Table of ContentsUNITED STATES

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C.

WASHINGTON, DC 20549

SCHEDULE 14A

(Rule 14a-101)

SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of

the Securities Exchange Act of 1934 (Amendment No.            )

Filed by the Registrantx

Filed by a Party other than the Registrant¨

Check the appropriate box:

Filed by the Registrantý¨

Filed by a Party other than the Registranto

Check the appropriate box:

o


Preliminary Proxy Statement

o¨


Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

ýx


Definitive Proxy Statement

o¨


Definitive Additional Materials

o¨


Soliciting Material Pursuant to §240.14a-12

BOISE INC.

(Name of Registrant as Specified in its Charter)

(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):


BOISE INC.x

(Name of Registrant as Specified In Its Charter)


(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):

ý


No fee required.

o¨


Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

 (1)Title of each class of securities to which transaction applies:

 (2)Aggregate number of securities to which transaction applies:

 (3)Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):

 (4)Proposed maximum aggregate value of transaction:

 (5)Total fee paid:


o¨


Fee paid previously with preliminary materials.


o¨


Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.


 

(1)

(1)


Amount Previously Paid:

 (2)Form, Schedule or Registration Statement No.:

(3)Filing Party:

(4)Date Filed:


LOGO

Notice of

2010 Annual Shareholders’ Meeting

and Proxy Statement


CONTENTS

Page

No.

   (3)
CHAIR’S LETTER TO SHAREHOLDERS  Filing Party:
 
   (4)

NOTICE OF 2010 ANNUAL

SHAREHOLDERS’ MEETING

  
SOLICITATION OF PROXIES AND VOTING1

Internet Availability of Proxy

Materials, Annual Reports on

Form 10-K, and Other Reports

and Policies

1

Record Date Filed:
and Voting at Our

2010 Annual Shareholders’

Meeting

1

Proxy Solicitation

2

Householding of Annual Meeting

Materials

2

Shareholder Proposals for

Inclusion in Next Year’s Proxy

Statement

2

PROPOSALS TO BE VOTED ON

3

Proposal No.  1

Election of Directors

3

Proposal No.  2

Approval of amendments to

the Boise Inc. Incentive and

Performance Plan to expand the

list of available performance

measures and clarify how shares

withheld to pay the exercise

price of an award or withholding

taxes are administered

13

Proposal No.  3

Approval of amendment to the

Boise Inc. Incentive and

Performance Plan to establish a

bonus pool for annual incentive

awards under the plan

19

Proposal No.  4

Ratification of KPMG LLP as our

independent registered public

accounting firm for 2010

20

Table of Contents

GRAPHIC


Table of Contents

CONTENTS

CONTENTS

Page

No.

CORPORATE GOVERNANCE

PRINCIPLES AND BOARD MATTERS

21

Corporate Governance

Guidelines

21

Director Independence

21

Board and Committee Matters

21

Communications With Our

Board of Directors

21
2009 Overall Meeting Attendance Rates22
Board Leadership Structure22

Role of Board of Directors in

Our Risk Management

Processes

22
Executive Sessions23
Committees23
Executive Committee23
Audit Committee24
Compensation Committee25
Nominating Committee26
Governance Committee27
Other Committees27
Director Selection Process28
Board and Committee Evaluations29

Code of Ethics for Our Board of

Directors

29
Director Compensation29
2009 Director Fees29
2009 Director Equity Awards30

Directors Deferred

Compensation Plan

30
2010 Director Compensation30
2010 Director Fees31
2010 Director Equity Awards31
Director Compensation Table32
   Chair's Letter to Shareholders



Notice of 2009 Annual Shareholders' MeetingSECURITY OWNERSHIP

1


Solicitation of Proxies and Voting
1  Internet Availability of Proxy Materials, Annual Reports on Form 10-K, and Other Reports and Policies33
1Record Date and Voting at Our 2009 Annual Shareholders' Meeting
2Proxy Solicitation
2Householding of Annual Meeting Materials

3


Shareholder Communications
3Shareholder Communications With Our Board of Directors
3Shareholder Proposals for Inclusion in Next Year's Proxy Statement

4


Proposals to Be Voted on
4Proposal No. 1 – Election of Directors
9Proposal No. 2 – Approval of Amendment to the Boise Inc. Incentive and Performance Plan

16


Corporate Governance Principles and Board Matters
16Corporate Governance Guidelines
16Director Independence
16Board and Committee Matters
20Director Selection Process
21Board and Committee Evaluations
21Code of Ethics for Our Board of Directors
21Conflicts of Interest
21Director Compensation
22

Director Fees

22

2008 Director Equity Grants

23

Directors Deferred Compensation Plan

23

2009 Director Compensation

24

Director Compensation Table


25


Security Ownership
25Beneficial Ownership of Greater

Than 5% of Our Outstanding

Common Stock

26

  33

Beneficial Ownership of Our

Directors and Executive Officers

28

  35

Securities Authorized for

Issuance Under Our Equity

Compensation Plan as of

December 31, 20082009


29


Executive Compensation
29

  Compensation Committee Interlocks and Insider Participation37

29i Compensation Committee ReportLOGO


29  CONTENTS  Compensation Discussion and Analysis
29

Executive Compensation Program ObjectivesPage

No.

30  

Executive Compensation Program Elements

31  EXECUTIVE COMPENSATION  

Base Salary

38

31  Compensation Committee

Interlocks and Insider

Participation

  38

  Compensation Committee

  Report

38

  Compensation Discussion and

  Analysis

38

Executive Compensation

Philosophy and Objectives

38

How the Company Designs Its

Executive Compensation

Programs

39

Benchmarking

40

Executive Compensation

Consultant

41

Executive Compensation

Program Elements

41
Base Salary41
Short-Term Incentive Compensation

32  41

Long-Term Incentive Compensation

34  

Other Compensation and Benefit Plans

43
39 Retirement and Health Benefits44
Deferred Compensation Plan46
Supplemental Life Plan47
Financial Counseling Program for Officers47
Agreements With, and Potential Payments to, Named Executive Officers48
Compensation Tables
40  50

Summary Compensation Table

44  51

Grants of Plan-Based Awards Table

45Table

  56

Outstanding Equity Awards at

Fiscal Year-End Table

45  57

Option Exercises and Stock

Vested Table

58

Pension Benefits Table

59

Nonqualified Deferred

Compensation Table

60

Severance Tables

61
Alexander Toeldte62
Robert M. McNutt63
Jeffrey P. Lane64
Robert E. Strenge65
Robert A. Warren66
  CONTENTS

Page

No.

46  

Pension Benefits Table

47SECTION  16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE  

Nonqualified Deferred Compensation Table

67
48  

Severance Tables


54TRANSACTIONS WITH RELATED PERSONS, PROMOTERS, AND CERTAIN CONTROL PERSONS


Section 16(a) Beneficial Ownership Reporting Compliance

55


Transactions With Related Persons, Promoters, and Certain Control Persons
55  68

Related-Person Transactions

56

  68

Investor Rights Agreement

68

Relationship With Boise

Cascade Holdings, L.L.C.

68

Family Relationships

68

Policies and Procedures for

Related-Person Transactions


57


Audit Committee Matters
57

  69
AUDIT COMMITTEE MATTERS70
Audit Committee Report
58  70

Audit Committee Charter and

Responsibilities

70

Audit Committee Financial

Expert

70

Recommendation of Financial

Statements

70
Policies and Procedures for Preapproval of Audit and Nonaudit Services
58  71
Auditor Fees and Services
60  Appointment of Independent Registered Public Accounting Firm for 200971

61

 


McGladrey & Pullen LLP –

Information About Attending Our 2009 Annual Shareholders' Meeting2008

71

 

 


KPMG LLP – 2008 and 2009

71
AppendixINFORMATION ABOUT ATTENDING OUR 2010 ANNUAL SHAREHOLDERS’ MEETING72
Date and Time72
Place72
If You Plan to Attend72
Directions From Boise Air Terminal and Parking72
APPENDIX A – Boise Inc. Incentive and Performance Plan, as Proposed to be AmendedBOISE INC. INCENTIVE AND PERFORMANCE PLAN (AS PROPOSED TO BE AMENDED)A-1

GRAPHIC


iiLOGO

Table of Contents


CHAIR'SCHAIR’S LETTER TO SHAREHOLDERS

Dear Fellow Shareholders:

On February 22, 2008,The global economic recession dominated 2009 and touched nearly every company and industry, both domestic and abroad. Boise Inc. was formed followingand the Aldabra 2 Acquisition Corp. purchasepaper products industry were no exception. We faced some of the papermost challenging markets in decades. Despite this, we were very successful in 2009 as we demonstrated our ability to deliver results and packaging assetsimprove our competitiveness in a difficult environment.

Through the outstanding efforts of Boise Cascade, L.L.C. Boise Inc. is a new company with a talentedour management team strong cash-generating capability, and a strategic focus on growing the packaging side of the business.employees in 2009:

Early in the year, we faced significant and rapid cost inflation in many of the commodity raw material and energy inputs we use in our manufacturing processes. As the year progressed, the global financial crisis brought significant challenges to the economy, and we began to experience a softening of demand for some of our products.

¡

We continued to execute on our strategy to shift production capacity to packaging demand-driven and office paper products.

¡

We lowered our structural costs through difficult, but necessary, asset restructurings and capacity closures at our mills in St. Helens, Oregon, and DeRidder, Louisiana.

¡

We continued to run our assets efficiently and safely, with no notices of violations and no environmental penalties, continuing the exceptional performance of 2008.

Despite this challenging environment, I am pleased to report that management and the entire Boise Inc. team took many actions to make Boise Inc. a stronger and more competitive company.

We completed the upgrade of our linerboard machine in DeRidder, Louisiana, which extended our linerboard production capability and reduced our fossil fuel consumption.

We continued to generate strong growth in our label and release, flexible packaging, and premium office papers, building on previous investments at our Wallula, Washington, mill.

We restructured our St. Helen's, Oregon, mill to reduce our exposure to declining printing and converting markets, lower our cost structure, and enhance margins.

Most importantly, we achieved all of this while delivering exceptional safety results, finishing the year with an incident rate (IR) of 1.3, compared with a target of 1.8, and we executed a "perfect game" in environmental performance in 2008 – no notices of violation and no environmental penalties.

There are many challenges ahead. As I write this letter, reports on the U.S. and global economy continue to be almost universally negativeThese accomplishments, combined with the ultimate impactalternative fuel mixture credits derived from our use of renewable biomass fuels, helped to our markets yet to be determined. drive solid financial results:

¡

We delivered strong earnings, improved margins, and generated exceptional free cash flow.

¡

We strengthened our balance sheet and paid down debt, reducing our net total debt by $345 million during 2009, a 32% reduction from year-end 2008.

Our share price like othersgrew more than 1,100% in 2009, reflecting these achievements. While we are pleased with our industry, has been very disappointing.

One thing has not changed:performance, we continue to look ahead to opportunities in 2010 and beyond. Our goal ofremains producing a superior return on capital and thus generating value for our shareholders. The actions we took

I would like to welcome Rudi Lenz to the board and the results we delivered in 2008 put us in a stronger position as we move into our second year as Boise Inc.

thank Stan Bell, Matt Norton, Tom Souleles, and Tom Stephens for their contributions. On behalf of the board of directors, I thank all Boise employees for their dedication and hard work, and I thank you, the shareholders, for your support.

Cordially,

GRAPHICLOGO

Carl A. Albert

Chair of the Board of Directors

March 17, 200919, 2010

GRAPHIC


LOGO

Table of Contents


NOTICE OF 20092010 ANNUAL SHAREHOLDERS'SHAREHOLDERS’ MEETING

To Boise Inc. Shareholders:

Boise Inc. will hold its 20092010 Annual Shareholders'Shareholders’ Meeting on Thursday, April 23, 2009,29, 2010, at 10:00 a.m. Mountain Daylight Time at the company'scompany’s headquarters in the Boise Plaza Building, 1111 West Jefferson Street, Suite 200, Boise, Idaho 83702-5388. The meeting will be held in the 1-West A.V. Conference Room. At the meeting, shareholders will be asked to:

1.Elect two directors;

2.Approve amendments to the Boise Inc. Incentive and Performance Plan to expand the list of available performance measures and clarify how shares withheld to pay the exercise price of an award or withholding taxes are administered;

3.Approve an amendment to the Boise Inc. Incentive and Performance Plan to establish a bonus pool for annual incentive awards under the plan;

4.Ratify the appointment of KPMG LLP as our independent registered public accounting firm for 2010; and

5.Transact other business properly presented at the meeting.

Your board of directors recommends you vote FOR allthe election of both director nominees, and FOR the approval of the amendmentboth proposals to amend the Boise Inc. Incentive and Performance Plan.Plan, and FOR the ratification of the appointment of KPMG LLP as our independent registered public accounting firm for 2010. Your vote is important.

Please consider the issues presented in this Proxy Statement, and vote your shares as promptly as possible.

Thank you,you.

By order of the board of directors,

GRAPHICLOGO

Karen E. Gowland

Vice President, General Counsel,
and Corporate Secretary

Boise, Idaho

March 17, 200919, 2010

GRAPHIC


LOGO

Table of Contents


SOLICITATION OF PROXIES AND VOTING

Internet Availability of Proxy Materials, Annual Reports on

Form 10-K, and Other Reports and Policies

You may view a complete copy of our Proxy Statement and 20082009 Annual Report on Form 10-K by visiting our website at www.BoiseInc.comwww.boiseinc.com and selectingInvestors and thenAnnual Meeting and Proxy Materials. We will begin mailing our Proxy Statement, 20082009 Annual Report on Form 10-K, and a proxy card to shareholders of record on or about March 17, 2009.22, 2010.

You may view complete copies of all of our filings with the Securities and Exchange Commission (SEC), including Annual Reports on Form 10-K, Quarterly Reports on Form 10-Q, Current Reports on Form 8-K, financial information, and other reports and policies, by visiting our website at www.BoiseInc.comwww.boiseinc.com and selectingInvestors and thenSEC Filings. You may also obtain copies of our SEC filings, free of charge, by calling (208) 384-7803 or by sending a written request to:

Record Date and Voting at Our 20092010 Annual Shareholders'Shareholders’ Meeting

Shareholders owning our common stock at the close of business on March 13, 200912, 2010 (the Record Date), may vote at our 20092010 Annual Shareholders'Shareholders’ Meeting. On the Record Date, 79,879,38884,414,449 shares of our common stock were outstanding. Each share is entitled to one vote on each matter to be voted upon at our 20092010 Annual Shareholders'Shareholders’ Meeting.

All valid proxies properly executed and received by us prior to our 20092010 Annual Shareholders'Shareholders’ Meeting will be voted as you direct. If you do not specify how you want your shares voted, they will be votedFOR the election of the threeboth director nominees andnominees;FOR the approval of the amendmentboth proposals to amend the Boise Inc. Incentive and Performance Plan to increase Plan; andFORthe numberratification of shares authorized under the plan.appointment of KPMG LLP as our independent registered public accounting firm for 2010. Your shares will also be voted on any other matters presented for a

vote at the meeting in accordance with the judgment of the persons acting under the proxies. You may revoke your proxy and change your vote at any time before our 20092010 Annual Shareholders'Shareholders’ Meeting by submitting a written notice to our corporate secretary, by mailing a later-dated and properly executed proxy, or by voting in person at our 20092010 Annual Shareholders'Shareholders’ Meeting.

We have appointed Continental Stock Transfer & Trust Company (Continental Stock) as our independent inspector of election. Continental Stock will tabulate all votes cast at our 20092010 Annual Shareholders'Shareholders’ Meeting and determine whether a quorum is present.

A quorum is necessary to hold a valid meeting. A quorum will exist if shareholders holding a majority of the shares of our stock issued and outstanding and entitled to vote at the meeting are present in person or by proxy. The inspector of election will treat abstentions and "broker nonvotes"“broker nonvotes” as shares of stock that are present and entitled to vote for purposes of determining the presence of a quorum. A "broker nonvote"“broker nonvote” occurs when a broker does not have discretionary voting power for that particular item and has not received instructions from the beneficial owner. Brokers will not have discretionary power with respect to the proposalelection of the two director nominees or the two proposals to amend the Boise Inc. Incentive and Performance PlanPlan. Brokers will have discretionary power with respect to increase the numberproposal to ratify the appointment of shares of stock availableKPMG LLP as our independent registered public accounting firm for issuance under the plan.

1    GRAPHIC


Table of Contents2010.

The threetwo director nominees who receive the greatest number of votes at the annual meeting will be elected as directors. Abstentions and broker nonvotes will have no effect on the outcome of this proposal.

The proposaltwo proposals to amend the Boise Inc. Incentive and Performance Plan to increase the number of shares of stock available for issuance under the plan will be approved if the numbera majority of votes castshares present at the


1LOGO


meeting vote in favor of the proposal. Abstentions will have the same effect as voting against these proposals. Broker nonvotes will have no effect on the outcome of these proposals.

The proposal exceedsto appoint KPMG LLP as our independent registered public accounting firm for 2010 will be ratified if a majority of shares present at the numbermeeting vote in favor of votes cast against the proposal.ratification. Abstentions will have the same effect as voting against this proposal. Broker nonvotes will have no effect on the outcome of this proposal.

Proxy Solicitation

Our board of directors is soliciting your proxy. We will not retain a proxy solicitor; however, our employees and directors may solicit proxies by mail, telephone, facsimile, e-mail,email, or in person. Our employees and directors will not receive additional compensation for these activities and the entire cost of this solicitation will be borne by us.

Householding of Annual Meeting Materials

Some banks, brokers, and other record holders may be participating in the practice of "householding"“householding” proxy statements and annual reports. This means that only one copy of our Proxy Statement and 20082009 Annual Report on Form 10-K may have been sent for use byto multiple shareholders in your household. We will promptly deliver a separate copy of these documents to you if you write tocontact the Broadridge Householding Department at the following address:

Broadridge Householding Department

51 Mercedes Way

Edgewood, NY 11717 or call Broadridge toll free at 1-800-542-1061.

Toll-Free Number: 1-800-542-1061

If you want to receive separate copies of our proxy statements and annual reports on Form 10-K in the future, or if you are receiving multiple copies and would like to receive only one copy for your household, you should contact your bank, broker, or other record holder, or you may contact Broadridge at the address and phone number shown above.shown.

2    GRAPHIC


Table of Contents

SHAREHOLDER COMMUNICATIONS

Shareholder Communications With Our Board of Directors

You may contact our board of directors by writing to them in care of our corporate secretary at the address shown below, or by e-mailing them at directors@BoiseInc.com. All shareholder correspondence will be referred to the chair of our board, who is not a member of management. While we do not screen these communications, copies of all complaints or concerns will be forwarded to our general counsel and corporate secretary.

Shareholder Proposals for Inclusion in Next Year'sYear’s Proxy Statement

ToAccording to SEC rules, to be considered for inclusion in next year'syear’s Proxy Statement, according to SEC rules, our corporate secretary must receive shareholder proposals at the address shown abovebelow not later than November 16, 2009. In addition,19, 2010.

Boise Inc.

Attention: Corporate Secretary

PO Box 990050

Boise, ID 83799-0050

Additionally, our Bylaws require that our corporate secretary must receive notice of any nominations for director or other business a shareholder proposes to bring before our next annual meeting not less than 120 nor more than 150 days prior to April 23, 2010.our 2011 annual meeting of shareholders.

Please refer to Article II, Section 4 of our Bylaws for an outline of the information a shareholder'sshareholder’s notice must include regarding director nominees and other business to be brought before a shareholders'shareholders’ meeting.

You may view a complete copy of our Bylaws by visiting our website at www.BoiseInc.comwww.boiseinc.com and selectingInvestors,Corporate Governance, and thenBylaws.


3    GRAPHIC


2LOGO

Table of Contents


PROPOSALS TO BE VOTED ON

Proposal No. 1 – Election of

Directors

Our board of directors consists of three staggered classes of directors, designated as Class I, Class II, and Class III. The director members of, and the initial termination dates for, each class are:

Date


Initial Termination Date
Class
Director MembersTermination

 

 


 

 

II

Jonathan W. Berger

Date of

Jack Goldman

2010 Annual

W. Thomas Stephens

Shareholders’
Meeting
III

Stanley R. Bell

Date of

Nathan D. Leight

2011 Annual

Alexander Toeldte

Shareholders’
Meeting
 
I 

Carl A. Albert
Thomas S. Souleles

Date of

Heinrich R. (Rudi) Lenz

2012 Annual

Jason G. Weiss

Shareholders’
  Date of
2009
Annual
Meeting

II


Jonathan W. Berger
Jack Goldman
W. Thomas Stephens



Date of
2010
Annual
Meeting


III


Nathan D. Leight
Matthew W. Norton
Alexander Toeldte



Date of
2011
Annual
Meeting

At each succeeding annual shareholders'shareholders’ meeting, successors to the class of directors whose term expires at that annual meeting will be elected for a three-year term. Each director will hold office for the term to which he or she is elected and until his or her successor is duly elected and qualified or until his or her earlier death, disqualification, resignation, or removal.

Nominees

ThreeTwo nominees, Messrs. Albert, Souleles,Berger and Weiss,Goldman, are standing for election as directors at our 20092010 Annual Shareholders'Shareholders’ Meeting to hold office for three-year terms expiring in 2012.2013.

On March 3, 2010, Boise Cascade Holdings, L.L.C. (Boise Cascade), our then-largest shareholder, sold all of its remaining shares of Boise Inc. common stock. Prior to this sale, Mr. Stephens was one of two Boise Board Representatives (as defined in the Investor Rights Agreement) designated by Boise Cascade.

Following the sale, Boise Cascade no longer has the ability to designate any Boise Board Representatives to our board. Accordingly, Mr. Stephens, who was to stand for election to our board at this year’s Annual Shareholders’ Meeting, will not stand for election. For further information about the Investor Rights Agreement, please refer to the section of this Proxy Statement entitledTRANSACTIONS WITH RELATED PERSONS, PROMOTERS, AND CERTAIN CONTROL PERSONS, Related-Person Transactions, Investor Rights Agreement.

Your shares will be voted according to your instructions. If you return your signed proxy card but do not provide voting instructions, your shares will be votedFOR the election of the threetwo director nominees. To be elected to our board of directors, the director nominees must receive a plurality of the votes cast by our shareholders present in person or by proxy and entitled to vote. If a director nominee who is a continuing director is not reelected, he will remain in office until a successor is elected or until his earlier resignation or removal.

All threeThe two director nominees have confirmed their availability for election. If anyeither of the director nominees becomebecomes unavailable to serve as a director for any reason prior to our 20092010 Annual Shareholders'Shareholders’ Meeting, our board of directors may substitute another person as a director nominee. In that case, your shares will be votedFOR the substitute director nominee.

BiographicalAdditional information follows for the threetwo director nominees and for the directors continuing in office.office, particularly concerning their business experience and qualifications, as well as attributes and skills that led our board to conclude that person should serve as a director for the company. During the past ten years, none of our directors have been a party to any legal or bankruptcy proceedings reportable under SEC rules.

Our board of directors recommends shareholders vote FOR all threethe two director nominees.


4    GRAPHIC


Table of Contents

GRAPHIC

3
LOGO


LOGOCarl A. Albert,
Nominee
GRAPHIC

Jonathan W. Berger 68

GRAPHIC

Jack Goldman


GRAPHIC

Nathan D. Leight

GRAPHIC

Matthew W. Norton


GRAPHIC

Thomas S. Souleles
Nominee

GRAPHIC

W. Thomas Stephens


GRAPHIC

Alexander Toeldte

GRAPHIC

Jason G. Weiss
Nominee


Carl A. Albert, 67 –Nominee

Mr. Albert serves as our board chair. He has served as a director of the company since its inception in 2007.

Business Experience

Since April 2000, Mr. Albert has served as the chair of the board and chief executive officer of Fairchild Venture Capital Corporation, a private investment firm. From 1990 to 2000, he was the majority owner, chair of the board, and chief executive officer of Fairchild Aerospace Corporation and Fairchild Dornier Corporation and chair of the supervisory board of Dornier Luftfahrt, GmbH, all aircraft manufacturing companies. From 1989 to 1990, Mr. Albert was a private investor. After providing start-up venture capital, he served from 1981 to 1988 as chair of the board and chief executive officer of Wings West Airlines, a regional airline that was acquired by AMR Corporation, parent of American Airlines, in 1988. Following the acquisition, Mr. Albert served as president until 1989. Prior to this, he was an attorney practicing business, real estate, and corporate law.

Education

¡

B.A., University of California at Los Angeles

¡

L.L.B., University of California at Los Angeles, School of Law

Current public company directorships, other than Boise Inc.

None

Prior directorships held during past five years at any public company or registered investment company

None

Attributes and Skills

¡

Extensive experience as a former chief executive officer and board chair of a capital intensive industry

¡

International business experience

¡

Legal expertise


4LOGO


LOGOStanley R. Bell, 63

Mr. Albert is alsoBell has served as a memberdirector of the boardscompany since January 2010. On March 3, 2010, Boise Cascade sold all of directorsits remaining shares of TulipBoise Inc. common stock. Prior to this sale, Mr. Bell was one of two Boise Board Representatives (as defined in the Investor Rights Agreement) designated by Boise Cascade. Following the sale, Boise Cascade no longer has the ability to designate any Boise Board Representatives to our board. Accordingly, Mr. Bell will resign from our board effective April 29, 2010, the date of our 2010 Annual Shareholders’ Meeting.

Business Experience

Since February 2008, Mr. Bell has been the president, Building Materials Distribution, of Boise Cascade Holdings, L.L.C., a manufacturer of wood products and nationwide provider of building materials. From October 2004 to January 2008, he served as senior vice president of Boise Cascade Holdings, L.L.C., Building Materials Distribution. From 2000 to October 2004, Mr. Bell served as senior vice president and general manager, Boise Building Solutions Distribution, of Boise Cascade Corporation a privately(now OfficeMax Incorporated).

Education

¡

B.A. (Economics) and M.B.A., University of Utah

Current public company directorships, other than Boise Inc.

None

Prior directorships held manufacturingduring past five years at any public company and the National Asthma Campaign. Mr. Albert received a B.A. from the University of California at Los Angeles and an L.L.B. from the University of California at Los Angeles School of Law.or registered investment company

None

Jonathan W. Berger, 50Attributes and Skills

¡

Extensive experience in a nationwide building materials distribution business

¡

Familiarity with assets and operations of Boise Inc.


5LOGO


LOGO

Jonathan W. Berger, 51

Nominee

Mr. Berger has served as a director of the company since its inception in 2007. Mr. Berger is the cousin of Nathan D. Leight, one of our directors.

Business Experience

Mr. Berger has been the managing partner of Tellurian Partners, LLC since August 2009. Tellurian Partners, LLC is a consulting and financial advisory business. From December 2001 to July 2009, Mr. Berger was associated with Navigant Consulting, Inc., an NYSE-listed consulting firm, since December 2001 and iswas the managing director and co-leader of that firm'sfirm’s corporate finance practice. He haswas also been president of Navigant Capital Advisors, L.L.C., Navigant Consulting, Inc.'s’s registered broker-dealer, sincefrom October 2003.2003 to July 2009. From 2000 to 2001, Mr. Berger was president of DotPlanet.com, an Internet services provider. From 1983 to 1999, Mr. Berger was employed by KPMG LLP, an independent public accounting firm, and served as a partner from 1991 to 1999, where he led the corporate finance practice for three of those years. Mr. Berger is also a member of the

5    GRAPHICEducation


¡

B.S., Cornell University

¡

M.B.A., Emory University

Table of ContentsCurrent public company directorships, other than Boise Inc.


board of directors of Great Lakes Dredge & Dock Corporation and is chair of its audit committee. Mr. Berger received a B.S. from Cornell University and an M.B.A. from Emory University. Mr. Berger is a certified

¡

Great Lakes Dredge & Dock Company – Global provider of dredging services (Mr. Berger serves as chair of Great Lakes’ Audit Committee)

Prior directorships held during past five years at any public accountant. Mr. Berger is the cousin of Nathan D. Leight, one of our directors.company or registered investment company

None

Jack Goldman, 68Attributes and Skills

¡

Extensive accounting background, with over 25 years of accounting experience

¡

Certified public accountant

¡

Holds a masters of business administration


6LOGO


LOGO

Jack Goldman, 69

Nominee

Mr. Goldman has served as a director of the company since February 2008. Since

Business Experience

From January 2006 he has beenthrough 2009, Mr. Goldman was a partnersenior attorney in the law firm of Theodora, Oringher, Miller & Richman PC in Los Angeles.Angeles and in January 2010 became of counsel to the firm. From May 2002 until January 2006, Mr. Goldman was of counsel to the law firm of Miller & Holguin, at which time it merged with his current firm. Mr. Goldman was a partner in the law firm of Arter & Hadden from 1994 through 2000 and thereafter was of counsel to that firm until 2002. PriorDuring the period of April 2001 through December 2007, Mr. Goldman also served as chair and chief executive officer of Business Protection Systems International, Inc., a privately held provider of proprietary software solutions for business continuity and risk management programs for business and public sector clients. He continued to this,serve as a director through March 2009 when he was elected again as board chair, the position he currently holds. From 1989 until 1994, he was a partner in the law firm of Keck, Mahin & CateCate. Mr. Goldman engaged in private practice through his own law firm from 1989 until 1994.1980 through 1989. Mr. Goldman was general counsel of Superscope, Inc., a multinational manufacturer and distributor of brand name consumer audio products from 1975 tothrough 1980. While at Superscope, he also served as treasurer and vice president of administration. Mr. Goldman was admitted to practice law in California in 1966 and engaged in private practice until 1975. He returned to private practice through his own law firm beginning in November 1980 through May 1989. From April 2001 until December 2007, Mr. Goldman served as chair

Education

¡

B.A., Lafayette College

¡

J.D., University of California at Los Angeles, School of Law

Current public company directorships, other than Boise Inc.

None

Prior directorships held during past five years at any public company or registered investment company

None

Attributes and chief executive officer of Business Protection Systems International, Inc. (BPSI), a privately held provider of proprietary software solutions for business continuity and risk management programs for business and public sector clients. Mr. Goldman continues to serve as a director of BPSI. Mr. Goldman received a B.A. from Lafayette College and a J.D. from the University of California at Los Angeles School of Law.Skills

Nathan D. Leight, 49

¡

Expertise in business continuity and risk management programs

¡

Extensive experience with corporate governance matters

¡

Legal expertise


7LOGO


LOGO

Nathan D. Leight, 50

Mr. Leight has served as a director of the company since its inception in 2007. Prior to our acquisition of Boise Cascade Holdings, L.L.C.'s paper, packaging, and newsprint businesses on February 22, 2008, he was the chair of our board. Mr. Leight is the co-founder, chief investment officer, andcousin of Jonathan W. Berger, one of our directors. Mr. Leight serves on our board as a designee of the Aldabra Majority Holders (as defined in the Investor Rights Agreement).

Business Experience

Mr. Leight has been the senior managing member of Terrapin Partners, LLC since 1998 and the managing member and chief investment officer of Terrapin Asset Management, LLC bothsince 2002. Terrapin Partners, LLC is a private investment entities. From 2004 to 2006, hemanagement firm focused on private equity investing and recapitalization of public and private companies. Terrapin Asset Management, LLC focuses on the management of alternative investment vehicles, including hedge funds and multi-manager hedge fund portfolios. Mr. Leight was chair of the board of Aldabra Acquisition Corporation, a previously publicly traded blank check company. In December 2006, Aldabracompany, from its inception in 2004 until it merged with Great Lakes Dredge & Dock Corporation, and since that time, Mr. Leight has served as a director of that company.Company in 2006. From 2000 to 2002, heMr. Leight served as the interim chief executive officer of VastVideo, Inc., and from 1998 to 1999, he served as the interim chief executive officer of e-STEEL L.L.C. From 1995 to 1998, Mr. Leight was employed by hedge fund Gabriel Capital LP, where he served as chief investment officer. From 1991 to 1995, Mr. Leight served as a managing director of Dillon Read & Co., overseeing the firm'sfirm’s proprietary trading department. Mr. Leight received an A.B. from Harvard College (cum laude). Mr. Leight is the cousin of Jonathan W. Berger, one of our directors. Mr. Leight serves on our board as a designee of the Aldabra Majority Holders (as defined in the Investor Rights Agreement).

Matthew W. Norton, 30

Mr. Norton has served as a director of the company since January 2009. Mr. Norton has been employed by Madison Dearborn Partners since May 2008 and currently serves as a vice president. From August 2006 to May 2008, Mr. Norton attended The Wharton School of the University of Pennsylvania. From July 2004 to August 2006, he was employed by Madison Dearborn Partners as an associate. From 2001 to 2004, he was employed by Merrill Lynch. Mr. Norton is also a member of the boards of directors of Forest Products Holdings, L.L.C., and Boise Cascade Holdings, L.L.C. Mr. Norton received a B.S. and an M.B.A. from The Wharton School of the University of Pennsylvania. Mr. Norton serves on our board as a designee of the Boise Majority Holders (as defined in the Investor Rights Agreement).

6    GRAPHIC


Table of Contents

Thomas S. Souleles, 40 –NomineeEducation

¡

A.B., Harvard College (cum laude)

Current public company directorships, other than Boise Inc.

¡

Great Lakes Dredge & Dock Company – Global provider of dredging services

¡

TradeStation Group, Inc. – Online brokerage firm serving active trader and certain institutional trader markets

Prior directorships held during past five years at any public company or registered investment company

¡

Aldabra Acquisition Corporation – Publicly traded blank check company (merged with Great Lakes Dredge and Dock Company in 2006)

Attributes and Skills

¡

Over 25 years of experience in asset and hedge fund management, venture capital, and private equity investing

¡

Expertise in capital markets


8LOGO


LOGOHeinrich R. (Rudi) Lenz, 54

Mr. SoulelesLenz has served as a director of the company since February 2010.

