SECURITIES AND EXCHANGE COMMISSION
                        Washington, D.C.  20549

                              FORM 10-K/A

                            AMENDMENT NO. 1


X   Annual Report pursuant to Section 13 or 15(d) of the Securities Exchange
    Act of 1934 
    For the fiscal year ended June 30, 1997 or

    Transaction report pursuant to Section 13 or 15(d) of the Securities
    Exchange Act of 1934
    Commission File Number 0-16032

                        MELAMINE CHEMICALS, INC.
         (Exact name of registrant as specified in its charter)

DELAWARE                                                 64-0475913
(State or other jurisdiction of                       (I.R.S. Employer
incorporation or organization)                      Identification Number)

Highway 18 West, Donaldsonville, Louisiana                  70346
(Address of principal executive offices)                  (zip code)

(504) 473-3121
(Registrant's telephone number,
including area code)

      Securities registered pursuant to Section 12(g) of the Act:
Common stock, $.01 par value.

      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 or any amendment to this Form 10-K. [   ]

      The  aggregate  market  value of the voting  stock  held  by  non-
affiliates (affiliates being directors,  executive  officers and holders
of  more  than  5% of the Company's common stock) of the  Registrant  at
September 5, 1997 was approximately $21,427,000.

      The number  of  shares of the Registrant's common stock, par value
one  cent  ($.01)  per  share,  outstanding  at  October  20,  1997  was
5,627,934.

                  DOCUMENTS INCORPORATED BY REFERENCE

      None.



      Melamine  Chemicals,   Inc.  (the  "Company")  hereby  amends  and
supplements the following items  of  its  Annual Report on Form 10-K for
the year ended June 30, 1997, to read in their entirety as follows:


                                   PART II
Item 6.  Selected Financial Data

                                      
                                      
                                      (In thousands, except per share and
                                                operating data)
                                      -----------------------------------
                                           Fiscal Year Ended June 30,
                                      -----------------------------------
                                   1997      1996      1995      1994      1993
                                 --------  --------  --------  --------  --------
                                                          
Operations Statement Data:
Net sales                        $ 59,978  $ 55,619  $ 45,501  $ 39,085  $ 35,423
Cost of Sales                      51,142    46,976    38,204    41,670    37,353
                                 --------  --------  --------  --------  --------
  Gross profit (loss)               8,836     8,643     7,297    (2,585)   (1,930)
Selling, general and           
  administrative                                       
  expenses                          3,512     3,293     2,994     2,820     3,285
Research and development          
  costs                               250       229       230       182       129            
                                 --------  --------  --------  --------  --------
   Operating income (loss)          5,074     5,121     4,073    (5,587)   (5,344)
Other income (expense), net        17,844(1) (1,106)      205     1,168      (266)
  Earnings (loss) before         --------  --------  --------  --------  -------- 
    income tax                                
    expense (benefit)              22,918     4,015     4,278    (3,919)   (5,610)
Income tax expenses (benefit)       8,176     1,285       945    (1,411)   (2,019)
                                 --------  --------  --------  --------  --------
  Net earnings (loss)            $ 14,742     2,730     3,333    (2,508)   (3,591)
                                 ========  ========  ========  ========  ========
Earnings (loss) per common       $   2.63      0.50      0.60     (0.46)    (0.66)
  share                          ========  ========  ========  ========  ========

Dividends per common share       $   0.00      0.00      0.00      0.00      0.00
                                 ========  ========  ========  ========  ========
___________________

(1) Includes $17.4 million from sale of technology in April 1997.




                                PART III

Item 10.   Directors and Executive Officers of the Registrant

                      THE BOARD OF DIRECTORS

General

      The common stock, $.01 par value per  share,  of  the Company (the
"Common  Stock") is the only class of voting securities of  the  Company
outstanding.  Each share of Common Stock entitles the holder to cast one
vote with respect to matters submitted to the Company's stockholders for
their consideration  or  approval.   As  of October 20, 1997, there were
5,627,934  shares of Common Stock outstanding.   Pursuant  to  authority
granted to it  under the Company's by-laws, the Board has fixed the size
of the Board at  eight  members.   All  eight of the Company's directors
serve staggered three-year terms.  Each director holds office until such
director's successor is elected and qualified  or  until such director's
earlier resignation or removal.  Vacancies in the Board may be filled by
the Board; any director chosen to fill a vacancy will  hold office until
the next election of directors for the class of directors  to  which  he
has been allocated or until his successor is elected and qualified.

Right of Offeror to Designate Directors

      On  October  15,  1997,  MC  Merger  Corp. ("Offeror"), a Delaware
corporation,  commenced  a tender offer (the "Offer")  for  all  of  the
outstanding Common Stock at a cash price of $20.50 per share pursuant to
an Agreement and Plan of Merger,  dated  October  9,  1997  (the "Merger
Agreement"), among Offeror, Borden Chemical, Inc. ("Parent"), a Delaware
corporation  and  wholly  owned by Borden Inc. ("Borden"), a New  Jersey
corporation, and the Company.  Offeror  is  a wholly owned subsidiary of
Parent.  The Merger Agreement provides that upon  acceptance for payment
for the shares of Common Stock by the Offeror pursuant to the Offer, the
Offeror will be entitled to designate such number of  directors, rounded
up  to  the  next  whole  number,  that  will  provide the Offeror  with
representation on the Board equal to at least that  number  of directors
equal to the product of (i) the total number of directors on  the  Board
and  (ii)  the  percentage  that  the  number  of shares of Common Stock
purchased  pursuant  to  the  offer  bears  to  the  number   of  Shares
outstanding, and the Company is required, at such time, at the option of
the Offeror to either increase the size of the Board or to use  its best
efforts  to cause the appropriate number of directors to resign and  the
Offeror's designees to be appointed or elected.   Until the consummation
of the Merger,  the Company is required to maintain on the Board, to the
extent they are willing  to  serve,  at  least  three directors who were
directors  on  October  9,  1997  and  who are not designees,  officers,
directors,  employees  or  affiliates  of  Parent  or  the  Offeror,  or
employees of the Company.

