MAGMA COPPER CO
DEF 14A, 1994-03-29
PRIMARY SMELTING & REFINING OF NONFERROUS METALS
Previous: LOUISVILLE GAS & ELECTRIC CO /KY/, 10-K, 1994-03-29
Next: MAGMA COPPER CO, S-3, 1994-03-29



============================================================================

                          SCHEDULE 14A INFORMATION

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

Filed by the Registrant [ X ]
Filed by a Party other than the Registrant [   ]

Check the appropriate box:
[   ]  Preliminary Proxy Statement
[ X ]  Definitive Proxy Statement
[   ]  Definitive Additional Materials
[   ]  Soliciting Material pursuant to Rule 14a-1(c) or Rule 14a-12

                            MAGMA COPPER COMPANY
         -----------------------------------------------------------
              (Name of Registrant as Specified In Its Charter)

                               Alison Shelton
         -----------------------------------------------------------
                 (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(j)(2).
[   ]  $500 per each  party to the controversy pursuant to Exchange Act Rule
       14a-6(i)(3).
[   ]  Fee computed on table below per Exchange Act Rules
       14a-6(i)(4) and 0-11.
       1)  Title of each class of securities to which transaction applies:

           -----------------------------------------------------------------
       2)  Aggregate number of securities to which transaction applies:

           -----------------------------------------------------------------
       3)  Per unit price or other underlying value of transaction computed
              pursuant to Exchange Act Rule 0-11: (1)

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

           -----------------------------------------------------------------
(1)    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>
                         ----------------------------
                   M A G M A   C O P P E R   C O M P A N Y

                      NOTICE OF AND PROXY STATEMENT FOR
            ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 19, 1994



                             MAGMA COPPER COMPANY
                      7400 NORTH ORACLE ROAD, SUITE 200
                            TUCSON, ARIZONA 85704


                               PROXY STATEMENT

                        ANNUAL MEETING OF STOCKHOLDERS
                                 MAY 19, 1994

                    SOLICITATION AND REVOCATION OF PROXIES

    This  Proxy  Statement  has  been prepared in connection with the Board of
Directors'  solicitation  of  the  enclosed  proxy  for  the Annual Meeting of
Stockholders  to  be  held  on Thursday, May 19, 1994, at 10:00 a.m., Mountain
Standard  Time,  in  the  Westin  La  Paloma  Resort,  Murphey Room, 3800 East
Sunrise,  Tucson, Arizona 85716. The Proxy Statement has been furnished to the
record holders of shares of the $.01 per share par value Common Stock of Magma
Copper  Company  (the "Company"), a Delaware corporation, as of March 29, 1994
(the  "Record  Date"),  by  order  of the Board of Directors. The accompanying
Notice  of  Annual  Meeting,  this Proxy Statement, and the enclosed proxy are
being mailed on or about March 31, 1994, to stockholders entitled to notice of
and to vote at the Annual Meeting.

    The  Annual  Meeting  has  been  called  for the purposes set forth in the
Notice  of  Annual  Meeting  accompanying  this  Proxy Statement. All properly
executed  proxies  received  prior  to the Annual Meeting will be voted at the
meeting. If a stockholder directs how the proxy is to be voted with respect to
the  business  coming  before  the  Annual Meeting, the proxy will be voted in
accordance with the stockholder's directions. If a stockholder does not direct
how  the  proxy  is  to  be voted, the proxy will be voted IN FAVOR OF (i) the
election of all the director nominees as a group, and (ii) the ratification of
Arthur Andersen & Co. as independent public accountants for the Company's 1994
fiscal  year.  If any other matter properly comes before the Annual Meeting or
any  adjournments  thereof,  unless  otherwise  directed  by  the  designating
stockholder,  the  proxies  will  be  voted  thereon  in  accordance  with the
recommendation of the management of the Company.

    Stockholders giving the proxy may revoke the same by filing written notice
of  termination  of the appointment with Andrew A. Brodkey, Vice President and
Secretary  of  the Company, 7400 North Oracle Road, Suite 200, Tucson, Arizona
85704,  by  attending  the Annual Meeting and voting in person, or by filing a
new  written  appointment  of  a proxy with Mr. Brodkey. The revocation of the
proxy will not affect any vote taken prior to such revocation.

    The cost of solicitation of proxies, including the cost of preparation and
mailing of the Notice of Annual Meeting, this Proxy Statement and the enclosed
proxy,  will be borne by the Company. It is anticipated that brokerage houses,
fiduciaries,  nominees  and  others will be reimbursed for their out-of-pocket
expenses  in  forwarding proxy materials to beneficial owners of stock held in
their  names.  Directors,  officers,  or  employees of the Company may solicit
proxies by telephone or in person without additional compensation. The Company
has  engaged  D.F. King & Co., Inc., 77 Water Street, New York, N.Y. 10005, to
solicit  proxies,  and  anticipates  paying compensation to that solicitor for
such services in an amount of approximately $5,000.00, plus expenses.


                              VOTING SECURITIES

    As of January 14, 1994, there were 45,719,336 outstanding shares of Common
Stock.  The  holders of the Common Stock are entitled to notice of and to vote
at the Annual Meeting, or any adjournments thereof.

    Each  share of Common Stock is entitled to one vote. The holders of shares
of  Common Stock do not have cumulative voting rights. The Common Stock can be
voted  at  the  Annual Meeting only if the holder is present or represented by
proxy at the Annual Meeting.

    Votes  cast  by proxy or in person at the Annual Meeting will be tabulated
by  the  inspectors  of  election appointed for the meeting and will determine
whether  or  not  a  quorum  is present. The inspectors of election will treat
abstentions  as  shares  that are present and entitled to vote for purposes of
determining  the  presence  of  a  quorum  but  as  unvoted  for  purposes  of
determining  the  approval  of  any matter submitted to the shareholders for a
vote.  If  a broker indicates on the proxy that it does not have discretionary
authority  as  to  certain shares to vote on a particular matter, those shares
will  not  be  considered as present and entitled to vote with respect to that
matter.


                              BOARD OF DIRECTORS

    The  Board  of  Directors  currently  consists  of  eleven members of whom
approximately  one  third  are  elected  each year to serve for terms of three
years.  Following is certain biographical information, as of January 14, 1994,
with respect to the members of and nominees to the Board of Directors.


                              DIRECTOR NOMINEES
                 CLASS I DIRECTORS -- TERMS EXPIRING IN 1994

    DONALD  J. DONAHUE, age 69, has been Chairman of the Board of Directors of
the Company since January 1987, and was interim Chief Executive Officer of the
Company  from April 1988 to August 1988. Mr. Donahue was Chairman of the Board
and  Executive  Officer  of  KMI Continental, Inc. ("KMI"), a natural resource
conglomerate,  from 1984 to 1985 and Vice Chairman and Chief Operating Officer
of  KMI's  predecessor  firm from 1975 to 1984. Mr. Donahue is a member of the
Board  of  Directors  of  Northeast  Utilities,  GEV Corporation, successor to
Finevest  Foods,  Inc.,  a  producer and marketer of frozen foods, Signet Star
Holding  Co.,  a  casualty  reinsurer,  and  several  Counsellors Funds, whose
investment  manager  is an affiliate of E. M. Warburg, Pincus & Co., Inc. From
September  1990  until  August  1993,  Mr.  Donahue  served as Chairman of NAC
Holding Corporation, a holding company for the North American Company For Life
And Health Insurance (NACOLAH), headquartered in Chicago.

    THOMAS  W. ROLLINS, age 62, has been a director of the Company since March
1987.  Mr.  Rollins is Chief Executive Officer of Rollins Resources, a natural
gas  and oil consulting firm. From March 1991 until its merger in October 1992
he was President and Chief Executive Officer of Park Avenue Exploration Corp.,
a  subsidiary  of USF&G Corporation. Mr. Rollins served as President and Chief
Executive  Officer  of  Felmont  Oil Company, a subsidiary of Homestake Mining
Company,  from  April  1989 until its sale in December 1989, and as a director
and  Senior  Vice  President  of  Pogo  Producing  Co., an oil and natural gas
company,  from  1985  to  1989.  From  1981 to 1985 he was President and Chief
Executive  Officer  of  Continental  Resources  Company, a natural gas and oil
company, and Executive Vice President of Continental Group, Inc, a diversified
holding company. Mr. Rollins also serves as a director of the Teaching Company
and The Nature Conservancy of Texas.

    H.  WILSON  SUNDT,  age 61, has been a director of the Company since March
1987  and  has  served as Chairman of the Board and Chief Executive Officer of
Sundt  Corp.,  a  construction  company,  since July 1983. Mr. Sundt is also a
director of Tucson Electric Power Company.

    JOHN  L.  VOGELSTEIN,  age  59,  has  been a director of the Company since
December  1988. Since 1982 he has been Vice Chairman of the Board of Directors
of  E.  M.  Warburg,  Pincus & Co., Inc., which provides specialized financial
advisory  and  counselling services, and its affiliates. Prior thereto, he was
an  officer  and  a  director  of  E.  M.  Warburg, Pincus & Co., Inc. and its
affiliates for more than five years. Mr. Vogelstein is currently a director of
Value  Health,  Inc.,  a  provider of specialty managed-care programs, Mattel,
Inc.,  a  toy manufacturer, Community Newspapers, Inc., a newspaper publisher,
Computerland  Corporation,  a  reseller  of  personal  computers  and  related
accessories,  ADVO  Inc.,  a direct mail marketing concern, AEGIS GROUP plc, a
European media buying company, and several privately held companies.


                             CONTINUING DIRECTORS
                 CLASS II DIRECTORS -- TERMS EXPIRING IN 1995

    J. BURGESS WINTER, age 60, has been President, Chief Executive Officer and
a  director  of  the  Company since August 1988. From 1983 to 1988, Mr. Winter
served  as  Senior  Vice  President  of  Operations  of  BP  Minerals  America
(previously  Kennecott  Minerals  Company), a mining company, and from 1976 to
1983  he  was  General  Manager and Vice President of Inspiration Consolidated
Copper  Company's Arizona operations. Mr. Winter has also served as a director
of Tucson Electric Power Company since 1992.

    JUDD  R.  COOL,  age 58, has been a director of the Company since February
1989,  and Vice President, Human Resources of Inland Steel Industries, a steel
producer,  since  September  1987. From 1983 to 1987, he served as Senior Vice
President,  Human  Resources  and  External  Affairs  at  BP  Minerals America
(previously  Kennecott  Minerals  Company).  From  1979  to  1983, he was Vice
President, Human Resources at BP Minerals America.

    SIMON  D.  STRAUSS,  age  82,  has  been  a  director of the Company since
February  1989, has been an author and a consultant to the mining industry for
the  last  several  years,  and  is  a  director  of Combined Metals Reduction
Company,  a  gold  mining  concern.  Mr.  Strauss  also serves on the Board of
Governors  of  the  National  Mining  Hall of Fame and Museum and is an active
member  of the Council on Foreign Relations of New York, New York. Mr. Strauss
retired  in  1979  from ASARCO Incorporated, a primary copper producer, as its
Vice Chairman and retired from the ASARCO board in 1981.

    JOHN  R.  KENNEDY,  age  63, has been a director of the Company since June
1989  and  has been the President and Chief Executive Officer of Federal Paper
Board  Company, Inc., a paper products company, since 1975. Mr. Kennedy serves
as  a  director  of  American  Maize  Products  De  Vlieg-Bullard, Inc., First
Fidelity Bancorporation, and the American Forest and Paper Association.


               CLASS THREE DIRECTORS -- TERMS EXPIRING IN 1996

    CHRISTOPHER  W.  BRODY,  age  49, has been a director of the Company since
December  1988, and has been Managing Director of E. M. Warburg, Pincus & Co.,
Inc., which provides specialized financial advisory and investment counselling
services, and its affiliates for more than five years. Mr. Brody is a director
of  Allstar  Inns,  Inc.,  which  owns  a chain of motels, and Intuit, Inc., a
leading  publisher  of  personal  finance,  small  business accounting and tax
preparation software for personal computers.

