EASTMAN KODAK CO
DEF 14A, 1994-03-16
PHOTOGRAPHIC EQUIPMENT & SUPPLIES
Previous: DONALDSON CO INC, 10-Q, 1994-03-16
Next: ESTERLINE TECHNOLOGIES CORP, 10-Q, 1994-03-16




Proxy Statement Pursuant to Section 14(a) of the 
Securities Exchange Act of 1934

Filed by the Registrant ( X )
Filed by a Party other than the Registrant (   )
Check the appropriate box:

(   )	Preliminary Proxy Statement
( X )	Definitive Proxy Statement
(   )	Definitive Additional Materials
(   )	Soliciting Material Pursuant to Section 
240.14a-11(c) or Section 240.14a-12

	Eastman Kodak Company
	-----------------------------------------------
(Name of Registrant as Specified in its Charter)

Eastman Kodak Company
	-----------------------------------------------
(Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
( X )	$125 per Exchange Act Rules 0-11(c)(1)(ii), 
14a-6(i)(1), or 14a-6(j)(2)
(   )	$500 per each party to the controversy pursuant 
to Exchange Act Rule 14a-6(i)(3)
(   )	Fee computed on table below per Exchange Act 
Rules 14a-6(i)(4) and 0-11

	1)	Title of each class of securities to which 
		transaction applies:

		-------------------------------------------

	2)	Aggregate number of securities to which 
		transaction applies:

		-------------------------------------------

	3)	Per unit price or other underlying value of 
		transaction computed pursuant to Exchange Act 
		Rule 0-11:1

		-------------------------------------------

	4)	Proposed maximum aggregate value of 
		transaction:

		-------------------------------------------

1Set forth the amount on which the filing fee is 
calculated and state how it was determined.

(   ) Check box if any part of the fee is offset as 
provided by Exchange Act Rule 0-11(a)(2) and identify the 
filing for which the offsetting fee was paid previously.  
Identify the previous filing by registration statement 
number, or the Form or Schedule and the date of its 
filing.

	1)	Amount Previously Paid:

		------------------------------------------

	2)	Form, Schedule or Registration Statement No.

		------------------------------------------

	3)	Filing Party:

		------------------------------------------

	4)	Date Filed:

		------------------------------------------




						DEFINITIVE COPY          



(CORPORATE LOGO OMITTED)


NOTICE OF 1994 ANNUAL MEETING AND PROXY STATEMENT



Eastman Kodak Company
343 State Street
Rochester, New York  14650




Date of Notice March 17, 1994


	
TABLE OF CONTENTS

Notice of Annual Shareholders Meeting...................3
Information Requests....................................4
A Note for Kodak Employees and Retirees.................4
Election of Directors (Item 1)..........................5
Committees of the Board of Directors...................11
Beneficial Security Ownership of Directors, Nominees 
  and Executive Officers...............................14
Compensation of Directors and Executive Officers.......15
	Compensation of Directors.........................15
	Compensation of Executive Officers................16
	Report on Executive Compensation by the Executive 
	  Compensation and and Development Committee......27
Performance Graph - Shareholder Return.................32
Ratification of Election of 
  Independent Accountants (Item 2).....................33
Shareholder Proposals (Items 3 and 4)..................33
Other Matters..........................................38

TO KODAK SHAREHOLDERS


	On behalf of the Board of Directors, it is my 
pleasure to invite you to attend the Annual Meeting of 
the shareholders of Eastman Kodak Company.  The meeting 
will be held in Rochester, New York, on May 11, 1994, at 
10:00 a.m.

	It is important that your shares be represented at 
the meeting.  We ask that you promptly sign, date and 
return the enclosed proxy card regardless of the number 
of shares you hold.

	Time will be set aside during the meeting to discuss 
each item of business described in the Proxy Statement 
and for other questions relating to the Company.  
Representative members of management will be on hand for 
this purpose.

	Please return your proxy card as promptly as 
possible.



s/George M. C. Fisher



George M. C. Fisher
Chairman of the Board


NOTICE OF ANNUAL SHAREHOLDERS MEETING



	The Annual Meeting of the shareholders of Eastman 
Kodak Company will be held at the Theater on the Ridge, 
200 Ridge Road West, Rochester, New York, on Wednesday, 
May 11, 1994, at 10:00 a.m.

	You may indicate your intention to attend the 
meeting by checking the appropriate box on the enclosed 
card, or by separate written request to Shareowner 
Services, Eastman Kodak Company, Rochester, New York  
14650-0520.  Attendance at the meeting will be on a 
first-come, first-served basis upon your arrival at the 
meeting.  You may bring up to two guests by checking the 
appropriate box on the enclosed card.  If the shares you 
own are not registered in your name, please identify the 
shareholder of record when you request admission.

	Please note that photographs will be taken at the 
Annual Meeting for use (including publication) by the 
Company.  Attendees are deemed to have waived any claim 
regarding their appearance in such photographs.

	The Theater on the Ridge is handicap accessible.  If 
you require special assistance, please call Shareowner 
Services at 716/724-5492.

	The business of the meeting will be:
	1.	The election of five directors; 
	2.	The ratification of election of independent
		accountants;
	3.	Action on shareholder proposal regarding 
		severance disclosure; and
	4.	Action on shareholder proposal regarding 
		executive compensation report.

	Shareholders of record at the close of business on 
March 14, 1994, will be entitled to vote at the meeting. 

By Order of the Board of Directors




Gary P. Van Graafeiland, Senior Vice President and 
Secretary                                            
Eastman Kodak Company
March 17, 1994                                                                



INFORMATION REQUESTS

	A copy of the Annual Report on Form 10-K, filed with 
the Securities and Exchange Commission, may be obtained 
by writing:  Eastman Kodak Company, Shareowner Services, 
Rochester, New York  14650-0520.

	A transcript of the Annual Meeting may be obtained, 
without charge, by writing to this same address.  Also, 
any shareholder of the Company may address a request to 
the above address for plan descriptions, administrators' 
annual reports and trust agreements and contracts for any 
of the pension plans of the Company and its subsidiaries.

A NOTE FOR KODAK EMPLOYEES AND RETIREES,
AND ALL AUTOMATIC DIVIDEND REINVESTMENT SERVICE 
PARTICIPANTS


	If you are a participant in the Employee Stock 
Purchase Plan for Employees of Eastman Kodak Company or 
the Automatic Dividend Reinvestment Service for 
Shareholders of Eastman Kodak Company, each offered by 
First Chicago Trust Company of New York, or the Kodak 
Employee Stock Ownership Plan, shares of Kodak stock 
which are held for you may be voted through the proxy 
card accompanying this mailing.

