CUMMINS ENGINE CO INC
S-8, 1994-10-20
ENGINES & TURBINES
Previous: AMERICAN GENERAL FINANCE CORP, 424B3, 1994-10-20
Next: CURTICE BURNS FOODS INC, SC 14D9/A, 1994-10-20



                             PART II

            INFORMATION REQUIRED IN REGISTRATION STATEMENT

Item 3.  Incorporation of Documents by Reference
         _______________________________________

         The documents listed below have been filed by the Corporation
with the Commission and are incorporated herein by reference:

         (a)  The Corporation's Annual Report on Form 10-K for the
     fiscal year ended December 31, 1993.

         (b)  The Corporation's Quarterly Report on Form 10-Q for the
     fiscal quarter ended April 3, 1994.

         (c)  The Corporation's Quarterly Report on Form 10-Q for the
     fiscal quarter ended July 3, 1994.

         (d)  The description of the common stock, per value $2.50 per
     share, of the Corporation (the "Common Stock"), included in the
     Corporation's Registration Statement No. 33-50665 on Form S-3,
     filed under the Securities Act of 1933 (the "1933 Act").

         All documents filed by the Corporation pursuant to Section
13(a), 13(c), 14 or 15(d) of the Exchange Act prior to the filing of a
post-effective amendment to this Registration Statement which indicates
that all Common Stock offered hereby has been sold, or which
deregisters all such Common Stock then remaining unsold, shall be
deemed to be incorporated by reference into this Registration Statement
and to be a part hereof from the date of filing of such documents.

Item 5.  Interests of Named Experts and Counsel
         ______________________________________

         As Vice President-Law and External Affairs and Secretary of
the Corporation, Steven L. Zeller is an officer-employee of the
registrant and is eligible to participate in the 1992 Stock Incentive
and Key Employee Stock Investment Plan.

Item 6.  Indemnification of Directors and Officers
         _________________________________________

         Article VI of the By-laws of the Corporation sets forth
certain rights of the directors and officers of the Corporation to
indemnification.
         Section 23-1-37 of the Indiana Code provides that Indiana
corporations have the power to indemnify their directors, officers,
employees and agents against certain expenses and liabilities in
connection with actions, suits and proceedings and the power to
maintain certain insurance policies against liabilities incurred by
such officers, directors, employees and agents.

         The Corporation maintains insurance policies that provide for
indemnification of directors, officers, employees and agents against
certain liabilities.

Item 8.  Exhibits
         ________

         Exhibit No.
         ___________

              5       - Opinion of Steven L. Zeller, Esq., Vice
                        President-Law and External Affairs and
                        Secretary of the Corporation, with respect
                        to securities registered hereunder.

             24       - Consent of Arthur Andersen & Co.

             25       - Power of Attorney

Item 9.  Undertakings
         ____________

         1.  The Corporation hereby undertakes:

         (a)  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; (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; (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 state; PROVIDED, HOWEVER, that
    paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the
    registration statement is on Form S-3 or Form S-8, and the
    information required to be included in a post-effective amendment
    by those paragraphs is contained in periodic reports filed by the
    Corporation pursuant to Section 13 or 15(d) of the Securities
    Exchange Act of 1934 that are incorporated by reference in the
    registration statement.

         (b)  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.

         (c)  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.

         2.  The Corporation hereby undertakes that, for purposes of
determining any liability under the Securities Act of 1933, each filing
of the Corporation's annual report pursuant to Section 13(a) or 15(d)
of the Securities Exchange Act of 1934 (and, where applicable, each
filing of an employee benefit plan's annual report pursuant to Section
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.

         3.  Insofar as indemnification for liabilities arising under
the Securities Act of 1933 may be permitted to directors, officers and
controlling persons of the registrant pursuant to the foregoing
provisions, or otherwise, the registrant 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 registrant of expenses
incurred or paid by a director, officer or controlling person of the
registrant 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 registrant 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 Act and will be governed by the final
adjudication of such issue.
(page)
                            SIGNATURES

          Pursuant to the requirements of the Securities Act of 1933,
the Corporation certifies that it has reasonable grounds to believe
that it meets all the requirements for filing on Form S-8 and has duly
caused this Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City of Columbus, State
of Indiana on the 20 day of October, 1994.

