CONSOLIDATED PAPERS INC
DEF 14A, 1994-03-21
PAPER MILLS
Previous: CITICORP, 424B2, 1994-03-21
Next: DUKE POWER CO /NC/, DEF 14A, 1994-03-21




SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of
1934 (Amendment No.  )

Filed by the Registrant    X  
Filed by a Party other than the Registrant       
Check the appropriate box:
       Preliminary Proxy Statement
  X    Definitive Proxy Statement
       Definitive Additional Materials
       Soliciting Material Pursuant to Rule 240.14a-11(c) or Rule 240.14a-12
                                                                              
(Name of Registrant as Specified In Its Charter)

                                                                              
(Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
  X   $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or
      14a-6(j)(2).
      $500 per each party to the controversy pursuant to Exchange Act Rule
      14a-6(i)(3)
      Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and
      0-11.
1) Title of each class of securities to which transaction applies:
                                                                    
2) Aggregate number of securities to which transaction applies:
                                                                    
3) Per unit price or other underlying value of transaction computed pursuant
to Exchange Act Rule 0-11:1
                                                                    
4) Proposed maximum aggregate value of transaction:
                                                                    
1Set forth the amount on which the filing fee is calculated and state how it
was determined.
      Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously.  Identify the previous filing by registration statement number, or
the Form or Schedule and the date of its filing.

1) Amount Previously Paid:
                                                                   

2)  Form, Schedule or Registration Statement No.:
                                                                   

3)  Filing Party:
                                                                   

4)  Date Filed:
                                                                   
<PAGE>
CONSOLIDATED PAPERS, INC.
P.O. BOX 8050
WISCONSIN RAPIDS, WISCONSIN 54495-8050



NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

April 25, 1994


To the Shareholders of
Consolidated Papers, Inc.

The annual meeting of shareholders of Consolidated Papers, Inc. will be held
at the Mead Inn, 451 East Grand Avenue, Wisconsin Rapids, Wisconsin, at
2:00 p.m., Monday, April 25, 1994, for the following purposes:

1. To elect eleven directors to serve until the next annual meeting of
   shareholders.

2. To consider a proposed amendment to the Company's 1989 Stock Option Plan.

3. To transact any other business properly brought before the meeting.

Only shareholders of record at the close of business on March 8, 1994 are
entitled to notice of and to vote at the meeting.

We cordially invite you to attend.  Whether or not you can be present, please
date, sign, and return the enclosed proxy as soon as possible.  If you attend
the meeting, you may revoke your proxy and vote in person.


CONSOLIDATED PAPERS, INC. 

Carl H. Wartman, Secretary

March 15, 1994
<PAGE>
PROXY STATEMENT
CONSOLIDATED PAPERS, INC.
P.O. BOX 8050
WISCONSIN RAPIDS, WISCONSIN 54495-8050
ANNUAL MEETING OF SHAREHOLDERS

This proxy statement is furnished by the Board of Directors in connection with
the solicitation of proxies to be used at the annual meeting of shareholders
of Consolidated Papers, Inc. ("Consolidated" or the "Company") to be held at
the Mead Inn, 451 East Grand Avenue, Wisconsin Rapids, Wisconsin, at
2:00 p.m., Monday, April 25, 1994.  This proxy statement and the enclosed form
of proxy are scheduled to be mailed to shareholders on March 15, 1994,
together with the Company's Annual Report to Shareholders which contains
financial statements for the fiscal year ended December 31, 1993.  When proxy
cards are returned properly signed and received in time, the shares
represented will be voted in accordance with shareholders' directions.  If the
proxy card is signed and returned without directions, the shares will be voted
by the persons named in the enclosed form of proxy.

REVOCABILITY OF PROXY

Any shareholder giving a proxy may revoke it at any time before it is voted at
the annual meeting.  A proxy may be revoked in person at the meeting, by
providing a proxy bearing a later date, or by delivering a signed notice of
revocation to the Secretary of the Company.

SOLICITATION

The enclosed form of proxy is solicited on behalf of the Board of Directors of
the Company.  The expense of solicitation will be borne by the Company. 
Reasonable out-of-pocket expenses will be paid by the Company to brokers,
nominees, and other persons who request solicitation materials for their
principals.

VOTING SECURITIES

Only shareholders of record as of the close of business March 8, 1994 will be
eligible to vote at the meeting.  Each shareholder is entitled to one vote for
each share held.  In determining whether a quorum exists at the annual
meeting, all votes "For", as well as votes to withhold authority, will be
counted.  Directors are elected by a plurality of the votes cast by the shares
entitled to vote at the annual meeting.  A plurality means that the
individuals with the largest number of votes are elected as directors up to
the maximum number of directors to be chosen at the meeting (eleven).  

A shareholder may, with respect to the proposed amendment to the Company's
1989 Stock Option Plan, (i) vote "FOR", (ii) vote "AGAINST" or (iii) "ABSTAIN"
from voting.  A vote to abstain from voting has the legal effect of voting
against this proposal.

A proxy may indicate that all or a portion of the shares represented by such
proxy are not being voted with respect to the proposal to amend the 1989 Stock
Option Plan.  This could occur, for example, when a broker is not permitted to
vote stock held in street name on certain matters in the absence of
instructions from the beneficial owner of the stock.  These "nonvoted shares"
will be considered shares not present and entitled to vote on such matter,
although such shares may be considered present and entitled to vote for other
purposes and will count for purposes of determining the presence of a quorum. 
Assuming the existence of a quorum, any shares of common stock not voted at
the meeting on the proposal to amend the 1989 Stock Option Plan will have no
impact regarding the outcome of this matter.

As of March 8, 1994, there were 44,056,666 shares of common stock of the
Company outstanding and entitled to vote at this annual meeting.

