GREIF BROTHERS CORP
DEF 14A, 2000-01-28
PAPERBOARD CONTAINERS & BOXES
Previous: GPU SERVICE INC /PA/, U-12-IB, 2000-01-28
Next: GREIF BROTHERS CORP, 10-K, 2000-01-28



                           SCHEDULE 14A INFORMATION
                  Proxy Statement Pursuant to Section 14(a)
                   of the Securities Exchange Act of 1934

Filed by the Registrant  /X/

Filed by a Party other than the Registrant  / /

Check the appropriate box:

       / /  Preliminary Proxy Statement

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

       /X/  Definitive Proxy Statement

       / /  Definitive Additional Materials

       / /  Soliciting Material Pursuant to 240.14a-11(c) or
            240.14a-12

                         GREIF BROS. CORPORATION
             (Name of Registrant as Specified in its Charter)

                             NOT APPLICABLE
               (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

       /X/  No fee required

       / /  Fee computed on table below per Exchange Act Rules
            14(a)-6(i)(4) and O-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 O-11:
                 ____________________________________________

            (4)	 Proposed minimum aggregate value of
                 transaction:
                 ____________________________________________

            (5)	 Total fee paid:
                 ____________________________________________

       / /  Fee paid previously with preliminary materials

       / /  Check box if any part of the fee is offset as
            provided by Exchange Act Rule O-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)  Amount Previously Paid:____________________

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

            (3)  Filing Party:______________________________

            (4)  Date Filed:________________________________


                   GREIF BROS. CORPORATION
                       425 WINTER ROAD
                    DELAWARE, OHIO 43015

          NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To the Class B Stockholders of
Greif Bros. Corporation:

     Notice is hereby given that the Annual Meeting of
Stockholders of Greif Bros. Corporation (the "Company") will
be held at the principal executive offices of the Company,
425 Winter Road, Delaware, Ohio 43015, on February 28, 2000,
at 10:00 A.M., E.S.T., for the following purposes:

     1.   To elect nine directors to serve for a one-year
          term; and

     2.   To transact such other business as may properly
          come before the meeting or any adjournment or
          adjournments thereof.

     Only Stockholders of record of the Class B Common Stock
at the close of business on January 21, 2000, will be
entitled to notice of and to vote at this meeting.

     Whether or not you plan to attend this meeting, we hope
that you will sign the enclosed proxy and return it promptly
in the enclosed envelope.  If you are able to attend the
meeting and wish to vote in person, at your request we will
cancel your proxy.


January 27, 2000                      Joseph W. Reed
                                      Secretary


<PAGE> 1
                   GREIF BROS. CORPORATION
                       425 WINTER ROAD
                    DELAWARE, OHIO 43015

                       PROXY STATEMENT


               ANNUAL MEETING OF STOCKHOLDERS
                TO BE HELD FEBRUARY 28, 2000

To the Class B Stockholders of Greif Bros. Corporation:

       This Proxy Statement is being furnished to the Class B
Stockholders of Greif Bros. Corporation, a Delaware corporation
(the "Company"), in connection with the solicitation by Management
of proxies that will be used at the Annual Meeting scheduled to be
held on February 28, 2000 at 10:00 A.M., E.S.T., at its principal
executive offices, 425 Winter Road, Delaware, Ohio 43015.  It is
anticipated that this Proxy Statement and form of proxy will first
be sent to the Class B Stockholders on or about January 27, 2000.

       At the meeting, the Class B Stockholders will vote upon:
(1) the election of nine directors; and (2) such other business as
may properly come before the meeting or any and all adjournments.

       Shares of the Class B Common Stock represented by properly
executed proxies will be voted at the Annual Meeting in accordance
with the choices indicated on the proxy.  If no choices are
indicated, the shares will be voted in favor of the nine nominees
described in this Proxy Statement. Any proxy may be revoked at any
time prior to its exercise by delivery to the Company of a
subsequently dated proxy or by giving notice of revocation to the
Company in writing or in open meeting.  A Class B Stockholder's
presence at the Annual Meeting does not by itself revoke the proxy.

       The close of business on January 21, 2000, has been fixed as
the record date for the determination of Class B Stockholders
entitled to notice of and to vote at the Annual Meeting and any
adjournment thereof.  On the record date, there were outstanding
and entitled to vote 11,847,859 shares of Class B Common Stock.
Each share is entitled to one vote.


<PAGE> 2
               PROPOSAL NO. 1 - ELECTION OF DIRECTORS

         Elect Nine Directors to Serve for a One-Year Term

       The number of directors currently is fixed at nine, with
each director serving for a one-year term.  At the Annual Meeting,
shares of the Class B Common Stock represented by the proxies,
unless otherwise specified, will be voted to elect as directors
Michael J. Gasser, Charles R. Chandler, Michael H. Dempsey, Naomi
C. Dempsey, Daniel J. Gunsett, John C. Kane, Robert C. Macauley,
David J. Olderman and William B. Sparks, Jr., the nine persons
nominated by the Nominating Committee of the Board of Directors,
all of whom are currently directors of the Company and have served
continuously since their first election or appointment.

       If any nominee is unable to accept the office of director,
or will not serve, which is not anticipated, the persons named in
the proxy will not have authority to vote it for another nominee.


                       Directors' Biographies

MICHAEL J. GASSER, 48, has been a director since 1991.  He has been
Chairman of the Board of Directors and Chief Executive Officer of
the Company since 1994.  He has been an executive officer of the
Company since 1988.  He is a member of the Executive, Nominating
and Stock Repurchase Committees.  He is also a director for Bob
Evans Farms, Inc., a restaurant and food products company.

CHARLES R. CHANDLER, 64, has been a director since 1987.  He has
been Vice Chairman of the Company since 1996. During 1999, Mr.
Chandler also became President of Soterra LLC, a subsidiary of the
Company.  Prior to 1996, and for more than five years, Mr. Chandler
had been the President and Chief Operating Officer of Virginia
Fibre Corporation, a former subsidiary of the Company.  He is a
member of the Executive Committee.