	The trustees or custodians, as the shareholders of 
record of the Kodak shares held in the above plans, are 
entitled to vote those shares.  However, they may not do 
so under the applicable trust agreements or regulations 
unless they have received directions to vote from the 
plan participants.  Arrangements have been made for each 
of the trustees or custodians to vote the number of 
shares equivalent to your interest in each plan in 
accordance with the directions you give on the enclosed 
proxy card, provided that you return the proxy card duly 
signed and dated.  Neither the shares you own directly 
(if you own shares other than through one or more of the 
above plans) nor your shares held in the plans will be 
voted if you fail to return the proxy card.  Therefore, 
we urge you to return the card promptly, duly signed and 
dated.

	If you are a participant in the Kodak Stock Fund of 
the Eastman Kodak Employees' Savings and Investment Plan, 
your shares may also be voted under similar arrangements 
through the proxy card accompanying this mailing.  The 
trustee of this plan has discretion to vote the shares 
unless the plan administrator, Savings and Investment 
Plan Committee, directs the voting of those shares.  This 
Committee has directed the trustee to vote the shares as 
participants indicate on the cards, but where cards are 
not returned, duly signed and dated, to vote those shares 
as the Board of Directors recommends.

	If you are a participant in the Kodak Stock Fund of 
the Sterling Winthrop Inc. Hourly Employees' Savings 
Plan, the Sterling Winthrop Inc. Salaried Employees' 
Savings Plan, the L&F Products Employees' Savings Plan I 
or the L&F Products Employees' Savings Plan II, your 
shares may also be voted through the proxy card 
accompanying this mailing.  The Sterling Winthrop plans 
provide that the trustees shall vote the shares as 
participants indicate on the cards and where cards are 
not returned, duly signed and dated, the shares will not 
be voted.  The L&F Products plans provide that the 
trustees shall vote the shares as participants indicate 
on the cards, but where cards are not returned, duly 
signed and dated, the Plan Administrative Committees of 
each of the plans shall direct the trustees how to vote 
those shares.


ITEM 1 - ELECTION OF DIRECTORS

	The By-laws of the Company currently provide that 
the Board of Directors shall consist of not fewer than 9 
nor more than 18 directors, which number is fixed from 
time to time by the Board of Directors.  The Company's 
Restated Certificate of Incorporation provides that the 
Board of Directors shall consist of three classes of 
directors with overlapping three-year terms.  One class 
of directors is to be elected each year for a term 
extending to the third succeeding Annual Meeting after 
such election.  There are five directors whose terms 
expire at the 1994 Annual Meeting.

	The names and biographical summaries of the five 
persons who have been nominated to stand for election at 
the 1994 Annual Meeting and the remaining directors whose 
terms are continuing until the 1995 or 1996 Annual 
Meeting appear in the sections below.  All the nominees, 
except Mr. Fisher, were previously elected by the 
shareholders; Mr. Fisher is standing for election by the 
shareholders for the first time.

	Directors are elected to serve until the end of the 
term for which they are elected and until their 
respective successors are duly elected and qualified.  
However, employee directors leave the Board when their 
employment terminates, and directors who are not 
employees leave the Board effective the date of the 
annual meeting that occurs on or immediately following 
their 70th birthday.  It is anticipated that Mr. Duncan, 
who turns 70 in October 1994, will retire on May 10, 
1995.

	If an unexpected occurrence makes it necessary, in 
the judgment of the Board of Directors, that some other 
person be substituted for any of the nominees, shares 
represented by proxies will be voted for such other 
person as the Board may select.

	If any director retires, resigns, dies or is 
otherwise unable to serve for the term for which elected, 
or if the number of directors is increased by the Board 
of Directors, any vacancy so arising will be filled by 
the Board of Directors until the next Annual Meeting of 
shareholders, or the Board may reduce the number of 
Directors.



NOMINEES TO SERVE AS DIRECTORS FOR A THREE-YEAR TERM 
EXPIRING AT THE 1997 ANNUAL MEETING
(Class I Directors)


MARTHA LAYNE
COLLINS (PICTURE
OMITTED)


Governor Collins, 57, was elected to the Board of 
Directors in May 1988.  She is President of Martha Layne 
Collins and Associates, a consulting firm, and is also 
President of St. Catharine College in Springfield, 
Kentucky, a position she assumed in July 1990.  Following 
her receipt of a B.S. from the University of Kentucky, 
Governor Collins taught from 1959 to 1970.  After acting 
as Coordinator of Women's Activities in a number of 
political campaigns, she served as Clerk of the Supreme 
Court of the Commonwealth of Kentucky from 1975 to 1979.  
She was elected to a four-year term as Governor of the 
Commonwealth of Kentucky in 1983 after having served as 
Lieutenant Governor from 1979 to 1983.  Governor Collins, 
who has served as a Fellow at the Institute of Politics, 
Harvard University, is a director of R. R. Donnelley & 
Sons Company and Bank of Louisville.  


CHARLES T.
DUNCAN (PICTURE OMITTED)                                                      


Mr. Duncan, 69, who was elected to the Board of Directors 
in August 1977, has had a career that includes private 
practice with law firms in New York and Washington, D.C., 
as well as public service.  Following service as 
Principal Assistant United States Attorney for the 
District of Columbia, General Counsel for the U.S. Equal 
Employment Opportunity Commission, and Corporation 
Counsel for the District of Columbia, Mr. Duncan joined 
the faculty of Howard Law School, where he served as Dean 
and Professor of Law from 1974 to 1978.  Named a partner 
in the law firm of Reid & Priest in 1984, he became 
senior counsel in January 1990.  Prior to joining Reid & 
Priest, Mr. Duncan was a partner in Peabody, Lambert & 
Meyers.  Mr. Duncan, who was graduated from Dartmouth 
College in 1947 and from Harvard Law School in 1950, is a 
director of TRW, Inc.




