INTERNATIONAL PAPER CO /NEW/
DEF 14A, 1996-03-27
PAPERBOARD MILLS
Previous: INTERNATIONAL FLAVORS & FRAGRANCES INC, DEF 14A, 1996-03-27
Next: INTERNATIONAL PAPER CO /NEW/, 8-K, 1996-03-27



<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 29, 1996
 
Dear Fellow Shareholders:
 
    The  annual  meeting  of  International  Paper will  be  held  this  year at
Swissotel Chicago, 323 East  Wacker Drive, Chicago,  Illinois. The meeting  will
start  at 8:30  a.m., on  Thursday, May  9, 1996.  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 one director
to the remaining term of his designated class and approval of the appointment of
Arthur Andersen LLP as independent auditors for 1996.
 
    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 22, 1996, 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,
 
                                                         [SIGNATURE]
                                                    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
Thursday,  May 9, 1996, at  8:30 a.m. at the  Swissotel Chicago, 323 East Wacker
Drive, Chicago, Illinois to:
 
1.  Elect  one class  of directors  comprised of five  members to  the Board  of
Directors and one director to the remaining term of his designated class;
 
2.   Approve the appointment of Arthur  Andersen LLP as independent auditors for
1996; 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 22,  1996, will be
entitled to vote at the meeting or any adjournments thereof.
 
                                          By order of the Board of Directors
 
                                                 JAMES W. GUEDRY
                                                   VICE PRESIDENT AND SECRETARY
 
March 29, 1996
<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, 1996. 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 22, 1996. As  of
that date, there were 291,649,514 shares of common stock outstanding.
 
The annual report, including the audited financial statements of the Company for
the  fiscal year ended December  31, 1995, 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
Mellon Shareholder Services  L.L.C., 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 29, 1996.
 
MEETING ADMITTANCE PROCEDURES
 
Shareholders of record as of the close  of business on March 22, 1996 (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 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.
 
2
<PAGE>
Beneficial  owners of record  on March 22,  1996 (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 II directors,  of
which  there are  currently four,  were elected to  serve until  the 1996 annual
meeting; Class III directors, of which there are currently five, were elected to
serve until the 1997 annual meeting; and  Class I directors, of which there  are
currently  four, were elected to serve until the 1998 annual meeting. Each class
is elected for a three-year term. In addition, Messrs. C. Wesley Smith and  John
R.  Kennedy were  elected directors, effective  December 12, 1995  and March 12,
1996, respectively. Mr. Smith has been designed to stand for election as a Class
II director at  the 1996 annual  meeting and  Mr. Kennedy has  been designed  to
stand for election as a Class I director at the 1996 annual meeting. Mr. Kennedy
is to serve the remaining term of his designated class.
 
Eleven  regular meetings  and seven special  meetings of the  Board of Directors
were held in 1995. In addition, there were 28 Committee meetings. Each  director
attended  at least 83% of the meetings of  the Board and the Committees on which
he or  she serves.  All of  the directors  attended an  average of  95% of  such
meetings of the Board and the Committees on which he or she serves.
 
In  December 1995,  a Company  affiliate sold 6,184  acres of  property in North
Carolina  to  The   Conservation  Fund,  a   not-for-profit  natural   resources
conservation entity, for approximately $1.6 million and a donation value of $1.5
million,  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 of The Conservation Fund but
did not participate in the sale negotiations.
 
Mr. John R. Kennedy, a director,  was the president and chief executive  officer
of Federal Paper Board Company ("FPB") which merged into a Company subsidiary on
March  12,  1996 (the  "Merger"). As  the holder  of 662,856  shares of  FPB, he
received consideration valued at $36,457,080  in the Merger. Various trusts  and
other  holdings of which Mr.  Kennedy is a trustee,  or co-trustee, held 316,612
FPB shares  and  received  consideration  valued  at  $17,413,660;  Mr.  Kennedy
disclaims  beneficial ownership of these  shares and consideration. In addition,
in the Merger, all FPB  options were assumed by  the Company. Since Mr.  Kennedy
held  options for  274,000 FPB  shares at an  average exercise  price of $25.45,
these were  converted into  options for  398,397 Company  shares at  an  average
exercise  price of $16.40. In  the Merger, it was  agreed that Mr. Kennedy's FPB
bonus of $1,842,227 would  be paid by  the Company on January  1, 1997. He  also
will  receive benefits from the FPB  pension plan, the Benefit Equalization Plan
and the Supplemental Executive  Retirement Plan insofar as  he retired from  FPB
coincident  with the Merger. Finally, as part  of the Merger, the Company agreed
to take all necessary action to appoint Mr. Kennedy a Company director, which he
became on March 12, 1996.
 
