UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECION 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; [ ] Prelimenary proxy Statement [ ] Confidential, for use of the Commission Only (as permitteed by Rule 14a-6(e)(21)) [X] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to 140.14a-11(c) or 140.14a-12 LINCOLN LOGS LTD. ________________ (Name of Registrant as Specified In Its Charter) _____________________________________________________ (Name of Persons(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 140-6(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 for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount previously paid: _______________________________________________________________ (2) Form, Schedule or Registration No.: _______________________________________________________________ (3) Filing party: ______________________________________________________________ (4) Date Filed: ______________________________________________________________ LINCOLN LOGS LTD. 5 Riverside Drive Chestertown, New York 12817 _____________________ NOTICE OF THE ANNUAL MEETING OF SHAREHOLDERS July 20, 2001 Notice is hereby given that the Annual Meeting of Shareholders of Lincoln Logs Ltd., a New York corporation (the "Company"), will be held at the Marriott Hotel, 189 Wolf Road, Albany, New York, on Wednesday, August 22 2001, at 11:00 a.m., local time, for the following purposes: 1. To elect a Board of Directors to serve until the next Annual Meeting of Shareholders and until their successors are duly elected and qualify; 2. To approve the appointment of PricewaterhouseCoopers LLP as independent accountants for the Company for the fiscal year ending January 31, 2002; 3. To transact such other business as may properly come before the Meeting or any adjournment thereof. The stock transfer books of the Company will not be closed, but only shareholders of record at the close of business on July 19, 2001, will be entitled to notice of and to vote at the Meeting. By Order of the Board of Directors William J. Thyne Secretary July 20, 2001 You are cordially invited to attend the Meeting and vote your shares. In the event you cannot attend, please fill in, date and sign the enclosed proxy and mail it promptly in the enclosed self-addressed envelope to ensure that your shares are represented at the Meeting. A shareholder who executes and returns a proxy in the accompanying form has the power to revoke such proxy at any time prior to the exercise thereof. LINCOLN LOGS LTD. 5 Riverside Drive Chestertown, New York 12817 ___________________ PROXY STATEMENT ___________________ The accompanying proxy is solicited by the Board of Directors of Lincoln Logs Ltd., a New York corporation (the "Company"), for use at the Annual Meeting of Shareholders to be held on August 22 2001, or any adjournment or adjournments thereof, for the purposes set forth in the attached Notice of Meeting. It is expected that proxy solicitation materials will be first mailed or given to shareholders on or about July 30, 2001. The Company will pay the expense of soliciting proxies. Proxies in the accompanying form properly executed and received prior to the Meeting and not revoked, will be voted in the manner directed by the shareholders executing such proxies. Shares represented by the enclosed proxy will be voted in accordance with the indicated direction, or, if not directed, in accordance with the best judgement of the persons named in the enclosed proxy. A shareholder who executes and returns a proxy in the accompanying form has the power to revoke such proxy at any time prior to the exercise thereof either by (i)notice in writing received by the Secretary of the Company, (ii) signing and delivering a new proxy card bearing a later date, or (iii) attendance at the Meeting and voting in person. The Board of Directors does not intend to present at the Meeting any matters other than those set forth in this Proxy Statement, nor does the Board of Directors know of any other matters which may come before the Meeting. If any other matters should properly come before the Meeting, however, it is the intention of the persons named in the enclosed proxy to vote all proxies in accordance with their best judgment on such matters. Only shareholders of record at the close of business on July 19, 2001, will be entitled to vote at the Meeting. On July 18, 2001, there were outstanding 7,255,059 shares of the Company's Common Stock, which is the only outstanding class of voting securities of the Company. Each outstanding share of Common Stock is entitled to one vote on each matter to be voted upon at the Meeting. PROPOSAL NO. 1 ELECTION OF DIRECTORS The Company's directors are to be elected at each Annual Meeting of Shareholders. At this Meeting, seven directors are to be elected to serve until the next Annual Meeting of Shareholders and until their successors are elected and qualify. The nominees for election as directors at this Meeting set forth in the table below are all recommended by the Board of Directors of the Company. 