DOW CHEMICAL CO /DE/
S-8, 1995-03-24
CHEMICALS & ALLIED PRODUCTS
Previous: DOW CHEMICAL CO /DE/, S-8, 1995-03-24
Next: DOW CHEMICAL CO /DE/, S-8, 1995-03-24




                		  SECURITIES AND EXCHANGE COMMISSION
                     			WASHINGTON, D.C. 20549
              		   _______________________________
                         			    Form S-8
                     			REGISTRATION STATEMENT 
                	  UNDER THE SECURITIES ACT OF 1933
                      			____________________

                	      THE DOW CHEMICAL COMPANY
               		      (a Delaware corporation)
                 Executive Offices -- 2030 Dow Center
               		     Midland, Michigan 48674
      	(Name, state of incorporation and address of principal 
            		    executive office of registrant)

        	   I.R.S. Employer Identification No. 38-1285128
                    			____________________

           1995-96 PETRODOW EMPLOYEES' STOCK PURCHASE PLAN
             		      (Full title of the plan)
             		     _________________________

                     			 ENRIQUE C. FALLA
       	Executive Vice President and Chief Financial Officer
		                  THE DOW CHEMICAL COMPANY
			                      2030 Dow Center
             		    Midland, Michigan 48674

             (Name and address of agent for service)

            		   Telephone:  (517) 636-1000
                 			____________________

             		 CALCULATION OF REGISTRATION FEE

                            				 Proposed        Proposed
Title                            maximum         maximum         Amount of
of securities      Amount to be  offering price  aggregate       registration
to be registered   registered    per unit        offering price  fee

Common Stock, 
par value $2.50
of The Dow 
Chemical Company   2,000 shares  $55.00          $110,000.00      $100.00


Page 1 of 12 Pages.

                           				   PART II

Item 3.  INCORPORATION OF DOCUMENTS BY REFERENCE.

     The following documents heretofore filed by The Dow Chemical Company 
("Dow") with the Securities and Exchange Commission (the "Commission") are 
incorporated herein by this reference:

     (a)  Dow's Annual Report on Form 10-K for the year ended December 31, 
1994 (The consolidated financial statements and financial statement schedule 
included in such Annual Report have been audited by Deloitte & Touche LLP, 
independent auditors, as stated in their report appearing therein, and have 
been so incorporated in this Registration Statement in reliance upon such 
report given upon the authority of said firm as experts in accounting and 
auditing.);

     (b)  Dow's Current Reports on Form 8-K dated January 20, 1995 and 
January 25, 1995; and 

     (c)  The description of Dow's Common Stock, par value $2.50 per share, 
contained in a registration statement filed pursuant to Section 12 of the 
Securities Exchange Act of 1934 (the "Act") and any amendments or reports 
filed for the purpose of updating that description.

     All documents subsequently filed by Dow pursuant to Sections 13(a), 
13(c), 14 and 15(d) of the Act prior to the filing of a post-effective 
amendment which indicates that all the securities offered hereby have been 
sold or which deregisters all such securities then remaining unsold, shall be 
deemed to be incorporated by reference herein and to be a part hereof from 
the date of filing of such documents.

Item 6.  INDEMNIFICATION OF DIRECTORS AND OFFICERS.

     Under Article VI of its Restated Certificate of Incorporation, as 
amended, Dow may indemnify its Directors, officers, employees and agents to 
such extent as is permitted by the laws of the State of Delaware and as Dow's 
Bylaws may from time to time provide.  Section 145 of the General Corporation 
Law of the State of Delaware empowers Dow to indemnify, subject to the 
standards and limitations therein prescribed, any person in connection with 
any action, suit or proceeding brought or threatened by reason of the fact 
that such person is or was a Director, officer, employee or agent of Dow or 
is or was serving in such capacity with respect to another corporation or 
other enterprise at the request of Dow.  Under Section VI of the Bylaws of 
Dow, Dow is required to indemnify its Directors, officers and employees to 
the full extent permitted by Delaware law whenever such a person is a 

2 of 12 Pages

defendant in any legal proceeding.  Section VI also gives the Company 
discretion to indemnify Directors, officers, employees and agents in other 
legal proceedings to which they are made a party.  Any indemnification of a 
Director, officer, employee or agent of the Company must be approved by the 
Board of Directors.  Dow maintains a Directors' and officers' liability 
insurance policy that indemnifies Dow's Directors and officers against 
certain losses in connection with claims made against them for certain 
wrongful acts.

