MAGMA COPPER CO
DEF 14A, 1995-04-07
PRIMARY SMELTING & REFINING OF NONFERROUS METALS
Previous: LEISURE CONCEPTS INC, S-8, 1995-04-07
Next: MFS SERIES TRUST IX, 497, 1995-04-07




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

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

     [ ]   Preliminary Proxy Statement
     [ ]   Confidential, for Use of the Commission Only (as permitted by Rule
           14a-6(e)(2))
     [X]   Definitive Proxy Statement
     [ ]   Definitive Additional Materials
     [ ]   Soliciting Material Pursuant to Sec. 240.14a-11(c) or Sec. 240.14a-12

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

                           FRANCIS R. MCALLISTER, JR.
- - --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X] $125 per Exchange Act Rules 0-1l(c)(1)(ii), 14a-6(i)(1), 14a-6(j)(2)
    or Item 22(a)(2) of Schedule 14A.

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

     4) Proposed maximum aggregate value of transaction:

     5) Total fee paid:

[ ] Fee paid previously with preliminary materials.

[ ] Check box if any part of the fee is offset as  provided  by  Exchange  Act
    Rule  0-11(a)(2)  and identify the filing for which the  offsetting  fee was
    paid  previously.  Identify the previous  filing by  registration  statement
    number, or the Form or Schedule and the date of its filing.

     1) Amount Previously Paid:

     2) Form, Schedule or Registration Statement No.:

     3) Filing Party:

     4) Date Filed:







                   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 18, 1995




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

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD MAY 18, 1995



    To the Stockholders of Magma Copper Company:

    NOTICE IS HEREBY GIVEN that the 1995 Annual Meeting of Stockholders of Magma
Copper Company,  a Delaware  corporation  (the  "Company"),  will be held in The
Westin La Paloma, Finger Rock Room, 3800 East Sunrise,  Tucson, Arizona 85716 on
Thursday, May 18, 1995, at 10:00 a.m., Mountain Standard Time, for
the following purposes:

    1. To elect four Class II  directors  for three year terms  expiring  at the
       annual  meeting  of  stockholders  to be  held in  1998  or  until  their
       successors have been duly elected and qualified;

    2. To ratify the selection of Arthur Andersen LLP as independent public
       accountants for the Company for its 1995 fiscal year; and

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

    The Board of Directors has fixed the close of business on March 24, 1995, as
the record date for the determination of stockholders  entitled to notice of and
to vote at the meeting or any  adjournments  thereof.  The stock  transfer books
will be open for inspection throughout the meeting. Management of the Company is
not aware of any proposal to be acted upon at the meeting except those mentioned
above. If any other matters properly come before the meeting or any adjournments
thereof, unless otherwise directed by the designating  stockholder,  the proxies
named  in  the  enclosed  proxy  will  vote  thereon  in  accordance   with  the
recommendations of management of the Company.

    Stockholders  who do not expect to attend the meeting in person are urged to
fill in, date,  sign, and mail the enclosed  proxy in the enclosed  postage paid
return envelope.

                                        By Order of the Board of Directors


                                        Andrew A. Brodkey
                                             Secretary

Tucson, Arizona
April 7, 1995


               IF YOU CANNOT BE PRESENT IN PERSON, PLEASE DATE
                  AND SIGN THE ENCLOSED PROXY AND MAIL IT AT
                          YOUR EARLIEST CONVENIENCE


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


                                                                 April 7, 1995



    Dear Stockholder:

    You are invited to attend the 1995 Annual Meeting of  Stockholders  of Magma
Copper  Company to be held at 10:00 a.m.,  Mountain  Standard Time, on Thursday,
May 18,  1995,  in The Westin La Paloma,  Finger Rock Room,  3800 East  Sunrise,
Tucson, Arizona 85716.

    At this year's  meeting you are being asked to elect four Class II directors
and to ratify the appointment of the Company's auditors. The accompanying Notice
of Meeting and Proxy  Statement  describe these items.  We urge you to read this
information carefully.

    For the reasons set forth in the Proxy  Statement,  your Board of  Directors
unanimously believes the proposals referred to above are in the best interest of
Magma Copper Company and its stockholders, and accordingly strongly recommends a
vote FOR items 1 and 2 on the proxy card enclosed.

    In addition to the formal business to be transacted, management will present
a report on operations of the past year and respond to comments and questions of
general interest to stockholders.

    I hope many Magma Copper Company  stockholders will find it convenient to be
present at the meeting and I look forward to greeting those  personally  able to
attend.  It is important that your shares are  represented  and voted whether or
not you plan to be present.  Therefore,  regardless  of the number of shares you
may own, please sign,  date, and promptly mail the enclosed proxy in the prepaid
envelope provided.

    Thank you.


                                  Sincerely,






                                  J. Burgess Winter
                                  President and
                                  Chief Executive Officer



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


                               PROXY STATEMENT

                        ANNUAL MEETING OF STOCKHOLDERS
                                 MAY 18, 1995

                    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 1995 Annual  Meeting of
Stockholders  to be held on  Thursday,  May 18,  1995,  at 10:00 a.m.,  Mountain
Standard  Time,  at The Westin La Paloma,  Finger Rock 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 ("Common  Stock")
of Magma Copper Company, a Delaware corporation (the "Company"), as of March 24,
1995 (the "Record Date"),  by order of the Board of Directors.  The accompanying
Notice of Annual Meeting of Stockholders, this Proxy Statement, and the enclosed
proxy are being mailed on or about April 7, 1995,  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  of  Stockholders  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 LLP as independent  public  accountants  for the Company's 1995
fiscal year. If any other matter properly comes before the Annual Meeting or any
adjournments thereof, unless otherwise directed by the designating  stockholder,
proxies  will  be  voted  thereon  in  accordance  with  the  recommendation  of
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 March 1, 1995,  there  were  46,105,143  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.
The following is certain biographical information, as of February 15, 1995, with
respect to the members of and nominees to the Board of Directors.


                              DIRECTOR NOMINEES
                 CLASS II DIRECTORS -- TERMS EXPIRING IN 1995

    J. BURGESS WINTER, age 61, 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 59, 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 83, has been a director of the Company since February
1989,  has been  self-employed  as an  author  and a  consultant  to the  mining
industry since 1980, 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 64, 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.


                             CONTINUING DIRECTORS
                CLASS III DIRECTORS -- TERMS TO EXPIRE IN 1996

    CHRISTOPHER  W.  BRODY,  age 50, 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 certain of 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 67, 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 director of both the Colorado Mining  Association and the Colorado Mining
Education Foundation.

    HENRY B.  SARGENT,  age 60, 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.


                 CLASS I DIRECTORS -- TERMS EXPIRING IN 1997

    DONALD J.  DONAHUE,  age 70, 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 Chief 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  company 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, Illinois.

    THOMAS W.  ROLLINS,  age 63, 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, Mr.
Rollins 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 62, 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 60,  has  been a  director  of the  Company  since
December  1988.  Since 1982 he has been Vice Chairman of the Board of Directors,
and, since 1994, President, of E. M. Warburg, Pincus & Co., Inc., which provides
specialized  financial  advisory and  counselling  services,  and certain of its
affiliates.  Prior  thereto,  he was an officer and a director of E. M. Warburg,
Pincus & Co., Inc. and certain of 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,  ADVO Inc., a
direct  mail  marketing  concern,  AEGIS  GROUP plc.,  a European  media  buying
company,  LCI  International,  a  provider  of  long-distance  telecommunication
services, and several privately held companies.


                     COMMITTEES OF THE BOARD OF DIRECTORS

    During  fiscal  year 1994,  the Board of  Directors  met seven  times.  Each
Director  attended  at least 75% or more of the total  number of  meetings  held
during fiscal year 1994, including meetings of those committees of which each is
a member.

