UNITED STATES
                   SECURITIES AND EXCHANGE COMMISSION
                        WASHINGTON, D.C.  20549
                               FORM 10-K
    (Mark One)
    [X]   Annual  Report Pursuant to Section 13 or 15(d) of the
          Securities Exchange Act of 1934 [Fee Required]

    For the fiscal year ended December 31, 1994
                                   or
    [ ]   Transition Report Pursuant to Section 13 or 15(d) of the
          Securities Exchange Act of 1934 [No Fee Required]

    For the transition period from            to

    Commission file Number                     1-9810

                          OWENS & MINOR, INC.
         (Exact name of Registrant as specified in its charter)

    Virginia                                            54-1701843
    (State or other jurisdiction of        (I.R.S. Employer Identification No.)
    incorporation or organization)

    4800 Cox Road, Glen Allen, Virginia                           23060
    (Address of principal executive offices)                    (Zip Code)

    Registrant's telephone number, including Area Code   (804) 747-9794
    Securities registered pursuant to Section 12(b) of the Act:

                                        Name of each exchange on
    Title of each class                    which registered
    Common Stock, $2 par value          New York Stock Exchange
    Preferred Stock Purchase Rights     New York Stock Exchange

                 Securities registered pursuant to Section 12(g) of the Act:
    None
                                       (Title of Class)

                                       (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.  [  ]

         The aggregate market value of Common Stock held by
    non-affiliates (based upon the closing  sales  price)  was
    approximately  $377,909,196  as  of March  7,  1995.    In
    determining this figure,  the Company has assumed that  all of its
    officers, directors and persons known to the Company to be the
    beneficial owners of more than five percent of the  Company's Common
    Stock  are affiliates.   Such assumption shall  not be deemed
    conclusive for any other purpose.

         The  number of shares of  the Company's Common Stock
    outstanding as of March  7, 1995 was 30,805,845 shares.

    
                  DOCUMENTS INCORPORATED BY REFERENCE

         Portions of the Owens  & Minor, Inc. Annual Report  to
    Shareholders for the  year ended December 31, 1994 (the "1994 Annual
    Report") are  incorporated by reference into Part II of  this Form
    10-K and portions  of the Owens &  Minor, Inc. definitive  Proxy
    Statement for the 1995 Annual Meeting of Shareholders (the "1995
    Proxy Statement") are incorporated by reference into Part III of
    this Form 10-K.  With the exception of the specific information
    referred  to in Items 5, 6, 7,  8 and 14 hereof,  the 1994 Annual
    Report and 1995 Proxy Statement are not deemed to  be filed as a part
    of this report.

    

                           TABLE OF CONTENTS
                                  and
                         CROSS REFERENCE SHEET

    
                                                            Page Number(s)/Sections
                                                        Form    Annual        Proxy
                                                        10-K    Report        Statement
                                                                  
     PART I
         Item 1       Business                          2-4
         Item 2       Properties                         5
         Item 3       Legal Proceedings                  5
         Item 4       Submission of Matters to a
                      Vote of Security Holders           5

     PART II
       * Item 5       Market for Registrant's Common
                       Equity and Related Stockholder
                       Matters                           9       43
       * Item 6       Selected Financial Data            9       22-23
       * Item 7       Management's Discussion and
                       Analysis of Financial
                       Condition and Results
                        of Operation                     9       24-25
       * Item 8       Financial Statements and
                        Supplementary Data               9       26-40
         Item 9       Changes in and Disagreements
                       with Accountants on Accounting
                       and Financial Disclosure          9

     PART III

      ** Item 10      Directors and Executive Officers                        Proposal 1: Election of
                        of the Registrant                10                   Directors

      ** Item 11      Executive Compensation             10                   Proposal 1: Election of Directors - Executive
                                                                              Compensation

      ** Item 12      Security Ownership of Certain                           Proposal 1: Election
                       Beneficial Owners and                                  of Directors - Capital
                       Management                        10                   Stock Owned by Principal Shareholders
                                                                              and Management


     ** Item 13       Certain Relationships and
                        Related Transactions             10                   None


     PART IV
        Item 14       Exhibits, Financial Statement
                       Schedules, and Reports on
                       Form 8-K                         11-13
    

    *   Information related to this item is hereby incorporated by
   reference to the 1994 Annual Report.

   **   Information related to this item is hereby incorporated by
   reference to the 1995 Proxy Statement.

   
                          OWENS & MINOR, INC.

                                 PART I

   Item 1.  Business

        Owens & Minor, Inc. (the "Company") was incorporated in Virginia
   on December  7, 1926 as a  successor to a  partnership founded in
   Richmond, Virginia  in 1882.    The  Company  is  the  largest
   branded  wholesale distributor  of  medical/surgical  supplies  and
   carries  over  163,000 products and operates 53 distribution centers
   serving hospitals, nursing homes, integrated healthcare systems,
   alternate medical care facilities, physicians' offices and other
   institutions nationwide.  The Company also distributes
   pharmaceuticals and  related  products to  hospitals.   The Company's
   common stock is  traded on the New  York Stock Exchange  under the
   symbol OMI.