PROPOSALS OF SECURITY HOLDERS

In accordance with the Company's bylaws, shareholders may recommend persons as
potential nominees for director only by complying with the following
procedure:  shareholders must submit the names of such persons in writing to
the Secretary of the Company not less than 60 days or more than 90 days prior
to the date of the annual meeting.  These recommendations must be accompanied
by a statement setting forth the name, age, business address, residence
address, principal occupation, qualifications, and number of shares of the
Company owned by the potential nominee and the name, record address, and the
number of shares of stock of the Company owned by the shareholder making the
recommendation.

Also, in accordance with the Company's bylaws, a shareholder may properly
bring business before the annual meeting only by complying with the following
procedure:  the shareholder must submit to the Secretary of the Company, not
less than 60 days or more than 90 days prior to the date of the annual
meeting, a written statement describing the business to be discussed, the
name, principal occupation, address, and number of shares of the Company owned
by the shareholder making the submission, and a description of any material
interest of the shareholder in the business of the Company.

Copies of Article II, Section 2.2 of the Company's bylaws are available on
request to the Secretary.

Under regulations of the Securities and Exchange Commission, proposals of
shareholders intended to be presented at the annual meeting of shareholders
anticipated to be held April 24, 1995 may, if such shareholders have complied
with the requirements of the regulations, be included in the proxy statement
and form of proxy relating to that meeting.  The regulations provide that the
shareholder proposals must be submitted to the Secretary of the Company by
November 15, 1994.

SECURITIES BENEFICIALLY OWNED BY PRINCIPAL
SHAREHOLDERS AND MANAGEMENT

Under regulations of the Securities and Exchange Commission, persons who have
power to vote or dispose of shares of the Company, either alone or jointly
with others, are deemed to be beneficial owners of such shares.  Because the
voting or dispositive power of certain stock listed in the following table is
shared, the same securities in such cases are listed opposite more than one
name in the table.  The total number of shares of the Company listed in the
table, after elimination of such duplication, is 17,091,887 shares (38.8% of
the outstanding stock).

Set forth in the following table are the beneficial holdings as of January 31,
1994 on the basis described above of:  (A) each person known by the Company to
own beneficially more than 5% of its outstanding stock; (B) directors not
listed in (A); (C) the executive officers named in the Summary Compensation
Table on Page 7 and not listed in (A) or (B); and (D) directors and executive
officers as a group:
<TABLE>
<CAPTION>
                                                      Shares Owned
                                             Sole     Beneficially
                                           Voting Or     Shared     Shared      Total    
                                           Investment    Voting    Investment Beneficial   % Of
                Name                        Power1,2      Power       Power    Ownership    Class
<S>                                          <C>      <C>           <C>       <C>          <C>
(A)  George W. Mead                          78,547   16,072,5773             16,151,124   36.7%
     Chairman (Director)
     P.O. Box 8050
     Wisconsin Rapids, WI 54495-8050

     Robert McKay                            20,000   16,072,5773             16,092,577   36.5%
     46 Benedict Hill Road
     New Canaan, CT 06840

     Cynthia M. Sargent                      90,608   16,072,5773             16,163,185   36.7%
     14 Bridlewood Road
     Northbrook, IL 60062

(B)  Other directors
     Ruth Baldwin Barker                    144,269       20,000    20,000       164,269     *
     James R. Bostic                              0                                    0     *
     Patrick F. Brennan                      37,289                               37,289     *
     Wiley N. Caldwell                        2,000                                2,000     *
     Sally M. Hands                          91,308                               91,308     *
     Bernard S. Kubale                        4,500                                4,500     *
     D. Richard Mead Jr.                     26,660      290,616   290,616       317,276     *
     Gilbert D. Mead                         18,957                               18,957     *
     Lawrence R. Nash                        74,045                               74,045     *
     Glenn N. Rupp                                0                                    0     *

(C)  Other Executive Officers
     William P. Orcutt                       22,400                               22,400     *
     Roy E. Schulz                           19,571                               19,571     *
     Donald L. Stein                         21,622                               21,622     *

(D)  Directors and Executive
     Officers as a Group                    598,086   16,383,193                           38.6%4
     (20 persons) 
<FN>
*Less than 1%

1Does not include shares held by spouses or children of the following: for Mrs. Barker, 50,700
 shares, for Mrs. Hands, 400 shares; for Mr. McKay, 189,793 shares; for Mr. D. Richard Mead Jr.,
 1,800 shares; for Mr. George W. Mead, 30,778 shares; for Mr. Gilbert D. Mead, 2,260 shares; for
 Mr. Nash, 23,335 shares; for Mrs. Sargent, 10,160 shares; for Mr. Schulz, 174 shares, for
 Mr. Stein, 2,400 shares; and for all directors and executive officers as a group, 312,298
 shares.  Beneficial ownership is disclaimed as to such shares and as to all other shares over
 which the named person does not have full beneficial rights.

2Includes shares which may be acquired within sixty (60) days upon exercise of options: for
 Mr. George W. Mead, 8,624 shares; for Mrs. Barker, 2,000 shares; for Mr. Brennan, 21,477
 shares; for Mr. Caldwell, 1,000 shares; for Mrs. Hands, 2,000 shares; for Mr. Kubale, 3,000
 shares; for Mr. D. Richard Mead Jr., 3,000 shares; for Mr. Gilbert D. Mead, 3,000 shares; for
 Mr. Nash, 3,000 shares; for Mr. Orcutt, 6,843 shares; for Mr. Schulz, 6,011 shares; for Mr.
 Stein, 4,580 shares; and for all directors and executive officers as a group, 85,223 shares.

