BADGER PAPER MILLS INC
DEF 14A, 1997-04-08
PAPER MILLS
Previous: BENEFICIAL CORP, DEF 14A, 1997-04-08
Next: BARNES GROUP INC, 8-K, 1997-04-08



                            SCHEDULE 14A INFORMATION

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

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

   Check the appropriate box:

   [  ] Preliminary Proxy Statement
   [  ] Confidential, for use of the Commission Only (as permitted by Rule
        14a-6(3)(2))
   [X ] Definitive Proxy Statement
   [  ] Definitive Additional Materials
   [  ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section
        240.14a-12

                            BADGER PAPER MILLS, INC.
                (Name of Registrant as Specified in its Charter)     


                       ___________________________________
     (Name of person(s) Filing Proxy Statement if other than the Registrant)


   Payment of Filing Fee (Check the appropriate box):

   [X]  No fee required.

   [ ]  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:

   <PAGE>

                            BADGER PAPER MILLS, INC.


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             To Be Held May 13, 1997

   To the Shareholders of Badger Paper Mills, Inc.:

   NOTICE IS HEREBY GIVEN that the annual meeting of shareholders of Badger
   Paper Mills, Inc. will be held on Tuesday, May 13, 1997, at 10:00 a.m.,
   local time, at the Best Western Riverfront Inn, 1821 Riverside Ave.,
   Marinette, Wisconsin, for the following purposes:

   1.   To elect two directors to hold office until the 2000 annual meeting
        of shareholders and until their successors are duly elected and
        qualified.

   2.   To consider and act on a shareholder proposal from a group of
        shareholders controlled by James D. Azzar (the "Azzar Group") to
        establish a committee of directors for the purpose of engaging an
        investment banking firm and to facilitate and promote a sale or
        merger of the company.

   3.   To consider and act on any other business as may properly come before
        the meeting or any adjournment or postponement thereof.

   The close of business on March 25, 1997, has been fixed as the record date
   (the "Record Date") for the determination of shareholders entitled to
   notice of, and to vote at, the meeting and any adjournment or postponement
   thereof.

   A proxy for the meeting and a proxy statement are enclosed herewith.


                            By Order of the Board of Directors
                            BADGER PAPER MILLS, INC.


                            /s/ Miles L. Kresl, Jr.
                            Miles L. Kresl, Jr.
                            Corporate Secretary


   Peshtigo, Wisconsin
   April 7, 1997

   YOUR VOTE IS IMPORTANT NO MATTER HOW LARGE OR SMALL YOUR HOLDINGS MAY BE. 
   TO ASSURE REPRESENTATION AT THE MEETING, PLEASE DATE THE ENCLOSED PROXY,
   WHICH IS SOLICITED BY THE BOARD OF DIRECTORS, SIGN EXACTLY HOW YOUR NAME
   APPEARS THEREON AND RETURN IMMEDIATELY.

   <PAGE>


                            BADGER PAPER MILLS, INC.
                              200 West Front Street
                         Peshtigo, Wisconsin  54157-0149   


                                 PROXY STATEMENT
                                       For
                         ANNUAL MEETING OF SHAREHOLDERS
                             To Be Held May 13, 1997


             This proxy statement is being furnished to shareholders by the
   Board of Directors (the "Board") of Badger Paper Mills, Inc. (the
   "Company") beginning on or about April 8, 1997, in connection with a
   solicitation of proxies by the Board for use at the Annual Meeting of
   Shareholders to be held on Tuesday, May 13, 1997, at 10:00 a.m., local
   time, at the Best Western Riverfront Inn, 1821 Riverside Ave., Marinette,
   Wisconsin, and all adjournments or postponements thereof (the "Annual
   Meeting"), for the purposes set forth in the attached Notice of Annual
   Meeting of Shareholders.

