AMERICAN MAIZE PRODUCTS CO
10-K, 1994-03-31
GRAIN MILL PRODUCTS
Previous: AMERICAN INTERNATIONAL GROUP INC, DEF 14A, 1994-03-31
Next: AMP INC, 10-K, 1994-03-31



<PAGE>

                     SECURITIES AND EXCHANGE COMMISSION 
                           Washington, D.C. 20549 
                            ____________________  

                                  FORM 10-K 

(Mark One)  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE 
[X]           SECURITIES EXCHANGE ACT OF 1934 [FEE REQUIRED]
                FOR THE FISCAL YEAR ENDED DECEMBER 31, 1993
                                      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: 1-6244 


                      AMERICAN MAIZE - PRODUCTS COMPANY 
           (Exact name of registrant as specified in its charter) 

            Maine                                             13-0432720 
 (State or other jurisdiction of                          (I.R.S. Employer 
 incorporation or organization)                            Identification No.)
 
 250 Harbor Drive, Stamford, CT                                   06902
 (Address of principal executive offices)                       (Zip Code) 

       Registrant's telephone number, including area code: (203) 356-9000 
          Securities registered pursuant to Section 12(b) of the Act: 

                                                        Name of each exchange
     Title of each class                                 on which registered
 Class A Common Stock, par value of                    American Stock Exchange
       $.80 per share                                                   
 Class B Common Stock, par value of                    American Stock Exchange
       $.80 per share            
           
     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 the past 90 days.  Yes [X]  No [ ]

     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. [X]

     State the aggregate market value of the voting stock held by non-affiliates
of the registrant: $173,141,467.63 (based upon closing prices on the American
Stock Exchange on March 9, 1994). 

     Indicate the number of shares outstanding of each of the registrant's
classes of common stock, as of March 9, 1994:

      Class A Common Stock, par value $.80 per share: 8,484,685 shares
      Class B Common Stock, par value $.80 per share: 1,742,057 shares 

                DOCUMENTS INCORPORATED BY REFERENCE
     Registrant's Annual Report to security holders for the fiscal year ended
December 31, 1993 is incorporated by reference in Parts I, II and IV hereof. 

     Registrant's Definitive Proxy Statement to be filed pursuant to Regulation
14A promulgated by the Securities and Exchange Commission under the Securities
Exchange Act of 1934, which Definitive Proxy Statement is anticipated to be
filed within 120 days after the end of the registrant's fiscal year ended
December 31, 1993, is incorporated by reference in Part III hereof. 
<PAGE>

                         PART I

ITEM 1 - BUSINESS

     American Maize-Products Company is a Maine corporation
organized in 1906 (together with its subsidiaries hereinafter
referred to as "American Maize" or "the Company").  American
Maize is engaged primarily in the manufacture and sale of
products derived from corn wet milling, such as corn sweeteners
and starches.  It also manufactures and markets cigars and
smokeless tobacco products.

     Prior to February 1993, the high fructose corn syrup
component of the Company's corn wet milling business was
conducted by American Fructose Corporation ("AFC"), which was
organized by American Maize in 1983.  In February 1993, the
Company acquired all of the shares of AFC that it did not already
own in exchange for 3,738,483 shares of the Company's Class A
Common Stock and $30,817,495 in cash, and AFC merged with and
into American Maize.

     On July 1, 1993 Patric J. McLaughlin became President and
Chief Executive Officer of the Company following the retirement
of William Ziegler, III who continues as Chairman of the Board. 
Mr. McLaughlin had been President and Chief Operating Officer.

     In October 1993, the Company's Board of Directors approved a
$160,000,000 program to modernize and expand its corn wet milling
plant located in Hammond, Indiana.  As part of the program the
grind capacity will be increased by approximately 30% and the
corn syrup capacity by approximately 50%.  The program is
expected to be completed by mid-1996.

     Information required with respect to industry segments of
American Maize, is hereby incorporated by reference to Note 13 of
"NOTES TO CONSOLIDATED FINANCIAL STATEMENTS" in the Company's
1993 Annual Report to Shareholders, attached hereto as Exhibit
13.  See "INDEX TO FINANCIAL STATEMENTS AND FINANCIAL STATEMENT
SCHEDULES" elsewhere in this report.

CORN BUSINESS

     American Maize manufactures a number of corn-derived
products by the wet milling process through its ingredients and
sweetener divisions.  The wet milling process involves grinding
wet corn and then separating it into starch and other components;
thereafter, the starch component is either dried for sale as
common starch or processed further into other principal products. 


     The Sweetener Division produces glucose corn syrups and high
fructose corn syrup and the Ingredients Division makes unmodified
and modified starches, corn syrup solids, maltodextrins, dextrins
and cyclodextrins.

     Corn syrup is used in many foods and beverages for both
sweetness and to provide a wide range of functionalities such as
color, texture and freezability.  High fructose corn syrup is
primarily used by the soft drink industry as a sweetener.

     American Maize extracts starch from common, waxy, high
amylose, and various new hybrid strains of corn.  American Maize
also produces modifications of these starches by chemical or
physical processes to make products designed to serve the
particular needs of a wide variety of food and industrial users. 
The Company continues to research new hybrid corn strains to
develop new specialty starches which reduce or eliminate chemical
usage in the modification process and for new product
applications.  Specialty starch products derived from waxy corn
have characteristics differing from common corn starches, making
them useful in many specialty applications.  The Company's waxy
corn based specialty starches are used as stabilizers, fillers,
thickeners and extenders in such products as canned and frozen
foods, pie fillings, puddings, salad dressings, baby foods, soups
and snack foods.

     Corn syrup solids and maltodextrins are used in a variety of
food applications, including dry food mixes, beverage mixes,
microwaveable and convenience foods.

     American Maize is one of the leading dextrin suppliers in
the industry. Its dextrins and industrial starches are sold to
the paper, adhesives, textile and chemical industries for their
sizing and adhesive properties.  Significant quantities of
American Maize's waxy corn starches are used as adhesives by the
gummed tape industry.  The Company completed the modernization of
its dextrin manufacturing facility during 1993.

     American Maize is the largest producer of cyclodextrins in
the world and the only producer in North America.  Cyclodextrins
are doughnut-shaped molecular structures, produced from starch,
which have many food and non-food applications, including
fragrance carrying, cholesterol removing, and drug delivery in
the pharmaceutical industry.  In 1993 American Maize completed a
major expansion of its cyclodextrin facility at Hammond, Indiana.


     The principal by-products produced by American Maize are
corn germ, corn gluten feed and corn gluten meal.  Corn germ is
sold for further processing into corn oil and its co-product,
corn germ meal.  Corn oil is used as a cooking oil and as an
ingredient in salad dressings and margarine.  Corn gluten feed
and corn gluten meal are sold in commodities markets and directly
to manufacturers of various animal feeds.

Competition

     The corn wet milling business is highly competitive.  Almost
all of the Company's products compete with virtually identical or
similar products and derivatives manufactured by other companies
in the industry.  In addition to American Maize, there are ten
companies in the corn wet milling industry in the United States,
most of which are larger and have greater resources than American
Maize.

     In addition, many of American Maize's products are in
competition with products made from raw materials other than
corn.  Corn syrup and high fructose corn syrup compete
principally with cane and beet sugar.  By-products compete with
products of the corn dry milling industry and with soybean
products.  Fluctuation in the prices of these competing products
may affect prices of and profits derived from the products of
American Maize.

     The cost of producing corn products is largely dependent
upon the market price of corn.  As a result, American Maize's
profit margins in its corn business are frequently subjected to
commodity price pressures which the Company is unable to
anticipate.  The price of corn sweeteners (especially high
fructose corn syrups) is indirectly impacted by government
programs supporting sugar prices.  If sugar price supports are
not continued, American Maize's earnings may be adversely
affected. 

Raw Materials

     Corn is the basic raw material of the corn wet milling
industry, which generally processes approximately 10-15% of the
annual domestic crop.  The supply of domestic corn has been, and
continues to be, adequate for American Maize's needs.  The price
of this agricultural commodity fluctuates widely as a result of a
number of factors, including levels of agricultural production,
market demand, livestock feeding demand, government agricultural
programs and exports.  Due to the competitive nature of the
business and to fluctuating prices of competing products such as
sugar, end-product prices may not necessarily relate to raw
material costs; therefore, an increase in corn prices may
adversely affect American Maize's earnings.  American Maize
purchases common corn in both the cash market and the corn
futures market. Waxy and high amylose corn are purchased under
contracts with individual farmers.

General

     Sales of American Maize's corn products generally are
highest during the spring, summer and fall, and decrease during
the winter months.  

     Sales to The Coca-Cola Company accounted for approximately
12% of American Maize's revenues in 1993 and is expected to
account for greater than 10% in 1994.  The Coca-Cola Company is
publicly reported to control approximately 40% of the domestic
soft drink industry, the principal user of 55% high fructose corn
syrup.

TOBACCO BUSINESS

     The Company manufactures and sells cigars through its wholly
owned subsidiary, Swisher International, Inc. ("Swisher").  It
manufactures and sells smokeless tobacco products through
Swisher's wholly owned subsidiary, Helme Tobacco Company
("Helme").  

     Swisher is a leading producer of popular priced cigars in
the United States under the "King Edward" and "Swisher Sweets"
brand names.  Swisher manufactures and sells mid-priced cigars
under several brands including "Optimo", "El Trelles", "Santa Fe"
and "Keep Moving".  Swisher also sells higher priced cigars under
the "Bering" brand name.  Swisher markets little cigars
nationally under the brand names "Swisher Sweets Little Cigars",
"Swisher Sweets Lights Little Cigars", "Swisher Sweets Menthol
Little Cigars" and "King Edward Little Cigars".  In addition,
Swisher imports and markets "Pleiades" and "Dannemann" cigars and
other tobacco products including "MacBaren" pipe tobacco.

     Helme competes in the dry snuff, loose leaf chewing tobacco
and moist snuff market segments of the smokeless tobacco
industry.  Since 1888, it has been a significant producer of dry
snuff, the original smokeless tobacco product, which consists of
finely powdered tobacco.  Helme markets its dry snuffs, some of
which are flavored, under a variety of brands including "Navy"
and "Railroad Mills."  Helme's brands represent approximately
one-third of the total dry snuff market.  Helme has also been in
the loose leaf chewing tobacco business for many years and
currently holds approximately a seven percent market share with
its "Mail Pouch", "Chattanooga Chew" and "Lancaster" brands,
among others.  This product consists of shredded tobacco leaf
which is sweetened, flavored and packaged in foil pouches.  Helme
has a small share of the moist snuff market with its "Silver
Creek", "Gold River" and "Redwood" brands.  It markets a low
nicotine moist snuff under the "Cooper" brand name. In recent
years, Helme began marketing to a "price-value" segment of the
smokeless tobacco market with a "buy-one-get-one-free" pricing
strategy for its moist snuff brands and with the sale of private
label moist snuff and loose leaf chewing tobacco.

Industry and Markets

     Unit sales in the domestic cigar industry have been in a
general decline for a number of years.  During this period,
Swisher's large cigar sales have declined to a lesser degree than
the industry trend.  As a result, Swisher's percentage of this
market has increased.  Swisher's share of the little cigar market
has grown each year since it entered this market in 1987. 
Swisher's share of the combined market for both large and little
cigars is approximately 30%.  Total industry unit sales of dry
snuff and chewing tobacco have declined over the past three years
while moist snuff unit sales have increased.  The Company cannot
predict whether these trends will continue.

     Swisher and Helme sell cigars and smokeless tobacco products
through separate sales forces to direct buying accounts,
consisting principally of tobacco distributors, grocery
wholesalers and retail chains.  Although each company's products
are sold nationwide, the majority of Swisher's sales are
concentrated in the Southeast, Southwest and Midwest, and the
majority of Helme's sales are concentrated in the Southeast,
Southwest and Mid-Atlantic states.  A small percentage of cigar
sales results from exports to the United Kingdom, other European
Economic Community member countries and approximately 50 other
foreign markets.  Although exports represent a small percentage
of sales, Swisher is the leading exporter of domestic cigars and
is increasing its presence in foreign markets through licensing
agreements in addition to its export activities.  All of the
tobacco markets in which Swisher and Helme compete are highly
competitive.

     Sales of Swisher's and Helme's tobacco products are not
dependent upon any one customer or group of customers and are not
affected by seasonal selling factors in any significant degree.

Raw Materials

     There are three tobacco components of cigars:  filler,
binder and wrapper. Swisher uses domestic and imported tobacco
purchased through domestic sources for filler and manufactures
its own binder.  Swisher uses natural wrapper tobacco purchased
from domestic dealers, who deal with growers and suppliers in
Central America, or specially formulated structured wrapper
tobacco which Swisher also manufactures.

     The various tobaccos used in the manufacture of Helme's
smokeless tobacco products are purchased primarily in domestic
markets either directly from growers or at auction from several
growing areas.

     The supply of all the raw materials used in manufacturing 
Swisher's and Helme's tobacco products has been, and is expected
to continue to be, adequate.  However, due to consumer
resistance, increases in raw material costs cannot always be
passed along on a timely basis in the form of price increases for
finished products.  Neither Swisher nor Helme is substantially
dependent upon any one supplier of raw materials and, to date,
neither has experienced any significant shortage of raw
materials.

Trademarks and Trade Secrets

     Swisher and Helme market their tobacco products under
numerous registered trademarks, including the brand names
referred to above.  These United States trademarks, which are
significant to the Company's tobacco businesses, expire
periodically and are renewable for additional ten year terms upon
expiration.  A number of these trademarks are registered in
several foreign countries.  Flavor formulas relating to all of
the Company's tobacco products are principal assets of the
Company and are maintained under strict secrecy.

GENERAL

     The backlog of orders of American Maize and its subsidiaries
estimated to be firm at December 31, 1992 and 1993 was $9,249,000
and $11,911,000, respectively.  All of the backlog orders at
December 31, 1993 are expected to be filled within the current
fiscal year.  

     American Maize is committed to sell some of its products
under short-term (two to three months) and long-term (up to one
year) contracts.  Long-term commitments at December 31, 1992 and
1993, approximated $109,443,000 and $69,717,000 respectively. 
Long-term commitments were lower at December 31, 1993 than at
December 31, 1992 due to the timing of contract negotiations.

     American Maize owns a number of patents, is licensed under
others, and owns various registered trademarks, relating to
products sold by it and processes used in its business.  No one
patent and no one registered trademark is considered material to
the business as a whole.

     The day-to-day activities of American Maize are conducted
through its operating divisions and subsidiaries.  At December
31, 1993, the total number of persons employed by American Maize
and its subsidiaries was 1,986, approximately 930 of whom are
members of labor unions.  Collective bargaining agreements
covering approximately 90% of such employees are up for
renegotiation in 1994.  American Maize and certain of its
subsidiaries maintain for their respective employees who are
eligible, employee pension or retirement plans on a
non-contributory basis, group life, temporary disability and
medical insurance plans, some of which are contributory. 
American Maize considers its employee relations to be good.

     American Maize is engaged continuously in the development of
new products and new applications and uses of existing products. 
During 1991, 1992 and 1993 the expenditures on research
activities relating to the development of new products and
improvements of existing products were approximately $3,373,000,
$3,147,000 and $3,890,000 respectively.  

GOVERNMENT REGULATION

     General production, packaging, labeling and distribution of
many of American Maize's products are subject to various laws and
regulations, including regulation by the Federal Food and Drug
Administration, the United States Department of Agriculture, the
Federal Trade Commission, the Alcohol and Tobacco Tax Unit of the
Treasury Department and by various comparable state agencies. 
Certain of these federal and state agencies have the power, among
other things, to order the recall of products that do not meet
applicable standards.

     In recent years, an increasing amount of legislation
affecting the use and sale of tobacco products has been
implemented or proposed.  Federal legislation requires, among
other things, that smokeless tobacco products and advertisements
for such products bear one of a series of specified health
warnings on a rotating basis and prohibits radio or television
advertising of such products.  In addition, federal, state and
local regulations have been implemented or proposed that would
prohibit smoking in certain areas or in certain buildings,
require stronger health warnings on tobacco products, impose bans
on advertising and promotion, significantly increase tobacco
excise taxes, prohibit or impose restrictions on sampling of
tobacco products, impose mandatory negative advertising campaigns
and eliminate the tax deductions for tobacco advertising and
promotional expenses. As part of its health care reform proposals
submitted to Congress in 1993 the Clinton Administration has
proposed significant increases in tobacco excise taxes.
It is expected that these and other regulatory initiatives will
continue in 1994. The Company is unable to assess the future
effects these actions may have on the marketing and sale of its
tobacco products. 


ENVIRONMENTAL MATTERS

     The application of federal and state regulations to protect
the environment, particularly with respect to emissions into the
air and wastewater discharges, may limit or prevent the operation
of American Maize's businesses or may substantially increase the
cost of operation and/or financing of its operations.  American
Maize presently spends various amounts, from time to time, for
capital improvements to regulate discharges into the  environment.
In 1994 and 1995 the Company intends to spend approximately $20
million for wastewater treatment facilities at its Hammond, Indiana
facility. See also "ITEM 3 - LEGAL PROCEEDINGS" below.


ITEM 2 - PROPERTIES

     American Maize leases its executive offices consisting of
approximately 17,000 square feet of space in Stamford,
Connecticut, and the offices of its Sweetener Division consisting
of approximately 6,500 square feet of space in Chicago, Illinois. 
In 1993, the aggregate annual rental of all leased real and
personal properties of American Maize and all of its subsidiaries
was approximately $13,992,000 most of which represents railroad
tank car leases. The Company's leases contain expiration dates
ranging from 1994 to 2005.

Corn Processing Facilities

     American Maize operates three manufacturing facilities in
the corn wet milling business located in Hammond, Indiana;
Decatur, Alabama; and Dimmitt, Texas.  All three facilities are
operated on a continuous basis except for normal maintenance. 
Capacity utilization of the three facilities in 1993 was
approximately 90% reflecting seasonal demand variations and
maintenance shutdowns.

     The Hammond facility, which is owned by the Company, is
located on approximately 113 acres and has a grind capacity of
approximately 85,000 bushels per day.  For a discussion of
expansion and modernization of the Hammond facility, see Item I -
Business on page 1.  The Decatur facility and most of its
equipment are leased from the Industrial Development Board of the
City of Decatur, Alabama under an Industrial Revenue Bond
financing lease.  The Decatur facility is located on a 33 acre
site and has a grind capacity of approximately 55,000 bushels per
day. The Dimmitt facility, is owned by the Company in part, and
the remainder is leased from Dimmitt Agri Industries, Inc. with
an option for the Company to purchase the leased premises and
equipment at the end of the lease term for a nominal price.  The
Dimmitt facility is located on a 22 acre site and has a grind
capacity of approximately 55,000 bushels per day.  Additionally,
there is a 410 acre parcel of undeveloped land approximately two
miles from the facility which is used for disposition of
processed wastewater. 

     American Maize also owns or leases various storage and
distribution facilities in various locations and leases its rail
transportation equipment.

Tobacco Facilities

     Swisher owns cigar manufacturing plants in Jacksonville,
Florida (325,000 square feet) and in Waycross, Georgia (105,000
square feet).  A portion of the Waycross facility is leased
pursuant to an Industrial Revenue Bond financing lease.  Swisher
also owns virtually all of its cigar manufacturing equipment
except for certain machinery which is leased on a year-to-year
basis.  In addition, Swisher owns a storage facility in Quincy,
Florida (107,000 square feet) and a warehouse in Stoughton,
Wisconsin (62,000 square feet) which are currently for sale.  

     Helme owns, and has listed for sale, its manufacturing
facility in Helmetta, New Jersey and leases another in Wheeling,
West Virginia (389,000 square feet) pursuant to an Industrial
Revenue Bond financing lease.  During 1993 Helme completed the
consolidation of the two manufacturing facilities into the
Wheeling, West Virginia location and now manufactures dry snuff,
moist snuff and chewing tobacco at that location.  Helme also
owns tobacco warehouses in Edgerton, Wisconsin; Lancaster,
Pennsylvania; Brookneal, Virginia; and Hopkinsville, Kentucky. 
These facilities comprise an aggregate of approximately 543,000
square feet.  In addition, Helme leases approximately 8,000
square feet of office space in Stamford, Connecticut, for its
executive offices.

ITEM 3 - LEGAL PROCEEDINGS

Application of Helen Z. Steinkraus

     In March 1991, an agreement was entered into settling
various lawsuits which concerned disputes between William
Ziegler, III, Helen Z. Steinkraus, GIH Corp. and United States
Trust Company of New York with respect to issues of corporate
governance and management succession of the Company (the
"Settlement Agreement").  Mr. Ziegler is a director and Chairman
of the Board and former Chief Executive Officer of the Company. 
Mrs. Steinkraus, the sister of Mr. Ziegler, is the wife of
William C. Steinkraus, a director of the Company. GIH Corp. is a
Delaware corporation which owns a majority of the Class B Common
Stock of the Company and is thereby able to elect 70% of the
Board of Directors.  GIH Corp., in turn, is wholly owned by a
group of trusts for the benefit of Mr. Ziegler, Mrs. Steinkraus
and their respective descendants and by Mr. Ziegler, Mrs.
Steinkraus and members of their respective families.  

     In December 1991, Mrs. Steinkraus commenced an action in the
Surrogate's Court for New York County, New York to enforce the
Settlement Agreement, alleging that the management succession and
other provisions of the Settlement Agreement had been breached by
Mr. Ziegler and by Donald E. McNicol, a former director of the
Company and a party to the Settlement Agreement.  Mr. Ziegler and
Mr. McNicol have filed answers and counterclaims against Mrs.
Steinkraus. The court has held hearings from time to time but has
not reached a decision in the matter.  During 1992 and 1993, the
Company paid approximately $676,204 to reimburse the
director/defendants for their legal expenses in this matter
pursuant to the Company's By-laws and indemnification agreements. 
See discussion below under Eric M. Steinkraus v. William Ziegler,
III, et al. for description of settlement discussions.

Eric M. Steinkraus v. William Ziegler, III, et al.

     On February 20, 1992, a lawsuit was filed in Superior Court
for the County of Cumberland, Maine naming as defendants five
then directors of the Company (William Ziegler, III, Leslie C.
Liabo, Charles B. Cook, Jr., Patric J. McLaughlin and Donald E.
McNicol) and naming the Company as a nominal defendant.  The
complaint was filed by Eric M. Steinkraus (a son of William C.
Steinkraus and Helen Z. Steinkraus).  The plaintiff filed the
action in the right of the Company, personally and on behalf of a
class of the Company's stockholders.  The complaint alleges two
counts of breach of fiduciary duty and one count of common law
fraud, and includes derivative and class action allegations.  The
charges are based on (a) allegations of deception and concealment
regarding the "forcible retirement" of two directors of the
Company and a proposal to sell the Company's Hammond, Indiana
plant to American Fructose Corporation ("AFC"), a former
subsidiary of the Company which was merged with and into the
Company on February 26, 1993, (b) allegations of actions taken to
prevent the election of a new president of the Company, (c)
allegations of scheming and misrepresentation to cause the
Company to pay fees on behalf of certain of the defendants and
salaries to certain other defendants, and (d) an alleged failure
to disclose what plaintiff characterizes as an unconditional
offer by Archer-Daniels-Midland Company ("ADM") to purchase all
of the Company's stock at a premium.