3George W. Mead, Robert McKay and Cynthia M. Sargent are voting trustees of the Mead Voting
 Trust, a voting trust organized under Wisconsin law to hold shares of the Company.  The Mead
 Voting Trust, which expires by its terms on December 20, 2011 unless extended prior to that
 date, holds 16,072,577 shares of stock.  The voting trustees generally have the right to
 determine the voting (but not the disposition) of the shares of the Company.  However, in
 voting on (i) any proposed merger or consolidation of the Company with another person, (ii) any
 sale, lease or exchange of all or substantially all of the Company's assets, or (iii) a
 proposed dissolution of the Company, the voting trustees must follow the directions of the
 holders of a majority of the units of beneficial interest.  The three voting trustees each own
 units of beneficial interest in the Mead Voting Trust.  George W. Mead beneficially owns
 1,406,020 units of beneficial interest, or 8.7% of the Mead Voting Trust.  Robert McKay
 beneficially owns 14,190 units of beneficial interest, or .09% of the Mead Voting Trust. 
 Cynthia M. Sargent beneficially owns 1,768,547 units of beneficial interest, or 11.0% of the
 Mead Voting Trust.  Each unit of beneficial interest represents one share of the Company's
 common stock.

4After eliminating duplications in the table.
<PAGE>
DIRECTORS

At the annual meeting of shareholders, eleven directors, constituting the
entire Board of Directors of the Company, are to be elected to hold office
until the next annual meeting of shareholders or until their successors are
duly elected and qualified.  Directors will be elected by a plurality of the
shares present and voting at the meeting.  Unless contrary instructions are
given, the proxies will voted for the nominees listed below.  It is expected
these nominees will serve but, if for any unforeseen cause any of them should
decline or be unable to serve, the proxies will be voted to fill any vacancy
so arising in accordance with the discretionary authority of the persons named
in the proxy, unless contrary instructions are given. 

The nominees, their ages, the years in which they began serving as directors,
and business experience are set forth below; except as indicated in footnotes,
the principal occupations of the nominees have not changed in the past five
years.

                             Director          Principal Occupation
         Name           Age   Since           And Other Directorships          
<S>                     <C>   <C>     <S>
Ruth Baldwin Barker1 64  1991   Investor

James R. Bostic      53  1994   President and Chief Operating Officer,2
                                NordicTrack, Inc., Chaska, Minnesota.
                                (Manufacturer and distributor of cross-
                                country ski exercise machines and other
                                exercise equipment).

Patrick F. Brennan   62  1987   President and Chief Executive Officer,3
                                Consolidated Papers, Inc.  Also director
                                of Northland Cranberries, Inc. and Betz
                                Laboratories, Inc. (Manufacturer of
                                specialty chemicals).

Wiley N. Caldwell    66  1991   Retired President, W.W. Grainger, Inc.,
                                Skokie, Illinois, (National distributor
                                of industrial and commercial supplies
                                and equipment).  Also director of CBI
                                Industries, Inc.  (Design and
                                construction of metal structures and
                                manufacturer of industrial gases),
                                Kewaunee Scientific Corporation
                                (Manufacturer of laboratory furniture),
                                and APS Holding, Inc. (Distributor of
                                automotive parts and supplies).

Sally M. Hands1      67  1991   Investor.

Bernard S. Kubale    65  1988   Chief Executive and Partner, Foley &
                                Lardner, Attorneys at Law, Milwaukee,
                                Wisconsin.4  Also director of Banta
                                Corporation (Printing and graphic arts),
                                and Schultz Sav-O Stores, Inc.
                                (Wholesale and retail food distributor).

D. Richard Mead Jr.  63  1974   Retired Chief Executive Officer,
                                Southeast Mortgage Company (Mortgage
                                bankers), and Retired Senior Vice
                                President of Southeast Bank, N.A.,
                                Miami, Florida.5

George W. Mead1      66  1963   Chairman of the Board,6 Consolidated
                                Papers, Inc.  Also director of Snap-on
                                Tools Corporation (Manufacturer and
                                distributor of hand tools and related
                                items), and Firstar Corporation (Bank
                                holding company).

Gilbert D. Mead1     63  1974   Attorney, Washington, D.C.

Lawrence R. Nash     64  1981   Employee of Nash, Podvin, Tuchscherer,
                                Huttenberg, Weymouth & Kryshak, S.C.,
                                Lawyers, Wisconsin Rapids, Wisconsin.

Glenn N.Rupp         49  1994   President and Chief Executive Officer,7
                                and Director, Simmons Upholstered
                                Furniture Inc., Northbrook, Illinois,
                                (Manufacturer of upholstered furniture).
                                Also director of SLM International, Inc.
                                (Manufacturer of sporting goods and
                                toys).
<FN>
1Family relationships: Ruth Baldwin Barker and Sally M. Hands are cousins. 
 George W. Mead and Gilbert D. Mead are brothers.  Ruth Baldwin Barker and
 Sally M. Hands are cousins of George W. Mead and Gilbert D. Mead.

2Served as President and Chief Executive Officer of NordicTrack, Inc. since
 1990; previously served as President and Chief Operating Officer of
 NordicTrack, Inc.

3Served as President and Chief Executive Officer of the Company since
 October, 1993; previously served as President and Chief Operating Officer of
 the Company.

4The Company retains the firm of Foley & Lardner on a regular basis.

5Southeast Bank, N.A. was placed under the receivership of the Federal
 Deposit Insurance Company in September, 1991.  Mr. Mead retired in June,
 1991.

6Served as Chairman of the Board of the Company since October, 1993;
 previously served as Chairman of the Board and Chief Executive Officer of
 the Company.

