VACU DRY CO
PRE 14A, 1998-09-03
CANNED, FROZEN & PRESERVD FRUIT, VEG & FOOD SPECIALTIES
Previous: US GLOBAL INVESTORS FUNDS, 497, 1998-09-03
Next: SALOMON SMITH BARNEY HOLDINGS INC, 424B2, 1998-09-03






                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549


                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                (Amendment No. )

[X]   Filed by Registrant
[ ]   Filed by a Party other than the Registrant

Check the appropriate box:

[X]   Preliminary Proxy Statement
[ ]   Definitive Proxy Statement
[ ]   Definitive Additional Materials
[ ]   Soliciting Material Pursuant to s. 240.14a-11(c) or s. 240.14a-12


                                VACU-DRY COMPANY
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

                    GARY L. HESS, PRESIDENT, VACU-DRY COMPANY
                 (NAME OF PERSON(S) FILING THE PROXY STATEMENT)

Payment of Filing Fee (Check the appropriate box):

[X]   No fee required.
[ ]   Fee computer on table below per Exchange Act Rules 14a-6(i)(4) and 0-11

      1)  Title of each class of securities to which transaction applies: N/A

      2)  Aggregate number of securities to which transaction applies: N/A

      3)  Per  unit  price  or other  underlying  value  of  transaction
          computed pursuant to Exchange Act Rule 0-11*: N/A

      4)  Proposed maximum aggregate value of transaction: N/A

          *Set forth the amount on which the filing fee is calculated and state
          how it was determined.

[ ]   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 date of its filing.

      1)  Amount Previously Paid: N/A

      2)  Form, Schedule or Registration Statement No.: N/A

      3)  Filing Party: N/A

      4)  Date Filed: N/A


<PAGE>



                                VACU-DRY COMPANY
                             7765 Healdsburg Avenue
                          Sebastopol, California 95472
                           --------------------------

                           NOTICE OF ANNUAL MEETING OF
                        SHAREHOLDERS AND PROXY STATEMENT

                                October 22, 1998
                                ----------------

To The Shareholders of Vacu-dry Company:

     Notice is hereby given that the Annual Meeting of the  Shareholders  of
Vacu-dry  Company (the "Company") will be held on Thursday,  October 22, 1998 at
10:00 a.m.,  at the  Executive  Room,  Fountain  Grove Inn, 101  Fountain  Grove
Parkway, Santa Rosa, California for the following purposes:

     1. To amend the By-Laws to provide for a change in the authorized number
        of directors.

     2. To elect five (5)  directors  to serve for the ensuing year and until
        their successors are elected.

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

     The foregoing  items of business are more fully  described in the Proxy
Statement accompanying this Notice.

     The Board of Directors  has fixed the close of business on September 8,
1998, as the record date for determining which  Shareholders will be entitled to
receive notice of, and to vote at, the meeting or any adjournment thereof.

                                 By Order of the Board of Directors,



                                 Esther K. Castain
                                 Secretary

Sebastopol, California
September  25, 1998

================================================================================
     ALL SHAREHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING IN PERSON.
  HOWEVER, TO ENSURE YOUR REPRESENTATION AT THE MEETING, YOU ARE URGED TO VOTE,
   SIGN, AND RETURN THE ENCLOSED PROXY AS PROMPTLY AS POSSIBLE IN THE POSTAGE-
                  PREPAID ENVELOPE ENCLOSED FOR THAT PURPOSE.
================================================================================


<PAGE>



                                VACU-DRY COMPANY
                             7765 Healdsburg Avenue
                          Sebastopol, California 95472

                           --------------------------

                                 PROXY STATEMENT

                       For Annual Meeting of Shareholders
                           October 22, 1998 10:00a.m.

General

         This Proxy Statement is furnished by the Board of Directors of Vacu-dry
Company (the "Company") to solicit Shareholder Proxies to be voted at the Annual
Meeting of Shareholders to be held on Thursday,  October 22, 1998 at 10:00 a.m.,
at the Executive  Room,  Fountain Grove Inn, 101 Fountain  Grove Parkway,  Santa
Rosa, California, and at any adjournment thereof. Any Shareholder giving a Proxy
may revoke it any time  before it is voted by filing with the  Secretary  of the
Company  either a written  revocation or another duly  executed  Proxy bearing a
later  date.  Proxies  may also be  revoked  by any  Shareholder  present at the
meeting  who  expresses a desire to vote his shares in person.  This  mailing of
Proxy Statements and Proxy cards commenced approximately September 25, 1998.

Voting

         The Board of Directors  has fixed the close of business on September 8,
1998,  as the Record  Date for the  determination  of  Shareholders  entitled to
receive  notice  of,  and to vote at,  the  Annual  Meeting  or any  adjournment
thereof.  As of  September  8,  1998,  1,511,079  shares  of common  stock  were
outstanding, and no shares of any other class of stock were outstanding.

         In all actions taken by Company  Shareholders,  other than the election
of Directors,  each  Shareholder  is entitled to one vote for each share held on
the record  date.  In the  election of  Directors,  however,  Shareholders  have
cumulative  voting  rights,  which means that each  Shareholder is entitled to a
number of votes  equal to the  number  of his or her  shares  multiplied  by the
number of Directors to be elected  (five).  A Shareholder may cast all of his or
her  votes  for a  single  candidate,  or may  distribute  votes  among  as many
candidates  as he or she may see fit. No  Shareholder  may cumulate  votes for a
candidate,  however,  unless the name(s) of the candidate(s) have been placed in
nomination  prior to the  voting  and the  Shareholder  has given  notice at the
Meeting,  prior to the  voting,  of the  intention  to  cumulate  votes.  If one
Shareholder has already given such a notice, all Shareholders may cumulate their
votes for candidates in nomination without further notice.