    The Audit  Committee of the Board of Directors met seven times during fiscal
year 1994. Its functions include,  but are not necessarily limited to (i) review
of the professional services of the Company's independent auditors,  (ii) review
of the  audit  plan  and  results  of the  Company's  annual  audit,  and  (iii)
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,  and Sargent,  and one
non-voting, ex-officio member, Mr. Brody.

    The  Compensation  Committee of the Board of Directors met five times during
fiscal year 1994.  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 two times  during
fiscal year 1994. 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 1994. 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.

    The Price  Risk  Committee  of the Board of  Directors  met one time  during
fiscal  year 1994.  The Price  Risk  Committee  is  responsible  for  reviewing,
approving,  and authorizing the execution of management strategy relative to the
price  protection  programs for commodities  produced by the Company.  The Price
Risk Committee consists of Messrs. Donahue, Winter, Vogelstein, Brody (alternate
for Vogelstein), and Strauss (ex-officio non-voting member).

    The Finance Committee of the Board of Directors met three times in 1994. The
Finance Committee is responsible for overseeing the financing  activities of the
Company. The Finance Committee consists of Messrs. Winter,  Donahue,  Brody, and
Vogelstein (alternate for Brody).



                                  MANAGEMENT

    The following  table sets forth  information  as of February 15, 1995, as to
the executive officers of the Company.




  Name                  Age  Office
  ----                  ---  ------
  Donald J. Donahue     70   Chairman of the Board
  J. Burgess Winter     61   President, Chief Executive Officer, and Director
  Andrew A. Brodkey     38   Vice President, Secretary, and General Counsel
  K. Lee Browne         44   Vice President
  Marshall H. Campbell  55   Vice President, Human Resources
  John F. Champagne     42   Vice President
  Francisco E. Durazo   43   Vice President and General Manager
  Bradford A. Mills     40   Vice President, Planning and Business Development
  Douglas J. Purdom     35   Vice President and Chief Financial Officer
  Harry C. Smith        46   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
pages 14 and 15.

    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
President and General Manager of Magma Tintaya,  S. A., the Company's  operating
subsidiary in Peru,  since  January  1995.  He was General  Manager of the Pinto
Valley Mining  Division from  November  1991 to November  1994.  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, and
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.  From August
1986 to November  1988,  he served as  President of Cargill  Metals,  the metals
trading   division  of  Cargill,   Inc.,  a  diversified   commodities  firm  in
Minneapolis.  From  July  1974  to  August  1986,  Mr.  Champagne  held  various
management and trading positions with Cargill, Inc., and its subsidiaries.

    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.

<TABLE>

                            EXECUTIVE COMPENSATION

    The table below summarizes annual and long term compensation for services to
the Company  during  years ended  December  31,  1994,  1993,  and 1992 to those
persons who were at December 31, 1994 (i) the Chief  Executive  Officer and (ii)
the other four most highly-compensated  executive officers of the Company. These
persons  are  referred  to in  this  Proxy  Statement  as the  "Named  Executive
Officers."

                          SUMMARY COMPENSATION TABLE

<CAPTION>

                                           --------------------------  ----------------------------------------  
                                             ANNUAL COMPENSATION(1)             LONG TERM COMPENSATION
                                           --------------------------  ----------------------------------------
             NAME                                                       RESTRICTED    SECURITIES
              AND                                                         STOCK       UNDERLYING       LTIP          ALL OTHER
           PRINCIPAL                                                    AWARDS(2)     OPTIONS(3)    PAYOUTS(4)    COMPENSATION(5)
           POSITION                YEAR     SALARY($)      BONUS($)         $             (#)           ($)             ($)
- - -------------------------------  --------  ------------  ------------  ------------  -------------  -----------  ------------------
<S>                                <C>       <C>           <C>           <C>            <C>          <C>              <C>    
WINTER, JB                         1994      $462,516      $550,000      $631,842       162,400      $222,917         $17,907
President and Chief                1993       412,500       350,000          --          24,200       185,973          19,078
Executive Officer                  1992       375,000       495,000          --          52,700       165,280          20,250
CHAMPAGNE, JF                      1994       237,000       184,680       287,209        78,380          --            10,620
Vice President                     1993       216,000       127,000          --          10,900          --             9,990
                                   1992       200,004       170,392          --          23,000          --            10,031
MILLS, BA                          1994       190,008       200,000       191,473        48,590          --            10,200
Vice President                     1993       170,004        88,000          --           8,000          --             6,750
                                   1992       150,000       113,400          --           9,500          --             4,500
SMITH, HC                          1994       193,956       150,000       191,473        48,590          --            10,313
Vice President                     1993       175,008        83,000          --           8,000          --             8,665
                                   1992       155,004       110,484          --           9,500          --             4,299
PURDOM, DJ                         1994       190,216       150,000       191,473        48,590          --            10,200
Vice President and                 1993       170,004        88,000          --           8,000          --             9,472
Chief Financial Officer            1992       130,008       100,104          --          10,500          --             7,800

- - -------

(1) Salary and Bonus include cash compensation  earned and received by the Named
    Executive  Officers in the year  indicated  and amounts  deferred  under the
    Employee Savings Plan of Magma Copper Company and  Participating  Subsidiary
    Companies  (the  "Employee  Savings  Plan")  and/or  the  Special  Executive
    Deferred Compensation Plan (the "Deferred Compensation Plan").

(2) The Named  Executives  were issued  restricted  stock grants on November 16,
    1994.  Grants of 36,365  shares to Mr.  Winter and 11,020  shares to each of
    Messrs.  Mills,  Smith,  and Purdom were made under the Magma Copper Company
    1989 Stock  Option and Stock  Award Plan (the "1989  Plan"),  and a grant of
    16,530 shares was made to Mr.  Champagne under the Magma Copper Company 1987
    Stock Option and Stock Award Plan (the "1987 Plan").  The  restricted  stock
    awards vest as follows:  20% of the original award on December 31, 1995, 20%
    of the original award on December 31, 1996, and 60% of the original award on
    December 31, 1997.  The value of these awards is based on the closing  price
    of the  Company's  Common  Stock on November  16, 1994 on the New York Stock
    Exchange  --  Composite   Transactions.   At  December  31,1994,   aggregate
    restricted  shareholding in shares (and dollars) were 36,365  ($600,023) for
    Mr. Winter,  16,530 ($272,745) for Mr. Champagne,  and 11,020 ($181,830) for
    each of Messrs.  Mills, Smith, and Purdom.  Dividends are not currently paid
    on restricted stock.

(3) Options were awarded  pursuant to the Magma Copper Company 1993 Stock Option
    and Stock Award Plan (the "1993  Plan")  during 1993 and 1994,  and from the
    1989 Plan in 1992.

(4) Mr.  Winter  received  a  long-term  incentive  bonus  pursuant  to the  CEO
    Employment  Agreement  (as  discussed  on pages 14 and 15).  No other  Named
    Executive Officer was eligible for or received a long-term incentive bonus.

(5) Amounts for 1994  include a Company  matching  contribution  in the Employee
    Savings Plan for Messrs.  Winter,  Champagne,  Mills,  Smith,  and Purdom of
    $4,500,  $3,510,  $4,500,  $4,500,  and $4,500  respectively.  Amounts  also
    include a Company matching  contribution in the Deferred  Compensation  Plan
    for Messrs. Winter, Champagne,  Mills, Smith, and Purdom of $13,407, $7,110,
    $5,700, $5,813, and $5,700 respectively.

</TABLE>


<TABLE>

                                OPTION GRANTS

    The table shown below contains information on grants of stock options during
1994 to the Named Executive Officers.  No stock appreciation rights were granted
during 1994.