Offeror Designees

      The  Offeror  and  Parent  have  advised  the  Company  that  they
currently  intend  to  designate one or more of the  persons  listed  on
Schedule I to the Offer  to  Purchase,  dated  October 15, 1997 (Exhibit
99.1 hereto and incorporated herein by reference), to serve as directors
of the Company.  The Offeror and Parent have advised  the  Company  that
each  such person has consented to serve, if so designated.


Current Directors of the Company

      The  following  table sets forth certain information as of October
20,  1997  regarding the  current  directors  of  the  Company.   Unless
otherwise indicated,  each  director  has  been engaged in the principal
occupation shown for more than the past five years.


Name, Age, Principal Occupation and         Director            Term
Directorships in Other Public Corporations   Since             Expires
- ------------------------------------------  --------           -------

Nilon H. Prater, 68                           1991              1997
   Retired corporate executive;
   Director, Calgon Carbon Corporation;
   Director, Harsco Corporation;
   Director, Koppers Industries, Inc.

Daniel D. Reneau, 57                          1987              1997
   President, Louisiana Tech University

David J. D'Antoni, 52                         1992              1998
   President, Ashland Chemical Company and
   Senior Vice President, Ashland Inc.;
   Director, State Auto Financial Corporation

Frederic R. Huber, 62
   President and Chief Executive Officer,     1996              1998
   Melamine Chemicals, Inc.

R. Michael Summerford, 49                     1983              1998
   Vice President and Chief Financial Officer,
   ChemFirst, Inc. (or a predecessor company);
   Director, Getchell Gold Corporation

James W. Crook, 67                            1972              1999
   Chairman of the Board of the Company;
   Director, ChemFirst, Inc.

Charles M. McAuley, 64                        1979              1999
   Retired corporate executive(1)

Scotty B. Patrick, 62                         1968              1999
   Group Vice President, Petrochemical and
   Technical, Ashland Chemical Company

- --------------

(1)   From   April  1992  to  August  1994,  Mr. McAuley   served   as   
      President,   Chief Executive   Officer   and  a  Director  of
      FirstMiss Gold Inc.
                                     ________________

      During the fiscal year ended June 30, 1997, the  Board  held  five
meetings.   All  of  the directors attended 75% or more of the aggregate
number of meetings of  the  Board  and  committees  of  which  they were
members.

      The  Board  has  no  nominating committee.  The Board has an Audit
Committee on which Messrs. Patrick, Prater and McAuley serve.  The Audit
Committee has general responsibility  for meeting from time to time with
representatives of the Company's independent public accountants in order
to  obtain  an  assessment  of the financial  position  and  results  of
operations of the Company and  to  report  to  the  Board  with  respect
thereto.   The  Committee  met  two  times during fiscal year 1997.  The
Board also has a Personnel and Compensation Committee (the "Compensation
Committee") on which Messrs. Prater, Summerford  and  Reneau serve.  The
Compensation Committee has general responsibility for the administration
of certain of the Company's employee benefit plans and  of the Company's
compensation  structure.   The  Compensation  Committee  met four  times
during  fiscal  year  1997.  The Long-Term Incentive Plan Committee,  on
which Messrs. Reneau and  Prater  serve,  administers the 1996 Incentive
Plan  and  determines the type, size and recipients  of  awards  granted
thereunder.  This committee met once during fiscal year 1997.

Section 16(a) Beneficial Ownership Reporting Compliance

      Section  16(a) of the Securities Exchange Act of 1934 requires the
Company's   directors,    executive   officers    and   greater-than-10%
stockholders to file with the SEC reports of beneficial ownership of the
Company's  Common Stock.  During  1997,  Mr. William  A.  Sorensen,  the
Company's Vice  President  of  Sales  and Marketing, inadvertently filed
late one report relating to one transaction.


Item 11.   Executive Compensation


            EXECUTIVE COMPENSATION AND CERTAIN TRANSACTIONS
                            WITH MANAGEMENT


Summary of Executive Compensation

      The  following  table  sets  forth  information  with  respect  to
compensation paid by the Company for services rendered in all capacities
during  the  fiscal years ended June 30, 1995,  1996  and  1997  by  the
Company's Chief  Executive  Officer and each other executive officer who
received compensation totaling  $100,000  or  more for services rendered
during the most recently completed fiscal year.



                    
                    Summary Compensation Table

                                                     Long-Term
                                                    Compensation
                                                    ------------
                            Annual Compensation    Number of Shares
                           -----------------------
Name and Principal         Fiscal                     Underlying    All Other
    Position                Year    Salary   Bonus     Options   Compensation(1)
- ------------------         ------   ------   -----     -------   ---------------
                                                       
Frederic R. Huber           1997  $209,250  $198,361    10,000        $8,370
  President and Chief       1996   191,735    71,050    15,000         7,669
  Executive Officer         1995   179,907    86,394    15,000         7,196

Wayne D. DeLeo              1997 $ 140,828  $101,550    10,000        $5,440
  Vice President and        1996   120,185    44,100    10,000         4,635
  Chief Financial Officer   1995   109,859    28,547    7,500          4,233

Martin F. Lapari            1997 $ 135,013   $96,376    10,000        $5,216
  Vice President of         1996   114,841    42,140    10,000         4,429
  Manufacturing and         1995   104,976    27,277     7,500         4,045
  Engineering

William A. Sorensen         1997 $ 110,750   $72,074     7,500        $4,430
  Vice President of         1996   100,372    37,100     5,000         4,015
  Sales and Marketing       1995    95,457    20,684         0         1,935

(1)  Amount represents the Company's matching contribution to the 401(k)
retirement plan.