Business Experience

Mr. Lenz has served as president and chief executive officer of Sun Chemical Corporation, a producer of printing inks and pigments, since January 2008. He has beenFrom 2002 to 2007, Mr. Lenz served as Sun Chemical’s senior vice president and chief financial officer/president, Latin America. From 1997 to 2002, Mr. Lenz was employed by Madison Dearborn Partners since 1995Fairchild Aerospace, a manufacturer of corporate jets and currently servesaircraft for regional airlines, serving first as a managing director, concentratingexecutive vice president and chief financial officer and then as president and chief executive officer of Fairchild Aircraft Inc. From 1980 to 1997, Mr. Lenz was employed by Allied Signal Aerospace in its aerospace, automotive, specialty chemicals, plastics, and engineered materials businesses, ultimately being promoted to vice president, Finance. From 1976 to 1980, Mr. Lenz was employed by the basic industries sector. Mr. Souleles is also a member of the boards of directors of Forest Products Holdings, L.L.C., Boise Cascade Holdings, L.L.C., Great Lakes Dredge & Dock Corporation, US Power Generating Company, and The Children's Memorial Medical Center and of the board of trustees of the National Multiple Sclerosis Society, Greater Illinois Chapter. Mr. Souleles received an A.B. from Princeton University, a J.D. from Harvard Law School, and an M.B.A. from the Harvard Graduate School of Business Administration. Mr. Souleles serves on our board as a designee of the Boise Majority Holders (as defined in the Investor Rights Agreement).German Internal Revenue Service.

W. Thomas Stephens, 66Education

¡

B.S. (Finance and Taxes), University of Edenkoben, Germany

¡

M.S. (Business and Administration), University of Wiesbaden, Germany

Current public company directorships, other than Boise Inc.

None

Prior directorships held during past five years at any public company or registered investment company

None

Attributes and Skills

¡

Extensive international business experience

¡

Extensive financial background, with over 30 years of accounting experience

¡

Experience as chief executive officer of a capital intensive, global company


9LOGO


LOGOW. Thomas Stephens, 67

Mr. Stephens has served as a director of the company since February 2008. On March 3, 2010, Boise Cascade sold all of its remaining shares of Boise Inc. common stock. Prior to this sale, Mr. Stephens was one of two Boise Board Representatives (as defined in the Investor Rights Agreement) designated by Boise Cascade. Following the sale, Boise Cascade no longer has the ability to designate any Boise Board Representatives to our board. Accordingly, Mr. Stephens, who was to stand for election to our board at this year’s Annual Shareholders’ Meeting, will not stand for election.

Business Experience

From October 2004 tountil his retirement in November 2008, heMr. Stephens served as Boise Cascade Holdings, L.L.C.'s chief executive officer and chairman and onea director of its directors.Boise Cascade Holdings, L.L.C., a manufacturer of wood products and nationwide provider of building materials. Mr. Stephens served as president and chief executive officer of MacMillan Bloedel, a Canadian forest products company, from 1997 until his retirement in 1999. From 1986 to 1996, Mr. Stephens served as the president and chief executive officer of Manville Corporation.Corporation, a fiberglass and forest products company. From 1982 to 1985, he served as the chief executive officer of Riverwood Corporation. Mr. Stephens is alsoCorporation, a member of the board of directors of TransCanada Pipelines Limited. Mr. Stephens received a forest products company.

Education

¡

B.S. and M.S.I.E., University of Arkansas

Current public company directorships, other than Boise Inc.

¡

TransCanada Pipelines Limited – Publicly traded Canadian company providing natural gas transmission and power services

¡

Putnam Funds – Mr. Stephens rejoined the board of the Putnam Funds as a trustee in 2009

Prior directorships held during past five years at any public company or registered investment company

¡

Putnam Funds – Mr. Stephens served as a trustee from 1997 to 2008

Attributes and an M.S.I.E. from the University of Arkansas. Mr. Stephens serves on our board as a designee of the Boise Majority Holders (as defined in the Investor Rights Agreement).Skills

Alexander Toeldte, 49

¡

Extensive experience as a former chief executive officer in the capital intensive wood products industry

¡

Familiarity with assets and operations of Boise Inc.


10LOGO


LOGO

Alexander Toeldte, 50

Mr. Toeldte has served as the company'scompany’s president and chief executive officer and a director since February 2008.

Business Experience

Mr. Toeldte joined Boise Cascade Holdings, L.L.C., in early October 2005 as president of the company's packagingcompany’s Packaging and newsprintNewsprint segment and, in late October 2005, became its executive vice president, paperPaper and packagingPackaging and newsprintNewsprint segments. From 2004 to 2006, Mr. Toeldte was chair of Algonac Limited, a private management and consulting firm based in Auckland, New Zealand. From 2001 to 2003, Mr. Toeldte servedToeldte’s previous experience includes: serving as executive vice president of Fonterra Co-operative Group, Ltd., and chief executive officer of Fonterra Enterprises. Fonterra,Enterprises (Fonterra, based in New Zealand, is a global dairy company. From 1999 to 2001,company); previously, Mr. Toeldte served in various capacities with Fletcher Challenge Limited Group which was formerly(formerly one of the largest companies in New Zealand with holdings in paper, forestry, building materials, and energy. From 2000 to 2001, he wasenergy), including as chief executive officer of Fletcher Challenge Building and from 1999 to 2000, he wasas chief executive officer of Fletcher Challenge Paper, both of which were publicly traded units of the Fletcher Challenge Limited Group. Prior to 1999,Group; and Mr. Toeldte wasalso served as a partner at McKinsey & Company where he served since 1986 in Toronto, Brussels, Montreal, and Stockholm. Mr. Toeldte is a member of the board of directors of the American Forest & Paper Association (AF&PA). Mr. Toeldte studied economics at the Albert-Ludwigs-Universität in Freiburg, Germany, and received an M.B.A. from McGill University in Montreal.

Jason G. Weiss, 39 –NomineeEducation

¡

Economics, Albert-Ludwigs-Universität, Freiburg, Germany

¡

M.B.A., McGill University, Montreal, Canada

Current public company directorships, other than Boise Inc.

None

Prior directorships held during past five years at any public company or registered investment company

None

Attributes and Skills

¡

Previous experience as chief executive officer of a publicly traded company

¡

Previous experience as board chair of a publicly traded company

¡

Extensive international business experience across a wide variety of industries

¡

Extensive experience in the capital intensive wood products industry

¡

Management consulting experience


11LOGO


LOGO

Jason G. Weiss, 40

Mr. Weiss has served as a director of the company since its inception in 2007. Prior to our acquisition of Boise Cascade Holdings, L.L.C.'s paper, packaging, and newsprint businessesMr. Weiss serves on February 22, 2008, he was our chief executive officer, secretary, and a member of our board as a designee of directors. the Aldabra Majority Holders (as defined in the Investor Rights Agreement).

Business Experience

Mr. Weiss ishas been the co-founder and a managing member and sole owner of Terrapin Palisades Ventures, LLC since June 2009. Terrapin Palisades Ventures, LLC is a private investment company and is also a general partner of the Terrapin-Fabbri Management Company LLC, which serves as the general partner of several almond farm-related investment partnerships. In June 2009, Mr. Weiss sold his interest in Terrapin Partners, LLC, Terrapin Asset Management, LLC, and TWF Management

7    GRAPHIC


Table of Contents


Company. Company LLC, all private equity and asset management companies in which he had been a managing member and the co-founder since 1998. From 2004 to 2006, he was chief executive officer of Aldabra Acquisition Corporation, a previously publicly traded blank check company. Incompany (in December 2006, Aldabra merged with Great Lakes Dredge & Dock Corporation, and since that time,Company). During 2004, Mr. Weiss has served as a directormanaging member of that company.American Classic Sanitation LLC. From 1999 to 2000, Mr. Weisshe served as the chief executive officer and executive vice president of strategy of PaperExchange.com. During 1998 and 2000, Mr. Weiss served as a managing member of e-STEEL L.L.C.LLC.

Education

¡

B.A., University of Michigan (with Highest Distinction)

¡

J.D., Harvard Law School (cum laude)

Current public company directorships, other than Boise Inc.

¡

Great Lakes Dredge & Dock Company – Global provider of dredging services (Mr. Weiss serves on Great Lakes’ Compensation Committee)

Prior directorships held during past five years at any public company or registered investment company

None

Attributes and during 2004, served as a managing member of American Classic Sanitation LLC. Besides serving on the board of directors of Great Lakes Dredge & Dock Corporation, Mr. Weiss also serves on the boards of directors of Equipois, Inc., a privately held manufacturer of mechanical arms that reduce worker injuries from sustained work with heavy tools, and Underground Solutions, Inc., a publicly traded water infrastructure technology company focused on trenchless rehabilitation of water pipelines. Mr. Weiss received a B.A. from the University of Michigan (with Highest Distinction) and a J.D. (cum laude) from Harvard Law School. Mr. Weiss serves on our board of directors as a designee of the Aldabra Majority Holders (as defined in the Investor Rights Agreement).

8    GRAPHICSkills


¡

Extensive experience with private equity and asset management companies

¡

Previous experience as chief executive officer in a variety of industries

¡

Legal expertise


12LOGO

Table of Contents


Proposal No. 2 – Approval of Amendmentamendments to the Boise Inc. Incentive and Performance Plan to expand the list of available performance measures and clarify how shares withheld to pay the exercise price of an award or withholding taxes are administered

We ask you to consider and approve an amendmentamendments to the Boise Inc. Incentive and Performance Plan (the BIPP), which was approved by our board of directors in February 2009. This amendment,. These amendments, subject to your approval, increaseswould (1) expand the numberlist of shares approved for issuanceperformance measures available under the BIPP by 12,000,000and (2) clarify that shares bringingwithheld to pay the total numberexercise price of an award or withholding taxes are not considered “issued” and are to be returned to the pool of shares approved for issuanceavailable under the BIPP for future awards. A description of the BIPP, as proposed to 17,175,000.be amended, follows and a copy is attached to this Proxy Statement as Appendix A.

History and Operation of the BIPP

We use the BIPP to tie a portion of our key employees'employees’ total compensation to shareholder value. The BIPP also supports our ability to attract and retain highly qualified managers in key positions.

The BIPP permits grants of annual incentive awards, stock bonuses, restricted stock, restricted stock units, performance stock, performance units, stock appreciation rights (SARs), and stock options (including performance-based or indexed stock options) to our officers, key employees, and nonemployee directors who are selected as participants. The Compensation Committee of our board of directors will generally select BIPP participants.

On February 5, 2008, our shareholders approved the adoption of the BIPP in connection with our acquisition of Boise Cascade Holdings, L.L.C.'s paper, packaging, and newsprint assets (the Acquisition). At that time, a total of 5,175,000 shares of the company's common stock were reserved for issuance under the BIPP. Since the Acquisition and as of March 13, 2009, 13 officers, 43 other key employees, and 8 nonemployee directors had received restricted stock or restricted stock unit awards under the BIPP, totaling 3,113,700 shares, of which 2,436,966 shares of our common stock remain subject to these awards. As of March 13, 2009, 43,017 shares had been forfeited by award recipients. We have 2,104,317 shares currently available for future grants under the BIPP.

The Compensation Committee has approved additional awards of restricted stock and restricted stock units to our officers and other key employees, and our board of directors has approved awards of restricted stock and restricted stock units to our nonemployee directors. These awards, totaling 4,602,185 shares of restricted stock and 1,238,558 restricted stock units, were awarded on March 16, 2009, but are subject to your approval. Assuming your approval and the grant of these awards, the remaining shares available under the BIPP will be 8,263,574 shares.

Awards will become exercisable or otherwise vest at the times and upon the conditions that the Compensation Committee may determine at the time of grant, as reflected in the applicable award agreement. The Compensation Committee may also make any or all awards performance-based.performance based. This means the awards will be paid out based on the attainment of specified performance goals, in

addition to any other conditions the Compensation Committee may establish. Awards under the BIPP are discretionary.

The BIPP restricts the number of stock options, SARs, restricted stock shares, restricted stock units, and performance shares that can be granted during any fiscal year to any participant covered by Section 162(m) of the Internal Revenue Code. In addition, the BIPP also limits the amount that may be paid to such participants for both annual incentive awards and performance units granted in a single fiscal year.

Stock Options.  Stock options entitle the holder to purchase shares of our common stock during a specified period at a purchase price set by the Compensation Committee (not less than 100% of the fair market value of our common stock on the grant date). Each option granted under the BIPP will be exercisable for a maximum period of ten years from the date of grant (or for a lesser period if the

9    GRAPHIC


Table of Contents


Compensation Committee so determines). Participants exercising an option may pay the exercise price by any lawful method permitted by the Compensation Committee.

Stock Appreciation Rights (SARs).  A SAR is the right, denominated in shares, to receive upon exercise, without payment to the company, an amount equal to the excess of the fair market value of a share of our common stock on the exercise date over the fair market value of a share of our common stock on the grant date, multiplied by the number of shares with respect to which the SAR is being exercised. Payment will be made in stock or cash, at the company'scompany’s option. The Compensation Committee may grant SARs to participants as either free-standing awards or awards related to stock options. For SARs related to an option, the terms and conditions of the grant will be substantially the same as the terms and conditions applicable to the related option, and exercise of either the SAR or the option will cause the cancellation of the other, unless otherwise determined by the Compensation Committee. The Compensation Committee will determine the terms and conditions applicable to awards of free-standing SARs or for awards related to stock options.


13LOGO


Restricted Stock.  Restricted stock is common stock the company transfers or sells to a participant whichthat is subject to a substantial risk of forfeiture and restrictions on sale or transfer for a period of time. The Compensation Committee will determine the amounts, terms, and conditions (including the attainment of performance goals) of any restricted stock grant. Except for restrictions on transfer (and any other restrictions the Compensation Committee may impose), participants will have all the rights of a shareholder with respect to the restricted stock. Unless the Compensation Committee determines otherwise, a participant'sparticipant’s termination of employment during the restricted period will result in forfeiture of all shares subject to restrictions.

Restricted Stock Units.  Restricted stock units are similar to restricted stock, except (1) the shares of stock are not issued to the participant until after the end of the restriction period and any other applicable conditions are satisfied and (2) the participant does not have rights of a shareholder with respect to the restricted stock units. Restricted stock units may also be paid in cash rather than stock, or in a combination of cash and stock, at the Compensation Committee'sCommittee’s discretion.

Performance Units.  The Compensation Committee may also award performance units, which are the right to receive a payment upon the attainment of specified performance goals. The Compensation Committee will establish the applicable performance goals at the time the units are awarded. Payment may be made in cash, stock, or a combination of cash and stock, at the Compensation Committee'sCommittee’s discretion.

Performance Shares.  Performance shares represent the right to receive a payment at a future date based on the value of the common stock in accordance with the terms of the grant and upon the attainment of specified performance goals. The Compensation Committee will establish the performance goals and all other terms applicable to the grant. Payment may be made in cash, stock, or a combination of cash and stock, at the Compensation Committee'sCommittee’s discretion.

Annual Incentive Awards.  Annual incentive awards are payments based on the attainment of performance goals specified by the Compensation Committee. Awards are calculated as a percentage of salary, based on the extent to which the performance goals are met during the year, as determined by the Compensation Committee. Awards are paid in cash, stock, or a combination of cash and stock, at the Compensation Committee'sCommittee’s discretion.

Stock Bonuses.  Stock bonus awards, consisting of common stock, may be made at the Compensation Committee'sCommittee’s discretion upon the terms and conditions (if any) determined by the Compensation Committee.

10    GRAPHIC


Table of Contents

Performance Goals.  Awards of restricted stock, performance units, performance shares, annual incentive awards, and other awards under the BIPP may be subject to the attainment of performance goals relating to one or more business criteria within the meaning of Section 162(m) of the Internal Revenue Code. These goals may include or be based upon, without limitation:

Net earnings;

¡

Net earnings;

¡

Sales or revenue;

¡

Income or net income;

¡

Operating income or net operating income;

¡

Operating profit or net operating profit;

¡

Cash flow;

¡

Economic profit;

¡

Return on assets, capital, investment, and/or operating revenue;

¡

Return on equity or average shareholders’ equity;

¡

Total shareholder return;

¡

Growth in sales or return on sales;

¡

Gross, operating, or net profit margin;

¡

Working capital;

¡

Earnings per share;

¡

Growth in earnings or earnings per share;

¡

Price per share of stock;

¡

Market share;

¡

Overhead or other expense reduction; and

¡

Growth in shareholder value relative to various indices.



Sales or revenue;

Net income;

Operating income;

Operating profit or net operating profit;

Cash flow;

Economic profit;

Return on assets;

Return on capital;

Return on investment;

Return on operating revenue;

Return on equity or average shareholders' equity;

Total shareholder return;

Growth in sales or return on sales;

Gross, operating, or net profit margin;

Working capital;

Earnings per share;

Growth in earnings or earnings per share;

Price per share of stock;

Market share;

Overhead or other expense reduction;

Growth in shareholder value relative to various indices; and

Strategic plan development and implementation.

14LOGO


Performance goals may (1) be used to measure our performance as a whole or any Boise Inc. subsidiary, business unit, or segment, (2) be adjusted to include or exclude extraordinary items, and (3) reflect absolute entity performance or a relative comparison of entity performance to the performance of a peer group, index, or other external measure, in each case as determined by the Compensation Committee in its discretion.

The following sharesShares of common stock issued under the BIPP will again be available for issuance underin the BIPP:following instances:

Shares subject to an incentive award that is canceled, expired, terminated, forfeited, surrendered, or otherwise settled without the issuance of any stock; and

Shares of stock related to an incentive award that is settled in cash in lieu of stock.

¡

Shares subject to an incentive award that is canceled, expired, terminated, forfeited, surrendered, or otherwise settled without the issuance of any stock;

¡

Shares of stock related to an incentive award that is settled in cash in lieu of stock; and

¡

Shares withheld from an incentive award for payment of the exercise price or purchase price and shares withheld from an award for payment of applicable tax withholding obligations.

Change in Control

The BIPP provides that in the event of a change in control (as defined in the BIPP), unless otherwise determined by the Compensation Committee, all then-outstanding stock options and SARs will become fully vested and exercisable, and all other then-outstanding awards that are subject to time-based vesting will vest in full and be free of restrictions, except to the extent another award meeting the requirements set forth in the BIPP is provided to the participant to replace such award. The BIPP provides that such a replacement award may take the form of a continuation of the award outstanding prior to the change in control.

11    GRAPHIC


Table of Contents

Administration of the BIPP

The Compensation Committee administers the BIPP. The Compensation Committee (or any permitted delegee) has the discretion and responsibility to:

Grant incentive awards;

Determine the participants to whom incentive awards will be granted; and

Establish and administer performance goals, among other things.

¡

Grant incentive awards;

¡

Determine the participants to whom incentive awards will be granted; and

¡

Establish and administer performance goals, among other things.

Our board of directors may amend the BIPP at any time and may make adjustments to the BIPP and outstanding options, without shareholder approval, to reflect a stock split, stock dividend, recapitalization, merger, consolidation, or other corporate events. Shareholders must approve amendments that:

Increase the number of shares subject to the BIPP;

Decrease the grant or exercise price of any stock-based award to less than the fair market value of a share of Boise Inc. common stock on the grant date;

Materially increase the benefits to participants; or

Are required by applicable law to be approved by shareholders.

¡

Increase the number of shares subject to the BIPP;

¡

Decrease the grant or exercise price of any stock-based award to less than the fair market value of a share of Boise Inc. common stock on the grant date;

¡

Materially increase the benefits to participants; or

¡

Are required by applicable law to be approved by shareholders.

The BIPP became effective on February 22, 2008, upon the closing of the Acquisition. It will expire on February 22, 2018, unless terminated earlier. Our board of directors may terminate the BIPP at any time before that date. Awards outstanding at the expiration or termination of the BIPP shall remain in effect according to their terms and the provisions of the BIPP.

U.S. Federal Income Tax Consequences

The following is a brief description of the principal U.S. federal income tax consequences, based on current law, of awards under the BIPP.

Incentive Stock Options.  An incentive stock option results in no taxable income to the optionee and no deduction to the company at the time it is granted or exercised. The excess of the fair market value of the shares acquired over the option price, however, is an item of adjustment in computing the alternative


15LOGO


minimum taxable income of the optionee. If the optionee holds the stock received as a result of an exercise of an incentive stock option for at least two years from the date of the grant and one year from the date of exercise, then the gain realized on disposition of the stock is treated as a long-term capital gain. If the shares are disposed of during this period, however (i.e.(e.g., a "disqualifying disposition"“disqualifying disposition”), then the optionee will include in income, as compensation for the year of the disposition, an amount equal to the excess, if any, of the fair market value of the shares upon exercise of the option over the option price (or, if less, the excess of the amount realized upon disposition over the option price). The excess, if any, of the sale price over the fair market value on the date of exercise will be a short-term capital gain. In such a case, the company will be entitled to a deduction in the year of the disposition for the amount includible in the optionee'soptionee’s income as compensation. The optionee'soptionee’s basis in the shares acquired upon exercise of an incentive stock option is equal to the option price paid, plus any amount includible in his or her income as a result of a disqualifying disposition.

NonQualifiedNonqualified Stock Options.Options.  A nonqualified stock option results in no taxable income to the optionee and no deduction to the company at the time it is granted. An optionee exercising such an option will, at that time, realize taxable compensation in the amount of the difference between the option exercise price and the then fair market value of the shares. Subject to the applicable provisions of the Internal Revenue Code, a deduction for federal income tax purposes will be allowable to the company in the year of exercise in an amount equal to the

12    GRAPHIC


Table of Contents


taxable compensation recognized by the optionee.

The optionee'soptionee’s basis in such shares is equal to the sum of the option price plus the amount includible in his or her income as compensation upon exercise. Any gain (or loss) upon subsequent disposition of the shares will be a long-term or short-term gain (or loss), depending upon the holding period of the shares.

If a nonqualified option is exercised by tendering previously owned shares of the company'scompany’s common stock in payment of the option exercise price, then instead of the treatment described above, the following generally will apply: A number of new shares equal to the number of previously owned shares tendered will be considered to have been received in a tax-free exchange; the optionee'soptionee’s basis and holding period for such number of new shares will be equal to the basis and holding period of the previously owned shares exchanged. The optionee will have compensation income equal to the fair market value on the date of exercise of the number of new shares received in excess of the number of exchanged shares. The optionee'soptionee’s basis in the excess shares will be equal to the amount of the compensation income, and the holding period in the shares will begin on the date of exercise.

Stock Appreciation Rights (SARs).  Generally, the recipient of a SAR will not recognize taxable income at the time the SAR is granted. If an employee receives the appreciation inherent in the SARs in cash, the cash will be taxed as ordinary income to the employee at the time it is received. If an employee receives the appreciation inherent in the SARs in stock, the value of the stock received will be taxed as ordinary income to the employee at the time it is received. In general, there will be no federal income tax deduction allowed to the company upon the grant or termination of SARs. Upon the settlement of a SAR, however, the company will be entitled to a deduction equal to the amount of ordinary income the recipient is required to recognize as a result of the settlement.

Restricted Stock.  Restricted stock shares are generally subject to ordinary income tax at the time the restrictions lapse. The participant may, however, make an election to include in income, when the restricted stock is first transferred to him or her, an amount equal to the excess of the fair market value of the stock at that time over the amount, if any, paid for the stock. The result of this election is that appreciation in the value of the stock after the


16LOGO


date of transfer is then taxable as a capital gain, rather than as ordinary income.

Restricted Stock Units.  Provided the terms of the restricted stock units comply with the requirements of Internal Revenue Code Section 409A, the recipient will recognize taxable income and be subject to wage and employment tax withholding at the time a participant receives the shares or cash underlying the awards. The amount of ordinary income a participant will recognize will equal the fair market value of the shares and/or cash at the time it is received, less the amount, if any, a recipient paid for the restricted stock units.

Other Awards.  Recipients of performance units and performance shares will not recognize taxable income at the time the performance unit or performance share is granted. They will, however, be subject to ordinary income tax at the time payment is made at the completion of the performance period, equal to the amount of cash or fair market value of stock received over the amount, if any, paid for the performance unit or performance share.

In each of the foregoing cases, the company will generally be entitled to a corresponding federal income tax deduction at the same time the participant recognizes ordinary income.

Tax Withholding.  When a recipient realizes taxable compensation with respect to an award, a recipient must satisfy all applicable federal, state, or local taxes required by law to be withheld at that time. The company will, to the

13    GRAPHIC


Table of Contents


extent permitted by law, have the right to deduct any of the taxes from any payment of any kind otherwise due to the participant. With respect to incentive stock options, no income or employment taxes are currently required to be withheld upon the exercise of the option or upon the disposition of stock acquired upon the exercise of such option. The Internal Revenue Service, however, has issued notices indicating the withholding rules applicable to incentive stock options may be changed in the future.

Capital Gains Tax.  A recipient'srecipient’s sale of any Boise Inc. common stock acquired under the BIPP may result in the recognition of capital gains or losses for the recipient. Under current law, the federal income tax rates that apply to net capital gains will depend in part upon the length of time the shares are held by the recipient following an exercise, with different tax rates applying for shares held for one year or less, for more than one year, and for more than five years. Net capital gains rates are generally lower for individuals upon satisfaction of longer holding periods. Net capital losses may generally be deducted against net capital gains and against ordinary income to a limited extent.

Tax Treatment of Awards to Nonemployee Directors and Employees Outside the United States.  The grant and exercise of options and awards under the BIPP to nonemployee directors and employees outside the United States may be taxed on a different basis.

Other Tax Considerations.  Section 162(m) of the Internal Revenue Code places a $1,000,000$1 million annual limit on the compensation deductible by the company paid to covered employees. The limit, however, does not apply to "qualified“qualified performance-based compensation." We believe awards of stock options, SARs, and other awards payable upon the attainment of performance goals under the BIPP will qualify as qualified performance-based compensation. Also, awards that are granted, accelerated, or enhanced upon the occurrence of a change in control may give rise, in whole or in part, to "excess“excess parachute payments"payments” within the meaning of Section 280G of the Internal Revenue Code and, to such extent, will be nondeductible by the company and subject to a 20% excise tax on the participant.

The foregoing summary of the income tax consequences with respect to the BIPP is for general information only. Interested parties should consult their own advisors as to specific tax consequences, including the application and effect of foreign, state, and local tax laws.


17LOGO


IRS Circular 230 Disclosure.Disclosure.  To ensure compliance with requirements imposed by the U.S. Internal Revenue Service, we inform you that any tax advice contained in this communication was not intended or written to be used, and cannot be used, by any taxpayer for the purpose of (1) avoiding tax-related penalties under the Internal Revenue Code or (2) promoting, marketing, or recommending to another party any tax-related matters addressed in this communication.

Proposed Plan Amendments

The following amendments (1) expand the list of performance measures available under the BIPP and (2) clarify that shares withheld to pay the exercise price of an award or withholding taxes are not considered “issued” and are to be returned to the pool of shares available under the BIPP for future awards.

Internal Revenue Code Section 162(m) limits the compensation deductible with respect to a company’s chief executive officer and other top officers to $1 million, subject to listed exceptions. One of the exceptions is performance-based compensation. To qualify as performance-based compensation, payment must be based on the achievement of goals related to performance measures approved by shareholders. The BIPP meets the requirement of having performance measures approved by shareholders by listing a number of performance measures in the plan, from which the Compensation Committee can then choose as it designs incentive programs. This amendment expands the list of performance measures available under the BIPP to give the

Compensation Committee greater flexibility to adjust to business needs and goals in designing incentive programs. The list of performance measures available under the BIPP is being expanded to include safety and measurable objectives related to strategic plan development and implementation, tactical plans, sales plans, operating budget, cost control, products or projects, acquisitions or divestitures, or personnel.

The amendment also clarifies that shares withheld to pay the exercise price of an award or to pay withholding taxes are not considered “issued” under the BIPP and are returned to the pool of shares available under the BIPP for future awards.

Our board of directors believes these amendments are essential for keeping performance measures in alignment with company objectives and maximizing the shares approved for issuance under the BIPP.

These amendments will be approved if a majority of shares present at the meeting vote in favor of the proposal. A copy of the BIPP is on file with the SEC.

Our board of directors recommends shareholders vote FOR the approval of the amendments to the Boise Inc. Incentive and Performance Plan to expand the list of available performance measures and clarify how shares withheld to pay the exercise price of an award or withholding taxes are administered.


18LOGO


Proposal No. 3 – Approval of amendment to the Boise Inc. Incentive and Performance Plan to establish a bonus pool for annual incentive awards under the plan

We ask you to consider and approve an amendment to the Boise Inc. Incentive and Performance Plan (the BIPP). This amendment, subject to your approval, would establish a bonus pool feature under the BIPP for annual incentive awards to officers who are subject to (or who may become subject to) Internal Revenue Code Section 162(m). For a detailed description of the BIPP, please refer to the section of this Proxy Statement entitledPROPOSALS TO BE VOTED ON, Proposal No. 2. A description of the proposed amendment to the BIPP follows and a copy of the BIPP, as proposed to be amended, is attached to this Proxy Statement as Appendix A.

Proposed Plan Amendment

In addition to enhancing our ability to attract and retain highly qualified employees, the BIPP is intended to satisfy the requirements for “performance-based compensation” within the meaning of Section 162(m) of the Internal Revenue Code. Specifically, under Internal Revenue Code Section 162(m), compensation payable to our chief executive officer and other senior officers specified under Internal Revenue Code Section 162(m) in excess of $1 million is not deductible unless the compensation satisfies the Section 162(m) rules and regulations. There are several methods to comply with the Section 162(m) rules and regulations for performance-based compensation. This amendment increasesemploys the numberpool method, which allows the Compensation Committee to create an annual incentive pool each year, based on one or more performance measures specified in the BIPP, and to divide that pool among the officers subject to (or who may become subject to) Section 162(m). The

Compensation Committee retains negative discretion to reduce (but not increase) any officer’s award below the amount that would otherwise be paid, based on any factors the Compensation Committee deems appropriate or applicable in its sole discretion.

If this amendment is approved, the description of shares approved for issuanceannual incentive awards under the BIPP will change as follows:

Annual Incentive Awards. Annual incentive awards are payments based on the attainment of performance goals specified by 12,000,000 shares, bringing the total numberCompensation Committee. Awards are calculated as a percentage of shares approved for issuance undera bonus pool, based on the BIPPextent to 17,175,000.which the performance goals are met during the year, as determined by the Compensation Committee, subject to the Compensation Committee’s right to reduce or eliminate the amount of any Award. Awards are paid in cash, stock, or a combination of cash and stock, at the Compensation Committee’s discretion.

Our board of directors believes this amendment is essential to maintain a competitive total compensation program. Without this amendment, we will not have sufficient shares availablebecause it preserves the tax deductibility of annual incentive awards under the BIPP while allowing the Compensation Committee flexibility to provide for competitive grants in 2009create annual incentive awards that appropriately motivate and beyond, consistent with the purpose of the BIPP andencourage our compensation practices. In order to maintain the continuity and consistency of the program, our board recommends amending the BIPP to authorize additional shares.

This amendment will not be effective unless it is approved by our shareholders.

14    GRAPHIC


Table of Contents

Additional Information

As of the Record Date, the closing price of our common stock on the NYSE was $0.42 per share. For further information on awards grantedmanagement team under the BIPP, please refer to the following sections of this Proxy Statement:

Corporate Governance Principles and Board Matters, Director Compensation – 2008 Director Equity Grants, 2009 Director Compensation, and Director Compensation Table

Security Ownership, Beneficial Ownership of Our Directors and Executive Officersand Securities Authorized for Issuance Under Our Equity Compensation Plan as of December 31, 2008

Executive Compensation, Compensation Discussion and Analysis – Long-Term Incentive Compensation

Executive Compensation, Compensation Tables – Summary Compensation Table, Grants of Plan-Based Awards Table, Outstanding Equity Awards at Fiscal Year-End Table, Option Exercises and Stock Vested Table, and Severance Tables

The referenced sections describe the awards granted under the BIPP to our officers, key employees, and nonemployee directors in 2008 and 2009. The proposed amendment does not affect the 2008 awards; however, the 2009 awards are subject to shareholder approval. If shareholders do not approve the amendment to the BIPP, the 2009 awards will be reduced pro rata based on the shares available under the BIPP. A copy of the BIPP is on file with the SEC.changing business scenarios.

This amendment will be approved if a majority of shares present at the meeting vote in favor of the proposal. A copy of the BIPP is on file with the SEC.

Our board of directors recommends shareholders vote FOR the approval of the amendment to the Boise Inc. Incentive and Performance Plan.Plan to establish a bonus pool for annual incentive awards.


19LOGO


15    GRAPHICProposal No. 4 – Ratification of KPMG LLP as our independent registered public accounting firm for 2010


Our Audit Committee is responsible for the engagement of the company’s independent auditor and appointed KPMG LLP (KPMG) in that capacity effective February 18, 2010.

Although ratification is not required by our Bylaws or otherwise, our board of directors is submitting the selection of KPMG to our shareholders for ratification because we value our shareholders’ views on our independent registered public accounting firm and as a matter of good corporate practice. Our Audit Committee will consider the outcome of this vote in its decision to appoint an independent registered public accounting firm but is not bound by our shareholders’ vote. Even if the selection of KPMG is ratified, our Audit Committee may change the appointment at any time during the year if it determines a change would be in the best interest of the company and our shareholders.

Representatives of KPMG will be present at the annual meeting to answer questions. They will also have the opportunity to make a statement if they desire to do so.

TableFor information on the services KPMG has provided for us, please refer to the section of Contentsthis Proxy Statement entitledAUDIT COMMITTEE MATTERS, Auditor Fees and Services.

KPMG will be ratified as our independent registered public accounting firm if a majority of shares present at the meeting vote in favor of ratification.

Our board of directors recommends shareholders vote FOR the ratification of KPMG LLP as our independent registered public accounting firm for 2010.


20LOGO


CORPORATE GOVERNANCE PRINCIPLES AND BOARD MATTERS

Corporate Governance Guidelines

Our board of directors has adopted Corporate Governance Guidelines (the Guidelines) to assist the board in exercising its responsibilities. The Guidelines reflect our board'sboard’s commitment to monitor the effectiveness of policy and decision making, both at the board and management level.levels. Our board of directors believes the Guidelines will enhance our ability to achieve our goals and long-term success and will assist us in increasing shareholder value. The Guidelines are in addition to and are not intended to change or interpret any federal or state law or regulation, including the Delaware General Corporation Law, or our Certificate of Incorporation or Bylaws. Our board of directors may modify the Guidelines from time to time on the recommendation of the Governance Committee and as deemed appropriate by our board of directors.