    JOHN W. GOTH, age 66, has been a director of the Company since March 1987,
and  has  been an independent consultant since 1985. From 1982 to 1985, he was
Senior  Executive  Vice President of AMAX Inc., a natural resource and natural
gas producer, and was responsible for supervising the metals business of AMAX,
Inc.  Mr. Goth is a Director of U.S. Gold Corporation and of Royal Gold, Inc.,
each a gold mining company. Mr. Goth also serves as Director of Development of
Mineral  Information  Institute,  Inc.,  as  Executive Director of Denver Gold
Group,  and  as  a  director  of  both the Colorado Mining Association and the
Colorado Mining Education Foundation.

    HENRY  B.  SARGENT, age 59, has been a director of the Company since March
1987,  and  has  been  Executive Vice President and Chief Financial Officer of
Pinnacle  West  Capital  Corporation,  the  parent  holding company of Arizona
Public  Service Company, an electric utility company, since 1985. From 1976 to
1986,  he  was Executive Vice President and Chief Financial Officer of Arizona
Public  Service  Company.  Mr.  Sargent currently serves as a director of both
Pinnacle West Capital Corporation and Arizona Public Service Company.


                     COMMITTEES OF THE BOARD OF DIRECTORS

    During  fiscal  year 1993 the Board of Directors met eight times. With the
exception  of  Mr.  Brody,  each Director attended at least 75% or more of the
total  number  of meetings held during fiscal year 1993, including meetings of
those committees of which each is a member.

    The  Audit  Committee  of  the  Board  of Directors met eight times during
fiscal  year  1993.  Its functions include, but are not necessarily limited to
(1) review of the professional services of the Company's independent auditors;
(2) review  of  the  audit plan and results of the Company's annual audit; and
(3) consideration   of  the  qualifications  of  the  Company's  auditors  and
recommendation  to  the  Board  of  Directors as to their selection. The Audit
Committee  consists  of  four  voting members, Messrs. Goth, Kennedy, Rollins,
Sargent and one non-voting, ex-officio member, Mr. Brody.

    The  Compensation  Committee  of  the  Board  of Directors met three times
during  fiscal  year 1993. Its functions are to recommend to the full Board of
Directors  the  compensation of all officers of the Company and of the members
of  the Board of Directors. The Compensation Committee members, other than Mr.
Donahue,  administer  all stock-related employee incentive compensation plans.
The  Compensation  Committee  also  reviews the performance and funding of the
Company's  various  pension  plans.  The  Compensation  Committee  consists of
Messrs. Cool, Donahue, Goth, Rollins, Strauss, Sundt and Vogelstein.

    The  Executive Committee of the Board of Directors met twice during fiscal
year 1993. Its authority extends to all matters proper for action by the Board
of  Directors  other  than  matters  related  to the composition of the Board,
changes  in  the  Bylaws  and  certain  other corporate matters. The Executive
Committee  consists of Messrs. Cool, Donahue, Sargent, Strauss, Vogelstein and
Winter.

    The  Nominating Committee of the Board of Directors met once during fiscal
year   1993.  The  Nominating  Committee  is  responsible  for  the  size  and
composition  of  the  Board  of  Directors as well as recommending nominees to
serve  on the Board of Directors. The Nominating Committee considers proposals
for  nominations  from  stockholders  that  are  timely made in writing to the
Secretary and contain sufficient background information concerning the nominee
to  enable  proper  evaluation  of  his  or  her  qualifications as more fully
provided  in  the  Company's Restated Certificate of Incorporation and Bylaws.
The  Nominating  Committee  consists of Messrs. Brody, Donahue, Kennedy, Sundt
and Winter.


                                  MANAGEMENT

    The  following  table sets forth information as of January 14, 1994, as to
the executive officers of the Company.

                        Age
Name                    ---  Office
Donald J. Donahue       69   Chairman of the Board
J. Burgess Winter       60   President, Chief Executive Officer and Director
Andrew A. Brodkey       37   Vice President, Secretary & General Counsel
K. Lee Browne           43   Vice President & General Manager
Marshall H. Campbell    54   Vice President, Human Resources
John F. Champagne       41   Vice President
Francisco E. Durazo     42   Vice President & General Manager
Bradford A. Mills       39   Vice President, Planning and Business Development
Douglas J. Purdom       34   Vice President and Chief Financial Officer
Harry C. Smith          45   Vice President


    All  executive  officers are elected by and serve at the discretion of the
Board. Mr. Winter is employed pursuant to an employment agreement described on
pg. 13.

    For  biographical  information  regarding  Messrs. Donahue and Winter, see
their biographies under "Continuing Directors" above.

    Andrew A. Brodkey was elected Vice President in November 1992 and has been
Secretary  and  General  Counsel  to  the Company since August 1989. From 1987
until  August  1989,  Mr.  Brodkey  served as the Company's Senior Counsel and
Assistant  Secretary.  From  1982 to 1987, Mr. Brodkey was associated with the
Denver, Colorado law firm of Gorsuch, Kirgis, Campbell, Walker and Grover.

    K.  Lee  Browne  was  elected Vice President in November 1992 and has been
General  Manager of the Pinto Valley Mining Division since November 1991. From
1973  until  1991,  Mr. Browne held various positions in operations at several
Company  locations,  including  General  Mill  Foreman,  Mill  Superintendent,
Assistant  Refinery  Superintendent, Vice President and General Manager of MCR
Products,  Manager  of  Rod  Plant  and  Refinery  as well as positions in the
Marketing and Sales Division of the Company.

    Marshall  H.  Campbell  has  been  Vice  President, Human Resources of the
Company  since August 1989. Mr. Campbell was Manager of Employee Relations for
the Company from 1985 to 1989. From 1973 to 1985, Mr. Campbell was Director of
Industrial Relations for Pennzoil's Duval Corporation, a copper mining company
in  Tucson,  Arizona.  From  1965  to  1972,  he  performed a variety of human
resource assignments with Shell Oil Company.

    John  F.  Champagne  has been Vice President of the Company since November
1988  and  President of Magma Metals Company, a wholly owned subsidiary of the
Company,  since December 1991. Additionally, Mr. Champagne serves on the Trade
Promotion  Coordination Committee for the United States Secretary of Commerce.
Prior  to  November  1988 he served as President of Cargill Metals, the metals
trading   division  of  Cargill,  Inc.,  a  diversified  commodities  firm  in
Minneapolis.

    Francisco  E. Durazo was elected Vice President of the Company in November
1992 and has been General Manager of the San Manuel Mining Division since July
1991.  Since  1975, he has held various operations management positions at the
Company's  San  Manuel  Mining  Division, including General Mine Foreman, Mine
Superintendent and Manager of Sulfide Mining Operations.

    Bradford A. Mills has served as the Company's Vice President, Planning and
Business  Development  since August 1989. From 1987 to July 1989 Mr. Mills was
the  Director  of  Corporate  Development  for  Echo Bay Management Company, a
mining  company headquartered in Denver, Colorado. From 1985 to 1987 Mr. Mills
was  the  United States Exploration Manager for Echo Bay Exploration, Inc. and
from 1983 to 1985 Mr. Mills served as the Chief Mine Geologist with the Copper
Range Company.

    Douglas  J.  Purdom has been Vice President and Chief Financial Officer of
the  Company  since  January  1992.  From  1989  through 1991 he served as the
Company's  Corporate  Controller. Prior to joining the Company, Mr. Purdom was
with the accounting and consulting firm of Arthur Andersen & Co.

    Harry  C.  Smith  has  been a Vice President of the Company since December
1991  and  President of Magma Nevada Mining Company, a wholly owned subsidiary
of  the  Company, since November 1991. Since 1973, Mr. Smith has been employed
by  the  Company  in  various  capacities  at  its San Manuel Mining Division,
including  positions  as General Mine Foreman, Mine Superintendent, Manager of
Sulfide  Mining,  Operational  Manager of Sulfide and Oxide Mining and General
Manager.

                            EXECUTIVE COMPENSATION

    The  table below summarizes annual and long-term compensation for services
to  the  Company  during years ended December 31, 1993, 1992 and 1991 to those
persons  who  were  at  December 31, 1993 (i) the Chief Executive Officer, and
(ii) the other four most highly-compensated executive officers of the Company.
These  persons will be referred to for purposes of this Proxy Statement as the
"Named Executive Officers."

<TABLE>
                          SUMMARY COMPENSATION TABLE

<CAPTION>

                                           --------------------------------------------------------------------
                                            ANNUAL COMPENSATION(1)             LONG TERM COMPENSATION
- -----------------------------------------------------------------------------------------------------------------------------------
             NAME                                                                     SECURITIES
              AND                                                      RESTRICTED     UNDERLYING       LTIP          ALL OTHER
           PRINCIPAL                                                      STOCK       OPTIONS(3)    PAYOUTS(4)    COMPENSATION(5)
           POSITION                YEAR     SALARY($)     BONUS($)      AWARDS(2)         (#)           ($)             ($)
- -------------------------------  --------  ------------  -----------  -------------  -------------  -----------  ------------------
<S>                                <C>       <C>          <C>               <C>         <C>          <C>
WINTER, JB                         1993      $412,500     $350,000          --           24,200      $185,973         $19,078
President and CEO                  1992       375,000      495,000          --           52,700       165,280          20,250
                                   1991       328,336      520,625          --          100,000       145,625             --
CHAMPAGNE, JF                      1993       216,000      127,000          --           10,900          --             9,990
Vice President                     1992       200,004      170,392          --           23,000          --            10,031
                                   1991       161,100       58,495          --           70,000          --               --
SMITH, HC                          1993       175,008       83,000          --            8,000          --             8,665
Vice President                     1992       155,004      110,484          --            9,500          --             4,299
                                   1991       128,660       39,650          --           60,000          --               --
MILLS, BA                          1993       170,004       88,000          --            8,000          --             6,750
Vice President                     1992       150,000      113,400          --            9,500          --             4,500
                                   1991       118,404       86,455          --           60,000          --               --
PURDOM, DJ                         1993       170,004       88,000          --            8,000          --             9,472
Vice President and                 1992       130,008      100,104          --           10,500          --             7,800
Chief Financial Officer            1991        85,420       43,255          --           40,000          --               --

- -------

(1) Salary  and Bonus include amounts deferred under the Employee Savings Plan
    of  Magma Copper Company and Participating Subsidiary Companies ("Employee
    Savings  Plan")  and/or  the  Special Executive Deferred Compensation Plan
    ("Deferred Compensation Plan").

(2) Mr.  Winter,  Mr.  Champagne,  Mr.  Smith,  Mr. Mills, and Mr. Purdom were
    granted 100,000, 26,000, 23,000, 13,500 and 6,000 restricted stock awards,
    respectively,  on April 11, 1990 under the Magma Copper Company 1987 Stock
    Option  and  Stock Award Plan ("1987 Plan"). These restricted stock awards
    vest  as  follows: 20% of the original award on April 11, 1991; 20% of the
    original  award  on April 11, 1992; 30% of the original award on April 11,
    1993,  and;  30%  of  the original award on April 11, 1994. Vesting of the
    restricted  stock is subject to continuing employment with the Company and
    the  terms discussed on pg. 14 under "Other Change in Control Agreements".
    The  number  and value of restricted stock holdings for unvested grants is
    30,000  shares  valued  at $397,500 for Mr. Winter; 7,800 shares valued at
    $103,350  for Mr. Champagne; 6,900 shares valued at $91,425 for Mr. Smith;
    4,050  shares valued at $53,662.50 for Mr. Mills, and; 1,800 shares valued
    at  $23,850  for  Mr.  Purdom. The value of the restricted shares is based
    upon the closing price of $13.25 on December 31, 1993.

(3) Options  were  awarded  pursuant  to  the  Magma Copper Company 1993 Stock
    Option  and  Stock Award Plan ("1993 Plan") during 1993 and from the Magma
    Copper  Company  1989  Stock  Option and Stock Award Plan ("1989 Plan") in
    1992 and 1991.

