BADGER PAPER MILLS INC
10-K405, 1997-03-27
PAPER MILLS
Previous: AYDIN CORP, DEF 14A, 1997-03-27
Next: BALCHEM CORP, 10KSB, 1997-03-27





                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C.  20549
   __________________________________________________________________________

                           FORM 10-K and ANNUAL REPORT
   [X]        ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                         SECURITIES EXCHANGE ACT OF 1934
                   For the fiscal year ended December 31, 1996

                                       OR

   [  ]     TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                         SECURITIES EXCHANGE ACT OF 1934
      For the transition period from _________________ to ________________
                            Commission File No. 0-795
   __________________________________________________________________________

                            BADGER PAPER MILLS, INC.
             (Exact name of registrant as specified in its charter)

            200 West Front Street                      WISCONSIN
                 P.O. Box 149                   (State of incorporation)
       Peshtigo, Wisconsin  54157-0149                 39-0143840
       (Address of principal executive      (I.R.S. Employer Identification
                   office)                              Number)

        Registrant's telephone number, including area code:  715-582-4551

        Securities registered pursuant to Section 12(b) of the Act:  None

           Securities registered pursuant to Section 12(g) of the Act:
                   Common Stock, Without Nominal or Par Value
   __________________________________________________________________________

   Indicate by checkmark 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 checkmark if disclosure of delinquent filers pursuant to Item
   405 of Regulation S-K is not contained herein, and will not be contained,
   to the best of the 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.  [X]

   As of March 13, 1997, 1,945,130 shares of common stock were outstanding,
   and the aggregate market value of the common stock (based upon the closing
   sale price of the shares quoted by dealers to each other in the Over-The-
   Counter Market) held by non-affiliates was approximately $17,020,000. 
   Determination of stock ownership by affiliates was made solely for the
   purpose of responding to this requirement, and registrant is not bound by
   this determination for any other purpose.

                       DOCUMENTS INCORPORATED BY REFERENCE

   The Company's Proxy Statement for its 1997 Annual Meeting of Shareholders
   to be filed with the Commission under Regulation 14A is herein
   incorporated by reference into Part III of this Form 10-K to the extent
   indicated in Part III hereof.

   <PAGE>
   <TABLE>
                             SELECTED FINANCIAL DATA
                 Five-year comparison of selected financial data
   <CAPTION>
                                                  Years ended December 31,

                                  1996         1995         1994         1993         1992
   Earnings (in thousands):

     <S>                           <C>           <C>         <C>          <C>          <C> 
     Net sales                     $76,276       $92,648     $73,674      $76,567      $72,152 
     Cost of sales                  72,411        83,890      72,949       74,272       76,009 
     Gross profit (loss)             3,865         8,758         725        2,295       (3,857)
     Selling and
       administrative
       expenses                      4,136         3,852       3,872        4,715        5,451 
     Restructuring provision         7,430           504           -        3,850            - 
     Profit (loss) from
       operations                   (7,701)        4,402      (3,147)      (6,270)      (9,308)
     Other income                    4,842           414       1,068          796        1,056 
     Interest expense                  894         1,305       1,315          975        1,078 
     Unrealized holding gain
       or (loss) on trading
       securities                      307           549        (846)           -            - 
     Earnings (loss) before
       income taxes and
       cumulative effect of
       change in accounting
       principle                    (3,446)        4,060      (4,240)      (6,449)      (9,330)
     Cumulative effect of
       change in accounting
       principle                         -             -           -            -         (649)
     Income tax expense
       (benefit)                    (1,234)        1,312      (1,713)      (2,388)      (3,724)
     Net earnings (loss)            (2,212)        2,748      (2,527)      (4,061)      (6,255)
   Common stock:
     Number of shareholders            518           568         613          633          632 
     Weighted average shares
        outstanding               1,944,699    1,953,868    1,957,163    1,957,176    1,959,467
     Earnings (loss) per
       share                        ($1.14)        $1.41      ($1.29)      ($2.07)      ($3.19)
     Cash dividends declared
       per share                     $0.22         $0.10           -        $0.20        $0.80 
     Book value per share            $9.68        $11.04       $9.77       $11.06       $13.34 
   Financial position (in
     thousands):
     Working capital                $9,923       $10,459     ($1,276)        $836      $ 4,310 
     Capital expenditures            6,856         2,705       1,654        1,808       11,078 
     Total assets                   51,952        52,578      54,382       59,046       75,972 
     Long-term debt                 18,617        17,236      10,651       10,762       18,870 
     Shareholders' equity           18,832        21,443      19,120       21,650        26,097
   </TABLE>

   PART I

   Item 1.   Business

   Badger Paper Mills, Inc. (the Company) was incorporated under the laws of
   the State of Wisconsin in 1929.  It has been producing paper for over 65
   years.  The industry segment in which the Company operates is in the
   production of paper products.

   Products and Distribution

   The Company operates an ISO 9001 certified paper mill, consisting of two
   paper machines located in Peshtigo, Wisconsin. Converting facilities
   contiguous to the papermaking facilities include sheeters, trimmers,
   sealers, perforators, printing presses, rewinders, waxers, paper drilling
   and die-cutting equipment.  The Company also has a flexographic printing
   and converting operation at Plas-Techs, Inc. (Plas-Techs), a wholly-owned
   subsidiary located in Oconto Falls, Wisconsin.

   The Company closed its sulphite pulp mill in the second quarter of 1996. 
   Compliance with current and proposed environmental regulations at both the
   federal and state levels had greatly increased the operating cost of the
   pulping facility and were projected to require significant capital to
   continue compliance.  The capital investments necessary to achieve
   environmental compliance and modernize this limited-capacity facility were
   deemed to be excessive and would have placed an additional burden on the
   operating cost of the facility.

   The products of the Company's fine paper division represented 77 percent
   of the paper products produced by the Company in 1996, and contributed
   more than 62 percent of the Company's 1996 revenue.  The fine paper
   division's products are manufactured on the Company's Fourdrinier paper
   machine in Peshtigo.  Fine paper grades are produced utilizing fiber
   purchased on the open market, including pre and post consumer recycled
   fibers.  These paper grades include multi-purpose business papers, offset,
   opaque, endleaf, ledger, reply card, watermarked, water-oil-grease
   resistant papers (WOGR), electrostatic copier, text and cover, and
   technical and specialty papers.  The Company offers a wide range of
   colored papers and specializes in color matching.  The Company sells a
   portion of these products under certain trademarks and trade names,
   including Ta-Non-Ka/R/, Copyrite/R/, BPM, ENVIROGRAPHIC/R/, and Northern
   Brights/TM/.  These products are sold through paper merchants, brokers and
   value-added converters who in turn sell to other value-adding entities or
   direct to the consumer.  Consumers of the Company's fine paper products
   are located primarily in the Midwest, although consumers of the Company's
   fine paper products can be found in principal cities throughout North
   America.

   The Company's flexible packaging division represented 38 percent of the
   Company's 1996 revenue, and 23 percent of the paper products manufactured
   by the Company in 1996.  In addition, paper is purchased from other
   manufacturers to supplement the Company's production capacity in order to
   increase utilization of the converting facilities.  These products, which
   include papers manufactured on the Company's Yankee paper machine, consist
   of converted plain or printed waxed papers, laminating grades, machine-
   glazed, colors, specialty-coated base papers, twisting papers and various
   other specialty papers.  These products are sold nationally and
   internationally to manufacturers, consumers and converters by commissioned
   brokers and by the Company's own sales personnel.

   Plas-Techs operates a printing and converting facility that compliments
   the Company's flexible packaging division products to better serve the
   Company's customer base.  Plas-Techs is capable of processing various
   substrates of film and paper, enhancing the capabilities and flexibility
   of both the Company's printing paper operations and its flexible packaging
   paper operations, resulting in opportunities to expand business growth for
   both.  The Plas-Techs facility also has rewinding and poly bagmaking
   equipment.

   Competition

   The Company's manufactured paper products are highly sensitive to
   competition from numerous sources, including other paper products and
   products of other composition.  Product quality, price, volume and service
   influence competition.

   The Company's production of fine papers from the Fourdrinier paper machine
   represents less than one percent of the production capacity in the United
   States.  Competition for these papers comes from other specialty mills in
   North America and imports from other countries.  Competition for flexible
   packaging and specialty papers produced from the Yankee paper machine
   comes from other specialty mills; some of the mills are similarly
   constituted as the Company, while others have greater capacity.  Backlogs
   are maintained by offering quality products, prompt service and technical
   assistance, including a research and development program to develop new
   products to meet customer product design specifications.

   Inventories; Raw Materials

   Since the May 1996 closure of the Company's sulphite pulp mill, the
   principal raw material used is purchased pulp.  A critical factor in the
   decision to close the pulp mill was the expectation that the Company would
   continue to be able to purchase its long-term pulp requirements on the
   open market more cost-effectively than producing the pulp.

   Other raw materials are purchased directly from manufacturers.  The
   Company has at least two sources of supply for major items.  Shortages of
   purchased pulp or certain chemicals (including petrochemicals) could have
   an adverse effect on the Company's ability to manufacture its products,
   and could adversely affect product mix.  

   In-process and finished goods inventory at the end of 1996 was equivalent
   to approximately 45 days of production on the Company's paper machines.

   Energy

   The Company is a large user of electricity and natural gas.  An on-site
   2,000 kilowatt electrical co-generation system has the capability of
   producing approximately 15 percent of the Company's current electrical
   requirements.  The balance of the Company's electrical requirements are
   purchased from local public or municipal cooperative utilities.  The
   Company's heat requirements come from two dual-fueled boilers capable of
   burning natural gas or fuel oil, and one natural gas boiler.  Natural gas
   is purchased from various sources in the United States and Canada. 
   Management believes current sources of natural gas, fuel oil and
   electricity are adequate to meet the needs of the Company.

   Patents

   The Company owns certain patents and licenses used in connection with its
   business, none of which are individually considered material to its
   business.

   Research and Development

   The Company's technical staff researches and develops new products.  The
   Company also utilizes the expertise of outside consultants from time to
   time.  The amounts spent on product research and development activities
   were $862,000 in 1996, $300,000 in 1995 and $200,000 in 1994.  The
   expenditures were focused primarily in Peshtigo on research and
   development of new products for flexible packaging and specialty printing
   papers.

   Backlog

   As of December 31, 1996, the Company's backlog of orders was approximately
   $875,000, as compared to $2,900,000 and $10,500,000 at December 31, 1995
   and 1994, respectively.  Rising prices at the end of 1994 fueled the
   backlog, as customers anticipated further price increases. As prices
   continued to fall throughout 1995 and 1996, customers delayed order
   commitments.  

   Customers

   Sales to Alco Standard Corporation were $12,030,000 or 15.8 percent of the
   Company's net sales, and $10,732,000 or 11.6 percent in 1995.  In 1994,
   there were no customers that accounted for more than ten percent of the
   Company's net sales.

   Environmental Matters

   In May 1996, the Company closed its sulphite pulping facility, which
   management believes was the lowest volume sulphite mill then operating in
   the United States. The last bleached sulphite pulp was processed in the
   facility on May 3, 1996.  Closure of the sulphite pulp mill necessitated
   modification of the Title V Air Operating Permit application filed with
   the Wisconsin Department of Natural Resources (WDNR).  The Company is
   currently modifying the application to reflect actual plant operations. 
   The Title V permitting process requires that the Company provide a
   monitoring system to provide emission data to the WDNR.  Based on
   information submitted in the Title V permit application, the Company does
   not expect exceedances of the proposed limits.

   Water resource conservation and re-use programs have permitted closure of
   the Company's paper manufacturing effluent settling basins.  These basins
   have been cleaned and the site remediated in accordance with an  agreement
   with the WDNR.  The Company currently directs all effluent flow from its
   Peshtigo manufacturing operation into the Joint Municipal Industrial
   Wastewater Treatment Plant (JWWTP) which the Company operates under
   contract with the City of Peshtigo. 

   The Company has in force all of the necessary environmental operating
   permits from the State of Wisconsin. The Company does not anticipate any
   problem with the re-issuance of any permits.

   Negotiations continue with the WDNR regarding the final closure cover for
   the Company's Harbor Road Landfill.  The Company expects that final
   resolution to the closure proposal can be achieved by the end of the
   second quarter 1997, and expects the costs related to such closure to be
   within the amounts budgeted for such closure.

   Employees

   As of December 31, 1996, the Company had 354 employees, of which 274 were
   covered by six-year collective bargaining contracts effective June 1,
   1995. 

   Item 2.   Properties

   The Company considers its manufacturing and converting facilities to be in
   good repair and suitable for the purpose intended.  

   In 1996, the Company completed improvements to the stock preparation and
   raw material handling areas of its Peshtigo facility.  These changes
   enhance the diversity of paper grades offered by the Company and allow the
   Company to more efficiently execute grade changes.  In order to meet
   increased capacity demands for narrow width papers, the flexible packaging
   division has recently installed a 65" duplex slitter/rewinder for
   conversion of paper to narrow width rolls.

   Until early 1996, the Company had operated as a vertically-integrated pulp
   and paper producer.  As part of its ongoing focus to improve the Company's
   operations, competitive position and profitability, the Company sold most
   of its timberlands and closed its pulp mill in 1996.  The Company
   continues to own approximately 1,600 acres of land, following the sale of
   14,000 acres of timberlands located in northern Wisconsin and the Upper
   Peninsula of Michigan. 

   The Company's headquarters and principal facilities are located in
   Peshtigo, Wisconsin.  Its subsidiary, Plas-Techs, is located in Oconto
   Falls, Wisconsin.

   Item 3.   Legal Proceedings

   The Company has no pending material legal proceedings.

   Item 4.   Submission of matters to a vote of security holders

   No such matters were submitted to a vote of security holders in the fourth
   quarter of 1996.

   PART II

   Item 5.   Market for the registrant's common stock and related security
   holder matters

   Badger Paper Mills, Inc. common shares are traded on the Nasdaq National
   Market under the symbol BPMI.  There were 515 shareholders of record as of
   March 13, 1997.  Stock price and dividend information is found on page 32
   of this report.

   Item 6.   Selected financial data

   Information regarding selected financial data of the Company is presented
   on page 2 of this report.

   Item 7.   Management's discussion and analysis of financial condition and
   results of operations

                              Results of Operations

   The year 1996 has been a year of tremendous change for the Company as it
   repositions and restructures itself to compete in the markets it serves
   and strives to enhance shareholder value.

   Until early 1996, the Company had operated as a vertically-integrated pulp
   and paper producer.  However, as part of its ongoing focus to improve
   operations, competitive position and profitability, the Company decided to
   sell most of its timberlands and close its sulphite pulp mill.  The pulp
   mill was closed in May of 1996, to reduce the Company's potential exposure
   to the cost of complying with certain current and proposed federal and
   state environmental regulations, particularly those applicable to the
   operation of pulp mills.

   An important part of the significant restructuring of the Company is the
   implementation of the 9001 standard for Quality Management Systems.  ISO
   9000 are certification standards issued by the Geneva-based Organization
   for Standardization.  Approximately 11 percent of United States
   manufacturers have achieved this certification, and the Peshtigo facility
   became an ISO 9001 certified manufacturing facility in April, 1996.  The
   facility continues to improve the quality of operations, services and
   products through participation of employees from all levels of the
   organization.  The application of the Company's quality system is
   currently being expanded to include Plas-Techs' operations.  The 9001
   certification assures customers that the Company is committed to offer
   quality product to a global market well into the next century.  The
   Company's quality policy is "Badger Paper Mills, Inc. will continually
   meet our customer's needs in a responsible manner."

   The restructuring initiatives have improved the strategic focus and
   competitive position of the Company.  The Company has positioned itself to
   direct its management strengths and talent toward the dynamics of today's
   specialty paper industry.  The implementation of a strategic plan in 1996
   initiated the following mission statement: "Our mission is to enhance
   shareholder value through the manufacture and distribution of quality
   specialty products to domestic and international customers.  We will
   effectively utilize the resources of the Company, its employees, assets,
   and technology, while maintaining a safe, healthy and environmentally
   conscious workplace."

   The Company's $7.5 million stock preparation annex project was completed
   in December, 1996.  This annex houses a hydrapulper, a pulp conveyor to
   the pulper, supported by a dewiring station and roll guillotine processor,
   and includes a purchased pulp receiving area with two receiving docks and
   storage facilities for up to four days of purchased pulp inventory. 
   Management believes this project will improve stock preparation and
   material handling, as well as enhance the diversity of paper grades
   offered and allow the Company to more efficiently execute grade changes.

                                  1996 vs. 1995

   In 1996, net sales decreased 17.7 percent to $76,276,000 from $92,648,000
   during the same period in 1995.  The volume of shipments in 1996 remained
   relatively constant compared to 1995, but the average selling price
   decreased by approximately 18 percent.

   Cost of sales of $72,411,000 for 1996 decreased by 14 percent from
   $83,890,000 in 1995.  This reduction is the result of the decreased costs
   associated with the closing of the pup mill operations in May 1996, as
   well as the reduction in cost of purchased fiber of approximately 20
   percent in 1996.

   Gross margins for 1996 of $3,865,000 compare to $8,758,000 a year earlier,
   primarily due to the decrease in paper prices.

   Selling and administrative expenses totaled $4,136,000 and $3,852,000 for
   1996 and 1995, respectively.  The increase for 1996 was predominately the
   result of the costs associated with the strategic planning initiative.

   The Company recognized a $7,430,000 charge against earnings in 1996 for
   costs associated with the closure of the pulp mill.  Accompanied with
   pending environmental concerns, another critical factor in closing the
   pulp mill was that the Company determined it would be able to purchase its
   long-term pulp requirements on the open market more cost effectively than
   producing its own pulp.  The charge includes the write down of pulp mill
   assets and inventories at $5,294,000, costs associated with the early
   retirement or severance of certain workers at $1,672,000 and provision for
   other miscellaneous costs of $464,000.  During 1995, the Company recorded
   a charge of $504,000 in connection with a voluntary early retirement
   incentive package offered to certain employees.

   The Company also recognized a gain on sale of timberlands in 1996 of
   $4,873,000.  The Company sold approximately 14,000 acres or 85 percent of
   its timberlands.

   The Company recognized an unrealized holding gain on trading securities of
   $307,000 in 1996 compared to a gain of $549,000 in 1995.  Because the
   Company's investments are accounted for in a trading account, unrealized
   gains and losses are included in the Company's statement of operations in
   accordance with FASB No. 115.

   Interest expense for 1996 decreased $411,000 to $894,000 from $1,305,000
   reported for 1995.  The reduced level of credit line borrowings in 1996
   was the major factor in this change.

   Plas-Techs contributed approximately 7 percent to the consolidated revenue
   of the Company and was profitable for 1996.  This compares to 3.2 percent
   of the Company's consolidated revenue in 1995.

   The Company's effective tax rate was a 35.8 percent benefit in 1996 as
   compared to a 32.3 percent effective tax in 1995.

                                  1995 vs. 1994

   Net sales for 1995 of $92,648,000 compared to $73,674,000 reported a year
   earlier, a 26 percent increase.  The volume of shipments decreased by 6
   percent while the strong market conditions fueled a 34 percent increase in
   average selling price.  The cut size paper market was extremely strong
   through the first three quarters of 1995, but slowed in the fourth
   quarter.  During 1995, the sale to unaffiliated customers of wet lap
   sulphite pulp produced in the pulp mill increased by $3,607,000 to
   $4,734,000 in 1995 from $1,127,000 in 1994.  This was a result of both
   increased pricing and increased shipments.

   Cost of sales of $83,890,000 for 1995 increased 15 percent from
   $72,949,000 for 1994.  Production from operations remained constant from
   1995 to 1994.  Fiber pricing continued its upward trend with strong demand
   through the first half of 1995.  Pulp prices rose more than 140 percent
   over a period of sixteen months.  The additional cost relating to the
   increased price of pulp was in excess of $13,000,000.

   Gross margins for 1995 of $8,758,000 compared to $725,000 a year earlier,
   and reflected the positive impact of rising paper prices more than
   offsetting the increased pulp prices.

   Selling and administrative expenses totaled $3,852,000 and $3,872,000 for
   1995 and 1994, respectively.

   Changes instituted in the Company's manufacturing and converting
   facilities resulted in increased operating efficiencies and reduced
   production costs.  Operating results for 1995 included a charge in the
   amount of $504,000 taken as a result of expenses incurred in connection
   with a voluntary early retirement incentive package offered to hourly
   workers in the first quarter, 1995.  This program allowed the Company to
   reduce the overstaffing brought about by changes implemented in the
   manufacturing process during 1994.

   The Company recognized an unrealized holding gain on trading securities of
   $549,000 in 1995 compared to an $846,000 unrealized holding loss in 1994. 
   Because these investment securities are accounted for as a trading
   account, unrealized gains and losses are included in the Company's
   statement of operations in accordance with FASB No. 115.

   Interest expense for 1995 decreased $10,000 to $1,305,000 from $1,315,000
   reported in 1994.  The reduction in the amount of short-term borrowings in
   1995 was offset by rising interest rates.  The Company's subsidiary, Plas-
   Techs, contributed approximately 3.2 percent to the consolidated revenue
   of the Company and was profitable for 1995.  

   The Company's effective tax rate was 32.3 percent in 1995 compared to a
   tax benefit of 40.4 percent in 1994.  The 1994 tax benefit results from
   operating losses and exceeds the statutory rates due to research and
   development credits, and tax-exempt interest.  Offsetting the 1994 tax
   benefits were state income taxes and other tax-affected items.

                         Liquidity and Capital Resources

   Capital Expenditures

   Capital expenditures were $6,856,000 in 1996 compared to $2,705,000 for
   1995 and $1,654,000 for 1994.  Depreciation and depletion in 1996 totaled
   $2,743,000, and compares to $3,224,000 and $3,323,000 reported in 1995 and
   1994, respectively.

   The largest capital project for 1996, the stock preparation area at the
   wet end of the paper machines, was completed in December, 1996.  

   In 1997, capital expenditures are expected to approximate $5,000,000.  Of
   this amount, $1,400,000 is slated for a new Chadwick eight-color
   flexographic press scheduled for startup in June 1997 at Plas-Techs.  At
   the Peshtigo facility, approximately $1,200,000 is targeted for a new
   process control computer system for the Yankee paper machine.

   Capital Resources

   During 1996, the Company renegotiated a revolving credit agreement which
   allows for a credit line of $13,000,000.  The renegotiated agreement
   expires April 30, 1999.  The agreement requires the Company to meet
   certain covenants, including the maintenance of tangible net worth of not
   less than $17,300,000 from the date of the agreement through June 29,
   1997.  Tangible net worth shall then be maintained at not less than
   $18,500,000 from June 30, 1997 to December 30, 1997; not less than
   $20,000,000 from December 31, 1997 to June 29, 1998; not less than
   $22,000,000 from June 30, 1998 to December 30, 1998, and not less than
   $24,500,000 thereafter.

   Certain other covenants limit dividend and certain other restricted
   payments to amounts which do not result in default, and after giving
   effect to any such payments, the aggregate amount of each payment
   commencing July 1, 1996 and thereafter cannot exceed 33 percent of
   consolidated net income after such date.

   At December 31, 1996, $9,500,000 was outstanding under the revolving
   credit agreement referenced above, a $1,500,000 increase from the amount
   of such borrowings at December 31, 1995.

   Cash Flows

   Cash provided from operations was $5,331,000 in 1996 and $6,586,000 in
   1995.  The decrease relates to lower net income tax offset by an increase
   in proceeds from sales of marketable securities and a decrease in accounts
   receivable.  Cash used in investing activities was $3,045,000 in 1996,
   compared to $1,290,000 in 1995.

   Cash provided by financing activities in 1996 was $958,000 compared to
   $5,836,000 in 1995.  The 1996 amount included an increase in the amounts
   under the revolving credit agreements in the amount of $1,500,000.

   Accounting Matters

   The Company is required to adopt Statement of Financial Accounting
   Standard (SFAS) No. 128, "Earnings Per Share," in 1997.  SFAS 128
   specifies the computation, presentation, and disclosure requirements for
   earnings per share.  The adoption of this statement will result in the
   presentation by the Company of basic and diluted earnings per share, as
   defined by the statement, and is not expected to have a material impact on
   the earnings per share reported in the financial statements.  Upon
   adoption of this statement, all prior-period earnings per share amounts
   will be restated to conform to the provisions of SFAS No. 128.

   Item 8.   Financial statements and supplementary data

                        REPORT OF INDEPENDENT ACCOUNTANTS

   To the Shareholders and
      Board of Directors
   Badger Paper Mills, Inc.
   Peshtigo, Wisconsin

   We have audited the accompanying consolidated balance sheets of Badger
   Paper Mills, Inc. and Subsidiary as of December 31, 1996 and 1995, and the
   related consolidated statements of operations, changes in shareholders'
   equity and cash flows for each of the three years in the period ended
   December 31, 1996.  These financial statements are the responsibility of
   the Company's management.  Our responsibility is to express an opinion on
   these financial statements based on our audits.  

   We conducted our audits in accordance with generally accepted auditing
   standards.  Those standards require that we plan and perform the audit to
   obtain reasonable assurance about whether the financial statements are
   free of material misstatement.  An audit includes examining, on a test
   basis, evidence supporting the amounts and disclosures in the financial
   statements.  An audit also includes assessing the accounting principles
   used and significant estimates made by management, as well as evaluating
   the overall financial statement presentation.  We believe that our audits
   provide a reasonable basis for our opinion.

   In our opinion, the financial statements referred to above present fairly,
   in all material respects, the consolidated financial position of Badger
   Paper Mills, Inc. and Subsidiary as of December 31, 1996 and 1995, and the
   consolidated results of their operations and their cash flows for each of
   the three years in the period ended December 31, 1996, in conformity with
   generally accepted accounting principles.

                                      COOPERS & LYBRAND L.L.P.

   Milwaukee, Wisconsin
   February 4, 1997

   <PAGE>
                     BADGER PAPER MILLS, INC. AND SUBSIDIARY

                           CONSOLIDATED BALANCE SHEETS
                           December 31, 1996 and 1995
                             (dollars in thousands)

                                                  1996       1995
   ASSETS

   Current Assets:
      Cash and cash equivalents                $ 4,079    $   835
      Marketable securities                      1,800      3,138
      Accounts receivable, net                   4,556      6,955
      Inventories                                6,837      7,314
      Refundable income taxes                    1,466        173
      Deferred income taxes                        981      1,059
      Prepaid expenses and other                 1,194        560
        Total current assets                    20,913     20,034

   Property, plant, equipment and
    timberland, net                             27,405     30,340
   Property, plant and equipment held
    for sale                                     1,410         --
   Other assets                                  2,224      2,204
                                               -------    -------
        Total assets                           $51,952    $52,578
                                               =======    =======
   LIABILITIES AND SHAREHOLDERS' EQUITY

   Current liabilities:
      Current portion of long-term debt        $   119    $   115
      Accounts payable                           7,409      5,823
      Accrued liabilities                        3,462      3,637
                                               -------    -------
        Total current liabilities               10,990      9,575

   Long-term debt                               18,617     17,236
   Deferred income taxes                         1,621      2,604
   Other liabilities                             1,892      1,720

   Contingencies (Note 11)
   Shareholders' equity:
      Common stock, no par value; 4,000,000
        shares authorized, 2,160,000 shares
        issued                                   2,700      2,700
      Additional paid-in capital                   178        168
      Retained earnings                         17,994     20,633
      Treasury stock, at cost, 214,870 and
        217,670 shares in 1996 and 1995,
        respectively                            (2,040)    (2,058)
                                               -------    -------
        Total shareholders' equity              18,832     21,443
                                               -------    -------
        Total liabilities and shareholders'
          equity                               $51,952    $52,578
                                               =======    =======



   The accompanying notes are an integral part of these consolidated
   financial statements.

   <PAGE>
                     BADGER PAPER MILLS, INC. AND SUBSIDIARY

                      CONSOLIDATED STATEMENTS OF OPERATIONS
              for the years ended December 31, 1996, 1995 and 1994
                  (dollars in thousands, except per share data)

                                        1996         1995         1994

   Net Sales                          $76,276       $92,648     $73,674
   Cost of sales                       72,411        83,890      72,949
                                      -------       -------     -------
        Gross margin                    3,865         8,758         725

   Selling and administrative
    expenses                            4,136         3,852       3,872
   Restructuring provision              7,430           504          --
                                      -------        ------      ------
        Operating income (loss)        (7,701)        4,402      (3,147)
                                      -------        ------      ------
   Other income (expense):
     Interest and dividend income         224           375         425
     Interest expense                    (894)       (1,305)     (1,315)
     Unrealized holding gain (loss)
       on trading securities              307           549        (846)
     Gain on sale of property, plant
       and equipment and timberlands    4,871            --         460
     Miscellaneous, net                  (253)           39         183
                                       ------        ------      ------
                                        4,255          (342)     (1,093)
                                       ------        ------      ------
   Income (loss) before income taxes   (3,446)        4,060      (4,240)
   Provision (benefit) for income
     taxes                             (1,234)        1,312      (1,713)
                                      -------       -------     -------
        Net income (loss)             $(2,212)      $ 2,748     $(2,527)
                                      =======       =======     =======
        Net earnings (loss) per
         share                         $(1.14)        $1.41      $(1.29)
                                      =======       =======    ========


   The accompanying notes are an integral part of these consolidated
   financial statements.

   <PAGE>
                     BADGER PAPER MILLS, INC. AND SUBSIDIARY

            CONSOLIDATED STATEMENTS OF CHANGES IN SHAREHOLDERS EQUITY
              for the years ended December 31, 1996, 1995, and 1994
                             (dollars in thousands)

                                         1996       1995       1994
   Common stock:
     Balance, December 31             $ 2,700     $ 2,700    $ 2,700
                                      -------     -------    -------
   Additional paid-in capital:
     Balance, January 1                   168         168        168
     Treasury stock issued                 10          --         --
                                      -------     -------    -------
     Balance, December 31                 178         168        168

   Retained earnings:
     Balance, January 1                20,633      18,080     20,607
     Net income (loss)                 (2,212)      2,748     (2,527)
     Cash dividends of $.22 and $.10
       in 1996 and 1995, respectively    (427)       (195)        --
                                      -------      ------    -------
     Balance, December 31              17,994      20,633     18,080

   Treasury stock:
     Balance, January 1                (2,058)     (1,828)    (1,825)

     Shares acquired (15,000 and 500
       shares in 1995 and 1994,
       respectively)                       --        (233)        (3)
     Shares issued (2,800 and 500
       shares in 1996 and 1995,
       respectively)                       18           3         --
                                      -------     -------    -------
   Balance, December 31                (2,040)     (2,058)    (1,828)
                                      -------     -------    -------
   Shareholders' equity:
     Balance, December 31             $18,832     $21,443    $19,120
                                      =======     =======    =======

   The accompanying notes are an integral part of these consolidated
   financial statements.

   <PAGE>
                     BADGER PAPER MILLS, INC. AND SUBSIDIARY

                      CONSOLIDATED STATEMENTS OF CASH FLOWS
              for the years ended December 31, 1996, 1995, and 1994
                             (dollars in thousands)

                                             1996     1995       1994

   Cash flows from operating activities:
     Net income (loss)                      $(2,212)  $2,748  $(2,527)
     Adjustments to reconcile to net cash
       provided by operating activities:
       Depreciation and depletion             2,743    3,224    3,323
       Pulp mill closure provision, net of
        cash expenditures                     6,923       --       --
       Deferred income taxes                   (905)     503   (1,537)
       Net proceeds from sales of marketable
        securities, trading                   2,533    1,174      320
       Unrealized holding (gain) loss on
        marketable securities, trading         (307)    (549)     846
       Realized loss (gain) on sale of
        marketable securities                   468      159       --
       Gain on sale of property, plant and
        equipment and timberlands            (4,871)      --     (460)
       Changes in assets and liabilities:
          Accounts receivable, net            2,399     (184)    (663)
          Inventories                          (113)    (995)   2,514
          Accounts payable and accrued
           liabilities                          719      801    1,269
          Refundable income taxes            (1,293)     126      557
          Other                                (753)    (421)    (407)
                                             ------   ------   ------
       Net cash provided by operating
        activities                            5,331    6,586    3,235
                                             ------   ------   ------
   Cash flows from investing activities:
     Additions to property, plant and
      equipment                              (6,856)  (2,705)  (1,654)
     Proceeds from sale of property, plant
      and equipment and timberlands           5,133       --      750
     Purchases of marketable securities      (3,601)    (870)      --
     Proceeds from sale of marketable
      securities                              2,245      345       --
     Restricted funds from Industrial
      Development Revenue Bond                   34    1,940       87
                                             ------   ------   ------
       Net cash used in investing activities (3,045)  (1,290)    (817)
                                             ------   ------   ------
   Cash flows from financing activities:
     Payments on long-term debt                (115)  (1,411)    (108)
     Increase (decrease) in revolving credit
       borrowings                             1,500   (4,000)  (2,000)
     Dividends paid                            (427)    (195)      --
     Acquisition of treasury stock               --     (230)      --
                                             ------    -----    -----
       Net cash provided by (used in)
        financing activities                    958   (5,836)  (2,108)
                                             ------   ------   ------
   Net increase (decrease) in cash and cash
    equivalents                               3,244     (540)     310

   Cash and cash equivalents:
     Beginning of year                          835    1,375    1,065
                                             ------   ------   ------
     End of year                             $4,079   $  835   $1,375
                                             ======   ======   ======


   The accompanying notes are an integral part of these consolidated
   financial statements.

   <PAGE>
                     BADGER PAPER MILLS, INC. AND SUBSIDIARY

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

   1.  Summary of Significant Accounting Principles:

       Badger Paper Mills, Inc. and Subsidiary (the Company) operates in one
       industry segment which is the production of paper products.  The
       following is a summary of significant accounting policies.   

       a.    Consolidation Principles: The consolidated financial statements
             include the accounts of Badger Paper Mills, Inc. and its
             wholly-owned subsidiary.  All significant intercompany accounts
             and transactions have been eliminated.

       b.    Concentration of Credit Risk:  Financial instruments which
             potentially subject the Company to concentrations of credit risk
             consist principally of cash and cash equivalents and trade
             accounts receivable.  The Company places its cash and cash
             equivalents with high quality financial institutions.  The
             Company provides credit in the normal course of business to its
             customers.  These customers are located in the Midwestern region
             of the United States.  The Company performs ongoing credit
             evaluations of its customers and maintains allowances for
             potential credit losses and generally does not require
             collateral to support the accounts receivable balances.

       c.    Estimates:  Preparation of the consolidated financial statements
             in conformity with generally accepted accounting principles
             requires management to make estimates and assumptions that
             affect the reported amounts of assets and liabilities and
             disclosure of contingent liabilities at the date of the finan-
             cial statements and the reported amounts of revenues and ex-
             penses during the reported period.  Actual results could differ
             from those estimates.

       d.    Cash Equivalents: For financial reporting purposes, the Company
             considers all highly liquid debt instruments purchased with a
             maturity of three months or less to be cash equivalents.

       e.    Marketable Securities: The Company classified its investments as
             a trading portfolio at December 31, 1995 and 1994.  These
             investments were sold during 1996.  The investment portfolio at
             December 31, 1996, which consists of debt securities, is
             classified as available for sale.  The difference between cost
             and fair value is insignificant.

       f.    Receivables: Accounts receivable are stated net of an allowance
             for discounts and doubtful accounts of $165,000 and $190,000 at
             December 31, 1996 and 1995, respectively.

   1.  Summary of Significant Accounting Principles, continued:

       g.    Inventories:  Substantially all inventories are valued at the
             lower of cost or market with cost being determined on the
             last-in, first-out (LIFO) basis.

       h.    Property, Plant, Equipment and Timberlands: These assets are
             stated at cost, less depreciation and depletion.  Depreciation
             of plant and equipment is provided on the straight-line basis
             over the estimated useful lives of the assets, and depletion on
             timberlands is determined on the cost method.

       i.    Income Taxes: Deferred income taxes are recognized for the tax
             consequences in future years of differences between the tax
             bases of assets and liabilities and their financial reporting
             amounts at each year-end based on enacted tax laws and statutory
             tax rates applicable to the periods in which the differences are
             expected to affect taxable income.  Valuation allowances are
             established when necessary to reduce deferred tax assets to the
             amount expected to be realized.  Income tax expense is the tax
             payable for the period and the change during the period in
             deferred tax assets and liabilities.

       j.    Revenue Recognition:  Revenue is recognized by the Company when
             goods are shipped.

       k.    Research and Product Development Costs:  Research and product
             development costs related to potential new products and appli-
             cations are expensed when incurred.  These costs totaled
             $862,000, $300,000 and $200,000, for 1996, 1995 and 1994,
             respectively, and are included in cost of sales.

       l.    Net Earnings Per Share: Net earnings per share are computed
             based on the weighted average number of shares of common stock
             outstanding during the year (1,944,699 shares, 1,953,868 shares
             and 1,957,163 shares in 1996, 1995 and 1994, respectively).

       m.    Reclassifications:  Certain reclassifications have been made to
             the 1995 and 1994 financial statements to conform to the 1996
             presentation. 

   2.  Inventories:

       The major classes of inventories at December 31, 1996 and 1995 are as
       follows (in thousands):

                                          1996         1995

   Raw materials                         $  994       $3,483
   Work-in-process and finished stock     4,122        3,831
   Pulpwood inventory to be sold          1,721           --
                                         ------       ------
                                         $6,837       $7,314
                                         ======       ======

       The current cost of raw materials, work-in-process and finished stock
       inventories valued on the LIFO cost method approximated $8,380,000 and
       $12,709,000 at December 31, 1996 and 1995, respectively.  It is not
       practical to separate finished stock and work-in-process inventories.

       As a result of the pulp mill closure, the remaining pulpwood inventory
       will not be used in production.  This inventory has been recorded at
       its net realizable value.

   3.  Property, Plant, Equipment and Timberlands:

       The major classes of property, plant, equipment and timberlands at
       December 31, 1996 and 1995 are as follows (in thousands):

                                                1996            1995
       Land                                  $    120       $    117
       Buildings                                8,083          7,440
       Machinery, equipment and railroad
        siding                                 50,802         67,925
       Timberlands                                 79            533
       Construction-in-progress                 3,478            480
                                              -------        -------
                                               62,562         76,495
       Accumulated depreciation and
        depletion                              35,157         46,155
                                              -------        -------
                                              $27,405        $30,340
                                              =======        =======

       At December 31, 1996 and 1995, $16,749,000 and $21,810,000, respec-
       tively, of fully depreciated assets were still in use.  The property,
       plant and equipment held for sale relates to the closure of the pulp
       mill.

       During 1996, the Company sold timberlands for $5,051,000 resulting in
       a gain of $4,873,000.

   4.  Accrued Liabilities:

       Accrued liabilities at December 31, 1996 and 1995 are as follows (in
       thousands):

                                         1996           1995
   Compensation and related taxes      $1,965         $2,232
   Profit sharing                         723            668
   Other                                  774            737
                                        -----          -----
                                       $3,462         $3,637
                                        =====          =====

   5.  Debt:

       Long-term debt at December 31, 1996 and 1995 consists of the following
       (in thousands):

                                          1996           1995
   Revolving credit agreement          $ 9,500        $ 8,000
   Industrial Development Revenue        7,550          7,617
   Bonds (IDRBs)
   Urban Development Action Grant        1,686          1,734
                                        ------         ------
                                        18,736         17,351
   Current portion                         119            115
                                        ------         ------
                                       $18,617        $17,236
                                        ======         ======

       The Company's revolving credit facility provides for borrowings up to
       $13 million and extends to April 30, 1999.  A commitment fee of 3/8%
       is payable for unused amounts.  Interest on borrowings is at the LIBOR
       rate plus 1.5% (totaling 7.0% at December 31, 1996).  Borrowings are
       collateralized by inventory, accounts receivable, marketable
       securities and certain property, plant and equipment.

       Certain of the IDRBs are due in monthly installments of $5,555 plus
       interest through maturity in 1999.  The remaining IDRBs are due at
       maturity in 2006.  Interest on the IDRBs is payable monthly at
       floating rates determined by remarketing agents (4.2% at December 31,
       1996) and may be converted to fixed rates at certain dates in the
       future, at the Company's option, as specified in the agreements.  The
       average rate in 1996 for these bonds was 3.6%.

       The IDRBs are collateralized by bank letters of credit expiring in
       1998.  The Company pays annual fees at 1% of the amount available
       under the letters of credit.  As amended in August 1996, the letters
       of credit require, among other items, the Company to maintain minimum
       tangible net worth of $17,300,000 through June 1997 and increasing at
       varying levels to $24,500,000 at December 31, 1998 and a current ratio
       of 1.9 to 1.0 or greater.  Additionally, dividends and treasury stock
       purchases are limited to 33% of the Company's cumulative net income
       from July 1, 1996.

       The Urban Development Action Grant is due in monthly installments of
       $15,437, including interest at an effective rate of approximately
       6.5%, through maturity in April, 2000, at which time a final payment
       of $1,499,490 is due.  This grant is collateralized by certain
       machinery and equipment.  The carrying amount of the Company's long-
       term debt approximates fair value.

       Future maturities of long-term debt as of December 31, 1996, are as
       follows (in thousands):

        Year ending December 31,
                  1997                     $   119
                  1998                         123
                  1999                       9,628
                  2000                       1,516
                  Thereafter                 7,350
                                           -------
                                           $18,736
                                           =======

   6.   Income Taxes:

        The benefit for income taxes consists of the following (in thou  -
        sands):

                                   1996       1995       1994
   Currently payable
     (refundable):
        Federal                 $  (359)     $  800   $  (188)
        State                        30           9        12
                                 ------       -----     -----
                                   (329)        809      (176)

   Deferred:
        Federal                    (915)        503    (1,538)
        State                        10           -         1
                                 ------      ------    ------
                                   (905)        503    (1,537)
                                 ------      ------    ------
                                $(1,234)     $1,312   $(1,713)
                                 ======      ======    ======

        The significant differences between the effective tax rate and the
        statutory federal tax rates are as follows:


                                     1996         1995         1994
   Statutory Federal tax rate       (34.0)%       34.0%       (34.0)%
   Tax-exempt interest               (0.4)        (1.3)        (1.1)
   State taxes                        0.8          0.1          0.2
   Research & development
    credits, net                        -            -         (6.4)
   Other                             (2.2)        (0.5)         0.9
                                     -----        -----         ----
   Effective tax rate               (35.8)%       32.3%       (40.4)%
                                     =====        =====        =====

        The components of the deferred tax assets and liabilities as of
        December 31, 1996 and 1995, are as follows (in thousands):

                                        1996           1995
   Deferred tax assets:
     Accounts receivable             $     43       $     51
     Inventories                          370            287
     Accrued expenses                     550            657
     Deferred compensation                152            174
     Postretirement benefits              585            471
     Unrealized loss on
       securities                           3            110
     Tax credit carryforward            2,381          2,774
     State net operating loss
       carryforwards                      466            441
     State credit carryforwards         1,146          1,003
     Valuation allowance               (1,393)        (1,079)
                                       ------         ------
                                        4,303          4,889
   Deferred tax liabilities:
     Fixed assets                       4,943          6,434
                                       ------         ------
   Net liability                     $    640       $  1,545
                                       ======         ======

     For Federal income tax purposes, the Company has research and
     development credit carryovers and alternative minimum tax credit
     carryovers of $542,000 and $1,839,000, respectively.  For state income
     tax purposes, the Company has net operating loss and tax credit
     carryovers of $11,572,000 and $1,737,000, respectively.  Certain
     carryforwards expire at various times over the next 10-15 year period. 
     For financial reporting purposes, a valuation allowance has been
     established to the extent that state carryforwards, absent future
     taxable income, will expire unused.

    7.  Employee Benefits:

     The Company has profit sharing plans covering substantially all
     employees.  Contribution expenses  associated with these plans were
     $723,000, $668,000 and $679,000 in 1996, 1995 and 1994, respectively.

    8.  Supplemental Cash Flow Information:

     At December 31, 1996, 1995 and 1994, accounts payable included
     $732,000, $97,000 and $132,000, respectively, for property and
     equipment additions.

     Cash paid for interest and income taxes was as follows (in thousands):

                            1996       1995       1994
   Interest                  $876    $1,406     $1,340
   Income taxes               937       683       (733)


    9.  Major Customers:

     Sales to a customer, which represents over 10 percent of the Company's
     net sales, were $12,030,000 and $10,732,000 in 1996 and 1995.  In 1994,
     there were no customers which represented over 10 percent of the
     Company's net sales.

   10.  Restructuring Provisions:

     During 1996, the Company recorded a charge of $7,430,000 resulting from
     the closure of the pulp mill.  The charge includes the write down of
     pulp mill assets and inventories ($5,294,000), costs associated with
     the early retirement or severance of certain workers ($1,672,000) and
     provision for other miscellaneous costs ($464,000).  During 1995, the
     Company recorded a charge of $504,000 in connection with a voluntary
     early retirement incentive package offered to certain employees.

   11.  Contingencies:

     The Company is responsible for the closure of a solid waste landfill,
     estimated to occur in 1997.  The Wisconsin Department of Natural
     Resources is presently considering the Company's proposed methods  and
     materials to be used in closing the site.   The range of the costs
     associated with this closure, depending upon the methods and materials
     used, is estimated to be $200,000 to $1,000,000.  The Company is
     accruing the low end of the range.



   PART III

   Item 9.   Changes in and disagreements with accountants on accounting and
             financial disclosure

        No such disagreements have occurred.

   Item 10.  Directors and executive officers of the registrant

        (a)  Directors of the registrant

        The information required by this item is incorporated by reference
        from the information included under the captions, "Election of
        Directors" and "Compliance with Section 16(a) of the Securities
        Exchange Act of 1934" set forth in the Company's definitive proxy
        statement for its 1997 Annual Meeting of Shareholders.

        (b)  Executive officers of registrant

                                                           Period Served
         Name           Age          Office                In This Office

   Claude L. Van Hefty   58  President                     2 1/3 years
                             Previously Vice               1 1/2 years
                             President/Lignin Sales        
                              & Fiber Procurement          
                             Previously Vice President,    1 year
                             General Manager Dayton
                              Division
                             Director of Purchasing        13 1/4 years

   Michael J. Bekes      39  Vice President/COO            1 year
                             Vice President/COO,           1 1/2 years
                              Fletcher Paper Co.           
                             Mill Manager, Fletcher          1/2 year
                              Paper Co.
                             Manager of Operations,        5 1/2 years
                             Fletcher Paper Co.

   Ralph C. Kinzel       62  Vice President of             4 1/4 years
                             Environmental Affairs
                              and Technical Services
                             Previously Manager of         12 3/4 years
                              Environmental Affairs
                              and Technical Services

   Miles L. Kresl, Jr.   57  Vice President/               3 3/4 years
                              Administration
                             Secretary                     17 1/4 years
                             Treasurer                     15 3/4 years

   Clifton A. Martin     45  Vice President, General         3/4 year
                             Manager, Plas-Techs, Inc.     
                             General Manager, Plas-Techs,  3 3/4 years
                              Inc.
                             Sales Representative          6 1/2 years

   Mark C. Neumann       37  Vice President/Sales          1 3/4 years
                             Director of Marketing         2 3/4 years
                             Sales Representative          7 1/2 years

     Officers are elected to hold office until the next annual meeting of
     shareholders following the annual meeting of shareholders or until
     their successors are elected and qualified.  There is no arrangement or
     understanding between any of the above officers or any other person
     pursuant to which such officer was selected for the office held.  No
     family relationship of any kind exists between the officers.

   ITEM 11.  Executive compensation

        The information required by this Item is incorporated by reference
        from the information included under the captions "Executive
        Compensation", "Report of Compensation Committee on Annual Executive
        Management Compensation", and "Compensation Committee Interlocks and
        Insider Participation" set forth in the Company's definitive proxy
        statement for its 1997 Annual Meeting of Shareholders.

   Item 12.  Security ownership of certain beneficial owners and management

        (a)  Security ownership of certain beneficial owners

        The information required by this Item is incorporated by reference
        from the information included under the caption, "Stock Ownership of
        Certain Beneficial Owners and Management", set forth in the Company's
        definitive proxy statement for its 1997 Annual Meeting of
        Shareholders.

        (b)  Security ownership of management

        The information required by this Item is incorporated by reference
        from the information included under the captions, "Stock Ownership of
        Certain Beneficial Owners and Management," and "Election of
        Directors", set forth in the Company's definitive proxy statement for
        its 1997 Annual Meeting of Shareholders.

   Item 13.  Certain relationships and related transactions

        The information required by this Item is incorporated by reference
        from the information included under the caption, "Election of
        Directors", set forth in the Company's definitive proxy statement for
        its 1997 Annual Meeting of Shareholders.



   PART IV

   Item 14.  Exhibits, financial statement schedules and reports on From 8-K

        (a)  (1)  List of financial statements:

             The following is a list of the financial statements of Badger
             Paper Mills, Inc., together with the report of independent
             accountants, included in this report:

                                                                 Pages
   Report of Independent Accountants . . . . . . . . . . . . .    12
     Consolidated balance sheets, December 31, 1996 and 1995 .    13
     Consolidated Statements of Operations for the years ended
        December 31, 1996, 1995 and 1994 . . . . . . . . . . .    14
     Consolidated Statements of Changes in Shareholders' Equity
        for the years ended December 31, 1996, 1995 and 1994 .    15
     Consolidated Statements of Cash Flows for the years ended
        December 31, 1996, 1995 and 1994 . . . . . . . . . . .    16
     Notes to Financial Statements . . . . . . . . . . . . . .    17

        (a)  (2)  List of financial schedules: 

                  The following is a listing of data submitted herewith:

                                                                Pages
   Report of Independent Accountants on Financial Statement
    Schedule . . . . . . . . . . . . . . . . . . . . . . . . .   30
   Schedule for the years ended December 31, 1996, 1995 and
    1994:                                                        31
     II Valuation and Qualifying Accounts and Reserves   . . .

        Financial statement schedules other than that listed above are
        omitted for the reason that they are either not applicable, not
        required, or that equivalent information has been included in the
        financial statements, the notes thereto or elsewhere herein.

        (a) (3)  Exhibits

            (3)  (i)   Restated Articles of Incorporation, as amended.

                 (ii)  By-laws as amended through March 13, 1997.

            (4)  (i)   U. S. $18,000,000 Credit Agreement by and among Badger
                       Paper Mills, Inc., New Riverview Holdings, Inc., Plas-
                       Techs, Inc., and Harris Trust and Savings Bank, indi-
                       vidually and as agent and PNC Bank, Ohio National
                       Association dated as of June 30, 1993.  (Incorporated
                       by reference to Exhibit 4 to the Company's Quarterly
                       Report on Form 10-Q for the quarter ended September
                       30, 1993).

                 (ii)  Waiver and First Amendment thereto dated as of June
                       30, 1993 (Incorporated by reference to Exhibit 4(ii)
                       to the Company's Annual Report on Form 10-K for the
                       year ended December 31, 1994).

                 (iii) Second Amendment thereto dated as of March 31, 1994
                       (Incorporated by reference to Exhibit 4(a) to the
                       Company's Report on Form 10-Q for the quarter ended
                       March 31, 1994).

                 (iv)  Third Amendment thereto dated August 31, 1994
                       (Incorporated by reference to Exhibit 4(iv) to the
                       Company's Annual Report on Form 10-K for the year
                       December 31, 1994).

                 (v)   Fourth Amendment thereto dated February 17, 1995 (In-
                       corporated by reference to Exhibit 4(v) to the
                       Company's Annual Report on Form 10-K for the year
                       ended December 31, 1994).

                 (vi)  Fifth Amendment thereto dated as of April 28, 1995
                       (Incorporated by reference to Exhibit 4 to the
                       Company's Quarterly Report on Form 10-Q for the
                       quarter ended June 30, 1995).

                 (vii) Sixth Amendment and Waiver dated August 9,1996
                       (Incorporated by reference to Exhibit 4 to the
                       Company's Quarterly Report on Form 10-Q for the
                       quarter ended June 30, 1996).

            (10)       Material Contracts:**

                 (i)   Supplemental Executive Retirement Plan dated December
                       18, 1992.  (Incorporated by reference to Exhibit 10
                       (ii) to the Company's Annual Report on Form 10-K for
                       the year ended December 31, 1992).

                 (ii)  Health Insurance Retirement Benefit Agreement dated
                       July 22, 1992, between the Company and Edwin A. Meyer,
                       Jr. (Incorporated by reference to Exhibit 10(iv) to
                       the Company's Annual Report on Form 10-K for the year
                       ended December 31, 1993).
    
                 (iii) Health Insurance Retirement Benefit Agreement dated
                       July 22, 1992, between the Company and Bennie C.
                       Burish. (Incorporated by reference to Exhibit 10(v) to
                       the Company's Annual Report on Form 10-K for the year
                       ended December 31, 1993).

                 (iv)  Executive Employment Agreement dated March 1, 1995,
                       between the Company and Claude L. Van Hefty (Incorpo-
                       rated by reference to Exhibit 10(vii) to the Company's
                       Annual Report on Form 10-K for the year ended December
                       31, 1994).

                 (v)   Health Insurance Retirement Benefit Agreement dated
                       January 1, 1996 between the Company and Claude L. Van
                       Hefty.

            (23)       Consent of Independent Public Accountants.

            (27)       Financial Data Schedule (EDGAR version only).

            (99)       Definitive Proxy Statement for 1996 Annual Meeting of
                       Shareholders (to be filed with the Commission under
                       Regulation 14A and incorporated by reference herein to
                       the extent indicated in this Form 10-K).

          **     Each of the "material contracts" represents a management
                 compensatory agreement or arrangement.

        (b) Reports on Form 8-K: 

            None.

   <PAGE>
   Pursuant to the requirements of Section 13 or 15(d) of the Securities
   Exchange Act of 1934, the registrant has duly caused this report to be
   signed on its behalf by the undersigned, thereunto duly authorized.

   DATE:  March 27, 1997

                            BADGER PAPER MILLS, INC.


                             /s/ Claude L. Van Hefty                         
                            Claude L. Van Hefty, President
                            (Chief Executive Officer)


                             /s/ Miles L. Kresl, Jr.                         
                            Miles L. Kresl, Jr.
                            Vice President/Administration
                            Corporate Secretary, Treasurer
                            (Principal Financial Officer)


                             /s/ George J. Zimmerman                         
                            George J. Zimmerman
                            Controller
                            (Chief Accounting Officer)

   Pursuant to the Requirements of the Securities Exchange Act of 1934, this
   report has been signed below by the following persons on behalf of the
   registrant and in the capacities and on the dates indicated:


   /s/ James L. Kemerling              Director    March 27, 1997
   James L. Kemerling

   /s/ Thomas J. Kuber                 Director    March 27, 1997
   Thomas J. Kuber

   /s/ Earl R. St. John, Jr.           Director    March 27, 1997
   Earl R. St. John, Jr.

   /s/ Ralph D. Searles                Director    March 27, 1997
   Ralph D. Searles

   /s/ Claude L. Van Hefty             Director    March 27, 1997
   Claude L. Van Hefty


   <PAGE>

                        REPORT OF INDEPENDENT ACCOUNTANTS



   To the Shareholders and
       Board of Directors
   Badger Paper Mills, Inc.
       and Subsidiary
   Peshtigo, Wisconsin


   Our report on the financial statements of Badger Paper Mills, Inc. and
   Subsidiary is included on page 12 of this Form 10-K.  In connection with
   our audits of such financial statements, we have also audited the related
   financial statement schedule listed in the index on page 26 of this Form
   10-K.

   In our opinion, the financial statement schedule referred to above, when
   considered in relation to the basic consolidated financial statements
   taken as a whole, presents fairly, in all material respects, the
   information required to be included therein.



                            COOPERS & LYBRAND L.L.P.


   Milwaukee, Wisconsin
   February 4, 1997

   <PAGE>

   Schedule II - Valuation and Qualifying Accounts and Reserves
   for the years ended December 31, 1996, 1995 and 1994 (in thousands)

            Column A            Column B    Column C    Column D   Column E

                                           Additions
                               Balance at  Charged to               Balance
                               Beginning   Costs and               at End of
           Description          of Year     Expenses   Deductions    Year


    Deducted in the balance
    sheet from the assets to
    which they apply:

     Allowance for discounts
       and doubtful
       accounts:

      Year ended December
       31, 1996:                $  136      $1,249     $1,258 (A)   $ 127   
        Doubtful accounts           54         896        412 (B)      38   
                                ------      ------     ------       -----   
        Discounts               $  190      $2,145     $2,170       $ 165   
                                ======      ======     ======       =====   

      Year ended December
       31, 1995:                $  233      $  661     $  758 (A)   $ 136   
        Doubtful accounts           53       1,052      1,051 (B)      54   
                                ------      ------     ------       -----   
        Discounts               $  286      $1,713     $1,809       $ 190   
                                ======      ======     ======       =====   

      Year ended December
       31, 1994:                $  171      $  772     $  710 (A)   $ 233   
        Doubtful accounts           38         825        810 (B)      53   
                                ------      ------     ------       -----   
        Discounts               $  209      $1,597     $1,520       $ 286   
                                ======      ======     ======       =====   

   (A) Write-off of uncollectible accounts.
   (B) Discounts taken and allowed.

   Column C(2) has been omitted as the answer would be "None."

   <PAGE>
                             STOCKHOLDER INFORMATION

   Market makers:                Stock transfer agent:
   Robert W. Baird & Co., Inc.   Harris Trust & Savings Bank
   Herzog, Heine, Geduld, Inc.   111 West Monroe Street
                                 Chicago, Illinois  60690



   Stock price and dividend information:  The following table presents high
   and low sales prices of the Company's Common Stock in the indicated
   calendar quarters, as reported on the Nasdaq National Market.

                           1996                1995       
    Quarter           High      Low       High      Low   

    First . . . .   $16.00    $14.50    $15.25    $ 9.25

    Second  . . .    15.75     13.75     15.75     14.00
    Third . . . .    14.75     10.75     16.25     14.44
    Fourth  . . .    12.50      8.00     16.75     15.00

   Quarterly Dividends Per Share:  Dividend rates are established by the
   Board of Directors.  The Company's line of credit maintains certain
   covenants which control the payment of dividends.  See "Management's
   Discussion and Analysis -- Liquidity and Capital Resources -- Capital
   Resources."

    Quarter                        1996        1995   


    First . . . . . . . . . .      $.05      $  -     
    Second  . . . . . . . . .       .05         -     
    Third . . . . . . . . . .       .06         .05
    Fourth  . . . . . . . . .       .06         .05
                                   ----        ----
                         Total     $.22        $.10
                                   ====        ====

   Annual meeting of shareholders:  The annual meeting of shareholders of
   Badger Paper Mills, Inc. will be held at The Best Western Riverfront Inn,
   1821 Riverside Avenue, Marinette, Wisconsin, on Tuesday, May 13, 1997, at
   10:00 a.m.

   <PAGE>
                        DIRECTORS AND OFFICERS



       Board of directors:                   Corporate officers:

       James L. Kemerling,                   Claude L. Van Hefty
         Consultant                            President and CEO

       Thomas J. Kuber                       Michael J. Bekes
         President,                            Vice President and COO
           K&K Warehousing;
         CEO, Great Lakes Pulp &             Ralph C. Kinzel
           Fibre, Inc.                         Vice President of
                                                 Environmental and
       Earl R. St. John, Jr.                     Technical Service
         Owner and President
         Earl St. John Forest                Miles L. Kresl, Jr.
           Products, Inc.                      Vice President/ 
         St. John Trucking, Inc.                 Administration,
                                                 Treasurer and 
       Ralph D. Searles                          Corporate Secretary
         President and CEO,
           Great Northern Corp.              Clifton A. Martin
                                               Vice President, General
       Claude L. Van Hefty                       Manager, Plas-Techs, Inc.
         President and CEO
         Badger Paper Mills, Inc.            Mark C. Neumann
                                               Vice President/Sales
         

   <PAGE>
                                  EXHIBIT INDEX

                            BADGER PAPER MILLS, INC.
                           ANNUAL REPORT ON FORM 10-K


                   FOR THE FISCAL YEAR ENDED DECEMBER 31, 1996


   Exhibit No.                   Description

   (3)   (i)     Restated Articles of Incorporation, as amended.

         (ii)    By-laws as amended through March 13, 1997.

   (4)   (i)     U. S. $18,000,000 Credit Agreement by and among Badger Paper
                 Mills, Inc., New Riverview Holdings, Inc., Plas-Techs, Inc.,
                 and Harris Trust and Savings Bank, individually and as agent
                 and PNC Bank, Ohio National Association dated as of June 30,
                 1993.  (Incorporated by reference to Exhibit 4 to the
                 Company's Quarterly Report on Form 10-Q for the quarter
                 ended September 30, 1993).

         (ii)    Waiver and First Amendment thereto dated as of June 30, 1993
                 (Incorporated by reference to Exhibit 4(ii) to the Company's
                 Annual Report on Form 10-K for the year ended December 31,
                 1994).

         (iii)   Second Amendment thereto dated as of March 31, 1994 (In-
                 corporated by reference to Exhibit 4(a) to the Company's
                 Report on Form 10-Q for the quarter ended March 31, 1994).

         (iv)    Third Amendment thereto dated August 31, 1994 (Incorporated
                 by reference to Exhibit 4(iv) to the Company's Annual Report
                 on Form 10-K for the year December 31, 1994).

         (v)     Fourth Amendment thereto dated February 17, 1995 (In-
                 corporated by reference to Exhibit 4(v) to the Company's
                 Annual Report on Form 10-K for the year ended December 31,
                 1994).

         (vi)    Fifth Amendment thereto dated as of April 28, 1995
                 (Incorporated by reference to Exhibit 4 to the Company's
                 Quarterly Report on Form 10-Q for the quarter ended June 30,
                 1995).

         (vii)   Sixth Amendment and Waiver dated August 9,1996 (Incorporated
                 by reference to Exhibit 4 to the Company's Quarterly Report
                 on Form 10-Q for the quarter ended June 30, 1996).

   (10)          Material Contracts:**

         (i)     Supplemental Executive Retirement Plan dated December 18,
                 1992.  (Incorporated by reference to Exhibit 10 (ii) to the
                 Company's Annual Report on Form 10-K for the year ended
                 December 31, 1992).

         (ii)    Health Insurance Retirement Benefit Agreement dated July 22,
                 1992, between the Company and Edwin A. Meyer, Jr.
                 (Incorporated by reference to Exhibit 10(iv) to the
                 Company's Annual Report on Form 10-K for the year ended
                 December 31, 1993).
    
         (iii)   Health Insurance Retirement Benefit Agreement dated July 22,
                 1992, between the Company and Bennie C. Burish.
                 (Incorporated by reference to Exhibit 10(v) to the Company's
                 Annual Report on Form 10-K for the year ended December 31,
                 1993).

         (iv)    Executive Employment Agreement dated March 1, 1995, between
                 the Company and Claude L. Van Hefty (Incorporated by
                 reference to Exhibit 10(vii) to the Company's Annual Report
                 on Form 10-K for the year ended December 31, 1994).

         (v)     Health Insurance Retirement Benefit Agreement dated January
                 1, 1996 between the Company and Claude L. Van Hefty.

   (23)          Consent of Independent Public Accountants.

   (27)          Financial Data Schedule (EDGAR version only).

   (99)          Definitive Proxy Statement for 1996 Annual Meeting of
                 Shareholders (to be filed with the Commission under
                 Regulation 14A and incorporated by reference herein to the
                 extent indicated in this Form 10-K).

       **        Each of the "material contracts" represents a management
                 compensatory agreement or arrangement.



                                                                 EXHIBIT 3(i)


                              ARTICLES OF AMENDMENT
                  TO THE RESTATED ARTICLES OF INCORPORATION OF
                            BADGER PAPER MILLS, INC.

             THE UNDERSIGNED, Claude L. Van Hefty and Miles L. Kresl, Jr.,
   hereby certify that they are, and at all times herein mentioned have been,
   the duly elected and acting President and Corporate Secretary,
   respectively, of Badger Paper Mills, Inc. (the "Corporation"), and further
   certify pursuant to Section 180.1006 of the Wisconsin Business Corporation
   Law that:


                                    ARTICLE I

             The name of the Corporation is Badger Paper Mills, Inc.


                                   ARTICLE II

             Article IV of the Corporation's Restated Articles of
   Incorporation is hereby amended and shall hereafter read in its entirety
   as follows:

                                   ARTICLE IV

             (A)  General Powers, Number, Classification and Tenure of
        Directors.  The general powers, number, classification, tenure
        and qualifications of the directors of the corporation shall be
        as set forth in Sections 3.01 and 3.02 of Article III of the By-
        Laws of the corporation as such Sections shall exist from time
        to time.  No provision of Section 3.01 or 3.02 of the By-Laws
        shall be amended, altered, changed or repealed except by the
        affirmative vote of shareholders holding at least seventy-five
        percent (75%) of the voting power of the then outstanding shares
        of capital stock of the corporation entitled to vote generally;
        provided, however, that the Board of Directors, by resolution
        adopted by the Requisite Vote (as hereinafter defined), may
        amend, alter, change or repeal any provision of Sections 3.01 or
        3.02 of the By-Laws without a vote of the shareholders.  As used
        herein, the term "Requisite Vote" shall mean the affirmative
        vote of the number of directors in the two largest classes of
        directors provided for in Section 3.01 of the By-Laws, plus one
        director.

             (B)  Removal of Directors.  Any director may be removed
        from office, but only for Cause (as hereinafter defined) by the
        affirmative vote of holders of at least seventy-five percent
        (75%) of the voting power of the then outstanding shares of
        capital stock of the corporation entitled to vote generally;
        provided, however, that if the Board of Directors by resolution
        adopted by the Requisite Vote shall have recommended removal of
        a director, then the shareholders may remove such director from
        office without Cause by the affirmative vote of shareholders
        holding a majority of such outstanding shares.  As used herein,
        "Cause" shall exist only if the director whose removal is
        proposed (i) has been convicted of a felony by a court of
        competent jurisdiction and such conviction is no longer subject
        to direct appeal or (ii) has been adjudged by a court of
        competent jurisdiction to be liable for willful misconduct in
        the performance of his or her duties to the corporation in a
        matter which has a material adverse effect on the business of
        the corporation and such adjudication is no longer subject to
        direct appeal.

             (C)  Amendments.  Notwithstanding any other provision of
        these Restated Articles of Incorporation, the provisions of this
        Article IV shall be amended, altered, changed or repealed only
        by the affirmative vote of shareholders holding at least
        seventy-five percent (75%) of the voting power of the then
        outstanding shares of capital stock of the corporation entitled
        to vote generally.


                                   ARTICLE III

             The foregoing amendment to the Corporation's Restated Articles
   of Incorporation was adopted in accordance with Section 180.1003 of the
   Wisconsin Business Corporation Law on May 14, 1996.


                                   ARTICLE IV

             The effective time of the foregoing amendment shall be the time
   of filing of these Articles of Amendment.

             IN WITNESS WHEREOF, the undersigned have executed these Articles
   of Amendment to the Corporation's Restated Articles of Incorporation, in
   duplicate, at Marinette, Wisconsin, this 14th day of May, 1996.

                                      BADGER PAPER MILLS, INC.



                                      By:   /s/ Claude L. Van Hefty          
                                           Claude L. Van Hefty
                                           President



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

             This document was drafted by and should be returned to Thomas E.
   Hartman, Esq., Foley & Lardner, 777 East Wisconsin Avenue, Milwaukee,
   Wisconsin  53202.

   <PAGE>

                                    RESTATED
                            ARTICLES OF INCORPORATION


             The following Restated Articles of Incorporation duly adopted
   pursuant to the authority and provisions of Chapter 180 of the Wisconsin
   Statutes, supersede and take the place of the existing articles of
   incorporated and amendments thereto:

   ARTICLE I.          The name of said corporation shall be BADGER PAPER
   MILLS, INC., and the location and principal office of said corporation
   shall be in the City of Peshtigo, and State of Wisconsin, where its
   principal books of account and corporate records shall be kept, but said
   corporation may establish such other and further branch offices from time
   to time in such place or places either within or without the State of
   Wisconsin as the board of directors may desire.

   ARTICLE II.         The business and purposes of said corporation shall be
   to conduct a general manufacturing business, to take, buy, sell, hold and
   use patents and patent rights, to engage in lumbering and forestry
   operations, to buy, sell, deal in, lease, exchange, and hold, improve and
   operate all kinds of real and personal property, timber and mining lands
   and rights, water power and power rights, or to mortgage, pledge or
   dispose of the same in any manner whatsoever, to build and maintain dams
   and reservoirs for power and logging purposes, to construct, lease, hold,
   buy and sell private lines of railroads and other tracts and means of
   transportation for purposes of its business, and generally to do whatever
   may seem to the corporation to be appropriate to the accomplishment of the
   foregoing business and purposes, without limitation by inference from any
   enumeration above stated.

   ARTICLE III.   The capital stock of this corporation shall consist of
   1,200,000 shares of common stock.  The common stock shall have no nominal
   or par value and may be issued from time to time for such consideration as
   may be fixed from time to time by the Board of Directors.

                  No holder of shares of common stock of this corporation
   shall as a matter of right because he is holder of such shares, be
   entitled or have the right to subscribe for, purchase, or receive any part
   of any new or additional issue of stock now authorized.

   ARTICLE IV.    The number of directors constituting the Board of Directors
   of the corporation shall be fixed by the By-Laws of the corporation, but
   shall not be less than five or more than nine.

   ARTICLE V.     The period of existence of the corporation shall be
   perpetual.

   ARTICLE VI.    Only persons holding stock according to the regulations
   thereof shall be directors.

   ARTICLE VII.   Any two general offices may be held by one and the same
   person at the same time whenever the directors by resolution shall so
   order.

   ARTICLE VIII.  Said corporation shall have a corporate seal of such design
   with such inscription as the By-Laws shall provide or as the board of
   directors by resolution shall adopt.

   ARTICLE IX.    Address of the registered office at the time of adoption of
   these restated articles is West Front Street, Peshtigo, Wisconsin.

   ARTICLE X.     Name of the registered agent at such address at the time of
   adoption of the restated articles is Walter F. Adrian.

   ARTICLE XI.    These articles may be amended in the manner authorized by
   law at the time of amendment.


                                                                EXHIBIT 3(ii)

                                     BY-LAWS
                                       of
                            BADGER PAPER MILLS, INC.
                                  A Corporation


                               ARTICLE I.  Offices

      1.01  Principal and Business Offices.  The corporation may have such
   principal and other business offices in addition to Peshtigo, Wisconsin,
   either within or without the State of Wisconsin, as the Board of Directors
   may designate or as the business of the corporation may require from time
   to time.

      1.02  Registered Office.  The registered office of the corporation
   required by the Wisconsin Business Corporation Law to be maintained in the
   State of Wisconsin may be, but need not be, identical with the principal
   office of the corporation, and the address of the registered office may be
   changed from time to time by the Board of Directors or by the registered
   agent.  The business office of the registered agent of the corporation
   shall be identical to such registered office.


                            ARTICLE II.  Shareholders

      2.01  Annual Meeting.  The annual meeting of the shareholders shall be
   held on the second Tuesday in May in each year at 10:00 o'clock A. M., or
   at such other time and date within thirty days before or after said date
   as may be fixed by or under the authority of the Board of Directors, for
   the purpose of electing directors and for the transaction of such other
   business as may come before the meeting.  If the day fixed for the annual
   meeting shall be a legal holiday in the State of Wisconsin, such meeting
   shall be held on the next succeeding business day.  If the election of
   directors shall not be held on the day designated herein, or fixed as
   herein provided, for any annual meeting of the shareholders, or at any
   adjournment thereof, the Board of Directors shall cause the election to be
   held at a special meeting of the shareholders as soon thereafter as
   conveniently may be.

      2.02  Special Meeting.  Special meetings of the shareholders, for any
   purpose of purposes, unless otherwise prescribed by statute, may be called
   by the Chairman of the Board of Directors, the President or Board of
   Directors or by the person designated in the written request of the holder
   of not less than one-tenth of all shares of the corporation entitled to
   vote at the meeting.

      2.03  Place of Meeting.  The Board of Directors may designate any
   place, either within or without the State of Wisconsin, as the place of
   meeting for any annual meeting or for any special meeting called by the
   Board of Directors.  If no designation is made, or if a special meeting be
   otherwise called, the place of meeting shall be the principal business
   office of the corporation in Peshtigo, Wisconsin, or such other suitable
   place in Marinette County, Wisconsin as may be designated by the person
   calling such meeting, but any meeting may be adjourned to reconvene at any
   place designated by vote of a majority of the shares represented thereat.

      2.04  Notice of Meeting.  Written notice stating the place, day, and
   hour of the meeting and, in case of a special meeting, the purpose or
   purposes for which the meeting is called, shall be delivered not less than
   ten (10) days nor more than fifty (50) days before the meeting, either
   personally or by mail, by or at the direction of the President, or the
   Secretary, or the officer or persons calling the meeting.  If mailed, such
   notice shall be deemed to be delivered when deposited in the United States
   mail, addressed to the shareholder at his address as it appears on the
   stock record books of the corporation with postage thereon prepaid.

      2.05  Closing of Transfer Books or Fixing of Record Date.  For the
   purpose of determining shareholders entitled to notice of or to vote at
   any meeting of shareholders or any adjournment thereof, or shareholders
   entitled to receive payment of any dividend, or in order to make a
   determination of shareholders for any other proper purpose, the Board of
   Directors may provide that the stock transfer books shall be closed for a
   stated period but not to exceed, in any case, seventy (70) days.  If the
   stock transfer books shall be closed for the purpose of determining
   shareholders entitled to notice of or to bote at a meeting of
   shareholders, such books shall be closed for at least ten (10) days
   immediately preceding such meeting.  In lieu of closing the stock transfer
   books, the Board of Directors may fix in advance a date as the record date
   for any such determination of shareholders, such date in any case to be
   not more than seventy (70) days and, in case of a meeting of shareholders,
   not less than ten (10) days prior to the date on which the particular
   action, requiring such determination of shareholders, is to be taken.  If
   the stock transfer books are not closed and no record date is fixed for
   the determination of shareholders entitled to notice of or to vote at a
   meeting of shareholders, or shareholders entitled to receive payment of a
   dividend, the close of business on the date on which notice of the meeting
   is mailed or on the date on which the resolution of the Board of Directors
   declaring such dividend is adopted, as the case may be, shall be the
   record date for such determination of shareholders.  When a determination
   of shareholders entitled to vote at any meeting of shareholders has been
   made as provided in this section, such determination shall be applied to
   any adjournment thereof except where the determination has been made
   through the closing of the stock transfer books and the stated period of
   closing has expired.  If no record date is fixed by the Board of Directors
   or by the Wisconsin Business Corporation Law for the determination of
   shareholders entitled to demand a special meeting under Section 2.02, the
   record date shall be the date that the first shareholder signs the demand. 
   Except, as provided by the Wisconsin Business Corporation Law for a court-
   ordered adjournment, a determination of shareholders entitled to notice of
   and to vote at a meeting of shareholders is effective for an adjournment
   of such meeting unless the Board of Directors fixes a new record date,
   which it shall do if the meeting is adjourned to a date more than 120 days
   after the date fixed for the original meeting.

      2.06  Voting Records.  After a record date for a special or annual
   meeting of shareholders has been fixed, the corporation shall prepare a
   list of the names of all of the shareholders entitled to notice of the
   meeting.  The list shall be arranged by class or series of shares, if any,
   and shall show the address of and number of shares held by each
   shareholder.  Such list shall be available for inspection by any
   shareholder, beginning two business days after notice of the meeting is
   given for which the list was prepared, and continuing to the date of the
   meeting, at the corporation's principal office or at a place identified in
   the meeting notice in the city where the meeting will be held.  A
   shareholder or his, her, or its agent may, on written demand, inspect and,
   subject to the limitations imposed by the Wisconsin Business Corporation
   Law, copy the list, during regular business hours and at his, her, or its
   expense, during the period that it is available for inspection pursuant to
   Section 2.07.  The corporation shall make the shareholders' list available
   at the meeting and any shareholder or his, her, or its agent or attorney
   may inspect the list at any time during the meeting or any adjournment
   thereof.  Refusal or failure to prepare or make available the
   shareholders' list shall not affect the validity of any action taken at a
   meeting of shareholders.

      2.07  Quorum.  Shares entitled to vote as a separate voting group may
   take action on a matter at a meeting only if a quorum of those shares
   exists with respect to that matter.  Except as otherwise provided in the
   articles of incorporation or the Wisconsin Business Corporation Law, a
   majority of the votes entitled to be cast on the matter shall constitute a
   quorum of the voting group for action on that matter.  Once a share is
   represented for any purpose at a meeting, other than for the purpose of
   objecting to holding the meeting or transacting business at the meeting,
   it is considered present for purposes of determining whether a quorum
   exists for the remainder of the meeting and for any adjournment of that
   meeting unless a new record date is or must be set for the adjourned
   meeting.  If a quorum exists, except in the case of the election of
   directors, action on a matter shall be approved if the votes cast within
   the voting group favoring the action exceed the votes cast opposing the
   action, unless the articles of incorporation or the Wisconsin Business
   Corporation Law requires a greater number of affirmative votes.  Unless
   otherwise provided in the articles of incorporation, each director shall
   be elected by a plurality of the votes cast by the shares entitled to vote
   in the election of directors at a meeting at which a quorum is present. 
   Though less than a quorum of the outstanding votes of a voting group are
   represented at a meeting, a majority of the votes so represented may
   adjourn the meeting from time to time without further notice.  At such
   adjourned meeting at which a quorum shall be present or represented, any
   business may be transacted which might have been transacted at the meeting
   as originally notified.

      2.08  Conduct of Meetings.  The Chairman of the Board of Directors or,
   and in his absence, the President, and in his or her absence, a Vice-
   President in the order provided under Section 4.06, and in their absence,
   any person chosen by the shareholders present shall call the meeting of
   the shareholders in order and shall act as Chairman of the meeting, and
   the Secretary of the corporation shall act as Secretary of all meetings of
   the shareholders, but in the absence of the Secretary, the presiding
   officer may appoint any other person to act as secretary of the meeting.

      2.09  Proxies.  At all meetings of shareholders, a shareholder entitled
   to vote may vote in person or by proxy appointed in writing by the
   shareholder or by his or her duly authorized attorney in fact.  Such proxy
   shall be filed with the Secretary of the corporation before or at the time
   of the meeting.  Unless otherwise provided in the proxy, a proxy may be
   revoked at any time before it is voted, either by written notice filed
   with the Secretary or the acting secretary of the meeting or by oral
   notice given by the shareholder to the presiding officer during the
   meeting.  The presence of a shareholder who has filed his, her, or its
   proxy shall not of itself constitute a revocation.  No proxy shall be
   valid after eleven months from the date of its execution, unless otherwise
   provided in the proxy.  The Board of Directors shall have the power and
   authority to make rules establishing presumptions as to the validity and
   sufficiency of proxies.

      2.10  Voting of Shares.  There shall be no cumulative voting of shares. 
   Each outstanding share shall be entitled to one vote upon each matter
   submitted to a vote at a meeting of shareholders.

      2.11  Voting of Shares by Certain Holders.

             (a)  Other Corporations.  Shares standing in the name of another
        corporation may be voted either in person or by proxy, by the
        president of such corporation or any other officer appointed by such
        president.  A proxy executed by any principal officer of such other
        corporation or assistant thereto shall be conclusive evidence of the
        signer's authority to act, in the absence of express notice to this
        corporation, given in writing to the Secretary of this corporation,
        of the designation of some other person by the board of directors or
        the by-laws of such other corporation.

             (b)  Legal Representatives and Fiduciaries.  Shares held by a
        Personal Representative, guardian, conservator, trustee in
        bankruptcy, receiver, or assignee for creditors may be voted by such
        holder, either in person or by proxy, without a transfer of such
        shares into his, her or its name.  Shares standing in the name of a
        fiduciary may be voted by such fiduciary, either in person or by
        proxy.  A proxy executed by a fiduciary shall be conclusive evidence
        of the signer's authority to act, in the absence of express written
        notice to the Secretary of this corporation that such manner of
        voting is expressly prohibited or otherwise directed by the document
        creating the fiduciary relationship.

             (c)  Pledgees.  A shareholder whose shares are pledged shall be
        entitled to vote such shares until the shares have been transferred
        into the name of the pledgee, and thereafter the pledgee shall be
        entitled to vote the shares so transferred.

             (d)  Treasury Stock.  Treasury shares shall not be voted at any
        meeting or counted in determining the total number of outstanding
        shares entitled to vote.

             (e)  Minors.  Shares held by a minor may be voted by such minor
        in person or by proxy, and no such vote shall be subject to
        disaffirmance or avoidance, unless prior to such vote the Secretary
        of the corporation has received written notice or has actual
        knowledge that such shareholder is a minor.

             (f)  Incompetents and Spendthrifts.  Shares held by an
        incompetent or spendthrift may be voted by such incompetent or
        spendthrift in person or by proxy and no such vote shall be subject
        to disaffirmance or avoidance, unless prior to such vote the
        Secretary of the corporation has actual knowledge that such
        shareholder has been adjudicated an incompetent or spendthrift or
        actual knowledge of filing of judicial proceedings for appointment of
        a guardian.

             (g)  Joint Tenants.  Shares registered in the names of two or
        more individuals who are named in the registration as joint tenants
        may be voted in person or by proxy signed by any one or more of such
        individuals if either (i) no other such individual or his legal
        representative is present and claims the right to participate in the
        voting of such shares or prior to the vote files with the Secretary
        of the corporation a contrary written voting authorization or
        direction or written denial of authority of the individual present or
        signing the proxy proposed to be voted, or (ii) all such other
        individuals are decreased and the Secretary of the corporation has no
        actual knowledge that the survivor has been adjudicated not to be the
        successor to the interests of those deceased.


                        ARTICLE III.  Board of Directors

      3.01  General Powers and Number.  The business and affairs of the
   corporation shall be managed by its Board of Directors.  The number of
   directors of the corporation shall be as determined from time to time by
   the Board of Directors, but shall not be less than five nor more than nine
   persons.

      3.02  Tenure and Qualifications.  Each director shall be a stockholder
   of the corporation but need not be a resident of the State of Wisconsin. 
   Each director shall hold office for a term of three years according to the
   Class to which such director is elected under this Section 3.02, until his
   or her prior death, resignation or removal.  Any director may be removed
   from office by affirmative vote of two-thirds of the outstanding shares
   entitled to vote for the election of such director, taken at a meeting of
   shareholders called for that purpose or by the affirmative vote of two-
   thirds of the directors in office at the time such vote is taken.  Any
   director may resign at any time by filing his or her written resignation
   with the Secretary of the corporation.

      The Board of Directors shall be divided into three Classes which shall
   have equal numbers of directors to the extent practicable.  The initial
   term of office of Class I shall expire at the annual meeting of the
   shareholders in 1982; the initial term of office of Class II shall expire
   at the annual meeting of shareholders in 1983; and the initial term of
   office of Class III shall expire at the annual meeting of shareholders in
   1984.  Each such Class shall have a regular three-year term commencing at
   the expiration of the respective initial terms.  The current directors of
   the corporation hereby are designated members of the classes as follows:

   Class I                     Class II                 Class III
   Timothy M. Dempsey          Alvin O. Adrian          Bennie C. Burish
   Robert G. Schrank           Robert F. Ecker          Edwin A. Meyer, Jr.

   This Section 3.02 may not be amended, altered or repealed except upon the
   affirmative vote of two-thirds of the outstanding shares entitled to vote
   upon such matters, taken at a meeting of shareholders called for that
   purpose.

      3.03  Regular Meetings.  A regular meeting of the Board of Directors
   shall be held without other notice than this by-law immediately after the
   annual meeting of the shareholders, and each adjourned session thereof. 
   The place of such regular meeting shall be the same as the place of the
   meeting of the shareholders which precedes it, or such other suitable
   place as may be announced at such meeting of shareholders.  The Board of
   Directors also shall meet regularly on the first Tuesday of February, on
   the fourth Wednesday of July, on the fourth Tuesday in October, and at
   such time and place as may be fixed by the Chairman of the Board of
   Directors, in his absence, by the President.  The Board of Directors may
   provide, by resolution, the time and place, either within or without the
   State of Wisconsin, for the holding of additional regular meetings without
   other notice than such resolution.

      3.04  Special Meetings.  Special meetings of the Board of Directors may
   be called by or at the request of the Chairman of the Board of Directors,
   the President, Secretary, or any two directors.  The Chairman, the
   President or Secretary calling any special meeting of the Board of
   Directors may fix any place, either within or without the State of
   Wisconsin, as the place for holding any special meeting of the Board of
   Directors called by them, and if no other place is fixed, the place of
   meeting shall be the principal business office of the corporation in
   Peshtigo, Wisconsin.

      3.05  Notice; Waiver.  Notice of each meeting of the Board of Directors
   (unless otherwise provided in or pursuant to Section 3.03) shall be given
   by written notice delivered personally or mailed or given by telegraph or
   facsimile to each director at his or her business address or at such other
   address as such director shall have designated in writing filed with the
   Secretary, in each case not less than three days prior thereto.  If
   mailed, such notice shall be deemed to be delivered when deposited in the
   United States mail so addressed, with postage thereon prepaid.  If notice
   be given by telegram or facsimile, such notice shall be deemed to be
   delivered when the telegram is delivered to the telegraph company  and if
   by facsimile, when transmission is made.  Whenever any notice whatever is
   required to be given to any director of the corporation under the Articles
   of Incorporation or by-laws or any provision of law, a waiver thereof in
   writing, signed at any time, whether before or after the time of meeting,
   by the director entitled to such notice, shall be deemed equivalent to the
   giving of such notice.  The attendance of a director at a meeting shall
   constitute a waiver of notice of such meeting, except where a director
   attends a meeting and objects thereat to the transaction of any business
   because the meeting is not lawfully called or convened.  Neither the
   business to be transacted at, nor the purpose of, any regular or special
   meeting of the Board of Directors need be specified in the notice or
   waiver of notice of such meeting.

      3.06  Quorum.  Except as otherwise provided by law or by the Articles
   of Incorporation or these by-laws, a majority of the number of directors
   as provided in Section 3.01 shall constitute a quorum for the transaction
   of business at any meeting of the Board of Directors, but a majority of
   the directors present (though less than such quorum) may adjourn the
   meeting from time to time without further notice.

      3.07  Manner of Acting.  The act of a majority of the directors present
   at a meeting at which a quorum is present shall be the act of the Board of
   Directors, unless the act of a greater number is required by law or by the
   Articles of Incorporation or these by-laws.

      3.08  Conduct of Meetings.  The Chairman of the Board of Directors or,
   in his absence, the President, and in his or her absence, a Vice-President
   in the order provided by the Board of Directors and in their absence, any
   director chosen by the directors present, shall call meetings of the Board
   of Directors to order and shall act as Chairman of the meeting.  The
   Secretary of the corporation shall act as secretary of all meetings of the
   Board of Directors, but in the absence of the Secretary, the presiding
   officer may appoint any Assistant Secretary or any director or other
   person present to act as Secretary of the meeting.

      3.09  Vacancies.  Any vacancy occurring in the Board of Directors,
   including a vacancy created by an increase in the number of directors, may
   be filled by either:  the shareholders; the Board of Directors; or, if the
   directors then remaining in office constitute fewer than quorum of the
   Board of Directors, by the affirmative vote of a majority of the directors
   remaining in office; provided, however, that if such vacancy shall have
   been created by removal of a director by vote of the shareholders, the
   shareholders shall have the right to fill such vacancy at the same meeting
   at which removal was voted, or any adjournment of that meeting.  Directors
   elected by the shareholders under this Section 3.09 shall hold office
   until the next annual meeting of shareholders at which the term of the
   Class to which they have been elected shall expire.  

      3.10  Compensation.  The Board of Directors, by affirmative vote of
   majority of the directors then in office, and irrespective of any personal
   interest of any of its members may establish reasonable compensation of
   all directors for services to the corporation as directors, officers or
   otherwise or may delegate such authority to an appropriate committee.  The
   Board of Directors also shall have authority to provide for or to delegate
   authority to an appropriate committee to provide for reasonable pensions,
   disability or death benefits, and other benefits or payments, to
   directors, officers and employees and to their estates, families,
   dependents or beneficiaries on account of prior service rendered by such
   directors, officers and employees to the corporation.

      3.11  Committees.  The Board of Directors by resolution adopted by the
   affirmative vote of a majority of all of the directors then in office may
   create one or more committees, appoint members of the Board of Directors
   to serve on the committees and designate other members of the Board of
   Directors to serve as alternates.  Each committee shall have two or more
   members who shall, unless otherwise provided by the Board of Directors,
   serve at the pleasure of the Board of Directors.  A committee may be
   authorized to exercise the authority of the Board of Directors, except
   that a committee may not do any of the following:  (a) authorize
   distributions; (b) approve or propose to shareholders action that the
   Wisconsin Business Corporation Law requires to be approved by
   shareholders; (c) fill vacancies on the Board of Directors or, unless the
   Board of Directors provides by resolution that vacancies on a committee
   shall be filled by the affirmative vote of the remaining committee
   members, on any Board committee; (d) amend the corporation's Articles of
   Incorporation; (3) adopt, amend or repeal by-laws; (f) approve a plan of
   merger not requiring shareholder approval; (g) authorize or approve re-
   acquisition of shares, except according to a formula or method prescribed
   by the Board of Directors; and (h) authorize or approve the issuance or
   sale or contract for sale of shares, or determine the designation and
   relative rights, preferences and limitations of a class or series of
   shares, except that the Board of Directors may authorize a committee to do
   so within limits prescribed by the Board of Directors in creating the
   committee, a committee may employ counsel, accountants and other
   consultants to assist it in the exercise of its authority.

      Audit Committee.  There shall be an Audit Committee composed of not
   less than three (3), nor more than five (5) members of the Board of
   Directors, a majority of whom shall be directors who are not active
   officers of the corporation.  It shall be the duty of the Audit Committee
   to recommend to the Board of Directors the accounting firm to be selected
   by the Board, or to be recommended by it for shareholder approval, as
   independent auditor of the corporation and to act on behalf of the Board
   in meeting and reviewing with the independent auditors and the appropriate
   corporate officers matters relating to corporate financial reporting and
   accounting procedures and policies, adequacy of financial, accounting, and
   operating controls, and the scope of the respective audits of the
   independent auditors and of any internal auditor of the corporation.  The
   Committee shall review the results of such audits with the respective
   auditing agency and promptly shall report thereon to the Board of
   Directors.  The Committee additionally shall submit to the Board of
   Directors any recommendations it may have from time to time with respect
   to financial reporting and accounting practices and policies and
   financial, accounting, and operation controls and safeguards.

      3.12  Unanimous Consent Without Meeting.  Any action required or
   permitted by the Articles of Incorporation or by-laws or any provision of
   law to be taken by the Board of Directors at a meeting or by resolution
   may be taken without a meeting if a consent in writing, setting forth the
   action so taken, shall be signed by all of the directors then in office.

      3.13  Telephonic Meetings.  Except as provided by this by-law, any
   action required or permitted by the Articles of Incorporation or by-laws
   or any provision of law to be taken by the Board of Directors at a meeting
   or by resolution may be taken by a quorum of the Board of Directors at a
   telephonic meeting or other meeting utilizing electronic communication of
   all participating directors:

             6    are informed that a meeting is taking place at which
                  official business may be transacted;

             6    simultaneously may hear each other during the meeting;

             6    immediately is able to send messages to all other
                  participating directors; and

             6    if all communication during the meeting immediately is
                  transmitted to each participating director.

   No meeting of the Board of Directors held pursuant to this by-law may vote
   upon a plan of merger of shares exchange; or to sell, lease, exchange or
   otherwise dispose of substantial property or assets of the corporation; to
   dissolve voluntarily or to revoke voluntary dissolution proceedings; or to
   file for bankruptcy.

      3.14  Presumption of Assent.  A director of the corporation who is
   present at a meeting of the Board of Directors or a committee thereof of
   which he or she is a member at which action on any corporate matter is
   taken shall be presumed to have assented to the action taken unless his or
   her dissent shall be entered in  the minutes of the meeting or unless he
   or she shall file his or her written dissent to such action with the
   person acting as the Secretary of the meeting before the adjournment
   thereof or shall forward such dissent by registered mail to the Secretary
   of the corporation immediately after the adjournment of the meeting.  Such
   right to dissent shall not apply to a director who voted in favor of such
   action.

                              ARTICLE IV.  Officers

      4.01  Number.  The principal officers of the corporation shall be a
   President, not more than five Vice-Presidents, a Secretary and a
   Treasurer, each of whom shall be elected by the Board of Directors.  Such
   other officers and assistant officers as may be deemed necessary may be
   elected or appointed by the Board of Directors.  Any two or more offices
   may be held by the same person, except the offices of the President and
   Secretary, and the offices of President and Vice-President.

      4.02  Election and Term of Office.  The officers of the corporation to
   be elected by the Board of Directors shall be elected annually by the
   Board of Directors at the first meeting of the Board of Directors held
   after each Annual Meeting of the Shareholders.  If the election of
   officers shall not be held at such meeting, such election shall be held as
   soon thereafter as conveniently may be.  Each officer shall hold office
   until his or her successor shall have been duly elected or until his or
   her prior death, resignation or removal.

      4.03  Resignation; Removal.  Any officer may resign at any time by
   delivering written notice to an officer of the corporation.  A resignation
   shall be effective when delivered unless the notice specifies a later date
   which is accepted by the corporation.  Any officer or agent may be removed
   by the Board of Directors whenever in its judgement the best interest of
   the corporation will be served thereby, but such removal shall be without
   prejudice to the contract rights, if any, of the person so removed. 
   Election or appointment shall not of itself create contract rights.

      4.04  Vacancies.  A vacancy in any principal office because of death,
   resignation, removal, disqualification or otherwise, shall be filled by
   the Board of Directors for the unexpired portion of the term.

      4.05  President.  The President shall be the Chief Executive Officer
   and Chief Operating Officer of the corporation.  Subject to the controls
   of the Board of Directors, he or she shall have the general management and
   control of the business of the corporation.  He or she shall have
   authority, subject to such rules as may be prescribed by the Board of
   Directors, to appoint such agents and employees of the corporation as he
   or she shall deem necessary, to prescribe their powers, duties and
   compensation, and to delegate authority to them.  Such agents and
   employees shall hold office at the discretion of the President.  The
   President shall have the authority to sign, execute and acknowledge on
   behalf of the corporation, all deeds, mortgages, bonds, stock
   certificates, contracts, leases, reports and all other documents or
   instruments necessary or proper to be executed in the course of the
   ordinary business of the corporation, or which shall be authorized by
   resolution of the Board of Directors.  Except as otherwise provided by law
   or the Board of Directors, the President may authorize any Vice-President
   or any other officer or agent of the corporation to sign, execute and
   acknowledge such documents or instruments in his or her place and stead. 
   In general, he or she shall have all the powers and duties usually vested
   in the office of the President of the corporation.

      4.06  The Vice-Presidents.  In the absence of the President, or in the
   event of death, inability or refusal to act, or in the event for any
   reason it shall be impracticable for the President to act personally, the
   Vice-President (or in the event there be more than one Vice-President, the
   Vice-Presidents in the order designated by the Board of Directors, or in
   the absence of any designation, then in the order of their election) shall
   perform the duties of the President, and when so acting, shall have all
   the powers of and be subject to all the restrictions upon the President. 
   Any Vice-President may sign, with the Secretary or Assistant Secretary,
   certificates for shares of the corporation; and shall perform such other
   duties and have such authority as from time to time may be delegated or
   assign to him or her by the President or by the Board of Directors.  The
   execution of any instrument of the corporation by any Vice-President shall
   be conclusive evidence, as to third parties, of his or her authority to
   act in the stead of the President.

      4.07  The Secretary.  The Secretary shall:  (a) keep the minutes of the
   meetings of the shareholders and of the Board of Directors in one or more
   books provided for that purpose; (b) see that all notices are fully given
   in accordance with the provisions of these By-Laws or as required by law;
   (c) be custodian of the corporate records and of the seal of the
   corporation, and see that the seal of the corporation is affixed to all
   documents the execution of which on behalf of the corporation under this
   seal is duly authorized; (d) keep or arrange for the keeping of a register
   of the post office addresses of each shareholder which shall be furnished
   to the Secretary by such shareholder; (e) sign with the President, or a
   Vice-President, certificates for shares of the corporation, the issuance
   of which shall have been authorized by resolution of the Board of
   Directors; (f) have general charge of the stock transfer books of the
   corporation; and (g) in general perform all duties incident to the office
   of Secretary and have such other duties an exercise such authority as from
   time to time may be delegated or assigned to him or her by the President
   or by the Board of Directors.

      4.08  The Treasurer.  The Treasurer shall:  (a) have charge and custody
   of and be responsible for all funds and securities of the corporation; (b)
   receive and give receipts for money due and payable to the corporation
   from any source whatsoever, and deposit all such moneys in the name of the
   corporation in such banks, trust companies or other depositaries as shall
   be selected in accordance with the provisions of Section 5.04; and (c) in
   general perform all of the duties incident to the office of Treasurer and
   have such other duties and exercise such other authority as from time to
   time may be delegated or assigned to him or her by the President, or by
   the Board of Directors.  If required by the Board of Directors, the
   Treasurer shall give a bond for the faithful discharge of his or her
   duties in such sum and with such surety or sureties as the Board of
   Directors shall determine.

      4.09  Assistant Secretaries and Assistant Treasurers.  There shall be
   such number of Assistant Secretaries and Assistant Treasurers as the Board
   of Directors may from time to time authorize.  The Assistant Secretaries
   may sign with the President, or a Vice-President, certificates for shares
   of the corporation, the issuance of which shall have been authorized by a
   resolution of the Board of Directors.  The Assistant Treasurers shall
   respectively, if required by the Board of Directors, give bonds for the
   faithful discharge of their duties in such sums and with such sureties as
   the Board of Directors shall determine.  The Assistant Secretaries and
   Assistant Treasurers, in general, shall perform such duties and have such
   authority as shall from time to time be delegated or assigned to them by
   the Secretary or the Treasurer, respectively, or by the President or the
   Board of Directors.

      4.10  Other Assistants and Acting Officers.  The Board of Directors
   shall have the power to appoint any person to act as assistant to any
   officer, or as agent for the corporation in his stead, or to perform the
   duties of such officer whenever for any reason it is impracticable for
   such officer to act personally, and such assistant or acting officer or
   other agent so appointed by the Board of Directors shall have the power to
   perform all the duties of the office to which he or she is so appointed to
   be assistant, or as to which he or she is so appointed to act, except as
   such power may be otherwise defined or restricted by the Board of
   Directors.

      4.11  Salaries.  The salaries of the principal officers shall be fixed
   from time to time by the Board of Directors or by a duly authorized
   committee thereof, and no officer shall be prevented from receiving such
   salary by reason of the fact that he is also a director of the
   corporation.



                    ARTICLE V.  Contracts, Loans, Checks, and
                      Deposits; Special Corporate Accounts

      5.01  Contracts.  The Board of Directors may authorize any officer or
   officers, agent or agents, to enter into any contract or execute or
   deliver any instrument in the name of and on behalf of the corporation,
   and such authorization may be general or confined to specific instances. 
   In the absence of other designation, all deeds, mortgages and instruments
   of assignment or pledge made by the corporation shall be executed in the
   name of the corporation by the President or one of the Vice-Presidents and
   by the Secretary, an Assistant Secretary, the Treasurer or an Assistant
   Treasurer; the Secretary or an Assistant Secretary, when necessary or
   required, shall affix the corporate seal thereto; and when so executed no
   other party to such instrument or any third party shall be required to
   make any inquiry into the authority of the signing officer or officers.

      5.02  Loans.  No indebtedness for borrowed money shall be contracted on
   behalf of the corporation and no evidences of such indebtedness shall be
   issued in its name unless authorized by or under the authority of a
   resolution of the Board of Directors.  Such authorization may be general
   or confined to specific instances.

      5.03  Checks, Drafts, etc.  All checks, drafts or other orders for the
   payment of money, notes or other evidences of indebtedness issued in the
   name of the corporation, shall be signed by such officer or officers,
   agent or agents of the corporation and in such manner as shall from time
   to time be determined by or under the authority of a resolution of the
   Board of Directors.

      5.04  Deposits.  All funds of the corporation not otherwise employed
   shall be deposited from time to time to the credit of the corporation in
   such banks, trust companies or other depositaries as may be selected by or
   under the authority of a resolution of the Board of Directors.

      5.05  Voting of Securities Owned by This Corporation.  Subject always
   to the specific directions of the Board of Directors, (a) any shares or
   other securities issued by any other corporation and owned or controlled
   by this corporation may be voted at any meeting of security holders of
   such other corporation by the President of this corporation, if he be
   present, or in his absence by the Treasurer of this corporation, and (b)
   whenever, in the judgment of the President, or in his absence, the
   Treasurer, it is desirable for this corporation to execute a proxy or
   written consent in respect to any shares or other securities  issued by
   any other corporation and owned by this corporation, such proxy or consent
   shall be executed in the name of this corporation by the President, or the
   Treasurer of the this Corporation, without necessity of any authorization
   by the Board of Directors, affixation of corporate seal or
   countersignature or attestation by another officer.  Any person or persons
   designated in the manner above stated as the proxy or proxies of this
   corporation shall have full right, power and authority to vote the shares
   or other securities issued by such other corporation and owned by this
   corporation the same as such shares or other securities might be voted by
   this corporation.

      5.06  Indemnification.  Indemnification by the corporation shall be
   provided pursuant to Wisconsin Statute Section 180.0859 et. seq.  Such
   indemnification shall be provided to directors, officers, employees, and
   agents of the corporation.  Directors and officers eligible for
   indemnification shall include:

             (a)  A natural person who is or was a director or officer of the
             corporation.

             (b)  A natural person who, while a director or officer of the
             corporation is or was serving at the request of the corporation
             as a director, officer, partner, trustee, member of any
             governing or decision making committee, employee or agent of
             another corporation or foreign corporation, partnership, joint
             venture, trust or other enterprise.

             (c)  A natural person who, while a director or officer of the
             corporation, is or was serving an employee benefit plan because
             his or her duties to the corporation also imposed duties on, or
             otherwise involved services by, the person to the plan or to
             participants in or beneficiaries of the plan.

             (d)  And, unless the context requires otherwise, the estate or
             personal representative of a director or officer.

      The corporation shall indemnify a director, officer, employee or agent
   to the extent he or she has been successful on the merits or otherwise in
   the defense of a proceeding for all reasonable expenses incurred in the
   proceeding if the director, officer, employee, or agent was a party
   because he or she is a member or officer of the corporation.

      In cases not included under the above paragraph, the corporation shall
   indemnify a director, officer, employee or agent against liability
   incurred by that person in a proceeding to which that person was a party
   because he or she is or was a director, officer, employee, or agent of the
   corporation, unless liability was incurred because that person breached or
   failed to perform a duty he or she owed to the corporation and the breach
   or failure to perform constitutes any of the following:

             (a)  A willful failure to deal fairly with the corporation or
             its shareholders in connection with a matter in which the person
             has a material conflict of interest.

             (b)  A violation of criminal law unless the person had a
             reasonable cause to believe his or her conduct was lawful or no
             reasonable cause to believe his or her conduct was unlawful.
             (c)  A transaction from which the person derived an improper
             personal profit.

             (d)  Willful misconduct.

      For purposes of this Article, "expenses" shall be defined to include
   fees, costs, charges, disbursements, attorneys fees and other expenses
   incurred in connection with the proceeding.  "Liability" includes an
   obligation to pay a judgment, settlement, penalty, assessment, forfeiture
   or fine, including an excess tax assessment with respect to an employee
   benefit plan, and reasonable expenses.  "Party" includes a natural person
   who was, or is threatened to be made, a named defendant or respondent in a
   proceeding.  "Proceeding" means any threatened, pending or completed
   civil, criminal, administrative or investigative action, suit, arbitration
   or other proceeding, whether formal or informal, which involves foreign,
   federal, state or local law and which is brought by or in the right of the
   corporation or by any other person.

      The termination of a proceeding by judgment, order, settlement or
   conviction, or upon a plea of no contest or an equivalent plea, does not,
   by itself, create a presumption that indemnification of the director or
   officer is not required.

      The director, officer, employee, or agent seeking indemnification shall
   select one of the following means for determining his or her right to
   indemnification:

             (a)  By a majority vote of a quorum of the Board of Directors
             consisting of directors not at the time parties to the sale or
             related proceedings.  If a quorum of disinterested directors
             cannot be obtained, by majority vote of a committee duly
             appointed by the Board of Directors and consisting solely of two
             or more directors not at the same parties to the same or related
             proceedings.  Directors who are parties to the same or related
             proceedings may participate in the designation of members of the
             committee.

             (b)  By independent legal counsel selected by a quorum of the
             Board of Directors or its committee in the manners prescribed in
             paragraph (a) above, or, if unable to obtain such quorum or
             committee, by a majority vote of the full Board of Directors,
             including directors who are parties to the same or related
             proceedings.

             (c)  By a panel of three arbitrators consisting of one
             arbitrator selected by those directors entitled under paragraph
             (b) to select independent legal counsel, one arbitrator selected
             by the director or officer seeking indemnification, and one
             arbitrator selected by the two arbitrators previously selected.

             (d)  By an affirmative vote of shares as provided in Wisconsin
             Statutes Sections 180.0725 through 180.0727.  Shares owned by,
             or voted under the control of, persons who are at the time
             parties to the same or related proceedings, whether as
             plaintiffs or defendants or in any other capacity, may not be
             voted in making the determination.

             (e)  By a Court under Wisconsin Statutes Section 180.0854.

             (f)  By any other method provided for and any additional right
             to indemnification permitted under Wisconsin Statutes Section
             180.0858.

      Upon written request by a person who is a party to a proceeding, a
   corporation may pay or reimburse his or her reasonable expenses as
   incurred if the person provides the corporation with a written affirmation
   of his or her good faith belief that he or she has not reached or failed
   to perform his or her duties to the corporation.  A bond or undertaking
   need not be required prior to the advancement of such expenses.

      Indemnification additional to that set forth in this Article may be
   provided by resolution of the Board of Directors except as restricted by
   law.


             ARTICLE VI.  Certificates for Shares and Their Transfer

      6.01  Certificates for Shares.  Certificates representing shares of the
   corporation shall be in such form, consistent with law, as shall be
   determined by the Board of Directors.  Such certificates shall be signed
   by the President, a Vice-President, and by the Secretary or an Assistant
   Secretary.  All certificates for shares shall be consecutively numbered or
   otherwise identified.  The name and address of the person to whom the
   shares represented thereby are issued, with the number of shares and date
   of issue, shall be entered on the stock transfer books of the corporation. 
   All certificates surrendered to the corporation for transfer shall be
   cancelled and no new certificate shall be issued until the former
   certificates for a like number of shares shall have been surrendered and
   cancelled, except as provided in Section 6.06.

      6.02  Facsimile Signatures and Seal.  The seal of the corporation on
   any certificates for shares may be a facsimile.  The signatures of the
   President, a Vice-President, and the Secretary or Assistant Secretary upon
   a certificate may be facsimiles if the certificate is manually signed on
   behalf of a transfer agent, other than the corporation itself.

      6.03  Transfer of Shares.  Prior to due presentment of a certificate
   for shares for registration of transfer the corporation may treat the
   registered owner of such shares as the person exclusively entitled to
   vote, to receive notifications and otherwise to have and exercise all the
   rights and power of an owner.  Where a certificate for shares is presented
   to the corporation with a request to register for transfer, the
   corporation shall not be liable to the owner or any other person suffering
   loss as a result of such registration of transfer if (a) there were on or
   with the certificate the necessary endorsements, and (b) the corporation
   had no duty to inquire into adverse claims or has discharged any such
   duty.  The corporation may require reasonable assurance that said
   endorsements are genuine and effective and compliance with such other
   regulations as may be prescribed by or under the authority of the Board of
   Directors.

      6.04  Restrictions on Transfer.  The face or reverse side of each
   certificate representing shares shall bear a conspicuous notation of any
   restriction imposed by the corporation upon the transfer of such shares.

      6.05  Lost, Destroyed or Stolen Certificates.  Where the owner claims
   that his or her certificate for shares has been lost, destroyed or
   wrongfully taken, a new certificate shall be issued in place thereof if
   the owner (a) so requests before the corporation has notice that such
   shares have been acquired by a bona fide purchaser, and (b) files with the
   corporation a sufficient indemnity bond, and (c) satisfies such other
   reasonable requirements as may be prescribed by or under the authority of
   the Board of Directors.

      6.06  Consideration for Shares.  The shares of the corporation may be
   issued for such consideration as shall be fixed from time to time by the
   Board of Directors.  The consideration to be paid for shares may be paid
   in whole or in part, in money, in other property, tangible or intangible,
   or in labor or services actually performed for the corporation.  When
   payment of the consideration for which shares are to be issued shall have
   been received by the corporation, such shares shall be deemed to be fully
   paid and nonassessable by the corporation.  No certificate shall be issued
   for any share until such share is fully paid.

      6.07  Stock Regulations.  The Board of Directors shall have the power
   and authority to make all such further rules and regulations not
   inconsistent with the statutes of the State of Wisconsin as it may deem
   expedient concerning the issue, transfer and registration of certificates
   representing shares of the corporation.  

                  ARTICLE VII.  Mergers, Consolidations, Sales,
                       Reorganizations of the Corporation

      Except as otherwise expressly provided in this Article VII:  (i)  any
   merger or consolidation of the corporation with or into any other
   corporation; or (ii) any sale, lease, exchange or other disposition of all
   or substantially all of the assets of the corporation to, or with any
   other corporation, person or other entity, shall require the affirmative
   vote of the holders of at least two-thirds of the outstanding shares of
   capital stock of the corporation issued and outstanding and entitled to
   vote if, as of the record date for the determination of shareholders
   entitled to notice thereof and to vote thereon, such other corporation,
   person or entity is the beneficial owner, directly or indirectly, of five
   percent or more of the outstanding shares of capital stock of the
   corporation issued and outstanding and entitled to vote.

      This provision of this Article VII shall not apply to any transaction
   described in clauses (i) or (ii) of this Article, (a) with another
   corporation person or other entity if the Board of Directors of the
   corporation by resolution shall have approved a memorandum of
   understanding with such other corporation, person or other entity with
   respect to and substantially consistent with such transaction prior to the
   time such other corporation, person or other entity became the beneficial
   owner, directly or indirectly of five percent or more of the outstanding
   shares of capital stock of the corporation entitled to vote; or (b) which
   has been approved by resolution  unanimously adopted by the whole Board of
   Directors of the corporation at any time prior to the consummation
   thereof.

      For the purpose of this Article VII, a corporation, person or other
   entity shall be deemed to be the beneficiary owner of any shares of
   capital stock of the corporation (i) which it has the right to acquire
   pursuant to any agreement, or upon exercise of conversion rights, warrants
   or options, or otherwise, or (ii) which are beneficially owned, directly
   or indirectly [including shares deemed owned through application of clause
   (i) of this paragraph above], by any other corporation, person or entity
   (a) with which it or its "affiliate" or Associate" (as reference below)
   has any agreement, arrangement or understanding for the purpose of
   acquiring, holding, voting or disposing of capital stock of the
   corporation or (b) which is its "affiliate" or "Associate" as those terms
   were defined in Rule 12b-2 of the General Rules and Regulations under the
   Securities Exchange Act of 1934 as in effect on April 21, 1981.  For the
   purposes of this Article VII, the outstanding shares of capital stock of
   the corporation shall include shares deemed owned through he application
   of clauses (i) and (ii) of this paragraph but shall not include any other
   shares which may be issuable pursuant to any agreement, or upon exercise
   of conversion rights, warrants or options, or otherwise.

      The Board of Directors of the corporation shall have the power and duty
   to determine for the purposes of this Article VII on the basis of
   information then known to it, whether (a) any corporation, person or other
   entity beneficially owns, directly or indirectly five percent or more of
   the outstanding shares of capital stock of the corporation entitled to
   vote; (b) any sale lease, exchange or other disposition of part of the
   assets of the corporation; and (c) the memorandum of understanding
   referred to above is substantially consistent with the transaction to
   which it relates.  Any such determination by the Board shall be conclusive
   and binding for all purposes of this Article VII.

      This Article VII may not be amended or rescinded except by the
   affirmative vote of the holders of at least two-thirds of the outstanding
   shares of capital stock of the corporation issued and outstanding and
   entitled to vote at any regular meeting of the shareholders, if notice of
   the proposed alteration or amendment be contained in the notice of the
   meeting.

            ARTICLE VIII.  Reports Concerning Mergers or Acquisitions

      If the corporation shall receive from any person or entity any written
   notice of an intention to acquire the corporation or all, or substantially
   all, of its assets, or to merge the corporation into such entity or a
   business organization associated with such person or entity, the Board of
   Directors promptly shall review and assess the social and economic effects
   of such intended acquisition or merger.  The review and assessment shall
   include, but shall not be limited to, the effects on shareholders, the
   effects on employees, including their health and safety, and the effects
   on customers and suppliers of the corporation on the Peshtigo community
   and the environment.  The review and assessment shall be completed within
   ninety days of receipt by the corporation of such written notice of intent
   to acquire or merge.  A written report of such review and assessment shall
   be prepared and distributed promptly to the shareholders.

      This Article VIII may not be amended or rescinded except by the
   affirmative vote of the holders of at least two-thirds of the outstanding
   shares of capital stock of the corporation issued and outstanding and
   entitled to vote at any regular or special meeting of the shareholders, if
   notice of the proposed alteration or amendment be contained in the notice
   of the meeting.


                                ARTICLE IX.  Seal

      9.01  The Board of Directors shall provide a corporate seal which shall
   be circular in form and shall have inscribed thereon the name of the
   corporation and the state of incorporation and the words, "Corporate
   Seal."


                             ARTICLE X.  Amendments

      10.01  By Shareholders.  These By-Laws may be altered, amended or
   repealed and new By-Laws may be adopted by the shareholders by affirmative
   vote of not less than a majority of the shares present or represented at
   any annual or special meeting of the shareholders at which a quorum is in
   attendance, except as otherwise provided by any By-Law.

      10.02  By Directors.  These By-Laws also may be altered, amended or
   repealed and new By-Laws may be adopted by the Board of Directors by
   affirmative vote of a majority of the number of directors present at any
   meeting at which a quorum is in attendance; but no By-Law adopted by the
   shareholders shall be amended or repealed by the Board of Directors if bye
   By-Law so adopted provides for altering amendment or repeal only upon the
   vote of the shareholders.

      10.03  Implied Amendments.  Any action taken or authorized by the
   shareholders or by the Board of Directors, which would be inconsistent
   with the By-Laws then in effect but is taken or authorized by affirmative
   vote of not less than the number of shares or the number of directors
   required to amend the By-Laws so that the By-Laws would be consistent with
   such action, shall be given the same effect as though the By-Laws had been
   temporarily amended or suspended so far, but only so far, as is necessary
   to permit the specific action so be taken or authorized.

      10.04  Procedures for Shareholder Amendments and Nominations. 
   Proposals by shareholders for amendment of these By-Laws or the Articles
   of Incorporation of the corporation, and nominations by shareholders of
   directors for the Board of Directors, shall be made by notice in writing,
   delivered or mailed by first class United States mail, postage prepaid, to
   the Secretary of the corporation not less than 120 days prior to the date
   of release of annual meeting proxy materials tot he shareholders.  The
   date of release for any year shall be scheduled to provide the same period
   of notice to shareholders as was provided to them for the next preceding
   annual shareholders meeting; provided, however, that if a special meeting
   of shareholders is called for any purpose such notice shall be delivered
   or mailed to the Secretary, as prescribed, not later than the seventh day
   following the day on which notice of such meeting was mailed to
   shareholders.

      10.05  Procedures for Amendments and Nominations by the Board of
   Directors.  Notice of proposals by the Board of Directors for Amendment of
   these By-Laws or the Articles of Incorporation of the Corporation where
   shareholder approval is required by these By-Laws or by the Articles of
   Incorporation, and nominations of directors by the Board of Directors
   shall be made by affirmative vote of the number of directors present at
   any meeting at which a quorum is in attendance, except as otherwise
   provided by these By-Laws.

      10.06  Form of Notices of Amendments and Nominations.

             (a)  Each notice of a proposal to amend these By-Laws or the
             Articles of Incorporation of the corporation shall set forth the
             exact wording of the proposed amendment and a brief explanation
             of the purpose and possible effect of the proposed amendment.

             (b)  Each notice of nomination of a director to the Board of
             Directors shall set forth:  (i) the name, age, business address
             and, if known, residence address of such nominee; (ii) his or
             her principal occupation or employment; (iii) the number of
             shares of stock of the corporation owned by such nominee; and
             (iv) a brief statement of such other facts as may be relevant to
             the election of such nominee to the Board of Directors of the
             corporation.

             (c)  If the corporation shall oppose any proposal received from
             a shareholder for amendment of these By-Laws or the Articles of
             Incorporation, or for nomination of a director, upon the request
             of the shareholder it shall include in the notice of such
             proposal a statement by the proponent in support of the
             proposal.  Any such statement shall be limited to not more than
             200 words unless the Board of Directors otherwise provides.

      10.07  Action on Defective Proposals and Nominations.  If the Chairman
   of any meeting of the shareholders at which a proposal to amend these By-
   Laws or the Articles of Incorporation of the corporation, or the
   nomination of a director to the Board of Directors, is to be considered
   for action shall determine that such proposal or nomination has not been
   made according to the procedures prescribed by these By-Laws it shall be
   so stated to such meeting and the said proposal or nomination shall not be
   considered for action at that meeting or any adjournment thereof.



                                                                EXHIBIT 10(v)



                  HEALTH INSURANCE RETIREMENT BENEFIT AGREEMENT


             AGREEMENT MADE January 1, 1996, between BADGER PAPER MILLS, INC.
   ("Badger") and CLAUDE L. VAN HEFTY ("Van Hefty").

             1.   Recitals.

             A.   Van Hefty has provided exemplary service to Badger
   throughout his years of employment.

             B.   Van Hefty's services have assisted the development and
   expansion of Badger's business with conspicuous success.

             C.   Badger wishes to recognize the value of Van Hefty's
   services by providing comprehensive major medial benefits after his
   retirement, provided retirement occurs after he has attained the age of 55
   years.

             2.   Comprehensive Major Medical Benefits.

             Upon the effective date set forth below, Badger shall furnish to
   Van Hefty and his spouse the same comprehensive major medical benefits
   plan then offered to Badger's full-time employees.  The plan shall be
   furnished without residency requirements.  Badger shall provide the plan
   to Van Hefty and his spouse until Van Hefty's date of death.  Upon Van
   Hefty's death, his surviving spouse shall receive the same comprehensive
   major medical benefits plan until her death or remarriage, whichever first
   occurs.

             3.   Effective Date.

             Badger shall provide Van Hefty a comprehensive major medical
   benefits plan upon Van Hefty's retirement, provided retirement occurs
   after he has attained the age of 55 years.

             4.   Premium Payment.

             Van Hefty is responsible for the annual premium as established
   by Badger, and payable at least as frequently as once a month in advance. 
   Upon Badger receiving the total annual premium payment, Badger will then
   reimburse Van Hefty.

             5.   Tax Consequences.

             Van Hefty understands the provision of this comprehensive major
   medical benefits plan to him is a taxable event.  Van Hefty will receive
   an IRS for 1099 from badger for each tax year.  Van Hefty shall be
   responsible for payment of any taxes due as a result of his receipt of
   this comprehensive major medical benefits plan.

             6.   Survival of Agreement.

             If Badger shall at any time be merged or consolidated into or
   with any other corporation, or if substantially all of Badger's assets are
   transferred to another corporation, the provisions of this Agreement shall
   be binding upon and inure to the benefit of the corporation resulting from
   such merger or consolidation or to which such assets shall be transferred. 
   This provision shall apply in the event of any subsequent merger,
   consolidation or transfer.

             7.   Non-assignability.

             Van Hefty's rights and benefits under this Agreement are
   personal to him, and no such right or benefit shall be subject to
   voluntary or involuntary alienation, assignment or transfer.

             8.   Entire Agreement.

             This Agreement supersedes all other agreements previously made
   between other parties relating to its subject matter.  There are no other
   understandings or agreements.

             9.   Non Waiver. 

             No delay or failure by either party to exercise any right under
   this Agreement, and no partial or single exercise of that right, shall
   constitute a waiver of that or any other right.

             10.  Headings.

             Headings in this Agreement are for convenience only and shall
   not be used to interpret or construe its provisions.

             11.  Governing Law.

             This Agreement shall be construed in accordance with and
   governed by the laws of the State of Wisconsin.

             IN WITNESS WHEREOF the parties have signed this Agreement.

                                      BADGER PAPER MILLS, INC.


                                      By: /s/ E. A. Meyer, Jr.,              
                                           E. A. Meyer, Jr., Chairman


                                      By: /s/ Miles L. Kresl, Jr.            
                                           Miles L. Kresl, Jr.
                                           Vice President/Administration,
                                           Corporate Secretary & Treasurer


                                      By: /s/ Claude L. Van Hefty            
                                           Claude L. Van Hefty




   Consent of Independent Accountants


   We consent to the incorporation by reference in the registration
   statements of Badger Paper Mills, Inc. and Subsidiary on Form S-8 (File
   Nos. 333-01671 and 333-01673) of our reports dated February 4, 1997, on
   our audits of the consolidated financial statements and financial
   statement schedule of Badger Paper Mills, Inc. and Subsidiary as of
   December 31, 1996 and 1995, and for each of the three years in the period
   ended December 31, 1996, which reports are included in this Annual Report
   on Form 10-K.




                                 COOPERS & LYBRAND L.L.P.

   Milwaukee, Wisconsin
   March 26, 1997


<TABLE> <S> <C>

<ARTICLE> 5
<LEGEND>
THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM THE
CONSOLIDATED FINANCIAL STATEMENTS OF BADGER PAPER MILLS, INC. FOR THE YEAR ENDED
DECEMBER 31, 1996 AND IS QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH
FINANCIAL STATEMENTS.
</LEGEND>
<MULTIPLIER> 1,000
       
<S>                             <C>
<PERIOD-TYPE>                   12-MOS
<FISCAL-YEAR-END>                          DEC-31-1996
<PERIOD-START>                             JAN-01-1996
<PERIOD-END>                               DEC-31-1996
<CASH>                                           4,079
<SECURITIES>                                     1,800
<RECEIVABLES>                                    4,556
<ALLOWANCES>                                         0
<INVENTORY>                                      6,837
<CURRENT-ASSETS>                                20,913
<PP&E>                                          62,252
<DEPRECIATION>                                  35,157
<TOTAL-ASSETS>                                  51,952
<CURRENT-LIABILITIES>                           10,990
<BONDS>                                         18,617
                            2,700
                                          0
<COMMON>                                             0
<OTHER-SE>                                         178
<TOTAL-LIABILITY-AND-EQUITY>                    51,952
<SALES>                                         76,276
<TOTAL-REVENUES>                                76,276
<CGS>                                           72,411
<TOTAL-COSTS>                                   76,547
<OTHER-EXPENSES>                                 7,430<F1>
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                                 894
<INCOME-PRETAX>                                (3,446)
<INCOME-TAX>                                   (1,234)
<INCOME-CONTINUING>                                  0
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                   (2,212)
<EPS-PRIMARY>                                   (1.14)
<EPS-DILUTED>                                        0
<FN>
<F1>Pulp Mill closure charge.
</FN>
        

</TABLE>


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