        On  May  10,  1994,  the  Company  acquired  Stuart  Medical,
   Inc. (Stuart), a distributor of medical/surgical supplies.  The
   consideration paid to  the shareholders of Stuart  was $40.2 million
   in  cash and $115 million par value of convertible preferred stock.

        In  1994, the  Company  did not  engage in  any material  amount
   of governmental business that may be subject to renegotiation of
   profits or termination of  contract at the election of the
   government.  The Company held  no   material  patents,   trademarks,
   licenses,  franchises   or concessions in 1994  nor is it subject to
   any  material seasonality.  At February  28,  1995,  the  Company
   had  approximately  3,000  full  and part-time  employees  and
   considers  its  relations  with  them  to  be excellent.

        The  Company  is  required to  carry  a  significant investment
   in inventory to meet  the rapid  delivery  requirements  of its
   customers. The Company sells only finished goods purchased from
   approximately 3,000 different  manufacturers   that  provide  an
   adequate  availability  of inventory.  In  1994, products  purchased
   from Johnson  & Johnson,  Inc. accounted for approximately 19% of the
   Company's net sales.  The Company believes  that it is not
   vulnerable to supply  interruptions that would have a material
   adverse effect on its operations  or profitability.  Due to the
   immediate delivery requirements of its customers, the Company has no
   material backlog of orders.

        Hospital   customers   (including   members   of   hospital
   buying groups/alliances) represent the  majority of the  Company's
   sales.   The remaining sales  are to alternative care  providers
   including Integrated Healthcare  System (IHS),  nursing  homes,
   surgical centers,  physician offices and  other purchasers.  The
   historic focus on sales to hospitals reflects  the  Company's
   principal  strategy of  focusing  on  hospital customers in the
   belief that the buying decisions regarding distribution of  supplies
   to  the new  IHS will  be lead  by the  hospital community. Important
   elements of this strategy have been to maintain the Company's status
   as a low  cost distributor of high volume  commodity products and to
   operate in  a decentralized manner to  provide customers with  a high
   level of service on a local basis.

        In 1994, the majority of the Company's sales were  related to
   eight product  groups  including urological  products, dressings,
   needles and syringes, surgical  packs and  gowns, sterile procedure
   trays, sutures, intravenous  products  and  endoscopic  products.
   These  products  are disposable and  are generally  used in high
   volume by  customers.   The sales of these  products are supplemented
   by sales of  a wide variety of other products including incontinence
   products, feeding tubes, surgical staples, blood collection devices
   and surgical gloves.

        The  Company's  growth has  been  achieved  by  expansion into
   new geographical  areas   through  acquisitions  and  the   opening
   of  new distribution  centers.   In  May  1989,  the Company
   acquired  National Healthcare and Hospital Supply  Corporation
   (National Healthcare).  With the  addition  of  National
   Healthcare's  six  continuing  distribution centers, the  Company was
   able  to expand its  distribution area  to the western portion  of
   the United States.  On December 2, 1991, the Company acquired Koley's
   Medical  Supply, Inc.  (Koley's).   The acquisition  of Koley's
   provided the Company with three distribution centers  located in Iowa
   and Nebraska.  In  May 1992 and September 1992, the  Company opened
   distribution  centers   in  Columbus,  Ohio   and  Memphis,
   Tennessee, respectively.   In May 1993, the Company acquired Lyons
   Physician Supply Company located in Youngstown, Ohio.  In June 1993,
   the Company acquired A. Kuhlman  & Co.  located  in Detroit,
   Michigan.   In  June 1993,  the Company opened distribution centers
   in Birmingham, Alabama and Detroit, Michigan,  and  in August  1993
   and  December  1993, the  Company opened distribution centers  in
   Boston, Massachusetts and  Seattle, Washington, respectively.   On
   May 10,  1994,  the Company  acquired  Stuart.   The acquisition  of
   Stuart  provided the  Company with  distribution centers located
   primarily in the  West, Midwest and Northeast.  In October 1994, the
   Company acquired substantially all  of the assets  of Emery Medical
   Supply, Inc., located in Denver, Colorado.  In  August 1994, the
   Company opened a distribution center  in San Diego, California, and
   in December 1994,  in St.  Louis,  Missouri.   The  Company intends
   to  continue to acquire or establish distribution centers  in new
   locations depending on the  attractiveness  of  new   markets,  the
   availability  of  suitable acquisition  candidates and  the potential
   for additional  sales and/or cost savings from new locations.