MICHAEL H. DEMPSEY, 43, has been a director since 1996.  He is an
investor.  Prior to 1997, and for more than five years, he had been
the President of Kuschall of America, a wheelchair manufacturing
company.  He is a member of the Audit and Executive Committees.
Mr. Dempsey is the son of Naomi C. Dempsey.

NAOMI C. DEMPSEY, 83, has been a director since 1995.  She is an
investor and member of the Compensation, Nominating and Stock
Option Committees.  Mrs. Dempsey is the mother of Michael H.
Dempsey.

<PAGE> 3
DANIEL J. GUNSETT, 51, has been a director since 1996.  For more
than five years, he has been a partner with the law firm of Baker &
Hostetler LLP.  He is a member of the Audit, Compensation,
Executive, Nominating, Stock Option and Stock Repurchase
Committees.

JOHN C. KANE, 60, has been a director since 1999. For more than
five years, he has been President and Chief Operating Officer of
Cardinal Health, Inc., a health-care services company. He is also a
director for Cardinal Health, Inc. and Connetics Corporation, a
biopharmaceutical company.

ROBERT C. MACAULEY, 76, has been a director since 1979. He is the
founder of AmeriCares Foundation. Prior to 1998, and for more than
five years, he had been the Chief Executive Officer of Virginia
Fibre Corporation, a former subsidiary of the Company.  He is a
member of the Compensation Committee.

DAVID J. OLDERMAN, 64, has been a director since 1996.  He is an
investor.  Prior to 1997, and for more than five years, he had been
Chairman and Chief Executive Officer of Carret and Company, Inc.,
an investment counseling firm.  He is a member of the Audit and
Stock Option Committees.  He is also a director for Van Eck Global
Funds, a group of mutual funds, Laidig, Inc., an engineering
company and conveyor manufacturer, Chubb, a mutual fund, and Signal
Corporation, a financial services holding corporation.

WILLIAM B. SPARKS, JR., 58, has been a director since 1995.  He has
been President and Chief Operating Officer of the Company since
1995.  Prior to that time, and for more than five years, Mr. Sparks
was Chief Executive Officer of Down River International, Inc., a
former subsidiary of the Company.  He is a member of the Executive
Committee.

       Directors are elected by a plurality of the votes cast.
Stockholders may not cumulate their votes.  The nine candidates
receiving the highest number of votes will be elected.

       In the tabulating of votes, abstentions and broker non-votes
will be disregarded and have no effect on the outcome of the vote.


<PAGE> 4
             Board of Directors Committees and Meetings

       The Board held six meetings during the 1999 fiscal year.
Each director attended at least 75% of the meetings held by the
Board and committees on which he or she served during the 1999
fiscal year.

       The Board has established an Executive Committee, a
Compensation Committee, an Audit Committee, a Stock Option
Committee, a Stock Repurchase Committee and a Nominating Committee.

       The Executive Committee, whose current members are Messrs.
Gasser, Chandler, Dempsey, Gunsett and Sparks, has the same
authority, subject to certain limitations, as the Board during
intervals between meetings of the Board. The Executive Committee
held seven meetings during the 1999 fiscal year.  The Compensation
Committee, whose current members are Mrs. Dempsey and Messrs.
Gunsett and Macauley, is responsible for evaluating the
compensation, fringe benefits and perquisites provided to the
Company's officers and adopting compensation policies applicable to
the Company's executive officers, including the specific
relationship, if any, of corporate performance to executive
compensation and the factors and criteria upon which the
compensation of the Company's Chief Executive Officer should be
based. The Compensation Committee held three meetings during the
1999 fiscal year.  The Audit Committee, whose current members are
Messrs. Dempsey, Gunsett and Olderman, is responsible for
recommending the appointment of the Company's auditors to the
Board, reviewing with such auditors the scope and results of their
audit, reviewing the Company's accounting functions, operations and
management, and considering the adequacy and effectiveness of the
internal accounting controls and internal auditing methods and
procedures of the Company. The Audit Committee held four meetings
during the 1999 fiscal year. The Stock Option Committee, whose
current members are Mrs. Dempsey and Messrs. Gunsett and Olderman,
is responsible for administering the Company's Incentive Stock
Option Plan which provides for the granting of options for shares
of the Company's Class A Common Stock to key employees. The Stock
Option Committee held one meeting during the 1999 fiscal year. The
Stock Repurchase Committee, whose current members are Messrs.
Gasser and Gunsett, is responsible for administering the Company's
Stock Repurchase Program. The Stock Repurchase Committee held seven
meetings during the 1999 fiscal year. The Nominating Committee,
whose current members are Mrs. Dempsey and Messrs. Gasser and
Gunsett, is responsible for nominating members to the Board and
committees. The Nominating Committee held three meetings to
consider and nominate the nine persons described in this Proxy
Statement.

<PAGE> 5
       The Nominating Committee will consider for nomination as
directors of the Company persons recommended by the Stockholders of
the Company. In order to recommend a person for the 2001 Annual
Meeting, a Stockholder must deliver a written recommendation to the
Secretary of the Company on or prior to 120 days in advance of the
first anniversary of the date of this Proxy Statement (the "Notice
Date"). In order to be considered by the Nominating Committee, the
written recommendation must contain the following information:  (a)
the name and address, as they appear on the Company's books, of the
Stockholder making the recommendation; (b) the class and number of
shares of capital stock of the Company beneficially owned by such
Stockholder; (c) the name and address of the person recommended as
a nominee and a brief description of the background, experience and
qualifications of such person which will assist the Nominating
Committee in evaluating such person as a potential director of the
Company; and (d) any material interest of such Stockholder or such
nominee in the business to be presented at the 2001 Annual Meeting.
After the Notice Date, the Nominating Committee will meet and
consider all persons recommended by Stockholders as nominees for
directors.  Within 30 days after the Notice Date, the Secretary of
the Company will notify in writing the Stockholder recommending the
nominee whether or not the Nominating Committee intends to nominate
for election as a director at the 2001 Annual Meeting the person he
or she recommended.


