UNION CARBIDE CHEMICALS & PLASTICS CO INC
S-8 POS, 1994-05-02
PLASTIC MATERIALS, SYNTH RESINS & NONVULCAN ELASTOMERS
Previous: UNION CARBIDE CHEMICALS & PLASTICS CO INC, S-8 POS, 1994-05-02
Next: UNION CARBIDE CHEMICALS & PLASTICS CO INC, 8-B12B, 1994-05-02



                                        Registration No. 33-48788
                                                                 

               SECURITIES AND EXCHANGE COMMISSION
                     WASHINGTON, D.C.  20549
                                                   
                    POST-EFFECTIVE AMENDMENT NO. 1

                                TO

                             FORM S-8

                       REGISTRATION STATEMENT
                               UNDER
                     THE SECURITIES ACT OF 1933

                      Union Carbide Corporation            
       (Exact name of registrant as specified in its charter)


           New York                               13-1421730     
(State or other jurisdiction of                 (IRS Employer
incorporation or organization)               Identification No.)


              39 Old Ridgebury Road, Danbury, CT  06817-001
                (Address of principal executive offices)

                         Vitaphore Corporation
                        1987 Incentive Stock Plan     
                       (Full title of the plan)

                          Joseph E. Geoghan
               Vice President, General Counsel and Secretary
                     Union Carbide Corporation
                      39 Old Ridgebury Road,
                      Danbury, CT  06817-0001                 
               (Name and address of agent for service)
                                           
                         (203) 794-2000)                   
    (Telephone number, including area code, of agent for service)

     The Prospectus which is part of this Post-Effective 
Amendment No. 1 to the Registration Statement also relates to 
Registration Statement No. 33-34504.  This statement is made 
pursuant to Rule 429(b).
                                                                



                              PART I

             INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

     The document(s) containing the information specified by Part 
I of this Post-Effective Amendment No. 1 to Form S-8 Registration 
Statement No. 33-48788 (the "Registration Statement") will be 
sent or given to participants in the Vitaphore Corporation 1987 
Incentive Stock Plan (the "Plan"), as specified in Rule 428(b)(1) 
promulgated by the Securities and Exchange Commission (the 
"Commission") under the Securities Act of 1933, as amended (the 
"Securities Act").  Vitaphore Corporation is a wholly-owned 
subsidiary of Union Carbide Corporation, a New York corporation. 
The document(s) containing the information specified in this Part 
I are not being filed with the Commission but constitute (along 
with the documents incorporated by reference into the 
Registration Statement pursuant to Item 3 of Part II hereof), a 
prospectus that meets the requirements of Section 10(a) of the 
Securities Act. 

     For purposes of this Post-Effective Amendment No. 1 to the 
Registration Statement, the term "Company" or "Pre-Merger UCC" 
shall mean, for all periods prior to May 1, 1994, Union Carbide 
Corporation ("UCC") and its wholly owned subsidiary, Union 
Carbide Chemicals and Plastics Company Inc. ("UCC&P").  On April 
27, 1994, the shareholders of Union Carbide Corporation voted to 
merge UCC into its wholly owned subsidiary, UCC&P (the "Merger"). 
For all periods including and subsequent to May 1, 1994, the 
effective date of the Merger, the term "Company" or "Post-Merger 
UCC" shall mean the surviving company, UCC&P, which is known as 
Union Carbide Corporation.

     Pursuant to Rule 414(d) under the Securities Act ("Rule 
414(d)"), Post-Merger UCC hereby expressly adopts as its own, for 
all purposes of the Securities Act and the Securities Exchange 
Act of 1934, this Registration Statement applicable to the Plan 
previously filed by Pre-Merger UCC.

     This Post-Effective Amendment No. 1 also relates to 
Registration Statement No. 33-34504 which is also expressly 
adopted by Post-Merger UCC as its own pursuant to Rule 414(d).


                              PART II

            INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

ITEM 3.  INCORPORATION OF DOCUMENTS BY REFERENCE.

     The following documents have been filed by the Company with 
the Commission and are hereby incorporated by reference in this 
Post-Effective Amendment No. 1 to the Registration Statement:

     (a)  The Company's Annual Report on Form 10-K for the year 
ended December 31, 1993, which includes a description of the 
Company's Common Stock.

     (b)  All documents subsequently filed by the Company with 
the Commission pursuant to Sections 13(a), 13(c), 14 and 15(d) of 
the Securities Exchange Act of 1934, prior to the filing of a 
post-effective amendment which indicates that all securities 
offered have been sold or which deregisters all securities then 
remaining unsold, shall be deemed to be incorporated by reference 
in this Registration Statement and to be a part hereof from the 
date of filing of such documents.