                                    CUMMINS ENGINE COMPANY, INC.



                                    by: /s/ Steven L. Zeller
                                        ____________________
                                        Steven L. Zeller
                                        Vice President-Law and
                                        External Affairs and Secretary


         Pursuant to the requirements of the Securities Act of 1933,
this Registration Statement has been signed below by the following
persons in the capacities indicated on the 20 day of October, 1994.

       Signatures


           *
________________________           Director and President and
     J. A. Henderson               Chief Executive Officer
                                   (Principal Executive Officer)


           *
________________________           Director and Executive Vice
     T. M. Solso                   President and Chief Operating
                                   Officer


           *
________________________           Director and Chairman of the Board
     H. B. Schacht


           *
________________________           Director and Chairman of the
     J. I. Miller                  Executive Committee


           *
________________________           Director
     H. Brown


           *
________________________           Director
     R. J. Darnall


           *
________________________           Director
     J. D. Donaldson


           *
________________________           Director
     W. Y. Elisha


           *
________________________           Director
     H. H. Gray


           *
________________________           Vice President and Chief
     P. B. Hamilton                Financial Officer


           *
________________________           Vice President-Corporate Controller
     J. McLachlan                  (Principal Accounting Officer)


           *
________________________           Director
     D. G. Mead


           *
________________________           Director
     W. I. Miller


           *
________________________           Director
     D. S. Perkins


           *
________________________           Director
     W. D. Ruckelshaus


           *
________________________           Director
     F. A. Thomas


           *
________________________           Director
     J. L. Wilson




*By:   /s/Steven L. Zeller
       ___________________
       Steven L. Zeller
       Attorney-in-fact
<PAGE>
                          EXHIBIT INDEX

                                                         Sequentially
Exhibit                                                    Numbered
Number                     Description                       Pages
_______         ___________________________________      ____________


   5            Opinion of Steven L. Zeller, Esq.,             8
                Vice President-Law and External
                Affairs and Secretary, with respect
                to securities registered hereunder.

  23            Consent of Arthur Andersen & Co.               9

  24            Power of Attorney                             10



                                                           EXHIBIT 5


            CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
            ______________________________________________

                   OPINION OF STEVEN L. ZELLER, ESQ.
        Vice President-Law and External Affairs and Secretary
            With Respect to Securities Registered Hereunder
        ______________________________________________________



     I have examined and am familiar with the Restated Articles of
Incorporation of Cummins Engine Company, Inc., an Indiana corporation
(the "Corporation") and the By-laws of the Corporation, each as
amended to date, and the Registration Statement on Form S-8 of the
Corporation covering 400,000 shares of Common Stock, par value $2.50
per share, issuable pursuant to the Corporation's 1992 Stock Incentive
Plan, Restricted Stock Plan for Non-Employee Directors and Key
Employee Stock Investment Plan (the "Plans").  Based upon the
foregoing, I am of the opinion that:

     1.  The Corporation has been duly organized and is a validly
         existing corporation under the laws of the State of Indiana.

     2.  Such 400,000 shares of the Corporation's Common Stock,
         when and if issued under the Plans in accordance with
         the terms thereof, will be duly and validly issued,
         fully paid and non-assessable.

Dated:  September 30, 1994




                                    /s/Steven L. Zeller
                                    ______________________________
                                    Steven L. Zeller
                                    Vice President-Law and
                                    External Affairs and Secretary



                                                      EXHIBIT 23



            CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS
            __________________________________________




As independent public accountants, we hereby consent to the
incorporation by reference in this registration statement of our
report dated January 26, 1994 included in Cummins Engine Company,
Inc's Form 10-K for the year ended December 31, 1993 and to all
references to our Firm included in this registration statement.




