FORM 10-Q SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 (Mark One) [X] QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 1994 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 1-10282 Ogden Projects, Inc. (Exact name of registrant as specified in its charter) Delaware 13-3213657 (State or other jurisdiction of (I.R.S. Employer Identification incorporation or organization) Number) 40 Lane Road, Fairfield, NJ 07007-2615 (Address of principal executive offices) (Zip Code) (201) 882-9000 (Registrant's telephone number, including area code) Not Applicable (Former name, former address and former fiscal year, if changed since last report) 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 APPLICABLE ONLY TO CORPORATE ISSUERS: The number of shares outstanding of each of the issuer's classes of common stock, as of June 30, 1994: 38,012,544 shares of Common Stock, $.50 par value per share. PART I. FINANCIAL INFORMATION ITEM 1. FINANCIAL STATEMENTS OGDEN PROJECTS, INC. AND SUBSIDIARIES STATEMENTS OF CONSOLIDATED INCOME FOR THE FOR THE SIX MONTHS ENDED THREE MONTHS ENDED JUNE 30, JUNE 30, 1994 1993 1994 1993 (Thousands of dollars, except per-share data) Service revenues $228,853 $212,958 $119,794 $109,455 Construction revenues 112,177 100,384 61,241 62,381 Total revenues 341,030 313,342 181,035 171,836 Operating costs 136,654 129,217 69,523 64,889 Construction costs 103,776 95,477 57,359 60,093 Debt service charges 50,236 48,520 25,033 24,429 General and administrative expenses 10,109 8,088 5,717 3,934 Other deductions (income) - net (3,233) (1,278) (1,781) (627) Total costs and expenses 297,542 280,024 155,851 152,718 Income before income taxes 43,488 33,318 25,184 19,118 Charge equivalent to income taxes 16,960 13,327 9,822 7,647 Net income $ 26,528 $ 19,991 $ 15,362 $ 11,471 EARNINGS PER SHARE OF COMMON STOCK $ .70 $ .53 $ .40 $ .30 OGDEN PROJECTS, INC. AND SUBSIDIARIES CONSOLIDATED BALANCE SHEETS June 30, December 31, 1994 1993 (Thousands of dollars) ASSETS: Cash $ 4,208 $ 3,558 Receivables (net of allowances of $12,039,000 and $7,321,000, respectively) 249,103 224,561 Restricted funds 329,033 359,416 Property, plant, and equipment (net of accumulated depreciation of $176,407,000 and $156,475,000, respectively) 1,592,136 1,563,362 Contract acquisition costs 53,476 55,519 Unamortized bond issuance costs 34,605 36,984 Due from affiliated companies 167,364 136,664 Other assets 50,773 52,263 Total Assets $2,480,698 $2,432,327 LIABILITIES AND STOCKHOLDERS' EQUITY: Accounts payable $ 11,820 $ 24,647 Accrued expenses 149,028 151,874 Project Debt: Revenue bonds issued by and prime responsibility of municipalities 1,205,080 1,210,935 Revenue bonds issued by municipal agencies with sufficient service revenues guaranteed by third parties 338,231 340,431 Other borrowings 28,423 28,423 Deferred income 52,788 52,028 Deferred income taxes 175,792 155,130 Other liabilities 103,110 78,996 Total liabilities 2,064,272 2,042,464 STOCKHOLDERS' EQUITY: Common Stock: authorized 40 million shares of $.50 par value; shares outstanding: 38,012,000 in 1994 and 38,010,000 in 1993 19,006 19,005 Paid-in surplus 150,479 150,445 Retained earnings 246,941 220,413 Stockholders' equity 416,426 389,863 TOTAL LIABILITIES AND STOCKHOLDERS' EQUITY $2,480,698 $2,432,327 OGDEN PROJECTS, INC. AND SUBSIDIARIES STATEMENTS OF CONSOLIDATED CASH FLOWS FOR THE SIX MONTHS ENDED JUNE 30, 1994 1993 (Thousands of dollars) CASH FLOWS FROM OPERATING ACTIVITIES: Cash generated from operations $ 69,404 $ 59,728 Management of Operating Assets and Liabilities: Receivables (23,442) (28,329) Other assets (6,312) (9,323) Accounts payable and accrued expenses (14,094) 5,345 Billings in excess of costs and estimated profit on uncompleted contracts 11,875 31,005 Other liabilities 14,260 3,603 Net cash provided by operating activities 51,691 62,029 CASH FLOWS FROM FINANCING ACTIVITIES: Decreases in restricted funds held in trust 30,383 19,065 Receipts from (advances to) affiliated companies (24,196) 24,845 Repayment of revenue bonds (8,055) (12,870) Other financing activities (1,045) 278 Net cash provided by (used in) financing activities (2,913) 31,318 CASH FLOWS FROM INVESTING ACTIVITIES: Investments in waste-to-energy facilities (45,963) (34,344) Entities purchased, net of cash acquired (46,814) Other property, plant, and equipment expenditures (2,165) (2,816) Net cash used in investing activities (48,128) (83,974) Net