                      OPTION GRANTS IN FISCAL YEAR 1994

<CAPTION>

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

                                                                                                 Potential Realizable Value at
                      Securities                                       Stock                        Assumed Annual Rates of
                      Underlying        % of Total                    Price on                    Stock Price Appreciation for  
                        Options      Options Granted     Exercise     Date of                            Option Term(3)
                      Granted(1)       to Employees      Price(2)      Grant     Expiration  --------------------------------------
       Name               (#)            in 1994          ($/sh)       ($/sh)       Date          0%          5%            10%
- - -------------------  -------------  ------------------  -----------  ----------  ----------  ----------  ------------  ------------
<S>                      <C>               <C>            <C>         <C>          <C>         <C>         <C>           <C>       
Winter, JB               45,000            4.88           $12.28      $16.375      05/19/04    $184,275    $  647,692    $1,358,664
                        117,400           12.74           $13.03      $17.375      11/16/04    $510,103    $1,792,938    $3,761,059
                     -------------  ------------------                                       ----------  ------------  ------------
                        162,400           17.61                                                $694,378    $2,440,630    $5,119,723

Champagne, JF            25,000            2.71           $12.28      $16.375      05/19/04    $102,375    $  359,829    $  754,813
                         53,380            5.79           $13.03      $17.375      11/16/04    $231,936    $  815,222    $1,710,096
                     -------------  ------------------                                       ----------  ------------  ------------
                         78,380            8.50                                                $334,311    $1,175,050    $2,464,910

Mills, BA                13,000            1.41           $12.28      $16.375      05/19/04    $ 53,235    $  187,111    $  392,503
                         35,590            3.86           $13.03      $17.375      11/16/04    $154,639    $  543,532    $1,140,171
                     -------------  ------------------                                       ----------  ------------  ------------
                         48,590            5.27                                                $207,874    $  730,643    $1,532,674

Smith, HC                13,000            1.41           $12.28      $16.375      05/19/04    $ 53,235    $  187,111    $  392,503
                         35,590            3.86           $13.03      $17.375      11/16/04    $154,639    $  543,532    $1,140,171
                     -------------  ------------------                                       ----------  ------------  ------------
                         48,590            5.27                                                $207,874    $  730,643    $1,532,674

Purdom, DJ               13,000            1.41           $12.28      $16.375      05/19/04    $ 53,235    $  187,111    $  392,503
                         35,590            3.86           $13.03      $17.375      11/16/04    $154,639    $  543,532    $1,140,171
                     -------------  ------------------                                       ----------  ------------  ------------
                         48,590            5.27                                                $207,874    $  730,643    $1,532,674

- - -------

(1) Options granted at an exercise price of $12.28 were granted on May 19, 1994,
    and options  granted at an exercise price of $13.03 were granted on November
    16, 1994. All options were granted under the 1993 Plan. The options  granted
    on May 19, 1994 become  exercisable as follows:  33% on May 19, 1995, 33% on
    May 19, 1996, and 34% on May 19, 1997.  The options  granted on November 16,
    1994 become  exercisable as follows:  (i) 34% on November 16, 1995, (ii) 33%
    on November 16, 1996,  and (iii) 33% on November 16, 1997. To the extent not
    already exercisable,  the options may become immediately  exercisable 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  Arrangements"  on
    pages 16-18).

(2) The exercise price was set at 75% of closing price on the  respective  grant
    dates (May 19,1994 and November 16, 1994).

(3) Reflects  the value of the stock  options 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  compounded
    annually  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  compounded
    annually 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>

<TABLE>

                   AGGREGATED OPTION EXERCISES IN 1994 AND
                         1994 YEAR-END OPTION VALUES

    Shown below is  information  with respect to all exercised  and  unexercised
options to purchase the Company's  Common Stock  granted to the Named  Executive
Officers through the end of fiscal year 1994. All options were granted under the
1989 Plan or the 1993 Plan. No stock appreciation rights have been granted under
the 1989 Plan or the 1993 Plan.


<CAPTION>

                                                          NUMBER OF SECURITIES
                                                         UNDERLYING UNEXERCISED      VALUE OF UNEXERCISED IN-THE-
                          SHARES                            OPTIONS AT FISCAL        MONEY OPTIONS AT FISCAL YEAR-
                         ACQUIRED                               YEAR-END                        END(2)
                            ON            VALUE                    (#)                            ($)
                         EXERCISE      REALIZED(1)    -----------------------------  -----------------------------
        NAME               (#)             ($)          EXERCISABLE/UNEXERCISABLE      EXERCISABLE/UNEXERCISABLE
- - ---------------------  ------------  ---------------  -----------------------------  -----------------------------
<S>                       <C>          <C>                   <C>                         <C>              
Winter, JB                     0                             316,075/220,763             $3,458,167/1,120,336
Champagne, JF             46,526       $510,965.30            25,090/110,664             $  259,617/  596,207
Mills, BA                      0                              54,085/ 72,005             $  526,287/  408,625
Smith, HC                  5,000       $ 65,000.00            49,085/ 72,005             $  583,787/  408,625
Purdom, DJ                     0                              39,755/ 67,335             $  416,439/  353,663

- - -------

(1) Based upon the market value when exercised minus the exercise price.

(2) Based upon the closing  price  ($16.50)  of the  Company's  Common  Stock on
    December 31, 1994,  as reported on the New York Stock  Exchange -- Composite
    Transactions.  Options  are  in-the-money  if the fair  market  value of the
    underlying securities exceeds the exercise price of the options.

</TABLE>


                           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 1994(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 (2)      88,720         3 years        $69,624   $464,162  $928,323
Champagne, JF       40,630         3 years        $31,650   $211,002  $422,004
Mills, BA           27,428         3 years        $21,144   $140,960  $281,919
Smith, HC           27,822         3 years        $21,562   $143,748  $287,496
Purdom, DJ          27,428         3 years        $21,144   $140,960  $281,919

- - -------

(1) The Company had no  long-term  incentive  plan in 1992 or prior  years.  The
    Long-Term  Incentive  Plan (the  "Long-Term  Plan") was initiated in 1993 in
    order  to  make a part  of  the  compensation  for  certain  key  executives
    dependent on the achievement of long-term  performance  targets  designed to
    increase  shareholder  value.  The  Long-Term  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  currently  participate  in  the  Long-Term  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
    the  Company's  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 pre-set 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 or shares of Common  Stock  (based upon the  average  share
    price in the final  cycle  year).  Targets and  participants  for the second
    three-year cycle will be determined in 1995.

(2) Mr.  Winter is also  eligible to receive a non-stock  price based  long-term
    bonus pursuant to the CEO Employment Agreement (as discussed on pages 14 and
    15).  Amounts  awarded under the CEO  Employment  Agreement  will offset any
    bonus  awarded  under the  Long-Term  Plan.  Mr.  Winter's  long-term  bonus
    pursuant  to the CEO  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.  Mr.  Winter's  bonus under the CEO  Employment  Agreement may not
    exceed  50% of his  average  base  salary  over the three  year  performance
    period.  The maximum amount assumes no salary  increase in 1995 and 1996 and
    the  attainment  of all  performance  factors  considered  by the  Board  of
    Directors.  In 1994,  the Board of Directors made its  determination  of Mr.
    Winter's   bonus  in  part  based  upon  a  subjective   evaluation  by  the
    Compensation  Committee of Mr.  Winter's  contribution  toward  earnings per
    share  goals,  and  otherwise  based  upon the  factors  utilized  under the
    Long-Term Plan described on pages 21 and 22. Each budgeted target  objective
    under the Long-Term Plan was exceeded for 1994.


                    COMPENSATION COMMITTEE INTERLOCKS AND
                            INSIDER PARTICIPATION

    The members of the  Company's  Compensation  Committee  are  Messrs.  Sundt,
Donahue, Cool, Goth, Rollins,  Strauss, and Vogelstein.  Except for Mr. Donahue,
who is the  Chairman  of the Board of the  Company,  none of the  members of the
Compensation  Committee  is or has been an officer or employee of the Company or
any of its subsidiaries.  Pursuant to a Standstill  Agreement dated November 30,
1988 between Warburg,  Pincus Capital Company, L.P. ("Warburg,  Pincus") and the
Company (the "Standstill Agreement"),  Warburg, Pincus designated, and the Board
nominated,  Messrs. Strauss, Vogelstein, and Brody for election to the Company's
Board of  Directors,  each of whom has been elected for the Board of  Directors.
Messrs.  Strauss and Vogelstein  currently  serve on the Company's  Compensation
Committee.

    As part of a recapitalization (the "1988  Recapitalization") of the Company,
on November 30, 1988, Warburg, Pincus initially acquired an equity investment in
the Company of 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") for $93 million.  Warburg, Pincus immediately resold 100,000
shares  of  the  Series  B  Preferred  Stock  and  107,527   warrants  to  other
institutional  investors.  (The Company also issued 4,100,000 public warrants in
December 1986 (the "Public Warrants")). In December 1992, the Company offered to
exchange  15.446825  shares of its  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 the Company'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
relating to 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   Class  B  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   amended  the  Company's
Certificate of  Incorporation  in order to eliminate the dual class Common Stock
and to streamline and simplify the Company's  balance sheet.  In connection with
this  amendment,  all  outstanding  shares  of Class B Common  Stock and Class A
Common Stock were converted into shares of 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 February 15, 1995,  Warburg,  Pincus owned 16,007,143 shares of Common
Stock,   representing   approximately   34.7%  of  the  Company's  Common  Stock
outstanding, and 892,473 Warburg Warrants. Assuming full exercise of the Warburg
Warrants  held by Warburg,  Pincus and assuming no exercise of any other Company
warrants,  Warburg,  Pincus would own 36.0% of the Company's  outstanding Common
Stock.  Assuming full exercise of the Warburg  Warrants held by Warburg,  Pincus
and full exercise of all other Company warrants, Warburg, Pincus would own 33.7%
of the Company's outstanding Common Stock. 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,  until August 31,
1998, for as long as they own at least 1,500,000  shares of the Company's 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 the  outstanding  Public
Warrants.

    Under the Standstill  Agreement,  which expires in 1998, the Company granted
Warburg,  Pincus the right to nominate up to three  Magma  directors,  the exact
number to be  determined  from time to time,  based  upon  Warburg,  Pincus  and
certain  of  its  affiliates'  percentage  ownership  of  the  Company's  equity
securities.  The number of  directors  nominated  by  Warburg,  Pincus are to be
divided  as evenly as  possible  among the  Company's  three  director  classes.
Warburg, Pincus has also agreed to vote its Company shares, and to cause certain
of its affiliates to vote their Company shares,  in favor of the election of two
management  directors and at least six  independent  directors.  The  Standstill
Agreement  also provides that Warburg,  Pincus and certain of its affiliates may
not acquire  more than 45% of the voting  power of the  Company'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 that Warburg,  Pincus and certain affiliates may not
transfer any of the Company's  voting  securities  except (i) in connection with
certain extraordinary transactions including a sale of the Company endorsed by a
majority  (but not less than two) of its  independent  directors  and subject to
certain other  restrictions,  (ii) 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, as amended (the "Act"),  (iii) in compliance with
Rule 144 of the  Securities  Exchange  Act of 1934,  as amended  (the  "Exchange
Act"),  or (iv)  through a public  offering  designed  to  achieve a  widespread
distribution.  As of February 15, 1995, Warburg,  Pincus controlled 32.4% 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  that may be held by  these  transferees  from  time to time  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  $162,179 for fiscal
year 1994. 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 $160,000 for
fiscal year 1994.  The Board of Directors has  determined  that the fee for such
services is competitive with comparable managers.


                 SHAREHOLDER RETURN PERFORMANCE PRESENTATION

    Set forth below is a line graph comparing the 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 1990 and ending December
1994.  The  comparison  assumes  $100 was  invested on December  31, 1989 in the
Company's  Common  Stock  and in  each of the  foregoing  indices,  and  assumes
reinvestment  of dividends.  Each of the lines  reflects the dollar value of the
respective indice during such five-year time period.


                              PERFORMANCE GRAPH
            COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL STOCK RETURN
                              1990 THROUGH 1994



                           1989     1990     1991     1992     1993     1994
                           ----     ----     ----     ----     ----     ----
Magma Copper Company       100.0     90.2    114.6    261.0    258.5    322.0
S & P 500                  100.0     96.9    126.3    135.9    149.5    151.6
S & P Metals Index*        100.0     94.9    107.1    114.9    128.0    149.4
                             

- - -------

(1)  Includes:  Asarco Inc.,  Cyprus Amax Minerals  Co.,  Inco Ltd.,  and Phelps
     Dodge Corp.



                               RETIREMENT PLANS

    On November 16, 1994, the Company  amended its Magma Copper Company  Special
Executive  Supplemental  Benefit  Plan (the  "Supplemental  Plan") to become the
basic  retirement  plan for selected  executives,  including the Named Executive
Officers.  The following table shows the estimated  annual  retirement  benefits
payable on a straight life annuity basis to  participating  employees,  based on
average earnings and years of service at retirement.

                           SUPPLEMENTAL 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        $  11,181    $ 14,908    $ 18,635    $ 22,362   $ 26,089
        75,000           17,744      23,658      29,573      35,487     41,402
       100,000           30,000      40,000      50,000      60,000     70,000
       125,000           37,500      50,000      62,500      75,000     87,500
       150,000           45,000      60,000      75,000      90,000    105,000
       175,000           52,000      70,000      87,500     105,000    122,500
       200,000           60,000      80,000     100,000     120,000    140,000
       225,000           67,500      90,000     112,500     135,000    157,500
       250,000           75,000     100,000     125,000     150,000    175,000
       275,000           82,500     110,000     137,500     165,000    192,500
       300,000           90,000     120,000     150,000     180,000    210,000
       400,000          120,000     160,000     200,000     240,000    280,000
       450,000          135,000     180,000     225,000     270,000    315,000
       500,000          150,000     200,000     250,000     300,000    350,000
       600,000          180,000     240,000     300,000     360,000    420,000
       700,000          210,000     280,000     350,000     420,000    490,000
       800,000          240,000     320,000     400,000     480,000    560,000
       900,000          270,000     360,000     450,000     540,000    630,000
     1,000,000          300,000     400,000     500,000     600,000    700,000

- - -------

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

    As of December 31, 1994, the estimated years of credited service pursuant to
the Supplemental Plan were 6 for J. B. Winter, 6 for J. F. Champagne,  20 for H.
C. Smith, 5 for B. A. Mills, and 5 for D.J. Purdom.

    Amounts  payable  under  the  Supplemental   Plan  are  reduced  by  amounts
receivable under the Company's regular  retirement  benefit plan, the Retirement
Plan for  Salaried  Employees of Magma  Copper  Company,  under the Magma Copper
Company Excess Benefit Plan, under the Magma Copper Company Supplemental Benefit
Plan, and under the CEO Retirement Plan described on pages 14 and 15.

    Each participant in the  Supplemental  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  multiplied by 2% of the
participant's  Final  Average  Compensation.  " Final Average  Compensation"  is
defined as the highest five years  average  salary  during the last ten years of
employment.  Participants  become vested in the benefits under the  Supplemental
Plan after  attaining age 45 and after being  credited with ten or more years of
service.  The Supplemental Plan allows  participants who retire between the ages
of 55 and 62, inclusive, to receive an actuarially reduced benefit. No reduction
in benefits under the Supplemental Plan is made for social security benefits.


