CONSOLIDATED PAPERS INC
DEF 14A, 2000-05-10
PAPER MILLS
Previous: CNF TRANSPORTATION INC, 10-Q, 2000-05-10
Next: COORS ADOLPH CO, 10-Q, 2000-05-10




                            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

[  ]  Confidential, for Use of the Commission Only (as permitted by Rule 14a-
      6(e)(2))

[X ]  Definitive Proxy Statement

[  ]  Definitive Additional Materials

[  ]  Soliciting Material Pursuant to Sections 240.14a-11(c) or Section 240.14a-
      12

                            CONSOLIDATED PAPERS, INC.
                (Name of Registrant as Specified In Its Charter)


    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[ X]  No fee required

[  ]  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 (set forth the amount on which the filing fee is
      calculated and state how it was determined):


   4) Proposed maximum aggregate value of transaction:


   5) Total fee paid:


[  ]  Fee paid previously with preliminary materials

[  ]  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


                            CONSOLIDATED PAPERS, INC.
                                  P.O. BOX 8050
                     WISCONSIN RAPIDS, WISCONSIN 54495-8050





                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  JUNE 14, 2000

To the Shareholders of
Consolidated Papers, Inc.


The annual meeting of shareholders of Consolidated  Papers, Inc. will be held at
the Hotel Mead,  451 East Grand Avenue,  Wisconsin  Rapids,  Wisconsin,  at 2:00
p.m., Wednesday, June 14, 2000, for the following purposes:

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

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

Only shareholders of record at the close of business on May 5, 2000 are entitled
to notice of and to vote at the meeting.

We cordially  invite you to attend.  If you plan to attend the  meeting,  please
mark the box on the form of proxy.  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.

THIS MEETING WILL NOT CONSIDER THE PROPOSED MERGER OF CONSOLIDATED  PAPERS, INC.
WITH STORA ENSO OYJ. WE EXPECT THAT A SPECIAL  MEETING OF  SHAREHOLDERS  WILL BE
HELD LATER THIS SUMMER TO DECIDE UPON THE PROPOSED MERGER.




                                                      CONSOLIDATED PAPERS, INC.
May 12, 2000                                          Carl H. Wartman, Secretary



<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
Hotel Mead, 451 East Grand Avenue,  Wisconsin Rapids,  Wisconsin,  at 2:00 p.m.,
Wednesday,  June 14, 2000.  This proxy  statement and the enclosed form of proxy
are scheduled to be mailed to shareholders on May 12, 2000. 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 in accordance with the
discretionary authority of 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
Consolidated  Papers,  Inc.  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  May 5, 2000 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" or "Against",  as well as abstentions and directions to withhold
authority will be counted. Directors will be 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 (twelve).

A broker or nominee holding shares registered in its name, or in the name of its
nominee, which are beneficially owned by another person and for which it has not
received instructions as to voting from the beneficial owner, has the discretion
to vote the beneficial owner's shares with respect to the election of directors.

As of May 5, 2000,  there were 91,201,965  shares of common stock of the Company
outstanding and entitled to vote at the annual meeting.


                                      -1-
<PAGE>


                          PROPOSALS OF SECURITY HOLDERS

In  accordance  with  Section  2.2 of 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 potential nominees 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 or employment for the past five years,
number of shares of the Company beneficially owned by the potential nominee, and
all other information required by the proxy rules, and the name, record address,
and number of shares of stock of the Company owned by the shareholder making the
recommendation.

Also, in accordance with Section 2.2 of 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
beneficially owned by the shareholder  making the submission,  and a description
of any material interest of the shareholder in the business of the Company other
than as a shareholder.

Copies of 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
scheduled  for April 23, 2001 may, if the  shareholders  have  complied with the
requirements of the  regulations,  be included in the proxy statement and on the
proxy card relating to the meeting. The regulations provide that the shareholder
proposals must be submitted to the Secretary of the Company by January 12, 2001.

Shareholders should note that, if the proposed merger with Stora Enso Oyj occurs
in 2000, there will be no further shareholder  meetings of Consolidated  Papers,
Inc.

                   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 42,572,462 shares (46.8% of the outstanding
stock).

