SECURITIES AND EXCHANGE COMMISSION
                         Washington, D.C.  20549

                               Form 10-K/A
                             (Amendment No. 1)

(Mark One)

[X]  Annual report pursuant to Section 13 or 15(d) of the Securities   
     Exchange Act of 1934  
     For the fiscal year ended December 31, 1998  or

[ ]  Transition report pursuant to Section 13 or 15(d) of the 
     Securities Exchange Act of 1934
     For the transition period from             to            
                                    ----------      ----------

                     Commission File Number  0-16109


                      ADVANCED POLYMER SYSTEMS, INC.
         (Exact name of registrant as specified in its charter)

      Delaware                                       94-2875566
- -------------------------------              -----------------------
(State or other jurisdiction of                     (I.R.S. Employer 
incorporation or organization)               Identification  Number)

123 Saginaw Drive, Redwood City, California                    94063
- -------------------------------------------                ---------
(Address of principal executive offices)                   (Zip Code)


Registrant's telephone number, including area code:   (650) 366-2626
                                                      --------------

Securities registered pursuant to Section 12 (b) of the Act:    None
                                                                ----

Securities registered pursuant to Section 12 (g) of the Act:   
                                        Common Stock ($.01 par value)
                                       -----------------------------

Indicate by check mark whether the registrant (1) has filed all reports 
required to be filed by Section 13 or 15(d) of the Securities Exchange 
Act of 1934 during the preceding 12 months (or for such shorter period 
that the registrant was required to file such reports), and (2) has 
been subject to such filing requirements for the past 90 days.
                                                    Yes [X]  No [  ]
                                                       ----     ----

Indicate by check mark if disclosure of delinquent filers pursuant to 
Item 405 of Regulation S-K (ss.229.405 of this chapter) is not 
contained herein, and will not be contained, to the best of the 
registrant's knowledge, in definitive proxy or information statements 
incorporated by reference in Part III of this Form 10-K or any 
amendment to this Form 10-K.                                     [X]
                                                                 ---

The aggregate market value of the voting stock of the registrant held 
by non-affiliates of the registrant as of April 22, 1999, was 
$72,900,410. (1)

As of April 22, 1999, 20,068,113 shares of registrant's Common Stock, 
$.01 par value, were outstanding.


- -----------------------------------------------------------------------
(1)Excludes 6,505,246 shares held by directors, officers and 
shareholders whose ownership exceeds 5% of the outstanding shares at 
April 22, 1999.  Exclusion of such shares should not be construed as 
indicating that the holders thereof possess the power, directly or 
indirectly, to direct the management or policies of the registrant, 
or that such person is controlled by or under common control with 
the registrant.



DOCUMENTS INCORPORATED BY REFERENCE

                                           Form
                                           10-K
Document                                   Part
- --------                                   ----




                       TABLE OF CONTENTS

                             PART III

ITEM 10.  Directors and Executive Officers of the Registrant

ITEM 11.  Executive Compensation

ITEM 12.  Security Ownership of Certain Beneficial Owners 
          and Management

ITEM 13.  Certain Relationships and Related Transactions


                             PART IV

ITEM 14.  Exhibits, Financial Statement Schedules, and 
          Reports on Form 8-K

          Signatures

Part III

Item 10.  Directors and Executive Officers of the Registrant




DIRECTORS

                                                         DIRECTOR
NAME                     AGE  POSITION WITH COMPANY       SINCE
- -----------------------  ---  ---------------------      --------
                                                  
John J. Meakem, Jr.       62  Chairman, President and CEO  1991
Carl Ehmann, M.D. (3)     56  Director                     1994
Jorge Heller, Ph.D. (3)   71  Director                     1991
Peter Riepenhausen (2)    62  Director                     1991
Toby Rosenblatt (1)(2)    60  Director                     1983
Gregory H. Turnbull (1)   60  Director                     1986
C. Anthony Wainwright (2) 65  Director                     1996
Dennis Winger (1)         51  Director                     1993
<FN>
- ----------------
(1) Member of the Finance and Audit Committee of the Board.
(2) Member of the Compensation and Stock Option Committee of the 
    Board.
(3) Member of the Science Oversight Committee of the Board.
</FN>