(4) Mr. Winter received a long-term incentive bonus pursuant to his Employment
    Agreement (as discussed on pg.13).

(5) Amounts  include  a  Company matching contribution in the Employee Savings
    Plan  for  Messrs.  Winter,  Champagne, Smith, Mills and Purdom of $6,703,
    $3,510,  $3,462,  $1,700  and $4,540, respectively. Amounts also include a
    Company   matching   contribution   in   the  Special  Executive  Deferred
    Compensation  Plan  for Messrs. Winter, Champagne, Smith, Mills and Purdom
    of $12,375, $6,480, $5,203, $5,050 and $4,932, respectively.

</TABLE>

                                OPTION GRANTS

    The  table  shown  below  contains  information on grants of stock options
during 1993 to the Named Executive Officers. No stock appreciation rights were
granted during 1993.

<TABLE>

                      OPTION GRANTS IN LAST FISCAL YEAR

<CAPTION>

                                                 Individual Grants
                     --------------------------------------------------------------------------

                      Securities                                        Stock                      Potential Realizable Value at
                      Underlying        % of Total                    Price on                        Assumed Annual Rates of
                        Options      Options Granted     Exercise      Date of                      Stock Price Appreciation for
                      Granted(1)       to Employees      Price(2)       Grant      Expiration              Option Term(3)
       Name               (#)            in 1993          ($/sh)       ($/sh)         Date           0%          5%         10%
- -------------------  -------------  ------------------  -----------  -----------  -------------   ---------------------------------
<S>                     <C>               <C>             <C>          <C>           <C>            <C>        <C>         <C>
Winter, JB              24,200            10.25%          $10.13       $13.51        05/13/2003     $81,857    $287,507    $603,014
Champagne, JF           10,900             4.62            10.13        13.51        05/13/2003      36,869     129,497     271,606
Smith, HC                8,000             3.39            10.13        13.51        05/13/2003      27,060      95,044     199,344
Mills, BA                8,000             3.39            10.13        13.51        05/13/2003      27,060      95,044     199,344
Purdom, DJ               8,000             3.39            10.13        13.51        05/13/2003      27,060      95,044     199,344

- -------

(1) All  options were granted on May 13, 1993 under the 1993 Plan. The options
    granted  become  exercisable as follows: (i) 34% on May 13, 1994; (ii) 33%
    on May 13, 1995, and; (iii) 33% on May 13, 1996. To the extent not already
    exerciseable,  the  options  may  become  immediately  exerciseable at the
    discretion  of  the  1993  Plan  Committee  upon:  (i) the  dissolution or
    liquidation  of  the  Company  or  a  merger or consolidation in which the
    Company is not the surviving entity; (ii) the sale of all or substantially
    all  of  the assets of the Company; or (iii) the occurrence of a change in
    control  of  the  Company  (as  discussed  under  "Other Change in Control
    Agreements" on pg. 14).

(2) The  exercise  price  was  set  at  75%  of  closing price ($13.50) of the
    Company's  Common  Stock  on grant date (May 13, 1993), as reported on the
    New York Stock Exchange-Composite Transactions.

(3) Reflects  the  value  of  the  stock  option on the date of grant assuming
    (i) for  the  0% column, no appreciation in the Company's stock price from
    the  date  of grant over the term of the option, (ii) for the 5% column, a
    five percent annual rate of appreciation in the Company's stock price over
    the term of the option, and (iii) for the 10% column, a ten percent annual
    rate  of  appreciation  in  the Company's stock price over the term of the
    option,  in each case without any discounting to present value. The actual
    gains,  if  any,  on  stock option exercises are dependent upon the future
    performance  of  the  Company's  Common  Stock.  Accordingly,  the amounts
    reflected  in  this  table may not necessarily be indicative of the actual
    results obtained.

</TABLE>

             AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                        FISCAL YEAR-END OPTION VALUES

    Shown  below  is  information  with  respect to all unexercised options to
purchase  the  Company's  Common Stock granted to the Named Executive Officers
through  the end of fiscal year 1993 under the 1989 Plan and the 1993 Plan. No
options  were  exercised by the Named Executive Officers during 1993. No stock
appreciation rights have been granted under the 1989 Plan or 1993 Plan.

   AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES

                       NUMBER OF SECURITIES           VALUE OF UNEXERCISED
                      UNDERLYING UNEXERCISED        IN-THE-MONEY OPTIONS AT
                        OPTIONS AT 12/31/93                12/31/93(1)
                   -----------------------------  ----------------------------
      NAME          EXERCISIBLE   UNEXERCISIBLE   EXERCISIBLE   UNEXERCISIBLE
- -----------------  -------------  --------------  -----------  ---------------
Winter, JB            265,456        108,982      $2,077,936      $642,436
Champagne, JF          42,820         61,080         323,471       390,157
Smith, HC              33,230         44,270         261,841       300,299
Mills, BA              33,230         44,270         261,841       300,299
Purdom, DJ             23,570         34,930         180,851       220,729

- -------

(1) Based  upon  the  closing  price ($13.25) of the Company's Common Stock on
    December  31,  1993,  as reported on the New York Stock Exchange-Composite
    Transactions.

                           LONG-TERM INCENTIVE PLAN

    Shown  below is information with respect to long-term incentive awards for
the Named Executive Officers.

                LONG-TERM INCENTIVE PLANS -- AWARDS IN 1993(1)

                                                    Estimated future payouts
                   Number of                       under non-stock price based
                    shares,        Performance              plans(2)
                   units or      or other period   ---------------------------
                 other rights   until maturation   Threshold  Target  Maximum
     Name             (#)           or payout         ($)      ($)      ($)
- ---------------  -------------  -----------------  ---------  ------  --------
Winter, JB          77,901           3 years          --        --    $618,750
Champagne, JF       34,965           3 years          --        --       --
Smith, HC           23,607           3 years          --        --       --
Mills, BA           22,932           3 years          --        --       --
Purdom, DJ          22,932           3 years          --        --       --

- -------

(1) The  Company  had  no long-term incentive plan in 1992 or prior years. The
    Long-Term  Incentive  Plan  was  initiated  in  1993 in order to focus key
    executives   on   long-term   performance  targets  designed  to  increase
    shareholder value. The plan consists of three year cycles. The first cycle
    began  January  1,  1993  and  ends on December 31, 1995. The second cycle
    begins  January  1,  1996  and  ends  on  December  31, 1998. Fourteen key
    executives  participate  in  this  Plan.  Executives  are  awarded  target
    performance shares based upon a percentage of salary (ranging from 40%-70%
    annually)  divided  by the average share price of Common Stock in the year
    preceding  the first year of the cycle. Performance share awards can range
    from zero to two times the target award. The performance shares are earned
    annually  and  are  adjusted annually based upon the achievement of preset
    performance  targets.  These  performance  targets  include  cash cost per
    pound, pounds produced and cash flow return on investment measures. Awards
    vest  at  the end of the three year cycle and are paid in cash (based upon
    the  average  share  price  in  the  final cycle year) or shares of Common
    Stock. Targets and participants for the second cycle will be determined in
    the year preceding commencement of the next cycle.

(2) Mr.  Winter  is also eligible to receive a non-stock price based long-term
    bonus  pursuant  to  his  Employment  Agreement  (as discussed on pg. 13).
    Amounts  awarded  under  the  Employment  Agreement  will offset any bonus
    awarded  under  the Long-Term Incentive Plan. Mr. Winter's long-term bonus
    pursuant  to his Employment Agreement is measured over a three-year period
    with  a  new  cycle  commencing  each  year.  The  amount  of the bonus is
    determined by the Board of Directors based upon attainment of earnings per
    share goals, improvement in the market price of the Company's Common Stock
    and such other performance related factors as the Board of Directors shall
    consider.  The  bonus  is  based  upon  an amount not to exceed 50% of Mr.
    Winter's  average  base salary over the three year performance period. The
    maximum  amount  assumes no salary increase in 1994, 1995 and 1996 and the
    attainment   of  all  performance  factors  considered  by  the  Board  of
    Directors.


                              SHAREHOLDER RETURN
                           PERFORMANCE PRESENTATION

    Set  forth below is a line graph comparing the yearly percentage change in
the  cumulative total shareholder return of the Company's Common Stock against
the  cumulative  return  of  the  S & P Metals Index and the S & P 500 for the
period of five-fiscal years commencing January 1989 and ending December 1993.


                              PERFORMANCE GRAPH
                              -----------------
            COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL STOCK RETURN
              AMONG THE COMPANY, STANDARD & POOR'S (S&P) 500 INDEX
                      AND STANDARD & POOR'S METAL INDEX
                                  1989-1993
                                  ---------

                       1988      1989      1990      1991      1992      1993
                       ----      ----      ----      ----      ----      ----
The Company            $100    $ 73.21   $ 66.07   $ 89.29   $191.07   $189.29
S&P 500                $100    $131.59   $127.49   $153.40   $178.81   $196.75
S&P Metals Index       $100    $115.21   $109.33   $128.64   $132.36   $147.48


                               RETIREMENT PLANS

    The following table shows the estimated annual retirement benefits payable
on  a  straight  life  annuity basis to participating employees, including the
Named  Executive  Officers,  based on average earnings and years of service at
retirement.

                            RETIREMENT PLAN TABLE

      Highest
     Five Year
      Average
   Compensation
  During the Last                 Years of Service at Retirement
    10 Years of      ---------------------------------------------------------
    Employment           15          20          25          30         35
- -------------------  ----------  ----------  ----------  ----------  ---------
    $   50,000         $ 11,302    $ 15,069    $ 18,836    $ 22,603   $ 26,370
        75,000           17,864      23,819      29,774      35,728     41,683
       100,000           24,427      32,569      40,711      48,853     56,995
       125,000           30,989      41,319      51,649      61,978     72,308
       150,000           37,552      50,069      62,586      75,103     87,620
       175,000           44,114      58,819      73,524      88,228    102,933
       200,000           50,677      67,569      84,461     101,353    118,245
       225,000           57,239      76,319      95,399     114,478    133,558
       250,000           63,802      85,069     106,336     127,603    148,870
       300,000           76,927     102,569     128,211     153,853    179,495
       400,000          103,177     137,569     171,961     206,353    240,745
       450,000          116,302     155,069     193,836     232,603    271,370
       500,000          129,427     172,569     215,711     258,853    301,995
       600,000          155,677     207,569     259,461     311,353    363,245
       700,000          181,927     242,569     303,211     363,853    424,495
       800,000          208,177     277,569     346,961     416,353    485,745
       900,000          234,427     312,569     390,711     468,853    546,995
     1,000,000          260,677     347,569     434,461     521,353    608,245

- -------

    As  of December 31, 1993, the estimated years of Credited Service pursuant
to  the Retirement Plan were 5 for J. B. Winter; 5 for J. F. Champagne; 19 for
H. C. Smith; 4 for B. A. Mills; and 4 for D. J. Purdom.

    Compensation  considered  for  purposes of determining retirement benefits
under  the Retirement Plan includes salary and bonus compensation disclosed in
the  Summary  Compensation  Table  on  pg.  6, but not restricted stock, stock
options, long-term incentive plan payout compensation or amounts listed in the
table as "All Other Compensation".

    In  connection  with  the  table it should be noted that J. B. Winter is a
participant in the CEO Retirement Plan, described on pg. 13.

    Section  415  of  the  Internal  Revenue  Code  imposes a maximum limit on
pensions  that  may  be paid under qualified plans such as the Retirement Plan
for  Salaried  Employees of Magma Copper Company (the "Retirement Plan"). (For
1993  the  limit  on pensions is $115,641 and for 1994 the limit is $118,800).
Where  amounts would be payable in excess of these limits under the Retirement
Plan,  compensation  is  provided  under  the  Company's  Excess Benefit Plan.
Compensation in excess of $235,840 in 1993 and $150,000 in 1994 is disregarded
for  purposes  of  the  Retirement  Plan. A pension based on compensation over
$235,840  in 1993 and $150,000 in 1994 is provided under the Special Executive
Supplemental Benefit Plan.