Set forth in the following  table are the beneficial  holdings as of January 31,
2000 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:

                                      -2-
<PAGE>

<TABLE>

                                                          Shares Owned Beneficially
                                                  -------------------------------------------
                                                   Sole Voting
                                                       Or                         Shared         Total
                                                   Investment      Shared       Investment    Beneficial
                          Name                      Power(1,2)   Voting Power      Power        Ownership   % Of Class
- ------- ----------------------------------------- ------------- ------------- --------------- ------------ -----------

<S>                                                    <C>       <C>                 <C>       <C>           <C>
(A)     George W. Mead                                 168,573   32,145,154(3)                 32,313,727    35.6%
        Chairman (Director)
        P.O. Box 8050
        Wisconsin Rapids, WI  54495-8050

        Robert McKay                                    40,000   32,145,154(3)                 32,185,154    35.4%
        30 Oenoke Lane
        New Canaan, CT  06840


        Sally M. Hands                                 192,466   32,145,154(3)                 32,337,620    35.6%
        1500 Sheridan Road-1I
        Wilmette, IL  60091

        Sanford C. Bernstein & Co., Inc.                     (4)   1,028,613                    8,202,604     9.0%
        767 Fifth Avenue
        New York, NY  10153

(B)     Other Directors
        Ruth Baldwin Barker                            298,388        52,000          52,000      350,388      *
        James D. Ericson                                 5,826                                      5,826      *
        Gorton M. Evans                                 80,274                                     80,274      *
        J. Joseph King                                   5,844                                      5,844      *
        Bernard S. Kubale                               15,850                                     15,850      *
        D. Richard Mead Jr.                             68,450       566,052         566,052      634,502      *
        Gilbert D. Mead                                 45,764                                     45,764      *
        Lawrence R. Nash                               111,660                                    111,660      *
        Glenn R. Rupp                                   11,850                                     11,850      *
        Cynthia M. Sargent                             181,466                                    181,466      *
        John S. Shiely                                   7,850                                      7,850      *

(C)     Other Executive Officers
        Richard J. Kenney                               51,404                                     51,404      *
        Ronald E. Swanson                               34,027                                     34,027      *
        James E. Shewchuk                               40,205                                     40,205      *

(D)     Directors and Executive
        Officers as a Group                          1,374,186    32,763,206                                 37.6%(5)
        (28) persons

*Less than 1%
1        Does not include  shares held by spouses or children of the  following:
         for Mrs. Barker, 103,000 shares; for Mr. McKay, 379,586 shares; for Mr.
         D. Richard Mead Jr.,  6,000  shares;  for Mr.  George W. Mead,  100,340
         shares;  for Mr. Gilbert D. Mead,  9,620 shares;  for Mr. Nash,  46,670
         shares;  for  Mrs.  Sargent,  320  shares;  and for all  directors  and
         executive officers as a group, 645,536 shares.  Beneficial ownership is
         disclaimed as to these shares and as to all other shares over which the
         named person does not have all beneficial rights.

2        Includes  shares  which may be  acquired  within  sixty  (60) days upon
         exercise of options:  for Mrs. Barker,  13,000 shares; for Mr. Ericson,
         3,000 shares; for Mr. Evans, 48,000 shares; for Mr. King, 3,000 shares;
         for Mr.  Kubale,  11,000  shares;  for Mr. D. Richard Mead Jr.,  15,000
         shares;  for Mr. Gilbert D. Mead,  11,000 shares;  for Mr. Nash, 11,000
         shares; for Mr. Rupp, 9,000 shares;  for Mr. Shiely,  5,000 shares; for
         Mr. Kenney,  28,262 shares;  for Mr.  Swanson,  22,024 shares;  for Mr.
         Shewchuk,  19,051 shares;  and for all directors and executive officers
         as a group, 334,547 shares.

                                      -3-
<PAGE>

3        George W. Mead,  Robert McKay and Sally M. Hands 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,  holds  32,145,154  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 1,386,020 units of beneficial  interest,  or
         4.3% of the Mead Voting Trust.  Robert McKay  beneficially  owns 28,380
         units of beneficial  interest,  or .09% of the Mead Voting Trust. Sally
         M. Hands beneficially owns 2,629,274 units of beneficial  interest,  or
         8.2%  of the  Mead  Voting  Trust.  Each  unit of  beneficial  interest
         represents one share of the Company's common stock.

4        Sanford C.  Bernstein & Co.,  Inc.,  an  Investment  Advisor and Broker
         Dealer  registered under Section 203 of the Investment  Advisors Act of
         1940,  as  reported on Schedule  13G/A, dated  February 8, 2000, is the
         beneficial owner of 8,202,604 shares representing approximately 9.0% of
         the total shares outstanding. It reports that it has sole power to vote
         or direct the vote covering 3,877,019 shares,  that it has shared power
         to vote  1,028,613  shares,  that it has no power to vote the remaining
         shares, and that it has sole power to dispose of 8,202,604 shares.