EXECUTIVE OFFICERS

  NAME                   AGE  POSITION WITH COMPANY
- -----------------------  ---  ---------------------
                        
Michael O'Connell         49  Executive Vice President,
                              Chief Financial and 
                              Administrative Officer of 
                              Company, President of
                              Pharmaceutical Sciences
Les Riley                 54  Senior Vice President;
                              President of Dermatology
                              and Skin Care
Subhash Saxena, Ph.D      52  Senior Vice President,
                              Research and Development/
                              Regulatory Affairs


   John J. Meakem, Jr. -- chief executive officer and president of APS since 
June 1991, director since July 1991; chairman of APS board of directors since 
March 1993; chairman of Premier, Inc., a privately held company, from 1986 
until its acquisition by APS in 1993.  From 1970 to 1986, Mr. Meakem was with 
Combe, Inc. and served as corporate executive vice president and president of 
Combe, North America.  Prior to that Mr. Meakem was vice president of 
Richardson-Vicks, Inc.

   Carl Ehmann, M.D., F.A.C.P. -- director of APS since June 1994.  Dr. 
Ehmann currently serves as Group Director, Global Research and Development of 
Reckitt & Colman plc.  Formerly, he was executive vice president - research 
and development of R.J. Reynolds Tobacco Company where he also served as a 
member of the executive and operating committee from 1992 until 1996.  From 
1987 until 1992, he was executive vice president of research and development 
at Johnson & Johnson Consumer Products, Inc.

   Jorge Heller, Ph.D. -- director of APS since April 1991.  Dr. Heller is a 
full time consultant to the Company and its Chief Scientist.  Prior to 
joining the Company, Dr. Heller was director of the controlled release and 
biomedical polymers program at SRI International until January 1994, where he 
was a staff member since 1974.  He is also adjunct professor of pharmacy at 
the University of California, San Francisco, and at the University of Utah.  
He is editor of the Journal of Controlled Release and past president of the 
Controlled Release Society.

   Peter Riepenhausen -- director of APS since April 1991.  Mr. Riepenhausen 
is currently a business consultant.  He was president and chief executive 
officer of ReSound Corporation from 1994 to 1998.  He serves as a director of 
Weru A.G.  He also served as a director of Caradon (Europe) plc from April 
1994 until September 1998.  He served as vice chairman of the board of 
directors of The Cooper Companies, Inc. from January, 1987 until September, 
1989, and from January, 1984 until December, 1986 he was executive vice 
president of The Cooper Companies, Inc. Mr. Riepenhausen has also held 
executive positions with Blendax-Werke R. Schneider GmbH & Co. of West 
Germany and Pepsico, Inc.

   Toby Rosenblatt -- director of APS since September, 1983.  Mr. Rosenblatt 
is president of The Glen Ellen Company and vice president of Founders 
Investments, Ltd.  Both companies are involved in private investment 
activities.  Mr. Rosenblatt also serves as a director of State Street 
Research Mutual Funds and is a trustee of numerous civic and educational 
institutions.

   Gregory H. Turnbull -- director of APS since February, 1986.  Mr. Turnbull 
is currently a business consultant and a director of Planar Systems, Inc.  
Previously, he was a general partner of Cable & Howse Ventures, a venture 
capital organization which he first joined in 1983, and of which he is 
currently a special limited partner.  Prior to his work as a venture 
capitalist, Mr. Turnbull was an investment banker for 15 years with Morgan 
Stanley & Co. and White Weld & Co.

Charles Anthony Wainwright -- director of APS since November 1996.  Mr. 
Wainwright is currently vice chairman of McKinney & Silver, a national 
advertising agency and a director of the following companies: Gibson 
Greetings, American Woodmark Corp., Del Webb Corp., Caribiner Corp., and 
Marketing Services Group, Inc.  He was the chairman of Harris Drury Cohen 
from 1995 until early 1997 and from 1990 to 1995, he was the chairman of 
Compton Partners, Saatchi & Saatchi.  He was also the president and chief 
operating officer of the Bloom Companies from 1980 until 1989.

Dennis Winger -- director of APS since February 1993.  Mr. Winger is 
senior vice president and chief financial officer of Perkin-Elmer 
Corporation.  From 1989 to 1997, Mr. Winger was senior vice president, 
finance and administration and chief financial officer of Chiron 
Corporation.  He was also a member of Chiron's Strategy Committee.  
Prior to joining Chiron, Mr. Winger held a series of financial 
positions at The Cooper Companies, Inc., including chief financial 
officer.

