UNION CAMP CORP
10-K405, 1996-03-28
PAPER MILLS
Previous: TRANSCONTINENTAL GAS PIPE LINE CORP, 10-K405, 1996-03-28
Next: UNION ELECTRIC CO, 10-K405, 1996-03-28







<PAGE>
<PAGE>

================================================================================

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                             -----------------------
                                    FORM 10-K
                             -----------------------
                                   (Mark One)
[X]  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
     EXCHANGE ACT OF 1934 [FEE REQUIRED]
     For the fiscal year ended      December 31, 1995
                               --------------------------------------------
                                       OR
[ ]  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
     EXCHANGE ACT OF 1934 [NO FEE REQUIRED]
     For the transition period from _______________ to ____________________
                          Commission file number 1-4001
                                    --------
                             UNION CAMP CORPORATION
             (Exact name of registrant as specified in its charter)

                  Virginia                                      13-5652423
       (State or Other Jurisdiction of                      (I.R.S. Employer
        Incorporation or Organization)                     Identification No.)
    1600 Valley Road, Wayne, New Jersey                            07470
 (Address of Principal Executive Offices)                      (Zip Code)

   Registrant's Telephone Number, Including Area Code:(201) 628-2000

    Securities registered pursuant to Section 12(b) of the Act:

                                                           Name of Each Exchange
           Title of Each Class                             on Which Registered
        Common Stock, $1 par value                      New York Stock Exchange
                                                        Pacific Stock Exchange
        Preferred Stock Purchase Rights                 New York Stock Exchange
                                                        Pacific Stock Exchange
        8 5/8% Sinking Fund                             New York Stock Exchange
        Debentures Due April 15, 2016

        Securities registered pursuant to Section 12(g) of the Act: None

        Indicate by check mark whether the  Registrant (1) has filed all reports
required to be filed by Section 13 or 15(d) of the  Securities  Exchange  Act of
1934  during  the  preceding  12 months  (or for such  shorter  period  that the
Registrant  was required to file such  reports) and (2) has been subject to such
filing requirements for the past 90 days. Yes [X] No [ ]

        Indicate by check mark if disclosure of  delinquent  filers  pursuant to
Item 405 of Regulation S-K is not contained  herein,  and will not be contained,
to the best of  Registrant's  knowledge,  in  definitive  proxy  or  information
statements  incorporated  by  reference  in Part  III of this  Form  10-K or any
amendment to this Form 10-K. [X]

        On March 4, 1996, 69,118,211 shares of Registrant's Common Stock, $1 par
value, were  outstanding.  On March 4, 1996, the closing price per share for the
Common Stock as reported on the Composite Tape for issues listed on the New York
Stock  Exchange was $46.875 and the  aggregate  market value of the Common Stock
held by non-affiliates of the Registrant was $3,239,916,141.

                       Documents Incorporated By Reference

        Portions of Registrant's  Annual Report to  Stockholders  for the fiscal
year  ended  December  31,  1995 (the  "Union  Camp  1995  Annual  Report")  are
incorporated by reference in Parts I, II and IV of this Form 10-K.

        Portions  of  Registrant's  Proxy  Statement,  dated March 18, 1996 (the
"Union Camp 1996 Proxy Statement"), are incorporated by reference in Part III of
this Form 10-K.
================================================================================

       COPIES OF THE  EXHIBITS  MAY BE OBTAINED  BY  STOCKHOLDERS  UPON  WRITTEN
       REQUEST DIRECTED TO THE SECRETARY,  UNION CAMP  CORPORATION,  1600 VALLEY
       ROAD,  WAYNE,  NEW JERSEY 07470,  ACCOMPANIED BY A CHECK IN THE AMOUNT OF
       $10.00 PAYABLE TO UNION CAMP  CORPORATION TO COVER PROCESSING AND MAILING
       COSTS.  COSTS OF INDIVIDUAL  EXHIBITS ARE  AVAILABLE  UPON REQUEST TO THE
       SECRETARY.



<PAGE>
<PAGE>

                                        PART I

Item 1.  Business

General

               Union Camp Corporation is a Virginia corporation resulting from a
merger  in 1956 of  Union  Bag and  Paper  Corporation  and  Camp  Manufacturing
Company,  Incorporated.  Predecessor  businesses  were started in 1861 and 1887,
respectively.  As used in this Report,  the terms "Union Camp" and the "Company"
mean Union Camp  Corporation and its subsidiaries  unless the context  otherwise
requires.

               Union Camp's principal  business segments are the manufacture and
sale of paper and  paperboard,  packaging  products  and wood  products  and the
production and sale of chemicals, including flavors and fragrances.  Information
about developments  during 1995 relating to Union Camp's business appears in the
following  portions of the Union Camp 1995 Annual Report and is  incorporated by
reference  in this Item 1: the text under the  captions  "Investing  in Business
Profitability"  and "Acquisitions" on pages 13, 14 and 15 excluding the captions
describing the  photographs on pages 14 and 15; the text under the caption "Fine
Paper" on page 16 other than the caption describing the photograph on that page;
the text  under the  caption  "Packaging  Group" on page 17 other  than the last
paragraph  under the  subheading  "Strategies"  and the caption  describing  the
photograph on that page; the text under the caption  "Chemical Group" on page 18
other than the last paragraph under the subheading  "Strategies" and the caption
describing the  photograph on that page; and the text under the caption  "Forest
Resources Group" on page 19 other than the caption  describing the photograph on
that page.  Information  about the  Company's  research  and  development  costs
appears under the caption "Research and Development Costs" in Note 1 of Notes to
Consolidated  Financial  Statements  on page 32 of the Union  Camp  1995  Annual
Report and is incorporated by reference in this Item 1.

               Revenue,  operating  profits  and  other  financial  data for the
principal business segments and for the foreign and domestic  operations and the
dollar  amounts of export  sales of Union Camp for the years ended  December 31,
1995,  1994  and 1993  appear  in Note 15 of  Notes  to  Consolidated  Financial
Statements




                                       1

<PAGE>
<PAGE>

on page 38 of the  Union  Camp  1995  Annual  Report  and  are  incorporated  by
reference  in this Item 1. The  international  operations  of Union Camp and its
subsidiaries  are  subject  to the  risks of doing  business  abroad,  including
currency  fluctuations,  foreign government  regulation and changes in political
environments.

               During 1995, Union Camp's consolidated sales and operating profit
were generated primarily by domestic operations.

Paper and Paperboard

               Union  Camp's Fine Paper  Division  produces  bleached  paper and
paperboard and its Kraft Paper and Board Division produces  unbleached paper and
paperboard. Those products are its largest contributors to profits. Union Camp's
total  production of bleached and  unbleached  paper and  paperboard in 1995 was
approximately  3,558,000  tons,  of which about 59% was  unbleached  and 41% was
bleached.

               The Company operates four large paper mills at Savannah, Georgia,
Prattville,  Alabama, Franklin,  Virginia and Eastover, South Carolina. They are
fully  integrated in that all pulp required to support  paper  manufacturing  is
produced at the mill sites.  Combined  operating  capacity  is  estimated  to be
approximately 3.7 million tons in 1996.

               The Savannah,  Georgia mill produces  unbleached kraft linerboard
and paper,  including  saturating  kraft,  a specialized  paper which is used by
others as a backing material for decorative and industrial laminates. Unbleached
kraft  paper  is  used  primarily  in the  manufacture  of  multiwall  bags  and
unbleached  kraft  linerboard is used primarily in the manufacture of corrugated
shipping containers (see the next section entitled "Packaging Products").  There
are six operational machines at the Savannah mill.

               The two paper  machines  at the  Prattville,  Alabama  unbleached
kraft mill produce kraft linerboard.

               In 1995, the Company  converted about 62% of its unbleached kraft
linerboard and paper production into packaging products and sold essentially all
of the rest to others for conversion into similar products.

                                       2


<PAGE>
<PAGE>


               The Franklin, Virginia mill produces uncoated free sheet which is
sold in roll and sheet form. These sales are to converters who use uncoated free
sheet primarily to make envelopes and forms, to merchant  distributors and major
end users who use it in business and printing papers and to retail distributors.
The mill also produces coated and uncoated  bleached bristols which are sold for
a variety of end uses, such as publishing,  greeting cards, book covers and file
folders.  There are four paper  machines and two board machines at this mill. In
December  1994, a fiber  recycling  facility  began  operating at the  Franklin,
Virginia  mill.  This  facility  was  constructed  as  part  of a  $148  million
modernization  program which also included  enhancements  to the Franklin mill's
paper machines and one board machine.  The fiber recycling  facility removes ink
from office  waste  paper and  produces  recycled  pulp for the  manufacture  of
recycled content white paper and board.  Recycled content paper is sold as Union
Camp branded products such as Collage'tm' and Great White'tm'.  Deinked pulp not
used for recycled products is sold to others.

               The Eastover, South Carolina mill produces bleached uncoated free
sheet which, like the Franklin product, is sold to others in roll and sheet form
for the same end  uses.  The  two-machine  Eastover  mill has an  excess of pulp
capacity  which is used together with an on-site pulp dryer to produce  bleached
pulp for sale to others in domestic and international markets.

               In 1995,  Union  Camp sold  about 26% of its  bleached  paper and
paperboard production in converted or sheet form. This includes approximately 1%
converted by its own plants into folding cartons and bags.

               The four  integrated  mills use sulfate pulping  chemistry,  also
referred to as the kraft process.  Both hardwood and pine timber are used at all
four mills.  Approximately  25% of the Company's wood pulp  production  utilizes
timber  harvested  from lands owned or controlled by the Company.  Timber use at
the  Prattville  and Savannah  mills is  supplemented  with recycled waste paper
acquired from others and the Company's  converting  plants (see the next section
entitled "Packaging Products").

                                       3


<PAGE>
<PAGE>


Packaging Products

               From its mill  production  of paper and  paperboard,  Union  Camp
makes bags and sacks and corrugated and solid fibre containers.

               Union Camp  produces  multiwall and consumer bags used to package
cement,  feed,  fertilizer,  clay, pet food,  chemical and mineral  products and
specialty bags used in packaging charcoal,  produce, sugar, flour, seed, coffee,
cookies,  microwaveable  popcorn and other miscellaneous  items. Union Camp also
produces low density plastic products  including film for consumer  applications
and for industrial applications, such as plastic shipping sacks to package salt,
bark, soil, insulation, resins and chemicals.

               Union Camp produces corrugated and solid fibre containers used to
ship and store  canned,  bottled and  packaged  products  for a wide  variety of
customers,  including  food  processors  and  textile,  furniture,  chemical and
automotive  manufacturers.  In the  second  half  of  1995,  the  Company  began
construction of a new corrugated  container plant in Hanford,  California,  that
will produce heavy duty corrugated  products including  laminated bulk packaging
and triplewall to service the general  industrial,  agricultural,  petrochemical
and material  handling  markets.  Startup is scheduled  during the first half of
1996.  In January  1996,  Union Camp  acquired the  operating  assets of O'Grady
Containers,  Inc., a Fort Worth,  Texas based  manufacturer of corrugated boxes,
multicolor direct print graphics  packaging and point of purchase displays which
operates as part of the Container Division.

               Other packaging products include folding cartons,  on which Union
Camp does high quality  gravure and  lithographic  printing,  which are used for
shelf packaging in retail stores.

               In addition,  corrugated containers are produced by wholly-owned,
consolidated  subsidiaries in Spain,  the Republic of Ireland and Puerto Rico. A
corrugated container  manufacturing plant in Chile, which is owned by a majority
owned  consolidated  subsidiary of Union Camp, serves that country's fresh fruit
exporters  and  expanding  industrial  base.  Union Camp holds a 30% interest in
Zucamor S.A.,  Argentina's  leading  independent  corrugated  container company,
which  it  purchased  during  1994.  In  December  1995,  Union  Camp's  Spanish


                                       4

<PAGE>
<PAGE>

subsidiary  acquired a corrugated  container  manufacturing  plant  located near
Madrid.  In March 1996,  the Company  entered a joint venture in Turkey with KAV
Orman  Sanayii  A.S., a subsidiary  of KOC Holding  Company,  one of the world's
largest industrial  companies,  to operate a corrugated  container plant serving
agricultural and industrial markets in Turkey.


Wood Products

               Union  Camp   produces   southern   pine   lumber,   plywood  and
particleboard.  Its wood products mills have the capacity to produce 479,000,000
board feet of  lumber,  234,000,000  square  feet  (3/8"  basis) of plywood  and
117,000,000  square feet (3/4" basis) of  particleboard  annually.  Union Camp's
wood products  mills  produced at 98% of capacity in 1995. Its wood products are
used in home construction and industrial markets such as furniture, cabinets and
fixtures.  The wood products mills also produce  significant  quantities of wood
chips for use in Union Camp's papermaking operations.

Chemical Group

               The  Chemical  Group  consists of two  operating  units: Chemical
Products Division and Bush Boake Allen Inc.

               The Chemical  Products  Division produces a variety of wood-based
and non-wood-based  chemicals.  Wood-based  chemicals,  which are by-products of
pulp mill operations,  include tall oil and turpentine chemicals.  Tall oil is a
mixture of rosin and fatty acids which are  by-products of the pulping  process.
Tall oil rosins  are  converted  into  rosin-based  resins  and fatty  acids are
converted  into dimer acids and  polyamide  resins.  These  products are used in
coatings,  adhesives,  printing  inks,  paper  sizing  and oil field  chemicals.
Non-wood-based  chemicals,  which are complementary to Union Camp's pulp-derived
tall oil fatty acids,  are produced by converting  vegetable oils into a variety
of esters and other derivatives.  These are sold primarily for use in cosmetics,
lubricants, plastics, surfactants and rubber. The Chemical Products Division has
five processing  facilities,  three of which are in the United States and two of
which are in England.



                                       5

<PAGE>
<PAGE>

               In May 1994,  Bush Boake Allen Inc.  completed an initial  public
offering of 32% of its outstanding common stock. Union Camp continues to own the
remaining 68% of the stock.

               Bush  Boake  Allen  Inc.  is a  producer  of  flavors  (including
essential  oils,  seasonings  and  spice  extracts)  and  fragrances  and  aroma
chemicals. The flavor products impart a desired taste and smell to a broad range
of consumer products,  including soft drinks, confections,  dietary foods, snack
foods, dairy products,  pharmaceuticals and alcoholic  beverages.  The fragrance
products are used in a wide variety of items, including fine fragrances,  soaps,
detergents,  air fresheners,  cosmetics and toiletries and related products. The
flavor and fragrance  compounds  are sold  primarily to major  consumer  product
companies  which use these  products  in  conjunction  with  other  natural  and
synthetic  ingredients to make their  products more appealing to consumers.  The
majority of the aroma  chemicals  produced by Bush Boake Allen are used by major
multinational  consumer  product  manufacturers  and other  fragrance and flavor
compounders  as fragrance raw materials.  The remainder is sold to  agrichemical
and specialty  chemical  manufacturers or internally used by Bush Boake Allen in
its  production  of  fragrance  compounds.  Bush  Boake  Allen has  developed  a
broad-based  global  presence with operations in 40 countries in North and South
America, Europe, Asia, Australia, The Middle East and Africa.

Capital Expenditures

               Information  about Union Camp's 1995 and  estimated  1996 capital
expenditures appears on page 25 of the Union Camp 1995 Annual Report in the text
under the caption  "Capital  Expenditures"  and is  incorporated by reference in
this Item 1.

Marketing

               Most of Union Camp's sales,  other than its chemical  sales,  are
made in the  United  States  east of the Rocky  Mountains  through a variety  of
distribution methods.  Paper and paperboard are sold both directly to converters
and through merchants.  Packaging  materials are sold directly to the industrial
and agricultural trades primarily by Union Camp sales  representatives and, to a
lesser extent,  through  distributors.  Wood products are sold through  building
supply dealers and directly to industrial users.



                                       6

<PAGE>
<PAGE>

               Union Camp  chemicals  are sold  worldwide  with most sales being
made  to  customers  in  the  United  States  and  European  Economic  Community
countries.  Through various overseas  subsidiaries and related companies of Bush
Boake  Allen,  Union  Camp  sells  in the  worldwide  markets  for  flavors  and
fragrances and related products.  Chemical products  generally are sold directly
to industrial  users and to a lesser  extent  through  agents and  distributors.
During 1995,  Union Camp's chemical exports from the United States were about 5%
of the total  chemical  sales of Union Camp and its  subsidiaries.  In addition,
approximately  53% of such total chemical sales  originated  from the production
facilities of subsidiaries located outside the United States.

               In 1995, Union Camp sold in the export market  approximately  16%
of its production of paper and paperboard.

Land Development and Housing

               Union Camp's real estate subsidiary,  The Branigar  Organization,
Inc., is engaged in the sale and development of land in Georgia,  South Carolina
and North Carolina.  Another  subsidiary,  Transtates  Properties  Incorporated,
sells and develops sites for commercial  properties at highway  interchanges  in
Georgia and South Carolina.

Competition

               All of  Union  Camp's  products  are sold in  highly  competitive
markets in which there are many large and well-established  companies,  of which
Union  Camp is one.  Competition  in each of Union  Camp's  markets  is based on
price, quality of product, service and product innovation.

Timber Resources

               The basic raw  material for Union  Camp's  business is timber,  a
renewable  resource.  Union  Camp  controls  approximately  1,543,000  acres  of
timberlands in Georgia,  Alabama,  Virginia,  Florida,  North Carolina and South
Carolina,  of which  approximately  1,500,000 acres are owned by the Company and
the  balance is held  under  long-term  leases.  In 1995,  Union  Camp  obtained
approximately 29% of its total timber 



                                       7

<PAGE>
<PAGE>

requirements from its own timberlands and purchased the balance from others.

               Union Camp operates its  timberlands on a sustained  yield basis.
Union Camp began  reforestation on its timberlands in the mid-1950's and now has
approximately  950,000 acres in plantation growth. It planted about 40,000 acres
under the plantation program in 1995 and expects to plant  approximately  44,000
acres in 1996. These plantation programs result in increased yield per acre. The
current growing cycle for most of Union Camp's  plantations  averages between 20
and 25 years.  Union Camp anticipates that for the foreseeable future there will
be an adequate  supply of timber for its operations from its own lands and other
sources.

Environmental Protection Activities

               Union   Camp  is   committed   to   complying   with   applicable
environmental  protection control laws.  Wastewater  treatment facilities and/or
atmospheric  emission control  equipment at various Union Camp locations,  which
currently comply with applicable restrictions, may have to be upgraded to comply
with new  limitations  that may be imposed  when  federal and state  permits are
renewed and as regulations are promulgated implementing revisions to federal and
state air and water pollution control laws.

               Since 1985,  when new  analytical  capability  revealed  that the
bleaching  of pulps with  chlorine  and chlorine  based  agents  produced  trace
quantities  of dioxin  in mill  effluents,  Union  Camp has  monitored  evolving
research and other  technical  studies  related to the  environmental  and human
health effects of low level dioxin  exposure.  Appraisal of that information has
led the Company to conclude  that human  health  problems do not result from the
minute amounts of dioxin  discharged  with treated  wastewaters at the Company's
fine paper operations. Since the discovery of dioxin in bleached kraft pulp mill
wastewater,  the Company has  modified  operating  practices  and  progressively
applied  innovative  pulp  bleaching  technologies  which  are less  reliant  on
chlorine  and  chlorine  based  compounds.  These  practices  have  lessened the
potential  for the  incidental  generation  of dioxin and have reduced  effluent
concentrations of dioxin to non-detectable  levels at both of the Company's fine
paper mills.




                                       8

<PAGE>
<PAGE>

               In 1992,  Union Camp  replaced two bleach lines at the  Franklin,
Virginia mill with a single line employing Union Camp's patented C-Free'tm' pulp
bleaching  technology  which resulted from years of research and  development in
water   conservation   methods  by  the   Company.   This  process  uses  oxygen
delignification  and ozone instead of chlorine as the primary  bleaching  agent.
The most  significant  environmental  achievements  of this process are dramatic
reductions in chlorinated  organics,  including  dioxin and chloroform,  and the
ability to recycle most of the bleach plant's wastewater,  which is not possible
when using  chlorine  because of its  corrosive  nature.  Following is a list of
pollutants  and a typical  amount  that each is  reduced  by the  Company's  new
bleaching process as compared to conventional bleaching processes.


<TABLE>
<CAPTION>
                                                 APPROXIMATE
               POLLUTANT                      PERCENT REDUCTION
               ---------                      -----------------
                <S>                                <C>
        Chlorinated organics                       95-99%
        Chloroform                                    99%
        Biological oxygen demand (BOD)             50-80%
        Chemical oxygen demand (COD)               50-90%
        Color                                      92-99%
        Wastewater volume                          30-80%
</TABLE>

               These data are based on testing of the commercial ozone bleaching
line installed at the Company's  Franklin mill. The invention of the C-Free pulp
bleaching  technology,  including related bleaching process  improvements in the
use of oxygen and in various  extraction  steps, has resulted in the issuance of
sixteen patents, with twenty patent applications  currently pending. The process
is  available  for  licensing  by  others in the  industry  through  Union  Camp
Technology,  Inc., a subsidiary of the Company.  To date,  three other companies
have obtained a license to use the Company's ozone bleaching technology.

               Union Camp invested  approximately $17.4 million in environmental
control  facilities in 1995 and approximately  $134.7 million over the past five
years.  The five year figure includes the  environmental  control  elements of a
large  modernization  and expansion program completed in 1991. Over the next two
years,  it is estimated that  environmental  control


                                       9

<PAGE>
<PAGE>

expenditures  will  average  approximately  11% of projected  capital  spending.
Environmental control expenditures divert capital and may increase operating and
financing costs. To that extent, they have an adverse impact on earnings.

               During  the  next  several  years,  the cost of  compliance  with
environmental  control laws will depend upon the application of existing and new
regulations  and on revisions to existing  statutes.  Union Camp  believes  such
costs will not adversely  affect its  competitive  position within the paper and
chemical  industries  since most paper and chemical  companies have similar air,
water and solid waste disposal concerns.

               In August  1992,  Union Camp  entered  into a Consent  Order with
Region V of the U.S.  Environmental  Protection Agency (the "EPA") to conduct an
investigation  to ascertain  existing  conditions at the Company's  Dover,  Ohio
facility   under  the  Resource   Conservation   and  Recovery   Act.  The  site
investigation  and risk  assessment  report was submitted to the EPA in December
1994 and concluded that  conditions at the facility pose no significant  risk to
human health or the  environment.  The Company  received  comments  from the EPA
which included requests for a considerable amount of additional information. The
Company  subsequently  negotiated a more focused scope for additional study. The
risk assessment and site  investigation  are not yet complete or approved by the
EPA. However,  the EPA has agreed to accept restrictive  covenants that preclude
the use of the property for residential  purposes.  The ultimate findings of the
site  investigation and risk assessment report may not be known for some months.
Although the final  disposition  of the  foregoing  investigation  cannot now be
predicted  with  any  degree  of  certainty,  on the  basis  of the  information
presently  available  to it,  Union Camp  believes  that it will not result in a
material adverse effect on its financial condition.

Employees

               Union  Camp  and its  subsidiaries  employ  approximately  18,000
people,  approximately 42% of whom are represented by a total of 66 unions under
collective bargaining agreements. Contracts involving approximately 2,200 hourly
employees  were  negotiated  during 1995 and contracts  involving  approximately
3,200 hourly employees are subject to  renegotiation  and renewal in 1996. Union
Camp believes that its  relationship  with its 


                                       10

<PAGE>
<PAGE>

employees is favorable and it has not experienced a strike at any major facility
since mid-1974.


Item 2.  Properties

               Union Camp's mills and plants,  domestic and foreign,  are at the
locations listed below and primarily  produce the items described in the heading
for each group. Union Camp's corporate  headquarters is in Wayne, New Jersey and
its principal research facilities are located in its corporate technology center
in Princeton, New Jersey. Except for a few facilities which in the aggregate are
not  material,  Union Camp owns all of the following  mills and plants,  in some
cases subject to financing leases or similar arrangements.

                         Paper and Paperboard Industry Segment

Paper and Paperboard

     The four paper mills  located at the sites listed  below are the  Company's
principal facilities. Reference is made to Item 1 of this Report for information
regarding their general  character,  including the products they produce,  their
productive capacity and the extent of utilization.

                             Eastover, South Carolina
                             Franklin, Virginia
                             Prattville, Alabama
                             Savannah, Georgia

Paper Finishing

     The two converting plants listed below are part of the Company's Fine Paper
Division.  They convert large rolls of paper produced by the division into folio
sheets for commercial printers and office size sheets for home and business use.

                             Franklin, Virginia
                             Sumter, South Carolina

                          Packaging Products Industry Segment

Multiwall Consumer Bags

     The plants  listed below  produce  multiwall  and consumer  bags of various
substrates for packaging  products such as cement,  seed, feed, pet food, sugar,
cookies and popcorn.



                                       11

<PAGE>
<PAGE>


     Denton, Texas                               Seymour, Indiana
     Hanford, California                         Sibley, Iowa
     Hazleton, Pennsylvania                      Spartanburg, South Carolina
     Monticello, Arkansas                        Tifton, Georgia
     St. Louis, Missouri


Plastic Products

     The plants listed below produce  polyethylene  packaging and roll stock for
packaging a variety of  agricultural  and industrial  products and such consumer
items as ice, salt, insulation, fertilizer and pet food.

                             Griffin, Georgia
                             Monticello, Arkansas
                             Tomah, Wisconsin


Corrugated Containers

     The plants listed below use a corrugator to manufacture  corrugated  sheets
by gluing a fluted  paperboard  material  called medium between two or more flat
facings of linerboard.  These corrugated sheets are then sold or made into boxes
or corrugated containers in a separate operation at these plants.


Ashbourne, Republic of Ireland

Atlanta, Georgia
Auburn, Maine
Bayamon, Puerto Rico
Chicago, Illinois
Cleveland, Ohio
Decatur, Alabama
Denver, Colorado
Gandia, Spain
Houston, Mississippi
Kalamazoo, Michigan
Kansas City, Missouri
Lafayette, Louisiana

Lakeland, Florida
La Laguna, Tenerife, Spain
Las Palmas de Gran Canaria, Spain
Madrid, Spain
Morristown, Tennessee
Newtown, Connecticut
Rancagua, Chile
Richmond, Virginia
San Antonio, Texas
Savannah, Georgia
Spartanburg, South Carolina
Trenton, New Jersey
Washington, Pennsylvania



Finishing

     The plants listed below use equipment that converts  corrugated sheets into
boxes or  laminates a printed  sheet of paper to one panel of a box or applies a
wax coating to a finished box.

                             Conway, Arkansas
                             Eaton Park, Florida
                             Edinburg, Texas
                             Los Angeles, California
                             Statesboro, Georgia


                                       12

<PAGE>
<PAGE>

Graphics

      The plants  listed  below use a process  that  adheres  medium to a single
linerboard sheet to produce singleface  and then  glues a  printed  label to the
singleface.  These sheets are then made into boxes at these plants.

                             Conway, Arkansas
                             Fort Worth, Texas
                             Stockton, California


Solid Fibre Products

      The plant  listed below  manufactures  solid fibre sheets by gluing two or
more flat  linerboard  sheets  together.  These solid fibre sheets are then made
into boxes or slip sheets in a separate operation.

                             Lancaster, Pennsylvania


Folding Cartons and Gravure Printing

      The plants listed below produce  folding cartons with high quality gravure
and  lithographic  printing  which are used to  package  cosmetics,  toiletries,
pharmaceutical and food products.

                             Clifton, New Jersey
                             Englewood, New Jersey
                             Moonachie, New Jersey

                            Wood Products Industry Segment

Lumber

     The  sawmills  listed  below  produce  wood  chips,  small  timbers  and/or
dimension lumber.

                             Chapman, Alabama
                             Folkston, Georgia
                             Franklin, Virginia
                             Meldrim, Georgia
                             Opelika, Alabama
                             Seaboard, North Carolina

Plywood

     The plants  listed below  produce  veneer  and/or  plywood  panels for sale
primarily for industrial  applications  including furniture,  truck trailers and
sound equipment.

                             Chapman, Alabama
                             Thorsby, Alabama



                                       13

<PAGE>
<PAGE>

Particleboard

     The plant  listed  below  uses wood  shavings  and other wood  residues  to
produce  particleboard  which is cut to size and sold primarily to the furniture
industry.

                             Franklin, Virginia

                            Chemical Industry Segment


     The chemical  industry  segment has two operating  units,  Bush Boake Allen
Inc. and the Chemical Products Division.

     The  facilities  listed  below  are part of Bush  Boake  Allen  Inc.  which
produces  aroma  chemicals,  flavors,  fragrances,  essential  oils,  spices and
seasonings.  The process used and products  produced by each  facility are shown
below.

<TABLE>
<CAPTION>
Location                     Products                   Process
- --------                     --------                   -------
<S>                          <C>                        <C>
Carrollton, Texas            Seasonings                 Compounding, i.e., mixing
                                                        and blending

Chicago, Illinois            Flavors, Vanilla           Extraction and Compounding
                             Extract

Jacksonville, Florida        Terpene derivatives        Chemical Processing
                             and aroma chemicals

Johannesburg, South          Flavors, Fragrances        Compounding
  Africa                     and Seasonings

Jurong, Singapore            Flavors and                Compounding
                             Fragrances

London, England              Flavors and                Compounding
                             Fragrances

Long Melford, England        Spices, Essential          Extraction and
                             Oils and Seasonings        Compounding

Madras, India                Flavors and                Compounding
                             Fragrances

Melbourne, Australia         Flavors, fragrances        Extraction and Compounding
                             and seasonings.

Norwood, New Jersey          Fragrances and             Compounding
                             Essential Oils

Sydney, Australia            Flavors                    Compounding
</TABLE>


                                       14

<PAGE>
<PAGE>

<TABLE>
<CAPTION>
Location                     Products                   Process
- --------                     --------                   -------
<S>                          <C>                        <C>
Widnes, England              Aroma chemicals            Chemical Processing

Witham, England              Flavors                    Compounding
</TABLE>

     The chemical  processing  facilities  listed below are part of the Chemical
Products  Division  which  produces a variety of wood-based  and  non-wood-based
chemicals. Shown below are the principal products of each facility.


<TABLE>
<CAPTION>
     Location                               Products
     --------                               --------
<S>                                         <C>
Bedlington, England                         Ink & Adhesive resins

Chester-le-Street, England                  Tall oil derivatives &
                                            adhesive resins

Dover, Ohio                                 Ink & adhesive resins,
                                            plasticizers and esters

Savannah, Georgia                           Tall oil derivatives, ink
                                            and adhesive resins

Valdosta, Georgia                           Printing ink resins
</TABLE>



               In addition,  in the chemical  industry  segment,  Union Camp has
small consolidated subsidiary manufacturing  (compounding and mixing) facilities
at the following locations:  Kingston, Jamaica; Auckland, New Zealand; Istanbul,
Turkey;  Knislinge,  Sweden;  Bangkok,  Thailand;  LaSalle,  Canada  and  Bogor,
Indonesia.   The  aggregate  1995  revenue  from  these  small   facilities  was
approximately $29 million.

               Also  see Item 1 for a  discussion  of  Union  Camp's  timberland
holdings used in Union Camp's Paper and  Paperboard  and Wood Products  industry
segments.


Item 3.  Legal Proceedings

               In addition to the proceedings  described below, the Company is a
party to other legal  proceedings  incidental to its business  which the Company
does not believe are material to it.

                                       15

<PAGE>
<PAGE>

               Union Camp has been designated a potentially responsible party at
a number of hazardous  waste sites pursuant to the  Comprehensive  Environmental
Response and  Compensation  Liability Act ("CERCLA") and similar state laws. The
Company is unable to estimate  environmental  costs and  liabilities for several
reasons.  In some  cases,  it has not been  established  that the  Company  is a
potentially  responsible  party.  In other cases,  it is  uncertain  whether the
Company will seek,  be offered or accept a settlement  with payment of a premium
over  otherwise  estimated  liability in order to secure full  release.  In many
instances,   the  cost  of   remediation   is   speculative   because   remedial
investigations  and  feasibility  studies have not yet been contracted for, have
not been  completed  or,  alternatively,  have  been  completed  but  acceptable
remediation  has not been chosen.  Some settled cases also have  "reopeners" for
contamination  discovered  after full  implementation  of the  clean-up  remedy.
Finally,  insurance reimbursement is usually uncertain until matters are finally
resolved.

               During  March  1996  the  Company  was  notified  that the EPA is
contemplating  commencing a civil action  against  Union Camp and several  other
potentially  responsible  parties  under  CERCLA for recovery of past and future
remediation  costs incurred by the EPA at the Bayou  Bonfouca  Superfund Site at
Slidell,  Louisiana  which  operated as a wood  treatment  facility from 1882 to
1972. EPA records indicate there have been  expenditures  over a number of years
of approximately $97 million for remediation at the site. The EPA estimates that
future response costs will be  approximately  $35 million.  It is alleged that a
subsidiary  of American  Creosoting  Company had owned and  operated the Slidell
facility  from 1933 to 1958. A subsidiary  of Union Camp  acquired the assets of
American  Creosoting Company in l956. The subsidiary was sold in 1964.  Although
Union Camp never  owned or operated  the Slidell  facility,  the  government  is
seeking to hold it responsible for remediation costs under a theory that ignores
the corporate form of ownership of the facility and  longstanding  principles of
corporate and  shareholders'  liability.  In fact,  prior to receiving the above
notice,  Union  Camp had been  informed  it would not be named as a  potentially
responsible  party  with  respect  to  the  site.  Union  Camp  believes  it has
meritorious  defenses to the action contemplated by the EPA and plans to discuss
its view with the EPA.

                                       16

<PAGE>
<PAGE>

        Union Camp is also a party to an action in the U.S.  District  Court for
the District of  Connecticut  in which private  litigants are seeking to recover
the costs of remediating  land used for creosoting  operations from 1921 through
1964.  Such  remediation  costs are  currently  estimated  at  approximately  $6
million.  A subsidiary of Union Camp  conducted  activities at the property from
1956 to 1964. Union Camp had been dismissed on summary judgment from the lawsuit
in June 1995.  The  dismissal  was appealed and in March l996 the U.S.  Court of
Appeals for the Second Circuit  vacated the summary  judgment order and remanded
the case to the  District  Court to determine  whether  Union Camp could be held
liable as an operator under federal and state superfund laws.

        Union  Camp is a party to an  action  brought  in state  court in Forest
County,  Mississippi by the Hattiesburg  Public School  District  seeking future
remediation  costs for property  previously  used in creosoting  operations.  No
remediation of the property has begun or been ordered. Like the matter described
in the  second  preceding  paragraph,  this  case and the  case in the  previous
paragraph allege that Union Camp should be responsible for the activities of its
subsidiary  at  the  properties.  Union Camp disputes these allegations  because
Union Camp did not own or operate the facilities.  Although  Union Camp believes
it  has  a  strong  legal  position  with  respect to the above described claims
involving the creosoting activities of its former subsidiary, an estimate of the
likely outcome of these proceedings cannot be made at this time.

               In  April  1994,  the  Company's  facility  in  Savannah  Georgia
received a Notice of Violation  and  Opportunity  to Show Cause ("NOV") from the
EPA alleging  violations of the EPA's rules governing the treatment of hazardous
waste. The allegations  involve the  applicability  of these  regulations to the
removal of granular impurities from the pulping liquor manufacturing  process at
the  Savannah  facility.  The  Company  met with EPA  shortly  after the NOV was
received  to support the  Company's  position  that the removal of the  granular
materials is not covered by the EPA's rules  governing the handling of hazardous
waste. Although the Company has not received a response from the EPA to date, in
May 1995 Region IV of the EPA provided the American Forest and Paper Association
with a written  position  statement  on the issue in which it  expressed  a view
consistent with the Company's position. Based upon this



                                       17

<PAGE>
<PAGE>

action,  the  Company  does not expect the EPA to take  enforcement  action with
respect to the NOV.

               In the  second  quarter of 1995 the  Company  was named as one of
approximately 60 defendants in a lawsuit filed in Jefferson County,  Texas state
court on behalf of  approximately  2,400  plaintiffs  who allege  that they were
exposed to asbestos  while  performing  work at various  plant sites in Alabama.
Subsequent  amendments  have brought the number of plaintiffs  to  approximately
4,500.  Approximately  160 of these plaintiffs allege exposure to asbestos while
on Union Camp premises.

               During  the  second  quarter  of 1995  Union  Camp was named as a
defendant  in two  lawsuits  brought in Texas state court in Brazoria  County by
approximately  2,700  plaintiffs.  Plaintiffs,  for the most part,  allege  they
sustained personal injury while performing work at various sites in Alabama.  At
this time  approximately  50 of these  plaintiffs  claim to have been exposed to
asbestos  on  the  Company's  premises  in  Alabama.   Approximately  180  other
defendants  were named in these two Brazoria  County suits. In February 1996 the
Company  entered a settlement  agreement  with the attorneys  for  approximately
1,250 of these plaintiffs for an amount which is not material to the Company.

               In the cases described in the two paragraphs  immediately  above,
the many  defendants  named  include  asbestos  manufacturers,  distributors  of
asbestos-containing  products,  insurance  companies,  a manufacturer  of safety
equipment,   parties  who  allegedly  misrepresented  the  dangers  of  asbestos
exposure,  and the owners of the premises where the plaintiffs  allege they were
working  when they were  exposed  to  asbestos.  Union Camp is  included  in the
premises  owner  category  of  defendants  and the amount of  damages  sought is
unspecified.

               In its  Quarterly  Report on Form 10-Q for the quarter ended June
30, 1991, the Company  previously  reported that a subsidiary of the Company was
added as a defendant in  approximately  7,000  asbestos-related  cases which had
been  pending in  Mississippi  state court for several  years.  During the third
quarter  of 1991,  this  subsidiary  was  named  as a  defendant  in  additional
asbestos-related consolidated actions so that the total number of such cases was
over  7,000.  During the second  quarter of 1992,  the  subsidiary  was named in


                                       18

<PAGE>
<PAGE>

additional similar  consolidated actions so that it was a defendant in excess of
10,000 such cases.  The subsidiary was named in these cases because it allegedly
was  part of the  chain  of  distribution  of  asbestos-containing  products  to
facilities where the plaintiffs  worked.  The period of alleged exposure is 1930
through  the  present.   The   subsidiary  did  not   manufacture   asbestos  or
asbestos-containing  products.  Approximately  80 defendants  have been named in
each  of  these  suits,  including  asbestos  manufacturers,   distributors,  an
insurance  company and a manufacturer  of safety  equipment.  In March 1993, the
Company's  subsidiary reached agreement to settle  approximately 10,500 of these
cases, with the settlement being funded by the Company's insurance carrier. This
subsidiary is a defendant in approximately  7,500 cases, of which  approximately
5,500 were filed subsequent to the settlement.

               Although the final outcome of any legal  proceeding is subject to
many variables and cannot be predicted with any degree of certainty, the Company
presently  believes the pending legal proceedings  alleging liability on account
of exposure to  asbestos to which Union Camp or its  subsidiary  is a party will
not have a  material  adverse  effect on the  financial  position  or results of
operations of the Company and its subsidiaries taken as a whole.




                                       19

<PAGE>
<PAGE>



Item 4. Submission of Matters to a Vote of Security-Holders

               Not applicable.


Executive Officers of Union Camp

The executive officers of Union Camp as of March 1, 1996 were as follows:
<TABLE>
<CAPTION>
Name                    Age            Position & Offices With Union Camp
- ----                    ---            ----------------------------------
<S>                     <C>            <C>                            
W. Craig McClelland......61            Chairman of the Board and Chief
                                       Executive Officer; Director

Jerry H. Ballengee.......58            President and Chief Operating
                                       Officer;  Director

James M. Reed............63            Vice Chairman of the Board and
                                       Chief Financial Officer; Director

William H. Trice.........62            Executive Vice President

John C. Albert...........50            Senior Vice President

Charles H. Greiner, Jr...48            Senior Vice President

John T. Heald, Jr........50            Senior Vice President

Willis J. Potts, Jr. ....49            Senior Vice President

Robert E. Moore..........61            Vice President and Comptroller

Dirk R. Soutendijk.......57            Vice President, General Counsel
                                       and Secretary

Donald W. Barney.........55            Vice President and Treasurer
</TABLE>

               The Company's Articles of Incorporation provide that the Board of
Directors  shall be  divided  into  three  classes,  as nearly  equal in size as
possible.  Each year the  directors  of one class are  elected to serve terms of
three  years.  Executive  officers  are  elected  for one year and  until  their
successors are elected.  There are no family  relationships  among directors and
executive officers.

               All of the  executive  officers  listed  above  have  held  their
present positions with Union Camp for the past five years, except as follows:

                                       20

<PAGE>
<PAGE>

               Mr.  McClelland  became Chairman of the Board and Chief Executive
Officer in July 1994.  Previously,  he had been  President  and Chief  Operating
Officer since  December  1989. He was an Executive  Vice President from November
1988 to December 1989.

               Mr.  Ballengee  became  President and Chief Operating  Officer in
July 1994. Previously, he was an Executive Vice President since November 1988.

               Mr. Reed was named Vice Chairman of the Board and Chief Financial
Officer in April 1993.  Previously,  he had been an Executive Vice President and
Chief Financial Officer.

               Mr. Albert became Senior Vice President,  Forest  Resources Group
in December 1995.  Prior to that, he had been Vice President and General Manager
of the Forest Resources Group since January 1991.

               Mr.  Greiner  became Senior Vice  President and General  Manager,
Fine Paper  Division in December  1993. He had been a Vice President and General
Manager of the Fine Paper  Division  since  April  1991.  Prior to that,  he was
General Manager of Fine Paper Division Sales and Marketing.

               Mr. Heald became Senior Vice President,  Converting Group in June
1993.  Prior to that, he had been a Vice  President  and General  Manager of the
Container Division since November 1988.

               Mr. Potts became Senior Vice President and General Manager, Kraft
Paper and Board in December  1995.  Prior to that, he had been a Vice  President
and  General  Manager,  Kraft  Paper  and Board  since  June  1994.  He was Vice
President and General  Operations  Manager,  Kraft Paper and Board from December
1992 to June 1994. Mr. Potts was the Resident Manager of the Prattville, Alabama
mill from December 1988 to November 1992.

               Mr. Barney became Vice  President and Treasurer in December 1992.
Previously, he was the Treasurer since November 1988.




                                       21

<PAGE>
<PAGE>

                                     PART II

Item 5. Market for the Registrant's Common Equity and Related 
        Stockholder Matters

               Information in response to the disclosure  requirements specified
by this Item 5 appears  under the  captions  and on the pages of the Union  Camp
1995 Annual Report indicated below and is incorporated by reference in this Item
5.
<TABLE>
<CAPTION>
 ==========================================  ===========================  ===========
           Required Information                    Annual Report             Annual
                                                      Caption                Report
                                                                              Page
 ------------------------------------------  ---------------------------  -----------
<S>                                          <C>                              <C>
         Principal markets for Common        Financial                        27
         Stock; high and low sales prices    Review-Quarterly
                                             Information
 ------------------------------------------  ---------------------------  -----------
         Dividends per share declared        Financial                        27
                                             Review-Quarterly
                                             Information
 ------------------------------------------  ---------------------------  -----------
         Approximate number of               Financial                        27
         shareholders of record--December    Review-Quarterly
         31, 1995                            Information
 ==========================================  ===========================  ===========

Item 6. Selected Financial Data

               Information in response to the disclosure  requirements specified
by this Item 6 appears on pages 40 and 41 of the Union Camp 1995  Annual  Report
and is incorporated by reference in this Item 6.

Item 7. Management's  Discussion  and  Analysis  of  Financial  Condition  
        and  Results  of Operations

               Information in response to the disclosure  requirements specified
by this Item 7 appears in the text under the caption "Financial Review" on pages
22 to 26 of the Union Camp 1995 Annual Report and is  incorporated  by reference
in this Item 7.

Item 8. Financial Statements and Supplementary Data

               Information in response to the disclosure  requirements specified
by this  Item 8 appears  on page 27 and  pages 29 to 38 of the  Union  Camp 1995
Annual Report and is incorporated by reference in this Item 8.


                                       22

<PAGE>
<PAGE>

Item 9. Changes in and Disagreements with Accountants on Accounting 
        and Financial Disclosure

               Not applicable.

                                    PART III

Item 10.       Directors and Executive Officers of the Registrant

               Information in response to the disclosure  requirements specified
by this Item 10, with respect to (i) the  directors of Union Camp appears  under
the caption  "Proposal 1 -- Election of  Directors" on pages 1 to 5 of the Union
Camp 1996 Proxy Statement and (ii) the executive officers of Union Camp, appears
under the  caption  "Executive  Officers of Union Camp" in Part I of this Annual
Report on Form 10-K. Such  information is incorporated by reference in this Item
10. No disclosure  pursuant to Item 405 of Regulation  S-K regarding  compliance
with Section 16(a) of the Securities Exchange Act of 1934 as amended is required
with respect to fiscal year 1995.

Item 11.       Executive Compensation

               Information in response to the disclosure  requirements specified
by this Item 11 appears under the captions  "Board of Directors and  Committees"
(excluding all but the first and last two paragraphs), "Executive Compensation",
"Retirement  Plans"  and  "Severance  Arrangements"  on  pages  5 to 7,  9 to 11
excluding  the  section  entitled  "Report of the  Personnel,  Compensation  and
Nominating Committee on Executive Compensation",  16 to 17, and 17 respectively,
of the Union Camp 1996 Proxy  Statement.  Such  information is  incorporated  by
reference in this Item 11.

Item 12.       Security Ownership of Certain Beneficial Owners and Management

               Information in response to the disclosure  requirements specified
by this Item 12  appears  under the  captions  "Security  Ownership  of  Certain
Beneficial  Owners" and  "Security  Ownership of  Management  as of December 31,
1995" on page 7 and 8 of the Union Camp 1996 Proxy Statement and is incorporated
by reference in this Item 12.

                                       23

<PAGE>
<PAGE>

Item 13.       Certain Relationships and Related Transactions

               Not applicable.

                                     PART IV

Item 14.       Exhibits, Financial Statement Schedules, and Reports on Form 8-K

               (a)(1)  Index of financial statements

               The following financial  statements are included at the indicated
page in the Union Camp 1995 Annual Report and are  incorporated  by reference in
this Annual Report on Form 10-K:

</TABLE>
<TABLE>
<CAPTION>
                                                                                 Page
                                                                                 ----
<S>                                                                             <C>
        Consolidated Income for the years ended
        December 31, 1995, 1994 and 1993...........................................29

        Consolidated Balance Sheet--December 31,
        1995 and 1994..............................................................30

        Consolidated Statement of Cash Flows for
        the years ended December 31, 1995,
        1994 and 1993..............................................................31

        Notes to Consolidated Financial Statements............................. 32-38

        Report of Independent Accountants..........................................28
</TABLE>

               (2) The following  schedules,  for the three years ended December
31, 1995, to the Financial  Statements  are included  beginning at the indicated
page in this Annual Report on Form 10-K:

<TABLE>
<CAPTION>
                                                                                  Page
                                                                                  ----
<S>                                                                             <C>
        Report of Independent Accountants on
        Financial Statement Schedule.............................................. 30

        Schedule VIII--Valuation and Qualifying Accounts.......................... 31
</TABLE>

               All  schedules  other  than  those  indicated  above are  omitted
because of the  absence of the  conditions  under  which



                                       24

<PAGE>
<PAGE>

they are  required  or  because  the  required  information  is set forth in the
financial statements and their notes.

               (3)  All exhibits, including those incorporated by reference:

<TABLE>
<CAPTION>
No.                                   Description
- ---                                   -----------
<C>            <S>  

3.1            Copy of  Articles  of  Incorporation  of Union  Camp,  as amended
               February 26, 1996.

3.2            Copy of By-Laws of Union Camp, as amended February 26, 1996.

4              Union  Camp  hereby  agrees  to  furnish  copies  of  instruments
               defining  the rights of holders of  long-term  debt of Union Camp
               and its  consolidated  subsidiaries  to the  Commission  upon its
               request.

10.1           Copy of Union Camp's 1982 Stock Option Plan, as amended  November
               29, 1988 (filed as Exhibit 10(b) to Union Camp's Annual Report on
               Form 10-K for the year ended  December 31, 1988 and  incorporated
               herein by reference).*

10.2           Copy of Union Camp's 1989 Stock  Option and Stock Award Plan,  as
               amended  November 30, 1993 (filed as Exhibit 10.2 to Union Camp's
               Annual  Report on Form 10-K for the year ended  December 31, 1993
               and incorporated herein by reference).*

10.3           Copy of Union Camp's  Executive  Annual  Incentive Plan (filed as
               Exhibit  10(c) to Union Camp's Annual Report on Form 10-K for the
               year  ended  December  31,  1988  and   incorporated   herein  by
               reference).*

10.4           Copy of Union Camp's Policy Group Long-Term Incentive Plan (filed
               as Exhibit  19(b) to Union Camp's  Quarterly  Report on Form 10-Q
               for the quarter ended March 31, 1993 and  incorporated  herein by
               reference).*
</TABLE>

                                       25

<PAGE>
<PAGE>

<TABLE>
<C>            <S>                                                              
10.5           Copy of Union  Camp's  Directors'  Fees  Deferral  Plan (filed as
               Exhibit  10(d) to Union Camp's Annual Report on Form 10-K for the
               year  ended  December  31,  1982  and   incorporated   herein  by
               reference).*

10.6           Copy of Union  Camp's  Retirement  Plan for Outside  Directors as
               amended November 26, 1991 (filed as Exhibit 10(g) to Union Camp's
               Annual  Report on Form 10-K for the year ended  December 31, 1991
               and incorporated herein by reference).*

10.7           Copy  of form of  Severance  Agreement  between  Union  Camp  and
               certain executive  officers of Union Camp (filed as Exhibit 10(g)
               to Union  Camp's  Annual  Report on Form 10-K for the year  ended
               December  31,  1988 and  incorporated  herein by  reference),  as
               amended  by  Amendment  No. 1 to  Severance  Agreement  (filed as
               Exhibit 19 to Union Camp's  Quarterly Report on Form 10-Q for the
               Quarter  ended  September  30,  1990 and  incorporated  herein by
               reference);  as further  amended by Amendment  No. 2 to Severance
               Agreement  (filed as Exhibit No. 19(a) to Union Camp's  Quarterly
               Report on Form 10-Q for the Quarter ended  September 30, 1991 and
               incorporated herein by reference).*

10.8           Copy of Union Camp's  Stock  Compensation  Plan for  Non-Employee
               Directors as amended January 30, 1996.*

10.9           Copy of Agreement  between Union Camp and James M. Reed dated May
               14, 1991 (filed as Exhibit 19(c) to Union Camp's Quarterly Report
               on Form  10-Q  for the  Quarter  ended  September  30,  1991  and
               incorporated herein by reference).*

10.10          Copy of Union Camp  Corporation  Supplemental  Retirement  Income
               Plan for  Executive  Officers as amended and  restated  April 26,
               1994 (filed as Exhibit 10.1 to Union Camp's  Quarterly  Report on
               Form 10-Q for the Quarter  ended June 30,  1994 and  incorporated
               herein by reference).*
</TABLE>



                                       26

<PAGE>
<PAGE>

<TABLE>
<C>            <S>                                                              
10.11          Description of post-retirement  office arrangements between Union
               Camp  Corporation and Raymond E. Cartledge (filed as Exhibit 10.2
               to Union  Camp's  Quarterly  Report on Form 10-Q for the  quarter
               ended June 30, 1994 and incorporated herein by reference).*

11             Statement re computation of per share earnings.

13             The  portion  of Union  Camp's  1995  Annual  Report to  security
               holders which is incorporated by reference into this filing.

21             List of  subsidiaries of Union Camp (filed as Exhibit 21 to Union
               Camp's Annual Report on Form 10-K for the year ended December 31,
               1994 and incorporated herein by reference).

23             Consent of Independent Accountants.

27             Financial Data Schedule.
</TABLE>

               *Denotes  a   management   contract  or   compensatory   plan  or
               arrangement  required  to be filed as  exhibits  pursuant to Item
               14(c) of Form 10-K.

               (b)  Reports on Form 8-K.

               During the fourth quarter of 1995 the Registrant  filed a Current
               Report on Form 8-K dated  December  7, 1995 in which it  reported
               under Item 5 - "Other Events".


                                       27

<PAGE>
<PAGE>

                                      SIGNATURES

               Pursuant  to the  requirements  of  Section  13 or  15(d)  of the
Securities  Exchange Act of 1934,  the Registrant has duly caused this report to
be signed on its behalf by the undersigned,  thereunto duly  authorized,  in the
Township of Wayne, and State of New Jersey, on the 28th Day of March, 1996.

                             UNION CAMP CORPORATION


                                    By      /S/ W. Craig McClelland
                                       ---------------------------------------
                                            (W. Craig McClelland)
                                            Chairman of the Board and
                                            Chief Executive Officer

               Pursuant to the  requirements  of the Securities  Exchange Act of
1934,  this report has been signed below by the  following  persons on behalf of
the Registrant and in the capacities stated below on March 28, 1996.

<TABLE>
<CAPTION>
               Signature                                         Title
               ---------                                         -----

<S>                                                <C>
/S/ W. Craig McClelland
- ------------------------------------               Chairman of The Board and
    (W. Craig McClelland)                          Chief Executive Officer and
                                                   Director (Principal Executive
                                                   Officer)


/S/ Jerry H. Ballangee
- ------------------------------------               President and Chief Operating
     (Jerry H. Ballengee)                          Officer and Director


/S/ James M. Reed  
- ------------------------------------               Vice Chairman of the Board,
     (James M. Reed)                               Chief Financial Officer and
                                                   Director (Principal Financial
                                                   Officer)


/S/ Robert E. Moore   
- ------------------------------------               Vice President and Comptroller
     (Robert E. Moore)                             (Principal Accounting Officer)
</TABLE>


                                       28

<PAGE>
<PAGE>

<TABLE>
<CAPTION>
               Signature                                         Title
               ---------                                         -----

<S>                                                <C>

/S/ George D. Busbee
- -------------------------------------                     Director
     (George D. Busbee)


/S/ Raymond E. Cartledge  
- -------------------------------------                     Director
     (Raymond E. Cartledge)


/S/ Sir Colin Corness  
- -------------------------------------                     Director
     (Sir Colin Corness)


/S/ Robert D. Kennedy     
- -------------------------------------                     Director
     (Robert D. Kennedy)


/S/ Gary E. MacDougal  
- -------------------------------------                     Director
     (Gary E. MacDougal)



- -------------------------------------                     Director
     (Ann D. McLaughlin)


/S/ James T. Mills    
- -------------------------------------                     Director
     (James T. Mills)


/S/ George J. Sella, Jr.
- -------------------------------------                     Director
     (George J. Sella, Jr.)


/S/ Ted D. Simmons
- -------------------------------------                     Director
     (Ted D. Simmons)

</TABLE>

                                       29

<PAGE>
<PAGE>
                                            Price Waterhouse LLP
                                            4 Headquarters Plaza North
                                            P.O. Box 1965
                                            Morristown, NJ  07962-1965
                                            Telephone (201) 540-8980






                      REPORT OF INDEPENDENT ACCOUNTANTS ON
                          FINANCIAL STATEMENT SCHEDULE


To The Board of Directors
of Union Camp Corporation

Our audits of the consolidated  financial  statements  referred to in our report
dated  February  7,  1996  appearing  on page 28 of the 1995  Annual  Report  to
Stockholders of Union Camp Corporation (which report and consolidated  financial
statements  are  incorporated  by reference in this Annual  Report on Form 10-K)
also  included  an audit of the  Financial  Statement  Schedule  listed  in Item
14(a)(2) of this Form 10-K.  In our opinion,  the Financial  Statement  Schedule
presents  fairly,  in all material  respects,  the information set forth therein
when read in conjunction with the related consolidated financial statements.



/S/ PRICE WATERHOUSE LLP

PRICE WATERHOUSE LLP

Morristown, New Jersey
February 7, 1996






                                       30

<PAGE>
<PAGE>

                                                                   SCHEDULE VIII

              UNION CAMP CORPORATION AND CONSOLIDATED SUBSIDIARIES
                        VALUATION AND QUALIFYING ACCOUNTS
              For The Years Ended December 31, 1995, 1994 and 1993
                             (THOUSANDS OF DOLLARS)

<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------------------------------------------------
           Column A              Column B                          Column C                  Column D            Column E
- ------------------------------------------------------------------------------------------------------------------------------------
                                                                   Additions
                                                     -------------------------------------
                                                                            Charged
                                     Balance at       Charged to           (CREDITED)          Deductions          Balance at
                                     Beginning         Costs and            to Other              from                End
          Description                 of Year        Expenses  (1)       Accounts  (2)       Reserves  (3)          of Year
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                                   <C>               <C>                <C>                 <C>                  <C>    
YEAR ENDED DECEMBER 31, 1995:
    Reserves deducted from assets
     to which they apply:
       Reserve for doubtful accounts  $13,995           $ 2,979            $   116             $ 3,350              $13,740
       Reserve for discounts and
        allowances                      2,524               202                 --                  --                2,726
                                      -------           -------            -------             -------              -------
           Total                      $16,519           $ 3,181            $   116             $ 3,350              $16,466
                                      =======           =======            =======             =======              =======

YEAR ENDED DECEMBER 31, 1994:
    Reserves deducted from assets
     to which they apply:
       Reserve for doubtful accounts  $12,702           $ 5,489            $   121             $ 4,317              $13,995
       Reserve for discounts and
        allowances                      1,924               600                 --                  --                2,524
                                      -------           -------            -------             -------              -------
           Total                      $14,626           $ 6,089            $   121             $ 4,317              $16,519
                                      =======           =======            =======             =======              =======

YEAR ENDED DECEMBER 31, 1993:
    Reserves deducted from assets
     to which they apply:
       Reserve for doubtful accounts  $12,643           $ 4,235            $  (359)            $ 3,817              $12,702
       Reserve for discounts and
        allowances                      1,924                --                 --                  --                1,924
                                      -------           -------            -------             -------              -------
           Total                      $14,567           $ 4,235            $  (359)            $ 3,817              $14,626
                                      =======           =======            =======             =======              =======
</TABLE>


NOTES:
    (1)    Discounts and allowances are charged to income as incurred and not to
           the reserve.  The reserve is adjusted at the end of each period, by a
           charge  or  credit  to  income,  for  the  estimated   discounts  and
           allowances applicable to the accounts receivable then outstanding.

    (2)    Foreign currency translation adjustments.

    (3)    Uncollectible accounts written off, net of recoveries.


                                       31


                        STATEMENT OF DIFFERENCES
                        ------------------------

The trademark symbol shall be expressed as...............................'tm'

<PAGE>
<PAGE>

                                  EXHIBIT INDEX


<TABLE>
<CAPTION>
                                                                                Sequentially
                                                                                  Numbered
No.                           Description                                           Page
- ---                           -----------                                           ----
<C>            <S>                                                              <C>
3.1            Copy of Articles of Incorporation of
               Union Camp, as amended February 26, 1996.

3.2            Copy of By-Laws of Union Camp, as
               amended February 26, 1996.

10.1           Copy of Union Camp's 1982 Stock Option Plan, as amended  November
               29, 1988 (incorporated herein by reference).

10.2           Copy of Union  Camp's 1989 Stock  Option  Award Plan,  as amended
               November 30, 1993(incorporated herein by reference).

10.3           Copy of Union Camp's Executive
               Annual Incentive Plan (incorporated
               herein by reference).

10.4           Copy of Union Camp's Policy Group
               Long-Term Incentive Plan (incorporated
               herein by reference).

10.5           Copy of Union Camp's Directors' Fees
               Deferral Plan (incorporated herein
               by reference).

10.6           Copy of Union  Camp's  Retirement  Plan for Outside  Directors as
               amended November 26, 1991 (incorporated herein by reference).

10.7           Copy of form of Severance Agreement
               between Union Camp and certain executive
               officers of Union Camp (incorporated
</TABLE>


<PAGE>
<PAGE>



<TABLE>
<CAPTION>
                                                                                Sequentially
                                                                                  Numbered
No.                           Description                                           Page
- ---                           -----------                                           ----
<C>            <S>                                                              <C>
               herein by reference), as amended by
               Amendment No. 1 to Severance Agreement
               (incorporated herein by reference);
               as further amended by Amendment No. 2
               to Severance Agreement (incorporated
               herein by reference).

10.8           Copy of Union Camp's Stock Compensation
               Plan for Non-Employee Directors as
               amended January 30, 1996.

10.9           Copy of Agreement between Union Camp and
               James M. Reed dated May 14, 1991
               (incorporated herein by reference).

10.10          Copy of Union Camp  Corporation  Supplemental  Retirement  Income
               Plan for  Executive  Officers as amended and  restated  April 26,
               1994 (incorporated herein by reference).

10.11          Description of post-retirement office
               arrangements between Union Camp
               Corporation and Raymond E. Cartledge
               (incorporated herein by reference).

11             Statement re computation of per share
               earnings.

13             The portion of Union Camp  Corporation's  1995  Annual  Report to
               security  holders which is  incorporated  by reference  into this
               filing.

21             List of subsidiaries of Union Camp
               (incorporated herein by reference).

23             Consent of Independent Accountants.

27             Financial Data Schedule.

</TABLE>


<PAGE>




<PAGE>
                              ARTICLES OF AMENDMENT
                        OF THE ARTICLES OF INCORPORATION

                                       of

                             UNION CAMP CORPORATION


               I, W. Craig McClelland, Chairman of the Board and Chief Executive
Officer of Union Camp Corporation (the "Corporation"), a corporation organized
and existing under the Virginia Stock Corporation Act, in accordance with the
provisions of Sections 13.1-604, 13.1-706 and 13.1-639 thereof, do hereby
certify:

               1.  That the name of the corporation is Union Camp
Corporation.

               2. That on November 28, 1995, pursuant to Section 13.1-639 of the
Virginia Stock Corporation Act and to the authority conferred upon the Board of
Directors by the Articles of Incorporation of the said Corporation, the Board of
Directors of the Corporation duly adopted the following resolutions (a) deleting
the references in the Articles of Incorporation to the Corporation's existing
Series A Junior Participating Preferred Stock and (b) creating a new series of
125,000 shares of Preferred Stock designated as a Series A Junior Participating
Preferred Stock:

               RESOLVED, that it is hereby declared to be in the best interests
        of the Corporation that the Articles of Incorporation of the
        Corporation, as amended and restated to date, be further amended by
        deleting the existing Part C to Article III of the Articles of
        Incorporation of the Corporation, in its entirety; and, it is further

               RESOLVED, that it is hereby declared to be in the best interests
        of the Corporation that the Articles of Incorporation of the
        Corporation, as amended and restated to date, be further amended to
        create a new series of Preferred Stock to consist of one hundred
        twenty-five thousand (125,000) shares and to be designated as Series A
        Junior Participating Preferred Stock, and to determine the preferences,
        limitations and relative rights of the Series A Junior Participating
        Preferred Stock by adding a new Part C to Article III of such Articles
        of Incorporation to read as follows:


                                     PART C

               Series A Junior Participating Preferred Stock.

               Section 1. Designation and Amount. The shares of such series
shall be designated as "Series A Junior Participating 



<PAGE>
<PAGE>



Preferred Stock" (the "Series A Preferred Stock") and the number of shares
constituting such series shall be 125,000.

               Section 2.  Dividends and Distributions.

               (A) The holders of shares of Series A Preferred Stock shall be
entitled to receive, when and as declared by the Board of Directors out of funds
legally available therefor, quarterly dividends payable in cash on the
thirteenth day of March, June, September and December in each year (each such
date being referred to herein as a "Quarterly Dividend Payment Date"),
commencing on the first Quarterly Dividend Payment Date after the first issuance
of a share or fraction of a share of Series A Preferred Stock, in an amount per
share (rounded to the nearest cent) equal to the greater of (a) $200.00 or (b)
subject to the provision for adjustment hereinafter set forth, 1000 times the
aggregate per share amount of all cash dividends, and 1000 times the aggregate
per share amount (payable in kind) of all non-cash dividends or other
distributions other than a dividend payable in shares of Common Stock or a
subdivision of the outstanding shares of Common Stock (by reclassification or
otherwise), declared on the Common Stock, par value $1.00 per share, of the
Corporation (the "Common Stock") since the immediately preceding Quarterly
Dividend Payment Date, or, with respect to the first Quarterly Dividend Payment
Date, since the first issuance of any share or fraction of a share of Series A
Preferred Stock. In the event the Corporation shall at any time after February
15, 1996 (the "Rights Declaration Date") (i) declare any dividend on Common
Stock payable in shares of Common Stock, (ii) subdivide the outstanding Common
Stock, or (iii) combine the outstanding Common Stock into a smaller number of
shares, then in each such case the amount to which holders of shares of Series A
Preferred Stock were entitled immediately prior to such event under clause (b)
of the preceding sentence shall be adjusted by multiplying such amount by a
fraction the numerator of which is the number of shares of Common Stock
outstanding immediately after such event and the denominator of which is the
number of shares of Common Stock that were outstanding immediately prior to such
event.