        Since  1985,  the  Company has  been  a  distributor  for VHA
   Inc. (formerly named Voluntary Hospitals  of  America, Inc.) ("VHA").
   VHA is the nations's  largest group purchasing organization  for the
   non-profit hospital system,  representing over 1,000 health  care
   organizations all of which  are in markets serviced  by the Company.
   The Company entered into  a new supply agreement with VHA  in 1993.
   Under the provisions of the new VHA  agreement, commencing on April
   1, 1994, the  Company sells products  to VHA-member hospitals and
   affiliates on a variable cost-plus basis  that is generally dependent
   upon dollar volume  of purchases and percentage of total  products
   purchased from the  Company.  Accordingly, as  the  Company's  sales
   to and  penetration  of  VHA-member customers increase,  the cost
   plus pricing charged  to such  customers decreases. Prior  to April
   1, 1994,  products were  sold on  a  straight cost-plus basis.  In
   November 1994,  another change was made to the  VHA agreement adding
   Baxter  Healthcare  Corporation  as the  fourth  authorized  VHA
   distributor effective  in the first  quarter of  1995.
   Simultaneously, with   this  change,  VHA   enabled  the  other
   three  authorized  VHA distributors, including the  Company, to
   distribute  Baxter-manufactured products, which was  not previously
   possible.  During  1994, no  single customer accounted for  10% or
   more of  the Company's net sales,  except for sales under the VHA
   agreement to member hospitals, which amounted to approximately $960
   million or 40% of the Company's total net sales.

        In  February  1994,  the   Company  was  selected  by
   Columbia/HCA Healthcare  Corp.  ("Columbia/HCA")  as its  principal
   distributor  for medical/surgical  products.   Under  the  new
   partnership, the  Company provides distribution services to
   Columbia/HCA hospitals and their other healthcare facilities
   nationwide to improve the  cost effectiveness and efficiency  of
   their  inventory management  process.   Columbia/HCA owns
   approximately  200 acute  care  and specialty  hospitals throughout
   the United States.

        The  Company  also  acts  as  an  agent  for  Abbott
   Laboratories, warehousing and distributing intravenous  solutions and
   related products on a fee basis at seven distribution centers.

        As a  result of the Company's  sale of its  Wholesale Drug
   Division and  Specialty  Packaging Division  in 1992,  the  Company
   has  only one reporting segment.

                         MARKETING DEVELOPMENTS

        In 1994, the Company  introduced a series of decision  analysis
   for personal  computer applications called  Interactive Value Models
   (IVM(Registered Trademark)). With  the IVM(Registered Trademark),
   customers  are guided  through  a series  of questions accessing
   their  data to  arrive at  a  cost savings figure achievable through
   the use of the Company's distribution services.  If the customer
   cannot provide the data, the application automatically provides
   industry standard values.    Because  IVM(Registered Trademark) is
   computerized,  customers  receive answers quickly.

        The  field automation program was implemented in October 1994,
   with field  management receiving  IBM Thinkpad(Registered Trademark)
   laptops.   The sales force trainers received their laptop computers
   in December 1994 in preparation for the roll-out to the entire sales
   force in 1995. These  laptops will be used to  access business data
   on a real  time basis, to  communicate electronically both with the
   Company's customers and teammates, and  to provide multi-media
   presentations.

        Stock Point(Registered Trademark) was introduced in November
   1994 as the name  for the Company's  stockless distribution  program.
   This program provides for low-unit-of-measure   delivery  of  product
   directly to  the  hospital department or  care site  on a daily
   basis.   The Company  successfully implemented  in  1994  a  newly
   developed Stock  Point(Registered Trademark) point-of-use application
   at  two hospital locations. This  application automates the
   replenishment process through  the use of  portable computers
   outfitted with bar code readers.

        A  new Integrated  Healthcare System  (IHS) marketing  strategy
   was introduced  in  the Fall  of 1994  to five  major  IHS customers.
   This program is  designed  to  provide a  seamless  distribution
   program  to address  the  special needs  of  the large  IHS in
   reducing  their non-clinical operating  expenses and  working
   towards a  risk/gain  sharing agreement.

        "The Source", Owens  & Minor's first product  catalog, was
   released in December  1994 to customers and  teammates.  This is  a
   comprehensive medical/surgical product catalog illustrating many of
   the products  that are available through the Company's distribution
   centers.


                              COMPETITION

        The medical/surgical supply business in the United States
   consists of three nationwide distributors, Owens & Minor, Baxter
   Healthcare Corp. and  General Medical, and a  number of regional  and
   local distributors. The  Company believes that, based upon sales,  it
   is the largest branded distributor of  medical/surgical products  to
   hospitals in  the  United States.  Competition within the
   medical/surgical supply business  exists with respect to breadth of
   product line, product availability, delivery time,  services
   provided, the  ability to  meet special  requirements of customers
   and  price.  Further consolidation  of medical/surgical supply
   distributors continues  through the purchase of  smaller distributors
   by larger companies due to competitive pressures in the market place.

   
   Item 2.  Properties

        The corporate  headquarters of  the Company  is located in
   western Henrico County in  suburban Richmond,   Virginia in  a leased
   facility. The  Company owns  two undeveloped  parcels of  land in
   western Henrico County,  which are adjacent to the Company's
   corporate headquarters.  In addition, the Company owns its warehouse
   facilities in Youngstown, Ohio, La  Mirada,  California  and
   Greensburg,  Pennsylvania  and  an  office facility in Sanford,
   Florida.

