LEUCADIA NATIONAL CORP
10-K/A, 1994-04-29
FINANCE SERVICES
Previous: STRAWBRIDGE & CLOTHIER, 10-K, 1994-04-29
Next: TAMBRANDS INC, 424B2, 1994-04-29



<PAGE>

                     SECURITIES AND EXCHANGE COMMISSION
                           WASHINGTON, D.C. 20549
                                              
                            -------------------

                                FORM 10-K/A
                                            
                               -------------

                              Amendment No. 1

[x]  AMENDMENT TO ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
     SECURITIES EXCHANGE ACT OF 1934.  For the fiscal year ended December
     31, 1993
                                     or

[_]  AMENDMENT TO 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:  1-5721

                       LEUCADIA NATIONAL CORPORATION
- ---------------------------------------------------------------------------
           (Exact Name of Registrant as Specified in its Charter)

               New York                              13-2615557
- --------------------------------------  ----------------------------------
    (State or Other Jurisdiction of       (I.R.S. Employer Identification
    Incorporation or Organization)                      No.)

                           315 Park Avenue South
                         New York, New York  10010
                               (212) 460-1900
- ---------------------------------------------------------------------------
(Address, Including Zip Code, and Telephone Number, Including Area Code, of
                 Registrant's Principal Executive Offices)

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

                                               Name of Each Exchange
          Title of Each Class                   on Which Registered
- --------------------------------------  ----------------------------------

Common Shares, par value $1 per share   New York Stock Exchange
                                        Pacific Stock Exchange

10-3/8% Senior Notes due June 15, 2002  New York Stock Exchange

5-1/4% Convertible Subordinated         New York Stock Exchange
Debenture due February 1, 2003

7-3/4% Senior Notes due August 15,      New York Stock Exchange
2013

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

                                    None
- ---------------------------------------------------------------------------
                              (Title of Class)

Indicate by check mark whether the registrant: (1) has filed all reports
required to be filed by Section 13 or 15(d) of the Securities Exchange Act
of 1934 during the preceding 12 months (or for such shorter period that the
registrant was required to file such reports), and (2) has been subject to
such filing requirements for the past 90 days.    Yes  [x]   No  [_]

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


                                        (Cover Page continued on next page)<PAGE>
<PAGE>


Aggregate market value of the voting stock (which consists solely of shares
of Common Stock) held by non-affiliates of the registrant as of March 16,
1994, computed by reference to the closing sale price of the registrant's
Common Stock on the New York 1994 Stock Exchange on such date: 
$621,552,120.

Indicate by check mark whether the registrant has filed all documents and
reports required to be filed by Section 12, 13 or 15(d) of the Securities
Exchange Act of 1934 subsequent to the distribution of securities under a
plan confirmed by a court.  Yes  [_]   No  [_]
On March 16, 1994, the registrant had outstanding 27,948,823 shares of
Common Stock, par value $1 per share, which is the registrant's only class
of common stock.

                   DOCUMENTS INCORPORATED BY REFERENCE:  
<PAGE>

<PAGE>
     


                                EXPLANATORY NOTE

          This Report on Form 10-K/A amends and restates in their entirety
     the following Items of the Annual Report on Form 10-K of Leucadia
     National Corporation (the "Company") for the fiscal year ended
     December 31, 1993:

                                    PART III


     Item 10.  Directors and Executive Officers of the Registrant.
     -------   --------------------------------------------------

          As of March 31, 1994, the directors and executive officers of the
     Company, their ages, the positions held by them and the periods during
     which they have served in such positions were as follows:


<TABLE>
<CAPTION>

                 NAME                          AGE         POSITION                  OFFICE HELD SINCE
                 ----                          ---         --------                  -----------------
         <S>                                    <C>       <C>                            <C>
         Ian M. Cumming . . . . . . . . . .      53        Chairman of the Board         June 1978
         Joseph S. Steinberg  . . . . . . .      50        Director and President        December 1978; January 1979
         Paul M. Dougan . . . . . . . . . .      56        Director                      May 1985
         Lawrence D. Glaubinger . . . . . .      68        Director                      May 1979
         James E. Jordan  . . . . . . . . .      50        Director                      February 1981
         John W. Jordan II  . . . . . . . .      46        Director                      May 1979
         Jesse Clyde Nichols, III . . . . .      54        Director                      June 1978
         Thomas E. Mara . . . . . . . . . .      48        Executive Vice President      May 1980;
                                                             and Treasurer               January 1993
         Lawrence S. Hershfield . . . . . .      37        Executive Vice President      July 1993
         Paul J. Borden . . . . . . . . . .      45        Vice President                August 1988
         Mark Hornstein . . . . . . . . . .      46        Vice President                July 1983
         Ruth Klindtworth . . . . . . . . .      59        Secretary and Vice President- February 1976;
                                                             Corporate Administrator     January 1990
         C. Bruce Miller  . . . . . . . . .      62        Vice President                January 1989
         Joseph A. Orlando  . . . . . . . .      38        Vice President and            January 1994;
                                                             Comptroller                 March 1994
         David K. Sherman . . . . . . . . .      28        Vice President                August 1992

</TABLE>

          Mr. Cumming has served as a director and Chairman of the Board of
     the Company since June 1978.  In addition, he has served as a director
     of Bolivian Power since March 1987, as Chairman of the Board of
     Bolivian Power since September 1988 and as a director of Allcity since
     February 1988.  Mr. Cumming has also been a director of Skywest, Inc.,
     a Utah-based regional air carrier, since June 1986.

          Mr. Steinberg has served as a director of the Company since
     December 1978 and as President of the Company since January 1979.  In
     addition, he has served as a director of Bolivian Power since March
     1987, as a director of Allcity since February 1988 and as a director
     of Jordan Industries, Inc. ("JII"), a public company controlled by Mr.
     John W. Jordan II (approximately 11% of the common stock of which is
     beneficially owned by the Company) which owns and manages manufac-
     turing companies, since June 1988.