5        After eliminating duplications in the table.


</TABLE>

                                    DIRECTORS

At the annual meeting of shareholders, twelve directors, constituting the entire
Board of Directors  of the  Company,  are to be elected to hold office until the
next annual meeting of  shareholders  and 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
be 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.  Wiley N. Caldwell has indicated that he will
not be standing for  re-election to the Board of Directors at the annual meeting
of shareholders to be held June 14, 2000.

The nominees,  their ages as of the date of this proxy  statement,  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.

The Board of Directors recommends that the shareholders vote for the election of
the directors listed in the table below.

                                      -4-
<PAGE>


<TABLE>

                                        Director
            Name                 Age      Since               Principal Occupation And Other Directorships
- ----------------------------------------------------------------------------------------------------------------------
<S>                               <C>     <C>      <C>
Ruth Baldwin Barker(1)            71      1991     Investor.

James D. Ericson                  64      1996     President and Chief Executive Officer, and Director, Northwestern
                                                   Mutual Life Insurance Company, Milwaukee, Wisconsin.  Also
                                                   director of MGIC Investment Corporation and Kohl's Corporation
                                                   (Operates family-oriented specialty department stores).

Gorton M. Evans                   61      1996     President and Chief Executive Officer(2), Consolidated Papers, Inc.

J. Joseph King                    55      1996     President and Chief Operating Officer, and Director(3), Molex
                                                   Incorporated, Lisle, Illinois.  (Manufacturer of electronic,
                                                   electrical and fiber optic inter-connection systems; ribbon
                                                   cable; switches; and application tooling.)

Bernard S. Kubale                 71      1988     Retired Partner, Foley & Lardner, Attorneys at Law, Milwaukee,
                                                   Wisconsin.(4)  Also director of Banta Corporation (Printing and
                                                   graphic arts), and the Green Bay Packers.

D. Richard Mead Jr.               69      1974     Retired Chief Executive Officer, Southeast Mortgage Company
                                                   (Mortgage bankers) and retired Senior Vice President of Southeast
                                                   Bank, N.A., Miami, Florida.  Also director of Pointe Financial
                                                   Corporation.

George W. Mead(1)                 72      1963     Chairman of the Board, Consolidated Papers, Inc.  Also director
                                                   of Snap-on Incorporated (Manufacturer and distributor of hand
                                                   tools and related items).

Gilbert D. Mead(1)                69      1974     Attorney, Washington D.C.

Lawrence R. Nash                  70      1981     Lawyer, of counsel, Nash, Podvin, Tuchscherer, Huttenburg,
                                                   Weymouth & Kryshak, S.C., Wisconsin Rapids, Wisconsin.

Glenn N. Rupp                     55      1994     Chairman and Chief Executive Officer,(5) and Director, Converse
                                                   Inc., North Reading, Massachusetts.  (Manufacturer of athletic
                                                   footwear).  Also director of Johnson Worldwide Associates, Inc.
                                                   (Manufacturer and marketer of outdoor recreational equipment and
                                                   sporting goods).

Cynthia M. Sargent(1)             61      1999     Investor.

John S. Shiely                    47      1996     President and Chief Operating Officer, and Director, Briggs &
                                                   Stratton Corporation, Wauwatosa, Wisconsin (Producer of
                                                   air-cooled gasoline engines for the outdoor power equipment
                                                   industry).  Also director of Marshall & Ilsley Corporation.

1        Family  relationships:  Ruth Baldwin  Barker and Cynthia M. Sargent are
         cousins.  George W. Mead and Gilbert D. Mead are brothers. Ruth Baldwin
         Barker and Cynthia M. Sargent are cousins of George W. Mead and Gilbert
         D. Mead.

2        Served as President  and Chief  Executive  Officer of the Company since
         January,  1997;  previously  served as Executive Vice President (April,
         1996 to December,  1996),  Vice  President  (September,  1995 to April,
         1996) and Vice President,  Marketing, Enamel Printing Papers (February,
         1989 to September, 1995) of the Company.

3        Served as President and Chief  Operating  Officer,  and Director  since
         July 1, 1999;  previously  served as Executive Vice President  (1996 to
         1999)  and   Corporate   Vice   President   (1988  to  1996)  of  Molex
         Incorporated.

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

                                      -5-
<PAGE>

5        Served as Chairman  and Chief  Executive  Officer  since  April,  1996;
         previously served as Consultant (1994 to 1996).

</TABLE>

AUDIT COMMITTEE

At December 31, 1999,  the  Company's  Audit  Committee  consisted of D. Richard
Mead, Jr.,  Chairman,  J. Joseph King,  Bernard S. Kubale,  Lawrence R. Nash and
John S. Shiely. The committee held two meetings during 1999. 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  auditors;  and approves the appointment or removal of the internal
audit manager.

