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)