<PAGE> 6
                   Security Ownership of Certain
                  Beneficial Owners and Management

<TABLE>
       The following table sets forth certain information, as of
January 10, 2000, with respect to the only persons known by the
Company to be the beneficial owners of 5% or more of the Class B
Common Stock, the Company's only class of voting securities:
<CAPTION>
                           Class of      Type of     Number of    Percent
Name and Address            Stock       Ownership     Shares      of Class
<S>                        <C>       <C>             <C>           <C>
Naomi C. Dempsey           Class B   See (1) below   5,905,904     49.76%
782 W. Orange Road
Delaware, Ohio

Naomi C. Dempsey, Trustee  Class B   See (2) below   1,663,040     14.01%

Robert C. Macauley         Class B   Record and      1,150,000      9.69%
161 Cherry Street                    Beneficially
New Canaan, Conneticut

<FN>
 (1)  	Held by Naomi C. Dempsey as trustee of the Naomi C. Dempsey
       Living Trust (5,425,904 shares) and the John C. Dempsey
       Trust (480,000 shares).

<FN>
 (2)   Held by Naomi C. Dempsey as successor trustee of the Naomi
       A. Coyle Trust.
</TABLE>
<TABLE>

       The following table sets forth certain information, as of
January 10, 2000, with respect to the Class A Common Stock and
Class B Common Stock (the only equity securities of the Company)
beneficially owned, directly or indirectly, by each director and
each executive officer named in the summary compensation table:

<CAPTION>
                            Title and Percent of Class (1)

           Name                    Class A          %
<S>                                <C>              <C>
Ronald L. Brown                    21,500           *
Charles R. Chandler                50,400           *
Michael H. Dempsey                  8,000           *
Naomi C. Dempsey                   24,740 (2)       *
Michael J. Gasser                  80,000           *
Daniel J. Gunsett                   8,000           *
John C. Kane                        5,000           *
Robert C. Macauley                    -0-           *
David J. Olderman                  20,000           *
Joseph W. Reed                        -0-           *
William B. Sparks, Jr.             51,086           *
Karl Svendsen                         500           *
</TABLE>

<PAGE> 7
<TABLE>
<CAPTION>
                            Title and Percent of Class (1)

           Name                    Class B          %
<S>                             <C>              <C>
Ronald L. Brown                       700           *
Charles R. Chandler                 4,000           *
Michael H. Dempsey                347,552 (3)     2.93%
Naomi C. Dempsey                7,568,944 (4)    63.77%
Michael J. Gasser                  11,798           *
Daniel J. Gunsett                   1,000           *
John C. Kane                          -0-           *
Robert C. Macauley              1,150,000         9.69%
David J. Olderman                  34,674           *
Joseph W. Reed                        -0-           *
William B. Sparks, Jr.              6,248           *
Karl Svendsen                         300           *

<FN>
*   Less than one percent.

<FN>
(1) Except as otherwise indicated below, the persons named in the
    table (and their spouses, if applicable) have sole voting
    and investment power with respect to all shares of Class A
    Common Stock or Class B Common Stock owned by them. This
    table includes shares for Class A Common Stock subject to
    currently exercisable options, or options exercisable within
    60 days of January 10, 2000, granted by the Company under the
    1995 Incentive Stock Option Plan and the 1996 Directors'
    Stock Option Plan, for the following directors and named
    executive officers:  Mr. Brown - 21,500;  Mr. Chandler -
    50,000;  Mr. Dempsey - 8,000;  Mrs. Dempsey - 8,000;  Mr.
    Gasser - 80,000; Mr. Gunsett - 8,000; Mr. Olderman - 8,000;
    and Mr. Sparks, Jr. - 50,000.

<FN>
(2) Held by Naomi C. Dempsey as trustee of the John C. Dempsey
    Trust (16,740 shares) plus the exercisable options discussed
    in (1) above.

<FN>
(3) Held by Michael H. Dempsey (129,052 shares), Michael H.
    Dempsey as trustee of the Naomi C. Dempsey Charitable Lead
    Annuity Trust (138,810 shares) and Michael H. Dempsey as
    President of All Life Foundation (79,690 shares).

<FN>
(4) Held by Naomi C. Dempsey as trustee of the Naomi C. Dempsey
    Living Trust (5,425,904 shares), the John C. Dempsey Trust
    (480,000 shares) and the Naomi A. Coyle Trust (1,663,040
    shares).
</TABLE>

    The Class A Common Stock has no voting power, except when four
quarterly cumulative dividends upon the Class A Common Stock are
in arrears.

<PAGE> 8
<TABLE>
    The following sets forth the equity securities owned or
controlled by all directors and executive officers as a group (32
persons) as of January 10, 2000:

<CAPTION>
        Title of                  Amount                Percent
     class of stock         beneficially owned          of class
<S>                                  <C>                  <C>
Class A Common Stock (1)               383,104             3.62%
Class B Common Stock                 9,305,266            78.41%

<FN>
(1) Shares represent the number of shares beneficially owned,
    directly or indirectly, by each director and executive
    officer as of January 10, 2000.  The number includes shares
    subject to currently exercisable options or options
    exercisable within 60 days of January 10, 2000, granted by
    the Company under the 1995 Incentive Stock Option Plan and
    the 1996 Directors' Stock Option Plan, for the directors
    and executive officers as a group - 342,728.
</TABLE>


<PAGE> 9
                      Executive Compensation

<TABLE>
     The following table sets forth the compensation for the
three years ended October 31, 1999 for the Company's Chief
Executive Officer and the Company's four other most highly
compensated executive officers:
<CAPTION>
                                                                    Number of
                                                                      Stock
                                                Deferred      All    Options
Name & Position        Year  Salary    Bonus  Compensation   Other   Granted

<S>                    <C>  <C>       <C>       <C>        <C>        <C>
Michael J. Gasser      1999 $486,667  $171,378             $  4,513   25,000
Chairman
Chief Executive        1998 $463,338  $182,595             $  3,440   25,000
Officer
                       1997 $415,524  $112,000             $  3,043   25,000

Ronald L. Brown        1999 $196,336  $ 49,401             $  2,390    4,000
Vice President, Sales
and Marketing          1998 $189,996  $ 59,052             $    940    5,000

                       1997 $146,947  $ 45,000             $ 15,000   10,000

Charles R. Chandler    1999 $470,174  $165,623   $325,757  $ 14,034   16,000
Vice Chairman
President of Soterra   1998 $452,018  $176,769   $300,458  $ 54,903   15,000
LLC (subsidiary
company)               1997 $434,966  $ 80,864   $277,431  $  2,994   17,000

Joseph W. Reed *       1999 $235,802  $ 83,063             $  2,415    5,000
Chief Financial
Officer and Secretary  1998 $226,827  $ 88,653             $    940   11,000

                       1997 $ 45,833  $  5,000             $    196   10,000

William B. Sparks, Jr. 1999 $361,834  $127,470             $  6,300   16,000
Director
President and Chief    1998 $345,004  $135,977             $  2,690   15,000
Operating Officer
                       1997 $311,992  $ 84,000             $  3,305   17,000

Karl Svendsen **       1999 $196,336  $ 49,401             $102,893    4,000
Vice President,
Manufacturing,         1998 $126,667  $     --             $ 15,833   10,000
Industrial Shipping
Containers

<FN>
*     Mr. Reed was hired as Chief Financial Officer and Secretary
      in August 1997. Prior to that time, he was not an employee of the
      Company.

<FN>
**    Mr. Svendsen was elected Vice President, Manufacturing, Industrial
      Shipping Containers, subsequent to the acquisition of the industrial
      container business from Sonoco Products Company on March 30, 1998.
</TABLE>

<PAGE> 10
     Mr. Michael J. Gasser, Chairman and Chief Executive Officer,
on November 1, 1995, entered into an employment agreement with
Greif Bros. Corporation principally providing for (a) the
employment of Mr. Gasser as Chairman and Chief Executive Officer
for a term of 15 years; (b) the right of Mr. Gasser to extend his
employment on a year-to-year basis until he reaches the age of
65; (c) the agreement of Mr. Gasser to devote all of his time,
attention, skill and effort to the performance of his duties as
an officer and employee of Greif Bros. Corporation; and (d) the
fixing of the minimum basic salary during such period of
employment to the current year's salary plus any additional
raises authorized by the Board of Directors within two fiscal
years following October 31, 1995.  Subsequent to 1997, the
minimum basic salary will be fixed at $470,000 per year.

     Mr. Charles R. Chandler, Vice Chairman, on August 1, 1986,
and amended in 1988, 1992 and 1996, entered into an employment
agreement, principally providing for: (a) the employment of Mr.
Chandler as Vice Chairman until 2000 (b) the agreement of Mr.
Chandler to devote all of his time, attention, skill and effort
to the performance of his duties as an officer and employee of
Greif Bros. Corporation; and (c) the fixing of minimum basic
salary during such period of employment at $424,356 per year. The
employment contract with Mr. Chandler gives him the right to
extend his employment beyond the original term up to five
additional years.

     Mr. Joseph W. Reed, Chief Financial Officer and Secretary,
on August 18, 1997, entered into an employment agreement with
Greif Bros. Corporation, principally providing for: (a) the
employment of Mr. Reed as Chief Financial Officer and Secretary
for a term of three years; (b) the agreement of Mr. Reed to
devote all of his time, attention, skill and effort to the
performance of his duties as an officer and employee of Greif
Bros. Corporation; and (c) the fixing of the minimum basic salary
during such period of employment at $220,000 per year.

     Mr. William B. Sparks, Jr., President and Chief Operating
Officer, on November 1, 1995 entered into an employment agreement
with Greif Bros. Corporation, principally providing for: (a) the
employment of Mr. Sparks as President and Chief Operating Officer
for a term of 11 years; (b) the agreement of Mr. Sparks to devote
all of his time, attention, skill and effort to the performance
of his duties as an officer and employee of Greif Bros.
Corporation; and (c) the fixing of the minimum basic salary
during such period of employment to the current year's salary
plus any additional raises authorized by the Board of Directors
within two fiscal years following October 31, 1995.  Subsequent
to 1997, the minimum basic salary will be fixed at $350,000 per
year.

<PAGE> 11
     No Directors' fees are paid to Directors who are full-time
employees of the Company or its subsidiary companies.  Directors
who are not employees of the Company receive $20,000 per year
plus $1,500 for each Board or committee meeting that they attend.
Committee chairs also receive an additional $1,000 per year.
Directors may defer all or a portion of their fees pursuant to a
deferred compensation plan.

     During 1996, a Directors' Stock Option Plan was adopted
which provides for the granting of stock options to directors who
are not employees of the Company.  The aggregate number of shares
of the Company's Class A Common Stock which options may be
granted shall not exceed 100,000 shares.  Beginning in 1997, each
outside director was granted an annual option to purchase 2,000
shares immediately following each Annual Meeting of Stockholders.
Each eligible director also received a one-time grant in 1996 to
purchase 2,000 shares.  Under the terms of the Directors' Stock
Option Plan, options are granted at exercise prices equal to the
market value on the date the options are granted and become
exercisable immediately.  In 1999, 10,000 options were granted to
outside directors with option prices of $26.81 per share. Options
expire ten years after date of grant.

     The Compensation Committee of the Board of Directors voted
bonuses to employees, based upon the progress of the Company, and
upon the contributions of the particular employees to that
progress, and upon individual merit.

     Supplementing the pension benefits, there is a deferred
compensation contract with Charles R. Chandler.  This contract is
designed to supplement the Greif Bros. Riverville Mill's defined
benefit pension plan only if the executive retires under such
pension plan at or after age 65.  No benefit is paid to the
executive under this contract if death precedes retirement.  The
deferred compensation is payable to the executive or his spouse
for a total period of 15 years.

     Under the above Deferred Compensation Contract, the annual
amounts payable to the executive or his surviving spouse are
diminished by the amounts receivable under the defined benefit
pension plan of Greif Bros. Riverville Mill.  Mr. Chandler's
estimated accrued benefit from the Deferred Compensation Contract
is $296,103 per year for 10 years and $197,402 per year for an
additional five years.

<PAGE> 12
     With respect to Mr. Gasser, the dollar amount in the all
other category relates to the Company match for the 401(k) plan
and premiums paid for life insurance.