7Served as President and Chief Executive Officer of Simmons Upholstered
 Furniture Inc. since 1991; previously served as President and Chief
 Executive Officer of Wilson Sporting Goods Co., Chicago, Illinois.

Audit Committee

For fiscal 1993, the Company's Audit Committee consisted of Gilbert D. Mead,
Chairman, Ruth Baldwin Barker, Wiley N. Caldwell, Bernard S. Kubale, and
D. Richard Mead, Jr.  The committee held two meetings during 1993.  The Audit
Committee recommends the Company's independent accountants; reviews the scope
of the audit; reviews the compensation of the independent accountants; reviews
the annual financial statements and the results of the audit with management,
the internal auditors, and the independent accountants; reviews the
independent accountants' recommendations with respect to changes in accounting
procedures and internal accounting controls; reviews the activities of the
internal auditors; and approves the appointment or removal of the internal
audit manager.

Compensation Committee

For fiscal 1993, the Compensation Committee consisted of Wiley N. Caldwell,
Chairman, Sally M. Hands, Bernard S. Kubale, and Lawrence R. Nash.  The
committee held three meetings during 1993.  This committee reviews the
performance and remuneration arrangements for salaried employees generally and
sets compensation for a defined group of key executives.  This Committee also
administers the 1989 Stock Option Plan.  The Compensation Committee has
reported on management compensation matters under the heading "Compensation
Committee Report on Executive Compensation" on Page 10.

Nominating Committee

For fiscal 1993, the Nominating Committee consisted of Bernard S. Kubale,
Chairman, Gilbert D. Mead, and Wiley N. Caldwell.  The committee held four
meetings during 1993.  The Nominating Committee recommends nominees for
election to the Board of Directors and other committees of the Board.  It also
makes recommendations to the Board with respect to qualifications and
compensation of directors as well as Board organization.  The committee will
consider an individual nominated by a shareholder if the shareholder submits
the nomination in accordance with the requirements of the Company's bylaws
relating to nominations by shareholders.  These procedures are described under
"Proposals of Security Holders" on Page 2.
                                                     

The Board of Directors held five meetings during 1993.
<PAGE>
Executive Compensation
Summary Compensation Table

                                                                        Long-Term
                                                 Annual                  Compen- 
                                              Compensation               sation  
                                                                        Securities      Other
Name and                                                                Underlying      Compen-
Principal Position              Year      Salary ($)     Bonus ($)      Options(#)    sation ($)
<S>                             <C>        <C>            <C>           <C>            <C>
G.W. Mead                       1993        453,018(1)       -             -             6,126(3)
Chairman (Director)             1992        483,885       11,154          -             6,206
                                1991        442,543         -            6,692(2)        5,536
                                                                                      
P.F. Brennan                    1993        390,244(1)       -           10,000          6,126(3)
President (Chief Executive      1992        374,770(1)      8,658          -             6,206
Officer and Director)           1991        342,886(1)       -            5,192(2)        5,937
                                                                                      
W.P. Orcutt                     1993        202,045(1)      2,087          -             5,850(3)
Vice President,                 1992        200,833(1)      4,277          -             5,715
Manufacturing                   1991        184,360(1)       -            2,792(2)        5,470
                                                                                      
R.E. Schulz                     1993        177,576        1,989          -             5,514(3)
Vice President,                 1992        176,067(1)      3,783          -             5,098
Manufacturing                   1991        161,028(1)       -            2,318(2)        4,898
                                                                                      
D.L. Stein                      1993        171,272(1)      1,840          -             5,192(3)
Vice President                  1992        170,144(1)      3,601          -             4,996
                                1991        155,364(1)       -            2,259(2)        5,937
<FN>                                                                                 
(1)Does not include banked vacation (dollar amount) and vacation taken in cash: for G.W. Mead,
   $27,567 for 1993; for P.F. Brennan, $31,929 for 1993, $20,302 for 1992, and $19,668 for
   1991; for W.P. Orcutt, $7,808 for 1993, $7,158 for 1992, and $10,737 for 1991; for R.E.
   Schultz, $13,236 for 1992 and $3,164 for 1991; for D.L. Stein, $13,436 for 1993, $3,079 for
   1992, and $2,896 for 1991.

(2)Includes options that were cancelled due to failure of Company to satisfy Company
   performance objectives: for G.W. Mead, 2,231 shares; for P.F. Brennan, 1,731 shares; for
   W.P. Orcutt, 931 shares; for R.E. Schulz, 773 shares; for D.L. Stein, 753 shares.

(3)Includes Company contributions of $2,248 on behalf of each named executive officer to the
   Consolidated Employees' Tax-saver & Investment Plan (401(k)) and the fair market value of
   shares of Company stock awarded during 1993 under the Consolidated Employees' Stock
   Ownership Plan (ESOP): for G.W. Mead, $3,878; for P.F. Brennan, $3,878; for W.P. Orcutt,
   $3,602; for R.E. Schulz, $3,266; for D.L. Stein, $2,944.

               Option/SAR Grants in Last Fiscal Year
                         Individual Grants          
                                                                            Potential
                Number Of     % Of Total                                 Realizable Value
                Securities   Options/SARs                                At Assumed Annual
                Underlying    Granted To                                   Rates of Stock
                 Options/     Employees     Exercise Or                  Price Appreciation
                  SARs        In Fiscal     Base Price     Expiration    for Option Term (1) 
    Name        Granted (#)     Year        ($/sh.)(2)        Date        5%($)     10%($)
<S>              <C>           <C>              <C>        <C>           <C>        <C> 
G.W. Mead           -             -             N/A           N/A          N/A        N/A
P.F. Brennan      10,000        100%           40.25       10/19/2003    253,100    641,500     
W.P. Orcutt         -             -             N/A           N/A          N/A        N/A
R.E. Schulz         -             -             N/A           N/A          N/A        N/A
D.L. Stein          -             -             N/A           N/A          N/A        N/A
<FN>
(1)Potential gains are net of exercise price, but before taxes associated with exercise. These
   amounts represent certain assumed rates of appreciation only, based on Securities and
   Exchange Commission rules, and do not represent the Company's estimate or projection of the
   price of the Company's stock in the future.  Actual gains, if any, on stock option exercises
   depend upon the actual future performance of the Company's common stock and the continued
   employment of the option holders throughout the vesting period.  Accordingly, the potential
   realizable values set forth in this table may not be achieved.

(2)All options were granted at an exercise price equal to fair market value of the Company's
   common stock on the date of the grant.  Mr. Brennan's option expires ten years from the date
   of grant, or six months after his termination of employment with the Company, whichever is
   earlier.

<PAGE>
        Aggregated Option/SAR Exercises in Last Fiscal Year
                   And FY-End Option/SAR Values

                                                   Number of
                                                   Securities               Value of
                                                   Underlying              Unexercised
                                                   Unexercised             In-the-Money
                                                   Options/SARs             Options/SARs
                                                   at FY-End(#)            at FY-End($)(1)
                Shares Acquired     Value          Exercisable/            Exercisable/
Name            On Exercise (#)  Realized ($)(1)    Unexercisable           Unexercisable 
<S>                  <C>           <C>              <C>                    <C>         
G.W. Mead               -             -             16,949/   -              74,319/   -     
P.F. Brennan            -             -             21,477/   -             112,653/   -     
W.P. Orcutt             -             -              6,843/   -              48,728/   -   
R.E. Schulz             -             -              6,011/   -              43,219/    -   
D.L. Stein            600            2,400           4,580/   -              31,408/   -   
<FN>
(1)Dollar values are calculated by determining the difference between the fair market value of
   the underlying common stock and the exercise price of the options at exercise or FY-end,
   respectively.

Consolidated Salaried Employees' Retirement Plan

The Consolidated Salaried Employees' Retirement Plan (the "Plan") is a defined
benefit plan applicable to employees of the Company and its subsidiaries who
are not in a collective bargaining unit, and is a qualified plan under the
Internal Revenue Code.  In recent years benefits have been based on average
earnings for the latest five years and years of service, with benefits
normally beginning at age 65.  Officers participate in the Plan on the same
basis as other salaried employees.  The following table shows the estimated
annual normal benefit payable upon retirement under the Plan for selected
compensation and years of service classification:

                             Pension Plan Table

     Estimated Annual Benefit For Participants With Years of Service As Indicated*     
 Final
Average
Earnings          15            20            25            30            35            40            45   
   <C>          <C>           <C>           <C>           <C>           <C>           <C>           <C>
$150,000         33,300        44,300        55,400        66,500        77,600        88,800       100,100
$200,000         44,500        59,300        74,200        89,000       103,800       118,800       133,800
$250,000         55,800        74,300        92,900       111,500       130,100       148,800       167,600
$300,000         67,000        89,300       111,700       134,000       156,300       178,800       201,300
$350,000         78,300       104,300       130,400       156,500       182,600       208,800       235,100
$400,000         89,500       119,300       149,200       179,000       208,800       238,800       268,800
$450,000        100,800       134,300       167,900       201,500       235,100       268,800       302,600
$500,000        112,000       149,300       186,700       224,000       261,300       298,800       336,300
$550,000        123,300       164,300       205,400       246,500       287,600       328,800       370,100
$600,000        134,500       179,300       224,200       269,000       313,800       358,800       403,800
$650,000        145,800       194,300       242,900       291,500       340,100       388,800       437,600
<FN>
* Compensation for purposes of computing retirement benefits means total cash 
 compensation, including cash withdrawals of accrued vacation but, exclusive
 of discretionary bonuses, for service rendered to the employers.  The annual
 benefits shown above are not subject to offset for Social Security benefits. 
 Years of service, as of December 31, 1993, for the five individuals named in
 the Summary Compensation Table are as follows: G.W. Mead - 42;
 P.F. Brennan - 31; W.P. Orcutt - 38; R.E. Schulz - 28; D.L. Stein - 26. 
 Under Section 415 of the Internal Revenue Code, benefits under the Plan are
 limited to $115,641 per year.  The excess over $115,641 is to be provided
 under individual supplemental retirement benefit agreements.


Five-Year Performance Chart is omitted; paper format of the Five-Year
Performance Chart is filed under cover of Form SE.



COMPENSATION COMMITTEE

Report On Executive Compensation

The Compensation Committee of the Board of Directors is responsible for the
Company's compensation program covering its executive officers, including the
five officers named in the Summary Compensation Table.  The following report
on executive compensation was prepared by the members of the Compensation
Committee.


Compensation Policies.  The Company's executive compensation program is based
on the principle that compensation levels must be aligned with the Company's
overall business strategy and the goal of maintaining and, where possible,
enhancing profitability as a means of maximizing long-term shareholder value. 
The executive compensation program is intended to reflect the Company's
overall corporate philosophy, which emphasizes the achievement of long-term
objectives--for example, holding or increasing market share in the lightweight
coated paper business through capital expenditures, continuous quality
programs and attention to customer relationships; or maintaining a leadership
position in coating technology through the Company's research and development
activities.

