UNITED STATES
                        SECURITIES AND EXCHANGE COMMISSION
                              WASHINGTON, D. C. 20549
                                     FORM 10-K


(X) Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange
    Act of 1934

For the fiscal year ended March 31, 1995

Commission File Number 1-5910

                               CARTER-WALLACE, INC.
              (Exact name of registrant as specified in its charter)

            Delaware                                       13-4986583
(State or other jurisdiction of                          (IRS Employer
 incorporation or organization)                       Identification No.)
1345 Avenue of the Americas, New York, NY                     10105
(Address of principal executive offices)                   (Zip Code)

         Registrant's telephone number, including area code:  212-339-5000

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

                                                  Name of each exchange
         Title of each class                       on which registered  
         -------------------                      -----------------------
            Common Stock
      Par value $1.00 per share                   New York Stock Exchange

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

                  Class B Common Stock, par value $1.00 per share
                                 (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 statements
incorporated by reference in Part III of this Form 10-K of any amendment to
this Form 10-K.  (X)

The number of shares of the registrant's Common Stock and Class B Common Stock
outstanding at June 1, 1995 was 33,600,414 and 12,512,858, respectively.

The aggregate market value of voting stock held by non-affiliates of the
registrant as of June 1, 1995 was approximately $257,205,000.

                        DOCUMENTS INCORPORATED BY REFERENCE
      Annual Report to Stockholders for the fiscal
       year ended March 31, 1995                            Parts I & II
      Proxy Statement for the Annual Meeting of
       Stockholders, to be held July 18, 1995               Parts III & IV


                                     Part I



ITEM 1.   BUSINESS

Carter-Wallace, Inc. (the "Company") is engaged in the manufacture and sale
of a diversified line of products in the Consumer Products and Health Care
segments.  Additional information is presented on page 13 "Description of
Business Segments" of the 1995 Annual Report to Stockholders and is herein
expressly incorporated by reference.


BUSINESS SEGMENTS AND GEOGRAPHIC DATA

Financial information about the Company's business segments and geographic
areas for the three years ended March 31, 1995 is presented on pages 8 and
9 under the caption "Net Sales and Earnings" and also on pages 26 and 27,
note 14, "Business Segments" of the Notes to Consolidated Financial
Statements, both included in the 1995 Annual Report to Stockholders and are
herein expressly incorporated by reference.


FOREIGN OPERATIONS

Foreign operations are generally subject to certain political and economic
risks that are not present in domestic operations.  Such risks may include
expropriation of assets, restrictions on earnings remittances and
fluctuating exchange rates.  Changes in foreign exchange rates had the
effect of decreasing sales by $1,300,000 in the fiscal year ended March 31,
1995 in comparison to the prior year.  Additional information is presented
on page 20, note 4, "Foreign Operations" of the Notes to Consolidated
Financial Statements of the 1995 Annual Report to Stockholders and is
herein expressly incorporated by reference.


COMPETITION

Both business segments in which the Company operates are extremely
competitive and include larger corporations with greater resources for
research, product development and promotion.  The Company competes on the
basis of price, advertising, promotion, quality of product and other
methods relevant to the business.  In 1995, the Company's "Arrid" line of
anti-perspirants and deodorants is believed to account for an estimated 
8.3% share of the domestic anti-perspirant and deodorant market.  The
"Trojan" condom line is estimated to account for over 60% of total domestic
retail condom sales.  The Company's worldwide condom sales were
approximately $91,900,000, $88,300,000 and $88,600,000 in the fiscal years
ended March 31, 1995, 1994 and 1993, respectively.  In June, 1994 the
Company and the Food and Drug Administration (FDA) reached an agreement to
discontinue the manufacture and shipment of its "Organidin" (iodinated
glycerol) line of products.  The Company has introduced a reformulated line
of "Organidin" products, marketed as "Organidin NR".  Sales of the
"Organidin" product line including both iodinated glycerol and NR, were
approximately $32,800,000, $74,400,000 and $43,400,000 in the fiscal years
ended March 31, 1995, 1994 and 1993, respectively.  Additional information
is presented on pages 8 and 9 under the caption "Net Sales and Earnings" in
the 1995 Annual Report to Stockholders and is herein expressly incorporated
by reference.

