LONGVIEW FIBRE CO
DEF 14A, 1998-12-16
PAPERBOARD CONTAINERS & BOXES
Previous: JUSTIN INDUSTRIES INC, SC 13G/A, 1998-12-16
Next: MECHANICAL TECHNOLOGY INC, 10-K, 1998-12-16



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
[ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-
6(3)(2))
[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)

- ------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

[X] No Fee required.
[ ] 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 (set forth the amount on which the filing fee is 
calculated and state how it was determined):____________________
- ------------------------------------------------------------------------------
(4)  Proposed maximum aggregate value of transaction:
- ------------------------------------------------------------------------------
(5)  Total fee paid:

- ------------------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials.

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

(1)  Amount Previously Paid:

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

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

(3)  Filing Party:
- ------------------------------------------------------------------------------
(4)  Date Filed:
- ------------------------------------------------------------------------------



                            LONGVIEW FIBRE COMPANY

                                300 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 a.m., local time, on 
Tuesday, January 26, 1999, at the office of the Company, 300 Fibre Way, 
Longview, Washington 98632, for the following purposes:

(1)  To elect three Class III directors; 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, 1998, 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 16, 1998



                           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 26, 1999, at 10:00 a.m., local 
time, at the office of the Company, 300 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, 1998 (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 1998 Annual Report will be sent to shareholders on or about 
December 16, 1998.

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 for the election of 
the nominees for election as Class III directors set forth herein.  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 51,676,567 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 three 
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. Based on data compiled 
by management and a review of shareholders of record as of the Record Date, 
the Company believes that members of the founding families, consisting of the 
Wollenberg family and the Wertheimer family, and present and former employees 
own in the aggregate approximately 25% of the outstanding shares of Common 
Stock.  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  3,506,944             6.8%
and Director (1)
Longview Fibre Company
120 Montgomery Street, Suite 2200
San Francisco, CA  94104

Directors and executive officers as          5,258,387            10.2%
a group (11 persons)
(Including R. E. Wertheimer)

(1) R.  E. Wertheimer holds sole voting and dispositive power with respect to 
1,986,919 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 43,550 shares 
beneficially owned by members of his immediate family.
 
 
ELECTION OF DIRECTORS

The Company's Board of Directors currently consists of eleven 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 1999 Annual Meeting, three 
Class III directors will be elected to serve for terms of three years each 
expiring in the year 2002.  The remaining eight directors are divided into two 
classes of four Class I directors and four Class II directors whose terms 
expire in 2000 and 2001, 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 three 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 1999 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 Terms Continue."


                                 NOMINEES FOR ELECTION
                                  Class III Directors
                               (Terms to Expire in 2002)

                                              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)      83   Chairman of the Board,    1946
                    President                          1,088,453      2.1% 
                    and Chief Executive Officer                              
                                                  
Robert B. Arkell
               67   Vice President-Industrial 1986         3,928         *
                    Relations and General
                    Counsel                              
                                                  
M. Alexis Dow  49   Elected Auditor, Metro    1988         2,000         *
                    Regional Government,
                    Oregon 1995; formerly
                    Certified Public Accountant,
                    M. Alexis Dow, C.P.A., Portland,
                    Oregon - 1986 - 1995

                      DIRECTORS WHOSE TERMS CONTINUE
                             Class I Directors
                         (Terms to Expire in 2000)

                                                Served   Common	    % of
                      Principal Occupation and  as       Stock        Shares
                      Directorships of Other    Director Beneficially Out-
Names            Age  Public Companies          Since    Owned        standing
										
David A. Wollenberg
(1)(4)           51   President, The Cortana    1979     260,415          *
                      Corporation(real estate
                      investment), Menlo Park,						
                      California						
										
David L. Bowden  63   Senior Vice President-    1990      16,395          *
                      Timber
										
Richard H. Wollenberg Senior Vice President-    1995     360,266          *
(1)(5)           45   Production, Western
                      Container Division						
								 			
Richard J. Parker     Senior Vice President-    1997         810          *
                 50   Production and Mill Manager


                                Class II Directors
                           (Terms to Expire in 2001)

Robert E. Wertheimer  Executive Vice President  1956    3,506,944        6.8%
(6)              70										
										
Donald C. Stibich     Senior Vice President-    1981       16,526         *
                 67   Paper Sales								
		
Lisa J. Holbrook 43   Senior Vice President-	1992          650         *
                      Finance, Secretary and
                      Treasurer						
										
John R. Kretchmer     Vice President and Director,
                      40 American Licorice Company,
                      Union City, California    1997        2,000         *


*	Does not exceed 1%.

(1)D. A. Wollenberg and R. H. Wollenberg are the sons of R. P. Wollenberg.
(2)Includes 230,450 shares owned by Leone B. Wollenberg, wife of R. P. 
Wollenberg, as to which shares Mr. Wollenberg disclaims any beneficial 
interest.  Does not include 2,113,230 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.
(3)Trustee of the following seven mutual funds through September 1998: The 
Oregon Municipal Bond 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.  Director 
of the Crabbe Huson Special Fund, Inc. through September 1998.
(4)Includes 66,880 shares beneficially owned by members of D. A. Wollenberg's 
immediate family, as to which shares Mr. Wollenberg disclaims any beneficial 
interest.
(5)Includes 91,980 shares beneficially owned by members of R. H. 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 
1,986,919 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 43,550 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, 1998.  Each of the current 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 1998.

The Board of Directors has an Executive Committee which, in addition to other 
duties, performs the functions of the Nominating and Compensation Committees. 
Messrs. R. E. Wertheimer, R. P. Wollenberg and D. L. Bowden served on the 
Executive Committee during fiscal year 1998, and D. C. Stibich served as an 
alternate member.  The Committee met once 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 
auditors; to review the scope, direction, timetable and schedule of audits 
conducted by the Company's independent auditors; 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 J. R. Kretchmer.  The Committee held three 
meetings during fiscal year 1998.

Directors who are not officers of the Company receive an annual fee of $7,200. 
In addition, Audit Committee members receive an annual fee of $1,200.  The 
Company reimburses directors for reasonable out-of-pocket expenses when 
incurred.


                       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, profit-linked bonuses may reward or penalize officers for 
results affected by externalities beyond the officers' control.  Accordingly, 
the Company does not compensate employees with any form of short-term 
incentive compensation.  Other than certain fringe benefits, officers' 
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 those 
of all other officers. Due to present economic conditions and corporate 
results, the Committee recommended that R. P. Wollenberg not receive a general 
increase for calendar year 1998.

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 1998 
exceeded the $1 million limitation.

R. P. Wollenberg
R. E. Wertheimer
D. L. Bowden


                          EXECUTIVE COMPENSATION

Summary Compensation Table

Compensation paid by the Company during fiscal years 1998, 1997 and 1996 for 
the Chief Executive Officer and the other four most highly compensated 
executive officers (the "Named Executive Officers") is set out in the 
following table.
                                                Annual
                                             Compensation      All Other
Name and Principal Position         Year       Salary(1)    Compensation(2)

R. P. Wollenberg                    1998       $463,800         $ 10,710
Chairman of the Board, President    1997       $461,500         $ 34,455
and Chief Executive Officer         1996       $447,000         $ 31,316
						
R. E. Wertheimer                    1998       $247,359         $ 20,073
Executive Vice President            1997       $246,159         $ 20,711
                                    1996       $238,754         $ 23,851
						
D. L. Bowden                        1998       $187,400         $ 13,043
Senior Vice President-Timber        1997       $181,000         $  9,183
                                    1996       $171,400         $  9,144
						
D. C. Stibich                       1998       $170,959         $ 14,604
Senior Vice President-Paper Sales   1997       $166,159         $ 14,929
                                    1996       $161,254         $ 15,702
						
R. J. Parker                        1998       $168,400         $ 19,952
Senior Vice President-Production    1997       $156,000         $ 17,834
and Mill Manager                    1996       $141,000         $  4,230

(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 1998: R. P. Wollenberg, $4,800; R. E. Wertheimer, $4,800; D. L. Bowden, 
$4,800; D. C. Stibich, $4,800; and R. J. Parker, $4,792, and (b) dollar value 
of the benefit of premiums paid for split-dollar life insurance policies for 
1998 (unrelated to term life insurance coverage) projected on an actuarial 
basis:  R. P. Wollenberg, $5,910; R. E. Wertheimer, $15,273; D. L. Bowden, 
$8,243; D. C. Stibich, $9,804; and R. J. Parker, $15,160.

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, 1998.
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    $27,668   $36,890   $46,113   $55,335   $64,558   $73,780  $83,003
 150,000     33,668    44,890    56,113    67,335    78,558    89,780  101,003
 175,000     39,668    52,890    66,113    79,335    92,558   105,780  119,003
 200,000     45,668    60,890    76,113    91,335   106,558   121,780  130,000
 225,000     51,668    68,890    86,113   103,335   120,558   130,000  130,000
 250,000     57,668    76,890    96,113   115,335   130,000   130,000  130,000
 300,000     69,668    92,890   116,113   130,000   130,000   130,000  130,000
 400,000     93,668   124,890   130,000   130,000   130,000   130,000  130,000
 450,000    105,668   130,000   130,000   130,000   130,000   130,000  130,000
 500,000    117,668   130,000   130,000   130,000   130,000   130,000  130,000

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 
0.5% ending compensation in excess of covered compensation, times the years of 
service (the covered compensation figure for 1998 is $31,100).  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 1998 is $130,000.  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 1998 is $160,000, and this is the amount used 
for determining benefits of the Named Executive Officers.

The credited years of service for each of the Named Executive Officers are as 
follows: R. P. Wollenberg - 59.7 years; R. E. Wertheimer - 46.3 years; D. L. 
Bowden - 38.9 years; D. C. Stibich - 40.6 years; R. J. Parker - 26.5 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.  D. C. Stibich began receiving retirement 
benefits in February 1996. His retirement benefit is $64,916 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 13); 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 D. L. Bowden, R. J. Parker 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      1993    1994    1995    1996    1997   1998

Longview Fibre          $106    $ 97    $ 87    $109    $103   $ 81

S&P 500 Index            115     104     131     163     215    263

S&P Paper & Forest       103     116     134     140     156    145


                               SECTION 16(a)
                           BENEFICIAL OWNERSHIP
                           REPORTING COMPLIANCE

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.


                                 SELECTION OF
                            INDEPENDENT AUDITORS

The Board of Directors selected PricewaterhouseCoopers LLP (formerly 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 
PricewaterhouseCoopers LLP to continue as auditor for fiscal year 1999. A 
representative of PricewaterhouseCoopers 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.


                               ANNUAL REPORT

The Company's Annual Report to Shareholders for the fiscal year ended October 
31, 1998, is transmitted herewith.  The Company will furnish without charge, 
upon the written request of any person who is a shareholder or a beneficial 
owner of Common Stock of the Company, a copy of the Company's Annual Report on 
Form 10-K filed with the Securities and Exchange Commission for its most 
recent fiscal year, including financial statement schedules but not including 
exhibits.  Requests should be directed to the attention of the Secretary of 
the Company at the address set forth in the Notice of Annual Meeting 
immediately preceding this Proxy Statement.


                               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 2000
                        ANNUAL MEETING OF SHAREHOLDERS

Shareholder proposals to be presented at the 2000 annual meeting of 
shareholders must be received at the Company's executive offices by August 18, 
1999, 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 16, 1998


                          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 26, 1999, 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

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.


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 
shareholders of record in connection with the solicitation of proxies for use 
at the forthcoming Annual Meeting of Shareholders to be held on January 26, 
1999.  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 Merrill Lynch Trust Company FSB, 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, 
1998.

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, 1999, so your shares will be voted at the meeting in 
accordance with your instructions.


LONGVIEW FIBRE COMPANY	December 16, 1998




                            LONGVIEW FIBRE COMPANY
                              HOURLY EMPLOYEES 
                        401(k) SAVINGS PLAN AND TRUST


To Participants:

Copies of the enclosed proxy material are being supplied to Company 
shareholders of record in connection with the solicitation of proxies for use 
at the forthcoming Annual Meeting of Shareholders to be held on January 26, 
1999.  As a participant in the Longview Fibre Company Hourly Employees 401(k) 
Savings Plan and Trust, the "Plan," you are entitled to direct the manner in 
which Merrill Lynch Trust Company FSB, 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, 1998.

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, 1999, so your shares will be voted at the meeting in 
accordance with your instructions.


LONGVIEW FIBRE COMPANY	December 16, 1998





                         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 
shareholders of record in connection with the solicitation of proxies for use 
at the forthcoming Annual Meeting of Shareholders to be held on January 26, 
1999.  As a participant in the Longview Fibre Company Branch Plant Hourly 
Employees' 401(k) Plan and Trust, the "Plan," you are entitled to direct the 
manner in which Merrill Lynch Trust Company FSB, 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, 
1998.

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, 1999, so your shares will be voted at the meeting in 
accordance with your instructions.


LONGVIEW FIBRE COMPANY	December 16, 1998





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