    Each  participant  in the Retirement Plan is entitled to receive on his or
her  normal  retirement  date (age 65) an annual benefit in an amount equal to
the  product  of the participant's years of Credited Service times the sum of:
(1) 1.25%  of the participant's Average Final Compensation up to the amount of
Covered  Compensation  for  the  first  35  years  of  Credited  Service; plus
(2) 1.75% of the participant's Average Final Compensation in excess of Covered
Compensation for the first 35 years of Credited Service; plus (3) 1.25% of the
total  of  the  participant's  Average  Final  Compensation, without regard to
Covered  Compensation,  for  years  of  Credited  Service  in excess of 35, if
applicable.  "Average Final Compensation" is defined as the highest five years
average salary during the last ten years of service; "Covered Compensation" is
defined as the average of the Social Security base wage for the 35-year period
ending  with  the  calendar  year  in which the participant attains his normal
retirement  age  for Social Security; and "Credited Service" is defined as all
time  during which the participant is an employee of the Company. Participants
become  vested in the Retirement Plan after 5 years of service. The Retirement
Plan  allows participants who retire between the ages of 55 and 64, inclusive,
to  receive an actuarially reduced benefit. No reduction in benefits under the
Retirement Plan is made for social security benefits.


                          COMPENSATION OF DIRECTORS

    During  fiscal  year  1993,  the directors, other than Mr. Donahue and Mr.
Winter,  received  an annual retainer of $16,000, or $18,000 if a director was
the  chairman  of  a  committee.  Other  than  Mr. Donahue and Mr. Winter, all
directors receive an additional $650 fee for attendance at regular and special
Board meetings. Directors, other than Mr. Donahue and Mr. Winter, who serve on
committees of the Board also receive $650 for each committee meeting attended.
Mr.  Donahue  receives  $12,500  per month for his services as Chairman of the
Board  of  Directors of the Company. Mr. Winter has an individual compensation
agreement  with  the  Company and does not receive any additional compensation
for  his  services as a director of the Company. (See Employment Contracts and
Termination  of  Employment  and  Change  in  Control Arrangements on pg. 13).
Directors  are  reimbursed for reasonable expenses incurred in attending Board
and committee meetings.

    Directors  of  the  Company  who  are  not employees of the Company or any
subsidiary  and  that  receive and retain (as opposed to transferring to their
respective  employers)  a  regular  annual retainer ("Eligible Directors") may
elect  to  receive  stock  options  in  lieu of or as partial payment of their
annual retainer by participating in the Magma Copper Company 1989 Stock Option
Plan  for  Non-Employee  Directors  (the  "1989  Director Plan"). Elections to
participate in the 1989 Director Plan for any given plan year (commencing each
January  1) must be made by filing an irrevocable election with the Company at
least  five days prior to the first day of the fourth quarter of the plan year
immediately  preceding  the  plan  year  to  which  the  election relates. The
election  filed  with  the  Company  must  indicate the amount of the retainer
(which  may  be  all  or  any 25% increment of the retainer) that the electing
director  desires  to receive in options rather than cash. Currently, seven of
the  Company's  non-employee directors are eligible to participate in the 1989
Director  Plan.  Four directors elected to participate for the 1993 plan year,
and  four  have  elected  to  participate  for the 1994 plan year. Options are
granted  quarterly  to each eligible member who has elected to participate for
the respective plan year. The exercise price of a 1989 Director Plan option is
equal  to  50%  of  the  fair  market value of the Common Stock at the date of
grant.  The  number  of shares subject to the options granted to a participant
each  quarter  is equal to 25% of the amount of the annual retainer elected by
the participant to be applied towards options in lieu of compensation for that
plan  year  divided  by  the  difference  between the fair market value of the
Company's  Common Stock determined at the date of grant and the exercise price
of the option.

    Options  granted under the 1989 Director Plan may be exercised at any time
during  the  period  beginning  on  the date specified in the option agreement
pursuant  to  which  the  options are granted (which date will be at least six
months  from  the  date of grant) and ending 20 years after the date of grant.
Generally,  if  a  participant  ceases  to  be  a  director  on account of his
retirement  or  for  any  other  reason  except  death  or total and permanent
disability,  the  options  of  such  director  will  expire on the earlier of:
(i) the  fifth  anniversary  of the date the director ceased to be a member of
the Board or; (ii) the expiration date specified in the option agreement. If a
director  dies  or  becomes  permanently and totally disabled during such five
year period, the options of such director will expire on the fifth anniversary
of  death  or total and permanent disability unless by their terms they expire
sooner.  If  a  director  dies  or becomes permanently disabled while actively
serving  as  a  director, the options of such director will expire on: (i) the
fifth  anniversary  of the date of death or total and permanent disability; or
(ii) the expiration date specified in the option agreement.

    The  following  table  sets  forth  the  Common  Stock options received by
Company  directors  in  lieu of the elected portion of their respective annual
retainers  pursuant  to  the  1989  Director  Plan for fiscal year 1993. As of
December 31, 1993, no options had been exercised. The individuals listed below
are  the  only  directors  who have participated in the 1989 Director Plan for
fiscal year 1993.


                         Number of        Average
Name                     Shares(1)   Exercise Price(2)   Fair Market Value(3)
- ---------                ----------  ------------------  ---------------------
J.R. Kennedy               2,678           $5.98                 $13.25
T.W. Rollins                 669           $5.98                 $13.25
H.B. Sargent               1,506           $5.98                 $13.25
H.W. Sundt                 1,506           $5.98                 $13.25

- -------

(1) For  Messrs.  Kennedy,  Rollins,  Sargent and Sundt, the number of options
    received  represent  100%,  25%,  50%,  and 50% of their respective annual
    retainers.

(2) The  average exercise price is based upon shares granted on March 31, June
    30,  September 30, and December 31, 1993 with an exercise price of $7.625,
    $6.063,  $4.50  and  $6.625,  respectively.  On March 31, Messrs. Kennedy,
    Rollins,  Sargent  and  Sundt  received  525,  131,  295  and 295 options,
    respectively.  On  June  30,  Messrs.  Kennedy, Rollins, Sargent and Sundt
    received  660,  165,  371  and 371 options, respectively. On September 30,
    Messrs. Kennedy, Rollins, Sargent and Sundt received 889, 222, 500 and 500
    options,  respectively.  On December 31, Messrs. Kennedy, Rollins, Sargent
    and Sundt received 604, 151, 340 and 340 options, respectively.

(3) The  Fair  Market  Value  equals  the  closing  price  of one share of the
    Company's  Common  Stock at December 31, 1993, as reported on the New York
    Stock Exchange-Composite Transactions.

    Under the Magma Copper Company 1992 Restricted Stock Plan for Non-Employee
Directors  ("1992  Directors  Plan"),  each  Eligible  Director  serving  as a
director  on January 1 of any year receives an automatic grant of 1,000 shares
of  Common  Stock at the beginning of each calendar year (except for 1992, for
which  year grants were issued on May 14, 1992, the date the Plan was approved
by  Shareholders).  Such  stock is nontransferable for a period of six months,
and may be subject to other restrictions.

    The  following  table sets forth the total Common Stock shares received as
of January 14, 1994 by Eligible Directors under the 1992 Directors Plan:

<TABLE>
<CAPTION>

                         May 14, 1992                January 1, 1993               January 1, 1994
                   --------------------------   --------------------------   --------------------------

                                  Stock Price                  Stock Price                  Stock Price
                    Restricted    on Date of     Restricted    on Date of     Restricted    on Date of
Director's Names   Stock Awards    Grant(1)     Stock Awards    Grant(1)     Stock Awards    Grant(1)
- ----------------   ------------   -----------   ------------   -----------   ------------   -----------
<S>                   <C>           <C>            <C>           <C>            <C>           <C>
J.R. Cool             1,000         $11.25         1,000         $14.25         1,000         $13.00

D.J. Donahue          1,000         $11.25         1,000         $14.25         1,000         $13.00

J.W. Goth             1,000         $11.25         1,000         $14.25         1,000         $13.00

J.R. Kennedy          1,000         $11.25         1,000         $14.25         1,000         $13.00

T.W. Rollins          1,000         $11.25         1,000         $14.25         1,000         $13.00

H.B. Sargent          1,000         $11.25         1,000         $14.25         1,000         $13.00

S.D. Strauss          1,000         $11.25         1,000         $14.25         1,000         $13.00

H.W. Sundt            1,000         $11.25         1,000         $14.25         1,000         $13.00

- -------

(1) The Stock Price on the date of grant equals the closing price of one share
    of  the  Company's  Common Stock on that date, as reported on the New York
    Stock Exchange-Composite Transactions.

</TABLE>

                           EMPLOYMENT CONTRACTS AND
                          TERMINATION OF EMPLOYMENT
                      AND CHANGE IN CONTROL ARRANGEMENTS

      EMPLOYMENT AGREEMENT OF THE PRESIDENT AND CHIEF EXECUTIVE OFFICER

    In  1988  the  Company  executed  a  five year Employment Agreement (since
amended  to  provide  one-year  extensions  annually  to 1997) with J. Burgess
Winter,  its  President  and Chief Executive Officer, providing for a one-time
cash  bonus  of  $100,000  and  a grant of 18,900 shares of stock, plus a base
salary  of $260,000 per year. Additionally, Mr. Winter receives bonus payments
based  upon  attainment  of Company earnings goals. In 1993, Mr. Winter's base
salary  was increased to $412,500 per year and he received a bonus of $350,000
under  the  Incentive Compensation Plan, which offsets any short-term bonus he
would  have  received  under the terms of his Employment Agreement. Mr. Winter
also  received a long-term bonus of $185,973 and the option grant discussed on
pg. 8.  Under  the  Magma  Copper Company Chief Executive Officer Supplemental
Retirement  Plan  ("CEO Retirement Plan"), Mr. Winter will receive upon normal
retirement  at  age  65,  from  this Plan as well as all other Company-derived
sources, a benefit equal to 60% of his average compensation during the highest
compensated  three calendar years occurring in the last five calendar years of
his employment. If the participant leaves the Company before the occurrence of
the  earlier  of  a  change  in control or attainment of age 62, no benefit is
payable.  The  Employment  Agreement  further  provides  for  disability, life
insurance,  and  other  fringe benefits, as well as pension benefits which are
offset  by  the  CEO  Retirement  Plan. The Employment Agreement automatically
terminates  upon  the  death  or long-term disability of Mr. Winter and may be
terminated  by the Company for cause or by Mr. Winter himself at any time upon
120 days' written notice. The Employment Agreement also contains a non-compete
covenant  which  restricts  Mr.  Winter  from  engaging in certain competitive
activities  for  two  years  following  termination of his employment with the
Company.

    On November 11, 1993, the Board of Directors authorized the execution of a
separate  Retention and Severance Agreement to provide certain benefits in the
event of a change in control of the Company. The agreement became effective on
December  22, 1993. A "change in control" under this Agreement includes: (i) a
merger  or  consolidation  with  any person other than Warburg, Pincus Capital
Company,  L.P.,  in  which  the  Company's shareholders prior to the change in
control,  do  not  retain  65%  or  more  of the voting power of the merged or
consolidated  Company; (ii) the acquisition of 35% or more of the voting power
of  the  Company's Common Stock, by a party other than Warburg, Pincus Capital
Company,  L.P.,  and  the  percentage  ownership  of  Warburg,  Pincus Capital
Company,  L.P., is less than 10 percentage points greater than any other owner
of  Common Stock; (iii) a change in identity of the majority of the members of
the  Board within any 24 month period; (iv) a sale of all or substantially all
of  the  assets  of the Company; (v) a transfer of all or substantially all of
the  Company's assets to a partnership or joint venture in which the Company's
interest is less than 50%; and (vi) a complete liquidation of the Company.