                                        1


RAW MATERIALS

The Company's major raw materials are chemicals, plastics, latex, steel
cans and packaging materials.  These materials are generally available from
several sources and the Company has had no significant supply problems to
date.  The Company has two or more approved suppliers for production
materials and issues purchase commitments to provide its suppliers with
adequate lead time.


PATENTS AND LICENSES


The Company owns or is licensed under a number of patents and patent
applications covering several of its products.  The expiration or any other
change in any of these patents or patent applications will not materially
affect the Company's business.  Royalty income does not constitute a
material portion of total revenue.


In April, 1992, Carter-Wallace entered into a licensing agreement with
Schering-Plough Corporation.  Additional information is presented on pages
8 and 11 under the captions "Net Sales and Earnings" and "Felbatol
(felbamate)" both included in the 1995 Annual Report to Stockholders and
are herein expressly incorporated by reference.


RESTRUCTURING OF OPERATIONS AND FACILITIES

Information regarding the Company's restructuring of operations and
facilities is presented on page 10 under the caption "Restructuring of
Operations and Facilities" and on pages 25 and 26 in note 13,
"Restructuring of Operations and Facilities" of the Notes to Consolidated
Financial Statements, both included in the 1995 Annual Report to
Stockholders and are herein expressly incorporated by reference.


FELBATOL (FELBAMATE)

Information regarding the effect of "Felbatol" matters on the Company's
business is presented on pages 10 and 11 under the caption "Felbatol
(felbamate)" and on page 29 in note 17, "Felbatol (felbamate)" of the Notes
to Consolidated Financial Statements, both included in the 1995 Annual
Report to Stockholders and are herein expressly incorporated by reference.


ENVIRONMENTAL MATTERS

Information regarding environmental matters is presented on pages 11 and 12
under the caption "Environmental Matter" and on page 30 in note 19,
"Litigation including Environmental Matters" of the Notes to Consolidated
Financial Statements, both included in the 1995 Annual Report to
Stockholders and are herein expressly incorporated by reference.


                                       2

RESEARCH AND DEVELOPMENT

Expenditures for research and development totaled $41,315,000 in 1995,
$52,278,000 in 1994 and $49,903,000 in 1993.  Research and development
expenses decreased 21% in 1995 and increased 5% in 1994.  The decline in
1995 was due to the significant reduction of felbamate clinical studies and
the termination of "Organidin" (iodinated glycerol) clinical studies.  The
increase in 1994 was primarily related to "Felbatol" for the treatment of
seizures associated with epilepsy and "Astelin" (azelastine) for rhinitis
and asthma.

The three "Astelin" (azelastine) New Drug Applications ("NDA") are pending
at the FDA.  Answers to all outstanding questions for the "Astelin" Nasal
Spray non-approvable letter will be submitted to the FDA in June, 1995 and
remaining chemistry work is expected to be completed by September, 1995. 
The FDA has suggested that a fall, 1995 Advisory Committee meeting for the
"Astelin" Nasal Spray NDA might be possible pending satisfactory review of
our June responses.  Additional formulation work will be required to
satisfactorily complete work on the "Astelin" tablet for rhinitis NDA which
will remain pending during fiscal year 1996.  The "Astelin" tablet for
asthma NDA will be withdrawn following the recently completed analysis of
two steroid sparing trials which did not support the product's efficacy in
treating asthma.

A large scale, multi-center clinical efficacy trial was initiated for
taurolidine, an antitoxin for the treatment of sepsis, in October, 1994.

D-23129, a new chemical entity with anticonvulsant activity in preclinical
testing, was accepted by Carter-Wallace as a development compound from ASTA
Medica AG during fiscal year 1994.  ASTA Medica will begin Phase I clinical
trials in Germany during 1995.  Discussions are underway with ASTA
regarding what role, if any, Carter-Wallace will play in the future
development of this product in the United States.

Approximately 160 employees are employed in research and development
activities.

Additional information regarding the Company's research and development
capability is presented on page 10 under the caption "Restructuring of
Operations and Facilities" included in the 1995 Annual Report to
Stockholders and is herein expressly incorporated by reference.


EMPLOYEES

The Company has been in existence since 1880 and together with its
subsidiaries employed approximately 3,670 people worldwide at March 31,
1995.