1 Two meetings of the Board of Directors were held during the fiscal year ended January 31, 2001. All but one director, Mr. Richard C. Farr, attended both meetings. Mr. Farr attended one of the two meetings held during the fiscal year and, therefore, did not attend seventy-five percent of the total meetings held. Nominees for Election Shares represented by the enclosed proxy, unless otherwise directed, will be voted to elect the seven nominees listed below to serve until the 2002 Annual Meeting of Shareholders and until their successors are duly elected and qualify. Each of the nominees has consented to being named a nominee in this Proxy Statement. In the event any nominee should become unable or unwilling to accept a nomination or election, the persons named in the enclosed proxy will vote for the election of a nominee designated by the remaining nominees. Year first Position with the Company elected a (other than as a Nmae of Director Age Director director) ________________ ____ __________ _________________________ Richard C. Farr 72 1982 Retired Chairman & CEO, Senior Advisor Samuel J. Padula 78 1985 Special Administrative Assistant to the President Steven Patlin 60 2000 Special Administrative Assistant to the President Reginald W. Ray, Jr. 71 1982 Special Administrative Assistant to the President John D. Shepherd 56 1982 Chairman of the Board, President and Chief Executive Officer William J. Thyne 51 1999 Executive Vice President, Chief Financial Officer, Treasurer, Secretary Leslie M. Apple 51 2000 Special Administrative Assistant to the President Business Experience ___________________ Richard Farr was, until his resignation from those offices on July 8, 1997, Chairman of the Board of the Company since January 1990 and President and Treasurer of the Company since December 1991. Mr. Farr was the Company's Chief Executive Officer from December 1991 to May 1997, at which time he became a Member of the Office of Chief Executive, which position he resigned on July 8, 1997. Mr. Farr has also been Chairman and Chief Executive Officer of Farr Investment Company, a private investment firm in West Hartford, Connecticut, for more than the past five years. Mr. Farr is a Director of H. L. Bouton Co., Inc. and several privately owned companies. From January 1987 to December 1991, Mr. Farr was a Special Administrative Assistant to the President, a position he has resumed 2 since his resignation in July 1997. Samuel J. Padula has been President and Chief Executive Officer of Padula Construction Corp., a real estate development and construction firm in Oceanport, New Jersey, for more than the past five years. Since January 1987, Mr. Padula has been a Special Administrative Assistant to the President. Mr. Padula was, until his resignation from that office in December 1997, a member of the Company's Office of the Chief Executive since May 1997. Steven Patlin has been, and continues to be, an independent dealer of Lincoln Logs Ltd. since June 1985. Mr Patlin served as an independent consultant to the Company on sales and marketing matters from January 1998 through February 1999. From March 1999 through February 2000 Mr. Patlin served as Vice President of Sales for Lincoln Logs Ltd. at which time he resigned that position. Mr. Patlin has been Vice President and Treasurer of Patlin Enterprises Inc. a distributor of home maintenance products, for more than the past five years. Reginald W. Ray, Jr. has been President of The Hunter Corporation, a holding company, in Sherborn, Massachusetts, for more than the past five years. Since January 1987, Mr. Ray has been a Special Administrative Assistant to the President. John D. Shepherd has been Chairman of the Board, President and Chief Executive Officer of the Company since December 1997. From December 1997 through January 2001 Mr. Shepherd was also Treasurer of the Company. Mr. Shepherd has been President of Sweetbrier Ltd., an equestrian facility, since June 1992 and a private investor since May 1991. Mr. Shepherd was Co-Chairman and Treasurer of Aquatherm Products Corporation, a manufacturer and distributor of health care products for home and institutional use, in Rahway, New Jersey, from January 1986 to May 1991. From January 1987 until December 1997, Mr. Shepherd has been a Special Administrative Assistant to the President, and from May 1997 until December 1997 Mr. Shepherd was a member of the Company's Office of the Chief Executive. William J. Thyne, CPA, has been Chief Financial Officer and Secretary since January 1998. Mr. Thyne was elected to the additional positions of Executive Vice President in September 1999 and Treasurer in February 2001. Prior to joining the Company Mr. Thyne was Chief Financial Officer of John B. Garret, Inc., a distributor of medical supplies and equipment and a provider of Medicare Part B services in Guilderland, New York from August 1996 to January 1998. Prior to that position, Mr. Thyne was Vice President, Finance and Chief Financial Officer of Reliable Racing Supply, Inc., a wholesale and retail distributor of specialized ski