INTERNATIONAL PAPER CO /NEW/
S-4/A, 1996-03-13
PAPERBOARD MILLS
Previous: INTEK DIVERSIFIED CORP, SC 13D/A, 1996-03-13
Next: INTERNATIONAL PAPER CO /NEW/, S-4/A, 1996-03-13




      As filed with the Securities and Exchange Commission on March 12, 1996
                                  
          Registration No. 333-843                                 

                      SECURITIES AND EXCHANGE COMMISSION
                           WASHINGTON, D.C.  20549

                  POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-4
                          REGISTRATION STATEMENT ON
                                   FORM S-8
                            REGISTRATION STATEMENT
                                    UNDER
                          THE SECURITIES ACT OF 1933

                         INTERNATIONAL PAPER COMPANY
            (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

                              NEW YORK               13-0872805
                      (STATE OF INCORPORATION)    (I.R.S. EMPLOYER
                                                  IDENTIFICATION NO.)

          TWO MANHATTANVILLE ROAD
          PURCHASE, NEW YORK  10577
          (ADDRESS OF PRINCIPAL EXECUTIVE OFFICES) (ZIP CODE)

          FEDERAL PAPER BOARD COMPANY, INC. 1989 KEY EMPLOYEES
          STOCK OPTION PLAN

          FEDERAL PAPER BOARD COMPANY, INC. 1992 KEY EMPLOYEES
          STOCK OPTION PLAN

          FEDERAL PAPER BOARD COMPANY, INC. 1992 STOCK OPTION PLAN
          FOR NON-EMPLOYEE DIRECTORS

          JAMES W. GUEDRY, ESQ.
          VICE PRESIDENT AND SECRETARY 
          INTERNATIONAL PAPER COMPANY
          TWO MANHATTANVILLE ROAD
          PURCHASE, NEW YORK  10577
          (914) 397-1500
          (NAME, ADDRESS AND TELEPHONE NUMBER, INCLUDING AREA CODE,
          OF AGENT FOR SERVICE)

          This Post-Effective Amendment No. 1 to Registration No.
          333-843 on Form S-4 covers shares of the Registrant's
          Common Stock (including associated Common Share Purchase
          Rights) originally registered on the Registration
          Statement on Form S-4 to which this is an amendment.  The
          registration fees in respect of such shares of Common
          Stock were paid at the time of the original filing of the
          Registration Statement on Form S-4 relating thereto.  


                                   PART II

              INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

          ITEM 1.   INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE

               The following documents filed with the Securities
          and Exchange Commission (the "Commission") by the
          registrant, International Paper Company, a New York
          corporation (the "Registrant"), pursuant to the
          Securities Exchange Act of 1934, as amended (the
          "Exchange Act"), are incorporated by reference in this
          registration statement.

               1.   The Registrant's Annual Report on Form 10-K for
                    the year ended December 31, 1994;

               2.   The Registrant's Quarterly Reports on Form 10-Q
                    for the quarters ended March 31, 1995, 
                    June 30, 1995 and Form 10-Q for the quarter
                    ended September 30, 1995, as amended by Form
                    10-Q/A filed on November 16, 1993; 

               3.   The Registrant's Current Reports on Form 8-K
                    filed January 10, 1995, March 6, 1995,
                    April 11, 1995, April 21, 1995, July 11, 1995,
                    August 30, 1995, November 13, 1995, December 5,
                    1995, February 2, 1996, February 15, 1996, and
                    March 8, 1996; 

               4.   The Registrant's registration statement on Form
                    8-A, dated April 17, 1987, as amended
                    December 14, 1989 (relating to the Rights (as
                    defined therein)), and the related Current
                    Report on Form 8-K, filed April 17, 1987; and

               5.   The description of the Registrant's capital
                    stock which is contained in the Registrant's
                    registration statement on Form 8-A, dated July
                    20, 1976, as amended.

               All documents subsequently filed by the Registrant
          pursuant to Sections 13(a), 13(c), 14 and 15(d) of the
          Exchange Act, prior to the filing of a post-effective
          amendment which indicates that all securities offered
          have been sold or which deregisters all securities then
          remaining unsold, shall be deemed to be incorporated by
          reference herein and to be a part hereof from the date of
          filing of such documents.  Any statement contained in a
          document incorporated or deemed to be incorporated by
          reference herein shall be deemed to be modified or
          superseded for purposes of this registration statement to
          the extent that a statement contained herein or in any
          other subsequently filed document which also is
          incorporated or deemed to be incorporated by reference
          herein modifies or supersedes such statement.  Any such
          statement so modified or superseded shall not be deemed,
          except as so modified or superseded, to constitute a part
          of this registration statement.

          ITEM 2.   DESCRIPTION OF SECURITIES

               Not Applicable.