ITEM 4.  DESCRIPTION OF SECURITIES.

     Not applicable.

ITEM 5.  INTERESTS OF NAMED EXPERTS AND COUNSEL.

     None.

ITEM 6.  INDEMNIFICATION OF DIRECTORS AND OFFICERS.

     Sections 721 through 726 of the New York Business 
Corporation Law provide for indemnification of directors and 
officers.  If a director or officer is successful on the merits 
or otherwise in a legal proceeding, he must be indemnified to the 
extent he was successful.  Further, indemnification is permitted 
in both third-party and derivative suits if he acted in good 
faith and for a purpose he reasonably believed was in the best 
interest of the Company, and if, in the case of a criminal 
proceeding, he had no reasonable cause to believe his conduct was 
unlawful.

     Indemnification under this provision applies to judgments, 
fines, amounts paid in settlement and reasonable expenses, in the 
case of third party actions, and amounts paid in settlement and 
reasonable expenses, in the case of derivative actions.  In a 
derivative action, however, a director or officer may not be 
indemnified for amounts paid to settle such a suit or for any 
claim, issue or matter as to which such person shall have been 
adjudged liable to the Company absent a court determination that 
the person is fairly and reasonably entitled to indemnity.

     Notwithstanding the failure of the Company to provide 
indemnification and despite any contrary resolution of the board 
or shareholders, indemnification shall be awarded by the proper 
court pursuant to Section 724 of the New York Business 
Corporation Law.

     Under New York law, expenses may be advanced upon receipt of 
any undertaking by or on behalf of the director or officer to 
repay the amounts in the event the recipient is ultimately found 
not to be entitled to indemnification.  The advance is 
conditioned only upon receipt of the undertaking and not upon a 
finding that the officer or director has met the applicable 
indemnity standards.

     Article V of the Company's By-Laws requires it to indemnify 
each of its past, present and future directors, officers and 
employees to the fullest extent permitted by law for any and all 
costs and expenses resulting from or relating to any suit or 
claim arising out of service to the Company or to other 
organizations at the Company's request.

     The Company has entered into indemnity agreements with each 
of its directors and officers which require the Company, among 
other things, to indemnify each director or officer for all costs 
and expenses of suits and claims (to the fullest extent permitted 
by law), and to advance to each director or officer the costs and 
expenses of defending any suit or claim if such director or 
officer undertakes to pay back such advances to the extent 
required by law.  These provisions do not apply to any suit or 
claim voluntarily commenced by the director or officer against 
the Company, unless the institution of such proceeding was 
approved by a majority of the Board of Directors or the director 
or officer is successful on the merits in such proceeding.

     Section 402 of the New York Business Corporation Law permits 
the Company to include in its certificate of incorporation 
provisions eliminating the personal liability of directors to the 
Company or its shareholders for any breach of duty in such 
capacity unless a judgment or final adjudication adverse to the 
director that his acts or omissions were in bad faith or involved 
intentional misconduct or a knowing violation of law or that he 
personally gained a financial profit or other advantage to which 
he was not legally entitled or his acts violated Section 719 of 
the New York Business Corporation Law.  The certificate of 
incorporation of the Company contains a provision eliminating the 
personal liability of its directors to the Company and its 
shareholder except to the extent such liability may not be 
eliminated by law.

     The Company carries directors' and officers' insurance which 
covers its directors and officers against certain liabilities 
they may incur when acting in their capacity as directors or 
officers of the Company.

ITEM 7.  EXEMPTION FROM REGISTRATION CLAIMED.

     Not Applicable.

ITEM 8.  EXHIBITS.

Exhibit                            
Number                             Description   


4.1     Vitaphore Corporation 1987 Incentive Stock Plan, as
        amended to date, and related documents (incorporated
        herein by reference to Exhibit 4.1 to Registration
        Statement No. 33-34504)

5       Opinion of Kelley Drye & Warren as to legality of the
        shares of Common Stock covered by this Registration Statement

23.1    Consent of KPMG Peat Marwick, Independent Auditors

23.2    Consent of Price Waterhouse, Independent Accountants

23.3    Consent of Kelley Drye & Warren (included in opinion
        filed as Exhibit 5)

24      Powers of Attorney of Directors and Certain Officers of
        the Company (included on the signature pages hereof)



ITEM 9.  UNDERTAKINGS.

