LABORATORY CORP OF AMERICA HOLDINGS
10-K405/A, 1997-04-29
MEDICAL LABORATORIES
Previous: FUSION SYSTEMS CORP, DEF 14A, 1997-04-29
Next: FPA MEDICAL MANAGEMENT INC, 10-K405/A, 1997-04-29



10K405/A-The Company's Annual Report on Form 10-K for the year ended December
31, 1996 dated April 9, 1997 and filed with the Commission on April 11, 1997
(the "1996 Form 10-K") is hereby amended as set forth herein.


              UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                           WASHINGTON, D.C.  20549
                                 FORM 10-K/A
(Mark One)
     ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
     EXCHANGE ACT OF 1934

For the fiscal year ended       DECEMBER 31, 1996
                          --------------------------------------------------
                                     OR
        TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
- ------
        SECURITIES EXCHANGE ACT OF 1934

For the transition period from                         to
                                    ------------------    ----------------
Commission file number                   1-11353
                       -----------------------------------------------------

                    LABORATORY CORPORATION OF AMERICA HOLDINGS
- ----------------------------------------------------------------------------
(Exact name of registrant as specified in its charter)
         DELAWARE                                  13-3757370
- ----------------------------------------------------------------------------
(State or other jurisdiction of            (I.R.S. Employer
 incorporation or organization)             Identification No.)

  358 SOUTH MAIN STREET, BURLINGTON, NORTH CAROLINA            27215
- ----------------------------------------------------------------------------
      (Address of principal executive offices)               (Zip Code)

                              910-229-1127
- ----------------------------------------------------------------------------
          (Registrant's telephone number, including area code)

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

     Title of each class           Name of exchange on which registered
- --------------------------         ------------------------------------
Common Stock, $0.01 par value            New York Stock Exchange
Common Stock Purchase Warrants           New York Stock Exchange

Securities registered pursuant to Section 12(g)of the Act: None
Indicate  by  check  mark whether the registrant (1) has filed  all  reports
required  to be filed by Section 13 or 15(d) of the Securities Exchange  Act
of  1934 during the preceding 12 months (or for such shorter period that the
registrant  was required to file such reports) and (2) has been  subject  to
such filing requirements for the past 90 days.  Yes  X  No
                                                    ---    ---

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

State  the aggregate market value of the voting stock held by non-affiliates
of  the registrant, by reference to the price at which the stock was sold as
of   a  specified  date  within  60  days  prior  to  the  date  of  filing:
$215,620,388 at March 14, 1997.

Indicate  the  number  of  shares outstanding of each  of  the  registrant's
classes  of  common  stock, as of the latest practicable  date:  122,935,080
shares  at  March 14, 1997, of which 61,329,256 shares are held by  indirect
wholly  owned  subsidiaries of Roche Holding Ltd.  The  number  of  warrants
outstanding to purchase shares of the issuer's common stock is 22,151,308 as
of  March 15, 1997, of which 8,325,000 are held by an indirect wholly  owned
subsidiary of Roche Holding Ltd.
The  Company's  Annual Report on Form 10-K for the year ended  December  31,
1996  dated  April 9, 1997 and filed with the Commission on April  11,  1997
(the "1996 Form 10-K") is hereby amended as set forth herein.

                                  PART III

     The information required by Part III, Items 10 through 13, of Form 10-K
contained in the Company's 1996 Form 10-K is hereby amended and restated  in
its entirety as follows:

ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

      The  following  table sets forth as of the date hereof  the  executive
officers of the Company.

Name                         Age   Office
- ----                         ---   ------
Thomas P. Mac Mahon          50    Chairman of the Board, President and
                                   Chief Executive Officer

Jean-Luc Belingard           48    Director

Wendy E. Lane                45    Director

Robert E. Mittelstaedt, Jr.  53    Director

James B. Powell, M.D.        58    Director

David B. Skinner, M.D.       61    Director

Andrew G. Wallace, M.D.      62    Director

Wesley R. Elingburg          40    Executive Vice President, Chief
                                   Financial Officer and Treasurer

Larry L. Leonard             55    Executive Vice President

Richard L. Novak             56    Executive Vice President

Bradford T. Smith            43    Executive Vice President, General
                                   Counsel, Corporate Compliance Officer
                                   and Secretary

Stevan R. Stark              49    Executive Vice President

Ronald B. Sturgill           60    Executive Vice President

William M. Meilahn           56    Senior Vice President, Chief
                                   Information Officer


      THOMAS  P. MAC MAHON has served as Chairman of the Board and  Director
since April 28, 1996.  Prior to such date and since April 28, 1995 he served
as  Vice Chairman and Director.  Mr. Mac Mahon has been President and  Chief
Executive  Officer  since  January 1997.  Mr.  Mac  Mahon  was  Senior  Vice
President  of  Hoffmann-La Roche Inc. ("Hoffmann-La  Roche")  from  1993  to
January  1997  and President of Roche Diagnostics Group and a  Director  and
member  of the Executive Committee of Hoffmann-La Roche from 1988 to January
1997.   Mr. Mac Mahon was also a Director of HLR Holdings Inc. ("HLR") until
January  1997.   As  Senior  Vice President of Hoffmann-La  Roche  Inc.  and
President of Roche Diagnostics Group, Mr. Mac Mahon was responsible for  the
management  of  all United States operations of the diagnostic  business  of
Hoffmann-La Roche.  Mr. Mac Mahon is also Chairman of the Board of AutoCyte.
Mr. Mac Mahon is a member of the Management Committee of the Company.

      JEAN-LUC  BELINGARD has served as a Director of the Company since  the
Merger.   Mr. Belingard is Director General of the Diagnostics Division  and
member of the Executive Committee of F. Hoffmann-La Roche Ltd ("F. Hoffmann-
La Roche"), Basel, Switzerland, a subsidiary of Roche Holding.  He joined F.
Hoffmann-La  Roche in 1982, and held various positions prior to being  named
to  his current positions in 1990.  His current responsibilities include the
management of the worldwide diagnostic business of F. Hoffman-La Roche.  Mr.
Belingard   is  also  a  director  of  Perkin-Elmer  Corporation,   Norwalk,
Connecticut and a Foreign Trade Advisor to the French Government.

