LONGVIEW FIBRE CO
DEF 14A, 1995-12-14
CONVERTED PAPER & PAPERBOARD PRODS (NO CONTANERS/BOXES)
Previous: KILLEARN PROPERTIES INC, 10QSB, 1995-12-14
Next: ARROW MAGNOLIA INTERNATIONAL INC, 10QSB, 1995-12-14




RULE 14A-101 SCHEDULE 14A.  Information Required in Proxy Statement.

Schedule 14A Information

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 
1934 (Amendment No.  )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                    Longview Fibre Company
- ------------------------------------------------------------------
(Name of Registrant as Specified In Its Charter)

                    Longview Fibre Company
- ------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
[ ] $500 per each party to the controversy pursuant to Exchange Act Rule
    14a-6(i)(3).
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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:___________________________

- -------------------------------------------------------------------
(4)  Proposed maximum aggregate value of transaction:

- -------------------------------------------------------------------
Set forth the amount on which the filing fee is calculated and state how it
was determined.

[  ]     Check box if any part of the fee is offset as provided by Exchange Act
         Rule 0-11(a)(3) 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:

- -------------------------------------------------------------------


                               LONGVIEW FIBRE COMPANY

                                  End of Fibre Way
                                    P. O. Box 639
                             Longview, Washington 98632

                      Notice of Annual Meeting of Shareholders

To The Shareholders of Longview Fibre Company:

Notice is hereby given that the Annual Meeting of Shareholders of Longview 
Fibre Company (the "Company") will be held at 10:00 o'clock a.m., local time, 
on Tuesday, January 23, 1996, at the office of the Company, End of Fibre Way, 
Longview, Washington 98632 for the following purposes:

(1) To elect four Class III directors and one Class I director; and

(2) To transact such other business as may properly come before the meeting.

Only shareholders of record on the books of the Company at the close of 
business on November 30, 1995, will be entitled to notice of and to vote at 
the meeting and any adjournments thereof.

By Order of the Board of Directors


L. J. Holbrook
Senior Vice President-Finance,
Secretary and Treasurer

Longview, Washington
December 14, 1995

- ------------------------------------------------------------------------------
                                 YOUR VOTE IS IMPORTANT

Whether or not you plan to attend the meeting in person, please sign, date and 
return the accompanying proxy in the enclosed stamped and addressed envelope.  
The giving of the proxy will not affect your right to vote at the meeting if 
the proxy is revoked in the manner set forth in the accompanying Proxy 
Statement.
- ------------------------------------------------------------------------------
                                 LONGVIEW FIBRE COMPANY

                                   -----------------
                                    PROXY STATEMENT
                                   -----------------

                             INFORMATION REGARDING PROXIES

This Proxy Statement and the accompanying form of proxy are furnished in 
connection with the solicitation of proxies by the Board of Directors of 
Longview Fibre Company (the "Company") for use at the Annual Meeting of 
Shareholders to be held on Tuesday, January 23, 1996, at 10:00 o'clock a.m., 
local time, at the office of the Company, End of Fibre Way, Longview, 
Washington 98632 and at any adjournments thereof.  Only shareholders of record 
on the books of the Company at the close of business on November 30, 1995, 
(the "Record Date") will be entitled to notice of and to vote at the meeting. 

It is anticipated that these proxy solicitation materials and a copy of the 
Company's 1995 Annual Report will be sent to shareholders on or about December 
14, 1995.

If the accompanying form of proxy is properly executed and returned, the 
shares represented thereby will be voted as set forth therein.  In the absence 
of instructions to the contrary, such shares will be voted in favor of the 
proposals set forth therein.  Any shareholder executing a proxy has the power 
to revoke it at any time prior to the voting thereof on any matter (without, 
however, affecting any vote taken prior to such revocation) by delivering 
written notice to L. J. Holbrook, Senior Vice President-Finance, Secretary and 
Treasurer of the Company, by executing another proxy dated as of a later date 
or by voting in person at the meeting.

                        VOTING SECURITIES AND PRINCIPAL HOLDERS

The only voting securities of the Company are shares of Common Stock, $1.50 
ascribed value (the "Common Stock"), each of which is entitled to one vote.  
At the Record Date, there were issued and outstanding 51,749,032 shares of 
Common Stock.  The presence in person or by proxy of holders of record of a 
majority of the outstanding shares of Common Stock is required to constitute a 
quorum for the transaction of business at the meeting.  Under Washington law 
and the Company's charter documents, if a quorum is present, the five nominees 
for election to the Board of Directors who receive the greatest number of 
affirmative votes cast at the Annual Meeting of Shareholders shall be elected 
directors.  Shares of Common Stock underlying abstentions and broker non-votes 
will be considered present at the Annual Meeting for the purpose of 
calculating a quorum, but will otherwise have no effect on the election of 
directors.