Beneficial ownership of current directors in equity securities of the Company is
shown in the table on page 6.
 
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.
 
                                                                               3
<PAGE>
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 1995.
 
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.
 
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.
 
Nine meetings of the Committee were held in 1995.
 
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; to review and recommend annually to the full
Board  the slate of nominees for election  by the Company's shareholders; and to
review assignments of individual Board members to various Board committees.
 
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.
 
Two meetings of the Committee were held in 1995.
 
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.
 
Five meetings of the Committee were held in 1995.
 
OTHER COMMITTEES
 
Membership of the other regular Committees of the Board of Directors is shown on
page 69 of the Company's annual report.
 
FUTURE SHAREHOLDER PROPOSALS AND NOMINATIONS
 
Any  shareholder proposals intended  to be presented at  the 1997 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 4,
1996, for inclusion in the  1997 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
 
4
<PAGE>
       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 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 1997  election
of  directors must be received by the  Secretary of the Company not earlier than
March 17, 1997, or later than April 14,  1997, if the annual meeting is held  on
the second Tuesday of May, 1997.
 
                                                                               5
<PAGE>
               COMMON STOCK OWNERSHIP OF DIRECTORS AND MANAGEMENT
 
The following table shows, as of March 22, 1996, 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,
as adjusted for  the two-for-one stock  dividend on September  15, 1995. 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                  5,184
J.T. Dillon                 239,591
R.J. Eaton                    3,400
S.C. Gault                   19,146   No director or executive
J.A. Georges                471,958   officer owns as much as
T.C. Graham                  13,160   1/5th of 1%
A.G. Hansen                   6,416
J.R. Kennedy                152,629
D.F. McHenry                  5,877
P.F. Noonan                   2,050
J.C. Pfeiffer                 5,571
E.T. Pratt                    5,160
C.R. Shoemate                 2,100
C.W. Smith                  143,869
R.B. Smith                    7,000
J.P. Melican                143,813
M.J. Turk                    74,903
All directors and
 executive officers
 as a group               1,721,590             0.59%
Bank trustee under
 Company and subsidiary
 employee benefit plans
 (2)                     22,407,510             7.68%
- ----------------------------------------------------------------
</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  Continuity Awards,  are included
    above. The  above table  does not  include 1,507,337  shares represented  by
    stock  options  granted  executive officers  under  the  Long-Term Incentive
    Compensation Plan, including  options for  749,500 shares  for Mr.  Georges,
    157,037 shares for Mr. Dillon, 131,000 shares for Mr. Melican, 99,200 shares
    for  Mr. C.W. Smith and  66,000 shares for Mr.  Turk. In addition, under the
 
6
<PAGE>
    Nonfunded Deferred  Compensation  Plan  for Non-Employee  Directors  or  the
    Unfunded Savings Plan, the Directors and executive officers (as indicated by
    the  asterisk) listed below own or have a restricted right to the non-voting
    stock-equivalent Units set forth in the following chart:
 
<TABLE>
<CAPTION>
- --------------------------------------------------------------------------------
 
                      STOCK                          STOCK
DIRECTOR              UNITS    DIRECTOR              UNITS
- --------------------------------------------------------------------------------
<S>                 <C>        <C>                 <C>        <C>
W.C. Butcher           20,025  P.F. Noonan             2,159
J.T. Dillon*          157,037  J.C. Pfeiffer           4,610
R.J. Eaton              2,554  E.T. Pratt             38,820
J.A. Georges*         349,500  C.R. Shoemate           3,214
T.C. Graham            24,048  C.W. Smith*            99,200
S.C. Gault              7,425  R.B. Smith             20,116
A.G. Hansen            16,325  J.P. Melican*         131,000
D.F. McHenry           24,346  M.J. Turk*             66,000
- --------------------------------------------------------------------------------
</TABLE>
 
    (2) As of December 31, 1995, 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 benefits
    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
    24,676,896 shares  of common  stock of  the Company.  The trustee  disclaims
    beneficial  ownership of  all such shares  except 2,256,208 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
 
Five  (5) directors are to be elected as Class II directors for three-year terms
expiring in 1999. One (1)  director who joined the  Board since the last  annual
meeting  is to be  elected as a Class  I director, for a  term expiring in 1998.
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  for
nominees listed in the Proxy Statement.
 
