DEF 14A 1 d58969_def14a.htm GLACIER WATER DEF14A Glacier Water Services, Inc.

GLACIER WATER SERVICES, INC.
2651 La Mirada Drive, Suite 100
Vista, California 92081


NOTICE OF ANNUAL MEETING
To be held at the offices of
Kayne Anderson Investment Management, Inc.
1800 Avenue of the Stars, Second Floor
Los Angeles, California 90067

May 6, 2004

To Our Stockholders:

        NOTICE is hereby given that the Annual Meeting of Stockholders (the “Annual Meeting”) of Glacier Water Services, Inc. (the “Company”) will be held at 9:00 a.m. Pacific Time on Monday, May 6, 2004, at the offices of Kayne Anderson Investment Management, Inc., 1800 Avenue of the Stars, Second Floor, Los Angeles, California, 90067 for the following purposes:


  1. To elect seven directors to serve for terms of one year until the next Annual Meeting of Stockholders and until their respective successors have been duly elected and qualified;

  2. To ratify the appointment of KPMG LLP as independent auditors of the Company for the 2004 fiscal year; and

  3. To consider and vote upon such other business as may properly come before the Annual Meeting or any adjournment thereof.

        Holders of the Company’s Common Stock, par value $.01 per share, as of the close of business on March 12, 2004, the record date fixed by the Board of Directors, are entitled to notice of and to vote at the Annual Meeting. The Company’s Board of Directors and officers urge that all stockholders of record exercise their right to vote at the Annual Meeting personally or by proxy. Accordingly, we are sending you the enclosed Proxy Statement and proxy card, as well as the fiscal year 2003 Annual Report.

        Whether or not you plan to attend the Annual Meeting, please indicate your vote on the accompanying proxy card and sign, date and return it as promptly as possible in the enclosed self-addressed, postage-paid envelope.

        Your prompt response is appreciated.


By Order of the Board of Directors

W. David Walters
Senior Vice President,
Chief Financial Officer and Secretary


Vista, California
March 23, 2004




GLACIER WATER SERVICES, INC.
2651 La Mirada Drive, Suite 100
Vista, CA 92081


ANNUAL MEETING OF STOCKHOLDERS
To Be Held May 6, 2004


PROXY STATEMENT

        The accompanying proxy is solicited by the Board of Directors of Glacier Water Services, Inc. (the “Company”) to be used at the Annual Meeting of Stockholders on Thursday, May 6, 2004 (the “Annual Meeting”). This Proxy Statement, the enclosed form of proxy and the fiscal year 2003 Annual Report are being sent to stockholders on or about April 12, 2004.

        At the Annual Meeting, stockholders will be asked to consider and vote upon the following items:


  1. To elect seven directors to serve for terms of one year until the next Annual Meeting of Stockholders and until their respective successors have been duly elected and qualified;

  2. To ratify the appointment of KPMG LLP as independent auditors of the Company for the 2004 fiscal year; and

  3. To consider and vote upon such other business as may properly come before the Annual Meeting or any adjournment thereof.

        The fiscal year 2003 Annual Report that accompanies this Proxy Statement is not to be regarded as proxy soliciting material.

        The Board of Directors of the Company believes that election of its director nominees are in the best interests of the Company and its stockholders and recommends to the stockholders of the Company the election of the nominees.

1



VOTING

        Shares represented by duly executed and unrevoked proxies in the enclosed form received by the Board of Directors prior to the Annual Meeting will be voted at the Annual Meeting in accordance with the specifications made therein by the stockholders, unless authority to do so is withheld. If no specification is made, shares represented by duly executed and unrevoked proxies will be voted FOR the election as directors of the nominees listed herein, FOR the ratification of KPMG LLP as the Company’s independent auditors, and with respect to any other matter that may properly come before the Annual Meeting, at the discretion of the persons voting the respective proxies.

        No provisions for rights of appraisal or similar rights of dissenters are applicable with respect to the matters to be voted upon at the Annual Meeting.

        Execution of a proxy will not in any way affect a stockholder’s right to attend the Annual Meeting and vote in person, and any stockholder giving a proxy may revoke it at any time prior to its exercise at the Annual Meeting by giving notice of such revocation either personally or in writing to the Secretary of the Company at the Company’s executive offices, located at the address set forth above, by subsequently executing and delivering another proxy or by voting in person at the Annual Meeting.

        The Company has retained Mellon Investor Services LLC to assist in soliciting proxies from brokers and nominees for the Annual Meeting. The estimated cost for these services is estimated to be less than $20,000 and will be borne by the Company. It is contemplated that this solicitation will be primarily by mail. In addition, some of the officers, directors and employees of the Company may solicit proxies by telephone, facsimile, and internet. Such persons will not be compensated for such solicitation.

        Only holders of record of the Company’s Common Stock, $.01 par value (the “Common Stock”), as of the close of business on March 12, 2004 (the “Record Date”), will be entitled to notice of and to vote at the Annual Meeting. On the Record Date, there were outstanding 2,119,591 shares of Common Stock. Each share of Common Stock is entitled to one vote on all matters presented at the Annual Meeting.

Vote Required

        The election of the director nominees requires a plurality of the votes cast in person or by proxy at the Annual Meeting. Under Delaware law, the Company’s Certificate of Incorporation and the Company’s Bylaws, shares as to which a stockholder abstains or withholds from voting on the election of directors and shares as to which a broker indicates that it does not have discretionary authority to vote (“broker non-votes”) on the election of directors will not be counted as voting thereon and therefore will not affect the election of the nominees receiving a plurality of the votes cast.

        The ratification of the appointment of KPMG LLP as independent auditors of the Company for the 2004 fiscal year requires the affirmative vote of the majority of votes cast in person or by proxy at the Annual Meeting.