               (B) The Corporation shall declare a dividend or distribution on
the Series A Preferred Stock as provided in paragraph (A) above immediately
after it declares a dividend or distribution on the Common Stock (other than a
dividend payable in shares of Common Stock); provided that, in the event no
dividend or distribution shall have been declared on the Common Stock during the
period between any Quarterly Dividend Payment Date and the next subsequent
Quarterly Dividend Payment Date, a dividend of $200.00 per share on the Series A
Preferred Stock shall nevertheless be payable on such subsequent Quarterly
Dividend Payment Date.

                                             -2-




<PAGE>
<PAGE>



               (C) Dividends shall begin to accrue and be cumulative on
outstanding shares of Series A Preferred Stock from the Quarterly Dividend
Payment Date next preceding the date of issue of such shares of Series A
Preferred Stock, unless the date of issue of such shares is prior to the record
date for the first Quarterly Dividend Payment Date, in which case dividends on
such shares shall begin to accrue from the date of issue of such shares, or
unless the date of issue is a Quarterly Dividend Payment Date or is a date after
the record date for the determination of holders of shares of Series A Preferred
Stock entitled to receive a quarterly dividend and before such Quarterly
Dividend Payment Date, in either of which events such dividends shall begin to
accrue and be cumulative from such Quarterly Dividend Payment Date. Accrued but
unpaid dividends shall not bear interest. Dividends paid on the shares of Series
A Preferred Stock in an amount less than the total amount of such dividends at
the time accrued and payable on such shares shall be allocated pro rata on a
share-by-share basis among all such shares at the time outstanding. The Board of
Directors may fix a record date for the determination of holders of shares of
Series A Preferred Stock entitled to receive payment of a dividend or
distribution declared thereon, which record date shall be no more than 30 days
prior to the date fixed for the payment thereof.

               (D) Dividends in full shall not be declared or paid or set apart
for payment on the Series A Preferred Stock for a dividend period terminating on
the Quarterly Dividend Payment Date unless dividends in full have been declared
or paid or set apart for payment on the Preferred Stock of all series (other
than series with respect to which dividends are not cumulative from a date prior
to such dividend date) for the respective dividend periods terminating on such
dividend date. When the dividends are not paid in full on all series of the
Preferred Stock, the shares of all series shall share ratably in the payment of
dividends, including accumulations, if any, in accordance with the sums which
would be payable on said shares if all dividends were declared and paid in full.

               Section 3.  Voting Rights.  The holders of shares of
Series A Preferred Stock shall have the following voting rights:

               (A) Subject to the provision for adjustment hereinafter set
        forth, each share of Series A Preferred Stock shall entitle the holder
        thereof to 1000 votes on all matters submitted to a vote of the
        stockholders of the Corporation. In the event the Corporation shall at
        any time after the Rights Declaration Date (i) declare any dividend on
        Common Stock payable in shares of Common Stock, (ii) subdivide the
        outstanding Common Stock, or (iii) combine the outstanding Common Stock
        into a smaller number of shares, then in each such case the number of
        votes per share to which holders of shares of Series A Preferred Stock
        were 


                                       -3-



<PAGE>
<PAGE>


        entitled immediately prior to such event shall be adjusted by
        multiplying such number by a fraction the numerator of which is the
        number of shares of Common Stock outstanding immediately after such
        event and the denominator of which is the number of shares of Common
        Stock that were outstanding immediately prior to such event.

               (B) Except as otherwise provided herein, the Articles of
        Incorporation or by-laws, the holders of shares of Series A Preferred
        Stock and the holders of shares of Common Stock shall vote together as
        one voting group on all matters submitted to a vote of stockholders of
        the Corporation.

               (C) (i) If at any time dividends an any Series A Preferred Stock
        shall be in arrears in an amount equal to six (6) quarterly dividends
        thereon, the occurrence of such contingency shall mark the beginning of
        a period (herein called a "default period") which shall extend until
        such time when all accrued and unpaid dividends for all previous
        quarterly dividend periods and for the current quarterly dividend period
        on all shares of Series A Preferred Stock then outstanding shall have
        been declared and paid or set apart for payment. During each default
        period, at any annual meeting of stockholders or special meeting held in
        lieu thereof or at a special meeting of the holders of the Preferred
        Stock, all holders of Preferred Stock (including holders of the Series A
        Junior Participating Preferred Stock) with dividends in arrears in an
        amount equal to six (6) quarterly dividends thereon), voting together as
        one voting group, irrespective of series, shall have the right to elect
        two (2) Directors. At any time while the holders of the Preferred Stock
        voting together as one voting group are entitled to elect two directors
        as herein provided, they shall not be entitled to participate with the
        holders of Common Stock in the election of any other directors.

               (ii) Unless the holders of Preferred Stock shall, during an
        existing default period, have previously exercised their right to elect
        Directors, the Secretary of the Corporation may, and upon the written
        request of stockholders of record of ten percent (10%) or more of the
        total number of shares of Preferred Stock outstanding irrespective of
        series addressed to him at the principal office of the Corporation in
        the United States, shall, call a special meeting of the holders of
        Preferred Stock, for the election of the directors to be elected by them
        to be held within 30 days after such call and at a place and upon the
        notice provided by law and in the by-laws for the holding of meetings of
        stockholders; provided, however, that the Secretary shall not be
        required to call such special meeting in the case of any such request
        received less than 90 days before the date fixed for any annual meeting
        of stockholders or 



                                       -4-



<PAGE>
<PAGE>


        special meeting held in lieu thereof. If  any such special meeting
        required to be called as provided shall not be called by the Secretary
        within 30 days after the receipt of any such request, then the holders
        of record of 10% or more of the Preferred Stock outstanding may
        designate in writing one of their number to call such meeting, and the
        person so designated may call such meeting to be held at the place and
        upon the notice above provided and for that purpose shall have access to
        the stock ledger of the Corporation. No such special meeting and no
        adjournment thereof shall be held on a date later than 30 days before
        the annual meeting of the stockholders or special meeting held in lieu
        thereof next succeeding the time when the holders of the Preferred
        Stock become entitled to elect directors as above provided.

              (iii) If any such special meeting shall be called as above
        provided, or if the holders of Preferred Stock shall become entitled to
        elect directors as above provided at any annual meeting of stockholders
        or special meeting held in lieu thereof, then, by vote of the holders of
        at least a majority of the shares of the Preferred Stock which are
        present or represented by proxy at such meeting, the then authorized
        number of directors of the Corporation shall be increased by two, and at
        such meeting, and at all subsequent annual meetings of stockholders or
        special meetings held in lieu thereof until the holders of the Preferred
        Stock shall be divested of such voting power, the holders of the
        Preferred Stock shall be entitled to elect the additional directors so
        provided for, but any directors so elected shall not hold office beyond
        the next annual meeting of stockholders or special meeting held in lieu
        thereof next succeeding the meeting at which such directors are elected.

               (iv) In any default period the holders of Common Stock, and other
        classes of stock of the Corporation if applicable, shall continue to be
        entitled to elect the whole number of Directors until the holders of
        Preferred Stock shall have exercised their right to elect two (2)
        Directors voting together as one voting group, after the exercise of
        which right (x) the Directors so elected by the holders of Preferred
        Stock shall continue in office until their successors shall have been
        elected by such holders or until the expiration of the default period,
        and (y) any vacancy in the Board of Directors may be filled by vote of a
        majority of the remaining Directors theretofore elected by the holders
        of the voting group of stock which elected the Director whose office
        shall have become vacant. In the event that there are no such Directors
        to vote to fill such vacancy, such vacancy shall be filled by such group
        of stockholders. References in this paragraph (C) to Directors elected
        by the holders of a particular voting group of stock shall include
        Directors elected by such Directors to fill 



                                       -5-



<PAGE>
<PAGE>


        vacancies as provided in clause (y) of the foregoing sentence.

                (v) Immediately upon the expiration of a default period, (x) the
        right of the holders of Preferred Stock voting together as one voting
        group to elect Directors shall cease, subject always to the same
        provisions for the vesting of such voting rights in the case of any
        similar future arrearages in dividends, (y) the term of any Directors
        elected by the holders of Preferred Stock voting together as one voting
        group shall terminate, and (z) the number of Directors shall be such
        number as may be provided for in the Articles of Incorporation or
        by-laws irrespective of any increase made pursuant to the provisions of
        this Section 3 (such number being subject, however, to change thereafter
        in any manner provided by law or in the Articles of Incorporation or
        by-laws). Any vacancies in the Board of Directors effected by the
        provisions of clauses (y) and (z) in the preceding sentence may be
        filled by a majority of the remaining Directors.

               (D) Except as set forth herein or as otherwise provided in the
        Articles of Incorporation, holders of Series A Preferred Stock shall
        have no special voting rights and their consent shall not be required
        (except to the extent they are entitled to vote with holders of Common
        Stock as set forth herein) for taking any corporate action.

               Section 4.  Certain Restrictions.

               (A) Whenever quarterly dividends or other dividends or
distributions payable on the Series A Preferred Stock as provided in Section 2
are in arrears, thereafter and until all accrued and unpaid dividends and
distributions, whether or not declared, on shares of Series A Preferred Stock
outstanding shall have been paid in full, the Corporation shall not

                (i) declare or pay or set apart for payment any dividends (other
        than dividends payable in shares of any class or classes of stock of the
        Corporation ranking junior to the Series A Preferred Stock) or make any
        other distributions on, any class of stock of the Corporation
        ranking junior (either as to dividends or upon liquidation, dissolution
        or winding up) to the Series A Preferred Stock and will not redeem,
        purchase or otherwise acquire, directly or indirectly, whether
        voluntarily, for a sinking fund, or otherwise any shares of any class of
        stock of the Corporation ranking junior (either as to dividends or upon
        liquidation, dissolution or winding up) to the Series A Preferred Stock,
        provided that, notwithstanding the foregoing, the Corporation may at any
        time redeem, purchase or otherwise acquire shares of stock of any such
        junior 




<PAGE>
<PAGE>


        class in exchange for, or out of the net cash proceeds from, the
        concurrent sale of other shares of stock of any such junior class;

               (ii) declare or pay dividends on or make any other distributions
        on any shares of stock ranking on a parity (either as to dividends or
        upon liquidation, dissolution or winding up) with the Series A Preferred
        Stock, except dividends paid ratably on the Series A Preferred Stock and
        all such parity stock on which dividends are payable or in arrears in
        proportion to the total amounts to which the holders of all such shares
        are then entitled;

              (iii) redeem or purchase or otherwise acquire for consideration
        shares of any stock ranking on a parity (either as to dividends or upon
        liquidation, dissolution or winding up) with the Series A Preferred
        Stock, provided that the Corporation may at any time redeem, purchase or
        otherwise acquire shares of any such parity stock in exchange for shares
        of any stock of the Corporation ranking junior (either as to dividends
        or upon dissolution, liquidation or winding up) to the Series A
        Preferred Stock;

               (iv) purchase or otherwise acquire for consideration any shares
        of Series A Preferred Stock, or any shares of stock ranking on a parity
        with the Series A Preferred Stock, except in accordance with a purchase
        offer made in writing or by publication (as determined by the Board of
        Directors) to all holders of such shares upon such terms as the Board of
        Directors, after consideration of the respective annual dividend rates
        and other relative rights and preferences of the respective series and
        classes, shall determine in good faith will result in fair and equitable
        treatment among the respective series or classes.

               (B) The Corporation shall not permit any subsidiary of the
Corporation to purchase or otherwise acquire for consideration any shares of
stock of the Corporation unless the Corporation could, under paragraph (A) of
this Section 4, purchase or otherwise acquire such shares at such time and in
such manner.

               Section 5. Reacquired Shares. Any shares of Series A Preferred
Stock purchased or otherwise acquired by the Corporation in any manner
whatsoever shall be retired and cancelled promptly after the acquisition
thereof. All such shares shall upon their cancellation become authorized but
unissued shares of Preferred Stock and may be reissued as part of a new series
of Preferred Stock to be created by resolution or resolutions of the Board of
Directors, subject to the conditions and restrictions on issuance set forth
herein.


                                             -7-




<PAGE>
<PAGE>



               Section 6. Liquidation, Dissolution or Winding Up. (A) Upon any
voluntary or involuntary liquidation, dissolution or winding up of the
Corporation, no distribution shall be made to the holders of shares of stock
ranking junior (either as to dividends or upon liquidation, dissolution or
winding up) to the Series A Preferred Stock unless, prior thereto, the holders
of shares of Series A Preferred Stock shall have received $450 per share, plus
an amount equal to accrued and unpaid dividends and distributions thereon,
whether or not declared, to the date of such payment (the "Series A Liquidation
Preference"). Following the payment of the full amount of the Series A
Liquidation Preference, no additional distributions shall be made to the holders
of shares of Series A Preferred Stock unless, prior thereto, the holders of
shares of Common Stock shall have received an amount per share (the "Common
Adjustment") equal to the quotient obtained by dividing (i) the Series A
Liquidation Preference by (ii) 1000 (as appropriately adjusted as set forth in
subparagraph C below to reflect such events as stock splits, stock dividends and
recapitalization with respect to the Common Stock) (such number in clause (ii),
the "Adjustment Number"). Following the payment of the full amount of the Series
A Liquidation Preference and the Common Adjustment in respect of all outstanding
shares of Series A Preferred Stock and Common Stock, respectively, holders of
Series A Preferred Stock and holders of shares of Common Stock shall receive
their ratable and proportionate share of the remaining assets to be distributed
in the ratio of the Adjustment Number to 1 with respect to such Preferred Stock
and Common Stock, on a per share basis, respectively.

               (B) In the event, however, that there are not sufficient assets
available to permit payment in full of the Series A Liquidation Preference and
the liquidation preferences of all other series of Preferred Stock, if any,
which rank on a parity with the Series A Preferred Stock, then such remaining
assets shall be distributed ratably to the holders of such parity shares in
proportion to their respective liquidation preferences. In the event, however,
that there are not sufficient assets available to permit payment in full of the
Common Adjustment, then such remaining assets shall be distributed ratably to
the holders of Common Stock.

               (C) In the event the Corporation shall at any time after the
Rights Declaration Date (i) declare any dividend on Common Stock payable in
shares of Common Stock, (ii) subdivide the outstanding Common Stock, or (iii)
combine the outstanding Common Stock into a smaller number of shares, then in
each such case the Adjustment Number in effect immediately prior to such event
shall be adjusted by multiplying such Adjustment Number by a fraction the
numerator of which is the number of shares of Common Stock outstanding
immediately after such event and the 


                                       -8-



<PAGE>
<PAGE>



denominator  of  which is the  number  of  shares  of  Common  Stock  that  were
outstanding immediately prior to such event.

               Section 7. Consolidation, Merger, etc. In case the Corporation
shall enter into any consolidation, merger, combination or other transaction in
which the shares of Common Stock are exchanged for or changed into other stock
or securities, cash and/or any other property, then in any such case the shares
of Series A Preferred Stock shall at the same time be similarly exchanged or
changed in an amount per share (subject to the provision for adjustment
hereinafter set forth) equal to 1000 times the aggregate amount of stock,
securities, cash and/or any other property (payable in kind), as the case may
be, into which or for which each share of Common Stock is changed or exchanged.
In the event the Corporation shall at any time after the Rights Declaration Date
(i) declare any dividend on Common Stock payable in shares of Common Stock, (ii)
subdivide the outstanding Common Stock, or (iii) combine the outstanding Common
Stock into a smaller number of shares, then in each such case the amount set
forth in the preceding sentence with respect to the exchange or change of shares
of Series A Preferred Stock shall be adjusted by multiplying such amount by a
fraction the numerator of which is the number of shares of Common Stock
outstanding immediately after such event and the denominator of which is the
number of shares of Common Stock that were outstanding immediately prior to such
event.

               Section 8. Redemption. The outstanding shares of Series A
Preferred Stock may be redeemed at the option of the Board of Directors as a
whole, but not in part, at any time, or from time to time, at a cash price per
share equal to (i) the product of the Adjustment Number times the Average Market
Value (as such term is hereinafter defined) of the Common Stock, plus (ii) all
dividends which on the redemption date have accrued on the shares to be redeemed
and have not been paid or declared and a sum sufficient for the payment thereof
set apart, without interest; provided, however, that if and whenever any
quarterly dividend shall have accrued on the Series A Preferred Stock which has
not been paid or declared and a sum sufficient for the payment thereof set
apart, the Corporation may not purchase or otherwise acquire any shares of
Series A Preferred Stock unless all shares of such stock at the time outstanding
are so purchased or otherwise acquired. The "Average Market Value" is the
average of the closing sale prices of the Common Stock during the 30 day period
immediately preceding the date before the redemption date on the Composite Tape
for New York Stock Exchange Listed Stocks, or, if such stock is not quoted on
the Composite Tape, on the New York Stock Exchange, or, if such stock is not
listed on such Exchange, on the principal United States securities exchange
registered under the Securities Exchange Act of 1934, as amended, on which such
stock is listed, or, if such stock is not listed on any such exchange, the
average of the closing bid quotations with

                                      -9-




<PAGE>
<PAGE>

respect to a share of Common Stock during such 30-day period on the National
Association of Securities Dealers, Inc. Automated Quotations System or any
system then in use, or if no such quotations are available, the fair market
value of the Common Stock as determined by the Board of Directors in good faith.

               Section 9. Ranking. The Series A Preferred Stock shall rank
junior to all other series of the Corporation's Preferred Stock as to the
payment of dividends and the distribution of assets, unless the terms of any
such series shall provide otherwise.

               Section 10. Amendment. The Corporation shall not create any other
class or classes of stock ranking prior to the Series A Preferred Stock either
as to dividends or liquidation, or increase the authorized number of shares of
any such other class of stock, or amend, alter, or repeal any of the provisions
of the Articles of Incorporation or the resolution or resolutions adopted by the
Board of Directors authorizing the Series A Preferred Stock so as to adversely
affect the preferences, rights or powers of the Series A Preferred Stock without
the affirmative vote of the holders of more than two-thirds of the outstanding
shares of the Series A Preferred Stock, voting separately as one voting group.

               Section 11. Fractional Shares. Series A Preferred Stock may be
issued in fractions of a share which shall entitle the holder, in proportion to
such holder's fractional shares, to exercise voting rights, receive dividends,
participate in distributions and to have the benefit of all other rights of
holders of Series A Preferred Stock.

               3. That this amendment to the Articles of Incorporation of the
Corporation as amended and supplemented was adopted on November 28, 1995 and, as
permitted by Section 13.1- 606 of the Virginia Stock Corporation Act, shall
become effective at 5:00 p.m., New York City time, on February 26, 1996.

               4. That this amendment to the Articles of Incorporation of the
Corporation as amended and supplemented was duly adopted by the Board of
Directors of the Corporation.


               IN WITNESS WHEREOF, I have executed and subscribed this
Certificate and do affirm the foregoing as true under the penalties of perjury
this 19th day of February, 1996.

                                            UNION CAMP CORPORATION


                                    By:       /S/
                                        ________________________________
                                            Chairman of the Board

                                       -10-




<PAGE>
<PAGE>



Attest:

          /S/
___________________________
Secretary


                                      -11-




<PAGE>
<PAGE>



                               ARTICLES OF MERGER

                                       OF

                           CHASE PACKAGING CORPORATION

                                      INTO

                             UNION CAMP CORPORATION

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

                       Pursuant to Section 13.1-720 of the
                         Virginia Stock Corporation Act

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


               UNION CAMP CORPORATION, a corporation organized and existing
under the laws of the Commonwealth of Virginia (the "Corporation"), does hereby
certify as follows:

               FIRST:  The names and states of incorporation of the
constituent corporations are as follows:

               Union Camp Corporation:  Virginia
               Chase Packaging Corporation:  Delaware

               SECOND: The plan of merger pursuant to Section 13.1- 719 of the
Virginia Stock Corporation Act approved by the Board of Directors of the
Corporation at a meeting of the members thereof held on November 24, 1992, is as
follows:

               (a) The Corporation is the parent of Chase Packaging Corporation
        ("Chase Packaging"), the subsidiary corporation, a corporation organized
        and existing under the laws of the State of Delaware.

               (b) The Corporation is the legal and beneficial owner of 100% of
        the outstanding shares of common stock, without par value (the "Common
        Stock"), of Chase Packaging and the Common Stock is the only issued and
        outstanding class of stock of Chase Packaging.

               (c) The Corporation desires to merge Chase Packaging into itself
        with the Corporation being the surviving corporation, pursuant to the
        provisions of section 13.1-719 of the Virginia Stock Corporation Act and
        Section 253 of the Delaware General Corporation Law.

               (d) Effective at 12:01 a.m. on January 1, 1993, upon (i) the
        filing of Articles of Merger with the State Corporation Commission of
        Virginia and the issuance of a Certificate of Merger from such
        Commission, and (ii) the 




<PAGE>
<PAGE>

        filing of a Certificate of Ownership and Merger with the Secretary 
        of State of Delaware, Chase Packaging shall be merged
        into the Corporation.

               (e) (i) Upon the proposed merger becoming effective, each
        outstanding share of Chase Packaging's Common Stock, and any and all
        rights in respect thereof, held by the Corporation shall be cancelled
        and extinguished and no payment shall be made in respect thereof.

                      (ii) Each share of capital stock of the Corporation, and
        any and all rights in respect thereof shall, without any action on the
        part of the holders thereof, continue to represent an equal number of
        shares of capital stock of the Corporation.

                      (iii) Certificates representing shares of capital stock of
        the Corporation shall not be surrendered or exchanged as a result of the
        merger.

               THIRD: The approval of the shareholders of each of the
Corporation and Chase Packaging was not required to approve the plan of merger
pursuant to Section 13.1-719 of the Virginia Stock Corporation Act, which
provides for the merger of parent and subsidiary corporations without
shareholder consent if the provisions of such Section are satisfied.

               IN WITNESS WHEREOF, the Corporation has caused these Articles of
Merger to be executed in its corporate name this 18th day of December, 1992.

                                            UNION CAMP CORPORATION



[Corporate Seal]                            By             /s/
                                              --------------------------------
                                              Name:  DONALD W. BARNEY
                                              Its Vice President and Treasurer



          /s/
- ------------------------------
Name:  DIRK R. SOUTENDIJK
Its Secretary

                                      -2-



<PAGE>
<PAGE>



                              ARTICLES OF AMENDMENT
                        OF THE ARTICLES OF INCORPORATION
                                       OF
                             UNION CAMP CORPORATION

                                       I.

        The name of the corporation is the Union Camp Corporation (the
"Corporation").
                                       II.
        The Board of Directors of the Corporation proposed the amendment to the
Articles of Incorporation of the Corporation attached hereto as Exhibit A (the
"Amendment") to the shareholders in accordance with the Virginia Stock
Corporation Act.
                                      III.
        There were 68,926,885 shares of Common Stock of the Corporation
outstanding and entitled to one vote each on the Amendment. At the Annual
Meeting of Shareholders on April 24, 1990, 37,076,398 votes were cast for the
Amendment and 16,436,083 votes were cast against the Amendment, which was
sufficient for approval and adoption by the shareholders of the Corporation.

        IN WITNESS WHEREOF, these Articles of Amendment have been executed on
behalf of the Corporation by its duly authorized officer this 1st day of May,
1990.

                                                   UNION CAMP CORPORATION
                                                   By:          /s/
                                                      -------------------------
                                                      Dirk R. Soutendijk
                                                      Vice President, General
                                                      Counsel and Secretary





<PAGE>
<PAGE>



                                                                       EXHIBIT A

Delete  Article V of the Articles of Incorporation of Union Camp Corporation and
substitute the following:

                                    ARTICLE V
                                       TO
                            ARTICLES OF INCORPORATION
                                       OF
                             UNION CAMP CORPORATION

1.      All  corporate  powers  shall be exercised by or under the authority of,
and  the business and affairs of the Corporation managed under the direction of,
the  Board  of  Directors,  except  as  otherwise  required by statute or by the
Articles of Incorporation as at the time amended.

        The  Board  of  Directors  shall  have  the  power to make and alter the
bylaws.

        The  Board  of  Directors  shall  have the right to prescribe reasonable
rules  and  regulations governing any inspection of the books and records by the
stockholders.

2.      The  number  of directors shall be as fixed in the bylaws, provided that
such  number  shall  not  be  greater than fifteen (15) nor less than three (3).
Commencing  with the 1990 annual meeting of stockholders, the Board of Directors
shall be divided into three classes,  Class I, Class II and Class III, as nearly
equal  in  number  as  possible.  At  the  1990  annual meeting of stockholders,
directors  of  the  first  class (Class I) shall be elected to hold office for a
term  expiring  at  the  1991  annual  meeting of stockholders; directors of the
second  class  (Class II) shall be elected to hold office for a term expiring at
the 1992 annual meeting of stockholders; and directors of the third class (Class
III)  shall  be  elected  to  hold office for a term expiring at the 1993 annual
meeting of stockholders.  At each annual meeting of stockholders after 1990, the
successors  to  the  class  of  directors whose terms then shall expire shall be
identified as being  of the same class as the directors they succeed and elected
to  hold  office  for  a term expiring at the third succeeding annual meeting of
stockholders.  When  the  number  of  directors  is  changed,  any newly-created
directorships  or  any  decrease in directorships shall be apportioned among the
classes  by  the  Board  of  Directors as to make all classes as nearly equal in
number as possible.

3.      Subject to the rights of the holders of any claim or series of Preferred
Stock then outstanding, a director may be removed only with cause.

4.      An  amendment to these Articles that amends or affects this Article V of
these Articles shall be approved by at least sixty-six and two-thirds percent or
the votes entitled to  be  cast by each voting group that is entitled to vote on
the matter.





<PAGE>
<PAGE>



                              ARTICLES OF AMENDMENT
                        OF THE ARTICLES OF INCORPORATION
                                       OF
                             UNION CAMP CORPORATION

                                        I

        The name of the corporation is Union Camp Corporation (the
"Corporation").
                                       II
        On November 28, 1989, the Board of Directors of the Corporation, acting
pursuant to Section 13.1-706(6) of the Virginia Stock Corporation Act, duly
adopted the following amendment (the "Amendment") to the Articles of
Incorporation of the Corporation:


        Add a new Article VIII to read as follows:
               "Except as expressly otherwise required in these
        Articles of Incorporation, an amendment or restatement of these Articles
        other than an amendment or restatement that amends or affects the
        shareholder vote required by the Virginia Stock Corporation Act to
        approve a merger, statutory share exchange, sale of all or substantially
        all of the Corporation's assets or the dissolution of the Corporation
        shall be approved by a majority of the votes entitled to be cast by each
        voting group that is entitled to vote on the matter."
                                       III

        The Amendment was duly adopted by the Board of Directors without
shareholder action, which shareholder action was not required.

        IN WITNESS WHEREOF, these Articles of Amendment have been executed on
behalf of the Corporation by its duly authorized officer this 15th day of
December, 1989.

                                            UNION CAMP CORPORATION
                                            By:            /s/
                                               -------------------------------
                                                   Dirk R. Soutendijk
                                                   Vice President, General
                                                   Counsel and Secretary





<PAGE>
<PAGE>



                              ARTICLES OF AMENDMENT
                        OF THE ARTICLES OF INCORPORATION

                                       OF

                             UNION CAMP CORPORATION


               I, Raymond E. Cartledge, Chairman of the Board of Union Camp
Corporation (the "Corporation"), a corporation organized and existing under the
Virginia Stock Corporation Act, in accordance with the provisions of sections
13.1-604, 13.1-706 and 13.1-639 thereof, do hereby certify:

               1.     That the name of the corporation is Union Camp
Corporation.

               2. That on February 25, 1986, pursuant to Section 13.1-639 of the
Virginia Stock Corporation Act and to the authority conferred upon the Board of
Directors by the Articles of Incorporation of the said Corporation, the Board of
Directors of the Corporation duly adopted the following resolution creating a
series of 550,000 shares of Preferred Stock designated as a Series A Junior
Participating Preferred Stock:

               RESOLVED, that it is hereby declared to be in the best interests
        of the Corporation that the Articles of Incorporation of the
        Corporation, as amended and restated to date, be further amended to
        create a new series of Preferred Stock to consist of five hundred-fifty
        thousand (550,000) shares and to be designated as Series A Junior
        Participating Preferred Stock, and to determine the preferences,
        limitations and relative rights of the Series A Junior Participating
        Preferred Stock by adding a new Part C to Article III of such Articles
        of Incorporation to read as follows:

                                     PART C

               Series A Junior Participating Preferred Stock.

               Section 1. Designation and Amount. The shares of such series
shall be designated as "Series A Junior Participating Preferred Stock" (the
"Series A Preferred Stock") and the number of shares constituting such series
shall be 550,000.

               Section 2.  Dividends and Distributions.

               (A) The holders of shares of Series A Preferred Stock shall be
entitled to receive, when and as declared by the Board of Directors out of funds
legally available therefor, quarterly dividends payable in cash on the
thirteenth day of March, June, September and December in each year (each such
date being referred to herein as a "Quarterly Dividend Payment Date"),



<PAGE>
<PAGE>

commencing on the first Quarterly Dividend Payment Date after the first issuance
of a share or fraction of a share of Series A Preferred Stock, in an amount per
share (rounded to the nearest cent) equal to the greater of (a) $20.00 or (b)
subject to the provision for adjustment hereinafter set forth, 100 times the
aggregate per share amount of all cash dividends, and 100 times the aggregate
per share amount (payable in kind) of all non-cash dividends or other
distributions other than a dividend payable in shares of Common Stock or a
subdivision of the outstanding shares of Common Stock (by reclassification or
otherwise), declared on the Common Stock, par value $1.00 per share of the
Corporation (the "Common Stock") since the immediately preceding Quarterly
Dividend Payment Date, or, with respect to the first Quarterly Dividend Payment
Date, since the first issuance of any share or fraction of a share of Series A
Preferred Stock. In the event the Corporation shall at any time after February
25, 1986 (the "Rights Declaration Date") (i) declare any dividend on Common
Stock payable in shares of Common Stock, (ii) subdivide the outstanding Common
Stock, or (iii) combine the outstanding Common Stock into a smaller number of
shares, then in each such case the amount to which holders of shares of Series A
Preferred Stock were entitled immediately prior to such event under clause (b)
of the preceding sentence shall be adjusted by multiplying such amount by a
fraction the numerator of which is the number of shares of Common Stock
outstanding immediately after such event and the denominator of which is the
number of shares of Common Stock that were outstanding immediately prior to such
event.

               (B) The Corporation shall declare a dividend or distribution on
the Series A Preferred Stock as provided in paragraph (A) above immediately
after it declares a dividend or distribution on the Common Stock (other than a
dividend payable in shares of Common Stock); provided, that in the event no
dividend or distribution shall have been declared on the Common Stock during the
period between any Quarterly Dividend Payment Date and the next subsequent
Quarterly Dividend Payment Date, a dividend of $20.00 per share on the Series A
Preferred Stock shall nevertheless be payable on such subsequent Quarterly
Dividend Payment Date.

               (C) Dividends shall begin to accrue and be cumulative on
outstanding shares of Series A Preferred Stock from the Quarterly Dividend
Payment Date next preceding the date of issue of such shares of Series A
Preferred Stock, unless the date of issue of such shares is prior to the record
date for the first Quarterly Dividend Payment Date, in which case dividends on
such shares shall begin to accrue from the date of issue of such shares, or
unless the date of issue is a Quarterly Dividend Payment Date or is a date after
the record date for the determination of holders of shares of Series A Preferred
Stock entitled to receive a quarterly dividend and before such Quarterly
Dividend Payment Date, in either of which events such

                                       2


<PAGE>
<PAGE>

dividends shall begin to accrue and be cumulative from such Quarterly Dividend
Payment Date. Accrued but unpaid dividends shall not bear interest. Dividends
paid on the shares of Series A Preferred Stock in an amount less than the total
amount of such dividends at the time accrued and payable on such shares shall be
allocated pro rata on a share-by-share basis among all such shares at the time
outstanding. The Board of Directors may fix a record date for the determination
of holders of shares of Series A Preferred Stock entitled to receive payment of
a dividend or distribution declared thereon, which record date shall be no more
than 30 days prior to the date fixed for the payment thereof.

               (D) Dividends in full shall not be declared or paid or set apart
for payment on the Series A Preferred Stock for a dividend period terminating on
the Quarterly Dividend Payment Date unless dividends in full have been declared
or paid or set apart for payment on the Preferred Stock of all series (other
than series with respect to which dividends are not cumulative from a date prior
to such dividend date) for the respective dividend periods terminating on such
dividend date. When the dividends are not paid in full on all series of the
Preferred Stock, the shares of all series shall share ratably in the payment of
dividends, including accumulations, if any, in accordance with the sums which
would be payable on said shares if all dividends were declared and paid in full.

               Section 3.  Voting Rights.  The holders of shares of
Series A Preferred Stock shall have the following voting rights:

               (A) Subject to the provision for adjustment hereinafter set
forth, each share of Series A Preferred Stock shall entitle the holder thereof
to 100 votes on all matters submitted to a vote of the stockholders of the
Corporation. In the event the Corporation shall at any time after the Rights
Declaration Date (i) declare any dividend on Common Stock payable in shares of
Common Stock, (ii) subdivide the outstanding Common Stock, or (iii) combine the
outstanding Common Stock into a smaller number of shares, then in each such case
the number of votes per share to which holders of shares of Series A Preferred
Stock were entitled immediately prior to such event shall be adjusted by
multiplying such number by a fraction the numerator of which is the number of
shares of Common Stock outstanding immediately after such event and the
denominator of which is the number of shares of Common Stock that were
outstanding immediately prior to such event.

               (B) Except as otherwise provided herein, the Articles of
Incorporation or by law, the holders of shares of Series A Preferred Stock and
the holders of shares of Common Stock shall vote together as one voting group on
all matters submitted to a vote of stockholders of the Corporation.


                                       3



<PAGE>
<PAGE>


               (C) (i) If at any time dividends on any Series A Preferred Stock
        shall be in arrears in an amount equal to six (6) quarterly dividends
        thereon, the occurrence of such contingency shall mark the beginning of
        a period (herein called a "default period") which shall extend until
        such time when all accrued and unpaid dividends for all previous
        quarterly dividend periods and for the current quarterly dividend period
        on all shares of Series A Preferred Stock then outstanding shall have
        been declared and paid or set apart for payment. During each default
        period, at any annual meeting of stockholders or special meeting held in
        lieu thereof or at a special meeting of the holders of the Preferred
        Stock, all holders of Preferred Stock (including holders of the Series A
        Junior Participating Preferred Stock) with dividends in arrears in an
        amount equal to six (6) quarterly dividends thereon), voting together as
        one voting group, irrespective of series, shall have the right to elect
        two (2) Directors. At any time while the holders of the Preferred Stock
        voting together as one voting group are entitled to elect two directors
        as herein provided, they shall not be entitled to participate with the
        holders of Common Stock in the election of any other directors.

               (ii) Unless the holders of Preferred Stock shall, during an
        existing default period, have previously exercised their right to elect
        Directors, the Secretary of the Corporation may, and upon the written
        request of stockholders of record of ten percent (10%) or more of the
        total number of shares of Preferred Stock outstanding irrespective of
        series addressed to him at the principal office of the Corporation in
        the United States, shall, call a special meeting of the holders of
        Preferred Stock, for the election of the directors to be elected by them
        to be held within 30 days after such call and at a place and upon the
        notice provided by law and in the by-laws for the holding of meetings of
        stockholders; provided, however, that the Secretary shall not be
        required to call such special meeting in the case of any such request
        received less than 90 days before the date fixed for any annual meeting
        of stockholders or special meeting held in lieu thereof. If any such
        special meeting required to be called as provided shall not be called by
        the Secretary within 30 days after the receipt of any such request, then
        the holders of record of 10% or more of the Preferred Stock outstanding
        may designate in writing one of their number to call such meeting, and
        the person so designated may call such meeting to be held at the place
        and upon the notice above provided and for that purpose shall have
        access to the stock ledger of the Corporation. No such special meeting
        and no adjournment thereof shall be held on a date later than 30 days
        before the annual meeting of the stockholders or special meeting held in
        lieu thereof next succeeding the time when the

                                       4


<PAGE>
<PAGE>

        holders of the Preferred Stock become entitled to elect directors 
        as above provided.

               (iii) If any such special meeting shall be called as above
        provided, or if the holders of Preferred Stock shall become entitled to
        elect directors as above provided at any annual meeting of stockholders
        or special meeting held in lieu thereof, then, by vote of the holders of
        at least a majority of the shares of the Preferred Stock which are
        present or represented by proxy at such meeting, the then authorized
        number of directors of the Corporation shall be increased by two, and at
        such meeting, and at all subsequent annual meetings of stockholders or
        special meetings held in lieu thereof until the holders of the Preferred
        Stock shall be divested of such voting power, the holders of the
        Preferred Stock shall be entitled to elect the additional directors so
        provided for, but any directors so elected shall not hold office beyond
        the next annual meeting of stockholders or special meeting held in lieu
        thereof next succeeding the meeting at which such directors are elected.

               (iv) In any default period the holders of Common Stock, and other
        classes of stock of the Corporation if applicable, shall continue to be
        entitled to elect the whole number of Directors until the holders of
        Preferred Stock shall have exercised their right to elect two (2)
        Directors voting together as one voting group, after the exercise of
        which right (x) the Directors so elected by the holders of Preferred
        Stock shall continue in office until their successors shall have been
        elected by such holders or until the expiration of the default period,
        and (y) any vacancy in the Board of Directors may be filled by vote of a
        majority of the remaining Directors theretofore elected by the holders
        of the voting group of stock which elected the Director whose office
        shall have become vacant. References in this paragraph (C) to Directors
        elected by the holders of a particular voting group of stock shall
        include Directors elected by such Directors to fill vacancies as
        provided in clause (y) of the foregoing sentence.

               (v) Immediately upon the expiration of a default period, (x) the
        right of the holders of Preferred Stock voting together as one voting
        group to elect Directors shall cease, subject always to the same
        provisions for the vesting of such voting rights in the case of any
        similar future arrearages in dividends, (y) the term of any Directors
        elected by the holders of Preferred Stock voting together as one voting
        group shall terminate, and (z) the number of Directors shall be such
        number as may be provided for in the Articles of Incorporation or
        by-laws irrespective of any increase made pursuant to the provisions of
        this Section 3 (such number being subject, however, to change thereafter
        in 

                                       5


<PAGE>
<PAGE>

        any manner provided by law or in the Articles of Incorporation or
        by-laws). Any vacancies in the Board of Directors effected by the
        provisions of clauses (y) and (z) in the preceding sentence may be
        filled by a majority of the remaining Directors.

               (D) Except as set forth herein or as otherwise provided in the
Articles of Incorporation, holders of Series A Preferred Stock shall have no
special voting rights and their consent shall not be required (except to the
extent they are entitled to vote with holders of Common Stock as set forth
herein) for taking any corporate action.

               Section 4.  Certain Restrictions.

               (A) Whenever quarterly dividends or other dividends or
distributions payable on the Series A Preferred Stock as provided in Section 2
are in arrears, thereafter and until all accrued and unpaid dividends and
distributions, whether or not declared, on shares of Series A Preferred Stock
outstanding shall have been paid in full, the Corporation shall not

                      (i) declare or pay or set apart for payment any dividends
        (other than dividends payable in shares of any class or classes of stock
        of the Corporation ranking junior to the Series A Preferred Stock) or
        make any other distributions on, any class of stock of the Corporation
        ranking junior (either as to dividends or upon liquidation, dissolution
        or winding up) to the Series A Preferred Stock and will not redeem,
        purchase or otherwise, acquire, directly or indirectly, whether
        voluntarily, for a sinking fund, or otherwise any shares of any class of
        stock of the Corporation ranking junior (either as to dividends or upon
        liquidation, dissolution or winding up) to the Series A Preferred Stock,
        provided that, notwithstanding the foregoing, the Corporation may at any
        time redeem, purchase or otherwise acquire shares of stock of any such
        junior class in exchange for, or out of the net cash proceeds from the
        concurrent sale of other shares of stock or any such junior class;

                      (ii) declare or pay dividends on or make any other
        distributions on any shares of stock ranking on a parity (either as to
        dividends or upon liquidation, dissolution or winding up) with the
        Series A Preferred Stock, except dividends paid ratably on the Series A
        Preferred Stock and all such parity stock on which dividends are payable
        or in arrears in proportion to the total amounts to which the holders of
        all such shares are then entitled;

                      (iii) redeem or purchase or otherwise acquire for
        consideration shares of any stock ranking on a parity

                                       6


<PAGE>
<PAGE>

        (either as to dividends or upon liquidation, dissolution or winding up)
        with the Series A Preferred Stock, provided that the Corporation may at
        any time redeem, purchase or otherwise acquire shares of any such parity
        stock in exchange for shares of any stock of the Corporation ranking
        junior (either as to dividends or upon dissolution, liquidation or
        winding up) to the Series A Preferred Stock;

                      (iv) purchase or otherwise acquire for consideration any
        shares of Series A Preferred Stock, or any shares of stock ranking on a
        parity with the Series A Preferred Stock, except in accordance with a
        purchase offer made in writing or by publication (as determined by the
        Board of Directors) to all holders of such shares upon such terms as the
        Board of Directors, after consideration of the respective annual
        dividend rates and other relative rights and preferences of the
        respective series and classes, shall determine in good faith will result
        in fair and equitable treatment among the respective series or classes.

               (B) The Corporation shall not permit any subsidiary of the
Corporation to purchase or otherwise acquire for consideration any shares of
stock of the Corporation unless the Corporation could, under paragraph (A) of
this Section 4, purchase or otherwise acquire such shares at such time and in
such manner.

               Section 5. Reacquired Shares. Any shares of Series A Preferred
Stock purchased or otherwise acquired by the Corporation in any manner
whatsoever shall be retired and cancelled promptly after the acquisition
thereof. All such shares shall upon their cancellation become authorized but
unissued shares of Preferred Stock and may be reissued as part of a new series
of Preferred Stock to be created by resolution or resolutions of the Board of
Directors, subject to the conditions and restrictions on issuance set forth
herein.

               Section 6. Liquidation, Dissolution or Winding Up. (A) Upon any
voluntary or involuntary liquidation, dissolution or winding up of the
Corporation, no distribution shall be made to the holders of shares of stock
ranking junior (either as to dividends or upon liquidation, dissolution or
winding up) to the Series A Preferred Stock unless, prior thereto, the holders
of shares of Series A Preferred Stock shall have received $300 per share, plus
an amount equal to accrued and unpaid dividends and distributions thereon,
whether or not declared, to the date of such payment (the "Series A Liquidation
Preference"). Following the payment of the full amount of the Series A
Liquidation Preference, no additional distributions shall be made to the holders
of shares of Series A Preferred Stock unless, prior thereto, the holders of
shares of Common Stock shall have received an amount per share (the "Common
Adjustment") equal to 


                                       7


<PAGE>
<PAGE>

the quotient obtained by dividing (i) the Series A Liquidation Preference by
(ii) 100 (as appropriately adjusted as set forth in subparagraph C below to
reflect such events as stock splits, stock dividends and recapitalizations with
respect to the Common Stock) (such number in clause (ii), the "Adjustment
Number"). Following the payment of the full amount of the Series A Liquidation
Preference and the Common Adjustment in respect of all outstanding shares of
Series A Preferred Stock and Common Stock, respectively, holders of Series A
Preferred Stock and holders of shares of Common Stock shall receive their
ratable and proportionate share of the remaining assets to be distributed in the
ratio of the Adjustment Number to 1 with respect to such Preferred Stock and
Common Stock, on a per share basis, respectively.

               (B) In the event, however, that there are not sufficient assets
available to permit payment in full of the Series A Liquidation Preference and
the liquidation preferences of all other series of Preferred Stock, if any,
which rank on a parity with the Series A Preferred Stock, then such remaining
assets shall be distributed ratably to the holders of such parity shares in
proportion to their respective liquidation preferences. In the event, however,
that there are not sufficient assets available to permit payment in full of the
Common Adjustment, then such remaining assets shall be distributed ratably to
the holders of Common Stock.

               (C) In the event the Corporation shall at any time after the
Rights Declaration Date (i) declare any dividend on Common Stock payable in
shares of Common Stock, (ii) subdivide the outstanding Common Stock, or (iii)
combine the outstanding Common Stock into a smaller number of shares, then in
each such case the Adjustment Number in effect immediately prior to such event
shall be adjusted by multiplying such Adjustment Number by a fraction the
numerator of which is the number of shares of Common Stock outstanding
immediately after such event and the denominator of which is the number of
shares of Common Stock that were outstanding immediately prior to such event.

               Section 7. Consolidation, Merger, etc. In case the Corporation
shall enter into any consolidation, merger, combination or other transaction in
which the shares of Common Stock are exchanged for or changed into other stock
or securities, cash and/or any other property, then in any such case the shares
of Series A Preferred Stock shall at the same time be similarly exchanged or
changed in an amount per share (subject to the provision for adjustment
hereinafter set forth) equal to 100 times the aggregate amount of stock,
securities, cash and/or any other property (payable in kind), as the case may
be, into which or for which each share of Common Stock is changed or exchanged.
In the event the Corporation shall at any time after the Rights Declaration Date
(i) declare any dividend on Common Stock payable 

                                       8


<PAGE>
<PAGE>

in shares of Common Stock, (ii) subdivide the outstanding Common Stock, or (iii)
combine the outstanding Common Stock into a smaller number of shares, then in
each such case the amount set forth in the preceding sentence with respect to
the exchange or change of shares of Series A Preferred Stock shall be adjusted
by multiplying such amount by a fraction the numerator of which is the number of
shares of Common Stock outstanding immediately after such event and the
denominator of which is the number of shares of Common Stock that were
outstanding immediately prior to such event.

               Section 8. Redemption. The outstanding shares of Series A
Preferred Stock may be redeemed at the option of the Board of Directors as a
whole, but not in part, at any time, or from time to time, at a cash price per
share equal to (i) the product of the Adjustment Number times the Average Market
Value (as such term is hereinafter defined) of the Common Stock, plus (ii) all
dividends which on the redemption date have accrued on the shares to be redeemed
and have not been paid or declared and a sum sufficient for the payment thereof
set apart, without interest; provided, however, that if and whenever any
quarter-yearly dividend shall have accrued on the Series A Preferred Stock which
has not been paid or declared and a sum sufficient for the payment thereof set
apart, the Corporation may not purchase or otherwise acquire any shares of
Series A Preferred Stock unless all shares of such stock at the time outstanding
are so purchased or otherwise acquired. The "Average Market Value" is the
average of the closing sale prices of the Common Stock during the 30 day period
immediately preceding the date before the redemption date on the Composite Tape
for New York Stock Exchange Listed Stocks, or if such stock is not quoted on the
Composite Tape, on the New York Stock Exchange, or, if such stock is not listed
on such Exchange, on the principal United States securities exchange registered
under the Securities Exchange Act of 1934, as amended, on which such stock is
listed, or, if such stock is not listed on any such exchange, the average of the
closing bid quotations with respect to a share of Common Stock during such
30-day period on the National Association of Securities Dealers, Inc. Automated
Quotations System or any system then in use, or if no such quotations are
available, the fair market value of the Common Stock as determined by the Board
of Directors in good faith.

               Section 9. Ranking. The Series A Preferred Stock shall rank
junior to all other series of the Corporation's Preferred Stock as to the
payment of dividends and the distribution of assets, unless the terms of any
such series shall provide otherwise.

               Section 10. Amendment. The Corporation shall not create any other
class or classes of stock ranking prior to the Series A preferred Stock either
as to dividends or liquidation,

                                       9


<PAGE>
<PAGE>

or increase the authorized number of shares of any such other class of stock, or
amend, alter, or repeal any of the provisions of the Articles of Incorporation
or the resolution or resolutions adopted by the Board of Directors authorizing
the Series A Preferred Stock so as to adversely affect the preferences, rights
or powers of the Series A Preferred Stock without the affirmative vote of
the holders of more than two-thirds of the outstanding shares of the Series A
Preferred Stock, voting separately as one voting group.

               Section 11. Fractional Shares. Series A Preferred Stock may be
issued in fractions of a share which shall entitle the holder, in proportion to
such holders fractional shares, to exercise voting rights, receive dividends,
participate in distributions and to have the benefit of all other rights of
holders of Series A Preferred Stock.

               3. That this amendment to the Articles of Incorporation of the
Corporation as amended and supplemented was adopted on February 25, 1986.

               4. That this amendment to the Articles of Incorporation of the
Corporation as amended and supplemented was duly adopted by the Board of
Directors of the Corporation.

               IN WITNESS WHEREOF, I have executed and subscribed this
Certificate and do affirm the foregoing as true under the penalties of perjury
this 25th day of February, 1986.


                                                   UNION CAMP CORPORATION


                                                   By:            /s/
                                                      ------------------------
                                                      Chairman of the Board

Attest:


            /s/
- -----------------------------
Secretary

                                        10




<PAGE>
<PAGE>



                              ARTICLES OF AMENDMENT

                       OF THE ARTICLES OF INCORPORATION OF

                             UNION CAMP CORPORATION


        1. On January 31, 1984, the Board of Directors of Union Camp Corporation
(the "Corporation") found that the following proposed amendment of its Articles
of Incorporation was in the best interests of the Corporation and directed that
it be submitted to a vote at a meeting of the stockholders of the Corporation:

               RESOLVED, that it is hereby declared to be in the best interests
        of this Corporation that the Articles of Incorporation of this
        Corporation, as heretofore amended, be further amended:

               (A) To increase the authorized capital stock of the Corporation
        by amending the first paragraph of Article III of such Articles of
        Incorporation to read as follows:

               "The total number of shares of authorized capital stock of the
        Corporation is one hundred twenty-six million (126,000,000), of which
        one million (1,000,000) shall be shares of Preferred Stock, having a par
        value of $1 per share, and one hundred twenty-five million (125,000,000)
        shall be shares of Common Stock, having a par value of $1 per share."

               (B) To change each share of Common Stock, of the par value of $1
        per share, which shall have been issued prior to the close of business
        on the effective date of this amendment into two (2) issued shares of
        Common Stock, of the par value of $1 per share.

        2. On March 23, 1984, notice of such meeting was given to each
stockholder of record entitled to vote at the meeting. Such notice was given in
the manner provided in the Virginia Stock Corporation Act and was accompanied by
a copy of the proposed amendment.

        3. On April 24, 1984, the meeting of the stockholders was held and the
amendment proposed by the Board of Directors, as set forth above, was adopted by
a vote of the stockholders.

        4.     The number of shares outstanding and entitled to vote
on the proposed amendment and the number of shares voted for and
against the amendment were as follows:






<PAGE>
<PAGE>


<TABLE>
<CAPTION>
                           Outstanding and                          Shares Voted:
                          Entitled to Vote                   For                    Against
                          ----------------                   ---                    -------
<S>                          <C>                         <C>                        <C>    
Common                       24,389,590                  20,338,845                 110,012

Preferred                       None
</TABLE>

        5. On the effective date of the amendment the stated capital of the
Corporation will be Fifty Million Twenty-nine Thousand Four Hundred Twenty-Four
Dollars ($50,029,424). The increase in the stated capital is to be effected by a
transfer of Twenty-five million Fourteen Thousand Seven Hundred Twelve Dollars
($25,014,712) from capital surplus (Capital in Excess of Par Value Account) to
stated capital (Common Stock Account).

        Executed in the name of the Corporation by the Chairman of the Board of
Directors of the Corporation, its President or a Vice President and its
Secretary or Assistant Secretary who declare under the penalties of perjury that
the facts stated therein are true.

        Dated:  April 24, 1984

                                            UNION CAMP CORPORATION


                                            By                /s/
                                              -----------------------------
                                                   VICE PRESIDENT


                                            And               /s/
                                                -----------------------------
                                                   Richard Irving, III
                                                   ASSISTANT SECRETARY





<PAGE>
<PAGE>



                              ARTICLES OF AMENDMENT

                       OF THE ARTICLES OF INCORPORATION OF

                             UNION CAMP CORPORATION


               1. On January 27, 1976, the Board of Directors of Union Camp
Corporation (the "Corporation") found that the following proposed amendment of
its articles of incorporation was in the best interests of the Corporation and
directed that it be submitted to a vote at a meeting of the stockholders of the
Corporation:

                      RESOLVED, that it is hereby declared to be in the best
               interests of this Corporation that the Articles of Incorporation
               of this Corporation, as heretofore amended, be further amended:

                      (A) To increase the authorized capital stock of the
               Corporation by amending the first paragraph of Article III of
               such Articles of Incorporation to read as follows:

                      "The total number of shares of authorized capital stock of
               the Corporation is forty-six million (46,000,000), of which one
               million (1,000,000) shall be shares of Preferred Stock, having a
               par value of $1 per share, and forty-five million (45,000,000)
               shall be shares of Common Stock, having a par value of $1 per
               share."

                      (B) To change each two (2) shares of Common Stock, of the
               par value of $1 per share, which shall have been issued prior to
               the close of business on the effective date of this amendment
               into three (3) issued shares of Common Stock, of the par value of
               $1 per share.

               2. On March 26, 1976, notice of such meeting was given to each
stockholder of record entitled to vote at the meeting. Such notice was given in
the manner provided in the Virginia Stock Corporation Act and was accompanied by
a copy of the proposed amendment.

               3. On April 27, 1976, the meeting of the stockholders was held
and the amendment proposed by the Board of Directors, as set forth above, was
adopted by a vote of the stockholders.

               4.     The number of shares outstanding and entitled to
vote on the proposed amendment and the number of shares voted
for and against the amendment were as follows:






<PAGE>
<PAGE>


<TABLE>
<CAPTION>

                           Outstanding and                          Shares Voted:
                          Entitled to Vote                   For                    Against
                          ----------------                   ---                    -------
<S>                          <C>                         <C>                        <C>   
Common                       15,133,019                  13,443,924                 35,047

Preferred                       None
</TABLE>

               5. On the effective date of the amendment the stated capital of
the Corporation will be Twenty-Five Million Fourteen Thousand Seven Hundred
Eleven Dollars ($25,014,711). The increase in the stated capital is to be
effected by a transfer of Eight Million Three Hundred Thirty-Eight Thousand Two
Hundred Thirty-Seven Dollars ($8,338,237) from capital surplus (Capital in
Excess of Par Value Account) to stated capital (Common Stock Account).

               Executed in the name of the Corporation by the Chairman of the
Board of Directors of the Corporation, its President or a Vice President and its
Secretary or Assistant Secretary who declare under the penalties of perjury that
the facts stated therein are true.

               Dated:  April 27, 1976.


                                                   UNION CAMP CORPORATION


                                                   By           /s/
                                                      ------------------------
                                                                 President


                                                   And          /s/
                                                       ------------------------
                                                                 Secretary





<PAGE>
<PAGE>



                              ARTICLES OF AMENDMENT

                       OF THE ARTICLES OF INCORPORATION OF

                             UNION CAMP CORPORATION


               1. On January 28, 1969, the Board of Directors of the corporation
found that the following proposed amendment of its articles of incorporation was
in the best interests of the corporation and directed that it be submitted to a
vote of the stockholders:

                      RESOLVED, that it is in the best interests of the
               Corporation that the first paragraph of Article III of the
               Articles of Incorporation be amended to read as follows:

                             "The total number of shares of authorized capital
                      stock of the Corporation is thirty-one million
                      (31,000,000), of which one million (1,000,000) shall be
                      shares of Preferred Stock, having a par value of $1 per
                      share and thirty million (30,000,000) shall be shares of
                      Common Stock, having a par value of $1 per share. At the
                      close of business on the effective date of this amendment
                      each issued share of Common Stock, of the par value of $1
                      per share, shall be changed into two (2) issued shares of
                      Common Stock, of the par value of $1 per share."

               2. On March 27, 1969, being not less than twenty-five (25) days
nor more than fifty (50) days before the meeting of the stockholders to act upon
the proposed amendment, written notice of the meeting was given personally or by
mail to each stockholder of record entitled to vote on the proposed amendment.
The notice stated the place, day and hour of the meeting and the purpose or
purposes for which it was called, and was accompanied by a copy of the proposed
amendment.





<PAGE>
<PAGE>



               3. On April 29, 1969, the meeting of the stockholders was held
and the amendment proposed by the Board of Directors, as set forth above, was
adopted by the stockholders.

               4. The  number  of  shares  of  stock  of  the  corporation
outstanding on the record date, the number of shares entitled to vote on the
proposed amendment and the number of shares voted for and against the amendment
were as follows:

               Shares of Common Stock outstanding:          7,486,042

               Shares of Preferred Stock                    none outstanding
                      outstanding but not
                      entitled to vote:

               Number of Shares entitled to vote:           7,486,042

               Shares voted:
                             For:         6,801,335

                             Against:      13,654


               5. On the effective date of the amendment of the stated capital
of the corporation will be Fifteen million six hundred seventy six thousand four
hundred seventy four Dollars ($15,676,474). The increase in the stated capital
is to be effected by a transfer of Seven million eight hundred thirty eight
thousand two hundred thirty seven Dollars ($7,838,237) from Capital in Excess of
Par Value Account to Common Stock Account.

               Executed in the name of the corporation by its President or a
Vice President and its Secretary or Assistant Secretary who declare under the
penalties of perjury that the facts stated therein are true.






<PAGE>
<PAGE>



               Dated:  April 29, 1969.
                                                   UNION CAMP CORPORATION


                                                   By            /s/
                                                      ------------------------

                                                          Senior Vice President


                                                   And           /s/
                                                      ------------------------
                                                          Assistant Secretary





<PAGE>
<PAGE>



                              ARTICLES OF AMENDMENT
                                     to the
                            ARTICLES OF INCORPORATION
                                       of
                             UNION CAMP CORPORATION

               1. The effect of resolutions of the Board of Directors of this
corporation adopted on January 30, 1968 and February 27, 1968 was that the Board
of Directors of this corporation found that the best interests of the
corporation would be served by amending Article III of the Articles of
Incorporation to read as set forth in the form attached hereto as "Exhibit A".
It was further directed that the proposed amendment be submitted to a vote of
the stockholders.

               2. Between March 26, 1968 and March 28, 1968, inclusive, being
not less than twenty-five (25) days nor more than fifty (50) days before the
meeting of stockholders to act upon the proposed amendment, written notice of
the meeting was given by mail to each stockholder of record entitled to vote on
the proposed amendment. The notice stated the place, date and time of the
meeting and the purposes for which it was called and was accompanied by a copy
of the proposed amendment.

               3.     On April 30, 1968, the meeting of stockholders
was held and the amendment proposed by the Board of Directors, as
set forth above, was adopted by the stockholders.

               4. On the record date there were issued and outstanding 7,481,783
shares (exclusive of shares held in the 


<PAGE>
<PAGE>

Treasury) of the only class of stock of the corporation. Each of these shares 
was entitled to vote on the proposed amendment.

               5. As to that portion of the proposed amendment to Article III
dealing with Preemptive Rights, which portion was voted on separately, the
number of shares voted for and against were as follows:

                             Shares voted:  FOR                  5,411,278
                             Shares voted:  AGAINST                350,540

               6.     As to the balance of said proposed amendment to
Article III, which was also voted on separately, the number of
shares voted for and against were as follows:

                             Shares voted:  FOR                  5,620,727
                             Shares voted:  AGAINST                156,697

               Executed in the name of the corporation by its Vice President and
its Assistant Secretary, who declare under penalties of perjury that the facts
hereinabove stated are true.
                                                   UNION CAMP CORPORATION

                                                   By         /s/
                                                      ------------------------
                                                          Vice President


                                                   By         /s/
                                                      ------------------------
                                                          Assistant Secretary





<PAGE>
<PAGE>


                                                                       Exhibit A


                                   ARTICLE III


        The  total  number  of  shares  of  authorized   capital  stock  of  the
Corporation is sixteen million  (16,000,000),  of which one million  (1,000,000)
shall be  shares  of  Preferred  Stock  having a par  value of $1 per  share and
fifteen million  (15,000,000) shall be shares of Common Stock having a par value
of $1 per share. Upon the effective date of this amendment each share of Capital
Stock of a par value of $6 2/3 per share formerly issued and  outstanding  shall
be a share of Common Stock of a par value of $1 per share.

                               A. PREFERRED STOCK

        1.  Preferred  Stock  may be  issued  from  time  to time in one or more
series, each of such series to have such designations, preferences and relative,
participating, optional or other special rights, and qualifications, limitations
or restrictions  thereof, as are stated and expressed in this Article and in the
resolution or resolutions  providing for the issue of such series adopted by the
Board of Directors as hereinafter provided.

        2.  Authority  is hereby  expressly  granted to the Board of  Directors,
subject to the provisions of this Article, to authorize the issue of one or more
series of Preferred  Stock and with respect to each series to fix by  resolution
or resolutions providing for the issue of such series, to the full extent now or
hereafter permitted by the laws of the Commonwealth of Virginia:

                (a) The  number of  shares to  constitute  such  series  and the
         distinctive designation thereof;

                (b) The dividend  rate or rates on the shares of such series and
         any  restrictions,  limitations or conditions  upon the payment of such
         dividends; whether dividends shall be cumulative and, if so, from which
         date or dates, or the basis for determining from which date or dates;

                (c) Whether or not the shares of such series shall be redeemable
         and,  if so, the time or times and the price or prices at which and the
         other terms and conditions on which the shares may be redeemed;

                (d) The  payments  or other  distributions  in  addition  to any
         accrued  dividends  thereon  which the holders of shares of such series
         shall  be  entitled  to  receive  upon  the  voluntary  or  involuntary
         liquidation, dissolution or winding up of the Corporation;

                (e) Whether or not the shares of such series shall be subject to
         the  operation of a purchase,  retirement,  sinking or




<PAGE>
<PAGE>


         other  analogous fund and, if so, the terms and conditions thereof;

                (f)  Whether  or  not  the  shares  of  such  series   shall  be
         convertible  into or  exchangeable  for  shares of any  other  class or
         classes  of stock or shares  of any other  series of stock or any other
         securities and, if so, the price or prices or rate or rates of exchange
         and any adjustments  thereof and the other terms and conditions of such
         conversion or exchange;

                (g)  Whether  or not the  shares of such  series  shall have any
         voting powers,  which in any case shall be  non-cumulative,  other than
         those  provided in  subparagraphs  A5(b) and A5(c) and  paragraph A6 of
         this Article, and, if so, the extent thereof.

        3. All shares of any one series of  Preferred  Stock shall be  identical
with each other in all respects,  except that shares of any one series issued at
different times may differ as to the dates from which dividends thereon shall be
cumulative;  and all  shares  of  Preferred  Stock  shall  rank  equally  and be
identical in all respects, except as permitted by the provisions of paragraph A2
of this Article.

        4. In the event of any  liquidation,  dissolution  or  winding up of the
Corporation,   whether   voluntary  or   involuntary,   before  any  payment  or
distribution of the assets of the Corporation  shall be made to or set apart for
the  holders  of  shares  of any class or  classes  of stock of the  Corporation
ranking junior to the Preferred  Stock, the holders of the shares of each series
of the  Preferred  Stock shall be entitled to receive  payment of the amount per
share  fixed  by the  Board  of  Directors  in  the  resolution  or  resolutions
authorizing  the issuance of the shares of such series,  plus an amount equal to
all dividends accrued thereon to the date of final distribution to such holders,
but they shall be entitled  to no further  payment.  If,  upon any  liquidation,
dissolution or winding up of the Corporation,  the assets of the Corporation, or
proceeds thereof, distributable among the holders of the shares of the Preferred
Stock shall be insufficient to pay in full the  preferential  amount  aforesaid,
then such  assets,  or the proceeds  thereof,  shall be  distributed  among such
holders ratably in accordance with the respective amounts which would be payable
on such  shares  if all  amounts  payable  thereon  were  paid in full.  For the
purposes of this paragraph A4, the sale,  conveyance,  exchange or transfer (for
cash,  shares of  stock,  other  securities  or other  consideration)  of all or
substantially   all  of  the  property  or  assets  of  the   Corporation  or  a
consolidation or merger of the Corporation with one or more  corporations  shall
not be deemed to be a  dissolution,  liquidation  or winding  up,  voluntary  or
involuntary.