                                                                               7
<PAGE>
The  term of the  present Class II  directors expires at  the adjournment of the
1996 annual meeting. The five nominees for election at the 1996 meeting as Class
II directors are:
 
<TABLE>
<S>                   <C>
                                      CLASS II NOMINEES--TERM EXPIRING IN 1999
 
[PHOTO]               WILLARD C. BUTCHER, 69, 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 International
                      Advisory Board  for Banca  Nazionale del  Lavaro, vice  chairman of  the
                      International  Advisory Committee for The  Chase Manhattan Bank 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
 
[Photo]               THOMAS  C. GRAHAM,  69, Chairman of  the Board of  AK Steel Corporation.
                      Previously, he  was Chairman  and Chief  Executive Officer,  elected  to
                      those  posts concurrent with the formation  of AK Steel, 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,  63, management  consultant.  She is  a  director of
                      Ashland, 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., 69, 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., and General  Motors Corporation. 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
</TABLE>
 
8
<PAGE>
 
<TABLE>
<S>                   <C>
[Photo]               C.  WESLEY SMITH,  56, Executive  Vice President--printing  papers since
                      1992. Prior thereto, he was president--International Paper--Europe  from
                      1989.
                      Director since December 12, 1995
</TABLE>
 
The one nominee for election at the 1996 meeting as a Class I director is listed
below.
 
<TABLE>
<S>                   <C>
                                        CLASS I NOMINEE--TERM EXPIRING 1998
 
[PHOTO]               JOHN  R. KENNEDY,  65, former President  and Chief  Executive Officer of
                      Federal Paper Board Company, Inc. from 1975 to 1996. He is a director of
                      DeVlieg   Bullard,    Inc.   and    Chase   Brass    Industries,    Inc.
                      Director since March 12, 1996
</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 1996 annual
meeting.
 
<TABLE>
<S>                   <C>
                                     CLASS III DIRECTORS--TERM EXPIRING IN 1997
 
[PHOTO]               ROBERT J.  EATON,  56,  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
</TABLE>
 
                                                                               9
<PAGE>
 
<TABLE>
<S>                   <C>
[Photo]               JOHN  A.  GEORGES,  65, Chairman  and  Chief Executive  Officer.  He was
                      elected chief executive officer  in 1984 and  became chairman and  chief
                      executive officer in 1985. He has been a director, chairman of the board
                      and chief executive officer 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,  the  President's Advisory  Committee  for Trade
                      Policy and  Negotiations and  president of  the University  of  Illinois
                      Foundation.
                      Mr. Georges has announced his retirement as Chairman and Chief Executive
                      Officer  of  the Company,  effective March  31, 1996.  He will  remain a
                      director.
                      Director since February 1, 1980
 
[Photo]               DONALD F. MCHENRY,  59, 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, 53, Chairman of the Board of The Conservation Fund (a
                      nonprofit  organization dedicated to conserving America's land and water
                      resources) and previously, also its chief executive officer 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, 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
 
[Photo]               CHARLES R. SHOEMATE, 56, 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  and  the  Grocery
                      Manufacturers   of  America,  Inc.  He  is  a  member  of  the  Business
                      Roundtable; a trustee of the  Committee for Economic Development; and  a
                      trustee of The Conference Board.
                      Director since November 1, 1994
</TABLE>
 
10
<PAGE>
<TABLE>
<S>                   <C>
                                      CLASS I DIRECTORS--TERM EXPIRING IN 1998
 
[PHOTO]               JOHN T. DILLON, 57, President and Chief Operating Officer since 1995 and
                      prior  thereto, Executive Vice President--packaging  since 1987. 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.
                      Mr. Dillon  was elected  Chairman  and Chief  Executive Officer  of  the
                      Company, effective April 1, 1996.
                      Director since March 1, 1991
 
[Photo]               STANLEY  C. GAULT, 70, Chairman  of the Board since  January 1, 1996 and
                      previously thereto  the  chairman and  chief  executive officer  of  The
                      Goodyear  Tire & Rubber Company, holding  that position since June 1991.
                      Previously, 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  honorary  vice chairman  of the
                      National Association of Manufacturers.
                      Director since January 8, 1980
 
[Photo]               ARTHUR G.  HANSEN,  71,  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.  and  IP Forest  Resources  Company  (the managing
                      general partner of IP Timberlands, Ltd.). 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, 70,  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>
 
                                                                              11
<PAGE>
ITEM NO. 2--APPROVAL OF THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS INDEPENDENT
AUDITORS FOR 1996
 
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 1996. 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  in
all  of these respects. The Committee's  review also included inquiry concerning
litigation involving Arthur Andersen 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 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 1996.
 
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.
 