PROPOSAL 1
ELECTION OF DIRECTORS

        The Bylaws of the Company fix the number of directors at not less than one nor more than nine, with the exact number to be set by resolution of the Board of Directors. The Board of Directors has set the authorized number of directors at seven, and proposes the election of seven directors to hold office until the next Annual Meeting and until their successors are duly elected and qualified. Unless authority to vote for directors has been withheld in the proxy, the persons named in the enclosed proxy intend to vote at the Annual Meeting for the election of the seven nominees presented below. Except as set forth below, persons named as proxies may not vote for the election of any person to the office of director for which a bona fide nominee is not named in the Proxy Statement. All nominees have consented to serve as a director for the ensuing year. Although the Board of Directors does not contemplate that any of the nominees will be unable to serve, if any nominee withdraws or otherwise becomes unavailable to serve, the persons named in the enclosed proxy will vote for any substitute nominee designated by the Board of Directors.

        Each of these individuals is currently a member of the Board. The Company has not paid any third parties to assist in the process of identifying or evaluating candidates for the Board, and it has not rejected any candidates put forward by any stockholder or group of stockholders owing more than 5% of the Company’s stock.

        The names and certain information concerning the persons to be nominated as directors by the Board of Directors at the Annual Meeting are set forth below.

2



THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR THE ELECTION OF
EACH OF THE NOMINEES NAMED BELOW.

NOMINEES FOR DIRECTORS FOR TERMS EXPIRING IN 2004


Name and Age as of the        Position, Principal Occupation, Business    
May 6, 2004 Meeting Date     Experience and Directorships    
           
William A. Armstrong, 62     Mr. Armstrong has been a director of the Company since January 2002. Mr. Armstrong is    
    the retired Vice-President, Administration for McKesson Corporation, a health care    
    services and technology company, where he served in various positions commencing in 1972    
    until his retirement in June 2002. He is director of the YMCA of San Francisco and a    
    Business Volunteer for the Arts and the American Conservatory Theater.    
           
William G. Bell, 57     Mr. Bell has been a director of the Company since January 2002. Mr. Bell serves on the    
    Board of Directors of Aqua Filter Fresh, Inc., Clear Mountain Spring Water LLC, Tyler    
    Mountain Water Company, Wissahickon Spring Water Company, Reid Plastic Holdings and    
    Consolidated Container Company, and was past Chairman of the International Bottled Water    
    Association. Additionally, he serves as the Executive Vice President of Tyler Mountain    
    Water Company, a bottled water company. Previously, Mr. Bell held various management    
    positions at Polar Water Company, including General Manager and Northern Region Director    
    before his departure in 1980 to found Aqua Filter Fresh, Inc.    
           
Richard A. Kayne, 59     Mr. Kayne has been a director of the Company since March 1995. Mr. Kayne served as    
    Chairman of the Board from September 1999 to June 2001. Mr. Kayne and John E. Anderson    
    founded Kayne Anderson Investment Management, Inc. in 1984. Mr. Kayne currently serves    
    as President, Chief Executive Officer and director of Kayne Anderson Investment    
    Management, Inc., the general partner of Kayne Anderson Capital Advisors, L.P., an    
    investment management firm, and its broker-dealer affiliate, KA Associates, Inc. He is    
    also Co-Chair of the Management Committee of Kayne Anderson Rudnick Investment    
    Management, LLC, an investment management firm.    
 
Brian H. McInerney, 36     Mr. McInerney joined the Company in May 2001 as the President and Chief Executive    
    Officer. Prior to joining the Company, Mr. McInerney was the Vice President, Worldwide    
    Autolite Products for Honeywell International (AlliedSignal), a manufacturing company.    
    Mr. McInerney joined AlliedSignal in 1997 and served in various marketing management    
    positions. Mr. McInerney began his marketing career at Nabisco, a diversified food    
    company. Prior thereto, he served at KPMG, an accounting firm, as a financial auditor.    
           
Peter H. Neuwirth, 65     Mr. Neuwirth has been a director of the Company since January 2000 and has served as    
    Vice-Chairman of the Board since October 2000. Mr. Neuwirth currently serves as    
    President and Chairman of the Board of Advanced Engine Management, Inc., a manufacturer    
    of high-performance automotive systems, and has held that position since 1997. Mr.    
    Neuwirth served as President of Imported Parts and Accessories Company, Inc., a major    
    importer and distributor of replacement parts for imported cars and light trucks to the    
    specialist repair industry, from 1979 to 1995. Mr. Neuwirth currently serves on the    
    Board of A Place Called Home, a charitable organization in Los Angeles.    
 
Charles A. Norris, 58     Mr. Norris has served as Chairman of the Board of the Company since June 2001. Mr.    
    Norris is the retired President of McKesson Water Products Company, a bottled water    
    company, where he served as President from 1990 until he retired in October 2000.    
    Glacier acquired Aqua-Vend, a division of McKesson Water Products Company, in 1997. Mr.    
    Norris is a past Chairman of the International Bottled Water Association.    
           
Heidi E. Yodowitz, 50     Ms. Yodowitz has been a director since February 2003. Ms. Yodowitz currently serves as    
    the Senior Vice President and Chief Financial Officer for McKesson Supply Solutions, the    
    largest business unit of McKesson Corporation. Ms. Yodowitz has served in various    
    financial positions since joining McKesson Corporation in 1990.    

3



OTHER CURRENT DIRECTORS

        The following current directors will not be standing for reelection at the Annual Meeting.


Name and Age as of the     Position, Principal Occupation, Business    
May 6, 2004 Meeting Date     Experience and Directorships    
             
Scott H. Shlecter, 50     Mr. Shlecter has been a director of the Company since June 1997. Mr. Shlecter    
    currently serves as a Portfolio Manager for Kayne Anderson Capital Advisors, L.P.    
    Mr. Shlecter served as Chief Executive Officer of Jewelry.com, an internet retailer,    
    from September 1999 to August 2000. Mr. Shlecter is a founder of the North American    
    division of L.E.K. Consulting, an international business consulting firm and served    
    as the President from 1989 until January 1, 1999 when he began serving as its    
    President Emeritus.    
           