     The undersigned Company hereby undertakes:

     (1)     To file, during any period in which offers or sales 
are being made, a post-effective amendment to this Registration 
Statement:  (i) to include any prospectus required by Section 
10(a)(3) of the Securities Act; (ii) to reflect in the prospectus 
any facts or events arising after the effective date of the 
Registration Statement (or the most recent post-effective 
amendment thereof) which, individually or in the aggregate, 
represent a fundamental change in the information set forth in 
the Registration Statement; and (iii) to include any material 
information with respect to the plan of distribution not 
previously disclosed in the Registration Statement or any 
material change to such information in the Registration 
Statement; provided however that subparagraphs (i) and (ii) do 
not apply if the information required to be included in a post-
effective amendment by those subparagraphs is contained in 
periodic reports filed by the Company pursuant to Section 13 or 
15(d) of the 1934 Act that are incorporated by reference in the 
Registration Statement.

     (2)     That, for the purpose of determining any liability 
under the Securities Act, each such post-effective amendment 
shall be deemed to be a new Registration Statement relating to 
the securities offered therein, and the offering of such 
securities at that time shall be deemed to be the initial bona 
fide offering thereof.

     (3)     To remove from registration by means of a post-
effective amendment any of the securities being registered which 
remain unsold at the termination of the offering.

     (4)     That, for the purposes of determining any liability 
under the Securities Act, each filing of the Company's annual 
report pursuant to Section 13(a) or 15(d) of the 1934 Act (and 
where applicable, each filing of an employee benefit plan's 
annual report pursuant to Section 15(d) of the 1934 Act), that it 
is incorporated by reference in the Registration Statement shall 
be deemed to be a new Registration Statement relating to the 
securities offered therein, and the offering of such securities 
at that time shall be deemed to be the initial bona fide offering 
thereof.

     (5)     Insofar as indemnification for liabilities arising 
under the Securities Act may be permitted to directors, officers 
and controlling persons of the Company pursuant to the foregoing 
provisions described in Item 6 of this Registration Statement, or 
otherwise, the Company has been advised that in the opinion of 
the Commission such indemnification is against public policy as 
expressed in the Securities Act and is, therefore, unenforceable. 
In the event that a claim for indemnification against such 
liabilities (other than the payment by the Company of expenses 
incurred or paid by a director, officer or controlling person of 
the Company in the successful defense of any action, suit or 
proceeding) is asserted by such director, officer or controlling 
person in connection with the securities being registered, the 
Company will, unless in the opinion of its counsel the matter has 
been settled by controlling precedent, submit to a court of 
appropriate jurisdiction the question whether such 
indemnification by it is against public policy as expressed in 
the Securities Act and will be governed by the final adjudication 
of such issue.



                           SIGNATURES

     Pursuant to the requirements of the Securities Act of 1933, 
the Company certifies that it has reasonable grounds to believe 
that it meets all of the requirements for filing on Form S-8 and 
has duly caused this Post-Effective Amendment No. 1 to the 
Registration Statement to be signed on its behalf by the 
undersigned, thereunto duly authorized, in the City of Danbury, 
State of Connecticut on this 2nd day of May, 1994.

                                    UNION CARBIDE CORPORATION


                                 By: JOHN K. WULFF               
                                     Vice President, Controller
                                                 and
                                     Principal Accounting Officer




                        POWER OF ATTORNEY

     We, the undersigned officers and directors of Union Carbide 
Corporation,  hereby severally constitute and appoint Robert D. 
Kennedy, John K. Wulff and Gilbert E. Playford, and each of them 
singly, our true and lawful attorney, with full power to them, to 
sign for us in our names in the capacities indicated below, this 
post-effective and any and all further post-effective amendments 
to this Registration Statement, and generally to do all things in 
our name and on our behalf in such capacities to enable Union 
Carbide Corporation to comply with the provisions of the 
Securities Act of 1933, as amended, and all requirements of the 
Securities and Exchange Commission, hereby ratifying and 
confirming our signatures as they may be signed by our said 
attorneys, or any of them, to said Registration Statement and any 
and all amendments thereto.

     Pursuant to the requirements of the Securities Act of 1933, 
this Post-Effective Amendment No. 1 to the Registration Statement 
has been signed by the following persons in the capacities and on 
the dates stated.