        The Company also leases offices and warehouses for its
   distribution centers in  45 cities.  Overall  there are 53
   distribution  centers.  In 1994, the Company  relocated five
   distribution centers  and expanded six others.   Much of this
   activity can be attributed to new business growth with Columbia/HCA
   hospitals and  the consolidation of Owens &  Minor and Stuart
   facilities.    In 1995  new  facilities  are  planned for  seven
   locations including Atlanta, Chicago, Detroit, Ft.  Lauderdale,
   Houston, Jackson and Richmond.   All company  facilities are
   considered  adequate for their current and projected use.


   Item 3.  Legal Proceedings

        There are no legal  proceedings pending against the Company  or
   any of its subsidiaries other than ordinary routine litigation
   incidental to its  business, including  certain tort  claims arising
   in the  ordinary course of business  which are  adequately covered by
   insurance and  are being  defended  either  by  the  Company's
   insurance  carriers or  the suppliers  of the  merchandise involved.
   No legal  proceeding pending against the Company  is expected to have
   a material  adverse effect upon the Company.


   Item 4.  Submission of Matters to a Vote of Security Holders

        No matters were submitted to a  vote of security holders during
   the fourth quarter of 1994.

   
             EXECUTIVE AND OTHER OFFICERS OF THE REGISTRANT


     The Company's Executive Officers are:


                Name                   Age                    Office

     G. Gilmer Minor, III              54          Chairman, President and Chief
                                                   Executive Officer

     Craig R. Smith                    43          Executive Vice President and
                                                   Chief Operating Officer

     Robert E. Anderson, III           60          Executive Vice President,
                                                   Planning and Development

     Henry A. Berling                  52          Executive Vice President,
                                                   Sales and Customer
                                                   Development

     Drew St. J. Carneal               56          Senior Vice President,
                                                   Corporate Counsel and
                                                   Secretary

     Glenn J. Dozier                   44          Senior Vice President,
                                                   Finance, Chief Financial
                                                   Officer

     The Company's other Officers are:

     Richard F. Bozard                 48          Vice President, Treasurer

     Charles C. Colpo                  37          Vice President, Inventory
                                                   Management

     Hugh F. Gouldthorpe, Jr.          56          Vice President, Quality and
                                                   Communications

     Michael L. Roane                  40          Vice President, Human
                                                   Resources

     Thomas J. Sherry                  46          Vice President, Sales and
                                                   Marketing

     F. Thomas Smiley                  39          Vice President, Operations
                                                   and Cost Management,
                                                   Controller

     Hue Thomas, III                   56          Vice President, Corporate
                                                   Relations


        At the meeting of  the Board of  Directors held February 27,
   1995, Mr. Colpo was elected Officer and all of the other Officers
   were elected at the annual meeting of the Board of Directors held May
   10, 1994.   All Officers  are  elected  to  serve  until the  1995
   Annual  Meeting  of Shareholders, or such time as their successors
   are elected.

        Mr. G. Gilmer Minor, III was first employed by the Company in
   1963. Mr.  Minor received  his  B.A. in  history  from the  Virginia
   Military Institute in 1963.   In  1966, he was  awarded an  MBA from
   the  Colgate Darden School of  Business Administration at the
   University of Virginia. He has spent his entire business career with
   the Company and was elected President  and  Chief  Operating  Officer
   in  1981  and  Chief Executive Officer in 1984.  In May 1994 he was
   also elected Chairman of the Board.


        Mr. Smith was employed  by National Healthcare and  Hospital
   Supply Corporation in June 1983 as a  sales representative.  With the
   Company's acquisition of National  Healthcare and Hospital  Supply
   Corporation  in May  1989,  Mr. Smith  was  employed by  the  Company
   as Division  Vice President.  From 1990 to 1992,  Mr. Smith served as
   Group Vice President for  the  western  region.    On  January  4,
   1993  Mr.  Smith  assumed responsibilities of Senior Vice President,
   Distribution.  Later in 1993, Mr.  Smith assumed the new  role of
   Senior  Vice President, Distribution and  Information  Systems and
   in 1994,  he  was elected  Executive Vice President, Distribution and
   Information Systems.   In February 1995, Mr. Smith was promoted to
   Chief Operating  Officer.  Mr. Smith is a graduate of the University
   of Southern California.

        Mr. Anderson was Vice President  of Powers & Anderson from 1958
   to 1966.  With the Company's  acquisition of Powers & Anderson in
   1967, Mr. Anderson was employed by the Company in the
   Medical/Surgical Division in sales and marketing and was elected
   Vice President in 1981.  In October 1987, he was elected  Senior
   Vice President, Corporate Development.  In April 1991, Mr.  Anderson
   was elected  Senior Vice President,  Marketing and Planning.   In
   1992, Mr. Anderson assumed a new  role as Senior Vice President,
   Planning  and  Development  and  in  1994,  he  was  elected
   Executive Vice President,  Planning.   Mr. Anderson received  a B.S.
   in Commerce from the University of Virginia.