GEORGE M. C.
FISHER (PICTURE OMITTED)

Mr. Fisher, 53, became Chairman, President and Chief 
Executive Officer of Eastman Kodak Company effective 
December 1, 1993.  Mr. Fisher most recently served as 
Chairman and Chief Executive Officer of Motorola, Inc., 
after having served as President and Chief Executive 
Officer between 1988 and 1990 and Senior Executive Vice 
President and Deputy to the Chief Executive Officer 
between 1986 and 1988.  Mr. Fisher holds a bachelor's 
degree in engineering from the University of Illinois and 
a masters in engineering and doctorate in applied 
mathematics from Brown University.  He is a member of the 
board of directors of the American Express Company.


PAUL E.
GRAY (PICTURE OMITTED)


Dr. Gray, 62, was elected to the Board of Directors in 
September 1990.  Chairman of the Corporation of the 
Massachusetts Institute of Technology (M.I.T.) since 
October 1990, Dr. Gray served for the ten preceding years 
as President of M.I.T.  He has also served on the M.I.T. 
faculty and in the academic administration, including 
responsibilities as Associate Provost, Dean of 
Engineering, and Chancellor.  Dr. Gray earned his 
bachelor's, master's, and doctorate degrees in electrical 
engineering from M.I.T.  He is a director of Arthur D. 
Little, Inc., The Boeing Co., and The New England.


JOHN J.
PHELAN, JR. (PICTURE OMITTED)


Mr. Phelan, 62, who joined the Kodak Board of Directors 
in December 1987, is the retired Chairman and Chief 
Executive Officer of the New York Stock Exchange, a 
position which he held from 1984 until 1990.  He is 
President of the International Federation of Stock 
Exchanges, a member of the Council on Foreign Relations, 
and a Senior Advisor to the Boston Consulting Group.  Mr. 
Phelan, a graduate of Adelphi University, is active in 
educational and philanthropic organizations and is also a 
director of Avon Products, Inc., Merrill Lynch & Co., 
Inc., Metropolitan Life Insurance Company and SONAT Inc.




DIRECTORS SERVING A TERM EXPIRING AT THE 1995 ANNUAL 
MEETING
(Class II Directors)


ALICE F.
EMERSON (PICTURE OMITTED)


Dr. Emerson, 62, is a Fellow of The Andrew W. Mellon 
Foundation, a position she assumed in 1991 after having 
served as President of Wheaton College in Massachusetts 
since 1975.  Prior to 1975, Dr. Emerson served the 
University of Pennsylvania, first as Dean of Women from 
1966 to 1969 and subsequently as Dean of Students.  
Elected to the Kodak Board of Directors in May 1992, Dr. 
Emerson received her bachelor's degree from Vassar 
College and her Ph.D. degree from Bryn Mawr College.  She 
is a member of the boards of directors of AES 
Corporation, Bank of Boston Corporation and Champion 
International Corp.


ROBERTO C.
GOIZUETA (PICTURE OMITTED)                                                    


Mr. Goizueta, 62, is Chairman and Chief Executive Officer 
of The Coca-Cola Company.  He was elected to this 
position in March 1981, having served as President from 
May 1980 to March 1981.  Prior to becoming President, he 
was a Vice Chairman and Executive Vice President.  Mr. 
Goizueta, who was elected to the Kodak Board of Directors 
in May 1989, received a B.S. degree in chemical 
engineering from Yale University.  He is a member of the 
boards of directors of Ford Motor Company, SONAT Inc. and 
SunTrust Banks, Inc.


WILBUR J.
PREZZANO (PICTURE OMITTED)


Mr. Prezzano, 53, who joined the Kodak Board of Directors 
in May 1992, is a Group Vice President of Eastman Kodak 
Company and President of Kodak's Health Group.  Mr. 
Prezzano joined the Company in 1965 in the statistical 
department and has held positions in Treasurer's, 
Business Systems Markets, Customer Equipment Services 
Division, Copy Products, Marketing Division, 
International Photographic Operations and Photographic 
Products.  He served as Group Vice President and General 
Manager, International, from January 1990 to September 
1991, when he became President of Kodak's Health Group.  
Mr. Prezzano received B.S. and M.B.A. degrees from the 
University of Pennsylvania's Wharton School.


LEO J.
THOMAS (PICTURE OMITTED)


Dr. Thomas, 57, who joined the Kodak Board of Directors 
in May 1992, is a Group Vice President of Eastman Kodak 
Company and President of Kodak's Imaging Group.  Dr. 
Thomas began his Kodak career in 1961, and held various 
positions in the Research Laboratories before being named 
Director of Research and elected a Vice President in 
1977.  In December 1978, he was elected a Senior Vice 
President and in 1984, he was appointed General Manager, 
Life Sciences.  Following the acquisition of Sterling 
Drug Inc. in 1988, Dr. Thomas was named Sterling Vice 
Chairman, and was elected the subsidiary's Chairman in 
September 1988.  He became General Manager of the Health 
Group in 1989 and was elected a Group Vice President in 
November 1989.  In September 1991, Dr. Thomas became 
President of the Imaging Group, which was formed to 
consolidate Kodak's photographic and commercial imaging 
businesses.  Dr. Thomas holds a B.S. degree from the 
University of Minnesota and M.S. and Ph.D. degrees from 
the University of Illinois.  He is a member of the boards 
of directors of Rochester Telephone Corporation and John 
Wiley & Sons, Inc.


DIRECTORS SERVING A TERM EXPIRING AT THE 1996 ANNUAL 
MEETING 
(Class III Directors)

RICHARD S.
BRADDOCK (PICTURE OMITTED)


Mr. Braddock, 52, was elected to the Kodak Board of 
Directors in May 1987.  He was Chief Executive Officer of 
Medco Containment Services, Inc. from January 1993 until 
October 1993, after having served as President and Chief 
Operating Officer of Citicorp and its principal 
subsidiary, Citibank, N.A. from January 1990 through 
October 1992.  Prior to that, he served for approximately 
five years as Sector Executive in charge of Citicorp's 
Individual Bank, one of the financial services company's 
three core businesses.  Mr. Braddock was graduated from 
Dartmouth College in 1963 with a degree in history, and 
received his M.B.A. from the Harvard School of Business 
Administration in 1965.  He is a director of Duty Free 
Shops, Lotus Development and VISX Inc.


KARLHEINZ 
KASKE (PICTURE OMITTED)


Dr. Kaske, 65, served as President and Chief Executive 
Officer of Siemens AG from 1981 until his retirement in 
September 1992.  Dr. Kaske joined Siemens in 1960 and 
held a variety of positions with Siemens AG, including 
head of Process Engineering and head of the Power 
Engineering Group.  He holds a diploma in physics from 
the Technical University of Aachen and a Doctorate of 
Engineering from the Technical University of Brunswick.  
Dr. Kaske is Chairman of the supervisory board of MAN 
Aktiengesellschaft and a member of the supervisory boards 
of Philipp Holzmann AG and Linde AG.