Michael O'Connell - chief financial officer of APS since July 1992; senior 
vice president and chief administrative officer since 1993; executive vice 
president and president of APS' Pharmaceutical Sciences since 1998.  From 
1980 to 1992, he held various positions with The Cooper Companies including 
vice president, finance and corporate controller from 1989 to 1991, vice 
president, finance and administration of Coopervision Surgical from 1987 to 
1989 and vice president, finance and administration of Coopervision 
International from 1986 to 1987.

Les Riley - senior vice president of APS and president of APS' Dermatology 
and Skin Care since January 1996.  From 1993 to 1995, he was the chief 
executive officer and president of Tristrata Incorporated ("Tristrata"), a 
member of the board of directors of Neostrata Company ("Neostrata") a 
subsidiary of Tristrata, and chief executive officer of Neostrata.  From 1976 
to 1993, he held various positions with Ortho Pharmaceutical Corporation 
where he was president of the Dermatology Division from 1991 to 1993 in 
addition to being a member of the Board of Directors.

Subhash J. Saxena, Ph.D. - senior vice president of research and 
development/regulatory affairs of APS since 1998; vice president of research 
and development/regulatory affairs of APS since 1994; director of 
pharmaceutical sciences of APS since 1988.  From 1983 to 1988, he was a 
director of research and development for VLI Corporation.

Item 11.  Executive Compensation


SUMMARY COMPENSATION TABLE


                                ANNUAL             LONG-TERM
                             COMPENSATION     COMPENSATION AWARDS
                             ------------     -------------------
                                             RESTRICTED SECURITIES
                                               STOCK    UNDERLYING   ALL
                             SALARY   BONUS    AWARDS    OPTIONS    OTHER
NAME AND POSITION      YEAR   ($)      ($)     ($)(1)    (#)     COMPENSATION
- -----------------      ----  ------   -------  ------   -------  ------------

                                                 
John J. Meakem, Jr.    1998  373,654        0  359,400  198,000    4,800(2)
  Chairman, President  1997  339,635  100,000        0   50,000    4,569(2)
  and Chief Executive  1996  324,693        0        0        0    4,500(2)
  Officer

Michael O'Connell      1998  235,616        0  119,800  110,000    4,800(2)
  Executive Vice       1997  211,769   56,000        0   40,000    4,750(2)
  President, Chief     1996  195,962   10,000        0   40,000    4,500(2)
  Financial and 
  Administrative
  Officer; President
  of Pharmaceutical 
  Sciences

Les Riley              1998  235,616        0  119,800   75,000    4,800(2)
  Senior Vice          1997  211,769   56,000        0   40,000  169,799(3)
  President, President 1996  190,769   10,000        0  125,000    3,249(2)
  of Dermatology and 
  Skin Care

Subhash Saxena, Ph.D.  1998  188,077        0        0   70,000    4,800(2)
  Senior Vice          1997  166,731   37,500        0   20,000    4,560(2)
  President, Research  1996  137,846    5,000        0   20,000    4,285(2)
  and Development/
  Regulatory Affairs

<FN>
- ---------------

(1) The dollar value of restricted stock awards net of consideration paid by 
    the named executive officer was calculated using the closing market price 
    of the Company's Common Stock on date the restricted stock award was 
    granted.  Each restricted stock award provides that for a period of three 
    years after the award of restricted stock, the recipient may not sell, 
    assign, transfer, pledge or otherwise encumber the shares of restricted 
    stock.  Any cash dividends with respect to shares of restricted stock are 
    automatically reinvested in additional shares of restricted stock.  Each 
    restricted stock award provides that if the employee should leave the 
    employ of the Company prior to three years from the date of award, unless 
    waived by the administrator of the plan under certain circumstances, the 
    Company will have the right to repurchase the restricted stock at their 
    original purchase price of $.01 per share.  As of December 31, 1998, the 
    Company had a total of 100,000 shares of restricted stock outstanding 
    with an aggregate value of $537,500 based on the value of the Company's 
    shares at December 31, 1998.
(2) The stated amounts are Company matching contributions to the Advanced 
    Polymer Systems Salary Reduction Profit Sharing Plan.  In 1998, the 
    Company made matching contributions equal to 50% of each participant's 
    contribution during the plan year up to a maximum amount equal to the 
    lesser of 3% of each participant's annual compensation or $4,800.
(3) This amount consists of $165,349 in relocation costs that were taxable to 
    Mr. Riley in 1997 and $4,450 in Company matching contribution to the 
    Advanced Polymer Systems Salary Reduction Profit Sharing Plan.  See note 
    (2) above.
</FN>



