1
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                                    FORM 10-K
            [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended June 30, 1996

                                       OR

          [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

For the transition period from _______________ to ______________

Commission file number 1-5896

                           HUDSON GENERAL CORPORATION
             (Exact Name of Registrant as specified in its charter)

                    Delaware                                     13-1947395  
- -------------------------------------------------          ---------------------
        (State or other jurisdiction of                    (I.R.S. Employer     
        incorporation or organization)                     Identification No.)
                                                           
      111 Great Neck Road, Great Neck, N.Y.                         11021   
- -------------------------------------------------                 ----------
    (Address of principal executive offices)                      (Zip Code)
                                                           
Registrant's telephone number, including area code                (516) 487-8610

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

                                               Name of each exchange on     
    Title of each class                           which registered              
    -------------------                        ------------------------
                                                                           
    Common Stock, $1 par value                 American Stock Exchange, Inc.
    7% Convertible Subordinated Debentures    
    Due 2011                                   American Stock Exchange, Inc.
- --------------------------------------------------------------------------------
Securities registered pursuant to Section 12(g) of the Act:
                                      None
- --------------------------------------------------------------------------------
                                (Title of Class)

Indicate by a checkmark 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]

Aggregate market value of voting stock held by non-affiliates of Registrant
based on the closing price on July 31, 1996 was $41,698,876.

The number of shares outstanding (net of treasury stock) of the Registrant's
common stock as of July 31, 1996 was 1,586,532 shares.

Specific portions of the following documents are incorporated herein by
reference in the parts hereof indicated, and only such specific portions are to
be deemed filed as part of this report:



                                    Document                                         Part
                                    --------                                         ----
                                                                                     
1996 Proxy Statement of Registrant (to be filed with                                 III
the Commission pursuant to Regulation 14A no later than 120 days after the close
of its fiscal year)

Registrant's 1996 Annual Report to Shareholders                                      I, II, IV

   2
PART I

ITEM 1.  BUSINESS

         General Development of Business

         Hudson General Corporation (the "Corporation" or "Registrant") was
organized in Delaware in 1961. Effective June 1, 1996, pursuant to the terms of
a Unit Purchase and Option Agreement dated February 27, 1996 (the Purchase
Agreement) between the Corporation and Lufthansa Airport and Ground Services
GmbH (LAGS), a German corporation and an indirect wholly-owned subsidiary of
Deutsche Lufthansa AG, the Corporation transferred substantially all of the
assets and liabilities of its aviation services business (the Aviation Business)
to Hudson General LLC (Hudson LLC), a newly formed limited liability company. In
exchange for the transfer of such assets and liabilities and the assumption by
Hudson LLC, as co-obligor with the Corporation, of all of the Corporation's 7%
convertible subordinated debentures, the Corporation received a 74% interest in
Hudson LLC. In addition, Hudson LLC sold LAGS a 26% interest in Hudson LLC, for
a purchase price of $23,686,000 in cash (after certain adjustments), of which
$15,848,000 was paid at the closing. The remaining portion of the purchase price
of $7,838,000 (the Deferred Payment) is to be paid in three annual installments
(together with accrued interest from January 1, 1996 at a rate of 11% per
annum), expected to be paid in September 1996, 1997 and 1998, and is subject to
potential downward adjustment based on the future earnings of the Aviation
Business. The earnings of the Aviation Business in fiscal 1996 were sufficient
for Hudson LLC to earn the full portion of the Deferred Payment due in September
1996 of $2,650,000, plus interest thereon. The Purchase Agreement also provided
for the grant to LAGS of an option, exercisable on October 1 of each year from
1996 through 2000, effective as of the preceding July 1, pursuant to which LAGS
may increase its equity

   3

ownership in Hudson LLC from 26% to a maximum of 49%, for a price based on a
formula related to the average earnings of the Aviation Business over the four
fiscal years preceding the exercise of the option, subject to certain minimum
and maximum amounts.

         Hudson LLC is principally engaged in providing a broad range of
services to the aviation industry. The services, which are conducted by Hudson
LLC and its subsidiaries, include aircraft ground handling; aircraft de-icing;
aircraft fueling; ground transportation services; snow removal; fuel management;
cargo warehousing; ramp sweeping and glycol recovery; the sale, leasing and
maintenance of ground support equipment; specialized maintenance services and
the leasing of hangar, office and tie-down space to private aircraft owners. In
addition to its interest in Hudson LLC, the Corporation is a 50% partner with
Oxford First Corporation in a joint venture for the development and sale of land
on the Island of Hawaii (see Note 3 to Item 14(a)(1) Financial Statements).

Narrative Description of Business

         Hudson LLC's snow removal and aircraft de-icing services are seasonal
in nature. The results of these operations are normally reflected in the second
and third quarters of the fiscal year, and fluctuate depending upon the severity
of the winter season. Additional information required to be provided under this
item is incorporated by reference from pages 4-7 of the Registrant's 1996 Annual
Report to Shareholders.

General Information

         The Corporation does not spend a material amount for research and
development activities.

         During the years ended June 30, 1996, 1995 and 1994, sources of the
Corporation's revenues which exceeded 10% of consolidated revenues in any

   4
year were: aircraft ground handling services (including de-icing) $85,948,000,
$74,334,000 and $68,291,000; aircraft fueling services (including fixed base
operations) $23,701,000, $22,923,000 and $21,936,000; ground transportation
services $21,108,000, $23,802,000 and $22,171,000; and snow removal services
$17,487,000, $3,706,000 and $17,871,000, respectively. (Note: In fiscal 1996,
revenues are for the eleven months ended May 31, 1996. Foreign revenues included
above are translated at the average rates of exchange in their respective fiscal
years.)

         No customer of the Corporation accounted for more than 10% of
consolidated revenues during fiscal 1996.

         Hudson LLC's services are generally subject to competitive bidding, and
Hudson LLC competes principally with airlines and other aviation services
companies, some of which are larger and have resources greater than Hudson LLC.
The major bases of competition are the prices at which services are offered and
the quality and efficiency in the performance of services.

         The compliance with federal, state and local provisions which have been
enacted or adopted regulating the discharge of materials into the environment
has not to date had a material effect upon the Corporation's or Hudson LLC's
capital expenditures, results of operations or competitive position. However,
the federal government and many state and local governments have enacted or
proposed legislation and regulations with respect to storage facilities for
fuel, petroleum-based products and chemicals, the disposal of hazardous waste
materials, storm water discharges, and financial responsibility for possible
liability exposures relating to fuel storage facilities. Compliance with such
legislation and regulations has resulted in expenditures by the Corporation,
including expenditures for the testing, decommissioning and/or replacement of
certain of its fuel and de-icing fluid storage facilities, and the cleanup of
fuel spills. The Corporation was and
   5
Hudson LLC is presently engaged in several such decommissioning and cleanup
projects, and it is anticipated that additional such expenditures, the amount of
which is presently not expected to be material, will be required.

         In addition, airport authorities are coming under increasing pressure
to clean up previous contamination at their facilities, and are seeking
financial contributions from airport tenants and companies which operate at
their airports. The Corporation cannot predict at this time the amount, if any,
that it or Hudson LLC may be required to pay in connection with such airport
authority initiatives.

         The Corporation and Hudson LLC employ approximately 40 and 3,700
persons, respectively.

Financial Information About Foreign and Domestic Operations and Export Sales

         The Corporation, through its ownership interest in Hudson LLC, operates
in only one industry segment. For information as to foreign operations, see Note
6 to Item 14(a)(1) Financial Statements and Note 5 to Item 14(a)(2) Financial
Statements of Hudson LLC. For information relating to the Corporation's
investment in a joint venture to develop and sell land in Hawaii (the Venture),
see Note 3 to Item 14(a)(1) Financial Statements.
   6
ITEM 2.  PROPERTIES

         The Corporation's executive offices at 111 Great Neck Road, Great Neck,
New York contain approximately 13,000 square feet and are under lease through
December 31, 2002.

         Hudson LLC leases office, warehouse, hangar and maintenance shop space
as well as fuel storage facilities at various airport locations in the United
States and Canada. These leases expire at various dates through 2006 and contain
various renewal options through 2020. A portion of this leased space has been
sublet to non-affiliated sublessees. The properties owned and leased by the
Corporation and Hudson LLC are suitable and adequate to conduct their
businesses.

         For information relating to the Corporation's interest in land in
Hawaii, see Note 3 to Item 14(a)(1) Financial Statements and page 8 of the
Registrant's 1996 Annual Report to Shareholders.
   7
ITEM 3.  LEGAL PROCEEDINGS

         In 1988, Texaco Canada Inc. (Texaco) (now known as McColl- Frontenac
Inc.) instituted a lawsuit (the Texaco Lawsuit) in the Supreme Court of Ontario,
Canada against the Corporation, the Corporation's Canadian subsidiary (now owned
by Hudson LLC) and Petro-Canada, Inc. (the corporation which supplied aviation
fuel for the Corporation's Canadian fixed base operations). The Texaco Lawsuit's
allegations, as amended, are that the defendants interfered with contractual and
fiduciary relations, conspired to injure, and induced the breach of a fuel
supply agreement between Texaco and Innotech Aviation Limited (Innotech) in
connection with the purchase by the Corporation from Innotech in 1984 of certain
assets of Innotech's airport ground services business. The Texaco Lawsuit seeks
compensatory and punitive damages totaling $110,000,000 (Canadian)
(approximately $80,000,000 (U.S.)) plus all profits earned by the defendants
subsequent to the alleged breach. The trial, which began in May 1996, has been
adjourned until January 1997.

         Innotech (which due to a name change is now called Aerospace Realties
(1986) Limited, (Aerospace)) had agreed to defend and indemnify the Corporation
against claims of whatever nature asserted in connection with, arising out of or
resulting from the fuel supply agreement with Texaco. By a letter dated February
15, 1996, the Corporation was notified by Aerospace that Aerospace has entered
into a liquidation phase and can no longer defray the cost of defending the
Texaco Lawsuit or pay for any damages resulting therefrom.

         The Corporation has agreed to indemnify and hold harmless Hudson LLC,
LAGS and each affiliate of LAGS against all losses related to the Texaco
Lawsuit. The Corporation's management believes, and counsel for the Corporation
has advised based on available facts, that the Corporation will successfully
defend this action.





   8
         In March 1994 a jury in New York State Supreme Court in Manhattan, New
York rendered a verdict against the Corporation in a civil lawsuit for personal
injuries and awarded the plaintiff a total of $21,436,000 in damages, of which
$19,186,000 was covered by insurance. The suit arose from an accident involving
a collision between a Corporation vehicle and another vehicle at JFK
International Airport in New York. The judge in the case subsequently vacated
the $2,250,000 punitive damage award (which was not covered by insurance)
against the Corporation. The judge also ruled that the jury's award of
compensatory damages was excessive in several respects, and held that this award
should be reduced to $9,600,000. The compensatory damages were fully covered by
insurance. The Corporation's insurance carrier appealed the judge's ruling,
seeking to further reduce the jury's award. The plaintiff cross-appealed the
judge's ruling which vacated the jury award of $2,250,000 in punitive damages
against the Corporation. However, in such cross-appeal, the plaintiff sought to
reinstate only $750,000 of such damages. On April 23, 1996, the Appellate
Division affirmed the judge's decision, including the judge's decision to vacate
the punitive damage award against the Corporation.




   9
ITEM 4.  SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

At a Special Meeting of Stockholders of the Corporation held on May 23, 1996 the
only matter voted upon was the approval of the Purchase Agreement and the
transactions contemplated thereby. The voting was as follows:

        Shares Voted           Shares Voted
            For                   Against           Shares Abstained
        ------------------------------------        ----------------
          891,055                 1,160                   1,871

ADDITIONAL ITEM
                             EXECUTIVE OFFICERS OF THE CORPORATION



      Name                      Age         Position with Corporation
      ----                      ---         -------------------------

                                                                                        
Jay B. Langner                  66          Chairman of the Board, Chief Executive Officer and
                                            Director

Michael Rubin                   49          President and Principal Financial Officer

Paul R. Pollack                 54          Executive Vice President and Chief Operating
                                            Officer

Raymond J. Rieder               46          Senior Vice President and Chief Marketing Officer

Fernando DiBenedetto            47          Senior Vice President - Operations

Donald S. Croot                 67          Vice President-Canadian Operations

Noah E. Rockowitz               47          Vice President, Secretary and General Counsel


         No family relationships exist among the executive officers of the
Corporation. Each of the executive officers holds office at the pleasure of the
Board of Directors, except as noted below.