RICHARD A.
ZIMMERMAN  (PICTURE OMITTED)


Mr. Zimmerman, 62, who joined the Kodak Board of 
Directors in July 1989, is the retired Chairman and Chief 
Executive Officer of Hershey Foods Corporation.  Mr. 
Zimmerman joined Hershey in 1958 and was named Vice 
President in 1971.  Appointed a Group Vice President 
later in 1971, he became President and Chief Operating 
Officer in 1976.  He was named Chief Executive Officer in 
January 1984 and Chairman of the Board in March 1985.  
Mr. Zimmerman was graduated from Pennsylvania State 
University.  He is a member of the boards of directors of 
Hershey Trust Company and Westvaco Corporation.



COMMITTEES OF THE BOARD OF DIRECTORS


The Board of Directors has an Audit Committee, an 
Executive Compensation and Development Committee, a 
Committee on Directors, a Finance Committee, and a Public 
Policy Committee.

	The members of the Audit Committee are Messrs. 
Zimmerman (Chairman) and Duncan, Drs. Emerson and Gray.  
The Committee had four meetings during 1993 and (i) 
recommended to the Board that Price Waterhouse be elected 
as independent accountants; (ii) reviewed the audit and 
non-audit activities of both the independent accountants 
and the internal audit staff of the Company; and (iii) 
met separately and privately with the independent 
accountants and with the Company's Director, Corporate 
Auditing, and with the Company's chief financial and 
accounting officers to ensure that the scope of their 
activities had not been restricted and that adequate 
responses to their recommendations had been received.

	The members of the Executive Compensation and 
Development Committee are Mr. Braddock (Chairman), Dr. 
Emerson and Messrs. Goizueta and Phelan.  The Committee 
had nine meetings in 1993.  The Committee's 1993 
activities included a review and approval of remuneration 
to be paid to the officers of the Company who were 
members of the Board of Directors in 1993, including the 
approval of Mr. Fisher's employment agreement.  In 
addition, the Committee took action pursuant to the 
Management Annual Performance Plan and the 1990 Omnibus 
Long-Term Compensation Plan, and made recommendations 
concerning compensation of Company officers who were not 
members of the Board.  Also, the Committee took action 
with respect to the adjustment of outstanding stock 
options and awards to recognize the effect of the spin-
off of Eastman Chemical Company.  In May 1993, the 
Committee assumed oversight responsibility for the 
executive development process.  

	The members of the Committee on Directors are 
Messrs. Goizueta (Chairman), Braddock, and Zimmerman and 
Dr. Kaske.  The Committee met twice in 1993 and (i) 
reviewed the qualifications of individuals for election 
as members of the Board; (ii) recommended qualified 
individuals to be considered for Board membership; and 
(iii) reviewed the compensation of the Company's 
directors.  The Committee will consider persons whom 
shareholders recommend as candidates for election as 
Company directors.  Any shareholder wishing to make such 
a recommendation should submit it to the Secretary of the 
Company.

	The members of the Finance Committee are Governor 
Collins (Chairman), Mr. Duncan and Drs. Gray and Kaske.  
The Committee had three meetings during 1993 and reviewed 
and made reports to the Board regarding (i) the 
investment performance and the administration of the 
Company's pension plan; and (ii)  the Company's financing 
strategies, including the effect of the spin-off of 
Eastman Chemical Company.

	The members of the Public Policy Committee are 
Messrs. Duncan (Chairman), Goizueta, and Zimmerman and 
Governor Collins.  The Committee met twice during 1993.  
Its activities included (i) a review of proposals 
submitted by shareholders; (ii) a review of the Company's 
philanthropic programs; (iii) a review of the Company's 
policy with respect to South Africa; and (iv) a review of 
the Company's environmental initiatives.

	The Corporate Directions Committee, formed by the 
Board in February 1993, was dissolved by the Board at the 
February 1994 Board meeting.  The Committee was formed to 
work with senior management as they evaluated the 
Company's business and product portfolio, assessed its 
competitive position, reviewed its executive development 
process, and developed plans to increase the Company's 
value.  The Committee felt that work in each of these 
areas was well under way, with significant 
accomplishments in 1993, including the development of 
cash flow and debt reduction plans, the spin-off of 
Eastman Chemical Company, implementation of major 
benchmarking initiatives, and the active involvement of 
the Executive Compensation and Development Committee in 
the executive development process.  Consequently, the 
Board decided at its February 1994 meeting to dissolve 
the Committee, and to have the full Board assume 
oversight responsibility in the remaining areas.

The Company would be remiss in this final discussion of 
the Corporate Directions Committee if it failed to 
recognize the efforts of Mr. Phelan, Chairman of the 
Committee, Drs. Emerson and Gray, and John F. Burlingame 
(Mr. Burlingame served on the Committee until his 
retirement in May 1993), who met in formal session eleven 
times in 1993 and devoted countless additional hours to 
Committee activities.  The Company, its shareholders, and 
its employees owe these directors a debt of gratitude for 
their work.

MEETING ATTENDANCE  The Board of Directors held a total 
of fifteen meetings in 1993.  Each director attended at 
least 75 % of the meetings of the Board and committees of 
the Board on which such director served.




BENEFICIAL SECURITY OWNERSHIP OF DIRECTORS, NOMINEES AND 
EXECUTIVE OFFICERS


Directors, Nominees
and Executive				Number of Common Shares
Officers					Owned on Jan. 3, 1994
- -------------------			-----------------------

Richard T. Bourns				 64,311*+
Richard S. Braddock				  2,120
Martha Layne Collins			  1,925
Earnest W. Deavenport, Jr.		  4,929~
Charles T. Duncan				  2,177
Alice F. Emerson				    977
George M. C. Fisher				127,400*
Roberto C. Goizueta				  4,084
Paul E. Gray					  1,444
C. Michael Hamilton				 21,127*
Karlheinz Kaske				    938
John R. McCarthy				 84,823*
John J. Phelan, Jr.				  2,283
Wilbur J. Prezzano				150,648*
Leo J. Thomas					128,154*
Gary P. Van Graafeiland			 20,992*
Kay R. Whitmore				436,059*
Richard A. Zimmerman			  2,504
All Directors, Nominees and 	   1,056,895*#
  Executive Officers as a 
  Group (18), including the above


NOTES:  * Includes shares which may be acquired in the 
following amounts by exercise of stock options:  
R. T. Bourns - 59,729; C. M. Hamilton - 19,723; 
J. R. McCarthy - 83,901; W. J. Prezzano- 139,418; 
L. J. Thomas- 117,365; G. P. Van Graafeiland - 18,440; 
K. R. Whitmore-409,607; and all directors, nominees and 
executive officers as a group-848,183.  The number of 
stock options has been adjusted to reflect the spin-off 
of Eastman Chemical Company.

