VACU DRY CO
DEF 14A, 1998-10-05
CANNED, FROZEN & PRESERVD FRUIT, VEG & FOOD SPECIALTIES
Previous: SPRINT CORP, S-4/A, 1998-10-05
Next: WASHINGTON POST CO, 4, 1998-10-05



                      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:

[ ]  Preliminary Proxy Statement
[X]  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,


                            /s/  Esther K. Castain
                            ------------------------------------  
                            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 10:00 a.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 or her 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.

                          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)


Name and Address of            Amount of Direct Common       Percent
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 of 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  and 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)

Thomas R. Eakin                    3,368                           .2%
Kenneth P. Gill                    -0-                             -0-
Gary L. Hess                      95,335(c)                       6.3%
Edward Koplovsky                  37,866                          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      551,984                         36.5%
officers as a group (8 persons)


*        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 of
     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  and  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 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 installment 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 variable  authorized  number of Directors between six (6) and eleven (11).
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) authorized 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 one
vacancy on the Board of  Directors,  and the  Board's  Proxy  holders  intend to
nominate  and vote for such  other  person 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  By-Laws.  The
         exact number of Directors  shall be fixed at five (5) until  changed by
         the  Board  as  provided  for in these  By-Laws.  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


                                   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 or her 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.

<PAGE>
                      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),  a director of
T.B. Woods,  Incorporated (industrial power transmission products), a director of
Cornerstone  Properties  (real  estate  investments),  and a director  of Cendant
Corp. (consumer and business services).

Donal  Sugrue,  Director.  Mr.  Sugrue is retired.  Formerly he was President and       67              1982
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  late three  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 By-Laws 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
                                                                                 Compensation       All Other
                                                Annual Compensation                 Awards       Compensation

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

Gary L. Hess(e)                      1998        160,000         80,000                            18,178(b)
   President and Chief Executive     1997        150,000         47,500                             3,589(c)
   Officer                           1996         25,000           -0-               89,474          -0-
                                                                                               
Thomas R. Eakin(f)                   1998         97,207          9,900                -0-          9,580(d)
   Vice President Finance and        1997         90,000           -0-                 -0-          4,050(d)
   Chief 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  $17,964  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 in 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 1996 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,
was granted 89,474 of the 90,000 shares originally authorized under the Plan. In
fiscal 1998 the Stock Option Plan was amended to increase the options authorized
to  150,000.  No  options  were  granted  under the Plan in Fiscal  1998.  As of
September 8, 1998,  options to purchase 89,474 of the 150,000  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.

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 level  with 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 Corp.,  Chiquita Brands International Inc., H.J. Heinz Co., Odwalla Inc.,
Seneca Foods Corp. Class B, J.M.  Smucker Co. Class A, Unimark Group,  Inc., and
Vacu-dry Company. Prior years' Peer Index included Stokely USA, Inc. In January,
1998, Chiquita Brands International,  Inc. acquired by merger Stokely USA, Inc.,
which ceased trading on the NASDAQ National Market. Consequently, the Company is
substituting Chiquita Brands International, Inc. into its Peer Index in place of
Stokely USA, Inc. 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]

<TABLE>
<S>                           <C>             <C>             <C>           <C>           <C>             <C>

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

</TABLE>

<PAGE>


                         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  LLP.  Arthur  Andersen  LLP  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



                               /s/  Esther K. Castain
                               -------------------------------------
                               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  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            to vote for all  nominees
              contrary below)                     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 AND 2.

     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