NATIONAL STEEL CORP
10-K, 1995-03-09
STEEL WORKS, BLAST FURNACES & ROLLING MILLS (COKE OVENS)
Previous: CORESTATES FINANCIAL CORP, 424B2, 1995-03-09
Next: NEW YORK TIMES CO, 10-K, 1995-03-09



<PAGE>
 
                                    1 9 9 4

                       SECURITIES AND EXCHANGE COMMISSION
                            WASHINGTON, D.C.  20549

                                F O R M  1 0 - K


[X]  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE
     ACT OF 1934 [FEE REQUIRED]

                  For the Fiscal Year Ended December 31, 1994

                                       OR

[_]  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES
     EXCHANGE ACT OF 1934 [NO FEE REQUIRED]

                          COMMISSION FILE NUMBER 1-983

                           NATIONAL STEEL CORPORATION

             (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

INCORPORATED UNDER THE LAWS OF THE STATE OF DELAWARE             25-0687210
   (State or other jurisdiction of incorporation              (I.R.S. Employer
             or organization)                                Identification No.)
                                                             

4100 EDISON LAKES PARKWAY, MISHAWAKA, IN                         46545-3440
(Address of principal executive offices)                         (Zip Code)

       REGISTRANT'S TELEPHONE NUMBER, INCLUDING AREA CODE:  219-273-7000

SECURITIES REGISTERED PURSUANT TO SECTION 12(B) OF THE ACT:

      TITLE OF EACH CLASS              NAME OF EACH EXCHANGE ON WHICH REGISTERED
      -------------------              -----------------------------------------

      Class B Common Stock                      New York Stock Exchange
First Mortgage Bonds, 8-3/8% Series due 2006    New York Stock Exchange

SECURITIES REGISTERED PURSUANT TO SECTION 12(G) OF THE ACT:

                                      NONE
                                (Title of class)

   Indicate by check mark whether the registrant (1) has filed all reports
required to be filed by Section 13 or 15(d) of the Securities Exchange Act of
1934 during the preceding 12 months (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. [_]

   At February 28, 1995, there were 43,276,156 shares of the registrant's common
stock outstanding.

   Aggregate market value of voting stock held by non-affiliates:  $349,315,824.

   The amount shown is based on the closing price of National Steel
Corporation's Common Stock on the New York Stock Exchange on February 28, 1995.
Voting stock held by officers and directors is not included in the computation.
However, National Steel Corporation has made no determination that such
individuals are "affiliates" within the meaning of Rule 405 under the Securities
Act of 1933.

                      DOCUMENTS INCORPORATED BY REFERENCE:

   Selected portions of the 1995 Proxy Statement of National Steel Corporation
are incorporated by reference into Part III of the Report on Form 10-K.
<PAGE>
 
                           NATIONAL STEEL CORPORATION

                               TABLE OF CONTENTS



<TABLE>
<CAPTION>
PART I                                                                               PAGE
                                                                                     ----
<S>         <C>                                                                      <C>
 
Item  1     Business                                                                   3
 
Item  2     Properties                                                                13
 
Item  3     Legal Proceedings                                                         16
 
Item  4     Submission of Matters to a Vote of Security Holders                       25
 
 
PART II
 
Item  5     Market for Registrant's Common Stock and Related Stockholder Matters      26
 
Item  6     Selected Financial Data                                                   27
 
Item  7     Management's Discussion and Analysis of Financial Condition and
              Results of Operations                                                   28
 
Item  8     Financial Statements and Supplementary Data                               38
 
Item  9     Changes in and Disagreements with Accountants on Accounting
              and Financial Disclosure                                                66
 
 
PART III
 
Item 10     Executive Officers                                                        67
 
Item 11     Executive Compensation                                                    68
 
Item 12     Security Ownership of Certain Beneficial Owners and Management            68
 
Item 13     Certain Relationships and Related Transactions                            68
 

PART IV

Item 14     Exhibits, Financial Statement Schedules and Reports on Form 8-K           69
</TABLE> 

                                       2
<PAGE>
 
                                     PART I

ITEM 1.  BUSINESS

National Steel Corporation, a Delaware corporation, and its consolidated
subsidiaries (the "Company") is the fourth largest integrated steel producer in
the United States as measured by production and is engaged in the manufacture
and sale of a wide variety of flat rolled carbon steel products, including hot
rolled, cold rolled, galvanized, tin and chrome plated steels.  The Company
targets high value added applications of flat rolled carbon steel for sale to
the automotive, metal buildings and container markets.  Since 1984, the Company
has invested approximately $2 billion in capital improvements to enhance the
Company's competitive position and penetrate growing segments of these markets.

The Company was formed through the merger of Great Lakes Steel, Weirton Steel
and Hanna Iron Ore Company and was incorporated in Delaware on November 7, 1929.
The Company built a finishing facility, now the Midwest Division, in 1961 and in
1971 purchased Granite City Steel Corporation,  now the Granite City Division.
On September 13, 1983, the Company became a wholly-owned subsidiary of National
Intergroup, Inc., which in October 1994 changed its name to Foxmeyer Health
Corporation (collectively, with its subsidiaries, hereinafter referred to as
"FOX"), through a restructuring.  On January 11, 1984, the Company sold the
principal assets of its Weirton Steel Division and retained certain liabilities
related thereto.  On August 31, 1984, NKK Corporation (collectively, with its
subsidiaries, "NKK") purchased a 50% equity interest in the Company from FOX.
On June 26, 1990, NKK purchased an additional 20% equity interest in the Company
from FOX.  In April 1993, the Company completed an initial public offering of
its Class B Common Stock.  In October 1993, FOX converted all of its shares of
Class A Common Stock to an equal number of shares of Class B Common Stock and
subsequently sold substantially all of its shares of Class B Common Stock in the
market in January 1994, resulting in NKK owning 75.6% voting interest in the
Company at December 31, 1994.  On February 1, 1995, the Company completed a
primary offering of 6.9 million shares of Class B Common Stock.  Subsequent to
the transaction, NKK's voting interest decreased to 67.6%.

The Company's principal executive offices are located at 4100 Edison Lakes
Parkway, Mishawaka, Indiana 46545-3440; telephone (219) 273-7000.

STRATEGY

The Company's mission is to achieve sustained profitability, thereby enhancing
stockholder value, by reducing the costs of production and improving
productivity and product quality.  Management has developed a number of
strategic initiatives designed to achieve the Company's goals.  These
initiatives focus on:

  .  Reducing the cost of hot rolled bands, the largest component of the
     Company's finished product cost;

  .  Reducing the cost of poor quality, which currently results in the sale of
     non-prime products at lower prices and requires substantial reprocessing
     costs;

  .  Installing a predictive maintenance program which is designed to maximize
     production and the useful life of equipment while minimizing unscheduled
     equipment outages;

  .  Increasing steel production capabilities by identifying and eliminating
     manufacturing bottlenecks;

  .  Enhancing the Company's cooperative partnership with the United
     Steelworkers of America (the "USWA") by increasing employee participation
     at all levels of the production process; and

  .  Improving information and cost control systems to enable management to
     exercise greater control over production costs.

                                       3
<PAGE>
 
In addition, the Company plans to more fully utilize its alliance with its
principal stockholder, NKK, and its partnership with customers and to better
utilize equipment and facilities, many of which have been enhanced by the
Company's $2 billion capital investment program.

Strategic Initiatives

Reduction in Production Costs.  Management's primary focus is to reduce the
costs of producing hot rolled bands, the largest component of the Company's
finished product cost.  Reducing all costs associated with the production
process is essential to the Company's overall cost reduction program.  As a
first step in this process, management reopened National Steel Pellet Company
("NSPC"), which had been idled by a work stoppage since August 1993, after
achieving a $4 per gross ton savings in delivered iron ore pellet costs at NSPC
compared to pre-strike costs.  Based upon NSPC's estimated production of 5
million tons of pellets per year, this will result in savings of $20 million
annually compared to the Company's pre-strike costs.  Management intends to
reduce production costs by better utilizing existing equipment, improving
productivity, involving labor in improving operating practices and by the cost
efficient use of steelmaking inputs.  In addition, the Company's facility
engineers, who have access to a wide range of NKK process technologies, analyze
and implement innovative steelmaking and processing methods on an ongoing basis.

Quality Improvement.  An important element of the Company's strategy is to
reduce the cost of poor quality, which currently results in the sale of non-
prime products at lower prices and requires substantial reprocessing costs.  The
Company will seek to achieve this increase by improving process control,
utilizing employee based problem solving methods, eliminating dependence on
final inspection and reducing internal rejections and extra processing.  In
addition, in June 1994, the Company created a new senior management position
with responsibility solely for quality assurance and customer satisfaction.

New Maintenance Program.  Management is installing a predictive maintenance
program designed to maximize production and equipment life while minimizing
unscheduled equipment outages.  This program should improve operations stability
through improved equipment reliability, which is expected to result in improved
productivity and reduced costs.  Although the Company believes this system will
result in certain immediate improvements, the full benefits of this system will
not be realized until the system is fully implemented in approximately two to
three years.

Elimination of Manufacturing Bottlenecks.  Manufacturing bottlenecks result in,
among other things, reduced production, delays in customer shipments and
increased costs due to operating inefficiencies.  Management has initially
identified three major manufacturing bottlenecks: the Granite City Division
caster, the Great Lakes Division melt shop and the Midwest Division pickle line.
The Company is presently negotiating with state environmental authorities in
order to permit higher production levels at the caster at the Granite City
Division.  The Company has received a temporary waiver of existing production
limits at the Granite City facility to allow the Company to compensate for
production lost as a result of a planned blast furnace outage in 1995.  The
Company also intends to increase the number of heats per day at its Great Lakes
facility through improved maintenance and equipment reliability, material
handling and logistics and refinement of operating practices.  This initiative
should result in increased steelmaking production.  Finally, the Company intends
to increase the steel throughput of the pickle line at the Midwest Division
through improved welder performance, implementation of a large coil program and
more effective crew training.

Cooperative Employee Partnership.  Since 1986, the Company has had cooperative
labor agreements with the USWA, which represents approximately 78% of the
Company's employees.  The Company entered into a new six year cooperative labor
agreement with the USWA effective as of August 1, 1993 (the "1993 Settlement
Agreement").  The cooperative labor agreement with the USWA entered into with
the reopening of NSPC (the "NSPC Labor Agreement") runs concurrently with the
1993 Settlement Agreement.  The employment security provisions contained in the
Company's labor agreements were the first in the domestic steel industry and
have provided the Company with increased flexibility to improve productivity and
consolidate job functions.  These labor agreements, in combination with
retirements and attrition, have also allowed the Company to reduce the number of
employees and achieve productivity gains while increasing the percentage of
employee compensation which is productivity based.  See "Employees".

                                       4

<PAGE>
 
Management believes that greater emphasis on labor cooperation as well as
employee involvement in identifying and solving problems in all areas of
production and delivery present significant opportunities to lower production
costs and improve quality.  One immediate result of this emphasis was the
reopening of NSPC in August 1994.

Improve Information and Cost Control Systems.  Management intends to enhance its
current information systems in order to exercise greater control over production
costs, as well as to provide access to profitability analysis by customer and
product line.  To attain greater control over production costs, on January 1,
1995, the Company installed an actual cost system to replace the current
standard cost system.

Alliance with NKK

The Company has a strong alliance with its principal stockholder, NKK, the
second largest steel company in Japan and the fifth largest in the world as
measured by production.  Since 1984, the Company has had access to a wide range
of NKK's steelmaking, processing and applications technology.  The Company's
engineers include approximately 40 engineers transferred from NKK, who now serve
primarily at the Company's Divisions.  These engineers, as well as engineers and
technical support personnel at NKK's facilities in Japan, assist in improving
operating practices and developing new manufacturing processes.  This support
also includes providing input on ways to improve raw steel to finished product
yields.

In addition, NKK has provided financial assistance to the Company in the form of
investments, loans and introductions to Japanese financial institutions and
trading companies.  While no assurances can be given with respect to the extent
of NKK's future financial support beyond existing contractual commitments, NKK
has indicated that it presently plans to continue to provide technical support
and research and development services of the nature and to the extent currently
provided to the Company.

Customer Partnership

The Company's customer partnership enables the Company to differentiate its
products through superior quality and service.  Management believes it is able
to differentiate the Company's products and promote customer loyalty by
establishing close relationships through early customer involvement, providing
technical services and support and utilizing its Product Application Center and
Technical Research Center facilities.

The Company operates a research and development facility near its Great Lakes
Division to develop new products, improve existing products and develop more
efficient operating procedures to meet the constantly increasing demands of the
automotive, metal buildings and container markets.  The research center employs
approximately 50 chemists, physicists, metallurgists and engineers.  The
research center is responsible for, among other things, the development of five
new high strength steels for automotive weight reduction and a new galvanized
steel for the metal buildings market.  In addition, the Company operates a
Product Application Center near Detroit dedicated to providing product and
technical support to customers.  The Product Application Center assists
customers with application engineering (selecting optimum metal and
manufacturing methods), application technology (evaluating product performance)
and technical developments (performing problem solving at plants).  The Company
spent $7.9 million, $9.4 million and $9.5 million for research and development
in 1994, 1993 and 1992, respectively.  In addition, the Company participates in
various research efforts through the American Iron and Steel Institute (the
"AISI").

Marketing Strategy

The Company's marketing strategy has concentrated on increasing the level of
sales of higher value added products to the automotive, metal buildings and
container markets.  These segments demand high quality products, on-time
delivery and effective and efficient customer service.  This strategy is
designed to increase margins, reduce competitive threats and maintain high
capacity utilization rates by shifting the Company's product mix to higher
quality products and providing superior customer service.

                                       5

<PAGE>
 
To enable the Company to more efficiently meet the needs of its target markets
and focus on higher value added products, the Company has entered into two
separate joint ventures to build hot dip galvanizing facilities.  One joint
venture is with NKK and an unrelated third party and has been built to service
the automotive industry.  The second joint venture has been built to service the
construction industry.  See "Properties-DNN Galvanizing Limited Partnership" and
"-Double G Coatings, L.P."  Additionally, in February 1995, the Company
announced plans for a 270,000 ton galvanizing line to be constructed at its
Granite City Division.  The $67 million line, which is expected to be completed
by mid 1996, will serve the metal buildings market.

Capital Investment Program

Since 1984, the Company has invested over $2 billion in capital improvements
aimed at upgrading the Company's steelmaking and finishing operations to meet
its customers' demanding requirements for higher quality products and to reduce
production costs.  As described above, one of the Company's strategic
initiatives is to more effectively utilize these substantial capital
improvements.  Major projects include an electrolytic galvanizing line, a
continuous caster, a ladle metallurgy station, a vacuum degasser, a complete
coke oven battery rebuild and a high speed pickle line, each of which services
the Great Lakes Division (located near Detroit, Michigan), and a continuous
caster and a ladle metallurgy station, each of which services the Granite City
Division (located near St. Louis, Missouri).  Major improvements at the Midwest
Division (located near Chicago, Illinois) include the installation of process
control equipment to upgrade its finishing capabilities.  Management believes
that the completion of this $2 billion capital investment program will
substantially reduce the amount of capital investments in the future.  Capital
investments for each of 1994, 1993 and 1992 were $137.5 million, $160.7 million
and $283.9 million, respectively.  Capital investments for 1995 and 1996 are
expected to total approximately $241.2 million.  In early 1991, the Company
became the first major integrated U.S. steel producer to continuously cast 100%
of its raw steel production.


CUSTOMERS

The Company is a major supplier of hot and cold rolled steel and galvanized
coils to the automotive industry, one of the most demanding steel consumers.
Car and truck manufacturers require wide sheets of steel, rolled to exact
dimensions.  In addition, formability and defect-free surfaces are critical.
The Company has been able to successfully meet these demands.  Its steels have
been used in a variety of automotive applications including exposed and
unexposed panels, wheels and bumpers.

The Company is a leading supplier of steel to the domestic metal buildings
market.  Roof and building panels are the principal applications for galvanized
and Galvalume(R) steel in this market.  Management believes that demand for
Galvalume(R) steel will exhibit strong growth for the next several years
partially as a result of a trend away from traditional building products and
that the Company is well positioned to profit from this growth as a result of
both its position in this market and additional capacity referred to above.

The Company produces chrome and tin plated steels to exact tolerances of gauge,
shape, surface flatness and cleanliness for the container industry.  Tin and
chrome plated steels are used to produce a wide variety of food and non-food
containers.  In recent years, the market for tin and chrome plated steels has
been both stable and profitable for the Company.

The Company also supplies the pipe and tube and service center markets with hot
rolled, cold rolled and coated sheet.  The Company is a key supplier to
transmission pipeline, downhole casing and structural pipe producers.  Service
centers generally purchase steel coils from the Company and may process them
further or sell them directly to third parties without further processing.

                                       6

<PAGE>
 
The following table sets forth the percentage of the Company's revenues from
various markets for the past five years.

<TABLE>
<CAPTION>
                    1994    1993    1992    1991    1990
                   ------  ------  ------  ------  ------
<S>                <C>     <C>     <C>     <C>     <C>
Automotive          28.5%   28.9%   27.2%   25.8%   26.4%
Metal buildings     15.0    14.3    12.8    11.2    11.2
Containers          13.2    13.3    14.9    15.6    14.8
Pipe and Tube        6.9     8.2     9.4     8.0     8.6
Service Centers     17.9    15.5    13.6    10.7    11.5
All Other           18.5    19.8    22.1    28.7    27.5
                   -----   -----   -----   -----   -----
                   100.0%  100.0%  100.0%  100.0%  100.0%
                   =====   =====   =====   =====   =====
</TABLE>

Shipments to General Motors, the Company's largest customer, accounted for
approximately 10%, 11% and 12% of net sales in each of 1994, 1993 and 1992,
respectively.  Export sales accounted for approximately  0.9% of revenue in
1994, .1% in 1993 and .5% in 1992.  The Company's products are sold through the
Company's six sales offices located in Chicago, Detroit, Houston, Kansas City,
Pittsburgh and St. Louis.  Substantially all of the Company's net revenues are
based on orders for short-term delivery.  Accordingly, backlog is not meaningful
when assessing future results of operations.

OPERATIONS

The Company operates three principal facilities: two integrated steel plants,
the Great Lakes Division in Ecorse and River Rouge, Michigan, near Detroit and
the Granite City Division in Granite City, Illinois, near St. Louis and a
finishing facility, the Midwest Division in Portage, Indiana, near Chicago.  The
Company's centralized corporate structure, the close proximity of the Company's
principal steel facilities and the complementary balance of processing equipment
shared by them, enable the Company to closely coordinate the operations of these
facilities in order to maintain high operating rates throughout its processing
facilities and to maximize the return on its capital investments.

The following table details effective steelmaking capacity, actual production,
effective capacity utilization and percentage of steel continuously cast for the
Company and the domestic steel industry for the years indicated.

                           RAW STEEL PRODUCTION DATA

<TABLE>
<CAPTION>
                                                     EFFECTIVE       PERCENT
                            EFFECTIVE    ACTUAL      CAPACITY      CONTINUOUSLY
                            CAPACITY   PRODUCTION   UTILIZATION        CAST
                            ---------  ----------  -------------  --------------
                             (000'S OF NET TONS)        (%)            (%)
<S>                         <C>        <C>         <C>            <C>   
The Company
 1994                           6,000       5,763         96.1           100.0
 1993                           5,550       5,551        100.0           100.0
 1992                           5,355       5,380        100.5           100.0
 1991                           5,670       5,247         92.5            99.8
 1990                           5,876       5,735         97.6            85.4
 
Domestic Steel Industry*
 1994                         108,200      97,895         90.5            88.9
 1993                         109,900      97,877         89.1            85.7
 1992                         113,100      92,949         82.2            79.3 
 1991                         117,700      87,896         74.7            75.8
 1990                         116,800      98,906         84.7            66.6
</TABLE>

 * Information as reported by the AISI.  The 1994 industry information is
   estimated by the AISI.

                                       7
<PAGE>
 
Effective capacity increased to 6,000,000 net tons in 1994 due to the fact that
the Company did not reline any blast furnaces during this period.  The effective
capacity of the Company decreased to 5,355,000 net tons in 1992 as a result of a
scheduled blast furnace reline.  Effective capacity utilization fell to 92.5% in
1991 due, in part, to an unusually high level of inventory carried forward from
1990, along with scheduled maintenance outages at major finishing units and a
low demand for steel products during the first half of the year.


RAW MATERIALS

Iron ore.  The metallic iron requirements of the Company are supplied primarily
from iron ore pellets that are produced from a concentration of low grade ores.
The Company, directly through NSPC and through an affiliate, has reserves of
iron ore adequate to produce approximately 500 million gross tons of iron ore
pellets.  The Company's iron ore reserves are located in Minnesota, Michigan and
Quebec, Canada.  Excluding the effects of the thirteen month period from August
1, 1993 through August 28, 1994 when NSPC was idled, a significant portion of
the Company's average annual consumption of iron ore pellets was obtained from
the deposits of the Company or those of its affiliate during the last five
years.  The remaining iron ore pellets consumed by the Company were purchased
from third parties.  Agreements reached with the USWA and other suppliers to
NSPC in 1994 have resulted in a $4 per gross ton reduction in delivered pellet
costs, making the cost of NSPC pellets competitive with market prices.  Iron ore
pellets available to the Company from its own deposits, its affiliate and
outside suppliers are sufficient to meet the Company's total iron ore
requirements for the foreseeable future.

Coal.  In 1992, the Company decided to exit the coal mining business.   At that
time, the Company owned underground coal properties in Pennsylvania, Kentucky
and West Virginia as well as undeveloped coal reserves in Pennsylvania and West
Virginia.  During 1993, the Pennsylvania and Kentucky properties were sold
except for the coal reserves which were leased on a long term basis.
Negotiations are in process for the sale and/or lease of the West Virginia
properties.  While the undeveloped coal reserves are for sale, there are no
interested parties at the present time.  The remaining coal assets totaling
$40.1 million are included in the assets of the Company and constitute less than
2% of the Company's total assets.  Adequate supplies of coal are readily
available at competitive market prices.

Coke.  The Company operates two efficient coke oven batteries servicing the
Granite City Division and a newly rebuilt No. 5 coke oven battery at the Great
Lakes Division.  The No. 5 coke battery enhances the quality and stability of
the Company's coke supply, and incorporates state-of-the-art technology while
meeting the requirements of the Clean Air Act.  With the No. 5 coke battery
rebuild, the Company has significantly improved its self-sufficiency and can
supply approximately 60% of its annual coke requirements.  The remaining coke
requirements are met through competitive market purchases.

Limestone.  The Company, through an affiliated company, has limestone reserves
of approximately 78  million gross tons located in Michigan.  During the last
five years, approximately 60% of the Company's average annual consumption of
limestone was derived from these reserves.  The Company's remaining limestone
requirements were purchased.

Scrap and Other Materials.  Supplies of steel scrap, tin, zinc and other
alloying and coating materials are readily available at competitive market
prices.


PATENTS AND TRADEMARKS

The Company has the patents and licenses necessary for the operation of its
business as now conducted.  The Company does not consider its patents and
trademarks to be material to the business of the Company.

                                       8

<PAGE>
 
EMPLOYEES

As of December 31, 1994, the Company employed 9,711 people.  In January 1995,
the Company completed a plan that will reduce its salaried non-represented
workforce by approximately 400 employees.  Approximately 7,600 (78%) of the
Company's employees are represented by the USWA.  The Company believes that its
relationships with its collective bargaining units are good.

On August 27, 1993, the 1993 Settlement Agreement between the Company and the
USWA was ratified by USWA members at the Company's three steel divisions and
corporate headquarters.  The new agreement, effective August 1, 1993 through
July 1, 1999, protects the Company and the USWA from a strike or lockout for the
duration of the agreement.  Either the Company or the USWA may reopen
negotiations after three years, except with respect to pensions and certain
other matters, with any unresolved issues subject to binding arbitration.  Under
the 1993 Settlement Agreement, represented employees will receive improved
pension benefits, bonuses to be paid over the term of the agreement, a $.50 per
hour wage increase effective in August 1995, and an additional paid holiday for
the years 1994, 1995 and 1996.  The 1993 Settlement Agreement provides for the
establishment of a Voluntary Employee Benefit Association Trust (the "VEBA
Trust") to which the Company has agreed to contribute a minimum of $10 million
annually and, under certain circumstances, additional amounts calculated as set
forth in the 1993 Settlement Agreement.  The Company has agreed to grant to the
VEBA Trust a second mortgage on the No. 5 coke oven battery at the Great Lakes
Division.  The 1993 Settlement Agreement also provides for opportunities to
reduce health care costs and for flexible work practices and opportunities to
reduce manning levels through attrition.  In addition, the 1993 Settlement
Agreement grants the USWA the right to nominate a candidate, subject to the
approval of the Company's Board of Directors and stockholders, for a seat on the
Company's Board of Directors.  During January 1995, this Board of Directors
position was filled.

In July 1994, a labor agreement was reached between NSPC and the USWA.  The NSPC
Labor Agreement is effective July 1, 1994 through July 31, 1999.  The NSPC Labor
Agreement provides for a wage increase of approximately 3% over three years and
modest increases in benefits, while simultaneously providing for work rule
changes designed to increase productively levels and operational efficiencies.
With the agreement, and the subsequent reopening of the facility, all labor
disputes between the Company, NSPC and the USWA regarding the idling of the NSPC
facility were resolved.  The NSPC Labor Agreement may be reopened in 1996 along
with the 1993 Settlement Agreement.


COMPETITION

The Company is in direct competition with domestic and foreign flat rolled
carbon steel producers and producers of plastics, aluminum and other materials
which can be used in place of flat rolled carbon steel in manufactured products.
Price, service and quality are the primary types of competition experienced by
the Company.  The Company believes it is able to differentiate its products from
those of its competitors by, among other things, providing technical services
and support and utilizing its Product Application Center and Technical Research
Center facilities and by its focus on improving product quality through, among
other things, capital investment and research and development, as described
above.

Imports.  Domestic steel producers face significant competition from foreign
producers and have been adversely affected by unfairly traded imports.  Imports
of finished steel products accounted for approximately  19%, 14% and 15% of the
domestic market in 1994, 1993 and 1992, respectively.  Many foreign steel
producers are owned, controlled or subsidized by their governments.  Decisions
by these foreign producers with respect to production and sales may be
influenced to a greater degree by political and economic policy considerations
than by prevailing market conditions.

                                       9

<PAGE>
 
In 1992, the Company and eleven other domestic steel producers filed unfair
trade cases with the Commerce Department and the International Trade Commission
(the "ITC") against foreign steel producers covering imports of flat rolled
carbon steel products.  In June 1993, the Commerce Department imposed final
antidumping and subsidy margins averaging 37% for all products under review.  In
July 1993, the ITC made final determinations that material injury had occurred
in cases representing an estimated 51% of the dollar value and 42% of the volume
of all flat rolled carbon steel imports under investigation.  In the four
product categories, injury was found in cases relating to 97% of the volume of
plate steel, 92% of the volume of higher value-added corrosion resistant steel
and 36% of the volume of cold rolled steel.  No injury was found with respect to
hot rolled steel products.  During 1994, approximately 42% of the Company's
shipments consisted of hot rolled steel, while 31% consisted of corrosion
resistant steel, 16% consisted of cold rolled steel and less than 1% consisted
of plate steel.  Imports of products not covered by affirmative ITC injury
determinations have increased and may continue to increase, which may have an
adverse effect on the Company's shipments of these products and the prices it
realizes for such products.  The Company and the other domestic producers who
filed these cases have appealed the negative decisions of the ITC and are
defending appeals brought by foreign producers involving decisions favorable to
domestic producers.  These appeals are proceeding before the Court of
International Trade in New York and, in the case of Canada, before Binational
Dispute Panels under the U.S.-Canada Free Trade Agreement.  The Court of
International Trade has affirmed the ITC's injury determinations regarding hot
rolled and cold rolled carbon steel sheet.  In addition, the Court remanded
limited portions of the Department of Commerce determinations in the dumping
cases against cold rolled steel from the Netherlands and all four classes of
steel from France.  Additional decisions from the Court are expected in the
first half of 1995.  Separate Binational Dispute Panels upheld the ITC's injury
determinations with regard to imports of corrosion resistant steel from Canada
in November, 1994 and the majority of the Commerce Department's dumping margin
determination in October, 1994.  The Commerce Department has sent the results of
its remand calculations to the Court and, in the case of Canada, to the
Binational Panel for affirmance.  The remand results do not substantially affect
the final margins for products from those countries subject to the antidumping
orders.  Future increases in other steel imports are also possible, particularly
if the value of the dollar should rise in relation to foreign currencies.

Reorganized/Reconstituted Mills.  The intensely competitive conditions within
the domestic steel industry have been exacerbated by the continued operation,
modernization and upgrading of marginal steel production facilities through
bankruptcy reorganization procedures, thereby perpetuating overcapacity in
certain industry product lines.  Overcapacity is also caused by the continued
operation of marginal steel production facilities that have been sold by
integrated steel producers to new owners, who operate such facilities with a
lower cost structure.

Mini-mills.  Domestic integrated producers, such as the Company, have lost
market share in recent years to domestic mini-mills.  Mini-mills provide
significant competition in certain product lines, including hot rolled and cold
rolled sheets, which represented, in the aggregate, approximately 57% of the
Company's shipments in 1994.  Mini-mills are relatively efficient, low-cost
producers which produce steel from scrap in electric furnaces, have lower
employment and environmental costs and target regional markets.  Thin slab
casting technologies have allowed mini-mills to enter certain sheet markets
which have traditionally been supplied by integrated producers.  One mini-mill
has constructed two such plants and announced its intention to start a third in
a joint venture with another steel producer.  Certain companies have announced
plans for, or have indicated that they are currently considering, additional
mini-mill plants for sheet products in the United States.

Steel Substitutes.  In the case of many steel products, there is substantial
competition from manufacturers of other products, including plastics, aluminum,
ceramics, glass, wood and concrete.  Conversely, the Company and certain other
manufacturers of steel products have begun to compete in recent years in markets
not traditionally served by steel producers.

                                       10

<PAGE>
 
ENVIRONMENTAL MATTERS

The Company's operations are subject to numerous laws and regulations relating
to the protection of human health and the environment.  The Company currently
estimates that it will incur capital expenditures in connection with matters
relating to environmental control of approximately $15.9 million and $7.0
million for 1995 and 1996, respectively.  In addition, the Company expects to
record expenses for environmental compliance, including depreciation, of
approximately $78.0 million and $85.0 million for 1995 and 1996, respectively.
Since environmental laws and regulations are becoming increasingly stringent,
the Company's environmental capital expenditures and costs for environmental
compliance may increase in the future.  In addition, due to the possibility of
future factual or regulatory developments, the amount and timing of future
environmental expenditures could vary substantially from those currently
anticipated.  The costs for environmental compliance may also place the Company
at a competitive disadvantage with respect to foreign steel producers, as well
as manufacturers of steel substitutes, that are subject to less stringent
environmental requirements.

In 1990, Congress passed amendments to the Clean Air Act which impose stringent
standards on air emissions.  The Clean Air Act amendments will directly affect
the operations of many of the Company's facilities, including its coke ovens.
Under such amendments, coke ovens generally will be required to comply with
progressively more stringent standards over the next thirty years.  The Company
believes that the costs for complying with the Clean Air Act amendments will not
have a material adverse effect, on an individual site basis or in the aggregate,
on the Company's financial position, results of operations or liquidity.

In 1990, the EPA released a proposed rule which establishes standards for the
implementation of a corrective action program under the Resource Conservation
Recovery Act of 1976, as amended ("RCRA").  The corrective action program
requires facilities that are operating under a permit, or are seeking a permit,
to treat, store or dispose of hazardous wastes to investigate and remediate
environmental contamination.  Currently, the Company is conducting an
investigation at its Midwest Division facility.  The Company estimates that the
potential capital costs for implementing corrective actions at such facility
will be approximately $8 million payable over the next several years.  At the
present time, the Company's other facilities are not subject to corrective
action.