	*Includes 20,000 shares of restricted stock.

	+The shares shown do not include 1,969 Eastman Kodak 
Company common stock equivalents which are held in 
Kodak's Executive Deferred Compensation Plan for R. T. 
Bourns.

	~Mr. Deavenport surrendered all of his 124,898 Kodak 
stock options in connection with the spin-off of Eastman 
Chemical Company.

        # The total number of shares beneficially owned 
by all directors, nominees and executive officers as a 
group is less than one percent of the Company's 
outstanding shares.

	Beneficial security ownership as reported in the 
above table has been determined in accordance with Rule 
13d-3 under the Securities Exchange Act of 1934.  
Accordingly, except as noted below, all Company 
securities over which the directors, nominees and 
executive officers directly or indirectly have or share 
voting or investment power have been deemed beneficially 
owned.  The figures above include shares held for the 
account of the above persons in the Automatic Dividend 
Reinvestment Service for Shareholders of Eastman Kodak 
Company, in the Kodak Employee Stock Ownership Plan, and 
the interests, if any, of those of the above persons in 
Fund A of the Eastman Kodak Employees' Savings and 
Investment Plan, stated in terms of Kodak shares.

	The table does not include approximately 5,712,994 
shares of the Company's stock (less than 2 percent of the 
outstanding shares) held in the Kodak Stock Fund of the 
Eastman Kodak Employees' Savings and Investment Plan for 
the benefit of some 25,195 employees and former 
employees, over which a committee consisting of five 
individuals, including four Company officers, has 
discretionary voting power.

COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

	COMPENSATION OF DIRECTORS  Directors who are 
compensated as employees of the Company receive no 
additional compensation as directors.  Each director who 
is not an employee of the Company receives an annual 
retainer of $38,000, payable $12,000 in common stock of 
the Company and $26,000 in cash.  In addition, each such 
director receives a fee of $900 for each Board meeting 
attended and $750 for each Board committee and special 
meeting attended, except the Corporate Directions 
Committee and the Special Search Committee (which was in 
existence for a few months during 1993 to lead the search 
for a new chief executive officer) whose members received 
$1,500 for each meeting.  There is a deferred 
compensation plan available to all such directors for the 
cash portion of their compensation, in which two 
directors participated in 1993.  Each director who is not 
an employee of the Company is eligible to participate in 
a retirement plan for directors which provides an annual 
retirement benefit equal to the then-current annual 
retainer, if the director has served at least five years.  
Directors who have served fewer than five years are 
entitled to a prorata retirement benefit.  Each director 
who is not an employee of the Company is covered by group 
term life insurance in the amount of $100,000, which 
decreases to $50,000 at the later of retirement from the 
Board under the retirement plan described above or age 
65.  In the event of a change in control (as defined in 
the applicable plans) each account under the deferred 
compensation plan will be paid in a single lump sum cash 
payment and all retirement benefit payments will be paid 
in a single lump sum cash payment equal to the present 
value of the remaining retirement benefits.

	Each non-employee director is eligible to 
participate in the Company's Directors' Charitable Award 
Program, which provides for a contribution by the Company 
of $1,000,000 following the director's death to up to 
four charitable institutions recommended by the director.  
The individual directors derive no financial benefits 
from this Program, which is funded by joint life 
insurance policies purchased by the Company and self 
insurance.  The purposes of the Program are to further 
the Company's philanthropic endeavors, with particular 
emphasis on education, acknowledge the service of the 
Company's directors, recognize the interest of the 
Company and the directors in supporting worthy charitable 
and educational institutions and to enable the Company to 
attract and retain directors of the highest caliber.  
Directors who are participating in the Program are 
Messrs. Braddock, Duncan, Phelan, and Zimmerman, Drs. 
Emerson, Gray, and Kaske, and Gov. Collins.

	COMPENSATION OF EXECUTIVE OFFICERS  The individuals 
named in the following table were the Company's Chief 
Executive Officers and the four highest paid executive 
officers during 1993.



<TABLE>
SUMMARY COMPENSATION TABLE
- -----------------------------------------------------
<CAPTION>
			Annual Compensation		          Long-Term Compensation
			------------------------------------------       -------------------------------------------
								Awards	   Payouts
								-----------   -----
					Other			Securities
			 		Annual	Restricted	Under-			All other
Name and					Compen-	Stock		lying		LTIP		Compensa-
Principal Position		Year	Salary(a)	Bonus(b)	sation	Award(s)		Options(c) Payouts	tion
- ------------------------	--------	---------	------------	-----------	-------------	------	------------	---------------
<S>		<C>	<C>	<C>	<C>	<C>		<C>	<C>		<C>
G. M. C. Fisher		1993	$  330,769	$154,000	$      0	$1,270,000(d)1,323,529	$     0	$5,000,000(e)
Chairman,
President, and
Chief Executive Officer
(eff. 12/1/93)

K. R. Whitmore		1993	   930,769	 374,255	  96,154(f)	         0	   35,685	      0	 1,666,667(g)
Chairman,		1992	 1,000,000	 461,014	      50(h)	         0	   62,230	      0	         0
President, and		1991	   957,693	 188,510	       0	         0	   62,230	      0	         0
Chief Executive Officer		
(until 12/1/93)

R. T. Bourns		1993	   400,000	 227,563	       0	         0	   10,017	      0	         0
Senior Vice		1992	   343,462	 127,873	       0	         0	   17,530	      0	         0
President		1991	   279,038	 150,489	       0	         0	   16,278	      0	         0

E. W. 		1993	   500,000	 276,028	       0	         0	   15,026	 50,118(i)	         0
Deavenport, Jr.		1992	   483,333	 270,128	     850(h)	         0	   24,542	      0	         0
Group Vice		1991	   423,333	 184,354	      50(h)	         0	   22,664	      0	         0
President		

W. J. Prezzano		1993	   536,000	 259,752	 306,298(j)	         0	   15,026	      0	         0
Group Vice		1992	   536,000	 291,146	 391,865(j)	         0	   25,795	      0	         0
President 		1991	   501,961	 114,806	      50(h)	         0	   25,795	      0	         0

L. J. Thomas		1993	   592,308 	 301,008	       0	         0	   19,158	      0	         0
Group Vice		1992	   580,000	 267,306	       0	         0	   33,182	      0	         0
President		1991	   495,769	 264,296	      50(h)	         0	   28,674	      0	         0



<FN>

Footnotes to Summary Compensation Table


(a) Includes amounts paid and deferred.
(b) Includes both Wage Dividend (WD) and Management Annual Performance Plan (MAPP) paid in the year 
    following for services rendered in the year indicated, in the following amounts for 1993:  G. M. C. Fisher - $154,000 WD, 
    $0 MAPP; K. R. Whitmore - $107,255 WD, $267,000 MAPP; R. T. Bourns - $37,563 WD, $190,000 MAPP; 
    E. W. Deavenport, Jr. - $55,209 WD, $220,819 MAPP; W. J. Prezzano - $59,752 WD, $200,000 MAPP; 
    L. J. Thomas - $61,008 WD, $240,000 MAPP.
(c) Pursuant to the operation of the 1990 Omnibus Long-Term Compensation Plan, 
    outstanding options were adjusted by a factor of 1.2521 as a result of the spin-off of Eastman Chemical Company effective
    December 31, 1993.
(d) This amount represents 20,000 shares of restricted stock valued at $63.50 per share, which was 
    the closing price of Kodak stock on the date of grant, November 11, 1993, on the New York 
    Stock Exchange.  These shares are restricted until October 26, 1998 and receipt of these shares 
    by Mr. Fisher is conditioned upon his continued employment with the Company until such date.  
    Dividends are paid on these shares as and when dividends are paid on Kodak common stock.
(e) This represents a hiring bonus, including amounts paid to reimburse Mr. Fisher for compensation 
    and benefits he forfeited upon termination of employment with his previous employer.
(f) The amount shown is a payment in lieu of vacation.
(g) This represents the total severance payment to be made to K. R. Whitmore in installments.  See 
    Termination of Employment on page 24.
(h) The amounts shown for 1991 and 1992 include the cost of certain medical benefits which, when 
    aggregated with other perquisites, is less than the required disclosure threshold for 1993.
(i) Paid in 1993 in a combination of cash and common stock for the 1987-89 award cycle under the 
    1985 Long-Term Performance Award Plan, with the fair market value of the stock on the date of 
    payment of $40.8125 per share.  This Plan is no longer in operation; this is a delayed distribution 
    from an earlier cycle.
(j) This amount represents tax reimbursement for overseas assignments in 1990 and 1991. 
</TABLE>


<TABLE>
OPTION/SAR GRANTS IN 1993
<CAPTION>
	Individual Grants
- -------------------------------------------------------------------------------------------------------------------

	Number						Potential Realizable
	of		Percentage		Market		Value at Assumed 
	Securities	of Total		Price		Annual Rate of
	Underlying	Options/SARs		Per		Stock Price Apprecia-
	Options/	Granted to	Exercise	Share		tion for Option Term(a)
	SARs		Employees	Base Price	on Date	Expiration	---------------------------------------
Name	Granted(b) 	in 1993	Per Share(b)	of Grant(c)	Date	0%(d)	5%(e)	10%(f)
- -----------------------	------------	---------------	------------	-----------	------------	--------	----------	----------

<S>	<C>		<C>	<C>	<C>	<C>	<C>	<C>	 <C>

G. M. C. Fisher	1,323,539(g)	24.54	$50.467	$50.467	11/10/03	$0	$42,013,098	$106,456,212


K. R. Whitmore	   35,685(h)	 0.66	 43.175	 43.175	3/10/03	 0	    969,026	   2,455,306


R. T. Bourns	   10,017(h)	 0.19	 43.175	 43.175	3/10/03	 0	    272,012	     689,220


E. W. Deavenport, Jr.	   15,026(h)	 0.28	 43.175	 43.175	3/10/03	 0		    408,031	   1,033,864


W. J. Prezzano	   15,026(h)	 0.28	 43.175	 43.175	3/10/03	 0		    408,031 	   1,033,864


L. J. Thomas	   19,158(h)	 0.36	 43.175	 43.175	3/10/03	 0		    520,235	   1,318,166


All Shareholders
      at $43.175	N/A	N/A	N/A	N/A	N/A	     0	     9 Billion	23 Billion
      at $50.467						     0	    10 Billion	27 Billion

Gain of named	N/A	N/A	N/A	N/A	N/A	N/A		     .005	     .005
officers as portion of 								     .004	     .004
all shareholder gain





<FN>

Footnotes to the Option/SAR Grant Table

(a)The dollar amounts under these columns are the result of calculations at 0% and at the 5% and 10%
   rates set by the Securities and Exchange Commission and therefore are not intended to forecast possible
   future appreciation, if any, of the Company's stock price.
(b)Pursuant to the operation of the 1990 Omnibus Long-Term Compensation Plan, outstanding options
   were adjusted by a factor of 1.2521 as a result of the spin-off of Eastman Chemical Company effective 
   December 31, 1993.
(c)The market price per share on November 11, 1993 was $63.19 and the market price per share on March 11, 
   1993 was $54.06.  These are equivalent to market prices per share of $50.467 and $43.175, respectively, after 
   giving effect to the spin-off of Eastman Chemical Company.
(d)No gain to the optionees is possible without an increase in stock price, which will benefit
   all shareholders commensurately.  A zero percent increase in stock price will result in zero
   dollars for the optionee.
(e)A 5% per year appreciation in stock price from $50.467 per share and 43.175 per share yields $82.21 
   and $70.33 respectively.
(f)A 10% per year appreciation in stock price from $50.467 per share and $43.175 per share 
   yields $130.90 and $111.98 respectively.
(g)20% of these options vest on each anniversary of the grant date.  Vesting accelerates upon retirement, death, 
   disability or termination for an approved reason.  No options will be granted to Mr. Fisher in 1994.
(h)50% of these options vest on the first anniversary of the grant date and 50% vest on the second
   anniversary of the grant date.  Vesting accelerates upon retirement, death, disability or termination 
   for an approved reason.
</TABLE>