Robert V. Sinnott, 54     Mr. Sinnott has been a director of the Company since April 1993. Mr. Sinnott    
    currently serves as a Senior Vice President of Kayne Anderson Investment Management,    
    Inc. and as Chief Investment Officer of Kayne Anderson Capital Advisors, L.P., and    
    has served in such capacities since 1992. Mr. Sinnott is also a Director of Plains    
    Resources, Inc., an oil and gas exploration and production company, and Plains All    
    American Pipeline L.P., an oil and gas transportation and storage company and a    
    Director of Ensign Oil and Gas, Inc., a private oil and gas exploration and    
    development company.    

INFORMATION REGARDING THE BOARD OF DIRECTORS AND COMMITTEES

        The Board of Directors is responsible for the overall affairs of the Company. The Board of Directors met a total of six times during the 2003 fiscal year, including regularly scheduled and special meetings. The Board of Directors has a standing Audit Committee, Compensation Committee, and Nominating / Governance Committee. The current members of each of the Board’s committees are listed below. No member of the Board of Directors attended fewer than 75% of the meetings of the Board or such Committees on which he served during fiscal 2003, except for Mr. Neuwirth, who attended three of the five Audit Committee meetings.

The Audit Committee

        The Audit Committee acts pursuant to a written charter, a copy of which is attached to this proxy statement as Exhibit A. A copy of the Audit Committee Charter may be obtained by sending a written request to the Secretary of the Company at 2651 La Mirada Blvd., Suite 100, Vista, California 92081. The Audit Committee met five times during the 2003 fiscal year. The Audit Committee is composed solely of directors whom the Board has determined are independent within the meaning of the requirements of the American Stock Exchange. The members of the Audit Committee are Ms. Yodowitz and Messrs. Bell, and Neuwirth. The Board has also determined that Ms. Yodowitz is an “audit committee financial expert” as defined by the rules of the Securities and Exchange Commission. The Audit Committee meets periodically with the Company’s independent auditors and management to discuss accounting principles, financial and accounting controls, the scope and results of the annual audit, internal controls and other matters; advises the Board on matters related to accounting and auditing; and is responsible for selecting and overseeing the independent auditors and determining their compensation. The independent auditors have complete access to the Audit Committee, without management present, to discuss results of their audit and their observations on adequacy of internal controls, quality of financial reporting, and other accounting and auditing matters. A copy of the report of the Audit Committee is contained in this proxy statement.

The Compensation Committee

        The members of the Compensation Committee for the 2003 fiscal year were Messrs. Armstrong, Shlecter and Sinnott. The members of the Compensation Committee for the 2004 fiscal year are expected to be Ms. Yodowitz and Messrs. Armstrong and Neuwirth. None of the members of the Compensation Committee has ever been an officer or employee of the Company. The Compensation Committee met three times during the 2003 fiscal year to review and make recommendations to the Board regarding terms of compensation, employment contracts and pension matters that concern officers and key employees of the Company. The Compensation Committee is also responsible for the administration of stock options under the Company’s stock option plans. A copy of the report of the Compensation Committee is contained in this proxy statement.

4



The Nominating / Governance Committee

        The Nominating / Corporate Governance Committee provides assistance to the Board of Directors in fulfilling its responsibility to the shareholders, potential shareholders and investment community by (i) reviewing and making recommendations to the Board regarding the Board’s composition and structure, establishing criteria for Board membership and evaluating corporate policies relating to the recruitment, selection, tenure and qualifications of Board members; and (ii) establishing, implementing and monitoring policies and processes regarding principles of corporate governance in order to ensure the Board’s compliance with its fiduciary duties to the Company and its shareholders. The Nominating / Governance Committee acts pursuant to a written charter, a copy of which is attached to this proxy statement as Exhibit B. The members of the Nominating / Governance Committee for fiscal year 2003 were Messrs. Shlecter and Kayne. The members of the Nominating and Governance Committee for fiscal year 2004 are expected to be Messrs. Armstrong and Bell, each of whom is independent within the meaning of the requirement of the American Stock Exchange. In identifying candidates for membership on the Board of Directors, the Nominating Committee takes into account all factors it considers appropriate, which may include ensuring that the Board of Directors, as a whole, consists of individuals with various and relevant career experience, relevant technical skills, industry knowledge and experience, financial expertise, local and community ties and minimum individual qualifications, including strength of character, mature judgment, familiarity with the Company’s business and industry, independence of thought and an ability to work collegially. The Nominating Committee also may consider the extent to which the candidate would fill a particular need of the Board. The Nominating Committee reviews the qualifications of, among others, those persons recommended for nomination to the Board of Directors by stockholders. A stockholder suggesting a nominee to the Board should send the nominee’s name, biographical material, beneficial ownership of the Company’s stock and other relevant information in writing to the Secretary of the Company in a timely manner as set forth in the Company’s Bylaws, accompanied by a consent of such nominee to serve as a director if elected. See “Proposals of Stockholders”. Nominees must be willing to devote the time required to serve effectively as a director and as a member of one or more Board committees. In order to submit a nomination, a stockholder must be a holder of record on the date of such submission and on the record date for determining stockholders entitled to vote at the meeting at which the election will take place. The Nominating Committee met in February 2004 for the purpose of recommending to the Board the nomination of the nominees named in this Proxy Statement.

5



EXECUTIVE OFFICERS OF THE REGISTRANT


Name     Position      Age

   
   
Brian H. McInerney     President and Chief Executive Officer       36  
Steven L. Murphy     Senior Vice President and Chief Operating Officer       55  
W. David Walters     Senior Vice President, Chief Financial Officer and Secretary       55  
Luz E. Gonzales     Vice President, Human Resources       51  
Brian T. Nakagawa     Vice President, Technology and Information Systems       50  
Kenneth W. Sumner, Sr     Vice President, Sales       63  

        The executive officers are elected by and serve at the discretion of the Board of Directors until their successors are duly chosen and qualified.

    Brian H. McInerney

    Mr. McInerney joined the Company in May 2001 as the President and Chief Executive Officer. Prior to joining the Company, Mr. McInerney was the Vice President, Worldwide Autolite Products for Honeywell International (AlliedSignal), a manufacturing company. Mr. McInerney joined AlliedSignal in 1997 and served in various marketing management positions. Mr. McInerney began his marketing career at Nabisco, a diversified food company. Prior thereto, he served at KPMG, an accounting firm, as a financial auditor.

    Steven L. Murphy

    Mr. Murphy joined the Company in October 2000 as Senior Vice President and Chief Operating Officer. From 1998 to 2000, Mr. Murphy served as Vice President, Finance and Chief Financial Officer of World Wide Parts and Accessories Company (WORLDPAC), a major importer and distributor of replacement parts for imported cars and light trucks to the specialist repair industry. From 1977 to 1998, Mr. Murphy served in various roles for WORLDPAC, including Vice President of Operations and Vice President, General Manager.

    W. David Walters

    Mr. Walters has served as Senior Vice President, Chief Financial Officer and Secretary since January 2000. Mr. Walters joined the Company in January 1999 as Chief Financial Officer, Vice President-Finance and Secretary. From 1997 to 1999, Mr. Walters was the Vice President Finance and Controller for the Penn Traffic Company, a grocery supermarket retailer. From 1996 to 1997, Mr. Walters was the Vice President, Controller for Bruno’s, Inc., a grocery supermarket retailer. From 1992 to 1996, Mr. Walters was the Chief Financial Officer for ABCO Markets, Inc., a grocery supermarket retailer.

    Luz E. Gonzales

    Ms. Gonzales joined the Company in February 1995 as Vice President of Human Resources. From 1981 to February 1995, Ms. Gonzales was Corporate Director of Human Resources for Southwest Water Company, a water utility and wastewater management company. Prior thereto, Ms. Gonzales served at American Isuzu Motors, an automotive manufacturer, as a Human Resources Manager.

    Brian T. Nakagawa

    Mr. Nakagawa has served as Vice President, Technology and Information Systems since February 1996, after joining the Company as Director of Technology and Information Systems in June 1995. Prior to joining the Company, Mr. Nakagawa was the owner of New Frontier Technologies, an information systems consulting company.

    Kenneth W. Sumner, Sr.

    Mr. Sumner joined the Company in February 2002 as Vice President, Sales upon the Company’s acquisition of substantially all of the assets of Pure Fill Corporation. Mr. Sumner was the President of Pure Fill Corporation from February 1999 through February 2002. From December 1997 to February 1999, Mr. Sumner was General Manager of National Water Services, a subsidiary of Pure Fill Corporation. From 1985 through 1996, Mr. Sumner held various positions with Coca-Cola Bottling Plants in Kentucky and Virginia.


6



        The Company has adopted a Standards of Business Conduct and ethics policy for its executive officers and directors, a copy of which has been filed as an exhibit to the Company’s annual report filed with the Securities and Exchange Commission.

EXECUTIVE COMPENSATION

Summary of Compensation

        The table below presents information concerning the compensation of (i) the Chief Executive Officer of the Company during fiscal 2003 and (ii) the four most highly compensated executive officers who served as executive officers of the Company at December 28, 2003 (the persons listed in the table below are the “Named Executive Officers”).


Summary Compensation Table  
Annual Compensation Long-Term
Compensation
Awards
 


 
 
Name
And
Principal
Position

Year
Salary

Bonus (1)

Other
Annual
Compensation (2)

Securities
Underlying
Options
(#)

All
Other
Compensation

 
Brian H. McInerney       2003   $ 249,784   $ 125,000         6,500      
President and Chief       2002   $ 241,723   $ 175,000         1,500      
Executive Officer (3)       2001   $ 146,794   $ 190,000         125,000     71,072  
 
Steven L. Murphy       2003   $ 211,838   $ 85,393         1,500      
Senior Vice President,       2002   $ 205,862   $ 125,000         1,500      
Chief Operating Officer (4)       2001   $ 200,000   $ 50,098         25,000     120,000  
 
W. David Walters       2003   $ 206,000   $ 77,604         1,500      
Senior Vice President,       2002   $ 205,862   $ 115,000         1,500      
Chief Financial Officer and       2001   $ 195,938   $ 50,098         75,000      
Secretary                            
 
Luz E. Gonzales,       2003   $ 121,865   $ 36,856         1,500      
Vice President,       2002   $ 116,860   $ 47,000         5,000      
Human Resources       2001   $ 107,846   $ 20,000         1,500      
 
Kenneth W. Sumner, Sr       2003   $ 119,461   $ 42,010         5,000      
Vice President, Sales (5)       2002   $ 90,769   $ 44,700         3,000     10,619  
      2001   $   $              
 

(1) Except as indicated in note (3), all 2003 bonus amounts were paid in 2004, all 2002 bonus amounts were paid in 2003 and all 2001 bonus amounts were paid in 2002.

(2) Other Annual Compensation did not exceed the lesser of $50,000 or 10% of the Named Executive Officer’s salary and bonus.

(3) Mr. McInerney has served as President and Chief Executive Officer since May 2001. The initial $75,000 of Mr. McInerney’s 2001 bonus was paid in 2001. The remaining $115,000 was paid in 2002. All other compensation in 2001 for Mr. McInerney represents amounts paid by the Company to third parties in connection with relocation expenses and associated income taxes.

(4) Mr. Murphy has served as Senior Vice President and Chief Operating Officer since October 2000. All other compensation in 2001 for Mr. Murphy represents amounts paid by the Company to third parties in connection with relocation expenses and associated income taxes.

(5) Mr. Sumner has served as Vice President, Sales since February 2002. All other compensation in 2002 for Mr. Sumner represents amounts paid by the Company to third parties in connection with relocation expenses and associated income taxes.


7



Option Grants in Fiscal 2003

        The following table presents certain information regarding stock option grants to each of the Named Executive Officers during the fiscal year ended December 28, 2003.


Individual Grants Potential Realizable
Value at
Assumed Annual
Rates of Stock Price
Appreciation for
Option Term


Name
Number of
Securities
Underlying
Option
Granted
(#)

Percent of
Total
Options
Granted to
Employees in
Fiscal Year

Exercise
Or Base
Price
($/Share)

Expiration
Date

5%
($)

10%
($)

Brian H. McInerney   1,500     1.71%   $ 14.50     2013   $ 13,434   $ 34,275  
                                     
Brian H. McInerney   5,000     5.69%   $ 15.60     2013   $ 49,054   $ 124,312  
                                     
Steven L. Murphy   1,500     1.71%   $ 14.50     2013   $ 13,434   $ 34,275  
                                     
W. David Walters   1,500     1.71%   $ 14.50     2013   $ 13,434   $ 34,275  
                                     
Luz E. Gonzales   1,500     1.71%   $ 14.50     2013   $ 13,434   $ 34,275  
                                     
Kenneth W. Sumner, Sr   1,500     1.71%   $ 14.50     2013   $ 13,434   $ 34,275  
                                     
Kenneth W. Sumner, Sr   3,500     3.98%   $ 15.60     2013   $ 34,338   $ 87,018  

Aggregated Option Exercises in Fiscal 2003 and Fiscal Year-End Option Values

        The following table presents certain information regarding stock option exercises during fiscal 2003 and fiscal year-end option values of unexercised options for each of the Named Executive Officers.


Name
Shares Acquired
On Exercise (#)

Value Realized
($)

Number of Unexercised
Options at FY-End
#
Exercisable/Unexercisable

Value of Unexercised
In-the-Money Options at
Fiscal Year End
$
Exercisable/Unexercisable

Brian H. McInerney            92,042 / 40,958   $1,040,318 / $420,032  
                           
Steven L. Murphy             50,375 / 27,625   $471,356 / $277,244  
                         
W. David Walters             57,375 / 63,847   $471,694 / $477,356  
                         
Luz E. Gonzales             17,250 / 7,250   $ 41,169 / $ 66,731  
                         
Kenneth W. Sumner, Sr             750 / 7,250   $ 5,813 / $ 40,838  
     

Compensation of Directors

        Effective January 1, 2002, the members of the Board were entitled to receive, in lieu of cash fees, supplemental grants of options to purchase Common Stock of the Company at the fair market value on the date the options are granted. The cash equivalent values for these options are $26,750 per quarter for Mr. Norris as Chairman of the Board and $6,250 per quarter for the other outside directors. With the expiration of the 1994 Stock Compensation Program on March 17, 2004, the members of the Board will no longer receive grants for their services as members of the Board, but instead will, effective May 6, 2004, receive $26,750 per quarter in the case of Mr. Norris as Chairman of the Board, $7,500 per quarter in the case of Ms. Yodowitz as Chairman of the Audit Committee and $6,250 per quarter in the case of all other outside directors. All members of the Board are reimbursed for expenses incurred in connection with their services on the Board.


8



1994 Stock Compensation Program

        The Company adopted its 1994 Stock Compensation Program (the “Program”) to provide a means of encouraging certain officers, employees, directors, advisors and consultants of the Company and its subsidiaries to obtain a proprietary interest in the enterprise and thereby create an additional incentive for such persons to further the Company’s growth and development. The Program provided for the granting of options to certain officers, employees, directors, advisors and consultants of the Company and its subsidiaries to purchase shares of the Company’s Common Stock. The Program terminated on March 17, 2004. The following description of the Program is qualified in its entirety by the full text of the Program, copies of which have been filed with the Securities and Exchange Commission.

        The Program is divided into two parts. Part I is the 1994 Employee Stock Option Plan and Part II is the 1994 Non-Employee Director Stock Option Plan. Part I provides for discretionary grants of stock options to officers, employees, advisors and consultants of the Company. Such stock options may be either incentive stock options (each, an “ISO”) under Section 422 of the Internal Revenue Code of 1986, as amended (the “Code”), or nonqualified stock options that are not intended to be, or do not qualify as, ISOs (each, an “NSO”), provided, however, that ISOs may be granted only to employees of the Company. Part II provides for the non-discretionary annual grant of options to purchase 1,500 shares of the Company’s Common Stock to each non-employee director of the Company. Stock options granted under Part II may only be NSOs. The Program is administered by the Compensation Committee.

        Additionally, under the Program, non-employee directors of the Company received supplemental grants of Options in lieu of cash fees. The supplemental options (“Supplemental Options”) were granted each year on the date of the Company’s Annual Meeting. The number of Supplemental Options granted to a director was the lesser of (i) the number whose value, as determined by an independent valuation expert retained by the Compensation Committee, is equivalent on the date of grant to the cash compensation which the director would otherwise have been entitled to receive for such year, or (ii) the number set by the Board of Directors in its discretion. In general, Supplemental Options vest and become exercisable one year from the date of grant (or such longer period as the Compensation Committee may set) and will be exercisable at a price per share equal to the closing price of the Company’s Common Stock on the exchange on which it is traded at the close of business on the first trading day preceding the date of grant. Supplemental Options become immediately exercisable upon a director’s death or disability or upon a Change of Control. If a director’s membership on the Board of Directors ends for any reason other than death, disability or a Change in Control, then the number of Supplemental Options granted for the year in which the membership ends shall be reduced to reflect the amount of cash equivalent compensation actually earned by the director in that year and shall be immediately exercisable. Once any Supplemental Options become exercisable, they shall remain exercisable for the lesser of (i) five years after the date of grant or (ii) one year after the director’s membership on the Board of Directors ends for any reason. Supplemental Options to non-employee directors may only be NSOs.

Employment Agreement

    Mr. McInerney and the Company are parties to an employment agreement which provides for Mr. McInerney to receive an annual salary of $275,000 for 2004 (with such annual increases thereafter as are given in the Board’s discretion) and for a severance benefit equal to one-year’s compensation if his employment is terminated without cause or generally in connection with a change of control. The agreement also provided for Mr. McInerney’s eligibility for a target annual bonus of 50% of his salary and a target long-term incentive payout of 75% of his average salary for the three-year term of the Company’s 2004 Long-Term Incentive Plan.