equipment and mail order catalog retailer of ski equipment and apparel in Glens Falls, New York from July 1995 to August 1996. Prior to that position, Mr. Thyne was Controller and Chief Financial Officer of Lifeworks International, a wholesale distributor of health food, dietary supplements and health education materials in Clifton Park, New York from April 1994 to July 1995. Prior to that position, Mr. Thyne was Controller of Capital Spouts, Inc., a manufacturer of plastic spouts to be used with disposable milk and juice cartons, and the related installation equipment, in Albany, New York from September 1993 to January 1994. Prior to that position, and for more than five years, Mr. Thyne was the Vice President, Finance, Chief Financial Officer and Secretary of Lincoln Logs, Ltd. in Chestertown, New York 3 Leslie M. Apple has since January 1995 been a Partner and practicing attorney with the Albany, New York, law firm of Whiteman Osterman & Hanna. From 1982 through December 1997 Mr. Apple was a Director of the Company. From January 1987 through December 1997 Mr. Apple had been a Special Administrative Assistant to the President, and from May 1997 until December 1997 Mr. Apple was a member of the Company's Office of the Chief Executive. Mr. Apple resigned from all positions with the Company in December 1997 and had no affiliation with the Company from that date until he was appointed to a vacant seat on the Board of Directors on November 30, 2000. No nominee for director holds any directorship in a company with a class of securities registered pursuant to Section 12 of the Securities Exchange Act of 1934 or subject to the requirements of Section 15(d) of such Act. No nominee for director holds any directorship in a company registered as an investment company under the Investment Company Act of 1940 other than Mr. Farr who is a Trustee of the Scottish Widows International Fund. The Board of Directors has established an Audit Committee, a Compensation Committee and a Strategy Committee. During the fiscal year ended January 31, 2001, the Audit Committee, whose function is to oversee the Company's financial reporting systems, consisted of Messrs. Apple, Padula and Ray. During the fiscal year ended January 31, 2001, the Compensation Committee, whose function is to review and make recommendations to the Board on executive compensation, consisted of Messrs. Ray, Padula and Farr. During the fiscal year ended January 31, 2001, the Strategy Committee, whose function is to make recommendations to the Board on the future business direction of the Company, consisted of Messrs. Farr, Apple and Patlin. No formal meeting of the Strategy or Compensation committees were held during the fiscal year ended January 31, 2001. During the fiscal year ended January 31, 2001 there were four meetings of the Audit Committee. The Company does not have a standing nominating committee or any committee performing a similar function. The Board of Directors has approved and adopted a formal written Audit Committee Charter. This Charter was adopted in accordance with listing standards promulgated by the National Association of Security Dealers ("NASD"). The Charter was included in the Company's proxy Statement dated January 22, 2001 for the annual meeting of shareholders for the year ended January 31, 2000 as Appendix A. Due to the fact that all of the Company's directors are employees of the Company, all members of the Audit Committee are not independent as defined under Rule 4200(a)(14) of the NASD listing standards. 4 REPORT OF THE AUDIT COMMITTEE ON LINCOLN LOGS LTD. __________________________________________________ April 25, 2001 To the Board of Directors of Lincoln Logs Ltd: I have reviewed and discussed with management the Company's audited consolidated financial statements as of and for the fiscal year ended January 31, 2001. I have discussed with the independent accountants the matters required to be discussed by Statements on Auditing Standards No. 61, Communications with Audit Committees, as amended, of the Auditing Standards Board of the American Institute of Certified Public Accountants. I have recieved and reviewed the written disclosures and the letter from the independent accountants required by Independence Standard No.1, Independence Discussions with Audit Committees, as amended, of the Independence Standards Board, and have discussed with the accountants the accountants' independence. Based on the reviews and discussions referred to above, I recommend to the Board of Directors that the consolidated financial statements referred to above be included in the Company's Annual Report on Form 10-KSB for the fiscal year ended January 31, 2001. By: /s/ Leslie M. Apple _____________________ Leslie M. Apple Chairman, Audit Committee THE BOARD OF DIRECTORS DEEMS PROPOSAL NO. 1 TO BE IN THE BEST INTERESTS OF THE COMPANY AND ITS SHAREHOLDERS AND RECOMMENDS A VOTE "FOR" THE ELECTION OF THE NOMINEES NAMED ABOVE. EXECUTIVE OFFICERS The executive officers of the Company, each of whom was elected by the Board of Directors