SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended October 31, 1994 Commission File Number 1-566 GREIF BROS. CORPORATION (Exact name of registrant as specified in its charter) State of Delaware 31-4388903 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 621 Pennsylvania Avenue, Delaware, Ohio 43015 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code 614-363-1271 Securities registered pursuant to Section 12 (b) of the Act: Name of each exchange on Title of each class which registered Class "A" common stock Chicago Stock Exchange Securities registered pursuant to Section 12 (g) of the Act: None (Title of class) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15 (d) of the Securities Exchange Act of 1934 during the preceding 12 months , and (2) has been subject to such filing requirements for the past 90 days. Yes X . No . Indicate the number of shares outstanding of each of the registrant's classes of common stock, as of the close of the period covered by this report: Class A Common Stock 5,436,586 shares Class B Common Stock 6,654,174 shares Documents Incorporated by Reference Document Incorporated into Portions of Annual Report to Shareholders Part I, Part II, Part IV for year ended October 31, 1994 PART I Item 1. Business Information on the nature, type of business and industry segments, contained on pages 22 and 23 in the Company's 1994 Annual Report to Shareholders, is incorporated in the Form 10-K Annual Report.* Item 2. Properties The following are the Company's principal locations and products manufactured. Location Products Manufactured Alabama Cullman Steel drums and machine shop Good Hope Research center Mobile Fibre drums Arkansas Batesville (1) Fibre drums California Commerce (2) Corrugated honeycomb Fontana Steel drums LaPalma Fibre drums Morgan Hill Fibre drums Sacramento General office Stockton Corrugated honeycomb and wood cut stock Georgia Macon Corrugated honeycomb Tucker Fibre drums Illinois Blue Island Fibre drums Chicago Steel drums Joliet Steel drums Northlake Fibre drums and plastic drums Posen Corrugated honeycomb Indiana Albany (3) Corrugated containers *Except as specifically indicated herein, no other data appearing in the Company's 1994 Annual Report to Shareholders is deemed to be filed as part of this Form 10-K Annual Report. Item 2. Properties (continued) Location Products Manufactured Kansas Winfield Steel drums Kansas City (4) Steel drums Kansas City (5) Fibre drums Kentucky Louisville Wood cut stock Louisiana St. Gabriel Steel drums and plastic drums Maryland Sparrows Point Steel drums Massachusetts Mansfield Fibre drums Westfield Fibre drums Worcester Plywood reels Michigan Eaton Rapids Corrugated sheets Grand Rapids Corrugated sheets Taylor Fibre drums Wayne Corrugated containers Minnesota Minneapolis Fibre drums Rosemount Multiwall bags St. Paul Tight cooperage St. Paul (6) General office Mississippi Durant Plastic products Jackson (7) General office Missouri Kirkwood Fibre drums Nebraska Omaha Multiwall bags Item 2. Properties (continued) Location Products Manufactured New Jersey Edison (8) General office Rahway Fibre drums and plastic drums Spotswood Fibre drums Springfield (9) National accounts sales office Teterboro Fibre drums Phillipsburg Plywood reels New York Buffalo Fibre drums Lindenhurst (10) Research center Niagara Falls Steel drums Syracuse Fibre drums and steel drums Amherst (11) General office North Carolina Bladenboro Steel drums Charlotte Fibre drums Concord Corrugated sheets Ohio Caldwell Steel drums Canton (12) Corrugated containers Cleveland (13) Corrugated containers Delaware Principal office Fostoria Corrugated containers London (14) Corrugated containers Massillon Recycled containerboard Hebron Plastic products and containers Tiffin Corrugated containers Youngstown Steel drums Zanesville Corrugated containers and sheets Oregon White City Laminated panels Pennsylvania Chester Fibre drums Darlington Fibre drums and plastic drums Hazleton Corrugated honeycomb Reno (15) Corrugated containers Stroudsburg Rims and drum hardware Washington Corrugated containers and sheets Item 2. Properties (continued) Location Products Manufactured Tennessee Kingsport Fibre drums Memphis Steel drums Texas Angleton Steel drums Fort Worth Fibre drums LaPorte Fibre drums, steel drums and plastic drums Waco Corrugated honeycomb Virginia Amherst Containerboard Washington Woodland Corrugated honeycomb and wood cut stock West Virginia New Martinsville Corrugated containers Weston Corrugated containers Wisconsin Sheboygan Fibre drums Canada Belleville, Ontario Fibre drums and plastic products Bowmanville, Ontario Spiral tubes Fort Frances, Ontario Spiral tubes Fruitland, Ontario Drum hardware and machine shop LaSalle, Quebec Fibre drums and steel drums Lloydminster, Alberta Steel drums, fibre drums and plastic drums Maple Grove, Quebec Pallets Milton, Ontario Fibre drums Niagara Falls, Ontario General office Stoney Creek, Ontario Steel drums <FN> Note: All properties are held in fee except as noted below. Exceptions: (1) Lease expires March 31, 1997 (2) Lease expires March 30, 1995 (3) Lease expires January 31, 1998 (4) Lease expires June 30, 1995 (5) Lease expires March 31, 1999 (6) Lease expires December 31, 1994 (7) Lease expires May 31, 1995 (8) Lease expires May 31, 1998 Item 2. Properties (concluded) (9) Lease expires September 7, 1997 (10) Lease expires December 31, 2000 (11) Lease expires December 31, 1996 (12) Lease expires March 31, 1998 (13) Lease expires November 30, 1995 (14) Lease expires April 30, 1997 (15) Lease expires October 31, 1995 The Company also owns in fee a substantial number of scattered timber tracts comprising approximately 319,000 acres in the states of Alabama, Arkansas, Florida, Georgia, Louisiana, Mississippi and Virginia and the provinces of Nova Scotia, Ontario and Quebec in Canada. Item 3. Legal Proceedings The