REGULATORY MATTERS

Information regarding the effect of Regulatory Matters on the Company's
business is presented on page 11 under the caption "Regulatory Matters" and
on pages 29 and 30 in note 18, "Regulatory Matters" of the Notes to
Consolidated Financial Statements, both included in the 1995 Annual Report
to Stockholders and are herein expressly incorporated by reference.

                                      3



ACQUISITIONS

Information regarding acquisitions is presented on page 25 in note 11,
"Acquisitions" of the Notes to Consolidated Financial Statements, included
in the 1995 Annual Report to Stockholders and is herein expressly
incorporated by reference.

ITEM 2.   PROPERTIES

The executive offices of the Company and a divisional headquarters are
located at 1345 Avenue of the Americas, New York, New York, in space leased
until May, 2011.  The Company is in the process of relocating the
divisional headquarters to its Cranbury, New Jersey facility.  The
following are principal facilities of the Company:
                                                                AREA
LOCATION                   PRODUCTS MANUFACTURED             (SQ. FEET)
- --------                   ---------------------             ----------
OWNED IN FEE:
- -------------
MANUFACTURING FACILITIES
 AND OFFICES:

Colonial Heights,
 Virginia   (1)            Condoms                              68,000
Cranbury, New Jersey       Pharmaceuticals, toiletries          
                            and pet products                   734,000
Decatur, Illinois          Pharmaceuticals                     108,000
Trenton, New Jersey        Condoms, pediculicide, lubricating
                            jelly and pet products             169,500
Winsted, Connecticut       Pet products                         45,000
Montreal, Canada           Pharmaceuticals                     162,000
Toronto, Canada            Toiletries                           52,000
Folkestone, England        Toiletries                           75,000
Milan, Italy               Pharmaceuticals and diagnostics      52,000
Pisa, Italy                Toiletries, adhesive tapes
                            and bandages                        49,000
Mexico City, Mexico        Pharmaceuticals and diagnostics      63,000

(1) Purchased in April, 1995

LEASED:
- -------
MANUFACTURING FACILITIES
  AND OFFICES:

Santa Ana, California      Toiletries                           10,400
Mexico City, Mexico        Toiletries                           56,000
Barcelona, Spain           Toiletries                           58,600
Milan, Italy               Diagnostics                          21,000

WAREHOUSE AND OFFICES:

Dayton, New Jersey                                             200,000
Momence, Illinois                                               43,000
Plainsboro, New Jersey *                                        45,000
Sydney, Australia                                               19,000
Folkestone, England                                             40,000
Clichy, France *                                                11,800
Revel, France                                                   36,000

*  OFFICES ONLY
 
                                       4


The Company has agreements with several agents throughout the world for the
manufacture of certain products to its specifications.  The Company has
several other short-term leases for manufacturing plants, warehousing space
and sales offices.  The Company has announced the planned closure of its
East Windsor and Trenton, New Jersey facilities.  The East Windsor facility
(156,000 sq. ft.) is scheduled to be closed by October, 1995.  The closure
of the Trenton facility is scheduled over a projected period of eighteen to
twenty-four months.  With minor exceptions, all other facilities are
operating at normal capacity.  Maintenance and Repairs were $6,950,000 in
1995, $7,950,000 in 1994 and $7,550,000 in 1993.


ITEM 3.   LEGAL PROCEEDINGS

Information regarding Legal Proceedings involving the Company is presented
on page 6 under the caption "Litigation" and on pages 30 through 32 in note
19, "Litigation including Environmental Matters" of the Notes to
Consolidated Financial Statements, both included in the 1995 Annual Report
to Stockholders and are herein expressly incorporated by reference.


ITEM 4.   SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

Not applicable.


                                        5





EXECUTIVE OFFICERS OF THE REGISTRANT

Executive Officers of the Registrant are as follows:

                                                               HELD PRESENT
NAME                    AGE    OFFICE                          OFFICE SINCE
- -------                 ---    ------                          ------------
Henry H. Hoyt, Jr.       67    Chairman of the Board and
                                Chief Executive Officer             1974

Daniel J. Black          63    President and Chief Operating
                                Officer                             1979

John Bridgen, Ph.D.      48    Vice President, Diagnostics, U.S.    1984

Robert A. Cuthbert       68    Vice President, Pet Products, U.S.   1983

Donald R. Daoust,Ph.D.   59    Vice President, Quality Control      1978

Miguel Fernandez         64    Vice President, International        1980

Peter J. Griffin         52    Vice President and Controller        1983

John R. Hughes           57    Vice President, Consumer
                                Products, U.S.                      1991

Michael J. Kopec         55    Vice President, Manufacturing        1978

Ralph Levine             58    Vice President, Secretary and
                                General Counsel                     1976

Thomas B. Moorhead       61    Vice President, Human Resources      1987

George H. Ohye           59    Vice President, Compliance and
                                Regulatory                          1994

Herbert Sosman           62    Vice President, Pharmaceuticals,
                                U.S.                                1984

Donald J. Stack          57    Vice President, Taxes                1989

C. Richard Stafford      59    Vice President, Corporate
                                Development                         1977

Paul A. Veteri           53    Vice President, Finance and         
                                Chief Financial Officer             1983

James L. Wagar           60    Vice President and Treasurer         1981



                                       6

EXECUTIVE OFFICERS OF THE REGISTRANT (CONT'D)

Each officer holds office until the first meeting of the Board of Directors
following each Annual Meeting of the Stockholders and until his successor
has been duly elected and qualified (except that the Board of Directors may
at any meeting elect additional officers), unless his term is earlier
terminated through death, resignation, removal or otherwise.  The next
Annual Meeting of the Stockholders is scheduled to be held July 18, 1995.

Mr. John R. Hughes was appointed Vice President, Consumer Products, U.S.,
in June, 1991 and President, Carter Products Division in April, 1991.  He
was employed by Vermont Castings, Inc. since prior to June, 1990.

Mr. George H. Ohye was appointed Vice President, Compliance and Regulatory
in April, 1994.  Mr. Ohye was previously Senior Vice President, Regulatory
Affairs with Johnson & Johnson's R.W. Johnson Pharmaceutical Research
Institute since prior to 1990.  He held the concomitant position of Member,
Board of Directors of the Ortho-McNeil Pharmaceutical Division of Johnson &
Johnson.


                                    PART II


ITEM 5.   MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCK-
           HOLDER MATTERS

Information required by this item is presented on pages 1 and 7 of the 1995
Annual Report to Stockholders and is herein expressly incorporated by
reference.


ITEM 6.   SELECTED FINANCIAL DATA

Information required by this item is incorporated herein by reference to
page 7 of the 1995 Annual Report to Stockholders.


ITEM 7.   MANAGEMENT'S DISCUSSION AND ANALYSIS OF RESULTS
           OF OPERATIONS AND FINANCIAL CONDITION

Information required by this item is incorporated herein by reference to
pages 8 through 12 of the 1995 Annual Report to Stockholders.


ITEM 8.   FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

Information required by this item is incorporated herein by reference to
pages 14 through 35 of the 1995 Annual Report to Stockholders.


ITEM 9.   DISAGREEMENTS ON ACCOUNTING AND FINANCIAL DISCLOSURE

Not applicable.

                                     7

                                    PART III



ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

Information with respect to Directors of the Company is incorporated by
reference to the Company's Proxy Statement for the Annual Meeting of
Stockholders to be held July 18, 1995, to be filed with the Securities and
Exchange Commission under the captions "Election of Directors" and "Board
of Directors and Committees" and "Principal Stockholders".

Information with respect to Executive Officers of the Registrant is set
forth under the heading "Executive Officers of the Registrant" in Part I on
pages 6 and 7 of this Form.


ITEM 11.  EXECUTIVE COMPENSATION

Information required by this item is incorporated herein by reference to
the Company's Proxy Statement for the Annual Meeting of Stockholders to be
held July 18, 1995, to be filed with the Securities and Exchange Commission
under the caption "Executive Compensation and Other Information".


ITEM 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

Information pertaining to the security ownership of certain beneficial
owners and management is incorporated herein by reference to the Company's
Proxy Statement for the Annual Meeting of Stockholders to be held July 18,
1995, to be filed with the Securities and Exchange Commission under the
captions "Voting Rights", "Principal Stockholders" and "Election of
Directors".


ITEM 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Information required by this item is incorporated herein by reference to
the Company's Proxy Statement for the Annual Meeting of Stockholders to be
held July 18, 1995, to be filed with the Securities and Exchange Commission
under the captions "Principal Stockholders" and "Election of Directors".