        5.  So  long  as  any  of  the  Preferred  Stock  is  outstanding,   the
Corporation:

                (a) will not  declare  or pay,  or set  apart for  payment,  any
        dividends  (other  than  dividends  payable  in  shares  of any

 


<PAGE>
<PAGE>


        class  or  classes  of  stock  of  the Corporation ranking junior to the
        Preferred  Stock),  or make any distribution, on any class or classes of
        stock of the Corporation ranking junior to the Preferred Stock, and will
        not  redeem,  purchase  or  otherwise  acquire,  directly or indirectly,
        whether voluntarily, for a sinking fund, or otherwise, any shares of any
        class  or  classes  of  stock  of  the Corporation ranking junior to the
        Preferred  Stock,  if  at  the time of making such declaration, payment,
        setting  apart,  distribution,  redemption,  purchase or acquisition the
        Corporation  shall be in default with respect to any dividend payable on
        or  any  obligation  to retire shares of Preferred Stock, provided that,
        notwithstanding  the  foregoing, the Corporation may at any time redeem,
        purchase  or  otherwise acquire shares of stock of any such junior class
        in  exchange  for,  or  out of the net cash proceeds from the concurrent
        sale of, other shares of stock of any such junior class;

                (b) will not,  without  the  affirmative  vote of the holders of
        more  than  66  2/3%  of the  shares  of  Preferred  Stock  at the  time
        outstanding,  given in person or by proxy,  at a meeting  called for the
        purpose,  at which the holders of the  Preferred  Stock,  regardless  of
        series,  shall vote separately as a class, or the written consent of the
        holders of all the outstanding  shares of Preferred Stock (i) create any
        other class or classes of stock  ranking  prior to the  Preferred  Stock
        either as to dividends or liquidation, or increase the authorized number
        of shares of any such  other  class of stock,  or (ii)  amend,  alter or
        repeal of any of the  provisions  of this  Article  so as  adversely  to
        affect the preferences, rights or powers of the Preferred Stock; and

                (c) will not,  without  the  affirmative  vote of the holders of
        more than 66 2/3% of the shares of any adversely  affected series of the
        Preferred Stock at the time outstanding, given in person or by proxy, at
        a meeting  called for the purpose or the written  consent of the holders
        of all the outstanding shares of such series (the holders of such series
        of the  Preferred  Stock  consenting  or  voting,  as the  case  may be,
        separately  as a class),  amend,  alter or repeal any of the  provisions
        herein  or in the  resolution  or  resolutions  adopted  by the Board of
        Directors  authorizing  the issue of such series as  adversely to affect
        the preferences, rights or powers of the Preferred Stock of such series.

        6. If and whenever  dividends on the Preferred Stock shall be in arrears
and the  arrears  shall  aggregate  an  amount at least  equal to six  quarterly
dividends  upon  such  shares,  the  holders  of  the  Preferred  Stock,  voting
separately  as a class  regardless of series,  shall be entitled,  at any annual
meeting of stockholders or special meeting held in lieu thereof, or at a special
meeting of the holders of the Preferred Stock called as hereinafter provided, to
elect two 





<PAGE>
<PAGE>

directors.  At  any  time  while the holders of the Preferred Stock, voting as a
class,  are  entitled to elect two directors as herein provided,  they shall not
be  entitled to participate with the holders of the Common Stock in the election
of any other  directors.  Whenever  all  arrears in  dividends  on the Preferred
Stock then outstanding  shall  have been paid and dividends thereon for the then
current   dividend   period  shall  have  been  paid,  or  declared  and  a  sum
sufficient  in  payment  thereof  set  apart,  the right of the  holders  of the
Preferred Stock to elect two directors  shall cease,  subject always to the same
provisions  for the  vesting of such  voting  rights in the case of any  similar
future arrearages in dividends.

        At any time after  such  voting  power  shall have been so vested in the
holders of the Preferred Stock the Secretary of the  Corporation  may, and, upon
the  written  request of the  holders of record of 10% or more of the  Preferred
Stock  then  outstanding  addressed  to  him  at  the  principal  office  of the
Corporation in the United States shall, call a special meeting of the holders of
the  Preferred  Stock for the election of the directors to be elected by them to
be held  within 30 days  after  such  call and at the place and upon the  notice
provided by law and in the By-Laws for the holding of meetings of  stockholders;
provided, however, that the Secretary shall not be required to call such special
meeting in the case of any such  request  received  less than 90 days before the
date fixed for any annual  meeting of  stockholders  or special  meeting held in
lieu  thereof.  If any such  special  meeting  required to be called as provided
shall not be called by the  Secretary  within 30 days  after the  receipt of any
such request,  then the holders of record of 10% or more of the Preferred  Stock
then  outstanding  may  designate  in writing  one of their  number to call such
meeting,  and the person so  designated  may call such meeting to be held at the
place and upon the notice above  provided and for that purpose shall have access
to  the  stock  ledger  of the  Corporation.  No  such  special  meeting  and no
adjournment thereof shall be held on a date later than 30 days before the annual
meeting  of the  stockholders  or  special  meeting  held in lieu  thereof  next
succeeding the time when the holders of the Preferred  Stock become  entitled to
elect directors as above  provided.  If any such special meeting shall be called
as above provided, or if the holders of Preferred Stock shall become entitled to
elect  directors  as above  provided at any annual  meeting of  stockholders  or
special meeting held in lieu thereof, then, by vote of the holders of at least a
majority of the shares of the Preferred  Stock which are present or  represented
by proxy at such  meeting,  the  then  authorized  number  of  directors  of the
Corporation  shall  be  increased  by  two,  and  at  such  meeting,  and at all
subsequent  annual  meetings of  stockholders  or special  meetings held in lieu
thereof  until the  holders of the  Preferred  Stock  shall be  divested of such
voting  power as above  provided,  the holders of the  Preferred  Stock shall be
entitled to elect the additional directors so provided for, but any directors so
elected shall not hold office beyond the next annual meeting of  stockholders or
special  meeting held in lieu thereof next  succeeding the meeting at which such
directors  are  elected.  Whenever the holders of the  Preferred  Stock shall be
divested  of the  voting  power as above  provided,  the  terms of office of all
persons  elected as directors by the holders of the




<PAGE>
<PAGE>

Preferred  Stock as a class shall  forthwith  terminate  and the number of the
Board of  Directors  shall be reduced accordingly.

        7. The holders of Preferred Stock shall be entitled to receive, when and
as  declared  by the  Board of  Directors,  out of any funds  legally  available
therefor,  preferential cash dividends,  at the rate or rates fixed by the Board
of Directors in the resolution or resolutions  authorizing the various series of
Preferred  Stock,  payable in equal  quarterly  installments on the first day of
February,  May, August and November of each year. Dividends in full shall not be
declared  or paid or set apart for  payment  on the  Preferred  Stock of any one
series for a dividend period  terminating on any dividend date unless  dividends
in full have been  declared  or paid or set apart for  payment on the  Preferred
Stock of all series  (other than series with respect to which  dividends are not
cumulative from a date prior to such dividend date) for the respective  dividend
periods  terminating on such dividend  date.  When the dividends are not paid in
full on all series of the Preferred  Stock, the shares of all series shall share
ratably  in the  payment  of  dividends,  including  accumulations,  if any,  in
accordance  with the sums which would be payable on said shares if all dividends
were declared and paid in full. Accruals of dividends shall not bear interest.

                                 B. COMMON STOCK

        1. Except as provided by the laws of the  Commonwealth  of Virginia,  by
these Articles of Incorporation or by the resolution or resolutions of the Board
of Directors of the Corporation  authorizing any series of Preferred  Stock, the
exclusive voting power for all purposes shall be vested in the holders of Common
Stock.  Should  the  affirmative  vote or  written  consent  of the  holders  of
Preferred  Stock or any series of  Preferred  Stock at the time  outstanding  be
required  for any  purpose,  the vote or consent of the holders of Common  Stock
shall not also be required unless the action to be taken would adversely  affect
the  preferences,  rights or powers of the Common  Stock or unless  such vote or
consent of  holders  of Common  Stock  would be  required  even if there were no
Preferred Stock.

        2. In the event of any  liquidation,  dissolution  or  winding up of the
Corporation, the holders of the Common Stock shall be entitled, after payment or
provision for payment of the debts and other  liabilities of the Corporation and
the amounts to which the holders of the  Preferred  Stock shall be entitled,  to
share ratably in the remaining net assets of the Corporation.


                                PREEMPTIVE RIGHTS

        No  stockholder  shall  have any  preemptive  or  preferential  right to
subscribe  for  or  purchase  any of  the  authorized  shares  of  stock  of the
Corporation,  whether  unissued or in the treasury,  or any obligations or other
securities convertible into or carrying any 




<PAGE>
<PAGE>

optional  or  other right to subscribe for or purchase any of said shares of the
stock  of the  Corporation,  aor any optional or other right to subscribe for or
purchase  any  of  the foregoing, whether the same be issued for cash, property,
services or otherwise and whenever the same may be issued or sold.

<PAGE>
<PAGE>



                              ARTICLES OF AMENDMENT
                       OF THE ARTICLES OF INCORPORATION OF
                       UNION BAG - CAMP PAPER CORPORATION

               1. On January 25, 1966, the Board of Directors of the corporation
found that the following proposed amendment of its articles of incorporation was
in the best interests of the corporation and directed that it be submitted to a
vote of the stockholders:

               RESOLVED, That, in the judgment of the Board of Directors of the
        Union Bag - Camp Paper Corporation, it is deemed advisable to amend the
        Charter so as to change the name of the Company from Union Bag - Camp
        Paper Corporation, its present name, to Union Camp Corporation, and that
        to that end Article I be changed to read as follows:


                                   "ARTICLE I

                      "The name of the Corporation is
                      Union Camp Corporation."


               2. On March 29, 1966, being not less than twenty-five (25) days
nor more than fifty (50) days before the meeting of the stockholders to act upon
the proposed amendment, written notice of the meeting was given personally or by
mail to each stockholder of record entitled to vote on the proposed amendment.
The notice stated the place, day and hour of the meeting and the purpose or
purposes for which it was called, and was accompanied by a copy of the proposed
amendment.






<PAGE>
<PAGE>



               3.     On April 26, 1966, the meeting of the
stockholders was held and the amendment proposed by the Board of Directors,
as set forth above, was adopted by the stockholders.

               4. The number of shares of stock of the corporation outstanding
on the record date, the number of shares entitled to vote on the proposed
amendment, the number of shares voted for and against the amendment, the number
of shares of each class or series entitled to vote as a class, and the number of
shares of each such class or series voted for or against the amendment were as
follows:

               Shares outstanding, all classes, 7,671,557.

               Shares entitled to vote, all classes, 7,671,557.

               Shares, all classes, voted: FOR  6,808,746 ; AGAINST
13,730 .

               Executed in the name of the corporation by its President or a
Vice President and its Secretary or Assistant Secretary who declare under the
penalties of perjury that the facts stated therein are true.
               Dated April 26, 1966.
                                            UNION BAG - CAMP PAPER CORPORATION


                                            By              /s/
                                              ---------------------------------
                                                          Vice President


                                            And             /s/
                                              ---------------------------------
                                                          Assistant Secretary





<PAGE>
<PAGE>



              ARTICLES OF MERGER OF RIVER RAISIN PAPER COMPANY INTO
                       UNION BAG - CAMP PAPER CORPORATION


        (a) The plan of merger of River  Raisin  Paper  Company into Union Bag -
Camp Paper Corporation shall be as set forth in Annex I hereto.

        (b) A  meeting  of the  Board of  Directors  of Union  Bag - Camp  Paper
Corporation  was held on  January  26,  1960 at which  said plan of  merger  was
approved;  on March 10, 1960 notice of  submission of said plan of merger to the
stockholders  of said  corporation  was  given  in the  manner  provided  in the
Virginia  Stock  Corporation  Act and was  accompanied by a copy of said plan of
merger;  and at the annual meeting of said  stockholders  held on April 12, 1960
said plan of merger was adopted by said stockholders.

        (c) At the close of business on February 29, 1960, the record date fixed
by the  Board  of  Directors  of  said  corporation  for  the  determination  of
stockholders  entitled to vote at said annual  meeting,  there were  outstanding
7,382,744  shares  of  Capital  Stock  of the par  value  of $6 2/3 each of said
corporation all of which were entitled to vote upon said plan of merger.

        (d) At said annual meeting  6,323,784  shares of said Capital Stock were
voted for said plan of merger and 24,071 shares of said Capital Stock were voted
against said plan of merger.

        (e) The  stated  capital of Union Bag - Camp  Paper  Corporation  on the
effective  date of the  merger  contemplated  by said  plan  of  merger  will be
$51,821,180 plus, in the event said merger becomes effective after May 31, 1960,
$6 2/3 for each share of such Capital  Stock issued after that date  pursuant to
stock  options  outstanding  under  the  Employee  Stock  Option  Plan  of  said
corporation.

        (f)    Said merger is permitted by the laws of Michigan.

        (g) All conditions required by the laws of Michigan with respect to said
merger have been satisfied.







<PAGE>
<PAGE>



        IN WITNESS WHEREOF,  Union Bag - Camp paper Corporation and River Raisin
Paper Company have caused these Articles of Merger to be signed this 29th day of
April,  1960, in their  respective  names by their  respective  proper officers,
thereunto duly  authorized,  who declare under penalty of perjury that the facts
stated therein are true.

                                            UNION BAG - CAMP PAPER CORPORATION

                                            By .........../s/..................
                                                          Fred Meendsen
                                                          Vice President

                                               .........../s/..................
                                                          Walter C. Taylor, Jr.
                                                          Assistant Secretary

                                            RIVER RAISIN PAPER COMPANY

                                            By .........../s/..................
                                                          Arthur J. Goetz
                                                          Vice President

                                               .........../s/..................
                                                          Albert W. Schulte
                                                          Secretary





<PAGE>
<PAGE>



                                                                       ANNEX I

        THESE ARTICLES OF MERGER, made and entered into this 26th day of
January, 1960, by and between UNION BAG - CAMP PAPER CORPORATION (hereinafter
sometimes called "Union Bag - Camp") and the Directors thereof, parties of the
first part, and RIVER RAISIN PAPER COMPANY (hereinafter sometimes called "River
Raisin") and the Directors thereof, parties of the second part:

        Union Bag - Camp is a Virginia corporation, organized under the laws of
Virginia pursuant to an agreement of merger recorded October 30, 1944, between
Camp Manufacturing Company, a Virginia corporation, and Chesapeake - Camp
Corporation, a Virginia corporation, under the name of Chesapeake - Camp
Corporation. Its name was changed to Camp Manufacturing Company, Incorporated,
by an amendment to its charter on July 14, 1945, and its charter was
subsequently amended on the 16th day of December, 1946. Its name was further
changed to Union Bag - Camp Paper Corporation, and its charter was further
amended, pursuant to an agreement of merger with Union Bag & Paper Corporation
recorded July 12, 1956. Its executive offices are at 233 Broadway, New York, New
York, and its principal office is located in the County of Isle of Wight, near
Franklin, Virginia. Under its charter its total authorized capital stock
consists of 10,000,000 shares of the par value of $6 2/3 each, of which
7,382,930 shares are outstanding on the date of these Articles.

        River Raisin is a Michigan corporation, organized under the laws of
Michigan pursuant to Articles of Incorporation dated June 24, 1910, and its
corporate term was extended on June 19, 1940. Its Capital Stock was increased
on July 29, 1910, December 29, 1916, February 16, 1917 and January 31, 1921.
Its charter was amended on January 31, 1921, August 26, 1926 and April 14, 1942.
Its principal office, and its executive offices, are located in the City of
Monroe, Monroe County, Michigan. Under its charter its total authorized capital
stock consists of 500,000 shares of the par value of $5 each, of which 463,215
shares are outstanding on the date of these Articles.

        Union Bag - Camp and River Raisin (hereinafter sometimes referred to as
the "Constituent Corporations") were organized for such purposes as permit their
merger in accordance with the laws of Virginia and Michigan.

        The respective Boards of Directors of the Constituent Corporations, in
pursuance of the plan of reorganization of both of said Corporations, deem it
desirable, to the end that wider diversification of business and product, more
efficient use of facilities and greater economies in operation may be realized
and otherwise and generally for the advantage and welfare of the said
Corporations and their several and respective stockholders, to merge River
Raisin into Union Bag - Camp, under and pursuant to

                                       1


<PAGE>
<PAGE>

the laws of the State of Michigan and of the Commonwealth of Virginia and the
plan of merger hereinafter described, all as hereinafter provided.

        NOW, THEREFORE, THESE ARTICLES WITNESSETH: That in consideration of the
premises and of the mutual agreements, provisions, covenants and promises herein
contained, it is hereby agreed by and between the parties hereto that River
Raisin shall be merged into Union Bag - Camp, and Union Bag Camp shall continue
in existence as the surviving corporation under the laws of Virginia with the
name of Union Bag - Camp Paper Corporation (hereinafter referred to as the
"Corporation"). The parties hereto, by these presents, hereby prescribe the
terms and conditions of the said merger and the mode of carrying the same into
effect, which terms and conditions and mode of carrying the same into effect the
parties hereto do mutually and severally agree and covenant to observe, keep and
perform: that is to say:

                                    ARTICLE I

        The charter of Union Bag - Camp as heretofore amended, and as set forth
in Exhibit A hereto, shall continue in effect as the charter of the Corporation
after the merger becomes effective and until further amended pursuant to the
laws of Virginia.

                                   ARTICLE II

        After the merger becomes effective and until otherwise determined by the
Board of Directors of the Corporation, the business of River Raisin shall be
continued as a division of the Corporation under the River Raisin name.

                                   ARTICLE III

        1. Merger Subject to Approval. These Articles of Merger are entered into
subject to the approval of, and shall be submitted to, the stockholders of the
respective Constituent Corporations, as provided by law, at meetings which shall
be held as hereinafter provided, and subject to written approval of The
Prudential Insurance Company of America, as required by outstanding loan
agreements with River Raisin, to be given prior to the filing date, as same is
defined in Section 8 of this Article III. The Constituent Corporations shall do
all such other acts and things as shall be necessary or desirable in order to
effectuate the merger.

        2.     Effect of Merger upon Stock of Constituent
Corporations.  When the merger becomes effective:

               (a) Each share of Capital Stock (par value $6 2/3 per share) of
        Union Bag - Camp, which shall be issued and

                                       2

<PAGE>
<PAGE>

        outstanding shall continue to be one share of Capital Stock (par value
        $6 2/3 per share) of the Corporation; and

               (b) Each share of Capital Stock of River Raisin (par value $5 per
        share) which shall be issued and outstanding (excluding any shares then
        held in the treasury of River Raisin, which shares shall cease to exist
        and shall be cancelled) shall be thereby convened into five-sixths (5/6)
        of a share of Capital Stock (par value $6 2/3 per share) of the
        Corporation.

        At any time after the date of issuance of a Certificate of Merger by the
State Corporation Commission of Virginia, each holder of an outstanding
certificate or certificates theretofore representing Capital Stock of River
Raisin may surrender the same to the Corporation, and such holder shall be
entitled, upon such surrender, to receive in exchange therefor a certificate or
certificates representing the number of full shares of Capital Stock of the
Corporation into which the shares of stock of River Raisin theretofore
represented by the certificate or certificates so surrendered shall have been
converted as aforesaid. Such exchange shall be at the expense of the
Corporation. Until so surrendered, each outstanding certificate which, prior to
the effective date of the merger, represented shares of stock of River Raisin
shall be deemed for all corporate purposes to evidence ownership of the full
shares of stock of the Corporation into which the same shall have been so
converted; provided, however, that no dividend payable to the holders of record
of Capital Stock of the Corporation as of any date after the merger becomes
effective shall be paid to a holder of a River Raisin certificate or
certificates until such certificate or certificates shall be surrendered, but
upon surrender of any such certificate or certificates, the amount of dividends
which have theretofore become payable but have not been paid with respect to the
number of full shares of Capital Stock of the Corporation represented by such
certificate or certificates shall be paid to the holder in whose name the
certificate or certificates for Capital Stock of the Corporation shall be
issued.

        The Corporation shall not be required to issue a certificate for any
fraction of a share of its Capital Stock resulting from conversion of River
Raisin Capital Stock. After the date of issuance of a Certificate of Merger by
the State Corporation Commission of Virginia, and until June 30, 1960, the
Corporation shall make arrangements, at the expense of the Corporation, for the
sale of fractional shares and for the completion of full shares by the purchase
of additional fractional shares. Pursuant to such arrangements, all fractional
shares not sold or completed prior to July 1, 1960 shall be sold on that date
for the account of the holders thereof.


                                        3




<PAGE>
<PAGE>



        3.     Restrictions on Action by River Raisin.  Unless these
Articles of Merger shall be terminated and abandoned pursuant to
the provisions hereof, River Raisin shall not without the prior
written consent of Union Bag - Camp:
               (a) Take any action or enter into any transaction out of the
        ordinary course of business other than the construction of a new plant
        in the Benton Harbor, Michigan area at a cost not in excess of $500,000
        and the disposition of the three (3) shares of Florida Gulf Fibre
        Company held by it;

               (b) Issue or sell, or grant rights to purchase or
        subscribe to, any equity securities of River Raisin; or

               (c) Pay or declare any dividend, or make any distribution, other
        than a regular quarterly dividend at a rate not in excess of twenty (20)
        cents per share of its Capital Stock.

        4. Effect of Merger on Property. When the merger becomes effective, all
the property, rights, privileges, franchises, leases, contracts, patents,
trade-marks, licenses, registrations and other assets of every kind and
description of River Raisin shall be transferred to, vested in and devolved upon
the Corporation, without further act or deed, and all property, rights and every
other interest of River Raisin shall be as effectively the property of the
Corporation as they were of River Raisin. River Raisin hereby agrees, from time
to time as and when requested by Union Bag - Camp or by its successors or
assigns, to execute, or cause to be executed, all such deeds and instruments,
and to take, or cause to be taken, such further or other action as the
Corporation may deem necessary or desirable in order to vest in and confirm to
the Corporation title to, and possession of, any property of River Raisin
acquired or to be acquired by reason of or as a result of the merger, and
otherwise to carry out the intent and purposes hereof, and the proper officers
and directors of River Raisin and the proper officers and directors of the
Corporation are fully authorized in the name of River Raisin or otherwise to
take any and all such action: provided, however, that no such deed or other
instrument need be delivered to Union Bag - Camp prior to the filing date as
defined in Section 8 of this Article III.

        5.     By-laws.  On or before February 15, 1960, the Board of
Directors of River Raisin Paper Company will amend the by-laws
of River Raisin by adding the following provision:

               The close of business of any day which (not counting said day) is
        at least five (5) and not more than forty (40) full days prior to the
        date of any meeting of the stockholders, or the date of the payment of
        any dividend, or

                                       4


<PAGE>
<PAGE>

        the date for the allotment of rights, or the date when
        any change, conversion or exchange of capital stock shall go into effect
        may be fixed by the Board of Directors as the record date for the
        determination of the stockholders entitled to notice of and to vote at
        any such meeting, or entitled to receive payment of any such dividend or
        allotment of rights, or to exercise the rights in respect to any such
        change, conversion or exchange of capital stock, and only stockholders
        of record on the record date so fixed shall be entitled to such notice
        of or to vote at such meeting or to receive payment of such dividend or
        allotment of rights, or to exercise such rights, as the case may be.

        After the merger becomes effective, the by-laws of Union Bag - Camp, as
they may be amended from time to time, shall be the by-laws of the Corporation.

        6. Employee Benefit Plans. River Raisin's Profit-Sharing Plan for
Salaried Employees shall be amended prior to the filing date so as to provide
that after the merger becomes effective contributions to the Plan shall be
determined with respect to the profits of the River Raisin Division of the
Corporation. The Board of Directors of the Corporation shall have all the powers
of the Board of Directors of River Raisin under River Raisin's Profit-Sharing
Plan for Salaried Employees, including the power to amend or terminate the Plan
for years subsequent to 1959. Unless and until otherwise determined by the Board
of Directors of the Corporation, all pension and group insurance arrangements of
the Constituent Corporations shall continue for the benefit of the employees and
retired employees of each of the Constituent Corporations to which they apply
and shall remain separate and exclusively for the benefit of such employees.

        7.  Termination and Abandonment.  Anything herein or
elsewhere to the contrary notwithstanding, these Articles of
Merger may be terminated and abandoned:

               (a) By mutual consent of the Boards of Directors of
        the Constituent Corporations, at any time prior to the filing
        date;

               (b) By the Board of Directors of either Constituent Corporation,
        at any time after April 15, 1960 and prior to the filing date if:

                      (i) The office of the Commissioner of Internal Revenue
               shall not have ruled that the merger will not result in
               recognized gain or loss or taxable income to either of the
               Constituent Corporations or (except to the extent of the proceeds
               of sale of fractional shares held by River Raisin stockholders)
               to their stockholders, and

                                        5




<PAGE>
<PAGE>



                      (ii) Such Constituent Corporation shall not have received
               an opinion of counsel, satisfactory to its Board, to that effect:

               (c) By the Board of Directors of River Raisin, at any
        time prior to the filing date if:

                      (i) As a result of any transaction out of the ordinary
               course of business entered into by Union Bag - Camp after the
               date hereof there has been, in the opinion of the Board, any
               substantial adverse change in the nature of the business or in
               the financial condition of Union Bag - Camp, or

                      (ii) There has been any change in Union Bag - Camp's
               present dividend rate:

               (d) By the Board of Directors of Union Bag - Camp, at any time
        prior to the filing date if, in the opinion of such Board, the merger is
        impracticable by reason of the possible exercise of such statutory
        rights, if any, of appraisal and payment for stock as the stockholders
        of River Raisin shall possess (provided that the merger shall not be
        deemed impracticable unless objection and demand for payment shall have
        been duly filed pursuant to the laws of Michigan by holders of more than
        20,000 shares of River Raisin Capital Stock); or

               (e) By the Board of Directors of Union Bag - Camp, at any time
        after April 15, 1960 and prior to the filing date if any person:

                      (i) Was, in the opinion of counsel for Union Bag - Camp,
               an affiliate of River Raisin as defined in paragraph (f) of Rule
               133 of the Rules and Regulations of the Securities and Exchange
               Commission under the Securities Act of 1933, as amended, at the
               time the merger was submitted to a vote of the stockholders of
               River Raisin, and

                      (ii) Has failed for five (5) days after request therefor,
               delivered to River Raisin by Union Bag Camp prior to the time
               such vote is taken, to enter into an agreement with Union Bag -
               Camp, satisfactory to its Board of Directors, representing and
               warranting that he intends to hold for investment the Capital
               Stock of the Corporation in which he acquires a beneficial
               interest by reason of the merger, and indemnifying Union Bag -
               Camp against any and all costs, liabilities and expense the
               Corporation may incur under the Securities Act of 1933, as
               amended, in connection with the merger in the event he fails to
               retain such Capital Stock for at 

                                        6


<PAGE>
<PAGE>

               least two (2) years after the merger becomes effective and he is
               adjudged to be an underwriter under paragraph (c) of said 
               Rule 133.

        In the event of termination and abandonment of these Articles of Merger
by the Board of Directors of either of the Constituent Corporations as above
provided, written notice shall be given to the other, and thereupon these
Articles of Merger shall become wholly void and of no effect and there shall be
no liability on the part of either of the Constituent Corporations or its Board
of Directors or stockholders.

        8. Effectuation of Merger. These Articles of Merger shall be presented
to the stockholders of River Raisin at a special meeting called by its Board of
Directors and to be held not later than March 29, 1960. If approved by the
stockholders of River Raisin, these Articles of Merger shall be presented for
approval to the stockholders of Union Bag - Camp at their annual meeting to be
held April 12, 1960. If approved by the stockholders of Union Bag - Camp, these
Articles of Merger shall be filed with the State Corporation Commission of
Virginia and the Michigan Corporation and Securities Commission, but not sooner
than the close of business on April 22, 1960 nor later than the opening of
business on May 2, 1960. The date on which these Articles shall first be filed
in Virginia or Michigan is hereinabove sometimes referred to as the "filing
date".

        9. Undertakings of Directors and Officers. Each director of Union Bag -
Camp executing these Articles of Merger thereby undertakes to vote the stock of
Union Bag - Camp held by him in favor of the merger when presented to the
stockholders of Union Bag - Camp for approval. Each director of River Raisin
executing these Articles of Merger thereby undertakes to vote the stock of River
Raisin held by him in favor of the merger when presented to the stockholders of
River Raisin for approval. Each director and each officer of River Raisin has
executed an agreement in the form of Exhibit B hereto wherein he represents and
warrants that he is acquiring the Union Bag - Camp Capital Stock issued to him
pursuant to the merger for the purpose of investment and not with a view to
distribution.


                                        7




<PAGE>
<PAGE>




        IN WITNESS WHEREOF, Union Bag - Camp Paper Corporation and River Raisin
Paper Company have caused these Articles of Merger to be signed, in two or more
counterparts, in their respective corporate names by their respective officers,
thereunto duly authorized, and have caused their respective seals to be hereunto
affixed and duly attested, and the undersigned directors of each of the said
corporations have signed and sealed these presents, all as of the day and year
first above written.

                                            UNION BAG - CAMP PAPER CORPORATION

                                                   By  ALEXANDER CALDER, JR.
                                                          President

[Corporate Seal of Union
Bag - Camp Paper Corporation]


Attest:

        SYDNEY J. TAYLOR
                      Secretary

                                        8




<PAGE>
<PAGE>



        LAWRENCE D. BARNEY, EDWIN F. BLAIR, SYDNEY K. BRADLEY,
ALEXANDER CALDER, ALEXANDER CALDER, JR., LOUIS CALDER, JR.,
ROBERT G. CALDER, J. L. CAMP, JR., HUGH D. CAMP, JOHN M. CAMP,
W. M. CAMP, THOMAS T. DUNN, ALBERT S. FOOTE, ROBERT W. GROVES,
D.J. HARDENBROOK, W. PAUL STILLMAN and HOMER A. VILAS.


 ..............................
     Lawrence D. Barney


 ..............................
       Edwin F. Blair


 ..............................
     Sydney K. Bradley


 ..............................
      Alexander Calder


 ..............................
     Alexander Calder, Jr.


 ..............................
      Louis Calder, Jr.


 ..............................
      Robert G. Calder


 ..............................
      J. L. Camp, Jr.


 ..............................
       Hugh D. Camp


 ..............................
       John M. Camp


 ..............................
        W. M. Camp


 ..............................
      Thomas T. Dunn


 ..............................
      Albert S. Foote


 ..............................
      Robert W. Groves


 ..............................
      D. J. Hardenbrook


 ..............................
      W. Paul Stillman


 ..............................
       Homer A. Vilas


being all or a majority of their number.

                                                   RIVER RAISIN PAPER COMPANY

                                                          By

[Corporate Seal of River Raisin Paper Company]                       President

                                       9


<PAGE>
<PAGE>


Attest:

                      Secretary



        ARTHUR J. GOETZ, HAL A. KROEGER, H. L. LAMB, E. C. RONEY,
ALBERT W. SCHULTE, W. P. SMITH and CHAS. L. WOOD.


 ..............................
       Arthur J. Goetz


 ..............................
       Hal A. Kroeger


 ..............................
         H. L. Lamb


 ..............................
         E. C. Roney


 ..............................
      Albert W. Schulte


 ..............................
        W. P. Smith


 ..............................
       Chas. L. Wood


being all or a majority of their number.

                                       10




<PAGE>
<PAGE>



                                                                       EXHIBIT A

                                     CHARTER
                                       OF
                       UNION BAG - CAMP PAPER CORPORATION

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

                                    ARTICLE I

        The name of the Corporation is UNION BAG - CAMP PAPER
CORPORATION.

                                   ARTICLE II

        The purpose for which the Corporation is organized is to acquire, own,
hold, use, produce, mine, manufacture, process, distribute, mortgage, sell and
generally deal in timber, lumber, wood, pulp, board, paper, minerals, metals,
chemicals and all products made wholly or partly thereof or therefrom, and all
other real and personal property of every kind, without limitation. The
Corporation shall have all corporate powers provided by Virginia law, including
the power to acquire and hold or guarantee securities of other corporations, but
shall not have the powers of a bank, insurance company, railroad or other public
service company.

                                   ARTICLE III

        The maximum amount of the Capital Stock of the Corporation is to be
$66,666,666 2/3, and the minimum amount is to be $10,000,000; and the Capital
Stock is to be divided into shares of the par value of $6 2/3 per share. Each
outstanding share of Capital Stock shall be entitled to one vote on each matter
submitted to a vote at any meeting of the stockholders of the corporation.

                                   ARTICLE IV

        All stock of the Corporation, whether now or hereafter authorized, may
be issued from time to time for such consideration as may be fixed from time to
time by the Board of Directors.

                                    ARTICLE V

        All corporate powers shall be exercised by the Board of Directors,
except as otherwise required by statute or by the charter as at the time
amended.

        The Board of Directors shall have the power to make and alter the
by-laws.

                                       11




<PAGE>
<PAGE>




        The Board of Directors shall have the right to prescribe reasonable
rules and regulations governing any inspection of the books and records by the
stockholders.

                                   ARTICLE VI

        The principal office of the Corporation shall be in the County of Isle
of Wight, Virginia, and its post office address shall be Franklin, Virginia.

                                   ARTICLE VII

        The amount of real estate to which the holdings of the Corporation are
limited is 10,000,000 acres.

                                       12




<PAGE>
<PAGE>



                                                                       EXHIBIT B

UNION BAG - CAMP PAPER CORPORATION
233 Broadway
New York 7, N. Y.

                                                                  January , 1960

Dear Sirs:

        Each of the undersigned hereby severally represents and warrants that,
in the event of the merger of River Raisin Paper Company into and with Union Bag
- - Camp Paper Corporation pursuant to the offer made today by River Raisin, he
will acquire the stock of Union Bag - Camp issued to him in connection with such
merger for investment and not with a view to distribution.


                                Very truly yours,


 ..............................
      Chas. L. Wood


 ..............................
     Albert W. Schulte


 ..............................
     H. L. Lamb


 ..............................
     W. P. Smith


 ..............................
     Hobart V. Hodge


 ..............................
     Warren M. Pellot


 ..............................
     Arthur J. Goetz


 ..............................
     Hal A. Kroeger


 ..............................
     E. C. Roney


 ..............................
     Fred B. Attwood


 ..............................
     Lawrence P. Jones


 ..............................
     Gerald H. Schuster


                                       13




<PAGE>
<PAGE>


                              ARTICLES OF AMENDMENT

                       OF THE ARTICLES OF INCORPORATION OF

                             UNION CAMP CORPORATION


               1. On January 27, 1976, the Board of Directors of Union Camp
Corporation (the "Corporation") found that the following proposed amendment of
its articles of incorporation was in the best interests of the Corporation and
directed that it be submitted to a vote at a meeting of the stockholders of the
Corporation:

                      RESOLVED, that it is hereby declared to be in the best
               interests of this Corporation that the Articles of Incorporation
               of this Corporation, as heretofore amended, be further amended:

                      (A) To increase the authorized capital stock of the
               Corporation by amending the first paragraph of Article III of
               such Articles of Incorporation to read as follows:

                      "The total number of shares of authorized capital stock of
               the Corporation is forty-six million (46,000,000), of which one
               million (1,000,000) shall be shares of Preferred Stock, having a
               par value of $1 per share, and forty-five million (45,000,000)
               shall be shares of Common Stock, having a par value of $1 per
               share."

                      (B) Two change each two (2) shares of Common Stock, of the
               par value of $1 per share, which shall have been issued prior to
               the close of business on the effective date of this amendment
               into three (3) issued shares of Common Stock, of the par value of
               $1 per share.

               2. On March 26, 1976, notice of such meeting was given to each
stockholder of record entitled to vote at the meeting. Such notice was given in
the manner provided in the Virginia Stock Corporation Act and was accompanied by
a copy of the proposed amendment.

               3. On April 27, 1976, the meeting of the stockholders was held
and the amendment proposed by the Board of Directors, as set forth above, was
adopted by a vote of the stockholders.

               4.     The number of shares outstanding and entitled to
vote on the proposed amendment and the number of shares voted for
and against the amendment were as follows:

                             Outstanding and              Shares Voted:
                             Entitled to Vote        For            Against
                             ----------------        ---            -------

<PAGE>
<PAGE>



<TABLE>
<CAPTION>
<S>                      <C>                  <C>                    <C>   
Common                   15,133,019           13,443,924             35,047
                                              ----------            -------

Preferred                           None
</TABLE>

               5. On the effective date of the amendment the stated capital of
the Corporation will be Twenty-Five Million Fourteen Thousand Seven Hundred
Eleven Dollars ($25,014,711). The increase in the stated capital is to be
effected by a transfer of Eight Million Three Hundred Thirty-Eight Thousand Two
Hundred Thirty-Seven Dollars ($8,338,237) from capital surplus (Capital in
Excess of Par Value Account) to stated capital (Common Stock Account).

               Executed in the name of the Corporation by the Chairman of the
Board of Directors of the Corporation, its President or a Vice President and its
Secretary or Assistant Secretary who declare under the penalties of perjury that
the facts stated therein are true.

               Dated:  April 27, 1976.


                             UNION CAMP CORPORATION



                                    By
                                       ---------------------------------------
                                                          President


                                 And
                                     ------------------------------------------
                                                          Secretary





<PAGE>
<PAGE>



                              ARTICLES OF AMENDMENT

                       OF THE ARTICLES OF INCORPORATION OF

                             UNION CAMP CORPORATION


               1. On January 28, 1969, the Board of Directors of the corporation
found that the following proposed amendment of its articles of incorporation was
in the best interests of the corporation and directed that it be submitted to a
vote of the stockholders:
                      RESOLVED, that it is in the best interests of the
               Corporation that the first paragraph of Article III of the
               Articles of Incorporation be amended to read as follows:

                      "The total number of shares of authorized capital stock of
               the Corporation is thirty-one million (31,000,000), of which one
               million (1,000,000) shall be shares of Preferred Stock, having a
               par value of $1 per share and thirty million (30,000,000) shall
               be shares of Common Stock, having a par value of $1 per share. At
               the close of business on the effective date of this amendment
               each issued share of Common Stock, of the par value of $1 per
               share, shall be changed into two (2) issued shares of Common
               Stock, of the par value of $1 per share."

               2. On March 27, 1969, being not less than twenty-five (25) days
nor more than fifty (50) days before the meeting of the stockholders to act upon
the proposed amendment, written notice of the meeting was given personally or by
mail to each stockholder of record entitled to vote on the proposed amendment.
The notice stated the place, day and hour of the meeting and the purpose or
purposes for which it was called, and was accompanied by a copy of the proposed
amendment.
               3.     On April 29, 1969, the meeting of the stockholders
was held and the amendment proposed by the Board of Directors, as
set forth above, was adopted by the stockholders.





<PAGE>
<PAGE>



               4. The number of shares of stock of the corporation outstanding
on the record date, the number of shares entitled to vote on the proposed
amendment and the number of shares voted for and against the amendment were as
follows:

<TABLE>
<S>                                                            <C>      
      Shares of Common Stock outstanding:                      7,486,042

      Shares of Preferred Stock outstanding                    none outstanding
      but not entitled to vote
      Number of Shares entitled to vote:                       7,486,042

      Shares voted:

                 For:             6,801,335

                 Against:            13,654
</TABLE>


               5. On the effective date of the amendment the stated capital of
the corporation will be Fifteen million six hundred seventy six thousand four
hundred seventy four Dollars ($15,676,474). The increase in the stated capital
is to be effected by a transfer of Seven million eight hundred thirty eight
thousand two hundred thirty seven Dollars ($7,838,237) from Capital in Excess of
Par Value Account to Common Stock Account.

               Executed in the name of the corporation by its President or a
Vice President and its Secretary or Assistant Secretary who declare under the
penalties of perjury that the facts stated therein are true.

               Dated:  April 29, 1969.
                                            UNION CAMP CORPORATION



                                            By
                                               --------------------------------
                                                   Senior Vice President


                                       And
                                           -------------------------------------
                                                   Assistant Secretary






<PAGE>
<PAGE>



                              ARTICLES OF AMENDMENT

                                     to the

                            ARTICLES OF INCORPORATION

                                       of

                             UNION CAMP CORPORATION


               1. The effect of resolutions of the Board of Directors of this
corporation adopted on January 30, 1968 and February 27, 1968 was that the Board
of Directors of this corporation found that the best interests of the
corporation would be served by amending Article III of the Articles of
Incorporation to read as set forth in the form attached hereto as "Exhibit A".
It was further directed that the proposed amendment be submitted to a vote of
the stockholders.
               2. Between March 26, 1968 and March 28, 1968, inclusive, being
not less than twenty-five (25) days nor more than fifty (50) days before the
meeting of stockholders to act upon the proposed amendment, written notice of
the meeting was given by mail to each stockholder of record entitled to vote on
the proposed amendment. The notice stated the place, date and time of the
meeting and the purposes for which it was called and was accompanied by a copy
of the proposed amendment.
               3.     On April 30, 1968, the meeting of stockholders was
held and the amendment proposed by the Board of Directors, as set
forth above, was adopted by the stockholders.
               4.     On the record date there were issued and
outstanding 7,481,783 shares (exclusive of shares held in the Treasury) of the
only class of stock of the corporation. Each of these shares was entitled to
vote on the proposed amendment.





<PAGE>
<PAGE>



               5. As to that portion of the proposed amendment to Article III
dealing with Preemptive Rights, which portion was voted on separately, the
number of shares voted for and against were as follows:

<TABLE>
<S>                          <C>                   <C>           <C>      
                             Shares voted:         FOR           5,411,278
                             Shares voted:         AGAINST         350,540

</TABLE>


               6.     As to the balance of said proposed amendment to
Article III, which was also voted on separately, the number of
shares voted for and against were as follows:

<TABLE>
<S>                          <C>                   <C>           <C>      
                             Shares voted:         FOR           5,620,727
                             Shares voted:         AGAINST         156,697

</TABLE>

               Executed in the name of the corporation by its Vice President and
its Assistant Secretary, who declare under penalties of perjury that the facts
hereinabove stated are true.
                                            UNION CAMP CORPORATION



                                            By
                                               --------------------------------
                                                   Vice President


                                       And
                                          --------------------------------------
                                                   Assistant Secretary







<PAGE>
<PAGE>



                                   ARTICLE III


        The total number of shares of authorized capital stock of the
Corporation is sixteen million (16,000,000), of which one million (1,000,000)
shall be shares of Preferred Stock having a par value of $1 per share and
fifteen million (15,000,000) shall be shares of Common Stock having a par value
of $1 per share. Upon the effective date of this amendment each share of Capital
Stock of a par value of $6 2/3 per share formerly issued and outstanding shall
be a share of Common Stock of a par value of $1 per share.

                               A. PREFERRED STOCK

        1. Preferred Stock may be issued from time to time in one or more
series, each of such series to have such designations, preferences and relative,
participating, optional or other special rights, and qualifications, limitations
or restrictions thereof, as are stated and expressed in this Article and in the
resolution or resolutions providing for the issue of such series adopted by the
Board of Directors as hereinafter provided.

        2. Authority is hereby expressly granted to the Board of Directors,
subject to the provisions of this Article, to authorize the issue of one or more
series of Preferred Stock and with respect to each series to fix by resolution
or resolutions providing for the issue of such series, to the full extent now or
hereafter permitted by the laws of the Commonwealth of Virginia:

               (a)    The number of shares to constitute such series and
the distinctive designation thereof;

               (b) The dividend rate or rates on the shares of such series and
any restrictions, limitations or conditions upon the payment of such dividends;
whether dividends shall be cumulative and, if so, from which date or dates, or
the basis for determining from which date or dates;

               (c) Whether or not the shares of such series shall be redeemable
and, if so, the time or times and the price or prices at which and the other
terms and conditions on which the shares may be redeemed;

               (d) The payments or other distributions in addition to any
accrued dividends thereon which the holders of shares of such series shall be
entitled to receive upon the voluntary or involuntary liquidation, dissolution
or winding up of the Corporation;

               (e) Whether or not the shares of such series shall be subject to
the operation of a purchase, retirement, sinking or other analogous fund and, if
so, the terms and conditions thereof;

               (f) Whether or not the shares of such series shall be convertible
into or exchangeable for shares of any other class or classes of stock or shares
of any other series of stock or any other securities and, if so, the price or
prices or rate or rates 





<PAGE>
<PAGE>


of exchange and any adjustments thereof and the other terms and conditions of
such conversion or exchange;

               (g) Whether or not the shares of such series shall have any
voting powers, which in any case shall be noncumulative, other than those
provided for in subparagraphs A5(b) and A5(c) and paragraph A6 of this Article,
and, if so, the extent thereof.

        3. All shares of any one series of Preferred Stock shall be identical
with each other in all respects, except that shares of any one series issued at
different times may differ as to the dates from which dividends thereon shall be
cumulative; and all shares of Preferred Stock shall rank equally and be
identical in all respects, except as permitted by the provisions of paragraph A2
of this Article.

        4. In the event of any liquidation, dissolution or winding up of the
Corporation, whether voluntary or involuntary, before any payment or
distribution of the assets of the Corporation shall be made to or set apart for
the holders of shares of any class or classes of stock of the Corporation
ranking junior to the Preferred Stock, the holders of the shares of each series
of the Preferred Stock shall be entitled to receive payment of the amount per
share fixed by the Board of Directors in the resolution or resolutions
authorizing the issuance of the shares of such series, plus an amount equal to
all dividends accrued thereon to the date of final distribution to such holders,
but they shall be entitled to no further payment. If, upon any liquidation,
dissolution or winding up of the Corporation, the assets of the Corporation, or
proceeds thereof, distributable among the holders of the shares of the Preferred
Stock shall be insufficient to pay in full the preferential amount aforesaid,
then such assets, or the proceeds thereof, shall be distributed among such
holders ratable in accordance with the respective amounts which would be payable
on such shares if all amounts payable thereon were paid in full. For the
purposes of this paragraph A4, the sale, conveyance, exchange or transfer (for
cash, shares of stock, other securities or other consideration) of all or
substantially all of the property or assets of the Corporation or a
consolidation or merger of the Corporation with one or more corporations shall
not be deemed to be a dissolution, liquidation or winding up, voluntary or
involuntary.

        5.     So long as any of the Preferred Stock is outstanding,
the Corporation:

               (a) will not declare or pay, or set apart for payment, any
        dividends (other than dividends payable in shares of any class or
        classes of stock of the Corporation ranking junior to the Preferred
        Stock), or make any distribution, on any class or classes of stock of
        the Corporation ranking junion to the Preferred Stock, and will not
        redeem, purchase or otherwise acquire, directly or indirectly, whether
        voluntarily, for a sinking fund, or otherwise, any shares of any class
        or classes of stock of the Corporation ranking junior to the Preferred
        Stock, if at the time of making such declaration, payment, setting
        apart, distribution, redemption, purchase or acquisition the Corporation
        shall be in default with respect




<PAGE>
<PAGE>

        to any dividend payable on or any  obligation to retire
        shares of Preferred Stock provided that, notwithstanding the
        foregoing, the Corporation may at any time redeem,
        purchase or otherwise acquire shares of stock of any such junior class
        in exchange for, or out of the net cash proceeds from the concurrent
        sale of, other shares of stock of any such junior class;

               (b) will not, without the affirmative vote of the holders of more
        than 66 2/3% of the shares of Preferred Stock at the time outstanding,
        given in person or by proxy, at a meeting called for the purpose, at
        which the holders of the Preferred Stock, regardless of series, shall
        vote separately as a class, or the written consent of the holders of all
        the outstanding shares of Preferred Stock (i) create any other class or
        classes of stock ranking prior to the Preferred Stock either as to
        dividends or liquidation, or increase the authorized number of shares of
        any such other class of stock, or (ii) amend, alter or repeal any of the
        provisions of this Article so as adversely to affect the preferences,
        rights or powers of the Preferred Stock; and

               (c) will not, without the affirmative vote of the holders of more
        than 66 2/3% of the shares of any adversely affected series of the
        Preferred Stock at the time outstanding, given in person or by proxy, at
        a meeting called for the purpose or the written consent of the holders
        of all the outstanding shares of such series (the holders of such series
        of the Preferred Stock consenting or voting, as the case may be,
        separately as a class), amend, alter or repeal any of the provisions
        herein or in the resolution or resolutions adopted by the Board of
        Directors authorizing the issue of such series so as adversely to affect
        the preferences, rights or powers of the Preferred Stock of such series.

        6. If and whenever dividends on the Preferred Stock shall be in arrears
and the arrears shall aggregate an amount at least equal to six quarterly
dividends upon such shares, the holders of the Preferred Stock, voting
separately as a class regardless of series, shall be entitled, at any annual
meeting of stockholders or special meeting held in lieu thereof, or at a special
meeting of the holders of the Preferred Stock called as hereinafter provided, to
elect two directors. At any time while the holders of the Preferred Stock,
voting as a class, are entitled to elect two directors as herein provided, they
shall not be entitled to participate with the holders of the Common Stock in the
election of any other directors. Whenever all arrears in dividends on the
Preferred Stock then outstanding shall have been paid and dividends thereon for
the then current dividend period shall have been paid, or declared and a sum
sufficient in payment thereof set apart, the right of the holders of the
Preferred Stock to elect two directors shall cease, subject always to the same
provisions for the vesting of such voting rights in the case of any similar
future arrearages in dividends.






<PAGE>
<PAGE>



        At any time after such voting power shall have been so vested in the
holders of the Preferred Stock the Secretary of the Corporation may, and, upon
the written request of the holders of record of 10% or more of the Preferred
Stock then outstanding addressed to him at the principal office of the
Corporation in the United States shall, call a special meeting of the holders of
the Preferred Stock for the election of the directors to be elected by them to
be held within 30 days after such call and at the place and upon the notice
provided by law and in the By-Laws for the holding of meetings of stockholders;
provided, however, that the Secretary shall not be required to call such special
meeting in the case of any such request received less than 90 days before the
date fixed for any annual meeting of stockholders or special meeting held in
lieu thereof. If any such special meeting required to be called as provided
shall not be called by the Secretary within 30 days after the receipt of any
such request, then the holders of record of 10% or more of the Preferred Stock
then outstanding may designate in writing one of their number to call such
meeting, and the person so designated may call such meeting to be held at the
place and upon the notice above provided and for that purpose shall have access
to the stock ledger of the Corporation. No such special meeting and no
adjournment thereof shall be held on a date later than 30 days before the annual
meeting of the stockholders or special meeting held in lieu thereof next
succeeding the time when the holders of the Preferred Stock become entitled to
elect directors as above provided. If any such special meeting shall be called
as above provided, or if the holders of Preferred Stock shall become entitled to
elect directors as above provided at any annual meeting of stockholders or
special meeting held in lieu thereof, then, by vote of the holders of at least a
majority of the shares of the Preferred Stock which are present or represented
by proxy at such meeting, the then authorized number of directors of the
Corporation shall be increased by two, and at such meeting, and at all
subsequent annual meetings of stockholders or special meetings held in lieu
thereof until the holders of the Preferred Stock shall be divested of such
voting power as above provided, the holders of the Preferred Stock shall be
entitled to elect the additional directors so provided for, but any directors so
elected shall not hold office beyond the next annual meeting of stockholders or
special meeting held in lieu thereof next succeeding the meeting at which such
directors are elected. Whenever the holders of the Preferred Stock shall be
divested of the voting power as above provided, the terms of office of all
persons elected as directors by the holders of the Preferred Stock as a class
shall forthwith terminate and the number of the Board of Directors shall be
reduced accordingly.

        7. The holders of Preferred Stock shall be entitled to receive, when and
as declared by the Board of Directors, out of any funds legally available
therefor, preferential cash dividends, at the rate or rates fixed by the Board
of Directors in the resolution or resolutions authorizing the various series of
Preferred Stock, payable in equal quarterly installments on the first day of
February, May, August and November of each year. Dividends in full shall not be
declared or paid or set apart for payment on the Preferred Stock of any one
series for a dividend period terminating on any dividend date unless dividends
in full have been declared or paid or set apart for payment on the Preferred
Stock of all series 





<PAGE>
<PAGE>


(other than series with respect to which dividends are not
cumulative from a date prior to such dividend date) for the respective dividend
periods terminating on such dividend date. When the dividends are not paid in
full on all series of the Preferred Stock, the shares of all series shall share
ratably in the payment of dividends, including accumulations, if any, in
accordance with the sums which would be payable on said shares if all dividends
were declared and paid in full. Accruals of dividends shall not bear interest.

                                 B. COMMON STOCK

        1. Except as provided by the laws of the Commonwealth of Virginia, by
these Articles of Incorporation or by the resolution or resolutions of the Board
of Directors of the Corporation authorizing any series of Preferred Stock, the
exclusive voting power for all purposes shall be vested in the holders of Common
Stock. Should the affirmative vote or written consent of the holders of
Preferred Stock or any series of Preferred Stock at the time outstanding be
required for any purpose, the vote or consent of the holders of Common Stock
shall not also be required unless the action to be taken would adversely affect
the preferences, rights or powers of the Common Stock or unless such vote or
consent or holders of Common Stock would be required even if there were no
Preferred Stock.

        2. In the event of any liquidation, dissolution or winding up of the
Corporation, the holders of the Common Stock shall be entitled, after payment or
provision for payment of the debts and other liabilities of the Corporation and
the amounts to which the holders of the Preferred Stock shall be entitled, to
share ratably in the remaining net assets of the Corporation.

                                PREEMPTIVE RIGHTS

        No stockholder shall have any preemptive or preferential right to
subscribe for or purchase any of the authorized shares of stock of the
Corporation, whether unissued or in the treasury, or any obligations or other
securities convertible into or carrying any option or other right to subscribe
for or purchase any of said shares of the stock of the Corporation, or any
optional or other right to subscribe for or purchase any of the foregoing,
whether the same be issued for cash, property, services or otherwise and
whenever the same may be issued or sold.





<PAGE>
<PAGE>



                              ARTICLES OF AMENDMENT

                       OF THE ARTICLES OF INCORPORATION OF

                        UNION BAG-CAMP PAPER CORPORATION


        1. On January 25, 1966, the Board of Directors of the corporation found
that the following proposed amendment of its articles of incorporation was in
the best interests of the corporation and directed that it be submitted to a
vote of the stockholders:
               RESOLVED, That, in the judgment of the Board of Directors of the
        Union Bag-Camp Paper Corporation, it is deemed advisable to amend the
        Charter so as to change the name of the Company from Union Bag-Camp
        Paper Corporation, its present name, to Union Camp Corporation, and that
        to that end Article I be changed to read as follows:

                                   "ARTICLE I

                             "The name of the Corporation is
                             Union Camp Corporation."

        2. On March 29, 1966, being not less than twenty-five (25) days nor more
than fifty (50) days before the meeting of the stockholders to act upon the
proposed amendment, written notice of the meeting was given personally or by
mail to each stockholder of record entitled to vote on the proposed amendment.
The notice stated the place, day and hour of the meeting and the purpose or
purposes for which it was called, and was accompanied by a copy of the proposed
amendment.
        3. On April 26, 1966, the meeting of the stockholders [not legible] on
the record date, the number of shares entitled to vote on the proposed
amendment, the number of shares voted for and against the amendment, the number
of shares of each class or series entitled to vote as a class, and the number of
shares of each such class or series voted for or against the amendment were as
follows:





<PAGE>
<PAGE>



        Shares outstanding, all classes, 7,671,557.
        Shares entitled to vote, all classes, 7,671,557.
        Shares, all classes, voted: FOR 6,808,746; AGAINST 13,730.
        Executed in the name of the corporation by its President or a
Vice President and its Secretary or Assistant Secretary who declare under the
penalties of perjury that the facts stated therein are true.
        Dated April 26, 1966.
                                          UNION BAG-CAMP PAPER CORPORATION


                                          By _____________________________
                                                       Vice President


                                           And ____________________________
                                                       Secretary





<PAGE>
<PAGE>



                               ARTICLES OF MERGER

                      OF VIRGINIA AND FOREIGN CORPORATIONS

        The undersigned corporation, pursuant to Section 13.1-76 of the Code of
Virginia, hereby execute the following Articles of Merger.
                                       ONE
        The names of the corporations proposing to merge and the names of the
States under the laws of which such corporations are incorporated, are as
follows:

<TABLE>
<CAPTION>

        Name of the Corporation                    State of Incorporation
        -----------------------                    ----------------------
<S>                                               <C>
Union Bag-Camp Paper Corporation
  (hereinafter sometimes called
  "Union")                                                Virginia

Highland Container Company
  (hereinafter sometimes called
  "Highland")                                         North Carolina
</TABLE>

                                       TWO

        The laws of North Carolina, the State under which the foreign
corporation is organized, permit such merger.
                                      THREE
        The name of the surviving corporation shall be Union Bag-Camp Paper
Corporation, and it shall be a corporation of the Commonwealth of Virginia.
                                      FOUR
        The plan of merger is as follows:
        A.     Highland Container Company ("HIGHLAND"), is a
corporation duly incorporated and existing under the laws of the State of
North Carolina.
        B.     Union Bag-Camp Paper Corporation ("UNION") is a
corporation duly incorporated and existing under the laws of the
Commonwealth of Virginia.





<PAGE>
<PAGE>



        C.     UNION owns and holds all shares of Common Capital Stock
(hereinafter called the "Capital Stock") of HIGHLAND.
        D. The terms and conditions of the merger and the mode of carrying the
same into effect, and the manner and basis of converting the shares of the
merged corporation into shares of the surviving corporation, shall be as
follows:
               1. HIGHLAND shall be merged into UNION, the surviving
corporation, which corporation shall retain the name Union Bag-Camp Paper
Corporation.
               2. Said merger shall be effected under and pursuant to the
provisions of ARTICLE VIII of the Business Corporation Act of the State of North
Carolina, and under and pursuant to the provisions of Section 13.1-76 of the
Stock Corporation Act of the Commonwealth of Virginia.
               3. Articles of Merger shall be executed and filed in accordance
with the provisions of said Article VIII of the Business Corporation Act of the
State of North Carolina and said Section 13.1-76 of the Stock Corporation Act of
the Commonwealth of Virginia.
               4.     The manner of converting the shares of HIGHLAND
into shares of said UNION shall be as follows:
                      Upon consummation of the merger, all shares of
Capital Stock of HIGHLAND shall be surrendered for cancellation, and shall be
cancelled; and shall be and become merged into and represented by the presently
outstanding shares of UNION, the surviving corporation.
               5.     No increase in the capital of said surviving
corporation is hereby contemplated.





<PAGE>
<PAGE>



        E. The surviving corporation shall be vested with all the property,
rights, privileges, franchises, leases, contracts, patents, trademarks,
licenses, registrations, and other assets of every kind and description of said
HIGHLAND without further act or deed, and shall be responsible for all the
liabilities and obligations of said HIGHLAND as well as all liabilities and
obligations of said UNION.
                                      FIVE
        The Board of Directors of UNION, a Virginia corporation, approved in the
manner provided by the Virginia Stock Corporation Act the foregoing plan at a
meeting of said Board held on November 6, 1959.
                                       SIX
        HIGHLAND has 78,000 shares of common capital stock outstanding, all of
which are owned by Union Bag-Camp Paper Corporation. HIGHLAND has no other class
of stock outstanding.
                                      SEVEN
        All conditions required by the laws of the Commonwealth of Virginia and
the State of North Carolina applicable to the proposed merger have been
satisfied.
        IN WITNESS WHEREOF, each of the corporations has caused these articles
to be executed in its name by its President and its Assistant Secretary, as of
the ____ day of ___________, 1959.
                                            UNION BAG-CAMP PAPER CORPORATION


                                            By ____________________________
                                                          President


                                            By ____________________________
                                                    Assistant Secretary







<PAGE>
<PAGE>



                                            HIGHLAND CONTAINER COMPANY


                                            By _____________________________
                                                          President


                                            By _____________________________
                                                           Secretary

STATE OF NEW YORK            )
                             ) ss.:
COUNTY OF NEW YORK           )


               Before me, a Notary Public of the State of New York
personally appeared A. Calder, Jr. and Walter C. Taylor, Jr.
               who, being duly sworn, did depose and say that they are
respectively the President and Assistant Secretary of UNION BAG-CAMP PAPER
CORPORATION, a corporation, created and existing under the laws of the
Commonwealth of Virginia; that as such officers they executed the attached
Articles of Merger as and for the act and deed of said corporation, acting under
authority of the Board of Directors thereof; that they saw the corporate seal of
the said corporation affixed thereto, and that the seal so affixed is the common
and corporate seal of the said corporation and that the statements contained in
said Articles of Merger are true and correct to the best of their knowledge and
belief.


                                                   ---------------------------
Sworn to and subscribed                                          President
before me this ____ day of
________________, 1959.

                                                   ----------------------------
                                                          Assistant Secretary
- ----------------------------


STATE OF NORTH CAROLINA                     )
                                            ) ss.:
COUNTY OF GUILFORD                          )


               Before me, a Notary Public of the State of North Carolina,
personally appeared J. T. Harrison and Ralph E. Bell who, being duly sworn, did
depose and say that they are respectively the President and Assistant Secretary
of HIGHLAND CONTAINER COMPANY, a corporation, created and existing under the
laws of the State of North Carolina; that on November 19, 1959, he Directors of
HIGHLAND CONTAINER COMPANY in meeting duly called and held at High Point in the
State of North Carolina, unanimously approved the foregoing articles of merger
of HIGHLAND CONTAINER COMPANY and UNION BAG - CAMP PAPER CORPORATION; and that
on the same day at a meeting of the Shareholders of HIGHLAND CONTAINER COMPANY,
all the Capital Stock of HIGHLAND CONTAINER COMPANY 





<PAGE>
<PAGE>



consisting of 78,000 shares of Capital Common Stock were voted 
in favor of approval of said articles of merger; that HIGHLAND 
CONTAINER COMPANY had no other Capital Stock issued and
outstanding on the date of aforesaid meeting of the Directors and Stockholders;
that on said date all the outstanding capital stock of HIGHLAND CONTAINER
COMPANY was owned by UNION BAG - CAMP PAPER CORPORATION; that as such officers
they executed the above and foregoing articles of Merger as and for the act and
deed of said corporation, acting under authority of the Board of Directors
thereof; that they saw the corporate seal of the said corporation affixed
thereto, and that the seal so affixed is the common and corporate seal of the
said corporation and that the statements contained in said Articles of Merger
are true and correct to the best of their knowledge and belief.



                                              ------------------------
                                                      President

Sworn to and subscribed before me
this ______ day of ___________, 1959.         ________________________
                                                   Assistant Secretary


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





<PAGE>
<PAGE>



              ARTICLES OF MERGER OF RIVER RAISIN PAPER COMPANY INTO
                       UNION BAG - CAMP PAPER CORPORATION

        (a) The plan of merger of River Raisin Paper Company into Union Bag -
Camp Paper Corporation shall be as set forth in Annex I hereto.

        (b) A meeting of the Board of Directors of Union Bag - Camp Paper
Corporation was held on January 26, 1960 at which said plan of merger was
approved; on March 10, 1960 notice of submission of said plan of merger to the
stockholders of said corporation was given in the manner provided in the
Virginia Stock Corporation Act and was accompanied by a copy of said plan of
merger; and at the annual meeting of said stockholders held on April 12, 1960
said plan of merger was adopted by said stockholders.

        (c) At the close of business on February 29, 1960, the record date fixed
by the Board of Directors of said corporation for the determination of
stockholders entitled to vote at said annual meeting, there were outstanding
7,382,744 shares of Capital Stock of the par value of $6 2/3 each of said
corporation all of which were entitled to vote upon said plan of merger.

        (d) At said annual meeting 6,323,784 shares of said Capital Stock were
voted for said plan of merger and 24,071 shares of said Capital Stock were voted
against said plan of merger.

        (e) The stated capital of Union Bag - Camp Paper Corporation on the
effective date of the merger contemplated by said plan of merger will be
$51,821,180 plus, in the event said merger becomes effective after May 31, 1960
$6 2/3 for each share of such Capital Stock issued after that date pursuant to
stock options outstanding under the Employee Stock Option Plan of said
corporation.