<TABLE>
AGGREGATED OPTION/SAR EXERCISES IN 1993
and 1993 YEAR-END OPTION/SAR VALUES

<CAPTION>
			Number of
			Securities
			Underlying			Value of Unexercised
			Unexercised			in-the-money
	Number		Options/SARs at	Options/SARs at
	of		December 31, 1993(a)	December 31, 1993(b)
	Shares		------------------------------	---------------------------------
	Acquired on	Value	
Name	Exercise	Realized 	Exercisable	Unexercisable	Exercisable	Unexercisable
- -----------------	-----------------	------------	------------		---------------	---------------	-------------------

<S>	<C>	<C>	<C>		<C>	<C>	<C>

G. M. C. Fisher	    0	$      0	      0	1,323,539	$        0	$      0


K. R. Whitmore	3,405	  82,268	409,607	        0	 4,328,100	       0


R. T. Bourns	  450	  27,563	 48,459	   28,799	   548,918	 175,825


E. W.	  755	  39,838	      0(c)	        0(c)	         0(c)	       0(c)
Deavenport, Jr.


W. J. Prezzano	3,970	 218,721	121,136	   44,077	 1,477,245	 272,526


L. J. Thomas	  550	  29,764	 98,270	   52,277	 1,130,657	 312,641

<FN>

Footnotes to the Option Exercise Table

(a)Pursuant to the operation of the stock option plans, outstanding options were adjusted by a factor of 
   1.2521 to reflect the spin-off of Eastman Chemical Company effective December 31, 1993.
(b)Based on the closing price on the New York Stock Exchange - Composite Transactions of the Company's Common 
   Stock on a when-issued basis on that date of $44.37 per share.
(c)E. W. Deavenport, Jr. surrendered all of his 124,898 Kodak stock options in connection with the spin-off of 
   Eastman Chemical Company in exchange for options on shares of Eastman Chemical Company stock to be granted 
   by Eastman Chemical Company.
</TABLE>



<TABLE>
Long-Term Incentive Plan


	In March 1993, the 1993-1995 Restricted Stock Program, a performance share unit arrangement under the 
1990 Omnibus Long-Term Compensation Plan, was approved by the Executive Compensation and Development Committee.  
Payouts of awards, if any, are tied to achieving specified levels of stock price, return on assets, and total 
shareholder return relative to the Standard & Poor's 500 Index, over the period 1993-1995.  The target amount 
will be earned if the target level for each of these three criteria is achieved.  The target stock price must be 
achieved to trigger a payment of 100% of target.  The  threshold stock price must be achieved to trigger a 
payment of 50% of target.  If the threshold stock price is not achieved, no payment is made.  The Committee will 
determine the payout based upon its review of Company performance at the end of the performance period.  Awards, 
if any, will be paid in the form of restricted stock, which restrictions will lapse upon the participant's 
attainment of age 60.  Participants who terminate employment for reasons of death, disability, retirement or an 
approved reason, prior to the completion of the performance cycle, will receive their award, if any, at the 
conclusion of the performance period in the form of shares of Kodak common stock with no restrictions.


<CAPTION>
								Estimated Future Payouts Under Non-Stock
			Number of	Performance			  Price-Based Plans
			Share Units	or Other Period		---------------------------------------
			or Other	Until Maturation	Threshold	   Target		Maximum
Name			Rights (#)	or Payout		# of shares(a)	  # of shares(a)	# of shares(b)
- ---------------	---------	-------------		-----------	  -----------		-----------
S>			<C>		<C>			<C>		<C>			<C>
G. M. C. Fisher	65,214(c)	1/1/93-12/31/95	32,607(c)	65,214(c)

K. R. Whitmore		31,303(c)	1/1/93-12/31/95	15,652(c)	31,303(c)

R. T. Bourns		25,042		1/1/93-12/31/95	12,521		25,042

E. W. Deavenport, Jr.	12,521(c)	1/1/93-12/31/95	 6,261(c)	12,521(c)

W. J. Prezzano		37,563		1/1/93-12/31/95	18,782		37,563

L. J. Thomas		50,084		1/1/93-12/31/95	25,042		50,084

<FN>
Footnotes to Long-Term Incentive Plan Table

(a)  Pursuant to the operation of the the 1990 Omnibus Long-Term Compensation Plan, 
     the number of shares has been adjusted by a factor of 1.2521 to reflect the spin-off 
     of Eastman Chemical Company.

(b)  Under the terms of the Restricted Stock Program, should performance exceed the targeted performance, a 
     greater number of shares than the target could be paid and there is no maximum stated in the program.

(c)  Individuals who participate for less than the full performance period will receive a prorated amount 
     of the award, if any, determined at the end of the performance period based upon the duration 
     of their participation during the performance period.



EMPLOYMENT CONTRACTS

	On October 27, 1993, the Company entered into an 
Agreement covering a period of five years, for the 
employment of George M. C. Fisher as Chairman, President and 
Chief Executive Officer of the Company.  Upon execution of 
the Agreement, Mr. Fisher received $5,000,000 as an 
inducement for entering into the Agreement and as 
reimbursement for compensation and benefits that he would 
forfeit upon termination of his employment with his previous 
employer.  Mr. Fisher's base salary is $2,000,000, subject 
to review on an annual basis.  Mr. Fisher will participate 
in MAPP and will have an annual target award opportunity of 
at least $1,000,000, with that amount guaranteed for 
services rendered in each of 1994 and 1995.  Mr. Fisher was 
granted 20,000 shares of restricted stock with the 
restrictions lapsing at the end of five years.  The contract 
provided for the grant to Mr. Fisher in 1993 of 1,057,055 
stock options (1,323,539 after adjustment for the ECC spin-
off) and no stock options are to be granted to Mr. Fisher in 
1994.  The contract provided for the Company to make two 
loans to Mr. Fisher in the total amount of $8,284,400 for 
five years with interest at the rate of 4.86% (which is the 
most recently announced rate under Section 1274(d) of the 
Internal Revenue Code, prior to October 27, 1993).  
$4,284,400 of this amount was loaned to Mr. Fisher due to 
his forfeiture of 80,000 stock options from his prior 
employer resulting from his accepting employment with the 
Company.  Mr. Fisher was required to use all of the loan 
proceeds except $1,500,000 to purchase Kodak stock.  The 
shares he purchased are reflected in the security ownership 
table on page 14 of this Proxy Statement.  Twenty percent of 
the principal and all of the accrued interest on each of 
these loans are to be forgiven on each of the first five 
anniversaries of such loans provided Mr. Fisher is still 
employed by the Company.