The Company's emphasis on long-term objectives is intended to avoid
unwarranted emphasis on the short-term swings experienced by the paper
industry, which is highly cyclical.  While Consolidated's performance has
historically been somewhat less cyclical due to the Company's products,
Consolidated has not been immune to the paper industry's business cycles.  The
Company's compensation strategy also recognizes that many people in many parts
of the organization are vital contributors to the success or failure of any
given business element, such as marketing or manufacturing.  Finally, results
of the Company's investments in tangible and intangible business assets--
ranging from capital expenditures to individual customer relations--are spread
over an extremely long time frame, and several individuals may serve in a
single position before results are fully realized.

Given the cyclical nature of the paper industry, the often extremely long time
frame for return on investments and the contributions of many to overall
results, the Compensation Committee believes that it is generally
inappropriate to challenge individuals to meet only short-term, narrowly
defined goals in order to be rewarded with compensation incentives.  Instead,
the Compensation Committee endeavors to work with management toward achieving
the following objectives:

   -  Reward long-term performance not only as it relates to achievement of
      Company-specific performance goals but also peer group performance
      levels.

   -  Reward executives for long-term strategic management and the
      enhancement of shareholder value by allowing executives, through stock
      options and other benefit plans, to participate in the appreciation of
      the market value of the Company's stock.

   -  Align compensation programs with annual and long-term strategic
      planning, goals and objectives.

   -  Attract and retain key executives essential to the Company's long-term
      success.

   The Company's salary policies, awards made under the 1989 Stock Option
   Plan, and other employee benefit plans are intended to encourage the
   achievement of the Company's long-term goals.  The following discussion
   describes the specific components of executive compensation, how these
   components relate to the Company's compensation policies, and the
   relationship of corporate performance to executive compensation.

   Executive Salaries.  Because the Company does not emphasize awards of
   incentive compensation in response to achievement of short-term goals,
   base salaries are the most important element of compensation at
   Consolidated.  In setting executive salaries, including the salaries of
   the individuals listed in the Summary Compensation Table, the Compensation
   Committee reviews salary practices and data reported by a selected group
   of companies in the paper industry, focusing particularly on eleven
   companies which have significant coated paper production.  These companies
   include six of the nine companies (in addition to Consolidated) which make
   up the Dow Jones Paper Group Index (see chart on Page 9).  In accordance
   with the policy of attracting and retaining key executives described
   above, executives of Consolidated typically receive base salaries in the
   mid-range of this peer group.  Year-to-year increases in base salary are
   generally set in February of each year and are dependent upon the
   Company's relative performance during the prior year relative to its
   peers.  Increases in base salary also depend in part upon the Company's
   financial prospects for the following year.  Percentage increases for
   executives are generally in line with overall planned merit budget
   increases for all salaried employees of the Company.  Increases are also
   influenced by changes in an individual's responsibilities through
   promotion or transfer and the individual's potential for further
   advancement in the Company.  In the case of executives other than the
   Chairman of the Board and the President and Chief Executive Officer, the
   Compensation Committee's evaluation is based upon the evaluations and
   recommendations of the Chairman and of the President and Chief Executive
   Officer.  Given the cyclical nature of the Company's business, increases
   are larger in more successful years and smaller in less successful years,
   although they still remain within a relatively narrow range.  The
   executive salaries established in February 1993 reflected the Company's
   disappointing performance in 1992.  At the same time, 1993 salary levels
   took into account the Company's continued strong performance relative to
   its peers in the industry as well as those peers' announced compensation
   plans for 1993.  Data reflecting the Company's performance versus a
   selected peer group is set forth under the caption "Comparison of Five-
   Year Cumulative Total Return" on Page 9.

   Compensation of Chief Executive Officer.  George W. Mead, Chairman and,
   until October 1993, Chief Executive Officer of the Company, received total
   compensation of $459,144 (not including cash withdrawals of banked
   vacation) for 1993.  In determining Mr. Mead's 1993 compensation, the
   Compensation Committee considered the comparative salary information
   referred to above and, in particular, information regarding compensation
   of other chief executive officers of similar companies in the paper
   industry.  The Compensation Committee reviewed the Company's 1992
   performance overall and in relation to other paper companies.  The
   Compensation Committee also considered Mr. Mead's performance in leading
   the Company and its business.  Mr. Mead's base annual salary was lowered
   in October 1993 to $350,000 reflecting his reduced responsibilities.

   Patrick F. Brennan became Chief Executive Officer of the Company in
   October, 1993.  At that time, Mr. Brennan's annual salary was increased to
   $425,000 per year, reflecting his increased responsibilities.  As with Mr.
   Mead, Mr. Brennan's salary was set with reference to comparative
   information regarding compensation of other chief executive officers of
   similar companies in the paper industry.  Mr. Brennan's base salary is in
   the lower middle range of this group, although most other members of the
   group provide significantly greater incentive compensation for their chief
   executive officers in the form of bonuses, stock options and other
   benefits.  Mr. Brennan was also granted a nonqualified option at the time
   of his promotion to purchase 10,000 shares of common stock at the then
   current market value.  This option grant was designed to give Mr. Brennan
   an immediate substantial increase in his equity position in the Company
   (taking into account the amount and terms of existing options held by
   Mr. Brennan), so as to more closely align Mr. Brennan's interests with
   those of the Company stockholders.

   Bonus Payments.  In view of the Company's focus on group performance
   rather than the specific contributions of individuals, the Company has
   traditionally not awarded significant bonuses to any of its salaried
   employees.  During 1992, in response to difficult business conditions, the
   Company initiated a modest incentive program for all nonunion personnel
   which called for a one-time bonus payment of approximately 2% of base
   salary in the event specified reductions were achieved in "controllable"
   costs such as material usage and energy consumption.  These reductions
   were achieved and the incentive payments were made in 1992.  The program
   was continued in 1993, when the incentive payment was dependent upon
   increased savings beyond those achieved in 1992 and on inventory
   reductions in certain areas.  In 1993, staff areas were also given
   departmental goals to achieve in order to earn the incentive payment.  The
   goals set for 1993 were achieved in part, and payments were made equal to
   roughly 1% of base salary.  George W. Mead and Patrick F. Brennan did not
   receive bonus payments in 1993 because conditions established by the
   Compensation Committee with respect to their awards were not met.