             Execution of a proxy given in response to this solicitation will
   not affect a shareholder's right to attend the Annual Meeting and to vote
   in person.  Presence at the Annual Meeting of a shareholder who has signed
   a proxy does not in itself revoke a proxy.  Any shareholder giving a proxy
   may revoke it at any time before it is exercised by giving notice thereof
   to the Company in writing at or before the Annual Meeting.

             A proxy, in the enclosed form, which is properly executed, duly
   returned to the Company and not revoked will be voted in accordance with
   the instructions contained therein.  The shares represented by executed
   but unmarked proxies will be voted (i) "FOR" the two persons nominated for
   election as directors referred to herein, (ii) "AGAINST" the shareholder
   proposal to establish a committee of directors for the purpose of engaging
   an investment banking firm and to facilitate and promote a sale or merger
   of the Company and (iii) on such other business or matters which may
   properly come before the Annual Meeting in accordance with the best
   judgment of the persons named as proxies in the enclosed form of proxy. 
   Other than the election of directors and the shareholder proposal, the
   Board has no knowledge of any other matters to be presented for action by
   the shareholders at the Annual Meeting.  

             Only holders of record of the Company's common stock, no par
   value (the "Common Stock"), as of the close of business on March 25, 1997,
   are entitled to vote at the Annual Meeting.  On that date, the Company had
   outstanding and entitled to vote 1,945,430 shares of Common Stock, each of
   which is entitled to one vote per share.

                              ELECTION OF DIRECTORS

             The Company's By-Laws provide that the directors shall be
   divided into three classes, with staggered terms of three years each.  At
   the Annual Meeting, the shareholders will elect two directors to hold
   office until the 2000 annual meeting of shareholders and until their
   successors are duly elected and qualified.  Unless shareholders otherwise
   specify, shares represented by the proxies received will be voted in favor
   of the election as directors of the two persons named as nominees herein. 
   The Board has no reason to believe that any of the listed nominees will be
   unable or unwilling to serve as a director if elected.  However, in the
   event that any nominee should be unable to serve or for good cause will
   not serve, the shares represented by proxies received will be voted for
   another nominee selected by the Board.  Directors will be elected by a
   plurality of the votes cast at the Annual Meeting (assuming a quorum is
   present).  Consequently, any shares not voted at the Annual Meeting,
   whether due to abstentions, broker non-votes or otherwise, will have no
   impact on the election of directors.  Votes will be tabulated by
   inspectors of election appointed by the Board.

             Bennie C. Burish and Edwin A. Meyer, Jr., members of the Board
   of the Company since 1970 and 1958, respectively, and retired executive
   officers of the Company, retired from the Board effective March 1, 1997. 
   James L. Kemerling was appointed by the Board to fill one of the vacancies
   created in Class III by such retirements for the remainder of the Class
   III term, which expires in 1999.  The Board subsequently reduced the
   number of directors to five persons; the four continuing directors and Mr.
   Kemerling.

             The following sets forth certain information, as of March 25,
   1997, about the Board's nominees for election at the Annual Meeting and
   each director of the Company whose term will continue after the Annual
   Meeting.

                   Nominees for Election at the Annual Meeting

               Class I, Terms expiring at the 2000 Annual Meeting 

   Claude L. Van Hefty, 58, has served on the Board of the Company since
   1994.  Mr. Van Hefty has served the Company as Chief Executive Officer
   since December 1995 and as President since November 1994.  Prior thereto,
   Mr. Van Hefty served the Company as Vice President-Fibre Procurement, Vice
   President and General Manager of the Company's former Dayton, Ohio
   division and Director of Purchases.  

   Ralph D. Searles, 55, has served as a director of the Company since 1995. 
   Mr. Searles has been President and Chief Executive Officer of Great
   Northern Corporation located in Appleton, Wisconsin, since 1991.

   THE BOARD RECOMMENDS THE FOREGOING NOMINEES FOR ELECTION AS DIRECTORS AND
   URGES EACH SHAREHOLDER TO VOTE "FOR" BOTH NOMINEES.  SHARES OF COMMON
   STOCK REPRESENTED BY EXECUTED BUT UNMARKED PROXIES WILL BE VOTED "FOR"
   BOTH NOMINEES.