COMPENSATION COMMITTEE

At December 31, 1999, the  Compensation  Committee  consisted of John S. Shiely,
Chairman,  Ruth Baldwin Barker,  Wiley N. Caldwell,  James D. Ericson, J. Joseph
King,  Glenn N. Rupp and Cynthia M.  Sargent.  The  committee  held two meetings
during  1999.  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 1998
Incentive   Compensation  Plan.  The  Compensation  Committee  has  reported  on
management and compensation  matters under the heading  "Compensation  Committee
Report on  Executive  Compensation"  on Page 12.  James D. Ericson was unable to
attend one of the two meetings.

NOMINATING AND BOARD AFFAIRS COMMITTEE

At December 31, 1999, the Nominating  and Board Affairs  Committee  consisted of
Bernard S.  Kubale,  Chairman,  James D.  Ericson,  Gilbert  D.  Mead,  Wiley N.
Caldwell and John S. Shiely.  The  committee  held three  meetings  during 1999.
James D. Ericson was unable to attend one of the three meetings.  The Nominating
and Board  Affairs  Committee  recommends  nominees for election to the Board of
Directors and other  committees of the Board, and makes  recommendations  to the
Board with respect to  qualifications  and  compensation of directors as well as
Board organization.  The committee is also responsible for corporate  governance
matters and for review of Board  performance.  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 six  meetings  during  1999.  James D. Ericson was
unable to attend two of the six meetings.

                                      -6-
<PAGE>


<TABLE>

                             EXECUTIVE COMPENSATION
                           SUMMARY COMPENSATION TABLE
<CAPTION>


                                                                                     Long Term
                                                                                    Compensation
                                                      Annual Compensation              Awards

                                                                                     Securities
                                                                                     Underlying         All Other
   Name and Principal Position         Year        Salary ($)        Bonus ($)     Options/SARs (#)    Compensation($)(2)
- -------------------------------------------------------------------------------------------------------------------------

<S>                                    <C>        <C>                 <C>              <C>               <C>
G.M. Evans                             1999       575,970(1)          77,004           30,000            11,452
President and Chief                    1998       523,083(1)         150,926           30,000            14,715
Executive Officer (Director)           1997       480,585(1)         103,951           30,000            17,296

G.W. Mead                              1999       376,936(1)          - 0 -            1,587              2,500
Chairman (Director)                    1998       376,936(1)          - 0 -            1,578              2,500
                                       1997       376,936(1)          - 0 -            - 0 -              2,375

R.J. Kenney                            1999       291,422(1)         27,173            10,000             5,942
Senior Vice President,                 1998       280,073(1)         71,506            10,000             9,341
Finance                                1997       256,006(1)         51,253            6,000              9,375

R.E. Swanson                           1999       282,438(1)         38,260            10,000             2,937
Senior Vice President                  1998       270,240(1)         71,313            10,000             8,040
                                       1997       234,112(1)         51,253            6,000              8,440

J.E. Shewchuk                          1999       239,060(1)         31,311            10,000             4,469
Senior Vice President,                 1998       209,666(1)         48,066            6,000              8,680
Administration                         1997       184,910(1)         33,118            4,000              8,043

(1)      Includes  banked  vacation  (dollar amount) and vacation taken in cash:
         for G.M.  Evans,  $31,732 for 1999,  $28,846 for 1998,  and $34,616 for
         1997;  for G.W. Mead,  $26,924 for 1999,  $26,924 for 1998, and $26,924
         for 1997;  for R.J.  Kenney,  $20,902 for 1999,  $20,098 for 1998,  and
         $19,232 for 1997; for R.E. Swanson, $10,511 for 1999, $10,058 for 1998,
         and $4,808 for 1997; and for J.E.  Shewchuk,  $17,204 for 1999, $16,462
         for 1998 and $10,674 for 1997.

(2)      Includes contributions on behalf of each named executive officer to the
         Consolidated  Employee's  Tax-saver &  Investment  Plan  (401(k)),  and
         payroll taxes attributable to retirement  benefits accrued in excess of
         limits imposed by the Omnibus Budget Reconciliation Act of 1993.