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 1996
 
12
<PAGE>
                      REPORT OF THE MANAGEMENT DEVELOPMENT
                           AND COMPENSATION COMMITTEE
                           OF THE BOARD OF DIRECTORS
 
As  of December 31, 1995, the  Management Development and Compensation Committee
(the "Committee") consisted of six outside directors: William C. Butcher, Robert
J. Eaton, Stanley C. Gault, Thomas C.  Graham, Edmund T. Pratt, Jr. and  Charles
R.  Shoemate. Mr. Gault is chairman. The Committee met nine times in 1995 with a
100% 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 total compensation has  been
designed  to attract  the most  qualified talent,  motivate them  to reach their
highest level of achievement, reward  sustained superior performance and  retain
those  senior managers whose competencies  are prerequisite to shareholder value
appreciating over  the  long  term.  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. These companies
are  surveyed on an on-going basis  by independent compensation consulting firms
and include  a cross  section  of approximately  40 manufacturing  companies  in
industries  that are close in size and manufacturing complexity to International
Paper and who 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 independent compensation
consulting firms to advise the Committee. The Company's compensation levels  for
each  component of  pay are  compared 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  1995, 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 1995 was exceeded. The  Company, in the aggregate, met the
1995 nonfinancial targets.
 
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 15) 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
 
                                                                              13
<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  canceled; 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 canceled.
 
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.  Any  limitations upon  deductibility of
compensation are not expected to be material to the Company. The Committee  will
continue to monitor tax and other related compensation legislation. In 1995, the
Committee  recognized that  a portion  of Mr.  Georges's and  Mr. Dillon's total
current cash compensation is above $1 million.
 
THE 1995 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 May
1995, Mr. Georges's salary was increased to $1,060,000, approximating the median
increase  awarded CEO's  in the group  of surveyed companies  referred to above.
Salaries paid to  the named officers  in 1995, including  Mr. Georges's  salary,
were  competitively positioned  from slightly above  to below the  median of the
survey companies.
 
MIP awards  for the  named executive  officers in  1995 were  determined by  the
Committee   after  review  of  respective  levels  of  responsibility,  personal
performance and Company performance compared to the predetermined 1995 financial
and  nonfinancial  goals.  Actual  awards   to  all  named  executive   officers
represented  11.5% of the  bonus fund. All named  executive officers' MIP awards
increased compared to 1994  in recognition of the  173% improvement in  earnings
before a net charge resulting from an accounting change in 1994.
 
The  performance share guidelines described above  were used by the Committee to
determine contingent  performance share  awards in  December 1995  to the  named
executive  officers for  the 1996-2000  Award Period and  the payout  in 1995 of
earned shares for the 1990-1994 Award Period. The pretax values of Mr. Georges's
performance share awards in 1995  were: $722,262 in contingent restricted  stock
for  the 1996-2000 Award  Period; $206,457 in deferred  restricted stock for the
Award Period  1990-1994;  and $206,457  in  earned shares  (long-term  incentive
payout)  for the  1990-1994 Award  Period. The  shares earned  for the 1990-1994
Award Period reflect Company performance which exceeded performance of the  Peer
Paper Group.
 
The  Committee  granted  stock  options in  1995  based  on  competitive surveys
described earlier, without consideration of the amount of stock options  already
held  by named  executive officers.  Mr. Georges's  1995 stock  option award was
38,000 shares, the same as his award in 1993 and 1994.
 
In 1995, a continuity award of restricted stock and a related option was granted
to Mr. Dillon based on his promotion to President. There were no other executive
continuity awards granted to any of the named executive officers in 1995.
 
                  THE MANAGEMENT DEVELOPMENT AND COMPENSATION
                      COMMITTEE OF THE BOARD OF DIRECTORS
 
                               William C. Butcher
                                Robert J. Eaton
                           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 of AK Steel  Corporation;
Mr.  Georges, chairman  and chief  executive officer of  the Company,  is on the
board of AK Steel Corporation.
 
14
<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,  1990-1995  and 1985-1995
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>
   COMPARISON OF FIVE YEAR CUMULATIVE TOTAL
                    RETURN
<S>                                             <C>                  <C>               <C>
                                                International Paper   S & P 500 Index    Peer Group
1990                                                            100               100           100
1991                                                            136               131           136
1992                                                            131               141           152
1993                                                            137               155           173
1994                                                            156               157           178
1995                                                            160               216           194
</TABLE>
 
              Assumes $100 invested on December 31, 1990.
              * Total return assumes reinvestment of dividends.
              ** Includes Boise Cascade, Champion, Georgia Pacific, Mead,
               Stone Container, Union Camp, Westvaco, and Weyerhaeuser.
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
   COMPARISON OF TEN YEAR CUMULATIVE TOTAL
                   RETURN
<S>                                            <C>                  <C>               <C>
                                               International Paper   S & P 500 Index    Peer Group
1985                                                           100               100           100
1986                                                           154               119           134
1987                                                           177               125           145
1988                                                           200               146           154
1989                                                           251               192           169
1990                                                           245               186           136
1991                                                           333               242           186
1992                                                           321               261           208
1993                                                           335               287           236
1994                                                           382               291           243
1995                                                           393               400           265
</TABLE>
 
              Assumes $100 invested on December 31, 1985.
              * Total return assumes reinvestment of dividends.
              ** Includes Boise Cascade, Champion, Georgia Pacific, Mead,
               Stone Container, Union Camp, Westvaco, and Weyerhaeuser.
 