                                         ARTHUR ANDERSEN LLP
Chicago, Illinois
October 17, 1994




                                                          EXHIBIT 24


            CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                           POWER OF ATTORNEY
            ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  September 15, 1994





                                         /s/James A. Henderson
                                         ____________________________
                                         James A. Henderson
                                         Director & President and
                                         Chief Executive Officer
                                         (Principal Executive Officer)
<PAGE>

            CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                           POWER OF ATTORNEY
            ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  August 15, 1994





                                         /s/Theodore M. Solso
                                         ____________________________
                                         Theodore M. Solso
                                         Director & Ececutive Vice
                                         President and Chief Operating
                                         Officer
<PAGE>

           CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                           POWER OF ATTORNEY
            ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  September 15, 1994





                                           /s/Henry B. Schacht
                                           __________________________
                                           Henry B. Schacht
                                           Director & Chairman of the
                                           Board
<PAGE>

            CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                           POWER OF ATTORNEY
            ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  September 15, 1994





                                           /s/J. Irwin Miller
                                           __________________
                                           J. Irwin Miller
                                           Director and Chairman of
                                           the Executive Committee
<PAGE>

           CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                           POWER OF ATTORNEY
            ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  September 15, 1994





                                           /s/Harold Brown
                                           _______________
                                           Harold Brown
                                           Director
<PAGE>

            CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                           POWER OF ATTORNEY
            ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  September 15, 1994





                                           /s/Robert J. Darnall
                                           ____________________
                                           Robert J. Darnall
                                           Director
<PAGE>

           CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                          POWER OF ATTORNEY
           ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  September 15, 1994





                                           /s/James D. Donaldson
                                           _____________________
                                           James D. Donaldson
                                           Director
<PAGE>

            CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                           POWER OF ATTORNEY
            ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  September 15, 1994





                                           /s/Walter Y. Elisha
                                           ___________________
                                           Walter Y. Elisha
                                           Director
<PAGE>

             CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                            POWER OF ATTORNEY
             ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  September 15, 1994





                                           /s/Hanna H. Gray
                                           ________________
                                           Hanna H. Gray
                                           Director
<PAGE>

             CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                            POWER OF ATTORNEY
             ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  October 7, 1994





                                           /s/Peter B. Hamilton
                                           ____________________
                                           Peter B. Hamilton
                                           Vice President and Chief
                                           Financial Officer
<PAGE>

             CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                            POWER OF ATTORNEY
             ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  October 7, 1994





                                           /s/John McLachlan
                                           _________________
                                           John McLachlan
                                           Vice President-Corporate
                                           Controller (Principal
                                           Accounting Officer)
<PAGE>

            CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                           POWER OF ATTORNEY
            ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  August 15, 1994





                                           /s/Dana G. Mead
                                           _______________
                                           Dana G. Mead
                                           Director
<PAGE>

           CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                           POWER OF ATTORNEY
            ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  September 15, 1994





                                           /s/William I. Miller
                                           ____________________
                                           William I. Miller
                                           Director

<PAGE>

             CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                            POWER OF ATTORNEY
             ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  September 15, 1994





                                           /s/Donald S. Perkins
                                           ____________________
                                           Donald S. Perkins
                                           Director
<PAGE>

           CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                          POWER OF ATTORNEY
           ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  August 15, 1994





                                           /s/William D. Ruckelshaus
                                           _________________________
                                           William D. Ruckelshaus
                                           Director
<PAGE>

           CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                          POWER OF ATTORNEY
           ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  September 15, 1994





                                           /s/Franklin A. Thomas
                                           _____________________
                                           Franklin A. Thomas
                                           Director
<PAGE>

            CUMMINS ENGINE COMPANY, INC., AND SUBSIDIARIES
                           POWER OF ATTORNEY
            ______________________________________________



KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned hereby
constitutes and appoints Steven L. Zeller and Peter B. Hamilton and
each of them, with full power to act without the other as his true and
lawful attorney-in-fact and agent, with full and several powers of
substitution and resubstitution for him in his name, place and stead,
in any and all capacities, to sign the Annual Report on Form 10-K of
Cummins Engine Company, Inc. ("the Company") for the Company's fiscal
year ended December 31, 1993 and to file the same, with all exhibits
thereto, and other documents in connection therewith, with the
Securities and Exchange Commission, granting unto said attorneys-in-
fact and agents, and each of them, full power and authority to do and
perform each and every act and thing requisite and necessary to be
done in and about the premises, as fully to all intents and purposes
as he might or could do in person, hereby ratifying and confirming all
that said attorneys-in-fact and agents or any of them, or their or his
substitute or substitutes, may lawfully do or cause to be done by
virtue hereof.

Dated:  September 15, 1994





                                           /s/J. Lawrence Wilson
                                           _____________________
                                           J. Lawrence Wilson
                                           Director




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