UNION CARBIDE CORP /NEW/
S-3/A, 1995-10-11
PLASTIC MATERIALS, SYNTH RESINS & NONVULCAN ELASTOMERS
Previous: TURNER BROADCASTING SYSTEM INC, SC 13D/A, 1995-10-11
Next: WAXMAN INDUSTRIES INC, 10-K/A, 1995-10-11



   
    As filed with the Securities and Exchange Commission on October 11, 1995
    
                                                     Registration No. 33-60705

                     SECURITIES AND EXCHANGE COMMISSION

                          Washington, D.C. 20549

   
                              AMENDMENT NO. 3
    

                                    TO

                                 FORM S-3 

          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 of incorporation)               (I.R.S. Employer Identification No.) 

39 Old Ridgebury Road                     Joseph E. Geoghan
Danbury, Connecticut 06817-0001           Vice President, General Counsel and
                                            Secretary
(203) 794-2000                            (Same address and telephone number
(Address and telephone number             as registrant)
of registrant's principal                 (Name, address and telephone number
executive offices)                        of agent for service) 
                                                 

Approximate date of commencement of proposed sale to the public: 
          From time to time after the effective date of the Registration 
Statement.

          If the only securities being registered on this Form are being 
offered pursuant to dividend or interest reinvestment plans, please check the 
following box. / /

          If any of the securities being registered on this Form are to be 
offered on a delayed or continuous basis pursuant to Rule 415 under the 
Securities Act of 1933, other than securities offered only in connection with 
dividend or interest reinvestment plans, check the following box. /x/

          If this Form is filed to register additional securities for an 
offering pursuant to Rule 462(b) under the Securities Act, please check the 
following box and list the Securities Act registration statement number of the 
earlier effective registration statement for the same offering. /__/         
33-[_______]

          If this Form is a post-effective amendment filed pursuant to Rule 
462(c) under the Securities Act, check the following box and list the 
Securities Act registration statement number of the earlier effective 
registration statement for the same offering. /__/ 33-[________]

          If delivery of the prospectus is expected to be made pursuant to Rule 
434, please check the following box. /__/


       
                                  PART II
                   INFORMATION NOT REQUIRED IN PROSPECTUS 

Item 14.  Other Expenses of Issuance and Distribution.* 

SEC filing fee............................  $137,932
Accounting fees and expenses..............    25,000
Legal fees and expenses...................    35,000
Trustee's fees and expenses...............    12,000
Blue sky fees and expenses................    15,000
Printing expenses.........................    50,000
Miscellaneous.............................    25,068
Total.....................................  $300,000
_______________ 

*Except for SEC filing fee, all expenses are estimated.

Item 15.  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 interests 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 an 
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 his 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 a New 
York corporation to include in its certificate of incorporation provisions 
eliminating the personal liability of directors to the corporation 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 or its shareholders 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.  In 
addition, Section 6 of the Underwriting Agreement (Exhibit 1 hereto) provides 
for the indemnification of the officers and directors of the Company against 
certain liabilities. 

Item 16.  Exhibits.

          All exhibits were previously filed except as indicated.

1         Form of Standard Underwriting Agreement Provisions (including form 
          of Terms Agreement).

4.1.1     Form of Indenture to be used by the Company to issue Debt Securities 
          of the Company in series. See Exhibit 1 of Post-Effective Amendment 
          No. 1 to Registration No. 33-63412, which is incorporated by 
          reference herein.

4.1.2     Indenture, dated as of June 1, 1995, between the Company and 
          Chemical Bank, Trustee.

4.1.3     Indenture, dated as of August 1, 1992, between the Company and 
          Chemical Bank, Trustee.  See Exhibit 4.1.1 of Registration No. 
          33-55560, which is incorporated by reference herein.

4.2       Forms of Debt Securities (see Exhibits A and B to Exhibit 4.1.1 
          above).

   
5         Opinion of Phyllis Savage, Chief Finance and Securities Counsel of 
          the Company.  
    

12        Statement re Computation of Ratio of Earnings to Fixed Charges of 
          the Company - Five Years ended December 31, 1994 and Six Months 
          ended June 30, 1995.