3 of 12 Pages


Item 8.  EXHIBITS.

      Exhibit No.        Description of Exhibit

      	 4(a)      Restated Certificate of Incorporation of The Dow 
			               Chemical Company, filed as Exhibit 3(a) to Dow's 
              			 Annual Report on Form 10-K for the year ended 
              			 December 31, 1992, incorporated herein by this 
              			 reference.

     	 4(b)       Bylaws of The Dow Chemical Company, filed as Exhibit 
               		 3(ii) to Dow's Annual Report on Form 10-K for the 
              			 year ended December 31, 1994, incorporated herein by 
              			 this reference.
 
	      23         Independent Auditors' Consent.
	 
	      24         Power of Attorney.


4 of 12 Pages

Item 9.  Undertakings.

(a)  The undersigned registrant 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 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 statement;
     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 registrant pursuant to section 13 
or section 15(d) of the Securities Exchange Act of 1934 that are incorporated 
by reference 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.

(b)  The undersigned registrant hereby undertakes that, for purposes of 
determining any liability under the Securities Act of 1933, each filing of 
the registrant's annual report pursuant to section 13(a) or section 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.

(c)  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 

5 of 12 Pages

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.

6 of 12 Pages

				                           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 registration statement to be signed on its behalf by the undersigned, 
thereunto duly authorized, in the City of Midland, State of Michigan, on 
March 23, 1995.

                                 				 THE DOW CHEMICAL COMPANY
                                 				      (Registrant)


                                 				 By:  /s/DONNA J. ROBERTS                 
                                  				     Donna J. Roberts
                                  				     Secretary       


     Pursuant to the requirements of the Securities Act of 1933, this 
registration statement has been signed by the following persons in the 
capacities and on the dates indicated.


J. K. BARTON*                    Director
J. K. Barton

A. J. BUTLER*                    Director 
A. J. Butler

D. T. BUZZELLI*                  Director and Vice President
D. T. Buzzelli

F. P. CORSON*                    Director and Vice President 
F. P. Corson

W. D. DAVIS*                     Director
W. D. Davis

M. L. DOW*                       Director
M. L. Dow

J. L. DOWNEY*                    Director 
J. L. Downey

7 of 12 Pages

E. C. FALLA*                     Director and Executive Vice  
E. C. Falla                      President (Chief Financial Officer)

B. H. FRANKLIN*                  Director
B. H. Franklin

R. L. KESSELER*                  Vice President and Controller
R. L. Kesseler

F. W. LYONS, JR.*                Director
F. W. Lyons, Jr.

W. J. NEELY*                     Director
W. J. Neely

F. P. POPOFF*                    Director and Chairman of the  
F. P. Popoff                     Board (Chief Executive Officer)

H. T. SHAPIRO*                   Director
H. T. Shapiro

E. J. SOSA*                      Director and Senior 
E. J. Sosa                       Vice President 

W. S. STAVROPOULOS*              Director and President 
W. S. Stavropoulos               (Chief Operating Officer 

P. G. STERN*                     Director 
P. G. Stern


*By:  /s/DONNA J. ROBERTS 
      Donna J. Roberts
      Attorney-in-fact


Dated:  March 23, 1995 

8 of 12 Pages

                              EXHIBIT INDEX


Exhibit No.        Description of Exhibit                        Page Number

4(a)               Restated Certificate of Incorporation of 
              		   The Dow Chemical Company, filed as Exhibit 
		                 3(a) to Dow's Annual Report on Form 10-K for 
              		   the year ended December 31, 1992, incorporated 
              		   herein by this reference.

