LONGVIEW FIBRE CO
DEF 14A, 1999-12-15
PAPERBOARD CONTAINERS & BOXES
Previous: LITTON INDUSTRIES INC, S-4, 1999-12-15
Next: LUTHERAN BROTHERHOOD FAMILY OF FUNDS, 24F-2NT, 1999-12-15



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(e)(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)

Payment of Filing Fee (Check the appropriate box):

[X ] No fee required.
[  ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

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

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

(4) Proposed maximum aggregate value of transaction:

(5) Total fee paid:

[  ] 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 25, 2000, at the office of the Company, 300 Fibre Way,
Longview, Washington 98632, for the following purposes:

(1) To elect four Class I 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, 1999, 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 15, 1999


                               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 25, 2000, 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, 1999 (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 1999 Annual Report will be sent to shareholders on or about
December 15, 1999.

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 I 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 four 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".

                                         Amount and Nature of
Name and Address of Beneficial Owner     Beneficial Ownership  % of Class

R. E. Wertheimer - Executive Vice President
and Director (1)                               3,496,973        6.8%
Longview Fibre Company
120 Montgomery Street, Suite 2200
San Francisco, CA 94104

The Prudential Insurance Company
of America (2)                                 2,928,165        5.7%
751 Broad Street
Newark, New Jersey 07102-3777

Directors and executive officers as
a group (11 persons)                           5,340,219       10.3%
(Including R. E. Wertheimer)


(1)R.  E. Wertheimer holds sole voting and dispositive power with respect to
1,975,948 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 44,550 shares
beneficially owned by members of his immediate family.

 (2)	Based on a Schedule 13G dated February 1, 1999, filed by The Prudential
Insurance Company of America ("Prudential"), a registered investment advisor,
Prudential has sole voting and dispositive power with respect to 15,200 shares
and shared voting and dispositive power with respect to 2,912,965 shares.


                           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 2000 Annual Meeting, four
Class I directors will be elected to serve for terms of three years each
expiring in the year 2003. The remaining seven directors are divided into two
classes of four Class II directors and three Class III directors whose terms
expire in 2001 and 2002, 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 four 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 2000 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 I Directors
                          (Terms to Expire in 2003)
                                                        Amount and
                 Principal Occupation and  Served as    Nature of
                 Directorships of Other    Director     Beneficial
Names        Age Public Companies          Since        Ownership   % of Class

David A. Wollenberg
(1)(2)        52  President, The Cortana    1979         265,515       *
                  Corporation
                 (real estate investment),
                  Menlo Park, California

David L. Bowden
              64  Senior Vice President-    1990          17,077       *
                  Timber


Richard H. Wollenberg
(1)(3)        46  Senior Vice President-    1995         369,077       *
                  Production, Western
                  Container Division

Richard J. Parker Senior Vice President-    1997             964       *
              51  Production and Mill
                  Manager


                    DIRECTORS WHOSE TERMS CONTINUE
                             Class II Directors
                          (Terms to Expire in 2001)

                                                        Amount and
                 Principal Occupation and  Served as    Nature of
                 Directorships of Other    Director     Beneficial
Names        Age Public Companies          Since        Ownership  % of Class

Robert E. Wertheimer
(4)           71  Executive Vice President  1956        3,496,973      6.8%

Donald C. Stibich
              68  Senior Vice President-    1981           16,568       *
                  Paper Sales

Lisa J. Holbrook
              44  Senior Vice President-    1992              652       *
                  Finance, Secretary and
                  Treasurer

John R. Kretchmer
              41  Chief Executive Officer   1997            4,000       *
                  and Director, American
                  Licorice Company,
                  Union City, California


                          Class III Directors
                       (Terms to Expire in 2002)


Richard P. Wollenberg
(1)(5)        84  Chairman of the Board,     1946       1,163,030      2.3%
                  President
                  and Chief Executive Officer


Robert B. Arkell
              68  Vice President-Industrial  1986           4,363       *
                  Relations and General
                  Counsel

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

*	Does not exceed 1%.

(1) D. A. Wollenberg and R. H. Wollenberg are the sons of R. P. Wollenberg.

(2) Includes 70,280 shares beneficially owned by members of D. A. Wollenberg's
immediate family, as to which shares Mr. Wollenberg disclaims any
beneficial interest.

(3) Includes 97,080 shares beneficially owned by members of R. H. Wollenberg's
immediate family, as to which shares Mr. Wollenberg disclaims any
beneficial interest.

(4) R. E. Wertheimer holds sole voting and dispositive power with respect to
1,975,948 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
44,550 shares beneficially owned by members of his immediate family.

(5) Includes 231,450 shares owned by Leone B. Wollenberg, wife of R. P.
Wollenberg, as to which shares Mr. Wollenberg disclaims any beneficial
interest.  Does not include 2,051,130 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.

BOARD OF DIRECTORS AND COMMITTEES

The Board of Directors of the Company held five meetings during the fiscal
year ended October 31, 1999.  R. E. Wertheimer attended 60% of the meetings of
the Board of Directors and all committee meetings to which he was assigned.
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 1999.

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 1999, and D. C. Stibich served as an
alternate member.  Subsequent to the close of the fiscal year, R. H.
Wollenberg was added to the Executive Committee.  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 Executive Committee will consider nominees for the Board of
Directors in the manner set forth in the Company's Bylaws.  See "Shareholder
Proposals for the 2001 Annual Meeting of Shareholders".

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, CPA and J. R. Kretchmer.  The Committee held
four meetings during fiscal year 1999.

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.  For fiscal year 1999, the
Executive Committee was 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 1999.

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 1999
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 1999, 1998 and 1997 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                  1999       $463,800       $  8,764
Chairman of the Board, President  1998       $463,800       $ 10,710
and Chief Executive Officer       1997       $461,500       $ 34,455

R. E. Wertheimer                  1999       $247,359       $ 18,940
Executive Vice President          1998       $247,359       $ 20,073
                                  1997       $246,159       $ 20,711

D. L. Bowden                      1999       $191,400       $ 12,648
Senior Vice President-Timber      1998       $187,400       $ 13,043
                                  1997       $181,000       $  9,183

D. C. Stibich                     1999       $174,759       $ 14,946
Senior Vice President-Paper Sales 1998       $170,959       $ 14,604
                                  1997       $166,159       $ 14,929

R. J. Parker                      1999       $173,400       $ 20,773
Senior Vice President-Production  1998       $168,400       $ 19,952
and Mill Manager                  1997       $156,000       $ 17,834


(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 1999: R. P. Wollenberg, $4,800; R. E. Wertheimer, $4,800; D. L. Bowden,
$4,800; D. C. Stibich, $4,800; and R. J. Parker, $4,800, and (b) dollar value
of the benefit of premiums paid for split-dollar life insurance policies for
1999 (unrelated to term life insurance coverage) projected on an actuarial
basis:  R. P. Wollenberg, $3,964; R. E. Wertheimer, $14,140; D. L. Bowden,
$7,848; D. C. Stibich, $10,146; and R. J. Parker, $15,973.

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, 1999.

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      $27,525  $36,700  $45,875  $55,050  $64,225  $73,400  $82,575
 150,000       33,525   44,700   55,875   67,050   78,225   89,400  100,575
 175,000       39,525   52,700   65,875   79,050   92,225  105,400  118,575
 200,000       45,525   60,700   75,875   91,050  106,225  121,400  130,000
 225,000       51,525   68,700   85,875  103,050  120,225  130,000  130,000
 250,000       57,525   76,700   95,875  115,050  130,000  130,000  130,000
 300,000       69,525   92,700  115,875  130,000  130,000  130,000  130,000
 400,000       93,525  124,700  130,000  130,000  130,000  130,000  130,000
 450,000      105,525  130,000  130,000  130,000  130,000  130,000  130,000
 500,000      117,525  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 1999 is $33,000).  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 1999 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 1999 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 - 60.7 years; R. E. Wertheimer - 47.3 years; D. L.
Bowden - 39.9 years; D. C. Stibich - 41.6 years; R. J. Parker - 27.5 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 12); 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

For fiscal 1999, 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.


                           TOTAL SHAREHOLDER RETURN

                             Dividends Reinvested

                        Oct.    Oct.    Oct.    Oct.    Oct.   Oct.
Company/Index Name      1994    1995    1996    1997    1998   1999

Longview Fibre          $100    $ 90    $112    $106    $ 83   $ 81

S&P 500 Index            100     126     157     207     253    318

S&P Paper & Forest       100     115     120     134     125    161


                                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 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 2000. 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, 1999, 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.  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 2001
                       ANNUAL MEETING OF SHAREHOLDERS

Shareholder proposals to be presented at the 2001 annual meeting of
shareholders must be received at the Company's executive offices by August 17,
2000, 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 15, 1999


                            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 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 at the office of the Company, 300 Fibre
Way, Longview, Washington 98632 on January 25, 2000, at 10:00 a.m., local
time, 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 I Directors:  David A. Wollenberg, David L. Bowden, Richard H.
    Wollenberg, Richard J. Parker

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.

IMPORTANT: DATE AND SIGN ON REVERSE SIDE

(Continued from other side)

The undersigned hereby revokes any proxy or proxies previously 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 25,
2000.  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,
1999.

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.
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, 2000, so your shares will be voted at the meeting in
accordance with your instructions.


LONGVIEW FIBRE COMPANY                                December 15, 1999



                            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 25,
2000.  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, 1999.

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.
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, 2000, so your shares will be voted at the meeting in
accordance with your instructions.


LONGVIEW FIBRE COMPANY                                   December 15, 1999




                           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 25,
2000. 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,
1999.

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.
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, 2000, so your shares will be voted at the meeting in
accordance with your instructions.


LONGVIEW FIBRE COMPANY                                   December 15, 1999




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