FORM 10-Q SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 (Mark One) [ X ] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended SEPTEMBER 30, 2000 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: 0-7574 WAUSAU-MOSINEE PAPER CORPORATION (Exact name of registrant as specified in charter) WISCONSIN 39-0690900 (State of incorporation) (I.R.S Employer Identification Number) 1244 KRONENWETTER DRIVE MOSINEE, WISCONSIN 54455-9099 (Address of principal executive office) Registrant's telephone number, including area code: 715-693-4470 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 report), and (2) has been subject to such filing requirements for the past 90 days. Yes X No The number of common shares outstanding at October 31, 2000 was 51,266,391. WAUSAU-MOSINEE PAPER CORPORATION AND SUBSIDIARIES INDEX PAGE NO. PART I. FINANCIAL INFORMATION Item 1. Financial Statements Consolidated Statements of Income, Three Months and Nine Months Ended September 30, 2000 (unaudited) and September 30, 1999 (unaudited) 1 Condensed Consolidated Balance Sheets, September 30, 2000 (unaudited) and December 31, 1999 (derived from audited financial statements) 2 Condensed Consolidated Statements of Cash Flows, Nine Months Ended September 30, 2000 (unaudited) and September 30, 1999 (unaudited) 3 Notes to Condensed Consolidated Financial Statements 3-6 Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations 7-10 PART II. OTHER INFORMATION Item 1. Legal Proceedings 12 Item 6. Exhibits and Reports on Form 8-K 13-15 (i) PART I. FINANCIAL INFORMATION ITEM 1. FINANCIAL STATEMENTS Wausau-Mosinee Paper Corporation and Subsidiaries CONSOLIDATED STATEMENTS OF INCOME Three Months Ended Nine Months Ended September 30, September 30, ($ thousands, except per share data - unaudited) 2000 1999 2000 1999 NET SALES $ 240,685 $ 245,825 $ 729,505 $ 706,523 Cost of products sold 214,848 212,128 642,942 597,004 Restructuring charge-inventory 0 0 599 0 Total cost of sales 214,848 212,128 643,541 597,004 GROSS PROFIT 25,837 33,697 85,964 109,519 Selling and administrative expenses 14,157 15,343 48,681 47,830 Stock-based incentive plan income (205) (4,185) (1,258) (3,630) Restructuring charge-other 0 0 24,401 0 Total 13,952 11,158 71,824 44,200 OPERATING PROFIT 11,885 22,539 14,140 65,319 Interest expense (3,942) (3,224) (11,390) (8,314) Other income (expense), net (357) (439) (2,317) 102 EARNINGS BEFORE INCOME TAXES 7,586 18,876 433 57,107 Provision for income taxes 2,840 7,090 810 21,490 NET EARNINGS (LOSS) $ 4,746 $ 11,786 ($ 377) $ 35,617 NET EARNINGS (LOSS) PER SHARE BASIC $ 0.09 $ 0.23 ($ 0.01) 0.68 NET EARNINGS (LOSS) PER SHARE DILUTED $ 0.09 $ 0.23 ($ 0.01) $ 0.68 Weighted average shares outstanding-basic 51,332,587 52,185,355 51,382,290 52,548,168 Weighted average shares outstanding-diluted 51,334,080 52,287,101 51,407,413 52,661,620 -1- Wausau-Mosinee Paper Corporation CONSOLIDATED BALANCE SHEETS ($ thousands*) SEPTEMBER 30, December 31, 2000 1999 Assets Current assets: Cash and cash equivalents $ 4,436 $ 5,397 Receivables, net 83,692 73,977 Refundable income taxes 0 1,638 Inventories 154,810 155,822 Deferred income taxes 21,930 14,747 Other current assets 2,103 730 Total current assets 266,971 252,311 Property, plant and equipment, net 674,821 653,823 Other assets 34,408 30,328 TOTAL ASSETS $976,200 $ 936,462 LIABILITIES AND STOCKHOLDERS' EQUITY Current liabilities: Current maturities of long-term debt $ 238 $ 230 Accounts payable 63,587 63,876 Accrued and other liabilities 67,359 47,383 Total current liabilities 131,184 111,489 Long-term debt 251,002 220,476 Deferred income taxes 105,283 103,386 Postretirement benefits 59,824 58,885 Pension 30,727 35,019 Other liabilities 14,446 13,447 Total liabilities 592,466 542,702 Stockholders' equity 383,734 393,760 TOTAL LIABILITIES AND STOCKHOLDERS' EQUITY $ 976,200 $ 936,462 <FN> *The consolidated balance sheet at September 30, 2000 is unaudited. The December 31, 1999 consolidated balance sheet is derived from audited financial statements. -2- Wausau-Mosinee Paper Corporation and Subsidiaries CONSOLIDATED STATEMENTS OF CASH FLOWS Nine Months Ended September 30, ($ thousands - unaudited) 2000 1999 Net cash provided by operating activities $ 48,030 $ 54,654 Capital expenditures (65,898) (62,748) Borrowings under credit agreements 30,698 49,031 Dividends paid (12,849) (12,120) Purchase of company stock (913) (29,953) Proceeds on sale of property, plant and equipment 142 738 Other investing and financing activities (171) 443 Net increase (decrease) in cash ($ 961) $ 45 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS Note 1. The accompanying condensed financial statements, in the opinion of management, reflect all adjustments which are normal and recurring in nature and which are necessary for a fair statement of the results for the periods presented. Some adjustments involve estimates which may require revision in subsequent interim periods or at year-end. In all regards, the financial statements have been presented in accordance with generally accepted accounting principles. Refer to notes to the financial statements which appear in the Annual Report on Form 10-K for the year ended December 31, 1999, for the company's accounting policies which are pertinent to these statements. Note 2. The Company recorded a pretax restructuring charge of $25.0 million in the first quarter of 2000 in the Specialty Paper Group segment to cover shutdown and asset disposition costs associated with the closure of a paper manufacturing facility in Middletown, Ohio. The shutdown includes $3.6 million in hourly and salaried severance cost and the asset disposition cost includes $21.4 million in related asset write-downs and disposition costs. -3- Note 3. The following table provides earnings and per share data for the Company: ($ thousands, except per share amounts) Three Months Nine Months Ended September 30, Ended September 30, 2000 1999 2000 1999 Basic diluted income available to shareholders (numerator) Net earnings (loss) $4,746 $11,786 ($377) $35,617 Shares (denominator) Average shares outstanding 51,332,587 52,185,355 51,382,290 52,548,168 Dilutive securities: Stock option plans 1,493 101,746 25,123 113,452 Total 51,334,080 52,287,101 51,407,413 52,661,620 Basic per share amounts: Net earnings (loss) $ 0.09 $ 0.23 ($ 0.01) $ 0.68 Diluted per share amounts: Net earnings (loss) $ 0.09 $ 0.23 ($ 0.01) $ 0.68 Note 4. Accounts receivable consisted of the following: ($ thousands) SEPTEMBER 30, December 31, 2000 1999 Customer Accounts $94,788 $82,592 Misc. Notes and Accounts Receivable 2,244 2,670 Subtotal 97,032 85,262 Less: Allowances for Discounts, Doubtful Accounts and Pending Credits 13,340 11,285 Receivables, Net $83,692 $73,977 Note 5. The various components of inventories were as follows: ($ thousands) SEPTEMBER 30, December 31, 2000 1999 Raw Materials and Supplies $ 87,807 $ 87,551 Finished Goods and Work in Process 96,064 93,370 Subtotal 183,871 180,921 Less: LIFO Reserve ( 29,061) ( 25,099) Net inventories $154,810 $155,822 Note 6. The accumulated depreciation on fixed assets was $510,551,000 as of September 30, 2000 and $477,391,000 as of December 31, 1999. The provision for depreciation, -4- amortization and depletion for the nine months ended September 30, 2000 and September 30, 1999 was $43,703,000 and $38,829,000, respectively. Note 7. Interim Segment Information FACTORS USED TO IDENTIFY REPORTABLE SEGMENTS The Company's operations are classified into three principal reportable segments, the Specialty Paper Group, the Printing & Writing Group and the Towel & Tissue Group, each providing different products. Separate management of each segment is required because each business unit is subject to different marketing, production and technology strategies. PRODUCTS FROM WHICH REVENUE IS DERIVED The Specialty Paper Group produces specialty papers at its manufacturing facilities in Rhinelander, Wisconsin; Mosinee, Wisconsin; and Jay, Maine. The Printing & Writing Group produces a broad line of premium printing and writing grades at manufacturing facilities in Brokaw, Wisconsin and Groveton, New Hampshire. The Printing & Writing Group also includes converting facilities which produce wax-laminated roll wrap and related specialty finishing and packaging products, and a converting facility which converts printing and writing grades. The Towel & Tissue Group markets a complete line of towel, tissue, soap and dispensing systems for the "away-from-home" market. The Towel & Tissue Group operates a paper mill in Middletown, Ohio and a converting facility in Harrodsburg, Kentucky. RECONCILIATIONS The following are reconciliations to corresponding totals in the accompanying consolidated financial statements: Three Months Nine Months Ended Sept. 30, Ended