Signature                 Title                       Date



ROBERT D. KENNEDY         Director, Chairman          May 2, 1994
                          of the Board and Chief
                          Executive Officer (Principal
                          Executive Officer)


GILBERT E. PLAYFORD       Vice-President              May 2, 1994
                          (Principal Financial
                          Officer)



JOHN K. WULFF             Vice-President,             May 2, 1994
                          Controller (Principal
                          Accounting Officer)



JOHN J. CREEDON           Director                    May 2, 1994



C. FRED FETTEROLF         Director                    May 2, 1994



JOSEPH E. GEOGHAN         Director                    May 2, 1994



RAINER E. GUT             Director                    May 2, 1994



JAMES M. HESTER           Director                    May 2, 1994



WILLIAM H. JOYCE          Director                    May 2, 1994



RONALD L. KUEHN, JR.      Director                    May 2, 1994



C. PETER McCOLOUGH        Director                    May 2, 1994



ROZANNE L. RIDGWAY        Director                    May 2, 1994



WILLIAM S. SNEATH         Director                    May 2, 1994


                         EXHIBIT INDEX


                                                       Sequential
Exhibit                                                Page
Number                   Description                   Number


4.1     Vitaphore Corporation 1987 Incentive         Incorporated
        Stock Plan, as amended to date and related   by
        documents to Exhibit 4.1 to Registration     reference
        Statement No. 33-34504.

5       Opinion of Kelley Drye & Warren as to
        legality of the shares of Common Stock
        covered by this Registration Statement

23.1    Consent of KPMG Peat Marwick, Independent
        Auditors

23.2    Consent of Price Waterhouse, Independent
        Accountants

23.3    Consent of Kelley Drye & Warren
        (included in opinion filed as Exhibit 5)

24      Powers of Attorney of Directors and Certain
        Officers of the Company (included on the
        signature pages hereof)



                                                     Exhibit 5









                                           May 2, 1994





Board of Directors
Union Carbide Corporation
39 Old Ridgebury Road
Danbury, CT 06817-0001

         Re:  Post-Effective Amendment No. 1 to 
              Registration Statement No. 33-48788
              on Form S-8 for Vitaphore Corporation 
              1987 Incentive Stock Plan            

Dear Sirs:

         Please refer to Post-Effective Amendment No. 1 to 
Registration Statement No. 33-48788 on Form S-8 (the 
"Registration Statement") under the Securities Act of 1933, as 
amended, to be filed with the Securities and Exchange Commission 
by Union Carbide Corporation (the "Corporation") relating to 
shares of common stock, $1.00 par value per share (the "Common 
Stock"), of the Corporation offered for sale pursuant to the 
Vitaphore Corporation 1987 Incentive Stock Plan (the "Plan").

         We have examined and are familiar with originals or 
copies, certified or otherwise identified to our satisfaction, of 
such documents, corporate records, certificates of public 
officials and officers of the Corporation and such other 
instruments as we have deemed necessary or appropriate as a basis 
for the opinions expressed below.

         Based upon the foregoing, we are of the opinion that:

         1.     The Corporation has been duly organized and is 
validly existing under the laws of the State of New York.


         2.     The Plan has been duly adopted by the Board of 
Directors of the Corporation.

         3.     The shares of Common Stock of the Corporation to 
which the Registration Statement relates have been duly 
authorized and reserved for issuance pursuant to the Plan and , 
when issued and sold pursuant to the Plan, will be legally 
issued, fully paid and non-assessable.

         We hereby consent to the use of this opinion as 
Exhibit 5 to the Registration Statement.

                                           Very truly yours,



                                           KELLEY DRYE & WARREN







                                                    Exhibit 23.1








                    Consent of Independent Auditors



The Board of Directors of
Union Carbide Corporation



We consent to the incorporation by reference in this Registration 
Statement on Form S-8 of Union Carbide Corporation of our reports 
on Union Carbide Corporation included and incorporated by 
reference in the Annual Report on Form 10-K of Union Carbide 
Corporation for the year ended December 31, 1993.  Our reports 
refer to changes in accounting principles as described in Note 1 
to the consolidated financial statements.







Stamford, Connecticut                 KPMG PEAT MARWICK
May 2, 1994



                                                    Exhibit 23.2








                 Consent of Independent Accountants








We hereby consent to the incorporation by reference in this 
Post-Effective Amendment No. 1 to Registration Statement on 
Form S-8 (No. 33-48788) of our report dated January 26, 1994 
relating to the consolidated financial statements of UOP and its 
subsidiaries, which appears on page 17 of Union Carbide 
Corporation's Annual Report on Form 10-K for the year ended 
December 31, 1993.





Price Waterhouse



Chicago, Illinois
April 28, 1994





© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission