-----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, YWCsnL86YkV9mWoYUtN75HMG6LiOfW7/8w2442U+pvwNuHNQHa53z0EQ8U1LyqA5 baJ9OuQ4KZZ9LezCxGhXBA== 0000019731-94-000008.txt : 19940706 0000019731-94-000008.hdr.sgml : 19940706 ACCESSION NUMBER: 0000019731-94-000008 CONFORMED SUBMISSION TYPE: 11-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19931231 FILED AS OF DATE: 19940628 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHESAPEAKE CORP /VA/ CENTRAL INDEX KEY: 0000019731 STANDARD INDUSTRIAL CLASSIFICATION: 2621 IRS NUMBER: 540166880 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 11-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03203 FILM NUMBER: 94536280 BUSINESS ADDRESS: STREET 1: 1021 E CARY ST STREET 2: PO BOX 2350 CITY: RICHMOND STATE: VA ZIP: 23218-2350 BUSINESS PHONE: 8046971000 MAIL ADDRESS: STREET 1: P O BOX 2350 STREET 2: 1021 EAST CARY STREET CITY: RICHMOND STATE: VA ZIP: 23218 FORMER COMPANY: FORMER CONFORMED NAME: CHESAPEAKE CORP OF VIRGINIA DATE OF NAME CHANGE: 19840509 - - -----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, DO4lGYmlLqomZWoFVaKYyjABHAlOOzX/nf/ZSFmNIWWt/EhJgv/GUFLLJgFAk/ur FAzHDnfiOipWbGM1ZBf+Ig== 0000019731-94-000008.txt : 19940701 0000019731-94-000008.hdr.sgml : 19940701 ACCESSION NUMBER: 0000019731-94-000008 CONFORMED SUBMISSION TYPE: 11-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19931231 FILED AS OF DATE: 19940628 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHESAPEAKE CORP /VA/ CENTRAL INDEX KEY: 0000019731 STANDARD INDUSTRIAL CLASSIFICATION: 2621 IRS NUMBER: 540166880 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 11-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03203 FILM NUMBER: 94536280 BUSINESS ADDRESS: STREET 1: 1021 E CARY ST STREET 2: PO BOX 2350 CITY: RICHMOND STATE: VA ZIP: 23218-2350 BUSINESS PHONE: 8046971000 MAIL ADDRESS: STREET 1: P O BOX 2350 STREET 2: 1021 EAST CARY STREET CITY: RICHMOND STATE: VA ZIP: 23218 FORMER COMPANY: FORMER CONFORMED NAME: CHESAPEAKE CORP OF VIRGINIA DATE OF NAME CHANGE: 19840509 11-K 1 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D. C. 20549 FORM 11-K [X] ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 [FEE REQUIRED] for the fiscal year ended December 31, 1993 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 [NO FEE REQUIRED] for the transition period from _______ to _______ Commission file number 33-55558 WISCONSIN TISSUE MILLS INC. 401(k) SAVINGS PLAN FOR HOURLY EMPLOYEES CHESAPEAKE CORPORATION 1021 East Cary Street P. O. Box 2350 Richmond, Virginia 23218-2350 WISCONSIN TISSUE MILLS INC. 401(k) SAVINGS PLAN FOR HOURLY EMPLOYEES INDEX OF FINANCIAL STATEMENTS AND SCHEDULES AND EXHIBITS Pages Report of independent accountants 3 Financial statements: Statement of net assets available for benefits at December 31, 1993 and 1992 4 Statement of changes in net assets available for benefits for for the years ended December 31, 1993 and 1992 5-6 Notes to financial statements 7-9 Supplemental schedules: Assets held for investment purposes ** Reportable transactions for the year ended December 31, 1993 10-16 Nonexempt transactions with parties-in-interest for the year ended December 31, 1993 * Obligations in default for the year ended December 31, 1993 * Leases in default for the year ended December 31, 1993 * * There were no such transactions or obligations or leases in default. ** See Note 4 of Notes to Financial Statements. Exhibit: 23 - Consent of Coopers & Lybrand 17 Financial statements and schedules filed under cover of Form SE. 1 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the members of the Wisconsin Tissue Mills Inc. 401(k) Savings Plan Committee (the "Committee") have duly caused this annual report to be signed by the undersigned thereunto duly authorized. WISCONSIN TISSUE MILLS INC. 401(k) SAVINGS PLAN FOR HOURLY EMPLOYEES By: /s/ Thomas A. Smith Thomas A. Smith, Vice President Human Resources and Chairman of the Committee June 27, 1994 2 Exhibit 23 CONSENT OF COOPERS & LYBRAND We consent to the incorporation by reference in the registration statement on Form S-8 of Chesapeake Corporation for the Wisconsin Tissue Mills Inc. 401(k) Savings Plan for Hourly Employees (File No. 33-55558) of our report dated June 15, 1994, on our audits of the financial statements of the Wisconsin Tissue Mills Inc. 401(k) Savings Plan for Hourly Employees as of December 31, 1993 and 1992, and for the years then ended, which report is included in this Annual Report on Form 11-K. COOPERS & LYBRAND Richmond, Virginia June 27, 1994 17 -----END PRIVACY-ENHANCED MESSAGE-----