         Mr. Langner has served as a Director of the Corporation since 1961 and
as Chairman since 1977. He served as President from 1989 until September 1996
and previously served in such capacity from 1961 until 1979. The Corporation has
an employment contract with Mr. Langner pursuant to which Mr. Langner has agreed
to render services to the Corporation as Chairman and Chief Executive Officer
for a period ending January 31, 2001.

         Mr. Rubin was elected President of the Corporation in September 1996
and prior to such time served as Executive Vice President and Chief Financial
Officer of the Corporation since 1990. He has been Treasurer of
   10
the Corporation since 1983. Previously, Mr. Rubin had been Vice
President-Finance since 1985. He has been employed in various capacities with
the Corporation since 1971. Mr. Rubin is a Certified Public Accountant.

         Mr. Pollack has served as Executive Vice President and Chief Operating
Officer of the Corporation since 1990, and prior thereto as Senior Vice
President since 1984. He was elected President of Hudson General LLC in
September 1996. He has been employed in various capacities with the Corporation,
including as a divisional officer, since 1968. Mr. Pollack is a Certified Public
Accountant.

         Mr. Rieder has served as Senior Vice President and Chief Marketing
Officer of the Corporation since 1990, and prior thereto as Vice President -
Marketing since 1984. Mr. Rieder was elected Executive Vice President of Hudson
General LLC in September 1996. He has been employed in various capacities with
the Corporation, including as a divisional officer, since 1967.

         Mr. DiBenedetto has served as Senior Vice President-Operations since
July 26, 1994. Prior thereto he was Vice President-Operations since 1984. He has
been employed in various capacities with the Corporation, including as a
divisional officer, since 1970.

         Mr. Croot has served as Vice President-Canadian Operations of the
Corporation since 1989. He has been employed in various capacities with the
Corporation, including as a divisional officer, since 1968.

         Mr. Rockowitz has served as Vice President-General Counsel since 1985
and as Secretary since 1986. Prior to joining the Corporation in 1985, he had
been Corporate Secretary and Assistant General Counsel of Belco Petroleum
Corporation since 1978.

         The Corporation has employment contracts with Messrs. Pollack, Rubin
and Rieder which currently extend until December 31, 1998 and are subject to
   11
extension for additional three year periods unless on or before the September
30th preceding any then-existing expiration date, the Corporation notifies
the executive that it elects not to so extend the term. The Corporation also has
employment contracts with Messrs. DiBenedetto and Rockowitz which currently
extend until December 31, 1997 and are subject to extension for additional two
year periods unless on or before the September 30th preceding any then-existing
expiration date, the Corporation notifies the executive that it elects not to so
extend the term. Hudson LLC has an employment contract with Mr. Croot which
terminates on December 31, 1996, at which time Mr. Croot will retire.




   12
PART II

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

         The information required to be provided under Part II, Item 5(a) and
(c) is incorporated by reference from page 12 of the Registrant's 1996 Annual
Report to Shareholders under the caption "Selected Consolidated Financial Data".
At June 30, 1996, there were 224 holders of record of the Corporation's common
stock.

         The Corporation's Revolving Credit Agreement, as amended (Credit
Agreement), permits the payment of dividends (see Note 7 to Item 14(a)(1)
Financial Statements) and the purchase, redemption or retirement by the
Corporation of its stock so long as certain financial covenants are maintained.
During fiscal 1996, holders of $249,000 principal amount of the Corporation's 7%
Convertible Subordinated Debentures (the Debentures) converted such Debentures
into 7,599 shares of the Corporation's common stock. In addition, primarily as a
result of the call for redemption in July and September 1996 of the outstanding
balance of the Debentures, holders of $26,343,000 principal amount of Debentures
converted such Debentures between July 1, 1996 and September 4, 1996 into
804,259 shares of the Corporation's common stock. At September 5, 1996 no
Debentures remained outstanding.

         The Board of Directors has approved the repurchase of up to 150,000
shares of the Corporation's common stock from time to time in either open market
or privately negotiated transactions. As of August 31, 1996 the Corporation had
repurchased 114,300 shares in the open market for an aggregate purchase price of
$2,010,000 pursuant to this authorization.

ITEM 6.  SELECTED FINANCIAL DATA
   13
         The information required to be provided under Part II, Item 6 is
incorporated by reference from page 12 of the Registrant's 1996 Annual Report to
Shareholders under the caption "Selected Consolidated Financial Data".

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

         The information required to be provided under Part II, Item 7 is
incorporated by reference from pages 9-11 of the Registrant's 1996 Annual Report
to Shareholders under the caption "Management's Discussion and Analysis of
Financial Condition and Results of Operations".

ITEM 8.  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

         The consolidated financial statements and the required financial
statement schedule of the Corporation and the independent auditors' reports
thereon of KPMG Peat Marwick LLP, independent auditors, for the Corporation's
fiscal years ended June 30, 1996, 1995 and 1994 are filed pursuant to Item
14(a)(1) of this Report. The financial statements and the required financial
statement schedule of Hudson LLC and the independent auditors' report thereon of
KPMG Peat Marwick LLP, independent auditors, for the month ended June 30, 1996,
and the financial statements and the required financial statement schedule of
the Venture and the independent auditors' report thereon of KPMG Peat Marwick
LLP, independent auditors, for the fiscal years ended June 30, 1996, 1995 and
1994, are filed pursuant to Item 14(d) of this Report. All such financial
statements and financial statement schedules are included herein, except for the
consolidated financial statements of the Corporation which are incorporated
herein by reference.

         Selected quarterly financial data of the Registrant for the fiscal
years ended June 30, 1996 and 1995 appears in Note 13 to Item 14(a)(1) Financial
Statements.
   14
ITEM 9.  CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND
         FINANCIAL DISCLOSURE - Not Applicable

PART III

ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

         The information required to be provided under Part III, Item 10,
relative to Directors of the Registrant is incorporated by reference from the
Registrant's 1996 definitive proxy statement to be filed with the Securities and
Exchange Commission (the "Commission") pursuant to Regulation 14A no later than
120 days after the close of its fiscal year and, relative to executive officers,
to Part I of this report under the caption "Executive Officers of the
Corporation".

ITEM 11. EXECUTIVE COMPENSATION

ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The information required to be provided under Part III, Items 11, 12
and 13 is incorporated by reference from the Registrant's 1996 definitive proxy
statement to be filed with the Commission pursuant to Regulation 14A no later
than 120 days after the close of its fiscal year.
   15
PART IV

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

(a)(1)
FINANCIAL STATEMENTS OF THE REGISTRANT, all of which are incorporated herein by
reference to the Registrant's 1996 Annual Report to Shareholders.

Independent Auditors' Report of KPMG Peat Marwick LLP, independent auditors,
appearing on page 24 of the 1996 Annual Report to Shareholders.

Consolidated Balance Sheets of Hudson General Corporation and Subsidiaries at
June 30, 1996 and 1995, appearing on page 14 of the 1996 Annual Report to
Shareholders.

Consolidated Statements of Earnings of Hudson General Corporation and
Subsidiaries for the Years Ended June 30, 1996, 1995 and 1994, appearing on page
13 of the 1996 Annual Report to Shareholders.

Consolidated Statements of Cash Flows of Hudson General Corporation and
Subsidiaries for the Years Ended June 30, 1996, 1995 and 1994, appearing on page
16 of the 1996 Annual Report to Shareholders.

Consolidated Statements of Stockholders' Equity of Hudson General Corporation
and Subsidiaries for the Years Ended June 30, 1996, 1995 and 1994 appearing on
page 15 of the 1996 Annual Report to Shareholders.

Notes to Consolidated Financial Statements appearing on pages 17-23 of the 1996
Annual Report to Shareholders.





   16



(a)(2)                                                                       Location
                                                                              in 10-K
                                                                            
FINANCIAL STATEMENT SCHEDULE OF THE REGISTRANT FOR THE YEARS ENDED
JUNE 30, 1996, 1995 AND 1994:                                                  

Independent Auditors' Report of KPMG Peat Marwick LLP on Financial
Statement Schedule                                                             F-1

II - Valuation and Qualifying Accounts                                         F-2

FINANCIAL STATEMENTS OF HUDSON GENERAL LLC AND SUBSIDIARIES:

Independent Auditors' Report of KPMG Peat Marwick LLP.                         F-4

Consolidated Balance Sheet of Hudson General LLC and Subsidiaries 
at June 30, 1996.                                                              F-6

Consolidated Statement of Earnings of Hudson General LLC and 
Subsidiaries for the Period June 1, 1996 (Inception) to 
June 30, 1996.                                                                 F-5

Consolidated Statement of Members' Equity of Hudson General LLC 
and Subsidiaries for the Period June 1, 1996 (Inception) to 
June 30, 1996.                                                                 F-7

Consolidated Statement of Cash Flows of Hudson General LLC and 
Subsidiaries for the Period June 1, 1996 (Inception) to June 30, 1996.         F-8

Notes to Consolidated Financial Statements.
                                                                            F-9 - F-15
FINANCIAL STATEMENT SCHEDULE OF HUDSON GENERAL LLC AND
SUBSIDIARIES FOR THE MONTH ENDED JUNE 30, 1996:

II - Valuation and Qualifying Accounts                                         F-16

FINANCIAL STATEMENTS OF KOHALA JOINT VENTURE AND SUBSIDIARY:

Independent Auditors' Report of KPMG Peat Marwick LLP.                         F-18

Consolidated Balance Sheets of Kohala Joint Venture and 
Subsidiary at June 30, 1996 and 1995.                                          F-19

Consolidated Statements of Operations and Partners' Deficit of Kohala
Joint Venture and Subsidiary for the Years Ended June 30, 1996, 1995
and 1994.                                                                      F-20

Consolidated Statements of Cash Flows of Kohala Joint Venture and 
Subsidiary for the Years Ended June 30, 1996, 1995 and 1994.                   F-21

Notes to Consolidated Financial Statements.                                F-22 - F-30

FINANCIAL STATEMENT SCHEDULE OF KOHALA JOINT VENTURE AND
SUBSIDIARY FOR THE YEARS ENDED JUNE 30, 1996, 1995 AND 1994:

II - Valuation and Qualifying Accounts                                         F-31




Schedules other than those listed above are omitted because of the absence of
the conditions under which they are required or because the information required
therein is set forth in all material respects in the financial statements,
including the notes thereto.






   17
(a)(3)                           Exhibits
- ------                           --------
               EXHIBIT
                 NO.                         EXHIBIT DESCRIPTION
               -------                       -------------------

               3.1               Restated Certificate of Incorporation of the
                                 Registrant, as amended to date, filed as
                                 Exhibit 3.1 to Quarterly Report on Form 10-Q
                                 for the quarter ended December 31, 1986,
                                 incorporated herein by reference.

               3.2(a)            Amendment to By-laws of the Registrant.

               3.2(b)            By-laws of the Registrant, as amended to date.

               4.4(a)            Revolving Credit Agreement dated as of November
                                 25, 1992 among Hudson General Aviation Services
                                 Inc., various banking institutions named
                                 therein and Bank of Boston Canada, as agent,
                                 filed as Exhibit 4.4(i) to Quarterly Report on
                                 Form 10-Q for the quarter ended March 31, 1993,
                                 incorporated herein by reference.

               4.4(b)            First Amendment to the Revolving Credit
                                 Agreement dated as of November 25, 1992 among
                                 Hudson General Aviation Services Inc., various
                                 banking institutions named therein and The
                                 Chase Manhattan Bank of Canada, as successor
                                 agent, dated as of March 15, 1995, filed as
                                 Exhibit 4.4(f) to Annual Report on Form 10-K
                                 for the fiscal year ended June 30, 1995,
                                 incorporated herein by reference.

               4.4(c)            Second Amendment to the Revolving Credit
                                 Agreement dated as of November 25, 1992, among
                                 Hudson General Aviation Services Inc., ABN Amro
                                 Bank Canada and The Chase Manhattan Bank of
                                 Canada individually and as successor agent,
                                 dated as of June 1, 1996.