Since 1989, the EPA and the eight Great Lakes states have been developing the
Great Lakes Initiative, which will impose standards that are even more stringent
than the best available technology standards currently being enforced.  As
required under section 118 of the Clean Water Act, as amended, which is intended
to codify the efforts of the EPA and such states under the Great Lakes
Initiative, on April 16, 1993, the EPA published the proposed Guidance Document.
Once finalized, the Guidance Document will establish minimum water quality
standards and other pollution control policies and procedures for waters within
the Great Lakes System.  The EPA is required to publish the final Guidance
Document by March 1995.  Preliminary studies conducted by the AISI prior to
publication of the proposed Guidance Document estimated that the potential
capital cost for a fully integrated steel mill to comply with draft standards
under the Great Lakes Initiative could range from approximately $50 million to
$175 million and the potential annual operating and maintenance cost will be
approximately 15% of the estimated capital cost.  Until the Guidance Document is
finalized and corresponding state laws and regulations are promulgated, the
Company is unable to determine whether such estimates are accurate and whether
the Company's actual costs for compliance will be comparable.  Although the
Company believes only the Great Lakes Division would be required to incur
significant costs for compliance, there can be no assurances that compliance
with the Great Lakes Initiative will not have a material adverse effect, on an
individual site basis or in the aggregate,  on the Company's financial position,
results of operations or liquidity.

The Company has recorded the reclamation costs to restore its coal and iron ore
mines at its shut down locations to their original and natural state, as
required by various federal and state mining statutes.

The Comprehensive Environmental Response, Compensation and Liability Act of
1980, as amended ("CERCLA"), and similar state superfund statutes generally
impose joint and several liability on present and

                                       11

<PAGE>
 
former owners and operators, transporters and generators for remediation of
contaminated properties regardless of fault.  Currently, an inactive site
located at the Great Lakes Division facility is listed on the Michigan
Environmental Response Act Site List, but remediation activity has not been
required by the Michigan Department of Natural Resources ("MDNR").  In addition,
the Company and certain of its subsidiaries are involved as potentially
responsible parties ("PRPs") in a number of off-site CERCLA or state superfund
site proceedings.  The more significant of these matters are described in the
legal proceedings section.  At several of these sites, any remediation costs
incurred by the Company would be satisfied by FOX's $10.0 million prepayment,
and any costs in excess of $10.0 million would constitute Weirton Liabilities or
other environmental liabilities for which FOX has agreed to indemnify the
Company.

                                       12

<PAGE>
 
ITEM 2.  PROPERTIES


The Granite City Division.

The Granite City Division, located in Granite City, Illinois, has an effective
steelmaking capacity of 2.4 million tons.  With the start-up of a second
continuous caster in early 1991, all steel at this Division is now produced by
continuous casting.  The Granite City Division also uses ladle metallurgy to
refine the steel chemistry to enable it to meet the exacting specifications of
its customers.  The Division's ironmaking facilities consist of two coke
batteries and two blast furnaces.  Finishing facilities include an 80 inch hot
strip mill, a continuous pickler and two hot dip galvanizing lines.  The Granite
City Division ships approximately 20% of its total production to the Midwest
Division for finishing.  Principal products of the Granite City Division include
hot rolled, cold rolled, hot dipped galvanized, grain bin and high strength, low
alloy steels.

The Granite City Division is located on 1,540 acres and employs approximately
2,950 people.  The Division's proximity to the Mississippi River and other
interstate transit systems, both rail and highway, provides easy accessibility
for receiving raw materials and supplying finished steel products to customers.
In February 1995, the Company announced its plans to build a 270,000 ton coating
line at the Granite City Division.  The $67 million line, which is expected to
be completed by mid 1996, will service the metal buildings market.


The Great Lakes Division.

The Great Lakes Division, located in Ecorse and River Rouge, Michigan, is an
integrated facility engaged in steelmaking primarily for use in the automotive
market with an effective steelmaking capacity of 3.6 million tons.  With the
start-up of a second continuous caster in late 1987, all steel at this Division
is now produced by continuous casting.  The Division's ironmaking facilities
consist of a recent 85-oven coke battery rebuild and three blast furnaces.  The
Division also operates steelmaking facilities consisting of a vacuum degasser
and a ladle metallurgy station.  Finishing facilities include a hot strip mill,
a skinpass mill, a shear line, a new high speed pickle line, a tandem mill, a
batch annealing station, two temper mills and two customer service lines, and an
electrolytic galvanizing line.  The Great Lakes Division ships approximately
40% of its production to the Midwest Division for finishing.  Principal products
of the Great Lakes Division include hot rolled, cold rolled, electrolytic
galvanized, and high strength, low alloy steels.

The Great Lakes Division is located on 1,100 acres and employs approximately
3,850 people.  The Division is strategically located with easy access to lake,
rail and highway transit systems for receiving raw materials and supplying
finished steel products to customers.


The Midwest Division.

The Midwest Division, located in Portage, Indiana, finishes hot rolled bands
produced at the Granite City and Great Lakes Divisions primarily for use in the
automotive, metal buildings and container markets.  The Division's facilities
include a continuous pickling line, two cold reduction mills and two continuous
galvanizing lines, a 48 inch wide line which can produce galvanized or
Galvalume(R) steel products and which services the metal buildings market and a
72 inch wide line which services the automotive market; finishing facilities for
cold rolled products consisting of a batch annealing station, a sheet temper
mill and a continuous stretcher leveling line; and an electrolytic cleaning
line, a continuous annealing line, two tin temper mills, two tin recoil lines,
an electrolytic tinning line and a chrome line which services the container
markets.  Principal products of the Midwest Division include tin mill products,
hot dipped galvanized and Galvalume(R) steel, cold rolled, and electrical
lamination steels.

The Midwest Division is located on 1,100 acres and employs approximately 1,400
people.  Its location provides excellent access to rail, water and highway
transit systems for receiving raw materials and supplying finished steel
products to customers.

                                       13

<PAGE>
 
National Steel Pellet Company

NSPC, located on the western end of the Mesabi Iron Ore Range in Keewatin,
Minnesota, mines, crushes, concentrates and pelletizes low grade taconite ore
into iron ore pellets.  NSPC operations include two primary crushers, ten
primary mills, five secondary mills, a concentrator and a pelletizer.  The
facility has a current annual effective iron ore pellet capacity of 5 million
gross tons and has a combination of rail and vessel access to the Company's
integrated steel mills.


DNN Galvanizing Limited Partnership

As part of its strategy to focus its marketing efforts on high quality steels
for the automotive industry, the Company has entered into an agreement with NKK
and Dofasco Inc., a large Canadian steel producer ("Dofasco"), to build and
operate DNN, a 400,000 ton per year, hot dip galvanizing facility in Windsor,
Ontario, Canada.  This facility incorporates state-of-the-art technology to
galvanize steel for critically exposed automotive applications.  The facility is
modeled after NKK's Fukuyama Works Galvanizing Line that has provided high
quality galvanized steel to the Japanese automotive industry for several years.
The Company is committed to utilize 50% of the available line time of the
facility and pay a tolling fee designed to cover fixed and variable costs with
respect to 50% of the available line time, whether or not such line time is
utilized.  The plant began production in January 1993 and is currently operating
at full capacity.  The Company's steel substrate requirements will be provided
to DNN by the Great Lakes Division.

Certain types of galvanized steel coated for the Company by DNN and shipped to
the United States are subject to an anti-dumping duty order and to cash deposits
of estimated anti-dumping duties.  Dofasco has requested an administrative
review of the duty calculation, which could result in a change in the amount of
cash deposits being paid by the Company.  The Company does not believe that the
costs associated with the anti-dumping duty order and cash deposits will have a
material adverse effect on the Company's financial condition.


Double G Coatings, L.P.

To continue to meet the needs of the growing metal buildings market, the Company
and an unrelated party formed a joint venture to build and operate Double G.
Coatings, L.P.   ("Double G"), a 270,000 ton per year hot dip galvanizing and
Galvalume(R) steel facility near Jackson, Mississippi.  The facility is capable
of coating 48 inch wide steel coils with zinc to produce a product known as
galvanized steel and a zinc and aluminum coating to produce a product known as
Galvalume(R) steel.  Double G will primarily serve the metal buildings segment
of the construction market in the south central United States.  The Company is
committed to utilize and pay a tolling fee in connection with 50% of the
available line time at the facility.  The joint venture commenced production in
the second quarter of 1994 and is expected to reach full operating capacity in
1995.  The Company's steel substrate requirements will be provided to Double G
by the Great Lakes and Midwest Divisions.


ProCoil Corporation

ProCoil Corporation ("ProCoil"), a joint venture between the Company, Marubeni
Corporation, Mitsubishi Corporation and NKK, located in Canton, Michigan,
operates a steel processing facility which began operations in 1988 and a
warehousing facility which began operations in 1992.  The Company and Marubeni
Corporation each own a 44% equity interest in ProCoil.  ProCoil blanks, slits
and cuts steel coils to desired lengths to service automotive market customers.
In addition, ProCoil warehouses material to assist the Company in providing
just-in-time delivery to customers.

                                       14

<PAGE>
 
OTHER PROPERTIES

Generally, the Company's properties are well maintained, considered adequate and
being utilized for their intended purposes.  The Company's corporate
headquarters is located in Mishawaka, Indiana.

Except as stated below, the steel production facilities are owned in fee by the
Company.  A continuous caster and related ladle metallurgy facility and an
electrolytic galvanizing line, which each service the Great Lakes Division, and
a coke battery, which services the Granite City Division, are operated pursuant
to the terms of operating leases with third parties and are not subject to a
lien securing the Company's First Mortgage Bonds.  The electrolytic galvanizing
line lease, the coke battery lease and the continuous caster and related
metallurgy facility lease are scheduled to expire in 2001, 2004, and 2008,
respectively.  Upon expiration, the Company has the option to extend the
respective lease or purchase the facility at fair market value.

All land (excluding certain unimproved land), buildings and equipment
(excluding, generally, mobile equipment) that are owned in fee by the Company at
the Great Lakes Division, Granite City Division and Midwest Division are subject
to a lien securing the First Mortgage Bonds, with certain exceptions, including
a vacuum degasser and a pickle line which service the Great Lakes Division, a
continuous caster which services the Granite City Division and the corporate
headquarters in Mishawaka, Indiana.  Additionally, the Company has agreed to
grant to the VEBA Trust a second mortgage on the No. 5 coke oven battery at the
Great Lakes Division.

For a description of certain properties related to the Company's production of
raw materials, see "Raw Materials."

                                       15

<PAGE>
 
ITEM 3.  LEGAL PROCEEDINGS


In addition to the matters specifically discussed below, the Company is involved
in various legal proceedings occurring in the normal course of its business.  In
the opinion of the Company's management, adequate provision has been made for
losses which are likely to result from these actions.  To the extent that such
reserves prove to be inadequate, the Company would incur a charge to earnings,
which could have a material adverse effect on the Company's results of
operations for the applicable period.  The outcome of these proceedings,
however, is not expected to have a material adverse effect on the financial
condition of the Company.  For a description of certain environmental matters
involving the Company, see "Environmental Matters" below.

Baker's Port, Inc. v. National Steel Corporation.  On July 1, 1988, Baker's
Port, Inc. ("BPI") and Baker Marine Corporation ("BMC") filed a lawsuit in the
District Court for San Patricio County, Texas against the Company, two of its
subsidiaries, NS Land Company ("NS Land") and Natland Corporation ("Natland"),
and several other defendants, alleging breach of their general warranty of title
and encumbrances, violation of the Texas Deceptive Trade Practice Act (the
"DTPA") and fraud, in connection with the sale by Natland to BPI in 1981 of
approximately 3,000 acres of land near Corpus Christi, Texas.  Approximately
$24.7 million of the purchase price was in the form of a note (the "Note")
secured by a Deed of Trust (mortgage) and BMC's guarantee.  BPI and BMC sought
actual damages in excess of $55 million, or, alternatively, rescission of the
sale, and exemplary damages in excess of $155 million, as well as treble damages
under the DTPA.  Natland counterclaimed for the amount defaulted on by BPI under
the Note which totaled approximately $19 million at the time of trial.  The
State of Texas also claimed the rights to certain riparian land.  On September
7, 1990, after trial, a judgment was entered, holding, among other things,  (i)
that the affirmative claims of BPI and BMC were barred, except that the finding
of $22 million in damages for fraud could be used as a setoff against the Note
and except as set forth in (iii) below, (ii) that recovery by Natland on the
Note was deemed offset by the setoff referred to in (i) above, (iii) that BPI
was entitled to approximately $.4 million plus pre-judgment interest thereon in
the sum of approximately $.5 million, plus post-judgment interest thereon and
(iv) that Natland's Deed of Trust lien on the property was fully released and
discharged.

On June 30, 1993, the Court of Appeals issued an opinion generally in favor of
the Company and its subsidiaries.  The Court of Appeals affirmed in part and
reversed and remanded in part the judgment of the trial court.  Specifically,
the Court of Appeals (i) affirmed the dismissal by the trial court of the title
claims brought by the State of Texas, (ii) reversed the finding by the trial
court of $22 million of damages for fraud, which had been applied to offset the
entire amount then owing on the Note, (iii) reversed the trial court's award of
approximately $.4 million plus pre-judgment interest thereon in the amount of
approximately $.5 million plus post-judgment interest and (iv) remanded the case
for a new trial on one remaining title claim.  All parties filed appeals with
the Texas Supreme Court which subsequently declined to hear them.  As a result,
the appellate rights available to the parties have been exhausted, and the case
has been remanded for a new trial on limited issues.  A trial date has been
tentatively set by the trial court for November 1995.  The plaintiffs have again
claimed they are entitled to rescission and other damages.  The trial court has
stated in a letter to counsel that the new trial will be on limited issues,
although no order has yet been entered with respect to the causes to be retried.
As of December 31, 1994, approximately $13.3 million in principal and $12.8
million in interest was due under the Note.  The Company has reserved the entire
amount owing under the Note and an additional $.9 million in its financial
statements.

Detroit Coke Corporation v. NKK Chemical USA, Inc.  On October 4, 1991, Detroit
Coke Corporation ("Detroit Coke") filed a lawsuit against NKK Chemical USA, Inc.
("NKK Chemical") and the Company in the United States District Court for the
Eastern District of Michigan, Southern Division.  Plaintiff alleged that its
damages exceeded $120 million.  The cause of action arises out of a coal supply
and coke purchasing arrangement entered into between Detroit Coke and NKK
Chemical.  In turn, NKK Chemical entered into agreements with Natcoal, Inc.
("Natcoal"), a wholly-owned subsidiary of the Company, to purchase and ship coal
to Detroit Coke, which would convert it into coke to be sold to NKK Chemical
and, in turn, by NKK Chemical to the Company's Great Lakes Division.  Plaintiff
claims, among other things, that certain coal blends supplied by the Company
(allegedly acting through Natcoal) failed to meet blend specifications,

                                       16
<PAGE>
 
allegedly causing environmental problems and damage to its ovens, all of which
resulted in Detroit Coke having to shut down its facility.  The Company filed an
Answer and Affirmative Defenses.  A Motion to Transfer the action to the United
States District Court for the Western District of Pennsylvania was granted and
the case was transferred on July 2, 1992.  On or about October 9, 1992,
plaintiff filed a First Amended Complaint adding a new defendant, Trans-Tech
Corporation, as well as claiming an additional $1.4 million allegedly due for
coke and coke oven gas supplied under the coke purchasing agreement between
Detroit Coke and NKK Chemical.  The Company denied all of plaintiff's
allegations.  More recently, on February 6, 1995, plaintiff filed a Second
Amended Complaint asserting a new legal theory of recovery.  Again, the Company
has denied all allegations.  The Company has been granted the opportunity to
supplement its pending Motion for Summary Judgment to address plaintiff's new
legal theory, and this supplemental pleading will be filed shortly.  In an
Answer to Interrogatories, plaintiff claimed damages as great as $160 million.
Discovery has been completed and all parties have filed pretrial statements.
All defendants have filed Motions for Summary Judgment; however, no decisions
have been rendered as to any Motions for Summary Judgment, with the exception
that the Court has held that Trans-Tech Corporation should be dismissed as a
defendant.  This matter will not reach the trial stage before the summer of
1995.

Donner-Hanna Coke Joint Venture.   Hanna Furnace Corporation ("Hanna"), a
wholly-owned subsidiary of the Company, was a 50% participant, along with LTV
Steel Company, Inc. ("LTV"), in the Donner-Hanna Coke Joint Venture ("Donner-
Hanna") which ceased its coke making operations in 1982.  LTV filed a petition
in July 1986 with the United States Bankruptcy Court for the Southern District
of New York for relief under Chapter 11 of the Bankruptcy Code, and, with the
approval of the Bankruptcy Court, rejected the Donner-Hanna Coke Joint Venture
Agreement.  As a result of LTV's actions, Donner-Hanna has failed to make its
annual minimum pension contributions to the trustee of its salaried and hourly
pension plans (the "Plans") for each of the plan years 1985 through 1993 in the
aggregate amount of approximately $7.9 million.  The Company estimates the 1994
minimum contribution to be $.7 million, which also has not been  made. The
Company has fully reserved for these amounts at December 31, 1994.  The total
unfunded liability of the Plans was determined to be $15.5 million on May 20,
1993, for purposes of settling Hanna's bankruptcy claim against LTV.  Since July
1991, the Pension Benefit Guaranty Corporation (the "PBGC") has funded the
monthly pension benefits under the hourly pension plan.  On August 13, 1993, the
Internal Revenue Service assessed Hanna, as a general partner of Donner-Hanna,
approximately $2.7 million for excise taxes (including interest through August
31, 1993) and penalties for plan years 1985 through 1991 arising from the
failure to meet minimum funding standards for the Plans.  In November 1993,
Hanna contributed approximately $1.2 million to the salaried plan, representing
proceeds from the sale of LTV stock received for Hanna's claim in the LTV
bankruptcy proceeding.  On December 30, 1993, the PBGC notified Hanna and the
Pension Committee for the Plans that the PBGC was terminating the hourly plan
retroactive to July 1, 1991, and was terminating the salaried plan as of
December 31, 1993.  In February 1994, the PBGC submitted a proposed Termination
Agreement to the Company for review.  The PBGC and the Pension Committee for the
Plans did not reach agreement on the PBGC's proposed Termination Agreement, and,
on July 8, 1994, the PBGC filed an application in the United States  District
Court for the Western District of New York to terminate Donner-Hanna's hourly
pension plan retroactively to July 1, 1991 and the salaried plan retroactively
to December 31, 1993.  The Court has ordered that the Plans be terminated no
later than the dates requested by the PBGC.  Hanna has been granted leave to
intervene in this proceeding for the purpose of contending that the Plans should
be deemed to have been terminated as of an earlier date.  Hanna is liable to the
PBGC for the underfunding of the Plans.  Depending upon the date the Plans are
deemed to have been terminated, Hanna's liability is estimated to range from
$12.3 million to $16.9 million.  The Company has accrued the maximum amount in
this range.  There has been no funding in 1994 of either of the Plans.  The PBGC
has indicated that it may seek to hold the Company liable for the unfunded
liability of the Plans.  Although the Company believes that under applicable law
Hanna is solely liable and the Company has valid defenses to any such action by
the PBGC, the Company is unable to predict with certainty the final outcome of
any such action by the PBGC.  On January 4, 1995, Hanna and the Company
tentatively agreed with the PBGC to a settlement of the PBGC's claim with
respect to the Plans.  The settlement provides that the Company will pay the
PBGC $8.5 million in cash and will make a supplemental contribution to the Hanna
Iron Ore Division Pension Plan of $4.5 million.  Such supplemental contribution
would not be utilized for the period through 1999 as a credit in the funding
standard account for such plan.  The proposed settlement is in full release of
the Company and its subsidiaries and affiliates from any liability

                                       17

<PAGE>
 
in connection with the Plans.  The settlement is conditioned on a resolution
satisfactory to Hanna and the Company of the IRS claims against Hanna for any
excise tax liability and related penalties arising from the failure to meet
minimum funding standards for the period through the date of termination.

USX Corporation v. National Steel Corporation.

In June of 1994, USX Corporation ("USX") sued the Company, three of its
directors, six other individuals who became officers of the company on June 1,
1994 and NKK Corporation in Indiana State Court, alleging that the defendants
misappropriated trade secrets and other confidential information of U.S. Steel's
Gary Works, interfered with USX's relationship with its former employees, and
engaged in corporate raiding and unfair trade practices involving USX's tin
plate and automotive business with the intent to cause injury.  The core of the
claims is that the Company had hired five management employees and one former
management employee of Gary Works who had signed confidentiality agreements
while employees of USX.  None of the six former USX employees had signed
employment agreements or covenants not to compete.  USX requested injunctive
relief and unspecified monetary damages.  Following a hearing on the request for
the preliminary injunction, the Indiana trial court in June of 1994 denied USX's
preliminary injunction request, holding that there had been no showing that any
of the six former USX employees had misappropriated USX trade secrets or had
engaged in any illegal conduct.  USX's claims for a permanent injunction and
monetary relief remain pending.  No material developments have occurred in the
litigation since the denial of the request for a preliminary injunction.

Management believes that the final disposition of the Baker's Port, Detroit
Coke, Donner-Hanna Coke, and USX matters will not have a material adverse
effect, either individually or in the aggregate, on the Company's financial
condition or results of operations, but could have a material adverse effect on
liquidity.

ENVIRONMENTAL MATTERS

The Comprehensive Environmental Response, Compensation and Liability Act of
1980, as amended ("CERCLA"), and similar state superfund statutes generally
impose joint and several liability on present and former owners and operators,
transporters and generators for remediation of contaminated properties
regardless of fault.  Currently, an inactive site located at the Great Lakes
Division facility is listed on the Michigan Environmental Response Act Site
List, but remediation activity has not been required by the Michigan Department
of Natural Resources ("MDNR").  In addition, the Company and certain of its
subsidiaries are involved as potentially responsible parties ("PRPs") in a
number of off-site CERCLA or state superfund site proceedings.  The more
significant of these matters are described below.  At several of these sites,
any remediation costs incurred by the Company would be satisfied by FOX's $10
million prepayment, and any costs in excess of $10 million would constitute
Weirton Liabilities or other environmental liabilities for which FOX has agreed
to indemnify the Company.

Ilada Energy Company Site.  The Company and certain other PRPs have performed a
removal action pursuant to an order issued by the EPA under Section 106 of
CERCLA at this waste oil/solvent reclamation site located in East Cape
Girardeau, Illinois.  The Company received a special notice of liability with
respect to this site on December 21, 1988.  The Company believes that there are
approximately sixty-three PRPs identified at such site.  Pursuant to an
Administrative Order of Consent ("AOC"), the Company and other PRPs are
currently performing a remedial investigation and feasibility study ("RI/FS") at
this site to determine whether the residual levels of contamination of soil and
groundwater remaining after the removal action pose any threat to either human
health or the environment and therefore whether or not the site will require
further remediation.  During the RI/FS, a floating layer of material, which the
Company believes to be aviation fuel, was discovered above the groundwater.  The
Company does not know the extent of this contamination.  Furthermore, the
Company believes that this material is not considered to be a hazardous
substance as defined under CERCLA.  To date, neither the Company nor the other
PRPs have agreed to remediate or take any action with respect to this material.
Due to legal and factual uncertainties remaining at this site, the Company is
unable to estimate its ultimate potential liability.  To date, the Company has
paid approximately $2 million for work and oversight costs.

                                       18
<PAGE>
 
Buck Mine Complex.  This is a proceeding involving a large site, called the Buck
Mine Complex, two discrete portions of which were formerly owned or operated by
a subsidiary of the Company.  This subsidiary was subsequently merged into the
Company.  The Company received a notice of potential liability from the Michigan
Department of Natural Resources ("MDNR") with respect to this site on June 24,
1992.  The Company's subsidiary had conducted mining operations at only one of
these two parcels and had leased the other parcel to a mining company for
numerous years.  The MDNR alleges that this site discharged and continues to
discharge heavy metals into the environment, including the Iron River.  Because
the Company and approximately eight other PRPs have declined to undertake a
RI/FS, the MDNR has advised the Company that it will undertake the investigation
at this site and charge the costs thereof to those parties ultimately held
responsible for the cleanup.  The Company has received advice from various
sources that the cost of the RI/FS and the remediation at this site will be in
the range of $250,000 to $400,000, which cost will be allocated among the
parties ultimately held responsible.  The Company does not have complete
information regarding the relationship of the other PRPs to the site, does not
know the extent of the contamination or of any cleanup that may be required and,
consequently, is unable to estimate its potential liability, if any, in
connection with this site.

Port of Monroe Site.  In February 1992, the Company received a notice of
potential liability from the MDNR as a generator of waste materials at this
landfill.  The Company believes that there are approximately 80 other PRPs
identified at this site.  The Company's records indicate that it sent some
material to the landfill.  A draft RI/FS for remediation work has been prepared
by the owner/operator PRPs and submitted to the MDNR for its approval.  The cost
of this RI/FS was approximately $280,000.  In March 1994, the MDNR demanded
reimbursement from the PRPs for its past and future response costs.  The MDNR
has since agreed to accept $500,000 as reimbursement for its past response costs
incurred through October 1993.  This settlement has been embodied in a consent
decree.  The owner/operators of this site and certain of the
generator/transporter PRPs (including the Company) have reached an agreement
regarding an interim allocation that will generate sufficient funds to satisfy
the PRPs' obligations under the above-described settlement with the MDNR.  The
Company's share under this interim allocation is approximately $50,000, which
amount has been paid to the State.  The owner/operator PRPs have advised the
Company orally that the overall cost of the remedy for the site is expected to
be less than $10 million.  However, the Company does not yet have sufficient
information regarding the nature and extent of contamination at the site and the
nature and extent of the wastes that the other PRPs have sent to the site to
determine whether the $10 million estimate is accurate.  Based on currently
available information, the Company believes that its proportionate share of the
ultimate liability at this site will be no more than 10% of the total costs and
has accrued for this exposure.

Hamtramck Site.  In January 1993, the City of Hamtramck filed a complaint
against the Sherwin-Williams Company and six other defendants seeking
contribution of costs incurred in connection with the remediation of certain
property located in Hamtramck, Michigan.  In February 1993, the Sherwin-Williams
Company filed a third party complaint against the Company and seven other third
party defendants seeking contribution in connection with the site.  The
complaint alleges that the Company's Great Lakes Division engaged a third party
waste oil hauler and processor that operated a tank farm at the site to haul
and/or treat some of the Division's waste oil.  The Company entered into an
agreement with the City of Hamtramck in 1983 pursuant to which the Company,
without admitting liability, contributed to the  funding of the cleanup of the
tank farm, in return for which the City agreed to indemnify the Company for any
releases.  The Company has notified the City of this proceeding, and the City
has agreed to defend and indemnify the Company in this matter.  On June 8, 1994,
a judicially-mandated mediation hearing took place for purposes of allocating
costs incurred as of the date of the mediation hearing.  The mediation panel
issued a non-binding decision that the Company's apportioned liability for all
response costs incurred as of June 8, 1994 in connection with this site is zero.
The Company believes that it is not likely to have any liability for past or
future response costs with respect to this site, and further believes that if
any liability for such costs is ultimately assessed against the Company, it will
be paid for by the City of Hamtramck.

Martha C. Rose Chemicals Superfund Site.  This proceeding involves a former PCB
storage, processing and treatment facility located in Holden, Missouri.  The
Company received an initial request for information with respect to this site on
December 2, 1986.  The Company believes that there are over 700 PRPs identified

                                       19
<PAGE>
 
at this site.  The Company believes that it sent only one empty PCB transformer
there.  In July 1988, the Company entered into a Consent Party Agreement with
the other PRPs and paid $48,134 in connection with the remediation of such site.
A record of decision selecting the final remedial action and an order pursuant
to Section 106 of CERCLA requiring certain PRPs, not including the Company, to
implement the final remedy have been issued by the EPA.  Completion of
construction of the remedy is scheduled for early 1995.  To date, the PRP
steering committee has raised approximately $35 million to pay for past removal
actions, the remedial investigation and feasibility study and the final remedial
action.  The remediation project manager for the PRP group has advised that the
final cost of the remedy will be less than $35 million.

Springfield Township Site.  This is a proceeding involving a disposal site
located in Springfield Township, Davisburg, Michigan in which approximately
twenty-two PRPs have been identified.  The Company received a general notice of
liability with respect to this site on January 23, 1990.  The Company and eleven
other PRPs have entered into AOCs with the EPA for the performance of partial
removal actions at such site and reimbursement of past response costs to the
EPA.  The Company's share of costs under the AOCs was $48,000.  The PRPs are
currently negotiating with the EPA regarding the final remedial action at such
site.  The EPA and the PRP steering committee have estimated the cost to
implement the final remedy at approximately $33 million and $20 million,
respectively, depending upon the final remedy.  The Company is currently
negotiating with the other PRPs with respect to its share of such cost and has
offered to pay $175,000 in connection with the final remedy.  On November 10,
1993, the EPA issued a unilateral order pursuant to Section 106 of CERCLA
requiring the PRP steering committee to implement the groundwater portion of the
final remedy.  The members of the PRP steering committee have entered into an
agreement among themselves for the implementation of this unilateral order.
Subject to a final determination by the EPA as to what must be included, a
preliminary estimate by the PRP steering committee of the cost of such work is
approximately $300,000.  Additionally, in response to a demand letter from the
MDNR, the PRP steering committee and the MDNR have negotiated an AOC pursuant to
which the MDNR will be reimbursed approximately $700,000 for its past response
costs incurred through July 1993.  The Company has paid its share of this
settlement amount, which was approximately $11,000.  The Company has recorded
its overall estimated liability for this matter, which totals approximately
$175,000.

Rasmussen Site.  The Company and nine other PRPs have entered into a Consent
Decree with the EPA in connection with this disposal site located in Livingston,
Michigan.  The Company received a general notice of liability with respect to
this site on September 27, 1988.  The Company believes that there are
approximately twenty-three PRPs at this site.  A record of decision selecting
the final remedial action for this site was issued by the EPA in March 1991.
The PRP steering committee has revised its estimate of site remediation costs
upward from approximately $18.5 million to $19.7 million.  Pursuant to a
participation agreement among the PRPs, the Company's share of such costs is
approximately $444,000, which has been accrued by the Company.  To date, the
Company has paid approximately $244,000, and $200,000 remains to be paid.

Berlin and Farro Liquid Incineration Site.  The Company has been identified as a
generator of small amounts of hazardous materials allegedly deposited at this
industrial waste facility located in Swartz Creek, Michigan.  The Company
received an initial request for information with respect to this site on
September 19, 1983.  The Company believes that there are approximately 125 PRPs
at this site.  A record of decision selecting the final remedial action for this
site was issued by the EPA in September 1991.  The EPA and the PRP steering
committee have estimated the cost of the selected remedy at approximately $8
million and $10.5 million, respectively.  A third-party complaint has been filed
against the Company by three PRPs for recovery of the EPA's past and future
response costs.  The Company has entered into a consent decree with the EPA,
which was lodged with the court on February 25, 1994.  Pursuant to such consent
decree the Company's share of liability for past and future response costs and
natural resource damages is $105,000, which amount has been paid.  The terms of
the consent decree provide that settling defendants who are plaintiffs in the
above-referenced cost recovery action will execute and file a dismissal with
prejudice as to their claims against the "de minimis" settling defendants,
including the Company.  In addition, the MDNR has demanded that the Company
reimburse the State for its past response costs incurred at this site.  In July
1993, the MDNR offered and the Company accepted a "de minimis" buyout settlement
of the State's claims for approximately $1,500, which amount has been paid.

                                       20
<PAGE>
 
Iron River (Dober Mine) Site.  On July 15, 1994, the State of Michigan served
M.A. Hanna Company ("M.A. Hanna") with a complaint seeking response costs in the
amount of approximately $365,000, natural resource damages in the amount of
approximately $2 million and implementation of additional response activities
related to an alleged discharge to the Iron and Brule Rivers of acid mine
drainage.  M.A. Hanna operated the Dober Mine pursuant to a management agreement
with the Company.  M.A. Hanna has requested that the Company defend and
indemnify it, and the Company has undertaken the defense of the State's claim.
The Company, however, reserved the right to terminate such defense.  The Company
filed on behalf of M.A. Hanna an answer to the complaint denying liability at
this site.  On September 21, 1994 and November 9, 1994, respectively, the
Company filed a third party complaint and an amended third party complaint
naming a total of seven additional defendants.  Additionally, on November 15,
1994, the Company negotiated a case management order with the State pursuant to
which the court must rule on liability issues prior to addressing other aspects
of the case.  That order also stays the third party actions pending the court's
decision regarding the liability issues.  The Company has accrued $365,000, the
amount of the claimed response costs, for this matter.  However, the Company is
unable to estimate its ultimate potential liability, if any, at this site
because the Company believes there are numerous legal issues relating to whether
M.A. Hanna is responsible for the alleged discharge, as well as uncertainties
concerning the nature and extent of the contamination at this site, the validity
of the State's natural resource damage and additional claims, the involvement of
other PRPs and the nature of the remedy to be implemented.

Conservation Chemical Company Site.  In a General Notice of Potential Liability
letter dated September 28, 1994, the EPA advised that it has information that
the Company's Midwest Division is a PRP with respect to the Conservation
Chemical Company site located in Gary, Indiana.  The letter further advised that
EPA plans to implement a removal action at the site.  Attached to the General
Notice Letter was a list of the PRPs which received the letter.  That list
consists of 225 entities.  On November 10, 1994, a meeting was held at which the
EPA provided the PRPs with information concerning the proposed removal action.
At that meeting, the EPA advised that its estimate of the cost of this removal
action would be in the range of $6 to $10 million (this estimate does not
include the cost of groundwater remediation, if any is determined to be
necessary).  Additionally, the EPA advised that it had incurred response and
oversight cost of approximately $2.8 million through August 1994.  Based upon
preliminary information, it appears that PRPs who sent less than 300,000 gallons
of material to the site would be considered "de minimis."  Because the Company's
Midwest Division  sent approximately 10,000 gallons of material to this site, it
is likely that the Company will qualify for participation in the "de minimis"
group.  Although the EPA advised that it hoped to have an AOC in place by
February 1995 pursuant to which the PRPs will perform the removal action, the
Company has received no further information from EPA regarding this AOC.

Waste, Inc. Site.  On December 30, 1994, the EPA notified the Company's Midwest
Division that it was a PRP with respect to a site located in Michigan City,
Indiana known as the Waste, Inc. Landfill Site.  The EPA has informed the
Company that there are approximately 25 non-"de minimis" PRPs, as well as
approximately 200 "de minimis" PRPs at this site.  The EPA has further informed
the Company that it may have only contributed a small amount of waste to the
site and that the Company may be a "de minimis" PRP.  The EPA has estimated the
cost of the remedy to be between $16 and $16.5 million.  The Company does not
have complete information regarding the relationship of the other PRPs to the
site or the quantity and nature of waste contributed by the PRPs to the site
and, consequently, is unable to estimate its potential liability, if any, in
connection with this site.

FOX Sites.

Remediation costs incurred by the Company at the following sites constitute
Weirton Liabilities or other environmental liabilities for which FOX has agreed
to indemnify the Company:  The Swissvale Site, Swissvale, Pennsylvania; Buckeye
Site, Bridgeport, Ohio; Lowry Landfill Site, Aurora, Colorado; and Weirton Steel
Corporation Site, Weirton, West Virginia.  The Company was notified of potential
liability with respect to each of these sites as follows: the Swissvale Site --
February 1985; Buckeye Site -- September 1991; Lowry Landfill Site -- December
1990; and Weirton Steel Corporation Site -- January 1993.  In accordance with
the terms of an agreement between the Company and FOX, in January 1994, FOX paid
the Company $10.0 million as an unrestricted prepayment for environmental
obligations which may arise after such

                                       21

<PAGE>
 
prepayment and for which FOX has previously agreed to indemnify the Company.
Since FOX retains responsibility to indemnify the Company for any remaining
environmental liabilities arising before such prepayment or arising after such
prepayment and in excess of $10.0 million, these environmental liabilities are
not expected to have a material adverse effect on the Company's liquidity.
However, the failure of FOX to satisfy any such indemnity obligations could have
a material adverse effect on the Company's liquidity.  The Company's ability to
fully realize the benefits of FOX's indemnification obligation is necessarily
dependent upon FOX's financial condition at the time of the resolution of any
claim with respect to such obligations.  FOX is subject to the informational
requirements of the Exchange Act and, in accordance therewith, files reports and
other information with the Securities and Exchange Commission.

Lowry Landfill Site.  The Company, Earth Sciences, Inc. and Southwire Company
are general partners in the Alumet Partnership ("Alumet"), which has been
identified by the EPA as one of approximately 260 PRPs at the Lowry Landfill
Superfund Site.  Alumet has presented information to the EPA in support of its
position that the material it sent to this site is not a hazardous substance.
To date, however, the EPA has rejected this position, and on November 15, 1993,
Alumet received a demand letter from the EPA requesting approximately $15.3
million for its past response costs incurred as of the date of the letter. The
Company believes that the same demand letter was sent to all PRPs that sent over
300,000 gallons of waste to the site.  The owners and operators of the Lowry
Landfill -- the City and County of Denver, Waste Management of Colorado, Inc.
and Chemical Waste Management, Inc. -- are performing the remediation activities
at the site.  The City and County of Denver (the "Plaintiffs") in December 1991
filed a complaint against 40 of the PRPs seeking reimbursement for past and
future response costs incurred by the Plaintiffs at the Lowry Landfill site.
Subsequently, the Plaintiffs reached a confidential settlement agreement with
Earth Sciences, Inc. and unsuccessfully attempted to add Alumet as a third-party
defendant.  In June 1993, Alumet received a settlement demand from the owners
and operators of the Lowry Landfill for response costs associated with Alumet's
wastes that were not covered by the earlier confidential settlement agreement
with Earth Sciences, Inc.  On May 11, 1994, the EPA issued a Special Notice
Letter to Alumet alleging that Alumet is a PRP under CERCLA for cleanup of the
Lowry Landfill Site and demanding payment of the EPA's past and future response
costs.  The City and County of Denver, Waste Management of Colorado, Inc. and
Chemical Waste Management have filed a complaint against multiple entities,
including Alumet, FOX, the Company and Southwire.  The complaint alleges that
Alumet, FOX, Southwire and the Company are liable under CERCLA for the costs of
cleaning up the Lowry Landfill Site. On November 22, 1994, Alumet received a
unilateral administrative order (the "Order") from the EPA directing recipients
of the Order to perform the remedial design and remedial action at the Lowry
Landfill.  The Company has until April 11, 1995 to respond to the Order.  EPA
has determined that Alumet's percentage of the total volumetric contribution
attributed to the 27 generator respondents listed on the Order is 4.33%.
Sitewide past costs are currently $48,300,000 and sitewide remedy costs are
estimated to be $93,848,000.  Alumet has received and is considering a
comprehensive and confidential settlement proposal from EPA.  The Company
believes that its liability associated with this site will be covered by the FOX
$10.0 million prepayment and indemnity obligations.

Buckeye Site.  In connection with the Buckeye Site, the Company and thirteen
other PRPs have entered into a consent order with the EPA to perform a remedial
design.  The Company's allocated share for the remedial design, as established
by a participation  agreement for the remedial design executed by the PRPs, is
4.63% for the first $1.6 million and 5.05% thereafter.  The EPA and the PRP
steering committee have estimated the cost for the remedial design to be
approximately $3 million.  The EPA and the PRP steering committee have estimated
the total cost for remediation activities at this site at approximately $35
million.  The PRPs are currently negotiating with the EPA to reduce the scope of
the remediation activities at the site and, therefore, the ultimate cost of
remediation at this site is not estimable.  Additionally, the Company and the
other thirteen PRPs are discussing an additional participation agreement and
allocation governing the costs of the final remedial action and are continuing
to identify other PRPs.  The Company believes that its share of the final
remedial action costs will not exceed 5.05%.  On March 30, 1994, the Company was
served with a complaint filed by Consolidation Coal Company, a former owner and
operator of the site.  Among other claims, the complaint seeks participation
from the Federal Abandoned Mine Reclamation Fund, joinder of certain public
entities, one of which delivered waste to the site, and damages and indemnity
from current owners of the site.  One count of the complaint names the Company
and nine other industrial PRPs and

                                       22
<PAGE>
 
seeks a determination of the allocation of responsibility among the alleged
industrial generators involved with the site.  The Company has filed an answer
to the complaint and intends to defend all claims against it.  Because this
litigation is in the early stages, the Company is unable to estimate what
liability, if any, it may have to the plaintiff.

Weirton Site.  In January 1993, the Company was notified that the West Virginia
Division of Environmental Protection (the "WVDEP") had conducted an
investigation at a site in Weirton, West Virginia which was formerly owned by
the Company's Weirton Steel Division and is currently owned by Weirton Steel
Corporation.  The WVDEP alleged that samples taken from four groundwater
monitoring wells located at this site contained elevated levels of
contamination.  Weirton Steel Corporation has agreed to cooperate with the WVDEP
with respect to conducting a ground water monitoring program at the site.
Because there has been no activity on this matter since the samples were taken,
the Company does not have sufficient information to estimate its potential
liability, if any, at this site.

Swissvale Site.  The Company has been named as a third-party defendant in a
governmental action for reimbursement of the EPA's response costs in connection
with the Swissvale Site.  The Company understands that on December 2, 1993, the
EPA and the original defendants reached a tentative settlement agreement
regarding the EPA's cost recovery claim for $4.5 million.  Pursuant to that
tentative settlement agreement, the original defendants will pay a total of $1.5
million.  The original defendants have requested that the eighteen third-party
defendants, including the Company, pay a total of $375,000.  The Company has
made a settlement offer and believes that its share should be less than $20,000.

Other.

The Company and its subsidiaries have been conducting steel manufacturing and
related operations at numerous locations, including their present facilities,
for over sixty years.  Although the Company believes that it has utilized
operating practices that were standard in the industry at the time, hazardous
materials may have been released on or under these currently or previously-owned
sites.  Consequently, the Company potentially may also be required to remediate
contamination at some of these sites.  The Company does not have sufficient
information to estimate its potential liability in connection with any potential
future remediation.  However, based on its past experience and the nature of
environmental remediation proceedings, the Company believes that if any such
remediation is required, it will occur over an extended period of time.  In
addition, the Company believes that many of these sites may also be subject to
indemnities by FOX to the Company.

In addition to the aforementioned proceedings, the Company is or may be involved
in proceedings with various regulatory authorities which may require the Company
to pay various fines and penalties relating to violations of environmental laws
and regulations, comply with applicable standards or other requirements or incur
capital expenditures to add or change certain pollution control equipment or
processes.

Wayne County Air Pollution Control Department Proceeding.  Since 1992, the
Wayne County Air Pollution Control Department (the "WCAPCD") has issued
approximately 90 notices of violation to the Company in connection with alleged
exceedances of particulate emissions standards covering various process and
fugitive emissions sources.  The Company and the WCAPCD have agreed to a
settlement of these notices of violation whereby the Company would pay a
$227,250 penalty and implement an environmental credit program valued at
$227,250.  Settlement documentation is currently being negotiated.

Great Lakes Division Outfalls Proceedings.  In connection with certain outfalls
located at the Great Lakes Division facility, including the outfall at the 80-
inch hot strip mill, the U.S. Coast Guard (the "USCG") issued certain penalty
assessments in 1992 and 1993.  All of these assessments have been settled.
Additionally, the USCG issued five penalty assessments in 1994.  The Company has
settled three of these assessments for $21,500.  Of the remaining assessments,
the Company plans to settle one for $3,000.  The Company will submit information
to the USCG regarding the other assessment in an attempt to persuade the USCG to
reduce the amount of the penalty from $10,000 to $5,000.  The MDNR, in April
1992, also notified the Company of a potential enforcement action alleging
approximately 63 exceedances of limitations at the

                                       23
<PAGE>
 
outfall at the 80-inch hot strip mill.  The Company requested the MDNR to
provide more information concerning these exceedances.  In April 1993, the MDNR
identified the dates  of the alleged exceedances, but no further action has
taken place.  Additionally, in July 1994, the MDNR requested that the Company
submit a comprehensive plan for addressing oil discharges from the 80-inch hot
strip mill.  The Company submitted the proposed plan, which includes
installation of certain control systems and changes to operational procedures,
in August 1994.  By letter dated December 9, 1994, the MDNR identified two
alternative settlement options.  One option would require the Company to make an
immediate commitment to install additional control systems at a cost of
approximately $13 million.  The second option involves reaching an agreement
pursuant to which the effectiveness of the comprehensive plan (scheduled to be
completely implemented by February 1995) would be evaluated over a one year
period.  Furthermore, under the second option, the Company would be required to
make a commitment to install additional control systems in the future in the
event the actions taken under the comprehensive plan do not adequately address
the oil discharges.  The Company has proposed to the MDNR that it will proceed
with the preliminary engineering stage of the first option, while the
effectiveness of the comprehensive plan is evaluated.  In the event the
comprehensive plan does not adequately address the oil discharges, the Company
will proceed to fully implement the first option.

Detroit Water and Sewage Department Proceeding.  The coke oven by-products
plant at the Great Lakes Division currently discharges wastewater to the Detroit
Water and Sewerage Department ("DWSD") treatment facility pursuant to a permit
issued by the DWSD.  The DWSD treats the Company's wastewater along with large
volumes of wastewater from other sources and discharges such treated wastewaters
to the Detroit River.  The Company has appealed the total cyanide limit in the
permit and has requested that the DWSD issue to the Company a variance from the
cyanide limit.  The DWSD denied the Company's request for a variance in April
1994, and the Company subsequently filed a timely petition for reconsideration.
The Company and the DWSD are currently involved in technical discussions
regarding the cyanide limit.  In the event that the DWSD denies the Company any
relief from the challenged cyanide limit, the Company likely will be required to
install its own treatment facility at an estimated cost of approximately $8
million.

In connection with certain of these proceedings, the Company has only commenced
investigation or otherwise does not have sufficient information to estimate its
potential liability, if any.  Although the outcomes of the proceedings described
above or any fines or penalties that may be assessed in any such proceedings, to
the extent that they exceed any applicable reserves, could have a material
adverse effect on the Company's results of operations and liquidity for the
applicable period, the Company has no reason to believe that any such outcomes,
fines or penalties, whether considered individually or in the aggregate, will
have a material adverse effect on the Company's financial condition.  The
Company's accrued environmental liabilities at December 31, 1994 and 1993 were
$17.1 million and $11.7 million, respectively.  Additionally, the Company has
recorded a $10 million liability to offset the $10 million prepayment received
by FOX in January 1994.

                                       24
<PAGE>
 
ITEM 4.  SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

There were no matters submitted to a vote of security holders during the fourth
quarter of 1994.

                                       25

<PAGE>
 
                                    PART II


ITEM 5.  MARKET FOR REGISTRANT'S COMMON STOCK AND RELATED STOCKHOLDER MATTERS

The Class B Common stock is listed on the New York Stock Exchange (the "NYSE")
and traded under the symbol "NS."  The following table sets forth for the
periods indicated the high and low sales prices of the Class B Common Stock as
reported on the NYSE Composite Tape.  Prior to March 30, 1993, the Company did
not have any publicly traded shares.

<TABLE>
<CAPTION>
                                      SALE PRICE
                                   ----------------
                                    HIGH      LOW
                                   -------  -------
   <S>                             <C>      <C>
   Year Ended December 31, 1994
      First Quarter                $17      $11 1/2
      Second Quarter                16 1/2   11 3/4
      Third Quarter                 22 7/8   15 3/8
      Fourth Quarter                20 1/4   13
 
   Year Ended December 31, 1993
      First Quarter                 15 3/8   14
      Second Quarter                20 3/8   14
      Third Quarter                 20 5/8   10 7/8
      Fourth Quarter                13 3/8   10 3/8
</TABLE>

As of December 31, 1994, there were approximately 103 registered holders of
Class B Common Stock.  (See Note B - Capital Structure and Primary Offering of
Class B Common Stock.)  The Company has not paid dividends on its Common Stock
since 1984, with the exception of an aggregate dividend payment of $6.7 million
in 1989.  The Company is currently prohibited from paying cash dividends on its
Common Stock, including the Class B Common Stock, by covenants contained in
certain of the Company's financing arrangements.  In the event the payment of
dividends is not prohibited in the future by such covenants, the decision
whether to pay dividends on the Common Stock will be determined by the Board of
Directors in light of the Company's earnings, cash flows, financial condition,
business prospects and other relevant factors.  Holders of Class A Common Stock
and Class B Common Stock will be entitled to share ratably, as a single class,
in any dividends paid on the Common Stock.  In addition, dividends with respect
to the Common Stock are subject to the prior payment of cumulative dividends on
any outstanding series of Preferred Stock, including the Series A Preferred
Stock and Series B Preferred Stock, and must be matched by an equal payment into
the VEBA Trust, until the asset value of the VEBA Trust exceeds $100 million,
under the terms of the 1993 Settlement Agreement.

                                       26
<PAGE>
 
ITEM 6.  SELECTED FINANCIAL DATA

                         SELECTED FINANCIAL INFORMATION
            (dollars in millions, except per share and per ton data)

<TABLE>
<CAPTION>
                                                              YEAR ENDED DECEMBER 31
                                                  -----------------------------------------------
                                                    1994      1993      1992      1991     1990
                                                  --------  --------  --------  --------  -------
<S>                                               <C>       <C>       <C>       <C>       <C>
STATEMENT OF OPERATIONS DATA:
Net sales                                          $2,700    $2,419    $2,373    $2,330    $2,508
Cost of products sold                               2,354     2,254     2,107     2,103     2,203
Depreciation, depletion and amortization              142       137       115       117       117
                                                   ------    ------    ------    ------    ------
Gross profit                                          204        27       152       110       188
Selling, general and administrative                   138       137       133       139       145
Unusual charges (credits)                            (136)      111        37       111        --
Income (loss) from operations                         208      (218)      (12)     (131)       57
Financing costs (net)                                  56        62        62        59        31
Income (loss) before income taxes,
 extraordinary items and cumulative
   effect of accounting changes                       152      (280)      (75)     (189)       26
Extraordinary credit (charge)                          --        --       (50)       --         3
Cumulative effect of accounting changes                --       (16)       76        --        --
Net income (loss) applicable to Common Stock          157      (272)      (66)     (207)       13
Per share data applicable to Common Stock:
 Income (loss) before extraordinary items
   and cumulative effect of accounting changes       4.33     (7.55)    (3.61)    (8.11)      .32
 Net income (loss)                                   4.33     (8.04)    (2.58)    (8.11)      .43
 Cash dividends paid                                   --        --        --        --        --
</TABLE> 
<TABLE> 
<CAPTION> 
                                                              YEAR ENDED DECEMBER 31
                                                  -----------------------------------------------
                                                    1994      1993      1992      1991     1990
                                                  --------  --------  --------  --------  -------
<S>                                               <C>       <C>       <C>       <C>       <C>
Cash and cash equivalents                             162         5        55        64       165
Working capital                                       225        27        74       120       256
Net property, plant and equipment                   1,394     1,399     1,395     1,249     1,225
Total assets                                        2,499     2,304     2,189     1,986     2,105
Long term obligations and related party
 indebtedness due within one year                      36        28        33        32        39
Long term obligations and related
 party indebtedness                                   671       674       662       486       434
Redeemable Preferred Stock - Series B                  67        68       138       141       145
Stockholders' equity                                  354       190       327       393       599
</TABLE> 
<TABLE> 
<CAPTION>  
                                                              YEAR ENDED DECEMBER 31
                                                  -----------------------------------------------
                                                    1994      1993      1992      1991     1990
                                                  --------  --------  --------  --------  -------
<S>                                               <C>       <C>       <C>       <C>       <C>
OTHER DATA
Shipments (net tons, in thousands)                  5,208     5,005     4,974     4,906     4,876
Raw steel production (net tons, in thousands)       5,763     5,551     5,380     5,247     5,735
Effective capacity utilization                       96.1%    100.0%    100.5%     92.5%     97.6%
Continuously cast percentage                        100.0%    100.0%    100.0%     99.8%     85.4%
Manhours per net ton shipped                         3.68      3.96      4.03      4.27      4.63
Number of employees (year end)                      9,711    10,069    10,299    11,176    11,717
Capital investments                               $   138   $   161   $   284   $   178   $   286
Operating profit (loss) per net ton shipped
 excluding unusual items                          $    14   $   (21)  $     5   $    (4)  $    12
Total debt and redeemable preferred stock
 as a percent of total capitalization                68.6%     80.2%     71.8%     62.6%     50.8%
Common shares outstanding at year end
 (in thousands)                                    36,376    36,361    25,500    25,500    29,750
</TABLE>

                                       27
<PAGE>
 
ITEM 7.MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
       RESULTS OF OPERATIONS


Change in Senior Management

On June 1, 1994, the Board of Directors replaced certain members of the
Company's senior management for the purpose of improving operating performance
and achieving sustained profitability.  V. John Goodwin, who has twenty seven
years of experience in the steel industry, was appointed President and Chief
Operating Officer and Robert M. Greer, who has thirty three years of steel
industry and related business experience, was appointed Senior Vice President
and Chief Financial Officer.  Four other managers experienced in the areas of
quality control, primary steel production and finishing, and human resources
joined the remaining members of management.  Mr. Goodwin and the other new
members of the Company's management are credited with substantially improving
operating performance and labor relations and reducing production costs in their
previous employment.

Primary Offering Of Class B Common Stock

On February 1, 1995, the Company completed a primary offering of 6,900,000
shares of Class B Common Stock, bringing the total number of shares of Class B
Common Stock issued and outstanding to 21,176,156.  The issuance of this stock
generated net proceeds of approximately $105 million, a substantial portion of
which will be used for debt reduction.  Subsequent to the offering, NKK, through
its ownership of all 22,100,000 issued and outstanding shares of Class A Common
Stock, holds 67.6% of the combined voting power of the Company.  The remaining
32.4% of the combined voting power is held by the public.


RESULTS OF OPERATIONS - COMPARISON OF THE YEARS ENDED DECEMBER 31, 1994 AND 1993

Net Sales

Net sales for 1994 totaled $2.70 billion, an 11.6% increase when compared to
1993.  This increase was attributable to both an increase in volume and realized
selling prices, as well as an improvement in product mix to higher margin coated
products from lower margin secondary products.  Steel shipments for 1994 were a
record 5,208,000 tons, a 4.1% increase compared to the 5,005,000 tons shipped
during 1993.  Raw steel production was 5,763,000 tons, a 3.8% increase compared
to the 5,551,000 tons produced during 1993.

Cost of Products Sold

Cost of products sold as a percentage of net sales decreased to 87.2% in 1994
from 93.2% in 1993.  This decrease is primarily the result of improvements in
realized selling prices, product mix and performance yields, as well as a
reduction in product costs.

Unusual Items

During 1994, the Company recorded a net unusual credit aggregating $135.9
million as discussed below.

Reduction in Workforce - During the fourth quarter of 1994, the Company
finalized and implemented a plan to reduce the salaried non-represented
workforce by approximately 400 employees.  Accordingly, an unusual charge of
$34.2 million, $25.6 million net of tax, was recorded at December 31, 1994.
This charge and the amount reserved at December 31, 1994 was comprised of:
retiree health care benefits ("OPEB") $22.0 million, severance $10.9 million, a
pension credit of $1.8 million and other charges totalling $3.1 million.  The
severance and other charges will require the utilization of cash within the next
twelve months, whereas the net OPEB and pension charge will require the
utilization of cash over the retirement lives of the affected employees.  The
Company expects to record an additional charge of approximately $5.0 million
during the first quarter of 1995 related to this matter.

                                       28

<PAGE>
 
Temporary Idling of National Steel Pellet Company - NSPC was temporarily idled
in October 1993, following a strike by the USWA on August 1, 1993, and the
subsequent decision to satisfy the Company's iron ore pellet requirements from
external sources.  At December 31, 1993, it was the previous management's
intention to externally satisfy its iron ore pellet requirements for a period of
at least three years, which would have caused NSPC to remain idle for that
period.  The magnitude of the expenses associated with the idling of NSPC were
such that the reopening of the facility in the near future was not anticipated
by the previous management.  In the absence of specific accounting guidance
related to the idling, the Company determined that, in accordance with Statement
of Financial Accounting Standards No. 5, "Accounting for Contingencies" ("SFAS
5"), a contingent liability of $108.6 million related to the idle period had
been incurred, which was recorded as an unusual charge during the fourth quarter
of 1993.  This charge and the amount reserved at December 31, 1993 were
primarily comprised of employee benefits such as pensions and OPEBs, which
totaled $68.6 million, along with $40.0 million of expenses directly related to
the idling of the facility.  The $40.0 million idle reserve was comprised of
salary and benefits ($17.4 million), utilities ($5.2 million), noncancelable
leases ($3.3 million), production taxes ($7.3 million), supplies ($3.2 million)
and other miscellaneous expenses related to the idling ($3.6 million).
Substantially all components of the $108.6 million reserve were expected to
require the future utilization of cash.  Minnesota law requires that an idled
facility be maintained in a "hot idled" mode for a period of one year, which
significantly increased the cost to idle NSPC.  None of the $108.6 million
reserve, including the $40.0 million related to the idle period, related to the
current or future procurement of iron ore pellets from outside sources in the
marketplace.

In June 1994, in an effort to reduce delivered iron ore pellet costs and improve
pellet mix, as well as to strengthen the cooperative partnership approach to
labor relations, management considered the feasibility of reopening the NSPC
facility.  They determined that if a total reduction of $4 per gross ton in
delivered pellet costs from pre-strike costs could be achieved, NSPC could be
reopened on a cost effective basis.  After a series of negotiations, the NSPC
Labor Agreement was reached.  The NSPC Labor Agreement led to negotiations with
other stakeholders such as public utilities, transportation companies, property
owners and suppliers and resulted in the achievement of the requisite $4 per
gross ton savings in delivered pellet costs and the reopening of the facility in
August 1994.  During the third quarter of 1994, the Company recorded start-up
expenses of $4.4 million and $2.1 million of expenses related to the NSPC Labor
Agreement.  These expenses were directly related to the reopening of NSPC and
were charged to cost of products sold.  Based upon NSPC's estimated production
of 5 million tons of pellets per year, this will result in a savings of $20
million annually compared to the Company's pre-strike costs.

The reopening of NSPC necessitated a reevaluation of the unexpended portion of
the $108.6 million reserve recorded during 1993 related to the idling of the
facility.  As 179 employees had accepted a one month pension window offered by
NSPC during the third quarter of 1994, the Company was able to finalize the
accounting for the charges related to pensions and OPEB's.  Accordingly,
approximately $39.3 million of the $68.6 million unusual charge related to
employee benefits was reversed during the third quarter of 1994.  The remaining
employee benefit reserve of $29.3 million at December 31, 1994 relates to the
cost of the aforementioned early retirement window, which will be paid over the
remaining lives of the retirees.

As discussed in further detail below, approximately $20.2 million of the $40.0
million idle reserve had been expended in 1994 during the eight month idle
period.  Upon the reopening of NSPC, the remaining balance of $19.8 million was
reversed, bringing the $40.0 million idle reserve balance to zero at December
31, 1994.

                                       29

<PAGE>
 
The following represents the components of the $108.6 million reserve recorded
at December 31, 1993, the cash utilizations during the idle period, the
adjustments to the reserve upon the reopening of NSPC and the balance at
December 31, 1994:

<TABLE>
<CAPTION>
                                  DECEMBER 31,                                   DECEMBER 31,
                                      1993      UTILIZATIONS(1)  ADJUSTMENTS(2)     1994(3)
                                  ------------  ---------------  --------------  ------------
                                                      (DOLLARS IN THOUSANDS)
<S>                               <C>           <C>              <C>             <C>
   Salary and Benefits                $ 17,444      $ (6,411)       $(11,033)         $    --
   Utilities                             5,170        (3,161)         (2,009)              --
   Leases                                3,300        (1,690)         (1,610)              --
   Production taxes                      7,296        (7,296)             --               --
   Supplies                              3,200          (775)         (2,425)              --
   Other                                 3,590          (820)         (2,770)              --
                                      --------      --------        --------     ------------
     Total Idle Reserve                 40,000       (20,153)        (19,847)              --
                                      --------      --------        --------     ------------
   Special Pension Termination          31,893            --         (13,297)          18,596
   OPEB Curtailment                     36,697            --         (25,957)          10,740
                                      --------      --------        --------     ------------
      Total                           $108,590      $(20,153)       $(59,101)         $29,336
                                      ========      ========        ========     ============
</TABLE>

(1) All utilizations required the use of cash except for a total of $1.2 million
    related to Salary and Benefits and Other.

(2) All adjustments were directly related to the reopening of NSPC.

(3) Balances remaining for Special Pension Termination charges and OPEB
    Curtailment charges are carried in the accrued liabilities for pensions and
    OPEB's, respectively, and are related to an early retirement window offered
    by NSPC in August 1994.


As mentioned previously, the Company followed the guidance provided by SFAS 5 in
accounting for the idling of NSPC.  During August 1994, the Emerging Issues Task
Force (the "EITF") issued EITF 94-3 regarding accounting for restructuring
charges.  Additionally, in November 1994 and January 1995, the EITF expressed
its conclusions regarding when a company should recognize a liability for costs,
other than employee termination benefits, that are directly associated with a
plan to exit an activity.  Certain of the costs reflected above may not have
been accruable under the EITF's most recent decisions.

B&LE Litigation - On January 24, 1994, the United States Supreme Court denied
the Bessemer & Lake Erie Railroad's (the "B&LE") petition to hear the appeal in
the Iron Ore Antitrust Litigation, thus sustaining the judgment in favor of the
Company against the B&LE.  On February 11, 1994, in satisfaction of this
judgment, the Company received approximately $111.0 million, including interest,
which was recognized as an unusual gain.  The Company did not recognize any
income taxes associated with these proceeds, other than alternative minimum
taxes of $3.1 million, as regular federal income tax expense was offset by the
utilization of previously reserved tax assets.  The Company utilized a portion
of the proceeds from this judgment to repurchase $40.6 million aggregate
principal amount of its outstanding 8.375% First Mortgage Bonds.  Pursuant to
the 1993 Settlement Agreement, approximately $11 million of the proceeds was
deposited into the VEBA Trust established to prefund OPEB's for represented
employees.

                                       30
<PAGE>
 
Income Taxes

During 1994, the Company recognized income tax credits of $29.8 million based
upon future projections of income.  These credits were offset by $3.1 million in
alternative minimum tax expense related to the receipt of the B&LE proceeds and
a $10.0 million deferred tax charge reflecting the reversal of a portion of the
tax benefit recorded in 1993 related to the temporary idling of NSPC, resulting
in a net income tax credit of $16.7 million for the year ended December 31,
1994.

Comparability of Earnings Per Share

While the Company has chosen to amortize its transition obligation under
Statement of Financial Accounting Standards, No. 106, "Accounting for
Postretirement Benefits Other Than Pensions" ("SFAS 106 or OPEB") over twenty
years, most of the Company's competitors have chosen to immediately recognize
their respective SFAS 106 transition obligations.  As a result, any earnings per
share ("EPS") comparison between the Company and these competitors should be
adjusted for the per share adverse impact of this amortization.  The Company's
after tax EPS was negatively impacted by $.45 and $.51 for 1994 and 1993,
respectively.

Discount Rate Assumptions

As a result of an increase in long term interest rates in the United States, at
December 31, 1994, the Company increased the discount rate used to calculate the
actuarial present value of its accumulated benefit obligation for OPEB and
pensions by 100 basis points and 125 basis points, respectively, to 8.75%, from
the rates used at December 31, 1993.  The effect of these changes did not impact
1994 expense.  However, the increase in the discount rate used to calculate the
pension obligation decreased the minimum pension liability recorded on the
Company's balance sheet from $134.7 million at December 31, 1993 to $76.7
million at December 31, 1994 and substantially eliminated the $5.9 million
charge to stockholder's equity recorded at the end of 1993.

Adoption of SFAS 119

In October 1994, the Financial Accounting Standards Board issued Statement of
Financial Accounting Standards No. 119, "Disclosure about Derivative Financial
Instruments and Fair Value of Financial Instruments" ("SFAS 119").  At December
31, 1994, the Company does not have any derivative financial instruments,
therefore; the provisions of SFAS 119 do not have any financial impact.