</TABLE>

<TABLE>

                      Option/SAR Grants in Last Fiscal Year
                                Individual Grants
                                -----------------
<CAPTION>

                          Number of       Percent of Total
                         Securities         Options/SARs
                         Underlying          Granted to
                        Options/SARs        Employees in     Exercise or Base                          Grant Date
        Name             Granted (#)        Fiscal Year      Price ($/sh.) (1)   Expiration Date    Present Value (2)
- --------------------- ------------------ ------------------- ------------------ ------------------- ------------------
<S>                        <C>                 <C>                <C>               <C>                 <C>
G.M. Evans                 30,000              4.68%              22.0625           02/11/2009          $ 469,890
G.W. Mead                   1,587               .25%              22.0625           02/11/2009          $ 24,857
R.J. Kenney                10,000              1.56%              22.0625           02/11/2009          $ 156,630
R.E. Swanson               10,000              1.56%              22.0625           02/11/2009          $ 156,630
J.E. Shewchuk              10,000              1.56%              22.0625           02/11/2009          $ 156,630

(1)      The options  reflected in the table,  which include both  qualified and
         nonqualified  options for purposes of the Internal  Revenue Code,  were
         granted at an  exercise  price  equal to the fair  market  value of the
         Company's common stock on the date of the grant. The options expire ten
         years

                                       -7-

<PAGE>

         from the date of the grant, or five years after termination of
         employment  with the Company,  whichever  is earlier.  The options vest
         over a three-year period following the date of grant.

(2)      Based on the  Black-Scholes  option pricing model. The actual value, if
         any, an executive officer may realize  ultimately depends on the market
         value of the Common Stock at a future date.  This valuation is provided
         pursuant to Securities and Exchange Commission  disclosure rules. There
         is no assurance  that the value  realized  will be at or near the value
         estimated by the  Black-Scholes  model.  Assumptions  used to calculate
         this value for  options  expiring  on 2/11/09  are as  follows:  (i) an
         estimated  volatility of 106%; (ii) a risk-free rate of 6.68%; (iii) an
         estimated  dividend  yield of 2.8%;  and (iv) an  expected  life of the
         option of 10 years.

</TABLE>

<TABLE>

               AGGREGATE OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                          AND FY-END OPTION/SAR VALUES
<CAPTION>

                                                             NUMBER OF SECURITIES           VALUE OF UNEXERCISED
                                            VALUE           UNDERLYING UNEXERCISED        IN-THE-MONEY OPTIONS/SARS
                     SHARES ACQUIRED       REALIZED       OPTION/SARS AT FY-END (#)               AT FY-END ($)(1)
                                                          -------------------------     --------------------------
NAME                 ON EXERCISE (#)        ($)(1)        EXERCISABLE/UNEXERCISABLE       EXERCISABLE/UNEXERCISABLE
- ----------------------------------------------------------------------------------------------------------------------
<S>                        <C>              <C>                <C>                            <C>
G. M. Evans                998              9,668              48,000 / 60,000                297,000 / 375,000
G. W. Mead                 -0-               -0-                 526 / 2,639                   4,668 / 23,620
R. J. Kenney              4,148             20,549             28,262 / 18,666                212,425 / 116,332
R. E. Swanson              -0-               -0-               22,024 / 18,666                147,512 / 116,332
J. E. Shewchuk             -0-               -0-               19,051 / 15,333                146,006 / 106,664

(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.


</TABLE>




                                      -8-
<PAGE>


                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-year  period  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 classifications:

<TABLE>

                               PENSION PLAN TABLE
                  ESTIMATED ANNUAL BENEFIT FOR PARTICIPANTS WITH YEARS OF ASSOCIATED SERVICE
                  --------------------------------------------------------------------------
<CAPTION>


  Final Average
    Earnings*          10        15         20         25         30          35         40          45          50
- ------------------- --------- ---------- ---------- ---------- ---------- ----------- ---------- ----------- -----------
     <S>             <C>       <C>        <C>        <C>        <C>        <C>         <C>        <C>         <C>
     $200,000        29,700     44,500     59,300     74,200     89,000    103,800     118,800    133,800     148,800
     $250,000        37,200     55,800     74,300     92,900    111,500    130,100     148,800    167,600     186,300
     $300,000        44,700     67,000     89,300    111,700    134,000    156,300     178,800    201,300     223,800
     $350,000        52,200     78,300    104,300    130,400    156,500    182,600     208,800    235,100     261,300
     $400,000        59,700     89,500    119,300    149,200    179,000    208,800     238,800    268,800     298,800
     $450,000        67,200    100,800    134,300    167,900    201,500    235,100     268,800    302,600     336,300
     $500,000        74,700    112,000    149,300    186,700    224,000    261,300     298,800    336,300     373,800
     $550,000        82,200    123,300    164,300    205,400    246,500    287,600     328,800    370,100     411,300
     $600,000        89,700    134,500    179,300    224,200    269,000    313,800     358,800    406,800     448,800
     $650,000        97,200    145,800    194,300    242,900    291,500    340,100     388,800    437,600     486,300
     $700,000       104,700    157,000    209,300    261,700    314,000    366,300     418,800    471,300     523,800

