NP Bio G Martin Fw

Total Page:16

File Type:pdf, Size:1020Kb

NP Bio G Martin Fw George F. Martin Vice President of Operations, NewPage Corporation George F. Martin is vice president of operations. He has held this position since May 2005. In 1983, he joined Westvaco Corporation as a chemist in the corporate research department in Charleston, South Carolina. In 1987, he was named technical director of the Tyrone, Pennsylvania, coated papers mill. About NewPage Corporation NewPage, headquartered in Mr. Martin transferred to the mill in Luke, Maryland, as quality assurance Dayton, Ohio, is a leading U.S. manager in the Fine Papers Division in 1989. In 1994, he moved to the producer of coated papers in sales office in Richmond, Virginia, as technical and marketing services North America. With more than manager. After returning to the Luke mill as production manager in 1997, 4,300 employees, the company Mr. Martin held a variety of positions with the company including being operates four integrated pulp named director of integration for MeadWestvaco Papers Group in 2002. and paper manufacturing mills At group headquarters in Dayton, he was named vice president of the located in Escanaba, Michigan; company’s Escanaba Operations and mill manager in 2003. Luke, Maryland; Rumford, Maine; and Wickliffe, Kentucky. These He earned a bachelor of arts degree in chemistry from Franklin and mills have a combined annual Marshall College in Lancaster, Pennsylvania, and a doctorate in organic capacity of approximately 2.2 chemistry from Duke University in Durham, North Carolina. million tons of coated paper. For additional information, please visit the company’s Web site at www.NewPageCorp.com NewPage Corporation began operations in May 2005 as a result of the sale of the Papers Group of MeadWestvaco Corporation to Cerberus Capital Management L.P., a private New York-based investment firm. MeadWestvaco was formed in 2002 with the merger of The Mead Corporation and Westvaco. January 2007 ©2007 NewPage Corporation.
Recommended publications
  • INTERNATIONAL PAPER COMPANY (Exact Name of Registrant As Specified in Its Charter)
    Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 _____________________________________________________ FORM 10-K (Mark One) ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 for the fiscal year ended December 31, 2012 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. 1-3157 INTERNATIONAL PAPER COMPANY (Exact name of registrant as specified in its charter) New York 13-0872805 (State or other jurisdiction of incorporation or organization) (I.R.S. Employer Identification No.) 6400 Poplar Avenue Memphis, Tennessee (Address of principal executive offices) 38197 (Zip Code) Registrant’s telephone number, including area code: (901) 419-7000 _____________________________________________________ Securities registered pursuant to Section 12(b) of the Act: Title of each class Name of each exchange on which registered Common Stock, $1 per share par value New York Stock Exchange _____________________________________________________ Securities Registered Pursuant to Section 12(g) of the Act: None Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes No Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. Yes No Indicate by check mark 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.
    [Show full text]
  • WESTROCK COMPANY (Exact Name of Registrant As Specified in Its Charter)
    UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K (Mark One) ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended September 30, 2019 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 number 001-38736 WESTROCK COMPANY (Exact Name of Registrant as Specified in Its Charter) Delaware 37-1880617 (State or Other Jurisdiction of (I.R.S. Employer Incorporation or Organization) Identification No.) 1000 Abernathy Road NE, Atlanta, Georgia 30328 (Address of Principal Executive Offices) (Zip Code) Registrant’s Telephone Number, Including Area Code: (770) 448-2193 Securities registered pursuant to Section 12(b) of the Act: Title of each class Trading Symbol(s) Name of each exchange on which registered Common Stock, par value $0.01 per share WRK New York Stock Exchange Securities registered pursuant to Section 12(g) of the Act: None Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes ☒ No ☐ Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. Yes ☐ No ☒ Indicate by check mark 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.