Stock Options

      Set forth below is information on stock options  granted in fiscal
1997:




                      Option Grants in Last Fiscal Year

                              Individual Grants
                   ----------------------------------------
                    Number of
                   Securities   Percent of Total                        Potential Realizable Value at Assumed
                   Underlying  Options Granted to  Exercise                  Annual Rates of Stock Price
                    Options      Employees in       Price   Expiration       Appreciation for Option Term
                                                                             
                                                                             ----------------------------
                                                                            
   Name            Granted(1)     Fiscal Year     ($/Share)    Date              5% ($)       10% ($)
- -----------------  ----------     -----------     ---------  --------          ----------   -----------
Frederic R. Huber    10,000          17.4%         $7.125    8/13/06             $44,809     $113,554
Wayne D. DeLeo       10,000          17.4%          7.125    8/13/06              44,809      113,554
Martin F. Lapari     10,000          17.4%          7.125    8/13/06              44,809      113,554
William A. Sorensen   7,500          13.0%          7.125    8/13/06              33,607       85,166

__________________
(1) The  options  become  exercisable  in three equal annual  increments
    beginning one year after they are granted  except that upon a change
    of control all options, whether exercisable  or  not, are terminated
    in exchange for their cash value.  Accordingly, all  options will be
    terminated  and  surrendered in exchange for their cash  value  upon
    consummation of the Offer.
                                
                                
                                ___________________


      Set forth below  is information on the options exercised in fiscal
1997 and the fiscal year-end  value  of  unexercised options to purchase
Common Stock held by the named executives:



                             Aggregate Option Exercises
               in Last Fiscal Year and Fiscal Year-end Option Values

                                          Number of Securities
                                                Underlying                 Value of Unexercised
                   Number of               Unexercised Options             in-the-money Options
                Shares Acquired   Value     at Fiscal Year-End              at Fiscal Year-End
   Name           on Exercise   Realized Exercisable/Unexercisable(1)  Exercisable/Unexercisable(1)
- ----------------- -----------   -------- ----------------------------  ----------------------------
                                                                 
Frederic R. Huber   40,000      $190,000       35,000/25,000                 $258,750/147,500
Wayne D. DeLeo      17,500        98,125       23,333/19,167                   79,790/115,210
Martin F. Lapari         0             0       35,833/19,167                  131,665/115,210
William A. Sorensen      0             0       16,667/10,833                  120,835/66,353

__________________
(1) The options become exercisable in three equal annual increments
    beginning one year after they are granted except that upon a change
    of control all options, whether exercisable or not, are terminated
    in exchange for their cash value.  Accordingly, all options will be
    terminated and surrendered in exchange for their cash value upon
    consummation of the Offer.


                                ___________________

Compensation Pursuant to Plans

Retirement Plans

    The Company funds a qualified defined  benefit  retirement  plan and
related  trust  (the  "Retirement  Plan")  covering all employees of the
Company who have completed six months of employment  and worked at least
1,000  hours.   An  employee  becomes  fully  vested  after five  years.
Retirement Plan benefits are based on the participant's  highest average
base monthly compensation for any successive five-year period  preceding
retirement or termination of employment and are not subject to reduction
for   Social   Security   benefits.   Retirement  income  payable  to  a
participant is equal to the  sum  of  1.4%  of  that  portion of highest
average monthly compensation that is not in excess of $600, plus 1.8% of
his or her highest average base monthly compensation in  excess of $600,
multiplied by years of service.

    A  participant  may  select one of five alternative payment  options
under the Retirement Plan,  including  the  Ten  Years  Certain and Life
Option, the Life Option, the Joint Annuitant Option, the  Joint  and  66
2/3%  Survivor Option or the lump-sum distribution.  Except for lump sum
distribution  and  the Life Option, each of these options allows for the
payment  of  benefits   to   the   participant's   dependents  upon  the
participant's death.  Each payment option has the same  actuarial  value
at  commencement, but monthly payments vary according to the alternative
selected.   The  benefit  formula notwithstanding, the annual retirement
benefit cannot exceed the maximum  benefit  allowed under Section 415(b)
of the Internal Revenue Code.  For 1997, the  maximum  annual benefit is
$125,000.

    In  fiscal year 1995, the Company adopted a Supplemental  Retirement
Plan (the  "Supplemental  Plan")  to supplement Retirement Plan benefits
that are limited under federal law.   The  supplemental  annual  payment
under  this  plan  is  equal to the excess of the participant's benefits
calculated under the Retirement  Plan over the maximum benefit permitted
by law.  The Compensation Committee approves all employees covered under
the Supplemental Plan.  Mr. Huber is the only employee currently covered
by the Supplemental Plan.

    The  following  table reflects annual  retirement  benefits  that  a
participant with the  years  of  service and the salary levels indicated
below can expect to receive under  the  Retirement Plan and, in the case
of Mr. Huber, the Supplemental Plan upon  retirement  at  age  65.   The
table  assumes  that benefits are paid pursuant to the Ten Years Certain
and Life Option.   Covered  compensation  for each of the named officers
equals the amount of salary reported in the  Summary Compensation Table.
As of June 30, 1997, Messrs. Huber, DeLeo, Lapari and Sorensen had 5, 9,
14 and 3 years of credited service, respectively.