   
23.1.1    Consent of KPMG Peat Marwick LLP, independent auditors.
          (Filed herewith.)

23.1.2    Consent of Price Waterhouse LLP, independent accountants.
          (Filed herewith.)

23.1.3    Consent of Coopers & Lybrand S.p.A., independent auditors.
          (Filed herewith.)
    

23.2      Consent of Counsel (included in Exhibit 5).

24        Powers of attorney (included on the signature pages hereof).

25.1      Statement of Eligibility under the Trust Indenture Act of 1939 
          (Form T-1) of Chemical Bank, Trustee.

25.1.1    Consolidated Report of Condition of Chemical Bank, Trustee
          as of June 30, 1995.

25.2      Statement of Eligibility under the Trust Indenture Act of 1939 
          (Form T-1) of The Bank of New York, Trustee.

25.2.1    Consolidated Report of Condition of The Bank of New York, Trustee 
          as of June 30, 1995.


Item 17.  Undertakings.

          The Company 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 of 1933, unless the information 
                      required to be included in such post-effective amendment 
                      is contained in a periodic report filed by the Company 
                      pursuant to Section 13 or Section 15(d) of the 
                      Securities Exchange Act of 1934 and incorporated herein 
                      by reference.

               (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, unless the information required 
                      to be included in such post-effective amendment is 
                      contained in a periodic report filed by the Company 
                      pursuant to Section 13 or Section 15(d) of the 
                      Securities Exchange Act of 1934 and incorporated herein 
                      by reference.  Notwithstanding the foregoing, any 
                      increase or decrease in volume of securities offered (if 
                      the total dollar value of securities offered would not
                      exceed that which was registered) and any deviation from 
                      the low or high end of the estimated maximum offering 
                      range may be reflected in the form of prospectus filed 
                      with the Commission pursuant to Rule 424(b) if, in the
                      aggregate, the changes in volume and price represent no
                      more than 20 percent change in the maximum aggregate 
                      offering price set forth in the "Calculation of
                      Registration Fee" table in the effective registration
                      statement.
               (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.


          (2)  That, for the purpose of determining any liability under the 
               Securities Act of 1933, 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 purposes of determining any liability under the 
               Securities Act of 1933, each filing of an annual report 
               pursuant to Section 13(a) or 15(d) of the Securities Exchange 
               Act of 1934 that 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. 

          Insofar as indemnification for liabilities arising under the 
Securities Act of 1933 may be permitted to directors, officers and controlling 
persons of the Company pursuant to the provisions described under Item 15 
above, or otherwise, the Company has been advised that in the opinion of the 
Securities and Exchange Commission such indemnification is against public 
policy as expressed in the 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 of whether such indemnification by it is against public policy as 
expressed in the Act and will be governed by the final adjudication of such 
issue.

          For the purpose of determining any liability under the Securities 
Act of 1933, each post-effective amendment that contains a form of prospectus 
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. 



                           SIGNATURES

   
                Pursuant to the requirements of the Securities Act of 1933, 
Union Carbide Corporation certifies that it has reasonable grounds to believe 
that it meets all of the requirements for filing on Form S-3 and has duly 
caused this Registration Statement to be signed on its behalf by the 
undersigned, thereunto duly authorized, in Danbury, Connecticut, on 
October 11, 1995.
    

                                    UNION CARBIDE CORPORATION 


                                    By /s/John K. Wulff             
                                       John K. Wulff 
                                       Vice-President and Controller







               Pursuant to the requirements of the Securities Act of 1933, as 
amended, this Registration Statement has been signed by the following persons 
in the capacities and on the date indicated.