You may view a complete copy of the Guidelines by visiting our website at www.BoiseInc.comwww.boiseinc.com and selectingInvestors,Corporate Governance, and thenGovernance Guidelines. You may also obtain a copy of the Guidelines, free of charge, by calling (208) 384-7803 or by sending a written request to:

      Boise Inc.
      Attention: Investor Relations
      PO Box 990050
      Boise, ID 83799-0050

Director Independence

Our directors believe board independence allows the board to provide appropriate oversight and maintain managerial accountability.

Since we list our common stock and other securities on the New York Stock Exchange (NYSE), the NYSE rules require that a majority of our board of directors must be composed of "independent“independent directors." This is defined generally as a person other than an officer or employee of the company or its subsidiaries or any other individual having a relationship that, in the opinion of the company'scompany’s board of directors, would interfere with the director'sdirector’s exercise of independent judgment in carrying out the responsibilities of a director.

Our board has determined that Messrs. Albert, Berger, Goldman, Norton, Souleles,Leight, Lenz, Stephens, and StephensWeiss are independent directors as defined under the NYSE'sNYSE’s listing standards. These directors constitute a majority of our board of directors. In making their determination, our board considered the relationships disclosed in the section of this Proxy Statement entitledTRANSACTIONS WITH RELATED PERSONS, PROMOTERS, AND CERTAIN CONTROL PERSONS, Related-Person Transactions with Related Persons, Promoters, and Certain Control Persons. Specifically, our board considered the relationship that Messrs. Norton, Souleles, and Stephens have, or have had in the past, with our majority shareholder, Boise Cascade Holdings, L.L.C., as well as the rights that some of our directors have under the Investor Rights Agreement.

Our board of directors, as well as its committees, can retain independent financial, legal, compensation, or other advisors to represent the independent interests of our board of directors or its committees. The retention of independent advisors is at the boardboard’s or committee'scommittee’s sole discretion and is paid for by the company.

Board and Committee Matters

2008Communications With Our Board of Directors

You may contact our board of directors by writing to them in care of our corporate secretary at the address shown below, or by emailing them at the email address shown below. All correspondence will be referred to the chair of our board, who is not a member of management. While we do not screen these communications, copies of all complaints or concerns will be forwarded to our general counsel and corporate secretary.

Boise Inc.

Attention: Corporate Secretary

PO Box 990050

Boise, ID 83799-0050

Email:directors@BoiseInc.com


21LOGO


2009 Overall Meeting Attendance Rates

During 2008,2009, our board of directors met ten times.nine times, which included attendance at our annual shareholders’ meeting. In addition to meetings of the full board and attendance at our annual shareholders’ meeting, our directors also attended 3117 meetings of board committees. Overall, ourOur directors had an overall attendance rate of 91%90%. All of our directors attended at least 75% of the meetings of the board and the committees on which they served, with the exception of Zaid F. Alsikafi,Messrs. Goldman and Norton, whose overall attendance raterates were 70% and 71%, respectively. Mr. Goldman’s ability to attend was 58%.

16    GRAPHIC


Table of Contents


limited by health issues. Mr. AlsikafiNorton resigned from our board of directors effective December 31, 2008.January 22, 2010.

While we do not have a formal policy requiring them to do so, we encourage our directors to attend our annual shareholders'shareholders’ meeting.

Board Leadership Structure

Since the company’s inception, our Corporate Governance Guidelines have provided that our chief executive officer may not serve concurrently as the chair of our board of directors. Accordingly, we separate our board chair and chief executive officer positions. Mr. Albert, a nonemployee director, serves as our independent board chair, and Mr. Toeldte serves as our chief executive officer. We believe separating the roles of board chair and chief executive officer improves the board’s oversight of the company’s management and risk.

Role of Board of Directors in Our Risk Management Processes

We have well-developed processes and structures in place to manage our key strategic, operational, financial, and compliance risks. While our entire board of directors is responsible for monitoring and evaluating the risks we face and our risk management processes, our board has delegated the oversight of this responsibility to our Audit Committee. We utilize the following risk management processes:

¡

Enterprise Risk Management Dashboard – Our enterprise risk management effort includes a COSO-based framework for identifying and assessing key strategic, operational, financial, and compliance risks. We have assigned each key risk to an executive risk owner who is responsible for ongoing risk assessment and management. On a semi-annual basis, the management team completes a formal assessment of enterprise risk. This assessment includes identification of new risks facing the company, reassessment of known risks, and assessment of our risk response activities and controls. A product of this process is an enterprise risk management dashboard that is used to report the results to the board;

¡

Management of Major Risks – The most critical risk areas we face are reviewed in depth with our board;

¡

Strategic Planning Processes – Our annual strategic planning and budgeting process includes identification of risks and a sensitivity analysis, which is reviewed with our board;

¡

Derivative Risk Management – We maintain a derivative risk committee and processes, and we review derivative/hedging activity with our board several times each year;

¡

Compliance Risk – Risk factors required to be disclosed in our SEC filings are reviewed with our board; and

¡

Internal Audit – Our internal audit department annually develops a risk-based audit plan that is reviewed with our Audit Committee, along with the results of internal audit reviews and activities. The internal audit department maintains a high level assessment of risks and controls for key operations, functions, processes, applications, and systems within the company. Our Audit Committee meets a number of times each year with our senior internal auditing executive.


22LOGO


We also have in place a number of independent assurance activities responsible for assessing whether our risk response activities are in place and working effectively. These assurance activities include, but are not limited to, corporate legal audits, corporate security, environmental audits, and safety audits.

Executive Sessions

Our board of directors and each of our committees regularly meet in executive sessionsessions outside the presence of management. Mr. Albert, our board chair, presides over the executive sessions of our board of directors, and each committee chair presides over the executive sessions of their respective committee.

Committees

Our board of directors has established the following five standing committees:

      Executive Committee

      Audit Committee

      Compensation Committee
      Governance Committee

      Nominating Committee

Governance Committee

The composition, duties, and responsibilities of these committees are outlined in written charters adopted by our board of directors.

You may view copies of our committee charters by visiting our website at www.BoiseInc.comwww.boiseinc.com and selectingInvestors,Corporate Governance, and thenCommittee Charters.

Executive Committee

Current Committee Members:*

Carl A. Albert,Committee Chair

Jonathan W. Berger

Jack Goldman
Thomas S. Souleles

Alexander Toeldte

*Mr. Souleles resigned from our board of directors and the Executive Committee effective February 18, 2010.

Meetings in 2008:2009 Committee Meetings:None

2009 Committee Meeting Attendance Rate:N/A

The Executive Committee of our board of directors is responsible for:

¡

Exercising all the powers and authority of our board of directors in the management of our business and affairs, subject to the direction of our board of directors and subject to the limitations under Section 141(c) of the Delaware General Corporation Law.

You may view a copy of our board of directors in the management ofExecutive Committee charter by visiting our businesswebsite at www.boiseinc.com and affairs, subject to the direction of our board of directorsselectingInvestors,Corporate Governance, and subject to the limitations under Section 141(c) of the Delaware General Corporation Law.

thenCommittee Charters.


23LOGO


Audit Committee

Current Members (allCommittee Members:

Jonathan W. Berger,Committee Chair

Carl A. Albert

Jack Goldman

Heinrich R. (Rudi) Lenz

All members of the Audit Committee are independent as defined under the NYSE'sNYSE’s listing standards):

Jonathan W. Berger,Committee Chair*
Carl A. Albert
Jack Goldman
Matthew W. Norton
*

*standards. Our board of directors has determined that Mr. Berger is an "Audit“Audit Committee Financial Expert"Expert” under the SEC'sSEC’s definition. Mr. Norton joined our board of directors and was appointed to our Audit

2009 Committee effective January 1, 2009.Meetings:4

2008 Meetings: 15

20082009 Committee Meeting Attendance Rate:

Jonathan W. Berger

    100%

Carl A. Albert

    100%

Jack Goldman

    100%75%

Matthew W. NortonNorton*

    75%

Heinrich R. (Rudi) Lenz*

    N/A

*Mr. Norton resigned from our board of directors and the Audit Committee effective January 22, 2010. Mr. Lenz was elected to our board of directors and was appointed to the Audit Committee effective February 18, 2010.

The Audit Committee of our board of directors is responsible for:

Selecting the independent auditor;

Approving the overall scope of the audit;

Annually reviewing the independent auditor's formal written statement describing its internal quality-control procedures, any material issues raised by such review and steps taken to deal with such issues, all relationships between the auditors and the company, and the independence of the auditors;

17    GRAPHIC


¡

Selecting the independent auditor;

¡

Approving the overall scope of the audit;

Table of Contents

Establishing clear hiring policies for employees or former employees of the external auditors;

Preapproving all audit services and nonaudit services to be performed for us by the independent auditors;

Annually obtaining from the independent auditors a formal written statement of fees billed for audit and nonaudit services rendered by the independent auditors for the most recent fiscal year;

¡

Annually reviewing the independent auditor’s formal written statement describing its internal quality-control procedures, any material issues raised by such review and steps taken to deal with such issues, all relationships between the auditors and the company, and the independence of the auditors;

¡

Establishing clear hiring policies for employees or former employees of the external auditors;

¡

Preapproving all audit services and nonaudit services to be performed for us by the independent auditors;

¡

Annually obtaining from the independent auditors a formal written statement of fees billed for audit and nonaudit services rendered by the independent auditors for the most recent fiscal year;

¡

Providing oversight of our accounting and financial reporting principles, policies, controls, procedures, and practices and reviewing significant changes as suggested by the independent auditors or management;

¡

Discussing the annual audited financial statements and quarterly financial statements, including matters required to be reviewed under applicable legal and regulatory requirements, with management and the independent auditor;

¡

Recommending to our board of directors the inclusion of our audited financial statements in our Annual Report on Form 10-K and ensuring the independent auditors have fulfilled their responsibilities under AICPA SAS 61 “Communication with Audit Committees”;

¡

Annually preparing a report to be included in our proxy statement, as required by SEC rules, and submitting such report to our board of directors for approval;

¡

Discussing with management and the independent auditor, as appropriate, earnings press releases and other financial information provided to the public;

¡

Discussing with management and/or our general counsel any legal matters that may have a material impact on our financial statements or that might require disclosure in our financial statements and any material reports or inquiries from regulatory or governmental agencies;

¡

Reviewing with management the appointment and replacement of the senior internal auditing executive and annually evaluating his or her performance;


24LOGO


¡

Reviewing with the senior internal auditing executive the significant reports to management prepared by the internal auditing department and management’s responses;

¡

Reviewing with the senior internal auditing executive, the independent auditor, and management the internal audit department responsibilities, budget, and staffing and the internal audit plan for the coming year;

¡

Establishing procedures for the receipt, retention, and treatment of complaints from our employees on accounting, internal controls, or auditing matters and for confidential, anonymous submissions by our employees of concerns regarding questionable accounting or reporting matters;

¡

Discussing with management our overall risk assessment and risk management policies and reviewing with our board of directors management’s effectiveness in identifying and managing key business risks facing the company;

¡

Meeting separately with management, the corporate audit staff, and the independent auditor;

¡

Handling such other matters that are specifically delegated to the Audit Committee by our board of directors from time to time; and

¡

Reporting regularly to the full board of directors.

You may view a copy of our accounting and financial reporting principles, policies, controls, procedures, and practices and reviewing significant changes as suggested by the independent auditors or management;

Discussing the annual audited financial statements and quarterly financial statements, including matters required to be reviewed under applicable legal and regulatory requirements, with management and the independent auditor;

Recommending to our board of directors the inclusion of our audited financial statements in our Annual Report on Form 10-K and ensuring the independent auditors have fulfilled their responsibilities under AICPA SAS 61 "Communication with Audit Committees";

Annually preparing a report to be included in our proxy statement, as required by SEC rules, and submitting such report to our board of directors for approval;

Discussing earnings press releases and other financial information provided to the public with management and the independent auditor, as appropriate;

Discussing with management and/or our general counsel any legal matters that may have a material impact on our financial statements or that might require disclosure in our financial statements and any material reports or inquiries from regulatory or governmental agencies;

Reviewing with management the appointment and replacement of the senior internal auditing executive and annually evaluating his or her performance;

Reviewing with the senior internal auditing executive the significant reports to management prepared by the internal auditing department and management's responses;

Reviewing with the senior internal auditing executive, the independent auditor, and management the internal audit department responsibilities, budget, and staffing and the internal audit plan for the coming year;

Establishing procedures for the receipt, retention, and treatment of complaints from our employees on accounting, internal controls, or auditing matters and for confidential, anonymous submissions by our employees of concerns regarding questionable accounting or reporting matters;

Discussing with management our overall risk assessment and risk management policies and reviewing with our board of directors management's effectiveness in identifying and managing key business risks facing the company;

Meeting separately with management, the corporate audit staff, and the independent auditor;

Handling such other matters that are specifically delegated to the Audit Committee charter by visiting our board of directors from time to time;website at www.boiseinc.com and

Reporting regularly to the full board of directors.

18    GRAPHIC selectingInvestors,Corporate Governance, and thenCommittee Charters.


Table of Contents

Compensation Committee

Current Members (allCommittee Members:

Jonathan W. Berger,Committee Chair

Carl A. Albert

Jack Goldman

W. Thomas Stephens

All members of the Compensation Committee are independent as defined under the NYSE'sNYSE’s listing standards):standards.

Thomas S. Souleles,2009 Committee ChairMeetings:
Carl A. Albert
Jack Goldman
*
W. Thomas Stephens
*4

*Zaid F. Alsikafi resigned from our board of directors and the Compensation2009 Committee effective December 31, 2008. Messrs. Goldman and Stephens were appointed to the Compensation Committee effective January 1, 2009.

2008 Meetings: 8

2008 Meeting Attendance Rate:

Thomas S. SoulelesSouleles*

88%

Carl A. Albert

    100%

Zaid F. AlsikafiJonathan W. Berger*

50%

Jack Goldman

    N/A

W. Thomas StephensCarl A. Albert

    100%
N/A

Jack Goldman

    50%

W. Thomas Stephens*

100%

*Mr. Souleles resigned from our board of directors and the Compensation Committee effective February 18, 2010. Mr. Berger was appointed as chair of the Compensation Committee effective February 18, 2010. Mr. Stephens is not standing for election at our 2010 Annual Shareholders’ Meeting.

The Compensation Committee of our board of directors is responsible for:

Reviewing and approving corporate goals and objectives relevant to the compensation of our chief executive officer and annually evaluating the chief executive officer's performance in light of those goals and objectives;

¡

Reviewing and approving corporate goals and objectives relevant to the compensation of our chief executive officer and annually evaluating the chief executive officer’s performance in light of those goals and objectives;

¡

Reviewing and approving the compensation and incentive opportunities of our elected officers;



Reviewing and approving the compensation and incentive opportunities of our elected officers;

Reviewing and approving employment agreements, severance arrangements, change-in-control arrangements, and other similar arrangements between the company and our elected officers;

Annually reviewing our compensation programs as they affect all employees;

Reviewing executive succession plans for business and staff organizations;

Producing an annual report on executive compensation for inclusion in our proxy statement; and

25LOGO


¡

Reviewing and approving employment agreements, severance arrangements, change-in-control arrangements, and other similar arrangements between the company and our elected officers;

¡

Annually reviewing our compensation programs as they affect all employees;

¡

Reviewing executive succession plans for business and staff organizations;

¡

Producing an annual report on executive compensation for inclusion in our proxy statement; and

¡

Handling such other matters that are specifically delegated to the Compensation Committee by our board of directors from time to time.

You may view a copy of our Compensation Committee charter by visiting our website at www.boiseinc.com and selectingInvestors,Corporate Governance, and thenCommittee Charters.

Nominating Committee

Current Committee Members:

Carl A. Albert,Committee Chair

Jonathan W. Berger

Nathan D. Leight

All members of the Nominating Committee are independent as defined under the NYSE’s listing standards.

2009 Committee Meetings:3

2009 Committee Meeting Attendance Rate:

Carl A. Albert

100%

Jonathan W. Berger

100%

Matthew W. Norton*

50%

Nathan D. Leight*

N/A

*Mr. Norton served as a director for only two of the three Nominating Committee meetings held in 2009. Mr. Norton resigned from our board of directors and the Nominating Committee effective January 22, 2010. Mr. Leight was appointed to the Nominating Committee effective January 22, 2010.

The Nominating Committee of our board of directors from time to time.

is responsible for:

¡

Identifying and recommending for election individuals who meet the criteria our board of directors has established for board membership; and

¡

Reviewing the committee structure of our board of directors and recommending for our board of directors’ approval the composition of each committee.

You may view a copy of our Nominating Committee charter by visiting our website at www.boiseinc.com and selectingInvestors,Corporate Governance, and thenCommittee Charters.


26LOGO


Governance Committee

Current Members (allCommittee Members:

Jack Goldman,Committee Chair

Carl A. Albert

Jonathan W. Berger

Jason G. Weiss

All members of the Governance Committee are independent as defined under the NYSE'sNYSE’s listing standards):

Jack Goldman,Committee Chair
Carl A. Albert
Jonathan W. Berger
*standards.

*Zaid F. Alsikafi resigned from our board of directors and the Governance2009 Committee effective December 31, 2008. Mr. Berger was appointed to the Governance Committee effective January 1, 2009.

2008 Meetings:5

20082009 Committee Meeting Attendance Rate:

Jack Goldman

    80%

Carl A. Albert

    100%

Carl A. AlbertJonathan W. Berger

    100%

Zaid F. AlsikafiJason G. Weiss*

40%

Jonathan W. Berger

    N/A

*Mr. Weiss was appointed to the Governance Committee effective February 18, 2010.

The Governance Committee of our board of directors is responsible for:

Annually reviewing and recommending director compensation and benefits;

Recommending to our board of directors the response to any shareholder proposal we receive;

Developing and recommending to our board of directors for approval corporate governance guidelines and a code of ethics applicable to our directors, officers, and employees and reviewing the effectiveness of

19    GRAPHIC


¡

Annually reviewing and recommending director compensation and benefits;

¡

Recommending to our board of directors the response to any shareholder proposal we receive;

Table of Contents

¡

Developing and recommending to our board of directors for approval corporate governance guidelines and a code of ethics applicable to our directors, officers, and employees and reviewing the effectiveness of such guidelines and code of ethics at least annually and recommending changes as necessary;

such guidelines and code of ethics at least annually and recommending changes as necessary;

¡

Developing and recommending to our board of directors for approval an annual self-evaluation process of our board of directors and its committees and annually overseeing the self-evaluations and reporting the findings to our board of directors; and

¡

Reviewing and evaluating our board of directors’ criteria for director eligibility and recommending to our board of directors guidelines for determining director independence.

You may view a copy of our board of directorsGovernance Committee charter by visiting our website at www.boiseinc.com and its committeesselectingInvestors,Corporate Governance, and annually overseeing the self-evaluations and reporting the findings to our board of directors; andthenCommittee Charters.

Reviewing and evaluating our board of directors' criteria for director eligibility and recommending to our board of directors guidelines for determining director independence.

Nominating Committee

Current Members (all are independent as defined under the NYSE's listing standards):

Carl A. Albert,Committee Chair
Jonathan W. Berger
Matthew W. Norton
*

*Zaid F. Alsikafi resigned from our board of directors and the Nominating Committee effective December 31, 2008. Mr. Norton joined our board of directors and was appointed to the Nominating Committee effective January 1, 2009.

2008 Meetings: 3

2008 Meeting Attendance Rate:

Carl A. Albert

100%

Jonathan W. Berger

100%

Zaid F. Alsikafi

67%

Matthew W. Norton

N/A

The Nominating Committee of our board of directors is responsible for:

Identifying and recommending for election individuals who meet the criteria our board of directors has established for board membership; and

Reviewing the committee structure of our board of directors and recommending for our board of directors' approval the composition of each committee.

Other Committees

Our board of directors may establish other committees as it deems necessary or appropriate from time to time.


27LOGO


Director Selection Process

Our board of directors is responsible for selecting the nominees for election to our board. The Nominating Committee, after consultation with the chair of our board chair and the receipt of any nominee recommendations from other directors and/or shareholders, is responsible for identifying and recommending to our board of directors qualified candidates to be nominated for election as directors at our annual shareholders'shareholders’ meeting or to be appointed by our board to fill vacancies occurring between annual shareholders'shareholders’ meetings. The invitation to join our board of directors is extended by our board of directors through the chairour board chair.

Suitability of our board.Candidates

In evaluating the suitability of candidates, our board of directors and Nominating Committee consider many factors, including a candidate's:candidate’s:

General understanding of elements relevant to the success of a publicly traded company in the current business environment;

Understanding of our business; and

Educational and professional background.

¡

General understanding of elements relevant to the success of a publicly traded company in the current business environment;

¡

Understanding of our business; and

¡

Educational and professional background.

Our board of directors and Nominating Committee also consider a candidate'scandidate’s judgment, competence, anticipated participation in board activities, experience, geographic location, and special talents or personal attributes. The composition of our board of directors should encompass a broad range of skills, expertise, knowledge, and diversity. When evaluating the suitability of an incumbent director for nomination for

reelection, our board

20    GRAPHIC


Table of Contents

of directors and Nominating Committee also consider the director'sdirector’s past performance, including attendance at meetings and participation in and contributions to the activities of our board of directors, as well as the director'sdirector’s ability to make contributions after any significant change in circumstances (including changes in employment or professional status).

Consideration of Diversity in Nomination Process

Since the company’s inception, our board of directors has had limited opportunities to fill open board positions, given the rights of the Aldabra Majority Holders and Boise Majority Holders to designate members to our board. Our current board has a rich mixture of educational, professional, and experiential diversity. As opportunities to appoint new directors become available in the future, our board of directors will make gender, racial, ethnic, and global diversity a high priority for director recruitment.

Shareholder Nominations for Directors

Given our currentrecent ownership structure and the ability of others to designate members to our board, the Nominating Committee has not yet adopted a written policy regarding shareholder nominations for directors. In accordance with our Bylaws, however, ourthe Nominating Committee will consider shareholder nominations for directors (please refer to the section of this Proxy Statement entitledShareholder Communications,SOLICITATION OF PROXIES AND VOTING, Shareholder Proposals for Inclusion in Next Year'sYear’s Proxy Statement). We did not receive any shareholder nominations or recommendations for director in connection with our 20092010 Annual Shareholders'Shareholders’ Meeting.


28LOGO


Board and Committee Evaluations

Our nonemployee directors perform an annual self-evaluation of our board of directors, its committees, and its committees. The assessment includes a review ofeach individual director. These evaluations assess the overall effectiveness of our board of directors and the areas in which the directors believe our board of directors can make an impact on the company.directors. The Governance Committee reviews the directors'directors’ responses and provides the full board with a summary. The purpose of the evaluation is to increase the effectiveness of our board, of directorsits committees, and its committees.directors.

Code of Ethics for Our Board of Directors

Our board of directors adopted a Code of Ethics that applies not only to our directors but also to all of our employees, including our chief executive officer, chief financial officer, and principal accounting officer. We have a toll-free reporting service available that permits employees to confidentially report violations of our Code of Ethics or other issues of significant concern.

If we amend or grant a waiver of one or more of the provisions of our Code of Ethics, we will disclose the amendment or waiver by posting the required information on our website.

AYou may view a copy of our Code of Ethics is available, free of charge, by visiting our website at www.BoiseInc.comwww.boiseinc.com and selectingInvestors,Corporate Governance, and thenCode of Ethics. You may also obtain a copy of our Code of Ethics, free of charge, by calling (208) 384-7803 or by sending a written request to:

If we amend or grant a waiver of one or more of the provisions of our Code of Ethics, we will disclose the amendment or waiver by posting the required information on our website.

Conflicts of Interest

Our directors must be free from any conflicts of interest that would interfere with their loyalty to us or to our shareholders in accordance with Delaware law and our Code of Ethics. If any potential conflict of interest arises for one of our directors, that director will promptly inform our general counsel. If a significant conflict issue arises that cannot be resolved, the director will resign. All directors will excuse themselves from any discussion affecting their personal, business, or professional interests and must familiarize themselves with our Code of Ethics.

Director Compensation

Employee board members do not receive compensation for their service on our board of directors. Nonemployee board members are entitled to receive the following annual compensation for their board service:

Cash retainer;

Committee membership fees;

Equity grant; and

21    GRAPHIC


Table of Contents

Reimbursement for travel expenses incurred in connection with their duties.
¡

Cash retainer;

¡

Committee membership fees;

¡

Equity award; and

¡

Reimbursement for travel expenses incurred in connection with their duties.

The Governance Committee annually reviews our directors'directors’ compensation and recommends changes, if any, to our board of directors. The Compensation Committee oversees the administration of the directors'directors’ compensation plans.

2009 Director Fees

In 2008,2009, our paid directors received the following compensation for their board service:

    

2009

  

Director Fees (Annual):

   

Cash Retainer

  $50,000

Equity Award

  $  100,000

Board Chair Equity Award (1)

  $  250,000
     

Committee Chair Fees (Annual):

   

Audit

  $15,000

Compensation

  $10,000

Other Committees

  $8,000
    

Nonchair Committee

Membership Fees (Annual):

   

Audit

  $10,000

Compensation

  $8,000

Other Committees

  $5,000

Director Fees 

Cash Retainer

 $50,000 

Equity Grant

 $150,000 

2008 Special Equity Grant(1)

 $50,000 

Board Chair Equity Grant(2)

 $250,000 
Committee Chair Fees 

 


 

 


 

Audit

 $15,000 

Compensation

 $10,000 

Other Committees

 $8,000 

Nonchair Committee Membership Fees 

 

Audit

 $10,000 

Compensation

 $8,000 

Other Committees

 $5,000 
(1)This equity award was in addition to the cash retainer, committee chair and membership fees, and the $100,000 regular equity award.
(1)
Messrs. Berger and Goldman received special equity grants in recognition of their service to the board during the initial year.


(2)
This equity grant was in addition to the cash retainer, committee membership fees, and the $150,000 regular equity grant.

29LOGO


20082009 Director Equity GrantsAwards

We believe our director compensation should encourage ownership of the company'scompany’s stock. In light of that goal, on May 2, 2008,March 16, 2009, our paid directors received time-vesting grantsservice-condition vesting awards of restricted stock (2008(2009 Director Restricted Stock) or restricted stock units (2008(2009 Director Restricted Stock Units) as shown in the following table. Directors who received 20082009 Director Restricted Stock were required by the terms of grantthe award to make an 83(b) election and include the value of the stock in their 20082009 income. Those directors who did not wantpreferred to make this electioninclude the value of their award in their 2010 income received 20082009 Director Restricted Stock Units.

(#)

Name

2009

2008
Director
Restricted
Stock(1)

(#)

2009

2008
Director
Restricted
Stock
Units(2)

Carl A. Albert

96,200

Zaid F. Alsikafi(1)

 36,100813,953 

Jonathan W. Berger (1)

 232,558 48,100

Jack Goldman (1)

 232,558 48,100

Nathan D. Leight (1)

 36,100232,558 

Matthew W. Norton(3) (2)

  

Thomas S. Souleles (2)

36,100  

W. Thomas Stephens (3)

  36,100232,558

Jason G. Weiss (1)

 36,100232,558 

 (1)The2009 Director Restricted Stock awarded to Messrs. Albert, Berger, Goldman, Leight, and Weiss vested in full on March 15, 2010.
(1)
The 2008 Director Restricted Stock granted to Messrs. Albert, Leight, Souleles, and Weiss vested in full on March 2, 2009.

    Mr. Alsikafi resigned from our board of directors on December 31, 2008. Pursuant to his Director Restricted Stock Award Agreement, we made a pro rata calculation to determine the number of Mr. Alsikafi's fully vested shares and those that were forfeited upon his resignation. This calculation was based on the number of full calendar months from the time of his grant until his resignation on December 31, 2008, divided by 12. Pursuant to this calculation, 30,083 shares were fully vested and 6,017 shares were forfeited on December 31, 2008.

(2)
The 2008 Director Restricted Stock Units granted to Messrs. Berger, Goldman, and Stephens represented a contingent right to receive one share of Boise Inc. common stock for each unit. The 2008 Director Restricted Stock Units vested in full on March 2, 2009.

(3)
Mr. Norton joined our board of directors on January 1, 2009, and was not awarded a 2008 equity grant.
(2)Beginning in 2009, Messrs. Norton and Souleles declined to receive compensation (both cash and equity) for their service on our board of directors. Accordingly, Messrs. Norton and Souleles did not receive a 2009 equity award. Messrs. Norton and Souleles resigned from our board of directors effective January 22, 2010, and February 18, 2010, respectively.

22    GRAPHIC


Table of Contents

(3)The2009 Director Restricted Stock Units awarded to Mr. Stephens represented a contingent right to receive one share of Boise Inc. common stock for each unit. The 2009 Director Restricted Stock Units vested in full on March 15, 2010.

Directors Deferred Compensation Plan

On April 4, 2008, our board of directors approved the Boise Inc. DirectorsWe maintain a “nonqualified” Deferred Compensation Plan. The plan is a "nonqualified" planPlan offered to our paid directors. The plan is an unfunded plan intended to help participants supplement their retirement income while providing them an opportunity to reinvest a portion of their cash compensation in the company'scompany’s overall business performance.

Under the plan, each director who receives cash compensation for board service may elect to defer all or a portion of his or her cash compensation in a calendar year. Amounts deferred are credited with imputed interest at a rate equal to 130% of Moody'sMoody’s Composite Average of Yields on Corporate Bonds. Participants elect the form and timing of distributions of their deferred compensation balances. Participants may receive payment in cash in a lump sum or in annual installments following their service on our board of directors.

Mr. Berger was the only director who elected to participate in this plan in 2008, deferring 50% of his 2008 cash compensation. None of our directors have elected to defer any of their 2009 cash compensation in 2009 or 2010 under this plan.

No changes are expected to be made to our Directors Deferred Compensation Plan in 2009.

For further information on our Directors Deferred Compensation Plan, please refer to the section of this Proxy Statement entitledCorporate Governance Principles and Board Matters, Director Compensation – Director Compensation Table.2010.

20092010 Director Compensation

BeginningOur board of directors has approved the following compensation for board service in 2009, Messrs. Norton and Souleles have declined2010:

¡

Cash retainer – The annual cash retainer fee remains unchanged;

¡

Committee membership fees – Chair and nonchair committee membership fees for the Audit and Compensation Committees were increased due to greater responsibilities of committee members in these areas; and

¡

Equity awards – Director equity awards for 2010 were approved in the same fixed amounts as were approved for 2009.


30LOGO


2010 Director Fees

In 2010, our paid directors are entitled to receive the following compensation (both cash and equity) for their service on our board of directors.service:

Cash Retainer and Committee Membership Fees

    

2010

  

Director Fees (Annual):

   

Cash Retainer

  $50,000

Equity Award

  $  100,000

Board Chair Equity Award(1)

  $250,000
    

Committee Chair Fees (Annual):

   

Audit

  $25,000

Compensation

  $20,000

Other Committees

  $8,000
    

Nonchair Committee

Membership Fees (Annual):

   

Audit

  $17,500

Compensation

  $15,000

Other Committees

  $5,000

The Governance Committee recently reviewed our director compensation and determined no changes were necessary to our cash retainer and committee membership fees structure for 2009.

(1)This equity award is in addition to the cash retainer, committee chair and membership fees, and the $100,000 regular equity award.

2010 Director Equity GrantsAwards

Upon recommendation of the Governance Committee, our board of directors recently approved 20092010 equity grantsawards in the form of restricted stock for each nonmanagementnonemployee director (other than Messrs. Norton and Souleles, who have declined 2009 compensation) valued at $100,000. This representsMr. Albert also received a $50,000 reduction from 2008 levels. These grants will be time-vesting restricted stock or restricted stock units, which will vest on March 15, 2010.$250,000 annual board chair equity award in addition to his $100,000 regular equity award. The number of restricted stock shares or units to be grantedawarded to each paid director will bewas determined by dividing the Total Value shown$100,000 ($350,000 in the following tablecase of Mr. Albert) by our closing stock price on March 16, 2009.15, 2010. These 2009 equity grantsrestricted stock awards are contingentservice-condition vesting awards, vesting in full on shareholder approvalMarch 15, 2011. Our paid directors are required by the terms of their award to include the value of the amendment to the Boise Inc. Incentive and Performance Plan to increase the number of shares authorized under the plan.restricted stock in their 2010 income.

Name
 Total Value 

 

 

 

 

 

Carl A. Albert(1)

 $350,000 

Jonathan W. Berger

  100,000 

Jack Goldman

  100,000 

Nathan D. Leight

  100,000 

W. Thomas Stephens

  100,000 

Jason G. Weiss

  100,000 
(1)
Mr. Albert's Total Value consists of $100,000 for his annual director fees equity grant and $250,000 for his annual board chair equity grant.

23    GRAPHIC

Name

2010

Director
Restricted
Stock

(#)

Carl A. Albert

64,103

Stanley R. Bell

18,315

Jonathan W. Berger

18,315

Jack Goldman

18,315

Nathan D. Leight

18,315

Heinrich R. (Rudi) Lenz

18,315

W. Thomas Stephens

18,315

Jason G. Weiss

18,315

31LOGO


Table of Contents


Director Compensation Table

Name
 Fees Earned
or Paid in Cash
($)

 Stock Awards
($)(1)

 Change in
Pension Value
and Nonqualified
Deferred
Compensation
Earnings
($)(2)

 Total
($)

 
  

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Carl A. Albert

 $75,650 $333,493 $ $409,143 

Zaid F. Alsikafi

  
57,800
  
125,147
  
  
182,947
 

Jonathan W. Berger

  
63,750
  
166,747
  
244
  
230,741
 

Jack Goldman

  
62,050
  
166,747
  
  
228,797
 

Nathan D. Leight

  
42,500
  
125,147
  
  
167,647
 

Matthew W. Norton(3)

  
0
  
0
  
  
0
 

Thomas S. Souleles

  
55,250
  
125,147
  
  
180,397
 

W. Thomas Stephens

  
42,500
  
125,147
  
  
167,647
 

Jason G. Weiss

  
42,500
  
125,147
  
  
167,647
 
(1)
On May 2, 2008, Mr. Albert was granted, at no cost, 96,200 shares of restricted stock, and Messrs. Alsikafi, Leight, Souleles, and Weiss were each granted, at no cost, 36,100 shares of restricted stock under the Boise Inc. Incentive and Performance Plan. Also on May 2, 2008, Messrs. Berger, Goldman, and Stephens were granted, at no cost, 48,100, 48,100, and 36,100 restricted stock units, respectively, under the Boise Inc. Incentive and Performance Plan. Mr. Alsikafi resigned from our board of directors on December 31, 2008. Pursuant to his Director Restricted Stock Award Agreement, we made a pro rata calculation to determine the number of Mr. Alsikafi's fully vested shares and those that were forfeited upon his resignation. This calculation was based on the number of full calendar months from the time of his grant until his resignation on December 31, 2008, divided by 12. Pursuant to this calculation, 30,083 shares were fully vested and 6,017 shares were forfeited on December 31, 2008.