   Stock Options.  The Company's executive compensation program also includes
   grants of options under the 1989 Stock Option Plan.  The purpose of the
   1989 Stock Option Plan is to encourage outstanding individuals to accept
   or continue employment with the Company and to furnish maximum incentive
   to these persons to improve the operations and increase profits by
   providing them with the opportunity to acquire Company stock.  With the
   exception of the 1993 grant to Mr. Brennan, described above, the
   Compensation Committee's policy is to make two separate types of awards
   under the 1989 Stock Option Plan: (a) broad-based grants to all salaried
   employees, including the executive officers, based on each employee's
   annual compensation and designed, in part, to encourage stock ownership by
   a broad range of employees, and (b) performance based grants to specified
   senior executives (including the five named officers) which are tied to
   the achievement of certain goals.  In 1989 and 1991, performance-based
   grants were made to the senior executives contingent upon the Company's
   achievement of its net income targets for those years.  This goal was met
   in 1989 and the option grants vested.  The goal was not met in 1991 and
   the options granted in that year lapsed.  Options under the Plan are
   granted at 100% of fair market on the date of grant and, accordingly, the
   ultimate value of the options will depend on the market value of the
   Company's stock in the future.  It has been the general policy of the
   Compensation Committee that options granted under the 1989 Stock Option
   Plan vest and become exercisable no less than one year after grant.  By
   tying a portion of each executive's overall compensation to stock price
   through the option grants, the Company continues to provide an incentive
   to its executive officers and others to maximize long-term shareholder
   value.

   Other Employee Benefit Plans.  The Company's policy with respect to other
   employee benefit plans is to provide competitive benefits to its
   employees, including executive officers, to encourage their continued
   service with the Company.  These plans include the Consolidated Employees'
   Tax-saver and Investment Plan (401(k)); the Consolidated Employees' Stock
   Ownership Plan (ESOP); the Consolidated Salaried Employees' Retirement
   Plan and the Consolidated Employees' Benefit Plan (medical coverage).  By
   allocating shares of Company stock to employees under the ESOP, the
   Company more closely aligns employees' and shareholders' long-term
   financial interests.  The Company believes that its employee benefit plans
   are generally comparable to similar plans in the paper industry.

             Compensation Committee:
             Wiley N. Caldwell, Chairman
             Sally M. Hands
             Bernard S. Kubale
             Lawrence R. Nash

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

Mr. Kubale served on the Compensation Committee for the past fiscal year.  Mr.
Kubale is Chief Executive and Partner of Foley & Lardner, a Milwaukee,
Wisconsin-based law firm which represents the Company and its subsidiaries on
a regular basis.

1989 STOCK OPTION PLAN AMENDMENT

Shareholders are asked to approve an amendment to the Company's 1989 Stock
Option Plan (the "Plan") which would (a) allow the Compensation Committee, in
its discretion, to award stock options with extended limits on exercise after
retirement, (b) place a limit on the number of shares subject to a stock
option award that may be granted to any one participant during any fiscal year
of the Company, and (c) increase the automatic option grants to outside
directors provided for in the plan from 3,000 to 5,000 shares.  The changes
are intended to increase the Plan's flexibility and to preserve the Company's
tax deduction for stock options granted under the Plan in 1994 and subsequent
years.

Currently, the Plan requires that incentive stock options and nonqualified
stock options must be exercised, if at all, within six months of an employee's
retirement.  This amendment, if approved by the shareholders, would allow the
Compensation Committee to grant nonqualified stock options which could be
exercised for up to five years after the employee's retirement (but not more
than ten years from the date of grant).  The Board of Directors believes that
this change will allow the Compensation Committee to grant or modify stock
option awards in order to more appropriately challenge senior executives who
are near the close of their careers with the Company.  With extended exercise
rights, these executives will be encouraged to make long-term decisions in the
best interests of the Company's shareholders.

The Omnibus Budget Reconciliation Act of 1993 added Section 162(m) to the
Internal Revenue Code ("Code").  Section 162(m) generally limits the deduction
that may be claimed for compensation paid to the Chief Executive Officer and
the four other highest paid executives at the end of a given year to
$1,000,000, subject to certain exceptions.  The rule applies to all types of
compensation, including amounts realized on exercise of stock options and
stock appreciation rights, unless the awards and plan under which they are
made qualify as "performance based" under the terms of the Code and related
regulations.  The Company has been advised by counsel that approval of the
proposed amendment will permit future grants of stock options and stock
appreciation rights under the Plan to meet the requirements for performance-
based compensation and thus qualify for a tax deduction.

As originally adopted, the Plan provided that nonemployee directors who have
completed at least one full year of service be granted options to purchase
1,000 shares of common stock on the date of the annual meeting of
shareholders, up to a maximum of 3,000.  In view of the trend toward
encouraging ownership of stock by outside directors, the Board of Directors
recommends that this maximum be increased to 5,000.  Outside directors who
have already received options to purchase 3,000 shares would receive
additional option awards of 1,000 shares commencing with the 1994 annual
meeting (subject to shareholder approval of the proposed amendment).  All
options are priced at fair market value on the date of grant.

The Plan was approved by shareholders at the 1989 Annual Meeting.  It
authorizes the grant of stock options on up to 2,500,000 shares of common
stock.  For 1994, 1,012,629 shares are available for new awards under the
Plan.