Signature                              Title                    



*Robert D. Kennedy                   Director and Chairman      
Robert D. Kennedy                    of the Board 



*William H. Joyce                   Director, Chief Executive   
William H. Joyce                    Officer, President and Chief
                                    Operating Officer



*Joseph E. Geoghan                  Director,                   
Joseph E. Geoghan                   Vice-President,
                                    General Counsel
                                    and Secretary



*Gilbert E. Playford                Vice-President              
Gilbert E. Playford                 and Principal Financial
                                    Officer



/s/John K. Wulff                    Vice-President,             
John K. Wulff                       Controller and
                                    Principal Accounting
                                    Officer




*John J. Creedon                   Director                     
John J. Creedon               




*C. Fred Fetterolf                  Director                    
C. Fred Fetterolf                 



Signature                              Title                    




*Rainer E. Gut                      Director                    
Rainer E. Gut             




*James M. Hester                    Director                    
James M. Hester               



  
                                    Director                    
Vernon E. Jordan, Jr.




*Ronald L. Kuehn, Jr.               Director                    
Ronald L. Kuehn, Jr.




*Rozanne L. Ridgway                 Director                    
Rozanne L. Ridgway




*William S. Sneath                  Director                    
William S. Sneath




   
* By /s/John K. Wulff               October 11, 1995
     John K. Wulff
     Attorney-in-fact
    











______________________________________________________________________________

                          Registration No. 33-60705

______________________________________________________________________________





                      SECURITIES AND EXCHANGE COMMISSION
                           Washington, D. C. 20549

                           _______________________


                                  EXHIBITS

                                 FILED WITH

   
                             AMENDMENT NO. 3 TO
    

                                  FORM S-3

                            REGISTRATION STATEMENT

                                    UNDER

                          The Securities Act of 1933


                            ______________________


                           UNION CARBIDE CORPORATION

             (Exact name of registrant as specified in its charter)


______________________________________________________________________________


                        INDEX TO EXHIBITS


Exhibit                                                            Sequential 
Number                                                             Page Number

   
23.1.1    Consent of KPMG Peat Marwick LLP,
          independent auditors.                                    

23.1.2    Consent of Price Waterhouse LLP, independent  
          accountants.                                             

23.1.3    Consent of Coopers & Lybrand S.p.A., independent
          auditors.
    







   
                                                   Exhibit 23.1.1








                 Consent of Independent Auditors



The Board of Directors
Union Carbide Corporation



We consent to the incorporation by reference in this Amendment 
No. 3 to the Registration Statement on Form S-3 (No. 33-60705) of 
our reports included and incorporated by reference in the Annual 
Report on Form 10-K of Union Carbide Corporation for the year 
ended December 31, 1994.  Our reports refer to changes in 
accounting principles as described in Note 1 to the consolidated 
financial statements.

We also consent to the reference to our Firm under the heading 
"Experts" in the Prospectus.








                                         KPMG PEAT MARWICK LLP



Stamford, Connecticut
October 10, 1995
    







   

                                                   EXHIBIT 23.1.2




               CONSENT OF INDEPENDENT ACCOUNTANTS



We hereby consent to the incorporation by reference in the 
Prospectus constituting part of this Registration Statement on 
Form S-3 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, which 
is incorporated by reference in Union Carbide Corporation's 
Annual Report on Form 10-K for the year ended December 31, 1994.  
We also consent to the reference to us under the heading 
"Experts" in such Prospectus.






Price Waterhouse LLP


Chicago, Illinois
October 9, 1995

    


















   
                                                   Exhibit 23.1.3












                  CONSENT OF INDEPENDENT AUDITORS








We consent to the incorporation by reference in this 
registration statement on Form S-3 of our report, dated 30 April 
1995, on our audits of the combined financial statements of 
Polimeri Europa S.r.l. as of and for the year ended 31 December 
1994, which report is included in Union Carbide Corporation's 
form 8K/A No. 1 dated 31 March 1995, incorporated by reference 
in this registration statement.

We also consent to the reference to our firm under the caption 
"Experts".





                                        COOPERS & LYBRAND S.p.A.







Milan, Italy
11 October 1995

    





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