                                       Years of Service
                    -------------------------------------------------------
                     5         10          15        20         25       30
                   -----     ------      ------    ------     ------   ------
                                                    
Remuneration
 $100,000        $ 8,856    $17,712     $26,568   $35,424    $44,280  $53,136
  125,000         11,106     22,212      33,318    44,424     55,530   66,636
  150,000         13,356     26,712      40,068    53,424     66,780   80,136
  175,000         15,606     31,212      46,818    62,424     78,030   93,636
  200,000         17,856     35,712      53,568    71,424     89,280  107,136
  225,000         20,106     40,212      60,318    80,424    100,530  120,636
  250,000         22,356     44,712      67,068    89,424    111,780  134,136



Change of Control Severance Agreements

      The Company has entered into agreements with Messrs. Huber, DeLeo,
Lapari, and Sorensen providing for severance benefits  if  the officer's
employment is terminated for the reasons described below during  a  two-
year period following a change in control of the Company.  The severance
benefit  is  equal  to the sum of (i) two times the sum of the officer's
annual  salary and bonus;  (ii)  any  accrued  and  unpaid  or  deferred
benefits,  including accrued salary, vacation pay and accrued bonus, and
(iii) the actuarial  difference between (a) the amount the officer would
receive under the Retirement  Plan  and the Supplemental Plan if he were
employed  for  the two-year period following  termination  and  (b)  the
amount paid or payable  thereunder  at  the  time  of  termination.  The
agreement  also  provides for the continued provision of benefits  under
the Company's welfare benefit plans, practices, policies and programs.

      Severance benefits  under  these agreements are payable to Messrs.
Huber and DeLeo upon termination of employment by the Company other than
for disability or cause, as defined  therein,  or by the officer for any
reason.   Such  severance  benefits are payable to  Messrs.  Lapari  and
Sorensen upon termination of  employment  by  the Company other than for
disability  or cause, as defined therein, or by  the  officer  for  good
reason,  as defined  therein.   In  no  event,  however,  may  severance
benefits payable  under  such  agreements exceed the amount allowable to
the Company as a deduction for federal  tax  purposes  under  applicable
law.

Compensation of Directors

      During the period July 1, 1996 through June 30, 1997, non-employee
directors  were  compensated for their services at the rate of $800  per
month and $800 per  day  for attendance at board and committee meetings.
The chairman of each committee  receives an additional $100 per meeting.
Each non-employee director is also  entitled to receive a grant of stock
options each year.  The number of options  granted  to each non-employee
director  is  equal  to  the  amount of cash compensation  paid  to  the
director by the Company for services  as a director during the preceding
twelve months divided by the per share  fair  market value of the Common
Stock.   On  November  13, 1996, Mr. McAuley was granted  an  option  to
purchase 1,909 shares; Mr.  Prater  was  granted  an  option to purchase
1,698  shares;  and Messrs. Reneau and Summerford were each  granted  an
option to purchase  1,923  shares.   Messrs.  D'Antoni  and Patrick have
waived  their  right to receive directors' fees and options.   Directors
are reimbursed for  travel  expenses  to and from meetings upon request.
No fees are paid for informal meetings  or  meetings  held  by telephone
conference  call.   The Company furnishes each director with $50,000  in
accidental death and  dismemberment  insurance  protection  at an annual
premium cost of approximately $31 per director.

Compensation Committee Interlocks and Insider Participation

      Messrs.  Prater,  Reneau  and Summerford serve on the Compensation
Committee and Messrs. Prater and  Reneau  also  serve  on  the Long-Term
Incentive  Plan  Committee.   Mr.  Crook, Chairman of the Board  of  the
Company,  is  a  member  of  the Board of  Directors  of  ChemFirst  and
Mr. Summerford is an executive  officer  of  ChemFirst.  As indicated in
Item 12 below, ChemFirst holds approximately 22.7%  of  the  outstanding
Common Stock.

Compensation Committee and Long-Term Incentive Plan Committee Report
on Executive Compensation

Policies and Programs

      The Company seeks to attract and retain executive officers who, in
the  judgment of the Board, possess the skill, experience and motivation
to contribute  significantly to the long-term success of the Company and
enhance  value  for   the   Company's  stockholders.   The  Compensation
Committee and Long-Term Incentive  Plan  Committee follow a compensation
policy designed to compensate the Company's executive officers with both
cash and equity-based compensation in a program  that takes into account
both individual performance and contribution to corporate results.

      The  compensation  policies followed by these  committees  involve
three components--base salary,  annual incentive and long-term incentive
compensation.  Base salary compensation  is determined by the impact the
executive has on the Company, the skills and  experience  the  executive
brings  to the job, competition in the marketplace for those skills  and
the potential  of  the executive in the job.  The Compensation Committee
reviews and approves  base  salary  annually  based  on  the executive's
performance  in  comparison  to  the  Board's  and  the  Chief Executive
Officer's expectations.  In addition, the Compensation Committee in 1997
retained a consultant to assist in the determination of base salary.

      Annual incentive compensation payments for fiscal year  1997 under
the Company's Annual Incentive Award Plan were based on a computation of
the  Company's rate of return on equity for the fiscal year compared  to
the  prime  rate  during  that  period.   Individual  awards  were  also
influenced   by   the   Compensation   Committee's  evaluation  of  each
individual's overall performance during  the  fiscal  year.   If  in any
fiscal  year  the  Company  does  not  have  net earnings, the Company's
executives  will  not  be  eligible for any payments  under  the  Annual
Incentive Award Plan.  The Plan  is  reviewed  annually  to determine if
changes and modifications are needed.

      Long-term  incentive  compensation  generally  consists  of  stock
options awarded by the Long-Term Incentive Plan Committee.   The size of
a stock option award is based primarily on the executive's potential  to
contribute  to  the  long-term  growth of the Company.  The value of the
option once it vests (generally over  a  three-year period) depends upon
the Company's performance as evidenced by  the price appreciation of its
Common Stock at the time the option is exercised.   The  Company's long-
term incentive compensation is designed to provide significant financial
rewards  to  the  executives  when  shareholder  value  is  added.   The
Company's  long-term incentive compensation also attempts to align  more
closely  the   executive's   interests   with  those  of  the  Company's
shareholders.

