ELDORADO ARTESIAN SPRINGS, INC.

                               255 Artesian Drive
                                  P.O. Box 445
                           Eldorado Springs, CO 80025

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           To Be Held January 25, 1999

To Our Shareholders:

The Annual  Meeting of  Shareholders  of  Eldorado  Artesian  Springs,  Inc.,  a
Colorado  corporation,  will be held at 11:00 a.m.,  Mountain  Standard Time, on
Friday,  January 25, 1999 at Chrisman,  Bynum & Johnson,  P.C.,  1900  Fifteenth
Street,  Boulder,  CO 80302,  and at any and all adjournments  thereof,  for the
following  purposes,  all  of  which  are  more  completely  set  forth  in  the
accompanying Proxy Statement.

1.    To elect five (5)  Directors  to serve  until the next  Annual  Meeting of
      Shareholders and until their successors are duly elected and qualified;

2.    To ratify the  appointment  of  Ehrhardt  Keefe  Steiner & Hottman,  P.C.,
      independent  certified  public  accountants for the Company for the fiscal
      year ended March 31, 1999.

3.    To consider and act upon such other  matters as may  properly  come before
      the meeting or any adjournment thereof.

Only shareholders of record on December 31, 1998 as fixed by action of the Board
of  Directors,  will be entitled to notice of, and to vote at, the meeting or at
any and all adjournments thereof.

All shareholders are cordially invited to attend the Annual Meeting.

WHETHER  OR NOT YOU  EXPECT TO ATTEND THE  MEETING  IN  PERSON,  TO INSURE  YOUR
REPRESENTATION  AT THE MEETING,  PLEASE COMPLETE AND PROMPTLY MAIL YOUR PROXY IN
THE RETURN ENVELOPE  PROVIDED.  This will not prevent you from voting in person,
should you so desire, but will help assure a quorum and avoid added solicitation
costs. Your Proxy may be revoked at any time before it is voted.

                                    BY ORDER OF THE BOARD OF DIRECTORS

                                    Kevin M. Sipple, Secretary
Eldorado Springs, Colorado
January 15, 1999





                         ELDORADO ARTESIAN SPRINGS, INC.

                               255 Artesian Drive
                                  P.O. Box 445
                           Eldorado Springs, CO 80025


                                 PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD JANUARY 25, 1999


                             SOLICITATION OF PROXIES

This Proxy  Statement,  together with the  accompanying  Proxy,  is furnished in
connection  with the Board of Directors'  solicitation of Proxies for use at the
Annual  Meeting  of  Shareholders  of  Eldorado  Artesian  Springs,   Inc.  (the
"Company"), to be held at 11:00 a.m., Mountain Standard Time, on Friday, January
25, 1999, at Chrisman, Bynum & Johnson, P.C., 1900 Fifteenth Street, Boulder, CO
80302,  and at any and all  adjournments  thereof.  It is anticipated  that this
Proxy  Statement  and the  accompanying  Proxy  will be mailed to the  Company's
shareholders  on or about  January 15, 1999.  Any  shareholder  who executes and
returns a Proxy may revoke it by delivering a written  revocation to the offices
of the  Company  at any time  before  such  Proxy is  voted at the  meeting;  by
submitting a later dated Proxy; or by casting a ballot at the meeting.

The cost of solicitation of Proxies, including the cost of preparing, assembling
and mailing this proxy  material to  shareholders  will be borne by the Company.
The Company may also  reimburse  banks,  brokerage  firms and other  custodians,
nominees and fiduciaries for expenses incurred by them in sending proxy material
to the beneficial owners of stock.  Brokerage houses,  custodians,  nominees and
fiduciaries  are  requested to vote directly  Proxies held for their  beneficial
owners.  The Company will send the Proxy Statement and Annual Report directly to
the  beneficial  owners of the  Company's  shares if provided a complete list of
these owners, including name, address (including zip code), and number of shares
held as of the record date,  December 31, 1998. In addition to  solicitation  by
mail,  certain  directors,  officers  and regular  employees  of the Company may
solicit  Proxies by telegraph,  telephone or personal  interview.  No additional
remuneration will be paid for such solicitation.

