MEDUSA CORP
DEF 14A, 1997-03-14
CEMENT, HYDRAULIC
Previous: MEDTRONIC INC, 10-Q, 1997-03-14
Next: MERCK & CO INC, S-8, 1997-03-14



==============================================================================
                                 SCHEDULE 14A
                                  (RULE 14a)
                   INFORMATION REQUIRED IN PROXY STATEMENT
                           SCHEDULE 14A INFORMATION
         PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO.    )

Filed by the Registrant  /X/

Filed by a Party other than the Registrant.  / /

Check the appropriate box:

<TABLE>
<S>                                        <C>
/ / Preliminary Proxy Statement            / / CONFIDENTIAL, FOR USE OF THE
                                               COMMISSION ONLY (AS PERMITTED
/X/ Definitive Proxy Statement                 BY RULE 14A-6(E)(2))
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to sec.240.14a-11(c) or sec.240.14a-12
</TABLE>

                              MEDUSA CORPORATION
               (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER) 

                              MEDUSA CORPORATION
   (NAME OF PERSON(S) FILING PROXY STATEMENT, IF OTHER THAN THE REGISTRANT)

Payment of filing fee (Check the appropriate box):
/X/ No fee required.
/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

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

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

    (4) Proposed maximum aggregate value of transaction:

    (5) Total fee paid:

/ / Fee paid previously with preliminary materials.

/ / Check box if any part of the fee is offset as provided by Exchange Act 
    Rule 0-11(a)(2) and identify the filing for which the offsetting fee was 
    paid previously.  Identify the previous filing by registration statement 
    number, or the Form or Schedule and the date of its filing.

    (1) Amount Previously Paid:

    (2) Form, Schedule or Registration Statement No.:

    (3) Filing Party:

    (4) Date Filed:
<PAGE>
===========================================================================

                             (MEDUSA CORPORATION LOGO)
                                   
   LEE AND MONTICELLO -- CLEVELAND HEIGHTS, OHIO -- 216/371-4000

                                                        MAIL ADDRESS
                                                       P.O. BOX 5668
                                                      CLEVELAND, OHIO
                                                           44101


                                                        March 14, 1997
DEAR MEDUSA CORPORATION SHAREHOLDER:

      You are cordially invited to attend the Annual Meeting of the 
Shareholders of Medusa Corporation, to be held at 2:00 P.M. Eastern Daylight 
Time on Monday, April 21, 1997, at the Sheraton Stamford Hotel, One First 
Stamford Place, Stamford, Connecticut.  We hope that many of our shareholders
will be able to attend.

      At the meeting, management will report on current operations and there 
will be an opportunity for a discussion of the Company and its activities.  
The formal Notice of Meeting and Proxy Statement are attached.  Our Annual 
Report for fiscal 1996, which accompanies this Proxy Statement, gives 
additional background material for the meeting.

     If you are unable to attend in person, we urge you to participate by 
voting your shares by proxy.  You may do so by filling out and returning the 
enclosed Proxy Card.

                                     Sincerely,

                                         /s/ R. S. EVANS
                                          R. S. EVANS
                                         Chairman and
                                     Chief Executive Officer
<PAGE>

                          MEDUSA CORPORATION
                                   
                 P.O. BOX 5668, CLEVELAND, OHIO 44101
                                   
                            _______________
                                   
                                   
               NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                   
                     TO BE HELD ON APRIL 21, 1997
                                   
                        DATED:  MARCH 14, 1997
                                   
                            _______________
                                   

      The 1997 Annual Meeting of Shareholders of Medusa Corporation will be 
held at the Sheraton Stamford Hotel, One First Stamford Place, Stamford, 
Connecticut, on Monday, April 21, 1997, at 2:00 P.M. Eastern Daylight Time, 
for the following purposes:

      1.  To elect three Directors to serve three-year terms; and

      2.  To transact such other business as may properly come before the 
          meeting.

      Shareholders of record at the close of business on March 3, 1997 are 
entitled to notice of and to vote at the meeting.  Please sign, date and 
return the enclosed Proxy Card promptly.

                                   By Order of the Board of Directors


                                   JOHN P. SIEGFRIED
                                       Secretary



      WE HOPE YOU WILL RETURN THE ENCLOSED PROXY IN THE ADDRESSED ENVELOPE 
WHICH REQUIRES NO POSTAGE.  IF YOU DESIRE FOR ANY REASON TO WITHDRAW YOUR 
PROXY, YOU MAY DO SO PRIOR TO THE VOTE BY GIVING NOTICE TO MEDUSA IN WRITING
OR AT THE ANNUAL MEETING OF SHAREHOLDERS.  IF YOU EXPECT TO ATTEND THE 
MEETING IN PERSON, WE REQUEST THAT YOU WRITE FOR YOUR CARD OF ADMISSION TO 
THE SECRETARY, MEDUSA CORPORATION, P.O. BOX 5668, CLEVELAND, OHIO 44101.  YOU 
MAY USE THE ENCLOSED ENVELOPE.

<PAGE>
                          MEDUSA CORPORATION
                 P.O. BOX 5668, CLEVELAND, OHIO 44101
                                   
                    ANNUAL MEETING OF SHAREHOLDERS
                     TO BE HELD ON APRIL 21, 1997
                        DATED:  MARCH 14, 1997
                                   
                            PROXY STATEMENT

      This Proxy Statement and the accompanying proxy are furnished in 
connection with the solicitation by the Board of Directors of Medusa 
Corporation ("Medusa" or the "Company") of proxies to be voted at the 
Annual Meeting of Shareholders to be held at the Sheraton Stamford 
Hotel, One First Stamford Place, Stamford, Connecticut, on Monday, April 
21, 1997, at 2:00 P.M., Eastern Daylight Time.  The Board of Directors 
has fixed the close of business on March 3, 1997, as the record date 
for the determination of shareholders entitled to notice of and to vote 
at the Annual Meeting of Shareholders.

OUTSTANDING SHARES AND REQUIRED VOTES

      On March 3, 1997, Medusa had outstanding and entitled to vote at
the Annual Meeting of Shareholders 16,996,006 Common Shares without
par value ("Common Shares").  All Common Shares are to be voted as
shares of a single class.  Each Common Share is entitled to one vote.
Medusa is incorporated under the laws of the State of Ohio.  In
accordance with the General Corporation Law of Ohio and the Company's
Code of Regulations, the holders of shares entitling them to exercise
a majority of the voting power of the Company, present by person or by
proxy, will constitute a quorum for the meeting.  Proxies returned  by
shareholders will be voted in accordance with the instructions
indicated thereon.  Directors will be elected by a plurality of the
votes of the Common Shares present in person or represented by proxy at 
the meeting.  Abstentions from the election of Directors will be 
treated as such.

     The proxy may be revoked at any time before it is voted by giving
notice to Medusa in writing, and shareholders who execute proxies may,
nevertheless, attend the meeting and vote their shares in person.


                         ELECTION OF DIRECTORS

      The Board of Directors of Medusa consists of ten members divided
into three classes.  Three Directors have been nominated to hold office 
for three-year terms until the Annual Meeting of Shareholders to be held 
in 2000 and until their successors are elected and qualified.  Unless 
instructed otherwise, the proxy will be voted for election of the three 
Nominees for Director named in the following table, whose election has 
been proposed and recommended by the Board of Directors.  In the 
<PAGE> 1
event of the unavailability of any nominee, management will either vote 
all shares represented by management proxies in favor of a resolution 
reducing the size of the Board of Directors in order to eliminate the 
position for which that person was nominated, or without further notice 
to the shareholders, nominate a new candidate for election to the Board 
of Directors in place of the person who is unavailable.