4(b)               Bylaws of The Dow Chemical Company, filed as 
              		   Exhibit 3(ii) to Dow's Annual Report on Form 
              		   10-K for the year ended December 31, 1994, 
              		   incorporated herein by this reference.

23                 Independent Auditors' Consent.                    10

24                 Power of Attorney.                                11 - 12

9 of 12 Pages





          		       INDEPENDENT AUDITORS' CONSENT


We consent to the incorporation by reference in this Registration Statement 
of The Dow Chemical Company on Form S-8 of our report dated February 8, 1995 
appearing in the Annual Report on Form 10-K of The Dow Chemical Company for 
the year ended December 31, 1994, and to the reference to us under Item 3, 
"Incorporation of Documents by Reference", of this Registration Statement.


/s/ DELOITTE & TOUCHE LLP
Deloitte & Touche LLP
Midland, Michigan

March 22, 1995

10 of 12 Pages




                              				EXHIBIT 24

                      			     POWER OF ATTORNEY

     Each person whose signature appears below constitutes and appoints DONNA 
J. ROBERTS, JOHN SCRIVEN or ENRIQUE C. FALLA, acting severally, as his or her 
attorney-in-fact and agent, to sign any registration statement on Form S-8 
and any or all amendments (including post-effective amendments) to such 
registration statement for shares of the Common Stock, par value $2.50 per 
share, of The Dow Chemical Company, to be offered pursuant to the 1995-96 
Employees' Stock Purchase Plan and the 1995-96 Petrodow Employees' Stock 
Purchase Plan, and to file the same, with all exhibits thereto, and other 
documents in connection therewith, with the Securities and Exchange 
Commission, granting to said attorney-in-fact and agent full power and 
authority to perform any act in connection with any of the foregoing as fully 
to all intents and purposes as he or she might do in person, hereby ratifying
and confirming all that said attorney-in-fact and agent may lawfully do or 
cause to be done by virtue hereof.  Each attorney-in-fact and agent is hereby 
granted full power of substitution and revocation with respect hereto.


SIGNATURE               TITLE                          DATE

J. K. BARTON            Director                       February 9, 1995
J. K. Barton


A. J. BUTLER            Director                       February 9, 1995
A. J. Butler    


D. T. BUZZELLI          Director and Vice President     February 9, 1995
D. T. Buzzelli


F. P. CORSON            Director and Vice President     February 9, 1995
F. P. Corson 


W. D. DAVIS             Director                        February 9, 1995
W. D. Davis


M. L. DOW               Director                        February 9, 1995
M. L. Dow


11 of 12 Pages 


SIGNATURE               TITLE                          DATE

J. L. DOWNEY            Director                       February 9, 1995
J. L. Downey    


E. C. FALLA             Director and Executive         February 9, 1995
E. C. Falla             Vice President
                     			(Chief Financial Officer)


B. H. FRANKLIN          Director                      February 9, 1995
B. H. Franklin


R. L. KESSELER          Vice President and            February 9, 1995
R. L. Kesseler          Controller


F. W. LYONS, JR.        Director                      February 9, 1995
F. W. Lyons, Jr.        


W. J. NEELY             Director                      February 9, 1995
W. J. Neely


F. P. POPOFF            Director and                  February 9, 1995
F. P. Popoff            Chairman of the Board
                     			(Chief Executive Officer)


H. T. SHAPIRO           Director                      February 9, 1995
H. T. Shapiro


E. J. SOSA              Director and Senior           February 9, 1995
E. J. Sosa              Vice President  


W. S. STAVROPOULOS      Director and President        February 9, 1995
W. S. Stavropoulos      (Chief Operating Officer)


P. G. STERN             Director                      February 9, 1995
P. G. Stern             

12 of 12 Pages




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