Certain Relationships and Related-Party Transactions

        Kayne Anderson Capital Advisors, L.P. currently manages the Company’s investment portfolio. Kayne Anderson Investment Management, Inc. is the general partner of Kayne Anderson Capital Advisors, L.P. Several board members are employed as senior executives of Kayne Anderson Investment Management, Inc. Such board members and Kayne Anderson Investment Management, Inc. are shareholders of the Company. The Company incurred costs of $3,000, $7,000, and $13,000 in 2003, 2002 and 2001, respectively, to Kayne Anderson Capital Advisors, L.P. in connection with investment management fees.

9



Litigation

        No director, officer, affiliate or beneficial owner of the Company, or any associate thereof, is a party adverse to the Company or any of its subsidiaries in any lawsuit nor has a material adverse interest thereto.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

        Section 16(a) of the Securities Exchange Act of 1934, as amended, requires the Company’s executive officers, directors and persons who own more than 10% of the Company’s Common Stock to file reports of ownership on Forms 3, 4 and 5 with the Securities and Exchange Commission. Executive officers, directors and 10% stockholders are required by the Commission to furnish the Company with copies of all Forms 3, 4 and 5 they file.

        Based solely on the Company’s review of the copies of such forms it has received, the Company believes that all of its executive officers, directors and greater than 10% beneficial owners have complied with all the filing requirements applicable to them with respect to transactions during fiscal 2003.

REPORT OF THE COMPENSATION COMMITTEE(1)
ON EXECUTIVE COMPENSATION

Compensation Philosophy

        The Compensation Committee’s executive compensation philosophy is to provide competitive levels of compensation while establishing a strong, explicit link between executive compensation and the achievement of the Company’s annual and long-term performance goals, rewarding above-average corporate performance, recognizing individual initiative and achievement, and assisting the Company in attracting and retaining highly-skilled management. This philosophy has been adhered to by developing incentive pay programs, which provide competitive compensation and mirror Company performance. Both short-term and long-term incentive compensation are based on direct, explicit links to Company performance and the value received by stockholders.

        Fiscal 2003 Executive Compensation

        Cash compensation includes base salary and annual bonuses. Base salaries are set at competitive levels, with reference to the responsibilities undertaken by personnel and their experience. Annual salary adjustments are determined by reference to the Company’s and the individual’s performance, as well as the competitive marketplace generally. Annual bonuses are awarded based primarily on management’s ability to achieve specified earnings levels.

        Stock-Based Incentives

        The Compensation Committee believes that it is essential to align the interests of the executives and other management personnel responsible for the growth of the Company with the interests of the Company’s stockholders. The Compensation Committee believed that this alignment was best accomplished through the provision of stock-based incentives. Therefore, the Company has periodically granted stock options to officers, salaried employees, advisors, consultants and non-employee directors under the Company’s stock option plans. The Company’s Stock Compensation Program terminated on March 17, 2004 and will be replaced with a Long-Term Incentive Program which will be aligned with long-term performance goals set by the Board.

        Fiscal 2003 President and Chief Executive Officer Compensation

        Mr. McInerney’s compensation as President and Chief Executive Officer of the Company for Fiscal 2003 was recommended to the Board by the Compensation Committee. For Fiscal 2003, the Compensation Committee determined that Mr. McInerney would be entitled to receive an annual base salary of $250,000 and a bonus objective of $125,000, subject to the Company’s achievement of specified earnings levels. In March 2004, Mr. McInerney was awarded a bonus of $125,000 for achieving targeted earnings levels.


10



        Summary

        After its review of the Company’s existing programs, the Compensation Committee believes that the total compensation program for executives of the Company over the last fiscal year was competitive with the compensation programs provided by other companies with which the Company competes for management talent. The Compensation Committee also believes that the annual bonuses and stock-based incentives provided opportunities to participants that are consistent with the returns that are generated on behalf of the Company’s stockholders.

        Limitation of Tax Deduction for Executive Compensation

        The Omnibus Budget Reconciliation Act of 1993 (the “Act”) prevents publicly traded companies from receiving a tax deduction on compensation paid to proxy-named executive officers in excess of $1 million annually, effective for compensation paid after 1993. Although the Compensation Committee has not adopted a policy relating to the Act, the Compensation Committee believes that there will be little, if any, impact from this limitation to the Company.

COMPENSATION COMMITTEE:

      William A. Armstrong
      Scott H. Shlecter
      Robert V. Sinnott



(1) Notwithstanding anything to the contrary set forth in any of the Company’s previous or future filings under the Securities Act of 1933 or the Securities Exchange Act of 1934, the Report of the Compensation Committee on Executive Compensation shall not be incorporated by reference in any such filings.

11



PERFORMANCE GRAPH (2)

        The following graph compares the Company’s cumulative total stockholder return on Common Stock for the period from December 31, 1998, to December 29, 2003, with returns on, respectively, the American Stock Exchange Index and an industry index consisting of the Dow Jones Industry Group – Beverages, Soft Drinks. The return lines assume a $100 investment in the Company’s Common Stock (or in the basket of stocks represented by the given index) at the beginning of the period presented.

GLACIER WATER SERVICES, INC. STOCK PERFORMANCE GRAPH
FROM DECEMBER 31, 1998 THROUGH DECEMBER 28, 2003





(2) Notwithstanding anything to the contrary set forth in any of the Company’s previous or future filings under the Securities Act of 1933 or the Securities Exchange Act of 1934, this performance graph shall not be incorporated by reference in any such filings.

12



SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

        The following table sets forth as of March 1, 2004 certain information regarding the shares of Common Stock beneficially owned by each stockholder who is known by the Company to beneficially own in excess of 5% of the outstanding shares of Common Stock, by each director and each executive officer, and by all executive officers and directors as a group.