Chief Executive Officer Compensation in 1997

      At  its  February  5,  1997  meeting, the  Compensation  Committee
reviewed  Mr. Huber's performance as  Chief  Executive  Officer  of  the
Company during  the prior year.  The report of an outside consultant was
also reviewed to  determine how Mr. Huber's salary compared to others in
similar positions.   Based  upon  its  review of his performance and the
result of the consultant's report, the Compensation  Committee increased
Mr. Huber's salary effective January 1, 1997 from $203,000  to $215,500.
A  subsequent  salary  increase  in August 1997 to $238,250 brought  Mr.
Huber's salary up to the median salary  level  for comparable executives
of similarly-situated companies.

      On August 14, 1996, the Long-Term Incentive Plan Committee granted
Mr. Huber an option to purchase 10,000 shares of  Common Stock at $7.125
per  share  (the  market price at the date of grant) to  compensate  Mr.
Huber for the role  he  was  expected  to play in the improvement of the
Company's performance and in creating shareholder  value  in the future.
Based  on  the Company's return on equity for fiscal year 1997  and  the
Compensation  Committee's  evaluation  of Mr. Huber's performance during
fiscal year 1997, the Compensation Committee,  at  its  August  6,  1997
meeting, awarded him incentive compensation totaling $198,361.

Section 162(m)

      Section  162(m)  of the Internal Revenue Code of 1986, as amended,
limits the Company's tax  deduction  to $1 million for compensation paid
to  the  most  highly paid executive officers  in  a  single  year.   An
exception to the  $1  million  limit  is provided for "performance-based
compensation"  that  meets certain requirements,  including  stockholder
approval.  The 1996 Long-Term  Incentive  Plan  has  been  structured to
ensure   that   grants  of  options  under  the  Plan  will  qualify  as
"performance based  compensation"  and be excluded in calculating the $1
million limit under Section 162(m).

Personnel and Compensation Committee:      Long-Term Incentive Plan Committee:
  Nick H. Prater  Daniel D. Reneau          Nick H. Prater   Daniel D. Reneau
      R. Michael Summerford

Performance Graph

      The  following  graph  compares  the  cumulative total shareholder
return on the Company's Common Stock for the last five fiscal years with
the CRSP Total Return Index for the NASDAQ Stock  Market  (US Companies)
and  an index composed of a group of peer issuers.  The members  of  the
peer group  were  selected  by  the  Company based upon size and type of
business.   The  peer group includes the  following  companies:   Kinark
Corporation, High Plains Corporation and Detrex Corporation.


                      [PERFORMANCE GRAPH OMITTED]

                                 Total Return for the Fiscal Year
                    ---------------------------------------------------------
                      1992     1993       1994      1995      1996     1997
                     ------   ------     ------    ------    ------   ------
Melamine Chemicals    100     110.53     129.6     189.47    192.12    89.47
Nasdaq US             100     125.76     126.97    169.48    217.57   264.59
Peer Group            100      97.72     115.12    111.56     81.95    88.31


Item 12.   Security Ownership of Certain Beneficial Owners and
Management

              SECURITY HOLDINGS OF DIRECTORS, EXECUTIVE OFFICERS
                        AND CERTAIN BENEFICIAL OWNERS

Security Holdings of Directors and Executive Officers

      The following  table  sets forth certain information as of October
20, 1997 concerning the beneficial  ownership  of  the  Company's Common
Stock by each director and each executive officer named in  the  Summary
Compensation  Table appearing elsewhere herein.  Unless otherwise noted,
all shares shown  as  beneficially  owned  are held with sole voting and
investment power.

                                             Amount           Percent
                                          Beneficially           of
Name                                         Owned             Class
- ----                                      ------------        -------
Current Directors and Executive Officers
James W. Crook                              121,667(1)           2.1%
David J. D'Antoni                            11,370(2)            (3)
Frederic R. Huber                            86,141(4)           1.5%
Charles M. McAuley                            2,109(5)            (3)
Scotty B. Patrick                            21,000               (3)
Nick H. Prater                                2,698(6)            (3)
Daniel D. Reneau                              2,547(7)            (3)
R. Michael Summerford                         2,123(8)            (3)
Wayne D. DeLeo                               57,042(9)           1.0%
Martin F. Lapari                             53,589(10)           (3)
William A. Sorensen                          30,834(11)           (3)

Offeror Designees
Persons listed on Schedule 1 to
the Offer to Purchase                        ---------            (3)

All directors, Offeror Designees and
 executive officers as a group              391,120(12)          6.5%

- -----------

(1)  Includes  56,667  shares  which  Mr.  Crook   may   purchase  under
     immediately exercisable options.  Does not include 1,275,000 shares
     held by ChemFirst with respect to which Mr. Crook shares voting and
     investment power as a member of the ChemFirst Board of Directors.
(2)  Includes 10,870 shares owned by Mr. D'Antoni's wife and son.
(3)  Less than 1%.
(4)  Includes 800 shares owned by Mr. Huber's wife, children and mother-
     in-law  and  63,333  shares  which  Mr.  Huber  may purchase  under
     immediately exercisable options.
(5)  Includes  1,909  shares  which  Mr.  McAuley  may  purchase   under
     immediately exercisable options.
(6)  Includes   1,698   shares  which  Mr.  Prater  may  purchase  under
     immediately exercisable options.
(7)  Includes 24 shares owned by Mr. Reneau's son and 1,923 shares which
     Mr. Reneau may purchase under immediately exercisable options.
(8)  Includes 1,923 shares  which  Mr.  Summerford  may  purchase  under
     immediately exercisable options.
(9)  Includes   47,500   shares  which  Mr.  DeLeo  may  purchase  under
     immediately exercisable options.
(10) Includes  40,000  shares   which  Mr.  Lapari  may  purchase  under
     immediately exercisable options.
(11) Includes  30,834  shares which  Mr.  Sorensen  may  purchase  under
     immediately exercisable options.
(12) Includes 238,334 shares  that executive officers may purchase under
     immediately exercisable options.