of the Company to serve in the capacities set forth below opposite their names, and, except as otherwise noted, are currently serving a one-year term to expire on the date of the 2001 Annual Meeting of Shareholders, are as follows: Name Age Office(s) _____ ___ __________ John D. Shepherd 56 President and Chief Executive Officer Jeffry J. LaPell 40 Vice President-Sales and Chief Operating Officer 5 William J. Thyne 51 Executive Vice President:Chief Financial Officer; Treasurer, and Secretary David J. Patton 53 Vice President-Operations John D. Shepherd has been Chairman of the Board, President and Chief Executive Officer since December 1997. From December 1997 through January 2001 Mr. Shepherd was also Treasurer of the Company. Mr. Shepherd has been President of Sweetbrier Ltd., an equestrian facility, since June 1992 and a private investor since May 1991. Mr. Shepherd was Co-Chairman and Treasurer of Aquatherm Products Corporation, a manufacturer and distributor of health care products for home and institutional use in Rahway, New Jersey, from January 1986 to May 1991. From January 1987 until December 1997 Mr. Shepherd has been a Special Administrative Assistant to the President, and from May 1997 until December 1997 Mr. Shepherd was a member of the Company's Office of the Chief Executive. Jeffry J. LaPell has been Vice President-Sales since re-joining the Company in December 1999. In April 2001, Mr. LaPell was appointed to the additional office of Chief Operating Officer. Prior to re-joining the Company Mr. LaPell was Director of Sales for Asperline Log Homes, Inc., a wholly owned subsidiary of Imagineering Services, Inc., in Lock Haven, Pennsylvania from December 1998 to December 1999. Prior to that position, and for more than five years, Mr. LaPell was employed by Lincoln Logs Ltd, in various sales positions the most recent prior to his departure being National Sales Manager. William J. Thyne, CPA, has been Chief Financial Officer and Secretary since January 1998. Mr. Thyne was also elected to the additional positions of Executive Vice President in September 1999 and Treasurer in February 2001. Prior to joining the Company Mr. Thyne was Chief Financial Officer of John B. Garret, Inc., a distributor of medical supplies and equipment and a provider of Medicare Part B services in Guilderland, New York from August 1996 to January 1998. Prior to that position, Mr. Thyne was Vice President, Finance and Chief Financial Officer of Reliable Racing Supply, Inc., a wholesale and retail distributor of specialized ski equipment and mail order catalog retailer of ski equipment and apparel in Glens Falls, New York from July 1995 to August 1996. Prior to that position, Mr. Thyne was Controller and Chief Financial Officer of Lifeworks International, a wholesale distributor of health food, dietary supplements and health education materials in Clifton Park, New York from April 1994 to July 1995. Prior to that position, Mr. Thyne was Controller of Capital Spouts, Inc., a manufacturer of plastic spouts to be used with disposable milk and juice cartons, and the related installation equipment, in Albany, New York from September 1993 to January 1994. Prior to that position, and for more than five years, Mr. Thyne was the Vice President, Finance, Chief Financial Officer and Secretary of Lincoln Logs Ltd. in Chestertown, New York. David J. Patton has been Vice President-Operations since December 1999. Prior to becoming Vice President-Operations, Mr. Patton was Product Manager, a position he held since joining the Company in April 1996. Prior to joining the Company, Mr. Patton was a self-employed general contractor specializing in the construction of log homes. 6 COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934 Section 16(a) of the Securities Exchange Act of 1934 requires executive officers and directors and persons who beneficially own more than ten percent (10%) of the Company's Common Stock to file initial reports of ownership and reports of changes in ownership with the Securities and Exchange Commission. Executive officers, directors and greater than ten percent (10%) beneficial owners are required by Commission regulations to furnish the Company with copies of all Section 16(a) forms they file. The Company believes that its executive officers and directors complied with all applicable Section 16(a) filing requirements during and with respect to the fiscal year ended January 31, 2001. EXECUTIVE COMPENSATION The following table sets forth all annual and long-term compensation paid by the Company to the Chief Executive Officer of the Company and to all executive officers of the Company who received total annual salary and bonus in excess of $100,000 for services rendered in all capacities to the Company and its subsidiaries during the fiscal years ended January 31, 2001, January 31, 2000 and January 31, 1999. SUMMARY COMPENSATION TABLE LONG-TERM COMPENSATION - ANNUAL COMPENSATION AWARDS Long-term Compensation Annual Compensation Awards ____________________ _______________________ (a) (b) (c) (d) (e) (f) (g) (h) (i) All