The following table sets forth certain information with respect to options 
granted during 1998 to the executive officers named in the Summary 
Compensation Table.

STOCK OPTION GRANTS IN 1998


                                                         POTENTIAL REALIZABLE
                                                          VALUE AT ASSUMED
                                                          ANNUAL RATES OF 
                                                          STOCK PRICE
                                                          APPRECIATION FOR
                               INDIVIDUAL GRANTS            OPTION TERM(1)
                     ----------------------------------- --------------------
                                   %
                                  OF
                                 TOTAL
                                 OPTIONS
                      NUMBER OF  GRANTED
                      SECURITIES TO
                      UNDERLYING EMPLOYEES
                      OPTIONS    IN     EXERCISE 
                       GRANTED   FISCAL PRICE   EXPIRATION
NAME                    (#)(2)   YEAR   ($/SH)   DATE      5%($)      10%($)
- --------------------  ---------  ----   ------   --------  -------    ------
                                                    
John J. Meakem, Jr.     60,000    8.5   $7.000   03/06/08  264,136    669,372
                        95,000   13.5   $4.188   10/20/08  250,212    634,086
                        43,000    6.1   $4.625   12/16/08  125,071    316,956
Michael P.J. O'Connell  20,000    2.8   $6.375   01/13/08   80,184    203,202
                        60,000    8.5   $4.188   10/20/08  158,029    400,476
                        30,000    4.2   $4.625   12/16/08   87,259    221,132
Les Riley               20,000    2.8   $6.375   01/13/08   80,184    203,202
                        25,000    3.6   $4.188   10/20/08   65,845    166,865
                        30,000    4.3   $4.625   12/16/08   87,259    221,132
Subhash Saxena, Ph.D.   20,000    2.8   $6.000   06/23/08   75,467    191,249
                        30,000    4.3   $4.188   10/20/08   79,014    200,238
                        20,000    2.8   $4.625   12/16/08   58,173    147,421
<FN>
- ---------------
(1) Potential realizable value is based on an assumption that the price 
    of the Common Stock appreciates at the annual rate shown 
    (compounded annually) 
    from the date of grant until the end of the ten year option term.
    The numbers are calculated based on the requirements promulgated by
    the Securities and Exchange Commission ("SEC") and do not reflect 
    the Company's estimate of future stock price growth.
(2) The options granted under the Company's 1992 Stock Plan typically vest 
    over 4 years at 25% annually.  Payments on exercise, including any taxes 
    the Company is required to withhold, may be made in cash, by a full 
    recourse promissory note or by tender of shares.  Options are granted at 
    fair market value on the date of grant.
</FN>




The following table sets forth certain information with respect to options exercised during 1998 and the value 
of options held at fiscal year end by the executive officers named in the Summary Compensation Table.

AGGREGATED OPTION EXERCISES IN 1998 AND 1998 YEAR-END OPTION VALUES


                                                                       VALUE OF UNEXERCISED
                                           NUMBER OF UNEXERCISED        IN-THE-MONEY OPTIONS
                                          OPTIONS AT 1998 YEAR-END     AT FISCAL YEAR END (2)
                                          ------------------------- --------------------------
                       SHARES
                       ACQUIRED
                       UPON
                       OPTION     VALUE
                       EXERCISE  REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
NAME                     (#)      ($)(1)     (#)         (#)           ($)         ($)
- ---------------------  -------- --------  ----------- ------------- ----------- ------------
                                                              
John J. Meakem, Jr.    20,000   100,938   625,081     225,833       189,903     115,369
Michael P.J. O'Connell      0         0   330,833     119,167        74,216      71,689
Les Riley                   0         0   151,146      88,854        22,500      29,675
Subhash Saxena, Ph.D        0         0   139,667      70,833        55,000      35,923
<FN>
- ---------------
(1) Market value of underlying securities at exercise less the exercise price.
(2) Market value of underlying securities at fiscal year-end minus the 
    exercise price of "in-the-money" options.
</FN>