     The respective ages, positions with Medusa, periods of service as
Directors of Medusa, business experience during the past five years and 
directorships in other companies of both the Nominees for Director and 
those Directors whose terms will continue, are set forth below:


NOMINEES FOR DIRECTOR TO BE ELECTED FOR TERMS TO EXPIRE IN 2000

R. S. EVANS
     Age 52; Director since 1979; Chairman and Chief Executive Officer
     of Medusa, 1987 to present; Chairman and Chief Executive Officer
     of Crane Co., Stamford, CT (Diversified  Manufacturer of Engineered 
     Products), 1984 to present; President of Crane Co., 1987 to 1991 and 
     1992 to 1995.  Other Directorships:  Crane Co., Fansteel Inc., HBD 
     Industries, Inc.

DWIGHT C. MINTON
     Age 62; Director since 1988; Chairman of the Board, Church & Dwight 
     Co., Inc., Princeton, NJ (Manufacturer of Consumer and Specialty 
     Products).  Other Directorships:  Church & Dwight  Co., Inc., Crane 
     Co., First Brands Corporation.

GEORGE E. UDING, JR.
     Age 64; Director since 1993; President and Chief Operating Officer of 
     Medusa, 1994 to present; Consultant, 1992 to 1993; Senior Vice 
     President, ESSROC Corporation through 1991.

DIRECTORS WHOSE TERMS WILL EXPIRE IN 1998

MONE ANATHAN, III
     Age 57; Director since 1992; President of Filene's Basement Corp., 
     Wellesley, MA (Retailer), 1984 to present.  Other Directorships: 
     Filene's Basement Corp., Crane Co., Brookstone, Inc.

RICHARD S. FORTE
     Age 52; Director since 1988; Chairman, Forte Cashmere Company, Inc., 
     Woonsocket, RI (Processor and Dealer of Luxury Natural Fibers), 1987 
     to present; President, Dawson Forte Cashmere Co.  Other Directorships:
     Crane Co.

DORSEY R. GARDNER
     Age 54; Director since 1989; President, Kelso Management Company, 
     Inc., Boston, MA. (Investment Management).  Other Directorships:
     Crane Co., Filene's Basement Corp.

JEAN GAULIN
     Age 54; Director since 1995; Vice Chairman, President and Chief
     Operating Officer of Ultramar Diamond Shamrock Corporation, San
     Antonio, TX (Petroleum Refining and Marketing), December, 1996 to
     present; Chairman and Chief Executive Officer of Ultramar 
     Corporation, Greenwich, CT, 1992 to November, 1996; Chief Executive 
     Officer of Ultramar PLC and President, Chief 
<PAGE> 2

     Executive Officer and Chairman of American Ultramar Limited, 1989 
     to 1992.  Other Directorships: Ultramar Diamond Shamrock 
     Corporation, Crane Co., Quebec Telephone.

DIRECTORS WHOSE TERMS WILL EXPIRE IN 1999

E. THAYER BIGELOW, JR.
     Age 55; Director since 1988; President and Chief Executive Officer, 
     Time Warner Cable Programming, Inc., Stamford, CT, a subsidiary of 
     Time Warner Entertainment LP (Basic Cable Television Program 
     Services), 1991 to present.  Other Directorships: Crane Co., Lord 
     Abbett Mutual Funds.

CHARLES J. QUEENAN, JR.
     Age 66; Director since 1988; Senior Counsel, Kirkpatrick &
     Lockhart LLP, Pittsburgh, PA.  (Attorneys-at-Law).  Other
     Directorships: Crane Co., Allegheny Teledyne Corporation.

BORIS YAVITZ
     Age 73; Director since 1988; Principal, Lear, Yavitz & Associates
     (Consultants); Paul Garrett Professor Emeritus of Public Policy
     and Business Responsibility and Dean Emeritus, Columbia University 
     Graduate School of Business, New  York, NY.  Other Directorships: 
     Crane Co., Israel Discount Bank of New York.


                     MEETINGS AND BOARD COMMITTEES

      The Board of Directors met nine times during 1996.  The average
attendance of Directors at those meetings was approximately 94%.  Each
Director attended 75% or more of the Board of Directors and Committee
meetings which he was scheduled to attend.

      Medusa's Board of Directors has standing Audit and Organization
and Compensation Committees.  Medusa's Board of Directors does not have 
a standing nominating committee.  The Audit Committee, the current 
members of which are, Messrs. Bigelow, Forte, Gardner and Queenan 
(Chairman), met three times in 1996 with management and with Medusa's 
internal and independent auditors to review matters relating to the
quality of financial reporting and internal accounting control and the
nature, extent and results of their audits.  The Organization and 
Compensation Committee, the members of which are Messrs. Gardner,
Gaulin, Minton and Yavitz (Chairman), met three times in 1996.  (See
the Organization and Compensation Committee Report beginning on page 12.)


                       COMPENSATION OF DIRECTORS

STANDARD ARRANGEMENTS

      Medusa's standard retainer payable to each non-employee Director
is  $15,000  per  annum.   Pursuant to  the  Medusa  Corporation  1988
Non-Employee  Director  Restricted Stock Plan, non-employee  Directors
are awarded Common Shares with a fair market value equal to the annual
retainer.  All Directors who are not full-time employees of Medusa, of
which  there are currently eight, are eligible to participate  in  the
1988  Non-Employee Director Restricted Stock Plan.  Once awarded,  the
Common  Shares  are  subject to forfeiture if the Director  ceases  to
remain  a Director until Medusa's next annual meeting of shareholders,
except  in  the  case  of  death, permanent disability  or  change  in
control,  and  may not be sold for a period of five years  thereafter.
In  May  of  1996, each non-employee 
<PAGE> 3

Director received 510 restricted Common Shares pursuant to the 1988 
Non-Employee Director Restricted Stock Plan.  Non-employee Directors 
also receive $250 for each Board of Directors meeting attended.  
Further, non-employee Directors who are members of Committees of the 
Board of Directors receive $250 for each Committee meeting attended.

OTHER ARRANGEMENTS

      In  fiscal  1996, there were no other arrangements  pursuant  to
which  any Director of Medusa was compensated for any service provided
as a Director.


             OWNERSHIP BY MANAGEMENT OF EQUITY SECURITIES

      The  following  table  shows beneficial ownership,  reported  to
Medusa  as  of  December 31, 1996, of Common Shares, including  Common
Shares  as  to  which a right to acquire ownership exists  (including,
without limitation, through the exercise of stock options) within  the
meaning of Rule 13d-3(d)(1) under the Securities Exchange Act of 1934,
of  each  Director, Nominee for Director, the Chief Executive  Officer
and  the four other most highly compensated executive officers  (which
five  persons  constitute the "Named Executive Officers")  and,  as  a
group, of such persons and other executive officers:

<TABLE>
      BENEFICIAL OWNERSHIP AT DECEMBER 31, 1996
<CAPTION>
                                                  Common       Percent
      Name                                        Shares       of Class
      ----                                        ---------    --------
      <S>                                         <C>          <C>
      Mone Anathan, III ........................      3,100     ---
      E. Thayer Bigelow, Jr. ...................      7,469     ---
      R. S. Evans ..............................    679,301     4.0%
      Richard S. Forte .........................      8,034     ---
      Dorsey R. Gardner ........................      4,952     ---
      Jean Gaulin ..............................      2,650     ---
      Dwight C. Minton .........................     20,657     0.1
      Charles J. Queenan, Jr. ..................     16,654     0.1
      George E. Uding, Jr. .....................    106,634     0.6
      Boris Yavitz .............................     11,631     ---
      Robert J. Kane ...........................    109,503     0.6
      R. Breck Denny ...........................     27,150     0.2
      John P. Siegfried ........................     94,637     0.6
      
      All of the above and other executive
        officers as a group (16 persons) .......  1,161,448     6.8%
</TABLE>

Notes:
- - -----
- - --   Each person has sole voting and investment power with respect to
     the Common Shares listed, unless otherwise indicated.
<PAGE> 4

- - --   The  number  of  Common Shares owned by each person,  or  by  the
     group,  has  been adjusted and the percentage owned  (where  such
     percentage  exceeds  0.1%) has been computed in  accordance  with
     Rule 13d-3(d)(1) of the Securities Exchange Act.

