PLUM CREEK TIMBER CO L P
10-K405/A, 1999-03-31
REAL ESTATE INVESTMENT TRUSTS
Previous: I LINK INC, NT 10-K, 1999-03-31
Next: PLUM CREEK TIMBER CO L P, 8-K, 1999-03-31





                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                            Washington, D.C.  20549

                          FORM 10-K/A Amendment No. 1

            (X)ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                          SECURITIES EXCHANGE ACT OF 1934

                  For the fiscal year ended December 31, 1998

                                       OR

           (   )    TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d)
                         OF THE SECURITIES EXCHANGE ACT OF 1934

                         Commission file number  1-10239

                        PLUM CREEK TIMBER COMPANY, L.P. 
             (Exact name of registrant as specified in its charter)

                999 Third Avenue, Seattle, Washington 98104-4096
                           Telephone:  (206) 467-3600

                       Organized in the State of Delaware
                 I.R.S. Employer Identification No.  91-1443693

           Securities registered pursuant to Section 12(b) of the Act:
            Depositary Units, Representing Limited Partner Interests

       The above securities are registered on the New York Stock Exchange.

Indicate by check mark whether the registrant (1) has filed all 
reports required to be filed by Section 13 or 15(d) of the 
Securities Exchange Act of 1934 during the preceding 12 months 
(or for such shorter period that the registrant was required to 
file such reports) and (2) has been subject to such filing 
requirements for the past 90 days. Yes  [ X ]  No  [    ]	
          
Indicate by check mark if disclosure of delinquent filers 
pursuant to Item 405 of Regulation S-K  (Section 229.405 of this 
chapter) is not contained herein, and will not be contained, to 
the best of registrant's knowledge, in definitive proxy or 
information statements incorporated by reference in Part III of 
this Form 10-K or any amendment to this Form 10-K.  [  ]
      
The aggregate market value of Units held by non-affiliates based 
on the closing sales price on February 28, 1999 was approximately 
$1,203,592,508.  For this calculation, all executive officers 
directors and Unitholders owning more than 5% of the outstanding 
Units have been deemed affiliates.  Such determination should not 
be deemed an admission that such executive officers and directors 
are, in fact, affiliates of the registrant.
     
DOCUMENTS INCORPORATED BY REFERENCE
        
List hereunder the following documents if incorporated by 
reference and the Part of the Form 10-K (e.g., Part I, Part II, 
etc.) into which the document is incorporated:  None.


The undersigned Registrant hereby amends the following items 
of its Annual Report for 1998 on Form 10-K as set forth in the 
pages attached hereto:

Item 10			Directors and Executive Officers of the Registrant

Item 11			Executive Compensation

Item 12			Security Ownership of Certain Beneficial Owners 	
       			and Management

Item 13			Certain Relationships and Related Transactions

Item 14			Exhibits, Financial Statement Schedules, and 
          Reports on Form 8-K


PART III


ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT
- -----------------------------------------------------------

DIRECTORS OF THE GENERAL PARTNER OF THE REGISTRANT

     The following eight persons are currently Directors of PC 
Advisory Corp. I ("Corp. I"), a Delaware corporation and the 
indirect general partner of Plum Creek Management Company, L.P. 
(the "General Partner"), a Delaware limited partnership, which is 
the general partner of the Registrant.  The eight were elected by 
unanimous written consent of the stockholders of Corp. I to hold 
office until the Annual Meeting of Stockholders in 1999 and until 
their successors are duly elected and qualified.  There are no 
family relationships among them.

     Ian B. Davidson (Age 67) -- Mr. Davidson was elected a 
Director of Corp. I in December 1992 and is a member of the 
Compensation Committee and is the Chairman of both the Conflicts 
Committee and the Audit and Compliance Committee of the Board of 
Directors.  Since 1970, Mr. Davidson has been Chairman and Chief 
Executive Officer of DADCO and Chairman of D.A. Davidson & Co., a 
regional brokerage firm.  Mr. Davidson was also Chief Executive 
Officer of D.A. Davidson & Co., until January, 1998.  Mr. Davidson 
also serves as a Director of Energy West and the DADCO Companies.

     George M. Dennison (Age 63) -- Dr. Dennison was elected a 
Director of Corp. I effective February 1994 and is a member of 
the Audit and Compliance Committee, the Compensation Committee 
and the Conflicts Committee of the Board of Directors.  Since 
1990, Dr. Dennison has been President and Professor of History at 
The University of Montana.

     Charles P. Grenier (Age 49) -- Mr. Grenier was elected a 
Director of Corp. I effective April 1995.  Mr. Grenier has been 
Executive Vice President of the General Partner since January 
1994. Mr. Grenier also serves as a Director of Winter Sports, 
Inc.

     Rick R. Holley  (Age 47)  --  Mr. Holley was elected a 
Director of Corp. I effective January 1994.  Mr. Holley has been 
President and Chief Executive Officer of the General Partner 
since January 1994.   