Company has no pending material legal proceedings. From time to time, in the business in which the Company operates, various legal proceedings arise from either the Federal, State or Local levels involving environmental sites to which the Company has shipped directly or indirectly small amounts of toxic waste such as paint solvents, etc. The Company, to date, has been classified as a "de minimis" participant and, as such, has not been subject, in any instance, to material sanctions or sanctions greater than $100,000. In addition, also from time to time, but infrequently, the Company has been cited for inadvertent violations of environmental regulations. Except for the following situation, none of these violations involve or are expected to involve sanctions of $100,000 or more. Currently, the Company's only exposure which may exceed $100,000 relates to a pollution situation at its Strother Field plant in Winfield, Kansas. A feasibility study and a remedial plan proposed by the Kansas Department of Health and Environment has set forth estimated remedial costs which could expose the Company to approximately $3,000,000 in expense under the most extreme assumptions. If the Company ultimately is required to incur this expense, a significant portion would be paid over 10 years. The Kansas site involves underwater pollution and certain soil pollution was found to exist on the Company's property. The estimated costs of the remedy currently preferred by the Kansas Authority for the soil pollution on the Company's land represents approximately $2,000,000 of the estimated $3,000,000 in expense. The final remedies have not been selected and the proposed plan is presently open for public comment. In an effort to reduce its exposure for soil pollution, the Company, believing the soil pollution has been unduly magnified and is not based upon sufficient exploratory data, has undertaken further engineering borings and analysis to attempt to define a more confined soil area subject to the proposed remediation. Due to the uncertainty surrounding this instance, the Company believes that the range of potential liability cannot be reasonably estimated, accordingly no reserve has been recorded as of October 31, 1994. Item 4. Submission of Matters to a Vote of Security Holders There have been no matters submitted to a vote of security holders. PART II Item 5. Market for the Registrant's Common Stock and Related Security Holder Matters The following information contained in the 1994 Annual Report to Shareholders is incorporated by reference in this Form 10-K Annual Report:* Information concerning the principal market on which the Registrant's common stock is traded, high and low sales price of this stock for each quarterly period during the last two fiscal years and number of shareholders is contained on page 21 of the 1994 Annual Report to Shareholders. The Company generally pays five dividends of varying amounts during its fiscal year computed on the basis described in Note 4, page 18 of the 1994 Annual Report to Shareholders. The annual dividends paid for the last three fiscal years are contained on page 15. Item 6. Selected Financial Data The 5-year selected financial data, contained on page 22 of the 1994 Annual Report to Shareholders, is incorporated in this Form 10-K Annual Report.* Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations The following information contained in the 1994 Annual Report to Shareholders is incorporated by reference in this Form 10-K Annual Report:* Management's Discussion and Analysis of Liquidity and Capital Resources and Results of Operations - pages 24 and 25. Item 8. Financial Statements and Supplementary Data The following information contained in the 1994 Annual Report to Shareholders is incorporated by reference in this Form 10-K Annual Report:* The consolidated financial statements and the report thereon of Price Waterhouse LLP dated November 30, 1994 - pages 14 through 20. The selected quarterly financial data - page 21. *Except as specifically indicated herein, no other data appearing in the Company's 1994 Annual Report to Shareholders is deemed to be filed as part of this Form 10-K Annual Report. Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure There has not been a change in the Company's principal independent auditors and there were no matters of disagreement on accounting and financial disclosure. PART III Item 10. Directors and Executive Officers of the Registrant The following information relates to Directors of the Company: Year first Date present Other positions became Name term expires and offices held Director Michael J. Gasser (Note: All Directors See response below. 1991 are elected annually John C. Dempsey (A) for the ensuing year See response below. 1946 and serve until their Allan Hull (B) successors are elec- See response below. 1947 ted and qualify. The Robert C. Macauley (C) annual meeting is See response below. 1979 held on the fourth Charles R. Chandler (D) Monday of February.) See response below. 