        (f)    Said merger is permitted by the laws of Michigan.

        (g) All conditions required by the laws of Michigan with respect to said
merger have been satisfied.

        In Witness Whereof, Union Bag - Camp Paper Corporation and River Raisin
Paper Company have caused these Articles of Merger to be signed this 29th day of
April, 1960, in their respective names by their respective proper officers,
thereunto duly authorized, who declare under penalty of perjury that the facts
stated therein are true.

                                            UNION BAG - CAMP PAPER CORPORATION


                                            By _______________________________
                                                          Vice President


                                            ----------------------------------
                                                          Assistant Secretary







<PAGE>
<PAGE>



                                            RIVER RAISIN PAPER COMPANY


                                            By ______________________________
                                                          Vice President


                                            ----------------------------------
                                                          Secretary






<PAGE>
<PAGE>



                                                                         ANNEX I

        THESE ARTICLES OF MERGER, made and entered into this 26th day of
January, 1960, by and between Union Bag - Camp Paper Corporation (hereinafter
sometimes called "Union Bag - Camp") and the Directors thereof, parties of the
first part, and River Raisin Paper Company (hereinafter sometimes called "River
Raisin") and the Directors thereof, parties of the second part;

        Union Bag - Camp is a Virginia corporation, organized under the laws of
Virginia pursuant to an agreement of merger recorded October 30, 1944, between
Camp Manufacturing Company, a Virginia corporation, and Chesapeake-Camp
Corporation, a Virginia corporation, under the name of Chesapeake-Camp
Corporation. Its name was changed to Camp Manufacturing Company, Incorporated,
by an amendment to its charter on July 14, 1945, and its charter was
subsequently amended on the 16th day of December, 1946. Its name was further
changed to Union Bag - Camp Paper Corporation, and its charter was further
amended, pursuant to an agreement of merger with Union Bag & Paper Corporation
recorded July 12, 1956. Its executive offices are at 233 Broadway, New York, New
York, and its principal office is located in the County of Isle of Wight, near
Franklin, Virginia. Under its charter its total authorized capital stock
consists of 10,000,000 shares of the par value of $6 2/3 each, of which
7,382,930 shares are outstanding on the date of these Articles.

        River Raising is a Michigan corporation, organized under the laws of
Michigan pursuant to Articles of Incorporation dated June 24, 1910, and its
corporate term was extended on June 19, 1940. Its Capital Stock was increased on
July 29, 1910, December 29, 1916, February 16, 1917 and January 31, 1921. Its
charter was amended on January 31, 1921, August 26, 1926 and April 14, 1942. Its
principal office, and its executive officers, are located in the City of Monroe,
Monroe County, Michigan. Under its charter its total authorized capital stock
consists of 500,000 shares of the par value of $5 each, of which 463,215 shares
are outstanding on the date of these Articles.

        Union Bag - Camp and River Raisin (hereinafter sometimes referred to as
the "Constituent Corporations") were organized for such purposes as permit their
merger in accordance with the laws of Virginia and Michigan.

        The respective Boards of Directors of the Constituent Corporations, in
pursuance of the plan of reorganization of both of said Corporations, deem it
desirable, to the end that wider diversification of business and product, more
efficient use of facilities and greater economies in operation may be realized
and otherwise and generally for the advantage and welfare of the said
Corporations and their several and respective stockholders, to merge River
Raisin into Union Bag - Camp, under and pursuant to the laws of the State of
Michigan and of the Commonwealth of Virginia and the plan of merger hereinafter
described, all as hereinafter provided.






<PAGE>
<PAGE>



        NOW, THEREFORE, THESE ARTICLES WITNESSETH: That in consideration of the
premises and of the mutual agreements, provisions, covenants and promises herein
contained, it is hereby agreed by and between the parties hereto that River
Raisin shall be merged into Union Bag - Camp, and Union Bag - Camp shall
continue in existence as the surviving corporation under the laws of Virginia
with the name of Union Bag - Camp Paper Corporation (hereinafter referred to as
the "Corporation"). The parties hereto, by these presents, hereby prescribe the
terms and conditions of the said merger and the mode of carrying the same into
effect, which terms and conditions and mode of carrying the same into effect the
parties hereto do mutually and severally agree and covenant to observe, keep and
perform: that is to say:

                                    ARTICLE I

        The charter of Union Bag - Camp as heretofore amended, and as set forth
in Exhibit A hereto, shall continue in effect as the charter of the Corporation
after the merger becomes effective and until further amended pursuant to the
laws of Virginia.

                                   ARTICLE II

        After the merger becomes effective and until otherwise determined by the
Board of Directors of the Corporation, the business of River Raisin shall be
continued as a division of the Corporation under the River Raisin name.

                                   ARTICLE III

        1. Merger Subject to Approval. These Articles of Merger are entered into
subject to the approval of, and shall be submitted to, the stockholders of the
respective Constituent Corporations, as provided by law, at meetings which shall
be held as hereinafter provided, and subject to written approval of The
Prudential Insurance Company of America, as required by outstanding loan
agreements with River Raisin, to be given prior to the filing date, as same is
defined in Section 8 of this Article III. The Constituent Corporations shall do
all such other acts and things as shall be necessary or desirable in order to
effectuate the merger.

        2.     Effect of Merger upon Stock of Constituent Corporations.
 When the merger becomes effective:

               (a) Each share of Capital Stock (par value $6 2/3 per share) of
        Union Bag - Camp, which shall be issued and outstanding shall continue
        to be one share of Capital Stock (par value $6 2/3 per share) of the
        Corporation; and

               (b) Each share of Capital Stock of River Raisin (par value $5 per
        share) which shall be issued and outstanding (excluding any shares then
        held in the treasury of River Raisin, which shares shall cease to exist
        and shall be cancelled) shall be thereby converted into five-sixths
        (5/6) of a share of Capital Stock (par value $6 2/3 per share) of the
        Corporation.






<PAGE>
<PAGE>



        At any time after the date of issuance of a Certificate of Merger by the
State Corporation Commission of Virginia, each holder of an outstanding
certificate or certificates theretofore representing Capital Stock of River
Raisin may surrender the same to the Corporation, and such holder shall be
entitled, upon such surrender, to receive in exchange therefore a certificate or
certificates representing the number of full shares of Capital Stock of the
Corporation into which the shares of stock of River Raisin theretofore
represented by the certificate or certificates so surrendered shall have been
converted as aforesaid. Such exchange shall be at the expense of the
Corporation. Until so surrendered, each outstanding certificate which prior to
the effective date of the merger, represented shares of stock of River Raisin
shall be deemed for all corporate purposes to evidence ownership of the full
shares of stock of the Corporation into which the same shall have been so
converted; provided, however, that no dividend payable to the holders of record
of Capital Stock of the Corporation as of any date after the merger becomes
effective shall be paid to a holder of a River Raisin certificate or
certificates until such certificate or certificates shall be surrendered, but
upon surrender of any such certificate or certificates, the amount of dividends
which have theretofore become payable but have not been paid with respect to the
number of full shares of Capital Stock of the Corporation represented by such
certificate or certificates shall be paid to the holder in whose name the
certificate or certificates for Capital Stock of the Corporation shall be
issued.

        The Corporation shall not be required to issue a certificate for any
fraction of a share of its Capital Stock resulting from conversion of River
Raisin Capital Stock. After the date of issuance of a Certificate of Merger by
the State Corporation Commission of Virginia, and until June 30, 1960, the
Corporation shall make arrangements, at the expense of the Corporation, for the
sale of fractional shares and for the completion of full shares by the purchase
of additional fractional shares. Pursuant to such arrangements, all fractional
shares not sold or completed prior to July 1, 1960 shall be sold on that date
for the account of the holders thereof.

        3.     Restrictions on Action by River Raisin.  Unless these
Articles of Merger shall be terminated and abandoned pursuant to
the provisions hereof, River Raisin shall not without the prior
written consent of Union Bag - Camp:

               (a) Take any action or enter into any transaction out of the
        ordinary course of business other than the construction of a new plant
        in the Benton Harbor, Michigan area at a cost not in excess of $500,000
        and the disposition of the three (3) shares of Florida Gulf Fibre
        Company held by it;

               (b)    Issue or sell, or grant rights to purchase or
        subscribe to, any equity securities of River Raisin; or

               (c) Pay or declare any dividend, or make any distribution, other
        than a regular quarterly dividend at a 


<PAGE>
<PAGE>

        rate not in excess of twenty (20) cents per share of its Capital Stock.

        4. Effect of Merger on Property. When the merger becomes effective, all
the property, rights, privileges, franchises, leases, contracts, patents,
trade-marks, licenses, registrations and other assets of every kind and
description of River Raisin shall be transferred to, vested in and devolved upon
the Corporation, without further act or deed, and all property, rights and every
other interest of River Raisin shall be as effectively the property of the
Corporation as they were of River Raisin. River Raisin hereby agrees, from time
to time as and when requested by Union Bag - Camp or by its successors or
assigns, to execute, or cause to be executed, all such deeds and instruments,
and to take, or cause to be taken, such further or other action as the
Corporation may deem necessary or desirable in order to vest in and confirm to
the Corporation title to, and possession of, any property of River Raisin
acquired or to be acquired by reason of or as a result of the merger, and
otherwise to carry out the intent and purposes hereof, and the proper officers
and directors of River Raisin and the proper officers and directors of the
Corporation are fully authorized in the name of River Raisin or otherwise to
take any and all such action; provided, however, that no such deed or other
instrument need be delivered to Union Bag - Camp prior to the filing date as
defined in Section 8 of this Article III.

        5.     By-laws.  On or before February 15, 1960, the Board of
Directors of River Raisin Paper Company will amend the by-laws of
River Raisin by adding the following provision:

               The close of business of any day which (not counting said day) is
        at least five (5) and not more than forty (40) full days prior to the
        date of any meeting of the stockholders, or the date of the payment of
        any dividend, or the date for the allotment of rights, or the date when
        any change, conversion or exchange of capital stock shall go into effect
        may be fixed by the Board of Directors as the record date for the
        determination of the stockholders entitled to notice of and to vote at
        any such meeting, or entitled to receive payment of any such dividend or
        allotment of rights, or to exercise the rights in respect to any such
        change, conversion or exchange of capital stock, and only stockholders
        of record on the record date so fixed shall be entitled to such notice
        of or to vote at such meeting or to receive payment of such dividend or
        allotment of rights, or to exercise such rights, as the case may be.

After the merger becomes effective, the by-laws of Union Bag Camp, as they may
be amended from time to time, shall be the by-laws of the Corporation.

        6. Employee Benefit Plans. River Raisin's Profit-Sharing Plan for
Salaried Employees shall be amended prior to the filing date so as to provide
that after the merger becomes effective contributions to the Plan shall be
determined with respect to the profits of the River Raisin Division of the
Corporation. The Board of Directors of the Corporation shall have all the powers
of the 


<PAGE>
<PAGE>

Board of Directors of River Raisin under River Raisin's Profit-Sharing Plan for
Salaried Employees, including the power to amend or terminate the Plan for years
subsequent to 1959. Unless and until otherwise determined by the Board of
Directors of the Corporation, all pension and group insurance arrangements of
the Constituent Corporations shall continue for the benefit of the employees and
retired employees of each of the Constituent Corporations to which they apply
and shall remain separate and exclusively for the benefit of such employees.

        7.     Termination and Abandonment.  Anything herein or
elsewhere to the contrary notwithstanding, these Articles of
Merger may be terminated and abandoned:

               (a) By mutual consent of the Boards of Directors of the
        Constituent Corporations, at any time prior to the filing
        date;

               (b) By the Board of Directors of either Constituent Corporation,
        at any time after April 15, 1960 and prior to the filing date if;

                      (i) The office of the Commissioner of Internal Revenue
               shall not have ruled that the merger will not result in
               recognized gain or loss or taxable income to either of the
               Constituent Corporations or (except to the extent of the proceeds
               of sale of fractional shares held by River Raisin stockholders)
               to their stockholders, and

                      (ii)   Such Constituent Corporation shall not have
               received an opinion of counsel, satisfactory to its
               Board, to that effect;

               (c)    By the Board of Directors of River Raisin, at any
        time prior to the filing date if;

                      (i) As a result of any transaction out of the ordinary
               course of business entered into by Union Bag Camp after the date
               hereof there has been, in the opinion of the Board, any
               substantial adverse change in the nature of the business or in
               the financial condition of Union Bag - Camp, or

                      (ii) There has been any change in Union Bag -
               Camp's present dividend rate;

               (d) By the Board of Directors of Union Bag - Camp, at any time
        prior to the filing date if, in the opinion of such Board, the merger is
        impracticable by reason of the possible exercise of such statutory
        rights, if any, of appraisal and payment for stock as the stockholders
        of River Raisin shall possess (provided that the merger shall not be
        deemed impracticable unless objection and demand for payment shall have
        been duly filed pursuant to the laws of Michigan by holders of more than
        20,000 shares of River Raisin Capital Stock); or






<PAGE>
<PAGE>



               (e) By the Board of Directors of Union Bag - Camp, at any time
        after April 15, 1960 and prior to the filing date if any person:

                      (i) Was, in the opinion of counsel for Union Bag Camp, an
               affiliate of River Raisin as defined in paragraph (f) of Rule 133
               of the Rules and Regulations of the Securities and Exchange
               Commission under the Securities Act of 1933, as amended, at the
               time the merger was submitted to a vote of the stockholders of
               River Raisin, and

                      (ii) Has failed for five (5) days after request therefor,
               delivered to River Raisin by Union Bag - Camp, satisfactory to
               its Board of Directors, representing and warranting that he
               intends to hold for investment the Capital Stock of the
               Corporation in which he acquires a beneficial interest by reason
               of the merger, and indemnifying Union Bag - Camp against any and
               all costs, liabilities and expense the Corporation may incur
               under the Securities Act of 1933, as amended, in connection with
               the merger in the event he fails to retain such Capital Stock for
               at least two (2) years after the merger becomes effective and he
               is adjudged to be an underwriter under paragraph (c) of said Rule
               133.

        In the event of termination and abandonment of these Articles of Merger
by the Board of Directors of either of the Constituent Corporations as above
provided, written notice shall be given to the other, and thereupon these
Articles of Merger shall become wholly void and of no effect and there shall be
no liability on the part of either of the Constituent Corporations or its Board
of Directors or stockholders.

        8. Effectuation of Merger. These Articles of Merger shall be presented
to the stockholders of River Raisin at a special meeting called by its Board of
Directors and to be held not later than March 29, 1960. If approved by the
stockholders of River Raisin, these Articles of Merger shall be presented for
approval to the stockholders of Union Bag - Camp at their annual meeting to be
held April 12, 1960. If approved by the stockholders of Union Bag Camp, these
Articles of Merger shall be filed with the State Corporation Commission of
Virginia and the Michigan Corporation and Securities Commission, but not sooner
than the close of business on April 22, 1960 nor later than the opening of
business on May 2, 1960. The date on which these Articles shall first be filed
in Virginia or Michigan is hereinabove sometimes referred to as the "filing
date".

        9. Undertakings of Directors and Officers. Each director of Union Bag -
Camp executing these Articles of Merger thereby undertakes to vote the stock of
Union Bag - Camp held by him in favor of the merger when presented to the
stockholders of Union Bag - Camp for approval. Each director of River Raisin
executing these Articles of Merger thereby undertakes to vote the stock of River
Raisin held by him in favor of the merger when presented to the stockholders of
River Raisin for approval. Each director and each 





<PAGE>
<PAGE>


officer of River Raisin has executed an agreement in the 
form of Exhibit B hereto wherein he represents and warrants that 
he is acquiring the Union Bag - Camp Capital Stock issued to him
pursuant to the merger for the purpose of investment and not with a view to
distribution.

        IN WITNESS WHEREOF, Union Bag - Camp Paper Corporation and River Raisin
Paper Company have caused these Articles of Merger to be signed, in two or more
counterparts, in their respective corporate names by their respective officers,
thereunto duly authorized, and have caused their respective seals to be hereunto
affixed and duly attested, and the undersigned directors of each of the said
corporations have signed and sealed these presents, all as of the day and year
first above written.

                                            UNION BAG - CAMP PAPER CORPORATION


                                              By ALEXANDER CALDER, JR.
                                                              President

[Corporate Seal of Union
Bag - Camp Paper Corporation]


Attest:

        SYDNEY J. TAYLOR
                      Secretary





<PAGE>
<PAGE>



        LAWRENCE D. BARNEY, EDWIN F. BLAIR, SYDNEY K. BRADLEY,
ALEXANDER CALDER, ALEXANDER CALDER, JR., LOUIS CALDER, JR., ROBERT
G. CALDER, J. L. CAMP, JR., HUGH D. CAMP, JOHN M. CAMP, W. M.
CAMP, THOMAS T. DUNN, ALBERT S. FOOTE, ROBERT W. GROVES, D. J.
HARDENBROOK, W. PAUL STILLMAN AND HOMER A. VILAS.

- --------------------------------               ------------------------------
        Lawrence D. Barney                               John M. Camp

- --------------------------------               ------------------------------
           Edwin F. Blair                                 W. M. Camp

- --------------------------------               ------------------------------
        Sydney K. Bradley                               Thomas T. Dunn

- --------------------------------               ------------------------------
        Alexander Calder                                Albert S. Foote

- --------------------------------               ------------------------------
   Alexander Calder, Jr.                               Robert W. Groves

- --------------------------------               ------------------------------
        Louis Calder, Jr.                              D. J. Hardenbrook

- --------------------------------               ------------------------------
          Robert G. Calder                              W. Paul Stillman

- --------------------------------               ------------------------------
        J. L. Camp, Jr.                                 Homer A. Vilas

- --------------------------------
          Hugh D. Camp
being all or a majority of their number.

                                                   RIVER RAISIN PAPER COMPANY

                                                          By
[Corporate Seal of River Raisin Paper Company]                   President

Attest:




                             Secretary

        ARTHUR J. GOETZ, HAL A. KROEGER, H. L. LAMB, E. C. RONEY,
ALBERT W. SCHULTE, W. P. SMITH AND CHAS L. WOOD



- --------------------------------                ------------------------------
        Arthur J. Goetz                                  Albert W. Schulte

- --------------------------------                ------------------------------
          Hal A. Kroeger                                  W. P. Smith






<PAGE>
<PAGE>



- --------------------------------               ------------------------------
           H. L. Lamb                                     Chas. L. Wood

- --------------------------------
            E. C. Roney
being all or a majority of their number.





<PAGE>
<PAGE>



                                                                      Exhibit A

                                     CHARTER
                                       OF
                       UNION BAG - CAMP PAPER CORPORATION

                                    ---------

                                    ARTICLE I

        The name of the Corporation is Union Bag - Camp Paper
Corporation.

                                   ARTICLE II

        The purpose for which the Corporation is organized is to acquire, own,
hold, use, produce, mine, manufacture, process, distribute, mortgage, sell and
generally deal in timber, lumber, wood, pulp, board, paper, minerals, metals,
chemicals and all products made wholly or partly thereof or therefrom, and all
other real and personal property of every kind, without limitation. The
Corporation shall have all corporate powers provided by Virginia law, including
the power to acquire and hold or guarantee securities of other corporations, but
shall not have the powers of a bank, insurance company railroad or other public
service company.

                                   ARTICLE III

        The maximum amount of the Capital Stock of the Corporation is to be
$66,666,666 2/3, and the minimum amount is to be $10,000,000; and the Capital
Stock is to be divided into shares of the par value of $6 2/3 per share. Each
outstanding share of Capital Stock shall be entitled to one vote on each matter
submitted to a vote at any meeting of the stockholders of the corporation.

                                   ARTICLE IV

        All stock of the Corporation, whether now or hereafter authorized, may
be issued from time to time for such consideration as may be fixed from time to
time by the Board of Directors.


                                    ARTICLE V

        All corporate powers shall be exercised by the Board of Directors,
except as otherwise required by statute or by the charter as at the time
amended.

        The Board of Directors shall have the power to make and alter the
by-laws.

        The Board of Directors shall have the right to prescribe reasonable
rules and regulations governing any inspection of the books and records by the
stockholders.







<PAGE>
<PAGE>



                                   ARTICLE VI

        The principal office of the Corporation shall be in the County of Isle
of Wight, Virginia, and its post office address shall be Franklin, Virginia.

                                   ARTICLE VII

        The amount of real estate to which the holdings of the Corporation are
limited is 10,000,000 acres.





<PAGE>
<PAGE>



                                                                       Exhibit B

UNION BAG - CAMP PAPER CORPORATION
233 Broadway
New York 7, N.Y.

                                                                January  , 1960

Dear Sirs:

        Each of the undersigned hereby severally represents and warranty that,
in the event of the merger of River Raisin Paper Company into and with Union Bag
- - Camp Paper Corporation pursuant to the offer made today by River Raisin, he
will acquire the stock of Union Bag - Camp issued to him in connection with such
merger for investment and not with a view to distribution.

                                Very truly yours,

- --------------------------------                ------------------------------
           Chas. L. Wood                                Arthur J. Goetz

- --------------------------------                ------------------------------
       Albert W. Schulte                                Hal A. Kroeger

- --------------------------------                ------------------------------
               H. L. Lamb                                 E. C. Roney

- --------------------------------                ------------------------------
               W. P. Smith                              Fred B. Attwood

- --------------------------------                ------------------------------
          Hobart V. Hodge                              Lawrence P. Jones

- --------------------------------                ------------------------------
          Warren M. Pellot                             Gerald H. Schuster





<PAGE>
<PAGE>



                               ARTICLES OF MERGER

                      OF VIRGINIA AND FOREIGN CORPORATIONS

        The undersigned corporations, pursuant to Section 13.1-76 of the Code of
Virginia, hereby execute the following articles of merger.
                                       ONE
        The names of the corporations proposing to merge and the names of the
States under the laws of which such corporations are incorporated, are as
follows:
<TABLE>
<CAPTION>
        Name of Corporation                               State of Incorporation
        -------------------                               ----------------------
<S>                                                       <C>
Union Bag - Camp Paper Corporation
(hereinafter sometimes called
"Union")                                                           Virginia

Universal Paper Bag Company
(hereinafter sometimes called
"Universal")                                                        Pennsylvania
</TABLE>

                                       TWO

        The laws of Pennsylvania, the state under which the foreign corporation
is organized, permit such merger.
                                      THREE
        The name of the surviving corporation shall be Union Bag Camp Paper
Corporation, and it shall be a corporation of the state of Virginia.
                                      FOUR
        The plan of merger is as follows:
        A.     UNIVERSAL is a corporation duly incorporated and
existing under the laws of the Commonwealth of Pennsylvania.
        B.     UNION is a corporation duly incorporated and existing
under the laws of the Commonwealth of Virginia.
        C.     UNION owns and holds all shares of the capital stock of
UNIVERSAL, which has no other class of stock outstanding.





<PAGE>
<PAGE>



        D. The terms and conditions of the merger and the mode of carrying the
same into effect, and the manner and basis of converting the shares of the
merged corporation into shares of the surviving corporation, shall be as
follows:
               1.  UNIVERSAL shall be merged into UNION, which shall be
        the surviving corporation.
               2. Said merger shall be effected under and pursuant to the
        provisions of Article IX of the Business Corporation Law of the
        Commonwealth of Pennsylvania, and under and pursuant to the provisions
        of Section 13.1-76 of the Stock Corporation Act of the Commonwealth of
        Virginia.
               3.     Articles of Merger shall be executed and filed in
        accordance with the provisions of said Article IX of the
        Business Corporation Law of the Commonwealth of Pennsylvania
        and said Section 13.1-76 of the Stock Corporation Act of the
        Commonwealth of Virginia.
               4. The manner of converting the shares of UNIVERSAL into shares
        of said Union shall be as follows: Upon consummation of the merger, all
        shares of capital stock of UNIVERSAL shall be surrendered for
        cancellation, and shall be cancelled; and shall be and become merged
        into and represented by the presently outstanding shares of UNION, the
        surviving corporation.
               5.     No increase in the capital of said surviving
        corporation is hereby contemplated.
        E.  The surviving corporation shall be responsible for all
the liabilities and obligations of said UNIVERSAL as well as all
liabilities and obligations of said UNION.






<PAGE>
<PAGE>



                                      FIVE
        1. As to Union Bag - Camp Paper Corporation, a Virginia Corporation, the
board of directors approved the foregoing plan at a meeting on December 5, 1958
in the manner provided by the Virginia Stock Corporation Act. Under the
provisions of Section 13.1-76 of the Virginia Stock Corporation Act, no vote of
the stockholders was required to adopt the Plan of Merger.
                                       SIX
               As to Universal Paper Bag Company, the number of shares
outstanding is 2,985, all of which are owned by Union Bag - Camp Paper
Corporation.
                                      SEVEN
               All conditions required by the laws of the State of Virginia and
the State of Pennsylvania applicable to the proposed merger have been satisfied.
                                      EIGHT
               The amount of stated capital of the surviving
corporation on the effective date of the merger will be: Forty-Nine Million,
Twenty-One Thousand, Two Hundred Forty-Six Dollars and Sixty-Seven
Cents ($49,021,246.67).
               IN WITNESS WHEREOF, each of the corporations has caused these
articles to be executed in its name by its President and its Assistant
Secretary, as of the ____ day of December, 1958.
                                            UNION BAG - CAMP PAPER CORPORATION


                                            By _______________________________
                                                                 President


                                            By _______________________________
                                                          Assistant Secretary







<PAGE>
<PAGE>



                                            UNIVERSAL PAPER BAG COMPANY


                                            By _______________________________
                                                        President


                                            By _______________________________
                                                          Secretary

STATE OF NEW YORK            )
                             : ss.:
COUNTY OF NEW YORK           )


               I, _________________________, a notary public for the County and
State aforesaid, do hereby certify that on this _____ day of December, 1958,
personally appear before me Alexander Calder, Jr., who being by me first duly
sworn, declared that he is the President of Union Bag - Camp Paper Corporation,
that he signed the foregoing articles as President of the corporation and that
the statements therein contained are true.

                                               ---------------------------
                                                        Notary Public

My commission expires _______________









<PAGE>
<PAGE>



STATE OF NEW YORK            )
                             : ss.:
COUNTY OF NEW YORK           )


               I, _________________________, a notary public for the County and
State aforesaid, do hereby certify that on this _____ day of December, 1958,
personally appear before me SYDNEY J. TAYLOR, who, being by me first duly sworn,
declared that he is the President of Universal Paper Bag Company, that he signed
the foregoing articles as President of the corporation and that the statements
therein contained are true.

                                                   ---------------------------
                                                          Notary Public

My commission expires _______________







<PAGE>
<PAGE>



                            CERTIFICATE FOR AMENDMENT
                                 TO THE CHARTER
                                       of
                           CHESAPEAKE-CAMP CORPORATION
                              AND FOR THE REDUCTION
                                       of
                    ITS ACTUALLY ISSUED AND OUTSTANDING STOCK

                                   ----------

               W H E R E A S, CHESAPEAKE-CAMP CORPORATION, a corporation
organized and existing under the laws of the Commonwealth of Virginia, desires
to have its charter amended and its actually issued and outstanding stock
reduced as hereinafter set forth; now, therefore, to that end, I, J. L. Camp,
Jr., President of the said corporation, under the seal of the said corporation,
attested by the Secretary thereof, do hereby certify as follows:

               1. That on the 25th day of May, 1945, after due notice to all of
the directors of the corporation, there was held at the office of the
corporation, in the County of Isle of Wight, near Franklin, Virginia, a meeting
of the Board of Directors of the aforesaid corporation, at which meeting more
than a majority of the directors were present and unanimously passed the
following resolutions, declaring that the following amendment to the charter of
the corporation and the reduction of its actually issued and outstanding stock
are advisable:

               RESOLVED that, in the judgment of the Board of Directors of this
        corporation, it is advisable to amend one charter of this corporation,
        for the purpose of changing its name from Chesapeake-Camp Corporation to
        Camp Manufacturing Company, Incorporated, and to reduce its actually
        issued and outstanding stock as hereinafter set forth, and to that end,
        that application be made to the State Corporation Commission of Virginia
        to amend the charter of this corporation granted by the State
        Corporation Commission of Virginia on the 30th day of October, 1944, so
        that paragraph (a), when so amended, shall, in lieu of paragraph (a) of
        the original charter, read as follows:

               "(a) NAME.

               "The name of the corporation shall be CAMP MANUFACTURING
        COMPANY, INCORPORATED." And

               RESOLVED further, that the five hundred twenty (520) shares of
        the five (5) per centum preferred stock of this corporation and the one
        hundred forty-seven thousand (147,000) shares of its common stock,
        heretofore acquired by it and now held by it in its treasury as treasury
        stock, be retired and cancelled.

               And the said Board of Directors thereupon passed a further
resolution, ordering a meeting of the stockholders to be called on the 10th day
of July, 1945, according to law, to take action upon the foregoing resolutions
proposing to amend the 





<PAGE>
<PAGE>


charter of the corporation and proposing to reduce its actually issued 
and outstanding stock.

               2. That on the 10th day of July, 1945, there was held at the
office of the corporation, in the County of Isle of Wight, near Franklin,
Virginia, a meeting of the stockholders, after more than ten (10) days' notice
to each stockholder of record, either served in person or by mailing the same to
his last known post office address as furnished by him to the officers of the
corporation, such notice stating the time, place and object of the said meeting;
that at said meeting there were represented, in person and by proxy, four
hundred thirty-one thousand nine hundred fifty-one shares of the common stock of
the corporation, out of a total of four hundred seventy-five thousand and three
hundred thirty-one (475,331) shares of such stock issued and outstanding,
constituting the only class of the stock of the corporation having voting power;
and that the foregoing resolutions adopted by the Board of Directors, proposing
to amend the charter of this corporation in the manner hereinbefore set out and
proposing to reduce its actually issued and outstanding stock as hereinabove set
forth, were in terms laid before the stockholders' meeting and adopted by a vote
of four hundred thirty-one thousand nine hundred thirty-one shares of said
common stock, that being more than two-thirds in interest of each class of the
stockholders of the corporation having voting power.

               3.  That the proceeding of the said meeting were duly
entered on the minutes of the proceedings of the stockholders.

               THEREFORE, this certificate is now signed by J. L. Camp, Jr.,
President of Chesapeake-Camp Corporation aforesaid, with its corporate seal
hereunto affixed and attested by Burton J. Ray, its Secretary, this 10th day of
July, 1945.



                                    ----------------------------------------
                                    President of Chesapeake-Camp Corporation

Attest:

        -----------------------------
                      Secretary.


STATE OF VIRGINIA:
CITY OF NORFOLK, to-wit:

               I, Annie L. Morris, a notary public in and for the City
aforesaid, in the State of Virginia, do hereby certify that J. L.
Camp, Jr., President, and Burton J. Ray, Secretary, respectively,
of Chesapeake-Camp Corporation, whose names are signed to the
foregoing writing, bearing date the 10th day of July, 1945, have
acknowledged the same before me in my City and State aforesaid.







<PAGE>
<PAGE>



                      Given under my hand this 10th day of July, 1945.



                                                   -----------------------------
                                                             Notary Public.

My commission expires on March 7, 1947.







<PAGE>
<PAGE>



                            CERTIFICATE FOR AMENDMENT
                                 TO THE CHARTER
                                       of
                    CAMP MANUFACTURING COMPANY, INCORPORATED

                                   ----------

               W H E R E A S CAMP MANUFACTURING COMPANY, INCORPORATED, a
corporation organized and existing under the laws of the Commonwealth of
Virginia, desires to have its charter amended as hereinafter set forth; now,
therefore, to that end, I, J. L. Camp, Jr., President of the said corporation,
under the seal of the said corporation, attested by the Secretary thereof, to
hereby certify as follows:

               1. That on the 26th day of November, 1946, after due notice to
all of the directors of the corporation, there was held at the office of the
corporation, in the County of Isle of Wight, near Franklin, Virginia, a meeting
of the Board of Directors of the aforesaid corporation, at which meeting more
than a majority of the directors were present in person and unanimously passed
the following resolutions, declaring that the following amendment to the charter
of the corporation and the exchange of stock hereinafter provided for are
advisable:

                      RESOLVED, that is the judgment of the Board of Directors
        of this corporation, it is advisable to amend the charter of this
        corporation for the purpose of eliminating from its charter the
        provisions for preferred capital stock (all of its preferred stock
        heretofore outstanding having been redeemed and cancelled), of creating
        an additional claim of stock, to be known as Common Stock B, and of
        providing the method by which additional stock of the corporation may be
        issued, and to that end, that application be made to the State
        Corporation Commission of Virginia to amend the charter of this
        corporation granted by the State Corporation Commission of Virginia on
        the 30th day of October, 1944, and amended by an order of the said State
        Corporation Commission of Virginia entered on the 14th day of July,
        1945, so that the said charter, then so amended, shall, in lieu of the
        charter granted on the 30th day of October, 1944, as amended on the 14th
        day of July 1945, read as follows:

                      "(a) NAME.

                      "The name of the corporation shall be Camp
Manufacturing Company, Incorporated.

                      "(b) PRINCIPAL OFFICE.

                      "The principal office of the corporation in this
State is to be located in the County of Isle of Wight, near Franklin, Virginia.

                      "(c) PURPOSES.






<PAGE>
<PAGE>



                      "The purposes for which the corporation is formed
are to manufacture, prepare, compound, fabricate, distribute, buy, sell and
generally deal in paper, wood, pulp, kraft board, and all manner of wood, timber
and paper products and articles and therefrom or in connection therewith; to
obtain, purchase or otherwise acquire formulae, patents and secret processes for
the manufacture, preparation and treatment of timber and wood products or other
articles of any kind, and to operate under, sell, assign, grant licenses in
respect of, or otherwise turn the same to account; to enter into, carry out or
otherwise turn to account contracts of every kind; to acquire, hold, mortgage,
lease, convey, develop or otherwise use or dispose of real and personal property
of every kind and description; and in general to carry on and conduct such
operation and enterprises, and do any and all such things in connection
therewith as may be permitted or authorized by the laws of the Commonwealth of
Virginia, which may be incidental to the purposes of the corporation.

                      "(d) CAPITAL STOCK.

                      "The capital stock of the corporation is to be Six
Million Dollars ($6,000,000.00), divided into two classes: first, Common Stock,
having a par value of Five Dollars ($5.00) per share, of which the maximum
amount is to be Three Million Dollars ($3,000,000.00) and the minimum amount is
to be Five Hundred Thousand Dollars ($500,000.00); and second, Common Stock B,
having a par value of Five Dollars ($5.00) per share, of which the maximum
amount is to be Three Million Dollars ($3,000,000.00). The holders of the Common
Stock and the Common Stock B, with respect to each share of both classes
substanding, shall be entitled to equal dividends and, is case of distribution,
either voluntary or otherwise, of the corporate assets, to the same amount per
share out of the said assets, but the holders of the Common Stock B shall not be
entitled to any voting rights whatsoever. The Board of Directors of the
corporation may at any time, with the approval of a majority in amount of the
holders of the said Common Stock then outstanding, evidenced by the affirmative
vote of such majority at a special meeting of the said stockholders called for
the purpose, cause to be issued any or all of the shares of the stock of the
corporation, of either or both classes, not theretofore issued, to such persons,
firms or corporations and for such consideration as the said Board of Directors
may deem advisable, and none of the holders of the said stock, of either class,
shall have any preemptive right to subscribe for any or the stock to be issued.

               "(e) DURATION.

               "The period for the duration of the corporation is
unlimited.

               "(f) OFFICERS AND DIRECTORS.

               "The number, names and places of residence of the officers and
directors in the corporation, who shall hold their offices until their
successors be chosen or appointed, either according to law or according to the
by-laws of the corporation, are as follows:





<PAGE>
<PAGE>




                                    OFFICERS
<TABLE>
<CAPTION>
        Name                                Office                      Residence
        ----                                ------                      ---------
<S>                                 <C>                          <C>
J. L. Camp, Jr.                     President                    Franklin, Virginia
Hugh D. Camp                        Vice-president               Franklin, Virginia
J. M. Camp                          Vice-president               Franklin, Virginia
W. M. Camp                          Vice-president               Franklin, Virginia
C. R. McMillon                      Vice-president               New York, New York
Elis Olsson                         Vice-president               West Point, Virginia
J. A. Williams                      Vice-president               Franklin, Virginia
Burton J. Ray                       Secretary and
                                      Treasurer                  Franklin, Virginia
E. T. Fitzgerald                    Assistant
                                    Secretary and
                                    Assistant
                                    Treasurer                    Franklin, Virginia

                                    DIRECTORS

        Name                                                            Residence
        ----                                                            ---------
J. L. Camp, Jr.                                                  Franklin, Virginia
Hugh D. Camp                                                     Franklin, Virginia
W. M. Camp                                                       Franklin, Virginia
Elis Olsson                                                      West Point, Virginia
J. M. Camp                                                       Franklin, Virginia
P. R. Camp                                                       Franklin, Virginia
Burton J. Ray                                                    Franklin, Virginia
A. L. Eggleston                                                  Norfolk, Virginia
J. A. Williams                                                   Franklin, Virginia
W. C. Gouldman                                                   West Point, Virginia
Walter S. Robertson                                              Richmond, Virginia
</TABLE>

               "(g) REAL ESTATE.

               "The amount of real estate to which the holdings of the
corporation are at any time to be limited to two million (2,000,000) acres.

               "(h) ADDITIONAL POWERS.

               "The corporation shall have power to subscribe to, purchase, own,
hold sell, endorse, guarantee, or become surety in respect to the stocks,
debentures, contracts, bonds or other obligations or evidences of indebtedness,
or securities of other corporations, firms or individuals." And

               RESOLVED further, that if and when the proposed charter amendment
becomes effective, the certificate for the common stock of the corporation
heretofore issued and now outstanding shall be surrendered and cancelled, and
there shall be issued to the holders thereof, in exchange therefor, new
certificates for the Common Stock of the corporation, containing an appropriate
description of the two classes of stock provided for in the charter, as amended,
and the rights of the respective holders thereof, such exchange to 






<PAGE>
<PAGE>

be made on the basis of one share of such Common Stock for each share 
of the common stock of the corporation now outstanding.

               And the said Board of Directors thereupon passed a further
resolution, ordering a meeting of the stockholders to be called on the 14th day
of December, 1946, according to law, to take action upon the foregoing
resolutions, proposing to amend the charter of the corporation and providing for
an exchange of its stock as hereinabove set forth.

               2. That on the 14th day of December 1944, there was held at the
office of the corporation, in the County of Isle of Wight, near Franklin,
Virginia, a meeting of the stockholders, after more than ten (10) days' notice
to each stockholder of record, either served in person or by mailing the same to
his last known post office address as furnished by him to the officers of the
corporation, such notice stating the time, place and object of the said meeting;
that at the said meeting there were represented, in person and by proxy, four
hundred thirty-three thousand five hundred fifty-seven (433,557) shares of the
common stock of the corporation, out of a total of four hundred seventy-five
thousand three hundred thirty-one (475,331) shares of such stock issued and
outstanding, constituting the only class of the stock or the corporation
outstanding and the only class of its stock having voting rights; and that the
foregoing resolutions adopted by the Board of Directors, proposing to amend the
charter of the corporation in the manner hereinbefore set out and providing for
an exchange of its stock as hereinabove set forth, were in terms laid before the
stockholders' meeting and adopted by a vote of four hundred thirty-three
thousand four hundred fifty-seven (433,457) shares of said common stock, that
being more than two-thirds in interest of each class of the stockholders of the
corporation having voting power.

                      3.     That the proceedings of the said meeting were
duly entered on the minutes of the proceedings of the stockholders.

                      THEREFORE, this certificate is now signed by J. L.
Camp, Jr., President Camp Manufacturing Company, Incorporated aforesaid, with
its corporate seal hereunto affixed and attested by Burton J. Ray, its
Secretary, this 14th day of December, 1946.




                                            ------------------------------------
                                            President of Camp Manufacturing
                                              Company, Incorporated

Attest:


        --------------------------
                      Secretary.


STATE OF VIRGINIA:





<PAGE>
<PAGE>



COUNTY OF ISLE OF WIGHT, to-wit:

               I, ____________________, a notary public in and for the County
aforesaid, in the State of Virginia, do hereby certify that J. L. Camp, Jr.,
President, and Burton J. Ray, Secretary, respectively, of Camp Manufacturing
Company, Incorporated, whose names are signed to the foregoing writing, bearing
date the 14th day of December, 1946, have acknowledged the same before me in my
County and State aforesaid.

               Given under my hand this 14th day of December, 1946.


                                            --------------------------------
                                                          Notary Public.

My commission expires on ______________________.






<PAGE>
<PAGE>



                                                    AT RICHMOND, MARCH 30, 1953.

               In re:       Merger of
                            The Wortendyke Manufacturing Company
                            into
                            Camp Manufacturing Company, Incorporated
                            to form a single corporation, under the name
                            of Camp Manufacturing Company, Incorporated

        This day there was presented to the State Corporation Commission the
original of an agreement of merger of The Wortendyke Manufacturing Company and
Camp Manufacturing Company, Incorporated, bearing date the 10th day of January,
1953, executed by the board of directors of each of said corporations,
respectively, under their respective corporate seals; together with the
certificate of the President of each of said corporations, respectively, under
the corporate seal of the corporation, attested by the Secretary of each of said
corporations, respectively, which said certificates were acknowledged by the
officers of the said respective corporations signing the same before an officer
authorized by the laws of this Commonwealth to take acknowledgments to deeds;
the object of said agreement and certificates being to merge The Wortendyke
Manufacturing Company into Camp Manufacturing Company, Incorporated, to form a
single corporation, under the name of Camp Manufacturing Company, Incorporated;
        And it appearing that the corporations aforesaid are organized under the
laws of the Commonwealth of Virginia for the purpose of carrying on the same or
a similar business, and are authorized under the laws of this Commonwealth to
merge;
        And it further appearing from said papers that said agreement was
submitted to the stockholders of each of said corporations separately, at
meetings called and held as required by law, and that at each of said meetings
the joint agreement was considered, 





<PAGE>
<PAGE>


and a vote by ballot, in person or by proxy, taken for the adoption or 
rejection of the same, and that, at each of said meetings, at least a
majority of all the votes cast was in favor of said agreement of merger;

        The State Corporation Commission certifies that it has ascertained and
does now declare that The Wortendyke Manufacturing Company and Camp
Manufacturing Company, Incorporated, have by complying with the requirements of
the law of the Commonwealth of Virginia, entitled themselves to the merger
applied for, under the name of Camp Manufacturing Company, Incorporated, with
principal office in Isle of Wight County, Post-office access, Franklin,
Virginia, in accordance with the terms and provisions, and subject to all the
conditions contained in said agreement of merger bearing date the 10th day of
January, 1953, aforesaid, to the same effect as if said agreement were now
herein transcribed in full, and that the said merged corporation, Camp
Manufacturing Company, Incorporated, is hereby declared to have all the powers
and privileges conferred, and to be subject to all the conditions and
restrictions imposed, by law upon corporations of this character; and said
agreement, together with said certificates, is, with this order, hereby ordered
to be recorded.

                                            --------------------------------
                                            Chairman

Attest:


- --------------------------------
Clerk of the Commission

COMMONWEALTH OF VIRGINIA

        Office of the State Corporation Commission

        In the City of Richmond, the 30th day of March, 1953






<PAGE>
<PAGE>



        The foregoing certificate of merger was this day received and duly
admitted to record in this office and is hereby certified to the Clerk of the
Circuit Court of the City of Richmond, and also to the Clerk of the Circuit
Court of Isle of Wight County, according to law.
                                            STATE CORPORATION COMMISSION

                                            By __________________________
                                                          Chairman

Attest:

- ---------------------------
Clerk of the Commission

Virginia:

        In the Clerk's Office of the Circuit Court of the City of Richmond, the
____ day of ____________, 19__.
        The foregoing certificate or merger and certificate of the State
Corporation Commission thereon was received, duly admitted to record, duly
spread, and is now certified to the Clerk of the State Corporation Commission.
                                                   Teste:


                                           -------------------------------
                                            Clerk

Virginia:

        In the Clerk's Office of the Circuit Court of Isle of Wight County, the
_____ day of _________________, 195_.
        The foregoing certificate of merger and certificate of the State
Corporation Commission thereon was received, duly admitted to record, duly
spread, and is now certified to the Clerk of the State Corporation Commission.

                                                   Teste:





<PAGE>
<PAGE>






                                                   ----------------------------
                                                   Clerk

        This joint agreement made and entered into this 10th day of
January, 1953 pursuant to Sections 13-40 and 13-43 of the Code of
Virginia and acts amendatory thereof, between J. L. Camp, Jr., W.
M. Camp, Hugh D. Camp, Walter C. Shorter, Elis Olsson, W. C.
Gouldman, B. J. Ray, John M. Camp, Walter S. Robertson, John C.
Parker, P. R. Camp and John S. Alfriend, comprising the Board of
Directors of Camp Manufacturing Company, Incorporated, and Camp
Manufacturing Company, Incorporated, a corporation created and
existing under the laws of the Commonwealth of Virginia, with its
principal office in Isle of Wight County, near the Town of
Franklin, Virginia, parties of the first part, and John H. Bocock,
Robert M. Jeffress, E. Bruce Livy, E. B. Luck, J. Rucker Ryland
and A. L. Waldrop, comprising the Board of Directors of The
Wortendyke Manufacturing Company, and The Wortendyke Manufacturing Company,
a corporation created and existing under the laws of the
Commonwealth of Virginia, with its principal office in the City of
Richmond, Virginia, parties of the second part;
        WHEREAS the said two corporations are chartered, organized and existing
under the laws of the Commonwealth of Virginia for the purpose of carrying on
the same or similar businesses, and are therefore entitled to merge or
consolidate into one consolidated corporation under the title and certificate of
incorporation of Camp Manufacturing Company, Incorporated, as a continuing
corporation; and
        WHEREAS the respective Boards of Directors of the said corporations deem
it advisable to the end that greater efficiency 


<PAGE>
<PAGE>

and economy of management may be accomplished, and otherwise and generally for
the advantage and welfare of said corporations and their several and respective
stockholders to merge and consolidate the said The Wortendyke Manufacturing
Company into the said Camp Manufacturing Company, Incorporated upon the terms
and conditions hereinafter set forth; and

        WHEREAS the said Camp Manufacturing Company, Incorporated has heretofore
issued Two Million Three Hundred Seventy-Six Thousand Six Hundred Fifty-Five
Dollars ($2,376,655.00) of par value of Common Stock, represented by four
hundred seventy-five thousand three hundred thirty-one (475,331) shares of the
par value of Five ($5.00) Dollars each, all of which said Common Stock is now
issued and outstanding; and has heretofore issued Two Million Three Hundred
Seventy-Six Thousand Six Hundred Fifty-Five Dollars ($2,376,655.00) of par value
of Common B Stock, represented by four hundred seventy-five thousand three
hundred thirty-one (475,331) shares of the par value of Five ($5.00) Dollars
each, all of which said Common B Stock is now issued and outstanding; and
        WHEREAS the said The Wortendyke Manufacturing Company has heretofore
issued Two Hundred Thousand Dollars ($200,000.00) of par value of Preferred
Stock, represented by two thousand (2,000) shares of the par value of One
Hundred Dollars ($100.00) each, four hundred forty six (446) shares of which are
now held in the Treasury of that company, and the remaining fifteen hundred
fifty- four (1,554) shares of which are now issued and outstanding; and has
heretofore issued Four Hundred Thousand Dollars ($400,000.00) of par value of
Common Stock, represented by four thousand (4,000) shares of the par value of
One Hundred Dollars ($100.00) each, all of which Common Stock is now issued and
outstanding;





<PAGE>
<PAGE>



        NOW, THEREFORE, THIS JOINT AGREEMENT WITNESSETH:
        That in consideration of the premises and of the sum of One
Dollar ($1.00) each to the other cash in hand paid, at and before the sealing
and delivery of these presents, receipt whereof it hereby acknowledged, and in
consideration of the mutual covenants, agreements and stipulations herein
contained, the said parties of the first and second parts do promise, agree and
contract, each with the other, as follows:
        ARTICLE I. That upon the approval of the stockholders of the said two
corporations in the manner prescribed by law, and upon the issuance by the State
Corporation Commission of Virginia of its certificate for said merger, the said
The Wortendyke Manufacturing Company shall be, and is hereby, merged into the
said Camp Manufacturing Company, Incorporated, the continuing corporation, as
one corporation, which shall continue in existence under the name of Camp
Manufacturing Company, Incorporated, hereinafter referred to as the merged and
consolidated corporation; and all and singular the rights, privileges and
franchises of The Wortendyke Manufacturing Company, except as restricted by law,
shall be transferred to and vested in Camp Manufacturing Company, Incorporated,
as effectually as they were vested in The Wortendyke Manufacturing Company; and
all and singular the property (the word "property" whenever used in this
agreement to be taken as meaning and including real, personal and mixed
property, of every kind, character and description and wheresoever located,
debts due or to become due, on whatever account, with the security therefor, of
whatever form, as well as other choses and things in action, rights of way,
easements and appurtenances, and all other assets and interests, of whatever
kind, class, character or description) 





<PAGE>
<PAGE>


belonging to The Wortendyke Manufacturing Company shall be 
transferred to and vested in Camp Manufacturing Company,
Incorporated, without further act or deed, and as effectually as the same were
vested in The Wortendyke Manufacturing Company, all of which said rights,
privileges, franchises and property shall thenceforth belong to Camp
Manufacturing Company, Incorporated, as effectually as they had previously
belonged to The Wortendyke Manufacturing its certificate for said merger, the
said The Wortendyke Manufacturing Company shall be, and is hereby, merged into
the said Camp Manufacturing Company, Incorporated, the continuing corporation,
as one corporation, which shall continue in existence under the name of Camp
Manufacturing Company, Incorporated, hereinafter referred to as the merged and
consolidated corporation; and all and singular the rights, privileges and
franchises of The Wortendyke Manufacturing Company, except as restricted by law,
shall be transferred to and vested in Camp Manufacturing Company, Incorporated,
as effectually as they were vested in The Wortendyke Manufacturing Company; and
all and singular the property (the word "property" whenever used in this
agreement to be taken as meaning and including real, personal and mixed
property, of every kind, character and description and wheresoever located,
debts due or to become due, on whatever account, with the security therefor, of
whatever form, as well as other choses and things in action, rights of way,
easements and appurtenances, and all other assets and interests, of whatever
kind, class, character or description) belonging to The Wortendyke Manufacturing
Company shall be transferred to and vested in Camp Manufacturing Company,
Incorporated, without further act or deed, and as effectually as the same were
vested in The Wortendyke 







<PAGE>
<PAGE>


Manufacturing Company, all of which said rights,
privileges, franchises and property shall thenceforth belong to Camp
Manufacturing Company, Incorporated, as effectually as they had previously
belonged to The Wortendyke Manufacturing Company, and the title to real estate,
either by deed or otherwise under the law, vested in The Wortendyke
Manufacturing Company shall not be deemed to revert or be in any way impaired,
but shall likewise be deemed and taken as, and be transferred to and vested in
Camp Manufacturing Company, Incorporated, as effectually as they were previously
vested in The Wortendyke Manufacturing Company; and all debts, liabilities and
duties of The Wortendyke Manufacturing Company, shall, when the said merger or
consolidation shall be complete, attach to said merged or consolidated
corporation, and be enforceable against it, to the same extent as if the said
debts, liabilities and duties had been incurred or contracted by it.
        The Wortendyke Manufacturing Company hereby agrees that if at any time
any further assurances of title by it to any right, privilege, franchise or
property transferred to the merged corporation by operation of law is necessary,
advisable and legal, it will, acting through its proper officers, execute such
further assurances of title as may be proper and requisite and take all other
action necessary, advisable and legal to carry out the details of this merger,
and thereunto its officers, according to their respective powers and duties, are
hereby duly authorized.
        ARTICLE II. The name of the merged and consolidated corporation shall be
and remain Camp Manufacturing Company, Incorporated. It is agreed, however, that
Camp Manufacturing Company, Incorporated may, if it so desires, use the present





<PAGE>
<PAGE>



corporate name of The Wortendyke Manufacturing Company or a similar name.

        ARTICLE III. The names and residences of the principal officers and
directors of the merged and consolidated corporation, who shall hold their
offices until their successors shall be duly elected or appointed according to
the by-laws of said Camp Manufacturing Company, Incorporated, and shall qualify
as such, are as follows:



                                    Officers

<TABLE>
<CAPTION>

Name                                        Office                              Residence
- ----                                        ------                              ---------
<S>                                         <C>                         <C> 
J. L. Camp, Jr.                             President                   Franklin, Va.
Hugh D. Camp                                Vice President              Franklin, Va.
W. M. Camp                                  Vice President              Franklin, Va.
Walter C. Shorter                           Vice President              Franklin, Va.
K. M. Thorsen                               Vice President              Franklin, Va.
John C. Parker                              General Counsel,
                                            Secretary and
                                            Treasurer                   Franklin, Va.
S. A. Lipscomb, Jr.                         Controller and
                                            Asst. Secretary             Franklin, Va.
John M. Camp, Jr.                           Assistant Treasurer         Franklin, Va.
</TABLE>

                                    Directors

<TABLE>
<CAPTION>
Name                                                             Residence
- ----                                                             ---------
<S>                                                              <C> 
John S. Alfriend                                                 Norfolk, Va.
Hugh D. Camp                                                     Franklin, Va.
J. L. Camp, Jr.                                                  Franklin, Va.
J. M. Camp                                                       Franklin, Va.
P. R. Camp                                                       Franklin, Va.
W. M. Camp                                                       Franklin, Va.
W. C. Gouldman                                                   West Point, Va.
E. Bruce Livy                                                    Richmond, Va.
Elis Olsson                                                      West Point, Va.
John C. Parker                                                   Franklin, Va.
Burton J. Ray                                                    Franklin, Va.
Walter S. Robertson                                              Richmond, Va.
Walter C. Shorter                                                Franklin, Va.
</TABLE>

        ARTICLE IV.  Neither of said corporations has any bonds
outstanding, and no bonds are to be issued at this time by the
merged and consolidated corporation.





<PAGE>
<PAGE>



        ARTICLE V. The holders of the One Thousand Five Hundred Fifty-four
(1,554) shares of the Preferred Stock of The Wortendyke Manufacturing Company,
and the holders of the Four Thousand (4,000) shares of Common Stock of The
Wortendyke Manufacturing Company, both of the par value of One Hundred Dollars
($100.00) per share, shall surrender the same and the same shall be cancelled
and said holders shall receive in exchange therefor ninety-five thousand
(95,000) shares of Common B Stock of the par value of Five Dollars ($5.00) per
share of the merged and consolidated corporation. Such exchange shall be made by
each of said stockholders of The Wortendyke Manufacturing Company on the basis
of seventeen and one hundred five thousandths (17.105) share of said Common B
Stock of Camp Manufacturing Company, Incorporated for each share of Preferred
Stock of The Wortendyke Manufacturing Company and for each share of the Common
Stock of The Wortendyke Manufacturing Company standing in his or her name on the
books of the letter corporation at the time of the merger. In such exchange of
stock no certificates for or so as to include any fractional part of a share of
the Common B Stock of Camp Manufacturing Company, Incorporated shall be issued,
and wherever the number of shares of the Common B Stock of Camp Manufacturing
Company, Incorporated which any holder of stock of The Wortendyke Manufacturing
Company shall be entitled to receive in such exchange shall include a fractional
part of a share, there shall be issued to such holder in such exchange the
nearest number of whole shares, higher or lower, as the case may be, of the
Common B Stock of Camp Manufacturing Company, Incorporated, a fractional part of
a share equalling or exceeding one-half a share to entitle such holder to the
next higher number of whole shares, and a fractional part of a share 





<PAGE>
<PAGE>







less than one-half a share to entitle such holder to the next lower number of
whole shares. The four hundred forty-six (446) shares of Preferred Stock of The
Wortendyke Manufacturing Company now held in the Treasury of the Company will be
cancelled and no stock of Camp Manufacturing Company, Incorporated will be
issued in exchange therefor. Said surrender, cancellation and exchange shall be
made without cost to the present stockholders of The Wortendyke Manufacturing
Company and of Camp Manufacturing Company, Incorporated as they exist at the
time of the merger. For the purpose of said exchange there shall be issued
ninety-five thousand (95,000) shares of the authorized but unissued Common B
Stock of Camp Manufacturing Company, Incorporated. The holders of the presently
outstanding four hundred seventy-five thousand three hundred thirty-one
(475,331) shares of [illegible] Manufacturing Company standing in his or her
name on the books of the latter corporation at the time of the merger. In such
exchange of stock no certificates for or so as to include any fractional part of
a share of the Common B Stock of Camp Manufacturing Company, Incorporated shall
be issued, and wherever the number of shares of the Common B Stock of Camp
Manufacturing Company, Incorporated which any holder of stock of The Wortendyke
Manufacturing Company shall be entitled to receive in such exchange shall
include a fractional part of a share, there shall be issued to such holder in
such exchange the nearest number of whole shares, higher or lower, as the case
may be, of the Common B Stock of Camp Manufacturing Company, Incorporated, a
fractional part of a share equalling or exceeding one-half a share to entitle
such holder to the next higher number of whole shares, and a fractional part of
a share less than one-half a share to entitle such holder to the next lower





<PAGE>
<PAGE>


number of whole shares. The four hundred forty-six (446) shares of Preferred
Stock of The Wortendyke Manufacturing Company now held in the Treasury of that
Company will be cancelled and no stock of Camp Manufacturing Company,
Incorporated will be issued in exchange therefor. Said surrender, cancellation
and exchange shall be made without cost to the present stockholders of The
Wortendyke Manufacturing Company and of Camp Manufacturing Company, Incorporated
as they exist at the time of the merger. For the purpose of said exchange there
shall be issued ninety-five thousand (95,000) shares of the authorized but
unissued Common B Stock of Camp Manufacturing Company, Incorporated. The holders
of the presently outstanding four hundred seventy-five thousand three hundred
thirty-one (475,331) shares of the Common Stock of Five ($5.00) Dollars par
value per share of Camp Manufacturing Company, Incorporated, and the holders of
the presently outstanding four hundred seventy-five thousand three hundred
thirty-one (475,331) shares of Common B Stock of Five ($5.00) Dollars par value
per share, of Camp Manufacturing Company, Incorporated, shall not on account of
this merger receive any additional stock of the merged and consolidated
corporation.
        Upon the completion of said exchange the capital stock of the merged and
consolidated corporation will consist of:

                             Common ($5.00 par value):

                                 Authorized, 600,000 shares;
                                 issued and outstanding
                                 475,331 shares;






<PAGE>
<PAGE>



                           Common B ($5.00 par value):

                                 Authorized, 600,000 shares;
                                 issued and outstanding
                                 570,331 shares.

        ARTICLE VI. The merged and consolidated corporation shall have as its
charter and by-laws the present charter and by-laws of Camp Manufacturing
Company, Incorporated, unless and until the same are changed according to law.
        ARTICLE VII.  The costs incident to the merger contemplated
by this agreement shall be borne by the merged and consolidated
corporation.
        ARTICLE VIII. On and after the issuance by the State Corporation
Commission of Virginia of its certificate for such merger, and when and if this
merger and consolidation shall have been completed The Wortendyke Manufacturing
Company shall no longer exist as a separate corporation.
        ARTICLE IX. The Secretaries of the two merging corporations are hereby
directed to mail and publish notices in the manner prescribed by law of the
meeting of the stockholders of each of [illegible] officer and places of
meeting, for the purpose of taking action hereon. This agreement shall be
submitted to the stockholders at each of said meetings, as provided by law, and
shall take effect and be deemed and taken to be the agreement and act of merger
of the said corporations upon the adoption thereof by the votes at said meetings
of the holders of a majority of all of the shares of the stock of each of the
said corporations, upon the issuance by the State Corporation Commission of
Virginia of its certificate for such merger, and upon the doing of such other
acts and things as shall be required by the laws of the Commonwealth of
Virginia.





<PAGE>
<PAGE>



        ARTICLE X. Any stockholder of The Wortendyke Manufacturing Company who
has not given assent to this agreement of merger or consolidation may serve
notice of dissent on the President, Secretary or Treasurer of The Wortendyke
Manufacturing Company, either within or without the Commonwealth of Virginia, at
any time within 60 days after the date of said meeting of the stockholders of
The Wortendyke Manufacturing Company, without awaiting the consummation of the
merger or consolidation; and any stockholder of Camp Manufacturing Company,
Incorporated who has not given assent to this agreement of merger or
consolidation may serve notice of dissent on the President, Secretary or
Treasurer of Camp Manufacturing Company, Incorporated, either within or without
the Commonwealth of Virginia, at any time within 60 days after the date of said
meeting of the stockholders of Camp Manufacturing Company, Incorporated, without
awaiting the consummation of the merger or consolidation.
        IN TESTIMONY WHEREOF all of the Directors of the said two merging
Corporations have hereunto set their hands and seals; the corporate name of Camp
Manufacturing Company, Incorporated, has hereunto been signed and its corporate
seal has been hereto affixed and attested by its proper officers thereunto duly
authorized by a special meeting of the Board of Directors of said corporation,
duly and regularly called and held on the 10th day of January, 1953; and the
corporate name of The Wortendyke Manufacturing Company has been hereunto signed
and its corporate seal hereto affixed by its proper officers thereunto duly
authorized by a special meeting of the Board of Directors of said corporation,
duly and regularly called and held on the 10th day of January, 1953; all as of
the day and year first above written.





<PAGE>
<PAGE>



                                    CAMP MANUFACTURING COMPANY, INCORPORATED

                                    By:     /s/
                                       --------------------------------------
                                                  President


ATTEST:

    /s/
- ---------------------------------------
        Secretary



                                 -----------------------   (SEAL)  DIRECTORS
                                 -----------------------   (SEAL)     OF
                                 -----------------------   (SEAL)    CAMP
                                 -----------------------   (SEAL) MANUFACTUR-
                                 -----------------------   (SEAL) ING COMPANY,
                                 -----------------------   (SEAL) INCORPORATED.
                                 -----------------------   (SEAL)
                                 -----------------------   (SEAL)
                                 -----------------------   (SEAL)
                                 -----------------------   (SEAL)
                                 -----------------------   (SEAL)
                                 -----------------------   (SEAL)

                                    THE WORTENDYKE MANUFACTURING COMPANY

                                    By:     /s/
                                       --------------------------------------
                                                        President


ATTEST:

    /s/
- --------------------------------
        Secretary



                                  -----------------------  (SEAL)  DIRECTORS
                                  -----------------------  (SEAL)     OF





<PAGE>
<PAGE>



                                  -----------------------  (SEAL) THE WORTEN-
                                  -----------------------  (SEAL) DYKE MANUFAC-
                                  -----------------------  (SEAL) TURING
                                  -----------------------  (SEAL) COMPANY.

        I, E. BRUCE LIVY, President of The Wortendyke Manufacturing Company, a
Virginia corporation, hereby certify as such President and under the corporate
seal of said company, attested by William F. Vess, the Secretary of said
company, that the foregoing Joint Agreement, after having been entered into and
signed by all of the directors of said company and of Camp Manufacturing
Company, Incorporated, a Virginia corporation, under the corporate seals of
their respective corporations, was duly submitted to and considered by the
stockholders of The Wortendyke Manufacturing Company, at a meeting separately
called and separately held at the office of said company in Richmond, Virginia,
for the purpose of taking the same into consideration, due notice of the time,
place and general object of which meeting was given by publication at least six
times a week for two successive weeks in a newspaper having a general
circulation in Richmond, Virginia, where the principal office of said company is
located, and by mailing a copy of such notice at least ten days prior to such
meeting to the last known post office address of each of the stockholders of
record of said company; and that at said meeting, at which the holders of a
majority of the issued and outstanding shares of the Common stock of said
company and a majority of the issued and outstanding shares of the Preferred
stock of said company were present or represented by proxy, the said Common
stock and Preferred stock constituting all of the capital stock of the
corporation, said Joint Agreement was 





<PAGE>
<PAGE>


considered and a vote by ballot, in person or by proxy, was taken for the
adoption or rejection of the same, each share entitling the holder to one vote,
and that a majority of all of the votes cast at said meeting was cast in favor
of the adoption of said Joint Agreement.

                         (could a page be missing here?)