                                       31

<PAGE>
 
RESULTS OF OPERATIONS - COMPARISON OF THE YEARS ENDED DECEMBER 31, 1993 AND 1992


Net Sales

Net sales for 1993 increased by 1.9% to $2.42 billion, due primarily to
increases in volume and realized selling prices, coupled with a favorable shift
in product mix.  Steel shipments in 1993 were 5,005,000 tons, a slight increase
from 4,974,000 tons in 1992.  Raw steel production increased to 5,551,000 tons,
a 3.2% increase from the 5,380,000 tons produced in 1992.

Cost of Products Sold

Cost of products sold as a percentage of net sales increased from 88.8% in 1992
to 93.2% in 1993.  Cost of products sold increased approximately $147 million
primarily as the result of significant operating problems, including an
explosion and fire at the Company's electrolytic galvanizing line, difficulties
in achieving on-time deliveries for ultra-low carbon steel as a result of a
rapid increase in demand which led to operating inefficiencies and production of
non-prime products, which totalled approximately $47 million, together with
increased costs totaling approximately $6 million resulting from the negotiation
of the 1993 Settlement Agreement and increased non-cash OPEB expenses of
approximately $59 million resulting from the Company's implementation of SFAS
106, effective January 1, 1993.  Finally, approximately $25 million of present
value interest relating to postretirement benefit liabilities and certain
Weirton Benefit Liabilities, previously recorded for facility sales and
restructurings and charged to interest expense, was charged to cost of products
sold.

Depreciation, Depletion and Amortization

Depreciation expense for 1993 increased by $22.6 million, or 19.7% as compared
to 1992, primarily as a result of the completion of the rebuild of the No. 5
coke oven battery at the Great Lakes Division in November 1992.

Unusual Items Related to the Temporary Idling of NSPC

See - "Results of Operations - Comparison of the Years Ended December 31, 1994
and 1993".

Financing Costs

Net financing costs decreased by $0.3 million from 1992 to 1993.  Interest
expense associated with the financing of the No. 5 coke oven battery rebuild was
$25.1 million in 1993.  However, this was largely offset by a $20.5 million
reduction in financing costs for present value interest expense attributable to
postretirement benefits which are now being charged to cost of products sold.

Income Taxes

The Company adopted Statement of Financial Accounting Standards No. 109,
"Accounting for Income Taxes" ("SFAS 109"), at December 31, 1992.  At that time,
available tax planning strategies served as the only basis for determining the
amount of the net deferred tax asset to be recognized.  As a result, a full
valuation allowance was recorded, except for the $43 million recognized pursuant
to a tax planning strategy based upon the Company's ability to change the method
of valuing the Company's inventories from LIFO to FIFO.  In 1993, the Company
determined it was more likely than not that sufficient future taxable income
would be generated to justify increasing the net deferred tax asset after
valuation allowance to $80.6 million.  Accordingly, the Company recognized an
additional deferred tax asset of $37.6 million in 1993 based upon future
projections of income, which had the effect of decreasing the Company's net loss
by a like amount.

                                       32
<PAGE>
 
Cumulative Effect of Accounting Change

During the fourth quarter of 1993, the Company adopted Statement of Financial
Accounting Standards No. 112, "Employer's Accounting for Postemployment
Benefits" ("SFAS 112"), which requires accrual accounting for benefits payable
to inactive employees who are not retired.  The cumulative effect as of January
1, 1993 of this change was to decrease net income by $16.5 million or $.49 per
share.  The results of operations for the first quarter of 1993 have been
restated to reflect the effect of adopting SFAS 112 at January 1, 1993.  The
effect of the change on 1993 income before the cumulative effect of the change
was not material; therefore, the remaining quarters of 1993 have not been
restated.

Adoption of SFAS 106

During the first quarter of 1993, the Company adopted SFAS 106, which requires
the accrual of retiree medical and life insurance costs as these benefits are
earned, rather than recognition of these costs as claims are paid.  At January
1, 1993, the Company calculated its transition obligation to be $622.1 million
with $66.1 million recorded prior to implementation of SFAS 106 in connection
with facility sales and restructurings.  The Company has elected to amortize its
transition obligation over a period of 20 years.  Total postretirement benefit
cost in 1993 was $123.7 million, or $85.6 million excluding the $38.1 million of
curtailment charges related primarily to the idling of NSPC.  Excluding these
curtailment charges, the excess of postretirement benefit expense recorded under
SFAS 106 over the Company's former method of accounting for these benefits was
$59.5 million, or $1.08 per share net of tax.

Discount Rate Assumptions

As a result of a decline in long term interest rates in the United States, at
December 31, 1993, the Company reduced the discount rate used to calculate the
actuarial present value of its accumulated benefit obligation for OPEB by 100
basis points to 7.75% and for pensions by 125 basis points to 7.50%, from the
rate used at December 31, 1992.  The effect of these changes did not impact 1993
expense.  However, this decline in the discount rate used to calculate the
pension obligation increased the minimum pension liability recorded on the
Company's balance sheet to $134.7 million and increased the related intangible
asset to $128.8 million, with the remaining $5.9 million charged to
stockholders' equity.  While the same reduction in the discount rate as of
December 31, 1993 also applies to the actuarial present value of the Company's
OPEB obligation, such reductions do not result in any increase in the recorded
liability or potential charge to equity because of different required accounting
principles.

Adoption of SFAS 115

In May 1993, the Financial Accounting Standards Board issued Statement of
Financial Accounting Standards No. 115, "Accounting for Certain Investments in
Debt and Equity Securities" ("SFAS 115").  Beginning in 1994, SFAS 115 requires
certain investments to be recorded at fair value rather than cost basis.  The
Company's investments consist of short term liquid investments whose cost
approximates fair value and, therefore, SFAS 115 will not have any financial
impact.

USWA Agreement

On August 27, 1993, the 1993 Settlement Agreement between the Company and the
USWA was ratified by union members of the Company's three steel divisions and
corporate headquarters.  The 1993 Settlement Agreement, effective August 1, 1993
through July 31, 1999, protects the Company and the USWA from a strike or
lockout for the duration of the agreement.  Either the Company or the USWA may
reopen negotiations, except with respect to pensions and certain other matters,
after three years, with any unresolved issues subject to binding arbitration.

                                       33

<PAGE>
 
LIQUIDITY AND SOURCES OF CAPITAL

The Company's liquidity needs arise primarily from capital investments,
principal and interest payments on its indebtedness and working capital
requirements.  The Company has satisfied these liquidity needs over the last
three years primarily with funds provided by long-term borrowings, cash provided
by operations and proceeds of the Company's initial public offering (the "IPO")
of Class B Common Stock in 1993.  The Company's available sources of liquidity
include a new $180 million receivables purchase agreement (the "Receivables
Purchase Agreement") and $15 million in an uncommitted, unsecured line of credit
(the "Uncommitted Line of Credit").  Prior to entering into the Receivables
Purchase Agreement, the Company had satisfied its liquidity needs with a $100
million revolving secured credit arrangement (the "Revolver") and a $150 million
subordinated loan agreement (the "Subordinated Loan Agreement"), both of which
have been terminated at the Company's request.  The Company is currently in
compliance with all material covenants of, and obligations under, the
Receivables Purchase Agreement, Uncommitted Line of Credit and other debt
instruments.  The Company has satisfied its liquidity needs with minimal use of
its credit facilities.

Cash and cash equivalents totaled $161.9 million and $5.3 million as of December
31, 1994 and 1993, respectively.  This increase is primarily the result of the
receipt on February 11, 1994 of approximately $111.0 million, including
interest, in satisfaction of the judgment in favor of the Company against the
B&LE, net of certain uses of the B&LE proceeds.  The Company used a portion of
the proceeds in 1994 to repurchase $40.6 million aggregate principal amount of
the Company's 8.375% First Mortgage Bonds and contributed approximately $11.0
million to the VEBA Trust established to prefund OPEB's for represented
employees.  The remaining B&LE proceeds will be used for further debt reduction,
none of which will be related party indebtedness, working capital and general
corporate purposes.

Cash Flows from Operating Activities

For the year ended December 31, 1994, cash provided from operating activities
increased by $257.9 million compared to the same 1993 period.  This increase was
primarily attributable to an improvement in operating results along with the
receipt of approximately $111.0 million of proceeds from the satisfaction of the
judgment in favor of the Company against the B&LE.

For the year ended December 31, 1993, cash provided from operating activities
decreased by $73.2 million compared to 1992, due to the effect of working
capital items, along with a reduction in net income after adjusting for the
effect of noncash items on operations.  Changes in working capital items reduced
cash flows by $27.2 million during 1993, as a substantial decrease in accounts
payable was combined with the smaller negative effects of accounts receivable
and accrued liabilities changes.  In 1992, working capital items had a $36.0
million favorable impact on cash flows from operations, due primarily to the
timing of cash disbursement clearings.

Cash Flows from Investing Activities

Capital investments for the years ended December 31, 1994 and 1993 amounted to
$137.5 million and $160.7 million, respectively.  The 1994 spending was largely
attributable to the completion of a pickle line servicing the Great Lakes
Division, which was financed under a turnkey contract and did not become the
property of the Company until completion and acceptance of the facility during
the first quarter of 1994.  The 1993 spending was mainly related to the rebuild
of the No. 5 coke oven battery servicing the Great Lakes Division and the
relining of a blast furnace at the same location.

Budgeted capital investments approximating $241.2 million, of which $55 million
is committed at December 31, 1994, are expected to be made during 1995 and 1996.
These budgeted capital investments relate primarily to the construction of a
coating line and the relining of a blast furnace both scheduled to occur in 1995
at the Granite City Division.

                                       34

<PAGE>
 
Cash Flows from Financing Activities

Total borrowings for the years ended December 31, 1994 and 1993 amounted to
$88.0 million and $40.6 million, respectively, representing primarily the
commencement of the permanent financing for the pickle line servicing the Great
Lakes Division and the remaining financing commitment for the rebuild of the No.
5 coke oven battery at the Great Lakes Division, respectively.  This increase in
borrowings in 1994 was largely offset by the repurchase of $40.6 million
aggregate principal amount of the Company's 8.375% First Mortgage Bonds and
$14.0 million aggregate principal amount of Series 1985 River Rouge Pollution
Control Bonds.

In April 1993, the Company completed its IPO of 10,861,100 shares of its Class B
Common Stock, at an offering price of $14 per share, which generated net
proceeds to the Company of approximately $141.4 million.  On May 4, 1993, the
Company utilized $67.8 million of the IPO proceeds to fund the early redemption
of 10,000 shares of the Series B Preferred Stock held by FOX.  An additional $20
million of the IPO proceeds were used to reduce the amount of construction
financing outstanding and the permanent financing commitment for a pickle line
servicing the Great Lakes Division.  The remaining proceeds were used for
general working capital purposes.

On February 1, 1995, the Company completed a primary offering of 6.9 million
shares of Class B Common Stock, bringing the total number of shares of Class B
Common Stock issued and outstanding to 21,176,156.  The issuance of this stock
generated net proceeds of approximately $105 million, a substantial portion of
which will be used for debt reduction.

Sources of Financing

Effective May 16, 1994, the Company entered into a Purchase and Sale Agreement
with National Steel Funding Corporation ("NSFC"), a newly created wholly owned
subsidiary.  Effective on that same date, NSFC entered into the Receivables
Purchase Agreement with a group of twelve banks.  The total commitment of the
banks is $180 million, including up to $150 million in letters of credit.  To
implement the arrangement, the Company sold substantially all of its accounts
receivable, and will sell additional receivables as they are generated, to NSFC.
NSFC will finance its ongoing purchase of receivables from a combination of cash
received from receivables already in the pool, short-term intercompany notes and
the cash proceeds derived from selling interests in the receivables to the
participating banks from time to time.

The Certificates of Participation sold to the banks by NSFC have been rated AAA
by Standard & Poor's Corporation, resulting in lower borrowing costs to the
Company.  As of December 31, 1994, no funded participation interests had been
sold under the facility, although $89.7 million in letters of credit had been
issued.  With respect to the pool of receivables at December 31, 1994, after
reduction for letters of credit outstanding, the amount of participating
interests eligible for sale was $90.3 million.  During 1994, the eligible amount
ranged from $69.5 million to $91.0 million.  The banks' commitments are
currently scheduled to expire on May 16, 1997.  The Company will continue to act
as servicer of the assets sold into the program and will continue to make
billings and collections in the ordinary course of business according to
established practices.

The Company terminated the Revolver, which included a letter of credit facility
on May 16, 1994.  On the same date, the Company also terminated the Subordinated
Loan Agreement.  No borrowings were outstanding under the Revolver from 1987
until its termination.  On February 7, 1994, the Company borrowed $20 million
under the Subordinated Loan Agreement, all of which was repaid on February 17,
1994.

The Uncommitted Line of Credit permits the Company to borrow up to $15 million
on an unsecured, short-term basis for periods of up to thirty days.  This
arrangement has no fixed expiration date but may be withdrawn at any time
without notice.  During 1993, the Company borrowed a maximum of $7.7 million
under its Uncommitted Line of Credit, which was repaid the following day.  No
borrowings were outstanding at December 31, 1993 and 1992.  However, in February
1994, the Company borrowed a maximum of $5.0 million under the Uncommitted Line
of Credit which was repaid later in the month.

                                       35

<PAGE>
 
During 1993, the Company utilized $20 million of the proceeds from the IPO to
reduce the amount of construction financing outstanding and the permanent
financing commitment for a pickle line servicing the Great Lakes Division to $90
million.  As of December 31, 1993, the construction financing was being provided
by the contractor and was not a liability of the Company.  In January 1994, upon
completion and acceptance of the pickle line pursuant to the construction
contract, the permanent financing commenced with repayment scheduled to occur
over a fourteen-year period.  The pickle line is not subject to the lien
securing the Company's First Mortgage Bonds, but is subject to a first mortgage
in favor of the lender.

Weirton Liabilities and Preferred Stock

In connection with the Company's June 1990 recapitalization, the Company
received $146.6 million from FOX in cash and recorded a net present value
equivalent liability with respect to certain released Weirton Benefit
Liabilities, primarily healthcare and life insurance.  As a result of this
transaction, the Company's future cash flow will decrease as the released
Weirton Benefit Liabilities are paid.  During 1994, such cash payments were
$16.6 million compared to $20.0 million during 1993.

On October 28, 1993, FOX converted all of its 3,400,000 shares of Class A Common
Stock to an equal number of shares of Class B Common Stock.  During January
1994, FOX sold substantially all of such shares of Class B Common Stock.  As
previously agreed, the Company received $10 million of proceeds from the sale of
such shares from FOX as an unrestricted prepayment for environmental obligations
which may arise after such prepayment and for which FOX has previously agreed to
indemnify the Company.  The Company is required to repay to FOX portions of the
$10 million to the extent the Company's expenditures for such environmental
liabilities do not reach specified levels by certain dates over a twenty year
period.  Since FOX retains responsibility to indemnify the Company for remaining
environmental liabilities arising after such prepayment and in excess of $10
million as reduced by any above described repayments to FOX, these environmental
liabilities are not expected to have a material adverse effect of the Company's
liquidity.  However, the failure of FOX to satisfy any such indemnity
obligations could have a material adverse effect on the Company's liquidity.

In connection with the June 1990 recapitalization, the Series B Preferred Stock
was issued to FOX.  On May 4, 1993, the Company redeemed 10,000 shares of Series
B Preferred Stock held by FOX.  These shares were subject to mandatory
redemption on August 5, 1995.  Pursuant to the terms of the Series B Preferred
Stock and certain other agreements between the Company and FOX, the Company paid
the redemption amount directly to a pension trustee and released FOX from a
corresponding amount of FOX's indemnification obligations with respect to
certain employee benefit liabilities of the Company retained in connection with
the sale of its Weirton Steel Division.

At December 31, 1994, there were 10,000 remaining shares of Series B Preferred
Stock issued and outstanding, all of which were held by FOX.  The Series B
Preferred Stock carries annual cumulative dividend rights of $806.30 per share,
which equates to approximately an 11% yield.  At December 31, 1994 and 1993,
$66.5 million and $68.0 million, respectively, of the Series B Preferred Stock
was outstanding.

Dividends on the Series B Preferred Stock are cumulative and payable quarterly
in the form of a release of FOX from its obligation to indemnify the Company for
a corresponding amount of the remaining unreleased portion of the Weirton
Benefit Liabilities to the extent such liabilities are due and owing, with the
balance, if any, payable in cash.  The Series B Preferred Stock dividend
permitted release and payment of $7.1 million  and $10.6 million of previously
unreleased Weirton Benefit Liabilities during 1994 and 1993, respectively, and
cash dividends of $1.0 million and $1.5 million during 1994 and 1993,
respectively, to reimburse FOX for an obligation previously incurred in
connection with the Weirton Benefit Liabilities.

The remaining Series B Preferred Stock is presently subject to mandatory
redemption by the Company on August 5, 2000 at a redemption price of $58.3
million and may be redeemed beginning January 1, 1998 without the consent of FOX
at a redemption price of $62.2 million.  Based upon the Company's actuarial
analysis, the unreleased Weirton Benefit Liabilities approximate the aggregate
remaining dividend and redemption payments with respect to the Series B
Preferred Stock and accordingly, such payments are

                                       36

<PAGE>
 
expected to be made in the form of releases of FOX from its obligations to
indemnify the Company for corresponding amounts of the remaining unreleased
Weirton Benefit Liabilities.  Dividend and redemption payments with respect to
the Series B Preferred Stock reduce the Company's cash flow, even though they
are paid in the form of a release of FOX from such obligations, because the
Company is obligated, subject to certain limited exceptions, to pay such amounts
to the trustee of the pension plan included in the Weirton Benefit Liabilities.

If any dividend or redemption payment otherwise required pursuant to the terms
of the Series B Preferred Stock is less than the amount required to satisfy
FOX's then current indemnification obligation, FOX would be required to pay such
shortfall in cash to the Company.  The Company's ability to fully realize the
benefits of FOX's indemnification obligations is necessarily dependent upon
FOX's financial condition at the time of any claim with respect to such
obligations.

The June 1990 recapitalization agreement also created the Series A Preferred
Stock which carries annual cumulative dividend rights of $806.30 per share,
which equates to an 11% yield.  The Series A Preferred Stock is held by NKK and
$36.7 million was outstanding at December 31, 1994 and 1993.  Dividends on the
Series A Preferred Stock are paid quarterly in cash and totalled $4 million in
each of the years ended December 31, 1994, 1993 and 1992.

Miscellaneous

At December 31, 1994, obligations guaranteed by the Company approximated $37.7
million, compared to $41.0 million at December 31, 1993.

Total debt and redeemable preferred stock as a percentage of total
capitalization improved to 68.6% at December 31, 1994 as compared to 80.2% at
December 31, 1993, primarily as a result of an improvement in operating results,
along with the receipt of approximately $111.0 million of proceeds from the
satisfaction of the judgment in favor of the Company against the B&LE.


ENVIRONMENTAL

The Company's operations are subject to numerous laws and regulations relating
to the protection of human health and the environment.  The Company will incur
significant capital expenditures in connection with matters relating to
environmental control and will also be required to expend additional amounts in
connection with ongoing compliance with such laws and regulations, including,
without limitation, the Clean Air Act amendments of 1990.  Proposed regulations
establishing standards for corrective action under RCRA and the Guidance
Document published pursuant to the Great Lakes Initiative may also require
further significant expenditures by the Company in the future.  Additionally,
the Company is currently one of many potentially responsible parties at a number
of sites requiring remediation.  The Company has estimated that it will incur
capital expenditures for matters relating to environmental control of
approximately $15.9 million and $7.0 million for 1995 and 1996, respectively.
In addition, the Company expects to record expenses for environmental
compliance, including depreciation, in the amount of approximately $78.0 million
and $85.0 million for 1995 and 1996, respectively.  Since environmental laws are
becoming increasingly more stringent, the Company's environmental capital
expenditures and costs for environmental compliance may increase in the future.
See "Business-Environmental Matters."

                                       37

<PAGE>
 
ITEM 8.  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

The following consolidated financial statements and financial statement schedule
of the Company are submitted pursuant to the requirements of Item 8:



                  NATIONAL STEEL CORPORATION AND SUBSIDIARIES

               INDEX TO FINANCIAL STATEMENTS, SUPPLEMENTARY DATA
                        AND FINANCIAL STATEMENT SCHEDULE



                                                            PAGE
                                                            ----

Report of Ernst & Young LLP Independent Auditors             39


Statements of Consolidated Income - Years Ended
  December 31, 1994, 1993 and 1992                           40


Consolidated Balance Sheets - December 31, 1994 and 1993     41


Statements of Consolidated Cash Flows - Years Ended
  December 31, 1994, 1993 and 1992                           42


Statements of Changes in Consolidated Stockholders'
  Equity and Redeemable Preferred Stock - Series B -
     Years Ended December 31, 1994, 1993 and 1992            43


Notes to Consolidated Financial Statements                   44


Schedule II - Valuation and Qualifying Accounts              65

                                       38

<PAGE>
 
                REPORT OF ERNST & YOUNG LLP INDEPENDENT AUDITORS



Board of Directors
National Steel Corporation


We have audited the accompanying consolidated balance sheets of National Steel
Corporation and subsidiaries (the "Company") as of December 31, 1994 and 1993,
and the related statements of consolidated income, cash flows, and changes in
stockholders' equity and redeemable preferred stock-Series B for each of the
three years in the period ended December 31, 1994.  Our audits also included the
financial statement schedule listed in the Index at Item 8.  These financial
statements and schedule are the responsibility of the Company's management.  Our
responsibility is to express an opinion on these financial statements and
schedule 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 the Company at
December 31, 1994 and 1993, and the consolidated results of its operations and
its cash flows for each of the three years in the period ended December 31,
1994, in conformity with generally accepted accounting principles.  Also, in our
opinion, the related financial statement schedule, when considered in relation
to the basic financial statements taken as a whole, presents fairly in all
material respects the information set forth therein.

As discussed in Note A to the Consolidated Financial Statements, the Company
made certain accounting changes in 1993 and 1992.



                                                       Ernst & Young LLP



Fort Wayne, Indiana
January 25, 1995, except for the fifth paragraph of
Note B, as to which the date is February 1, 1995

                                       39

<PAGE>
 
                  NATIONAL STEEL CORPORATION AND SUBSIDIARIES
                       STATEMENTS OF CONSOLIDATED INCOME
              (IN THOUSANDS OF DOLLARS, EXCEPT PER SHARE AMOUNTS)

<TABLE>
<CAPTION>
                                                                      YEARS ENDED DECEMBER 31,
                                                                  1994          1993         1992
                                                                ----------  -----------  -----------
<S>                                                             <C>         <C>          <C>
NET SALES                                                       $2,700,273   $2,418,800   $2,373,317
Cost of products sold                                            2,353,970    2,253,972    2,106,743
Selling, general and administrative                                138,223      136,656      132,801
Depreciation, depletion and amortization                           141,869      137,500      114,880
Equity income of affiliates                                         (5,464)      (2,160)      (5,600)
Unusual charges (credits)                                         (135,860)     110,966       36,984
                                                                ----------   ----------   ----------
 
INCOME (LOSS) FROM OPERATIONS                                      207,535     (218,134)     (12,491)
Financing costs
  Interest and other financial income                               (5,542)      (1,862)      (1,995)
  Interest and other financial expense                              61,241       63,647       64,031
                                                                ----------   ----------   ----------
                                                                    55,699       61,785       62,036
                                                                ----------   ----------   ----------
 
INCOME (LOSS) BEFORE INCOME TAXES,
 EXTRAORDINARY ITEM AND CUMULATIVE EFFECT
 OF ACCOUNTING CHANGES                                             151,836     (279,919)     (74,527)
Income tax provision (credit)                                      (16,676)     (37,511)         156
                                                                ----------   ----------   ----------
 
INCOME (LOSS) BEFORE EXTRAORDINARY ITEM
 AND CUMULATIVE EFFECT OF ACCOUNTING CHANGES                       168,512     (242,408)     (74,683)
Extraordinary item                                                      --           --      (50,000)
Cumulative effect of accounting changes                                 --      (16,453)      76,251
                                                                ----------   ----------   ----------
 
NET INCOME (LOSS)                                                  168,512     (258,861)     (48,432)
Less:  preferred stock dividends                                   (11,038)     (13,364)     (17,449)
                                                                ----------   ----------   ----------
 
  NET INCOME (LOSS) APPLICABLE TO COMMON STOCK                  $  157,474   $ (272,225)  $  (65,881)
                                                                ==========   ==========   ==========

                            PER SHARE DATA APPLICABLE TO COMMON STOCK:

Income (loss) before extraordinary item and
 cumulative effect of accounting changes                        $     4.33   $    (7.55)  $    (3.61)
Extraordinary item                                                      --           --        (1.96)
Cumulative effect of accounting changes                                 --         (.49)        2.99
                                                                ----------   ----------   ----------
NET INCOME (LOSS) APPLICABLE TO COMMON STOCK                    $     4.33   $    (8.04)  $    (2.58)
                                                                ==========   ==========   ==========
 
Weighted average shares outstanding
 (in thousands)                                                     36,367       33,879       25,500
</TABLE>



                See notes to consolidated financial statements.

                                       40
<PAGE>
 
                  NATIONAL STEEL CORPORATION AND SUBSIDIARIES
                          CONSOLIDATED BALANCE SHEETS
              (IN THOUSANDS OF DOLLARS, EXCEPT PER SHARE AMOUNTS)

<TABLE>
<CAPTION>
                                                                             DECEMBER 31,
                                                                       ------------------------
                                                                          1994          1993
                                                                       ----------    ----------
<S>                                                                    <C>           <C>
ASSETS:
Current assets
 Cash and cash equivalents                                             $  161,946    $    5,322
 Receivables, less allowances (1994-$15,185; 1993-$21,380)                292,869       224,709
 Inventories: 
  Finished and semi-finished products                                     261,480       246,285
  Raw materials and supplies                                              106,532       124,812
                                                                       ----------    ----------
                                                                          368,012       371,097
                                                                       ----------    ----------
   Total current assets                                                   822,827       601,128
Investments in affiliated companies                                        57,676        58,278
Property, plant and equipment
 Land and land improvements                                               232,667       221,224
 Buildings                                                                252,797       259,037
 Machinery and equipment                                                2,875,003     2,816,531
                                                                       ----------    ----------
                                                                        3,360,467     3,296,792
 Less:  allowance for depreciation, depletion and amortization          1,966,539     1,898,055
                                                                       ----------    ----------
   Net property, plant and equipment                                    1,393,928     1,398,737
Deferred income taxes                                                     101,300        80,600
Intangible pension asset                                                   76,677       128,765
Other assets                                                               46,977        36,692
                                                                       ----------    ----------
   TOTAL ASSETS                                                        $2,499,385    $2,304,200
                                                                       ==========    ==========
 
LIABILITIES, REDEEMABLE PREFERRED STOCK AND STOCKHOLDERS' EQUITY:
Current liabilities
  Accounts payable                                                     $  272,586    $  242,294
  Salaries and wages                                                       54,207        49,602
  Withheld and accrued taxes                                               77,637        74,444
  Pension and other employee benefits                                      93,902        69,679
  Other accrued liabilities                                                61,422       107,556
  Income taxes                                                              2,775         2,700
  Long term obligations and related party indebtedness due
    within one year                                                        35,669        28,257
                                                                       ----------    ----------
         Total current liabilities                                        598,198       574,532
 
Long term obligations                                                     360,375       344,096
Long term indebtedness to related parties                                 310,409       329,995
Long term pension liability                                               267,478       288,793
Postretirement benefits other than pensions                               179,507       157,435
Other long term liabilities                                               363,307       351,357
Commitments and contingencies
Redeemable Preferred Stock - Series B                                      66,530        68,030
 
Stockholders' equity
  Common Stock, par value $.01:
    Class A - authorized 30,000,000 shares; issued and outstanding
      22,100,000 shares in 1994 and 1993                                      221           221
    Class B - authorized 65,000,000 shares; issued and outstanding
      14,276,156 shares in 1994 and 14,261,100 in 1993                        143           143
  Preferred Stock - Series A                                               36,650        36,650
  Additional paid-in-capital                                              360,525       360,314
  Retained deficit                                                        (43,958)     (207,366)
                                                                       ----------    ----------
 
    Total stockholders' equity                                            353,581       189,962
                                                                       ----------    ----------
 
         TOTAL LIABILITIES, REDEEMABLE PREFERRED STOCK AND
         STOCKHOLDERS' EQUITY                                          $2,499,385    $2,304,200
                                                                       ==========    ==========
</TABLE>
                See notes to consolidated financial statements.

                                       41
<PAGE>
 
                  NATIONAL STEEL CORPORATION AND SUBSIDIARIES
                     STATEMENTS OF CONSOLIDATED CASH FLOWS
                           (IN THOUSANDS OF DOLLARS)

<TABLE>
<CAPTION>
                                                                                              YEARS ENDED DECEMBER 31,
                                                                                            1994         1993        1992
                                                                                          ---------    ---------   ---------
<S>                                                                                       <C>          <C>         <C>
CASH FLOWS FROM OPERATING ACTIVITIES:
  Net income (loss)                                                                       $ 168,512    $(258,861)  $ (48,432)
  Adjustments to reconcile net income (loss) to
    net cash provided by operating activities:
      Depreciation, depletion and amortization                                              141,869      137,500     114,880
      Carrying charges related to facility sales and plant closings                          24,337       35,597      30,832
      Unusual items (excluding pensions and OPEB)                                            (5,887)      37,900      23,739
      Equity income of affiliates                                                            (5,464)      (2,160)     (5,600)
      Dividends from affiliates                                                               6,252        5,765       6,738
      Long term pension liability (net of change in intangible pension asset)                36,707       51,909      17,443
      Postretirement benefits                                                                22,072       97,562          --
      Extraordinary item                                                                         --           --      50,000
      Deferred income taxes                                                                 (20,700)     (37,600)         --
      Cumulative effect of accounting changes                                                    --       16,453     (76,251)
  Cash provided (used) by working capital items:
      Receivables                                                                           (68,160)      (6,627)     (4,239)
      Inventories                                                                             3,085          729      (8,120)
      Accounts payable                                                                       30,292      (14,923)     72,726
      Accrued liabilities                                                                   (28,441)      (6,336)    (24,365)
  Other                                                                                      12,368        2,063     (17,193)
                                                                                          ---------    ---------   ---------
        NET CASH PROVIDED BY OPERATING ACTIVITIES                                           316,842       58,971     132,158
                                                                                          ---------    ---------   ---------
 
CASH FLOWS FROM INVESTING ACTIVITIES:
  Purchases of property, plant and equipment                                               (137,519)    (160,708)   (283,941)
  Proceeds from sale of assets                                                                1,694        7,182         860
                                                                                          ---------    ---------   ---------
        NET CASH USED BY INVESTING ACTIVITIES                                              (135,825)    (153,526)   (283,081)
                                                                                          ---------    ---------   ---------
 
CASH FLOWS FROM FINANCING ACTIVITIES:
  Exercise of Stock Options                                                                     211           --          --
  Issuance of Class B Common Shares                                                              --      141,432          --
  Redemption of Preferred Stock - Series B                                                       --      (67,804)         --
  Debt repayments                                                                           (83,845)     (33,469)    (32,450)
  Borrowings                                                                                 87,950           84      12,150
  Borrowings from related parties                                                                --       40,500     197,500
  Payment of released Weirton Benefit Liabilities                                           (16,614)     (20,001)    (15,340)
  Payment of unreleased Weirton Liabilities and
    their release in lieu of cash dividends on
      Preferred Stock - Series B                                                             (7,055)     (10,594)    (15,356)
  Dividend payments on Preferred Stock - Series A                                            (4,032)      (4,030)     (4,033)
  Dividend payments on Preferred Stock - Series B                                            (1,008)      (1,461)       (777)
                                                                                          ---------    ---------   ---------
        NET CASH PROVIDED (USED) BY FINANCING ACTIVITIES                                    (24,393)      44,657     141,694
                                                                                          ---------    ---------   ---------
 
NET INCREASE (DECREASE) IN CASH AND CASH EQUIVALENTS                                        156,624      (49,898)     (9,229)
Cash and cash equivalents, beginning of the year                                              5,322       55,220      64,449
                                                                                          ---------    ---------   ---------
Cash and Cash Equivalents, End of the Year                                                $ 161,946    $   5,322   $  55,220
                                                                                          =========    =========   =========
 
SUPPLEMENTAL CASH PAYMENT INFORMATION:
  Interest and other financial costs paid
    (net of amounts capitalized)                                                          $  60,342    $  51,886   $  32,224
  Income taxes paid                                                                           5,338           72         130
</TABLE>



                See notes to consolidated financial statements.