                          COMPENSATION OF DIRECTORS

    During  fiscal  year 1994,  the  directors,  other than Mr.  Donahue and Mr.
Winter,  received  an annual  retainer  of $16,000 if the  director  was not the
chairman  of a  committee  or  $18,000 if the  director  was the  chairman  of a
committee.  Other than Mr.  Winter,  all directors  receive an additional fee of
$650 for each regular and special Board meeting attended.  Directors, other than
Mr.  Donahue and Mr.  Winter,  who serve on committees of the Board also receive
$650 for each committee  meeting  attended.  During 1994,  Mr. Donahue  received
$12,500 per month for his  services as Chairman of the Board of Directors of the
Company. Effective January 1, 1995, Mr. Donahue began receiving $6,250 per month
for his services as Chairman of the Board of Directors of the Company,  plus the
retainer  and meeting  fees  described  above.  Pursuant  to the CEO  Employment
Agreement,  Mr.  Winter  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 pages 14 and
15).  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 who  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 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  nonemployee directors are eligible to
participate in the 1989 Director Plan. Four directors elected to participate for
the 1994 plan year, and five have elected to participate for the 1995 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 retirement or
for any other  reason  except  death or total  and  permanent  disability,  such
director's  options will expire on the earlier of (i) the fifth  anniversary  of
the date  that 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,  such director's
options  will expire on the fifth  anniversary  of death or total and  permanent
disability  unless by their terms they  expire  earlier.  If a director  dies or
becomes  permanently  disabled  while  actively  serving  as  a  director,  such
director's options 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.

<TABLE>

    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 1994.  As of December  31,
1994, no options had been exercised.  The individuals  listed below are the only
directors who have participated in the 1989 Director Plan for fiscal year 1994.

<CAPTION>

                                        Number of           Average
  Director                              Shares(1)      Exercise Price(2)      Fair Market Value(3)
  ---------                           -------------  ---------------------  ------------------------
  <S>                                    <C>               <C>                      <C>   
  J. R. Kennedy                          2,040               $7.891                 $16.50
  T. W. Rollins                            510               $7.891                 $16.50
  H. B. Sargent                          1,149               $7.891                 $16.50
  H. W. Sundt                            1,460               $7.891                 $16.50

- - -------

(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, 1994 with an exercise  price of $7.063,
    $7.563, $8.688, and $8.250 respectively. On March 31, 1994, Messrs. Kennedy,
    Rollins,  Sargent,  and Sundt  received  566,  142,  319,  and 319  options,
    respectively. On June 30, 1994, Messrs. Kennedy, Rollins, Sargent, and Sundt
    received  529,  132,  298, and 298 options,  respectively.  On September 30,
    1994, Messrs. Kennedy,  Rollins,  Sargent, and Sundt received 460, 115, 259,
    and 259  options,  respectively.  On December  31,  1994,  Messrs.  Kennedy,
    Rollins,  Sargent,  and Sundt  received  485,  121,  273,  and 273  options,
    respectively.

(3) The Fair Market Value equals the closing price of one share of the Company's
    common  stock at  December  31,  1994,  as  reported  on the New York  Stock
    Exchange -- Composite Transactions.

</TABLE>

    Under the Magma Copper Company 1992 Restricted  Stock Plan for  Non-Employee
Directors  (the "1992  Directors  Plan"),  each Eligible  Director  serving as a
director on January 1 of any year receives an automatic  grant of 1000 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 the
Company's  Shareholders).  Such  stock is  nontransferable  for a period  of six
months, and may be subject to other restrictions.

    As of March 1, 1995, each of Messrs. Cool, Donahue, Goth, Kennedy,  Rollins,
Sargent,  Strauss,  and Sundt have participated in the 1992 Directors Plan, and,
pursuant to such plan,  each of such  persons has received  aggregate  grants of
4,000 shares of the Company's  Common Stock.  With respect to the shares granted
to each of such directors,  1,000 were granted when the Company's  closing stock
price on the New York  Stock  Exchange  was  $11.25;  1,000  when such price was
$14.25; 1,000 when such price was $13.00; and 1,000 when such price was $16.50.


                           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  (which has
been  amended  to  provide  one-year  extensions  annually  to 1997)  (the  "CEO
Employment Agreement") 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.  Pursuant to the CEO
Employment  Agreement,  Mr. Winter is eligible to receive bonus  payments  based
upon the Company's  attainment of certain  earnings goals. In 1994, Mr. Winter's
base  salary  was  increased  to  $550,000  per year and he  received a bonus of
$550,000  under the Company's  Incentive  Compensation  Plan,  which offsets any
short-term  bonus he would have received under the CEO Employment  Agreement for
services rendered during 1993. During 1994, Mr. Winter also received a long-term
bonus of $222,917, and the restricted stock and option grants discussed on pages
6 and 7,  respectively.  Under the Magma Copper Company Chief Executive  Officer
Supplemental  Retirement  Plan (the "CEO  Retirement  Plan"),  Mr.  Winter  will
receive from the CEO  Retirement  Plan,  and from all other  retirement  benefit
plans  established  by the Company,  a total 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 Mr. Winter leaves the Company
before the occurrence of the earlier of a change in control or his attainment of
age 62, no benefit is payable. The CEO Employment Agreement further provides for
disability,  life  insurance,  and other  fringe  benefits,  as well as  pension
benefits  that  are  offset  by the CEO  Retirement  Plan.  The  CEO  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 at any
time upon 120 days' written notice. The CEO Employment Agreement also contains a
non-compete  covenant  which  restricts  Mr.  Winter  from  engaging  in certain
competitive activities for two years following the 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 with Mr. Winter (the "Retention and
Severance  Agreement") to provide  certain  benefits in the event of a change in
control of the Company.  This 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 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,  which results in Warburg,  Pincus' percentage ownership to be less than
10% greater than any other owner of the Company's  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  under the Retention and Severance  Agreement
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,  the 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 under the Company's regular  retirement plan 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 the  Retention and Severance  Agreement to the extent that
they are provided for under other Company benefit plans.

    Additionally, the Retention and Severance Agreement provides Mr. Winter with
retention  benefits  encouraging him to stay with the Company should a change in
control occur. These retention  benefits include:  (i) the extension of the term
of the CEO  Employment  Agreement  by two years  during  which Mr.  Winter would
continue  to  receive   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 March 1, 1995, no
change  in  control  event  has  occurred  under  the  Retention  and  Severance
Agreement.  The  Rentention  and  Severance  Agreement has an initial three year
term, and is automatically  renewed for 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 (the "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 entered into such agreements with
the Company.  Mr.  Winter's  comparable  agreement,  the Retention and Severance
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,  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 the  Warburg,  Pincus  which
results in Warburg,  Pincus'  percentage  ownership  to be less than 10% greater
than any other owner of the Company's  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 that the executive would have received had the executive's pension
benefits under the Company's regular retirement plan 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  the  executive's  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 under other Company benefit plans.

    Further,  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,  and  include:  (i) the  extension  of the term of the
Employment Agreements by two years during which each executive would continue to
receive  compensation  at a rate  comparable  to his or her  respective  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  the  annual  base  salary  and  target  annual  incentive
compensation  bonus of the  executive,  and (iii)  payment by the Company of any
excise taxes imposed  pursuant to Section 4999 of the Internal  Revenue Code. As
of March 1, 1995,  no change in control  event has  occurred.  These  Employment
Agreements have an initial  three-year term, and 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 the 1993  Plan and  restricted  stock  under the 1987 Plan and the
1989 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 (the  "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,  with  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  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" is deemed to have occurred under the 1989
Plan if: (i) any person  becomes the  beneficial  owner of 25 percent 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.

    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, a change in control occurred in 1991 under these agreements.
As a  result  of the  change  in  control,  all  stock  options  issued  to such
executives  prior to November 7, 1991,  have become fully  vested.  Stock option
agreements  entered  into after  November  7,  1991,  provide  for an  automatic
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,  the stock options
then held by the executive will expire 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
termination after significant demotion or pay reduction. Restricted stock awards
granted to 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 will vest immediately as
of the date of such  executive's  termination.  As of March  1,  1995,  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  dates of any or all  outstanding  stock
options  and the  vesting  dates of any  restricted  stock,  and may 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, becomes the owner of
35% or more of the combined  voting  power of the  Company's  securities,  (iii)
there is a change in the  identity  of the  majority of the members of the Board
over a 12-month period,  (iv) there is a sale of all or substantially all of the
Company's  assets,  (v) there is 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) there is a resolution  passed by the Board  declaring a
change in control due to the  acquisition of outstanding  securities by Warburg,
Pincus,  resulting in such partnership's  ownership of 50% or more of the voting
power of the Company's stock.

    Under the  Supplemental  Plan, if a participant is terminated other than for
good reason,  as defined in the Supplemental  Plan,  within one year following a
50%  change  in  control,  then,  notwithstanding  any other  provisions  of the
Supplemental 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  Supplemental  Plan upon  achievement of his or her normal  retirement
age.

    Deferred amounts under the Company's 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,  the change
in  control   provision  of  the  Deferred   Compensation  Plan  was  triggered.
Accordingly,  employees  participating  in such plan will be entitled to receive
deferred  compensation  upon  termination of their  employment with the Company.
Further,  the Deferred  Compensation Plan may not be amended without participant
consent except for certain specified reasons,  including amendments necessary to
ensure that the Deferred Compensation Plan is in compliance with applicable law.

    The  Company's  Long-Term  Plan 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 Long-Term Plan: (i) if any person, other than Warburg,  Pincus, acquires 50%
or more of the combined  voting power of the Company,  (ii) upon a change in the
identity of a majority of the members of the Board within any  12-month  period,
(iii) upon the sale of all or substantially  all of the Company's  assets,  (iv)
upon the  transfer  of all or  substantially  all of the  Company's  assets to a
partnership or joint venture in which the Company's  interest is 50% or less, or
(v) if Warburg,  Pincus 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  pass a  resolution  acknowledging  that 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
                          ON EXECUTIVE COMPENSATION

    The Company's Compensation Committee (the "Committee"),  comprised primarily
of independent  members of the Company's  Board of Directors,  closely  oversees
executive  compensation  programs at the 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 shareholder value

    * Make a  significant  portion  of pay  dependent  upon  the  attainment  of
      specified goals in order 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  compensation decisions and 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 of the
Company,  and the  Company's  other  executives,  the  Committee  has taken into
account management's success in improving financial and operating performance as
shown in the graphs below, the Company's success in the environmental permitting
for, and the  commencement of construction at, the new Robinson mining operation
near Ely, Nevada, and the successful acquisition from the Peruvian government of
the Tintaya mine, located in Southern Peru.

                                PRODUCTION GRAPH
                            PRODUCTION UP 6% IN 1994
                      (pounds of copper cathode, millions)


                             1988   1989   1990   1991    1992    1993    1994
                             ----   ----   ----   ----    ----    ----    ----
                          
Magma Source Production       335    350    470    515     544     561     596
Custom Smelting & Refining    165    186    206    188     224     218     223


                             PRODUCTION COSTS GRAPH
                           COSTS DECLINE 12% IN 1994


                             1988   1989   1990   1991    1992    1993    1994
                             ----   ----   ----   ----    ----    ----    ----

Net cash cost per pound(1)    .78    .72    .73    .71     .66     .66     .58
Productivity(2)               353    390    472    506     567     592     653
Cost Excluding Rains(1)                                    .66     .63     .58

(1) Net cash operating cost per pound
(2) Pounds per manshift

    Two key measures of the Company's operating performance are productivity and
operating  cost.  The Company has shown  dramatic  improvement  in each of these
areas in recent years. During the last six years,  productivity,  as measured in
pounds of copper  produced per manshift,  has increased by 85% and net operating
costs have decreased from 78 cents (96 cents adjusted for inflation) to 58 cents
per pound.  During 1994, the Company set a goal of net cash  operating  costs of
less than 60 cents per pound.  This goal was  realized  when  average  operating
costs  were  reduced  from 66 cents  per  pound in 1993 to 58 cents per pound in
1994.  During  this same  time,  productivity  increased  by 6%.  The  Committee
believes that these  continued  improvements  are due to the  development of the
Company's  high  performance  workforce,  the  cultural  transformation  of  the
Company, technological improvements, and the judicious use of capital.

    The  Company's  net income of $87.4  million in 1994 was the  highest in its
history.  The record income can, in large part, be attributed to the combination
of growth and cost reduction  programs put in place by the Company's  management
team,  the favorable  price of copper,  and an increase in source copper of more
than  7%,  or  38  million  pounds,  in  1994  over  1993  levels.   Before  the
reorganization  of the Company's  management team in 1988, the Company's  common
stock  was  trading  in  the  range  of $5 to  $6  per  share,  and  its  market
capitalization  was  approximately  $220 million.  The Company's stock typically
traded in the range of $15 to $17 per share  during  1994  (with a peak price of
$18.875),  and market  capitalization (on a fully-diluted  basis) now exceeds $1
billion.   During  1994,  the  Company's  market  capitalization   increased  by
approximately $225 million.

    The Committee also evaluates management's  performance in the development of
new strategic growth  opportunities.  Current  strategic growth projects include
the ongoing exploration,  development, and construction of the Robinson property
in Nevada, the development of the Kalamazoo Mine near San Manuel,  Arizona,  and
the expansion of the Company's smelting and refining facilities.  These projects
represent   significant   progress  toward  the  Company's  long-term  goals  of
increasing ore reserves and production while decreasing costs. Management's goal
of acquiring low-cost international orebodies to increase the Company's reserves
was partially fulfilled by the acquisition of the Tintaya mine from the Peruvian
government on November 29, 1994. The Tintaya operation is expected to produce at
least 125 million pounds of copper in 1995 at an estimated cost of approximately
60 cents per pound,  which is expected to have an immediate  positive  impact on
the Company's financial results. The Tintaya mine contains excellent exploration
potential  which the  Company  intends to pursue  over the next  several  years.
Additionally,  management expects significant operational  improvements from the
Tintaya mine which should result in production increases and costs decreases.

    Based on an evaluation of the above factors,  it is the  Committee's  belief
that the Company's executives continue to demonstrate great success in achieving
improvements  in  short-  and  long-term  financial  performance,  and in making
significant  progress  toward  achieving the Company's  growth  objectives.  The
Company's  compensation  policies,  plans,  and  programs  are designed to focus
management on these objectives and to reward management for accomplishing  these
goals.

                          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  that are either direct  competitors,  natural
resource companies, or industrial companies with similar sales volumes.  Several
of the companies included in the S & P Metals 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 slightly below the comparative
labor market  levels but provides  competitive  total  compensation  awards when
superior  performance  goals  are  met.  Using  this  philosophy,   the  Company
effectively links pay to both short- and long-term performance.

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

    The base  salaries of the Named  Executive  Officers in 1994 were based upon
the preceding factors and, in some cases, on market-based  adjustments.  Market-
based adjustments were made in 1994 to bring base salaries to a more competitive
level,   yet   consistent   with   the   Company's    philosophy   of   slightly
lower-than-market base salaries.

                              ANNUAL INCENTIVES

INCENTIVE COMPENSATION PLAN

    The Company's Incentive Compensation Plan (the "ICP") provides key employees
with a significant financial incentive (targeted on average at approximately 20%
of their total  compensation)  for  meeting  annual  performance  targets at the
corporate,  business unit,  and individual  levels.  These  performance  targets
relate to operating efficiencies,  productivity, and cash flow, as well as other
individual  performance  measures.  Corporate  measurements include reduction in
cost per pound of copper produced,  increases in 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
business  unit  and  account  for  30%  of the  target  bonuses  for  divisional
participants.  Individual  performance  measures  consist of specific  projects,
strategic business plan targets, and performance objectives separately developed
for each key employee.  While the objectives vary for each individual,  in every
case they are intended to measure the individual's own contributions  toward the
attainment of the key business objectives that impact the corporate measurements
described above.  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 excluded from the cash flow performance measure in
order to focus  management on  performance  factors that they are able to impact
and in order to preclude a "windfall" as a result of positive  changes in copper
price level.

    In  1994,  most  of the  targets  established  for the  Company's  executive
officers were exceeded.  Budgeted  levels of corporate  performance  measurement
targets  were  slightly  exceeded  with  respect  to cost per  pound  of  copper
produced,  productivity,  and pounds of copper produced. The after-tax cash flow
budgeted  target for 1994 was  substantially  exceeded.  The after-tax cash flow
target compromises 50% of the corporate performance measurement,  with the other
listed  factors,  equally  weighted,  comprising  the other 50% of the corporate
measurement. Levels of achievement at the acceptable (but below target), target,
and above target levels are calculated for each corporate  performance  measure.
The chosen corporate  measurement  factors have been determined by the Committee
to reflect the most critical  elements in the overall  financial  success of the
Company, other than copper price. After-tax cash flows, as a measurement target,
act to balance the  commitment of resources to achieve cost,  productivity,  and
production  targets.  Copper price is not considered  because the Company has no
control over world-wide copper prices.

    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 the
total spending level for all participants.

                             LONG-TERM INCENTIVES

    Long-term  incentives  are  provided  pursuant  to the  Company's  Long-Term
Incentive  Plan (the  "Long-Term  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 the long-term  shareholder  improvement
measures,  approximately  40% of  executive  compensation  is  targeted  through
long-term incentives.

LONG-TERM INCENTIVE PLAN

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

    * Focus top  management  on key  internal  performance  measures  that drive
      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 end 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  percentage)  by the average stock price in
the year preceding  commencement of the cycle.  The average stock price for 1994
was  $16.19.  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. Unlike the ICP, the Long-Term Plan does not utilize
individual performance measures. 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.  Each of the
budgeted target objectives  corresponding to these performance  measurements was
exceeded for 1994.

STOCK OPTIONS

    Stock options granted by the Company are intended to directly link executive
and  shareholder  interests.  Because  stock  options  granted  by  the  Company
typically  vest over a period of three  years from the date of the  grant,  they
also serve as a retention device. The Company's key executives have been awarded
stock options annually,  based on the following factors:  responsibility  level,
current compensation, competitive practice, and the Company's 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.

    In  general,  the most  significant  factor,  in terms of the numbers of the
options granted, is the executive's  responsibility level, as it is the judgment
of the  Committee  that the other listed  factors are  directly  related to each
executive's  responsibility level. In some cases, options may also be granted in
order to induce  the  employment  of  potential  new  executives  or high  level
managers. Options may be periodically awarded to recognize superior performance.

    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 the  Company  within the group  nominated  to receive an option
award.

RESTRICTED STOCK

    In 1994, the Named Executive Officers were issued restricted stock grants as
described  in the  Summary  Compensation  Table  set  forth  on  page  6.  These
restricted  stock grants were made with a vesting  schedule as described on page
6. The  Committee  recommended  the  stock  grants  to  assure  that  the  total
compensation  of the Named Executive  Officers  remained  competitive,  and as a
retention  device.  The  amount of the  grants  was  coordinated  with the stock
options  described  above.  The  criteria  for  grant  awards  were  the same as
described above under "Long-Term Incentive -- Stock Options."

                               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.  The leadership of Mr.
Winter,  as well as his executive  team,  continues to be a driving force in the
Company's accomplishments.  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.

    In 1994, Mr. Winter's base salary was increased to $550,000, and he received
an incentive  compensation bonus of $550,000. In early 1995, Mr. Winter was also
awarded  a  long-term  bonus of  $222,417.  In  making  these  salary  and bonus
recommendations, the Compensation Committee considered the Company's outstanding
performance in 1994 in terms of profitability,  the dramatic  improvement in the
productivity and certain operating factors set forth on page 19, the achievement
of  certain  strategic  goals  as set  forth  on page  19,  and the  outstanding
leadership  that Mr. Winter has provided in assembling a world-class  management
team. Mr. Winter's salary and bonus are determined  based upon a  recommendation
from the Compensation Committee and approval by the Board of Directors.

    Mr. Winter also  participates  in the ICP and the Long-Term  Plan with other
executives. Pursuant to these plans Mr. Winter was awarded 162,400 stock options
at a 25% discount to market during 1994, and a restricted  stock grant of 36,365
shares of the Company's Common Stock on November 16, 1994. In determining  these
grants, the Compensation  Committee considered the same factors and assigned the
same weights as described under the captions "Long- Term Incentives -- Long-Term
Incentive Plan" and "Long-Term Incentives -- Stock Options" set forth above. Mr.
Winter is also  covered  under the CEO  Retirement  Plan,  which is  designed to
encourage  him to  remain  active  with the  Company  until at least  age 65, as
discussed on pages 14 and 15.

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

    Section 162(m) of the Internal  Revenue Code limits the corporate income tax
deduction for  compensation  paid to the Named Executive  Officers to $1 million
each,  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.  Under  the  proposed  regulations,  transition  rules
relating to the Company's  stock-based  compensation plans preclude compensation
under such plans from being subject to the deduction limit. At the present time,
there is no definitive  guidance in the form of final regulations.  Accordingly,
the  Compensation  Committee will continue to review the impact of this tax code
section and anticipates making  appropriate  recommendations to the Board in the
future.

    The  foregoing  report has been  furnished by the  following  members of the
Compensation Committee of the Company's 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.


<TABLE>

        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.  Unless
otherwise  noted,  ownership is  reflected  as of February  15, 1995.  Except as
otherwise indicated,  to the Company's  knowledge,  each beneficial owner listed
has sole  investment  and  voting  power  with  respect  to the  shares of stock
indicated  except to the  extent  that  authority  is shared  by  spouses  under
applicable law.


<CAPTION>

                                                              AMOUNT OF BENEFICIAL    PERCENT OF
    BENEFICIAL OWNER'S NAME OR BENEFICIAL NUMBER IN GROUP          OWNERSHIP           OWNERSHIP
  ---------------------------------------------------------  ----------------------  -------------
  <S>                                                            <C>                       <C> 
  J. Burgess Winter                                                 523,690(1)              *
  Donald J. Donahue                                                  43,100(2)              *
  Christopher W. Brody                                                     (3)              *
  Judd R. Cool                                                        4,000(4)              *
  John W. Goth                                                       12,223(5)              *
  Thomas W. Rollins                                                  10,953(6)              *
  Henry B. Sargent                                                   14,789(7)              *
  Simon D. Strauss                                                    6,200(8)              *
  H. Wilson Sundt                                                    13,639(9)              *
  John L. Vogelstein                                                       (10)             *
  John R. Kennedy                                                    32,245(11)             *
  John F. Champagne                                                  53,714(12)             *
  Douglas J. Purdom                                                  50,775(13)             *
  Bradford A Mills                                                   69,763(14)             *
  Harry C. Smith                                                     82,435(15)             *

  All Directors and Executive Officers as a Group (19
    people)                                                       1,126,296(16)             2.4

  Warburg, Pincus                                                16,899,616(17)            36.0
  Capital Company, L. P.
  66 Lexington Avenue
  New York, NY 10017

  Capital Growth Management                                       3,159,000(18)             6.9
    Limited Partnership
  One International Place
  Boston, MA 02110

  The Capital Group Companies, Inc.                               2,608,590(19)             5.7
  333 South Hope Street
  Los Angeles, CA 90071

- - -------

  *  Less than one percent

 (1) Includes  316,075  shares  issuable  upon the  exercise of options that are
     exercisable within 60 days and warrants to purchase 26,250 shares of Common
     Stock.  Mr.  Winter is the  President  and Chief  Executive  Officer of the
     Company.

 (2) Includes  warrants to purchase 5,100 shares of Common Stock. Mr. Donahue is
     the Chairman of the Board of the Company.

 (3) Warburg,  Pincus owns  16,007,143  shares of Common  Stock and  warrants to
     purchase  892,473  shares of Common Stock at an exercise price of $8.50 per
     share.  The sole general  partner of Warburg,  Pincus 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
     Warburg,  Pincus.  WP owns all of the outstanding  stock of EMW and, as the
     sole general partner of Warburg,  Pincus, has a 20% interest in the profits
     of Warburg,  Pincus. EMW owns 0.9% of the limited partnership  interests in
     Warburg,  Pincus.  Mr.  Brody,  a  director  of the  Company,  is a Manging
     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 Warburg, Pincus.

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

 (5) Includes  5,073  shares  issuable  upon the  exercise  of options  that are
     exercisable  within 60 days and  warrants to purchase  150 shares of Common
     Stock. Mr. Goth is a Director of the Company.

 (6) Includes  4,243  shares  issuable  upon the  exercise  of options  that are
     exercisable  within 60 days and  warrants to purchase  150 shares of Common
     Stock. Mr. Rollins is a Director of the Company.

 (7) Includes  9,639  shares  issuable  upon the  exercise  of options  that are
     exercisable  within 60 days and  warrants to purchase  150 shares of Common
     Stock. Mr. Sargent is a Director of the Company.

 (8) Includes 200 shares owned by the spouse of Mr.  Strauss.  Mr.  Strauss is a
     Director of the Company.

 (9) Includes  9,639  shares  issuable  upon the  exercise  of options  that are
     exercisable within 60 days. Mr. Sundt is a Director of the Company.

(10) Warburg, Pincus  owns  16,007,143  shares of Common  Stock and  warrants to
     purchase  892,473  shares of Common Stock at an exercise price of $8.50 per
     share. The sole general partner of Warburg,  Pincus is WP. Lionel I. Pincus
     is the managing partner of WP and may be deemed to control it. EMW, through
     a wholly owned  subsidiary,  manages  Warburg,  Pincus.  WP owns all of the
     outstanding  stock of EMW and,  as the sole  general  partner  of  Warburg,
     Pincus, has a 20% interest in the profits of Warburg, Pincus. EMW owns 0.9%
     of the limited partnership interests in Warburg,  Pincus. Mr. Vogelstein, a
     director of the Company, is Vice Chairman of the Board and President 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 Warburg, Pincus.

(11) Includes 18,245  shares  issuable  upon the  exercise  of options  that are
     exercisable within 60 days. Mr. Kennedy is a Director of the Company.

(12) Includes 25,090  shares  issuable  upon the  exercise  of options  that are
     exercisable  within 60 days and warrants to purchase 1,075 shares of Common
     Stock. Mr. Champagne is a Vice-President of the Company.

(13) Includes  39,755  shares  issuable  upon the  exercise of options  that are
     exercisable  within 60 days. Mr. Purdom is a  Vice-President  and the Chief
     Financial Officer of the Company.

(14) Includes  54,085  shares  issuable  upon the  exercise of options  that are
     exercisable  within 60 days and  warrants to purchase  608 shares of Common
     Stock. Mr Mills is a Vice-President of the Company.

(15) Includes  49,085  shares  issuable  upon the  exercise of options  that are
     exercisable  within 60 days and warrants to purchase 3,730 shares of Common
     Stock. Mr. Smith is a Vice-President of the Company.

(16) Does not include the shares of Common Stock and the Company's warrants held
     by  Warburg,  Pincus  which  may  be  attributable  to  Messrs.  Brody  and
     Vogelstein as described in footnotes (3) and (10) set forth above.

(17) Assumes full exercise of the Company's warrants held by Warburg,  Pincus on
     February  15, 1995,  and assumes no exercise of any other of the  Company's
     warrants.

(18) Information with respect to Capital Growth Management  Limited  Partnership
     is provided in reliance  upon  information  in a Schedule 13G filed by such
     stockholder dated February 9, 1995.

(19) Information with respect to The Capital Group Companies,  Inc.  ("Capital")
     is provided in reliance upon  information  included in a Schedule 13G filed
     by such stockholder dated February 8, 1995.  Capital has stated in a letter
     to the Company dated February 10, 1995 that it 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 as
     of December 31, 1994,  Capital  Guardian Trust Company,  a bank, and one of
     such operating companies, exercised investment discretion over 1,430,130 of
     said  shares;   Capital  Research  and  Management  Company,   and  Capital
     International,   Inc.,   registered   investment   advisers,   and  Capital
     International  Limited,  and Capital  International  S.A.,  other operating
     subsidiaries,  had investment  discretion with respect to 564,880;  10,340;
     465,520; and 16,890 shares, respectively.

</TABLE>

                            CERTAIN RELATIONSHIPS

    The Company has entered  into  certain  relationships  and  agreements  with
Warburg, Pincus which, as of February 15, 1995, owned approximately 36.0% of the
Company's  outstanding  stock  (assuming full conversion of all warrants held by
Warburg,  Pincus and no  conversion  of any other of the  Company's  convertible
securities).  For a  description  of these  relationships  and  agreements,  see
"Compensation Committee Interlocks and Insider Participation" above.


                            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.  Winter, Cool, Strauss, and Kennedy, as Class II 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:  (i) vote for all of the Board's
nominees as a group, (ii) vote for all of the Board's nominees as a group except
such nominee whose name you so indicate,  or (iii) 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 such  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  LLP,
independent  public  accountants,  to be the Company's  accountants for the year
1995 and  recommends to  stockholders  that they vote for  ratification  of that
appointment.

    Arthur Andersen LLP, formerly Arthur Anderson & Co., served in this capacity
for the year 1994.  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 the estimated fees for the coming year.

    Before making its  recommendations for appointment of Arthur Andersen LLP 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,  and its reputation for integrity and competence in
the fields of  accounting  and auditing.  The Audit  Committee has expressed its
satisfaction with Arthur Andersen LLP in all of these respects.  Ratification of
the  appointment of Arthur  Andersen LLP 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 1996 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, 1995.

                        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
April 7, 1995

COPIES OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED  DECEMBER
31, 1994, 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  on the
reverse  side,  all the shares of Common Stock of Magma  Copper  Company held of
record  by the  undersigned  on  March  24,  1995,  at  the  Annual  Meeting  of
Stockholders to be held on May 18, 1995, 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  proposals and,  with  respect to such
other business as may properly come before the meeting,  in accordance  with the
discretion of the Proxies.

                                   /  I plan to attend   /
                                        the meeting

                                  /          o          /


1. ELECTION OF DIRECTORS

                VOTE FOR                                 VOTE WITHHELD
     all nominees (except as marked to              on all nominees listed
              the contrary)
                  
                  /  /                                       /  /


THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE FOLLOWING MATTERS:
(INSTRUCTION:  To withhold authority to vote for any individual nominee, strike
a line through the nominee's name in the list below.)

             J. R. Cool, J. R. Kennedy, S. D. Strauss, J. B. Winter

2. RATIFY THE SELECTION OF ARTHUR ANDERSEN LLP 
   AS COMPANY ACCOUNTANTS FOR 1995

           FOR                AGAINST                ABSTAIN

          /  /                 /  /                   /  /



                                     Please sign exactly as name appears hereon.
                                     When shares are held as joint tenants, both
                                     should  sign.  When  signing  as  attorney,
                                     executor,   administrator,    trustee,   or
                                     guardian,  please  give full title as such.
                                     If a corporation, please have signed by any
                                     authorized   officer.   If  a  partnership,
                                     please   sign   in   partnership   name  by
                                     authorized person.


                                     DATED                                , 1995
                                          -------------------------------


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