Increase in Cash 650 9,373 Cash at Beginning of Period 3,558 7,938 Cash at End of Period $ 4,208 $ 17,311 OGDEN PROJECTS, INC. AND SUBSIDIARIES JUNE 30, 1994 ITEM 1 (continued) - BASIS OF PRESENTATION: The accompanying unaudited consolidated condensed financial statements have been prepared in accordance with the instructions to Form 10-Q and, therefore, do not include all information and footnotes necessary for a fair presentation of financial position, results of operations, and cash flows in conformity with generally accepted accounting principles. However, in the opinion of the management of Ogden Projects, Inc. (the "Company"), all adjustments (consisting of normal recurring accruals) necessary for a fair presentation of the operating results have been included in the statements. Earnings per common share are computed by dividing net income by the weighted average of the number of shares of common stock outstanding. The weighted average number of shares outstanding during each period were as follows: FOR THE FOR THE SIX MONTHS ENDED THREE MONTHS ENDED JUNE 30, JUNE 30, 1994 1993 1994 1993 38,011,000 37,891,000 38,012,000 37,903,000 Prior period amounts in the accompanying financial statements have been reclassified to conform with the 1994 presentation. ITEM 2 - MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS: Results of Operations: Income from services (service revenues less operating costs and debt service charges) in the first six months of 1994 of $42.0 million increased $6.8 million from the comparable period in 1993. An increase in income from services associated with the start-up and full commercial operations of the Union County, New Jersey, facility, improved performance at certain existing facilities, and from insurance recoveries was partially offset by costs incurred for planned outages at the Honolulu, Hawaii, facility whose operation was acquired in 1993 from Asea Brown Boveri Inc. ("ABB"). Construction profit (construction revenues less construction costs) of $8.4 million in the first six months of 1994 was $3.5 million higher than the first six months of 1993. This increase was due primarily to increased construction activity in the 1994 period at the Montgomery County, Maryland, facility, partially offset by reduced activity at other facilities currently under construction. Service revenues in the first six months of 1994 were $15.9 million higher than the comparable period in 1993. This increase was due primarily to the revenues generated from the start-up and full commercial operations of the Union County facility during the first six months of 1994, increased revenues from the facilities whose operations were acquired in 1993 from ABB (Detroit, Michigan; Hartford, Connecticut; and Honolulu facilities), the revenue from the operation of the transfer station at the Montgomery County facility, and from securing higher-priced waste streams at certain other operating facilities. Construction revenues in the first six months of 1994 were $11.8 million higher than in the first six months of 1993. This increase was primarily due to construction activity in the first six months of 1994 at the Montgomery County facility which broke ground in April 1993, partially offset by reduced construction activity at the Union County facility during the period as the project neared completion. Construction of the Union County facility was completed in May 1994, while construction of the Montgomery County and Lee County, Florida, facilities and the retrofit project at the Detroit facility is expected to continue throughout the remainder of the year. The Company recognizes profit on the percentage-of- completion method commencing at the level of completion at which the total profit is reasonably determinable. Additional service revenues in 1994 are expected from continued commercial operation of the Union County facility as well as from enhanced performance at certain facilities currently in operation and marketing efforts to secure additional higher-priced waste streams. Service revenues in future years may be generated from acquisitions and new projects breaking ground. Additional construction revenue in 1994 and in future years may be generated from new projects breaking ground and sales of limited partnership interests and related tax benefits. Although construction starts cannot be predicted with certainty, the Company continues to work toward ground breakings on two municipally-owned facilities. One such facility, scheduled to be located in Dartmouth, Nova Scotia, suffered a setback in July 1994 when the Minister of the Environment of the provincial government decided against approving the project. The Company is currently considering its options, including an appeal of the decision. In addition, with the decline in the number of requests for proposals for new facilities, the Company's primary source of new business in the past, the Company is pursuing opportunities for the development of waste-to-energy facilities for which there are no sponsoring municipalities. The Company is also pursuing opportunities outside of the waste-to- energy industry, including independent power production, paperboard recycling, and wastewater treatment. Operating costs increased $7.4 million in the first six months of 1994 as compared to the first six months of 1993. This increase was principally a result of costs incurred at the Honolulu facility for its scheduled outage and at the Detroit facility for increased maintenance work as well as from costs incurred for the operations of the Union County facility and the transfer station at the Montgomery County facility, both of which were not in operation during the 1993 period. This increase was partially offset by amounts recovered from insurance companies for certain property damage resulting in 1993. Operating costs included $17.8 million and $17.5 million in the first six months of 1994 and 1993, respectively, for depreciation of waste-to-energy facilities. Debt service charges increased $1.7 million in the first six months of 1994 as compared to the first six months of 1993. This increase was due to higher interest rates resulting from the conversion of one series of adjustable rate project debt to fixed rates in the fourth quarter of 1993 and higher interest expense resulting from two interest rate swap agreements entered into in the second quarter of 1993 as hedges against interest rate exposure on two other series of adjustable rate project debt. The interest rate swap agreements resulted in an additional $1.0 million and $0.3 million of interest expense in the first six months of 1994 and 1993, respectively. General and administrative expenses increased $2.0 million in the first six months of 1994 as compared to the first six months of 1993 due primarily to the timing of expenditures and increased marketing efforts, including those related to opportunities in new industries. Other income in the first six months of 1994 includes $2.9 million of interest income from amounts advanced to affiliated companies as compared to $0.7 million for such interest income during the comparable period in 1993. The effective rate of the charge equivalent to income taxes for the first six months of 1994 was 39% compared to 40% in the comparable period in 1993. This decrease in the effective rate is due to additional investment tax credits generated in the 1994 period from the construction of the Onondaga, New York, facility, partially offset by the higher corporate Federal income tax rate in the 1994 period resulting from the passage of the Omnibus Budget Reconciliation Act of 1993 in the third quarter of 1993. Income from services (service revenues less operating costs and debt service charges) in the second quarter of 1994 of $25.2 million increased $5.1 million from the comparable period in 1993. This increase was due primarily to the start-up and full commercial operations of the Union County facility and from slightly improved performance at the facilities whose operations were acquired in 1993 from ABB. Construction profit (construction revenues less construction costs) of $3.9 million in the second quarter of 1994 was $1.6 million higher than the second quarter of 1993 due primarily to increased construction activity in the 1994 period at the Montgomery County facility, partially offset by reduced activity at other facilities currently under construction. Service revenues in the second quarter of 1994 were $10.3 million higher than the comparable period in 1993. This increase was due primarily to the revenues generated from the start-up and full commercial operations of the Union County facility during the second quarter of 1994, increased revenues from the Hartford facility from enhanced performance, the revenue from the operation of the transfer station at the Montgomery County facility, and from securing higher-priced waste streams at certain other operating facilities. Construction revenues in the second quarter of 1994 were $1.1 million lower than in the second quarter of 1993. This decrease was primarily due to reduced construction activity at the Union County facility as the project neared completion, partially offset by increased construction activity in the second quarter of 1994 at the Montgomery County facility. Operating costs increased $4.6 million in the second quarter of 1994 as compared to the second quarter of 1993. This increase was principally a result of costs incurred at the Detroit facility for increased maintenance work and costs incurred for the operations of the Union County facility and the transfer station at the Montgomery County facility. Operating costs included $9.0 million and $8.7 million in the second quarter of 1994 and 1993, respectively, for depreciation of waste-to-energy facilities. Debt service charges increased $0.6 million in the second quarter of 1994 as compared to the second quarter of 1993. This increase was due primarily to higher interest rates resulting from the conversion of one series of adjustable rate project debt to fixed rates in the fourth quarter of 1993 and higher interest expense resulting from two interest rate swap agreements entered into in the middle of the second quarter of 1993 as hedges against interest rate exposure on two other series of adjustable rate project debt. The interest rate swap agreements resulted in an additional $0.4 million and $0.3 million of interest expense in the second quarter of 1994 and 1993, respectively. General and administrative expenses increased $1.8 million in the second quarter of 1994 as compared to the second quarter of 1993 due primarily to the timing of expenditures and increased marketing efforts, including those related to opportunities in new industries. Other income in the second quarter of 1994 includes $1.6 million of interest income from amounts advanced to affiliated companies as compared to $0.4 million for such interest income during the comparable period in 1993. The effective rate of the charge equivalent to income taxes for the second quarter of 1994 was 39% compared to 40% in the comparable period in 1993. This decrease in the effective rate is due to additional investment tax credits generated in the 1994 period from the construction of the Onondaga facility, partially offset by the higher corporate Federal income tax rate in the 1994 period. Financial Condition and Capital Resources: Receivables at June 30, 1994 increased $24.5 million from December 31, 1993 due primarily to $8.5 million which reflects amounts recorded for services performed currently which will be billed by contract at later dates and $15.1 million from timing of billings and collections. Restricted funds held in trust decreased by $30.4 million during the first six months of 1994 principally as a result of funds disbursed to cover expenditures for the Onondaga County facility. Other liabilities at June 30, 1994 increased $24.1 million from December 31, 1993 due primarily to billings in excess of costs on uncompleted construction contracts, additional retainage on construction in progress, and amounts due to a third party as part of a sharing of a litigation settlement. At June 30, 1994, capital commitments, exclusive of funds provided by revenue bonds issued by municipalities and municipal agencies, amounted to $17.6 million, of which $7.9 million was for direct equity investments in waste-to-energy facilities and $9.7 million was for normal replacement, modernization, and growth. PART II - OTHER INFORMATION Item 1. Legal Proceedings In the ordinary course of its business, the Company becomes involved in federal, state, and local proceedings relating to the laws regulating the discharge of materials into the environment and the protection of the environment. These include proceedings for the issuance, amendment, or renewal of the licenses and permits pursuant to which the Company operates. Such proceedings also include actions brought by individuals or local governmental authorities seeking to overrule governmental decisions on matters relating to the Company's operations in which the Company may be, but is not necessarily, a party. Most proceedings brought against the Company by governmental authorities under these laws relate to alleged technical violations of regulations, licenses, or permits pursuant to which the Company operates. At June 30, 1994, the Company continued to be involved in one such previously reported proceeding in which the Company believes sanctions involved may exceed $100,000. The Company believes that such proceeding will not have a material adverse effect on it or its business. Item 4. Submission of Matters to a Vote of Security Holders (a) The annual meeting of shareholders of Ogden Projects, Inc. was held on May 23, 1994. (b) Not applicable. (c) Proposal 1: To elect three directors to hold office for a term of three years until the annual meeting of shareholders in 1997 and their respective successors have been elected and qualified. Shared Shares Name Voted For Withheld Constantine G. Caras 37,283,759 91,788 Jeffrey F. Friedman 37,288,835 86,712 Philip G. Husby 37,289,442 86,105 Proposal 2: To ratify the selection of Deloitte & Touche as auditors of the Company for the year 1994. Shares Shares Shares Voted For Voted Against Abstained 37,329,651 17,467 28,429 Item 5. Other Information Ogden Corporation ("Ogden") is the owner of 84.2% of the outstanding common stock of the Company. On June 6, 1994 Ogden submitted an offer to the Board of Directors of the Company proposing to enter into an agreement of merger providing for the acquisition by Ogden of the remaining outstanding shares of the Company's common stock that Ogden does not currently own for consideration consisting of 0.78 shares of Ogden common stock for each share of the Company's common stock (the "Offer"). On June 6, 1994 the Board of Directors of the Company appointed a special committee composed of independent directors (the "Special Committee") to review and consider the Offer. The Special Committee has retained financial and legal advisers. The Offer is subject to approval by the Special Committee and the execution of a definitive merger agreement. Since the Offer was made by Ogden there have been eight class action civil suits filed by Company shareholders in the Court of Chancery of the State of Delaware in and for New Castle County against Ogden, the Company, and the Company's Directors. The actions allege, among other things, that the consideration to be paid the Company's shareholders is grossly unfair, inadequate, and substantially below the fair value of the Company's shares. The actions seek injunctive relief against Ogden and the Company to enjoin them from consummating a transaction which would be unfair to the Company's shareholders as well as seeking the award of compensatory damages. Item 6. Exhibits and Reports on Form 8-K (a) Exhibits: Number Exhibits 2.0 (a) Stock Purchase and Sale Agreement by and between Ogden Projects, Inc. and Blount, Inc., dated December 17, 1990 without exhibits.* (b) Agreement and Amendment, dated as of May 23, 1991, to the Stock Purchase and Sale Agreement between Ogden Projects, Inc. and Blount, Inc., dated December 17, 1990.* 4.1 (a) Trust Indenture, dated as of December 1, 1986, and amended and restated as of July 1, 1987, between Shawmut Bank, N.A., as trustee, and Massachusetts Industrial Finance Agency.* (i) Amendment No. 2, dated as of April 1, 1992, to Amended and Restated Trust Indenture, as amended, between Shawmut Bank, N.A., as trustee, and Massachusetts Industrial Finance Agency.* (ii) Supplemental and Amending Trust Indenture, dated as of May 1, 1992, between Shawmut Bank, N.A., as trustee, and Massachusetts Industrial Finance Agency.* (b) OHA Loan Agreement, dated as of December 1, 1986, and as amended as of August 1, 1988, between Ogden Haverhill Associates and Massachusetts Industrial Finance Agency.* (i) Amendment No. 2, dated as of May 1, 1992, to the OHA Loan Agreement, as amended, between Ogden Haverhill Associates and Massachusetts Industrial Finance Agency.* (c) OHA (Ogden Haverhill Project) Massachusetts Industrial Finance Agency Series A Note, dated December 23, 1986, and as amended as of August 1, 1988 (Amendment incorporated by reference to Exhibit No. 4.1(e)), by Ogden Haverhill Associates to Shawmut Bank, N.A., as trustee.* (d) OHA (Ogden Haverhill Project) Massachusetts Industrial Finance Agency Series B Note, dated December 23, 1986, and as amended as of August 1, 1988 (Amendment incorporated by reference to Exhibit No. 4.1(e)), by Ogden Haverhill Associates to Shawmut Bank, N.A., as trustee.* (e) OHA (Ogden Haverhill Project) Massachusetts Industrial Finance Agency Series C Note, dated December 23, 1986, and as amended as of August 1, 1988, by Ogden Haverhill Associates to Shawmut Bank, N.A., as trustee.* (i) Amendment No. 2, dated as of May 28, 1992, to OHA (Ogden Haverhill Project) Massachusetts Industrial Finance Agency Series C Note, as amended, by Ogden Haverhill Associates to Shawmut Bank, N.A., as trustee.* (f) SBR Loan Agreement, dated as of December 1, 1986, and as amended through August 1, 1988, between SBR Associates and Massachusetts Industrial Finance Agency.* (i) Amendment No. 2, dated as of May 1, 1992, to SBR Loan Agreement, as amended, between SBR Associates and Massachusetts Industrial Finance Agency.* (g) SBR (Ogden Haverhill Project) Massachusetts Industrial Finance Agency Series D Note, dated December 23, 1986, and as amended as of August 1, 1988, by SBR Associates to Shawmut Bank, N.A., as trustee.* (i) Amendment No. 2, dated as of May 28, 1992, to SBR (Ogden Haverhill Project) Massachusetts Industrial Finance Agency Series D Note, as amended, by SBR Associates to Shawmut Bank, N.A., as trustee.* (h) Letter of Credit and Reimbursement Agreement, dated as of December 1, 1986, between Ogden Martin Systems of Haverhill, Inc. and Union Bank of Switzerland, New York Branch.* (i) Reimbursement Agreement Amendment, dated August 1, 1988, between Ogden Martin Systems of Haverhill, Inc. and Union Bank of Switzerland, New York Branch.* (ii) Second Reimbursement Agreement Amendment, dated August 1, 1989, between Ogden Martin Systems of Haverhill, Inc. and Union Bank of Switzerland, New York Branch.* (iii) Third Reimbursement Agreement Amendment, dated October 13, 1989, between Ogden Martin Systems of Haverhill, Inc. and Union Bank of Switzerland, New York Branch.* (iv) Fourth Reimbursement Agreement Amendment, dated as of September 23, 1991, between Ogden Martin Systems of Haverhill, Inc. and Union Bank of Switzerland, New York Branch.* (v) Fifth Reimbursement Agreement Amendment, dated as of May 1, 1992, between Ogden Martin Systems of Haverhill, Inc. and Union Bank of Switzerland, New York Branch.* (i) Reimbursement Agreement, dated as of May 31, 1989, between Ogden Haverhill Properties, Inc. and Swiss Bank Corporation, New York Branch.* (i) First Amendment to the Reimbursement Agreement dated as of May 28, 1992 between Ogden Haverhill Properties, Inc. and Swiss Bank Corporation, New York Branch.* 4.2 (a) Second Amended and Restated Trust Indenture, dated as of February 1, 1989, between the Fairfax County Economic Development Authority and Crestar Bank, as trustee.* (b) Conditional Sale and Security Agreement, dated as of February 1, 1988, between the Fairfax County Solid Waste Authority and Ogden Martin Systems of Fairfax, Inc.* 4.3 Specimen Stock Certificate for Registrant's Common Stock.* 4.4 Demand Note, dated May 31, 1989, by Registrant to Ogden Corporation.* 4.5 Demand Note, dated December 19, 1984, by Registrant to Bouldin Development Corporation.* 10.1 Tax Sharing Agreement, dated as of January 1, 1989, among Ogden Corporation, Company and Subsidiaries, Ogden Allied Services, Inc. and Subsidiaries, and Ogden Financial Services, Inc. and Subsidiaries.* 10.2 (a) Amended and Restated Cooperation Agreement, dated April 30, 1983 and amended and restated as of April 1, 1985, and as further amended through May 25, 1989 between Ogden Martin Systems, Inc. and Martin GmbH fur Umwelt- und Energietechnik (confidential status has been granted for certain provisions thereof pursuant to Commission Order No. 810132).* (i) Amendment to Section 5.3.1 of the Amended and Restated Cooperation Agreement, effective as of January 1, 1989, between Ogden Martin Systems, Inc. and Martin GmbH fur Umwelt- und Energietechnik (confidential status has been granted for certain provisions thereof pursuant to Rule 24b-2.)* (ii) Amendment No. 6 to Amended and Restated Cooperation Agreement, effective as of January 1, 1991, between Ogden Martin Systems, Inc. and Martin GmbH fur Umwelt- und Energietechnik.* (b) Rights of First Refusal, dated June 2, 1989, among Walter Josef Martin, Anneliese Martin, Johannes Josef Edmund Martin and Ogden Martin Systems, Inc.* 10.3 Ogden Projects, Inc. Directors' Stock Option Plan.* 10.4 Letter Agreement, dated October 5, 1990, between David L. Sokol and Ogden Corporation.* 10.5 Ogden Projects, Inc. Employees' Stock Option Plan.* 10.6 Ogden Corporation Pension Plan, as amended and restated, effective as of January 1, 1988.* 10.7 Ogden Corporation Supplementary Deferred Benefit Plan, adopted December 13, 1976, and amended as of January 5, 1988.* 10.8 Ogden Corporation Stock Option Plan, effective as of March 11, 1986.* 10.9 Ogden Corporation 1990 Stock Option Plan, effective as of October 11, 1990.* 10.10 Ogden Projects, Inc. Pension Plan effective as of January 1, 1989.* (i) Amendment to Ogden Projects, Inc. Pension Plan effective as of January 1, 1994.* 10.11 Form of Supplementary Deferred Benefit Plan of Ogden Projects, Inc. effective as of January 1, 1989.* 10.12 Ogden Projects, Inc. Profit Sharing Plan effective as of January 1, 1989.* (i) Ogden Projects Profit Sharing Plan amendment by Unanimous Written Consent of the Administrative Committee, dated March 7, 1990.* (ii) Amendment to Ogden Projects, Inc. Profit Sharing Plan effective as of January 1, 1994.* 10.13 Ogden Allied Services Saving and Security Plan, as amended and restated, effective as of August 1, 1986.* 10.14 Ogden Services Corporation Profit Sharing Plan, as amended and restated, effective as of January 1, 1989, as further amended July 18, 1990.* 10.15 (a) Ogden Services Corporation Executive Pension Plan, effective as of January 1, 1989.* (b) Ogden Services Corporation Executive Pension Plan Trust Agreement, dated as of October 1, 1990, between Ogden Services Corporation and The Bank of New York.* 10.16 (a) Ogden Services Corporation Select Savings Plan, dated as of October 1, 1990.* (b) Ogden Services Corporation Select Savings Plan Trust Agreement, dated as of October 1, 1990, between Ogden Services Corporation and The Bank of New York.* 10.17 Form of Supplemental Defined Benefit Plan of Ogden Allied Services effective as of January 1, 1989.* 10.18 Ogden Environmental Services Pension Plan effective as of January 1, 1989.* 10.19 Ogden Environmental Services Profit Sharing Plan effective as of January 1, 1989.* (i) Ogden Environmental Services Profit Sharing Plan amendment by Unanimous Written Consent of the Administrative Committee, dated March 7, 1990.* 10.20 Form of Supplementary Deferred Benefit Plan of Ogden Environmental Services, Inc., effective as of January 1, 1989.* 10.21 Stock Purchase Agreement, dated as of May 31, 1989, between Company and Ogden Corporation.* 10.22 Stock Purchase Option Agreement, dated June 14, 1989, between Ogden Corporation and Company.* (i) Amendment to Stock Purchase Option Agreement, dated November 16, 1989, between Ogden Corporation and Company.* 10.23 Employment Agreement, dated as of June 1, 1990, between Company and William C. Mack.* 10.24 Employment Agreement, dated as of June 1, 1990, between Company and Scott G. Mackin.* (i) Employment Agreement dated January 1, 1994 between Company and Scott G. Mackin.* 10.25 Employment Agreement, dated as of June 1, 1990, between Company and Gloria A. Mills.* 10.26 Employment Agreement, dated as of June 1, 1990, between Company and Bruce W. Stone.* 10.27 Employment Agreement, dated as of June 1, 1990, between Company and John M. Klett.* 10.28 Employment Agreement, dated as of May 24, 1990, between Ogden Corporation and R. Richard Ablon, as amended October 11, 1990.* 10.29 Agreement and Plan of Merger dated September 20, 1990 by and among Ogden Environmental Services of Houston, Inc., Ogden Acquisition Company and American Envirotech, Inc.* (i) Amendment dated June 12, 1991 by and among Ogden Environmental Services of Houston, Inc., Ogden Acquisition Company, and American Envirotech, Inc.* 10.30 Ogden Projects, Inc. Core Executive Benefit Program.* 11.0 Detail of Computation of Earnings Applicable to Common Stock. _______________ * Incorporated by reference as set forth in the Exhibit Index of this Form 10-Q. Note: Long term debt instruments of the Company and its consolidated subsidiaries under which the total amount of securities authorized do not exceed 10% of the total assets of the Company and its subsidiaries on a consolidated basis will be furnished to the Commission upon request. b) The Registrant filed the following reports on Form 8-K during the three months ended June 30, 1994: None. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. OGDEN PROJECTS, INC. (Registrant) Date August 10, 1994 BY /s/Scott G. Mackin Scott G. Mackin President Chief Operating Officer Date August 10, 1994 BY /s/Kenneth G. Torosian Kenneth G. Torosian Vice President Controller (Chief Accounting Officer)