Other Restricted Other Name and Annual Stock Options/ LTIP Compen- Principal Year Salary Bonus Compensation Award(s) SAR's Payouts Sation Position ($) ($) ($) ($) (#) ($) ($) - --------------------------------------------------------------------------------------------------------------- John D. Shepherd, 2001 78,000.00 0.00 5,000.00(4) 0.00 0 0.00 9,877.00 (1) Chief Executive 2000 78,000.00 0.00 5,000.00(4) 0.00 0 0.00 7,501.00 (2) Officer 1999 78,000.00 0.00 5,000.00(4) 0.00 0 0.00 3,943.00 (3) ________________________________ (1) This amount consists of $1,250 paid for directors' meeting fees, $2,340 of matching funds contributed to the Company's 401(k) Plan, $6,016 for interest paid on amounts advanced to the Company and $271 paid for term life insurance. (2) This amount consists of $3,750 paid for directors' meetings fees, $3,480 of matching funds contributed to the Company's 401(k) Plan and $271 paid for term life insurance. (3) This amount consists of $2,500 paid for directors' meeting fees, $243 paid for term life insurance and $1,200 for interest paid on an amount advanced to the Company. (4) This amount represents a annual salary of $5,000 paid to the directors of the Company. 7 Employee Savings Plan _____________________ The Company maintains a defined contribution salary reduction plan (the "Plan") pursuant to Section 401(k) of the Internal Revenue Code of 1986 (as amended from time to time, the "Internal Revenue Code") for all employees who have completed one year of service with the Company. Thirty-nine of the Company's employees are currently eligible to participate in the Plan, twenty- eight of whom have elected to participate. Employees participating in the Plan may elect to defer compensation up to a maximum permitted by the Internal Revenue Code. The Company contributes on behalf of each participating employee a percentage, determined annually by the Company based upon the profits of the Company, of compensation (as defined by the Plan) to the Plan. Aggregate annual additions on behalf of any employee may not exceed the lesser of 25% or such employee's compensation for any given year or $7,000 (as adjusted for increases in the cost of living as prescribed by regulations by the Secretary of the Treasury, $10,500 for the 2000 calendar year). Contributions to the Plan made by the Company are 20% vested after a participating employee completes three years of service with the Company and continues to vest at the rate of an additional 20% over each of the following four years of employment. During the fiscal years ended January 31, 2001, 2000 and 1999, $56,653, $104,814, and $120,314, respectively, were paid to employees of the Company upon their separation from service to the Company pursuant to the Plan. Stock Option Plan _________________ The Company has in effect a Stock Option Plan (the "Plan") which permits the granting of incentive stock options to key employees to purchase up to 235,000 shares of the Company's Common Stock in accordance with the requirements imposed by the Internal Revenu Code. The Plan permits the Board of Directors of the Company, or a committee of the Board of Directors consisting of at least three directors, to grant incentive stock options to key employees of the Company. All of the Company's Directors, as key employees of the Company, are elligible to receive incentive stock options as are all such officers, division managers, department heads, and any other management or supervisory employees or others who are designated as key employees. As required by the applicable provisions of the Internal Revenue Code, the exercise price of incentive stock options granted under the Plan must be equal to or greater than the fair market value of the shares which are subject to an option on the date the option is granted. All employees are considered "key employees" of the Company, and there are currently approximately fifty persons elligible to receive incentive stock options under the Plan. During fiscal year ended January 31, 2001, no incentive stock options previously granted under the Plan have been exercised through the date hereof. In addition to granting options to key employees intended to qualify as incentive stock options under the Internal Revenue Code, the Plan also permits the Board of Directors (or the commitee which administers the Plan) to grant stock options (the "Non-qualified Stock Options") which do not qualify as incentive stock options to key employees of the Company and directors who are not employees of the Company. Up to 250,000 options are currently designated by the Plan for issuance as non-qualified stock options. The Board, or the committee that administers the Plan, has the authority to decide to whom non-qualified stock options are granted, as well as the number of shares of the Company's Common Stock that may be purchased under each such option, and the other terms, conditions and restrictions (if any) of such options (which need not be the same for each non-qualified stock option granted). 8 There are currently approximately fifty persons elligible to receive non-qualified stock options under the Plan. During the fiscal year ended January 31, 2001, there were no "non-qualified stock options" issued to any key employees or directors and no "non-qualified stock options" previously granted under the Plan have been exercised through the date hereof. Compensation of Directors _________________________ Each director is compensated for his services in the amount of $5,000 per year, plus $1,250 for each meeting of the Board of Directors attended. Each member of the Audit, Compensation and Strategy Committees is compensated in the amount of $500 for each Committee meeting attended. Health insurance is available to the directors at the Company's expense. Long-Term Incentive Plan Awards _______________________________ Other than its Stock Option Plan, the Company does not maintain any long-term incentive plan. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Description of certain transactions and agreements to which the Company and certain of the officers and directors of the Company are parties are set forth below. During the fiscal years ended January 31, 2001 and 2000, the following transcations with officers, directors and shareholders occurred: In February 1999, John D. Shepherd purchased $300,000(1) of Series C Convertible Subordinated Debentures (the "C Debentures") at 100% par value. In April 1999, William J. Thyne purchased $10,000 of B Debentures at 100% par value. On July 29, 1999, John D. Shepherd converted $30,000 of B Debentures into 150,000 shares of the Company's common stock and $250,000 of C Debentures into 1,562,500 shares of the Company's common stock. On December 27, 1999 the Company repaid Mr. Richard C. Farr $125,000 for the B Debenture held by him. On January 21, 2000 the Company paid $9,860 to Mr. Farr, which represented all accrued interest related to the B Debenture repaid to him on December 27, 1999. ___________________________________ 1 Includes debentures held by family members of the named officer/director/shareholder. 9 On December 31, 1999 the Company sold an automobile with a book value of $5,660 to Mr. Richard C. Farr for $18,042. During fiscal 2001, the Company repaid Mr. Richard C. Farr $103,000 of advances he had made to the Company in prior years. Also during fiscal 2001, the Company made interest payments to Mr. Farr related to advances that he had made to the Company in prior years totaling $18,350.46. The advances bear interest at the annual rate of 12%. On December 8, 2000, Mr. John D. Shepherd advanced to the Company $83,349 for the purpose of placing a deposit for the purchase of a new milling machine. The advance is evidenced by a Note bearing interest at 12% and is due August 15, 2002. On March 14, 2001, the Company repaid Mr. Shepherd $33,349 of the total amount advanced to the Company. Related to this Note, the Company has paid Mr. Shepherd interest payments in the amount of $2,926. On December 28, 2000, Mr. John D. Shepherd advanced to the Company $100,000 for the purpose of purchasing a piece of land in Kingston, NY. The advance is evidenced by a Note bearing interest at 12% and is due August 15, 2003. Related to this Note, the Company has paid Mr. Shepherd interest payments in the amount of $3,090. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT Security Ownership of Certain Beneficial Owners _______________________________________________ The following table identifies each person known to the Company to be the beneficial owner of more than five percent of the Company's Common Stock and sets forth the number of shares of the Company's Common Stock beneficially owned by each such person and the percentage of the shares of the Company's outstanding Ccommon Stock owned by each such person. Number of Shares Percent of Out- of Common Stock standing Common of the Company Stock of the Company Name and Address Beneficially Owned Beneficially Owned Of Beneficial Owner as of July 21, 2001 as of July 21, 2001 ___________________ _______________________ _____________________ Richard C. Farr 1,423,302 (1) 14.91% 40 Colony Road W. Hartford CT 06117 John D. Shepherd 6,203,961 (2) 64.98% 1020 Sport Hill Road Easton, CT 06612 10 (1) Includes (i) 75,000 shares subject to options which are exercisable within 60 days and (ii) 312,500 shares subject to warrants which are exercisable within 60 days. (2) Includes (i) 50,000 shares of the Company's Series B Convertible Subordinated Debentures which are convertible within 60 days, (ii) 250,000 shares subject to the Company's Series B Convertible Subordinated Debentures owned by Mrs. Susan Shepherd, his wife, which are convertible within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, (iii) 125,000 shares subject to warrants owned by Mrs. Susan Shepherd which are exercisable within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, (iv) 125,000 shares subject to the Company's Series B Convertible Subordinated Debentures owned by Mr. Herman R. Shepherd and Mrs. Carol R. Shepherd, his father and mother, which