Item 12.  Security Ownership of Certain Beneficial Owners and 
          Management


The following table sets forth beneficial Common Stock ownership as of April 
22, 1999, by (i) each person who is known by the Company to own beneficially 
more than 5% of the outstanding shares of Common Stock, (ii) each director 
and each executive officer named in the Summary Compensation Table above, and 
(iii) all executive officers and directors as a group.  Each person has sole 
investment and voting power with respect to the shares indicated, subject to 
community property laws where applicable and except as otherwise set forth in 
the footnotes to the table.


                                                NUMBER     PERCENT
                                                  OF          OF
           NAME                                SHARES(1)    CLASS(1)
- -------------------------------------------    ---------    --------
                                                       
Carl Ehmann, M.D., F.A.C.P.(2)                     67,686    *
Jorge Heller, Ph.D.(3)                            100,686    *
John J. Meakem, Jr.(4)                            905,967    4.4
Michael O'Connell(5)                              371,526    1.8
Peter Riepenhausen(6)                              93,686    *
Les Riley(7)                                      194,098    1.0
Toby Rosenblatt(8)                                266,212    1.3
Subhash Saxena, Ph.D.(9)                          149,912    *
Gregory H. Turnbull(10)                            75,686    *
C. Anthony Wainwright(11)                          24,186    *
Dennis Winger(12)                                  75,686    *
Johnson & Johnson Development Corporation(13)   1,332,101    6.6
One Johnson & Johnson Plaza
New Brunswick, NJ 08933
Citigroup, Inc.(14)                             4,657,561   23.2
388 Greenwich Street
New York, NY 10013
Officers and Directors as a group(11 persons)   2,325,331   10.6
 (2)(3)(4)(5)(6)(7)(8)(9)(10)(11)(12)
<FN>
- --------------
 *   Less than one percent.
(1)  Assumes the exercise of all outstanding options and warrants 
     to purchase Common Stock held by such person or group to the 
     extent exercisable on or before June 22, 1999, and that no 
     other person has exercised any outstanding stock options.
(2)  Includes 65,000 shares underlying presently exercisable 
     stock options.
(3)  Includes 90,000 shares underlying presently exercisable 
     stock options.
(4)  Includes 654,247 shares underlying presently exercisable 
     stock options.
(5)  Includes 346,249 shares underlying presently exercisable 
     stock options.
(6)  Includes 8,000 shares held as joint tenant with Mr. 
     Riepenhausen's spouse and 85,000 shares underlying presently 
     exercisable stock options.
(7)  Includes 172,917 shares underlying presently exercisable 
     stock options.
(8)  Includes 75,000 shares underlying presently exercisable 
     stock options.
(9)  Includes 148,834 shares underlying presently exercisable 
     stock options.
(10) Includes 75,000 shares underlying presently exercisable 
     stock options.
(11) Includes 22,500 shares underlying presently exercisable 
     stock options.
(12) Includes 75,000 shares underlying presently exercisable 
     stock options.
(13) Based solely on information contained in a Schedule 13G 
     dated July 6, 1998.
(14) Based solely on information contained in a Schedule 13G 
     dated January 8, 1999, and includes 1,659,500 shares held by 
     Mutual Management Corporation and 2,998,061 shares held by
     Solomon Smith Barney, Inc.
</FN>


Item 13.  Certain Relationships and Related Transactions

The Company entered into a three-year employment agreement with Mr. Meakem in 
May 1993.  In 1995, the employment agreement was amended to extend the term 
for an additional three years and provide for automatic yearly extensions 
thereafter unless written notice of its intention not to automatically extend 
the agreement is given by either party and was further amended in April 1999 
to include in the definition of "change in control" a change in a majority of 
the Board of Directors discussed below.  The employment agreement provides 
that Mr. Meakem may elect to terminate his employment within stated periods 
of a change in control of the Company and receive an amount equal to his 
prior twelve months' salary and bonus, payable over the subsequent twelve 
month period.  Mr. Meakem is entitled to receive an amount equal to twice his 
prior twelve months' salary and bonus if the Company should terminate his 
employment within stated periods of a change in control or if he elects to 
terminate his employment following a change in control if his position with 
the Company is reduced in terms of responsibility or indicia of status.  
"Change in control" under the agreement is defined to include an acquisition 
of more than fifty percent of the outstanding shares of the Company or a 
change in the majority of the individuals who were members of the Board of 
Directors in May 1993 (the "Initial Directors") plus any new directors who 
were approved by a majority of the original Initial Directors and any new 
directors who were so approved by them, but excluding any new director who 
initially assumed office as a result of an actual or threatened contested 
election of directors.

