WATERS INSTRUMENTS INC
DEF 14A, 1997-09-16
POWER, DISTRIBUTION & SPECIALTY TRANSFORMERS
Previous: WATERS INSTRUMENTS INC, 10KSB40, 1997-09-16
Next: WELDOTRON CORP, 10-K, 1997-09-16



<PAGE>
SPECIAL  NOTICE  &  INVITATION 
ANNUAL MEETING OF SHAREHOLDERS 
To  Be  Held  On  October  23,  1997 
WATERS  INSTRUMENTS,  INC.
(d/b/a WATERS CORPORATION)
2411 Seventh Street, NW
Rochester, MN   55901
<PAGE>
Your Personal Invitation. . . .
September 23, 1997
Dear Shareholder:



We are pleased to notify you that the Annual Meeting of Shareholders f 
WATERS INSTRUMENTS, INC. (the Company) (d/b/a Waters Corporation) will 
be held on Thursday, October 23, 1997, at 3:00 p.m., local time, at 
Waters Corporation, 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 approve the Company's 1997 Associates Stock Purchase Plan. 4.      
To transact such other business as may properly come before the meeting.
The Board of Directors has fixed the close of business on 
August 29, 1997 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 W. Grabowski


President & CEO
Waters Corporation      2411 Seventh Street, NW. Rochester, Minnesota 55901 
507-288-7777 
<PAGE>
ANNUAL MEETING OF SHAREHOLDERS
October  23,  1997


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) (d/b/a Waters Corporation) of proxies to be 
voted at the Annual Meeting of Shareholders of the Company to 
be held on October 23, 1997.  Holders of Common Stock of 
record at the close of business on August 29, 1997 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 29, 1997 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 nonvote 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 23, 1997.
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. Franta who the Board elected on May  
12, 1997 and is proposing to stand for election as a nominee 
at the Annual Meeting of Shareholders on October 23, 1997:
<TABLE>


<S>	      <C>		<C>                                                            
<C>
Name                 Age	Position with the Company		 Year in
	and Principal Occupation		   Which
		First Became a 


		
	Director William R. Franta     55
	Director.  Business Development 
	& Technology Consultant in 
	Minneapolis, Minnesota.
	
	1997 Jerry W. Grabowski   45
	President, Chief Executive Officer 
	and Director of the Company.
	
	1993 John A. Grimstad     47
	Secretary and General Counsel 
	of the Company.  Vice President 
	of Fredrikson & Byron, P. A. 
	in Minneapolis, Minnesota
	
	1996 Charles G. 
Schiefelbein         58	Director.  President of Capital 
Growth Services of Minneapolis, 
Minnesota.
	19
86
</TABLE>
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. Franta has been a Business Development & Technology 
Consultant since April 1996.  From January 1987 to April 1996 
he served as Senior Vice President of Network Systems 
Corporation.  He is a Director of HEI, Inc. in Victoria, 
Minnesota.
Mr. Grabowski has been President and Chief Executive Officer 
and a member of the Board of Directors of the Company since 
August 1993.   He additionally  served as Chief Financial 
Officer, Secretary, and Treasurer from December 1994 until 
October 1996.  From 1988 until joining the Company, he was 
employed as General Manager of Onan Power/Electronics 
Division.
Mr. Schiefelbein, from September 1996 to the present, is 
President of Capital Growth Services, a Consulting and 
Investment Company, based in Minneapolis, Minnesota.  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. 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. 
<PAGE>
BOARD  AND  COMMITTEE  MEETINGS
The Board held five meetings during fiscal year 1997.  Each 
Director whose reelection is proposed and who served as a 
member of the Board during fiscal year 1997 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 Company does not 
have a nominating committee.
The Audit Committee, consisting of Mr. Schiefelbein and Mr. 
Stewart Siebens (who served as Chairman of the Board and 
a Director through August 1997) for fiscal year 1997, 
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 
oversees 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 1997, 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.  Mr. 
Franta, Mr. Schiefelbein, and Mr. Grimstad will serve on the 
Audit Committee for fiscal year 1998.
The Compensation Committee, which for fiscal year 1998 will 
consist of Mr. Franta, Mr. Grimstad, and Mr. Schiefelbein, 
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 1997, the Compensation Committee met twice and 
each Committee member (Mr. Grimstad, Mr. Schiefelbein, and Mr. 
Siebens) was present at both meetings.
Until November 1996, the Stock Option Committee has consisted 
of two or more members of the Board of Directors or other 
persons who were appointed by and served at the pleasure of 
the Board and who were "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 years 1995, 1996 and 1997, the Board 
delegated to its Compensation Committee all of the authority 
of the Board under the Plan under certain circumstances.  For 
Fiscal Year 1998, the Board anticipates reassigning the duties 
of the Stock Option Committee to the Board of Directors.
<PAGE>
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 29, 1997:
<TABLE>
<S>                            <C>                   <C>
Name and Address        Number of Shares
of Beneficial Owner     Beneficially Owned     Percent of 
Class 
Charles G. Schiefelbein