                                    PART IV


ITEM 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULE AND REPORTS ON FORM 8-K

(A)(1),(A)(2) FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULE

The financial statements and financial statement schedule filed as part of
this report are listed or incorporated by reference in the "Index of
Financial Statements and Financial Statement Schedule" on page 13 of this
Form.

                                      8


(A) (3)  EXHIBITS

          3.1  Certificate of Incorporation, as amended, of the Company
               (incorporated herein by reference to Exhibit 3.1 of the
               Company's Annual Report on Form 10-K for the fiscal year
               ended March 31, 1992).

          3.2  By-Laws of the Company, as amended (incorporated herein by  
               reference to Exhibit 3.2 of the Company's Annual Report on
               Form 10-K for the fiscal year ended March 31, 1993).

         10.2  1977 Restricted Stock Award Plan, as amended (incorporated
               herein by reference to Exhibit 10.2 of the Company's
               Annual Report on Form 10-K for the fiscal year ended March
               31, 1990).

         10.3  Employees' Retirement Plan, as amended (incorporated herein
               by reference to Exhibit 10.3 of the Company's Annual Report
               on Form 10-K for the fiscal year ended March 31, 1993).

         10.4  Profit Sharing Plan (incorporated herein by reference to
               the description of such plan set forth in the Company's
               Proxy Statement for the Annual Meeting of Stockholders
               to be held July 18, 1995, to be filed with the Securities
               and Exchange Commission under the caption "Executive
               Compensation and Other Information").

         10.5  Executives' Additional Compensation Plan (incorporated
               herein by reference to the description of such plan set
               forth in the Company's Proxy Statement for the Annual
               Meeting of Stockholders to be held July 18, 1995, to be
               filed with the Securities and Exchange Commission under the
               caption "Executive Compensation and Other Information").

         10.6  Employment Agreement dated April 24, 1992, as amended,
               between the Company and Daniel J. Black (incorporated
               herein by reference to Exhibit 10.6 of the Company's
               Annual Report on Form 10-K for the fiscal year ended March
               31, 1992).

         10.7  Employment Agreement dated April 10, 1992 between the
               Company and Ralph Levine (incorporated herein by reference
               to Exhibit 10.7 of the Company's Annual Report on Form
               10-K for the fiscal year ended March 31, 1992).

         10.8  Employment Agreement dated April 10, 1992 between the
               Company and Paul A. Veteri (incorporated herein by
               reference to Exhibit 10.8 of the Company's Annual Report
               on Form 10-K for the fiscal year ended March 31, 1992).


                                  (Continued)

                                        9


(A) (3) EXHIBITS (CONT'D)
        
        10.9   Employment Agreement dated November 14, 1991 between the
               Company and Herbert Sosman (incorporated herein by
               reference to Exhibit 10.10 of the Company's Annual Report
               on Form 10-K for the fiscal year ended March 31, 1992).

        10.10  Supplemental Death Benefit Agreement, as amended
               (incorporated herein by reference to Exhibit 10.10 of the
               Company's Annual Report on Form 10-K for the fiscal year
               ended March 31, 1993).

        10.11  Lease Agreement dated December 2, 1988 between the Company
               and Fisher - Sixth Avenue Company and Hawaiian Sixth
               Avenue Corporation (incorporated herein by reference to
               Exhibit 10.10 of the Company's Annual Report on Form 10-K
               for the fiscal year ended March 31, 1989).

        10.12  Corporate Officer Medical Expense Reimbursement Plan
               (incorporated herein by reference to Exhibit 10.12 of the
               Company's Annual Report on Form 10-K for the fiscal year
               ended March 31, 1993).

        10.13  Executive Medical Expense Reimbursement Plan, as amended
               (incorporated herein by reference to Exhibit 10.13 to the
               Company's Annual Report on Form 10-K for the fiscal year
               ended March 31, 1993).

        10.14  Executive Pension Benefits Plan, as amended.

        10.15  Executive Savings Plan
               (incorporated herein by reference to Exhibit 10.15 of the
               Company's Annual Report on Form 10-K for the fiscal year
               ended March 31, 1994).

        13     Annual Report to Stockholders for the fiscal year ended
               March 31, 1995.

        21     Subsidiaries.

        27     Financial Data Schedule (EDGAR filing only)


(B)     REPORTS ON FORM 8-K
        
        No reports on Form 8-K have been filed during the quarter ended
        March 31, 1995.