    The  benefits  that  are  provided  in  the  event  of a change in control
include: (i) lost value compensation in the event that Mr. Winter is unable to
freely  exercise  stock  options  or  sell  or  exchange Common Stock acquired
pursuant to restricted stock grants under the 1987 Plan, 1989 Plan or the 1993
Plan,  or;  (ii) in  the  event  that certain defined termination events occur
following a change in control: (a) an extension, for a period of two years, of
life,  health  and  disability benefits; (b) a pension supplement equal to the
amount  Mr. Winter would have received had his pension benefits been increased
on  the basis of two additional years of service; (c) a lump-sum payment equal
to  three  times  the  sum  of  Mr. Winter's base salary and his target annual
incentive  compensation  bonus, and; (d)  payment by the Company of any excise
taxes  imposed  pursuant to Section 4999 of the Internal Revenue Code. Certain
of  these  benefits are not payable under Mr. Winter's Retention and Severance
Agreement to the extent that they are provided for under other Company benefit
plans.

    Additionally,  this  Retention and Severance Agreement provides Mr. Winter
with  retention  benefits  encouraging  him  to stay with the Company should a
change  in control occur. The retention benefits include: (i) the extension of
the term of the agreement by two years and during such period the continuation
of  compensation  at a rate comparable to his rate of compensation on the date
of  the  change  in  control;  (ii) payment of bonuses on the first and second
anniversaries  of the date of the change in control equal to 75% of the sum of
his  annual  base  salary and target annual incentive compensation bonus, and;
(iii) payment  by  the Company of any excise taxes imposed pursuant to Section
4999  of  the  Internal  Revenue  Code.  As  of January 14, 1994, no change in
control  event  has occurred under the Retention and Severance Agreement. This
agreement has an initial three year term. The agreement provides for automatic
one  year  extensions,  unless  proper notice is given by the Company that the
agreement will not be extended.


                         OTHER EMPLOYMENT AGREEMENTS

    On  November  11, 1993, the Board of Directors authorized the execution of
Employment  Agreements  with  certain  executives  of  the  Company to replace
Employment   Agreements  expiring  on  December  21,  1993.  These  Employment
Agreements  became  effective  December  22,  1993. All of the Named Executive
Officers,  except  Mr.  Winter,  have such agreements. Mr. Winter's comparable
agreement  is  discussed  above. The Employment Agreements provide for certain
benefits  to  these executives upon the occurrence of a "change in control" of
the  Company. A "change in control" under the Employment Agreements is defined
to  include:  (i) a  merger or consolidation with any other corporation, other
than   Warburg,   Pincus   Capital  Company,  L.P.,  in  which  the  Company's
shareholders  prior to the change in control, do not retain 65% or more of the
voting power of the merged or consolidated company; (ii) acquisition of 35% or
more  of the voting power of the Company's Common Stock, by a party other than
Warburg,  Pincus  Capital  Company, L.P., and Warburg, Pincus Capital Company,
L.P.'s,  percentage ownership is less than 10% greater than any other owner of
Common Stock; (iii) a change in identity of the majority of the members of the
Board  within  any 24 month period; (iv) a sale of all or substantially all of
the  assets  of the Company; (v) a transfer of all or substantially all of the
Company's  assets  to  a  partnership  or joint venture in which the Company's
interest is less than 50%; and (vi) a complete liquidation of the Company.

    The  benefits  that  are  provided  in  the  event  of a change in control
include:  (i) lost value compensation in the event that an executive is unable
to  freely  exercise  stock  options  or, is unable to freely sell or exchange
Common Stock acquired pursuant to restricted stock grants under the 1987 Plan,
the  1989  Plan  or  the  1993 Plan; or (ii) in the event that certain defined
termination  events  occur  following the change in control: (a) an extension,
for  a  period  of  two  years, of life, health and disability benefits; (b) a
pension  supplement equal to the amount he would have received had his pension
benefits been increased on the basis of two additional years of service; (c) a
lump sum payment equal to two times the sum of the executive's base salary and
his target annual incentive compensation bonus; and (d) payment by the Company
of  any  excise taxes imposed pursuant to Section 4999 of the Internal Revenue
Code.  Certain  of  these  benefits  are  not  payable  under  the  Employment
Agreements  to  the  extent  that  they  are  provided for under other Company
benefit plans. Additionally, the Employment Agreements provide executives with
retention  benefits  should  a  change  in  control  of the Company occur. The
retention benefits are designed to encourage the executives to remain with the
Company  following  such  a change in control. The retention benefits include:
(i) the  extension  of  the term of the Employment Agreements by two years and
during  such  period  the continuation of compensation at a rate comparable to
the  executives' respective rates of compensation on the date of the change in
control;  (ii) payment of bonuses on the first and second anniversaries of the
date of the change in control equal to 75% of the sum of the executives annual
base  salary and target annual incentive compensation bonus; and (iii) payment
by  the  Company  of  any excise taxes imposed pursuant to Section 4999 of the
Internal  Revenue Code. As of January 14, 1994, no change in control event has
occurred.  These  Employment  Agreements  have an initial three year term. The
Employment Agreements provide for automatic one year extensions, unless proper
notice  is  given  by  the  Company that the Employment Agreements will not be
extended.

                     OTHER CHANGE IN CONTROL ARRANGEMENTS

    The  Named  Executive Officers have received awards of stock options under
the  1989  Plan  and 1993 Plan and restricted stock under the 1987 Plan. Under
the  1989 Plan, upon the dissolution or liquidation of the Company or a merger
or  consolidation  in  which  the  Company  is  not the surviving or resulting
corporation, or upon the sale of all or substantially all of the assets of the
Company,  the  Compensation  Committee may determine that: (i) all outstanding
options  and  stock appreciation rights shall be fully vested and exercisable;
(ii) some  or  all  restrictions  on restricted stock shall lapse immediately,
unless  provision  is  made  for  the  continuance  of  the  1989 Plan and the
assumption  of  the  liability  for  outstanding  restricted  stock awards; or
(iii) there shall be the substitution of new incentive awards by the successor
corporation  or  an affiliate thereof, which appropriate adjustments as to the
number and kind of stock and prices.

    The  1989  Plan provides that in the event of a "change in control" of the
Company,  the  Compensation  Committee may accelerate the exercise date and/or
the  vesting  schedules  of  any  or  all  outstanding  stock  options, cancel
restrictions   on   restricted  stock,  and  pay  cash  in  exchange  for  the
cancellation  of  outstanding  stock  options.  A "change in control" shall be
deemed  to  have  occurred  under the 1989 Plan if: (i) any person becomes the
beneficial  owner of 25% or more of the combined voting power of the Company's
securities; (ii) any person makes a filing under Section 13(d) of the Exchange
Act with respect to the Company; (iii) a change occurs which is required to be
reported  in  response  to  Item  6(e) of Schedule 14A under the Exchange Act;
(iv) over  any  12  month period, the members of the Board of Directors of the
Company  at  the  beginning  of  such  period  cease  to constitute at least a
majority  of  the Board of Directors; (v) the Company's stockholders approve a
merger  or  consolidation  of  the  Company with another corporation where the
Company  is  not  the  surviving  corporation; or (vi) the stockholders of the
Company approve a complete liquidation of the Company or a sale or disposition
of  all or substantially all of the Company's assets. As of February, 1994, no
restricted  stock  grants have been made to the Named Executive Officers under
the 1989 Plan.

    Restricted  stock and stock option agreements issued to Mr. Winter and the
Named  Executive  Officers who received stock and option grants under the 1989
Plan  prior to November 7, 1991 provide that a change in control occurs if any
person  becomes the beneficial owner of 35% or more of the voting power of the
Company's  outstanding  securities  or  an  event described in clause (iii) or
(iv) of the preceding paragraph occurs. As a result of accumulations of Common
Stock  by  Warburg Pincus Capital Company, L. P., in 1991, a change in control
has occurred under these agreements. As a result of the change in control, for
stock options issued to such executives prior to November 7, 1991, all options
have  become  fully  vested.  Stock option agreements issued after November 7,
1991,  provide for acceleration of exercisability upon the occurrence of a 50%
change  in control. A 50% change in control under such agreements includes the
acquisition  of 50% or more of the voting power of the Company's securities or
a sale of all or substantially all of the Company's assets in a transaction in
which  the  Company  does  not  maintain  at  least a majority interest in the
acquiring  entity.  Upon  the  occurrence  of  a  50% change in control, stock
options  issued  to  such executives after November 7, 1991, will vest, to the
extent not already vested, 25% as of the date of the change in control, 50% as
of  the  first  anniversary of the change in control, and 25% as of the second
anniversary of the change in control (if the executive is then employed by the
Company).  If  the executive is discharged (other than for cause) or otherwise
resigns  upon the occurrence of certain termination events at any time after a
50% change in control, then the stock options then held by the executive shall
terminate six months after the date of termination.

    Restricted  stock  awards granted under the 1987 Plan prior to November 7,
1991,  contain  change in control provisions similar to those contained in the
restricted  stock  agreements  issued under the 1989 Plan prior to November 7,
1991.  Therefore,  all  such  restricted stock will become fully vested in the
event  of  a "termination event", such as involuntary termination or voluntary
after  significant  demotion or pay reduction. Restricted stock awards granted
to  the  executives  under  the 1987 Plan after November 7, 1991, provide that
upon the occurrence of a 50% change in control together with the occurrence of
a "termination event," all such restricted stock grants shall immediately vest
as  of  the  date  of such executive's termination. As of January 14, 1994, no
stock  options  granted  under  the 1987 Plan were held by the Named Executive
Officers.

    In  the  event  of a change in control of the Company under the 1993 Plan,
the  Committee  may accelerate the exercise and/or vesting dates of any or all
outstanding  stock  options, and grant stock appreciation rights to holders of
stock  options.  A  "change in control" shall be deemed to have occurred under
the  1993  Plan  if:  (i) a  change occurs which is required to be reported in
response to Item 6(e) of Schedule 14A under the Exchange Act; (ii) any person,
other  than Warburg, Pincus Capital Company, L.P., becomes the owner of 35% or
more  of the combined voting power of the Company's securities; (iii) a change
in  the  identity  of the majority of the members of the Board over a 12 month
period; (iv) a sale of all or substantially all of the Company's assets; (v) a
transfer  of all or substantially all of the Company's assets to a partnership
or  joint  venture  where  the  Company's  interest  is 50% or less; or (vi) a
resolution  passed  by  the  Board  declaring  a  change in control due to the
acquisition of outstanding securities by Warburg, Pincus Capital Company, L.P.
resulting in ownership of 50% or more of the voting power.

    Under  the  Company's  Special  Executive  Supplemental Benefit Plan ("SES
Plan"),  if a participant is terminated other than for good reason, as defined
in  the  SES  Plan,  within  one year following a 50% change in control, then,
notwithstanding  any  other  provisions  of  the  SES  Plan,  the Company must
distribute  to  such  participant  in a lump sum (or through acquisition of an
annuity  contract)  an  amount  actuarially  equivalent  to  the  value of the
benefits  that  the participant would have been entitled to under the SES Plan
upon achievement of his or her normal retirement age.

    Deferred  amounts  under the Deferred Compensation Plan are payable upon a
participant's  termination  following  a  change  in control of the Company. A
"change in control", as defined under the Deferred Compensation Plan, includes
the acquisition by a person or group of beneficial ownership of 35% or more of
the  voting  power of the Company's outstanding securities. As a result of the
1991  acquisitions  of  the  Company's  Common Stock by Warburg Pincus Capital
Company,  L.P.,  the  change in control provision of the Deferred Compensation
Plan  was  triggered.  Accordingly,  upon  termination,  an  employee  will be
entitled   to   receive  his  deferred  compensation.  Further,  the  Deferred
Compensation  Plan  may  not  be amended except for certain specified reasons,
including  amendments  necessary to ensure that the Deferred Compensation Plan
is in compliance with applicable law.