Revocability of Proxies

         Any person giving a proxy in the form  accompanying  this statement has
the power to revoke such proxy at any time before its exercise. The proxy may be
revoked by filing with the Secretary of the Company at the  Company's  principal
executive  office an instrument of revocation or a duly executed proxy bearing a
later date, or by filing written notice of revocation  with the secretary of the
meeting prior to the voting of the proxy or by voting the shares  subject to the
proxy by written ballot.

Solicitation

         The  Company  will  bear the  entire  cost of  solicitation,  including
preparation,  assembly, printing, and mailing of this Proxy Statement, the Proxy
card,  and  any  additional  material  furnished  to  Shareholders.   Copies  of
solicitation  material will be furnished to brokerage houses,  fiduciaries,  and
custodians  holding shares in their names which are beneficially owned by others
to forward to such  beneficial  owners.  In addition,  the Company may reimburse
such persons for their costs of  forwarding  the  solicitation  material to such
beneficial owners.  Original solicitation of proxies by mail may be supplemented
by telephone,  telegram,  or personal  solicitation by directors,  officers,  or
employees of the Company.  No additional  compensation will be paid for any such
services.  Except as  described  above,  the Company  does not intend to solicit
proxies other than by mail.

Shareholder Proposals for Next Annual Meeting

         Proposals  of  Shareholders  that are  intended to be  presented at the
Company's 1999 annual meeting of Shareholders must be received by the Company no
later than June 1, 1999 in order to be included in the proxy statement and proxy
relating to that meeting.

<PAGE>

                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

         A  beneficial  owner of a security  includes any person who directly or
indirectly  has or shares voting power and/or  investment  power with respect to
such  security.  Voting  power is the  power to vote or  direct  the  voting  of
securities  and  investment  power is the  power to  dispose  of or  direct  the
disposition of securities.  The following tables, based in part upon information
supplied by officers,  directors and principal  Shareholders,  set forth certain
information  regarding the ownership of the  Company's  voting  securities as of
September 8, 1998 by (i) all those known by the Company to be beneficial  owners
of more than five percent of any class of the Company's voting securities;  (ii)
each  director;  (iii)  each Named  Executive  Officer;  and (iv) all  executive
officers and directors of the Company as a group.  Unless  otherwise  indicated,
each of the  Shareholders  has sole voting and investment  power with respect to
the  shares  beneficially  owned,  subject  to  community  property  laws  where
applicable.

Security Ownership of Certain Beneficial Owners(a)

                                      Amount of Direct Common        Percent
Name and Address of Beneficial Owner  Stock Beneficial Ownership    of Class(b)
- ------------------------------------  --------------------------    -----------
Craig R. Stapleton(c)                       328,986                    21.8%
135 East Putnam Avenue
Greenwich, CT  06830

(a)      Security  ownership  information  for  beneficial  owners is taken from
         statements filed with the Securities and Exchange  Commission  pursuant
         to  Sections  13(d),  (f) and (g) and  information  made  known  to the
         Company.
(b)      As of September 8, 1998 1,511,079 shares of Common Stock were issued 
         and outstanding.
(c)      Includes  193,936  shares  owned by Mr.  Stapleton  or  trusts  for the
         benefit Mr. Stapleton, 45,150 shares as trustee of a trust of which Mr.
         Stapleton is a residual  beneficiary,  29,400 as trustee of a trust for
         the benefit of his children  certain  other  relatives and to which Mr.
         Stapleton disclaims any beneficial interest, and 60,500 shares owned by
         Mr. Stapleton's wife and children to which Mr. Stapleton  disclaims any
         beneficial  interest.  Does  not  include  18,000  shares  owned  by  a
         foundation of which Mr. Stapleton's mother is trustee and 21,000 shares
         owned directly and beneficially by Mr. Stapleton's mother.

<PAGE>

Security Ownership of Directors and Executive Officers

         The table  below  presents  the  security  ownership  of the  Company's
Directors,  Named Executive Officers and all directors and executive officers as
a group as of August 31, 1998.

                           Amount of Common Shares
Name of Beneficial Owner   Beneficially Owned (a)       Percent of Class (b)

Kenneth P. Gill                   -0-                       -0-
Gary L. Hess                     95,333(c)                   6.1%
Edward Koplovsky                  7,866                      2.5%
Roger S. Mertz                   51,516(d)                   3.4%
Craig R. Stapleton              328,986(e)                  21.8%
Donal Sugrue                     28,790(f)                   1.9%

All directors and executive
officers as a group (8 persons)
                                551,982                    36.5%

- --------------------------------
*        Does not exceed 1% of the referenced class of securities.

(a)  Shares  listed in this  column  include  all  shares  held by the named
     individuals  and all  directors  and  executive  officers as a group in
     their  own  names  and in  street  name and also  includes  all  shares
     allocated to the accounts of the named  individuals  and all  directors
     and executive  officers as a group under the Company's  Employee  Stock
     Purchase Plan.
(b)  Calculation  based on 1,511,079 shares of Common Stock outstanding  as of
     September 8, 1998.  
(c)  Includes  25,278 shares owned directly and 67,107 vested stock options. 
     Also includes 2,950 owned by Mr.Hess' wife in trust to which Mr. Hess
     disclaims any beneficial interest.
(d)  Includes  6,000  shares  held by Mr.  Mertz as trustee and to which Mr.
     Mertz  disclaims any  beneficial  interest.  Also includes 2,250 shares
     held as custodian for a child of Mr. Mertz to which Mr. Mertz disclaims
     any beneficial interest.
(e)  Includes  193,936  shares  owned by Mr.  Stapleton  or  trusts  for the
     benefit Mr. Stapleton, 45,150 shares as trustee of a trust of which Mr.
     Stapleton is a residual  beneficiary,  29,400 as trustee of a trust for
     the benefit of his children  certain  other  relatives and to which Mr.
     Stapleton disclaims any beneficial interest, and 60,500 shares owned by
     Mr. Stapleton's wife and children to which Mr. Stapleton  disclaims any
     beneficial  interest.  Does  not  include  18,000  shares  owned  by  a
     foundation of which Mr. Stapleton's mother is trustee and 21,000 shares
     owned directly and beneficially by Mr. Stapleton's mother.
(f)  Includes 28,790 shares held by the Sugrue 1992 Family Trust, of which Mr.
     Sugrue is a trustee.