                                       42
<PAGE>
 
                  NATIONAL STEEL CORPORATION AND SUBSIDIARIES
           STATEMENTS OF CHANGES IN CONSOLIDATED STOCKHOLDERS' EQUITY
                   AND REDEEMABLE PREFERRED STOCK - SERIES B
                           (IN THOUSANDS OF DOLLARS)

<TABLE>
<CAPTION>
                                                                                                            REDEEMABLE
                                         COMMON   COMMON   PREFERRED  ADDITIONAL   RETAINED      TOTAL       PREFERRED
                                        STOCK -   STOCK -   STOCK -    PAID-IN-    EARNINGS  STOCKHOLDERS'    STOCK -
                                        CLASS A   CLASS B  SERIES A    CAPITAL    (DEFICIT)     EQUITY       SERIES B
                                        --------  -------  ---------  ----------  ---------  -------------  ----------
<S>                                     <C>       <C>      <C>        <C>         <C>        <C>            <C>
BALANCE AT DECEMBER 31, 1991               $255      $ --    $36,650    $218,991  $ 136,676     $ 392,572    $ 141,302

Net loss                                                                            (48,432)      (48,432)
Amortization of excess of book value
  over redemption value of Redeemable
  Preferred Stock - Series B                                                          3,500         3,500       (3,500)
Cumulative dividends on Preferred
  Stock - Series A and B                                                            (20,949)      (20,949)
                                           ----   -------    -------    --------  ---------     ---------    ---------
BALANCE AT DECEMBER 31, 1992                255        --     36,650     218,991     70,795       326,691      137,802

Net loss                                                                           (258,861)     (258,861)
Redemption of Redeemable Preferred
  Stock - Series B                                                                                             (67,804)
Amortization of excess of book value
  over redemption value of Redeemable
  Preferred Stock - Series B                                                          1,968         1,968       (1,968)
Cumulative dividends on Preferred
  Stock - Series A and B                                                            (15,332)      (15,332)
Issuance of Common Stock - Class B                    109                141,323                  141,432
Conversion of 3,400,000 shares of
  Common Stock - Class A to
  Common Stock - Class B                    (34)       34
Minimum pension liability                                                            (5,936)       (5,936)
                                           ----   -------    -------    --------  ---------     ---------    ---------
BALANCE AT DECEMBER 31, 1993                221       143     36,650     360,314   (207,366)      189,962       68,030

Net income                                                                          168,512       168,512
Amortization of excess of book value
  over redemption value of Redeemable
  Preferred Stock - Series B                                                          1,500         1,500       (1,500)
Cumulative dividends on Preferred
  Stock - Series A and B                                                            (12,538)      (12,538)
Exercise of Stock Options                                                    211                      211
Minimum pension liability                                                             5,934         5,934
                                           ----   -------    -------    --------  ---------     ---------    ---------
BALANCE AT DECEMBER 31, 1994               $221   $   143    $36,650    $360,525  $ (43,958)    $ 353,581    $  66,530
                                           ====   =======    =======    ========  =========     =========    =========
</TABLE>

                See notes to consolidated financial statements.

                                       43
<PAGE>
 
                  NATIONAL STEEL CORPORATION AND SUBSIDIARIES

                   NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

                               DECEMBER 31, 1994



NOTE A - SIGNIFICANT ACCOUNTING POLICIES


Principles of Consolidation:  The consolidated financial statements include the
accounts of National Steel Corporation and its majority owned subsidiaries (the
"Company").

Cash Equivalents:  Cash equivalents are short-term liquid investments which
consist principally of time deposits at cost which approximates market.  These
investments have maturities of three months or less at the time of purchase.

Inventories:  Inventories are stated at the lower of last-in, first-out
("LIFO") cost or market.  If the first-in, first-out ("FIFO") cost method of
inventory accounting had been used, inventories would have been approximately
$150.2 million and $169.5 million higher than reported at December 31, 1994 and
1993, respectively.  During each of the last three years certain inventory
quantity reductions caused liquidations of LIFO inventory values.  These
liquidations increased net income for the quarter and year ended December 31,
1994 by $.3 million and decreased net income for the quarters and years ended
December 31, 1993 and 1992 by $3.0 million and $3.4 million, respectively.

Investments:  Investments in affiliated companies (corporate joint ventures and
20% to 50% owned companies) are stated at cost plus equity in undistributed
earnings since acquisition.  Undistributed earnings of affiliated companies
included in retained earnings at December 31, 1994 and 1993 amounted to $6.2
million and $7.2 million, respectively.

Property, Plant and Equipment:  Property, plant and equipment are stated at
cost and include certain expenditures for leased facilities.  Interest costs
applicable to facilities under construction are capitalized.  Capitalized
interest amounted to $3.7 million in 1994, $5.8 million in 1993 and $14.4
million in 1992.  Amortization of capitalized interest amounted to $5.6 million
in 1994, $5.7 million in 1993 and $4.6 million in 1992.

Depreciation, Depletion and Amortization:  Depreciation of production
facilities and amortization related to capitalized lease obligations are
generally provided by charges to income computed by the straight-line method.
Provisions for depreciation and depletion of certain raw material facilities and
furnace relinings are computed on the basis of tonnage produced in relation to
estimated total production to be obtained from such facilities.

Environmental:  Estimated losses from environmental contingencies are accrued
and charged to income when it is probable that a liability has been incurred and
the amount of loss can be reasonably estimated.  (See Note L - Environmental
Liabilities.)

Research and Development:  Research and development costs are expensed when
incurred and are charged to cost of products sold.  Expenses for 1994, 1993 and
1992 amounted to approximately $7.9 million, $9.4 million and $9.5 million,
respectively.

Income Taxes:  Effective January 1, 1992, the Company adopted Statement of
Financial Accounting Standards No. 109 "Accounting for Income Taxes" ("SFAS
109"), whereby deferred items are determined based on differences between the
financial reporting and tax basis of assets and liabilities, and are measured
using the enacted tax rates and laws that will be in effect when the differences
are expected to reverse.  Prior to 1992, the Company accounted for income taxes
under Accounting Principles Board Opinion No. 11 ("APB 11").

                                       44
<PAGE>
 
Financial Instruments:  The Company's financial instruments, as defined by
Statement of Financial Accounting Standards No. 107, consist of cash and cash
equivalents, long term obligations (excluding capitalized lease obligations),
and the Series B Preferred Stock (defined below).  The Company's estimate of the
fair value of these financial instruments approximates their carrying amounts at
December 31, 1994.  In October 1994, the Financial Accounting Standards Board
issued Statement of Financial Accounting Standards No. 119, "Disclosure about
Derivative Financial Instruments and Fair Value of Financial Instruments" ("SFAS
119").  Effective for 1994 calendar year financial statements, this
pronouncement requires additional disclosures about derivative financial
instruments.  At December 31, 1994, the Company does not have any derivative
financial instruments, therefore, the provisions of SFAS 119 do not have any
financial impact.

Accounting Changes:  During 1993, the Company adopted two new Financial
Accounting Standards Board Statements, "Accounting for Postretirement Benefits
Other Than Pensions" ("SFAS 106" or "OPEB") and "Employer's Accounting for
Postemployment Benefits" ("SFAS 112").  (See Note E - Postretirement Benefits
Other Than Pensions and Note F - Postemployment Benefits.)

Adoption of SFAS 115:  In May 1993, the Financial Accounting Standards Board
issued Statement of Financial Accounting Standards No. 115, "Accounting for
Certain Investments in Debt and Equity Securities" ("SFAS 115").  Beginning in
1994, SFAS 115 requires certain investments to be recorded at fair value rather
than cost basis.  The Company's investments consist of short term liquid
investments whose cost approximates fair value and, therefore, SFAS 115 did not
have any financial impact.

Earnings per Share:  Earnings (loss) per share of Common Stock ("EPS") is
computed by dividing net income or loss applicable to common stockholders by the
sum of the weighted average of the shares of common stock outstanding during the
period plus common stock equivalents, if dilutive.

Business Segment:  The Company is engaged in a single line of business, the
production and processing of steel.  The Company targets high value added
applications of flat rolled carbon steel for sale to the automotive, metal
buildings and container markets.  The Company also sells hot and cold rolled
steel to a wide variety of other users including the pipe and tube industry and
independent steel service centers.  In 1994, a single customer accounted for
approximately 10% of net sales and approximately 11% and 12% of net sales in
1993 and 1992, respectively.  Sales of the Company's products to the automotive
market accounted for approximately 29%, 29% and 27% of the Company's total net
sales in 1994, 1993 and 1992, respectively.  Concentration of credit risk
related to the Company's trade receivables is limited due to the large numbers
of customers in differing industries and geographic areas.

Reclassifications:  Certain items in prior years have been reclassified to
conform with the current year presentation.

                                       45
<PAGE>
 
NOTE B - CAPITAL STRUCTURE AND PRIMARY OFFERING OF CLASS B COMMON STOCK

In April 1993, the Company completed an initial public offering (the "IPO") of
10,861,100 shares of its Class B Common Stock, par value $.01 per share (the
"Class B Common Stock"), at an offering price of $14 per share, which generated
net proceeds to the Company of approximately $141.4 million.

In connection with the IPO, 30,000,000 shares of Class A Common Stock, par
value $.01 per share (the "Class A Common Stock"), were authorized and the then
outstanding 75,000 shares of existing common stock received a 340 for 1 stock
split effectuated in the form of a stock dividend and the then existing common
stock was automatically converted to Class A Common Stock.  Stockholders' equity
at December 31, 1991 has been retroactively adjusted to reflect this stock
dividend.  As a result of the IPO, all preferred stock outstanding became non-
voting.

On October 28, 1993, National Intergroup, Inc., which in October 1994 changed
its name to Foxmeyer Health Corporation (collectively with its subsidiaries,
"FOX"), converted all of its 3,400,000 shares of Class A Common Stock to
3,400,000 shares of Class B Common Stock, bringing the total number of
outstanding shares of Class A and Class B Common Stock to 22,100,000 and
14,261,100, respectively, at December 31, 1993.  During 1994, an additional
15,056 shares of Class B Common Stock were issued in connection with the
exercise of stock options bringing the total number of outstanding shares of
Class B Common Stock to 14,276,156 at December 31, 1994.

Ownership:  During January 1994, FOX sold substantially all of its 3,400,000
shares of Class B Common Stock in the market, increasing public ownership of the
Company's common stock to 24.4% of the combined voting power of the Common
Stock.  At December 31, 1994, 75.6% of the combined voting power of the
Company's outstanding shares of Common Stock was held by NKK Corporation
(collectively with its subsidiaries "NKK").

On February 1, 1995, the Company completed a primary offering of 6,900,000
shares of Class B Common Stock, bringing the total number of shares of Class B
Common Stock issued and outstanding to 21,176,156.  The issuance of this stock
generated net proceeds of approximately $105 million, a substantial portion of
which will be used for debt reduction.  Subsequent to the offering, NKK, through
its ownership of all 22,100,000 issued and outstanding shares of Class A Common
Stock, holds 67.6% of the combined voting power of the Company.  The remaining
32.4% of the combined voting power is held by the public.

At December 31, 1994 the Company's capital structure was as follows:

Series A Preferred Stock

At December 31, 1994, there were 5,000 shares of Series A Preferred Stock, par
value $1.00 per share (the "Series A Preferred Stock"), issued and outstanding.
Annual dividends of $806.30 per share on the Series A Preferred Stock are
cumulative and payable quarterly.  The Series A Preferred Stock is not subject
to mandatory redemption by the Company and is non-voting.  All outstanding
Shares of Series A Preferred Stock are owned by NKK.

Series B Redeemable Preferred Stock

On May 4, 1993, the Company redeemed 10,000 shares of the Series B Redeemable
Preferred Stock, par value $1.00 per share (the "Series B Preferred Stock"),
held by FOX.  These shares were subject to mandatory redemption on August 5,
1995.  The cost of the redemption totaled $67.8 million and was funded from
proceeds received from the IPO.  If the redemption of these shares had occurred
at the beginning of the year, EPS for 1993 would have increased by $.06.
Pursuant to the terms of the Series B Preferred Stock and certain other
agreements between the Company and FOX, the Company paid the redemption amount
directly to a pension trustee and released FOX from a corresponding amount of
FOX's indemnification obligations with respect to certain employee benefit
liabilities of the Company retained in connection with the sale of its Weirton
Steel Division.  (See Note I - Weirton Liabilities.)

                                       46
<PAGE>
 
At December 31, 1994, there were 10,000 remaining shares of Series B Preferred
Stock issued and outstanding and held by FOX.  Annual dividends of $806.30 per
share on the Series B Preferred Stock are cumulative and payable quarterly.
Dividends and redemption proceeds, to the extent required by the Stock Purchase
and Recapitalization Agreement (the "Recapitalization Agreement"), are used to
release FOX from its indemnification obligations with respect to the remaining
unreleased liabilities for certain employee benefits of its former Weirton Steel
Division ("Weirton") employees (the "Weirton Benefit Liabilities").  (See Note I
- - Weirton Liabilities.)  The Series B Preferred Stock dividend permitted release
and payment of $7.1 million and $10.6 million of previously unreleased Weirton
Benefit Liabilities during 1994 and 1993, respectively, and a cash payment of
$1.0 million and $1.5 million during 1994 and 1993, respectively, to reimburse
FOX for an obligation previously incurred in connection with the Weirton Benefit
Liabilities.  Upon the occurrence of certain events detailed in the
Recapitalization Agreement, prior to or coincident with the Series B Preferred
Stock final redemption, the released Weirton Benefit Liabilities will be
recalculated by an independent actuary.  Any adjustment to bring the balances of
the released Weirton Benefit Liabilities to such recalculated amount will be
dealt with in the Series B Preferred Stock redemption proceeds or otherwise
settled.  If the Company does not meet its preferred stock dividend and
redemption obligations when due, FOX has the right to cause NKK to purchase the
Company's preferred stock dividend and redemption obligations.  The Series B
Preferred Stock is nontransferable and nonvoting.

The remaining Series B Preferred Stock is subject to mandatory redemption on
August 5, 2000 at a redemption price of $58.3 million and may not be redeemed
prior to January 1, 1998 without the consent of FOX.  On January 1, 1998, the
redemption price for the Series B Preferred Stock would be $62.2 million.

Periodic adjustments are made to consolidated retained earnings for the excess
of the book value of the Series B Preferred Stock at the date of issuance over
the redemption value.  Based upon the Company's actuarial analysis, the
unreleased Weirton Benefit Liabilities approximate the aggregate remaining
dividend and redemption payments with respect to the Series B Preferred Stock
and accordingly, such payments are expected to be made in the form of releases
of FOX from its obligations to indemnify the Company for corresponding amounts
of the remaining unreleased Weirton Benefit Liabilities.  At that time, the
Company will be required to deposit cash equal to the redemption amount in the
Weirton Retirement Trust, thus leaving the Company's net liability position
unchanged.  The Series B Preferred Stock, with respect to dividend rights and
rights on liquidation, ranks senior to the Company's common stock and equal to
the Series A Preferred Stock.

Class A Common Stock

At December 31, 1994, the Company had 30,000,000 shares of $.01 par value Class
A Common Stock authorized, of which 22,100,000 shares were issued and
outstanding and owned by NKK.  Each share of Class A Common Stock is entitled to
two votes.  No cash dividends were paid on the Class A Common Stock in 1994,
1993 or 1992.

Class B Common Stock

At December 31, 1994, the Company had 65,000,000 shares of $.01 par value Class
B Common Stock authorized and 14,276,156 shares issued and outstanding.  No cash
dividends were paid on the Class B Common Stock in 1994 or 1993.  Subsequent to
FOX's January 1994 sale of substantially all of its 3,400,000 shares of Class B
Common Stock, discussed above substantially all of the issued and outstanding
shares of Class B Common Stock became publicly traded.  (See discussion above
regarding a primary offering of 6,900,000 shares of the Company's Class B Common
Stock completed on February 1, 1995.)

The Company is restricted from paying cash dividends on Common Stock by various
debt covenants.  (See Note C - Long-Term Obligations and Related Party
Indebtedness.)

                                       47
<PAGE>
 
NOTE C - LONG TERM OBLIGATIONS AND RELATED PARTY INDEBTEDNESS

Long term obligations and related party indebtedness were as follows:

<TABLE>
<CAPTION>
                                                                       DECEMBER 31,
                                                                    1994          1993
                                                                  --------      --------
                                                                  (DOLLARS IN THOUSANDS)
<S>                                                               <C>           <C>
First Mortgage Bonds, 8.375% Series due August 1, 2006,
 with general first liens on principal plants, properties,
 certain subsidiaries, and an affiliated company                  $ 75,000      $115,587
Convertible Subordinated Debentures, 4.625% payable
 annually through 1994, convertible into FOX common
 stock at $59.37 per share                                              --         2,311
Vacuum Degassing Facility Loan, 10.336% fixed rate due
 in semi-annual installments through 2000, with a first
 mortgage in favor of the lenders                                   37,769        42,661
Continuous Caster Facility Loan, 10.057% fixed rate to
 2000 when the rate will be reset to a current rate.
 Equal semi-annual payments due through 2007, with a
 first mortgage in favor of the lenders                            124,424       128,859
Coke Battery Loan, 7.615% fixed rate with semi-annual
 payments due through 2008.  Lenders are wholly-owned
 subsidiaries of NKK and are unsecured                             329,995       343,332
Headquarters Building Loan, current interest rate 6.5875%,
 reset semi-annually through 1999, with a first mortgage
 in favor of the lender                                              6,846         8,923
Pickle Line Loan, 7.726% fixed rate due in equal semi-
 annual installments through 2007, with a first mortgage
 in favor of the lender                                             90,000         2,049
Capitalized lease obligations                                       31,055        32,806
Other                                                               11,364        25,820
                                                                  --------      --------
Total long term obligations and related party indebtedness         706,453       702,348
Less long term obligations due within one year                      35,669        28,257
                                                                  --------      --------
 
Long term obligations and related party indebtedness              $670,784      $674,091
                                                                  ========      ========
</TABLE>

Future minimum payments for all long term obligations and leases as of December
31, 1994 are as follows:

<TABLE>
<CAPTION>
                                                                               OTHER
                                                  CAPITALIZED   OPERATING    LONG TERM
                                                    LEASES       LEASES     OBLIGATIONS
                                                  -----------   ---------   -----------
                                                         (DOLLARS IN THOUSANDS)
    <S>                                           <C>           <C>         <C>
    1995                                            $ 6,101     $ 58,338     $ 33,100
    1996                                              6,712       57,387       42,896
    1997                                              6,712       53,706       44,460
    1998                                              6,712       50,514       46,154
    1999                                              6,712       45,459       49,465
    Thereafter                                       13,424      219,709      459,323
                                                    -------     --------     --------
 
    Total Payments                                   46,373     $485,113     $675,398
                                                                ========     ========
 
    Less amount representing interest                15,318
    Less current portion of obligation under
      capitalized lease                               2,569
                                                    -------
    Long term obligation under capitalized
      lease.                                        $28,486
                                                    =======
</TABLE>

Operating leases include a coke battery facility which services the Granite
City Division and expires in 2004, a continuous caster and the related ladle
metallurgy facility which services the Great Lakes Division and expires in 2008,
and an electrolytic galvanizing facility which services the Great Lakes Division
(the "EGL") and expires in 2001.  Upon expiration, the Company has the option to
extend the leases or purchase the equipment at fair market value.

                                       48
<PAGE>
 
The Company's remaining operating leases cover various types of properties,
primarily machinery and equipment, which have lease terms generally for periods
of 2 to 20 years, and which are expected to be renewed or replaced by other
leases in the normal course of business.  Rental expense for operating leases
total $70.4 million in 1994, $70.7 million in 1993 and $79.8 million in 1992.

During 1993, the Company borrowed $40.5 million from a United States subsidiary
of NKK, thereby completing the $350.0 million construction period financing for
the No. 5 coke oven battery rebuild at the Great Lakes Division.  During 1994
and 1993, the Company paid $13.3 million and $6.7 million in principal, and
recorded $25.2 million and $25.1 million in interest expense, respectively, on
the coke battery loan.  Accrued interest on the loan as of December 31, 1994 and
1993 was $10.1 million and $10.5 million, respectively.  Additionally, deferred
financing costs related to the loan were $4.2 million and $4.5 million,
respectively, as of December 31, 1994 and 1993.

In March 1992, a wholly-owned subsidiary of the Company finalized a turnkey
contract for the construction and permanent financing of a pickle line (the
"Pickle Line") servicing the Great Lakes Division.  The total financing
commitment amounted to $110 million, of which $20 million was prepaid using
proceeds from the Company's 1993 initial public stock offering, reducing the
amount of construction borrowings outstanding and the total commitment to $90
million.  As of December 31, 1993, the construction period financing was being
provided by the contractor and was not a liability of the Company.  In January
1994, upon completion and acceptance of the Pickle Line, the permanent financing
commenced with repayment to occur over a fourteen-year period.  The Pickle Line
is not subject to the lien securing the Company's First Mortgage Bonds, but is
subject to a first mortgage in favor of the lender.

During 1994, the Company utilized a portion of the proceeds from the antitrust
litigation judgment in favor of the Company against the Bessemer & Lake Erie
Railroad ("B&LE") to repurchase $40.6 million aggregate principal amount of its
outstanding 8.375% First Mortgage Bonds.  (See Note J - Unusual Items.)

Credit Arrangements

Effective May 16, 1994, the Company entered into a Purchase and Sale Agreement
with National Steel Funding Corporation ("NSFC"), a newly created wholly-owned
subsidiary.  Effective on the same date, NSFC entered into a Receivables
Purchase Agreement with a group of twelve banks.  The total maximum commitment
of the banks is $180 million, including up to $150 million in letters of credit.
To implement the arrangement, the Company sold substantially all of its accounts
receivable, and will sell additional receivables as they are generated, to NSFC.
NSFC will finance its ongoing purchase of receivables from a combination of cash
received from receivables already in the pool, short-term intercompany notes and
the cash proceeds derived from selling interests in the receivables to the
participating banks from time to time.

The Certificates of Participation sold to the banks by NSFC have been rated AAA
by Standard & Poor's Corporation, resulting in lower borrowing costs to the
Company.  As of December 31, 1994, no funded participation interests had been
sold under the facility, although $89.7 million in letters of credit had been
issued.  With respect to the pool of receivables at December 31, 1994, after
reduction for  letters of credit outstanding, the amount of participating
interests eligible for sale was $90.3 million.  During the year ended December
31, 1994, the eligible amount ranged from $69.5 million to $91.0 million.  The
banks' commitments are currently scheduled to expire on May 16, 1997.  The
Company will continue to act as servicer of the assets sold into the program and
will continue to make billings and collections in the ordinary course of
business according to established practices.

At December 31, 1993, the Company's credit arrangements included a $100 million
revolving secured credit arrangement (the "Revolver"), a $150 million
subordinated loan agreement (the "Subordinated Loan Agreement") and $25 million
in uncommitted, unsecured lines of credit (the "Uncommitted Lines of Credit").
The Revolver and the Subordinated Loan Agreement were terminated on May 16, 1994
in connection with the Receivables Purchase Agreement discussed above.

                                       49
<PAGE>
 
The Revolver was amended and restated in December 1992 to extend the expiration
date to December 31, 1994.  The Revolver permitted the Company to borrow up to
$100 million on a short term basis, and provided the Company with the ability to
issue up to $150 million in letters of credit.  The Revolver was secured by the
accounts receivable and inventories of the Company.  This arrangement had
interest rates which approximated current market rates for periods of one, two,
three or six months.  At December 31, 1993, no borrowings were outstanding and
letters of credit outstanding amounted $113.7 million under the Revolver.

The Subordinated Loan Agreement, which was entered into in May 1991 with a
United States subsidiary of NKK, was also extended in December 1992 to an
expiration date of April 1, 1995.  As discussed above, the Subordinated Loan
Agreement was terminated on May 16, 1994.  This arrangement had interest rates
which approximated current market rates for periods from one month to six months
and permitted the Company to borrow up to $150 million on an unsecured, short
term basis.  The Revolver required that the first $50 million in borrowings by
the Company in excess of thirty days must come from the Subordinated Loan
Agreement.  Additional amounts borrowed would alternate between the Revolver and
the Subordinated Loan Agreement up to $25 million in each increment.  There were
no borrowings under the Subordinated Loan Agreement during 1993.  In February
1994, the Company borrowed $20 million, all of which was repaid within the same
month.

The Uncommitted Lines of Credit permitted the Company to borrow up to $25
million on an unsecured, short-term basis for periods of up to thirty days.  One
of these arrangements ($10 million) expired on March 31, 1994, while the other
($15 million) has no fixed expiration date and may be withdrawn at any time
without notice.  During 1993, the Company borrowed a maximum of $7.7 million
under its Uncommitted Lines of Credit, which was repaid the next day.  No
borrowings were outstanding at December 31, 1994 or 1993.

At December 31, 1994, the Company was prohibited from paying cash dividends on
Common Stock due to the dividend covenant contained in the EGL lease agreement.
The Company is not restricted from paying its annual Series A and B Preferred
Stock dividend obligations.

                                       50
<PAGE>
 
NOTE D - PENSIONS

The Company has various non-contributory defined benefit pension plans covering
substantially all employees.  Benefit payments for salaried employees are based
upon a formula which utilizes employee age, years of credited service and the
highest five consecutive years of pensionable earnings during the last ten years
preceding normal retirement.  Benefit payments to most hourly employees are the
greater of a benefit calculation utilizing fixed rates per year of service or
the highest five consecutive years of pensionable earnings during the last ten
years preceding retirement, with a premium paid for years of service in excess
of thirty years.  The Company's funding policy is to contribute, at a minimum,
the amount necessary to meet minimum funding standards as prescribed by
applicable law.  The Company utilizes a long term rate of return of 8.5% for
funding purposes.  The Company's pension contributions for the 1994 and 1993
plan years were $18.3 million and $30.8 million, respectively.  The decrease in
contributions from 1993 to 1994 is the result of plan assets earning
significantly more than assumed in 1993.

Pension expense and related actuarial assumptions utilized are summarized below:

<TABLE>
<CAPTION>
                                                             1994        1993       1992
                                                          ----------  ----------  ---------
                                                                (DOLLARS IN THOUSANDS)
<S>                                                       <C>         <C>         <C>
Assumptions:
 Discount rate                                                 7.50%       8.75%      8.75%
 Return on assets                                              8.50%       9.50%      9.50%
 Average rate of compensation increase                         4.55%       5.50%      5.50%
Pension expense:
 Service cost                                             $  24,713   $  21,537   $ 18,924
 Interest cost                                              104,320     100,783     96,004
 Actual return on plan assets                                51,240    (160,561)   (58,772)
 Net amortization and deferral                             (114,855)     89,567    (13,860)
                                                          ---------   ---------   --------
 
 Net pension expense                                         65,418      51,326     42,296
 Curtailment and special termination charges (credits)      (17,372)     35,005     12,656
 Other                                                           --         169        577
                                                          ---------   ---------   --------
 
   Total pension expense                                  $  48,046   $  86,500   $ 55,529
                                                          =========   =========   ========
</TABLE>

In connection with the temporary idling of National Steel Pellet Company
("NSPC"), a wholly-owned subsidiary of the Company, special termination benefits
of $31.9 million related to hourly NSPC plan participants were recorded at
December 31, 1993 and included in 1993 pension expense.  In August 1994, NSPC
was re-opened and $13.3 million of the special termination benefits reserve was
reversed during the third quarter of 1994.  The remaining portion of the NSPC
curtailment charge, or $18.6 million, relates to an early retirement window
offered by NSPC during the third quarter of 1994.  (See Note O - Temporary
Idling of National Steel Pellet Company.)  In 1994, the Company recorded a
special termination credit of $1.8 million related to the restructuring of the
salaried workforce.  (See Note J - Unusual Items.)

                                       51
<PAGE>
 
The funded status of the Company's plans at year end along with the actuarial
assumptions utilized are as follows:

<TABLE>
<CAPTION>
                                                                  1994         1993
                                                               -----------  -----------
                                                                (DOLLARS IN THOUSANDS)
<S>                                                            <C>          <C>
Assumptions:
 Discount rate                                                       8.75%        7.50%
 Average rate of compensation increase                               4.71%        4.40%
Funded status:
 Accumulated benefit obligations ("ABO") including vested
  benefits of $1,093,091 and $1,280,360 for 1994 and 1993,
  respectively                                                 $1,188,012   $1,345,592
 
 Effect of future pensionable earnings increases                   75,017       90,589
                                                               ----------   ----------
 
 Projected benefit obligations ("PBO")                          1,263,029    1,436,181
 Plans' assets at fair market value                               976,654    1,089,273
                                                               ----------   ----------
 
 PBO in excess of plan assets at fair market value                286,375      346,908
 Unrecognized transition obligation                               (66,827)     (80,197)
 Unrecognized net gain                                             91,170       24,107
 Unrecognized prior service cost                                 (119,917)    (125,788)
 Adjustment required to recognize minimum pension liability        76,677      134,691
                                                               ----------   ----------
 Total pension liability                                          267,478      299,721
 Less pension obligation due within one year                           --       10,928
                                                               ----------   ----------
 
   Long term pension liability                                 $  267,478   $  288,793
                                                               ==========   ==========
</TABLE>

As a result of an increase in long term interest rates during 1994, at December
31, 1994, the Company increased the discount rate used to calculate the
actuarial present value of its ABO by 125 basis points to 8.75% from the rate
used at December 31, 1993.

The adjustment required to recognize the minimum pension liability of $76.7
million and $134.7 million at December 31, 1994 and 1993, respectively,
represents the excess of the ABO over the fair value of plan assets, including 
unfunded accrued pension cost, in underfunded plans.  The unfunded liability in
excess of the unrecognized prior service cost of $5.9 million was recorded as a
reduction in stockholders' equity at December 31, 1993.  Due to the
aforementioned increase in the discount rate, substantially all of this charge
was reversed at December 31, 1994.

At December 31, 1994, the Company's pension plans' assets were comprised of
approximately 51% equity investments, 41% fixed income investments, 2% cash and
6% in other investments including real estate.


NOTE E - POSTRETIREMENT BENEFITS OTHER THAN PENSIONS

The Company provides contributory health care and life insurance benefits for
certain retirees and their dependents.  Generally, employees are eligible to
participate in the medical benefit plans if they retired under one of the
Company's pension plans on other than a deferred vested basis, and at the time
of retirement had at least 15 years of continuous service.  However, salaried
employees hired after January 1, 1993 are not eligible to participate in the
plans.

Effective January 1, 1993, the Company implemented SFAS 106 which requires
accrual of retiree medical and life insurance benefits as these benefits are
earned rather than recognition of these costs as claims are paid.  In 1993, the
excess of total postretirement benefit expense recorded under SFAS 106 over the
Company's former method of accounting for these benefits was $97.6 million, or
$59.5 million excluding curtailment charges, or $1.77 and $1.08 per share net of
tax, respectively.  In 1994 and 1993 the Company's cash OPEB payments were

                                       52
<PAGE>
 
approximately $35 million and $32 million, respectively.  In 1992, prior to the
adoption of SFAS 106, the Company recorded OPEB expense on the former "pay as
you go" method of $26.8 million.  Health care benefits are funded as claims are
paid; thus adoption of SFAS 106 had no impact on the cash flows of the Company.
However, as discussed below, in 1994 the Company began prefunding the OPEB
obligation for certain employees represented by the United Steelworkers of
America (the "USWA").  The Company elected to amortize the unrecognized
transition obligation, which was calculated to be $556.0 million at January 1,
1993, over a period of 20 years.  Amortization of the remaining transition
obligation will adversely impact EPS on an after tax basis by approximately $.45
per year for the next 18 years based upon shares of common stock outstanding at
December 31, 1994.