As of April 26, 1999, the Company had an outstanding secured loan receivable 
of $235,000 from John J. Meakem, Jr.  The loan is secured by the shares of 
Company stock owned by Mr. Meakem.  In 1998, the Company charged an interest 
rate of 5% on this loan, which was intended to be equivalent to interest 
earned by the Company on its short term investments.  The rate of interest 
was increased beginning March 1, 1999 to a rate equal to the Company's cost 
of funds (approximately 13.87%) or, if lower, the highest rate permitted 
under applicable law.  The loan was approved by the Compensation and Stock 
Option Committee of the Company's Board of Directors.  Repayment of the loan 
is due on or before December 31, 1999.

During 1998, the Company paid to Dr. Carl Ehmann, Dr. Jorge Heller (who 
consults for the Company on a full time basis and is the Company's Chief 
Scientist), Peter Riepenhausen and Mr. C. Anthony Wainwright, all who are 
directors of the Company for consulting services in their fields of 
expertise, the respective amounts of $3,000, $160,000, $7,500 and $4,500, 
respectively.  Payments for similar services in 1997 were $0, $144,999, $0 
and $2,000, respectively, and in 1996 were $0, $127,000, $0 and $0, 
respectively.

The Company has entered into agreements with Biosource Technologies, Inc. 
("Biosource") of which Toby Rosenblatt is a stockholder and a former 
director. All agreements between APS and Biosource have been, and will 
continue to be, considered and approved by a vote of the disinterested 
directors.  The agreements provided APS worldwide rights to use and sell 
Biosource's biologically-synthesized melanin in Microsponge(R) systems for 
all sun protection, cosmetic, ethical dermatology and over-the-counter skin 
care purposes.  In return, APS was required to make annual minimum purchases 
of melanin, pay royalties on sales of APS melanin-Microsponge products and 
was required to prepay $500,000 of royalties.  For estimated losses on 
purchase commitments and related inventory, the Company accrued $1,400,000 in 
1996.  All minimum financial commitments under the current agreements have 
been expensed by APS.  In 1996, APS paid Biosource the 1995 minimum purchase 
commitment by issuing Biosource 94,000 shares of APS common stock.  In 
November 1997 Biosource filed a complaint against the Company in the San 
Mateo Superior Court alleging failure to make annual minimum purchases of 
melanin and the Company cross complained.  In December 1998, the Company 
reached a settlement agreement with Biosource for a net amount of $1,300,000, 
which consists of a $1,500,000 settlement of Biosource's claims and a 
$200,000 settlement of the Company's cross claims.


Part IV

Item 14.  Exhibits, Financial Statement Schedules, and Reports on Form 
          8-K