are convertible within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, (v) 62,500 shares subject to warrants owned jointly by Mr. Herman R. Shepherd and Mrs. Carol R. Shepherd which are exercisable within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, (vi) 125,000 shares subject to the Company's Series B Convertible Subordinated Debentures owned by Mrs. Carol R. Shepherd, his mother, which are convertible within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, (vii) 62,500 shares subject to warrants owned by Mrs. Carol R. Shepherd which are exercisable within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, (viii) 50,000 shares subject to the Company's Series B Convertible Subordinated Debentures owned by Mr. Jason Tunick, his son, which are convertible within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, (ix) 25,000 shares subject to warrants owned by Mr. Jason Tunick which are exercisable within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, and (x) 312,500 shares subject to the Company's Series C Convertible Subordinated Debentures owned by Mr. Herman R. Shepherd and Mrs. Carol R. Shepherd, his father and mother, which are convertible within 60 days, as to which Mr. Shepherd discliams beneficial ownership. Security Ownership of Management ________________________________ The following table sets forth the number of shares of the Company's Common Stock beneficially owned by each director of the Company and all directors and officers of the Company as a group and the percentage of the shares of the Company's outstanding Common Stock owned by each director of the Company and all directors and officers of the Company as a group. Except as otherwise noted, the named individual has sole voting power and sole investment power over the securities. Number of Shares Percent of Out- of Common Stock standing Common of the Company Stock of the Company Beneficialy Owned Beneficially Owned Name as of July 21, 2001 as of July 21, 2001 ______________ ________________________ ________________________ Richard C. Farr 1,423,302 (4) 14.91% Samuel J. Padula 373,743 (1)(2) 3.91% 11 Reginald W. Ray, Jr. 219,304 (1)(3) 2.30% John D. Shepherd 6,203,961 (5) 64.98% William J. Thyne 296,085 (6) 3.10% David Patton 34,400 (7) .36% Steven Patlin 85,100 (8) .89% Jeffry LaPell 30,400 .32% Leslie M. Apple 77,104 (9) .81% All officers and directors as a group (9 persons) 8,743,399 (10) 91.58% (1) Includes 30,000 shares subject to options which are exercisable within 60 days. (2) Includes (i) 2,100 shares owned jointly by Mr. Padula with his wife, Mrs. Eleanor Padula, with whom Mr. Padula shares voting and investment power, (ii) 263,603 shares held by Mrs. Padula as to which Mr. Padula disclaims beneficial ownership, and (iii)75,000 shares subject to warrants owned by Mrs. Padula which are exercisable within 60 days as to which Mr. Padula disclaims beneficial ownership. (3) includes 11,602 shares owned by Mr. Ray's wife as to which Mr. Ray disclaims beneficial ownership. (4) Includes (i) 75,000 shares subject to options which are exercisable within 60 days and (iii) 312,500 shares subject to warrants which are exercisable within 60 days. (5) Includes (i) 50,000 shares subject to the Company's Series B Convertible Subordinated Debentures which are convertible within 60 days, (ii) 250,000 shares subject to the Company's Series B Convertible Subordinated Debentures owned by Mrs. Susan Shepherd, his wife,which are convertible within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, (iii) 125,000 shares subject to warrants owned by Mrs. Susan Shepherd which are exercisable within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, (iv) 125,000 shares subject to the Company's Series B Convertible Subordinated Debentures owned jointly by Mr. Herman R. Shepherd and Mrs. Carol R. Shepherd, his father and mother, which are convertible within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, (v) 62,500 shares subject to warrants owned jointly by Mr. Herman R. Shepherd and Mrs. Carol R. Shepherd which are exercisable within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, (vi) 125,000 shares subject to the Company's Series B Convertible Subordinated Debentures owned by Mrs. Carol R. Shepherd, his mother, which are convertible within 60 days, as to which Mr. Shepherd discliams beneficial ownership, (vii) 62,500 shares subject to warrants owned by Mrs. Carol R. Shepherd which are exercisable within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, (viii) 50,000 shares subject to the Company's Series B Convertible Subordinated Debentures owned by Mr. Jason Tunick, his son, which are convertible within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, (ix) 25,000 shares subject to warrants owned by Mr. Jason Tunick which are exercisable within 60 days, as to which Mr. Shepherd disclaims beneficial ownership, and (x) 312,500 shares subject to the Company's Series C Convertible Subordinated Debentures owned by Mr. Herman R. Shepherd and Mrs. Carol R. Shepherd, his father and mother, which are convertible within 60 days, as to which Mr. Shepherd discliams beneficial ownership. 