                      SHARES OUTSTANDING AND VOTING RIGHTS

The Company has fixed the close of business on December 31, 1998,  as the record
date for  determining  the holders of its $0.001 par value Common Stock who will
be entitled to notice of and to vote at the meeting.  On December 31, 1998,  the
Company had issued and outstanding  2,995,495 shares of the Company's $0.001 par
value Common Stock.  Holders of the  Company's  Common Stock are entitled to one
vote for each share owned of record.  The  presence in person or by proxy of the
holders of a majority  of the shares  outstanding  and  entitled  to vote at the
meeting  shall  constitute  a  quorum.  Affirmative  votes of the  holders  of a
majority  of the quorum are  required  for the  election  of  Directors  and the
ratification  of  auditors.  In  the  case  of the  election  of  directors,  an
abstention  from  voting  has no  effect  on the item on which  the  shareholder
abstained from voting.  All shares represented by valid Proxies will be voted in
accordance therewith at the meeting.






                              ELECTION OF DIRECTORS
                                 (Proxy Item #1)

The  Company's  Bylaws  provide that the Board of Directors  shall  determine by
resolution,  and may increase or decrease, to not less than three, the number of
Directors of the Company.  The Board of Directors was recently increased to five
members, The Board of Directors recommends the election as Directors of the five
nominees  listed  below,  to hold  office  until  the  next  Annual  Meeting  of
Shareholders or until their  successors are elected and qualified or until their
earlier death, resignation or removal.

The enclosed  Proxy provides that each  shareholder  may specify that his or her
shares  be voted  "FOR"  the  election  of the five  nominees  named  herein  as
Directors with provision to "withhold  authority" as to any individual Director.
At the Annual  Meeting,  the shares  represented by the Proxies will be voted in
accordance with shareholder instructions, and, if no instructions are given, for
the  election  of the five  nominees.  In the  event  any  nominee  is unable or
declines to serve, which the Board does not anticipate, it is intended that such
Proxies  will be  voted  for the  election  of the  remaining  nominees  and for
substitute nominees, if any, recommended by the Board of Directors.

The  following  table sets forth the name and age of each nominee for  Director,
indicating all positions and offices with the Company presently held by him, and
the period during which he has served as such:

                                     All Positions and        Period Served as
                                       Offices Held             Director of
      Name               Age         with the Company           the Company
- -----------------     --------      --------------------    --------------------

Douglas A. Larson         43        President, Treasurer    1983 to Present
                                    and Director

Kevin M. Sipple           42        Vice-President,         1983 to Present
                                     Secretary and 
                                     Director

Jeremy S. Martin          43        Vice-President and      1983 to Present
                                     Director

George J. Schmitt         67        Director                1998 to Present

Don P. Van Winkle         42        Director                1998 to Present

The principal  occupation  and business  experience of each nominee for Director
are set forth below.

Douglas A. Larson was a co-founder of Eldorado  Artesian  Springs,  Inc. in 1983
and has been  President of Eldorado since 1991.  Mr.  Larson's  responsibilities
include corporate  strategy and  administration  of all operating  activities at
Eldorado.  Prior to his association with Eldorado,  Mr. Larson was employed as a
stock  broker  with  Richey-Frankel  and Co.  from  1981 to 1983 and  with  B.J.
Leonard,  Inc. from 1980 to 1981.  Mr. Larson holds a Bachelor of Science Degree
in Business Finance from the University of Colorado.






Kevin M. Sipple was a co-founder of Eldorado Artesian Springs,  Inc. in 1983 and
has served as Vice President and Secretary of Eldorado since 1991. Mr.  Sipple's
responsibilities  include  management of the  wholesale  products  division.  In
addition, he is also responsible for quality control, testing, source protection
and is a licensed  Water Plant  operator  and  manages the utility  productions.
Prior to his association with Eldorado, Mr. Sipple was employed by King Soopers,
Inc. from 1972 to 1983,  serving in a variety of positions  including  inventory
ordering and control.  Mr. Sipple  attended the University of Colorado from 1973
to 1977.

Jeremy S. Martin was a co-founder of Eldorado Artesian Springs, Inc. in 1983 and
has served as Vice President since 1985. Mr. Martin's  responsibilities  include
management  of the five gallon sales and service  business.  In addition,  he is
also responsible for special event promotions and public relations. Prior to his
association with Eldorado, Mr. Martin was an independent  distributor for Sunasu
International,  a nutritional products manufacturer. Mr. Martin holds a Bachelor
of Science Degree in Business from the University of Colorado.

George J. Schmitt has been a director of the Company since 1998. Mr. Schmitt has
over forty years of experience in the bottled water business. From 1968 to 1996,
Mr. Schmitt was CEO and President of Hinckley & Schmitt  Bottled Water Group. He
built an old family  business  from a small local  company in Chicago,  Illinois
with revenues of less than one million  dollar to a two hundred  million  dollar
profitable  industry  leader.  Mr. Schmitt was a founding member of the American
Bottled  Water   Association  (now  called  the   International   Bottled  Water
Association)  in 1959 and was inducted  into the Industry  Hall of Fame in 1991.
Mr.  Schmitt  is a  director  of Eureka  Bottled  Water Co.  and  National  Fuel
Corporation. Mr. Schmitt holds a Bachelor of Arts degree from Dartmouth.