     The lawsuit follows settlement of various litigations
brought against Mr. Ziegler and others in connection with
corporate governance issues relating to the Company and alleges
violations of the settlement agreement terminating those
litigations, which alleged violations are the subject of the
action entitled Application of Helen Z. Steinkraus described
above.

     The lawsuit seeks damages in excess of $45,000,000 for the
plaintiff class and damages in excess of $2,000,000 for the
Company together with the return of various fees, salaries and
benefits paid by the Company to the defendant directors and their
affiliates as well as unspecified exemplary damages.  

     On December 3, 1992 the Court dismissed the action insofar
as it asserted claims in the right of the Company so that the
Company is no longer a defendant.  The Court also dismissed a
portion of the complaint against the defendant directors and left
standing the class-action claim alleging breach of fiduciary duty
with respect to the alleged ADM offer.  The plaintiff has filed a
motion with the Court seeking permission to appeal the partial
dismissal.  During 1992 and 1993, the Company paid approximately
$283,654 to reimburse the director/defendants for their legal
expenses in this matter pursuant to the Company's By-laws and
indemnification agreements.

     In April 1993, counsel for the parties have agreed in
principle to settle this case and the lawsuit entitled
Application of Helen Z. Steinkraus discussed above, subject to
agreement by the parties and the Company to the terms of a
definitive settlement agreement and court approvals.  Under the
terms of the proposed settlement, which would result in the
dismissal of both cases, the parties would release each other and
the Company from any claims related to the Company and would
covenant not to sue each other or the Company for the next five
years on any claims related to the Company.  In addition, the
shares of the Company held by GIH Corp., which control the
election of a majority of the Company's Board of Directors, would
be voted during the next five years in support of a Board having
a majority of Directors who are neither employees of the Company
nor members of the Steinkraus or Ziegler families.  The agreement
in principle also provides that the Company would pay $600,000 to
reimburse plaintiffs for a portion of their legal fees.  The
Board of Directors of the Company approved the agreement in
principle on April 28, 1993.  Thus far the parties have been
unable to agree on the terms of a definitive settlement
agreement.

Grain Processing Corporation v. American Maize-Products Company

     On May 12, 1981, Grain Processing Corporation ("GPC")
brought a lawsuit against the Company in the United States
District Court for the Northern District of Indiana alleging
infringement of a patent owned by GPC relating to certain kinds
of waxy starch maltodextrins.  The trial court found infringement
as to one small-volume product, which had been discontinued by
the time of the decision.  In an appeal by GPC, the Court of
Appeals found that another product also had infringed, in some
instances.  The case was sent back to the trial court to
determine how much of the accused product was infringing, to
assess what damages should be paid to GPC, and to rule on GPC's
claims for increased damages and attorney fees.

     The GPC patent expired in 1991 and has no present effect on
the Company's activities.  The Company has filed a motion, not
yet decided, seeking a ruling that no damages should be paid for
the past because the patent is invalid.
     
     GPC is contending that it should receive damages based on
its lost profits on products not covered by the patent.  The
Company contends that if any damages are awarded, they should be
based on a reasonable royalty, because GPC never sold the
patented product.  The law on that issue is in conflict at
present.

     Because of the Company's undecided motion and the conflict
in the law on damages, no reasonable estimate can be given at
this time as to how much the Company may be required to pay when
this litigation is ultimately resolved, or when that is likely to
occur.

Lloyd T. Whitaker v. Swisher International, Inc.

     On April 23, 1992, Lloyd T. Whitaker, the trustee in
bankruptcy for Olympia Holding Corporation a/k/a P-I-E
Nationwide, Inc. ("Olympia") commenced a lawsuit in United States
Bankruptcy Court for the Middle District of Florida against
Swisher seeking recovery of freight charges that allegedly should
have been paid under tariffs filed with the Interstate Commerce
Commission ("ICC").  Actual amounts paid were pursuant to a
separate lower tariff filed with the ICC which the trustee claims
is unlawful.  The trustee seeks recovery of approximately
$973,000 plus interest on behalf of Olympia for past shipments.
In September, 1993, the court ruled in a similar case that the
trustee does not have standing to challenge the lower tariff. 
Swisher believes that it has meritorious defenses to plaintiff's
claims, and is contesting this litigation vigorously.

U.S. v. The Sanitary District of Hammond, et al.

     On August 2, 1993, the United States, on behalf of the U.S.
Environmental Protection Agency (EPA), filed a civil action
against the Company, four other industrial companies and four
municipalities for alleged violations of the Clean Water Act and
the Rivers and Harbors Act.  The issue in the suit involves
discharges of industrial and municipal wastewater by the
defendants into the sewage treatment facilities of the City of
Hammond, Indiana and from there into the Grand Calumet River. 
The Government is seeking civil penalties in an unspecified
amount for alleged violations of discharge permit limitations,
injunctive relief to require compliance with permit terms, and,
from the Company and the other industrial defendants and the City
of Hammond, additional injunctive relief requiring the
development and implementation of a plan to remediate allegedly
contaminated sediments in the Grand Calumet River.  
     
     The Company does not believe that its discharges have caused
or contributed to any sedimentation problem in the Grand Calumet
River, and it has already taken measures to ensure continued
compliance with the terms of its discharge permits.  The Company
intends to contest the Government's allegations vigorously.


ITEM 4 - SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

     None
<PAGE>


              EXECUTIVE OFFICERS OF THE COMPANY

         Name                 Age            Office

William Ziegler, III (1)       65    Chairman of the Board

Patric J. McLaughlin (1)       48    President and Chief 
                                     Executive Officer

Cynthia Z. Brighton            34    Secretary

Robert A. Britton              47    Vice President, Treasurer
                                     and Assistant Secretary

Jane E. Downey                 43    Vice President - Human
                                     Resources

Thomas H. Fisher               47    Director of Taxes

Edmond G. Herve, Jr.           44    Controller

Charles A. Koons               50    Vice President - Corporate
                                     Development and Planning

Edward P. Norris               53    Vice President and Chief
                                     Financial Officer

Robert M. Stephan              51    Vice President, General
                                     Counsel and Assistant Secretary

_____________________________                         
(1)  Member of Board of Directors and its Executive Committee
<PAGE>



     The Company's Executive Officers do not have a fixed term of
office; they serve at the pleasure of the Board of Directors.

     Messrs. Britton, Herve, Fisher, Koons and Norris have served
in their respective capacities with the Company for more than the
past five years.  

     Mr. Ziegler retired as Chief Executive Officer effective
July 1, 1993 and remains Chairman of the Board of Directors;
prior thereto he served as Chairman and Chief Executive Officer
since 1976.

     Mr. McLaughlin was elected President and Chief Executive
Officer of the Company effective July 1, 1993; prior thereto he
served as President and Chief Operating Officer (1992-1993) and
President of the Corn Processing Division (1984-1992).  

     Mrs. Brighton was elected Secretary of the Company in April,
1992; prior thereto she served as Assistant Secretary since 1983,
and Secretary of American Fructose Corporation, a former
subsidiary of the Company, since 1986. Mrs. Brighton is the
daughter of Mr. Ziegler.

     Ms. Downey was elected Vice President - Human Resources of
the Company effective August 1, 1993; prior thereto she served as
Vice President - Human Resources of the Corn Processing Division
(1988-1993).

     Mr. Stephan was elected Vice President and General Counsel
of the Company in April 1992, following a one-month period during
which he served as Vice President and Associate General Counsel;
prior thereto he served as Vice President, General Counsel and
Secretary of Erbamont N.V. since 1983.


<PAGE>
                         PART II

Item 5 - MARKET FOR COMPANY'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS

     (a)  Market Information.

     Information required with respect to this Item 5 (a) is
hereby incorporated by reference to information under "Stock
Price and Dividend Review" on page 21 of the Company's 1993
Annual report to security holders, attached hereto as Exhibit
"13".

     (b)  Holders.

     Information required with respect to this Item 5 (b) is
hereby incorporated by reference to information under "Stock
Price and Dividend Review" on page 21 of the Company's 1993
Annual Report to security holders, attached hereto as Exhibit
"13".

     (c)  Dividends.

     During 1992 and 1993, the Company declared and paid a
quarterly dividend of $.16 per share on its Class A Common Stock
and Class B Common Stock.  

     Other information required with respect to this Item 5 (c)
is hereby incorporated by reference to the Company's 1993 Annual
Report to security holders, attached hereto as Exhibit "13", as
follows:

          (i)  With respect to dividend history, see "Five-Year
Summary of Selected Financial Data" on page 20.

          (ii) With respect to restrictions on the payment of
dividends, see Note 4 of "Notes to Consolidated Financial
Statements" on page 27.

Item 6 - SELECTED FINANCIAL DATA

     Information required with respect to this Item 6 is hereby
incorporated by reference to information under "Five-Year Summary
of Selected Financial Data" on page 20 of the Company's 1993
Annual Report to security holders, attached hereto as Exhibit
"13".

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

     Information required with respect to this Item 7 is hereby
incorporated by reference to material under "Financial Review" on
page 15 of the Company's 1993 Annual Report to security holders,
attached hereto as Exhibit "13".

Item 8 - FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

     Information required with respect to this Item 8 is hereby
incorporated by reference to the applicable sections in the
Company's 1993 Annual Report to security holders, attached hereto
as Exhibit "13".  See Financial Statements Incorporated by
Reference under "Index to Consolidated Financial Statements and
Financial Statement Schedules" elsewhere in this report.

Item 9 -  CHANGES AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING 
          AND FINANCIAL DISCLOSURE

     None.
<PAGE>
                         PART III


ITEM 10 - DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY

     Information required by this Item 10 with respect to the
directors of Company is hereby incorporated by reference to the
Company's definitive proxy statement to be filed pursuant to
Regulation l4A promulgated by the Securities and Exchange
Commission under the Securities Exchange Act of 1934, which proxy
statement is anticipated to be filed within 120 days after the
end of the Company's fiscal year ended December 31, 1993.  With
respect to information regarding executive officers of the
Company, see pages 15-16 of this report.

ITEM 11 - EXECUTIVE COMPENSATION

     Information required by this Item 11 is hereby incorporated
by reference to the Company's definitive proxy statement to be
filed pursuant to Regulation l4A promulgated by the Securities
and Exchange Commission under the Securities Exchange Act of
1934, which proxy statement is anticipated to be filed within 120
days after the end of the Company's fiscal year ended December
31, 1993.

ITEM 12 - SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
          MANAGEMENT

     Information required by this Item 12 is hereby incorporated
by reference to the Company's definitive proxy statement to be
filed pursuant to Regulation l4A promulgated by the Securities
and Exchange Commission under the Securities Exchange Act of
1934, which proxy statement is anticipated to be filed within 120
days after the end of the Company's fiscal year ended December
31, 1993.


ITEM 13 - CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Information required by this Item 13 is hereby incorporated
by reference to the Company's definitive proxy statement to be
filed pursuant to Regulation l4A promulgated by the Securities
and Exchange Commission under the Securities Exchange Act of
1934, which proxy statement is anticipated to be filed within 120
days after the end of the Company's fiscal year ended December
31, 1993.

<PAGE>
                         PART IV


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

     (a)(1) and (2) See "Consolidated Financial Statements and
Schedules" elsewhere in this report.

     (a)(3) Exhibits

     Regulation S-K
     Exhibit No.:

2.    --  The Amended and Restated Agreement and Plan of Merger,
dated as of December 15, 1992, by and between the Company and AFC
attached as Annex A to the Joint Proxy Statement/Prospectus
forming a part of the Company's registration statement on Form
S-4 (File No. 33-55946), is incorporated herein by reference.



3.(a) --  The Restated Articles of Incorporation of the Company,
as amended through February 26, 1993, filed as Exhibit "3.(a)" to
the Company's Form 10-K Annual Report for the fiscal year ended
December 31, 1992 (File No. 1-6244), is incorporated herein by
reference.

  (b) --  By-Laws, as amended to February 24, 1993, filed as
Exhibit "3.(b)" to the Company's Form 10-K Annual Report for the
fiscal year ended December 31, 1992 (File No. 1-6244), is
incorporated herein by reference.

4.(a) --  A specimen copy of the certificates for the Company's
Class A Common Stock, par value $.80 per share, filed as Exhibit
"4.3" to the Company's registration statement on Form S-4 (File
No. 33-55946), is incorporated herein by reference.

  (b) --  A specimen copy of the certificates for the Company's
Class B Common Stock, par value $.80 per share, filed as Exhibit
"4.(b)" to the Company's Form 10-K Annual Report for the fiscal
year ended December 31, 1992 (File No. 1-6244), is incorporated
herein by reference.

  (c) --  Note Agreement dated as of March 3, 1993 among the
Company and each Purchaser in the Private Placement of the
Company's 7.875% Senior Notes due March 3, 2003, filed as Exhibit
"4.(g)" to the Company's Form 10-K Annual Report for the fiscal
year ended December 31, 1992 (File No. 1-6244), is incorporated
herein by reference.

10.(a)--  Supplemental Pension Program, filed as Exhibit "10.(f)"
to the Company's Form 10-K Annual Report for the fiscal year
ended December 31, 1991 (File No. 1-6244), is incorporated herein
by reference.

  (b) --  Unfunded Supplemental Pension Plan Trust Agreement
relating to Item 10.(a) above, filed as Exhibit "10.(g)" to the
Company's From 10-K Annual Report for the fiscal year ended
December 31, 1991 (File No. 1-6244) is incorporated herein by
reference.

  (c) --  Funded Supplemental Pension Plan Trust Agreement
relating to Item 10.(a) above, filed as Exhibit "10.(h)" to the
Company's Form 10-K Annual Report for the fiscal year ended
December 31, 1991 (File No. 1-6244), is incorporated herein by
reference.

  (d) --  Deferred Compensation Plan, filed as Exhibit "10." to
the Company's Form 10-K Annual Report for the fiscal year ended
December 31, 1981 (File No. 1-6244), is incorporated herein by
reference.

  (e) --  Executive Life Insurance Program summary, filed as
Exhibit "10.(j)" to the Company's Form 10-K Annual Report for the
fiscal year ended December 31, 1991 (File No. 1-6244), is
incorporated herein by reference.

  (f) --  Pertinent provisions of Incentive Compensation Program,
filed as Exhibit "11." to the Company's Form 10-K Annual Report
for the fiscal year ended December 31, 1981 (File No. 1-6244), is
incorporated herein by reference.

  (g) --  American Maize-Products Company Directors Retirement
Benefit Plan, filed as Exhibit "10.(l)" to the Company's Form
10-K Annual Report for the fiscal year ended December 31, 1991
(File No. 1-6244), is incorporated herein by reference.

  (h) --  The 1976 Stock Option Plan, as amended November 24,
l981, filed as Exhibit "12." to the Company's Form 10-K Annual
Report for the fiscal year ended December 31, l981 (File No.
1-6244), is incorporated herein by reference.

  (i) --  The 1985 Stock Option Plan, filed as Exhibit "5." to
the Company's Form 10-K Annual Report for the fiscal year ended
December 31, 1985 (File No. 1-6244), is incorporated herein by
reference.

  (j) --  The 1985 Stock Option Plan, as amended, filed as
Exhibit "4.(f)" to the Company's registration statement on Form
S-8 on July 7, 1988 (File No. 33-22943), is incorporated herein
by reference.

  (k) --  Lease between Harbor Plaza Associates, Landlord, and
the Company, Tenant, relating to the offices located at 41 Harbor
Plaza Drive (presently known as 250 Harbor Drive), Stamford,
Connecticut, filed as Exhibit "13." to the Company's Form 10-K
Annual Report for the fiscal year ended December 31, l981 (File
No. 1-6244), is incorporated herein by reference.

  (l) --  Services Agreement dated February 1, 1973 between
Dimmitt Agri Industries, Inc. and Amstar Corporation, filed as
Exhibit "10.1(a)" to the Company's Form 8-K Current Report on
December 13, 1984 (File No. 1-6244), is incorporated herein by
reference.

  (m) --  Assignment of Services Agreement dated November 28,
1984 among Amstar Corporation, Dimmitt Operating Inc. and Dimmitt
Agri Industries, Inc., filed as Exhibit "10.1(e)" to the
Company's Form 8-K Current Report on December 13, 1984 (File No.
1-6244), is incorporated herein by reference.

  (n) --  Letter Amendments dated August 24, 1977, November 24,
1980 and November 18, 1982 in connection with Exhibit "10(m)"
above, filed as Exhibits "10.1(b)," "10.1(c)" and "10.1(d)" to
the Company's Form 8-K Current Report on December 13, 1984 (File
No. 1-6244), are incorporated herein by reference.

  (o) --  Lease Agreement dated as of February 1, 1973 between
Dimmitt Agri Industries, Inc. and Amstar Corporation, filed as
Exhibit "10.2(a)" to the Company's Form 8-K Current Report on
December 13, 1984 (File No. 1-6244), is incorporated herein by
reference.

  (p) --  Assignment of Lease Agreement dated November 28, 1984
among Amstar Corporation, Dimmitt Operating Inc., Dimmitt Agri
Industries, Inc. and Texas Bank for Cooperatives filed as Exhibit
"10.2(b)" to the Company's Form 8-K Current Report on December
13, 1984 (File No. 1-6244), is incorporated herein by reference.

  (q) --  Credit Agreement dated as of July 1, 1991 among the
Company, the signatory lenders thereto, and The Bank of New York,
as agent, filed as Exhibit "10.(a)" to the Company's Form 10-Q
Quarterly Report for the quarterly period ended September 30,
1991 (File No. 1-6244), is incorporated herein by reference.

  (r) --  Guaranty dated as of July 1, 1991 made by Jno. H.
Swisher & Son, Inc., to The Bank of New York, as Agent, and the
signatory lenders under the Credit Agreement referenced in Item
10.(q) above, filed as Exhibit "10.(b)" to the Company's Form
10-Q Quarterly Report for the quarterly period ended September
30, 1991 (File No. 1-6244), is incorporated herein by reference.

  (s) --  Guaranty dated as of July 1, 1991 made by Helme Tobacco
Company to The Bank of New York, as agent, and the signatory
lenders under the Credit Agreement referenced in Item 10.(q)
above, filed as Exhibit "10.(c)" to the Company's Form 10-Q
Quarterly Report for the quarterly period ended September 30,
1991 (File No. 1-6244), is incorporated herein by reference.

  (t) --  Agreement dated as of March 1, 1991 among William
Ziegler, III, Helen Z. Steinkraus, GIH Corp., Donald E. McNicol
and the trustees of certain trusts for the benefit of Mr. Ziegler
and his issue and the trustees of certain trusts for the benefit
of Mrs. Steinkraus and her issue, filed as Exhibit "10.(a)" to
the Company's Form 8-K Current Report dated March 29, 1991 (File
No. 1-6244), is incorporated herein by reference.

  (u) --  Amendment No. 1 dated as of March 14, 1991, to Item
10.(t) above, filed as Exhibit "10.(b)" to the Company's Form 8-K
Current Report dated March 29, 1991 (File No. 1-6244), is
incorporated herein by reference.

  (v) --  Stockholders Agreement dated as of March 1, 1991 among
William Ziegler, III, Helen Z. Steinkraus, certain trusts for the
benefit of Mr. Ziegler and his issue and certain trusts for the
benefit of Mrs. Steinkraus and her issue, filed as Exhibit
"10.(c)" to the Company's Form 8-K Current Report dated March 29,
1991 (File No. 1-6244), is incorporated herein by reference.

  (w) --  Amendment No. 1 dated as of July 1, 1992, to Item
10.(q) above, filed as Exhibit "10.(w)" to the Company's Form
10-K Annual Report for the fiscal year ended December 31, 1992
(File No. 1-6244), is incorporated herein by reference.

  (x) --  Consent and Amendment No. 2 dated as of March 3, 1993,
to Item 10.(q) above, filed as Exhibit "10.(x)" to the Company's
Form 10-K Annual Report for the fiscal year ended December 31,
1992 (File No. 1-6244), is incorporated herein by reference.

  (y) --  Amendment effective April 24, 1992 to the 1985 Stock
Option Plan, as amended, filed as Exhibit "10.(bb)" to the
Company's Form 10-K Annual Report for the fiscal year ended
December 31, 1992 (File No. 1-6244), is incorporated herein by
reference.

  (z) --  Consent and Amendment No. 3 dated as of July 19, 1993,
to Item 10.(q) above, is attached hereto as Exhibit "10.(z)".

 (aa) --  Consent No. 4 and Waiver to the Credit Agreement dated
as of March 4, 1994, to Item 10.(q) above, is attached hereto as
Exhibit "10.(aa)".

 (bb) --  The American Fructose Corporation 1986 Stock Option
Plan, assumed by the Company pursuant to the merger of American
Fructose Corporation with and into the Company on February 26,
1993, filed on July 14, 1986 on Form S-8 (File No. 33-7062), is
incorporated herein by reference.

 (cc) --  Employment Agreement dated as of July 1, 1993 between
the Company and Patric J. McLaughlin is attached hereto as
Exhibit "10.(cc)".

 (dd) --  Promissory Note dated April 29, 1993 in the amount of
$150,000 of Patric J. McLaughlin in favor of the Company is
attached hereto as Exhibit "10.(dd)".

11.(a)--  Calculation of Primary Earnings Per Share for the
fiscal years ended December 31, 1993, 1992 and 1991 inclusive is
attached hereto as Exhibit "11.(a)".

11.(b)--  Calculation of Fully-Diluted Earnings Per Share for the
fiscal years ended December 31, 1993, 1992 and 1991 inclusive is
attached hereto as Exhibit "11.(b)".

13.   --  1993 Annual Report to security holders of the Company,
is attached hereto as Exhibit "13".

21.   --  Subsidiaries of the Company as of December 31, 1993 is
attached hereto as Exhibit "21.".

23.   --  Consent of Coopers & Lybrand, dated March 25, 1994, is
attached hereto as Exhibit "23.".


(b)  Reports on Form 8-K

No report on Form 8-K was filed during the last quarter of the
fiscal year ended December 31, 1993.

<PAGE>

                               SIGNATURES

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

                                   AMERICAN MAIZE-PRODUCTS COMPANY
                                             (Company)



March 18, 1994                   By Edward P. Norris      
                                    ________________________________________ 
                                    Edward P. Norris,
                                    Vice President and Chief Financial
                                    Officer


     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 Company and in the capacities and on the dates indicated.