               4.4(d)            Revolving Credit Agreement dated as of June 1,
                                 1996 among Hudson General Corporation and The
                                 First National Bank of Boston, European
                                 American Bank, The Chase Manhattan Bank, N.A.
                                 and The First National Bank of Boston, as
                                 agent.

               4.4(e)            Amended and Restated Revolving Credit Agreement
                                 dated as of November 25, 1992 among Hudson
                                 General Corporation, Hudson General LLC and The
                                 First National Bank of Boston, European
                                 American Bank, The Chase Manhattan Bank, N.A.
                                 and The First National Bank of Boston, as
                                 agent, as amended and restated as of June 1,
                                 1996.

               4.5(a)            Indenture dated as of July 1, 1986 between the
                                 Registrant and Chemical Bank (Delaware),
                                 relating to the Registrant's 7% Convertible
                                 Subordinated Debentures Due 2011, filed as
                                 Exhibit 4.1 to Amendment No. 1 to Form S-2
                                 Registration Statement under the Securities Act
                                 of 1933, Registration No. 33-6689, incorporated
                                 herein by reference.

               4.5(b)            First Supplemental Indenture dated as of April
                                 22, 1996 among the Registrant, Hudson General
                                 LLC and Chemical Bank Delaware to Indenture
                                 dated as of July 1, 1986.
   18

               4.5(c)            Notice of Redemption and Expiration of
                                 Conversion Privilege dated June 3, 1996
                                 relating to the Registrant's 7% Convertible
                                 Subordinated Debentures Due 2011.

               4.5(d)            Notice of Redemption and Expiration of
                                 Conversion Privilege dated August 5, 1996
                                 relating to the Registrant's 7% Convertible
                                 Subordinated Debentures Due 2011.

               10.1(a)           Development Agreement dated April 29, 1981
                                 between Kahua Ranch, Limited, and the
                                 Registrant, filed as Exhibit 3 to Quarterly
                                 Report on Form 10-Q for the quarter ended March
                                 31, 1981, incorporated herein by reference.

               10.1(b)           Amended and Restated Joint Venture Agreement
                                 dated April 29, 1981 between Hudson Kohala Inc.
                                 and The Hilton Head Company of Hawaii, Inc.
                                 (now Oxford Kohala, Inc.), filed as Exhibit 4
                                 to Quarterly Report on Form 10-Q for the
                                 quarter ended March 31, 1981, incorporated
                                 herein by reference.

               10.1(c)           First Amendment to the Joint Venture Agreement,
                                 Amendment and Restatement dated April 29, 1981,
                                 such Amendment being effective as of June 30,
                                 1984, filed as Exhibit 10 to Quarterly Report
                                 on Form 10-Q for the quarter ended September
                                 30, 1984, incorporated herein by reference.

               10.1(d)           Receivable Sales Agreement dated January 3,
                                 1990, with amendment letters dated June 22,
                                 1990 and August 2, 1990, between the Registrant
                                 and Oxford First Corporation and Oxford Kohala,
                                 Inc., filed as Exhibit 10.1(d) to Annual Report
                                 on Form 10-K for the fiscal year ended June 30,
                                 1990, incorporated herein by reference.

               10.1(e)           Commitment Agreement to Purchase Receivables
                                 dated January 3, 1990, with amendment letter
                                 dated August 2, 1990, between Kohala Joint
                                 Venture and The Oxford Finance Companies, Inc.,
                                 filed as Exhibit 10.1(e) to Annual Report on
                                 Form 10-K for the fiscal year ended June 30,
                                 1990, incorporated herein by reference.

               10.1(f)           Agreement constituting an amendment to the
                                 Joint Venture Agreement, Amendment and
                                 Restatement dated April 29, 1981, dated
                                 November 2, 1990 among the Registrant, Hudson
                                 Kohala Inc., Oxford Kohala, Inc. and Oxford
                                 First Corporation relating to receivables of
                                 the Kohala Joint Venture, filed as Exhibit
                                 10.1(f) to Quarterly Report on Form 10-Q for
                                 the quarter ended September 30, 1990,
                                 incorporated herein by reference.

               10.1(g)           Agreement constituting an amendment to the
                                 Joint Venture Agreement, Amendment and
                                 Restatement dated April 29, 1981, dated
                                 September 5, 1991 among the Registrant, Hudson
                                 Kohala Inc., Oxford Kohala, Inc. and Oxford
                                 First Corporation relating to distributions
                                 from the Kohala Joint Venture, filed as Exhibit
                                 10.1(g) to Annual Report on Form 10-K for the
                                 fiscal year ended June 30, 1991, incorporated
                                 herein by reference.
   19
               10.1(h)           Agreement constituting an amendment to the
                                 Joint Venture Agreement, Amendment and
                                 Restatement dated April 29, 1981, dated
                                 September 26, 1991 among the Registrant, Hudson
                                 Kohala Inc., Oxford Kohala, Inc. and Oxford
                                 First Corporation relating to distributions
                                 from the Kohala Joint Venture, filed as Exhibit
                                 10.1(h) to Quarterly Report on Form 10-Q for
                                 the quarter ended September 30, 1991,
                                 incorporated herein by reference.

               10.1(i)           Second Amendment to the Joint Venture
                                 Agreement, Amendment and Restatement dated
                                 April 29, 1981, such Amendment being effective
                                 as of October 1, 1994, filed as Exhibit 10.1(i)
                                 to Quarterly Report on Form 10-Q for the
                                 quarter ended September 30, 1994, incorporated
                                 herein by reference.

               10.2*             1981 Non-Qualified Stock Option and Stock
                                 Appreciation Rights Plan, filed as Exhibit 15.1
                                 to Form S-8 Registration Statement under the
                                 Securities Act of 1933, Registration No.
                                 2-75137, incorporated herein by reference.

               10.3*             1981 Incentive Stock Option and Stock
                                 Appreciation Rights Plan, filed as Exhibit 15.2
                                 to Form S-8 Registration Statement under the
                                 Securities Act of 1933, Registration No.
                                 2-75137, incorporated herein by reference.

               10.4(a)*          Form of Severance Agreement, dated as of June
                                 3, 1986, between the Registrant and Michael
                                 Rubin, filed as Exhibit 10.5(a) to Annual
                                 Report on Form 10-K for the fiscal year ended
                                 June 30, 1988, incorporated herein by
                                 reference.

               10.4(b)*          Amendment effective January 23, 1996, amending
                                 the Form of Severance Agreement between the
                                 Registrant and Michael Rubin dated as of June
                                 3, 1986, filed as Exhibit 10.4(c) to Quarterly
                                 Report on Form 10-Q for the quarter ended March
                                 31, 1996, incorporated herein by reference.

               10.4(c)*          Amended schedule of executive officers entitled
                                 to benefits of Severance Agreements, filed as
                                 Exhibit 10.4(d) to Quarterly Report on Form
                                 10-Q for the quarter ended March 31, 1996,
                                 incorporated herein by reference.

               10.5(a)*          Employment Agreement dated July 28, 1988,
                                 between the Registrant and Jay B. Langner,
                                 filed as Exhibit 10.6(a) to Annual Report on
                                 Form 10-K for the fiscal year ended June 30,
                                 1988, incorporated herein by reference.

               10.5(b)*          Amendment dated April 16, 1990, amending the
                                 Employment Agreement between the Registrant and
                                 Jay B. Langner dated as of July 28, 1988, filed
                                 as Exhibit 10.5(b) to Annual Report on Form
                                 10-K for the fiscal year ended June 30, 1990,
                                 incorporated herein by reference.

               10.5(c)*          Amendment dated August 16, 1994, amending the
                                 Employment Agreement between the Registrant and
                                 Jay B. Langner dated as of July 28, 1988, as
                                 amended, filed as Exhibit 10.5(c) to Annual
   20

                                 Report on Form 10-K for the fiscal year ended
                                 June 30, 1994, incorporated herein by
                                 reference.

               10.5(d)*          Amendment effective January 23, 1996, amending
                                 the Employment Agreement between the Registrant
                                 and Jay B. Langner dated July 28, 1988, as
                                 amended, filed as Exhibit 10.5(e) to Quarterly
                                 Report on Form 10-Q for the quarter ended March
                                 31, 1996, incorporated herein by reference.

               10.5(e)*          Severance Agreement dated April 16, 1990
                                 between the Registrant and Jay B. Langner,
                                 filed as Exhibit 10.5(c) to Annual Report on
                                 Form 10-K for the fiscal year ended June 30,
                                 1990, incorporated herein by reference.

               10.5(f)*          Amendment effective January 23, 1996, amending
                                 the Severance Agreement between the Registrant
                                 and Jay B. Langner dated April 16, 1990, filed
                                 as Exhibit 10.5(f) to Quarterly Report on Form
                                 10-Q for the quarter ended March 31, 1996,
                                 incorporated herein by reference.

               10.7(a)*          Form of Employment Agreement, dated February 8,
                                 1990, between the Registrant and Michael Rubin,
                                 filed as Exhibit 10.7(a) to Annual Report on
                                 Form 10-K for the fiscal year ended June 30,
                                 1990, incorporated herein by reference.

               10.7(b)*          Amendment effective January 23, 1996, amending
                                 the Form of Employment Agreement between the
                                 Registrant and Michael Rubin, dated February 8,
                                 1990, filed as Exhibit 10.7(c) to Quarterly
                                 Report on Form 10-Q for the quarter ended March
                                 31, 1996, incorporated herein by reference.

               10.7(c)*          Amended schedule of executive officers entitled
                                 to benefits of Employment Agreements, filed as
                                 Exhibit 10.7(d) to Quarterly Report on Form
                                 10-Q for the quarter ended March 31, 1996,
                                 incorporated herein by reference.

               10.8*             Employment Agreement dated September 21, 1990
                                 between the Registrant and Donald S. Croot,
                                 filed as Exhibit 10.9 to Annual Report on Form
                                 10-K for the fiscal year ended June 30, 1991,
                                 incorporated herein by reference.

               10.9*             Description of Executive Incentive Program
                                 adopted by the Compensation Committee of the
                                 Board of Directors on December 1, 1993, as
                                 amended on May 17, 1996.





   21
               10.10(a)          Unit Purchase and Option Agreement, dated
                                 February 27, 1996 between the Registrant and
                                 Lufthansa Airport and Ground Services GmbH, a
                                 German corporation, filed as Exhibit 99.1 to
                                 Form 8-K dated March 6, 1996, incorporated
                                 herein by reference.

               10.10(b)          Limited Liability Company Agreement dated May
                                 31, 1996, effective as of June 1, 1996, among
                                 the Registrant, LAGS (USA) Inc. and Hudson
                                 General LLC, filed as Exhibit 99.3 to Form 8-K
                                 dated May 31, 1996, incorporated herein by
                                 reference.

               11                Computation of Earnings Per Share Information -
                                 primary and fully diluted.

               13                The Registrant's 1996 Annual Report to
                                 Shareholders, which report, except for those
                                 portions thereof which are expressly
                                 incorporated by reference in this filing, is
                                 furnished for the information of the Commission
                                 and is not to be deemed to be filed as part of
                                 this filing.

               21                Subsidiaries of the Registrant.

               23                Consent of KPMG Peat Marwick LLP, the
                                 Corporation's independent auditors, to the
                                 incorporation by reference into the
                                 Corporation's Registration Statement on Form
                                 S-8, as amended, Registration No. 2-75137.

               27                Financial Data Schedule
              
(b) During the quarter ended June 30, 1996, the Registrant filed a Form 8-K
    dated May 31, 1996, which reported the consummation of the Purchase
    Agreement and the transactions contemplated thereby.

(c) Reference is made to Item 14(a)(3) above.
                         -------------
                
(d) Reference is made to Item 14(a)(2) above.
                         -------------



*   Denotes management contract for compensatory plan or arrangement.




   22
                                  SIGNATURES

Pursuant to the requirements of Section 13 of the Securities Exchange Act of
1934, the Registrant has duly caused this report to be signed on its behalf by
the undersigned Chief Executive, Chief Financial and Chief Accounting Officers,
thereunto duly authorized on the 24th day of September 1996.


HUDSON GENERAL CORPORATION

     /s/ Signature                           Title



     /s/ Jay B. Langner            Chairman of the Board and
         --------------            Chief Executive Officer
         Jay B. Langner            



     /s/ Michael Rubin             President and Principal Financial Officer
         -------------
         Michael Rubin


     /s/ Barry I. Regenstein       Chief Accounting Officer
         -------------------
         Barry I. Regenstein


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 their capacities as Directors on the 24th day of September 1996.



     /s/ Jay B. Langner            /s/ Hans H. Sammer
         --------------                --------------
         Jay B. Langner                Hans H. Sammer



     /s/ Milton H. Dresner         /s/ Richard D. Segal
         -----------------             ----------------
         Milton H. Dresner             Richard D. Segal



     /s/ Edward J. Rosenthal       /s/ Stanley S. Shuman
         -------------------           -----------------
         Edward J. Rosenthal           Stanley S. Shuman




   23
                          Independent Auditors' Report




The Board of Directors and Stockholders
Hudson General Corporation:

Under date of August 16, 1996, except as to note 7 which is as of September 5,
1996, we reported on the consolidated balance sheets of Hudson General
Corporation and subsidiaries as of June 30, 1996 and 1995 and the related
consolidated statements of earnings, stockholders' equity and cash flows for
each of the years in the three year period ended June 30, 1996, as contained in
the fiscal 1996 annual report to stockholders. These consolidated financial
statements and our report thereon are incorporated by reference in the annual
report on Form 10-K for the year 1996. In connection with our audits of the
aforementioned consolidated financial statements, we have also audited the
related financial statement schedule as listed in item 14(a)2. This financial
statement schedule is the responsibility of the Corporation'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.

Our report refers to a change in the method of accounting for income taxes.


                              KPMG PEAT MARWICK LLP


Jericho, New York
September 5, 1996






   24
SCHEDULE II

HUDSON GENERAL CORPORATION AND SUBSIDIARIES

VALUATION AND QUALIFYING ACCOUNTS
FOR THE YEARS ENDED JUNE 30, 1996, 1995 and 1994



          COLUMN A              COLUMN B                COLUMN C                       COLUMN D       COLUMN E

                                             ..........ADDITIONS............

                               BALANCE AT     CHARGED TO     CHARGED TO                DEDUCTIONS    BALANCE AT
                                BEGINNING      COSTS AND       OTHER                      FROM           END
        DESCRIPTION              OF YEAR       EXPENSES       ACCOUNTS                  RESERVES       OF YEAR
- ---------------------------------------------------------------------------------------------------------------

                                                                                          
1996 - Allowance for doubtful
       accounts receivable...   $1,579,000   $  362,000     $(1,820,000) (B,C,D)     $  121,000 (A)  $       --
                                ==========   ==========     ===========              ==========       =========

1995 - Allowance for doubtful
       accounts receivable...   $1,631,000   $  178,000     $(   85,000) (B,C)       $  145,000 (A)  $1,579,000
                                ==========   ==========     ===========              ==========      ==========


1994 - Allowance for doubtful
       accounts receivable...   $1,500,000   $  160,000     $    57,000  (B,C)       $   86,000 (A)  $1,631,000
                                ==========   ==========     ===========              ==========      ==========




NOTES:
            (A) Write-offs.
            (B) Foreign exchange.
            (C) Recoveries.
            (D) Includes transfer of $1,804,000 to Hudson General LLC.




   25
                               HUDSON GENERAL LLC
                                AND SUBSIDIARIES

                        CONSOLIDATED FINANCIAL STATEMENTS
                                  AND SCHEDULE
                                   (FORM 10-K)

                                  JUNE 30, 1996

                   (WITH INDEPENDENT AUDITORS' REPORT THEREON)




   26
INDEPENDENT AUDITORS' REPORT

The Board of Member Representatives
Hudson General LLC

We have audited the accompanying consolidated balance sheet of Hudson General
LLC and subsidiaries as of June 30, 1996 and the related consolidated statements
of earnings, members' equity and cash flows for the period June 1 (inception) to
June 30,1996. We have also audited financial statement schedule II. These
consolidated financial statements and the financial statement schedule are the
responsibility of the Company's management. Our responsibility is to express an
opinion on these consolidated financial statements and the financial statement
schedule based on our audit.

We conducted our audit in accordance with generally accepted auditing standards.
Those standards require that we plan and perform the audit to obtain reasonable
assurance about whether the financial statements are free of material
misstatement. An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements. An audit also includes
assessing the accounting principles used and significant estimates made by
management, as well as evaluating the overall financial statement presentation.
We believe that our audit provides a reasonable basis for our opinion.

In our opinion, the consolidated financial statements referred to above present
fairly, in all material respects, the financial position of Hudson General LLC
and subsidiaries at June 30, 1996 and the results of their operations and their
cash flows for the period June 1 (inception) to June 30, 1996, in conformity
with generally accepted accounting principles. Also in our opinion, the related
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.

Jericho, New York
August 16, 1996, except for Note 6 which is
as of September 5, 1996





   27
CONSOLIDATED STATEMENT OF EARNINGS
Hudson General LLC and Subsidiaries
For the Period June 1 (Inception) to June 30, 1996
(in thousands)






                                                               
Revenues .........................................            $12,313
                                                              -------
Costs and expenses:
     Operating ...................................              9,259
     Depreciation and amortization ...............                673
     Selling, general & administrative ...........              1,317
     Interest ....................................                168
                                                              -------
          Total costs and expenses ...............             11,417
                                                              -------

Earnings before provision for foreign income
    taxes ........................................                896

Provision for foreign income taxes ...............                 41
                                                              -------
Net earnings .....................................            $   855
                                                              =======




See accompanying notes to consolidated financial statements.




   28
CONSOLIDATED BALANCE SHEET
Hudson General LLC and Subsidiaries
June 30, 1996
(in thousands)





                                                                     
Assets
Current assets:
   Cash and cash equivalents ..........................            $ 19,269
   Accounts and notes receivable - net ................              18,055
   Inventory ..........................................               1,115
   Prepaid expenses and other assets ..................               1,202
                                                                   --------
             Total current assets .....................              39,641

Property, equipment and leasehold rights at cost,
  less accumulated depreciation and amortization ......              37,442
Long-term receivables - net ...........................               2,028
Deferred income taxes .................................                 852
Excess cost over fair value of net assets acquired ....                 761
                                                                   --------
                                                                   $ 80,724
                                                                   ========

Liabilities and Members' Equity
Current liabilities:
   Accounts payable ...................................            $ 15,104
   Income taxes payable ...............................                 350
   Accrued expenses and other liabilities .............              17,735
   Advances from Hudson General Corporation ...........               7,233
                                                                   --------
             Total current liabilities ................              40,422
                                                                   --------

Long-term debt, subordinated ..........................              28,751
                                                                   --------

Members' Equity:
   Contributed capital ................................              12,123
   Retained earnings ..................................                 855
   Equity adjustments from foreign currency translation              (1,427)
                                                                   --------
             Total members' equity ....................              11,551
                                                                   --------
                                                                   $ 80,724
                                                                   ========


See accompanying notes to consolidated financial statements.




   29
CONSOLIDATED STATEMENT OF MEMBERS' EQUITY
Hudson General LLC and Subsidiaries
For the Period June 1 (Inception) to June 30, 1996
(in thousands)




                                                                                                          Equity   
                                                                                                        Adjustments
                                                                                                       From Foreign
                                                                  Contributed        Retained            Currency       Members'
                                                                    Capital          Earnings           Translation      Equity
                                                                  -----------        --------          ------------     --------

                                                                                                               
Balance, May 31, 1996                                             $       --         $       --         $       --     $      --

      Equity contributions                                            12,123                 --             (1,470)       10,653

      Equity adjustment from foreign currency translation                 --                 --                 43            43

      Net earnings                                                        --                855                 --           855
                                                                  --------------------------------------------------------------

Balance, June 30, 1996                                               $12,123            $   855            $(1,427)      $11,551
                                                                  ==============================================================





See accompanying notes to consolidated financial statements.





   30
CONSOLIDATED STATEMENT OF CASH FLOWS
Hudson General LLC and Subsidiaries
For the Period June 1 (Inception) to June 30,1996
(in thousands)






                                                                   
Cash flows from operating activities:
 Net earnings ............................................            $    855
 Adjustments to reconcile net earnings to net cash used by
     operating activities:
Depreciation and amortization ............................                 673
        Provision for losses on accounts receivable - net                   15
        Loss on sale of equipment ........................                  67
        Change in other current assets and liabilities:
            Accounts and notes receivables ...............              (7,011)
            Inventory - net ..............................                 (40)
            Prepaid expenses and other assets ............                (256)
            Accounts payable .............................               2,365
            Income taxes payable .........................                  38
            Accrued expenses and other liabilities .......              (1,698)
        Decrease in long-term receivables - net ..........                  36
        Other - net ......................................                   5
                                                                      --------
            Net cash used by operating activities ........              (4,951)
                                                                      ========

Cash flows from investing activities:
 Purchases of property, equipment and leasehold rights ...              (1,825)
 Proceeds from sale of property and equipment ............                  23
                                                                      --------
            Net cash used by investing activities ........              (1,802)
                                                                      --------

Cash flows from financing activities:
 Capital contribution ....................................              15,848
 Advances from Hudson General Corporation ................               7,233
 Principal repayments of borrowings ......................                 (70)
                                                                      --------
            Net cash provided by financing activities ....              23,011
                                                                      --------

Effect of exchange rate changes on cash ..................                   9
                                                                      --------
Net increase in cash and cash equivalents ................              16,267
Cash and cash equivalents at beginning of period .........               3,002
                                                                      --------
Cash and cash equivalents at end of period ...............            $ 19,269
                                                                      ========


See accompanying notes to consolidated financial statements.




   31
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

Hudson General LLC and Subsidiaries

1.  SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

Basis of Presentation: The consolidated financial statements include the
accounts of Hudson General LLC and its subsidiaries (Hudson LLC). All material
intercompany accounts and transactions have been eliminated in consolidation.

Description of Business: Hudson LLC provides a broad range of aviation services
to the aviation industry at twenty-four (24) airports throughout the United
States and Canada. These services include aircraft ground handling; aircraft
de-icing; aircraft fueling; fuel management; ground transportation; snow
removal; cargo warehousing; and sale, leasing and maintenance of ground support
equipment.

Inventories:  Inventories are carried at the lower of average cost or market.

Depreciation and Amortization: Depreciation of property and equipment is
provided on the straight-line method over their estimated useful lives.
Leasehold rights are amortized over the original and anticipated renewal terms
of the underlying leases.

Excess Cost over Fair Value of Net Assets Acquired: The excess cost over fair
value of net assets acquired, net of accumulated amortization of $1,232,000 at
June 30, 1996, is amortized on a straight-line basis over periods not to exceed
forty years.

Income Taxes: Hudson LLC has adopted Statement of Financial Accounting Standards
(SFAS) No. 109 "Accounting for Income Taxes", which requires the use of the
liability method of accounting for deferred income taxes (see Note 7).

Financial Instruments: Hudson LLC believes that the book values of its monetary
assets and liabilities, excluding the convertible debentures (see Note 6),
approximate fair values as a result of the short-term nature of such assets and
liabilities. The fair value of the convertible debentures at June 30, 1996 is
approximately $31,500,000 based on quoted market prices.

Foreign Currency Translation: The financial position and results of operations
of Hudson LLC's Canadian operations are measured using local currency as the
functional currency. Assets and liabilities are translated into U.S. dollars at
year-end rates of exchange, and revenues and expenses are translated at the
average rates of exchange for the year. Gains or losses resulting from
translating foreign currency financial statements are accumulated as a separate
component of members' equity.

Statement of Cash Flows: For purposes of the consolidated statement of cash
flows, Hudson LLC considers all securities with an original maturity of three
months or less at the date of acquisition to be cash equivalents. During the
month ended June 30, 1996, there were no income taxes or interest paid.




   32
Use of Estimates: The preparation of financial statements in conformity with
generally accepted accounting principles requires management to make estimates
and assumptions that affect the reported amounts of assets and liabilities and
disclosure of contingent assets and liabilities at the date of the financial
statements and the reported amounts of revenues and expenses during the
reporting period. Actual results could differ from those estimates.