  Name of Beneficial Owner
Amount and
Nature of
Beneficial
Ownership

    Percent
of Class

  William A. Armstrong (1) 31,694     1.49 %  
               
  William G. Bell (2) 6,375     *    
                            
  Richard A. Kayne (3) 860,903     38.42 %  
               
  Peter H. Neuwirth (4) (5) 132,514     6.03 %  
               
  Charles A. Norris (4) (6) 432,189     19.39 %  
               
  Scott H. Shlecter (4) (7) 31,578     1.47 %  
               
  Robert V. Sinnott (4) (8) 38,090     1.77 %  
                     
  Heidi E. Yodowitz (9)     *    
               
  Luz E. Gonzales (10) (4) 31,611     1.47 %  
               
  Brian H. McInerney (10) (4) 94,042     4.25 %  
               
  Steven L. Murphy (10) (4) 51,375     2.37 %  
               
  Brian T. Nakagawa (10) (4) 35,611     1.65 %  
               
  Kenneth W. Sumner, Sr. (10) (4) 2,750     *    
               
  W. David Walters (10) (4) 78,375     3.57 %  
   
  Executive officers and directors
  as a group (14 persons) (4) 1,827,107     65.18 %  



* Less than 1%.

(1) The address for Mr. Armstrong is 4035 Natasha Drive, Lafayette, California 94549.

(2) The address for Mr. Bell is c/o Tyler Mountain Water Company, One Commerce Drive, Pittsburgh, Pennsylvania 15239.

(3) The 860,903 shares include (i) 750,903 held directly by Mr. Kayne (including 122,053 shares which may be acquired within 60 days upon exercise of options) and (ii) 110,000 shares held by managed accounts of Kayne Anderson Capital Advisors, L.P., a registered investment adviser. Mr. Kayne disclaims beneficial ownership of such shares held in the managed accounts. The address for Richard A. Kayne is c/o Kayne Anderson Investment Management, Inc., 1800 Avenue of the Stars, Second Floor, Los Angeles, California 90067.

(4) Shares beneficially owned include shares issuable upon the exercise stock options exercisable within 60 days of March 1, 2004 in the amounts of 77,707 held by Mr. Neuwirth, 110,230 held by Mr. Norris, 31,578 held by Mr. Shlecter, 38,090 held by Mr. Sinnott, 31,611 held by Ms. Gonzales, 94,042 held by Mr. McInerney, 51,375 held by Mr. Murphy, 35,611 held by Mr. Nakagawa, 2,750 held by Mr. Sumner and 78,375 held by Mr. Walters.

(5) The address for Mr. Neuwirth is c/o Advanced Engine Management, Inc., 474 Cuesta Way, Los Angeles, California 90077.

(6) The address for Mr. Norris is 481 Denslow Avenue, Los Angeles, California 90049.


13



(7) Mr. Shlecter is a Portfolio Manager for Kayne Anderson Capital Advisors, L.P.; however, he disclaims beneficial ownership with respect to any shares held by Kayne Anderson Capital Advisors, L.P. or any of its affiliates. The address for Mr. Shlecter is c/o Kayne Anderson Capital Advisors, L.P., 1800 Avenue of the Stars, Second Floor, Los Angeles, California 90067.

(8) Mr. Sinnott is the Senior Vice President of Kayne Anderson Investment Management, Inc.; however, he disclaims beneficial ownership with respect to any shares held by Kayne Anderson Capital Advisors, L.P. or any of its affiliates. The address for Mr. Sinnott is c/o Kayne Anderson Investment Management, Inc., 1800 Avenue of the Stars, Second Floor, Los Angeles, California 90067.

(9) The address for Ms. Yodowitz is c/o McKesson Corporation, One Post Street, San Francisco, CA 94104.

(10) The address of each of the stockholders named is: c/o Glacier Water Services, Inc., 2651 La Mirada Drive #100, Vista, CA 92081-8435.


14



AUDIT COMMITTEE REPORT

        The Audit Committee assists the board of directors in discharging its responsibilities relating to the accounting, reporting, and financial practices of the Company, and has general responsibility for oversight and review of the accounting and financial reporting practices, internal controls and accounting and audit activities of the Company. The Audit Committee acts pursuant to a written charter. The Audit Committee Charter was originally adopted by the Board of Directors on June 6, 2000 and was amended and restated on January 2, 2004. A copy of the amended charter is attached as Exhibit A to this Proxy Statement.

        Management is responsible for the preparation, presentation and integrity of the Company’s financial statements, the financial reporting process, accounting principles and internal controls and procedures designed to assure compliance with accounting standards and applicable laws and regulations. The Company’s auditors are responsible for performing an independent audit of the financial statements in accordance with auditing standards generally accepted in the United States of America and issuing a report thereon. The Audit Committee’s responsibility is to monitor and oversee these processes.

        During the fiscal year the Audit Committee met and held discussions with management and the independent auditors. The meetings were conducted so as to encourage communication among the members of the Audit Committee, management and the independent auditors. The Audit Committee discussed with the independent auditors the matters required to be discussed by Statement on Auditing Standards No. 61, as amended, “Communications with Audit Committees.”

        The Audit Committee reviewed and discussed the audited financial statements of the Company’s as of and for the year ended December 28, 2003 with management and the independent auditors, and the board of directors including the Audit Committee received an opinion of KPMG LLP as to the conformity of such audited financial statements with generally accepted accounting principles.

        The Audit Committee discussed with the independent auditors the overall scope and plans for the audit. The Audit Committee met regularly with the independent auditors, with and without management present, to discuss the results of their examination, the evaluation of the Company’s internal controls and the overall quality of the Company’s accounting procedures.

        In addition, the Audit Committee obtained from KPMG LLP written documentation describing all relationships between KPMG LLP and the Company that might bear on KPMG LLP’s independence consistent with Independence Standards Board Standard No. 1, “Independence Discussions with Audit Committees.” The Audit Committee discussed with KPMG LLP any relationships that may have an impact on its objectivity and independence and satisfied itself as to KPMG LLP’s independence.

