INTERNATIONAL PAPER CO /NEW/
DEF 14A, 1995-03-30
PAPERBOARD MILLS
Previous: INTERNATIONAL FLAVORS & FRAGRANCES INC, 10-K, 1995-03-30
Next: RESOURCE RECYCLING TECHNOLOGIES INC, 10-K, 1995-03-30



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
                     the Securities Exchange Act of 1934

    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 Section 240.14a-11(c) or
         Section 240.14a-12
                        International Paper Company
--------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
                              Registrant
--------------------------------------------------------------------------------
                (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

                                PROXY RULES

     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:*

        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:

        ------------------------------------------------------------------------
* Set 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>
                                     [LOGO]

                            TWO MANHATTANVILLE ROAD
                            PURCHASE, NEW YORK 10577

JOHN A. GEORGES
CHAIRMAN

   
                                                                  March 31, 1995
    

Dear Fellow Shareholders:

    The  annual meeting  of International  Paper will be  held this  year at the
Windsor Court Hotel,  300 Gravier  Street, New Orleans,  Louisiana. The  meeting
will  start at 9:30 a.m., on Tuesday, May  9, 1995. You are cordially invited to
attend this meeting and we look forward to seeing you there.

    The following Proxy Statement outlines the  business to be conducted at  the
meeting, which includes the election of one class of directors and two directors
to  the remaining term of their designated class and approval of the appointment
of Arthur Andersen LLP as independent auditors for 1995.

    WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, YOUR REPRESENTATION AND  VOTE
ARE  IMPORTANT. WE URGE  YOU TO VOTE,  DATE, SIGN AND  RETURN THE ENCLOSED PROXY
CARD.

    Attendance at the meeting  will be limited to  shareholders of record as  of
the  close of business on  March 24, 1995, or  their duly appointed proxy holder
(not to exceed one proxy per shareholder),  and to guests of management. If  you
or  your proxy  holder plan  to attend this  meeting, please  complete, sign and
return the enclosed Request for Admittance card.

    Thank you for your continued support.

                                          Sincerely,

                                                          [LOGO]

                                                      JOHN A. GEORGES
<PAGE>
   [LOGO]

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

TO THE OWNERS OF COMMON STOCK OF
INTERNATIONAL PAPER COMPANY:

The annual meeting of shareholders of  International Paper Company will be  held
Tuesday,  May 9,  1995, at  9:30 a.m.  at the  Windsor Court  Hotel, 300 Gravier
Street, New Orleans, Louisiana to:

1.  Elect  one class  of directors  comprised of four  members to  the Board  of
Directors and two directors to the remaining term of their designated class;

2.   Approve the appointment of Arthur  Andersen LLP as independent auditors for
1995; and

3.  Transact such other business as may properly come before the meeting or  any
adjournments thereof.

YOUR BOARD OF DIRECTORS URGES SHAREHOLDERS TO VOTE FOR ITEMS 1 AND 2.

Shareholders  of record  at the  close of  business on  March 24,  1995, will be
entitled to vote at the meeting or any adjournments thereof.

                                          By order of the Board of Directors

                                                 JAMES W. GUEDRY
                                                   SECRETARY

   
March 31, 1995
    
<PAGE>
INTERNATIONAL PAPER COMPANY                                      PROXY STATEMENT

TWO MANHATTANVILLE ROAD
PURCHASE, NEW YORK 10577
(914) 397-1500

                              GENERAL INFORMATION

This  statement is  furnished by the  Board of Directors  of International Paper
Company (the "Company")  in connection with  the solicitation of  proxies to  be
voted at the annual meeting of shareholders to be held on May 9, 1995. Owners of
shares  of common stock outstanding  are entitled to one  vote for each share of
common stock held of record  at the close of business  on March 24, 1995. As  of
that date, there were 126,677,141 shares of common stock outstanding.

The annual report, including the audited financial statements of the Company for
the  fiscal year ended December  31, 1994, has been  mailed to shareholders with
this Proxy Statement and should be read carefully in conjunction with this Proxy
Statement before  voting  on any  proposals  contained herein,  as  it  contains
details of the Company's operations and other relevant disclosures.

PROXY PROCEDURE

Shares  eligible  to be  voted  and for  which a  proxy  is properly  signed and
returned, will be voted in  accordance with the instructions specified  thereon.
Where  no instruction is received, eligible  shares will be voted as recommended
by the Board of  Directors in this  Proxy Statement. If  any other matters  come
before  the meeting, including any proposal submitted by a shareholder which was
omitted from this Proxy Statement  in accordance with the applicable  provisions
of the federal securities laws, the persons voting the proxies will vote them in
accordance  with their best  judgment. As of  the time this  Proxy Statement was
printed, management was not  aware of any  other matters to  be voted upon.  Any
proxy  may be revoked  at any time  before its exercise  by submitting a written
revocation or a new proxy,  or by the shareholder's  attendance and vote at  the
annual meeting.

Solicitation  of proxies  from the Company's  shareholders may  be undertaken by
directors, officers  and employees,  as  well as  by  Georgeson &  Company  Inc.
Payments  to that  firm as compensation  are estimated  at approximately $14,500
plus reimbursable expenses. This solicitation may be carried out either by mail,
telephone, telegraph, or personal interview.  The cost of any such  solicitation
will be borne by the Company.

The Company has a policy of confidentiality in the voting of shareholder proxies
generally  and uses the  services of its registrar  and transfer agent, Chemical
Bank, as independent inspectors  of election to receive  and tabulate the  proxy
vote.

   
This  Proxy Statement and the form of Proxy were sent to shareholders commencing
March 31, 1995.
    

MEETING ADMITTANCE PROCEDURES

Shareholders of record as of the close  of business on March 24, 1995 (or  their
duly  appointed  proxy holder  upon verification--not  to  exceed one  proxy per
shareholder) will be  entitled to  vote and  attend the  meeting. The  following
procedures  have  been adopted  to insure  that no  inconvenience or  delays are
caused to the Company's  shareholders or their proxy  holders when entering  the
meeting.

If  you plan to attend the  annual meeting in person or  will appoint a proxy to
attend the meeting (other than the proxies set forth on the proxy card),  please
complete  (including the name of  the appointed proxy, if  any), sign and return
the enclosed Request for Admittance promptly  so that an admittance card can  be
reserved for you or your proxy in advance of the meeting. These admittance cards
will   be  delivered  to   you  or  your  proxy   holder  upon  verification  of
identification at the shareholders' admittance counter at the meeting.

Record shareholders who do  not have admittance cards  reserved for them at  the
meeting  will be  admitted upon verification  of ownership  at the shareholders'
admittance counter. If you have not appointed a proxy in advance or have changed
the appointed proxy  on the Request  for Admittance, your  duly appointed  proxy

2
<PAGE>
who  will  attend the  meeting  will be  required  to present  evidence  of your
signature  on  the  proxy  (a  copy  of  your  driver's  license  or  employment
identification  card or  other identification with  your signature)  in order to
determine that only valid proxies are admitted and voted.

Beneficial owners of  record on March  24, 1995 (or  their duly appointed  proxy
holder  upon verification--not to  exceed one proxy  per shareholder) can obtain
admittance cards  only at  the shareholders'  admittance counter  by  presenting
evidence  of common  stock ownership  in the Company.  This evidence  could be a
proxy from the institution that is the  record holder of the stock or your  most
recent   bank   or  brokerage   firm  account   statement,  along   with  proper
identification. If you are a beneficial shareholder who will appoint a proxy  to
attend the meeting on your behalf, your duly appointed proxy will be required to
comply  with  the  procedures  in  this paragraph,  as  well  as  the admittance
procedures described above for duly appointed proxies not designated in  advance
on the Request for Admittance.

                              CORPORATE GOVERNANCE

BOARD OF DIRECTORS

   
The  Board is classified into three classes  of directors: Class I directors, of
which there  are  currently four,  were  elected at  the  1992 and  1994  annual
meetings  to serve until the  1995 annual meeting; Class  II directors, of which
there are currently four, were elected at  the 1993 and 1994 annual meetings  to
serve until the 1996 annual meeting; and Class III directors, of which there are
currently three, were elected at the 1994 annual meeting to serve until the 1997
annual meeting. Each class is elected for a three-year term.
    

Eleven  regular meetings  and three special  meetings of the  Board of Directors
were held in 1994. In addition, there were 25 Committee meetings. Each  director
attended  at least 89% of the meetings of  the Board and the Committees on which
he or  she serves.  All of  the directors  attended an  average of  97% of  such
meetings of the Board and the Committees on which he or she serves.

In December 1994, a Company affiliate sold 4,639 acres of property in Vermont to
The  Conservation Fund, a not-for-profit  natural resources conservation entity,
for $967,600, which price  approximates the fair market  value as determined  by
the  Company's  land  utilization  department  based  upon  an  MAI  independent
appraisal. Mr.  Noonan,  a  director  of the  Company,  is  chairman  and  chief
executive  officer of The Conservation Fund but  did not participate in the sale
negotiations.

Beneficial ownership of current directors in equity securities of the Company is
shown in the table on page 5.