                                                                              15
<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 Company
paid a two-for-one stock dividend on September 15, 1995. Amounts of stock  prior
to  that date  referenced to  herein have  been restated  to reflect  that share
dividend.
 
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 1993-1995.
 
                           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                                1995  $1,035,000  $1,300,000    $      0     $1,083,393     38,000    $264,713
 Chief Executive Officer                          1994  $  953,750  $1,115,000    $      0     $1,051,857     38,000    $198,548
                                                  1993  $  880,833  $  525,000    $      0     $  819,672     38,000    $136,571
John T. Dillon as                                 1995  $  490,417  $  600,000    $      0     $2,227,287     35,737    $129,717
 President and Chief Operating Officer            1994  $  430,000  $  370,000    $      0     $  398,690     16,000    $ 96,681
                                                  1993  $  396,667  $  230,000    $      0     $  332,316     16,000    $ 77,234
James P. Melican as                               1995  $  446,667  $  410,000    $      0     $  373,480     27,700    $106,803
 Executive Vice President                         1994  $  420,000  $  345,000    $      0     $  362,664     64,592    $ 88,763
                                                  1993  $  386,667  $  215,000    $      0     $  302,430     15,400    $ 69,747
C. Wesley Smith as                                1995  $  380,750  $  410,000    $      0     $  551,428     36,600    $ 93,299
 Executive Vice President                         1994  $  333,750  $  335,000    $357,784     $  362,664     15,400    $ 78,922
                                                  1993  $  283,333  $  190,000    $      0     $  944,705     13,600    $ 55,390
Milan J. Turk as                                  1995  $  293,750  $  260,000    $      0     $  287,108     27,200    $ 60,554
 Senior Vice President, (now Executive Vice       1994  $  278,333  $  210,000    $      0     $  279,006      9,600    $ 37,164
 President)                                       1993  $  265,000  $  150,000    $      0     $  973,164      9,600    $ 41,382
- ----------------------------------------------------------------------------------------------------------------------------------
</TABLE>
 
(1) Salary paid in 1995 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 1996, 1995 and 1994 attributable to
    1995, 1994 and  1993 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 1995 for the 1996-2000 award period, in  1994
    for  the 1995-1999 award period and in  1993 for the 1994-1998 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 $858,750 in 1995  for Mr. Dillon, $497,000 in 1993  for
    Mr.  Smith and $745,500 in 1993 for Mr. Turk. The number and dollar value of
    restricted  stock   holdings  at   December  31,   1995  are   as   follows:
    210,271/$7,964,014  for  Mr.  Georges;  129,200/$4,893,457  for  Mr. Dillon;
    88,590/$3,355,335 for  Mr. Melican;  86,353/$3,270,615  for Mr.  Smith;  and
    55,629/$2,106,940  for Mr. Turk. 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 100,000 shares for Mr. Dillon  in
    1995; 80,000 shares for Mr. Smith in 1993; and 24,000 shares for Mr. Turk in
    1993. The options are generally restricted as to exercise prior to age 62.
 
(6) 1995 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),  accruals for  ESIP lump  sum
    dividend  payments and imputed income from  group life as follows: $103,200,
    $74,168, $58,984 and $28,361 for Mr. Georges; $41,300, $59,194, $20,846  and
    $8,378  for  Mr.  Dillon;  $38,000, $36,444,  $20,323  and  $12,036  for Mr.
    Melican; $34,356, $31,938, $17,221  and $9,785 for  Mr. Smith; and  $24,180,
    $28,928, $0 and $7,446 for Mr. Turk.
 