                         Directors Continuing in Office

               Class II, Terms expiring at the 1998 Annual Meeting

   Earl R. St. John, Jr., 60, has served as a director of the Company since
   1986.  Mr. St. John has been President of St. John Forest Products, Inc.
   and St. John Trucking, Inc., both of which are located in Spalding,
   Michigan, since 1962, and is the owner of both companies.

   Thomas J. Kuber, 56, has served as a director of the Company since 1995. 
   Mr. Kuber has been President of K&K Warehousing located in Menominee,
   Michigan since 1973, and the Chief Executive Officer of Great Lakes Pulp &
   Fibre, Inc., also located in Menominee, Michigan, since 1993.

               Class III, Term expiring at the 1999 Annual Meeting

   James L. Kemerling, 57, has served as a director of the Company since
   March 1997.  Mr. Kemerling is a consultant based in Wausau, Wisconsin, and
   was Chairman, President and Chief Executive Officer of The Specialty
   Packaging Group, Inc., from 1994 to 1996.  Mr. Kemerling was President and
   Chief Executive Officer of Shade/Allied Inc. from 1990 to 1994.  Mr.
   Kemerling is also a director of WPS Resources Corporation, a public
   utility holding corporation based in Green Bay, Wisconsin.


                               BOARD OF DIRECTORS

   General

             The Board has standing Audit, Executive and Compensation
   Committees.  Mr. Burish and Mr. Meyer were members of each committee prior
   to their retirements in March 1997.

             The Audit Committee is responsible for reviewing (i) the scope
   of annual audit activities, (ii) professional services performed by
   auditors approved by the Board and (iii) the independence of such
   auditors.  The Audit Committee also reviews the annual financial
   statements of the Company and such other matters with respect to the
   accounting, auditing and financial reporting practices and procedures of
   the Company as it may find appropriate or as have been brought to its
   attention.  Earl R. St. John, Jr. and Ralph D. Searles were members of the
   Audit Committee in 1996.  The Audit Committee held three meetings in 1996. 
   James L. Kemerling and Thomas J. Kuber became members of the Audit
   Committee in March 1997.

             The Compensation Committee reviews executive compensation
   policies and also recommends from time to time to the Board compensation
   of the elected officers of the Company.  Earl R. St. John, Jr. and Thomas
   J. Kuber were members of the Compensation Committee in 1996.  The
   Compensation Committee held two meetings in 1996.  James L. Kemerling and
   Ralph D. Searles became members of the Compensation Committee in March
   1997.

             The Executive Committee may exercise many of the powers of the
   Board in the management of the business and affairs of the Company in the
   intervals between meetings of the Board.  While its powers are very broad,
   in practice it meets only when it would be impractical to call a meeting
   of the Board.  Earl R. St. John, Jr., Ralph D. Searles and Thomas J. Kuber
   were members of the Executive Committee in 1996.  The Executive Committee
   held three meetings in 1996.  James L. Kemerling was appointed to the
   Executive Committee in March 1997.

             The Board has no nominating committee.  The Board selects the
   director nominees to stand for election at the Company's annual meetings
   of shareholders and to fill vacancies occurring on the Board.  The Board
   will consider nominees recommended by shareholders, but has no established
   procedures which shareholders must follow to make a recommendation.

             The Board held 13 meetings in 1996.  Each director attended at
   least 75% of the aggregate of the total meetings held by the Board and the
   total meetings held by all committees on which each such director served
   during 1996.

   Director Compensation

             Directors who are employees of the Company receive no
   compensation as such for service as members of either the Board or
   committees thereof.  In 1997, directors who are not employees of the
   Company will receive a quarterly retainer payable in Company Common Stock
   with a market value of $3,000 and a fee payable in Company Common Stock
   with a market value of $750 for each committee meeting attended.