     David D. Leland (Age 63) -- Mr. Leland became a Director and 
Chairman of the Board of Directors of Corp. I in December 1992 
and is a member of the Compensation Committee and the Conflicts 
Committee of the Board of Directors. 

     William E. Oberndorf (Age 45) -- Mr. Oberndorf was elected a 
Director of Corp. I in November 1992 and is Chairman of the 
Compensation Committee of the Board of Directors.  Mr. Oberndorf 
is Vice President and Treasurer of Corp. I.  Since 1991, Mr. 
Oberndorf's principal occupation has been as a Managing Director of 
SPO Partners & Co., investment advisors, an affiliate of the 
Registrant.  Mr. Oberndorf serves as a Director for Bell & Howell 
Company, Inc.

     William J. Patterson (Age 37) -- Mr. Patterson became a 
Director of Corp. I in November 1992 and is a member of the 
Compensation Committee of the Board of Directors.  Mr. Patterson 
is a Vice President of Corp. I.  Since 1991, Mr. Patterson's 
principal occupation has been as a Managing Director of SPO Partners 
& Co., investment advisors, an affiliate of the Registrant. 

     John H. Scully (Age 54) -- Mr. Scully was elected a Director 
of Corp. I in November 1992 and is a member of the Compensation 
Committee of the Board of Directors.  Mr. Scully is President of 
Corp. I.  Since 1991, Mr. Scully's principal occupation has been 
as a Managing Director of SPO Partners & Co., investment advisors, 
an affiliate of the Registrant.  Mr. Scully serves as a Director 
for Bell & Howell Company, Inc.

    	In addition to the above eight directors, John G. McDonald 
(Age 61) is expected to become a director of Plum Creek Timber 
Company, Inc. prior to the closing of the Conversion Transaction. 
Mr. McDonald is the IBJ Professor of Finance in the Graduate 
School of Business at Stanford University, where he has been a 
faculty member since 1968.  He serves as a director of the 
following companies:  Varian Associates, Inc.; Scholastic Corp.; 
TriNet Corp. Realty Trust, Inc.; Garden State Vintners, Inc.; and 
8 funds managed by Capital Research and Management Company and 
affiliates.  From 1987 to 1990, Mr. McDonald served as a Governor 
of the National Association of Securities Dealers, the last year 
as Vice Chairman.   

EXECUTIVE OFFICERS OF THE GENERAL PARTNER OF THE REGISTRANT

The names, ages, offices and periods of service as executive 
officers of the General Partner are listed below.  There are no 
family relationships among them.  
                                                                     Officer
Name                   Age    Office                                   Since
- ----                   ---    ------                                 -------
Rick R. Holley (a)      47    President and Chief Executive Officer    1989
Charles P. Grenier (a)  49    Executive Vice President                 1989
William R. Brown (b)    47    Vice President, Strategic Business       1995
                              Development
Michael J. Covey (c)    41    Vice President, Resources                1998
Barbara L. Crowe (d)    48    Vice President, Human Resources          1997
Diane M. Irvine (e)     40    Vice President and Chief Financial       1994
                              Officer
James A. Kraft (f)      44    Vice President, General Counsel          1989
                              and Secretary


(a)	Served during the past five years in a managerial or 
executive capacity with the General Partner.

(b)	Served since January 1998 as Vice President, Strategic 
Business Development of the General Partner.  Mr. Brown was 
Vice President, Resource Management of the General Partner 
from February 1995 to January 1998 and was the Director, 
Planning for the General Partner and the General Partner's 
predecessor, Plum Creek Management Company, from August 1990 
to February 1995.  

(c)	Served since January 1998 as Vice President, Resources of the 
General Partner.  Mr. Covey was the General Manager, Rocky 
Mountain Timberlands for the General Partner from August 1996 
to January 1998, was Director of Operations, Rocky Mountain 
Region for the General Partner from June 1995 to August 1996, 
and was Plant Manager, Ksanka Sawmill for the General Partner 
and the General Partner's predecessor, Plum Creek Management 
Company, from August 1992 to June 1995.

(d)	Served since April 1997 as Vice President, Human Resources of 
the General Partner.  From October 1995 through March 1997, 
Ms. Crowe was Vice President, Human Resources for Weight 
Watchers Gourmet Food Co., a subsidiary of the H.J. Heinz 
Company.  From November 1991 through September 1995,  Ms. 
Crowe worked in Human Resources at Ore-Ida Foods, Inc., a 
subsidiary of the H.J. Heinz Company, first as Manager, then 
as General Manager.

(e)	Served since February 1994 as Vice President and Chief 
Financial Officer of the General Partner.  Ms. Irvine was a 
Partner with Coopers & Lybrand from October 1993 to February 
1994.  Ms. Irvine is a member of the board of directors of 
the DADCO Companies.

(f)	Served since April 1996 as Vice President, General Counsel 
and Secretary of the General Partner.  Mr. Kraft was Vice 
President, Law of the General Partner from January 1994 to 
April 1996.

     Executive officers of the General Partner are appointed 
annually at the second quarterly meeting of the Board of Directors 
of Corp. I.