Information concerning persons known to the Company to be the beneficial 
owners of more than 5% of its outstanding shares of Common Stock and directors 
and executive officers as a group is set forth below.  Information concerning 
the shares of Common Stock beneficially owned by directors, nominees and each 
executive officer named in the Summary Compensation Table is included in the 
table under the caption "Election of Directors."

                                            Common Stock        % of Shares
Name                                        Beneficially Owned  Outstanding
- ------------------------------------------- ------------------  -----------
R. E. Wertheimer - Executive Vice President
and Director (1)
Longview Fibre Company
120 Montgomery Street, Suite 2200
San Francisco, California 94104             3,527,788             6.8%

Directors and executive officers 
as a group (13 persons)                     6,707,994            13.0% 
(Including R. E. Wertheimer)
- ------------------------------	         
(1) R. E. Wertheimer holds sole voting and dispositive power with respect to 
    2,010,763 shares and shared voting and dispositive power in his capacity as 
    co-trustee with respect to 1,476,475 shares held for the benefit of family 
    members, and disclaims any beneficial interest with respect to 40,550
    shares beneficially owned by members of his immediate family.

                            ELECTION OF DIRECTORS

The Company's Board of Directors currently consists of twelve directors 
divided into three classes: Class I, Class II and Class III.  Each class is to 
be as nearly equal in number as possible.  At the 1996 Annual Meeting, four 
Class III directors will be elected to serve for terms of three years each 
expiring in 1999 and one Class I director will be elected to serve for a term 
of one year expiring in 1997.  The remaining seven directors are divided into 
two classes of three Class I directors and four Class II directors whose terms 
expire in 1997 and 1998, respectively.  Each director elected will continue in 
office until a successor has been elected or until resignation or removal in 
the manner provided by the Bylaws of the Company.

Unless otherwise instructed, it is the intention of the persons named in the 
accompanying form of proxy to vote shares represented by properly executed 
proxies for the five nominees of the Board of Directors named below.  Although 
the Board of Directors anticipates that all of the nominees will be available 
to serve as directors of the Company, should any one or more of them not 
accept the nomination, or otherwise be unwilling or unable to serve, it is 
intended that the proxies will be voted for the election of a substitute 
nominee or nominees designated by the Board of Directors. 

The following table sets forth certain information, as of the Record Date, 
concerning nominees for election at the 1996 Annual Meeting and the other 
directors of the Company.  The names of nominees are listed under the heading 
"Nominees For Election" and continuing members of the Board of Directors are 
listed under the heading "Directors Whose Term Continues."

                               NOMINEES FOR ELECTION
                               	Class III Directors
                             (Terms to Expire in 1999) 

                                                Served   Common       % of 
                      Principal Occupation and  as       Stock        Shares
                      Directorships of Other    Director Beneficially Out-
Nominees         Age  Public Companies          Since    Owned        standing
- ---------------- ---- ------------------------- -------- ------------ --------
Richard P. Wollenberg  
(1)(2)(3)        80   Chairman of the Board,
                      President and Chief 
                      Executive Officer            1946   1,090,258     2.1%

Robert B. Arkell 64   Vice President-Industrial
                      Relations and General 
                      Counsel                      1986       2,693     *

M. Alexis Dow    46   Elected Auditor, Metro 
                      Regional Government, Oregon;
                      formerly Certified Public 
                      Accountant, M. Alexis Dow, 
                      C.P.A., Portland, Oregon - 
                      1986-1995                    1988       2,000     *

Jeanne E. Wertheimer
                 73   Retired Restaurateur         1990   1,421,139     2.7%

                                Class I Director
                            (Term to Expire in 1997)

Richard H. Wollenberg 
(1)(4)           42  Senior Vice President-
                     Production, Western Container
                     Division                      1995     325,186     *  

                            DIRECTORS WHOSE TERM CONTINUES
                                  Class I Directors
                             (Terms to Expire in 1997)