2920 Norwest Center, 
Minneapolis, MN 55402        194,603 (1)               
12.8%
Woodland Investment Company
3007 Skyway Circle North, 
Irving, TX 75038             172,000 (2)               
11.3%
Kohl Gift Trust
3007 Skyway Circle North, 
Irving, TX 75038              90,000 (3)                
5.9% </TABLE>
[FN]
(1)     Includes 60,000 shares of stock held in the name 
of Peace Shalom Foundation, an organization of which Mr. 
Schiefelbein is a Director and Vice President.


(2)     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, each of whom are thereby deemed to be beneficial 
owners of such shares.
(3)     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>
<PAGE>
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 29, 1997.  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.
<TABLE>
<S>                                   <C>                    <C> 
Name of Director or               Number of Shares        Percent 
Number of Persons in Group       Beneficially Owned(1)  of Class 
(1) Charles G. Schiefelbein                 194,603 (2)         
12.8% Jerry W. Grabowski                       59,000 (3)          
3.9% John A. Grimstad                          5,000              
0.3% William R. Franta                             0              
0.0% Officers and Directors as a Group  
(5 persons)                             263,603 (4)         17.4% 
</TABLE>
[FN]
(1) 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 29, 1997 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.
(2) Includes 60,000 shares of stock held in the name of 


Peace Shalom Foundation, of which Mr. Schiefelbein is a 
Director and Vice President.
(3) 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 29, 1997.
(4) Includes 55,000 shares which may be purchased pursuant 
to options held by Officers which are or will become 
exercisable within 60 days of August 29, 1997. </FN>
<PAGE>
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 1997 to the named executive 
officer as of June 30, 1997:
<TABLE>
<S>		<C>       <C>    <C>   <C>    <C>	    <C>    <C>	  
<C>
SUMMARY  COMPENSATION  TABLE
			Long-Term Compensation 
Annual Compensation		  Awards        Payouts
Name &		Fiscal Salary  Bonus  Other Restricted # Options LTIP	  
All
Principal  Year   $       $(1)   $     Stock	  Granted  Payouts 
Other
Position		          Awards $	
	Compen
sati
on $ 
(2)
Jerry W.
Grabowski  1997  143,780 61,000   -      -	     -        -
	4,632
President & CEO 
		1996  139,521 13,446   -      -	     -        -
	4,420
		1995  119,414 48,912  15,400  -	   50,000     -
	2,776
</TABLE>
[FN]
(1)  Represents incentive compensation payment.
(2)  Represents insurance premiums and 401(k) match paid 
by the Company.
</FN>
<PAGE>
OPTION GRANTS DURING FISCAL YEAR 1997
There were no stock options granted during fiscal year 1997 to 


the named executive officer in the  Summary Compensation 
Table. OPTION EXERCISES DURING FISCAL YEAR 1997 AND FISCAL 
YEAR-END OPTION VALUES
<TABLE>
<S>	 <C>	      <C>	       <C>
The named executive officer in the Summary Compensation Table 
did not exercise any options during fiscal year 1997.