          Mr. Dougan has served as a director of the Company since May
     1985.  He has been President and Chief Executive Officer of Equity Oil
     Company ("Equity Oil"), a company engaged in oil and gas exploration
     and production, since January 1994.  Prior thereto, he served as
     corporate secretary and manager of corporate development of Equity Oil
     since May 1968.

          Mr. Glaubinger has served as a director of the Company since May
     1979.  He has been Chairman of the Board of Stern & Stern Industries,
     Inc., a New York corporation, primarily engaged in the manufacture and

<PAGE>
<PAGE>
     

     sale of textiles, since November 1977.  He has also been President of
     Lawrence Economic Consulting Inc., a management consulting firm, since
     January 1977.  

          James E. Jordan has served as a director of the Company since
     February 1981.  Since October 1986, he has been President of The
     William Penn Company ("William Penn"), one of the Jordan Associated
     Companies referred to under "Item 13.  Certain Relationships and
     Related Transactions" below.  William Penn, approximately 19.7% of the
     common stock of which is beneficially owned by the Company, is a
     holding company for an investment advisor to The William Penn family
     of mutual funds.  Mr. Jordan has been a director of Penn Square Mutual
     Fund since May 1987, a director of William Penn Interest Income Fund
     since October 1987 and a director of Mezzanine Capital & Income Trust
     2001 PLC, a British investment trust company, since 1986.

          John W. Jordan II has served as a director of the Company since
     May 1979.  Since February 1982, he has been Managing Partner of The
     Jordan Company.  He has also been a director of Carmike Cinemas, Inc.,
     an owner and operator of movie screens throughout the Southeast
     (approximately 10% of the Class A shares of which are beneficially
     owned by the Company) since October 1986 and a director of JII since
     March 1988.

          Mr. Nichols has served as a director of the Company since June
     1978.  He has been President, since May 1974, of Nichols Industries,
     Inc., a holding company engaged, through subsidiaries, in manu-
     facturing.

          Mr. Mara joined the Company in April 1977 and was elected Vice
     President of the Company in May 1977.  He has served as Executive Vice
     President of the Company since May 1980 and as Treasurer of the
     Company since January 1993.  Mr. Mara also served as Treasurer of the
     Company from April 1981 to April 1985.

          Mr. Hershfield has served as Executive Vice President of the
     Company since July 1993 and prior thereto served as Vice President of
     the Company since April 1990.  Mr. Hershfield has also served as a
     director of Bolivian Power since January 1992.  From 1981 to April
     1990, he served in a variety of executive positions with the Company's
     subsidiary, BRAE Corporation (formerly a public company), including
     President, Executive Vice President and Vice President.

          Mr. Borden joined the Company as Vice President in August 1988
     and has served in a variety of other capacities with the Company and
     its subsidiaries.

          Mr. Hornstein joined the Company as Vice President in July 1983
     and has also served as Secretary of Bolivian Power since July 1988.

          Ms. Klindtworth has been employed by the Company since July 1960
     and was appointed Assistant Secretary in May 1973.  She has served as
     Secretary of the Company since February 1976, as Vice President-
     Corporate Administrator of the Company since January 1990 and prior
     thereto had served as Assistant Vice President-Corporate Administrator
     of the Company since February 1979.

          Mr. Miller has served as Vice President of the Company since
     January 1989.  He has also served as Executive Vice President of a
     subsidiary of the Company for more than the past five years.

          Mr. Orlando, a certified public accountant, has served as
     Comptroller of the Company since March 1994 and as Vice President of
     the Company since January 1994.  Mr. Orlando served in a variety of
     capacities with the Company and its subsidiaries since 1987, including
     serving as Chairman of S&H.






<PAGE>

<PAGE>
     

          Mr. Sherman has served as Vice President of the Company since
     August 1992.  For the five years prior, he served in a variety of
     capacities with the Company and its subsidiaries.

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

          Section 16(a) of the Securities Exchange Act of 1934 requires the
     Company's executive officers and directors, and persons who
     beneficially own more than ten percent of a registered class of the
     Company's equity securities, to file reports of ownership and changes
     in ownership with the Securities and Exchange Commission, the New York
     Stock Exchange and the Pacific Stock Exchange.  Executive officers,
     directors and greater than 10% beneficial shareholders are required by
     Commission regulations to furnish the Company with copies of all
     Section 16(a) forms they file.  

          Based solely upon a review of the copies of such forms furnished
     to the Company and written representations from the Company's
     executive officers, directors and greater than 10% beneficial
     shareholders, the Company believes that during the year ended December
     31, 1993, all persons subject to the reporting requirements of Section
     16(a) filed the required reports on a timely basis, except that one
     transaction was not timely reported by each of James E. Jordan, John
     W. Jordan II and Paul J. Borden.  Each person subsequently filed a
     Form 4 to report the transactions. 














































<PAGE>
<PAGE>
     

     Item 11.  Executive Compensation.  
     -------   ----------------------

                           SUMMARY COMPENSATION TABLE

          The following table sets forth information in respect of the
     compensation of the Chairman of the Board, the President and each of
     the other three most highly compensated executive officers of the
     Company in 1993 for services in all capacities to the Company and its
     subsidiaries in 1993, 1992 and 1991.  