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     A Form 3 filed January 29, 1998 on behalf of Michael J. 
Covey, an executive officer of the General Partner, inadvertently 
omitted to disclose the ownership of 608 directly held Units.
These 608 Units were subsequently reported on a Form 5 filed on 
Mr. Covey's behalf on February 13, 1999.

     The Registrant is not aware of any other reporting violations 
regarding Section 16(a)

ITEM 11.  EXECUTIVE COMPENSATION
- --------------------------------

     The following table sets forth a summary of compensation for the 
three fiscal years ended December 31, 1998 for the President and Chief 
Executive Officer and the four other most highly compensated executive 
officers of the Registrant for services rendered in all capacities.  
Compensation amounts are on an accrual basis and include amounts deferred 
at the officer's election.

                           SUMMARY COMPENSATION TABLE 

                                                     Long Term
                                                    Compensation
                                                 ---------------------
                        Annual Compensation       Awards      Payouts
                   ---------------------------------------------------
                                 (a)       (b)      (c)         (d)      (e)
                                          Other
                                          Annual  Restricted          All Other
Name &                                    Compen-   Stock      LTIP     Compen-
Principal      Year   Salary    Bonus     sation   Awards     Payouts   sation
Position                ($)      ($)        ($)      ($)        ($)      ($)
- ---------      ----   ------    ------    -------  --------  ---------  ------
Rick R. Holley 1998  $456,000  $114,000   $2,994  $114,000  $8,450,148 $53,840
President and
Chief          1997  $434,000  $217,000           $217,000             $51,240
Executive
Officer        1996  $413,000  $206,500           $206,500             $48,640


Charles P.     1998  $356,000   $75,000   $2,723   $75,000  $6,035,820 $42,200
Grenier, 
Executive      1997  $343,000  $171,500           $171,500             $40,640
Vice President
               1996  $330,000  $165,000           $165,000             $31,360


James A. Kraft 1998  $232,000   $55,000   $1,559   $55,000  $3,621,491 $27,503
Vice President, 
General        1997  $223,600  $111,800           $111,800             $26,488
Counsel and 
Secretary      1996  $215,000  $107,500           $107,500             $24,616


Diane M.       1998  $208,000   $46,500   $1,326   $46,500  $1,946,668 $18,480
Irvine, Vice
President      1997  $200,000  $100,000           $100,000             $17,490
and Chief  
Financial      1996  $183,000   $91,500            $91,500             $15,690
Officer

 
William R.     1998  $175,000   $50,000   $1,088   $50,000  $1,245,868 $15,450
Brown, Vice
President,     1997  $165,000   $82,500            $82,500             $14,400
Strategic
Business       1996  $150,000   $75,000            $75,000             $12,900
Development

(a)    Amounts in the bonus column represent the cash portion of the 
Management Incentive Plan ("MIP") awards.  Under the terms of the 
MIP, one half of any MIP award is paid in cash and the remaining 
half is converted into Shadow Units (defined below).   The Shadow 
Unit portion of the awards is reflected under the Restricted Stock 
Awards column of the Summary Compensation Table.  Payments made by 
the General Partner under the MIP are not currently reimbursed by 
the Registrant.										
	
(b)    Other Annual Compensation represents reimbursement for certain taxes 
related to the 1997 MIP award.

(c)    The amounts under the Restricted Stock Awards column of the Summary 
Compensation Table represent Shadow Units awarded under the MIP.  
The number of Shadow Units credited to each participant's account is 
determined by subtracting certain taxes from the dollar amount of 
the Unit portion of each participant's MIP award and then dividing 
the remainder by the Average Price of a Unit, as defined in the 
Plan.  With respect to the 1998 Plan Year, the Average Price of a 
Unit, and thus the actual number of Units awarded, is not 
determinable until April 1999.

Once Shadow Units have been credited to a participant's account, 
additional Shadow Units are be credited to the participant's account 
with respect to subsequent cash distributions made by the 
Registrant.  The number of additional Shadow Units that are so 
credited is equal to the per Unit distribution amount multiplied by 
the number of Shadow Units currently credited to the participant's 
account divided by the Average Price of the Units as defined in the 
Plan.

Each Shadow Unit credited to a participant's account represents the 
participant's right to receive an actual Unit upon the occurrence of 
a realization event which is defined as the earliest of the 
expiration of the Performance Period (three years subsequent to the 
Plan Year for which the bonus is awarded), a change in control or 
the participant's termination of employment as a result of permanent 
disability or the participant's death.  If the participant's 
employment is terminated involuntarily for cause prior to the 
occurrence of a realization event, the participant forfeits any 
Shadow Units credited to his or her account. 

