-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, H5DbDdJj/dEyCpX1kJiDLewGD1xmq/CPeI1B3vp45UV03v0WF9AYA8cY2VsI5fjf +ekDV7+JA28ZW4LHKJr6aw== 0001047469-99-000160.txt : 19990106 0001047469-99-000160.hdr.sgml : 19990106 ACCESSION NUMBER: 0001047469-99-000160 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19990101 ITEM INFORMATION: FILED AS OF DATE: 19990105 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERNATIONAL PAPER CO /NEW/ CENTRAL INDEX KEY: 0000051434 STANDARD INDUSTRIAL CLASSIFICATION: PAPER MILLS [2621] IRS NUMBER: 130872805 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 001-03157 FILM NUMBER: 99500878 BUSINESS ADDRESS: STREET 1: TWO MANHATTANVILLE RD CITY: PURCHASE STATE: NY ZIP: 10577 BUSINESS PHONE: 9143971500 MAIL ADDRESS: STREET 1: TWO MANHATTANVILLE ROAD CITY: PURCHASE STATE: NY ZIP: 10577 FORMER COMPANY: FORMER CONFORMED NAME: INTERNATIONAL PAPER & POWER CORP DATE OF NAME CHANGE: 19710527 8-K 1 FORM 8-K SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934 January 1, 1999 ------------------------------------------------------- Date of Report (Date of Earliest Event Reported) INTERNATIONAL PAPER COMPANY ------------------------------------------------------- (Exact name of Registrant as specified in its charter) NEW YORK 1-3157 13-0872805 - ----------------- -------------- ------------------- (State of (Commission (IRS Employer Incorporation) File) Identification Number) TWO MANHATTANVILLE ROAD, PURCHASE, NY 10577 ------------------------------------------- (Address of Principal executive offices) 914-397-1500 --------------- (Telephone No.) SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ITEM 1. CHANGES IN CONTROL OF REGISTRANT N/A ITEM 2. ACQUISITION OR DISPOSITION OF ASSETS N/A ITEM 3. BANKRUPTCY OR RECEIVERSHIP N/A ITEM 4. CHANGES IN REGISTRANT'S CERTIFYING ACCOUNTANT N/A ITEM 5. OTHER EVENTS The executives officers of the Company are now: John T. Dillon, Chairman and Chief Executive Officer; James P. Melican, Executive Vice President-Legal & External Affairs; David W. Oskin, Executive Vice President-Consumer Packaging; C. Wesley Smith, Executive Vice President-Operations Group; Milan J. Turk, Executive Vice President-Specialty Businesses; Robert M. Amen, President of International Paper-Europe; Robert M. Byrnes, Senior Vice President-Human Resources; Thomas E. Costello, Senior Vice President-Distribution; Douglas Fox, Senior Vice President-Marketing; Newland A. Lesko, Senior Vice President - Industrial Packaging; Andrew R. Lessin, Vice President and Controller; William B. Lytton, Senior Vice President and General Counsel; Marianne M. Parrs, Senior Vice President-Administration and Chief Financial Officer; William H. Slowikowski, Senior Vice President-Printing Papers; Manco Snapp, Senior Vice President-Building Materials; W. Dennis Thomas, Senior Vice President - Public Affairs and Communications. ITEM 6. RESIGNATIONS OF REGISTRANT'S DIRECTORS N/A ITEM 7. FINANCIAL STATEMENTS AND EXHIBITS (a) Financial Statements: N/A (b) Pro Forma Financial Information: N/A (c) Exhibits ITEM 8. CHANGES IN FISCAL YEAR N/A SIGNATURE Pursuant to the requirements 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. INTERNATIONAL PAPER COMPANY (Registrant) Date: January 5, 1999 /S/ CAROL M. SAMALIN Purchase, NY ---------------------------------- Carol M. Samalin Assistant Secretary -----END PRIVACY-ENHANCED MESSAGE-----