<TABLE>
<CAPTION>

                                                                                       Long-Term
                                               Annual Compensation                   Compensation

                                                                                      Securities  
                                                                                      Underlying 
                                                                   Other Annual        Options/
  Name and Principal                                                 Compensa-         Warrants             All Other 
       Position(s)      Year         Salary         Bonus (1)          tion (2)     (# of shares)        Compensation (2)
 -------------------    ----         ------         ---------      -------------    -------------        ----------------

<S>                     <C>         <C>           <C>                 <C>               <C>                 <C>   
 Ian M. Cumming,        1993        $477,365      $2,214,505          $300,345(3)          --               $57,313(4)(5)(6)
 Chairman of the        1992         464,412       1,614,120           191,129(3)       800,000              58,998(5)(6)(7)
 Board                  1991         449,614       1,263,750             --                --                     --
 Joseph S.              1993        $477,365      $2,214,505          $271,603(3)          --               $58,083(4)(5)(6)
 Steinberg,             1992         464,412       1,614,120           315,642(3)       800,000              55,268(5)(6)(7)
 President              1991         449,614       1,263,750             --                --                     --

 Thomas E. Mara,        1993        $199,923        $406,000            --               10,000              $4,497(6)
 Executive Vice         1992         194,922         330,850            --                 --                 2,182(6)
 President and          1991         184,969         305,550            --               10,000                   --
 Treasurer
 Lawrence S.            1993        $175,653        $556,000            --               15,000              $4,497(6)
 Hershfield,            1992         139,846         304,200            --                 --                 2,182(6)
 Executive Vice         1991         119,981         253,600            --                7,500                   --
 President

 Norman P. Kiken,       1993        $139,923        $384,200            --                 --                $4,497(6)
 Vice President and     1992         134,962         279,050            --                 --                 2,182(6)
 Comptroller (8)        1991         129,981         253,900            --                7,500                   --
______________________
<FN>
     (1)  With the exception of 1993 and 1992, performance bonuses for
          Messrs. Cumming and Steinberg for services rendered during a year
          are considered at the organizational meeting of the Board of
          Directors for the following year (which is generally held during
          the second fiscal quarter).  Accordingly, bonuses for services
          rendered in 1991 were determined and paid in 1992.  However, in
          anticipation of potential changes in federal tax laws affecting
          the tax consequences associated with executive compensation,
          performance bonuses for Messrs. Cumming and Steinberg for
          services rendered in 1992 were determined and paid in 1992.  Due
          to tax law changes announced in 1993 for implementation in 1994,
          the Company also determined and paid 1992 bonuses in 1993. 
          Absent further tax law developments, the Company does not
          anticipate accelerating the payment of bonuses in future years.

     (2)  In accordance with the transitional provisions applicable to the
          rules of the Securities and Exchange Commission with respect to
          executive compensation, amounts of "Other Annual Compensation"
          and "All Other Compensation" are not required for the fiscal year
          ended December 31, 1991.







     NYFS04...:\30\76830\0001\1980\RPT32994.V5B
<PAGE>
<PAGE>

     (3)  Non-cash compensation, of which $299,434 and $190,825 relates to
          the personal use of corporate aircraft by Mr. Cumming in 1993 and
          1992, respectively, and $265,219 and $310,604 relates to the
          personal use of corporate aircraft by Mr. Steinberg in 1993 and
          1992, respectively.

     (4)  Excludes $4,000,000 placed in escrow in 1993 by the Company for
          the benefit of each of Ian M. Cumming and Joseph S. Steinberg
          pursuant to agreements dated as of December 28, 1993 between the
          Company and each of Messrs. Cumming and Steinberg.  The funds
          vest at the rate of 20% for each full calendar year after
          December 31, 1997 during which Messrs. Cumming and Steinberg
          continue to be employed by the Company or any of its
          subsidiaries.  Messrs. Cumming and Steinberg are entitled to be
          50% vested upon death or disability, and 100% vested upon (i)
          termination without cause, (ii) the merger of the Company with
          another corporation which results in a change of control of the
          Company, the sale of all or substantially all of the Company's
          assets or the acquisition by a person or group of persons of more
          than 50% of the Common Shares, or (iii) the Company becoming
          subject to bankruptcy, insolvency or similar proceedings.  The
          vesting and payment schedule is also subject to acceleration at
          the sole discretion of the Board of Directors, excluding Messrs.
          Cumming and Steinberg, upon recommendation of the Employee
          Benefits Committee.  Amounts vested are to be paid to Messrs.
          Cumming and Steinberg on January 1, 2003, unless payment is
          accelerated by the Board.  Any amount unvested will be returned
          to the Company.  The amounts in the escrow accounts are invested
          at the direction of the Company, which is entitled to receipt of
          the investment income.  

          As required under the agreements, Messrs. Cumming and Steinberg
          timely filed a tax election resulting in their 1993 recognition
          for tax purposes of the full $4,000,000 placed in escrow.  As a
          result, for tax purposes Messrs. Cumming and Steinberg will
          report receipt of the escrowed funds, and the Company will deduct
          the escrowed funds, for 1993.  As permitted under the agreements,
          Messrs. Cumming and Steinberg directed that the Company's tax
          withholding obligation be paid with funds from the escrow
          accounts, leaving a reduced amount available for distribution to
          Messrs. Cumming and Steinberg from the escrow accounts as bonus
          compensation.  The application of the escrow funds toward
          satisfaction of the Company's withholding obligation had no
          affect on the vesting schedule; accordingly, in the event either
          Mr. Cumming or Mr. Steinberg does not ultimately become fully
          vested in the respective amount placed in escrow, to the extent
          the funds remaining in escrow are less than the unvested portion
          for such person, Mr. Cumming and/or Mr. Steinberg, as the case
          may be, will be obligated to repay such deficiency to the
          Company.

          These agreements were entered into as a result of recent changes
          in federal tax laws which, commencing in 1994, deny to
          corporations such as the Company a deduction for individual
          compensation above $1,000,000 per year, and increase certain
          federal tax rates for individuals such as Messrs. Cumming and
          Steinberg.  In light of the fact that compensation paid to
          Messrs. Cumming and Steinberg is likely to exceed $1,000,000 per
          year, the Company believes it was in the best interests of the
          Company and its shareholders that the taxation and deductibility
          of bonus payments otherwise expected to be paid by the Company
          (or its subsidiaries) to each of Messrs. Cumming and Steinberg
          from 1993 through 2002 be accelerated.