          In Fiscal 1998,  the Board  approved the repurchase of an aggregate of
45,000 shares of the Company's common stock at a price of $6.00 per share from 
two trusts of which Mr. Gill is the trustee.  The repurchase consisted of 42,000
shares held by the Kenneth P. Gill and Mary Margaret Gill Revocable Trust of
which Mr. Gill is also a beneficiary, and 3,100 shares held by the Kenneth
and Mary Gill Grandchild Trust.  The Company purchased the shares from the two
trusts in exchange for five year subordinated promissory notes at the rate of 
interest of eight and one-half percent (8-1/2%) per annum.  The notes provide
for the principal to be paid in a single instalment on January 20, 2003.
<PAGE>


                                   PROPOSAL 1
                AMENDMENT TO BY-LAWS CHANGING NUMBER OF DIRECTORS

         The  Shareholders  are  being  requested  to  consider  and act  upon a
proposal  to amend  Article  II,  Section 2.2 of the  Company's  By-Laws,  which
currently  provide for a fixed number of seven (7) Directors.  The Company deems
it advisable to make the Board of Directors more  immediately  responsive to the
stockholder's  interest and has determined that it can operate most  efficiently
with a minimum of five (5)  Directors.  The Company  will  present at the Annual
Meeting a proposal  for the  adoption by  Shareholders  of an  amendment  to its
By-Laws  to  provide  for a  minimum  of five  (5)  and a  maximum  of nine  (9)
Directors.  The exact number of authorized Directors,  within the stated minimum
and  maximum,  shall  be  fixed  at five  (5)  until  amended  by the  Board  or
Shareholders.

         Shareholder  approval of this item will allow the Company to pursue the
efficient management of its operations.  The approval of Proposal 1 requires the
affirmative  vote of a majority of the  outstanding  shares entitled to vote. If
the  Proposal  fails to obtain the required  number of votes,  there will be two
vacancies on the Board of Directors,  and the Board's  Proxy  holders  intend to
nominate  and vote for such other  person(s) as they believe will best serve the
interests of the Company.  The text of Article II, Section 2.2 as proposed to be
amended is as follows:

                  Section  2.2 Number of  Directors.  The  authorized  number of
         Directors of the  corporation  shall be not less than five (5) nor more
         than nine (9) until  changed by an  amendment  of the  Articles of this
         section duly adopted by the Shareholders. The exact number of Directors
         shall be  fixed,  within  the  limits  specified,  by the  Board or the
         Shareholders in the same manner provided for in these Bylaws. The exact
         number of  Directors  shall the five (5) until  changed by the Board as
         provided in this Section 2.2. No reduction of the authorized  number of
         Directors  shall have the effect of removing any  Director  before that
         Director's term of office expires.


                   MANAGEMENT RECOMMENDS A VOTE FOR PROPOSAL 1
<PAGE>

                                   PROPOSAL 2
                              ELECTION OF DIRECTORS

         At the  Annual  Meeting,  five (5)  Directors  are to be elected by the
Shareholders  to serve until the next Annual  Meeting or until the  election and
qualification  of their  successors.  The Board's  proxy  holders  (named on the
enclosed  Proxy card) intend to vote all shares for which Proxies are granted to
elect the following five nominees  selected by the Company's Board of Directors,
and intend to vote such shares cumulatively if necessary to elect some or all of
such nominees.  All of the Board's nominees for Director were elected  Directors
by the Shareholders at the 1997 Annual Meeting.

         If any of the  Board's  nominees  refuses  or is  unable  to serve as a
Director  (which is not now  anticipated),  the Board's Proxy holders  intend to
nominate  and vote for such other  person(s) as they believe will best serve the
interests of the Company.  Any Shareholder may nominate a candidate for Director
from the floor at the Meeting.  Such nominee must consent to serve,  if elected,
prior to voting on his name.  The Board of  Directors  has no reason to  believe
that any substitute nominee or nominees will be required.

         The five nominees for Director who receive the most  affirmative  votes
will be elected  Directors.  Votes against a candidate and votes  withheld shall
have no effect on the election  result,  though  applicable  securities laws and
regulations may require that the number of such votes  subsequently be disclosed
to the Company's Shareholders under certain circumstances.

                      MANAGEMENT RECOMMENDS A VOTE FOR EACH
                    OF THE NOMINEES FOR DIRECTOR NAMED BELOW
Nominees

         The table below  indicates the respective  nominee's  position with the
Company, age, and year in which he first became a Director.

<TABLE>

<S>                                                                                   <C>         <C>

                          Name, Position and Background                                Age         Director Since
                          -----------------------------                                ---         --------------
Gary L. Hess,  President and Chief Executive  Officer and Director. Mr. Hess was       46              1996
elected  President and Chief  Executive  Officer of the  Company on May 1, 1996.
Prior thereto he was a Senior Vice  President of Dole Food Company, Inc. (fresh
and processed fruit) (1993-1996);  President of Cadace  Enterprises, Inc. (water
conservation products) and The Marketing Partnership  1992-1993; and Director of
Marketing, E. & J. Gallo Winery (wine and distilled spirits) (1987-1992).

Edward  Koplovsky,  Director.  Mr.  Koplovsky  is  Chairman and Chief Executive        59              1993
Officer of Clermont, Inc., a specialty fruit processing concern.

Roger S. Mertz,  Director.  Mr.  Mertz is an  attorney-at-law. He is a member of       54              1993
the San Francisco, California law firm of Severson & Werson.

Craig R.  Stapleton,  Director.  Mr. Stapleton is President of Marsh & McLennan,       53              1995
Real  Estate  Advisors,  Inc.  (real  estate  management).  Mr  Stapleton  is  a
director of Allegheny  Properties,  Inc. (real estate  investments),  T.B. Woods
Corporation  (industrial power  transmission products),  Cornerstone  Properties
(real estate investments), and Cendant Corp. (consumer and business services).

Donal  Sugrue,  Director.  Mr.  Sugrue is retired. Formerly he was President           67              1982
and Chief Executive Officer of the Company (1990-1996).
</TABLE>

<PAGE>


Filings by Directors, Executive Officers and Ten Percent Holders

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  executive  officers,  directors,  and  persons  who own more than ten
percent  of a  registered  class of the  Company's  equity  securities,  to file
reports of ownership and changes in ownership  with the  Securities and Exchange
Commission.   Executive   officers,   directors  and  greater  than  ten-percent
shareholders  are required by SEC  regulation to furnish the Company with copies
of all Section 16(a) forms they file.

         Based solely on its review of the copies of such forms  received by it,
or written  representations  from certain reporting persons that no Forms 5 were
required for those persons,  the Company believes that,  during fiscal year 1998
all filing  requirements  applicable to its executive officers,  directors,  and
greater than  ten-percent  beneficial  owners were complied with except that Mr.
Stapleton  filed  three late  Forms 4, Mr.  Hess filed late two Forms 4, and Ms.
Castain filed late one Form 4.

Board Committees and Meetings

         The Board of  Directors  met seven times  during the fiscal year ending
June 30, 1998. The Company's  Board of Directors has  authorized  three standing
committees.

         Executive  Committee. As prescribed by the bylaws of the  Company, the 
executive  committee  has  the  authority  of the  Board  of  Directors  for the
management  of the business and affairs of the Company  between  meetings of the
Board of Directors.  The members of the committee are Messrs.  Hess,  Koplovsky,
Mertz, and Stapleton. The Executive Committee held one meeting during the fiscal
year.

         Compensation  and  Retirement  Plan  Committee.  The  functions  of the
Compensation  and Retirement  Plan Committee are to develop and recommend to the
full Board  compensation  arrangements,  including bonuses,  stock options,  and
stock appreciation  rights,  for Executive Officers and other key employees;  to
advise  the chief  executive  officer  on policy  matters  concerning  officers'
compensation, to direct the management of the Company's Retirement,  Savings and
Profit Sharing Plan and to administer the 1996 Stock Option Plan. The members of
the  committee  are  Messrs.   Gill  (Chairman),   Koplovsky  and  Sugrue.   The
Compensation  and  Retirement  Plan Committee held one meeting during the fiscal
year.

         Audit Committee. The function of the audit committee is to recommend to
the full Board the accounting  firm to be retained as the Company's  independent
auditors and the price to be paid to the firm,  and to consult with the auditors
regarding the plan of audit, the results of the audit and the audit report,  and
the adequacy of internal accounting  controls.  The members of the committee are
Messrs. Mertz (Chairman), Stapleton and Sugrue.
The Audit Committee held one meeting during the fiscal year.

         The full Board acts as the  nominating  committee  for the Directors of
the Company.

<PAGE>


                             EXECUTIVE COMPENSATION

Summary Compensation of Named Executives

         The Summary Compensation Table shows certain  compensation  information
for the Chief  Executive  Officer and the Company's  most highly paid  executive
officers   (collectively   referred  to  as  the  "Named  Executive  Officers").
Compensation  data for other  executive  officers is not presented in the charts
because  aggregate  compensation  for any such executive  officer did not exceed
$100,000  for  services  rendered  in all  capacities  during  fiscal year 1998.
Compensation  data is shown for the fiscal years ended June 30,  1998,  1997 and
1996. This information includes the dollar value of base salaries, bonus awards,
the number of SARs granted, and certain other compensation, if any, whether paid
or deferred.
<TABLE>

<CAPTION>
                          Summary Compensation Table(a)
================================================================================
<S>                                  <C>        <C>            <C>         <C>                      <C>

                                                                                 Long Term              All Other
                                                Annual Compensation        Compensation Awards       Compensation

Name and Principal Position          Year       Salary($)       Bonus($)         Options/SARs (#)             ($)
==================================== ======== ============== ============= ======================= ====================

Gary L. Hess(e)                      1998        160,000         80,000                                    9,627(b)
Presidentand Chief Executive Officer 1997        150,000         47,500                                    3,375(c)
                                     1996         25,000         -0-                89,474                  -0-

Thomas R. Eakin(f)                   1998         97,207          9,900                -0-                 4,374(d)
Vice President Finance and Chief     1997         90,000          -0-                  -0-                 4,050(d)
Financial Officer                    1996         87,219          -0-                  -0-                 3,925(d)
                                                                           
</TABLE>
- ---------------------------

(a)  Amounts shown include cash and non-cash compensation earned with respect to
     the  year  shown  above.  
(b)  All other  Compensation  includes  $9,413  contributed  by the Company with
     respect  to Mr.  Hess to the  Company's  401(k)  plan and a Life  Insurance
     payment of $214 which is  calculated as  compensation  by  multiplying  the
     portion of benefit  payable to Mr.  Hess' estate by the premium paid in the
     fiscal year.
(c)  Includes  $3,375  contributed  by the Company with respect to the Company's
     401(k) plan and a Life Insurance payment of $214.
(d)  Contributed  by the  Company  with  respect to Mr.  Eakin to the  Company's
     401(k) plan.
(e)  Mr. Hess was  appointed  President  and Chief  Executive  Officer on May 1,
     1996.
(f)  Mr. Eakin was appointed Vice President  Finance and Chief Financial Officer
     in 1987.

Incentive and Remuneration Plans

         Stock Appreciation Rights Plan. In 1985 the Shareholders of the Company
approved the adoption of a Stock Appreciation  Rights Plan (the "SAR Plan"). The
SAR Plan was adopted to reward  participants  for past services and to encourage
them to remain the Company's service by offering  participants an opportunity to
participate  in any  appreciation  in the market value of the  Company's  Common
Stock.

         Employee Bonus Plan. The Company maintains a Bonus Plan as an incentive
to key employees of the Company.  The bonus an employee receives is dependent on
individual performance and level of responsibility as well as the achievement by
the Company of a threshold  level of return on  shareholders  equity.  In fiscal
1998, $206,207 in bonuses were earned under the plan.

Stock Participation and Option Plans

         1994 Employee Stock Purchase  Plan. In 1994 the  Shareholders  approved
the  adoption  of the 1994  Employee  Stock  Purchase  plan  (the  "Plan").  All
employees,  including executive  officers,  may purchase shares of the Company's
Common  Stock at a discount  of 15% from the  market  price of the  shares.  The
maximum  aggregate  number  of shares to be  offered  under the Plan is  100,000
shares of the Company's Common Stock. As of June 30, 1998,  50,581 shares of the
Company's Common Stock have been issued under the Plan.

         1996 Stock Option Plan. The Company's 1996 Stock Option Plan, which was
approved by the Shareholders at the 1996 Annual Meeting (the "Option Plan"),  is
intended  to  advance  the  interests  of the  Company  by  inducing  persons of
outstanding  ability  and  potential  to join and  remain  with the  Company  by
enabling  them to acquire  proprietary  interest  in the  Company.  The Plan was
adopted for the  principal  purpose of assisting the Company in recruiting a new
President and Chief Executive Officer of the Company.  Mr. Gary L. Hess, who was
appointed the Company's  President and Chief  Executive  Officer on May 1, 1996,
has been granted substantially all of the options presently authorized under the
Plan.  No options were granted under the Plan in Fiscal 1997. As of September 8,
1998,  options to  purchase  89,474 of the 90,000  authorized  shares  have been
issued under the Option Plan.

General

         The Plan provides for the granting of two types of options:  "incentive
stock options" and  "nonqualified  stock  options." The incentive  stock options
only are intended to qualify as "incentive  stock options" as defined in Section
422 of the Internal Revenue Code of 1986, as amended.  The Plan is not qualified
under  Section  401(a) of the  Internal  Revenue  Code nor is it  subject to the
provisions of ERISA.

Eligibility

         Options may be granted under the Plan to all key  employees,  including
officers and directors, and to non-employee consultants of the Company; provided
however that incentive  stock options may only be granted to employees,  and not
to any non-employee consultants.

Administration

         Administration  of  the  Plan  is  by a  Stock  Option  Plan  Committee
comprised  of at  least  three  members  of the  Board,  each  of  whom  must be
disinterested as defined in the regulations under the Securities Exchange Act of
1934. Under the Plan, the Committee has the power,  subject to the provisions of
the Plan, to do the  following:  grant  options;  determine the option price and
term of each option,  the persons to whom and the time or times at which options
shall be  granted,  and the  number  of  shares to be  subject  to each  option;
interpret the Plan;  prescribe rules and  regulations  relating to the Plan; and
make  all  other   determinations   deemed   necessary  or  advisable   for  the
administration   of  the  Plan.   Members  of  the  Committee  will  receive  no
compensation  for their services in connection  with the  administration  of the
Plan.

Option Terms

         The maximum term of each option is ten years  except that,  in the case
of a participant  who owns stock  possessing more than ten percent of the voting
rights of the Company's outstanding capital stock (a "10% Holder"),  the maximum
term of an incentive stock option is five years.  Options granted under the Plan
must vest at a rate no less that 25% each  year over four  years  from the grant
date, although the vesting schedule may be more rapid. Options granted under the
Plan  are  not  transferable  other  than by will  or the  laws of  descent  and
distribution,  and  during  an  optionee's  life  are  exercisable  only  by the
optionee.  Options granted under the Plan generally terminate three months after
the  optionee  ceases to be employed  by the  Company,  a parent or  subsidiary,
except if termination is due to the employee's  permanent and total  disability,
in which event the option may be exercised within a year of termination.  In the
event of the employee's  death, the employee's  estate has 12 months to exercise
the option.

Exercise Price

         The exercise price of all nonstatutory  stock options granted under the
Plan must be at least  equal to 85% of the fair market  value of the  underlying
stock  on the  grant  date,  or 110% of fair  market  value in the case of a 10%
Holder. The exercise price of all incentive stock options granted under the Plan
must be at least equal to the fair market value of the underlying stock on grant
date, or 110% of fair market value in the case of a 10% Holder.  With respect to
incentive stock options, the aggregate fair market value (determined at the time
of grant) of stock  which  becomes  exercisable  for the first  time in any year
cannot  exceed  $100,000.  The Plan  permits the exercise of options for cash or
stock,  other  consideration  acceptable  to the  Committee,  or  pursuant  to a
deferred payment arrangement.

Changes in Stock and Effect of Certain Corporate Events

         If there is any  change  in the  Common  Stock  subject  to the Plan or
subject  to  any  option  granted  under  the  Plan,   whether  through  merger,
consolidation, reorganization, recapitalization, dividend or otherwise, the Plan
provides  that  an  appropriate  adjustment  be  made  by the  Committee  to the
aggregate  number of shares subject to the Plan and the number of shares and the
price per share of stock subject to the outstanding options.

         In the event of  dissolution,  liquidation or specified types of merger
of the  Company,  the  options  granted  under  the Plan  terminate  unless  the
surviving entity assumes the outstanding options or substitutes similar options.

Amendment and Termination

         The Board of  Directors  may amend or  terminate  the Plan at any time,
except that any  amendment  which would (i)  increase  the  aggregate  number of
shares of Common Stock issued under the Plan,  or (ii)  materially  increase the
benefits  accruing to participants,  or (iii) materially  modify the eligibility
requirements  will only be effective if approved by the  Company's  shareholders
within 12 months before or after adoption.  Unless terminated earlier,  the Plan
will terminate on March 15, 2006.

Federal Income Tax Consequences

         Incentive  stock  options  granted  under the Plan are  intended  to be
eligible for the favorable income tax treatment accorded incentive stock options
under  Section 422 of the Internal  Revenue  Code.  Nonqualified  stock  options
granted under the Plan are subject to federal  income tax treatment  pursuant to
rules governing options that are not incentive stock options.

         Incentive  Stock  Options.  There are  generally no federal  income tax
consequences  to the optionee by reason of the grant or exercise of an incentive
stock  option.  The  exercise of an  incentive  stock  option may  increase  the
optionee's alternative minimum tax liability, if any, however.

         If an optionee  holds stock acquired  through  exercise of an incentive
stock  option  for more  than two  years  from the date on which  the  option is
granted and more than one year from the date on which the shares are transferred
to the optionee upon  exercise of the option,  any gain or loss on a disposition
of such stock will be capital gain or loss. Any capital gain or loss realized by
an optionee on a qualifying or  disqualifying  (see below)  disposition of stock
acquired  through  exercise of an  incentive  stock  option will be long-term or
short-term  depending  on  whether  the  stock  was held for more than one year.
Generally, if the optionee disposes of the stock before the expiration of either
of the holding periods described above (a "disqualifying  disposition"),  at the
time of disposition the optionee will realize  taxable  ordinary income equal to
the lesser of (i) the excess of the  stock's  fair  market  value on the date of
exercise over the optionee's adjusted basis in the stock, or (ii) the optionee's
actual gain, if any, on the purchase and sale. Any  additional  gain or any loss
upon the  disqualifying  disposition  will be  capital  gain or  loss.  Slightly
different  rules may apply to  optionees  who acquire  stock  subject to certain
repurchase options or who are subject to Section 16(b) of the Exchange Act.

         There are no federal income tax  consequences  to the Company by reason
of the grant or  exercise  of an  incentive  stock  option.  To the  extent  the
optionee  recognizes  ordinary income by reason of a disqualifying  disposition,
the Company will be entitled (subject to the requirement of reasonableness  and,
perhaps,  in the future,  the  satisfaction of its withholding  obligation) to a
corresponding   business  expense  deduction  in  the  tax  year  in  which  the
disposition occurs.

         Nonqualified  Stock Options.  There are normally no tax consequences to
the  optionee  or the  Company  by reason of the grant of a  nonqualified  stock
option.  Upon exercise of a  nonqualified  stock option,  the optionee  normally
recognizes  ordinary  income in an amount by which the fair market  value of the
stock on the date of exercise exceeds the exercise price. Generally with respect
to employees,  the Company is required to withhold from wages an amount based on
the ordinary  income  realized by the  exercise.  Subject to the  reasonableness
requirement and the satisfaction of its withholding obligation, the Company will
be  entitled  to a  business  expense  deduction  in the  amount of the  taxable
ordinary income recognized by the optionee.

         Upon  disposition  of the stock,  the optionee will recognize a capital
gain or loss equal to the  difference  between the selling  price and the sum of
the amount paid for such shares plus any amount  recognized  as ordinary  income
upon  exercise  of the  option.  Such  gain or loss  will be long or  short-term
depending  on  whether  the  stock  was held for more  than one  year.  Slightly
different  rules  apply to  optionees  who  acquire  stock  subject  to  certain
repurchase options or who are subject to Section 16(b) of the Exchange Act.

         There  are  no  tax  consequences  to  the  Company  by  reason  of the
disposition of stock acquired upon exercise of a nonqualified option.

Use of Proceeds

         All proceeds from the sale of shares  pursuant to options granted under
the Plan constitute general funds of the Company.

Indemnification of Committee

         Under the terms of the Plan,  members of the  Committee are entitled to
be indemnified by the Company against costs and expenses  reasonably incurred in
connection  with any action or  proceeding  brought by reason of their action or
failure  to act  under or in  connection  with the  Plan or any  rights  granted
thereunder.

Compensation of Directors

         Outside Directors receive $300 per month for serving as Directors, $600
for each Board  meeting  attended,  $400 for each  telephone  call Board meeting
($200 if less than 30 minutes),  and $400 for each committee  meeting  attended.
Directors'  fees paid by the Company  during  fiscal year 1998 totaled  $41,600.
Executive  Officers of the Company who also serve on the Board of Directors  are
not specifically compensated for duties as directors.