*Compensation  for purposes of computing  retirement  benefits  means total cash
compensation,  including cash withdrawals of accrued vacation,  but exclusive of
discretionary  bonuses.  For the individuals  named in the Summary  Compensation
Table, the  compensation  covered by the Plan is that reflected as salary in the
Summary  Compensation  Table. The annual benefits shown above are not subject to
offset for Social Security benefits.  Years of service, as of December 31, 1999,
for the five individuals named in the Summary Compensation Table are as follows:
G. M. Evans - 27; G. W. Mead - 48; R. J.  Kenney - 32; R. E.  Swanson - 11; J.E.
Shewchuk - 28. Under sections  401(a)(17) and 415 of the Internal  Revenue Code,
considered  earnings are limited to $160,000 (prior to 1994,  $200,000  adjusted
for cost of living) and  benefits  under the Plan are  limited to  $130,000  per
year.  Earnings in excess of the limits are recognized and benefits in excess of
$130,000 are provided under a separate nonqualified supplemental retirement plan
sponsored by the Company.


</TABLE>



                                      -9-
<PAGE>


                            TERMINATION ARRANGEMENTS

General Severance Program. The Company has a company-wide  severance program for
its salaried employees who are involuntarily  terminated (unless the termination
is for cause).  The basic  program  provides  severance  pay equal to two weeks'
salary for each full year of  service.  Medical and dental  insurance  coverages
will be provided for a period of time equal to the number of weeks of severance,
provided  certain  conditions  are met. The maximum  period for severance pay is
limited to 52 weeks. Based on current compensation,  if the individuals named in
the Summary  Compensation  Table had been  terminated on December 31, 1999,  the
amounts  payable to each of them would have been as  follows:  Gorton M.  Evans,
$550,030 ; George W. Mead,  $350,012;  Richard J.  Kenney,  $271,726;  Ronald E.
Swanson, $199,709; and James E. Shewchuk, $233,652.

Severance  Agreements.  The Company has in place  severance  agreements with its
executive officers other than Mr. Mead. The severance agreements provide for the
payment of certain  benefits to the executive (in lieu of amounts  payable under
the general severance  program) if employment is terminated by the Company other
than for "cause" within two years after a "change in control" of the Company, or
if employment  is  terminated  by the  executive  for "good  reason"  within the
two-year period. In general, under such circumstances, the executive is entitled
to a cash  payment  of two times  the sum of (i) the  executive's  then  current
annual base  salary,  and (ii) the  executive's  average  annual award under the
Company's  incentive  plans for the prior three years.  Mr. Evans would  receive
three times those amounts.  Based on levels of  compensation  as of December 31,
1999,  if the  individuals  named in the  Summary  Compensation  Table  had been
terminated on that date, the amounts  payable to each of them would have been as
follows: Gorton M. Evans,  $1,908,293;  Richard J. Kenney,  $629,471;  Ronald E.
Swanson, $633,667; and James E. Shewchuk, $358,733.

The severance  agreements  also provide for  continuation  of benefits under the
Company's life  insurance,  medical and dental plans (or  substantially  similar
benefits); and outplacement  counseling.  If the aggregate severance benefits to
any executive would be subject to an excise tax under the Internal Revenue Code,
the  actual  benefits  will be  reduced  to the  extent  necessary  to avoid the
imposition of the excise tax, unless the executive  chooses to incur the tax. If
the  executive  chooses to incur the excise tax, a portion of the payment to the
executive would not be deductible by the Company.


                                      -10-
<PAGE>


                 COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN
 Among Consolidated Papers, Inc, S&P 500 Index, & Dow Jones Paper Products Index

The  Comparison of Five-Year  Cumulative  Total Return below shall not be deemed
incorporated by reference by any general  statement  incorporating  by reference
this proxy  statement  into any filing under the Securities Act of 1933 or under
the  Securities  Exchange  Act  of  1934,  except  to  the  extent  Consolidated
specifically incorporates this information by reference, and shall not otherwise
be  deemed  filed  under  such  Acts.  Total  return  includes  reinvestment  of
dividends.