On December 31, 1998, Messrs. Holley, Grenier, Kraft, Brown and Ms. 
Irvine held Shadow Units awarded under the MIP that vest as set 
forth below.  Messrs. Holley, Grenier, Kraft, Brown and Ms. Irvine 
held 9,230, 7,384, 4,388, 3,077 and 3,716 Shadow Units, 
respectively, that vested on December 31, 1998.  Messrs. Holley, 
Grenier, Kraft, Brown and Ms. Irvine held 8,210, 6,560, 4,274, 2,982 
and 3,638 Shadow Units, respectively, that will vest on December 31, 
1999 or earlier under certain circumstances, as described in the 
preceding paragraph.  In addition, Messrs. Holley, Grenier, Kraft, 
Brown and Ms. Irvine held 7,053, 5,542, 3,634, 2,682 and 3,251 
Shadow Units, respectively, that will vest on December 31, 2000 or 
earlier under certain circumstances, as described in the preceding 
paragraph.  The market value of the total Shadow Units awarded under 
the MIP held by Messrs. Holley, Grenier, Kraft, Brown and Ms. 
Irvine, based on the unit closing price on December 31, 1998, was 
$638,294, $507,801, $320,419, $227,782 and $276,354, respectively.

(d)    The amounts under the LTIP Payouts column of the Summary 
Compensation Table represent Shadow Units earned over a five year 
period under the 1994 Long-term incentive plan ("1994 LTIP").  The 
performance period under the 1994 LTIP ended December 31, 1998, at 
which time all Shadow Units credited to participants' accounts 
vested.  As of December 31, 1998, Messrs. Holley, Grenier, Kraft, 
Brown and Ms. Irvine had earned 314,424, 224,589, 134,753, 46,358 
and 72,434 Shadow Units, respectively, under the 1994 LTIP.  Each 
Shadow Unit credited to a participant's account represents the 
participant's right to receive an actual Unit on the distribution 
date (a date within 30 business days of the end of the performance 
period) except to the extent that the receipt of Units is deferred 
until after termination of employment.  The distribution date for 
non-deferred Units was February 1, 1999.

In accordance with the terms of the 1994 LTIP, Messrs. Holley, 
Grenier, Kraft, Brown and Ms. Irvine elected to defer 92,677, 
53,845, 39,719, 13,664 and 21,350 Shadow Units, respectively. 
Participants' deferred Shadow Units will be credited with additional 
Shadow Units with respect to subsequent cash distributions made by 
the Registrant.  The number of additional Shadow Units to be so 
credited is equal to the per Unit distribution amount multiplied by 
the number of Shadow Units currently credited to the participant's 
account divided by the market price of the Units on the distribution 
date.

(e)    All Other Compensation includes matching thrift contributions in the 
Plum Creek Thrift and Profit Sharing Plan for Messrs. Holley, 
Grenier, Kraft, Brown and Ms. Irvine totaling $9,600 each and 
includes matching thrift contributions in the Plum Creek 
Supplemental Benefits Plan for Messrs. Holley, Grenier, Kraft, Brown 
and Ms. Irvine totaling $44,240, $32,600, $17,903, $5,850 and 
$8,880, respectively.


LONG-TERM INCENTIVE PLAN AWARDS IN 1998

                                                           Performance Period
          Name                     Number of UARs           Until Maturation
          ----                     --------------          ------------------

          Rick R. Holley              300,000               December 31, 2003

          Charles P. Grenier          200,000               December 31, 2003

          James A. Kraft               65,000               December 31, 2003

          Diane M. Irvine              70,000               December 31, 2003

          William R. Brown             70,000               December 31, 2003

Effective April 18, 1998, the Board of Directors of Corp. I approved 
a long-term incentive plan ("1998 LTIP"). The 1998 LTIP will be 
administered by a committee of the Board of Directors 
("Committee"). Pursuant to the determination of the Committee, 
Unit Appreciation Rights ("UARs") were granted to the above named 
executive officers.

The terms of the UARs granted provide for five Unit Value Targets 
("UVTs") with the first UVT set at 115% of a base Unit value of 
$32.00 and each subsequent UVT at 115% of the previous target.  
Consequently, the five UVTs are $36.80, $42.32, $48.67, $55.97 and 
$64.36.

A UVT is attained when the Unit Value (defined as the sum of the 
current market price of a Unit and all cash distributions paid by 
the Registrant after April 17, 1998) equals or exceeds the UVT for 
75 calendar days during any 90 consecutive calendar day period, 
beginning on the first trading day the Unit Value equals or exceeds 
the applicable UVT.  Upon attaining each UVT on or prior to December 
31, 2003, (the "Performance Period") 20% of the UARs awarded to a 
participant are triggered.  As a result, for each UAR earned a 
participant's account will be credited with an equivalent number of 
Shadow Units (defined as the right to receive a Partnership Unit in 
accordance with the terms described below.)

Once Shadow Units have been credited to a participant's account, 
additional Shadow Units will be credited to the participant's 
account with respect to subsequent cash distributions made by the 
Registrant.  The number of additional Shadow Units to be so credited 
is equal to the per Unit distribution amount multiplied by the 
number of Shadow Units currently credited to the participant's 
account divided by the market price of the Units on the distribution 
date.