12 (6) Includes (i) 10,000 shares subject to options which are exercisable within 60 days, (ii) 100,000 shares subject to the Company's Series B Convertible Subordinated Debentures which are convertible within 60 days, and (iii) 50,000 shares subject to warrants which are exercisable within 60 days, (iv) 50,000 shares subject to the Company's Series B Convertible Subordinated Debentures owned by Mrs. Glenn E. Thyne, his wife, which are convertible within 60 days, as to which Mr. Thyne disclaims beneficial ownership, and (v) 25,000 shares subject to warrants owned by Mrs. Glenn E. Thyne which are exercisable within 60 days, as to which Mr. Thyne disclaims beneficial ownership. (7) Includes 4,000 shares subject to options which are exercisable within 60 days. (8) Includes (i) 10,000 shares subject to options which are exercisable within 60 days, (ii) 50,000 shares subject to the Company's Series B Convertible Subordinated Debentures, owned jointly with his wife, Leslie Patlin, which are convertible within 60 days, and (111) 25,000 shares subject to warrants which are exercisable within 60 days. (9) Includes (i) 25,000 shares subject to options which are exercisable within 60 days, and (ii) 1,000 shares owned by Leslie M. Apple, P.C., a professional corporation of which Mr. Apple is the sole shareholder. (10) Includes (i) 184,000 shares subject to options which are exercisable within 60 days, (ii) 750,000 shares subject to the Company's Series B Convertible Subordinated Debentures which are convertible within 60 days, (iii) 687,500 shares subject to warrants which are exercisable within 60 days, and (iv) 315,500 shares subject to the Company's Series C Convertible Subordinated Debentures which are convertible within 60 days. There are no arrangements known to the Company the operation of which may at a subsequent date result in a change in control of the Company. PROPOSAL NO. 2 APPROVAL OF INDEPENDENT AUDITORS Subject to approval of the Company's shareholders, the Board of Directors has decided that PricewaterhouseCoopers LLP, which firm has been the independent certified public accountants of the Company for the fiscal year ended January 31, 2001, be continued as independent accountants for the Company. The shareholders are being asked to approve the Board's decision to retain PricewaterhouseCoopers LLP for the fiscal year ending January 31, 2002. A representative of PricewaterhouseCoopers LLP is expected to be present at the Meeting and will have the opportunity to make a statement if he desires to do so and to respond to appropriate questions from shareholders. 13 ACCOUNTANT'S FEES For the fiscal year ended January 31, 2001, fees for services provided by PricewaterhouseCoopers LLP are catagorized as follows: (a) Audit Fees For the fiscal year ended January 31, 2001 the aggregate professional services rendered for the audit of the Company's annual financial statements and for the reviews of the Company's quarterly financial statements was $74,500,00 (b) Financial Information Systems Design and Implementation Fees For the fiscal year ended January 31,2001 there was no work performed by the Company's principal independent accountant for and, therefore, no fees were incurred for financial information system design and implementation. (c) All Other Fees For the fiscal year ended January 31, 2001 the aggregate fees billed for services rendered other than the services covered in paragraphs (a) and (b) above was $35,510.00 The Audit Committee of the Board of Directors considers the provision of the services covered in paragraph (b) and (c) above, and the fees paid therefor, to be compatible with maintaining PricewaterhouseCoopers LLP's independence THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE APPROVAL OF THE APPOINTMENT OF PRICEWATERHOUSECOOPERS LLP AS INDEPENDENT ACCOUNTANTS FOR THE COMPANY FOR THE FISCAL YEAR ENDING JANUARY 31, 2002. ANNUAL REPORT A copy of the Company's Annual Report for the fiscal year ended January 31, 2001 was mailed to the Company's shareholders on July 30, 2001 and July 31, 2001, respectively, and does not constitute a part of the proxy solicittion materials. ANY PERSON FROM WHOM PROXIES FOR THIS MEETING ARE SOLICITED MAY OBTAIN FROM THE COMPANY, WITHOUT CHARGE, A COPY OF ITS ANNUAL REPORT TO THE SECURITIES AND EXCHANGE COMMISSION ON FORM 10-KSB FOR THE FISCAL YEAR ENDED JANUARY 31, 2001, INCLUDING THE FINANCIAL STATEMENTS THEREIN, BY WRITTEN REQUEST ADDRESSED TO WILLIAM J. THYNE, SECRETARY, LINCOLN LOGS LTD., 5 RIVERSIDE DRIVE, CHESTERTOWN, NEW YORK 12817. ANY SUCH REQUEST FROM A BENEFICIAL OWNER OF STOCK NOT REGISTERED IN HIS NAME MUST CONFIRM THAT HE/SHE WAS A BENEFICIAL OWNER OF SUCH STOCK ON JULY 19, 2001. SHAREHOLDER PROPOSALS Proposals of shareholders intended to be presented at the next annual meeting of shareholders to be held in 2002 must have been received by the Company at 5 Riverside Drive, Chestertown, New York 12817 on or before March 16, 2002. 15