    [Show full text]
  • INTERNATIONAL PAPER COMPANY (Exact Name of Registrant As Specified in Its Charter)
    Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 _____________________________________________________ FORM 10-K (Mark One) ý ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 for the fiscal year ended December 31, 2015 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. 1-3157 INTERNATIONAL PAPER COMPANY (Exact name of registrant as specified in its charter) New York 13-0872805 (State or other jurisdiction of incorporation or organization) (I.R.S. Employer Identification No.) 6400 Poplar Avenue Memphis, Tennessee (Address of principal executive offices) 38197 (Zip Code) Registrant’s telephone number, including area code: (901) 419-9000 _____________________________________________________ Securities registered pursuant to Section 12(b) of the Act: Title of each class Name of each exchange on which registered Common Stock, $1 per share par value New York Stock Exchange _____________________________________________________ Securities Registered Pursuant to Section 12(g) of the Act: None Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes ý No ¨ Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. Yes ¨ No ý Indicate by check mark 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.
    [Show full text]
  • ABITIBIBOWATER INC. (Exact Name of Registrant As Specified in Its Charter)
    UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K (Mark One) ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE FISCAL YEAR ENDED DECEMBER 31, 2008 TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE TRANSITION PERIOD FROM TO COMMISSION FILE NUMBER: 001-33776 ABITIBIBOWATER INC. (Exact name of registrant as specified in its charter) Delaware 98-0526415 (State or other jurisdiction of incorporation or organization ) (I.R.S. employer identification number) 1155 Metcalfe Street, Suite 800; Montreal, Quebec; Canada H3B 5H2 (Address of principal executive offices) (Zip Code) (514) 875-2160 (Registrant’s telephone number, including area code) Securities registered pursuant to Section 12(b) of the Act: Title of each class Name of each exchange on which registered Common stock, par value $1.00 per share New York Stock Exchange (pending delisting) Toronto Stock Exchange (pending delisting) Securities registered pursuant to Section 12(g) of the Act: None Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes □ No Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. Yes □ No Indicate by check mark 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.
    [Show full text]
  • Regular Member Reps & Alt Reps
    BLRBAC Regular Member Company Representatives and Alternate Representatives MEMBER COMPANY REP./ALT. REP. TITLE Abitibi-Consolidated, Inc. Larry Gustafson Rep. Denis Berube Alt. Rep. AF-Industrins Process Konsult Bert Flodqvist Rep. Mette Jansson (Ms.) Alt. Rep. Alabama River Pulp Co., Inc. Brad Larrimore Rep. Tim Standridge Alt. Rep. Alberta-Pacific Forest Industries Not named Rep. Not named Alt. Rep. Alstom Power, Inc. Kevin Pollinger Rep. Joe Bush Alt. Rep. American International Group (AIG) Thomas Battles Rep. Russel Parrish Alt. Rep. Andritz, Inc. John Phillips Rep. Olli Kujanpaa Alt. Rep. Appleton Papers, Inc. Barry Hunt Rep. Tom Lezzer Alt. Rep. AV Nackawic Pulp Co. (prev.St.AnneNack Frank Slater Rep. Cail McCray Alt. Rep. Babcock & Wilcox Company John Kulig Rep. Steve Osborne Alt. Rep. Boise, Inc. Leonard Erickson Rep. Tommy Blaylock Alt. Rep. Bowater, Inc.(see Abitibi-Bowater) Not named Rep. Ken Wesson Alt. Rep. Buckeye Technologies, Inc. David Streit Rep. Raul Das Alt. Rep. Canfor Gary Patterson Rep. Not named Alt. Rep. Cariboo Pulp & Paper Not named Rep. Dan McRae Alt. Rep. Cascade Pulp Patrick Rank Paul Horton Catalyst Paper Rinus Jellema Rep. Mark Wunderlick Alt. Rep. Chartis Global Marine and Energy PropertThomas DeBeer Rep. John Veltre Alt. Rep. Cigna Property & Casualty Steve Shabazian Rep. Sohby Girgis Alt. Rep. Clearwater Paper Corp. Dave Bliss Rep. David Wren Alt. Rep. C.N.A.Risk Control Billy Walker Rep. Richard Schuch Alt. Rep. Continental Insurance Julian Valeri Rep. Not named Alt. Rep. October 2010 Page 1 of 4 BLRBAC Regular Member Company Representatives and Alternate Representatives MEMBER COMPANY REP./ALT. REP. TITLE Domtar David Avery Rep.
