NATIONAL STEEL CORP
10-K, 1996-03-22
STEEL WORKS, BLAST FURNACES & ROLLING MILLS (COKE OVENS)
Previous: NATIONAL PROPERTIES CORP, 10-K, 1996-03-22
Next: NEVADA POWER CO, DEF 14A, 1996-03-22



<PAGE>
 
                                    1 9 9 5

                      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, 1995

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

4100 EDISON LAKES PARKWAY, MISHAWAKA, IN                                                            46545-3440
(Address of principal executive offices)                                                            (Zip Code)
</TABLE> 
<TABLE> 
<CAPTION> 
                                 REGISTRANT'S TELEPHONE NUMBER, INCLUDING AREA CODE:  219-273-7000
<S>                                                                      <C> 
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:
</TABLE> 
                                     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 March 15, 1996, there were 43,288,240 shares of the registrant's common
stock outstanding.

   Aggregate market value of voting stock held by non-affiliates:
$320,018,501.

   The amount shown is based on the closing price of National Steel
Corporation's Common Stock on the New York Stock Exchange on March 15, 1996.
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 1996 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>
                                                                                   PAGE
                                                                                   ----
<S>          <C>                                                                   <C>
 
 PART I
 
 Item  1     Business                                                                 3
 
 Item  2     Properties                                                              11
 
 Item  3     Legal Proceedings                                                       14
 
 Item  4     Submission of Matters to a Vote of Security Holders                     23
 
 
 PART II
 
 Item  5     Market for Registrant's Common Stock and Related Stockholder Matters    28
 
 Item  6     Selected Financial Data                                                 29
 
 Item  7     Management's Discussion and Analysis of Financial Condition and
               Results of Operations                                                 30
 
 Item  8     Financial Statements and Supplementary Data                             38
 
 Item  9     Changes in and Disagreements with Accountants on Accounting
               and Financial Disclosure                                              64
 
 
 PART III
 
 Item 10     Directors and Executive Officers of the Registrant                      65
 
 Item 11     Executive Compensation                                                  65
 
 Item 12     Security Ownership of Certain Beneficial Owners and Management          65
 
 Item 13     Certain Relationships and Related Transactions                          65
 

 PART IV

 Item 14  Exhibits, Financial Statement Schedules and Reports on Form 8-K            66
</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 $2.1 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.

 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.
 Management has reduced 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 has made improvements in this area by improving process control,
 utilizing employee based problem solving methods, eliminating dependence on
 final inspection and reducing internal rejections and extra processing.

 Predictive Maintenance Program.  Management is installing a predictive
 maintenance program designed to maximize production and equipment life while
 minimizing unscheduled equipment outages.  This 

                                       3
<PAGE>
 
 program should improve operations stability through improved equipment
 reliability, which is expected to result in improved productivity and reduced
 costs.
                                                                 
 ALLIANCE WITH NKK

 The Company has a strong alliance with its principal stockholder, NKK, the
 second largest steel company in Japan and the seventh 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 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; however, there can be no
 assurances given as to the extent of NKK's future financial support beyond
 existing contractual commitments.

 This alliance with NKK was further strengthened by the Agreement for the
 Transfer of Employees (superceding a prior arrangement) entered into by the
 Company and NKK effective as of May 1, 1995. This Agreement was unanimously
 approved by all directors of the Company who were not then, and have never
 been, employees of NKK.  Pursuant to the terms of this agreement, technical and
 business advice is provided to the Company through NKK employees who are
 transferred to the employ of the Company.  The Company has agreed to reimburse
 NKK for certain costs and expenses incurred by NKK in connection with the
 transfer of the employees.  The total amount of reimbursable expenses which the
 Company is obligated to pay is capped at $11.7 million for the initial term of
 the Agreement which runs from May 1, 1995 through December 31, 1996.  The
 Agreement can be extended from year to year thereafter if approved by NKK and
 by a majority of those directors of the Company who are not then, and have
 never been, employees of NKK.

 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 $9.8 million, $7.9 million and  $9.4 million for research and development
 in 1995, 1994 and 1993, 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

                                       4
<PAGE>
 
 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.
                                                             
 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 1995, the Company
 began construction of two additional coating lines which will serve the metal
 buildings market.  The line located at the Granite City Division cost
 approximately $85.0 million and was completed during the first quarter of 1996.
 The line which will be located at the Midwest Division will cost approximately
 $70.0 million and is scheduled to be completed in the second quarter of 1998.

 CAPITAL INVESTMENT PROGRAM

 Since 1984, the Company has invested over $2.1 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 and a continuous caster, a galvanizing line and a
 ladle metallurgy station, each of which services the Granite City Division.
 Major improvements at the Midwest Division include the installation of process
 control equipment to upgrade its finishing capabilities and a galvanizing line.
 Capital investments for each of 1995, 1994 and 1993 were $215.4 million, $137.5
 million and $160.7 million, respectively.  Capital investments for 1996 and
 1997 are expected to total approximately $268.0 million.

 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 also 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 exacting 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.

                                       5
<PAGE>
 
 The following table sets forth the percentage of the Company's revenues from
 various markets for the past five years.

<TABLE>
<CAPTION>
 
                                     1995    1994    1993    1992    1991
                                    ------  ------  ------  ------  ------
<S>                                 <C>     <C>     <C>     <C>     <C>
 Automotive                          27.8%   28.5%   28.9%   27.2%   25.8%
 Metal buildings                     16.8    15.0    14.3    12.8    11.2
 Containers                          11.3    13.2    13.3    14.9    15.6
 Pipe and Tube                        7.4     6.9     8.2     9.4     8.0
 Service Centers                     15.4    17.9    15.5    13.6    10.7
 All Other                           21.3    18.5    19.8    22.1    28.7
                                    -----   -----   -----   -----   -----
                                    100.0%  100.0%  100.0%  100.0%  100.0%
                                    =====   =====   =====   =====   =====
 
</TABLE>

 Shipments to General Motors, the Company's largest customer, accounted for
 approximately 9%, 10% and 11% of net sales in each of 1995, 1994 and 1993,
 respectively.  Export sales accounted for approximately 2.6% of revenue in
 1995, .9% in 1994 and .1% in 1993.  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.

                                       6
<PAGE>
 
 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
 1995                            6,300       6,081         96.5            100.0
 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
 
 
 Domestic Steel Industry*
 1995                          112,400     103,142         91.8             91.0
 1994                          108,150     100,579         93.0             89.5
 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
 
</TABLE>

  * Information as reported by the AISI.  The 1995 industry information is
    estimated by the AISI.


 In 1995, effective capacity increased to 6,300,000 net tons due to higher
 production levels at both the Great Lakes and Granite City Divisions.

 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 its wholly owned subsidiary, National Steel
 Pellet Company ("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.  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 at competitive market prices for the
 foreseeable future.
                     
                                       7
<PAGE>
 
 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.  During
 1994, one of the West Virginia plant sites was sold, and in 1995, the remaining
 plant site in West Virginia was leased for a 5 year term, with an option to
 extend for two additional 5 year periods.  Negotiations are in process for the
 long term lease of certain West Virginia partially developed coal reserves.
 The remaining coal assets totaling $38.8 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 50% 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 76 million gross tons located in Michigan.  During the last
 five years, approximately 62% 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.


 EMPLOYEES

 As of December 31, 1995, the Company employed 9,474 people.  In 1995, the
 Company completed a plan that resulted in the reduction of its salaried non-
 represented workforce by approximately 400 employees.  The Company has labor
 agreements with the United Steelworkers of America (the "USWA") and other labor
 organizations which collectively represent approximately 82.5% of the Company's
 employees.  In 1993, the Company entered into labor agreements with these
 various labor organizations. These agreements expire in 1999, with mid-term
 economic reopeners scheduled in 1996.  Any unresolved issues are subject to
 binding arbitration.


 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.
                                    
                                       8
<PAGE>
 
 Imports.  Domestic steel producers face significant competition from foreign
 producers and have been adversely affected by what the Company believed to be
 unfairly traded imports.  Imports of finished steel products accounted for
 approximately 18%, 19% and 14% of the domestic market in 1995, 1994 and 1993,
 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.

 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 58% of the
 Company's shipments in 1995.  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 has begun construction on a third plant.
 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.


 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 $9.6 million and $7.0
 million for 1996 and 1997, respectively.  In addition, the Company expects to
 record expenses for environmental compliance, including depreciation, of
 approximately $77.0 million and $83.0 million for 1996 and 1997, 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 
                                              
                                       9
<PAGE>
 
 ("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 $8.0
 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 United States Environmental Protection Agency (the "EPA") and
 the eight Great Lakes states have been developing the Great Lakes Initiative,
 which will impose water quality standards that are even more stringent than the
 best available technology standards currently being enforced.  On March 23,
 1995, the EPA published the final "Water Quality Guidance for the Great Lakes
 System" (the "Guidance Document").  The Guidance Document establishes minimum
 water quality standards and other pollution control policies and procedures for
 waters within the Great Lakes System.  The Company has conducted a series of
 internal analyses concerning the effect of the Guidance Document on the
 Company's operations.  Based upon these analyses, the Company believes that the
 Guidance Document will have a limited impact on the conduct of the Company's
 business, and that any such impact will not have a material adverse effect 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 former owners and operators,
 transporters and generators for remediation of contaminated properties
 regardless of fault.  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.  At several of these sites,
 any remediation costs incurred by the Company are liabilities for which FOX has
 agreed to indemnify the Company.  (See the section captioned "Environmental
 Matters" on page 16.)
                                        
                                       10
<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.  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.
 In 1995, the Granite City Division commenced construction of a 270,000 ton
 coating line to serve the metal buildings market.  The line cost approximately
 $85.0 million and was completed in 1996. 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
 2,960 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.


 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 3.9 million tons.  All steel
 at this Division is now produced by continuous casting.  The Division's
 ironmaking facilities consist of a recently rebuilt 85-oven coke battery 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
 3,700 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.  In 1995, the Midwest Division commenced production of a
 270,000 ton coating line to serve the metal buildings market.  The line will
 cost approximately $70.0 million and is scheduled to be completed in the second
 quarter of 1998.  Principal products of the Midwest Division include tin mill
 products, hot dipped galvanized and Galvalume(R) steel, cold rolled, and
 electrical lamination steels.
                                  
                                       11
<PAGE>
 
 The Midwest Division is located on 1,100 acres and employs approximately 1,490
 people.  Its location provides excellent access to rail, water and highway
 transit systems for receiving raw materials and supplying finished steel
 products to customers.
                              

 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 over 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 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 are provided to DNN by
 the Great Lakes Division.


 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 with 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 reached full
 operating capacity in 1995.  The Company's steel substrate requirements are
 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.
                              
                                       12
<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."
                            
                                       13
<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. The outcome
 of these proceedings is not expected to have a material adverse effect on the
 financial position, results of operations or liquidity 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 which 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 title claim.  All parties filed appeals with the Texas Supreme Court
 which subsequently declined to hear them.  As a result, the case was remanded
 for a new trial. By entry of an order on April 21, 1995, the trial court
 limited the issues to be tried to the breach of title claim concerning the
 state-owned submerged lands and related attorneys' fees. The parties have
 tentatively agreed to a settlement of this matter.  In summary, the settlement
 provides that (i) the lawsuit will be dismissed with prejudice and the parties
 will give each other mutual releases of all claims, (ii) BPI will convey the
 subject property back to Natland (with the exception that BPI will retain
 ownership of 7.8 acres and a two story building situated thereon in which BPI's
 headquarters are located), (iii) Natland will pay to BPI the sum of $3,500,000
 ($2,150,000 at the closing and $1,350,000 when a certain portion of the
 property is sold by Natland) and (iv) upon sale of the subject property,
 Natland will retain the first $18,000,000 of net proceeds and any net proceeds
 over $18,000,000 will be shared equally between Natland and BPI. The settlement
 is subject to the parties agreeing upon and executing formal documentation
 embodying the aforesaid terms.  In view of these settlement negotiations, the
 trial court has extended the trial date to May, 1996.  A new trial will take
 place only if the parties are unable to finalize the tentative settlement
 agreement.  As of December 31, 1995, approximately $13.3 million in principal
 and $13.6 million in interest was due under the Note.  The Company has reserved
 the entire amount owing under the Note.
                  
 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, at Civil Action No.
 91-CV-75220DT.  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 

                                       14
<PAGE>
 
 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, 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. In an Answer
 to Interrogatories, plaintiff claimed damages as great as $160 million. On
 September 30, 1994, all defendants moved for summary judgment. In their
 respective motions for summary judgment, NKK Chemical and the Company claimed,
 among other things, that a limitation of damages provision in the Coke Purchase
 Agreement between Detroit Coke and NKK Chemical barred all of Detroit Coke's
 claims. On February 16, 1995, the court entered an order dismissing all claims
 against Trans-Tech Corporation. On May 12, 1995, the court granted summary
 judgment in favor of the Company and Natcoal, the effect of which was to
 dismiss all claims against the Company and Natcoal. In addition, on May 12,
 1995, the court granted summary judgment in favor of NKK Chemical, dismissing
 all claims against NKK Chemical except for Detroit Coke's claim seeking
 approximately $1.5 million allegedly owed for coke and coke oven gas. On June
 15, 1995, Detroit Coke moved for reconsideration of the court's order granting
 summary judgment in favor of the Company and NKK Chemical. On January 2, 1996,
 the court denied Detroit Coke's Motion for Reconsideration and reaffirmed its
 order, dismissing, inter alia, all claims against the Company. Since that time,
 counsel for all parties have met with the court and it has been agreed that
 Detroit Coke will withdraw all of its claims against the Company and NKK
 Chemical in exchange for mutual releases. No monetary or economic consideration
 is being exchanged.
                                      
 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 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 1994 in the
 aggregate amount of approximately $8.6 million.  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 Services 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 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. 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 

                                       15
<PAGE>
 
 contribute 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 in connection with the Plans.
 The settlement is conditioned on a resolution satisfactory to Hanna and the
 Company of the IRS's 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.

 Management believes that the final disposition of the Baker's Port, Detroit
 Coke and Donner-Hanna Coke matters will not have a material adverse effect,
 either individually or in the aggregate, on the Company's financial condition,
 results of operations or 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.  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 (identified below under
 the caption "FOX Sites"), any remediation costs incurred by the Company are
 liabilities for which FOX has agreed to indemnify the Company.

 Berlin & 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 Environmental Protection Agency ("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 was filed against the Company by three
 PRPs for recovery of certain 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.  Consistent with the terms of the consent
 decree, those settling defendants who are also plaintiffs in the above-
 referenced cost recovery action executed and filed a dismissal with prejudice
 as to their claims against the de minimis settling defendants, including the
 Company.  In addition, the Michigan Department of Environmental Quality
 ("MDEQ") demanded that the Company reimburse the State for its past response
 costs incurred at this site.  In July 1993, the MDEQ offered and the Company
 accepted a "de minimis" buyout settlement of the State's claims for
 approximately $1,500, which amount has been paid.

 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 MDEQ 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 MDEQ
 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 remedial
 investigation and feasibility study, the MDEQ 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 remedial
 investigation and feasibility study 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.
                      
                                       16
<PAGE>
 
 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 the 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.
 In February 1995, the EPA offered the Company the opportunity to participate in
 a de minimis settlement with respect to this site.  This settlement is embodied
 in the terms of an Administrative Order on Consent ("AOC"), pursuant to which
 the Company would make a payment in the amount of $10,100 as its share of all
 past and future response costs associated with this site.  Under the terms of
 the AOC, prior payments made to the PRP group will be credited toward the
 settlement.  The Company had previously made such a payment, in the amount of
 $15,000.  Accordingly, the Company will not need to make any additional
 payments in settlement of its liability.  The Company intends to accept the
 proposed settlement and will be executing the AOC prior to March 11, 1996.
                        
 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 AOC,
 the Company and other PRPs are currently performing a remedial investigation
 and feasibility study 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 remedial
 investigation and feasibility study, 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 $2.0 million for work and oversight costs.

 Iron River (Dober Mine), Iron County.  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 $2.0 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.
 Subsequently, the court denied the Company's motion for summary disposition of
 the liability issues in the case.  Therefore, the State can proceed with its
 claim against the Company.  Discovery is ongoing, as are settlement
 discussions.  Trial of this case will not be scheduled before June 30, 1996.
 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.
                        
                                       17
<PAGE>
 
 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 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 the 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.  Construction of the remedy was completed in July 1995.  To date, the
 PRP steering committee has raised approximately $35.0 million to pay for past
 removal actions, the remedial investigation and feasibility study and the final
 remedial action.  Actual costs of completion (including an allowance for future
 operations and maintenance expenses and EPA oversight costs) are in the
 vicinity of $28.5 million.  The PRP steering committee has refunded excess
 collected funds to the various participating PRPs.  The Company's refund was
 approximately $17,000.

 Port of Monroe.  In February 1992, the Company received a notice of potential
 liability from the MDEQ 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 remedial investigation/feasibility study ("RI/FS") for
 remediation work has been prepared by the owner/operator PRPs and submitted to
 the MDEQ for its approval.  The cost of this RI/FS was approximately $280,000.
 In March 1994, the MDEQ demanded reimbursement from the PRPs for its past and
 future response costs.  The MDEQ 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 MDEQ.  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.
                                      
 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 estimated that remediation costs
 are approximately $19.7 million.  Pursuant to a participation agreement among
 the PRPs, the Company's share of such costs is 2.25%.  Therefore, the Company's
 share of liability should be in the vicinity of $443,000.  To date, the Company
 has paid approximately $264,000 of that amount.

 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.  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 MDEQ, the PRP steering committee and the MDEQ have negotiated
 an AOC pursuant to which the MDEQ 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 PRPs are
 currently negotiating with the EPA regarding the final remedial action at this
 site.  The EPA and the PRP steering committee had originally estimated the cost
 to 

                                       18
<PAGE>
 
 implement the final remedy at approximately $33.0 million and $20.0 million,
 respectively. Based upon this overall cost estimate, the Company had offered to
 pay $175,000 as its share of the costs to implement the final remedy. Personnel
 representing the EPA have subsequently indicated an intention to change the
 soil treatment technology at the site from incineration to a less costly and
 less controversial treatment method. Specifically, the EPA is expected to amend
 the Record of Decision to authorize the use of significantly less expensive
 alternative technologies, such as soil washing. Projected cost estimates for
 the revised final remedy could be as low as $10.0 million if soil washing
 rather than incineration was implemented at this site. The impact of this
 reduction on the Company's prior settlement offer has yet to be determined.
 Settlement discussions among the various PRPs are ongoing.