     With respect to Mr. Brown, the dollar amount in the all
other category for 1999 and 1998 relates to premiums paid for
life insurance.  Prior to 1998, the amount relates to
contributions made by Down River International, Inc., a former
subsidiary company, to a Profit Sharing Trust.

     With respect to Mr. Chandler, the dollar amount in the all
other category relates to the reimbursement for moving expenses,
Company match for the 401(k) plan and premiums paid for life
insurance.

     With respect to Mr. Reed, the dollar amount in the all other
category relates to premiums paid for life insurance.

     With respect to Mr. Sparks, the dollar amount in the all
other category relates to the Company match for the 401(k) plan
and premiums paid for life insurance.

     With respect to Mr. Svendsen, the dollar amount in the all
other category relates to the reimbursement for moving expenses,
Company match for the 401(k) plan and premiums paid for life
insurance.

     During 1995, the Company adopted an Incentive Stock Option
Plan which provides the granting of incentive stock options to
key employees and non-statutory options for non-employees.  The
aggregate number of shares of the Company's Class A Common Stock
which options may be granted shall not exceed 1,000,000 shares.
Under the terms of the Incentive Stock Option Plan, options are
granted at exercise prices equal to the market value on the date
the options are granted and become exercisable after two years
from the date of grant. Options expire ten years after date of
grant.

<PAGE> 13
<TABLE>
     The following table sets forth certain information with
respect to options to purchase Class A Common Stock granted
during the fiscal year ended October 31, 1999, to each of the
named executive officers:

                             OPTION GRANTS TABLE
<CAPTION>
                                                            Potential Net
                                                              Realizable
                                                           Value at Assumed
                                                        Annual Rates of Stock
                                                        Price Appreciation for
                         Individual Grants                    Option Term
                            Percent of
                              Total
                             Options
                            Granted to
                 Number of   Employees  Exercise
                  Options    in Fiscal  Price Per  Date
       Name      Granted (1)   Year       Share   Expires    5%(2)    10%(2)
<S>                <C>          <C>      <C>       <C>     <C>       <C>
M.J. Gasser        25,000       11%      $24.25    9/1/09  $381,250  $966,250
R.L. Brown          4,000        2%      $24.25    9/1/09  $ 61,000  $154,600
C.R. Chandler      16,000        7%      $24.25    9/1/09  $244,000  $618,400
J.W. Reed           5,000        2%      $24.25    9/1/09  $ 76,250  $193,250
W.B. Sparks, Jr.   16,000        7%      $24.25    9/1/09  $244,000  $618,400
K. Svendsen         4,000        2%      $24.25    9/1/09  $ 61,000  $154,600

<FN>
(1) The options are exercisable on September 1, 2001.

<FN>
(2) The values shown are based on the indicated assumed rates
    of appreciation compounded annually. Actual gains
    realized, if any, are based on the performance of the
    Class A Common Stock. There is no assurance that the
    values shown will be achieved.
</TABLE>

<PAGE> 14
<TABLE>

     The following table sets forth certain information with the
respect to the exercise of options to purchase Class A Common
Stock during the fiscal year ended October 31, 1999, and the
unexercised options held and the value thereof at that date, by
each of the named executive officers:

                  AGGREGATE OPTION EXERCISES AND FISCAL
                      YEAR-END OPTION VALUES TABLE
<CAPTION>
                                      Number of Unexer-     Value of In-The-
                  Shares    Value    cerised Options Held  Money Options Held
                 Acquired  Realized      at Year-End           at Year-End
                    on       Upon     Exer-      Unexer-    Exer-      Unexer-
                 Exercise  Exercise  cisable     cisable   cisable     cisable
<S>                <C>       <C>      <C>         <C>       <C>         <C>
M.J. Gasser        -0-       $-0-     80,000      50,000    $69,300     $106,250
R.L. Brown         -0-       $-0-     21,500       9,000    $11,550     $ 17,000
C.R. Chandler      -0-       $-0-     50,000      31,000    $23,100     $ 68,000
J.W. Reed          -0-       $-0-     10,000      16,000    $   -0-     $ 21,250
W.B. Sparks, Jr.   -0-       $-0-     50,000      31,000    $46,200     $ 68,000
K. Svendsen        -0-       $-0-        -0-      14,000    $   -0-     $ 17,000
</TABLE>
<TABLE>

       The following table illustrates the amount of annual pension
benefits for eligible employees upon retirement on the specified
remuneration and years of service classifications under the
Company's defined benefit pension plan:

                    DEFINED BENEFIT PENSION TABLE

<CAPTION>
                  Annual Benefit for Years of Service

Remuneration          15              20              25              30
  <S>              <C>             <C>             <C>             <C>
  $450,000         $28,000         $37,333         $46,667         $56,000

  $350,000         $28,000         $37,333         $46,667         $56,000

  $250,000         $28,000         $37,333         $46,667         $56,000

  $150,000         $26,250         $35,000         $43,750         $52,500
</TABLE>

<PAGE> 15
<TABLE>

     The following table sets forth certain information with
respect to the benefits under the defined benefit pension plans
of the Company and Greif Bros. Riverville Mill for each of the
named executive officers:
<CAPTION>
                                               Estimated       Estimated
                                                 annual          annual
                              Remuneration      benefit       benefit under
Name of individual  Credited    used for         under         supplemental
  or number of      years of  calculation of   retirement       retirement
 persons in group   service   annual benefit      plan      benefit agreement
<S>                   <C>       <C>              <C>             <C>
M.J. Gasser           20        $583,200         $37,333         $98,747
R.L. Brown             2        $225,367         $ 3,733         $ 1,526
C.R. Chandler *       27        $219,224         $59,190         $   -0-
J.W. Reed              2        $317,173         $ 3,733         $   -0-
W.B. Sparks, Jr.       5        $437,198         $ 9,333         $16,170
K. Svendsen            1        $245,738         $ 1,867         $   -0-

<FN>
*   Defined benefit pension plan of Greif Bros. Riverville Mill.
</TABLE>

       The Company's pension plan is a defined benefit pension plan
with benefits based upon the average of the three consecutive
highest-paying years of salary and bonus and upon years of credited
service up to 30 years. Supplementing the pension benefits of the
Company pension plan, a supplemental retirement benefit agreement
has been entered into with a select group of management and highly
compensated employees to replace any benefits that the executive
would otherwise receive if not for limitations imposed by the
Internal Revenue Code of 1986.

       The annual retirement benefits under the defined benefit
pension plan of Greif Bros. Riverville Mill, are calculated at 1%
per year based upon the average of the five highest out of the last
ten years of salary compensation.

       None of the pension benefits described in this item are
subject to offset because of the receipt of Social Security
benefits or otherwise.


     Section 16(a) Beneficial Ownership Reporting Compliance

       Section 16(a) of the Securities Exchange Act of 1934
requires the Company's officers and directors, and persons owning
more than 10% of a registered class of the Company's equity
securities, to file reports of ownership with the Securities and
Exchange Commission. Officers, directors and greater than 10%
Stockholders are required by the Securities and Exchange
Commission's regulations to furnish the Company with copies of all
Section 16(a) forms they file.  Based solely on a review of the
copies of such forms furnished to the Company, the Company believes
that during 1999 all Section 16(a) filing requirements applicable
to its officers, directors and greater than 10% Stockholders were

<PAGE> 16
complied with by such persons, except that: Michael J. Barilla and
John S. Lilak, who became officers of the Company in 1999, did not
timely file a Form 3 for stock options granted under the Company's
Incentive Stock Option Plan and held by them at the time they
became officers; Michael M. Bixby, who has been an officer of the
Company since 1980, did not timely file a Form 4 for stock
purchased prior to 1999 or a Form 4 for stock sold during 1999; and
Karl Svendsen, who has been an officer of the Company since 1998,
did not timely file a Form 4 for stock purchased during 1999.


      Compensation Committee Interlocks and Insider Participation

       Robert C. Macauley, Naomi C. Dempsey and Daniel J. Gunsett
served as members of the Company's Compensation Committee for the
1999 fiscal year. During fiscal year 1999, the Company retained the
law firm of Baker & Hostetler LLP to perform legal services on its
behalf, and it anticipates retaining such firm in 2000. Mr. Gunsett
is a partner of Baker & Hostetler LLP.

       No executive officer of the Company served during the 1999
fiscal year as a member of a Compensation Committee or as a
director of any entity of which any of the Company's directors
served as an executive officer.


         Compensation Committee Report on Executive Compensation

       The following is the report of the Company's Compensation
Committee, whose members are identified below, with respect to
compensation reported for 1999 as reflected in the Summary
Compensation Table set forth above.


Compensation Policy; Committee Responsibilities

       The Company's compensation policy is to align compensation
with business objectives and performance to enable the Company to
attract, retain and reward individuals who contribute to the long-
term success of the Company.  The Company believes in a consistent
policy for all individuals.

       The Company realizes that to accomplish its objectives it
needs to pay competitive compensation. The Compensation Committee
reviews competitive positions in the market to periodically confirm
the competitive nature of the compensation for the Chief Executive
Officer and the Company's five highest paid individuals.

       The Compensation Committee believes that a varying portion
of compensation must be linked to the Company's performance. In
that regard, the Company has implemented a discretionary bonus plan
which links the payment of cash bonuses to the achievement of
certain predetermined pretax income thresholds.

<PAGE> 17
       The Company believes that an alignment of shareholder value
with employees' compensation is of utmost importance.  The Company
has addressed this concern by implementing an incentive stock
option plan which is administered by the members of the Stock
Option Committee.

       The Compensation Committee's responsibilities include the
following:

- - Review the compensation of the Chief Executive Officer and the
  Company's five highest paid individuals to ensure that their
  compensation is consistent with the above policy.

- - Review the operation of the discretionary bonus plan.

- - Review the grant of stock options.

- - Recommend the action to resolve compensation, discretionary
  bonus and stock option issues to the full Board of Directors.

Compensation of the Chief Executive Officer

       In December 1999, the Compensation Committee met to review
the 1999 performance of Michael J. Gasser, the Company's Chairman
of the Board and Chief Executive Officer.  Consistent with the
Company's compensation policies, Mr. Gasser's compensation package
consists of three components, salary, cash bonus and stock options.
In establishing the level of Mr. Gasser's 2000 salary, the
Compensation Committee reviewed executive compensation survey
materials and other available information on compensation of other
similarly situated executives in order to establish an appropriate
salary level.  The Compensation Committee believes that a portion
of Mr. Gasser's compensation package should be at-risk, and that
this is accomplished through the grant of incentive stock options
and the award of a cash bonus pursuant to the Company's incentive
bonus plan.  The Compensation Committee also attempts to establish
a compensation package that appropriately balances risk and reward.
Finally, the Compensation Committee attempts to establish a
compensation package that is comprised of both a subjective
component, such as the grant of incentive stock options, and an
objective component, such as an award under the incentive bonus
plan which is based upon the pretax income performance of the
Company with threshold levels.

<PAGE> 18
       In evaluating the performance of Mr. Gasser with respect to
each of the categories of his compensation, the Compensation
Committee specifically discussed and recognized the following
factors: his leadership, professionalism, integrity and competence;
the Company enjoying its second highest net income in its history
in fiscal year 1999; and his demonstrated dedication and high
performance in leadership, guidance and strategic planning for the
Company, its Board of Directors and its executives.  None of the
factors were given specific relative weight.

       Based upon its evaluation of the foregoing factors, and its
review of executive compensation surveys and other relevant
information, the Compensation Committee increased Mr. Gasser's base
salary to $510,090 for calendar year 2000 from $490,000 for
calendar year 1999.  In addition, the Compensation Committee
determined that the Company had met the threshold for incentive
bonuses for fiscal year 1999, and that Mr. Gasser qualified for an
incentive bonus of 70% of the 100% level bonus of $245,000 for his
position and recommended that he receive a bonus of $171,378.

       In September 1999, incentive stock options were granted to
Mr. Gasser and other employees at the then market price for Class A
Common Stock.  Mr. Gasser was granted options to purchase 25,000
shares of Class A Common Stock, which options were granted
primarily as incentive for future performance.  The basis for
granting stock options to Mr. Gasser and other employees included
his continued leadership, vision for the future of the Company,
guidance in unification of Company goals and assimilation and
reorganization of Company acquisitions.

               Robert C. Macauley, Committee Chairman
                          Naomi C. Dempsey
                          Daniel J. Gunsett

<PAGE> 19
<TABLE>
        The following graph compares the Company's stock performance
to that of the Standard and Poor's 500 Index and its industry group
(Peer Index).  This graph, in the opinion of management, would not
be free from the claim that it fails to fully and accurately
represent the true value of the Company.

                      [STOCK PERFORMANCE CHART]
<CAPTION>
Year                GBC Stock           S&P 500 Index       Peer Index
<S>                 <C>                 <C>                 <C>
1994                100                 100                 100
1995                117                 123                 105
1996                129                 149                 111
1997                160                 194                 123
1998                153                 230                 100
1999                140                 289                 135
</TABLE>

The Peer Index is comprised of the paper containers index and paper
and forest products index as shown in the Standard & Poor's
Statistical Services Guide.


<PAGE> 20
          Certain Relationships and Related Transactions

       During fiscal year 1999, the Company retained the law firm
of Baker & Hostetler LLP to perform legal services on its behalf.
Daniel J. Gunsett, a partner in that firm, is a member of the
Audit, Compensation, Executive, Nominating, Stock Option and Stock
Repurchase Committees and a director of the Company.  The Company
anticipates retaining Baker & Hostetler LLP in 2000.  The Company
believes that this relationship does not violate the NASDAQ
Independent Director and Audit Committee Requirements.

<TABLE>
       Loans have been made by the Company to certain employees,
including certain directors and executive officers of the Company.
The following is a summary of these loans for the fiscal year ended
October 31, 1999:
<CAPTION>
                       Balance at                             Balance at
                        Beginning                 Amount        End of
Name of Debtor          of Period    Proceeds    Collected      Period
<S>                    <C>           <C>          <C>         <C>
Michael M. Bixby       $  119,318    $265,000     $125,479    $  258,839
Ronald L. Brown           508,119         -0-       16,164       491,955
Charles R. Chandler       422,382         -0-       99,867       322,515
John K. Dieker            148,231         -0-      148,231           -0-
Michael J. Gasser         159,996         -0-       19,906       140,090
C.J. Guilbeau             246,312         -0-        3,877       242,435
Sharon R. Maxwell          97,288         -0-        2,513        94,775
Philip R. Metzger         115,641         -0-       10,071       105,570
Bruce J. Miller           391,160         -0-        6,157       385,003
Mark J. Mooney            255,460         -0-        8,853       246,607
William R. Mordecai       284,291         -0-        4,633       279,658
Kent P. Snead             462,000         -0-       97,519       364,481
William B. Sparks, Jr.    385,080         -0-       19,420       365,660
Carl G. Wright            104,999         -0-        6,026        98,973

                       $3,700,277    $265,000     $568,716    $3,396,561
</TABLE>

     Michael M. Bixby is Vice President, Strategic Accounts,
Industrial Shipping Containers, of Greif Bros. Corporation.  The
loan is secured by a first mortgage on a house and a lot in Ohio
and interest is payable at 3% per annum.

     Ronald L. Brown is Vice President, Sales and Marketing,
Industrial Shipping Containers, of Greif Bros. Corporation.  The
loan is secured by a first mortgage on a house and lot in Ohio
and interest is payable at 5% per annum.

     Charles R. Chandler is Vice Chairman of Greif Bros.
Corporation and President of Soterra LLC.  The loan is secured by
a first mortgage on a house and lot in Ohio and interest is
payable at 5% per annum.

<PAGE> 21
     John K. Dieker is Corporate Controller of Greif Bros.
Corporation.  The loan was secured by a first mortgage on a house
and lot in Ohio and interest was payable at 7-1/4% per annum.

     Michael J. Gasser is Chairman and Chief Executive Officer of
Greif Bros. Corporation.  The loan is secured by 5,599 shares of
the Company's Class B Common Stock and a first mortgage on a
house and lot in Ohio.  Interest is payable at 3% per annum.

     C.J. Guilbeau is Vice President and Associate Director of
Manufacturing, Industrial Shipping Containers, of Greif
Bros.Corporation.  The loan is secured by a first mortgage on a
house and lot in Ohio and interest is payable at 5% per annum.

     Sharon R. Maxwell is Assistant Secretary of Greif Bros.
Corporation.  The loan is secured by a first mortgage on a house
and lot in Ohio and interest is payable at 7-1/4% per annum.

     Philip R. Metzger is Treasurer of Greif Bros. Corporation.
The loan is secured by a first mortgage on a house and lot in
Ohio and a portion of the interest is payable at 3% per annum and
a portion at 7-1/4% per annum.

     Bruce J. Miller is Vice President, Sales and Marketing,
Specialty Operations, Containerboard & Corrugated Products, of
Greif Bros. Corporation.  The loan is secured by a first mortgage
on a house and lot in Ohio and interest is payable at 5% per
annum.

     Mark J. Mooney is Vice President, Packaging Services,
Industrial Shipping Containers, of Greif Bros. Corporation.  The
loan is secured by a first mortgage on a house and lot in Ohio
and interest is payable at 5% per annum.

     William R. Mordecai is Vice President, Sales and Marketing,
Containerboard and Paper, Containerboard & Corrugated Products,
of Greif Bros. Corporation.  The loan is secured by a first
mortgage on a house and lot in Ohio and interest is payable at 5%
per annum.

     Kent P. Snead is Corporate Director of Strategic Projects of
Greif Bros. Corporation.  The loan is secured by a first mortgage
on a house and lot in Ohio and interest is payable at 3% per
annum.

     William B. Sparks, Jr. is President and Chief Operating
Officer of Greif Bros. Corporation.  The loan is secured by 6,248
shares of the Company's Class B Common Stock and 1,000 shares of
the Company's Class A Common Stock.  Interest is payable at 3%
per annum.  An additional loan is secured by a first mortgage on
a house and lot in Ohio with interest payable at 5% per annum.