1987 Paul H. DeCoster (E) None. 1993 J Maurice Struchen (F) None. 1993 (A)John C. Dempsey (age 80) has been a full time officer of the Company for more than the last five years. In the current year, he retired from the Company, but retains the position of Chairman Emeritus of the Board of Directors. (B)Allan Hull is and has been, for more than the past five years, a partner and practicing attorney with Hull and Hull, Legal Counsel, Cleveland, Ohio. See below for present positions with the Company. (C)Robert C. Macauley (age 71) has been, for more than the past five years, the Chief Executive Officer of Virginia Fibre Corporation. He is a member of the Compensation Committee. He is also a director for W. R. Grace & Co. (D)Charles R. Chandler (age 59) has been, for more than the past five years, the President and Chief Operating Officer of Virginia Fibre Corporation. He is a member of the Executive and Audit Committees. (E)Paul H. DeCoster (age 61) has been, for more than the past five years, a partner in the law firm Jackson and Nash. He is a member of the Compensation and Audit Committees. Item 10. Directors and Executive Officers of the Registrant (continued) (F)J Maurice Struchen (age 74) has been, for more than the past five years, the retired former Chairman of the Board and Chief Executive Officer of Society Corporation. He is a member of the Compensation and Audit Committees. He is also a director for Society Corporation and Forest City Enterprises, Inc. Mr. Gasser, for more than the past five years, has been a full-time officer of the Company (see below). The following information relates to Executive Officers of the Company (elected annually): Year first became Executive Name Age Positions and Offices Officer Michael J. Gasser 43 Chairman of the Board of 1988 Directors and Chief Executive Officer, member of the Executive and Finance Committees Allan Hull 81 Director, Vice President, 1964 General Counsel, member of the Executive Com- mittee John P. Berg 74 President, member of the 1972 Finance Committee and General Manager of Norco and West Coast Divisions Lloyd D. Baker 61 Vice President and Chairman 1975 of the Finance Committee Leonard W. Berkheimer 60 Vice President 1990 Michael M. Bixby 51 Vice President 1980 Herbert L. Carpenter, Jr. 72 Vice President, General 1976 Manager of Raible Division and Director of Research and Development Richard R. Caron 62 Vice President 1990 John P. Conroy 65 Vice President and Secretary 1991 Item 10. Directors and Executive Officers of the Registrant (continued) Year first became Executive Name Age Positions and Offices Officer Edward L. Dean 59 Vice President 1985 Dwight L. Dexter 43 Vice President 1990 Richard E. Gerstner 46 Vice President 1990 Harrison C. Golway, Jr. 65 Vice President 1985 C. J. Guilbeau 47 Vice President 1986 Thomas A. Haire 46 Vice President 1991 James A. Hale 54 Vice President 1990 Ralph A. Kelley 73 Vice President and General 1976 Manager of Seymour & Peck Division Jerry D. Kidd 59 Vice President 1992 Dennis J. Kuhn 71 Vice President 1980 Anthony Lanza 78 Vice President 1991 Sally W. Messner 58 Vice President 1993 Gail T. Randich 60 Vice President 1991 Lawrence A. Ratcliffe 53 Vice President and Director 1991 of Industrial Relations John S. Ries 52 Vice President 1994 James T. Robinson 52 Vice President 1990 Harley G. Sasse 49 Vice President 1990 Alvis H. Snipes 89 Vice President 1947 Robert G. Straley 43 Vice President and General 1990 Manager of East Coast Division Item 10. Directors and Executive Officers of the Registrant (continued) Year first became Executive Name Age Positions and Offices Officer Kenneth R. Swanson 54 Vice President 1990 Ronald L. Waterman, Sr. 55 Vice President 1989 Jeffrey C. Wood 42 Vice President 1992 Russell J. Rehark 83 Treasurer and member of 1972 the Finance Committee Except as indicated below, each Executive Officer has served in his present capacity for at least five years. Mr. Leonard W. Berkheimer was elected Vice President in 1990. During the last five years he has been General Manager of Fibre Drum Operations - East Coast Division. Mr. Richard R. Caron was elected Vice President in 1990. During the last five years he has been General Sales Manager - National Accounts. Mr. Dwight L. Dexter was elected Vice President in 1990. During the last five years he has been Sales Manager for National Accounts. Mr. Richard E. Gerstner was elected Vice President in 1990. During the last five years he has served as General Manager - Steel Drum Operations - East Coast Division and continues to serve in this capacity. Mr. James A. Hale was elected Vice President in 1990. During the last five years he has served as an industrial engineer for the East Coast Division. Mr. James T. Robinson was elected Vice President in 1990. During the last five years he has been a Sales Manager for the East Coast Division and continues to serve in this capacity. Mr. Harley G. Sasse was elected Vice President in 1990. During the last five years he has been General Sales Manager for the Norco and West Coast Divisions. Mr. Robert G. Straley was elected Vice President in 1990. During the last five years he has served as General Manager for the East Coast Division. Mr. Kenneth R. Swanson was elected Vice President in 1990. During the last five years he has been General Manager - Quality Excellence Program. Item 10. Directors and Executive Officers of the Registrant (concluded) Mr. John P. Conroy was elected Vice President in 1991. During 1994 Mr. Conroy was elected Secretary. Prior to 1994, he was Assistant Secretary. Mr. Conroy has been a member of the Administrative Committee since 1972. Mr. Thomas A. Haire was elected Vice President in 1991. During the last five years he has been manager of the research facility located in Lindenhurst, New York and continues to serve in this capacity. Mr. Anthony Lanza was elected Vice President in 1991. During the last five years he has been General Manager - Steel Drum Operations for the Seymour & Peck Division. Mr. Gail T. Randich was elected Vice President in 1991. During the last five years he has served as Manager - Midwest Operations - Seymour & Peck Division. Mr. Randich continues to serve in this capacity. Mr. Lawrence A. Ratcliffe was elected Vice President in 1991. During 1994, Mr. Ratcliffe became Director of Industrial Relations. Prior to 1994, he served as Assistant Director of Industrial Relations. Mr. Jerry D. Kidd was elected Vice President in 1992. During the last five years he has served as division purchasing manager for the Norco Division. Mr. Kidd continues to serve in this capacity. Mr. Jeffrey C. Wood was elected Vice President in 1992. Prior to that time he has served as a divisional fleet manager for the East Coast Division. Mr. Wood