Each Shadow Unit credited to a participant's account represents the 
participant's right to receive an actual Unit upon the occurrence of 
a realization event which is defined as the earliest of the 
expiration of the Performance Period, a change in control or the 
participant's termination of employment either involuntarily without 
cause or voluntarily with good reason or as a result of permanent 
disability or the participant's death.  If the participant's 
employment is terminated either voluntarily without good reason or 
involuntarily for cause prior to the occurrence of a realization 
event, the participant forfeits any Shadow Units credited to his or 
her account and any UARs granted to the participant under the 1998 
LTIP.


PENSION PLAN

     Estimated annual benefit levels under the supplemental, non-
qualified pension plan of the Registrant ("Pension Plan"), based on 
earnings and years of credited service at age 65, are as follows:

                                PENSION PLAN TABLE
                -----------------  Years of Credited Service -------------

Final Average
  Earnings                  15          20          25          30   
- -------------               --          --          --          --  
   $100,000              $22,185     $29,580     $36,975     $44,370
   $300,000              $70,185     $93,580    $116,975    $140,370
   $500,000             $118,185    $157,580    $196,975    $236,370
   $700,000             $166,185    $221,580    $276,975    $332,370
   $900,000             $214,185    $285,580    $356,975    $428,370
 $1,100,000             $262,185    $349,580    $436,975    $524,370
 $1,300,000             $310,185    $413,580    $516,975    $620,370
 $1,500,000             $358,185    $477,580    $596,975    $716,370


     Benefit accruals under the Pension Plan are based on the gross 
amount of salary and incentive bonuses, including bonuses awarded in 
Units under the MIP plan included in the Restricted Stock Column of the 
Summary Compensation Table, but excluding all commissions and other extra 
or added compensation or benefits of any kind or nature.  Benefits 
amounts in the table above are shown as a single life annuity.

     The Pension Plan formula for retirement at age 65 is 1.1% of the 
highest five-year average earnings, plus 0.5% of the highest five-year 
average earnings in excess of one-third of the FICA taxable wage base in 
effect during the year of termination, times the number of years of 
credited service up to a maximum of 30 years.  An early retirement 
supplement equal to 1% of the highest five-year average earnings up to 
one-third of the FICA taxable wage base in effect in the year of 
termination, times the number of years of credited service up to a 
maximum of 30 years, is payable until age 62.  Both the basic benefit and 
the supplement are reduced by 2% for each year the employee's actual 
retirement date precedes the date the employee would have attained age 
65, or the date the employee could have retired after attaining age 60 
with 30 years of credited service, if earlier. In addition, the basic 
benefit and the supplemental benefit will be reduced by any previously 
accrued and distributed benefits, increased for an assumed interest 
factor, under the Burlington Resources Inc. Pension Plan, under which 
participation was terminated on December 31, 1992 for the officers of the 
General Partner of the Registrant.  Years of service under the Pension 
Plan at age 65 for Messrs. Holley, Grenier, Kraft, Brown and Ms. Irvine 
would be 30, 27, 30, 26 and 30, respectively.  Years of service under the 
Pension Plan as of December 31, 1998 for Messrs. Holley, Grenier, Kraft, 
Brown and Ms. Irvine were 16, 12, 15, 8 and 5, respectively.


DIRECTOR COMPENSATION

     Directors of Corp. I, who are not employees of the Company, receive 
an annual retainer of $30,000 plus $1,000 for each Board of Directors 
meeting and committee meeting attended.  The chairmen of the Audit and 
Compliance Committee, the Compensation Committee, and the Conflicts 
Committee of the Board of Directors each receive an additional annual 
retainer of $5,000.  Directors may defer all or part of their 
compensation.  Dr. Dennison received only $25,500 in directors fees in 
1998.

     Certain incidental expenses are paid on behalf of the Chairman of 
the Board, Mr. Leland, including lease payments on a company car, which 
totaled $33,739 for 1998.


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     During 1998, Mr. Leland served on the Compensation Committee of the 
Board of Directors.  Mr. Leland is the former President and Chief 
Executive Officer of the General Partner. 

     During 1998, Ms. Irvine served on the board of directors of the 
DADCO Companies.   Additionally during 1998, Mr. Davidson was Chairman 
and Chief Executive Officer of D.A. Davidson & Co. and the DADCO 
Companies and served on the Compensation Committee of the Registrant's 
Board of Directors.


ITEM 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
- ------------------------------------------------------------------------

BENEFICIAL OWNERSHIP

     To the best knowledge of the Registrant, there were no beneficial 
owners of more than five percent of the Registrant's Units outstanding on 
February 28, 1999.


SECURITY OWNERSHIP OF MANAGEMENT

     The following table shows the total number of Units held by the 
directors of Corp. I, the executive officers of the General Partner, and 
all directors of Corp. I and executive officers of the General Partner as 
a group, in each case, as of February 28, 1999.