    The  Long  Term  Incentive  Plan ("LTIP") provides for vesting in at least
100% of the cycle's target award prorated for years of participation as of the
date  of  a  change  in control. A "change in control" shall be deemed to have
occurred under the LTIP if: (i) any person, other than Warburg, Pincus Capital
Company,  L.P.,  acquires  50%  or  more  of  the combined voting power of the
Company;  (ii) a  change  in  the identity of a majority of the members of the
Board  within  any 12 month period; (iii) the sale of all or substantially all
of  the Company's assets; (iv) the transfer of all or substantially all of the
Company's  assets  to  a  partnership  or  joint  venture  where the Company's
interest is 50% or less; or (v) Warburg, Pincus Capital Company, L.P. acquires
50%  or more of the combined voting power of the Company and a majority of the
members  of  the  Board  serving  immediately prior to such event shall pass a
resolution acknowledging a change in control has occurred.

    Under  the  CEO  Retirement  Plan,  in  the  event  of a change in control
followed  by  involuntary  termination  not  due  to  cause  or  by  voluntary
separation  following a substantial pay reduction or demotion, the participant
is  entitled  to  a  normal  retirement benefit, regardless of attained age. A
"change  in control", for such purpose, includes an acquisition of 50% or more
of the Company's voting securities, and similar events.



                        COMPENSATION COMMITTEE REPORT

    The  Compensation Committee, comprised primarily of independent members of
the  Company's  Board  of  Directors,  closely oversees executive compensation
programs  at  Magma Copper Company. The Committee believes that these programs
should  coordinate  executive  actions  with  well-defined  strategic  goals.
Accordingly, the Company's compensation programs are designed to:

    * Create  an  on-going  focus  by  management  on key internal performance
      measures that drive exceptional shareholder value

    * Place  a significant portion of pay at risk, to better link compensation
      with performance

    * Attract,  develop  and  retain high-quality executives, with competitive
      compensation opportunities

    * Provide   a   strong  financial  incentive  for  meeting  and  exceeding
      performance goals

    * Create  a  balance between short-term performance measures and long-term
      strategic direction and decisions through long-term incentives linked to
      share value

    The  discussion  that  follows  describes  the  performance  results  that
influenced the Committee's pay decisions, as well as the various components of
the compensation programs.


                             PERFORMANCE RESULTS

    In  its  evaluation  of  the  performance  and its decisions regarding the
incentive  compensation of J. Burgess Winter, the Chief Executive Officer, and
the  Company's  other  executives,  the Committee has taken particular note of
management's success in improving financial and operating performance as shown
in the graphs below.

                         PERFORMANCE RESULTS GRAPHS
                         --------------------------
                        PRODUCTIVITY UP BY 9% IN 1993
                        -----------------------------

                             1988     1989     1990     1991     1992     1993
                             ----     ----     ----     ----     ----     ----

Net Cash Cost per Pound       .78      .72      .73      .71      .66      .66
Productivity                  353      390      472      506      567      618


                         PRODUCTION UP BY 9% IN 1993
                         ---------------------------

                             1988     1989     1990     1991     1992     1993
                             ----     ----     ----     ----     ----     ----

Magma Source Production       335      350      470      515      544      561
Custom Smelting & Refining    165      186      206      188      224      218


    Two  very important measures of operating performance are productivity and
operating  cost. In just five years productivity, measured in pounds of copper
produced  per manshift, increased by 75% and net cash operating cost decreased
from  78 cents (93 cents adjusted for inflation) to 66 cents per pound. During
1993,  Magma  instituted a major cost cutting program with a targeted net cash
operating  cost  of  60  cents per pound. The program was successful and costs
were  reduced from 66 cents in 1992 to 59.6 cents per pound for December 1993.
In  addition,  productivity  increased  by  9% in 1993 compared to 1992. These
tremendous  improvements  are  due  to  the  continued development of our high
performance  workforce,  the  cultural  transformation  of the Company and the
judicious use of capital.

    Despite a 17 cent, or 20%, drop in the LME (London Metals Exchange) copper
price  and  extraordinary  rains and flooding that reduced after-tax income by
$15.5  million,  Magma  reported net income of $21.9 million for 1993. Magma's
average  realized  price per pound of copper sold was 94 cents for 1993, seven
cents higher than the average LME copper price. Magma realized a higher copper
price  due  to management's decision to purchase LME-based copper puts in 1992
that  protected  cash  flow  and  earnings  at prices below 95 cents per pound
during  1993,  and  resulted  in  cashflow of $45 million. Cash and marketable
securities  at  the end of 1993 were $339 million, compared to $242 million at
the end of 1992.

    Another  important  measure of management's success is the Company's stock
activity. Burgess Winter joined Magma as President and Chief Executive Officer
in  August  of  1988 and began pulling together a new management team. At that
time,  Magma's Common Stock was trading in the range of $5 to $6 per share and
market  capitalization  was  approximately  $220  million. Today, the stock is
trading  in  the  range  of  $15 to $16 per share and market capitalization is
approximately  $1  billion. Market capitalization increased by $200 million in
1993 despite a drop in copper price.

    The  Committee  also evaluates management's performance in the development
of  new  strategic  growth  opportunities.  Current  strategic growth projects
include  the  ongoing  exploration and development of the Robinson property in
Nevada,  the  Kalamazoo  Mine  in  San  Manuel,  Arizona  and expansion of the
Company's  smelting and refining facilities. These projects represent progress
towards  the  achievement of long-term objectives to increase ore reserves and
production  and to decrease costs. In addition, management is seeking low-cost
international orebodies to increase Magma's reserves.

    Based  on  evaluation  of  the above factors, it is the Committee's belief
that  the  Company's  executives  are demonstrating great success in achieving
improvements  in  long-term  financial performance. The Company's compensation
policies, plans and programs are designed to enhance this management focus and
positive accomplishment.


                          COMPONENTS OF COMPENSATION

    The  Company  bases  total  compensation  levels for its executives on pay
practices  in  its  competitive  labor market. The competitive labor market is
comprised of a group of companies which are either direct competitors, natural
resource companies or industrial companies with similar sales volumes. Several
of the companies included in the S & P Index are also included.

    The  key  components  of  the Company's executive compensation program are
base  salary, annual incentives and long-term incentives. These components are
discussed individually below.

BASE SALARIES

    The  Company  deliberately  sets base salaries below the competitive labor
market  levels  but  provides  competitive  total  compensation  opportunities
through incentive awards (bonuses) and stock options when superior performance
goals  are  met.  Using  this philosophy, the Company effectively links pay to
performance, both short- and long-term.

    Base  salaries  account  for approximately 40% of the compensation package
for  executives,  with 60% at risk. Salary increases depend upon the following
factors:  responsibility  level,  individual  performance,  experience  level,
internal  equity  and  external or competitive pay practices. The Compensation
Committee  reviews  survey  data  on  the  competitive  labor  market prior to
recommending base salary increases.

    The  base salaries of the Named Executive Officers in 1993 were based upon
the  preceding  factors  and,  in  some  cases,  on market-based adjustments.
Market-based  adjustments  were  made in 1993 to bring base salaries to a more
competitive  level,  yet  consistent  with our philosophy of lower than market
base salaries.

INCENTIVE COMPENSATION PLAN

    The  Company's  Incentive  Compensation  Plan (ICP) provides key employees
with a significant financial incentive (targeted at approximately 20% of their
total  compensation)  for meeting annual performance targets at the corporate,
business  unit  and  individual  level.  These  performance  targets relate to
operating   efficiencies,  productivity  and  cash  flow,  as  well  as  other
individual performance measures. Corporate measurements include cost per pound
of copper produced, productivity, pounds of copper produced and after-tax cash
flows  and  account  for 50% of the target bonus of corporate participants and
30%  of the target bonus of divisional participants. The business unit targets
are comprised of similar measurements related to the business unit and account
for   30%   of  the  target  bonus  for  divisional  participants.  Individual
performance  measures  consist  of  specific projects, strategic business plan
targets and leadership behavior as a key element of our performance management
system.    Individual performance measures account for 50% of the target bonus
for  corporate  participants  and  40%  of  the  target  bonus  for divisional
participants.  Copper  price  is  factored  out  of  the cash flow performance
measure  to  focus  management  on  performance factors which they are able to
impact and in order to preclude a "windfall", as a result of changes in copper
price level. In 1993, most corporate, business unit and individual performance
targets  for  the  Named  Executive  Officers  were achieved and in many cases
exceeded.

    In  addition,  the  ICP is designed to compliment the performance goals of
the  Company's  gainsharing  program,  in which all employees at the operating
divisions  participate.  Together,  these  plans  enable  the Company to share
employee-driven productivity gains and to strive for continuous improvement.

    The  Committee  reviews  performance  targets under the ICP to ensure that
they relate to shareholder value improvement over the long-term. The Committee
also  approves  payouts made under the ICP to the Named Executive Officers and
approves the total spending level for all participants.

LONG-TERM INCENTIVES

    Long-term  incentives  are provided in the Long-Term Incentive Plan in the
form  of  performance  shares  and  under the Company's Stock Option and Stock
Award  Plans  in  the  form  of stock options. In order to focus executives on
long-term   shareholder  improvement  measures,  approximately  40%  of  their
compensation is targeted through long-term incentives.

LONG-TERM INCENTIVE PLAN

    A  Long-Term  Incentive  Plan  was  initiated  in 1993 to create a balance
between   the   focus   on  short-term  productivity  measures  and  long-term
performance targets and strategic goals. The purpose of the plan is to:

    * Focus  top  management  on  key internal performance measures that drive
      exceptional improvement in shareholder value

    * Balance the short-term focus of the Incentive Compensation Plan

    * Provide significant rewards for successful performance

    * Retain the key management team

    * Create a strong link to increased shareholder value

    Performance  is  measured  over  three  year cycles. The first cycle began
January  1,  1993  and  ends  December  31, 1995. A second cycle will begin on
January 1, 1996 and ends on December 31, 1998.

    Performance  shares  are  granted  to participants at the beginning of the
performance  period.  Each  participant  has  a  target  award  expressed as a
percentage  of  base  salary  (from 40% of annual base salary to 70% depending
upon  the  impact  level  of  the  position). The target number of performance
shares  awarded to each participant is determined by dividing the target award
dollar  amount  (base salary (x) target award %) by the average stock price in
the year preceding commencement of the cycle. The average stock price for 1992
was  $11.12.  Shares  are  earned  annually  based upon achievement of pre-set
performance  targets.  However,  shares  do  not  vest  until  the  end of the
performance cycle, thus serving as a retention device. Also, there is a strong
tie to shareholder value as a result of the awarding of performance shares, as
cash value is based upon average share values for the last year of the cycle.

    The  performance  measurements focus the executive on targets which create
long-term  shareholder  value. The Company's strategic plan, which is approved
by  the  Board of Directors, serves as the guideline to create specific goals.
The  measures  used  include cash cost per pound of copper produced, pounds of
production  and  cash  flow return on investment. The performance measurements
are  weighted  as  follows:  (i) cash  cost  per  pound -- 40%; (ii) pounds of
production  --  30%  and; (iii) cash flow return on investment -- 30%.  Actual
performance  share  awards range from zero to two times the target award based
upon achievement of pre-set targets for each performance measurement.

STOCK OPTIONS

    Stock  options  directly  link  executive  and  shareholder  interests. In
addition,  stock options serve as a retention device since they typically vest
over  a period of three years from the date of the grant. Executives have been
awarded stock options annually, based on the following factors: responsibility
level,  current  compensation, competitive practice and our goal of motivating
and  recognizing  superior  performance  and  potential  through  above-market
compensation  opportunities.  Options  held  by individuals are not considered
when making additional awards.

    Stock  options  are typically awarded at a discount to the market value on
the  grant  date.  The Company calculates competitive option-award sizes as if
they  were  issued at fair market value and then reduces the number of options
actually  awarded  to reflect the value of the discount. The size of the award
to  any  employee may also be adjusted to reflect the relative performance and
potential  contribution  to  Magma  within  the  group nominated to receive an
option award.