AUDIT COMMITTEE

The functions of the  Audit Committee of  the Board are to  assist the Board  in
carrying out its responsibilities for monitoring management's accounting for the
Company's financial results and for the timeliness and adequacy of the reporting
of  those results; to discuss and make  inquiry into the audits of the Company's
books made  internally  and  by  outside  independent  auditors,  the  Company's
financial  and  accounting policies,  its  internal controls  and  its financial
reporting; and to investigate and make  a recommendation to the Board each  year
with respect to the appointment of independent auditors for the following year.

Current  members of the Committee,  none of whom is  an employee of the Company,
are J. C. Pfeiffer (Chairman), W. C.  Butcher, A.G. Hansen, P. F. Noonan and  R.
B. Smith.

Four meetings of the Committee were held in 1994.

MANAGEMENT DEVELOPMENT AND COMPENSATION COMMITTEE

The  functions of the  Management Development and  Compensation Committee are to
review  Company  policies  and  programs  for  the  development  of   management
personnel;  to make recommendations  to the Board with  respect to any proposals
for compensation or compensation adjustments of officers who are also  directors
of  the Company; to authorize compensation or compensation adjustments for other
elected officers of the Company; to administer the Company's executive bonus and
Long-Term Incentive Compensation Plan; to review and endorse changes in  Company
employee retirement and benefits plans; to review officer candidates and endorse
nominees for election as officers; and to make recommendations to the Board with
respect to directors' compensation.

                                                                               3
<PAGE>
Current  members of the Committee,  none of whom is  an employee of the Company,
are S.C. Gault (Chairman), W.C. Butcher,  R. J. Eaton, T.C. Graham, E.T.  Pratt,
Jr. and C. R. Shoemate.

Eight meetings of the Committee were held in 1994.

NOMINATING COMMITTEE

The functions of the Nominating Committee are to review the size and composition
of  the Board; to  review possible director  candidates and director nominations
properly presented  by  shareholders;  to recommend  to  the  Board  individuals
suitable  for election as directors; and to review and recommend annually to the
full Board the slate of nominees for election by the Company's shareholders.

Current members of the Committee,  none of whom is  an employee of the  Company,
are  W.C. Butcher (Chairman), D.F. McHenry, J.  C. Pfeiffer, E.T. Pratt, Jr. and
C. R. Shoemate.

Three meetings of the Committee were held in 1994.

ENVIRONMENT, HEALTH AND TECHNOLOGY COMMITTEE

The functions of the Environment, Health  & Technology Committee are to  discuss
and  make inquiries  into the environmental  and safety audits  performed by the
Company's internal  auditors; to  review environmental,  safety and  health  and
technological  policies and programs throughout the Company, to assure that they
are appropriate to the short and long-term objectives of the Company in terms of
industry leadership, compliance with federal and state laws and regulations  and
social  responsibility; and  to advise the  Board of the  effectiveness of these
policies and programs.

Current members of the Committee are T.C. Graham (Chairman), J.T. Dillon, R.  J.
Eaton, S.C. Gault, A.G. Hansen and P. F. Noonan.

Three meetings of the Committee were held in 1994.

OTHER COMMITTEES

   
Membership of the other regular Committees of the Board of Directors is shown on
page 61 of the Company's annual report which accompanies this Proxy Statement.
    

FUTURE SHAREHOLDER PROPOSALS AND NOMINATIONS

Any  shareholder proposals intended  to be presented at  the 1996 annual meeting
must be made  in writing and  received by the  Secretary of the  Company at  the
Company's  principal executive offices  by the close of  business on December 2,
1995, for inclusion in the  1996 Proxy Statement and  form of proxy relating  to
the  meeting. Nomination by shareholders for  directors, at a meeting called for
the purpose of electing directors, shall be made in accordance with Article  II,
Section 9 of the Company's By-laws, as set forth below:

       "Nominations  for  election  to  the  Board  of  Directors  of the
       Corporation at a meeting  of the Stockholders may  be made by  the
       Board,  or  on behalf  of the  Board  by any  nominating committee
       appointed by the Board, or  by any Stockholder of the  Corporation
       entitled  to vote for  the election of  Directors at such meeting.
       Such nominations, other  than those made  by or on  behalf of  the
       Board,  shall be made by notice  in writing delivered or mailed by
       first class United States mail, postage prepaid, to the  Secretary
       of  the Corporation, and received by him not less than thirty (30)
       days nor more  than sixty (60)  days prior to  any meeting of  the
       Stockholders  called  for  the  election  of  Directors; provided,
       however, that if  less than  thirty-five (35) days  notice of  the
       meeting  is given to the  Stockholders, such nomination shall have
       been mailed or delivered to  the Secretary of the Corporation  not
       later  than  the  close  of  business  on  the  seventh  (7th) day
       following the day on which the notice of meeting was mailed.  Such
       notice  shall set forth as to each  proposed nominee who is not an
       incumbent Director (i)  the name,  age, business  address and,  if
       known,  residence address of each nominee proposed in such notice,
       (ii) the principal occupation or employment of each such  nominee,
       (iii)  the number of shares of  stock of the Corporation which are
       beneficially owned  by each  such nominee  and by  the  nominating
       Stockholder, and (iv) any other information concerning the nominee
       that must be disclosed of

4
<PAGE>
       nominees  in  proxy solicitations  pursuant to  Rule 14(a)  of the
       Securities Exchange Act of 1934. Such notice shall be  accompanied
       by  the written  consent of  each proposed  nominee to  serve as a
       Director of  the  Corporation. No  person  shall be  eligible  for
       election  as  a Director  of the  Corporation unless  nominated in
       accordance with the procedures set forth herein.

       "The Presiding Officer of the  meeting may, if the facts  warrant,
       determine  and declare  to the meeting  that a  nomination was not
       made in accordance with the foregoing procedure, and if he  should
       so determine, he shall so declare to the meeting and the defective
       nomination shall be disregarded."

The  effect of this By-law is that shareholder nominations for the 1996 election
of directors must be received by the  Secretary of the Company not earlier  than
March  13, 1996, or later than April 10,  1996, if the annual meeting is held on
the second Tuesday of May 1996.

               COMMON STOCK OWNERSHIP OF DIRECTORS AND MANAGEMENT

The following table shows, as of March 24, 1995, the number of shares of Company
common stock  beneficially owned  (as  defined by  the Securities  and  Exchange
Commission)  or otherwise claimed by each  current director and each nominee for
director and by all directors and executive officers of the Company as a  group.
To  the best knowledge of the Company, no person or group beneficially owns more
than 5% of the Company's common stock outstanding, except as set forth below  in
the table.

<TABLE>
<CAPTION>
----------------------------------------------------------------
                           SHARES          PERCENT OF TOTAL
NAME OF INDIVIDUAL       BENEFICIALLY        COMMON STOCK
    OR GROUP             OWNED (1)           OUTSTANDING
----------------------------------------------------------------
<S>                      <C>          <C>
W.C. Butcher                  2,592
J.T. Dillon                  95,005
R. J. Eaton                   1,100
S.C. Gault                    8,454   No director or executive
J.A. Georges                224,933   officer owns as much as
T.C. Graham                   6,580   1/5th of 1%
A.G. Hansen                   2,308
D.F. McHenry                  2,933
P.F. Noonan                   1,025
J.C. Pfeiffer                 2,725
E.T. Pratt                    2,580
C.R. Shoemate                   450
R.B. Smith                    2,600
J.P Melican                  65,197
C.W. Smith                   65,174
M.A. Suwyn                   40,928
All directors and
 executive officers
 as a group                 524,584             0.41%
Bank trustee under
 Company and subsidiary
 employee benefit plans
 (2)                     10,514,604             8.30%
----------------------------------------------------------------
</TABLE>

    (1)  Ownership shown  includes securities over  which the  individual has or
    shares, directly  or  indirectly,  voting or  investment  powers,  including
    shares  held in the Restricted Stock Plan for Non-Employee Directors, shares
    owned by  a spouse  or certain  relatives and  ownership by  trusts for  the
    benefit  of such relatives, as required to be reported by the Securities and
    Exchange Commission. Certain individuals  may disclaim beneficial  ownership
    of  some of these shares, but they are included for the purpose of computing
    the holdings and the percentages of common stock owned. Interests in  shares
    resulting  from  participation  in  the  Company's  Salaried  Savings  Plan,
    Performance Share Awards, and Executive

                                                                               5
<PAGE>
   
    Continuity Awards,  are included  above. The  above table  does not  include
    424,100 shares represented by stock options granted executive officers under
    the  Long-Term Incentive  Compensation Plan,  including options  for 167,500
    shares for Mr. Georges, 68,600 shares for Mr. Dillon, 54,550 shares for  Mr.
    Melican,  41,100 shares for Mr. C.W. Smith  and 20,650 shares for Mr. Suwyn.
    In addition, under the Nonfunded Deferred Compensation Plan for Non-Employee
    Directors or the Unfunded Savings Plan, the Directors and executive officers
    listed below  own the  non-voting stock-equivalent  Units set  forth in  the
    following chart:
    