      WENDY E. LANE has been a Director of the Company since November  1996.
Ms.  Lane  has  been Chairman of Lane Holdings, Inc., an investment  banking
firm,  since  1992.  Prior to forming Lane Holdings, Inc., Ms.  Lane  was  a
Principal  and  Managing  Director  of  Donaldson,  Lufkin  &  Jenrette,  an
investment banking firm, serving in these and other positions from  1980  to
1992. Ms. Lane also serves as a director of Watts Industries, Inc.

      ROBERT  E. MITTELSTAEDT, JR. has been a Director of the Company  since
November 1996.  Mr. Mittlestaedt is Vice Dean of The Wharton School  of  the
University of Pennsylvania and Director of the Aresty Institute of Executive
Education.   Mr.  Mittelstaedt has held these and other positions  with  the
Wharton  school since 1973, with the exception of the period  from  1985  to
1989  when he founded, served as President and Chief Executive Officer,  and
sold  Intellego,  Inc.,  a company engaged in practice  management,  systems
development and service bureau billing operations in the medical industry.

     JAMES B. POWELL, M.D. has served as a Director of the Company since the
Merger.  From the Merger to January 1997, Dr. Powell served as President and
Chief  Executive Officer.  Previously, Dr. Powell was President of RBL  from
1982  until  the  Merger.   Dr. Powell has been President,  Chief  Executive
Officer  and a Director of AutoCyte.  Dr. Powell is a principal investor  in
AutoCyte.   He  is  a medical doctor and became certified  in  anatomic  and
clinical pathology in 1969.

      DAVID  B. SKINNER, M.D. has served as a Director of the Company  since
the  Merger.  Dr. Skinner has been President and Chief Executive Officer  of
New  York Hospital and Professor of Surgery at Cornell Medical School  since
1987.   He  was  the Chairman of the Department of Surgery and Professor  of
Surgery  at  the University of Chicago Hospitals and Clinics  from  1972  to
1987.

      ANDREW G. WALLACE, M.D. has served as a Director of the Company  since
the  Merger.   Dr. Wallace has served as both the Dean of Dartmouth  Medical
School  and  Vice  President for Health Affairs at Dartmouth  College  since
1990.  He was the Vice Chancellor for Health Affairs at Duke University  and
the Chief Executive Officer of Duke Hospital from 1981 to 1990.

      WESLEY  R.  ELINGBURG  has served as Executive Vice  President,  Chief
Financial Officer and Treasurer since October 1996.  Prior to this date  and
since  the  Merger, Mr. Elingburg was Senior Vice President,  Finance.   Mr.
Elingburg  is  responsible  for the day to day supervision  of  the  finance
function  of  the  Company, including treasury functions.   Previously,  Mr.
Elingburg served as Senior Vice President-Finance and Treasurer of RBL  from
1988  through  April 1995 and Assistant Vice President of Hoffmann-La  Roche
from 1989 until the Merger in April 1995.  Mr. Elingburg is a member of  the
Management Committee of the Company.

      LARRY L. LEONARD has served as Executive Vice President of the Company
since  1993.  He joined the Company in 1978.  Dr. Leonard, who holds a Ph.D.
degree  in  microbiology, was named Senior Vice President of the Company  in
1991  and  previously  was  Vice President-Division  Manager.   Dr.  Leonard
oversees Western Operations of the Company which includes the Central, Great
Lakes,  Midlands, Southwest and West Divisions.  Dr. Leonard is a member  of
the management committee of the Company.

      RICHARD L. NOVAK has served as Executive Vice President of the Company
since  March 1997.  Previous to joining the Company, Mr. Novak was  employed
by  SmithKline  Beecham Clinical Laboratories for more than  the  past  five
years  serving in a variety of senior management positions including  Senior
Vice  President, U.S. Operations and most recently President, International.
Mr.  Novak  oversees  operations of the Company's Eastern  Operations  which
includes  the  Mid-Atlantic, Northeast, South and South Atlantic  Divisions.
Mr. Novak is a member of the Management Committee of the Company.

      BRADFORD  T.  SMITH  has served as Executive Vice  President,  General
Counsel  and  Secretary  since  the  Merger.   He  was  appointed  Corporate
Compliance  Officer  in  August  1996.   Previously,  Mr.  Smith  served  as
Assistant  General  Counsel of HLR, Division Counsel of  RBL  and  Assistant
Secretary  and member of RBL's Senior Management Committee from  1988  until
April  1995.  Mr. Smith served as Assistant Secretary of HLR from 1989 until
the  Merger and as an Assistant Vice President of HLR during 1992 and  1993.
Mr. Smith is a member of the Management Committee of the Company.

      STEVAN R. STARK was appointed Executive Vice President in October 1996
and  was  Senior  Vice  President, New York Division,  Cranford  Region  and
Alliance/Hospital  Division  since the Merger  in  April  1995.   Mr.  Stark
oversees  the  Company's  sales  operations  including  business  alliances,
managed care and new business development.  Previously, Mr. Stark was a Vice
President and Division Manager from 1991 to 1995 and a Division Manager from
1986  to 1991. He joined the Company in 1983.  Mr. Stark is a member of  the
Management Committee of the Company.

     RONALD B. STURGILL has served as Executive Vice President since October
1996.   Mr.  Sturgill  oversees  operations  the  Company's  South  Atlantic
Division and certain corporate functions.  Prior to that date and since  the
Merger,  Mr.  Sturgill  served  as  Senior Vice  President,  South  Atlantic
Division.   Mr. Sturgill served as Senior Vice President, Administration  of
RBL from 1987 until the Merger where his duties included the supervision  of
Information  Systems,  Human Resources, Sales  Support  and  Training.   Mr.
Sturgill is a member of the Management Committee of the Company.

      WILLIAM  M.  MEILAHN  has served as Senior Vice  President  and  Chief
Information  Officer  since  December 1995.   Previously,  Mr.  Meilahn  was
Executive  Vice President, MIS and a director of Eduserv Technologies,  Inc.
from  1993 through 1996, and was a Vice President in various capacities  for
Automatic  Data Processing, Inc. from 1983 through 1993.  Mr. Meilahn  is  a
member of the management committee of the Company.

