WATERS INSTRUMENTS INC
DEF 14A, 1996-09-27
POWER, DISTRIBUTION & SPECIALTY TRANSFORMERS
Previous: WANG LABORATORIES INC, S-8, 1996-09-27
Next: SIGNAL APPAREL COMPANY INC, SC 13D/A, 1996-09-27








SPECIAL NOTICE & INVITATION







ANNUAL MEETING OF SHAREHOLDERS 






To Be Held On October 17, 1996








Waters Instruments, Inc.
2411 Seventh Street, NW
Rochester, MN   55901

<PAGE>


Your Personal Invitation



September 27, 1996





Dear Shareholder:

We are pleased to notify you that the Annual 
Meeting of Shareholders of WATERS INSTRUMENTS, 
INC. (the Company) will be held on Thursday, 
October 17, 1996, 
at 3:00 p.m., local time, at Waters Instruments, Inc., 
Team Room, 2411 Seventh Street, Northwest, Rochester, 
Minnesota for the following purposes: 

1.  To set the number of directors at four (4).
2.  To elect directors for the ensuing year.
3.  To transact such other business as may properly    
come before the meeting.

The Board of Directors has fixed the close of business 
on August 31, 1996 as the record date for 
determination of shareholders entitled to notice of 
and to vote at such Annual Meeting.

Our Board of Directors and I cordially invite you to 
attend this meeting.  Whether or not you plan to be 
personally present at the meeting, however, please 
complete, date and sign the enclosed postage-paid 
proxy postcard and return it promptly.   If you later 
decide to revoke your proxy, you may do so at any time 
before it is exercised.



Sincerely,




Jerry Grabowski
President and Chief Executive Officer

<PAGE>





ANNUAL MEETING OF SHAREHOLDERS

October  17,  1996

PROXY  STATEMENT



OUTSTANDING  SHARES, VOTING RIGHTS, AND GENERAL  
MATTERS

This Proxy Statement is furnished in connection with 
the solicitation by the Board of Directors of Waters 
Instruments, Inc.  (the Company) of proxies to be 
voted at the Annual Meeting of Shareholders of the 
Company to be held on October 17, 1996.  Holders of 
Common Stock of record at the close of business on 
August 31, 1996 will be entitled to vote at the 
Meeting.  Each share of Common Stock entitles the 
holder to one vote; shareholders are not entitled to 
cumulate their votes in the election of directors.  As 
of August 31, 1996 there were 1,462,271 shares of 
Common Stock issued and outstanding and entitled to 
vote at the Meeting.  

If the enclosed proxy is properly executed and 
returned to the Company, all shares represented 
thereby will be voted as directed, if no direction is 
made, the proxy will be voted in favor of the 
proposals set forth in the Notice of Annual Meeting 
and in favor of the number and slate of directors 
proposed by the Board of Directors. Any shareholder 
giving a proxy may revoke it at any time prior to its 
use at the Meeting by giving written notice of such 
revocation to the Secretary or other Officer of the 
Company or by filing a new written proxy with an 
Officer of the Company.  Personal attendance at the 
Meeting is not, by itself, sufficient to revoke a 
proxy unless written notice of the revocation or a 
subsequent proxy is delivered to an Officer before the 
revoked or superseded proxy is used at the Meeting.

The presence at the Annual Meeting in person or by 
proxy of the holders of a majority of the outstanding 
shares of the Company's Common Stock entitled to vote 
shall constitute a quorum for the transaction of 
business.  If a broker returns a non-vote proxy, 
indicating lack of authority to vote on such matter, 
then the shares covered by such non-vote shall be 
deemed present at the meeting for purposes of 
determining a quorum but shall not be deemed to be 
represented at the meeting for purposes of calculating 
the vote with respect to such matter.  If a 
shareholder abstains from voting as to any matter, 
then the shares held by such shareholder shall be 
deemed to be present at the meeting for purposes of 
determining a quorum and for purposes of calculating 
the vote with respect to such matter, but shall not be 
deemed to have been voted in favor of such matter.  
Proxies which are signed but which lack any such 
specification will be voted in favor of the proposals 
set forth in the Notice of Meeting and in favor of the 
slate of directors proposed by the Board of Directors 
and listed herein.