        Mr. Berling was employed by A & J Hospital Supply Company
   following the completion of his education in 1965.  With the
   Company's acquisition of A  &  J Hospital  Supply in  1966, Mr.
   Berling was  employed by  the Company in the Medical/Surgical
   Division and  was elected Vice President in 1981 and Senior Vice
   President,  Sales and Marketing, a newly created position, in  1987.
   In April 1989, he was elected Senior Vice President and  Chief
   Operating Officer.  In April  1991, Mr. Berling assumed a new role
   as Senior Vice  President, Sales and  Distribution.  In  1992, Mr.
   Berling assumed the role  of Senior Vice President, Sales  and
   Marketing and in 1994, he was elected Executive Vice President, Sales
   and Customer Development.   Mr. Berling received  a B.S. in
   Economics from Villanova University.

        Mr. Carneal  was employed by  the Company in  January 1989 as
   Vice President and  Corporate Counsel.  From  1985 to 1988, he
   served as the Richmond City Attorney and, prior to that date, he was
   a partner for the law firm of Cabell, Moncure and Carneal which
   provided legal services to the Company.  In February 1989, he was
   elected Secretary by the Board of Directors.    In  March 1990,  he
   was  elected  Senior Vice  President, Corporate Counsel and
   Secretary.  Mr. Carneal received a B.A. in English from  Princeton
   University.   Mr. Carneal  received  his L.L.B.  at the University of
   Virginia School of Law.

        Mr.  Dozier was elected to  the position of  Senior Vice
   President, Chief Financial Officer,  in February 1991.   In April
   1991,  he assumed the additional  responsibility of Senior Vice
   President, Operations and Systems.    In 1992,  Mr.  Dozier  assumed
   a  new  role  of Senior  Vice President, Finance and Information
   Systems and Chief Financial  Officer. In 1993, Mr. Dozier assumed the
   role  of Senior Vice President, Finance, Chief Financial  Officer.
   Prior  to joining the Company  in April 1990, Mr.  Dozier had  been
   Chief Financial  Officer  and Vice  President  of Administration and
   Control since 1987 for AMF Bowling, Inc.  Previously, Mr. Dozier was
   with  Dravo Corporation, where his last position was Vice President,
   Finance.  Mr. Dozier received  an MBA from The Colgate Darden School
   of Business at  the University of  Virginia and  received a B.S. from
   Virginia  Polytechnic Institute and State  University in Industrial
   Engineering and Operations Research.

        Mr. Bozard  was  employed by  the  Company in  March 1988  and
   was elected  Vice  President,  Treasurer in  1991.    Prior  to
   joining  the Company,  he served as an officer for CIT/Manufacturers
   Hanover Bank and Trust.  From 1984 to 1986, he was with Williams
   Furniture where his last position  was President.    Mr. Bozard
   received  a B.S.  from  Virginia Commonwealth University in Business
   Administration.

        Mr. Colpo was employed by the Company in 1981 as Manager,
   Internal Audit.  In April 1984, Mr. Colpo was promoted to Division
   Vice President (DVP) and served as DVP for the Harlingen, Texas,
   Division, in 1987, for the Orlando, Florida,  Division and  in 1993
   for  the Atlanta,  Georgia, Division.   In 1994, he  became Director,
   Business  Process Redesign. In 1995, Mr. Colpo  was promoted to  Vice
   President, Inventory  Management. Mr.  Colpo  received  a  BS  in
   Accounting  from  Virginia  Polytechnic Institute and State
   University.

        Mr.  Gouldthorpe joined the Company in 1986 as Director of
   Hospital Sales for the Wholesale Drug Division.  In 1987, he was
   promoted to Vice President  and was  named  Vice President  and
   General Manager  of  the Wholesale Drug  Division in 1989.   In April
   1991, he was  elected Vice President, Corporate Communications and in
   September 1993, was appointed Vice President,  Quality  and
   Communications.   Prior  to  joining  the Company,  Mr. Gouldthorpe
   was  employed by E.R.  Squibb and  Sons for 20 years.   While at
   Squibb he held  numerous sales and marketing positions that included
   Advertising Manager, Director of Training and Director  of Sales.
   Mr. Gouldthorpe is a graduate of the Virginia Military Institute with
   a B.A. in Chemistry and Biology.

        Mr.  Roane was  employed  by the  Company in  October 1992  as
   Vice President, Human Resources.   Prior to joining Owens  & Minor,
   Mr. Roane was  employed by  Philip Morris  Co. from  1980 to  1992
   where  his last position was Manager, Employee  Relations Operations.
   Prior to  that he was employed by Gulf Western Industries  in a
   variety of human resources positions.   Mr. Roane received  his B.S.
   Degree  in Business Management from Canisius College.

        Mr.  Sherry joined  Owens &  Minor as  Vice President of  Sales
   and Marketing with the Company's acquisition of  Stuart in May 1994.
   During his  18  year  employment at  Stuart  he  held  various
   positions  which included  sales representative, Sales  Manager,
   Division Vice President, Regional  Vice President,  Vice President
   of Sales  and Executive  Vice President.   Mr.  Sherry  has a  B.S.
   in Business  Administration  from Central Michigan University  and
   while  in the Air  Force completed  the M.B.A. program at the
   University of Northern Colorado.