16
<PAGE>
The  table below sets out  information on the option grants  made in 1995 to the
named executive officers:
 
                             OPTION GRANTS IN 1995
 
<TABLE>
<CAPTION>
- ----------------------------------------------------------------------------------------------------------------------------------
                                                                                            POTENTIAL REALIZABLE VALUE AT
                                                                                         ASSUMED COMPOUND ANNUAL GROWTH RATES
                                                                                     OF STOCK PRICE APPRECIATION FOR OPTION TERM
                                               INDIVIDUAL GRANTS                                         (2)
                             -----------------------------------------------------  ----------------------------------------------
            (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)         1995           ($/SH)         DATE      0%            5%                  10%
- ----------------------------------------------------------------------------------  ----------------------------------------------
<S>                          <C>        <C>               <C>           <C>         <C>     <C>                 <C>
John A. Georges as Chief        38,000          1.15%       $    38.875  01/10/05   $0      $      814,450      $     2,006,028
 Executive Officer
John T. Dillon as President     16,000          0.48%       $    43.500  01/12/03   $0      $      283,342      $       660,307
 and Chief Operating            17,000          0.51%       $    38.875  01/10/05   $0      $      364,359      $       897,434
 Officer                         2,737          0.08%       $    42.938  09/12/05   $0      $       71,075      $       178,547
James P. Melican as             12,300          0.37%       $    40.875  01/09/00   $0      $       51,533      $       105,580
 Executive Vice President       15,400          0.46%       $    38.875  01/10/05   $0      $      330,066      $       812,969
C. Wesley Smith as               4,000          0.12%       $    39.750  02/09/97   $0      $        7,950      $        15,900
 Executive Vice President        8,600          0.26%       $    39.750  01/09/00   $0      $       73,671      $       158,653
                                 8,600          0.26%       $    39.750  01/08/01   $0      $       94,447      $       208,703
                                15,400          0.46%       $    38.875  01/10/05   $0      $      330,066      $       812,969
Milan J. Turk as Senior          7,600          0.23%       $    39.688  05/08/00   $0      $       71,013      $       154,239
 Vice President, (now            7,600          0.23%       $    39.688  01/08/01   $0      $       83,333      $       184,145
 Executive Vice President)      12,000          0.36%       $    38.875  01/10/05   $0      $      257,195      $       633,483
- ----------------------------------------------------------------------------------------------------------------------------------
All shareholders                N/A           N/A             N/A          N/A      $0      $6,569,389,207      $16,648,122,070
- ----------------------------------------------------------------------------------------------------------------------------------
</TABLE>
 
(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. These  numbers do not  include any  options
    granted  as part  of the tandem  awards of restricted  stock/options made as
    continuity awards in 1995; the restricted  stock is reported as part of  the
    total  holdings  of the  respective individuals  under  footnote (4)  to the
    Summary Compensation Table.
 
(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.
 
(3) 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.
 
                                                                              17
<PAGE>
The  table  below  sets  out  information  on  options  exercised  and   options
outstanding.
 
                      AGGREGATED OPTION EXERCISES IN 1995
                      AND DECEMBER 31, 1995 OPTION VALUES
 
<TABLE>
<CAPTION>
- ----------------------------------------------------------------------------------------------------------------------------------
                (A)                      (B)                 (C)                 (D)           (E)           (F)           (G)
                                                                               NUMBER OF UNEXERCISED       VALUE OF UNEXERCISED
                                                                                                               IN-THE-MONEY
                                                                                OPTIONS AT 12/31/95         OPTIONS AT 12/31/95
                                        SHARES        VALUE REALIZED ($)              (#)(5)                      ($)(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                      11,756      $ 50,698     $ 24,335      183,000       152,000       $949,113      $410,875
 Chief Executive Officer
John T. Dillon as                       32,100      $281,225     $127,541       72,200        67,737       $328,369      $ 71,000
 President and Chief Operating
 Officer
James P. Melican as                     21,708      $204,625     $ 52,710       62,900        61,600       $      0      $166,513
 Executive Vice President
C. Wesley Smith as                      21,200      $241,726     $ 50,746       29,200        53,000       $ 43,000      $132,088
 Executive Vice President
Milan J. Turk as                        15,200      $204,625     $ 49,354       15,200        38,800       $      0      $ 97,050
 Senior Vice President, (now
 Executive Vice President)
- ----------------------------------------------------------------------------------------------------------------------------------
</TABLE>
 
(1)  The number of incremental shares retained on exercises is as follows: 5,778
    for Mr. Dillon; 2,710 for Mr. Melican and 3,632 for Mr. Turk.
 
(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 $37.875 as of December 31, 1995.
 
(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.
 
18
<PAGE>
                              RETIREMENT BENEFITS
 
The  following table shows  the total estimated  annual pension benefits payable
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>
 $  400,000    $100,000  $125,324  $  187,986  $  192,806  $  192,806  $  193,206
 $  600,000    $150,000  $190,324  $  285,486  $  292,806  $  292,806  $  293,406
 $  800,000    $200,000  $255,324  $  382,986  $  392,806  $  392,806  $  393,606
 $1,000,000    $250,000  $320,324  $  480,486  $  492,806  $  492,806  $  493,806
 $1,500,000    $375,000  $482,824  $  724,236  $  742,806  $  742,806  $  744,306
 $2,000,000    $500,000  $645,324  $  967,986  $  992,806  $  992,806  $  994,806
 $2,500,000    $625,000  $807,824  $1,211,736  $1,242,806  $1,242,806  $1,245,306
- ---------------------------------------------------------------------------------
</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, 1995,  the
number  of  creditable years  of service  and  the currently  applicable average
pensionable remuneration under the retirement  plans for Mr. Georges were  16.58
years  and  $2,335,000; for  Mr.  Dillon, 28.92  years  and $1,090,417;  for Mr.
Melican, 11.92 years and $856,667; for Mr. Smith, 15.33 years and $790,750;  and
for Mr. Turk, 5.58 years and $553,750.
 