                                                Served   Common       % of 
                      Principal Occupation and  as       Stock        Shares
                      Directorships of Other    Director Beneficially Out-
Names            Age  Public Companies          Since    Owned        standing
- ---------------- ---- ------------------------- -------- ------------ --------
George E. Schwartz 
                 71   Retired Executive
                      Vice President,
                      Longview Fibre Company       1958     9,271       *

David A. Wollenberg
(1)(5)           48   President, The Cortana 
                      Corporation
                      (real estate investment),
                      Menlo Park, California       1979    298,480      *

David L. Bowden  
                 60   Senior Vice President-Timber 1990     13,175      *

                             Class II Directors
                          (Terms to Expire in 1998)

Robert E. Wertheimer
(6)              67   Executive Vice President     1956  3,527,788      6.8% 

Donald C. Stibich
                 64   Senior Vice President-
                      Paper Sales                  1981     14,216      *

C. Harper Monroe
                 75   Senior Partner of Monroe,
                      DeFrancisco & Lampitt, P.S.
                      (Certified Public Accountants),
                      Longview, Washington         1988      3,000      *

Lisa J. Holbrook
                 40   Senior Vice President-Finance,
                      Secretary and Treasurer      1992        593      *
- ---------------------
* Does not exceed 1%.

(1) D. A. Wollenberg and R. H. Wollenberg are the sons of R. P. Wollenberg.
(2) Director of the following eight mutual funds:  The Oregon Municipal Bond  
    Fund, Inc.; The Crabbe Huson Special Fund, Inc.; The Crabbe Huson Asset 
    Allocation Fund, Inc.; The Crabbe Huson Equity Fund, Inc.; The Crabbe
    Huson Income Fund, Inc.; The Crabbe Huson U. S. Government Income Fund,
    Inc.; The Crabbe Huson Money Market Fund, Inc.; and The Crabbe Huson Real
    Estate Investment Fund.
(3) Includes 222,450 shares owned by Leone B. Wollenberg, wife of R. P. 
    Wollenberg, as to which shares Mr. Wollenberg disclaims any beneficial 
    interest.  Does not include 2,214,230 shares owned by The Wollenberg 
    Foundation of which Mr. Wollenberg is one of three trustees and shares the 
    power to vote the shares held by the Foundation.
(4) Includes 63,430 shares beneficially owned by members of R. H. Wollenberg's 
    immediate family, as to which shares Mr. Wollenberg disclaims any
    beneficial interest. 
(5) Includes 90,520 shares beneficially owned by members of D. A. Wollenberg's 
    immediate family, as to which shares Mr. Wollenberg disclaims any
    beneficial interest. 
(6) R. E. Wertheimer holds sole voting and dispositive power with respect to 
    2,010,763 shares and shared voting and dispositive power in his capacity
    as co-trustee with respect to 1,476,475 shares held for the benefit of
    family members, and disclaims any beneficial interest with respect to
    40,550 shares beneficially owned by members of his immediate family.

Board of Directors and Committees  
- ---------------------------------
The Board of Directors of the Company held five meetings during the fiscal 
year ended October 31, 1995.  J. E. Wertheimer attended 60% of the meetings of 
the Board of Directors.  All other directors attended at least 75% of all 
meetings of the Board of Directors and committees to which he or she was 
assigned that were held during fiscal year 1995.

The Board of Directors has an Executive Committee which, in addition to other 
duties, performs the functions of Nominating and Compensation Committees.  
Messrs. R. E. Wertheimer, R. P. Wollenberg and D. L. Bowden served on the 
Executive Committee the entire year, and D. C. Stibich served as an alternate 
member.  The Committee met twice during the year to consider and recommend 
nominees for election to the Board of Directors and once during the year to 
consider and recommend officers' compensation.

The Board of Directors has an Audit Committee which, in addition to other 
duties, has and may exercise the following powers:  to make recommendations to 
the Board of Directors regarding the selection of the Company's independent 
accountants; to review the scope, direction, timetable and schedule of audits 
conducted by the Company's independent accountants; to review the results of 
such audits; to review the Company's system of internal financial controls; 
and such additional powers as may be conferred upon the Audit Committee  from 
time to time by the Board of Directors.  The Committee currently consists of 
two outside directors, M. A. Dow and C. H. Monroe.  The Committee held four 
meetings during fiscal year 1995.

Directors who are not officers of the Company receive an annual fee of $6,000, 
except J. E. Wertheimer who advised the Company that she did not wish to 
receive compensation as a director.  In addition, Audit Committee members 
receive an annual fee of $1,200.  The Company reimburses directors for 
reasonable out-of-pocket expenses when incurred. 