Holdings of Certain Beneficial Owners

                              The following table sets forth information
regarding ownership of the Company's  Common  Stock by each person known
to  the  Company  to  be the beneficial owner of more  than  5%  of  the
outstanding Common Stock.   Unless  otherwise noted, all shares shown as
beneficially owned are held with sole voting and investment power.

                                             Amount           Percent
                                          Beneficially           of
Name and Address                             Owned             Class
- ----------------                          ------------        -------
Ashland Inc.                              1,275,000(1)         22.7%
   5200 Blazer Parkway
   Dublin, OH 43017
ChemFirst, Inc.                           1,275,000(2)         22.7%
   700 North Street
   Jackson, MS  39215-1249
The Killen Group, Inc.                      465,925(3)          8.3%
   1189 Lancaster Avenue
   Berwyn, PA  19312
Laifer Capital Management, Inc.             430,300(4)          7.6%
   45 West 45th Street
   New York, NY  10036
Dimensional Fund Advisors, Inc.             370,000(5)          6.6%
   1299 Ocean Avenue, 11th Floor
   Santa Monica, CA  90401
SAFECO Corporation                          326,200(6)          5.8%
   SAFECO Plaza
   Seattle, WA  98185

- ------------

(1)  As reported on Amendment No. 3 to  Schedule  13D  dated October 10,
     1997 and filed with the SEC.
(2)  As reported on Schedule 13G dated February 8, 1988  and  filed with
     the  SEC.   Pursuant to a Tender Agreement, dated October 9,  1997,
     between ChemFirst,  Parent and Offeror, Parent and Offeror now hold
     voting power of these  Shares  with  respect  to certain matters as
     described more fully in a Tender Offer Statement on Schedule 14D-1,
     dated October 15, 1997, filed by Offeror.
(3)  As reported on Amendment No. 4 to Schedule 13G  dated  February 14,
     1997 and filed with the SEC.  Sole voting power is held  only  with
     respect to 144,500 of such shares.
(4)  As  reported  on  Form 13F dated August 13, 1997 and filed with the
     SEC.  Sole voting power  is  held  only  with respect of 294,900 of
     such shares.
(5)  As reported on Amendment No. 5 to Schedule  13G  dated  February 5,
     1997  and  filed  with  the  SEC.  Dimensional  Fund  Advisors Inc.
     ("Dimensional"), a registered investment advisor, is deemed to have
     beneficial  ownership of 370,000 shares of the Common Stock  as  of
     December 31,  1996,  all  of which shares are held in portfolios of
     DFA  Investment  Dimensions  Group   Inc.,  a  registered  open-end
     investment  company,  or  in  series of the  DFA  Investment  Trust
     Company, a Delaware business trust,  or the DFA Group Trust and DFA
     Participation  Group  Trust,  investment   vehicles  for  qualified
     employee benefit plans, all of which Dimensional Fund Advisors Inc.
     serves  as  investment  manager.  Dimensional disclaims  beneficial
     ownership of all such shares.   Sole voting power is held only with
     respect of 252,900 of such shares.
(6)  As reported on Form 13F dated June 30, 1997 and filed with the SEC.

Item 13.   Certain Relationships and Related Transactions

   Furnished  below  is information regarding  certain  transactions  in
which executive officers,  directors  and  principal stockholders of the
Company had an interest during the fiscal year ended June 30, 1997.

   Prior  to  its  initial  public  offering in 1987,  the  Company  was
operated  as  a  joint  venture  between First  Mississippi  Corporation
("First Mississippi") and Ashland.   As participants in a joint venture,
Ashland and First Mississippi negotiated  the  terms of many significant
contracts to which the Company is a party.  Certain  of  those contracts
were with Ashland and First Mississippi, and, although the  Company  did
not  negotiate such contracts at arm's-length, the Company believes that
its current  commercial relationships with Ashland and First Mississippi
are on terms no  less favorable than could be obtained from unaffiliated
third parties.

   Feedstock Supply  Agreement.   From  fiscal year 1987 to December 23,
1996, the Company obtained all of its raw  materials (urea and anhydrous
ammonia)  from  First Mississippi and Mississippi  Chemical  Corporation
("Mississippi Chemical"),  an  unrelated party, out of the production of
Triad  Chemical,  a  joint  venture   between   First   Mississippi  and
Mississippi Chemical.  Until mid-1988, First Mississippi provided all of
the  Company's  urea and anhydrous ammonia out of its share  of  Triad's
production under  a  feedstock  supply  agreement.   In  July  1988, the
Company agreed to an assignment in which one-half of First Mississippi's
obligation   under  the  feedstock  supply  agreement  was  assigned  to
Mississippi  Chemical,   and   First  Mississippi  executed  a  stand-by
agreement  pursuant to which it agreed  to  supply  urea  and  anhydrous
ammonia to the  Company  to  the extent of the assignment if Mississippi
Chemical wrongfully ceased to  make  deliveries.  The prices paid by the
Company for urea and anhydrous ammonia  relate  to  their market prices.
From  July  1,  1996 through December 23, 1996, the Company  paid  First
Mississippi approximately  $5.4  million for urea and anhydrous ammonia.
On December 23, 1996, First Mississippi  spun-off certain of its assets,
including  its investment in the Company, to  ChemFirst  and  thereafter
merged with  Mississippi  Chemical,  so  that  the  Company's  feedstock
agreement  is  now  with Triad Nitrogen, Inc. ("TNI") and guaranteed  by
Mississippi Chemical,  both  unrelated parties.  On October 9, 1997, the
Company entered into a new feedstock  agreement with TNI and Mississippi
Chemical as guarantor of TNI's obligations thereunder.