                             CUMULATIVE TOTAL RETURN
         Based upon an initial investment of $100 on December 31, 1994
                           with dividends reinvested






                                [Graph Omitted]





<TABLE>

- ------------------------------------------------------------------------------------------------------------------
                                         Dec-94       Dec-95       Dec-96       Dec-97        Dec-98        Dec-99
- ------------------------------------------------------------------------------------------------------------------
<S>                                       <C>          <C>          <C>          <C>           <C>           <C>
Consolidated Papers, Inc.                 $100         $128         $116         $130          $138          $165
- ------------------------------------------------------------------------------------------------------------------
S&P 500(R)                                $100         $138         $169         $226          $290          $351
- ------------------------------------------------------------------------------------------------------------------
Dow Jones Paper Products Index            $100         $114         $121         $131          $136          $181
- ------------------------------------------------------------------------------------------------------------------

</TABLE>




                                      -11-
<PAGE>


                             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.

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 enhancing  profitability as a means of
maximizing  shareholder value. The Compensation  Committee works with management
toward achieving the following objectives:

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

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

  o     Attract and retain key executives  essential to the Company's  long-term
        success by providing competitive compensation.

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 BASE SALARIES.  In setting  executive base salaries,  the Compensation
Committee  reviews  salary  practices and data  reported by a selected  group of
companies in the paper  industry,  focusing  particularly on ten companies which
have significant  coated paper  production.  These companies include five of the
six  companies (in addition to  Consolidated)  which make up the Dow Jones Paper
Products  Index  (see  chart on Page 11).  Most  Consolidated  executives'  base
salaries  are in the  mid-range  of the base  salaries  offered  by  these  peer
companies for comparable positions.

INCENTIVE  COMPENSATION.  The  Compensation  Committee tries to design incentive
compensation  plans which  provide  Company  executives  with the  incentive and
opportunity to earn compensation at levels approaching  competitive norms in the
paper  industry,  depending upon individual and Company  performance.  The plans
consist of bonuses  (payable in cash and Company  stock) tied to individual  and
corporate  performance,  and stock option grants. This approach avoids increases
in  fixed  costs,  such as  increases  in base  salary  and,  in the view of the
Committee,  appropriately blends short and long-term incentive compensation. The
plan covers  approximately  forty key  executives at the Company,  including the
executive officers named in the Summary  Compensation Table other than George W.
Mead.

In 1999,  the  Committee  adopted a  corporate  performance  measure for the key
executive  group using  Consolidated  Value Added  ("CVA"),  which  measures the
difference between the Company's net operating profit after taxes less a capital
charge.  The capital charge  represents the Company's  weighted  average cost of
equity  and debt,  using a target of  debt-to-equity  ratio of 40  percent.  The
executive  group's 1999 incentive  compensation  for corporate  performance  was
premised upon increases in CVA over actual 1998 results.  A minimum payout would
have required an  improvement  in 1999 CVA over 1998's CVA, which was a negative
$25.6 million. The target CVA was a positive $24.4 million.  Actual 1999 CVA was
lower than the threshold amount. As a result, no payments were made with respect
to the

                                      -12-
<PAGE>

1999 CVA  objective.  Executives  did receive  awards  averaging  just under ten
percent of base salary for  individual  performance.  For 2000 and  beyond,  the
Committee intends to continue to link management  compensation to improvement or
deterioration in CVA.

The Compensation  Committee also makes stock option grants to provide incentives
for the same  group of  executives.  The size and  frequency  of the  awards are
determined  with reference to an analysis of competitive  practices in the paper
industry.  The size of the individual awards to the Company's executives in 1999
depended on the executive's relative position with the Company. During 1999, the
Compensation  Committee granted options to purchase approximately 210,000 shares
to the executives.  All options have an exercise price equal to 100% of the fair
market value of the  Company's  common  stock on the date of grant.  The options
have a term of ten years  from the date of grant and vest over a period of three
years. The grants are intended to increase  shareholder value by better aligning
the  interests  of  these  executives  with  those of the  shareholders  through
significant  stock  ownership,  and to give this group of  executives  long-term
incentives to remain with the Company.

COMPENSATION  OF CHIEF  EXECUTIVE  OFFICER.  Gorton M.  Evans'  base  salary was
$500,000 in 1998. The Compensation Committee increased Mr. Evans' base salary to
$550,000 in February  1999.  The  Compensation  Committee  sets Mr.  Evans' base
salary based on their evaluation of his individual  performance and by reference
to  comparative  information  regarding  compensation  of other chief  executive
officers of similar companies in the paper and forest products  industries.  Mr.
Evans'  salary is in the lower  range of this group.  Most other  members of the
comparison group also provide  significantly  greater incentive  compensation in
the form of bonuses,  stock options and other benefits for their chief executive
officers.  Mr. Evans  received a bonus of $77,004 for 1999,  which  reflects the
Compensation  Committee's evaluation of Mr. Evans' individual performance during
1999.