The Board of Directors on February 10, 1994, adopted the following amendment
to Section 4 of the Plan subject to shareholder approval:

   "Notwithstanding Section 6(c) or Section 7(c) of this Plan, the
   Compensation Committee of the Board of Directors may, in its
   discretion, grant nonqualified options under this Plan which may be
   exercised for up to five years following a participant's termination
   of employment by retirement.  The Compensation Committee may also
   modify outstanding options to extend permitted exercise dates for up
   to five years after the holder's retirement (but in no event more than
   ten years from the date of the original grant).  In addition, subject
   to the adjustment provisions of Section 9 hereof, the maximum number
   of shares of common stock available for awards under this Plan to any
   participant in any fiscal year of the Company shall not exceed 100,000
   shares."

The Board of Directors also adopted the following amendment to Section 8 of
the Plan subject to shareholder approval:

   "Effective February 10, 1994, Section 8 is amended to provide that
   directors who are eligible to receive options under Section 8 may not
   receive options under this Plan for more than 5,000 shares of the
   Company's common stock.  Awards for the purchase of 1,000 shares of
   common stock shall be made automatically on the date of the first five
   annual meetings of shareholders held after the director has completed
   one year of service on the board during the term of the Plan; or, if a
   director has received options to purchase 3,000 shares of common stock
   prior to February 10, 1994, awards for the purchase of 1,000 shares of
   common stock shall be made automatically on the date of the first two
   annual meeting of shareholders held after February 10, 1994."

Approval of the proposal to amend the Plan requires the affirmative vote of a
majority of the votes of all shares present and voting on the matter.

The Board of Directors recommends a vote FOR approval of the proposal to amend
the 1989 Stock Option Plan (Proposal 2).

COMPENSATION OF DIRECTORS

Nonemployee directors receive an annual retainer of $18,000.  All nonemployee
directors receive a meeting fee of $1,000 for each Board meeting attended. 
All nonemployee members of each committee also receive a meeting fee of $1,000
for each committee meeting attended.  Nonemployee committee chairmen receive
an annual retainer of $1,000.  Each director who has completed at least three
years of service as a nonemployee director participates in the Consolidated
Directors' Retirement Plan.  Under this plan, a retired director receives an
annual payment equal to the annual retainer fee in effect at the time of the
director's retirement.  The retired director is entitled to receive this
annual payment for that number of years that is equal to the number of years
served as a nonemployee director, up to a maximum of ten years.  Nonemployee
directors also receive options to purchase Company common stock under certain
nondiscretionary provisions of the 1989 Stock Option Plan.  These provide that
each nonemployee director who has completed at least one full year of service
is granted options to purchase 1,000 shares on the date of the annual meeting
of shareholders, up to a maximum of 3,000.  The proposed amendment to the 1989
Stock Option Plan, discussed above, would (if approved by the shareholders)
increase these grants to a maximum of 5,000.  All options are priced at fair
market value on the date of grant.

The Company believes that all 1993 filings required by the Securities and
Exchange Commission regarding ownership of Company common stock by officers,
directors and beneficial owners of more than 10% of the Company's common stock
were made on a timely basis.

<PAGE>
INDEPENDENT PUBLIC ACCOUNTANTS

Arthur Andersen & Co. audited the accounts of Consolidated Papers, Inc. and
subsidiaries for fiscal 1993 and has been selected to audit the accounts for
the current year.  A representative of that firm is expected to be present at
the annual meeting of shareholders and will be available to respond to
appropriate questions, and he will be given the opportunity to make a
statement if he desires to do so.

OTHER MATTERS

Management is not aware of any other matters to be considered at this annual
meeting.  However, if any other matters properly come before the meeting, the
persons named in the enclosed form of proxy will have discretionary authority
to vote all proxies with respect to such matters in accordance with their
judgment.


Wisconsin Rapids, Wisconsin 54495-8050                      Carl H. Wartman
March 15, 1994                                              Secretary
<PAGE>
CONSOLIDATED PAPERS, INC.
P.O. Box 8050
Wisconsin Rapids, Wisconsin 54495-8050   This Proxy is Solicited on Behalf of the Board of Directors

The undersigned hereby appoints GEORGE W. MEAD and PATRICK F. BRENNAN as proxies, with full power of
substitution, to represent the undersigned and to vote, as designated below, all shares of Common
Stock of Consolidated Papers, Inc. which the undersigned is entitled to vote at the annual meeting
to be held on April 25, 1994, and any adjournment thereof.

This proxy when properly executed will be voted in the manner directed herein by the shareholder. 
If no direction is made, this proxy will be voted "FOR" Proposals 1 and 2.

The proxies appointed herein may act by one of said proxies at the meeting.

(Please date and sign on reverse side.)



CONSOLIDATED PAPERS, INC.
PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY  X



1.  ELECTION OF DIRECTORS:  Nominees:                                                                
 
    R.B. Barker, J.R. Bostic, P.F. Brennan, W.N. Caldwell, S.M. Hands, B.S. Kubale,       
    D.R. Mead, Jr., G.W. Mead, G.D. Mead, L.R. Nash, and G.N. Rupp

                        For All
    For     Withheld    Except those names written on the space provided below.

                                                                               

2.  Proposal to amend the Company's 1989 Stock Option Plan.

      For     Against     Abstain

                                

3.  In their discretion, the proxies are authorized to vote upon such other business as may
    properly come before the meeting.


Dated                          , 1994         

                                                     
            Signature of Shareholder              

                                                     
      For Joint Account Each Owner Should Sign      


Please sign proxy as name appears.  Joint owners should each sign personally.  Trustees and others
signing in a representative capacity should indicate the capacity in which they sign.
</TABLE>


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