          ITEM 3.   INTERESTS OF NAMED EXPERTS AND COUNSEL

               Certain legal matters with respect to the offering
          of the shares of Common Stock registered hereby have been
          passed upon by James W. Guedry, Vice President and
          Secretary of the Registrant.  Mr. Guedry does not own a
          material or significant amount of the outstanding shares
          of Common Stock.  He participates in the Registrant's
          Stock Option Plan and in its Salaried Savings Plan,
          having an interest in a fund under that plan which
          invests in the Registrant's Common Stock.

          ITEM 4.   INDEMNIFICATION OF DIRECTORS AND OFFICERS

               Section 721 of the New York Business Corporation Law
          ("NYBCL") provides that, in addition to indemnification
          provided in Article 7 of the NYBCL, a corporation may
          indemnify a director or the officer by a provision
          contained in this certificate of incorporation or by-laws
          or by a duly authorized resolution of its shareholders or
          directors or by agreement, provided that no
          indemnification may be made to or on behalf of any
          director or officer if a judgment or other final
          adjudication adverse to the director or officer
          establishes that his acts were committed in bad faith or
          were the result of active and deliberate dishonesty and
          material to the cause of action, or that such director or
          officer personally gained in fact a financial profit or
          other advantage to which he was not legally entitled.

               Section 722(a) of the NYBCL provides that a
          corporation may indemnify a director or officer made, or
          threatened to be made, a party to any action other than a
          derivative action, whether civil or criminal, against
          judgments, fines, amounts paid in settlement and
          reasonable expenses actually and necessarily incurred as
          a result of such action, if such director or officer
          acted, in good faith, for a purpose which he reasonably
          believed to be in, or not opposed to, the best interests
          of the corporation and, in criminal actions or
          proceedings, in addition, has no reasonable cause to
          believe that his conduct was unlawful.

               Section 722(c) of the NYBCL provides that a
          corporation may indemnify a director or officer, made or
          threatened to be made a party in a derivative action,
          against amounts paid in settlement and reasonable
          expenses actually and necessarily incurred by him in
          connection with the defense or settlement of such action
          or in connection with an appeal therein if such director
          or officer acted, in good faith, for a purpose which he
          reasonably believed to be in, or not opposed to, the best
          interests of the corporation, except that no
          indemnification will be available under Section 722(c) of
          the NYBCL in respect of a threatened or pending action
          which is settled or otherwise disposed of or any claim as
          to which such director or officer shall have been
          adjudged liable to the corporation, unless and only to
          the extent that the court in which the action was
          brought, or, if no action was brought, any court of
          competent jurisdiction, determines, upon application,
          that, in view of all the circumstances of the case, the
          director or officer is fairly and reasonably entitled to
          indemnity for such portion of the settlement amount and
          expenses as the court deems proper.

               Section 723 of the NYBCL specifies the manner in
          which payment of indemnification under Section 722 of the
          NYBCL or indemnification permitted under Section 721 of
          the NYBCL may be authorized by the corporation.  It
          provides that indemnification may be authorized by the
          corporation.  It provides that indemnification by a
          corporation is mandatory in any case in which the
          director or officer has been successful, whether on the
          merits or otherwise, in defending an action.  In the
          event that the director or officer has not been
          successful or the action is settled, indemnification must
          be authorized by the appropriate corporate action as set
          forth in Section 723.  

               Section 724 of the NYBCL provides that, upon
          application by a director or officer, indemnification may
          be awarded by a court to the extent authorized under
          Section 722 and 723 of the NYBCL contains certain other
          miscellaneous provisions affecting the indemnification of
          directors and officers.

               Section 726 of the NYBCL authorizes the purchase and
          maintenance of insurance to indemnify (1) a corporation
          for any obligation which it incurs as a result of the
          indemnification of directors and officers under the above
          section, (2) directors and officers in instances in which
          they may be indemnified by a corporation under such
          section, and (3) directors and officers in instances in
          which they may not otherwise be indemnified by a
          corporation under such section, provided the contract of
          insurance covering such directors and officers provides,
          in a manner acceptable to the New York State
          Superintendent of Insurance, for a retention amount and
          for co-insurance.

               Article VII of the Restated Certificate of
          Incorporation of the Registrant provides in part as
          follows:

               "Each Director of the Corporation shall be
               indemnified by the Corporation against expenses
               actually and necessarily incurred by him in
               connection with the defense of any action, suit
               or proceeding in which he is made a party by
               reason of his being or having been a Director
               of the Corporation, except in relation to
               matters as to which he shall be adjudged in
               such action, suit or proceeding to be liable
               for negligence or misconduct in the performance
               of his duties as such Director, provided that
               such right of indemnification shall not be
               deemed exclusive of any other rights to which a
               Director of the Corporation may be entitled,
               under any by-law, agreement, vote of
               stockholders or otherwise."

