ETHYL CORP
10-K, 1995-03-30
CHEMICALS & ALLIED PRODUCTS
Previous: EQUIFAX INC, 10-K, 1995-03-30
Next: FAB INDUSTRIES INC, DEF 14A, 1995-03-30




<PAGE>

                UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                                   FORM 10-K

X  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
     EXCHANGE ACT OF 1934 (FEE REQUIRED)
For the fiscal year ended December 31, 1994
                                   OR
     TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
     SECURITIES EXCHANGE ACT OF 1934 (NO FEE REQUIRED)
For the transition period from             to

Commission file number   1-5112


                          ETHYL CORPORATION
    (Exact name of registrant as specified in its charter)

     VIRGINIA                                     54-0118820

(State or other jurisdiction of                (I.R.S. Employer
incorporation or organization)               Identification No.)

330 SOUTH FOURTH STREET
P. O. Box 2189
RICHMOND, VIRGINIA                                    23217
(Address of principal                               (Zip Code)
executive offices)

Registrant's telephone number, including area code:   804-788-5000

Securities registered pursuant to Section 12(b) of the Act:

Title of each class                             Name of each exchange
                                                on which registered

COMMON STOCK, $1 Par                            NEW YORK STOCK EXCHANGE
                                                PACIFIC STOCK EXCHANGE

PREFERRED SHARE PURCHASE RIGHTS                 NEW YORK STOCK EXCHANGE

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405
of Regulation S-K is not contained herein, and will not be contained, to the
best of registrant's knowledge, in definitive proxy or information statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K.

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 (or for such shorter period that the registrant was
required to file such reports), and (2) has been subject to such filing
requirements for at least the past 90 days.

Yes    X      No


Aggregate market value of voting stock held by non-affiliates of the registrant
as of December 31, 1994:       $ 937,696,596.38.*

Number of shares of Common Stock outstanding as of December 31, 1994:
118,434,401.


* In determining this figure, an aggregate of  21,011,378 shares of
Common Stock reported in the registrant's Proxy Statement for the 1995
Annual Meeting of Shareholders as beneficially owned by Floyd D.
Gottwald, Jr., Bruce C. Gottwald, and the members of their immediate
families have been excluded because the shares are held by affiliates.
See Item 12 herein.  The aggregate market value has been computed on the
basis of the closing price in the New York Stock Exchange Composite
Transactions on December 31, 1994, as reported by The Wall Street
Journal.



                  DOCUMENTS INCORPORATED BY REFERENCE

1.   Portions of Ethyl Corporation's Annual Report to Shareholders for the year
     ended December 31, 1994 (the "Annual Report"), are incorporated by
     reference into Parts I, II and IV of this Form 10-K.



2.   Portions of Ethyl Corporation's definitive Proxy Statement for its 1995
     Annual Meeting of Shareholders to be filed with the Securities and Exchange
     Commission pursuant to Regulation 14A under the Securities Exchange Act of
     1934 (the "Proxy Statement") are incorporated by reference into Part III of
     this Form 10-K.

<PAGE>
                                   PART I

Item 1. BUSINESS

DESCRIPTION OF BUSINESS

   Ethyl Corporation (the "Company") is incorporated in Virginia and is a
major manufacturer and blender of  petroleum additives.  Petroleum
additives products include additives for gasoline, diesel fuels, and home
heating oils, as well as additives for passenger-car and diesel crankcase
lubricants including railroad engine oil additives, automatic  transmission
fluids and lubricants for gears, hydraulic and industrial equipment.

   During 1994 and 1993, the Company completed certain actions in
positioning itself as a highly focused maker and marketer of petroleum
additives to customers around the world.  On September 15, 1994, the
Company sold its wholly owned pharmaceuticals subsidiary, Whitby, Inc.,
which markets and distributes finished pharmaceuticals.  Earlier in the
year, the Company completed the tax-free spin-off of its wholly owned
subsidiary, Albemarle Corporation (Albemarle), at the close of business on
February 28, 1994, which included the operations of the olefins and
derivatives, bromine chemicals and specialty chemicals businesses.  The
results of both the pharmaceuticals subsidiary and Albemarle are included
in the consolidated financial statements in Ethyl's annual report through
those dates.

   The Company also completed the tax-free spin-off of its approximately
80% interest in First Colony Corporation (First Colony) on July 1, 1993,
which includes the operations of First Colony Life Insurance Company and
subsidiaries, which engage primarily in writing life insurance and
annuities.

   The completion of these transactions places the Company solely in the
petroleum additives business with approximately 1,500 employees.

   The following discussion of the Company's businesses as of December 31,
1994, should be read in conjunction with the information contained in the
"1994 Financial Review" section of Ethyl's Annual Report as of December 31,
1994, referred to in Item 7 below.

PRO FORMA financial information to help explain Ethyl's comparative
results of operations as if the spin-off of Albemarle had occurred
January 1, 1993, is shown in the footnotes to the Annual Report and is
incorporated herein by reference thereto.

   The Company manufactures and blends a broad range of performance
enhancing additives for motor fuels and lubricating oils.  Most sales of
fuel additives for gasoline, diesel fuels and heating oils are sold
directly to petroleum refiners and marketers, terminals and blenders.
Lubricant additive packages are sold directly to companies producing
finished oils and fluids in the United States and throughout the world.
The processes and technology for most of Ethyl's products were developed in
the Company's research and development laboratories, although some
technology was obtained from acquired businesses.

   The Company manufactures and blends a majority of its lubricant
additives and nonantiknock fuel additives products in the United States and
also has manufacturing and blending facilities in Belgium and Canada, and
obtains other products under long-term supply agreements (discussed on page
15). The Company obtains its lead antiknock fuel additives products
under a long-term supply agreement with Octel (discussed on page 5) and its
manganese based antiknock fuel additive product under a long-term supply
agreement with Albemarle (discussed on pages 6 and 20).

   The Company operates in a highly competitive environment.  Some market
areas involve a significant number of competitors, while others involve
only a few.  The competitors are both larger and smaller than the Company
in terms of resources and market shares.  Competition in connection with
all of the Company's products requires continuing investments in research
and development of new products or leading technologies, in continuing
product and process improvements and in providing specialized customer
services.

   The Company conducts its worldwide petroleum additives operations in two
groups of products:  lubricant additives and fuel additives.  Lubricant
additives extend the useful life of an oil, and help the lubricant provide
protection against wear and corrosion of metallic parts, protect seals,
withstand extremely high temperatures and pressures, and increase the
adhesion of oils to metallic parts.  Lubricant additives are used in oils,
fluids and greases for over-the-road and off-highway vehicles, aircraft,
power tools, marine, railroad, industrial and other equipment, machinery
and processes requiring lubrication.  Fuel additives increase the quality
of gasolines and diesel fuel by raising the level of octane and cetane,
respectively, retain the quality of fuel over time, maintain engine
cleanliness, protect metals, reduce friction and wear and reduce emissions.
Fuel additives are used by the refiners to meet imposed regulations and
standards.  Fuel additives are also used in fuels for over-the-road and
off-highway vehicles, piston and jet aircraft, railroad, marine and other
gasoline, diesel or synfuel powered engines as well as home heating oil.

   The lubricant additive products include (i) engine oil additive packages
for passenger car motor oils for gasoline engines, heavy-duty diesel oils
for diesel powered vehicles, diesel oils for locomotive, marine and
stationary power engines and oils for two-cycle engines, (ii) specialty
additive packages for automatic transmission fluids, automotive and
industrial gear oils, hydraulic fluids and industrial oils, and (iii)
components for engine oil and specialty additive packages such as
antioxidants to resist high-temperature degradation, antiwear agents to
protect metal surfaces from abrasion, detergents to prevent carbon and
varnish deposits from forming on engine parts, dispersants to keep engine
parts clean by suspending insoluble products of fuel combustion and oil
oxidation, friction reducers to facilitate movement, pour point depressants
to enable oils to flow at cold temperatures, and corrosion inhibitors to
protect metal parts.

    Gasoline fuel additive products include lead and manganese antiknock
compounds to increase octane and prevent power loss due to early or late
combustion (engine knock); hindered phenolic antioxidants to prevent
thermal degradation during storage and transport; corrosion inhibitors to
prevent failures during fuel storage and pumping; and detergent packages to
keep carbon deposits from forming on fuel injectors, intake valves or
carburetors and in combustion chambers.

   Lead antiknock compounds, which are sold worldwide to petroleum
refiners, remain one of the Company's largest product lines.  The Company
estimates that it accounts for approximately one-third of the total
worldwide sales of lead antiknock compounds.

   Lead antiknock compounds have been subject to regulations restricting
the amount of the product that can be used in gasoline in the United States
since the 1970s and in Canada since 1990.  The North American market for
these products in motor vehicles has effectively been eliminated, but the
market for their use in piston aircraft and certain other applications has
remained at about the same level for years and is expected to remain
stable.  As the Company has forecasted and planned, the market for lead
antiknock compounds in other major markets, particularly Western Europe,
continues to decline as the use of unleaded gasoline grows.

   On a consolidated basis, including operations of spun-off businesses
while they were part of Ethyl, the contribution of lead antiknock compounds
to the Company's net sales was about 22% in 1994, 13% in 1993 and about 16%
in 1992. The lead antiknock profit contribution to the Company's
consolidated operating profit, excluding allocation of corporate expenses,
is estimated to have been 56% in 1994, 49% in 1993 and 50% in 1992.
Excluding a 1994 environmental charge, the 1994 lead antiknock consolidated
profit contribution would have been about 58%.  Excluding the 1993 costs
related to the planned cessation of lead antiknock compound production at
the Company's Canadian subsidiary's plant, the 1993 lead antiknock
consolidated profit contribution would have been about 52%.

   On a PRO FORMA basis, excluding the spun-off businesses, the
contribution of lead antiknock compounds to net sales would have been 25%
in 1994 and 1993 and 32% in 1992.  On a PRO FORMA basis, the contribution
to operating profit would have been 60% in 1994, 70% in 1993 and 79% in
1992.  In recent years, the Company has been able to offset a continuing
decline in shipments of lead antiknock compounds with higher margins due
primarily to increases in selling prices.  Any further decline in the use
of lead antiknocks would adversely affect such sales and profit
contributions unless the Company can offset such declines with increased
margins.

   Prior to March 1994, the Company produced some of its lead antiknock
compounds in its subsidiary's Canadian plant, and prior to July 1994 the
Company obtained additional quantities under a supply agreement with E.I.
DuPont de Nemours & Company.  On January 11, 1994, the Company announced an
agreement with The Associated Octel Company Limited ("Octel") of London,
England,  under which Octel has agreed to allocate a portion of its
production capacity of lead antiknock compounds to the Company for sale and
distribution through the Company's worldwide network, and as a result the
Company's Canadian subsidiary ceased production of lead antiknock compounds
near the end of March 1994.  The Octel agreement continues as long as the
Company determines that a market continues to exist for lead antiknock
compounds.  Under the agreement with Octel, which is cancellable at the
Company's option with no minimum purchase obligations, the Company has
the right to purchase from Octel antiknock compounds which the Company
estimates will be sufficient to cover its needs in any contract year.
Purchases are at a fixed initial price per pound with periodic
escalations and adjustments.

   In addition to the supply agreement, Octel and the Company have agreed
that Ethyl will distribute for Octel  any of its lead antiknock compounds
that are shipped in bulk in ocean going vessels.

   The Company believes the agreements with Octel will assure the Company
of an ongoing efficient source of supply for lead antiknock compounds as
the worldwide demand for these products continues to decline.  It does not
anticipate that the cessation of its Canadian subsidiary's antiknock
operations and the entry into the Octel supply agreement will adversely
affect its relations with its customers, nor will these changes have a
material effect on its future results of operations.  The Company and Octel
continue to compete vigorously in sales and marketing of lead antiknock
compounds.

   The Company also sells manganese-based antiknock compounds,
HiTEC (register mark) 3000 performance additive (MMT), which are used in
unleaded gasoline primarily in Canada and are manufactured by Albemarle
under a long-term supply contract with Ethyl.  The Company conducted
extensive testing of this product prior to filing a request in 1990 for
a fuel-additive waiver from the United States Environmental Protection
Agency (the "EPA") which is required in order to begin marketing the
additive for use in unleaded gasoline in the United States.  The Company
voluntarily withdrew its waiver application in November 1990 after
public hearings and detailed exchanges of information with the EPA, when
the EPA raised several health and environmental questions near the end
of the 180-day statutory review period.  The Company continued testing
and filed a new waiver request in July 1991, followed by additional
public hearings and detailed exchanges of information with the EPA.

    In January 1992, the EPA denied the Company's application for a
waiver. An appeal was filed with the United States Court of Appeals for
the District of Columbia Circuit contesting the EPA's denial of the
application for a waiver for the use of the additive in unleaded
gasoline.  In April 1993, the Court remanded the case to the EPA for
reconsideration within 180 days of its denial of the Company's waiver
application, directing the EPA to consider new evidence and make a new
decision.

    On November 30, 1993, the EPA determined that emissions data
contained in the Company's application satisfy all Clean Air Act
standards, but reported that it was not able to complete its assessment
of the overall public health implications of manganese.  The Company and
the EPA mutually agreed to an 180-day extension, subsequently extended
for an additional six weeks, to resolve this last remaining issue.

    In July 1994, the EPA refused to grant the waiver for the use of the
additive in unleaded gasoline, finding that there was insufficient data
to alleviate its concerns about the overall public health implications
of manganese despite their own statements about favorable health
effects.  The Company filed an appeal in July 1994, with the United
States Court of Appeals for the District of Columbia Circuit seeking
relief from the EPA's actions.  The Court heard oral arguments in
Ethyl's appeal on January 13, 1995, and it is anticipated that a
decision will be made before the Court's term ends in early June.

     In a related matter, Ethyl is awaiting the establishment of a
briefing schedule in a lawsuit challenging the EPA's July 13, 1994,
determination that Ethyl must complete additional manganese health
testing before it can obtain a "registration" under the Clean Air Act
for sale of MMT as an unleaded gasoline fuel additive.  Based on the
long history of use of MMT in the U.S., Ethyl maintains that MMT is
currently registered for use in unleaded gasoline as well as in leaded
gasoline.

     In the meantime, in Canada, the federal government is examining
claims made by the Motor Vehicle Manufacturers Association of Canada
("MVMA") about MMT's compatibility with automobile exhaust emissions
systems.  Ethyl believes that the MVMA has made its claims without the
support of credible study or test data.  The Company has joined the
Canadian Petroleum Producers Association in calling for an independent
panel to review the merits of the additive.  The Canadian government is
still studying this proposal.

     Ethyl is also working with the government of British Columbia and a
task force of the Canadian Council of Ministers of the Environment,
which both have initiated consultations with gasoline refiners,
automobile manufacturers and others with respect to the potential
development of new vehicle emission and efficiency standards and fuel
formulations.

   The Company has shared with Canadian federal and provincial governments
extensive test data demonstrating that the additive, which has been used in
almost all unleaded Canadian gasoline for nearly 18 years, provides vital
environmental benefits including significant reductions in smog-causing
automobile emissions of nitrogen oxides as well as reductions in benzene
and other dangerous emissions.

   The Company also produces diesel fuel additive products, including
cetane improvers for consistent combustion and power delivery; amine
stabilizers and hindered phenolic antioxidants to prevent degradation
during storage and transport; cold flow improvers to enhance fuel pumping
under cold-weather conditions; detergent packages to keep carbon deposits
from forming on fuel injectors and in combustion chambers; dyes for fuel
identification and leak detection; lubricity agents; and a conductivity
modifier to neutralize static charge build-up in fuel and products for home
heating oils.

   Major raw materials used by the Company include process oil, polybutene,
olefins, phosphorus pentasulfide, 2-ethyl-1-hexanol, amines and
polypropene, as well as electricity and natural gas as fuels, which are
purchased or provided under supply contracts at prices the Company believes
are competitive.

   Recent product developments include formulated additive packages for
meeting new industry specifications for passenger car motor oils, gear
oils, and gasoline protecting intake valve systems.  The Company continues
to review its product lines as a part of a major ongoing effort to expand
and improve the product lines and expand geographic distribution of
petroleum additives products.  The market for lubricant additives has been
experiencing significant changes as a result of market and regulatory
demands.  The demands for better fuel economy, reduced emissions and
cleaner oils have led to new equipment design and more stringent
performance requirements.  Such requirements mean reformulation of many
products, new product development and more product qualification tests.

   To maintain and enhance a responsive worldwide product supply network
for its petroleum additives, Ethyl has been constructing major new
manufacturing capacity for some products and expanding manufacturing
capacity for other products.  Some of the new capacity will replace the
manufacturing capacity of products produced under contract for Ethyl by
Amoco Petroleum Additives Company.  The three-year product supply contract
has been in effect since mid-1992, when Ethyl acquired Amoco's petroleum
additives business.  Certain of the new, more efficient facilities were
started up in late 1994, at Sauget, Illinois, and Natchez, Mississippi;
while others are being started up in early 1995 at Houston, Texas, and
Feluy, Belgium.

Research and Patents

   The Company's research and development staff activities consist
primarily of research and development activities, and the balance of
activities are related to technical services support to customers, testing
of existing products, cost reduction, quality improvement and environmental
studies.  Substantially all of such activities were sponsored by the
Company.

   On a consolidated basis, including the operations spun off, the Company
spent approximately $83 million, $127 million, and $112 million in 1994,
1993 and 1992, respectively, on research, development and testing expenses,
of which approximately $50 million, $76 million and $74 million in 1994,
1993 and 1992, respectively, qualified as research and development expense
under the technical accounting definition.  Most of the research and
development expense was related to the Company's specialty chemicals (now a
part of Albemarle) and petroleum additives operations.

   On a PRO FORMA basis, the Company spent approximately $74 million, $76
million and $63 million in 1994, 1993 and 1992, respectively, on research,
development and testing expense, of which approximately $46 million, $45
million and $42 million in 1994, 1993 and 1992, respectively, qualified as
research and development expense under the technical accounting definition.
Most of the research and development expense was related to the Company's
petroleum additives operations, but a small portion was related to design
and development of new drug molecules by Whitby Research prior to the
decision to discontinue pharmaceutical research in December 1993.

   The Company owns approximately 800 active United States and foreign
patents with over 400 patents pending.    Some of these patents are
licensed to others.  In addition, rights under the patents and inventions
of others have been acquired by the Company through licenses.  The
Company's patent position is actively managed and is considered to be
adequate for the conduct of its business.

Environmental Requirements

   The Company is subject to Federal, state and local requirements
regulating the handling, manufacture or use of materials (some of which are
classified as hazardous or toxic by one or more regulatory agencies), the
discharge of materials into the environment and the protection of the
environment.  It is the Company's policy to comply with these requirements
and to provide workplaces for employees that are safe, healthy and
environmentally sound work environments which will not adversely affect the
safety, health or environment of communities in which the Company does
business.  The Company believes that as a general matter its policies,
practices and procedures are properly designed to prevent any unreasonable
risk of environmental damage, and of resulting financial liability, in
connection with its business.

   The Clean Air Act Amendments of 1990 ("the Amendments") became Federal
law on November 15, 1990.  While the EPA issued certain detailed
requirements in March 1994, several of the states, including the states
where the Company has its major facilities, are still in the process of
completing and implementing definitive regulations, interpreting the
Amendments and establishing detailed requirements.  Therefore, the Company
is unable at this time to make any detailed assessment of the effect of the
Amendments on its earnings or operations.  However, based on discussions
the Company's environmental staff have had with the states, the Company
does not expect the impact on financial position, liquidity or results
of operations to be material.

   Among other environmental requirements, the Company is subject to the
Federal Comprehensive Environmental Response, Compensation and Liability
Act ("Superfund") and similar state laws, under which the Company has
been designated as a potentially responsible party ("PRP") which may be
liable for a share of the costs associated with cleaning up various
hazardous waste sites, some of which are on the EPA's Superfund national
priority list.  Although, under some court interpretations of these
laws, a PRP might have to bear more than its proportional share of the
cleanup costs if appropriate contributions from other PRPs are not able
to be obtained, the Company has been able to demonstrate it is only a
minor participant at all but two of the sites where Ethyl has been named
a PRP.  Also, the Company has settled or substantially resolved its
share of liability related to certain sites (including the two largest
ones) and generally has not had to bear significantly more than its
proportional share in multiparty situations.  Further, almost all of the
sites, including the two largest, represent environmental issues that
are quite mature and that have been investigated, studied and in many
cases, including the two largest ones, the remediation methodology and
proportionate shares of each PRP have been substantially established and
the financial viability of the other PRP's is reasonably assured.
Therefore, point estimates for remediation and monitoring costs had been
accrued previously.  At one of the largest sites, the remediation is
substantially complete.  The other is partly remediated.  At these and
certain other sites, the remediation and/or monitoring probably will
continue for extended periods of time.  The estimated remaining
remediation and post remediation monitoring costs have been
substantially provided for, with the remaining unaccrued amounts being
immaterial, after considering expected insurance recoveries.  In DE
MINIMIS PRP matters, the Company's policy generally is to negotiate a
consent decree and to pay any apportioned settlement, enabling the
Company to be effectively relieved of any further liability as a PRP,
except for remote contingencies.  In minor PRP matters other than those
that are DE MINIMIS, the Company's records indicate that unresolved
exposures are not material individually or in the aggregate to Ethyl's
financial statements.

   At the Company's former Baton Rouge plant manufacturing site, which is
partially occupied by the Company's former process development center now
owned and occupied by another corporation on land under lease from the
Company, the Company has been conducting monitoring, containment and
remediation activities for a number of years, including monitoring,
containment and remediation of groundwater contamination.  The Company
continues to evaluate options with respect to the overall environmental
situation, including the extent and duration of continued monitoring,
appropriate containment and potential alternate remediation activities
at the site to the extent necessary, as well as further possible
commercial uses of the site.

   The Company reviews the status of significant existing or potential
environmental issues, including Superfund sites and current and former
plant sites, accrues and expenses its proportionate share of
environmental remediation and monitoring costs in accordance with FASB
Statement No. 5 and FASB Interpretation No. 14 and adjusts reserves, as
appropriate, on the basis of additional information. The Company
believes that the costs of remediation of current sites, which will
occur over an extended period of time, will not have a material adverse
impact on its consolidated financial position but possibly could have a
material effect, when ultimately resolved, on results of operations in a
given period.

   Compliance with government pollution-abatement and safety regulations
usually increases operating costs and requires remediation costs and
investment of capital that in some cases produces no monetary return.
Consolidated operating and remediation costs charged to expense were $31
million in 1994, $61 million in 1993 and $51 million in 1992 (excluding
depreciation of previous capital expenditures).  On a PRO FORMA basis,
operating and remediation costs were approximately $24 million (which
includes the  $8.0 million environmental special charge) in 1994, $13
million in 1993 and $12 million in 1992 and are expected to be somewhat
higher in the next few years than in 1993 and 1992.  The ongoing costs of
operations were about $11 million in 1994 and $6 million in 1993 and 1992,
with the balance representing remediation and monitoring costs incurred or
accrued.  Consolidated capital expenditures for pollution-abatement and
safety projects, including such costs that are included in other projects,
were about $16 million, $30 million and $29 million in 1994, 1993 and 1992,
respectively.  On a PRO FORMA basis, such expenditures were $14 million in
1994, $4 million in 1993 and $7 million in 1992.  For each of the next few
years, capital expenditures for these types of projects are likely to
decrease somewhat from current levels reflecting a generally lower capital
expenditures program.  Management's estimates of the effects of compliance
with governmental pollution-abatement and safety regulations are subject to
(i) the possibility of changes in the applicable statutes and regulations
or in judicial or administrative construction of such statutes and
regulations, and (ii) uncertainty as to whether anticipated solutions to
pollution problems will be successful, or whether additional expenditures
may prove necessary, and (iii) the possibility that emerging technology
will change remediation methods and reduce remediation and monitoring
costs.

FINANCIAL INFORMATION AS TO INDUSTRY SEGMENTS AND GEOGRAPHIC AREAS

   The Company's remaining operations, as of December 31, 1994, are in
petroleum additives.  Geographic area information for the Company's
operations for the three years ended December 31, 1994, is presented in the
Annual Report to Shareholders (Annual Report) on pages 24 and 25 (and the
related notes on page 26) and is incorporated herein by reference.


FINANCIAL INFORMATION ABOUT FOREIGN AND DOMESTIC OPERATIONS AND EXPORT
SALES

   Financial information about the Company's foreign and domestic
operations and export sales for the three years ended December 31, 1994, is
set forth in the Annual Report on pages 24 and 25 and in Notes 1, 3, 4, 13,
15, 16 and 18 of the Notes to the Financial Statements on pages 33, 34, 36,
38, 39, 40, 41, 42 and 43 and is incorporated herein by reference.  See
also information as to the Company's foreign lead antiknock compounds
business under "DESCRIPTION OF BUSINESS" above.

   Export sales from the United States to non-affiliates may be made
worldwide but are made primarily in the Far East, Latin America and Europe.
Foreign unaffiliated sales are made primarily in Europe, Canada, the Far
East and the Middle East.

   The Company's foreign manufacturing facilities and laboratories are in
European and Asian countries with stable economies from which repatriation
of earnings has been successful.  Product sales in other areas are normally
paid for through letters of credit or are prepaid.  Customer relationships
mainly consist of financially viable governmental organizations and large
private companies.

   The Company attempts to limit its exposure to changing foreign currency
exchange rates primarily through operational actions.  The Company both
manufactures and purchases products from certain foreign companies giving
it a cost basis to offset its revenue exposures in its foreign operations.
The foreign currency exposure risk has been relatively low.  Since the
Company's policy is to monitor its exposures and keep them at a minimum,
the practice of using external hedging transactions is used infrequently.

Item 2.  PROPERTIES

   The following is a brief description of the principal plants and related
facilities of the Company, all of which are owned except as stated below.

              LOCATION                           PRINCIPAL OPERATIONS
    Bracknell, Berkshire, England        Research and testing activities

    Feluy, Belgium                       Production of lubricant additives

    Houston, Texas                       Production of lubricant additive
                                         dispersants and blends and other
                                         petroleum additives

    Natchez, Mississippi                 Production of lubricant additives,
                                         mainly detergents

    Orangeburg, South Carolina           Production of fuel additives, including
    (Leased Land)                        diesel fuel cetane improver

    Richmond, Virginia                   Research and testing activities

    Sarnia, Ontario, Canada              Production of  lubricant additives,
                                         cold flow improvers and diesel fuel
                                         cetane improver

    Sauget, Illinois                     Production of lubricant additives,
                                         including detergents, dispersants,
                                         antioxidants, antiwear agents,
                                         crankcase packages, transmission and
                                         gear packages and friction reducers

   The Company receives its lead antiknock compounds under a long-term
supply agreement with Octel, as discussed on Page 5. The Company
receives its MMT under a long-term supply agreement with Albemarle, as
discussed on pages 6 and 20.

   The Company is obtaining lubricant additives, including crankcase
packages and certain components, under a long-term supply agreement with
a subsidiary of Mitsubishi Kasei Corporation from its petroleum
additives plant in Yokkaichi, Japan.  The Company also has a long-term
services agreement for research and product development and customer
technical services activities at the research facility associated with
the petroleum additives plant in Yokkaichi, Japan.

   The Company is partially replacing the manufacturing capacity of
Amoco's Wood River, Illinois, lubricant and fuel additives plant from
which the Company currently is receiving products under a supply
agreement that runs until June 30, 1995.  Some of the new and more
efficient replacement facilities started up in late 1994 at Sauget,
Illinois, and Natchez, Mississippi. Additional new and more efficient
facilities are scheduled for start-up in 1995 at Houston, Texas, and
Feluy, Belgium.

   The Company also receives certain other miscellaneous products under
various term supply contracts.

   The Company believes that its plants, including approved expansions,
as well as contract manufacturing under long-term supply agreements, are
more than adequate to meet projected sales levels.  Operating rates of
certain plants vary with product mix and normal seasonal sales swings.
The Company believes that its plants generally are well maintained and
in good operating condition.

   The Company owns its corporate headquarters offices in Richmond,
Virginia, and its regional offices in Bracknell, Berkshire, England.
The Company leases its regional offices in Brussels, Belgium;
Mississauga, Ontario, Canada; Sydney, Australia; Singapore; and Tokyo,
Japan, as well as various sales and other offices.

   Research and product-development activities at St. Louis, Missouri,
have been  phased out and replaced with the $70-million lubricant and
fuel additives research and product-development facility in Richmond,
Virginia.  All expenses in connection with the discontinuance of the St.
Louis operations have been fully provided for.

Item 3.  LEGAL PROCEEDINGS

   The Company and its subsidiaries are involved from time to time in
legal proceedings of types regarded as common in the Company's
businesses, particularly administrative or judicial proceedings seeking
remediation under environmental laws, such as Superfund, and product
liability litigation.  Previous Form 10-K filings have made reference to
a product liability suit brought in 1992 against Ethyl, another chemical
company and various real estate interests in a Minnesota state court.
This suit alleged that two Minneapolis children were injured by
ingesting soil and dust containing lead from peeling paint and
automotive emissions.  The real estate defendants paid the plaintiffs to
end the litigation premised on leaded paint.  Ethyl and the other
chemical company, however, refused to pay the plaintiffs anything
whatsoever and vigorously defended against claims based on leaded
gasoline.  In August 1994, the plaintiffs decided simply to abandon the
litigation against Ethyl and the other chemical company.  The suit was
then dismissed with prejudice.

   While it is not possible to predict or determine the outcome of the
proceedings presently pending in other cases, in the Company's opinion
they will not ultimately result in any liability that would have a
material adverse effect upon the results of operations or financial
condition of the Company and its subsidiaries on a consolidated basis.

ADDITIONAL INFORMATION - EXECUTIVE OFFICERS OF THE COMPANY

   The names and ages of all executive officers of the Company, as of
March 25, 1995, are set forth on the following pages. The term of office
of each such officer is until the meeting of the Board of Directors
following the next annual shareholders meeting (April 13, 1995).  All of
such officers have been employed by the Company for at least the last
five years, with the exceptions of Thomas E. Gottwald, who rejoined the
Company August 1, 1991, following two years as General Manager of
Tredegar Film Products, a division of Tredegar Industries, Inc., which
was spun off to Ethyl shareholders in mid-1989, following assignments
with Ethyl in Corporate Business Development and Strategic Planning; and
Christopher Hicks, who joined the Company on May 1, 1994, after five
years as a partner in the Washington law firm of Anderson, Hibey &
Blair, three years as general counsel of the U.S. Department of
Agriculture, and five years on the White House staff, including service
as deputy assistant to the President.


        Name                  Age             Office


   *Bruce C. Gottwald          61    Chairman of the Board and
                                     of the Executive
                                     Committee, Chief
                                     Executive Officer,
                                     Director

   *Floyd D. Gottwald, Jr.     72    Vice Chairman of the
                                     Board, Director

   *Charles B. Walker          56    Vice Chairman of the Board, Chief
                                     Financial Officer and Treasurer, Director


   *Thomas E. Gottwald         34    President and Chief Operating Officer,
                                     Director

   *William M. Gottwald, MD    47    Senior Vice President , Director

    E. Whitehead Elmore        56    Special Counsel to the Company's Executive
                                     Committee and Corporate Secretary

    Sampson H. Bass, Jr.       65    Vice President - Secretary to the
                                     Executive Committee

    David A. Fiorenza          45    Vice President - Finance
                                     and Controller

    Christopher Hicks          44    Vice President - Government Relations

    C. S. Warren Huang         45    Vice President - Research and Development

    Donald R. Lynam            56    Vice President - Air Conservation

    Steven M. Mayer            52    Vice President and General Counsel

    Ian A. Nimmo               53    Vice President - Lubricant Additives

    Henry C. Page, Jr.         56    Vice President - Human Resources

    Newton A. Perry            52    Vice President - Fuel Additives

    A. Prescott Rowe           57    Vice President - External Affairs

* Member of the Executive Committee

Floyd D. Gottwald, Jr., and Bruce C. Gottwald are brothers.   William M.
Gottwald, MD, is a son of Floyd D. Gottwald, Jr. Thomas E. Gottwald is a
son of Bruce C. Gottwald.

Certain Agreements Between Albemarle and Ethyl

   At the close of business on February 28, 1994, ("the Distribution
Date") Ethyl Corporation distributed to its common stock shareholders
all of the common stock ("the Distribution") of Albemarle Corporation
("Albemarle").  These businesses which are now Albemarle in the past
engaged in numerous transactions with Ethyl.  Although Ethyl continues
to provide certain support services to Albemarle, and Albemarle provides
certain support services to Ethyl, most of such services are expected
ultimately to be discontinued.  In addition to these services, for a
more extended period of time, Albemarle will continue to provide
services to Ethyl at Orangeburg, South Carolina, and Feluy, Belgium, and
Albemarle and Ethyl will continue to exchange services at Houston,
Texas.

Orangeburg, South Carolina, Agreements

   The Orangeburg, South Carolina, plant includes facilities for the
production of petroleum additives.  After the Distribution on February
28, 1994, Albemarle began operating for Ethyl certain facilities owned
by Ethyl that produce petroleum additives ("the Orangeburg Additives
Facility") for a period of 10 years, with an option by Ethyl to extend
for an additional 10 years.  Albemarle owns the land on which Ethyl's
Orangeburg Additives Facility is located.  In conjunction with
Albemarle's operation of the Orangeburg Additives Facility for Ethyl,
Albemarle leases the land to Ethyl for a period of 10 years, with an
option by Ethyl to extend for an additional 10 years.  Under the
operating agreement relating to the Orangeburg Additives Facility (the
"Orangeburg Operating Agreement"), Albemarle produces certain petroleum
additive products meeting Ethyl's specifications and provides certain
services and utilities customarily used by or reasonably necessary to
maintain the Orangeburg Additives Facility in accordance with design
capacity. At its option and upon 180 days' notice, Ethyl may assume
responsibility for the operation of the Orangeburg Additives Facility,
in which event Albemarle would continue to provide certain services and
utilities for that facility.  Ethyl reimburses Albemarle for certain
costs specified in the Orangeburg Operating Agreement and pays to
Albemarle a monthly operating fee based on a percentage of such
reimbursable costs.  Albemarle also produces MMT for Ethyl under a
supply contract in facilities owned by Albemarle.  Albemarle also is
licensed by Ethyl, subject to certain restrictions, to produce and sell
MMT for its own account to the extent of any excess not set aside for
Ethyl under the supply contract.

     Albemarle and Ethyl have a separate blending services agreement
("Orangeburg Blending Agreement"), pursuant to which Albemarle provides
storage, blending and packaging services to Ethyl in connection with the
operation of the Orangeburg Additives Facility.  The term of the
Orangeburg Blending Agreement is 10 years, and Ethyl has the option to
extend for an additional 10 years.  Pursuant to the Orangeburg Blending
Agreement, Ethyl reimburses Albemarle for specified costs associated
with the blending operations and pays Albemarle a monthly operating fee
based on a percentage of such reimbursable costs. Pursuant to an
antioxidant supply agreement, Albemarle produces antioxidants for Ethyl
at the Orangeburg plant. Ethyl reimburses Albemarle for specified
production costs and pays a monthly fee.  The antioxidant supply
agreement is for 10 years, and Ethyl has the option to extend for an
additional 10 years.

Houston, Texas, Agreement

   The Houston, Texas, plant includes facilities for the production of
petroleum additives.  Since the Distribution on February 28, 1994, Ethyl
has owned the petroleum additives facility at the Houston plant,
including land, ("the Houston Additives Facilities"), and Albemarle owns
the other facilities, including land.

   Albemarle and Ethyl have a reciprocal agreement (the "Houston
Services Agreement"), with respect to the operation of Ethyl's Houston
Additives Facilities and Albemarle's chemical operations adjoining the
Houston Additives Facilities.  Pursuant to the Houston Services
Agreement, Ethyl provides to Albemarle certain services and utilities
related to Albemarle's chemicals operations in Houston, while Albemarle
provides to Ethyl certain services and utilities related to Ethyl's
petroleum additives operations in Houston.  The term of the Houston
Services Agreement is 10 years, but any party receiving services and
utilities may terminate one or more of such services or utilities upon
giving 60 days' notice to the other party or may terminate all such
services and utilities upon giving 180 days' notice to the other party.
Each party also has the right to extend for an additional 10 years the
Houston Services Agreement with respect to the services and utilities
that it is receiving.  Each party providing services receives from the
other party reimbursement of specified costs and a monthly service fee
based on a percentage of such reimbursable costs.

Feluy, Belgium, Agreement

   The Feluy, Belgium, site includes facilities for the production of
petroleum additives, olefins and derivatives and specialty chemicals.
Since the Distribution on February 28, 1994, Ethyl through a subsidiary
has owned and operated the petroleum additives facility (the "Feluy
Additives Facility"), and Albemarle through a subsidiary owns the
facilities that produce olefins and derivatives and specialty chemicals.

   The subsidiaries of Albemarle and Ethyl have an agreement (the "Feluy
Services Agreement"), with respect to the operation of the Feluy
Additives Facility.  Pursuant to the Feluy Services Agreement,
Albemarle's subsidiary provides to Ethyl's subsidiary certain services
and utilities related to the  petroleum additives operation in Feluy.
The term of the Feluy Services Agreement is 10 years, but Ethyl may
terminate one or more of such services or utilities upon giving 60 days'
notice to Albemarle or may terminate all of such services and utilities
upon giving 180 days' notice to Albemarle.  Ethyl also has the right to
extend the Feluy Services Agreement for an additional 10 years.
Albemarle receives from Ethyl reimbursement of specified costs and a
monthly service fee based on a percentage of such reimbursable costs.

Indemnification and Tax-Sharing Agreements

   Pursuant to an indemnification agreement between Ethyl and Albemarle,
Ethyl indemnifies Albemarle for losses to Albemarle after the
Distribution Date of February 28, 1994, resulting from the conduct of
Ethyl's businesses, including certain environmental liabilities, before
and after the Distribution on February 28, 1994, and Albemarle
indemnifies Ethyl for losses to Ethyl after the Distribution of February
28, 1994, resulting from the conduct of the Albemarle's businesses,
including certain environmental liabilities, before and after the
Distribution Date.  Tax liabilities, and related indemnification, are
covered under a tax sharing agreement.  Under that agreement Ethyl is
responsible for the taxes of Ethyl's businesses and Albemarle's
businesses for periods prior to the Distribution on February 28, 1994,
except with respect to taxes attributable to subsidiaries of Ethyl that
became subsidiaries of Albemarle in connection with the Distribution on
February 28, 1994. Albemarle is responsible for the taxes of its
businesses for periods after February 28, 1994.


                                PART II

Item 5.  MARKET FOR THE REGISTRANT'S COMMON EQUITY AND RELATED
         STOCKHOLDER MATTERS

   The information contained on page 27 of the Annual Report under the
captions "Dividend Information & Equity Per Common Share" and "Market
Prices of Common Stock & Shareholder Data" and on pages 34, 37 and 38
of the Annual Report in Notes 1 and 12 of the Notes to Financial
Statements is incorporated herein by reference.

Item 6.  SELECTED FINANCIAL DATA

   The information for the five years ended December 31, 1994, contained
in the Five-Year Summary on pages 44 and 45 of the Annual Report is
incorporated herein by reference.

Item 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL
         CONDITION AND RESULTS OF OPERATIONS

   The textual and tabular information concerning the years 1994, 1993
and 1992 contained in the "1994 Financial Review" section on pages 14
through 25 of the Annual Report (and the related notes on page 26) are
incorporated herein by reference.

   Information on 1993 restructuring costs, which is in addition to that
included in the 1994 Annual Report, is as follows:

   The $36.1 million of consolidated special charges in 1993 ($22.4
million after income taxes, or $.19 per share) resulted from the
development of a company-wide restructuring plan which was designed to
focus the Company on certain business operations, reduce operating costs
and position the Company for maximum growth potential.  These special
charges would not have occurred without this restructuring plan.

   The $14.2 million charge, which related to the Company's decision to
cease production at the Canadian antiknock facility in 1994, included an
$11.4 million noncash charge for facility writedown, which will reduce
depreciation and amortization by about $1.5 million a year, but which
will be substantially offset by higher per unit cost of the lead
antiknock fluids obtained through the Octel Agreement.  Expenditures
related to the $7.6 million early-retirement and work-force-reduction
charge were substantially completed in early 1994, and expenditures for
the $8.3 million charge for the relocation of certain research and
development and administrative groups, primarily petroleum additives,
were substantially completed by year-end 1994.  The differences between
amounts accrued and costs incurred were DE MINIMIS.

Item 8.  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

   The consolidated financial statements contained on pages 28 through
32, the Notes to Financial Statements contained on pages 33 through 43,
the Report of Independent Accountants on page 46 and the information
under the caption "Selected Quarterly Consolidated Financial Data
(Unaudited)" on page 26 of the Annual Report are incorporated herein by
reference.

Item 9.  CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON
         ACCOUNTING AND FINANCIAL DISCLOSURE

Inapplicable.


                                PART III

Item 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

   The information contained in the Proxy Statement under the caption
"Election of Directors" concerning directors and persons nominated to
become directors of the Company is incorporated herein by reference.
See "Additional Information -- Executive Officers of the Company" in
Part I above for information about the executive officers of the
Company.

Item 11.  EXECUTIVE COMPENSATION

   The information contained in the Proxy Statement under the caption
"Compensation of Executive Officers and Directors" concerning executive
compensation is incorporated herein by reference.

Item 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
          MANAGEMENT

   The information contained in the Proxy Statement under the caption
"Stock Ownership" is incorporated herein by reference.

Item 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

   The information contained in the Proxy Statement under the caption
"Election of Directors," specifically in the last several paragraphs of
such section, is incorporated herein by reference.

                                PART IV


Item 14.   EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K

     (a) (1)  The following consolidated financial statements of  the
 Registrant, and related information, are included on pages 28 to 43 and
 page 46 in the Annual Report and incorporated herein by reference in
 Item 8:

         Consolidated balance sheets as of December 31, 1994 and
         December 31, 1993

         Consolidated statements of income, shareholders' equity and
         cash flows for the years ended December 31, 1994, 1993, and
         1992

         Notes to financial statements

         Report of Independent Accountants

         (a) (2)   Financial Statement Schedules - none required.

         (a) (3)   Exhibits

         The following documents are filed as exhibits to this Form 10-K
pursuant to Item 601 of Regulation S-K:

         3.1     Restated Articles of Incorporation of the registrant
                 (filed as Exhibit 3.1 to the registrant's Report on
                 Form 10-K for the year ended December 31, 1992, and
                 incorporated herein by reference thereto).

         3.2     By-laws of the registrant.

         4.1     $500 million Credit Agreement, dated as of February 16,
                 1994 (filed as Exhibit 4.1 to the registrant's Report
                 on Form 10-K for the year ended December 31, 1993, and
                 incorporated herein by reference thereto) as
                 supplemented by the Extension Agreement thereto dated
                 as of March 1, 1995, and filed herewith.

         4.2     Indenture, dated as of June 15, 1985 (filed as Exhibit
                 4 to the registrant's Registration Statement on Form
                 S-3 filed on June 27, 1985, and incorporated herein by
                 reference thereto), as supplemented by the First
                 Supplemental Indenture dated as of June 15, 1986 (filed
                 as Exhibit 4.2 to the registrant's Registration
                 Statement on Form S-3 filed on June 12, 1986, and
                 incorporated herein by reference thereto), and the
                 Prospectus Supplement, dated as of September 16, 1988,
                 setting the terms for the public sale of $200,000,000
                 aggregate principal amount of its 9.8% Notes due
                 September 15, 1998 (filed on September 16, 1988, and
                 incorporated herein by reference thereto).

         10.1    Bonus Plan of the registrant (filed as Exhibit 10.1 to
                 the registrant's Report on Form 10-K for the year ended
                 December 31, 1992, and incorporated herein by reference
                 thereto).

         10.2    Incentive Stock Option Plan of the registrant (filed as
                 Exhibit 10.2 to the registrant's Report on Form 10-K
                 for the year ended December 31, 1992, and incorporated
                 herein by reference thereto).

         10.3    Non-Employee Directors' Stock Acquisition Plan (filed
                 as Exhibit A to the registrant's Proxy Statement for
                 Annual Meeting of Shareholders filed on March 17, 1993,
                 and incorporated herein by reference thereto).

         10.4    Excess Benefit Plan of the registrant (filed as Exhibit
                 10.4 to the registrant's Report on Form 10-K for the
                 year ended December 31, 1992, and incorporated herein
                 by reference thereto).

         10.5    Supply Agreement, dated as of December 22, 1993,
                 between Ethyl Corporation and the Associated Octel
                 Company Limited (filed as Exhibit 99 on the
                 Registrant's Report on Form 8-K filed on February 17,
                 1994, and incorporated herein by reference thereto).

         11.1    Computation of Earnings Per Share.

         11.2    Computation of PRO FORMA Earnings Per Share.

         13      The registrant's Annual Report to Shareholders for the
                 year ended December 31, 1994 (note 1).

         22      List of subsidiaries of the registrant.

         23      Consent of Independent Certified Public Accountants.

         Note 1.  With the exception of the information incorporated
         in this Form 10-K by reference thereto, the Annual Report
         shall not be deemed "filed" as part of this Form 10-K.

         28      Trust Agreement Between Ethyl Corporation and Nations
                 Bank of Virginia, N.A. (filed as Exhibit 28 to the
                 registrant's Report on Form 10-K for the year ended
                 December 31, 1992, and incorporated herein by reference
                 thereto).

         99      Form 8-K filed on February 25, 1994 (filed as Exhibit
                 99 to the registrant's Report on Form 10-K for the year
                 ended December 31, 1993).

         (b)      None filed.

         (c)      Exhibits - The response to this portion of Item 14 is
                  submitted as a separate section of this report.


                                 SIGNATURES

     Pursuant  to the requirements of Section 13 or 15(d) of the
Securities Exchange Act  of 1934, the  registrant has  duly caused this
report to  be signed on its behalf by the undersigned thereunto duly
authorized.



                             ETHYL CORPORATION
                                (Registrant)


                              By: /s/ Bruce C. Gottwald

                                      Bruce C. Gottwald
                                      Chairman of the Board


Dated:  February 23, 1995

     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 indicated as of February
23, 1995.


          Signature                          Title



  /s/ Bruce C. Gottwald            Chairman of the Board,
    (Bruce C. Gottwald)            Chairman of the Executive
                                   Committee, Chief Executive
                                   Officer and Director
                                   (Principal Executive Officer)



  /s/ Charles B. Walker            Vice Chairman of the Board,
     (Charles B. Walker)           Treasurer, Chief Financial
                                   Officer and Director
                                   (Principal Financial Officer)

 /s/ David A. Fiorenza             Vice President - Finance and
    (David A. Fiorenza)            Controller (Principal
                                   Accounting Officer)



 /s/ Lloyd B. Andrew               Director
    (Lloyd B. Andrew)



 /s/ William W. Berry              Director
    (William W. Berry)



 /s/ Allen C. Goolsby              Director
    (Allen C. Goolsby)



 /s/ Bruce C. Gottwald, Jr.        Director
    (Bruce C. Gottwald, Jr.)



 /s/ Floyd D. Gottwald, Jr.        Vice Chairman of the Board
    (Floyd D. Gottwald, Jr.)       and Director



 /s/ Thomas E. Gottwald            President and Director
    (Thomas E. Gottwald)



 /s/ William M. Gottwald           Senior Vice President
    (William M. Gottwald)           and Director



 /s/ Gilbert M. Grosvenor          Director
    (Gilbert M. Grosvenor)



 /s/ Andre B. Lacy                 Director
    (Andre B. Lacy)

 /s/ Emmett J. Rice                Director
    (Emmett J. Rice)



 /s/ Sidney Buford Scott           Director
    (Sidney Buford Scott)



 /s/ Phyllis L. Cothran            Director
    (Phyllis L. Cothran)



                             EXHIBIT INDEX

<TABLE>
<Captions>
Number and Name of Exhibit                                Page Number

<S>           <C>                                                   <C>
3.1           Restated Articles of                                  Incorporated by reference -
                Incorporation                                       see Page 28

3.2           By-laws                                               Pages 35 through 53

4.1           $500 million Credit Agreement,                        Incorporated by reference -
                dated as of February 16, 1994, and                  see Page 28
                Extension Agreement dated March 1, 1995             Pages 54 through 60

4.2           1988 $200,000,000 Debt                                Incorporated by reference -
                Offering                                            see Page 28

10.1          Bonus Plan                                            Incorporated by reference -
                                                                    see Page 29

10.2          Incentive Stock Option                                Incorporated by reference -
                Plant                                               see Page 29

10.3          Non-Employee Directors' Stock                         Incorporated by reference -
                Acquisition Plan                                    see Page 29

10.4          Excess Benefit Plan                                   Incorporated by reference -
                                                                    see Page 29

10.5          Supply Agreement between Ethyl                        Incorporated by reference -
                Corporation & Associated Octel Company              see Page 29

11.1          Computation of Earnings Per Share                     Page 61

11.2          Computation of PRO FORMA Earnings Per Share           Page 62

13            Annual Report                                         Pages 63 through 116

22            List of Subsidiaries                                  Page 117

23            Consent of Independent                                Page 118
                Certified Public Accountants

28            Trust Agreement                                       Incorporated by reference -
                                                                    see Page 30

99            Form 8K filed on February 25, 1994                    Previously filed.
</TABLE>







                                                   EXHIBIT 3.2
                             ETHYL CORPORATION
                                  BY-LAWS


                                ARTICLE I.

                          Meeting of Stockholders

                  Section 1.     Places  of  Meetings.     All
             meetings  of  the stockholders  shall be  held at
             the registered office of  the Corporation in  the
             City  of  Richmond,  Virginia, or  at  such other
             place,  either within  or  without the  State  of
             Virginia,  as may, from time to time, be fixed by
             the Board of Directors.

    3/18/65       Section 2.     Annual Meetings.   The annual
    1/25/68  meeting of  the stockholders, for the election of
   12/23/80  directors and  transaction of such other business
     5/8/87  as may come  before the meeting, shall be held in
    5/24/90  each year on the fourth Thursday  in April, at 11
             o'clock  in  the  forenoon,   Richmond,  Virginia
             time, or at  such other  date and  at such  other
             time   as  the   Board   of  Directors   of   the
             Corporation may designate from time to time.

    6/18/64       Section 3.     Special  Meetings.    Special
    4/25/68  meetings  of  stockholders  for  any  purpose  or
    2/28/72  purposes  may  be  called  at  any  time  by  the
    2/28/74  Chairman of the  Board, the Vice Chairman  of the
    9/25/80  Board  who is  most senior  in  service with  the
    2/19/85  Corporation  or by  a majority  of  the Board  of
      (eff.  Directors.   At  a  special meeting  no  business
    1/1/86)  shall  be  transacted  and  no  corporate  action
    4/23/92  shall  be taken  other than  that  stated in  the
      (eff.  notice of the meeting.
    3/1/94)

    2/28/86       Section 4.     Notice of  Meetings.   Notice
             of the  time and  place of  every meeting of  the
             stockholders shall be  mailed at  least ten  (10)
             days and not  more than sixty (60)  days previous
             thereto to  each stockholder  of record  entitled
             to vote at the meeting, who  shall have furnished
             a  written  address   to  the  Secretary  of  the
             Corporation.  Such further notice shall be  given
             as  may be required by  law, but meetings  may be
             held  without  notice  if  all  the  stockholders
             entitled to  vote at the  meeting are present  in
             person  or  by proxy  or if  notice is  waived in
             writing by those not present.

                  Section 5.     Quorum.     Any   number   of
             stockholders   together   holding   at   least  a
             majority  of the  outstanding  shares of  capital
             stock  entitled  to  vote   in  respect  to   the
             business  to be transacted,  who shall be present
             in person or represented by proxy  at any meeting
             duly called, shall  constitute a  quorum for  the
             transaction of business.   If less than  a quorum
             shall be  in attendance at  the time for which  a
             meeting shall have  been called, the meeting  may
             be adjourned from  time to time by  a majority of
             the stockholders present or  represented by proxy
             without notice other than by  announcement at the
             meeting until a quorum shall attend.

    2/28/86       Section 6.     Voting.   At  any  meeting of
             the  stockholders  each stockholder  of  a  class
             entitled to  vote on  the  matters coming  before
             the meeting shall have one vote, in  person or by
             proxy, for each share  of capital stock  standing
             in  his  or  her   name  on  the  books   of  the
             Corporation at  the time  of such  meeting or  on
             any  date fixed  by the  Board  of Directors  not
             exceeding  seventy   (70)  days   prior  to   the
             meeting.

                  Section 7.     Voting  List.  The officer or
             agent having charge  of the stock  transfer books
             for  shares  of the  Corporation  shall make,  at
             least  ten  (10)  days  before  each  meeting  of
             stockholders,   a    complete    list   of    the
             stockholders entitled to vote at  such meeting or
             any  adjournment thereof, with the address of and
             the number of  shares held by each.   Such  list,
             for  a period  of  ten (10)  days  prior to  such
             meeting, shall be kept on file  at the registered
             office  of the  Corporation or  at  its principal
             place  of  business  or  at  the  office  of  its
             transfer agent or registrar and  shall be subject
             to inspection  by  any  stockholder at  any  time
             during  usual business  hours.   Such list  shall
             also  be produced and kept  open at  the time and
             place of the meeting  and shall be subject to the
             inspection of  any stockholder  during the  whole
             time   of  the  meeting.     The  original  stock
             transfer books  shall be prima facie  evidence as
             to who  are the stockholders  entitled to examine
             such list  or transfer  books or  to vote at  any
             meeting of  stockholders.  If the requirements of
             this   section   have   not   been  substantially
             complied with, the meeting  shall, on the  demand
             of  any stockholder  in person  or  by proxy,  be
             adjourned  until  the  requirements  are complied
             with.

    9/24/87       Section 8.     Stockholder  Proposals.    To
             be properly brought  before an annual  meeting of
             stockholders,  business   must   be  either   (i)
             specified  in  the  notice  of  meeting  (or  any
             supplement thereto) given by or at the  direction
             of  the  Board of  Directors  or  (ii)  otherwise
             properly  brought before  the  meeting or  at the
             direction  of the  Board of  Directors, or  (iii)
             otherwise  properly  brought  before  the  annual
             meeting by  a stockholder.   In  addition to  any
             other applicable  requirements,  for business  to
             be  properly brought before  an annual meeting by
             a stockholder,  the stockholder  must have  given
             timely   notice   thereof  in   writing   to  the
             Secretary of  the Corporation.   To be timely,  a
             stockholder's notice  must  be given,  either  by
             personal  delivery  or  by  United  States  mail,
             postage  prepaid,   to  the   Secretary  of   the
             Corporation not  later  than sixty  (60) days  in
             advance of  the annual meeting.   A stockholder's
             notice to  the Secretary  shall set  forth as  to
             each matter  the  stockholder proposes  to  bring
             before   the   annual   meeting   (i)   a   brief
             description  of   the  business  desired  to   be
             brought  before   the  annual   meeting  and  the
             reasons  for  conducting  such  business  at  the
             annual meeting, (ii) the name  and record address
             of   the  stockholder  proposing  such  business,
             (iii)  the class  and  number  of shares  of  the
             Corporation that  are beneficially  owned by  the
             stockholder, and  (iv) any  material interest  of
             the stockholder in such business.

                  In the event  that a stockholder attempts to
             bring business  before an annual meeting  without
             complying with the provisions of  this Section 8,
             the Chairman of the meeting shall  declare to the
             meeting  that  the  business   was  not  properly
             brought before  the  meeting in  accordance  with
             the  foregoing   procedures,  and  such  business
             shall not be transacted.

                  No  business  shall  be   conducted  at  the
             annual  meeting  except  in  accordance with  the
             procedures   set   forth  in   this   Section  8,
             provided, however,  that nothing in this  Section
             8 shall be  deemed to preclude discussion  by any
             stockholder  of  any  business  properly  brought
             before the annual meeting.


                                ARTICLE II.

                                 Directors

                  Section 1.     General    Powers.        The
             property,   affairs    and   business    of   the
    2/28/86  Corporation shall be managed under the  direction
             of  the   Board  of  Directors,  and   except  as
             otherwise expressly  provided by  law  or by  the
             Articles of  Incorporation, or  by these By-Laws,
             all of  the powers  of the  Corporation shall  be
             vested in such Board.

                  Any  contract to which  the Corporation is a
             party  that is (i) not  in the ordinary course of
             business or  (ii) is  in the  ordinary course  of
             business  and   involves  a  commitment  by   the
             Corporation  of more  than  $100,000  and is  not
             executed  by the  Chairman of  the  Board or  the
      (eff.  Vice  Chairman  of   the  Board  most  senior  in
    3/1/94)  service with  the Corporation,  must be  approved
             by  the  Board  of  Directors  or  the  Executive
             Committee,  or  in  accordance  with  the  policy
             adopted  by   the  Board  of  Directors   or  the
             Executive Committee, prior to delivery.

   10/16/63       Section 2.     Number  of  Directors.    The     9/25/86
    4/16/64  Board  of Directors  shall  be  fourteen (14)  in    12/17/87
    4/19/67  number.                                                2/9/88
    5/18/67                                                        1/26/89
    7/26/67                                                        3/23/89
   12/23/69                                                          (eff.
                                                                  5/25/89)
    3/25/71                                                         (eff.
                                                                  4/25/90)
                                                                  4/24/91
     1/27/72                                                      2/27/92
     3/23/72                                                      2/27/92
     1/28/82                                                         (eff.
     5/13/82                                                      4/23/92)
     5/14/82                                                       2/8/94
     9/23/82                                                         (eff.
     3/24/83                                                       3/1/94)
                                                                   3/3/94
     1/26/84                                                         (eff.
     3/22/84                                                      4/28/94)
       (eff.                                                       2/23/95
    4/26/84)
    12/20/84
       (eff.
     1/1/85)
     3/28/85
       (eff.
    4/25/85)
     2/28/86


                          Section 3.     Election of Directors.

                  (a)  Directors  shall   be  elected  at  the
             annual meeting of stockholders.

                  (b)  Directors  shall  hold   their  offices     2/28/86
             until  their   successors  are   elected.     Any
             director  may  be   removed  from  office   by  a
             majority of the votes  entitled to be cast  at an
             election  of  directors of  the  voting  group or
             voting groups by which such director was elected.

                  (c)  Any vacancy  occurring in  the Board of
             Directors may  be filled by  the affirmative vote
             of  the  majority  of   the  remaining  directors
             though  less  than  a  quorum  of  the  Board  of
             Directors.

                  (d)  A majority of the  number of  directors     2/28/86
             fixed by these  By-Laws shall constitute a quorum
             for the  transaction of  business.  The  act of a
             majority of  the directors  present at a  meeting
             at which a  quorum is present shall be the act of
             the Board of Directors.

    6/18/64       Section 4.     Meetings    of     Directors.
    4/25/68  Meetings of the Board of Directors  shall be held
   12/28/72  at  places  within   or  without  the  State   of
    2/28/74  Virginia and at times fixed by  resolution of the
    9/25/80  Board, or upon call by the Chairman  by the Board
    4/23/92  or by the Vice Chairman of the Board who  is most
      (eff.  senior in  service with the  Corporation, and the
    3/1/94)  Secretary or  officer performing  the Secretary's
             duties shall  give not less than twenty-four (24)
             hours' notice  by letter,  telegraph or telephone
             of all meetings of  the directors, provided  that
             notice  need  not  be given  of  regular meetings
             held at times  and places fixed by  resolution of
             the  Board.   Meetings  may be  held at  any time
             without  notice  if  all  of  the  directors  are
             present, or if those not present  waive notice in
             writing  either  before  or  after  the  meeting.
             Directors  may be  allowed by  resolution  of the
             Board,  a   reasonable  fee   and  expenses   for
             attendance of all meetings.

    9/24/87       Section 5.     Nominations.  Subject  to the
             rights  of holders  of  any  class or  series  of
             stock having a  preference over the common  stock
             as to dividends or upon liquidation,  nominations
             for the  election of Directors  shall be made  by
             the Board  of Directors or a  committee appointed
             by the Board  of Directors or by  any stockholder
             entitled  to vote  in the  election of  Directors
             generally.  However, any  stockholder entitled to
             vote in the  election of Directors generally  may
             nominate  one  or more  persons  for  election as
             Directors at a meeting only if  written notice of
             such    stockholder's   intent   to   make   such
             nomination or  nominations has been given, either
             by personal  delivery or  by United States  mail,
             postage  prepaid,   to  the   Secretary  of   the
             Corporation  not later  than (i)  with respect to
             an election  to be held  at an annual meeting  of
             stockholders, sixty (60) days in advance of  such
             meeting, and (ii) with respect to  an election to
             be held at a special meeting  of stockholders for
             the election of Directors, the  close of business
             on the  seventh day following  the date on  which
             notice  of  such   meeting  is  first  given   to
             stockholders.  Each notice  shall set forth:  (a)
             the  name  and  address  of the  stockholder  who
             intends to make the nomination and  of the person
             or  persons to be nominated; (b) a representation
             that the  stockholder is  a holder  of record  of
             stock  of the  Corporation  entitled  to vote  at
             such meeting and  intends to appear in  person or
             by proxy  at the meeting  to nominate the  person
             or  persons  specified  in  the  notice;  (c)   a
             description     of    all     arrangements     or
             understandings between  the stockholder  and each
             nominee and  any other person or  persons (naming
             such person  or persons)  pursuant  to which  the
             nomination or nominations  are to be made  by the
             stockholder;   (d)    such   other    information
             regarding   each   nominee   proposed   by   such
             stockholder as  would be required to  be included
             in a proxy statement filed pursuant  to the proxy
             rules of the Securities and Exchange  Commission,
             had  the nominee been  nominated, or  intended to
             be nominated, by the Board of  Directors; and (e)
             the  consent  of  each  nominee  to  serve  as  a
             Director of the  Corporation if so elected.   The
             Chairman   of   the   meeting   may   refuse   to
             acknowledge  the  nomination  of  any person  not
             made in compliance with the foregoing procedure.


                               ARTICLE III.

                               Committees

                  Section 1.     Executive  Committee.     The
             Board of Directors  shall, by vote of  a majority
    6/18/64  of the  number of  directors fixed  by these  By-
    4/25/68  Laws,  designate  an  Executive  Committee  which
   12/28/72  shall   consist  of   two   or  more   directors,
    2/28/74  including  the  Chairman of  the Board,  any Vice
    9/25/80  Chairman of  the Board  and the  President.   The
     5/4/83  members of  the Executive  Committee shall  serve
    6/27/85  until  their  successors  are  designated by  the
      (eff.  Board of Directors or until removed  or until the
    3/1/94)  Executive Committee is dissolved by  the Board of
             Directors.  All vacancies which may  occur in the
             Executive Committee shall be filled by  the Board
             of Directors.

    1/16/64       Section 2.     General  Powers.    When  the
    2/28/86  Board  of  Directors  is  not  in  session,   the
             Executive Committee shall have  all power  vested
             in  the Board  of  Directors  by law,  except  as
             otherwise  provided   in   the   Virginia   Stock
             Corporation Act.  The  Executive Committee  shall
             report at the next regular or  special meeting of
             the Board  of  Directors  all  action  which  the
             Executive  Committee may have  taken on behalf of
             the  Board  since the  last  regular  or  special
             meeting of the Board of Directors.

    4/25/68       Section 3.     Meetings  of   the  Executive
   12/28/72  Committee.  Meetings of  the Executive  Committee
    2/28/74  shall be  held at such places  and at  such times
    9/25/80  fixed  by resolution  of the  Committee,  or upon
    4/23/92  call  by the Chairman  of the Executive Committee
    1/31/94  or  the Chairman  of  the Board  or  by the  Vice
             Chairman of  the  Board  most senior  in  service
             with the Corporation.  Not less  than twelve (12)
             hours'   notice  shall   be   given  by   letter,
             telegraph  or  telephone of  all meetings  of the
             Executive Committee,  provided  that notice  need
             not be  given of regular  meetings held at  times
             and places  fixed by resolution of  the Committee
             and  that  meetings  may  be  held  at  any  time
             without  notice if  all  of  the members  of  the
             Committee are  present or  if  those not  present
             waive  notice in  writing either  before or after
             the meeting.   A majority  of the members of  the
             Executive    Committee   then    serving    shall
             constitute  a   quorum  for  the  transaction  of
             business at any meeting.

    3/19/64       Section 4.     Bonus,   Salary   and   Stock
    5/28/64  Option  Committee.   The Board  of Directors,  at
   11/18/65  its  regular  annual meeting,  shall  designate a
    6/22/67  Bonus, Salary  and Stock  Option Committee  which
    1/23/69  shall  consist  of three  or  more  directors who
    7/23/87  shall not be eligible for bonus,  stock option or
             stock  appreciation  rights.   In  addition,  the
             Board  at any  time  may  designate one  or  more
             alternate members of such Committee  who shall be
             directors not  eligible for  bonus, stock  option
             or  stock  appreciation  rights who  may  act  in
             place   of   any  absent   regular   member  upon
             invitation by  the Chairman  or Secretary  of the
             Committee.

                  With respect  to  bonus, the  Bonus,  Salary
             and  Stock Option  Committee  shall have  and may
             exercise  the  powers to  determine  the  amounts
             annually  available  for  bonus  pursuant to  any
             bonus plan or  formula approved by the  Board, to
             determine  the   various  bonus  awards  and   to
             exercise  such  further  powers  with respect  to
             bonus as may  from time to time  be conferred  by
             the Board of Directors.

                  With respect  to salary,  Bonus, Salary  and
             Stock  Option  Committee  shall   have  and   may
             exercise  the  power to  fix  and determine  from
             time to time all salaries at a rate in  excess of
             $6,900 per month or such higher figure  as it may
             from time to  time set  as the salary  figure for
             automatic  review  for  bonus  consideration, and
             such  further powers  with respect  to salary  as
             may from time  to time be conferred by  the Board
             of Directors.

                  The   Bonus,   Salary   and   Stock   Option
             Committee   shall  exercise   such   powers  with
             respect to the retention and fees of  consultants
             and the  continuance of  employees in the  employ
             of  the Company past their normal retirement date
             as may  from time  to time  be  conferred by  the
             Board of Directors.

                  The   Bonus,   Salary   and   Stock   Option
             Committee  shall  administer   the  Corporation's
             Incentive Stock Option Plan  (the Plan) and  from
             time to time  may grant consistent with  the Plan
             stock options and stock appreciation rights.

    5/28/64       Section 5.     Vacancies   and    Procedure.
             Vacancies  in  the  Bonus  and  Salary  Committee
             shall be  filled by the  Board of Directors,  and
             members shall be subject to removal  by the Board
             at any time.

                  The  Bonus and  Salary  Committee shall  fix
             its own  rules of procedure.   A majority of  the
             number of  regular  members  then  serving  shall
             constitute a  quorum; and  regular and  alternate
             members present  shall  be counted  to  determine
             whether there is a  quorum.  The Bonus and Salary
             Committee  shall keep  minutes  of its  meetings,
             and  all action taken by  it shall be reported to
             the Board of Directors.

   11/26/80       Section 6.     Audit Committee.   The  Board
    3/24/88  of Directors  at its regular annual meeting shall
             designate an Audit Committee  which shall consist
             of three  or more directors  whose membership  on
             the  Committee  shall meet  the  requirements set
             forth  in  the  rules  of  the   New  York  Stock
             Exchange   as   amended   from   time  to   time.
             Vacancies  in the  Committee shall  be filled  by
             the  Board of  Directors  with directors  meeting
             the   requirements   set   forth   above,  giving
             consideration  to  continuity  of  the committee,
             and members  shall be subject  to removal by  the
             Board at any  time.  The Committee shall  fix its
             own  rules of  procedure and  a  majority of  the
             members serving  shall constitute a quorum.   The
             Committee shall meet  at least twice a  year with
             both the internal and  the Corporation's  outside
             auditors present at each  meeting and shall  keep
             minutes  of  its  meetings and  all  action taken
             shall  be reported  to  the Board  of  Directors.
             The  Committee  shall  review   the  reports  and
             minutes   of   any   audit   committees  of   the
             Corporation's  subsidiaries.  The Committee shall
             review  the  Corporation's   financial  reporting
             process,   including  accounting   policies   and
             procedures.   The  Committee  shall  examine  the
             report  of  the  Corporation's  outside auditors,
             consult with them  with respect  to their  report
             and the  standards  and  procedures  employed  by
             them  in their  audit, report  to  the Board  the
             results of its study and recommend  the selection
             of auditors for each fiscal year.   The Committee
             shall  also   oversee  the   activities  of   the
             Corporation's internal audit program.

   11/26/80       Section 7.     Nominating  Committee.    The
    4/23/92  Board of Directors shall  designate a  Nominating
             Committee which  shall consist  of three or  more
             directors.       The    Committee    shall   make
             recommendations to the  Board regarding  nominees
             for election as  directors by the stockholders at
             each Annual  Stockholders' Meeting  and make such
             other    recommendations    regarding     tenure,
             classification and compensation  of directors  as
             the  Committee may  deem advisable  from time  to
             time.  The Committee  shall fix its own rules  of
             procedure and a  majority of the members  serving
             shall constitute a quorum.

                  Section 8.     Other  Committees  of  Board.
             The  Board   of  Directors,  by  resolution  duly
             adopted, may  establish such other committees  of
             the  Board   having  limited   authority  in  the
             management  of the affairs  of the Corporation as
             it may deem advisable and the  members, terms and
             authority of  such  committees  shall be  as  set
             forth in the resolutions establishing the same.

    4/23/92       Section 9.     Ex-Officio   Members.      An
             officer designated as  an ex officio member  of a
             Committee shall  be entitled  to attend meetings,
             but shall not have  the power to vote unless such
             officer is  specifically designated  as a  voting
             member of such Committee.

    1/16/64       Section 10.    Management  Committees.   The
    4/25/68  chief executive officer of  the Corporation  from
    1/22/70  time  to  time  may  delegate  to  the  Executive
    4/23/92  Committee or any other committee of  the Board of
             Directors,  or  to  such  committees  as  he  may
             establish   for   the  purpose,   such   of   his
             management functions  as chief executive  officer
             as he may deem advisable in the  best interest of
             the Corporation.   The members, terms,  authority
             and procedures  of such  committees in exercising
             management functions  shall be  as designated  by
             the chief executive officer.

                  When  exercising  management   functions  so
             delegated,  reports as  to action  taken  by such
             committees need  not  be submitted  to the  Board
             except where  the chief  executive officer  deems
             it advisable as a matter of general information.

    1/16/64       Section 11.    Advisory  Committee to  Chief
    4/25/68  Executive Officer.  The  Chief Executive  Officer
    1/22/70  may establish  such advisory committees as he may
    4/23/92  deem   advisable    to   assist    him   in   the
      (eff.  administration and  management of the business of
    3/1/94)  the  Corporation;  such committees  shall consist
             of  officers,  employees  or  consultants  to  be
             appointed by  the  Chief  Executive  Officer  who
             shall  serve   for  such  terms  and   have  such
             authority  as  may  be  designated  by  the Chief
             Executive Officer.


                                ARTICLE IV.

                                 Officers

                  Section 1.1    Election.   The  officers  of
             the Corporation  shall consist  of a Chairman  of
    6/18/64  the  Board,   a  President,  one   or  more  Vice
    7/26/67  Chairmen  of   the  Board,  a  Chairman   of  the
    4/25/68  Executive Committee, one or  more Vice Presidents
    1/22/70  (any one  or more  of whom  may be  designated as
   12/28/72  Executive   Vice   Presidents   or   Senior  Vice
    2/28/74  Presidents), a  Secretary  and a  Treasurer.   In
    9/25/80  addition, such  other  officers as  are  provided
      (eff.  for  in Section  3 of this  Article may from time
    3/1/94)  to time  be elected  by the  Board of  Directors.
             All officers  shall hold  office  until the  next
             annual  meeting  of  the Board  of  Directors  or
             until  their   successors  are   elected.     The
             Chairman of  the Board,  the President,  any Vice
             Chairman of  the Board  and the  Chairman of  the
             Executive Committee  shall be  chosen from  among
             the directors.  Any two officers  may be combined
             in the same person as the Board  of Directors may
             determine,   except   that   the   President  and
             Secretary may not be the same person.

    2/28/74       Section 2.     Removal     of      Officers;
    9/25/80  Vacancies.   Any officer  of the  Corporation may
             be removed  summarily with  or without cause,  at
             any time  by a resolution  passed at any  meeting
             by affirmative vote  of a majority of  the number
             of directors fixed  by these By-Laws.   Vacancies
             may be  filled  at any  meeting of  the Board  of
             Directors.

    6/18/64       Section 3.     Other   Officers.       Other
    7/26/67  officers may from time to time  be elected by the
    2/28/74  Board,   including   one   or    more   Assistant
    9/25/80  Secretaries and  Assistant Treasurers, and one or
             more  Divisional Presidents  and Divisional  Vice
             Presidents  (any  one  or more  of  whom  may  be
             designated   as    Divisional   Executive    Vice
             Presidents    or    Divisional     Senior    Vice
             Presidents).

    2/28/74       Section 4.     Duties.   The officers of the
    9/25/80  Corporation shall have such  duties as  generally
             pertain to  their offices, respectively, as  well
             as  such  powers and  duties  as  are hereinafter
             provided  and  as  from time  to  time  shall  be
             conferred by the  Board of Directors.   The Board
             of Directors  may  require  any officer  to  give
             such  bond for  the faithful  performance of  his
             duties as the Board may see fit.

    6/18/64       Section 5.     Duties  of  the  Chairman  of
    4/25/68  the  Board.  The Chairman  of the  Board shall be
    1/22/70  the chief  executive officer  of the  Corporation
   12/28/72  and  shall  serve  as Chairman  of  the Executive
    2/28/74  Committee with the  power to vote and,  except as
    9/25/80  otherwise  provided   in  these  By-Laws  or  the
    4/23/92  resolutions  establishing  such   committees,  he
      (eff.  shall  be  ex  officio  a  member  of  all  other
    3/1/94)  committees of  the Board.   He  shall preside  at
             all meetings  of the stockholders,  the Board  of
             Directors and  the Executive  Committee.   In the
             incapacity  or  absence  of  the  President,  the
             Chairman of the  Board shall  perform the  duties
             and have the authority of the President.   He may
             appoint  advisory  committees   as  provided   in
             Section  8  of  Article III.    He  may  sign and
             execute  in the  name of  the  Corporation deeds,
             mortgages,    bonds,    contracts,    or    other
             instruments, except  in cases  where the  signing
             and  the  execution  thereof  shall be  expressly
             delegated by the  Board of Directors or  by these
             By-Laws to  some other  officer or  agent of  the
             Corporation  or   shall   be  required   by   law
             otherwise  to   be  signed  or   executed.     In
             addition, he  shall perform  all duties  incident
             to the office of Chairman of  the Board and chief
             executive officer  and such other  duties as from
             time to time may be  assigned to him by the Board
             of Directors.

      (eff.       Section 6.     Duties of  any Vice  Chairman
    3/1/94)  of the Board.   Each Vice  Chairman of the  Board
             shall perform the  duties incident to the  office
             of the Vice Chairman of the  Board and shall have
             such other powers and duties as may  from time to
             time  be  assigned   to  him  by  the   Board  of
             Directors  or the  Chairman of  the  Board.   The
             Vice Chairman of the  Board who is most senior in
             service with  the Corporation  shall perform  the
             duties  of  the  Chairman of  the  Board  in  the
             absence of the  Chairman of the Board.   Any Vice
             Chairman of  the Board  may sign  and execute  in
             the name  of  the Corporation  deeds,  mortgages,
             bonds, contracts  and  other instruments,  except
             in cases where the signing  and execution thereof
             shall  be expressly  delegated  by  the Board  of
             Directors  or  by  these By-Laws  to  some  other
             officer or agent  of the Corporation or  shall be
             required  by  law  otherwise  to  be  signed   or
             executed.

    6/18/64       Section 7.     Duties   of   the  President.
    4/25/68  The  President  shall  be   the  chief  operating
    1/22/70  officer and  chief administrative  officer of the
   12/28/72  Corporation,   shall  be   responsible   for  the
    2/28/74  execution  of  the  policies  of  the   Board  of
    9/25/80  Directors and  shall have  general direction  and
    4/23/92  supervision over  the business of the Corporation
      (eff.  and  its   several  officers,   subject  to   the
    3/1/94)  Chairman   of  the   Board   and  the   Board  of
             Directors.   He shall  serve as a  member of  the
             Executive Committee with  the power to  vote, and
             except as otherwise provided in these  By-Laws or
             the resolutions  establishing such committees, he
             shall  be  ex  officio  a  member  of  all  other
             committees of the Board.  The  President may sign
             and  execute  in  the  name  of  the  Corporation
             deeds,  mortgages,   bonds,  contracts  or  other
             instruments, except  in cases  where the  signing
             and the  execution  thereof  shall  be  expressly
             delegated by the  Board of Directors or  by these
             By-Laws to  some other  officer or  agent of  the
             Corporation   or   shall  be   required   by  law
             otherwise  to  be   signed  or   executed.     In
             addition, he  shall perform  all duties  incident
             to the  office of  the President  and such  other
             duties as from  time to  time may be  assigned to
             him by  the Board of Directors or the Chairman of
             the Board.

    4/23/92       Section 8.     Duties     of    the     Vice
             President.     Each   Vice   President   of   the
             Corporation   (including   any   Executive   Vice
             President and  Senior Vice  President) shall have
             powers and  duties as  pertain to  the office  of
             the Vice  President and as may  from time to time
             be assigned  to him  by the  Board of  Directors,
             the  Chairman of  the  Board, or  the  President.
             When there shall be more than  one Vice President
             of  the Corporation,  the Board  of Directors may
             from  time  to  time designate  one  of  them  to
             perform  the  duties  of  the  President  in  the
             absence of the President and the  Chairman of the
             Board.   Any  Vice  President of  the Corporation
             may  sign  and   execute  in  the  name   of  the
             Corporation  deeds, mortgages,  bonds,  contracts
             or other instruments,  except in cases where  the
             signing  and  the  execution   thereof  shall  be
             expressly delegated by the Board of Directors  or
             by these By-Laws  to some other officer  or agent
             of the  Corporation or shall  be required by  law
             otherwise to be signed or executed.

    4/25/68       Section 9.     Duties   of  the   Treasurer.
   12/28/72  The  Treasurer shall have  charge and  custody of
    2/28/74  and be responsible  for all funds and  securities
    9/25/80  of the  Corporation  and  shall  cause  all  such
    7/26/90  funds  and  securities  to be  deposited  in such
             banks and depositories as the  Board of Directors
             from  time  to time  may  direct.    He shall  in
             general perform  all the  duties incident to  the
             office  of Treasurer  and  such  other duties  as
             from  time to time may be assigned  to him by the
             Board of  Directors, the Chairman  of the  Board,
             the President,  a Vice Chairman  of the Board  or
             the Chairman of the Executive Committee.

    7/26/90       Section 10.    Duties  of   the  Controller.
             The Controller  shall maintain  adequate accounts
             and  records  of  all   assets,  liabilities  and
             transactions  of  the  Corporation  in accordance
             with  generally  accepted  accounting  practices;
             shall exhibit  at the  office of the  Corporation
             his accounts and records to any  of the directors
             of  the Corporation  at  any time  upon  request;
             shall render  such statements of his accounts and
             records  and such  other statements  to the Board
             of Directors  and officers as  often and in  such
             manner as they shall require; and  shall make and
             file (or supervise the making and  filing of) all
             tax returns required by law.

    4/25/68       Section 11.    Duties   of   the  Secretary.
   12/28/72  The  Secretary  shall act  as  secretary  of  all
    2/28/74  meetings  of   the   Board  of   Directors,   the
    9/25/80  Executive Committee and other  Committees of  the
             Board, and  the stockholders of the  Corporation,
             and shall keep the minutes thereof  in the proper
             book or  books to be  provided for that  purpose.
             He  shall see  that all  notices  required to  be
             given  by  the Corporation  are  duly  given  and
             served; shall  have custody  of the  seal of  the
             Corporation and shall affix the seal  or cause it
             to be  affixed to all  certificates for stock  of
             the  Corporation   and  to   all  documents   the
             execution of  which on behalf of  the Corporation
             under its corporate  seal is  duly authorized  in
             accordance with  the provisions of these By-Laws;
             shall  have   custody  of   all  deeds,   leases,
             contracts   and    other   important    corporate
             documents;  shall   have  charge  of  the  books,
             records and  papers of  the Corporation  relating
             to  its   organization   and  management   as   a
             Corporation;  shall   see   that   the   reports,
             statements and  other documents  required by  law
             (except  tax  returns)  are  properly filed;  and
             shall,  in  general,  perform   all  the   duties
             incident  to  the office  of  Secretary  and such
             other  duties  as  from  time  to   time  may  be
             assigned to  him by the  Board of Directors,  the
             Chairman of  the  Board,  the President,  a  Vice
             Chairman  of the  Board or  the  Chairman of  the
             Executive Committee.

    7/26/67       Section 12.    Duties     of      Divisional
    9/25/80  Officers.   Divisional Presidents  and Divisional
             Vice  Presidents shall  be deemed  to be officers
             of the  Corporation  whose duties  and  authority
             shall relate only  to the Division by  which they
             are employed,  and they may  sign and execute  in
             the name  of  the Corporation  deeds,  mortgages,
             bonds,    contracts   and    other    instruments
             authorized by the  Board that relate only  to the
             business and properties of such Division.   Other
             divisional officers may be  designated from  time
             to  time by  the  Board  of Directors  and  shall
             serve at the pleasure of the  Board and have such
             duties  as may  be assigned  by the  Board.  Such
             officers  shall  be officers  of  the  respective
             divisions but shall not be deemed  to be officers
             of the Corporation.

    7/26/67       Section 13.    Other  Duties  of   Officers.
    4/25/68  Any  officer of  the Corporation  shall  have, in
   12/28/72  addition to  the duties  prescribed herein  or by
    2/28/74  law,  such other  duties  as  from time  to  time
    9/25/80  shall be prescribed  by the  Board of  Directors,
             the Chairman of the Board, the  President, a Vice
             Chairman  of the  Board or  the  Chairman of  the
             Executive Committee.


                                ARTICLE V.

                               Capital Stock

                  Section 1.     Certificates.  The  shares of
             capital  stock   of  the  Corporation  shall   be
             evidenced by certificates in forms prescribed  by
             the  Board  of  Directors  and  executed  in  any
             manner permitted by  law and stating  thereon the
             information required  by  law.   Transfer  agents
             and/or registrars for one or more  classes of the
             stock of the Corporation may be  appointed by the
             Board  of  Directors  and  may   be  required  to
             countersign  certificates representing  stock  of
             such class or  classes.   In the  event that  any
             officer  whose  signature  or  facsimile  thereof
             shall  have  been  used on  a  stock  certificate
             shall for  any reason cease  to be an officer  of
             the Corporation  and such  certificate shall  not
             then have been delivered by  the Corporation, the
             Board of  Directors may  nevertheless adopt  such
             certificate  and  it  may  then   be  issued  and
             delivered  as though such  person had  not ceased
             to be an officer of the Corporation.