    The amounts reportedfollowingDirector Compensation Table presents compensation information for these 2008 director equity grants reflect the dollar amount recognized for financial statement reporting purposeseach of our nonemployee directors for the fiscal year ended December 31, 2008,2009:

    Name  

    Fees Earned
    or Paid in Cash

    ($)

      

    Stock Awards

    ($)(1)

      

    Change in

    Pension Value

    and Nonqualified
    Deferred
    Compensation
    Earnings

    ($)(2)

      

    Total

    ($)

                 

    Carl A. Albert

      $            89,000  $        350,000  $                —  $  439,000
                 

    Stanley R. Bell (3)

                
                 

    Jonathan W. Berger

       80,000   100,000   1,019   181,019
                 

    Jack Goldman

       81,000   100,000      181,000
                 

    Nathan D. Leight

       50,000   100,000      150,000
                 

    Heinrich R. (Rudi) Lenz (3)

                
                 

    Matthew W. Norton (4)

                
                 

    Thomas S. Souleles (4)

                
                 

    W. Thomas Stephens

       58,000   100,000      158,000
                 

    Jason G. Weiss

       50,000   100,000      150,000

     (1)2009 Director Equity Awards – On March 16, 2009, Mr. Albert was awarded, at no cost, 813,953 shares of restricted stock, and Messrs. Berger, Goldman, Leight, and Weiss were each awarded, at no cost, 232,558 shares of restricted stock under the Boise Inc. Incentive and Performance Plan. Also on March 16, 2009, Mr. Stephens was awarded, at no cost, 232,558 restricted stock units under the Boise Inc. Incentive and Performance Plan. The amounts reported for these awards reflect the aggregate grant date fair value of the awards computed in accordance with FASB ASC Topic 718. These 2009 director equity awards were all service-condition vesting awards. For further information on these 2009 director equity awards, please refer to the section of this Proxy Statement entitledCORPORATE GOVERNANCE PRINCIPLES AND BOARD MATTERS, Director Compensation, 2009 Director Equity Awards.

     (2)Change in Pension Value – We do not provide our directors with pension benefits.

    Nonqualified Deferred Compensation Earnings – None of Financial Accounting Standards (SFAS) No. 123(R),Share-Based Payment.

    For further information on these 2008 director equity grants, please refer to the section of this Proxy Statement entitledCorporate Governance Principles and Board Matters, Director Compensation – 2008 Director Equity Grants.

(2)
We do not provide our paid directors with pension benefits. Mr. Berger was the only director who elected to participate in our Directors Deferred Compensation Plan in 2008, deferring 50% of his 2008 cash compensation.2009. The amount reported for Mr. Berger reflects the above-market portion of the interest he earned on his 2008compensation he deferred compensation.

(3)
Mr. Norton joined our board of directors on January 1, 2009. Accordingly, he did not receive any cash or equity compensation in 2008.

24    GRAPHIC


 (3)Messrs. Bell and Lenz joined our board of directors effective January 22, 2010, and February 18, 2010, respectively. Accordingly, they did not receive any compensation (cash or equity) in 2009.

 (4)Beginning in 2009, Messrs. Norton and Souleles declined to receive compensation (both cash and equity) for their service on our board of directors. Messrs. Norton and Souleles resigned from our board of directors effective January 22, 2010, and February 18, 2010, respectively.
32LOGO

Table of Contents


SECURITY OWNERSHIP

Beneficial Ownership of Greater Than 5% of Our Outstanding Common Stock

As of March 15, 2010, we had 84,789,243 shares issued and outstanding. The following table sets forth information as of March 2, 2009, relating to the actual beneficial ownership of each person owning greater than 5% of our outstanding common stock:

Name and Address
of Beneficial Owner
and Nature of
Beneficial Ownership

 Amount of
Beneficial
Ownership(1)

 Percent
of Class(2)

 
  

 

 

 

 

 

 

 

 

Joint Filing By(3)

  37,085,770  46.43%
 

Boise Cascade Holdings, L.L.C. (BCH)
Forest Products Holdings, L.L.C. (FPH)
c/o Boise Cascade Holdings, L.L.C.
1111 W. Jefferson Street
Suite 300
Boise, ID 83702-5389
and
Madison Dearborn Capital Partners IV, L.P. (MDCP IV)
Madison Dearborn Partners IV, L.P. (MDP VI)
c/o Madison Dearborn Partners, LLC
Three First National Plaza
Suite 4600
Chicago, IL 60602

       

Joint Filing By(4)

       
 

Brian Taylor (B. Taylor)
Pine River Capital Management L.P. (PRCM)

  7,674,179  9.61%
 

Nisswa Acquisition Master Fund Ltd. (Nisswa)

  7,099,471  8.89%
 

c/o Pine River Capital Management L.P.
601 Carlson Parkway
Suite 330
Minnetonka, MN 55305

       

Joint Filing By(5)

       
 

Jason G. Weiss (J. Weiss)

  6,502,532  7.99%
 

Nathan D. Leight (N. Leight)

  6,428,732  7.90%
 

c/o Terrapin Partners, LLC
540 Madison Avenue, 17th Floor
New York, NY 10022

       
(1)
For purposes of this table, a person is considered to "beneficially own" any shares with respect to which they exercise sole or shared voting or investment power or as to which they have the right to acquire the beneficial ownership within 60 days of March 2, 2009.

(2)
"Percent of Class" is calculated by dividing the number of shares beneficially owned by the total number of outstanding shares of the company on March 2, 2009, plus the number of shares such person has the right to acquire within 60 days of March 2, 2009.

(3)
Pursuant to Schedule 13D Amendment No. 1 dated February 20, 2009, and filed with the SEC on March 2, 2009:
  
 Voting
Power
 Investment
Power
 
 Name
 Sole
 Shared
 Sole
 Shared
 
   
 

BCH

  0  37,085,770  0  37,085,770 
 

FPH

  0  37,085,770  0  37,085,770 
 

MDCP IV

  0  37,085,770  0  37,085,770 
 

MDP IV

  0  37,085,770  0  37,085,770 
(4)
Pursuant to Schedule 13G Amendment No. 1 dated December 31, 2008, and filed with the SEC on January 15, 2009:
  
 Voting
Power
 Investment
Power
 
 Name
 Sole
 Shared
 Sole
 Shared
 
   
 

B. Taylor

  0  7,674,179  0  7,674,179 
 

PRCM

  0  7,674,179  0  7,674,179 
 

Nisswa

  0  7,099,471  0  7,099,471 
(5)
Pursuant to Schedule 13D Amendment No. 1 dated February 19, 2009, and filed with the SEC on February 27, 2009 (shares shown below include Messrs. Weiss's and Leight's 1,500,000 and 1,502,900 warrants, respectively, which are currently exercisable but had not been exercisedstock as of March 2, 2009):
15, 2010:

Name and Address of Beneficial Owner

and Nature of Beneficial Ownership

  

Amount of

Beneficial Ownership

(#) (1)

 

Percent of
Class

(%) (2)

 
      

Joint Filing By (3)

     

  Brian Taylor (B. Taylor)

  6,944,598 8.2

  Pine River Capital Management L.P. (PRCM)

     

  c/o Pine River Capital Management L.P.

  601 Carlson Parkway, Suite 330

  Minnetonka, MN 55305

  And

     

  Nisswa Acquisition Master Fund Ltd. (Nisswa)

  6,385,332 7.5

  c/o Pine River Capital Management L.P.

  601 Carlson Parkway, Suite 330

  Minnetonka, MN 55305

 

      
      

Nathan D. Leight (N. Leight) (4)

  4,954,662 5.8

c/o Terrapin Partners, LLC

60 Edgewater Drive – Unit TSK

Coral Gables, FL 33133

 

      
      

Joint Filing By (5)

     

  Katherine R. Hensel (K. Hensel)

  4,505,766 5.3

  500 Fifth Avenue, Suite 930

  New York, NY 10110

  And

     

  Barry G. Haimes (B. Haimes)

  3,446,845 4.1

  500 Fifth Avenue, Suite 930

  New York, NY 10110

  And

     

  Sage Master Investments Ltd. (Sage Master)

  3,326,745 3.9

  c/o Appleby Corporate Services (Cayman) Ltd.

  Clifton House, 75 Fort Street

  PO Box 1350

  Grand Cayman KY1-1108, Cayman Islands

  And

     

  Sage Opportunity Fund (QP), L.P. (QP Fund)

     

  Sage Asset Management, L.P. (SAM)

     

  Sage Asset Inc. (Sage Inc.)

     

  500 Fifth Avenue, Suite 930

  New York, NY 10110

 

      

  
 Voting
Power
 Investment
Power
 
 Name
 Sole
 Shared
 Sole
 Shared
 
   
 

J. Weiss

  6,502,532  0  6,502,532  0 
 

N. Leight

  6,428,732  0  6,428,732  0
 
(1)For purposes of this table, a person is considered to “beneficially own” any shares with respect to which they exercise sole or shared voting or investment power or as to which they have the right to acquire the beneficial ownership within 60 days of March 15, 2010.

25    GRAPHIC

(2)“Percent of Class” is calculated by dividing the number of shares beneficially owned by the total number of outstanding shares of the company on March 15, 2010. This calculation includes the number of shares such person has the right to acquire within 60 days of March 15, 2010.
33LOGO


(3)Pursuant to Schedule 13G, Amendment No. 2, dated January 15, 2010, and filed with the SEC on January 15, 2010:

   Voting Power  Investment Power
Name    Sole      Shared      Sole      Shared  

B. Taylor

                0  6,944,598                 0  6,944,598

PRCM

  0  6,944,598  0  6,944,598

Nisswa

  0  6,385,332  0  6,385,332

Table of Contents

(4)Pursuant to Schedule 13D, Amendment No. 2, dated December 29, 2009, and filed with the SEC on December 29, 2009, and Form 4 dated March 16, 2010, and filed with the SEC on March 16, 2010:

   Voting Power  Investment Power
Name    Sole      Shared      Sole      Shared  

N. Leight

  4,954,662                 0  4,954,662                 0

Shares include Mr. Leight’s 1,502,900 warrants, which are currently exercisable but had not been exercised as of March 15, 2010, and 18,315 shares of service-condition vesting restricted stock awarded to Mr. Leight on March 15, 2010, as his 2010 director equity award.

(5)Pursuant to Schedule 13G dated March 5, 2010, and filed with the SEC on March 5, 2010:

   Voting Power  Investment Power
Name    Sole      Shared      Sole      Shared  

K. Hensel

  1,179,021  3,326,745  1,179,021  3,326,745

B. Haimes

  120,100  3,326,745  120,100  3,326,745

Sage Master

  0  3,326,745  0  3,326,745

QP Fund

  0  3,326,745  0  3,326,745

SAM

  0  3,326,745  0  3,326,745

Sage Inc.

  0  3,326,745  0  3,326,745

Collectively, K. Hensel, B. Haimes, Sage Master, QP Fund, SAM, and Sage Inc. beneficially own 4,625,866 shares of the company’s common stock, which constitutes 5.5% of all of the issued and outstanding shares of the company’s common stock as of March 15, 2010.

K. Hensel beneficially owns 3,326,745 shares of the company’s common stock individually owned by Sage Master, solely in her capacity as a controlling person of Sage Inc., and an additional 1,179,021 shares of the company’s common stock that she individually beneficially owns personally (consisting of 483,621 shares of the company’s common stock and warrants exercisable for 695,400 shares of the company’s common stock).

B. Haimes beneficially owns 3,326,745 shares of the company’s common stock individually owned by Sage Master, solely in his capacity as a controlling person of Sage Inc., and an additional 120,100 shares of the company’s common stock that he individually beneficially owns personally (consisting of 62,800 shares of the company’s common stock and warrants exercisable for 57,300 shares of the company’s common stock).

Sage Master individually beneficially owns 3,326,745 shares of the company’s common stock, consisting of: (i) 1,590,945 shares of the company’s common stock and (ii) warrants exercisable for 1,735,800 shares of the company’s common stock.

QP Fund, solely in its capacity as the controlling shareholder of Sage Master, beneficially owns 3,326,745 shares of the company’s common stock individually beneficially owned by Sage Master.

SAM, solely in its capacity as investment manager of Sage Master, beneficially owns 3,326,745 shares of the company’s common stock individually beneficially owned by Sage Master.

Sage Inc., solely in its capacity as the general partner of SAM, beneficially owns 3,326,745 shares of the company’s common stock individually beneficially owned by Sage Master.

34LOGO


Beneficial Ownership of Our Directors and Executive Officers

As of March 15, 2010, we had 84,789,243 shares issued and outstanding. The following table sets forth, as of March 2, 2009,15, 2010, the actual beneficial ownership of our outstanding common stock by:

Each of our directors;

Each of our Named Executive Officers; and

All of our directors and executive officers as a group.

¡

Each of our directors;

¡

Each of our named executive officers; and

¡

All of our directors and executive officers as a group.

None of these shares are pledged as security for any obligation (such as pursuant to a loan arrangement or agreement or a margin account agreement).

Name and Address
of Beneficial Owner
and Nature of
Beneficial Ownership

 Amount of
Beneficial
Ownership(1)

 Percent
of Class(2)

 

 

 

 

 

 

 
Carl A. Albert(3)  261,000 *%
Jonathan W. Berger(4)  103,600 *%
Jack Goldman(5)  61,900 *%
Nathan D. Leight(6)  6,428,732 7.90%
Matthew W. Norton(7)  0 
Thomas S. Souleles(8)  36,100 *%
W. Thomas Stephens(9)  36,100 *%
Jason G. Weiss(10)  6,502,532 7.99%
Alexander Toeldte(11)  1,015,100 1.27%
Robert M. McNutt(12)  223,400 *%
Jeffrey P. Lane(13)  354,000 *%
Robert E. Strenge(14)  10,566 *%
Robert A. Warren(15)  10,566 *%
Miles A. Hewitt  0 
All directors and executive officers as a group (16 persons)(16)  15,126,029 18.25%

Name and Address of Beneficial Owner

and Nature of Beneficial Ownership

  

Amount of

Beneficial Ownership

(#)(1)

  

Percent of
Class

(%)(2)

 
      

Carl A. Albert (3)

  1,128,056  1.3

Stanley R. Bell (4)

  18,315  *

Jonathan W. Berger (5)

  353,973  *

Jack Goldman (6)

  300,773  *

Nathan D. Leight (7)

  4,954,662  5.8

Heinrich R. Lenz (8)

  18,315  *

W. Thomas Stephens (9)

  286,973  *

Jason G. Weiss (10)

  3,998,405  4.7

Alexander Toeldte (11)

  1,890,139  2.2

Robert M. McNutt (12)

  587,386  *

Jeffrey P. Lane (13)

  614,000  *

Robert E. Strenge (14)

  47,758  *

Robert A. Warren (15)

  55,648  *

All directors and executive officers as a group

(15 persons)(16)

  14,565,199  17.2

*

Less than 1%

(1)
For purposes of this table, a person is considered to "beneficially own" any shares with respect to which they exercise sole or shared voting or investment power or as to which they have the right to acquire the beneficial ownership within 60 days of March 2, 2009.

(2)
"Percent of Class" is calculated by dividing the number of shares beneficially owned by the total number of outstanding shares of the company on March 2, 2009, plus the number of shares such person has the right to acquire within 60 days of March 2, 2009.

(3)
Mr. Albert's business address is 10940 Bellagio Road, Suite C, Los Angeles, California 90077. Mr. Albert's 261,000 shares are held as follows: 96,200 shares are held directly (these shares represent Mr. Albert's 2008 restricted stock award, which vested in full on March 2, 2009); 130,000 shares are held by the Carl A. Albert Trust; 23,800 shares are held by the Albert-Schaefer Trust; and 11,000 shares are held by the Elisa Tamar Albert Trust.

(4)
Mr. Berger's business address is c/o Navigant Capital Advisors, LLC, 1180 Peachtree Street, N.E., Atlanta, Georgia 30309. Mr. Berger's 103,600 shares are held as follows: 93,600 shares are held directly (48,100 of these shares represent Mr. Berger's 2008 restricted stock unit award, which vested in full on March 2, 2009); and 10,000 warrants, which are exercisable within 60 days of March 2, 2009.

(5)
Mr. Goldman's business address is c/o Theodora, Oringher, Miller & Richman, P.C., 2029 Century Park East, Sixth Floor, Los Angeles, California 90067. Mr. Goldman's 61,900 shares are held directly (48,100 of these shares represent Mr. Goldman's 2008 restricted stock unit award, which vested in full on March 2, 2009).

(6)
Mr. Leight's business address is c/o Terrapin Partners, LLC, 540 Madison Avenue, 17th Floor, New York, New York 10022. Mr. Leight's 6,428,732 shares are held as follows: 3,190,888 shares are held directly (36,100 of these shares represent Mr. Leight's 2008 restricted stock award, which vested in full on March 2, 2009); 10,000 shares are held by the Nathan Leight IRA; 1,724,944 shares are held by the Leight Family 1998 Irrevocable Trust; and 1,502,900 warrants, which are exercisable within 60 days of March 2, 2009.

(7)
Mr. Norton's business address is c/o Madison Dearborn Partners, LLC, Three First National Plaza, Suite 4600, Chicago, Illinois 60602. Boise Cascade Holdings, L.L.C. (BCH) is the record owner of 37,085,770 shares. The shares held by BCH may be deemed to be beneficially owned by:

26    GRAPHIC

 (1)For purposes of this table, a person is considered to “beneficially own” any shares with respect to which they exercise sole or shared voting or investment power or as to which they have the right to acquire the beneficial ownership within 60 days of March 15, 2010.

 (2)“Percent of Class” is calculated by dividing the number of shares beneficially owned by the total number of outstanding shares of the company on March 15, 2010. This calculation includes the number of shares such person has the right to acquire within 60 days of March 15, 2010.

 (3)Mr. Albert’s business address is c/o Boise Inc., 1111 West Jefferson Street, Suite 200, Boise, ID 83702. Mr. Albert’s shares are held as follows: 974,256 shares held directly; 23,800 shares held indirectly by the Albert-Schaefer Trust; and 130,000 shares held indirectly by the Carl A. Albert Trust.

 (4)Mr. Bell’s business address is c/o Boise Cascade Holdings, L.L.C., 1111 West Jefferson Street, Suite 300, Boise, ID 83702. Mr. Bell’s shares are all held directly.

 (5)Mr. Berger’s business address is c/o Tellurian Partners, LLC, 1170 Peachtree Street, NE, Atlanta, GA 30309. Mr. Berger’s shares are held as follows: 343,973 shares held directly; and 10,000 warrants held directly, which are currently exercisable but had not been exercised as of March 15, 2010.
35LOGO


 (6)Mr. Goldman’s business address is c/o Theodora, Oringher, Miller & Richman, P.C., 10880 Wilshire Boulevard, Suite 1700, Los Angeles, CA 90024. Mr. Goldman’s shares are held as follows: 286,973 shares held directly; and 13,800 shares held indirectly in an individual retirement account.

 (7)Mr. Leight’s business address is c/o Terrapin Partners, LLC, 60 Edgewater Drive – Unit TSK, Coral Gables, FL 33133. Mr. Leight’s shares are held as follows: 3,441,762 shares held directly; 10,000 shares held indirectly in an individual retirement account; and 1,502,900 warrants held directly, which are currently exercisable but had not been exercised as of March 15, 2010.

Table of Contents

     (8)Mr. Lenz’s business address is c/o Sun Chemical Corporation, 35 Waterview Boulevard, Parsippany, NJ 07054. Mr. Lenz’s shares are all held directly.

    (1) Forest Products Holdings, L.L.C. (FPH) as the controlling equityholder of BCH; (2) Madison Dearborn Capital Partners IV, L.P. (MDCP IV) as the controlling equityholder of FPH; and (3) Madison Dearborn Partners IV, L.P. (MDP IV) as the general partner of MDCP IV. Mr. Norton is a vice president of MDP IV's general partner. Mr. Norton expressly disclaims beneficial ownership of these shares except to the extent of his pecuniary interest therein.

(8)
Mr. Souleles' business address is c/o Madison Dearborn Partners, LLC, Three First National Plaza, Suite 4600, Chicago, Illinois 60602. Mr. Souleles' 36,100 shares are held directly (these shares represent Mr. Souleles' 2008 restricted stock award, which vested in full on March 2, 2009). Boise Cascade Holdings, L.L.C. (BCH) is the record owner of 37,085,770 shares. The shares held by BCH may be deemed to be beneficially owned by: (1) Forest Products Holdings, L.L.C. (FPH) as the controlling equityholder of BCH; (2) Madison Dearborn Capital Partners IV, L.P. (MDCP IV) as the controlling equityholder of FPH; and (3) Madison Dearborn Partners IV, L.P. (MDP IV) as the general partner of MDCP IV. Mr. Souleles is a managing director of MDP IV's general partner. Mr. Souleles expressly disclaims beneficial ownership of these shares except to the extent of his pecuniary interest therein.

(9)
Mr. Stephens' business address is 3333 E. Platte Avenue, Greenwood Village, Colorado 80121. Mr. Stephens' 36,100 shares are held directly (these shares represent Mr. Stephens' 2008 restricted stock unit award, which vested in full on March 2, 2009).

(10)
Mr. Weiss's business address is c/o Terrapin Partners, LLC, 540 Madison Avenue, 17th Floor, New York, New York 10022. Mr. Weiss's 6,502,532 shares are held as follows: 36,100 shares are held directly (these shares represent Mr. Weiss's 2008 restricted stock award, which vested in full on March 2, 2009); 2,824,066 shares are held by the Weiss Family Trust; 2,142,366 shares are held by the Jason G. Weiss Revocable Trust; and 1,500,000 warrants, which are exercisable within 60 days of March 2, 2009.

(11)
Mr. Toeldte's business address is c/o Boise Inc., 1111 West Jefferson Street, Suite 200, Boise, Idaho 83702-5388. Mr. Toeldte's 1,015,100 shares are held by the Toeldte Family Revocable Trust (975,100 of these shares represent Mr. Toeldte's 2008 restricted stock award).

(12)
Mr. McNutt's business address is c/o Boise Inc., 1111 West Jefferson Street, Suite 200, Boise, Idaho 83702-5388. Mr. McNutt's 223,400 shares are held as follows: 213,400 shares are held directly (these shares represent Mr. McNutt's 2008 restricted stock award); and 10,000 shares are held in Mr. McNutt's 401(k) account.

(13)
Mr. Lane's business address is c/o Boise Inc., 1111 West Jefferson Street, Suite 200, Boise, Idaho 83702-5388. Mr. Lane's 354,000 shares are held directly as follows: 254,000 shares represent Mr. Lane's 2008 restricted stock award; and 100,000 shares are held jointly with Mr. Lane's spouse, Margaret M. Lane.

(14)
Mr. Strenge's business address is c/o Boise Inc., 1111 West Jefferson Street, Suite 200, Boise, Idaho 83702-5388. Mr. Strenge's 10,566 shares are held directly (these shares represent one-third of the time-vesting portion of Mr. Strenge's 2008 restricted stock unit award, which vested on March 2, 2009).

(15)
Mr. Warren's business address is c/o Boise Inc., 1111 West Jefferson Street, Suite 200, Boise, Idaho 83702-5388. Mr. Warren's 10,566 shares are held directly (these shares represent one-third of the time-vesting portion of Mr. Warren's 2008 restricted stock unit award, which vested on March 2, 2009).

(16)
Included in this total amount are shares held by the company's two remaining executive officers – Samuel K. Cotterell, vice president and controller, and Judith M. Lassa, vice president, Packaging. Mr. Cotterell holds 5,433 shares directly (these shares represent one-third of the time-vesting portion of Mr. Cotterell's 2008 restricted stock unit award, which vested on March 2, 2009). Ms. Lassa holds 77,000 shares directly (these shares represent Ms. Lassa's 2008 restricted stock award).
 (9)Mr. Stephens’ business address is c/o Boise Inc., 1111 West Jefferson Street, Suite 200, Boise, ID 83702. Mr. Stephens’ shares are all held directly.

27    GRAPHIC

 (10)Mr. Weiss’s business address is c/o Boise Inc., 1111 West Jefferson Street, Suite 200, Boise, ID 83702. Mr. Weiss’s shares are held as follows: 286,973 shares held directly; 1,130,699 shares held indirectly by the Jason G. Weiss Revocable Trust; 1,395,733 shares held indirectly by the Weiss Family Trust; and 1,185,000 warrants held indirectly by the Jason G. Weiss Revocable Trust, which are currently exercisable but had not been exercised as of March 15, 2010.

 (11)Mr. Toeldte’s business address is c/o Boise Inc., 1111 West Jefferson Street, Suite 200, Boise, ID 83702. Mr. Toeldte’s shares are held as follows: 1,850,139 shares held directly; and 40,000 shares held indirectly by the Toeldte Family Revocable Trust.

 (12)Mr. McNutt’s business address is c/o Boise Inc., 1111 West Jefferson Street, Suite 200, Boise, ID 83702. Mr. McNutt’s shares are held as follows: 577,386 shares held directly; and 10,000 shares held indirectly in Mr. McNutt’s 401(k) account.

 (13)Mr. Lane’s business address is c/o Boise Inc., 1111 West Jefferson Street, Suite 200, Boise, ID 83702. Mr. Lane’s shares are all held directly.

 (14)Mr. Strenge’s business address is c/o Boise Inc., 1111 West Jefferson Street, Suite 200, Boise, ID 83702. Mr. Strenge’s shares are all held directly.

 (15)Mr. Warren’s business address is c/o Boise Inc., 1111 West Jefferson Street, Suite 200, Boise, ID 83702. Mr. Warren’s shares are all held directly.

 (16)Included in this total amount are shares held by the company’s two remaining executive officers – Samuel K. Cotterell, vice president and controller, and Judith M. Lassa, vice president, Packaging. The business address for Mr. Cotterell and Ms. Lassa is c/o Boise Inc., 1111 West Jefferson Street, Suite 200, Boise, ID 83702. Mr. Cotterell holds 22,154 shares, all of which are held directly. Ms. Lassa holds 288,642 shares, all of which are held directly.
36LOGO


Table of Contents

Securities Authorized for Issuance Under Our Equity Compensation Plan as

of December 31, 20082009

Plan Category 

Number of Securities to
Be Issued Upon
Exercise of
Outstanding Options,
Warrants, and

Rights

(a)

 Weighted Average
Exercise Price of
Outstanding Options,
Warrants, and Rights
(b)
 (2)
 

Number of Securities
Remaining Available for
Future Issuance Under
Equity Compensation
Plans (Excluding
Securities Reflected in
Column (a))

(c)

       
Equity compensation plans approved by securityholders (1) 8,214,843 $                    N/A 8,326,464
       
Equity compensation plans not approved by securityholders N/A  N/A N/A
       

Total

 8,214,843 $                    N/A 8,326,464

Plan Category
 Number of Securities
to Be Issued Upon
Exercise of
Outstanding Options,
Warrants, and Rights
(a)

 Weighted Average
Exercise Price of
Outstanding Options,
Warrants, and Rights
(b)(2)

 Number of Securities
Remaining Available for
Future Issuance Under
Equity Compensation
Plans (Excluding
Securities Reflected in
Column (a))
(c)

 
  

 

 

 

 

 

 

 

 

 

 

 

Equity compensation plans approved by securityholders(1)

  3,059,100 $N/A  2,085,817 

Equity compensation plans not approved by securityholders

  
N/A
  
N/A
  
N/A
 
        

Total

  3,059,100 $N/A  2,085,817 
(1)Our shareholders approved the Boise Inc. Incentive and Performance Plan (BIPP) at a special shareholders meeting held on February 5, 2008. We have 17,175,000 shares of the company’s common stock reserved for issuance under the BIPP. Thirteen officers, 51 other employees, and 6 nonemployee directors have received restricted stock or restricted stock unit awards under the BIPP. These awards are reflected in column (a) above. For further information on the BIPP, please refer to the section of this Proxy Statement entitledPROPOSALS TO BE VOTED ON, Proposal No. 2.
(1)
Our shareholders approved the Boise Inc. Incentive and Performance Plan (BIPP) at a special shareholders' meeting held on February 5, 2008. At the time, a total of 5,175,000 shares of our common stock was reserved for issuance under the BIPP. Since the Acquisition, 13 officers, 43 other employees, and 8 nonemployee directors have received restricted stock or restricted stock unit awards under the BIPP. These awards are reflected in column (a) above.

(2)
Because there is no exercise price associated with the restricted stock and restricted stock units that were awarded under the BIPP, a weighted average exercise price calculation for the restricted stock and restricted stock units cannot be made.

28    GRAPHIC


(2)Because there is no exercise price associated with the restricted stock and restricted stock units that were awarded under the BIPP, a weighted average exercise price calculation for the restricted stock and restricted stock units cannot be made.
37LOGO

Table of Contents


EXECUTIVE COMPENSATION

Compensation Committee Interlocks and Insider Participation

Messrs. Albert, Alsikafi,Goldman, Souleles, and SoulelesStephens served on the Compensation Committee of the board of directors of Boise Inc. during the last completed fiscal year. Mr. Souleles resigned from our board of directors and the Compensation Committee effective February 18, 2010. Mr. Berger was appointed as chair of the Compensation Committee effective February 18, 2010.

None of the members of the Compensation Committee is now or was previously an officer or employee of the company. None of the company'scompany’s executive officers serves as a member of the board of directors or compensation committee of any entity that has one or more executive officers serving on the company'scompany’s board of directors or the Compensation Committee.

Compensation Committee Report

Dear Fellow Shareholders:

The Compensation Committee of the board of directors of Boise Inc. has reviewed and discussed the followingCompensation Discussion and Analysis with the company'scompany’s management. Based on this review and discussion, the Compensation Committee has recommended to the company'scompany’s board of directors that theCompensation Discussion and Analysis be included in this Proxy Statement and the company'scompany’s Annual Report on Form 10-K for the fiscal year ended December 31, 2008.2009.

Respectfully submitted,

The Compensation Committee

Thomas S. Souleles,Past Committee Chair


Jonathan W. Berger,Current Committee Chair

Carl A. Albert

Jack Goldman

W. Thomas Stephens

Compensation Discussion and Analysis

On February 22, 2008, Aldabra 2 Acquisition Corp. acquiredThisCompensation Discussion and Analysis describes the paper, packaging, and newsprint assets of Boise Cascade, L.L.C. (the Acquisition). Following the closing of the Acquisition, Aldabra 2 Acquisition Corp. changed its name tocompensation practices at Boise Inc. As part ofThroughout this transaction, the company agreed to maintain for at least one year following the closing of the Acquisition for each of its elected officers executive compensation and benefits at levels that were substantially comparable, in the aggregate,section, we refer to the levels ofcompany’s named executive compensation and benefits that Boise Cascade had maintained for these individuals. The following discussion is based upon compensation decisions previously made by Boise Cascade, decisions the company made in 2008, and decisions the company has made to date in 2009.officers, who are as follows:

¡

Alexander Toeldte,President and Chief Executive Officer

¡

Robert M. McNutt,Senior Vice President and Chief Financial Officer

¡

Jeffrey P. Lane,Senior Vice President and General Manager, Packaging

¡

Robert E. Strenge,Senior Vice President, Manufacturing

¡

Robert A. Warren,Senior Vice President and General Manager, Paper and Supply Chain

Executive Compensation ProgramPhilosophy and Objectives

The company’s compensation programs are built around four primary objectives:

¡

Closely align compensation with the company’s performance on both a short- and long-term basis;

¡

Link compensation to each officer’s individual performance;

¡

Attract, motivate, reward, and retain management talent critical to achieving the company’s business goals; and

¡

Encourage officers to own the company’s stock.


38LOGO


The company began operations on February 22, 2008, and since that time, two factors have had major influences on its compensation programs and decisions:

¡

First, when the company acquired the paper, packaging, and newsprint assets of Boise Cascade, it agreed to maintain, for at least one year following the acquisition (Acquisition), executive compensation and benefits at levels substantially comparable to the levels of executive compensation and benefits maintained by Boise Cascade. Accordingly, the company based its executive compensation programs for 2008 and a portion of 2009 largely on those programs maintained by Boise Cascade.

¡

Second, in both 2008 and 2009, the company’s compensation programs have been challenged by the difficult economic conditions in North America and around the globe. Despite meeting significant operating challenges and many of the financial targets, the named executive officers received no short-term incentive pay in 2009 for 2008 performance, due to overall affordability considerations. Further, since the company’s stock became listed on the NYSE on February 25, 2008, its stock price has fallen from $7.95 per share to $0.24 per share at its lowest point. Although the company has seen dramatic increases in its stock price since mid 2009, the overall pricing levels have greatly diminished the value of the equity awards the company has granted to its named executive officers. Further, like most of the company’s other salaried employees, the named executive officers have seen other elements of compensation and benefits diminish, including the freezing of salaries for 2009 and the freezing of the defined benefit pension plan. These developments, while understandable given the ailing economy, make it more difficult to achieve the company’s compensation objectives.

How the Company Designs Its Executive Compensation Committee's overallPrograms

The company’s board of directors has ultimate responsibility for approving the company’s executive compensation objectives applicableprograms. The Compensation Committee of the board assists the board in fulfilling these responsibilities.

The company’s executive compensation program has three key elements:

¡

Base salary;

¡

Short-term incentive compensation under the Boise Inc. Incentive and Performance Plan; and

¡

Long-term incentive compensation under the Boise Inc. Incentive and Performance Plan.

In addition, the company offers a number of other programs and benefits to its named executive officers, including retirement and health benefits and a deferred compensation plan.