               Article IX of the By-laws, as amended, of the
          Registrant provides as follows:

               "The Corporation shall indemnify each Officer or
               Director who is made, or threatened to be made, a
               party to any action by reason of the fact that he or
               she is or was an Officer or Director of the
               Corporation, or is or was serving at the request of
               the Corporation in any capacity for the Corporation
               or any other enterprise, to the fullest extent
               permitted by applicable law.  The Corporation may,
               so far as permitted by law, enter into an agreement
               to indemnify and advance expenses to any Officer or
               Director who is made, or threatened to be made, a
               party to any such action."

               The Registrant has purchased certain liability
          insurance for its officers and directors as permitted by
          Section 727 of the NYBCL and has entered into indemnity
          agreements with its directors and certain officers
          providing indemnification in addition to that provided
          under the NYBCL as permitted by Section 721 of the NYBCL.

               The Federal Paper Board Company, Inc. 1992 Stock
          Option Plan for Non-Employee Directors (the "Directors
          Plan") specifically provides that no member of the Board
          of Directors shall be liable for anything done or omitted
          to be done by such member or by any other member of the
          Board of Directors in connection with the Directors Plan,
          except as may expressly be provided by statute.  The
          Federal Paper Board Company, Inc. 1992 Key Employees
          Stock Option Plan (the "1992 Key Employees Plan")
          provides that no member of the Board of Directors or of
          the Management Development and Compensation Committee
          shall be liable for any action or determination made in
          good faith with respect to the 1992 Key Employees Plan or
          any options or stock appreciation rights granted under
          it.  The Federal Paper Board Company, Inc. 1989 Key
          Employees Stock Option Plan (the "1989 Key Employees
          Plan") provides that no member of the Board of Directors
          or of the Management Development and Compensation
          Committee shall be liable for any action or determination
          made in good faith with respect to the 1989 Key Employees
          Plan or any options or stock appreciation rights granted
          under it.

               Insofar as indemnification for liabilities arising
          under the Securities Act may be permitted to directors,
          officers or persons controlling the Registrant pursuant
          to the foregoing provisions, the Registrant has been
          informed that in the opinion of the Commission such
          indemnification is against public policy as expressed in
          the Securities Act and is therefore unenforceable.

          ITEM 5.   EXEMPTION FROM REGISTRATION CLAIMED.

               Not Applicable

          ITEM 6.   EXHIBITS.

               5.1  Opinion of James W. Guedry, Vice President and
                    Secretary of the Registrant, regarding the
                    legality of the securities being registered.*

               23.1 Consent of Arthur Andersen L.L.P., independent
                    accountant.

               23.2 Consent of James W. Guedry (included in Exhibit
                    5.1).*

               24.1 Power of Attorney*.

                    *  Previously filed.

          ITEM 7.   REQUIRED UNDERTAKINGS.

               The undersigned registrant hereby undertakes:

               (a)(1)       To file, during any period in which
          offers or sales are being made, a post-effective
          amendment to this registration statement:

                    (i)   To include any prospectus required by
               Section 10(a)(3) of the Securities Act;

                    (ii)   To reflect in the prospectus any
               facts or events arising after the effective
               date of the registration statement (or the most
               recent post-effective amendment thereof) which,
               individually or in the aggregate, represents a
               fundamental change in the information set forth
               in the registration statement;

                    (iii) To include any material information
               with respect to the plan of distribution not
               previously disclosed in the registration
               statement or any material change to such
               information in the registration statement;

          provided, however, that paragraphs (a)(1)(i) and
          (a)(1)(ii) do not apply if the registration statement is
          on Form S-3 or Form S-8 and the information required to
          be included in a post-effective amendment by those
          paragraphs is contained in periodic reports filed by the
          registrant pursuant to Section 13 or Section 15(d) of the
          Exchange Act that are incorporated by reference in the
          registration statement.

               (2)  That, for the purpose of determining any
          liability under the Securities Act, each such
          post-effective amendment shall be deemed to be a new
          registration statement relating to the securities offered
          therein, and the offering of such securities at that time
          shall be deemed to be the initial bona fide offering
          thereof.

               (3)  To remove from registration by means of a
          post-effective amendment any of the securities being
          registered which remain unsold at the termination of the
          offering. 

               (b)  The undersigned registrant hereby undertakes
          that, for purposes of determining any liability under the
          Securities Act, each filing of the registrant's annual
          report pursuant to Section 13(a) or Section 15(d) of the
          Exchange Act, (and, where applicable, each filing of an
          employee benefit plan's annual report pursuant to Section
          15(d) of the Exchange Act) that is incorporated by
          reference in the registration statement shall be deemed
          to be a new registration statement relating to the
          securities offered therein, and the offering of such
          securities at that time shall be deemed to be the initial
          bona fide offering thereof.