March 18, 1994                   By William Ziegler, III                 
                                    ________________________________________ 
                                    William Ziegler, III,
                                    Chairman of the Board
                                    and Director
                                    


March 18, 1994                   By Patric J. McLaughlin                 
                                    ________________________________________
                                    Patric J. McLaughlin,
                                    President and Chief Executive
                                    Officer and Director
                                    (Principal Executive Officer)



March 18, 1994                   By Leslie C. Liabo                      
                                    ________________________________________
                                    Leslie C. Liabo,
                                    Director



March 18, 1994                   By Charles B. Cook, Jr.                 
                                    ________________________________________
                                    Charles B. Cook, Jr.,
                                    Director



March 18, 1994                   By Paul F. Engler                       
                                    ________________________________________
                                    Paul F. Engler,
                                    Director



March 18, 1994                   By James E. Harwood                     
                                    ________________________________________
                                    James E. Harwood,
                                    Director



March 18, 1994                   By John R. Kennedy                      
                                    ________________________________________ 
                                    John R. Kennedy,
                                    Director




March 18, 1994                   By C. Alan MacDonald                    
                                    ________________________________________
                                    C. Alan MacDonald,
                                    Director




March 18, 1994                   By H. Barclay Morley                    
                                    ________________________________________
                                    H. Barclay Morley,
                                    Director



March 18, 1994                   By William L. Rudkin                    
                                    ________________________________________
                                    William L. Rudkin,
                                    Director



March 18, 1994                   By Wendell M. Smith                     
                                    ________________________________________
                                    Wendell M. Smith,
                                    Director



March 18, 1994                   By William C. Steinkraus                
                                    ________________________________________
                                    William C. Steinkraus,
                                    Director



March 18, 1994                   By Raymond S. Troubh                    
                                    ________________________________________
                                    Raymond S. Troubh,
                                    Director



March 18, 1994                   By Edward P. Norris                     
                                    ________________________________________
                                    Edward P. Norris,
                                    Vice President and Chief Financial
                                    Officer
                                    (Principal Financial and Accounting
                                     Officer)
<PAGE>
                  SECURITITES AND EXCHANGE COMMISSION
                        Washington, D.C.  20549

                              __________









                               FORM 10-K
                             ANNUAL REPORT
                              __________












            CONSOLIDATED FINANCIAL STATEMENTS AND SCHEDULES
         for the years ended December 31, 1993, 1992 and 1991
                              __________




                    AMERICAN MAIZE-PRODUCTS COMPANY
                              __________


<PAGE>
       AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES

    INDEX TO CONSOLIDATED FINANCIAL STATEMENTS AND FINANCIAL
                    STATEMENT SCHEDULES


Consolidated Financial Statements Incorporated by Reference

The consolidated financial statements of American Maize-Products
Company and its subsidiaries and the Report of Independent
Accountants related thereto are incorporated herein by reference
to the Company's 1993 Annual Report to shareholders (Exhibit 13),
which Exhibit is not "filed" as a part of this Form 10-K except
for the consolidated financial statements and notes thereto and
Report of Independent Accountants on pages 21 through 36 thereof
and certain other information incorporated elsewhere herein.

Consolidated Financial Statements and Financial Statement
Schedules:                                                            Page

Report of Independent Accountants                                     F-2

Financial Statement Schedules:

     II.  Amounts Receivable from Related Parties and 
           Underwriters, Promoters and Employees Other 
           Than Related Parties                                       F-3

      V.  Property, Plant and Equipment for the years ended 
           December 31, 1993, 1992 and 1991                           F-4

     VI.  Accumulated Depreciation of Property, Plant and 
           Equipment for the years ended December 31, 1993,
           1992 and 1991                                              F-5

 VIII.    Valuation and Qualifying Accounts and Reserves for
           the years ended December 31, 1993, 1992 and 1991           F-6

      X.  Supplementary Income Statement Information for the
           years ended December 31, 1993, 1992 and 1991               F-7


Financial Statement Schedules Omitted

Financial Statement Schedules other than those listed above are
omitted because they are not required or are not applicable or
that the required information is presented in the consolidated
financial statements or notes thereto.  Columns omitted from
financial statement schedules filed have been omitted because the
information is not applicable.  Any other information omitted
from the financial statement schedules filed has been omitted due
to immateriality.


<PAGE>
                     REPORT OF INDEPENDENT ACCOUNTANTS



To the Board of Directors and Stockholders,
American Maize-Products Company:




     Our report on the consolidated financial statements of
American Maize-Products Company has been incorporated by
reference in this Form 10-K from the 1993 Annual Report to
security holders of American Maize-Products Company (Exhibit 13),
and appears on page 21 therein.  In connection with our audits of
such financial statements, we have also audited the related
financial statement schedules listed in the accompanying index on
page F-1 of this Form 10-K.

     In our opinion, the financial statement schedules referred
to above, when considered in relation to the basic financial
statements taken as a whole, present fairly, in all material
respects, the information required to be included therein.



                                   COOPERS & LYBRAND




One Canterbury Green
Stamford, Connecticut
February 22, 1994.




<PAGE>
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                      
         SCHEDULE II - AMOUNTS RECEIVABLE FROM RELATED PARTIES AND
     UNDERWRITERS, PROMOTERS AND EMPLOYEES OTHER THAN RELATED PARTIES
                                      
           For the years ended December 31, 1993, 1992 and 1991
                                      
                             (In thousands)

<TABLE>
<CAPTION>


   Col. A                Col. B         Col. C                Col. D               Col. E

                                                                                 Balance at
                       Balance at                           Deductions          End of Period
                       Beginning                     Amounts        Amounts               Not
Name of Debtor         of Period      Additions     Collected     Written Off  Current   Current

December 31, 1993:
<S>                           <C>      <C>                  <C>             <C>   <C>       <C>
Patric J. McLaughlin          -        $150(A)              -               -     $50       $100



December 31, 1992:

Patric J. McLaughlin          -             -                -               -       -         -


December 31, 1991:

Patric J. McLaughlin          -             -                -               -       -         -
<FN>
_______________________
Note:
(A) In connection with Mr. McLaughlin's relocation, and becoming the
    Company's President and Chief Operating Officer, the Company granted Mr.
    McLaughlin a housing loan in the amount of $150,000 on April 29, 1993.
    In return for the housing loan, Mr. McLaughlin issued the Company a
    $150,000 note which requires three equal annual payments of principal,
    together with interest due on the outstanding principal balance, on the
    anniversary date of the note beginning on April 29, 1994.  Interest on
    the note is at the rate of 5.24% per annum on the unpaid principal of the
    note.  Collateral for the note is a second mortgage on Mr. McLaughlin's
    principal residence.

</TABLE>



<PAGE>
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                      
                 SCHEDULE V - PROPERTY, PLANT AND EQUIPMENT
                                      
            For the years ended December 31, 1993, 1992 and 1991
                                      
                               (In thousands)

<TABLE>
<CAPTION>


   Col. A                 Col. B          Col. C         Col. D        Col. E         Col. F

                         Balance at                                     Other        Balance at
                         Beginning       Additions                   Changes Add       End of
Classification           of Period        At Cost      Retirements    (Deduct)         Period
<S>                                                                                 <C>
December 31, 1993: (A)

  Land                                                                               $  3,004

  Buildings and
   improvements                                                                        72,757

  Machinery and
   equipment                                                                          381,382

  Construction in
   progress                                                                            10,874
                                                                                     $468,017

December 31, 1992:(A)

  Land                                                                               $  3,060

  Buildings and
   improvements                                                                        64,069

  Machinery and
   equipment                                                                          359,254

  Construction in
   progress                                                                            19,207
                                                                                     $445,590

December 31, 1991:(A)

  Land                                                                               $  3,590

  Buildings and
   improvements                                                                        63,264

  Machinery and
   equipment                                                                          353,815

  Construction in
   progress                                                                             7,412
                                                                                     $428,081
______________________
Note:

(A) Details of additions, retirements and other changes are not
    shown since such amounts were not required (less than 10% of the ending
    balance in Column F). In 1993, 1992 and 1991 total additions aggregated
    $43,633,000, $32,266,000 and $19,428,000 and retirements were $12,022,000,
    $14,757,000 and $4,399,000, respectively, other changes in 1993 were a
    deduction of $9,184,000.  The other changes in 1993 include $8,769,000
    related to the merger of American Fructose Corporation with and into the
    Company.
</TABLE>




                                      
                                      
                      <PAGE>
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                      
   SCHEDULE VI - ACCUMULATED DEPRECIATION of PROPERTY, PLANT AND EQUIPMENT
                                      
            For the years ended December 31, 1993, 1992 and 1991
                                      
                               (In thousands)
<TABLE>
<CAPTION>                                      
                                      
                                      
                                      
                                      
Col A.                       Col B.       Col C.       Col. D.       Col. E.      Col. F.
                                        Additions
                           Balance at   Charged to                    Other       Balance at
                           Beginning    Costs and                 Changes Add        End of
Description                of Period     Expenses    Retirements     (Deduct)        Period
<S>                         <C>           <C>          <C>          <C>              <C>
December 31, 1993: (A)

 Buildings and              $ 25,691      $ 3,964      $ 2,481      $  (2,101)(B)    $  25,073
  improvements

 Machinery and
  equipment                  185,078       26,319        2,878        (52,999)(B)      155,520
                            $210,769      $30,283      $ 5,359      $ (55,100)       $ 180,593

December 31, 1992:(A)

 Buildings and
  improvements              $ 23,881      $ 2,646      $   836      $       -        $  25,691

  Machinery and
   equipment                 171,934       22,796        9,652              -          185,078
                            $195,815      $25,442      $10,488      $       -        $ 210,769

December 31, 1991:(A)

 Buildings and
  improvements              $ 21,321      $ 2,569      $     9      $       -        $  23,881

 Machinery and
  equipment                  152,010       22,601        2,677              -          171,934
                            $173,331      $25,170      $ 2,686      $       -        $ 195,815

<FN>
Note:
(A) Buildings and improvements and machinery and equipment are depreciated
    over their useful lives, generally on the straight-line method.  Assets
    recorded under capital leases are amortized over the lease term or, if
    title ultimately passes to the Company, over the estimated useful lives.
    Depreciation is based on the following useful lives:  Buildings and
    improvements, 3 to 45 years; machinery and equipment, 3 to 20 years.

(B) In connection with the merger of American Fructose Corporation with and
    into the Company, the accumulated depreciation relating to the assets
    held by the minority interest were eliminated.

/TABLE
<PAGE>
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                      
       SCHEDULE VIII - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES
                                      
            For the years ended December 31, 1993, 1992 and 1991
                                      
                               (In thousands)
                                      
                                      
<TABLE>
<CAPTION>                                      
                                      
                                      
  Col A.                   Col B.         Col C.         Col. D.          Col.  E.
                                        Additions
                         Balance at     Charged to
                         Beginning      Costs and                        Balance at
  Description            of Period       Expenses       Deductions      End of Period
  <S>                      <C>            <C>            <C>                <C>     
  For the year ended
  December 31, 1993:
  
   Allowance for
    doubtful accounts      $2,109         $1,979          $  479(A)          $3,609
  
  For the year ended
  December 31, 1992:
  
   Allowance for
    doubtful accounts      $1,600         $  895          $  386(A)          $2,109
  
  For the year ended
  December 31, 1991:
  
   Allowance for
    doubtful accounts      $3,237         $  553          $2,190(B)          $1,600
 <FN>   
   _________________________
  Notes:
  (A) Doubtful accounts written off.
  (B) Doubtful accounts written off during the year including $2,000,000
      related to certain  accounts of a discontinued international sales and
      trading company business.  
/TABLE
<PAGE>
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                      
           SCHEDULE X - SUPPLEMENTARY INCOME STATEMENT INFORMATION
                                      
            For the years ended December 31, 1993, 1992 and 1991
                                      
                               (In thousands)
                                      
                                      
                                      
                                      
  Col. A                                 Col. B
  Item                         Charged to Costs and Expenses
                              1993        1992           1991
  
  
  
  Maintenance and repairs   $24,515      $24,529        $24,553
  
  Taxes, other than payroll
   and income taxes:
  
   Federal excise           $10,099      $ 8,247        $ 8,131
  
   Other                      5,947        6,348          5,619
                            $16,046      $14,595        $13,750
  
  <PAGE>
                         INDEX TO EXHIBITS


                                                       Sequential
Regulation S-K                                             Page
Exhibit No:                        Exhibit                Number


 2.   --       The Amended and Restated Agreement            *
               and Plan of Merger, dated as of 
               December 15, 1992, by and between 
               the Company and AFC attached as Annex
               A to the Joint Proxy Statement/Prospectus
               forming a part of the Company's registration
               statement on Form S-4 (File No. 33-55946).
                                              
 3.(a)--       The Restated Articles of Incorporation of     *
               the Company, as amended through February
               26, 1993, filed as Exhibit "3.(a)" to the
               Company's Form 10-K Annual Report for the
               fiscal year ended December 31, 1992
               (File No. 1-6244).
                                              
   (b)--       By-Laws, as amended to February 24, 1993,     *
               filed as Exhibit "3.(b)" to the Company's 
               Form 10-K Annual Report for the fiscal
               year ended December 31, 1992 
               (File No. 1-6244).
                                              
 4.(a)--       A specimen copy of the certificates for the   *
               Company's Class A Common Stock, par value
               $.80 per share, filed as Exhibit "4.3" to
               the Company's registration statement on 
               Form S-4 (File No. 33-55946).
                                              
   (b)--       A specimen copy of the certificates for the   *
               Company's Class B Common Stock, par value
               $.80 per share, filed as Exhibit "4.(b)"
               to the Company's Form 10-K Annual Report
               for the fiscal year ended December 31, 1992
               (File No. 1-6244).
                                              
   (c)--       Note Agreement dated as of March 3, 1993      * 
               among the Company and each Purchaser in the
               Private Placement of the Company's 7.875%
               Senior Notes due March 3, 2003, filed as
               Exhibit "4.(g)" to the Company's Form 10-K
               Annual Report for the fiscal year ended
               December 31, 1992 (File No. 1-6244).
                                              
10.(a)--       Supplemental Pension Program, filed as        *
               Exhibit "10.(f)" to the Company's Form 
               10-K Annual Report for the fiscal year
               ended December 31, 1991 (File No. 1-6244).
                                              
   (b)--       Unfunded Supplemental Pension Plan Trust      *
               Agreement relating to Item 10.(a) above,
               filed as Exhibit "10.(g)" to the Company's
               Form 10-K Annual Report for the fiscal year 
               ended December 31, 1991 (File No. 1-6244).
                                              
   (c)--       Funded Supplemental Pension Plan Trust        *
               Agreement relating to Item 10.(a) above,
               filed as Exhibit "10.(h)" to the Company's
               Form 10-K Annual Report for the fiscal year 
               ended December 31, 1991 (File No. 1-6244).
                                              
   (d)--       Deferred Compensation Plan, filed as          *
               Exhibit "10." to the Company's Form 10-K 
               Annual Report for the fiscal year ended
               December 31, 1981 (File No. 1-6244).
                                              
   (e)--       Executive Life Insurance Program summary,     *
               filed as Exhibit "10.(j)" to the Company's
               Form 10-K Annual Report for the fiscal year
               ended December 31, 1991 (File No. 1-6244).
                                              
   (f)--       Pertinent provisions of Incentive             *
               Compensation Program, filed as Exhibit
               "11." to the Company's Form 10-K Annual
               Report for the fiscal year ended
               December 31, 1981 (File No. 1-6244).
                                              
   (g)--       American Maize-Products Company Directors     * 
               Retirement Benefit Plan, filed as
               Exhibit "10.(l)" to the Company's Form
               10-K Annual Report for the fiscal year 
               ended December 31, 1991 (File No. 1-6244).
                                              
   (h)--       The 1976 Stock Option Plan, as amended        *
               November 24, 1981, filed as Exhibit "12."
               to the Company's Form 10-K Annual Report
               for the fiscal year ended December 31, 1981
               (File No. 1-6244).
                                              
   (i)--       The 1985 Stock Option Plan, filed as          * 
               Exhibit "5." to the Company's Form 10-K 
               Annual Report for the fiscal year ended
               December 31, 1985 (File No. 1-6244).

                                              
   (j)--       The 1985 Stock Option Plan, as                *
               amended, filed as Exhibit "4.(f)" to
               the Company's registration statement 
               on Form S-8 on July 7, 1988 
               (File No. 33-22943).
                                              
   (k)--       Lease between Harbor Plaza Associates,        *
               Landlord, and the Company, Tenant,
               relating to the offices located at
               41 Harbor Plaza Drive (presently known as 
               250 Harbor Drive), Stamford, Connecticut,
               filed as Exhibit "13." to the Company's
               Form 10-K Annual Report for the fiscal year
               ended December 31, 1981 (File No. 1-6244).
                                              
   (l)--       Services Agreement dated February 1, 1973     *
               between Dimmitt Agri Industries, Inc. and    
               Amstar Corporation, filed as Exhibit 
               "10.1(a)" to the Company's Form 8-K
               Current Report on December 13, 1984
               (File No. 1-6244).
                                              
   (m)--       Assignment of Services Agreement dated        *
               November 28, 1984 among Amstar Corporation,
               Dimmitt Operating Inc. and Dimmitt Agri
               Industries, Inc., filed as Exhibit 
               "10.1(e)" to the Company's Form 8-K Current
               Report on December 13, 1984
               (File No. 1-6244).
                                              
   (n)--       Letter Amendments dated August 24, 1977,      *
               November 24, 1980 and November 18, 1982 in
               connection with Exhibit "10(m)" above, 
               filed as Exhibits "10.1(b)," "10.1(c)" and
               "10.1(d)" to the Company's Form 8-K Current 
               Report on December 13, 1984
               (File No. 1-6244).
                                              
   (o)--       Lease Agreement dated as of February 1,       * 
               1973 between Dimmitt Agri Industries,
               Inc. and Amstar Corporation, filed as 
               Exhibit "10.2(a)" to the Company's Form 8-K
               Current Report on December 13, 1984
               (File No. 1-6244).
                                              
   (p)--       Assignment of Lease Agreement dated           *
               November 28, 1984 among Amstar Corporation,
               Dimmitt Operating Inc., Dimmitt Agri
               Industries, Inc. and Texas Bank for 
               Cooperatives filed as Exhibit "10.2(b)"
               to the Company's Form 8-K Current Report on
               December 13, 1984 (File No. 1-6244).

                                              
   (q)--       Credit Agreement dated as of July 1, 1991     *
               among the Company, the signatory lenders
               thereto, and The Bank of New York, as agent,
               filed as Exhibit "10.(a)" to the Company's
               Form 10-Q Quarterly Report for the quarterly
               period ended September 30, 1991 
               File No. 1-6244).
                                              
   (r)--       Guaranty dated as of July 1, 1991 made by     *
               Jno. H. Swisher & Son, Inc., to The Bank 
               of New York, as Agent, and the signatory
               lenders under the Credit Agreement 
               referenced in Item 10.(q) above, filed as
               Exhibit "10.(b)" to the Company's Form
               10-Q Quarterly Report for the quarterly 
               period ended September 30, 1991
               (File No. 1-6244).
                                              
   (s)--       Guaranty dated as of July 1, 1991 made by     *
               Helme Tobacco Company to The Bank of New
               York, as agent, and the signatory lenders
               under the Credit Agreement referenced in
               Item 10.(q) above, filed as Exhibit
               "10.(c)" to the Company's Form 10-Q 
               Quarterly Report for the quarterly period
               ended September 30, 1991 (File No. 1-6244).
                                              
   (t)--       Agreement dated as of March 1, 1991           *
               among William Ziegler, III, Helen Z.
               Steinkraus, GIH Corp., Donald E. McNicol
               and the trustees of certain trusts for
               the benefit of Mr. Ziegler and his issue 
               and the trustees of certain trusts for
               the benefit of Mrs. Steinkraus and her 
               issue, filed as Exhibit "10.(a)" to the
               Company's Form 8-K Current Report dated
               March 29, 1991 (File No. 1-6244).
                                              
   (u)--       Amendment No. 1 dated as of March 14,         *
               1991, to Item 10.(t) above, filed as Exhibit
               "10.(b)" to the Company's Form 8-K Current
               Report dated March 29, 1991 (File No. 1-6244).
                                              
   (v)--       Stockholders Agreement dated as of            *
               March 1, 1991 among William Ziegler, III,
               Helen Z. Steinkraus, certain trusts for
               the benefit of Mr. Ziegler and his issue
               and certain trusts for the benefit of Mrs.
               Steinkraus and her issue, filed as Exhibit 
               "10.(c)" to the Company's Form 8-K Current
               Report dated March 29, 1991 (File No. 1-6244).
                                              
   (w)--       Amendment No. 1 dated as of July 1, 1992,     *
               to Item 10.(q) above, filed as Exhibit
               "10.(w)" to the Company's Form 10-K
               Annual Report for the fiscal year ended
               December 31, 1992 (File No. 1-6244).
                                              
   (x)--       Consent and Amendment No. 2 dated as 
               of March 3, 1993, to Item 10.(q) above,
               filed as Exhibit "10.(x)" to the Company's 
               Form 10-K Annual Report for the fiscal year
               ended December 31, 1992 (File No. 1-6244).
                                              
   (y)--       Amendment effective April 24, 1992 to the     *
               1985 Stock Option Plan, as amended, filed as
               Exhibit "10.(bb)" to the Company's Form 10-K
               Annual Report for the fiscal year ended
               December 31, 1992 (File No. 1-6244).
                                              
   (z)--       Consent and Amendment No. 3 dated 
               as of July 19, 1993, to Item 10.(q)
               above, is attached hereto as
               Exhibit "10.(z)".
                                              
  (aa)--       Consent No. 4 and Waiver to the Credit
               Agreement dated as of March 4, 1994, 
               to Item 10.(q) above, is attached hereto
               as Exhibit "10.(aa)".
                                              
  (bb))--      The American Fructose Corporation 1986        *
               Stock Option Plan, assumed by the Company
               pursuant to the merger of American Fructose
               Corporation with and into the Company on
               February 26, 1993, filed on July 14, 1986
               on Form S-8 (File No. 33-7062).
                                              
  (cc)--       Employment Agreement dated as of July 1, 1993
               between the Company and Patric J. McLaughlin
               is attached hereto as Exhibit "10.(cc)".
                                              
  (dd)--       Promissory Note dated April 29, 1993 in
               the amount of $150,000 of Patric J. McLaughlin
               in favor of the Company is attached hereto as
               Exhibit "10.(dd)".
                                              
11.(a)--       Calculation of Primary Earnings Per Share
               for the fiscal years ended December 31, 1993,
               1992 and 1991 inclusive is attached hereto as
               Exhibit "11.(a)".
                                              
11.(b)--       Calculation of Fully-Diluted Earnings Per Share
               for the fiscal years ended December 31, 1993,
               1992 and 1991 inclusive is attached hereto as
               Exhibit "11.(b)".
                                              
13.   --       1993 Annual Report to security holders of the
               Company is attached hereto as Exhibit "13".
                                  
21.   --       Subsidiaries of the Company as of December 31, 1993
               is attached hereto as Exhibit "21.".
                                              
23.   --       Consent of Coopers & Lybrand, dated March 25, 1994,
               is attached hereto as Exhibit "23.".

__________________
*  Incorporated by Reference.


     The Company will make the foregoing exhibits available upon
request upon payment of a charge of $.25 per page and postage.
Requests should be addressed to the Secretary, American Maize-
Products Company, P.O. Box 10128, 250 Harbor Drive, Stamford, CT
06904.
<PAGE>

                           CONSENT AND
                         AMENDMENT NO. 3
                             TO THE 
                        CREDIT AGREEMENT


          CONSENT AND AMENDMENT NO. 3 (this "Amendment"), dated
as of July 19, 1993, to the Credit Agreement, dated as of July 1,
1991, by and among AMERICAN MAIZE-PRODUCTS COMPANY, a Maine
corporation, the signatory LENDERS thereto and THE BANK OF NEW
YORK, as agent (as amended by Amendment No. 1, dated as of July
1, 1992, and Amendment No. 2, dated as of March 3, 1993, the
"Credit Agreement").

                             RECITALS

     I.   Capitalized terms used herein which are defined in the
Credit Agreement shall have the meanings therein defined.

     II.  The Company has requested an amendment to the Credit
Agreement to revise certain financial reporting covenants
contained therein, and the Agent has agreed to such amendment on
the terms and conditions, and subject to the limitations,
contained herein.

     III. The Company has also requested the Agent to consent to
its non compliance with paragraph 7 of Amendment No. 1 to the
Credit Agreement in connection with the payment by the Company of
certain attorneys' fees in connection with certain shareholder
suits, and the Agent has consented to such noncompliance on the
terms and conditions, and subject to the limitations, contained
herein.

     Accordingly, in consideration of the covenants and
conditions hereinafter set forth, and for other good and valuable
consideration, the receipt and adequacy of which are hereby
acknowledged, the parties hereto agree as follows:

          1.   Paragraph 1.1 of the Credit Agreement is hereby
amended by adding the following definition in its proper
alphabetical order:

               "Results of Operations Report":  the report of the
          Company and the Subsidiaries, taken separately, prepared for
          distribution to the board of directors of the Company,
          substantially in the form of the report attached hereto as
          Exhibit Q, as such report may be modified from time to time,
          such modifications to be satisfactory to the Agent and the
          Lenders.

     2.   Paragraph 7.1(b) of the Credit Agreement is hereby
amended and restated in its entirety as follows:

     (b)  As soon as available, but in any event not later than
          60 days after the end of each of the first three quarterly
          accounting periods in each fiscal year of the Company,
          (i) a copy of the Consolidated Balance Sheet as at the
          end of each such quarterly period, and the Consolidated
          Statements of Income, Cash Flows and Shareholders' Equity,
          for such period and for the elapsed portion of the fiscal
          year through such date, setting forth in each case in
          comparative form the figures for the corresponding periods
          of the preceding fiscal year, together with the Results of
          Operations Report for the elapsed portion of the fiscal year
          through such date, each of which in all cases shall be
          certified by the Chief Financial Officer of the Company
          (or such other officer acceptable to the Agent) (A) as
          presenting fairly the Consolidated or Consolidating, as the
          case may be, financial condition and results of operations
          of the Company and the Subsidiaries and (B) with respect to
          the Consolidated Balance Sheets and Statements of Income,
          Cash Flows and Shareholders' Equity, as having been prepared
          in accordance with GAAP, and (ii) a certificate of the Chief
          Financial Officer of the Company (or such other officer as
          shall be acceptable to the Agent) in detail reasonably
          satisfactory to the Agent (1) stating that there exists no
          violation of any of the terms or provisions of the Loan
          Documents, or the occurrence of any condition or event which
          would constitute a Default or Event of Default, and, if so,
          specifying in such certificate all such violations, conditions
          and events, and the nature and status thereof and (2) containing
          computations showing compliance with the provisions of paragraphs
          7.11, 7.12, 7.13 and 7.16.

     3.   Paragraph 9.1 of the Credit Agreement is hereby amended
to add the following immediately before the period at the end of
subparagraph (1) contained therein:


          ; or

          (m) the resolutions of the Board of Directors, dated
          April 24, 1992, as amended by the resolutions dated April 28,
          1993 authorizing the payment by the Company to Helen and Eric
          Steinkraus of not more than $600,000 to reimburse the
          Steinkrauses for a portion of the legal expenses incurred by
          them in connection with certain shareholder litigation, as more
          particularly described in such resolutions and amended
          resolutions, shall have been modified, rescinded or amended in
          any way or shall not be in full force and effect, or the Company
          shall not abide by the terms of such resolutions and amended
          resolutions in any respect, or the Company shall make all or any
          part of such payment to the Steinkrauses prior to the execution
          and delivery of settlement documents incorporating the terms of
          settlement substantially as outlined in the letter, dated April
          26, 1993, from David E. Brodsky, Esq. to Michael J. Chepiga, Esq.
          and Rodman Ward, Jr., Esq.

     4.   Notwithstanding anything to the contrary contained in
the Credit Agreement (including, without limitation, paragraph
8.10) or paragraph 7 of Amendment No. 1, dated as of July 1,
1992, to the Credit Agreement, the Agent, on behalf of the
Lenders, hereby consents to the payment by the Company to Helen
and Eric Steinkraus of not more than $600,000 to reimburse the
Steinkrauses for a portion of their legal expenses incurred in
connection with certain shareholder litigation, provided that (i)
each of the letter, dated April 26, 1993, from David E. Brodsky,
Esq. to Michael J. Chepiga, Esq. and Rodman Ward, Jr., Esq.
outlining the terms of the settlement and that settlement papers
incorporating such terms have been executed and delivered, and
both the letter and the settlement papers shall not have been
terminated or rescinded and continue in full force and effect and
(ii) immediately before and after giving effect to such payment,
no Default or Event of Default shall exist.

     5.   The Credit Agreement is hereby amended to add Exhibit
Q, Form of Results of Operations Report, in substantially the
form attached hereto.

     6.   In all other respects, the Credit Agreement and the
other Loan Documents shall remain in full force and effect.  

     7.   The effectiveness of this Amendment is subject to the
fulfillment of the following conditions precedent:

     (a)  The execution and delivery of this Amendment by the
parties hereto;

     (b)  The receipt by the Agent of the consent of the Required
Lenders to the execution hereof;

     (c)  The receipt by the Agent of duly adopted resolutions of
the Board of Directors of the Company authorizing the payment to
Helen and Eric Steinkraus of not more than $600,000 to reimburse
the Steinkrauses for legal expenses incurred in connection with
certain shareholder litigation, such resolutions to be
satisfactory to the Agent in form and substance; and

     (d)  All representations and warranties contained herein and
in the Loan Documents shall be true and correct immediately
before and after giving effect to this Amendment.

     8.   The Company hereby (a) reaffirms and admits the
validity and enforceability of all the Loan Documents and its
obligations thereunder, (b) agrees and admits that it has no
valid defenses to or offsets against any of its obligations to
the Agent or the Lenders under the Loan Documents, (c) agrees to
pay the reasonable fees and disbursements of Special Counsel
incurred in connection with the preparation, negotiation and
closing of this amendment, and (d) represents and warrants that,
immediately before and after giving effect hereto, no Default or
Event of Default exists.

     9.   This Amendment may be executed in any number of
counterparts, each of which shall be an original and all of which
shall constitute one agreement.  It shall not be necessary in
making proof of this Amendment to produce or account for more
than one counterpart signed by the party against which
enforcement is sought.

     10.  THIS AMENDMENT IS BEING DELIVERED IN AND IS INTENDED TO
BE PERFORMED IN THE STATE OF NEW YORK AND SHALL BE CONSTRUED AND
ENFORCEABLE IN ACCORDANCE WITH, AND BE GOVERNED BY, THE INTERNAL
LAWS OF THE STATE OF NEW YORK WITHOUT REGARD TO PRINCIPLES OF
CONFLICT OF LAWS.


     IN WITNESS WHEREOF, the parties hereto have caused this
Amendment to be duly executed as of the date first above written.




               AMERICAN MAIZE-PRODUCTS COMPANY,
               a Maine corporation


               By:    /s/Robert A. Britton   

               Name:       Robert A. Britton 

               Title:      Vice President and Treasurer



               THE BANK OF NEW YORK, as Agent

               By:       

               Name:          

               Title:         

<PAGE>
     IN WITNESS WHEREOF, the parties hereto have caused this
Amendment to be duly executed as of the date first above written.


               AMERICAN MAIZE-PRODUCTS COMPANY,
               a Maine corporation

               By:       

               Name:          

               Title:         



               THE BANK OF NEW YORK, as Agent

               By:    /s/Edward J. Moriarty  

               Name:       Edward J. Moriarty     

               Title:      Vice President    


<PAGE>

                           CONSENT NO. 4
                                AND
                              WAIVER
                              TO THE
                         CREDIT AGREEMENT


          CONSENT NO. 4 AND WAIVER (this "Consent and Waiver"),
dated as of March 4, 1994, to the Credit Agreement (as amended
the "Credit Agreement"), dated as of July 1, 1991, by and among
AMERICAN MAIZE-PRODUCTS COMPANY, a Maine corporation (the
"Company"), the signatory LENDERS thereto and THE BANK OF NEW
YORK, as agent (the "Agent").

                           RECITALS

          I.   Capitalized terms used herein which are defined in
the Credit Agreement shall have the meanings therein defined.

          II.  The Company has requested the Agent and the
Lenders to waive any Events of Default occurring during the
period from January 1, 1993 through the date hereof in connection
with certain financial covenants required to be maintained under
the Credit Agreement, and to consent to the method of calculation
of such covenants hereafter in a manner inconsistent with the
terms set forth in the Credit Agreement, and the Agent and the
Lenders have agreed to such waiver and consent on the terms and
conditions, and subject to the limitations, contained herein.

          Accordingly, in consideration of the covenants and
conditions hereinafter set forth, and for other good and valuable
consideration, the receipt and adequacy of which are hereby
acknowledged, the parties hereto agree as follows:

          1.   The Agent, on behalf of the Lenders, hereby waives
any Event of Default under paragraph 9.1(d) resulting from the
failure by the Company to comply with paragraphs 7.12 and 7.16
during the period from January 1, 1993 through the date hereof
resulting directly from the following:

          (a)  the exclusion by the Company from its calculation of
          "EBITDA" of charges and accruals against the Company during
          such period taken in connection with (i) the Statements of
          Financial Accounting Standards Board Nos. 106 and 112 and
          (ii) the asset write-down with respect to the closing of the
          Company's Helmetta, NJ snuff factory (provided that the
          aggregate amount of such write-down is not greater than
          $5,200,000); and 

          (b)  the exclusion by the Company from its calculation of
          "Total Liabilities" of liabilities incurred by the Company
          during such period in connection with the Statements of
          Financial Standards Nos. 106 and 112.

     2.   Notwithstanding anything to the contrary contained in
the definition of "EBITDA" appearing in paragraph 1.1 of the
Credit Agreement, the Agent, on behalf of the Lenders, hereby
consents to the exclusion from such calculation of EBITDA, for
any period, of all charges and accruals, if any, against the
Company on a Restricted Consolidated basis taken during such
period in connection with the Statements of Financial Accounting
Standards Board Nos. 106 and 112, after giving effect to any
corresponding income tax credits or other benefits received by
the Company in connection with such charges and accruals.

     3.   Notwithstanding anything to the contrary contained in
the definition of "Total Liabilities" appearing in paragraph 1.1
of the Credit Agreement, the Agent, on behalf of the Lenders,
hereby consents to the exclusion from such calculation of Total
Liabilities, for any period, all liabilities, if any, incurred by
the Company on a Restricted Consolidated basis during such period
in connection with the Statements of Financial Accounting
Standards Board Nos. 106 and 112, after giving effect to any
corresponding income tax credits or other benefits received by
the Company in connection with such charges and liabilities.

     4.   In all other respects, the Credit Agreement and the
other Loan Documents shall remain in full force and effect.

     5.   The effectiveness of this Consent and Waiver is
conditioned upon the execution and delivery of this Consent and
Waiver by the parties hereto, and the receipt by the Agent of the
consent of the Required Lenders to the execution hereof.

     6.   The company hereby (a) reaffirms and admits the
validity and enforceability of all the Loan Documents and its
obligations thereunder, (b) agrees and admits that it has no
valid defenses to or offsets against any of its obligations to
the Agent or the Lenders under the Loan Documents, (c) agrees to
pay the reasonable fees and disbursements of Special Counsel
incurred in connection with the preparation, negotiation and
closing of this Consent and Waiver, and (d) represents and
warrants that (i) all representations and warranties contained
herein and in the Loan Documents are and shall be true and
correct immediately before and after giving effect to this
Consent and Waiver and (ii) immediately after giving effect
hereto, no Default or Event of Default shall exist.

     7.   This Consent and Waiver may be executed in any number
of counterparts, each of which shall be an original and all of
which shall constitute one agreement.  It shall not be necessary
in making proof of this Consent and Waiver to produce or account
for more than one counterpart signed by the party against which
enforcement is sought.

     8.   THIS CONSENT AND WAIVER IS BEING DELIVERED IN AND IS
INTENDED TO BE PERFORMED IN THE STATE OF NEW YORK AND SHALL BE
CONSTRUED AND ENFORCEABLE IN ACCORDANCE WITH, AND BE GOVERNED BY,
THE INTERNAL LAWS OF THE STATE OF NEW YORK WITHOUT REGARD TO
PRINCIPLES OF CONFLICT OF LAWS.

     IN WITNESS WHEREOF, the parties hereto have caused this
Consent and Waiver to be duly executed as of the date first above
written.

                        THE BANK OF NEW YORK, as Agent

                        By:   
 
                        Name:  

                        Title: 


ACCEPTED AND AGREED TO:

AMERICAN MAIZE-PRODUCTS COMPANY

By:      /s/ Edward P. Norris  

Name:    Edward P. Norris

Title:   V. P. and Chief Financial Officer
<PAGE>
pay the reasonable fees and disbursements of Special Counsel
incurred in connection with the preparation, negotiation and
closing of this Consent and Waiver, and (d) represents and
warrants that (i) all representations and warranties contained
herein and in the Loan Documents are and shall be true and
correct immediately before and after giving effect to this
Consent and Waiver and (ii) immediately after giving effect
hereto, no Default or Event of Default shall exist.

     7.   This Consent and Waiver may be executed in any number
of counterparts, each of which shall be an original and all of
which shall constitute one agreement.  It shall not be necessary
in making proof of this Consent and Waiver to produce or account
for more than one counterpart signed by the party against which
enforcement is sought.

     8.   THIS CONSENT AND WAIVER IS BEING DELIVERED IN AND IS
INTENDED TO BE PERFORMED IN THE STATE OF NEW YORK AND SHALL BE
CONSTRUED AND ENFORCEABLE IN ACCORDANCE WITH, AND BE GOVERNED BY,
THE INTERNAL LAWS OF THE STATE OF NEW YORK WITHOUT REGARD TO
PRINCIPLES OF CONFLICT OF LAWS.

     IN WITNESS WHEREOF, the parties hereto have caused this
Consent and Waiver to be duly executed as of the date first above
written.

                        THE BANK OF NEW YORK, as Agent

                        By:     /s/David C. Judge 
 
                        Name:   David C. Judge 

                        Title:  Vice President      


ACCEPTED AND AGREED TO:

AMERICAN MAIZE-PRODUCTS COMPANY

By:   

Name: 

Title:
<PAGE>

                      Employment Agreement

     AGREEMENT made and entered into as of July 1, 1993 by and
between American Maize-Products Company, a Maine corporation with
offices at 250 Harbor Drive, Stamford, CT 06902 (the "Company")
and Patric J. McLaughlin of [Home Address] (the "Employee").

     WHEREAS, prior to the effective date of this Agreement,
Employee was employed by the Company in various capacities, and

     WHEREAS, the Company and Employee desire to continue such
employment with the Company on the terms and subject to the
conditions set forth in this Agreement.

     NOW, THEREFORE, in consideration of the mutual covenants and
agreements set forth herein, the parties agree as follows:

     1.  Employment and Term.  The Company agrees to employ the
Employee and Employee agrees to serve the Company as President
and Chief Executive Officer of the Company commencing the date
hereof and terminating June 30, 1996 (the "Termination Date"),
subject to the terms and conditions of this Agreement.  On each
anniversary date of this Agreement starting with the first
anniversary on July 1, 1994, through and including the seventh
anniversary on July 1, 2000, the Termination Date shall be
automatically extended for an additional twelve-month period,
unless prior thereto (i) the parties have agreed to terminate the
employment or (ii) the Company has given notice of termination
under paragraph 5.

     2.  Services and Duties.  Employee shall have appropriate
responsibilities, duties and authorities commensurate with the
task of serving as President and Chief Executive Officer.
Employee shall be responsible to the Board of Directors and shall
devote substantially all of his business attention, skill and
efforts to the faithful and diligent performance of his duties.
The expenditure of reasonable amounts of time by the Employee for
personal or outside charitable and professional activities shall
not be deemed a breach of this Agreement, provided such
activities do not materially interfere with the services required
to be rendered by Employee under this Agreement and are not
contrary to the business or other interests of the Company.

     3.  Compensation and Benefits.  During the period of his
employment under this Agreement, the Employee shall receive the
following compensation and benefits:

        a.  Base salary in the amount of Four Hundred Thousand
     Dollars ($400,000) per annum, payable in equal bi-weekly
     installments.  Employee's base salary will be reviewed
     annually by the Compensation Committee of the Board of
     Directors for possible increases or decreases based upon
     Employee's performance.
        
        b.  Annual incentive compensation based on individual
     and company performance targets to be mutually agreed upon
     each year by the parties.  The amount of the annual
     incentive compensation payable will be determined by the
     Company's management incentive plan in effect from time to
     time, it being understood that the annual incentive
     compensation "target" rate under the current plan shall be
     fifty percent (50%) of Employee's annual base salary.
        
        c.  Employee shall be entitled to participate in any
     benefit programs made available from time to time by the
     Company to executives and/or other salaried employees,
     including but not limited to the Company's retirement plan;
     401(k) plan; executive life insurance program;
     hospitalization, surgical and major medical coverage for
     Employee and his dependents; sick leave and short-term
     disability; long-term disability coverage; vacation and
     holidays.

     4.  Business Expense Reimbursements and Perquisites.
Employee shall be entitled to reimbursement for all reasonable
and necessary out-of-pocket expenses incurred by him in
performing services hereunder, subject to appropriate
documentation.  The Company shall also reimburse Employee for the
cost of an annual physical examination.  Employee shall be
provided with the use of an automobile under the conditions
specified in the Company's policies governing same.

     5.  Termination of Employment.

        a.  Employee's employment shall terminate upon his
     death.


        
        b.  In the event Employee becomes, in the good faith
     determination by the Board of Directors based upon
     professional medical advice to the Board of Directors,
     physically or mentally disabled so as to be unable, for a
     period of more than 90 consecutive days, or for more than
     120 days in the aggregate during a twelve-month period, to
     perform his duties hereunder on a full-time basis, the
     Company may at its option, terminate his employment upon not
     less than five days written notice.
        
        c.  The Company may terminate the Employee's employment
     at any time for cause, including but not limited to the
     occurrence of any of the following: (i) a default or other
     breach by the Employee of his obligations under this
     Agreement, (ii) failure by the Employee diligently and
     competently to perform his duties under this Agreement,
     (iii) misconduct, dishonesty or insubordination by the
     Employee, or (iv) any act or omission by the Employee
     detrimental to the business reputation of the Company or
     damaging to the Company's relationship with its customers,
     suppliers or employees.
        
        d.  The Company may terminate the Employee's employment
     at any time without cause.  In the event that the Employee's
     employment is terminated without cause and subject to the
     conditions set forth below, the Company shall provide the
     following severance benefits to Employee until the
     Termination Date:
        
            (i)  The Company shall continue to pay to Employee
        the bi-weekly base salary amounts under paragraph 3(a).
        
           (ii)  The Company shall continue to make incentive
        compensation payments to Employee under paragraph 3(b)
        in the amounts equivalent to his "target" incentive
        compensation under the management incentive plan in
        effect at the time of his termination.
        
           (iii)  Employee shall continue to participate in the
        Company benefit plans under paragraph 3(c); provided,
        however, that Employee shall not be entitled to any
        stock option grants or long-term incentive compensation
        awards that have not previously been granted prior to
        his termination.  The calculation of Employee's pension
        benefit under the Company's retirement plan shall
        include credit for the amounts paid under subparagraphs
        5(d)(i) and 5(d)(ii) and the duration of such payments
        for purpose of determining length of service, and
        amounts equivalent to the resulting benefit shall be
        paid out of a non-qualified plan to the extent
        necessary.
        
           (iv)  Employee shall use his best efforts to find
        other employment during the period he is entitled to
        receive severance benefits from the Company.  Any
        compensation, fee or benefit earned by Employee from any
        part-time or full-time employment in any capacity during
        the period he is entitled to receive severance benefits
        from the Company shall be deducted in full from the
        amounts otherwise payable under the above three
        paragraphs.
        
            (v)  Stock options which have been awarded to
        Employee prior to his termination shall remain
        exercisable until the earlier of their expiration date
        or the third anniversary of termination of his
        employment, subject to appropriate modification of the
        Company's stock option plans.
        
        Severance payments to the Employee by the Company
     described above shall be in full and complete satisfaction
     of any and all obligations owing to the Employee pursuant to
     this Agreement.
     
        e.  In the event of termination of employment under
     paragraph 5(a), 5(b) or 5(c), or termination of employment
     for any reason regardless of cause on or after the
     Termination Date, the Company shall not be obligated to make
     any severance payments to Employee, and Employee's
     entitlement to compensation and benefits under paragraph 3
     shall cease upon such termination of employment.
     
     6.  Constructive Termination.  It is mutually understood and
agreed that a substantial reduction in Employee's
responsibilities, functions or authority to a level not
commensurate with the task of serving as President and Chief
Executive Officer or transfer of Employee to an inappropriate
location shall, upon election by the Employee, be deemed to be a
termination of employment by the Company, and the Employee shall
be entitled to the severance benefits under paragraph 5(d) unless
the Company has grounds for termination under paragraph 5(c).

     7.  Confidential Information.  The Employee shall not,
during the period of his employment or at any time thereafter
disclose or communicate to any unauthorized person, firm or
corporation, or use for his own purposes, trade secrets,
confidential commercial information, or any other information,
knowledge or data of the Company or any of its affiliates which
is not generally known to the public and shall use his best
efforts to prevent the publication or disclosure by any person of
any such secret, information, knowledge or data.  All documents
and objects made, compiled, received, held or used by the
Employee while employed by the Company in connection with the
business of the Company shall be and remain the Company's
property and shall be delivered by the Employee to the Company
upon the termination of the Employee's employment or at any
earlier time requested by the Company.

     8.  Employee Hiring Restriction.  The Employee shall not,
for a period of two years after termination of his employment,
employ or retain any person as a consultant or otherwise who was
employed by the Company or any of its affiliates or induce such
person to accept employment or retention other than with the
Company and its affiliates.

     9.  Arbitration.  Any dispute or controversy arising under
or in connection with this Agreement (except any dispute with
respect to paragraph 7 or 8) shall be settled exclusively by
arbitration in Connecticut or New York in accordance with the
rules of the American Arbitration Association then in effect.
Judgment upon the award rendered may be entered in any court
having jurisdiction thereof.  The Company shall not be required
to arbitrate any dispute or claim arising under paragraph 7 or 8
but shall have the right to institute judicial proceedings in any
court of competent jurisdiction with respect to such dispute or
claim, and such judicial proceeding shall not be stayed or
delayed pending the outcome of any arbitration proceeding
hereunder.  The Employee agrees that a breach of paragraph 7 or 8
will result in irreparable and continuing damage to the Company
for which there will be no adequate remedy at law and that the
Company shall be entitled to injunctive relief in the event of
breach of paragraph 7 or 8.

     10.  Governing Law.  The validity, construction,
interpretation and enforcement of this Agreement shall be
determined and governed by the laws of the State of Connecticut.

     11.  Entire Agreement.  This Agreement constitutes the
entire agreement between the parties hereto with respect to the
Employee's employment by the Company, and supersedes and is in
full substitution for any and all prior understandings or
agreements with respect to the Employee's employment.  In the
event of conflict between this Agreement and the provisions of
any Company benefit plan under which Employee is entitled to
receive benefits, the provisions of this Agreement shall prevail.

     12.  Notices.  Any notices required or permitted to be given
under this Agreement shall be sufficient if in writing and sent
by certified mail to the following address or to such other
address as either party shall designate in writing to the other:

To the Employee:              To the Company:

Mr. Patric J. McLaughlin      American Maize-Products Company
[Home Address]                250 Harbor Drive
                              Stamford, CT 06902

     13.  Amendments and Waiver.  This Agreement may be amended
only by an instrument in writing signed by the parties hereto,
and any provision hereof may be waived only by an instrument in
writing signed by the party or parties against whom or which
enforcement of such waiver is sought.  The failure of either
party hereto at any time to require the performance by the other
party hereto of any provision hereof shall in no way affect the
full right to require such performance at any time thereafter,
nor shall the waiver by either party hereto of a breach of any
provision hereof be taken or held to be a waiver of any
succeeding breach of such provision or a waiver of the provision
itself or a waiver of any other provision of this Agreement.

     14.  Assignments.  Neither this Agreement nor any right or
obligation hereunder may be assigned by the Company (except to an
affiliate) or by the Employee.

     15.  Scope.  If any provision of this Agreement, or portion
thereof, is so broad, in scope or duration, so as to be
unenforceable, such provision or portion thereof shall be
interpreted to be only so broad as is enforceable.

     16.  Survival of Covenants.  The obligations of the Employee
set forth in paragraphs 7, 8 and 9 represent independent
covenants by which the Employee is and will remain bound
notwithstanding any breach by the Company, and shall survive the
termination of this Agreement.

     17.  Withholding Taxes.  All amounts payable under this
Agreement shall be subject to applicable deductions for
withholding taxes, FICA, unemployment compensation and the like.

     18.  Binding Effect.  This Agreement shall be binding upon
and inure to the benefit of the Company, its successors and
assigns and the Employee, his heirs, executors and
administrators.


IN WITNESS WHEREOF, the parties have executed this Agreement
effective as of the date first written above.

EMPLOYEE                   AMERICAN MAIZE-PRODUCTS COMPANY
                               
/s/ Patric J. McLaughlin     By   /s/ H. Barklay Morley
_________________________         _________________________________
    Patric J. McLaughlin     Its  Chairman, Compensation Committee
                                  _________________________________
<PAGE>

                            NOTE


April 29, 1993                                  $150,000.00
                                                Stamford, Connecticut


BORROWER'S PROMISE TO PAY

    1.  In return for a loan that the undersigned has received, the undersigned,
hereinafter referred to as the "Borrower", promises to pay One Hundred Fifty
Thousand ($150,000.00) Dollars, (this amount to be called "principal"),
to the order of American Maize-Products Company, the Lender. I understand that
the Lender may transfer this Note. The Lender or anyone who takes this note
by transfer and who is entitled to receive payments under this Note will be
called the "Note Holder".

INTEREST

    2.  Interest will be charged on unpaid principal until the full amount of
principal has been paid. I will pay interest at a yearly rate of 5.24%. The
interest rate I will pay will not change during the term of this Note.

PAYMENTS

    3.  (A)  I will pay principal and interest by making payments each year.
I will make three (3) equal annual payments of principal together with
interest due on the outstanding principal balance on the anniversary date of
this Note beginning on April 29, 1994. I will make these payments every
year until I have paid all of the principal and interest that I may owe under
this Note. My annual payments will be applied to interest before principal.
If on April 29, 1996 I still owe amounts under this Note, I will pay those
amounts in full on that date, which is called the "maturity date". I will
make my payments at 250 Harbor Drive, Stamford, Connecticut 06902 or at a
different place if required by the Note Holder.

    (B)  My initial annual payment, due on April 29, 1994, will be in the
amount of $57,860.

BORROWER'S FAILURE TO PAY AS REQUIRED

    4.  (A)  Late charge for Overdue Payments

    If the Note Holder has not received the full amount of any of 
Borrower's annual payments by the end of ten (10) calendar days after the
date it is due, Borrower will pay a late charge to the Note Holder. The 
amount of charge will be four (4%) percent of Borrower's overdue payment.

    (B)  Notice from Note Holder

    If Borrower does not pay the full amount of each annual payment on
time, the Note Holder may send notice telling Borrower that if it does not
pay the overdue amount by a certain date, Borrower will be in default. That
date must be at least 15 days after the date on which the notice is mailed
to Borrower, if notice is not mailed, 15 days after the date on which it is
delivered to the Borrower.

    (C)  Default

    If Borrower does not pay the overdue amount by the date stated in the
notice described in (B) above, Borrower will be in default. If Borrower is
in default, the Note Holder may require Borrower to pay immediately the full
amount of principal which has not been paid and all the interest that Borrower
owes on that amount.

    Even if, at a time when Borrower is in default, the Note Holder does not
require Borrower to pay immediately in full as described above, the Note 
Holder will still have the right to do so if Borrower is in default at a 
later time.

    (D)  PAYMENT OF NOTE HOLDER'S COSTS AND EXPENSES

    If the Note Holder has required Borrower to pay immediately in full as
described above, the Note Holder will have the right to be paid back
for all of its costs and expenses to the extent not prohibited by applicable
law. Those expenses include, for example, reasonable attorney's fees.

THIS NOTE SECURED BY A MORTGAGE

    5.  In addition to the protections given to the Note Holder under this
Note, a Mortgage, dated June 17, 1993 protects the Note Holder from possible
losses which might result if Borrower does not keep the promises which
Borrower made in this Note. That Mortgage describes how and under what
conditions Borrower may be required to make immediate payment in full of all
amounts that Borrower owes under this Note.




BORROWER'S PAYMENTS BEFORE THEY ARE DUE

    6.  The Borrower has the right to make payments of principal at any time
before they are due. A payment of principal only is known as a "prepayment".
When Borrower makes a prepayment, Borrower will tell the Note Holder in a letter
that Borrower is doing so. A prepayment of all of the unpaid principal is 
known as "full prepayment". A prepayment of only part of the unpaid principal 
is known as "partial prepayment".

    Borrower may make a full prepayment or a partial prepayment without
paying any penalty. The Note Holder will use all of Borrower's prepayments
to reduce the amount of principal that Borrower owes under this Note. 
Borrower may make a full prepayment at any time. If Borrower chooses to make 
a partial prepayment, the Note Holder may require Borrower to make the
prepayment on the same day that one of Borrower's annual payments is due.

    At the time any prepayment is made the Borrower shall pay all interest
which has accrued on the principal to the date of any such prepayment.

BORROWER'S WAIVERS

    7.  Borrower waives its rights to require the Note Holder to do certain
things. Those things are: (A) to demand payment of amounts due (known as
"presentment"); (B) to give notice that amounts due have not been paid (known
an "dishonor")' (C) to obtain an official certification of nonpayment (known 
as a "protest").

GIVING OF NOTICES

    8.  Any notice that must be given to Borrower under this Note will be 
given by delivering it or by mailing it by certified mail addressed to
Borrower at [Home Address]. A notice will be
delivered or mailed to Borrower at a different address if Borrower gives the
Note Holder a notice of new mailing address.

    Any notice that must be given to the Note Holder under this Note will be
given or mailed by mailing it by certified mail to the Note Holder at the
address stated in Section 3 above. A notice will be mailed to the Note Holder
at a different address if Borrower is given a notice of that different
address.

BORROWER'S ACKNOWLEDGEMENTS AND REPRESENTATIONS

    9.  The Borrower, as an employee of the Lender, acknowledges and
represents the following: (a)  This loan is a term loan, the benefits of the
interest arrangements of which are not transferrable by the Borrower, as an
employee of the Lender, and are conditioned on the future performance of
substantial services by the Borrower as said employee; (b) the Borrower
certifies to the Lender that the Borrower reasonably expects to be entitled
to and will itemize deductions for each year this loan is outstanding; and
(c) the proceeds of the loan shall be used by the Borrower only to purchase
the new principal residence of the Borrower.

PROPERTY SECURING THIS NOTE

    10.  This Note will be secured by a Mortgage on property located at
[Home Address].


                                       /s/ Patric J. McLaughlin

                                       PATRIC J. MCLAUGHLIN




<PAGE>

                                                             Exhibit 11.(a)

            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                      
                  CALCULATION OF PRIMARY EARNINGS PER SHARE
                                      
            For the years ended December 31, 1993, 1992 and 1991

<TABLE>
<CAPTION>
     ITEM                                               1993          1992           1991

<S>                                               <C>           <C>             <C>
Weighted average number of common shares
 outstanding . . . . . . . . . . . . . . . . .       9,634,622     6,442,065       6,415,032

Income from continuing operations. . . . . . .    $    214,000   $ 9,995,000     $12,805,000
Loss on disposal of discontinued operation,
 net of tax  . . . . . . . . . . . . . . . . .               -             -      (1,518,000)
Extraordinary losses from early
 extinguishment of debt. . . . . . . . . . . .      (4,182,000)            -               -
Cumulative effect of change in accounting
 for postretirement benefits other than
 pensions and other postemployment
 benefits. . . . . . . . . . . . . . . . . . .     (27,200,000)            -               -
Cumulative effect of change in accounting
 for income taxes. . . . . . . . . . . . . . .               -     3,016,000               -

   Net income (loss) . . . . . . . . . . . . .    $(31,168,000)  $13,011,000     $11,287,000

Primary earnings per share:
 Income from continuing operations . . . . . .          $  .02         $1.55           $2.00
 Loss on disposal of discontinued operation. .               -             -            (.24)
 Extraordinary losses from early
  extinguishment of debt . . . . . . . . . . .            (.43)            -               -
 Cumulative effect of change in accounting
  for postretirement benefits other than
  pensions and other postemployment
  benefits . . . . . . . . . . . . . . . . . .           (2.82)            -               -
 Cumulative effect of change in accounting
  for income taxes . . . . . . . . . . . . . .               -           .47               -

   Net income (loss) . . . . . . . . . . . . .          $(3.23)        $2.02           $1.76
                                                                             
/TABLE
<PAGE>

                                                               Exhibit 11.(b)
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                      
               CALCULATION OF FULLY-DILUTED EARNINGS PER SHARE
                                      
            For the years ended December 31, 1993, 1992 and 1991

<TABLE>
<CAPTION>
     ITEM                                               1993          1992          1991
<S>                                              <C>            <C>             <C> 
Weighted average number of common shares
 outstanding . . . . . . . . . . . . . . . . .       9,634,622     6,442,065      6,415,032
Assumed exercise of certain options. . . . . .          19,134        24,835         24,345
                                                     9,653,756     6,466,900      6,439,377

Income from continuing operations . . .  . . .    $    214,000   $ 9,995,000    $12,805,000
Loss on disposal of discontinued operation,
 net of tax  . . . . . . . . . . . . . . . . .               -             -     (1,518,000)
Extraordinary losses from early
 extinguishment of debt. . . . . . . . . . . .      (4,182,000)            -              -
Cumulative effect of change in accounting
 for postretirement benefits other than
 pensions and other postemployment
 benefits. . . . . . . . . . . . . . . . . . .     (27,200,000)            -              -
Cumulative effect of change in accounting
 for income taxes. . . . . . . . . . . . . . .               -     3,016,000              -

   Net income (loss) . . . . . . . . . . . . .    $(31,168,000)  $13,011,000     $11,287,000

Fully-diluted earnings per share:
 Income from continuing operations . . . . . .          $  .02         $1.54           $1.99
 Loss on disposal of discontinued operation. .               -             -            (.24)
 Extraordinary losses from early
  extinguishment of debt . . . . . . . . . . .            (.43)            -               -
 Cumulative effect of change in accounting
  for postretirement benefits other than
  pensions and other postemployment
  benefits . . . . . . . . . . . . . . . . . .           (2.82)            -               -
 Cumulative effect of change in accounting
  for income taxes . . . . . . . . . . . . . .               -           .47               -

   Net income (loss) . . . . . . . . . . . . .          $(3.23)        $2.01           $1.75
</TABLE>
<PAGE>


                  SECURITITES AND EXCHANGE COMMISSION
                        Washington, D.C.  20549

                              __________









                               FORM 10-K
                             ANNUAL REPORT
                              __________












            CONSOLIDATED FINANCIAL STATEMENTS AND SCHEDULES
         for the years ended December 31, 1993, 1992 and 1991
                              __________




                    AMERICAN MAIZE-PRODUCTS COMPANY
                              __________


<PAGE>
                                                      Exhibit 13.
                                
      AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
             1993 Annual Report to Security Holders
                                
                                
                                
Index to Items Incorporated by Reference to the Company's 1993
Annual Report to Security Holders



                                                  Reference(Page)

                                                           Annual Report
                                                                to
                                            Exhibit 13    Security Holders


ITEM 5 -Market for Company's Common Equity
        and Related Stockholder Matters:

        (a)  Market Information.                13-1             21
        (b)  Holders.                           13-1             21
        (c)  Dividends.
             (i)                                13-2             20
             (ii)                               13-13            27


ITEM 6 -Selected Financial Data                 13-2             20


ITEM 7 -Management's Discussion and Analysis of
        Financial Condition and Results of
        Operations                              13-3             15

                                              through         through
                                                13-6             19

ITEM 8 -Financial Statements and Supplementary
        Data:

        Report of Independent Accountants       13-7             21
        Consolidated balance sheets for the
          years ended December 31, 1993 and
          1992                                  13-8             22
        Consolidated statements of operations
          and retained earnings for the years
          ended December 31, 1993, 1992 and
          1991                                  13-9             23
        Consolidated statements of cash flows
          for the years ended December 31,
          1993, 1992 and 1991                   13-10            24
        Notes to consolidated financial
          statements                            13-11            25

                                               through        through
                                                13-22            36

<PAGE>
                                    
ITEM 5  -  MARKET FOR COMPANY'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS
                                    
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
           NOTES TO CONSOLIDATED FINANCIAL STATEMENTS-(Continued)
              (Dollars in thousands, except per share amounts)
                                    


  The common stock of American Maize-Products Company is traded on the
American Stock Exchange.  The quarterly range of prices and dividends
per share during the last two years was as follows:
<TABLE>
<CAPTION>
                                                        Market Price Per Share
                                                      Class A            Class B
                                                                                        Dividends
                                                  High       Low      High     Low      per Share

<S>                                             <C>       <C>       <C>       <C>        <C>
1993

First Quarter . . . . . . . . . . . . . . . .   $23 1/2   $21 5/8   $24 3/8   $22 3/4    $  .16
Second Quarter. . . . . . . . . . . . . . . .    22 5/8    16 5/8    22 3/4    18           .16
Third Quarter . . . . . . . . . . . . . . . .    19        14 3/8    18 1/2    15 7/8       .16
Fourth Quarter. . . . . . . . . . . . . . . .    16 7/8    15 1/4    16 3/4    14 7/8       .16
    Total . . . . . . . . . . . . . . . . . .                                            $  .64

1992

First Quarter . . . . . . . . . . . . . . . .   $25 3/4   $20 1/4   $25 1/2   $20        $  .16
Second Quarter. . . . . . . . . . . . . . . .    24        20        23 3/8    21 1/2       .16
Third Quarter . . . . . . . . . . . . . . . .    25 1/2    20 5/8    25 3/8    21 1/2       .16
Fourth Quarter. . . . . . . . . . . . . . . .    25 5/8    21        25 5/8    22 3/4       .16
    Total . . . . . . . . . . . . . . . . . .                                            $  .64
</TABLE>

  The approximate number of security holders of record at December 31,
1993 was 1,064 for Class A Common Stock and 433 for Class B Common Stock.

<PAGE>
ITEM 6  - SELECTED FINANCIAL DATA

             AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                  Five-Year Summary of Selected Financial Data
                (Dollars in thousands, except per share amounts)
<TABLE>
<CAPTION>

                                                                           For the years ended December 31,
                                                              1993          1992          1991        1990        1989
<S>                                                      <C>           <C>          <C>           <C>          <C>
Summary of Operations
Net sales . . . . . . . . . . . . . . . . . . . . . . .  $   538,534   $  542,172   $   533,565   $   501,498   $   504,752
Operating profit. . . . . . . . . . . . . . . . . . . .  $    15,549   $   44,329   $    56,983   $    60,126   $    57,030
Gain on exchange of debentures  . . . . . . . . . . . .  $         -   $        -   $         -   $         -   $       535

Income from continuing operations before income
  taxes, minority interest, extraordinary losses and
  cumulative effect of accounting changes. . .  . . . .  $     1,036   $   32,892   $    39,595   $    48,739   $    42,764
Income taxes  . . . . . . . . . . . . . . . . . . . . .       (1,151)     (12,901)      (15,294)      (18,922)      (19,257)
Income (loss) before minority interest, extraordinary
  losses and cumulative effect of accounting changes. .         (115)      19,991        24,301        29,817        23,507
Minority interest in loss (earnings) of subsidiary. . .          329       (9,996)      (11,496)      (13,657)      (10,711)
Income from continuing operations . . . . . . . . . . .          214        9,995        12,805        16,160        12,796

Discontinued operation:
 Loss from operations, net of tax . . . . . . . . . . .            -            -             -             -        (6,396)
 Loss on disposal, net of tax . . . . . . . . . . . . .            -            -        (1,518)       (2,640)       (9,240)

   Total  . . . . . . . . . . . . . . . . . . . . . . .            -            -        (1,518)       (2,640)      (15,636)

Income (loss) before extraordinary losses and
  cumulative effect of accounting changes . . . . . . .          214        9,995        11,287        13,520        (2,840)
Extraordinary losses from early extinguishment
  of debt . . . . . . . . . . . . . . . . . . . . . . .       (4,182)           -             -             -             -
Cumulative effect of accounting changes (1) . . . . . .      (27,200)       3,016             -             -             -

       Net income (loss)  . . . . . . . . . . . . . . .  $   (31,168)  $   13,011   $    11,287    $   13,520   $    (2,840)

Cash dividends  . . . . . . . . . . . . . . . . . . . .  $     5,935   $    4,124   $     4,107    $    4,252   $     3,449
Depreciation and amortization . . . . . . . . . . . . .       32,083       26,434        26,343        24,177        21,785
Capital expenditures  . . . . . . . . . . . . . . . . .       43,633       32,266        19,428        32,431        50,603

Financial Position
Cash and cash equivalents . . . . . . . . . . . . . . .  $     3,625   $   72,085   $    49,050    $   32,666   $    36,201
Working capital . . . . . . . . . . . . . . . . . . . .      102,246      156,306       140,603        63,743        69,344
Current ratio . . . . . . . . . . . . . . . . . . . . .       2.99:1       4.04:1        3.93:1        1.65:1        1.71:1
Total assets  . . . . . . . . . . . . . . . . . . . . .      492,058      484,003       459,639       433,222       426,985
Long-term debt, less current installments . . . . . . .      139,294      136,227       127,542        70,530        72,738
Stockholders' equity  . . . . . . . . . . . . . . . . .      215,666      168,240       158,665       151,066       146,431

Per Common Share
 Primary earnings (loss) per share (2):
   Continuing operations  . . . . . . . . . . . . . . .  $       .02   $     1.55   $      2.00    $     2.44   $      1.93
   Discontinued operation . . . . . . . . . . . . . . .            -            -          (.24)         (.40)        (2.36)
   Extraordinary losses from early extinguishment
     of debt. . . . . . . . . . . . . . . . . . . . . .         (.43)           -             -             -             -
   Cumulative effect of accounting changes (1). . . . .        (2.82)         .47             -             -             -

       Net income (loss)  . . . . . . . . . . . . . . .  $     (3.23)  $     2.02   $      1.76    $     2.04   $      (.43)

 Cash dividends . . . . . . . . . . . . . . . . . . . .  $       .64   $      .64   $       .64    $      .64   $       .52
 Stockholders' equity (3) . . . . . . . . . . . . . . .  $     21.09   $    26.05   $     24.70    $    23.60   $     21.96

General
 Common Shares outstanding (4)  . . . . . . . . . . . .   10,223,970    6,458,196     6,423,892     6,401,871     6,668,796
 Number of employees (4)  . . . . . . . . . . . . . . .        1,986        2,154         2,009         2,158         2,087
 Return on average common stockholders' equity. . . . .            -          8.0%          7.3%          9.1%            -

<FN>
 (1) Reflects adoption of Financial Accounting  Standards No. 106, "Employers' Accounting
     for Postretirement Benefits Other Than Pensions" and No. 112, "Employers' Accounting
     for Postemployment Benefits" in 1993 and No. 109, "Accounting for Income Taxes" in 1992.

 (2) Based on weighted average number of shares outstanding during the year. 

 (3) Based on shares outstanding at the end of year.

 (4)  As of the end of the year.
</TABLE>

<PAGE>
ITEM  7  -  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
            AND RESULTS OF OPERATIONS


Highlights

   Merger - During the first quarter of the year the Company
   completed a merger with American Fructose Corporation.  Prior
   to the merger the Company owned 3,901,851 shares of American
   Fructose Corporation and 5,109,673 shares were publicly held.
   American Fructose has been included in the Company's
   consolidated financial statements since its formation in 1983
   because the Company has always maintained effective voting
   control.  Under the terms of the merger, 1,371,190 American
   Fructose shares were exchanged for cash at $22.475 per share,
   or a total of $30,817,000.  The remaining 3,738,483 shares
   were exchanged for a like number of the Company's Class A
   Common Stock.  After the merger there were 8,458,178 shares
   of the Company's Class A Common Stock and 1,742,057 shares of
   Class B Common Stock outstanding.

   Refinancing - Just prior to the merger the Company's debt
   rating was raised to investment grade by the major rating
   agencies.  The Company used this opportunity to issue
   $125,000,000 in 7.875% senior notes, with a final maturity in
   March 2003.  During the course of the year the Company called
   for redemption two high-yield debt securities; its 12% senior
   subordinated debentures, effective rate of 12.50% and its
   9.40% subordinated debentures, effective rate of 13.29%.
   Aggregate cash used to complete the redemptions was
   $72,862,000.

   Restructuring - Charges totaling $12,323,000 ($7,720,000
   after tax, or $.80 per share) were recorded during the year.
   The charges principally reflect the costs of consolidation
   and modernization programs in the Company's business units,
   divestiture of nonperforming assets and organizational
   changes.

   Expansion and Modernization - In October the Board of
   Directors approved a program to modernize and expand the
   Hammond, Indiana, corn wet milling plant.  This program is
   currently under way and is expected to be completed by mid-
   1996 at a cost of approximately $160,000,000.  The program
   calls for the construction of a new corn syrup refinery and
   significant improvements to the primary infrastructure of the
   plant; including corn receiving and storage, the grind mill
   and waste water treatment facilities.  As part of the
   program, grind capacity will be increased by 30% and corn
   syrup capacity by 50%.


Operating Results

   Consolidated - Operating profit declined to $15,549,000 in
   1993 from $44,329,000 in 1992.  The sharp decline was due in
   large part to several accounting charges taken in 1993, the
   most significant of which were:

        - Restructuring charges of $12,323,000 (Similar charges
          of $3,593,000 were recorded in 1992).
        - Additional expense of approximately $4,000,000 was
          recorded for retiree health care costs related
          primarily to the adoption of FAS No. 106.
        - An increase of $4,245,000 in cost of sales due to the
          effect of significantly higher year-end corn prices
          on LIFO inventory valuations.
        - Additional depreciation and amortization of
          $3,925,000 related to the merger with American
          Fructose Corporation.
        

   Corn Business - Net sales declined to $380,315,000 in 1993
   from $391,513,000 in 1992 and  $387,622,000 in 1991.
   Operating profits declined to $19,958,000 in 1993 from
   $37,995,000 in 1992 and $47,538,000 in 1991.  The $18,037,000
   decline in operating profit between 1992 and 1993 was due in
   part to the accounting charges discussed above, namely the
   $4,245,000 increase in cost of sales due to LIFO inventory
   valuations, the $3,925,000 in additional depreciation and
   amortization related to the merger with American Fructose
   Corporation and $2,678,000 of the additional retiree health
   care expense.  The remainder of the decline in profitability
   was due to lower unit selling prices for corn sweeteners and
   higher manufacturing costs, particularly for energy.

   The decrease in operating profits between 1991 and 1992 was
   due primarily to lower selling prices for high fructose corn
   syrup and higher corn costs.  Higher manufacturing costs and
   the impact of the December 1992 power outage at the Hammond
   plant also contributed to the decline.

   Tobacco Business - Net sales increased to $158,219,000 in
   1993 from $150,659,000 in 1992 and $145,943,000 in 1991.
   Operating profits declined to $13,846,000 in 1993 from
   $14,818,000 in 1992 and $18,927,000 in 1991.  Operating
   results in 1993 and 1992 include restructuring charges of
   $5,200,000 and $3,593,000, respectively.  The $5,200,000
   charge in 1993 reflects the  write-down of the Helmetta, New
   Jersey plant.  Prior to the restructuring charges, operating
   profits increased from $18,411,000 in 1992 to $19,046,000 in
   1993.  The 1993 results include $1,062,000 in expense related
   to accounting for retiree health care costs.  The higher
   sales and operating profits in 1993 were principally due to
   increased unit sales volumes and prices for little cigars and
   moist snuff, which more than offset unit sales declines in
   other categories and higher selling, general and
   administrative expense.

   Operating profits in 1992, before restructuring charges of
   $3,593,000, were $18,411,000 compared to $18,927,000 in 1991.
   The decrease in 1992 was principally due to higher selling,
   general and administrative expenses.

Other Income and Expense

   Interest Expense - Interest expense was $13,960,000 in 1993
   compared to $12,698,000 in 1992 and $14,853,000 in 1991.  The
   primary reason for the increase in 1993 was higher average
   interest rates and debt levels following the issuance of
   $125,000,000 in 7.875% senior notes in March of 1993.  The
   decrease between 1991 and 1992 was due to lower rates.

   Interest Income - The decrease in interest income between
   1992 and 1993 was due principally to significantly lower
   levels of investments and also to lower available rates.  The
   decrease between 1991 and 1992 was due primarily to
   substantially lower available rates.

Income Taxes

   Merger Effect - Prior to the merger of the Company with
   American Fructose Corporation during the first quarter of
   1993, each entity was required to file separate federal
   income tax returns.  As a result of the merger the Company
   will commence filing a consolidated federal income tax return
   starting with the year ended December 31, 1993.  American
   Fructose Corporation filed a final federal return for the
   period from January 1, 1993, to February 26, 1993.

   Loss Carryforwards - As of December 31, 1992, the Company had
   available, for federal income tax purposes, regular tax
   operating loss carryforwards of $16,432,000 and investment
   tax credit carryforwards of $2,841,000.  During 1993, regular
   tax operating loss carryforwards of $13,739,000 and
   $1,321,000 of investment tax credit carryforwards were
   utilized, leaving carryforward balances of $2,693,000 and
   $1,520,000, respectively.

Benefit Plans

   Pension and Savings Plans - The Company has defined benefit
   pension plans which cover substantially all employees.  As of
   December 31, 1993, plan assets exceeded projected benefit
   obligations by $8,411,000.  Operating results for the years
   1993, 1992 and 1991 include negative expense, or noncash
   income, associated with these overfunded plans of $1,512,000,
   $2,483,000 and $587,000, respectively.

   In addition to the defined benefit plans the Company also
   provides benefits under a supplemental executive retirement
   plan and a directors retirement plan.  Both of these plans
   are currently unfunded.  Operating results for 1993, 1992 and
   1991 include charges of $1,158,000, $1,061,000 and
   $1,121,000, respectively, associated with these plans.

   The Company also sponsors a 401(k) savings plan to provide
   employees with additional income upon retirement.
   Contribution expense was $1,482,000 in 1993, $1,383,000 in
   1992 and $1,284,000 in 1991.

   Other Postretirement Benefits - Effective January 1, 1993,
   the Company adopted Statement of Financial Accounting
   Standards No. 106, "Employers' Accounting for Postretirement
   Benefits Other Than Pensions."  The accounting standard
   requires employers to recognize in their financial
   statements, during their employees active service, the
   obligation to provide health care benefits for retirees and
   their beneficiaries.  Previously, employers generally
   accounted for these benefits as paid.  The Company also
   adopted, effective January 1, 1993, Statement of Financial
   Accounting Standards No. 112, "Employers' Accounting for
   Postemployment Benefits."  This standard requires that the
   estimated cost of benefits to former employees after
   employment but before retirement be recorded on an accrual
   basis.

   The Company adopted both of these statements during the first
   quarter of 1993.  A one time noncash charge of $48,500,000
   ($27,200,000 net of tax, or $2.82 per share) was recorded to
   recognize the cumulative effect of these accounting changes
   through January 1, 1993.  Under the newly adopted standards,
   1993 operating results were charged $5,300,000 compared to
   approximately $1,300,000 charged in 1992 under the previous
   accounting method.

Liquidity and Capital Resources

   Merger - Prior to completing the merger with American
   Fructose Corporation on February 26, 1993 the accumulated
   cash balances and cash flows of American Fructose were only
   available to the Company in the form of dividends received.
   As of December 31, 1992, consolidated cash and cash
   equivalents was $72,085,000 of which $71,500,000 was American
   Fructose's.  Consolidated cash flow from operations in 1992
   was $47,250,000 of which $32,378,000 was attributable to
   American Fructose.  Cash dividends received from American
   Fructose in 1992 were $1,873,000.  One of the significant
   benefits to the Company from the merger is unrestricted
   access to all current and future cash flows of American
   Fructose.

   Capital Structure - In conjunction with the merger, the
   Company's capital structure was significantly revamped.  The
   Company redeemed 1,371,190 shares of American Fructose for
   $22.475 per share in cash, or $30,817,000, and exchanged
   3,738,483 shares of its Class A Common Stock for the
   remaining American Fructose shares on a one-for-one basis at
   $22.475, increasing stockholders equity by $84,022,000.

   Immediately after the merger the Company used available cash
   and part of the proceeds from $125,000,000 in newly issued
   7.875% senior notes to repay $73,000,000 in bank borrowings.
   In April the Company redeemed its 12% senior subordinated
   debentures and in December  its 9.40% subordinated
   debentures.  Aggregate cash used to complete the redemptions
   was $72,862,000.

   Cash Flow - Consolidated operating cash flow was $19,157,000
   in 1993 compared to $47,250,000 in 1992.  Part of the
   $28,093,000 year-to-year decline was attributable to higher
   levels of accounts receivable and inventories which increased
   $14,703,000.  Most of the increase was attributable to higher
   year end 1993 corn prices.  The remainder of the decrease was
   primarily due to lower levels of operating profits in the
   corn business caused by lower year-to-year selling prices for
   corn sweeteners.

   Capital Spending - Consolidated capital spending was
   $43,633,000 in 1993 compared to $32,266,000 in 1992 and
   $19,428,000 in 1991.  Of the total spending in 1993,
   $39,125,000 was attributable to projects in the corn
   business, including the expansion of finishing capacity for
   specialty products and cyclodextrins at the Hammond plant.

   Capital spending in 1994 is expected to approximate
   $90,000,000, most of which will be related to the expansion
   and modernization of the Hammond plant.  The 1994 capital
   program will be financed by available cash resources, cash
   flow from operations and available credit resources, as
   needed.

   Credit Resources - Currently, the Company has available
   $75,000,000 under a revolving credit facility which expires
   on June 30, 1995, and open lines of credit with banks
   aggregating $10,000,000.  At December 31, 1993, borrowings
   under these facilities were $12,600,000 and $5,000,000,
   respectively.

   The Company is in the process of replacing its current
   revolving credit facility with a new $125,000,000 revolving
   credit facility.  The new facility will have a five-year term
   and is expected to be in place by the end of the first
   quarter of 1994.

   Inflation - The impact of general inflation on both the
   Company's financial position and results of operations has
   been minimal and is not expected to adversely affect 1994
   results.

<PAGE>
ITEM 8  -  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

                    REPORT OF INDEPENDENT ACCOUNTANTS
                                    
                                    
       To the Board of Directors and Stockholders,
          American Maize-Products Company:
       
       We have audited the accompanying consolidated balance
       sheets of American Maize-Products Company and its
       Subsidiaries as of December 31, 1993 and 1992, and the
       related consolidated statements of operations and
       retained earnings and consolidated statements of cash
       flows for each of the years in the three year period
       ended December 31, 1993.  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 American Maize-
       Products Company and its Subsidiaries as of December
       31, 1993 and 1992, and the consolidated results of
       their operations and their cash flows for each of the
       three years in the period ended December 31, 1993 in
       conformity with generally accepted accounting
       principles.
       
       As discussed in Notes 7 and 8 to the consolidated
       financial statements, effective January 1, 1993, the
       Company changed its methods of accounting for
       postretirement benefits other than pensions, and
       postemployment benefits.  As discussed in Note 5,
       effective January 1, 1992, the Company changed its
       method of accounting for income taxes.
       
   
  
       Coopers & Lybrand
       One Canterbury Green
       Stamford, Connecticut
       February 22, 1994.
<PAGE>

          AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                       CONSOLIDATED BALANCE SHEETS
                      At December 31, 1993 and 1992
            (Dollars in thousands, except per share amounts)
<TABLE>
<CAPTION>
                                  ASSETS

                                                                       1993         1992

<S>                                                                 <C>          <C>
Current assets:
  Cash and cash equivalents . . . . . . . . . . . . . . . . . . . . $  3,625     $ 72,085
  Accounts receivable, trade, less allowance
   for doubtful accounts of $3,609 in 1993 and $2,109 in 1992 . . .   53,529       45,802
  Inventories . . . . . . . . . . . . . . . . . . . . . . . . . . .   87,553       80,577
  Other current assets  . . . . . . . . . . . . . . . . . . . . . .    8,934        9,261
    Total current assets  . . . . . . . . . . . . . . . . . . . . .  153,641      207,725

Property, plant and equipment
  Land  . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .    3,004        3,060
  Buildings and improvements  . . . . . . . . . . . . . . . . . . .   72,757       64,069
  Machinery and equipment . . . . . . . . . . . . . . . . . . . . .  381,382      359,254
  Construction in progress  . . . . . . . . . . . . . . . . . . . .   10,874       19,207
                                                                     468,017      445,590
    Less, Accumulated depreciation  . . . . . . . . . . . . . . . .  180,593      210,769
                                                                     287,424      234,821
Excess of cost over net assets of acquired companies, less
 accumulated amortization of $3,504 in 1993 and $2,697 in 1992  . .   23,284       14,381 
Prepaid pension costs . . . . . . . . . . . . . . . . . . . . . . .   14,732       12,778
Other assets  . . . . . . . . . . . . . . . . . . . . . . . . . . .   12,977       14,298

                                                                    $492,058     $484,003
</TABLE>
<TABLE>
<CAPTION>

                       LIABILITIES AND STOCKHOLDERS' EQUITY
<S>                                                                 <C>          <C>
Current liabilities:
  Short-term debt . . . . . . . . . . . . . . . . . . . . . . . . . $  5,000     $  9,200
  Long-term debt, current installments  . . . . . . . . . . . . . .      885        4,580
  Accounts payable, trade . . . . . . . . . . . . . . . . . . . . .   16,278       10,283
  Accrued payroll and employee benefits . . . . . . . . . . . . . .   12,709       12,611
  Accrued income taxes  . . . . . . . . . . . . . . . . . . . . . .    4,837        4,892
  Accrued interest  . . . . . . . . . . . . . . . . . . . . . . . .    3,304          408
  Other accrued expenses  . . . . . . . . . . . . . . . . . . . . .    8,382        9,445
    Total current liabilities . . . . . . . . . . . . . . . . . . .   51,395       51,419

Long-term debt, less current installments . . . . . . . . . . . . .  139,294      136,227
Deferred income taxes . . . . . . . . . . . . . . . . . . . . . . .   30,775       37,931
Accrued postretirement and postemployment benefits. . . . . . . . .   50,027            -
Other liabilities . . . . . . . . . . . . . . . . . . . . . . . . .    4,901        4,782
Commitments and contingencies (Note 12)
Minority interest . . . . . . . . . . . . . . . . . . . . . . . . .        -       85,404

                                                                     276,392      315,763
Stockholders' equity:
  Capital stock:
    Common, Class A, $.80 par value; authorized 15,000,000 shares
     in 1993 and 8,750,000 shares in 1992; issued 8,848,903 shares
     in 1993 and 5,110,420 shares in 1992 . . . . . . . . . . . . .    7,079        4,088
    Common, Class B, $.80 par value; authorized 2,500,000 shares;
     issued 1,809,282 shares in 1993 and 1992 . . . . . . . . . . .    1,447        1,447
  Capital in excess of par value of common stock  . . . . . . . . .  123,836       42,543
  Retained earnings . . . . . . . . . . . . . . . . . . . . . . . .   90,221      127,324

                                                                     222,583      175,402
  Less, Common stock in treasury, at cost:
   Class A, 366,990 shares in 1993 and 394,281 shares in 1992;
    Class B, 67,225 shares in 1993 and 1992 . . . . . . . . . . . .    6,917        7,162
     Total stockholders' equity . . . . . . . . . . . . . . . . . .  215,666      168,240

                                                                    $492,058     $484,003
</TABLE>
     The accompanying notes are an integral part of the consolidated
     financial statements.

<PAGE>
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                    
         CONSOLIDATED STATEMENTS OF OPERATIONS AND RETAINED EARNINGS
                                    
            For the years ended December 31, 1993, 1992 and 1991
                                    
              (Dollars in thousands, except per share amounts)

<TABLE>
<CAPTION>
                                                                 1993          1992        1991
<S>                                                          <C>           <C>          <C>
Net sales . . . . . . . . . . . . . . . . . . . . . . . . .  $  538,534    $  542,172   $  533,565
Cost of sales . . . . . . . . . . . . . . . . . . . . . . .     417,215       410,156      395,747
  Gross profit  . . . . . . . . . . . . . . . . . . . . . .     121,319       132,016      137,818
Selling, administrative & general expenses  . . . . . . . .      93,447        84,094       80,835
Restructuring charges . . . . . . . . . . . . . . . . . . .      12,323         3,593            -
  Operating profit  . . . . . . . . . . . . . . . . . . . .      15,549        44,329       56,983

Other income (expenses):
  Interest expense  . . . . . . . . . . . . . . . . . . . .     (13,960)      (12,698)     (14,853)
  Interest income . . . . . . . . . . . . . . . . . . . . .         809         2,288        2,685
  Other, net  . . . . . . . . . . . . . . . . . . . . . . .      (1,362)       (1,027)      (1,058)
  Nonrecurring charge . . . . . . . . . . . . . . . . . . .           -             -       (4,162)
                                                                (14,513)      (11,437)     (17,388)
Income from continuing operations before income taxes,
 minority interest, extraordinary losses and cumulative
 effect of accounting changes . . . . . . . . . . . . . . .       1,036        32,892       39,595
Income taxes:
  Current:
    Federal . . . . . . . . . . . . . . . . . . . . . . . .      (4,031)      (12,342)     (12,388)
    State and local . . . . . . . . . . . . . . . . . . . .      (1,290)       (2,236)      (1,936)
  Deferred  . . . . . . . . . . . . . . . . . . . . . . . .       4,170         1,677         (970)
                                                                 (1,151)      (12,901)     (15,294)
Income (loss) from continuing operations before minority
 interest, extraordinary losses and cumulative effect
 of accounting changes  . . . . . . . . . . . . . . . . . .        (115)       19,991       24,301
Minority interest in loss (earnings) of subsidiary. . . . .         329        (9,996)     (11,496)
Income from continuing operations . . . . . . . . . . . . .         214         9,995       12,805

Loss from discontinued operation  . . . . . . . . . . . . .           -             -       (1,518)

Income before extraordinary losses and cumulative effect
 of accounting changes  . . . . . . . . . . . . . . . . . .         214         9,995       11,287
Extraordinary losses from early extinguishment of debt. . .      (4,182)            -            -
Cumulative effect of change in accounting for post-
 retirement benefits other than pensions and other
 post-employment benefits  . . . . . . . . . . . . . . . .      (27,200)            -            -
Cumulative effect of change in accounting for income
 taxes . . . .  . . . . . . . . . . . . . . . . . . . . . .           -         3,016            -

Net income (loss) . . . . . . . . . . . . . . . . . . . . .     (31,168)       13,011       11,287

Retained earnings, beginning of year. . . . . . . . . . . .     127,324       118,437      111,257

Less: Cash dividends paid ($.64 per share in 1993, 1992
       and 1991). . . . . . . . . . . . . . . . . . . . . .       5,935         4,124        4,107

Retained earnings, end of year. . . . . . . . . . . . . . .  $   90,221    $  127,324   $  118,437

Earnings (loss) per share of common stock:
    Continuing operations before cumulative effect of
     accounting changes . . . . . . . . . . . . . . . . . .  $      .02    $     1.55   $     2.00
    Discontinued operation  . . . . . . . . . . . . . . . .           -             -         (.24)
    Extraordinary losses from early extinguishment of debt.        (.43)            -            -
    Cumulative effect of change in accounting for post-
     retirement benefits other than pensions and other
     postemployment benefits. . . . . . . . . . . . . . . .       (2.82)            -            -
    Cumulative effect of change in accounting for
     income taxes . . . . . . . . . . . . . . . . . . . . .           -           .47            -

    Net income (loss) . . . . . . . . . . . . . . . . . . .  $    (3.23)   $     2.02   $     1.76

Weighted average number of common shares outstanding. . . .   9,634,622     6,442,065    6,415,032
</TABLE>

     The accompanying notes are an integral part of the consolidated
     financial statements.


<PAGE>
          AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                  CONSOLIDATED STATEMENTS OF CASH FLOWS
          For the years ended December 31, 1993, 1992 and 1991
                         (Dollars in thousands)
<TABLE>
<CAPTION>
                                                                    1993        1992       1991

<S>                                                              <C>          <C>        <C>
Cash flows from operating activities:
 Net income (loss) . . . . . . . . . . . . . . . . . . . . . . . $(31,168)    $ 13,011   $ 11,287
 Adjustments to reconcile net income (loss) to net cash
   provided by operating activities:
    Depreciation and amortization. . . . . . . . . . . . . . . .   32,083       26,434     26,343
    Amortization of original issue discount on subordinated
     debentures  . . . . . . . . . . . . . . . . . . . . . . . .      229          459        404
    Loss from discontinued operation . . . . . . . . . . . . . .        -            -      1,518
    Deferred income taxes  . . . . . . . . . . . . . . . . . . .   (4,170)      (1,677)       970
    Extraordinary losses from early extinguishment of debt . . .    4,182            -          -
    Cumulative effect of accounting changes. . . . . . . . . . .   27,200       (3,016)         -
    Restructuring charges. . . . . . . . . . . . . . . . . . . .   12,323        3,593          -
    Minority interest in (loss) earnings of subsidiary, net of
     dividends . . . . . . . . . . . . . . . . . . . . . . . . .     (941)       7,546      9,351
    Loss on disposal of property, plant and equipment. . . . . .    1,506        3,081      1,664
    Changes in assets and liabilities
      Accounts receivable, trade, net. . . . . . . . . . . . . .   (7,727)       1,783     (7,460)
      Inventories. . . . . . . . . . . . . . . . . . . . . . . .   (6,976)       1,552     (2,607)
      Other current assets . . . . . . . . . . . . . . . . . . .      327          610      2,317
      Prepaid pension cost . . . . . . . . . . . . . . . . . . .   (1,954)      (2,879)    (2,658)
      Accounts payable and accrued expenses. . . . . . . . . . .   (2,517)      (3,094)     7,342
      Cash flows of discontinued operation . . . . . . . . . . .        -       (1,182)    (5,893)
      Other, net . . . . . . . . . . . . . . . . . . . . . . . .   (3,240)       1,029        346
         Net cash provided by operating activities . . . . . . .   19,157       47,250     42,924

 Cash flows from investing activities:
  Additions to property, plant and equipment . . . . . . . . . .  (43,633)     (32,266)   (19,428)
  Purchase of minority interest in subsidiary. . . . . . . . . .  (32,992)           -          -
  Proceeds from disposal of property, plant and equipment. . . .        -        1,188         49
         Net cash used in investing activities . . . . . . . . .  (76,625)     (31,078)   (19,379)

 Cash flows from financing activities:
  Cash dividends paid. . . . . . . . . . . . . . . . . . . . . .   (5,935)      (4,124)    (4,107)
  Issuance of short-term debt. . . . . . . . . . . . . . . . . .    5,000       15,000     41,700
  Payments of short-term debt. . . . . . . . . . . . . . . . . .   (9,200)     (15,800)   (74,200)
  Borrowings on long-term debt . . . . . . . . . . . . . . . . .  145,835       54,000     93,300
  Payments of long-term debt . . . . . . . . . . . . . . . . . . (146,692)     (42,086)   (62,633)
  Treasury stock acquired. . . . . . . . . . . . . . . . . . . .        -         (127)         -
  Repurchase by a subsidiary of its common stock . . . . . . . .        -            -     (1,221)
         Net cash provided by (used in) financing activities . .  (10,992)       6,863     (7,161)

 Net increase (decrease) in cash and cash equivalents. . . . . .  (68,460)      23,035     16,384
 Cash and cash equivalents, beginning of year. . . . . . . . . .   72,085       49,050     32,666
 Cash and cash equivalents, end of year. . . . . . . . . . . . . $  3,625     $ 72,085   $ 49,050

 Supplemental Cash Flow Information
  Cash paid during the year for:
    Interest (net of amount capitalized) . . . . . . . . . . . . $ 10,268     $ 13,095   $ 15,040
    Income taxes (net of refunds). . . . . . . . . . . . . . . . $  4,391     $ 15,691   $ 12,307
</TABLE>

     The accompanying notes are an integral part of the consolidated
     financial statements.
<PAGE>
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                    
                 NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                                      
              (Dollars in thousands, except per share amounts)
                                    
1.  Summary of Significant Accounting Policies

Principles of Consolidation: The consolidated financial statements
include the accounts of American Maize-Products Company, its wholly
owned subsidiaries and American Fructose Corporation ("AFC") over which
the Company had effective voting control prior to February 26, 1993,
collectively referred herein as the "Company."  On February 26, 1993,
AFC was merged with and into the Company (see Note 2).

By-Product Revenues: Certain by-products are produced from the Company's
corn processing operations. Revenues from by-products are included in
net sales and aggregated $71,903, $78,454, and $76,485 in 1993, 1992 and
1991, respectively.

Consolidated Statements of Cash Flows: For presentation purposes in the
Consolidated Statements of Cash Flows, all highly liquid short-term
investments, with maturities of three months or less, are considered
cash equivalents.  Deposits made for hedging transactions are included
in inventory for cash flow reporting purposes.

Concentration of Credit Risk: Financial instruments which potentially
subject the Company to a concentration of credit risk principally
consist of cash, cash equivalents and trade receivables.

  The Company sells its principal products to a large number of
customers in many different industries and geographies.  As of December
31, 1993, approximately 10% (with 11 customers) of recorded trade
receivables were concentrated in the soft drink industry.  To reduce
credit risk, the Company performs ongoing credit evaluations of its
customers' financial conditions but does not generally require
collateral.

  The Company invests available cash in money market securities of
various banks, commercial paper of industrial and other companies with
high credit ratings and securities backed by the United States
government.

Inventories: Inventories are stated at the lower of cost or market.  The
last-in, first-out (LIFO) method is predominantly used to determine the
cost of corn and tobacco content in inventory.  The average cost and the
first-in, first-out (FIFO) methods are used to value the remaining
inventories.

Futures Contracts: The Company periodically enters into futures
contracts as hedges in its corn inventory purchasing program.  Gains and
losses on hedge contracts are matched to specific inventory purchases
and charged or credited to cost of sales as such inventory is sold.

Property, Plant and Equipment: Property, plant and equipment is stated
at cost and includes expenditures for new facilities and those which
increase the useful lives of existing plant and equipment. Maintenance,
repairs and minor renewals are expensed as incurred.  When property,
plant and equipment is sold or retired, the cost and accumulated
depreciation applicable to assets retired, are removed from the balance
sheet and any gain or loss on the transaction is included in income.
  Plant and equipment is depreciated over its estimated useful life,
using the straight-line method.  Depreciation is based on the following
useful lives: buildings and improvements, 3 to 45 years; machinery and
equipment, 3 to 20 years.  Assets recorded under capital leases are
amortized over the lease term or, if title ultimately passes to the
Company, over their estimated useful lives.  Accelerated depreciation
methods are used for tax purposes.

Excess of Purchase Cost Over Net Assets of Companies Acquired: The
excess of purchase cost over net assets of companies acquired prior to
November 1, 1970 ($208 at December 31, 1993) is not being amortized
since, in management's opinion, its value has not diminished.  The
excess purchase cost relating to companies acquired after November 1,
1970 is being amortized over either 40 years or 20 years.  At each
balance sheet date, management evaluates whether there has been a
permanent impairment in the value of goodwill by assessing the carrying
value of goodwill against anticipated future cash flows from related
operating activities.  Factors which management considers in performing
this assessment include current operating results, trends and prospects
and, in addition, demand, competition and other economic factors.

Investment Tax Credits:  Investment tax credits are recognized in the
year that the credits are utilized.

Fair Value of Financial Instruments:  The following methods and
assumptions were used to estimate the fair value disclosures for
financial instruments:

Cash and Cash Equivalents - The carrying amounts reported in the
Consolidated Balance Sheets approximate fair value.

Short-term debt - The carrying amounts reported in the Consolidated
Balance Sheets approximate fair value because of the short maturity of
these instruments.


            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                    
           NOTES TO CONSOLIDATED FINANCIAL STATEMENTS-(Continued)
                                    
              (Dollars in thousands, except per share amounts)

1.  Summary of Significant Accounting Policies-(continued)

Long-term debt - Fair market value is estimated based on current market
quotations, where available, for publicly traded debt securities, or
based on rates currently available to the Company for nonpublicly traded
debt with similar terms.

  The estimated fair value of the Company's long-term debt is as
follows:
<TABLE>
<CAPTION>

At December 31,                                     1993                             1992
                                     Carrying Amount     Fair Value   Carrying Amount     Fair Value
<S>                                      <C>              <C>             <C>             <C>
Long-term debt. . . . . . . . . . . .    $140,179         $144,057        $140,807         $159,093
</TABLE>

Earnings Per Share:  Earnings per share of common stock has been
computed based upon the weighted average number of shares outstanding
during each year.

Reclassifications:  Certain reclassifications have been made in the
prior years' financial statements to conform with the 1993 presentation.

2.  Business Changes

  On February 26, 1993, upon the satisfaction of various conditions,
including, among other things, the approval of the stockholders of the
Company and AFC, AFC was merged with and into the Company.  In
accordance with the terms of the merger agreement, 3,738,483 AFC shares
were converted into a like number of the Company's Class A Common Stock
and 1,371,190 AFC shares were exchanged for a total of $30,817 in cash.
In addition, in accordance with the terms of the merger agreement,
129,350 outstanding AFC options were converted into stock options
outstanding of the Company.  The issuance of the Company's Class A
Common Stock (in the amount of $84,022) was a noncash transaction and
was excluded from the accompanying Condensed Consolidated Statements of
Cash Flows.
  Prior to the merger, the portion of AFC held by the public and
earnings or losses allocated thereto have been presented as "minority
interest" in the Consolidated Financial Statements.  The merger has been
treated as a purchase of the minority interest for accounting purposes;
accordingly consolidated results include the entire amount of AFC's
operations for periods subsequent to the effective date of the merger.
  In accordance with purchase accounting, the purchase price and direct
expenses associated with the merger were allocated to the proportionate
fair value of the assets purchased and liabilities assumed.  These costs
exceeded the fair value of the net assets acquired in the merger by
$9,710 and are being amortized over a twenty year period.

The following sets forth the unaudited proforma results of operations of
the Company as if the merger had occurred on January 1, 1992:

Years ended December 31,                              1993        1992

Net sales . . . . . . . . . . . . . . . . . . . .  $538,534     $542,172
Income (loss) from continuing operations. . . . .  $   (694)    $ 16,478
Net income (loss) . . . . . . . . . . . . . . . .  $(32,076)    $ 19,494

Earnings per share of common stock:
  Income (loss) from continuing operations. . . .  $   (.07)    $   1.62
  Net income (loss) . . . . . . . . . . . . . . .  $  (3.14)    $   1.91


  Until the end of 1990, the Company operated a number of home and
building materials retail centers through its wholly owned subsidiary,
Lloyd Home & Building Centers, Inc. ("Lloyd").  In connection with Lloyd
lease obligations, the Company provided $2,300 in 1991 for expected
lease commitment costs for Lloyd leases for which the Company remained
primarily liable.  This amount is reported as a loss from discontinued
operation (net of income tax benefits recognized of $782) in the
accompanying Consolidated Statements of Operations and Retained
Earnings.

<PAGE>
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                    
           NOTES TO CONSOLIDATED FINANCIAL STATEMENTS-(Continued)
                                    
              (Dollars in thousands, except per share amounts)

3.  Inventories

  Inventories consisted of the following:

At December 31,                     1993            1992

Finished goods . . . . . . . .    $25,074         $22,349
Work-in-process  . . . . . . .      4,344           5,595
Raw materials  . . . . . . . .     40,302          32,733
Stores and supplies  . . . . .     17,833          19,900
                                  $87,553         $80,577


  At December 31, 1993 and 1992, inventories of $49,553 and $45,293,
respectively, were valued using the LIFO method of accounting.  These
amounts are less than the corresponding replacement values by $15,744 at
December 31, 1993 and $11,785 at December 31, 1992.  In 1992 and 1991,
the carrying value of certain LIFO inventories were reduced by $1,259
and $843, respectively, to replacement cost (market).

4.  Short-Term and Long-Term Debt

  Long-term debt consisted of the following:
<TABLE>
<CAPTION>
At December 31,                                        1993                     1992
                                                 Current   Long-term     Current    Long-term

<S>                                              <C>       <C>           <C>        <C>
7.875% Senior notes (a). . . . . . . . . . . .   $     -   $125,000      $      -   $      -

12% Senior subordinated debentures, less
 unamortized discount of $1,295 in 1992,
 effective rate of 12.50% (b). . . . . . . . .         -          -             -     38,705

9.40% Subordinated debentures, less
 unamortized discount of $5,779
 in 1992, effective rate of 13.29% (b) . . . .         -          -             -     25,693

Revolving credit borrowings (c). . . . . . . .               12,600             -     48,000

Bank term loan (d) . . . . . . . . . . . . . .         -          -         3,750     21,250

Capital lease obligation (e) . . . . . . . . .       885      1,694           830      2,579
                                                 $   885   $139,294      $  4,580   $136,227

<FN>
(a) During 1993, the Company issued and sold at par $125,000 of 7.875%
    of Senior notes  The notes require payments of $25,000 on March 3 of
    each year from 1999 through 2002 with the balance due on March 3, 2003.

(b) The 12% Senior subordinated debentures, principal amount of $40,000,
    were redeemed on April 13, 1993 and the 9.40% subordinated debentures,
    principal amount of $31,472, were redeemed on December 15, 1993.  As a
    result of these early retirements, extraordinary losses of $4,182 (after
    income tax benefits of $2,155) were incurred.

(c) In March 1993, the Company's $100,000 revolving credit facility with
    various banks was amended which, among other things, reduced the
    aggregate amount of the commitment to $75,000 through June 30, 1995.
    Interest on the facility is at prime or at a cost of funds based
    formula, at the Company's option.  The facility provides for payment of
    commitment fees of 0.375% on the unused portion of the facility during
    the revolving credit period.  The facility can be cancelled at any time
    without cost to the Company.

    During 1993, 1992 and 1991, the maximum revolving credit borrowings
    outstanding at any month end were $78,000, $75,000 and $75,000,
    respectively; average borrowings were $9,825, $59,631 and $20,780,
    respectively; the weighted average interest rates were 4.55%, 4.66%
    and 6.94%, respectively.

(d) Effective February 19, 1993, the bank term loan, which had been
    established during 1992, was prepaid and cancelled.

    During 1993 and 1992, the maximum borrowings outstanding at any month
    end were $25,000; average borrowings were $3,562 and $6,694,
    respectively; the weighted average interest rates were 4.90% and 4.77%,
    respectively.

(e) The Company leases certain land, buildings and equipment under the
    terms of a capital lease.  At December 31, 1993 and 1992, property,
    plant and equipment included $2,461 and $3,088 (net of accumulated
    depreciation of $5,695 and $5,068), respectively, related to the assets
    covered by this lease.
</TABLE>
                                    


            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                    
           NOTES TO CONSOLIDATED FINANCIAL STATEMENTS-(Continued)
                                    
              (Dollars in thousands, except per share amounts)

4.  Short-Term and Long-Term Debt-(continued)

The following is a schedule by year of future minimum capital lease
payments as of December 31, 1993:

Year ending December 31,

1994 . . . . . . . . . . . . . . . . . . . . . . .  $1,032
1995 . . . . . . . . . . . . . . . . . . . . . . .   1,032
1996 . . . . . . . . . . . . . . . . . . . . . . .     773
Total minimum lease payments . . . . . . . . . . .   2,837
  Less, amount representing interest . . . . . . .     258
Present value of minimum lease payments  . . . . .  $2,579


  At December 31, 1993, total long-term debt maturing in each of the
next five years was as follows:

Year ending December 31,

1994 . . . . . . . . . . . . . . . . . . . . . . .  $  885
1995 . . . . . . . . . . . . . . . . . . . . . . .     944
1996 . . . . . . . . . . . . . . . . . . . . . . .     750
1997 . . . . . . . . . . . . . . . . . . . . . . .       -
1998 . . . . . . . . . . . . . . . . . . . . . . .       -


  The Company's borrowing agreements contain various covenants which,
among other things, require the Company to maintain specific levels of
tangible net worth and leverage (as defined), and limit cash dividends
and the acquisition of the Company's common stock.  At December 31,
1993, the most significant restriction of these agreements was the
leverage (as defined) ratio, under which up to an additional $58,173 of
senior liabilities (as defined) could be incurred.
  The Company also has open lines of credit with banks, which are
renewable on an annual basis, aggregating $10,000 of which $5,000 and
$9,200 were used at December 31, 1993 and December 31, 1992,
respectively.  The Company is required to pay fees of 0.250% per annum
on certain of these open lines of credit.  Outstanding borrowings under
these lines of credit are classified as short-term debt.  During 1993,
1992 and 1991, the maximum lines of credit borrowings outstanding at any
month end were $5,000, $10,000 and $65,000, respectively; average
borrowings were $748, $9,100, and $32,857, respectively; the weighted
average interest rates were 3.70%, 4.23% and 7.17%, respectively.
  At December 31, 1993, the Company had standby letters of credit in the
amount of $5,291 outstanding which related principally to an insurance
program.

5.  Income Taxes

  Effective January 1, 1992, the Company adopted Statement of Financial
Accounting Standards No. 109, "Accounting for Income Taxes."  The
cumulative effect of this accounting change was a $5,000 reduction in
the Company's consolidated deferred tax liability due principally to the
recognition of statutory tax rate changes upon temporary differences and
previously recognized net operating loss and investment tax credit
benefits and, to a lesser extent, by the impact of prior purchase
business combinations.  The reduction resulted in an increase in
consolidated net income for 1992 of $3,016, or $.47 per share, including
$1,516, net, pertaining to AFC  Until February 26, 1993, the Company and
AFC filed separate consolidated federal and state income tax returns.

  The following reconciles the statutory federal income tax rate to the
effective tax rate:
<TABLE>
<CAPTION>

Years ended December 31,                                1993     1992     1991
<S>                                                    <C>       <C>      <C>
Federal statutory rate . . . . . . . . . . . . . . . .  35.0%    34.0%    34.0%
State and local income taxes, net of federal income
 tax benefit . . . . . . . . . . . . . . . . . . . . .  49.9      3.5      3.0
Amortization of difference in tax and book basis
 of certain assets . . . . . . . . . . . . . . . . . .  63.0       .9       .9
FSC exempt sales . . . . . . . . . . . . . . . . . . . (51.3)     (.2)     (.1)
Meals and entertainment disallowance . . . . . . . . .   8.5       .2       .2
Other, net . . . . . . . . . . . . . . . . . . . . . .   6.0       .8       .6
Effective tax rate . . . . . . . . . . . . . . . . . . 111.1%    39.2%    38.6%
</TABLE>
<PAGE>
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                    
           NOTES TO CONSOLIDATED FINANCIAL STATEMENTS-(Continued)
                                    
              (Dollars in thousands, except per share amounts)
                                    
5.  Income Taxes (continued)

  The components of net deferred tax assets and liabilities at December
31, 1993 and 1992 are as follows:
<TABLE>
<CAPTION>

At December 31,                                                1993        1992
<S>                                                         <C>         <C>
Deferred taxes:
 Short-term deferred tax assets:
  Restructuring reserves. . . . . . . . . . . . . . . .     $  2,511    $      -
  Vacation  . . . . . . . . . . . . . . . . . . . . . .          331         322
  Workers compensation  . . . . . . . . . . . . . . . .          623         729
  Other . . . . . . . . . . . . . . . . . . . . . . . .            -         611
                                                            $  3,465    $  1,662
 Noncurrent deferred tax assets:
  Postretirement and postemployment benefit accruals. .     $ 22,350    $      -
  Deferred compensation . . . . . . . . . . . . . . . .        1,362       1,226
  Net operating loss carryforwards  . . . . . . . . . .        2,693       5,471
  Minimum tax credit carryforwards  . . . . . . . . . .        6,014           -
  Net investment tax credit carryforwards . . . . . . .        1,520       2,194
                                                            $ 33,939    $  8,891
   Total  . . . . . . . . . . . . . . . . . . . . . . .     $ 37,404    $ 10,553
Noncurrent deferred tax liabilities:
  Depreciation  . . . . . . . . . . . . . . . . . . . .     $(36,145)   $(34,901)
  Merger step-up on fixed assets  . . . . . . . . . . .      (19,167)          - 
  Pension . . . . . . . . . . . . . . . . . . . . . . .       (6,536)     (5,862)
  Interest capitalization, net  . . . . . . . . . . . .       (2,196)     (2,596)
  Purchase business combination/restructuring . . . . .       (1,574)     (3,298)
  Other . . . . . . . . . . . . . . . . . . . . . . . .       (2,561)     (1,827)
   Total  . . . . . . . . . . . . . . . . . . . . . . .     $(68,179)   $(48,484)
Net long-term deferred taxes  . . . . . . . . . . . . .     $(30,775)   $(37,931)
</TABLE>

  The components of the provision for deferred income taxes for the year
  ended December 31, 1991 are as follows:


Year ended December 31,                                               1991

Reversals of tax over book depreciation . . . . . . . . . . . . . . $   986
Inventory valuation allowances. . . . . . . . . . . . . . . . . . .    (172)
Utilization of net operating losses and investment tax credits
 in different periods for federal tax return and financial
 reporting purposes. . . . . . . . . . . . . . . . . . . . . . . .   (2,249)
Capitalized inventory costs . . . . . . . . . . . . . . . . . . . .    (634)
Pension costs and other employee benefits . . . . . . . . . . . . .    (382)
Capitalized interest, net of amortization . . . . . . . . . . . . .     133
Basis difference in assets disposed or sold . . . . . . . . . . . .     431
Provision for doubtful accounts . . . . . . . . . . . . . . . . . .     122
Other, net. . . . . . . . . . . . . . . . . . . . . . . . . . . . .     795
  Total . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $  (970)


  The following summarizes net operating loss, investment tax and other
credit carryforwards available for federal income tax purposes as of
December 31, 1993:
                                                                Year of
                                                   Amount      expiration

Net regular tax operating loss carryforwards . . . $ 2,693      2000-2004
Investment tax and other credit carryforwards. . . $   812           2001
                                                       310           2002
                                                        94           2003
                                                       108           2004
                                                       145           2005
                                                        51           2007
Alternative minimum tax credit carryforward. . . . $ 6,014            N/A


<PAGE>
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                    
           NOTES TO CONSOLIDATED FINANCIAL STATEMENTS-(Continued)
                                    
              (Dollars in thousands, except per share amounts)

6.  Pension and Savings Plans

  The Company has several non-contributory defined benefit pension plans
which cover substantially all employees.  Pension benefits are generally
based on either years of service and employee compensation during the
last years of employment or years of service times a multiplier.  The
funding policy is to contribute annually amounts sufficient to meet the
minimum requirements set forth in applicable employee benefit and tax
laws and such additional amounts the Company may determine, from time to
time, to be appropriate.  The vested benefit obligation is determined
based upon the expected date of retirement for participants.  To the
extent that these requirements are fully covered by assets on hand, a
contribution, although not required, may be made in a particular year.
  During 1993, the Company recognized a pension curtailment gain of $939
which related to a plant consolidation in the tobacco business.
  Actuarially determined pension costs are accrued currently and include
amounts for current service and prior service costs which are amortized
on a straight-line basis over the participants remaining service period.
  Negative pension expense for 1993, 1992 and 1991 included the
following components:
<TABLE>
<CAPTION>

Years ended December 31,                            1993         1992       1991
<S>                                               <C>          <C>         <C>
Service cost . . . . . . . . . . . . . . . . . .  $(3,851)     $(3,051)    $(2,492)
Interest cost on projected benefit obligations .   (7,961)      (7,235)     (6,784)
Curtailment gain . . . . . . . . . . . . . . . .      939            -           -

Return on plan assets:
  Actual income. . . . . . . . . . . . . . . . .   17,957        3,884      29,955
  Deferred (loss) income . . . . . . . . . . . .   (6,351)       7,735     (20,979)

Amortization of:
  Initial unrecognized net asset . . . . . . . .    1,198        1,198       1,198
  Unrecognized prior service cost  . . . . . . .     (356)        (356)       (267)
  Unrecognized net (loss) gain . . . . . . . . .      (63)         308         (44)
                                                  $ 1,512      $ 2,483     $   587

Assumed rates of return on plan assets . . . . .     10.0%        10.0%       10.0%
Assumed discount rates (used to measure year-
 end projected benefit obligation) . . . . . . .      7.0%         8.0%        8.5%
Assumed long-term rates of compensation
 increases . . . . . . . . . . . . . . . . . . .   5%-7.1%      5%-7.1%     5%-7.1%
</TABLE>

  At December 31, 1993, the plans' assets were primarily invested in equity
and fixed income securities.
  The plans' funded status and amounts recognized in the Company's 
Consolidated Balance Sheets for 1993 and 1992 were as follows:

<TABLE>
<CAPTION>
At December 31,                                      1993                     1992
                                               Over-       Under-        Over-      Under-
                                              funded       funded       funded      funded
                                               Plans        Plans        Plans       Plans
<S>                                           <C>          <C>          <C>         <C>
Actuarial present value of benefit
 obligation:
    Vested benefit obligation  . . . . . . .  $ 76,850     $ 19,782     $ 62,157    $ 14,775
    Non-vested benefit obligation  . . . . .     2,502          540        2,663         478
    Additional amounts related to
     projected pay increases . . . . . . . .    19,933        2,787       17,308       1,549
    Projected benefit obligation . . . . . .  $ 99,285     $ 23,109     $ 82,128    $ 16,802
Plan assets at fair value  . . . . . . . . .  $110,282     $ 20,523     $101,969    $ 15,923
Projected benefit obligation (over)
 under plan assets . . . . . . . . . . . . .  $ 10,997     $ (2,586)    $ 19,841    $   (879)
Unrecognized net (gain) loss . . . . . . . .     8,554        5,073         (993)      1,531
Unrecognized prior service cost  . . . . . .     1,525          926        1,736       1,074
Adjustment for additional liability  . . . .         -       (3,389)           -      (1,965)
Balance of unrecognized net
 (asset) obligation existing from date
 of initial application  . . . . . . . . . .    (6,256)        (112)      (7,945)        378
Prepaid (accrued) pension cost . . . . . . .  $ 14,820     $    (88)    $ 12,639    $    139
</TABLE>

<PAGE>
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                    
           NOTES TO CONSOLIDATED FINANCIAL STATEMENTS-(Continued)
                                    
              (Dollars in thousands, except per share amounts)

6.  Pension and Savings Plans-(continued)
  The increase in the projected benefit obligation in 1993 compared to
1992, is primarily due to the 1993 change in the assumed discount rate.
Effective January 1, 1993, revisions to certain actuarial assumptions
relating to mortality, withdrawal, retirement and future salary
increases were adopted by the Company.
  In addition to benefits provided under the Company's pension plans,
the Company also provides pension benefits under a non-contributory
supplemental executive retirement plan ("Supplemental Plan") and a non-
contributory directors retirement plan ("Directors Plan").  The
Supplemental Plan, which covers certain executives and other key
employees, provides for benefits which supplement those provided by the
Company's other pension plans.  In connection with the Supplemental
Plan, restricted cash in the amounts of $2,020 at December 31, 1993 and
$1,271 at December 31, 1992 are included in other assets.  Benefits
under the Directors Plan are based upon years of non-employee service on
the Board of Directors and the directors' remuneration during the last
years of service on the Board of Directors.

  Net pension expense under these other pension plans included the
following components:
<TABLE>
<CAPTION>
Years ending December 31,               1993                       1992                        1991
                             Supplemental   Directors   Supplemental   Directors   Supplemental    Directors
                                 Plan         Plan          Plan         Plan         Plan           Plan

<S>                              <C>          <C>           <C>          <C>          <C>            <C>
Service cost  . . . . . . . . .  $241         $ 74          $263         $ 85         $206           $278
Interest cost on projected
 benefit obligation . . . . . .   360           95           308           91          270             58
Amortization of:
  Unrecognized prior service 
   cost . . . . . . . . . . . .   238          106           195          114          195            114
  Unrecognized net loss . . . .    44            -             -            5            -              -
                                 $883         $275          $766         $295         $671           $450
Assumed discount rates (used
 to measure year end projected
 benefit obligation)  . . . . .   5.3%         7.0%          5.3%         8.0%         6.0%           8.5%
Assumed long-term rates of
 compensation increases . . . .   6.1%         6.0%          6.1%         6.0%         6.1%           6.0%
</TABLE>

  The amounts recognized in the Company's Consolidated Balance Sheets
regarding these other pension plans are as follows:
<TABLE>
<CAPTION>
At December 31,                            1993                         1992
                                Supplemental   Directors    Supplemental    Directors
                                    Plan         Plan           Plan          Plan
<S>                               <C>         <C>            <C>           <C>
Actuarial present value of
 benefit obligation:
  Vested benefit obligation . . . $ 5,188     $ 1,284        $ 3,642       $   924
  Non-vested benefit 
   obligation . . . . . . . . . .       5         148              -           265
  Additional amounts related
   to projected pay
   increases. . . . . . . . . . .   2,775           2          2,445            67
  Projected benefit
   obligation . . . . . . . . . . $ 7,968     $ 1,434        $ 6,087       $ 1,256
Plan assets at fair value . . . . $     -     $     -        $     -       $     -
Projected benefit obligation
 over plan assets . . . . . . . . $(7,968)    $(1,434)       $(6,087)      $(1,256)
Unrecognized net loss . . . . . .   2,080         291            848           137
Unrecognized prior service
 cost . . . . . . . . . . . . . .   3,805         226          3,324           419
Balance of unrecognized net
 obligation from date of
 initial application  . . . . . .       -           -              -             -
Adjustment for additional
 liability  . . . . . . . . . . .  (3,110)       (515)        (1,727)         (489)
Accrued pension cost  . . . . . . $(5,193)    $(1,432)       $(3,642)      $(1,189)
</TABLE>

<PAGE>
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                    
           NOTES TO CONSOLIDATED FINANCIAL STATEMENTS-(Continued)
                                    
              (Dollars in thousands, except per share amounts)

6.  Pension and Savings Plans-(continued)

  During 1991, an intangible asset of $2,461 was recorded to account for
the additional minimum liability of these other pension plans.  This was
a noncash transaction and accordingly, has been excluded from the
Consolidated Statements of Cash Flows.
  In addition to benefits under the Company's pension plans, the Company
sponsors a savings plan (the "Plan"), under Section 401(k) of the
Internal Revenue Code, to provide its eligible employees with additional
income upon retirement.  The Plan requires specified contributions by
the Company in either cash or the Company's Class A Common Stock.
Specified cash contributions must be invested by the Plan's trustee in
the Company's Class A Common Stock.  Discretionary contributions, which
must be invested in the Plan's diversified equity fund, are also
permitted.  Contribution expense under the Plan was $1,482, $1,383 and
$1,284 in 1993, 1992 and 1991, respectively.

7.  Postretirement Benefits Other Than Pensions

  The Company provides certain health care benefits for retired
employees and their beneficiaries.  A significant number of the
Company's employees may become eligible for these benefits if employed
until normal retirement age provided they fulfill certain service
requirements.
  Effective January 1, 1993, the Company adopted Statement of Financial
Accounting Standards No. 106 "Employers' Accounting for Postretirement
Benefits Other Than Pensions"("SFAS 106").  Under the statement,
postretirement benefits are required to be recognized over the
employees' active years of service.  The Company previously accounted
for these costs on a cash basis.  The adoption of the statement created
a transition obligation for previously unrecognized prior years' costs.
As permitted under SFAS 106, the Company elected to record the
transition obligation on the immediate recognition basis.  Accordingly,
the Company recorded as a cumulative effect of an accounting change a
charge of $47,370 ($26,566, net of tax), or $2.75 per share.
  Postretirement benefit expense for 1993 included the following
components:

Year Ended December 31,                     1993
Service cost . . . . . . . . . . . .      $1,379
Interest cost. . . . . . . . . . . .       3,642
                                          $5,021


  The amount recognized in the Company's Consolidated Balance Sheet for
postretirement benefits other than pensions is as follows:

At December 31,                                              1993
Actuarial present value of accumulated
  postretirement benefit obligation:
 Retirees . . . . . . . . . . . . . . . . . . . . . . . . . $24,493
 Fully eligible active participants . . . . . . . . . . . .  11,065
 Other active participants. . . . . . . . . . . . . . . . .  18,915
 Unrecognized loss. . . . . . . . . . . . . . . . . . . . .  (4,405)
                                                            $50,068


  The discount rate used to determine the accumulated postretirement
benefit obligation was 7.25%.  The assumed health care cost trend rate
used to measure the accumulated postretirement benefit obligation was
13.0% initially, decreasing gradually to 5.5% in 2001 and thereafter.  A
one-percentage-point increase in the assumed health care cost trend rate
in each year would increase the accumulated postretirement benefit
obligation as of December 31, 1993, by $8,596 and the aggregate of the
service cost and interest cost by $944 for the year ended December 31,
1993.

8.  Postemployment Benefits Other Than To Retirees

  The Company provides certain postemployment benefits to former or
inactive employees after employment but before retirement.  Effective
January 1, 1993, the Company adopted Statement of Financial Accounting
Standards No. 112, "Employers' Accounting for Postemployment Benefits"
which requires that these benefits be recorded on an accrual basis.  The
Company had previously recorded a portion of these costs on an accrual
basis; however, the adoption of this statement created a transition
obligation for previously unrecognized prior years' costs.  As a result
of the adoption of the statement, the Company recorded a charge of
$1,130 ($634 net of tax), or $.07 per share, as a cumulative effect of
an accounting change.
<PAGE>
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                    
           NOTES TO CONSOLIDATED FINANCIAL STATEMENTS-(Continued)
                                    
              (Dollars in thousands, except per share amounts)

9.  Capital Stock

  Class A and Class B Common Stock are identical in all respects except
that voting power of the Class A Common Stock is limited to the election
of 30% of the Board of Directors, to matters involving stock options
and, under certain circumstances, to the acquisition of the stock or
assets of another company. All other voting rights are vested in the
Class B Common Stock (one vote per share) and the Company's 7%
Cumulative Preferred Stock (45 votes per share).
  On February 10, 1993, the Company's stockholders approved proposals
which, among other things, increased the total number of the Company's
Class A Common Stock authorized by 6,250,000 shares and deleted the
Cumulative Preferred Stock from the authorized capital stock of the
Company.  During 1992 there were zero shares of 7% Cumulative Preferred
Stock outstanding, with a par and liquidating value of $100 per share.
  The Company's authorized stock includes 2,500,000 shares of Series
Preferred Stock, without par value. No Series Preferred Stock has been
issued.

  Changes in common stock, capital in excess of par value and treasury
stock for 1991, 1992 and 1993 were as follows:
<TABLE>
<CAPTION>
                                              Common Stock                         Capital
Treasury Stock                                                                     in excess                   
                                        Class A              Class B                of Par     Class A         Class B
                                   Shares     Amount      Shares     Amount         Value      Shares      Shares    Amount

<S>                               <C>          <C>       <C>          <C>         <C>          <C>         <C>       <C>
Balance at December 31, 1990 .    5,090,640    $4,073    1,809,282    $1,447      $ 41,704     430,826     67,225    $7,415
Exercise of stock options  . .          500         -            -         -            6            -          -         -
Treasury shares contributed
 to employee savings plan. . .            -         -            -         -          222      (21,341)         -      (191)
Exchange of 7% cumulative
 preferred stock . . . . . . .          180         -            -         -            -            -          -         -
Balance at December 31, 1991 .    5,091,320     4,073    1,809,282     1,447       41,932      409,485     67,225     7,224
Exercise of stock options  . .       19,100        15            -         -          325            -          -         -
Purchase of treasury stock . .            -         -            -         -            -        5,876          -       127
Treasury shares contributed
 to employee savings plan. . .            -         -            -         -          286       (21,080)        -      (189)
Balance at December 31, 1992 .    5,110,420     4,088    1,809,282     1,447       42,543       394,281    67,225     7,162
Issuance of Common Stock . . .    3,738,483     2,991            -         -       81,031             -         -         -
Treasury shares contributed
 to employee savings plan. . .            -         -            -         -          262       (27,291)        -      (245)

Balance at December 31, 1993 .    8,848,903    $7,079    1,809,282    $1,447     $123,836       366,990    67,225    $6,917
</TABLE>

10.  Stock Options

  The 1985 Stock Option Plan, as amended, provides that options for
600,000 shares of the Company's Class A Common Stock may be granted to
officers and other key employees of the Company and its subsidiaries.
During 1992, stockholders of the Company approved a plan amendment
which increased available option shares by 250,000.  Stock options
granted under the plan may be either incentive stock options or
non-qualified options.  Options granted under the plan are at exercise
prices not less than the fair market value per share at the date of
grant and may be exercised at any time within ten years.  Payment for
options exercised can be made in cash or, if approved by the Stock
Option Committee of the Board of Directors, in Class A Common Stock of
the Company.
  During 1993, in accordance with the terms of the merger agreement
(See Note 2), 129,350 outstanding AFC options were converted into
stock options outstanding of the Company.
<PAGE>
              AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
                                    
             NOTES TO CONSOLIDATED FINANCIAL STATEMENTS-(Continued)
                                    
                (Dollars in thousands, except per share amounts)
                                    
10.  Stock Options-(continued)
  Plan activity for 1993, 1992 and 1991 was as follows:
<TABLE>
<CAPTION>
                                            1993                        1992                          1991
                                          Optioned                    Optioned                      Optioned
                                  Shares      Price Range     Shares       Price Range      Shares          Price Range

<S>                               <C>        <C>              <C>        <C>               <C>             <C>
Balance outstanding
 at January 1, . . . . .          230,898    $13.88-$22.88    204,098    $13.88-$23.24     231,700         $13.88-$23.24
Exercised  . . . . . . .                -                -    (19,100)   $13.88-$21.25        (500)               $13.88
Granted  . . . . . . . .          120,000           $16.25     57,000           $22.88           -                     -
AFC option conversion. .          129,350    $ 6.63-$20.63          -                -           -                     -
Cancelled  . . . . . . .                -                -          -                -      (2,800)        $13.88-$14.19
Cancelled (Expired Plan)                -                -          -                -        (500)               $16.69
Expired  . . . . . . . .           (1,300)   $20.94-$21.25    (11,100)   $13.88-$23.24     (23,802)        $13.88-$21.25
Balance outstanding
 at December 31, . . . .          478,948    $ 6.63-$22.88    230,898    $13.88-$22.88     204,098         $13.88-$23.24
Available for grant  . .          135,452                     254,152                       50,052
</TABLE>

11.  Supplementary Information
  Research and development expenditures for the development of new
products and for improvements of existing products were $3,890 in
1993, $3,147 in 1992 and $3,373 in 1991.
  Interest costs incurred during 1993, 1992 and 1991 were $14,708,
$13,234 and $15,110, respectively.  Interest capitalized in those
years was $748, $536 and $257, respectively.
  During 1993, operating results were adversely affected by
restructuring charges of $12,323.  The charges principally reflect the
cost of consolidation and modernization programs in the Company's
business units, divestiture of non-performing assets and
organizational changes.
  During 1992, a restructuring charge of $3,593 was incurred for a
plant consolidation in the Company's tobacco business.
  During 1991, a nonrecurring charge of $4,162 was incurred by the
Company for legal fees and related expenses regarding the settlement
of certain shareholder litigation.

12.  Commitments and Contingencies
  At December 31, 1993, the Company and its subsidiaries were
committed under long-term operating leases expiring through 2005.
Minimum annual rental commitments were as follows:

                                  Transportation
Year ending December 31,             Equipment      Other      Total
1994 . . . . . . . . . . . . .      $10,086          $946    $11,032
1995 . . . . . . . . . . . . .        9,022           893      9,915
1996 . . . . . . . . . . . . .        7,189           621      7,810
1997 . . . . . . . . . . . . .        4,752           164      4,916
1998 . . . . . . . . . . . . .        3,630             -      3,630
1999 and thereafter  . . . . .       41,035             -     41,035


  Rent expense was $13,992, $12,657 and $11,917 in 1993, 1992 and
1991, respectively.
  The Company is committed to sell some of its products under short-
term (two to three months) and long-term (up to one year) contracts.
At December 31, 1993, long-term commitments approximated $69,717.
  Sales to the Coca-Cola Company accounted for 12% and 11% of net
sales in 1993 and 1992, respectively.
  Until December 31, 1996, the Company has a guaranteed handling and
storage agreement with an outside party.  Total expenses under this
agreement were $2,231 in 1993, $2,281 in 1992 and $2,133 in 1991.
  The Company is a defendant in a lawsuit for which no estimate of the
amount of final judgment, if any, against the Company can be made.  In
the event that this lawsuit results in a final judgment against the
Company, management believes that such judgment could have a material
adverse effect on the results of operations in a future period but
would not have a material adverse effect on the Company's financial
condition.
  The Company is primarily liable for certain leases for a
discontinued operation which, by their terms, call for lease payments
which aggregate a maximum amount of approximately $6,100.
<PAGE>
            AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
           NOTES TO CONSOLIDATED FINANCIAL STATEMENTS-(Continued)
                                    
              (Dollars in thousands, except per share amounts)
 

13.  Industry Segments

  Information about the Company's continuing operations in different
industries is as follows:

                                            Corn      Tobacco
                                          Business    Business     Consolidated
Fiscal year 1993:
Net sales  . . . . . . . . . . . . . . .  $380,315     $158,219       $538,534
Operating profit . . . . . . . . . . . .  $ 19,958     $ 13,846       $ 33,804
Corporate expenses . . . . . . . . . . .                               (18,255)
Interest expense . . . . . . . . . . . .                               (13,960)
Interest income  . . . . . . . . . . . .                                   809
Other expense, net . . . . . . . . . . .                                (1,362)
Income from continuing operations before
 income taxes, minority interest,
 extraordinary losses and cumulative
 effect of accounting changes. . . . . .                              $  1,036
Identifiable assets  . . . . . . . . . .  $324,146     $ 95,129       $419,275
Corporate assets . . . . . . . . . . . .                                72,783
Total assets . . . . . . . . . . . . . .                              $492,058
Depreciation and amortization  . . . . .  $ 27,603     $  4,480       $ 32,083
Capital expenditures . . . . . . . . . .  $ 39,125     $  4,508       $ 43,633

Fiscal year 1992:

Net sales  . . . . . . . . . . . . . . .  $391,513     $150,659       $542,172
Operating profit . . . . . . . . . . . .  $ 37,995     $ 14,818       $ 52,813
Corporate expenses . . . . . . . . . . .                                (8,484)
Interest expense . . . . . . . . . . . .                               (12,698)
Interest income  . . . . . . . . . . . .                                 2,288
Other expense, net . . . . . . . . . . .                                (1,027)
Income from continuing operations before
 income taxes, minority interest,
 extraordinary losses and cumulative
 effect of accounting changes. . . . . .                              $ 32,892
Identifiable assets  . . . . . . . . . .  $263,037     $ 97,640       $360,677
Corporate assets . . . . . . . . . . . .                               123,326
Total assets . . . . . . . . . . . . . .                              $484,003
Depreciation and amortization  . . . . .  $ 21,855     $  4,579       $ 26,434
Capital expenditures . . . . . . . . . .  $ 28,072     $  4,194       $ 32,266

Fiscal year 1991:

Net sales  . . . . . . . . . . . . . . .  $387,622     $145,943       $533,565
Operating profit . . . . . . . . . . . .  $ 47,538     $ 18,927       $ 66,465
Corporate expenses . . . . . . . . . . .                                (9,482)
Interest expense . . . . . . . . . . . .                               (14,853)
Interest income  . . . . . . . . . . . .                                 2,685
Other expense, net . . . . . . . . . . .                                (1,058)
Nonrecurring charge  . . . . . . . . . .                                (4,162)
Income from continuing operations before
 income taxes, minority interest,
 extraordinary losses and cumulative
 effect of accounting changes. . . . . .                              $ 39,595
Identifiable assets  . . . . . . . . . .  $263,004     $116,642       $379,646
Corporate assets . . . . . . . . . . . .                                79,993
Total assets . . . . . . . . . . . . . .                              $459,639
Depreciation and amortization  . . . . .  $ 21,551     $  4,792       $ 26,343
Capital expenditures . . . . . . . . . .  $ 15,945     $  3,483       $ 19,428

<PAGE>
          AMERICAN MAIZE-PRODUCTS COMPANY AND ITS SUBSIDIARIES
         NOTES TO CONSOLIDATED FINANCIAL STATEMENTS-(Continued)
            (Dollars in thousands, except per share amounts)
                                    
13.  Industry Segments-(continued)

  The Corn Business segment involves the production and sale of a
number of corn-derived products, including corn sweeteners, corn
starches and by-products to companies in various industries.
  The Tobacco Business segment involves principally the manufacture
and sale of cigars, dry snuff, chewing tobacco and moist snuff
products.
  Identifiable assets are those assets used in operations in each
segment.  Corporate assets are principally cash, short-term
investments, prepaid pension costs and certain other noncurrent
assets.

14.  Quarterly Results of Operations-(Unaudited)

  Quarterly results of operations for the years ended December 31,
1993 and 1992 were as follows:

Three Months Ended             March 31     June 30   September 30  December 31

Fiscal year 1993:

Net sales  . . . . . . . .     $115,006     $135,847     $151,825   $135,856
Gross profit . . . . . . .     $ 22,838     $ 30,625     $ 36,041   $ 31,815
Income (loss) before 
 extraordinary losses and
 cumulative effect of
 accounting changes . . . .    $ (4,966)(1) $ (3,621)(1) $  5,428   $  3,373
Extraordinary losses from 
 early extinguishment
 of debt . . . . . . . .         (2,862)           -           -      (1,320)
Cumulative effect of 
 accounting changes. . .        (27,200)           -            -          -
Net income (loss). . . .       $(35,028)    $ (3,621)    $  5,428   $  2,053
Earnings (loss) per share:
Income (loss) before extra-
 ordinary losses and 
 cumulative effect of
 accounting changes. . .       $   (.63)    $   (.35)    $    .53   $    .33
Extraordinary losses from
 early extinguishment 
 of debt. . . . . . . . .          (.36)           -           -        (.13)
Cumulative effect of 
 accounting changes . . .         (3.45)           -           -           -
Net income (loss) . . . . . .  $  (4.44)    $   (.35)    $    .53   $    .20

Fiscal year 1992:

Net sales . . . . . . . . . .  $125,126     $147,086     $145,995   $123,965
Gross profit. . . . . . . . .  $ 29,939     $ 37,960     $ 38,151   $ 25,966
Income (loss) before cumulative
 effect of change in accounting 
 for income taxes  . . . . .   $    113(2)  $  5,539(2)  $  5,220   $   (877)(2)
Cumulative effect of change 
 in accounting for 
 income taxes . . . . . . . .     3,016           -            -           -
Net income (loss) . . . . . .  $  3,129     $  5,539     $  5,220   $   (877)

Earnings (loss) per share:
 Income (loss) before cumula-
  tive effect of change 
  in accounting for income 
  taxes . . . . . . . . . .    $    .02     $    .86     $    .81   $   (.14)
 Cumulative effect of change 
  in accounting for income 
  taxes  . . . . . . . . .          .47            -            -          -
 Net income (loss) . . . .     $    .49     $    .86     $    .81   $   (.14)

(1) Includes restructuring charges of $7,720 (net of tax), or $.82 per
    share, related to cost of consolidation and modernization programs
    in the Company's business units, divestiture of non-performing
    assets and organizational changes.

(2) Includes a restructuring charge of $2,074 (net of tax), or $.32
    per share, related to a plant consolidation in the Company's
    tobacco business.
<PAGE>
                                    

                                                            Exhibit 21.
                          SUBSIDIARIES

(a)  Swisher International, Inc., a Delaware corporation which is
     wholly owned by the Company;  

(b)  Helme Tobacco Company, a Delaware corporation which is
     wholly owned by Swisher International, Inc.;

(c)  Martin Brothers International, Inc., a New York corporation
     which is wholly owned by Swisher International, Inc.;

(d)  Swisher International, Ltd., a corporation formed under the
     laws of the United Kingdom, which is wholly owned by Martin
     Brothers International, Inc.;

(e)  Lloyd Home & Building Centers, Inc., a Delaware corporation
     which is wholly owned by Swisher International, Inc.; 

(f)  AMPCO Holding Corporation, a Texas corporation which is
     wholly owned by American Maize-Products Decatur Inc.;

(g)  AFC International Exporting, Inc., a corporation formed
     under the laws of Barbados, which is wholly owned by American
     Maize-Products Decatur Inc.; 

(h)  American Maize Technology, Inc., a Texas corporation, which
     is owned by the Company (17%), Swisher International, Inc. (47%)
     and Helme Tobacco Company (36%);

(i)  American Maize-Products Decatur Inc., a Delaware corporation
     which is wholly owned by the Company; and

(j)  American Maize-Products Dimmitt Inc., a Delaware corporation
     which is wholly owned by the Company.

<PAGE>

                                                              Exhibit 23.



CONSENT OF INDEPENDENT ACCOUNTANTS



American Maize-Products Company:

     We consent to the incorporation by reference in the
Registration Statements of American Maize-Products Company on
Form S-8 (File Nos. 33-69794, 33-69796, 2-69532, 2-90927, 33-664
and 33-22943) of our reports dated February 22, 1994 on our
audits of the consolidated financial statements and financial
statement schedules of American Maize-Products Company as of
December 31, 1993 and 1992 and for each of the three years in the
period ended December 31, 1993, which reports are incorporated by
reference in this Annual Report on Form 10-K.



                                     COOPERS & LYBRAND

One Canterbury Green
Stamford, Connecticut
March 25, 1994.
<PAGE>


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