BOARD OF DIRECTORS AND ITS COMMITTEES

      The  Board  of Directors has an Audit Committee, an Employee  Benefits
Committee,  an  Ethics  and  Quality Assurance Committee  and  a  Nominating
Committee.

      The Audit Committee, currently consisting of Dr. Skinner, Dr. Wallace,
and  Mr.  Mittelstaedt, makes recommendations, among other  things,  to  the
Board  regarding  the  engagement  of the  Company's  independent  auditors,
reviews  the plan, scope and results of the audit, reviews with the auditors
and  management  the  Company's  policies and  procedures  with  respect  to
internal accounting and financial controls and reviews changes in accounting
policy and the scope of the non-audit services which may be performed by the
Company's independent auditors.  Pursuant to the Stockholder Agreement,  the
Audit Committee is comprised entirely of Independent Directors.

     The Ethics and Quality Assurance Committee, currently consisting of Mr.
Mac  Mahon,  Ms.  Lane,  Dr.  Powell,  Dr.  Wallace,  and  Dr.  Skinner,  is
responsible  for ensuring that the Company adopts and implements  procedures
that  require the Company's employees to act in accordance with high ethical
standards and to deliver high quality services.

     The Employee Benefits Committee, currently consisting of Mr. Belingard,
Ms.  Lane  and  Dr.  Skinner, makes recommendations to the  Board  regarding
compensation  and benefit policies and practices and incentive  arrangements
for  executive  officers and key managerial employees of the  Company.   The
Employee  Benefits  Committee also considers and  grants  awards  under  the
Company's  incentive plans, subject to a Special Majority Vote of the  Board
as  described  above.  Pursuant to the Stockholder Agreement,  the  Employee
Benefits Committee is comprised of a majority of Independent Directors.

      The  Nominating Committee, currently consisting of Mr. Mac Mahon,  Ms.
Lane,  and  Dr.  Wallace, is responsible for recommending the nomination  of
directors.  Pursuant to the Stockholder Agreement, the Nominating  Committee
is comprised of one HLR Director and two Independent Directors and acts by a
majority vote of the entire committee.

      The  Nominating Committee will consider suggestions for Board nominees
made  by  stockholders.  A stockholder may recommend a person for nomination
to  the  Board  at the 1998 annual meeting of stockholders by giving  notice
thereof  and  providing certain information set forth in the  Company's  By-
Laws,  in writing, to the Secretary of the Company at 358 South Main Street,
Burlington,  NC  27215.   Such nominations must be received  no  later  than
January 2, 1998.

      During 1996, the Board of Directors held eight meetings and acted once
by unanimous written consent of all members thereof, each in accordance with
the Company's By-Laws and applicable Delaware corporation law.  The Employee
Benefits  Committee  held  three meetings;  the  Audit  Committee  held  two
meetings and acted once by unanimous written consent of all members thereof;
and  the  Ethics and Quality Assurance Committee held no meetings  in  1996.
The  Nominating  Committee  held no meetings  in  1996  but  acted  once  by
unanimous written consent of all members thereof.  During 1996, none of  the
directors  attended  fewer than 75% of the meetings of  the  Board  and  the
committees of which he or she was a member with the exception of Dr. Wallace
who  attended five of eight meetings of the Board of Directors in  1996  and
did  not  attend one of the two Audit Committee meetings held in  1996.   In
additional,  Mr. Mittlestaedt did not attend one of the two  Board  meetings
held  in  1996 after he became a Director of the Company and did not  attend
the  Audit  Committee meeting held in 1996 after he became a member  of  the
Audit Committee.

COMPENSATION OF DIRECTORS

      Directors who are currently not receiving compensation as officers  or
employees of the Company are paid an annual retainer of $30,000, payable  in
monthly  installments, and a fee of $1,000 for each meeting of the Board  of
Directors  or of any Committee thereof they attend and receive reimbursement
of  expenses  they incur for attending any meeting.  Pursuant  to  the  Non-
Employee  Director Stock Plan (the "Director Stock Plan")  approved  by  the
stockholders of the Company, 50% of such annual retainer shall be payable in
cash  and 50% shall be payable in shares of Company common stock, par  value
$0.01  ("Common Stock").  In 1996, Messrs. Mac Mahon and Belingard and  Drs.
Skinner  and Wallace, earned 2,973 shares of Common Stock under the Director
Stock  Plan.  Ms. Lane and Mr. Mittlestaedt each earned 946 shares of Common
Stock  under  the  Director Stock Plan.  Dr. Powell was an employee  of  the
Company  until  January 6, 1997 and therefore received no shares  under  the
Director Stock Plan in 1996.
<PAGE>
<PAGE>

ITEM 11.  EXECUTIVE COMPENSATION

     The compensation paid by the Company during the year ended December 31,
1996  to  certain  executive  officers is set forth  below.   The  executive
officers  named  are the chief executive officer during the year,  the  four
other  most highly compensated executive officers serving at year  end,  and
two officers who would have been included in the table had they not resigned
before year end.

                          Summary Compensation Table
                                                     | Long-Term  |
                                                     | Compensa-  |
                                                     |  tion      |
                              Annual Compensation    |  Awards    |
                              ----------------------- -----------
                                                     |            |   All    
                                                     | Securities |  Other
                                                     | Underlying | Compen-
                                  Salary(1)  Bonus(2)|  Options/  | sation(3)
Name and Principal Position  Year   ($)        ($ )  |  SARs(#)   |   ($)
- -----------------------------------------------------------------  ---------
James B. Powell, M.D.        1996 $525,000 $     -   |      -     |  $ 13,050
 Former President and Chief  1995  350,000   367,500 |  100,000   |       -
 Executive Officer(4)        1994      -         -   |      -     |       -
                                                     |            |
Wesley R. Elingburg          1996  187,500       -   |      -     |     5,928
 Executive Vice President,   1995  110,212    50,000 |   30,000   |       -
 Chief Financial Officer     1994      -         -   |      -     |       -
 and Treasurer(5)                                    |            |
                                                     |            |
Larry L. Leonard, Ph.D.      1996  331,250   162,500 |      -     |    13,050
 Executive Vice President    1995  325,000   162,500 |   30,000   |   651,958
                             1994  325,000   246,250 |  115,000   |    11,700
                                                     |            |
Bradford T. Smith            1996  210,227       -   |      -     |     6,098
 Executive Vice President    1995  116,667    61,250 |   30,000   |       -
 General Counsel, Corporate  1994      -         -   |      -     |       -
 Compliance Officer and                              |            |
 Secretary(5)                                        |            |
                                                     |            |
Stevan R. Stark              1996  190,865       -   |      -     |    13,711
 Executive Vice President(6) 1995      -         -   |      -     |       -
                             1994      -         -   |      -     |       -
                                                     |            |
Haywood D. Cochrane, Jr.     1996  426,283       -   |      -     |     4,500
 Former Executive Vice       1995  500,000   150,000 |   50,000   | 2,531,658
 President, Chief Financial  1994  263,014   225,000 |  331,250   |       870
 Officer and Treasurer(7)                            |            |
                                                     |            |
David C. Weavil              1996  377,841       -   |      -     |   513,783
 Former Executive Vice       1995  221,667   113,750 |   50,000   |       -
 President and Chief         1994      -         -   |      -     |       -
 Operating Officer(5)(8)
- ------------------------
   
   (1)  Includes salary paid or accrued for each indicated year.
   (2)   Includes  bonus accrued or paid for each indicated year  and  other
   payments, excluding severance, made pursuant to employment agreements.
   (3)   Reflects the following: (i) payment of cash and the fair  value  of
   shares  of  Common  Stock of the Company issued for  NHL  employee  stock
   options  canceled in connection with the Merger at the election  of  each
   individual  in 1995 of $2,494,627 for Mr. Cochrane and $640,258  for  Dr.
   Leonard;  (ii) life insurance premiums of $8,550 in 1996 for Dr.  Powell,
   $1,428  in  1996 for Mr. Elingburg, $8,550 in 1996, $7,200  in  1995  and
   1994  for  Dr. Leonard, $1,598 in 1996 for Mr. Smith, $2,436 in 1996  for
   Mr.  Stark,  and  $3,306 in 1996 for Mr. Weavil;  (iii)  401(a)  and  (k)
   contributions in 1996 of $4,500 for each individual named in  the  table,
   contributions  of $4,500 in 1995 and 1994 for Dr. Leonard and  $4,500  in
   1995 for Mr. Cochrane; (iv) relocation expenses in 1996 for Mr. Stark  of
   $11,275.
   (4)   Dr.  Powell  was  appointed President and Chief  Executive  Officer
   effective  with  the  Merger  on April 28,  1995.   Dr.  Powell's  salary
   information from the date of the Merger is included herein.   Dr.  Powell
   resigned  his position as President and Chief Executive Officer effective
   as of January 6, 1997.
   (5)   Messrs.  Smith,  Elingburg and Weavil  began  employment  with  the
   Company  effective  with  the  Merger on  April  28,  1995.   The  salary
   information  for  these individuals from the date of Merger  is  included
   herein.
   (6)   Mr.  Stark  was appointed an executive officer of  the  Company  in
   October 1996.
   (7)   Mr.  Cochrane's employment with the Company commenced on  June  23,
   1994  in  connection  with  the  acquisition  of  Allied.   Mr.  Cochrane
   resigned effective October 18, 1996.
   (8)   Mr.  Weavil resigned his position as Executive Vice  President  and
   Chief  Operating  Officer  on December 4,  1996.   Mr.  Weavil  was  paid
   $505,977  in  connection  with severance and termination  benefits.  This
   amount is included under the caption "All Other Compensation."
   
   
STOCK OPTION TRANSACTIONS IN 1996

      During  1996, there were no stock option grants to executive  officers
named in the Summary Compensation Table.
<PAGE>
<PAGE>

      The  following  chart  shows, for 1996, the number  of  stock  options
exercised  and the 1996 year-end value of the options held by the  executive
officers named in the Summary Compensation Table:

            Aggregated Option/SAR Exercises in 1996
              and Year-End 1996 Option/SAR Values

                                                    Number of    Value of
                                                    Securities   Unexercised
                                                    Underlying  In-the-Money
                                                   Unexercised  Options/SARs
                                                  Options/SARs    at Year-
                                                  at Year-End      End ($)(1)
                           Shares                 -----------      -------
                         Acquired on    Value     Exercisable/   Exercisable/
     Name               Exercise (#)  Realized($) Unexercisable  Unexercisable
- -----------------       ------------  ----------- -------------  -------------

James B. Powell, M.D.         0        $ 0           66,667         $ 0
                                                     33,333           0

Wesley R. Elingburg           0          0           20,000           0
                                                     10,000           0

Larry L. Leonard, Ph.D.       0          0           34,130           0
                                                     10,000           0

Bradford T. Smith             0          0           20,000           0
                                                     10,000           0

Stevan R. Stark               0          0           25,268           0
                                                      8,333           0

Haywood D. Cochrane, Jr.      0          0                0           0
                                                          0           0

David C. Weavil               0          0                0           0
                                                          0           0

_____________________________
   
(1)  Calculated using actual December 31, 1996 losing price per common share
on the NYSE Composite Tape of $2.875
<PAGE>
<PAGE>

RETIREMENT BENEFITS AND SAVINGS PLAN

     The following table sets forth the estimated annual retirement benefits
payable  at  age  65 to persons retiring with the indicated  average  direct
compensation and years of credited service, on a straight life annuity basis
after  Social  Security  offset, under the Company's  Employees'  Retirement
Plan, as supplemented by the Company's Pension Equalization Plan.

                         Pension Plan Table
      James B. Powell, M.D., Wesley R. Elingburg, Bradford T. Smith
      -------------------------------------------------------------

 Five-year
  average
Compensation(1)  10 Years(2) 15 Years(2) 20 Years(2) 25 Years(2) 30 Years(2)
- ------------     --------    --------    --------    --------    --------
$ 50,000         $ 7,283     $ 10,811    $ 14,338    $ 17,866    $ 17,866
 100,000          17,233       25,735      34,238      42,740      42,740
 150,000          27,233       40,735      54,238      67,740      67,740
 200,000          37,233       55,735      74,238      92,740      92,740
 250,000          47,233       70,735      94,238     117,740     117,740
 300,000          57,233       85,735     114,238     142,740     142,740


                         Pension Plan Table
              Larry L. Leonard, Ph.D., Stevan R. Stark
              ----------------------------------------

 Five-year
  average
Compensation(1)  10 Years(2) 15 Years(2) 20 Years(2) 25 Years(2) 30 Years(2)
- ------------     --------    --------    --------    --------    --------
$ 50,000         $ 6,710     $ 10,065    $ 13,419    $ 16,774    $ 20,129
 100,000          16,024       24,036      32,049      40,061      48,073
 150,000          25,384       38,076      50,769      63,461      76,153
 200,000          34,744       52,116      69,489      86,861     104,233
 250,000          44,104       66,156      88,209     110,261     132,313
 300,000          53,464       80,196     106,929     133,661     160,393

    (1) Highest consecutive five-year average base compensation during final
        ten years. Compensation considered for this five year average is 
        reflected  in the Summary Compensation Table under  the  heading
        "salary."  Under the Equalization Plan, a maximum of $300,000  final
        average  compensation is considered for benefit calculation.  No
        bonuses are considered.
        
    (2) Under  the plans, the normal form of benefit for an  unmarried
        participant is a life annuity with a guaranteed minimum  payment  of
        ten  years.   Payments in other optional forms,  including  the  50%
        joint  and  survivor  normal  form  for  married  participants,  are
        actuarially   equivalent  to  the  normal  form  for  an   unmarried
        participant. The above tables are determined with regard to  a  life
        only  form  of  payment; thus, payment using a  ten  year  guarantee
        would produce a lower annual benefit.

     The Retirement Plan, which is intended to qualify under Section 401 of
the  Internal  Revenue Code of 1986, as amended (the "Code"), is  a  defined
benefit  pension  plan designed to provide an employee having  30  years  of
credited  service with an annuity equal to 52% of final average compensation
less 50% of estimated individual Social Security benefits.  Credited service
is  defined  generally  as all periods of employment  with  the  Company,  a
participating  subsidiary  or  with Revlon  prior  to  1992,  or  RBL  after
attainment  of age 21 and completion of one year of service.  Final  average
compensation  is  defined  as average annual base  salary  during  the  five
consecutive calendar years in which base salary was highest out of the  last
ten  years  prior  to  normal retirement age or  earlier  termination.   The
Employment  Retirement  Income Security Act  of  1974,  as  amended,  places
certain  maximum  limitations  upon the annual  benefit  payable  under  all
qualified  plans of an employer to any one individual.  Such limitation  for
defined benefit pension plans was $120,000 for 1995 (except to the extent  a
larger  benefit had accrued as of December 31, 1982) and 1996, and  will  be
subject  to  cost of living adjustments for future years.  In addition,  the
Tax  Reform  Act  of  1986  limits the amount of compensation  that  can  be
considered in determining the level of benefits under qualified plans.   The
applicable  limit  for 1995 and 1996 will remain at $150,000.   The  Company
believes that, with respect to certain employees, annual retirement benefits
computed  in  accordance with the Retirement Plan's benefit formula  may  be
greater  than  such qualified plan limitation. The Company's  non-qualified,
unfunded,  Equalization and Supplemental Plans are designed to  provide  for
the  payment  of the difference, if any, between the amount of such  maximum
limitation and the annual benefit that would be payable under the Retirement
Plans but for such limitation.

     As of December 31, 1996, credited years of service under the retirement
plans  for  the  following individuals are for Dr.  Powell-26.6  years,  Mr.
Elingburg-15.4 years, Mr. Leonard-25.8 years, Mr. Smith-13.9 years  and  Mr.
Stark-12 years.

COMPENSATION PLANS AND ARRANGEMENTS

     On April 17, 1996, the Board of Directors approved the Master Executive
Severance  Plan (the "Severance Plan") which provides severance  to  certain
key  employees.  The Severance Plan provides for severance payments  of  two
times annual salary and targeted bonus then in effect for the President  and
Chief Executive Officer and the Executive Vice Presidents of The Company and
severance  payments of one times annual salary and targeted  bonus  then  in
effect  for  Senior  Vice  Presidents upon the occurrence  of  a  qualifying
termination.   Qualifying termination is generally  defined  as  involuntary
termination  without  cause or voluntary termination with  Good  Reason,  as
defined.   Good  reason ("Good Reason") is defined as a  reduction  in  base
salary  or targeted bonus as a percentage of salary, relocation to an office
location  more  than  seventy-five (75) miles from  the  employee's  current
office  without  consent  of  the employee or a material  reduction  in  job
responsibilities  or  transfer to another job without  the  consent  of  the
employee.   Good  Reason shall not include a reduction  in  base  salary  or
targeted  bonus where such reduction is pursuant to a Company-wide reduction
of  base salaries and/or targeted bonuses.  In addition, the Severance  Plan
may  not be amended or terminated within thirty-six (36) months of a  change
in  control,  as defined.  A copy of the Severance Plan was included  as  an
exhibit  to  the  current report on Form 8-K of the Company filed  with  the
Commission on October  24, 1996.

EMPLOYEE BENEFITS COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      The members of the Employee Benefits Committee are Mr. Belingard,  Ms.
Lane,  and  Dr. Skinner.  Prior to November 1996, Ms. Linda Gosden  Robinson
was  a  member of the Employee Benefits Committee. No member of the Employee
Benefits Committee was or is an officer or employee of the Company.

      CERTAIN  DIRECTOR  RELATIONSHIPS.  Robinson Lerer  &  Montgomery,  the
corporate  communications firm of which a former Director, Ms. Linda  Gosden
Robinson  is  President  and  Chief Executive  Officer,  performs  corporate
communications services for the Company.  The amount paid to Robinson  Lerer
& Montgomery for services to the Company in 1996 was $57,993.

ITEM 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL HOLDERS AND MANAGEMENT

      The  following table sets forth as of April 15, 1997, the total number
of  shares of Common Stock beneficially owned, and the percent so owned,  by
(i) each director of the Company who is a beneficial owner of any shares  of
common  stock,  (ii) each person known to the Company to be  the  beneficial
owner  of  more than 5% of the outstanding Common Stock, (iii) the  officers
named in the summary compensation table set forth above and (iv) all current
directors and executive officers as a group.  The number of shares owned are
those "beneficially owned," as determined under the rules of the Commission,
and  such  information is not necessarily indicative of beneficial ownership
for  any other purpose.  Under such rules, beneficial ownership includes any
shares  as  to which a person has sole or shared voting power or  investment
power  and  any  shares of Common Stock which the person has  the  right  to
acquire within 60 days through the exercise of any option, warrant or right,
through conversion of any security, or pursuant to the automatic termination
of  power  of  attorney  or  revocation of trust, discretionary  account  or
similar arrangement.
                                    AMOUNT AND NATURE
                                      OF BENEFICIAL       PERCENT OF
BENEFICIAL OWNER                        OWNERSHIP           CLASS
- ----------------                        ----------          ------

Roche Holdings, Inc.                  61,329,256 (1)        49.9%
 15 East North Street
 Dover, DE  19901
Ronald O. Perelman                    14,527,244 (2)        11.8%
 35 East 62nd Street
 New York, NY  10021
Thomas P. Mac Mahon                      170,663 (3)           *
James B. Powell, M.D.                          -               *
Jean-Luc Belingard                         3,996               *
Wendy E. Lane                                946               *
Robert E. Mittelstaedt, Jr.                  946               *
David B. Skinner, M.D.                     3,996               *
Andrew G. Wallace, M.D.                    3,996               *
Larry L.. Leonard, Ph.D.                  51,779 (3)           *
Bradford T. Smith                         30,000 (3)           *
Stevan R. Stark                           33,601 (3)           *
Wesley R. Elingburg                       30,000 (3)           *
Haywood D. Cochrane, Jr.                 107,735 (3)           *
David C. Weavil                                - (3)           *
All current directors and executive      354,923 (3)           *
 officers as a group (14 persons)

- --------------------------------
   
* Less than 1%

(1) As  reported on the Schedule 13D filed with the Commission on  May
    8,  1995, on behalf of Roche Holdings, Inc., 49,008,538 of these  shares
    are  directly  held by HLR, and 12,320,718 of these shares are  directly
    held  by  Roche Holdings, Inc. ("Holdings").  Both HLR and Holdings  are
    indirect  wholly  owned  subsidiaries  of  Roche  Holding  Ltd  a  Swiss
    Corporation ("Roche Holding").  Dr. h.c. Paul Sacher, an individual  and
    citizen of Switzerland has, pursuant to an agreement, the power to  vote
    a majority of the voting shares of Roche Holding.
(2) As  reported  in the Schedule 13G/A filed with the  Commission  on
    February  13,  1997,  on behalf of Mafco Holdings  Inc.  ("Mafco"),  all
    shares  are  owned  by  National Health Care Group,  Inc.  ("NHCG"),  an
    indirect wholly owned subsidiary of Mafco.  All of the capital stock  of
    Mafco is owned by Mr. Ronald O. Perelman.
(3) Beneficial  ownership by officers of the Company  includes  shares
    of  Common Stock which such officers have the right to acquire upon  the
    exercise of options which either are vested or which may vest within  60
    days.   The  number of shares of Common Stock included in the  table  as
    beneficially  owned  which are subject to such options  is  as  follows:
    Mr.  Mac Mahon - 166,667; Dr. Leonard - 44,130; Mr. Smith - 30,000,  Mr.
    Stark  -  33,601,  Mr. Elingburg - 30,000; all directors  and  executive
    officers  as a group (not including Dr. Powell and Messrs. Cochrane  and
    Weavil who are no longer employed by the Company) - 329,398.
    
ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

THE STOCKHOLDER AGREEMENT

     In connection with the Merger, the Company, HLR, Holdings and Hoffmann-
La  Roche  entered into a stockholder agreement dated as of April  28,  1995
(the  "Stockholder Agreement").  The Stockholder Agreement contains  certain
provisions  relating  to  (i) the governance of the  Company  following  the
Merger,  including  but  not  limited to the composition  of  the  Board  of
Directors,  (ii)  the  issuance, sale and transfer of the  Company's  Equity
Securities (as defined therein) by the Company and Hoffmann-La Roche,  (iii)
the  acquisition  of additional Equity Securities and (iv) the  registration
rights  granted by the Company to HLR, Holdings and Hoffmann-La  Roche  with
respect to the Company's Equity Securities.

      Pursuant to the Stockholder Agreement, the Board of Directors  of  the
Company  will  (subject  to  specified exceptions)  be  comprised  of  seven
members,  consisting  of  three designees of HLR and  Holdings  (the  "Roche
Directors") and four Independent Directors (as defined therein) nominated by
the Nominating Committee of the Board of Directors.

      The  Stockholder  Agreement also provides that,  among  other  things,
certain  actions by the Company will require approval by a majority  of  the
Roche  Directors and at least one Independent Director (a "Special  Majority
Vote"). Included in these items is any change in the size or composition  of
the  Board of Directors or any committee thereof and the establishment of  a
new  committee  of the Board of Directors, and with certain exceptions,  the
issuance of securities by the Company.

      The  Stockholder  Agreement also provides that, except  under  certain
circumstances,  which include the issuance of Common  Stock  pursuant  to  a
public offering, the Company may not issue any equity securities unless  HLR
and Holdings are offered the opportunity to purchase an amount of such stock
necessary to maintain their interest.

      Pursuant  to  the  Stockholder  Agreement,  HLR,  Holdings  and  their
affiliates (other than the Company and its subsidiaries) have the  right  to
acquire  Equity  Securities (as defined therein) to the extent  that,  after
giving  effect  thereto,  their Total Voting Power  would  not  exceed  75%.
Moreover, HLR, Holdings and their affiliates (other than the Company and its
subsidiaries)  may acquire additional Equity Securities notwithstanding  the
fact that after giving effect thereto, their Total Voting Power would exceed
75%,  if HLR, Holdings and their affiliates (other than the Company and  its
subsidiaries)  or  any  one of them offers, prior to  consummation  of  such
purchase,  to  purchase  all outstanding Equity Securities  and  holders  of
Equity   Securities  totaling  more  than  50%  of  the  outstanding  Equity
Securities  (excluding  Equity Securities held by HLR,  Holdings  and  their
affiliates (other than the Company and its subsidiaries)) accept such offer.
After  the  third anniversary of the Merger, the Stockholder Agreement  does
not  restrict  purchases  by  HLR, Holdings or their  affiliates  of  Equity
Securities.

      In  addition, the Stockholder Agreement contains a Demand Registration
provision  pursuant to which the Company is obligated, upon the  request  of
HLR,  Holdings,  or Hoffmann-La Roche, to file registration statements  with
the  Commission covering any shares of Common Stock owned by  those  parties
which are restricted securities within the meaning of Rule 144(a)(3) of  the
Securities  Act of 1933, as amended (the "Securities Act").   HLR,  Holdings
and Hoffmann-La Roche will also have the right to include such securities in
any  registration statement filed by the Company offering securities for its
own  account or for the account of any holder other than Mafco or any of its
affiliates,  subject  to  certain reductions  if  the  managing  underwriter
determines  that the size of the offering or the combination  of  securities
offered would materially interfere with the offering.

THE SHARING AND CALL OPTION AGREEMENT

      In  connection  with the Merger Agreement, HLR, Mafco  Holdings,  Inc.
("Mafco"),  a  Delaware corporation and indirect wholly owned subsidiary  of
M&F  Holdings,  National Health Care Group, Inc. ("NHCG"), and  the  Company
entered into the Sharing and Call Option Agreement dated as of December  13,
1994 (the "Sharing and Call Option Agreement").  The Sharing and Call Option
Agreement  provides, among other things, that at any time  after  the  third
anniversary  of  the  Merger, HLR or one of its affiliates  (such  party,  a
"Purchaser")  (other than the Company) may exercise the right,  which  right
may  only  be  exercised once, to purchase all, but not less than  all,  the
shares  of Common Stock then owned by NHCG, Mafco or any of their controlled
affiliates.   The  Sharing  and  Call Option  Agreement  provides  that  the
Purchaser, will, if it elects to exercise this purchase right, pay  a  price
per  share  for  the  shares to be purchased equal to 102%  of  the  average
closing  price  per  share  of such security as reported  on  the  principal
national securities exchange on which such shares are listed, or if  not  so
listed, as reported on the National Association of Securities Dealers,  Inc.
Automated Quotation System - National Market System, for the 30 trading days
before the date of such exercise.

      In addition, in accordance with the Sharing and Call Option Agreement,
the  Company has filed with the Commission a registration statement on  Form
S-3  (the "Registration Statement") which has been declared effective by the
Commission and includes a resale prospectus that permits NHCG (or any of its
pledgees)  to sell shares of Common Stock and Warrants received by  NHCG  in
the  Merger  without restriction.  The Company has agreed to  use  its  best
efforts  to  prepare  and  file  with  the  Commission  such  post-effective
amendments  to  the  Registration Statement  or  other  filings  as  may  be
necessary to keep such Registration Statement continuously effective  for  a
period  ending on the third anniversary of the date of the Sharing and  Call
Option Agreement and during such period to use its best efforts to cause the
resale  prospectus to be supplemented by any required prospectus supplement.
The  Company  has  also agreed to pay all of the Registration  Expenses  (as
defined therein) arising from exercise of the registration rights set  forth
in  the  Sharing and Call Option Agreement.  A copy of the Sharing and  Call
Option  Agreement was filed with the Commission by the Company as an exhibit
to the 1994 10-K.

REGISTRATION RIGHTS AGREEMENT

      In  addition  to those registration rights granted to NHCG  under  the
Sharing and Call Option Agreement, the Company and NHCG also are parties  to
a   registration  rights  agreement  dated  as  of  April  30,   1991   (the
"Registration Rights Agreement") pursuant to which the Company is obligated,
upon   the  request  of  NHCG,  to  file  registration  statements  ("Demand
Registration Statements") from time to time with the Commission covering the
sale  of  any  shares of Common Stock owned by NHCG upon the  completion  of
certain  public offerings by the Company of shares of Common Stock in  1991.
Such  Demand Registration Statements may also cover the resale from time  to
time of any shares of Common Stock that NHCG may purchase in the open market
at  a  time  when it is deemed to be an affiliate (as such term  is  defined
under  Rule  144 under the Securities Act of 1933, as amended), and  certain
securities   issued   in   connection  with   a   combination   of   shares,
recapitalization, reclassification, merger or consolidation,  or  other  pro
rata  distribution.   NHCG will also have the right to include  such  Common
Stock  and  other  securities in any registration  statement  filed  by  the
Company  for  the  underwritten public offering of shares  of  Common  Stock
(whether or not for the Company's account), subject to certain reductions in
the  amount of such Common Stock and securities if the managing underwriters
of  such  offering  determine that the inclusion  thereof  would  materially
interfere with the offering.  The Company agreed not to effect any public or
private  sale, distribution or purchase of any of its securities  which  are
the  same as or similar to the securities covered by any Demand Registration
Statement  during the 15-day period prior to, and during the  45-day  period
beginning  on,  the  closing date of each underwritten offering  under  such
registration statement and NHCG agreed to a similar restriction with respect
to   underwritten  offerings  by  the  Company.   NHCG's  rights  under  the
Registration Rights Agreement are transferable as provided therein.

      Until  the third anniversary of the Sharing and Call Option Agreement,
when  the  Company's obligation to keep the Registration Statement effective
expires,   the  registration  rights  granted  to  NHCG  pursuant   to   the
Registration Rights Agreement are substantially duplicative of those granted
pursuant to the Sharing and Call Option Agreement.  After such date and only
to  the extent that NHCG still holds shares of Common Stock or Warrants that
it  held  as of or received in the Merger, NHCG will continue to be entitled
to  the registration rights described in the preceding paragraph, unless the
Registration Rights Agreement has been otherwise amended or terminated.

TAX ALLOCATION ARRANGEMENT

     Until May 7, 1991, the Company was included in the consolidated federal
income  tax returns, and in certain state income tax returns, of Mafco,  M&F
Holdings,  Revlon  Group and Revlon.  As a result of the  reduction  of  M&F
Holdings'  indirect ownership interest in the Company on May  7,  1991,  the
Company  is  no  longer a member of the Mafco consolidated tax  group.   For
periods  subsequent  to  May 7, 1991, the Company  files  its  own  separate
federal, state and local income tax returns.  Nevertheless, the Company will
remain  obligated  to  pay  to  M&F  Holdings  (or  other  members  of   the
consolidated group of which M&F Holdings is a member) any income  taxes  the
Company would have had to pay (in excess of those which it has already paid)
if it had filed separate income tax returns for taxable periods beginning on
or  after January 1, 1985 (but computed without regard to (i) the effect  of
timing  differences (i.e., the liability or benefit that otherwise could  be
deferred  will  be,  instead,  includible in the  determination  of  current
taxable income) and (ii) any gain recognized on the sale of any asset not in
the ordinary course of business).  In addition, despite the reduction of M&F
Holdings' indirect ownership of the Company, the Company will continue to be
subject  under  existing federal regulations to several  liability  for  the
consolidated federal income taxes for any consolidated return year in  which
it  was  a  member of any consolidated group of which Mafco,  M&F  Holdings,
Revlon Group or Revlon was the common parent.  However, Mafco, M&F Holdings,
Revlon Group and Revlon have agreed to indemnify the Company for any federal
income tax liability (or any similar state or local income tax liability) of
Mafco,  M&F  Holdings,  Revlon Group, Revlon or any  of  their  subsidiaries
(other  than  that  which  is attributable to the  Company  or  any  of  its
subsidiaries) that the Company would be required to pay.

CERTAIN OTHER TRANSACTIONS WITH ROCHE

      In  December 1996, the Company received a loan from Holdings of $187.0
million  to  fund  the Settlement Payment in the form of a  promissory  note
which  bears  interest  at 6.625% per annum.  In March  1997,  the  original
maturity of March 31, 1997 of such note was extended to March 31, 1998.

      The  Company  has  certain on-going arrangements with  Roche  for  the
purchase by the Company of certain products and the licensing by the Company
from  Roche of certain diagnostic technologies, with an aggregate  value  of
approximately   $18.7  million  in  1996.   The  Company  provides   certain
diagnostic testing and support services to Roche in connection with  Roche's
clinical  pharmaceutical trials, with an aggregate  value  of  approximately
$2.4  million  in  1996.  In addition, in connection with  the  Merger,  the
Company and Roche have entered into a transition services agreement for  the
provision  by  Roche to the Company of certain payroll and  other  corporate
services  for  a  limited  transition period following  the  Merger.   These
services are charged to the Company based on the time involved and the Roche
personnel providing the service.  The Company paid Roche a total of $267,000
in  1996 for these services.  Each of these arrangements was entered into in
the ordinary course of business, on an arm's-length basis and on terms which
the  Company believes are no less favorable to it than those obtainable from
unaffiliated third parties.

CERTAIN TRANSACTIONS WITH AUTOCYTE, INC.

      The  Company has certain on-going arrangements with AutoCyte  for  the
purchase  by  the  Company of certain products with an  aggregate  value  of
approximately $2.2 million in 1996.
<PAGE>
<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 amendment  to  its
report on Form 10-K to be signed on its behalf by the undersigned, thereunto
duly authorized.

                           LABORATORY CORPORATION OF AMERICA HOLDINGS
                           -------------------------------------------
                                         Registrant


                              By:/s/ THOMAS P. MAC MAHON
                                 -----------------------------------
                                 Thomas P. Mac Mahon
                                 Chairman of the Board, President
                                 and Chief Executive Officer






Dated:  April 29, 1997

<PAGE>
<PAGE>

      Pursuant to the requirements of the Securities Exchange Act  of  1934,
this  amendment to the Company's report on Form 10-K has been signed by  the
following persons on April 29, 1997 in the capacities indicated.

     Signature                          Title
     ---------                          -----



/s/ THOMAS P. MAC MAHON                 Chairman of the Board,
- --------------------------------------  President and Chief
Thomas P. Mac Mahon                     Executive Officer
                                        (Principal Executive Officer)


/s/ WESLEY R. ELINGBURG                 Executive Vice President,
- --------------------------------------  Chief Financial Officer
Wesley R. Elingburg                     and Treasurer
                                        (Principal Financial
                                        Officer and Principal
                                        Accounting Officer)

/s/ JEAN-LUC BELINGARD*                 Director
- --------------------------------------
Jean-Luc Belingard

/s/ WENDY E. LANE*                      Director
- --------------------------------------
Wendy E. Lane

/s/ ROBERT E. MITTELSTAEDT, JR.*        Director
- --------------------------------------
Robert E. Mittelstaedt, Jr.

/s/ JAMES B. POWELL, M.D.*              Director
- --------------------------------------
James B. Powell, M.D.

/s/ DAVID B. SKINNER, M.D.*             Director
- --------------------------------------
David B. Skinner, M.D.

/s/ ANDREW G. WALLACE, M.D.*            Director
- --------------------------------------
Andrew G. Wallace, M.D.

- ------------------------------

*   Bradford T. Smith, by his signing his name hereto, does hereby sign this
report on behalf of the directors of the Registrant after whose typed  names
asterisks  appear,  pursuant to powers of attorney  duly  executed  by  such
directors and filed with the Securities and Exchange Commission.



By:/s/ BRADFORD T. SMITH
   --------------------------------------
   Bradford T. Smith
   Attorney-in-fact




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