(a) 3.  Exhibits
3-A-Copy of Registrant's Certificate of Incorporation. (1)
3-B-Copy of Registrant's Bylaws. (1)
10-C-Registrant's 1992 Stock Plan dated August 11, 1992. (2)*
10-D-Registrant's 1997 Employee Stock Purchase Plan dated 
March 5, 1997 (7)*
10-E-Lease Agreement between Registrant and Metropolitan Life 
Insurance Company for lease of Registrant's executive 
offices in Redwood City dated as of November 17, 1997. (9)
10-N-Agreement with Johnson & Johnson dated April 14, 1992. 
(3)
10-P-Warrant to Purchase Common Stock. (4)
10-S-Lease Agreement between Registrant and Financing for 
Science International dated September 1, 1995 (5)
10-V-Investment Agreement between Registrant and Lander 
Company. (6)
10-W-License, Assignment and Supply Agreement between 
Registrant and Lander Company. (8)
10-X-Employment Agreement between the Registrant and John J. 
Meakem, Jr., as amended. *
10-Y-Master Loan and Security Agreement with Finova Capital 
Corporation dated March 29, 1999 with exhibits.
- -----------------------------------------------------------------------
(1)Filed as an Exhibit with corresponding Exhibit No. to 
Registrant's Registration Statement on Form S-1 (Registration No. 
33-15429) and incorporated herein by reference.
(2)Filed as Exhibit No. 28.1 to Registrant's Registration Statement 
on Form S-8 (Registration No. 33- 50640), and incorporated herein 
by reference.
(3)Filed as an Exhibit with corresponding Exhibit No. to 
Registrant's Annual Report on Form 10-K for the year ended 
December 31, 1992, and incorporated herein by reference.
(4)Filed as an Exhibit with corresponding Exhibits 4.1, 4.2, 4.3 and 
4.4 to Registrant's Registration Statement on Form S-3 
(Registration No.33-82562) and incorporated herein by reference.
(5)Filed as an Exhibit with corresponding Exhibit No. to 
Registrant's Quarterly Report on Form 10-Q for the quarterly 
period ended September 30, 1995.
(6)Filed as an Exhibit with corresponding Exhibit No. to 
Registrant's Quarterly Report on Form 10-Q for the quarterly 
period ended March 31, 1996, and incorporated herein by 
referenced.
(7)Filed an Exhibit No. 99.1 to Registrant's Registration Statement 
on Form S-8 (Registration No. 333-35151), and incorporated herein 
by reference.
   (8)Filed as an Exhibit with corresponding Exhibit No. to 
      Registrant's Annual Report on Form 10-K for the year ended 
      December 31, 1996 and incorporated herein by reference.
   (9)Filed as an Exhibit with corresponding Exhibit No. to 
      Registrant's Annual Report on Form 10-K for the year ended 
      December 31, 1997, and incorporated herein by reference.

*  Management Contract or Compensatory plans.

(b) Reports on Form 8-K
     None.

(c) Exhibits
The Company hereby files as part of this Form 10-K the exhibits 
listed in Item 14(a)3 as set forth above.

(d) Financial Statement Schedules
See Item 14(a)2 of this Form 10-K.


For purposes of complying with the amendments to the rules governing 
Registration Statements on Form S-8 (effective July 13, 1990) under the 
Securities Act of 1933 ("the Act"), as amended, the undersigned 
registrant hereby undertakes as follows, which undertaking shall be 
incorporated by reference into Part II of the registrant's Registration 
Statements on Form S-8 Nos. 33-18942, 33-21829, 33-29084, 33-50640, 
333-06841, 333-35151 and 333-60585 filed on April 25, 1990, May 12, 
1988, September 30, 1991, August 11, 1992, June 26, 1996, September 8, 
1997 and August 4, 1998, respectively.

Insofar as indemnification for liabilities arising under the Securities 
Act of 1933 may be permitted to directors, officers and controlling 
persons of the registrant pursuant to the foregoing provisions, or 
otherwise, the registrant has been advised that in the opinion of the 
Securities and Exchange Commission such indemnification is against 
public policy as expressed in the Act and is, therefore, unenforceable.  
In the event that a claim for indemnification against such liabilities 
(other than the payment by the registrant of expenses incurred or paid 
by a director, officer or controlling person of the registrant in the 
successful defense of any action, suit or proceeding) is asserted by 
such director, officer or controlling person in connection with the 
securities being registered, the registrant will, unless in the opinion 
of its counsel the matter has been settled by controlling precedent, 
submit to a court of appropriate jurisdiction the question whether such 
indemnification by it is against public policy as expressed in the Act 
and will be governed by the final adjudication of such issue.


                                     SIGNATURES

Pursuant to the requirement of Section 13 or 15 (d) of the Securities 
Exchange Act of 1934, the registrant has duly caused this report to be 
signed on its behalf by the undersigned, thereunto duly authorized.

ADVANCED POLYMER SYSTEMS, INC.


By:  /s/John J. Meakem, Jr.
   ----------------------------------------------
     John J. Meakem, Jr.
     Chairman, President, Chief Executive Officer

Pursuant to the requirements of the Securities Exchange Act of 1934, this 
report has been signed by the following persons in the capacities and on 
the dates indicated.


Signature                   Title                           Date
- --------------------------------------------------------------------------
                                                      
/S/ John J. Meakem, Jr.     Chairman, President,
- -------------------------   Chief Executive Officer         April 29, 1999
John J. Meakem, Jr.                                         --------------


/S/ Michael O'Connell       Executive Vice President, 
- -------------------------   Chief Administrative Officer
Michael O'Connell           and Chief Financial Officer     April 29, 1999
                                                            --------------


/S/ Carl Ehmann             Director                        April 29, 1999
- -------------------------                                   --------------
Carl Ehmann


/S/ Jorge Heller            Director                        April 29, 1999
- -------------------------                                   --------------
Jorge Heller


/S/ Peter Riepenhausen      Director                        April 29, 1999
- -------------------------                                   --------------
Peter Riepenhausen


/S/ Toby Rosenblatt         Director                        April 29, 1999
- -------------------------                                   --------------
Toby Rosenblatt


/S/ Gregory H. Turnbull     Director                        April 29, 1999
- -------------------------                                   --------------
Gregory H. Turnbull


/S/ C. Anthony Wainwright   Director                        April 29, 1999
- -------------------------                                   --------------
C. Anthony Wainwright


/S/ Dennis Winger           Director                        April 29, 1999
- -------------------------                                   --------------
Dennis Winger





                                 EXHIBIT INDEX
                            Form 10-K Annual Report

3-A-Copy of Registrant's Certificate of Incorporation. (1)
3-B-Copy of Registrant's Bylaws. (1)
10-C-Registrant's 1992 Stock Plan dated August 11, 1992. (2)*
10-D-Registrant's 1997 Employee Stock Purchase Plan dated March 5, 1997 
(7)*
10-E-Lease Agreement between Registrant and Metropolitan Life Insurance 
Company for lease of Registrant's executive offices in Redwood City 
dated as of November 17, 1997. (9)
10-N-Agreement with Johnson & Johnson dated April 14, 1992. (3)
10-P-Warrant to Purchase Common Stock. (4)
10-S-Lease Agreement between Registrant and Financing for Science 
International dated September 1, 1995 (5)
10-V-Investment Agreement between Registrant and Lander Company. (6)
10-W-License, Assignment and Supply Agreement between Registrant and 
Lander Company. (8)
10-X-Employment Agreement between the Registrant and John J. Meakem, 
   Jr., as amended. *
10-Y-Master Loan and Security Agreement with Finova Capital Corporation 
   dated March 29, 1999 with exhibits.
- -----------------------------------------------------------------------
(1)Filed as an Exhibit with corresponding Exhibit No. to Registrant's 
Registration Statement on Form S-1 (Registration No. 33-15429) and 
incorporated herein by reference.
(2)Filed as Exhibit No. 28.1 to Registrant's Registration Statement on 
Form S-8 (Registration No. 33- 50640), and incorporated herein by 
reference.
(3)Filed as an Exhibit with corresponding Exhibit No. to Registrant's 
Annual Report on Form 10-K for the year ended December 31, 1992, 
and incorporated herein by reference.
(4)Filed as an Exhibit with corresponding Exhibits 4.1, 4.2, 4.3 and 
4.4 to Registrant's Registration Statement on Form S-3 
(Registration No.33-82562) and incorporated herein by reference.
(5)Filed as an Exhibit with corresponding Exhibit No. to Registrant's 
Quarterly Report on Form 10-Q for the quarterly period ended 
September 30, 1995.
(6)Filed as an Exhibit with corresponding Exhibit No. to Registrant's 
Quarterly Report on Form 10-Q for the quarterly period ended March 
31, 1996, and incorporated herein by referenced.
(7)Filed an Exhibit No. 99.1 to Registrant's Registration Statement on 
Form S-8 (Registration No. 333-35151), and incorporated herein by 
reference.
(8)Filed as an Exhibit with corresponding Exhibit No. to Registrant's 
Annual Report on form 10-K for the year ended December 31, 1996, 
and incorporated  herein by reference.
(9)Filed as an Exhibit with corresponding Exhibit No. to Registrant's 
Annual Report on Form 10-K for the year ended December 31, 1997, 
and incorporated herein by reference.

*  Management Contract or Compensatory plans.