                          EXECUTIVE  OFFICER  COMPENSATION 

Compensation Committee Report
- -----------------------------
The Executive Committee of the Board of Directors performs the functions of 
the Nominating and Compensation Committees.  The Executive Committee is 
comprised of R. P. Wollenberg, Chief Executive Officer, President and Chairman 
of the Board; R. E. Wertheimer, Executive Vice President; and D. L. Bowden, 
Senior Vice President.  The Committee reviews and recommends to the Board 
compensation levels for all executive officers.

The Company is managed to maximize long-term shareholder return.  Due to the 
cyclicality of the industry, short-term performance is not relevant other than 
in comparing the Company's relative performance to appropriate competitors.  
The Company believes its executive officers are compensated based on long-term 
corporate performance and that its compensation policies, which are explained 
below, support the Company's philosophy of maximizing long-term shareholder 
return and are adequate to attract and retain key officers.

The Company believes that bonuses based on annual performance provide 
incentives to maximize short-term results to the detriment of long-term 
results.  Further, profitlinked bonuses may reward or penalize officers for 
results affected by externalities beyond the officer's control.  Accordingly, 
the Company does not compensate employees with any form of short-term 
incentive compensation.  Other than certain fringe benefits, officer's 
compensation consists of base salaries only.  Salary ranges for officers are 
in relation to responsibility, skills required, and overall importance to the 
Company.  The Company does not award stock options as a form of long-term 
incentive compensation.

Salary increases are provided in three forms.  Newly promoted officers tend to 
start at the low end of the salary range and work up through the appropriate 
salary range as their individual competence grows.  In most cases, the 
assessment is made by the Chief Executive Officer, who makes a recommendation 
to the Executive Committee.  

All officers usually receive an annual general increase.  The Company believes 
this practice is appropriate due to the cyclicality of the industry and the 
need for sustained competent and creative performance of its officers 
throughout the business cycle.  The Committee intends the amount of the 
general increases to approximate increases in the cost of living over time.  

Finally, general increases are supplemented by merit increases for sustained 
superior performance, when appropriate.  The Committee makes its decision on a 
case-by-case basis, and it is unusual for an officer to receive a merit 
increase each year.  The key factors considered by the Committee when making 
decisions on merit increases are the Committee's subjective evaluation of the 
officer's contributions, including corporate operating results, segment 
operating results, productivity improvements, quality improvements, and 
product and market niche development.

The Chief Executive Officer's salary is determined in the same manner as all 
other officers.  Due to present economic conditions and corporate results, the 
Committee recommended a general increase of 3% for R. P. Wollenberg for 1995.

Under the Omnibus Budget Reconciliation Act of 1993, the available federal 
income tax deduction for certain types of compensation paid to the Chief 
Executive Officer and four other most highly compensated officers of publicly 
held companies is limited to $1 million per officer per fiscal year unless 
such compensation meets certain requirements.  The Committee is aware of this 
limitation and believes that no compensation paid by the Company during 1995 
exceeded the $1 million limitation.

                                                         R. P. Wollenberg
                                                         R. E. Wertheimer
                                                         D. L. Bowden
Summary Compensation Table
- --------------------------
                                                  Annual
                                               Compensation
                                               ------------
                                                               All Other
Name and Principal Position           Year       Salary(1)     Compensation(2)
- ---------------------------------     ----      -------        ------------
R. P. Wollenberg                      1995      $430,000       $ 24,925
Chairman of the Board, President      1994      $418,000       $ 16,196
and Chief Executive Officer           1993      $406,000       $ 20,897

R. E. Wertheimer                      1995      $230,318       $ 22,590
Executive Vice President              1994      $223,913       $ 16,659
                                      1993      $200,413       $ 19,755

D. C. Stibich                         1995      $155,318       $ 11,563
Senior Vice President-                1994      $149,413       $  9,535
Paper Sales                           1993      $143,613       $  9,631

D. L. Bowden                          1995      $156,000       $  7,609
Senior Vice President-Timber          1994      $142,000       $  6,176
                                      1993      $129,000       $  6,148

R. B. Arkell                          1995      $151,000       $ 12,519
Vice President-Industrial Relations   1994     	$143,000       $  9,714
and General Counsel                   1993      $137,200       $  9,947
- ----------------------
(1) Includes salary deferred under the Longview Fibre Company Salaried Savings 
    Plan and Trust With 401(k) Provisions; excludes retirement benefits paid 
    pursuant to the Company's Pension Plan.

(2) Includes (a) Company contribution to savings plans in the following 
    amounts for 1995, (R. P. Wollenberg, $4,500; R. E. Wertheimer, $4,500;
    D. C. Stibich, $4,500; D. L. Bowden, $4,470; and R. B. Arkell, $4,470),
    and (b) dollar value of the benefit of premiums paid for split-dollar
    life insurance policies for 1995 (unrelated to term life insurance
    coverage) projected on an actuarial basis (R. P. Wollenberg, $20,425;
    R. E. Wertheimer, $18,090; D. C. Stibich, $7,063; D. L. Bowden, $3,139;
    and R. B. Arkell, $8,049).

Pension Plan
- ------------
The Company has a Pension Plan for its salaried and nonunion employees, 
including officers, which provides fixed benefits, computed on an actuarial 
basis, at retirement using a formula based on salary (cash remuneration), 
years of service and attained age at retirement.  The Company anticipates that 
it will make no contribution for the Plan year ending December 31, 1995.  

The following table sets forth estimated annual benefits payable under the 
Pension Plan upon normal retirement at age 65 to persons in specified 
remuneration (ending compensation) and years-of-service classifications 
indicated.

                                       Years of Service 
          -------------------------------------------------------------------- 
Remuneration  15        20        25        30        35        40        45   
          --------  --------  --------  --------  --------  --------  --------
$125,000  $ 28,058  $ 37,410  $ 46,763  $ 56,115  $ 65,468  $ 74,820  $ 84,173
 150,000    34,058    45,410    56,763    68,115    79,468    90,820   102,173
 175,000    40,058    53,410    66,763    80,115    93,468   106,820   120,000
 200,000    46,058    61,410    76,763    92,115   107,468   120,000   120,000
 225,000    52,058    69,410    86,763   104,115   120,000   120,000   120,000
 250,000    58,058    77,410    96,763   116,115   120,000   120,000   120,000
 300,000    70,058    93,410   116,763   120,000   120,000   120,000   120,000
 400,000    94,058   120,000   120,000   120,000   120,000   120,000   120,000
 450,000   106,058   120,000   120,000   120,000   120,000   120,000   120,000 
 500,000   118,058   120,000   120,000   120,000   120,000   120,000   120,000

The participants' remuneration (ending compensation) covered by the Plan is 
one-fifth of the sum of the highest five calendar years of compensation out of 
the last ten years of service preceding retirement.  The data in the table 
above was computed using 1.1% ending compensation times years of service, plus 
1/2% ending compensation in excess of covered compensation, times the years of 
service (the covered compensation figure for 1995 is $25,900).  However, 
retiring employees may receive, if greater than the above computation, annual 
benefits based on 1.1% of their ending compensation multiplied by the number 
of years of service. The annual benefits shown above reflect the benefit limit 
established by Internal Revenue Code Section 415.  The annual benefit limit 
for 1995 is $120,000.  The benefits payable are "single-life annuity" amounts 
and are not subject to offset for Social Security.  

Compensation used in determining a participant's ending compensation consists 
of the employee's regular salary including any amounts deferred at the 
election of the employee and contributed to the Salaried Savings Plan and 
Trust With 401(k) Provisions and elective contributions made on behalf of an 
employee that are not included in gross income under Section 125.  However, 
such compensation is limited by Internal Revenue Code Section 401(a)(17).  The 
annual compensation limit for 1995 is $150,000.  The compensation used for 
determining benefits of the named individuals in the Summary Compensation 
Table is as follows: R. P. Wollenberg - $150,000; R. E. Wertheimer - $150,000; 
D. C. Stibich - $150,000; D. L. Bowden - $150,000; R. B. Arkell - $150,000.

The credited years of service for each of the individuals named in the Summary 
Compensation Table above are as follows:  R. P. Wollenberg - 56.7 years; R. E. 
Wertheimer - 43.3 years; D. C. Stibich - 37.6 years; D. L. Bowden - 35.9 
years; R. B. Arkell - 25.0 years.

Upon reaching age 70, R. P. Wollenberg was required to start receiving 
retirement benefits.  His retirement benefit is $125,177 per year.  R. E. 
Wertheimer began receiving retirement benefits in May 1993.  His retirement 
benefit is $97,404 per year. 

