stockholder  approval  unless  required  by  applicable law,
regulation  or stock exchange rule.  In addition to availability for financing
and other general corporate purposes, the shares would be available for use in
acquisitions, additional stock dividends and splits and employee stock benefit
plans.   The Company has no plans, agreements or understandings at the present
time  for  the  issuance  of  the  additional  shares  of  common  stock to be
authorized  by the amendment although the Company is continously engaged in
discussions with third parties pertaining to possible acquisitions and
financings which may require the issuance of additional securities. No holders
of any class of stock of the Company are  entitled  as  a  matter  of  right to
any preemptive or subscription with respect  to  any  shares  of  the Company's
common  stock. Accordingly, the issuance  of  common  stock  otherwise than on 
a pro rata basis to all current stockholders would reduce the current 
stockholders' proportionate interest.

The  proposed  amendment is not in response to any effort of which the Company
is  aware  to  accumulate  the  Company's  Common Stock or to otherwise obtain
control of the Company.  Although it is possible that the private placement of
a  block  of  the  Company's  Common  Stock  could be used as an anti-takeover
strategy, the Company has no present intention to issue any stock for any such
purpose.

THE  BOARD  OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  A  VOTE  FOR  THE PROPOSED
AMENDMENT  TO  THE  CERTIFICATE  OF INCORPORATION. 


<PAGE>
             AMEND THE CERTIFICATE OF INCORPORATION TO CHANGE THE 
                CORPORATE NAME TO WATERPUR INTERNATIONAL INC.

The Board of Directors is proposing to amend the Company's Articles of 
Incorporation to change the name of the Company so as to more accurately
reflect the Company's core business: water purification and processing systems.
If the amendment is adopted stockholders will not be required to exchange
outstanding stock certificates for new certificates.

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THE NAME CHANGE TO WATERPUR 
INTERNATIONAL INC.

     AMEND THE BYLAWS OF THE COMPANY TO GRANT THE BOARD OF DIRECTORS THE
                 AUTHORITY TO CHANGE THE NUMBER OF DIRECTORS

To  provide  the  Company  with the flexibility to respond quickly to changing
business  demands  and  requirements,  it  is  recommended  that the Bylaws be
amended  to  grant  the  Board  authority  to  change the authorized number of
directors  without  the  approval of stockholders, provided that the authorized
number of directors will be no fewer than 3 (three) and no more than 11 
(eleven).


THE  BOARD  OF  DIRECTORS UNANIMOUSLY RECOMMENDS THAT THE BYLAWS BE AMENDED TO
GRANT THE BOARD THE AUTHORITY TO CHANGE THE NUMBER OF DIRECTORS.

               RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

Deloitte  &  Touche  LLP  served  as  Vector's  principal  independent  public
accountants  during  1996  and are expected to serve as Vector's principal
independent  accountants  for  the current year. Representatives of Deloitte &
Touche  LLP  are  expected  to  be  present  at  the  1997  Annual  Meeting of
Stockholders,  with  the  opportunity to make a statement if they desire to do
so, and are expected to be available to respond to appropriate questions.

                  DATE OF RECEIPT FOR STOCKHOLDER PROPOSALS

Pursuant  to Rule 14a-8 under the Securities Exchange Act of 1934, as amended,
stockholders  may  present  proper  proposals  for inclusion in Vector's proxy
statement  for  consideration  at  its  Annual  Meeting  of  Stockholders  by
submitting proposals to Vector in a timely manner. In order to be included for
the  1998  Annual Meeting, stockholder proposals must be received by Vector no
later  than March 30, 1998, and must otherwise comply with the requirements of
Rule 14a-8.

                        ANNUAL REPORT TO STOCKHOLDERS

The  Annual  Report  to  Stockholders of the Company for the fiscal year ended
September 30, 1996, including audited financial statements, is being mailed to
the stockholders concurrently herewith, but such report is not incorporated in
this  Proxy Statement and is not deemed to be a part of the proxy solicitation
material.

<PAGE>
                                OTHER MATTERS

The management of the Company does not know of any other matters which are to
be  presented for action at the Meeting.  Should any other matters come before
the  Meeting  or  any  adjournment  thereof, the persons named in the enclosed
proxy  will have the discretionary authority to vote all proxies received with
respect to such matters in accordance with their collective judgment.

                         ANNUAL REPORT ON FORM 10-KSB

A  copy  of  the  Company's  Annual Report on Form 10-KSB, as filed with the
Securities  and Exchange Commission (exclusive of Exhibits), will be furnished
without  charge  to  any  person from whom the accompanying proxy is solicited
upon  written  request  to  Vector  Environmental Technologies, Inc. 1335 Greg


Street, Suite #104, Sparks, Nevada, 89431  Attention:  Douglas C. Washburn. If
Exhibit copies are requested, a copying charge of $.20 per page will be made.

BY ORDER OF THE BOARD OF DIRECTORS


By:      /s/ Douglas C. Washburn
        Douglas C. Washburn, Secretary

May 14, 1997
Sparks, Nevada

<PAGE>
                   VECTOR ENVIRONMENTAL TECHNOLOGIES, INC.
                            1335 GREG STREET #104
                              SPARKS, NV  89431

                                    PROXY

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


The  undersigned hereby appoints Amyn S. Dahya and Dennis E. Welling or either
of them,  proxies,  each with the power of substitution, to vote on behalf of
the  undersigned  at  the  Annual  Meeting  of Stockholders of Vector
Environmental Technologies,  Inc.  at  the  Company's offices located at
Suite 1800 - 1500, West Georgia, Street,  Vancouver,  British  Columbia, Canada,
on June 16, 1997, at 1:00 PM (local  time),  and  at any adjournment thereof, 
on the proposals set forth in the Notice of Meeting dated May 14, 1997 as 
follows:




                         (Continued on reverse side)

THIS  PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY  THE  UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED  "FOR"  THE  DIRECTORS AND THE PROPOSALS SET FORTH ON THE REVERSE HEREOF
AND AS RECOMMENDED BY THE BOARD OF DIRECTORS.

    IMPORTANT -- THIS PROXY MUST BE SIGNED AND DATED ON THE REVERSE SIDE.

<PAGE>


[X]  	PLEASE MARK VOTES AS
     	IN THE EXAMPLE USING
     	BLACK OR BLUE INK                 VECTOR ENVIRONMENTAL
                                                 TECHNOLOGIES, INC.
                                                 PROXY


1.	The election of three (3) directors      [ ] FOR ALL  [ ] WITHHOLD 
	  to hold office until the next annual    
  	election of directors by Stockholders    [ ] FOR ALL EXCEPT 
	  or until their respective successors
   shall have been duly elected and shall
   have qualified.    
	                                        

	Amyn S. Dahya       Mehdi Nimjee
	Sandro Kunzle

	IF  YOU  WISH  TO WITHHOLD AUTHORITY
	FOR ANY PARTICULAR NOMINEE, MARK THE
	"FOR ALL EXCEPT" BOX AND STRIKE A LINE
	THROUGH THE NOMINEE'S NAME.

2.	To  increase  the  number of authorized  [ ] FOR     [ ] AGAINST
	  common shares from 25,000,000 to
	  100,000,000.                             [ ] ABSTAIN
                                     
3. To amend the Certificate of
   Incorporation to change the name of      [ ] FOR     [ ] AGAINST
   the Company to WaterPur International    [ ] ABSTAIN
   Inc.

4.	Amend  the Bylaws to provide for the     [ ] FOR     [ ] AGAINST
  	number of directors to be set by the
	  Board of Directors subject to the        [ ] ABSTAIN
  	provision that the authorized number of
   directors will be no fewer than 3 (three)
   nor more than 11 (eleven)    
                       
	IN  THEIR  DISCRETION,  THE  PROXIES ARE  AUTHORIZED  TO VOTE UPON 
	SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.


	THIS PROXY, WHEN PROPERLY EXECUTED,      Dated:________________, 1997
	WILL BE VOTED IN THE MANNER DIRECTED
	HEREIN BY THE UNDERSIGNED STOCKHOLDER.
	IF NO DIRECTION IS MADE, THIS PROXY      Signature:__________________
	WILL BE VOTED "FOR" PROPOSALS 1,2,
	3, and 4.
                                          Signature,if held 	
                                          jointly:____________________


 (PLACE STOCKHOLDER LABEL HEREE)          SIGNATURE  SHOULD AGREE WITH 
                                          THE NAME ON STOCK CERTIFICATE
                                          AS PRINTED THERON. EXECUTORS, 
                                          ADMINISTRATORS, TRUSTEES AND 
                                          OTHER FIDUCIAARIES SHOULD SO 
                                          INDICATE WHEN SIGNING.

                                          PLEASE MARK, SIGN, DATE AND 
                                          RETURN THIS PROXY CARD      
                                          PROMPTLY USING THE ENCLOSED 
                                          ENVELOPE. A PROMPT REPLY 
                                          WILL HELP SAVE THE EXPENSE  
                                          OF FOLLOW-UP LETTERS TO     
                                          STOCKHOLDERS WHO HAVE NOT   
                                          RESPONDED.


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