2.  FORMATION AND STRUCTURE OF HUDSON GENERAL LLC

Effective June 1, 1996, pursuant to the terms of a Unit Purchase and Option
Agreement dated February 27, 1996 (the Purchase Agreement) between Hudson
General Corporation (the Corporation) and Lufthansa Airport and Ground Services
GmbH (LAGS), a German corporation and an indirect wholly-owned subsidiary of
Deutsche Lufthansa AG (Lufthansa), the Corporation transferred substantially all
of the assets and liabilities of its aviation services business (the Aviation
Business) to Hudson LLC, a newly formed limited liability company (the
Transaction). In exchange for the transfer of such assets and liabilities and
the assumption by Hudson LLC, as co-obligor with the Corporation, of all of the
Corporation's 7% convertible subordinated debentures, the Corporation received a
74% interest in Hudson LLC. In addition, Hudson LLC sold LAGS a 26% interest in
Hudson LLC, for a purchase price of $23,686,000 in cash (after certain
adjustments), of which $15,848,000 was paid at the closing. The remaining
portion of the purchase price of $7,838,000 (the Deferred Payment) is to be paid
in three annual installments (together with accrued interest from January 1,
1996 at a rate of 11% per annum), expected to be paid in September 1996, 1997
and 1998, and is subject to potential downward adjustment based on the future
earnings of the Aviation Business. The earnings of the Aviation Business in
fiscal 1996 were sufficient for Hudson LLC to earn the full portion of the
Deferred Payment due in September 1996 of $2,650,000, plus interest thereon. The
Purchase Agreement also provides for the grant to LAGS of an option, exercisable
on October 1 of each year from 1996 through 2000, effective as of the preceding
July 1, pursuant to which LAGS may increase its equity ownership in Hudson LLC
from 26% to a maximum of 49%, for a price based on a formula related to the
average earnings of the Aviation Business over the four fiscal years preceding
the exercise of the option, subject to certain minimum and maximum amounts.

Pursuant to the Purchase Agreement, Hudson LLC, the Corporation and LAGS USA
Inc., a wholly owned subsidiary of LAGS (LAGS USA), entered into a Limited
Liability Company Agreement effective June 1, 1996 (the LLC Agreement). The LLC
Agreement stipulates that the Corporation and LAGS USA will share profits and
losses in the same proportion as their respective equity interests in Hudson
LLC, except that the Corporation is entitled to all interest earned on the
Deferred Payment and LAGS USA will not share in any pre-tax earnings, as
defined, of the Aviation Business in excess of $14,690,000 and $15,863,000 in
fiscal 1997 and 1998, respectively. In addition, Hudson LLC's net earnings in
June 1996 were allocated 100% to the Corporation.

In June 1996, primarily as a result of the Corporation retaining certain trade
receivables, the Corporation made net advances of $7,233,000 on behalf of Hudson
LLC. Such balance remained outstanding at June 30, 1996 and is expected to be
repaid to the Corporation by Hudson LLC (together with accrued interest at a
rate of 5.18%).





   33
Pursuant to the LLC Agreement: (i) the Corporation will continue to manage the
Aviation Business and will be entitled to charge Hudson LLC an overhead fee
equal to the sum of 3% of Hudson LLC's consolidated domestic revenues and 1% of
Hudson LLC's consolidated Canadian revenues; and (ii) there will be a Member
Board on which the Corporation has three votes and LAGS USA has two votes. The
LLC Agreement allows either Member to veto certain major transactions or any
reduction in distributions stipulated in the LLC Agreement. The LLC Agreement
provides that distributions will be paid annually in an amount at least equal
to 50% of domestic and 10% of Canadian pre-tax earnings, as defined, from the
Aviation Business.                                           

3.  SUPPLEMENTAL FINANCIAL STATEMENT INFORMATION

Accounts, notes and long-term receivables - net at June 30, 1996 (in thousands)
consisted of the following:



                                                                   
Rental and service fees receivable................................... $17,500
Note receivable......................................................   2,414
Equipment rental contracts and other notes
  receivable (less unearned finance income of $39,000)...............     169
                                                                     --------
                                                                       20,083
Less:  current portion (net of allowance for
  doubtful accounts of $1,784,000)...................................  18,055
                                                                     --------

Long-term portion....................................................$  2,028
                                                                     ========


On January 6, 1994, the Corporation assigned its leases and ceased operations at
Long Island MacArthur Airport in Islip, New York (LIMA) where the Corporation
had provided ground handling and fueling services to commercial airlines and
related fixed base operation services to general aviation aircraft. At the
closing, the Corporation was paid $150,000 in cash and received a promissory
note from the purchaser of its leases in the amount of $3,750,000, payable over
seven years with interest at the rate of 7%. The outstanding balance of the note
receivable at June 30, 1996 was $2,414,000. The promissory note is secured by
the assigned leases and other assets located at LIMA.

Hudson LLC provides various services at airports throughout the United States
and Canada. Hudson LLC grants credit to customers based upon an analysis of its
customers' financial position and then-existing conditions in the aviation
industry. Six of Hudson LLC's customers had individual balances outstanding
greater than 5%, and aggregating 41%, of accounts receivable-net at June 30,
1996.

Accrued expenses and other liabilities at June 30, 1996 (in thousands) consisted
of the following:



                                                                   
Salaries and wages................................................... $  6,204
Insurance............................................................    3,798
Operating expenses payable...........................................    3,318
Other................................................................    4,415
                                                                     ---------
                                                                       $17,735
                                                                     =========


Maintenance and repair expenses were $664,000 for the month ended June 30,1996.
Interest income included in revenues was $217,000 for the month ended June
30, 1996.




   34
4.  PROPERTY, EQUIPMENT AND LEASEHOLD RIGHTS

The number of years over which major classes of assets are being depreciated and
amortized, and the costs and the related accumulated depreciation and
amortization thereof at June 30, 1996 (in thousands) are set forth below.



                                                  Estimated
                                                 Useful Lives
                                                 ------------
                                                           
Operating equipment..............................    2 - 12        $72,916
Leasehold rights.................................     25             2,400
Buildings........................................   14 - 20          1,468
Office furnishings and equipment.................    3 - 10          3,365
Leasehold improvements...........................    2 - 28          6,220
                                                                  --------
                                                                    86,369

Accumulated depreciation and amortization........                  (48,927)
                                                                  --------
                                                                   $37,442
                                                                  ========


5.  CANADIAN OPERATIONS

The consolidated financial statements include: assets of $16,671,000, and net
assets of $10,831,000 at June 30, 1996; and revenues of $3,208,000; and earnings
of $52,000 for the month ended June 30, 1996, related to Hudson LLC's Canadian
operations.

6.  LONG-TERM DEBT

In connection with the Transaction, the revolving credit agreement that the
Corporation had with a group of banks dated November 25, 1992, as amended, was
amended and restated as of June 1, 1996, and Hudson LLC assumed and agreed to
become jointly and severally liable for any obligations thereunder (the LLC
Credit Agreement). The Corporation is a co-obligor under the LLC Credit
Agreement in an amount equal to the balance of outstanding Debentures (see
below). Pursuant to the LLC Credit Agreement, Hudson LLC may borrow funds
(including outstanding letters of credit) up to a limit of $18,000,000 (the LLC
Limit) until September 30, 1998. At such time, and at the end of each subsequent
quarter, the LLC Limit will be reduced by one-sixteenth of the LLC Limit that
was in effect on June 30, 1998 until June 30, 2002, at which time the LLC Credit
Agreement terminates. The limit may also be reduced by asset sales in excess of
certain amounts. There were no direct borrowings and $3,045,000 of outstanding
letters of credit at June 30, 1996. The LLC Credit Agreement provides Hudson LLC
with the option of selecting a rate of interest at either the base rate or 
1 3/8% above the LIBO rate, as defined.

The LLC Credit Agreement requires that Hudson LLC maintain certain minimum
effective net worth requirements, as defined, which are subject to incremental
annual increases and further stipulates that Hudson LLC not incur a consolidated
net loss for any fiscal year. The LLC Credit Agreement also requires that Hudson
LLC meet certain other financial covenants and permits Hudson LLC, with certain
limitations, to prepay or otherwise purchase subordinated debt. Hudson LLC has
granted the banks a security interest in substantially all of its domestic
assets.

Hudson LLC also has an agreement with a group of banks to provide a credit
facility for its Canadian subsidiary (the Canadian Agreement) in the amount of
$5,000,000 (Cdn) (the Canadian Limit). The Canadian Limit will be reduced
commencing September 30, 1998 on the same basis as the LLC Limit. The





   35
Canadian Agreement provides Hudson LLC with the option of selecting a rate of
interest at either 1/2% above the prime rate or 1 5/8% above the cost of funds
rate, as defined.

In connection with the Canadian Agreement, Hudson LLC has guaranteed the
obligations of its Canadian subsidiary and granted the banks a security interest
in substantially all of its Canadian accounts receivable and certain of its
other assets, including inter-company debt from its Canadian subsidiary.

In July 1986 the Corporation issued $30,000,000 of 7% convertible subordinated
debentures due 2011 (the Debentures). In connection with the Transaction,
effective June 1, 1996, Hudson LLC assumed the obligations of the Debentures and
the Corporation remained as a co-obligor. The Debentures are convertible at any
time prior to maturity, unless previously redeemed, into shares of the
Corporation's common stock at a conversion price of $32.75 per share, subject to
adjustment in certain events. Interest on the Debentures is payable
semi-annually in January and July. The Debentures are redeemable at any time at
the option of Hudson LLC or the Corporation, in whole or in part, at 100.7% of
the principal amount thereof until July 15, 1996 and thereafter at par. The
Debentures are subject to a mandatory sinking fund, beginning in July 1997, in
annual installments of $1,500,000, which will retire 70% of the Debentures prior
to maturity. The Corporation previously repurchased $1,000,000 of the
Debentures. In addition, as of June 30, 1996, $249,000 principal amount of the
Debentures had been converted into shares of the Corporation's common stock.
Such repurchased and converted amounts may, at Hudson LLC's and the
Corporation's discretion, be used to meet sinking fund obligations. The
Debentures are subordinate to all superior debt as defined in the indenture. At
June 30, 1996 there was $28,751,000 of the Debentures outstanding.

On June 3, 1996, $15,825,000 aggregate principal amount of the Debentures was
called for redemption on July 22, 1996. On July 22, 1996, $2,166,000 of the
Debentures were redeemed, with the $13,659,000 balance having been converted
into shares of the Corporation's common stock on or prior to such redemption
date. In addition, on August 5, 1996 the balance of outstanding Debentures
(approximately $12,800,000) were called for redemption on September 4, 1996. On
September 4, 1996, $242,000 of the Debentures were redeemed, with the
$12,520,000 balance having been converted into shares of the Corporation's
common stock on or prior to such redemption date. At September 5, 1996 no
Debentures remained outstanding.

To the extent that the Debentures are converted into shares of the Corporation's
common stock, Hudson LLC will, on a subordinated basis (as defined), be indebted
to the Corporation. Hudson LLC is obligated to repay such debt to the
Corporation as follows: (i) to the extent that proceeds received by Hudson LLC
at the closing of the Transaction were not used to redeem Debentures; (ii) to
the extent that deferred payments made by LAGS are received by Hudson LLC (see
Note 2); (iii) $500,000 on July 15, 1997; and (iv) $1,500,000 on July 15, 1998
and on each July 15th thereafter until the entire principal balance is
satisfied.

7.  INCOME TAXES

Provision for foreign income taxes consisted of $41,000 in current Canadian
income taxes for the month ended June 30, 1996.

Deferred tax assets are comprised of the following as of June 30, 1996 (in
thousands), which represent deferred tax assets transferred to Hudson LLC from
the Corporation on June 1, 1996:



                                                                  
Deferred tax assets:
     Reserves for doubtful accounts, claims, etc.....................$196
     Property, equipment and leasehold rights, principally
       depreciation - foreign........................................ 591

   36


                                                                  
     Minimum tax credit carryforward.................................  65
                                                                     ----
     Net noncurrent deferred tax assets..............................$852
                                                                     ====


Hudson LLC has adopted SFAS No. 109, "Accounting for Income Taxes". SFAS No. 109
requires that deferred income taxes be recognized for the future tax
consequences attributable to differences between the financial statement
carrying amounts of existing assets and liabilities and their respective tax
bases. Deferred tax assets and liabilities are measured using enacted tax rates
expected to apply to taxable income in the years in which those temporary
differences are expected to be recovered or settled. Under SFAS No. 109, the
effect on deferred taxes of a change in tax rates is recognized in income in the
period that includes the enactment date.

As a limited liability company, Hudson LLC is not a taxable entity under the
provisions of the Internal Revenue Code. The U.S. taxable results and available
tax credits of Hudson LLC pass directly to the Members' U.S. corporate income
tax returns in the manner prescribed in the LLC Agreement.

8.  RETIREMENT PLANS

The Corporation maintains a 401(k) Profit Sharing Plan (the Plan) covering
substantially all of its domestic employees not subject to collective bargaining
agreements. Each year the Corporation contributes to the Plan a discretionary
contribution and makes a matching contribution equal to 25% of the Compensation
(as defined in the Plan) that each participant elects to defer (up to 5% of the
participant's Compensation) and contribute to the Plan. It is expected that
Hudson LLC will on or about January 1, 1997, establish a 401(k) Profit Sharing
Plan covering substantially all of its domestic employees not subject to
collective bargaining agreements under terms and conditions similar to those of
the Plan. Until the establishment of such plan, the Corporation will continue to
provide benefits under the Plan on behalf of Hudson LLC. For the month ended
June 30, 1996, Hudson LLC expensed $47,000 relating to the Plan.

Hudson LLC maintains a Group Registered Retirement Savings Plan (RRSP) covering
substantially all of its Canadian employees not subject to collective bargaining
agreements. Under the RRSP Hudson LLC contributes a discretionary contribution.
For the month ended June 30, 1996, the Company expensed $44,000 relating to the
RRSP.

9.  COMMITMENTS AND CONTINGENCIES

(a)  Leases

Minimum rental payments for future fiscal years under non-cancelable operating
leases (including $3,633,000 to be paid subsequent to June 30,1996 for operating
equipment on lease to Hudson LLC from the Corporation and excluding $1,447,000
to be received subsequent to June 30, 1996 under non-cancelable subleases) are:
$4,791,000 in 1997; $4,290,000 in 1998; $3,902,000 in 1999; $2,983,000 in 2000;
$2,377,000 in 2001; and $7,622,000 thereafter. Total rental expense incurred
amounted to $475,000 for the month ended June 30, 1996 (excluding sublease
income of $36,000).

(b)  Litigation

In 1988, Texaco Canada Inc. (Texaco) (now known as McColl-Frontenac Inc.)
instituted a lawsuit (the Texaco Lawsuit) in the Supreme Court of Ontario,
Canada against the Corporation, the Corporation's Canadian subsidiary (now owned
by Hudson LLC) and Petro-Canada Inc. (the corporation which supplied aviation
fuel for the Corporation's Canadian fixed base operations). The Texaco Lawsuit's
allegations, as amended, are
   37
that the defendants interfered with contractual and fiduciary relations,
conspired to injure, and induced the breach of a fuel supply agreement between
Texaco and Innotech Aviation Limited (Innotech) in connection with the purchase
by the Corporation from Innotech in 1984 of certain assets of Innotech's airport
ground services business. The Texaco Lawsuit seeks compensatory and punitive
damages totaling $110,000,000 (Canadian) (approximately $80,000,000 (U.S.)) plus
all profits earned by the defendants subsequent to the alleged breach. The
trial, which began in May 1996, has been adjourned until January 1997.

Innotech (which due to a name change is now called Aerospace Realties (1986)
Limited (Aerospace)) had agreed to defend and indemnify the Corporation against
claims of whatever nature asserted in connection with, arising out of or
resulting from the fuel supply agreement with Texaco. By a letter dated February
15, 1996, the Corporation was notified by Aerospace that Aerospace has entered
into a liquidation phase and can no longer defray the cost of defending the
Texaco Lawsuit or pay for any damages resulting therefrom.

The Corporation has agreed to indemnify and hold harmless Hudson LLC, LAGS and
each affiliate of LAGS against all losses related to the Texaco Lawsuit. The
Corporation's management believes, and counsel for the Corporation has advised
based on available facts, that the Corporation will successfully defend this
action.







   38
SCHEDULE II

HUDSON GENERAL LLC AND SUBSIDIARIES

VALUATION AND QUALIFYING ACCOUNTS
FOR THE PERIOD JUNE 1 (INCEPTION) TO JUNE 30, 1996




- ---------------------------------------------------------------------------------------------------------------------------------
        COLUMN A                        COLUMN B                            COLUMN C                    COLUMN D        COLUMN E

                                                                  ..........ADDITIONS............

                                       BALANCE AT                CHARGED TO            CHARGED TO       DEDUCTIONS     BALANCE AT
                                       BEGINNING                 COSTS AND               OTHER             FROM           END
       DESCRIPTION                     OF PERIOD                 EXPENSES               ACCOUNTS         RESERVES      OF PERIOD
- ---------------------------------------------------------------------------------------------------------------------------------

                                                                                                               
1996 - Allowance for doubtful
       accounts receivable...         $1,804,000 (D)               $14,000            $(31,000) (B,C)   $3,000 (A)     $1,784,000
                                      ==========                   =======            ========          ======         ==========
















NOTES:
      (A) Write-offs.
      (B) Foreign exchange.
      (C) Recoveries.
      (D) Represents transfer of $1,804,000 from Hudson General Corporation.

   39
                              KOHALA JOINT VENTURE
                                 AND SUBSIDIARY

                        CONSOLIDATED FINANCIAL STATEMENTS
                                  AND SCHEDULE
                                   (FORM 10-K)

                          JUNE 30, 1996, 1995 AND 1994

                   (WITH INDEPENDENT AUDITORS' REPORT THEREON)
   40
                          Independent Auditors' Report

      The Board of Directors
      Hudson General Corporation

      The Board of Directors
      Oxford First Corporation:

      We have audited the accompanying consolidated balance sheets of the Kohala
      Joint Venture and subsidiary as of June 30, 1996 and 1995 and the related
      consolidated statements of operations and partners' deficit, and cash
      flows for each of the years in the three-year period ended June 30, 1996.
      We have also audited financial statement schedule II. These consolidated
      financial statements and the financial statement schedule are the
      responsibility of the Venture's management. Our responsibility is to
      express an opinion on these consolidated financial statements and the
      financial statement schedule based on our audits.

      We conducted our audits in accordance with generally accepted auditing
      standards. Those standards require that we plan and perform the audit to
      obtain reasonable assurance about whether the financial statements are
      free of material misstatement. An audit includes examining, on a test
      basis, evidence supporting the amounts and disclosures in the financial
      statements. An audit also includes assessing the accounting principles
      used and significant estimates made by management, as well as evaluating
      the overall financial statement presentation. We believe that our audits
      provide a reasonable basis for our opinion.

      For the years ended June 30, 1996, 1995 and 1994, the Venture incurred net
      losses of $6,042,200, $5,495,300 and $3,601,800 respectively, and at June
      30, 1996 the amount of the partners' deficit was $15,374,100.
      Additionally, in 1996, 1995 and 1994 the partners advanced $2,714,400,
      $2,346,100 and $1,740,000, respectively, to the Venture. Unless land sales
      increase significantly, additional contributions from the partners will be
      required in fiscal 1997.

      In our opinion, the consolidated financial statements referred to above
      present fairly, in all material respects, the financial position of the
      Kohala Joint Venture and subsidiary as of June 30, 1996 and 1995 and the
      results of their operations and their cash flows for each of the years in
      the three-year period ended June 30, 1996, in conformity with generally
      accepted accounting principles. Also, in our opinion, the related
      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

      Jericho, New York
      August 16, 1996
   41
                       KOHALA JOINT VENTURE AND SUBSIDIARY

                           Consolidated Balance Sheets

                             June 30, 1996 and 1995



                           Assets                         1996             1995
                           ------                         ----             ----
                                                                
Cash                                                 $    266,800          89,000
Accounts receivable                                        48,300          43,500
Accrued interest receivable                               237,600         239,900
Mortgage notes receivable, net (including amounts
   from related parties of $386,500 and $978,200
   in 1996 and 1995, respectively)                      4,926,000       7,448,200
Land and development costs                             26,709,400      26,863,000
Property, plant and equipment, net                      1,646,000       1,705,000
Model home, net                                           593,600         687,200
Foreclosed real estate, net                             2,200,200       2,395,200
Other                                                      85,700          68,800
                                                     ------------     -----------
                                                     $ 36,713,600      39,539,800
                                                     ============     ===========
              Liabilities and Partners' Deficit
              ---------------------------------
Liabilities:
   Notes payable                                     $    576,200       3,402,400
   Partner advances and accrued interest payable       50,219,500      44,047,500
   Accounts payable and accrued expenses                1,292,000       1,339,900
   Deposits                                                    --          81,900
                                                     ------------     -----------
                     Total liabilities                 52,087,700      48,871,700

Contingencies

Partners' deficit                                     (15,374,100)     (9,331,900)
                                                     ------------     -----------
                                                     $ 36,713,600      39,539,800
                                                     ============     ===========


See accompanying notes to consolidated financial statements.
   42
                       KOHALA JOINT VENTURE AND SUBSIDIARY

           Consolidated Statements of Operations and Partners' Deficit

                    Years ended June 30, 1996, 1995 and 1994



                                             1996           1995           1994
                                        ------------     ----------     ----------
                                                              
Net sales                               $    676,800        503,600        535,900
Cost of sales                                365,400        191,300        163,400
                                        ------------     ----------     ----------
         Gross profit                        311,400        312,300        372,500

Selling, general and administrative
   expenses                                2,952,400      2,851,600      2,796,700

Other (income) expense:
   Interest expense                        3,755,400      3,514,500      2,111,600
   Interest income and other                (354,200)      (558,500)      (934,000)
                                        ------------     ----------     ----------
Net loss                                  (6,042,200)    (5,495,300)    (3,601,800)

Partners' deficit, beginning of year      (9,331,900)    (3,836,600)      (234,800)
                                        ------------     ----------     ----------
Partners' deficit, end of year          $(15,374,100)    (9,331,900)    (3,836,600)
                                        ============     ==========     ==========


See accompanying notes to consolidated financial statements.
   43
                       KOHALA JOINT VENTURE AND SUBSIDIARY

                      Consolidated Statements of Cash Flows

                    Years ended June 30, 1996, 1995 and 1994



                                                                    1996           1995           1994
                                                                -----------     ----------     ----------
                                                                                      
Cash flows from operating activities:
   Proceeds from land sales                                     $   105,200         23,000         75,000
   Interest income received                                         347,300        579,000        930,100
   Proceeds from water company sales                                341,300        246,600        281,500
   Land and development cost expenditures                          (159,000)      (243,700)      (415,400)
   Payments on contractor obligations                                    --             --       (737,200)
   Interest paid                                                   (212,000)      (477,400)      (693,900)
   Selling, general and administrative expenditures paid         (1,847,500)    (2,062,800)    (1,759,700)
   Collections on mortgage notes                                  1,678,300      1,404,500      3,832,600
   Proceeds from sale of and deposits relating to assets
      held in foreclosure                                            57,000         89,800             --
                                                                -----------     ----------     ----------
         Net cash provided by (used in) operating activities        310,600       (441,000)     1,513,000
                                                                -----------     ----------     ----------
Cash flows from investing activities:
   Purchases of property, plant and equipment                       (21,000)       (10,900)       (88,100)
                                                                -----------     ----------     ----------
Cash flows from financing activities:
   Advances received from partners                                2,714,400      2,346,100      1,740,000
   Contributions in aid of construction received                         --          6,000             --
   Payments on mortgage receivable financing agreements          (2,826,200)    (1,932,300)    (3,273,500)
                                                                ===========     ==========     ==========

         Net cash (used in) provided by financing activities       (111,800)       419,800     (1,533,500)
                                                                -----------     ----------     ----------
         Net increase (decrease) in cash and
            cash equivalents                                        177,800        (32,100)      (108,600)

Cash and cash equivalents at beginning of year                       89,000        121,100        229,700
                                                                -----------     ----------     ----------
Cash and cash equivalents at end of year                        $   266,800         89,000        121,100
                                                                ===========     ==========     ==========
Non cash financing:
   Issuance of note payable for land development                $        --        576,180             --
                                                                ===========     ==========     ==========


See accompanying notes to consolidated financial statements.
   44
                       KOHALA JOINT VENTURE AND SUBSIDIARY

                   Notes to Consolidated Financial Statements

                          June 30, 1996, 1995 and 1994

(1) Summary of Significant Accounting Policies

   (a) Description of the Business

    The Kohala Joint Venture (the Venture) is a partnership which was formed to
       acquire, develop and sell approximately 4,000 contiguous acres of land in
       Hawaii (the Project). The Partners in the Venture are Hudson Kohala, Inc.
       (Hudson, a wholly-owned subsidiary of Hudson General Corporation) and
       Oxford Kohala, Inc. (Oxford, a wholly-owned subsidiary of Oxford First
       Corporation) (Oxford First)) (together, the Partners). The terms of the
       partnership are contained in the Restated Joint Venture Agreement dated
       April 29, 1981, as amended (the Agreement). The Project is being
       developed in four successive phases. The first two phases, containing
       approximately 2,100 acres, have been developed and substantially sold.
       The third phase, containing approximately 550 acres, has also been
       developed and has 86 parcels available for sale. The fourth phase has yet
       to be developed, except to the extent common improvements (main roadway,
       water wells, etc.) have been completed.

   (b) Principles of Consolidation

    The consolidated financial statements include the accounts of the Venture
       and its 99% owned subsidiary, the Kohala Ranch Water Company (KRWC)(note
       7). All significant intercompany accounts and transactions have been
       eliminated in consolidation.

   (c) Partners' Deficit and Allocation of Profits and Losses

    Partners' deficit includes the Partners' capital accounts in the Venture and
       the minority interest (the remaining 1%) of the Partners in KRWC.

    In accordance with the Agreement, profits are shared equally by the
       Partners. Losses are shared by the Partners on a pro-rata basis, based
       first on their respective capital accounts and then on their respective
       combined advances to the Venture including accrued interest (note 5).

   (d) Revenue Recognition and Land Sales

    All sales to date have been from the first, second and third phases of the
       Project. Revenue is being recognized under the full accrual method of
       accounting. The minimum down payment for sales to be recorded is 10%.

   (e) Interest Income on Mortgage Notes Receivables

    Interest is not accrued on mortgage notes receivables in arrears 90 days or
       more.
   45
                                       2


                       KOHALA JOINT VENTURE AND SUBSIDIARY

              Notes to Consolidated Financial Statements, Continued

   (f) Capitalization of Costs

    Land and development costs (including interest) are initially capitalized
       and subsequently carried at the lower of average cost or net realizable
       value. These costs are charged to cost of sales when the corresponding
       land sale is recorded based upon the relative fair value of the parcel
       sold to the aggregate fair value of all parcels in the phase. Although
       the Venture believes its estimates are reasonable, there can be no
       assurance that the estimated future selling prices can be realized or
       that the actual costs for Phases III or IV will not exceed such
       estimates.

    The Venture has capitalized interest costs, as appropriate, for each phase
       of the Project. During fiscal 1991, 1989 and 1987, the capitalization of
       interest costs relating to the third, second and first phases,
       respectively, was discontinued, as these phases were substantially
       completed during the respective periods and ready for their intended use.
       Effective July 1, 1994, as a result of the lack of further development
       activity, capitalization of interest relating to the fourth phase has
       been discontinued (note 3).

   (g) Estimated Costs to Complete

    At June 30, 1996, the Venture estimated that $2,479,000 of additional costs
       were necessary to complete the development of Phase III. The portion of
       such amount relating to unsold parcels has been offset against land and
       development costs in the accompanying consolidated balance sheets.

   (h) Property, Plant and Equipment

    Property, plant and equipment is recorded at the lower of cost or net
       realizable value.

    Depreciation is provided on the straight-line method. The number of years
       over which major classes of assets are depreciated and the costs and
       related accumulated depreciation as of June 30, 1996 and 1995 are set
       forth:



                                          Estimated
                                         useful lives      1996         1995
                                         ------------   ----------    ---------
                                                             
       Water distribution systems        20-50 years    $2,773,700    2,763,200
       Plant structures and equipment     3-10 years       190,400      179,900
                                                        ----------    ---------
                                                         2,964,100    2,943,100
       Accumulated depreciation                           (789,600)    (709,600)
       Contributions in aid of 
           construction                                   (528,500)    (528,500)
                                                        ----------    ---------
                                                        $1,646,000    1,705,000
                                                        ==========    =========

   46
                                        3

                       KOHALA JOINT VENTURE AND SUBSIDIARY

              Notes to Consolidated Financial Statements, Continued

    Contributions in aid of construction represent contributions by customers
       for plant additions made for the benefit of the customer. Accordingly,
       such contributions are recorded as a reduction against property, plant
       and equipment.

    The Venture depreciates the model home based upon an estimated residual
       value of $500,000 and a five year useful life. Depreciation expense
       relating to the model home was $93,600 for fiscal years 1996 and 1995 and
       $97,400 for fiscal 1994.

    Depreciation expense was $173,600, $176,400 and $177,400 for fiscal 1996,
       1995 and 1994, respectively.

   (i) Income Taxes

    As a partnership, the Venture is not a taxable entity under the provisions
       of the Internal Revenue Code. The taxable results and available tax
       credits of the Venture and KRWC pass directly to the Partners' corporate
       income tax returns in the manner prescribed in the Agreement.

   (j) Statements of Cash Flows

    For the purposes of presenting the consolidated statements of cash flows,
       the Venture considers all securities with an original maturity of three
       months or less at the date of acquisition to be cash equivalents.

    A reconciliation of net loss to net cash provided by (used in) operating
       activities for fiscal 1996, 1995 and 1994 is as follows:



                                                                 1996           1995           1994
                                                             -----------     ----------     ----------
                                                                                   
      Net loss                                               $(6,042,200)   $(5,495,300)   $(3,601,800)
      Adjustments to reconcile net loss to net cash
         provided by (used in) operating activities:
           Depreciation and amortization                         173,600        176,400        177,400
           Provision for losses and discounts on
             mortgages receivable                                600,000        988,500        378,300
           Provision for losses on foreclosed real estate        356,300             --        367,700
           Sale of assets held in foreclosure                     57,000         89,800             --
           Interest expense in excess of interest paid         3,543,400      3,037,100      1,417,700
           Mortgage loans originated on land sales              (206,000)      (209,500)      (200,000)
           Cash collections on mortgage loans                  1,678,300      1,404,500      3,832,600
           Excess land and development costs paid
             over cost of sales                                  206,400         52,400       (252,000)
           Repayment of contractor obligations                        --             --       (737,200)

   47
                                        4

                       KOHALA JOINT VENTURE AND SUBSIDIARY

              Notes to Consolidated Financial Statements, Continued


                                                                             
     Accrued interest on mortgages receivable                2,200         23,900            800
     Cash for water sales in excess of accrual              (4,900)        (4,300)         1,800
     Real estate tax accruals                               35,700       (434,400)       224,000
     Other                                                 (89,200)       (70,100)       (96,300)
                                                       -----------     ----------     ----------
Total adjustments                                        6,352,800      5,054,300      5,114,800
                                                       -----------     ----------     ----------
Net cash provided by (used in) operating activities    $   310,600       (441,000)     1,513,000
                                                       ===========     ==========     ==========


   (k) Use of Estimates

    The preparation of the consolidated financial statements in conformity with
       generally accepted accounting principles requires management to make
       estimates and assumptions that affect the reported amount of assets and
       liabilities at the date of the consolidated financial statements and the
       reported amount of revenues and expenses during the reported period.
       Management has made significant estimates as to the amounts required for
       allowance for uncollectible accounts and the allowance for losses on
       foreclosed real estate as well as the recoverability of land and
       development costs. Actual results could differ from those estimates.

(2) Mortgage Notes Receivable

    Effective July 1, 1996, the Venture adopted Statement of Financial
       Accounting Standards No. 114, "Accounting by Creditors for Impairment of
       a Loan" (SFAS No. 114) and Statement of Financial Accounting Standards
       No. 118, "Accounting by Creditors for Impairment of a Loan -- Income

       Recognition and Disclosures", (SFAS No. 118). SFAS No. 114 addresses the
       accounting by creditors for impairment of a loan by specifying how
       allowances for credit losses related to certain loans should be
       determined. The Venture deems certain loans impaired when, based upon
       current information and events, it is probable that the Company will be
       unable to collect all amounts due, both principal and accrued interest.
       The Venture measures impairment based on a loan's observable market price
       or the fair value of the collateral since the loan is collateral
       dependent and foreclosure is probable. The amount of the valuation
       allowance is determined by comparing principal plus accrued interest to
       the fair value of the underlying collateral. The Venture recognizes an
       impairment by adjusting its existing valuation allowance with a
       corresponding charge to bad debt expense. Subsequent changes in fair
       value, if any, are treated in the same manner. Interest is not accrued on
       mortgage notes receivable in arrears 90 days or more.
   48
                                        5

                       KOHALA JOINT VENTURE AND SUBSIDIARY

              Notes to Consolidated Financial Statements, Continued

    At June 30, 1996 and 1995, mortgage notes receivable from land sales
       consisted of the following:



                                                  1996           1995
                                              -----------     ----------
                                                        
      Mortgage notes receivable               $ 7,944,700      9,985,700
      Allowance for uncollectible accounts     (2,949,400)    (2,464,200)
      Reserve for cash discounts and other
         allowances                               (69,300)       (73,300)
                                              -----------     ----------
      Mortgage notes receivable, net          $ 4,926,000      7,448,200
                                              ===========     ==========


    At June 30, 1996 and 1995, 29 mortgage notes receivable were 90 days or more
       in arrears, aggregating $5,145,000 and $5,174,000, respectively. As of
       June 30, 1996, the $5,145,000 of such loans are considered impaired and
       the allowance for uncollectible accounts balance has been established for
       such accounts. The Venture's average recorded investment in impaired
       loans for fiscal 1996 was $5,145,000. Accrued interest receivable on
       delinquent mortgage notes receivable was $218,000 and $215,000 as of June
       30, 1996 and 1995, respectively.

    Stated interest rates on mortgage notes receivable outstanding at June 30,
       1996 and 1995, range from 6% to 11% (averaging 9.4% as of June 30, 1996
       and 9.6% as of June 30, 1995).

    The Venture typically provides financing in connection with the sale of land
       parcels. None of the Venture's mortgage notes receivable comprised more
       than 5% of the total mortgage notes receivable balance at June 30, 1996
       and 1995. The Venture is the first lien holder on all outstanding
       mortgage notes receivable.

    Purchasers of land parcels are entitled to discounts if certain conditions
       are met. Discounts ranging from 10-20% are generally given if the
       purchase price is paid in cash at the closing. If the cash is paid within
       specified periods after the closing, a reduced sales discount is given.
       Reserves have been established for estimated discounts to be taken by
       purchasers under the various discount programs.

    Scheduled collections of principal during the next five fiscal years and
       thereafter are as follows:



                           Year                   Amount
                           ----                   ------
                                         
                           1997                $4,487,000
                           1998                 1,881,800
                           1999                   414,900
                           2000                   783,100
                           2001                   188,600

   49
                                        6


                       KOHALA JOINT VENTURE AND SUBSIDIARY

              Notes to Consolidated Financial Statements, Continued


                                           
                           Thereafter             189,300
                                              -----------

                                              $ 7,944,700
                                              ===========


(3) Land and Development Costs

    Land and development costs include all costs directly associated with the
       acquisition and development of the land parcels. The land was acquired by
       the Venture from Hudson and recorded at cost. Major components of land
       and development costs are the initial costs to acquire the land,
       roadways, water, drainage, electrical and telephone lines, and various
       project management expenditures, as well as unamortized capitalized
       interest of $6,680,400 and $6,706,300 as of June 30, 1996 and 1995,
       respectively.

(4) Foreclosed Real Estate

    Foreclosed real estate represents land parcels that were reacquired in
       connection with previously financed mortgages. Such parcels are valued at
       the lower of their remaining receivable balance outstanding, or their net
       estimated realizable value (determined in the same manner as the
       allowance for uncollectible accounts), as follows:



                                               1996           1995
                                           -----------     ----------
                                                     
          Foreclosed real estate           $ 2,903,300      2,881,600
          Allowance for losses                (703,100)      (486,400)
                                           -----------     ----------
          Foreclosed real estate, net      $ 2,200,200      2,395,200
                                           ===========     ==========


    During fiscal 1996, four mortgage notes receivable were transferred to
       foreclosed real estate and one parcel in foreclosed real estate was sold.
       The carrying values of the mortgage notes receivable transferred and
       parcel sold were $581,100 and $559,400, respectively.

(5) Partner Advances Payable

    The Partners have agreed to make equal advances to the Venture for all costs
       necessary for the orderly development of the Project. Advances earn
       interest from the date of the advance compounded quarterly at the prime
       rate minus 1% (7.25% and 8% at June 30, 1996 and 1995, respectively).

On October 13, 1994, Oxford First filed for reorganization under Chapter 11 of
the Bankruptcy Code. Pursuant to an order of the Bankruptcy Court, Oxford First
(through its subsidiary, the Oxford Finance Companies, Inc.) was permitted to
transfer certain amounts to Oxford. The amounts so authorized were not
sufficient to allow Oxford to make its full share of required advances. Hudson
   50
                                        7


                       KOHALA JOINT VENTURE AND SUBSIDIARY

              Notes to Consolidated Financial Statements, Continued

    opted to make additional advances (the Additional Advances) to cover
       Oxford's funding deficiency. During November 1995, Oxford resumed making
       advances, and in January 1996, Oxford repaid to Hudson the entire amount
       of the Additional Advances of $702,000 together with $37,000 of interest
       thereon. In addition, pursuant to an amended reorganization plan which
       was approved by the Bankruptcy Court on September 7, 1995, Oxford First
       is permitted to transfer funds to Oxford in an aggregate amount not to
       exceed $750,000 in each of the calendar years 1996 and 1997 exclusive of
       the repayment of the Additional Advances. The Venture, at present, is
       unable to determine whether such permitted transfers will be sufficient
       in order for Oxford to make its share of future advances to the Venture
       or whether Oxford First will receive permission from the Bankruptcy Court
       to transfer additional funds to Oxford, if required. Oxford advanced
       $675,000 to the Venture during the first eight months of calendar 1996.
       Unless land sales increase significantly, additional contributions from
       the Partners will be required in fiscal 1997. It is anticipated that
       Hudson will fund, subject to its right of reimbursement, any advances
       required in fiscal 1997 in the event Oxford is not able to make its share
       of advances.

    During fiscal 1996, 1995 and 1994, advances accrued an average rate of
       interest of 7.3%, 7.2% and 5.2%, respectively.

(6) Notes Payable

    During fiscal 1991, the Venture entered into agreements with banks pursuant
       to which $8,797,000 of the Venture's mortgage receivables were sold. An
       additional sale of $3,148,000 of mortgage receivables to a bank was
       completed during fiscal 1992. On April 30, 1996, the Venture repurchased
       $1,373,000 of such mortgage receivables which represented the entire
       outstanding balance thereof. Since the Venture had accounted for these
       transactions as financing arrangements, the unpaid balance of the
       mortgage receivables in the amount of $2,826,200 is shown as notes
       payable in the accompanying consolidated balance sheet at June 30, 1995.
       The maximum amounts outstanding during fiscal 1996, 1995 and 1994 were
       $2,826,000, $4,758,500 and $8,031,800, respectively. The average amounts
       outstanding for fiscal 1996, 1995 and 1994, based upon month-end
       balances, were $1,561,000, $3,860,100 and $6,091,500, respectively. The
       weighted average interest rates for fiscal 1996, 1995 and 1994 were
       11.3%, 11.9% and 11.2%, respectively. The weighted average interest rates
       on borrowings outstanding as of June 30, 1995 and 1994, based upon
       month-end balances was 11.6% and 11.2%, respectively.

    At June 30, 1996, the Company has a note payable outstanding in the amount
       of $576,200 relating to certain development costs. The note matures in
       December 1996 and bears interest at the prime rate plus 1%.

(7) Kohala Ranch Water Company

    KRWC provides water to the Project and is owned by the Venture (99%), Hudson
       (.5%), and Oxford (.5%). The assets of KRWC are comprised principally of
       property, plant and equipment. 
   51
                                        8


                       KOHALA JOINT VENTURE AND SUBSIDIARY

              Notes to Consolidated Financial Statements, Continued

    KRWC recorded revenues of $336,300, $251,000 and $248,500 and incurred net
       losses of $489,700, $487,000 and $512,200 for fiscal 1996, 1995 and 1994,
       respectively.

(8) Related Party Transactions

    Certain directors and officers of the Partners and certain employees of the
       Venture purchased parcels in the Project at discounts from prices
       generally offered to the general public. The Venture provided mortgage
       financing on all such sales pursuant to which the Venture received a down
       payment equal to 5% of the gross sales price before discounts and a
       purchase money mortgage. The purchase money mortgages bear interest at a
       rate of 8% or 9% per annum and provide for monthly principal payments
       based on a 30 year amortization schedule with a balloon payment due after
       seven years. In fiscal 1995, certain balloon payment due dates on such
       mortgages were extended for one year. Two such balloon payments were not
       made in fiscal 1996 and are past due at June 30, 1996. At June 30, 1996
       and 1995, mortgage notes receivable (including 1996 past due balloon
       payments) of $386,500 and $978,200, respectively, were due from related
       parties. During fiscal 1996, two mortgage notes receivable in the
       aggregate amount of $271,100 from former employees of a Partner became
       delinquent and were foreclosed; the balances are included in foreclosed
       real estate in the accompanying consolidated balance sheets.

(9) Contingencies

    During fiscal 1992, the County of Hawaii passed an ordinance pursuant to
       which the Venture, after subdivision approvals are obtained, would be
       able to develop and subdivide the fourth phase of the Project into 1,490
       units. Shortly after passage of the ordinance, a lawsuit against the
       County of Hawaii was filed by two local residents of Hawaii (Plaintiffs)
       seeking to invalidate such ordinance on various grounds including that
       the ordinance was adopted without following State of Hawaii procedure
       relating to the preparation of an Environmental Impact Statement. During
       fiscal 1993, the Judge in this action granted Plaintiffs' motion for
       partial summary judgment without indicating any effect on zoning of the
       fourth phase. The County and the Venture have appealed this ruling. The
       appeal was heard before the Hawaii Supreme Court in March 1994, and
       because of an existing backlog in its caseload, the Court has not
       rendered a decision. The Venture cannot, at this time, determine the
       impact of the Court's ruling on the timing of the development of the
       fourth phase or the expenditures related thereto.

(10) Disclosure About Fair Value of Financial Instruments

    SFAS 107, "Disclosures About Fair Value of Financial Instruments", defines
       the fair value of a financial instrument as the amount at which the
       instrument could be exchanged in a current transaction between willing
       parties. Carrying values for delinquent mortgage notes receivable are
       based on the fair value of the underlying collateral obtained from an
       independent appraisal. The carrying values of the remaining mortgage
       notes receivable approximate market values, since the mortgage notes
   52
                                        9


                       KOHALA JOINT VENTURE AND SUBSIDIARY

              Notes to Consolidated Financial Statements, Continued

    receivable are yielding, on average, a return that is consistent with
        current market rates offered for similar financing.

(11)  Impact of New Accounting Standards

    In March 1995, the FASB issued SFAS No. 121, "Accounting for the Impairment
       of Long Lived Assets and for Long Lived Assets to Be Disposed Of." SFAS
       No. 121 addresses accounting for the impairment of long-lived assets
       (including real estate), certain identifiable intangibles and goodwill
       relating to those assets to be held and used and for long-lived assets
       and certain identifiable intangibles to be disposed of. The Venture will
       adopt this standard effective July 1, 1996 and believes that such
       adoption will not have a material effect on the Venture's financial
       position or results of operations.
   53
                                                                     Schedule II

                              KOHALA JOINT VENTURE
                                 AND SUBSIDIARY

                        Valuation and Qualifying Accounts

                    Years ended June 30, 1996, 1995 and 1994



         Column A                   Column B               Column C             Column D       Column E
        -----------                ----------      -----------------------      --------       ---------
                                                   Additions
                                   Balance at      Charged to    Charged to    Deductions     Balance at
                                    beginning      costs and        other         from          end of
        Description                  of year       expenses       accounts      reserves         year
        -----------                ----------      --------       --------      --------       ---------
                                                                                
1996 - Allowance for
   uncollectible accounts          $2,464,200       600,000             --       114,800(B)    2,949,400
                                   ==========       =======       ========       =======       =========
1995 - Allowance for
   uncollectible accounts          $1,661,800       980,000             --       177,600(B)    2,464,200
                                   ==========       =======       ========       =======       =========
1994 - Allowance for
   uncollectible accounts          $1,768,300       406,300             --       512,800(B)    1,661,800
                                   ==========       =======       ========       =======       =========
1996 - Allowance for loss on
   foreclosed real estate          $  486,400       356,300             --       139,600(B)      703,100
                                   ==========       =======       ========       =======       =========
1995 - Allowance for loss on
   foreclosed real estate          $  745,900            --       (259,500)(A)        --         486,400
                                   ==========       =======       ========       =======       =========
1994 - Allowance for loss on
   foreclosed real estate          $  378,200       367,700             --            --         745,900
                                   ==========       =======       ========       =======       =========


(A)  Recoveries and other adjustments

(B)  Write-offs
   54
              HUDSON GENERAL CORPORATION & SUBSIDIARIES

                            EXHIBIT INDEX



Exhibit                                                                                                        Sequentially
 No.                                                                                                             Numbered
                              Exhibit                                                                             Pages
         
3.2(a)      Amendment to By-laws of the Registrant.                                                                 55

3.2(b)      By-laws of the Registrant, as amended to date.                                                          57

4.4(c)      Second Amendment to the Revolving Credit Agreement dated as of
            November 25, 1992, among Hudson General Aviation Services
            Inc., ABN Amro Bank Canada and The Chase Manhattan Bank of
            Canada individually and as successor agent, dated as of June
            1, 1996.                                                                                                95

4.4(d)      Revolving Credit Agreement dated as of June 1, 1996
            among Hudson General Corporation and The First National
            Bank of Boston, European American Bank, The Chase
            Manhattan Bank, N.A. and The First National Bank of
            Boston, as agent.                                                                                      108

4.4(e)      Amended and Restated Revolving Credit Agreement dated as of
            November 25, 1992 among Hudson General Corporation, Hudson
            General LLC and The First National Bank of Boston, European
            American Bank, The Chase Manhattan Bank, N.A. and The First
            National Bank of Boston, as agent, as amended and restated as
            of June 1, 1996.                                                                                       200
                                                                                                                   
4.5(b)      First Supplemental Indenture dated as of April 22, 1996 among
            the Registrant, Hudson General LLC and Chemical Bank Delaware
            to Indenture dated as of July 1, 1986.                                                                 350

4.5(c)      Notice of Redemption and Expiration of Conversion Privilege
            dated June 3, 1996 relating to the Registrant's 7% Convertible
            Subordinated Debentures Due 2011.
                                                                                                                   362
4.5(d)      Notice of Redemption and Expiration of Conversion
            Privilege dated August 5, 1996 relating to the Registrant's 7%
            Convertible Subordinated Debentures Due
            2011.                                                                                                  371

10.9*       Description of Executive Incentive Program adopted by the
            Compensation Committee of the Board of Directors on December
            1, 1993, as amended on May 17, 1996.
                                                                                                                   377
  11        Computation of Earnings Per Share Information - primary
            and fully diluted.
                                                                                                                   379
  13        The Registrant's 1996 Annual Report to Shareholders, which
            report, except for those portions thereof which are expressly
            incorporated by reference in this filing, is furnished for the
            information of the Commission and is not to be deemed to be
            filed as part of this filing.                                                                          384
                                                                                                                   
  21        Subsidiaries of the Registrant.                                                                        413

  23        Consent of KPMG Peat Marwick LLP, the Corporation's
            independent auditors, to the incorporation by reference
            into the Corporation's Registration Statement on Form
            S-8, as amended, Registration No. 2-75137                                                              415

  27        Financial Data Schedule                                                                                417