Executive Employment Contracts
- ------------------------------
Since January 1, 1989, the Company has entered into termination protection 
agreements (the "Contracts") with certain executive officers and other 
employees of the Company (the "Employee" or "Employees") whose yearly 
compensation exceeded $75,000 (presently a total of 18); additional contracts 
may be entered into with employees whose yearly compensation exceeds $100,000.  
The Contracts are designed to induce the Employees to remain in the employ of 
the Company and any successor by assuring benefits for three years following 
certain changes in control of the Company, if an Employee is terminated 
Without Cause or resigns for Good Reason.  (As defined in the Contracts, 
"Cause" refers to an Employee's failure to perform duties after notice or 
willful misconduct; "Good Reason" relates to certain changes in an Employee's 
responsibilities, salary or job location; and "Without Cause" means 
termination of employment that is not for Cause or for disability.)

If an Employee is terminated by the Company Without Cause or if the Employee 
terminates employment for Good Reason and gives written notice to the Company, 
the Employee shall be entitled to the following benefits:  (i) the lesser of 
the compensation which would have been payable had the Employee continued his 
or her employment throughout the three-year period of the Contract or three 
times the Employee's average annual income for services rendered to the 
Company for the five calendar years preceding the commencement of the 
Contract; (ii) all legal fees and expenses incurred by the Employee as a 
result of such termination of employment; (iii) all life insurance, medical, 
health, dental, accident and disability plans in which the Employee was 
entitled to participate immediately prior to the termination date shall be 
maintained in full force and effect until the earlier of the end of the three-
year contract period or the Employee's commencement of full-time employment 
with a new employer; and (iv) a portion of the benefits the Employee would 
have been entitled to receive under the Employee's pension plan of the 
Company, determined as though he or she were vested and on the assumption that 
he or she remained an Employee of the Company until the earlier of the end of 
the Contract period or his or her death.  The Contracts specify that the 
foregoing benefits shall be reduced to the extent of any compensation that the 
Employee receives from another source for services rendered during the 
remainder of the contract period.

The named executive officers with whom the Company has entered into Contracts 
are R. B. Arkell, D. L. Bowden and D. C. Stibich.  Messrs. R. P. Wollenberg 
and R. E. Wertheimer advised the Company that they did not wish to enter into 
such Contracts.

Compensation Committee Interlocks and Insider Participation
- -----------------------------------------------------------
R. P. Wollenberg, Chief Executive Officer; R. E. Wertheimer, Executive Vice 
President; and D. L. Bowden, Senior Vice President, served as members of the 
Executive Committee which performs the functions of the Compensation 
Committee. D. C. Stibich, Senior Vice President, served as alternate member.

Performance Graph
- -----------------
The performance graph shown in the proxy statement compares the annual 
percentage change in the cumulative total shareholder return on the Common 
Stock with cumulative total return of the Standard & Poor's 500 Stock Index 
and the cumulative total return of the Standard & Poor's Paper & Forest 
Products Index, in each case assuming investment of $100 and reinvestment of 
dividends.  The performance graph data is shown in tabular form below.

                         TOTAL SHAREHOLDER RETURN

                          Dividends Reinvested

                       Oct.    Oct.    Oct.    Oct.    Oct.    Oct.
Company/Index Name     1990    1991    1992    1993    1994    1995
- -------------------    ----    ----    ----    ----    ----    ----
Longview Fibre         $100    $143    $186    $197    $191    $172

S&P Paper & Forest      100     151     165     171     198     228

S&P 500 Index           100     134     147     169     175     221


               COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

Based upon its review of Forms 3, 4 and 5 and any amendments thereto furnished 
to the Company pursuant to Section 16 of the Securities and Exchange Act of 
1934, as amended, all such Forms were filed on a timely basis except for an 
inadvertent late filing by George E. Schwartz of a Form 4 relating to his 
purchase of 2,000 shares of Common Stock.

                       SELECTION OF INDEPENDENT AUDITORS

The Board of Directors selected Price Waterhouse LLP in 1961 as the auditors 
of the Company for that year and they have been the Company's auditors for all 
succeeding fiscal years.  As recommended by the Audit Committee, the Board of 
Directors approved Price Waterhouse LLP to continue as auditor for fiscal year 
1996.  A representative of Price Waterhouse LLP is expected to be present at 
the Annual Meeting and to have the opportunity to make a statement if he or 
she so desires and to respond to appropriate questions.

                              OTHER BUSINESS

As of the date of this Proxy Statement, management knows of no other business 
that will be presented for action at the meeting.  Management has not received 
any advance notice of business to be brought before the Annual Meeting by any 
shareholder as is required by the Company's Bylaws.  The Bylaws of the Company 
require that advance notice of proposed business at an annual meeting must be 
submitted in writing and received by the Secretary of the Company not later 
than 90 days in advance of such meeting.  If any other business requiring a 
vote of the shareholders should come before the meeting, the persons 
designated as your proxies will vote or refrain from voting in accordance with 
their best judgment.

                       SHAREHOLDER PROPOSALS FOR THE
                    1997 ANNUAL MEETING OF SHAREHOLDERS

Shareholder proposals to be presented at the 1997 annual meeting of 
shareholders must be received at the Company's executive offices by August 16, 
1996, in order to be included in the Company's proxy statement and form of 
proxy relating to that meeting.  The Bylaws of the Company provide that 
advance notice of nominations for the election of directors or the proposal of 
business at an annual meeting must be submitted in writing and received by the 
Secretary not later than 90 days in advance of such meeting.

                           SOLICITATION OF PROXIES

The proxy accompanying this Proxy Statement is solicited by the Board of 
Directors of the Company.  Proxies may be solicited by directors, officers and 
regular supervisory and executive employees of the Company, none of whom will 
receive any additional compensation for their services.

The Company will pay persons holding shares of Common Stock in their names or 
in the names of nominees, but not owning such shares beneficially, such as 
brokerage houses, banks and other fiduciaries, for the expense of forwarding 
soliciting materials to their principals.  All of the costs of solicitation of 
proxies will be paid by the Company.

By Order of The Board of Directors


L. J. Holbrook
Senior Vice President-Finance,
Secretary and Treasurer

Longview, Washington
December 14, 1995


                            LONGVIEW FIBRE COMPANY	                  PROXY
             Proxy Solicited on Behalf of the Board of Directors

The undersigned hereby appoints Richard P. Wollenberg, Robert E. Wertheimer 
and David L. Bowden, and each of them, as attorneys and proxies, each with 
full power of substitution, to represent and vote for and on behalf of the 
undersigned, the number of shares of common stock of Longview Fibre Company 
which the undersigned would be entitled to vote if personally present at the 
annual meeting of shareholders to be held on January 23, 1996, or any 
adjournments thereof.  The undersigned directs that the proxy be voted as 
follows:

1.  ELECTION OF DIRECTORS:

____ FOR all nominees named                          ____ WITHHOLD AUTHORITY 
     (except as indicated to                              to vote for all
     the contrary below).                                 nominees named.

Class III Directors:  Richard P. Wollenberg, Robert B. Arkell, M. Alexis Dow, 
Jeanne E. Wertheimer

Class I Director:  Richard H. Wollenberg

INSTRUCTIONS:  To withhold authority to vote for any individual nominee, print 
that nominee's name in the following space:

______________________________________________________________________________
2.  In their discretion, the holders of this proxy are authorized to vote upon 
    such other business as may properly come before the meeting.

THE SHARES OF STOCK REPRESENTED BY THIS PROXY WILL BE VOTED FOR ALL NOMINEES 
NAMED ABOVE UNLESS OTHERWISE DIRECTED.

Date and sign on reverse side

(Continued from other side)

The undersigned hereby revokes any proxy or proxies heretofore given for such 
shares and ratifies all that said proxies or their substitutes may lawfully do 
by virtue hereof.

Dated...............

SIGNING INSTRUCTIONS (IMPORTANT)
Please sign EXACTLY as name appears on this proxy.  Persons signing in a 
representative capacity should give full title.  If shares are registered in 
more than one name, ALL registered owners should sign.

SHARES

 .....................

 .....................  
Signature of Shareholder(s)

PLEASE DATE, SIGN AND RETURN PROMPTLY


                          LONGVIEW FIBRE COMPANY 
                      SALARIED SAVINGS PLAN AND TRUST  
                          WITH 401(k) PROVISIONS 
 
 
To Participants: 
 
Copies of the enclosed proxy material are being supplied to Company share- 
holders of record in connection with the solicitation of proxies for use at the
forthcoming Annual Meeting of Shareholders to be held on January 23, 1996.  As
a participant in the Longview Fibre Company Salaried Savings Plan and Trust  
With 401(k) Provisions (the "Plan"), you are entitled to direct the manner in  
which Wells Fargo Bank, N.A. (the "Plan Trustee") votes the shares of Common  
stock of Longview Fibre Company represented by your interest in the Longview  
Fibre Company Stock Fund under the Plan as of November 30, 1995. 
 
The Plan Trustee will be pleased to vote your shares in accordance with your  
instructions if you will complete, sign, and date the enclosed proxy form and  
return it to the Plan Trustee in the enclosed postage-paid return envelope  
addressed to IER (proxy service).  The Plan Trustee will hold any voting  
instructions it receives in confidence and will not divulge or release any  
specific information regarding such to any person, including officers or  
employees of the Company, except to the extent as may be required by law. 
 
If your proxy form is not received by the Plan Trustee, the Plan Trustee will  
treat such as a direction:  (a) to abstain with respect to each matter or group
of related matters to be acted upon (other than elections to office) and (b) to
withhold authority to vote for any nominee for election to office. 

We urge you to send in your proxy promptly for receipt by the Plan Trustee no  
later than January 18, 1996 so your shares will be voted at the meeting in  
accordance with your instructions. 
 
LONGVIEW FIBRE COMPANY                                  December 14, 1995 
 



                           	LONGVIEW FIBRE COMPANY
                 HOURLY EMPLOYEES 401(k) SAVINGS PLAN AND TRUST 
 
 
To Participants: 
 
Copies of the enclosed proxy material are being supplied to Company share- 
holders of record in connection with the solicitation of proxies for use at the
forthcoming Annual Meeting of Shareholders to be held on January 23, 1996.  As
a participant in the Longview Fibre Company Hourly Employees 401(k) Savings  
Plan (the "Plan"), you are entitled to direct the manner in which Wells Fargo  
Bank, N.A. (the "Plan Trustee") votes the shares of Common Stock of Longview  
Fibre Company represented by your interest in the Longview Fibre Company Stock
Fund under the Plan as of November 30, 1995. 
 
The Plan Trustee will be pleased to vote your shares in accordance with your  
instructions if you will complete, sign, and date the enclosed proxy form and  
return it to the Plan Trustee in the enclosed postage-paid return envelope  
addressed to IER (proxy service).  The Plan Trustee will hold any voting  
instructions it receives in confidence and will not divulge or release any  
specific information regarding such to any person, including officers or  
employees of the Company, except to the extent as may be required by law. 
 
If your proxy form is not received by the Plan Trustee, the Plan Trustee will  
treat such as a direction:  (a) to abstain with respect to each matter or group
of related matters to be acted upon (other than elections to office) and (b) to
withhold authority to vote for any nominee for election to office. 
 
We urge you to send in your proxy promptly for receipt by the Plan Trustee no  
later than January 18, 1996 so your shares will be voted at the meeting in  
accordance with your instructions. 
 
LONGVIEW FIBRE COMPANY                                  December 14, 1995 
 



                           LONGVIEW FIBRE COMPANY
                        BRANCH PLANT HOURLY EMPLOYEES'
                           401(k) PLAN AND TRUST


To Participants:

Copies of the enclosed proxy material are being supplied to Company share-
holders of record in connection with the solicitation of proxies for use at the
forthcoming Annual Meeting of Shareholders to be held on January 23, 1996.  As
a participant in the Longview Fibre Company Branch Plant Hourly Employees'
401(k) Plan (the "Plan"), you are entitled to direct the manner in which Wells
Fargo Bank, N.A. (the "Plan Trustee") votes the shares of Common stock of
Longview Fibre Company represented by your interest in the Longview Fibre
Company Stock Fund under the Plan as of November 30, 1995.

The Plan Trustee will be pleased to vote your shares in accordance with your
instructions if you will complete, sign, and date the enclosed proxy form and
return it to the Plan Trustee in the enclosed postage-paid return envelope
addressed to IER (proxy service).  The Plan Trustee will hold any voting
instructions it receives in confidence and will not divulge or release any
specific information regarding such to any person, including officers or
employees of the Company, except to the extent as may be required by law.

If your proxy form is not received by the Plan Trustee, the Plan Trustee will
treat such as a direction:  (a) to abstain with respect to each matter or group
of related matters to be acted upon (other than elections to office) and (b) to
withhold authority to vote for any nominee for election to office.
We urge you to send in your proxy promptly for receipt by the Plan Trustee no
later than January 18, 1996 so your shares will be voted at the meeting in
accordance with your instructions.

LONGVIEW FIBRE COMPANY                                  December 14, 1995




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