Joint Agreement, after having been entered into and signed by all of the
directors of said company and of Camp Manufacturing Company, Incorporated, a
Virginia corporation, under the corporate seals of their respective
corporations, was duly submitted to and considered by the stockholders of The
Wortendyke Manufacturing Company, at a meeting separately called and separately
held at the office of said company in Richmond, Virginia, for the purpose of
taking the same into consideration, due notice of the time, place and general
object of which meeting was given by publication at least six times a week for
two successive weeks in a newspaper having a general circulation in Richmond,
Virginia, where the principal office of said company is located, and by mailing
a copy of such notice at least ten days prior to such meeting to the last known
post office address of each of the stockholders of record of said company; and
that at said meeting, at which the holders of a majority of the issued and
outstanding shares of the Common stock of said company and a majority of the
issued and outstanding shares of the Preferred stock of said company were
present or represented by proxy, the said Common stock and Preferred stock
constituting all of the capital stock of the corporation, said Joint Agreement
was considered and a vote by ballot, in person or by proxy, was taken for the
adoption or rejection of the same, each share entitling the holder to one vote,
and that a majority of all of the votes cast at 




<PAGE>
<PAGE>


said meeting was cast in favor of the adoption of said Joint Agreement.

        IN WITNESS WHEREOF, I have hereunto signed my name and caused the
corporate seal of said company to be affixed hereto and duly attested by the
Secretary of said company, this 26th day of March, 1953.


                                              ----------------------------------
                                                           President

ATTEST:


- ---------------------------------------
                      Secretary



STATE OF VIRGINIA            :
                             :  To-Wit:
CITY OF RICHMOND             :


        I,   /s/               , a Notary Public in and for the State and City
aforesaid, do hereby certify that E. BRUCE LIVY, President, and WILLIAM F. VESS,
Secretary, respectively, of The Wortendyke Manufacturing Company, whose names
are signed to the writing above bearing date the 26th day of March, 1953, have
acknowledged the same before me in my State and City aforesaid.

        My commission expires on the 7th day of February, 1955. Given under my
        hand this 26th day of March, 1953.

                                                       /s/
                                               --------------------------------
                                                            Notary Public






<PAGE>
<PAGE>



        I, J.L. Camp, Jr., President of Camp Manufacturing Company,
Incorporated, a Virginia corporation, hereby certify as such President and under
the corporate seal of said company, attested by John C. Parker, the Secretary of
said company, that the foregoing Joint Agreement, after having been entered into
and signed by all of the directors of said company and of The Wortendyke
Manufacturing Company, a Virginia corporation, under the corporate seals of
their respective corporations, was duly submitted to and considered by the
stockholders of Camp Manufacturing Company, Incorporated at a meeting separately
called and separately held at the office of said company in Isle of Wight
County, near Franklin, Virginia, for the purpose of taking the same into
consideration, due notice of the time, place and general object of which meeting
was given by publication at least six times a week for two successive weeks in a
newspaper having a general circulation in Isle of Wight County, Virginia, where
the principal office of said company is located, and by mailing a copy of such
notice at least ten days prior to such meeting to the last known post office
address of each of the stockholders of record of said company; and that at said
meeting, at which the holders of a majority of the issued and outstanding shares
of the Common stock of said company and a majority of the issued and outstanding
shares of the Common B stock of said company were present or represented by
proxy, the said Common stock and Common B stock constituting all of the capital
stock of the said company, said Joint Agreement was considered and a vote by
ballot, in person or by proxy, was taken for the adoption or rejection of the
same, each share entitling the holder to one vote, and that a majority of all of
the votes cast at 





<PAGE>
<PAGE>


said meeting was cast in favor of the adoption of said Joint Agreement.

        IN WITNESS WHEREOF, I have hereunto signed by name and caused the
corporate seal of said company to be affixed hereto and duly attested by the
Secretary of said company, this 26th day of March, 1953.


                                           ----------------------------------
                                                         President


ATTEST:


- -------------------------------------
                      Secretary



STATE OF VIRGINIA                   :
                                    :  To-Wit:
CITY OF ISLE OF WIGHT               :


        I, /s/ , a Notary Public in and for the State and County aforesaid, do
hereby certify that J. L. Camp, Jr., President, and John C. Parker, Secretary,
respectively, of Camp Manufacturing Company, Incorporated, whose names are
signed to the writing above bearing date the 26th day of March, 1953, have
acknowledged the same before me in my State and County aforesaid.
        My commission expires on the 22nd day of January, 1956. Given under my
        hand this 26th day of March, 1953.

                                                       /s/
                                              ---------------------------------
                                                          Notary Public






<PAGE>
<PAGE>



                                                AT RICHMOND, December 7, 1954

               In re:        Merger of

                             Lumber Sales Corporation
                             (a Virginia corporation)

               into          Camp Manufacturing Company, Incorporated
                             (a Virginia corporation)

               to form a single Virginia corporation, under the name

                    Camp Manufacturing Company, Incorporated.

        This day there was presented to the State Corporation Commission the
original of an agreement of merger of Lumber Sales Corporation into Camp
Manufacturing Company, Incorporated, bearing date the 9th day of September,
1954, executed by the board of directors of each of said corporations,
respectively, under their respective corporate seals; together with the
certificate of the President of each of the said corporations under the
corporate seal of the respective corporation, attested by its Secretary, which
said certificates were acknowledged by the officers of the said respective
corporations signing the same before an officer authorized by the laws of this
Commonwealth to take acknowledgments to deeds; the object of said agreement and
certificates being to merge Lumber Sales Corporation into Camp Manufacturing
Company, Incorporated, to form a single Virginia corporation, under the name
Camp Manufacturing Company, Incorporated;
        And it appearing that the corporations aforesaid are organized under the
laws of the Commonwealth of Virginia for the purpose of carrying on the same or
a similar business, and are authorized under the laws of this Commonwealth to
merge;
        And it further appearing from said papers that said agreement was
submitted to the stockholders of each of said corporations separately, at
meetings called and held as required by law, and 







<PAGE>
<PAGE>




that at each of said meetings the joint agreement was considered, 
and a vote by ballot, in person or by proxy, taken for the 
adoption or Corporation into Camp Manufacturing Company,
Incorporated, bearing date the 9th day of September, 1954, executed by the board
of directors of each of said corporations, respectively, under their respective
corporate seals; together with the certificate of the President of each of the
said corporations under the corporate seal of the respective corporation,
attested by its Secretary, which said certificates were acknowledged by the
officers of the said respective corporations signing the same before an officer
authorized by the laws of this Commonwealth to take acknowledgments to deeds;
the object of said agreement and certificates being to merge Lumber Sales
Corporation into Camp Manufacturing Company, Incorporated, to form a single
Virginia corporation, under the name Camp Manufacturing Company, Incorporated;
        And it appearing that the corporations aforesaid are organized under the
laws of the Commonwealth of Virginia for the purpose of carrying on the same or
a similar business, and are authorized under the laws of this Commonwealth to
merge;
        And it further appearing from said papers that said agreement was
submitted to the stockholders of each of said corporations separately, at
meetings called and held as required by law, and that at each of said meetings
the joint agreement was considered, and a vote by ballot, in person or by proxy,
taken for the adoption or rejection of the same, and that, at each of said
meetings, at least a majority of all the votes cast was voted in favor of said
agreement of merger;
        The State Corporation Commission certifies that it has ascertained and
does now declare that the corporations mentioned 




<PAGE>
<PAGE>

have, by complying with the requirements of the law of the Commonwealth 
of Virginia, entitled themselves to the merger applied for, 
under the name Camp Manufacturing Company, Incorporated,
with principal office in Isle of Wight County, Virginia, post office Franklin,
Virginia, in accordance with the terms and provisions, and subject to all the
conditions contained in said agreement of merger bearing date the 9th day of
September, 1954, aforesaid, to the same effect as if said agreement were now
herein transcribed in full, and that the resulting corporation, Camp
Manufacturing Company, Incorporated, is hereby declared to have all the powers
and privileges conferred, and to be subject to all the conditions and
restrictions imposed, by law upon corporations of this character; and said
agreement, together with said certificates, is, with this order, hereby ordered
to be recorded.
                                                /s/  Ralph T. Catterall
                                             ----------------------------------
                                                         Chairman
Attest:

  /s/  N.W. Atkinson
- ---------------------------
Clerk of the Commission

COMMONWEALTH OF VIRGINIA

               Office of the State Corporation Commission
               In the City of Richmond, the 7th day of December, 1954,
               The foregoing certificate of merger was this day received and
duly admitted to record in this office and is hereby certified to the Clerk
of the Circuit Court of Isle of Wight County according to law.
                                            STATE CORPORATION COMMISSION

                                            By  /s/ Ralph T. Catterall
                                                -------------------------------
                                                          Chairman
Attest:

  /s/ N.W. Atkinson
- ---------------------------
Clerk of the Commission





<PAGE>
<PAGE>




Virginia:

        In the Clerk's Office of the Circuit Court of Isle of Wight County, the
12th day of January , 1955.
        The foregoing agreement of merger and certificates, with the [appears
line was dropped] declared to have all the powers and privileges conferred, and
to be subject to all the conditions and restrictions imposed, by law upon
corporations of this character; and said agreement, together with said
certificates, is, with this order, hereby ordered to be recorded.

                                                     /s/ Ralph T. Catterall
                                                   ---------------------------
                                                                Chairman

Attest:

  /s/ N.W. Atkinson
- --------------------------
Clerk of the Commission

COMMONWEALTH OF VIRGINIA

        Office of the State Corporation Commission In the City of Richmond, the
        7th day of December, 1954, The foregoing certificate of merger was this
        day received and
duly admitted to record in this office and is hereby certified to the Clerk of
the Circuit Court of Isle of Wight County according to law.
                                                   STATE CORPORATION COMMISSION
                                                   By  /s/ Ralph T. Catterall
                                                      --------------------------
                                                                 Chairman

Attest:

  N.W. Atkinson
- ---------------------------------
Clerk of the Commission

Virginia:

        In the Clerk's Office of the Circuit Court of Isle of Wight County, the
12 day of January, 1955.





<PAGE>
<PAGE>



        The foregoing agreement of merger and certificates, with the order of
the State Corporation Commission thereon, was received, duly admitted to record,
duly spread, and is now certified to the Clerk of the State Corporation
Commission.
                                     Teste:
                                              /s/ R.W. Edwards
                                            -----------------------------------
                                            Clerk By R.E. Holland Deputy






<PAGE>
<PAGE>


        This joint agreement made and entered into this 9th day of
September, 1954, pursuant to Sections 13-40 and 13-43 of the Code
of Virginia and acts amendatory thereof, between J. I. Camp, Jr.,
W. M. Camp, Hugh D. Camp, Walter C. Shorter, Elis Gibson, B. J.
Ray, John M. Camp, Walter S. Robertson, John C. Parker, P.R. Camp,
John S. Alfriend and E. Bruce Livy, comprising the Board of
Directors of Camp Manufacturing Company, Incorporated, and Camp
Manufacturing Company, Incorporated, a corporation created and
existing under the laws of the Commonwealth of Virginia, with its
principal office in Isle of Wight County, near the Town of
Franklin, Virginia, parties of the first part, and F. E.
Frankfort, J. D. Camp, Jr., John M. Camp, W. M. Camp and Hugh D. Camp,
comprising the Board of Directors of Lumber Sales Corporation, and
Lumber Sales Corporation, a corporation created and existing under
the laws of the Commonwealth of Virginia, with its principal
office in Isle of Wight County, near the Town of Franklin, Virginia,
parties of the second part;
        WHEREAS the said two corporations are chartered, organized and existing
under the laws of the Commonwealth of Virginia for the purpose of carrying on
the same or similar businesses, and are therefore entitled to merge or
consolidate into one consolidated corporation under the title and certificate of
incorporation of Camp Manufacturing Company, Incorporated, as a continuing
corporation; and
        WHEREAS, the respective Boards of Directors of said corporations deem it
advisable to the end that great efficiency and economy of management may be
accomplished, and otherwise and generally for the advantage and welfare of said
corporations and their several and respective stockholders to merge and
consolidate 






<PAGE>
<PAGE>



the said Lumber Sales Corporation into the said Camp Manufacturing
Company, Incorporated upon the terms and conditions hereinafter set forth; and
        WHEREAS the said Camp Manufacturing Company, Incorporated has heretofore
issued Two Million Three Hundred Seventy-Six Thousand Six Hundred Fifty-Five
Dollars ($2,376,655.00) of par value of common stock, represented by [language
dropped?] of the par value of Five ($5.00) dollars each, One thousand six
hundred ten (1,610) shares of which are now held in the Treasury of that
company, and the remaining Four hundred seventy-three thousand seven hundred
twenty-one (473,721) shares of [illegible] common stock are now issued and
outstanding and has heretobefore [illegible] Two Million Eight Hundred Fifty-One
Thousand Six Hundred Sixty-Five Dollars (2,851,665) of par value of common B
stock, represented by five hundred seventy thousand three hundred thirty-one
(570,331) shares of the par value of five ($5.00) dollars each, seven thousand
one hundred thirty-nine (7,139) shares of which are now held in the Treasury of
that company, and the remaining five hundred sixty- three thousand one hundred
ninety-two (563,192) shares of which common stock are now issued and
outstanding; and [illegible] the said Lumber Sales Corporation has heretofore
issued sixty-seven thousand dollars ($67,000.00) of par value of common stock,
represented by six hundred seventy (670) shares of the par value of One Hundred
Dollars ($100.00) each, all of which common stock is now issued and outstanding;
        NOW, THEREFORE, THE JOINT AGREEMENT ATTESTETH:
        That in consideration of the premise and of the sum of One
Dollars ($1.00) each to the other cash in hand paid, at and before the sealing
and delivery of these presents, receipt whereof is 





<PAGE>
<PAGE>


hereby acknowledged, and in consideration of the mutual covenants,
agreements and stipulations herein contained, the said parties of 
the first and second parts do promise, agree and contract, each 
with the other, as follows:
        Article 1. That upon the approval of the stockholder of the said two
corporations in the manner prescribed by law, and upon the issuance by the state
corporation commission of Virginia of its certificate for said merger, the said
Lumber Sales Corporation shall be, and is hereby, merged into the said Camp
Manufacturing Company, Incorporated, the continuing corporation as one
corporation, which shall continue in existence [illegible] of Camp Manufacturing
Company, Incorporated, hereinafter referred to as the merged [illegible] by five
hundred seventy thousand three hundred thirty-one (570,331) shares of the par
value of five ($5.00) dollars each, seven thousand one hundred thirty-nine
(7,139) shares of which are now held in the Treasury of that company, and the
remaining five hundred sixty-three thousand one hundred ninety-two (563,192)
shares of which Common Stock are now issued and outstanding; and Lumber Sales
Corporation has heretofore issued sixty-seven thousand dollars ($67,000.00) of
par value of Common Stock, represented by six hundred seventy (670) shares of
the par value of One Hundred Dollars ($100.00) each, all of which Common Stock
is now issued and outstanding;
        NOW, THEREFORE, THIS JOINT AGREEMENT WITNESSETH:
        That in consideration of the premises and of the sum of One
Dollar ($1.00) each to the other cash in hand paid, at and before the sealing
and delivery of these presents, receipt thereof is hereby acknowledged, and in
consideration of the mutual covenants, agreements and stipulations herein
contained, the said parties of 




<PAGE>
<PAGE>


the first and second part do promise, agree and contract, each with the 
other, as follows:
        ARTICLE 1. That upon the approval of the stockholders of the said two
corporations in the manner prescribed by law, and upon the issuance by the State
Corporation Commission of Virginia of its certificate for said merger, the said
Lumber Sales Corporation  shall be, and is hereby,  merged into the said
Camp Manufacturing Company,  Incorporated,  the continuing  corporation,  as one
corporation, which shall continue in existence under the name of Camp
Manufacturing Company, Incorporated, hereinafter referred to as the merged and
consolidated corporation; and all and singular the rights, privileges and
franchises of Lumber Sales Corporation, except as restricted by law, shall be
transferred to and vested in Camp Manufacturing Company, Incorporated, as
effectually as they were vested in Lumber Sales Corporation; and all and
singular the property (the word "property" whenever used in this agreement to be
taken as meaning and including real, personal and mixed property, of every kind,
character and description and wheresoever located, debts due or to become due,
on whatever account, with the security therefor, of whatever form, as well as
other choses and things in action, rights of way, easements and appurtenances,
and all other assets and interests, of whatever kind, class, character or
description) belonging to Lumber Sales Corporation shall be transferred to and
vested in Camp Manufacturing Company, Incorporated, without further act or deed,
and as effectually as the same were vested in Lumber Sales Corporation, all of
which said rights, privileges, franchises and property shall thenceforth belong
to Camp Manufacturing Company, Incorporated, and the title to real estate,
either by deed or otherwise under the law, vested 







<PAGE>
<PAGE>



in Lumber Sales Corporation, and the title to real estate, either by deed or
otherwise under the law, vested in Lumber Sales Corporation shall not be deemed
to revert or be in any way impaired, but shall likewise be deemed and taken as,
and be transferred to and vested in Camp Manufacturing, Company, Incorporated,
as effectually as they were previously vested in Lumber Sales Corporation; and
all debts, liabilities and duties of Lumber Sales Corporation, shall, when the
said merger or consolidation shall be complete, attach to said merged or
consolidated corporation, and be enforceable against it, to the same extent as
if the said debts, liabilities and duties had been incurred or contracted by it.


      Lumber Sales Corporation hereby agrees that if at any time any further
assurances of title by it to any right, privilege, franchise or property
transferred to the merged corporation by operation of law is necessary,
advisable and legal, it will, acting through its proper officers, execute such
further assurances of title as may be proper and requisite and take all other
action necessary, advisable and legal to carry out the details of this merger,
and thereunto its officers, according to their respective powers and duties, are
hereby duly authorized. 


    ARTICLE 11. The name of the merged and consolidated
corporation shall be and remain Camp Manufacturing Company, Incorporated. It is
agreed, however, that Camp Manufacturing Company, Incorporated may, if it so
desires, use the present corporate name of Lumber Sales Corporation or a similar
name. 


    ARTICLE III. The name and residence of the principal officers and
directors of the merged and consolidated corporation, who shall hold their
offices until their successor shall be duly elected or





<PAGE>
<PAGE>

appointed according to the bylaws of Camp Manufacturing Company, 
Incorporated, and shall qualify as such, are as follows:

                                  Officers
<TABLE>
<CAPTION>

Name                              Office                               Residence
- ----                              ------                               ---------
<S>                               <C>                                  <C>  
J. L. Camp, Jr.                   President                            Franklin, Va.
Hugh D. Camp                      Vice President                       Franklin, Va.
_. M. Camp                        Vice President                       Franklin, Va.
Walter _. Shorter                 Vice President                       Franklin, Va.
K. M. __________                  Vice President                       Franklin, Va.
John _. Parker                    General Counsel,                     Franklin, Va.
                                  Secretary and Treasurer
_. A. Lipscomb, Jr.               Controller and                       Franklin, Va.
                                  Assistant Secretary
John M. Camp, Jr.                 Assistant Treasurer                  Franklin, Va.

</TABLE>

                                      Directors

<TABLE>
<CAPTION>
                Name                                               Residence
                ----                                               ---------
<S>                                                                <C> 
                John _. ______                                     Norfolk, Va.
                Hugh D. Camp                                       Franklin, Va.
                _. L. Camp, Jr.                                    Franklin, Va.
                J. M. Camp                                         Franklin, Va.
                P. _. Camp                                         Franklin, Va.
                _. _. Camp                                         Franklin, Va.
                E. Bruce Livy                                      Richmond, Va.
                _____ ______                                       West Point, Va.
                John C. Parker                                     Franklin, Va.
                Gorton J. ____                                     Franklin, Va.
                Walter _. Robertson                                Richmond, Va.
                _____ _. ________                                  Franklin, Va.
</TABLE>

        ARTICLE IV.  Neither of said corporations has any bonds
outstanding, and no bonds are to be issued at this time by the
merged and consolidated corporation.
        ARTICLE V.  The holders of the six hundred seventy (670)
shares of the Common Stock of Lumber Sales Corporation of the par
value of One Hundred Dollars ($100.00) per share shall surrender
the same and the same shall be cancelled, and said holders, other
than Camp Manufacturing Company, Incorporated, which is the holder
of four hundred sixty-nine (469) of said shares, shall receive in
exchange therefor six thousand four hundred two (6,402) shares of




<PAGE>
<PAGE>


Common Stock of the par value of Five Dollars ($5.00), per shares
of the merged and consolidated corporation, such exchange shall be
made by each of said stockholders of Lumber Sales Corporation,
other than Camp Manufacturing Company, Incorporated, on the basis
of thirty-one and eight thousand four hundred sixty-nine ten
thousandths (31.8469) shares of said Common Stock of Camp
Manufacturing Company, Incorporated for each share of the Common
Stock of Lumber Sales Corporation standing in his or her name on
the books of the latter corporation at the time of the merger.  In
such exchange of stock no certificates for or so as to include any fractional
part of a share of the Common B Stock of Camp Manufacturing Company,
Incorporated shall be issued, and wherever the number of shares of the Common B
Stock of Camp Manufacturing Company, Incorporated which any holder of stock of
Lumber Sales Corporation shall be entitled to receive in such exchange shall
include a fractional part of a share, there shall be issued to such holder in
such exchange the nearest number of whole shares, higher or lower, as the case
may be, of the Common B Stock of Camp Manufacturing Company, Incorporated, a
fractional part of a share equalling or exceeding one-half a share to entitle
such holder to the next higher number of whole shares, and a fractional part of
a share less than one-half a share to entitle such holder to the next lower
number of whole shares. Said surrender, cancellation and exchange shall be made
without cost to the present stockholders of Lumber Sales Corporation and of Camp
Manufacturing Company, Incorporated as they exist at the time of the merger. For
the purpose of said exchange there shall be issued six thousand four hundred two
(6,402) shares of the authorized but unissued Common B Stock of Camp
Manufacturing Company, Incorporated. The holders of 





<PAGE>
<PAGE>


the presently outstanding four hundred seventy-three thousand seven hundred
twenty-one (473,721) shares of the Common Stock of Five ($5.00) Dollars par
value per share of Camp Manufacturing Company, Incorporated, and the holders of
the presently outstanding five hundred sixty-three thousand one hundred
ninety-two (563,192) shares of Common B Stock of Five ($5.00) Dollars par value
per share, of Camp Manufacturing Company, Incorporated, shall not on the Common
Stock of Lumber Sales Corporation standing in his or her name on the books of
the latter corporation at the time of the merger. In such exchange of stock no
certificates for or so as to include any fractional part of a share of the
Common B Stock of Camp Manufacturing Company, Incorporated shall be issued, and
wherever the number of shares of the Common B Stock of Camp Manufacturing
Company, Incorporated which any holder of stock of Lumber Sales Corporation
shall be entitled to receive in such exchange shall include a fractional part of
a share, there shall be issued to such holder in such exchange the nearest
number of whole shares, higher or lower, as the case may be, of the Common B
Stock of Camp Manufacturing Company, Incorporated, a fractional part of a share
equalling or exceeding one-half a share to entitle such holder to the next
higher number of whole shares, and a fractional part of a share less than
one-half a share to entitle such holder to the next lower number of whole
shares. Said surrender, cancellation and exchange shall be made without cost to
the present stockholders of Lumber Sales Corporation and of Camp Manufacturing
Company, Incorporated as they exist at the time of the merger. For the purpose
of said exchange there shall be issued six thousand four hundred two (6,402)
shares of the authorized but unissued Common B Stock of Camp Manufacturing
Company, Incorporated. The 





<PAGE>
<PAGE>


holders of the presently outstanding four hundred seventy-three thousand seven
hundred twenty-one (473,721) shares of the Common Stock of Five ($5.00) Dollars
par value per share of Camp Manufacturing Company, Incorporated, and the
holders of the presently outstanding five hundred sixty-three thousand one
hundred ninety-two (563,192) shares of Common B Stock of Five($5.00) Dollars
par value share, of Camp Manufacturing Company, Incorporated, shall not on
account of this merger receive any additional stock of the merged and
consolidated corporation. 



    Upon the completion of said exchange
the capital stock of the merged and consolidated corporation will consist of:


             Common ($5.00 par value): 
                   Authorized, 600,000 shares; 
                   In Treasury, 1,610 shares;
                   issued and outstanding, 473,721 shares; 
             Common B ($5.00 par value): 
                   Authorized, 600,000 shares; 
                   In Treasury, 7,139 shares; 
                   issued and outstanding, 569,594 shares; 


    ARTICLE VI. The merged and consolidated corporation shall have as its
charter and by-laws the present charter and by-laws of Camp Manufacturing
Company, Incorporated, unless and until the same are changed according to law.

    ARTICLE VII. The costs incident to the merger contemplated by this agreement
shall be borne by the merged and consolidated corporation. 

    ARTICLE VIII. On and after the issuance by the State Corporation 
Commission of Virginia of its certificate for such merger, and when and if this
merger and consolidation shall have 






<PAGE>
<PAGE>

been completed Lumber Sales Corporation shall no longer exist as a separate
corporation.


    ARTICLE IX. The Secretaries of the two merging corporations are
hereby directed to mail and publish notices in the manner prescribed by law of
the meeting of the stockholders of each of said corporations, to be held at
their respective principal offices and places of meeting, for the purpose of
taking action hereon. This agreement shall be submitted to the stockholders at
each of said meetings, as provided by law, and shall take effect and be deemed
and taken to be the agreement and act of merger of the said corporations upon
the adoption thereof by the votes at said meetings of the holders of a majority
of all of the shares of the stock of each of the said corporations, upon the
issuance by the State Corporation Commission of Virginia of its certificate for
such merger, and upon the doing of such other acts and things as shall be
required by the laws of the Commonwealth of Virginia. 


     ARTICLE X. Any stockholder of Lumber Sales Corporation who has 
not given assent to this agreement of merger or consolidation may serve notice
of dissent on the President, Secretary or Treasurer of Lumber Sales Corporation,
either within or without the Commonwealth of Virginia, at any time within 60
days after the date of said meeting of the stockholders of Lumber Sales
Corporation, without awaiting the consummation of the merger or consolidation;
and any stockholder of Camp Manufacturing Company, Incorporated who has not
given assent to this agreement or merger or consolidation may serve notice of
dissent on the President, Secretary or Treasurer of Camp Manufacturing Company,
Incorporated, either within or without the Commonwealth of Virginia, at any time
within 60 days after the date of said meeting of the stockholders of Camp




<PAGE>
<PAGE>

Manufacturing Company, Incorporated, without awaiting the consummation of the
merger of consolidation.


    IN TESTIMONY WHEREOF all of the Directors of the said two merging 
Corporations have hereunto set their hands and seals; the corporate name of Camp
Manufacturing Company, Incorporated, has hereunto been signed and its corporate
seal has been hereto affixed and attested by its proper officers thereunto duly
authorized by a meeting of the Board of Directors of said corporation, duly and
regularly called and held on the 9th day of September, 1954; and the corporate
name of Lumber Sales Corporation has been hereunto signed and its corporate seal
hereto affixed by its proper officers thereunto duly authorized by a special
meeting of the Board of Directors of said corporation, duly and regularly called
and held on the 10th day of September, 1954; all as of the day and year first
above written.

                                            CAMP MANUFACTURING COMPANY,
                                            INCORPORATED


                                            By________________________________
                                                          President

ATTEST:


- --------------------------
         Secretary

                ________________________(SEAL)

                ________________________(SEAL)

                ________________________(SEAL)                      Directors
                                                                        of
                ________________________(SEAL)                    Manufacturing
                                                                    Company,
                ________________________(SEAL)                    Incorporated.

                ________________________(SEAL)






<PAGE>
<PAGE>



                             ________________________(SEAL)

                             ________________________(SEAL)

                             ________________________(SEAL)

                             ________________________(SEAL)

                             ________________________(SEAL)

                             ________________________(SEAL)


                                            LUMBER SALES CORPORATION


                                            By________________________________
                                                         President

ATTEST:


- -------------------------
        Secretary

                   ________________________(SEAL)

                   ________________________(SEAL)

                   ________________________(SEAL)                Directors
                                                                     of
                   ________________________(SEAL)               Lumber Sales
                                                                 Corporation
                   ________________________(SEAL)               Manufacturing
                                                                   Company,
                   ________________________(SEAL)               Incorporated.

                   ________________________(SEAL)

                   ________________________(SEAL)

                   ________________________(SEAL)

                   ________________________(SEAL)

                   ________________________(SEAL)

                   ________________________(SEAL)


                             LUMBER SALES CORPORATION


                              By________________________________
                                        President

ATTEST:





<PAGE>
<PAGE>





- -------------------------
        Secretary


                  ________________________(SEAL)

                  ________________________(SEAL)                  Directors
                                                                      of
                  ________________________(SEAL)                 Lumber Sales
                                                                  Corporation
                  ________________________(SEAL)

                  ________________________(SEAL)






<PAGE>
<PAGE>



        I, P. E. Frankfort, President of Lumber Sales Corporation, a Virginia
corporation, hereby certify as such President and under the corporate seal of
said corporation, attested by John C. Parker, the Secretary of said corporation,
that the foregoing Joint Agreement, after having been entered into and signed by
all or a majority of the directors of said corporation and of Camp Manufacturing
Company, Incorporated, a Virginia corporation, under the corporate seals of
their respective corporations, was duly submitted to and considered by the
stockholders of Lumber Sales Corporation at a meeting separately called and
separately held at the office of said company in Isle of Wight County, near
Franklin, Virginia, for the purpose of taking the same into consideration, due
notice of the time, place and general object of which meeting was given by
publication at least six times a week for two successive weeks in a newspaper
having a general circulation in Isle of Wight County, Virginia, where the
principal office of said company is located, and by mailing a copy of such
notice at least ten days prior to such meeting to the last know post office
address of each of the stockholders of record of said company; and that at said
meeting, at which the holders of a majority of the issued and outstanding shares
of the Common stock of said company were present or represented by proxy, the
said Common stock constituting all of the capital stock of the said company,
said Joint Agreement was considered and a vote by ballot, in person or by proxy,
was taken for the adoption or rejection of the same, each share entitling the
holder to one vote, and that a majority of all of the votes cast at said
meeting, was cast in favor of the adoption of said Joint Agreement.





<PAGE>
<PAGE>



        IN WITNESS WHEREOF, I have hereunto signed my name and caused the
corporate seal of said company to be affixed hereto and duly attested by the
Secretary of said corporation, this _____ day of __________, 1954.

                                            ----------------------------------
                                                           President


Attest:


- -----------------------------
         Secretary




STATE OF VIRGINIA                   )
                                    )  To-wit:
COUNTY OF ISLE OF WIGHT             )

        I, _____________________, a Notary Public in and for the State and
County aforesaid, do hereby certify that P. E. Frankfort, President, and John C.
Parker, Secretary, respectively, of Lumber Sales Corporation, whose names are
signed to the writing above bearing date the ____th day of ________________,
1954, have acknowledged the same before me in my State and County aforesaid.
        My commission expires the _________ day of ____________, 195_. Given
        under my hand this _____ day of ______________, 1954.

                                            ----------------------------------
                                                      Notary Public





<PAGE>
<PAGE>



        I, J. L. Camp, Jr., President of Camp Manufacturing Company,
Incorporated, a Virginia corporation, hereby certify as such President and under
the corporate seal of said company, attested by John C. Parker, the Secretary of
said company, that the foregoing Joint Agreement, after having been entered into
and signed by all or a majority of the directors of said corporation and of
Lumber Sales Corporation, a Virginia corporation, under the corporate seals of
their respective corporations, was duly submitted to and considered by the
stockholders of Camp Manufacturing Company, Incorporated at a meeting separately
called and separately held at the office of said company in Isle of Wight
County, near Franklin, Virginia, for the purpose of taking the same into
consideration, due notice of the time, place and general object of which meeting
was given by publication at least six times a week for two successive weeks in a
newspaper having a general circulation in Isle of Wight County, Virginia, where
the principal office of said company is located, and by mailing a copy of such
notice at least ten days prior to such meeting to the last know post office
address of each of the stockholders of record of said company; and that at said
meeting, at which the holders of a majority of the issued and outstanding shares
of the Common stock of said company and a majority of the issued and outstanding
shares of the Common B Stock of said company were present or represented by
proxy, the said Common stock and Common B stock constituting all of the capital
stock of the said company, said Joint Agreement was considered and a vote by
ballot, in person or by proxy, was taken for the adoption or rejection of the
same, each share entitling the holder to one vote, and that a majority of all of
the votes cast at said meeting, was cast in favor of the adoption of said Joint
Agreement.





<PAGE>
<PAGE>



        IN WITNESS WHEREOF, I have hereunto signed my name and caused the
corporate seal of said company to be affixed hereto and duly attested by the
Secretary of said corporation, this _____ day of __________, 1954.

                                            ----------------------------------
                                                           President


Attest:


- -----------------------------
         Secretary




STATE OF VIRGINIA                   )
                                    )  To-wit:
COUNTY OF ISLE OF WIGHT             )

        I, _____________________, a Notary Public in and for the State and
County aforesaid, do hereby certify that J. L. Camp, Jr., President, and John C.
Parker, Secretary, respectively, of Camp Manufacturing Company, Incorporated,
whose names are signed to the writing above bearing date the ____th day of
________________, 1954, have acknowledged the same before me in my State and
County aforesaid.
        My commission expires the _________ day of ____________, 195_. Given
        under my hand this _____ day of ______________, 1954.

                                            ----------------------------------
                                                      Notary Public


County of Isle of Wight, the ____ day of ____________, 195_.

        The foregoing certificate of merger and certificate of the
State Corporation Commission thereon was received, duly admitted to



<PAGE>
<PAGE>

record, duly spread, and is now certified to the Clerk of the State Corporation
Commission.

                                     Teste:

                                            ----------------------------------
                                                          Clerk





<PAGE>
<PAGE>



        THIS AGREEMENT OF MERGER, made and entered into this 11th day of June,
1956, by and between UNION BAG & PAPER CORPORATION (hereinafter sometimes called
"Union") and the Directors thereof, parties of the first part, and CAMP
MANUFACTURING COMPANY, INCORPORATED (hereinafter sometimes called "Camp") and
the Directors thereof, parties of the second part;

        Union is a New Jersey corporation, organized under the general laws of
New Jersey pursuant to an agreement of consolidation made the 22nd day of
August, 1916, between The Union Bag and Paper Company, a New Jersey corporation,
and Riegel Bag & Paper Company, a New Jersey corporation. Union maintains its
principal New Jersey office at No. 1 Exchange Place, Jersey City, New Jersey.
Under its charter, its total authorized capital stock consists of 10,000,000
shares of par value of $6 2/3 each.

        Camp is a Virginia corporation, organized under the laws of Virginia
pursuant to an agreement of merger recorded October 30, 1944, between Camp
Manufacturing Company, a Virginia corporation, and Chesapeake-Camp Corporation,
a Virginia corporation, under the name of Chesapeake-Camp Corporation (which
name was changed to Camp Manufacturing Company, Incorporated, by an amendment to
its charter on July 14, 1945, which said charter was subsequently amended on the
16th day of December, 1946). Its principal office is located in the County of
Isle of Wight, near Franklin, Virginia. Under its charter its total authorized
capital stock consists of 1,200,000 shares, of which 600,000 are shares of
Common Stock of the par value of $5.00 each and 600,000 are shares of Common
Stock B of the par value of $5.00 each.

        Union and Camp (hereinafter referred to as the "Constituent
Corporations") were organized for the purpose of carrying on the same or a
similar business and the purposes for which they were organized are such as to
permit their merger in accordance with the laws of New Jersey and Virginia.

        The respective Boards of Directors of the Constituent Corporations, in
pursuance of the plan of reorganization of both of said Corporations, deem it
desirable, to the end that wider diversification of business and product, more
efficient use of facilities and greater economics in operation may be realized
and otherwise and generally for the advantage and welfare of the said
Corporations and their several and respective stockholders, to merge Union and
Camp, under and pursuant to the laws of the Commonwealth of Virginia and of the
State of New Jersey, all as hereinafter provided.

        NOW, THEREFORE, THIS AGREEMENT WITNESSETH: That in consideration of the
premises and of the mutual agreements, provisions, covenants and promises herein
contained, it is hereby agreed by and between the parties hereto that Union
shall be, and it is hereby, merged with Camp, and Camp shall continue in
existence as the surviving corporation under the laws of Virginia with the name
of Union Bag-Camp Paper Corporation (hereinafter referred to as the
"Corporation"). The merger shall, a counterpart hereof having been filed with
the proper authorities of the State of New Jersey, take effect on such date as
the State Corporation





<PAGE>
<PAGE>



Commission of Virginia shall issue its certificate for such merger (which date
is hereinafter sometimes referred to as the "effective date of the merger"), all
under the terms, conditions, provisions and restrictions, and with the powers
herein contained under the charter of Camp Manufacturing Company, Incorporated,
amended to read as hereinafter set forth; and the parties hereto, by these
presents, hereby prescribe the terms and conditions of the said merger and the
mode of carrying the same into effect, which terms and conditions and mode of
carrying the same into effect the parties hereto do mutually and severally agree
and covenant to observe, keep and perform; that is to say:

                                    ARTICLE I

        The charter of Camp as heretofore amended, if from and after the
effective date of the merger, hereby changed to read as shown on Exhibit A
hereto.

                                   ARTICLE II

        1.     Until the number shall be altered, by an amendment of
the by-laws, the Corporation shall have twenty Directors, all of one
class, to be elected annually.

        The names and places of residence of the Directors of the Corporation
who shall hold office from the effective date of the merger until their
successors be elected or appointed according to the by-laws of the Corporation,
are as follows:

<TABLE>
<CAPTION>

                Name                                   Place of Residence
                ----                                   ------------------
<S>                                                 <C>               
           Lawrence D. Barney                       96 Undercliff Road
                                                    Montclair, New Jersey

           Malcolm S. Black                         356 Forest Road
                                                    South Orange, New Jersey

           Edwin F. Blain                           290 Sasco Hill Road
                                                    Fairfield, Conn.

           Sydney K. Bradley                        Hillcrest Park,
                                                    Stamford, Conn.

           Alexander Calder                         89 Undercliff Road
                                                    Montclair, New Jersey

           Alexander Calder, Jr.                    264 Upper Mountain Avenue
                                                    Montclair, New Jersey

           Robert G. Calder                         Quaker Lake
                                                    Pawling, New York

           Louis Cader, Jr.                         Whipporwill Road
                                                    Armonk, New York

           J. L. Camp, Jr.                          Franklin, Va.

</TABLE>





<PAGE>
<PAGE>

<TABLE>
<S>                                                 <C>
           W. M. Camp                               Franklin, Va.

           Hugh D. Camp                             Franklin, Va.

           John M. Camp                             Franklin, Va.

           Wilton D. Cole                           37 Lake Drive
                                                    Mountain Lakes, N.J.

           Thomas T. Dunn                           1408 Bacon Park Drive
                                                    Fairway Oaks, Savannah, Ga.

           Robert W. Groves                         Beaulieu, Savannah, Ga.

           Kenneth J. Hanau                         333 Crestmont Road
                                                    Montclair, New Jersey

           D. J. Hardenbrook                        36 East 69th St.
                                                    New York, N.Y.

           William J. Borden                        Chappaqua, New York

           W. Paul Stillman                         27 Cooney Terrace
                                                    Fair Haven, New Jersey

           Homer A. Vilas                           206 Fernwood
                                                    Upper Montclair, New Jersey
</TABLE>

        2. The following persons shall hold the following offices in the
Corporation upon the effective date of the merger, and their offices, names and
places of residence are as follows:

<TABLE>
<CAPTION>

        Office                              Name                            Residence
        ------                              ----                            ---------
<S>                                  <C>                                  <C>               
Chairman of the Board                Alexander Calder                  89 Undercliff Road
                                                                       Montclair, New Jersey

Vice Chairman of the Board           J. L. Camp, Jr.                   Franklin, Virginia

President                            Alexander Calder, Jr.             264 Upper Mountain Ave.
                                                                       Montclair, New Jersey

Executive Vice President,            Hugh D. Camp                      Franklin, Virginia
Camp Division

Executive Vice President,            Thomas T. Dunn                    1408 Bacon Park Drive,
Manufacturing                                                          Fairway Oaks, Savannah,
                                                                       Ga.


Secretary and Treasurer              Malcolm S. Black                  356 Forest Road
                                                                       South Orange, New Jersey
</TABLE>



                                   ARTICLE III

                       CERTAIN PROVISIONS AS TO THE MERGER

        1. Submission to Stockholders and Filing. This Agreement of Merger is
entered into subject to the approval of, and shall be 




<PAGE>
<PAGE>


submitted to, the stockholders of the respective Constituent Corporations, as
provided by law, at meetings which shall be held as soon as practicable and in
no event later than August 31, 1956. The Constituent Corporations shall do all
such other acts and things as shall be necessary or desirable in order to
effectuate the merger; provided that neither of the Constituent Corporations may
require the other to file this Agreement of Merger with the proper authorities
of the States of New Jersey and Virginia until the conditions set forth in
Paragraph 7(b) of this Article III are fulfilled or are waived by the Board of
Directors of such other corporation.

        2.     Effect of Merger upon Stock of Constituent Corporations.  
Upon the effective date of the merger:

               (a) Each share of Capital Stock (par value $62/3 per share) of
        Union, which shall be issued and outstanding (excluding any shares then
        held in the treasury of Union, which shares shall cease to exist and
        shall be cancelled) shall be thereby converted into one share of Capital
        Stock (par value $62/3 per share) of the Corporation.

               (b) Each share of Common Stock and Common Stock B of Camp (each
        of the par value of $5 per share) which shall be issued and outstanding
        (excluding any shares then held in the treasury of Camp, which shares
        shall cease to exist and shall be cancelled) shall be thereby converted
        into 1.75 shares of Capital Stock (par value $62/3 per share) of the
        Corporation.

               (c) Upon the consummation of the merger there will be outstanding
        $47,564,520 aggregate par amount of Capital Stock divided into 7,134,678
        shares, having a par value of $62/3 each, and the amount of stated
        capital of the Corporation at that time is hereby fixed at $47,564,520.

        After the effective date of the merger, each holder of an outstanding
certificate or certificates theretofore representing Capital Stock of Union or
Common Stock or Common Stock B of Camp may surrender the same to the
Corporation, and such holder shall be entitled, upon such surrender, to receive
in exchange therefor a certificate or certificates representing the number of
shares of Capital Stock of the Corporation into which the shares of stock of
Union or Camp theretofore represented by the certificate or certificates so
surrendered shall have been converted as aforesaid. Such exchange shall be at
the expense of the Corporation. Until so surrendered, each outstanding
certificate which, prior to the effective date of the merger, represented shares
of stock of Union or Camp, shall be deemed for all corporate purposes to
evidence ownership of the shares of stock of the Corporations into which the
same shall have been so converted; provided, however, that unless and until any
such outstanding Camp certificates shall be so surrendered, no dividend payable
to the holders of record of Capital Stock of the Corporation as of any date
subsequent to the effective date of the merger shall be paid to the holders of
outstanding Camp certificates, but upon such surrender of any such outstanding
certificate or certificates, the amount of such unpaid dividends shall be paid
to the holder in whose name the certificate 





<PAGE>
<PAGE>


or certificates for Capital Stock of the Corporation shall be issued.

        The Corporation shall not be required to issue any fraction of a share
of Capital Stock of the Corporation, but may require any stockholder to sell or
complete any fraction of a share, or may provide for scrip or other such
substitute as may be approved by the Corporation.

        3. Restrictions on Action Prior to Effective Date of Merger. Prior to
the effective date of the merger, neither of the Constituent Corporations will
engage in any activity or transaction other than in the ordinary course of
business without first obtaining the approval of the other. The Constituent
Corporations will not declare or pay any dividends prior to the effective date
of the merger, other than regular quarterly dividends at regular rates, or issue
or acquire any of their own stock.

        4. Effect of Merger on Property. Upon the effective date of the merger,
all the property, rights, privileges, franchises, leases, contracts, patents,
trade-marks, licenses, registrations and other assets of every kind and
description of Union shall be transferred to, vested in and devolved upon the
Corporation, without further act or deed, and all property, rights and every
other interest of the Constituent Corporations. Union hereby agrees, from time
to time as and when requested by the Corporation or by its successors or
assigns, to execute and deliver, or cause to be executed and delivered, all such
deeds and instruments, and to take, or cause to be taken, such further or other
action as the Corporation may deem necessary or desirable in order to vest in
and confirm to the Corporation title to, and possession of, any property of
Union acquired or to be acquired by reason of or as a result of the merger
herein provided for, and otherwise to carry out the intent and purposes hereof,
and the proper officers and directors of Union and the proper officers and
directors of the Corporation are fully authorized in the name of Union or
otherwise to take any and all such action.

        5.     By-laws. The by-laws of Camp, as they may be amended from time
to time, shall be the by-laws of the Corporation.

        6. Employee Benefit Plans. Until otherwise determined by the Board of
Directors of the Corporation, all pension and group insurance arrangements of
the Constituent Corporations shall continue for the benefit of the employees and
retired employees of each of the Constituent Corporations to which they apply
and shall remain separate and exclusively for the benefit of such employees.

        7.     Termination and Abandonment.  Anything herein or elsewhere to
the contrary notwithstanding, this Agreement of Merger may be terminated and
abandoned:

               (a)  by mutual consent of the Boards of Directors of the
Constituent Corporations, at any time prior to the effective date of the merger;






<PAGE>
<PAGE>



               (b) by the Board of Directors of either of the Constituent
        Corporations, at any time prior to the effective date of the merger, if
        either the Internal Revenue Service of the United States or the
        Department of Taxation of Virginia has not issued a ruling satisfactory
        to such Board of Directors that such merger will not result in
        recognized gain or loss or taxable income to either of the Constituent
        Corporations or their stockholders.

        In the event of termination and abandonment of this Agreement of Merger
by the Board of Directors of either of the Constituent Corporations as above
provided, written notice shall be given to the other and thereupon this
Agreement of Merger shall become wholly void and of no effect and there shall be
no liability on the part of either of the Constituent Corporations or its Board
of Directors or stockholders.

        IN WITNESS WHEREOF, Union Bag & Paper Corporation and Camp Manufacturing
Company, Incorporated, have caused this Agreement of Merger to be signed in
their respective corporate names by their respective officers, thereunto duly
authorized, and have caused their respective seals to be hereunto affixed and
duly attested, and the undersigned directors of each of the said corporations
have signed and sealed these presents, all as of the day and year first above
written.

                          UNION BAG & PAPER CORPORATION


                                            By________________________________
                                                          President

Attest:


- --------------------------
       Secretary


        LAWRENCE D. BARNEY, MALCOLM S. BLACK, EDWIN F. BLAIR, SYDNEY K. BRADLEY,
ALEXANDER CALDER, ALEXANDER CALDER, JR., ROBERT G. CALDER, WILTON D. COLE,
THOMAS T. DUNN, ROBERT W. GROVES, KENNETH J. HANAU, D. J. HARDENBROOK,
WILLIAM J. MORDEN, W. PAUL STILLMAN AND HOMER A. VILAS.

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

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

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

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

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

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






<PAGE>
<PAGE>



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

        being all or a majority of their number.

                                    CAMP MANUFACTURING COMPANY, INCORPORATED


                                            By________________________________
                                                       President

Attest:


- --------------------------------
         Secretary



        JOHN S. ALFRIEND, HUGH D. CAMP, J. L. CAMP, JR., J. M. CAMP, JOHN M. 
CAMP, P. R. CAMP, W. M. CAMP, PHILIP E. FRANKFORT, C. C. GOULDMAN, ROBERT M.
JEFFRESS, S. A. LIPSCOMB, JR., ELIS OLSSON, JOHN C. PARKER, BURTON J. RAY, J. E.
RAY, III AND WALTER C. SHORTER.


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

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

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

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

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

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

        being all or a majority of their number.




Agreed to and approved by the Board of    Agreed to and approved by the Board of
  Directors of UNION BAG & PAPER            Directors of CAMP MANUFACTURING
  CORPORATION.                              COMPANY, INCORPORATED.



- ------------------------------------     -------------------------------------
               Chairman of the Board                     Chairman of the Board





<PAGE>
<PAGE>



                                                                       EXHIBIT A

                                     CHARTER

                                       OF

                        UNION BAG-CAMP PAPER CORPORATION

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


                                    ARTICLE I

        The name of the Corporation is UNION BAG-CAMP PAPER CORPORATION.

                                   ARTICLE II

        The purpose for which the Corporation is organized is to acquire, own,
hold, use, produce, mine, manufacture, process, distribute, mortgage, sell and
generally deal in timber, lumber, wood, pulp, board, paper, minerals, metals,
chemicals and all products made wholly or partly thereof or therefrom, and all
other real and personal property of every kind, without limitation. The
Corporation shall have all corporate powers provided by Virginia law, including
the power to acquire and hold or guarantee securities of other corporations, but
shall not have the powers of a bank, insurance company, railroad or other public
service company.

                                   ARTICLE III

        The maximum amount of the Capital Stock of the Corporation is to be
$66,666,6662/3, and the minimum amount is to be $10,000,000; and the Capital
Stock is to be divided into shares of the par value of $62/3 per share. Each
outstanding share of Capital Stock shall be entitled to one vote on each matter
submitted to a vote at any meeting of the stockholders of the corporation.

                                   ARTICLE IV

        All stock of the Corporation, whether now or hereafter authorized, may
be issued from time to time for such consideration as may be fixed from time to
time by the Board of Directors.

                                    ARTICLE V

        All corporate powers shall be exercised by the Board of Directors,
except as otherwise required by statute or by the charter as at the time
amended.

        The Board of Directors shall have the power to make and alter the
by-laws.

        The Board of Directors shall have the right to prescribe reasonable
rules and regulations governing any inspection of the books and records by the
stockholders.






<PAGE>
<PAGE>



                                   ARTICLE VI

        The principal office of the Corporation shall be in the County of Isle
of Wight, Virginia, and its post office address shall be Franklin, Virginia.

                                   ARTICLE VII

        The amount of real estate to which the holdings of the Corporation are
limited is 10,000,000 acres.





<PAGE>
<PAGE>



          CERTIFICATE OF THE SECRETARY OF UNION BAG & PAPER CORPORATION

                        RELATIVE TO VOTE OF STOCKHOLDERS

        I, MALCOLM S. BLACK, Secretary of Union Bag & Paper Corporation, a
corporation organized and doing business pursuant to Title 14 of the Revised
Statutes of New Jersey as amended, do hereby certify in accordance with the
provisions of Section 14:12-3 of said Revised Statutes, as amended:

               1. That the foregoing Agreement of Merger of Union Bag & Paper
        Corporation and Camp Manufacturing Company, Incorporated was agreed to
        by the directors of said Union Bag & Paper Corporation at a duly
        convened meeting called for that purpose.

               2. That said Agreement was duly submitted to the stockholders of
        said Union Bag & Paper Corporation at a meeting thereof called for the
        purpose of taking the same into consideration, of which twenty days'
        notice of time, place and object thereof was mailed to the last known
        post office address of each of said stockholders.

               3. That said Agreement was considered by the stockholders at said
        meeting and a vote of the stockholders was taken by ballot for the
        adoption or rejection of said Agreement and the stockholders owning more
        than two-thirds of the shares of the capital stock of said Union Bag &
        Paper Corporation voted in favor of the adoption of said Agreement.

               4. That the meeting of stockholders of Union Bag & Paper
        Corporation and the said vote by ballot on said Agreement were held and
        taken separately from the meeting of stockholders and vote of said Camp
        Manufacturing Company, Incorporated.

               5. That the principal office of Union Bag & Paper Corporation is
        No. 1 Exchange Place, Jersey City, New Jersey, and August Lages is the
        agent therein and in charge thereof, upon whom process against said
        Union Bag & Paper Corporation may be served within said state.

        IN WITNESS WHEREOF, I have hereunto signed my name as Secretary and
affixed the seal of Union Bag & Paper Corporation this ____ day of July, 1956.



                                            ----------------------------------
                                                                  Secretary





<PAGE>
<PAGE>



           CERTIFICATE OF THE SECRETARY OF CAMP MANUFACTURING COMPANY,
                  INCORPORATED RELATIVE TO VOTE OF STOCKHOLDERS

        I, JOHN C. PARKER, Secretary of Camp Manufacturing Company,
Incorporated, a corporation organized and doing business under the law of the
State of Virginia, do hereby certify in accordance with the provisions of
Section 14:12-3 of the Revised Statutes of New Jersey, as amended:

               1. That the foregoing Agreement of Merger of Camp Manufacturing
        Company, Incorporated and Camp Manufacturing Company, Incorporated was
        agreed to by the directors of said Camp Manufacturing Company,
        Incorporated at a duly convened meeting called for that purpose.

               2. That said Agreement was duly submitted to the stockholders of
        said Camp Manufacturing Company, Incorporated at a meeting thereof
        called for the purpose of taking the same into consideration, of which
        twenty days' notice of time, place and object thereof was mailed to the
        last known post office address of each of said stockholders.

               3. That said Agreement was considered by the stockholders at said
        meeting and a vote of the stockholders was taken by ballot for the
        adoption or rejection of said Agreement and the stockholders owning more
        than two-thirds of the shares of the capital stock of said Camp
        Manufacturing Company, Incorporated voted in favor of the adoption of
        said Agreement.

               4. That the meeting of stockholders of Camp Manufacturing
        Company, Incorporated and the said vote by ballot on said Agreement were
        held and taken separately from the meeting of stockholders and vote of
        said Union Bag & Paper Corporation.

                5. That the principal office of Camp Manufacturing Company,
        Incorporated is Isle of Wight County, Virginia, near Franklin, Virginia,
        and A. E. S. Stephens, of Smithfield, Virginia, is the duly appointed
        agent of Camp Manufacturing Company, Incorporated, upon whom process
        against said Camp Manufacturing Company, Incorporated may be served
        within said state.

        IN WITNESS WHEREOF, I have hereunto signed my name as Secretary and
affixed the seal of Camp Manufacturing Company, Incorporated this ____ day of
July, 1956.



                                            ----------------------------------
                                                                  Secretary





<PAGE>
<PAGE>



                 CERTIFICATE OF ADOPTION OF AGREEMENT OF MERGER

        THIS TO CERTIFY that a special meeting of the stockholders of UNION BAG
& PAPER CORPORATION, a New Jersey corporation, was held at its principal office,
located at No. 1 Exchange Place, New Jersey City, Hudson, County, New Jersey, on
the 12th day of July, 1956, for the purpose of considering and voting upon the
adoption or rejection of an agreement of merger entered into between Union Bag &
Paper Corporation and the directors thereof and Camp Manufacturing Company,
Incorporated and the directors thereof, bearing date the 11th day of June, 1956;

        That due notice of the time, place and general object of the said
meeting was given by publication at least six (6) times a week for two (2)
successive weeks in The Virginian-Pilot, a newspaper of general circulation in
the County of Isle of Wight, Virginia, and by mailing a copy of the notice, at
least twenty (20) days prior to the meeting, to the last known post office
address of each of the stockholders of record on the books of Union Bag & Paper
Corporation at the close of business on June 18, 1956, the record date
established by the Board of Directors, and at the said meeting, which was duly
convened, there were represented in person or by proxy 4,580,678 shares of the
Capital Stock of the corporation, constituting more than two-thirds of the total
number of shares of the said Capital Stock issued and outstanding, and the said
agreement of merger was considered and a vote by ballot was taken for the
adoption or rejection thereof, and 4,560,467 shares of the said Capital Stock
represented at said meeting were voted in favor of the adoption of the said
agreement of merger, constituting more than two-thirds of the total number of
shares of capital stock issued and outstanding and more than a majority of all
of the votes cast at said meeting; and

        That the said meeting further authorized and directed that, a
counterpart of the said agreement of merger having previously been filed with
the proper authorities of the State of New Jersey (which the undersigned hereby
certify to have been now accomplished), the fact of the adoption of the said
agreement of merger be duly certified to the State Corporation Commission of
Virginia by the Vice President of the corporation under the seal of the
corporation, attested by its Secretary, and that this certificate, together with
a like certificate of Camp Manufacturing Company, Incorporated, and together
with a executed copy of the said agreement of merger, be presented to the State
Corporation Commission of Virginia, as evidence of the compliance with the
requirements of the laws of the State of Virginia pursuant to which the said
merger is to be effected.

        IN TESTIMONY WHEREOF, this certificate has, pursuant to authority from
the stockholders as aforesaid, been executed by Wilton D. Cole, as Vice
President of Union Bag & Paper Corporation, under the seal of the said
corporation, duly attested by Malcolm S. Black, its Secretary, this ____ day of
July, 1956.


                                            ----------------------------------
                                                  Vice President of





<PAGE>
<PAGE>



                                            Union Bag & Paper Corporation

Attest:


- ------------------------------
       Secretary



STATE OF NEW JERSEY                 )
                                    ) to wit:
COUNTY OF ESSEX                     )


        I, Charles Fiumefreddo, Jr., a notary public in and for the County
aforesaid, in the State of New Jersey, do hereby certify that Wilton D. Cole and
Malcolm S. Black, Vice President and Secretary, respectively, of Union Bag &
Paper Corporation, whose names as such are signed to the foregoing writing,
bearing date the ____ day of July, 1956, have acknowledged the same before me in
my County aforesaid, and further acknowledged that the corporate seal thereunto
affixed is the common and corporate seal of the said Union Bag & Paper
Corporation.

        Given under my hand and notarial seal this ____ day of July, 1956.


                                            ----------------------------------
                                                      Notary Public

My commission expires on April 30, 1961.





<PAGE>
<PAGE>



                 CERTIFICATE OF ADOPTION OF AGREEMENT OF MERGER

        THIS TO CERTIFY that a special meeting of the stockholders of CAMP
MANUFACTURING COMPANY, INCORPORATED, a Virginia corporation, was held at its
principal office, located in the County of Isle of Wight, near Franklin,
Virginia, on the 12th day of July, 1956, for the purpose of considering and
voting upon the adoption or rejection of an agreement of merger entered into
between Union Bag & Paper Corporation and the directors thereof and Camp
Manufacturing Company, Incorporated and the directors thereof, bearing date the
11th day of June, 1956;

        That due notice of the time, place and general object of the said
meeting was given by publication at least six (6) times a week for two (2)
successive weeks in The Virginian-Pilot, a newspaper of general circulation in
the County of Isle of Wight, Virginia, and by mailing a copy of the notice, at
least twenty (20) days prior to the meeting, to the last known post office
address of each of the stockholders of record on the books of Union Bag & Paper
Corporation at the close of business on June 21, 1956, the record date
established by the Board of Directors, and at the said meeting, which was duly
convened, there were represented in person or by proxy 463,650 shares of the
Common Stock of the corporation, constituting more than two-thirds of the total
number of shares of the said Common Stock issued and outstanding, and 533,407
shares of the Common Stock B of the corporation, constituting more than two-
thirds of the total number shares of said Common Stock B issued and outstanding,
and the said agreement of merger was considered and a vote by ballot was taken
for the adoption or rejection thereof, and 463,650 shares of the said Common
Stock and 533,407 shares of the said Common Stock B represented at said meeting
were voted in favor of the adoption of the said agreement of merger,
constituting more than two-thirds of the total number of shares of capital stock
issued and outstanding and more than a majority of all of the votes cast at said
meeting; and

        That the said meeting further authorized and directed that, a
counterpart of the said agreement of merger having previously been filed with
the proper authorities of the State of New Jersey (which the undersigned hereby
certify to have been now accomplished), the fact of the adoption of the said
agreement of merger be duly certified to the State Corporation Commission of
Virginia by the Vice President of the corporation under the seal of the
corporation, attested by its Secretary, and that this certificate, together with
a like certificate of Union Bag & Paper Corporation, and together with a
executed copy of the said agreement of merger, be presented to the State
Corporation Commission of Virginia, as evidence of the compliance with the
requirements of the laws of the State of Virginia pursuant to which the said
merger is to be effected.

        IN TESTIMONY WHEREOF, this certificate has, pursuant to authority from
the stockholders as aforesaid, been executed by Hugh D. Camp, as President of
Camp Manufacturing Company, Incorporated, under the seal of the said
corporation, duly attested by John C. Parker, its Secretary, this ____ day of
July, 1956.






<PAGE>
<PAGE>




                                            ----------------------------------
                                                  Vice President of
                                            Camp Manufacturing Company,
                                              Incorporated

Attest:


- ------------------------------
       Secretary



STATE OF VIRGINIA            )
                             ) to wit:
COUNTY OF ISLE OF WIGHT      )


        I, J. J. Fively, Jr., a notary public in and for the County aforesaid,
in the State of Virginia, do hereby certify that Hugh D. Camp and John C.
Parker, President and Secretary, respectively, of Camp Manufacturing Company,
Incorporated, whose names as such are signed to the foregoing writing, bearing
date the ____ day of July, 1956, have acknowledged the same before me in my
County aforesaid, and further acknowledged that the corporate seal thereunto
affixed is the common and corporate seal of the said Camp Manufacturing Company,
Incorporated.

        Given under my hand and notarial seal this ____ day of July, 1956.


                                            ----------------------------------
                                                      Notary Public

My commission expires on ________________.





<PAGE>
<PAGE>



                            COMMONWEALTH OF VIRGINIA
                 DEPARTMENT OF THE STATE CORPORATION COMMISSION


                                                AT RICHMOND, July 12, 1956.

        In re: Merger of
                  Union Bag & Paper Corporation,
                  a New Jersey corporation,

                  with

                  Camp Manufacturing Company, Incorporated,
                  a Virginia corporation,

                  into a single corporation, under the name of

                  Union Bag & Paper Corporation


        This day there was presented to the State Corporation Commission the
original of an agreement of merger of Union Bag & Paper Corporation, a New
Jersey corporation, and Camp Manufacturing Company, Incorporated, a Virginia
corporation, bearing date the 11th day of June, 1956, executed by the board of
directors of each of said corporations, respectively, under their respective
corporate seals; together with the certificate of the Vice President of Union
Bag & Paper Corporation, under the corporate seal of the said corporation,
attested by its Secretary, the certificate of the President of Camp
Manufacturing Company, Incorporated, under the corporate seal of the said
corporation, attested by its Secretary, which said certificates were
acknowledged by the officers of the said respective corporations signing the
same before an officer authorized by the laws of this Commonwealth to take
acknowledgments to deeds; the object of said agreement and certificates being to
merge Union Bag & Paper Corporation with Camp Manufacturing Company,
Incorporated, under the name of Union Bag & Paper Corporation.





<PAGE>
<PAGE>



        And it appearing that the corporations aforesaid are organized for the
purpose of carrying on the same or a similar business, and are authorized under
the laws of this Commonwealth to merge;
        And it further appearing from said papers that said agreement was
submitted to the stockholders of each of said corporations separately, at
meetings called and held as required by law, and that at each of said meeting
the joint agreement was considered, and a vote by ballot, in person or by proxy,
taken for the adoption or rejection of the same, and that, at each of said
meetings, at least a majority of all the votes cast was in favor of said
agreement of merger;
        The State Corporation Commission certifies that it has ascertained and
does now declare that Union Bag & Paper Corporation and Camp Manufacturing
Company, Incorporated, have, by complying with the requirements of the law of
the Commonwealth of Virginia, entitled themselves to the merger applied for,
under the name of Union Bag & Paper Corporation, with principal office in the
County of Isle of Wight, and its post office address Franklin, Virginia, in
accordance with the terms and provisions and subject to all the conditions
contained in said agreement of merger bearing date the 11th day of June, 1956,
aforesaid, to the same effect as if said agreement were now herein transcribed
in full, and that the said merged corporation, Union Bag & Paper Corporation, is
hereby declared to have all the powers and privileges conferred, and to be
subject to all the conditions and restrictions imposed, by law upon corporations
of this character; and said agreement, together with said certificates, is, with
this order, hereby ordered to be recorded.






<PAGE>
<PAGE>



                                            ----------------------------------
                                                          Chairman


Attest:


- ------------------------------
  Clerk of the Commission



COMMONWEALTH OF VIRGINIA
        Office of the State Corporation Commission
        In the City of Richmond, the 12th day of July, 1956.
        The foregoing certificate of merger was this day received and duly
admitted to record in this office and is hereby certified to the Clerk of the
Circuit Court of the County of Isle of Wight, according to law.