        Based on the above-mentioned review and discussions with management and KPMG LLP, and subject to the limitations on our role and responsibility described above and in the Audit Committee Charter, the Audit Committee recommended to the board of directors that the audited financial statements be included in the Company’s Annual Report on Form 10-K for the fiscal year ended December 28, 2003, for filing with the Securities and Exchange Commission.

AUDIT COMMITTEE:
Heidi E. Yodowitz
Peter H. Neuwirth
William G. Bell


15



FEES PAID TO AUDITORS

        Fees for all services provided by KPMG LLP for fiscal year 2003 were as follows:

        The aggregate fees billed by KPMG LLP for professional services rendered for the audit of the Company’s annual financial statements for the fiscal year ended December 28, 2003, and for the reviews of the financial statements included in the Company’s Quarterly Reports on Form 10-Q for that fiscal year were $75,000. All other fees were non-audit services, primarily tax compliance services, of $60,000. No amounts were billed by KPMG LLP in 2003 for financial information systems design and implementation services. The Audit Committee has considered whether the provision of non-audit services is compatible with maintaining the principal accountant’s independence.

PROPOSAL 2
RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

        The Audit Committee has appointed KPMG LLP, as independent auditors of the Company for the fiscal year ending January 2, 2005, subject to ratification by the stockholders of the Company. It is intended that, in the absence of contrary specifications, the shares represented by proxies will be voted FOR the ratification of the appointment of KPMG LLP.

        The affirmative vote of the holders of at least a majority of the shares of Common Stock voted in person or by proxy at the meeting is required to ratify the appointment of KPMG LLP. A representative of KPMG LLP is expected to be present at the Annual Meeting, will be given an opportunity to make a statement on behalf of his firm if such representative so desires, and will be available to respond to any appropriate questions of any stockholder. KPMG LLP was the Company’s independent auditor for the fiscal years ended December 28, 2003 and December 29, 2002.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF THE APPOINTMENT OF KPMG LLP AS INDEPENDENT AUDITORS OF THE COMPANY FOR THE FISCAL YEAR ENDING JANUARY 2, 2005.

STOCKHOLDER-DIRECTOR COMMUNICATIONS

        Stockholders who desire to communicate with the Board or with specific members of the Board should send any such communications in writing in care of the Secretary of the Company at 2651 La Mirada, Suite 100, Vista, CA 92081 or by email to Dave.Walters@Glacierwater.com. The Secretary will review all such communications and will pass on to the appropriate directors all communications other than those which are merely solicitations for products or services, items of a personal nature not relevant to the stockholders and other matters that are of a type which render them improper or irrelevant to the functioning of the Board and the Company.

        The Company strongly encourages each director to attend, and expects that each director will attend, the Annual Meeting of the Stockholders. All directors attended the Company’s 2003 Annual Meeting of Stockholders.

ANNUAL REPORT

        The Annual Report of the Company, including financial statements for the fiscal year ended December 28, 2003, is being forwarded to each stockholder with this Proxy Statement. Stockholders may obtain a copy of the Annual Report without charge by writing to the Secretary of the Company.

OTHER MATTERS

        The Board of Directors has no knowledge of any other matters which may come before the Annual Meeting. If any other matters shall properly come before the meeting, the persons named in the proxies will have discretionary authority to vote the shares thereby represented in accordance with their best judgment.


16



PROPOSALS OF STOCKHOLDERS

        Stockholder proposals, if any, which may be considered for inclusion in the Company’s proxy materials for the 2004 Annual Meeting must be received by the Company at its offices at 2651 La Mirada Drive, Suite 100, Vista, CA 92081, not later than January 6, 2005. Any material received after January 6, 2005 shall be considered as untimely presented.

OTHER MATTERS TO COME BEFORE THE MEETING

        The federal proxy rules specify what constitutes timely submission for a stockholder proposal to be included in the Proxy Statement, as discussed above under “Proposals of Stockholders”. If a stockholder desires to bring business before an annual meeting which is not the subject of a proposal timely submitted for inclusion in the Proxy Statement, the stockholder must provide notice to the Company, attention to the Company Secretary, in writing of the business the stockholder proposes to bring before the annual meeting.

        If a stockholder wants to nominate a person for election to the Board other than a director nominated by the Nominating Committee, notice of the proposed nomination must be provided to the Secretary of the Company in the time period set forth in the previous section in the case of the 2005 annual meeting and, in the case of a special meeting called for the purpose of electing directors, by the close of business on the tenth day following the day on which public disclosure of the date of the special meeting is made.

FORWARD LOOKING STATEMENTS

        This Proxy Statements contains “forward-looking” information within the meaning of Section 27A of the Securities Act of 1933, as amended, and Section 21E of the Securities Exchange Act of 1934, as amended. The forward-looking statements in this report or incorporated by reference are intended to be subject to the safe harbor protection provided by the federal securities laws.

        Forward-looking statements often, although not always, may be found by looking for words or phrases such as “may”, “will”, “intend(s)", “expect(s/ed)", “anticipate(s/d)", “will likely”, “will continue”, “estimate(s/d)", “outlook” and similar words used in this report.

        Forward-looking statements are subject to numerous estimates, assumptions, risk and uncertainties (including trade relations and competition) that may cause our actual results to be materially different from any future results expressed or implied in these statements. We caution readers not to place undue reliance on these statements because they are subject to risks and uncertainties.

        The cautionary statements set forth above should be considered in connection with any subsequent written or oral forward–looking statements that we, or persons acting on our behalf, may issue. We do not undertake any obligation to review or confirm analysts’ expectations or estimates or to release publicly any revisions to any forward-looking statements to reflect events or circumstances after the date of this report or to reflect the occurrence of unanticipated events.



By Order of the Board of Directors
Name: Murray M. Rubin

W. David Walters
Senior Vice President,
Chief Financial Officer and Secretary

Dated: March 23, 2004

17