                               CEO COMPENSATION

    Since  Mr.  Winter  joined  the  Company  in  August 1988, the Company has
progressed  from being a high-cost producer to being recognized as a leader in
terms  of  strategic,  operating,  financial and human resources practices and
performance  and,  increasingly,  a lower cost producer. These accomplishments
resulted,  in  great  part,  from  the leadership of Mr. Winter as well as his
selection  of a high-performing executive team. Mr. Winter was awarded a long-
term bonus of $185,973 for these achievements.

    While   Mr.  Winter  receives  a  competitive  base  salary,  66%  of  his
compensation is at risk, in the form of short- and long-term incentives. These
incentives  are  intended to link compensation with shareholder interests. Mr.
Winter participates in the incentive compensation plan and long-term incentive
plan  with  other executives. Mr. Winter was also awarded 24,200 stock options
at a 25% discount to market on the grant date, May 13, 1993.

    Mr. Winter's salary increase and incentive compensation bonus of $350,000,
reflect  last  year's  outstanding performance as discussed in the performance
results section of this letter on pg. 17.

    Mr.  Winter  also  has  a  supplemental retirement arrangement designed to
encourage him to remain active with the Company until at least age 65.

    The  Committee  believes  that  Mr.  Winter  has  assembled an outstanding
management  team  and will continue to provide the superb leadership which has
produced the Company's recent success.


         COMPLIANCE WITH SECTION 162(M) OF THE INTERNAL REVENUE CODE

    Section 162(m) of the Internal Revenue Code limits the Corporate deduction
for  compensation  paid  to  the  Named  Executive Officers in the proxy to $1
million,  unless  certain requirements are met. The Compensation Committee has
reviewed the impact of this new tax code provision on the current compensation
package  for  executives.  The  Committee  currently  does  not anticipate any
executive  exceeding  the  limit.  The Compensation Committee will continue to
review   the   impact   of   this   tax  code  section  and  make  appropriate
recommendations to shareholders in the future.

    The  foregoing  report  has been furnished by the following members of the
Compensation Committee of the Magma Board of Directors:

  H.W. Sundt, Chairman                          T.W. Rollins
  J.R. Cool                                     S.D. Strauss
  D.J. Donahue                                  J.L. Vogelstein
  J.W. Goth

    LIABILITY AND INDEMNIFICATION OF OFFICERS AND DIRECTORS OF THE COMPANY

    The  Restated  Certificate  of  Incorporation  of  the  Company limits the
personal  liability  of  directors  to  the  Company  or  its stockholders for
monetary  damages for breach of the duty of care. The Company's Bylaws provide
for  the  indemnification  of  certain  individuals,  including  the Company's
directors  and  officers, by the Company in the event of personal liability or
expenses  incurred by them as a result of certain litigation against them. The
provisions  of the Restated Certificate of Incorporation limiting the personal
liability  of the Company's directors are consistent with Section 102(b)(7) of
the  Delaware General Corporation Law which is designed, amongst other things,
to   encourage  qualified  individuals  to  serve  as  directors  of  Delaware
corporations   by   permitting  Delaware  corporations  to  include  in  their
certificates  of  incorporation a provision limiting or eliminating directors'
liability for monetary damages for breach of the duty of care.


                            SECURITY OWNERSHIP OF
                   CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

    The  following table sets forth the ownership of Common Stock beneficially
held  by  (a) each  of  the  directors of the Company; (b) the Named Executive
Officers;  (c) all directors and executive officers of the Company as a group;
and  (d) each holder of 5% or more of the Company's Common Stock. Ownership is
reflected as of January 14, 1994. To the best of the Company's knowledge, each
beneficial  owner  listed has sole investment and voting power with respect to
the shares of stock indicated.







  BENEFICIAL OWNER'S NAME OR                 AMOUNT OF BENEFICIAL   PERCENT OF
  BENEFICIAL NUMBER IN GROUP                        OWNERSHIP       OWNERSHIP
  ----------------------------------------   --------------------   -----------
  J. Burgess Winter                                378,206(1)           *
  Donald J. Donahue                                 41,100(2)           *
  Christopher W. Brody                                    (3)           *
  Judd R. Cool                                       2,000(4)           *
  John W. Goth                                       9,223(5)           *
  Thomas W. Rollins                                  8,631(6)           *
  Henry B. Sargent                                  10,923(7)           *
  Simon D. Strauss                                   4,090(8)           *
  H. Wilson Sundt                                   10,423(9)           *
  John L. Vogelstein                                      (10)          *
  John R. Kennedy                                   27,197(11)          *
  John F. Champagne                                 91,726(12)          *
  Douglas J. Purdom                                 23,570(13)          *
  Bradford A Mills                                  33,230(14)          *
  Harry C. Smith                                    47,625(15)          *

  ALL DIRECTORS AND EXECUTIVE OFFICERS
    AS A GROUP (20 PEOPLE)                         908,156             1.99

  Warburg, Pincus                               21,076,216(16)        45.2(17)
  Capital Company, L. P.
  66 Lexington Avenue
  New York, NY 10017

  First Pacific Advisors, Inc.                   3,165,000             6.9(18)
  11400 West Olympic Boulevard, Suite 1200
  Los Angeles, CA 90064

  The Capital Group, Inc.                        2,608,590             5.4(19)
  333 South Hope Street
  Los Angeles, CA 90071

- -------

  *  Less than one percent.

 (1) Includes  220,456  shares  issuable  upon  exercise  of  options that are
     exerciseable  within  60  days.  Mr.  Winter  is  the President and Chief
     Executive Officer of the Company.

 (2) All  holdings  are  in  Common  Stock  and  Warrants.  Mr. Donahue is the
     Chairman of the Board of the Company.

 (3) Warburg,  Pincus  Capital  Company, LP ("WPCC") owns 20,183,743 shares of
     Magma Common Stock and Warrants to purchase 892,473 shares at an exercise
     price  of  $8.50  per  share. It also owns $6,548,055 principal amount of
     Zero Coupon notes due May 1994.

     The  sole  general  partner  of WPCC is Warburg, Pincus & Co., a New York
     general  partnership  ("WP"). Lionel I. Pincus is the managing partner of
     WP  and  may  be  deemed  to control it. E.M. Warburg, Pincus & Co., Inc.
     ("EMW"),  through a wholly owned subsidiary, manages WPCC. WP owns all of
     the  outstanding  stock  of EMW and, as the sole general partner of WPCC,
     has  a  20% interest in the profits of WPCC. EMW owns 0.9% of the limited
     partnership interests in WPCC. Mr. Brody, a director of the Company, is a
     Managing  Director of EMW and a general partner of WP. As such, Mr. Brody
     may  be deemed to have an indirect pecuniary interest (within the meaning
     of  Rule  16a-1  under  the  Securities  Exchange  Act  of  1934)  in  an
     indeterminate  portion  of the shares beneficially owned by WPCC, EMW and
     WP.

 (4) All holdings are in Common Stock. Mr. Cool is a Director of the Company.

 (5) Includes  5,073  shares  issuable  upon  exercise  of  options  that  are
     exerciseable within 60 days. Mr. Goth is a Director of the Company.

 (6) Includes  3,481  shares  issuable  upon  exercise  of  options  that  are
     exerciseable within 60 days. Mr. Rollins is a Director of the Company.

 (7) Includes  7,923  shares  issuable  upon  exercise  of  options  that  are
     exerciseable within 60 days. Mr. Sargent is a Director of the Company.

 (8) All  holdings are in Common Stock and Warrants. Mr. Strauss is a Director
     of the Company.

 (9) Includes  8,423  shares  issuable  upon  exercise  of  options  that  are
     exerciseable within 60 days. Mr. Sundt is a Director of the Company.

(10) WPCC  owns  20,183,743  shares  of  Magma  Common  Stock  and Warrants to
     purchase  892,473 shares at an exercise price of $8.50 per share. It also
     owns $6,548,055 principal amount of Zero Coupon notes due May 1994.

     The  sole  general  partner  of WPCC is Warburg, Pincus & Co., a New York
     general  partnership  ("WP"). Lionel I. Pincus is the managing partner of
     WP  and  may  be  deemed  to control it. E.M. Warburg, Pincus & Co., Inc.
     ("EMW"),  through a wholly owned subsidiary, manages WPCC. WP owns all of
     the  outstanding  stock  of EMW and, as the sole general partner of WPCC,
     has  a  20% interest in the profits of WPCC. EMW owns 0.9% of the limited
     partnership interests in WPCC. Mr. Vogelstein, a director of the Company,
     is  a  Managing Director of EMW and a general partner of WP. As such, Mr.
     Vogelstein  may  be deemed to have an indirect pecuniary interest (within
     the  meaning  of Rule 16a-1 under the Securities Exchange Act of 1934) in
     an  indeterminate  portion  of the shares beneficially owned by WPCC, EMW
     and WP.

(11) Includes  15,197  shares  issuable  upon  exercise  of  options  that are
     exerciseable within 60 days. Mr. Kennedy is a Director of the Company.

(12) Includes  42,820  shares  issuable  upon  exercise  of  options  that are
     exerciseable  within  60  days.  Mr. Champagne is a Vice-President of the
     Company.

(13) Includes  23,570  shares  issuable  upon  exercise  of  options  that are
     exerciseable  within  60  days.  Mr.  Purdom  is  a Vice-President of the
     Company.

(14) Includes  33,230  shares  issuable  upon  exercise  of  options  that are
     exerciseable  within  60  days.  Mr.  Mills  is  a  Vice-President of the
     Company.

(15) Includes  33,230  shares  issuable  upon  exercise  of  options  that are
     exerciseable  within  60  days.  Mr.  Smith  is  a  Vice-President of the
     Company.

(16) Assumes full exercise of the Common Stock warrants held by Warburg Pincus
     on January 14, 1994. See "Certain Relationships" below.

(17) Assumes full exercise of the Common Stock warrants held by Warburg Pincus
     on  January  14,  1994,  and  assuming  no  exercise  of  any other Magma
     warrants.

(18) Information   with  respect  to  First  Pacific  Advisors,  Inc.  ("First
     Pacific") is provided in reliance upon information included in a Schedule
     13G filed by such stockholder dated February 9, 1994.

(19) Information  with respect to The Capital Group ("Capital") is provided in
     reliance  upon  information  included  in  a  Schedule  13G filed by such
     stockholder  dated  February  11, 1994. Capital has stated in a letter to
     the  Company  that  Capital  is  the  parent  company  of  six investment
     management  companies  and  that the shares reported in such Schedule 13G
     are  owned  by  accounts under the discretionary investment management of
     such   investment  management  companies.  Capital  states  that  Capital
     Guardian  Trust  Company,  a  bank,  and one of such operating companies,
     exercised  investment  discretion  over 1,453,900 of said shares; Capital
     Research   and  Management  Company,  and  Capital  International,  Inc.,
     registered  investment  advisers,  and  Capital  International,  Limited,
     another  subsidiary,  had  investment discretion with respect to 564,880,
     10,340 and 579,460 shares, respectively.

                            CERTAIN RELATIONSHIPS

    In  connection with a recapitalization of the Company on November 30, 1988
(the  "1988 Recapitalization"), the Company issued and sold to Warburg, Pincus
Capital  Company,  L.P. ("Warburg, Pincus") for $93 million, 930,000 shares of
Series B   Cumulative  Convertible  Exchangeable  Preferred  Stock  ("Series B
Preferred  Stock") and warrants to purchase 1,000,000 shares of Class B Common
Stock  at  an  exercise  price  of  $8.50  per share (the "Warburg Warrants").
Warburg,  Pincus  immediately  resold 100,000 shares of the Series B Preferred
Stock and 107,527 warrants to other institutional investors. Magma also issued
4,100,000  Public  Warrants  in  December  1988  (the  "Public  Warrants"). In
December  1992,  the  Company  offered  to exchange 15.446825 shares of Common
Stock  for  each  share  of the Series B Preferred Stock outstanding. Warburg,
Pincus'  Series B Preferred Stock was converted to 12,820,865 shares of Common
Stock as a result of its acceptance of that offer.