                                            STATE CORPORATION COMMISSION


                                            By________________________________
                                                           Chairman


Attest:


- ----------------------------------
    Clerk of the Commission


Virginia:

        In the Clerk's Office of the Circuit Court of the





<PAGE>
<PAGE>



                            CERTIFICATE FOR AMENDMENT
                                 TO THE CHARTER
                                       of
                           CHESAPEAKE-CAMP CORPORATION

        WHEREAS, Chesapeake-Camp Corporation,, a corporation created and
existing under and by virtue of the laws of the Commonwealth of Virginia,
desires to have its charter amended as hereinafter set out; now, therefore, to
that end, I, J. L. Camp, Jr., President of said corporation, under the seal of
the said corporation, attested by the Secretary thereof, do hereby certify as
follows:

        1. That on the 12th day of September, 1939, after due notice to all of
the directors of the corporation, there was held at the office of he
corporation, in Isle of Wight County, near Franklin, Virginia, a meeting of the
Board of Directors of the aforesaid corporation, at which meeting more than a
majority of the directors were present and unanimously passed the following
resolution, declaring that the following amendment to the charter of the said
corporation is advisable:

               RESOLVED, that in the judgment of the Board of Directors of this
        corporation, it is advisable to amend the charter of this corporation by
        changing the location of the principal office of the corporation in the
        State of Virginia from the Town of Franklin, South-Hampton County,
        Virginia, to Isle of Wight County, near Franklin, Virginia, and to that
        end, that application be made to the State Corporation Commission of
        Virginia to amend the charter of this corporation granted by the State
        Corporation Commission of Virginia on the 11th day of December, 1936, so
        that paragraph (b), when so amended, shall, in lieu of paragraph (b) of
        the original charter, read as follows:

               "(b) PRINCIPAL OFFICE.

               "The principal office of the corporation in this state is to be
located in the County of Isle of Wight, near Franklin, Virginia."

               2.     That the proceedings of the said meeting were duly
entered on the minutes of the Board of Directors.

               WHEREFORE, this certificate is now signed by J. L. Camp,
Jr., President of Chesapeake-Camp Corporation, with its corporate seal
hereunto affixed and attested by J. M. Camp, its Secretary, this ____ day
of September, 1939.



                                            ----------------------------------
                                            President of Chesapeake-Camp
                                   Corporation


Attest:





<PAGE>
<PAGE>





- --------------------------
      Secretary.





<PAGE>
<PAGE>



STATE OF VIRGINIA:
COUNTY OF ISLE OF WIGHT, to-wit:

        I, ________________, a notary public in and for the County aforesaid, in
the State of Virginia, do hereby certify that J. L. Camp, Jr., President, and J.
M. Camp, Secretary, respectively, of Chesapeake-Camp Corporation, whose names
are signed to the foregoing writing, bearing date on the ____ day of September,
1939, have acknowledged the same before me in my County and State aforesaid.

        Given under my hand this _____ day of September, 1939.



                                    ---------------------------------------
                                                  Notary Public.


My commission expires on __________.





<PAGE>
<PAGE>



                            CERTIFICATE OF AMENDMENT
                                to the charter of
                           CHESAPEAKE-CAMP CORPORATION




        WHEREAS, Chesapeake-Camp Corporation,, a corporation created and
existing under and by virtue of the laws of the Commonwealth of Virginia,
desires to have its charter amended as hereinafter set out; now, therefore, to
that end, I, J. L. Camp, Jr., President of said corporation, under the seal of
the said corporation, attested by the Secretary thereof, do hereby certify as
follows:

        1. That on the 21st day of January, 1941, after due notice to all of the
directors of the corporation, there was held at the office of he corporation, in
Isle of Wight County, near Franklin, Virginia, a meeting of the Board of
Directors of the aforesaid corporation, at which meeting more than a majority of
the directors were present and unanimously passed the following resolution,
declaring that the following amendment to the charter of the said corporation is
advisable:

               RESOLVED, that in the judgment of the Board of Directors of this
        corporation, it is advisable to amend the charter of this corporation
        for the purpose of changing the par value of the common stock of this
        corporation from One Hundred Dollars ($100.00) per share to Ten Dollars
        ($10.00) per share, and to that end, that application be made to the
        State Corporation Commission of Virginia to amend the charter of this
        corporation granted by the State Corporation Commission of Virginia on
        the 11th day of December, 1936 and subsequently amended by the State
        Corporation Commission on the 22nd day of September, 1939, so that
        paragraph (d), when so amended, shall, in lieu of paragraph (d) of the
        original charter, read as follows:

               "(a) CAPITAL STOCK.

               "The capital stock of the corporation is to be divided into two
        (20) classes: First, preferred stock, having par value of One Hundred
        Dollars ($100.00) per share, of which the maximum amount is to be One
        Million two Hundred Fifty Thousand Dollars ($1,250,000.00); and second,
        common stock, having a par value of Ten Dollars ($10.00) per share, of
        which the maximum amount is to be One Million Dollars ($1,000,000.00)
        and the minimum amount is to be Five Hundred Thousand Dollars
        ($500,000.00).

               "The said common stock, having a par value of Ten Dollars
        ($10.00) per share, shall be exchanged for the presently outstanding
        common stock of the corporation, having a par value of One Hundred
        Dollars ($100.00) per share, on the basis of ten (10) shares of such
        common stock having a par value of Ten Dollars ($10.00) per


<PAGE>
<PAGE>

        share for each one share of common stock now outstanding, having a par
        value of One Hundred Dollars ($100.00) per share, upon the presentation
        by the holder or holders thereof of the certificate or certificate for
        the common stock now outstanding for exchange, and thereupon the
        certificate or certificates for such common stock now outstanding shall
        be cancelled.

               "The preferred stock is to be so issued as to bear dividends at
        the rate of five (5) per centum per annum on its par value from the date
        of its original issue, payable quarterly on the 1st day of January,
        April, July and October of each calendar year, the said dividends to be
        cumulative and to be paid before any dividends shall be paid on the
        common stock, the said preferred stock. [page ends here]





<PAGE>
<PAGE>



[this page starts with broken text]
erence over the common stock in any distribution, voluntary or otherwise, of the
corporate assets, in liquidation or otherwise; but except to he extent of the
its par value and accrued dividends, the preferred stock shall have no share in
the earnings or other assets of the corporation, and the holders thereof shall
not be entitled to any vote thereon, except in the event and to the extent that
is hereinafter provided in case default shall be made in the payment of
dividends. The holders of such preferred stock shall, however, be entitled to
the same notice of stockholders' meetings as may be provided for the holders of
common stock, and shall have the right to attend any and all stockholders'
meetings. Out of the profits or surplus of the corporation, as the same are
determined b the Board of Directors, the holders of record of preferred stock
shall be entitled, but only as and when declared by the Board of Directors, to
dividends at the rate of five (5) per centum per annum, payable quarterly as
hereinabove provided. The payment quarterly as hereinabove provided, at the rate
of five (5) per centum per annum, of dividends on such preferred stock to the
holders thereof, even though not earned by the corporation or not declared by
its Board of Directors, and the liquidation of said preferred stock at its par
value and accrued dividends to the date of such liquidation, may be guaranteed
by one or more other corporations or by such other person or persons as may be
willing to make such guaranty; and in the event the corporation shall fail to
declare and pay any quarterly dividend as hereinabove provided, and such
dividend be paid or caused to be paid by any such guarantor or guarantors, such
guarantor or guarantors so making any such payment shall be subrogated to the
right of the holder of such preferred stock on which such payment is so made
thereafter to receive such dividend as an when paid by the corporation, and when
such dividend be thereafter declared by the corporation it shall be by it paid
directly to such guarantor or guarantors, without further authorization from the
holder of the said preferred stock; and likewise in the event, upon liquidation,
the corporation shall fail to pay to the holder of any such preferred stock the
par value thereof and accrued dividends thereon to the time of such payment, and
such amount as may not be paid by the corporation, or any part thereof, be paid
or caused to be paid by any such guarantor or guarantors, such guarantor or
guarantors so making any such payment shall be subrogated to the right of the
holder of said preferred stock on which such payment is so made, but only after
said holder shall have received the full par value of sid stock and accrued
dividends, to the extent that such payment, in whole or in part, is to made by
such guarantor or guarantors, thereafter to receive such payments for on account
of the liquidation value of said stock as and when made by the corporation, and
when any such payments be made by the corporation, after said holder shall have
received the full par value of said stock and accrued dividends, they shall be
made directly to such guarantor or guarantors, without further authorization
from the holder of the said preferred stock. Any such guarantor shall have the
right to purchase from the holder thereof any or all of the preferred stock on
which the dividends and the liquidation of par value and accrued dividends are
so guaranteed by such guarantor, at the price, at the time and after the notice
herein provide for the redemption by the corporation of the said preferred
stock, at the time of such purchase. Should any 





<PAGE>
<PAGE>


such guarantor at any time purchase less than the total amount of said preferred
stock so guaranteed by it or him the shares so purchased shall be selected by
lot. Should at any time there be default in the payment by the corporation and
by any guarantor or guarantors thereof of eight (8) quarterly dividends on the
sale preferred stock, whether or not any of such quarterly dividends have been
declared by the Board of Directors of the corporation, then and in such event,
and during the continuance of





<PAGE>
<PAGE>



there shall be such default shall have the right to one vote per share, equally
with the holders of the common stock, at all stockholders' meetings.

               "The said preferred stock shall be subject to redemption, in
        whole or in part, by the corporation on any dividend payment date, after
        not less than thirty (30) days' prior written notice to the holder or
        holders thereof, delivered in person or mailed to such holder or holders
        at his or their post office address as the same appears on the records
        of the corporation, at the price of One Hundred Five Dollars ($105.00)
        per share if such stock be redeemed on or before January 1, 1942, and at
        the price of One Hundred Three Dollars ($103.00) per share if redeemed
        thereafter, and in each case together with accrued and unpaid dividends
        until the time of such redemption, whether such dividends shall
        previously have been declared by the Board of Directors of the
        corporation or not. If, after such notice and call for redemption, the
        holder or holders of such preferred stock as may be so called shall fail
        to present the said stock at the time and place determined by such
        notice for its redemption, then the holder or holders thereof shall not
        be entitled to further dividends thereon, unless the corporation shall
        fail to redeem the said stock at the price herein specified and at the
        place specified in said notice, at the time fixed for such redemption or
        thereafter, upon presentation of certificates for the said stock,
        properly assigned. All stock redeemed by the corporation under the
        provisions hereof shall be cancelled and shall not again be issued. In
        the event the payment of dividends on any such preferred stock and the
        payment of the par value hereof and accrued dividends upon liquidation
        be guaranteed, as hereinabove provided, by one or more corporations or
        persons, then and in the event of a partial redemption of the said
        preferred stock the corporation shall redeem the same proportion of the
        stock so guaranteed by each guarantor as it redeems of the total amount
        of the said preferred stock then outstanding. The shares to be redeemed
        of the stock so guaranteed by any guarantor, as well as the shares to be
        redeemed of the stock not so guaranteed, shall be selected by lot. In
        order to make more readily distinguishable the certificates for stock
        which may be guaranteed, as hereinabove provided, by one corporation or
        person from that so guaranteed by another corporation or person the
        corporation may, insofar as may not be otherwise provided by law, print
        or lithograph the certificates for the said preferred stock to be
        guaranteed by one corporation or person on a different colored paper
        from the certificates for that guaranteed by any other corporation or
        person, or otherwise print, stamp or impose thereon such distinguishing
        legends or endorsements as it may deem appropriate. The term "accrued
        dividends", wherever used in this certificate with reference to the
        preferred stock of the corporation, shall be deemed to mean the amount
        which shall be equal 





<PAGE>
<PAGE>

        to Five per centum per annum on the par value of
        the said stock from the date or dates of its original issue to the date
        of redemption, purchase or distribution, as the case may be, less the
        aggregate amount of all dividends which shall have been paid on the said
        preferred stock to such date. So long as any of the said preferred stock
        is issued and outstanding the corporation shall not, without the consent
        of the holders of at least sixty (60) per centum of the said preferred
        stock then outstanding (a) execute any mortgage or deed of trust upon
        its real estate or tangible personal property or issue any debentures or
        other similar obligations; provided, however, that this restriction
        shall not apply to the deed of trust or first mortgage extended to
        secure an issue of bonds in aggregate principal amount of $1,400,000.00
        constituting a part of the original financing of the corporation, nor to
        any deed of trust or mortgage which may hereafter be desired to be
        executed for the purpose of or in connection with the refunding part,
        nor shall this restriction apply to or prevent the purchase by the
        corporation of property subject to any lien o liens thereon or the
        execution by the corporation of a deed of trust or mortgage on any
        property required by it subsequent to the date of the original issue of
        the said preferred stock, or the making of bank loans or other
        obligations in the usual course of business, or he creation of any other
        indebtedness payable within one year after the same has been incurred;
        or (b) declare any dividends upon its common stock the payment whereof,
        at the time of such payment, will reduce the current assets of the
        corporation, as shown by its books, below two hundred (200) per centum
        of its current liabilities, as likewise shown."

               And the said Board of Directors thereupon passed a further
resolution, ordering a meeting of the stockholders to be called on the 4th day
of February, 1941, according to law, to take action upon the foregoing
resolution proposing to amend the charter of the corporation.

        2. That on the 4th day of February, 1941 there was held at the office of
the corporation, in Isle of Wight County, near Franklin, Virginia, a meeting of
the stockholders, after notice in writing had been given to each of the
stockholders of record by serving the same on them personally or by mailing it
to their last known office address, as furnished by them to the officers of the
corporation, at least ten (10) days prior to such meeting, and in such notice
there was stated the time and place of the meeting, and its object; that at said
meeting there were present or represented ten thousand (10,000) shares out of a
total of ten thousand (10,000) shares of the common stock of his corporation
issued and outstanding, that being the only class of stock having voting power;
that the foregoing resolution adopted by the Board of Directors, proposing to
amend the charter of this corporation in the manner hereinbefore set out, was in
terms laid before the stockholders' meeting and approved by a vote in favor of
such amendment of ten thousand (10,000) shares of said common stock, 




<PAGE>
<PAGE>


that being at least two-thirds in interest of each class of the stockholders of
their corporation having voting power.

        3.     That the proceedings of the said meeting were duly entered on the
minutes of the proceedings of the stockholders.

        [illegible], this certificate is now signed by J. L. Camp, Jr.,
President of Chesapeake-Camp Corporation aforesaid, with its corporate seal
hereunto affixed and attested by J. M. Camp, its Secretary, this ____ day of
February, 1941.


                                            ----------------------------------
                                            President of Chesapeake-Camp
                                            Corporation.


Attest:


- -----------------------------
      Secretary



STATE OF VIRGINIA:
COUNTY OF ISLE OF WIGHT, to-wit:

        I, ______________, a notary public in and for the County aforesaid, in
the State of Virginia, do hereby certify that J. L. Camp, Jr., President, and J.
M. Camp, Secretary, respectively, of Chesapeake-Camp Corporation, whose names
are signed to eh foregoing writing, bearing date on the ____ day of February,
1941, have acknowledged the said before me in my County and State aforesaid.

        Given under my hand this ____ day of February, 1941.





<PAGE>
<PAGE>



                            COMMONWEALTH OF VIRGINIA
                 DEPARTMENT OF THE STATE CORPORATION COMMISSION


                       City of Richmond, October 30, 1944

               In re: Merger of

                             Camp Manufacturing Company

                             into

                             Chesapeake-Camp Corporation,

                             under the name of

                             CHESAPEAKE-CAMP CORPORATION

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


        THIS DAY there was presented to the State Corporation Commission the
original of an agreement of merger by and between Camp Manufacturing Company and
Chesapeake-Camp Corporation, bearing date the third day of October, 1944,
executed by the board of directors of each said corporations, respectively,
under their respective corporate seals; together with the certificate of the
president of Camp Manufacturing Company, under the corporate seal of the said
corporation, attested by its Secretary, and the certificate of the president of
Chesapeake-Camp Corporation, under the corporate seal of the said corporation,
attested by its Secretary, which said certificates were acknowledged by the
presidents of the said respective corporations signing the same, and by the
secretaries of each of said corporations, before an officer authorized by the
laws of this Commonwealth to take acknowledgments to deeds; the object of said
agreement and certificates being to merge Camp Manufacturing Company into
Chesapeake-Camp Corporation, under the name of CHESAPEAKE-CAMP CORPORATION.





<PAGE>
<PAGE>



        AND IT APPEARING that the corporations aforesaid are organized under the
laws of the Commonwealth of Virginia for the purpose of carrying on the same or
a similar business, and are authorized under the laws of this Commonwealth to
merge and consolidate;
        AND IT FURTHER APPEARING from said papers that said agreement was
submitted to the stockholders of each of said corporations separately, at
meetings called and held as required by law, and that at each of said meetings
the joint agreement was considered, and a vote by ballot, in person or by proxy,
taken for the adoption or rejection of the same, and that a majority of all
votes cast at each of said meetings was in favor of said agreement of merger;
        THE STATE CORPORATION COMMISSION doth certify that if has ascertained
and doth now declare that Camp Manufacturing Company and Chesapeake-Camp
Corporation have, by complying with the requirements of the laws of the
Commonwealth of Virginia, entitled themselves to the merger applied for, under
the corporate name of CHESAPEAKE-CAMP CORPORATION, with principal office at Isle
of Wight County, near Franklin, Virginia, in accordance with the terms and
provisions, and subject to all the conditions contained in said agreement of
merger, bearing date the third day of October, 1944, aforesaid, to the same
effect as if said agreement were now herein transcribed in full, and that the
said merged corporation, CHESAPEAKE-CAMP CORPORATION, is hereby declared to have
all the powers and privileges conferred, and to be subject to all the conditions
and restrictions imposed by law upon corporations of this character; and said
agreement of merger, together with said certificates, is, with this order,
hereby ordered to be recorded.

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





<PAGE>
<PAGE>



                                                        Chairman

Attest:

COMMONWEALTH OF VIRGINIA
        Office of the STATE CORPORATION COMMISSION.
               In the City of Richmond, the 30th day of October, 1944.

        The foregoing certificate of merger was this day received and duly
admitted to recorded in this office and is hereby certified to the Clerk of the
Circuit Court of Isle of Wight County according o law.

                                            STATE CORPORATION COMMISSION,


                                            By________________________________
                                                          Chairman

Attest:


- ----------------------------
  Clerk of the Commission.



VIRGINIA:  In the Clerk's Office of the Circuit Court of Isle of Wight County,
the ____ day of _________________, 1945.
        The foregoing certificate of merger and certificate of the State
Corporation Commission thereon was received, duly admitted to record, duly
spread, and is now certified to the Clerk of the State Corporation Commission.

                                    Teste:


                                    ---------------------------
                                     Clerk.





<PAGE>
<PAGE>



        THIS AGREEMENT, made and entered into this 3rd day of October, 1944, by
and between CAMP MANUFACTURING COMPANY, a corporation duly chartered, organized
and existing under the laws of the Commonwealth of Virginia, and the DIRECTORS
thereof, parties of the first part, and CHESAPEAKE-CAMP CORPORATION, a
corporation duly chartered, organized and existing under the laws of the
Commonwealth of Virginia, and the DIRECTORS thereof, parties of the second part;
        WHEREAS the charter of Camp Manufacturing Company was granted by the
Circuit Court of the County of Isle of Wight, Virginia, by order entered on the
2nd of November, 1887, and was subsequently amended by order entered by the said
Court on the 31st day of October, 1902, and was subsequently amended by the
State Corporation Commission of Virginia by orders entered on the 21st day of
February, 1907, the 3rd day of February, 1914, and the 24th day of June, 1930,
respectively; and
        WHEREAS the said Camp Manufacturing Company has heretofore issued One
Million Nine Hundred Sixty Thousand Four Hundred Dollars ($1,960,400.00) of par
value of preferred capital stock, represented by nineteen thousand six hundred
four (19,604) shares, of the par value of One Hundred Dollars ($100.00) each,
all of which said One Million Nine Hundred Sixty Thousand Four Hundred Dollars
($1,960,400.00) of par value of preferred capital stock has heretofore been
acquired by the said corporation for retirement and redemption and is now owned
and held by the said corporation as treasury stock; and
        WHEREAS the said Camp Manufacturing Company has heretofore issued Four
Hundred Fifty-five Thousand Seven Hundred Eighty-five Dollars and Seventy-one
Cents ($455,785.71) of par value of common 


<PAGE>
<PAGE>


capital stock, represented by forty-five hundred fifty-seven and six-sevenths
(4557-6/7) shares, of the par value of One Hundred Dollars ($100.00) each, all
of which said Four Hundred Fifty-five Thousand Seven Hundred Eighty-five Dollars
and Seventy-one Cents ($455,785.71) of par value of common capital stock is now
issued and outstanding; and


        WHEREAS the charter of Chesapeake-Camp Corporation was granted by the
State Corporation Commission of Virginia by order entered on the 11th day of
December, 1936, and was subsequently amended by the said Commission by orders
entered on the 22nd day of September, 1939, and on the 7th day of February,
1941, respectively; and
        WHEREAS the said Chesapeake-Camp Corporation has heretofore issued One
Million Two Hundred Fifty Thousand Dollars ($1,250,000.00) of par value of
preferred capital stock, represented by twelve thousand five hundred (12,500)
shares, of the par value of One Hundred Dollars ($100.00) each, all of which
said One Million Two Hundred Fifty Thousand Dollars ($1,250,000.00) of par value
of preferred capital stock in now issued and outstanding; and
        WHEREAS the said Chesapeake-Camp Corporation has heretofore issued One
Million Dollars ($1,000,000.00) of par value of common capital stock,
represented by one hundred thousand (100,000) shares, of the par value of Ten
Dollars ($10.00) each, all of which said One Million Dollars ($1,000,000.00) of
par value of common capital stock is now issued and outstanding; and
        WHEREAS the corporations aforesaid are organized for the purpose of 
carrying on the same or a similar business; and
        WHEREAS the respective Boards of Directors of the said corporations, in
pursuance of the plan of reorganization of both of 





<PAGE>
<PAGE>

said corporations, deem it advisable, to he end that greater efficiency and
economy of management may be accomplished, and otherwise and generally for the
advantage and welfare of the said corporations and their several and respective
stockholders, to merge the said Camp Manufacturing Company into the said
Chesapeake- Camp Corporation, under and pursuant to the laws of the Commonwealth
of Virginia, all as hereinafter provided;


        NOW, THEREFORE, THIS AGREEMENT WITNESSETH: That in consideration of the
premises and of the mutual agreements, provisions, covenants, promises and
granted herein contained, and in accordance with the Acts of the General
Assembly of the Commonwealth of Virginia, it is hereby agreed by and between the
parties hereto that the said Camp Manufacturing Corporation, which shall
continue in existence under its present name, the said merger to become
effective [illegible]





<PAGE>
<PAGE>



Corporation Commission of Virginia shall issue its certificate for such merger,
al under the terms,conditions, provisions and restrictions and with the powers
herein contained, and under the charter provisions of Chesapeake-Camp
Corporation, amended to read as hereinafter set forth; and the parties hereto,
by these presents, hereby prescribe the terms and conditions of the said merger
and the mode of carrying the same into effect, which terms and conditions and
mode of carrying the same into effect the said parties hereto do mutually and
severally agree and covenant to observe, keep and perform; that is to say:

                               CHARTER PROVISIONS
               (a) NAME.


       The name of the merged corporation shall be CHESAPEAKE- CAMP CORPORATION.


               (b) PRINCIPAL OFFICE.
               The principal office of the merged corporation in this State is
to be located in the County of Isle of Wight, near Franklin, Virginia.
               (c) PURPOSES.
               The purposes for which the merged corporation is formed are to
manufacture, prepare, compound, fabricate, distribute, buy, sell and generally
deal in paper, wood, pulp, kraft board, and all manner of wood, timber and paper
products and articles made therefrom or in connection therewith; to obtain,
purchase or otherwise acquire formulae, patents and secret processes for the
manufacture, preparation and treatment of timber and wood products or other
articles of any kind, and to operate under, sell, assign, grant licenses in
respect of, or otherwise turn into the same to account; to enter into, carry out
or otherwise turn to account



<PAGE>
<PAGE>

contracts of every kind; to acquire, hold, mortgage, lease,convey, develop or
otherwise use or dispose of real and personal property of every kind and
description; and in general to carry on and conduct such operations and
enterprises, and do any and all such things in connection therewith as may be
permitted or authorized by the laws of the Commonwealth of Virginia, which may
be incidental to the purposes of the corporation.






<PAGE>
<PAGE>



Corporation Commission of Virginia shall issue its certificate for such merger,
al under the terms,conditions, provisions and restrictions and with the powers
herein contained, and under the charter provisions of Chesapeake-Camp
Corporation, amended to read as hereinafter set forth; and the parties hereto,
by these presents, hereby prescribe the terms and conditions of the said merger
and the mode of carrying the same into effect, which terms and conditions and
mode of carrying the same into effect the said parties hereto do mutually and
severally agree and covenant to observe, keep and perform; that is to say:
                               CHARTER PROVISIONS
               (a) NAME.
               The name of the merged corporation shall be CHESAPEAKE- CAMP 
CORPORATION.
               (b) PRINCIPAL OFFICE.
               The principal office of the merged corporation in this State is
to be located in the County of Isle of Wight, near Franklin, Virginia.
               (c) PURPOSES.
               The purposes for which the merged corporation is formed are to
manufacture, prepare, compound, fabricate, distribute, buy, sell and generally
deal in paper, wood, pulp, kraft board, and all manner of wood, timber and paper
products and articles made therefrom or in connection therewith; to obtain,
purchase or otherwise acquire formulae, patents and secret processes for the
manufacture, preparation and treatment of timber and wood products or other
articles of any kind, and to operate under, sell, assign, grant licenses in
respect of, or otherwise turn into the same to account; to enter into, carry out
or otherwise turn to account 




<PAGE>
<PAGE>


contracts of every kind; to acquire, hold, mortgage, lease,convey, develop or
otherwise use or dispose of real and personal property of every kind and
description; and in general to carry on and conduct such operations and
enterprises, and do any and all such things in connection therewith as may be
permitted or authorized by the laws of the Commonwealth of Virginia, which may
be incidental to the purposes of the corporation.






<PAGE>
<PAGE>



               (a) CAPITAL STOCK.
               The capital stock of the merged corporation is to be divided into
two (2) classes: first, preferred stock, having a par value of One Hundred
Dollars ($100.00) per share, to which the maximum amount is to be One Million
Two Hundred Fifty Thousand Dollars ($1,250,000.00); and second, common stock,
having a par value of Five Dollars ($5.00) per share, of which the maximum
amount is to be Four Million Seven Hundred Fifty Thousand Dollars
($4,750,000.00) and the minimum amount is to be Five Hundred Thousand Dollars
($500,000.00).
               The preferred stock shall have in all respects the same
preferences, voting powers, restrictions and qualifications on by the preferred
stock now authorized under the charter of Chesapeake- Camp Corporation, as
amended. The preferred stock is to be so issued as to bear dividends at the rate
of five (5) per centum per annum on the par value from the date of the original
issue, payable quarterly on the last day of January, April, July and October of
each calendar year, the [illegible] dividends to be cumulative and to be paid
before any dividends shall be paid on the common stock, the self preferred
stock, to the extent of its par value and accrued dividends, to have preference
over the common stock in any distribution, voluntary or otherwise, of the
corporate assets, in that action or otherwise; but except to the extent of its
par value and accrued dividends, the preferred stock shall have no share in the
earnings or other assets of the corporation, and the holders thereof shall not
be entitled to any vote thereon, except in the event and to the extent that is
hereinafter provided in [illegible] in the payment of dividends. The holders of
such preferred stock shall, however, be entitled to the same notice of
[illegible] of 





<PAGE>
<PAGE>


common stock, and shall have the right to [illegible] of all
stockholders meeting out of the [illegible] stock and to entitled, but only in
and when secured by the Board of Directors, to dividends at the rate of five (5)
percent per annum, payable quarterly, when [illegible] provided. The payment
[illegible] provided, at the rate of five (5) per centum per annum, of dividends
on such preferred stock to be holders thereof, even though not earned by the
corporation or not declared by its Board of Directors, and the liquidation of
the said preferred stock at its par value and accrued dividends to the date of
such liquidation, may be guaranteed by one or more other corporations or by such
other person or persons as may be willing to make such guaranty; and in the
event the corporation shall fail to declare and pay any quarterly dividend as
hereinabove provided, and such dividend be paid or caused to be paid by any such
guarantor or guarantors, such guarantor or guarantors so making any such payment
shall be subrogated to the right of the holder of such preferred stock on which
such payment is so made thereafter to receive such dividend as and when paid by
the corporation, and when such dividend be thereafter declared by the
corporation it shall be by it paid directly to such guarantor or guarantors,
without further authorization from the holder of the said preferred stock; and
likewise in the event, upon liquidation, the corporation shall fail to pay to
the holder of any such preferred stock the par value thereof and accrued
dividends thereon to the time of such payment, and such amount as may not be so
paid by the corporation, or any part thereof, be paid or caused to be paid by
any such guarantor or guarantors, such guarantor or guarantors so making any
such payment shall be subrogated to the right of the holder of said preferred


<PAGE>
<PAGE>

stock on which such payment is so made, but only after said holder shall have
received the full par value of said stock and accrued dividends, to the extent
that such payment, in whole or in part, is so made by such guarantor or
guarantors, thereafter to receive such payments for or on account of the
liquidation value of said stock as and when made by the corporation, and when
any such payments be made by the corporation, after said holder shall have
received the full par value of said stock and accrued dividends, they shall be
made directly to such guarantor or guarantors, without further authorization
from the holder of the said preferred stock. Any such guarantor shall have the
right to purchase from the holder thereof any or all of the preferred stock on
which the dividends and the liquidation of par value and accrued dividends are
so guaranteed by such guarantor, at the price, [illegible line] portion of the
said preferred stock, at the time of such purchase. Should any such guarantor at
any time purchase less than the total amount of said preferred stock so
guaranteed by it or him the shares so purchased shall be selected by lot. Should
at any time there be default in the payment by the corporation and by any
guarantor or guarantors thereof of eight (8) quarterly dividends on the said
preferred stock, whether or not any of such quarterly dividends have been
declared by the Board of Directors of the corporation, then and in such event,
and during the continuance of such dfault, but no longer, the holder of
preferred stock on which there shall be such default shall have the right to one
vote per share, equally with the holders of the common stock, at all
stockholders meetings.
               The said preferred stock shall be subject to redemption, in whole
or in part, by the corporation on any dividend payment 





<PAGE>
<PAGE>


date, after not less than thirty (30) days' prior written notice to the holder
or holders thereof, delivered in person or mailed to such holder or holders at
his or their post office address as the same appears on the records of the
corporation, at the price of One Hundred Three Dollars ($103.00) per share,
together with accrued and unpaid dividends until the time of such redemption,
whether such dividends shall previously have been declared by the Board of
Directors of the corporation or not. If, after such notice and call for
redemption the holder or holders of such referred stock as may be so called
shall fail to present the said stock at the time and place designated by such
notice for its redemption, then the holder or holders thereof shall not be
entitled to further dividends thereon, unless the corporation shall fail to
redeem the said stock at the price herein specified and at the place specified
in said notice, at the time fixed for such redemption or thereafter, upon
presentation of certificates for the said stock, properly assigned. All stock
redeemed by the corporation under the provisions hereof shall be cancelled and
shall not again be issued. In the event the payment of dividends on any such
preferred stock and the payment of the par value thereof and accrued dividends
upon liquidation be guaranteed, as hereinabove provided, by one or more
corporations or persons, corporation shall redeem the same proportion of the
said preferred stock so guaranteed by each guarantor as it redeems of the total
amount of the said preferred stock then outstanding. The shares to be redeemed
of the stock so guaranteed by any guarantor, as well as the shares to be
redeemed for the stock not so guaranteed, shall be selected by lot. In order to
make more readily distinguishable the certificates for stock which may be
guaranteed, as hereinabove provided, by one


<PAGE>
<PAGE>

corporation or person from that so guaranteed by another corporation or person
the corporation may, insofar as may not be otherwise provided by law, print or
lithograph the certificates for the said preferred stock to be guaranteed by one
corporation or person on a different colored paper from the certificates for
that guaranteed by any other corporation or person, or otherwise print,s tamp or
impose thereon such distinguishing legends or endorsements as it may deem
appropriate. The term "accrued dividends", wherever used herein with reference
to the preferred stock of the corporation, shall be deemed to mean that amount
which shall be equal to five (5) per centum per annum on the par value of the
said stock from the date or dates of its original issue to the date of
redemption, purchase or distribution, as the case may be, less the aggregate
amount of all dividends which shall have been paid on the said preferred stock
to such date. So long as any of the said preferred stock is issued and
outstanding the corporation shall not, without the consent of the holders of at
least sixty (60) per centum of the said preferred stock then outstanding: (a)
execute any mortgage or deed of trust upon it real estate or tangible personal
property or issue any debentures or other similar obligations; provided,
however, that this restriction shall not apply to the deed of trust or first
mortgage executed to secure an issue of bonds in aggregate principal amount of
One Million Four Hundred Thousand Dollars ($1,400,000.00) constituting a part of
the original financing of Chesapeake-Camp Corporation, nor to any deed of trust
or mortgage which has heretofore been executed, or which may hereafter be
desired to be executed for the purpose of or in connection with the refunding or
refinancing of the indebtedness thereby secured, in whole or in part, nor shall
this restriction





<PAGE>
<PAGE>

apply to or prevent the purchase by the corporation of property
subject to any lien or liens any property acquired by it subsequent to the date
of the original issue of the said preferred stock, or the making of bank loans
or other obligations in the usual course of business, or the creation of any
other indebtedness payable within one year after the same has been incurred; or
(b) declare any dividends upon its common stock the payment whereof, at the time
of such payment, will reduce the current assets of the corporation, as shown by
its books, below two hundred (200) per centum of its current liabilities, as
likewise shown.

               (e) DURATION.

               The period for the duration of the corporation is unlimited.

               (f) OFFICERS AND DIRECTORS.

               The number, names and places of residence of the officers and 
directors of the merged corporation, who shall hold their offices until their 
successors be chosen or appointed, either according to law or according to the
by-laws of the corporation, are as follows:


                                    OFFICERS.
<TABLE>
<CAPTION>

               Name             Office               Residence
               ----             ------               ---------
<S>                          <C>                   <C>  
        J. L. Camp, Jr. President                  Franklin, Virginia
        Elis Olsson          Vice-president        West Point, Virginia
        Hugh D. Camp         Vice-president        Franklin, Virginia
        John M. Camp         Vice-president        Franklin, Virginia
        W. M. Camp           Vice-president        Franklin, Virginia
        Charles R. McMillen  Vice-president        New York, New York
        J. A. Wiliams        Vice-president        Franklin, Virginia
        Burton J. Ray        Secretary and
                               Treasurer           Franklin, Virginia
        E. T. FitzGerald     Assistant Secretary
                               and Assistant
                               Treasurer           Franklin, Virginia
</TABLE>

                                   DIRECTORS.




<PAGE>
<PAGE>


<TABLE>
<CAPTION>

               Name                                         Resident
               ----                                         --------
<S>                                                       <C>   
        J. L. Camp, Jr.                                   Franklin, Virginia
        Elis Olsson                                       West Point, Virginia
        Hugh D. Camp                                      Franklin, Virginia
        John M. Camp                                      Franklin, Virginia
        W. M. Camp                                        Franklin, Virginia
        Burton J. Ray                                     Franklin, Virginia
        J. A. Williams                                    Franklin, Virginia
        P. R. Camp                                        Franklin, Virginia
        A. L. Eggleston                                   Norfolk, Virginia
        Walter S. Robertson                               Richmond, Virginia
</TABLE>

               (g) REAL ESTATE.

               The amount of real estate to which the holdings of the
corporation are at any time to be limited is two million (2,000,000) acres.
               (h) ADDITIONAL POWERS.
               The corporation shall have power to subscribe to, purchase, own,
hold, sell, endorse, guarantee, or become surety in respect to the stocks,
debentures, contracts, bonds or other obligations or evidences of indebtedness,
or securities, of other corporations, firms or individuals.
                     TERMS OF MERGER AND EXCHANGE OF STOCK.
                                   ARTICLE I.
               When this merger shall have been completed as herein provided and
as required by law, without further act or deed, all and singular the rights,
privileges and franchises of Camp Manufacturing Company, except as restricted by
law, shall be transferred to and vested in Chesapeake-Camp Corporation as
effectually as they were vested in Camp Manufacturing Company; all and singular
the property (the word "property", whenever used in this agreement to be taken
as meaning and including real, personal and mixed property, of every kind,
character and description and wheresoever located, debts due or to become due,
on whatever 




<PAGE>
<PAGE>


account, with the security therefor, of whatever form, as well as
other choses and things in action, rights of way, easements and appurtenances,
and all other assets and interests, of whatever kind, class, character or
description) belonging to Camp Manufacturing Company shall be transferred to and
vested in Chesapeake-Camp Corporation, without further act ordered, and as
effectually as the same were vested in Camp Manufacturing Company, all of which
said rights, privileges, franchises and property shall thenceforth belong to
Chesapeake-Camp Corporation as effectually as they had previously belonged to
Camp Manufacturing Company, and the title to real estate, either by deed or
otherwise under the law, vested in Camp Manufacturing Company shall not be
deemed to revert or be in any way impaired, but shall likewise be deemed and
taken as, and be, transferred to and vested in Chesapeake-Camp Corporation as
effectually as creditors of Camp Manufacturing Company and all liens, if any,
upon its property shall be preserved unimpaired, and the said Camp Manufacturing
Company shall be deemed to continue in existence only to the extent necessary to
preserve the same,and all debts, liabilities and duties of Camp Manufacturing
Company shall thenceforth attach to Chesapeake-Camp Corporation and shall be
enforceable against it, to the same extent as if the said debts, liabilities and
duties had been incurred or contracted by it.
               Camp Manufacturing Company hereby agrees that if at any time any
further assurance of title by it to any right, privilege, franchise or property
transferred to the merged corporation by operation of law is necessary,
advisable and legal, it will, acting through its proper officers, execute such
further assurances of title as may be proper and requisite and take all other
action 






<PAGE>
<PAGE>

necessary, advisable and legal to carry out the details of this merger,
and thereunto its officers, according to their respective powers and duties, are
hereby duly authorized.
               All and singular rights, privileges, franchises and property of
Chesapeake-Camp Corporation shall be deemed and taken as remaining, and shall
remain, vested in and belonging to it as effectually as before the merger, and
title to real estate, whether by deed or otherwise under the law, vested in
Chesapeake-Camp Corporation shall not, by reason thereof, be deemed to revert or
be in any way impaired, but shall likewise be deemed and taken as remaining, and
shall remain, vested in it as effectually as before the merger, and all rights
of creditors of Chesapeake-Camp Corporation and all liens, if any, on its
property shall be preserved unimpaired, and all debts, liabilities and duties of
Chesapeake-Camp Corporation shall remain attached to it and shall be enforceable
against it, to the same extent as if the merger had not occurred.
                                   ARTICLE II.
               The capital stock of the said merged corporation proposed to be
issued in connection with the merger shall be twelve thousand five hundred
(12,500) shares of the said preferred stock of the aggregate par value
[illegible line] dred twenty-two thousand three hundred thirty-one (622,331)
shares of the said common stock, of the aggregate par value of Three Million One
Hundred Eleven Thousand Six Hundred fifty-five Dollars ($3,111,655.00).
                                  ARTICLE III.
               (A) When the merger herein provided for become effective the
rights of the respective stockholders of Chesapeake-Camp 





<PAGE>
<PAGE>


Corporation and Camp Manufacturing Company, as they exist before the merger,
shall be as follows:
               (1) The rights of the holders of the outstanding preferred
capital stock of Chesapeake-Camp Corporation, as existing prior to the merger,
shall be continued, with all of the existing preferences,voting powers,
restrictions and qualifications, and it shall not be necessary, on account of
the merger, to make any exchange of the outstanding certificates evidencing the
same.
               (2) The one hundred thousand (100,000) shares of the common
capital stock of Chesapeake-Camp Corporation, of the par value of Ten Dollars
($10.00) per share, being all of the said common capital stock outstanding,
shall be surrendered by the holders thereof and cancelled, and the holders
thereof shall receive in exchange therefor two hundred thousand (200,000) shars
of the common capital stock of the merged corporation, of the par value of Five
Dollars ($5.00) per share, which exchange shall be made by each of the said
stockholders on the basis of two (2) shares of the common capital stock of the
merged corporation of the pr value of Five Dollars ($5.00) per share, for each
share of the common capital stock of Chesapeake-Camp Corporation standing in his
or her of its name on the books of the latter corporation at the time of the
merger.
               (3) The nineteen thousand six hundred four (19,604) shares of the
preferred capital stock of Camp Manufacturing Company, constituting the entire
issue of said stock, all of which has been previously acquired by the said
corporation for redemption and retirement and is now held by it in its treasury
for that purpose, shall be by its proper officers retired and cancel- [illegible
line]





<PAGE>
<PAGE>



               (4) The forty-five hundred fifty-seven and six-sevenths
(4557-6/7) shares of the common capital stock of Camp Manufacturing Company, of
the par value of One Hundred Dollars ($100.00) per share, shall be surrendered
by the holders thereof and cancelled, and the holders thereof shall receive in
exchange therefor four hundred twenty-two thousand three hundred thirty-one
(422,311) shares of the common capital stock of the merged corporation, of the
par value of Five Dollars ($5.00) per share; such exchange to be made by each of
the said stockholders on the basis of ninety-two and sixty-six one-hundredths
(92-66/100) shares of the common capital stock of the merged corporation, of the
par value of Five Dollars ($5.00) per share, for each share of the common
capital stock of Camp Manufacturing Company standing in his or her or its name
on the books of the latter corporation at the time of the merger.
               (B) When the merged herein provided for becomes effective the
present outstanding common capital stock of both Chesapeake-Camp Corporation and
Camp Manufacturing Company, as they exist before the merger, shall be called in
by the merged corporation, as it will exist after the merger, in such manner as
the Board of Directors of the merged corporation shall direct, and in exchange
therefor shares of the common capital stock of the merged corporation shall be
issued to the extent, of the kind, nature, description and amount, and according
to the terms hereinabove provided, without cost to the present stockholders of
the said Chesapeake-Camp Corporation and Camp Manufacturing Company, as they
exist before the merger.
                                   ARTICLE IV.





<PAGE>
<PAGE>



               The by-laws of the said Chesapeake-Camp Corporation shall be and
remain the by-laws of the merged corporation, until changed or amended as
therein or by law provided.
                                   ARTICLE V.
               This agreement shall be submitted to the stockholders of each of
the corporations, parties hereto, as provided by law, and shall take effect and
be deemed and taken to be the agreement and act of merger of the said
corporation upon the adoption thereof by the votes of the holders of a majority
of all of the shares of the capital stock of each of the said corporations
entitled to vote thereon, upon the approval of such merger by the State
Corporation Commission of Virginia, and upon the doing of such other acts and
things as shall be required by the laws of the Commonwealth of Virginia.
               IN WITNESS WHEREOF, the said Camp Manufacturing Company and the
said Chesapeake-Camp Corporation have caused this agreement to be signed in
their respective corporate names by their respective officers, thereunto duly
authorized, and have caused their respective corporate seals to be hereunto
affixed and duly attested, and the undersigned directors of each of the said
corporations have signed and sealed those presents, all as of the day and year
first above written.
                           CAMP MANUFACTURING COMPANY

                                    By_________________________________
                                                          President

                                    __________________________________(Seal)
                                    Director of Camp Manufacturing Company.


                                    __________________________________(Seal)
                                    Director of Camp Manufacturing Company.

                                    __________________________________(Seal)





<PAGE>
<PAGE>



                                    Director of Camp Manufacturing Company.

                                    __________________________________(Seal)
                                    Director of Camp Manufacturing Company.


                                    __________________________________(Seal)
                                    Director of Camp Manufacturing Company.

                                    __________________________________(Seal)
                                    Director of Camp Manufacturing Company.

                                    __________________________________(Seal)
                                    Director of Camp Manufacturing Company.
Attest:

                                    CHESAPEAKE-CAMP CORPORATION

                                    By_________________________________
                                                          President

                                    __________________________________(Seal)
                                    Director of Chesapeake-Camp Company.

                                    __________________________________(Seal)
                                    Director of Chesapeake-Camp Company.

                                    __________________________________(Seal)
                                    Director of Chesapeake-Camp Company.

                                    __________________________________(Seal)
                                    Director of Chesapeake-Camp Company.

                                    __________________________________(Seal)
                                    Director of Chesapeake-Camp Company.

                                    __________________________________(Seal)
                                    Director of Chesapeake-Camp Company.

                                    __________________________________(Seal)
                                    Director of Chesapeake-Camp Company.

                                    __________________________________(Seal)
                                    Director of Chesapeake-Camp Company.

                                    __________________________________(Seal)
                                    Director of Chesapeake-Camp Company.

                                    __________________________________(Seal)
                                    Director of Chesapeake-Camp Company.

Attest:
               -------------------------
                      Secretary

STATE OF VIRGINIA:
COUNTY OF ISLE OF WIGHT, to-wit:





<PAGE>
<PAGE>




              I,                    , a notary public in and for the County and
State aforesaid, do hereby certify that J. L. Camp, Jr. and Burton J. Ray, whose
names are signed to the foregoing writing, bearing date on the 3rd day of
October, 1944, as President and Secretary, respectively, of Camp Manufacturing
Company, [illegible rest of paragraph]

               Given under my hand this     day of October, [illegible].

                                            My Commission Expires Dec. 15, 1947.

                                            ------------------------------
                                                   Notary Public

STATE OF VIRGINIA
COUNTY OF ISLE, to-wit:




        I,                         , a notary public in and for the County and 
State, aforesaid, do hereby certify that J. L. Camp, Jr. and J. M. Camp, whose
names are signed to the foregoing writing, bearing date on the 3rd day of
October, 1944, as President and Secretary, respectively, of Chesapeake-Camp
Corporation, and J. L. Camp, Jr., Hugh E. Camp, J. V. Camp, W. K. Camp, Burton
J. Ray, and P. Camp, whose names are signed to the said writing as director of
the said corporation, have each acknowledged the said writing and their
respective signatures before in County and State aforesaid; and I do further
certify that, after being duly sworn, they have severally [illegible] that J. L.
Camp, Jr., and J.M. Camp are the President and Secretary, respectively, of the
said corporation, that J. L. Camp, Jr., Elis Olsson, [illegible] are all of the
directors of the said corporation [illegible] next affixed to the said writing
in the true corporate seal of the said corporation.

          Given under my hand this 3rd day of October, 1944.


                                            -----------------------------------
                                                          Notary Public

STATE OF VIRGINIA,
COUNTY OF KING WILLIAM, to-wit:






<PAGE>
<PAGE>



        I,                     , a notary public in and for the County and State
aforesaid, do hereby certify that Elis Olsson and W. _. Gouldson, whose names
are signed to the foregoing writing bearing date on the 3rd day of October,
1944, as directors of Chesapeake-Camp Corporation, have each acknowledged the
said writing and their respective signatures before me in my County and State
aforesaid; and I now do further certify that [illegible] being duly sworn they
have severally made or the before me that J. L. Camp, Jr. and J. M. Camp are
President and Secretary, respectively, of the said corporation, that J. L. Camp,
Jr., Elis Olsson, Hugh D. Camp, J. M. Camp, W. M. Camp, Burton J. Ray, P.E.
Camp, A. L. Eggleston, Walter S. Robertson, and W. C. Goulden are all of the
directors of the said corporation, and that the seal affixed to the said writing
is the true corporate seal of the said corporation.

               Given under my hand this    day of October, 1944.
               My commission expires on

                                                  ------------------------------
                                                                 Notary Public

STATE OF VIRGINIA
CITY OF NORFOLK, to-wit:


        I, Annie L. Norris a notary public in and for the City and State
aforesaid, do hereby certify that A. L. [illegible], whose name is signed to the
foregoing writing bearing date the 3rd day of October, 1944, as director of
Chesapeake-Camp Corporation, are acknowledged the said writing and his signature
before me in my City and State aforesaid; and I do further certify that after
being duly sworn, [illegible] before me that J. L. Camp, Jr., and J. M. Camp are
President and Secretary, respectively, of the said corporation, that J. L. Camp,
Jr., Elis Olsson, Hugh D. Camp, J. H. 





<PAGE>
<PAGE>

Camp, W. M. Camp, Burton J. [illegible],
the directors of the said corporation, and that the seal affixed to the said
writing is the true corporate seal of the said corporation.


               Given under my hand this 7th day of October, 1944. 

               My commission expires on March 7, 1947.
 

                                           -----------------------------------
                                                          Notary Public.

STATE OF VIRGINIA
CITY OF RICHMOND, to-wit:



        I,                    , a notary public in and for the City and State 
aforesaid, do hereby certify that Walter S. Robertson, whose name is signed to
the foregoing writing, bearing date on the 3rd day of october, 1944, as director
of Chesapeake-Camp Corporation, has acknowledged the said writing and his
signature before me in my City and State aforesaid; and I do further certify
that, after being duly sworn, he has made oath before me that J. L. Camp, Jr.
and J. M. Camp are President and Secretary, respectively, of the said
corporation, that J. L. Camp, Jr., Elis Olsson, Hugh D. Camp, J. M. Camp, W. M.
Camp, Burton J. Ray, P. R. Camp, W. L. Eggleston, Walter S. Robertson and W. C.
Gouldman are all of the directors of the said corporation, and that the seal
affixed to the said writing is the true corporate seal of the said corporation.


                      Given under my hand this 9th day of October, 1944. 
                      My commission expires on November 23, 1946.

                                                 ------------------------------
                                                                 Notary Public.







<PAGE>
<PAGE>



adoption or rejection of an agreement of merger entered into between Camp
Manufacturing Company and the directors thereof and Chesapeake-Camp Corporation
and the directors thereof, bearing date the 3rd day of October, 1944;

               That due notice of the time, place and general object of the said
meeting was given in accordance with the requirements of law, and at said
meeting,which was duly convened, there were represented in person or by proxy
4276-1/7 shares of the common stock of the corporation, out of a total of
4557-6/7 shares of such stock issued and outstanding, constituting more than a
majority of the shares of the issued and outstanding stock of the corporation,
(all of the preferred stock of the corporation having been previously acquired
by it for redemption and retirement and being held by it in its treasury for
that purpose), and the said agreement of merger was considered and a vote by
ballot was taken for the option or rejection thereof, and 4276-1/7 shares of the
stock represented at said meeting were voted in favor of the redemption of said
agreement of merger, the same comprising more than a majority of all of the
votes cast at said meeting; and

               That the said meeting further authorized and directed that the
fact of the adoption of the said agreement of merger be duly certified to the
State Corporation Commission of Virginia by the President of the corporation,
under the seal of the corporation, attested b its secretary, and that this
certificate, together with a like certificate of Chesapeake-Camp Corporation,
and together with a duly executed copy of the said agreement of merger, be
presented to the State Corporation Commission of Virginia as evidence of the
compliance with the requirements of the laws of the State of Virginia, pursuant
to which the said merger is to be effected.

               IN TESTIMONY WHEREOF, this certificate has, pursuant to authority
from the stockholders as aforesaid, been executed by J. L. Camp, Jr., as
President of Camp Manufacturing Company, under the corporate seal of the said
corporation, duly attested by Burton J. Ray, its Secretary, this 24th day of
October, 1944.

                                            CAMP MANUFACTURING COMPANY,

                                            By_________________________________
                                                                 President

Attest:
        -----------------------
               Secretary

STATE OF VIRGINIA;
COUNTY OF ISLE OF WIGHT, to-wit:

        I, M. D. Turner, a notary public in and for the County aforesaid, in the
State of Virginia, do hereby certify that J. L. Camp, Jr., President, and Burton
J. [illegible], Secretary, respectively, of Camp Manufacturing Company, whose
names as such are signed to the foregoing writing, bearing date the 24th day of
October, 1944, have acknowledged the same before me in my County 





<PAGE>
<PAGE>

aforesaid, [illegible] further acknowledged that the corporate seal thereunto
affixed in the common corporate seal of Camp Manufacturing Company.

                      Given under my hand this 24th day of October, 1944.

                                                 ------------------------------
                                                                 Notary Public
My commission expires on April 24, 1948.






<PAGE>
<PAGE>



               THIS IS TO CERTIFY that a special meeting of the stockholders of
CAMP MANUFACTURING COMPANY, a Virginia corporation, was held at its principal
office, located in the County of Isle of Wight, near Franklin, Virginia, on the
24th day of October, 1944, for the purpose of considering and voting upon the
adoption or rejection of an agreement of merger entered into between Camp
Manufacturing Company and the directors thereof and Chesapeake-Camp Corporation
and the directors thereof, bearing date the 3rd day of October, 1944;

               That the notice of the time, place and general object of the said
meeting was given in accordance with the requirements of law, and at said
meeting, which was duly convened, there were represented in person or by proxy
4276-1/7 shares of the common stock of the corporation, out of a total of
4557-6/7 shares of such stock issued and outstanding, constituting more than a
majority of the shares of the issued and outstanding stock of the corporation,
(all of the preferred stock of the corporation having been previously acquired
by it for redemption and retirement and being held by it in its treasury for
that purpose), and the said agreement of merger was considered and a vote by
ballot was taken for the adoption or rejection thereof, and 4276-1/7 shares of
the stock represented at said meeting were voted in favor of the adoption of
said agreement of merger, the same comprising more than a majority of all of the
votes cast at said meeting; and

               That the said meeting further authorized and directed that the
fact of the adoption of the said agreement of merger be only certified to the
State Corporation Commission of Virginia by the President of the corporation,
under the seal of the corporation, attested by its Secretary, and that this
certificate, together with a like certificate of Chesapeake-Camp Corporation,
and together with the duly executed copy of the [illegible] agreement of merger,
be presented to the State Corporation Commission of Virginia as evidence of the
compliance [illegible] the requirements of the Laws of the State of Virginia,
pursuant to which the said merger is to be effected.

               IN TESTIMONY WHEREOF, this certificate has, pursuant to authority
from the stockholders as aforesaid, been executed by J. L. Camp, Jr., as
President of Camp Manufacturing Company, under the corporate seal of the said
corporation, duly attested by Burton J. Ray, its Secretary, this 24th day of
October, 1944.

                                            CAMP MANUFACTURING COMPANY,


                                              By _____________________________
                                                                 President

Attest:

        -------------------------------
                       Secretary







<PAGE>
<PAGE>



STATE OF VIRGINIA:
COUNTY OF ISLE OF WIGHT, to-wit:



               I, M. G. Turner, a notary public in and for the County aforesaid,
in the State of Virginia, do hereby certify that J. L. Camp, Jr.,
President, and Burton J. Ray, Secretary, respectively, of Camp Manufacturing
Company, whose names as such are signed to the foregoing writing, bearing date
the 24th day of October, 1944, have acknowledged the same before me in the
County aforesaid, and have further acknowledged that the corporate seal
thereunto affixed is the common and corporate seal of Camp Manufacturing
Company.






<PAGE>
<PAGE>



               THIS IS TO CERTIFY that a special meeting of the stockholders of
CHESAPEAKE-CAMP CORPORATION, a Virginia corporation, was held at its principal
office, located in the County of Isle of Wight, near Franklin, Virginia, on the
24th day of October, 1944, for the purpose of considering and voting upon the
adoption or rejection of an agreement of merger entered into between Camp
Manufacturing Company and the directors thereof and Chesapeake-Camp Corporation
and the directors thereof, bearing date the 3rd day of October, 1944;

               That due notice of the time, place and general object of the said
meeting was given in accordance with the requirements of law, and at said
meeting, which was duly convened, there were represented in person or by proxy
88,920 shares of the common stock of the corporation, constituting more than a
majority of the total number of shares of the stock of the corporation issued
and outstanding, and the said agreement of merger was considered and a vote by
ballot was taken for the adoption or rejection thereof, and 88,920 shares of the
stock represented at said meeting were voted in favor of the adoption of the
said agreement of merger, the same comprising more than a majority of all of the
vote cast at said meeting; and

               That the said meeting further authorized and directed that the
fact of the adoption of the said agreement of merger be duly certified to the
State Corporation Commission of Virginia by the President of the corporation,
under the seal of the corporation, attested by its Secretary, and that this
certificate, together with a like certificate of Camp Manufacturing Company, and
together with a duly executed copy of the said agreement of merger, be presented
to the State Corporation Commission of Virginia as evidence of the compliance
with the requirement of the laws of the State of Virginia, pursuant to which the
said merger is to be effected.

               IN TESTIMONY WHEREOF, this certificate has, pursuant to authority
from the stockholders as aforesaid, been executed by J. L. Camp, Jr., as
President of Chesapeake-Camp Corporation, under the corporate seal of the said
corporation, duly attested by J. M. Camp, its Secretary, this 24th day of
October, 1944.


                                            CHESAPEAKE-CAMP CORPORATION


                                              By _____________________________
                                                                 President

Attest:

        -----------------------------
                      Secretary


STATE OF VIRGINIA:
COUNTY OF ISLE OF WIGHT, to-wit:






<PAGE>
<PAGE>



               I, M. G. Turner, a notary public in and for the County aforesaid,
in the State of Virginia, do hereby certify that J. L. Camp, Jr., President, and
J. M. Camp, Secretary, respectively, of Chesapeake-Camp Corporation, whose names
as such are signed to the foregoing writing, bearing date the 24th day of
October, 1944, have acknowledged the same before me in my County aforesaid, and
have further acknowledged that the corporate seal thereunto affixed is the
common and corporate seal of Chesapeake-Camp Corporation.

               Given under my hand this 24th day of October, 1944.


                                                   ---------------------------
                                                            Notary Public


My commission expires on April 24, 1948.






<PAGE>
<PAGE>



               THIS IS TO CERTIFY that the duly [illegible] Board of Directors
of CHESAPEAKE-CAMP CORPORATION, [illegible] principal office in the County of
Isle of Wight, near the Town of Franklin, Virginia, on October 31, [illegible],
at which meeting [illegible] was present, the following resolution was
unanimously adopted:

                      "RESOLVED, that the principal office of this corporation
               be established [illegible] in the County of Isle of Wight, near
               the Town of Franklin, Virginia, [illegible] that the Secretary
               give public notice thereof in the Richmond Times-Dispatch, a
               newspaper published in the City of Richmond, Virginia, and file a
               memorandum thereof in the office of the Clerk of the State
               Corporation Commission of Virginia, as required by law."

               IN TESTIMONY WHEREOF, I have hereunto affixed my official
signature and the seal of the said corporation, this 1st day of November, 1944.



                                    -----------------------------------------
                                    Secretary of Chesapeake-Camp Corporation


(Seal)





<PAGE>
<PAGE>



                            COMMONWEALTH OF VIRGINIA

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

                 DEPARTMENT OF THE STATE CORPORATION COMMISSION

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


                     City of Richmond 14th day of July, 1945


        The accompanying certificate for an amendment to the charter of the
Chesapeake-Camp Corporation, (changing its name to Camp Manufacturing Company,
Incorporated), and for a decrease of its actually issued and outstanding capital
stock signed in accordance with law, by J. L. Camp, Jr., its President, under
the seal of the corporation, attested by Burton J. Ray, its Secretary, and duly
acknowledged by them, having been presented to the State Corporation Commission
and the fee, if any, required by law having been paid, the State Corporation
Commission having examined said certificate now declares that the
Chesapeake-Camp Corporation has complied with the requirements of law, and is
entitled to the amendment or alteration of its charter and to make such
decrease. Therefore, it is ordered that the charter of Chesapeake-Camp
Corporation, a corporation created by the State Corporation Commission, be and
the same is amended and altered in the manner and for the purposes set forth in
said certificate, and the corporation is authorized to decrease such actually
issued and outstanding capital stock.

        The said certificate for amendment and for reduction of the actually
issued and outstanding stock, with this order is hereby ordered to be admitted
to record.

ATTEST:

                                                   -----------------------------
                                                                 Chairman.


- ---------------------------------
     Clerk of the Commission.


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






<PAGE>
<PAGE>



                           COMMONWEALTH OF VIRGINIA,

               OFFICE OF THE STATE CORPORATION COMMISSION.

              In the CITY OF RICHMOND, the 14th day of July, 1945.


        The foregoing amendment to the charter of Chesapeake-Camp Corporation
and certificate of reduction of its actually issued and outstanding capital
stock was this day received and duly admitted to record in this office and is
hereby certified to the Clerk of the Circuit Court of Isle of Wight County
according to law.

                                                STATE CORPORATION COMMISSION


                                                By ____________________________
                                                             Chairman.


                                    ATTEST: _________________________________
                                                  Clerk of the Commission.

VIRGINIA:

        In the Clerk's Office of the Circuit Court of Isle of Wight County the
11th day of October, 1945.

        The foregoing charter amendment and certificate of reduction of actually
issued and outstanding capital stock, together with the certificate of the State
Corporation Commission thereon, was received, duly admitted to record, duly
spread and is now certified to the Clerk of the State Corporation Commission.

                                    Teste:

                                            ------------------------------------
                                                                 Clerk.





<PAGE>
<PAGE>



                          CERTIFICATE OF INCORPORATION

                                       of

                           CHESAPEAKE-CAMP CORPORATION

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


               This is to certify that we do hereby associate ourselves to
establish a corporation under and by virtue of the provisions of the Code of
Virginia and the Acts amendatory thereof, for the purposes and under the
corporate name hereinafter mentioned, and to that end we do by this, our
certificate, set forth as follows:

               (a) NAME.

               The name of the corporation is to be Chesapeake-Camp Corporation.

               (b) PRINCIPAL OFFICE.

               The principal office of the corporation in this state is to be
located in the Town of Franklin, Southampton County, Virginia.

               (c)  PURPOSES.

               The purposes for which the corporation is formed are to
manufacture, prepare, compound, fabricate, buy, sell and generally deal in
paper, wood, pulp, kraft board and all manner of wood, timber and paper products
and articles made therefrom or in connection therewith; to obtain, purchase or
otherwise acquire formulae, patients and secret processes for the manufacture,
preparation and treatment of timber and wood products or other articles of any
kind, and to operate under, sell, assign, grant licenses in respect of or
otherwise turn the same to account; to [illegible] into, carry out or otherwise
turn to account contracts of every kind; to acquire, hold, mortgage, lease,
convey, develop or otherwise use or dispose of real and personal property of
every kind and description; and in general to carry on and conduct such
operations and enterprises, and do any and all such things in connection
therewith as may be permitted or authorized by the laws of the State of
Virginia, which may be incidental to the purposes of the corporation.

               (d)  CAPITAL STOCK.

               The capital stock of the corporation is to be divided into two
classes: First, preferred stock, of which the maximum amount is to be One
Million Two Hundred Fifty Thousand Dollars ($1,250,000.00); and second, common
stock, of which the maximum amount is to be One Million Dollars ($1,000,000.00);
the said stock, of both kinds, to have a par value of One Hundred Dollars
($100.00) per share.






<PAGE>
<PAGE>



               The preferred stock is to be so issued us to bear dividends at
the rate of five (5) per centum per annum on its par value from the date of its
original issue, payable quarterly on the 1st days of January, April, July and
October of each calendar year, the said dividends to be cumulative and to be
paid before any dividends shall be paid on the common stock, the said preferred
stock, to the extent of its par value and accrued dividends, to have preference
over the common stock in any distribution, voluntary or otherwise, of the
corporate assets, in liquidation or otherwise; but except to the extent of its
par value and accrued dividends, the preferred stock shall have no share in the
earnings or other assets of the corporation, and the holders thereof shall not
be entitled to any vote thereon, except in the event and to the extent that is
hereinafter provided in case default shall be made in the payment of dividends.
The holders of such preferred stock until, however, be entitled to the same
notice of stockholders' meetings as may be provided for the holders of common
stock, and shall have the right to attend any and all stockholders' meetings.
Out of the net profits or surplus of the corporation, as the same are determined
by the Board of Directors, the holders of record of preferred stock shall be
[illegible], but only as and when declared by the Board of Directors, to
dividends at the rate of five per centum per annum, payable quarterly as
hereinabove provided. The payment quarterly as hereinabove provided, at the rate
of five per centum per annum, of dividends on such referred stock to the holders
thereof, even though not earned by the corporation or not declared by its Board
of Directors, and the liquidation of the said preferred stock of its par value
and accrued dividends to the date of such liquidation, may be guaranteed by one
or more other corporations or by such other person or persons as may be willing
to make such guaranty; and in the event the corporation shall fail to declare
and pay any quarterly dividend as hereinabove provided, and such dividend be
paid or caused to be paid by any such guarantor or guarantors, such guarantor or
guarantors so making any such payment shall be subrogated to the right of the
holder of such preferred stock on which such payment is so made thereafter to
receive such dividend as and then paid by the corporation, and when such
dividend thereafter declared by the corporation it shall be by paid directly to
such guarantor or guarantors, without further authorization from the holder of
the said preferred stock; and likewise in the event, upon liquidation, the
corporation shall fail to pay to the holder of any such preferred stock the par
value thereof and accrued dividends thereon to the time of such payment, and
such amount as may not be so paid by the corporation, or any part thereof, be
paid or caused to be paid by any such guarantor or guarantors, such guarantor or
guarantors so making any such payment shall be subrogated to the right of the
holder of said preferred stock on which such payment is so made, but only after
said holder shall have received the full par value of said stock and accrued
dividends, to the extent that such payment, in whole or in part, is so made by
such guarantor or guarantors, thereafter to receive such payments for or on
account of the liquidation value of said stock as and when made by the
corporation, and when any such payments be made by the corporation, after said
holder shall have received the full par value of said stock and accrued
dividends, they shall be made directly to such guarantor or guarantors, without
further authorization from the holder of the said preferred stock. Any




<PAGE>
<PAGE>



[illegible] guarantor shall have the right to purchase from the holder thereof
any of [illegible] preferred stock on which the dividends and the liquidation of
par value [illegible] accrued dividends are so guaranteed by such guarantor, at
the price, at the time and after the notice herein provided for the redemption
by the corporation of the said preferred stock, at the time of such purchase.
Should any such guarantor at any time purchase less than the total amount of
said preferred stock so guaranteed by it or him the shares so purchased shall be
selected by lot. Should at any time there be default in the payment by the
corporation and by any guarantor or guarantors thereof of eight (8) quarterly
dividends on the said preferred stock, whether or not any of such quarterly
dividends have been declared by the Board of Directors of the corporation, then
and in such event, and during the continuance of such default but no longer, the
holder of preferred stock on which there shall be such default shall have the
right to one vote per share, equally with the holders of the common stock, at
all stockholders' meetings.

        The said preferred stock shall be subject to redemption, in whole or in
part, by the corporation on any dividend payment date, after not less than
thirty (30) days' prior written notice to the holder or holders thereof,
delivered in person or mailed to such holder or holders at his or their post
office address as the same appears on the records of the corporation, at the
price of One Hundred Five Dollars ($105.00) per share if such stock be redeemed
on or before January 1, 1942, and at the price of One Hundred Three Dollars
($103.00) per share if redeemed thereafter, and in each case together with
accrued and unpaid dividends until the time of such redemption, whether such
dividends shall previously have been declared by the Board of Directors of the
corporation or not. If, after such notice and call for redemption, the holder or
holders of such preferred stock as may be so called shall fail to present the
said stock at the time and place designated by such notice for its redemption,
then the holder or holders thereof shall not be entitled to further dividends
thereon, unless the corporation shall fail to redeem the said stock at the price
herein specified and at the place specified in such notice, at the time fixed
for such redemption or thereafter, upon presentation of certificates for the
said stock, properly assigned. All stock redeemed by the corporation under the
provisions hereof shall be cancelled and shall not again be issued. In the event
the payment of dividends on any such preferred stock and the payment of the par
value thereof and accrued dividends upon liquidation be guaranteed, as
hereinabove provided, by one or more corporations or persons, then and in the
event of the partial redemption of the said preferred stock the corporation
shall redeem the same proportion of the stock so guaranteeed by each guarantor
as it redeems of the total amount of the said preferred stock then outstanding.
The shares to be redeemed of the stock so guaranteed by any guarantor, as well
as the share to be redeemed of the stock not so guaranteeed, shall be selected
by lot. In order to make more readily distinguishable the certificates for stock
which may be guaranteed, as hereinabove provided, by one corporation or person
from that so guaranteed by another corporation or person the corporation may,
insofar as may not be otherwise provided by law, print or lithograph the
certificates for the said preferred stock to be guaranteed by one 





<PAGE>
<PAGE>


corporation or person on a different colored paper from the certificates for
that guaranteed by any other corporation or person, or otherwise print, stamp or
impose thereon such distinguishable legends or endorsements as it may deem
appropriate. The term "accrued dividends", wherever used in this certificate
with reference to the preferred stock of the corporation, shall be deemed to
mean that amount which shall be equal to five per centum per annum on the par
value of the said stock from the date or dates of its original issue to the date
of redemption, purchase or distribution, as the case may be, less the aggregate
amount of all dividends which shall have been paid on the said preferred stock
to such date. So long as any of the said preferred stock is issued and
outstanding the corporation shall not, without the consent of the holders of at
least sixty (60) per centum of the said preferred stock then outstanding (a)
execute any mortgage or deed of trust upon its real estate or tangible personal
property or issue any debentures or other similar obligations; provided,
however, that this restriction shall not apply to the deed of trust or first
mortgage executed to secure an issue of bonds in aggregate principal amount of
$1,400,000.00 constituting a part of the original financing of the corporation,
nor to any deed of trust or mortgage which may hereafter be desired to be
executed for the purpose of or in connection with the refunding or refinancing
of the indebtedness thereby secured, in whole or in part, nor shall this
restriction apply to or prevent the purchase by the corporation of property
subject to any lien or liens thereon or the execution by the corporation of a
deed of trust or mortgage on any property acquired by it subsequent to the date
of the original issue of the said preferred stock, or the making of bank loans
or other obligations in the usual course of business, or the creation of any
other indebtedness payable within one year after the same has been incurred; or
(b) declare any dividends upon its common stock the payment whereof, at the time
of such payment, will reduce the current assets of the corporation, as shown by
its books, below two hundred (200) per centum of its current liabilities, as
likewise shown.

               (e) DURATION.

               The period for the duration of the corporation is unlimited.

               (f) OFFICERS AND DIRECTORS.

               The names and residences of the officers and directors of the
corporation who, unless sooner changed by the stockholders, are for the first
year to manage the affairs of the corporation, are as follows:






<PAGE>
<PAGE>



                                    OFFICERS.

<TABLE>
<CAPTION>

        Name                        Office                              Residence
        ----                        ------                              ---------
<S>                         <C>                                    <C>   
J. L. Camp, Jr.             President                              Franklin, Virginia

Elis Olsson                 Vice-president                         West Point, Virginia

H. W. Ellerson              Vice-president                         Richmond, Virginia

J. M. Camp                  Secretary and Treasurer                Franklin, Virginia

</TABLE>

<TABLE>
<CAPTION>

        Name                                                          Residence
        ----                                                          ---------
<S>                                                                <C> 
Elis Olsson                                                        West Point, Virginia

W. C. Gouldman                                                     West Point, Virginia

H. W. Ellerson                                                     Richmond, Virginia

Julian H. Hill                                                     Richmond, Virginia

J. L. Camp, Jr.                                                    Franklin, Virginia

P. R. Camp                                                         Franklin, Virginia

J. M. Camp                                                         Franklin, Virginia

H. D. Camp                                                         Roanoke Rapids,
                                                                     North Carolina
</TABLE>


               (g)  REAL ESTATE.

               The amount of real estate to which the holdings of the
corporation at any time are to be limited is one million (1,000,000) acres.

               (h)  ADDITIONAL POWERS.

               The corporation shall have power to subscribe to, purchase, own,
hold, sell, endorse, guarantee or become surety in respect to the stocks,
debentures, contracts, bonds or other obligations or evidences of indebtedness
or securities of other corporations, firms or individuals.

               Given under our hands this 10th day of December, 1936.



                                                         [J. L. Camp, Jr.]
                                               ---------------------------------

                                                         [P. R. Camp]
                                               ---------------------------------


                                                         [J. M. Camp]
                                               ---------------------------------





<PAGE>
<PAGE>





STATE OF VIRGINIA:
COUNTY OF SOUTHAMPTON, to wit:

                I, [signature not legible], a notary public in and for the
county of [not legible], in the State of Virginia, do hereby certify that J. L.
Camp, Jr., P. R. Camp and J. M. Camp, whose names are signed to the foregoing
writing, bearing date the 10th day of December, 1936, have acknowledged the same
before me in my county and state aforesaid.

               Given under my hand this 10th day of December, 1936.



                                                     [signature not legible]

My commission expires on January 20, 1939.


<PAGE>





<PAGE>

                                                                     Exhibit 3.2














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

                                     BY-LAWS

                             UNION CAMP CORPORATION

                         (AS AMENDED FEBRUARY 26, 1996)

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





<PAGE>
<PAGE>


                                     BY-LAWS

                                       of

                             UNION CAMP CORPORATION

                         (AS AMENDED FEBRUARY 26, 1996)





                                    ARTICLE I

                                      Stock


        SECTION 1. Form and  Execution  of  Certificates.  The  certificates  of
shares of stock of the Corporation  shall be in such form not inconsistent  with
the Articles of  Incorporation  as shall be approved by the Board of  Directors.
Certificates  of  stock  shall be  signed  by the  Chairman  of the  Board,  the
President or by a Vice President and the Treasurer or an Assistant  Treasurer or
the Secretary or an Assistant Secretary, except that where any such certificates
shall be  countersigned  by a transfer  agent or by a registrar,  other than the
Corporation,  the  signatures  of any of the  officers  above  specified  may be
facsimiles,  engraved  or  printed.  In case any officer who has signed or whose
facsimile  signature has been placed upon such certificate  shall have ceased to
be such  officer  before  such  certificate  is issued,  it may be issued by the
Corporation  with the same effect as if he were such  officer at the date of its
issue.
        SECTION 2.  Regulations.  The Board of Directors may make such rules and
regulations  as it  may  deem  expedient  concerning  the  issue,  transfer  and
registration  of  certificates  of stock and  concerning  certificates  of stock
issued,  transferred or registered in lieu or  replacement of any lost,  stolen,
destroyed or mutilated certificates of stock.



                                      -2-

<PAGE>
<PAGE>

        SECTION 3.  Transfer  Agent and  Registrar.  The Board of Directors  may
appoint a transfer  agent or transfer  agents and a registrar or  registrars  of
transfer for any or all classes of the capital stock of the Corporation, and may
require stock certificates of any or all classes to bear the signature of either
or both.
        SECTION 4. Closing of Transfer  Books,  Fixing of Record Date. The Board
of Directors may fix in advance a date, not exceeding 70 days preceding the date
of any meeting of stockholders,  or the date for the payment of any dividend, or
the date for the determination of stockholders for any other proper purpose,  as
a record date for the determination of the stockholders  exclusively entitled to
notice  of and to vote at any  such  meeting,  or any  adjournment  thereof,  or
entitled  to  receive  payment  of any such  dividend,  or for any other  proper
purpose.

        SECTION 5.  Restrictions on Transfer.  The Board of Directors may impose
restrictions on transfer of securities of the Corporation pursuant to the Rights
Agreement,  dated as of January 25, 1996, by and between the Corporation and The
Bank of New York,  as and to the extent  required by such Rights  Agreement,  as
amended from time to time.

        SECTION 6.   Control Share Acquisitions.   Article 14.1 of the  Virginia
Stock Corporation Act shall not apply to acquisitions of the Corporation.



                                      -3-

<PAGE>
<PAGE>



                                   ARTICLE II

                                  Stockholders

        SECTION 1. Annual Meeting.  The annual meeting of the  stockholders  for
the election of directors and for the  transaction of such other business as may
properly come before the meeting shall be held at such time,  and at such place,
either  within or without the State of  Virginia,  as may be  designated  in the
notice  thereof,  on the  last  Tuesday  in  April  of each  year if not a legal
holiday, but if a legal holiday, then on the next succeeding business day.

        At the  annual  meeting of  stockholders,  only such  business  shall be
conducted as shall have been  properly  brought  before the meeting (a) by or at
the  direction  of the  Board  of  Directors  or (b) by any  stockholder  of the
Corporation  who shall be entitled to vote at such meeting and who complies with
the procedures set forth in this Section 1.

        In  addition  to  any  other  applicable  requirements,   for  business,
including the nomination of one or more persons for election as Directors, to be
properly  brought before the annual meeting by a stockholder,  such  stockholder
must have given timely  advance  written  notice thereof to the Secretary of the
Corporation. The Secretary shall deliver timely received notices to the Board of
Directors or a committee  designated  by the Board for review.  To be timely,  a
stockholder's  notice  must  be  received  by the  Secretary  at  the  principal
executive  offices of the Corporation not less than sixty days in advance of the
day established in accordance with this Section as the day of the annual meeting
of stockholders.  In calculating days in advance of the annual meeting,  the day
of such annual  meeting shall not be included so that  stockholders  shall


                                      -4-

<PAGE>
<PAGE>

begin counting with the day immediately  preceding the day of the annual meeting
which,  for  purposes  of such  calculation,  shall be one day in advance of the
annual meeting.

        A  stockholder's  notice  to the  Secretary  shall  set forth as to each
matter of business the stockholder  proposes to bring before the annual meeting:
(a) a  description  of the  business  intended  to be brought  before the annual
meeting,  including the text of any resolution to be presented,  and the reasons
for conducting such business at the annual meeting;  (b) the name and address of
the  stockholder  proposing  such  business;   (c)  a  representation  that  the
stockholder is a holder of record of stock of the  Corporation  entitled to vote
at the annual meeting and intends to appear in person or by proxy at the meeting
to bring the business specified in the notice before the meeting;  (d) the class
and  number of shares of stock of the  Corporation  owned (i) of record and (ii)
beneficially  by  the  stockholder;   and  (e)  any  material  interest  of  the
stockholder in the business to be brought before the meeting.

        A  stockholder's  notice of intent to make a  nomination  of one or more
persons for election as Directors at the annual meeting of  stockholders  shall,
in addition to the information required above, set forth as to each such person:
(a) the name,  age and business and residence  addresses of the person;  (b) the
principal  occupation or  employment of the person;  (c) the class and number of
shares of stock of the Corporation  owned (i) of record and (ii) beneficially by
the person; (d) a description of all arrangements or understandings  between the
stockholder  and the person and any other  person or persons  (naming such other
person or persons)  pursuant to which the  nomination or  nominations  are to be
made by the  stockholder;  (e) such other  information  regarding  the person as
would be  required to be included  in a proxy  statement  filed  pursuant to the
proxy  rules of the  Securities  and  Exchange  Commission,  had the person been
nominated by the Board of Directors;  and (f) the written  consent of the person
to serve as a Director of the 


                                      -5-

<PAGE>
<PAGE>

Corporation if so elected. The Corporation may require any stockholder proposing
to nominate  one or more persons for election as Directors to furnish such other
information  as may  reasonably be required by the  Corporation to determine the
eligibility of each such person to serve as a Director of the Corporation.

        In the event a stockholder  attempts to bring business before the annual
meeting  without  complying with the provisions of this Section 1, the presiding
officer of the meeting  shall  determine  and  declare to the  meeting  that the
business was not properly  brought  before the meeting,  and such business shall
not be transacted.

        SECTION 2. Special Meeting. Special meetings of the stockholders for any
purpose or purposes may be held at any time and at any place,  within or without
the State of Virginia,  designated in the call thereof,  whenever  called by the
Board of Directors,  the Chairman of the Board,  the President,  or as otherwise
provided by law.

        SECTION 3. Notice.  Written notice of every annual or special meeting of
the  stockholders,  stating  the place,  day and hour and  purpose  or  purposes
thereof,  shall be given to each stockholder of record entitled to vote thereat,
either  personally  or by mailing the notice to him at his address as it appears
on the  stock  transfer  books  of  the  Corporation.  Where  such  notice  of a
stockholders'  meeting  includes as a purpose  thereof action with respect to an
amendment of the Articles of Incorporation or a reduction of stated capital or a
plan of  merger  or  consolidation,  such  notice  shall be given in the  manner
hereinabove provided,  but at least 25 and not more than 50 days before the date
of any such  meeting and any such notice shall be  accompanied  by a copy of the
proposed amendment or plan of reduction or merger or consolidation.



                                      -6-

<PAGE>
<PAGE>

        SECTION 4.  Quorum.  A quorum at any meeting of the  stockholders  shall
consist of a majority of the stock of the Corporation  entitled to vote, present
in person or by proxy,  unless  otherwise  required  by law or the  Articles  of
Incorporation.  If at the time and place of the  meeting  there is present  less
than a  quorum,  a  majority  of the  stock  present  in  person or by proxy and
entitled  to vote,  shall have power to adjourn  the  meeting  from time to time
without  notice  until a quorum is secured,  and  thereupon  any business may be
transacted which might have been transacted at the meeting as originally called.

        SECTION 5.  Organization.  All  meetings  of the  stockholders  shall be
presided over by the Chairman of the Board, or in his absence, by the President,
or in his absence, by the Chairman of the Executive  Committee.  In case none of
such officers of the Corporation  shall be present,  a chairman shall be elected
by the vote of a majority of the stock present in person or by proxy entitled to
vote. The Secretary of the  Corporation or an Assistant  Secretary  shall act as
secretary of every such meeting when present,  and in the absence of either, the
presiding  officer may appoint any other  officer of the  Corporation  to act as
Secretary.

        SECTION 6. Inspectors. At any annual or special meeting of stockholders,
inspectors of election may be appointed by the presiding  officer of the meeting
for the purpose of opening and closing the polls, receiving and taking charge of
proxies,  and  receiving  and counting the ballots or the votes of  stockholders
otherwise  given and shall in writing  certify to the returns.  No candidate for
election as director shall be appointed or act as inspector.


                                      -7-

<PAGE>
<PAGE>



                                   ARTICLE III
                                    Directors
        SECTION 1. Number,  Vacancy.  The property,  business and affairs of the
Corporation  shall be managed by a Board of 12  directors.  Except as  otherwise
provided by law or in these  By-laws or in the  Articles of  Incorporation,  the
directors  shall be  elected  by the  stockholders  at each  annual  meeting  of
stockholders and shall serve until the next succeeding  annual meeting and until
their  successors  shall have been  elected.  In the event of any vacancy in the
directors resulting from death,  resignation,  disqualification,  an increase by
thirty  percent  (30%) or less in the number of  directors  last  elected by the
stockholders,  or other cause,  the  remaining  directors,  although less than a
quorum, by an affirmative vote of a majority thereof, may fill such vacancy.

        SECTION 2. Regular  Meeting.  Regular meetings of the Board of Directors
shall be held,  either  within or without the State of  Virginia,  as shall from
time to time be determined by the Board of Directors.  After there has been such
determination  and notice  thereof has been given to each member of the Board of
Directors, no further notice shall be required for any such regular meeting. The
annual  meeting of the Board of Directors may be held,  without  notice,  on the
same day as and after the annual meeting of the stockholders.

        SECTION 3. Special  Meeting.  Special meetings of the Board of Directors
shall be held, either within or without the State of Virginia, upon the order of
the Board,  or the call of the Chairman of the Board,  the  President,  or three
directors.  The Secretary,  or other officer  performing his duties,  shall give
notice to each  director of the time and place of each  meeting,  by mailing the
same at least two days before the meeting or by  telegraphing or telephoning the
same prior to the meeting.


                                      -8-

<PAGE>
<PAGE>

        SECTION 4. Quorum.  A majority of the number of directors fixed by these
By-laws  shall  constitute a quorum for the  transaction  of business  except as
otherwise provided by law or the Articles of Incorporation or these By-laws, but
a majority of those present at the time and place of any meeting,  although less
than a quorum,  may adjourn from time to time without notice,  until a quorum is
secured.

        SECTION 5. Compensation. The Board of Directors shall have the authority
to  fix  the  compensation  of  the  directors  and  of members of the Executive
Committee and of other committees of the Board.

        SECTION 6.    Indemnification of Officers, Directors and Employees.

             (a)  Each  director  and  officer  of  the  Corporation   shall  be
indemnified  by the  Corporation  against  all  costs  and  expenses  reasonably
incurred by or imposed upon him in connection with or resulting from any action,
suit or  proceeding  to which he may be made a party by  reason  of his being or
having  been a  director  or  officer  of  the  Corporation  (whether  or not he
continues  to be a director  or officer  at the time of  incurring  such cost or
expense),  except in  relation  to matters  as to which a recovery  shall be had
against him by reason of his having been finally  adjudged in such action,  suit
or  proceeding  to have been  derelict  in the  performance  of his duty as such
director or officer. The foregoing  qualification shall not, however,  prevent a
settlement by the Corporation  prior to final  adjudication when such settlement
appears to be in the interest of the Corporation.  The right of  indemnification
herein  provided shall not be exclusive of other rights to which any director or
officer may be entitled as a matter of law.  (Adopted by the stockholders of the
Corporation March 3, 1942.)

             (b) As used in the following subsections of this Section 6:

                                      -9-

<PAGE>
<PAGE>

                      "Applicant"  means  the  person  seeking   indemnification
pursuant to this Section.

                      "Expenses" includes counsel fees.

                      "Liability"  means  the  obligation  to  pay  a  judgment,
settlement,  penalty, fine, including any excise tax assessed with respect to an
employee  benefit  plan,  or  reasonable  expenses  incurred  with  respect to a
proceeding.

                      "Official capacity" means, (i) when used with respect to a
director,  the office of  director  in the  Corporation;  or (ii) when used with
respect to an individual  other than a director,  the office in the  Corporation
held by the officer or the employment or agency  relationship  undertaken by the
employee or agent on behalf of the Corporation.

                      "Official capacity" does not include service for any other
foreign or  domestic  corporation  or any  partnership,  joint  venture,  trust,
employee benefit plan, or other enterprise.

                      "Party"   includes  an  individual  who  was,  is,  or  is
threatened to be made a named defendant or respondent in a proceeding.

                      "Proceeding" means any threatened,  pending,  or completed
action,  suit,  or  proceeding,  whether  civil,  criminal,   administrative  or
investigative and whether formal or informal.

             (c) The  Corporation  shall  indemnify  any  person who was or is a
party to any  proceeding  by reason  of the fact  that he is or was a  director,
officer or employee of the  Corporation,  or is or was serving at the request of
the Corporation as a director,  trustee, partner, officer or employee of another
corporation,  partnership,  joint venture, trust, employee benefit plan or other
enterprise,  against  any  liability  incurred  by him in  connection  with such
proceeding 


                                      -10-

<PAGE>
<PAGE>

if (i) he believed,  in the case of conduct in his official  capacity,  that his
conduct was in the best  interests  of the  Corporation,  and in all other cases
that his  conduct was at least not  opposed to its best  interests,  and, in the
case of any criminal proceeding,  had no reasonable cause to believe his conduct
was  unlawful,  (ii) in  connection  with a proceeding by or in the right of the
Corporation,  he was not  adjudged  liable  to the  Corporation,  and  (iii)  in
connection with any proceeding  charging improper benefit to him, whether or not
involving  action in his official  capacity,  he was not adjudged  liable on the
basis  that  personal  benefit  was  improperly  received  by him.  A person  is
considered to be serving an employee benefit plan at the  corporation's  request
if his duties to the  corporation  also impose  duties on, or otherwise  involve
services by, him to the plan or to participants in or beneficiaries of the plan.
A person's  conduct  with  respect to an employee  benefit plan for a purpose he
believed to be in the interests of the  participants  and  beneficiaries  of the
plan is conduct that satisfies the requirements of this subsection.

               (d)  The  termination  of  any  proceeding  by  judgment,  order,
settlement,  conviction,  or upon a plea of nolo  contendere or its  equivalent,
shall not of itself  create a  presumption  that the  applicant did not meet the
standard of conduct described in subsection (c) of this Section.

               (e) To the extent that the applicant  has been  successful on the
merits or otherwise in defense of any  proceeding  referred to in subsection (c)
of this Section,  or in defense of any claim, issue or matter therein,  he shall
be  indemnified  against  expenses  actually and  reasonably  incurred by him in
connection therewith.

               (f) Any  indemnification  under  subsection  (c) of this  Section
(unless ordered by a court) shall be made by the Corporation  only as authorized
in the specific case upon


                                      -11-

<PAGE>
<PAGE>

a  determination  that  indemnification  of  the  applicant  is  proper  in  the
circumstances because he has met the applicable standard of conduct set forth in
subsection (c).

                      The determination shall be made:

               (i) By the  Board of  Directors  by a  majority  vote of a quorum
consisting of directors not at the time parties to the proceeding;

               (ii) If a quorum cannot be obtained  under  paragraph (i) of this
subsection,  by majority  vote of a committee  duly  designated  by the Board of
Directors  (in which  designation  directors  who are parties may  participate),
consisting  solely  of two or more  directors  not at the  time  parties  to the
proceeding;

               (iii) By special legal counsel:

                      (A) Selected by the Board of Directors or its committee in
the manner prescribed in paragraph (i) or (ii) of this subsection; or

                      (B) If a  quorum  of the  Board  of  Directors  cannot  be
obtained  under  paragraph  (i) of this  subsection  and a  committee  cannot be
designated under paragraph (ii) of this subsection, selected by majority vote of
the full Board of Directors,  in which  selection  directors who are parties may
participate; or

               (iv) By the shareholders,  but shares owned by or voted under the
control of directors  who are at the time parties to the  proceeding  may not be
voted on the determination.

               Authorization   of   indemnification   and   evaluation   as   to
reasonableness of expenses shall be made in the same manner as the determination
that indemnification is permissible, except that if the determination is made by
special legal counsel,  authorization  of  indemnification  and evaluation as to
reasonableness of expenses shall be made by those entitled under paragraph (iii)
of this subsection to select counsel.



                                      -12-

<PAGE>
<PAGE>

               (g) (i) The  Corporation  may pay for or reimburse the reasonable
expenses  incurred by any applicant who is a party to a proceeding in advance of
final disposition of the proceeding if:

               (A) The applicant  furnishes the Corporation a written  statement
of his good faith  belief that he has met the  standard of conduct  described in
subsection (c);

               (B)  The   applicant   furnishes   the   Corporation   a  written
undertaking, executed personally or on his behalf, to repay the advance if it is
ultimately determined that he did not meet the standard of conduct; and

               (C) A  determination  is made that the facts  then known to those
making the determination would not preclude indemnification under this Section.

        (ii) The undertaking  required by  subparagraph  (B) of paragraph (i) of
this subsection  shall be an unlimited  general  obligation of the applicant but
need not be secured and may be accepted without  reference to financial  ability
to make repayment.

        (iii)   Determinations   and   authorizations  of  payments  under  this
subsection shall be made in the manner specified in subsection (f).

               (h) The Board of Directors is hereby empowered,  by majority vote
of a quorum of disinterested directors, to cause the Corporation to indemnify or
contract in advance to indemnify any person not  specified in subsection  (c) of
this Section who was or is a party to any proceeding, by reason of the fact that
he is or was an agent of the Corporation, or is or was serving at the request of
the Corporation as an agent of another corporation,  partnership, joint venture,
trust, employee benefit plan or other enterprise,  to the same extent as if such
person were  specified as one to whom  indemnification  is granted in subsection
(c). The  provisions  of  


                                      -13-

<PAGE>
<PAGE>

subsections  (d)  through  (g)  of  this  Section  shall  be  applicable  to any
indemnification provided hereafter pursuant to this subsection (h).

               (i) The  Corporation  may  purchase  and  maintain  insurance  to
indemnify it against the whole or any portion of the liability  assumed by it in
accordance with this Section and may also procure insurance,  in such amounts as
the Board of Directors  may  determine,  on behalf of any person who is or was a
director, officer, employee or agent of the Corporation, or is or was serving at
the  request of the  Corporation  as a director,  officer,  employee or agent of
another corporation, partnership, joint venture, trust, employee benefit plan or
other enterprise,  against any liability  asserted against or incurred by him in
any such  capacity  or  arising  from his  status  as such,  whether  or not the
Corporation  would have power to indemnify him against such liability  under the
provisions of this Section.

               (j) The  Board of  Directors  is  hereby  empowered  to cause the
Corporation  to  contract  in  advance to  indemnify  any  person  specified  in
subsection  (c) of this  Section  provided  that such  contract  does not permit
indemnification  if the  proposed  indemnitee  failed  to meet the  standard  of
conduct set forth in subsection (c).

               (k) Every reference herein to directors,  officers,  employees or
agents shall include former directors,  officers, employees and agents and their
respective  heirs,  executors and  administrators.  The  indemnification  hereby
provided and provided  hereafter  pursuant to the power hereby  conferred on the
Board of  Directors  shall not be  exclusive  of any  other  rights to which any
person may be entitled, including any right under policies of insurance that may
be  purchased  and  maintained  by the  Corporation  or others,  with respect to
claims,  issues or matters in relation to which the  Corporation  would not have
the power to indemnify such person under the provisions of this Section.



                                      -14-

<PAGE>
<PAGE>

               (l)  For  the  purposes  of  this  Section,   references  to  the
"Corporation"  include all constituent  corporations absorbed in a consolidation
or merger as well as the resulting or surviving  corporation  so that any person
who is or was a director,  officer or employee of such a constituent corporation
or is or was  serving  at the  request  of  such  constituent  corporation  as a
director,  officer  or  employee  of  another  corporation,  partnership,  joint
venture,  trust or other  enterprise  shall stand in the same position under the
provisions   of  this  Section  with  respect  to  the  resulting  or  surviving
corporation as he would if he had served the resulting or surviving  corporation
in the same capacity.

               (m) If any part of this  Section 6 shall be found,  in any claim,
action, suit or proceeding,  to be invalid or ineffective,  the validity and the
effect of the remaining parts shall not be affected.

        SECTION  7.  Executive  Committee.  The  Board of  Directors  may,  by a
resolution  adopted by a  majority  of the  number of  directors  fixed by these
By-laws,  appoint an Executive  Committee to consist of two or more directors as
determined by the Board. A majority of the members  appointed shall constitute a
quorum.  Such  Committee  shall have the power of the Board of  Directors in the
management of the property, business and affairs of the Corporation,  except the
power to declare  dividends,  or to  approve an  amendment  of the  Articles  of
Incorporation   or  of  these  By-laws  or  to  approve  a  plan  of  merger  or
consolidation.  Such Committee shall keep regular minutes of its proceedings and
shall report to the Board and be subject to its  directions.  The Board may fill
vacancies therein in the same manner as original appointments to such Committee.
Meetings of the Executive  Committee shall be held, either within or without the
State of Virginia,  upon the order of the  Committee or the call of the Chairman
of the  Executive  Committee,  or two or  more  members  of the  Committee.  The



                                      -15-

<PAGE>
<PAGE>

Secretary,  or other officer  performing  his duties,  shall give notice to each
Executive  Committee  member of the time and place of each  Executive  Committee
meeting,  by  mailing  the  same at least  two days  before  the  meeting  or by
telegraphing or telephoning the same prior to the meeting.

        SECTION 8. Other Committees. From time to time the Board of Directors by
a  resolution  adopted by a majority  of the  directors  present at a meeting at
which a quorum is present may  appoint  any other  committee  or  committees  of
directors for any purpose or purposes,  to the extent  lawful,  which shall have
such powers as shall be  determined  and  specified by the Board of Directors in
the resolution of  appointment.  Meetings of any such  committees  shall be held
either  within  or  without  the  State  of  Virginia,  upon  the  order of such
committee,  or the call of the Chairman,  such committee, or two or more members
of such committee.  The Secretary, or other officer performing his duties, shall
give  notice  to each  member  of such  committee  of the time and place of each
meeting  of such  committee,  by mailing  the same at least two days  before the
meeting or by telegraphing or telephoning the same prior to the meeting.

        SECTION 9. Action Without a Meeting.  Unless otherwise restricted by law
or the Articles of  Incorporation,  any action required or permitted to be taken
at any  meeting of the Board of  Directors  or of any  committee  thereof may be
taken without a meeting if a written consent,  setting forth the action so to be
taken,  shall be signed by all of the  directors  or all of the  members  of the
committee, as the case may be. Action taken under this Section is effective when
the last  director  signs the consent  unless the consent  specifies a different
effective  date,  in which event the action  taken is  effective  as of the date
specified  therein  provided  the consent  states the date of  execution by each
director.



                                      -16-

<PAGE>
<PAGE>

        SECTION l0. Termination of Committee Membership. In the event any person
shall  cease  to  be  a  director  of  the   Corporation,   such  person   shall
simultaneously therewith cease to be a member of any committee.

                                   ARTICLE IV
                                    Officers

        SECTION  1.  Officers.  The  officers  of the  Corporation  shall be the
Chairman of the Board,  the Vice Chairman of the Board,  President,  Chairman of
the Executive Committee, one or more Senior Executive Vice Presidents, Executive
Vice Presidents, Senior Vice Presidents, Vice Presidents,  Secretary, Treasurer,
General Counsel, Comptroller,  Assistant Secretaries,  Assistant Treasurers, and
Assistant Comptrollers, and such other officers and agents as may be required by
law, or as may be deemed useful. The Chairman of the Board, the Vice Chairman of
the Board, the President and the Chairman of the Executive  Committee shall each
be a member of the Board of Directors.  Any person may hold at the same time any
two of the offices above named, except the offices of President and Secretary.

        SECTION 2. Election of Officers; Term of Office. All officers and agents
shall be elected  annually by the Board of Directors  at each annual  meeting of
the Board. If the Board of Directors shall fail to fill any designated office at
an annual meeting or if any vacancy shall occur, or if any office shall be newly
created, such office may be filled at any meeting of the Board of Directors.

        Each officer shall hold office until his  successor is duly elected,  or
until his earlier  death,  resignation  or removal,  provided  that the terms of
office of all officers  shall  terminate  at any 


                                      -17-

<PAGE>
<PAGE>

annual meeting of the Board of Directors at which the President is elected.  The
Board of Directors  shall have the power to remove any officer,  with or without
cause, at any time.

                                    ARTICLE V
                          Powers and Duties of Officers

        SECTION l. Chairman of the Board. The Chairman of the Board shall be the
chief executive  officer of the  Corporation and shall have general  supervision
over the business of the  Corporation.  He shall  preside at all meetings of the
stockholders and the Board of Directors.

        SECTION 2.  Chairman of the  Executive  Committee.  The  Chairman of the
Executive  Committee shall be the presiding  officer of the Executive  Committee
and shall have such other  powers  and duties as may be  assigned  to him by the
Board of Directors.

        SECTION 3. President. The President shall be the chief operating officer
of the  Corporation and shall have such other powers and duties as may from time
to time be  assigned  to him by the Board of  Directors  or the  Chairman of the
Board.

        SECTION 4.  Other  officers.  All  officers  other than those  expressly
referred  to in this  Article V shall  have such  powers  and  duties as usually
pertain  to their  respective  offices,  in  addition  to the  powers and duties
conferred by law or by other  sections of these  By-laws,  and such other duties
and powers as may be assigned to them by the Board of Directors, the Chairman of
the Board or the President.



                                      -18-

<PAGE>
<PAGE>




                                   ARTICLE VI
                                   Fiscal Year

        SECTION 1. Fiscal Year. The fiscal year of the Corporation  shall end on
December 31 of each year.

                                   ARTICLE VII
                     Checks, Notes, Drafts, Contracts, Etc.

        SECTION 1. Checks,  Notes,  Drafts,  Etc. All checks,  notes,  drafts or
other  orders  for the  payment  of money of the  Corporation  shall be  signed,
endorsed or accepted in the name of the Corporation by such officer or person as
may be  designated  from time to time either by the Board of  Directors or by an
officer authorized by the Board of Directors to make such designation.

        SECTION 2.  Execution of Contracts,  Deeds,  Etc. The Board of Directors
may authorize any officer or agent in the name and on behalf of the  Corporation
to enter into or  execute  and  deliver  any and all  deeds,  bonds,  mortgages,
contracts  and other  obligations  or  instruments,  and such  authority  may be
general or confined to specific instances.

                                  ARTICLE VIII
                                      Seal

        SECTION 1.    Form.  The Corporate Seal of the
Corporation shall be the Seal impressed on the margin hereof.


                                      -19-

<PAGE>
<PAGE>

                                   ARTICLE IX
                                Waiver of Notice

        SECTION 1. Waiver of Notice.  Any  stockholder,  director or officer may
waive any notice  required to be given in accordance  with law, these By-laws or
the Articles of  Incorporation by attendance in person or by a writing signed by
the person or persons entitled to said notice or by his proxy, whether before or
after the time or event referred to in said notice, which waiver shall be deemed
equivalent to such notice.

                                    ARTICLE X
                              Amendment to By-laws

        SECTION 1. By the  Directors.  Except as otherwise  provided by law, the
Board of Directors shall have the power to make, amend and repeal the By-laws of
the Corporation.

        SECTION 2. By the  Stockholders.  By-laws made by the Board of Directors
may be repealed or changed,  and new By-laws made, by the  stockholders  and the
stockholders  may prescribe  that any By-laws made by them shall not be altered,
amended or repealed  by the  directors.  Any such  action  shall be taken at any
annual or special  meeting  of  stockholders,  provided  that the notice of such
meeting  shall have  included  such action  among the  purposes of the  meeting.


<PAGE>






<PAGE>

                                                                    Exhibit 10.8
                             STOCK COMPENSATION PLAN
                                       FOR
                             NON-EMPLOYEE DIRECTORS
                                       OF
                             UNION CAMP CORPORATION

1.      The purpose of the Stock  Compensation  Plan for Non-Employee  Directors
        (the "Plan") of Union Camp Corporation (the "Corporation") is to provide
        competitive remuneration to the Corporation's  non-employee directors so
        as to maintain the  Corporation's  ability to attract and retain  highly
        qualified  individuals  to serve on the Board of Directors and to relate
        the compensation of non-employee directors more closely to the interests
        of the shareholders of the Corporation by increasing the amount of stock
        ownership of the Corporation held by non-employee directors.

2.      This Plan shall become effective on April 24, 1990, provided the Plan is
        approved by  shareholders on such date. If this Plan is not so approved,
        the Plan shall not become effective.

3.      If the Plan becomes effective, each member of the Board of Directors who
        is not an  employee  of the  Corporation  immediately  after each annual
        meeting of the stockholders of the Corporation,  beginning with the 1990
        Annual  Meeting,  shall  receive  whole  shares of  Common  Stock of the
        Corporation  having a fair market  value of  approximately  $5,000.  The
        number of shares of Common  Stock each  non-employee  director  shall be
        entitled to receive  following each annual meeting  thereafter  shall be
        the number  specified in an amendment to the Plan adopted as an Appendix
        thereto by the Board of  Directors at any time prior to, and in the same
        calendar year as, such annual meeting; provided, however, if the Plan is
        not so amended, each non-employee director shall receive whole shares of
        Common Stock having a fair market value of approximately  $5,000. If the
        Plan is so amended,  each  non-employee  director shall receive an equal
        number of whole  shares of Common  Stock the fair market  value of which
        shall not exceed  $40,000 per calendar  year. The total number of shares
        that may be awarded under this Plan is 150,000,  provided that if during
        any fiscal year of the Corporation the shares of Common Stock issued and
        outstanding at the beginning of such fiscal year increase or decrease by
        more than 10% by reason of a stock dividend, stock split, reverse split,
        subdivision, merger, recapitalization, consolidation (whether or not the
        corporation  is the surviving  corporation),  combination or 



<PAGE>
<PAGE>

        exchange  of shares,  separation,  reorganization,  liquidation  or like
        action,  the total number of shares which may be granted under this Plan
        shall be  correspondingly  adjusted.  The shares of stock  awarded under
        this Plan shall be  delivered to each  non-employee  director as soon as
        practicable following the applicable annual meeting.

4.      The Plan shall be  administered  by the Chief  Executive  Officer of the
        Corporation  (the "CEO")  whose  interpretation  and  decision as to any
        question arising under the Plan shall be conclusive.  Recommendations as
        to annual  awards  under the Plan may be made by the CEO to the Board of
        Directors. In making any such recommendation, the CEO shall consider (a)
        the  performance of the  Corporation  and (b) the  remuneration  paid to
        non-employee directors by other corporations of similar size.

5.      All shares of Common Stock of the Corporation to be used for purposes of
        this Plan shall either be newly  issued stock or stock  purchased by the
        Corporation for the benefit of each  non-employee  Director or both. The
        fair market value of newly issued or purchased Common Stock shall be the
        mean of the high and low sales  prices for the Common  Stock as reported
        on the Composite Tape for New York Stock Exchange  issues on the trading
        date preceding the  applicable  annual  meeting of  stockholders  of the
        Corporation  or if there is no sale of the  shares on such  Exchange  on
        said date,  the mean of the bid and asked prices on such Exchange at the
        close of the market on such date  shall be deemed to be the fair  market
        value of the shares.

6.      This  Plan  shall  be  construed  in  accordance  with  the  laws of the
        Commonwealth  of  Virginia.  The  Plan  may  be  amended,  suspended  or
        terminated  at any  time by  action  of the  Board of  Directors  of the
        Corporation,  provided no amendment may (a) increase the maximum  number
        of shares  which may be awarded  under this Plan,  (b) increase the fair
        market value of awards to an annual amount greater than $40,000 for each
        non-employee   director,  (c)  change  the  eligibility  for  awards  to
        individuals  other than  non-employee  directors,  or (d) more than once
        every six  months,  change  the  number of shares of Common  Stock  each
        non-employee director shall be entitled to receive following each annual
        meeting.


                                             -2-



<PAGE>
<PAGE>

                                    AMENDMENT
                                JANUARY 30, 1996
                                       TO
                             STOCK COMPENSATION PLAN
                                       FOR
                             NON-EMPLOYEE DIRECTORS
                                       OF
                             UNION CAMP CORPORATION




                              Appendix Number Five


Immediately after the 1996 Annual Meeting of the Stockholders of the Corporation
each member of the Board of Directors of the  Corporation who is not an employee
of the Corporation  shall receive under the Plan whole shares of Common Stock of
the Corporation having a fair market value of approximately $9,000.





<PAGE>










<PAGE>

                                                                      EXHIBIT 11


                        COMPUTATION OF PER SHARE EARNINGS



<TABLE>
<CAPTION>
                                        1995           1994           1993
                                        ----           ----           ----

<S>                                 <C>            <C>            <C>        
Net Income ($000)                      $451,073       $113,510        $50,043


Weighted Average Common
  Shares Outstanding                 69,940,397     69,954,082     69,740,458


Earnings Per Share                        $6.45          $1.62          $0.72


Weighted Average Common
  Shares Outstanding
  Including Common Stock
  Equivalents - Primary Basis        70,569,537     70,325,502     70,048,604


Primary Earnings Per Share                $6.39          $1.61          $0.71


Weighted Average Common
  Shares Outstanding
  Including Common Stock
  Equivalents - Fully
  Diluted Basis                      70,569,537     70,326,104     70,189,459


Fully Diluted Earnings Per Share          $6.39          $1.61          $0.71

</TABLE>



<PAGE>





<PAGE>


INVESTING IN BUSINESS PROFITABILITY In the past six years, we invested more than
$2 billion to grow our businesses and strengthen cost-effectiveness across our
business groups. This includes 30% more capacity in our kraft and fine paper
mills, expansion of converting and chemical plants and cost-reduction
investments.

        At our Franklin mill, which produces business, printing and writing 
papers, we completed the first year of operation of our $85 million fiber
recycling facility. The new plant gives us an additional 100 thousand tons of
capacity a year. The plant uses water recycled from the paper mill, resulting in
no net increase in water usage. Our aim is to use this recycled fiber to produce
our own printing and writing paper. This state-of-the art facility allows us to
efficiently expand our leadership in recycled-content product and meet a growing
market opportunity.

        In addition, Fine Paper benefited from a $63 million machine rebuild
program at the Franklin mill. First grade production in the division increased
by 6% over 1994. This increased production enabled us to use the new recycled
fiber without backing down existing pulp capacity.

        Money was also put to effective use in 1995 with the completion of a 
$160 million black liquor recovery boiler system at our Savannah kraft mill.
This state-of-the-art boiler, which replaces two older ones, is approximately 30
percent more energy-efficient than the previous system and provides a 95%
reduction in sulphur emissions.

        In another timely investment, we began construction of a corrugated
container facility in Hanford, California, to serve West coast markets. When
operational in 1996, the plant will produce heavy-duty corrugated containers for
agricultural products, such as frozen produce and fresh fruit, and industrial
goods such as plastic resins. It's another major step in preserving our
leadership in U.S. bulk packaging.

ACQUISITIONS In early January 1996, we acquired the assets of O'Grady
Containers, Inc., in Fort Worth, Texas. This sheet plant will expand our
geographic ability to serve customers in another growing market -- high-quality
graphics and point-of-purchase displays.

        We also acquired a 16-thousand annual ton corrugated container plant
near Madrid, Spain. The plant, located in the heart of Spain's industrial
region, will provide a better balance to our industrial/agricultural mix in a
country where we have operated for more than 28 years.


        In Turkey, we plan to sign an agreement to create a joint venture 
company with KAV Orman Sanayii A. S. The company, Turkey's fourth largest
producer of corrugated containers, serves a fast-growing market. Our planned
joint venture partner is a subsidiary of the $12.8 billion KOC Holding Company.
The joint venture would be competing in a market that is rapidly transforming
from an agricultural base to a diversified economy, a development which is
creating increased demand for containers. Looking ahead, we will continue to
pursue acquisitions that complement our core strengths, both in the U.S. and
overseas.



 



<PAGE>
<PAGE>


FINE PAPER



The Fine Paper Division produces uncoated white paper, market pulp and coated
and uncoated bleached paperboard. The core business is uncoated free sheet used
for business communications and direct mail. Another key product is high-quality
coated and uncoated paperboard for greeting cards, book covers and similar
applications. The Division also produces 100,000 tons of market pulp for sale in
U.S. and world markets. We're a major supplier to converters for computer paper
and direct mail, and are among the world's largest producers of envelope paper.
Business and printing papers are sold mainly through distributors, and the
Division is expanding through retail channels to reach the small and home office
market.


CORE STRENGTHS Two mills in Franklin, Virginia and Eastover, South Carolina make
up one of the industry's most efficient manufacturing operations. Eight machines
provide flexibility to position the business in the highest-opportunity markets.
The Eastover mill is one of the most modern and technologically advanced
printing and writing paper mills in the world. The Division is among the
lowest-cost producers of uncoated free sheet, and is building on its established
lines with a growing position in recycled-content business and communications
papers.


In 1995 Fine Paper turned in record earnings performance. Production reached all
time highs and new product sales advanced sharply. A 100 thousand-ton per year
fiber recycling plant was started up at Franklin. The Division launched a
national television advertising campaign to support Great White Recycled Content
Business Paper's push into the small office/home office market.


 



<PAGE>
<PAGE>

Fine Paper not only achieved record production in 1995, but also managed to keep
product quality at superior levels. At least four major customers honored the
group with prestigious awards in 1995, including Communicolor, which granted
Union Camp its Five Star Supplier Award. This performance, achieved while the
division was running at full capacity, reflects our commitment to provide the
best products and service in the industry.


STRATEGIES The Fine Paper Division is expanding its capability to reach two
fast-growing market segments -- the small office/home office and the corporate
information center. Our increased focus on these segments is part of a broader
commitment to strengthen our marketing initiatives across the fine paper
industry. It's leveraging the low-cost advantage of the Eastover mill and
enhancing customer value with new products made in Franklin. The Division
remains a leading supplier to converters of envelopes, forms and specialty
products and also success-fully targets the commercial printing business. In all
these segments, special emphasis is given to direct marketing applications, a
particular strength for the company. The Division is also expanding into
international markets.


PACKAGING GROUP

The Packaging Group, Union Camp's largest operating unit, is among the country's
leading integrated manufacturers of linerboard, kraft paper and packaging, and
is a significant linerboard exporter. It's a major manufacturer of corrugated
containers, folding cartons, heavy duty shipping sacks and other packaging. Its
five divisions are:


  Kraft Paper and Board Produces nearly 2 million tons a year of linerboard,
kraft paper and saturating kraft from two mills; two thirds is converted by
Union Camp, one third is sold in domestic and export markets.

  Container Division The largest Pack-aging Group converting operation is a
producer of corrugated containers and solid fiber shipping containers and
slipsheets used in a wide range of packaging.

  Flexible Packaging Produces industrial and consumer bags made of paper or film
and produces other non-rigid packaging.

  Folding Carton Manufactures high value-added consumer packaging for cosmetics,
toiletries, pharmaceuticals and food products.

  International Packaging Operates or has an interest in corrugated container
plants in Ireland, Spain, Chile, Argentina and Puerto Rico.

CORE STRENGTHS The Group's two kraft mills in Savannah, Georgia and Prattville,
Alabama are among the largest in the world and are located in the wood-rich
Southeast. More than 40 converting operations effectively serve selected
high-growth markets. A growing international business serves Europe, the Middle
East and Latin America.

In 1995 The Packaging Group reported record results for the year. The group
completed a realignment that enables the divisions to focus their collective
strengths on the most attractive opportunities. In what may be an industry
first, both Kraft mills and all container operations are now ISO 9000 certified.
Construction began on a heavy-duty corrugated container facility in Hanford,
California. In January 1996, the Group acquired O'Grady Containers, a high
graphics sheet plant in Fort Worth, Texas. Two retail bag operations and one
coating and labeling operation were closed or sold, as Flexible Packaging
reorganized to better serve selected markets. Inter-national expansion included
a new business development office in Hong Kong, a planned joint venture in
Turkey and the acquisition of a container plant in Spain.



 



<PAGE>
<PAGE>

CHEMICAL GROUP

The Chemical Products Division converts chemicals from the pulping process into
a variety of products -- tall oil, fatty acids, rosin acid, dimer acid,
rosin-based ink resins and adhesive tackifiers and polyamid adhesives. Key
markets are adhesives, inks, coatings, lubricants, soaps and personal care
products.

CORE STRENGTHS With three plants in the U.S. and two in the United Kingdom, the
Division is well positioned for international growth. The Division has leading
technological strengths in inks, coatings and adhesive resins, and solid
experience in its core markets. A special strength: hot melt and water based
adhesives, which have environmental benefits and are used in a wide range of
applications.

IN 1995 The Division produced record sales and earnings. Offices were opened in
Hong Kong and Mexico City. It was a big year for capacity improvement, with
major investments in the U.S. and U.K. to better serve customers for dimer,
polyamide and rosin resin capacity. The Division increased dimer capacity by
10%, polyamide by 30% and rosin resin 15% on a global basis. It also developed a
range of new products -- improved ink resins; new polyamid adhesives, inks and
coatings and better rosin resins for the adhesive industry.


STRATEGIES The Division is expanding from its U.S. and European base to markets
in South America and Asia. Growth is also coming from continuous new product
development, including new types of raw materials beyond wood by-products, which
help to soften cyclical impacts.

BUSH BOAKE ALLEN, INC. Bush Boake Allen, a subsidiary of Union Camp, operates as
a free standing corporation. BBA is one of the world's leading compounders of
flavors and fragrances and producers of aroma chemicals. Flavors and fragrances
are produced around the world, while aroma chemicals are produced in the U.K.
and U.S.

CORE STRENGTHS BBA has a strong international position and balanced sales across
major geographic and economic markets. The company has expanded to Bulgaria,
China, Ireland, Mexico, Pakistan, Poland, Russia and the United Arab Emirates
and now has a presence in 40 countries. A key advantage in world markets is
leading technologies in fragrances and flavor compounding and our historic
strength in high-end seasonings that separate us from commodity markets.

IN 1995 It was BBA's fourth consecutive year of record results. BBA began
construction of a compounding plant near Guangzhou, China, and opened offices in
Brazil and Switzerland.



 



<PAGE>
<PAGE>


FOREST RESOURCES GROUP

The Forest Resources Group has the responsibility to create long-term maximum
value from the Company's core resource -- more than 1.5 million acres of
woodlands in Alabama, Florida, Georgia, North Carolina, South Carolina and
Virginia.


  The Group has three Divisions: Woodlands, which is responsible for supplying
our paper and wood products mills with high-quality, low-cost fiber; Wood
Products, which produces southern pine lumber, plywood and particleboard panels
for industrial and home improvement markets; and The Branigar Organization,
which develops land for residential, recreational and commercial use in selected
Southeastern markets.

CORE STRENGTHS Union Camp's advanced forestry techniques have made its woodlands
among the most productive in the nation. We are fully committed to the
industry's Sustainable Forestry Initiative-- a broad statement of management
principles designed to guide the practice of environmental stewardship. Nine
modern facilities in four states can produce approximately 500 million board
feet of lumber, 240 million square feet of plywood and 120 million square feet
of particleboard a year. These operations are among the most modern and
productive in the industry. The Branigar Organization has an 80 year history,
and brings solid land development experience to the Group. Two of Branigar's
leading residential properties are The Landings at Skidaway Island near
Savannah, Georgia and Champion Hills near Hendersonville, North Carolina.


IN 1995 The Woodlands Division completed its realignment, adopting a matrix
organization well-suited to serving customers across the company. Woodlands also
made plans to acquire 100,000 woodland acres close to Eastover to ensure a
secure source of fiber for that mill. The Division also increased its goals for
its forestry program -- targeting twice the growth from its lands in 40% less
time. A major reorganization of the Folkston, Georgia, lumber mill will be
completed in 1996 at a cost of about $20 million. Output will be increased by
31% and yield by 14%. The Branigar Organization took on greater responsibility
for the management and planning of the company's high-value land in Georgia and
South Carolina and is becoming more active in commercial development.


Strategies The Woodlands Division will continue to develop and practice advanced
forestry techniques in improving the yield from Union Camp lands. The Division
will also consider other low cost sources of fiber -- including potential
sources outside the United States. The Wood Products Division will focus on
improving the productivity and efficiency of its manufacturing operations, while
looking outside current businesses for opportunities to develop new markets. The
Branigar Organization will continue to put more focus on gaining maximum value
from a broader portfolio of Union Camp properties through development,
management or sale.






<PAGE>
<PAGE>

                                FINANCIAL REVIEW



RESULTS OF OPERATIONS Record operating results highlighted the year 1995 with
three of the company's four business segments achieving new earnings highs.
Consolidated net income in 1995 was $451 million or $6.45 per share, four times
the $1.62 per share earned in 1994.

  After several years of eroding prices and sluggish demand, paper product
earnings began to recover in late 1994 and accelerated sharply in early 1995.
Strong demand in domestic and export paper products markets raised prices to
record high levels by mid-year 1995. These prices, coupled with production gains
in the company's mill operations, were the primary factors in the 1995 earnings
performance; however, as the year ended demand and prices declined. Total sales
in 1995 were $4.2 billion, an increase of 24% over 1994 and 35% better than
1993.

  Income from operations in 1995 was $830 million, an increase of $556 million
over 1994 and $618 million above 1993. The operating profit margin was 20% in
1995 compared with 8% and 7% in 1994 and 1993, respectively.

[GRAPH GOES HERE]

[Chart Omitted:
Income From Operations
(millions of dollars)
1993     $212
1994     $275
1995     $830].

  The 1994 earnings included a gain of $.30 per share on the sale of a minority
interest in the company's Bush Boake Allen flavor and fragrance business;
offsetting this gain were non-recurring charges of $.31 per share, most notably
$.26 per share relating to the write down of assets and disposal of a business.
The earnings improvement in 1994 over 1993 reflected the beginning of a strong
cyclical upturn in paper products driven by global economic expansion and tight
supplies. These conditions remained in place through almost all of 1995.

  Earnings in 1993 were $.72 per share reflecting slow growth in U.S. markets
and excess paper industry capacity compounded by economic weakness overseas.
Earnings included a charge of $.23 per share to reflect the increase in the
corporate income tax rate and a $.04 per share loss from the sale of the school
supplies business offset partially by a gain of $.17 per share from the sale of
land.

  Operating results and other financial information for the company's principal
business segments are presented on page 38. A discussion of these segments
follows.

[GRAPH GOES HERE]

[Chart Omitted:
Paper and Paperboard
Operating Profit
(millions of dollars)
1993     $101
1994     $182
1995     $737].

PAPER AND PAPERBOARD The principal operations in this segment are the two kraft
paper and linerboard mills, the two bleached paper and board mills and the
timberlands which support the mills and wood products operations. Strong
increases in selling prices for the company's major paper products and
production gains at the kraft paper and board mills lifted segment earnings to a
record level. Operating profit in 1995 was $737 million, compared with $182
million in 1994 and $101 million in 1993. Segment sales were $2.6 billion, up
40% over 1994 and 55% above 1993.

Kraft Paper & Board: Favorable worldwide market trends in place since early 1994
continued to provide linerboard operations with earnings growth for most of
1995. Operating profit for the Kraft Paper and Board Division in 1995 increased
over three-fold from the prior year. Average prices for domestic and export
linerboard were up 45% and 67%, respectively, and linerboard shipments were 8%
above 1994. During the second half of 1995, demand slowed as customers worked
down inventories built earlier in 1995. In response, the company took 130,000
tons of downtime. Linerboard selling prices weakened as the fourth quarter
progressed.

  Direct manufacturing costs per ton increased 9% in 1995. These increases were
primarily attributable to higher wood and waste fiber costs. Fixed costs
excluding depreciation increased 5% in 1995.

  Operating profit in 1994 increased six-fold over 1993, due almost entirely to
higher linerboard prices. At the end of 1994, domestic linerboard selling prices
were up 40% from the prior year-end. Price gains in export markets were even
higher. Company linerboard shipments in 1994 were 8% below the prior year
primarily as a result of an unplanned paper machine outage at the Savannah,
Georgia mill.


 



<PAGE>
<PAGE>

Bleached Paper and Board: Operating profit in 1995 increased sharply over the
prior year. The extremely favorable conditions which existed in uncoated free
sheet markets during the latter half of 1994, namely, high order backlogs,
leveling off of imports, and declining inventories, continued through much of
1995. Expanded demand supported price increases which raised selling prices $200
per ton, matching a similar increase in the last six months of 1994; however,
prices weakened in the fourth quarter as paper distributors adjusted their
inventory levels downward. In response, the company took 40,000 tons of downtime
in the fourth quarter. Total shipments of white paper products in 1995 were
level with 1994.

  Direct manufacturing costs per ton increased 8% in 1995, largely the result of
higher recycled waste fiber costs which more than doubled from the prior year.
Depreciation expense was up 8% over 1994 and selling expenses were up
year-to-year.

  In 1994, the year began with severe pricing pressure in the white paper
markets; however, demand strengthened rapidly at the end of the second quarter
and prices began a steady rise. Total shipments of white paper products in 1994
increased 4%, mostly the result of uncoated free sheet volume which was up 6%.
These improvements were not enough to keep operating profit from declining 14%
below 1993.

[GRAPH GOES HERE]

[Chart Omitted:
Packaging Operating Profit
(millions of dollars)
1993     $29
1994     $26
1995     $52].

PACKAGING  The Packaging segment includes the corrugated container, flexible
packaging, and folding carton businesses. Packaging products are produced at 41
locations in the U.S. and 6 locations overseas. Demand for these products was
very strong in 1995. Customer sales were $1.5 billion, up 11% over 1994 and 22%
above 1993. Operating profit was a record $52 million in 1995 compared to $26
million in 1994 before the inclusion of special items including a charge of $14
million to write down certain non-strategic assets. Operating profit was $29
million in 1993.

  The Container Division is the largest unit in this segment operating 27 plants
in the domestic market with sales of almost $900 million in 1995. Primary
products are corrugated containers and solid fiber containers. The division
achieved record sales and earnings in 1995. This was almost entirely the result
of selling prices, which averaged $200 per ton above the prior year. These price
increases allowed the division to build its margin and more than offset the
increasing cost of raw material linerboard consumed. Towards the end of the
fourth quarter, demand began to ease; however, volume for the year 1995 was
unchanged from 1994.


  The company's Flexible Packaging Division is the next largest operating unit
in this segment. It produces a broad variety of industrial and consumer bags,
polyethylene film and other non-rigid packaging at 11 plants in the U.S.
Operating profit improved significantly in 1995, primarily the result of overall
cost reductions realized from the closures of the company's retail paper bag
operations in 1994. Customer sales from continuing operations were up 12% over
1994 largely attributable to strong demand in the consumer packaging markets.
Prices for these packaging products rose 6% and volume was up 6%. Manufacturing
material costs increased 11%; however, the effect was mitigated by productivity
gains. Plastic packaging operations experienced an 11% sales gain, entirely the
result of higher selling prices, but earnings declined on lower volume and
higher manufacturing unit costs.

  The International Packaging group's operations continued their strong earnings
growth in 1995. Revenues increased 30% following gains of 11% and 13% in 1994
and 1993, respectively. The company's share of earnings from its 30% investment
in Zucamor S.A., a manufacturer of corrugated containers in Argentina, added
significantly to the favorable year-to-year earnings performance.

  The company's Folding Carton Division operates three plants which produce
consumer products packaging with high quality graphics. A 13% increase in
shipments was more than offset by lower average selling price and less favorable
product mix. Operating profit declined substantially in 1995 after increasing
12% in 1994.


 



<PAGE>
<PAGE>

[GRAPH GOES HERE]

[Chart Omitted:
Wood Products
Operating Profit
(millions of dollars)
1993     $70
1994     $79
1995     $33].

WOOD PRODUCTS After four consecutive years of earnings growth, the Wood Products
segment experienced a downturn in 1995. Operating earnings were $33 million in
1995, a decrease of $46 million from record 1994 earnings, largely the result of
lower profits in the lumber business. Although lumber volume increased 3% in
1995, prices declined and customer sales dollars were down 10%. Margins were
squeezed further by wood costs which averaged 12% above the prior year; however,
improvements in wood yields partially offset these increases.


  Plywood and particleboard profit margins were also down in 1995, though not as
much as lumber due to their specialty nature. Gains in selling price were more
than offset by escalating wood costs. The plywood operation also incurred
non-recurring repair costs in 1995.

  In 1994, earnings for all operations increased, almost entirely the result of
higher selling prices, which were up 12% for lumber and plywood operations and
15% for particleboard.

CHEMICAL In 1995, the Chemical segment achieved its third consecutive year of
record operating profit, $76 million, an increase of 13% over 1994 and 55% above
1993. Sales were $667 million in 1995 compared to $576 million and $519 million
in 1994 and 1993, respectively.

[GRAPH GOES HERE]

[Chart Omitted:
Chemical
Operating Profit
(millions of dollars)
1993     $49
1994     $67
1995     $76].

  Bush Boake Allen (BBA), which operates world-wide with locations in 40
countries, is the largest operating unit in this segment. Union Camp is a
majority owner of this global business with a 68% holding. BBA supplies flavors
and fragrances for use in foods, beverages, cosmetics and toiletries. Sales in
1995 were $425 million, 13% over the prior year and operating profit reached $50
million, 20% above 1994. Aroma chemical operations recorded a significant
increase in earnings, largely the result of higher selling prices and favorable
product mix which more than offset climbing raw material turpentine costs.
Flavor and fragrance operations in Europe and the Americas also had strong
earnings growth in 1995, in particular, the seasonings business. In 1994, BBA
posted a 24% increase in operating profit. Worldwide flavor and fragrance
operations had strong growth with all regions showing gains. Aroma chemical
operations registered sharp earnings improvement.

  Operating profit for the company's other chemical unit, the Chemical Products
Division, was a record $26 million in 1995, up 29% from 1994. This operation
up-grades papermaking by-products and other raw material into a wide range of
specialized chemicals, primarily for use in inks, coatings and adhesives.
Despite a 20% price increase in a key raw material, crude tall oil, margins
increased in 1995 as pricing initiatives kept ahead of the escalating raw
material costs. Significant upward price movement was achieved in merchant
market sales of fatty acids and rosins. These higher prices were also passed
through to the upgraded products. In 1994, operating results improved
significantly over the prior year due to higher prices and a more favorable
product mix.


INTEREST EXPENSE  Net interest expense was $114 million in 1995, an increase of
$5 million over 1994 but $11 million below 1993. The increase in 1995 was
entirely the result of a lower level of capitalized interest. Gross interest
expense in 1995 decreased $8 million and $11 million from 1994 and 1993,
respectively.


OTHER (INCOME) EXPENSE - NET  Other (income) expense in 1995 was $14 million
income compared with $5 million expense in 1994 and $13 million income in 1993.
The year 1994 included charges of $11.7 million from the disposal of the retail
paper bag business. Also in 1994, the company recorded a pre-tax gain of $34.7
million from the sale of a minority interest in Bush Boake Allen. This gain is
presented as a separate line item, "Gain on Sale of Minority Interest" on the
income statement.


INCOME TAXES The effective rate for 1995 was 36.8% compared with 36.6% in 1994
and 50% in 1993. The increased rate in 1993 reflects a $16 million charge to
adjust the deferred tax liability to reflect a 1% increase in the federal income
tax rate.