         The San Francisco law firm of Severson & Werson,  of which Mr. Mertz is
a member,  served as the  Company's  legal  counsel  during  fiscal  1998 and is
expected to be retained through fiscal 1999.

Employment Contracts

         The Company  entered into an Employment  Agreement  with Mr. Hess dated
March 14,  1996,  pursuant  to which Mr.  Hess is employed by the Company as its
President and Chief Executive Officer. Under the agreement, Mr. Hess is entitled
to an annual base salary of  $150,000,  subject to annual  review,  an incentive
bonus during the first year of $75,000,  one-half of which is at the  discretion
of the Compensation Committee of the Board of Directors and one-half of which is
based on the Company  achieving pre-tax return equal to at least a 12% return on
adjusted  shareholders' equity and other requirements as may be agreed. Mr. Hess
was granted an option to purchase 89,474 shares of the Company's common stock at
$5.00 per share,  the fair market value of a share of the Company's common stock
on May 1, 1996.  The options were granted  pursuant to the Company's  1996 Stock
Option Plan.  Under the  agreement  Mr. Hess serves at will provided that in the
event of  termination  of his  employment by the Company prior to April 30, 2000
for any reason  other than  cause,  he is entitled  to twelve  months  continued
salary at a rate of $150,000 per year. In addition,  Mr. Hess is entitled to the
reimbursement of relocation  expenses,  temporary living expense,  an automobile
allowance and certain other fringe benefits.
<PAGE>

               Compensation and Retirement Plan Committee Report

         This  report  is  provided  by the  Compensation  and  Retirement  Plan
Committee of the Board of Directors (the "Committee") to assist  stockholders in
understanding  the  Committee's  objectives and procedures in  establishing  the
compensation of Vacu-dry  Company's Chief Executive  Officer and other executive
officers. The Committee,  made up of non-employee  Directors, is responsible for
establishing and administering  the Company's  executive  compensation  program.
None of the members of the  Committee  is eligible to receive  awards  under the
Company's incentive compensation programs.

         Vacu-dry's  executive  compensation  program is designed  to  motivate,
reward,  and  retain  the  management  talent  needed to  achieve  its  business
objectives and maintain its competitiveness in the food processing industry.  It
does this by utilizing  competitive base salaries that recognize a philosophy of
career continuity and by rewarding  exceptional  performance and accomplishments
that contribute to the Company's success.

                      Compensation Philosophy and Objective

         The  philosophical  basis  of the  compensation  program  is to pay for
performance and the level of  responsibility  of an individual's  position.  The
Committee  finds  greatest  value in  executives  who  possess  the  ability  to
implement  the  Company's  business  plans as well as to react to  unanticipated
external  factors that can have a significant  impact on corporate  performance.
Compensation  decisions  for  all  executives,  including  the  Named  Executive
Officers,  are based on the same criteria.  These include  quantitative  factors
that  reflect  improvements  in the  Company's  short  and  long-term  financial
performance,  as well as  qualitative  factors which reflect the strength of the
Company  over the long  term,  such as  demonstrated  leadership  skills and the
ability to deal quickly and effectively with difficulties which sometimes arise.

         The Committee  believes that  compensation of Vacu-dry's key executives
should:

1. Link rewards to business results and stockholder returns;

2. Encourage creation of stockholder value and achievement of strategic
   objectives;

3. Maintain an appropriate  balance between base salary and short-and  long-term
   incentive opportunity;

4. Attract  and  retain, on a long-term basis, highly  qualified executive 
   personnel; and

5. Provide total  compensation  opportunity  that is competitive with that
   provided by competitors in the food  processing  industry,  taking into
   account  relative  company size and  performance  as well as individual
   responsibilities and performance.

                     Key Elements of Executive Compensation

         Vacu-dry's  executive  compensation program consists of three elements:
Base  Salary,   Short-Term  Incentives  and  Long-Term  Incentives.   Payout  of
short-term incentives depends on corporate performance.  Payout of the long-term
incentives depends on performance of Vacu-dry stock.

Base Salary

         A  competitive  base  salary is crucial to support  the  philosophy  of
management  development  and career  orientation  of  executives.  Salaries  are
targeted to pay levels of the Company's competitors and companies having similar
capitalization,   revenues,  etc.  Executive  salaries  are  reviewed  annually.
Assessment of an individual's  relative  performance is made annually based on a
number of quantitative  factors such as stock price,  earnings and revenues,  as
well  as  qualitative  factors  which  include  initiative,  business  judgment,
technical  expertise,  and management skills. In 1995 the Company  implemented a
salary freeze in response to reduced sales and profits which lasted until fiscal
1997.

Short-Term Incentive

         Short-term   awards  to  executives  are  made  in  cash  to  recognize
contributions  to the  Company's  business  during  the past year.  The  Company
maintains a Bonus Plan as an incentive  for  executive  officers of the Company.
The bonus an executive receives is dependent on individual performance and level
of responsibility.

Long-Term Incentive

         Long-term    incentive   awards   provided   by    shareholder-approved
compensation  programs are designed to develop and  maintain  strong  management
through share appreciation  awards. The Company's 1985 Stock Appreciation Rights
Plan creates incentives for executives and other key employees by providing them
with an opportunity to indirectly  participate in the appreciation in the market
value of the Company's common stock.

         In 1993 the directors  approved the adoption of the 1994 Employee Stock
Purchase Plan (the "Plan").  All employees,  including executive  officers,  may
purchase shares of the Company's Common Stock at a discount of 85% of the market
value on the  first  or last  business  day of the  quarterly  offering  period,
whichever is lower. The plan became effective January 1, 1994.

                    1998 Chief Executive Officer Compensation

     Mr. Hess' base salary for fiscal 1998 was $160,000.  In addition,  Mr. Hess
earned aggregate bonuses of $80,000 based on meeting certain company objectives.
Such bonuses will be paid in fiscal 1999. During the fiscal year ending June 30,
1998,  Mr.  Hess also  received  a total of  $17,964  as a  contribution  to the
Company's 401(k) plan and Profit Sharing Plan. The Committee  believes Mr. Hess'
total compensation  package is appropriate for Mr. Hess' level of responsibility
and is well within competitive practice.

Compensation Committee:
Kenneth P. Gill
Edward Koplovsky
Donal Sugrue

<PAGE>


Share Investment Performance

         The  following  graphs  compare  the total  return  performance  of the
Company for the periods  indicated  with the  performance  of the NASDAQ  Market
Index and the performance of a Peer Index comprised of companies having the same
Standard Industrial  Classification ("SIC") number as the Company. The Company's
shares  are traded  over-the-counter  on the NASDAQ  National  Market  under the
symbol  "VDRY".  The Peer Index  includes  the publicly  traded  stocks of Ampal
American Israel, Class B, H.J. Heinz Co., Odwalla Inc., Seneca Foods Corp. Class
B, J.M.  Smucker Co. Class A, Unimark  Group,  Inc., and Vacu-dry  Company.  The
NASDAQ Index  includes  only shares of companies  traded on the NASDAQ  National
Market System or over-the-counter,  which have been publicly traded continuously
since June 30, 1992. The total return indices reflect  reinvested  dividends and
are weighted on a market  capitalization basis at the time of each reported data
point.

                                Performance Graph

                                [GRAPHIC OMITTED]


Year (June 30)          1993     1994     1995       1996      1997     1998
- --------------          ----    -----     ----       ----      ----     ----

Vacu-dry Company      $100.00  $ 97.91   $ 49.74   $ 56.47  $ 48.40    $ 80.66

NASDAQ Stock Market   $100.00  $100.96   $134.77   $173.03  $210.38    $277.69

Peer Index            $100.00  $ 91.74   $128.91   $136.69  $202.89    $249.13



                         INDEPENDENT PUBLIC ACCOUNTANTS

         The Company's  independent  certified public  accountants are chosen by
the Board of Directors based on the  recommendation of its audit committee.  The
independent  certified  public  accountants for the Company's  fiscal year ended
June 30,  1998,  were  Arthur  Andersen  & Co.  Arthur  Andersen  & Co. has been
recommended  by the audit  committee  and  selected by the Board for the current
fiscal year. Representatives of that firm will be present at the Annual Meeting,
and will have the  opportunity to make a statement and to respond to appropriate
questions.

                     AVAILABILITY OF ADDITIONAL INFORMATION

         The Company's  Annual Report to  Shareholders  is being mailed with the
Proxy Statement to Shareholders who were holders of record on September 8, 1998.

                    OTHER MATTERS AND SHAREHOLDERS' PROPOSALS

         The Board of Directors presently knows of no other matter that may come
before the Annual Meeting.  If any other matters should properly come before the
Meeting,  however,  the Board's proxy holders  intend to vote on such matters in
accordance with their best judgment.

                                    By Order of the Board of Directors


                                    Esther K. Castain
                                    Secretary

September 25, 1998

<PAGE>


                                VACU-DRY COMPANY
                             7765 Healdsburg Avenue
                          Sebastopol, California 95472

                                      PROXY

         This  Proxy is  solicited  on  behalf of the  Board of  Directors.  The
undersigned  hereby appoints Gary L. Hess and Roger S. Mertz, or either of them,
with full power of  substitution,  as Proxies of the  undersigned  to attend the
Annual  Meeting of  Shareholders  of  Vacu-dry  Company to be held on  Thursday,
October 22, 1998, and any adjournment  thereof, and to vote the number of shares
the  undersigned  would be entitled to vote if  personally  present as indicated
below.

1. Proposal to amend the Company's  By-Laws to provide for a change in the
   authorized number of directors of the Company.

   [ ] FOR approving the amendment            [ ]AGAINST approving the amendment
       to the By-laws                            to the By-Laws

2. Election of Directors.

   [ ] FOR all nominees listed below          [ ] WITHHOLD AUTHORITY
      (except as marked to the contrary below)    to vote for all nominee listed
       below

(Instructions: To withhold authority to vote for any individual nominee strike 
 a line through the nominee's name in the list below.)

Gary L. Hess; Edward Koplovsky; Roger S. Mertz; Craig R. Stapleton; Donal Sugrue

3. In their discretion, the Proxies are authorized to vote upon such other
   business as may properly come before the meeting.

         THIS  PROXY,  WHEN  PROPERLY  EXECUTED,  WILL BE  VOTED  IN THE  MANNER
DIRECTED  HEREIN BY THE  UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS MADE, THE
PROXY WILL BE VOTED FOR PROPOSALS 1, 2 and 3.

         The  undersigned  hereby  acknowledge  receipt  of (a) Notice of Annual
Meeting of Shareholders to be held October 22, 1998, (b) the accompanying  Proxy
Statement,  and (c) the annual  report of the  Company for the fiscal year ended
June 30, 1998.

         Please sign exactly as shares are  registered.  When shares are held by
joint  tenants,   both  should  sign.   When  signed  as  attorneys,   executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by president or other authorized
officer.  If a  partnership,  please sign in  partnership  name by an authorized
person.

Dated: ______________________, 1998 _____________________________
                                            Signature

                                            -----------------------------
                                            Signature (if held jointly)





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