                                Amount and Nature of
Name of Individual or           Beneficial Ownership              Percent
Identity of Group                of Depositary Units              of Class
- ---------------------           --------------------              --------
Directors
  Ian B. Davidson                      25,423                       0.05%
  George M. Dennison                    2,493(a)                    0.01%
  Charles P. Grenier                  212,389(b,c)                  0.46%
  Rick R. Holley                      307,900(b,c)                  0.66%
  David D. Leland                     102,625                       0.22%
  William E. Oberndorf                360,940(d)                    0.78%
  William J. Patterson                360,873(d)                    0.78%
  John H. Scully                      360,685(d)                    0.79%

Executive Officers
  William R. Brown                     49,118(b,c)                  0.11%
  Diane M. Irvine                      71,340(b,c)                  0.15%
  James A. Kraft                      126,124(b,c)                  0.27%

13 Executive Officers & 
Directors as a Group                1,007,317                       2.17%
                                    =========                       =====

(a) Includes 1,417 Units deferred under the Deferred Compensation Plan 
for Directors.  Mr. Dennison disclaims beneficial ownership of the 
Units deferred.

(b) Includes non-vested Shadow Units credited to participants' accounts 
under the terms of the MIP for Messrs. Holley, Grenier, Kraft, Brown 
and Ms. Irvine totaling 15,598, 12,367, 8,081, 5,788 and 7,040, 
respectively. Upon vesting, the participants are entitled to receive 
one Unit for each Shadow Unit that vests.  Messrs. Holley, Grenier, 
Kraft, Brown and Ms. Irvine disclaim beneficial ownership of the 
non-vested Shadow Units under the MIP. 

(c) Includes Units deferred under the 1994 LTIP.  Messrs. Holley, 
Grenier, Kraft, Brown and  Ms. Irvine have deferred 94,708, 55,026, 
40,589, 13,964 and 21,818 Units, respectively.  Messrs. Holley, 
Grenier, Kraft, Brown and Ms. Irvine disclaim beneficial ownership 
of the Units deferred.

(d) Includes 358,767 Units owned by an Employee Benefits Trust of the 
General Partner as to which Messrs. Oberndorf, Patterson and Scully 
have shared voting and dispositive power. Messrs. Oberndorf, 
Patterson and Scully share control of, and have an indirect 
pecuniary interest in, the General Partner's 2% interest in the 
Registrant.  Messrs. Oberndorf, Patterson and Scully disclaim that 
the General Partner's 2% interest in the Partnership constitutes a 
security. 


ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- --------------------------------------------------------

     The Registrant is required under its Partnership agreement to 
reimburse the General Partner for compensation costs related to the 
management of the Registrant, including the purchase of Units associated 
with certain benefit plans.  During 1998, the Registrant paid the General 
Partner for its purchase of 89,780 Units at a total cost of $2.4 million.


ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K
- -------------------------------------------------------------------------

(a)  The following documents are filed as a part of this report:

     (1)  Financial Statements and Supplementary Financial Information

     The following combined financial statements of the Company are 
included in Part II, Item 8 of the Form 10-K:

          Combined Statement of Income..............................33
          Combined Balance Sheet....................................34
          Combined Statement of Cash Flows..........................35
          Notes to Combined Financial Statements....................36
          Report of Independent Accountants.........................53
          Report of Management......................................54
          Supplementary Financial Information.......................55

     (2)  Financial Statement Schedules

          Not applicable.

     (3)  List of Exhibits

          Each exhibit set forth below in the Index to Exhibits is 
          filed as a part of this report. Exhibits not incorporated 
          by reference to a prior filing are designated by an 
          asterisk ("*"); all exhibits not so designated are 
          incorporated herein by reference to a prior filing as 
          indicated.  Exhibits designated by a positive sign ("+") 
          indicates management contracts or compensatory plans or 
          arrangements required to be filed as an exhibit to this 
          report.


INDEX TO EXHIBITS

Exhibit
Designation     Nature of Exhibit
- -----------     -----------------

2.1        Asset Purchase Agreement Among Plum Creek Timber Company, 
           L.P., Riverwood International Corporation and New River Timber, 
           LLC, dated August 6, 1996 (Previously filed as Exhibit 2 to the 
           Current Report on Form 8-K dated August 7, 1996, filed by 
           Riverwood Holding, Inc., Commission file No. 1-11113, and 
           incorporated herein by reference).

2.2        Amendment to Asset Purchase Agreement Among Plum Creek 
           Timber Company, L.P., Riverwood International Corporation and 
           New River Timber, LLC, dated October 18, 1996 (Form 8-K, File 
           No. 1-10239, filed October 23, 1996).

2.3        Timberland Purchase and Sale Agreement for Newport Unit 
           Timberlands by and between Plum Creek Timber Company, L.P. as 
           Seller, and Stimson Lumber Company as Purchaser, dated as of 
           September 27, 1996  (Form 8-K, File No. 1-10239, filed October 
           23, 1996).

2.4        Mill Asset Purchase and Sale Agreement By and Between Plum Creek 
           Manufacturing, L.P. as Seller, and Stimson Lumber Company as 
           Purchaser, dated as of September 27, 1996 (Form 8-K, File No. 1-
           10239, filed October 23, 1996).

2.5        Purchase and Sale Agreement by and between S.D. Warren 
           Company as seller and Plum Creek Timber Company, L.P. as 
           purchaser dated as of October 5, 1998. (Form 10-Q, File No. 1-
           10239, for the quarter ended September 30, 1998).