                           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. The Company terminated its Retirement Plan
for Non-Employee Directors as of December 31, 1995 which provided that directors
receive an annual retirement  benefit equal to 100%  of the annual retainer  fee
upon  mandatory retirement at age 72, and instituted a compulsory portion to the
Deferred Compensation Plan. Under this  new plan, each non-employee director  is
credited with common stock equivalent units in the actuarially determined amount
required  to provide  upon retirement  an annual  benefit equal  to a director's
retainer fee payable for the  director's actuarially determined remaining  life.
Thus,  each  year a  director will  receive  a continuing  service award  of 300
non-voting  stock  equivalent  units.  The  common  stock  units  held  in  each
non-employee  director's account  are credited  with dividend  equivalents. Upon
retirement, the amounts will be paid in  cash. Employees of the Company who  are
also  directors  receive  no compensation  for  services  as a  director  or for
attendance at board or committee meetings.
 
                                                                              19
<PAGE>
In addition, under the Non-Employee  Directors Restricted Stock Plan, awards  of
1,800  shares of common stock  (on a two-for-one post  stock dividend basis) 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 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 1995 were
1,800 shares each for Class I directors and pro-rata awards of 1,200 shares  for
two  directors, reclassified as Class  III directors. Directors receive dividend
payments represented  by the  shares awarded  under the  Restricted Stock  Plan,
previously  at  $0.42  per share  per  quarter  until June  15,  1995  and $0.25
commencing with the September 15, 1995 dividend pursuant to a two-for-one  stock
dividend.
 
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 and  committee meeting attended.  These fees are  paid by IPFR.
There were six meetings of the board in 1995.
 
As part  of its  overall program  to assist  corporate recruiting  and  research
efforts,  the  Company has  established a  planned gift  program funded  by life
insurance polices on all  directors. Upon the death  of an individual  director,
the Company will donate $1 million over a ten-year period to one or more Company
approved universities or colleges recommended by the individual director and the
Company  will  be reimbursed  by life  insurance proceeds.  Individual directors
derive no financial benefit from this program since charitable deductions accrue
solely to the  Company. Moreover, the  program does not  result in any  material
cost to the Company.
 
                    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, 1995, 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, 1996. 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 of 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 of  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, 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    of   control
 
20
<PAGE>
of the  Company. Also,  the  Supplemental Retirement  Plan for  senior  managers
provides  that if a  change of 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.
 
                                                                              21
<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


                           [INTERNATIONAL PAPER 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 II AND CLASS I DIRECTORS AND FOR ITEM 2, IF NO
INSTRUCTIONS TO THE CONTRARY ARE INDICATED.

The undersigned hereby appoints John T. Dillon and C. Wesley Smith, 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,
1996 or adjournment 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.

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

Class II (3 year terms)
Willard C. Butcher, Thomas C. Graham, Jane C. Pfeiffer, Edmund T. Pratt, Jr.
and C. Wesley Smith

Class I (2 year term)
John R. Kennedy

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

________________________________________________________________________________

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



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



                           [INTERNATIONAL PAPER LOGO]

                  TWO MANHATTANVILLE ROAD, PURCHASE, N.Y. 10577



<PAGE>

                           [INTERNATIONAL PAPER 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, 1995, you may instruct the Trustee
how to vote such shares at the Annual Meeting of Shareholders to be held May 9,
1996. The 1995 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 3, 1996 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 II and Class I Directors and FOR
Item 2.


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

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

<PAGE>

                                                               Please mark  /X/
                                                              your choices
                                                                like this

To State Street Bank & Trust Co., N.A., Trustee of the Salaried Savings Plan and
Retirement Savings Plan of International Paper Company:
Understand that the Board of Directors proxy referred to on the reverse
authorizes the proxy holders to vote FOR or WITHHOLD AUTHORITY on the election
of Class II and Class I Directors, vote FOR, AGAINST or ABSTAIN on Item 2, and
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:

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

Class II (3 year terms)
Willard C. Butcher, Thomas C. Graham, Jane C. Pfeiffer, Edmund T. Pratt, Jr.
and C. Wesley Smith

Class I (2 year term)
John R. Kennedy

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

________________________________________________________________________________

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


                              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 Mellon Shareholder Services L.L.C. as
Agent to tally the votes.