               (c)  Insofar as indemnification for liabilities
          arising under the Securities Act may be permitted to
          directors, officers and controlling persons of the
          registrant pursuant to the foregoing provisions, or
          otherwise, the registrant has been advised that in the
          opinion of the Securities and Exchange Commission such
          indemnification is against public policy as expressed in
          the Act and is, therefore, unenforceable.  In the event
          that a claim for indemnification against such liabilities
          (other than the payment by the registrant of expenses
          incurred or paid by a director, officer or controlling
          person of the registrant in the successful defense of any
          action, suit or proceeding) is asserted by such director,
          officer or controlling person in connection with the
          securities being registered, the registrant will, unless
          in the opinion of its counsel the matter has been settled
          by controlling precedent, submit to a court of
          appropriate jurisdiction the question whether such
          indemnification by it is against public policy as
          expressed in the Act and will be governed by the final
          adjudication of such issue.


                                  SIGNATURES

               Pursuant to the requirements of the Securities Act
          of 1933, as amended, the Registrant has duly caused this
          Post Effective Amendment No. 1 to Registration Statement
          No. 333-843 on Form S-4  to be signed on its behalf by
          the undersigned, thereunto duly authorized, in the City
          of Purchase, State of New York, on March 12 , 1996.

                                      INTERNATIONAL PAPER COMPANY

                                      By:    /S/ JAMES W. GUEDRY    
                   
                                                   James W. Guedry
                                                   Secretary
                                           
               Pursuant to the requirements of the Securities Act
          of 1933, as amended, this Post Effective Amendment No. 1
          to Registration Statement No. 333-843 on Form S-4  has
          been signed below on March 12, 1996, by the following
          persons in the capacities indicated.

                         NAME                 TITLE

              /S/ JOHN A. GEORGES          Chairman of the
                  John A. Georges          Board, Chief
                                           Executive Officer
                                           and Director
                                           (Principal
                                           Executive Officer)

              /S/  JOHN T. DILLON*         President and Director
                   John T. Dillon

              /S/ C. WESLEY SMITH*         Executive Vice President
                  C. Wesley Smith          and Director

              /S/ MARIANNE M. PARRS        Senior Vice
                   Marianne M. Parrs       President and
                                           Chief Financial Officer
                                           (Principal Financial Officer)

              /S/ ANDREW R. LESSIN         Controller and Chief
                  Andrew R. Lessin         Accounting Officer
                                           (Principal
                                           Accounting
                                           Officer)

              /S/ WILLARD C. BUTCHER*      Director
                  Willard C. Butcher

              /S/ ROBERT J. EATON*         Director
                  Robert J. Eaton

              /S/ STANLEY C. GAULT*        Director
                  Stanley C. Gault

              /S/ THOMAS C. GRAHAM*        Director
                  Thomas C. Graham

              /S/ ARTHUR G. HANSEN*        Director
                  Arthur G. Hansen

              /S/ DONALD F. MCHENRY*       Director
                  Donald F. McHenry

              /S/ PATRICK F. NOONAN*       Director
                  Patrick F. Noonan

              /S/ JANE C. PFEIFFER*        Director
                  Jane C. Pfeiffer

              /S/ EDMUND T. PRATT, JR.*    Director
                  Edmund T. Pratt, Jr.

              /S/ CHARLES R. SHOEMATE*     Director
                  Charles R. Shoemate

              /S/ ROGER B. SMITH*          Director
                  Roger B. Smith

           *By    /S/ JAMES W. GUEDRY  
                  James W. Guedry, Attorney-in-Fact


                              EXHIBIT INDEX

       Exhibit             Description of Exhibit            Page
         No.                                                 No.

         5.1      Opinion of James W. Guedry, Vice
                  President and Secretary of the
                  Registrant, regarding the legality of
                  the securities being registered.*

         23.1     Consent of Arthur Andersen L.L.P.,
                  independent accountant.

         23.2     Consent of James W. Guedry (included in
                  Exhibit 5.1).*

         24.1     Power of Attorney.*

                  *  Previously filed.


                                                       EXHIBIT 23.1

                CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS

     As independent public accountants we hereby consent to the
     incorporation by reference in the Post-Effective Amendment
     No.l  to Form S-4 Registration Statement (333-00843) on Form
     S-8 Registration Statement of our reports dated February 9,
     1995 in International Paper Company's Form 10-K for the year
     ended December 31, 1994 and our report dated February 13, 1996
     included on Form 8-K filed March 8, 1996 and to all references
     to our Firm included in that Registration Statement.

                              ARTHUR ANDERSEN LLP

     New York, New York
     March 12, 1996




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