2.6        Amended and Restated Agreement and Plan of Conversion, dated as 
           of July 17, 1998, by and among Plum Creek Timber Company, Inc., 
           Plum Creek Timber Company, L.P. and Plum Creek Management 
           Company, L.P. (Form S-4, Regis. No. 333-71371, filed January 28, 
           1999).

2.7        Agreement and Plan of Merger, dated as of July 17, 1998, by and 
           among Plum Creek Timber Company, L.P., Plum Creek Acquisitions 
           Partners, L.P. and Plum Creek Timber Company, Inc. (Form S-4, 
           Regis. No. 333-71371, filed January 28, 1999)

2.8        Agreement and Plan of Merger, dated as of July 17, 1998, by and 
           among Plum Creek Timber Company, Inc. and Plum Creek Management 
           Company, L.P. (Form S-4, Regis. No. 333-71371, filed January 28, 
           1999).

3.1        Amended and Restated Agreement of Limited Partnership of Plum 
           Creek Timber Company, L.P. dated June 8, 1989, as amended and 
           restated through October 17, 1995 (Form 10-Q, No. 1-10239, for 
           the quarter ended September 30, 1995).

3.2        Certificate of Limited Partnership of Plum Creek Timber Company, 
           L.P., as filed with the Secretary of State of the state of 
           Delaware on April 12, 1989 (Form S-1,  Regis. No. 33-28094, 
           filed May 1989).

4.1        Form of Deposit Agreement by and among Plum Creek Timber 
           Company, L.P. and The First National Bank of Boston, dated as of 
           May 1989, (Form S-1, Regis. No. 33-28094, filed May 1989).

4.2        Form of Transfer Application (Form S-1,  Regis. No. 
           33-28094, filed May 1989).

4.3        Senior Note Agreement, dated May 31, 1989, 11 1/8 percent 
           Senior Notes due June 8, 2007, Plum Creek Timber Company, L. P. 
           (Form 10-Q, No. 1-10239, for the quarter ended June 30, 1989).  
           Amendment No. 1, consent and waiver dated January 1, 1991 to 
           Senior Note Agreement, dated May 31, 1989, 11 1/8 percent Senior 
           Notes due June 8, 2007, Plum Creek Timber Company, L.P. (Form 8 
           Amendment No. 1, for the year ended December 31, 1990).  
           Amendment No. 2, consent and waiver dated September 1, 1993 to 
           the Senior Note Agreement (Form 10-K/A, Amendment No. 1, for the 
           year ended December 31, 1993).  Amendment No. 3, Senior Note 
           Agreement Amendment dated May 20, 1994 (Form 10-K/A, Amendment 
           No. 1, for the year ended December 31, 1994).  Senior Note 
           Agreement Amendment dated May 31, 1996 (Form 10-Q, No. 1-10239, 
           for the quarter ended June 30, 1996).  Senior Note Agreement 
           Amendment dated April 15, 1997 (Form 10-Q, No. 1-10239, for the 
           quarter ended September 30, 1997). 

4.4        Mortgage Note Agreement, dated May 31, 1989, 11 1/8 
           percent First Mortgage Notes due June 8, 2007, Plum Creek 
           Manufacturing, Inc. (Form 10-Q, No. 1-10239, for the quarter 
           ended June 30, 1989).  Amendment No. 1, consent and waiver dated 
           January 1, 1991 to Mortgage Note Agreement, dated May 31, 1989, 
           11 1/8 percent First Mortgage Notes due June 8, 2007, Plum Creek 
           Manufacturing, Inc., now Plum Creek Manufacturing, L.P.  (Form 8 
           Amendment No. 1, for the year ended December 31, 1990).  
           Amendment No. 2, consent and waiver dated September 1, 1993 to 
           the Mortgage Note Agreement (Form 10-K/A, Amendment No. 1, for 
           the year ended December 31, 1993).  Amendment No. 3, Mortgage 
           Note Agreement Amendment dated May 20, 1994 (Form 10-K/A, 
           Amendment No. 1, for the year ended December 31, 1994).  
           Amendment to Mortgage Note Agreement dated June 15, 1995 (Form 
           10-Q, No. 1-10239, for the quarter ended September 30, 1995).   
           Mortgage Note Agreement Amendment dated May 31, 1996 (Form 10-Q, 
           No. 1-10239, for the quarter ended June 30, 1996).   Mortgage 
           Note Agreement Amendment dated April 15, 1997 (Form 10-Q, No. 1-
           10239, for the quarter ended September 30, 1997). 

4.5        Senior Note Agreement, dated August 1, 1994, 8.73% Senior 
           Notes due August 1, 2009, Plum Creek Timber Company, L.P. (Form 
           10-K/A, Amendment No. 1, for the year ended December 31, 1994). 
           Senior Note Agreement Amendment dated as of October 15, 1995 
           (Form 10-K, No. 1-10239, for the year ended December 31, 1995). 
           Senior Note Agreement Amendment dated May 31, 1996 (Form 10-Q, 
           No. 1-10239, for the quarter ended June 30, 1996).  Senior Note 
           Agreement Amendment dated April 15, 1997 (Form 10-Q, No. 1-
           10239, for the quarter ended September 30, 1997). 

4.6        Senior Note Agreement, dated as of November 13, 1996, $75 
           million Series A due November 13, 2006, $25 million Series B due 
           November 13, 2008, $75 million Series C due November 13, 2011, 
           $25 million Series D due November 13, 2016 (Form 10-K, No. 1-
           10239, for the year ended December 31, 1996).

4.7        Senior Note Agreement, dated as of November 12, 1998, Series E 
           due February 12, 2007, Series F due February 12, 2009, Series G 
           due February 12, 2011 (Form 8-K and 8 K/A, File No. 1-10239, 
           dated November 12, 1998).  

10.1       Amended and Restated Revolving Credit Agreement dated as 
           of December 13, 1996 among Plum Creek Timber Company, L.P., Bank 
           of America National Trust and Savings Association, as Agent, 
           NationsBank of North Carolina, N.A., as senior co-agent and the 
           Other Financial Institutions Party Hereto (Form 10-K, No. 1-
           10239, for the year ended December 31, 1996).

10.2+      Plum Creek Supplemental Benefits Plan (Form 10-K/A, Amendment 
           No. 1, for the year ended December 31, 1994).  First Amendment 
           to the Plum Creek Supplemental Benefits Plan (Form 10-Q, No. 
           1-10239, for the quarter ended September 30, 1995).

10.3+      1994 Long-Term Incentive Plan, Plum Creek Management Company, 
           L.P. (Form 10-K/A, Amendment No. 1, for the year ended December 
           31, 1993).  First Amendment to the Plum Creek Management 
           Company, L.P. Long-Term Incentive Plan (Form 10-Q, No. 1-10239, 
           for the quarter ended September 30, 1995).

10.4+      Management Incentive Plan, Plum Creek Management Company, L.P. 
           (Form 10-K/A, Amendment No. 1, for the year ended December 31, 
           1993).

10.5+      Executive and Key Employee Salary and Incentive Compensation 
           Deferral Plan, Plum Creek Management Company, L.P. (Form 10-K/A, 
           Amendment No. 1, for the year ended December 31, 1994). 

10.6+      Deferred Compensation Plan for Directors, PC Advisory Corp. I  
           (Form 10-K/A, Amendment No. 1, for the year ended December 31, 
           1994).

10.7+      Plum Creek Director Unit Ownership and Deferral Plan (Form 10-K, 
           No. 1-10239, for the year ended December 31, 1996).

10.8+      1998 Long-term Incentive Plan, Plum Creek Management Company, 
           L.P. (Form 10-Q, No. 1-10239, for the quarter ended June 30, 
           1998).

21         Subsidiaries of the Registrant. (Form 8 Amendment No. 1, for the 
           year ended December 31, 1990).

23.1*      Consent of Independent Auditors.  See attached exhibit.

27         Financial Data Schedule for the year ended December 31, 1998.  (Form 
           10-K,  No. 1-10239, for the year ended December 31, 1998).


(b)  Reports on Form 8-K

The Partnership filed a current report on Form 8-K dated 
October 6, 1998, announcing the execution of a definitive 
agreement with S.D. Warren Company to acquire 905,000 acres 
of forest lands in central Maine.

The Partnership filed a current report on Form 8-K dated 
November 12, 1998, announcing the acquisition of 905,000 
acres of forest lands in central Maine from S.D. Warren 
Company.

The Partnership filed a current report on Form 8-K dated 
December 18, 1998, in which it provided the audited financial 
statement for Plum Creek Timber Company, Inc., as of November 
30, 1998 and June 5, 1998, which was formed in connection 
with the proposed conversion of the Company from a Master 
Limited Partnership to a publicly traded Real Estate 
Investment Trust.



     Pursuant to the requirements of the Securities Exchange Act 
of 1934, the Registrant has duly caused this amendment to be 
signed on its behalf by the undersigned, thereunto duly 
authorized.

                                    PLUM CREEK TIMBER COMPANY, L.P.

                                    By:  Plum Creek Management Company, L.P.,
                                         its General Partner


Date: March 29, 1999                By:   /s/ DIANE M. IRVINE 
                                       -----------------------------
                                        Diane M. Irvine, Vice President and 
                                        Chief Financial Officer



CONSENT OF INDEPENDENT ACCOUNTANTS


We consent to the incorporation by reference in the registration 
statement of Plum Creek Timber Company, Inc. on Form S-4 of our 
report dated January 26, 1999, on our audits of the combined 
financial statements of Plum Creek Timber Company, L.P. as of 
December 31, 1998 and 1997, and for each of the three years in the 
period ended December 31, 1998, which report is included in Plum 
Creek Timber Company, L.P.'s Annual Report on Form 10-K for the year
ended December 31, 1998.


PricewaterhouseCoopers LLP


Seattle, Washington
March 22, 1999





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