FORM 10-K

                          SECURITIES AND EXCHANGE COMMISSION
                               Washington, D.C.  20549

[X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE
    ACT OF 1934 [FEE REQUIRED]

For the fiscal year ended April 30, 1996

[ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
    EXCHANGE ACT OF 1934 [NO FEE REQUIRED]

For the transition period _________________ to _________________.

Commission file number 0-3947

                                     HACH COMPANY
            -------------------------------------------------------------
                (Exact name of registrant as specified in its charter)


            DELAWARE                                                  42-0704420
- ---------------------------                                          ----------
(State or Other jurisdiction of                                    (IRS Employer
Incorporation or Organization)                               Identification No.)

    5600 Lindbergh Drive
    Loveland, Colorado                                              80537
- ----------------------------------                            ---------------
(Address of principal executive offices)                         (Zip Code)

Registrant's telephone number, including area code: (970) 669-3050

Securities registered pursuant to Section 12 (b) of the Act:  None.

Securities registered pursuant to Section 12 (g) of the Act:  
                                                COMMON STOCK, $1.00 PAR VALUE
                                               ------------------------------ 
                                                      (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 or any amendment to this
Form 10-K.  [X]

                                          1




As of June 28, 1996, 11,351,572 shares of Common Stock were outstanding.  The
aggregate value of 5,676,158 shares of Common Stock held by non-affiliates
(based upon the last sales price of $16.00 on June 28, 1996 for the Registrant's
Common Stock listed in The WALL STREET JOURNAL in the NASDAQ National Market 
System section on July 1, 1996) was approximately $90,819,000.

                         DOCUMENTS INCORPORATED BY REFERENCE

Portions of the Hach Company Annual Report to Stockholders for the year ended
April 30, 1996 (the "1996 Annual Report") are incorporated by reference into
Parts I, II and IV.

Portions of the Hach Company Proxy Statement for the Annual Meeting of
Stockholders scheduled to be held August 27, 1996 (the "1996 Proxy Statement")
are incorporated by reference into Part III.


                                          2


                                        PART I


ITEM 1.  BUSINESS

    The Registrant was incorporated in Iowa in 1951 and reincorporated in
Delaware on April 3, 1968.

    Additional information required by this item appears under the heading
"Description of Business" on pages 17 and 18 of the 1996 Annual Report and as
Note 6 of the Notes to Consolidated Financial Statements, "Segment Information",
on pages 26 and 27 of the 1996 Annual Report, all of which is incorporated
herein by reference.

ITEM 2.  PROPERTIES

    The principal physical properties of the Registrant are as follows:

    The Registrant owns a 150,000 square foot steel frame, concrete building
situated on 50 acres adjacent to the Loveland, Colorado airport at 5600
Lindbergh Drive in Loveland, Colorado.  This building contains the Registrant's
executive and administrative offices and its research, development, engineering
and instrument manufacturing operations.

    The Registrant also owns a 169,000 square foot building complex situated on
45 acres at 100 Dayton Avenue in Ames, Iowa.  These facilities contain chemical
manufacturing operations, a chemical research laboratory, the home office
service function and the shipping department and warehouse for all of the
products manufactured and sold by the Registrant.

    The Registrant also owns two buildings totaling 45,000 square feet located
in Loveland, Colorado.  These buildings contain the Registrant's plastic
component manufacturing operation, part of the Registrant's component assembly
operation, and an employee training center.

    The Registrant's wholly-owned subsidiary, Hach Europe, S.A., owns a
distribution and manufacturing plant containing approximately 44,000 square feet
in Namur, Belgium.


    All of the Registrant's principal physical properties are modern and were
designed and constructed to the Registrant's specifications specifically for use
in its business.

ITEM 3.  LEGAL PROCEEDINGS

         None.

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

    No matters were submitted to a vote of security holders in the fourth
quarter of the year ended April 30, 1996.