   Payments  to  Triad  for Certain Goods  and  Services.   The  Company
obtains certain utilities  and  services from Triad, including clarified
water,  demineralized  water and certain  of  its  steam  and  air.   In
addition, the Company has  agreed to share the expenses of certain basic
services  required  for  the operation  of  the  Company's  and  Triad's
facilities including, among  others, a guard force, telephone equipment,
road maintenance and shared legal  costs.   The  Company's  payment  for
services  provided  under  the  agreement is based on the actual cost of
such  services  plus an overhead fee  of  25%.   The  agreement  may  be
terminated by either  party  without cause upon one year's notice or the
shutdown of either Triad's or  the  Company's  facilities.  Prior to the
December  23,  1996  spin-off  referred to in the proceeding  paragraph,
Triad was 50% owned by First Mississippi.  Payments for such services to
Triad from July 1, 1996 through  December  23,  1996  were approximately
$208,000.

                                   PART IV


Item 14.   Exhibits, Financial Statement Schedules and  Reports  on Form
8-K

(a)1. Financial Statements

      See Item 8 of PART II of this report.

   2. Financial Statement Schedules

      See Item 8 of Part II of this report.

   3. Exhibits

      2   Agreement  and  Plan  of  Merger, dated as of October 9, 1997,
          among Borden Chemical, Inc., MC Merger Corp. and the Company.1

      3.1 Restated Certificate of Incorporation of the Company.2

      3.2 Amended By-laws of the Company.2

      3.3 Amendment No. 1 to the Amended By-laws.3

      3.4 Amendment No. 2 to the Amended By-laws.*

      4.1 See  Exhibits  3.1 and 3.2 for  provisions  of  the  Company's
          Restated Certificate of Incorporation andAmended By-laws defining 
          the rights of holders of Common Stock.

      4.2 Specimen of Common Stock Certificate.2

      4.3 Registration  Rights  Agreement  by  and  among  the  Company,
          Ashland and First Mississippi.2

      4.4 Rights Agreement  dated  November 15, 1990 between the Company
          and Wachovia Bank and Trust  Company, N.A. (now Wachovia Bank,
          N.A.) as Rights Agent.4

      4.5 Amendment to Rights Agreement, dated as of August 7, 1991.4

      4.6 Second Amendment to Rights Agreement,  dated  as  of August 3,
          1994.4

      4.7 Third  Amendment  to Rights Agreement, dated as of October  9,
          1997.1

      4.8 Fourth Amendment to  Rights  Agreement, dated as of October 9,
          1997.1

      10.1 Feedstock Agreement, dated as  of  July  1, 1997, by and among
           the  Company,  Triad  Nitrogen, Inc. and Mississippi  Chemical
           Corporation as guarantor of Triad Nitrogen, Inc.'s obligations
           thereunder.

      10.2 Standby  Feedstock Agreement,  dated  July  1,  1988,  by  and
           between the Company and First Mississippi.*

      10.3 MCI/Triad  Intercompany Agreement, dated June 10, 1987, by and
           between the Company and Triad.2

      10.4 Gas Sales Contract,  dated  August  1,  1986,  by  and between
           Pontchartrain Natural Gas System and the Company.2

      10.5 Site  Lease  Agreement,  dated  November 4, 1970, and July  1,
           1972,   by   and  among  Triad,  First  Mississippi,   MisCoa,
           Mississippi Chemical Corporation, Ashland and the Company.2

      10.6 Assignment of  Lease, dated July 23, 1987, by and among Triad,
           First Mississippi,  Mississippi  Chemical Corporation, Ashland
           and the Company.2

      10.7 Amended and Restated Long-Term Incentive Plan.2

      10.8 Second Amended and Restated Long-Term Incentive Plan.5

      10.9 1996 Long-Term Incentive Plan.*

      10.10 Employee 401(K) Thrift Plan and  related  Trust (Restated
            1996).*

      10.11 Amendment No. 1 to Employee 401(k) Thrift Plan.*

      10.12 Amendment No. 2 to Employee 401(k) Thrift Plan.*

      10.13 Amended and Restated Retirement Plan for Employees of the
            Company  including  First  Supplement and related  Trust.
            (The related Trust is incorporated  by reference from the
            Company's    Registration    Statement   on   Form    S-1
            (Registration No. 33-15181).

      10.14 Amendment No. 1 to the Retirement Plan.*

      10.15 Form of Indemnity Agreement.2

      10.16 Schedule   describing   differences   between   Indemnity
            Agreements.*

      10.17 Description of Annual Incentive Plan.*

      10.18 Form  of  Single  Trigger  Change  of  Control  Severance
            Agreement.*

      10.19 Schedule describing differences  between  Single  Trigger
            Change of Control Agreement.*

      10.20 Form  of  Double  Trigger  Change  of  Control  Severance
            Agreement.*

      10.21 Schedule  describing  differences  between Double Trigger
            Change of Control Agreement.*

      10.22 Form of renewal of Change of Control Agreements.*

      10.23 Technology Transfer and Technical Cooperation  Agreement,
            dated  as  of  February 25, 1997, by and between Melamine
            Chemicals, Inc.  and DSM Melamine B.V.  (Portions of this
            agreement are confidential  and  have  been  omitted  and
            filed   separately   with  the  Securities  and  Exchange
            Commission  pursuant  to   a   request  for  confidential
            treatment).6

      10.24 $5 million 5.94% Promissory Note due 2000, dated April 3,
            1997, DSM Melamine B.V. to the Company.*

      10.25 $5 million 6.23% Promissory Note due 2005, dated April 3,
            1997, DSM Melamine B.V. to the Company.*

      10.26 Site Lease and Servitude Agreement  dated  as  of July 1,
            1997  by  and  among  Triad  Nitrogen,  Inc.  Mississippi
            Chemical Corporation and the Company.