Name	Shares	# of Unexercised	 Value of 
Unexercised
	Acquired	Options at	 Options at 


	on         Value	June 30, 1997	 June 30, 1997
	Exercise   Realized  Exercisable/	 Exercisable/
			Unexercisable	 Unexercisable (1)
Jerry W. 
Grabowski  0         $0	 50,000 exercisable   $143,625 exercisable
		0         $0	      0 unexercisable $      0 
unexercisable
</TABLE>
[FN]
(1)  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, 1997 of $5.00 as 
quoted on the NASDAQ National Market 
System, multiplied by the number of shares of Common Stock 
underlying the option.
</FN>
<PAGE>
COMPENSATION  OF  DIRECTORS
Each non-employee, non-officer 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.  Such Directors also receive a monthly stipend of 
$50 to cover miscellaneous travel, telephone, and meal 
expenses associated with Board responsibilities.



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" (most recently 
ended fiscal year) 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.
<PAGE>
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  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 (IRC)(or any successor provision it relates to as 
"incentive" stock options which can provide favorable tax 
treatment to the optionees.) 
APPROVAL OF 1997 ASSOCIATES STOCK PURCHASE PLAN (Proposal #3) 
In December 1996, the Company's Board adopted, subject to 
shareholder approval, the Company's 1997 Associates Stock 
Purchase Plan (the "ASP Plan"). Under the IRC requirements, 
shareholder approval of the ASP Plan must be obtained within 
12 months after the Board's adoption date.  Accordingly, the 
ASP Plan is being presented to the shareholders for their 
approval. A general description of the basic features of the 
ASP Plan is presented below, but such description is qualified 
in its entirety by reference to the full text of the ASP Plan, 
a copy of which may be obtained without charge 
upon written request to Roni E. Henry, the Company's Assistant 
Secretary.
<PAGE>
Purpose.  The primary purpose of the ASP Plan is to provide an 
opportunity for Eligible Associates (defined below) of the 
Company to become shareholders of the Company, thereby 
providing them with an incentive to remain in the Company's 
employ, to improve operations, to increase profits and to 
contribute more significantly to the Company's success.


Term.   The ASP Plan terminates on December 31, 2006, 
provided that the Board of Directors may extend the term of 
the ASP Plan for such period as the Board, in its sole 
discretion, deems advisable.  In the event the shareholders 


fail to approve the ASP Plan within twelve (12) months after 
the ASP Plan is adopted by the Board, this ASP Plan shall not 
become effective and shall have no force and effect, 
participation in the ASP Plan shall immediately cease and all 
outstanding options shall immediately be canceled.  No shares 
of stock shall be issued to any Participant for any Phase 
(defined below) unless and until the shareholders approve the 
ASP Plan within such twelve-month period.
Phases.  The ASP Plan shall be carried out in one or more 
Phases of twelve (12) months each.  Unless otherwise 
determined by the Administrator, in its discretion, Phases 
shall commence on January 1 of each fiscal year during the 
term of the ASP Plan, with the first Phase commencing January 
1, 1997.  No two Phases shall run concurrently.
Administration. The ASP Plan is administered by the Board of 
Directors or by a Committee appointed by the Board.  
The Board or the Committee may, in its sole discretion, 
authorize the officers of the Company to carry out the day-to-
day operation of the ASP Plan.  In its sole discretion, the 
Board may take such actions as may be taken by the 
Administrator, in addition to those powers expressly reserved 
to the Board under this ASP Plan.
Eligibility.  Eligible Associate means any associate 
(including executives) who, as determined on or immediately 
prior to an enrollment period, is (i) a United States employee 
of the Company or one of its Subsidiaries, (ii) is regularly 
scheduled to work more than 20 hours per week, and (iii) has 
been employed by the Company or the Subsidiary at 
least six (6) consecutive months prior to the commencement 
date of a Phase.  There are currently approximately 130 
Eligible Associates.
<PAGE>
Shares Reserved.  A total of 200,000 shares of Common Stock 
(or the number and kind of securities to which said 200,000 
shares may be adjusted by any future action by the 
shareholders of the Company), which may be authorized 
but unissued shares of the Company, have been reserved for 
issuance upon the exercise of options to be granted under the 
ASP Plan.  Shares subject to the unexercised portion of any 
lapsed or expired option may again be subject to option under 
the ASP Plan.
Payroll Deduction.   Each Eligible Associate who elects to 
participate in any Phase of the ASP Plan completes an 
enrollment form and designates a percentage (between 1% and 
10%) of his or her compensation to be withheld during the 
Phase; provided the payroll deduction equals or exceeds $10 
per paycheck.  The Eligible Associate may increase, 
decrease or discontinue payroll deductions for subsequent 
Phases by completing a change of election form.
Options.  A Participant who has elected to participate in the 
ASP Plan and who is employed by the Company or a Subsidiary as 
of the commencement date of a Phase shall be granted an option 
as of such date to purchase that number of whole shares of 
Common Stock determined by dividing the total amount to be 
credited to the Participant's 
account by the option price per share set forth below, 
provided, however, that the Participant shall not be entitled 
to purchase more than 2,000 shares in any Phase, or such other 
maximum number of shares as the Administrator may establish 
from time to time.  
The option price per share for Common Stock shall be the lower 
of: (i) eighty-five percent (85%) of the closing price for a 
share of the Company's Common Stock as reported on the NASDAQ 
Stock Market or on an established securities exchange as of 
the commencement date of the Phase; or (ii) eighty-five 
percent 


(85%) of the closing price for a share of the Company's Common 
Stock as reported on the NASDAQ Stock Market or on an 
established securities exchange as 
of the termination date of the Phase.
If the Company's Common Stock is not so reported in the NASDAQ 
Stock Market or upon an established securities exchange, the 
option price shall equal the lesser of (i) eighty-five percent 
(85%) of the average of the closing "bid" and "asked" prices 
quoted by a recognized specialist in the Company's Common 
Stock as of the commencement date of 
the Phase, or if there are no such quoted "bid" and "asked" 
prices on such date, on the next preceding date for which 
there are quotes, and (ii) eighty-five percent (85%) of the 
average of the closing "bid" and "asked" prices quoted by a 
recognized specialist in the Company's Common Stock as of the 
termination date of the Phase, or if there are no such quoted 
"bid" and "asked" prices on such date, on the next preceding 
date for which there are such quotes.
<PAGE>
Transferability of Options.  Options granted under any Phase 
of the ASP Plan shall not be transferable and shall be 
exercisable only by the Participant during the Participant's 
lifetime.  Neither payroll deductions granted to a 
Participant's account, nor any rights with regard to the 
exercise of an option or to receive Common Stock under any 
Phase of the ASP Plan may be assigned, transferred, pledged or 
otherwise disposed of in any way by the Participant.  Any such 
attempted assignment, transfer, pledge, or other disposition 
shall be null and void and without effect, except that the 
Company may, at its option, treat such act as an election to 
withdraw.
Withdrawal and Discontinuation.  A Participant may request a 
withdrawal or discontinuance of all accumulated and 