    [Show full text]
  • 2013. 2013 International Paper Annual Report. (Pdf)
    2013 ANNUAL REPORT IN 2013, INTERNATIONAL PAPER CONTINUED TO DELIVER RESULTS, WITH RECORD OPERATING EARNINGS AND STRONG CASH FLOW GENERATION DRIVEN BY A GREAT TEAM OF HIGHLY ENGAGED PEOPLE AND FIRST-RATE EXECUTION. In 2014, we will mark our 116th year in operation, a testament to the enduring value of fiber-based packaging and paper and to our company’s ability to innovate and adapt in an ever-changing marketplace. Today’s International Paper is a strategically repositioned packaging and paper business with low-cost assets that are well-positioned to compete in attractive growth markets around the world. Visit the online version of this annual report at ipannualreport.com GLOBAL OPERATIONS NORTH AMERICA From our global headquarters in Memphis, Tenn., International Paper spans more than 24 countries with 70,000 employees around the world. In North America, International Paper has nearly 1,000 facilities from coast to coast. We are the premier manufacturer of containerboard and cor- rugated packaging products, uncoated freesheet papers, coated paperboard and fluff pulp. We also deliver innovative single-use packaging to the foodservice industry and are a leading business- to-business distributor of packaging, print and facility supplies and equipment. In mid 2014, we expect xpedx, our distribution business, to merge LATIN AMERICA with Unisource Worldwide Inc., to become an From our regional headquarters in Sao Paulo, independent, publicly traded company. International Paper’s Latin American reach extends around the globe. IP Brazil produces roughly one-third of the uncoated freesheet paper consumed in Latin America, and our market- leading uncoated freesheet brand, Chamex®, is widely used in Brazilian homes and offices.
    [Show full text]
  • Repackaging Meadwestvaco Repackaging Meadwestvaco
    Repackaging MeadWestvaco Power and energy are critical production cost components at MeadWestvaco’s Covington, In the midst of restructuring its four business Virginia, bleached board mill, which has one segments, MeadWestvaco is also building a new of the industry’s most modern and efficient power and recovery operations. packaging R&D center in Raleigh, N.C. and relocating its headquarters to Richmond, Virginia. By Ken Patrick, Editorial Director ead and Westvaco announced their planned $10 billion “merger of equals” in August 2001, barely two weeks before 9/11. It was just Mone in a lengthening string of mergers, acquisitions, and asset rationalizations that has been redefining the global pulp and paper industry since the late 1990s, particularly in North America. That redefinition, of course, is ongoing. Just prior to and setting the stage for the big merger, Westvaco shutdown its Tyrone, Pa., coated papers mill in October 2001. The next month Mead completed the sale of its Menasha, Wis.-based Gilbert Paper Co. and select- ed assets to Fox River Paper Co. Following the actual merger on January 29, 2002, MeadWestvaco launched a major integration and restructuring plan in February, combining and relocating corporate groups that, with associated employee reductions, led the way in a $325 million annual synergies savings program carried out 24 JULY/AUGUST 2006 PaperAge meadwestvaco over the next two years. The following March, related to as a global packaging company, providing packaging prod- that program, the company shutdown four coated paper ucts and solutions for the food and beverage, media and machines—three at Chillicothe, Ohio., and one at Luke, Md.
    [Show full text]
  • 2019 Westrock Annual Report
    ANNUAL REPORT 2019 westrock.com BOARD OF DIRECTORS COLLEEN F. ARNOLD TERRELL K. CREWS TIMOTHY H. POWERS Former Senior Vice President Former Executive Vice President Former Chairman, President and IBM and Chief Financial Officer Chief Executive Officer Audit Committee, Finance Committee Monsanto Corporation Hubbell, Inc. Audit Committee, Finance Committee Audit Committee, Compensation Committee TIMOTHY J. BERNLOHR Managing Member RUSSELL M. CURREY STEVEN C. VOORHEES TJB Management Consulting, LLC President President and Chief Executive Officer Compensation Committee, Executive Committee, Boxwood Capital, LLC WestRock Company Nominating and Corporate Governance Committee Audit Committee, Finance Committee Executive Committee J. POWELL BROWN JOHN A. LUKE JR. BETTINA M. WHYTE President and Chief Executive Officer (Non-Executive Chairman) President and Owner Brown & Brown, Inc. Former Chairman and Chief Executive Officer Bettina Whyte Consultants, LLC Audit Committee, Finance Committee MeadWestvaco Corporation Compensation Committee, Executive Committee, Executive Committee Nominating and Corporate Governance Committee MICHAEL E. CAMPBELL Former Chairman, President and GRACIA C. MARTORE ALAN D. WILSON Chief Executive Officer Former President and Chief Executive Officer (Lead Independent Director) Arch Chemicals, Inc. TEGNA, Inc. Former Chairman and Chief Executive Officer Compensation Committee, Audit Committee, Compensation Committee, McCormick & Company, Inc. Nominating and Corporate Governance Committee Executive Committee Executive Committee, Finance Committee, Nominating and Corporate Governance Committee JAMES E. NEVELS Chairman The Swarthmore Group Finance Committee, Nominating and Corporate Governance Committee LEADERSHIP STEVEN C. VOORHEES JEFFREY W. CHALOVICH PATRICK E. LINDNER WARD H. DICKSON President and Chief Executive Officer Chief Commercial Officer Chief Innovation Officer Executive Vice President and President and President and Chief Financial Officer NINA E. BUTLER Corrugated Packaging Consumer Packaging Chief Environmental Officer KELLY C.