now performs this service in a corporate capacity. In 1994, Mr. Wood was elected to the Administrative Committee. Mrs. Sally W. Messner was elected Vice President in 1993. During the last five years she has served as tax manager for the Corporation. She continues to serve in this capacity. Mr. John S. Ries was elected Vice President in 1994. During the last five years he has been the Division Controller for the Norco and West Coast Divisions and continues to serve in this capacity. Item 11. Executive Compensation Deferred All Name and Position Year Salary Bonus Compensation Other Michael J. Gasser 1994 $143,166 $99,999 Chairman Chief Executive 1993 $110,040 $35,000 Officer 1992 $102,304 $30,000 John C. Dempsey 1994 $155,964 $56,996 Chairman Emeritus 1993 $155,964 $92,176 1992 $155,964 $90,369 Robert C. Macauley 1994 $356,750 $90,172 $40,593 $445,410 Director Chief Executive Officer of 1993 $353,550 $104,782 $33,990 $146,520 Virginia Fibre Corporation 1992 $341,151 $73,612 $34,932 $499,500 Charles R. Chandler1994 $414,421 $94,952 $218,411 $52,794 Director President of 1993 $423,308 $126,013 $201,670 $21,294 Virginia Fibre Corporation 1992 $408,519 $83,160 $168,253 $23,310 John P. Berg 1994 $140,004 $93,844 President 1993 $132,766 $88,532 1992 $125,892 $86,796 Ralph A. Kelley 1994 $107,760 $32,436 Vice President 1993 $103,116 $30,600 1992 $97,740 $30,000 Item 11. Executive Compensation (continued) Deferred All Name and Position Year Salary Bonus Compensation Other Elmer A. Reitz 1994 $64,000* $76,570* Executive Vice President 1993 $96,000 $86,683 1992 $103,101 $84,983 <FN> *Mr. Reitz passed away in August, 1994. For many years, the Board of Directors has voted bonuses to employees, acting within its complete discretion, based upon the progress of the Company, and upon the contributions of the particular employees to that progress, and upon individual merit, which determines, in the action of the Board, the bonus a specific employee may receive, if any. Mr. Robert C. Macauley, Chairman and Chief Executive Officer of Virginia Fibre Corporation, on August 1, 1986, entered into an employment agreement with Virginia Fibre Corporation, principally providing for (a) the employment of Mr. Macauley as Chairman and Chief Executive Officer for a term of 10 years, (b) the agreement of Mr. Macauley to devote his time, attention, skill and effort to the performance of his duties as an officer and employee of Virginia Fibre Corporation, and (c) the fixing of minimum basic salary during such period of Item 11. Executive Compensation (continued) employment at $175,000 per year. During the 1992 fiscal year, the employment contract with Mr. Macauley was amended to increase the original term to 18 years and to increase the minimum basic salary during the remainder of the employment period to $275,000 per year. Mr. Charles R. Chandler, President and Chief Operating Officer of Virginia Fibre Corporation, on August 1, 1986, entered into an employment agreement with Virginia Fibre Corporation, principally providing for (a) the employment of Mr. Chandler as President and Chief Operating Officer for a term of 15 years, (b) the agreement of Mr. Chandler to devote all of his time, attention, skill and effort to the performance of his duties as an officer and employee of Virginia Fibre Corporation, and (c) the fixing of minimum basic salary during such period of employment at $150,000 per year. During the 1988 fiscal year the employment contract of Mr. Chandler was amended to increase the minimum basic salary during the remainder of the employment period to $275,000 per year. During the 1992 fiscal year, the employment contract with Mr. Chandler was amended to give Mr. Chandler the right to extend his employment beyond the original term for up to 5 additional years. Effective during fiscal 1993, no Directors' fees are paid to Directors who are full-time employees of the Company or its subsidiary companies. Directors who are not employees of the Company receive $19,200 per year plus $500 for each audit and compensation meeting that they attend. Supplemental to the pension benefits, Virginia Fibre Corporation has deferred compensation contracts with Robert C. Macauley and Charles R. Chandler. These contracts are designed to supplement the Company's defined benefit pension plan only if the executive retires under such pension plan at or after age 65, or if the executive becomes permanently disabled before attaining age 65. No benefit is paid to the executive under this contract if death preceeds retirement. The deferred compensation is payable to the executive or his spouse for a total period of 15 years. Under the above Deferred Compensation Contracts, the annual amounts payable to the executive or his surviving spouse are diminished by the amounts receivable under the Virginia Fibre Corporation's defined benefit pension plan. Mr. Macauley's estimated accrued benefit from the Deferred Compensation Contract is $78,608 per year for 10 years and $52,405 per year for an additional 5 years. Mr. Chandler's estimated accrued benefit from the Deferred Compensation Contract is $184,061 per year for 10 years and $122,707 per year for an additional 5 years. The dollar amount in the all other category is the compensation attributable to the 1991 Virginia Fibre Corporation stock option plan to certain key Virginia Fibre Corporation employees. This amount is the difference between the option price and the value attributable to the stock based upon the performance of Virginia Fibre Corporation. In 1991, the shareholders of Virginia Fibre Corporation approved non- incentive (as defined in the Internal Revenue Code) stock options to Mr. Robert C. Macauley to purchase up to 135,000 shares of common stock of Virginia Fibre Corporation at a price of $31.26 per share. The options are exercisable for a period of 15 years from the date of the