          The Employee Benefits Committee intends to consider amounts held
          in escrow for each of Messrs. Cumming and Steinberg pursuant to
          such agreements when determining their bonuses for such years. 
          Awards pursuant to these agreements are intended to be applied as
          part of bonus compensation that would otherwise be paid to
          Messrs. Cumming and Steinberg; these awards are not intended as
          compensation in addition to salaries and bonuses customarily
          awarded to Messrs. Cumming and Steinberg.  As provided in the
          agreements, given the underlying objective of the arrangements,
          in
<PAGE>

<PAGE>
     

          deciding upon early vesting and payment, the Board and the
          Employee Benefits Committee can consider tax law changes, if any,
          actually enacted and the costs and benefits to the Company of
          initiating and maintaining the arrangements and of accelerating
          payments and vesting thereunder.

          The funds placed in escrow will be reported in the table in the
          appropriate columns for those years in which amounts are released
          from the escrow accounts.

     (5)  Included in this amount is the annual premium on a term life
          insurance policy paid by the Company for the benefit of such
          person ($1,900 for Mr. Cumming in each of 1993 and 1992, and
          $1,420 for Mr. Steinberg in each of 1993 and 1992) and directors'
          fees from certain companies in which the Company has equity
          interests by virtue of The Jordan Company and directors' fees
          from affiliates of the Company ($50,916 and $54,916 for Mr.
          Cumming in 1993 and 1992, respectively, and $52,166 and $51,666
          for Mr. Steinberg in 1993 and 1992, respectively).

     (6)  Included in this amount are contributions of $4,497 and $2,182 in
          1993 and 1992, respectively, by the Company and Leucadia, Inc., a
          wholly owned subsidiary of the Company ("LI"), to a defined
          contribution 401(K) plan on behalf of the named person.

     (7)  Excludes $2,500,000 placed in escrow in 1992 (the "1992 Escrow")
          by LI for the benefit of each of Messrs. Cumming and Steinberg
          pursuant to agreements dated December 28, 1992 between LI and
          each of Messrs. Cumming and Steinberg.  Such amount was
          previously reported as a long term incentive plan award.  These
          agreements are identical to those described in footnote 4 above,
          except such funds vest at the rate of 20% for each full calendar
          year after December 31, 1992 during which Messrs. Cumming and
          Steinberg continue to be employed by the Company or any of its
          subsidiaries and amounts vested are to be paid to Messrs. Cumming
          and Steinberg on January 1, 1998, unless payment is accelerated
          by the Board.  No payments have been made to Messrs. Cumming or
          Steinberg from the 1992 Escrow.  Messrs. Cumming and Steinberg
          each are vested with respect to $500,000 of the 1992 Escrow.

          The funds placed in escrow will be reported in the table in the
          appropriate columns for those years in which amounts are released
          from the escrow accounts.

     (8)  Mr. Kiken retired from all positions with the Company on March
          25, 1994.

</TABLE>

























<PAGE>

<PAGE>
     

                              OPTION GRANTS IN 1993

          The following table shows all grants of options to the named
     executive officers of the Company in 1993.

<TABLE>
<CAPTION>
                                                                                   Potential Realizable Value
                                                                                   at Assumed Annual Rates of
                                                                                    Stock Price Appreciation
                                  Individual Grants                                   For Option Term (2)

                        Securities       % of Total
                       Underlying          Options
                         Options         Granted to     Exercise
 Name                    Granted          Employees       Price    Expiration
 ----               (# of shares)(1)       in 1993       ($/Sh)       Date       0%($)     5%($)       10%($)
                    ----------------     -----------    --------   ----------    -----     -----       ------

<S>                     <C>                <C>          <C>         <C>          <C>     <C>          <C> 
 Thomas E. Mara          10,000             5.8%        $40.875      12/7/99      $0      $112,930    $249,546
 Lawrence S.             15,000             8.7%         40.875      12/7/99       0       169,395     374,319
 Hershfield
________________
<FN>

     (1)  The options were granted pursuant to the Company's 1992 Stock
          Option Plan, as amended, at an exercise price equal to the fair
          market value of the Common Shares on the date of grant.  The
          options become exercisable at the rate of 20% per year commencing
          one year after date of grant.  The grant date of the options is
          December 7, 1993.

     (2)  The potential realizable values represent future opportunity and
          have not been reduced to reflect the time value of money.  The
          amounts shown under these columns are the result of calculations
          at 0% and at the 5% and 10% rates required by the Securities and
          Exchange Commission, and are not intended to forecast future
          appreciation of the Common Shares and are not necessarily
          indicative of the values that may be realized by the named
          executive officers.

</TABLE>





























     NYFS04...:\30\76830\0001\1980\RPT32994.V5B
<PAGE>

<PAGE>
     

                 AGGREGATE OPTION/WARRANT EXERCISES IN 1993 AND 
                   OPTION/WARRANT VALUES AT DECEMBER 31, 1993

          The following table provides information as to options and
     warrants exercised by each of the named executives in 1993 and the
     value of options and warrants held by such executives at year end
     measured in terms of the last reported sale price for the Common
     Shares on December 31, 1993 ($41.00, as reported on the New York Stock
     Exchange Composite Tape).


<TABLE>
<CAPTION>

                                                                                            Value of Unexercised 
                                                                 Number of Unexercised      In-the-Money Options/
                                                                 Options/Warrants           Warrants at December 31,
                                                                 at December 31, 1993       1993                   
                                                                 --------------------


                       Number of Shares 
                       Underlying Options/                       Exercisable/               Exercisable/
 Name                  Warrants Exercised     Value Realized     Unexercisable              Unexercisable
 ----                  -------------------    --------------     -------------              -------------

<S>                       <C>                  <C>              <C>                         <C>
 Ian M. Cumming                 --                   --          790,000/0                  $16,441,875/$0
 Joseph S. Steinberg            --                   --          796,000/0                  $16,566,750/$0

 Thomas E. Mara                 --                   --          12,288/32,576              $379,390/$684,280
 Lawrence S.                   4,500              $126,938       0/25,500                   $0/$311,250
 Hershfield

 Norman P. Kiken                --                   --          7,500/13,500               $233,063/$409,313

</TABLE>


                                 RETIREMENT PLAN

         The Company and certain of its affiliated companies maintain a
     retirement plan, as amended January 1, 1992 (the "Retirement Plan"),
     for certain of its employees and employees of these affiliated
     companies.  The Retirement Plan is intended to qualify under the
     provisions of Section 401 of the Internal Revenue Code of 1986, as
     amended (the "Code").  Benefits under the Retirement Plan are provided
     by an insurance company separate account which receives and invests
     company contributions.  Participants are not required to make any
     contributions under the Retirement Plan.

         An employee is eligible for participation in the Retirement Plan
     after he is at least age 21 and has completed one year of service.

         For a participant retiring at normal retirement (age 65 with at
     least five years of service), the Retirement Plan provides a
     retirement benefit payable for life, equal to 1.25% of his final
     average pay up to the Covered Compensation level plus 1.75% of his
     final average pay in excess of the Covered Compensation level (subject
     to the limitations of Section 415 of the Code), times his years of
     credited service.  The Covered Compensation level is the average of
     the maximum Social Security taxable wage base in the 35 years
     preceding retirement or termination.  Final average pay is the average
     of the five highest consecutive years of compensation in the last ten
     years before retirement or termination.  Years of credited service
     include all calendar years during which an employee has at least 1,000
     hours of service while employed by the Company or an affiliate
     participating in the plan, but not before January 1, 1989.

<PAGE>
<PAGE>
     

         The Retirement Plan contains provisions for optional forms of
     payment and provides that the normal form of benefit in the case of a
     married participant is a benefit actuarially equivalent to an annuity
     for the life of the participant payable in the form of a 50% joint and
     survivor annuity for the participant and his spouse.

         A participant becomes 100% vested in his accrued benefit under
     the Retirement Plan after he has five years of service.  If he
     terminates employment with less than five years of service, he will
     forfeit any benefits under the Retirement Plan.

         A participant with 10 or more years of service, who is age 55 or
     over, but less than age 65, and who has retired from the Company or a
     participating affiliate, may elect to receive an early retirement
     benefit.  A participant with less than 10 years of service or who is
     under age 55, who has terminated employment with the Company or a
     participating affiliate may elect to receive an early deferred vested
     benefit.  The amount of such benefits are actuarially reduced to
     reflect payment before age 65.

         The projected annual retirement benefits under the Retirement
     Plan of the executive officers named in the Summary Compensation
     Table, expressed in the form of a straight life annuity with no
     reduction for early commencement, and assuming continuous employment
     until age 65, are estimated as follows:




                        Ian M. Cumming  . . . . . $16,431*
                        Joseph S. Steinberg . . .  21,589*
                        Thomas E. Mara  . . . . .  10,569*
                        Lawrence S. Hershfield  .  85,780*
                        Norman P. Kiken . . . . .  43,769*

      ____________________
[FN]
 *  The benefits shown take into account limitations contained in Section
    415 of the Code, and other limits on plan benefits that exist because of
    distributions received from a prior plan terminated as of December 31,
    1988.

    


                              EMPLOYMENT AGREEMENTS

         LI has employment agreements with Messrs. Cumming and Steinberg
     that provide for Mr. Cumming's employment as Chairman of the Board and
     Chief Executive Officer of the Company and LI and for Mr. Steinberg's
     employment as President and Chief Operating Officer of the Company and
     the LI through June 30, 1994 at annual salaries of $364,835 (which
     amount reflects an increase effective March 26, 1987) (subject to cost
     of living adjustments), plus such additional compensation as may be
     voted by the Board of Directors of the Company.  Messrs. Cumming and
     Steinberg are entitled to participate in all incentive plans of LI, LI
     and other subsidiary and affiliated companies, and LI has agreed to
     carry at its expense term life insurance policies on their lives in
     the amount of $1,000,000 each, payable to such beneficiaries as each
     of Messrs. Cumming and Steinberg shall designate.  Under the
     agreements, if there is a change in control of the Company or LI and
     if either the employment of Messrs. Cumming or Steinberg is terminated
     by LI without cause or Messrs. Cumming or Steinberg terminates his
     employment within one year of certain occurrences (such as the
     appointment or election of another person to his offices, the
     occurrence of the aggregate compensation and other benefits to be
     received by him for any twelve full calendar months falling below 115%
     of that received by him during the comparable preceding period, or a
     change in the location of his principal place of employment), Messrs.
     Cumming or Steinberg will be entitled to receive a severance allowance
     equal to the remainder of the aggregate annual salary (as adjusted for
     increases in the cost of living) that he would have received under his
     employment agreement.  In addition, the Company or its successors will
     continue to carry through the scheduled

<PAGE>
<PAGE>
     

     termination of the employment agreements the life insurance payable to
     the beneficiaries of Messrs. Cumming and Steinberg.  

         The Company has entered into new employment agreements with
     Messrs. Cumming and Steinberg that provide for Mr. Cumming's
     employment as Chairman of the Board and Chief Executive Officer of the
     Company and LI and for Mr. Steinberg's employment as President and
     Chief Operating Officer of the Company and LI from July 1, 1994
     through June 30, 2003 at annual salaries of $500,000 (subject to cost
     of living adjustments), plus such additional compensation as may be
     voted by the Board of Directors of the Company.  All other terms of
     these employment agreements are substantially similar to the
     employment agreements with LI that expire on June 30, 1994.

         For information concerning certain compensation awards placed in
     escrow for the benefit of Messrs. Cumming and Steinberg, see footnotes
     4 and 7 to the Summary Compensation Table, above.


                            COMPENSATION OF DIRECTORS

         Directors who are also employees of the Company receive no
     remuneration for services as a member of the Board or any committee of
     the Board.  In 1993, each director who was not an employee of the
     Company received a retainer of $18,000 plus $500 for each meeting of
     the Board and $300 for each meeting of a committee of the Board
     ($400 if a committee chairman) that he attended.  In addition, under
     the terms of the 1992 Stock Option Plan, each non-employee director is
     automatically granted options to purchase 1,000 Common Shares on the
     date on which the annual meeting of the Company's shareholders is held
     each year.  The purchase price of the Common Shares covered by such
     options is the fair market value of such Common Shares on the date of
     grant.  These options become exercisable at the rate of 25% per year
     commencing one year after the date of grant.  As a result of this
     provision, options to purchase 1,000 Common Shares at an exercise
     price of $43.00 per Common Share were awarded to each of Messrs. Paul
     M. Dougan, Lawrence D. Glaubinger, James E. Jordan, John W. Jordan II
     and Jesse Clyde Nichols, III on July 14, 1993.


                                 INDEMNIFICATION

         Pursuant to a contract of insurance dated December 4, 1993 with
     National Union Fire Insurance Company of Pittsburgh, Pennsylvania, 70
     Pine Street, New York, New York 10270, the Company maintains a
     $10,000,000 indemnification insurance policy covering all directors
     and officers of the Company and its named subsidiaries.  The annual
     premium for such insurance is $815,000.  During 1993, no payments were
     received under the Company's indemnification insurance.

























     NYFS04...:\30\76830\0001\1980\RPT32994.V5B
<PAGE>

<PAGE>
     

     Item 12.  Security Ownership of Certain Beneficial Owners and Management.
     --------  --------------------------------------------------------------

         Set forth below is certain information as of March 31, 1994 with
     respect to the beneficial ownership of Common Shares by (i) each
     person who, to the knowledge of the Company, is the beneficial owner
     of more than 5% of the outstanding Common Shares (the Company's only
     class of voting securities), (ii) each director and nominee for
     director and the Steinberg Children Trusts and (iii) all officers and
     directors of the Company as a group. 


<TABLE>
<CAPTION>

                                                    Number of Shares
             Name and Address                       and Nature of                 Percent
             of Beneficial Owner                    of Beneficial Ownership       of Class
             -------------------                    -----------------------       --------
             <S>                                           <C>                   <C>
             First Manhattan Co. (a)  . . . . . .            1,419,975(b)          5.1%
             Group consisting of 
               CMCO, Inc., Robert
               Davidoff, Edwin S. 
               Marks, Nancy A. 
               Marks, Estate of 
               Robert S. Boas, Marks
               Family Foundation, 
               Mark Claster and Andrew
               Boas (c)(d)  . . . . . . . . . . .            1,677,992             6.0%
             Ian M. Cumming   . . . . . . . . . .            6,223,678(e)(f)      21.7%
             Paul M. Dougan   . . . . . . . . . .                2,000(g)          *
             Lawrence D. Glaubinger   . . . . . .               32,500(g)           .1%
             James E. Jordan  . . . . . . . . . .               18,900(h)          *
             John W. Jordan II  . . . . . . . . .            1,216,243(h)(i)       4.4%
             Jesse Clyde Nichols, III   . . . . .               30,262(j)           .1%
             Joseph S. Steinberg  . . . . . . . .            5,695,906(f)(k)      19.8%
             The Steinberg Children
               Trusts   . . . . . . . . . . . . .              563,700(l)          2.0%
             All directors and officers as
               a group (15 persons)   . . . . . .           13,981,768(m)         47.2%
      ______________
<FN>
      *  Less than .1%.

     (a) The business address of this beneficial owner is 437 Madison
         Avenue, New York, New York 10022.

     (b) According to Amendment No. 8 to a Statement on Schedule 13G dated
         February 11, 1994, filed by First Manhattan Co., as of February
         11, 1994, First Manhattan Co. has sole voting power with respect
         to 146,640 of such Common Shares, shared voting power with
         respect to 1,089,081 of such Common Shares and sole power to
         dispose or to direct the disposition with respect to 146,640 of
         such Common Shares and shared power to dispose or to direct the
         disposition with respect to 1,273,335 of such Common Shares. 
         First Manhattan Co. disclaims beneficial ownership with respect
         to 13,650 Common Shares and dispositive power with respect to
         31,100 Common Shares that are held by family members of general
         partners of First Manhattan Co.

     (c) The business address of this beneficial owner is c/o CMCO, Inc.,
         135 East 57th Street, New York, New York 10022.









    
<PAGE>

<PAGE>
     

     (d) Based upon Amendment No. 1 to a Statement on Schedule 13D dated
         December 1, 1992 filed by CMCO, Inc., Robert Davidoff, Edwin S.
         Marks, Nancy A. Marks, the Estate of Robert S. Boas, Marks Family
         Foundation, Mark Claster and Andrew Boas and information provided
         by CMCO, Inc.

     (e) Includes (i) 206,556 (.7%) Common Shares beneficially owned by
         Mr. Cumming's wife (directly and through trusts for the benefit
         of Mr. Cumming's children of which Mr. Cumming's wife is trustee
         (the "Trusts")) as to which Mr. Cumming may be deemed to be the
         beneficial owner, (ii) 100,000 (.3%) Common Shares that the
         Trusts currently have the right to acquire upon exercise of
         warrants to purchase Common Shares and (iii) 690,000 (2.4%)
         Common Shares which Mr. Cumming presently has the right to
         acquire upon exercise of warrants to purchase Common Shares.

     (f) Messrs. Cumming and Steinberg have an oral agreement pursuant to
         which they will consult with each other as to the election of a
         mutually acceptable Board of Directors of the Company.

     (g) Includes 2,000 Common Shares that may be acquired upon the
         exercise of currently exercisable stock options. 

     (h) Includes 10,500 Common Shares that may be acquired upon the
         exercise of currently exercisable stock options. 

     (i) Excludes 35,000 (.1%) Common Shares owned by a trust for the
         benefit of Mr. Jordan's minor children of which Mr. Jordan is one
         of three trustees.  Mr. Jordan disclaims beneficial ownership of
         the 35,000 Common Shares owned by such trust.

     (j) Include 9,700 Common Shares that may be acquired upon the
         exercise of currently exercisable stock options.

     (k) Includes (i) 21,200 (less than .1%) Common Shares beneficially
         owned by Mr. Steinberg's wife and minor daughter as to which Mr.
         Steinberg may be deemed to be the beneficial owner and (ii)
         796,000 (2.8%) Common Shares which Mr. Steinberg presently has
         the right to acquire upon exercise of warrants to purchase Common
         Shares.

     (l) Mr. Steinberg disclaims beneficial ownership of the Common Shares
         held by the Steinberg Children Trusts.

     (m) Includes an aggregate of 37,646 Common Shares owned of record by
         the spouses or children of various officers of the Company as to
         which such officers disclaim beneficial ownership.  In addition,
         because they may be acquired within 60 days, (A) 2,000 Common
         Shares are deemed outstanding with respect to each of Messrs.
         Dougan and Glaubinger, 10,500 Common Shares are deemed
         outstanding with respect to each of Messrs. John W. Jordan II and
         James E. Jordan, 9,700 Common Shares are deemed outstanding with
         respect to Mr. Nichols, 790,000 Common Shares are deemed out-
         standing with respect to Mr. Cumming and 796,000 Common Shares
         are deemed outstanding with respect to Mr. Steinberg;
         (B) 1,620,700 Common Shares that may be acquired pursuant to the
         exercise of stock options and/or warrants described in (A) above
         are deemed outstanding with respect to all directors and officers
         as a group; and (C) 44,988 Common Shares that may be acquired by
         certain officers upon the exercise of stock options are deemed
         outstanding with respect to all directors and officers as a
         group.

</TABLE>
<PAGE>

<PAGE>
     

          As of March 31, 1994, Cede & Co. held of record 14,558,427 Common
     Shares (approximately 52% of the total number of Common Shares
     outstanding).  Cede & Co. held such shares as a nominee for broker-
     dealer members of The Depository Trust Company, which conducts
     clearing and settlement operations for securities transactions
     involving its members.

     Item 13.  Certain Relationships and Related Transactions.
     -------   ----------------------------------------------

          Pursuant to an agreement dated as of August 1, 1988 among the
     Company, Ian M. Cumming and Joseph S. Steinberg, upon the death of
     either Mr. Cumming or Mr. Steinberg, the Company has agreed to
     purchase from the respective estate up to 55% of his direct and/or
     indirect interest in the Company, subject to reduction in certain
     circumstances, not to exceed $50,000,000 in value.  The agreement
     provides that Mr. Cumming's and Mr. Steinberg's interests in the
     Company will be valued at the higher of the average closing price of
     the Common Shares on the NYSE for the 40 trading days preceding the
     date of death or the net book value of the Common Shares at the end of
     the fiscal quarter preceding the date of death.  The Company has
     agreed to fund the purchase of Common Shares pursuant to this
     Agreement by purchasing and maintaining insurance on the life of each
     of Messrs. Cumming and Steinberg in the aggregate face amount of
     $50,000,000 per individual.  This agreement will expire in December
     1997 (subject to earlier termination in certain circumstances).  The
     Company has purchased the life insurance contemplated by this
     agreement, the premiums for which aggregated approximately $300,000 in
     1993.  These amounts are not included in the Summary Compensation
     Table appearing elsewhere in this Report.

          Pursuant to an agreement dated as of May 3, 1985, Lawrence
     Economic Consulting Inc. (a management consulting firm, 49% of the
     outstanding common stock of which is owned by Lawrence D. Glaubinger
     and his wife) performs certain financial and advisory services for the
     Company at the rate of $200,000 per annum payable monthly.  The
     agreement is scheduled to terminate on April 30, 1995.

          Pursuant to an agreement effective as of September 30, 1986, a
     subsidiary of the Company formed a real estate limited partnership
     with J.C. Nichols Company, a Missouri corporation formerly controlled
     by the family of Jesse Clyde Nichols, III, a director of the Company,
     and Communico, Inc., a New Mexico corporation controlled by Mr.
     Nichols' brother and sister-in-law, as general partner (the "General
     Partner").  The limited partnership was formed to acquire and develop
     certain real estate in New Mexico.  Each of the Company's subsidiary
     and J.C. Nichols Company, as limited partners (the "Limited
     Partners"), contributed approximately $225,000 to the capital of the
     limited partnership.  Approximately $60,000 was contributed by the
     General Partner.  The Limited Partners are entitled to receive out of
     profits, if any, a preferred allocation equal to 10-1/2% per year of
     their respective outstanding capital contributions; thereafter, 45% of
     the profits, if any, will be allocated to the Limited Partners pro
     rata.  The partnership is scheduled to terminate in September 2006. 

          In connection with the formation of JII, on June 1, 1988, John W.
     Jordan II acquired from Leucadia Investors, Inc. ("LII"), a subsidiary
     of LI, 71.4% of LII's interest in JII in exchange for a zero coupon
     note with an initial principal value of approximately $7,132,000 and
     an accredited value at maturity on May 31, 1993 of approximately
     $11,618,000 (the "Zero Coupon Note").  Mr. Jordan's obligations to LII
     under the Zero Coupon Note are collateralized under a Pledge, Security
     and Assignment Agreement dated June 1, 1988 (the "Pledge Agreement"),
     pursuant to which Mr. Jordan agreed to make certain prepayments on the
     Zero Coupon Note, agreed not to dispose of his interests in the
     Company without the prior consent of LII, unless the net cash proceeds
     of any such sale are paid directly to LII to be applied to the
     prepayment, in whole or in part, of the Zero Coupon Note and pledged
     to LII certain of the Common Shares owned by him.  LII currently owns
     approximately 11% of the outstanding common stock of JII.  After
     giving effect to prepayments in respect of
<PAGE>
<PAGE>
     

     the Zero Coupon Note made by Mr. Jordan, the accredited value at
     maturity of the Zero Coupon Note was approximately $8,294,000. 
     Pursuant to an agreement dated May 25, 1993 between Mr. Jordan and
     LII, on June 1, 1993 Mr. Jordan delivered to LII 224,175 Common Shares
     valued at $8,294,000 as payment in full of the Zero Coupon Note.  The
     Common Shares were valued at $37.00 per share, the closing price of a
     Common Share on the New York Stock Exchange Composite Tape on May 24,
     1993, the last full trading day prior to the authorization by the
     Board of Directors of the agreement.

          During 1993, Thomas E. Mara held commercial paper of the Company. 
     At March 31, 1994, Mr. Mara held approximately $830,000 of such
     commercial paper bearing interest at the rate of approximately 3.7%
     per annum.  Interest earned by Mr. Mara on such commercial paper since
     the beginning of 1993 was approximately $34,000.  The maximum
     principal amount of commercial paper held by Mr. Mara since the
     beginning of 1993 was approximately $1,280,000.

          In January 1994, the Company acquired 50% of Symskaya
     Exploration, Inc. ("SEI"), a company engaged in the exploration and
     development of oil and gas in the Krasnoyarsk region of eastern
     Siberia.  Equity Oil (of which Paul Dougan, a director of the Company,
     is President and Chief Executive Officer) owns the remaining 50% of
     SEI.  In connection with such acquisition, the Company entered into a
     shareholders' agreement with Equity Oil, pursuant to which the Company
     has agreed to match Equity Oil's contributions to SEI, up to $6
     million, for SEI's projects through the initial five year term of the
     agreement.

          For information concerning certain compensation awards placed in
     escrow for the benefit of Messrs. Cumming and Steinberg, see footnotes
     4 and 7 to the Summary Compensation Table contained in Item 11 of this
     Report.

     THE JORDAN COMPANY

          Pursuant to an agreement effective as of February 1, 1982, as
     amended and restated, LI, John W. Jordan II and David W. Zalaznick
     formed The Jordan Company, a New York general partnership ("TJC"). 
     TJC's business is to seek out, for clients, businesses (other than
     those in the financial services area) that are attractive candidates
     for leveraged buy-outs ("Buy-outs"), to arrange the terms of Buy-outs
     and the financing thereof.  TJC's business is managed by its Managing
     Partner (The John W. Jordan II Revocable Trust, the sole trustee of
     which is Mr. Jordan).  To the extent that TJC becomes aware of
     opportunities to invest in clients in connection with Buy-outs, TJC is
     required to make available to LI, but LI is not required to accept, a
     25% participation in each of such opportunities.  The term of TJC
     extends through December 31, 1996 (subject to earlier termination in
     certain circumstances).  If TJC is dissolved because of the occurrence
     of certain events, LI will be entitled to receive certain percentages
     of net fees thereafter collected from clients of TJC and certain
     affiliated entities.  LI is entitled to receive from TJC 25% of TJC's
     net fees earned.  LI's quarterly capital contributions to TJC were
     $750,000 in 1992, 1993 and 1994.  The amount that the Managing Partner
     has the right to disburse in each quarter to pay compensation to
     Messrs. Jordan and Zalaznick and certain other expenses of TJC (the
     "Management Fee") was $750,000 in 1992, 1993 and 1994.

          Pursuant to an agreement effective as of April 15, 1985, LI, John
     W. Jordan II and David W. Zalaznick formed a partnership, the
     Jordan/Zalaznick Capital Company ("JZCC"), for the purpose of
     arranging the acquisition of and investment in companies of a smaller
     size than those previously acquired through TJC.  JZCC was capitalized
     with $10,000,000, $3,000,000 of which was furnished by LI and
     $7,000,000 of which was furnished by Messrs. Jordan and Zalaznick. 
     Profits, if any, will be divided pro rata (subject to certain
     exceptions) and certain management fees will be paid to Messrs. Jordan
     and Zalaznick in such amounts as would be paid, under the
     circumstances, to an unaffiliated party.  Members of the committee
     which manages
<PAGE>

<PAGE>
     

     JZCC's business (composed of Messrs. Jordan, Zalaznick, Cumming and
     Steinberg) receive annual compensation of $10,000 for their services
     to JZCC.  The partnership agreement is terminable by each of the
     partners after $10,000,000 has been invested by the partnership and
     under certain other circumstances.

          Through its partnership interests in TJC and JZCC, LI acquired
     equity interests in certain private companies (the "Jordan Associated
     Companies").  At December 31, 1993, LI had equity interests in a total
     of 15 companies by virtue of TJC, JZCC and JII.  LI has designated one
     or both of Ian M. Cumming and Joseph S. Steinberg to serve as a
     director of certain of the Jordan Associated Companies.

          TJC and JZCC are presently negotiating additional leveraged Buy-
     out opportunities.   However, there can be no assurance any such Buy-
     outs will be completed.

          During 1993, in addition to the capital contribution described
     above, the Company expended approximately $232,000 and received
     approximately $4,919,000 in fees (including amounts from the Jordan
     Associated Companies), distributions and sales proceeds related to the
     Company's investments in partnerships of which Mr. Jordan is a general
     partner.

          During 1993, an aggregate of $30,000 was paid to Mr. Jordan for
     financial and advisory services provided to the Company.

















































<PAGE>

<PAGE>
     

          Pursuant to the requirements of the Securities Exchange Act of
     1934, the registrant has duly caused this amendment to be signed on
     its behalf by the undersigned, thereunto duly authorized.

                                        LEUCADIA NATIONAL CORPORATION
                                          Registrant


                                        By:  /s/ Joseph A. Orlando           
                                           --------------------------------
                                           Joseph A. Orlando,
                                           Vice President and Comptroller
                                           (Chief Financial and Accounting
                                             Officer)

     Dated:  April 29, 1994








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