 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's correspondence noted
 that the Company may have contributed only a small amount of waste to this site
 and that the Company may be a "de minimis" PRP.  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 estimated the
 cost of the remedy at this site 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 the waste contributed by
 the PRPs and, consequently, is unable to estimate its potential liability, if
 any, at 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, 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
 -- 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 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 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
 Commission.
                                            
 Buckeye Site.  The EPA has notified the Company that it is one of a number of
 parties potentially responsible for wastes present at the Buckeye Site and has
 requested the Corporation's voluntary participation in certain remedial
 actions.  The Company and thirteen other PRPs have entered into a consent order
 with the EPA to perform collectively the remedial design pursuant to an AOC
 between the PRP group and the EPA which took effect on February 10, 1992.  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 total cost for the remedial design phase to be
 approximately $3.0 million.  The EPA's proposed remediation activities with
 respect to the site are estimated to cost approximately $35.0 million.  The
 PRPs are currently negotiating with EPA to reduce the scope of the remedy at
 the site and, therefore, the ultimate cost of remediation at this site cannot
 be estimated.  In addition, the Company and the other thirteen PRPs are
 discussing an additional participation agreement and allocation governing the
 cost of the final remediation action and are continuing to identify other PRPs.
 In March 1994, the Company was served with a copy of a complaint filed by
 Consolidation Coal Company, a former owner and operator of the site.  Among
 other claims, the complaint seeks participation 
                       
                                       19
<PAGE>
 
 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 seeks a determination of the allocation of
 responsibility among the alleged industrial generators involved with the site.
 The Company and eight other industrial defendants have hired common local
 counsel, filed an answer to the complaint, and are vigorously defending the
 action. Discovery is underway.
                          
 Weirton Steel Site.  In January 1993, the Company was notified that the West
 Virginia Division of Environmental Projection ("WVDEP") had conducted an
 investigation on Brown's Island, 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.  WVDEP informed Weirton Steel Corporation that additional
 investigation, possible groundwater and soil remediation, and on-site
 housecleaning was required at the site.  Weirton Steel Corporation has spent
 approximately $210,000 to date on remediation of an emergency wastewater lagoon
 located on Brown's Island.  Weirton Steel Corporation has sought reimbursement
 of that amount and is likely to seek reimbursement of any additional
 remediation costs involving the lagoon from the Company.  In addition, assuming
 a site accepts the waste material, additional sums will be spent on disposal
 and backfilling.  The WVDEP may require additional investigation or remediation
 at the Brown's Island facility in the future.  The Company has made an offer of
 settlement to Weirton Steel Corporation in an attempt to cap the Company's
 liability for the lagoon at $480,000.  Weirton Steel Corporation has not yet
 responded to this offer.
                                
 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, but no consent decree has yet been issued with
 respect to the offer.

 Lowry Landfill Site.  The Company, Earth Sciences, Inc. and Southwire Company
 were general partners in the Alumet Partnership ("Alumet"), which has been
 identified by the EPA as one of approximately 260 PRPs at the Lowry Landfill
 Site.  Alumet presented information to EPA in support of its position that the
 neutralized slurry it sent to the Lowry Landfill Site should not be considered
 hazardous, but EPA has consistently rejected this argument, and, on November
 15, 1993, Alumet received a CERCLA 107(a) demand letter from EPA demanding
 approximately $15.3 million, plus interest from the date of the demand, for
 past response costs incurred at the Lowry site by the EPA to the date of the
 letter.  The Company believes the same demand was made on all PRPs who 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.

 In December 1991, the City and County of Denver filed a complaint in the United
 States District Court for the District of Colorado entitled The City and County
 of Denver vs. Adolph Coors Company, et al. against forty companies, including
 Earth Sciences, Inc., seeking reimbursement for costs incurred by and to be
 incurred by the City and County of Denver with respect to the Lowry Landfill
 Site.  Earth Sciences, Inc. and the Plaintiffs reached a confidential
 settlement agreement and the Plaintiffs unsuccessfully attempted to add Alumet
 as a third-party defendant.  Monies collected from settlement of the litigation
 were placed in a trust to fund the remediation of the Lowry site.  In June
 1993, the Alumet Partnership received a settlement demand from the City and
 County of Denver and Waste Management of Colorado, Inc. with regard to Alumet's
 waste stream volume unaccounted for in the initial litigation.  Alumet made a
 counter-offer to the City and County of Denver and Waste Management of
 Colorado, Inc. which was rejected.

 In May 1994, Alumet received notice that a complaint had been filed by the City
 and County of Denver, Waste Management of Colorado, Inc., and Chemical Waste
 Management, Inc., against multiple companies, including Alumet, FOX, the
 Company and Southwire Company.  In addition, on November 22, 1994, Alumet
 received a 

                                       20
<PAGE>
 
 Unilateral Administrative Order (the "Order") from the EPA directing each of
 the recipients of the Order to perform the remedial design and remedial action
 at the Lowry Landfill Site. The EPA and Alumet met in December 1994 to discuss
 a settlement and resolution of Alumet's liability at the Lowry Landfill Site.
 Following that meeting, EPA informed Alumet that EPA would make a formal
 settlement offer during January 1995 and would extend the time period within
 which to respond to the Order. In addition, EPA stated that, in exchange for a
 monetary settlement, EPA would provide contribution protection to Alumet under
 CERCLA for all site-related claims of other parties, including the claims of
 the City of Denver and Waste Management.
                         
 On March 15, 1995, Alumet offered to settle all of EPA's claims for response
 activities and costs under CERCLA in return for payment of $7,283,104.
 Settlement was contingent upon the successful negotiation of a consent decree
 that included a covenant not to sue Alumet.  On February 16, 1996, the consent
 decree was issued and an order was entered dismissing with prejudice all claims
 against Alumet, the Company, FOX and Southwire Company.  Southwire has funded
 one-half of the settlement amount, and the Company has funded the other half
 and charged the FOX $10 million prepayment.  The settlement amount has been
 held in an escrow account pending final approval of the consent decree, and was
 required to be paid within fourteen days of the entry of the final order, or by
 March 1, 1996.  Such payment was made on February 29, 1996. The payment of the
 settlement amount could be positively affected by a settlement with the
 Company's insurance carrier ("CNA").  CNA is paying most of Alumet's defense
 costs and has made a substantial offer of settlement to Alumet.  CNA and Alumet
 are currently negotiating a mutual settlement agreement and release, the terms
 of which will be subject to a confidentiality agreement.
                    

 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.

 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 appealed the total cyanide limit
 in the permit and requested that the DWSD issue to the Company a variance from
 the cyanide limit.  The variance was presented to and approved by the Detroit
 Water Board on December 20, 1995.  The conditions of the variance will be
 incorporated into the Great Lakes Division's DWSD permit in the near future.

 Great Lakes Division - Opacity Notice of Violation.  EPA issued a Notice of
 Violation ("NOV") to the Company's Great Lakes Division on or about August
 28,1995, alleging violations of specified opacity regulations at the Division's
 A blast furnace and basic oxygen furnace shop.  The Company requested a
 conference with EPA, which was held on September 25, 1995.  EPA has asked the
 Company to confirm certain information in writing 
                            
                                       21
<PAGE>
 
 and the Company is preparing a response to this request. No demand or proposal
 for penalties or other sanctions was contained in the NOV.
                                                
 Great Lakes Division Outfalls Proceedings.  The United States Coast Guard
 ("USCG") has issued or proposes to issue a number of penalty assessments with
 respect to alleged oil discharges at certain outfalls at the Company's Great
 Lakes Division facility.  The Company has appealed many of the USCG's
 determinations, has paid amounts in settlement of a few, and is engaged in
 settlement discussions with respect to the others.  The Company does not
 believe that its aggregate exposure with respect to these proposed penalty
 assessments will exceed $250,000.

 The MDEQ, in April 1992, notified the Company of a potential enforcement action
 alleging approximately 63 exceedances of limitations at the outfall at the 80-
 inch hot strip mill.  In July 1994, the MDEQ 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 in August 1994, and the plan was
 fully implemented by February 1995. The Company has proposed to MDEQ that it
 will perform a preliminary engineering and treatability study with respect to
 alternate control systems while it simultaneously evaluates the effectiveness
 of the comprehensive plan.  Under this proposal, the Company would continue
 with the installation of alternate control systems only if the comprehensive
 plan proved to be unsuccessful.  By letter dated June 28, 1995, the MDEQ
 accepted the Company's proposal and, by subsequent correspondence, proposed a
 one year demonstration period commencing on July 15, 1995.  The Company and the
 MDEQ will attempt to negotiate a consent order incorporating these concepts and
 resolving open issues.  In the event that the comprehensive plan were to prove
 unsuccessful in addressing the MDEQ's concerns, the cost of installation of
 alternative control systems would be approximately $13 million.

 Great Lakes Division - Wayne County Air Pollution Control Department.  Since
 January 1992, the Wayne County Air Pollution Control Department ("Wayne
 County") has issued approximately 109 NOVs to the Company in connection with
 alleged exceedances of emission standards and work practice standards covering
 various process and fugitive emission sources at the Company's Great Lakes
 Division.  The Company has responded to Wayne County concerning each of the
 NOVs.  Wayne County and the Company currently are negotiating a consent order
 to resolve approximately 68 of these notices of violation.  Wayne County has
 proposed to settle these claims pursuant to terms that would include the
 payment by the Company of a $270,375 penalty and the implementation by the
 Company of an environmental credit program valued at $270,375.  The Company is
 evaluating the Wayne County proposal.  There has been no activity with respect
 to the other 41 NOVs.

 Granite City Division - Alleged Air Violations.  On or about March 2, 1995, the
 Company received NOVs and Findings of Violation ("FOVs") issued by the EPA
 covering alleged violations of various air emission requirements at the Granite
 City Division basic oxygen furnace shop, coke oven batteries and by-products
 plant.  On or about February 6, 1996, the EPA issued an Administrative
 Complaint and Notice of Proposed Order Assessing a Penalty (the "ACO") covering
 the alleged violations at the coke oven batteries and the by-products plant.
 The ACO proposes a penalty of $125,054 and provides for an opportunity for a
 settlement conference and an administrative hearing.  The Company is in the
 process of reviewing the ACO, but intends to request a settlement conference
 and an administrative hearing.  Contemporaneously with the issuance of the ACO,
 the EPA issued a Request for Information under Section 114 of the Clean Air Act
 pursuant to which the Company will conduct a series of visible emission
 observations at the basic oxygen furnace shop.

 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,
 1995 and 1994 were $18.6 million and $17.1 million, respectively.

                                       22
<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 1995.

                                       23
<PAGE>
 
 EXECUTIVE OFFICERS OF THE REGISTRANT


 The following table sets forth, as of February 16, 1996, 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 (67)                   1990              Chairman of the Board                                          
                                                                 
 Kenichiro Sekino (59)                 1995              Vice Chairman and Assistant to the Chairman
                                                                 
 V. John Goodwin (52)                  1994              President and Chief Executive Officer 
                                                                 
 Hiroshi Matsumoto (44)                1994              Executive Vice President-Corporate Planning and Development
                                                                 
 William N. Harper (51)                1995              Senior Vice President and Chief Financial Officer
                                                                 
 Bernard D. Henely (52)                1995              Senior Vice President and General Counsel
                                                                 
 George D. Lukes (49)                  1994              Senior Vice President-Quality Assurance and Customer Satisfaction        

 David A. Pryzbylski (46)              1994              Senior Vice President - Administration and Corporate Secretary
                                                                 
 Kenneth J. Leonard (47)               1993              Vice President and General Manager - Granite City Division
                                                                 
 David L. Peterson (45)                1994              Vice President and General Manager-Great Lakes Division
                                                                 
 Robert G. Pheanis (60)                1994              Vice President and General Manager - Midwest Division
                                                                 
 Richard S. Brzenk (53)                1987              Vice President - Information Systems
                                                                 
 Joseph R. Dudak (48)                  1995              Vice President - Strategic Sourcing and Environmental Affairs
                                                                 
 William E. Goebel (56)                1993              Vice President -  Marketing and Sales
                                                                 
 Carl M. Apel (40)                     1992              Corporate Controller, Accounting and Assistant Secretary
                                                                 
 William E. McDonough (37)             1995              Treasurer           
                                                                 
 Milan J. Chestovich (53)              1985              Assistant Secretary  
 
</TABLE>

                                       24
<PAGE>
 
 Biographical information concerning the Company's executive officers is
 presented below.


 Osamu Sawaragi, Chairman of the Board.  Mr. Sawaragi, age 67, has been a
 Director of the Company since June 1990 and was elected Chairman in 1994.  He
 is concurrently serving with NKK as Senior Management Counsel.  Prior thereto 
 he was employed by NKK as a Director beginning in 1984, Managing Director in
 1986, Senior Managing Director in 1989 and Executive Vice President from 1990
 to 1994.


 Kenichiro Sekino, Vice Chairman and Assistant to the Chairman.  Mr. Sekino, age
 59, has been a Director of the Company since January 1994.  In July 1995, Mr.
 Sekino was elected Vice Chairman and Assistant to the Chairman.  Prior thereto
 he was employed by NKK beginning in 1962.  In 1994 Mr. Sekino served as Senior
 General Manager, Steel Division.  From 1991 to 1994 he served as Senior General
 Manager, International Business Center, and from 1987 to 1991 he was President
 of NKK, (UK) LTD.


 V. John Goodwin,  President and Chief Executive Officer.  Mr. Goodwin, age 52, 
 joined the Company as President and Chief Operating Officer in June 1994. He
 was appointed Chief Executive Officer in July 1995. Mr. Goodwin was formerly
 employed by U.S. Steel Corporation ("U.S. Steel") for twenty seven years
 beginning in 1967 and held a variety of operating assignments at its Fairless
 Works. He became General Foreman of the facility's hot strip mill in 1976 and
 division superintendent of Rolling Operations in 1981. In 1984, Mr. Goodwin was
 promoted to General Manager of U.S. Steel's Mon Valley Works. In 1987, he was
 named General Manager of U.S. Steel's Gary Works ("Gary Works"), the country's
 largest steel plant.


 Hiroshi Matsumoto, Executive Vice President, Corporate Planning and
 Development.  Mr. Matsumoto, age 44, joined the Company as Vice President and
 Assistant to the Chief Operating Officer in June 1994, following eighteen years
 with NKK.  In July 1995, Mr. Matsumoto was appointed Vice President - Business
 and Strategic Planning.  He was appointed to his present position in February,
 1996.  Mr. Matsumoto served as manager of NKK's corporate planning department
 from 1982 to 1986.  For the following three years, he was a guest fellow at The
 Brookings Institution, lecturing on "The Trade Balance Between Japan and the
 United States-Problems and Solutions."  In 1989 he was appointed to serve as
 the first senior representative in the Washington D.C. office of NKK's American
 subsidiary, NKK America Inc.


 William N. Harper, Senior Vice President and Chief Financial Officer.  Mr.
 Harper, age 51, joined the Company as Vice President and Chief Financial
 Officer in November 1995.  He was appointed to his present position in
 February, 1996.  Mr. Harper was formerly employed by Clark Equipment Company
 for over twenty-three years, where he served as Vice President and Controller
 from 1986 to 1995.


 Bernard D. Henely, Senior Vice President and General Counsel.  Mr. Henely, age
 52, joined the Company as Vice President and General Counsel in September 1995.
 He was appointed to his present position in February, 1996.  Mr. Henely was
 formerly employed by Clark Equipment Company for over twenty-five years, where
 he served as Vice President and General Counsel from 1984 to 1995.


 George D. Lukes, Senior Vice President, Quality Assurance and Customer
 Satisfaction.  Mr. Lukes, age 49, joined the Company in June 1994 to fill the
 newly created position of Vice President-Quality Assurance and Customer
 Satisfaction.  He was appointed to his present position in February, 1996.  Mr.
 Lukes had previously been employed by U.S. Steel since 1968.  He served in a
 succession of process, product and administrative metallurgical posts before
 being appointed Manager-Quality Assurance at the Fairless Works in 1983.
                                             
                                       25
<PAGE>
 
 David A. Pryzbylski, Senior Vice President - Administration.  Mr. Pryzbylski,
 age 46, joined the Company in June 1994 as Vice President-Human Resources and
 Secretary.  He was appointed to his present position in February 1996.  Mr.
 Pryzbylski was employed by U.S. Steel for fifteen years, serving since 1987 as
 the senior employee relations executive at its Gary Works.


 Kenneth J. Leonard, Vice President and General Manager - Granite City Division.
 Mr. Leonard, age 47, began his career with the Company in 1983 as Assistant
 Engineering Manager-Primary Facilities at the Company's headquarters.  A year
 later he was promoted to Project Manager-Major Projects.  Late in 1984 Mr.
 Leonard moved to the Company's Granite City Division as Manager-Engineering,
 subsequently being promoted to Director-Ironmaking and Assistant General
 Manager-Administration.  He was promoted to his  present position in 1993.


 David L. Peterson, Vice President and General Manager - Great Lakes Division.
 Mr. Peterson, age 45, joined the Company in June 1994 as Vice President and
 General Manager - Great Lakes Division.  Mr. Peterson had formerly been
 employed by U.S. Steel since 1971.  He was promoted to the plant manager level
 at U.S. Steel in 1988 and directed all operating functions from cokemaking to
 sheet and tin products.  In 1988 he was named Plant Manager - Primary
 Operations USX's Gary Works.


 Robert G. Pheanis, Vice President and General Manager - Midwest Division.  Mr.
 Pheanis, age 60, joined the Company in June 1994 as Vice President and General
 Manager - Midwest Division.  Mr. Pheanis formerly served in various management
 positions at U.S. Steel at the Gary Works for 35 years and in 1992 was named
 its Plant Manager - Finishing Operations, with responsibility for its total hot
 rolled, sheet and tin operations.
                                 

 Richard S. Brzenk, Vice President - Information Systems.  Mr. Brzenk, age 53,
 joined the Company as a programmer at its Granite City Division in 1965.
 Following several supervisory and management assignments at that division, he
 moved to corporate headquarters as General Manager-Data Center Operations and
 Program Support, in 1976.  He returned to the Granite City Division in 1982 as
 Manager-Process Control and later was promoted to Director-Information Systems
 in 1983.  He returned to headquarters and was promoted to his present position
 in 1987.


 Joseph R. Dudak, Vice President, Strategic Sourcing and Environmental Affairs.
 Mr. Dudak, age 48, began his career with the Company as an engineer at the
 Midwest Division in 1970.  In 1973 he moved to the Granite City Division and
 served as Superintendent of Energy Management & Utilities from 1977 until
 moving to corporate headquarters in 1981.  He occupied the position of
 corporate Director of Energy & Environmental Affairs from 1981 to 1994, when he
 was appointed to his present position.


 William E. Goebel, Vice President, Marketing and Sales.  Mr. Goebel, age 56,
 joined the Company in 1968 following employment with Morgan Guaranty Trust
 Company and Bethlehem Steel Corporation. After assignments in the Company's New
 York and Philadelphia district sales offices, he moved to the Great Lakes
 Division as a Product Manager-Cold Rolled in 1979.  He transferred to the
 corporate marketing and sales department in 1981, holding a succession of
 management posts before assuming the Company's top marketing and sales post in
 1993.
                      

 Carl M. Apel, Corporate Controller, Accounting and Assistant Secretary.  Mr.
 Apel, age 40, joined the Company in 1986.  Mr. Apel has served in various
 management capacities of increasing responsibility within the Company's
 financial organization for more than the past five years and was promoted to
 Controller in 1992.
                                    
                                       26
<PAGE>
 
 William E. McDonough, Treasurer.  Mr. McDonough, age 37, began his career with
 the Company in 1985 in the financial department.  He has held various positions
 of increasing responsibility including Assistant Treasurer and Manager,
 Treasury Operations and was promoted to his current position in December 1995.

                                                     
 Milan J. Chestovich, Assistant Secretary.  Mr. Chestovich, age 53, joined the
 Company in 1972.  Mr. Chestovich has served as in-house legal counsel to the
 Company for more than the past five years.  He assumed his present position in
 1985.

                                       27
<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.
<TABLE>
<CAPTION>
 
                                        SALE PRICE
                                    -------------------
                                      HIGH       LOW
                                    --------  ---------
<S>                                   <C>      <C>
    Year Ended December 31, 1995
       First Quarter                  $187/8    $ 145/8
       Second Quarter                  161/8      125/8
       Third Quarter                   175/8      141/2
       Fourth Quarter                  151/2      113/4
 
    Year Ended December 31, 1994
       First Quarter                   17         111/2
       Second Quarter                  161/2      113/4
       Third Quarter                   227/8      153/8
       Fourth Quarter                  201/4      13
 
</TABLE>

 As of December 31, 1995, there were approximately 190 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 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 $100.0 million, as specified under the terms of the
 1993 Settlement Agreement.  Various debt and certain lease agreements include
 restrictions on the amount of stockholders' equity available for the payment of
 dividends.  Under the most restrictive of these covenants, stockholders' equity
 in the amount of $80.1 million was free of such limitations at December 31,
 1995.
                                
                                       28
<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
                                                     ------------------------------------
<S>                                               <C>       <C>       <C>       <C>       <C>    
 
                                                   1995      1994      1993      1992      1991
                                                 -------   -------   -------   -------   -------
 
STATEMENT OF OPERATIONS DATA:
Net sales                                        $ 2,954   $ 2,700   $ 2,419   $ 2,373   $ 2,330
Cost of products sold                              2,528     2,354     2,254     2,107     2,103
Depreciation, depletion and amortization             145       142       137       115       117
                                                 -------   -------   -------   -------   -------
Gross profit                                         281       204        27       152       110
Selling, general and administrative                  154       138       137       133       139
Unusual charges (credits)                              5       (25)      111        37       111
Income (loss) from operations                        131        97      (218)      (12)     (131)
Financing costs (net)                                 39        56        62        62        59
Income (loss) before income taxes,
 extraordinary items and cumulative
  effect of accounting changes                        92       152      (280)      (75)     (189)
Extraordinary item                                     5      ----      ----       (50)     ----
Cumulative effect of accounting changes             ----      ----       (16)       76      ----
Net income (loss) applicable to Common Stock         100       157      (272)      (66)     (207)
Per share data applicable to Common Stock:
 Income (loss) before extraordinary items
  and cumulative effect of accounting changes       2.21      4.33     (7.55)    (3.61)    (8.11)
 Net income (loss)                                  2.34      4.33     (8.04)    (2.58)    (8.11)
Cash dividends                                      ----      ----      ----      ----      ----
 
 
                                                                     DECEMBER 31
                                                      ---------------------------------------
                                                   1995      1994      1993      1992      1991
                                                 -------   -------   -------   -------   -------
 
BALANCE SHEET DATA:
Cash and cash equivalents                            128       162         5        55        64
Working capital                                      224       225        27        74       120
Net property, plant and equipment                  1,469     1,394     1,399     1,395     1,249
Total assets                                       2,668     2,499     2,304     2,189     1,986
Current portion of long term obligations              36        36        28        33        32
Long term obligations                                502       671       674       662       486
Redeemable Preferred Stock - Series B                 65        67        68       138       141
Stockholders' equity                                 557       354       190       327       393
 
 
                                                               YEAR ENDED DECEMBER 31
                                                 -----------------------------------------------
                                                   1995      1994      1993      1992      1991
                                                 -------   -------   -------   -------   -------
 
OTHER DATA:
Shipments (net tons, in thousands)                 5,564     5,208     5,005     4,974     4,906
Raw steel production (net tons, in thousands)      6,081     5,763     5,551     5,380     5,247
Effective capacity utilization                      96.5%     96.1%    100.0%    100.5%     92.5%
Continuously cast percentage                       100.0%    100.0%    100.0%    100.0%     99.8%
Man-hours per net ton shipped                       3.52      3.68      3.96      4.03      4.27
Number of employees (year end)                     9,474     9,711    10,069    10,299    11,176
Capital investments                              $   215   $   138   $   161   $   284   $   178
Operating profit (loss) per net ton shipped
 excluding unusual items                         $    25   $    14   $   (21)  $     5   $    (4)
Total debt and redeemable preferred stock
 as a percent of total capitalization               52.0%     68.6%     80.2%     71.8%     62.6%
Common shares outstanding at year end
 (in thousands)                                   43,288    36,376    36,361    25,500    25,500
</TABLE>

                                       29
<PAGE>
 
 ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
          RESULTS OF OPERATIONS


 RESULTS OF OPERATIONS - COMPARISON OF THE YEARS ENDED DECEMBER 31, 1995 AND
 1994


 Net Sales

 Net sales for 1995 totaled $3.0 billion, an 8.6% increase compared to the same
 period in 1994.  This increase was attributable to an increase in volume as
 well as an increase in realized selling prices.  Steel shipments for 1995 were
 a record 5,564,000 tons, representing a 6.8% increase compared to the 5,208,000
 tons shipped in 1994.  Raw steel production increased to 6,081,000 tons, a 5.5%
 increase from the 5,763,000 tons produced in 1994.

 Cost of Products Sold

 Cost of products sold as a percentage of sales declined from 87.2% in 1994 to
 85.6% in 1995.  This improvement was the result of an increased level of
 shipments, higher average selling prices and various cost reduction programs,
 and was achieved despite a major blast furnace reline.

 Selling, General and Administrative Expenses

 Selling, general and administrative expenses of $153.7 million in 1995
 represent an increase of $15.5 million compared to the preceding year.  This
 increase is largely attributable to nonrecurring outside professional fees
 associated with various strategic initiatives.

 Unusual Charges (Credits)

 Reduction in Workforce - During the fourth quarter of 1994, the Company
 finalized and implemented a plan that resulted in a workforce reduction of
 approximately 400 salaried nonrepresented employees, and a restructuring charge
 of $34.2 million, or $25.6 million net of tax.  During the first quarter of
 1995, the Company recorded an additional restructuring charge of $5.3 million,
 or $3.6 million net of tax, as a result of the various elections made by the
 terminated employees during the first quarter.

 The aggregate restructuring charge of $39.5 million was comprised of retiree
 postemployment benefits ("OPEB") - $26.5 million; severance - $12.5 million;
 pensions - ($2.6) million and other charges - $3.1 million.  Substantially all
 of the amounts related to severance and other charges have been paid as of
 December 31, 1995.  The remaining balance of $23.9 million related primarily to
 OPEB and pensions and will require the utilization of cash over the retirement
 lives of the affected employees.

 Other (Income) Expense

 Financing Costs - Net financing costs of $39.2 million in 1995 represent a 30%
 decrease compared to net financing costs of $55.7 million for the preceding
 year.  This decrease is attributable to higher short term investment earnings
 resulting from the receipt of cash generated by the issuance of 6.9 million
 shares of Class B Common Stock in February 1995, coupled with a decrease in
 interest expense as a result of debt reduction.

 Income Taxes

 During 1995, the Company recognized income tax credits and additional deferred
 tax assets of $28.6 million based upon future projections of income.  These
 credits were offset by $8.6 million in alternative minimum tax expense and $6.4
 million of state and foreign taxes.
                                       
                                       30
<PAGE>
 
 The Company's effective tax rate is lower than the federal statutory rate
 primarily because of the continued utilization of available operating loss
 carryforwards.  As such, the Company's effective alternative minimum tax rate
 for 1995 was approximately 4.0%.
                                               
 Extraordinary Item

 During the third quarter of 1995, the Company utilized $104.7 million of
 proceeds generated from a primary offering of 6,900,000 shares of Class B
 Common Stock earlier in the year, along with an additional amount of $20.9
 million funded from the Company's available cash, to prepay $133.3 million
 aggregate principal amount of the then outstanding $323.3 million related party
 debt associated with the rebuild of the No. 5 Coke Oven Battery serving the
 Great Lakes  Division.  This transaction resulted in a $5.4 million
 extraordinary item, net of related income tax expense of $.5 million, or $.13
 per share.

 Discount Rate Assumptions

 As a result of the decrease in long term interest rates in the United States,
 at December 31, 1995, the Company decreased the discount rate used to calculate
 the actuarial present value of its accumulated benefit obligation for OPEB and
 pensions by 150 basis points to 7.25%, from the rate used at December 31, 1994.
 The effect of these changes did not impact 1995 expense.  However, the decrease
 in the discount rate used to calculate the pension obligation increased the
 minimum pension liability recorded on the Company's balance sheet from $76.7
 million at December 31, 1994 to $108.8 million at December 31, 1995, and
 resulted in a $1.8 million charge to stockholders' equity at the end of 1995.

 Adoption of New Accounting Pronouncements

 In March 1995, the Financial Accounting Standards Board issued Statement No.
 121 ("SFAS 121"), "Accounting for the Impairment of Long-Lived Assets and for
 Long-Lived Assets to Be Disposed Of," which requires impairment losses to be
 recorded on long-lived assets used in operations when indicators of impairment
 are present and the undiscounted cash flows estimated to be generated by those
 assets are less than the assets' carrying amount.  The Company will adopt SFAS
 121 in the first quarter of 1996 and, based on current circumstances, does not
 believe the effect of adoption will be material.

 In October 1995, the Financial Accounting Standards Board issued Statement of
 Financial Accounting Standards No. 123 ("SFAS 123"), "Accounting for Stock-
 Based Compensation".  SFAS 123 is effective for fiscal years beginning after
 December 15, 1995 and will require companies to either adopt a fair value based
 method of expense recognition for all stock compensation based awards, or
 provide proforma net income and EPS information as if the recognition and
 measurement provisions of SFAS 123 had been adopted.  Upon adoption of SFAS 123
 in 1996, the Company intends to continue to account for its stock compensation
 based awards following the provisions of Accounting Principles Board Statement
 No. 25 and provide the required fair value based proforma information.

 Environmental Matters

 Clean Air Act

 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.
                       
                                       31
<PAGE>
 
 Great Lakes Water Quality Initiative
                                  
 Since 1989, the United States Environmental Protection Agency (the "EPA") and
 the eight Great Lakes states have been developing the Great Lakes Initiative,
 which will impose water quality standards that are even more stringent than the
 best available technology standards currently being enforced.  On March 23,
 1995, the EPA published the final "Water Quality Guidance for the Great Lakes
 System" (the "Guidance Document").  The Guidance Document establishes minimum
 water quality standards and other pollution control policies and procedures for
 waters within the Great Lakes System.  The Company has conducted a series of
 internal analyses concerning the effect of the Guidance Document on the
 Company's operations.  Based upon these analyses, the Company believes that the
 Guidance Document will have a limited impact on the conduct of the Company's
 business, and that any such impact will not have a material adverse effect on
 the Company's financial position, results of operations or liquidity.

 RCRA Corrective Action
                                    
 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 $8.0 million payable over the next several years.  At the
 present time, the Company's other facilities are not subject to corrective
 action.

                                       32
<PAGE>
 
 RESULTS OF OPERATIONS - COMPARISON OF THE YEARS ENDED DECEMBER 31, 1994 AND
 1993
                                     

 Net Sales

 Net sales for 1994 totaled $2.70 billion, a 9.4% 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 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 products costs.

 Unusual Items

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

 Reduction in Workforce - See "Results of Operations - Comparison of the Years
 Ended December 31, 1995 and 1994" for a discussion of the $34.2 million charge
 related to the restructuring of the salaried nonrepresented workforce.

 National Steel Pellet Company - NSPC was temporarily idled in October 1993,
 following a strike by the USWA which occurred on August 1, 1993.  At December
 31, 1993, it was 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.  Accordingly, a liability of $108.6
 million related to the idle period was recorded as an unusual charge during the
 fourth quarter of 1993.  In June 1994, the then new senior 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 successful negotiations with the USWA and
 other stakeholders led to the requisite $4 per gross ton cost reduction, the
 facility was reopened in August 1994.  The reopening of NSPC during the third
 quarter of 1994 resulted in the restoration of $59.1 million of the 1993
 unusual charge.

 Other (Income) Expense

 Financing Costs - Net financing costs of $55.7 million represent a 9.9% decline
 compared to the preceding year.  This decline is primarily the result of higher
 short term investment earnings resulting from the receipt of cash associated
 with the Bessemer & Lake Erie Railroad ("B&LE") litigation judgment.

 Litigation Judgment - 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 a 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.  This gain was reclassified from
 Income from Operations to Other Income to more properly reflect the trend in
 operating income and had no effect on net income or earnings per share as
 previously reported.

 Income Taxes

 During 1994, the Company recognized income tax credits and additional deferred
 tax assets 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 
                           
                                       33
<PAGE>
 
 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.
                        
                                       34
<PAGE>
 
 LIQUIDITY AND SOURCES OF CAPITAL
                      

 The Company's liquidity needs arise primarily from capital investments, working
 capital requirements and principal and interest payments on its indebtedness.
 The Company has generally satisfied these liquidity needs with funds provided
 by long term borrowings and cash provided by operations, in addition to the
 Company's 1995 and 1993 public offerings of Class B Common Stock and the
 receipt of approximately $111.0 million in February 1994 from the satisfaction
 of a judgment in favor of the Company against the B&LE.  Available sources of
 liquidity consist of a Receivables Purchase Agreement (the "Receivables
 Purchase Agreement") with commitments of up to $200.0 million and a $15.0
 million in an uncommitted, unsecured line of credit (the "Uncommitted Line of
 Credit"). The Uncommitted Line of Credit permits the Company to borrow up to
 $15.0 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.  The Company is currently in compliance with all
 material covenants of, and obligations under, the Receivables Purchase
 Agreement, the 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 $127.6 million and $161.9 million as of
 December 31, 1995 and 1994, respectively.  This decrease is primarily the
 result of  the Company's prepayment of $133.3 million aggregate principal
 amount of related party debt associated with the rebuild of the No. 5 Coke Oven
 Battery serving the Great Lakes Division, along with internally funded capital
 expenditures.  Cash from the Company's operations, as well as the proceeds
 realized in connection with the primary offering of 6.9 million shares of Class
 B Common Stock completed on  February 1, 1995, were utilized to prepay the
 aforementioned related party debt.

 Cash Flows from Operating Activities

 For the year ended December 31, 1995, cash provided from operating activities
 decreased by $51.7 compared to the same 1994 period.  However, excluding the
 after tax effect of the 1994 B&LE gain of $107.9 million, cash provided by
 operating activities increased by $56.2 million.  The increase is primarily
 attributable to increased sales and improvements in operating results.

 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 the receipt of approximately $111.0 of proceeds
 from the satisfaction of the judgment in favor of the Company against the B&LE.
 However, excluding the after tax effect of the 1994 B&LE gain, cash provided by
 operating activities increased by $150.0 million, which is attributable to
 improvements in operating results.

 Cash Flows from Investing Activities

 Capital investments for the years ended December 31, 1995 and 1994 amounted to
 $215.4 million and $137.5 million, respectively.  The 1995 spending included
 the installation of the Triple G galvanizing line at the Granite City Division,
 which amounted to approximately $75.0 million.  Other significant projects
 include the "B" furnace reline totaling approximately $40.0 million and the Hot
 Strip Mill modernization project totaling approximately  $12.0 million, both at
 the Granite City Division.  The capital expenditures during 1994 were
 principally related to the completion of a pickle line servicing the Great
 Lakes Division, which was financed under a turnkey contract and became the
 property of the Company during the first quarter of 1994.
                             
 Budgeted capital expenditures approximating $268.0 million, of which $21.6
 million is committed at December 31, 1995, are expected to be made during 1996
 and 1997.  These budgeted capital expenditures relate primarily to the
 construction of the new galvanizing line at the Midwest Division and completion
 of the Triple G galvanizing line at the Granite City Division.

                                       35
<PAGE>
 
 Cash Flows from Financing Activities
                         
 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.  Subsequent to the offering,
 NKK Corporation, through its ownership of all 22,100,000 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 publicly held.  The
 issuance of this stock generated net proceeds of $104.7 million, which was used
 along with an additional amount of $20.9 million funded from the Company's
 available cash, to prepay $133.3 million aggregate principal of related party
 debt associated with the rebuild of the No. 5 Coke Oven Battery servicing the
 Great Lakes Division.  This early extinguishment of debt resulted in an
 extraordinary item of $5.4 million, net of related income tax expense of $.5
 million.
                           
 Total borrowings for the year ended December 31, 1994 amounted to $88.0 million
 representing primarily the commencement of the permanent financing for the
 pickle line servicing the Great Lakes Division. The 1994 borrowing 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. There were no
 borrowings in 1995.

 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 was $180.0 million, including up to $150.0 million in letters of credit.
 On May 16, 1995, the Receivables Purchase Agreement was amended to increase the
 amount available under this agreement from a maximum of $180.0 million to a
 maximum of $200.0 million.   Additionally, the expiration date was extended
 from May 16, 1997 to May 16, 2000.  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, which will be sold to the banks by NSFC,
 have been rated AAA by Standard & Poor's Corporation, resulting in lower
 borrowing costs to the Company when such participations are sold. For both 1995
 and 1994, no funded participation interests had been sold under the facility,
 although $81.6 million and $89.7 million in letters of credit had been issued
 in 1995 and 1994, respectively.  With respect to the pool of receivables at
 December 31, 1995 and 1994, after reduction for letters of credit outstanding,
 the amount of participating interests eligible for sale was $113.9 million and
 $90.3 million, respectively.  During 1995, the eligible amount ranged from
 $82.0 million to $116.0 million.  During 1994, the eligible amount ranged from
 $69.5 million to $91.0 million. 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 a $100.0 million revolving secured credit arrangement,
 which included a letter of credit facility, on May 16, 1994.  On the same date,
 the Company also terminated a $150.0 million subordinated loan agreement.  No
 borrowings were outstanding under the Revolver from 1987 until its termination.
 On February 7, 1994, the Company borrowed $20.0 million under the Subordinated
 Loan Agreement and a maximum of $5.0 million under the Uncommitted Line of
 Credit, all of which was repaid on February 17, 1994.

 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 

                                       36
<PAGE>
 
 Company's future cash flow will decrease as the released Weirton Benefit
 Liabilities are paid. During 1995, such cash payments were $15.4 million
 compared to $16.6 million during 1994.
                                               
 The Series B Preferred Stock is presently subject to mandatory redemption by
 the Company on August 5, 2000 at a total redemption price of $58.3 million and
 may be redeemed beginning January 1, 1998 without the consent of FOX at a total
 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 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.
                                
 In January 1996, the Company authorized the repurchase of up to one million
 shares of its Class B Common Stock.  Any shares repurchased will be used in
 connection with the Company's stock based benefit plans or for other corporate
 purposes.

 Miscellaneous

 At December 31, 1995, obligations guaranteed by the Company approximated $35.6
 million, compared to $37.7 million at December 31, 1994.

 Total debt and redeemable preferred stock as a percentage of total
 capitalization improved to 52.0% at December 31, 1995 as compared to 68.6% at
 December 31, 1994, primarily as a result of an improvement in operating
 results, the 1995 primary offering of Class B Common Stock of $104.7 million,
 and the resulting repayment of $133.3 million aggregate principal amount of
 related party debt.

                                       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


<TABLE> 
<CAPTION> 
                                                              Page
                                                              ----
<S>                                                           <C> 
 Report of Ernst & Young LLP Independent Auditors              39


 Statements of Consolidated Income - Years Ended
   December 31, 1995, 1994 and 1993                            40


 Consolidated Balance Sheets - December 31, 1995 and 1994      41


 Statements of Consolidated Cash Flows - Years Ended
   December 31, 1995, 1994 and 1993                            42


 Statements of Changes in Consolidated Stockholders'
   Equity and Redeemable Preferred Stock - Series B -
      Years Ended December 31, 1995, 1994 and 1993             43


 Notes to Consolidated Financial Statements                    44


 Schedule II - Valuation and Qualifying Accounts               63


</TABLE> 

                                      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, 1995 and 1994,
 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, 1995.  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, 1995 and 1994, and the consolidated results of its operations and
 its cash flows for each of the three years in the period ended December 31,
 1995, 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.

                                 

                                                        Ernst & Young LLP



 Fort Wayne, Indiana
 January 24, 1996
                     
                                       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,
                                                                   ----------------------------------------
                                                                  1995                1994               1993
                                                              ----------           ----------         ---------- 
<S>                                                         <C>                 <C>                <C>                   
NET SALES                                                     $2,954,218           $2,700,273         $2,418,800
Cost of products sold                                          2,527,521            2,353,970          2,253,972 
Selling, general and administrative                              153,690              138,223            136,656
Depreciation, depletion and amortization                         145,452              141,869            137,500
Equity income of affiliates                                       (8,767)              (5,464)            (2,160)
Unusual charges (credits)                                          5,336              (24,888)           110,966
                                                              ----------           ----------          ---------
                                                                                                                 
INCOME (LOSS) FROM OPERATIONS                                    130,986               96,563           (218,134)
Other (income) expense                                                                                           
 Interest and other financial income                             (11,736)              (5,542)            (1,862)
 Interest and other financial expense                             50,950               61,241             63,647 
 Litigation judgment income                                        -----             (110,972)             ----- 
                                                              ----------           ----------         ---------- 
                                                                  39,214              (55,273)            61,785
                                                              ----------           ----------         ----------
INCOME (LOSS) BEFORE INCOME TAXES,
 EXTRAORDINARY ITEM AND CUMULATIVE EFFECT
 OF ACCOUNTING CHANGE                                             91,772              151,836           (279,919)
Income tax credit                                                (13,651)             (16,676)           (37,511)
                                                              ----------           ----------         ----------
Income (Loss) before Extraordinary Item
 and Cumulative Effect of Accounting Change                      105,423              168,512           (242,408)
   Extraordinary item                                              5,373                -----              -----  
   Cumulative effect of accounting change                          -----                -----            (16,453)
                                                              ----------           ----------         ----------
 
NET INCOME (LOSS)                                                110,796              168,512           (258,861)
Less preferred stock dividends                                   (10,958)             (11,038)           (13,364)
                                                              ----------           ----------         ----------
 
 NET INCOME (LOSS) APPLICABLE TO COMMON
  STOCK                                                       $   99,838           $  157,474         $  (272,225)
                                                              ==========           ==========         ===========
 
                  PER SHARE DATA APPLICABLE TO COMMON STOCK:
<S>                                                          <C>                  <C>                <C>    
Income (Loss) before Extraordinary Item and
 Cumulative Effect of Accounting Change                       $     2.21           $     4.33         $     (7.55)
 Extraordinary item                                                  .13                -----               -----
Cumulative effect of accounting change                             -----                -----                (.49)
                                                              ----------           ----------         -----------
NET INCOME (LOSS) APPLICABLE TO COMMON STOCK                  $     2.34           $     4.33         $     (8.04)
                                                              ==========           ==========         ===========
 
Weighted average shares outstanding
(in thousands)                                                    42,707               36,367              33,879
 
</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,
                                                                      ----------------------
                                                                         1995        1994
                                                                      ----------  ----------
<S>                                                                   <C>         <C>
ASSETS:
Current assets
  Cash and cash equivalents                                           $  127,616  $  161,946
  Receivables, less allowances (1995-$19,986; 1994-$15,185)              316,662     292,869
  Inventories:
    Finished and semi-finished products                                  276,162     261,480
    Raw materials and supplies                                           135,852     106,532
                                                                      ----------  ----------
                                                                         412,014     368,012
                                                                      ----------  ----------
    Total current assets                                                 856,292     822,827
 
Investments in affiliated companies                                       59,885      57,676
Property, plant and equipment
  Land and land improvements                                             234,693     232,667
  Buildings                                                              259,391     252,797
  Machinery and equipment                                              3,046,130   2,875,003
                                                                      ----------  ----------
                                                                       3,540,214   3,360,467
  Less:  allowance for depreciation, depletion and amortization        2,071,511   1,966,539
                                                                      ----------  ----------
    Net property, plant and equipment                                  1,468,703   1,393,928
Deferred tax assets                                                      129,900     101,300
Intangible pension asset                                                 108,822      76,677
Other assets                                                              44,277      46,977
                                                                      ----------  ----------
    TOTAL ASSETS                                                      $2,667,879  $2,499,385
                                                                      ==========  ==========
 
LIABILITIES, REDEEMABLE PREFERRED STOCK AND STOCKHOLDERS' EQUITY:
Current liabilities
  Accounts payable                                                    $  255,574  $  272,586
  Salaries and wages                                                      89,987      54,207
  Withheld and accrued taxes                                              82,076      77,637
  Pension and other employee benefits                                     96,894      93,902
  Other accrued liabilities                                               68,373      61,422
  Income taxes                                                             3,912       2,775
  Current portion of long term obligations                                35,750      35,669
                                                                      ----------  ----------
        Total current liabilities                                        632,566     598,198
 
Long term obligations                                                    339,613     360,375
Long term obligations to related parties                                 161,912     310,409
Long term pension liability                                              326,151     267,478
Postretirement benefits other than pensions                              221,627     179,507
Other long term liabilities                                              364,423     363,307
 
Commitments and contingencies
 
Redeemable Preferred Stock - Series B                                     65,030      66,530
 
Stockholders' equity
  Common Stock, par value $.01:
    Class A - authorized 30,000,000 shares; issued and outstanding
      22,100,000 shares in 1995 and 1994                                     221         221
    Class B - authorized 65,000,000 shares; issued and outstanding
      21,188,240 shares in 1995 and 14,276,156 in 1994                       212         143
  Preferred Stock - Series A                                              36,650      36,650
  Additional paid-in capital                                             465,359     360,525
  Retained earnings (deficit)                                             54,115     (43,958)
                                                                      ----------  ----------
  Total stockholders' equity                                             556,557     353,581
                                                                      ----------  ----------
TOTAL LIABILITIES, REDEEMABLE PREFERRED STOCK AND
    STOCKHOLDERS' EQUITY                                              $2,667,879  $2,499,385
                                                                      ==========  ==========
</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,
                                                                                 1995        1994       1993
                                                                              ---------   ---------   ---------
<S>                                                                           <C>         <C>         <C>
Cash Flows from Operating Activities:
 Net income (loss)                                                            $ 110,796   $ 168,512   $(258,861)
 Adjustments to reconcile net income (loss) to
  net cash provided by operating activities:
   Depreciation, depletion and amortization                                     145,452     141,869     137,500
   Carrying charges related to facility sales and plant closings                 24,307      24,337      35,597
   Unusual items (excluding pensions and OPEB)                                       --      (5,887)     37,900
   Equity income of affiliates                                                   (8,767)     (5,464)     (2,160)
   Dividends from affiliates                                                      6,332       6,252       5,765
   Long term pension liability (net of change in intangible pension asset)       24,763      36,707      51,909
   Postretirement benefits                                                       42,120      22,072      97,562
   Extraordinary item                                                            (5,373)         --          --
   Deferred income taxes                                                        (28,600)    (20,700)    (37,600)
   Cumulative effect of accounting changes                                           --          --      16,453
 Changes in working capital items:
   Receivables                                                                  (23,793)    (68,160)     (6,627)
   Inventories                                                                  (44,002)      3,085         729
   Accounts payable                                                             (17,012)     30,292     (14,923)
   Accrued liabilities                                                           50,936     (28,441)     (6,336)
 Other                                                                          (12,063)     12,368       2,063
                                                                              ---------   ---------   ---------
        Net Cash Provided by Operating Activities                               265,096     316,842      58,971
                                                                              ---------   ---------   ---------
 
Cash Flows from Investing Activities:
 Purchases of property, plant and equipment                                    (215,442)   (137,519)   (160,708)
 Proceeds from sale of assets                                                       110       1,694       7,182
                                                                              ---------   ---------   ---------
        Net Cash Used in Investing Activities                                  (215,332)   (135,825)   (153,526)
                                                                              ---------   ---------   ---------
 
Cash Flows from Financing Activities:
 Exercise of stock options                                                          169         211          --
 Issuance of Class B Common Shares                                              104,734          --     141,432
 Redemption of Preferred Stock - Series B                                            --          --     (67,804)
 Prepayment of related party debt                                              (125,624)         --          --
 Debt repayments                                                                (35,849)    (83,845)    (33,469)
 Borrowings                                                                          --      87,950          84
 Borrowings from related parties                                                     --          --      40,500
 Payment of released Weirton Benefit Liabilities                                (15,429)    (16,614)    (20,001)
 Payment of unreleased Weirton Liabilities and
  their release in lieu of cash dividends on
   Preferred Stock - Series B                                                    (7,099)     (7,055)    (10,594)
 Dividend payments on Preferred Stock - Series A                                 (4,032)     (4,032)     (4,030)
 Dividend payments on Preferred Stock - Series B                                   (964)     (1,008)     (1,461)
                                                                              ---------   ---------   ---------
        Net Cash Provided by (Used in) Financing Activities                     (84,094)    (24,393)     44,657
                                                                              ---------   ---------   ---------
 
Net Increase (Decrease) in Cash and Cash Equivalents                            (34,330)    156,624     (49,898)
Cash and cash equivalents at beginning of the year                              161,946       5,322      55,220
                                                                              ---------   ---------   ---------
Cash and cash equivalents at end of the year                                  $ 127,616   $ 161,946   $   5,322
                                                                              =========   =========   =========
 
Supplemental Cash Payment Information:
 Interest and other financing costs paid                                      $  45,627   $  60,342   $  51,886
 Income taxes paid                                                               22,229       5,338          72
 
</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>

                                          COMMON    COMMON    PREFERRED   ADDITIONAL   RETAINED    TOTAL           REDEEMABLE
                                          STOCK -   STOCK -   STOCK -     PAID-IN      EARNINGS    STOCKHOLDERS'   PREFERRED STOCK -
                                          CLASS A   CLASS B   SERIES A    CAPITAL      (DEFICIT)   EQUITY          SERIES B
                                          -------   -------   ---------   ---------    ---------   -------------   -----------------
<S>                                       <C>       <C>       <C>         <C>          <C>         <C>             <C>             
BALANCE AT JANUARY 1, 1993                  $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
 
Net income                                                                               110,796     110,796
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                                                                  (12,458)    (12,458)
Issuance of Common Stock - Class B                       69                 104,665                  104,734
Exercise of stock options                                                       169                      169
Minimum pension liability                                                                 (1,765)     (1,765)
                                            ----       ----    -------     --------    ---------   ---------            --------
BALANCE AT DECEMBER 31, 1995                $221       $212    $36,650     $465,359    $  54,115   $ 556,557            $ 65,030
                                            ====       ====    =======     ========    =========   =========            ========
</TABLE>
                See notes to consolidated financial statements.

                                      43
<PAGE>
 
                  NATIONAL STEEL CORPORATION AND SUBSIDIARIES

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

                               DECEMBER 31, 1995



NOTE A - SIGNIFICANT ACCOUNTING POLICIES


Nature of Operations: National Steel Corporation is a domestic manufacturer
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. The Company's
principal markets are located in the U.S.

In 1995, no single customer accounted for more than 10% of net sales. In 1994
and 1993, a single customer accounted for approximately 10% and 11% of net
sales, respectively. Sales to the automotive market accounted for approximately
28%, 29% and 29% of the Company's total net sales in 1995, 1994 and 1993,
respectively. Concentration of credit risk related to trade receivables is
limited due to the large numbers of customers in differing industries and
geographic areas and management's credit practices.

Since 1986, the Company has had cooperative labor agreements with the United
Steelworkers of America (the "USWA") and other labor organizations, which
collectively represent approximately 82.5% of the Company's employees. The
Company entered into a six year agreement with these labor organizations
effective as of August 1, 1993 (the "1993 Settlement Agreement"). Negotiations
will reopen in 1996, except with respect to pensions and certain other matters,
with any unresolved issues subject to binding arbitration. Additionally, the
1993 Settlement Agreement contains a no-strike clause also effective through
1999.

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

Cash Equivalents: Cash equivalents are short-term liquid investments which
consist principally of time deposits and commercial paper 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 $146.0
million and $150.2 million higher than reported at December 31, 1995 and 1994,
respectively. During each of the last three years certain inventory quantity
reductions caused liquidations of LIFO inventory values. These liquidations
decreased net income for the quarter and year ended December 31, 1995 by $1.2
million, increased net income for the quarter and year ended December 31, 1994
by $.3 million and decreased net income for the quarter and year ended December
31, 1993 by $3.0 million.

Investments in Affiliated Companies: 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 (deficit) at December 31,
1995 and 1994 amounted to $8.9 million and $6.2 million, respectively.

                                      44

<PAGE>
 
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 $6.3 million in 1995, $3.7 million in 1994 and $5.8 million
in 1993. Amortization of capitalized interest amounted to $5.6 million in 1995
and 1994, and $5.7 million in 1993.

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 1995, 1994 and
1993 amounted to approximately $9.8 million, $7.9 million and $9.4 million,
respectively.

Financial Instruments: Financial instruments consist of cash and cash
equivalents, long term obligations (excluding capitalized lease obligations),
and the Series B Redeemable Preferred Stock. The fair value of these financial
instruments approximates their carrying amounts at December 31, 1995. At
December 31, 1995 and 1994, the Company had not invested in any derivative
financial instruments.

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.)

In March 1995, the Financial Accounting Standards Board issued Statement No. 121
("SFAS 121"), "Accounting for the Impairment of Long-Lived Assets and for Long-
Lived Assets to Be Disposed Of," which requires impairment losses to be recorded
on long-lived assets used in operations when indicators of impairment are
present and the undiscounted cash flows estimated to be generated by those
assets are less than the assets' carrying amount. The Company will adopt SFAS
121 in the first quarter of 1996 and, based on current circumstances, does not
believe the effect of adoption will be material.

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

Use of Estimates: The preparation of the consolidated financial statements in
conformity with generally accepted accounting principles requires management to
make estimates and assumptions that affect the amounts reported in the
consolidated financial statements and accompanying notes. Actual results could
differ from those estimates.

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

OWNERSHIP: In April 1993, the Company completed an initial public offering of
10,861,100 shares of its Class B Common Stock, par value $.01 per share, which
generated net proceeds of $141.4 million.

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 at that time. The issuance of
this stock generated net proceeds of $104.7 million, all of which was used for
related party debt reduction. Subsequent to the offering, NKK Corporation
(collectively with its subsidiaries "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, 75.6% and 24.4% of the
combined voting power was held by NKK and the public, respectively. At December
31, 1995 the Company's capital structure was as follows:

SERIES A PREFERRED STOCK

At December 31, 1995, 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. In 1995 and 1994, cash dividends of
approximately $4.0 million were paid on the Series A Preferred Stock.

SERIES B REDEEMABLE PREFERRED STOCK

At December 31, 1995, there were 10,000 redeemable shares of Series B Preferred
Stock issued and outstanding and held by FoxMeyer Health Corporation
(collectively with its subsidiaries "FOX"). Annual dividends of $806.30 per
share on the Series B Redeemable 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 employees (the "Weirton Benefit Liabilities").
The Series B Redeemable Preferred Stock dividend permitted release and payment
of $7.1 million of previously unreleased Weirton Benefit Liabilities during 1995
and 1994, and a cash payment of $1.0 million during 1995 and 1994, 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 Redeemable
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 Redeemable 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
Redeemable Preferred Stock is nontransferable and nonvoting. (See Note I -
Weirton Liabilities.)

The Series B Redeemable 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 Redeemable Preferred Stock would be $62.2
million.

Periodic adjustments are made to retained earnings for the excess of the book
value of the Series B Redeemable 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 Redeemable
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

                                      46

<PAGE>
 
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 Redeemable 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, 1995, 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 1995, 1994
or 1993.

CLASS B COMMON STOCK

At December 31, 1995, the Company had 65,000,000 shares of $.01 par value Class
B Common Stock authorized and 21,188,240 shares issued and outstanding. No cash
dividends were paid on the Class B Common Stock in 1995, 1994 or 1993. All of
the issued and outstanding shares of Class B Common Stock are publicly traded.

In January 1996, the Company authorized the repurchase of up to 1,000,000 shares
of the Class B Common Stock. Any repurchased shares will be used in connection
with the Company's stock based benefit plans or for other corporate purposes.

                                      47

<PAGE>
 
 NOTE C - LONG TERM OBLIGATIONS

 Long term obligations were as follows:

<TABLE>
<CAPTION>
                                                                   DECEMBER 31,
                                                                 1995        1994
                                                              ----------  ----------
                                                              (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    $ 75,000
Vacuum Degassing Facility Loan, 10.336% fixed rate due
 in semi-annual installments through 2000, with a first
 mortgage in favor of the lenders                                 32,357      37,769
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                          119,428     124,424
Coke Battery Loan, 7.540% fixed rate with semi-annual
 payments due through 2008.  Lenders are wholly-owned
 subsidiaries of NKK and are unsecured                           177,080     329,995
Headquarters Building Loan, current interest rate 6.884%,
 reset semi-annually through 1999, with a first mortgage
 in favor of the lender                                            5,769       6,846
Pickle Line Loan, 7.726% fixed rate due in equal semi-
 annual installments through 2007, with a first mortgage
 in favor of the lender                                           87,901      90,000
Capitalized lease obligations                                     28,485      31,055
Other                                                             11,255      11,364
                                                                --------    --------
Total long term obligations                                      537,275     706,453
Less long term obligations due within one year                    35,750      35,669
                                                                --------    --------
 
Long term obligations                                           $501,525    $670,784
                                                                ========    ========
</TABLE>

Future minimum payments for all long term obligations and leases as of December
 31, 1995 are as follows:

<TABLE>
<CAPTION>
                                                                             OTHER
                                                  CAPITALIZED  OPERATING   LONG TERM
                                                    LEASES      LEASES    OBLIGATIONS
                                                  -----------  ---------  -----------
                                                        (DOLLARS IN THOUSANDS)
      <S>                                         <C>          <C>        <C>
      1996                                            $ 6,712   $ 60,255     $ 32,228
      1997                                              6,712     57,945       33,792
      1998                                              6,712     53,910       35,486
      1999                                              6,712     48,749       38,797
      2000                                              6,712     45,698       36,901
      Thereafter                                        6,711    182,916      331,586
                                                      -------   --------     --------
 
      Total payments                                   40,271   $449,473     $508,790
                                                                ========     ========
 
      Less amount representing interest                11,786
      Less current portion of obligation under
        capitalized lease                               3,520
                                                      -------
      Long term obligation under capitalized
        lease                                         $24,965
                                                      =======
</TABLE>

                                       48
<PAGE>
 
 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 and expires in 2001.  Upon expiration, the Company has the option to
 extend the leases or purchase the equipment at fair market value.  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 totaled $71.8 million
 in 1995, $70.4 million in 1994 and $70.7 million in 1993.

 The Company borrowed a total of $350.0 million over a three year period ended
 in 1993 from a United States subsidiary of NKK for the rebuild of the No. 5
 coke oven battery servicing the Great Lakes Division. During 1995, the Company
 utilized proceeds from the 6.9 million share primary offering, along with other
 cash funds, to prepay $133.3 million aggregate principal amount of the
 aforementioned loan.  During 1995, the Company made principal payments of
 $152.9 million, which includes the 1995 prepayment, and recorded $19.7 million
 in interest expense on the coke battery loan.  During 1994, the principal and
 interest payments on the coke battery loan totaled $13.3 million and $25.2
 million, respectively.  Accrued interest on the loan as of December 31, 1995
 and 1994 was $5.1 million and $10.1 million, respectively. Additionally,
 deferred financing costs related to the loan were $2.5 million and $4.2
 million, respectively, as of December 31, 1995 and 1994.  (See Note J -
 Nonrecurring and Extraordinary Items.)

 In January 1994, upon completion and acceptance of the Pickle Line servicing
 the Great Lakes Division, 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 - Nonrecurring and
 Extraordinary 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 $200.0 million, including up to $150.0 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, which will be sold to the banks by NSFC,
 have been rated AAA by Standard & Poor's Corporation, resulting in lower
 borrowing costs to the Company when such participations are sold.  As of
 December 31, 1995, no funded participation interests had been sold under the
 facility, although $81.6 million in letters of credit had been issued.  With
 respect to the pool of receivables at December 31, 1995, after reduction for
 letters of credit outstanding, the amount of participating interests eligible
 for sale was $113.9 million.  During the year ended December 31, 1995, the
 eligible amount ranged from $82.0 million to $116.0 million.  The banks'
 commitments are currently scheduled to expire on May 16, 2000.  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 has a $15.0 million, uncommitted, unsecured line of credit (the
 "Uncommitted Line of Credit").  The Uncommitted Line of Credit permits the
 Company to borrow up to $15.0 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.

                                       49
<PAGE>
 
 Various debt and certain lease agreements include restrictions on the amount of
 stockholders' equity available for the payment of dividends.  Under the most
 restrictive of these covenants, stockholders' equity in the amount of $80.1
 million was free of such limitations at December 31, 1995.  The Company is
 currently in compliance with all material covenants of, and obligations under,
 the Receivables Purchase Agreement, the Uncommitted Line of Credit and other
 debts instruments.


 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 sixty consecutive months 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 sixty consecutive months 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 minimum pension
 contributions for the 1995 and 1994 plan years were $39.3 million and $18.3
 million, respectively.

 Pension expense and related actuarial assumptions utilized are summarized
 below:

<TABLE>
<CAPTION>
                                                               1995        1994        1993
                                                            ----------  ----------  ----------
                                                                  (DOLLARS IN THOUSANDS)
 <S>                                                        <C>         <C>         <C>
 Assumptions:
   Discount rate                                                 8.75%       7.50%       8.75%
   Return on assets                                              8.50%       8.50%       9.50%
   Average rate of compensation increase                         4.70%       4.55%       5.50%
 Pension expense:
   Service cost                                             $  19,143   $  24,713   $  21,537
   Interest cost                                              110,683     104,320     100,783
   Actual return on plan assets                              (234,792)     51,240    (160,561)
   Net amortization and deferral                              169,756    (114,855)     89,567
                                                            ---------   ---------   ---------
 
   Net pension expense                                         64,790      65,418      51,326
   Curtailment and special termination charges (credits)        -----     (17,372)     35,174
                                                            ---------   ---------   ---------
 
      Total pension expense                                 $  64,790   $  48,046   $  86,500
                                                            =========   =========   =========
</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.  In 1994,
 the Company recorded a special termination credit of $1.8 million related to
 the restructuring of the salaried workforce. (See Note J - Nonrecurring and
 Extraordinary Items.)

                                       50
<PAGE>
 
 The funded status of the Company's plans at year end along with the actuarial
 assumptions utilized are as follows:

<TABLE>
<CAPTION>
                                                                    1995         1994
                                                                 -----------  -----------
                                                                  (DOLLARS IN THOUSANDS)
 <S>                                                             <C>          <C>
 Assumptions:
   Discount rate                                                       7.25%        8.75%
   Average rate of compensation increase                               4.70%        4.71%
 Funded status:
   Accumulated benefit obligations ("ABO") including vested
     benefits of $1,328,302 and $1,093,091 for 1995 and 1994,
     respectively                                                $1,441,579   $1,188,012
   Effect of future pensionable earnings increases                  116,474       75,017
                                                                 ----------   ----------
 
   Projected benefit obligations ("PBO")                          1,558,053    1,263,029
   Plans' assets at fair market value                             1,132,077      976,654
                                                                 ----------   ----------
 
   PBO in excess of plan assets at fair market value                425,976      286,375
   Unrecognized transition obligation                               (56,770)     (66,827)
   Unrecognized net gain (loss)                                     (16,613)      91,170
   Unrecognized prior service cost                                 (106,694)    (119,917)
   Adjustment required to recognize minimum pension liability       110,587       76,677
                                                                 ----------   ----------
   Total pension liability                                          356,486      267,478
   Less pension liability due within one year                        30,335           --
                                                                 ----------   ----------
 
     Long term pension liability                                 $  326,151   $  267,478
                                                                 ==========   ==========
</TABLE>

 As a result of a decrease in long term interest rates at December 31, 1995, the
 Company decreased the discount rate used to calculate the actuarial present
 value of its ABO by 150 basis points to 7.25% from the rate used at December
 31, 1994.  This is the primary reason for the increase in the ABO.

 The adjustment required to recognize the minimum pension liability of $110.6
 million and $76.7  million at December 31, 1995 and 1994, 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 $1.8 million was recorded as a
 reduction in stockholders' equity at December 31, 1995.

 At December 31, 1995, the Company's pension plans' assets were comprised of
 approximately 52% equity investments, 41% fixed income investments, 2% cash and
 5% 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.  The Company
 has elected to amortize its transition obligation over 20 years, 17 of which
 remain at December 31, 1995.  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.

                                       51
<PAGE>
 
 The components of postretirement benefit cost and related actuarial assumptions
 were as follows:

<TABLE>
<CAPTION>
 
                                                      1995      1994      1993
                                                    --------  --------  ---------
                                                       (DOLLARS IN THOUSANDS)
<S>                                                 <C>       <C>       <C>
   Assumptions:
     Discount rate                                     8.75%     7.75%      8.75%
     Health care trend rate                            7.80%    10.10%     11.20%
   Postretirement benefit cost:
     Service cost                                   $10,573   $13,737   $ 12,912
     Interest cost                                   52,700    53,577     52,811
     Amortization of transition obligation           26,274    26,510     28,071
     Other                                           (5,003)   (2,162)    (8,176)
                                                    -------   -------   --------
 
     Net periodic benefit cost                       84,544    91,662     85,618
     Curtailment charges and special termination
      charges (credits)                               -----    (4,081)    38,061
                                                    -------   -------   --------
 
      Total postretirement benefit cost             $84,544   $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.  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, related
 primarily to an early retirement window offered by NSPC during the third
 quarter of 1994. In 1994, the Company recorded special termination benefits of
 $22.0 million related to the restructuring of the salaried workforce.  (See
 Note J - Nonrecurring and Extraordinary Items.)

 The following represents the plans' funded status reconciled with amounts
 recognized in the Company's balance sheet and related actuarial assumptions:
<TABLE>
<CAPTION>
 
                                                                   1995         1994
                                                                -----------  -----------
                                                                 (DOLLARS IN THOUSANDS)
<S>                                                             <C>          <C>
   Assumptions:
     Discount rate                                                    7.25%        8.75%
     Health care trend rate                                           7.20%        7.80%
   Accumulated postretirement benefit obligation ("APBO"):
     Retirees                                                    $ 525,567    $ 476,950
     Fully eligible active participants                             85,871       78,161
     Other active participants                                     107,388       90,514
                                                                 ---------    ---------
      Total                                                        718,826      645,625
   Plan assets at fair value                                        33,201       21,105
                                                                 ---------    ---------
   APBO in excess of plan assets                                   685,625      624,520
   Unrecognized transition obligation                             (446,654)    (477,489)
   Unrecognized net gain (loss)                                     (7,344)      42,476
                                                                 ---------    ---------
   Total postretirement benefit liability                          231,627      189,507
   Less postretirement benefit liability due within one year        10,000       10,000
                                                                 ---------    ---------
     Long term postretirement benefit liability                  $ 221,627    $ 179,507
                                                                 =========    =========
 
</TABLE>

 As a result of the decrease in the long term interest rates at December 31,
 1995, the Company decreased the discount rate used to calculate the actuarial
 present value of its APBO by 150 basis points to 7.25% from the rate used at
 December 31, 1994.  This is the primary reason for the increase in the APBO.
 The assumed health care cost trend rate of 7.2% in 1996 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 

                                       52
<PAGE>
 
 the APBO at December 31, 1995, and postretirement benefit cost for 1995 by
 $60.3 million and $55.7 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 $10.0 million annually and, under certain
 circumstances, additional amounts calculated as set forth in the 1993
 Settlement Agreement.  In 1995, the Company contributed $10.0 million to the
 VEBA Trust.  In 1994 the Company contributed $21.0 million to the VEBA Trust,
 comprised of the $10.0 million annual minimum contribution together with $11.0
 million related to the proceeds received in connection with the B&LE litigation
 settlement.  VEBA Trust assets of $33.2 million at December 31, 1995, were
 comprised of 60% equity investments and 40% fixed income investments.  (See
 Note J - Nonrecurring and Extraordinary 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.  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.


 NOTE G - OTHER LONG TERM LIABILITIES

 Other long term liabilities at December 31 consisted of the following:

<TABLE>
<CAPTION>
                                                             1995        1994
                                                          ----------  ----------
                                                          (DOLLARS IN THOUSANDS)
<S>                                                       <C>         <C>
 
   Capital lease obligations                                $ 24,179    $ 26,670
   Insurance and employee benefits (excluding pensions
     and OPEB)                                               128,179     122,573
   Plant closings                                             61,521      64,767
   Released Weirton Benefit Liabilities                      121,373     120,120
   Other                                                      29,171      29,177
                                                            --------    --------
 
   Total other long term liabilities                        $364,423    $363,307
                                                            ========    ========
</TABLE>

                                       53
<PAGE>
 
 NOTE H - INCOME TAXES

 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
 deferred tax assets and liabilities are as follows:

<TABLE>
<CAPTION>
 
                                                           1995         1994
                                                        -----------  -----------
                                                         (DOLLARS IN THOUSANDS)
<S>                                                     <C>          <C>
 Deferred tax assets:
   Reserves                                              $ 156,900    $ 191,700
   Employee benefits                                       198,400      135,100
   Net operating loss ("NOL") carryforwards                 67,100      105,500
   Leases                                                   17,500       20,000
   Federal tax credits                                      13,100        9,900
   Other                                                    22,600       24,800
                                                         ---------    ---------
 
     Total deferred tax assets                             475,600      487,000
 Valuation allowance                                      (159,400)    (208,000)
                                                         ---------    ---------
 
   Deferred tax assets net of valuation allowance          316,200      279,000
 
 Deferred tax liabilities:
   Book basis of property in excess of tax basis          (138,500)    (130,800)
   Excess tax LIFO over book                               (29,100)     (28,800)
   Other                                                   (18,700)     (18,100)
                                                         ---------    ---------
 
     Total deferred tax liabilities                       (186,300)    (177,700)
                                                         ---------    ---------
   Net deferred tax assets after valuation allowance     $ 129,900    $ 101,300
                                                         =========    =========
 
</TABLE>

 In 1995, 1994, and 1993, the Company determined that it was more likely than
 not that sufficient future taxable income would be generated and tax planning
 strategies are available to justify increasing the net deferred tax assets
 after valuation allowance.  Accordingly, the Company recognized additional
 deferred tax assets of $28.6 million, $20.7 million and $37.5 million in 1995,
 1994 and 1993, respectively.

 Significant components of the provision for income taxes are as follows:
<TABLE>
<CAPTION>
 
                                          1995       1994       1993
                                        ---------  ---------  ---------
                                            (DOLLARS IN THOUSANDS)
<S>                                     <C>        <C>        <C>
 Current taxes payable:
   Federal (alternative minimum tax)    $  8,584   $  4,016   $  -----
   State and foreign                       6,365          8         89
 Deferred taxes                          (28,600)   (20,700)   (37,600)
                                        --------   --------   --------
     Total tax credit                   $(13,651)  $(16,676)  $(37,511)
                                        ========   ========   ========
</TABLE>

                                       54
<PAGE>
 
 The reconciliation of the income tax computed at the federal statutory tax
 rates to the recorded total tax credit is:
<TABLE>
<CAPTION>
 
                                                            1995       1994        1993
                                                          ---------  ---------  ----------
                                                               (DOLLARS IN THOUSANDS)
<S>                                                       <C>        <C>        <C>
 
 Tax at federal statutory rates                           $ 32,100   $ 53,100   $(103,700)
 Benefit of operating loss carryforward                    (58,400)   (84,100)      -----
 NOL carryforward for which no benefit was recognized        -----      -----      51,500
 Temporary deductible differences for which no benefit
  was recognized (net)                                       9,700     20,600      22,600
 Depletion                                                  (4,300)     -----       -----
 Dividend exclusion                                         (1,800)    (1,600)     (1,600)
 Alternative minimum tax                                     8,584      4,016       -----
 Other                                                         465     (8,692)     (6,311)
                                                          --------   --------   ---------
 
     Total tax credit                                     $(13,651)  $(16,676)  $ (37,511)
                                                          ========   ========   =========
</TABLE>
 At December 31, 1995, the Company had unused NOL carryforwards of approximately
 $179.2 million which expire as follows: $62.2 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, 1995, the Company had unused alternative minimum tax credit
 carryforwards of approximately $11.1 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 Redeemable
 Preferred Stock.  During the first quarter of 1994, FOX sold all of its
 3,400,000 shares of Class B Common Stock.  In connection with the initial
 public stock offering, 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 the $10.0 million as an 

                                       55
<PAGE>
 
 unrestricted prepayment for environmental obligations 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, 1995.
 The Company is required to repay to FOX portions of the $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, 1995 and 1994, the
 Company's recorded liability payable to FOX totaled $7.2 million and $10.0
 million, respectively.

 At December 31, 1995, the net present value of the released Weirton Benefit
 Liabilities, based upon a discount factor of 12.0% per annum, is $139.4
 million.  FOX continues to indemnify the Company for the remaining unreleased
 Weirton Benefit Liabilities and other liabilities.  The Company is indemnified
 by FOX for such remaining liabilities and, therefore, 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 $96.7 million with respect to the
 Series B Redeemable Preferred Stock and (ii) other contingent liabilities, such
 as environmental liabilities, that are not currently estimable.


 NOTE J - NONRECURRING AND EXTRAORDINARY ITEMS

 Reduction in Workforce - During the fourth quarter of 1994, the Company
 finalized and implemented a plan that resulted in a workforce reduction of
 approximately 400 salaried nonrepresented employees, and a restructuring charge
 of $34.2 million, or $25.6 million net of tax.  During the first quarter of
 1995, the Company recorded an additional restructuring charge of $5.3 million,
 or $3.6 million net of tax, as a result of the various elections made by
 certain terminated employees during that quarter.

 The aggregate restructuring charge of $39.5 million was comprised of retiree
 postemployment benefits ("OPEB") - $26.5 million; severance $12.5 million;
 pensions - ($2.6) million and other - $3.1 million. Substantially all of the
 amounts related to severance and other have been paid as of December 31, 1995.
 The remaining balance of $23.9 million related primarily to OPEB and pensions
 will require the utilization of cash over the retirement lives of the affected
 employees.

 National Steel Pellet Company - NSPC was temporarily idled in October 1993,
 following a strike by the USWA which occurred on August 1, 1993.  At December
 31, 1993, it was 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.  Accordingly, a liability of $108.6
 million related to the idle period was recorded as an unusual charge during the
 fourth quarter of 1993.  In June 1994, the then new senior 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 successful negotiations with the USWA and
 other stakeholders that led to the requisite $4 per gross ton cost reduction,
 the facility was reopened in August 1994.  The reopening of NSPC during the
 third quarter of 1994 resulted in the restoration of $59.1 million of the 1993
 unusual charge.

 Litigation Judgment - 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 a 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.  This gain was reclassified from
 Income from Operations to Other Income to more properly reflect the trend in
 operating income and had no effect on net income or earnings per share as
 previously reported.

 Extraordinary Item - On August 7, 1995, the Company utilized $104.7 million of
 proceeds from a primary stock offering, along with $20.9 million of available
 cash, to prepay $133.3 million aggregate principal amount of the related party
 debt associated with the No. 5 Coke Oven Battery serving the Great Lakes
 Division.  This early extinguishment of debt resulted in an extraordinary item
 of $5.4 million, net of related 

                                       56
<PAGE>
 
 income tax expense of $.5 million. (See Note B- Capital Structure and Primary
 Offering of Class B Common Stock, Note C - Long Term Obligations and Note K -
 Related Party Transactions.)


 NOTE K - RELATED PARTY TRANSACTIONS

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

 The Company had borrowings outstanding with an NKK affiliate totaling $177.1
 million and $330.0 million as of December 31, 1995 and 1994, respectively.
 (See Notes C - Long Term Obligations and Note J - Nonrecurring and
 Extraordinary Items.) Accounts receivable with related parties totaled $3.2
 million at December 31, 1995 and 1994.  Accounts payable with related parties
 totaled $2.5 million at December 31, 1995 and 1994.  During 1994, the Company
 purchased approximately $20.8 million of slabs produced by NKK.  These
 purchases were made with trading companies in arms' length transactions.

 Effective May 1, 1995, the Company entered into the Agreement for the Transfer
 of Employees (superceding a prior arrangement) with NKK Corporation.  The
 agreement was unanimously approved by all directors of the Company who were not
 then, and never have been employees of NKK.  Pursuant to the terms of this
 agreement, technical and business advice is provided through NKK employees who
 are transferred to the employ of the Company.  The Company has agreed to
 reimburse NKK for the costs and expenses incurred by NKK in connection with the
 transfer of the employees. The total amount of reimbursable expenses which the
 Company is obligated to pay is capped at $11.7 million for the initial term of
 the agreement which runs from May 1, 1995 through December 31, 1996. The
 agreement can be extended from year to year thereafter if approved by NKK and
 by a majority of those directors of the Company who are not then, and have
 never been, employees of NKK.  In addition to paying salaries and benefits of
 the transferred employees, the Company expensed $5.1 million under this
 contract in 1995.

 In both 1995 and 1994, cash dividends of approximately $4.0 million were paid
 on the Series A Preferred Stock.  Accrued dividends of $0.6 million were
 recorded as of December 31, 1995 and 1994 related to the Series A Preferred
 Stock.

 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 $86.5 million in 1995, $87.0 million in
 1994 and $65.9 million in 1993.  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, 1995 and
 1994 included amounts with affiliated companies accounted for by the equity
 method of $19.0 million and $24.1 million, respectively.


 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.  Due to the possibility of future factual or regulatory
 requirements, the amount and timing of future environmental expenditures could
 vary substantially from those currently anticipated.

 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 $2.4 million and $1.2 million for these
 items at December 31, 1995 and 1994, respectively.

                                       57
<PAGE>
 
 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 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 $4.6 million
 and $4.1 million as of December 31, 1995 and 1994, 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 of this liability totaled $7.2 million and $10.0 million at
 December 31, 1995 and 1994, respectively.

 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 $11.6 million and $11.8
 million at December 31, 1995 and 1994, 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.

 Since 1989, the United States Environmental Protection Agency (the "EPA") and
 the eight Great Lakes states have been developing the Great Lakes Initiative,
 which will impose water quality standards that are even more stringent than the
 best available technology standards currently being enforced.  On March 23,
 1995, the EPA published the final "Water Quality Guidance for the Great Lakes
 System" (the "Guidance Document").  The Guidance Document establishes minimum
 water quality standards and other pollution control policies and procedures for
 waters within the Great Lakes System.  The Company has conducted a series of
 internal analyses concerning the effect of the Guidance Document on the
 Company's operations. Based upon these analyses, the Company believes that the
 Guidance Document will have a limited impact on the conduct of the Company's
 business, and that any such impact will not have a material adverse effect on
 the Company's financial position, results of operations or liquidity.


                                       58
<PAGE>
 
 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, 1995, the maximum amount of such payments,
 before giving effect to certain credits provided in the agreement, totaled
 approximately $14 million or $2 million per year.  During the three years ended
 December 31, 1995, no advance freight payments were made as the Company met all
 of the contract requirements.  The Company anticipates meeting the specified
 contract requirements in 1996.

 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.

 The Company has a 50% interest in a joint venture with an unrelated third
 party.  The joint venture, Double G Coatings Company, L.P. ("Double G"),
 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, 1995, the Company has invested $8.8 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.  Upon completion
 and acceptance of the facility, Double G borrowed $59.7 million pursuant to a
 ten year term loan agreement, repayment of which commenced in November 1995.
 Double G provided a first mortgage on its property, plant and equipment and the
 Company has separately guaranteed $26.4 million of the debt as of December 31,
 1995.

 The Company has agreements to purchase 1.8 million gross tons of iron ore
 pellets in 1996 and .9 million gross tons of iron ore pellets each subsequent
 year thereafter, through the year 2004, from an affiliated company.  The
 Company also has agreements to purchase .5 million gross tons of iron ore
 pellets from a non-affiliated company.  In 1996, purchases under the agreements
 with the affiliated company will approximate $66.8 million, while the
 agreements with the non-affiliated company will approximate $17.5 million.  In
 addition to the iron ore agreements, the Company has agreed to purchase its
 proportionate share of the limestone production from an affiliated company,
 which will approximate $2 million per year.

 The Company has signed a letter of intent to enter into a take-or-pay
 arrangement to accept pulverized coal from Edison Energy Services ("EES").  In
 the event a definitive agreement is not entered into, the Company has committed
 to reimburse EES approximately $20 million for their costs related to the
 project.

 The Company is guarantor of specific obligations of ProCoil Corporation, an
 affiliated company, approximating $9.2 million and $10.3 million at December
 31, 1995 and 1994, respectively.

                                       59
<PAGE>
 
 NOTE N - INVESTMENT IN IRON ORE COMPANY OF CANADA

 Summarized financial information for Iron Ore Company of Canada, an affiliated
 company, accounted for by the equity method, is presented below:

<TABLE>
<CAPTION>
 
                                                                      YEARS ENDED DECEMBER 31,
                                                                  -------------------------------
                                                                    1995       1994       1993
                                                                  ---------  ---------  ---------
                                                                       (DOLLARS IN THOUSANDS)
<S>                                                                <C>       <C>        <C>
  Current assets                                                   $151,868  $151,480   $132,663
  Property, plant and equipment and other assets                    331,881   354,857    372,467
  Current liabilities                                               115,178   108,689     95,336
  Long term obligations and other liabilities                       116,168   141,268    157,273
  Sales and operating revenues                                      434,357   444,519    382,465
  Gross profit                                                      111,367    87,729     53,892
  Income before cumulative effect of accounting changes              44,869    30,668     26,215
  Cumulative effect of accounting changes                             -----     -----    (15,097)
  Net income                                                         44,869    30,668     11,118
  Company's equity in:
   Net assets                                                        54,847    55,711     50,403
   Net income                                                         9,750     6,664      2,219
  Ownership percentage                                                21.73%    19.96%     19.96%
 
</TABLE>
 NOTE O - LONG TERM INCENTIVE PLAN

 The Long Term Incentive Plan established in 1993 has authorized the grant of
 options for up to 3,400,000 shares of Class B Common Stock to certain executive
 officers, non-employee directors and other key employees of the Company.  The
 Non-Employee Directors Stock Option Plan, also established in 1993, has
 authorized the grant of options for up to 100,000 shares of Class B Common
 Stock to certain non-employee directors.  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 provisions of Accounting Principles Board
 Opinion No. 25 ("APB 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 1995, 1994 or 1993.

 In October 1995, the Financial Accounting Standards Board issued Statement of
 Financial Accounting Standards No. 123 ("SFAS 123"), "Accounting for Stock-
 Based Compensation".  SFAS 123 is effective for fiscal years beginning after
 December 15, 1995 and will require companies to either adopt a fair value based
 method of expense recognition for all stock compensation based awards, or
 provide proforma net income and EPS information as if the recognition and
 measurement provisions of SFAS 123 had been adopted.  Upon the adoption of SFAS
 123 in 1996, the Company intends to continue to account for its stock
 compensation based awards following the provisions of APB 25 and provide the
 required fair value based proforma information.


                                       60
<PAGE>
 
 A reconciliation of the Company's stock option activity and related information
 follows:
<TABLE>
<CAPTION>
 
                                               NUMBER       EXERCISE PRICE
                                             OF OPTIONS   (WEIGHTED AVERAGE)
                                             -----------  ------------------
 <S>                                         <C>          <C>
 Balance outstanding at January 1, 1993          -----            -----
 Granted                                        755,000          $13.99
 Exercised                                       -----
 Forfeited                                     (170,832)
                                               --------

 Balance outstanding at January 1, 1994         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

 Granted                                        427,500           15.02
 Exercised                                      (12,084)          14.00
 Forfeited                                     (165,973)
                                               --------

 Balance outstanding at December 31, 1995       967,916           14.38
                                               ========

 Exercisable at December 31, 1993                 5,418
                                               ========

 Exercisable at December 31, 1994               213,973
                                               ========

 Exercisable at December 31, 1995               324,249
                                               ========
 
</TABLE>

 Outstanding stock options did not enter into the determination of EPS in 1995,
 1994, or 1993 as their dilutive effect was less than 3%.

                                       61
<PAGE>
 
 NOTE P - QUARTERLY RESULTS OF OPERATIONS (UNAUDITED)

 Following are the unaudited quarterly results of operations for the years 1995
 and 1994.  Reference should be made to Note J - Nonrecurring and Extraordinary
 Items concerning adjustments affecting the first and third quarters of 1995 and
 the third and fourth quarters of 1994.
<TABLE>
<CAPTION>
 
                                                                     1995
                                                              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                                     $752,676      $736,611      $724,798      $740,133
Gross profit                                    97,127        80,459        53,632        50,027
Unusual charges                                  5,336         -----         -----         -----
Income before extraordinary item                44,694        30,317        15,608        14,804
Extraordinary item                               -----         -----         5,373         -----
Net income                                      44,694        30,317        20,981        14,804

PER SHARE EARNINGS APPLICABLE TO
 COMMON STOCK:
 Income before extraordinary item             $   1.02      $    .64      $    .30      $    .28
 Extraordinary item                              -----         -----           .12         -----
 Net income                                   $   1.02      $    .64      $    .42      $    .28


                                                                     1994
                                                              THREE MONTHS ENDED,
                                               -------------------------------------------------
                                               MARCH 31      JUNE 30     SEPTEMBER 30   DECEMBER 31
                                             -----------   -----------   ------------   -----------
                                             (DOLLARS IN THOUSANDS, EXCEPT PER SHARE AMOUNTS)

Net sales                                     $622,738      $650,682       $683,546      $743,307
Gross profit                                    16,978        41,174         56,013        90,269
Unusual charges (credits)                        -----         -----        (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>

                                       62
<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, 1995
- ----------------------------

RESERVES DEDUCTED FROM ASSETS
 Allowances and discounts on trade
  notes and accounts receivable        $ 15,185         $21,046 (3)        $  -----        $16,245 (1)      $ 19,986
 Valuation allowance on deferred
  tax assets                            208,000           -----             (48,600) (2)     -----           159,400

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


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 $4,854, $(3,155) and $(2,693) for 1995, 1994 and 1993, respectively and other charges
         consisting primarily of claims for pricing adjustments and discounts allowed.
</TABLE>


                                       63
<PAGE>
 
 ITEM 9.   CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND
           FINANCIAL DISCLOSURE

 None.


                                       64
<PAGE>
 
                                  PART III



 ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

 The information required by this Item is incorporated by reference from the
 section captioned "Executive Officers" in Part I of this report and from the
 sections captioned "Information Concerning Nominees for Directors" and
 "Compliance with Section 16(a) of the Securities Exchange Act of 1934" in the
 Company's Proxy Statement for the 1996 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 11.  EXECUTIVE COMPENSATION

 The information required by this Item is incorporated by reference from the
 sections captioned "Executive Compensation", "Summary Compensation Table",
 "Stock Option Tables", "Option Grants in 1995", "Aggregated Option Exercises in
 1995 and December 31, 1995 Option Values", "Pension Plans", "Pension Plan
 Table", "Employment Agreements" and "Compensation of Directors" in the
 Company's Proxy Statement for the 1996 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
 sections captioned "Security Ownership of Directors and Management" and
 "Additional Information Relating to Voting Securities" in the Company's Proxy
 Statement for the 1996 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
 section captioned "Certain Relationships and Related Transactions" in the
 Company's Proxy Statement for the 1996 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.


                                      65
<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 38.

     (2)   The financial statement schedule required to be filed by Item 8 is
           listed on page 63.

 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: See the attached Exhibit Index. Exhibits 10-N, 10-O, 10-P and
                   10-Y are management contracts or compensatory plans or 
                   arrangements.

                                       66
<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 20, 1996.

                          NATIONAL STEEL CORPORATION

                            By:            /s/ William N. Harper
                               -------------------------------------------------
                                              William N. Harper
                               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 20, 1996.

         Name                              Title
         ----                              -----


       /s/ Osamu Sawaragi      Director and Chairman of the Board
    ------------------------                                     
         Osamu Sawaragi


      /s/ Kenichiro Sekino     Director; Vice Chairman and Assistant to the
    ------------------------    Chairman of the Board
        Kenichiro Sekino


      /s/ V. John Goodwin      Director; President and Chief Executive Officer
    ------------------------                                                    
        V. John Goodwin


     /s/ Hiroshi Matsumoto     Director; Executive Vice President - Corporate
    ------------------------    Planning and Development
       Hiroshi Matsumoto


     /s/ William N. Harper     Senior Vice President and Chief Financial Officer
    ------------------------
        William N. Harper


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


      /s/ Frank J. Lucchino    Director
    ------------------------            
       Frank J. Lucchino


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


       /s/ Susumu Terao        Director; Director of Finance
    ------------------------                                  
         Susumu Terao


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


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

                                       67
<PAGE>

                                 EXHIBIT INDEX

Except for those exibits which are incorporated by reference, as indicated
below, all exhibits are being filed along with this Form 10-K either in
electronic format or in paper format pursuant to Form SE. Those exhibits being
filed in paper format are designated by the letter "P" in the index below.

<TABLE> 
<CAPTION> 
                                                                                Exhibit Is Being
     EXHIBIT                                                                    Filed in Paper
     NUMBER                       EXHIBIT DESCRIPTION                           Pursuant to Form SE
     ------                       -------------------                           -------------------
     <C>   <S>                                                                  <C> 
     2-A   Assets Purchase Agreement between Weirton Steel Corporation and the         P
           Company, dated as of April 29, 1983, together with collateral
           agreements incident to such Assets Purchase Agreement.

     2-B   Stock Purchase Agreement by and among NKK Corporation, National             P
           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.

     2-C   Stock Purchase and Recapitalization Agreement by and among National         P
           Intergroup, Inc., NII Capital Corporation, NKK Corporation, NKK
           U.S.A. Corporation and the Company, dated as of June 26, 1990.

     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         P 
           Company, NKK Corporation and NII Capital Corporation dated December 
           24, 1985. 
</TABLE> 

                                       68
<PAGE>
 
     4-B   Certificate of Designation of Series A Preferred Stock          P
           dated June 26, 1990.

     4-C   Certificate of Designation of Series B Preferred Stock          P
           dated June 26, 1990.

     4-D   The Company is a party to certain long term debt                
           agreements where the amount involved does not exceed 
           10% of the Company's total assets. The Company agrees 
           to furnish a copy of any such agreement to the 
           Commission upon request.

     10-A  Amended and Restated Lease Agreement between the                P 
           Company and Wilmington Trust Company, dated as of 
           December 20, 1985, relating to the Electrolytic
           Galvanizing Line.

     10-B  Lease Agreement between The Connecticut National                P
           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.

     10-C  Lease Supplement No. 1 dated as of September 1, 1987            P 
           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.

     10-D  Lease Supplement No. 2 dated as of November 18, 1987            P
           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.

     10-E  Purchase Agreement dated as of March 25, 1988 relating          P
           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.

     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 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.

                                       69
<PAGE>
 
     10-H  Put Agreement by and among NII Capital Corporation, NKK U.S.A.      P
           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.

     10-I  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-J  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-K  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.

                                      70
<PAGE>
 
     10-L  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.

     10-M  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-N  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-O  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-P  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-Q  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-R  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-S  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-T  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-U  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-V  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-W  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.

                                      71
<PAGE>

     10-X  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.

     10-Y  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-Z  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.

     10-AA Amendment Number One to the Receivables Purchase Agreement, dated as
           of May 31, 1995, between the Company and National Steel Funding
           Corporation, filed as exhibit 10-A to the quarterly report of the
           Company on Form 10-Q for the quarter ended June 30, 1995, is
           incorporated herein by reference.

     10-BB Third Amendment to Amended and Restated Loan Agreement dated August
           2, 1995, between NUF Corporation and the Company, filed as exhibit
           10-A to the quarterly report on Form 10-Q for the quarter ended
           September 30, 1995, is incorporated herein by reference.

     10-CC Agreement for the Transfer of Employees by and between NKK
           Corporation and the Company, dated as of May 1, 1995.

     21    List of Subsidiaries of the Company.

     23    Consent of Independent Auditors.

     27    Financial Data Schedule.

 (b) No reports on Form 8-K were filed during the last quarter of 1995.

                                       72

<PAGE>

                                                                   EXHIBIT 10-CC
 
                    AGREEMENT FOR THE TRANSFER OF EMPLOYEES

                                 BY AND BETWEEN

                                NKK CORPORATION

                                      AND

                           NATIONAL STEEL CORPORATION

                               DATED: MAY 1, 1995
<PAGE>
 
                    AGREEMENT FOR THE TRANSFER OF EMPLOYEES


                               TABLE OF CONTENTS
                               -----------------
<TABLE>
<CAPTION>
 
<S>  <C>                                                             <C>
1    DEFINITIONS..................................................   2

     1.1   "Business Assistance"..................................   2
     1.2   "Confidential Information".............................   2
     1.3   "Contract Year"........................................   2
     1.4   "Home Leave"...........................................   2
     1.5   "Plant(s)".............................................   2
     1.6   "Proprietary Technology"...............................   3
     1.7   "Reimbursable Expenses"................................   3
     1.8   "Reimbursable Expenses Cap"............................   3
     1.9   "Special Projects".....................................   3
     1.10  "Technical Assistance".................................   3
     1.11  "Technical Information"................................   3
     1.12  "Transferred Employee".................................   4
     1.13  "Works"................................................   4

2.   DESIGNATION OF TRANSFERRED EMPLOYEES.........................   4
     ------------------------------------

3.   METHOD OF PROVIDING TECHNICAL AND BUSINESS ASSISTANCE........   4
     -----------------------------------------------------

4.   TERM.........................................................   5
     ----

5.   PAYMENTS.....................................................   5
     --------

6.   PERIOD OF EMPLOYMENT.........................................   8
     --------------------

7.   STATUS OF TRANSFERRED EMPLOYEE AS AN EMPLOYEE OF NSC.........   9
     ----------------------------------------------------

8.   VACATION, SALARY CONTINUANCE PROGRAM, AND LEAVE POLICIES
     --------------------------------------------------------
     FOR TRANSFERRED EMPLOYEES....................................  10
     -------------------------

9.   LICENSE......................................................  11
     -------

10.  RESPONSIBILITIES.............................................  12
     ----------------

11.  CONFIDENTIAL INFORMATION.....................................  14
     ------------------------
</TABLE> 

                                       i
<PAGE>

12.  SPECIAL PROPRIETARY TECHNOLOGY AND PROJECTS..........  15
     -------------------------------------------

13.  GENERAL CONDITIONS...................................  15
     ------------------

14.  FORCE MAJEURE........................................  16
     -------------

15.  ANNUAL REVIEW AND APPROVAL...........................  17
     --------------------------

16.  ASSIGNMENT...........................................  18
     ----------

17.  RESOLUTION OF DISPUTES...............................  18
     ----------------------

18.  NOTICE...............................................  19
     ------

19.  SEVERABILITY.........................................  20
     ------------

20.  COUNTERPARTS.........................................  20
     ------------

21.  MODIFICATIONS........................................  20
     -------------

22.  GOVERNING LAW........................................  20
     -------------

23.  ENTIRE AGREEMENT.....................................  21
     ----------------

24.  CAPTIONS.............................................  21
     --------


EXHIBITS
- --------


     "A"   Schedule for Family Death or Illness or Marriage of a Child


                                      ii
<PAGE>
 
                    AGREEMENT FOR THE TRANSFER OF EMPLOYEES
                    ---------------------------------------

THIS AGREEMENT, by and between NKK CORPORATION, a Japanese corporation, having
its main office at 1-1-2, Marunouchi, Chiyoda-ku, Tokyo, Japan (herein called
"NKK") and NATIONAL STEEL CORPORATION, a Delaware corporation having its
principal office at 4100 Edison Lakes Parkway, Mishawaka, IN 46545-3440, U.S.A.
(herein called "NSC"), is made effective May 1, 1995 (herein called "Effective
Date").

                                  WITNESSETH:

WHEREAS, NKK has had long experience and practices continuous improvement in
operating integrated steelworks and has accumulated a vast store of technology
and know-how in the field; and

WHEREAS, NKK has had long experience and has know-how with respect to
international financing, purchasing, dealing with international trading
companies and other special business practices; and

WHEREAS, in the past NKK has provided certain technical assistance and
consulting services to NSC regarding operation of its steelworks and has
provided certain business assistance to NSC, which NSC has found to be very
valuable; and

WHEREAS, NKK and NSC are desirous of recording and formalizing in binding form,
future arrangements for the provision by NKK of technical and business
assistance to NSC; and

WHEREAS, as an independent and unrelated matter, NKK and NSC have in the past
arranged for the transfer of certain employees from NKK to NSC and are desirous
of recording and 

                                       1
<PAGE>
 
formalizing in binding form, similar arrangements for the transfer of employees
from NKK to NSC in the future, including arrangements for the payment of
salaries of such transferred employees and reimbursement arrangements related
thereto.

NOW, THEREFORE, in consideration of the premises and mutual covenants herein
contained, the parties hereto, intending to be legally bound, hereby agree as
follows:

1.   DEFINITIONS

For the purposes of this Agreement, the following terms shall have the following
meanings:

1.1  Business Assistance means consultation, advice, guidance, recommendations
     and training given to NSC by Transferred Employees and by NKK personnel for
     the purpose of assisting NSC with respect to financing means and methods,
     purchasing, dealing with international trading companies and other aspects
     of NSC's business.

1.2  Confidential Information means such Technical Information or business
     information submitted by NKK to NSC in writing and stamped "Confidential".

1.3  Contract Year means each calendar year during the term of this Agreement;
     provided, however, that the first Contract Year shall be the Initial Term
     (as defined in Paragraph 4 hereof).

1.4  Home Leave means a period of time granted to a Transferred Employee to
     return to Japan in accordance with Paragraph 8.2 hereof.

1.5  Plant(s) means Great Lakes Steel Division (GLD), Granite City Steel
     Division (GCD), Midwest Steel Division (MWD), DNN Galvanizing Corporation,
     Double G Coatings, Inc.,

                                       2
<PAGE>

     and all other steel producing or processing plants or other facilities
     which are now, or may be in the future, separately or jointly owned,
     directly or indirectly, by NSC.

1.6  Proprietary Technology means all inventions, developments and trade
     secrets (including, without limitation, all method, process and apparatus
     inventions and developments, whether or not patented or patentable), and
     all present and future improvements thereto, and other technology and
     ancillary know-how which NKK owns, controls or otherwise has the right to
     disclose and license.

1.7  Reimbursable Expenses means those costs and expenses incurred by NKK
     as described in Paragraph 5.1 hereof.

1.8  Reimbursable Expenses Cap means the maximum amount of Reimbursable
     Expenses in any Contract Year as described in Paragraph 5.2 hereof.

1.9  Special Projects means those projects to be worked on by NKK as described
     in Paragraph 12.1 hereof.

1.10 Technical Assistance means consultation, advice, guidance, recommendations
     and training given to NSC by Transferred Employees in the Plants and/or by
     NKK personnel in the Works for the purpose of further developing and
     improving the technology, equipment, facilities, operations and maintenance
     practices of NSC.

1.11 Technical Information means any and all information regarding inventions,
     developments, processes, equipment, technology, trade secrets and know-how,
     whether written or oral, patentable or not patentable, developed or owned
     by NKK, or which NKK otherwise has

                                       3
<PAGE>
 
     the right to disclose and use, necessary in order to provide Technical
     Assistance, including background information and data therefor.

1.12 Transferred Employee means a person formerly employed by NKK who becomes an
     employee of NSC pursuant to this Agreement.
 
1.13 Works means the Fukuyama Works, the Keihin Works and/or other steel
     producing or processing plants or other facilities of NKK.

2.   DESIGNATION OF TRANSFERRED EMPLOYEES

     Each Transferred Employee shall be designated by NKK, subject to the
     approval of the management of NSC. The parties hereto shall agree from time
     to time regarding the total number of Transferred Employees to be employed
     at any given time by NSC. During the Initial Term (as defined in Paragraph
     4 of this Agreement), it is anticipated that the Transferred Employees
     shall consist of approximately forty (40) skilled engineers and other
     personnel employed by NSC at the Plants and at NSC headquarters.

3.   METHOD OF PROVIDING TECHNICAL AND BUSINESS ASSISTANCE

3.1  NKK shall provide Technical Assistance by means of and through Transferred
     Employees and, to the extent reasonably practicable and as reasonably
     requested by NSC through Transferred Employees, by means of and through NKK
     engineers and other support personnel employed by NKK at the Works and at
     NKK's headquarters. In addition, regular visitations shall be made by NSC
     managers to the Works to assist in the provision of Technical Assistance.
     To the extent reasonably practicable and as reasonably requested


                                       4
<PAGE>
 
     by NSC, the Technical Assistance shall be appropriately documented by NKK
     in written reports to NSC, including periodic reports with respect to the
     status of each project.

3.2  In the regular course of providing Technical Assistance, NKK shall transfer
     to NSC complete information, instruction, assistance and license rights
     with respect to all Proprietary Technology and Technical Information
     disclosed by NKK to NSC for NSC's use in accordance with the terms and
     conditions of this Agreement.

3.3  NKK shall provide its Business Assistance by means of and through
     Transferred Employees consisting of skilled business managers and personnel
     employed at NSC's headquarters, and skilled NKK business managers and other
     personnel employed by NKK at NKK's headquarters.

4.   TERM

     The initial term of this Agreement shall commence on the Effective Date and
     shall continue for one year and eight months thereafter until December 31,
     1996 (the "Initial Term"). This Agreement may be extended for subsequent
     Contract Year terms in accordance with Paragraph 15 hereof.

5    PAYMENTS

5.1  Subject to Paragraph 5.2 hereof, NSC shall reimburse NKK for the following
     reasonable costs and expenses incurred by NKK in making certain payments to
     or for the benefit of the Transferred Employees on behalf of NSC
     ("Reimbursable Expenses"):

                                       5
<PAGE>
 
(a)  reasonable costs incurred under the payment equalization program referred
     to in Paragraph 7.3 hereof; and

(b)  reasonable costs incurred in relocating the Transferred Employee to the
     United States and, upon conclusion of the Transferred Employee's employment
     by NSC, in relocating the Transferred Employee back to Japan, including,
     without limitation, all reasonable travel expenses and moving expenses
     incurred by the Transferred Employee and his immediate family; and

(c)  reasonable costs incurred for postage and shipments of documents to and
     from Transferred Employees.

5.2  The total amount which NSC shall be obligated to pay to NKK for
     Reimbursable Expenses during the Initial Term and during each Contract Year
     after the Initial Term shall not exceed a maximum amount (the "Reimbursable
     Expenses Cap").  For the purposes of determining whether or not the
     Reimbursable Expenses Cap is reached, the amount of payroll taxes and
     related taxes paid by NSC on behalf of each Transferred Employee with
     respect to payments made by NKK to such Transferred Employee under its
     payment equalization program, in excess of NSC's regular salary for each
     such Transferred Employee, shall be deemed to be a Reimbursable Expense.
     The Reimbursable Expenses Cap for the Initial Term shall be $11,666,667.
     The amount of the Reimbursable Expenses Cap for each Contract Year after
     the Initial Term shall be mutually agreed upon by the parties prior to the
     commencement of such Contract Year, and shall be subject to the approval of
     NSC's Board of Directors as described in Paragraph 15 hereof.

5.3  Promptly following its payment of any Reimbursable Expenses to Transferred
     Employees, NKK shall submit an invoice to NSC for such Reimbursable
     Expenses.  Said invoice shall


                                       6
<PAGE>
 
     set forth the Reimbursable Expenses incurred with respect to each
     Transferred Employee in reasonable detail and with such supporting
     documentation as NSC may reasonably require. Within thirty (30) days after
     receipt of said invoice, NSC shall pay to NKK the amount of such invoice;
     provided, however, that if the amount of any such invoice, when added to
     the amount of all prior invoices for Reimbursable Expenses incurred in the
     Contract Year, exceeds the Reimbursable Expenses Cap for such Contract Year
     (the amount of such excess hereinafter being referred to as the "Excess
     Amount"), then NSC shall be obligated to pay only the amount of such
     invoice less the Excess Amount. In the event that any portion of such
     invoice is questioned or disputed by NSC, NSC shall pay all amounts not in
     question or dispute, and the parties shall expeditiously attempt to resolve
     such questions or disputes in accordance with Paragraph 17 hereof. Each
     invoice from NKK shall convert Yen to Dollars at the conversion rate in
     effect on the date of such invoice, as published in the Wall Street
     Journal, Currency Trading Exchange Rates for such date. In the event that
     at any time NKK determines that an adjustment is required to any invoice
     previously submitted for Reimbursable Expenses, whether because of an
     error, omission or inability to calculate, then NKK may submit a new
     invoice to NSC setting forth such adjustment in reasonable detail and with
     such supporting documentation as NSC may reasonably require. If such
     adjusted invoice calls for an additional payment by NSC (rather than a
     credit), then NSC shall pay such adjusted invoice in accordance with the
     procedures described above; provided, however, that the amount of such
     adjusted invoice shall apply and be subject to the Reimbursable Expenses
     Cap in effect at the time when the Reimbursable Expenses covered by such
     adjusted invoice were incurred.

5.4  All payments to be made hereunder by NSC to NKK shall be in United States
     Dollars by telegraphic transfer, and remitted into NKK's account at a bank
     in Japan designated by NKK.

                                       7
<PAGE>
 
5.5  Subject to the provisions of Paragraph 5.6 hereof, NSC shall deduct from
     the account of payments to NKK, the withholding tax, if any, required after
     application of the Convention between Japan and the United States of
     America for the Avoidance of Double Taxation and the Prevention of Fiscal
     Evasion with Respect to Taxes and Income, and NSC shall send to NKK, on an
     annual basis, a tax certificate showing the payment of such tax, as NKK may
     reasonably request to obtain a credit for such tax.

5.6  NKK and NSC shall, as soon as possible after the date hereof, by mutual
     agreement, devise appropriate arrangements regarding the withholding of
     employee payroll and any other taxes imposed with respect to payments of
     Reimbursable Expenses made by NSC to NKK.

5.7  NKK shall maintain complete and accurate books and records with respect to
     the Reimbursable Expenses and other payments which may become due under
     this Agreement. Such books and records shall be available for inspection
     and audit by NSC or its representatives during normal business hours at any
     reasonable time, from time to time during the term of this Agreement and
     for a period of seven (7) years after payment of any invoice hereunder.

6.   PERIOD OF EMPLOYMENT

     Each Transferred Employee shall be employed by NSC for such period of time
     to be agreed upon at the commencement of such employment by NSC and NKK;
     provided, however, that if NKK so requests, and if sufficient, competent
     Transferred Employees are provided so that NSC's rights and benefits under
     this Agreement are not adversely affected, NSC shall permit the Transferred
     Employee to cease such employment with NSC at a date earlier than the date
     originally agreed upon so that the Transferred Employee


                                       8
<PAGE>
 
     may return to the employ of NKK. However, for the purposes of planning and
     scheduling, such period of employment by NSC shall generally be four years.

7.   STATUS OF TRANSFERRED EMPLOYEE AS AN EMPLOYEE OF NSC

7.1  During their period of employment with NSC, the Transferred Employees shall
     become full-time employees of NSC and shall be entitled to, and subject to,
     all of the rights and obligations, respectively, of an employee of NSC, as
     modified by Paragraphs 8 and 9 of this Agreement, including, without
     limitation, entitlement to all employee benefits, bonuses and other
     privileges accorded to, and compliance with all policies applicable to,
     employees of NSC in equivalent or similar positions. The Transferred
     Employees shall provide Technical and/or Business Assistance in the regular
     course of performing their duties of employment for NSC, and shall perform
     services exclusively for or on behalf of NSC while in the United States.
     Transferred Employees shall be prohibited from executing contracts on
     behalf of NKK in the United States.

7.2  NSC shall pay the base salary (including salary earned during paid
     vacations, paid Home Leave and paid leave on account of family death or
     illness) and any other amounts earned by and directly paid to a Transferred
     Employee by check payable in U. S. Dollars to the order of such Transferred
     Employee.

7.3  NKK reserves the right to make tax and other equalization payments or
     benefits to any Transferred Employee, pursuant to the internal policies of
     NKK regarding the compensation of its employees.  Except as specifically
     required by applicable law, neither NKK nor a Transferred Employee shall
     have any obligation to disclose to any person, other than NSC, any facts
     concerning the payment equalization program or payments to a Transferred
     Employee made in connection therewith.  NKK represents and warrants that 

                                       9
<PAGE>
 
     no Transferred Employee will pay to NKK any portion of the salary paid by
     NSC to such Transferred Employee. NKK and NSC agree that any payments made
     by NKK to the Transferred Employees pursuant to the payment equalization
     program described in this paragraph shall constitute payment of
     supplemental employment benefits made by NKK on behalf of NSC, shall be
     included in Reimbursable Expenses and shall constitute taxable income to
     the Transferred Employee receiving such payment.

8.   VACATION, SALARY CONTINUANCE PROGRAM, AND LEAVE POLICIES FOR TRANSFERRED
     EMPLOYEES

8.1  For purposes of determining the amount of paid vacation and amount of any
     payments under the Salary Continuance Program of NSC to which a Transferred
     Employee is entitled, a Transferred Employee's prior service to NKK shall
     be considered to be service to NSC.

8.2  Each Transferred Employee shall be granted paid Home Leave as follows:
     once a year for a Transferred Employee whose spouse has not accompanied him
     to the United States, and once every other year for a Transferred Employee
     whose spouse has accompanied him to the United States.  The period of such
     paid Home Leave shall be 14 work days; provided, however, that 10 of such
     14 work days shall be included in the period of a Transferred Employee's
     paid vacation and shall not be in addition to such paid vacation; four of
     such work days shall be in addition to the Transferred Employee's paid
     vacation.  In the event that a Transferred Employee who is entitled to Home
     Leave under this provision is not entitled to 10 days paid vacation, such
     Transferred Employee shall nevertheless be entitled to paid Home Leave of
     14 work days.

                                      10
<PAGE>
 
8.3  In addition to paid vacation and paid Home Leave, a Transferred Employee
     shall be entitled to a leave to return to Japan on account of family death,
     major illness or the marriage of a child. The amount of leave time to which
     such Transferred Employee shall be entitled shall be the period customarily
     provided by NSC to its own employees plus four work days. In the event that
     such leave satisfies the conditions provided in the Schedule attached
     hereto as Exhibit "A", NSC shall bear the entire cost of such leave,
     including, without limitation, all reasonable expenses for the trip to and
     from Japan incurred by the Transferred Employee and his immediate family.

9.   LICENSE
     -------

9.1  NKK hereby grants and agrees to grant to NSC a perpetual, irrevocable,
     royalty free right and license to use in the Plants all Proprietary
     Technology and Technical Information which is disclosed to NSC for NSC's
     use in accordance with the terms and conditions of this Agreement. Said
     right and license to use the Proprietary Technology and Technical
     Information shall survive the termination of this Agreement on a perpetual,
     irrevocable, royalty free basis.

9.2  Ideas, inventions or improvements, if any, conceived by NSC relating to
     the Technical Assistance, Proprietary Technology and Technical Information
     disclosed by NKK to NSC under this Agreement shall be the property of NSC,
     but NKK shall have a perpetual, irrevocable, royalty free right and license
     to use any such ideas, inventions or improvements in the Works. Ideas,
     inventions or improvements, if any, conceived by NKK relating to the
     Technical Assistance, Proprietary Technology and technical information, if
     any, disclosed by NSC to NKK in connection with NSC's obtaining Technical
     Assistance, Proprietary Technology and Technical Information from NKK
     hereunder, shall be the property of NKK, but NSC shall have a perpetual,
     royalty free
                                      11

<PAGE>
 
     right and license to use any such ideas, inventions or improvements in the
     Plants. Said right and license of NKK and NSC to use such ideas, inventions
     or improvements shall survive the termination of this Agreement on a
     perpetual, irrevocable, royalty free basis.

9.3  Any ideas, inventions or improvements which are jointly conceived by NSC
     and NKK relating to the Technical Assistance, Proprietary Technology and
     Technical Information disclosed by NKK to NSC under this Agreement shall be
     the joint property of NSC and NKK, and each of NSC and NKK shall have an
     irrevocable, royalty free license from the other to use such ideas,
     inventions and improvements and any patents issued thereon in any
     facilities or operations of NSC and NKK and any of their respective
     affiliates, and the right (but only with the prior written consent of the
     other party) to sublicense any such ideas, inventions and improvements.

10.  RESPONSIBILITIES
     ----------------

10.1 NKK shall use its best efforts to advise NSC of and to provide to NSC all
     Proprietary Technology, Technical Assistance and Technical Information
     which is available to NKK. NSC may request, and NKK shall provide, such
     Technical Information in a form which will be accurate and complete,
     utilizing, to NKK's knowledge, the best and most up-to-date information and
     experience available to NKK, which is appropriate under the circumstances,
     at the time of disclosure.

10.2 NSC shall be responsible for making the final decision as to whether or
     not to adopt the contents of the Proprietary Technology, Technical
     Assistance and Technical Information, and NKK shall not be held responsible
     for any loss or damage that NSC may incur in connection with the
     Proprietary Technology, Technical Assistance and Technical Information;
     provided, however, that in the event such loss or damage is caused by the

                                      12

<PAGE>
 
     gross negligence of NKK, then NKK may be liable to NSC for such loss or
     damage in an amount not to exceed the amount of the Reimbursable Expenses
     Cap in effect during the Contract Year in which such Proprietary
     Technology, Technical Assistance and Technical Information was provided.
     The foregoing sentence and Paragraph 10.3 hereof sets forth the entire
     obligation of NKK with respect to any loss or damage that NSC may incur in
     connection with the Proprietary Technology, Technical Assistance and
     Technical Information.

10.3 In the event there is any claim, action or suit, or any claim arising out
     of such action or suit, for infringement of any United States patent based
     on the use of Proprietary Technology, Technical Assistance and/or Technical
     Information by NSC or for actively inducing infringement or for
     contributory infringement arising out of the performance of any act by NKK
     under this Agreement, then representatives of NSC and NKK shall meet and
     attempt in good faith to agree upon what actions, if any, NKK shall take
     and what compensation, if any, NKK shall make to NSC in connection with
     such patent infringement claim, action or suit. In the event the parties
     are unable to reach such an agreement, then this matter shall be finally
     settled by arbitration in accordance with Paragraph 17.2 hereof; provided,
     however, that in no event shall NKK's liability to NSC in connection with
     any one such patent infringement claim, action or suit arising during a
     Contract Year exceed for each infringement one-third (1/3) of the
     Reimbursable Expenses Cap in effect during the Contract Year in which such
     Proprietary Technology, Technical Assistance or Technical Information
     giving rise to such patent infringement claim, action or suit was initially
     provided by NKK to NSC. In addition, in no event shall NKK's liability to
     NSC in connection with all patent infringement claims, actions or suits
     arising during a Contract Year exceed for all such infringements the total
     amount of the Reimbursable Expenses Cap in effect during the Contract Year
     in which such Proprietary

                                      13

<PAGE>
 
     Technology, Technical Assistance or Technical Information giving rise to
     such patent infringement claims, actions or suits was initially provided by
     NKK to NSC.

11.  CONFIDENTIAL INFORMATION
     ------------------------

11.1 NSC shall be free to use Confidential Information supplied to it by NKK
     pursuant to this Agreement, subject to Paragraphs 11.2 and 11.3 hereof.

11.2 Neither NSC nor any NSC employee and/or agent shall use Confidential
     Information supplied by NKK under this Agreement for purposes other than
     for operation of the Plants, facilities, equipment and processes, and for
     related purposes, such as engineering and construction at the Plants.

11.3 NSC and all NSC employees and agents shall keep all Confidential
     Information confidential and shall not disclose or transfer Confidential
     Information supplied by NKK to any third party, unless (i) reasonably
     necessary for this Agreement to be carried out, (ii) with the prior written
     consent of NKK, or (iii) NSC is obligated to do so by legal process.  The
     confidentiality and other obligations set forth in Paragraphs 11.2 and 11.3
     hereof shall extend to any third party to whom Confidential Information is
     disclosed or transferred by NSC or its employees or agents for the purpose
     of carrying out this Agreement, and NSC shall be responsible for any breach
     of such obligations by such third party.

11.4 NSC's obligation specified in Paragraphs 11.2 and 11.3 herein shall
     continue only for a period of five (5) years from the date of disclosure of
     the Confidential Information.  The restrictions contained in Paragraphs
     11.2 and 11.3 herein shall not extend to any such information (1) which is
     already in the possession of NSC at the date of its disclosure by NKK to
     NSC; (2) which at the time of disclosure is, or after disclosure becomes,
     generally 

                                      14

<PAGE>
 
     known to the public or in the industry through no fault of NSC; (3) which
     may thereafter become available to NSC from a third party who has no
     existing obligation of confidentiality with NKK; or (4) which is not
     Confidential Information.

12.  SPECIAL PROPRIETARY TECHNOLOGY AND PROJECTS.
     -------------------------------------------

12.1 The parties recognize and agree that from time to time during the term of
     this Agreement NSC may request NKK to work on special projects (i) not
     contemplated by the parties as being covered under this Agreement prior to
     the commencement of the Initial Term or prior to the renewal of this
     Agreement for a subsequent Contract Year in accordance with Paragraph 15,
     as the case may be, and (ii) requiring a material amount of work by NKK
     which cannot reasonably be performed by the Transferred Employees ("Special
     Projects"). In such event, NKK shall use its best efforts to fulfill any
     such request by NSC, on terms and conditions as are mutually agreeable to
     the parties.

12.2 In the event that it is necessary for NKK to send personnel employed by
     NKK or its affiliates from Japan to the Plants or to NSC's headquarters
     temporarily (i) to assist in the providing of Technical Assistance or (ii)
     to work on Special Projects, then NSC and NKK shall mutually agree on the
     scope of the work to be performed by such personnel and the number and type
     of such personnel. NSC shall compensate NKK for providing such personnel in
     accordance with the Technical Assistance Agreement between the parties
     dated June 25, 1990.

13.  GENERAL CONDITIONS
     ------------------

13.1 All communications and transfer of information under this Agreement shall
     be accomplished in the English language; provided, however, that
     communications and

                                      15

<PAGE>
 
     transfer of information between (i) Transferred Employees and (ii) NKK
     engineers and other support personnel employed by NKK in Japan may be
     accomplished in the Japanese language, and NKK shall provide to NSC through
     the Transferred Employees such English translations as may be reasonably
     requested by NSC.

13.2 Upon request of NKK, NSC shall furnish NKK with technical data, drawings
     or any other information as deemed necessary in order for this Agreement to
     be effectively carried out. NSC shall also, from time to time, furnish to
     NKK any additional data or other information reasonably requested by NKK in
     connection with the Technical Assistance, Confidential Information,
     Proprietary Technology, Business Assistance, or any other matter which is
     the subject of this Agreement. With respect to such information furnished
     by NSC, NKK shall be subject to the same secrecy and other obligations that
     NSC has assumed under this Agreement relative to Confidential Information
     received from NKK.

13.3 Nothing in this Agreement shall be construed to prevent or inhibit the
     acquisition of technical assistance technology or business assistance by
     NSC from any third party.

13.4 The failure of either party to strictly enforce any rights set forth in
     this Agreement, or granted at law or in equity, shall in no way be
     construed to be a waiver of such right, nor affect the validity of this
     Agreement or any part thereof, or the right thereafter to enforce each and
     every right and provision.

14.  FORCE MAJEURE
     -------------

     Neither party hereto shall be liable for delay or failure in performing any
     of its duties or obligations under this Agreement caused in whole or in
     part by force majeure conditions, such as acts of God, wars, riots, fires,
     explosions, breakdowns or accidents; compliance

                                      16

<PAGE>
 
     with governmental rules or regulations or other governmental requirements;
     strikes, lockouts or other labor difficulties; lack or shortages of labor,
     materials, utilities, energy sources or transportation facilities; or any
     other like cause or any other unlike cause beyond the reasonable control of
     the party whose performance is affected thereby; provided, however, that
     NSC shall have no obligation to make payments for any performance by NKK
     scheduled for any year of this Agreement which is prevented by force
     majeure, and the Reimbursable Expenses Cap shall be equitably reduced. If a
     party is affected by such a force majeure, the affected party shall give
     prompt written notice to the other party of any anticipated or actual delay
     or inability to perform, and of the cause and anticipated extent thereof.
     The affected party shall take all reasonable action to remove the force
     majeure as soon as practicable, and shall give prompt written notice to the
     other party of the cessation of the force majeure and of its ability to
     resume performance of its duties and obligations under this Agreement.

15.  ANNUAL REVIEW AND APPROVAL
     --------------------------

15.1 This Agreement and any extension of the term of this Agreement from one
     Contract Year to a subsequent Contract Year is subject to the approval of
     NKK and the approval of NSC's Board of Directors. Any such approval by
     NSC's Board of Directors must be given by a majority of those Directors who
     are not then and never have been employed by NKK.

15.2 In order for this Agreement to be extended from one Contract Year to a
     subsequent Contract Year, NKK and NSC's management shall, prior to December
     1 of the current Contract Year (other than December 1, 1995), agree upon
     (i) the proposed Reimbursable Expenses Cap for the subsequent Contract Year
     and (ii) the proposed Technical Assistance, Business Assistance, and other
     information and consulting services to be provided and Technical
     Information and Proprietary Technology to be disclosed in the

                                      17

<PAGE>
 
     subsequent Contract Year. NSC's Board of Directors must approve the
     extension of this Agreement, including the Reimbursable Expenses Cap, for
     the subsequent Contract Year at the NSC Board of Directors Meeting held in
     December of each year. At such Board of Directors Meeting, NSC's management
     shall present its report and evaluation concerning the extension of this
     Agreement. In order that the Board of Directors may make an informed
     decision concerning this Agreement, NKK shall provide in a timely manner
     such reports and summaries as may be reasonably requested by NSC of the
     Technical Assistance, Business Assistance, and other information and
     consulting services provided and to be provided by NKK and Technical
     Information and Proprietary Technology disclosed and to be disclosed by NKK
     under this Agreement (including the costs estimated to be incurred by NKK
     in providing such Technical and Business Assistance and services and
     disclosing such Technical Information and Proprietary Information for the
     relevant Contract Year).

16.  ASSIGNMENT
     ----------

     The rights and obligations of either party hereto shall not be assignable
     without the prior written consent of the other party.

17.  RESOLUTION OF DISPUTES
     ----------------------

17.1 The parties agree to work in good faith to resolve all questions, disputes
     or differences which may arise out of or in connection with this Agreement.

17.2 If both parties are unable to resolve such questions, disputes or
     differences, they shall be finally settled by arbitration in accordance
     with the rules of conciliation and arbitration set out by the American
     Arbitration Association, without recourse to judicial decision, and

                                      18

<PAGE>
 
     both parties shall be bound by the decision so noted. Such arbitration
     shall be held in Chicago, Illinois and shall be conducted in the English
     language.

18.  NOTICE

     All notices, requests and other communications which shall or may be
     given hereunder shall be made by registered airmail, telecopy or telegram
     and shall be addressed as follows:

     To NKK:                NKK Corporation
                            Attention: Manager
                                       North American Business Section
                                       Steel Division
                            1-1-2 Marunouchi
                            Chiyoda-ku, Tokyo
                            Japan
                            Telecopy No. 01181332148426


     To NSC:                National Steel Corporation
                            Attention: President and
                                       Chief Executive Officer
                            4100 Edison Lakes Parkway
                            Mishawaka, IN 46545-3440
                            Telecopy No. 219-273-7868
 

                            and to
                            
                            National Steel Corporation
                            Attention: Vice President and
                                       General Counsel
                            4100 Edison Lakes Parkway
                            Mishawaka, IN 46545-3440
                            Telecopy No.: 219-373-7609

     or to such other address as either party may from time to time
     designate.  Such notice shall take effect upon receipt thereof; provided,
     however, that such notice shall be deemed to have been received upon
     expiration of ten (10) days from the date of sending in the case 

                                      19
<PAGE>
 
     of mail, and twenty-four (24) hours from the hour of sending in the case of
     telecopy or telegram.

19.  SEVERABILITY

     In case any one or more of the provisions contained herein shall,
     for any reason, be held to be invalid, illegal or unenforceable in any
     respect, such invalidity, illegality or unenforceability shall not affect
     any other provision of this Agreement, but this Agreement shall be
     construed as if such invalid, illegal or unenforceable provision or
     provisions had never been contained herein.

20.  COUNTERPARTS

     This Agreement may be executed in one or more counterparts, each
     of which shall be deemed an original, but all of which together shall
     constitute one and the same instrument.

21.  MODIFICATIONS

     The provisions of this Agreement shall not be modified or amended
     except by an instrument in writing signed by or on behalf of the parties
     hereto.

22.  GOVERNING LAW

     This Agreement shall be governed in all respects, including
     validity, interpretation and effect, by the laws of the State of Delaware,
     without giving effect to the principles of conflicts of laws thereto.

                                      20
<PAGE>
 
23.  ENTIRE AGREEMENT

     This Agreement constitutes the entire agreement of the parties as to the
     subject matter hereof, and it supersedes all prior or contemporaneous
     agreements, whether written or oral, including, without limitation, the
     Agreement for the Transfer of Employees dated November 1, 1984. The parties
     agree and acknowledge that said Agreement for the Transfer of Employees
     shall be deemed terminated as of the Effective Date, and that neither party
     has any liability or obligations to the other thereunder.


24.  CAPTIONS

     All captions contained in this Agreement are solely for reference purposes
     and are of no legal force and effect.

     NKK CORPORATION                             NATIONAL STEEL CORPORATION

     By:                                         By:
        -----------------------------               ----------------------------
     Title:                                      Title:
           --------------------------                  -------------------------
     Date:                                       Date:                          
          ---------------------------                 --------------------------


                                      21
<PAGE>
 
                     SCHEDULE FOR FAMILY DEATH OR ILLNESS
                     ------------------------------------
                            OR MARRIAGE OF A CHILD
                            ----------------------

<TABLE>
<CAPTION>

Return Trip Authorized For:
- -------------------------------
 
Death or Critical Illness of:          Transferred
- -------------------------------         Employee          Spouse        Children
                                       -----------        ------        --------
<S>                                    <C>                <C>           <C> 
Spouse                                      Yes             N/A            Yes

Transferred Employee's Parent               Yes             Yes            Yes

Spouse's Parent                             Yes             Yes            Yes

Children                                    Yes             Yes            Yes

Marriage of a Child                         Yes             Yes            No
</TABLE> 


                                  Exhibit "A"


<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 Company            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 Corporation          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 Corporation (New York)         New York               100%
 National Steel Funding Corporation            Delaware               100%
 National Steel Pellet Company                 Delaware               100%
 Natland Corporation                           Delaware               100%
 National Steel Foreign Sales Corporation      Barbados               100%
 NS Land Company                               New Jersey             100%
 NSC Realty Corporation                        Delaware               100%
 NSL, Inc.                                     Delaware               100%
 Peter White Coal Mining Corporation           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 24, 1996, 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, 1995.


 
                                                Ernst & Young LLP



 Fort Wayne, Indiana
 March 20, 1996

<TABLE> <S> <C>

<PAGE>
 
<ARTICLE> 5
<MULTIPLIER> 1,000
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          DEC-31-1995
<PERIOD-START>                             JAN-01-1995
<PERIOD-END>                               DEC-31-1995
<CASH>                                         127,616
<SECURITIES>                                         0
<RECEIVABLES>                                  336,648
<ALLOWANCES>                                    19,986
<INVENTORY>                                    412,014
<CURRENT-ASSETS>                               856,292      
<PP&E>                                       3,540,214     
<DEPRECIATION>                               2,017,511   
<TOTAL-ASSETS>                               2,667,879
<CURRENT-LIABILITIES>                          632,566   
<BONDS>                                        501,525 
<COMMON>                                           433
                           65,030
                                     36,650
<OTHER-SE>                                     519,474      
<TOTAL-LIABILITY-AND-EQUITY>                 2,667,879        
<SALES>                                      2,954,218         
<TOTAL-REVENUES>                             2,954,218         
<CGS>                                        2,527,521    
<TOTAL-COSTS>                                2,527,521         
<OTHER-EXPENSES>                               295,711      
<LOSS-PROVISION>                                 4,801     
<INTEREST-EXPENSE>                              39,214      
<INCOME-PRETAX>                                 91,772      
<INCOME-TAX>                                  (13,651)     
<INCOME-CONTINUING>                            105,423     
<DISCONTINUED>                                       0 
<EXTRAORDINARY>                                  5,373     
<CHANGES>                                            0 
<NET-INCOME>                                   110,796
<EPS-PRIMARY>                                     2.34
<EPS-DILUTED>                                     2.34
        

</TABLE>


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