The Compensation Committee believes a combination of these elements supports the company's electedcompany’s compensation objectives. The long-term nature of the company’s equity awards aligns the interests of its named executive officers were to providewith those of the company’s shareholders and promotes the retention of its named executive officers. The company also believes that as its named executive officers achieve higher levels of responsibility, a greater percentage of their pay should be at risk, with base salary representing a lower percentage of total compensation package intended to:as responsibility levels increase.


39LOGO


Closely align compensation with the company's performance on both a short- and long-term basis;Benchmarking

Link each officer's compensation to his or her performance and the areas for which he or she was responsible;

Attract, motivate, reward, and retain the broad-based management talent critical to achieving the company's business goals; and

Encourage officers to own Boise Inc. stock.

The Compensation Committee regularly reviews compensation paid to executives in other comparable companies to make decisions regarding appropriate compensation levels. The

29    GRAPHIC


Table of Contents


In the past, the Compensation Committee useshas used data primarily from Hewitt Associates and the Stanton Group's Forest Products Industry Compensation Association (FPICA) survey(Hewitt), a widely recognized compensation consulting firm, to make these decisions. Hewitt Associates

Because of last year’s unprecedented economic challenges, and the Stanton Group are both widely recognized compensation-consulting firms.general decision to freeze salaries, the company has not conducted executive compensation benchmarking since the company began operations in 2008. The Compensation Committee, however, will undertake an executive compensation review in 2010 based on a study begun in the fourth quarter of 2009.

For the 20082010 compensation analysis, the Compensation Committee has worked with the company’s management and Hewitt Associatesto develop a custom peer group to be used for comparison purposes. The peer group includes industry competitors, companies with whom it competes for executive talent, and those that share the company’s structural complexity or strategic focus. The company’s custom peer group is:

¡

AptarGroup, Inc.

¡

Avery Dennison Corporation

¡

Bemis Company, Inc.*

¡

Buckeye Technologies Inc.*

¡

Cenveo, Inc.

¡

Domtar Corp.*

¡

Graphic Packaging Holding Company*

¡

Greif, Inc.

¡

MeadWestvaco Corporation*

¡

Micron Technology, Inc.

¡

Nalco Holding Company

¡

Neenah Paper, Inc.*

¡

Olin Corporation

¡

Packaging Corp. of America*

¡

P.H. Glatfelter Company*

¡

Rayonier Inc.

¡

Rock-Tenn Company*

¡

Schweitzer-Mauduit International, Inc.*

¡

Solutia Inc.

¡

Sonoco Products Company*

¡

Temple-Inland Inc.*

¡

Verso Paper Corp.*

¡

Wausau Paper Corp.*

Since the company competes for executive talent with a broad range of companies and industries, the companies included in the custom peer group for compensation purposes are not necessarily the same as companies included in the peer group used in the company’s performance graph in its Annual Report on Form 10-K.

The Compensation Committee also requested that Hewitt develop a subset of the custom peer group that included only paper and packaging companies. This subset was created to compare the compensation within the subset of peer companies with the custom peer group as a whole. The subset data will be used, along with the entire peer group data, as a benchmark against which the company will make salary and short- and long-term incentive compensation recommendations for the named executive officers. The companies included in the subset peer group are indicated by an asterisk(*).

In addition to compensation data gathered through the peer group comparisons, the company will also use a broad Hewitt survey includedto benchmark compensation for a wide number of positions, including those of the named executive officers. This survey includes a general industry peer group consisting of approximately 350 manufacturing and services companies, excluding utilities and financial93 companies. The median annual revenue for this group is $2.6 billion. The survey uses a proprietary methodology for valuing compensation, and it measures, among other things, base salary, short-term cash incentives (actual and targets), and long-term incentives. Hewitt applies a regression analysis to its data to account for variations in company size. The Hewitt survey allows the company to benchmark compensation for a wide number of positions, including those of the company's officers.

The FPICA survey provides compensation data gathered from the 50 to 60 paper manufacturing and wood products companies belonging to the Forest Products Industry Compensation Association. The annual FPICA survey provides information on base salaries, short-term cash incentives (actual and targets), and annual total cash compensation paid by the surveyed companies for benchmarked positions, including those of our officers. Like the Hewitt survey, the FPICA survey applies a regression analysis to account for variations in company size. The FPICA survey allows the company insight into the compensation trends specific to the paper and wood products industry.

After receiving the compensation data provided by both Hewitt and FPICA, the company averages the data to provide market compensation information for each officer position. The company'scompany’s philosophy is to paytarget salary and short- and long-term incentive compensation, collectively, for each named executive officer at the 50th percentile of this averagedthe market data. However, theThe company, however, also takes into account each officer'snamed executive officer’s performance, level of experience, and contributions to the company'scompany’s goals and objectives when making final compensation decisions. The 50th percentile (median) of the market data for the peer groups is used because it represents a competitive target at which the company believes it can effectively recruit, reward, and retain executive talent.


40LOGO


Executive Compensation Consultant

The Compensation Committee independently retains Hewitt to assist the Committee in its deliberations regarding executive compensation. The company also retains Hewitt to assist with various compensation and short- and long-term incentive plan matters. Hewitt does not provide any services such as health and welfare benefits consulting or 401(k) consulting. Payments made to Hewitt in 2009 are as follows:

Services Provided

2009
Payments

($)

Executive compensation

consulting services provided to

the Compensation Committee

$  11,079

Executive compensation

consulting services provided to

management

$  47,379

Neither the Compensation Committee nor the company rely on Hewitt to recommend specific levels of total pay or any specific element of compensation to the named executive officers. Those recommendations are developed by management and then presented to the Compensation Committee.Committee for consideration.

Of the companies providing compensation data to the Hewitt and/or FPICA surveys, 13 are among the 15 companies Boise considers to be in its peer group, as reflected in the performance graph in Boise's 2008 Annual Report on Form 10-K. Those surveyed companies are:

AbitibiBowater Inc.

Domtar Corp.

Glatfelter

International Paper Co.

MeadWestvaco Inc.

Neenah Paper Inc.

Packaging Corp. of America

Sappi Fine Paper North America

Smurfit-Stone Container Corp.

Stora Enso Corp.

Temple-Inland Inc.

UPM-Kymmene Corp.

Verso Paper Corp.

Executive Compensation Program Elements

The elements of the company's executive compensation program were:

Base salary;

Short-term incentive compensation under the Boise Inc. Incentive and Performance Plan;

Long-term incentive compensation under the Boise Inc. Incentive and Performance Plan; and

30    GRAPHIC


Table of Contents

Other compensation and benefit plans, including supplemental pension plans, a deferred compensation plan, a supplemental life plan, a financial counseling program for officers, and formalized agreements covering potential severance benefits.

The company's compensation plans reflect the Compensation Committee's intent and general practice to pay compensation the company can deduct for purposes of federal income tax.

Base Salary

The Compensation Committee believes a greater percentage of the compensation of the company'snamed executive officers should be "at risk"“at risk” than other employees because of the officers'officers’ significant influence over the company'scompany’s ability to meet its goals and objectives. However,objectives; however, the Compensation Committee also believes the officers'named executive officers’ compensation should contain a stable, base salary component to attract, motivate, reward, and retain management talent.

The Compensation Committee reviews base salaries for electedthe named executive officers annually and at the time of promotions or other changes in responsibilities.

For 2008, the Compensation Committee considered each Named Executive Officer's role and level of responsibility in the new company. In addition, the Compensation Committee used data from the Hewitt Associates and FPICA compensation surveys described above as part of its analysis to assist in determining base salaries.

Generally, merit increases willwere not be awarded to the company'scompany’s employees in 2009 given the unprecedentedchallenging economic environment; however, limited exceptions will bewere made to provide salary increases for promotions and when critical inequities arewere identified. Mr. Warren, one of our Named Executive Officers, will receivethe company’s named executive officers, received a 2009 salary increase from $300,000 to $325,000 to reflect his increased responsibilities sincefor the Acquisition.performance of the company’s Paper segment and supply chain management, as well as his exceptional individual performance. Mr. Warren iswas the only Named Executive Officer that the company anticipates will receivenamed executive officer who received a salary increase in 2009.

For 2010, the Compensation Committee will again consider each named executive officer’s role and level of responsibility. In addition, the Compensation Committee will use the benchmarking data described previously as part of its analysis to assist in determining base salaries for the named executive officers.

Short-Term Incentive Compensation

The Compensation Committee establishes annual variable, or short-term, incentive compensation, in the form of a cash award, to tie a portion of annual compensation to the company'scompany’s annual financial and safety performance.performance objectives. Each year, the Compensation Committee establishes objective performance criteria the company must meet for cash awards to be paid (establishing minimum, target, and maximum payout levels for each type of performance criteria), a target incentive payout for each electednamed executive officer that is expressed as a percentage of salary, and other terms and conditions of awards. EachA description of each of these components is described below.follows. No short-term incentive awards are earned or paid unless the minimum performance criteria are achieved and the company meets the financial affordability standard. The Compensation Committee typically approves short-term


41LOGO


incentive award criteria in February to comply with the provisions of Section 162(m) of the Internal Revenue Code of 1986, as amended, which requires that performance metrics be set within 90 days of the commencement of the performance period. Compliance with Section 162(m) enables the awards to qualify as "performance-based"“performance-based” compensation and allows the awards to be tax-deductible by the company.

20082009 Short-Term Incentive Awards

Because the company was not formed until late February 2008, the company's 2008 short-term incentive compensation program did not begin on January 1, 2008, but rather on April 1, 2008. On April 30, 2008, the Compensation Committee approved the award criteria for the Named Executive Officers pursuant to the Boise Inc. Incentive and Performance Plan.

The 20082009 short-term incentive awards were based on the attainment of financial goals and safety objectives. A financial goal was chosen as the key metric because it focused the company’s leaders on the primary driver of shareholder value. Safety was chosen as a goal to reinforce the company’s commitment to an incident-free workplace. While the company is proud of its locations that have achieved zero accidents and incidents, until the entire company reaches that goal, the company’s safety performance is not good enough. The company believes every employee, including its most senior leaders, must fully participate to keep its work environment safe.

The awards were to be calculated as a percentage of base salary, based on the extent to which the financial goals and safety objectives were met during the year. For the company's Named Executive Officers,named executive officers, the major performance target was corporate incentive cash flow. Incentive cash flowCash Flow (ICF) is

31    GRAPHIC


Table of Contents


the company'scompany’s earnings before interest, taxes, depreciation, depletion, and amortization (EBITDA), less a working capital charge of 15% per year, times the company'scompany’s average operating working capital balance. The 20082009 corporate ICF target was $207.3 million for the period of April 1 to December 31, 2008.$217 million. If this target was achieved, the anticipated payout would be one times target. The company'scompany’s corporate plan provided a payout only if ICF reached a minimum of $154.4$183 million, which would provide a payout of 0.30.55 times target. The company would have attained a maximum payout (2.25 times target) under the corporate plan if ICF reached $301.7$309 million. The company's 2008company’s 2009 corporate safety goal for a one times payout was a 1.8 recordable incident rate (RIR). There would be no payout on the safety goal if the company'scompany’s RIR was greater than 2.0. These 2008 financial goals

Corporate ICF for 2009 was $378 million and the company achieved a corporate safety objectives were weightedRIR of 1.33. A portion of the company’s ICF was comprised of earnings resulting from alternative fuel mixture credits, which permitted a refundable excise tax credit for the Named Executive Officers' awards as set forthproduction and use of alternative biofuel mixtures. Because the Compensation Committee believed these credits resulted in the following table:

Name
2008
Financial Goals and
Safety Objectives

2008
Target
Incentive
Percentage
Payout








Jason G. Weiss—    

Alexander Toeldte


90% corporate ICF
10% safety based on corporate RIR



100%


Robert M. McNutt


90% corporate ICF
10% safety based on corporate RIR



65%


Jeffrey P. Lane


90% corporate ICF
10% safety based on corporate RIR



65%


Robert E. Strenge


90% corporate ICF
10% safety based on corporate RIR



65%


Robert A. Warren


90% corporate ICF
10% safety based on corporate RIR



65%


Miles A. Hewitt





—    

Depending on the achievementcorporate ICF that was not entirely representative of these predetermined financial goals and safety objectives,operating performance, it reduced the awards forto the company's Named Executive Officers might have been less than or greater thannamed executive officers from a calculated award of 2.25 times target to an award of 1.65 times target.

The following table sets forth the 2009 short-term incentive objectives, as well as the target and actual incentive amounts.

No payments were made under the company's 2008 short-term incentive compensation plan, because the goals and objectives were not met. The majoritypayouts for each of the company's operations met their 2008 safety goals. The company's affordability cap, however, required a minimum of $190 million of EBITDA from April 1 through December 31, 2008, before any incentive award payouts would be made. The company generated $142.5 million of EBITDA from April 1 through December 31, 2008. As such, the company did not generate enough EBITDA overall to meet the affordability threshold, and no incentive award payouts were made.named executive officers:

Name 

2009

Financial Goals

and Safety
Objectives

 

2009
Target
Incentive
Payout

(% of
Salary)

  

2009
Actual
Incentive
Payout

(% of
Salary)

 
      

Alexander

Toeldte

 

90% corporate ICF

10% safety based on corporate RIR

 100 165.00
      

Robert M.

McNutt

 

90% corporate ICF

10% safety based on corporate RIR

 65 107.25
      

Jeffrey P.

Lane

 

90% corporate ICF

10% safety based on corporate RIR

 65 107.25
      

Robert E.

Strenge

 

90% corporate ICF

10% safety based on corporate RIR

 65 107.25
      

Robert A.

Warren

 

90% corporate ICF

10% safety based on corporate RIR

 65 107.25

20092010 Short-Term Incentive Awards

The 20092010 short-term incentive compensation program will be based on identicalsimilar financial goals and safety objectives as were in place for 2008. The actual targets will be developed when the 2009 awards are granted.2009.


42LOGO


Long-Term Incentive Compensation

The Compensation Committee provides long-term incentives that can be in the form of various types of equity awards to serve part of its compensation objectives. The Compensation Committee believes equity awards encourage ownership of the company's commoncompany’s stock by electedthe named executive officers, which in turn aligns the interests of those officers with thosethe interests of the company'scompany’s shareholders. In addition, the vesting provisions applicable to the equity awards help retain eligiblethe named executive officers and reward the achievement of long-term business objectives that benefit the company'scompany’s shareholders. If it chooses to make an award, it is the Compensation Committee’s practice to award long-term equity incentives on March 15. If March 15 falls on a weekend or holiday, then the grant date is the next business day.

The Boise Inc. Incentive and Performance Plan permits grantsawards of restricted stock, restricted stock units, performance stock, performance units, stock appreciation rights (SARs), and

32    GRAPHIC


Table of Contents


stock options (including performance-based or indexed stock options) to the elected officers and key employees who are selected as participants.named executive officers. The plan gives the Compensation Committee flexibility in choosing among these awards to provide competitive long-term incentive compensation.

Please refer to the section of this Proxy Statement entitledProposals to Be Voted on, Proposal No. 2 – Approval of Amendment to the Boise Inc. Incentive and Performance Plan, which describes a proposed amendment to increase the number of shares available for issuance under the plan.

2008 Equity Awards

For 2008, the Compensation Committee, with input from management, developed and approved the plan design of the long-term incentive program, including the type of equity award to be granted and the size of the award for the company's elected officers. The grants were designed to comply with the provisions of Section 162(m) of the Internal Revenue Code of 1986, as amended, which requires that performance metrics be set within 90 days of the commencement of the performance period. Compliance with Section 162(m) enables the awards to qualify as "performance-based" compensation and allows the awards granted to the chief executive officer and the other Named Executive Officers to be tax-deductible by the company.

On April 30, 2008, the Compensation Committee approved equity awards of restricted stock or restricted stock units to a number of the company's managerial employees at no cost to the employee, including the Named Executive Officers shown in the following tables. These equity awards had a grant date of May 2, 2008. No other equity-based awards were made under the company's long-term incentive plan during 2008.

A portion of the restricted stock vests with the passage of time (Time-Vesting Restricted Stock). One-third of the Time-Vesting Restricted Stock vested in full on March 2, 2009. The second one-third will vest on February 28, 2010, and the third one-third will vest on February 28, 2011, subject to certain EBITDA goals for elected officers.

The remaining portion of the restricted stock vests only if the company achieves specific performance hurdles (Performance-Vesting Restricted Stock). A portion of the Performance-Vesting Restricted Stock will vest on February 28, 2011, if at some point before that date the company's stock price has closed at or above $10.00 on 20 of any consecutive 30 trading days. The other portion of the Performance-Vesting Restricted Stock will vest on February 28, 2011, if at some point before that date the company's stock price has closed at or above $12.50 on 20 of any consecutive 30 trading days.

All employees who are eligible for retirement on or before February 28, 2011, including Messrs. Strenge and Warren, received restricted stock units in lieu of restricted stock. The restricted stock units vest in the same manner as do the restricted stock shares (Time-Vesting Restricted Stock Units and Performance-Vesting Restricted Stock Units). Once vested, the restricted stock units are payable to the employee in stock. Any shares or units not vested on or before February 28, 2011, are forfeited by the employee.

In 2008, Messrs. Toeldte, McNutt, and Lane were granted 975,100; 213,400; and 254,000 shares of restricted stock, respectively. The following table reflects the number of these shares that are Time-Vesting Restricted Stock and Performance-Vesting Restricted Stock.

 
 2008 Restricted Stock 
Name
 Time-
Vesting

 Performance-
Vesting @
$10.00/Share

 Performance-
Vesting @
$12.50/Share

 
  

 

 

 

 

 

 

 

 

 

 

 
Alexander Toeldte  288,500  262,300  424,300 

Robert M. McNutt

 

 

63,200

 

 

57,400

 

 

92,800

 

Jeffrey P. Lane

 

 

75,200

 

 

68,300

 

 

110,500

 

33    GRAPHIC


Table of Contents

In 2008, Messrs. Strenge and Warren were each granted 107,000 restricted stock units. The following table reflects the number of these units that are Time-Vesting Restricted Stock Units and Performance-Vesting Restricted Stock Units.

 
 2008 Restricted Stock Units 
Name
 Time-
Vesting

 Performance-
Vesting @
$10.00/Share

 Performance-
Vesting @
$12.50/Share

 
  

 

 

 

 

 

 

 

 

 

 

 
Robert E. Strenge  31,700  28,800  46,500 

Robert A. Warren

 

 

31,700

 

 

28,800

 

 

46,500

 

On March 2, 2009, the company's closing stock price was $0.25 per share. The company's stock price would have to increase 4,000% for the $10.00-per-share Performance-Vesting Restricted Stock and Performance-Vesting Restricted Stock Units to vest in 2011, and 5,000% for the $12.50-per-share Performance-Vesting Restricted Stock and Performance-Vesting Restricted Stock Units to vest in 2011.

2009 Equity Awards

The Compensation Committee recently approvedOn March 15, 2009, the named executive officers received long-term equity incentive awards to the company's elected officers and key employees, including the Named Executive Officersas shown in the following table. The 2009 equity awards will consistconsisted entirely of time-vestingservice-condition vesting restricted stock or restricted stock units. Twenty percent of the shares or units will vestvested on March 15, 2010,2010; 20% will vest on March 15, 2011,2011; and the remaining 60% will vest on March 15, 2012. The named executive officers who were eligible for retirement on or before March 15, 2012, received restricted stock units in lieu of restricted stock. In its decision to make theseall of the 2009 equity awards 100% time-vesting,service-condition vesting rather than market-condition vesting, the Compensation Committee took into accountconsidered the improbabilityreduced probability that the market-condition vesting restricted stock and restricted stock units awarded in 2008 Performance-Vesting Restricted Stockwould vest given that the company’s shares were trading near their historic low.

Determining equity award targets and Performance-Vesting Restricted Stock Units will vest. Thevalues was challenging in 2009 for two reasons:

¡

First, as previously noted, the Compensation Committee did not conduct executive compensation benchmarking because of the year’s unprecedented economic challenges and the general decision to freeze salaries; and

¡

Second, the company’s share price was extremely depressed and, thus, trying to provide an equity award based on a market-competitive economic value would have resulted in substantial dilution. The Compensation Committee decided to provide an equity award to all officers and senior management participating in the long-term incentive program equal to 5% of the company’s outstanding shares in the aggregate, which equity award totaled 3,864,000 shares. The named executive officers received 54.6% of the total amount of these equity awards. Because the share price at the time of these equity awards was historically low, the Compensation Committee believed these awards would provide strong upside potential.

Name

2009

Restricted

Stock

(#)

2009

Restricted

Stock

Units

(#)

Alexander Toeldte

960,000

Robert M. McNutt

398,500

Jeffrey P. Lane

230,000

Robert E. Strenge

230,000

Robert A. Warren

290,000

2010 Equity Awards

Given the large equity awards are contingent on shareholder approval ofgranted in 2009, after consideration, the amendmentCompensation Committee determined it would not grant any long-term incentive awards to the Boise Inc. Incentivenamed executive officers in 2010.


43LOGO


Retirement and Performance PlanHealth Benefits

The company offers pension benefits to increasequalifying named executive officers. Those pension benefits include a salaried defined pension benefit plan (Salaried Pension Plan), a supplemental pension plan (SUPP), and a supplemental early retirement plan (SERP). The following table reflects the number of shares authorized under thenamed executive officers eligible to participate in each pension benefit plan.

Name
RestrictedSalaried
StockPension
Plan

Restricted
Stock Units



 

SUPP

 




SERP
Alexander Toeldte  960,000

Alexander

Toeldte

NoNoNo
   

Robert M.

McNutt

YesYesNo
  398,500

Jeffrey P.

Lane

NoNoNo
   
Jeffrey P. Lane

Robert E.

Strenge

YesYesYes
  230,000 

Robert E. StrengeA.

Warren

 Yes 230,000
Robert A. WarrenYes 290,000No

Other Compensation and Benefit PlansPension Plan Freeze

The company's elected officers also received additional compensationSalaried Pension Plan, SUPP, and SERP, each described in the form of payments, allocations, or accruals underfollowing sections, were frozen effective April 15, 2009. Messrs. McNutt, Strenge, and Warren will keep the following compensation and benefit plans. These plansbenefits they earned up to that point but no additional benefits are an important part of the company's executive compensation program. The company believes providing attractive benefits to its elected officers and key managers allows the company to remain competitive in the market for top talent.earned after April 14, 2009.

Pension Benefits

Salaried Pension Plan

Messrs. McNutt, Strenge, and Warren are eligible to participate in the company’s Salaried Pension Plan. The company maintainsSalaried Pension Plan is a defined benefit pension plan (Salaried Pension Plan) for all salaried employees who were former employees of OfficeMax Incorporated (formerly Boise Cascade Corporation) prior to November 1, 2003.

The Salaried Pension Plan entitles each vested employee to receive a pension benefit at normal retirement age equal to 1.25% of the average of the highest five consecutive years of compensation out of the last ten years of employment, calculated as of April 14, 2009, multiplied by the participant'semployee’s years of service through December 31, 2003, plus 1% of the average of the highest five consecutive years of compensation out of the last ten years of employment, calculated as of April 14, 2009, multiplied by the participant'semployee’s years of service after December 31, 2003.2003, through April 14, 2009. Under the Salaried Pension Plan, "compensation"“compensation” is defined as the employee'semployee’s base salary plus any amounts earned under the company'scompany’s variable incentive compensation programs. Benefits are computed

34    GRAPHIC


Table of Contents


on a straight-life annuity basis and are not offset by Social Security or other retirement-type benefits. An employee is 100% vested in his or her pension benefit after five years of service, except for breaks in service.


44LOGO


Supplemental Pension Plan (SUPP)

Messrs. McNutt, Strenge, and Warren are eligible to participate in the company’s SUPP. The SUPP is a plan for salaried employees who were former employees of OfficeMax Incorporated (formerly Boise Cascade Corporation) prior to November 1, 2003.

If an employee is entitled to a greater benefit under the Salaried Pension Plan'sPlan’s formula than the Internal Revenue Code allows for tax-qualified plans, the excess benefits will be paid from the company'scompany’s general assets under the company'scompany’s unfunded Supplemental Pension Plan (SUPP).SUPP. The SUPP also provides payments to the extent that participation in the company'scompany’s deferred compensation plan has the effect of reducing an individual'sindividual’s pension benefit under the qualified plan. Salaried employees who were former employees of OfficeMax Incorporated (formerly Boise Cascade Corporation) prior to November 1, 2003, are eligible to participate in the SUPP.

Supplemental Early Retirement Plan (SERP)

Mr. Strenge is the only named executive officer eligible to participate in the company’s SERP. The Supplemental Early Retirement Plan (SERP)SERP entitles pension-eligible elected officers to receive an early retirement benefit equal to the benefit calculated at age 65 under the Salaried Pension Plan without reduction due to the officer'sofficer’s early retirement. This pension benefit is unfunded and is paid from the company’s general assets. Eligible elected officers are those who:

Are 55 years old or older, if elected by OfficeMax (formerly Boise Cascade Corporation) prior to June 1, 2004;

Are 58 years old or older, if elected on or after June 1, 2004, and prior to October 29, 2004 (the SERP was closed to new entrants as of October 29, 2004);

Have ten or more years of service;

Have served as an elected officer for at least five full years; and

Retire before age 65.

The following table reflects the Named Executive Officers' eligibility for participation in the Salaried Pension Plan, SUPP, and SERP:

Name¡
Salaried Pension Plan
SUPP
SERP







Jason G. Weiss

 No

Are 55 years old or older, if elected by OfficeMax (formerly Boise Cascade Corporation) prior to June 1, 2004;

¡ No

Are 58 years old or older, if elected on or after June 1, 2004, and prior to October 29, 2004 (the SERP was closed to new entrants as of October 29, 2004);

¡ No

Have ten or more years of service;

Alexander Toeldte¡

 No

Have served as an elected officer for at least five full years; and

¡ NoNo

Robert M. McNuttRetire before age 65.

YesYesNo

Jeffrey P. Lane

NoNoNo

Robert E. Strenge

YesYesYes

Robert A. Warren

YesYesNo

Miles A. Hewitt

YesYesYes

Pension Plan Freeze

In December 2008, in an effort to address cost challenges and reduce risk volatility, the company amended the Salaried Pension Plan, freezing the accumulation of benefits and years of service for participants effective April 15, 2009. This amendment also freezes benefits in the SUPP and SERP.

For further information on the company'scompany’s Salaried Pension Plan, SUPP, and SERP, please refer to the sections of this Proxy Statement entitledExecutiveEXECUTIVE COMPENSATION, Compensation Compensation Tables, – Summary Compensation TableandPension Benefits Table.

Health Benefits

The company offers health benefits to all its employees. The company pays a significant portion of the benefit cost for all employees. Previously, highly compensated employees paid a greater portion than did employees at lower compensation levels. The provision requiring a higher payment by highly compensated employees was removed effective January 1, 2010. The company does not offer supplemental health benefits to its named executive officers.


45LOGO


Deferred Compensation Plan

The company maintains a "nonqualified"named executive officers are eligible to participate in the company’s “nonqualified” Deferred Compensation Plan offered primarily for the purpose of providing deferred compensation to a select group of management and highly compensated employees.Plan. The plan is an unfunded plan intended to help participants supplement their retirement income while providing them an opportunity to reinvest a portion of their compensation in the company'scompany’s overall business performance.

Each year, officersparticipants may irrevocably elect to defer receipt of a portion of their base salary and incentive compensation. A participant'sparticipant’s account is credited with imputed interest at a rate equal to 130% of Moody'sMoody’s Composite

35    GRAPHIC


Table of Contents


Average of Yields on Corporate Bonds. In addition, participants may elect to receive their company-matching contributioncompany contributions in the company'scompany’s Deferred Compensation Plan in lieu of any matching contributioncontributions in the company'scompany’s 401(k) Savings Plan. For Messrs. McNutt, Strenge, Warren, and Hewitt (who participate inPlan, as described below:

Through April 15, 2009, the company's Salaried Pension Plan),company’s contribution to the matching contribution is401(k) Savings Plan was:

¡

A regular match equal to $0.70 on the dollar up to the first 6% of eligible compensation; plus

¡

For employees hired or rehired on or after November 1, 2003, a discretionary match that was announced annually and could vary from year to year but would be no more than $0.30 on the dollar up to the first 6% of eligible compensation. This match was provided only to those eligible employees who were employed by the company on the last day of the plan year (December 31).

Effective April 16, 2009, the company’s contribution to the 401(k) Savings Plan is:

¡

Base Company Contribution – The company contributes the equivalent of 3% of a participant’s eligible compensation to his or her account; plus

¡

Matching Company Contribution – The company matches $0.50 for each $1.00 a participant contributes up to the first 3% of his or per pay; plus

¡

Discretionary Matching Company Contribution– The company intends to provide a discretionary match of $0.50 for each $1.00 a participant contributes to the plan up to the first 3% of pay. The actual amount of the discretionary match may vary from year to year, depending on the company’s financial performance and, thus, the affordability of the match. The company will announce at the end of each year whether a discretionary match will be made and, if so, in what amount.

Participants elect the form and timing of distributions of their deferred compensation balances. Participants may receive payment in cash in a lump sum or in monthlyannual installments over a specified period of years following the termination of their employment with the company.

Messrs. Toeldte and Lane were the only Named Executive Officers who elected to participate in this plan in 2008. None of the company's Named Executive Officers havenamed executive officers elected to defer any of their 2009 compensation under this plan. Mr. Warren is the only named executive officer who elected to participate in this plan in 2010, but he did not elect to have the company contribution put into the plan.

No changes are expected to be made to the company'scompany’s Deferred Compensation Plan in 2009.2010.

For further information on the company'scompany’s Deferred Compensation Plan, please refer to the sections of this Proxy Statement entitledExecutiveEXECUTIVE COMPENSATION, Compensation Compensation Tables, – Summary Compensation Table andNonqualified Deferred Compensation Table.


46LOGO


Supplemental Life Plan

The company maintains aMr. Strenge is the only named executive officer eligible to participate in the company’s Supplemental Life PlanPlan. The plan is for elected officers who were officers of OfficeMax Incorporated (formerly Boise Cascade Corporation) prior to July 31, 2003.

The plan provides these elected officersparticipants with an insured death benefit during employment and, in limited cases, after retirement. Messrs. Strenge and Hewitt were the only Named Executive Officers eligible to participate in the plan.

Officers who participateParticipants in the Supplemental Life Plan can purchase a life insurance policy from a designated insurance carrier, with policy premiums to be paid by the company as described in the plan. The plan provides the officerparticipant with a target death benefit equal to two times his or her base salary while employed by the company and a target postretirement death benefit equal to one times his or her final base salary, both of which are less any amount payable under the company'scompany’s group term life insurance policy.

No changes are expected to be made to the company'scompany’s Supplemental Life Plan in 2009.2010.

For further information on the company'scompany’s Supplemental Life Plan, please refer to the sectionthesection of this Proxy Statement entitledExecutiveEXECUTIVE COMPENSATION, Compensation Compensation Tables, – Summary Compensation Table.

Financial Counseling Program for Officers

The company maintains anamed executive officers are eligible to participate in the company’s Financial Counseling Program for its elected officers.Officers. The program provides elected officersparticipants up to $5,000 per calendar year for financial counseling services. A participantThe participants may carry over unused amounts, up to one year'syear’s allowance, from one year to the next. Under the program, an elected officera participant may spend his or her allowance on investment planning, tax preparation, tax planning and compliance, or estate planning. Since the expenses of these services are generally not deductible for federal income tax purposes, the elected officerparticipant receives a cash gross-up payment on reimbursed charges. The gross-up payment helps cover the tax on the payment for services and the tax on the tax payment. The current gross-up is 39% based on a 28% federal tax rate. The gross-up payment is also deducted from each participant'sthe participant’s annual allowance. Money paid on an elected officer'sa participant’s behalf by the company for these services and gross-up payments is taxable and is reported in his or her W-2 earnings on a monthly basis.

No changes are expected to be made to the Financial Counseling Program for Officers in 2009.

36    GRAPHIC


Table of Contents2010.

For further information on the company'scompany’s Financial Counseling Program for Officers, please refer to the section of this Proxy Statement entitledExecutiveEXECUTIVE COMPENSATION, Compensation Compensation Tables, – Summary Compensation Table.


47LOGO


Agreements With, and Potential Payments to, Named Executive Officers

The following summaries provide a description of the severance agreements the company has entered into with its electednamed executive officers. These agreements provide severance benefits and protect other benefits the named executive officers have already earned or reasonably expect to receive under the company'scompany’s employee benefit plans. The named executive officer will receive the benefits provided under the agreement if the officer'snamed executive officer’s employment is terminated other than for cause or disability (as defined in the agreement) or if the named executive officer terminates employment after the company takes actions (as specified in the agreement) that adversely affect the officer are taken.named executive officer.

Although changes are not anticipated at this time, theseThese severance agreements help to ensure the company will have the benefit of these officers'the named executive officers’ services without distraction in the face of future potential changes. The company'scompany’s board of directors believes the agreements are in the best interests of the company and its shareholders.

These agreements formerly provided that upon a qualifying termination, the officer would receive a multiple of his or her base salary plus target short-term incentive. Pursuant to a notice issued by the IRS, when an agreement (such as these severance agreements) provides for payment of an amount linked to a performance-based bonus without requiring achievement of the performance goals, the performance-based bonus itself may not qualify as performance-based compensation under Internal Revenue Code 162(m). To avoid this consequence, these agreements were recently amended to remove the reference to target short-term incentive and to provide instead for a multiple of base salary, without regard to target short-term incentive. These amendments did not change the economic benefit to the named executive officers.

For further information on the severance agreements the company has entered into with Messrs. Toeldte, McNutt, Lane, Strenge, and Warren,its named executive officers, please refer to the section of this Proxy Statement entitledExecutive Compensation,EXECUTIVE COMPENSATION, Compensation Tables, Severance Tables.


48LOGO


Alexander Toeldte

Pursuant to the terms of Mr. Toeldte'sToeldte’s severance agreement dated February 6, 2008, as amended February 18, 2010, if he voluntarily terminates employment with good reason or his employment is involuntarily terminated without cause, as defined in his severance agreement, and subject to his execution of a valid release of employment-relatedemployment- related claims, Mr. Toeldte will be entitled to severance pay equal to two4 times the sum of his annual base salary plus his target annual incentive forat the yearrate in whicheffect at the termination occurs.time he receives a notice of termination. To the extent not already paid, Mr. Toeldte will receive a lump-sum amount equal to the value of his unused and accrued time off, less any advanced time off. Mr. Toeldte will also receive a lump-sum payment equal to (a) 36 times the monthly group premium for healthcare, disability, and accident insurance plans, plus (b) three times the annual allowance for financial counseling services. The severance agreement also imposes confidentiality and nondisparagement provisions on Mr. Toeldte, as well as a nonsolicitation provision that will continue for one year after his employment terminates. Mr. Toeldte was not entitled to receive payment under his severance agreement as a result of the Acquisition; however, his severance agreement was assigned to the company as part of the Acquisition.

Robert M. McNutt, Jeffrey P. Lane, Robert E. Strenge, and Robert A. Warren

Pursuant to the terms of the severance agreements dated February 25, 2008, as amended February 18, 2010, with Messrs. McNutt, Strenge, and Warren and the severance agreement dated April 30, 2008, as amended February 18, 2010, with Mr. Lane, if these officers voluntarily terminate employment with good reason or their employment is involuntarily terminated without cause, as defined in their severance agreements, and subject to their execution of a valid release of employment-related claims, Mr. McNutt will be entitled to severance pay equal to two3 times the sum of his annual base salary plus his target annual incentive forat the yearrate in whicheffect at the time he receives a notice of termination, occurs, and Messrs. Lane, Strenge, and Warren will be entitled to severance pay equal to one1.65 times their annual base salary plus their target annual incentive forat the yearrate in which their termination occurs.effect at the time they receive a notice of termination. To the extent not already paid, they will receive a lump-sum amount equal to the value of their unused and accrued time off, less any advanced time off. The company will maintain group insurance coverage (healthcare, disability, term life, and accident) and financial

37    GRAPHIC


Table of Contents


counseling services for 12 months following their date of termination, subject to the officer'sofficer’s payment of any applicable premium at the active employee rate. The company will also continue to pay the company-paid premium under the Supplemental Life Plan (if the officer was a participant in such plan) for 12 months.


Miles A. Hewitt

49LOGO

On May 2, 2008, Mr. Hewitt stepped down from his position as senior vice president, Paper. In connection with his departure from the company, the Compensation Committee approved the entry into a severance arrangement with Mr. Hewitt that included the following material provisions:

An employment termination date of May 2, 2008;

Payment of a lump sum severance equal to Mr. Hewitt's annual base salary and target annual incentive ($527,000);

Healthcare and insurance benefits continued for 12 months following termination (estimated company cost of $11,000);

Supplemental life insurance premiums continued for 12 months following termination (estimated company cost of $9,000);

Financial counseling allowance of up to $10,000 during the next 12 months;

Executive career counseling up to a maximum of $20,000;

Nonqualified pension under the company's Supplemental Early Retirement Plan beginning January 1, 2014;

Covenants of confidentiality, nonsolicitation of employees, and nondisparagement;

Compliance with the other provisions outlined in Mr. Hewitt's severance agreement; and

Mr. Hewitt was required to sign a release as a condition of receiving these benefits.

For further information on the severance arrangement the company entered into with Mr. Hewitt, please refer to the sections of this Proxy Statement entitledExecutive Compensation, Compensation Tables – Summary Compensation Table andPension Benefits Table.

38    GRAPHIC


Table of Contents

Compensation Tables

The followingSummary Compensation Table presents:

Jason G. Weiss – Compensation information for the fiscal years ended December 31, 2008 and 2007, for Mr. Weiss, who served as the company's chief executive officer and principal financial officer prior to the closing of the Acquisition on February 22, 2008. Mr. Weiss received no compensation, fees, or other payments from the company for his services in 2008 or 2007.

Alexander Toeldte – Compensation information for the fiscal year ended December 31, 2008, for Mr. Toeldte, who served as the company's president and chief executive officer following the closing of the Acquisition on February 22, 2008.

Robert M. McNutt – Compensation information for the fiscal year ended December 31, 2008, for Mr. McNutt, who served as the company's senior vice president and chief financial officer following the closing of the Acquisition on February 22, 2008.

Jeffrey P. Lane, Robert E. Strenge, and Robert A. Warren – Compensation information for the fiscal year ended December 31, 2008, for Messrs. Lane, Strenge, and Warren, the company's three most highly compensated executive officers other than Messrs. Toeldte and McNutt. Mr. Lane joined the company on April 30, 2008, and his compensation information is for the period of April 30 through December 31, 2008.

Miles A. Hewitt – Compensation information for the fiscal year ended December 31, 2008, for Mr. Hewitt, the company's former senior vice president, Paper. Mr. Hewitt's employment with the company was terminated effective May 2, 2008, and his compensation information is for the period of February 22 through May 2, 2008.

¡

Alexander Toeldte – Compensation information for the fiscal years ended December 31, 2009 and 2008, for Mr. Toeldte, who has served as the company’s president and chief executive officer following the closing of the Acquisition on February 22, 2008.

¡

Robert M. McNutt – Compensation information for the fiscal years ended December 31, 2009 and 2008, for Mr. McNutt, who has served as the company’s senior vice president and chief financial officer following the closing of the Acquisition on February 22, 2008.

¡

Jeffrey P. Lane, Robert E. Strenge, and Robert A. Warren – Compensation information for the fiscal years ended December 31, 2009 and 2008, for Messrs. Lane, Strenge, and Warren, the company’s three most highly compensated executive officers other than Messrs. Toeldte and McNutt.

These executive officers are referred to as Named Executive Officersnamed executive officers elsewhere in this Proxy Statement.

39    

50LOGO


GRAPHIC


Table of Contents


Summary Compensation Table

Name and

Principal

Position

 Year  

Salary

($) (1)

  

Bonus

($) (2)

  

Stock

Awards

($) (3)

  

Non-Equity

Incentive

Plan

Compen-

sation

($) (4)

  

Change in

Pension

Value and

Nonqualified

Deferred

Compen-

sation

Earnings

($) (5)

  

All Other

Compen-

sation

($) (6)

  

Total

($) (3)

 
             

Alexander Toeldte

 2009    $  793,940    $    $412,800    $  1,319,992    $2,737    $25,530    $  2,554,999   

    President and Chief Executive Officer

 2008    672,918          2,398,780        767      57,359    3,129,824  
             

Robert M. McNutt

 2009    349,334        171,355    377,518    39,711    10,562    948,480  

    Senior Vice President and Chief Financial Officer

 2008    296,084        525,130          130,693    2,264    954,171  
             

Jeffrey P. Lane

 2009    377,122        98,900    407,548    958    53,026    937,554  

    Senior Vice President and General Manager, Packaging

 2008    237,500      150,000    624,966        232    65,943    1,078,641  
             

Robert E. Strenge

 2009    297,728        98,900    321,748    46,117    20,684    785,177  

    Senior Vice President, Manufacturing

 2008    250,000    50    263,341        629,165    117,539    1,260,095  
             

Robert A. Warren

 2009    315,247        124,700    348,560    51,891    12,587    852,985  

    Senior Vice President and General Manager, Paper and Supply Chain

 2008    216,250        263,341        202,444    2,432    684,467  

Name and
Principal
Position

 Year
 Salary
($)(1)

 Bonus
($)(2)

 Stock
Awards
($)(3)

 Non-Equity
Incentive
Plan
Compen-
sation
($)(4)

 Change in
Pension
Value and
Nonqualified
Deferred
Compen-
sation
Earnings
($)(5)

 All Other
Compen-
sation
($)(6)

 Total
($)

 
  

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Jason G. Weiss

  2008 $0 $0 $ $ $ $0 $0 
 

Former Chief Executive Officer and Principal Financial Officer

  2007  0  0        0  0 

Alexander Toeldte
President and Chief Executive Officer

  
2008
  
672,918
  
0
  
666,328
  
0
  
767
  
57,359
  
1,397,372
 

Robert M. McNutt
Senior Vice President and Chief Financial Officer

  
2008
  
296,084
  
0
  
145,869
  
0
  
130,693
  
2,264
  
574,910
 

Jeffrey P. Lane
Senior Vice President and General Manager, Packaging

  
2008
  
237,500
  
150,000
  
173,602
  
0
  
232
  
65,943
  
627,277
 

Robert E. Strenge
Senior Vice President, Manufacturing

  
2008
  
250,000
  
50
  
73,150
  
0
  
629,165
  
117,539
  
1,069,904
 

Robert A. Warren
Senior Vice President and General Manager, Paper and Supply Chain

  
2008
  
216,250
  
0
  
73,150
  
0
  
202,444
  
2,432
  
494,276
 

Miles A. Hewitt
Former Senior Vice President, Paper

  
2008
  
59,242
  
0
  
  
  
578,400
  
565,608
  
1,203,250
 
(1)
(1)2009 Salary – The 2009 amounts reported for the named executive officers represent salaries paid from January 1, 2009, through December 31, 2009.

2008 SalaryThe 2008 amounts reported for Messrs. Toeldte, McNutt, Strenge, and Warren represent salaries paid from the date of the closing of the Acquisition on February 22, 2008, through December 31, 2008. The 2008 amount reported for Mr. Lane represents salary paid from April 30, 2008 (the date he joined the company), through December 31, 2008. The amount reported for Mr. Hewitt represents salary paid from the date of the closing of the Acquisition on February 22, 2008, through May 2, 2008 (the date his employment with the company was terminated).

These amounts include amounts deferred under the company'scompany’s Savings Plan and Deferred Compensation Plan. The company'scompany’s Savings Plan is a defined contribution plan intended to be qualified under Section 401(a) of the Internal Revenue Code that contains a cash or deferred arrangement meeting the requirements of Section 401(k) of the code. The company'scompany’s Deferred Compensation Plan is a nonqualified savings plan offered to key employees.

employees, including the named executive officers.

For further information on the company'scompany’s Deferred Compensation Plan, please refer to the sections of this Proxy Statement entitledExecutive Compensation,EXECUTIVE COMPENSATION, Compensation Discussion and Analysis, – OtherExecutive Compensation and Benefit Plans,Program Elements, Deferred Compensation Plan andCompensation Tables, – Nonqualified Deferred Compensation Table.

51LOGO


(2)2009 Bonus – None of the named executive officers received a discretionary bonus in 2009.

40    GRAPHIC


Table of Contents

(2)
2008 BonusThe 2008 amount reported for Mr. Lane represents a signing bonus he received when he joined the company on April 30, 2008. The 2008 amount reported for Mr. Strenge represents a safety award.

(3)

(3)2009 Stock Awards – On March 16, 2009, Messrs. Toeldte, McNutt, and Lane were awarded, at no cost, 960,000; 398,500; and 230,000 restricted stock shares, respectively, under the Boise Inc. Incentive and Performance Plan. Also on March 16, 2009, Messrs. Strenge and Warren were awarded, at no cost, 230,000 and 290,000 restricted stock units, respectively, under the Boise Inc. Incentive and Performance Plan. The amounts reported for these awards reflect the aggregate grant date fair value of the awards computed in accordance with FASB ASC Topic 718. These 2009 stock awards were all service-condition vesting awards.

2008 Stock AwardsOn May 2, 2008, Messrs. Toeldte, McNutt, and Lane were granted,awarded, at no cost, 975,100; 213,400; and 254,000 restricted stock shares, respectively, under the Boise Inc. Incentive and Performance Plan. Also on May 2, 2008, Messrs. Strenge and Warren were each granted,awarded, at no cost, 107,000 restricted stock units under the Boise Inc. Incentive and Performance Plan. The amounts reported for these grantsawards reflect the dollar amount recognized for financial statement reporting purposes foraggregate grant date fair value of the fiscal year ended December 31, 2008,awards computed in accordance with SFAS No. 123(R),FASB ASC Topic 718. These 2008 stock awards and 2008Total compensation have been recomputed in accordance with FASB ASC Topic 718, as required by SEC rules, to facilitate a year-to-year comparison. These 2008 stock awards consisted of a combination of service- and market-condition vesting awards.Share-Based Payment.

For further information on these long-term incentive awards, please refer to the sections of this Proxy Statement entitledExecutive Compensation,EXECUTIVE COMPENSATION, Compensation Discussion and Analysis, Executive Compensation Program Elements, Long-Term Incentive Compensation andCompensation Tables, – Grants of Plan-Based Awards Table, Outstanding Equity Awards at Fiscal Year-End Table, Option Exercises and Stock Vested Table, andSeverance Tables.

(4)

(4)2009 Non-Equity Incentive Plan Compensation – On February 19, 2009, the Compensation Committee approved the 2009 short-term incentive award criteria for the named executive officers pursuant to the Boise Inc. Incentive and Performance Plan. Payments were made to the named executive officers under these 2009 awards because the company’s performance objectives were met.

2008 Non-Equity Incentive Plan CompensationOn April 30, 2008, the Compensation Committee approved the 2008 short-term incentive award criteria for Messrs. Toeldte, McNutt, Lane, Strenge, and Warrenthe named executive officers pursuant to the Boise Inc. Incentive and Performance Plan. No payments were made to these Named Executive Officersthe named executive officers under these 2008 awards because the goals andcompany’s performance objectives were not met.

For further information on these 2008 short-term incentive awards, please refer to the sections of this Proxy Statement entitledExecutive Compensation,EXECUTIVE COMPENSATION, Compensation Discussion and Analysis, Executive Compensation Program Elements, Short-Term Incentive CompensationandCompensation Tables, – Grants of Plan-Based Awards Table andSeverance Tables.

(5)
Amounts disclosed in theChange in Pension Value and Nonqualified Deferred Compensation Earnings column include the following:
52LOGO


 Name
 Year
 Change in
Pension Value(a)

 Nonqualified
Deferred
Compensation
Earnings(b)

 
   

 

 

 

 

 

 

 

 

 

 

 

 
 

Jason G. Weiss

  2008 $ $ 
 

  2007     
 

Alexander Toeldte

  
2008
  
  
767
 
 

Robert M. McNutt

  
2008
  
130,693
  
 
 

Jeffrey P. Lane

  
2008
  
  
232
 
 

Robert E. Strenge

  
2008
  
629,165
  
 
 

Robert A. Warren

  
2008
  
202,444
  
 
 

Miles A. Hewitt

  
2008
  
578,400
  
 
(5)Amounts disclosed in theChange in Pension Value and Nonqualified Deferred Compensation Earnings column include the following:

Name    Year    

Change in

Pension Value

($) (a)

    

Nonqualified
Deferred
Compensation
Earnings

($) (b)

               

Alexander Toeldte

    2009    $                    —    $                    2,737
    2008         767
               

Robert M. McNutt

    2009    39,711     
    2008    130,693     
               

Jeffrey P. Lane

    2009         958
    2008         232
               

Robert E. Strenge

    2009    46,117     
    2008    629,165     
               

Robert A. Warren

    2009    51,891     
    2008    202,444     

(a)The amounts reported for Messrs. McNutt, Strenge, and Warren reflect the actuarial increase in the present value of their benefits under all of the company’s pension plans using interest rate and mortality rate assumptions consistent with those used in the company’s financial statements and include amounts such officers may not be currently entitled to receive because such amounts are not vested. For further information on the valuation method and all material assumptions applied in quantifying these amounts, please refer to the company’s 2009 Annual Report on Form 10-K, Item 8. Notes to Consolidated Financial Statements, Footnote 14,Retirement and Benefit Plans. Messrs. Toeldte and Lane are not eligible to participate in the company’s pension plans.

Prior to the Acquisition, Mr. Strenge was a participant in the Boise Cascade Supplemental Early Retirement Plan for Executive Officers (the Boise Cascade SERP), which like the company’s SERP, provided unreduced early retirement benefits for eligible officers. The Boise Cascade SERP also provided an offset for amounts payable from a predecessor company’s plan so that only a portion of the benefit was payable from Boise Cascade. Upon the closing of the Acquisition, the Boise Cascade SERP obligations (and its predecessor company’s) were extinguished. Accordingly, Mr. Strenge’s SERP benefits became the company’s sole obligation, resulting in a substantial increase in the reportedChange in Pension Value for 2008 for Mr. Strenge.

For further information on the company’s pension plans, please refer to the sections of this Proxy Statement entitledEXECUTIVE COMPENSATION, Compensation Discussion and Analysis, Executive Compensation Program Elements, Retirement and Health BenefitsandCompensation Tables, Pension Benefits Table.

(b)The amounts reported for Messrs. Toeldte and Lane reflect the above-market portion of the interest they earned on compensation they deferred in 2008. None of the named executive officers elected to defer any of their 2009 compensation under the company’s Deferred Compensation Plan. The above-market portion represents interest on deferred compensation that exceeds 120% of the applicable federal long-term rates, with compounding at the rate that corresponds most closely to the rate under the company’s plan (130% of Moody’s Composite Yields on Corporate Bonds).

For further information on the company’s Deferred Compensation Plan, please refer to the sections of this Proxy Statement entitledEXECUTIVE COMPENSATION, Compensation Discussion and Analysis, Executive Compensation Program Elements, Deferred Compensation Plan andCompensation Tables, Nonqualified Deferred Compensation Table.
53LOGO


(6)Amounts disclosed in theAll Other Compensationcolumn include the following:

Name Year 

Company-
Matching

Contributions to

Savings Plan

($) (a)

 

Company-

Matching

Contributions to

Deferred
Compensation
Plan

($) (a)

 

Company-Paid

Portion of

Executive Officer

Life Insurance

($) (b)

 

Reportable

Perquisites

($) (c)

         

Alexander Toeldte

 2009 $6,300 $  17,718 $  1,512 $
 2008    42,918  300  14,141
         

Robert M. McNutt

 2009  9,242    1,320  
 2008  1,964    300  
         

Jeffrey P. Lane

 2009  9,155  4,132  1,512  38,227
 2008    13,775  354  51,814
         

Robert E. Strenge

 2009  10,763    9,921  
 2008      8,771    108,768
         

Robert A. Warren

 2009    10,595    1,992  
 2008  1,598    834  

(a)The company’s Savings Plan is a defined contribution plan intended to be qualified under Section 401(a) of the Internal Revenue Code that contains a cash or deferred arrangement meeting the requirements of Section 401(k) of the Code. The company’s Deferred Compensation Plan is a nonqualified savings plan offered to key employees, including the named executive officers. Participants in the Deferred Compensation Plan may choose to have matching contributions made under the Deferred Compensation Plan in lieu of receiving matching contributions under the Savings Plan.

For further information on the company’s Deferred Compensation Plan, please refer to the sections of this Proxy Statement entitledEXECUTIVE COMPENSATION, Compensation Discussion and Analysis, Executive Compensation Program Elements, Deferred Compensation Plan andCompensation Tables, Nonqualified Deferred Compensation Table.

(b)The company maintains two plans under which company paid life insurance is made available to its officers. Under its Salaried Employee Life Insurance Plan, the company provides, at its expense during each salaried employee’s period of employment, life insurance in an amount equal to the employee’s base salary. All of the company’s salaried employees, including its named executive officers, are covered by this plan. In addition, Mr. Strenge is eligible for and participated in the company’s Supplemental Life Plan, under which his company-paid life insurance benefit during employment is increased to two times his base salary. The plan also provides Mr. Strenge with a postretirement death benefit equal to one times his final base salary.

For further information on the company’s Supplemental Life Plan, please refer to the section of this Proxy Statement entitledEXECUTIVE COMPENSATION, Compensation Discussion and Analysis, Executive Compensation Program Elements, Supplemental Life Plan.
54LOGO


(c)2009 Perquisites – The costs for 2009 perquisites the company provided to Messrs. Toeldte, McNutt, Strenge, and Warren are not reflected because the total amount for each officer did not exceed $10,000. Mr. Lane’s relocation expenses consisted of temporary living costs and return trips to his home in Atlanta, Georgia. None of the named executive officers had personal use of company-paid aircraft during 2009.

2008 Perquisites– The costs for 2008 perquisites the company provided to Messrs. McNutt and Warren are not reflected because the total amount for each officer did not exceed $10,000. None of the named executive officers had personal use of company-paid aircraft during 2008.

The reportable perquisites for the named executive officers consisted of the following:

Name Year  

Nonbusiness
Memberships

($)

  

Financial
Counseling

($)

  

Legal Fees

($)

  

Relocation
Expenses

($)

             

Alexander Toeldte

 2009  $  $  $  $
 2008   4,028   10,000   113   
             

Robert M. McNutt

 2009            
 2008            
             

Jeffrey P. Lane

 2009   4,935   2,294      30,998
 2008   4,080   3,347      44,387
             

Robert E. Strenge

 2009            
 2008      1,911      106,857
             

Robert A. Warren

 2009            
 2008            
55LOGO


41    GRAPHIC


Table of Contents

(6)
Amounts disclosed in theAll Other Compensation column include the following:
 Name
 Year
 Company-
Matching
Contributions to
Savings Plan(a)

 Company-Matching
Contributions to
Deferred
Compensation
Plan(a)

 Company-Paid
Portion of
Executive Officer
Life Insurance(b)

 Reportable
Perquisites(c)

 
   

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
 

Jason G. Weiss

  2008 $ $ $ $0 
 

  2007        0 
 

Alexander Toeldte

  
2008
  
0
  
42,918
  
300
  
14,141
 
 

Robert M. McNutt

  
2008
  
1,964
  
0
  
300
  
 
 

Jeffrey P. Lane

  
2008
  
0
  
13,775
  
354
  
51,814
 
 

Robert E. Strenge

  
2008
  
0
  
0
  
8,771
  
108,768
 
 

Robert A. Warren

  
2008
  
1,598
  
0
  
834
  
 
 

Miles A. Hewitt

  
2008
  
0
  
0
  
8,849
  
556,759
 

42    GRAPHIC


Table of Contents

 Name
 Year
 Nonbusiness
Memberships

 Financial
Counseling

 Legal Fees
 Relocation
Expenses

 Severance
Payments

 
   

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
 

Jason G. Weiss

  2008 $0 $0 $0 $0 $0 
 

  2007  0  0  0  0  0 
 

Alexander Toeldte

  
2008
  
4,028
  
10,000
  
113
  
0
  
0
 
 

Robert M. McNutt

  
2008
  
0
  
  
0
  
0
  
0
 
 

Jeffrey P. Lane

  
2008
  
4,080
  
3,347
  
0
  
44,387
  
0
 
 

Robert E. Strenge

  
2008
  
0
  
1,911
  
0
  
106,857
  
0
 
 

Robert A. Warren

  
2008
  
0
  
  
0
  
0
  
0
 
 

Miles A. Hewitt

  
2008
  
0
  
9,522
  
2,542
  
0
  
544,695
 

43    GRAPHIC


Table of Contents


Grants of Plan-Based Awards Table

The following table presents information concerning each grant of a non-equity and equity award made to Messrs. Toeldte, McNutt, Lane, Strenge, and Warrenthe named executive officers in 20082009 under the Boise Inc. Incentive and Performance Plan. No payouts were made to these Named Executive Officers under the 2008 non-equity incentive plan awards, because the goals

Name

 

 

Grant
Date (1)

 

 

Compen-
sation
Committee
Approval
Date (1)

 

 

Estimated Future Payouts

Under Non-Equity Incentive
Plan Awards (2)

 

Estimated Future Payouts

Under Equity Incentive

Plan Awards (3)

 

Grant Date
Fair Value
of Stock
and Option
Awards

($) (4)

 

   

Threshold

($)

 

 

Target

($)

 

 

Maximum

($)

 

 

Threshold

(#)

 

 

Target

(#)

 

 

Maximum

(#)

 

 
                       

Alexander Toeldte

             

2009 Non-Equity Award

  2/19/09 $440,000 $800,000 $1,800,000    $

2009 Equity Award

 3/16/09 2/19/09        960,000   412,800
              

Robert M. McNutt

             

2009 Non-Equity Award

  2/19/09  125,840  228,800  514,800     

2009 Equity Award

 3/16/09 2/19/09        398,500   171,355
              

Jeffrey P. Lane

             

2009 Non-Equity Award

  2/19/09  135,850  247,000  555,750     

2009 Equity Award

 3/16/09 2/19/09        230,000   98,900
              

Robert E. Strenge

             

2009 Non-Equity Award

  2/19/09  107,250  195,000  438,750     

2009 Equity Award

 3/16/09 2/19/09        230,000   98,900
              

Robert A. Warren

             

2009 Non-Equity Award

  2/19/09  116,188  211,250  475,313     

2009 Equity Award

 3/16/09 2/19/09        290,000   124,700

(1)It is the Compensation Committee’s practice to award long-term equity incentives to the company’s named executive officers with a March 15 grant date. If March 15 falls on a weekend or holiday, then the grant date is the next business day.

(2)Reflects possible 2009 non-equity incentive plan award payouts for the named executive officers under the Boise Inc. Incentive and Performance Plan.Threshold,Target, andMaximum payouts reported are calculated based on the named executive officer’s annual pay rate in effect at the end of the 2009 calendar year. It is possible to have a zero payout if the award criteria are not met.

For further information on the terms of these 2009 non-equity incentive plan awards, please refer to the sections of this Proxy Statement entitledEXECUTIVE COMPENSATION, Compensation Discussion and Analysis, Executive Compensation Program Elements, Short-Term Incentive Compensation andCompensation Tables, Summary Compensation Table.

(3)The 2009 equity incentive plan awards consisted of 100% service-condition vesting restricted stock or restricted stock units. Twenty percent of the shares or units vested on March 15, 2010; 20% will vest on March 15, 2011; and the remaining 60% will vest on March 15, 2012. TheTarget amounts reported are 100% of the 2009 equity incentive plan awards and assume the named executive officers remain employed with the company until they fully vest on March 15, 2012.

For further information on the terms of these 2009 equity incentive plan awards, please refer to the sections of this Proxy Statement entitledEXECUTIVE COMPENSATION, Compensation Discussion and Analysis, Executive Compensation Program Elements, Long-Term Incentive Compensation and objectives were not met.

 
  
  
 Estimated Future Payouts
Under Non-Equity Incentive
Plan Awards(1)
 Estimated Future Payouts
Under Equity Incentive
Plan Awards(2)
 Grant Date
Fair Value
of Stock
and Option
Awards
($)(3)

 
 
  
 Compen-
sation
Committee
Approval
Date

 
Name
 Grant
Date

 Threshold
($)

 Target
($)

 Maximum
($)

 Threshold
(#)

 Target
(#)

 Maximum
(#)

 
  

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Jason G. Weiss

                            

2008 Non-Equity Award

     $ $ $             

2008 Equity Award

                    $ 

Alexander Toeldte

                            

2008 Non-Equity Award

    4/30/08  226,875  756,251  1,701,565             

2008 Equity Award

  5/2/08  4/30/08           288,500  975,100  975,100  2,398,780 

Robert M. McNutt

                            

2008 Non-Equity Award

    4/30/08  64,886  216,288  486,648             

2008 Equity Award

  5/2/08  4/30/08           63,200  213,400  213,400  525,130 

Jeffrey P. Lane

                            

2008 Non-Equity Award

    4/30/08  46,312  154,375  347,344             

2008 Equity Award

  5/2/08  4/30/08           75,200  254,000  254,000  624,966 

Robert E. Strenge

                            

2008 Non-Equity Award

    4/30/08  58,500  195,000  438,750             

2008 Equity Award

  5/2/08  4/30/08           31,700  107,000  107,000  263,341 

Robert A. Warren

                            

2008 Non-Equity Award

    4/30/08  48,669  162,229  365,016             

2008 Equity Award

  5/2/08  4/30/08           31,700  107,000  107,000  263,341 

Miles A. Hewitt

                            

2008 Non-Equity Award

                       

2008 Equity Award

                      
(1)
Reflects possible 2008 non-equity incentive plan award payouts for these Named Executive Officers under the Boise Inc. Incentive and Performance Plan.Threshold,Target, andMaximum payouts are based on compensation (base salary, holiday pay, and vacation pay) actually paid during the 2008 calendar year for services rendered to Boise and its predecessor company, Boise Cascade, L.L.C. It is possible to have a zero payout if the award criteria are not met.

    For further information on the terms of these 2008 non-equity incentive plan awards, please refer to the sections of this Proxy Statement entitledExecutive Compensation, Compensation Discussion and Analysis – Short-Term Incentive Compensation andCompensation Tables, – Summary Compensation Table andSeverance Tables.

(2)
TheThreshold amounts reported are the time-vesting portion of the 2008 equity incentive plan awards and assume these Named Executive Officers remain employed with the company until they vest on February 28, 2011. TheTarget (amount payable if the specified performance targets are reached) andMaximum (maximum payout possible) amounts reported represent

44    GRAPHIC


Table of Contents

    both the time-vesting and performance-vesting portions of the 2008 equity incentive plan awards and assume the 2008 awards vest in full.

    For further information on the terms of these 2008 equity incentive plan awards, please refer to the sections of this Proxy Statement entitledExecutive Compensation, Compensation Discussion and Analysis – Long-Term Incentive Compensation andCompensation Tables – Summary Compensation Table, Outstanding Equity Awards at Fiscal Year-End Table, Option Exercises and Stock Vested Table, andSeverance Tables.

(4)Values reported for the 2009 equity incentive plan awards reflect the grant date fair value of each equity award computed in accordance with FASB ASC Topic 718.
56LOGO


Outstanding Equity Awards at Fiscal Year-End Table Option Exercises and Stock Vested Table, andSeverance Tables.

(3)
Values reported for the 2008 equity incentive plan awards reflect the grant date fair value of each equity award computed in accordance with SFAS No. 123(R),Share-Based Payment.


Outstanding Equity Awards at Fiscal Year-End Table

The following table presents information concerning the 2009 and 2008 restricted stock and restricted stock unitequity incentive plan awards made to Messrs. Toeldte, McNutt, Lane, Strenge, and Warrenthe named executive officers under the Boise Inc. Incentive and Performance Plan that had not vested as of December 31, 2008.2009.

    Stock Awards
Name  

Equity Incentive Plan Awards:

Number of

Unearned Shares, Units,

or Other Rights

That Have Not Vested

(#) (1)

  

Equity Incentive Plan Awards:

Market or Payout Value of

Unearned Shares, Units,

or Other Rights

That Have Not Vested

($) (2)

      

Alexander Toeldte

     

2009 Equity Award

  960,000      $        5,097,600

2008 Equity Award

  878,933    4,667,134
      

Robert M. McNutt

     

2009 Equity Award

  398,500    2,116,035

2008 Equity Award

  192,333    1,021,288
      

Jeffrey P. Lane

     

2009 Equity Award

  230,000    1,221,300

2008 Equity Award

  228,933    1,215,634
      

Robert E. Strenge

     

2009 Equity Award

  230,000    1,221,300

2008 Equity Award

  96,433    512,059
      

Robert A. Warren

     

2009 Equity Award

  290,000    1,539,900

2008 Equity Award

  96,433    512,059

 
 Stock Awards 
Name
 Equity Incentive
Plan Awards:
Number of
Unearned Shares, Units,
Or Other Rights That Have
Not Vested
(#)(1)

 Equity Incentive
Plan Awards:
Market or Payout Value of
Unearned Shares, Units,
or Other Rights That Have
Not Vested
($)(2)

 
  

 

 

 

 

 

 

 

 

Jason G. Weiss

   $ 

Alexander Toeldte

  
975,100
  
419,293
 

Robert M. McNutt

  
213,400
  
91,762
 

Jeffrey P. Lane

  
254,000
  
109,220
 

Robert E. Strenge

  
107,000
  
46,010
 

Robert A. Warren

  
107,000
  
46,010
 

Miles A. Hewitt

  
  
 
(1)2009 Equity Awards – No portion of the 2009 equity incentive plan awards vested during 2009. For further information on the vesting terms of the 2009 equity incentive plan awards, please refer to the section of this Proxy Statement entitledEXECUTIVE COMPENSATION, Compensation Discussion and Analysis, Executive Compensation Program Elements, Long-Term Incentive Compensation.

2008 Equity Awards – A portion of the 2008 equity incentive plan awards vests with the passage of time (service-condition vesting) and the remaining portion vests only if the company achieves specific performance hurdles (market-condition vesting). The first 1/3 of the service-condition vesting restricted stock and restricted stock units vested in full on March 2, 2009; the second 1/3 vested in full on March 1, 2010; and the third 1/3 will vest on February 28, 2011. This vesting schedule results in fractional shares and the company repurchases the fractional shares as they vest. A portion of the market-condition vesting restricted stock and restricted stock units will vest on February 28, 2011, if at some point before that date the company’s stock price has closed at or above $10.00 on 20 of any consecutive 30 trading days. The other portion of the market-condition vesting restricted stock and restricted stock units will vest on February 28, 2011, if at some point before that date the company’s stock price has closed at or above $12.50 on 20 of any consecutive 30 trading days.
(1)
For further information on the vesting terms of these 2008 equity incentive plan awards, please refer to the section of this Proxy Statement entitledExecutive Compensation, Compensation Discussion and Analysis – Long-Term Incentive Compensation.

(2)
The values reported reflect the number of unvested shares or units held by each of the Named Executive Officers as of December 31, 2008, multiplied by the company's closing stock price on December 31, 2008 ($0.43 per share).

(2)The values reported reflect the number of unvested shares or units held by each of the named executive officers as of December 31, 2009, multiplied by the company’s closing stock price on December 31, 2009 ($5.31/share). On March 15, 2010, the company’s closing stock price was $5.46 per share. The company’s stock price would have to increase 83% for the 2008 $10.00-per-share market-condition vesting restricted stock and restricted stock units to vest in 2011 and 129% for the 2008 $12.50-per-share market-condition vesting restricted stock and restricted stock units to vest in 2011.
57LOGO



Option Exercises and Stock Vested Table

NoneNo portion of the 2008 restricted stock and restricted stock unit2009 equity incentive plan awards made to Messrs. Toeldte, McNutt, Lane, Strenge, and Warrenthe named executive officers under the Boise Inc. Incentive and Performance Plan vested during 2008.2009. The following table presents information concerning the 2008 equity incentive plan awards made to the named executive officers under the Boise Inc. Incentive and Performance Plan that had vested as of December 31, 2009.

45    

    Stock Awards
Name  

Number of Shares
Acquired

on Vesting

(#) (1)

  

Value Realized

on Vesting

($) (2)

      

Alexander Toeldte

     

2008 Equity Award

  96,166  $          24,042
      

Robert M. McNutt

     

2008 Equity Award

  21,066  5,267
      

Jeffrey P. Lane

     

2008 Equity Award

  25,066  6,267
      

Robert E. Strenge

     

2008 Equity Award

  10,566  2,642
      

Robert A. Warren

     

2008 Equity Award

  10,566  2,642

(1)A portion of the 2008 equity incentive plan awards vests with the passage of time (service-condition vesting) and the remaining portion vests only if the company achieves specific performance hurdles (market-condition vesting). The first 1/3 of the service-condition vesting restricted stock and restricted stock units vested in full on March 2, 2009; the second 1/3 vested in full on March 1, 2010; and the third 1/3 will vest on February 28, 2011. This vesting schedule results in fractional shares and the company repurchases the fractional shares as they vest. A portion of the market-condition vesting restricted stock and restricted stock units will vest on February 28, 2011, if at some point before that date the company’s stock price has closed at or above $10.00 on 20 of any consecutive 30 trading days. The other portion of the market-condition vesting restricted stock and restricted stock units will vest on February 28, 2011, if at some point before that date the company’s stock price has closed at or above $12.50 on 20 of any consecutive 30 trading days.

(2)The values reported reflect the number of vested shares or units held by each of the named executive officers that vested during the year ending on December 31, 2009, multiplied by the company’s closing stock price on March 2, 2009, which was the vesting date ($0.25/share).
58LOGO


GRAPHIC


Table of Contents


Pension Benefits Table

The following table presents the actuarial present value of accumulated benefits payable to Messrs. McNutt, Strenge, Warren, and Hewitt, includingWarren, the number of years of service credited to each of them, and payments made during 2009 under the company'scompany’s Salaried Pension Plan, SUPP, and SERP.SERP, and related obligations. For further information on the valuation method and all material assumptions applied in quantifying these amounts, please refer to the company's 2008company’s 2009 Annual Report on Form 10-K, Item 8. Notes to Consolidated Financial Statements, Footnote 14,Retirement and Benefit Plans. Messrs. McNutt, Strenge, Warren, and Hewitt did not receive any payments under any of the company's pension plans during 2008. Messrs. Weiss, Toeldte and Lane wereare not eligible to participate in the company'scompany’s pension plans.

For further information on the company'scompany’s pension plans, please refer to the sections of this Proxy Statement entitledExecutive Compensation,EXECUTIVE COMPENSATION, Compensation Discussion and Analysis, – OtherExecutive Compensation Program Elements, Retirement and Benefit Plans, PensionHealth Benefits andCompensation Tables, – Summary Compensation Table.

Name Plan Name 

Number of Years
Credited Service

(#)(1)

 

Present Value of
Accumulated
Benefit

($)

 

Payments

During Last

Fiscal Year

($)(2)

      

Robert M. McNutt

 Salaried Pension Plan 24.3 $        342,062 $
  SUPP 24.3  82,914  84,192
  SERP (3)     
      

Robert E. Strenge

 Salaried Pension Plan 21.3  358,836  
  SUPP 21.3  306,064  
  SERP (3) 21.3  682,096  
      

Robert A. Warren

 Salaried Pension Plan 26.6  575,262  
  SUPP 26.6  77,011  
  SERP (3)     

Name
 Plan Name
 Number of Years
Credited Service
(#)(1)

 Present Value of
Accumulated
Benefit
($)

 
  

 

 

 

 

 

 

 

 

 

 

Jason G. Weiss

 Salaried Pension Plan   $ 

 SUPP     

 SERP     

Alexander Toeldte

 

Salaried Pension Plan

  
  
 

 SUPP     

 SERP     

Robert M. McNutt

 

Salaried Pension Plan

  
24.0
  
313,817
 

 SUPP  24.0  155,640 

 SERP(2)     

Jeffrey P. Lane

 

Salaried Pension Plan

  
  
 

 SUPP     

 SERP     

Robert E. Strenge

 

Salaried Pension Plan

  
21.0
  
328,000
 

 SUPP  21.0  247,447 

 SERP(2)  21.0  725,432 

Robert A. Warren

 

Salaried Pension Plan

  
26.3
  
531,548
 

 SUPP  26.3  68,834 

 SERP(2)     

Miles A. Hewitt

 

Salaried Pension Plan

  
26.3
  
337,139
 

 SUPP  26.3  262,570 

 SERP(2)  26.3  695,139 
(1)Number of years credited service for Messrs. McNutt, Strenge, and Warren include amounts attributable to their employment with OfficeMax Incorporated (formerly Boise Cascade Corporation) prior to Madison Dearborn Partners’ acquisition of the forest products assets from OfficeMax on October 29, 2004, and their employment with Boise Cascade, L.L.C.
(1)
Number of years credited service for Messrs. McNutt, Strenge, Warren, and Hewitt include amounts attributable to their employment with OfficeMax Incorporated (formerly Boise Cascade Corporation) prior to Madison Dearborn Partners' acquisition of the forest products assets from OfficeMax on October 29, 2004, and their employment with Boise Cascade, L.L.C.

(2)
Messrs. McNutt and Warren were not eligible to participate in the SERP. The value reported for Mr. Strenge assumes he remains employed with the company until age 55 and becomes vested in the SERP. On May 2, 2008, Mr. Hewitt stepped down from his position as senior vice president, Paper. In connection with his departure from the company, the Compensation Committee approved the entry into a severance arrangement with Mr. Hewitt that included, among other things, a nonqualified pension under the SERP beginning January 1, 2014.

(2)The 2009 SUPP payment made to Mr. McNutt occurred as a result of his termination of employment from Boise Cascade, L.L.C. in 2008. The payment was made according to Mr. McNutt’s existing election under the Boise Cascade SUPP. Boise Inc. assumed the responsibility to make payments under the Boise Cascade SUPP as part of the Acquisition. Because these benefits are the contractual responsibility of Boise Inc., Mr. McNutt’s payment is reported here even though the SUPP continues to be sponsored by Boise Cascade.

(3)Messrs. McNutt and Warren are not eligible to participate in the SERP. Mr. Strenge became vested in the SERP as of December 31, 2009.
59LOGO


46    GRAPHIC


Table of Contents


Nonqualified Deferred Compensation Table

Messrs. Toeldte and Lane wereNone of the only Named Executive Officers whonamed executive officers elected to participate indefer any of their 2009 compensation under the company'scompany’s Deferred Compensation Plan in 2008.Plan. Messrs. Toeldte and Lane did not have any withdrawals or distributions under the plan during 2008. Mr. Weiss was not eligible to participate in the company's Deferred Compensation Plan.2009.

For further information on the company'scompany’s Deferred Compensation Plan, please refer to the sections of this Proxy Statement entitledExecutive Compensation,EXECUTIVE COMPENSATION, Compensation Discussion and Analysis, – OtherExecutive Compensation and Benefit Plans,Program Elements, Deferred Compensation Plan andCompensation Tables, – Summary Compensation Table.

Name  

Executive
Contributions in
Last FY

($)

  

Registrant
Contributions
in Last FY

($) (1)

  

Aggregate
Earnings

in Last FY

($) (2)

  

Aggregate
Balance

at Last FYE

($)

          

Alexander Toeldte

  $                    —  $            17,718  $        6,509  $        87,336
          

Jeffrey P. Lane

      4,132   2,279   30,393

Name
 Executive
Contributions
in Last FY
($)(1)

 Registrant
Contributions
in Last FY
($)(2)

 Aggregate
Earnings
in Last FY
($)(3)

 Aggregate
Balance
at Last FYE
($)

 
  

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Jason G. Weiss

 $ $ $ $ 

Alexander Toeldte

  
36,000
  
25,200
  
1,910
  
63,110
 

Robert M. McNutt

  
  
  
  
 

Jeffrey P. Lane

  
13,775
  
9,643
  
563
  
23,981
 

Robert E. Strenge

  
  
  
  
 

Robert A. Warren

  
  
  
  
 

Miles A. Hewitt

  
  
  
  
 
(1)The amounts reported for Messrs. Toeldte and Lane reflect a discretionary match made by the company in early 2009 for amounts deferred in 2008. These amounts are included in the 2009All Other Compensationcolumn of theSummary Compensation Table.
(1)
These amounts are included in the 2008Salary column of theSummary Compensation Table.

(2)
These amounts are included in the 2008All Other Compensation column of theSummary Compensation Table.

(3)
The above-market portions of these amounts are included in the 2008Change in Pension Value and Nonqualified Deferred Compensation Earnings column of theSummary Compensation Table.

(2)The above-market portion of these amounts are included in the 2009Change in Pension Value and Nonqualified Deferred Compensation Earnings column of theSummary Compensation Table.
60LOGO


47    GRAPHIC


Table of Contents


Severance Tables

The following tables present an estimate of the compensation the company would have been required to pay Messrs. Toeldte, McNutt, Lane, Strenge, and Warrenthe named executive officers in the event of termination of these employees with the company due to:

Voluntary termination with good reason or involuntary termination without cause;

Involuntary termination due to change in control;

Involuntary termination due to restructuring;

For-cause termination or voluntary termination without good reason; or

Disability or death.

¡

Voluntary termination with good reason or involuntary termination without cause;

¡

Involuntary termination due to change in control;

¡

Involuntary termination due to restructuring;

¡

For-cause termination or voluntary termination without good reason; or

¡

Disability or death.

The compensation shown assumes termination was effective as of December 31, 2008.2009, and pursuant to the severance agreements in place with the named executive officers as of that date. The compensation the company would actually be required to pay thesethe named executive officers would only be determinable at the time of separation.

For further information on the severance agreements the company entered into with Messrs. Toeldte, McNutt, Lane, Strenge, and Warren,the named executive officers, please refer to the section of this Proxy Statement entitledExecutive Compensation,EXECUTIVE COMPENSATION, Compensation Discussion and Analysis, – OtherExecutive Compensation and Benefit Plans,Program Elements, Agreements With, and Potential Payments to, Named Executive Officers.

61LOGO


For information on the compensation the company paid Mr. Hewitt upon his termination of employment on May 2, 2008, please refer to the section of this Proxy Statement entitledExecutive Compensation, Compensation Discussion and Analysis – Other Compensation and Benefit Plans, Agreements With, and Potential Payments to, Named Executive Officers andCompensation Tables – Summary Compensation Table andPension Benefits Table.Alexander Toeldte

48    GRAPHIC


Table of Contents


Alexander Toeldte
President and Chief Executive Officer

Benefits
 Voluntary
Termination
With
Good Reason
or
Involuntary
Termination
Without Cause(1)

 Involuntary
Termination
Due to
Change in
Control(1)

 Involuntary
Termination
Due to
Restructuring(1)

 For-Cause
Termination
or
Voluntary
Termination
Without
Good
Reason(1)

 Disability
or
Death(1)

 
  

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
Base Salary
(2 × Base Salary of $800,000)
 $1,600,000 $1,600,000 $1,600,000 $0 $0 

Incentive and Performance Plan
(2 × Target 100% Award)

 

 

1,600,000

 

 

1,600,000

 

 

1,600,000

 

 

0

 

 

0

 

Value of Accelerated Vesting of Restricted Stock(2)

 

 

57,848

 

 

419,293

 

 

127,316

 

 

0

 

 

127,316

 

Insurance – Healthcare, Disability, and Accident (For 36 Months)

 

 

34,142

 

 

34,142

 

 

34,142

 

 

0

 

 

0

 

Financial Counseling (3 × $5,000 Annual Allowance)

 

 

15,000

 

 

15,000

 

 

15,000

 

 

0

 

 

0

 

Unused Vacation (166 Hours)

 

 

63,846

 

 

63,846

 

 

63,846

 

 

63,846

 

 

63,846

 
    

TOTAL(3)

 

$

3,370,836

 

$

3,732,281

 

$

3,440,304

 

$

63,846

 

$

191,162

 
    
(1)
Amounts shown assume Mr. Toeldte's termination was effective as of December 31, 2008. Mr. Toeldte would have received his base salary through the date of termination.

(2)
Amounts shown are based on various vesting scenarios as set forth in Mr. Toeldte's Restricted Stock Award Agreement.

(3)
Total amounts shown are in addition to payments Mr. Toeldte would have received under the company's Savings Plan and Deferred Compensation Plan. Mr. Toeldte's Deferred Compensation Plan balance would have been distributed in accordance with his distribution election.

    For information on Mr. Toeldte's Deferred Compensation Plan balance, please refer to the section of this Proxy Statement entitledExecutive Compensation, Compensation Tables – Nonqualified Deferred Compensation Table.

49    GRAPHIC


Table of Contents

Benefits 

Voluntary
Termination With

Good Reason

or

Involuntary
Termination
Without Cause

($) (1)

 

Involuntary
Termination
Due to Change
in Control

($) (1)

 

Involuntary
Termination Due
to Restructuring

($) (1)

 

For-Cause
Termination

or

Voluntary
Termination
Without

Good Reason

($) (1)

 

Disability

or

Death

($) (1)

           

Severance Payment (2)

 $        3,200,000 $        3,200,000 $        3,200,000 $ $
           

Value of Accelerated

Vesting of Restricted

Stock (3)

  2,795,917  9,764,736  4,940,533    4,940,533
           

Insurance – Healthcare,

Disability, and Accident

(For 36 Months)

  37,742  37,742  37,742    
           

Financial Counseling

(3 x $5,000 Annual

Allowance)

  15,000  15,000  15,000    
           

Unused Vacation

(156 Hours)

  60,000  60,000  60,000  60,000  60,000
           

TOTAL (4)

 $6,108,659 $13,077,478 $8,253,275 $        60,000 $        5,000,533

(1)Amounts shown assume a termination of Mr. Toeldte’s employment was effective as of December 31, 2009. Mr. Toeldte would have received his base salary through the date of termination.

(2)Amounts shown assume a termination of Mr. Toeldte’s employment was effective as of December 31, 2009, and subject to the terms of his severance agreement in place at that time, which provided for a severance payment equal to two times his base salary plus two times his target 100% short-term incentive award. Mr. Toeldte’s severance agreement was recently amended to remove the reference to target short-term incentive and to provide instead for a severance payment equal to 4 times his annual base salary at the rate in effect at the time he receives a notice of termination.

(3)Amounts shown are based on various vesting scenarios as set forth in Mr. Toeldte’s Restricted Stock Award Agreements.

(4)Total amounts shown are in addition to payments Mr. Toeldte would have received under the company’s Savings Plan and Deferred Compensation Plan. Mr. Toeldte’s Deferred Compensation Plan balance would have been distributed in accordance with his distribution election. For information on Mr. Toeldte’s Deferred Compensation Plan balance, please refer to the section of this Proxy Statement entitledEXECUTIVE COMPENSATION, Compensation Tables, Nonqualified Deferred Compensation Table.
62LOGO



Robert M. McNutt

Senior Vice President and Chief Financial Officer

Benefits
 Voluntary
Termination
With
Good Reason
or
Involuntary
Termination
Without Cause(1)

 Involuntary
Termination
Due to
Change in
Control(1)

 Involuntary
Termination
Due to
Restructuring(1)

 For-Cause
Termination
or
Voluntary
Termination
Without
Good
Reason(1)

 Disability
or
Death(1)

 
  

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
Base Salary
(2 × Base Salary of $352,000)
 $704,000 $704,000 $704,000 $0 $0 

Incentive and Performance Plan
(2 × Target 65% Award)

 

 

457,600

 

 

457,600

 

 

457,600

 

 

0

 

 

0

 

Value of Accelerated Vesting of Restricted Stock(2)

 

 

12,672

 

 

91,762

 

 

27,869

 

 

0

 

 

27,869

 

Insurance – Healthcare, Disability, and Accident (For 12 Months)

 

 

11,381

 

 

11,381

 

 

11,381

 

 

0

 

 

0

 

Financial Counseling (1 × $5,000 Annual Allowance)

 

 

5,000

 

 

5,000

 

 

5,000

 

 

0

 

 

0

 

Unused Vacation (260 Hours)

 

 

44,000

 

 

44,000

 

 

44,000

 

 

44,000

 

 

44,000

 
    

TOTAL(3)

 

$

1,234,653

 

$

1,313,743

 

$

1,249,850

 

$

44,000

 

$

71,869

 
    
(1)
Amounts shown assume Mr. McNutt's termination was effective as of December 31, 2008. Mr. McNutt would have received his base salary through the date of termination.

(2)
Amounts shown are based on various vesting scenarios as set forth in Mr. McNutt's Restricted Stock Award Agreement.

(3)
Total amounts shown are in addition to payments Mr. McNutt would have received under the company's Savings Plan.

50    GRAPHIC


Table of Contents

Benefits 

Voluntary
Termination With

Good Reason

or

Involuntary
Termination
Without Cause

($)(1)

 

Involuntary
Termination
Due to Change
in Control

($)(1)

 

Involuntary
Termination Due
to Restructuring

($)(1)

 

For-Cause
Termination

or

Voluntary
Termination
Without

Good Reason

($)(1)

 

Disability

or

Death

($)(1)

           
Severance Payment (2) $1,161,600 $1,161,600 $1,161,600 $ $
           

Value of Accelerated

Vesting of Restricted

Stock (3)

  1,010,704  3,137,325  1,479,858    1,479,858
           

Insurance – Healthcare,

Disability, and Accident

(For 12 Months)

  12,389  12,389  12,389    
           

Financial Counseling

(1 x $5,000 Annual

Allowance)

  5,000  5,000  5,000    
           

Unused Vacation

(96 Hours)

  16,246  16,246  16,246  16,246  16,246
           

TOTAL(4)

 $        2,205,939 $        4,332,560 $        2,675,093 $        16,246 $        1,496,104

(1)Amounts shown assume a termination of Mr. McNutt’s employment was effective as of December 31, 2009. Mr. McNutt would have received his base salary through the date of termination.

(2)Amounts shown assume a termination of Mr. McNutt’s employment was effective as of December 31, 2009, and subject to the terms of his severance agreement in place at that time, which provided for a severance payment equal to two times his base salary plus two times his target 65% short-term incentive award. Mr. McNutt’s severance agreement was recently amended to remove the reference to target short-term incentive and to provide instead for a severance payment equal to 3 times his annual base salary at the rate in effect at the time he receives a notice of termination.

(3)Amounts shown are based on various vesting scenarios as set forth in Mr. McNutt’s Restricted Stock Award Agreements.

(4)Total amounts shown are in addition to payments Mr. McNutt would have received under the company’s Savings Plan, Salaried Pension Plan, and SUPP. For information on Mr. McNutt’s Salaried Pension Plan and SUPP balances, please refer to the section of this Proxy Statement entitledEXECUTIVE COMPENSATION, Compensation Tables, Pension Benefits Table.
63LOGO



Jeffrey P. Lane

Senior Vice President and General Manager, Packaging

Benefits
 Voluntary
Termination
With
Good Reason
or
Involuntary
Termination
Without Cause(1)

 Involuntary
Termination
Due to
Change in
Control(1)

 Involuntary
Termination
Due to
Restructuring(1)

 For-Cause
Termination
or
Voluntary
Termination
Without
Good
Reason(1)

 Disability
or
Death(1)

 
  

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
Base Salary
(1 × Base Salary of $380,000)
 $380,000 $380,000 $380,000 $0 $0 

Incentive and Performance Plan
(1 × Target 65% Award)

 

 

247,000

 

 

247,000

 

 

247,000

 

 

0

 

 

0

 

Value of Accelerated Vesting of Restricted Stock(2)

 

 

15,079

 

 

109,220

 

 

33,169

 

 

0

 

 

33,169

 

Insurance – Healthcare, Disability, and Accident (For 12 Months)

 

 

10,481

 

 

10,481

 

 

10,481

 

 

0

 

 

0

 

Financial Counseling (1 × $5,000 Annual Allowance)

 

 

5,000

 

 

5,000

 

 

5,000

 

 

0

 

 

0

 

Unused Vacation (7 Hours)

 

 

1,279

 

 

1,279

 

 

1,279

 

 

1,279

 

 

1,279

 
    

TOTAL(3)

 

$

658,839

 

$

752,980

 

$

676,929

 

$

1,279

 

$

34,448

 
    
(1)
Amounts shown assume Mr. Lane's termination was effective as of December 31, 2008. Mr. Lane would have received his base salary through the date of termination.

(2)
Amounts shown are based on various vesting scenarios as set forth in Mr. Lane's Restricted Stock Award Agreement.

(3)
Total amounts shown are in addition to payments Mr. Lane would have received under the company's Savings Plan and Deferred Compensation Plan. Mr. Lane's Deferred Compensation Plan balance would have been distributed in accordance with his distribution election.

    For information on Mr. Lane's Deferred Compensation Plan balance, please refer to the section of this Proxy Statement entitledExecutive Compensation, Compensation Tables – Nonqualified Deferred Compensation Table.

51    GRAPHIC


Table of Contents

Benefits 

Voluntary
Termination With

Good Reason

or

Involuntary
Termination
Without Cause

($)(1)

 

Involuntary
Termination
Due to Change
in Control

($)(1)

 

Involuntary
Termination Due
to Restructuring

($)(1)

 

For-Cause
Termination

or

Voluntary
Termination
Without

Good Reason

($)(1)

 

Disability

or

Death

($)(1)

           

Severance Payment (2)

 $627,000 $627,000 $627,000 $ $
           

Value of Accelerated

Vesting of Restricted

Stock (3)

  685,969  2,436,936  1,244,456    1,244,456
           

Insurance – Healthcare,

Disability, and Accident

(For 12 Months)

  12,581  12,581  12,581    
           

Financial Counseling

(1 x $5,000 Annual

Allowance)

  5,000  5,000  5,000    
           

Unused Vacation

(12 Hours)

  2,192  2,192  2,192  2,192  2,192
           

TOTAL(4)

 $        1,332,742 $        3,083,709 $        1,891,229 $        2,192 $        1,246,648

(1)Amounts shown assume a termination of Mr. Lane’s employment was effective as of December 31, 2009. Mr. Lane would have received his base salary through the date of termination.

(2)Amounts shown assume a termination of Mr. Lane’s employment was effective as of December 31, 2009, and subject to the terms of his severance agreement in place at that time, which provided for a severance payment equal to one times his base salary plus one times his target 65% short-term incentive award. Mr. Lane’s severance agreement was recently amended to remove the reference to target short-term incentive and to provide instead for a severance payment equal to 1.65 times his annual base salary at the rate in effect at the time he receives a notice of termination.

(3)Amounts shown are based on various vesting scenarios as set forth in Mr. Lane’s Restricted Stock Award Agreements.

(4)Total amounts shown are in addition to payments Mr. Lane would have received under the company’s Savings Plan and Deferred Compensation Plan. Mr. Lane’s Deferred Compensation Plan balance would have been distributed in accordance with his distribution election. For information on Mr. Lane’s Deferred Compensation Plan balance, please refer to the section of this Proxy Statement entitledEXECUTIVE COMPENSATION, Compensation Tables, Nonqualified Deferred Compensation Table.
64LOGO



Robert E. Strenge

Senior Vice President, Manufacturing

Benefits 

Voluntary
Termination With

Good Reason

or

Involuntary
Termination
Without Cause

($)(1)

 

Involuntary
Termination
Due to Change
in Control

($)(1)

 

Involuntary
Termination Due
to Restructuring

($)(1)

 

For-Cause
Termination

or

Voluntary
Termination
Without

Good Reason

($)(1)

 

Disability

or

Death

($)(1)

           

Severance Payment (2)

 $495,000 $495,000 $495,000 $ $
           

Value of Accelerated

Vesting of Restricted

Stock Units (3)

  570,683  1,733,361  805,885    805,885
           

Life Insurance

Premiums

(For 12 Months)

  9,729  9,729  9,729    
           

Insurance – Healthcare,

Disability, and Accident

(For 12 Months)

  8,453  8,453  8,453    
           

Financial Counseling

(1 x $5,000 Annual

Allowance)

  5,000  5,000  5,000    
           

Unused Vacation

(104 Hours)

  15,000  15,000  15,000  15,000  15,000
           

TOTAL (4)

 $        1,103,865 $        2,266,543 $        1,339,067 $        15,000 $        820,885

Benefits
 Voluntary
Termination
With
Good Reason
or
Involuntary
Termination
Without Cause(1)

 Involuntary
Termination
Due to
Change in
Control(1)

 Involuntary
Termination
Due to
Restructuring(1)

 For-Cause
Termination
or
Voluntary
Termination
Without
Good
Reason(1)

 Disability
or
Death(1)

 
  

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
Base Salary
(1 × Base Salary of $300,000)
 $300,000 $300,000 $300,000 $0 $0 

Incentive and Performance Plan
(1 × Target 65% Award)

 

 

195,000

 

 

195,000

 

 

195,000

 

 

0

 

 

0

 

Value of Accelerated Vesting of Restricted Stock Units(2)

 

 

6,356

 

 

46,010

 

 

13,975

 

 

0

 

 

13,975

 

Life Insurance Premiums (For 12 Months)

 

 

8,771

 

 

8,771

 

 

8,771

 

 

0

 

 

0

 

Insurance – Healthcare, Disability, and Accident (For 12 Months)

 

 

7,445

 

 

7,445

 

 

7,445

 

 

0

 

 

0

 

Financial Counseling (1 × $5,000 Annual Allowance)

 

 

5,000

 

 

5,000

 

 

5,000

 

 

0

 

 

0

 

Unused Vacation (94 Hours)

 

 

13,558

 

 

13,558

 

 

13,558

 

 

13,558

 

 

13,558

 
    

TOTAL(3)

 

$

536,130

 

$

575,784

 

$

543,749

 

$

13,558

 

$

27,533

 
    
(1)
Amounts shown assume Mr. Strenge's termination was effective as of December 31, 2008.
(1)Amounts shown assume a termination of Mr. Strenge’s employment was effective as of December 31, 2009.

Mr. Strenge would have received his base salary through the date of termination.

(2)
Amounts shown are based on various vesting scenarios as set forth in Mr. Strenge's Restricted Stock Unit Award Agreement.

(3)
Total amounts shown are in addition to payments Mr. Strenge would have received under the company's Savings Plan.

(2)Amounts shown assume a termination of Mr. Strenge’s employment was effective as of December 31, 2009, and subject to the terms of his severance agreement in place at that time, which provided for a severance payment equal to one times his base salary plus one times his target 65% short-term incentive award. Mr. Strenge’s severance agreement was recently amended to remove the reference to target short-term incentive and to provide instead for a severance payment equal to 1.65 times his annual base salary at the rate in effect at the time he receives a notice of termination.

(3)Amounts shown are based on various vesting scenarios as set forth in Mr. Strenge’s Restricted Stock Unit Award Agreements.

(4)Total amounts shown are in addition to payments Mr. Strenge would have received under the company’s Savings Plan, Salaried Pension Plan, Supp, and SERP. For information on Mr. Strenge’s Salaried Pension Plan, SUPP, and SERP balances, please refer to the section of this Proxy Statement entitledEXECUTIVE COMPENSATION, Compensation Tables, Pension Benefits Table.
65LOGO


52    GRAPHIC


Table of Contents


Robert A. Warren

Senior Vice President and General Manager,
Paper and Supply Chain

Benefits 

Voluntary
Termination With

Good Reason

or

Involuntary
Termination
Without Cause

($)(1)

 

Involuntary
Termination
Due to Change
in Control

($)(1)

 

Involuntary
Termination Due
to Restructuring

($)(1)

 

For-Cause
Termination

or

Voluntary
Termination
Without

Good Reason

($)(1)

 

Disability

or

Death

($)(1)

         

Severance Payment (2)

 $536,250 $536,250 $536,250 $ $
         

Value of Accelerated

Vesting of Restricted

Stock Units (3)

  697,640  2,051,961  932,842    932,842
         

Insurance – Healthcare,

Disability, and Accident

(For 12 Months)

  10,253  10,253  10,253    
         

Financial Counseling

(1 x $5,000 Annual

Allowance)

  5,000  5,000  5,000    
         

Unused Vacation

(72 Hours)

  11,250  11,250  11,250  11,250  11,250
                

TOTAL(4)

 $        1,260,393 $        2,614,714 $        1,495,595 $        11,250 $        944,092

Benefits
 Voluntary
Termination
With
Good Reason
or
Involuntary
Termination
Without Cause(1)

 Involuntary
Termination
Due to
Change in
Control(1)

 Involuntary
Termination
Due to
Restructuring(1)

 For-Cause
Termination
or
Voluntary
Termination
Without
Good
Reason(1)

 Disability
or
Death(1)

 
  

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
Base Salary
(1 × Base Salary of $300,000)
 $300,000 $300,000 $300,000 $0 $0 

Incentive and Performance Plan
(1 × Target 65% Award)

 

 

195,000

 

 

195,000

 

 

195,000

 

 

0

 

 

0

 

Value of Accelerated Vesting of Restricted Stock Units(2)

 

 

6,356

 

 

46,010

 

 

13,975

 

 

0

 

 

13,975

 

Insurance – Healthcare, Disability, and Accident (For 12 Months)

 

 

9,245

 

 

9,245

 

 

9,245

 

 

0

 

 

0

 

Financial Counseling (1 × $5,000 Annual Allowance)

 

 

5,000

 

 

5,000

 

 

5,000

 

 

0

 

 

0

 

Unused Vacation (56 Hours)

 

 

8,077

 

 

8,077

 

 

8,077

 

 

8,077

 

 

8,077

 
    

TOTAL(3)

 

$

523,678

 

$

563,332

 

$

531,297

 

$

8,077

 

$

22,052

 
    
(1)Amounts shown assume a termination of Mr. Warren’s employment was effective as of December 31, 2009. Mr. Warren would have received his base salary through the date of termination.
(1)
Amounts shown assume Mr. Warren's termination was effective as of December 31, 2008. Mr. Warren would have received his base salary through the date of termination.

(2)
Amounts shown are based on various vesting scenarios as set forth in Mr. Warren's Restricted Stock Unit Award Agreement.

(3)
Total amounts shown are in addition to payments Mr. Warren would have received under the company's Savings Plan.

53    GRAPHIC


(2)Amounts shown assume a termination of Mr. Warren’s employment was effective as of December 31, 2009, and subject to the terms of his severance agreement in place at that time, which provided for a severance payment equal to one times his base salary plus one times his target 65% short-term incentive award. Mr. Warren’s severance agreement was recently amended to remove the reference to target short-term incentive and to provide instead for a severance payment equal to 1.65 times his annual base salary at the rate in effect at the time he receives a notice of termination.

(3)Amounts shown are based on various vesting scenarios as set forth in Mr. Warren’s Restricted Stock Unit Award Agreements.

(4)Total amounts shown are in addition to payments Mr. Warren would have received under the company’s Savings Plan, Salaried Pension Plan, and SUPP. For information on Mr. Warren’s Salaried Pension Plan and SUPP balances, please refer to the section of this Proxy Statement entitledEXECUTIVE COMPENSATION, Compensation Tables, Pension Benefits Table.
66LOGO

Table of Contents


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of the Securities Exchange Act of 1934 requires our executive officers, directors, and persons who own more than 10% of our common stock (Reporting Persons) to file reports with the SEC regarding their ownership of and transactions in our common stock and other securities related to our common stock. SEC rules also require Reporting Persons to furnish us with copies of the reports they file with the SEC. Based solely on a review of the copies of the reports provided to us and inquiries we have made, we believe that during our fiscal year ended December 31, 2008,2009, all Reporting Persons filed in a timely manner all of the reports they were required to file with the following exceptions:

Zaid F. Alsikafi – On May 2, 2008, Mr. Alsikafi received an award of 36,100 shares of restricted stock. Mr. Alsikafi's Form 4 to report this award was due on May 6, 2008. Due to a financial printer's delayed submission to the SEC's IDEA system (formerly known as EDGAR), Mr. Alsikafi's Form 4 was not filed until May 7, 2008. Additionally, on December 31, 2008, Mr. Alsikafi resigned from our board of directors. Upon his resignation, Mr. Alsikafi forfeited 6,017 shares of his May 2, 2008, restricted stock award. Mr. Alsikafi's Form 4 to report this forfeiture was due on January 5, 2009, but was not filed until January 13, 2009.

Alexander Toeldte – On May 19 and 20, 2008, Mr. Toeldte purchased 20,000 shares of common stock in the open market. Mr. Toeldte's Form 4 to report this purchase was due on May 21, 2008. Due to a broker's delayed notification of this purchase, Mr. Toeldte's Form 4 was not filed until May 27, 2008.

54    GRAPHIC


Table of Contents

¡

Matthew W. Norton and Thomas S. Souleles

Form 4s reflecting the two February 2009 contingent value rights settlements, as well as Boise Cascade Holdings, L.L.C.’s three June 2009 sales of Boise Inc. stock, were filed late on July 22, 2009, for Messrs. Norton and Souleles. Because these former directors disclaimed beneficial ownership in these shares, it was not readily apparent at that time they were required to file Form 4s to report these transactions.

¡

Jonathan W. Berger

On September 15, 2009, in the process of transferring Mr. Berger’s account to another broker, Mr. Berger’s former broker sold 500 shares of his Boise Inc. stock. Mr. Berger became aware of this sale in January 2010. Mr. Berger’s Form 4 for this sale was due on September 17, 2009, but was not filed until January 26, 2010.

67LOGO


TRANSACTIONS WITH RELATED PERSONS, PROMOTERS, AND CERTAIN CONTROL PERSONS

Related-Person Transactions

Investor Rights Agreement

In connection with the Acquisition, the company entered into an Investor Rights Agreement with (1) Boise Cascade, L.L.C., Boise Cascade Holdings, L.L.C., (together, the Boise Majority Holders); and (2) Messrs. Berger, Leight, and Weiss and Mr. Richard Rogel, a former director of the company (together, the Aldabra Majority Holders). The Investor Rights Agreement provides for registration rights with respect to shares held by these entities and individuals, who have the right to demand registration under the Securities Act of 1933, as amended, of some or all of their registrable securities. In March 2009, the Aldabra Majority Holders used this right to register all of their Boise Inc. shares. In February 2009, the Boise Majority Holders used this right to register all of their Boise Inc. shares. The Aldabra Representatives continue to hold registration rights for the registrable securities they hold,shares, and on February 19, 2009, notified the companyin early 2010, sold all of their intentBoise Inc. shares to exercise these rights.the public.

The Investor Rights Agreement also provides that the Boise Majority Holders and the Aldabra Majority Holders have the right to designate directors to our board in an amount proportionate to the voting power of the shares they each hold. Pursuant to this right, Messrs. Norton, Souleles, and Stephens serve as representatives of the Boise Majority Holders, and Messrs. Leight and Weiss serve as representatives of the Aldabra Majority Holders.

Additionally, the Investor Rights Agreement gives the Boise Majority Holders the right to have significant influence on our policies, business, and affairs and the ability to influence the outcome of corporate transactions, such as mergers, consolidations, and the sale of all or substantially all of our assets. As long the Boise Majority Holders control 33% or more of the common stock that was issued to Boise Cascade in connection with the Acquisition, we are restricted from conducting specified activities or taking specified actions without the affirmative written consent of the Boise Majority Holders. Those restricted activities include, without limitation, making distributions on our equity securities; redemption, purchases, or acquisitions of our equity securities; issuances or sales of equity securities or securities exchangeable or convertible for equity securities; issuing debt or convertible/ exchangeable debt securities; making loans, advances or guarantees; mergers and/or acquisition; asset sales; liquidations; recapitalizations; non-ordinary business activities; making changes to our organizational documents; making changes to arrangements with our officers, directors, employees, and other related persons; incurrence of indebtedness for borrowed money or capital leases above specified thresholds; and consummating a sale of the company. Additionally, the Investor Rights Agreement requires us, unless the Boise Majority Holders have consented otherwise in writing, to preserve our corporate existence and material licenses, maintain the authorizations and permits necessary to conduct our business, maintain our material properties, discharge statutory liens, perform our material contracts, comply with applicable laws and regulations, preserve adequate insurance coverage, and maintain proper books of records and accounts.

Relationship withWith Boise Cascade Holdings, L.L.C.

In addition to the Investor Rights Agreement, weWe have entered into a number of agreements with Boise Cascade to carry out specified operational functions of both companies. For example, we have entered into a number of agreements under which we purchase wood fiber from Boise Cascade to furnish our paper operations in the Pacific Northwest. We also have a cooperative agreement with Boise

55    GRAPHIC


Table of Contents


Cascade that facilitates the purchase of saw logs and pulpwood for our pulp and paper mill in DeRidder, Louisiana. Pursuant to an outsourcing agreement, we also provide Boise Cascade with administrative services, such as information technology, accounting, financial management, and human resources for a price equal to our fully allocable cost.

During 2008,2009, we paid Boise Cascade $413.7$378.6 million for the goods and services rendered to us under these various arrangements. Similarly, Boise Cascade paid us $68.6$57.6 million for the goods and services it received from us. After our 2010 Annual Shareholders’ Meeting, we will no longer have any Boise Board Representatives on our board.

Family Relationships

Messrs. Berger and Leight are cousins, who have both served on our board since itsthe company’s inception in 2007.


68LOGO


Policies and Procedures for Related-Person Transactions

Our Code of Ethics, which is posted on our website, governs the review, approval, or ratification of related-person transactions. Pursuant to our Code of Ethics, our directors and officers are required to be free from actual or apparent conflicts of interest that would interfere with their loyalty to us or to our shareholders. Similarly, our Code of Ethics prohibits our directors and officers from appropriating business opportunities that are presented to the company, from competing with the company, and from using their positions with the company or company information for personal gain.

All actual or potential conflicts, including transactions with related parties, must be reported to the company'scompany’s general counsel, who will provide guidance and a recommendation on how to address the issue. If the situation so warrants, the general counsel will report the conflict or transaction to our board of directors. If a significant conflict issue arises and cannot be resolved, or if the conflict was not disclosed, the board of directors may ask for the resignation or termination of the director or officer.

Our decisions to enter into the Investor Rights Agreement and into the agreements with Boise Cascade were approved by our entire board of directors in connection with the Acquisition. There have been no subsequent related-party transactions concerning our directors or officers that have been brought to the attention of the general counsel.


56    GRAPHIC

69LOGO


Table of Contents

AUDIT COMMITTEE MATTERS

Audit Committee Report

Dear Fellow Shareholders:

The following is the report of the Audit Committee ofwith respect to the board of directors of Boise Inc. is composed of four directors, each of whom is independent as defined undercompany’s audited financial statements for the NYSE's listing standards. The Audit Committee chair, Mr. Berger, qualifies as an "Audit Committee Financial Expert" under the SEC's definition.fiscal year ended December  31, 2009.

Audit Committee Charter and Responsibilities

The Audit Committee'sCommittee assists the board of directors in its oversight of the quality and integrity of the company’s financial statements and its accounting and financial reporting practices. The Audit Committee’s responsibilities are more fully set outforth in its charter, which has been adoptedyou can view by visiting the board of directorscompany’s website at www.boiseinc.com and is reviewed annually. The Audit Committee is responsible for the engagement of the company's independent auditor and appointed KPMG LLP (KPMG) in that capacity effective February 22, 2008. The Audit Committee met 15 times during 2008, including meeting regularly with KPMG and the company's internal auditors, both privately and with management present. For further information on the Audit Committee's responsibilities, please refer to the section of this Proxy Statement entitledselectingInvestors,Corporate Governance, Principles and Board Matters, Board and thenCommittee Matters – Audit CommitteeCharters.

Management is primarily responsible for the company's financial statements, including the company's internal control over financial reporting. KPMG is responsible for performing an audit of the company's annual consolidated financial statements in accordance with generally accepted accounting principles (GAAP) and for issuing a report on those statements. KPMG also reviews the company's interim financial statements in accordance with Statement on Auditing Standards No. 100,Interim Financial Information. The Audit Committee oversees the company's financial reporting process and internal control structure on behalf of the board of directors.

In fulfilling its oversight responsibilities, the Audit Committee reviewed and discussed the company’s annual audited and quarterly consolidated financial statements for the 2009 calendar year with management and with KPMG LLP (KPMG), the audited and interim financial statements, including Management's Discussion and Analysis, included in the company's Annual Report on Form 10-K and Quarterly Reports on Form 10-Q. These reviews included discussions on:

The company's critical accounting policies;

The reasonableness of significant financial reporting judgments made in connection with the financial statements, including the quality (and not just the acceptability) of the company's accounting principles;

The clarity and completeness of the company's financial disclosures;

The effectiveness of the company's internal control over financial reporting, including management's and KPMG's reports on such effectiveness, the basis for the conclusions expressed in those reports, and any changes made to the company's internal control over financial reporting during 2008;

Items that could be accounted for using alternative treatments within GAAP, the ramifications of such treatments, and KPMG's preferred treatment;

KPMG's annual management representation letter, management's response to such representation letter, and other material written communications between management and KPMG;

Unadjusted audit differences KPMG noted during its audit of the company's annual financial statements; and

The potential effects of regulatory and accounting initiatives on the company's financial statements.

57    GRAPHIC


Table of Contents

Financial Statement Recommendation

company’s independent auditor. The Audit Committee is responsible for recommending to the board of directors that the company's audited financial statements be included in its Annual Report on Form 10-K. The Audit Committee took a number of steps in making this recommendation for 2008, including discussionshas discussed with KPMG on the:

Conduct of the audit, including information regarding the scope and results of the audit, asmatters required to be discussed by the Statement on Auditing Standards No. 61, as amended (AICPA,Communications withProfessional Standards, Vol. 1, AU section 380), as adopted by the Public Company Accounting Oversight Board in Rule 3200T. The Audit Committees;

Auditors' independence, including receipt of aCommittee has also received the written disclosures and the letter from KPMG regarding its independence, as required by Independence Standardsthe Public Company Accounting Oversight Board Standard No. 1,Independence Discussionsregarding the independent accountant’s communications with Audit Committees; and

Audit of management's assessment of the effectiveness of the company's internal control over financial reporting and KPMG's own audit of the effectiveness of the company's internal controls over financial reporting.

As a final step to this procedure, the Audit Committee reviewedconcerning independence and has discussed with KPMG and managementits independence from the company's audited consolidated balance sheet at December 31, 2008,company and its audited consolidated statementsmanagement.

Audit Committee Financial Expert

The board of income (loss), cash flows,directors has determined that the Audit Committee chair, Jonathan W. Berger, is an audit committee financial expert, as the SEC defines that term. Mr. Berger, as well as the other members of the Audit Committee, are independent, as independence for audit committee members is defined by the NYSE and shareholders' equity for the year ended December 31, 2008.company’s own independence standards.

Recommendation of Financial Statements

Based on the review and discussions with the company's management regarding the audited financial statements and with KPMG, regarding its audit and independence, the Audit Committee recommended to the company’s board of directors that thesethe company’s audited financial statements be included in the company's 2008company’s Annual Report on Form 10-K.10-K for the fiscal year ended December 31, 2009.

Respectfully submitted,

The Audit Committee

Jonathan W. Berger,Committee Chair

Carl A. Albert

Jack Goldman

Heinrich R. Lenz


Matthew W. Norton

70LOGO


Policies and Procedures for Preapproval of Audit and Nonaudit Services

The Audit Committee'sCommittee’s charter provides that all audit and nonaudit services (including the fees and terms of such services) to be performed for us by KPMG be preapproved. Our controller monitors services provided by KPMG and overall compliance with the preapproval policy and reports periodically to the Audit Committee on the status of outstanding engagements, including actual services provided and associated fees. Our controller must promptly report any noncompliance with the preapproval policy to the chair of the Audit Committee.

Auditor Fees and Services

McGladrey & Pullen LLP – 20072008

On January 25, 2008, a majority of the partners of Goldstein Golub Kessler LLP (GGK) became partners of McGladrey & Pullen LLP (M&P). As a result, GGK resigned as our independent auditor effective January 25, 2008, and M&P was appointed as our independent auditor.

The following table presents the aggregate fees billed by M&P and GGK to us for services

58    GRAPHIC


Table of Contents


rendered for the fiscal year ended December 31, 2007.

 
 2007
 
  

Audit Fees – M&P

 $25,000 

Audit Fees – GGK

  82,072 

Audit-Related Fees

  0 

Tax Fees

  0 

All Other Fees

  0 
  

Total

 $107,072 
    

M&P's 2007 audit fees consisted of fees for the audit of our 2007 year-end financial statements. GGK's 2007 audit fees consisted of the review of the interim financial statements included in our Quarterly Reports on Form 10-Q and services rendered in connection with our registration statements, including related audits and proxy filings. We did not incur any audit-related or tax fees or any other fees with M&P for the fiscal year ended December 31, 2007.

On February 22, 2008, we dismissed M&P as our independent registered public accounting firm pursuant to the provisions of the Investor Rights Agreement, which required us to retain the same independent registered public accounting firm as Boise Cascade Holdings, L.L.C.

M&P's audit reports on our financial position at December 31, 2007, and the results of our operations and cash flows for the period from February 1, 2007 (date of inception), to December 31, 2007, did not contain an adverse opinion or a disclaimer of opinion and were not qualified or modified as to uncertainty, audit scope, or accounting principles.firm.

During the period from January 25,1, 2008, through February 22, 2008, there were:

No disagreements between M&P and the company on any matters of accounting principles or practices, financial statement disclosure, or auditing scope or procedures, which disagreements, if not resolved to M&P's satisfaction, would have caused M&P to make reference to the subject matter of the disagreements in M&P's report on our financial statements for the financial year ended December 31, 2007; and

On any matter that was subject to a disagreement as defined in Regulation S-K, Item 304(a)(1)(iv) and the related instructions, no reportable events within the meaning set forth in Regulation S-K, Item 304(a)(1)(iv).

¡

No disagreements between M&P or its predecessor and the company on any matters of accounting principles or practices, financial statement disclosure, or auditing scope or procedures, which disagreements, if not resolved to M&P’s satisfaction, would have caused M&P to make reference to the subject matter of the disagreements in M&P’s report on our financial statements; and

¡

On any matter that was subject to a disagreement as defined in Regulation S-K, Item 304(a)(1)(iv) and the related instructions, no reportable events within the meaning set forth in Regulation S-K, Item 304(a)(1)(iv).

KPMG LLP – 2008 and 2009

As of February 22, 2008, theour Audit Committee appointed KPMG LLP as our independent registered public accounting firm to audit our financial statements and internal control over financial reporting for the fiscal year ended December 31, 2008.

From February 1, 2007 (date of inception), through February 22, 2008, we had not consulted with KPMG regarding either the application of accounting principles to a specified transaction, either completed or proposed, or the type of audit opinion that might be rendered on our financial statements, as well as any matters or reportable events described in Regulation S-K, Items 304(a)(2)(i) or (ii).

On February 19, 2009, our Audit Committee appointed KPMG as our independent registered public accounting firm to audit our financial statements and internal control over financial reporting for the fiscal year ended December 31, 2009.

The following table presents the aggregate fees billed by KPMG to us for services rendered for the fiscal yearyears ended December 31, 2008.

 
 2008
 
  

Audit Fees

 $1,810,250 

Audit-Related Fees

  750 

Tax Fees

  0 

All Other Fees

  0 
  

Total

 $1,811,000 
    

KPMG's 2008 audit fees consisted of fees for the audit of our 2008 year-end financial statements, as well as reviews of our interim financial statements included in our Quarterly Reports on Form 10-Q, subsidiary audits,2009 and other filings with the SEC. KPMG's audit-related fees consisted of fees in connection with the issuance of financial assurance letters.

59    GRAPHIC


Table of Contents


We did not incur any tax fees or any other fees with KPMG for the fiscal year ended December 31, 2008.

Appointment of Independent Registered Public Accounting Firm for 2009

   

2009

($)

 

2008

($)

    

Audit Fees (1)

 $1,790,000 $1,810,250

Audit-Related Fees (2)

  10,000  750

Tax Fees

  0  0

All Other Fees

  0  0
    

Total

 $ 1,800,000 $ 1,811,000
       
       

(1)KPMG’sAudit Fees consisted of fees for the audit of our 2009 and 2008 year-end financial statements, as well as reviews of our interim financial statements included in our Quarterly Reports on Form 10-Q, subsidiary audits, and other filings with the SEC.

(2)KPMG’sAudit-Related Fees consisted of fees in connection with debt compliance letters and the issuance of financial assurance letters.

71LOGO

The Audit Committee appointed KPMG LLP to serve as our independent registered public accounting firm for 2009. Representatives from KPMG will be present at our 2009 Annual Shareholders' Meeting to answer questions. They will also have the opportunity to make a statement if they desire to do so.

60    GRAPHIC



Table of Contents

INFORMATION ABOUT ATTENDING OUR 20092010 ANNUAL SHAREHOLDERS'SHAREHOLDERS’ MEETING

Date and Time

Thursday, April 23, 2009
29, 2010

10:00 a.m. Mountain Daylight Time

Place

Boise Plaza Building

1-West A.V. Conference Room

1111 West Jefferson Street

Boise, Idaho

If You Plan to Attend

If you plan to attend our 20092010 Annual Shareholders'Shareholders’ Meeting in person, bring your Notice, the tear-off portion of your proxy card, or your brokerage statement reflecting your Boise Inc. holdings as proof of share ownership. We willreserve the right to inspect all purses, briefcases, bags, and bags.other personal items. Cameras and other recording devices will not be permitted at the meeting.

Directions From Boise Air Terminal and Parking

From the Boise Air Terminal to the Boise Plaza Building:

Depart from the Boise Air Terminal and proceed north to Vista Avenue – Proceed 2.3 miles on Vista Avenue.

¡

Depart from the Boise Air Terminal and proceed north to Vista Avenue – Proceed 2.3 miles on Vista Avenue

¡

Turn slightly left onto Capitol Boulevard – Proceed 1.2 miles on Capitol Boulevard

¡

Turn left (west) onto Idaho Street – Proceed .3 mile to 11th Street

¡

Turn right (north) onto 11th Street – Proceed one block north to Bannock Street

¡

Turn left (west) onto Bannock Street – Visitor parking is available in the Boise Plaza parking lot on the southeast corner of the intersection of 12th and Bannock Streets



Turn slightly left onto Capitol Boulevard and proceed 1.2 miles on Capitol Boulevard.

Turn left onto Idaho Street and proceed .3 mile to the corner of 11th and Idaho Streets.

Visitor parking is available in the Boise Plaza parking lot on the northwest corner of 11th and Idaho Streets.

72LOGO


61    GRAPHIC


Table of Contents


APPENDIX A

BOISE INC.

INCENTIVE AND PERFORMANCE PLAN

(AS PROPOSED TO BE AMENDEDAMENDED)

A-1LOGO


Table of ContentsBOISE INC.

BOISE INC.
INCENTIVE AND PERFORMANCE PLAN

Effective February 22, 2008

(As Amended April 23, 2009)


Table of Contents

BOISE INC.
INCENTIVE AND PERFORMANCE PLAN

1.            Purpose.    The Boise Inc. Incentive and Performance Plan (the "Plan"“Plan”) is intended to promote the interests of the Company and its Shareholders by (a) attracting, motivating, rewarding, and retaining the broad-based management talent critical to achieving the Company'sCompany’s business goals; (b) linking a portion of each Participant'sParticipant’s compensation to the performance of both the Company and the individual Participant; and (c) encouraging ownership of Stock (defined below) by Participants.

2.Definitions.    As used in the Plan, the following definitions apply to the terms indicated below:


Table of Contents


Table of Contents


Table of Contents


Table of Contents

3.            Stock Subject to the Plan.Plan.


Table of Contents


Table of Contents

4.            Administration of the Plan.


Table of Contents

A-8LOGO


5.            Eligibility.    The persons who shall be eligible to receive Awards pursuant to the Plan shall be employees of the Company and its subsidiaries and affiliates (including elected officers of the Company, whether or not they are directors of the Company) selected by the Committee from time to time, and Directors. The grant of an Award at any time to any person shall not entitle that person to a grant of an Award at any future time.

6.            Awards Under the Plan;Agreement.    Awards that may be granted under the Plan consist of Options, Stock Appreciation Rights, Restricted Stock, Restricted Stock Units, Performance Units, Performance Shares, Annual Incentive Awards, and Stock Bonuses, all as described below.

Each Award granted under the Plan, except unconditional Stock Bonuses, shall be evidenced by an Agreement which shall contain such provisions as the Committee may, in its sole discretion, deem necessary or desirable which are not in conflict with the terms of the Plan. By accepting an Award, a Participant agrees that the Award shall be subject to all of the terms and provisions of the Plan and the applicable Agreement.

7.            Options.


Table of Contents


Table of Contents

8.            Stock Appreciation Rights.


Table of Contents

9.            Restricted Stock.


Table of Contents


Table of Contents

10.            Restricted Stock Units.

A-13LOGO


11.            Performance Units.


Table of Contents

12.            Performance Shares.

A-14LOGO


13.            Annual Incentive Awards.


Table of Contents

14.            Stock Bonuses. Subject to the terms of the Plan, a Stock Bonus may be granted to one or more Participants at any time as determined by the Committee. If the Committee grants a Stock Bonus, a certificate for the shares of Stock constituting the Stock Bonus shall be issued in the name of the Participant to whom the grant was made and delivered as soon as practicable after the date on which the Stock Bonus is payable.

15.            Rights as a Shareholder. Except as otherwise provided in Section 9.4 with respect to Restricted Stock, no person shall have any rights as a Shareholder with respect to any shares of Stock covered by or relating to an Award until the date of issuance of a stock certificate with respect to the shares (or, if such shares are held in "book-entry"“book-entry” form, the date upon which a stock certificate first could have been issued). Except as otherwise provided in Sections 3.3, 10.1 and 12.1, no adjustment to any Award shall be made for dividends or other rights for which the record date occurs prior to the date the stock certificate is issued.

16.            Awards Subject to Code Section 409A. Any Award that constitutes, or provides for, a deferral of compensation subject to Section 409A of the Code (a "Section“Section 409A Award"Award”) shall comply in form and operation with the requirements of Section 409A of the Code and this Section 16, to the extent applicable. The Award Agreement with respect to a Section 409A Award shall incorporate the terms and conditions required by Section 409A of the Code and this Section 16.

17.            Securities Matters.


Table of Contents

18.            Withholding Taxes. When cash is to be paid pursuant to an Award, an amount sufficient to satisfy any federal and state taxes required by law to be withheld shall be deducted from the payment. When shares of Stock are to be delivered pursuant to an Award, the Participant shall remit in cash an amount sufficient to satisfy any federal and state taxes required by law to be withheld; provided that if permitted by the Committee in its sole discretion, a Participant may elect to satisfy the withholding requirement, in whole or in part, by having the Company withhold shares of Stock having a Fair Market Value on the date the tax is to be determined equal to the minimum statutory total tax that could be imposed on the transaction. All such elections shall be irrevocable, made in writing, and signed by the Participant, and shall be subject to any restrictions or limitations that the Committee, in its sole discretion, deems appropriate. The shares shall be valued at Fair Market Value on the date the amount of tax to be withheld is determined.

19.            Amendment and Termination. The Committee may, at any time, amend or terminate the Plan; provided that no amendment shall be made without Shareholder approval if approval is required under applicable law or if the amendment would (a) decrease the grant or exercise price of any Stock-based Award to less than the Fair Market Value on the date of grant, (b) increase the total number of shares of Stock available under the Plan, or (c) materially increase the benefits to Participants. Any amendment or termination shall not (i) violate Section 409A of the Code, or (ii) adversely affect the vested or accrued rights or benefits of any Participant without the Participant'sParticipant’s prior consent, provided that an amendment may adversely affect the vested or accrued rights of a Participant without the Participant'sParticipant’s prior consent if such amendment is necessary to comply with Section 409A of the Code or if, in the Committee'sCommittee’s sole discretion, not amending a Participant'sParticipant’s vested or accrued rights or benefits would have adverse consequences to the Company.

A-16LOGO


20.            Transfers upon Death;Nonassignability. Upon the death of a Participant, outstanding Awards granted to the Participant may be exercised only by a beneficiary designated pursuant to Section 30, the executor or administrator of the Participant'sParticipant’s estate, or a person who has acquired the right to exercise by will or the laws of descent and distribution. No transfer of an Award by will or the laws of descent and distribution shall be effective to bind the Company unless the Committee has been furnished with (a) written notice and a copy of the will and/or such evidence as the Committee may deem necessary to establish the validity of the transfer, and (b) an agreement by the transferee to comply with all the terms and conditions of the Award that would have applied to the Participant and


Table of Contents


to be bound by the acknowledgments made by the Participant in connection with the grant of the Award.

During the lifetime of a Participant, no Award is transferable.

21.            Expenses and Receipts. The expenses of the Plan shall be paid by the Company. Any proceeds received by the Company in connection with any Award may be used for general corporate purposes.

22.            Change in Control Provisions.


Table of Contents

23.            Claims Procedure. Claims for benefits under the Plan shall be filed in writing, within 90 days after the event giving rise to a claim, with the Company'sCompany’s compensation manager, who shall have absolute discretion to interpret and apply the Plan, evaluate the facts and circumstances, and make a determination with respect to the claim in the name and on behalf of the Company. The claim shall include a statement of all facts the Participant believes relevant to the claim and copies of all documents, materials, or other evidence that the Participant believes relevant to the claim. Written notice of the disposition of a claim shall be furnished to the Participant within 90 days after the application is filed. This 90-day period may be extended an additional 90 days for special circumstances by the compensation manager, in his or her sole discretion, by providing written notice of the extension to the claimant prior to the expiration of the original 90-day period. If the claim is denied, the compensation manager shall notify the claimant in writing. This written notice shall:

24.            Claims Review Procedure. Any Participant, former Participant, or Beneficiary of either, who has been denied a benefit claim, shall be entitled, upon written request, to access to or copies of all documents and records relevant to his or claim and to a review of his or her denied claim. A request for review, together with a written statement of the claimant'sclaimant’s position and any other comments, documents, records, or information that the claimant believes relevant to his or her claim, shall be filed no later than 60 days after receipt of the written notification provided for in Section 23 and shall be filed with the Company'sCompany’s compensation manager. The manager shall promptly inform

A-18LOGO


the Company'sCompany’s senior human resources officer. The senior human resources officer shall make his or her decision, in writing, within 60 days after receipt of the claimant'sclaimant’s request for review. This 60-day period may be extended an additional 60 days if, in the senior human resources officer'sofficer’s sole discretion, special circumstances warrant the extension and if the senior human resources officer provides written notice of the extension to the claimant prior to the expiration of the original 60-day


Table of Contents

period. The written decision shall be final and binding on all parties and shall state the facts and specific reasons for the decision and refer to the Plan provisions upon which the decision is based.

25.            Lawsuits;Venue;Applicable Law. No lawsuit claiming entitlement to benefits under this Plan may be filed prior to exhausting the claims and claims review procedures described in Sections 23 and 24. Any lawsuit must be initiated no later than (a) one year after the event(s) giving rise to the claim occurred, or (b) 60 days after a final written decision was provided to the claimant under Section 24, whichever is sooner. Any legal action involving benefits claimed or legal obligations relating to or arising under this Plan may be filed only in Federal District Court in the city of Boise, Idaho. Federal law shall be applied in the interpretation and application of this Plan and the resolution of any legal action. To the extent not preempted by federal law, the laws of the state of Delaware shall apply.

26.            Participant Rights. No Participant shall have any claim to be granted any Award under the Plan, and there is no obligation to treat Participants uniformly.

27.            Unsecured General Creditor. Participants and their beneficiaries, heirs, successors, and assigns shall have no legal or equitable rights, interest, or claims in any property or assets of the Company. The assets of the Company shall not be held under any trust for the benefit of Participants, their beneficiaries, heirs, successors, or assigns, or held in any way as collateral security for the fulfilling of the obligations of the Company under this Plan. Any and all Company assets shall be, and remain, the general, unpledged, unrestricted assets of the Company. The Company'sCompany’s obligation under the Plan shall be an unfunded and unsecured promise of the Company.

28.            No Fractional Shares. No fractional shares of Stock shall be issued or delivered pursuant to the Plan. The Committee shall determine whether cash, other Awards, or other property shall be issued or paid in lieu of any fractional shares or whether fractional shares or any rights to fractional shares shall be forfeited or otherwise eliminated.

29.            Beneficiary. A Participant who is an elected officer of the Company or a Director may file with the Committee a written designation of a beneficiary on the form prescribed by the Committee and may, from time to time, amend or revoke the designation. A beneficiary, legal guardian, legal representative, or other person claiming any rights pursuant to the Plan is subject to all terms and conditions of the Plan and any Award Agreement applicable to the Participant, except to the extent the Plan and Award Agreement otherwise provide, and to any additional restrictions deemed necessary or appropriate by the Administrator. If no beneficiary has been designated or survives the Participant, payment shall be made to the Participant'sParticipant’s estate.

30.            Employment Not Guaranteed. This Plan is not intended to and does not create a contract of employment in any manner. Employment with the Company and/or any subsidiary or affiliate of the Company is at will, which means that either the employee or the employer may end the employment relationship at any time and for any reason. Nothing in this Plan changes, or should be construed as changing, that at-will relationship.

A-19LOGO


31.            Section 162(m). The Plan is designed and intended, and all provisions shall be construed in a manner, to comply, to the extent applicable, with Section 162(m) of the Code and the regulations thereunder. To the extent permitted by Section 162(m), the Committee shall have sole discretion to reduce or eliminate the amount of any Award which might otherwise become payable upon attainment of a Performance Goal.


Table of Contents

32.            Form of Communication. Any election, application, claim, notice, or other communication required or permitted to be made by a Participant to the Committee or the Company shall be made in writing and in such form as the Company may prescribe. Any communication shall be effective upon receipt by the Company'sCompany’s compensation manager at 1111 West Jefferson Street, P.O. Box 50, Boise, Idaho 83728.

33.            Severability. If any provision of the Plan is held to be invalid or unenforceable, the other provisions of the Plan shall not be affected.

34.            Effective Date and Term of Plan. The Plan has been adopted and approved by the Board of Directors and the Company'sCompany’s Shareholders. The Plan will become effective upon the close of the transaction entered into between Boise Cascade L.L.C. and Aldabra 2 Acquisition Corp. as set forth in the Purchase and Sale Agreement dated September 7, 2007 (that date being the "Effective Date"“Effective Date”). The Plan will expire on the tenth anniversary of the Effective Date, unless terminated earlier. The Board of Directors or the Committee may terminate the Plan at any time prior to such expiration date. Awards outstanding at the expiration or termination of the Plan shall remain in effect according to their terms and the provisions of the Plan.


A-20LOGO


Table of ContentsBoise Inc.

Boise Inc.
1111 West Jefferson Street, Suite 200

Boise, ID 83702-5388
208-384-7000
www.BoiseInc.com

208-384-7000

www.boiseinc.com

©© 2009 2010 Boise Inc.

TheGRAPHICLOGO trademark used in thisour Proxy Statement is the property of

Boise Cascade, L.L.C., or its affiliates.

Our Proxy Statement is printed on 27 lb. Boise® Smooth Lightweight Opaque Offset paper produced by Boise’s papermakers at our St. Helens, Oregon, mill.


LOGO

 

LOGO


LOGO

 

BOISE®

Dear Shareholder:

Boise Inc. will hold its Annual Shareholders’ Meeting on Thursday, April 23, 2009,29, 2010, at 10:00 a.m. Mountain Daylight Time at the company’s headquarters in the Boise Plaza Building, 1111 West Jefferson Street, Suite 200, Boise, Idaho 83702-5388. The meeting will be held in the 1-West A.V. Conference Room.

Shareholders of record on March 13, 2009,12, 2 010, are entitled to vote by proxy, before or at the meeting. You may use the proxy and voting instruction card at the bottom of this page to designate proxies.

Continental Stock Transfer & Trust Company is our independent inspector of election, and they will receive and tabulate individual proxy and voting instruction cards.

Please indicate your voting preferences on the proxy card, sign and date the card, and return it to Continental Stock Transfer & Trust Company in the envelope provided.

Thank you.

PLEASE FOLD AND DETACH HERE AND READ THE REVERSE SIDE

PROXY CARD

BOISE INC.

ANNUAL SHAREHOLDERS’ MEETING APRIL 29, 2010

  PLEASE FOLD AND DETACH HERE AND READ THE REVERSE SIDE 

---------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

PROXY AND VOTING INSTRUCTION CARD

BOISE INC.

THIS PROXY IS SOLICITED ON BEHALF

ANNUAL SHAREHOLDERS’ MEETING

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

APRIL 23, 2009

The shareholder signing this card appoints Alexander Toeldte, Robert M. McNutt, and Karen E. Gowland as proxies, each with the power to appoint a substitute. They are directed to vote (as indicated on the reverse side of this card), all of the shareholder’s Boise Inc. stock held on March 13, 2009,12, 2010, at the company’s Annual Shareholders’ Meeting to be held on April 23, 2009,29, 2010, and at any adjournment of that meeting. They are also given discretionary authority to vote on any other matters that may properly be presented at the meeting.

This proxy will be voted according to your instructions. If you sign and return the card but do not vote on these matters, then the threetwo director nominees and Proposal Nos. 2, 3, and 4 will receive FOR votes.

(Continued and to be marked, signed, and dated as instructed on the reverse side)



LOGO

 

BOISE INC.

PROXY AND VOTING INSTRUCTION CARD

BOISE INC.

ANNUAL SHAREHOLDERS’ MEETING

APRIL 23, 2009

APRIL 29, 2010

At our Annual Shareholders’ Meeting, shareholders will be asked to:

Proposal No. 1 – Elect two directors;

Proposal No. 2 – Approve amendments to the Boise Inc. Incentive and Performance Plan to expand the list of available performance measures and clarify how shares withheld to pay the exercise price of an award or withholding taxes are administered;

Proposal No. 3 – Approve an amendment to the Boise Inc. Incentive and Performance Plan to establish a bonus pool for annual incentive awards under the plan;

Proposal No. 4 – Ratify the appointment of KPMG LLP as our independent registered public accounting firm for 2010; and

Transact other business properly presented at the meeting.

PLEASE FOLD AND DETACH HERE AND READ THE REVERSE SIDE

PROXY

Please mark your votes like this

THIS PROXY WILL BE VOTED AS DIRECTED, OR IF NO DIRECTION IS INDICATED, WILL BE VOTED FOR THE PROPOSALS. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF BOISE INC.

1. Proposal No. 1 – Election of Directors

FOR all Nominees

  PLEASE FOLD AND DETACH HERE AND READ THE REVERSE SIDE 

---------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

THIS PROXY WILL BE VOTED AS DIRECTED, OR IF NO DIRECTION IS INDICATED, WILL BE VOTED FOR THE PROPOSALS. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF BOISE INC.

Please mark
your vote like
this

x

WITHHOLD

FOR

AUTHORITY

all

for all

nominees

nominees

FOR

AGAINST

ABSTAIN

1. ELECTION OF DIRECTORS

o

o

2.

PROPOSAL TO APPROVE AN AMENDMENT TO THE BOISE INC. INCENTIVE AND PERFORMANCE PLAN

o

o

o

Carl A. Albert
Thomas S. Souleles
Jason G. Weiss

3.

In their discretion, the proxies are authorized to vote on any other matters that may properly be presented at the meeting.

WITHHOLD AUTHORITY for all Nominees

2. Proposal No. 2 – Approve Amendments to the Boise Inc. Incentive and Performance Plan

FOR AGAINST ABSTAIN

NOMINEES:

(01) Jonathan W. Berger

(02) Jack Goldman

3. Proposal No. 3 – Approve Amendment to the Boise Inc. Incentive and Performance Plan

FOR AGAINST ABSTAIN

(Instruction: To withhold authority to vote for any individual nominee, strike a

line through that nominee’s name in the list above)

Label Area 4” x 1 1/2”

4. Proposal No. 4 – Ratify the Appointment of KPMG LLP as Boise Inc.’s Independent Registered Public Accounting Firm for 2010

FOR AGAINST ABSTAIN

COMPANY ID:

PROXY NUMBER:

ACCOUNT NUMBER:

5. In their discretion, the proxies are authorized to vote on any other matters that may properly be presented at the meeting.

COMPANY ID:

Signature

Signature

Date

PROXY NUMBER:

ACCOUNT NUMBER:

Signature Signature Date , 2010.

NOTE: Please sign exactly as name appears hereon. When shares are held by joint owners, both owners should sign. When signing as attorney, executor, administrator, trustee, or guardian, please give full title as such. If a corporation, please sign in full corporate name by Presidentthe president or other authorized officer. If a partnership, please sign in partnership name by authorized person.