The mailing address of the principal executive offices 
of the Company is: PO Box 6117, Rochester, MN 55903-
6117.  The Company expects that this Proxy Statement 
and the related Proxy and Notice of Meeting will first 
be mailed to shareholders on or about September 27, 
1996.

<PAGE>

ELECTION OF DIRECTORS (Proposals #1 and #2)
The Bylaws of the Company provide that the number of 
directors shall be determined by the shareholders at 
each Annual Meeting provided that the number shall be 
not less than three nor more than eleven.  The Board 
of Directors recommends the election of four directors 
at this Annual Meeting. Under applicable Minnesota 
law, approval of the proposal to set the number of 
directors at four requires the affirmative vote of the 
holders of the greater of (1) a majority of the voting 
power of the shares represented in person or by proxy 
at the Annual Meeting with authority to vote on such 
matter, or (2) a majority of the voting power of the 
minimum number of shares that would constitute a 
quorum for the transaction of business at the Annual 
Meeting.  Each proxy will be voted for or against such 
number or not voted at all as directed by the 
shareholder.

Each proxy will be voted for the nominees specified 
below unless the proxy withholds a vote for one or 
more of such nominees.  So far as is known to the 
Board, each of such nominees intends to serve if 
elected.  In the presently unforeseen circumstance 
that a nominee is unable or unwilling to serve, 
proxies will be voted for such substitute nominee (if 
any) as may be determined by the Board of Directors 
prior to the Meeting.  Directors hold office from the 
date of their election or reelection until the next 
Annual Meeting and until their successors are elected.  
Nominees to the Board of Directors are elected by a 
majority of the votes cast for the election of 
Directors at the Annual Meeting.

NOMINEES  FOR  DIRECTORS
The following table provides certain information with 
respect to the nominees for Directors of the Company. 
All of the Directors listed are presently serving as 
Directors of the Company, and all were elected by the 
shareholders at the last Annual Meeting, except Mr. 
Grimstad who the Board is proposing at the Annual 
Meeting of Shareholders on October 17, 1996, as a 
nominee to stand for election:

<TABLE>

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

Name     Age Position with  Year in Which
          the Company and  First Became a Director
         Principal Occupation

Jerry W.
Grabowski  44  President and Chief
              Executive Officer,
              Chief Financial Officer,
              and Treasurer and Director
              of the Company.                1993
Charles G.
Schiefelbein  57  Director. Independent
                  Investor and Consultant
                  in St. Paul, Minnesota.     1986

Stewart D.
Siebens     50    Chairman of the Board
                  of Directors of the
                  Company.  President
                  of SDS Enterprises, Inc.
                  in Irving, Texas.         1986

John A.
Grimstad      46   Secretary and General
                   Counsel of the Company.
                    Vice President of
                    Fredrikson & Byron, P. A.
                   in Minneapolis, Minnesota   New
                                              Nominee

</TABLE>
<PAGE>

BUSINESS EXPERIENCE OF NOMINEES:

The following information is presented as to each 
nominee's business experience during the past five 
years and his directorships of other publicly held 
corporations:

Mr. Grabowski has been President and Chief Executive 
Officer and a member of the Board of Directors of the 
Company since August 1993.   He was additionally 
elected to serve as Chief Financial Officer, 
Secretary, and Treasurer in December 1994.  From 1988 
until joining the Company, he was employed as General 
Manager of Onan Power/Electronics Division.

Mr. Schiefelbein actively involved in consulting and 
investment projects through Capitol Growth Services, 
Inc., a corporation wholly-owned by Mr. Schiefelbein.  
From 1979 until August 1996, Mr. Schiefelbein was 
Chairman of Computer Petroleum Corporation (CPC), a 
public company that provides electronic energy price 
and news information.  From 1979, when he founded CPC, 
to 1991, Mr. Schiefelbein served as Chairman and Chief 
Executive Officer.  He is also currently a director of 
Research, Inc.

Mr. Siebens was named Chairman of the Board of the 
Company on October 24, 1990. He has been President of 
SDS Enterprises, Inc. in Irving, Texas since 1987.