option. Item 11. Executive Compensation (continued) In addition to the above, Mr. Macauley and Mr. Charles R. Chandler were issued incentive stock options to purchase shares of Virginia Fibre Corporation stock. Mr. Macauley has the option to purchase up to 15,000 shares of Virginia Fibre Corporation stock at an option price, $35.00, which is not less than 110% of the fair market value of such stock at the time the option is granted. Mr. Chandler has the option to purchase up to 22,050 shares of Virginia Fibre Corporation stock at a price of $31.26 per share. No options were exercised during 1994, 1993 or 1992 by Mr. Macauley or Mr. Chandler. DEFINED BENEFIT PENSION TABLE Annual Benefit for Years of Service Remuneration 15 20 25 30 $160,000 $27,640 $36,853 $46,067 $55,280 $150,000 $25,890 $34,520 $43,150 $51,780 $140,000 $24,140 $32,187 $40,233 $48,280 $130,000 $22,390 $29,843 $37,317 $44,780 Name of individual Remuneration used Estimated or number of Credited Years for Calculation of annual benefits persons in group of service Annual Benefit under retirement plan Michael J. Gasser 15 $77,944 $11,142 John C. Dempsey 45 $151,549 $37,879 John P. Berg 37 $116,285 $36,358 Ralph A. Kelley 54 $89,497 $30,604 Elmer A. Reitz 50 $107,614 $36,945 Charles R. Chandler 22 $219,224 $48,229 Robert C. Macauley 22 $219,224 $48,229 The registrant's pension plan is a defined benefit pension plan with benefits based upon the average of the ten consecutive highest-paying years of salary compensation (excluding bonuses) and upon years of credited service up to 30 years. The annual retirement benefits under the defined benefit pension plan of the registrant's subsidiary, Virginia Fibre Corporation, are calculated at 1% per year based upon the average of the five highest out of the last ten years of salary compensation. Item 11. Executive Compensation (continued) None of the pension benefits described in this item are subject to offset because of the receipt of Social Security benefits or otherwise. The annual compensation for Mr. Macauley and Mr. Chandler is reviewed annually by the compensation committee of the Board of Directors of Virginia Fibre Corporation, made up of primarily outside members of that Board and is based primarily on the performance of Virginia Fibre Corporation. The annual compensation for Michael J. Gasser, Chairman of the Board and Chief Executive Officer of the Registrant, is reviewed annually by the Compensation Committee of the Board of Directors. Mr. Gasser's salary is based primarily on the performance of Greif Bros. Corporation. The Compensation Committee, made up primarily of outside directors, reviews the total compensation paid to Mr. Gasser and other executive officers. Members of the Compensation Committee are: Paul H. DeCoster Robert C. Macauley J Maurice Struchen Item 11. Executive Compensation (concluded) The following graph compares the Registrant's stock performance to that of the Standard and Poor's 500 Index and its industry group (Peer Index). This graph, in the opinion of management, would not be free from the claim that it fails to fully and accurately represent the true value of the Company. STOCK PERFORMANCE CHART S&P 500 Year GBC Stock Index Peer Index 1989 100 100 100 1990 67 89 69 1991 83 115 118 1992 86 123 120 1993 94 137 102 1994 105 139 126 <FN> The Peer Index is comprised of the paper containers index and paper and forest products index as shown in the Standard & Poor's Statistical Services Guide. Item 12. Security Ownership of Certain Beneficial Owners and Management The following ownership is as of December 12, 1994: Class of Type of Number of Percent Name and Address stock ownership shares of class Naomi C. Dempsey Class B Record and 3,021,618 45.41% 782 W. Orange Road Beneficially Delaware, Ohio Naomi C. Dempsey, Trustee Class B See (1) below 831,520 12.50% John C. Dempsey Class B Record and 240,000 3.60% 621 Pennsylvania Avenue Beneficially Delaware, Ohio Macauley & Company Class B Record and 1,200,000 18.04% 161 Cherry Street Beneficially New Canaan, Connecticut <FN> (1) Held by Naomi C. Dempsey as successor trustee in the Naomi A. Coyle Trust. John C. Dempsey is the beneficial owner of these shares. The following information regarding directors is as of December 12, 1994: Title and Percent of Class Name Class A % Charles R. Chandler 200 -0-% Paul H. DeCoster 200 -0-% Michael J. Gasser -0- -0-% Allan Hull -0- -0-% Robert C. Macauley -0- -0-% J Maurice Struchen -0- -0-% Item 12. Security Ownership of Certain Beneficial Owners and Management (concluded) Title and Percent of Class Name Class B % Charles R. Chandler 2,000 .03% Paul H. DeCoster -0- -0-% Michael J. Gasser 5,899 .09% Allan Hull 74,800 1.12% Robert C. Macauley 1,200,000 18.04% J Maurice Struchen 1,000 .02% In addition to the above referenced shares, Messrs. Gasser, Hull and Baker serve as Trustees of the Greif Bros. Corporation Employees' Retirement Income Plan, which holds 61,876 shares of Class A Common Stock and 38,440 shares of Class B Common Stock. The Trustees, accordingly, share voting power in these shares. The Class A Common Stock has no voting power, except when four quarterly cumulative dividends upon the Class A Common Stock are in arrears. Each class of the following equity securities are owned or controlled by management (i.e. all Directors and Officers) as of December 12, 1994: Title of Amount Percent class of stock beneficially owned of class Class A 9,972 0.18% Class B 1,350,785 20.30% Item 13. Certain Relationships and Related Transactions The law firm of Hull & Hull received $301,990 in fees for legal services to the Corporation plus reimbursement of out-of-pocket expenses of $32,619. Mr. Allan Hull, attorney-at-law, is Vice President, General Counsel, member of the Executive Committee and a Director of Greif Bros. Corporation and a partner in the firm of Hull & Hull. Item 13. Certain