<TABLE>
<CAPTION>
----------------------------------------------------------------------------------

                                 STOCK                                     STOCK
DIRECTOR/NAMED OFFICER           UNITS    DIRECTOR/NAMED OFFICER           UNITS
----------------------------------------------------------------------------------
<S>                            <C>        <C>                            <C>
W.C. Butcher                       5,448  E.T. Pratt                        14,596
J.T. Dillon                        9,716  C.R. Shoemate                        134
J.A. Georges                      37,711  R.B. Smith                         5,317
T.C. Graham                        7,389  J.P. Melican                       7,615
A.G. Hansen                        4,073  C.W. Smith                         5,001
D.F. McHenry                       2,520  M.A. Suwyn                         2,346
P.F. Noonan                          573
----------------------------------------------------------------------------------
</TABLE>

   
    (2)  As of December 31, 1994, State Street Bank & Trust Co., N.A. holds such
    shares as  the independent  trustee  in trust  funds for  employee  savings,
    thrift,   and  similar  employee  benefit  plans  of  the  Company  and  its
    subsidiaries ("Company Trust Funds"). In addition, State Street Bank & Trust
    Co., N.A. is  trustee for various  third party trusts  and employee  benefit
    plans  and is  an Investment  Advisor. As  a result  of its  holdings in all
    capacities, State Street  Bank &  Trust Co., N.A.  is the  record holder  of
    11,528,650  shares of  common stock  of the  Company. The  trustee disclaims
    beneficial ownership of all such shares except 1,011,736 shares of which  it
    has  sole power to dispose or to direct the disposition of. The common stock
    held by the Company Trust Funds  is allocated to participants' accounts  and
    such  stock or the cash equivalent  will be distributed to participants upon
    termination of  employment or  pursuant to  withdrawal rights.  The  trustee
    votes  the  shares  of common  stock  held  in the  Company  Trust  Funds in
    accordance with the instructions  of the participants;  shares for which  no
    instructions are received are voted proportionately to those shares voted by
    participants.
    

                    MATTERS TO BE CONSIDERED AT THE MEETING

ITEM NO. 1--ELECTION OF DIRECTORS

Four  (4) directors are to be elected  as Class I directors for three-year terms
expiring in 1998. Two (2) directors who  joined the Board since the last  annual
meeting  are to be elected  as Class III directors,  for terms expiring in 1997.
Each nominee  is currently  a director  of the  Company. Election  requires  the
affirmative  vote  by the  holders of  a plurality  of outstanding  common stock
voting at the annual meeting of shareholders. A plurality means that the six (6)
nominees receiving the largest number of votes cast will be elected. Votes which
are withheld from any nominee, as well as broker non-votes, will not be  counted
in  such nominee's favor.  Shareholders voting at  the meeting may  not vote for
more than the number of nominees listed in the Proxy Statement. Proxies given to
management to  vote will  be voted  according to  instructions given,  but  only

6
<PAGE>
for  nominees listed  in the Proxy  Statement. The  term of the  present Class I
directors expires  at the  adjournment  of the  1995  annual meeting.  The  four
nominees for election at that meeting as Class I directors are listed below:

<TABLE>
<S>                   <C>
                                      CLASS I NOMINEES--TERM EXPIRING IN 1998

[PHOTO]               JOHN  T. DILLON, 56, Executive  Vice President--packaging since 1987. He
                      was elected senior vice president--land and timber, liquid packaging and
                      folding carton  and label  in  1986 and  was  vice president  and  group
                      executive--land  and timber from  1982, assuming in  1985 the additional
                      responsibility of the wood  products group. He is  a director of  Carter
                      Holt Harvey Limited, a New Zealand forest products and paper company. He
                      is  a member of the Board of  Trustees of the Executive Committee of The
                      Joint Council on Economic  Education. He is the  chairman of the  Forest
                      Industries Committee on Timber Valuation and Taxation.
                      Director since March 1, 1991

[Photo]               STANLEY  C.  GAULT,  69, Chairman  and  Chief Executive  Officer  of The
                      Goodyear Tire & Rubber Company  since June 1991. Previously thereto,  he
                      was  chairman  and chief  executive  officer of  Rubbermaid Incorporated
                      (1980-1991). He is a  director of Avon  Products, Inc., PPG  Industries,
                      Inc., The New York Stock Exchange, Inc., Rubbermaid Incorporated and The
                      Timken Company. He is a trustee and chairman of the board of The College
                      of  Wooster and a director of the National Association of Manufacturers.
                      Director since January 8, 1980

[Photo]               ARTHUR G.  HANSEN,  70,  Educational  Consultant.  He  was  director  of
                      research  of the Hudson  Institute from 1987 to  1988, chancellor of the
                      Texas A&M  University System  from  1982 to  1986, president  of  Purdue
                      University  from  1971 to  1982 and  president  of Georgia  Institute of
                      Technology from 1969  to 1971.  He is  a director  of American  Electric
                      Power  Company,  Inc., The  Interlake  Corporation, IP  Forest Resources
                      Company (the  managing  general partner  of  IP Timberlands,  Ltd.)  and
                      Navistar  International  Corporation. He  is  a member  of  the National
                      Academy of Engineering,  a Commissioner  of the  Indiana Commission  for
                      Higher  Education  and  a fellow  of  the American  Association  for the
                      Advancement of Science.
                      Director since February 10, 1976

[Photo]               ROGER B.  SMITH, 69,  former  Chairman and  Chief Executive  Officer  of
                      General  Motors Corporation from 1981 to 1990,  when he retired. He is a
                      director of Citicorp, IP Forest Resources Company (the managing  general
                      partner of IP Timberlands, Ltd.), Johnson & Johnson and PepsiCo, Inc. He
                      is  a member of  The Business Council  and is a  trustee of the Michigan
                      Colleges Foundation, Inc. and the Sloan Foundation.
                      Director since December 1, 1989
</TABLE>

                                                                               7
<PAGE>
The two nominees for election as Class III directors are listed below.

<TABLE>
<S>                   <C>
                                     CLASS III NOMINEES--TERM EXPIRING IN 1997

[PHOTO]               ROBERT J.  EATON,  55,  Chairman  and Chief  Executive  Officer  of  the
                      Chrysler  Corporation. He joined Chrysler in  1992, as vice chairman and
                      chief operating officer  and a  member of  the Board.  Prior to  joining
                      Chrysler,  his  29-year  career  with  General  Motors  included various
                      management positions, the most recent being president of General  Motors
                      Europe  (1988-1992). He  is a fellow  of both the  Society of Automotive
                      Engineers and the  Engineering Society of  Detroit and a  member of  the
                      National  Academy  of  Engineering. He  is  a director  of  the American
                      Automobile Manufacturers Association  and is  a member  of The  Business
                      Council,  The Business Roundtable, and  the U.S./Japan Business Council.
                      He also  is a  member of  the President's  Advisory Committee  on  Trade
                      Policy and Negotiations and serves as a director of Detroit Renaissance,
                      United  Way of Southeastern Michigan,  Economic Club of Detroit, Detroit
                      Symphony  Orchestra  and  the   Michigan  Leaders  Health  Care   Group.
                      Director since January 10, 1995

[Photo]               CHARLES R. SHOEMATE, 55, Chairman, President and Chief Executive Officer
                      of CPC International Inc. He was elected president and a member of its
                      board of directors in 1988, chief executive officer in August 1990 and
                      chairman in September 1990. He joined CPC International in 1962 and
                      progressed through a variety of positions in manufacturing, finance and
                      business management within the consumer foods and corn refining
                      businesses. In 1981, he was named president of Canada Starch Company,
                      CPC's Canadian subsidiary. He was elected vice president of the
                      corporation in 1983, and in 1986 became president of the Corn Refining
                      Division. He is a director of CIGNA Corporation; the Grocery
                      Manufacturers of America, Inc.; and the Americas Society. He is a member
                      of the Business Roundtable and part of its Education Task Force; a
                      trustee of the Committee for Economic Development; and a trustee of The
                      Conference Board.
                      Director since November 1, 1994
</TABLE>

Other  directors  who  will  continue  to serve  are  listed  below  under their
respective classes. None of these directors are to be elected at the 1995 annual
meeting.

<TABLE>
<S>                   <C>
                                     CLASS II DIRECTORS--TERM EXPIRING IN 1996

[PHOTO]               WILLARD C. BUTCHER, 68, former  Chairman and Chief Executive Officer  of
                      The Chase Manhattan Bank, N.A. He is a director of ASARCO, Incorporated,
                      M.I.M. Holdings, Ltd. (Australia), Olympia & York Companies (U.S.A.) and
                      Texaco  Inc.  He  is a  member  of  The Business  Council,  the Advisory
                      Committee for Daimler-Benz  of North  America and vice  chairman of  the
                      Lincoln Center for the Performing Arts, Inc. He is a trustee emeritus of
                      the  American  Enterprise Institute  for  Public Policy  Research  and a
                      fellow emeritus of Brown University and a trustee of Business  Committee
                      for the Arts, Inc.
                      Director since August 1, 1989
</TABLE>

8
<PAGE>

   
<TABLE>
<S>                   <C>
[Photo]               THOMAS  C. GRAHAM, 68, Chairman and  Chief Executive Officer of AK Steel
                      Holding Corporation  and AK  Steel Corporation.  He was  elected to  the
                      posts  concurrent with the formation of  AK Steel Holding Corporation, a
                      publicly held corporation  which emerged from  the privately-held  Armco
                      Steel  Company, L.P. in April  of 1994. He had  been named president and
                      chief executive officer  of Armco Steel  in June 1992.  He was  formerly
                      chairman  and chief  executive officer  of Washington  Steel Corporation
                      until  he  assumed   his  current   position  in  1992.   He  was   vice
                      chairman-steel  and  diversified  group and  executive  director  of USX
                      Corporation from 1986  to 1991.  He was  named vice  chairman and  chief
                      operating   officer  --   steel  and   related  resources,   U.S.  Steel
                      Corporation, in 1983.  Prior to  that time  he served  as president  and
                      chief  executive officer of Jones &  Laughlin Steel Corporation. He is a
                      director of Hershey  Foods Corporation and  IP Forest Resources  Company
                      (the    managing   general    partner   of    IP   Timberlands,   Ltd.).
                      Director since October 14, 1986

[Photo]               JANE C.  PFEIFFER,  62, Management  Consultant.  She is  a  director  of
                      Ashland  Oil, Inc.,  IP Forest  Resources Company  (the managing general
                      partner of  IP Timberlands,  Ltd.), J.C.  Penney Company,  Inc. and  The
                      Mutual  Life Insurance  Company of  New York.  She is  a trustee  of the
                      Conference  Board,  The  University  of  Notre  Dame  and  the  Overseas
                      Development  Council and a  member of The  Council on Foreign Relations.
                      Director since June 14, 1977

[Photo]               EDMUND T. PRATT,  JR., 68, former  Chairman of the  Board (from 1972  to
                      1992)  and Chief Executive Officer from (1972 to 1991) of Pfizer Inc. He
                      is chairman  emeritus and  a director  of Pfizer,  Inc., a  director  of
                      Minerals  Technologies, Inc., The Chase Manhattan Corporation, The Chase
                      Manhattan Bank, N.A.,  General Motors  Corporation and  chairman of  the
                      board of WCD Investors Inc. He is a director and member of the Executive
                      Committee  of AEA Investors, Inc. and a  member of the Board of Trustees
                      of Logistics Management Institute.
                      Director since September 9, 1975

                                     CLASS III DIRECTORS--TERM EXPIRING IN 1997

[PHOTO]               JOHN A.  GEORGES,  64, Chairman  and  Chief Executive  Officer.  He  was
                      elected  president in 1981,  chief executive officer  in 1984 and became
                      chairman and chief executive officer in 1985. He has been a director and
                      chairman of  the board  of  IP Forest  Resources Company  (the  managing
                      general partner of IP Timberlands, Ltd.) since 1985. He is a director of
                      AK  Steel Holding  Corporation, Ryder Systems,  Inc., Scitex Corporation
                      Ltd. and Warner-Lambert Company. He is a member of The Business  Council
                      and  the  Policy Committee  of the  Business Roundtable.  He is  a board
                      member of  the Business  Council of  New  York State,  a member  of  The
                      Trilateral  Commission and the President's  Advisory Committee for Trade
                      Policy and Negotiations.
                      Director since February 1, 1980
</TABLE>
    

                                                                               9
<PAGE>

<TABLE>
<S>                   <C>
[Photo]               DONALD F. MCHENRY,  58, University Research  Professor of Diplomacy  and
                      International  Affairs  at  Georgetown  University  since  1981.  He  is
                      president of the  IRC Group  and a  director of  American Telephone  and
                      Telegraph  Company, The  Coca-Cola Company, Bank  of Boston Corporation,
                      the First  National  Bank of  Boston,  SmithKline Beecham  plc  and  the
                      Institute  for International Economics.  He is a  trustee of the Johnson
                      Foundation, The Brookings Institution, The Mayo Foundation and  Columbia
                      University; and chairman of the board of Africare.
                      Director since April 14, 1981

[Photo]               PATRICK  F.  NOONAN, 52,  Chairman and  Chief  Executive Officer  of The
                      Conservation Fund  (a  nonprofit organization  dedicated  to  conserving
                      America's  land and  water resources) since  1985. Prior to  that he was
                      president of The  Nature Conservancy. He  is a trustee  of The  National
                      Geographic  Society  and  the  American Farmland  Trust.  He  is  also a
                      director of Ashland Oil, Inc.,  the Fund for Government Investors,  Saul
                      Centers  and the American Gas Association Index  Fund. He is a member of
                      the Board  of Visitors  of Duke  University School  of the  Environment.
                      Director since December 14, 1993
</TABLE>

ITEM NO. 2--APPROVAL OF THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS INDEPENDENT
AUDITORS FOR 1995

   
The Audit Committee has considered the qualifications of Arthur Andersen LLP and
recommended  that the Board of Directors appoint them as independent auditors of
the consolidated financial  statements of the  Company for the  year 1995.  This
included  a  review  of their  performance  in  prior years,  as  well  as their
reputation for  integrity  and  competence  in  the  fields  of  accounting  and
auditing.  The Committee has expressed its satisfaction with Arthur Andersen LLP
in  all  of  these  respects.  The  Committee's  review  also  included  inquiry
concerning  litigation involving  Arthur Andersen LLP  and the  existence of any
investigations by  the Securities  and Exchange  Commission into  the  financial
reporting  practices  of the  companies audited  by them.  In this  respect, the
Committee concluded that the ability of Arthur Andersen LLP to perform  services
for  the Company is not in any  way adversely affected by any such investigation
or litigation.
    

The Board of Directors desires to  obtain shareholders' approval of the  Board's
action  in  appointing  Arthur  Andersen LLP,  as  independent  auditors  of the
consolidated financial statements of the Company for the year 1995.

A representative of Arthur Andersen LLP will be present at the annual meeting to
respond to appropriate questions and  to make a statement  if he or she  desires
and answer appropriate questions.

Approval  of  Item No.  2  requires the  affirmative vote  of  the holders  of a
majority of the shares voting on this proposal. Abstentions and broker non-votes
will not be counted as having voted on this Item No. 2.

                  THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR
                   THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS
                    INDEPENDENT AUDITORS OF THE CONSOLIDATED
                  FINANCIAL STATEMENTS OF THE COMPANY FOR 1995

10
<PAGE>
                      REPORT OF THE MANAGEMENT DEVELOPMENT
                           AND COMPENSATION COMMITTEE
                           OF THE BOARD OF DIRECTORS

   
As  of December 31, 1994, the  Management Development and Compensation Committee
(the "Committee")  consisted  of five  outside  directors: Willard  C.  Butcher,
Stanley  C.  Gault,  Thomas C.  Graham,  Edmund  T. Pratt,  Jr.  and  Charles R.
Shoemate. Mr. Gault is chairman.  The Committee met eight  times in 1994 with  a
96%  attendance record. The chairman and  chief executive officer of the Company
was not present during any discussion of his compensation.
    

GENERAL

Total compensation received by the named executive officers consists of  salary,
cash  bonus, stock  options and restricted  stock. The cash  bonus and long-term
incentives introduce  considerable  risk  in the  total  executive  compensation
package, since the value of these components may vary significantly from year to
year  based  on Company  performance, individual  performance and  Company stock
price.

The Committee periodically  reviews each  component of  the Company's  executive
compensation  program to ensure that pay  levels and incentive opportunities are
competitive and that incentive opportunities are linked to Company  performance.
The  Committee relates total compensation levels for the Company's executives to
the compensation paid at a select group of comparator companies. In 1994,  these
companies were surveyed by the independent compensation consulting firms, Hewitt
Associates  and The Hay Group, and included  a cross section of approximately 40
manufacturing companies in industries that are close in size ($15 billion sales)
and manufacturing complexity  to International Paper  and compete directly  with
International Paper for executive talent. The Committee reviews and approves the
selection  of companies  used for compensation  comparisons. International Paper
also uses  the independent  compensation  consulting firms  of  F. W.  Cook  and
Company,  and Hewitt Associates to advise  the Committee. In 1994, the Company's
compensation levels for each component of pay were targeted to the median of the
comparator group's competitive pay levels.

The Company's Management Incentive  Plan (MIP) links payment  of an annual  cash
bonus  directly  to achievement  of  a specified  level  of net  earnings, which
accounts for 80% of target bonus funds available, and predetermined targets  for
qualitative  nonfinancial performance  factors, which  were quality,  safety and
employee development,  which account  for the  remainder. In  1994, the  Company
achieved  a  level of  net earnings  and  performance compared  to predetermined
nonfinancial targets  which  generated a  bonus  fund. Performance  against  the
financial target for 1994 was exceeded. Performance compared to the nonfinancial
targets for 1994 was attained or exceeded.

The  Company's Long-Term Incentive Compensation  Plan and amendments, which were
approved by the shareholders in 1989 and 1994, respectively, provides for awards
of stock options and  restricted stock in the  form of performance shares  which
are  made in amounts which  the Committee determines to  be competitive based on
the surveys described above. Stock options  are granted at fair market value  at
the  time of the award  and are restricted for  four years. Contingent awards of
performance shares are made in December of the year preceding a five-year  Award
Period. At the end of the five-year Award Period, the number of shares earned is
determined  by financial performance  which the Committee  measures by comparing
the Company's and Peer  Paper Group's (eight companies  which comprise the  Peer
Line  of the Performance Graphs on page  13) and weighing equally, the five-year
average return  on equity  and earnings  per share.  If the  threshold level  of
performance  is not  attained, no  shares are  earned. Above  the threshold, the
contingent award is reduced if the target goal is not met or supplemented if the
target goal  is exceeded.  Payouts  of earned  performance  shares are  made  in
Company  stock at the end of the five-year  Award Period. One half of the shares
earned is mandatorily  deferred for  an additional  three years,  and payout  is
subject to the executive's continued employment throughout that period.

From  time to time  executive continuity awards are  made with long-term vesting
requirements which are  designed to  encourage retention  of a  small number  of
senior  executives designated by  the Committee. The  size of an  award, and any
adjustments, is determined by the Committee  to reflect an executive's level  of
responsibility   and  individual  performance.  As  provided  by  the  Company's
Long-Term Incentive  Compensation  Plan,  a  continuity  award  may  consist  of
restricted   stock   or   a   tandem   grant   of   restricted   stock  together

                                                                              11
<PAGE>
with a related non-qualified stock option which is granted at fair market  value
and restricted until a specified age. If the stock option is exercised, then the
related  restricted shares are cancelled; if any  portion of the stock option is
not exercised  by  the date  the  continuity  award terminates,  then  the  less
valuable component of the tandem award is cancelled.

The Committee has considered the provisions of the Omnibus Budget Reconciliation
Act  of 1993 which  limit deductibility of compensation  paid to named executive
officers which  exceeds $1  million. The  Committee endorsed  amendments to  the
Company's Long-Term Incentive Compensation Plan in 1994 to make certain sections
of  the plan compatible with those provisions, while maintaining the Committee's
flexibility in  the Company's  Management Incentive  Plan to  exercise  business
judgment  in determining  awards to take  account of business  conditions or the
performance of individual executives. In  1994, the Committee recognized that  a
portion of Mr. Georges's total current cash compensation is above $1 million.

1994 EXECUTIVE OFFICERS' COMPENSATION

   
The  Committee approved merit salary increases  for the named executive officers
based on competitiveness  of the  executives' pay and  personal performance.  In
June  1994, Mr.  Georges' salary  was increased  to $985,000,  with the increase
covering  the  twelve  month  period  since  his  last  salary  adjustment   and
approximating  the  median  increase  awarded  CEOs  in  the  group  of surveyed
companies referred to above.  Salaries paid to the  named executive officers  in
1994, including Mr. Georges' salary, were competitively positioned from slightly
above to below the median of the survey companies.
    

MIP  awards for  the named  executive officers  in 1994  were determined  by the
Committee  after  review  of  respective  levels  of  responsibility,   personal
performance and Company performance compared to the predetermined 1994 financial
and   nonfinancial  goals.  Actual  awards   to  all  named  executive  officers
represented 11.9% of the  bonus fund. All named  executive officers' MIP  awards
increased  compared to  1993 in recognition  of the 33%  improvement in earnings
before special charges  and implementation  of cost  reduction and  organization
redesign programs that are expected to achieve sustained improvement in earnings
through 1995.

   
The  performance share guidelines described above  were used by the Committee to
determine contingent  performance share  awards in  December 1994  to the  named
executive  officers for  the 1995-1999  Award Period and  the payout  in 1994 of
earned shares for the 1989-1993 Award Period. The pretax values of Mr.  Georges'
performance  share awards in 1994 were:  $701,238 in contingent restricted stock
for the 1995-1999 Award  Period; $183,288 in deferred  restricted stock for  the
Award  Period  1989-1993; and  $183,288  in earned  shares  (long-term incentive
payout) for the  1989-1993 Award  Period. The  shares earned  for the  1989-1993
Award  Period reflect Company performance which exceeded performance of the Peer
Paper Group.
    

   
The Committee  granted  stock  options  in 1994  based  on  competitive  surveys
described  earlier, without consideration of the amount of stock options already
held by  named executive  officers. Mr.  Georges' 1994  stock option  award  was
19,000 shares, the same as his award in 1992 and 1993.
    

No  executive continuity awards  were granted or  adjusted for any  of the named
executive officers in 1994.

                  THE MANAGEMENT DEVELOPMENT AND COMPENSATION
                      COMMITTEE OF THE BOARD OF DIRECTORS

                               Willard C. Butcher
                           Stanley C. Gault, chairman
                                Thomas C. Graham
                              Edmund T. Pratt, Jr.
                              Charles R. Shoemate

   
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
    
   
No executive officer or other employee of the Company served as a member of  the
Committee  or as  a member  of the  compensation committee  on the  board of any
company where an executive officer of such company is a member of the Committee.
Mr. Graham,  a member  of the  Committee, is  the chairman  and chief  executive
officer  of  AK  Steel  Holding Corporation;  Mr.  Georges,  chairman  and chief
executive officer of the Company, was elected  to the board of AK Steel  Holding
Corporation in 1994.
    

12
<PAGE>
                               PERFORMANCE GRAPHS

The following charts compare a $100 investment in International Paper stock with
a  similar investment in a peer group  of eight key competitor companies and the
S&P 500.  The charts  portray  total nominal  return, 1989-1994  and  1984-1994,
assuming  reinvestment  of  dividends.  The  Company  has  presented information
pertaining to total shareholder return over two different time periods since all
holders of the common  stock did not acquire  their investment in  International
Paper  on the same date. The Company believes a presentation in this format more
accurately reflects the financial return provided  to the holders of its  Common
Stock which may not be evident if only one time period was highlighted.

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
                       1989       1990       1991       1992       1993       1994
<S>                  <C>        <C>        <C>        <C>        <C>        <C>
International Paper        100         98        133        128        134        152
S&P 500 Index              100         97        126        136        150        152
Peer Group                 100         81        110        123        140        144
</TABLE>

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
           INTERNATIONAL PAPER  S&P 500 INDEX    PEER GROUP
<S>        <C>                  <C>             <C>
1984                       100             100           100
1985                        99             132           115
1986                       151             157           154
1987                       175             165           167
1988                       198             192           178
1989                       249             253           195
1990                       243             245           157
1991                       330             320           214
1992                       318             344           239
1993                       332             379           272
1994                       378             384           281
</TABLE>

              * Total return assumes reinvestment of dividends.
              ** Includes Boise Cascade, Champion, Georgia Pacific, Mead,
               Stone Container, Union Camp, Westvaco, and Weyerhauser.

                                                                              13
<PAGE>
                             ADDITIONAL INFORMATION
                        REGARDING EXECUTIVE COMPENSATION

The  compensation  of  the  Company's  executive  officers  is  approved  by the
Committee except  for  the  compensation  of  the  officer-directors,  which  is
recommended by the Committee and approved by the Board of Directors.

The  following tables  set forth  information with  respect to  the Chairman and
Chief Executive Officer and the four most highly compensated executive  officers
of the Company for the years 1992-1994.

                           SUMMARY COMPENSATION TABLE

   
<TABLE>
<CAPTION>
-----------------------------------------------------------------------------------------------------------------
                                                                           LONG-TERM COMPENSATION
                                            ANNUAL COMPENSATION              CONTINGENT AWARDS
                                     ----------------------------------  --------------------------
          (A)                (B)        (C)        (D)         (E)           (F)           (G)           (H)
                                                              OTHER      RESTRICTED
                                                              ANNUAL        STOCK                     ALL OTHER
                                      SALARY      BONUS    COMPENSATION     AWARD        OPTIONS     COMPENSATION
NAME AND POSITION           YEAR      ($)(1)     ($)(2)       ($)(3)       ($)(4)        (#)(5)         ($)(6)
-----------------------------------------------------------------------------------------------------------------
<S>                       <C>        <C>        <C>        <C>           <C>          <C>            <C>
John A. Georges as             1994  $ 953,750  $1,115,000  $        0    $1,051,857       19,000     $  198,548
 Chief Executive Officer       1993  $ 880,833  $ 525,000   $        0    $ 819,672        19,000     $  136,571
                               1992  $ 840,000  $ 555,000   $        0    $ 794,195       112,632     $   85,304
John T. Dillon as              1994  $ 430,000  $ 370,000   $        0    $ 398,690         8,000     $   96,681
 Executive Vice                1993  $ 396,667  $ 230,000   $        0    $ 332,316         8,000     $   77,234
 President                     1992  $ 367,500  $ 240,000   $        0    $ 322,040        54,900     $   33,397
James P. Melican as            1994  $ 420,000  $ 345,000   $        0    $ 362,664        32,296     $   88,763
 Executive Vice                1993  $ 386,667  $ 215,000   $        0    $ 302,430         7,700     $   69,747
 President                     1992  $ 357,917  $ 225,000   $        0    $ 293,084        16,238     $   20,578
Mark A. Suwyn as               1994  $ 363,500  $ 345,000   $        0    $ 362,664         7,700     $   58,617
 Executive Vice                1993  $ 323,333  $ 210,000   $        0    $1,193,205        6,800     $   53,528
 President                     1992  $ 250,000  $ 175,000   $        0    $2,612,669        6,150     $   24,546
C. Wesley Smith as             1994  $ 333,750  $ 335,000   $  357,784    $ 362,664         7,700     $   78,922
 Executive Vice                1993  $ 283,333  $ 190,000   $        0    $ 944,705         6,800     $   55,390
 President                     1992  $ 238,000  $ 190,000   $        0    $ 786,035         4,300     $  132,037
-----------------------------------------------------------------------------------------------------------------
<FN>
(1)  Salary  paid in 1994 including amounts  deferred pursuant to Section 401(k)
     of the Internal Revenue Code or pursuant to unfunded deferral arrangements.
(2)  Management Incentive Plan awards paid  in 1995, 1994 and 1993  attributable
     to  1994, 1993 and 1992,  respectively, including amounts deferred pursuant
     to Section 401(k)  of the  Internal Revenue  Code or  pursuant to  deferral
     arrangements reported in the year earned.
(3)  Represents  settlement  of tax  equalization  with respect  to  Mr. Smith's
     expatriate assignment from 1989 to 1992.
(4)  Represents (a) 150%  of the  value of gross  target restricted  performance
     shares contingently awarded in 1994 for the 1995-1999 award period, in 1993
     for  the 1994-1998 award period and in 1992 for the 1993-1997 award period,
     which is the maximum achievable for  those award periods; only 100% of  the
     target  restricted performance shares are earned  if the target goal is met
     for an award period, with the awards  being reduced if the goal is not  met
     or  entirely forfeited  if a predetermined  threshold goal is  not met; (b)
     150% of the  value of incremental  maximum awards for  prior award  periods
     made  upon promotion, subject to the  same contingencies; and (c) the value
     of continuity awards of $745,500 and $591,000 in 1993 and 1992 respectively
     for Mr. Suwyn and  $497,000 in 1993  for Mr. Smith.  The number and  dollar
     value  of restricted  stock holdings at  December 31, 1994  are as follows:
     104,673/$7,889,727 for  Mr.  Georges;  46,048/$3,470,868  for  Mr.  Dillon;
     44,925/$3,386,222  for  Mr. Melican;  37,382/$2,817,668  for Mr.  Suwyn and
     40,673/$3,065,727 for Mr. Smith. These numbers include the restricted stock
     portion of  the  tandem awards  of  restricted stock/options  made  to  the
     respective  individuals  under  continuity awards.  Dividends  are  paid on
     restricted shares.
(5)  Includes replacement options  if applicable. These  figures do not  include
     the  tandem option awards made as part of the continuity awards referred to
     in footnote (4) above insofar as the awards are characterized as restricted
     stock awards. Such tandem options were for 40,000 and 60,000 shares for Mr.
     Suwyn in 1993 and 1992, respectively,  and for 40,000 shares for Mr.  Smith
     in  1993 and are restricted as to exercise  prior to age 62. In 1994, there
     were no new continuity awards made to the named executive officers.
(6)  1994 totals represent  Company contributions to  the Salaried Savings  Plan
     and  Unfunded Savings Plan,  premium payments grossed up  for taxes for the
     Executive Supplemental Insurance Plan (ESIP) and accruals for ESIP lump sum
     dividend payments as follows: $71,112, $68,452 and $58,984 for Mr. Georges;
     $32,478, $43,358 and $20,845 for  Mr. Dillon; $31,290, $37,150 and  $20,323
     for  Mr.  Melican; $28,561,  $30,056  and $0  for  Mr. Suwyn;  and $26,589,
     $35,112 and $17,221 for Mr. Smith.
</TABLE>
    

14
<PAGE>
The table below sets out  information on the option grants  made in 1994 to  the
named executive officers:

                             OPTION GRANTS IN 1994

<TABLE>
<CAPTION>
--------------------------------------------------------------------------------------------------------------------------
                                                                                   POTENTIAL REALIZABLE VALUE AT
                                                                                ASSUMED COMPOUND ANNUAL GROWTH RATES
                                                                          OF STOCK PRICE APPRECIATION FOR OPTION TERM (2)
                                     INDIVIDUAL GRANTS
                    ----------------------------------------------------  ------------------------------------------------
       (A)             (B)            (C)             (D)         (E)         (F)            (G)                (H)
                                  % OF TOTAL
                     OPTIONS    OPTIONS GRANTED   EXERCISE OR
                     GRANTED    TO EMPLOYEES IN   BASE PRICE   EXPIRATION
NAME AND POSITION    (#)(1)          1994           ($/SH)       DATE         0%              5%                10%
------------------------------------------------------------------------  ------------------------------------------------
<S>                 <C>        <C>                <C>          <C>        <C>          <C>               <C>
John A. Georges as     19,000           1.42%      $   73.625  01/11/04   $       0          $771,239         $1,899,599
 Chief Executive
 Officer
John T. Dillon as       8,000           0.60    % $    73.625  01/11/04   $       0          $324,732          $ 799,831
 Executive Vice
 President
James P. Melican        3,746           0.28    % $    77.125  02/10/96   $       0          $ 15,681          $  31,425
 as Executive Vice      2,126           0.16    % $    77.125  02/09/97   $       0          $ 17,543          $  36,015
 President              2,324           0.17    % $    76.125  02/09/97   $       0          $ 18,897          $  38,791
                        2,285           0.17    % $    76.125  01/12/98   $       0          $ 27,418          $  57,576
                        2,515           0.19    % $    77.125  01/12/98   $       0          $ 30,574          $  64,204
                        4,800           0.36    % $    77.125  01/10/99   $       0          $ 79,780          $ 171,810
                        6,800           0.51    % $    77.125  01/08/01   $       0          $178,363          $ 404,645
                        7,700           0.58    % $    73.625  01/11/04   $       0          $312,555          $ 769,838
Mark A. Suwyn as        7,700           0.58    % $    73.625  01/11/04   $       0          $312,555          $ 769,838
 Executive Vice
 President
C. Wesley Smith as      7,700           0.58    % $    73.625  01/11/04   $       0          $312,555          $ 769,838
 Executive Vice
 President
--------------------------------------------------------------------------------------------------------------------------
Executive Officer     103,996           7.79    %     (3)         (3)     $       0        $3,203,336         $7,693,312
 Group
All shareholders       N/A         N/A               N/A          N/A     $       0    $5,859,995,413    $14,850,378,915
--------------------------------------------------------------------------------------------------------------------------

<FN>

(1)  Each  option granted may be  replaced upon exercise. This  means that a new
     option is granted for the same number  of shares as is exercised, with  the
     then  current market value becoming the new exercise price. The replacement
     option does not extend the term of the original option. Options may not  be
     replaced more than three times.
(2)  The  dollar amounts under  these columns are the  result of calculations at
     0%, and at  the 5%  and 10%  rates set  by the  SEC and  therefore are  not
     intended  to forecast  possible future appreciation,  if any,  of the stock
     price. The Company  did not  use an alternative  formula for  a grant  date
     valuation,  as it  is not  aware of any  formula which  will determine with
     reasonable accuracy a  present value  based on future  unknown or  volatile
     factors.  No gain to the optionee is  possible without an increase in stock
     price, which will benefit all  shareholders commensurately. A zero  percent
     gain in stock price will result in zero dollars for the optionee.
(3)  Other  than replacement grants, all stock option  grants in 1994 were at an
     exercise price of $73.625 per share, expiring January 11, 2004.
</TABLE>

                                                                              15
<PAGE>
The  table  below  sets  out  information  on  options  exercised  and   options
outstanding.

                      AGGREGATED OPTION EXERCISES IN 1994
                      AND DECEMBER 31, 1994 OPTION VALUES

<TABLE>
<CAPTION>
---------------------------------------------------------------------------------------------------------------------
          (A)                  (B)                (C)                 (D)           (E)          (F)          (G)
                                                                                               VALUE OF UNEXERCISED
                                                                   NUMBER OF UNEXERCISED           IN-THE-MONEY
                                                                                               OPTIONS AT 12/31/94
                             SHARES        VALUE REALIZED ($)    OPTIONS AT 12/31/94 (#)(5)           ($)(5)
                           ACQUIRED ON   ----------------------  --------------------------  ------------------------
                            EXERCISE     AGGREGATE  ANNUALIZED                  RESTRICTED   UNRESTRICTED RESTRICTED
NAME AND POSITION (1)        (#)(1)         (1)         (2)      UNRESTRICTED       (3)          (4)        (3)(4)
---------------------------------------------------------------------------------------------------------------------
<S>                       <C>            <C>        <C>          <C>            <C>          <C>          <C>
John A. Georges as             11,322    $ 159,924   $  54,831        82,150        76,000    $ 785,221    $ 577,125
 Chief Executive Officer
John T. Dillon as               7,200    $  31,500   $  27,000        32,700        31,000    $ 311,250    $ 234,000
 Executive Vice
 President
James P. Melican as            24,596    $ 690,266   $ 138,192        28,650        29,900    $ 160,815    $ 157,850
 Executive Vice
 President
Mark A. Suwyn as          No Exercises      N/A        N/A                 0        20,650   $        0   $  106,850
 Executive Vice
 President
C. Wesley Smith as        No Exercises      N/A        N/A            10,300        23,100   $  141,800   $  221,788
 Executive Vice
 President
---------------------------------------------------------------------------------------------------------------------

<FN>

(1)  The  number of incremental shares retained  on exercises is as follows: 282
     for Mr. Dillon and 5,602 for Mr. Melican.
(2)  Represents the aggregate incremental value  realized divided by the  number
     of years the option was held prior to exercise.
(3)  All options are exercisable under the plan upon grant; however, columns (e)
     and  (g) indicate the number and value of options, the underlying shares of
     which, while exercisable, cannot be sold or are otherwise restricted.
(4)  Total value of options  (market value minus exercise  price) based on  fair
     market value of company stock of $75.375, as of December 31, 1994.
(5)  Options  granted as part  of the tandem  awards of restricted stock/options
     made as continuity  awards are not  included; these awards  are counted  as
     restricted stock awards and holdings.
</TABLE>

16
<PAGE>
                              RETIREMENT BENEFITS

The  following table shows  the total estimated  annual pension benefits payable
for the named executive officers under the Company's qualified and supplementary
retirement plans  upon retirement  at  age 65,  calculated  on a  straight  life
annuity basis and reduced by a Social Security offset:

             COMBINED RETIREMENT PLANS TABLE OF ESTIMATED BENEFITS

<TABLE>
<CAPTION>
-----------------------------------------------------------------------------
PENSIONABLE
REMUNERATION                   CREDITABLE YEARS OF SERVICE
-----------------------------------------------------------------------------
                 5         10         15         20         25         30
             ---------  ---------  ---------  ---------  ---------  ---------
<S>          <C>        <C>        <C>        <C>        <C>        <C>
 $ 600,000   $ 150,000  $ 190,527  $ 285,790  $ 293,118  $ 293,118  $ 293,718
 $ 800,000   $ 200,000  $ 255,527  $ 383,290  $ 393,118  $ 393,118  $ 393,918
 $1,000,000  $ 250,000  $ 320,527  $ 480,790  $ 493,118  $ 493,118  $ 494,118
 $1,500,000  $ 375,000  $ 483,027  $ 724,540  $ 743,118  $ 743,118  $ 744,618
 $2,000,000  $ 500,000  $ 645,527  $ 968,290  $ 993,118  $ 993,118  $ 995,118
 $2,500,000  $ 625,000  $ 808,027  $1,212,040 $1,243,118 $1,243,118 $1,245,618
-----------------------------------------------------------------------------
</TABLE>

  "Pensionable  Remuneration" for  purposes of  the table  above means salary,
  bonus and compensation deferred  under the Unfunded  Savings Plan or  awards
  deferred under the MIP.

Retirement  benefits are  payable under  one or more  of the  following plans: a
qualified plan covering all salaried  employees which provides pension  benefits
based  on final average earnings; a  supplementary plan which provides a make-up
of  qualified  plan  benefits  limited  by  the  imposition  of  statutory  Code
limitations;  and a supplementary plan covering designated senior managers which
provides supplemental benefits to the qualified plan. At December 31, 1994,  the
number  of  creditable years  of service  and  the currently  applicable average
pensionable remuneration under the retirement  plans for Mr. Georges were  15.58
years and $2,068,750; for Mr. Dillon, 27.92 years and $800,000; for Mr. Melican,
10.92  years and $765,000; for  Mr. Suwyn, 2.83 years  and $708,500; and for Mr.
Smith, 14.33 years and $668,750.

                           COMPENSATION OF DIRECTORS

The compensation of each non-employee director of the Company is a retainer  fee
of  $36,000 per year plus  fees of $1,200 for each  board and committee or other
meeting attended. Directors may elect to defer  receipt of all or part of  their
remuneration  until a  later date under  a deferred compensation  plan, at which
time the director will  be paid in  cash equal to (1)  the cash amount  deferred
plus  interest at the higher of 6% per annum or the yield of U.S. Treasury bills
or (2) the  value at the  time of payment  of units equivalent  to the value  of
Company  common stock  credited to  the director's account  at the  time of each
deferral, plus  dividend equivalents.  Employees  of the  Company who  are  also
directors  receive no compensation for services  as a director or for attendance
at board or committee meetings.

The Company has established a  Retirement Plan for Non-Employee Directors  which
provides  that directors who retire from  service when they attain the mandatory
retirement age of  72 and  have ten  years of  service, will  receive an  annual
retirement  benefit equal  to 100%  of the  annual retainer  fee. The  Plan also
provides for early retirement after attaining age 65 with at least five years of
service. If early  retirement is  taken, the  retirement benefit  is reduced  by
increments  of 10% for each year less than  ten years of service, and is further
reduced by  increments of  4% for  each  year prior  to age  72 that  the  early
retirement payments begin.

In  addition, under the Non-Employee Directors  Restricted Stock Plan, awards of
900 shares  of common  stock are  made upon  the election  or re-election  of  a
director  to  a  full three-year  term,  or  the appointment  of  a non-employee
director to fill an unexpired term (in  which latter event the number of  shares
to be awarded

                                                                              17
<PAGE>
will  be  a pro-rata  portion  of the  number  issued to  non-employee directors
elected to  serve  for  a  full  term at  the  most  recent  annual  meeting  of
shareholders). Awards made in 1994 were 900 shares each for Class III directors,
pro-rata  awards  of  300  shares  for two  directors  reclassified  as  Class I
directors and 600 shares for one  director reclassified as a Class II  director,
and  a pro-rata award  of 150 shares  for one newly  elected director. Directors
receive dividend payments represented by the shares awarded under the Restricted
Stock Plan, currently at $0.42 per share per quarter.

Further, four of the non-employee directors of the Company serve as directors of
IP Forest Resources Company  ("IPFR"), a wholly-owned  subsidiary which acts  as
the managing general partner of IP
Timberlands,  Ltd.,  a New  York Stock  Exchange-listed limited  partnership. As
such, each of the four non-employee directors receives a retainer fee of  $7,000
per  year plus a fee of $1,200 for  each IPFR board meeting attended. These fees
are paid by IPFR. There were four meetings of the board in 1994.

                    INDEMNIFICATION INSURANCE AND CONTRACTS

The Company provides  liability insurance  for the Company's  directors and  all
elected officers, as well as contractual arrangements with directors and certain
officers  of the Company, agreeing to  compensate them for costs and liabilities
incurred in actions brought against them while acting as directors or  officers.
On  June 15, 1994, the Company  amended the aforementioned policies with Federal
Insurance Company at a  current annual premium  cost aggregating $525,825,  such
policies expiring on June 15, 1995. No monies have been paid under such policies
by the carrier or by the Company under the contractual arrangements.

                             TERMINATION AGREEMENTS

The  Company  has  agreements  with  members  of  the  executive  officer group,
providing for payments and other benefits if there is a change in control of the
Company and the  officer's employment is  terminated (i) by  the Company or  its
successor,  other  than for  cause,  disability or  retirement,  or (ii)  by the
officer if  the chief  executive officer  of  the Company  ceases to  hold  that
position  for  reasons other  than cause,  retirement or  disability, or  if the
officer determines that by reason of adverse changes in, among other things, the
officer's authority, compensation, duties, office location or  responsibilities,
the officer is unable to perform the duties and responsibilities of the position
the  officer held immediately  prior to the change  in control. These agreements
provide that  if the  officer's employment  terminates under  the  circumstances
described  above,  the officer  will receive:  (a)  continuation of  medical and
dental insurance coverage until age 65 or eligibility to join a comparable  plan
sponsored  by another employer;  (b) retiree medical  coverage comparable to the
Company's pre-change in  control retiree  medical plan; (c)  a lump-sum  payment
equal  to (i)  his annual  salary at termination  together with  his most recent
short-term annual  incentive  compensation  payment during  the  year  preceding
termination,  multiplied by the smaller  of the number "three"  or the number of
years between the termination date  and the date he reaches  age 65 and (ii)  an
amount  necessary  to offset  any  special federal  excise  tax on  all payments
received under the termination agreement.

   
In addition to the foregoing provisions, Mr. Georges' agreement can be triggered
by a  voluntary termination  at  any time  within 18  months  of the  change  in
control.  The agreement  provides him  with the  above benefits  as well  as (a)
payment of  vested  benefits under  the  pension plan  which  entitlement  shall
include  payments made under the agreement which constitute "compensation" under
the pension plan; (b) a lump-sum payment equal to the difference between (i) the
actuarial value on termination date of accrued vested pension benefits and  (ii)
the  actuarial value on termination date  of what accrued pension benefits would
have been if the period  and payments set out in  (c)(i) and (c)(ii) below  were
recognized  under the  pension plan;  (c) a  lump-sum payment  equal to  (i) his
annual salary  at termination,  (ii)  the average  of his  short-term  incentive
compensation  award for three years preceding termination and (iii) the value of
his average earned award  under the PSP for  three years preceding  termination,
multiplied  by the number of years between  the termination date and the date he
reaches age  65; (d)  a lump-sum  payment equal  to the  value of  any  deferred
incentive compensation or PSP awards and unvested Company matching contributions
under  the SSP; (e) stock options equal to the average number of options awarded
during the three years preceding
    

18
<PAGE>
termination, multiplied by the number of years between the termination date  and
the date he reaches age 65, plus the extension of each option held until the end
of the normal term of such option if he had not left the Company.

In addition to the foregoing, the Long-Term Incentive Compensation Plan contains
provisions that release restrictions from stock awards and stock options for all
members  of the group if there is a  change in control of the Company. Also, the
Supplemental Retirement Plan for  senior managers provides that  if a change  in
control  of the Company  occurs, pension benefits will  vest immediately and the
minimum benefit will be increased from 25% to 50% of pensionable remuneration.

The Company has authorized a grantor trust under Sections 671 through 677 of the
Code in connection with the Company's benefit plans and termination  agreements.
Under the grantor trust, the trustee will pay the beneficiaries of the trust the
amounts  to which they are  entitled under such plans  and agreements subject to
claims of the Company's creditors.

                                                                              19
<PAGE>
                                     NOTES
<PAGE>
                                     NOTES
<PAGE>
                                     NOTES
<PAGE>
                                     [LOGO]

                            TWO MANHATTANVILLE ROAD
                            PURCHASE, NEW YORK 10577

              Printed on Hammermill Papers, Accent Opaque 40 lbs.
            Hammermill Papers is a division of International Paper.

<PAGE>
                                                                       PROXY

                   [LOGO]
TWO MANHATTANVILLE ROAD, PURCHASE, N.Y. 10577


THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND WILL BE VOTED
FOR ITEM 1, THE ELECTION OF CLASS I AND CLASS III DIRECTORS AND FOR ITEM 2, IF
NO INSTRUCTIONS TO THE CONTRARY ARE INDICATED.


The undersigned hereby appoints John A. Georges, Donald F. McHenry and Jane C.
Pfeiffer, jointly or individually, proxies with power of substitution to vote
all shares the undersigned is entitled to vote at the Annual Meeting of
Shareholders on May 9, 1995 or adjournments thereof. The proxies are instructed
as indicated on the reverse side. This proxy revokes all prior proxies given by
the undersigned.


Please sign on the reverse side exactly as name or names appear there. If stock
is held in name of joint holders, each should sign. If you are signing as a
trustee, executor, etc., please so indicate.


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


<PAGE>

                                                                   Please mark
                                                              /X/  your choices
                                                                   like this

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ALL NOMINEES IN ITEM 1 AND
"FOR" ITEM 2.

The Board of Directors Recommends a vote
FOR Item 1. -- Election of the following nominees as Directors:

         WITHHELD
  FOR    FOR ALL
  / /      / /

Class I (3 year terms)
John T. Dillon, Stanley C. Gault, Arthur G. Hansen and Roger B. Smith.
Class III (2 year terms)
Robert J. Eaton and Charles R. Shoemate


The Board of Directors Recommends a vote FOR
Item 2. -- Appointment of Independent
Auditors.

      FOR    AGAINST    ABSTAIN
      / /      / /        / /


WITHHELD FOR: (Write that nominee's name in the space provided below).


____________________________________________________________________________


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

Signature(s) ____________________________________________  Date________________

Note: Please sign as name appears hereon. Joint owners should each sign. When
signing as attorney, executor, administrator, trustee or guardian, please give
full title as such.


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


                 [LOGO]
TWO MANHATTANVILLE ROAD, PURCHASE, N.Y. 10577




<PAGE>

                                   [LOGO]

TO PARTICIPANTS IN THE SALARIED SAVINGS PLAN AND RETIREMENT SAVINGS PLAN OF
INTERNATIONAL PAPER COMPANY:

As a participant in the Plan(s), with full shares of the Company's common stock
allocated to your account as of December 31, 1994, you may instruct the Trustee
how to vote such shares at the Annual Meeting of Shareholders to be held May 9,
1995. The 1994 Annual Report and the Board of Directors proxy statement is
enclosed.


Your instructions to the Trustee will be held in strict confidence and will be
made available only to the inspectors of election, none of whom is an employee
of the Company. Under the terms of the Plan(s), you have the right to give
voting instructions for all shares allocated to your account, whether or not you
have a vested interest in those shares. Please use the voting instruction card
on the reverse to give your instructions.


Any shares held by the Trustee as to which it has not received voting
instructions by May 5, 1995 will be voted in the same manner, proportionately,
as the shares as to which voting instructions have been received. Any shares
held by the Trustee as to which it has been instructed to sign the Board of
Directors proxy, with no additional instructions to the contrary indicated,
will be voted, FOR Item 1, the election of Class I and Class III Directors
and FOR Item 2.

                                           STATE STREET BANK & TRUST CO., N.A.,
                                            Trustee


<PAGE>

         To State Street Bank & Trust Co., N.A., Trustee of
         the Salaried Savings Plan and Retirement Savings Plan
         of International Paper Company: I understand that the      PLEASE MARK
         Board of Directors proxy referred to on the reverse    /X/ YOUR CHOICES
         authorizes the proxy holders to vote FOR or WITHHOLD       LIKE THIS
         AUTHORITY on the election of Class I and Class III
         Directors, vote FOR, AGAINST or ABSTAIN on Item 2, in
         their discretion, on any other business that may properly
         come before the meeting.


     You are hereby instructed to sign the Board of Directors proxy. You
are further instructed to direct the proxy holders to vote as follows:


The Board of Directors Recommends a vote
FOR Item 1. -- Election of the following nominees as Directors:

            WITHHELD
   FOR      FOR ALL
   /  /      /  /


Class I (3 year terms)
John T. Dillon, Stanley C. Gault, Arthur G. Hansen and Roger B. Smith.

Class III (2 year terms)
Robert J. Eaton and Charles R. Shoemate

WITHHELD FOR: (Write that nominee's name in the space provided below).

__________________________________________________________________________


The Board of Directors Recommends a vote FOR
Item 2. -- Appointment of Independent Auditors.

   FOR    AGAINST    ABSTAIN
   /  /     /  /       /  /


                                         TRUSTEE AUTHORIZATION
                        I hereby authorize State Street Bank & Trust Co., N.A.
                        as Trustee under the Salaried Savings Plan and the
                        Retirement Savings Plan to vote the shares of Common
                        Stock held for my account under said Plan(s) at the
                        Annual Meeting in accordance with the instructions
                        given above. State Street Bank & Trust Co., N.A.,
                        Trustee, has appointed Chemical Bank as Agent to tally
                        the votes.

Signature(s) ______________________________________________   Date  _________


Note: Please sign as name appears hereon. Joint owners should each sign. When
signing as attorney, executor, administrator, trustee or guardian, please give
full title as such.


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


                [LOGO]
TWO MANHATTANVILLE ROAD, PURCHASE, N.Y. 10577



<PAGE>
[LOGO]

TWO MANHATTANVILLE ROAD
PURCHASE, NEW YORK 10577

THIS  PROXY IS SOLICITED ON  BEHALF OF THE BOARD OF  DIRECTORS AND WILL BE VOTED
FOR THE ELECTION OF CLASS I AND III DIRECTORS, AND FOR ITEM 2 IF NO INSTRUCTIONS
TO THE CONTRARY ARE INDICATED.

The undersigned hereby appoints JOHN A.  GEORGES, DONALD F. MCHENRY and JANE  C.
PFEIFFER,  jointly or  individually, proxies with  the power  of substitution to
vote all shares the  undersigned is entitled  to vote at  the Annual Meeting  of
Shareholders on May 9, 1995 or adjournments thereof:

<TABLE>
<S>                               <C>                               <C>
 THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEM 1.--Election of   THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEM
 the following nominees as Directors:                                2.--Appointment of Independent Auditors.

 CLASS I (3 YEAR TERMS)            CLASS III (2 YEAR TERMS)                      FOR      AGAINST      ABSTAIN
 John T. Dillon                    Robert J. Eaton                               / /        / /          / /
 Stanley C. Gault                  Charles R. Shoemate
 Arthur G. Hansen
 Roger B. Smith

               For all                     Withhold for
              Nominees                     all Nominees
                / /                             / /

 Withheld for the following
 only:
</TABLE>

                 PLEASE SIGN YOUR NAME(S) ON THE REVERSE SIDE.
<PAGE>
   In  their  discretion, the  proxies are  authorized to  vote upon  such other
business as may properly come before the meeting.

   Please sign exactly as name appears on this card. If stock is held in name of
joint holders, each  should sign.  If you are  signing as  a trustee,  executor,
etc., please so indicate.

<TABLE>
<S>                                                           <C>
DATED:__________________________________ , 1995     Signature ______________________________

Please mark, sign, date and mail the card promptly in the
postage prepaid return envelope provided.                     _______________________________
                                                                 Signature if held jointly
</TABLE>


<PAGE>
<TABLE>

          <S>                                <C>

                                             [LOGO]

                                             TWO MANHATTANVILLE ROAD
                                             PURCHASE, NY 10577

                                             To Owners of Our Common Stock:
                                             Have you sent in your proxy to vote your shares at the Annual Meeting on
                                             May 9, 1995?

                                             We would like to have every shareholder record their vote FOR Item 1,
                                             the election of Class I Directors and the two Class III Directors, and FOR
                                             Item 2, the approval of Independent Auditors, as fully described in the
                                             Proxy Statement dated March 31, 1995 and mailed to each record holder
REMINDER                                     of common stock.

                                             We are sending another proxy with this reminder in case you have lost or
                                             misplaced the one sent earlier. It would be most helpful if you would
                                             complete it, sign it and mail it back to us in the enclosed business reply
                                             envelope--TODAY, IF POSSIBLE.

IF YOU HAVE ALREADY FORWARDED YOUR PROXY,    Yours very truly,
PLEASE DISREGARD THIS COMMUNICATION.         JAMES W. GUEDRY, SECRETARY                                  April 12, 1995

</TABLE>



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