      24.1 Consent of KPMG Peat Marwick LLP.*

      27   Financial Data Schedule.

      99.1 Offer to Purchase.7

- -------------

   *Filed previously

   1  Incorporated      by      reference      from      the     Company's
   Solicitation/Recommendation Statement on Form 14D-9 dated October 15,
   1997.

   2  Incorporated by reference from the Company's Registration  Statement
   on form S-1 (Registration No. 33-15181).

   3  Incorporated  by reference from the Company's Registration Statement
   on Form S-8 (Registration No. 33-20497).

   4  Incorporated by  reference from the Company's Registration Statement
   on Form 8-A dated November 9, 1990 as amended by the Company's Form 8
   dated August 20, 1991  and the Company's Form 8-A/A dated December 8,
   1994.

   5  Incorporated by reference  from the Company's Registration Statement
   on Form S-8 (Registration N. 33-43979).

   6  Incorporated by reference from  the Company's Current Report on Form
   8-K filed with the Commission on April 11, 1997.

   7  Incorporated      by      reference      from     the      Company's
   Solicitation/Recommendation Statement on form  14D-9  filed  with the
   Commission on October 15, 1997.


(b)  Reports on Form 8-K

      A  Form 8-K dated July 1, 1996 was filed by the Company announcing
      the  end  of its consideration of expansion projects in Europe and
      in Memphis, Tennessee.

      A Form 8-K  dated  July 30, 1996 was filed by the Company relating
      to the financial results for the year ended June 30, 1996.

      A  Form 8-K dated October  14,  1996  was  filed  by  the  Company
      relating to the financial results for the three month period ended
      September 30, 1996.

      A Form  8-K  dated  January  14,  1997  was  filed  by the Company
      relating  to  the  financial  results for the three and six  month
      periods ended December 31, 1996.

      A  Form  8-K dated February 26, 1997  was  filed  by  the  Company
      announcing  the  signing  of  an agreement relating to the sale of
      Melamine   Chemicals   Inc.'s  patented   high-pressure   melamine
      production technologies to DSM Melamine B.V.

      A  Form  8-K  dated  March 25,  1997  was  filed  by  the  Company
      announcing the closing date for the sale of technology.

      A Form 8-K dated April  3,  1997 was filed by the Company relating
      to the definitive agreement executed with DSM.

      A Form 8-K dated April 17, 1997  was filed by the Company relating
      to  the financial results for the three  and  nine  month  periods
      ended March 31, 1997.

      A Form  8-K  dated June 30, 1997 was filed by the Company relating
      to an unsolicited  proposal  by  Ashland,  Inc.  to acquire all of
      Melamine's outstanding stock that Ashland does not currently own.

      A  Form 8-K dated July 18, 1997 was filed by the Company  relating
      to the financial results for the year ended June 30, 1997.

      A Form 8-K dated August 15, 1997 was filed by the Company relating
      Ashland's increased offer to purchase the Company.

      A Form 8-K dated August 26, 1997 was filed by the Company relating
      to its  financial  advisor's,  Goldman,  Sachs & Co.'s, continuing
      review of Ashland's offer and other available alternatives.

      A Form 8-K dated August 27, 1997 was filed by the Company relating
      to Ashland Inc. confirming its offer of August  14 to purchase all
      of the issued and outstanding shares of the Company  that  it does
      not own.

      A  Form  8-K  dated  September  8,  1997  was filed by the Company
      announcing that it has temporarily reduced its melamine production
      due  to  equipment  repairs  being performed by  its  primary  raw
      materials supplier, Triad Nitrogen Inc.

      A  Form  8-K  dated October 10, 1997  was  filed  by  the  Company
      announcing the  execution  of  the  Agreement  and Plan of Merger,
      dated  October  9,  1997,  between  the  Company, Parent  and  the
      Offeror.

      A  form  8-K  dated  October  22, 1997 was filed  by  the  Company
      announcing the first quarter earnings for the Company.



                                  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 on
October 24, 1997.

                                        MELAMINE CHEMICALS, INC.


                                        /s/  Frederic R. Huber
                                        ----------------------
                                        Frederic R. Huber
                                        President and Chief Executive Officer

Pursuant  to  the requirements of the Securities Exchange Act  of  1934,
this report has  been  signed  by the following persons on behalf of the
Registrant and on the dates indicated.


       Signature                        Title                  Date

  /s/  James W. Crook           Chairman of the Board    October 24, 1997
  -------------------  
    (James W. Crook)


 /s/  Charles M. McAuley               Director          October 24, 1997
 -----------------------
  (Charles M. McAuley)


 /s/  Scotty B. Patrick                Director          October 24, 1997
 ---------------------- 
  (Scotty B. Patrick)


/s/  R. Michael Summerford             Director          October 24, 1997
- --------------------------
 (R. Michael Summerford)


                                       Director          October __, 1997
- -------------------------
 (Daniel D. Reneau, Jr.)


  /s/  Nilon H. Prater                 Director          October 24, 1997
  -------------------- 
   (Nilon H. Prater)


                                       Director          October __, 1997
 ----------------------
  (David J. D'Antoni)


  /s/  Wayne D. DeLeo             Vice President and     October 24, 1997
  -------------------           Chief Financial Officer
    (Wayne D. DeLeo)           
(Principal Financial and
  Accounting Officer)



                                EXHIBIT INDEX

Exhibit No.                Description
- -----------                -----------
10.1                       Feedstock Agreement, dated as of July 1,
                           1997, by and among the Company, Triad
                           Nitrogen, Inc. and Mississippi Chemical
                           Corporation as guarantor of Triad Nitrogen,
                           Inc.'s obligations thereunder.

10.26                      Site Lease and Servitude Agreement, dated as
                           of July 1, 1997 by and among Triad Nitrogen,
                           Inc., Mississippi Chemical Corporation and
                           the Company.

27                         Financial Data Schedule.