OTHER EMPLOYEE BENEFIT PLANS. The Company provides other competitive benefits to
its employees to encourage their continued  service with the Company,  including
medical coverage,  retirement benefits,  and a 401(k) plan. The Company believes
that its employee benefit plans are generally comparable to similar plans in the
paper industry.

SECTION 162 (M) COMPLIANCE.  Under Section 162(m) of the Internal  Revenue Code,
the tax  deduction  of  corporate  taxpayers  is  limited  with  respect  to the
compensation of certain executive officers unless the compensation is based upon
performance  objectives  meeting  certain  regulatory  criteria or is  otherwise
excluded from the limitation. Based upon the Compensation Committee's commitment
to  link  compensation  with  performance  as  described  in  this  report,  the
Compensation  Committee  currently  intends to qualify  compensation paid to the
Company's  executive  officers for  deductibility  by the Company  under Section
162(m) of the Internal Revenue Code.

                  COMPENSATION COMMITTEE:

                  John S. Shiely, Chairman
                  Ruth Baldwin Barker
                  Wiley N. Caldwell
                  James D. Ericson
                  J. Joseph King
                  Glenn N. Rupp
                  Cynthia M. Sargent


                                      -13-
<PAGE>


                            COMPENSATION OF DIRECTORS

Nonemployee directors receive an annual retainer of $18,000, plus a grant of 250
shares of common stock which is distributed on the date of the annual meeting of
shareholders. All nonemployee directors receive a meeting fee of $1,000 for each
Board and committee meeting attended.  Nonemployee committee chairmen receive an
annual  retainer of $2,000 each.  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 (not including the value of the
stock  grant) 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 Section 12 of the 1998 Incentive  Compensation  Plan.
The plan provides 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. All options are for a term of ten years from
the date of grant and are priced at fair market value on the date of grant.

        COMPLIANCE WITH SECTION 16 OF THE SECURITIES EXCHANGE ACT OF 1934

Section 16(a) of the Securities  Exchange Act of 1934, as amended,  requires the
Company's  officers  and  directors  and  persons  who own  more  than  10% of a
registered  class of the Company's  equity  securities,  to file certain reports
regarding  ownership of, and transactions in, the Company's  securities with the
Securities and Exchange  Commission  (the "SEC").  Officers,  directors and more
than 10% shareholders are also required by SEC rules to furnish the Company with
copies of all Section 16(a) forms that they file.

Based solely on its review of forms  received by it, or written  representations
from certain reporting persons, the Company believes that during fiscal 1999 all
Section 16(a) filing requirements applicable to its officers, directors and more
than 10% shareholders were complied with.

                         INDEPENDENT PUBLIC ACCOUNTANTS

Arthur  Andersen  LLP audited the  accounts of  Consolidated  Papers,  Inc.  and
subsidiaries for fiscal 1999 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
May 12, 2000                                                  Secretary



                                      -14-
<PAGE>



         PROXY                                                      PROXY

                            CONSOLIDATED PAPERS, INC.

                                 P. 0. BOX 8050
                     WISCONSIN RAPIDS, WISCONSIN 54495-8050

            THIS PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The  undersigned  hereby appoints GEORGE W. MEAD and GORTON M. EVANS 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 June 14,
2000, 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"
PROPOSAL 1.

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


            PLEASE MARK, SIGN, DATE AND MAIL THE PROXY CARD PROMPTLY
                          USING THE ENCLOSED ENVELOPE.


                  (Continued and to be signed on reverse side.)


<PAGE>


                            CONSOLIDATED PAPERS, INC.
     PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY. 0




1.   ELECTION OF DIRECTORS:  Nominees:    FOR  WITHHOLD  FOR
     01 R.B. Barker, 02 J.D. Ericson,     ALL    ALL     ALL (Except Nominees(s)
     03 G.M. Evans, 04 J.J. King,                             written below.)
     05 B.S. Kubale, 06 D.R. Mead, Jr.,    0     0        0  ___________________
     07 G.W. Mead, 08 G.D. Mead,
     09 L.R. Nash, 10 G.N. Rupp,
     11 C.M. Sargent and 12 J.S. Shiely.   2.   In their discretion, the proxies
                                                are authorized to vote upon such
                                                other  business as may  properly
                                                come before the meeting.


                 Place "X" here if you plan to attend meeting.




- -----------------------------------     Date: ______________________, 2000

THIS SPACE RESERVED FOR ADDRESSING      ----------------------------------------
    (key lines do not print)            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.








- --------------------------------------------------------------------------------
                              FOLD AND DETACH HERE


 PLEASE VOTE, SIGN, DATE AND RETURN THIS PROXY FORM PROMPTLY
                          USING THE ENCLOSED ENVELOPE.



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