PART II. OTHER INFORMATION ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS (a.) The Company held its Annual Meeting of Stockholders on February 23, 1999. (b.) At the Annual Meeting of Stockholders, the following nominees were elected to the Board of Directors. The inspectors of election certified the following vote tabulations: For Withheld Charles R. Chandler 10,842,456 1,159,337 Michael H. Dempsey 10,842,456 1,159,337 Naomi C. Dempsey 10,842,456 1,159,337 Michael J. Gasser 10,842,456 1,159,337 Daniel J. Gunsett 10,842,456 1,159,337 Robert C. Macauley 10,842,456 1,159,337 David J. Olderman 10,842,456 1,159,337 William B. Sparks, Jr. 10,842,456 1,159,337 J Maurice Struchen* 10,842,456 1,159,337 * Mr. Struchen passed away during March 1999. ITEM 6. EXHIBITS AND REPORTS ON FORM 8-K (a.) Exhibits. Exhibit Number Description 27 Financial Data Schedule (contained herein) (b.) Reports on Form 8-K. On November 13, 1998, the Company filed a Current Report on Form 8-K that described a Joint Venture Agreement that had been signed on November 1, 1998. The Joint Venture Agreement provides for the consolidation of the business operations of Michigan Packaging Company and Ohio Packaging Corporation into a new company named CorrChoice, Inc. On December 16, 1998, the Company filed a Current Report on Form 8-K that described a letter of intent to exchange the Company's spiral core business in Canada for a 49% equity interest in Abzac's fibre drum business in France. SIGNATURES 	Pursuant to the requirements of the Securities Exchange Act of 1934, the Company has duly caused this report to be signed on its behalf by the undersigned thereto duly authorized. 					 Greif Bros. Corporation (Registrant) Date: March 15, 1999 /s/ Joseph W. Reed			 Joseph W. Reed Chief Financial Officer and Secretary (Duly Authorized Signatory)