<PAGE>
As filed with the Securities and Exchange Commission on November 4, 1997
Registration No. 333-26277
______________________________________________________________________________
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
---------------
MORTON INTERNATIONAL, INC.
(Exact name of registrant as specified in its charter)
INDIANA 36-4140798
(State or other jurisdiction (I.R.S. Employer
of incorporation or Identification Number)
organization)
100 NORTH RIVERSIDE PLAZA
CHICAGO, ILLINOIS 60606-1596
(Address of Principal Executive offices)(Zip Code)
---------------
MORTON INTERNATIONAL, INC. 1989 INCENTIVE PLAN
(Full title of the plan)
---------------
P. MICHAEL PHELPS, ESQ.
VICE PRESIDENT & SECRETARY
MORTON INTERNATIONAL, INC.
100 NORTH RIVERSIDE PLAZA
CHICAGO, ILLINOIS 60606-1596
TELEPHONE: (312) 807-2422
(Name, address, including zip code, and telephone number, including area
code, of agent for service)
CALCULATION OF REGISTRATION FEE
Pursuant to Rule 429(b), the 9,246,770 shares covered by this
Registration Statement, but not previously issued, are withdrawn from
registration hereunder. Such shares are being registered on Form S-8 with
respect to the Registrant's 1997 Incentive Plan and the fee paid hereunder
with respect to such shares will be credited in such new Form S-8.
<PAGE>
SIGNATURES
THE REGISTRANT
Pursuant to the requirements of the Securities Act of 1933, the Registrant
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 Amendment to be
signed on its behalf by the undersigned, thereunto duly authorized, in the City
of Chicago, State of Illinois, on the 4th day of November, 1997.
MORTON INTERNATIONAL, INC.
By: /s/ P. M. Phelps
----------------------------
P. M. Phelps,
Vice President
and Secretary
Pursuant to the requirements of the Securities Act of 1933, this amendment
on Form S-8 has been signed by the following persons as of November 4, 1997
in the capacities indicated.
- 2 -
<PAGE>
Signature Title
/s/ S.J. Stewart Chairman of the Board and
--------------------- Chief Executive Officer and Director
S.J. Stewart
/s/ T. F. McDevitt Vice President Finance and
--------------------- Chief Financial Officer
T.F. McDevitt (Principal Financial Officer)
/s/ L.N. Liszt Controller (Principal
--------------------- Accounting Officer)
L.N. Liszt
*/s/ R.M. Barford Director
---------------------
R. M. Barford
*/s/ J.R. Cantalupo Director
---------------------
J.R. Cantalupo
* /s/ W.T. Creson Director
---------------------
W. T. Creson
* /s/ W.J. Farrell Director
---------------------
W.J. Farrell
* /s/ D.C. Fill Director
--------------------
D. C. Fill
*/s/ W.E. Johnston Director
--------------------
W.E. Johnston
* /s/ R.L. Keyser Director
---------------------
R.L. Keyser
* /s/ E.J. Mooney Director
---------------------
E.J. Mooney
- 3 -
<PAGE>
* /s/ G.A. Schaefer Director
---------------------
G.A. Schaefer
* /s/ R.W. Stone Director
---------------------
R.W. Stone
____________________________
* By power of attorney:
/s/ P. M. Phelps
- ----------------------------
P. M. Phelps
- 4 -