The components of postretirement benefit cost and related actuarial assumptions
were as follows:

<TABLE>
<CAPTION>
                                                                       1994         1993
                                                                    -----------  -----------
                                                                     (DOLLARS IN THOUSANDS)
  <S>                                                               <C>          <C>
  Assumptions:
   Discount rate                                                          7.75%        8.75%
   Health care trend rate                                                10.10%       11.20%
  Postretirement benefit cost:
   Service cost                                                        $13,737     $ 12,912
   Interest cost                                                        53,577       52,811
   Amortization of transition obligation                                26,510       28,071
   Other                                                                (2,162)      (8,176)
                                                                       -------     --------
 
   Net periodic benefit cost                                            91,662       85,618
   Curtailment charges and special termination charges (credits)        (4,081)      38,061
                                                                       -------     --------
 
     Total postretirement benefit cost                                 $87,581     $123,679
                                                                       =======     ========
</TABLE>

In connection with the temporary idling of NSPC, curtailment charges of $36.7
million related to hourly NSPC plan participants were recorded at December 31,
1993 and included in total postretirement benefit cost at December 31, 1993.  In
August 1994, NSPC was re-opened and $26.0 million of the OPEB curtailment
reserve was reversed during the third quarter of 1994.  The remaining portion of
the NSPC curtailment charge, or $10.7 million, relates primarily to an early 
retirement window offered by NSPC during the third quarter of 1994. (See Note 
O - Temporary Idling of National Steel Pellet Company.) In 1994, the Company
recorded special termination benefits of $22.0 million related to the
restructuring of the salaried workforce. (See Note J - Unusual Items.)

The following represents the plans' funded status reconciled with amounts
recognized in the Company's balance sheet and related actuarial assumptions:

<TABLE>
<CAPTION>
                                                                   1994         1993
                                                                -----------  -----------
                                                                 (DOLLARS IN THOUSANDS)
  <S>                                                           <C>          <C>
  Assumptions:
   Discount rate                                                      8.75%        7.75%
   Health care trend rate                                             7.80%       10.30%
  Accumulated postretirement benefit obligation ("APBO"):
   Retirees                                                      $ 476,950    $ 457,295
   Fully eligible active participants                               78,161       99,773
   Other active participants                                        90,514      117,765
                                                                 ---------    ---------
     Total                                                         645,625      674,833
  Plan assets at fair value                                         21,105           --
                                                                 ---------    ---------
  APBO in excess of plan assets                                    624,520      674,833
  Unrecognized transition obligation                              (477,489)    (503,683)
  Unrecognized net gain (loss)                                      42,476      (13,715)
                                                                 ---------    ---------
  Total postretirement benefit liability                           189,507      157,435
  Less postretirement benefit obligation due within one year        10,000           --
                                                                 ---------    ---------
   Long term postretirement benefit obligation                   $ 179,507    $ 157,435
                                                                 =========    =========
</TABLE>

                                       53
<PAGE>
 
As a result of the increase in the long term interest rates at December 31,
1994, the Company increased the discount rate used to calculate the actuarial
present value of its APBO by 100 basis points to 8.75% from the rate used at
December 31, 1993, which had the impact of decreasing the APBO by $57.8 million.
The assumed health care cost trend rate of 7.8% in 1995 decreases gradually to
the ultimate trend rate of 5.0% in 2002 and thereafter. A 1.0% increase in the
assumed health care cost trend rate would have increased the APBO at December
31, 1994 and postretirement benefit cost for 1994 by $55.7 million and $7.0
million, respectively.

In connection with the 1993 Settlement Agreement between the Company and the
USWA, the Company began prefunding the OPEB obligation with respect to USWA
represented employees in 1994.  Pursuant to the terms of the 1993 Settlement
Agreement, a Voluntary Employee Benefit Association trust (the "VEBA Trust") was
established.  Under the terms of the agreement, the Company agreed to contribute
a minimum of $10 million annually and, under certain circumstances, additional
amounts calculated as set forth in the 1993 Settlement Agreement.  In 1994 the
Company contributed $21.0 million to the VEBA Trust, comprised of the $10
million annual minimum contribution together with $11.0 million related to the
proceeds received in connection with the B&LE litigation settlement.  (See Note
J - Unusual Items.)


NOTE F - POSTEMPLOYMENT BENEFITS

During the fourth quarter of 1993, the Company adopted SFAS 112 which requires
accrual accounting for benefits payable to inactive employees who are not
retired.  Among the more significant benefits included are worker's
compensation, long term disability and continued medical coverage for disabled
employees and surviving spouses.  The Company previously followed the practice
of accruing for many of these benefits but did not base these accruals on
actuarial analyses.

Financial statements prior to 1993 have not been restated to reflect the change
in accounting method.  The cumulative effect as of January 1, 1993 of this
change was to increase the net loss by $16.5 million or $.49 per share.  The
results of operations for the first quarter of 1993 have been restated to
reflect the effect of adopting SFAS 112 at January 1, 1993.  The effect of the
change on 1993 income before the cumulative effect of the change was not
material, therefore the remaining quarters of 1993 have not been restated.  On
an ongoing basis, the excess of postemployment benefit under SFAS 112 compared
to the former method of accounting for these benefits is not material.


NOTE G - OTHER LONG TERM LIABILITIES

Other long term liabilities at December 31, 1994 and 1993 consisted of the
following:

<TABLE>
<CAPTION>
                                                           1994          1993
                                                         --------      --------
                                                         (DOLLARS IN THOUSANDS)
  <S>                                                    <C>           <C>
  
  Deferred gain on sale leasebacks                       $ 26,670      $ 29,032
  Insurance and employee benefits (excluding pensions
   and OPEB)                                              122,573        97,442
  Plant closings                                           64,767        74,127
  Released Weirton Benefit Liabilities                    120,120       122,137
  Other                                                    29,177        28,619
                                                         --------      --------
 
  Total other long term liabilities                      $363,307      $351,357
                                                         ========      ========
</TABLE>

                                       54
<PAGE>

 
NOTE H - INCOME TAXES

Effective January 1, 1992, the Company changed its method of accounting for
income taxes from the deferred method to the liability method as required by
SFAS 109.  The cumulative effect of adopting SFAS 109, as of January 1, 1992,
was to decrease the net loss for 1992 by $76.3 million.

Deferred income taxes reflect the net effects of temporary differences between
the carrying amount of assets and liabilities for financial reporting purposes
and the amounts used for income tax purposes.  Significant components of the
Company's deferred tax assets and liabilities are as follows:

<TABLE>
<CAPTION>
                                                          1994        1993
                                                       ----------  ----------
                                                       (DOLLARS IN THOUSANDS)
  <S>                                                  <C>         <C>
  Deferred tax assets:
   Reserves                                            $ 191,700   $ 180,600
   Employee benefits                                     135,100     120,600
   Net operating loss ("NOL") carryforwards              105,500     189,600
   Leases                                                 20,000      24,200
   Federal tax credits                                     9,900       5,200
   Other                                                  24,800      26,900
                                                       ---------   ---------
 
    Total deferred tax assets                            487,000     547,100
  Valuation allowance                                   (208,000)   (263,200)
                                                       ---------   ---------
 
   Deferred tax assets net of valuation allowance        279,000     283,900
 
  Deferred tax liabilities:
   Book basis of property in excess of tax basis        (130,800)   (151,900)
   Excess tax LIFO over book                             (28,800)    (31,000)
   Other                                                 (18,100)    (20,400)
                                                       ---------   ---------
 
    Total deferred tax liabilities                      (177,700)   (203,300)
                                                       ---------   ---------
   Net deferred tax asset after valuation allowance    $ 101,300   $  80,600
                                                       =========   =========
</TABLE>

In 1992, available tax planning strategies served as the only basis for
determining the amount of the net deferred tax asset to be recognized.  As a
result, a full valuation allowance was recorded in 1992, except for the $43.0
million recognized pursuant to a tax planning strategy based upon the Company's
ability to change the method of valuing inventories from LIFO to FIFO.  In 1994
and 1993, the Company determined that it was more likely than not that
sufficient future taxable income would be generated to justify increasing the
net deferred tax asset after valuation allowance.  Accordingly, the Company
recognized an additional deferred tax asset of $20.7 million and $37.6 million
in 1994 and 1993, respectively.

Significant components of the provision for income taxes are as follows:

<TABLE>
<CAPTION>
                                          1994       1993     1992
                                        ---------  ---------  -----
                                          (DOLLARS IN THOUSANDS)
  <S>                                   <C>        <C>        <C>
  Current taxes payable:
   Federal (alternative minimum tax)    $  4,016   $     --   $  --
   State and foreign                           8         89     156
  Deferred taxes payable                 (20,700)   (37,600)     --
                                        --------   --------   -----
    Total tax provision (credit)        $(16,676)  $(37,511)  $ 156
                                        ========   ========   =====
</TABLE>


                                       55
<PAGE>
 
The reconciliation of the income tax computed at the federal statutory tax
rates to the recorded total tax provision (credit) is:

<TABLE>
<CAPTION>
                                                                1994        1993        1992
                                                             ----------  ----------  ----------
                                                                   (DOLLARS IN THOUSANDS)
<S>                                                          <C>         <C>         <C>
Tax at federal statutory rates                                $ 53,100   $(103,700)   $(25,300)
Benefit of operating loss carryforward                         (84,100)         --          --
NOL carryforward for which no benefit was recognized                --      51,500      35,856
Temporary deductible differences for which no benefit was
 recognized (net)                                               20,600      22,600      10,400
Extraordinary item                                                  --          --     (17,000)
Depletion                                                           --          --      (2,300)
Dividend exclusion                                              (1,600)     (1,600)     (1,600)
Alternative minimum tax                                          4,016          --          --
Other                                                           (8,692)     (6,311)        100
                                                              --------   ---------    --------
 
  Total tax provision (credit)                                $(16,676)  $ (37,511)   $    156
                                                              ========   =========    ========
</TABLE>

At December 31, 1994, the Company had unused NOL carryforwards of approximately
$286.9 million which expire as follows: $70.5 million in 2006, $99.4 million in
2007 and $117.0 million in 2008.

To date, the Company believes that it has not undergone an ownership change for
federal income tax purposes, as described in Section 382 of the Internal Revenue
Code.  However, there can be no assurance that the Company will not undergo such
a change in the future.  Future events, some of which may be beyond the
Company's control, could cause an ownership change.  An ownership change may
substantially limit the Company's ability to offset future taxable income with
its net operating loss carryforwards.

At December 31, 1994, the Company had unused alternative minimum tax credit
carryforwards of approximately $8.0 million which may be applied to offset its
future regular federal income tax liabilities.  These tax credits may be carried
forward indefinitely.


NOTE I - WEIRTON LIABILITIES

On January 11, 1984, the Company completed the sale of substantially all of the
assets of its Weirton Steel Division ("Weirton") to Weirton Steel Corporation.
In connection with the sale of Weirton, the Company retained certain existing
and contingent liabilities (the "Weirton Liabilities") including the Weirton
Benefit Liabilities, which consist of, among other things, pension benefits for
the then active employees based on service prior to the sale, pension, life and
health insurance benefits for the then retired employees and certain
environmental liabilities.

As part of the 1984 sale of a 50% interest in the Company to NKK, FOX agreed,
as between FOX and the Company, to provide in advance sufficient funds for
payment and discharge of, and to indemnify the Company against, all obligations
and liabilities of the Company, whether direct, indirect, absolute or
contingent, incurred or retained by the Company in connection with the sale of
Weirton.  As part of the 1990 ownership transaction whereby NKK purchased an
additional 20% ownership in the Company, the Company released FOX from
indemnification of $146.6 million of certain defined Weirton Benefit
Liabilities.  FOX also reaffirmed its agreement to indemnify the Company for
Weirton environmental liabilities as to which the Company is obligated to
Weirton Steel Corporation.  On May 4, 1993, the Company released FOX from an
additional $67.8 million of previously unreleased Weirton Benefit Liabilities in
connection with an early redemption of 10,000 shares of Series B Preferred
Stock.  During January 1994, FOX sold substantially all of its 3,400,000 shares
of Class B Common Stock.  In connection with the IPO, the Company entered into
an agreement (the "Definitive Agreement") with FOX and NKK which amends certain
terms and conditions of the Recapitalization Agreement.  Pursuant to the
Definitive  Agreement, FOX paid the Company $10.0 million as an unrestricted
prepayment for environmental obligations

                                       56
<PAGE>
 
which may arise after such prepayment and for which FOX has previously agreed to
indemnify the Company.  Such prepayment accrues interest at a variable interest
rate based upon prime rate. The interest on such prepayment was 11% at December
31, 1994. The Company is required to repay to FOX portions of $10.0 million to
the extent the Company's expenditures for such environmental liabilities do not
reach specified levels by certain dates over a twenty year period.  FOX retains
responsibility to indemnify the Company for remaining environmental liabilities
arising after such prepayment and in excess of $10.0 million (as reduced by any
above described repayments to FOX).  At December 31, 1994, the Company has
recorded a liability payable to FOX which totals $10.0 million.

At December 31, 1994, the net present value of the released Weirton Benefit
Liabilities, based upon a discount factor of 12.0% per annum, is $138.1 million.
FOX continues to indemnify the Company for the remaining unreleased Weirton
Benefit Liabilities and other liabilities.  Since the Company is indemnified by
FOX for such remaining liabilities, they are not recorded in the Company's
consolidated balance sheet.  Such Weirton Liabilities are comprised of (i) the
unreleased Weirton Benefit Liabilities, the amount of which, based on the
Company's actuarial analysis, approximates the aggregate remaining dividend and
redemption payments of $104.8 million with respect to the Series B Preferred
Stock and (ii) other contingent liabilities, such as environmental liabilities,
that are not currently estimable.

NOTE J - UNUSUAL ITEMS

During 1994, the Company recorded a net unusual credit aggregating $135.9
million relating to the receipt of proceeds from an antitrust lawsuit with the
B&LE, the decision to reopen NSPC and the restructuring of the salaried non-
represented workforce.  (See Note O - Temporary Idling of National Steel Pellet
Company, regarding the reopening of NSPC.)

During the fourth quarter of 1994, the Company finalized and implemented a plan
to reduce the salaried non-represented workforce by approximately 400 employees.
Accordingly, an unusual charge of $34.2 million, $25.6 million net of tax, was
recorded at December 31, 1994.  This charge and the amount reserved at December
31, 1994 was comprised of: OPEB's $22.0 million, severance $10.9 million, a
pension credit of $1.8 million and other charges totalling $3.1 million.  The
severance and other charges will require the utilization of cash within the next
twelve months, whereas the net OPEB and pension charge will require the
utilization of cash over the retirement lives of the affected employees.  The
Company expects to record an additional charge of approximately $5.0 million
during the first quarter of 1995 related to this matter.

On January 24, 1994, the United States Supreme Court denied the B&LE petition
to hear the appeal in the Iron Ore Antitrust Litigation, thus sustaining the
judgment in favor of the Company against the B&LE.  On February 11, 1994, the
Company received $111.0 million, including interest, in satisfaction of this
judgment, which was recorded as an unusual gain during the first quarter of
1994.  Pursuant to the terms of the 1993 Settlement Agreement, approximately $11
million of the proceeds were deposited into a VEBA Trust established to prefund
the Company's retiree OPEB obligation with respect to USWA represented
employees.

During 1993, the Company recorded unusual charges which totaled $111.0 million,
primarily relating to the temporary idling of NSPC.  (See Note O - Temporary
Idling of National Steel Pellet Company.)  A fourth quarter charge of $108.6
million was recorded to recognize various liabilities incurred in connection
with the idling, most notably pensions and postemployment benefits.
Additionally, the Company recorded a charge of $4.5 million relating to the
acceptance by represented office and technical employees of a voluntary pension
window offered by the Company as a part of its functional consolidation and
reorganization plan.

In 1992, the Company recorded unusual charges aggregating $37.0 million
relating principally to a pension window and the Company's decision to exit the
coal mining business.  A charge of $13.3 million was recognized relating to a
1992 pension window as part of the consolidation of certain staff functions and
the relocation of its corporate office to Mishawaka, Indiana from Pittsburgh,
Pennsylvania.  As a result of management's decision to exit the coal mining
business, an unusual charge of $24.9 million was recognized during the fourth
quarter to reduce certain coal properties to net realizable value and record
postemployment, environmental and other liabilities.

                                       57
<PAGE>
 
NOTE K - RELATED PARTY TRANSACTIONS

Summarized below are transactions between the Company and NKK, FOX and the
Company's affiliated companies accounted for under the equity method.

The Company had borrowings outstanding with an NKK affiliate totaling $330.0
million and $343.3 million as of December 31, 1994 and 1993, respectively.  (See
Note C - Long Term Obligations and Related Party Indebtedness.)  Accounts
receivable and accounts payable with related parties totalled $3.2 million and
$2.5 million, respectively, at December 31, 1994 and 1993.  During 1994, the
Company purchased approximately $20.8 million of slabs produced by NKK, with
such purchases made from trading companies in arms' length transactions.

The Company's selling, general and administrative expenses for 1992 included
charges of $2.2 million for facilities provided and direct services performed by
FOX for the benefit of the Company, all of which arrangements have expired or
have been terminated.  During January 1994, FOX completed the sale of
substantially all of its 3,400,000 shares of Class B Common Stock.

In both 1994 and 1993, cash dividends of $4.0 million were paid on the Series A
Preferred Stock.  Accrued dividends of $0.6 million were recorded as of December
31, 1994 and 1993 related to the Series A Preferred Stock.  For 1994 and 1993,
Series B Preferred Stock dividend payments totaling $8.1 million and $12.0
million were made through the release and payment of $7.1 million and $10.6
million of previously unreleased Weirton Benefit Liabilities and $1.0 million
and $1.4 million of cash to reimburse FOX for an obligation previously incurred
in connection with certain Weirton Liabilities, respectively.  At December 31,
1994 and 1993, accrued dividends related to the Series B Preferred Stock
totalled $1.3 million and $1.2 million, respectively.

The Company is contractually required to purchase its proportionate share of
raw material production from certain affiliated companies.  Such purchases of
raw materials and services aggregated $87.0 million in 1994, $65.9 million in
1993 and $63.3 million in 1992.  Additional expenses were incurred in connection
with the operation of a joint venture agreement.  (See Note M - Other
Commitments and Contingencies.)  Accounts payable at December 31, 1994 and 1993
included amounts with affiliated companies accounted for by the equity method of
$24.1 million and $29.1 million, respectively.

                                       58
<PAGE>
 
NOTE L - ENVIRONMENTAL LIABILITIES

The Company's operations are subject to numerous laws and regulations relating
to the protection of human health and the environment.  Because these
environmental laws and regulations are quite stringent and are generally
becoming more stringent, the Company has expended, and can be expected to expend
in the future, substantial amounts for compliance with these laws and
regulations.

It is the Company's policy to expense or capitalize, as appropriate,
environmental expenditures that relate to current operating sites.
Environmental expenditures that relate to past operations and which do not
contribute to future or current revenue generation are expensed.  With respect
to costs for environmental assessments or remediation activities, or penalties
or fines that may be imposed for noncompliance with such laws and regulations,
such costs are accrued when it is probable that liability for such costs will be
incurred and the amount of such costs can be reasonably estimated.  The Company
has recorded approximately $1.2 million and $1.7 million for these items at
December 31, 1994 and 1993, respectively.

The Comprehensive Environmental Response, Compensation and Liability Act of
1980, as amended ("CERCLA"), and similar state superfund statutes generally
impose joint and several liability on present and former owners and operators,
transporters and generators for remediation of contaminated properties
regardless of fault.  The Company and certain of its subsidiaries are involved
as a potentially responsible party ("PRP") at a number of off-site CERCLA or
state superfund site proceedings.  At some of these sites, any remediation costs
incurred by the Company would constitute liabilities for which Foxmeyer Health
Corporation, formerly known as National Intergroup, Inc., (collectively with its
subsidiaries, "FOX") is required to indemnify the Company ("FOX Environmental
Liabilities").  In addition, at some of these sites, the Company does not have
sufficient information regarding the nature and extent of the contamination, the
wastes contributed by other PRPs, or the required remediation activity to
estimate its potential liability.  With respect to those sites for which the
Company has sufficient information to estimate its potential liability, the
Company has recorded an aggregate liability for CERCLA claims of approximately
$4.1 million and $2.0 million as of December 31, 1994 and 1993, respectively,
which it anticipates paying over the next several years.

In connection with those sites involving FOX Environmental Liabilities, in
January, 1994, the Company received $10.0 million from FOX as an unrestricted
prepayment for such liabilities for which the Company recorded $10.0 million as
a liability in its consolidated balance sheet.  The Company is required to repay
FOX portions of the $10.0 million to the extent the Company's expenditures for
such FOX Environmental Liabilities do not meet specified levels by certain dates
over a twenty year period.  FOX will continue to be obligated to indemnify the
Company for all other FOX Environmental Liabilities (i) arising before such
prepayment or (ii) arising after such prepayment and exceeding the $10.0 million
prepayment.  (See Note I - Weirton Liabilities.)  The balance in this liability
totalled $10.0 million at December 31, 1994.

The Company has also recorded the reclamation and other costs to restore its
coal and iron ore mines at its shutdown locations to their original and natural
state, as required by various federal and state mining statutes.  The Company
has recorded an aggregate liability of approximately $11.8 million and $8.0
million at December 31, 1994 and 1993, respectively, relating to these
properties.

Since the Company has been conducting steel manufacturing and related
operations at numerous locations for over sixty years, the Company potentially
may be required to remediate or reclaim any contamination that may be present at
these sites.  The Company does not have sufficient information to estimate its
potential liability in connection with any potential future remediation at such
sites.  Accordingly, the Company has not accrued for such potential liabilities.

As these matters progress or the Company becomes aware of additional matters,
the Company may be required to accrue charges in excess of those previously
accrued.  However, although the outcome of any of the matters described, to the
extent they exceed any applicable reserves, could have a material adverse effect
on the Company's results of operations and liquidity for the applicable period,
the Company has no reason to believe that such outcomes, whether considered
individually or in the aggregate, will have a material adverse effect on the
Company's financial condition.  For a full discussion of environmental
liabilities see "Part 1, Item 3 - Legal Proceedings."

                                       59
<PAGE>
 
In April 1993, the United States Environmental Protection Agency published a
proposed guidance document establishing minimum water quality standards and
other pollution control policies and procedures for the Great Lakes System.
Until such guidance document is finalized, the Company cannot estimate its
potential costs for compliance, and there can be no assurances that such
compliance will not have a material adverse effect on the Company's financial
condition.


NOTE M - OTHER COMMITMENTS AND CONTINGENCIES

The Company has an agreement providing for the availability of raw material
loading and docking facilities through 2002.  Under this agreement, the Company
must make advance freight payments if shipments fall below the contract
requirements.  At December 31, 1994, the maximum amount of such payments, before
giving effect to certain credits provided in the agreement, totaled
approximately $16 million or $2 million per year.  During the three years ended
December 31, 1994, no advance freight payments were made as the Company met all
of the contract requirements.  The Company anticipates meeting the specified
contract requirements in 1995.

In September 1990, the Company entered into a joint venture agreement to build
a $240 million continuous galvanizing line to serve North American automakers.
This joint venture, which was completed in 1993, coats steel products for the
Company and an unrelated third party.  The Company is a 10% equity owner of the
facility, an unrelated third party is a 50% owner, and a subsidiary of NKK owns
the remaining 40%.  The Company has contributed $5.9 million in equity capital,
which represents its total equity requirement.  In addition, the Company is
committed to utilize and pay a tolling fee in connection with 50% of the
available line-time of the facility.  The agreement extends for 20 years after
the start of production, which commenced in January 1993.

In March 1992, a wholly-owned subsidiary of the Company finalized a turnkey
contract for the construction and permanent financing of the Pickle Line
servicing the Great Lakes Division.  The total financing commitment amounted to
$110 million.  During 1993 the Company utilized $20 million of the proceeds from
the IPO to reduce the amount of construction borrowings outstanding and the
total commitment to $90 million.  As of December 31, 1993 the construction
period financing was being provided by the contractor and was not a liability of
the Company.  In January 1994, upon completion and acceptance of the Pickle
Line, the permanent financing commenced with repayment occurring over a
fourteen-year period.  The Pickle Line is not subject to the lien securing the
Company's First Mortgage Bonds, but is subject to a first mortgage in favor of
the lender.

In May 1992, the Company signed an agreement to enter into a joint venture with
an unrelated third party.  The joint venture, Double G Coatings Company, L.P.
("Double G"), of which the Company owns 50%, constructed a $90 million steel
coating facility near Jackson, Mississippi to produce galvanized and
Galvalume(R) steel sheet for the metal buildings market.  Approximately 20% of
the total cost was financed equally through partners' capital contributions with
the remaining 80% financed by a group of third party lenders.  As of December
31, 1994, the Company has invested $8.5 million in capital contributions.  The
Company is committed to utilize and pay a tolling fee in connection with 50% of
the available line time at the facility through May 10, 2004.  This facility
commenced production in May 1994.

In August 1992, Double G entered into a loan agreement with a consortium of
lenders that provides up to $75 million in construction-period financing which
converted to a 10 year loan upon completion and acceptance of the facility by
Double G.  In May 1994, upon completion and acceptance of the facility, Double G
borrowed $59.7 million under the loan agreement.  Repayment of the permanent
loan is scheduled to commence 18 months after completion and acceptance of the
facility.  Double G provided a first mortgage on its property, plant and
equipment and the Company has separately guaranteed $27.4 million of the debt as
of December 31, 1994.

The Company has agreements to purchase approximately 1.4 million gross tons of
iron ore pellets per year through 1999 from an affiliated company, and .5
million gross tons in 1995 from various non-affiliated companies.  In 1995,
purchases under such agreements will approximate $50 million and $16 million,
respectively.  The Company is currently renegotiating its purchase agreement for
iron ore pellets with its affiliated Company.  Additionally, the Company has
agreed to purchase its proportionate share of the limestone production of an
affiliated company, which will approximate $2 million per year.

                                       60
<PAGE>
 
The Company is guarantor of specific obligations of ProCoil Corporation, an
affiliated company, approximating $10.3 million and $10.8 million at December
31, 1994 and 1993, respectively.

For a discussion regarding other contingent liabilities see "Part 1, Item 3 -
Legal Proceedings."

NOTE N - EXTRAORDINARY ITEM

The Rockefeller Amendment, which became effective February 1, 1993, is designed
to provide funding for the United Mine Workers of America ("UMWA") retiree
medical and life insurance benefits programs by transferring funds from other
sources and imposing a liability on all signatories to certain UMWA collective
bargaining agreements for current fund deficits and present and future benefit
costs for qualifying UMWA retirees.  The Company has subsidiaries that are
signatories of the 1988 UMWA Wage Agreement and thus falls within the
Rockefeller Amendment's provisions.  The Rockefeller Amendment also extends,
jointly and severally, the liability for the cost of retiree medical and life
insurance benefits to any members of the signatory operator's control group,
which would include the Company.

During 1992, the Company recorded an extraordinary charge of $50 million,
representing management's best estimate of its liability for UMWA beneficiaries.
Based upon preliminary assignments from the Secretary of Health and Human
Services received during 1994 and 1993, the Company believes this reserve is
adequate.  However, the amount is subject to future adjustment when additional
information relating to beneficiaries becomes available.


NOTE O - TEMPORARY IDLING OF NATIONAL STEEL PELLET COMPANY

NSPC was temporarily idled in October 1993, following a strike by the USWA on
August 1, 1993, and the subsequent decision to satisfy the Company's iron ore
pellet requirements from external sources.  At December 31, 1993, it was the
previous management's intention to externally satisfy its iron ore pellet
requirements for a period of at least three years, which would have caused NSPC
to remain idle for that period.  In the absence of specific guidance related to
the idling, the Company determined that, in accordance with Statement of
Financial Accounting Standards No. 5, "Accounting for Contingencies" ("SFAS 5"),
a contingent liability of $108.6 million related to the idle period had been
incurred, which was recorded as an unusual charge during the fourth quarter of
1993.  (See Note J - Unusual Items.)  This charge and the amount reserved at
December 31, 1993 was primarily comprised of employee benefits such as pensions
and OPEBs, which totaled $68.6 million, along with $40.0 million of expenses
directly related to the idling of the facility.  The $40.0 million idle reserve
was comprised of salary and benefits ($17.4 million), utilities ($5.2 million),
noncancelable leases ($3.3 million), production taxes ($7.3 million), supplies
($3.2 million) and other miscellaneous expenses related to the idling ($3.6
million).  Substantially all components of the $108.6 million reserve were
expected to require the future utilization of cash.  Minnesota law requires that
an idled facility be maintained in a "hot idled" mode for a period of one year,
which significantly increased the cost to idle NSPC.  None of the $108.6 million
reserve, including the $40.0 million related to the idle period, related to the
current or future procurement of iron ore pellets from outside sources in the
marketplace.

Effective June 1, 1994, the Company's Board of Directors appointed a new Chief
Operating Officer and President, a new Chief Financial Officer and Senior Vice
President, and a new Vice President-Human Resources.  Earlier in the year, new
USWA presidents were elected at both the international and local levels.  In an
effort to reduce delivered iron ore pellet costs and improve pellet mix, as well
as to strengthen the cooperative partnership approach to labor relations,
management considered the feasibility of reopening the NSPC facility.
Management determined that if a total reduction of $4 per gross ton in delivered
pellet costs from pre-strike costs could be achieved, NSPC could be reopened on
a cost effective basis.  After a series of negotiations, a labor agreement (the
"NSPC Labor Agreement") was reached between the USWA and NSPC.  The NSPC Labor
Agreement led to negotiations with other stakeholders such as public utilities,
transportation companies, property owners and suppliers and resulted in the
achievement of the requisite $4 per gross ton reduction in delivered pellet
costs and the reopening of the facility in August 1994.  During the third
quarter of 1994, the Company recorded start-up expenses of $4.4 million and $2.1
million of expenses related to the NSPC labor agreement.  These expenses were
directly related to the reopening of NSPC and were charged to cost of products
sold.

                                       61
<PAGE>
 
The reopening of NSPC necessitated a reevaluation of the unexpended portion of
the $108.6 million reserve recorded during 1993 related to the idling of the
facility.  As 179 employees had accepted a one month pension window offered by
NSPC during the third quarter of 1994, the Company was able to finalize the
accounting for the charges related to pensions and OPEB's.  Accordingly,
approximately $39.3 million of the $68.6 million unusual charge related to
employee benefits was reversed during the third quarter of 1994.  The remaining
employee benefit reserve of $29.3 million at December 31, 1994 relates to the
cost of the aforementioned early retirement window, which will be paid over the
remaining lives of the retirees.

As discussed in further detail below, approximately $20.2 million of the $40.0
million idle reserve had been expended in 1994 during the eight month idle
period.  Upon the reopening of NSPC, the remaining balance of $19.8 million was
reversed, bringing the $40.0 million idle reserve balance to zero at December
31, 1994.

The following represents the components of the $108.6 million reserve recorded
at December 31, 1993, the cash utilizations during the idle period, the
adjustments to the reserve upon the reopening of NSPC and the balance at
December 31, 1994:

<TABLE>
<CAPTION>
                                 DECEMBER 31,                                   DECEMBER 31,
                                     1993      UTILIZATIONS(1)  ADJUSTMENTS(2)     1994(3)
                                 ------------  ---------------  --------------  ------------
                                                     (DOLLARS IN THOUSANDS)
  <S>                            <C>           <C>              <C>             <C>
  Salary and Benefits                $ 17,444      $ (6,411)       $(11,033)       $    --
  Utilities                             5,170        (3,161)         (2,009)            --
  Leases                                3,300        (1,690)         (1,610)            --
  Production taxes                      7,296        (7,296)             --             --
  Supplies                              3,200          (775)         (2,425)            --
  Other                                 3,590          (820)         (2,770)            --
                                     --------      --------        --------        -------
     Total Idle Reserve                40,000       (20,153)        (19,847)            --
                                     --------      --------        --------        -------
  Special Pension Termination          31,893            --         (13,297)        18,596
  OPEB Curtailment                     36,697            --         (25,957)        10,740
                                     --------      --------        --------        -------
     Total                           $108,590      $(20,153)       $(59,101)       $29,336
                                     ========      ========        ========        =======
</TABLE>

(1)  All utilizations required the use of cash except for a total of $1.2
     million related to Salary and Benefits and Other.

(2)  All adjustments were directly related to the reopening of NSPC.

(3)  Balances remaining for Special Pension Termination charges and OPEB
     Curtailment charges are carried in the accrued liabilities for pensions and
     OPEB's, respectively, and are related to an early retirement window offered
     by NSPC in August 1994.



As mentioned previously, the Company followed the guidance provided by SFAS 5
in accounting for the idling of NSPC.  During August 1994, the Emerging Issues
Task Force (the "EITF") issued EITF 94-3 regarding accounting for restructuring
charges.  Additionally, in November 1994 and January 1995, the EITF expressed
its conclusions regarding when a company should recognize a liability for costs,
other than employee termination benefits, that are directly associated with a
plan to exit an activity.  Certain of the costs reflected above may not have
been accruable under the EITF's most recent decisions.

At December 31, 1993, the USWA had filed 19 unfair labor practice charges with
the National Labor Relations Board (the "NLRB") regarding the NSPC dispute.  All
NLRB charges have subsequently been dropped.

                                       62
<PAGE>
 
NOTE P - LONG TERM INCENTIVE PLAN

The Long Term Incentive Plan was established in 1993 in connection with the IPO
and has authorized the grant of options for up to 1,100,000 shares of Class B
Common Stock to certain executive officers, non-employee directors and other
employees of the Company.  The exercise price of the options equals the fair
market value of the Common Stock on the date of grant.  All options granted have
ten year terms and generally vest and become fully exercisable at the end of
three years of continued employment.  However, in the event that termination is
by reason of retirement, permanent disability or death, the option must be
exercised in whole or in part within 24 months of such occurrences.

The Company currently follows the provision of Accounting Principles Board
Opinion No. 25, "Accounting for Stock Issued to Employees," which requires
compensation expense for the Company's options to be recognized only if the
market price of the underlying stock exceeds the exercise price on the date of
grant.  Accordingly, the Company has not recognized compensation expense for its
options granted in 1994 or 1993.

A reconciliation of the Company's stock option activity, and related
information, from January 1, 1993 through December 31, 1994 follows:

<TABLE>
<CAPTION>
                                                           EXERCISE
                                                            PRICE
                                               NUMBER     (WEIGHTED
                                              OF OPTIONS   AVERAGE)
                                              ----------  ---------
  <S>                                         <C>         <C>
  Balance outstanding at January 1, 1993             --       --
  Granted                                       755,000     $13.99
  Exercised                                          --
  Forfeited                                    (170,832)
                                               --------
 
  Balance outstanding at December 31, 1993      584,168     $13.99
                                               --------
 
  Granted                                       304,500     $14.00
  Exercised                                     (15,056)     14.00
  Forfeited                                    (155,139)
                                               --------
 
  Balance outstanding at December 31, 1994      718,473     $14.00
                                               ========
 
  Exercisable at December 31, 1993                5,418
                                               ========
 
  Exercisable at December 31, 1994              213,973
                                               ========
</TABLE>

Outstanding stock options did not enter into the determination of EPS in 1994
or 1993 as their dilutive effect was less than 3%.

                                       63
<PAGE>

 
NOTE Q - QUARTERLY RESULTS OF OPERATIONS (UNAUDITED)

Following are the unaudited quarterly results of operations for the years 1994
and 1993.  The quarter ended March 31, 1993 has been restated to reflect
adoption of SFAS 112 retroactive to the beginning of the year.  The remaining
quarters of 1993 were not impacted by the changes.  Reference should be made to
Note J - Unusual Items concerning adjustments affecting the fourth quarters of
1994 and 1993.

<TABLE>
<CAPTION>
                                                                1994
                                                         THREE MONTHS ENDED,
                                          ---------------------------------------------------
                                           MARCH 31      JUNE 30   SEPTEMBER 30   DECEMBER 31
                                          ---------     --------   ------------   -----------
                                            (DOLLARS IN THOUSANDS, EXCEPT PER SHARE AMOUNTS)
<S>                                       <C>         <C>          <C>            <C>
Net sales                                 $ 622,738     $650,682     $683,546      $743,307
Gross profit                                 16,978       41,174       56,013        90,269
Unusual charges (credits)                  (110,972)          --      (59,101)       34,213
Net income                                   78,011          841       62,483        27,177
 
Per share earnings applicable to Common
 Stock:
 Net income (loss)                        $    2.07     $  (0.05)    $   1.64      $   0.67 
</TABLE> 
<TABLE> 
<CAPTION>  
                                                                1993
                                                         THREE MONTHS ENDED,
                                          ---------------------------------------------------
                                          (RESTATED)                                                           
                                           MARCH 31      JUNE 30   SEPTEMBER 30   DECEMBER 31
                                          ---------     --------   ------------   -----------
                                            (DOLLARS IN THOUSANDS, EXCEPT PER SHARE AMOUNTS)
<S>                                       <C>         <C>          <C>            <C>
Net sales                                 $ 587,398     $622,684     $623,272      $ 585,446
Gross profit (loss)                          (3,737)      19,389       15,055         (3,379)
Unusual charges                                  --           --        3,294        107,672
Loss before cumulative effect of
 accounting change                          (53,665)     (17,463)     (32,479)      (138,801)
Cumulative effect of accounting change      (16,453)          --           --             --
Net loss                                    (70,118)     (17,463)     (32,479)      (138,801)
 
Per share earnings applicable to Common
 Stock:
 Loss before cumulative effect of
  accounting change                       $   (2.19)    $   (.58)    $   (.97)     $   (3.89) 
 Net loss                                 $   (2.81)    $   (.58)    $   (.97)     $   (3.89) 
</TABLE>



                                       64
<PAGE>
 
                  NATIONAL STEEL CORPORATION AND SUBSIDIARIES

                SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS
                             (THOUSANDS OF DOLLARS)

<TABLE>
<CAPTION>
   COLUMN A                               COLUMN B               COLUMN C                  COLUMN D       COLUMN E
   --------                              ----------  ----------------------------------  -------------  -------------
                                                                 ADDITIONS
                                                     ----------------------------------
                                         BALANCE AT                       CHARGED TO
                                         BEGINNING      CHARGED TO      OTHER ACCOUNTS -  DEDUCTIONS -   BALANCE AT
  DESCRIPTION                            OF PERIOD   COSTS AND EXPENSE     DESCRIBE        DESCRIBE     END OF PERIOD
  -----------                            ----------  -----------------  ----------------  ------------  -------------
<S>                                      <C>         <C>                <C>               <C>           <C>
YEAR ENDED DECEMBER 31, 1994
- ----------------------------

RESERVES DEDUCTED FROM ASSETS
  Allowances and discounts on trade
    notes and accounts receivable         $ 21,380      $ 28,504(3)        $     --        $34,699(1)      $ 15,185
  Valuation allowance on deferred
    tax assets                             263,200            --            (55,200)(2)         --          208,000


YEAR ENDED DECEMBER 31, 1993
- ----------------------------

RESERVES DEDUCTED FROM ASSETS
  Allowances and discounts on trade
    notes and accounts receivable         $ 26,385      $ 10,565(3)        $     --        $15,570(1)      $ 21,380
  Valuation allowance on deferred
    tax assets                             189,100            --             74,100 (2)         --          263,200


YEAR ENDED DECEMBER 31, 1992
- ----------------------------

RESERVES DEDUCTED FROM ASSETS
  Allowances and discounts on trade
    notes and accounts receivable         $ 28,058      $ 18,871(3)        $     --        $20,544(1)      $ 26,385
  Valuation allowance on deferred
    tax assets                             139,900(4)         --             49,200 (2)         --          189,100
</TABLE> 


NOTE 1 -  Doubtful accounts charged off, net of recoveries, claims and
          discounts allowed and reclassification to other assets.

NOTE 2 -  Represents the increase or (decrease) in the net deferred tax asset.

NOTE 3 -  Provision for doubtful accounts of $(3,155), $(2,693) and $2,434 for
          1994, 1993 and 1992, respectively and other charges consisting 
          primarily of claims for pricing adjustments and discounts allowed.

NOTE 4 -  Represents the amount of the valuation allowance at January 1, 1992,
          the adoption date of SFAS 109.

                                       65
<PAGE>
 
ITEM  9.  CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND
          FINANCIAL DISCLOSURE

None.

                                       66
<PAGE>
 
                                    PART III


ITEM 10.  EXECUTIVE OFFICERS

The following table sets forth, as of December 31, 1994, certain information
with respect to the executive officers of the Company.  Executive officers are
chosen by the Board of Directors of the Company at the first meeting of the
Board after each annual meeting of stockholders.  Officers of the Company serve
at the discretion of the Board of Directors and are subject to removal at any
time.

<TABLE>
<CAPTION>
                              Executive
Name (Age)                  Officer Since                           Position
- ----------                  -------------                           --------
<S>                         <C>            <C>
 
Osamu Sawaragi (66)              1990      Chairman of the Board
 
V. John Goodwin (51)             1994      President and Chief Operating Officer
 
Robert M. Greer (59)             1994      Senior Vice President and Chief Financial Officer
 
Keisuke Murakami (56)            1991      Vice President - Administration
 
Hiroshi Matsumoto (43)           1994      Vice President and Assistant to the President
 
David L. Peterson (44)           1994      Vice President and General Manager - Great Lakes Division
 
Kenneth J. Leonard (46)          1993      Vice President and General Manager - Granite City Division
 
Robert G. Pheanis (59)           1994      Vice President and General Manager - Midwest Division
 
William E. Goebel (55)           1993      Vice President - Marketing and Sales
 
David A. Pryzbylski (45)         1994      Vice President - Human Resources and Secretary
 
George D. Lukes (48)             1994      Vice President - Quality Assurance and Customer Satisfaction
 
David A. Chatfield (55)          1987      Vice President - Diversified Businesses, Services and Support
 
Richard S. Brzenk (52)           1987      Vice President - Information Systems
 
James L. Wainscott (37)          1991      Treasurer and Assistant Secretary
 
Carl M. Apel (39)                1992      Corporate Controller, Accounting and Assistant Secretary
 
Milan J. Chestovich (52)         1985      Assistant Secretary
</TABLE>

Certain information with respect to Directors as required by this Item is
incorporated by reference from the Company's Proxy Statement for the 1995 Annual
Meeting of Stockholders.  With the exception of the information specifically
incorporated by reference, the Company's Proxy Statement is not to be deemed
filed as part of this report for purposes of this Item.

                                       67
<PAGE>
 
ITEM 11.  EXECUTIVE COMPENSATION

The information required by this Item is incorporated by reference from the
Company's Proxy Statement for the 1995 Annual Meeting of Stockholders.  With the
exception of the information specifically incorporated by reference, the
Company's Proxy Statement is not to be deemed filed as part of this report for
purposes of this Item.



ITEM 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The information required by this Item is incorporated by reference from the
Company's Proxy Statement for the 1995 Annual Meeting of Stockholders.  With the
exception of the information specifically incorporated by reference, the
Company's Proxy Statement is not to be deemed filed as part of this report for
purposes of this Item.



ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

The information required by this Item is incorporated by reference from the
Company's Proxy Statement for the 1995 Annual Meeting of Stockholders.  With the
exception of the information specifically incorporated by reference, the
Company's Proxy Statement is not to be deemed filed as part of this report for
purposes of this Item.

                                       68

<PAGE>
 
                                    PART IV

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

(a) (1)   The list of financial statements filed as part of this report is
          submitted as a separate section, the index to which is located on page
          39.

    (2)   The financial statement schedule required to be filed by Item 8 is
          listed on page 38.

All other schedules of National Steel Corporation and subsidiaries for which
provision is made in the applicable accounting regulations of the Securities and
Exchange Commission are not required under the related instructions or are
inapplicable, and therefore have been omitted.

    (3)   Exhibits:

    Exhibit
    Number                       Exhibit Description
    ------                       -------------------

    2-A    Assets Purchase Agreement between Weirton Steel Corporation and the
           Company, dated as of April 29, 1983, together with collateral
           agreements incident to such Assets Purchase Agreement, filed as
           Exhibit 2 to the report of National Intergroup, Inc. on Form 8-K 
           dated January 10, 1984, is incorporated herein by reference.

    2-B    Stock Purchase Agreement by and among NKK Corporation, National
           Intergroup, Inc. and the Company, dated August 22, 1984, together 
           with certain collateral agreements incident to such Stock Purchase
           Agreement and certain schedules to such agreements are incorporated 
           by reference to Exhibit (2) (sequential pages 5 to and including 248 
           to National Intergroup, Inc.'s Form 8-K dated August 31, 1984, 
           Commission File No. 1-8549).  Other schedules to such agreements 
           identified therein have been omitted, but any of such schedules will
           be furnished supplementally to the Commission upon request.

    2-C    Stock Purchase and Recapitalization Agreement by and among National
           Intergroup, Inc., NII Capital Corporation, NKK Corporation, NKK 
           U.S.A. Corporation and the Company, dated as of June 26, 1990, filed
           as Exhibit 2 to the current report of the Company on Form 8-K dated
           July 10, 1990, is incorporated herein by reference.

    2-D    Amendment to Stock Purchase and Recapitalization Agreement by and
           among, National Intergroup, Inc., NII Capital Corporation, NKK
           Corporation, NKK U.S.A. Corporation and the Company, dated July 31,
           1991, filed as Exhibit 2-F to the annual report of the Company on
           Form 10-K, for the year ended December 31, 1991, is incorporated
           herein by reference.

    3-A    The Sixth Restated Certificate of Incorporation of the Company, filed
           as Exhibit 3.1 to the Company's Registration Statement on Form S-1,
           Registration No. 33-57952, is incorporated herein by reference.

    3-B    Form of Amended and Restated By-laws of the Company, filed as Exhibit
           3-A to the quarterly report of the Company on Form 10-Q for the
           quarter ended June 30, 1994, is incorporated herein by reference.

    4-A    NSC Stock Transfer Agreement between National Intergroup, Inc., the
           Company, NKK Corporation and NII Capital Corporation, filed as
           Exhibit 4-M to the quarterly report of the Company on Form 10-Q for
           the quarter ended June 30, 1986, is incorporated herein by reference.

                                       69
<PAGE>
 
    4-B    Certificate of Designation of Series A Preferred Stock dated June 26,
           1990, filed as Exhibit 4-M to the annual report of the Company on
           Form 10-K, for the year ended December 31, 1990, is incorporated
           herein by reference.

    4-C    Certificate of Designation of Series B Preferred Stock dated June 26,
           1990, filed as Exhibit 4-N to the annual report of the Company on
           Form 10-K, for the year ended December 31, 1990, is incorporated
           herein by reference.

    10-A   Amended and Restated Lease Agreement between the Company and
           Wilmington Trust Company, dated as of December 20, 1985, relating to
           the EGL, filed as Exhibit 10-A to the annual report of the Company on
           Form 10-K, for the year ended December 31, 1985, is incorporated
           herein by reference.

    10-B   Lease Agreement between The Connecticut National Bank as Owner 
           Trustee and Lessor and National Acquisition Corporation as Lessee
           dated as of September 1, 1987 for the Ladle Metallurgy and Caster
           Facility located at Ecorse, Michigan, filed as Exhibit 10-F to the
           annual report of the Company on Form 10-K, for the year ended
           December 31, 1987, is incorporated herein by reference.

    10-C   Lease Supplement No. 1 dated as of September 1, 1987 between The
           Connecticut National Bank as Owner Trustee and National Acquisition
           Corporation as the Lessee for the Ladle Metallurgy and Caster
           Facility located at Ecorse, Michigan, filed as Exhibit 10-G to the
           annual report of the Company on Form 10-K, for the year ended
           December 31, 1987, is incorporated herein by reference.

    10-D   Lease Supplement No. 2 dated as of November 18, 1987 between The
           Connecticut National Bank as Owner Trustee and National Acquisition
           Corporation as Lessee for the Ladle Metallurgy and Caster Facility
           located at Ecorse, Michigan, filed as Exhibit 10-H to the annual
           report of the Company on Form 10-K, for the year ended December 31,
           1987, is incorporated herein by reference.

    10-E   Purchase Agreement dated as of March 25, 1988 relating to the Stinson
           Motor Vessel among Skar-Ore Steamship Corporation, Wilmington Trust
           Company, General Foods Credit Investors No. 1 Corporation, Stinson,
           Inc. and the Company, and Time Charter between Stinson, Inc. and the
           Company, filed as Exhibit 10-E to the annual report of the Company on
           Form 10-K, for the year ended December 31, 1988, are incorporated
           herein by reference.

    10-F   Amended and Restated Weirton Agreement dated June 26, 1990, between
           National Intergroup, Inc., NII Capital Corporation and the Company,
           filed as Exhibit 10-F to the annual report of the Company on Form 
           10-K for the year ended December 31, 1991, is incorporated herein by
           reference.

    10-G   Amended to Amended and Restated Weirton Liabilities Agreement dated
           July 31, 1991 between National Intergroup, Inc., NII Capital
           Corporation and the Company, filed as Exhibit 10-H to the annual
           report of the Company on Form 10-K for the year ended December 31,
           1991, is incorporated herein by reference.

    10-H   Indenture of Mortgage and Deed of Trust, dated May 1, 1952, between
           the Company and Great Lakes Steel Corporation and City Bank Farmers
           Trust Company and Ralph E. Morton, as Trustees, filed as Exhibit 4.1
           to the Company's Registration Statement on Form S-1 (Registration No.
           2-9639), is incorporated herein by reference.

                                       70
<PAGE>
 
    10-I  Second Supplemental Indenture, dated as of January 1, 1957, between
          the Company and City Bank Farmers Trust Company and Francis M. Pitt,
          as Trustees, filed as Exhibit 2-C to the Company's Registration
          Statement on Form S-9 (Registration No. 2-15070), is incorporated
          herein by reference.

    10-J  Fourth Supplemental Indenture, dated as of December 1, 1960, between
          the Company and First National City Trust Company and Francis M. Pitt,
          as Trustees, filed as Exhibit 4(b)(5) to the Registration Statement of
          the M. A. Hanna Company on Form S-1 (Registration No. 2-19169), is
          incorporated herein by reference.

    10-K  Fifth Supplemental Indenture dated as of May 1, 1962 between the
          Company, First National City Trust Company, as Trustee, and First
          National City Bank, as Successor Trustee, filed as Exhibit 19-A to the
          annual report of the Company on Form 10-K, for the year ended December
          31, 1988, is incorporated herein by reference.

    10-L  Eighth Supplemental Indenture, dated as of September 19, 1973, between
          the Company and First National City Bank and E. J. Jaworski, as
          Trustees, filed as Exhibit 2-I to the Company's Registration Statement
          on Form S-7 (Registration No. 2-56823), is incorporated herein by
          reference.

    10-M  Ninth Supplemental Indenture, dated as of August 1, 1976, between the
          Company and Citibank, N.A., and E. J. Jaworski, as Trustees, filed as
          Exhibit 2-J to the Company's Registration Statement on Form S-7
          (Registration No. 2-56823), is incorporated herein by reference.

    10-N  Indenture, dated as of December 1, 1964, between Granite City Steel
          Company and Chemical Bank New York Trust Company, Trustee, filed as
          Exhibit 4(a) to the Registration Statement of Granite City Steel
          Company on Form S-1 (Registration No. 2-22916), is incorporated herein
          by reference.

    10-O  Supplemental Indenture dated as of August 8, 1984 between National
          Intergroup, Inc., the Company and Chemical Bank as Trustee, filed as
          Exhibit 19-A to the annual report of the Company on Form 10-K, for the
          year ended December 31, 1987, is incorporated herein by reference.

    10-P  Put Agreement by and among NII Capital Corporation, NKK U.S.A.
          Corporation and the Company, dated June 26, 1990, filed as Exhibit 4-O
          to the annual report of the Company on Form 10-K, for the year ended
          December 31, 1990, is incorporated herein by reference.

    10-Q  Subordinated Loan Agreement dated May 8, 1991, between NUF Corporation
          and the Company, filed as Exhibit 4-P to the annual report of the
          Company on Form 10-K, for the year ended December 31, 1991, is
          incorporated herein by reference.

    10-R  First Amendment to Subordinated Loan Agreement dated December 9, 1991,
          between NUF Corporation and the Company, filed as Exhibit 4-Q to the
          annual report of the Company on Form 10-K, for the year ended December
          31, 1991, is incorporated herein by reference.

    10-S  Second Amendment to Subordinated Loan Agreement, dated December 29,
          1992, between NUF Corporation and the Company, filed as Exhibit 10-S
          to the annual report of the Company on Form 10-K, dated February 5,
          1993, is incorporated herein by reference.

    10-T  Amended and Restated Loan Agreement, dated October 30, 1992, between
          NUF Corporation and the Company filed as Exhibit 10-T to the annual
          report of the Company on Form 10-K, dated February 5, 1993, is
          incorporated herein by reference.

                                       71
<PAGE>
 
    10-U   First Amendment to Amended and Restated Loan Agreement dated February
           1, 1993, between NUF Corporation and the Company filed as Exhibit 
           10-U to the annual report of the Company on Form 10-K, dated February
           5, 1993, is incorporated herein by reference.

    10-V   1993 National Steel Corporation Long-Term Incentive Plan, filed as
           Exhibit 10.1 to the Company's Registration Statement on Form S-1,
           Registration No. 33-57952, is incorporated herein by reference.

    10-W   1993 National Steel Corporation Non-Employee Directors' Stock Option
           Plan, filed as Exhibit 10.2 to the Company's Registration Statement
           on Form S-1, Registration No. 33-57952, is incorporated herein by
           reference.

    10-X   National Steel Corporation Management Incentive Compensation Plan
           dated January 30, 1989, filed as Exhibit 10.3 to the Company's
           Registration Statement on Form S-1, Registration No. 33-57952, is
           incorporated herein by reference.

    10-Y   Purchase and Sale Agreement, dated as of May 16, 1994 between the
           Company and National Steel Funding Corporation, filed as Exhibit 10-A
           to the quarterly report of the Company on Form 10-Q/A for the quarter
           ended March 31, 1994, is incorporated herein by reference.

    10-Z   Form of Indemnification Agreement, filed as Exhibit 10.5 to the
           Company's Registration Statement on Form S-1, Registration No. 
           33-57952, is incorporated herein by reference.

    10-AA  Shareholders' Agreement, dated as of September 18, 1990, among DNN
           Galvanizing Corporation, 904153 Ontario Inc., National Ontario
           Corporation and Galvatek America Corporation, filed as Exhibit 10.27
           to the Company's Registration Statement on Form S-1, Registration No.
           33-57952, is incorporated herein by reference.

    10-BB  Partnership Agreement, dated as of September 18, 1990, among Dofasco,
           Inc., National Ontario II, Limited, Galvatek Ontario Corporation and
           DNN Galvanizing Corporation, filed as Exhibit 10.28 to the Company's
           Registration Statement on Form S-1, Registration No. 33-57952, is
           incorporated herein by reference.

    10-CC  Amendment No. 1 to the Partnership Agreement, dated as of September
           18, 1990, among Dofasco, Inc., National Ontario II, Limited, Galvatek
           Ontario Corporation and DNN Galvanizing Corporation, filed as Exhibit
           10.29 to the Company's Registration Statement on Form S-1,
           Registration No. 33-57952, is incorporated herein by reference.

    10-DD  Agreement, dated as of February 3, 1993, among the Company, NKK, NKK
           U.S.A. Corporation, NII and NII Capital Corporation, filed as Exhibit
           10.30 to the Company's Registration Statement on Form S-1,
           Registration No. 33-57952, is incorporated herein by reference.

    10-EE  Second Amendment to Amended and Restated Loan Agreement dated May 19,
           1993, between NUF Corporation and the Company, filed as Exhibit 10-EE
           to the annual report of the Company on Form 10-K for the year ended
           December 31, 1993, is incorporated herein by reference.

    10-FF  Agreement, dated as of May 19, 1993, among the Company and NKK 
           Capital of America, Inc., filed as Exhibit 10-FF to the annual report
           of the Company on Form 10-K for the year ended December 31, 1993, is
           incorporated herein by reference.

                                       72
<PAGE>
 
    10-GG  Employment Agreement, dated October 14, 1993, between the Company and
           Ronald H. Doerr, former President and Chief Executive Officer of the
           Company, filed as Exhibit 10-GG  to the annual report of the Company
           on Form 10-K for the year ended December 31, 1993, is incorporated
           herein by reference.

    10-HH  Amended and Restated Employment Agreement, dated as of May 31, 1994,
           between the Company and V. John Goodwin, filed as Exhibit 10-A to the
           quarterly report of the Company on Form 10-Q for the quarter ended
           June 30, 1994, is incorporated herein by reference.

    10-II  Amended and Restated Employment Agreement, dated as of May 31, 1994,
           between the Company and Robert M. Greer, filed as Exhibit 10-B to the
           quarterly report of the Company on Form 10-Q for the quarter ended
           June 30, 1994, is incorporated herein by reference.

    10-JJ  Agreement between Ronald H. Doerr and National Steel Corporation,
           dated as of December 22, 1994, a copy of which is attached hereto.

    10-KK  Receivables Purchase Agreement, dated as of March 16, 1994, between
           the Company and National Steel Funding Corporation, filed as exhibit
           10-A to the quarterly report of the Company on Form 10-Q/A for the
           quarter ended June 30, 1994, is incorporated herein by reference.

    21     List of Subsidiaries of the Company, a copy of which is attached 
           hereto.

    23     Consent of Independent Auditors, a copy of which is attached hereto.

    27     Financial Data Schedule, a copy of which is attached hereto.

(b) No reports on Form 8-K were filed during the last quarter of 1994.

(c) Exhibits 10-JJ, 21, 23 and 27, which are required by Item 601 of Regulation
    S-K are filed as part of this report.

                                       73
<PAGE>
 
                                   SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange
Act of 1934, the Company has duly caused this report to be signed on its behalf
by the undersigned, thereunto duly authorized, in the City of Mishawaka, State
of Indiana, on March 9, 1995.

                          NATIONAL STEEL CORPORATION

                            By:              /s/ Robert M. Greer
                               -------------------------------------------------
                                               Robert M. Greer
                               Senior 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 in the
capacities indicated on March 9, 1995.

                NAME                                TITLE
                ----                                -----

        /s/ Osamu Sawaragi       Director and Chairman
     --------------------------                       
           Osamu Sawaragi


        /s/ V. John Goodwin      Director, President and Chief Operating Officer
     --------------------------                                                 
          V. John Goodwin


        /s/ Keisuke Murakami     Director Vice President - Administration
     --------------------------                                          
          Keisuke Murakami


       /s/ Hiroshi Matsumoto     Director, Vice President and Assistant to the
     --------------------------  President
         Hiroshi Matsumoto


      /s/ Edwin V. Clarke, Jr.   Director
     --------------------------          
        Edwin V. Clarke, Jr.


         Frank J. Lucchino       Director
     --------------------------          
         Frank J. Lucchino


        /s/ Masayuki Hanmyo      Director
     --------------------------          
          Masayuki Hanmyo


        /s/ Kenichiro Sekino     Director
     --------------------------          
         Kenichiro Sekino


       /s/ Robert J. Slater      Director
     --------------------------          
         Robert J. Slater


        /s/ Robert M. Greer      Senior Vice President and Chief Financial
     --------------------------  Officer
          Robert M. Greer


         /s/ Carl M. Apel        Corporate Controller, Accounting and Assistant
     --------------------------  Secretary
           Carl M. Apel

                                       74
<PAGE>
 
                           NATIONAL STEEL CORPORATION

                           ANNUAL REPORT ON FORM 10-K

                                 EXHIBIT INDEX

                          YEAR ENDED DECEMBER 31, 1994



    10-JJ  Agreement between Ronald H. Doerr and National Steel Corporation,
           dated December 22, 1994, a copy of which is attached hereto.

    21     List of Subsidiaries of the Company, a copy of which is attached
           hereto.

    23     Consent of Independent Auditors, a copy of which is attached
           hereto.

    27     Financial Statement Data Schedule, a copy of which is attached
           hereto.

<PAGE>
 
                                                                   EXHIBIT 10-JJ



                                   AGREEMENT
                                   ---------



1.  PARTIES
    -------

    This Agreement is by and between Ronald H. Doerr (hereinafter "DOERR") and
National Steel Corporation (hereinafter "NSC") whose principal office is at 4100
Edison Lakes Parkway, Mishawaka, Indiana 46545-3440 who agree to be legally
bound hereby.

2.  PURPOSES
    --------

    The purposes of this Agreement are to compromise and fully and finally
amicably settle and resolve all disputes and differences which have arisen or
might arise regarding termination of Doerr's status as an employee and officer
and resignation as a director of NSC and especially the rights and obligations
of the parties under the agreement between Doerr and NSC dated effective as of
October 14, 1993 (hereinafter "PRIOR AGREEMENT").

3.  RESIGNATION FROM POSITIONS AND EMPLOYMENT
    -----------------------------------------

    Doerr agrees and acknowledges that he retired and resigned from (i) the
positions of President and Chief Executive Officer of NSC, (ii) all committee
positions of NSC and its benefits plans, and (iii) all other officer, director
or committee positions of any subsidiary, affiliate, benefit plan or joint
venture of NSC, effective as of the close of business May 31, 1994.  Doerr
further agrees that he retired and resigned as a director of NSC by written
resignation submitted as of the Effective Date of this Agreement.

4.  ACKNOWLEDGEMENT OF SATISFACTION OF CERTAIN PRIOR OBLIGATIONS
    ------------------------------------------------------------

    Doerr agrees and acknowledges that he has been paid all salary, vacation
pay, bonuses, reimbursements, gainsharing, profit sharing, fees and payments or
consideration of any kind due to him from NSC or its affiliates or subsidiaries
except for:  (I) those payments and other obligations of NSC under this
Agreement; and (II) benefits Doerr or his spouse may be entitled to as
participants in the National Steel Corporation Retirement Program (Plan 001) or
the National Steel Corporation Retirement Saving Plan (401(k) plan).
<PAGE>
 
5.  ACKNOWLEDGEMENT OF ACCORD AND SATISFACTION AS TO PROMISES
    AND OBLIGATIONS OF PRIOR AGREEMENT AND PLANS
    ---------------------------------------------------------

    Doerr and NSC agree and acknowledge that their respective rights,
obligations, promises and performance as set forth in the Prior Agreement are
extinguished in every respect as if never existing and that the
acknowledgements, rights, obligations, promises and performance called for in
this Agreement replace and supersede the Prior Agreement in every respect.
Furthermore, Doerr agrees and acknowledges that any and all rights or
entitlements he has under the National Steel Corporation Executive Deferred
Compensation Plan, the National Steel Corporation Supplemental Retirement Plan,
the Management Incentive Compensation Plan, the National Steel Corporation ERISA
Parity Plan and the National Steel Corporation Productivity/Gainsharing Plan are
extinguished in every respect as if never existing and that the rights,
obligations, promises and performance called for in this Agreement replace and
supersede same in every respect.  The foregoing agreements are subject to
Paragraph 10 hereof.

6.  CONFIDENTIAL INFORMATION
    ------------------------

    Doerr agrees to keep confidential and not use or disclose to any third
party, without prior written consent of NSC, all confidential information
pertaining to NSC, its parent corporations, subsidiaries, affiliated
corporations and shareholders including, without limitation, inventions, trade
secrets, know-how and other technical information of any kind, customer lists,
prices, pricing policies, operational methods and other business information of
any kind, and all proprietary information of any kind (herein collectively
"CONFIDENTIAL INFORMATION").  All such information which (I) is or becomes
publicly available, or (II) is or was disclosed to Doerr by a third party who is
not to Doerr's knowledge bound by a confidentiality agreement with NSC or
otherwise obligated to keep such information confidential, is excluded from the
meaning of Confidential Information.  All documents, memoranda, records,
reports, notes, notebooks, manuals, business plans, data, written information,
computer information, tapes, films and other material of any kind embodying
Confidential Information in the possession or control of Doerr (although Doerr
does not believe that he possesses or controls any such Confidential
Information) shall be the exclusive property of NSC and shall be delivered by
him to NSC upon satisfaction of NSC's obligations pursuant to Paragraph 8(a).

                                       2
<PAGE>
 
7.  CONFIDENTIALITY OF THIS AGREEMENT
    ---------------------------------

    Doerr agrees that he will keep this Agreement and its contents in the
strictest confidence and not disclose this Agreement or its contents to any
person(s), excepting only members of his immediate family, his financial
advisor, his legal counsel or a taxing authority, unless either (I) obligated by
legal process to do so, or (II) the Agreement and its contents become public
knowledge through the action of NSC or other persons.

8.  PAYMENTS AND CONSIDERATION TO DOERR
    -----------------------------------

    In exchange for the obligations, acknowledgements, agreements and promises
of Doerr set forth in this Agreement, NSC has done or agrees to do the
following:
    (A) On January 3, 1995, NSC will deliver (by messenger to Doerr's home by
12:00 noon) a check made payable to him in the gross amount of ONE MILLION EIGHT
HUNDRED SIXTY FIVE THOUSAND NINE HUNDRED SEVENTY-SIX Dollars ($1,865,976.00).
$1,396,976 of this amount represents payment for NSC's monetary obligations
under the Prior Agreement, and shall be reported and treated by NSC as "wages"
subject to applicable federal, state and local income tax withholding and
deductions.  The remainder, $469,000, is payment for release of Doerr's tort
claims for personal injury resulting from NSC's involuntary resignation of
Doerr, which damages include but are not limited to mental and physical pain and
strain, injury to health, damage to reputation, defamation, emotional distress,
and personal humiliation.  Doerr has requested that federal, state and local
income taxes also be withheld from the $469,000 tort damages payment because the
amount to be withheld on the $1,396,976 will not be sufficient to pay taxes due
on such amount.  Upon payment of the foregoing amounts, Doerr will promptly
dismiss with prejudice the lawsuit pending against NSC in Common Pleas Court in
Allegheny County, PA, No. 94-17311, including without limitation the contract
and tort claims alleged by Doerr in connection therewith.
    (B) NSC has paid to Doerr prior to the date hereof the gross amount of
$43,270.00, representing unpaid vacation pay for the year 1994 under 4(b) of the
Prior Agreement, an EDC Forfeiture Payment totalling $53,587 under Paragraph
5(a)(iii) of the Prior Agreement, an SRP Payment of $15,401 under the Prior
Agreement, a Gainsharing Payment of $6,000 under the Prior Agreement, and six
payments under Paragraph 5(a)(i) of the Prior Agreement totalling $67,176.
    (C) NSC has paid to Doerr prior to the date hereof the gross amount of NINE
HUNDRED THOUSAND Dollars ($900,000.00), representing a payment to him under
5.(a).(iv). of the Prior Agreement.

                                       3
<PAGE>
 
    (D) NSC has transferred the ownership of Doerr's company car to him.  NSC
will "gross up" Doerr's reported W-2 earnings for 1994 and pay additional
withholding to effect the transfer at no cost to Doerr.

    (E) NSC will treat Doerr (and his spouse and all eligible dependents) as if
they were eligible for participation in the NSC life insurance and health plans
at the level in effect on the Effective Date of this Agreement for retired
salaried non-represented employee with at least 15 years of service who are
eligible for an immediate pension under the National Steel Corporation
Retirement Program, irrespective of any subsequent change in the terms of those
plans (provided, that Doerr agrees to be subject to insubstantial changes in
premiums, deductibles, co-payments or stop-loss amounts, or other insubstantial
changes). The foregoing coverage will be provided until the death of all covered
persons.

     The gross amounts of the payments described in Paragraphs 8(a), (b), (c)
and (d) shall not be treated or considered as "wages", "earnings" or
"compensation" for purposes of the National Steel Corporation Retirement Program
(Plan 001), the National Steel Corporation Retirement Savings Plan (401(k)
plan), the National Steel Corporation Executive Deferred Compensation Plan, the
National Steel Corporation Supplemental Retirement Plan, the National Steel
Corporation ERISA Parity Plan, the National Steel Corporation
Productivity/Gainsharing Plan, for purposes of calculating deductibles, stop-
loss amounts or other obligations of Doerr under the medical plans of NSC
referenced in the prior paragraph, or for purposes of any other plan, policy or
pay practice of NSC.

    (F) For purposes of NSC's 1993 Long Term Incentive Program ("LTIP"), Doerr's
cessation of employment pursuant to this Agreement shall be considered as a
retirement and Doerr (or, in the event of Doerr's death or mental incapacity,
his legal representative, spouse, estate, guardian or heirs) may exercise (in a
cashless transaction or otherwise, at Doerr's sole discretion) any or all of the
remaining options to purchase 138,000 shares of NSC common stock granted to
Doerr pursuant to agreements dated May 18, 1993 and October 14, 1993 (the
"OPTION AGREEMENTS"), at any time or from time to time, until March 23, 2003, at
an exercise price of $14 per share, pursuant to the terms of an Amended and
Restated Stock Option Agreement to be entered into between Doerr and NSC on
January 3, 1995, to replace and supersede the Option Agreements, attached hereto
as EXHIBIT A.

    (G) NSC will continue to pay the costs of defense of the lawsuit regarding
the sale of Doerr's Pittsburgh residence and will indemnify Doerr for or pay any
settlement or adverse judgment in the lawsuit.

                                       4
<PAGE>
 
    (H) NSC will pay to Doerr's legal counsel Kirkpatrick & Lockhart their
attorneys fees and costs in representing Doerr in matters relating to the Prior
Agreement in the amount of $100,000, as required under the terms of the Prior
Agreement, which will be received by Kirkpatrick & Lockhart in full on or before
December 30, 1994.

    (I) Doerr shall be indemnified and held harmless by NSC and its affiliates
for any and all costs or liabilities threatened or assessed against Doerr in
connection with or as a result of his position as an officer or director of NSC
or its affiliates, to the full extent such indemnification is provided or
available to NSC's current officers and directors.  Doerr shall also be
indemnified by NSC for all costs and liabilities resulting from claims of any
nature whatsoever made by NKK Corporation (or any affiliate thereof) against
Doerr in connection with or as a result of his position as an officer or
director of NSC or its affiliates.

9.  WAIVER AND RELEASE OF CLAIMS
    ----------------------------

    (A) In exchange for the payments and other valuable consideration promised
or provided for by this Agreement, Doerr, for himself and on behalf of his
heirs, executors or estate, does hereby WAIVE, RELEASE AND DISCHARGE Releasees
(as defined herein) from, AND COVENANTS NOT TO SUE RELEASEES with respect to,
any past, present or future Claims (as defined herein) he has or may have
against Releasees or any of them arising out of, or connected with, his
employment or service as a director or cessation of employment or service as a
director with NSC based on facts, events, circumstances, acts or omissions
existing up to the Effective Date of this Agreement.  This waiver, release,
discharge and covenant not to sue does not extend to Claims which cannot by law
be waived, released or discharged by private agreement between the parties.
This waiver, release, discharge and covenant not to sue does extinguish all
Claims to which it extends and is intended to constitute an accord and
satisfaction as to all Claims.

    (B) "RELEASEES" means:  (I) National Steel Corporation, its parent
corporations, subsidiary corporations, affiliate corporations and their past or
present respective directors, officers, agents and employees; and (II) the
National Steel Corporation Executive Deferred Compensation Plan, the National
Steel Corporation Supplemental Retirement Plan, the National Steel Corporation
ERISA Parity Plan, the National Steel Corporation Productivity/Gainsharing plan,
and each of the past or present fiduciaries or administrators of such plans or
programs; and (III) the successors or permitted assigns of National Steel
Corporation; provided, however, that Releasees shall not include NKK Corporation
(which shall be released in a separate mutual release).

                                       5
<PAGE>
 
    (C) "CLAIMS" means claims, demands, disputes, differences, liability, suits,
cause of action whether at law or equity, including, but not limited to:  (I)
matters arising under the Age Discrimination in Employment Act, Title VII of the
Civil Rights Act of 1964, the Americans with Disabilities Act, the
Rehabilitation Act of 1973 and the Employee Retirement Income Security Act of
1974, as each of these statutes has been or may be amended; (II) matters arising
under state or local statutes or ordinances regulating discrimination in
employment or the terms and conditions of employment; (III) matters cognizable
at common law, the law of Indiana, and/or of any other state, including without
limitation personal injury tort claims for damages resulting from NSC's
involuntary resignation of Doerr, such as mental and physical pain and strain,
injury to health, damage to reputation, emotional distress, personal
humiliation, defamation, and retaliation, wrongful termination, termination
against public policy, or breach of express or implied employment contract or
agreement; and (IV) matters arising under the Prior Agreement.  "Claims" does
not include claims which Doerr (or his spouse) may have as a result of NSC's
breach of this Agreement, or as participants in the National Steel Corporation
Retirement Program (Plan 001), the National Steel Corporation Retirement Savings
Plan (401(k) plan), the LTIP, or any medical, health or insurance plans or
programs to be provided to Doerr by NSC pursuant to the terms of this Agreement,
except to the extent such claims are based on exclusion of payments made or
provided for under this Agreement from benefit computations under such Plan or
Program.

    (D) Similarly, in exchange for the agreements and acknowledgements of Doerr
set forth herein, NSC, for itself and on behalf of Releasees, does hereby WAIVE,
RELEASE AND DISCHARGE Doerr and his successors, heirs, executors, estate,
family, agents and employees from, and COVENANTS NOT TO SUE Doerr or such
persons or entities with respect to, any past, present or future claims,
demands, disputes, differences, liability, suit, causes of action whether at law
or equity, that any of the Releasees has or may have against Doerr or such
persons or entities or any of them arising out of, or connected with, his
employment or service as a director or cessation of employment or service as a
director with any of the Releasees based on facts, events, circumstances, acts
or omissions existing up to the Effective Date of this Agreement.  NSC also
hereby agrees that it will promptly obtain from NKK Corporation, the majority
shareholder of NSC, a full mutual release of Doerr and NKK Corporation in the
form attached hereto as EXHIBIT B, and Doerr agrees that he will execute such
mutual release.

                                       6
<PAGE>
 
10. CONTINGENCY OF DOERR'S AGREEMENTS AND FEES
    ------------------------------------------

    (A)  Each and every agreement, acknowledgement and release by Doerr set
forth in this Agreement, including without limitation each provision of
Paragraphs 5 and 9 hereof, is contingent and shall cease to be effective if NSC
fails to satisfy in full the payment obligations set forth in Paragraph 8(a)
hereof.  The parties agree that if NSC fails to fulfill any other obligation or
agreement hereunder, Doerr shall be entitled to institute one or more actions at
law or in equity seeking specific performance and/or damages, and/or any other
relief to which he may be entitled.

    (B) NSC will reimburse all reasonable costs and expenses incurred by Doerr
as a result of NSC's breach of any material provision of this Agreement,
including, by way of example and not limitation, any breach of Paragraphs 8(e)
or 8(f) hereof (including without limitation, attorneys' fees and costs, and
arbitration fees and costs).

11. COOPERATION
    -----------

    Doerr agrees to do all things reasonably requested by NSC to assist in the
orderly transition to new management and to cooperate to the fullest extent
practicable in the review or disposition of matters which arose during his
employment with NSC which NSC may determine are appropriate for his involvement,
including without limitation claims or litigation which may be brought by or
against third parties; provided, however, that (i) such services shall be
provided by Doerr only with reasonable advance notice and at mutually convenient
times that shall not unreasonably interfere with Doerr's other activities, and
(ii) NSC shall pay a reasonable consulting fee to Doerr if Doerr is requested to
devote significant time to satisfying the foregoing commitment.  Doerr's
reasonable travel, meal, lodging and incidental expenses incurred in fulfilling
this commitment, shall be promptly reimbursed by NSC.  NSC agrees that all
requests for references its receives concerning Doerr will be answered by
sending a positive letter of reference, the text of which letter shall have been
approved in advance by both parties.

12. ENTIRE AGREEMENT
    ----------------

    This Agreement (including the Exhibits hereto) constitutes the entire
agreement of the parties regarding the subject matter hereof, and any and all
prior or contemporaneous statements, representations, negotiations, commitments
or agreements, oral or written, relating to the subject matter of this Agreement
are merged herein and superseded hereby and are of no legal force and effect
whatsoever.  This Agreement cannot be amended or modified except by means of a
written instrument executed by the parties which states that it is intended to
modify this Agreement.

                                       7
<PAGE>
 
13. SEVERABILITY
    ------------

    The waiver, invalidity or unenforceability of any provisions of this
Agreement shall not affect the validity or enforceability of any other provision
or of this Agreement as a whole.  The waiver of a breach of any provision of
this Agreement shall not be construed to be a waiver of a subsequent breach
thereof or a waiver of the breach of any other provision of this Agreement.

14. CONTROLLING LAW
    ---------------

    This Agreement and all performance hereunder shall be construed in
accordance with the applicable laws of the United States of America and, to the
extent not preempted by federal law, the laws of the State of Indiana without
regard to any Indiana choice of law provisions.

15. NON-ADMISSION AND NON-ASSIGNMENT
    --------------------------------

    (A) In entering into and performing this Agreement, neither NSC nor Doerr
admits or infers that it or he engaged in any wrong-doing or unlawful conduct or
actions.  Neither party hereto shall assign or transfer this Agreement except
upon the written consent of the other party.  This Agreement shall be binding
upon all successors to NSC by acquisition of stock or assets, by merger, or by
any other means.

    (B) Doerr acknowledges that he has received from NSC's audit committee an
explanation regarding the issues raised in his letter to Mr. Sawaragi dated
November 2, 1994, and finds the explanation to be satisfactory.

16. ARBITRATION
    -----------

    The parties will attempt in good faith to resolve any controversy or claim
arising out of or relating to this Agreement by mediation in accordance with the
Center for Public Resources Model Procedure for Mediation of Business Disputes.
If such controversy or claim has not been resolved pursuant to the aforesaid
mediation procedure within sixty (60) days of the commencement of such procedure
(which period may be extended by mutual agreement), or if either party will not
participate in a mediation, the controversy shall be settled by arbitration in
accordance with the Center for Public Resources Rules for Non-Administered
Arbitration of Business Disputes, by three arbitrators, of whom each party shall
appoint one.  The arbitrator not appointed by a party shall be selected from the
CPR Panels of Distinguished Neutrals.  The arbitration shall be governed by the
United States Arbitration

                                       8
<PAGE>
 
Act, 9 U.S.C. (S)1-16, and judgment upon the award rendered by the Arbitrators
may be entered by any court having jurisdiction thereof.  The place of
arbitration shall be South Bend, Indiana.  The arbitrators are not empowered to
award damages in excess of actual damages.

17. PERIOD TO CONSIDER AGREEMENT; ACCEPTANCE
    ----------------------------------------

    (A) Doerr acknowledges that he consulted with his legal counsel and had the
benefit of their advice throughout the numerous and intensive negotiations with
respect to all provisions of this Agreement conducted since May 27, 1994 and
before signing this Agreement and that he has signed same voluntarily, with full
knowledge of its legal effects and intending to be legally bound.  Doerr agrees
that he was offered a twenty-one (21) day period in which to consider this
Agreement before signing and a seven (7) day period following signing in which
to revoke this Agreement and that he, with the benefit of the advice of his
legal counsel, expressly declined said offer and specifically requested that
this Agreement be effective on his signing and delivery to NSC, without delay.

    (B) This Agreement is executed in duplicate originals.  Acceptance of this
Agreement occurs when Doerr signs and dates both of the duplicate originals and
delivers one of the duplicate originals to the office of the Vice President -
Human Resources of NSC, 4100 Edison Lakes Parkway, Mishawaka, Indiana 46545-
3440.  The Effective Date of the Agreement is December 22, 1994.

RONALD H. DOERR                             NATIONAL STEEL CORPORATION



_________________________                   By:_______________________________

                                            Name:_____________________________

                                             Its:______________________________


Date:____________________                   Date:_____________________________

                                       9
<PAGE>
 
                 AMENDED AND RESTATED 1993 LONG-TERM INCENTIVE
                          PLAN STOCK OPTION AGREEMENT



     THIS AMENDED AND RESTATED 1993 LONG-TERM INCENTIVE PLAN STOCK OPTION
AGREEMENT (the "Stock Option Agreement") is between National Steel Corporation
(referred to herein as the "CORPORATION") and Ronald H. Doerr ("DOERR").

     WHEREAS, Doerr and the Corporation have entered into an Agreement dated
December 22, 1994 (the "SETTLEMENT AGREEMENT") pursuant to which they agreed to
resolve all disputes and differences which have arisen or might arise regarding
termination of Doerr's status and resignation and retirement as an officer,
director and employee of the Corporation and Doerr's rights under that agreement
between Doerr and the Corporation dated October 14, 1993 (the "PRIOR
AGREEMENT"); and

     WHEREAS, the Prior Agreement provides, among other things, for full
exercisability of the option to purchase 138,000 shares of the Corporation's
Class B Common Stock, par value $.01 per share (the "COMMON STOCK"), previously
granted to Doerr under the 1993 National Steel Corporation Long-Term Incentive
Plan ("LTIP") if Doerr's employment terminates under certain circumstances; and

     WHEREAS, pursuant to the terms of the Settlement Agreement, the parties
wish, pursuant to Section 10.01 of the LTIP, to amend and restate the agreements
dated May 18, 1993 and October 14, 1993 (the "PRIOR STOCK OPTION AGREEMENTS")
pursuant to which the options were granted to Doerr, to clarify several
ambiguities in the Prior Stock Option Agreements, and the parties'
understandings and intentions with respect to the terms of the options
previously granted to Doerr, as set forth below.

     NOW, therefore, intending to be legally bound hereby, the Corporation,
pursuant to the terms of the Settlement Agreement, hereby states and affirms
that Doerr was granted pursuant to the LTIP, and currently holds, an option to
purchase 138,000 shares of Common Stock at a price of $14 per share (the
"OPTION") upon and subject to the following terms and conditions:

     18.  Exercise Procedures.  The Option may be exercised at any one or more
times, in whole or in part (provided that each exercise must be for at least 100
shares) from the date of this Agreement through and including March 23, 2003.
The Option shall be exercised by delivery of one or more written notice(s) to
the Corporation, the last of which must be received by the Secretary of the
Corporation not later than 5:00 P.M. local time at the principal

                                       10
<PAGE>
 
executive office of the Corporation on the expiration date of the Option.  Such
written notice(s) shall set forth (a) the number of shares of Common Stock being
purchased, (b) the total purchase price for the shares being purchased, (c) the
exact name as it should appear on the stock certificate(s) to be issued for the
shares being purchased, and (d) the address to which the stock certificate
should be sent.  The purchase price of shares of Common Stock purchased upon
exercise of the Option shall be paid in full in cash or, at Doerr's sole
discretion, in accordance with a cashless exercise under which shares of Common
Stock are issued directly to Doerr's broker or dealer and the purchase price
received in cash from the broker or dealer.

     19.  Rights of Heirs, Etc. In the event of Doerr's mental incapacity, the
Option may be exercised by Doerr's legal representative or guardian.  In the
event of Doerr's death, the Option may be exercised by Doerr's heirs, estate,
legal representative, or other person who succeeds to Doerr's rights pursuant to
a will or by the laws of descent and distribution, pursuant to the terms hereof,
as if such heirs, estate, legal representative or other person were Doerr.

     20.  Adjustment Provisions.  (a) In the event of any stock dividend,
recapitalization, stock split, reverse stock split, reorganization, merger,
consolidation, split-up, combination or exchange of shares or other securities
of the Corporation, rights offering to purchase a substantial amount of stock at
a price substantially below fair market value, substantial distributions to
shareholders, or any similar change affecting the Common Stock, then in any such
event, the number and kind of shares subject to the Option, and/or exercise
price per share of the Option, shall be appropriately adjusted consistent with
such change in such manner as may be equitable to prevent material dilution or
enlargement of the rights granted to Doerr hereunder.  Doerr shall be entitled
to an adjustment with respect to the Option pursuant to this part (a)
irrespective of whether or not a corresponding adjustment is made with respect
to any other outstanding options of the Corporation.

 (b) In the event that the Committee (as defined in the 1993 National Steel
Corporation LTIP) determines, pursuant to Section 8 of the LTIP, that an
adjustment to any option subject to the LTIP is appropriate as a result of any
of the events specified in part (a) above, then it will be presumed that the
adjustment that is made with respect to the Option as a result of such event
will be calculated in the same manner as the adjustment that is made pursuant to
Section 8 of the LTIP; provided, however, that if Doerr in good faith believes
that any adjustment made pursuant to Section 8 of the LTIP is materially unfair
or inequitable, Doerr may seek remedies available at law or in equity to enforce
his rights to an equitable adjustment pursuant to part (a) above, by arbitration
in accordance with section 16 of the Settlement Agreement.  The arbitrators
shall award relief to Doerr only if the arbitrators determine that the

                                       11
<PAGE>
 
adjustment made pursuant to Section 8 of the LTIP was in fact materially unfair
or inequitable; if they do not so determine, the adjustment with respect to the
Option shall be that made pursuant to Section 8 of the LTIP.

     (c) In addition, any other adjustment made from time to time for any reason
other than as a result of those events described in part (a) above, either (i)
pursuant to Section 8 of the LTIP (or any similar or successor plan or
provision) to prevent dilution of, or otherwise adjust, participants' rights
under such plan, or (ii) to prevent dilution of, or otherwise adjust,
participants' rights with respect to any other option or stock-based award
granted pursuant to the terms of any other plan or agreement of the Corporation,
shall also be made with respect to the Option; provided, however, that no such
adjustment shall be made if it would have a negative impact on the value of the
Option.

     21.  Form S-8.  The Corporation represents that an S-8 Registration
Statement has been filed and is in effect with respect to the shares subject to
the Option, and that it shall use its good faith best efforts to maintain the
effectiveness of such Registration Statement continuously until the Option has
been exercised with respect to all 138,000 shares of Common Stock or has
expired.

     22.  Binding on Successors.  This Stock Option Agreement may not be
assigned or transferred by the Corporation, except to a successor by merger,
asset sale, restructuring or other means, provided that the successor must agree
to be fully bound by the terms hereof.

     23.  Amendments; Entire Agreement.  This Agreement cannot be amended or
modified except by means of a written instrument executed by the parties which
states that it is intended to modify this Agreement.  This Agreement restates
and amends the Prior Stock Option Agreements in their entirety, and shall be
subject to all other applicable terms and conditions set forth in the LTIP
(except as inconsistent with the terms hereof).  (1) Notices. Any notice 
required or permitted under this Stock Option Agreement shall be deemed given
when delivered personally, or sent by certified mail, or by a nationally
recognized overnight courier to Doerr at 16784 Woodland Hills Drive, Granger,
Indiana 46530, or such other address as he may designate in writing to the
Corporation, and to the Corporation at 4100 Edison Lakes Parkway, Mishawaka,
Indiana 46545-3440, Attention: Secretary, or such other address(es) as the
Corporation may designate in writing to Doerr.

                                       12
<PAGE>
 
     This Agreement is dated January 3, 1995.

                                       NATIONAL STEEL CORPORATION


                                       By:______________________________




                                       _________________________________
                                       RONALD H. DOERR
 

                                       13
<PAGE>
 
                                    RELEASE
                                    -------



1.  PARTIES
    -------

 This Agreement is by and between Ronald H. Doerr (hereinafter "DOERR") and NKK
Corporation, a corporation organized under the laws of Japan (including its
wholly-owned subsidiaries, including without limitation, NKK USA Corporation)
("NKK").

2.  PURPOSES
    --------

 The purpose of this Agreement is to provide for a general mutual release by and
between NKK and Doerr, as contemplated by Paragraph 9(d) of an Agreement by and
between National Steel Corporation ("NSC") (a Delaware corporation of which NKK
is the majority shareholder) and Doerr, dated as of December 22, 1994 (the
"SETTLEMENT AGREEMENT").  The Settlement Agreement purports to settle and
resolve all disputes and differences which have arisen or might arise regarding
termination of Doerr's status as an employee and officer and resignation as a
director of NSC and especially the rights and obligations of the parties under
the agreement between Doerr and NSC dated effective as of October 14, 1993 (the
"PRIOR AGREEMENT").

3.  WAIVER AND RELEASE OF CLAIMS
    ----------------------------
 (A) In exchange for the payments and other valuable consideration promised or
provided for by the Settlement Agreement, Doerr, for himself and on behalf of
his heirs, executors or estate, does hereby WAIVE, RELEASE AND DISCHARGE NKK
from, AND COVENANTS NOT TO SUE NKK with respect to, any past, present or future
Claims (as defined herein) he has or may have against NKK or any of them arising
out of, or connected with, his employment or service as a director or cessation
of employment or service as a director with NSC based on facts, events,
circumstances, acts or omissions existing up to the Effective Date (as defined
in the Settlement Agreement).  This waiver, release, discharge and covenant not
to sue does not extend to Claims which cannot by law be waived, released or
discharged by private agreement between the parties.  This waiver, release,
discharge and covenant not to sue does extinguish all Claims to which it extends
and is intended to constitute an accord and satisfaction as to all Claims.

                                       14
<PAGE>
 
 (B) "CLAIMS" means claims, demands, disputes, differences, liability, suits,
cause of action whether at law or equity, including, but not limited to:  (I)
matters arising under the Age Discrimination in Employment Act, Title VII of the
Civil Rights Act of 1964, the Americans with Disabilities Act, the
Rehabilitation Act of 1973 and the Employee Retirement Income Security Act of
1974, as each of these statutes has been or may be amended; (II) matters arising
under state or local statutes or ordinances regulating discrimination in
employment or the terms and conditions of employment; (III) matters cognizable
at common law, the law of Indiana, and/or of any other state, including without
limitation personal injury tort claims for damages resulting from NSC's
involuntary resignation of Doerr, such as mental and physical pain and strain,
injury to health, damage to reputation, emotional distress, personal
humiliation, defamation, and retaliation, wrongful termination, termination
against public policy, or breach of express or implied employment contract or
agreement; and (IV) matters arising under the Prior Agreement.  "Claims" does
not include claims which Doerr (or his spouse) may have as participants in the
National Steel Corporation Retirement Program (Plan 001), the National Steel
Corporation Retirement Savings Plan (401(k) plan), the LTIP, or any medical,
health or insurance plans or programs to be provided to Doerr by NSC pursuant to
the terms of this Agreement, except to the extent such claims are based on
exclusion of payments made or provided for under the Settlement Agreement from
benefit computations under such Plan or Program.
 (C) Similarly, in exchange for the agreements and acknowledgements of Doerr set
forth in the Settlement Agreement, NKK does hereby WAIVE, RELEASE AND DISCHARGE
Doerr and his successors, heirs, executors, estate, family, agents and employees
from, and COVENANTS NOT TO SUE Doerr or such persons or entities with respect
to, any past, present or future claims, demands, disputes, differences,
liability, suit, causes of action whether at law or equity, that NKK has or may
have against Doerr or such persons or entities or any of them arising out of, or
connected with, his employment or service as a director or cessation of
employment or service as a director with NSC or any of the other Releasees (as
defined in Paragraph 9 of the Settlement Agreement) based on facts, events,
circumstances, acts or omissions existing up to the Effective Date (as defined
in the Settlement Agreement).

                                       15
<PAGE>
 
4.  CONTINGENCY OF DOERR'S RELEASE
    ------------------------------

 Each and every agreement of Doerr set forth in this Release is contingent and
shall cease to be effective if NSC fails to satisfy in full the payment
obligations set forth in Paragraph 8(a) of the Settlement Agreement.

 This Release shall only be effective if signed by both parties below.


RONALD H. DOERR                             NKK CORPORATION

_________________________                   By:_______________________________
Date:____________________                   Date:_____________________________


                                       16

<PAGE>
 
                                                               EXHIBIT 21


                    NATIONAL STEEL CORPORATION SUBSIDIARIES
<TABLE>
<CAPTION>


                                              JURISDICTION      PERCENTAGE
                                                   OF          OUTSTANDING
          NAME                                INCORPORATION    STOCK OWNED
          ----                                -------------    ------------
<S>                                           <C>              <C>
American Steel Corporation                      Michigan            100%
Delray Connecting Railroad                      Michigan            100%
D. W. Pipeline Company                          Michigan            100%
Fayette Land Company                            Delaware            100%
Granite City Steel Company                      Illinois            100%
Granite Intake Corporation                      Delaware            100%
Granite Office Building Corporation             Illinois            100%
Great Lakes Steel Corporation                   Delaware            100%
The Hanna Furnace Corporation                   New York            100%
Hanna Ore Mining Company                        Minnesota           100%
Liberty Pipe and Tube, Inc.                     Texas               100%
Mathies Coal Company                            Pennsylvania      86.67%
Mid-Coast Minerals Corporation                  Delaware            100%
Midwest Steel Corporation                       Pennsylvania        100%
Natcoal, Inc.                                   Delaware            100%
National Acquisition Corporation                Delaware            100%
National Caster Acquisition Corporation         Delaware            100%
National Caster Operating Corporation           Delaware            100%
National Casting Corporation                    Delaware            100%
National Coal Mining Company                    Delaware            100%
National Coating Limited                        Delaware            100%
National Coating Line Corporation               Delaware            100%
National Materials Procurement Corporation      Illinois            100%
National Mines Corporation                      Pennsylvania        100%
National Ontario Corporation                    Delaware            100%
National Ontario II, Limited                    Delaware            100%
National Pickle Line Corporation                Delaware            100%
National Steel Funding Corporation              Delaware            100%
National Steel Pellet Company                   Delaware            100%
Natland Corporation                             Delaware            100%
NS Land Company                                 New Jersey          100%
NSC Realty Corporation                          Delaware            100%
NSL, Inc.                                       Delaware            100%
Peter White Coal Mining Company                 West Virginia       100%
Puritan Mining Company                          Michigan            100%
Rostraver Corporation                           Delaware            100%
Skar-Ore Steamship Corporation                  Delaware            100%
The Teal Lake Iron Mining Company               Michigan            100%
</TABLE>

<PAGE>
 
                                                                      EXHIBIT 23


                        CONSENT OF INDEPENDENT AUDITORS



We consent to the incorporation by reference in the following Registration
Statements:

  . Form S-8 No. 33-51991 pertaining to the 1994 and 1995 Stock Grants to Union
    Employees,

  . Form S-8 No. 33-51081 pertaining to the 1993 National Steel Corporation Long
    Term Incentive Plan,

  . Form S-8 No. 33-51083 pertaining to the 1993 National Steel Corporation Non-
    Employee Director's Stock Option Plan, and

  . Form S-8 No. 33-51087 pertaining to the National Steel Retirement Savings
    Plan and National Steel Represented Employee Retirement Savings Plan;

of our report dated January 25, 1995, except for the fifth paragraph of Note B,
as to which the date is February 1, 1995, with respect to the consolidated
financial statements and schedule of National Steel Corporation included in this
Annual Report (Form 10-K) for the year ended December 31, 1994.



                                                            Ernst & Young LLP



Fort Wayne, Indiana
March 7, 1995

<TABLE> <S> <C>

<PAGE>
 
<ARTICLE> 5
<MULTIPLIER> 1,000
       
<S>                               <C>
<PERIOD-TYPE>                     YEAR
<FISCAL-YEAR-END>                           DEC-31-1994
<PERIOD-START>                              JAN-01-1994
<PERIOD-END>                                DEC-31-1994
<CASH>                                          161,946
<SECURITIES>                                          0
<RECEIVABLES>                                   308,054
<ALLOWANCES>                                     15,185
<INVENTORY>                                     368,012
<CURRENT-ASSETS>                                822,827
<PP&E>                                        3,360,467
<DEPRECIATION>                                1,966,539
<TOTAL-ASSETS>                                2,499,385
<CURRENT-LIABILITIES>                           598,198
<BONDS>                                         670,784
<COMMON>                                            364
                            66,530
                                      36,650
<OTHER-SE>                                      316,567
<TOTAL-LIABILITY-AND-EQUITY>                  2,499,385
<SALES>                                       2,700,273
<TOTAL-REVENUES>                              2,700,273
<CGS>                                         2,353,970
<TOTAL-COSTS>                                 2,353,970
<OTHER-EXPENSES>                                141,923
<LOSS-PROVISION>                                (3,155)
<INTEREST-EXPENSE>                               55,699
<INCOME-PRETAX>                                 151,836
<INCOME-TAX>                                   (16,676)
<INCOME-CONTINUING>                             168,512
<DISCONTINUED>                                        0
<EXTRAORDINARY>                                       0
<CHANGES>                                             0
<NET-INCOME>                                    168,512
<EPS-PRIMARY>                                      4.33
<EPS-DILUTED>                                      4.33
        



</TABLE>


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