- - --   Includes  Common Shares held jointly, or in other capacities,  as
     to which, in some cases, beneficial ownership is disclaimed.

- - --   The  shareholdings shown in the above table do not include Common
     Shares  held under the Medusa Corporation Savings and  Investment
     Plan   (the  "401(k)  Plan")  for  Messrs.  Uding,  Kane,  Denny,
     Siegfried and all executive officers as a group, which  are  774,
     1,208, 257, 3,293 and 7,507 Common Shares, respectively.

- - --   The  shareholdings shown in the above table do not include Common
     Shares  subject to non-qualified stock options ("Stock  Options")
     exercisable  within 60 days of March 3, 1997  by  Messrs.  Evans,
     Uding,  Kane,  Denny, Siegfried and all executive officers  as  a
     group,  which are 37,500, 15,000, 3,000, 6,000, 6,000 and  80,000
     Common Shares, respectively.

- - --   The shareholdings shown in the above table do not include
     1,560,370  Common  Shares owned by The Crane Fund,  a  charitable
     trust,  which are voted by the trustees thereof, all of whom  are
     officers of Crane Co. (see Principal Shareholders); or the Common
     Shares held by trusts for the pension plans of Medusa and certain
     of  its  subsidiaries which may be voted or disposed  of  at  the
     discretion  of the trustees unless the sponsor of the  particular
     plan  directs  otherwise.   None of the Directors,  Nominees  for
     Director,  executive officers or trustees have direct  beneficial
     interest in, and all disclaim beneficial ownership of, the Common
     Shares held by the trusts.


                        PRINCIPAL SHAREHOLDERS

      The  following table shows information with respect to the  only
persons  known  to Medusa to be beneficial owners who  have  the  sole
voting  and  investment power of more than five percent of the  Common
Shares outstanding at March 3, 1997:
            
<TABLE>
<CAPTION>
                                           Number of         Percent
                                            Common             of   
          Name and Address                  Shares            Class
          ----------------                 ---------------   --------
           <S>                             <C>              <C>
           FMR Corp.
            82 Devonshire St.
            Boston, MA 02109 .............   1,927,004 (1)    11.3%
           
           The Crane Fund
            100 First Stamford Place
            Stamford, CT 06902 ...........   1,560,370 (2)     9.2
</TABLE>
- - ---------------

(1)  As  reported in a Schedule 13G received by Medusa on February 19,
     1997  from  FMR  Corp. ("FMR").  FMR filed the Schedule  13G  for
     certain  affiliates,  Fidelity  Management  &  Research  Company,
     Fidelity  Management Trust Company, Fidelity  Magellan  Fund  and
     Fidelity International Limited, which entities are the beneficial
     owners  of the Common Shares.  In the Schedule 13G, FMR  and  its
     principals indicated that they had filed on a voluntary basis and
     disclaimed  that they were a "group" and thus, that their  shares
     did  not  need to be aggregated for purposes of Section 13(d)  of
     the Securities Exchange Act.
<PAGE> 5

(2)  As  reported in a Schedule 13D received by Medusa on October  31,
     1988.   The Crane Fund is a charitable trust managed by  trustees
     appointed  by the Board of Directors of Crane Co.   On  March  3,
     1997,  the trustees of The Crane Fund were G. A. Dickoff,  A.  I.
     duPont,  R.  B. Phillips, M. L. Raithel and D. S. Smith,  all  of
     whom are officers of Crane Co.  Pursuant to the trust instrument,
     Common  Shares held by such trust shall be voted by the  trustees
     as  directed  by  the  Board  of  Directors  of  Crane  Co.,  the
     distribution  of  the  income of the  trust  for  its  charitable
     purposes  is  subject to the control of the Crane  Co.  Board  of
     Directors,  and  Common Shares may be sold by the  trustees  only
     upon the direction of the Crane Co. Board of Directors acting  by
     a  two-thirds  vote.   None of the trustees of  The  Crane  Fund,
     Directors  of Crane Co. or Directors or Nominees for Director  of
     Medusa  have any direct beneficial interest in, and all  disclaim
     beneficial ownership of Common Shares held by The Crane Fund.


                        EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

     The table below shows information concerning annual and long-term
compensation  for the fiscal years ended December 31, 1996,  1995  and
1994  for  the  Chief  Executive Officer  and  the  four  other  Named
Executive Officers:

<TABLE>
<CAPTION>
                                          Annual Compensation               Long-Term Compensation
                                    ---------------------------------   ------------------------------ 
                                                                               Awards         Payouts
                                                                        --------------------  --------
(a)                           (b)      (c)       (d)         (e)           (f)        (g)       (h)         (i)
                                                                        Restricted  
                                                         Other Annual     Stock     Options/   LTIP      All Other
Name and Principal                   Salary     Bonus    Compensation     Awards     SAR's    Payouts   Compensation
Position                      Year     ($)       ($)       ($) (1)       ($) (2)      (#)       ($)       ($) (3)
- - ----------------------------  ----  ---------  --------  ------------   ----------  --------  --------  ------------
<S>                           <C>    <C>       <C>        <C>            <C>         <C>      <C>         <C>
R. S. Evans ................  1996   $275,000  $211,971    $342,660       $ -0-      30,000   $323,438    $10,000
   Chairman of the Board &    1995    250,000   139,466     397,117         -0-      30,000    275,625      8,047
   Chief Executive Officer    1994    250,000   175,000     209,725         -0-      30,000    225,000        -0-

George E. Uding, Jr.(4) ....  1996    330,000   254,366     237,124      97,224(5)   30,000        -0-     10,000
   President &                1995    300,000   167,360     169,764      99,181(5)   30,000        -0-      7,536
   Chief Operating Officer    1994    220,000   154,000      22,500         -0-      30,000        -0-      4,686

Robert J. Kane .............  1996    162,000   124,870     239,258         -0-      15,000    107,813      7,454
   Senior Vice President      1995    155,000    86,469     157,339         -0-      15,000     91,875      5,395
                              1994    118,333    82,833      99,356         -0-      12,000     75,000      4,008

R. Breck Denny(6) ..........  1996    156,750   120,824      47,693         -0-      13,500        -0-      7,213
   Vice President-Finance     1995    150,000    83,680      37,626         -0-      12,000        -0-        -0-
   and Treasurer              1994     78,598    29,167         -0-         -0-       9,000        -0-    102,609

John P. Siegfried ..........  1996    135,000   104,059     203,986         -0-      12,000    107,813      6,226
   Vice President, Secretary  1995    130,000    72,522     173,326         -0-      12,000     91,875      5,527
   and General Counsel        1994    115,000    80,500     112,224         -0-      10,500     75,000      5,237
</TABLE>
__________________

(1)  Other Annual Compensation reported in Column (e) includes  non-
     preferential dividends paid on restricted shares, for which the 
     restrictions have not lapsed ("Restricted Shares").  As noted 
     below, where the performance restricted shares ("Performance
     Restricted Shares") achieve an established target on an 
     established test date and the restrictions lapse, the participant
     qualifies for
<PAGE> 6

     a cash award equal to the taxes payable with respect to income on 
     the award, as well as a gross-up of income to cover such taxes 
     ("Tax Gross-up").  On May 6, 1996, the 5-year test date for the 
     May 6, 1991 award, Messrs. Evans, Kane and Siegfried received Tax 
     Gross-ups of $264,163, $99,425 and $99,425, respectively.  On 
     December 26, 1996, income adjustments were made due to fiscal 1995 
     tax gross-ups for Messrs. Evans, Uding, Kane, Denny and Siegfried 
     of $9,183, $3,185, $3,225, $706 and $3,605, respectively.  No other
     perquisites or other personal benefits, securities or property have
     been reported, unless the aggregate amount of such compensation is 
     the lesser of either $50,000 or 10% of the total of annual salary 
     and bonuses reported to the Named Executive Officers, or unless a 
     particular perquisite or personal benefit exceeds 25% of the value 
     of the perquisites reported in the table for a Named Executive 
     Officer.

(2)  The  number of Restricted Shares for which the restrictions  have
     not  lapsed, held by each of the Named Executive Officers and the
     aggregate value thereof, as of December 31, 1996 were as follows:


<TABLE>
<CAPTION>
                                              # of
                                           Restricted     Aggregate
                                           Shares Held      Value
                                           -----------  ------------
       <S>                                    <C>        <C>
        R. S. Evans .....................     89,908      $3,113,065
        George E. Uding, Jr. ............     89,119       3,085,745
        Robert J. Kane ..................     38,130       1,320,251
        R. Breck Denny ..................     24,235         839,137
        John P. Siegfried ...............     33,908       1,174,065
</TABLE>
            
     Non-preferential  dividends are paid  on  Restricted  Shares  for
     which the restrictions have not lapsed.  The "Aggregate Value" in
     the  above  chart has been calculated based upon the fair  market
     value  of one Medusa Corporation Common Share, which, on December
     31, 1996, was $34.625 (the "Fair Market Value").  Included in the
     above  are  Performance Restricted Shares granted  to  the  Named
     Executive  Officers since fiscal 1991, which are reported  either
     in  the above table or in the Summary Compensation Table as "LTIP
     Payouts".

(3)  All  Other  Compensation  reported in  column  (i)  includes;  a)
     amounts  contributed  for  fiscal 1996 for  the  Named  Executive
     Officers, except for Mr. Evans, under the 401(k) Plan (50% of the
     voluntary plan savings of the Named Executive Officers, on up  to
     $9,000, which was the maximum amount of compensation which  could
     have  been  deferred in a 401(k) Plan in fiscal 1996, the  401(k)
     Plan  ("Company Match")), and b) the Top Hat Plan  Company  Match
     received in fiscal 1996 by Messrs. Evans, Uding, Kane, Denny  and
     Siegfried   of  $10,000,  $5,500,  $2,954,  $2,712  and   $1,725,
     respectively.  (The "Top Hat Plan" is an Executive  Savings  Plan
     which  supplements the 401(k) Plan and includes as  participants,
     the Named Executive Officers.  The only other Top Hat Plan benefit
     which participants receive from the Company is interest at the 10-
     year  Treasury rate on compensation which the participants  elect
     to  defer  under  the Top Hat Plan.)  In fiscal 1994,  Mr.  Denny
     received a reimbursement from Medusa of moving expenses of $98,234.

(4)  Mr. Uding was elected President of Medusa as of January 1, 1994.

(5)  In  May  of 1995 and 1996, Mr. Uding received a net of 2,647  and
     2,166,  respectively, SERP-Equivalent shares (as defined  below),
     the  restrictions upon which shares immediately lapsed under  the
     terms of the plan because he had attained age 62.

(6)  Mr.  Denny  was elected Vice President-Finance and  Treasurer  of
     Medusa as of September 1, 1994.
<PAGE> 7

STOCK OPTION GRANTS IN LAST FISCAL YEAR:

      The table below shows all individual grants of Stock Options  to
the  Named  Executive Officers of the Company during the  fiscal  year
ended December 31, 1996:
     
<TABLE>
<CAPTION>
    (a)                      (b)           (c)           (d)          (e)          (f)
                          Number of     % of Total
                          Securities     Options/
                          Underlying     SAR's(1)
                           Options/     Granted to
                           SAR's(1)     Employees    Exercise or                Grant Date
                           Granted      in Fiscal    Base Price    Expiration    Present
Name                          (#)          Year      ($/Sh) (2)       Date      Value ($)(3)
- - ------------------------  ----------   -----------   -----------   ----------   ------------
<S>                        <C>           <C>          <C>          <C>           <C>
R. S. Evans ............    30,000        11.41%       $28.8125     05/06/06      $365,700
George E. Uding, Jr. ...    30,000        11.41         28.8125     05/06/06       365,700
Robert J. Kane .........    15,000         5.70         28.8125     05/06/06       182,850
R. Breck Denny .........    13,500         5.13         28.8125     05/06/06       164,565
John P. Siegfried ......    12,000         4.56         28.8125     05/06/06       146,280
</TABLE>
_____________

(1)  Since  fiscal  1990,  the  Company  has  not  granted  any  stock
     appreciation rights ("SAR's").

(2)  All  Stock Options were granted at the fair market value  of  the
     Common  Shares  on  the  date of grant.  Options  granted  become
     exercisable  50%  one year, 75% two years and  100%  three  years
     after  grant  and unless exercised (with respect to  fiscal  1996
     awards),  expire ten years after grant.  Except with  respect  to
     Senior  Executive Officers (the Chairman and the  President),  if
     employment  terminates, the participant may exercise his  or  her
     Stock  Options only to the extent such could have been  exercised
     on  the  date the participant's employment terminated and  within
     three  months  thereof.  In the event a participant's  employment
     terminates  by reason of death, retirement, permanent  disability
     or  change  in  control, Stock Options become fully  exercisable.
     The exercise price may be paid by delivery of Common Shares owned
     by the participant for more than six months and the participant's
     income  tax  obligations related to exercise may be satisfied  by
     surrender  of  Common Shares received upon exercise,  subject  to
     certain conditions.

(3)  The  Stock  Options  were valued using the  Black-Scholes  Method
     which  indicated  a value of $12.19 per option.  The  assumptions
     used  were: Volatility .318, Risk-Free Interest Rate 6.48%  based
     on  the  Bear,  Stearns & Co.'s Treasury Strip Rate Maturing  May
     2006;  Dividend  Yield  2.08% and a ten-year  time  of  exercise.
     Since  the  actual value, if any, which an optionee  may  realize
     depends on the excess of the stock price over the exercise  price
     on  the date the option is exercised, there is no assurance  that
     the value will be at or near the value estimated using the Black-
     Scholes Method.

OPTION/SAR'S EXERCISES AND UNEXERCISED VALUES AT YEAR-END

      The table below shows information with respect to the exercise(s) 
of Stock Options which were granted from fiscal 1994 through fiscal 
1996 under the Medusa Corporation 1991 Long-Term Incentive Plan (the 
"1991 LTIP") to the Named Executive Officers, the value realized in 
fiscal 1996 as a result of
<PAGE> 8

such exercise(s), the Stock Options which remained unexercised at 
December 31, 1996 and the value thereof:

<TABLE>
<CAPTION>
(a)                        (b)       (c)               (d)                          (e)
                                                Number of Securities        Value of Unexercised  
                          Shares               Underlying Unexercised          In-the-Money
                         Acquired                Options/SAR's at            Options/SAR's at
                            on      Value       December 31, 1996(#)        December 31, 1996($)
                         Exercise  Realized  --------------------------  --------------------------
Name                      (#)(1)    ($)(2)   Exercisable  Unexercisable  Exercisable  Unexercisable
- - -----------------------  --------  --------  -----------  -------------  -----------  -------------
<S>                       <C>      <C>         <C>          <C>          <C>            <C> 
R. S. Evans ...........      -0-   $    -0-     37,500       52,500       $387,187      $405,937
George E. Uding, Jr. ..    3,020    182,968     15,000       52,500        153,750       405,937
Robert J. Kane ........    1,630    108,468      3,000       25,500         31,125       195,187
R. Breck Denny ........      515     33,796      6,000       21,750         61,500       154,171
John P. Siegfried .....    1,090     74,320      6,000       20,625         61,500       158,484
</TABLE>
- - ---------------

(1)  Since fiscal 1990, the Company has not granted any stock 
     appreciation rights (SAR's).

(2)  Since  fiscal  1995, no Named Executive Officer has received  any
     value from any exercise of an SAR.

LONG-TERM INCENTIVE PLAN AWARDS IN LAST FISCAL YEAR

      The  table  below shows information with respect to  Performance
Restricted  Shares  awarded pursuant to the 1991  LTIP  to  the  Named
Executive Officers during the fiscal year ended December 31, 1996:

<TABLE>
<CAPTION>
                                                                Estimated Future Payouts under Non-Stock
                                                                          Price-Based Plans
                                                               ------------------------------------------
(a)                          (b)                (c)                 (d)          (e)            (f)
                          Number of
                         Share, Units      Performance or
                           Or Other      Other Period Until
                            Rights         Maturation or         Threshold      Target        Maximum
Name                        (#)(1)           Payout (2)          ($ or #)      ($ or #)       ($ or #)
- - -----------------------  ------------  ---------------------   ------------  -------------  -------------
<S>                       <C>          <C>                     <C>           <C>            <C> 
R. S. Evans ...........    17,787          20% per year;       3,559 shares  3,557 shares;  17,787 shares
                                       from 5/7/97 to 5/6/01    on 5/7/97    next 3 years     on 5/6/01
George E. Uding, Jr. ..    16,669          20% per year;       3,337 shares  3,333 shares;  16,669 shares
                                       from 5/7/97 to 5/6/01    on 5/7/97    next 3 years     on 5/6/01
Robert J. Kane ........     9,624          20% per year;       1,928 shares  1,924 shares;   9,624 shares
                                       from 5/7/97 to 5/6/01    on 5/7/97    next 3 years     on 5/6/01
R. Breck Denny ........     8,265          20% per year;       1,653 shares  1,653 shares;   8,265 shares
                                       from 5/7/97 to 5/6/01    on 5/7/97    next 3 years     on 5/6/01
John P. Siegfried .....     6,233          20% per year;       1,249 shares  1,246 shares;   6,233 shares
                                       from 5/7/97 to 5/6/01    on 5/7/97    next 3 years     on 5/6/01
</TABLE>
- - ---------------

(1)  The fair market value (the average of the high and low prices  on
     the  New York Stock Exchange Composite Transactions Tape) of  one
     Medusa  Corporation Common Share on the May 6,  1996  award  date
     (the "Award Date") was $28.8125.

(2)  In respect to fiscal 1996 awards, the number of Restricted Shares
     was divided into two portions, as follows:  a) a Supplemental
     Executive Retirement Plan ("SERP-Equivalent") portion, consisting
     of actuarially-determined time-based Restricted Shares, which for
     Messrs. Evans, Uding, Kane,
<PAGE> 9

     Denny and Siegfried were 2,213, 3,331, 376, 735 and 1,767, 
     respectively; and b) a Performance Restricted Share portion, the 
     balance of the award, which consisted of the performance-based 
     shares listed on the chart above.  A 20% portion of the Performance
     Restricted Share award is tested annually during the 5-year 
     restriction period on each anniversary of the Award Date (the 
     "Test Date").  In order for the share restrictions to fully lapse, 
     two requirements must be met:  (i) the value of one Common Share 
     (adjusted for stock distributions, but not reflecting dividends) 
     may not decline from the Award Date to a Test Date; and (ii) the 
     Common Share growth rate must meet or exceed 110% of the growth 
     rate of the Cement Industry Peer Group (see page 16 of the Proxy 
     Statement), when measured from the Award Date to a Test Date.  
     There is also a provision for "Partial Lapses" with respect to 
     proportionate amounts of the shares in 10% increments, if more 
     than 101%, but less than 110% of the growth rate performance 
     objective is attained (i.e., a 101% growth rate causes the 
     restrictions to lapse with respect to 10% of the shares, etc.).  
     If, when tested, the restrictions on all or part of a 20% portion 
     of the award fail to lapse, then such portion or portions are not 
     forfeit until they are retested, as applicable, during the 5-year
     restriction period.  Upon the lapse of restrictions on Performance 
     Restricted Shares, the participant will receive a Tax Gross-up.   
     During the performance period, the Performance Restricted Shares 
     may be voted and pay non-preferential dividends to the participant.

RETIREMENT BENEFITS

     The Medusa Corporation Pension Plan for Certain Covered Employees
(the "Pension Plan") is a defined benefit pension plan.  The amount of
contribution with respect to a specified person is not, and cannot be,
individually calculated.  Benefits under the Pension Plan are based on
the  participant's base salary, which includes overtime, but  excludes
annual  and  long-term  incentive  compensation  and  commissions  and
reflects  credited years of service up to a maximum  of  35  years  of
service.   The table below sets forth estimated annual benefits  under
the  Pension  Plan  which  are  payable to  an  employee  upon  normal
retirement  in  1997 at age 65 with selected periods  of  service  and
assumes payments are made on a straight life annuity basis:

           PENSION PLAN TABLE
<TABLE>
<CAPTION>
                Estimated Annual Benefits upon Retirement in 1997
                       with Years of Service Indicated(1)
                -------------------------------------------------
Remuneration  5 Years  10 Years  15 Years  20 Years  25 Years  30 Years  35 Years
- - ------------  -------  --------  --------  --------  --------  --------  --------
<S>           <C>      <C>       <C>      <C>        <C>       <C>       <C>
  $100,000    $ 6,727  $13,500   $20,274   $27,048   $33,822   $40,596   $ 47,370
   125,000      8,423   16,983    25,542    34,102    42,662    51,221     59,781
   150,000     10,119   20,464    30,810    41,155    51,501    61,846     72,192
   175,000     11,816   23,947    36,078    48,209    60,340    72,471     84,602
   200,000     13,512   27,429    41,346    55,263    69,179    83,096     97,013
   225,000     15,209   30,911    46,612    62,316    78,019    93,721    109,424
   250,000     16,905   34,393    51,882    69,370    86,858    104,346   121,834
</TABLE>
- - ---------------

(1)  The  amounts  shown exclude any benefits under the  Pension  Plan
     provided  solely  through  optional employee  contributions.   In
     accordance with amendments to the Code made by the Tax Reform Act
     of  1986  and  the  Omnibus  Budget Reconciliation  Act  of  1993
     ("OBRA"),  the  maximum  amount  of  compensation  which  may  be
     included in the determination of any participant's benefit  under
<PAGE> 10

     the  Pension  Plan  in 1997 is $160,000 and  the  maximum  annual
     benefit  payable  under the Pension Plan  in  1997  is  $125,000.
     However, these limitations may not reduce a participant's accrued
     benefit  under the Pension Plan below such participant's  accrued
     benefit under the Pension Plan as of December 31, 1988.

     The above table covers all of the Named Executive Officers, other
executive  officers and other salaried employees on a non-contributory
basis.  The Pension Plan also provides for the payment of benefits  to
an  employee's surviving spouse or other beneficiary and various other
optional  methods of payment.  The calculation of retirement  benefits
under  the Pension Plan is based upon average earnings for the highest
five  consecutive  years in the ten years preceding  retirement.   The
benefits  listed in the above table are not subject to any  deductions
for  Social Security or other offset amounts.  As of March  14,  1997,
the  years  of credited service for Messrs. Evans, Uding, Kane,  Denny
and Siegfried were: 9, 3, 17, 2 and 17 years, respectively.

      In fiscal 1995, the Board of Directors approved a Supplemental
Executive Retirement Equivalent Plan (the "SERP-Equivalent Plan") for
executive officers.  The SERP-Equivalent Plan awards to the Named
Executive Officers in fiscal 1996 are described on page 9 of the Proxy
Statement.  As stated below in its report, the Board of Directors or
the Organization and Compensation Committee, as applicable, has annually 
awarded a comparable number of restricted shares to the executive 
officers.  From fiscal 1991 through fiscal 1994, such were solely 
Performance Restricted Shares.  However, beginning in fiscal 1995 and 
continuing in fiscal 1996, an actuarially-based number of shares were 
"carved-out" from the restricted share award and restricted for a period
of five years, or until the participant reaches age 62, whichever occurs
sooner.  The SERP-Equivalent Plan awards are designed to supplement the 
Medusa qualified pension plan by providing the maximum pension benefit 
at 15 rather than 35 years of service, and are based upon the Annual
Incentive Plan (the "AIP") compensation in addition to base salary.  
In fiscal 1996, the balance of the 1991 LTIP awards to the Named
Executive Officers were in Performance Restricted Shares (see page 9
of the Proxy Statement) or Stock Options (see page 8 of the Proxy
Statement).

SEVERANCE AGREEMENTS

      Medusa  has  special termination agreements  with  each  of  its
executive officers including the Named Executive Officers.  Prior to a
change  of control of Medusa, the beneficiaries are employees at  will
and  as  such  may be discharged without being entitled to contractual
benefits  (change of control includes tender offers and certain  other
change  of control transactions).  The agreements provide for  a  lump
sum  cash  payment of three times the amount of the employee's  annual
base   salary   and  a  pro-rata  portion  of  any  annual   incentive
compensation from the previous year if:  (a) within two years from the
date  of a change of control such employee is terminated without cause
by  Medusa;   (b) within such two-year period such employee terminates
his or her employment for good reason; or (c) at the end of a one-year
period  from the date of a change of control such employee  terminates
his  or her employment within a 30-day period for any reason.  All  of
the  agreements  provide  for reimbursement  of  the  employee  on  an
after-tax  basis  in  the event excise taxes are imposed  on  employee
benefits under Section 4999 of the Code, irrespective of whether  such
benefits are paid by reason of the agreement or otherwise.
<PAGE> 11


      ORGANIZATION AND COMPENSATION COMMITTEE REPORT ON EXECUTIVE
                             COMPENSATION

INTRODUCTION

       The  responsibilities  of  the  Organization  and  Compensation
Committee  (the "Committee") of the Board of Directors of the  Company
(the "Board") currently include: the organization of the Company,  the
Company's  compensation plans, and the specific forms  and  levels  of
compensation  granted  to executive officers and division  presidents.
The  Board  is responsible for the compensation of the Chief Executive
Officer.  The Committee has been delegated authority by the Board with
respect  to  the  compensation of the other Named Executive  Officers.
The  Committee, which is comprised of four members, each of whom is  a
non-employee  Director,  hereby reports to  the  shareholders  of  the
Company, as follows:

COMPENSATION PHILOSOPHY

      The  fundamental  compensation philosophy of  the  Board  is  to
provide compensation levels which are sufficient to attract and retain
highly  qualified executive officers, and to motivate  such  executive
officers  to  provide superior products and services to the  Company's
customers,  thereby maximizing the financial returns to the  Company's
shareholders.   To  the greatest extent possible,  the  Company  bases
compensation   upon  objective  Company  and  individual   performance
criteria.

       The   executive  officers  of  the  Company  currently  receive
compensation  from four "quadrants", as follows: a)  base  salary;  b)
awards  under  the  AIP;  c) awards under the  1991  LTIP;  and  d)  a
"security   package"  which  includes  miscellaneous  other  executive
compensation   benefits.    The  Committee's  executive   compensation
policies   provide  for  competitive  levels  of  compensation   which
integrate  all  four quadrants, make executive compensation  dependent
upon  corporate  performance and recognize individual  initiative  and
achievement.   The  Committee obtains and monitors formal  surveys  of
executive  compensation,  both  generally  and  for  the  construction
products industry, from public and private sources, in order to ensure
that   the   compensation   paid  under  the   Committee's   executive
compensation policy is competitive.

      The  Committee  believes  that the  compensation  of  the  Chief
Executive  Officer  and  the other executive officers  (including  the
Named  Executive  Officers)  should  be  primarily  dependent  on  the
Company's  performance.  Consistent with  this  philosophy,  executive
compensation  from  two  quadrants, the AIP  and  the  1991  LTIP,  is
contingent  upon corporate and individual performance.  The  Committee
also  endorses the view that stock ownership by management and  stock-
based performance compensation arrangements are beneficial in aligning
the  interests  of  management with those of the shareholders  of  the
Company.    Since   1988,  the  Committee  has  utilized   stock-based
arrangements,  and  since 1991, such arrangements have  been  tied  to
stock  performance.   Thus, over time, stock-based  arrangements  have
become  an increasingly important element in the compensation  of  the
executive officers of the Company.

EXECUTIVE COMPENSATION

     ANNUAL BASE SALARY.  In 1996, the Company budgeted 3.9% for merit
salary increases during calendar 1997.  This merit increase "pool" was
only available because of the Company's satisfactory performance.  On
occasion, the Company has not granted increases because of the Company's
unsatisfactory performance.  In those years when the Company's 
performance justifies establishing a merit increase pool, the Committee 
reviews and makes recommendations with regard to changes in 
<PAGE> 12

each executive officer's salary, including in the Committee's review 
process, without limitation, such factors as job performance for the 
prior year (generally by way of an annual written performance review 
conducted by the person to whom the individual reports), comparable 
levels of salary both generally and in the construction products 
industry, internal compensation equity considerations, level of current 
responsibilities, future growth potential in the Company, changes in 
cost of living expense since the prior year and maximization of after-
tax income.  In its 1997 executive officer compensation review, the 
Committee assigned the highest weight to the individual's job 
performance in the prior year and a lesser weight to the individual's 
future growth potential in the Company.

      ANNUAL  INCENTIVE PLAN.  Each executive officer is eligible for
additional compensation under Medusa's AIP, 70% of which is contingent 
upon the Company's results against objective pre-established financial 
goals, with up to an additional 30% being discretionary for extra-
ordinary individual contributions.  Certain key employees of the 
Company are also eligible for awards under the AIP.  And, discretionary 
awards may also be made to non-AIP participants who make extraordinary 
individual contributions.  At the beginning of each fiscal year, the 
Committee, in consultation with management, approves the AIP financial 
target for the Company.  Currently, the Return on Capital Employed by 
the Company ("ROCE") is the indicator of financial results used by the 
Committee to determine whether an executive officer receives an AIP 
award for the year.  For fiscal 1996, the ROCE target for which 100% of 
the corporate bonus pool could be awarded was 40.3% (the "AIP Target").  
As of December 31, 1996, the Company's ROCE (for corporate AIP purposes)
was 45.5%, which significantly exceeded the corporate AIP Target.  For 
fiscal 1996, the Company also utilized other AIP targets for its cement,
aggregates and minerals divisions and made AIP awards to participants 
in those divisions based upon results attained verses such targets.

      If the corporate results merely attain the AIP Target, then AIP
compensation does not exceed 50% of base compensation.  However, since
in fiscal 1996, the corporate results significantly exceeded the AIP
Target, the maximum amount of the AIP award for Named Executive Officers
was 158% of the AIP Target.  For key employee AIP participants, target 
awards are either 50%, 40% or 30% of such employee's base salary, based 
upon the participants' responsibilities, subject to the same adjustments
described above.  If the Company's target results are not achieved, the 
Committee has the discretion to pay a smaller percentage than an AIP 
target.  However, by policy, no AIP awards are made unless the Company 
is profitable.

      LONG-TERM  INCENTIVE  PLAN.  In 1991, the  shareholders  of  the
Company approved the 1991 LTIP, and in 1994 and 1996, the shareholders
approved  amendments to the 1991 LTIP.  The 1991 LTIP is  an  "omnibus
plan",   which  allows  the  Committee  significant  flexibility   and
discretion  in  granting  restricted  shares,  stock  options,   stock
appreciation rights, performance awards and other awards.  Since 1991,
the  Committee  has made six consecutive annual grants of  Performance
Restricted Shares under the 1991 LTIP.  In fiscal 1996, the  Committee
also granted Stock Options to executive officers.  In fiscal 1996, the
Company  did  not  adjust or amend the exercise  price  of  any  Stock
Options  previously  awarded to the Named Executive  Officers.   Stock
Options  were  also awarded to certain key employees  of  the  Company
under  the 1991 LTIP.  (See page 9 and page 8 of the Proxy Statement
for  a  more detailed description of Performance Restricted Share  and
Stock Option awards.)

      Awards of Performance Restricted Shares to executive officers 
have been made consistent with the Committee's philosophy to align the
interests of management with those of shareholders.  On May 6, 1996, 
the second (5-year) test date for the 1991 award, the Performance 
Restricted Shares had 
<PAGE> 13

grown by 24% per year and thus the restrictions lapsed.  During fiscal 
1996, there were three other tests of awards made in 1993, 1994 and 
1995 for which the restrictions did not lapse.  The Committee cites 
these mixed results as evidence that, performance goals originally 
selected were a "reach", thus successfully aligning the interests of 
management with those of the Company's shareholders.

      In 1995, the Committee amended its criteria for Performance 
Restricted Share awards by changing the peer group comparison, the test 
date intervals, and providing for greater flexibility over the five-year
restriction period.  Shareholders continue to be able to monitor the 
performance of Performance Restricted Shares, since the Cement Industry 
Peer Group comparison is a required market measure in the Performance 
Graph which appears on page 16 of the Proxy Statement.

      SECURITY PACKAGE.  One of the reasons why the Committee retains
outside executive compensation consultants is the Committee's desire 
for assurance that the Company's executive compensation remains 
sufficient to attract, retain and motivate highly qualified executive
officers.  In fiscal 1996, with such consultants' help, the substantive 
elements in Medusa's executive compensation security package were the 
qualified Pension Plan (see page 10 of the Proxy Statement), Severance 
Agreements (see page 11 of the Proxy Statement), the 401(k) Plan (see 
page 7 of the Proxy Statement), the Top Hat Plan (see page 7 of the 
Proxy Statement), and the SERP-Equivalent Plan (see page 11 of the Proxy
Statement).

DETERMINATION OF THE COMPENSATION OF THE CHIEF EXECUTIVE OFFICER

     The compensation for the Chief Executive Officer, R. S. Evans, is
reviewed and recommended by the Committee for approval by the Board, 
following a process similar to that described above for executive 
officers, except that the full Board is included in the approval 
process for the Chief Executive Officer's compensation.  In January of 
1997, the Board met in executive session to conduct a comprehensive 
review of the performance of the Chief Executive Officer.  Subsequently,
the Board had a dialogue with the Chief Executive Officer.  Outlined 
below, are the performance criteria and the action taken with respect to
such review.

      ANNUAL BASE SALARY.  In determining the annual compensation  for
the  Chief  Executive  Officer,  the  Board  seeks  not  only  to   be
competitive  with  other  companies,  both  generally   and   in   the
construction  products industry, but also to have the compensation  of
the  Chief  Executive  Officer largely dependent  upon  the  Company's
attainment of objective performance goals.  This arrangement  provides
an incentive for the Chief Executive Officer to provide the leadership
necessary  to  attain the Company's strategic objectives,  while  also
providing  compensation  stability in the  form  of  the  base  salary
quadrant of the total compensation of the Chief Executive Officer.  In
January of 1997, the Board increased Mr. Evans' base salary for fiscal
1997 to $285,000.

      ANNUAL INCENTIVE PLAN.  When it evaluated the performance of the
Chief  Executive Officer in January of 1997, the Board also  concluded
that,  during fiscal 1996, the Company had substantially attained  its
objectives,  including,  without limitation, setting  record  shipment
levels,  profits and earnings per share.  Therefore, for fiscal  1996,
the Board granted Mr. Evans an AIP award of $211,971.

      LONG-TERM INCENTIVE PLAN.  In May of 1996, the Board awarded Mr.
Evans 20,000 restricted shares.  Of these, 2,213 were SERP-Equivalent
Plan restricted shares, the restriction upon which lapse after five 
years, and 17,787 were Performance Restricted Shares with five annual
test dates from May 7, 1997 
<PAGE> 14

to May 6, 2001.  In May of 1996, the Board also awarded Mr. Evans 30,000
non-qualified Stock Options at an option price of $28.8125.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      None  of  the  members  of  the  Organization  and  Compensation
Committee is now or was formerly an officer or employee of Medusa,  or
any  of  Medusa's  subsidiaries.  During  fiscal  1996,  none  of  the
executive  officers  of  Medusa served as a member  of  the  board  of
directors,  or a member of the compensation committee (or other  board
committee  performing equivalent functions or, in the absence  of  any
such committee, the entire board of directors) of another entity,  any
of  whose executive officers served on the Committee, or on the  Board
(such relationships are commonly known as "interlocks").

TAX MATTERS

      One  of  the executive compensation factors which the  Committee
regularly reevaluates is the anticipated tax treatment for the Company
and  for  the executive officers of various forms of compensation.  To
the  greatest extent possible, the Committee's general objectives  are
to  both maximize the deductibility as a business expense of executive
compensation  for  the Company and maximize the after-tax  income  for
executive  officers.  On occasion, these dual objectives diverge,  and
the Committee is faced with a difficult choice.  Section 162(m) of the
Code  (the  so-called "Million Dollar Compensation Cap") may  confront
the  Committee  with such a choice.  While to-date, the Committee  has
not  been  required to confront this issue in practice, the  Committee
recognizes that deferral of compensation to a future tax year would be
an acceptable method to preserve the deductibility of any compensation
to  the  Named  Executive Officers which exceeds  the  Million  Dollar
Compensation Cap.

GENERAL MATTERS

      The  Committee  continues to make regular evaluations,  both  by
itself  and  with  the  advice of independent  incentive  compensation
consultants,  and may from time-to-time in the future,  either  change
the  type  of  incentive  compensation  awards  granted  to  executive
officers  and key employees under the 1991 LTIP, or (with  shareholder
approval,  as  appropriate) recommend the adoption  of  new  incentive
compensation  plans in order to make them more effective in  achieving
their respective objectives.

      The  purpose  of  this report is to inform shareholders  of  the
responsibilities and the philosophy of the Committee with  respect  to
executive compensation.  Neither this report nor the Performance Graph
which  follows is intended to be used for any other purpose or  to  be
incorporated  by  reference in any of the  Company's  past  or  future
filings with the Securities and Exchange Commission.

                           THE ORGANIZATION AND COMPENSATION COMMITTEE

                                                Boris Yavitz, Chairman
                                                Dorsey R. Gardner
                                                Jean Gaulin
                                                Dwight C. Minton

<PAGE> 15


                          PERFORMANCE GRAPH

      Set forth below is a line graph which compares the yearly change
in  the  cumulative  total shareholder return  of  Medusa  Corporation
Common Shares against the cumulative total return of the S&P 500 and a
Cement  Industry Peer Group (as defined below), for the  period  using
December  31, 1991 as the base and showing the total return  for  five
fiscal years commencing January 1, 1992 and ending December 31, 1996:

             Comparison of Five-Year Cumulative Total Return
      Medusa Common Shares, S&P 500 and Cement Industry Peer Group Indices

<TABLE>
<CAPTION>
                      1991    1992    1993    1994    1995    1996
                      ----   ------  ------  ------  ------  ------
                     <S>     <C>     <C>     <C>     <C>     <C>
        Medusa         100   118.32  317.41  245.21  270.52  357.68
        S&P 500        100   107.62  118.46  120.03  165.13  203.05
        Peer Group     100   111.93  173.87  140.88  171.77  201.65
</TABLE>       
- - ---------------

(1)  The Performance Graph assumes that the value of the investment in
     Medusa  Common Shares and each other index was $100  on  December
     31, 1991 and that all dividends were reinvested.
<PAGE> 16

(2)  In selecting a representative Cement Industry Peer Group, Medusa
     was limited by the small number of U.S.-based, publicly-traded
     companies which principally manufacture portland cement.  The 
     above peer group index includes most of the publicly-traded U.S.
     cement companies; Giant Group, Ltd. (through August 1994) and its
     cement business successor, Giant Cement Holding, Inc. (since 
     September 1994), Lafarge Corporation, Lone Star Industries, Puerto 
     Rican Cement Co., Inc., Southdown, Inc. and Texas Industries.  In 
     order to prepare the peer group index, the cumulative total returns
     of the companies were weighted at the beginning of each measurement
     period on the basis of the companies' market capitalization.


                 OTHER TRANSACTIONS AND RELATIONSHIPS

      The law firm of Kirkpatrick & Lockhart LLP, of which Mr. Queenan
is  Senior Counsel, furnished legal services to Medusa in fiscal 1996.
Such  legal fees did not exceed five percent of the gross revenues  of
Kirkpatrick & Lockhart LLP in 1996.  Apart from the standard  director
compensation arrangements (annual retainer and meeting fees) which Mr.
Queenan  received, as described above on page 3, Mr. Queenan did  not
personally  receive  any fees for legal services which  Kirkpatrick  &
Lockhart LLP provided to Medusa in fiscal 1996.


 COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

      Section  16(a) of the Securities Exchange Act of  1934  requires
Medusa's officers and Directors and persons who own more than 10% of a
registered class of the Company's equity securities to file reports of
ownership  and changes in ownership with the Securities  and  Exchange
Commission (the "S.E.C.") and the New York Stock Exchange.   Executive
officers, Directors and greater than 10% shareholders are required  by
S.E.C.  regulation to furnish Medusa with copies of all Section  16(a)
forms  which  they file (Form 3, Form 4 or Form 5).   Medusa  believes
that  during the period from January 1, 1995 to December 31, 1996  all
Section  16(a)  filing requirements applicable to  Medusa's  executive
officers,  Directors  and  10% shareholders were  materially  complied
with.   In  making  the above statement, Medusa has  relied  upon  the
written representations of its Directors and executive officers.


                         SELECTION OF AUDITORS

     The General Corporation Law of the State of Ohio, Section 1701.01
et  seq. does not require approval by shareholders of the selection of
auditors.   The  firm  of Deloitte & Touche LLP acted  as  independent
auditors for Medusa for the year ended December 31, 1996, and the firm
or  its predecessors have acted as auditors of Medusa since 1979.   As
allowed  by  law, the Board of Directors will select the auditors  for
Medusa  for 1997.  In accordance with Medusa's practice, a  member  of
the  firm  of Deloitte & Touche LLP will attend the Annual Meeting  of
Shareholders, have an opportunity to make a statement if he or she  so
desires and to respond to appropriate questions which may be asked  by
shareholders.


          MATTERS NOT DETERMINED AT THE TIME OF SOLICITATION

     The Board of Directors is not aware of any matters to come before
the meeting other than the election of three directors to serve three-
year terms ending in 2000.  Should any other business be 
<PAGE> 17

transacted at the meeting, then the persons named in the enclosed form 
of proxy will have discretionary authority to vote all proxies with 
respect thereto in accordance with their judgment.


                           OTHER INFORMATION

SOLICITATION OF PROXIES

      The enclosed proxy is being solicited by the Board of Directors,
and  the  entire  cost of the solicitation will  be  paid  by  Medusa.
Solicitations may be made by personal interview, mail, telephone,  and
telegram  and  may  include  requests  to  brokerage  houses,   banks,
custodians, nominees, fiduciaries and other nominee holders  ("Brokers
and  Nominees")  to  forward soliciting materials  to  the  beneficial
owners of the Common Shares held of record by such persons.  To aid in
the  solicitation  of  proxies, the Company has retained  Beacon  Hill
Partners,  Inc.  which will receive a fee for its services  of  $3,500
plus up to $1,500 in expenses.  Brokers and Nominees will be requested
to  forward  the  proxy  materials to the  beneficial  owners  of  the
Company's  Common Shares held of record by such persons  and  entities
and  will  be  reimbursed for their reasonable expenses in  forwarding
such material.

NEXT ANNUAL MEETING

     Medusa's Code of Regulations provides that annual meetings of its
shareholders  shall be held during the first six months following  the
end of each fiscal year at such time as may be designated by the Board
of  Directors, the Chairman or the President.  Since the  1997  Annual
Meeting  of  Shareholders  is  to be  held  on  April  21,  1997,  the
comparable  date  in  1998 will be April 20.   Therefore,  appropriate
proposals  of  shareholders intended to be  presented  at  the  Annual
Meeting of Shareholders to be held in 1998 must be received by  Medusa
for  inclusion  in the Proxy Statement and form of proxy  relating  to
that meeting no later than November 14, 1997.

VOTING BY PROXY

      Shareholders who do not expect to attend in person are urged  to
sign, date and return the enclosed proxy in the envelope provided.  In
order to avoid unnecessary expense, we ask your cooperation in mailing
in  your  proxy  promptly, irrespective of how  large  or  small  your
shareholdings may be.

                                   By Order of the Board of Directors



                                   JOHN P. SIEGFRIED
                                       Secretary
March 14, 1997
<PAGE> 18

========================================================================
MEDUSA CORPORATION                             P R O X Y
P.O.Box 5668                      THIS PROXY IS SOLICITED ON BEHALF OF
Cleveland, Ohio  44101                  THE BOARD OF DIRECTORS


The undersigned hereby appoints R. S. EVANS and G. E. UDING, JR. as 
Proxies, each with the power to appoint his or her substitute, and 
hereby authorizes them to represent and to vote, as designated below, 
all of the Common Shares of Medusa Corporation held of record by the 
undersigned on March 3, 1997, at the Annual Meeting of Shareholders to 
be held on April 21, 1997, or any adjournment thereof.

 1.  ELECTION OF THREE DIRECTORS TO SERVE THREE-YEAR TERMS.
    
     Nominees:  R. S. Evans
                Dwight C. Minton
                George E. Uding, Jr.
    
    
    
    
           (Continued, to be voted and signed on the other side)



================================================================================
<TABLE>
<S>                                                                  <C>
X  PLEASE MARK YOUR                                                  SHARES IN YOUR NAME    REINVESTMENT SHARES
   VOTES AS IN THIS
   EXAMPLE.

                     FOR     WITHHELD
1.  Election of     /  /    /   /                                     2. In their discretion, the Proxies are authorized to 
    Directors                                                            transact such other business as may properly come 
   (see reverse)                                                         before the meeting.


   FOR, except vote withheld with respect to the following nominee(s):


   ______________________________________________________

                                            
                                                                       THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN 
                                                                       THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED 
                                                                       SHAREHOLDER.  IF NO DIRECTION IS GIVEN, THIS PROXY 
                                                                       WILL BE VOTED FOR THE ELECTION OF THREE DIRECTORS TO
                                                                       SERVE THREE-YEAR TERMS (ITEM 1).

                                                                       PLEASE MARK, SIGN, DATE AND RETURN THE PROXY 
                                                                       CARD PROMPTLY USING THE ENCLOSED ENVELOPE.



Signature _____________________________________ Dated ____________ 


Signature _____________________________________ Dated ____________ 

Please sign exactly as name appears above.  When shares are held by joint tenants, both should sign.  When signing as 
attorney, executor, administrator, trustee or guardian, please give full title as such.  If a corporation, please sign 
in full corporate name by President or other authorized officer.  If a partnership, please sign in partnership name by 
authorized person.
</TABLE>
==========================================================================



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