Don P. Van Winkle has been a director  of the Company  since 1998.  From 1996 to
present,  Mr. Van Winkle has served as President  and CEO of Van Winkle's IGA, a
family  owned six store  retail  supermarket  chain in New Mexico.  From 1991 to
1996, he resided in Colorado where he provided  Contract Chief Financial Officer
and Advisory  Services to a wide range of industry  which  included the Company.
From 1980 to 1991,  Mr. Van Winkle was a  corporate  banker with the two largest
Colorado based bank holding companies  (formerly United Banks and First National
Bancorporation).  Mr.  Van  Winkle is a  director  of The Great  Divide  Brewing
Company (Denver, CO) and Fresh Produce Sportswear,  Inc. (Boulder, CO). He holds
a Bachelor of Science Degree in Finance from New Mexico State University.

Directors are elected at each annual meeting of stockholders and serve until the
next annual  meeting.  Executive  officers are elected at each annual meeting of
the Board of Directors.

During the fiscal year ended March 31, 1998,  the  Company's  Board of Directors
held three (3) formal,  in-person  meetings.  All directors  were in attendance.
There is no family relationship  between any Director or nominee for Director of
the Company and any other Director, nominee or Executive Officer of the Company.

Committee of the Board of Directors

The Board of Directors  will elect an Audit  Committee  at each annual  meeting.
Among other  functions,  the Audit  Committee will make  recommendations  to the
Board of Directors regarding the selection of independent  auditors,  review the
results  and scope of the audit and other  services  provided  by the  Company's
independent  auditors,  review the Company's financial statements and review and
evaluate the Company's internal control functions.






Compliance with Section 16(a)

Section  16(a) of the Exchange Act requires the Company's  directors,  executive
officers and holders of more than 10% of the Company's Common Stock to file with
the Securities and Exchange  Commission initial reports of ownership and reports
of changes in  ownership  of Common  Stock of the  Company.  Based solely upon a
review of ownership reports and reports of changes in ownership furnished to the
Company  during  the  fiscal  year  ended  March  31,  1998,  to the best of the
Company's knowledge,  the Company's  directors,  officers and holds of more than
10% of its Common Stock complied with all Section 16(a) filing requirements.

Compensation of  Outside Directors

Each  outside  director  receives  compensation  in the  amount of one  thousand
dollars  ($1,000) for each annual or special  meeting of the Board he attends in
person or by qualified electronic means. In addition, each outside director will
receive  compensation  in the  amount of five  hundred  dollars  ($500) for each
committee  meeting he attends in person or by electronic means. The Company also
grants  each  outside  director,  on his  term  commencement  date,  a ten  year
non-qualified  stock option with the right and option to purchase  50,000 shares
of common stock of the Company which is exercisable at $2.75 per share. Assuming
the outside director remains a director of the Company,  the options vest at the
rate of 25% each year beginning one year after the date of grant.

In  addition,  if the  Company  engages an outside  director  as an  independent
consultant,  for such duties and  responsibilities  as the President  determines
("Consulting Services"), the outside director will be compensated at the rate of
one hundred  fifty  dollars  ($150) per hour,  plus nominal  travel  expenses as
agreed  upon  when  necessary.  The  outside  director  has the  option,  at the
beginning  of each year,  of  electing to receive  all of the  compensation  for
Consulting  Services  in the form of  non-qualified  options  for  shares of the
Company's  common stock, at the rate of 50 shares per hour, such options vesting
quarterly, or in cash to be paid monthly.

                             EXECUTIVE COMPENSATION

The following table sets forth the compensation of Eldorado's President, Douglas
A. Larson,  for the fiscal years ended March 31, 1996,  1997 and 1998.  No other
executive officer receives annual compensation in excess of $100,000 per year.

                                 Annual Compensation
 Name and Principal                                              Other Annual
     Position           Year        Salary        Bonus        Compensation (1)

Douglas A. Larson       1998      $   66,832    $      -        $    11,440
                       1997(2)    $   71,524    $      -        $     6,282
                       1996(2)    $  102,618    $      -        $     6,282

(1)   Includes  $4,690 annual health care  premiums;  a 3% Company match for all
      contributions to the 401(k) plan, the annual premium cost for key man life
      insurance of $1,592, and a car allowance of $5,158 per year.
(2)   In 1992, Eldorado went through a restructuring of Company debt. The lender
      offering  the debt would not  assume all  corporate  debt  outstanding.  A
      portion of Eldorado's  debt was replaced by Mr.  Larson,  who assumed this
      obligation  personally  and his salary was  increased to cover the cost of
      the note.





Stock Option Plan

On  September  10, 1997  Eldorado  adopted a Stock  Option  Plan which  reserves
875,000  shares for the grant of  non-qualified  stock  options  ("Non-Qualified
Options"),  and  incentive  stock  options  ("Incentive  Options").  The Plan is
administered by the Board of Directors.

All salaried  officers and key  employees of Eldorado and any  subsidiaries  are
eligible to receive options under the Plan. The Plan will terminate by its terms
on September 10, 2007, and also may be terminated at any time by the exercise of
all outstanding options.

Options  granted may be exercisable  for up to ten years. If any options granted
under the Plan expire,  terminate or are canceled for any reason  without having
been exercised in full, the corresponding  number of unpurchased shares reserved
for issuance upon  exercise  thereof will again be available for the purposes of
the Plan.  The purchase price of the Common Stock under each option shall not be
less than the fair  market  value of the  Common  Stock on the date on which the
option is granted.  The option price is payable  either in cash, by the delivery
of shares of Eldorado's common stock, or a combination of cash and shares.

Options  will  be  exercisable  immediately,  after  a  period  of  time  or  in
installments.  Options will terminate not later than the expiration of ten years
from the date of grant,  subject to earlier  termination  due to  termination of
service.  Except under certain circumstances where termination of service is due
to  retirement  or  death,  in  which  event  options  may be  exercised  for an
additional period of time following such termination of service,  the option may
be exercised only while the optionee remains in the employ of Eldorado or one of
its subsidiaries.

As of September 30, 1998, there were options to purchase an aggregate of 345,500
shares of common stock outstanding, of which 113,500 immediately vested. None of
these options were granted to executive officers of Eldorado. All of the options
were granted at $2.75 per share,  representing  100% of fair market value on the
date of grant.





                           PRINCIPAL SHAREHOLDERS AND
                        SECURITY OWNERSHIP OF MANAGEMENT


The  following  table  sets  forth,  as of  December  31,  1998,  the number and
percentage  of the  Company's  shares of $0.001 par value  Common Stock owned of
record and  beneficially  by each person  owning more than five  percent (5%) of
such  Common  Stock and by all  individual  Officers  and  Directors  and by all
Officers and Directors as a group.
                                         Percent Owned
                             --------------------------------------
    Name and Address         Number of       Before         After
  of Beneficial Owners        Shares        Offering       Offering
- ------------------------     ----------     --------       ---------

Kevin M. Sipple
43 Fowler Lane
Eldorado Springs, CO 80025      763,674         24.9%          20.3%

Douglas A. Larson
12 Baldwin Circle
Eldorado Springs, CO 80025      770,673(1)      25.1%          20.5%

Jeremy S. Martin
2707 4th Street
Boulder, CO  80302              771,060         25.1%          20.5%

George J. Schmitt
11 Castle Pines J
Castle Rock, CO  80104               -            -              -

Don P. Van Winkle
1600 Indian Wells
Alamogordo, NM  88310                -            -              -

All Officers and Directors as
a Group (seven persons)      2,375,407(1)       77.4%          63.0%

- ----------------------
(1)   Includes  options to purchase  7,000  shares held by Mr.  Larson's  spouse
      which are currently exercisable and options to purchase 70,000 shares held
      by executive officers of the Company.

                           INTEREST OF MANAGEMENT AND
                         OTHERS IN CERTAIN TRANSACTIONS

During the last  fiscal  year,  there were no  transactions  in which the amount
involved  exceeded  $60,000  between the Company and any  director or  executive
officer  or any  security  holder  known to own more  than five  percent  of the
Company's stock, or any immediate family member of any of the foregoing persons,
and no such transactions are currently proposed.






                              APPROVAL OF AUDITORS
                                 (Proxy Item #2)

The Board of Directors has appointed  Ehrhardt Keefe Steiner & Hottman,  P.C. to
serve as the Company's independent auditors for the current fiscal year, subject
to the approval of the shareholders.  The firm has audited the financial records
of the Company for the fiscal year ending March 31, 1998 and is considered  well
qualified.

                ANNUAL REPORT AND FINANCIAL STATEMENTS

You are  referred  to the  Company's  Annual  Report to  Shareholders  including
financial  statements,  for the fiscal  year ended  March 31,  1998.  The Annual
Report to Shareholders is not  incorporated in the Proxy Statement and is not to
be considered part of the soliciting material. THE COMPANY WILL FURNISH, WITHOUT
CHARGE,  A COPY OF THE 10-KSB FILED WITH THE SECURITIES AND EXCHANGE  COMMISSION
ON JULY 1, 1998, TO ANY SECURITY HOLDER REQUESTING SUCH COPY IN WRITING.

                                  MISCELLANEOUS

Matters to be Presented:

As of the date of this Proxy  Statement,  Management  does not know of any other
matters to be presented at the Annual Meeting other than those set forth herein.
However, if any other matters properly come before the Meeting, the accompanying
Proxy will be voted in accordance with the best judgment of the Proxy holders.

Shareholder Proposals for 2000 Annual Meeting:

The Board of Directors  will make  provision  for  presentation  of  shareholder
proposals  at the 2000 Annual  Meeting of  Shareholders  if such  proposals  are
submitted by eligible  shareholders who have complied as to the substance of the
proposal  with  the  relevant   regulations   of  the  Securities  and  Exchange
Commission. Any such proposals must be included in the Company's Proxy Statement
and  provision  for voting  thereon made in the Proxy card.  In order to prepare
such proxy materials on a timely basis,  such proposals must be delivered to the
Company's offices not later than June 30, 1999.

                                 BY ORDER OF THE BOARD OF DIRECTORS
                                 Douglas A. Larson, President


January 15, 1998.







                                   PROXY CARD


                         ELDORADO ARTESIAN SPRINGS, INC.

               SOLICITED BY THE BOARD OF DIRECTORS FOR THE ANNUAL
               MEETING OF SHAREHOLDERS TO BE HELD JANUARY 25, 1999


The undersigned hereby constitutes, appoints and authorizes Douglas A. Larson or
Kevin M. Sipple,  and each of them, the true and lawful attorneys and Proxies of
the undersigned with full power of substitution and appointment,  for and in the
name,  place  and  stead of the  undersigned  to act for and vote as  designated
below, all of the  undersigned's  shares of the $0.001 par value common stock of
Eldorado Artesian Springs,  Inc., a Colorado corporation,  at the Annual Meeting
of  Shareholders to be held at Chrisman,  Bynum & Johnson,  P.C., 1900 Fifteenth
Street,  Boulder, CO 80302 at 11:00 a.m., Mountain Standard Time, on January 25,
1999 and at any and all adjournments thereof, for the following purposes:

1.    To elect five (5)  Directors  to serve  until the next  Annual  Meeting of
      Shareholders or until their successors are duly elected and qualified:

For all nominees listed below (except as marked to the contrary):
      Douglas A. Larson
      Kevin M. Sipple
      Jeremy S. Martin
      George J. Schmitt
      Don P. Van Winkle

(INSTRUCTION:  To withhold authority to vote for any individual nominee,  draw a
line through or otherwise  strike out his or her name.  If authority to vote for
the election of any nominee is not  withheld,  the execution of this Proxy shall
be deemed to grant such authority.)

2.    To ratify the  appointment  of Ehrhardt  Keefe Steiner & Hottman,  P.C. as
      independent  certified  public  accountants for the Company for the fiscal
      year ended March 31, 1999.

FOR        AGAINST        ABSTAIN






3.    To transact  such other  business as may properly come before the meeting,
      or any adjournment thereof.

FOR        AGAINST        ABSTAIN

The undersigned hereby revokes any Proxies as to said shares heretofore given by
the  undersigned,  and ratifies and confirms all that said attorneys and Proxies
may lawfully do by virtue hereof.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE UNDERSIGNED  SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR PROPOSALS 1 AND 2. THIS PROXY CONFERS DISCRETIONARY  AUTHORITY IN RESPECT TO
MATTERS NOT KNOWN OR  DETERMINED AT THE TIME OF THE MAILING OF THE NOTICE OF THE
ANNUAL MEETING OF SHAREHOLDERS TO THE UNDERSIGNED.

The undersigned hereby  acknowledges  receipt of the Notice of Annual Meeting of
Shareholders and Proxy Statement furnished herewith.

                                            Dated: January __, 1999

                                            ___________________________


                                            ___________________________
                                            Signature(s) of Shareholder(s)

Signature(s)   should   agree  with  the  name(s)   shown   hereof.   Executors,
administrators,  trustees, guardians and attorneys should indicate when signing.
Attorneys should submit powers of attorney.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF ELDORADO ARTESIAN
SPRINGS,  INC. PLEASE SIGN AND RETURN THIS PROXY TO THE COMPANY. THE GIVING OF A
PROXY WILL NOT AFFECT YOUR RIGHT TO VOTE IN PERSON IF YOU ATTEND THE MEETING.