Exhibit 10.3


                       FIRST AMENDMENT TO TRUST AGREEMENT

         This First Amendment to Trust Agreement (the "First
Amendment") is made as of this 17th day of February, 1998, by and
between The Interlake Corporation, a Delaware corporation
("Interlake"), and U.S. Trust Company of California, N.A. (the
"Trustee").
                                   WITNESSETH:

         WHEREAS,  Interlake and  Continental  Illinois  National Bank and Trust
Company of Chicago,  a national  banking  association  ("Continental  Illinois")
established  a trust (the  "Trust")  pursuant to an  agreement  entitled  "TRUST
AGREEMENT" and dated September 30, 1988,  under which Frederick C. Langenberg or
certain other beneficiaries are the Trust Beneficiaries (the "Agreement");
         WHEREAS,  Trustee  is  the  successor  trustee  to CTC  Illinois  Trust
Company,  a  subsidiary  of The  Bank  of New  York  Company,  Inc.,  which  was
substituted for Continental Illinois as trustee of the Trust;
         WHEREAS,  Interlake has transferred  assets to the Trust that are being
held in trust by the Trustee, all pursuant to the terms of the Agreement;
         WHEREAS,  in accordance with Section 12(a) of the Agreement,  Interlake
and the Trustee desire to amend the Agreement in certain respects,  as set forth
in this First Amendment;
         NOW, THEREFORE, the parties do hereby agree that the Agreement shall be
amended as follows:

         1. The  introductory  paragraph  of the  preamble of the  Agreement  is
amended by deleting  "(the  "Trustee")"  at the end thereof and by  substituting
therefor the following:
         ("Continental Illinois"), and amended as of the 17th
         day of February, 1998, pursuant to the First Amendment
         to Trust Agreement between Interlake and U.S. Trust






        Company of California, N.A. (the "Trustee"), as
         Company of California, N.A. (the "Trustee"), as
         successor to Continental Illinois.
         2.       Section 1(a) of the Agreement is amended by adding the
following after the first sentence thereof:
         Neither the Trustee nor any Trust Beneficiary shall
         have any right or duty to compel such additional
         deposits or determine the sufficiency thereof.
         3.       The first sentence of Section 5 of the Agreement is
amended by adding immediately prior to the phrase "Compensation Committee of the
Interlake Board" the following phrase:
"Management Development and".
         4. The third  sentence  of  Section 5 of the  Agreement  is  amended by
deleting  the phrase  "six  months"  and  substituting  therefor  the phrase "10
years".
         5. Section 5 of the Agreement is amended by adding the following at the
end thereof:
         Nothing in this section shall be construed to mean the
         Trustee assumes any responsibility for the performance
         of any investment made by the Trustee in its capacity
         as trustee under this Agreement.
         6.  The third sentence of Section 7(a) of the Agreement is
amended  by  deleting  "60  calendar  days"  where it appears  and  substituting
therefor "90 calendar days".
         7.  Section 8 of the  Agreement is amended by adding at the end thereof
the following:
                  (j) Interlake  shall  indemnify and hold the Trustee  harmless
         from  and  against  all  loss  or  liability  (including  expenses  and
         reasonable  attorneys'  fees),  to which it may be subject by reason of
         its execution of its duties under this  Agreement,  or by reason of any
         acts taken in good faith in  accordance  with any  directions,  or acts
         omitted in good faith due to absence of directions, from Interlake or a
         Trust  Beneficiary  unless,  and  only  to the  extent,  such  loss  or
         liability  is  due  to  the  Trustee's  gross   negligence  or  willful
         misconduct.

                 (k) In the event that the Trustee is named as a defendant  in a
         lawsuit or proceeding involving the Plan or the Trust fund, the Trustee
         shall be entitled to receive  payments on a current  basis  pursuant to
         the





         indemnity  provisions  provided for in this section;  provided however,
         that if the final judgment  entered in the lawsuit or proceeding  holds
         that the Trustee is guilty of gross  negligence  or willful  misconduct
         with respect to the Trust fund, the Trustee shall be required to refund
         the indemnity payments that it has received.
                  (l) All releases and indemnities provided herein shall survive
         the termination of this Agreement.  8. The first sentence of Section 10
         of the Agreement is
amended by adding at the end thereof the following:
         and as set forth from time to time and incorporated
         herein by this reference.
         9.  Section  10 of the  Agreement  is amended  by  deleting  the second
sentence thereof and substituting therefor the following:
         The Trustee shall also be entitled to  reimbursement  of its reasonable
         expenses  incurred by it in the  performance  of its duties  hereunder,
         including,  but not limited to fees and expenses  incurred  pursuant to
         Sections  8(d),  8(e) and 8(g). 10. The first sentence of Section 11(a)
         of the Agreement is
amended by adding immediately after the phrase "The Trustee may
be removed at any time" the following phrase: "upon not less than
90 days' notice in writing".
         11. The last  sentence of Section  11(a) of the Agreement is amended by
deleting  ",  wherever  located,  having  a  capital  and  surplus  of at  least
$500,000,000 in the aggregate".
         12.  Section  11(a) of the  Agreement  is  amended by adding at the end
thereof the following:
         If after making  reasonable  efforts to appoint a successor  trustee as
         provided above, the Trustee has been unable to do so, the Trustee shall
         petition a
         court of competent jurisdiction to appoint a successor
         trustee.
         13.      Section 11 of the Agreement is amended by adding at the
end thereof the following:
                  (c) The  successor  trustee  need not  examine the records and
         acts of any prior  trustee and may retain or dispose of existing  Trust
         assets.  The  successor  trustee  shall  not be  responsible  for,  and
         Interlake  shall  indemnify and defend the  successor  trustee from any
         claim or liability  resulting  from any action or inaction of any prior
         trustee or from any other past





         event, or any condition existing at the time it becomes
         successor trustee.
         14.  Sections 12(c) and 13(d) of the Agreement are each
amended by deleting the period at the end thereof and adding the
following:
         in such amounts and in the manner  instructed by  Interlake,  whereupon
         the  Trustee  shall be released  and  discharged  from all  obligations
         hereunder.  From and after  the date of  termination,  and until  final
         distribution  of the Trust assets,  the Trustee shall  continue to have
         all of the powers provided herein as are necessary or expedient for the
         orderly liquidation and distribution of the Trust. 15. Section 14(c) is
         amended by deleting the word
"Illinois" and by substituting therefor the word "California".
         16.      Section 15(a) is amended in its entirety to read as
follows:
         All  notices,  requests,  consents and other  communications  hereunder
         shall be in  writing  and shall be deemed to have been duly  given when
         received:




                             If to the Trustee, to:

                           U.S. Trust Company of California, N.A.
                           515 South Flower Street, Suite 2700
                           Los Angeles, CA  90071-2291

                           Attention:  Charles E. Wert
                                           Executive Vice President


                              If to Interlake, to:

                           The Interlake Corporation
                              550 Warrenville Road
                                 Lisle, IL 60532

                              Attention: Secretary


                           If to the  Executive  or to the Trust  Beneficiaries,
                           to:






                             Frederick C. Langenberg
                             The Langand Corporation
                        2535 Washington Road, Suite 1131
                            Upper St. Clair, PA 15241

         provided,  however, that if any party or any Trust Beneficiary,  or his
         or her successors  shall have designated a different  address by notice
         to the other parties, then to the last address so designated.


         IN WITNESS WHEREOF, each of Interlake and the Trustee caused this First
Amendment to be executed on its behalf as of the date first above written.

THE INTERLAKE CORPORATION

By:  /s/Stephen R. Smith
        Title: Vice President, Secretary and General Counsel


U.S. TRUST COMPANY OF CALIFORNIA,
N.A.

By:  /s/Robert S. Cummings
        Title: Senior Vice President



To signify approval of Paragraph 4 of this First Amendment:


/s/F. C. Langenberg
      F. C. Langenberg



                                       -6-