any further payroll deductions credited to such Participant's 
bookkeeping account by completing a change of election 
form and filing such form with the Administrator.    The 
Participant's request shall be effective as of the beginning 
of the next payroll period immediately following the date that 
the Administrator receives the Participant's properly 
completed change of election form.  For a withdrawal, as soon 
as administratively feasible after the end of that Phase, all 
payroll deductions credited to a bookkeeping account for the 
Participant will be paid to such Participant and no further 
payroll deductions will be made during that Phase or any 
future Phase unless the Participant completes a new Plan 
enrollment form.  Partial withdrawals of payroll deductions 
are not permitted.  For a discontinuation, the Company will 
discontinue making further payroll deductions for that Phase 
and all future phases.  
Adjustments.  In the event of an increase or decrease in the 
number of outstanding shares of Common Stock of the Company or 
in the event the Common Stock is changed into or exchanged for 
a different number or kind of shares of stock or other 
securities of the Company or another corporation by reason of 
a reorganization, merger, consolidation, divestiture 
(including a spin-off), liquidation, recapitalization, 
reclassification, stock dividend, stock split, combination of 
shares, rights offering or any other change in the corporate 
structure or shares of the Company, the Board, in its sole 
discretion, shall adjust the number and kind of securities 
subject to and reserved under the ASP Plan and, to prevent the 
dilution or enlargement of rights of those Eligible Associates 
to whom options have been granted, shall adjust the number and 
kind of securities subject to such outstanding options and, 
where applicable, the exercise price per share for such 
securities. Amendment and Termination.  The ASP Plan may be 
terminated at 
any time by the Board of Directors, provided that, except as 
permitted in the preceding paragraph, no such termination 
shall take effect with respect to any options then 
outstanding.  The Board may, from time to time, amend the ASP 
Plan as it may deem proper and in the best interests 
of the Company or as may be necessary to comply with Code 
Section 423, as amended, and the regulations thereunder, 
or other applicable laws or regulations; provided, however, no 
such amendment shall, without the consent of a Participant, 
materially adversely affect or impair the right of a 
Participant with respect to any outstanding option; and 
provided, further, that no such amendment shall: (a) increase 
the total number of shares for which options may be granted 
under the Plan (except as provided in the preceding 
paragraph); (b) modify the group of Subsidiaries whose 
associates may be eligible to participate in the ASP Plan or 
materially modify any other requirements as to eligibility for 
participation in the Plan; or (c) materially increase the 
benefits accruing to Participants under the ASP Plan; without 
the approval of the Company's shareholders, if such approval 
is required for compliance with Code Section 423, as amended, 
and the regulations thereunder, or other applicable laws or 
regulations.
Plan Benefits Table.  Because benefits and amounts are not 
determinable under the ASP Plan, no plan benefits table 
is provided.
<PAGE>
Vote Required.  THE BOARD OF DIRECTORS RECOMMENDS THAT THE 
SHAREHOLDERS APPROVE THE 1997 ASSOCIATES 
STOCK PURCHASE PLAN.  The affirmative vote 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 is 
required for approval of the ASP Plan.
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, 1996 through June 30, 1997, all filing 
requirements applicable to its officers, directors, and 
greater than ten-percent beneficial owners were complied with.
<PAGE>
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, 1997.  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, 1998.  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. 
SHAREHOLDERS' PROPOSALS FOR 1998 ANNUAL MEETING
Any appropriate proposal submitted by a shareholder of the 
Company and intended to be presented at the next Annual 
Meeting in October 1998 must be received by the Company by 
June 25, 1998 to be includable in the Company's proxy 
statement and related proxy for the October 1998 Meeting. 
ANNUAL REPORT & FORM 10-KSB
A copy of the Company's Annual Report to shareholders for the 
fiscal year ended June 30, 1997 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, 1997 will be 
sent to those shareholders who request a copy by sending a 
letter addressed to Roni Henry, Assistant Secretary, Waters 
Corporation, PO Box 6117, Rochester, MN 55903-6117.
<PAGE>
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 1996 or 1997 or currently has any material 
interest, direct or indirect, in any transaction in which the 
Company was involved.
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,
Jerry Grabowski
President & Chief Executive Officer     September 23, 1997
Proxy Statement for the October 23, 1997 Annual Meeting of 
Shareholders
Waters Corporation      2411 Seventh Street, NW.        
Rochester, Minnesota 55901 507-288-7777



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