                                          3




                        EXECUTIVE OFFICERS OF REGISTRANT

    NAME           AGE

Kathryn Hach-Darrow     73   Chairman of the Board, Chief Executive Officer,
                               Chairman of the Executive Committee and Director

Bruce J. Hach           50   President and Chief Operating Officer and Director

Robert O. Case          74   Secretary and General Counsel

Gary R. Dreher          43   Vice President and Chief Financial Officer and
                                Director

Loel J. Sirovy          57   Senior Vice President, Operations


Jerry M. Churchill      56   Vice President, Domestic Sales and Director

Randall A. Petersen     44   Vice President, Human Resources

John C. Privette        41   Vice President, Sales and Marketing

Larry Thompson          52   Vice President, Ames Operation

Kenneth Ogan            51   Vice President, Research and Development and Chief
                                Technical Officer


    Kathryn Hach-Darrow has been active in the business of the Registrant since
its inception.  She has served on the Board of Directors and was responsible,
prior to May 6, 1977, as Executive Vice President for certain of the
Registrant's administrative and marketing matters.  On May 5, 1977, the Board of
Directors elected Mrs. Hach-Darrow President and Chief Operating Officer.  On
April 28, 1983, she was elected Vice Chairman of the Board of Directors and on
February 28, 1986 she was elected Chairman of the Board, Chief Executive Officer
and Chairman of the Executive Committee and Director, and has served in these
capacities since that date.

    Bruce J. Hach, son of Kathryn Hach-Darrow, joined the Registrant November
1, 1970 and served the Company in various capacities.  From August 27, 1985 to
February 28, 1986, he was an Assistant Vice President in charge of Human
Relations.  He was elected Senior Vice President on February 28, 1986.  On April
30, 1987, he was elected a Director of the Registrant, and he was elected
Executive Vice President of the Registrant on August 27, 1987.  In August, 1988,
he was elected President and Chief Operating Officer of the Registrant, and has
served in these capacities since that date.

    Robert O. Case has been Secretary of the Registrant since May 29, 1968.  He
was named General Counsel to the Registrant on August 29, 1989.  From September,
1989 to February, 1991, he was a shareholder of the Chicago, Illinois law firm
of Schuyler, Roche & Zwirner, Chicago, Illinois and a member of its management
committee.  From February 1, 1991, to April 30, 1993, he was of counsel to
Schuyler, Roche & Zwirner.  Mr. Case was a senior member of the law firm of
Walsh, Case & Brown for more than the previous two years prior to joining
Schuyler, Roche & Zwirner.  Since May 1, 1993, Mr. Case has been of counsel to
McBride Baker & Coles, a Chicago, Illinois law firm.  Mr. Case was a director of
the Registrant from May 29,

                                          4



1968 until his retirement as a Director of the Registrant effective at the
August 30, 1994 Annual Meeting of Shareholders.

    Jerry M. Churchill joined the Registrant on December 1, 1977 as Marketing
Manager of Carle Instruments, Inc., which was a wholly-owned subsidiary of the
Registrant engaged in the manufacturing and sale of gas chromatographs.  On
April 2, 1981, he was elected Vice President of Operations of Carle Instruments,
Inc. After Carle Instruments, Inc. was merged into Hach Company, Mr. Churchill
was made Assistant Vice President of Chromatography Operations on September 18,
1983.  On February 28, 1986, he was elected Vice President of Domestic Sales and
Marketing.  On February 27, 1990, he was elected Senior Vice President of
Marketing and Sales.  On August 25, 1992, he was elected Senior Vice President,
Domestic Sales of the Registrant.  On August 24, 1993 he was elected Vice
President, Sales of the Registrant.  On November 22, 1994 he was named Vice
President, Domestic Sales of the Registrant and has served in that capacity
since that date.  Mr. Churchill was a Director of the Registrant from August 28,
1990 until his retirement as a director or the Registrant effective at the
August 29, 1995 Annual Meeting of Shareholders.

    Loel J. Sirovy joined the Registrant on October 19, 1972.  He has held a
number of management positions in Production and Human Relations.  On September
1, 1985, he was elected Vice President-Instrument Operations.  On April 28,
1989, he was elected Senior Vice President, Manufacturing.  On August 25, 1992,
he was elected Senior Vice President, Operations of the Registrant, and has
served in that capacity since that date.

    Gary R. Dreher joined the Registrant on January 17, 1977.  He has held a
variety of positions since then.  In September, 1985 he was named Controller for
the Company.  In August, 1990, he was elected Vice President and Controller.  In
August, 1991, he was elected Vice President and Treasurer of the Registrant.  He
was named Vice President and Chief Financial Officer on November 22, 1994 and
has served in that capacity since that date.  He was elected a Director of the
Company at the Company's Annual Meeting of Shareholders on August 30, 1994.

    Randall A. Petersen joined the Registrant October 14, 1974.  He has held a
number of management positions in Manufacturing and Human Resources.  On April
28, 1989, he was elected Vice President, Human Resources of the Registrant, and
has served in that capacity since that date.

    John C. Privette joined the Registrant December 1, 1986.  He has held a
number of positions in Marketing.  In October, 1989 he was named Director of
Domestic Marketing.  On August 25, 1992 he was elected Vice President, Marketing
of the Registrant.  On November 22, 1994 he was elected Vice President, Sales
and Marketing of the Registrant and has served in that capacity since that date.

    Larry Thompson joined the Registrant on April 6, 1964.  He has held a
variety of positions in Chemical Operations since then.  In April, 1991 he was
named Plant Manager of the Ames, Iowa facility.  On August 25, 1992, he was
elected Vice President, Ames Operations of the Registrant, and has served in
that capacity since that date.

    Kenneth Ogan, Ph.D., joined the Registrant in February, 1996 as Vice
President, Research and Development and Chief Technical Officer.  He most
recently served as Principal Scientist, Sales and Marketing Division and, prior
to that, as Senior Manager, Advanced Technology Group for Hitachi Instruments,
Inc., where he was employed from 1989 through January, 1996.  Prior to joining
Hitachi Instruments, Inc., he was a Group Manager in Instrumentation and
Research and Development for Perkin-Elmer Inc.  Dr. Ogan earned his Ph.D. in
Physical Chemistry (Liquid Structures) from the University of California, Los
Angeles, California.

         The officers of the Company serve at the pleasure of the Board of
         Directors.
                                          5



                                              PART II

ITEM 5.  MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS

    The information required by this item appears under the heading "Common
Stock Price Range and Dividends" on page 18 of the 1996 Annual Report, and is
incorporated herein by reference.

ITEM 6.  SELECTED FINANCIAL DATA

    The information required by this item appears under the heading the
"Comparative Financial Data - 10-Year Summary" on pages 14 and 15 of the 1996
Annual Report, and is incorporated herein by reference.

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

    The information required by this item appears in the Chairman's and
President's letter "To Our Fellow Shareholders" on pages 2, 3, and 4 of the 1996
Annual Report, and under the heading "Management's Discussion and Analysis of
Financial Condition and Results of Operations" on pages 16 and 17 of the 1996
Annual Report, all of which is incorporated herein by reference.

ITEM 8.  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

    The information required by this item appears in the Consolidated Financial
Statements and the Notes thereto on pages 19 through 27 of the 1996 Annual
Report, and is incorporated herein by reference.

ITEM 9.  CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND
         FINANCIAL DISCLOSURE

    Not applicable.




                                          6



                                       PART III

ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

    The information required by this item appears under the heading "Election
of Directors" on pages 3 through 7 in the 1996 Proxy Statement and under the
caption "Executive Officers of the Registrant" at pages 4 and 5 at the end of
Part I of this Report, and is incorporated by reference.

ITEM 11. EXECUTIVE COMPENSATION

    The information required by this item appears under the heading "Executive
Compensation" on pages 11 through 15 in the 1996 Proxy Statement, and is
incorporated herein by reference.

ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

    The information required by this item appears under the headings "Security
Ownership of Certain Beneficial Owners and Management" at pages 2 and 3 and
"Election of Directors" on pages 3 through 7 in the 1996 Proxy Statement, and is
incorporated herein by reference.

ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    The information required by this item appears under the headings "Certain
Transactions and Business Relationships " on page 7 of the 1996 Proxy Statement,
"Executive Employment Agreements" on page 15 of the 1996 Proxy Statement, and
"Compensation Committee Interlocks and Insider Participation" on page 21 of the
1996 Proxy Statement, and each is incorporated herein by reference.

                                          7




                                       PART IV

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

    (a)  The following documents are filed as part of this Report on Form 10-K:

         1.   FINANCIAL STATEMENTS:  The information required by this item
appears on the pages listed below in the 1996 Annual Report, and is incorporated
by reference in response to Item 14(a)1.

                                                                 Page No. in
                                                             1996 ANNUAL REPORT


Report of Independent Accountants .................................. 19

    Financial Statements:

         Consolidated statements of income for the
           years ended April 30, 1996, 1995 and 1994 ............... 20

         Consolidated balance sheets, April 30, 1996
           and 1995 ................................................ 21

         Consolidated statements of stockholders' equity
           for the years ended April 30, 1996, 1995
           and 1994 ................................................ 22

         Consolidated statements of cash flows
           for the years ended April 30, 1996, 1995
           and 1994 ................................................ 23

         Notes to consolidated financial statements ................ 24

         2.   FINANCIAL STATEMENT SCHEDULES:  None.

3.  EXHIBITS REQUIRED BY ITEM 601 OF REGULATION S-K:  The following exhibits
 are included in this Annual Report on Form 10-K.  The items identified below as
Exhibits (10)c - (10)k are management contracts or compensatory plans required
to be filed as an Exhibit to this Annual Report on Form 10-K pursuant to Item
14(c) of Form 10-K.


                                          8






NO. ASSIGNED IN
EXHIBIT TABLE ON                                                PAGE NO. IN
ITEM 601 OF REG. S-K                EXHIBIT                     THIS REPORT


(3)                     a.   Certificate of Incorporation of the
                             Registrant (as amended to date) --
                             hereby incorporated by reference to
                             Exhibit (3)a. to the Registrant's 
                             Annual Report on Form 10-K for the 
                             year ended April 30, 1993, Commission 
                             File No. 0-3947

(3)                     b.   By-laws of the Registrant, as amended through
                             April 30, 1995 -- hereby incorporated by reference
                             to Exhibit (3)b. to the Registrant's Annual Report
                             on Form 10-K for the year ended April 30, 1995,
                             Commission File No. 0-3947.

(10)                    c.   Hach Company 1993 Stock Option Plan -- hereby
                             incorporated by reference to Exhibit (10)c. to the
                             Registrant's Annual Report on Form 10-K for the
                             year ended April 30, 1994, Commission File No. 
                             0-3947

(10)                    d.   Form of Stock Option Agreement under 1993 Stock
                             Option Plan - - hereby incorporated by reference
                             to Exhibit (10)d. to the Registrant's Annual
                             Report on Form 10-K for the year ended April 30,
                             1994, Commission File No. 0-3947

(10)                    e.   Hach Company Restated 1983 Stock Option Plan --
                             hereby incorporated by reference to Exhibit (10)d.
                             to the Registrant's Annual Report on Form 10-K for
                             the year ended April 30, 1993, Commission File No.
                             0-3947

(10)                    f.   Form of Stock Option Agreements for 1983 Stock
                             Option Plan -- hereby incorporated by reference to
                             Exhibit (10)e. of the Registrant's Annual Report
                             on Form 10-K for the fiscal year ended April 30,
                             1991, Commission File No. 0-3947

(10)                    g.   Hach Company Restated Directors' Bonus
                             Compensation Plan -- hereby incorporated by
                             reference to Exhibit (10) f. of the Registrant's
                             Annual Report on Form 10-K for the fiscal year
                             ended April 30, 1991, Commission File No. 0-3947;
                             Fifth Amendment to Director's Bonus Compensation
                             Plan

                                          9




(10)                    h.   Executive Employment Agreements between the
                             Company and each of Bruce J. Hach, Richard D.
                             Vanous, Loel J. Sirovy, Jerry M. Churchill, Gary
                             R. Dreher, Randall A. Petersen, Larry Thompson and
                             John C. Privette -- hereby incorporated by
                             reference to Exhibit 10(h.) to the Registrant's
                             Annual Report on Form 10-K for the year ended
                             April 30, 1994, Commission File No. 0-3947;
                             Executive Employment Agreement between the Company
                             and Kenneth Ogan

(10)                    i.   Hach Company 1995 Employee Stock Purchase Plan --
                             hereby incorporated by reference to Exhibit (10)i.
                             of the Registrant's Annual Report on Form 10-K for
                             the fiscal year ended April 30, 1995, Commission
                             File No. 0-3947

(10)                    j.   Hach Company Deferred Compensation Plan (as
                             amended through March 1, 1995) -- hereby
                             incorporated by reference to Exhibit (10)j. of the
                             Registrant's Annual Report on Form 10-K for the
                             fiscal year ended April 30, 1995, Commission File
                             No. 0-3947

(10)                    k.   Trust Under Hach Company Deferred Compensation 
                             Plan dated as of April 10, 1995 between the
                             Company and the Dauphin Deposit Bank and Trust
                             Company, as trustee hereby incorporated by 
                             reference to Exhibit (10)k. of the Registrant's
                             Annual Report on Form 10-K for the fiscal year
                             ended April 30, 1995, Commission File No. 0-3947

(10)                   l.    Hach Company 1995 Non-Employee Director Stock Plan

(13)                   m.    Pages 2, 3, 4 and 14 through 27 of the
                             Registrant's Annual Report to Stockholders for the
                             year ended April 30, 1996

(21)                   n.    Subsidiaries of the Registrant

(23)                   o.    Consent of Coopers & Lybrand L.L.P.

(27)                   p.    Financial Data Schedule (electronic filing only)


                                          10




(b)            No reports on Form 8-K were filed during the
               quarter ended April 30, 1996.

(c) and (d)    The exhibits and financial statement schedules required to be
filed by this item are attached to or incorporated by reference in this report.

                                          11



                                      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.

                                             HACH COMPANY


                                             By:/S/ Kathryn Hach-Darrow
                                             --------------------------------
                                             Kathryn Hach-Darrow, Chairman of
                                             the Board of Directors and Chief
                                             Executive Officer

                                             Date:  July 26, 1996


     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 dates indicated.


/S/ Kathryn Hach-Darrow                  /S/ GARY R. DREHER
- -----------------------------------      -------------------------------------
Kathryn Hach-Darrow,Chairman of the      Gary R. Dreher, Vice President and
Board, Chief Executive Officer and       Chief Financial Officer, and Director
Director                                 (principal financial and accounting 
(principal executive officer)            officer)

Date: July 26, 1996                      Date:  July 26, 1996


/S/ BRUCE J. HACH                         /S/ FRED W. WENNINGER
- -----------------------                   ---------------------------
Bruce J. Hach, Director                   Fred W. Wenninger, Director

Date:  July 26, 1996                      Date:  July 26, 1996


/S/ JOSEPH V. SCHWAN                      /S/ JOHN N. MCCONNELL
- --------------------------                ---------------------------
Joseph V. Schwan, Director                John N. McConnell, Director

Date:  July 26, 1996                      Date:  July 26, 1996


/S/ LINDA O. DOTY
- -----------------------
Linda O. Doty, Director

Date:  July 26, 1996


                                          12





                                  INDEX TO EXHIBITS

NO. ASSIGNED IN
EXHIBIT TABLE IN                                                    PAGE NO. IN
ITEM 601 OF REG. S-K         EXHIBIT                                THIS REPORT

    (3)       a.   Certificate of Incorporation of the Registrant (as amended
                   to date) -- hereby incorporated by reference to Exhibit
                   (3)a. to the Registrant's Annual Report on Form 10-K for the
                   year ended April 30, 1993, Commission File No. 0-3947

    (3)       b.   By-laws of the Registrant, as amended through April 30, 1995
                   -- hereby incorporated by reference to Exhibit (3)b. of the
                   Registrant's Annual Report on Form 10-K for the fiscal year
                   ended April 30, 1995, Commission File No. 0-3947

    (10)      c.   Hach Company 1993 Stock Option Plan - - hereby incorporated
                   by reference to Exhibit (10)c. to the Registrant's Annual
                   Report on Form 10-K for the year ended April 30, 1994,
                   Commission File No. 0-3947

    (10)      d.   Form of Stock Option Agreement under 1993 Stock Option Plan
                   - - hereby incorporated by reference to Exhibit (10)c. to
                   the Registrant's Annual Report on Form 10-K for the year 
                   ended April 30, 1994, Commission File No. 0-3947

    (10)      e.   Hach Company Restated 1983 Stock Option Plan -- hereby
                   incorporated by reference to Exhibit (10) d. to the 
                   Registrant's Annual Report on Form 10-K for the year ended
                   April 30, 1993, Commission File No. 0-3947

    (10)      f.   Form of Stock Option Agreements for 1983 Stock Option Plan--
                   hereby incorporated by reference to Exhibit (10)e. of the
                   Registrant's Annual Report on Form 10-K for the fiscal year
                   ended April 30, 1991, Commission File No. 0-3947

                                          13




    (10)      g.   Hach Company Restated Directors' Bonus Compensation Plan --
                   hereby incorporated by reference to Exhibit (10)f. of the
                   Registrant's Annual Report on Form 10-K for the fiscal year
                   ended April 30, 1991, Commission File No. 0-3947; Fifth
                   Amendment to Director's Bonus Compensation Plan

    (10)      h.   Executive Employment Agreements between Company and each of
                   Bruce J. Hach, Loel J. Sirovy, Jerry M. Churchill, Gary R.
                   Dreher, Randall A. Petersen, Larry Thompson and John C.
                   Privette- - hereby incorporated by reference to Exhibit
                   10(h.) of the Registrant's Annual Report on Form 10-K for
                   the fiscal year ended April 30, 1991, Commission File No. 
                   0-3947; Executive Employment Agreement between the Company
                   and Kenneth Ogan

    (10)      i.   Hach Company 1995 Employee Stock Purchase Plan -- hereby
                   incorporated by reference to Exhibit (10)i. of the
                   Registrant's Annual Report on Form 10-K for the fiscal
                   year ended April 30, 1995, Commission File No. 0-3947

    (10)      j.   Hach Company Deferred Compensation Plan (as amended through
                   March 1, 1995) -- hereby incorporated by reference to Exhibit
                   (10)j. of the Registrant's Annual Report on Form 10-K for the
                   fiscal year ended April 30, 1995, Commission File No. 0-3947

    (10)      k.   Trust Under Hach Company Deferred Compensation Plan dated as
                   of April 10, 1995 between the Company and the Dauphin Deposit
                   Bank and Trust Company, as trustee -- hereby incorporated by
                   reference to Exhibit (10)k. of the Registrant's Annual
                   Report on Form 10-K for the fiscal year ended April 30, 1995,
                   Commission File No. 0-3947

    (10)      l.   Hach Company 1995 Non-Employee Director Stock Plan

    (13)      m.   Pages 2, 3, 4 and 14 through 27 of the Registrant's Annual
                   Report to Stockholders for the year ended April 30, 1996

    (21)      n.   List of subsidiaries of the Registrant

                                          14



    (23)      o.   Consent of Coopers & Lybrand L.L.P.

    (27)      p.   Financial Data Schedule (electronic filing only)


                                          15