<PAGE> 22
     Carl G. Wright is Vice President, Manufacturing, and General
Manager, Corrugator Operations, Containerboard & Corrugated
Products, of Greif Bros. Corporation. The loan is secured by a
first mortgage on a house and lot in West Virginia and a portion
of the interest is payable at 3% per annum and a portion at 5%
per annum.


                 Independent Public Accountants

     Ernst & Young LLP served as the independent public
accountants of the Company for the fiscal year ended October 31,
1999. It is currently expected that a representative of Ernst &
Young LLP will be present at the Annual Meeting, will have an
opportunity to make a statement if such representative so
desires, and will be available to respond to appropriate
questions from Stockholders.  Ernst & Young LLP have been
retained as the Company's independent public accountants for its
current fiscal year.

     On February 1, 1999, the Company informed
PricewaterhouseCoopers LLP, the Company's independent public
accounting firm prior to its engagement of Ernst & Young LLP,
that an audit proposal would not be sought from that firm and
that it was being dismissed as the Company's independent public
accountants.  For the two fiscal years ended October 31, 1998,
the report of PricewaterhouseCoopers LLP on the Company's
consolidated financial statements did not contain an adverse
opinion or a disclaimer of opinion, nor was any such report
qualified or modified as to uncertainty, audit scope or
accounting principles.  The decision to change accountants was
approved by the Audit Committee of the Company's Board of
Directors.  During the Company's two fiscal years ended October
31, 1998 and through February 1, 1999, there were no
disagreements between PricewaterhouseCoopers LLP and the Company
regarding any matter of accounting principles or practices,
financial statement disclosure or auditing scope or procedure
which, if not resolved to the satisfaction of the former
accountant, would have caused it to make reference thereto in
its report on the financial statements for such years.


<PAGE> 23
                 Stockholders Proposals

     Proposals of Stockholders intended to be presented at the
2001 Annual Meeting of Stockholders (expected to be held in
February 2001) must be received by the Company for inclusion in
the Proxy Statement and form of proxy on or prior to 120 days in
advance of the first anniversary of the date of this Proxy
Statement.  If a Stockholder intends to present a proposal at
the 2001 Annual Meeting, but does not seek to include such
proposal in the Company's Proxy Statement and form of proxy,
such proposal must be received by the Company on or prior to 45
days in advance of the first anniversary of the date of this
Proxy Statement or the persons named in the form of proxy for
the 2001 Annual Meeting will be entitled to use their
discretionary voting authority should such proposal then be
raised at such meeting, without any discussion of the matter in
the Company's Proxy Statement or form of proxy.  Furthermore,
Stockholders must follow the procedures set forth in Article I,
Section 8, of the Company's Amended and Restated By-Laws in
order to present proposals at the 2001 Annual Meeting.


              Proxies Solicited by Management;
        Proxies Revocable; Cost of Solicitation to be
                     Borne by Company

     The proxy enclosed with this Proxy Statement is solicited
by and on behalf of the Management of Greif Bros. Corporation. A
person giving the proxy has the power to revoke it.

     The expense for soliciting proxies for this Annual Meeting
of Stockholders is to be paid by the treasurer out of the funds
of the Company. Solicitations of proxies also may be made by
personal calls upon or telephone or telegraphic communications
with Stockholders, or their representatives, by not more than
five officers or regular employees of the Company who will
receive no compensation therefore other than their regular
salaries.


     No Other Matters to be Submitted at the Annual Meeting

     The Management knows of no matters to be presented at the
aforesaid Annual Meeting other than the above proposals.
However, if any other matters properly come before the Annual
Meeting, it is the intention of the persons named in the
accompanying form of proxy to vote the proxy in accordance with
their judgment on such matters.


January 27, 2000                         Joseph W. Reed
                                         Secretary


                         GREIF BROS. CORPORATION
                              CLASS B PROXY
                 FOR THE ANNUAL MEETING OF STOCKHOLDERS
                      CALLED FOR FEBRUARY 28, 2000
             This Proxy is Solicited on Behalf of Management

     The undersigned, being the record holder of Class B Common Stock and having
received the Notice of Meeting and Proxy Statement dated January 27, 2000,
hereby appoints Michael J. Gasser, Charles R. Chandler, Michael H. Dempsey,
Naomi C. Dempsey, Daniel J. Gunsett, John C. Kane, Robert C. Macauley, David J.
Olderman and William B. Sparks, Jr., and each or any of them as proxies, with
full power of substitution, to represent the undersigned and to vote all shares
of Class B Common Stock of Greif Bros. Corporation, which the undersigned is
entitled to vote at the Annual Meeting of Stockholders of the Corporation to be
held at 425 Winter Road, Delaware, Ohio 43015, at 10:00 o'clock A.M., E.S.T., on
February 28, 2000, and at any adjournment thereof; as follows:

1. FOR __ OR AGAINST __ THE ELECTION OF ALL NOMINEES LISTED BELOW (except as
   marked to the contrary below):

   Michael J. Gasser         Charles R. Chandler      Michael H. Dempsey
   Naomi C. Dempsey          Daniel J. Gunsett        John C. Kane
   Robert C. Macauley        David J. Olderman        William B. Sparks, Jr.

   Instruction:  To withhold authority to vote for any individual nominee,
                 strike a line through his or her name.

2.	IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
   MATTERS AS MAY PROPERLY COME BEFORE THE ANNUAL MEETING OR ANY ADJOURNMENT
   THEREOF.

     The Shares represented by this Proxy will be voted upon the proposals
listed above in accordance with the instructions given by the undersigned,
but if no instructions are given, this Proxy will be voted to elect all of
the nominees for directors as set forth in Item 1, above, and in the discretion
of the proxies on any other matter which properly comes before the Annual
Meeting.

    Record Holder                         Number of Class B Shares Held




Dated_______________, 2000                _____________________________

                                          _____________________________

Please date and sign proxy exactly as your name appears above, joint owners
should each sign personally.  Trustees and others signing in a representative
capacity should indicate the capacity in which they sign.



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission