-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, mtCDiMrrozr+MHPllJHAhlKWtO7xBUZFvPn6/XMJxaMT7H37k4jzCg1zyl0UDvFq 7ysZrPXmX/UzikbQSjjFjQ== 0000915391-94-000002.txt : 19940316 0000915391-94-000002.hdr.sgml : 19940316 ACCESSION NUMBER: 0000915391-94-000002 CONFORMED SUBMISSION TYPE: S-4 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19940315 19940315 FILER: COMPANY DATA: COMPANY CONFORMED NAME: UNION CAMP CORP CENTRAL INDEX KEY: 0000100783 STANDARD INDUSTRIAL CLASSIFICATION: 2621 IRS NUMBER: 135652423 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 POS SEC ACT: 33 SEC FILE NUMBER: 033-37220 FILM NUMBER: 94516025 BUSINESS ADDRESS: STREET 1: 1600 VALLEY RD CITY: WAYNE STATE: NJ ZIP: 07470 BUSINESS PHONE: 2016282000 FORMER COMPANY: FORMER CONFORMED NAME: UNION BAG CAMP PAPER CORP DATE OF NAME CHANGE: 19660921 S-4 POS 1 EDGAR FILING Registration Statement No. 33-37220 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 _____________________ POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 _____________________ UNION CAMP CORPORATION (Exact name of registrant as specified in its charter) Virginia 2621 13-5652423 (State or other (Primary Standard (I.R.S. Employer jurisdiction of Industrial Identification Number) incorporation or Classification organization) Code Number) 1600 Valley Road Wayne, New Jersey 07470 (201) 628-2000 (Address, including Zip Code, and telephone number, including area code, of registrant's principal executive offices) Dirk R. Soutendijk, Esq. Vice President, General Counsel and Secretary Union Camp Corporation 1600 Valley Road Wayne, New Jersey 07470 (201) 628-2000 (Name, address, including Zip Code, and telephone number, including area code, of agent for service) _____________________ Copies to: Kevin Keogh, Esq. White & Case 1155 Avenue of the Americas New York, New York 10036 (212) 819-8200 The undersigned registrant hereby reduces the number of Shares of Common Stock of Union Camp Corporation covered by the Registration Statement on Form S-4 (No. 33-37220) by 822,301 which remain unissued at the termination of the offering, leaving 1,796,262 Shares of such Common Stock covered by the Registration Statement. SIGNATURES Pursuant to the requirements of the Securities Act, the registrant has duly caused this Post-Effective Amendment No. 1 to the registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Township of Wayne, State of New Jersey, on the 11th day of March, 1994. UNION CAMP CORPORATION By /s/ Raymond E. Cartledge Raymond E. Cartledge Chairman of the Board and Chief Executive Officer POWER OF ATTORNEY Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the registration statement has been signed by the following persons in the capacities indicated on March 11, 1994. Signature Title /s/ Raymond E. Cartledge Chairman of the Board and Chief Raymond E. Cartledge Executive Officer (Principal Executive Officer) * Director, President, Chief Operating W. Craig McClelland Officer * Vice Chairman of the Board and James M. Reed Chief Financial Officer (Principal Financial Officer) * Vice President and Comptroller Robert E. Moore (Principal Accounting Officer) * Director and Executive Vice Jerry H. Ballengee President * Director George D. Busbee Director Sir Colin R. Corness Director Robert D. Kennedy * Director Gary E. MacDougal * Director Ann D. McLaughlin Director James T. Mills * Director George J. Sella, Jr. * Director Ted D. Simmons *By /s/ Dirk R. Soutendijk (Dirk R. Soutendijk Attorney-in-Fact) -----END PRIVACY-ENHANCED MESSAGE-----