Mr. Grimstad has been, since 1984, a Vice President 
and shareholder of Fredrikson & Byron, P.A., the 
Company's counsel, and serves as a Director and 
Secretary or Assistant Secretary of several closely-
held manufacturing companies.

BOARD  AND  COMMITTEE  MEETINGS

The Board held five meetings during fiscal year 1996.  
Each Director whose reelection is proposed and who 
served as a member of the Board during fiscal year 
1996 attended 100% of the aggregate number of meetings 
of the Board and of the Committees of which he is a 
member.

The Company's Board of Directors has formally 
designated three Committees: an Audit Committee, a 
Compensation Committee, and a Stock Option Committee.

The Audit Committee, consisting of Messrs. 
Schiefelbein and Siebens for fiscal year 1996, 
generally engages in oversight of the structure of the 
Company's internal controls, reviews the selection of 
the independent auditors, reviews the annual audit 
plan, and engages in oversight of the Company's 
financial reporting.  However, the responsibility to 
review and approve internal accounting and controls, 
quarterly financials, registration statements, reports 
to the SEC, financial press releases, cost of conduct, 
and any legal/ethics audit except as these matters 
have a direct bearing on the duties stated above, 
remain the responsibility of the full Board of 
Directors.  During fiscal year 1996, the Audit 
Committee met twice, and the full Board of Directors 
met once with the Company's independent auditors to 
review the Company's financial statements, accounting 
policies, and practices.  Each Committee member was 
present at the meetings.

The Compensation Committee, which consisted of Messrs. 
Schiefelbein and Siebens for fiscal year 1996, 
generally assists the Board of Directors in exercising 
its authority and discharging its responsibilities 
concerning the hiring, compensation, and termination 
of employment of the officers and senior managers of 
the Company.  During fiscal year 1996, the 
Compensation Committee met twice and each Committee 
member was present.

<PAGE>

The Stock Option Committee consists of two or more 
members of the Board of Directors or other persons who 
are appointed by and serve at the pleasure of the 
Board and who are "disinterested" persons {a person 
who, among other things, has not been, at any time 
within one year prior to such person's appointment to 
the Committee, and who will not be, while serving on 
such Committee, granted or awarded options under the 
1995 Stock Option Plan (the "Plan").}  During fiscal 
year 1996, the Board delegated to its Compensation 
Committee all of the authority of the Board under the 
Plan under certain circumstances.

PRINCIPAL SHAREHOLDERS

The following table provides information concerning 
the only persons known to the Company to be the 
beneficial owners of more than 5% of the Company's 
outstanding Common Stock as of August 31, 1996:

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

Name and Address of     Shares            Percent   
Beneficial Owner      Beneficially Owned  of Class

Charles G. Schiefelbein
5075 Norwest Center,
Minneapolis, MN 55402   194,603           13.3%

Woodland Investment Company
3007 Skyway Circle North,
Irving, TX 75038        172,000 (1)       11.8%

Kohl Gift Trust
3007 Skyway Circle North,
Irving, TX 75038         90,000  (2)       6.2%

Stewart D. Siebens
3007 Skyway Circle North,
Irving, TX 75038         73,800            5.0%
<FN>
<F1>
According to the most current Schedule 13D filed by 
Woodland Investment Company and information provided 
by it, the power to vote and dispose (or to direct the 
vote or disposition) of such shares is shared with 
Atlee M. Kohl and Nicole F. Kohl who are each thereby 
deemed to be beneficial owners of such shares.

<F2>
According to the most current Schedule 13D filed by 
Kohl Gift Trust, the power to vote and dispose (or to 
direct the vote or disposition) of such shares is 
shared with Atlee M. Kohl who is deemed to be a 
beneficial owner of such shares.
</FN>
</TABLE>

MANAGEMENT SHAREHOLDINGS

The following table sets forth the beneficial 
ownership of the Company's Common Stock by (i) each 
Director and nominee of the Company, (ii) the named 
executive officer in the Summary Compensation Table, 
and (iii) all Directors and Executive Officers as a 
group, as of August 31, 1996.  Except as otherwise 
indicated, the persons named in the table have sole 
voting and investment power with respect to all shares 
of Common Stock owned by them.