        Mr. Smiley was employed by the Company in September 1979 as
   Manager of Internal Audit.  In January 1981, he became Assistant
   Controller.  In June 1985, he became Controller.  In April 1986 he
   was elected Assistant Vice  President, Controller.    In  April
   1989,  he  was  elected  Vice President,  Controller  and  in
   February 1995,  was  promoted  to  Vice President,  Operations  and
   Cost  Management.    Prior to  joining  the Company, he  was with
   Coopers & Lybrand,  where his  last position  was Senior  Accountant.
   Mr.   Smiley  received   a   B.S.  in   Business Administration from
   the University of Richmond.

        Mr. Thomas joined the Company in 1970.  In 1984, he was promoted
   to Assistant General Manager of the Medical/Surgical Division.  In
   1985, he was made Assistant Corporate Vice President and was named
   Vice President in  1987.  In 1989,  he was named Vice  President and
   General Manager of the  Medical/Surgical Division.  In  1991, he was
   named Vice President, Corporate  Relations.  Mr. Thomas received a
   B.S. from Georgia Institute of Technology.

                                PART II


   Item 5.  Market  for Registrant's Common Equity and  Related Stockholder
            Matters

        Information  regarding the  market  price of  the Company's
   Common Stock  and related stockholder  matters is set forth  in the
   1994 Annual Report  under the heading "Market  and Dividend
   Information"  on page 43 and is incorporated by reference herein.


   Item 6.  Selected Financial Data

        The information required under  this item is contained in  the
   1994 Annual Report under the heading   "Selected Financial Data" on
   pages 22 and 23 and is incorporated by reference herein.


   Item 7.  Management's Discussion and Analysis of Financial Condition and
            Results of Operation

        The information required under  this item is contained in  the
   1994 Annual Report under  the heading  "Management's  Discussion and
   Analysis of Results of Operations and Financial Condition" on pages
   24 and 25 and is incorporated by reference herein.


   Item 8.  Financial Statements and Supplementary Data

        The consolidated financial statements and notes as of December
   31, 1994 and 1993 and for each of the  years in the three-year
   period ended December 31,  1994, together  with the  independent
   auditors'  report of KPMG Peat  Marwick LLP  dated February  3, 1995,
   appearing on  pages 26 through 40 of  the 1994  Annual Report   are
   incorporated by  reference herein.

        The  information required under Item  302 of Regulation  S-K is
   set forth in the 1994 Annual  Report in Note 13 - "Quarterly
   Financial Data (Unaudited)" in  the Notes to Consolidated Financial
   Statements on page 39 and is incorporated by reference herein.


   Item 9.  Changes in and Disagreements with Accountants on Accounting and
            Financial Disclosure

        There  were no  changes  in or  disagreements  with accountants
   on accounting and  financial disclosures  during the two-year  period
   ended December 31, 1994.

   
                                PART III


   Item 10.  Directors and Executive Officers of the Registrant

        The information required for  this item is contained  in Part I
   of this  Form 10-K  and  in the  1995 Proxy  Statement  under the
   heading, "Proposal  1:  Election of  Directors" and is  incorporated
   by reference herein.


   Item 11.  Executive Compensation

        The information required under  this item is contained in  the
   1995 Proxy Statement under the heading "Proposal 1:  Election of
   Directors  - Executive Compensation" and is incorporated by reference
   herein.


   Item 12.  Security Ownership of Certain Beneficial Owners and Management

        The information required under  this item is contained in  the
   1995 Proxy Statement under  the heading "Proposal 1:  Election of
   Directors - Capital  Stock Owned  by Principal  Shareholders and
   Management"  and is incorporated by reference herein.


   Item 13.  Certain Relationships and Related Transactions

        None

   
                                PART IV

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

                                             Page Numbers
                                              1994 Annual         Form
                                                   Report *       10-K

   (a)  The following documents are filed
        as part of this report:

   1.   Consolidated Financial Statements:

        Independent Auditors' Report of
        KPMG Peat Marwick LLP                        40

        Consolidated Balance Sheets at
        December 31, 1994 and 1993                   27

        Consolidated Statements of Income for
        the years ended December 31, 1994,
        1993 and 1992                                26

        Consolidated Statements of Cash Flows
        for the years ended December 31, 1994,
        1993 and 1992                                28

        Notes to Consolidated Financial Statements   29-39

   2.   Financial Statement Schedules:

        Independent Auditors' Report of KPMG
        Peat Marwick LLP                                          15

        VIII - Valuation and Qualifying Accounts                  16

   *    Incorporated by reference from the indicated
        pages of the 1994 Annual Report.

        All other schedules are omitted because the related information
   is included in the Consolidated Financial Statements or notes thereto
   or because they are not applicable.

   3.  Exhibits

      (2)   Agreement of Exchange dated December 22, 1993, as amended and
            restated on March 31, 1994, by and among Stuart Medical, Inc.,
            the Company and certain shareholders of Stuart Medical, Inc.
            (incorporated herein by reference to the Company's Proxy
            Statement/Prospectus dated April 6, 1994, Annex III)**

      (3)(a) Amended and Restated Articles of Incorporation of the Company

         (b)  Amended and Restated Bylaws of the Company

      (4)(a) Owens & Minor, Inc. $11.5 million, 0% Subordinated Note
             dated May 31, 1989, due May 31, 1997, between the  Company
             and Hygeia Ltd. (incorporated herein by reference to the
             Company's Annual Report on Form 10-K for the year ended
             December 31, 1990)
         (b) Amendment to Owens & Minor, Inc. 0% Subordinated Note due
             May 31, 1997
         (c) Owens & Minor, Inc. $3,332,912, 9.10% Convertible
             Subordinated Note dated May 10, 1994, due May 31, 1996,
             between the Company and Hygeia Ltd.
         (d) Credit Agreement dated as of April 29, 1994 among the Company,
             as borrower, certain of the Company's subsidiaries, as
             guarantors, NationsBank of North Carolina, N.A., as Agent,
             Chemical Bank and Crestar Bank, as Co-Agents, and the Banks
             identified therein ("Credit Agreement")**
         (e) First Amendment to Credit Agreement dated February 28, 1995**

    (10) (a) Owens & Minor, Inc. Annual Incentive Plan (incorporated
             herein by reference to the Company's definitive Proxy
             Statement dated March 25, 1991)*
         (b) 1985 Stock Option Plan as amended on January 27, 1987
             (incorporated herein by reference to the Company's Annual
             Report on Form 10-K, Exhibit 10(f), for the year ended
             December 31, 1987)*
         (c) Stock Purchase Agreement dated May 1, 1989 among the Company,
             Hygeia N.V. and Hygeia Medical Supply B.V. (incorporated
             herein by reference to the Company's Current Report on Form
             8-K, Exhibit 2.1, filed on May 24, 1989)
         (d) Owens & Minor, Inc. Pension Plan (incorporated herein by
             reference to the Company's Annual Report on Form 10-K, Exhibit
             10(h), for the year ended December 31, 1990)*
         (e) Supplemental Executive Retirement Plan dated July 1, 1991
             (incorporated herein by reference to the Company's Annual
             Report on Form 10-K, Exhibit 10(i), for the year ended
             December 31, 1991)*
         (f) Owens & Minor, Inc. Executive Severance Agreements
             (incorporated herein by reference to the Company's Annual
             Report on Form 10-K, Exhibit 10(i), for the year ended
             December 31, 1991)*
         (g) Owens & Minor, Inc. Directors' Stock Option Plan (incorporated
             herein by reference to the Company's Annual Report on Form 10-
             K, Exhibit 10(i), for the year ended December 31, 1991)*
         (h) Agreement dated December 31, 1985 by and between Owens &
             Minor, Inc. and G. Gilmer Minor, Jr. (incorporated herein by
             reference to the Company's Annual Report on Form 10-K, exhibit
             10(k), for the year ended December 31, 1992)*
         (i) Agreement dated December 31, 1985 by and between Owens &
             Minor, Inc. and Philip M. Minor (incorporated herein by
             reference to the Company's Annual Report on Form 10-K, exhibit
             10(l), for the year ended December 31, 1992)*
         (j) Agreement dated May 1, 1991 by and between Owens & Minor, Inc.
             and W. Frank Fife (incorporated herein by reference to the
             Company's Annual Report on Form 10-K, exhibit 10(m), for the
             year ended December 31, 1992)*
         (k) Owens & Minor, Inc. 1993 Stock Option Plan (incorporated
             herein by reference to the Company's Annual Report on Form 10-
             K, exhibit 10(k), for the year ended December 31, 1993)*
         (l) Owens & Minor, Inc. Directors' Compensation Plan (incorporated
             herein by reference to the Company's Annual Report on Form 10-
             K, exhibit 10(l), for the year ended December 31, 1993) *
         (m) Form of Enhanced Authorized Distribution Agency Agreement
             ("ADA Agreement") dated as of November 16, 1993 by and between
             Voluntary Hospitals of America, Inc. and Owens & Minor, Inc.
             (incorporated herein by reference to the Company's Annual
             Report on Form 10-K, exhibit 10 (m), for the year ended
             December 31, 1993)***
         (n) Amendments to ADA Agreement dated as of August 9, 1994,
             September 15, 1994 and November 15, 1994, respectively

      (11)   Calculation of Net Income Per Share

      (13)   Owens & Minor, Inc. 1994 Annual Report to Shareholders

      (21)   Subsidiaries of Registrant

      (23)   Consent of KPMG Peat Marwick LLP, independent auditors

      (27)   Financial Data Schedule

   *    A management contract or compensatory plan or arrangement required
        to be filed as an exhibit to this Form 10-K.

   **   The schedules to this Agreement have been omitted pursuant to
        Item 601(b)(2) of Regulation S-K.  The Company hereby
        undertakes to file supplementally with the Commission upon
        request a copy of the omitted schedules.

   ***  The Company has requested confidential treatment by the Commission
        of certain portions of this Agreement, which portions have been
        omitted and filed separately with the Commission.


    (b) Reports on Form 8-K

        There were no reports filed on Form 8-K during the fourth quarter
        of 1994

   Note 1. With the exception of the information incorporated in this Form
   10-K by reference thereto, the 1994 Annual Report shall not be deemed
   "filed" as a part of this Form 10-K.

   
                               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.

                                 OWENS & MINOR, INC.

                                 by /s/ G. Gilmer Minor, III
                                 G. Gilmer Minor, III
                                 Chairman of the Board

     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 date
   indicated:


   /s/ G. Gilmer Minor, III           /s/ R. E. Cabell, Jr.
   G. Gilmer Minor, III               R. E. Cabell, Jr.
   Chairman of the Board, President   Director
   and Chief Executive Officer

   /s/ Philip M. Minor                /s/ James B. Farinholt, Jr.
   Philip M. Minor                    James B. Farinholt, Jr.
   Vice Chairman of the Board         Director

   /s/ William F. Fife                /s/ Carl G. Grefenstette
   William F. Fife                    Carl G. Grefenstette
   Director                           Director

   /s/ Glenn J. Dozier                /s/ Vernard W. Henley
   Glenn J. Dozier                    Vernard W. Henley
   Senior Vice President, Finance,    Director
   Chief Financial Officer

   /s/ F. Thomas Smiley               /s/ E. Morgan Massey
   F. Thomas Smiley                   E. Morgan Massey
   Vice President, Principal          Director
   Accounting Officer and Controller

                                      /s/ James E. Rogers
                                      James E. Rogers
                                      Director

                                      /s/ James E. Ukrop
                                      James E. Ukrop
                                      Director

                                      /s/ Anne Marie Whittemore
                                      Anne Marie Whittemore
                                      Director


   Each of the above signatures is affixed as of March 22, 1995.

   

   INDEPENDENT AUDITORS' REPORT
   REPORT ON FINANCIAL STATEMENT SCHEDULE

   The Board of Directors
   Owens & Minor, Inc.:


   Over date of February 3, 1995, we reported on the consolidated balance
   sheets of Owens & Minor, Inc. and subsidiaries as of December 31, 1994
   and 1993, and the related consolidated statements of income and cash
   flows for each of the years in the three-year period ended December 31,
   1994, as contained in the 1994 annual report to shareholders.  These
   consolidated financial statements and our report thereon are
   incorporated by reference in the December 31, 1994 annual report on Form
   10-K.  In connection with our audits of the aforementioned consolidated
   financial statements, we also audited the related financial statement
   schedule included on page 16 of this annual report on Form 10-K.  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.

   KPMG Peat Marwick LLP

   Richmond, Virginia
   February 3, 1995


   
                                                              Schedule VIII

                     OWENS & MINOR, INC. AND SUBSIDIARIES

                       Valuation and Qualifying Accounts
                                (In thousands)

                             Additions
               Balance at    Charged to
               Beginning   Costs    Other**                 Balance
   Year-End       of        and                             at End
   Description   Year     Expenses            Deductions*   of Year

   Allowance for doubtful
      accounts deducted from
      accounts and notes
      receivable in the
      Consolidated
      Balance Sheets


      1994       $4,678    $1,149    $  40      $  527      $5,340

      1993       $4,442    $  497        -      $  261      $4,678

      1992       $4,514    $1,351        -      $1,423      $4,442

   *  Uncollectible accounts written off.
   ** Adjusted  for  the  allowance   reserve  acquired  with  the  Emery
      acquisition.

  
                               Form 10-K
                             Exhibit Index


   Exhibit #           Description

   (3)  (a)  Amended and Restated Articles of Incorporation of the Company

        (b)  Amended and Restated Bylaws of the Company

   (4)  (b)  Amendment to Owens & Minor, Inc. 0% Subordinated Note due May
             31, 1997

        (c)  Owens & Minor, Inc. $3,332,912 9.10% Convertible Subordinated
             Note dated May 10, 1994 due May 31, 1996 between the Company
             and Hygeia Ltd.

        (d)  Credit Agreement dated as of April 29, 1994, among the
             Company, as borrower, certain of the Company's subsidiaries,
             as guarantors, NationsBank of North Carolina, N.A., as Agent,
             Chemical Bank and Crestar Bank, as Co-Agents, and the Banks
             identified therein

        (e)  First Amendment to Credit Agreement dated February 28, 1995

   (10) (n)  Amendments to ADA Agreement dated as of August 9, 1994,
             September 15, 1994 and November 15, 1994, respectively

   (11)      Calculation of Net Income Per Share

   (13)      Owens & Minor, Inc. 1994 Annual Report to Shareholders

   (21)      Subsidiaries of Registrant

   (23)      Consent of KPMG Peat Marwick LLP, independent auditors

   (27)      Financial Data Schedule