Sept. 30, ($ in thousands-unaudited) 2000 1999 2000 1999 Net sales external customers Specialty Paper $ 97,891 $103,549 $311,899 $301,059 Printing & Writing 95,299 100,091 288,642 289,875 Towel & Tissue 47,495 42,185 128,964 115,589 $240,685 $245,825 $729,505 $706,523 Net sales intersegment Specialty Paper $ 205 $ 1,638 $ 1,651 $ 8,784 Printing & Writing 2,012 1,004 5,685 1,884 Towel & Tissue 0 3 22 101 $ 2,217 $ 2,645 $ 7,358 $ 10,769 -5- Operating profit (loss) Specialty Paper $ 2,368 $ 1,850 $ 11,250 $ 15,671 Specialty Paper-restruc- turing charge (Note 2) 0 0 (25,000) 0 Total Specialty Paper 2,368 1,850 (13,750) 15,671 Printing & Writing 3,316 11,849 18,618 33,963 Towel & Tissue 7,246 6,421 16,511 18,189 Total reportable segment operating profit 12,930 20,120 21,379 67,823 Corporate & eliminations (1,045) 2,419 (7,239) (2,504) Interest expense (3,942) (3,224) (11,390) (8,314) Other income (expense) (357) (439) (2,317) 102 Earnings before income taxes $ 7,586 $ 18,876 $ 433 $ 57,107 SEPTEMBER 30, December 31, ($ in thousands-unaudited) 2000 1999 Segment Assets Specialty Paper $ 422,919 $ 396,624 Printing & Writing 314,515 309,507 Towel & Tissue 184,859 183,103 Corporate & Unallocated* 53,907 47,228 $ 976,200 $ 936,462 <FN> *Industry segment assets do not include intersegment accounts receivable, cash, deferred tax assets and certain other assets which are not identifiable with industry segments. -6- ITEM 2. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS* RESULTS OF OPERATIONS NET SALES For the three months ended September 30, 2000, net sales for the company were $240.7 million, a decrease of 2% from the prior year's third quarter net sales of $245.8 million. The total tons shipped for the three months ended September 30, 2000 were 200,500 tons, a decrease of 8% from the prior year's third quarter. For the first nine months of 2000, net sales were $729.5 million compared to $706.5 million in 1999, or an increase of 3%. Shipments for the nine months ended September 30, 2000 were 607,000 tons compared to 636,000 tons in the prior year. Net sales for the Specialty Paper Group were $97.9 million compared to $103.5 million for the third quarters of 2000 and 1999, respectively. Total tons shipped were 79,500 compared to 90,900 for the third quarter of 2000 compared to1999. The reduction in net sales dollars and shipping volume was principally due to the closure of The Sorg Paper Company on May 15, 2000. At ongoing operations, the number of tons shipped declined on a quarter-over-quarter basis; however, higher average selling prices in concert with mix changes resulted in similar net sales dollars for comparable quarters. For the first nine months of 2000, Specialty Paper Group sales were $311.9 million, an increase of 4% over the same period a year ago. Shipment volume was 259,000 tons in the first nine months of 2000 and was down 4% from the comparable period in 1999. As discussed in the quarter-over-quarter comparison, the closure of The Sorg Paper Company was the principal reason for a reduction in sales volume, while higher average selling prices and mix changes increased net sales dollars. Third quarter sales for the Printing & Writing Group were $95.3 million in 2000 compared to $100.1 million in 1999, a decrease of 5%. Although average selling prices improved approximately 4% from the third quarter of 1999, shipment volume decreased 9% to 84,900 tons in the third quarter of 2000 compared to 92,900 tons in the comparable quarter of 1999. Increased average selling prices offset by declines in shipping volume resulted in Printing & Writing sales of $288.6 million for the first nine months of 2000, very near the first nine months of 1999 sales of $289.9 million. In both the quarter and year-to-date comparisons, volume declines were due mainly to the discontinuance of the school papers business which was sold on January 2, 2000. Net sales for the Towel & Tissue Group for the quarter ended September 30, 2000 were $47.5 million, an increase of 13% over the third quarter net sales in 1999. Shipments were up 6% over the third quarter's volume in 1999 and were 36,000 tons in the third quarter of 2000. Net sales for the Towel & Tissue Group were $129.0 million for the first nine months of 2000 compared to $115.6 million in the same period of 1999. Shipments improved to 97,000 tons, * Matters discussed in this report with respect to the company's expectations are forward-looking statements that involve risks and uncertainties. See "Information Concerning Forward-Looking Statements." -7- an increase of 5% over that of the first nine months of 1999. For both quarter and year-to-date comparisons, increased average selling prices and volume gains at the Towel & Tissue Group have contributed favorably to net sales in 2000 compared to 1999. Order backlog was 28,000 tons at September 30, 2000. However, the company believes backlog totals do not entirely indicate the strength of its business, since a substantial percentage of orders are shipped out of inventory promptly upon receipt. GROSS PROFIT Gross profit for the three months ended September 30, 2000 was $25.8 million or 10.7% of net sales, compared to gross profit for the same period of 1999 of $33.7 million or 13.7% of net sales. The decline in gross profit margin from 1999 is due primarily to higher average pulp and fiber costs, as well as, higher energy costs. Nine month year-to-date margins for 2000 declined by 3.7 percentage points as a result of similar business conditions to the quarterly comparison. Continuing increases in raw material and energy costs may result in lower gross profit margins for the Company if the increased costs are not recovered through higher selling prices. The quarter-over-quarter gross profit margin for the Specialty Paper Group remained unchanged at 6.8% of net sales in the third quarter of 2000. Raw material and other manufacturing costs increased during the quarter; however, higher average selling prices and cost reduction efforts, as well as the effects of the closure of the Sorg Paper Company on May 15, 2000, offset these increases on a quarter-over-quarter basis. For the first nine months of 2000 gross profit margins were 7.9% for the Specialty Paper Group, compared to 10.1% in the prior year's first nine months. On a year-over-year comparison, increased raw material and manufacturing costs offset by higher average selling prices and other cost reduction efforts reduced gross profit margins. The Printing & Writing Group's gross profit margin for the third quarter of 2000 was 8.8% compared to 16.9% for the prior year. For the first nine months of 2000 gross profit margin was 11.7% compared to 17.3% for 1999. The decline in margin was due principally to higher market pulp prices and rising natural gas prices, partially offset by higher average selling prices and cost reduction initiatives. The gross profit margin for the Towel & Tissue Group was 22.4% for the third quarter of 2000 and was unchanged from the gross margin reported in the third quarter of 1999. Although, as noted previously, the Towel & Tissue Group experienced higher average selling prices and volume gains quarter-over-quarter, increased wastepaper prices offset these improvements. For the first nine months of 2000 the Group's gross profit margin declined to 20.7% from 24.0% in the first nine months of 1999. Similar to the quarter-over-quarter comparisons, increased wastepaper costs during comparative periods produced lower gross profit margins despite volume increases, cost reduction efforts and higher average selling prices. -8- SELLING AND ADMINISTRATIVE EXPENSES Selling and administrative expenses for the three months ended September 30, 2000 were $14.0 million compared to $11.2 million in the same period in 1999. Adjustments for incentive compensation programs based on the market price of the company's stock accounted for $4.0 million of the quarter over quarter variance as income of $.2 million was recorded for the current quarter compared to an income adjustment of $4.2 million in the third quarter of 1999. After considering these adjustments, a quarter-over-quarter decrease is attributable to ongoing cost reduction efforts and reduced incentive compensation and benefit expense. For the nine months ended September 30, 2000, selling and administrative expenses were $47.4 million compared to $44.2 million in the first nine months of 1999. Adjustments for stock incentive programs resulted in income of $1.3 million in 2000 compared to income of $3.6 million in 1999. The year-to-date increase over 1999 was due to a first quarter expense of $2.7 million recorded for the costs associated with the resignation of the Company's President and CEO in February 2000 offset by ongoing cost reduction efforts, reduced incentive compensation and postretirement benefit expense. CAPITAL RESOURCES AND LIQUIDITY CASH PROVIDED BY OPERATIONS For the nine months ended September 30, 2000, cash provided by operations was $48.0 million, compared to $54.7 million for the same period of 1999. The decrease in operating cash flows was principally due to reduced current year earnings. CAPITAL EXPENDITURES Capital expenditures totaled $65.9 million for the nine months ended September 30, 2000, compared to $62.7 million for the same period last year. During the first nine months of 2000, the Specialty Paper Group spent $32.3 million on the High Performance Liner (HPL) project at the Rhinelander mill. As of October 2000, the majority of the HPL project has been placed in service, with final implementation expected in January 2001. In addition, $9.1 million was spent at the Mosinee mill on Cluster Rule Compliance projects. The Printing & Writing Group spent $1.3 million on a fiber optimization project at the Groveton mill, as well as, $2.8 million on Cluster Rule Compliance and $1.1 million on a dryend upgrade project at the Brokaw mill during the first nine months of 2000. In total, the Company has spent $65.9 million in the first nine months of 2000 for capital assets. At September 30, 2000, the company has commitments to spend another $35.4 million. Total capital expenditures for 2000 should approximate $100 million. -9- FINANCING Total current and long-term debt increased for the nine months ended September 30, 2000 to $251.2 million. The increase in total debt from December 1999 is principally due to the increase in working capital needs from year end and the funding of capital projects. Interest expense was $3.9 million in the third quarter of 2000 compared to $3.2 million in the same period of 1999. The increase in interest expense is the result of higher funded debt levels and higher borrowing rates in 2000 compared to 1999. Cash provided by operations and the Company's borrowing capacity are expected to meet capital needs and dividends. During the quarter, a letter of credit in the amount of $19 million maintained in connection with the Company's industrial revenue bond was terminated and this back-up financing is now reflected in the borrowing capacity available under the existing bank facilities. The Company has approximately $87.6 million in borrowing capacity available from existing bank facilities at September 30, 2000. COMMON STOCK REPURCHASE In April 2000, the Board of Directors increased the number of shares covered by its August 1998 stock repurchase authorization by 2,571,000 shares. This brought the total remaining authority to 2,788,974 shares as of April 20, 2000. Under this authorization, the company repurchased an aggregate of 100,300 shares during the nine-month period ended September 30, 2000. An additional 50,000 shares were repurchased subsequent to September 30, bringing the total remaining authorization to 2,638,674 shares. DIVIDENDS Quarterly cash dividends of $.085 per share were paid on May 17, 2000 and August 16, 2000. On October 19, 2000, the Board of Directors declared a quarterly cash dividend of $.085 payable November 15, 2000 to shareholders of record on November 1, 2000. Effective October 2, 2000, Wausau-Mosinee Paper appointed Continental Stock Transfer & Trust Company registrar and transfer agent. -10- INFORMATION CONCERNING FORWARD LOOKING STATEMENTS This report contains certain of management's expectations and other forward-looking information regarding the Company pursuant to the safe- harbor provisions of the Private Securities Litigation Reform Act of 1995. While the Company believes that these forward-looking statements are based on reasonable assumptions, such statements are not guarantees of future performance and all such statements involve risk and uncertainties that could cause actual results to differ materially from those contemplated in this report. The assumptions, risks and uncertainties relating to the forward-looking statements in this report include general economic and business conditions, changes in the prices of raw materials, competitive pricing in the markets served by the Company as a result of economic conditions or overcapacity in the industry, manufacturing problems at Company facilities and various other risks and assumptions. These and other assumptions, risks and uncertainties are described under the caption "Cautionary Statement Regarding Forward-Looking Information" in Item 1 of the Company's Annual Report on Form 10-K for the year ended December 31, 1999, and, from time to time, in the Company's other filings with the Securities and Exchange Commission. ITEM 3.QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK There has been no material change in the information provided in response to Item 7A of the Company's Form 10-K for the year ended December 31, 1999. -11- PART II. OTHER INFORMATION ITEM 1. LEGAL PROCEEDINGS RECENT DEVELOPMENTS CONCERNING ANTITRUST LITIGATION. In March and April, 2000, the Company's subsidiary, Bay West Paper Corporation ("Bay West"), entered into settlement agreements without any admission of liability, with the Attorneys General of the States of Florida, New York, Maryland, and West Virginia concerning the litigation which began in 1997, when the Attorney General of the State of Florida filed a civil complaint in the United States District Court for the Northern District of Florida against ten manufacturers of commercial sanitary paper products, including Bay West. The lawsuit alleged a conspiracy to fix prices of commercial sanitary paper products starting at least as early as 1993. The settlement agreements provide for the Company to make cash payments and provide certain Bay West towel and tissue products. The cost of the settlements is not material to the Company. The federal lawsuit filed by the Attorney General of the State of Kansas was dismissed and no further action has been taken by the State of Kansas. Bay West, along with the other defendants, has entered into a settlement agreement, without any admission of liability, in the class action suits filed by private direct purchasers of commercial sanitary paper products. These separate class actions were consolidated for trial in the United States District Court for the Northern District of Florida. The settlement agreement has been submitted to the Court for approval. The Company expects that such approval will be forthcoming and took a one-time pre-tax charge of $2.0 million in the second quarter of 2000 to cover the cost of the settlement and other expenses related to the litigation. Bay West, along with the other defendants, has also entered into a settlement discussions with respect to claims in California by indirect purchasers of sanitary commercial paper products under state antitrust law. An action in Tennessee by indirect purchasers is still pending. The Company expects that the amount of any settlement would not be material to the Company. In the opinion of management, Bay West has not violated any antitrust laws. In March, 2000, the plaintiff in the indirect purchaser suit filed in Wisconsin agreed to dismiss its claims. Class certification was denied to the plaintiff in an indirect purchaser claim brought in Minnesota state court and that action was dismissed in May, 2000. -12- ITEM 6. EXHIBITS AND REPORTS ON FORM 8-K (a) Exhibits required by Item 601 of Regulation S-K The following exhibits are filed with the Securities and Exchange Commission as part of this report: Exhibit NUMBER DESCRIPTION 3.1 Restated Articles of Incorporation, as amended October 21, 1998 (incorporated by reference to Exhibit 3.1 to the Company's Current Report on Form 8-K dated October 21, 1998) 3.2 Restated Bylaws, as amended December 17, 1997 (incorporated by reference to Exhibit 4.2 to the Company's Registration Statement on Form S-8 dated December 17, 1997) 4.1 Rights Agreement, dated as of October 21, 1998, between the Company and Harris Trust and Savings Bank, including the Form of Restated Articles of Incorporation as Exhibit A and the Form of Rights Certificate as Exhibit B (incorporated by reference to Exhibit 4.1 to the Company's Current Report on Form 8-K dated October 21, 1998) 4.2 Summary of Rights to Purchase Preferred Shares, Exhibit C to Rights Agreement filed as Exhibit 4.1 hereto (incorporated by reference to Exhibit 4.2 to the Company's Registration Statement on Form 8-A, filed on October 29, 1998) 4.3 $138,500,000 Note Purchase Agreement dated August 31, 1999 (incorporated by reference to Exhibit 4.3 to the Company's Quarterly Report on Form 10-Q for the quarterly period ended September 30, 1999) 4.4 $200,000,000 Revolving Credit Agreement dated December 10, 1999 among Registrant and Bank of America, N.A., Bank One, NA, M&I Marshall & Ilsley Bank, and Harris Trust and Savings Bank (incorporated by reference to Exhibit 4.4 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1999) 10.1 Supplemental Retirement Plan, as last amended March 4, 1999 (incorporated by reference to Exhibit 10.1 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998)* -13- 10.2 1988 Stock Appreciation Rights Plan, as last amended March 4, 1999 (incorporated by reference to Exhibit 10.4 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998)* 10.3 1988 Management Incentive Plan, as last amended March 4, 1999 (incorporated by reference to Exhibit 10.5 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998)* 10.4 1990 Stock Appreciation Rights Plan, as last amended March 4, 1999 (incorporated by reference to Exhibit 10.6 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998)* 10.5 Deferred Compensation Agreement dated July 1, 1994, as last amended March 4, 1999 (incorporated by reference to Exhibit 10.7 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998)* 10.6 1991 Employee Stock Option Plan, as last amended March 4, 1999 (incorporated by reference to Exhibit 10.8 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998)* 10.7 1991 Dividend Equivalent Plan, as last amended March 4, 1999 (incorporated by reference to Exhibit 10.9 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998)* 10.8 Supplemental Retirement Benefit Plan dated January 16, 1992, as last amended March 4, 1999 (incorporated by reference to Exhibit 10.10 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998)* 10.9 Directors' Deferred Compensation Plan, as last amended March 4, 1999 (incorporated by reference to Exhibit 10.11 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998)* 10.10 Directors Retirement Benefit Policy, as amended April 16, 1998 (incorporated by reference to Exhibit 10.12 to the Company's Quarterly Report on Form 10-Q for the quarterly period ended March 31, 1998)* 10.11 Mosinee Paper Corporation 1985 Executive Stock Option Plan, as last amended March 4, 1999 (incorporated by reference to Exhibit 10.14 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998)* 10.12 Mosinee Paper Corporation 1988 Stock Appreciation Rights Plan, as last amended March 4, 1999 (incorporated by reference to Exhibit 10.15 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998)* 10.13 Mosinee Paper Corporation Supplemental Retirement Benefit Agreement dated November 15, 1991, as last amended March 4, 1999 -14- (incorporated by reference to Exhibit 10.18 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998)* 10.14 Mosinee Paper Corporation 1994 Executive Stock Option Plan, as last amended March 4, 1999 (incorporated by reference to Exhibit 10.19 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998)* 10.15 Incentive Compensation Plan for Executive Officers (1998) (incorporated by reference to Exhibit 10.20 to the Company's Quarterly Report on Form 10-Q for the quarterly period ended March 31, 1998)* 10.16 1999 Incentive Compensation Plan for Executive Officers (incorporated by reference to Exhibit 10.21 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998)* 10.17 2000 Incentive Compensation Plan for Executive Officers (incorporated by reference to Exhibit 10.17 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1999)* 10.18 Former President and CEO Severance Agreement (incorporated by reference to Exhibit 10.22 to the Company's Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2000)* 10.19 2000 Stock Option Plan 21.1 Subsidiaries (incorporated by reference to Exhibit 21.1 to the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 1998) 27.1 Financial Data Schedule (filed electronically only) *Executive compensation plans or arrangements. All plans are sponsored or maintained by the Company unless otherwise noted. (b)Reports on Form 8-K: None -15- SIGNATURES 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. WAUSAU-MOSINEE PAPER CORPORATION November 13, 2000 GARY P. PETERSON Gary P. Peterson Senior Vice President-Finance, Secretary and Treasurer (On behalf of the Registrant and as Principal Financial Officer) -16- EXHIBIT INDEX TO FORM 10-Q OF WAUSAU-MOSINEE PAPER CORPORATION FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2000 Pursuant to Section 102(d) of Regulation S-T (17 C.F.R. '232.102(d)) EXHIBIT 10.19 2000 STOCK OPTION PLAN EXHIBIT 27.1 FINANCIAL DATA SCHEDULE