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

Name of Director or   No. of Shares       Percent
Number of Persons in  Beneficially Owned  of Class
Group      (1)         (1)
Charles G. Schiefelbein  194,603           13.3%
Stewart D. Siebens       73,800             5.0%
Jerry W. Grabowski       59,000 (2)         4.0%
John A. Grimstad           0                  0%
Officers and Directors 
as a Group  (4 persons)  327,403 (2)       22.4%
<FN>

<F1>
Under rules of the Securities and Exchange Commission, 
an individual is also deemed to beneficially own 
shares which are not outstanding but which the 
individual has the right to acquire as of August 31, 
1996 or within 60 days of such date.  Such shares not 
outstanding but so deemed beneficially owned are 
treated as outstanding when determining the percent of 
the class owned by the particular individual and when 
determining the percent owned by the group.

<F2>

Includes 50,000 shares which may be purchased pursuant 
to options held by Mr. Grabowski which are or will 
become exercisable within 60 days of August 31, 1996.
</FN>
</TABLE>

EXECUTIVE COMPENSATION

The following table sets forth all cash compensation 
paid or to be paid by the Company, as well as certain 
other compensation paid or accrued, during fiscal year 
1996 to the named executive officer as of June 30, 
1996:

<TABLE>
SUMMARY  COMPENSATION  TABLE
<S>    <C>    <C>    <C>   <C>   <C>   <C>   <C>   <C>

                 Long-Term
                Compensation
Annual Compensation                     Awards Payouts


Name &
Principal    Fiscal
Position     Year  Salary $  Bonus $ (2)  Other $ (3)
  Restricted Stock Awards $  # Options Granted (1)  
LTIP Payouts  All Other Compensation $ (4)

Jerry W. Grabowski  1996  139,521  13,446  -  -  -  -  
2,869
President & CEO  1995  119,414  48,912  15,400 - 
50,000 (1)  -  2,776
<FN>
<F1>
Mr. Grabowski was granted an Incentive Stock Option in 
1993 in conjunction with the Company's 1985 Incentive 
Stock Option Plan to purchase 50,000 shares of Waters 
Instruments, Inc. common stock.  Such option was 
terminated in 1995 and a new option to purchase 50,000 
shares was granted under the 1995 Stock Option Plan 
which was approved by shareholders in October 1995.  
See "Report on Repricing of Options."

<F2>
Represents incentive compensation payments for the 
performance periods ending June 30, 1996 and June 30, 
1995.

<F3>
Represents temporary living expenses paid by the 
Company.

<F4>
Represents insurance premiums paid by the Company.
</FN>
</TABLE>
<PAGE>

OPTION GRANTS DURING FISCAL YEAR 1996
There were no stock options granted during fiscal year 
1996 to the named executive officer in the  Summary 
Compensation Table.

OPTION EXERCISES DURING FISCAL YEAR 1996 AND FISCAL YEAR-
END OPTION VALUES
The named executive officer in the Summary 
Compensation Table did not exercise any options during 
fiscal year 1996.

<TABLE>
<S>        <C>      <C>      <C>       <C>
Name     Shares Acquired on Exercise  Value Realized  
# of Unexercised Oprions at June 30, 1996 
Exercisable/Unexercisable  Value of Unexercised 
Options at  June 30, 1996 Exercisable/Unexrcisable(1)

0  $ 0  50,000  exercisable  $93,625    exercisable
Jerry W. Grabowski 0  $ 0  0  unexercisable  $ 0  
unexercisable

<FN>
<F1>
Value is calculated on the basis of the difference 
between the option exercise price and the closing sale 
price for the Company's Common Stock at June 30, 1996 
as quoted on the NASDAQ National Market System, 
multiplied by the number of shares of Common Stock 
underlying the option.
</FN>
</TABLE>
<PAGE>

COMPENSATION  OF  DIRECTORS

Each non-employee Director receives an annual retainer 
fee of $4,000, $350 for each attended quarterly 
meeting of the Board, $50 for each breakfast or dinner 
meeting of the Board, $150 for each attended meeting 
of a Committee on which he serves and a fee of $500 
for each time he provides additional services as a 
special consultant to the Company, plus, in each case, 
reimbursement of travel expenses.   Directors also 
receive a monthly stipend of $50 to cover 
miscellaneous travel, telephone, and meal expenses 
associated with Board responsibilities.  The Chairman 
of the Board of the Company receives an additional 
annual retainer of $12,000, paid in monthly 
installments, for the capacity in which he serves.

EMPLOYMENT CONTRACTS  AND TERMINATION OF EMPLOYMENT 
ARRANGEMENTS

The Company has entered into an employment agreement 
with Jerry W. Grabowski, which provides for 
compensation in the event Mr. Grabowski's employment 
with the Company is terminated under certain 
circumstances.  Upon termination of employment 
initiated by the Company's Board of Directors, Mr. 
Grabowski will have the right to receive an amount 
equal to twelve-months' base salary and the cost of 
all existing health/medical and other benefit plans 
enjoyed by Mr. Grabowski on the effective date of 
termination (subject to the terms of the plans) or 
substantially the same benefits if the terms of a plan 
exclude non-employees.  Mr. Grabowski will also be 
entitled to receive on August 31, in the year 
immediately following the Performance Period in which 
a termination occurred, the incentive compensation he 
would have earned had his employment not been 
terminated, in an amount proportionate to the number 
of months that he was employed by the Company prior to 
such termination.  In the event Mr. Grabowski's 
employment with the Company is terminated within one 
year of a change in control, then upon such 
termination in addition to the Company's obligation 
stated above, the Company will pay Mr. Grabowski an 
additional amount equal to the base salary, then in 
effect, for one year.

1995 STOCK OPTION PLAN

In May 1995, the Company's Board adopted, and 
shareholders subsequently approved in October 1995, 
the Company's 1995 Stock Option Plan (the "Plan") and 
reserved 150,000 shares of its Common Stock for 
issuance upon the exercise of options to be granted 
pursuant to the terms of the Plan.  The 1995 Plan 
replaces the Incentive Stock Option Plan and 
Nonqualified Stock Option Plan adopted in 1985, both 
of which expired in 1995.  Incentive Stock Options 
granted under the 1995 Plan are intended to qualify 
under Section 422 of the Internal Revenue Code (or any 
successor provision it relates to as "incentive" stock 
options which can provide favorable tax treatment to 
the optionees.)

COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

Section 16(a) of the Securities Exchange Act of 1934 
requires the Company's officers and directors, and 
persons who own more than ten percent (10%) of the 
registered class of the Company's equity securities, 
to file reports of ownership and changes in ownership 
with the Securities and Exchange Commission (the SEC).  
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, the Company believes that, during the 
period from July 1, 1995 through June 30, 1996, all 
filing requirements applicable to its officers, 
directors, and greater than ten-percent beneficial 
owners were complied with.

INDEPENDENT PUBLIC ACCOUNTANTS

The firm of McGladrey & Pullen, LLP, Certified Public 
Accountants, served as the Company's independent 
accountants for the fiscal year ended June 30, 1996.  
Such firm is expected to be designated by the Board of 
Directors of the Company to audit the Company's 
accounts for the new fiscal year to end June 30, 1997.  
Such action is customarily taken at the Annual Meeting 
of the Board preceding the Annual Meeting of 
Shareholders.

Representatives of McGladrey & Pullen, LLP will be 
present at the Annual Meeting of Shareholders and will 
be afforded the opportunity to make a statement, if 
they desire to do so, and will be available to respond 
to appropriate questions.
<PAGE>

SHAREHOLDERS' PROPOSALS FOR 1997 ANNUAL MEETING

Any appropriate proposal submitted by a shareholder of 
the Company and intended to be presented at the next 
Annual Meeting in October 1997 must be received by the 
Company by May 16, 1997 to be includable in the 
Company's proxy statement and related proxy for the 
October 1997 Meeting.

ANNUAL REPORT & FORM 10-KSB

A copy of the Company's Annual Report to shareholders 
for the fiscal year ended June 30, 1996 accompanies 
this Proxy Statement.  No portion of the Annual Report 
is incorporated herein and no portion is to be 
considered proxy soliciting material.  A copy of the 
Company's Annual Report to the Securities and Exchange 
Commission on form 10-KSB, including the financial 
statements and the schedules thereto, for the Fiscal 
Year ended June 30, 1996 will be sent to those 
shareholders who request a copy by sending a letter 
addressed to Roni Henry, Assistant Secretary, Waters 
Instruments, Inc., PO Box 6117, Rochester, MN 55903-
6117.

OTHER  BUSINESS

The Board of Directors does not know of any matters to 
be brought before the Meeting other than those 
described above.  If, however, any other matters 
properly come before the Meeting, it is the intention 
of the persons named in the enclosed proxy to vote 
such proxy in accordance with their judgment on such 
matters.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

To management's knowledge, no Director, Director 
Nominee, Officer, or ten percent Shareholder or any 
affiliates of such persons had in 1995 or 1996 or 
currently has any material interest, direct or 
indirect, in any transaction in which the Company was 
involved.

<PAGE>

SOLICITATION

The cost of soliciting proxies, including the 
preparation, assembly, and mailing of the proxies and 
soliciting material, as well as the cost of forwarding 
such material to the beneficial owners of stock, will 
be borne by the Company and such solicitation will be 
effected solely by mail, provided that it is expected 
that banks, brokerage houses and other custodians, 
nominees and fiduciaries will be requested to forward 
soliciting material to their principals and to obtain 
authorization for the execution of proxies and will be 
reimbursed for their reasonable expenses incurred in 
connection therewith.  If it should become necessary, 
Directors, Officers, or regular employees of the 
Company may, without compensation other than their 
regular compensation, solicit proxies personally or by 
telephone.

BY ORDER OF THE BOARD OF DIRECTORS,



___________/S/___________
Jerry Grabowski
President & Chief Executive Officer

September 27, 1996

<PAGE>

WATERS INSTRUMENTS, INC.
Corporate Offices
2411 Seventh Street, NW., PO Box 6117, Rochester MN  
55903

PROXY

This PROXY is solicited on behalf of the Board of 
Directors.  The undersigned hereby appoints JERRY W. 
GRABOWSKI and STEWART D. SIEBENS, or either of them, 
with full power of substitution, as proxies to vote 
for me and in my name with like effect as if I were 
personally present and voting at the Annual Meeting of 
Shareholders of Waters Instruments, Inc., called to be 
held at 3:00 PM, Thursday, October 17, 1996, local 
time, at Waters Instruments, Inc., Team Room, 2411 
Seventh Street, Northwest, Rochester, Minnesota and at 
all adjournments thereof, hereby revoking any proxy or 
proxies heretofore given:


The Board of Directors recommends that you vote "FOR" 
each proposal.  Check One Box Only for each Proposal

1.  NUMBER OF DIRECTORS. Proposal to establish the 
number of directors at four (4)
FOR   AGAINST   ABSTAIN

2.  ELECTION OF DIRECTORS. 
Nominees: Jerry W. Grabowski, John A. Grimstad, 
Charles G. Schiefelbein, Stewart D. Siebens  FOR all 
nominees except those written in this box.

WITHHOLD AUTHORITY to vote for all nominees

3.  OTHER MATTERS. Upon such other business as may 
properly come before the Meeting. FOR  AGAINST  
ABSTAIN
This proxy when properly executed will be voted in 
the manner directed herein by the undersigned 
shareholder.  If no direction is made as to a 
particular proposal, this proxy will be voted for 
such proposal.

Please sign exactly as your name appears above.  
Executors, administrators, trustees, guardians, etc. 
so indicate when signing.  For stock held in Joint 
Tenancy, each joint owner should sign.

Signature    Date              , 1996
Signature, if held jointly   Date              , 1996
PLEASE MARK, SIGN, DATE, AND RETURN THE PROXY 
PROMPTLY.

YOU MAY FAX YOUR PROXY TO: 1-800-962-2880, Ext. 700.

Please check here if you plan on attending the annual meeting.

Please check here if you would like to receive a copy of the Form 10-KSB.




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