                  Section 2.     Lost,      Destroyed      and
             Mutilated Certificates.   Holders of the stock of
             the  Corporation  shall  immediately  notify  the
             Corporation   of   any   loss,   destruction   or
             mutilation of  the certificate  therefor, and the
             Board of  Directors may  in its discretion  cause
             one or more new certificates for  the same number
             of  shares in the aggregate  to be issued to such
             stockholder upon the surrender  of the  mutilated
             certificate or  upon satisfactory  proof of  such
             loss or  destruction, and the  deposit of a  bond
             in such form and  amount and with such surety  as
             the Board of Directors may require.

                  Section 3.     Transfer  of   Stock.     The
             stock of  the Corporation  shall be  transferable
             or   assignable   only  on   the  books   of  the
             Corporation  by  the  holders  in  person  or  by
             attorney on  surrender  of  the  certificate  for
             such shares  duly endorsed and,  if sought to  be
             transferred  by   attorney,   accompanied  by   a
             written  power  of  attorney  to  have  the  same
             transferred  on  the books  of  the  Corporation.
             The  Corporation  will  recognize,  however,  the
             exclusive right of the  person registered on  its
             books  as   the  owner   of  shares   to  receive
             dividends and to vote as such owner.

    2/28/86       Section 4.     Fixing Record  Date.  For the
             purpose of determining  stockholders entitled  to
             notice  of   or  to  vote   at  any  meeting   of
             stockholders  or   any  adjournment  thereof,  or
             entitled to receive  payment of any dividend,  or
             in order to  make a determination of stockholders
             for  any  other  proper  purpose,  the  Board  of
             Directors  may  fix  in advance  a  date  as  the
             record  date   for  any  such  determination   of
             stockholders, such  date in  any case  to be  not
             more  than seventy (70) days prior to the date on
             which  the   particular  action,  requiring  such
             determination of  stockholders, is  to be  taken.
             If no record date is fixed  for the determination
             of stockholders entitled to notice of  or to vote
             at a  meeting  of stockholders,  or  stockholders
             entitled to  receive payment  of a dividend,  the
             date on which notice of the  meeting is mailed or
             the date on which the resolution of the  Board of
             Directors declaring  such dividend is adopted, as
             the  case may  be, shall be  the record  date for
             such  determination  of  stockholders.    When  a
             determination  of stockholders  entitled  to vote
             at any meeting  of stockholders has been  made as
             provided  in   this  section  such  determination
             shall apply to any adjournment thereof.



                                ARTICLE VI.

                         Miscellaneous Provisions

                  Section 1.     Seal.     The  seal   of  the
             Corporation   shall   consist   of   a  flat-face
             circular die,  of which there  may be any  number
             of  counterparts,   on  which   there  shall   be
             engraved   in    the   center   of   the    words
             "Incorporated -  February 15,  1887" and  between
             two concentric  circles  around  the  margin  the
             words   "Ethyl    Corporation   -    A   Virginia
             Corporation".

    7/18/63       Section 2.     Fiscal  Year.     The  fiscal
             year  of the  Corporation  shall end  on December
             31st  in each  year, and  shall  consist of  such
             accounting periods as  may be recommended  by the
             Treasurer   and   approved   by   the   Executive
             Committee.

                  Section 3.     Books  and   Records.     The
             Corporation  shall  keep  correct   and  complete
             books  and  records of  account  and  shall  keep
             minutes of  the proceedings  of its  stockholders
             and Board  of Directors;  and shall  keep at  its
             registered   office   or   principal   place   of
             business, or at the office of  its transfer agent
             or  registrar  a  record  of  its   stockholders,
             giving   the   names   and   addresses   of   all
             stockholders, and  the number,  class and  series
             of the shares being held.

                  Any   person   who   shall   have   been   a
             stockholder  of record  for at  least six  months
             immediately preceding  his demand or who shall be
             the holder  of record of  at least five per  cent
             (5%)  of  all   the  outstanding  shares  of  the
             Corporation,  upon  written  demand  stating  the
             purpose  thereof,   shall  have   the  right   to
             examine, in  person, or by  agent or attorney  at
             any  reasonable time  or  times, for  any  proper
             purpose,  its  books  and  records  of   account,
             minutes and records  of stockholders and to  make
             extracts therefrom.   Upon the written request of
             any stockholder,  the Corporation  shall mail  to
             such  stockholder   its  most  recent   published
             financial   statements  showing   in   reasonable
             detail  its   assets  and   liabilities  and  the
             results of its operations.

                  The Board  of  Directors shall,  subject  to
             provisions  of  the foregoing  paragraph  of this
             section,  to  the  provisions  of  Section  7  of
             Article  I  and  to the  laws  of  the  State  of
             Virginia, have  power to  determine from  time to
             time whether  and to what  extent and under  what
             conditions  and limitations the accounts, records
             and books  of the  Corporation, or  any of  them,
             shall  be   open  to   the   inspection  of   the
             stockholders.

                     Section 4.     Checks,  Notes   and  Drafts.
             Checks, notes,  drafts and other  orders for  the
             payment of money shall be signed  by such persons
             as  the Board of Directors  from time to time may
             authorize.    When  the  Board  of  Directors  so
             authorizes, however,  the signature  of any  such
             person may be a facsimile.

                  Section 5.     Amendment of By-Laws.   These
             By-Laws may be amended or altered  at any meeting
             of the Board of Directors by  affirmative vote of
             a majority  of the number  of directors fixed  by
             these By-Laws.    The  stockholders  entitled  to
             vote  in respect  of  the election  of directors,
             however, shall have the power  to rescind, alter,
             amend or repeal any By-Laws and  to enact By-Laws
             which,  if  expressly  so provided,  may  not  be
             amended,  altered  or repealed  by  the  Board of
             Directors.


    1/16/64       Section 6.     Voting    of   Stock    Held.
    4/25/68  Unless otherwise  provided by  resolution of  the
   12/28/72  Board   of   Directors  or   of   the   Executive
    2/28/74  Committee, the  Chairman of the  Board, and  Vice
    9/25/80  Chairman  of  the  Board or  the  President shall
    4/23/92  from  time   to  time  appoint  an   attorney  or
    1/31/94  attorneys   or   agent   or   agents   of    this
      (eff.  Corporation, in  the name and  on behalf of  this
    3/1/94)  Corporation,  to   cast  the   vote  which   this
             Corporation  may  be   entitled  to  cast  as   a
             stockholder   or    otherwise   in    any   other
             corporation,  any of  whose  stock or  securities
             may be held  by this Corporation, at  meetings of
             the holders of  the stock or other  securities of
             such other corporation, or to  consent in writing
             to any action  by any of such  other corporation,
             and  shall  instruct  the person  or  persons  so
             appointed as to the manner of  casting such votes
             or giving such  consent and may execute  or cause
             to be executed on behalf of  this Corporation and
             under  its  corporate  seal  or  otherwise,  such
             written   proxies,  consents,  waivers  or  other
             instruments as may be necessary or  proper in the
             premises;  or, in  lieu of  such appointment, the
             Chairman of  the Board  or the  Vice Chairman  of
             the Board who is  most senior in service with the
             Corporation may attend in person  any meetings of
             the holders of  stock or other securities  of any
             such  other   corporation  and   there  vote   or
             exercise any or all power of  this Corporation as
             the holder of  such stock or other  securities of
             such other corporation.

    9/24/87       Section 7.     Restriction on Transfer.   To
    5/26/88  the  extent  that  any  provision of  the  Rights
             Agreement  between  the  Corporation  and  Sovran
             Bank,  N.A., as Rights Agent, dated September 24,
             1987, is  deemed to  constitute a restriction  on
             the   transfer   of   any   securities   of   the
             corporation,  including without  limitation,  the
             Rights, as  defined therein, such restriction  is
             hereby  authorized   by   the  By-Laws   of   the
             corporation.

    2/14/89       Section 8.     Control  Share   Acquisitions
             Statute.   Article  14.1  of the  Virginia  Stock
             Corporation  Act ("Control  Share  Acquisitions")
             shall  not apply  to  acquisitions  of shares  of
             this Corporation.








                                                    EXHIBIT 4.1

                       EXTENSION AGREEMENT dated as of March 1, 1995,
                  relating to the Competitive Advance and Revolving
                  Credit Facility Agreement dated as of February 16,
                  1994 (as amended, modified, extended or restated
                  from time to time, the "Credit Agreement"), among
                  ETHYL CORPORATION, a Virginia corporation (the
                  "Company"), the Banks listed in Schedule 2.01 to
                  the Credit Agreement (the "Banks"), CHEMICAL BANK,
                  a New York banking corporation, as administrative
                  agent for the Banks under the Credit Agreement
                  (the "Administrative Agent") and NATIONSBANK, N.A.
                  (CAROLINAS) (formerly known as NationsBank of North
                  Carolina, N.A.), a national banking association, as
                  co-agent (in such capacity, the "Co-Agent").

     WHEREAS, the Banks have established a $500,000,000 credit facility for
the benefit of the Company pursuant to the terms of the Credit Agreement;

     WHEREAS, in accordance with the provisions of Section 2.10(d) of the
Credit Agreement, upon the consent of Banks holding a majority in amount of
the Commitments, the Maturity Date with respect to such consenting Banks will
be extended to the first anniversary date of the Maturity Date now in effect;
and

     WHEREAS, the Company has requested an extension of the Maturity Date from
February 16, 1999 to February 16, 2000 in accordance with the terms of
Section 2.10(d) of the Credit Agreement;

     NOW THEREFORE, in consideration of the mutual agreements contained in this
Agreement and other good and valuable consideration, the receipt and sufficiency
of which is hereby acknowledged, the parties hereto hereby agree as follows:

     SECTION 1. Definitions. Capitalized terms used and not otherwise defined
herein shall have the meanings assigned to them in the Credit Agreement.
Section 1.02 of the Credit Agreement shall apply to this Agreement.

     SECTION 2. Extension of Maturity Date. Each of the undersigned Banks
hereby consents to the extension of the Maturity Date from February 16, 1999
to February 16, 2000. Upon the consent to such extension by Banks holding
a majority in amount of the Commitments, the Maturity Date, with respect to
such consenting Banks, shall be extended to February 16, 2000. The Maturity
Date shall remain unchanged (a) as to any non-consenting Bank, in the event
Banks holding a majority in amount of the Commitments shall consent to such
extension, and (b) as to all Banks, in the event that Banks holding less than
a majority in amount of the Commitments shall consent to such extension.
Failure by a Bank to consent to this extension may give rise to certain
rights by the Company to replace such Bank as provided in Section 2.10(d)
of the Credit Agreement.

     SECTION 3. Waiver of Notice Period. Each of the undersigned Banks hereby
agrees to waive the 60-day notice requirement set forth in Section 2.10(d) of
the Credit Agreement.

     SECTION 4. Expenses. The Company agrees to reimburse the Administrative
Agent for its reasonable out-of-pocket expenses in connection with this
Agreement, including the reasonable fees, charges and disbursements of
Cravath, Swaine & Moore, counsel for the Administrative Agent.

     SECTION 5. Counterparts. This Agreement may be executed in two or more
counterparts, each of which shall constitute an original but all of which
when taken together shall constitute but one contract, and shall become
effective as provided in Section 7.

     SECTION 6. Governing Law. This Agreement shall be construed in accordance
with and governed by the laws of the State of New York.

     SECTION 7. Effectiveness. This Agreement shall become effective as of
the date first above written when the Administrative Agent shall have received
counterparts of this Agreement which, when taken together, bear the signatures
of the Company and Banks holding a majority in amount of the Commitments.

     IN WITNESS WHEREOF, the parties hereto have caused this Agreement to
be duly executed by their duly authorized officers as of the day and
year first above written.

                              ETHYL CORPORATION

                                by /s/ Charles B. Walker
                                  Name:  Charles B. Walker
                                  Title: Vice Chairman

                               CHEMICAL BANK,
                               acting individually and as
                               Administrative Agent,

                                 by  /s/ Timothy J. Storms
                                   Name: Timothy J. Storms
                                   Title: Managing Director

                               NATIONSBANK, N.A. (CAROLINAS),
                               acting individually and as Co-Agent,

                                 by /s/ Robert Y. Bennett
                                   Name: Robert Y. Bennett
                                   Title: Senior Vice President

                               THE BANK OF NEW YORK,

                                 by /s/ Alan F. Lyster, Jr.
                                   Name: Alan F. Lyster, Jr.
                                   Title: Vice President



                               BANK BRUSSELS LAMBERT, NEW YORK
                               BRANCH,

                                 by /s/ Eric Hollanders
                                   Name: Eric Hollanders
                                   Title: Senior Vice President
                                          Credit Department


                                 by /s/ Craig Hallsteen
                                   Name: Craig Hallsteen
                                   Title: Vice President


                               CENTRAL FIDELITY NATIONAL BANK,

                                 by /s/ Harry A. Turton, Jr.
                                   Name: Harry A. Turton, Jr.
                                   Title: Vice President


                               BANK OF AMERICA ILLINOIS

                                 by /s/ Glenn F. Edwards
                                   Name: Glenn F. Edwards
                                   Title: Vice President


                               CORESTATES BANK, N.A.,

                                 by /s/ James P. Richards
                                   Name: James P. Richards
                                   Title: Vice President


                               CREDIT LYONNAIS ATLANTA AGENCY,

                                 by /s/ David M. Cawrse
                                   Name: David M. Cawrse
                                   Title: Vice President



                               CREDIT LYONNAIS CAYMAN ISLAND BRANCH,

                                 by /s/ David M. Cawrse
                                   Name: David M. Cawrse
                                   Title: Authorized Signature




                               CREDIT SUISSE,

                                 by /s/  Craig
                                   Name: Geoffrey M. Craig
                                   Title: Member of Senior Management


                                 by /s/ K. R. Kristinsson
                                   Name: Kristinn R. Kristinsson
                                   Title: Associate


                               CRESTAR BANK

                                 by /s/ Christopher B. Werner
                                   Name: Christopher B. Werner
                                   Title: Vice President



                               FIRST UNION NATIONAL BANK OF
                               VIRGINIA,

                                 by /s/ L. S. Cundiff
                                   Name: Leslie S. Cundiff
                                   Title: Senior Vice President


                               THE LONG-TERM CREDIT BANK OF
                               JAPAN, LIMITED, NEW YORK BRANCH,

                                 by /s/ S. Otsubo
                                   Name: Satoru Otsubo
                                   Title: Joint General Manager




                               MELLON BANK, N.A.,

                                 by /s/ James S. Adelsheim
                                   Name: James S. Adelsheim
                                   Title: Vice President




                               THE MITSUBISHI BANK, LTD.,
                               NEW YORK BRANCH,

                                 by /s/ J. B. Meredith
                                   Name: J. B. Meredith
                                   Title:




                               MORGAN GUARANTY TRUST COMPANY
                               OF NEW YORK,

                                 by /s/ David B. Common
                                   Name: D. Common
                                   Title: Vice President




                               PNC BANK, NATIONAL ASSOCIATION

                                 by /s/ Gary Tyrrell
                                   Name: Gary Tyrrell
                                   Title: Vice President




                               ROYAL BANK OF CANADA,

                                 by /s/ John Crawford
                                   Name: John Crawford
                                   Title: Senior Manager





                              SHAWMUT BANK, N.A.,

                                 by /s/ J. P Raffert
                                   Name: John P. Raffert
                                   Title: Director



                               SIGNET BANK/VIRGINIA,

                                 by /s/ Donald J. Mathews
                                   Name: Donald J. Mathews
                                   Title: Vice President





                               SOCIETE GENERALE,

                                 by /s/ Ralph Saheb
                                   Name: Ralph Saheb
                                   Title: Vice President




                               SWISS BANK CORPORATION,
                               NEW YORK BRANCH,


                                 by /s/ Stephanie W. Kim
                                   Name: Stephanie W. Kim
                                   Title: Associate Director Merchant Banking


                                 by /s/ Nicolas T. Erni
                                   Name: Nicolas T. Erni
                                   Title: Credit Risk Management



                               TORONTO DOMINION (NEW YORK), INC.,

                                 by /s/ Debbie A. Greene
                                   Name: Debbie A. Greene
                                   Title: Vice President





                               WACHOVIA BANK OF NORTH CAROLINA, N.A.,

                                 by /s/ Christopher L. Fincher
                                   Name: Christopher L. Fincher
                                   Title: Vice President












                                                        EXHIBIT 11.1
             ETHYL CORPORATION AND SUBSIDIARIES
             COMPUTATION OF EARNINGS PER SHARE
    for the years ended December 31, 1994, 1993 and 1992
          (In thousands except per share amounts)

<TABLE>
<CAPTION>

                                                                1994       1993       1992
<S>
Income before extraordinary item, cumulative
   effect of accounting changes and                           <C>        <C>        <C>
   discontinued insurance operations                          $ 97,755   $ 90,022   $107,245
Extraordinary item                                                -        (5,000)      -
Cumulative effect of accounting changes                           -          -       (14,732)
Income before discontinued insurance operations                 97,755     85,022     92,513
Income from discontinued insurance operations                     -        90,483    162,472
Net income                                                      97,755    175,505    254,985

Less preferred stock dividends
   First Preferred:
      6% Series A, $6.00 per share                                 (12)       (12)       (12)

   Net income applicable to common stock                        97,743    175,493    254,973

Average number of shares of common stock outstanding           118,427    118,382    118,329

Shares issuable upon the assumed exercise of
   outstanding stock options (1)                                    24         54         51

Shares of common stock and common stock
   equivalents (1) (2)                                         118,451    118,436    118,380


Earnings per share: (3)
   Income before extraordinary item, cumulative
      effect of accounting changes and
      discontinued insurance operations                          $0.83      $0.76      $0.90
   Extraordinary item                                             -         (0.04)      -
   Cumulative effect of accounting changes                        -          -         (0.12)
   Income before discontinued insurance operations                0.83       0.72       0.78
   Income from discontinued insurance operations                  -          0.76       1.37
   Net income (3)                                                $0.83      $1.48      $2.15
</TABLE>

Notes:

(1)   For fully-diluted earnings per share, the shares issuable upon the
      assumed exercise of outstanding stock options would be 26, 58,
      and 57 in 1994, 1993,  and 1992, respectively, and the shares of
      common stock equivalents would have been 118,453, 118,440, and
      118,386, respectively.

(2)   To determine the average number of shares of common stock and
      common stock equivalents, the average number of common shares
      and common stock equivalents outstanding (actual or assumed for
      equivalents) during each month were added together and the sum
      was then divided by 12.

(3)   Primary earnings per share and fully-diluted earnings per share
      are the same amounts.






                                                              EXHIBIT 11.2
             ETHYL CORPORATION AND SUBSIDIARIES
        COMPUTATION OF PRO-FORMA EARNINGS PER SHARE
    for the years ended December 31, 1994, 1993 and 1992
          (In thousands except per share amounts)




  At the close of business on February 28, 1994, Ethyl completed the
spin-off of its wholly owned subsidiary, Albemarle, in the form of a
tax-free stock dividend.  Following the spin-off, Albemarle owns,
directly or indirectly, the olefins and derivatives, bromine chemicals
and specialty chemical businesses formerly owned directly or indirectly
by the Company.  As a result of the aforementioned distribution, the
Company believes that the following PRO FORMA financial information is
important to enable the reader to obtain a meaningful understanding of
the Company's results of operations. The PRO FORMA information is
presented to illustrate the estimated effects of the distribution of
Albemarle on Ethyl on a stand-alone basis and may not necessarily
reflect the future results of operations of Ethyl or what the earnings
or results of operations of Ethyl would have been had Albemarle operated
as a separate, independent company.



<TABLE>
                                                               1994        1993        1992
<S>                                                           <C>         <C>         <C>
Pro-forma income before extraordinary item, cumulative
   effect of accounting changes and
   discontinued insurance operations                           $91,479     $74,176     $72,418


Average number of shares of common stock outstanding           118,427     118,382     118,329

Shares issuable upon the assumed exercise of
   outstanding stock options (1)                                    24          54          51

Shares of common stock and common stock
   equivalents (1) (2)                                         118,451     118,436     118,380


Pro-forma earnings per share: (3)
   Income before extraordinary item, cumulative effect of
      accounting changes and discontinued insurance operations   $0.78       $0.63       $0.61
</TABLE>

Notes:

(1)   For fully-diluted earnings per share, the shares issuable upon the
      assumed exercise of outstanding stock options would be 26, 58,
      and 57 in 1994, 1993,  and 1992, respectively, and the shares of
      common stock equivalents would have been 118,453, 118,440, and
      118,386, respectively.

(2)   To determine the average number of shares of common stock and
      common stock equivalents, the average number of common shares
      and common stock equivalents outstanding (actual or assumed for
      equivalents) during each month were added together and the sum
      was then divided by 12.

(3)   Primary earnings per share and fully-diluted earnings per share
      are the same amounts.






                                           1994 FINANCIAL REVIEW

    During 1994 and 1993, the Company completed certain actions in positioning
itself as a highly focused maker and marketer of petroleum additives to
customers around the world. The steps taken to sharpen its focus and streamline
its organization are significant and affect the financial results and the year-
to-year comparisons. The following Financial Review describes these actions and
financial activities.

    On September 15, 1994, the Company sold its wholly owned pharmaceuticals
subsidiary, Whitby, Inc. Earlier in the year the Company completed the tax-free
spin-off of its wholly owned subsidiary, Albemarle Corporation (Albemarle), at
the close of business on February 28, 1994, which included the operations of the
olefins and derivatives, bromine chemicals and specialty chemicals businesses.
The results of both the pharmaceuticals subsidiary and Albemarle are included in
the consolidated results through those dates.

    The Company also completed the tax-free spin-off of its approximately 80%
interest in First Colony Corporation (First Colony) on July 1, 1993, which
included the operations of First Colony Life Insurance Company and subsidiaries.
The accounts and operations of the Insurance segment are reported as
"Discontinued Insurance Operations" through that date.

    The completion of these transactions places the Company solely in the
petroleum additives business and permits it to devote its time and energies to
developing and expanding the fuel and lubricant additive lines.

    In the following review, in addition to the consolidated information
discussed for 1994 versus 1993 and 1993 versus 1992, PRO FORMA information is
provided and discussed for 1994 versus 1993 to illustrate the Company's results
without the results of the businesses spun off. PRO FORMA financial statements
are also provided as supplementary financial information on page 35.


RESULTS OF OPERATIONS

1994 COMPARED TO 1993

Net Sales

    Consolidated net sales for 1994 were $1.17 billion, down from $1.94 billion
in 1993. The reduction in net sales resulted primarily from only two months of
Albemarle sales being included in 1994 versus 12 months included in 1993.

    On a PRO FORMA basis, without the spun-off businesses, net sales for 1994
would have been $1.02 billion, down about $16 million (2%) from $1.03 billion in
1993. The decrease in PRO FORMA net sales reflected the effect of the sale of
the pharmaceuticals business in September, with pharmaceutical revenues
decreasing about $23 million, partially offset by about $7 million in higher
sales revenue from fuel and lubricant additives. The increase in fuel and
lubricant additives net sales reflects about $42.8 million from sales price
increases, partially offset by $35.9 million from lower shipments.

    Fuel additives (excluding antiknocks) revenues increased due to higher
shipments. Lubricant additives sales were somewhat higher due to higher selling
prices, largely offset by lower shipments of components. The increases in
lubricant and fuel additives selling prices represented general industry price
increases announced in late 1993 to cover higher material, environmental and
product-technology costs. Lead antiknock sales were about even with the prior
year, as the effect of lower shipments was substantially offset by higher
selling prices.


Costs & Expenses

    Consolidated cost of goods sold in 1994 decreased to $776.5 million from
$1.39 billion in 1993. The decline in consolidated cost of goods sold primarily
reflected the inclusion of only two months of Albemarle costs of goods sold in
1994 versus 12 months in 1993 as well as the absence of pharmaceuticals cost of
goods sold following the September sale of this business.

    On a PRO FORMA basis, cost of goods sold in 1994 would have been $657.4
million down about $17.9 million (3%) from $675.3 million in 1993. About $10.7
million of the decrease reflected the impact of lower antiknock and lubricant
additive shipments, partly offset by higher costs of goods sold per unit and
increased fuel additives shipments. The absence of pharmaceuticals cost of goods
sold following the sale of this business also contributed about $5.7 million to
the reduction of cost of goods sold.

    Lubricant additives cost of goods sold reflected higher costs per unit due
in part to start-up costs of $7.7 million associated with the construction and
completion of new and expanded lubricant additives manufacturing facilities to
replace production now provided by Amoco under a short-term supply agreement,
partly offset by higher costs incurred in 1993 resulting from an inventory-
reduction program. Lead antiknock costs were higher due to product sourcing.

    On a PRO FORMA basis, average raw material unit costs were slightly lower in
1994 than in 1993. Process oils and polybutene costs were lower, but olefin
costs increased, and other raw material unit costs were mixed. Average energy
costs were mixed, with natural gas prices lower in 1994 than in 1993, while
electricity costs remained stable.

    PRO FORMA gross profit margin increased to 35.5% in 1994 from 34.8% in 1993,
primarily due to improvements in lubricant additives as well as in lead
antiknocks.

    Consolidated selling, general and administrative expenses including
research, development and testing expenses decreased to $227.1 million in 1994
from $348.4 million in 1993 primarily reflecting the effect of the spin-off of
Albemarle. The discontinuance of pharmaceuticals research operations of Whitby
Research, Inc., at the end of 1993 as well as the absence of Whitby, Inc.,
expenses following the September sale also contributed to the decline.

    On a PRO FORMA basis, selling, general and administrative expenses,
including research, development and testing expenses, would have been $204
million in 1994, down $7.9 million (4%) from $211.9 in 1993. The decrease
primarily reflects an $8.4-million effect from the discontinuance of the
pharmaceutical research operations of Whitby Research, Inc., at the end of 1993,
and a decline of $12.2 million of Whitby, Inc., expenses reflecting the sale of
the pharmaceutical business in September 1994. These decreases were offset
partly by a $6.4-million increase in research, development and testing expenses
for petroleum additives and higher expenses for outside consulting. The benefit
of the work-force-reduction program implemented at the end of 1993 was largely
offset by increases in other employee-related costs. As a percentage of PRO
FORMA net sales, selling, general and administrative expenses, including
research, development and testing expenses decreased to 20% in 1994 from 20.5%
in 1993.


Special Charges

    The $2.7 million of special charges in 1994 ($1.7 million after income
taxes, or $.01 per share) consist of an $8-million provision for environmental
remediation as well as $2.7 million in other nonrecurring charges, largely
offset by an $8million benefit from a legal settlement.

    The $36.1 million of consolidated special charges in 1993 ($22.4 million
after income taxes, or $.19 per share) include provisions for corporate
downsizing, plant write-down and related costs. The PRO FORMA special charges in
1993 would have amounted to $28.8 million ($17.8 million after income taxes or
$.15 per share) consisting primarily of a charge of $14.2 million related to the
decision to cease production at the Canadian antiknock facility in 1994
(including an $11.4 million noncash charge for write-down of facilities as well
as severance and other related costs), a $6-million charge covering downsizing
costs of Whitby Research, Inc., prior to its sale in April 1994, and an $8.6-
million charge for various early-retirement and other work-force-reduction
programs affecting approximately 175 employees in the petroleum additives and
corporate staffs in the U.S. and Europe as well as relocation costs for certain
research and development and administrative groups. All of the early retirements
and work-force reductions were completed in early 1994, and substantially all of
the relocations were completed by year-end 1994.

Operating Profit

    Consolidated operating profit in the 1994 period was essentially even with
the 1993 period. However, 1994 included only two months of Albemarle operating
profit compared to 12 months in 1993. Operating profit also reflected the impact
of special charges of $2.7 million in 1994 versus $36.1 million in 1993.

    On a PRO FORMA basis, operating profit in the 1994 period would have shown
an increase of $36 million, or 30% from 1993, of which $26.1 million was due to
lower special charges in 1994 than in 1993. Excluding the effects of these
special charges, PRO FORMA operating profit in 1994 increased 7% from 1993,
primarily due to higher profit in lubricant additives, reflecting higher margins
primarily resulting from higher selling prices and improved product mix, as well
as higher pharmaceuticals profit due to the year-end 1993 shutdown of Whitby
Research, Inc. This was partly offset by lower fuel additives profit due to
lower margins reflecting higher research, development and testing expenses for
this product line. Lead antiknock profit in 1994 improved over 1993, excluding
the effect of special charges, primarily because of higher margins in 1994.
Further discussion of the lead antiknock profit contribution is covered under
Information About Significant Product Lines beginning on page 19.


Interest & Financing Expenses

    Consolidated interest and financing expenses in 1994 decreased 42% from the
1993 period primarily reflecting the reduction of interest expense resulting
from the debt transferred to Albemarle as part of the spin-off. On a PRO FORMA
basis, 1994 interest and financing expenses would have decreased $4.2 million
(16%) from 1993 due to a $2.2 million increase in interest capitalized in 1994
and a $9.6-million benefit from a lower average interest rate in 1994 due to the
early redemption of the Company's 93/8% Sinking Fund Debentures in December
1993, partly offset by an increase in interest of about $7.6 million reflecting
higher average debt outstanding during the 1994 period.


Other Expenses (Income), Net

    Consolidated other expenses (income), net amounted to $1.2 million expense
in 1994 versus $10 million income in 1993. On a PRO FORMA basis, other expenses
would have been $1.8 million in 1994 versus $8.3 million income in 1993. The
reduction in other income on both a consolidated and PRO FORMA basis primarily
results from the inclusion in 1993 of a gain of about $5.9 million on the sale
of a financial-services subsidiary as well as lower interest income and certain
charges associated with the sale of Whitby, Inc., in 1994.

Income Taxes

    Consolidated income-tax expense in 1994 was essentially even with 1993,
reflecting a lower 1994 effective tax rate (30.7% in 1994 versus 32.6% in 1993)
on a 6% increase in income before income taxes, extraordinary item and
discontinued insurance operations. On a PRO FORMA basis, income taxes in 1994
would have increased 48%, reflecting a 30% increase in income before income
taxes, extraordinary item and discontinued insurance operations, as well as a
higher effective income tax rate (30% in 1994 versus 26.2% in 1993). Both the
consolidated and PRO FORMA effective tax rates reflected various tax benefits
(1994 - from the sale of Ethyl's pharmaceuticals subsidiary, Whitby, Inc.; 1993
- from the downsizing of Whitby Research, Inc., and from the sale of a
financial-services subsidiary). The 1993 rates also included one-time charges
from the 1993 tax legislation and also reflected the absence of a tax benefit on
operating losses of the Company's former Belgian subsidiary, which was included
as part of the spin-off of Albemarle. (See Note 16 of Notes to Financial
Statements beginning on page 41 for details of changes in consolidated effective
income-tax rates.)


Discontinued Insurance Operations

    The Company spun off its approximately 80% interest in First Colony on July
1, 1993. Accordingly, no income from the insurance operations was reported in
the 1994 period, whereas $90.5 million was reported in the 1993 period.

1993 COMPARED TO 1992

Net Sales

    Consolidated net sales for 1993 increased $245.8 million (15%) to $1.94
billion from $1.69 billion in 1992. The increase included $222.5 million from
higher shipments and $23.3 million from higher selling prices. The increased
shipments primarily reflected the acquisitions of Amoco's petroleum additives
business in June 1992, a lubricant additives business in Japan at the end of
1992 (which increased net sales about $62 million) and the organic and inorganic
brominated compounds business of Potasse et Produits Chimiques (PPC) in February
1993 (which increased net sales about $71 million). Additional increases were
due to higher shipments of linear and poly alpha olefins and zeolites, partially
offset by lower selling prices. Shipments of flame retardants and pharmaceutical
products also were higher. Revenues from lead antiknocks were down due to lower
shipments, as expected, partly offset by higher selling prices.

Costs & Expenses

    Consolidated cost of goods sold in 1993 increased $187.2 million (16%), to
$1.39 billion from $1.20 billion in 1992 primarily due to increased shipments,
mainly reflecting the impact of acquisitions in 1992 and 1993 (discussed
earlier). Other significant factors were higher operating costs (including
depreciation of the new Belgian linear alpha olefin facility) due to low
capacity utilization at the Feluy, Belgium, and Houston, Texas, olefin
manufacturing facilities and higher maintenance and repair expenses ($96.9
million in 1993 versus $83.5 million in 1992) resulting partly from scheduled
plant turnarounds at Feluy and Houston and $8 million higher environmental
expenses, of which $4.4 million related to the operation of newly acquired
facilities. These items were partly offset by slightly lower per-unit raw
material costs, the nonrecurrence of $12.7 million of start-up costs in 1992 at
the new linear alpha olefin facility in Feluy and a favorable foreign exchange
effect. In addition, lead antiknock product costs were lower because of product
source (a higher percentage of lower-cost, self-produced product was sold in
1993 than in 1992, when a larger quantity and higher percentage of purchased
material was sold).

    Average raw-material unit costs decreased during 1993 from 1992. Ethylene,
process oil, aluminum metal, 2-ethyl-1-hexanol and isobutylene costs were lower.
Polybutene costs were higher. Average energy unit costs were mixed.

    Natural gas prices were higher in 1993 than in the prior year, but
electricity costs were lower.

    Gross profit margin decreased to 28.5% in 1993 from 29.2% in 1992 primarily
due to continuing high costs at the olefin manufacturing facilities as well as
the impact of low profit margins from the PPC operations, which reflected the
recession in Europe.

    Consolidated selling, general and administrative expenses combined with
research, development and testing expenses in 1993 were $348.4 million, an
increase of 12% over 1992. The increase reflected the impact of the PPC and
petroleum additives acquisitions, a $15.3-million increase in research,
development and testing expenses, a $10.4-million increase in employee-related
expenses and a $5.2-million increase in expenses for outside consulting,
partially offset by the favorable effect of foreign-exchange rates and the $1.6-
million recovery of prior years' legal fees resulting from settlement of a
lawsuit in 1993. The additional research, development and testing expenses are
due mainly to changes in the lubricant additives market and efforts to integrate
the lubricant additives products and technologies acquired from Amoco in 1992.

    Consolidated selling, general and administrative and research, development
and testing expenses as a percentage of consolidated net sales decreased
slightly to 18% in 1993 from 18.3% in 1992.

Special Charges

    Consolidated special charges in 1993 amounted to $36.1 million ($22.4
million after income taxes, or $.19 per share), while 1992 had a special charge
of $9.5 million ($6 million after income taxes, or $.05 per share).

    The major components of the 1993 special charges included $14.2 million
related to ceasing production at Ethyl's Canadian subsidiary's lead antiknock
facility (of which $11.4 million was a noncash write-down of facilities), $6
million for downsizing costs of Whitby Research, Inc., $8.3 million for
relocation of employees primarily in petroleum additives and other related costs
as well as $7.6 million for work-force reductions in the U.S. and Europe. The
work-force reductions and relocations were expected to be completed during 1994.


    In 1992 the special charge included estimated relocation and related
expenses in connection with the transfer of Petroleum Additives Division R&D
personnel from St. Louis, Missouri, to Richmond, Virginia, which was expected to
be completed after the mid-1994 opening of the new research facilities.


Operating Profit

    Consolidated operating profit in 1993 decreased 4% from 1992. However, 1993
included special charges of $36.1 million (discussed previously), while 1992
included a special charge of $9.5 million (also discussed previously). Excluding
the effects of these special charges, 1993 operating profit increased 11% from
1992. The increase was due to higher lubricant additives profit mainly
reflecting the increased 1993 volumes resulting from 1992 acquisitions, partly
offset by higher operating costs resulting from an inventory-reduction program;
higher antiknock profit mainly reflecting lower product costs; higher profit
from fuel additives other than antiknocks, primarily due to higher shipments
partly resulting from 1992 acquisitions; improved poly alpha olefin results
reflecting higher shipments and operating margins; higher zeolite profit due
mainly to additional volume; and a favorable foreign-exchange impact. Partly
offsetting factors were lower linear alpha olefin profit due to higher operating
costs, offset in part by higher shipments; lower alcohols profit due to lower
shipments and margins; lower bromine chemicals profit due to lower selling
prices and higher product costs; and lower pharmaceutical-intermediates profit
primarily due to lower margins offset in part by higher shipments.


Interest & Financing Expenses

    Consolidated interest and financing expenses in 1993 decreased $18.2 million
(29%) from 1992, of which about $15.5 million was due to lower average
outstanding long-term debt, with the remainder primarily reflecting slightly
lower average interest rates (7.2% in 1993 versus 7.5% in 1992).

Other Income, Net

    Consolidated other income, net, increased to $10 million from $1.5 million
in 1992 primarily due to a gain of about $5.9 million on the sale in 1993 of a
financial-services subsidiary. Also, 1992 other income reflected $1.8 million in
losses on non-operating assets.


Income Taxes

    Consolidated income-tax expense in 1993 decreased 56% from 1992, reflecting
a 35% reduction in pretax income before extraordinary item, cumulative effect of
accounting changes and discontinued insurance operations as well as a lower
effective income-tax rate (32.6% in 1993 versus 48.1% in 1992). The 1993 rate
reflected a deferred-tax benefit (realized in 1994) in connection with the down-
sizing of Whitby Research in addition to other favorable tax credits, which were
partly offset by (1) the absence of a tax benefit in 1993 on significant
operating losses of the Company's Belgian subsidiary and (2) a nonrecurring
deferred-tax charge in 1993 and additional taxes on the first-half 1993 earnings
of the spun-off insurance business resulting from 1993 Federal income-tax
legislation. In addition, the 1992 rate reflected a high tax rate on the gain on
the sale of 20% of the Company's interest in First Colony due to a lower tax
basis than book basis.

    See Note 16 of Notes to Financial Statements on Page 41 for details of
changes in effective income-tax rates.


Extraordinary Item

    In December 1993, the Company redeemed its $116.25-million 93/8% Sinking
Fund Debentures at a premium, resulting in an after-tax charge of $5 million
($.04 per share).


Discontinued Insurance Operations

    The Company's interest in First Colony's income after income taxes decreased
44% to $90.5 million in 1993 from $162.5 million in 1992. The decline resulted
from the spin-off of the Company's 80% interest in First Colony on July 1, 1993,
whereby six months of income was reported in the 1993 period versus 12 months of
income from the Company's then-100% interest in the discontinued insurance
operations that was reported in the 1992 period.


Accounting Changes

    In the fourth quarter of 1992, the Company changed its method of accounting
for postretirement health benefits and its method of accounting for deferred
income taxes, both retroactive to January 1, 1992, in accordance with FASB
Statement Numbers 106 and 109, respectively.

    By changing to the accrual method of accounting for postretirement health
benefits, the Company recognized a consolidated cumulative noncash charge of
$54.5 million, or $34.3 million, net of income taxes, and increased its 1992
annual consolidated expenses to approximately $7.1 million from $3.1 million. By
changing its method of accounting for income taxes, the Company also decreased
its deferred income-tax liability and increased consolidated net income by $19.6
million. The combined cumulative net charge amounted to $14.7 million ($.12 per
share). (See Notes 15 and 16 of Notes to Financial Statements beginning on page
39 for details.)


INFORMATION ABOUT SIGNIFICANT PRODUCT LINES

    Lead antiknock compounds, which are sold worldwide to petroleum refiners,
remain one of the Company's most significant product lines. The Company
estimates that it accounts for approximately one-third of the total worldwide
sales of lead antiknock compounds.

    Lead antiknock compounds have been subject to regulations restricting the
amount of the product that can be used in gasoline in the United States since
the 1970s and in Canada since 1990. The North American market for these products
in motor vehicles has effectively been eliminated, but the market for their use
in piston aircraft and certain other applications has remained at about the same
level for years and is expected to remain stable. As the Company has fore-cast
and planned, the market for these products in other major markets, particularly
Western Europe, continues to decline as the use of unleaded gasoline grows.

    The contribution of lead antiknock compounds to the Company's consolidated
net sales was about 22% in 1994, 13% in 1993 and about 16% in 1992. The lead
antiknock profit contribution to the Company's consolidated operating profit,
excluding allocation of corporate expenses, is estimated to have been 56% in
1994, 49% in 1993 and 50% in 1992. Excluding the 1994 environmental special
charge, the 1994 lead antiknock profit contribution would have been about 58%.
Excluding the 1993 special charges related to the planned cessation of lead
antiknock compound production at the Company's Canadian subsidiary's plant, the
1993 lead antiknock profit contribution would have been about 52%.

    On a PRO FORMA basis, the contribution of lead antiknock compounds to net
sales would have been 25% in 1994, 25% in 1993 and 32% in 1992. The contribution
to operating profit would have been 60% in 1994, 70% in 1993 and 79% in 1992 on
a PRO FORMA basis. Excluding the 1994 and 1993 special charges, the contribution
to PRO FORMA operating profit would have been 62% in 1994 and 72% in 1993. In
recent years, the Company has been able to offset a continuing decline in
shipments of lead antiknock compounds with higher margins due primarily to
increases in selling prices. Any further decline in the use of lead antiknocks
would adversely affect such sales and profit contributions unless the Company
can offset such declines with higher margins.

    Prior to March 1994, the Company produced a portion of its lead antiknock
requirements at its Canadian subsidiary's plant, and prior to July 1994 the
Company obtained additional quantities under a supply agreement with E. I.
DuPont de Nemours & Company. On January 11, 1994, the Company announced an
agreement with The Associated Octel Company Limited (Octel) of London under
which Octel has agreed to allocate a portion of its production capacity of lead
antiknock compounds to Ethyl for sale and distribution through the Company's
worldwide network, and, as a result, the Company's Canadian subsidiary ceased
production of lead antiknock compounds near the end of March 1994. The Octel
agreement continues as long as Ethyl determines that a market continues to exist
for lead antiknock compounds. Under the agreement with Octel, the Company has
the right to purchase from Octel antiknock compounds that the Company estimates
will be sufficient to cover its needs in any contract year. Purchases are at a
fixed initial price per pound with periodic escalation and adjustments.

    In addition to the supply agreement, Octel and Ethyl agreed that Ethyl will
distribute for Octel any of its lead antiknock compounds that are shipped in
bulk aboard oceangoing vessels.

    The Company believes the agreements with Octel assure it of an ongoing
efficient source of supply for lead antiknock compounds as the worldwide demand
for these products continues to decline. It does not anticipate that the
cessation of its Canadian subsidiary's antiknock operations and the entry into
the Octel supply agreement will adversely affect its relations with its
customers, nor will these changes have a material effect on its future results
of operations. Ethyl and Octel continue to compete vigorously in sales and
marketing of lead antiknock compounds.

    Ethyl also sells a manganese-based antiknock compound, HiTEC(R) 3000
performance additive (MMT), which is manufactured by Albemarle under a long-term
contract with Ethyl, and is used in unleaded gasoline primarily in Canada. Ethyl
conducted extensive testing of this product prior to filing a request in 1990
for a fuel-additive waiver from the United States Environmental Protection
Agency (EPA) that is required in order to begin marketing the additive for use
in unleaded gasoline in the United States. The Company voluntarily withdrew its
waiver application in November 1990 after public hearings and detailed exchanges
of information with the EPA, when the EPA raised several health and
environmental questions near the end of the 180-day statutory review period. The
Company continued testing and filed a new waiver request in July 1991, followed
by additional public hearings and detailed exchanges of information with the
EPA.

    In January 1992, the EPA denied the Company's application for a waiver. An
appeal was filed with the United States Court of Appeals for the District of
Columbia Circuit contesting the EPA's denial of the application for a waiver for
the use of the additive in unleaded gasoline. In April 1993, the Court remanded
the case to the EPA for reconsideration within 180 days of its denial of the
Company's waiver application, directing the EPA to consider new evidence and
make a new decision.

    On November 30, 1993, the EPA determined that emissions data contained in
the Company's application satisfied all Clean Air Act standards, but reported
that it was not able to complete its assessment of the overall public-health
implications of manganese. The Company and the EPA mutually agreed to an 180-day
extension, later extended for an additional six weeks to resolve this last
remaining issue.

    In July 1994, the EPA refused to grant the waiver for the use of the
additive in unleaded gasoline, finding that there was insufficient data to
alleviate its concerns about the overall public-health implications of manganese
despite EPA's own statements acknowledging the favorable health effects of MMT.
Ethyl filed an appeal in July 1994 with the United States Court of Appeals for
the District of Columbia Circuit seeking relief from the EPA's actions. The
Court heard oral arguments in Ethyl's appeal on January 13, 1995, and it is
anticipated that a decision will be made before the Court's term ends in early
June.

    In a related matter, Ethyl is awaiting the establishment of a briefing
schedule in a lawsuit challenging the EPA's July 13, 1994, determination that
Ethyl must complete additional manganese health testing before it can obtain a
"registration" under the Clean Air Act for sale of MMT as an unleaded gasoline
fuel additive. Based on the long history of use of MMT in the U.S., Ethyl
maintains that MMT is currently registered for use in unleaded gasoline as well
as in leaded gasoline.

    In the meantime, in Canada, the federal government is examining claims made
by the Motor Vehicle Manufacturers Association of Canada (MVMA) about MMT's
compatibility with automobile exhaust emissions systems. Ethyl believes that the
MVMA has made its claims without the support of credible study or test data. The
Company has joined the Canadian Petroleum Products Institute in calling for an
independent panel to review the merits of the additive. The Canadian government
is still studying this proposal.

    Ethyl also is working with the government of British Columbia and a task
force of the Canadian Council of Ministers of the Environment, which both have
initiated consultations with gasoline refiners, automobile manufacturers and
others with respect to the potential development of new vehicle emission and
efficiency standards and fuel formulations.

    The Company has shared with Canadian federal and provincial governments
extensive test data demonstrating that the additive, which has been used in
almost all unleaded Canadian gasoline for nearly 18 years, provides vital
environmental benefits including significant reductions in smog-causing
automobile emissions of nitrogen oxides as well as reductions in benzene and
other dangerous emissions.


FINANCIAL CONDITION & LIQUIDITY

    Cash and cash equivalents at December 31, 1994, were $31.2 million, which
represents a decrease of $17 million from $48.2 million at year-end 1993. The
decrease primarily reflects the effect of the spin-off of Albemarle at the close
of business on February 28, 1994, whereby $29.3 million in cash and cash
equivalents was included as part of the spin-off.

    Consolidated cash flows from operating activities of $122.2 million,
together with $47.4 million in additional long-term debt and $60.5 million from
the sale of Whitby, Inc., in September 1994, were used primarily to provide
funds for capital expenditures of $147.3 million, to pay regular quarterly cash
dividends to shareholders totalling $62.2 million, as well as partly replace the
reduction of $29.3 million in cash and cash equivalents, which occurred as part
of the spin-off of Albemarle.

    Consolidated cash flows from operating activities in 1993 of $140.1 million,
supplemented by additional long-term debt of $360.4 million, were used primarily
to provide funds for capital expenditures of $205 million, to acquire the
organic and inorganic brominated compounds business of Potasse et Produits
Chimiques (PPC) from Rhone-Poulenc S.A. in February 1993 and to make a further
payment in connection with the acquisition of the lubricant additives business
in Japan (total outlay for acquisitions of approximately $125.4 million), to pay
regular quarterly dividends to shareholders totalling $71 million and to repay
long-term debt. Long-term debt of $230.4 million was repaid in 1993, of which
$100 million represented the 11% Notes due in 1995 that were repaid on January
11, 1993, with a like amount of short-term securities reserved for this purpose
at December 31, 1992. The balance of $130.4 million included the early repayment
on December 15, 1993, of the Company's $116.25-million 93/8% Sinking Fund
Debentures due in 2016, and the remaining amount consisted of scheduled debt
repayments.

    The Company anticipates that cash provided from operations in the future
will be sufficient to cover the Company's operating expenses, service debt
obligations (including reducing long-term debt from the amount outstanding at
December 31, 1994) and make dividend payments to shareholders. With respect to
operating expenses, management expects that, due to an increase in the discount
rates used for actuarial calculations in connection with the Company's pension
and postretirement benefit plans, these expenses will decline in 1995.

    Ethyl's long-term debt, all of which is noncurrent, amounted to $349.8
million at December 31, 1994, representing a reduction in long-term debt of
about $337.2 million from December 31, 1993.  The reduction results primarily
from $384.9 million transferred to Albemarle in connection with the spin-off,
consisting of $303.4 million of variable-rate bank debt and $81.5 million
primarily of foreign bank debt, net of $47.4 million borrowed by Ethyl during
the year. About $14.1 million of current foreign bank debt also was transferred.
(See Note 10 of Notes to Financial Statements on page 37 for details of the
Company's long-term debt.) The Company's consolidated long-term debt as a
percent of long-term debt plus shareholders' equity was 47.2% at December 31,
1994, versus 47.7% at December 31, 1993. The Company targets a range of
approximately 30% to 50% for its long-term debt ratio.

    The Company's capital-spending program in the near future is expected to be
substantially lower than in the recent past, reflecting the completion or near
completion of major construction and expansion programs in 1994 and early 1995.
These projects primarily include completion in 1994 of Ethyl's new Research
Center in Richmond, Virginia, as well as completed or nearly completed lubricant
additive manufacturing facilities to expand capacity and replace production
provided by Amoco under a short-term supply agreement. Capital spending during
the next few years will be financed with cash provided from operations.

    Ethyl's acquisitions are normally for cash and are funded through internal
and external sources, including the use of existing credit lines and long-term
debt. The proceeds from occasional sales of businesses normally are used to
repay long-term debt.

    The amount and timing of additional borrowing or issuance of stock will
depend on the Company's specific cash requirements. The Company has recently
filed a shelf-registration statement for up to $300 million of debt securities
and/or preferred stock should the need arise.


Environmental Matters

    The Company is subject to Federal, state and local requirements regulating
the handling, manufacture and use of materials (some of which may be classified
as hazardous or toxic by one or more regulatory agencies), the discharge of
materials into the environment and the protection of the environment. It is the
Company's policy to comply with these requirements and to provide workplaces
that are safe, healthful and environmentally sound for employees and that will
not adversely affect the safety, health or environment of communities in which
Ethyl does business. The Company believes that as a general matter its policies,
practices and procedures are properly designed to prevent any unreasonable risk
of environmental damage, and of resulting financial liability, in connection
with its business.

    To the best of the Company's knowledge, Ethyl currently is complying with,
and expects to continue to comply in every material respect with, all existing
environmental laws, regulations, statutes and ordinances even though compliance
with government pollution-abatement and safety regulations usually increases
operating costs and requires remediation costs and investment of capital that in
some cases produce no monetary return. Such compliance with Federal, state,
local and foreign environmental-protection laws has not in the past had, and is
not expected to have in the future, a material effect upon the Company's
financial position.

    Consolidated environmental operating and remediation costs charged to
expense were approximately $31 million in 1994, $61 million in 1993 and $51
million in 1992 (excluding depreciation of previous capital expenditures).

    On a PRO FORMA basis, operating and remediation costs were approximately $24
million (which includes the $8-million environmental special charge) in 1994,
$13 million in 1993, and $12 million in 1992, and are expected to be somewhat
higher in the next few years than in 1993 and 1992. The ongoing cost of
operations was about $11 million in 1994 and $6 million in 1993 and 1992 with
the balance representing remediation and monitoring costs incurred or accrued.

    Consolidated capital expenditures for pollution-abatement and safety
projects, including such costs that are included in other projects, were
approximately $16 million in 1994, versus $30 million in 1993 and $29 million in
1992.

    On a PRO FORMA basis, such expenditures were $14 million in 1994, $4 million
in 1993 and $7 million in 1992. For each of the next few years, capital
expenditures for these types of projects are likely to decrease from current
levels, reflecting a generally lower capital-expenditures program.

    Management's estimates of the effects of compliance with governmental
pollution-abatement and safety regulations are subject to (1) the possibility of
changes in the applicable statutes and regulations or in judicial or
administrative construction of such statutes and regulations, (2) uncertainty as
to whether anticipated solutions to pollution problems will be successful or
whether additional expenditures may prove necessary and (3) the possibility that
emerging technology will change remediation methods and reduce remediation and
monitoring costs.

    Among other environmental requirements, the Company is subject to the
Federal Superfund law, and similar state laws, under which the Company may be
designated as a Potentially Responsible Party (PRP) and may be liable for a
share of the costs associated with cleaning up various hazardous-waste sites.
For sites where Ethyl has been named a PRP, in all but two cases, the Company
has been able to demonstrate it is only a DE MINIMIS participant (actual or
estimated cost for Ethyl's share is less than $50,000) or a minor participant
(actual or estimated cost for Ethyl's share is less than $300,000). Further,
almost all such sites, including the two largest, represent environmental issues
that are quite mature and have been investigated, studied and, in many cases,
including the two largest, the remediation methodology and the proportionate
shares of each PRP have been established, and the financial viability of the
other PRPs is reasonably assured. Therefore, point estimates for remediation and
monitoring costs had been accrued previously, and some or all of the remediation
has been completed. At some sites where remediation is not complete, including
one of the largest, the remediation and monitoring probably will continue for
extended periods of time.

    In DE MINIMIS PRP matters and in some minor PRP matters, the Company's
policy generally is to negotiate a consent decree and to pay any apportioned
settlement, enabling the Company to be effectively relieved of any further
liability as a PRP, except for remote contingencies.

    In PRP matters other than those that are DE MINIMIS, the Company's records
indicate that unresolved exposures are not material individually or in the
aggregate to Ethyl's financial statements.

    The Company reviews the status of significant existing or potential
environmental issues, including PRP matters, accrues and expenses its
proportionate share of environmental remediation and monitoring costs in
accordance with FASB Statement No. 5 and FASB Interpretation No. 14 and adjusts
reserves, as appropriate, on the basis of additional information. The total
gross liabilities accrued at December 31, 1994, were approximately $38.4
million, with insurance recoveries expected for a significant portion of this
amount. In addition, the Company has contingent liabilities for environmental
remediation costs associated with past operations. Management expects accrued
and contingent amounts may be reduced as emerging technologies are proved to be
viable. The Company believes that the costs of remediation of current sites,
which will occur over an extended period of time, will not have a material
adverse impact on its consolidated financial position but possibly could have a
material effect when ultimately resolved, on results of operations in a given
year.


INTRODUCTION TO GEOGRAPHIC AREAS: The following table includes the results and
accounts of the businesses spun off as Albemarle Corporation through the
spin-off date at the close of business on February 28, 1994.

GEOGRAPHIC AREAS:
(In Thousands)

<TABLE>
                                                       1994          1993           1992           1991           1990
<S>                                                <C>            <C>            <C>            <C>            <C>
Net sales:
   Domestic unaffiliated:
     United States                                 $  502,427     $  969,438     $  829,432     $  712,826     $  778,127
     Export                                           217,067        338,944        352,596        323,564        279,639
   Transfers to foreign affiliates                    210,884        258,966        270,887        331,751        313,068
   Foreign unaffiliated                               454,592        630,008        510,554        498,181        533,174
   Elimination of transfers                          (210,884)      (258,966)      (270,887)      (331,751)      (313,068)
     Total                                         $1,174,086     $1,938,390     $1,692,582     $1,534,571     $1,590,940
Operating profit: (b)(c)
   Domestic                                        $  149,847     $  161,590     $  174,870     $  178,776     $  178,538
   Foreign                                             44,828         42,392         35,068         52,058         50,833
   Subtotal                                           194,675        203,982        209,938        230,834        229,371
   Unallocated expenses                               (26,933)       (36,377)       (36,116)       (38,169)       (35,877)
     Operating profit                                 167,742        167,605        173,822        192,665        193,494
Interest and financing expenses                       (25,378)       (44,085)       (62,279)       (59,097)       (64,839)
Gain on sale of 20% of First Colony Corporation             -              -         93,600              -              -
Gain on sale of Hardwicke Chemical Company                  -              -              -              -         78,993
Other (expenses) income, net                           (1,218)         9,987          1,475          1,652          8,110
Income before income taxes, extraordinary item,
   cumulative effect of accounting changes and
   discontinued insurance operations               $  141,146     $  133,507     $  206,618     $  135,220     $  215,758
Identifiable assets:
   Domestic                                        $  642,814     $1,250,650     $1,155,860     $  975,415     $  894,269
   Foreign                                            265,506        628,830        517,390        484,498        407,501
   Non-operating assets                               122,095        129,718        205,648        110,592         83,873
   Net assets of discontinued insurance operations          -              -        658,550        909,876        775,523
     Total                                         $1,030,415     $2,009,198     $2,537,448     $2,480,381     $2,161,166

Refer to notes on page 26.

</TABLE>

    Domestic operating profit includes profit from U.S. export sales and profit
from sales to foreign affiliates of products that are resold in foreign markets.
Intercompany transfers from foreign areas to the United States are not material.
Transfers between geographic areas are made at prices intended to reflect arm's-
length pricing.

    Consolidated net unaffiliated sales of foreign subsidiaries for 1994
decreased 28% from 1993 primarily reflecting the inclusion of Albemarle's
foreign unaffiliated sales for two months in 1994 versus 12 months in 1993.
Consolidated net unaffiliated sales of foreign subsidiaries for 1993 increased
23% over 1992, primarily due to the PPC acquisition and the acquisition of a
lubricant additives business in Japan.

    On a PRO FORMA basis, net unaffiliated sales of foreign subsidiaries in 1994
would have been about $413.4 million, down about 2% from some $422.7 million in
1993. Most of the decrease was due to lower lead antiknock sales by Ethyl's
Canadian subsidiary, following the cessation of lead antiknock production at the
Canadian lead antiknock manufacturing facility in early 1994, and slightly lower
sales of lubricant and fuel additives in the Far East.

    Consolidated export sales decreased 36% in 1994 from 1993, primarily
reflecting the inclusion of only two months of Albemarle's export sales in 1994
versus 12 months of export sales in 1993. Consolidated export sales decreased 4%
in 1993 from 1992. This decrease was due to a decline in shipments of lead anti-
knocks and alpha olefins to Europe, partially offset by increases in shipments
of lead antiknocks to Latin America and of lubricant additives to the Far East.

    On a PRO FORMA basis, export sales would have been about $191.5 million in
1994, down about 2% from $194.4 million in 1993 due to lower shipments of lead
antiknocks and lubricant and fuel additives to the Far East, partly offset by
increased antiknock shipments to Latin America.

    Consolidated foreign operating profit for 1994 increased 6% from 1993,
reflecting primarily the effect of the spin-off, whereby Albemarle's foreign
subsidiaries' operating losses are included only for the first two months of
1994 versus the inclusion of 12 months of operating losses for 1993, and the
1993 special charge of $14.2 million related to the shutdown of Ethyl's Canadian
subsidiary's lead antiknock facility, partially offset by lower operating profit
in 1994 following the cessation of lead antiknock production by Ethyl's Canadian
subsidiary. Consolidated foreign operating profit for 1993 increased 21% from
1992 due to the acquisition of the lubricant additives business in Japan and
favorable foreign-exchange effects, partially offset by the $14.2-million
special charge related to the shutdown of the Canadian subsidiary's lead
antiknock facility.

    On a PRO FORMA basis, foreign operating profit in 1994 was about $47.2
million, down from approximately $58.1 million in 1993, because of lower lead
antiknock sales by the Company's Canadian subsidiary following the cessation of
lead antiknock manufacturing at this facility, partially offset by the charge
for write-down of the facility in 1993.

    Consolidated total assets were $1,030.4 million at the end of 1994, a
decrease of $978.8 million from $2,009.2 million at the end of 1993, primarily
reflecting the effect of the spin-off of Albemarle. The $2,009.2 million in
total assets at the end of 1993 represented an increase of $130.3 million from
$1,878.9 million, excluding the net assets of the discontinued insurance
operations, at the end of 1992. The increase in operating assets in 1993
primarily reflected capital expenditures for new plants and expansions in the
U.S. and the acquisition of PPC in France.

    The decrease in non-operating assets in 1994 was due to the spin-off of
Albemarle, while the decrease in 1993 primarily reflected the use of $100
million in short-term securities reserved at December 31, 1992, for redemption
of the Company's $100-million 11% Notes on January 11, 1993.


INTRODUCTION TO SELECTED QUARTERLY CONSOLIDATED FINANCIAL DATA: The following
information includes the results of the businesses spun off as Albemarle
Corporation through the spin-off date at the close of business on February 28,
1994.

SELECTED QUARTERLY CONSOLIDATED FINANCIAL DATA(a) (In Thousands Except Earnings
Per Share) (Unaudited)

<TABLE>
                                               First           Second           Third          Fourth
1994                                           Quarter         Quarter          Quarter        Quarter
<S>                                       <C>             <C>             <C>              <C>
Net sales                                 $    389,082    $    276,083    $     244,935    $   263,986
Gross profit                              $    115,541    $    107,763    $      86,856    $    87,418
Special charges (b)                       $        638    $      1,332    $           -    $       750
Net income                                $     20,264    $     30,378    $      22,494    $    24,619
Earnings per share                        $        .17    $        .26    $         .19    $       .21
Shares used to compute earnings per
share                                          118,462         118,454          118,448        118,441

1993

Net sales                                  $   469,828    $    495,038    $    486,874     $   486,650
Gross profit                               $   131,008    $    140,486    $    150,349     $   130,296
Special charges (c)                                  -    $      2,400    $     10,600     $    23,150
Income before extraordinary item and
  discontinued
  insurance operations                     $    26,329    $     30,825    $     19,966     $    12,902
Extraordinary after-tax charge due to
  early extinguishment of debt (d)                   -                -               -         (5,000)
Income before discontinued insurance
operations                                      26,329          30,825          19,966           7,902
Income from discontinued insurance
operations (e)                                  45,536          44,947               -              -
Net income                                 $    71,865    $     75,772    $     19,966     $     7,902
Earnings per share:
   Income before extraordinary item
   and discontinued insurance operations   $       .22    $        .26    $        .17     $       .11
   Extraordinary after-tax charge (d)                -               -               -            (.04)
   Income before discontinued insurance
     operations                                    .22             .26             .17             .07
   Income from discontinued insurance
     operations (e)                                .38             .38               -               -
   Net income                              $       .60    $        .64    $        .17    $        .07
Shares used to compute earnings per
  share                                        118,428         118,436         118,444         118,436

</TABLE>

NOTES TO FINANCIAL TABLES

(a) Certain 1994 previously reported quarterly amounts and certain prior-year
    amounts have been reclassified to conform to current presentation.

(b) Operating profit for 1994 includes a net charge of $2,720 ($1,690 after
    income taxes) primarily for an environmental remediation provision and
    certain other charges net of the benefit of a legal settlement.
    Fourth-quarter adjustments included an $8,000 benefit from a legal
    settlement and an $8,000 provision for environmental remediation.

(c) Operating profit for 1993 includes special charges totalling $36,150
    ($22,400 after income taxes) for the write-down of the Canadian subsidiary's
    plant and other costs of $14,200, costs of a work-force-reduction program in
    the U.S. and Europe amounting to $7,635 and $14,315 for downsizing costs of
    Whitby Research, Inc., and relocation of employees and other related costs.


(d) The extraordinary charge resulted from the early redemption of Ethyl's
    $116,250 93/8% Sinking Fund Debentures, net of income taxes of $3,000.

(e) On July 1, 1993, Ethyl completed the spin-off of its 80% interest in First
    Colony Corporation, which included the operations of First Colony Life
    Insurance Company and subsidiaries. The results of the Insurance business
    are reported as discontinued insurance operations.


HOW ETHYL USED THE REVENUES IT RECEIVED (PRO FORMA BASIS, EXCLUDING SPUN-OFF
OPERATIONS)


(In Millions) (Unaudited)

                                                             1994
Materials,
services, etc.. . . . . . . . . . . . . . . . . . .  $  698.5     68.7%

Payrolls &
employee benefits . . . . . . . . . . . . . . . . .     103.6     10.2

Regular dividends
declared. . . . . . . . . . . . . . . . . . . . . .      59.2      5.8

Current income &
other taxes . . . . . . . . . . . . . . . . . . . .      41.6      4.1

Interest expense  . . . . . . . . . . . . . . . . .      22.5      2.2

For use in the business
including expansion &
modernization . . . . . . . . . . . . . . . . . . .      91.9      9.0

Total revenues  . . . . . . . . . . . . . . . . . .  $1,017.3    100.0%


DIVIDEND INFORMATION & EQUITY PER COMMON SHARE

    On March 3, 1994, the Company's board of directors adjusted the prior common
stock dividend rate to reflect the effect of the dividend to be paid by
Albemarle Corporation, which was spun-off at the close of business on February
28, 1994. The combination of Ethyl's current quarterly dividend rate of $.125
per share or $.50 on an annual basis and the Albemarle dividend, established at
the time of the spin-off, equals the annual dividend rate prior to the spin-off.

    Equity per common share at December 31, 1994, was $3.30. This reflects a
reduction from December 31, 1993, due to the dividend of common stock of
Albemarle Corporation, which was equivalent to $3.38 per Ethyl common share
based on book value.


MARKET PRICES OF COMMON STOCK & SHAREHOLDER DATA

    The Company's common stock is traded primarily on the New York Stock
Exchange under the symbol EY. The reported high and low prices by quarters for
the years 1994 and 1993 are shown in the following table.


                               1994               1993
                          HIGH      LOW      High       Low

First Quarter           19 5/8   11 1/8    30 7/8    26 1/4
Second Quarter          13 3/4   11        30 3/8    27 1/4
Third Quarter           13 5/8   10 3/4    20 7/8    17 1/2
Fourth Quarter          11 3/4    9 1/2    19 1/8    16 3/4

    The 1994 prices reflect the effect of the spin-off of Ethyl's wholly owned
subsidiary, Albemarle Corporation, at the close of business on February 28,
1994. Shareholders of record on that date received one share of Albemarle common
stock for every two shares of Ethyl common stock held. There were 118,414,769
shares of Ethyl common stock outstanding on February 28, 1994.

    The 1993 prices reflect the effect of the spin-off on July 1, 1993, of
Ethyl's 80-percent investment in First Colony Corporation. Shareholders of
record on June 11, 1993, received approximately one share of First Colony
Corporation common stock for every three shares of Ethyl common stock held. The
exact distribution ratio was .33451 of a share of First Colony for each Ethyl
share. There were 118,381,949 shares of Ethyl common stock outstanding on the
distribution date.

    There were 118,434,401 shares of common stock held by 12,606 shareholders of
record as of December 31, 1994.

                           CONSOLIDATED BALANCE SHEETS

    INTRODUCTION TO THE CONSOLIDATED FINANCIAL STATEMENTS: At the close of
business on February 28, 1994, the Company completed the spin-off of its wholly
owned subsidiary, Albemarle Corporation. The December 31, 1994, balance sheet
accounts reflect the reductions in connection with the spin-off. The operating
results of what is now Albemarle are included in the Consolidated Statements of
Income and Consolidated Statements of Cash Flows for the two months ended
February 28, 1994, and the full years 1993 and 1992. The Company is including
certain PRO FORMA financial statements to illustrate the Company's estimated
financial results excluding the operations and accounts of the businesses spun
off (see Note 2 beginning on page 34).


(In Thousands of Dollars Except Share Data)

December 31                                          1994            1993

ASSETS

Current assets:
  Cash and cash equivalents                       $   31,166     $   48,201

Accounts receivable, less allowance for doubtful
  accounts (1994 - $2,395; 1993 - $4,189)            229,477        345,160

Inventories:
  Finished goods                                     118,731        219,001
  Work-in-process                                      9,959         12,419
  Raw materials                                       10,842         32,173
  Stores, supplies and other                           5,531         27,221

                                                     145,063        290,814

Deferred income taxes and prepaid expenses            25,744         49,522

  Total current assets                               431,450        733,697

Property, plant and equipment, at cost               684,379      1,908,630
  Less accumulated depreciation and amortization    (250,012)      (910,360)

   Net property, plant and equipment                 434,367        998,270

Other assets and deferred charges                    144,856        164,382

Goodwill and other intangibles - net of
 amortization                                         19,742        112,849

TOTAL ASSETS                                      $1,030,415     $2,009,198

                See accompanying notes to financial statements.


December 31                                                1994          1993

LIABILITIES & SHAREHOLDERS' EQUITY
Current liabilities:
   Accounts payable                                   $   77,223     $  154,971
   Accrued expenses                                       73,118        125,704
   Long-term debt, current portion                             -         14,056
   Dividends payable                                      14,807         17,764
   Income taxes payable                                   17,652         14,020

        Total current liabilities                        182,800        326,515

Long-term debt                                           349,766        686,986

Other noncurrent liabilities                              78,902         99,240

Deferred income taxes                                     28,010        143,676

Redeemable preferred stock:

   Cumulative First Preferred ($100 par value) 6%
     Series A                                                  -            200

Shareholders' equity:
   Common stock ($1 par value)
     Issued - 118,434,401 in 1994 and 118,405,287 in
       1993                                              118,434        118,405
   Additional paid-in capital                              2,706          2,450
   Foreign currency translation adjustments               (2,253)        (1,757)
   Retained earnings                                     272,050        633,483

                                                         390,937        752,581

TOTAL LIABILITIES & SHAREHOLDERS' EQUITY              $1,030,415     $2,009,198

                See accompanying notes to financial statements.


                        CONSOLIDATED STATEMENTS OF INCOME

(In Thousands of Dollars Except Per-Share Amounts)

<TABLE>
Years ended December 31                                               1994         1993            1992
<S>                                                          <C>                <C>            <C>
Net sales                                                    $     1,174,086    $1,938,390     $1,692,582
Cost of goods sold                                                   776,508     1,386,251      1,199,096
   Gross profit                                                      397,578       552,139        493,486

Selling, general and administrative expenses                         144,455       221,384        198,466
Research, development and testing expenses                            82,661       127,000        111,698
Special charges                                                        2,720        36,150          9,500
     Operating profit                                                167,742       167,605        173,822

Interest and financing expenses                                       25,378        44,085         62,279
Gain on sale of 20% interest in First Colony Corporation                   -             -        (93,600)
Other expenses (income), net                                           1,218        (9,987)        (1,475)

Income before income taxes, extraordinary item, cumulative
  effect of
   accounting changes and discontinued insurance
     operations                                                      141,146       133,507        206,618
Income taxes                                                          43,391        43,485         99,373
Income before extraordinary item, cumulative effect of
  accounting changes
   and discontinued insurance operations                              97,755        90,022        107,245

Extraordinary after-tax charge due to early extinguishment
  of debt                                                                  -        (5,000)             -
Income before cumulative effect of accounting changes and
   discontinued insurance operations                                  97,755        85,022        107,245
Cumulative effect of accounting changes for:
   Postretirement health benefits (net of tax)                             -             -        (34,348)
   Deferred income taxes                                                   -             -         19,616
     Total                                                                 -             -        (14,732)
Income before discontinued insurance operations                       97,755        85,022         92,513

Income from discontinued insurance operations                              -        90,483        162,472
Net income                                                   $        97,755    $  175,505     $  254,985

Earnings per share:
   Income before extraordinary item, cumulative effect
     of accounting changes
     and discontinued insurance operations                   $           .83    $      .76     $      .90
   Extraordinary item                                                      -          (.04)             -
   Cumulative effect of accounting changes                                 -             -           (.12)

   Income before discontinued insurance operations                       .83           .72            .78
   Income from discontinued insurance operations                           -           .76           1.37
   Net income                                                $           .83    $     1.48     $     2.15

</TABLE>
                See accompanying notes to financial statements.



                CONSOLIDATED STATEMENTS OF SHAREHOLDERS' EQUITY

<TABLE>

(In Thousands of Dollars Except Share Data)
Years Ended December 31                                      1994                      1993                         1992

                                               SHARES      AMOUNTS        Shares       Amounts         Shares      Amounts

<S>                                               <C>           <C>          <C>            <C>          <C>           <C>
COMMON STOCK
(AUTHORIZED 400,000,000 SHARES)
   Beginning balance                              118,405,287   $ 118,405    118,357,515    $ 118,358    118,316,994   $  118,317
   Issued upon exercise of stock options and SARs      75,723          76         75,714           75         59,199           59
Purchased and retired                                 (46,609)        (47)       (27,942)         (28)       (18,678)         (18)
Ending balance                                    118,434,401     118,434    118,405,287      118,405    118,357,515      118,358

ADDITIONAL PAID-IN CAPITAL
   Beginning balance                                                2,450                       1,708                         865
   Exercise of stock options and SARs                                 858                       1,374                       1,367
   Retirement of purchased common stock                              (602)                       (621)                       (524)
   Distribution of common stock under bonus plan                        -                         (11)                          -
   Ending balance                                                   2,706                       2,450                       1,708

FOREIGN CURRENCY TRANSLATION ADJUSTMENTS
   Beginning balance                                               (1,757)                      9,840                      20,993
   Translation adjustments                                          3,647                     (11,597)                    (11,153)
   Spin-off of Albemarle Corporation                               (4,143)                          -                           -
   Ending balance                                                  (2,253)                     (1,757)                      9,840

UNREALIZED GAIN ON MARKETABLE EQUITY SECURITIES
   Beginning balance                                                    -                      64,901                      56,640
   Unrealized gains                                                     -                      13,326                       8,261
   Spin-off of First Colony Corporation                                 -                     (78,227)                          -
   Ending balance                                                       -                           -                      64,901

RETAINED EARNINGS
   Beginning balance                                              633,483                   1,206,472                   1,022,498
   Net income                                                      97,755                     175,505                     254,985
   Cash dividends declared:
     First Preferred stock, $6.00 per share                           (12)                        (12)                        (12)
     Common stock, $.50 per share in 1994
        and $.60 per share in 1993 and 1992                       (59,215)                    (71,033)                    (70,999)
   Dividend of common stock of Albemarle Corporation,
     at book value                                               (399,957)                          -                           -
   Dividend of common stock of First Colony
     Corporation,
     at book value                                                      -                    (677,449)                          -
   Redemption of 6% First Preferred stock                              (4)                          -                           -
   Ending balance                                                 272,050                     633,483                   1,206,472

TOTAL SHAREHOLDERS' EQUITY                                      $ 390,937                   $ 752,581                  $1,401,279

</TABLE>
                See accompanying notes to financial statements.


<TABLE>
                CONSOLIDATED STATEMENTS OF CASH FLOWS

(In Thousands of Dollars)
Years ended December 31                                          1994         1993          1992

<S>                                                          <C>           <C>           <C>
CASH AND CASH EQUIVALENTS AT BEGINNING OF YEAR               $  48,201     $ 162,988     $  36,031
CASH FLOWS FROM OPERATING ACTIVITIES:
   Income before discontinued insurance operations              97,755        85,022        92,513
   Adjustments to reconcile income to cash flows from
     operating activities:
     Depreciation and amortization                              53,983       127,456       105,765
     Special charges                                            10,720        36,150         9,500
     Gain on sale of subsidiaries                               (4,150)       (6,121)            -
     After-tax gain on sale of 20% interest in First
       Colony Corporation                                            -             -       (30,200)
     Cumulative effect of accounting changes                         -             -        14,732
     Deferred income taxes, excluding cumulative
       effect of accounting changes                             10,262        (7,663)       (3,030)
     Changes in assets and liabilities, net of
       effects from acquisitions:
        Income-tax payment on 1992 gain on sale of
          20% of First Colony Corporation                            -       (60,552)            -
        (Increase) decrease in accounts receivable             (29,701)      (16,268)        3,506
        Decrease (increase) in inventories                       9,166          (918)      (16,807)
        (Increase) in prepaid expenses                          (5,516)         (999)       (3,140)
        (Decrease) increase in accounts payable
          and accrued expenses                                  (2,621)      (13,686)       43,879
        (Decrease) increase in income taxes
          payable                                               (6,903)       (2,454)        3,231
     Other, net                                                (10,775)          166         2,118
           Cash provided from operating
             activities before discontinued insurance
             operations                                        122,220       140,133       222,067
CASH FLOWS FROM INVESTING ACTIVITIES:
   Capital expenditures                                       (147,260)     (205,029)     (157,412)
   Acquisitions of businesses (net of $5,369 cash
     acquired in 1993)                                               -      (125,431)     (136,500)
   Proceeds from sale of 20% interest in First Colony
     Corporation                                                     -             -       256,350
   Proceeds from sale of subsidiary                             60,500        10,000             -
   Other, net                                                   (8,234)          537        (4,274)
     Cash used in investing activities before
       discontinued insurance operations                       (94,994)     (319,923)      (41,836)
CASH FLOWS FROM FINANCING ACTIVITIES:
   Additional long-term debt                                    47,400       360,448       164,500
   Repayment of long-term debt                                       -      (230,355)     (409,700)
   Cash dividends paid                                         (62,184)      (71,037)      (71,006)
   Cash and cash equivalents of Albemarle spun off as a
     dividend on February 28, 1994                             (29,332)            -             -
   Repurchases of capital stock                                   (649)         (649)         (543)
   Other, net                                                      504         1,448         1,475
     Cash (used in) provided from financing
       activities before
        discontinued insurance operations                      (44,261)       59,855      (315,274)

Net cash used in operations before discontinued insurance
  operations                                                   (17,035)     (119,935)     (135,043)

Cash provided by discontinued insurance operations                   -         5,148       262,000

(Decrease) increase in cash and cash equivalents               (17,035)     (114,787)      126,957

CASH AND CASH EQUIVALENTS AT END OF YEAR                     $  31,166     $  48,201     $ 162,988

</TABLE>
                 See accompanying notes to financial statements.



                         NOTES TO FINANCIAL STATEMENTS

1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES:

    CONSOLIDATION - The consolidated financial statements include the
accounts and operations of Ethyl Corporation and all of its subsidiaries
(the Company). All significant intercompany accounts and transactions
are eliminated in consolidation.

    BASIS OF PRESENTATION - At the close of business on February 28,
1994, the Company completed the spin-off of its wholly owned subsidiary,
Albemarle Corporation (Albemarle), in the form of a tax-free stock
dividend to Ethyl common shareholders. The operating results of what is
now Albemarle are included in the Consolidated Statements of Income and
the Consolidated Statements of Cash Flows and related notes to financial
statements for the two months ended February 28, 1994, and the full
years 1993 and 1992. The December 31, 1994, Consolidated Balance Sheet
and related notes to financial statements reflect reductions in
connection with the spin-off.

    On July 1, 1993, the Company completed the spin-off of its then
80-percent interest in First Colony Corporation (First Colony) in the
form of tax-free stock dividend to Ethyl common shareholders. The
Company has accounted for the financial results and net assets of First
Colony prior to the spin-off as a discontinued insurance operation in
accordance with Accounting Principles Board (APB) Opinion No. 30.

    FOREIGN CURRENCY TRANSLATION - The financial statements of all
foreign subsidiaries were prepared in their respective local currencies
and translated into U.S. dollars based on the current exchange rate at
the end of the period for the balance sheet and a weighted-average rate
for the period on the statement of income. Translation adjustments (net
of deferred income tax benefits of $1,481,000 and $1,164,000 in 1994 and
1993, respectively, and a deferred income-tax charge of $5,716,000 in
1992) are reflected as foreign currency translation adjustments in
Shareholders' Equity and accordingly have no effect on net income.
Transaction adjustments for all foreign subsidiaries are included in
income.

    INVENTORIES - Inventories are stated at the lower of cost or market,
with cost determined on the last-in, first-out (LIFO) basis for
substantially all domestic inventories, and on either the
weighted-average cost or first-in, first-out basis for other
inventories. Cost elements included in work-in-process and
finished-goods inventories are raw materials, direct labor and
manufacturing overhead. Raw materials include purchase and delivery
costs. Stores and supplies include purchase costs.

    PROPERTY, PLANT & EQUIPMENT - Accounts include costs of assets
constructed or purchased, related delivery and installation costs and
interest incurred on significant capital projects during their
construction periods. Expenditures for renewals and betterments also are
capitalized, but expenditures for repairs and maintenance are expensed
as incurred. The cost and accumulated depreciation applicable to assets
retired or sold are removed from the respective accounts, and gains or
losses thereon are included in income. Depreciation is computed
primarily by the straight-line method based on the estimated useful
lives of the assets.

    ENVIRONMENTAL COMPLIANCE & REMEDIATION Environmental-compliance
costs include the cost of purchasing and/or constructing assets to
prevent, limit and control pollution or to monitor the environmental
status at various locations. These costs are capitalized and depreciated
based on estimated useful lives.

    Environmental-compliance costs also include maintenance and
operating costs with respect to pollution-prevention-and-control
facilities and administrative costs. Such operating costs are expensed
as incurred.

    Environmental remediation costs of facilities used in current
operations are generally immaterial and are expensed as incurred.
Remediation costs and post- remediation costs including postremediation
monitoring costs at facilities or off-plant-disposal sites that relate
to an existing condition caused by past operations are accrued as
liabilities and expensed when costs can be reasonably estimated.

    GOODWILL & OTHER INTANGIBLES - Goodwill acquired prior to November
1, 1970 ($1,652,000) is not being amortized. Goodwill acquired
subsequently ($9,815,000 and $75,333,000 at December 31, 1994 and 1993,
respectively, net of accumulated amortization) is being amortized on a
straight-line basis, over a period of 10 years. Other intangibles
($8,275,000 and $35,864,000 at December 31, 1994 and 1993, respectively,
net of accumulated amortization) are being amortized on a straight-line
basis primarily over periods from three to seven years. Goodwill and
other intangibles were reduced during the year due to the spin-off of
Albemarle and the sale of Whitby, Inc. Amortization of goodwill and
other intangibles amounted to $9,379,000 for 1994, $14,464,000 for 1993
and $9,508,000 for 1992. Accumulated amortization of goodwill and other
intangibles was $13,256,000 and $41,058,000 at the end of 1994 and 1993,
respectively.

    PENSION PLANS & OTHER POSTEMPLOYMENT BENEFITS Annual costs of
pension plans are determined actuarially based on Financial Accounting
Standards Board (FASB) Statement No. 87, "Employers' Accounting for
Pensions." The policy of the Company is to fund its U.S. pension plans
at amounts not less than the minimum requirements of the Employee
Retirement Income Security Act of 1974. Annual costs of other
postretirement plans are accounted for based on FASB Statement No. 106,
"Employers' Accounting for Postretirement Benefits Other Than Pensions."
The policy of the Company is to fund its postretirement health benefits
for retirees on a pay-as- you-go basis. Annual costs of other
postemployment plans for employees who leave the Company for reasons
other than retirement are immaterial and are accounted for based on FASB
Statement No. 112, "Employers' Accounting for Postemployment Benefits."
The Company's policy is to fund such benefits on a pay-as-you-go basis.

    PROFIT-SHARING & EMPLOYEE SAVINGS PLAN - The Company's employees
participate in the Ethyl-defined contribution 401(k) profit-sharing and
employee savings plan, which is generally available to all full-time and
non-union hourly employees. Certain other employees are covered by a
collective bargaining agreement pursuant to the terms of such agreement.
The plans are funded with contributions by participants and the Company.
Expenses recorded for the 401(k) plans related to the Company in 1994,
1993, and 1992 were $2,879,000, $7,478,000, and $6,788,000,
respectively.

    RESEARCH, DEVELOPMENT & TESTING EXPENSES Company-sponsored research,
development and testing expenses related to present and future products
are expensed currently as incurred. Research and development expenses
determined in accordance with FASB Statement No. 2, "Accounting for
Research and Development Costs," were $49.7 million, $75.6 million and
$73.8 million in 1994, 1993 and 1992, respectively.

    INCOME TAXES - Income taxes are determined based on FASB Statement
No. 109, "Accounting for Income Taxes." Deferred tax liabilities and
assets are recognized for the expected future tax consequences of events
that have been included in the financial statements or tax returns.
Deferred tax liabilities and assets are determined based on differences
between financial statement carrying amounts and tax bases of assets and
liabilities using enacted tax rates in effect in the years in which the
differences are expected to reverse.

    DERIVATIVE INSTRUMENTS & HEDGING OF FOREIGN CURRENCY EXPOSURES - The
Company's current policy is not to make use of derivative financial
instruments. The Company's policy is to manage foreign currency exposure
by maintaining assets and liabilities in approximate balance for each of
the major foreign currencies to which the Company has risk exposure. At
December 31, 1994, the Company was not a party to any derivative
financial instruments.

    EARNINGS PER SHARE - Earnings per share is computed after deducting
applicable preferred stock dividends from net income and using the
weighted- average number of shares of common stock and common stock
equivalents outstanding during the year. The numbers of shares used in
computing earnings per share were 118,451,000 in 1994, 118,436,000 in
1993 and 118,380,000 in 1992.


2. SPIN-OFF OF ALBEMARLE CORPORATION:

    At the close of business on February 28, 1994, Ethyl completed the
spin-off of its wholly owned subsidiary, Albemarle, in the form of a
tax-free stock dividend. Following the spin-off, Albemarle owns,
directly or indirectly, the olefins and derivatives, bromine chemicals
and specialty chemical businesses formerly owned directly or indirectly
by the Company. One share of Albemarle common stock was distributed to
Ethyl common shareholders for every two shares of Ethyl common stock
held.

    The December 31, 1994, consolidated balance sheet reflects the
impact of the $399,957 reduction in retained earnings and a $4,143
foreign currency translation adjustment in connection with the
distribution of the Albemarle stock. The following supplemental
information is provided regarding the accounts of Albemarle spun off at
the close of business on February 28, 1994:

                                              (In Thousands)
                                             February 28, 1994

ASSETS
Current assets:
Cash & cash equivalents                         $  29,332
Accounts receivable, less allowance
  for doubtful accounts                           147,513
Inventories                                       137,624
Deferred income taxes & prepaid expenses           16,059
Total current assets                              330,528
Property, plant & equipment                     1,355,537
Less accumulated depreciation                    (692,032)
Net property, plant & equipment                   663,505
Other assets & deferred charges                    49,480
Goodwill & intangibles - net of amortization       33,132
Total assets                                    1,076,645

LIABILITIES
Current liabilities:
Accounts payable                                   65,162
Accrued expenses                                   47,122
Long-term debt, current portion                    14,065
Total current liabilities                         126,349
Long-term debt                                    384,924
Other noncurrent liabilities                       40,996
Deferred income taxes                             120,276
Total liabilities                                 672,545
  Net assets of Albemarle                       $ 404,100

   SUPPLEMENTAL PRO FORMA FINANCIAL INFORMATION (UNAUDITED) - As a
result of the aforementioned distribution, the Company believes that the
following PRO FORMA financial information is important to enable the
reader to obtain a meaningful understanding of the Company's results of
operations. The PRO FORMA financial statements are for informational
purposes only to illustrate the estimated effects of the distribution of
Albemarle on Ethyl on a stand-alone basis and may not necessarily
reflect the future results of operations of Ethyl or what the earnings
or results of operations of Ethyl would have been had Albemarle operated
as a separate, independent company.


PRO FORMA CONDENSED STATEMENTS OF INCOME (UNAUDITED)

(In Thousands Except Per-Share Amounts)
<TABLE>
                                                                 1994                                     1993
                                                                               PRO                                        PRO
Years Ended December 31                        Historical    Adjustments(a)   FORMA       Historical    Adjustments(a)   FORMA

<S>                                            <C>           <C>              <C>         <C>           <C>             <C>
Net sales                                      $ 1,174,086   $ (155,064)      $1,019,022  $1,938,390    $(903,418)      $1,034,972
Cost of goods sold                                 776,508     (119,086)         657,422   1,386,251     (710,970)         675,281
Gross profit                                       397,578      (35,978)         361,600     552,139     (192,448)         359,691
Selling, general & administrative expenses         144,455      (14,471)         129,984     221,384      (85,470)         135,914
Research, development & testing expenses            82,661       (8,662)          73,999     127,000      (50,994)          76,006
Special charges                                      2,720            -            2,720      36,150       (7,322)          28,828
Operating profit                                   167,742      (12,845)         154,897     167,605      (48,662)         118,943
Interest & financing expenses                       25,378       (2,873)(b)       22,505      44,085      (17,358)(b)       26,727
Other expenses (income), net                         1,218          543            1,761      (9,987)       1,640           (8,347)
Income before  income taxes, extraordinary
 item and discontinued insurance operations        141,146      (10,515)         130,631     133,507      (32,944)         100,563
Income taxes                                        43,391       (4,239)(c)       39,152      43,485      (17,098)(c)       26,387
Income before extraordinary item and
 discontinued insurance operations             $    97,755   $   (6,276)      $   91,479  $   90,022   $   (15,846)     $   74,176
Earnings per share based on income before
  extraordinary item and
  discontinued insurance operations (d)        $       .83                    $      .78  $      .76                    $      .63
</TABLE>

    INTRODUCTION TO NOTES: The following is a summary of the adjustments
reflected in the PRO FORMA condensed Statements of Income. Following the
distribution, in the opinion of management, expenses of Ethyl would not
have differed materially from the amounts remaining in the Ethyl
consolidated financial statements after eliminating those expenses
attributable to Albemarle.


NOTES:

(a) To eliminate the historical income and expenses of Albemarle for the
    respective periods presented, as if the distribution had occurred on
    January 1, 1993.

(b) To eliminate interest expense that would have been incurred by
    Albemarle on debt transferred to Albemarle (as if the distribution
    had occurred on January 1, 1993), including debt under the credit
    facility transferred from Ethyl. Interest eliminated under the
    credit facility was computed at the weighted-average interest rates
    of 3.8% and 3.6% for the two months ended February 28, 1994, and the
    year ended December 31, 1993, respectively, less capitalized
    interest of $124,000 and $1,101,000, respectively. Interest rates
    used to calculate the Albemarle interest eliminated under the credit
    facility are those rates that were available to Ethyl under its
    revolving credit agreement during the respective periods presented.
    Such rates were used because, during management's negotiations to
    obtain the credit facility, the rates available to Ethyl and
    Albemarle on a stand-alone basis were approximately the same.
    Management was advised that these rates would have been the same
    during the respective periods presented.

(c) To record the estimated income-tax effect for the PRO FORMA
    adjustments described in Notes (a) and (b) for the two months ended
    February 28, 1994, and the year ended December 31, 1993,
    respectively.

(d) Historical and PRO FORMA earnings per share, based on income before
    discontinued insurance operations and extraordinary item are
    computed after deducting applicable preferred-stock dividends from
    such income and using the weighted-average number of shares of
    common stock and common-stock equivalents outstanding for the
    periods presented.

3. SUPPLEMENTAL CASH-FLOW INFORMATION:

    Supplemental information for the Consolidated Statements of Cash
Flows is as follows:
                                               (In Thousands)
                                         1994       1993       1992

Cash paid during the year for:
  Income taxes                        $ 45,513    $110,867    $35,863
  Interest and financing expenses
   (net of capitalization)              24,118      45,352     62,320
Supplemental investing and financing
  non-cash transactions:
   Dividend of common stock of
     Albemarle Corporation -
     at book value                     399,957           -          -
   Dividend of common stock of
     First Colony Corporation -
     at book value                           -     677,449          -
   Assumption of liabilities in
     connection with the acquisition
     of Potasse et Produits Chimiques
     (PPC) in February 1993                  -      49,000          -

    Also see Notes 2 and 21 with respect to spun-off operations.

4. INDUSTRY SEGMENT:

   The geographic-areas table on page 24 (and the related notes on page
26) is an integral part of the consolidated financial statements.
Information about the Company's geographic areas is presented for the
years 1990-1994. The discussion of geographic-areas information is
unaudited.

5. CASH & CASH EQUIVALENTS:

   Cash and cash equivalents consist of the following:

                            (In Thousands)
                           1994        1993

Cash and time deposits   $31,166     $43,854
Short-term securities          -       4,347
  Total                  $31,166     $48,201

    Short-term securities (generally commercial paper maturing in less
than 90 days) are stated at cost plus accrued income, which approximates
market value.

6. INVENTORIES:

   Domestic inventories stated on the LIFO basis amounted to $49,889,000
and $115,874,000 at December 31, 1994 and 1993, respectively, which are
below replacement cost by approximately $17,080,000 and $36,239,000,
respectively.


7. DEFERRED INCOME TAXES & PREPAID EXPENSES:

   Deferred income taxes and prepaid expenses consist of the following:

                                    (In Thousands)
                                    1994       1993

Deferred income taxes - current   $20,404    $42,754
Prepaid expenses                    5,340      6,768
  Total                           $25,744    $49,522

8. PROPERTY, PLANT & EQUIPMENT, AT COST:

   Property, plant and equipment, at cost consist of the following:

                             (In Thousands)
                           1994          1993

Land                      $ 48,781    $   60,227
Land improvements           27,947        59,637
Buildings                   94,224       137,980
Machinery and equipment    408,982     1,436,965
Capitalized interest        19,283        41,580
Construction in progress    85,162       172,241
  Total                   $684,379    $1,908,630

    Interest capitalized on significant capital projects in 1994, 1993
and 1992 was $8,060,000, $6,864,000 and $6,763,000, respectively, while
amortization of capitalized interest (which is included in depreciation
expense) was $1,294,000, $3,246,000 and $2,807,000, respectively.


9. ACCRUED EXPENSES:

   Accrued expenses consist of the following:

                                                 (In Thousands)
                                                1994        1993

Employee benefits, payrolls and related taxes $11,871    $ 35,565
Other                                          61,247      90,139
  Total                                       $73,118    $125,704

10. LONG-TERM DEBT:

    A summary of long-term debt maturities at December 31, 1994, is
listed below:


                                             (In Thousands)
                                                       Variable-
                       Variable-           9.8%           Rate
                         Rate              Notes         Medium-
                         Bank               Due           Term
                         Loans             1998           Notes         Total

1995                                                                          -
1996                                                                          -
1997                                                    $ 6,750       $   6,750
1998                                     $200,000         6,750         206,750
1999                   $117,000                           6,750         123,750
2000-2001                                                13,500          13,500
                       $117,000          $200,000       $33,750         350,750
Less unamortized discount                                                  (984)

Total long-term debt at December 31, 1994                              $349,766

    On February 16, 1994, the Company entered into a new, five-year,
$1-billion unsecured credit facility with a group of banks to replace
its existing $700- million credit agreement. The credit facility was
split into two separate $500- million facilities upon the spin-off of
Ethyl's wholly owned subsidiary, Albemarle Corporation. As a result of
the spin-off, $303,400,000 of variable- rate bank debt was transferred
to Albemarle, as well as foreign bank borrowing and other debt,
amounting to $95,589,000 (of which $81,524,000 was noncurrent). Under
the new credit facility, fees of up to 3/8 of 1% per annum are assessed
on the unused portion of the commitment. The credit facility permits
borrowing for the next five years at various interest-rate options. The
facility contains a number of covenants, representations and events of
default typical of a credit- facility agreement of this size and nature,
including financial covenants requiring the Company to maintain
consolidated long-term debt (as defined) of not more than 60% of the sum
of shareholders' equity (as defined) and consolidated long-term debt and
maintenance of minimum shareholders' equity of at least $250 million.
The Company was in compliance with such covenants at December 31, 1994.
$100 million was borrowed under the agreement at December 31, 1994.
Amounts outstanding at February 16, 1999, mature on that date. Average
interest rates on variable-rate loans during 1994 and 1993 were 4.5% and
3.6%, respectively.

    The Company also has three uncommitted agreements with banks
providing for immediate borrowings up to a maximum of $135 million at
the individual bank's money-market rate. There was $17 million
outstanding under these agreements at December 31, 1994. The average
interest rates on borrowings during 1994 and 1993 under these agreements
were 4% and 3.4%, respectively.

    The Company's $200-million 9.8% Notes are due September 15, 1998, at
100% of their principal amount. The Notes are not redeemable prior to
September 15, 1995, when they will be redeemable at the option of the
Company at 100% of their principal amount.

    The Company's $33.75-million variable-rate (ranging from 8.6% to
8.86%) Medium-Term Notes were issued in five series (1 through 5) of
$6.75 million each, which are due annually in serial order at 100% of
their principal amount, beginning December 15, 1997, through December
15, 2001.

11.OTHER NONCURRENT LIABILITIES:

   Other noncurrent liabilities consist of the following:

                                           (In Thousands)
                                           1994       1993
Provision for environmental remediation
  and future shutdown costs               $47,609    $35,574
Other                                      31,293     63,666
  Total                                   $78,902    $99,240

12. CAPITAL STOCK:

    REDEEMABLE PREFERRED STOCK - Transactions in 1992-1994 were as follows:


                                               Issued
                                         Shares      Amounts

Cumulative First Preferred, 6% Series A
  (authorized 1,000,000 shares)
January 1, 1992, December 31, 1992
   and 1993, balance                      2,002     $ 200,200
Called for redemption in 1994            (2,002)     (200,200)
December 31, 1994, balance                    -     $       -

    The Cumulative First Preferred 6% Series A stock was called for
redemption in December 1994 at $101 per share, plus accrued dividends.

    SHAREHOLDER RIGHTS PLAN - In 1987, the Company declared a dividend of
one preferred-share purchase right on each outstanding share of common
stock as part of a new Shareholder Rights Plan.

    Each right entitles common shareholders to buy 2.522 one-thousandth
of a share of the Company's authorized Cumulative Second Preferred
stock, Series B, at an exercise price of $105. The rights will be
exercisable, if not earlier redeemed, only if a person or group acquires
20% or more of the Company's common stock or announces a tender offer,
the consummation of which would result in ownership by a person or group
of 30% or more of the common stock.

    Each holder of a right, upon the occurrence of certain events, will
become entitled to receive, upon exercise and payment of the purchase
price, preferred stock (or in certain circumstances, cash, property or
other securities of the Company or another person) having a value equal
to twice the amount of the purchase price. The rights will expire on
September 24, 1997.

    STOCK-OPTION PLAN - The Company has an incentive stock-option plan,
whereby incentive stock options and non-qualifying stock options may be
granted to officers and other key employees to purchase a specified
number of shares of common stock at a price not less than the fair
market value on the date of grant and for a term not to exceed 10 years.
In addition to the stock options, the optionee may also be granted a
stock appreciation right (SAR). To date, SARs generally have been
granted for the same number of shares subject to related options. During
1994, the Board of Directors of the Company unanimously adopted and the
shareholders approved an amendment to the Company's incentive stock
option plan increasing the number of shares issuable under the option
plan by 5,900,000 to 11,900,000 and established an annual limit of
200,000 on the number of shares for which options may be granted to an
individual. Activity in 1992, 1993 and 1994 is shown at right:

                                        Shares     Option Prices
Outstanding at January 1, 1992         567,546     $20.07-$28.74
Granted                                178,900     $28.00-$31.49
Exercised                              (56,759)    $20.07-$27.53
Surrendered upon exercise of SARs      (29,564)    $20.07-$26.13
Lapsed                                  (6,605)    $22.00-$27.53
Outstanding at December 31, 1992       653,518     $20.07-$31.49
Adjustment for First Colony spin-off   238,711     $13.22-$20.73
Exercised                              (71,865)    $13.22-$28.74
Surrendered upon exercise of SARs      (59,212)    $14.49-$26.13
Lapsed                                (153,539)    $15.94-$31.49
Outstanding at December 31, 1993       607,613     $13.22-$20.73
Granted                              3,042,000     $       12.50
Adjustment for Albemarle spin-off      168,650     $ 9.00-$14.11
Exercised                              (73,475)    $ 9.00-$17.20
Surrendered upon exercise of SARs      (48,402)    $ 9.86-$18.85
Lapsed                                (413,112)    $ 9.86-$20.73
Outstanding at December 31, 1994     3,283,274     $ 9.00-$14.11

    All of the unexercised options and related SARs granted prior to
1994 were exercisable at December 31, 1994. None of the stock options
and related SARs granted in 1994 were exercisable at December 31, 1994.
On December 31, 1993 and 1994, 3,053,552 and 6,156,014 shares,
respectively, were available for grant.

13.GAINS & LOSSES ON FOREIGN CURRENCY:

    Foreign currency transaction adjustments resulted in gains of
$1,968,000 in 1994 and $1,725,000 in 1993 and a loss of $4,918,000 in
1992.

14.CONTRACTUAL COMMITMENTS & CONTINGENCIES:

    Rental expense was $17,120,000 for 1994, $29,680,000 for 1993 and
$27,060,000 for 1992.

    The Company has a number of operating lease agreements primarily for
office space, transportation equipment and storage facilities.

    Future lease payments for the next five years for all non-cancelable
leases as of December 31, 1994, are $6,764,000 for 1995, $5,428,000 for
1996, $3,308,000 for 1997, $852,000 for 1998, $587,000 for 1999, and
amounts payable after 1999 are $3,644,000.

    Contractual obligations for plant construction and purchases of real
property and equipment amounted to approximately $37,500,000 at December
31, 1994.

    The Company and Albemarle entered into agreements, dated as of
February 28, 1994, pursuant to which the Company and Albemarle agreed to
coordinate certain facilities and services of adjacent operating sites
at plants in Orangeburg, South Carolina; Houston, Texas; and Feluy,
Belgium. In addition, the Company and Albemarle entered into agreements
providing for the blending by Albemarle of Ethyl's additive products and
the production of antioxidants and manganese-based antiknock compounds
at the Orangeburg plant. Ethyl was billed approximately $48 million in
connection with these agreements during 1994.

    The Company is from time to time subject to routine litigation
incidental to its business. The Company is not a party to any pending
litigation proceedings that will have a materially adverse effect on the
Company's results of operations or financial condition. Further, no
additional disclosures are required in conformity with FASB Statement
No. 5, "Accounting for Contingencies," due to immateriality.

    At December 31, 1994 and 1993, the Company had accruals of
$38,400,000 and $25,400,000, respectively, for environmental
liabilities. In developing its estimates of environmental remediation
and monitoring costs, the Company considers, among other things,
risk-based assessments of the contamination, currently available
technological solutions, alternative cleanup methods, and prior Company
experience in remediation of contaminated sites, all based on presently
enacted laws and regulations. Amounts accrued do not take into
consideration claims for recoveries from insurance. Although studies
have not been completed for certain sites, some amounts generally are
estimated to be expended over extended periods. When specific amounts
within a range cannot be determined, the Company has accrued the minimum
amount in that range.

    Environmental exposures are difficult to assess and estimate for
numerous reasons including the complexity and differing interpretations
of regulations, lack of reliable data, multiplicity of possible
solutions, and length of time. As the scope of the Company's
environmental contingencies becomes more clearly defined, it is possible
that amounts in excess of those already accrued may be necessary.
However, management believes that these overall costs are expected to be
incurred over an extended period of time and, as a result, such
contingencies are not expected to have a material impact on the
consolidated financial position or liquidity of the Company, but they
could have a material adverse effect on the Company's results of
operations in any given future quarterly or annual period.

15. PENSION PLANS & OTHER

    POSTRETIREMENT BENEFITS:

    U.S. PENSION PLANS - The Company has noncontributory defined-benefit
pension plans covering most U.S. employees. The benefits for these plans
are based primarily on years of service and employees' compensation. The
Company's funding policy complies with the requirements of Federal law
and regulations. Plan assets consist principally of common stock, U.S.
government and corporate obligations and group annuity contracts. The
pension information for all periods includes amounts related to the
Company's salaried plan and to the hourly plans.

    The major changes from 1993 to 1994 in the following tables reflect
the effects of the spin-off of Albemarle at the close of business on
February 28, 1994, with the related wage-roll plans and a portion of the
salaried plan identified with employees who were transferred to
Albemarle.

    As a result of the spin-off, plan assets and projected benefit
obligations reported at December 31, 1993, were reduced by $286,035,000
and $240,278,000, respectively, as of January 1, 1994. The expected
returns and interest cost reported for 1994 are computed based upon the
lesser amounts.

    The components of net pension income are as follows:


                                              (In Thousands)
Years ended December 31               1994         1993         1992

Return on plan assets:
Actual return                       $ 32,018     $ 50,130     $ 43,970
Expected return higher
  than actual                          3,256        3,679        7,091
Expected return                       35,274       53,809       51,061
Amortization of transition asset       4,730        6,995        6,995
Service cost (benefits earned
  during the year)                    (5,462)     (12,355)     (11,219)
Interest cost on projected
  benefit obligation                 (24,122)     (36,978)     (34,740)
Amortization of prior service costs   (2,958)      (4,318)      (3,811)
Net pension income                  $  7,462     $  7,153     $  8,286

    Amortization of the transition asset is based on the amount
determined at the date of adoption of FASB Statement No. 87.

    Net pension income and plan obligations are calculated using
assumptions of estimated discount and interest rates and rates of
projected increases in compensation. The discount rate on projected
benefit obligations was primarily assumed to be 8.25% at December 31,
1994, 6.75% at December 31, 1993, and 7.25% at December 31, 1992. The
assumed interest rate at the beginning of each year is the same as the
discount rate at the end of each prior year. The rates of projected
compensation increase were assumed to be primarily 4.5% at December 31,
1994 and 1993, and 5% at December 31, 1992. The expected long-term rate
of return on plan assets was assumed to be primarily 9% each year. Net
pension income (table above) is determined using assumptions as of the
beginning of each year. Funded status (table next page) is determined
using assumptions as of the end of each year.



    The following table presents a reconciliation of the funded status
of the U.S. pension plans to prepaid pension expense, which is included
in "Other assets and deferred charges":

(In Thousands)
Years ended December 31
                                                          1994      1993
   Plan assets at fair value                              $367,471  $637,427
  Less actuarial present value of benefit obligations:
     Accumulated benefit obligation (including vested
       benefits of $271,458 and $486,284, respectively)    274,346   502,828
     Projected compensation increase                        13,666    63,873
     Projected benefit obligation                          288,012   566,701
   Plan assets in excess of projected benefit obligation    79,459    70,726
   Unrecognized net (gain) loss                            (16,087)   30,379
   Unrecognized transition asset being amortized
     principally over 16 years                             (30,861)  (56,422)
   Unrecognized prior-service costs being amortized         24,992    44,997
   Prepaid pension expense                                $ 57,503  $ 89,680

    One of the Company's U.S. pension plans is the supplemental
executive retirement plan (SERP), which is an unfunded defined benefit
plan. The actuarial present value of accumulated benefit obligations
related to the Company's SERP totalled $10,263,000 and $12,705,000 at
December 31, 1994 and 1993, respectively. The prepaid pension expense
asset in the table above is net of an accrued pension expense liability
of $9,255,000 and $9,270,000 related to the SERP at December 31, 1994
and 1993, respectively. Pension expense for the SERP totalled
$1,459,000, $1,550,000, and $1,111,000 for 1994, 1993, and 1992,
respectively.

    FOREIGN PENSION PLANS - Pension coverage for employees of the
Company's foreign subsidiaries is provided through separate plans.
Obligations under such plans are systematically provided for by
depositing funds with trustees or under insurance policies. 1994, 1993
and 1992 pension cost for these plans was $3,317,000, $2,265,000 and
$1,954,000, respectively. The actuarial present value of accumulated
benefits at December 31, 1994 and 1993, was $12,159,000 and $13,445,000,
substantially all of which was vested, compared with net assets
available for benefits of $15,571,000 and $14,451,000, respectively.

    CONSOLIDATED - Consolidated net pension income for 1994, 1993 and
1992 was $4,145,000, $4,888,000 and $6,332,000, respectively.

    OTHER POSTRETIREMENT BENEFITS - The Company also provides
postretirement medical benefits and life insurance for certain groups of
retired employees.

    In 1992, the Company adopted FASB Statement No. 106. The Company
elected to recognize immediately the cumulative effect of the change in
accounting for postretirement benefits of $54.5 million ($34.3 million
net of income tax benefit), which represents the accumulated
postretirement benefit obligation (APBO) existing at January 1, 1992,
net of plan assets. The Company continues to fund medical and life
insurance benefit costs principally on a pay-as-you-go basis. Although
the availability of medical coverage after retirement varies for
different groups of employees, the majority of employees who retire from
the Company before becoming eligible for Medicare can continue group
coverage by paying the full cost of a composite monthly premium designed
to cover the claims incurred by active and retired employees. The
availability of group coverage for Medicare-eligible retirees also
varies by employee group with coverage designed either to supplement or
coordinate with Medicare. Retirees generally pay a portion of the cost
of the coverage.

    The components of net periodic postretirement benefit cost are as
follows:

(In Thousands)
Years ended December 31
                                              1994         1993
Service cost (benefits attributed to
  employee service during the year)           $(1,789)     $(3,088)
Interest cost on accumulated postretirement
  benefit obligation                           (4,419)      (6,911)
Actual return on plan assets                    2,101        2,823
Net periodic postretirement benefit cost      $(4,107)     $(7,176)
        Summary information on the Company's plans is as follows:


(In Thousands)
Years ended December 31
                                                   1994        1993
Accumulated postretirement benefit obligation for:
   Retirees                                        $41,985     $ 51,091
   Fully eligible, active plan participants          2,008       18,608
   Other active plan participants                    7,709       41,492
                                                    51,702      111,191
Less plan assets at fair value                      24,447       33,153
(Plus) less unrecognized net (gain) loss              (717)      14,776
Accrued postretirement benefit cost                $27,972     $ 63,262

    Plan assets are held under an insurance contract and reserved for
retiree life-insurance benefits.

    As a result of the spin-off, plan assets and projected benefit
obligations reported at December 31, 1993, were reduced by approximately
$7,242,000 and $46,002,000, respectively, as of January 1, 1994. The
expected returns and interest cost reported for 1994 are computed based
on the lesser amounts.

    The discount rate used in determining the APBO was 8.25% at December
31, 1994, 6.75% at December 31, 1993, and 8% at December 31, 1992. The
expected long-term rate of return on plan assets used in determining the
net periodic postretirement benefit cost was 9% in 1994 and 1993, and
the estimated pay increase was 4.5% at December 31, 1994 and 1993, and
5% at December 31, 1992. The assumed health-care cost trend rate used in
measuring the accumulated postretirement benefit obligation was 15% in
1992 and 14% in 1993, and 13% in 1994, declining by 1% per year to an
ultimate rate of 7%, except that managed- care costs were assumed to
begin at 12% in 1992 and 11% in 1993 and 10% in 1994, declining by 1%
per year to 6%.

    If the health-care cost-trend rate assumptions were increased by 1%,
the APBO, as of December 31, 1994, would be increased by approximately
$4 million. The effect of this change on the sum of the service cost and
interest cost components of net periodic postretirement benefit cost for
1994 would be an increase of about $0.9 million.

    CHANGES IN ESTIMATES - The higher discount rate at December 31,
1994, decreased the pension accumulated benefit obligation by about $39
million and the pension projected benefit obligation by about $40.9
million. The higher discount rate at December 31, 1994, decreased the
postretirement accumulated benefit obligation by approximately $9.4
million. The rate-change effects on net pension income and
postretirement benefit cost are not material to the Company's financial
statements.


16. INCOME TAXES:


    Effective January 1, 1992, the Company adopted FASB Statement No.
109, which requires the use of the asset-and-liability approach for
financial accounting and reporting for income taxes. The cumulative
effect of the accounting change resulted in a reduction of the deferred
income-tax liability and an increase in net income of $19.6 million, or
$.17 per share. This amount was included in the 1992 consolidated
statements of income reported as part of the cumulative effect of
accounting changes.

    Income before discontinued insurance operations, income taxes,
extraordinary item and cumulative effect of accounting changes and
current and deferred income taxes are composed of the following:



(In Thousands)
Years ended December 31           1994         1993         1992
Income before discontinued
  insurance operations, income
  taxes, extraordinary item and
  cumulative effect of accounting
  changes:
   Domestic                       $103,083     $121,486     $189,788
   Foreign                          38,063       12,021       16,830
     Total                        $141,146     $133,507     $206,618
Current income taxes:
   Federal                        $ 19,451     $ 33,195     $ 78,268
   State                             3,109        4,171       11,897
   Foreign                          10,569       13,782       12,238
     Total                          33,129       51,148      102,403
Deferred income taxes:
   Federal                           6,180      (10,944)       4,987
   State                               (45)        (282)         259
   Foreign                           4,127        3,563       (8,276)
     Total                          10,262       (7,663)      (3,030)
Total income taxes                $ 43,391     $ 43,485     $ 99,373

    The significant differences between the U.S. Federal statutory rate
    and the effective income-tax rate are as follows:

                                           % of Income Before Income Taxes
                                               1994      1993      1992
Federal statutory rate                         35.0%     35.0%     34.0%
Gain on sale of subsidiaries                   (3.8)     (1.7)        -
State taxes, net of federal tax benefit         1.8       1.9       1.4
Foreign sales corporation benefit              (1.2)     (1.8)     (1.5)
Deferred-tax benefit attributable to
  Whitby Research downsizing                      -      (7.0)        -
Higher net tax on foreign related operations
  primarily due to absence of tax benefit
  on significant losses of Belgian subsidiary     -       3.9         -
Increase in federal deferred taxes to
  enacted 35% rate                                -       1.8         -
Gain on sale of 20% of First
  Colony Corporation                              -         -      16.3
Other items, net                               (1.1)       .5      (2.1)
Effective income-tax rate                      30.7%     32.6%     48.1%

    1994 and 1993 deferred income taxes result from temporary
differences in the recognition of income and expenses for financial and
income-tax reporting purposes, using the liability or balance sheet
method. Such temporary differences result primarily from differences
between the financial statement carrying amounts and tax bases of assets
and liabilities using enacted tax rates in effect in the years in which
the differences are expected to reverse. Federal income-tax legislation
enacted in 1993 increased the corporate income-tax rate to 35%
retroactive to January 1, 1993. This rate has been applied to all future
years and resulted in an increase in the deferred income-tax liability
and a decrease in net income of $2.3 million, or $.02 per share in 1993.
The deferred income-tax assets and deferred income-tax liabilities
recorded on the balance sheets as of December 31, 1994, and 1993, are as
follows:



(In Thousands)
  Deferred tax assets:
                                                 1994       1993
Environmental reserves                           $12,892    $12,599
  Future employee benefits                         3,903      8,753
  Undistributed earnings of foreign subsidiaries   7,267      2,920
  Intercompany profit in inventories               4,916      6,015
  Inventory capitalization                           654      1,876
  Corporate downsizing, plant write-down
   and related costs                               5,555      9,740
  Foreign currency translation adjustment          1,481          -
  Deferred-tax benefit attributable to
   Whitby Research downsizing                          -      9,300
  Belgian subsidiary net operating
   loss carryforward                                   -     16,360
  Valuation allowance for Belgian
   loss carryforward                                   -     (9,104)
  Other                                            3,510      4,931
Net deferred tax asset                            40,178     63,390
Deferred tax liabilities:
  Depreciation                                    25,259    129,526
  Future employee benefits                        11,441     10,581
  Foreign currency translation adjustment              -      6,485
  Capitalization of interest                       2,011     10,209
  Other                                            9,073      7,511
Deferred tax liabilities                          47,784    164,312
Net deferred tax liabilities                     $ 7,606   $100,922

Reconciliation to financial statements:
Current tax assets                               $20,404   $ 42,754
Deferred tax liabilities                          28,010    143,676
Net deferred tax liabilities                     $ 7,606   $100,922



The reduction in net deferred tax liabilities in the table above
reflects $109.8 million spun off as part of Albemarle.

    During 1993, it was concluded that it was more likely than not that
a portion of the tax benefit from the Belgian subsidiary's operating
loss carryforward would not be realized, and consequently there was a
need for a valuation allowance. The business and related valuation
adjustment was part of Albemarle, which was spun off at the close of
business on February 28, 1994.

    Based on current United States income-tax rates, it is anticipated
that no additional United States income taxes would be incurred if the
unremitted earnings of the Company's foreign subsidiaries were remitted
to Ethyl Corporation due to available foreign tax credits.


17. FAIR VALUE OF FINANCIAL INSTRUMENTS:


    The following methods and estimates were used by the Company in
estimating the fair values of its outstanding financial instruments in
conformity with the disclosure requirements of FASB Statement No. 107,
"Disclosures About Fair Value of Financial Instruments."

    CASH & CASH EQUIVALENTS - The carrying value approximates fair value.

    LONG-TERM DEBT - The fair value of the Company's long-term debt is
estimated based on current rates available to the Company for debt of
the same remaining duration.

    The estimated fair values of Ethyl's financial instruments are as
follows:



(In Thousands)


December 31, 1994                             Carrying    Fair
                                              Value       Value
Cash and cash equivalents                     $ 31,166    $ 31,166
Long-term debt, including current maturities  $349,766    $360,489

December 31, 1993
Cash and cash equivalents                     $ 48,201    $ 48,201
Long-term debt, including current maturities  $701,042    $732,500



18. SPECIAL CHARGES:

    Special charges in 1994 amounted to $2,720,000 ($1,690,000 after
income taxes, or $.01 per share) consisting of a charge of $10,720,000
primarily for a provision for environmental remediation as well as other
costs largely offset by the benefit of an $8,000,000 legal settlement.

    Special charges for 1993 amounted to $36,150,000 ($22,400,000 after
income taxes, or $.19 per share), of which $14,200,000 was incurred for
plant write- down and other related costs in connection with the
Company's decision to discontinue production of lead antiknock compounds
at Ethyl's subsidiary's Sarnia, Ontario, plant. This decision resulted
from entering into an agreement with The Associated Octel Company
whereby Ethyl is assured of an ample long-term supply of lead antiknock
compounds. The remainder of the special charges related to costs of
work-force reductions in the U.S. and Europe amounting to $7,635,000 and
$14,315,000 for downsizing costs of Whitby Research, Inc., relocation of
employees and other miscellaneous costs.

    A special charge in 1992 amounting to $9,500,000 ($6,000,000 after
income taxes, or $.05 per share) covered expenses for the relocation of
the Petroleum Additives Division research-and-development employees to
Richmond, Virginia, in 1994.


19. GAIN ON SALE OF 20% INTEREST IN FIRST COLONY CORPORATION:

    The gain on the sale of 20% of the Company's interest in First
Colony Corporation of $93,600,000 ($30,200,000 after income taxes, or
$.25 per share) resulted from the December 15, 1992, initial public
offering of 9,700,000 shares of First Colony Corporation stock at a
price of $28.00 per share less expenses. The after-tax gain of
$30,200,000 reflects higher tax expenses based on a lower tax basis than
book basis.

20. EXTRAORDINARY CHARGE:

    The extraordinary charge of $5,000,000, or $.04 per share (net of
income taxes of $3,000,000), due to early extinguishment of debt results
from the Company redeeming its $116.25-million 9 3/8% Sinking Fund
Debentures due December 15, 2016, on December 15, 1993, at a redemption
price of 105.081 of the principal amount and the write-off of remaining
deferred financing costs associated with the sinking-fund debt.


21. DISCONTINUED INSURANCE OPERATIONS:

    On July 1, 1993, the Company's 80-percent investment in First Colony
Corporation was spun off in a tax-free distribution to the Company's
shareholders. The distribution consisted of the net assets of the
Company's investment in First Colony Corporation totaling $757,211,000
less unrealized gains on marketable equity securities amounting to
$78,227,000 (net of deferred income taxes of $40,299,000) and
retroactive income-tax charges of $1,535,000 due to a change in federal
tax legislation.

    The results of operations during the first six months of 1993 and
the year ended December 31, 1992, were as follows:

Statements of Income (In Thousands)

                                     Six
                                Months Ended  Year Ended
                                    June 30   December 31
                                     1993        1992

Revenues                             $737,137    $1,282,448
Benefits and expenses                 566,174     1,044,580
Income before income taxes and
  cumulative effect of
  accounting changes                  170,963       237,868
Income taxes                           58,316        74,475
Income before cumulative effect
  of accounting changes               112,647       163,393
Cumulative effect of
  accounting changes                        -           332
Net income                            112,647       163,725
Less provision for minority interest   22,164         1,253
Income from discontinued
  insurance operations               $ 90,483    $  162,472




                              FIVE-YEAR SUMMARY

    INTRODUCTION TO THE FIVE-YEAR SUMMARY: The following Five-Year
Summary includes the results of the businesses spun off as Albemarle
Corporation through the spin-off date at the close of business on
February 28, 1994. The financial position and other data at December 31,
1994, reflect the impact of the spin-off of Albemarle.
The results and net assets of the Insurance segment, spun off on
July 1, 1993, are reported as discontinued insurance operations.

(In Thousands Except Per-Share Amounts)
Years Ended December 31                                     1994
RESULTS OF OPERATIONS
Net sales                                                   $1,174,086
Costs and expenses                                           1,003,624
Special charges(1)                                               2,720
   Operating profit                                            167,742
   Interest and financing expenses                              25,378
Gain on sale of 20% of First Colony Corporation(2)                   -
Gain on sale of subsidiary(3)                                        -
Other expenses (income), net                                     1,218
Income before income taxes, extraordinary charge,
  cumulative effect of accounting changes and discontinued
  insurance operations                                         141,146
Income taxes                                                    43,391
Income before extraordinary charge, cumulative effect of
  accounting changes and discontinued insurance operations      97,755
Extraordinary after-tax charge due to early extinguishment
  of debt(4)                                                         -
Cumulative effect of accounting changes for:(5)
   Postretirement health-care benefits (net of tax)                  -
   Deferred income taxes                                             -
Income before discontinued insurance operations                 97,755
Income from discontinued insurance operations                        -
Net income                                                     $97,755

FINANCIAL POSITION AND OTHER DATA
Total assets - before discontinued insurance operations      $1,030,415
Net assets of discontinued insurance operations                       -
   Total                                                     $1,030,415

Continuing Operations:
   Working capital                                           $  248,650
   Current ratio                                              2.36 TO 1
   Depreciation and amortization                             $   53,983
   Capital expenditures                                         147,260
   Acquisitions of businesses                                         -
   Gross margin as a % of net sales                                33.9
   Research, development and testing expenses(6)             $   82,661
Long-term debt(7)                                               349,766
Redeemable preferred stock                                            -
Common and other shareholders' equity                           390,937
Long-term debt as a % of total capitalization(7)                   47.2
Net Income as a % of shareholders' equity                          17.1
COMMON STOCK
Earnings per share:
   Income before extraordinary charge, cumulative
     effect of accounting changes and discontinued insurance
     operations                                              $      .83
   Extraordinary charge                                               -
   Cumulative effect of accounting changes                            -
      Income before discontinued insurance operations               .83
      Income from discontinued insurance operations                   -
      Net income                                             $      .83

Shares used to compute earnings per share                       118,451
Dividends per share:
   Cash dividends declared                                   $      .50
   Dividend of common stock of Albemarle Corporation,
     at book value                                                 3.38
   Dividend of common stock of First Colony
     Corporation, at book value                                       -
      Total                                                  $     3.88

Equity per share(8)                                          $     3.30


1993               1992           1991           1990
$1,938,390         $1,692,582     $1,534,571     $1,590,940
 1,734,635          1,509,260      1,330,721      1,348,736
    36,150              9,500         11,185         48,710
   167,605            173,822        192,665        193,494
    44,085             62,279         59,097         64,839
         -            (93,600)             -              -
         -                  -              -        (78,993)
    (9,987)            (1,475)        (1,652)        (8,110)
   133,507            206,618        135,220        215,758
    43,485             99,373         41,168         79,331
    90,022            107,245         94,052        136,427
    (5,000)                 -              -              -
         -            (34,348)             -              -
         -             19,616              -              -
    85,022             92,513         94,052        136,427
    90,483            162,472        112,616         95,762
$  175,505         $  254,985     $  206,668     $  232,189
$2,009,198         $1,878,898     $1,570,505     $1,385,643
         -            658,550        909,876        775,523
$2,009,198         $2,537,448     $2,480,381     $2,161,166


$ 407,182          $  327,840      $  318,716    $  277,289
  2.25 to 1         1.71 to 1       2.25 to 1     2.12 to 1
$ 127,456          $  105,765      $   89,879    $   88,522
   205,029            157,412         166,148       151,822
   125,431            136,500          24,035        61,575
     28.5                29.2            31.9          31.6
$ 127,000          $  111,698      $  114,732    $  106,172
   686,986            711,736         810,849       683,829
      200                 200             200           214
   752,581          1,401,279       1,219,313     1,047,606
     47.7                33.7            39.9          39.5
     16.3                19.5            18.2          23.8
$      .76          $     .90      $      .80    $     1.15
      (.04)                 -               -             -
         -               (.12)              -             -
       .72                .78             .80          1.15
       .76               1.37             .95           .80
$     1.48          $    2.15     $      1.75    $     1.95

   118,436            118,380         118,380       119,309

$      .60           $    .60     $       .60    $      .60
         -                  -               -             -
      5.72                  -               -             -
$     6.32           $    .60     $       .60    $      .60

$     6.36           $  11.84     $      10.31   $     8.85


  (1) Special charges in 1994 consist of $10,720 primarily for a
provision for environmental remediation as well as other costs, largely
offset by the benefit of an $8,000 legal settlement (totalling $1,690
after income taxes). 1993 includes the write-down of the Canadian plant
and other related costs of $14,200, costs of work-force reductions in the
U.S. and Europe amounting to $7,635, and $14,315 for downsizing costs of
Whitby Research, Inc., and relocation of employees and other related
costs (totalling $22,400 after income taxes); 1992 includes charges for
the relocation of the Petroleum Additives Division R&D personnel ($6,000
after taxes); 1991 includes expenses and write- offs of $6,350 resulting
from the discontinuance of certain developmental research programs as
well as expenses of $4,835 covering the relocation of the Petroleum
Additives Division headquarters ($7,000 after income taxes); 1990
includes mainly the write-off of goodwill and provisions for relocation
expenses of Whitby, Inc., and for environmental remediation projects at
certain chemical facilities ($42,441 after income taxes).

  (2) Resulted from the December 1992 sale of approximately 20% of
First Colony Corporation stock ($30,200 after income taxes).

  (3) Resulted from the 1990 sale of Hardwicke Chemical Company ($50,765
after income taxes).

  (4) The extraordinary after-tax charge is the result of the early
redemption of the $116,250, 9 3/8% Sinking Fund Debentures, net of
income taxes of $3,000.

  (5) Change in accounting for postretirement health benefits ($54,460
before income taxes) and deferred income taxes in accordance with FASB
Statements No. 106 and 109, respectively, adopted effective January 1,
1992.

  (6) Research-and-development expenses determined in accordance with
FASB Statement No. 2 were $49,651 for 1994, $75,624 for 1993, $73,831
for 1992, $69,119 for 1991 and $65,186 for 1990.

  (7) The reduction in long-term debt in 1994 reflects $384,924 of debt
transferred to Albemarle at the close of business on February 28, 1994.
Excluding the debt and net assets of the businesses spun off, the
consolidated debt-to-total-capitalization ratio at December 31, 1993,
would have been 46.2%. 1992 includes $250 million of debt of First
Colony Corporation spun off July 1, 1993.

  (8) Based on the number of common shares outstanding at the end of
each year. The decline in 1994 reflects the dividend of common
stock of Albemarle Corporation of $3.38 per share at book value. The
decline in 1993 reflects the dividend of common stock of First Colony
Corporation of $5.72 per share at book value.

                         MANAGEMENTS REPORT ON
                        THE FINANCIAL STATEMENTS

    Ethyl Corporation's management has prepared the financial statements
and related notes appearing on pages 28 through 45 in conformity with
generally accepted accounting principles. In so doing, management makes
informed judgments and estimates of the expected effects of events and
transactions. Financial data appearing elsewhere in this annual report
are consistent with these financial statements.

    Ethyl maintains a system of internal controls to provide reasonable,
but not absolute, assurance of the reliability of the financial records
and the protection of assets. The internal control system is supported
by written policies and procedures, careful selection and training of
qualified personnel and an extensive internal audit program.

    These financial statements have been audited by Coopers & Lybrand,
L.L.P., independent certified public accountants. Their audit was made
in accordance with generally accepted auditing standards and included a
review of Ethyl's internal accounting controls to the extent considered
necessary to determine audit procedures.

    The audit committee of the board of directors, composed only of
outside directors, meets with management, internal auditors and the
independent accountants to review accounting, auditing and financial
reporting matters. The independent accountants are appointed by the
board on recommendation of the audit committee, subject to shareholder
approval.



                        REPORT OF INDEPENDENT ACCOUNTANTS


   certified public accountants             Riverfront Plaza West
                                             901 East Byrd Street
     in principal areas of                       Suite 1200
         the world                         Richmond, Virginia 23219
                                           Telephone (804) 697-1900

 TO THE BOARD OF DIRECTORS & SHAREHOLDERS OF ETHYL CORPORATION

    We have audited the accompanying consolidated balance sheets of
Ethyl Corporation and Subsidiaries (the Company) as of December 31, 1994
and 1993, and the related consolidated statements of income,
shareholders' equity and cash flows for each of the three years in the
period ended December 31, 1994. These financial statements are the
responsibility of the Company's management. Our responsibility is to
express an opinion on these financial statements based on our audits.

    We conducted our audits in accordance with generally accepted
auditing standards. Those standards require that we plan and perform the
audit to obtain reasonable assurance about whether the financial
statements are free of material misstatement. An audit includes
examining, on a test basis, evidence supporting the amounts and
disclosures in the financial statements. An audit also includes
assessing the accounting principles used and significant estimates made
by management, as well as evaluating the overall financial statement
presentation. We believe that our audits provide a reasonable basis for
our opinion.

    In our opinion, the financial statements referred to above present
fairly, in all material respects, the consolidated financial position of
Ethyl Corporation and Subsidiaries as of December 31, 1994 and 1993, and
the consolidated results of their operations and their cash flows for
each of the three years in the period ended December 31, 1994, in
conformity with generally accepted accounting principles.

    As discussed in Notes 15 and 16 to the consolidated financial
statements, effective January 1, 1992, the Company changed its method of
accounting both for postretirement benefits other than pensions and for
income taxes by adopting Financial Accounting Standards Board Statements
No. 106 and No. 109, respectively.

[SIGNATURE]


February 21, 1995


*BRUCE C. GOTTWALD
    Chairman of the Board
    Ethyl Corporation
    Richmond,Virginia
*FLOYD D. GOTTWALD, JR.
    Vice Chairman of the Board
    Ethyl Corporation
    Richmond,Virginia
*CHARLES B. WALKER
    Vice Chairman of the Board
    Ethyl Corporation
    Richmond,Virginia
*THOMAS E. GOTTWALD
    President
    Ethyl Corporation
    Richmond,Virginia
*WILLIAM M. GOTTWALD, MD
    Senior Vice President
    Ethyl Corporation
    Richmond,Virginia
 LLOYD B. ANDREW
    Retired Executive Vice President
    Ethyl Corporation
    Richmond,Virginia
 WILLIAM W. BERRY
    Retired Chairman of the Board
    Dominion Resources, Inc.
    Richmond,Virginia
+PHYLLIS L. COTHRAN
    President & Chief Operating Officer
    Trigon Blue Cross Blue Shield
    Richmond, Virginia
ALLEN C. GOOLSBY
    Partner
    Hunton & Williams
    Richmond,Virginia
BRUCE C. GOTTWALD, JR.
    Chairman of the Board
    First Colony Corporation
    Richmond,Virginia
GILBERT M. GROSVENOR
    President & Chairman
    National Geographic Society
    Washington, D.C.
ANDRE B. LACY
    Chairman, Chief Executive Officer
    & President
    LDI Management, Inc.
    Indianapolis, Indiana
EMMETT J. RICE
    Retired Member - Board of Governors
    Federal Reserve System
    Washington, D.C.
SIDNEY BUFORD SCOTT
    Chairman of the Board
    Scott & Stringfellow, Inc.
    Richmond,Virginia



                               OFFICERS & STAFF

* BRUCE C. GOTTWALD
     Chairman of the Board
     Chief Executive Officer
     Chairman - Executive Committee
* FLOYD D. GOTTWALD, JR.
     Vice Chairman of the Board
* CHARLES B. WALKER
     Vice Chairman of the Board
     Chief Financial Officer
* THOMAS E. GOTTWALD
     President
     Chief Operating Officer
* WILLIAM M. GOTTWALD, MD
     Senior Vice President - Business
     & Finance Support
  SAMPSON H. BASS, JR.
     Vice President
     Secretary - Executive Committee
     as Management Committee
  E. WHITEHEAD ELMORE
     Secretary & Special Counsel
     to the Executive Committee


   DAVID A. FIORENZA
     Vice President - Finance
     & Controller
   CHRISTOPHER HICKS
     Vice President - Government
      Relations
   C. S. WARREN HUANG
     Vice President - Research
     & Development
   DONALD R. LYNAM
     Vice President - Air Conservation
   STEVEN M. MAYER
     Vice President & General Counsel
   IAN A. NIMMO
     Vice President- Lubricant Additives
   HENRY C. PAGE, JR.
     Vice President - Human Resources
   NEWTON A. PERRY
     Vice President - Fuel Additives
   A. PRESCOTT ROWE
     Vice President - External Affairs
   JOHN S. PATTON
     Director- Investor Relations


Fuel Additives
NEWTON A. PERRY
Corporate Vice President - General Manager
ROGER H. VENABLE
Marketing Vice President - Antiknocks
ROBERT A. YONDOLA
Marketing Vice President - Fuel Additives

Lubricant Additives
IAN A. NIMMO
Corporate Vice President - General Manager
RAYMOND C. GUDUM
Marketing Vice President - North America
JAMES D. HANES
Marketing Vice President - Far East,
    Latin America/Caribbean
KENNETH J. DONLAN
Managing Director - Ethyl Petroleum
    Additives Limited
LEE A. CHOUINARD
General Manager - Product Supply



*  Member of the Executive Committee
+ Elected February 23, 1995




                             PRODUCTS & LOCATIONS
PRODUCTS


    Ethyl formulates fuel and lubricant additive packages that help meet
or exceed a wide range of industry and government performance standards.
The most prominent of these include reducing exhaust emissions,
improving fuel economy, prolonging oil-drain intervals and extending
equipment life.

   FUEL ADDITIVES FOR GASOLINE
  . antiknock compounds to increase octane and prevent engine knock
  . antioxidants/stabilizers to prevent degradation during storage/transport
  . corrosion inhibitors to prevent storage/pumping system failures
  . detergents to prevent carbon deposits on engine parts
  . dyes to provide color differentiation

   FUEL ADDITIVES FOR DIESEL
  . antioxidants/stabilizers to prevent degradation during storage/transport
  . cetane improvers for consistent combustion and emission reduction
  . cold-flow improver to enhance fuel pumping
  . conductivity modifier to neutralize static charge build-up in fuel
  . detergents/dispersants to prevent carbon deposits on engine parts
  . dyes for fuel identification and leak detection
  . lubricity agents

 LUBRICANT ADDITIVES FOR ENGINE CRANKCASE OILS (PASSENGER CAR,
HEAVY-DUTY VEHICLE AND RAILROAD)

   . antioxidants to resist high-temperature degradation
   . antiwear agents to protect metal surfaces from abrasion
   . corrosion inhibitors to protect metal parts
   . detergents to prevent carbon and varnish deposits on engine parts
   . dispersants to keep engine parts clean
   . pour-point depressants to enable oil flow at cold temperatures

 LUBRICANT ADDITIVES FOR SPECIALTY OILS (AUTOMATIC TRANSMISSION,
HYDRAULIC, INDUSTRIAL AND GEAR)

    . antioxidants to resist high-temperature degradation
    . antiwear agents to protect metal surfaces from abrasion
    . corrosion inhibitors to protect metal parts
    . detergents to prevent carbon and varnish deposits on engine parts
    . friction reducers to facilitate movement



PLANTS
Feluy, Belgium
Houston, Texas
Natchez, Mississippi
Orangeburg, South Carolina
Sarnia, Ontario, Canada
Sauget, Illinois
Yokkaichi, Japan



OFFICES

Brussels, Belgium
Chicago, Illinois

Detroit, Michigan
Hamburg, Germany
Houston, Texas

Milan, Italy

Moscow, Russia
Paris, France
Richmond, Virginia
Singapore
Sydney, Australia
Tokyo, Japan
Washington, D.C.



RESEARCH, DEVELOPMENT
& TESTING FACILITIES
Ashland, Virginia
Bracknell, Berkshire, England
Richmond, Virginia
Yokkaichi, Japan





                                                                    EXHIBIT 22

                              LIST OF SUBSIDIARIES


The following is a list of the significant subsidiaries of the
registrant as of December 31, 1994.  Each such subsidiary does business
under its corporate name.


                                              Jurisdiction of
Subsidiary                                    Incorporation

EID Corporation                               Liberia

Ethyl Asia Pacific Company                    Virginia

Ethyl Canada Inc.                             Province of Ontario, Canada

Ethyl Foreign Sales Corporation               U.S. Virgin Islands

Ethyl Interamerica Corporation                Delaware

Ethyl Japan Corporation                       Japan

Ethyl Mineraloel-Additive GmbH                Germany

Ethyl Petroleum Additives, Inc.               Delaware

Ethyl Petroleum Additives Limited             United Kingdom

Ethyl Europe S.A.                             Belgium



                   CONSENT OF INDEPENDENT ACCOUNTANTS


We consent to the incorporation by reference in the registration
statements of Ethyl Corporation on Form S-8 (File Nos. 33-44990,
33-50368, 33-50366 and 33-31899) of our report dated February 21, 1995,
on our audits of the consolidated financial statements of Ethyl
Corporation and Subsidiaries as of December 31, 1994 and 1993, and for
the years ended December 31, 1994, 1993 and 1992, appearing on page 46
of the Ethyl Corporation 1994 Annual Report to Shareholders, which
report is incorporated by reference in this Annual Report on Form 10-K.


                                        COOPERS & LYBRAND L.L.P.

Richmond, Virginia
March 30, 1995


<TABLE> <S> <C>

<ARTICLE> 5
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          DEC-31-1994
<PERIOD-END>                               DEC-31-1994
<CASH>                                          31,166
<SECURITIES>                                         0
<RECEIVABLES>                                  229,477
<ALLOWANCES>                                     2,395
<INVENTORY>                                    145,063
<CURRENT-ASSETS>                               431,450
<PP&E>                                         684,379
<DEPRECIATION>                                 250,012
<TOTAL-ASSETS>                               1,030,415
<CURRENT-LIABILITIES>                          182,800
<BONDS>                                        349,766
<COMMON>                                       118,434
                                0
                                          0
<OTHER-SE>                                     272,503
<TOTAL-LIABILITY-AND-EQUITY>                 1,030,415
<SALES>                                      1,174,086
<TOTAL-REVENUES>                             1,174,086
<CGS>                                          776,508
<TOTAL-COSTS>                                1,006,344
<OTHER-EXPENSES>                                 1,218
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                              25,378
<INCOME-PRETAX>                                141,146
<INCOME-TAX>                                    43,391
<INCOME-CONTINUING>                             97,755
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                    97,755
<EPS-PRIMARY>                                      .83
<EPS-DILUTED>                                      .83
        

</TABLE>


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