Relationships and Related Transactions (concluded) A subsidiary of the Company annually contributes money to a world-wide relief organization. The founder and chairman of this non-profit organization is also the founder and chairman of the subsidiary company and is a director of the Registrant. During 1994 the subsidiary company contributed approximately $1,200,000 to this organization. The information concerning the indebtedness of Officers and Directors is included in Schedule II, pages 26 through 30, in this Form 10-K Annual Report. PART IV Item 14. Exhibits, Financial Statement Schedules and Reports on Form 8-K (a) The following documents are filed as part of this report: Page in Annual Report * (1)Financial Statements: Consolidated Balance Sheets at October 31, 1994 and 1993 14 Consolidated Statements of Income for the three years ended October 31, 1994 15 Consolidated Statements of Earnings Retained for Use in the Business for the three years ended October 31, 1994 15 Consolidated Statements of Cash Flows for the three years ended October 31, 1994 16 Notes to Consolidated Financial Statements 17-20 Report of Independent Accountants 20 Selected Quarterly Financial Data (unaudited) 21 * Incorporated by reference from the indicated pages of the 1994 Annual Report to Shareholders. Item 14. Exhibits, Financial Statement Schedules and Reports on Form 8-K (concluded) (2)Financial Statement Schedules: Report of Independent Accountants on Financial Statement Schedules Marketable Securities - Other Security Investments (Schedule I) Amounts Receivable from Related Parties and Underwriters, Promoters and Employees Other Than Related Parties (Schedule II) Consolidated Properties, Plants and Equipment (Schedule V) Consolidated Accumulated Depreciation, Depletion and Amortization of Properties, Plants and Equipment (Schedule VI) Consolidated Valuation and Qualifying Accounts and Reserves (Schedule VIII) Consolidated Supplementary Income Statement Information (Schedule X) (3)Exhibits: No. (13.) 1994 Annual Report to Shareholders (21.) Subsidiaries of the Registrant (b)Reports on Form 8-K (1)No reports on Form 8-K have been filed during the last quarter of fiscal 1994. All other schedules are omitted because they are not applicable or the required information is shown in the financial statements or notes thereto. The individual financial statements of the Registrant have been omitted since the Registrant is primarily an operating company and all subsidiaries included in the consolidated financial statements, in the aggregate, do not have minority equity interests and/or indebtedness to any person other than the Registrant or its consolidated subsidiaries in amounts which exceed 5% of total consolidated assets at October 31, 1994, excepting indebtedness incurred in the ordinary course of business which is not in default. SIGNATURES Pursuant to the requirements of Section 13 or 15 (d) of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. GREIF BROS. CORPORATION (Registrant) Date January 18, 1995 By John K. Dieker Assistant Controller Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated. Michael J. Gasser Charles R. Chandler Chairman of the Board of Directors Member of the Board of Directors Paul H. DeCoster Allan Hull Member of the Board of Directors Member of the Board of Directors Robert C. Macauley J Maurice Struchen Member of the Board of Directors Member of the Board of Directors Each of the above signatures is affixed as of January 18, 1995. REPORT OF INDEPENDENT ACCOUNTANTS ON FINANCIAL STATEMENT SCHEDULES To the Board of Directors of Greif Bros. Corporation Our audits of the consolidated financial statements referred to in our report dated November 30, 1994 appearing on page 20 of the 1994 Annual Report to Shareholders of Greif Bros. Corporation, (which report and consolidated financial statements are incorporated by reference in this Annual Report on Form 10-K) also included an audit of the Financial Statement Schedules listed in Item 14 (a) (2) of this Form 10-K. In our opinion, these Financial Statement Schedules present fairly, in all material respects, the information set forth therein when read in conjunction with the related consolidated financial statements. PRICE WATERHOUSE LLP Columbus, Ohio November 30, 1994 SCHEDULE I GREIF BROS. CORPORATION AND SUBSIDIARY COMPANIES MARKETABLE SECURITIES OTHER SECURITY INVESTMENTS Amount at which each portfolio of equity Number of shares security issues and or units - each other security Name of issuer and principal amount issue carried in the title of each issueof bonds and notes balance sheet Marketable securities: U. S. Treasury Notes $ 2,000,000 $ 2,043,760 Government of Canada Securities 19,731,000 21,926,139 $21,731,000 $23,969,899 (A) <FN> (A) At cost plus accrued interest, which approximates market. SCHEDULE II GREIF BROS. CORPORATION AND SUBSIDIARY COMPANIES AMOUNTS RECEIVABLE FROM RELATED PARTIES AND UNDERWRITERS, PROMOTERS AND EMPLOYEES OTHER THAN RELATED PARTIES Year ended October 31, 1992: Balance at Balance at Beginning Amount End of Name of Debtor Period Proceeds Collected Period Lloyd D. Baker $ 98,490 $ -0- $ 7,442 $ 91,048 Michael M. Bixby 254,000 -0- 21,000 233,000 Edward M. Bobula 82,000 240,000 50,000 272,000 Glenn D. Bramlett 290,000 -0- -0- 290,000 Dwight L. Dexter 171,337 -0- 6,529 164,808 Michael J. Gasser 82,400 200,864 6,867 276,397 C. J. Guilbeau -0- 200,000 1,349 198,651 James A. Hale -0- 182,500 84,684 97,816 Philip R. Metzger 111,607 -0- 5,377 106,230 Howard S. Miller 70,000 -0- -0- 70,000 Thomas V. Parker -0- 135,300 19,420 115,880 Gerald L. Payne -0- 100,000 6,068 93,932 Lawrence A. Ratcliffe 82,842 -0- 4,252 78,590 John Saldate 191,822 962 32,344 160,440 William B. Sparks 111,929 -0- -0- 111,929 Ralph V. Stoner, Jr. -0- 250,000 -0- 250,000 Ralph V. Stoner, Sr. 163,000 -0- 20,000 143,000 J. William Weller 93,988 -0- 4,441 89,547 Jeffrey C. Wood -0- 174,000 -0- 174,000 $1,803,415 $1,483,626 $269,773 $3,017,268 SCHEDULE II (continued) GREIF BROS. CORPORATION AND SUBSIDIARY COMPANIES AMOUNTS RECEIVABLE FROM RELATED PARTIES AND UNDERWRITERS, PROMOTERS AND EMPLOYEES OTHER THAN RELATED PARTIES Year ended October 31, 1993: Balance at Balance at Beginning Amount End of Name of Debtor Period Proceeds Collected Period Lloyd D. Baker $ 91,048 $ -0- $ 7,603 $ 83,445 Michael M. Bixby 233,000 -0- 6,000 227,000 Edward M. Bobula 272,000 -0- -0- 272,000 Glenn D. Bramlett 290,000 -0- -0- 290,000 Dwight L. Dexter 164,808 -0- 6,728 158,080 Michael J. Gasser 276,39 -0- 19,828 256,569 C. J. Guilbeau 198,651 -0- 5,496 193,155 James A. Hale 97,816 -0- 3,835 93,981 Philip R. Metzger 106,230 -0- 5,540 100,690 Howard S. Miller 70,000 -0- -0- 70,000 Thomas V. Parker 115,880 -0- 4,492 111,388 Gerald L. Payne 93,932 -0- 7,990 85,942 Todd W. Prasher -0- 149,217 3,878 145,339 Lawrence A. Ratcliffe 78,590 -0- 4,381 74,209 John Saldate 160,440 -0- 3,682 156,758 William R. Shew -0- 275,000 110,000 165,000 William B. Sparks 111,929 -0- -0- 111,929 Ralph V. Stoner, Jr. 250,000 -0- 25,000 225,000 Ralph V. Stoner, Sr. 143,000 -0- 143,000 -0- J. William Weller 89,547 -0- 4,576 84,971 Jeffrey C. Wood 174,000 -0- 52,504 121,496 $3,017,268 $424,217 $414,533 $3,026,952 SCHEDULE II (continued) GREIF BROS. CORPORATION AND SUBSIDIARY COMPANIES AMOUNTS RECEIVABLE FROM RELATED PARTIES AND UNDERWRITERS, PROMOTERS AND EMPLOYEES OTHER THAN RELATED PARTIES Year ended October 31, 1994: Balance at Balance at Beginning Amount End of Name of Debtor Period Proceeds Collected Period Lloyd D. Baker $ 83,445 $ -0- $ 7,768 $ 75,677 Michael M. Bixby 227,000 -0- 6,000 221,000 Edward M. Bobula 272,000 -0- 272,000 -0- Glenn D. Bramlett 290,000 -0- -0- 290,000 Dwight L. Dexter 158,080 -0- 6,932 151,147 Kevin L. Drummond -0- 115,000 -0- 115,000 Sandra L. Fisher -0- 103,000 2,179 100,821 Michael J. Gasser 256,569 -0- 18,940 237,630 C. J. Guilbeau 193,155 -0- 5,664 187,491 James A. Hale 93,981 -0- 3,951 90,029 Philip R. Metzger 100,690 -0- 5,709 94,981 Howard S. Miller 70,000 -0- 20,000 50,000 Thomas V. Parker 111,388 -0- 111,388 -0- Gerald L. Payne 85,942 -0- 8,841 77,101 Todd W. Prasher 145,339 -0- 8,182 137,157 Lawrence A. Ratcliffe 74,209 -0- 4,514 69,695 John Saldate 156,758 -0- 3,794 152,965 William R. Shew 165,000 -0- -0- 165,000 William B. Sparks 111,929 -0- -0- 111,929 Ralph V. Stoner, Jr. 225,000 -0- -0- 225,000 J. William Weller 84,971 -0- 84,971 -0- Jeffrey C. Wood 121,496 -0- 4,604 116,892 $3,026,952 $218,000 $575,437 $2,669,515 SCHEDULE II (continued) Lloyd D. Baker is a Vice President of Greif Bros. Corporation. The loan is secured by a first mortgage on a house and lot in Delaware, Ohio and 2,000 shares of the Company's Class B Common Stock. Interest is payable at 3% per annum. Michael M. Bixby is a Vice President of Greif Bros. Corporation. The loan is secured by a house and lot in Minnesota and interest is payable at 3% per annum. Edward M. Bobula was a Vice President of Greif Bros. Corporation. The loan was secured by 10,000 shares of the Company's Class B Common Stock and interest was payable at 3% per annum. Glenn D. Bramlett is a Director of Down River International, Inc. The loan is secured by 17,650 shares of the Company's Class B Common Stock and interest is payable at 10% per annum on $250,000 and 3% on the remaining $40,000. Dwight L. Dexter is a Vice President of Greif Bros. Corporation. The loan is secured by a house and lot in Ohio and interest is payable at 3% per annum. Kevin L. Drummond is Controller of Michigan Packaging Company. The loan is secured by a house and lot in Michigan and interest is payable at 3% per annum. Sandra L. Fisher is an insurance administrator of Greif Bros. Corporation. The loan is secured by a house and lot in Ohio and interest is payable at 7% per annum. Michael J. Gasser is Chairman and Chief Executive Officer of Greif Bros. Corporation. The loan is secured by 5,599 shares of the Company's Class B Common Stock and a first mortgage on a house and lot in Ohio. Interest is payable at 3% per annum. C. J. Guilbeau is a Vice President of Greif Bros. Corporation. The loan is secured by a house and lot in Illinois and interest is payable at 3% per annum. James A. Hale is a Vice President of Greif Bros. Corporation. The loan is secured by a house and lot in Alabama and interest is payable at 3% per annum. Philip R. Metzger is Assistant Controller and Assistant Treasurer of Greif Bros. Corporation. The loan is secured by a house and lot in Ohio and interest is payable at 3% per annum. Howard S. Miller is a Director of Michigan Packaging Company. The loan is secured by 4,000 shares of the Company's Class B Common Stock and interest is payable at 7.79% per annum. Thomas V. Parker is a plant manager of Greif Bros. Corporation. The loan was secured by a house and lot in Ohio and interest was payable at 3% per annum. SCHEDULE II (concluded) Gerald L. Payne is a plant manager of Greif Bros. Corporation. The loan is secured by a house and lot in Illinois and interest is payable at 3% per annum. Todd W. Prasher is a division controller of Greif Bros. Corporation. The loan is secured by a house and lot in Ohio and interest is payable at 3% per annum. Lawrence A. Ratcliffe is a Vice President of Greif Bros. Corporation. The loan is secured by a house and lot in Ohio and interest is payable at 3% per annum. John Saldate is a plant manager of Greif Bros. Corporation. The loan is secured by a house and lot in California and interest is payable at 3% per annum. William R. Shew is President of Greif Board Corporation. The loan is secured by 22,500 shares of Greif Bros. Corporation Class B common stock. Interest is payable at the prime rate, as determined, and payable semi- annually on April 30th and October 31st of each year. William B. Sparks is