                                       10


                                   SIGNATURES


Pursuant to the requirements of Section 13 or 15(d) 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.


                                                CARTER-WALLACE, INC.
                                                     (Registrant)



DATED:  June 21, 1995                           BY: s/Daniel J. Black   
                                                    Daniel J. Black
                                                    President and Chief
                                                     Operating Officer


Pursuant to the requirements of the Securities Exchange Act of 1934, this
report has been signed below by the following persons on behalf of the
registrant and in the capacities and on the respective dates indicated:

SIGNATURE                     TITLE                         DATE
- ---------                     -----                         ----

s/Henry H. Hoyt, Jr.          Chairman of the Board and     June 21, 1995
- --------------------          Chief Executive Officer,   
Henry H. Hoyt, Jr.            Director (Principal Execu- 
                              tive Officer)              
                                                         
                              

s/Daniel J. Black             President and Chief Opera-    June 21, 1995
- -------------------           ting Officer, Director
Daniel J. Black                                     
                              


s/David M. Baldwin            Director                      June 21, 1995
- --------------------
David M. Baldwin



s/Dr. Richard L. Cruess       Director                      June 21, 1995
- --------------------
Dr. Richard L. Cruess



s/Scott C. Hoyt               Director                      June 21, 1995
- --------------------
Scott C. Hoyt



s/Ralph Levine                Vice President, Secretary     June 21, 1995
- --------------------          and General Counsel, 
Ralph Levine                  Director             
                                                   
                              

                                     11





SIGNATURE                     TITLE                         DATE
- ---------                     -----                         ----

s/Herbert M. Rinaldi          Director                      June 21, 1995
- --------------------
Herbert M. Rinaldi



s/Paul A. Veteri              Vice President, Finance,      June 21, 1995
- --------------------          Director (Principal
Paul A. Veteri                Financial Officer) 
                                                 
                              


s/Peter J. Griffin            Vice President and            June 21, 1995
- --------------------          Controller (Principal 
Peter J. Griffin              Accounting Officer)   
                                                    
                              


                                      12


                     CARTER-WALLACE, INC. AND SUBSIDIARIES

         INDEX OF FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULE





The consolidated financial statements and the related report of KPMG Peat
Marwick LLP dated May 3, 1995 appearing on pages 14 through 35 of the 1995
Annual Report to Stockholders are incorporated herein by reference in this
Form 10-K Annual Report.


The following are set forth in this Annual Report on Form 10-K:


                                                                  PAGE
                                                                  ----
INDEPENDENT AUDITORS' REPORT ON SUPPORTING FINANCIAL 
 STATEMENT SCHEDULE                                                14

SCHEDULE II  - Valuation and qualifying accounts for each
                of the three years ended March 31, 1995            16



All other financial statement schedules are omitted because they are not
applicable or not required or because the information is included in the
consolidated financial statements or related notes.


                                      13




                          INDEPENDENT AUDITORS' REPORT




The Board of Directors and Stockholders
Carter-Wallace, Inc.:

Under date of May 3, 1995, we reported on the consolidated balance sheets
of Carter-Wallace, Inc. and subsidiaries as of March 31, 1995 and 1994, and
the related consolidated statements of earnings and retained earnings and
cash flows for each of the years in the three-year period ended March 31,
1995, as contained in the 1995 Annual Report to Stockholders.  These
consolidated financial statements and our report thereon are incorporated
by reference in the Annual Report on Form 10-K for the year 1995.  In
connection with our audits of the aforementioned consolidated financial
statements, we also have audited the related financial statement schedule
as listed in the accompanying index.  This financial statement schedule is
the responsibility of the Company's management.  Our responsibility is to
express an opinion on this financial statement schedule based on our
audits.

In our opinion, such financial statement schedule, when considered in
relation to the basic consolidated financial statements taken as a whole,
presents fairly, in all material respects, the information set forth
therein.

As discussed in Notes 3 and 8 to the consolidated financial statements, the
Company adopted the provisions of the Financial Accounting Standards
Board's Statements No. 106 "Employers' Accounting for Postretirement
Benefits Other Than Pensions", No. 109 "Accounting for Income Taxes" and
No. 112 "Employers' Accounting for Postemployment Benefits" in 1994.