                             PRINCIPAL SHAREHOLDERS

             The following table sets forth certain information regarding the
   beneficial ownership of Common Stock as of March 25, 1997 by:  (i) each
   director and nominee; (ii) the executive officer named in the Summary
   Compensation Table set forth below; (iii) all of the directors, nominees
   and executive officers (including the executive officer named in the
   Summary Compensation Table) as a group; and (iv) each person or other
   entity known by the Company to own beneficially more than 5% of the class
   of Common Stock.  Except as otherwise indicated in the footnotes, each of
   the holders listed below has sole voting and investment power over the
   shares beneficially owned.  


                                          Shares of           Percent of
                                         Common Stock        Common Stock
        Name of Beneficial Owner      Beneficially Owned  Beneficially Owned

    Earl R. St. John, Jr., 
      Director. . . . . . . . . . .     11,000(1)                 *  

    Claude L. Van Hefty, Jr.,
      President and Chief Executive
      Officer   . . . . . . . . . .      4,350(2)                 *  
    Thomas J. Kuber, Director . . .      1,010                    *  
    James L. Kemerling, Director  .      1,000                    *  
    Ralph D. Searles, Director  . .        800                    *  

    All directors, nominees and
      executive officers as a group
      (9 persons)   . . . . . . . .     28,538(3)                1.5%
    Edwin A. Meyer, Jr. . . . . . .    360,074(4)               18.5%
    James D. Azzar  . . . . . . . .    276,864(5)               14.2%

    Walter F. Adrian  . . . . . . .    112,000(6)                5.8%
    Bennie C. Burish  . . . . . . .    101,048(7)                5.2%
   ____________________________
   *Denotes less than 1%.

   (1)  Amounts shown include 11,000 shares of Common Stock held in trust as
        to which Mr. St. John has sole voting and dispositive power.  Amounts
        shown do not include 11,000 shares of Common Stock held in trust for
        the benefit of Rosemary St. John, Mr. St. John's wife, as to which he
        disclaims voting and dispositive power.

   (2)  Amounts shown include 2,000 shares of Common Stock owned by Mr. Van
        Hefty and Karen J. Van Hefty, Mr. Van Hefty's wife, as joint tenants
        as to which they share voting and investment power.

   (3)  In the aggregate, directors and executive officers have sole voting
        and dispositive power with respect to 24,038 shares and in the
        aggregate, directors and executive officers have shared voting and
        dispositive power with respect to 4,500 shares.

   (4)  Amounts shown include 49,766 shares owned by Lorraine Meyer, and
        21,744 shares owned by Carol Coffey Sheridan, as to which Mr. Meyer
        has voting rights but disclaims beneficial ownership.  The amounts
        shown do not include 9,512 shares of Common Stock owned by Gloria L.
        Meyer, Mr. Meyer's wife, as to which he disclaims voting and
        dispositive power.

   (5)  According to a report of beneficial ownership on an amended Schedule
        13D dated December 10, 1996, James D. Azzar ("Azzar"), Bomarko, Inc.
        ("Bomarko") and Extrusions Division, Inc. ("EDI") (collectively
        referred to as the "Azzar Group") constitute a "group" with respect
        to the acquisition of Common Stock.  Of the reported shares, 276,664
        are owned by Bomarko, and 200 are owned by EDI.  Azzar is deemed to
        beneficially own all of such shares in his capacity as chairman of
        the board, chief executive officer and director of, and investor in,
        Bomarko, and president, sole director and sole shareholder of EDI. 
        Azzar's address is 208 Pioneer Club Road, East, Grand Rapids,
        Michigan 49506.  The address of Bomarko's principal office is North
        Oak Road, P.O. Box K, Plymouth, Indiana 46563.  The address of EDI's
        principal office is 208 Pioneer Club Road, East Grand Rapids,
        Michigan 49506.

   (6)  The share amount listed is from the Schedule 13G dated April 17, 1995
        filed with the Securities and Exchange Commission and the Company. 
        Mr. Adrian's address is 201 Emery Avenue, South, Peshtigo, Wisconsin
        54157.

   (7)  Amounts shown do not include 11,550 shares of Common Stock owned by
        Donna M. Burish, Mr. Burish's wife, as to which he disclaims voting
        and dispositive power.


                              CERTAIN TRANSACTIONS

             Mr. Searles is president and chief executive officer of Great
   Northern Corporation from which the Company purchased corrugated packaging
   products totaling $143,200 in 1996 at contracted prices that were
   competitive with other manufacturers supplying similar materials.

             Mr. Kuber is president of K&K Warehousing to which the Company
   made payments in aggregate of $32,000 in 1996.  K&K Warehousing provided
   storage, handling, pickup and delivery services for raw materials and
   finished product at negotiated rates which were competitive with other
   warehousemen and contract carriers.


                             EXECUTIVE COMPENSATION

   Summary Compensation Information

             The following table sets forth certain information concerning
   the compensation earned in each of the last three fiscal years by Mr. Van
   Hefty, the Company's President and Chief Executive Officer.  No other
   Company executive officer earned over $100,000 in the fiscal year ended
   December 31, 1996.  The person named in the table are sometimes referred
   to herein as the "named executive officer."

   <TABLE>
   Summary Compensation Table

   <CAPTION>


                                      Annual Compensation                Long-Term Compensation 
                                         

                                                                           Awards        Payouts
                                                             Other       Securities     Long-Term
                                                             Annual      Underlying     Incentive
           Name and                                        Compensa-       Stock       Compensation    All Other (2)
      Principal Position     Year  Salary($)   Bonus($)    tion($)(1)    Options(#)     Payouts($)    Compensation($)

    <S>                     <C>    <C>         <C>             <C>           <C>            <C>            <C>      
    Claude L. Van Hefty     1996   $185,096       -            --            --             --             $31,068
      President and Chief   1995    165,189    $45,000         --            --             --              28,128
      Executive Officer     1994     81,394                    --            --             --              11,909
   _______________

   (1)  The aggregate amount of such compensation for the indicated person
        was less than 10% of the total salary and bonus reported for the
        named executive officer in the Summary Compensation Table in each
        year.

   (2)  Consists of (a) life insurance premiums paid by the Company in the
        amount of $6,500, $18,576 and $21,576 for Mr. Van Hefty in 1994, 1995
        and 1996, respectively, and (b) payments made by the Company under
        the Company's Profit Sharing Plan and Trust for Non-Union Employees
        in the amount of $5,409, $9,552 and $9,492 to Mr. Van Hefty in 1994,
        1995 and 1996, respectively.

   </TABLE>

   Agreements with the Named Executive Officers

             In January 1995, the Company and Mr. Van Hefty entered into an
   Executive Employment Agreement.  The Executive Employment Agreement was
   motivated by Mr. Van Hefty's and the Board's desire to provide certainty
   and continuity for the Company in the event of a change in control of the
   Company.  Under the Executive Employment Agreement, Mr. Van Hefty is
   entitled to continuation of his salary for up to three years in the event
   of the termination of his employment with the Company under certain
   circumstances following a change in control covered by the Executive
   Employment Agreement.  The Executive Employment Agreement does not mandate
   any particular salary, bonus or benefit level prior to a change in
   control, and does not restrict the Company's ability to terminate Mr. Van
   Hefty prior to a change in control.

   Report on Executive Compensation

             Executive officer compensation is established through
   recommendations of the Compensation Committee of the Board.  The
   Compensation Committee meets as necessary to review with the President the
   performance of executive officers of the Company, and without him in the
   evaluation of his services.  The Compensation Committee recommends
   executive compensation to the Board, which then makes its decisions as to
   such matters after review and deliberation.  The Compensation Committee
   also is responsible for establishing and administering policies which
   govern incentives.

             The philosophy of the Compensation Committee with respect to
   executive officer compensation is to position base salaries conservatively
   low in relation to perceived comparable market compensation.  The
   Compensation Committee makes a review of compensation for companies
   perceived by the Compensation Committee to be similar, based on available
   public information.  The companies included in that review are not
   necessarily the same as the companies included in the S&P Paper & Forestry
   Products Index used in the following performance graph.  The Compensation
   Committee then establishes base salaries for the various executive officer
   positions based on what the Compensation Committee perceives to be the low
   range of salaries for positions which, in the Compensation Committee's
   judgment, are comparable in responsibilities and function.

             Section 162(m) Limitation.  It is anticipated that all 1997
   compensation to executives will be fully deductible under Section 162(m)
   of the Internal Revenue Code and therefore the Compensation Committee
   determined that a policy with respect to qualifying the compensation paid
   to executive officers for deductibility is not necessary.


                            BADGER PAPER MILLS, INC.
                             COMPENSATION COMMITTEE

                               James L. Kemerling
                                 Thomas J. Kuber
                              Earl R. St. John, Jr.
                                Ralph D. Searles


           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

             Messrs. Burish and Meyer served as members of the Compensation
   Committee until their retirement as directors in March 1997, and became
   members of the Compensation Committee in July and October, 1993,
   respectively.  Mr. Meyer retired as the Company's Chief Executive Officer
   on March 31, 1993, and as the Chairman of the Board in March 1997.  Mr.
   Burish retired as the Company's President in May 1991, and served as
   interim President from August 1992 to February 1993.


                             PERFORMANCE INFORMATION

             The following graph compares on a cumulative basis changes
   during the past five years in (a) the total shareholder return on the
   Common Stock with (b) the total return on the Standard & Poor's 500 Stock
   Index (the "Standard & Poor's Index") and (c) the total return on the S&P
   Paper & Forestry Products Index (the "PF Products Index").  Such changes
   have been measured by dividing (a) the sum of (i) the amount of dividends
   for the measurement period, assuming dividend reinvestment, and (ii) the
   difference between the price per share at the end of and the beginning of
   the measurement period, by (b) the price per share at the beginning of the
   measurement period.  The graph assumes $100 was invested on January 1,
   1991 in Common Stock, the Standard & Poor's Index and the PF Products
   Index.

   <TABLE>
  
   [Stock Performance Graph]

   <CAPTION>
                                 December 31,    December 31,    December 31,     December 31,   December 31,  December 31,
                                     1991            1992            1993             1994           1995          1996

    <S>                              <C>              <C>             <C>             <C>           <C>           <C>   
    Badger Paper Mills, Inc.         $100             $ 65            $ 47            $ 37          $ 81          $ 34
    PF Products Index                 100              114             126             131           145           160
    Standard & Poor's Index           100              108             118             120           165           203

   </TABLE>


                              SHAREHOLDER PROPOSAL

   Shareholder Proposal and Shareholder Statement in Support of Proposal

             Extrusions Division, Inc., 208 Pioneer Club Road, East Grand
   Rapids, Michigan, Bomarko, Inc., North Oak Road, Post Office Box K,
   Plymouth, Indiana and James D. Azzar, 208 Pioneer Club Road, East Grand
   Rapids, Michigan, have notified the Company that they intend to present
   the following proposal at the Annual Meeting:

                              "SHAREHOLDER PROPOSAL

                  RESOLVED, that the shareholders of Badger Paper Mills,
        Inc. (the "Company"), believing that the value of their
        investment in the Company can best be maximized through the
        immediate sale or merger of the Company, hereby urge the board
        of directors to establish a committee of directors who are not
        current or former officers or employees of the Company for the
        purpose of engaging an investment banking firm, facilitating and
        promoting a sale or merger of the Company or a sale of
        substantially all of its assets, reviewing and negotiating any
        sale or merger of the Company, and making a recommendation to
        the board of directors with respect to any such proposal.

                        SHAREHOLDER SUPPORTING STATEMENT

                  This shareholder proposal is submitted by Bomarko,
        Inc., Extrusions Division, Inc. and James D. Azzar (the
        "Shareholders.")  The Shareholders are substantial investors in
        the Company, owning over 14% of its shares.

                  The Shareholders believe that the stock price
        performance of the Company and its future prospects have been
        adversely affected by poor management and questionable strategic
        decisions.  Recent decisions of the board of directors to sell
        timberlands, close a pulp mill, and terminate a sizeable portion
        of the Company's work force have, the shareholders believe,
        deprived the Company of significant intrinsic value.  The
        Company's losses are draining the Company of its remaining value
        at a rapid rate.  The Shareholders question the Company's
        continuing ability to profitably sell it's products in a highly
        competitive commodity market.  The Company's poor stock price
        performance is dramatically illustrated by the five year
        cumulative total shareholder return performance chart contained
        in the Company's 1996 proxy statement.

                  The Shareholders believe that these poor results are
        tolerated in part because half of the Company's directors are
        current or former officers of the Company and the other half of
        the Company's directors are affiliated with concerns which do
        business with the Company.  The Company does not have a
        nominating committee composed of independent directors for the
        purpose of finding independent and qualified individuals to
        serve on the board.

                  Consequently, the Shareholders believe that a sale or
        merger of the Company or a sale of substantially all of its
        assets offers the most likely means by which the value of the
        Company could be realized, free of the constraining effects of
        current management.  Accordingly, the Shareholders believe that
        the Company should hire an investment banking firm and initiate
        other steps necessary to achieve a sale or merger of the Company
        as promptly as possible.

                  The Shareholders believe that the longer it takes the
        management to implement the sale of the Company, the lower the
        price we will receive for our shares due to the extremely high
        rate of losses being realized.

                  The Shareholders recommend that all shareholders vote
        "For" this proposal.  If management opposes this proposal and
        you want to vote in favor of the recommendation, you must mark
        the "For" box on the proxy card next to the proposal.

                  Please vote "For" this proposal and help yourself and
        your fellow shareholders realize the value of their investment
        in the Company."

   Board's Statement of Position

             THE BOARD UNANIMOUSLY RECOMMENDS THAT COMPANY SHAREHOLDERS VOTE
   "AGAINST" THIS SHAREHOLDER PROPOSAL.  The Board has already embarked on an
   ongoing strategic review process focused on the long-term success of the
   Company and maximizing shareholder value.  As part of this strategic
   planning process, the Company retained Paine Webber, Inc. in early 1996,
   to provide investment banking advice and created a committee of the Board
   to work with Paine Webber, Inc. to evaluate various strategic options,
   including a possible sale of the Company.  The Company had previously
   retained Grant Thornton LLP in the fall of 1995 to assist in strategic
   planning and evaluation of strategic options.

             The Board believes that based upon the actions taken by the
   Board and the Company to date, the shareholder proposal is moot; the Board
   has already created a committee to review strategic options, has already
   engaged an investment banking firm and is already in the process of
   reviewing strategic alternatives, including a possible sale of the
   Company.  Since the Company has already taken the actions proposed by the
   Azzar Group, the Board urges you to vote "AGAINST" this shareholder
   proposal.

   Recommendation

             THE BOARD UNANIMOUSLY RECOMMENDS THAT SHAREHOLDERS VOTE
   "AGAINST" THIS SHAREHOLDER PROPOSAL.  IF THIS PROPOSAL IS PRESENTED AT THE
   ANNUAL MEETING, SHARES OF COMMON STOCK REPRESENTED BY EXECUTED BUT
   UNMARKED PROXIES WILL BE VOTED "AGAINST" THE PROPOSAL.

   Vote Required

             The number of votes cast "FOR" this shareholder proposal must
   exceed the number of votes cast "AGAINST" this shareholder proposal to
   approve this shareholder proposal.  Consequently, abstentions and broker
   nonvotes will have no impact on the approval or disapproval of the
   proposal.

                                  MISCELLANEOUS

   Independent Auditors

             Coopers & Lybrand L.L.P. acted as the independent auditors for
   the Company in 1996.  Representatives of Coopers & Lybrand L.L.P. are
   expected to be present at the Annual Meeting with the opportunity to make
   a statement if they so desire.  Such representatives are also expected to
   be available to respond to appropriate questions.

   Shareholder Proposals

             Any shareholder entitled to submit proposals to be considered at
   the 1997 annual meeting shall be a record or beneficial owner of at least
   1% or $1,000 in market value of Common Stock at the time the proposal is
   submitted, shall have held said Common Stock for at least one year, and
   shall continue to own said Common Stock through the date on which the
   annual meeting is held.  Proposals which shareholders of the Company
   intend to present at and have included in the Company's proxy statement
   for the 1998 annual meeting must be received by the Company by the close
   of business on December 8, 1997.

   Other Matters

             Section 16(a) of the Securities Exchange Act of 1934 requires
   the Company's directors and executive officers to file reports concerning
   their ownership of Company equity securities with the Securities and
   Exchange Commission and the Company.  Based solely upon information
   provided to the Company by individual directors and executive officers,
   the Company believes that during the fiscal year ended December 31, 1996,
   all its directors and executive officers complied with the Section 16(a)
   filing requirements.

             The cost of soliciting proxies will be borne by the Company.  In
   addition to soliciting proxies by mail, proxies may be solicited
   personally and by telephone by certain officers and regular employees of
   the Company.  The Company will reimburse brokers and other nominees for
   their reasonable expenses in communicating with the persons for whom they
   hold Common Stock.

                                 By Order of the Board of Directors
                                 BADGER PAPER MILLS, INC.



                                 /s/ Miles L. Kresl, Jr.
                                 Miles L. Kresl, Jr.
                                 Corporate Secretary

   April 7, 1997

   <PAGE>

   BADGER PAPER MILLS, INC.           PROXY          THIS PROXY IS SOLICITED
   Peshtigo, Wisconsin 54147                         ON BEHALF OF THE 
                                                     BOARD OF DIRECTORS.


   The undersigned hereby appoints Claude L. Van Hefty and Mark D. Burish, as
   Proxies, each with the power to appoint his substitute, and hereby
   authorizes them to represent and to vote, as designated below, all the
   shares of Common Stock of Badger Paper Mills, Inc., held of record by the
   undersigned on March 25, 1997, at the 1997 annual meeting of shareholders
   to be held May 13, 1997, and any adjournment or postponement thereof.

   1.   ELECTION OF DIRECTORS.

        [__] FOR all nominees listed       [__]      WITHHOLD authority
             below (except as marked                 to vote for all nominees
             to the contrary below).                 listed below.


                    CLAUDE L. VAN HEFTY and RALPH D. SEARLES

        (INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL
        NOMINEE, WRITE THAT NOMINEE'S NAME ON THE SPACE PROVIDED BELOW).

                 _______________________________________________

   2.   SHAREHOLDER PROPOSAL TO CREATE BOARD COMMITTEE.

        [__] AGAINST             [__] FOR            [__] ABSTAIN

   3.   In their discretion, the Proxies are authorized to vote upon such
        other business as may properly come before the meeting.

   THE PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED
   HEREIN BY THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS
   PROXY WILL BE VOTED "FOR" THE TWO SPECIFIED DIRECTOR NOMINEES IN ITEM 1,
   "AGAINST" THE SHAREHOLDER PROPOSAL IN ITEM 2, AND ON SUCH OTHER BUSINESS
   AS MAY PROPERLY COME BEFORE THE MEETING IN ACCORDANCE WITH THE BEST
   JUDGMENT OF THE PROXIES NAMED HEREIN.

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

                                 [__]      Please check here if you plan to
                                           attend the annual meeting in
                                           person.


   Dated ______________________, 1997      ________________________________
                                                Signature

   Please mark, sign, date, and promptly   ________________________________
   return the proxy card, using the             Signature, if held jointly
   enclosed envelope.



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