Chairman of the Board of Down River International, Inc. The loan is secured by 3,124 shares of the Company's Class B Common Stock and 500 shares of the Company's Class A Common Stock. Interest is payable at 3% per annum. Ralph V. Stoner, Jr. is President of Michigan Packaging Company. The loan is secured by a house and lot in North Carolina and interest is payable at 3% per annum. J. William Weller was Assistant Tax Manager of Greif Bros. Corporation. The loan was secured by a house and lot in Ohio and interest was payable at 3% per annum. Jeffrey C. Wood is a Vice President of Greif Bros. Corporation. The loan is secured by a house and lot in Ohio and interest is payable at 3% per annum. SCHEDULE V GREIF BROS. CORPORATION AND SUBSIDIARY COMPANIES CONSOLIDATED PROPERTIES, PLANTS AND EQUIPMENT (IN $000) Other Balance Balance at Additions Changes at End Beginning at Retire- Add of Description of Period Cost ments (Deduct) Period Year ended October 31, 1992: Timber Properties, less depletion $ 2,701 $ 109 $ 45 $ (3) (A) $ 2,762 Land $ 9,159 $ 50 $ -0- $ (61) (A) $ 9,148 Land Improvements 2,773 2,478 -0- -0- 5,251 Buildings 70,616 5,163 222 125 (A)(B) 75,682 Machinery & Equipment 180,817 19,932 1,685 (2,229) (A)(B) 196,835 Furniture & Fixtures 5,135 507 181 (47) (A) 5,414 Construction in Process 7,758 15,202 -0- -0- 22,960 267,099 43,282 2,088 (2,151) 306,142 $276,258 $43,332 $2,088 $(2,212) $315,290 Year ended October 31, 1993: Timber Properties, less depletion $ 2,762 $ 530 $ -0- $ (2) (A) $ 3,290 Land $ 9,148 $ 497 $ -0- $ (36) (A)(B)$ 9,609 Land Improvements 5,251 139 23 -0- 5,367 Buildings 75,682 5,533 101 (333) (A)(B) 80,781 Machinery & Equipment 196,835 21,707 4,777 (982) (A)(B) 212,783 Furniture & Fixtures 5,414 419 152 11 (A)(B) 5,692 Construction in Process 22,960 45,692 -0- -0- 68,652 306,142 73,490 5,053 (1,304) 373,275 $315,290 $73,987 $5,053 $(1,340) $382,884 Year ended October 31, 1994: Timber Properties, less depletion $ 3,290 $ 350 $ -0- $ (1) (A) $ 3,639 Land $ 9,609 $ 928 $ 3 $ (13) (A) $ 10,521 Land Improvements 5,367 2,491 22 -0- 7,836 Buildings 80,781 11,793 349 (125) (A) 92,100 Machinery & Equipment 212,783 75,109 2,097 (334) (A) 285,461 Furniture & Fixtures 5,692 477 181 (23) (A) 5,965 Construction in Process 68,652 -0- 50,516 -0- 18,136 373,275 89,870 53,165 (482) 409,498 $382,884 $90,798 $53,168 $ (495) $420,019 <FN> (A) Effect of Translation gain (loss) in accordance with FASB #52. (B) Certain assets were reclassified during the year to reflect the current year's presentation. SCHEDULE VI GREIF BROS. CORPORATION AND SUBSIDIARY COMPANIES CONSOLIDATED ACCUMULATED DEPRECIATION, DEPLETION AND AMORTIZATION OF PROPERTIES, PLANTS AND EQUIPMENT (IN $000) Additions Other Balance Balance at Charged to Changes at End Beginning Costs and Retire- Add of of Period Expenses ments (Deduct) Period Year ended October 31, 1992: Land Improvements $ 1,927 $ 238 $ -0- $ -0- $ 2,165 Buildings 25,497 2,337 55 210 (A)(B) 27,989 Machinery & Equipment 123,874 15,261 1,639 (1,434) (A)(B) 136,062 Furniture & Fixtures 3,788 456 165 (31) (A) 4,048 $155,086 $18,292 $1,859 $(1,255) $170,264 Year ended October 31, 1993: Land Improvements $ 2,165 $ 269 $ 21 $ -0- $ 2,413 Buildings 27,989 2,541 90 (175) (A)(B) 30,265 Machinery & Equipment 136,062 15,587 4,517 (589) (A)(B) 146,543 Furniture & Fixtures 4,048 447 147 (11) (A)(B) 4,337 $170,264 $18,844 $4,775 $(775) $183,558 Year ended October 31, 1994: Land Improvements $ 2,413 $ 351 $ 21 $ -0- $ 2,743 Buildings 30,265 2,866 304 (65) (A) 32,762 Machinery & Equipment 146,543 18,069 1,951 (264) (A) 162,397 Furniture & Fixtures 4,337 431 173 (9) (A) 4,586 $183,558 $21,717 $2,449 $(338) $202,488 <FN> (A) Effect of Translation gain (loss) in accordance with FASB #52. (B) Certain assets were reclassified during the year to reflect the current year's presentation. SCHEDULE VIII GREIF BROS. CORPORATION AND SUBSIDIARY COMPANIES CONSOLIDATED VALUATION AND QUALIFYING ACCOUNTS AND RESERVES (IN $000) Additions Balance at Charged to Charged to Balance at Beginning Costs and Other End of Description of Period Expenses Accounts Deductions Period Year ended October 31, 1992: Reserves deducted from applicable assets: For doubtful items-- trade accounts receivable $ 965 $701 $16 (A) $717 (B) $ 965 For doubtful items-- other notes and accounts receivable 697 -0- -0- -0- 697 Total reserves deducted from applicable assets $1,662 $701 $16 $717 $1,662 Year ended October 31, 1993: Reserves deducted from applicable assets: For doubtful items-- trade accounts receivable $ 965 $364 $24 (A) $414 (B) $ 939 For doubful items-- other notes and accounts receivable 697 -0- -0- -0- 697 Total reserves deducted from applicable assets $1,662 $364 $24 $414 $1,636 Year ended October 31, 1994: Reserves deducted from applicable assets: For doubtful items-- trade accounts receivable $ 939 $398 $23 (A) $371 (B) $ 989 For doubtful items-- other notes and accounts receivable 697 -0- -0- -0- 697 Total reserves deducted from applicable assets $1,636 $398 $23 $371 $1,686 <FN> (A) Collections of accounts previously written off. (B) Accounts written off. SCHEDULE X GREIF BROS. CORPORATION AND SUBSIDIARY COMPANIES CONSOLIDATED SUPPLEMENTARY INCOME STATEMENT INFORMATION (IN $000) Charged to costs and expenses, For the years ended October 31, Item 1992 1993 1994 Maintenance and repairs $22,530 $22,110 $24,581 Depreciation, depletion and amorti- zation of properties, plants and equipment $18,315 $18,881 $21,758 Depreciation and amortization of in- tangible assets, preoperating costs and similar deferrals (A) (A) (A) Taxes, other than income taxes: Payroll $ 9,088 $ 9,505 $ 9,630 Real estate, personal property and other 5,122 4,905 4,806 $14,210 $14,410 $14,436 Rents (A) (A) (A) Royalties (A) (A) (A) Advertising costs (A) (A) (A) <FN> (A) Amount not stated because such amount does not exceed 1% of total sales and revenues.