    [Show full text]
  • Meadwestvaco 2005 Annual Report Annual
    MeadWestvaco 2005 Annual Report 2 MeadWestvaco 2005 Annual Report 2005 Financial Review Contents // Book 2 2 Management’s Discussion and Analysis 28 Consolidated Financial Statements 34 Notes to Consolidated Financial Statements 80 Management’s Responsibility for Financial Statements and Report on Internal Control over Financial Reporting 82 Report of Independent Registered World Headquarters Public Accounting Firm MeadWestvaco Corporation 84 Board of Directors One High Ridge Park 85 Management Team Stamford, Connecticut 06905 86 Worldwide Locations Telephone 203 461 7400 88 Shareholder Information www.meadwestvaco.com Throughout 2005, MeadWestvaco moved aggressively to identify and implement the changes we need to make in order to be successful, including the sale of our printing and writing papers business. With the proceeds of our asset sales, we strengthened our financial position by reducing our debt, and returned value to shareholders by repurchasing 12% of our outstanding common shares. For much of 2005, we faced new, unprecedented pressures from escalating costs for energy and raw materials. We’ve moved aggressively in each of our markets to raise prices to help offset cost inflation, and we have realized these higher selling prices in many of our businesses. We have also continued our focus on cost reduction and have been executing on our $200 million cost initiative announced in 2005. We are continuing to develop a flexible, lean business model that will enable us to respond even more quickly to market and customers’ needs. MANAGEMENT’S DISCUSSION AND ANALYSIS OVERVIEW // For the year ended December 31, 2005, MeadWestvaco Corporation (“MeadWestvaco” or the “company”) reported net income of $28 million, or $0.14 per share.
    [Show full text]
  • Historic Context by Nathalie Wright
    Historic Context by Nathalie Wright The Ohio Modern Dayton survey covers the period 1940‐1970, throughout the Dayton metropolitan area. Although the survey project focuses on the mid‐20th century, a brief summary of Dayton’s earlier history gives a fuller understanding of its development. In addition, some complex thematic areas, such as industry, military, and transportation, are so embedded in Dayton’s history that it is very difficult to begin this discussion at 1940. These three thematic areas are intertwined, and spurred the massive residential construction that took place in the metropolitan area. As Dayton is an industrial and aeronautical city, thousands of people flooded the area to work at the factories or Army Air Force installations beginning in the late 1930s. After World War II, many workers remained in the area, continuing the housing construction boom and resulting influx of new schools, churches, offices, and commercial buildings. Early History and Thematic Development: Dayton and Environs, 1800‐1900 Montgomery County was formed in 1803, with Dayton the original county seat. Dayton was incorporated as a town in 1805. Centered on present day Main and Monument Streets, the town grew from an established 1796 settlement. The 1820s brought two significant transportation improvements to Dayton: the National Road and the Miami Canal. Disappointed that the National Road, the United States’ first federally funded highway, would not pass through the town, Dayton’s enterprising leadership built an alternate route. The alternate route was so well marked that many travelers made the 10 mile journey south into Dayton not realizing they had left the actual National Road.
    [Show full text]