    Prior  to  October  1992,  the Company's Common Stock was divided into two
classes,  Class B  Common  Stock  and Class A Common Stock. The Class B Common
Stock  carried  4  votes  per  share and was subject to a transfer restriction
under  which shares transferred to a holder of more than 10% of Magma's voting
stock  were  automatically  converted  to  one-vote  Class A Common Stock. The
Class A  Common  Stock  carried a veto power over further issuances of Class B
Common   Stock,  including  issuances  necessary  to  satisfy  existing  legal
obligations  under  the  Series B Preferred Stock and outstanding warrants and
options,  and  in  certain  circumstances  the  Class A Common Stock possessed
special voting rights in elections of directors.

    On  December  21,  1991,  through  several open market purchases, Warburg,
Pincus   acquired   4,176,600   shares  of  the  Company's  Common  Stock  for
approximately  $21  million in cash. As Warburg, Pincus controlled over 10% of
the  total  voting  power  of the Company's capital stock at the time of these
acquisitions,  these  shares  were  immediately converted to shares of Class A
Common Stock.

    In  October  1992,  the  Company's  stockholders  adopted  an amendment to
Magma's  Certificate of Incorporation to eliminate its dual class Common Stock
structure to streamline and simplify Magma's balance sheet. In connection with
this  amendment,  all  outstanding  shares of Class B Common Stock and Class A
Common  Stock were converted into a new, single class of Common Stock. The new
class of Common Stock possesses one vote on all matters properly coming before
the  stockholders,  including  elections  of  the  Board  of Directors, is not
subject  to  any  transfer  restrictions  and possesses no veto power over the
issuance of any class of stock.

    As  of January 14, 1994, Warburg, Pincus owned 20,183,743 shares of Common
Stock,  representing 44.15% of the Common Stock outstanding, and 892,473 Magma
Warrants. Assuming full exercise of the Common Stock Warrants held by Warburg,
Pincus  but  assuming no exercise of any other Magma warrants, Warburg, Pincus
would own 45.2% of the Common Stock outstanding. Assuming full exercise of the
Warburg  Warrants  held  by  Warburg,  Pincus  and  full exercise of all other
warrants  issued by Magma, Warburg, Pincus would own 41.5% of the Common Stock
outstanding.  Additionally,  in  connection with its initial investment in the
Company,  and  subject to limitations described below, Warburg, Pincus and its
affiliates  were granted the right, for as long as they own at least 1,500,000
shares  of Common Stock, to subscribe for their respective pro-rata portion of
any additional shares of Common Stock (or securities convertible, exchangeable
or  exercisable  into  Common  Stock) issued by the Company for cash. Warburg,
Pincus  and  its affiliates have waived these rights in respect of outstanding
public Warrants.

    Under  an agreement which expires in 1998 (the "Standstill Agreement") the
Company  has  granted  Warburg, Pincus the right to nominate up to three Magma
directors,  depending upon the degree of equity ownership retained by Warburg,
Pincus. The directors nominated by Warburg, Pincus are to be divided as evenly
as  possible  among  the  three  classes  of Magma directors. Pursuant to this
agreement, Warburg, Pincus nominated and the Board elected Messrs. Vogelstein,
Brody and Strauss. Warburg, Pincus has also agreed to vote its shares in favor
of  the  election  of  two  management  directors and at least six independent
directors. The Standstill Agreement also provides that Warburg, Pincus may not
acquire  more  than  45%  of  the voting power of Magma's fully-diluted common
equity  (based  on  a calculation defined in the Standstill Agreement) without
the  approval  of  a  majority  (but  not  less  than  two)  of  the Company's
independent directors, and may not transfer any Magma voting securities except
(a) in  connection  with a sale of the Company endorsed by a majority (but not
less than two) of its independent directors; (b) by means of a distribution to
its  partners  in  compliance  with  or  pursuant  to  an  exemption  from the
registration  requirements  of  the Securities Act of 1933 (the "Act"); (c) in
compliance  with  SEC  Rule  144 of the Act, or; (d) through a public offering
designed to achieve a widespread distribution. As of January 14, 1994, Warburg
Pincus  controlled  42.6%  of  the Company's total voting power, as calculated
under the Standstill Agreement.

    Certain transferees of Warburg, Pincus have agreed with the Company not to
acquire  additional Magma voting securities (other than in the ordinary course
of  business  as  a broker-dealer and market-maker) and to abide by the voting
and  transfer  restrictions equivalent to those applicable to Warburg, Pincus.
The shares held by these transferees reduce the maximum permitted voting power
of  Warburg,  Pincus  so  long as they are owned by such transferees or any of
their respective affiliates.

    In  1990,  the  Company  entered  into  an  agreement with Warburg, Pincus
Counsellors,  Inc.,  an  affiliate of Warburg, Pincus, to manage approximately
10%  of  the  fixed  assets in the Company's pension fund. For these services,
Warburg,  Pincus  Counsellors,  Inc., received a fee of approximately $105,000
for  fiscal  year 1993. The Board of Directors has determined that the fee for
such services is competitive with comparable managers.

    In  1992,  the  Company  entered  into  an  Agreement with Warburg, Pincus
Counsellors,   Inc.,   to   manage   an  investment  portfolio  consisting  of
approximately  25% of the Company's cash and short-term investments. For these
services  Warburg,  Pincus  Counsellors,  Inc. received a fee of approximately
$50,000  for  fiscal year 1993. The Board of Directors has determined that the
fee for such services is competitive with comparable managers.


                            SHAREHOLDER PROPOSALS

                            ELECTION OF DIRECTORS
                               (PROPOSAL NO. 1)

    The  Board  of  Directors  currently  consists  of eleven members, of whom
approximately  one-third  are  elected  each  year to serve for terms of three
years.  It  is  intended that the enclosed form of proxy will be voted for the
election  of  Messrs.  Donahue,  Rollins,  Sundt  and  Vogelstein,  as Class I
Directors,  all  of  whom  are currently members of the Board of Directors and
whose  nominations  were  recommended  by  the  Nominating  Committee  of  the
Company's Board of Directors.

    You  will  note  that  on your proxy card, as to the election of directors
(Item  1),  by  checking  the appropriate box you may: (a) vote for all of the
Board's  nominees  as  a  group; (b) vote for all of the Board's nominees as a
group  except  such  nominee  whose  name  you  so  indicate, or; (c) withhold
authority to vote as to all of the Board's nominees as a group.

    The  Nominating  Committee  of  the  Board  of  Directors has no reason to
believe  that  any  of  the nominees will be unable or unwilling to serve as a
director  if  elected.  If between the mailing of this Proxy Statement and the
meeting  date  any  nominee  becomes  unavailable  or  unwilling to serve, the
proxies  solicited  hereby  will  be  voted for the election of such person or
persons  as  may  be nominated by the Board of Directors. The election of each
director shall be determined by plurality vote.


                   RATIFICATION OF APPOINTMENT OF AUDITORS
                               (PROPOSAL NO. 2)

    The  Board  of  Directors has appointed the firm of Arthur Andersen & Co.,
independent  public  accountants, to be the Company's accountants for the year
1994  and  recommends  to stockholders that they vote for ratification of that
appointment.

    Arthur  Andersen  &  Co.  served  in  this capacity for the year 1993. Its
representatives  will  be present at the stockholders meeting and will have an
opportunity  to  make  a  statement if they desire to do so. They will also be
available to respond to appropriate questions.

    The  appointment  of  accountants  is  approved  annually  by the Board of
Directors and subsequently submitted to the stockholders for ratification. The
decision of the Board of Directors is based on the recommendation of the Audit
Committee, which reviews and approves in advance the audit scope, the types of
non-audit services and estimated fees for the coming year.

    Before making its recommendations for appointment of Arthur Andersen & Co.
to  the  entire  Board,  the  Audit Committee carefully considered that firm's
qualifications  as  auditors  for  the  Company. This included a review of its
performance  in  prior  years,  as  well  as  its reputation for integrity and
competence  in  the fields of accounting and auditing. The Audit Committee has
expressed  its  satisfaction  with  Arthur  Andersen  &  Co.  in  all of these
respects.  Ratification  of  the appointment of Arthur Andersen & Co. requires
approval  of a majority of the outstanding shares of stock that are present at
the meeting in person or by proxy and entitled to vote thereon.

                    STOCKHOLDER PROPOSALS FOR NEXT MEETING

    To qualify for inclusion in the proxy statement and form of proxy relating
to  the  1995  Annual  Meeting  of  Stockholders,  a  proposal  intended  by a
stockholder  for  presentation at that meeting must be received by the Company
at its principal executive offices on or before December 1, 1994.

                        OTHER BUSINESS OF THE MEETING

    Management  is  not aware of any matters to come before the Annual Meeting
other  than those stated in this Proxy Statement. However, inasmuch as matters
of  which  the  management is not now aware may come before the meeting or any
adjournment,  the  proxies  confer discretionary authority with respect to the
best  judgment of the proxy holders. Upon receipt of such proxies (in the form
enclosed  and  properly  signed)  in  time  for voting, the shares represented
thereby will be voted as indicated thereon and in this Proxy Statement.

                              By Order of the Board of Directors

Tucson, Arizona
March 31, 1994

COPIES OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED DECEMBER
31, 1993, MAY BE OBTAINED WITHOUT CHARGE BY ANY STOCKHOLDER TO WHOM THIS PROXY
STATEMENT  IS  SENT  UPON  WRITTEN  REQUEST  TO THE CORPORATE TREASURER, MAGMA
COPPER COMPANY, 7400 NORTH ORACLE ROAD, SUITE 200, TUCSON, ARIZONA 85704.

<PAGE>
                           MAGMA COPPER COMPANY
                    7400 North Oracle Road, Suite 200
                          Tucson, Arizona 85704

      This Proxy is Solicited On Behalf of the Board of Directors

The  undersigned  hereby  appoints  J. Burgess Winter,  Douglas J. Purdom  and
Andrew A. Brodkey,  jointly  and severally,  as  Proxies,  with  full power of
substitution,  and  hereby  authorizes  them  to  represent  and  to  vote, as
designated below, all the shares of Common Stock of  Magma Copper Company held
of record by  the undersigned  on  March 29, 1994,  at the  Annual Meeting  of
Stockholders to be held on May 19, 1994, or any adjournment thereof.

           (Continued, and to be signed on the reverse side.)

- ------------------------------------------------------------------------------
This Proxy,  when  properly  executed, will  be voted  in accordance  with the
directions  indicated  hereon.  If no  specific  instructions  are given, this
Proxy will be  voted for approval of the  listed proposal and, with respect to
such other  business as  may properly  come before  the meeting, in accordance
with the discretion of the Proxies.


1.  ELECTION OF DIRECTORS

      VOTE FOR        VOTE       The  Board of Directors recommends a vote FOR
    all nominees    WITHHELD     the following matters:
     (except as      on all
    marked to the   nominees     (INSTRUCTION:  To withhold  authority to vote
       contrary)     listed      for  any  individual  nominee,  strike a line
                                 through the nominee's name in list below.)
         [ ]          [ ]
                                 D.J. Donahue, T.W. Rollins, H.W. Sundt,
                                 J.L. Vogelstein

2.  RATIFY THE SELECTION OF      Please  sign exactly  as name appears hereon.
    ARTHUR ANDERSEN & CO. AS     When  shares are held as joint  tenants, both
    COMPANY ACCOUNTANTS          should  sign.   When  signing  as   attorney,
    FOR 1994.                    executor,    administrator,    trustee,    or
                                 guardian, please give full title as such.  If
    FOR    AGAINST   ABSTAIN     a  corporation,  please  have  signed  by any
                                 authorized officer.  If a partnership, please
    [ ]      [ ]       [ ]       sign  in  partnership   name  by   authorized
                                 person.

                                 DATED _________________________________, 1994

                                 _____________________________________________
                                 Signature

                                 _____________________________________________
                                 Printed name

                                 _____________________________________________
                                 Title

                                 _____________________________________________
                                 Signature (if held jointly)

                                 _____________________________________________
                                 Printed name

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




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