As a result of the Felbatol matters discussed in Note 17 to the
consolidated financial statements, the Company incurred in the year ended
March 31, 1995 a one-time charge to pre-tax earnings of $37,780,000. As
further discussed, depending on future sales levels, additional inventory
write-offs may be required.  At the present time Felbatol continues to be
available on the market.  If for any reason the product at some future date
is no longer available in the market, the Company will incur an additional
one-time charge that would have a material adverse effect of the Company's
results of operations and possibly on its financial condition.  Should the
product no longer be available, the Company currently estimates that the
additional one-time charge, consisting primarily of inventory write-offs
and anticipated returns of product currently in the market, will be in the
range of $30,000,000 to $35,000,000 on a pre-tax basis.


                                  (CONTINUED)


                                      14




                          INDEPENDENT AUDITORS' REPORT

                                  (CONTINUED)



As discussed in Note 19 to the consolidated financial statements, the
Company is a defendant in several lawsuits including two product liability
class action suits, two federal securities class action suits, one state
court action suit and seven individual product liability suits related to
Felbatol, three class action suits involving alleged price fixing within
the pharmaceutical industry and a patents infringement suit involving the
Company's diagnostic products.  In addition, an alleged shareholder of the
Company instituted an action which purports to be brought derivatively on
behalf and for the benefit of the Company against the directors of the
Company for breach of fiduciary duty, gross mismanagement and waste of
corporate assets in connection with the development and marketing of
Felbatol.  The Company believes, based on opinion of counsel, it has good
defenses to each of the above-described legal actions and should prevail. 
In addition, product liability claims related to Felbatol use have been
threatened against the Company.  At this point, the Company cannot evaluate
the merits of such claims and does not know whether or to what extent legal
actions will arise from such claims, and therefore, is unable to predict
the financial impact they may have.  The ultimate outcome of all of these
matters cannot presently be determined.  Accordingly, no provision for any
liability has been recognized in the accompanying financial statements.




                                                    KPMG PEAT MARWICK LLP




New York, New York
June 21, 1995


                                          15




                                                                    SCHEDULE II
                       CARTER-WALLACE, INC. AND SUBSIDIARIES

                         Valuation and Qualifying Accounts
                         Three Years Ended March 31, 1995
                             (in thousands of dollars)


                       Balance at  Charged to  Charged                Balance
                       beginning   costs and   to other               at end
Description            of period    expenses   accounts  Deductions  of period
- -----------            ----------  ----------  --------  ----------  ---------
YEAR ENDED MARCH 31, 1995:

  Deducted from assets
   to which they apply:

    Allowance for  
     doubtful accounts   $4,284    $ 2,043 (c)  $  -     $1,500 (a)(c)  $ 4,827
    Allowance for cash
     discounts            1,671      8,127         -      8,281 (b)       1,517
                         ------    -------      ------   ------         -------
                         $5,955    $10,170      $  -     $9,781         $ 6,344
                         ------    -------      ------   ------         -------

  Reserve for Property
   Plant and Equipment   $   -     $18,028      $   -    $3,720         $14,308
                         ------    -------      ------   ------         -------

YEAR ENDED MARCH 31, 1994:

  Deducted from assets
   to which they apply:

    Allowance for
     doubtful accounts   $3,589    $ 1,121      $  -     $   426 (a)    $ 4,284
    Allowance for cash
     discounts            2,050      8,200         -       8,579 (b)      1,671
                         ------    -------      ------    ------        -------
                         $5,639    $ 9,321      $  -     $ 9,005        $ 5,955
                         ------    -------      ------    ------        -------

YEAR ENDED MARCH 31, 1993:

  Deducted from assets
   to which they apply:

    Allowance for
     doubtful accounts   $4,860    $ 1,606 (d)  $  -     $ 2,877 (a)(d) $ 3,589
    Allowance for cash
     discounts            1,995      7,719         -       7,664 (b)      2,050
                         ------    -------      ------    ------        -------
                         $6,855    $ 9,325      $  -     $10,541        $ 5,639
                         ------    -------      ------    ------        -------

NOTES:

(a)  Accounts written off and recovered.
(b)  Net discounts allowed to customers.
(c)  Includes $529 related to trade receivables from a drug wholesaler who
     filed for bankruptcy.
(d)  Includes $1,200 related to trade receivables from Phar-Mor, Inc., a
     drugstore chain which has filed for bankruptcy.