 



<PAGE>
<PAGE>

[GRAPH GOES HERE]

[Chart Omitted:
Capital Structure
(millions of dollars)
                         1993        1994          1995
Shareholders' Equity    $1,816      $1,836        $2,122
Preferred Income Taxes  $  583      $  606        $  710
Long-Term Debt          $1,245      $1,252        $1,198].


FINANCIAL POSITION, LIQUIDITY AND CAPITAL RESOURCES

The company further strengthened its balance sheet in 1995. Net working capital
(the excess of current assets over current liabilities) was $460 million at
year-end 1995 compared with $67 million at the end of 1994. The increase was
primarily the result of a $280 million reduction in short-term borrowings. The
company's current ratio was 1.8 at year-end 1995 compared with 1.0 at the end of
1994 and 1993. Stockholders' equity at year-end 1995 was $2.1 billion, or $30.71
per share, an increase of 17% per share over 1994.

  Operations have consistently generated strong cash flow to meet the company's
liquidity needs and fund its growth. Over the last three years, operations have
generated $1.5 billion of cash flow. In 1995, cash flow from operations was a
record $750 million. These funds were used to substantially reduce short-term
borrowings, increase cash dividends paid to $116 million and initiate a stock
repurchase program which expended $59.6 million in 1995. These activities were
in addition to $267 million of capital expenditures.

  From time to time, supplemental financing is necessary and the company's
strong financial condition provides substantial additional debt capacity. The
ratio of long-term debt to total capital employed (the sum of long-term debt,
deferred taxes and stockholders' equity) was 29.7% at year-end 1995 compared to
33.9% at the end of 1994. Total debt to total capital dropped from 41.2% at
year-end 1994 to 32.2% at December 31, 1995.

  Cash provided by investment activities in 1994 includes $89 million received
as a dividend from Bush Boake Allen in connection with the sale to the public of
approximately 6.1 million shares, 32% of BBA stock.

[GRAPH GOES HERE]

[Chart Omitted:
Cash Provided by Operations
(millions of dollars)
1993     $418
1994     $369
1995     $750].

[GRAPH GOES HERE]

[Chart Omitted:
Capital Expenditures
(millions of dollars)
1993     $310
1994     $325
1995     $267].



CAPITAL EXPENDITURES Capital spending totaled $267 million in 1995 compared with
$325 million in 1994 and $310 million in 1993.

  Included in 1995 capital spending is paper mill spending of $93 million.
Chemical sector spending, including Bush Boake Allen, totaled $37 million.
Spending at domestic and international packaging plants was $56 million.
Investment at wood products facilities was $27 million, including $14 million
for a lumber mill modernization and expansion. Timberlands regeneration cost was
$21 million and timberlands acquisitions totaled $12 million.

<TABLE>
<CAPTION>

($ in millions)                                       1995       1994       1993
- --------------------------------------------------------------------------------
<S>                                                   <C>       <C>        <C>
Plant and Equipment
        (excludes acquisitions):
        Expansion &
         Cost Reduction .......................       $137       $172       $119
        Replacement & Other ...................         88        110        165
        Capitalized Interest ..................          9         22          8
Timberlands (acquisition
 & regeneration) ..............................         33         21         18
- --------------------------------------------------------------------------------
Total .........................................       $267       $325       $310
================================================================================
</TABLE>

  At year-end 1995, purchase commitments related to capital projects were
approximately $23 million and the approved project spending backlog for plant
and equipment was approximately $370 million. Capital spending in 1996 will
increase to a more normal level of about $325 million exclusive of potential
timberlands acquisitions.

ACQUISITIONS AND DISPOSITIONS In December 1995, the company acquired, through a
Spanish subsidiary, a corrugated container plant located near Madrid, Spain. The
acquisition provides added industrial end user business and gives greater
balance to the agricultural/industrial mix for the company's operations in
Spain. The cost of the acquisition was $8.3 million including working capital.

 



<PAGE>
<PAGE>

  In early 1995, the company sold its flexible packaging plant in Asheville,
North Carolina and completed its withdrawal from the retail paper bag business
with the sale of the Richmond, Virginia bag plant and shut-down of its Savannah,
Georgia retail bag operations. Sales for these businesses were $110 million in
1994. A pre-tax gain of $6.4 million was recognized from the sale of flexible
packaging assets in 1995.

  At year-end 1994, the company closed the Centerville, Ohio corrugated
container plant and redeployed most of the equipment to a new plant in Hanford,
California, which will start up in early 1996. Centerville had net sales of $20
million in 1994.

  In September 1994, the company acquired a 30% interest in Zucamor S.A.,
Argentina's largest independent corrugated container manufacturer, at a cost of
$22 million and sold its Shelbyville, Kentucky plastic retail bag operation
recognizing a $3.7 million pre-tax loss on this sale.

  In May 1994, the company's flavor and fragrance subsidiary, Bush Boake Allen,
sold a 32% minority interest to the public. The company recorded a $34.7 million
pre-tax gain on the sale.

DIVIDENDS The quarterly dividend rate was raised 15% in 1995. This was done in
two steps: in April, the Board of Directors raised the cash dividend 5% from
$.39 per share to $.41 per share. In September, the Board announced a cash
dividend increase of 10% to $.45 per share effective with the fourth quarter.
Cash dividends paid in 1995 were $116.1 million compared to $109.1 million and
$108.8 million in 1994 and 1993, respectively.

  In the second quarter of 1995, the Board of Directors authorized the
repurchase of up to five million shares of the company's common stock. During
1995, 1,151,500 shares of common stock were repurchased at a cost of $59.6
million.

ENVIRONMENTAL MATTERS  The company invested approximately $17.4 million in
pollution control facilities in 1995. Over the past five years the company's
investment was approximately $134.7 million or about 8.0% of the $1.6 billion of
capital spending.

  During 1995, the company recorded expenses of $12 million for study, testing
and remediation in compliance with environmental regulations.

  Regulations scheduled to be issued by the U.S. Environmental Protection Agency
in the second half of 1996 are currently anticipated to require capital
investments on the order of $200 to $250 million in the late 1990's.
Quantification of this cost is both speculative and subject to variation with
respect to precise timing. Indications are that annual spending will not
materially detract from normal capital spending plans. The company believes that
since its situation, in relative terms, is similar to that of its competitors,
compliance will not adversely affect its competitive position.

ACCOUNTING MATTERS  In October 1995, the Financial Accounting Standards Board
issued Statement No. 123, "Accounting for Stock-Based Compensation", which will
be effective in 1996. The new standard allows companies to continue applying the
present method of accounting which is based on intrinsic value. The company
expects to continue applying the accounting provisions as previously
established. The pro forma fair value disclosure requirements of the new
standard will be included in the footnotes to the 1996 financial statements.

  In the first quarter of 1994, the company adopted the provisions of SFAS No.
112, "Employers' Accounting for Postemployment Benefits". At January 1, 1994,
the accumulated obligation associated with these benefits was $6.0 million. This
obligation, included within other long-term liabilities, was recorded in the
first quarter of 1994 on a cumulative basis as a $3.7 million after-tax charge
against income.

  In the third quarter of 1993, the company increased its deferred income tax
liability by $16 million to reflect the 1% rate increase as required under the
provisions of SFAS No. 109, "Accounting for Income Taxes".


 



<PAGE>
<PAGE>

QUARTERLY INFORMATION

<TABLE>
<CAPTION>
                                                                             ($ in thousands, except share and per share)
- -------------------------------------------------------------------------------------------------------------------------
                                                    Net Income Before
                                                    Accounting Change                                      Stock Price*
                                         Gross    -------------------   Net     Income      Dividends    -----------------
                         Net Sales      Profit      Amount Per Share  Income   Per Share    Per Share     High       Low
- -------------------------------------------------------------------------------------------------------------------------
<S>  <C>                <C>          <C>          <C>       <C>     <C>        <C>           <C>        <C>      <C>
1995 Fourth Quarter ....$1,007,774   $  295,185   $ 83,169  $1.20   $ 83,169   $1.20        $0.45       $58 1/2   $45 3/4
     Third Quarter ....  1,073,494      386,395    129,746   1.85    129,746    1.85         0.41        61 1/4    54 5/8
     Second Quarter .....1,109,295      404,132    133,151   1.90    133,151    1.90         0.41        58 1/4    47 7/8
     First Quarter ......1,021,146      345,496    105,007   1.50    105,007    1.50         0.39        52 3/8    46 5/8
- -------------------------------------------------------------------------------------------------------------------------
1994 Fourth Quarter ....$  922,231   $  265,801   $ 58,319  $0.83   $ 58,319   $0.83        $0.39       $50       $44 3/8
     Third Quarter ......  856,271      194,961     21,733   0.31     21,733    0.31         0.39        50 7/8    45
     Second Quarter .....  827,217      181,013     25,906   0.37     25,906    0.37         0.39        48 3/8    42 1/4
     First Quarter .....   790,106      164,451     11,268   0.16      7,552    0.11         0.39        50 3/4    43 7/8
- -------------------------------------------------------------------------------------------------------------------------
1993 Fourth Quarter ....$  793,778   $  181,121   $ 17,552  $0.25   $ 17,552   $0.25        $0.39       $48 1/2   $38 3/4
     Third Quarter ....    778,708      171,674      4,881   0.07      4,881    0.07         0.39        46 3/8    41 1/8
     Second Quarter ..     786,481      181,072     15,091   0.22     15,091    0.22         0.39        46 3/8    41 1/2
     First Quarter ....    761,454      169,755     12,519   0.18     12,519    0.18         0.39        49 1/8    41 1/8
- -------------------------------------------------------------------------------------------------------------------------

</TABLE>

Net income for 1994 includes a second quarter gain of $.30 per share on the sale
of a minority interest in Bush Boake Allen. This gain was partially offset by a
second quarter charge of $.16 per share to write down non-strategic assets, a
third quarter charge of $.10 per share to reflect the withdrawal from the retail
paper bag business and a first quarter charge of $.05 per share for the
implementation of SFAS No. 112, "Employers' Accounting for Postemployment
Benefits".

The company's common stock is listed on the New York Stock Exchange and the
Pacific Stock Exchange.

The number of stockholders of record at December 31, 1995 was 8,758.


 



<PAGE>
<PAGE>
                       REPORT OF INDEPENDENT ACCOUNTANTS
- --------------------------------------------------------------------------------

To the Stockholders and Board of Directors of Union Camp Corporation

In our opinion, the accompanying consolidated balance sheet and the related
consolidated statements of income and of cash flows present fairly, in all
material respects, the financial position of Union Camp Corporation and its
subsidiaries at December 31, 1995 and 1994, and the results of their operations
and their cash flows for each of the three years in the period ended December
31, 1995, in conformity with generally accepted accounting principles. These
financial statements are the responsibility of the Company's management; our
responsibility is to express an opinion on these financial statements based on
our audits. We conducted our audits of these statements in accordance with
generally accepted auditing standards which require that we plan and perform the
audit to obtain reasonable assurance about whether the financial statements are
free of material misstatement. An audit includes examining, on a test basis,
evidence supporting the amounts and disclosures in the financial statements,
assessing the accounting principles used and significant estimates made by
management, and evaluating the overall financial statement presentation. We
believe that our audits provide a reasonable basis for the opinion expressed
above.

  As discussed in Note 1 to the financial statements, the Company changed its
method of accounting for postemployment benefits in 1994.

Price Waterhouse LLP
Morristown, New Jersey
February 7, 1996

 



<PAGE>
<PAGE>

                              CONSOLIDATED INCOME
- --------------------------------------------------------------------------------

<TABLE>
<CAPTION>
                                                                               ($ in thousands, except per share)
For The Years Ended December 31,                                                      1995           1994           1993
- ------------------------------------------------------------------------------------------------------------------------
<S>                                                                            <C>            <C>            <C>        
Net sales ..................................................................   $ 4,211,709    $ 3,395,825    $ 3,120,421
Costs and other charges:
        Costs of products sold .............................................     2,729,479      2,524,844      2,360,298
        Selling and administrative expenses ................................       386,855        329,087        305,616
        Depreciation and cost of company timber harvested ..................       271,696        253,436        242,883
        Other operating (income) expense ...................................        (6,423)        13,958           --
- ------------------------------------------------------------------------------------------------------------------------
                Income from operations .....................................       830,102        274,500        211,624
- ------------------------------------------------------------------------------------------------------------------------
Interest expense, net of capitalized interest ..............................       113,705        109,172        124,911
Gain on sale of minority interest ..........................................          --          (34,698)          --
Other (income) expense-net .................................................       (14,460)         4,862        (13,425)
- ------------------------------------------------------------------------------------------------------------------------
                Income before income taxes, minority interest and cumulative
                        effect of accounting change ........................       730,857        195,164        100,138
- ------------------------------------------------------------------------------------------------------------------------
Income taxes ...............................................................       268,895         71,420         50,095
- ------------------------------------------------------------------------------------------------------------------------
Minority interest, net of tax ..............................................        10,889          6,518           --
- ------------------------------------------------------------------------------------------------------------------------
                Net income before cumulative effect of accounting change ...       451,073        117,226         50,043
- ------------------------------------------------------------------------------------------------------------------------
Cumulative effect of accounting change, net of tax .........................          --           (3,716)          --
- ------------------------------------------------------------------------------------------------------------------------
                Net income .................................................   $   451,073    $   113,510    $    50,043
- ------------------------------------------------------------------------------------------------------------------------
Earnings per share:
                Net income before cumulative effect of accounting
                        change .............................................   $      6.45    $      1.67    $      0.72
                Cumulative effect of accounting change .....................          --            (0.05)          --
- ------------------------------------------------------------------------------------------------------------------------
                Net income per share .......................................   $      6.45    $      1.62    $      0.72
- ------------------------------------------------------------------------------------------------------------------------

</TABLE>


See the accompanying notes to consolidated financial statements 

 



<PAGE>
<PAGE>



                           CONSOLIDATED BALANCE SHEET
- --------------------------------------------------------------------------------

<TABLE>
<CAPTION>
                                                                                                                    ($ in thousands)
December 31,                                                                                            1995                    1994
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                                                                                              <C>                    <C>        
Assets
Current Assets
Cash and cash equivalents ............................................................           $    30,332            $    13,256
Receivables-net ......................................................................               489,967                469,584
Inventories ..........................................................................               468,717                413,809
Other ................................................................................                44,801                 54,484
- ------------------------------------------------------------------------------------------------------------------------------------
                                                                                                   1,033,817                951,133
- ------------------------------------------------------------------------------------------------------------------------------------
Property
Plant and equipment, at cost .........................................................             6,304,113              6,175,539
Less: accumulated depreciation .......................................................             2,918,963              2,745,017
- ------------------------------------------------------------------------------------------------------------------------------------
                                                                                                   3,385,150              3,430,522
Timberlands, less cost of company timber harvested ...................................               274,935                254,458
- ------------------------------------------------------------------------------------------------------------------------------------
                                                                                                   3,660,085              3,684,980
- ------------------------------------------------------------------------------------------------------------------------------------
Other Assets .........................................................................               144,441                140,465
- ------------------------------------------------------------------------------------------------------------------------------------
                Total Assets .........................................................           $ 4,838,343            $ 4,776,578
- ------------------------------------------------------------------------------------------------------------------------------------
Liabilities and Stockholders' Equity
Current Liabilities
Current installments of long-term debt ...............................................           $    43,926            $    35,899
Notes payable ........................................................................               102,526                373,384
Accounts payable .....................................................................               220,243                246,050
Other accrued liabilities ............................................................               174,432                190,879
Income and other taxes ...............................................................                32,986                 37,712
- ------------------------------------------------------------------------------------------------------------------------------------
                                                                                                     574,113                883,924
- ------------------------------------------------------------------------------------------------------------------------------------
Long-Term Debt .......................................................................             1,197,536              1,252,249
- ------------------------------------------------------------------------------------------------------------------------------------
Deferred Income Taxes ................................................................               709,850                605,643
- ------------------------------------------------------------------------------------------------------------------------------------
Other Liabilities and Minority Interest ..............................................               235,152                198,441
- ------------------------------------------------------------------------------------------------------------------------------------
Stockholders' Equity
Common stock-par value $1.00 per share ...............................................                69,078                 70,012
Capital in excess of par value .......................................................                38,344                 87,897
Other equity adjustments .............................................................               (13,744)               (14,661)
Retained earnings ....................................................................             2,028,014              1,693,073
- ------------------------------------------------------------------------------------------------------------------------------------
Shares outstanding, 1995-69,078,078, 1994-70,011,944
                Stockholders' Equity-Net .............................................             2,121,692              1,836,321
- ------------------------------------------------------------------------------------------------------------------------------------
                Total Liabilities and Stockholders' Equity ...........................           $ 4,838,343            $ 4,776,578
- ------------------------------------------------------------------------------------------------------------------------------------

</TABLE>


See the accompanying notes to consolidated financial statements


 



<PAGE>
<PAGE>


                      CONSOLIDATED STATEMENT OF CASH FLOWS
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>
                                                                                                      ($ in thousands)
For The Years Ended December 31,                                                      1995          1994          1993
- ----------------------------------------------------------------------------------------------------------------------
<S>                                                                            <C>            <C>          <C>        
Cash (Used For) Provided By Operations:
        Net income ..........................................................  $   451,073    $  113,510   $    50,043
        Adjustments to reconcile net income to cash
        provided by operations:
                Depreciation, amortization and cost of company
                        timber harvested ....................................      287,738       270,850       261,518
                Deferred income taxes .......................................      105,899        27,268        33,838
                Gain on sale of minority interest ...........................         --         (34,698)         --
                Asset write down and business disposal ......................       (6,423)       25,676          --
                Other .......................................................       16,650        13,190        (6,744)
        Changes in operational assets and liabilities:
                Receivables .................................................      (23,000)      (80,593)       42,083
                Inventories .................................................      (55,325)       15,880        (3,382)
                Other assets ................................................       (3,637)        5,175         7,264
                Accounts payable, taxes and other liabilities ...............      (22,753)       12,244        33,800
- ----------------------------------------------------------------------------------------------------------------------
                                Cash Provided by Operations .................      750,222       368,502       418,420
- ----------------------------------------------------------------------------------------------------------------------
Cash (Used For) Provided By Investment Activities:
        Capital expenditures ................................................     (266,799)     (324,939)     (310,113)
        Payments for acquired businesses ....................................       (7,115)      (25,006)      (11,855)
        Proceeds from sale of businesses-net ................................       36,133         8,239        34,451
        Proceeds from sale of assets ........................................       18,480        19,114        27,612
        Proceeds from sale of minority interest .............................         --          88,983          --
        Other ...............................................................      (11,306)       10,311        17,818
- ----------------------------------------------------------------------------------------------------------------------
                                Cash Used For Investment Activities .........     (230,607)     (223,298)     (242,087)
- ----------------------------------------------------------------------------------------------------------------------
Cash (Used For) Provided By Financing Activities:
        Proceeds from issuance of long-term debt ............................       22,625        61,725        21,278
        Repayments of long-term debt ........................................      (69,338)      (65,574)     (117,588)
        Common stock repurchases ............................................      (59,614)         --            --
        Change in short-term notes payable ..................................     (279,999)      (57,596)          310
        Dividends paid ......................................................     (116,132)     (109,137)     (108,807)
- ----------------------------------------------------------------------------------------------------------------------
                                Cash Used For Financing Activities ..........     (502,458)     (170,582)     (204,807)
- ----------------------------------------------------------------------------------------------------------------------
Effect of exchange rate changes on cash .....................................          (81)          347          (922)
- ----------------------------------------------------------------------------------------------------------------------
Increase (decrease) in cash and cash equivalents ............................       17,076       (25,031)      (29,396)
        Balance at beginning of year ........................................       13,256        38,287        67,683
- ----------------------------------------------------------------------------------------------------------------------
        Balance at end of year ..............................................    $  30,332     $  13,256     $  38,287
- ----------------------------------------------------------------------------------------------------------------------

</TABLE>


See the accompanying notes to consolidated financial statements



 



<PAGE>
<PAGE>


                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
- --------------------------------------------------------------------------------
                       ($ in thousands, except per share)

1. Significant Accounting Policies

Principles of Consolidation and Preparation of Financial Statements: The
consolidated financial statements present the operating results and the
financial position of the company and all of its subsidiaries. All significant
intercompany transactions are eliminated.

  In accordance with generally accepted accounting principles, the preparation
of financial statements requires management to make estimates and assumptions
that affect the reported amounts of some assets and liabilities and, in some
instances, the reported amounts of revenues and expenses during the reporting
period.


Cash and Cash Equivalents: Cash and cash equivalents include all highly liquid
investment instruments with an original maturity of three months or less.

Inventories: Inventories are stated at the lower of cost or market and include
the cost of materials, labor and manufacturing overhead. Finished goods and raw
materials of domestic operations are valued principally at last in, first out
(LIFO) cost. Supplies and all inventories of foreign operations are valued at
first in, first out (FIFO) or average cost.


Property and Depreciation: Plant and equipment is recorded at cost, less
accumulated depreciation. Upon sale or retirement, the asset cost and related
depreciation are removed from the balance sheet and the resulting gain or loss
is included in income.

  Depreciation is principally calculated on a straight-line basis with lives for
buildings from 15 to 33 years and for machinery and equipment from 10 to 20
years. For major expansion projects, the company uses the units-of-production
depreciation method until design level production is reasonably sustained.
Accelerated depreciation methods are used for tax purposes.

  The cost of company timber harvested is charged to income as timber is cut.
The charge to income is the product of the volume of timber cut multiplied by
annually developed unit cost rates which are based on the relationship of timber
cost to estimated volume of recoverable timber.


Goodwill: The excess of the cost over the fair value of net assets of acquired
businesses is recorded as goodwill and is amortized on a straight-line basis
over a period not to exceed 20 years. The company reviews the goodwill
recoverability period on a regular basis.


Research and Development Costs: Research and development costs are expensed as
incurred. These expenditures totaled $55.4 million in 1995, $49.2 million in
1994, and $45.9 million in 1993.

Capitalized Interest: Interest is capitalized on major capital expenditures
during the period of construction. Total interest costs incurred and amounts
capitalized were:

<TABLE>
<CAPTION>

                                 1995             1994            1993
- ------------------------------------------------------------------------
<S>                            <C>              <C>            <C>
Total interest ..............  $ 122,572        $ 130,800      $ 133,117
Interest capitalized ........     (8,867)         (21,628)        (8,206)
- ------------------------------------------------------------------------
Net interest expense ........  $ 113,705        $ 109,172      $ 124,911
- ------------------------------------------------------------------------

</TABLE>

Pre-Start-Up Costs: The company defers pre-start-up costs for major expansion
projects until such projects become operational. Following the completion of
start-up, the deferred costs are amortized on a straight-line basis over a five
year period.

Changes in Accounting Standards: Effective January 1, 1994, the company adopted
the provisions of Statement of Financial Accounting Standards (SFAS) No. 112,
"Employers' Accounting for Postemployment Benefits", which requires companies to
accrue for the cost of certain postemployment benefits including disability
related, health care and life insurance benefits.

  In adopting this standard, the company recorded a one-time cumulative charge
of $3.7 million after-tax in the first quarter of 1994. The net periodic expense
for 1995 and 1994 was $2.2 million and $1.3 million, respectively.


Income Taxes: Deferred income taxes are recorded using enacted tax rates in
effect for the year the differences are expected to reverse. Federal and state
income taxes are not accrued on the cumulative undistributed earnings of foreign
subsidiaries because the earnings have been reinvested in the businesses of
those companies. As of December 31, 1995, the total of all such undistributed
earnings amounted to $146.4 million. It is not practical to estimate the amount
of tax that might be payable on the foreign earnings. The company has, as
required, provided for tax potentially payable on distribution of its share of
$42.9 million, the undistributed earnings of Bush Boake Allen, Inc. (BBA) and
subsidiaries earned subsequent to 1992. (See also Note 9)


Environmental Liabilities: Environmental expenditures that relate to current
operations are expensed or capitalized as appropriate. Liabilities are recorded
when remedial efforts are probable and the costs can be reasonably estimated.
The timing of these accruals generally coincides with the completion of a
feasibility study or the company's commitment to a formal plan of action.


Foreign Currency Translation: The assets and liabilities of the company's
foreign subsidiaries and affiliates are translated into U.S. dollars at year-end
exchange rates, while income and expense accounts are translated at average
annual rates. The primary factor used to determine the functional currencies of
the company's foreign subsidiaries is the local currency cash flows resulting
from manufacturing, sales and financing activities. Gains and


 



<PAGE>
<PAGE>

losses resulting from foreign currency translation are reflected in a separate
component of Stockholders' Equity entitled Other Equity Adjustments. The effect
of these cumulative adjustments was to reduce equity by $13.2 million at
December 31, 1995 and $14.3 million at December 31, 1994.

Derivatives: The company hedges foreign currency transactions by entering into
forward foreign exchange contracts. Gains and losses associated with the forward
contracts are matched with the offsetting gains and losses recorded for exchange
rate fluctuations on the underlying assets and liabilities. Gains and losses on
interest rate swap agreements are charged or credited to interest expense over
the life of the agreement. (See also Note 7)

Revenue Recognition: The company recognizes revenues upon the passage of title,
which is generally at the time of shipment.

Income Per Share: Net income per share of common stock is based on the weighted
average number of shares outstanding during the period.


2. OTHER OPERATING (INCOME) EXPENSE Results for 1994 included a $14.0 million
pre-tax charge to write down the carrying value of a flexible packaging
operation. In 1995, the company sold these assets and recorded a net pre-tax
gain of $6.4 million.

3. GAIN ON SALE OF MINORITY INTEREST In 1994 the company's flavor and fragrance
subsidiary, BBA sold to the public approximately 6.1 million shares of BBA stock
(approximately 32% of BBA's outstanding shares) at an offering price of $16.00
per share. The company retains approximately 68% of the 19.215 million shares
outstanding after the offering. As a result of this transaction, the company
recognized a $34.7 million pre-tax gain.

4. OTHER (INCOME) EXPENSE-NET Other (income) expense for 1994 includes an $11.7
million charge to withdraw from the retail paper bag business. The year 1993
included an $18.0 million gain attributable to the sale of land.

5. SUPPLEMENTAL BALANCE SHEET INFORMATION

<TABLE>
<CAPTION>
December 31,                                      1995     1994
- -------------------------------------------------------------------
<S>                                          <C>          <C>     
Receivables
Trade ...................................    $ 466,786    $434,277
Other ...................................       39,647      51,826
- ------------------------------------------------------------------
                                               506,433     486,103
- ------------------------------------------------------------------
Less estimated doubtful accounts,
        discounts and allowances ........       16,466       16,519
- -------------------------------------------------------------------
                Net .....................     $489,967     $469,584
- -------------------------------------------------------------------
</TABLE>


<TABLE>
<CAPTION>
December 31,                                    1995         1994
- -------------------------------------------------------------------
<S>                                          <C>         <C>       
Inventories
Finished goods ..........................    $ 242,732   $  197,086
Raw materials ...........................      109,181       98,884
Supplies ................................      116,804      117,839
- -------------------------------------------------------------------
                Total ...................    $ 468,717   $  413,809
- -------------------------------------------------------------------
</TABLE>


At December 31, 1995 and 1994, finished goods and raw materials totaling $217.9
million and $196.8 million, respectively, were valued at LIFO cost. The excess
of current cost over LIFO value was $101.0 million and $78.9 million in 1995 and
1994, respectively.

<TABLE>
<CAPTION>
December 31,                                              1995             1994
- --------------------------------------------------------------------------------
<S>                                                 <C>               <C>       
Other Current Assets
Short-term timber leases ...................        $   19,484        $   14,154
Prepayments ................................            24,028            19,414
Assets held for resale .....................             1,289            20,916
- --------------------------------------------------------------------------------
                Total ......................        $   44,801        $   54,484
- --------------------------------------------------------------------------------
Plant and Equipment, at cost
Land .......................................        $   35,768        $   35,435
Buildings and
        improvements .......................           533,236           535,242
Machinery and equipment ....................         5,620,303         5,380,959
Construction-in-progress ...................           114,806           223,903
- --------------------------------------------------------------------------------
                Total ......................        $6,304,113        $6,175,539
- --------------------------------------------------------------------------------
</TABLE>

At December 31, 1995, property (principally machinery and equipment) having an
original cost of approximately $381 million and a net book value of $169 million
is pledged against lease obligations and notes payable to industrial development
authorities (see Note 6). These obligations and notes payable have outstanding
long-term balances totaling approximately $333 million. 

<TABLE>
<CAPTION>

December 31,                                            1995            1994
- --------------------------------------------------------------------------------
<S>                                                  <C>              <C>
Other Assets
Deferred pre-start-up .............................  $ 12,891         $ 22,502
Goodwill ..........................................    15,264           21,796
Pension assets ....................................    47,035           26,807
Other intangibles .................................    18,256           16,774
Investments in affiliates                              27,192           24,465
Other .............................................    23,803           28,121
- --------------------------------------------------------------------------------
                Total .............................  $144,441         $140,465
- --------------------------------------------------------------------------------

</TABLE>

Short-Term Debt: Included in Notes Payable at December 31, 1995 and 1994 were
$44 million and $340 million, respectively, of commercial paper borrowings. The
weighted average interest rate on these borrowings for the years 1995 and 1994
were 6.1% and 4.4%, respectively.

  The company has short-term revolving credit facilities in numerous countries
primarily outside the United States, which provide for aggregate availability of
$145 million. At December 31, 1995 and 1994, approximately $52 million and $42
million, respectively, was outstanding and included in short-term borrowings.
Commitment fees are either nominal or zero. Covenants, to the extent they exist,
are presently being met and are expected to be met in the future.


 



<PAGE>
<PAGE>

<TABLE>
<CAPTION>
December 31,                                   1995          1994
<S>                                       <C>          <C>       
- --------------------------------------------------------------------------------
Other Accrued Liabilities
Payrolls ..............................           $   64,329         $   61,557
Interest ..............................               27,685             28,219
Other .................................               82,418            101,103
- --------------------------------------------------------------------------------
                Total .................           $  174,432         $  190,879
- --------------------------------------------------------------------------------

Other Liabilities and Minority Interest
Postretirement and
        postemployment benefits .......           $  116,461         $  111,845
Minority interest .....................               74,917             64,178
Minimum pension liability .............               24,759              7,511
Other .................................               19,015             14,907
- --------------------------------------------------------------------------------
                Total .................           $  235,152         $  198,441
- --------------------------------------------------------------------------------
</TABLE>

6. LONG-TERM DEBT

<TABLE>
<CAPTION>
December 31,                                             1995            1994
- --------------------------------------------------------------------------------
<S>                                                  <C>              <C>
Sinking fund debentures:
        8 5/8% due 1997-2016 ..........              $   51,974       $   52,160
        10% due 2000-2019 .............                 100,000          100,000
        9 1/4% due 2002-2021 ..........                 117,780          125,000
Debentures 9 1/2% due 2002 ............                 100,000          100,000
Debentures 9 1/4% due 2011 ............                 124,800          125,000
Debentures 8 1/2% due 2022 ............                 100,000          100,000
Notes 7 3/8% due 1999 .................                  50,000           50,000
Medium-term notes due
        1997-2001; 7.5% to 9.54%;
        weighted average rate 9.12% ...                 168,000          206,000
Industrial Development Revenue
        Bonds; due 2001-2026; 5.0%
        to 8.0%; weighted average
        rate 5.99% ....................                  42,636           43,676
Pollution Control Revenue Bonds
        due 1997-2024; 4.3% to 7.45%;
        weighted average rate 6.52% ...                 290,510          291,125
Other notes due 1997-2004 .............                   5,836           13,288
Commercial Paper ......................                  46,000           46,000
- --------------------------------------------------------------------------------
                Total .................              $1,197,536       $1,252,249
- --------------------------------------------------------------------------------

</TABLE>


The current portion of long-term debt at December 31, 1995 amounted to $43.9
million. Amounts payable in the years 1997 through 2000 are $109.6 million,
$55.7 million, $82.1 million and $33.9 million, respectively.

  At December 31, 1995, $46 million of commercial paper borrowings was
classified as long-term debt, since the company has the ability and intent to
renew these obligations through the year 2000. The effective interest rate on
these borrowings was 8.08%, inclusive of the net effect of the interest rate
swap. (See Note 7)

  The company has revolving credit/term loan agreements which provide for
unsecured borrowings up to $275 million in the United States. Any borrowings
under these agreements would incur interest at the prevailing prime rate or
other market rates. Nominal commitment fees are paid on the unused portion. No
borrowings were made in 1995 under these agreements.

7. FINANCIAL INSTRUMENTS

Fair Value of Financial Instruments: The carrying amounts of certain financial
instruments: cash, short-term investments, trade receivables and payables
approximate their fair values. The fair value of the company's long-term debt
varies with market conditions and is estimated based on quoted market prices for
similar financial instruments by obtaining quotes from brokers.

  At December 31, 1995, the book value of long-term debt was $1.20 billion and
the fair value was approximately $1.33 billion. The book value of all other
financial instruments approximates their fair value.


Derivative Financial Instruments: The company uses derivative instruments
exclusively to hedge the risk associated with underlying business transactions
such as existing floating rate debt and existing foreign currency commitments.
Derivatives are not used for trading or speculative purposes. The book value of
these derivatives approximates their fair value.


  At December 31, 1995, the company had outstanding foreign exchange contracts
valued at $46 million. The purpose of these contracts is to neutralize foreign
currency transaction risk generated by the company's firm foreign currency
business commitments. The change in value of the contracts resulting from
changes in the respective foreign currency rates versus the U.S. dollar is
accrued monthly and credited or charged to foreign exchange gain or loss.
Foreign currency commitment exposures are evaluated on an ongoing basis and
foreign currency contracts are adjusted as required to offset the risk
associated with the underlying transactions. Cash settlements are executed
whenever the contracts are adjusted which occurs at least monthly. Currency
contracts are limited to currencies with established forward markets and to
counterparties, which have Moody's credit ratings of A1 or better.

  At December 31, 1995, the company had an outstanding interest rate swap
agreement the purpose of which is to convert $46 million of floating rate
commercial paper to fixed rate debt. The swap agreement is based on a declining
principal balance schedule which terminates in April, 2000. The differential
between fixed and floating rate obligations is accrued as interest rates change
and is charged or credited to interest expense over the life of the agreement.
Cash settlements are payable semi-annually. The counterparty has a Moody's
credit rating of AA.

 



<PAGE>
<PAGE>

8. STOCKHOLDERS' EQUITY


<TABLE>
<CAPTION>

                                                                    Capital In                       Other
                                                            Common   Excess of       Retained        Equity
                                                            Stock    Par Value       Earnings        Adjustments
- -----------------------------------------------------------------------------------------------------------------
<S>                                                     <C>            <C>            <C>            <C>         
Balance, December 31, 1992 ..........................   $    69,664    $    75,908    $ 1,747,464    $   (11,158)
        Net Income ..................................          --             --           50,043           --
        Cash dividends ($1.56 per share) ............          --             --         (108,807)          --
        Issuance of stock for options and award plans           169          5,583           --              758
        Foreign currency translation ................          --             --             --          (13,776)
- -----------------------------------------------------------------------------------------------------------------
Balance, December 31, 1993 ..........................        69,833         81,491      1,688,700        (24,176)
        Net Income ..................................          --             --          113,510           --
        Cash dividends ($1.56 per share) ............          --             --         (109,137)          --
        Issuance of stock for options and award plans           179          6,406           --              253
        Foreign currency translation ................          --             --             --            9,262
- -----------------------------------------------------------------------------------------------------------------
Balance, December 31, 1994 ..........................        70,012         87,897      1,693,073        (14,661)
        Net Income ..................................          --             --          451,073           --
        Cash dividends ($1.66 per share) ............          --             --         (116,132)          --
        Common stock repurchases ....................        (1,152)       (58,462)          --             --
        Issuance of stock for options and award plans           218          8,909           --             (203)
        Foreign currency translation ................          --             --             --            1,120
- -----------------------------------------------------------------------------------------------------------------
Balance, December 31, 1995 ..........................   $    69,078    $    38,344    $ 2,028,014    $   (13,744)
- -----------------------------------------------------------------------------------------------------------------

</TABLE>


The authorized capital stock of the company at December 31, 1995, 1994 and 1993
consisted of 125,000,000 shares of common stock, $1.00 par value, and 1,000,000
shares of authorized but unissued preferred stock, $1.00 par value. Common stock
repurchased is included in the authorized but unissued shares of the company.


Shareholder Rights Plan: The company has a Shareholders' Rights Plan pursuant to
which preferred stock purchase rights are issued to the common stockholders at
the rate of one right for each share of common stock. Each right entitles
shareholders to purchase, under certain conditions (i) one one-thousandth of a
share of the company's Series A Junior Participating Preferred Stock at an
exercise price of $175 or (ii) common stock of the company having a market value
of two times the exercise price. Alternatively, the Board of Directors may
permit holders to surrender each right in exchange for one share of common
stock. The rights will be exercisable only if a person or group acquires 15% or
more of the outstanding common stock or announces a tender offer for 15% or more
of the common stock. The rights expire February 26, 2006 and may be redeemed for
$.001 per right by the Board of Directors prior to the time the rights become
exercisable. In addition, if after any person acquires 15% or more of the
company's common stock, the company is involved in a merger or other business
combination transaction with another person after which its common stock does
not remain outstanding, or the company sells 50% or more of its assets or
earning power, each right will entitle its holder to purchase, at the then
current exercise price, shares of the acquiring company's common stock having a
market value equal to two times the purchase price.



9. INCOME TAXES  The provision for income taxes is comprised of the following:

<TABLE>
<CAPTION>
                                   1995       1994        1993
- ---------------------------------------------------------------
<S>                             <C>        <C>        <C>     
Current:
        Federal .............   $124,937   $ 31,744   $ 14,180
        State and local .....     21,880      3,652     (3,639)
        Foreign .............     16,179      8,756      5,716
                                 162,996     44,152     16,257
Deferred:
        Federal .............   $ 96,601   $ 22,005   $ 27,317
        State ...............      6,477      1,827      3,944
        Foreign .............      2,821      3,436      2,577
- ---------------------------------------------------------------
                                 105,899     27,268     33,838
- ---------------------------------------------------------------
                Total .......   $268,895   $ 71,420   $ 50,095
- ---------------------------------------------------------------

</TABLE>

The company follows the provisions of SFAS No. 109, whereby deferred taxes
represent estimated liabilities to be paid or assets to be received in the
future and tax rate changes would immediately affect those liabilities or
assets. In 1993, the federal corporate income tax rate was increased from 34% to
35%. Consequently, the deferred tax provision and the liability for deferred
taxes were increased by $16.0 million to reflect the full amount of the rate
change.

  The cumulative deferred tax liability at December 31, 1995 and 1994 was $709.9
million and $605.6 million, respectively. The significant components of these
liabilities (assets) are as follows:

<TABLE>
<CAPTION>
December 31,                                                     1995           1994
- ------------------------------------------------------------------------------------
<S>                                                               <C>             <C>
Deferred federal taxes:
        Accelerated depreciation ...........................   $685,155   $  657,732
        Alternative minimum tax ............................    (44,355)    (104,404)
        Postretirement benefits ............................    (39,651)     (38,297)
        Other ..............................................     24,588       14,904
- ------------------------------------------------------------------------------------
                Total deferred federal taxes ...............    625,737      529,935
- ------------------------------------------------------------------------------------
Deferred state taxes .......................................     63,383       56,906
Deferred foreign taxes .....................................     20,730       18,802
- ------------------------------------------------------------------------------------
                Total deferred taxes .......................   $709,850   $  605,643
- ------------------------------------------------------------------------------------

</TABLE>


 



<PAGE>
<PAGE>


A detailed analysis of the effective tax rate is as follows:

<TABLE>
<CAPTION>
                                                                   1995         1994          1993
- -----------------------------------------------------------------------------------------------------
<S>                                                                <C>          <C>             <C>  
Statutory federal tax rate .................................       35.0%        35.0%           35.0%
State taxes (net of federal
        tax impact) ........................................        2.8          2.2             2.6
Foreign income taxes .......................................       (0.3)        (0.8)           (1.2)
Rate change ................................................       --           --              15.0
Other ......................................................       (0.7)         0.2            (1.4)
- -----------------------------------------------------------------------------------------------------
Effective rate .............................................       36.8%        36.6%           50.0%
- -----------------------------------------------------------------------------------------------------

</TABLE>

10. EMPLOYEE STOCK OPTION PLANS  Under the stock option plans adopted in 1982 
and 1989 (as amended), a maximum of 2,175,000 shares and 4,295,000 shares,
respectively, of the company's common stock were made available for the granting
of options and stock appreciation rights to officers and other key employees of
the company and its subsidiaries at prices not less than 100% of fair market
value at the dates of grant. Such options and stock appreciation rights
generally become exercisable two years after the date of grant and expire ten
years from that date. No further options may be granted under the 1982 plan. At
the end of 1995, 577,531 shares were available for future grants under the 1989
plan. The number of options exercisable under both plans at year-end 1995 was
2,345,510.

  Under the 1989 plan, as of December 31, 1995, 859,017 shares may be awarded as
restricted stock to selected officers and other key employees of the company and
its subsidiaries. Recipients of restricted stock are entitled to receive cash
dividends and to vote their respective shares. Restrictions limit the sale or
transfer of these shares during a specified period. At December 31, 1995,
113,866 common shares have been issued as restricted stock under this plan.
Unearned compensation, equivalent to the market value of the restricted shares
at date of grant, is included within Stockholders' Equity and is amortized to
expense over the restriction period.

  The following table summarizes activity in the company's stock option plans
during 1995, 1994 and 1993. The options outstanding at December 31, 1995 having
related stock appreciation rights attached totaled 1,207,641.

<TABLE>
<CAPTION>

                                            1995             1994         1993
- ---------------------------------------------------------------------------------
<S>                                         <C>           <C>           <C>
Options outstanding
        beginning of year ..............    3,213,253     2,894,638     2,517,119
                Granted-$45.00 to
                        $50.06 per share      664,400       581,316       617,860
                Exercised-$25.38 to
                        $45.63 per share     (197,637)     (176,550)     (177,605)
                Canceled-$25.38 to
                        $46.06 per share      (97,390)      (86,151)      (62,736)
- ---------------------------------------------------------------------------------
Options outstanding
        end of year ....................    3,582,626     3,213,253     2,894,638
- ---------------------------------------------------------------------------------
</TABLE>


The Financial Accounting Standards Board recently issued SFAS No. 123,
"Accounting for Stock-Based Compensation". The statement, effective in 1996,
allows companies to continue applying the present method of accounting which is
based on intrinsic value. The company expects to continue applying the
accounting provisions as previously established. The pro forma fair value
disclosure requirements of the new standard will be included in the footnotes to
the 1996 financial statements.

11. POSTRETIREMENT BENEFITS The company has a contributory postretirement health
care plan covering primarily its U.S. salaried employees. Employees become
eligible for these benefits when they meet minimum age and service requirements.
The company funds its plan on a "pay-as-you-go" basis, in an amount equal to the
retirees' medical claims paid.

  The components of the Accumulated Postretirement Benefit Obligation (APBO) as
of December 31, 1995 and 1994 are as follows:

<TABLE>
<CAPTION>

                                                  1995          1994
- ---------------------------------------------------------------------
<S>                                            <C>          <C>      
Retirees ....................................  $  63,179    $  63,202
Fully eligible active
        plan participants ...................      9,095        9,630
Other active plan participants                    46,826       29,426
- ---------------------------------------------------------------------
                                                 119,100      102,258
Unrecognized net gain (loss) ................     (5,812)       6,851
- ---------------------------------------------------------------------
Accrued postretirement
        benefit obligation ..................   $113,288    $ 109,109
- ---------------------------------------------------------------------

</TABLE>


The components of the postretirement benefit expense for the years 1995, 1994
and 1993 are as follows:

<TABLE>
<CAPTION>

                                            1995        1994       1993
- -------------------------------------------------------------------------
<S>                                      <C>         <C>        <C>     
Service cost-benefits
        earned during period ........... $  3,801    $  3,980   $  3,344
Interest cost on accumulated
        benefit obligation .. ..........    7,954       7,818      7,369
Net amortization and deferral ..........     (155)       --         --
- -------------------------------------------------------------------------
Postretirement benefit
        expense ........................ $ 11,600    $ 11,798   $ 10,713
- -------------------------------------------------------------------------

</TABLE>

The discount rates used to determine the accumulated postretirement benefit
obligation at December 31, 1995 and 1994 were 7.0% and 8.5%, respectively.

  For measurement purposes, a 10% increase in the medical cost trend rate was
assumed for 1995. This rate decreases incrementally to 5.5% by the year 2003 and
will remain at that level thereafter. It is estimated that a 1% increase in the
medical cost trend rate would increase the accumulated postretirement benefit
obligation as of December 31, 1995 by $15.6 million and the postretirement
benefit expense for 1995 by $1.8 million.

 



<PAGE>
<PAGE>

12. PENSION PLANS The company and certain foreign subsidiaries have
non-contributory defined benefit pension plans covering substantially all of
their employees. Benefits are based on years of service and, for salaried
employees, final average earnings. The company funds its plans annually based
upon a consistently applied formula which amortizes the unfunded liability
adjusted for actuarial gains or losses. Assets of the plans are primarily fixed
income instruments and publicly traded stocks.

  Pension costs were $20.2 million, $14.5 million and $14.6 million for the
years 1995, 1994 and 1993, respectively. The following table sets forth the
funded status of all pension plans for 1995 and 1994:

<TABLE>
<CAPTION>

                                                     December 31, 1995                        December 31, 1994
- -----------------------------------------------------------------------------------------------------------------------------
                                               Domestic Plans        Foreign Plans      Domestic Plans          Foreign Plans
                                          -----------------------------------------------------------------------------------
                                            Assets in   Accumulated                  Assets in    Accumulated
                                            excess of   benefits in                  excess of    benefits in
                                          accumulated     excess of                accumulated     excess of
                                             benefits        assets                   benefits        assets
- -----------------------------------------------------------------------------------------------------------------------------
<S>                                           <C>          <C>          <C>           <C>           <C>          <C>     
Actuarial present value of:
        Vested benefit obligation ........    $436,095     $239,263     $ 99,580      $371,028      $193,027     $ 84,482
- -----------------------------------------------------------------------------------------------------------------------------
        Accumulated benefit obligation ...     460,842      253,140      100,534       385,892       203,857       85,400
- -----------------------------------------------------------------------------------------------------------------------------
        Projected benefit obligation .....     552,794      259,044      135,480       438,914       206,555      115,405
Plan assets at fair value ................     505,942      215,493      137,281       429,140       170,861      122,785
- -----------------------------------------------------------------------------------------------------------------------------
Projected benefit obligation in
        excess of (less than) plan assets       46,852       43,551       (1,801)        9,774        35,694       (7,380)
Unrecognized net gain (loss) .............     (40,346)        (730)     (23,465)      (11,872)       20,854      (15,193)
Unrecognized prior service cost ..........       2,441      (21,095)        (127)        2,655       (20,462)        (142)
Unrecognized transition asset (obligation)        (250)      (8,834)       2,789          (302)      (10,600)       3,382
Adjustment to recognize minimum liability         --         24,759         --            --           7,511         --
- -----------------------------------------------------------------------------------------------------------------------------
Pension liability (asset) recorded on
        Balance Sheet ....................   $   8,697    $  37,651     $(22,604)      $   255      $ 32,997     $(19,333)
- -----------------------------------------------------------------------------------------------------------------------------

</TABLE>


At December 31, 1995 and 1994, the discount rates used to determine the pension
benefit obligation were 7.0% and 8.5% for the U.S. plans and 8.0% and 9.0% for
the foreign plans, respectively.

        The pension expense for these plans included the following components:

<TABLE>
<CAPTION>

                                              1995         1994        1993
- -----------------------------------------------------------------------------
<S>                                       <C>          <C>          <C>      
Service cost-benefits earned
        during the period .............   $  20,643    $  24,869    $  20,936
Interest cost on projected
        benefit obligations ...........      64,548       59,889       56,133
Actual return on assets ...............    (155,838)      17,694     (120,589)
Net amortization
        and deferral ..................      90,824      (87,956)      58,075
- -----------------------------------------------------------------------------
Total pension expense .................   $  20,177    $  14,496    $  14,555
- -----------------------------------------------------------------------------

</TABLE>


The salary progression rate for domestic plans was 5.5% for 1995, 1994 and 1993.
The expected long-term rate of return on domestic plan assets was 9.5% for each
year.

  For the foreign plans, the discount rates used to establish annual pension
expense were 9.0%, 7.5%, and 9.5%, for 1995, 1994 and 1993, respectively. The
salary progression rates were 7.0% for 1995, 5.5% for 1994 and 7.5% for 1993.
The expected long-term rate of return on plan assets was 11.5% for each year.

  In 1994 the company withdrew from the retail paper bag business. As a result,
the company recorded a plan curtailment charge of $1.0 million and special
termination benefits of $1.8 million.

13. SUPPLEMENTAL CASH FLOW INFORMATION  Cash paid for income taxes was $161.1
million in 1995, $32.4 million in 1994, and $26.1 million in 1993 (offset by a
$64.7 million tax refund). Cash paid for interest, net of amounts capitalized,
was $114.2 million in 1995, $110.3 million in 1994, and $129.3 million in 1993.

  The following table summarizes non-cash investing and financing activities
related to the company's acquisitions in 1995, 1994 and 1993.

<TABLE>
<CAPTION>

                                           1995     1994      1993
- --------------------------------------------------------------------
<S>                                      <C>       <C>       <C>    
Fair value of assets
        acquired ......................  $ 8,345   $32,788   $21,399
Less: cash paid .......................    7,115    25,006    11,855
- --------------------------------------------------------------------
Liabilities incurred or
        assumed .......................  $ 1,230   $ 7,782   $ 9,544

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

</TABLE>


14. COMMITMENTS AND CONTINGENT LIABILITIES  The company is involved in various
legal proceedings and environmental actions. Based upon the company's evaluation
of the information presently available, management believes that the ultimate
resolution of any such proceedings and environmental actions will not have a
material adverse effect on the company's financial position, liquidity or
results of operations.

  The company has guaranteed loans of up to $20 million made by a financial
institution to non-controlled entities. The guarantees have terms of 6 years or
less and are secured by the borrowers' assets and stock.

 



<PAGE>
<PAGE>

15. SEGMENT INFORMATION  Union Camp is a leading manufacturer of paper,
packaging, chemicals and wood products serving both U.S. and international
markets. The company derives approximately three fourths of its sales from paper
and packaging products, such as linerboard, kraft paper, uncoated free sheet,
corrugated containers, flexible packaging and folding cartons. The company's
chemical business is involved in the manufacture of chemicals used in inks,
coatings and adhesives, and through its Bush Boake Allen subsidiary, the
manufacture of flavor, fragrance, and aroma chemicals. Chemicals comprise about
a sixth of Union Camp's sales. The company also manages a woodlands base of over
1.5 million acres, supplying raw materials for our linerboard, packaging and
paper making business, as well as for the manufacture of wood products.

  Operating results and other financial data are presented for the principal
business segments of the company for the years ended December 31, 1995, 1994 and
1993. Total revenue and operating profit by business segment include both sales
to customers, as reported in the company's consolidated income statement, and
intersegment sales, which are accounted for at prices charged to customers and
eliminated in consolidation. The amount of the elimination of intersegment
profit on any product that remains in inventory at the end of the period is
determined by changes in quantities of inventory and changes in the margins of
profit.

  Operating profit by business segment is total revenue less operating expenses.
In computing operating profit by business segment, none of the following items
has been added or deducted: other income, portions of administrative expenses,
interest expense, income taxes and unusual items.

  Identifiable assets by business segment are those assets used in company
operations in each segment. Corporate assets are principally cash, intangible
assets, deferred charges and assets held for resale. The company's real estate
operation, Branigar, has been included within corporate items. Capital
expenditures are reported exclusive of acquisitions.

  Total revenue and operating profit from the company's foreign subsidiaries
were $504 million and $61 million in 1995, $417 million and $44 million in 1994,
and $372 million and $31 million in 1993. No geographic area outside the United
States was material relative to consolidated revenues, operating profits or
identifiable assets.

  Export sales from the United States were $418 million in 1995, $247 million in
1994 and $209 million in 1993.

<TABLE>
<CAPTION>

                                    Paper and    Packaging         Wood                    Corporate
                                   Paperboard    Products        Products       Chemical     Items     Consolidated
- --------------------------------------------------------------------------------------------------------------------
<S>                                <C>          <C>            <C>           <C>          <C>            <C>       
1995
Sales to Customers .............   $1,714,009   $1,515,694     $   283,594    $ 666,794   $   31,618      $4,211,709
Intersegment Sales .............      852,589       11,317              71          150     (864,127)*          --
                                   ---------------------------------------------------------------------------------
Total Revenue ..................    2,566,598    1,527,011         283,665      666,944     (832,509)      4,211,709
Operating Profit ...............      736,509       52,416***       32,697       75,850      (67,370)**      830,102
Identifiable Assets ............    3,338,311      719,124         118,118      494,865      167,925       4,838,343
Depreciation & Cost of
        Company Timber Harvested      202,767       34,511          12,012       19,192        3,214         271,696
Capital Expenditures ...........      141,598       55,861          27,775       37,261        4,304         266,799
- --------------------------------------------------------------------------------------------------------------------
1994
Sales to Customers .............   $1,123,530   $1,372,084      $  292,254    $ 575,770   $   32,187      $3,395,825
Intersegment Sales .............      697,959        7,367             135          153     (705,614)*          --
                                   ---------------------------------------------------------------------------------
Total Revenue ..................    1,821,489    1,379,451         292,389      575,923     (673,427)      3,395,825
Operating Profit ...............      182,234        9,335***       78,520       67,182      (62,771)**      274,500
Identifiable Assets ............    3,385,220      669,039         105,743      437,740      178,836       4,776,578
Depreciation & Cost of
        Company Timber Harvested      185,855       35,541          10,997       17,130        3,913         253,436
Capital Expenditures ...........      247,781       29,545          14,627       27,013        5,973         324,939
- --------------------------------------------------------------------------------------------------------------------
1993
Sales to Customers .............   $1,057,100   $1,251,875      $  261,569    $ 517,090   $   32,787      $3,120,421
Intersegment Sales .............      594,126        6,513              24        1,647     (602,310)*          --
                                   ---------------------------------------------------------------------------------
Total Revenue ..................    1,651,226    1,258,388         261,593      518,737     (569,523)      3,120,421
Operating Profit ...............      101,482       29,483          69,080       48,931      (37,352)**      211,624
Identifiable Assets ............    3,320,737      668,069          97,492      389,208      209,527       4,685,033
Depreciation & Cost of
        Company Timber Harvested      175,470       35,514          10,708       16,535        4,656         242,883
Capital Expenditures                  228,859       32,948           7,392       38,813        2,101         310,113
- --------------------------------------------------------------------------------------------------------------------

</TABLE>

*   Elimination of Intersegment Sales.

**  Includes intersegment eliminations and unallocated corporate, technology and
    engineering expenses of $61,491 in 1995, $50,725 in 1994, and $48,071 in
    1993.

*** The year 1995 includes a gain of $6,423 relating to the sale of the assets
    of a flexible packaging operation. Results for 1994 included a charge of
    $13,958 relating to the write down of the carrying value of these assets.




 



<PAGE>
<PAGE>


                          HISTORICAL DATA (1995-1985)
- --------------------------------------------------------------------------------

<TABLE>
<CAPTION>
                                                                          1995             1994            1993            1992
- ------------------------------------------------------------------------------------------------------------------------------------
Operating Results
<S>                                                                 <C>              <C>              <C>              <C>         
        Net Sales ...............................................   $  4,211,709     $  3,395,825     $  3,120,421     $  3,064,358
        Costs and Other Charges .................................      3,381,607        3,121,325        2,908,797        2,883,782
- ------------------------------------------------------------------------------------------------------------------------------------
                Income From Operations ..........................        830,102          274,500          211,624          180,576
- ------------------------------------------------------------------------------------------------------------------------------------
        Interest Expense, net of capitalized interest ...........        113,705          109,172          124,911          136,240
        Other (Income)-Net ......................................        (14,460)         (29,836)*        (13,425)         (21,074)
- ------------------------------------------------------------------------------------------------------------------------------------
                Income Before Income Taxes, Minority
                        Interest, Extraordinary Item, and
                        Accounting Changes ......................        730,857          195,164          100,138           65,410
        Income Taxes ............................................        268,895           71,420           50,095           22,755
        Minority Interest, net of tax ...........................        (10,889)          (6,518)            --               --
        Extraordinary Item, net of tax ..........................           --               --               --             (7,228)
        Effect of Accounting Changes, net of tax ................           --             (3,716)            --             40,806
- ------------------------------------------------------------------------------------------------------------------------------------
                Net Income ......................................        451,073          113,510           50,043           76,233
- ------------------------------------------------------------------------------------------------------------------------------------
Per Common Share
        Net Income ...............................................          6.45             1.62             0.72             1.10
        Dividends ................................................          1.66             1.56             1.56             1.56
        Stockholders' Equity .....................................         30.71            26.23            26.00            27.01
- ------------------------------------------------------------------------------------------------------------------------------------
Financial Position
        Current Assets ...........................................     1,033,817          951,133          910,718        1,016,117
        Current Liabilities ......................................       574,113          883,924          909,372          892,115
- ------------------------------------------------------------------------------------------------------------------------------------
        Working Capital ..........................................       459,704           67,209            1,346          124,002
        Total Assets .............................................     4,838,343        4,776,578        4,685,033        4,745,197
- ------------------------------------------------------------------------------------------------------------------------------------
        Long-Term Debt ...........................................     1,197,536        1,252,249        1,244,907        1,289,706
        Deferred Income Taxes ....................................       709,850          605,643          583,155          553,871
        Stockholders' Equity .....................................     2,121,692        1,836,321        1,815,848        1,881,878
- ------------------------------------------------------------------------------------------------------------------------------------
        Percent of Long-Term Debt to Total Capital ...............          29.7%            33.9%            34.2%            34.6%
- ------------------------------------------------------------------------------------------------------------------------------------
Additional Data
        Cash Provided by Operations ..............................       750,222          368,502          418,420          268,865
        Capital Expenditures (excluding acquisitions) ............       266,799          324,939          310,113          219,654
        Depreciation & Cost of
                Company Timber Harvested .........................       271,696          253,436          242,883          237,531
        Tons Sold-Paper & Paperboard Products ....................     3,485,221        3,452,604        3,291,255        3,242,511
        Average Shares of Common Stock Outstanding ...............    69,940,397       69,954,082       69,740,458       69,604,174
- ------------------------------------------------------------------------------------------------------------------------------------
</TABLE>


Includes $34.7 million pre-tax gain on sale of minority interest in Bush Boake
Allen 


 



<PAGE>
<PAGE>


                           HISTORICAL DATA CONTINUED
- --------------------------------------------------------------------------------

<TABLE>
<CAPTION>
                                                                                ($ in thousands, except per share)
        1991             1990             1989             1988             1987             1986             1985
- ------------------------------------------------------------------------------------------------------------------
<C>              <C>              <C>              <C>              <C>              <C>              <C>         
$  2,967,138     $  2,839,704     $  2,761,337     $  2,660,918     $  2,361,684     $  2,092,247     $  1,865,871
   2,692,148        2,469,017        2,266,561        2,167,264        1,979,788        1,844,957        1,697,109
- ------------------------------------------------------------------------------------------------------------------
     274,990          370,687          494,776          493,654          381,896          247,290          168,762
- ------------------------------------------------------------------------------------------------------------------
      81,750           31,228           47,800           50,527           61,294           59,702           63,771
     (11,748)         (26,559)         (22,302)         (24,882)         (22,272)         (18,756)         (17,701)
- ------------------------------------------------------------------------------------------------------------------


     204,988          366,018          469,278          468,009          342,874          206,344          122,692
      76,978          136,427          169,878          172,863          135,391           76,410           27,600
        --               --               --               --               --               --               --
      (3,220)            --               --               --               --               --               --
        --               --               --               --               --               --               --
- ------------------------------------------------------------------------------------------------------------------
     124,790          229,591          299,400          295,146          207,483          129,934           95,092
- ------------------------------------------------------------------------------------------------------------------
        1.80             3.35             4.35             4.25             2.83             1.77             1.30
        1.56             1.54             1.42             1.22             1.14             1.09             1.09
       27.88            27.60            25.47            22.66            20.24            18.62            17.92
- ------------------------------------------------------------------------------------------------------------------

     909,990          859,532          721,195          769,323          753,683          626,481          514,534
     764,916          642,776          366,962          326,079          295,618          275,665          344,996
- ------------------------------------------------------------------------------------------------------------------
     145,074          216,756          354,233          443,244          458,065          350,816          169,538
   4,697,714        4,403,354        3,413,862        3,094,414        2,919,115        2,776,602        2,660,609
- ------------------------------------------------------------------------------------------------------------------
   1,348,157        1,221,597          690,149          627,928          632,706          651,539          592,464
     627,120          589,477          581,835          581,080          538,774          478,829          408,057
   1,936,256        1,910,643        1,754,524        1,559,327        1,452,017        1,370,569        1,315,092
- ------------------------------------------------------------------------------------------------------------------
        34.5%            32.8%            22.8%            22.7%            24.1%            26.1%            25.6%
- ------------------------------------------------------------------------------------------------------------------

     375,041          386,036          526,685          518,978          447,261          336,661          279,184
     482,638          934,452          556,268          358,671          188,587          212,789          238,958

     209,120          217,416          204,572          190,611          180,015          168,457          152,064
   3,004,980        2,835,549        2,726,105        2,733,205        2,675,541        2,656,920        2,328,558
  69,270,992       68,550,315       68,836,229       69,433,734       73,391,106       73,533,126       73,328,341
- ------------------------------------------------------------------------------------------------------------------
</TABLE>

<PAGE>






<PAGE>

                                   EXHIBIT 23
                       CONSENT OF INDEPENDENT ACCOUNTANTS


We  hereby  consent  to the  incorporation  by  reference  in  the  Registration
Statements on Form S-8 (Registration Nos. 2-62214, 33-23952, 33-25455, 33-25454,
33-28396,  33-30599, 2-91519, 33-60428, 33-60426, 33-54335) and the Registration
Statement on Form S-3  (Registration  No. 33-56225) of Union Camp Corporation of
our report dated February 7, 1996 appearing on page 28 of the 1995 Annual Report
to  Stockholders  which is  incorporated  in this Annual Report on Form 10-K. We
also consent to the  incorporation  by reference of our report on the  Financial
Statement Schedule, which appears on page 30 of this Form 10-K.



PRICE WATERHOUSE LLP

Morristown, New Jersey
March 28, 1996






<TABLE> <S> <C>





<ARTICLE> 5 
<LEGEND>
EXHIBIT 27
</LEGEND>
<MULTIPLIER> 1000
       
<S>                        <C>
<PERIOD-TYPE>               YEAR
<FISCAL-YEAR-END>           DEC-31-1995
<PERIOD-END>                DEC-31-1995
<CASH>                            30332
<SECURITIES>                          0
<RECEIVABLES>                    506433
<ALLOWANCES>                      16466
<INVENTORY>                      468717
<CURRENT-ASSETS>                1033817
<PP&E>                          6579048
<DEPRECIATION>                  2918963
<TOTAL-ASSETS>                  4838343
<CURRENT-LIABILITIES>            574113
<BONDS>                         1197536
<COMMON>                          69078
                 0
                           0
<OTHER-SE>                      2052614
<TOTAL-LIABILITY-AND-EQUITY>    4838343
<SALES>                         4211709
<TOTAL-REVENUES>                 4211709
<CGS>                            2729479
<TOTAL-COSTS>                    3381607<F1>
<OTHER-EXPENSES>                 (14460)
<LOSS-PROVISION>                      0
<INTEREST-EXPENSE>               113705
<INCOME-PRETAX>                  730857
<INCOME-TAX>                     268895
<INCOME-CONTINUING>              451073<F2>
<DISCONTINUED>                        0
<EXTRAORDINARY>                       0
<CHANGES>                             0
<NET-INCOME>                      451073
<EPS-PRIMARY>                       6.45
<EPS-DILUTED>                       6.39
<FN>
<F1>Includes $6.4 million pre-tax gain from the sale of flexible packaging asset
s.
<F2>Reflects adjustment for minority interest (net of tax) of $10,889.
</FN>
        



</TABLE>


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