     Signature(s) _________________________________________      Date: _________
     NOTE: Please sign as name appears hereon. Joint owners should each sign.
     When signing as an attorney, executor, administrator, trustee or guardian,
     please give full title as such.

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



                           [INTERNATIONAL PAPER LOGO]

                  TWO MANHATTANVILLE ROAD, PURCHASE, N.Y. 10577


<PAGE>


                          [INTERNATIONAL PAPER LOGO]

TO PARTICIPANTS IN THE FEDERAL PAPER BOARD COMPANY, INC. RETIREMENT SAVINGS PLAN
FOR SALARIED EMPLOYEES AND RETIREMENT SAVINGS PLAN FOR NON-UNION HOURLY
EMPLOYEES OF INTERNATIONAL PAPER COMPANY (THE "PLANS"):


As a participant in the Plans, with full shares of the Company's common stock
allocated to your account as of December 31, 1995, you may instruct the Trustee
how to vote such shares at the Annual Meeting of Shareholders to be held May 9,
1996.  The 1995 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 Plans, 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 in the Plans by the Trustee as to which it has not received
voting instructions by May 3, 1996 will be voted in the same manner,
proportionately, as the shares as to which voting instructions have been
received, except that the employee stock ownership portion of the shares in the
Plans will not be voted if voting instructions have not been received by the
deadline.  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 II and
Class I Directors and FOR Item 2.

                                               VANGUARD FIDUCIARY TRUST COMPANY,
                                                 Trustee

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

<PAGE>

To Vanguard Fiduciary Trust Company, Trustee of the Federal Paper Board Company,
Inc. Retirement Savings Plan for Salaried Employees and the Retirement Plan for
Non-Union Hourly Employees of International Paper Company ("the Plans"):  I
understand that the Board of Directors proxy referred to on the reverse
authorizes the proxy holders to vote FOR or WITHHOLD AUTHORITY on the election
of Class II and Class I Directors, vote FOR, AGAINST or ABSTAIN on Item 7, and 
in their discretion, on any other business that may properly come before the
meeting.
                                           Please mark your choice like this /x/

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:            FOR     WITHHELD FOR ALL
                                  / /           / /

Class II (3 year terms)
Willard C. Butcher, Thomas C. Graham, Jane C.
Pfeiffer, Edmund T. Pratt, Jr. and C. Wesley Smith

Class I (2 year term)
John R. Kennedy

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

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

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


                             TRUSTEE AUTHORIZATION

I hereby authorize Vanguard Fiduciary Trust Company, as Trustee under the Plans
to vote the shares of Common Stock held for my account under said Plans at the
Annual Meeting in accordance with the instructions given above.  Vanguard
Fiduciary Trust Company, Trustee, has appointed Chemical Mellon Shareholder
Services L.L.C. as Agent to tally the votes.

     Signature(s) ________________________________      Date ______________
     NOTE:  Please sign as name appears hereon.  Joint owners should each sign. 
     When signing as an attorney, executor, administrator, trustee or guardian,
     please give full title as such.


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





                           [INTERNATIONAL PAPER 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 II AND I DIRECTORS, AND FOR ITEM 2 IF NO  INSTRUCTIONS
TO THE CONTRARY ARE INDICATED.
 
The  undersigned hereby appoints JOHN T. DILLON  and C. WESLEY SMITH, 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,
1996 or adjournments thereof:
 
<TABLE>
<S>                           <C>                           <C>
 THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEM           THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEM
 1.--Election of the following nominees as Directors:        2.--Appointment of Independent Auditors.
 
 CLASS II (3 YEAR TERMS)       CLASS I (2 YEAR TERM)                 FOR        AGAINST        ABSTAIN
 Willard C. Butcher            John R. Kennedy                        / /         / /         / /
 Thomas C. Graham
 Jane C. Pfeiffer
 Edmond T. Pratt. Jr.
 C. Wesley 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: ------------------------------------------------, 1996   -------------------------------------------------------------
Please mark, sign, date and mail the card promptly in the       Signature
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, 1996?
                                                                  We would like to have every shareholder record their vote FOR Item
                                                                  1, the election of Class II Directors and the one Class I
                                                                  Director, and FOR Item 2, the approval of Independent Auditors, as
                                                                  fully described in the Proxy Statement dated March 29, 1996 and
                                                                  mailed to each record holder of common stock.
REMINDER
                                                                  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 10, 1996
</TABLE>


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