	In addition, where necessary, Mr. Fisher has been given 
credit for a period of service sufficient to allow him to 
obtain the maximum benefit available under Kodak's benefit 
plans.  In particular, Mr. Fisher was credited with five 
years of service for purposes of the Wage Dividend and 
seventeen years of service for purposes of calculating a 
retirement benefit.  The Company is providing Mr. Fisher 
with an apartment until he purchases a permanent residence 
in the Rochester area.  The Company has agreed to purchase 
Mr. Fisher's current residence in Barrington Hills, 
Illinois.  In addition, the Company has agreed to reimburse 
Mr. Fisher for all closing costs associated with a previous 
residence, which was sold after he accepted employment with 
the Company.  The Company is providing Mr. Fisher with term 
life insurance equal to 3.5 times his base salary and a 
disability benefit equal to 60% of base salary.  In the 
event of Mr. Fisher's death prior to the termination of this 
Agreement, the Agreement provides for salary continuation 
for ninety days, the payment of all annual and long-term 
incentives, vesting of all stock options and awards and the 
forgiveness of the loans.  If Mr. Fisher's employment is 
terminated by the Company without cause or in the event of a 
change in control, Mr. Fisher is entitled to the greater of 
the remaining term of his employment contract or 36 months 
of salary continuation, immediate vesting of stock options, 
the lapsing of any restrictions on any restricted stock 
award and the payment of any incentive awards.  Mr. Fisher 
is entitled to reimbursement for taxes paid on certain of 
the foregoing payments, including any amounts constituting 
"parachute payments" under the Internal Revenue Code.  If 
Mr. Fisher dies prior to retirement, his spouse is entitled 
to a 50% survivor annuity.

TERMINATION OF EMPLOYMENT

	The Company has a general severance arrangement 
available to substantially all employees.  This Termination 
Allowance Plan provides two weeks of compensation for every 
year of service with a maximum of fifty-two weeks of salary.  
Mr. Whitmore received fifty-two weeks of termination 
allowance computed using the formula in the Termination 
Allowance Plan.

	The Company has entered into a retention arrangement 
with Mr. Prezzano.  The Agreement provides that if Mr. 
Prezzano's employment is terminated prior to September 30, 
1995 by the Company other than for cause, or by Mr. Prezzano 
as a result of a diminution in duties or base salary, he 
shall be entitled to an unreduced retirement annuity and a 
termination allowance equal to two weeks of pay for each 
year of service up to a maximum of 52 weeks of pay.  The 
Agreement also prohibits Mr. Prezzano from working for a 
competitor for a period of three years following termination 
of employment.

CHANGE IN CONTROL ARRANGEMENTS

	In the event of a change in control, the following 
would occur:  (i) each participant in the Executive Deferred 
Compensation Plan would receive the balance in his/her 
account in a single lump sum cash payment; (ii) each 
participant in the Management Annual Performance Plan would 
be paid his/her target award for such year and any other 
year for which payment of awards had not been made as of 
such date; and (iii) all outstanding stock options and stock 
appreciation rights would become fully vested and each 
holder would be paid in a lump sum cash payment the 
difference between the exercise price and market price of 
Kodak common stock on the date of such event; each of the 
foregoing payments would be made in a single lump sum cash 
payment as soon as possible but no later than the 90th day 
following such event.

RETIREMENT PLAN

	The Company funds a tax-qualified, defined benefit 
pension plan for virtually all U.S. employees.  Retirement 
income benefits are based upon the individual's "average 
participating compensation," which is the average of three 
years of those earnings described in the Plan as 
"participating compensation."  "Participating compensation," 
in the case of the executive officers included in the 
Summary Compensation Table, is annual compensation (salary 
and Management Annual Performance Plan payments), including 
allowances in lieu of salary for authorized periods of 
absence, such as illness, vacation or holidays.

	For an employee with up to 35 years of accrued service, 
the annual normal retirement income benefit is computed by 
multiplying the number of years of accrued service by the 
sum of (a) 1.3% of "average participating compensation" 
("APC") for the employee's final three years, plus (b) .3% 
of APC in excess of the average Social Security wage base 
for the employee's final three years.  For an employee with 
more than 35 years of accrued service, the amount computed 
above is increased by 1% for each year in excess of 35 
years.

	The retirement income benefit is not subject to any 
deductions for Social Security benefits or other offsets.  
Officers are entitled to benefits on the same basis as other 
employees.  The normal form of benefit is an annuity, but a 
lump sum payment is available as an option.




</TABLE>
<TABLE>
Pension Plan Table
Annual Retirement Income Benefits
Straight Life Annuity Beginning at Age 65
<CAPTION>
"Average				Years of Service
Participating	-------------------------------------------------------------------------------
Compensation"	    15	    20	    25	    30	    35	    40   
- -----------------	----------	----------	----------	------------	------------	----------
<S>	<C>	<C>	<C>	<C>		<C>		<C>
$  400,000	$ 96,000	$128,000	$160,000	$  192,000	$  224,000	$  235,200
   600,000	 144,000	 192,000	 240,000	   288,000	   336,000	   352,800
   800,000	 192,000	 256,000	 320,000	   384,000	   448,000	   470,400
 1,000,000	 240,000	 320,000	 400,000	   480,000	   560,000	   588,000
 1,200,000	 288,000	 384,000	 480,000	   576,000	   672,000	   705,600
 1,400,000	 336,000	 448,000	 560,000	   672,000	   784,000	   823,200
 1,600,000	 384,000	 512,000	 640,000	   768,000	   896,000	   940,800
 1,800,000	 432,000	 576,000	 720,000	   864,000	 1,008,000	 1,058,400
 2,000,000	 480,000	 640,000	 800,000	   960,000	 1,120,000	 1,176,000
 2,200,000	 528,000	 704,000	 880,000	 1,056,000	 1,232,000	 1,293,600
 2,400,000	 576,000	 768,000	 960,000	 1,152,000	 1,344,000	 1,411,200

<FN>
NOTE:  To the extent that any individual's annual retirement income benefit exceeds the amount payable 
from the Company's funded Plan, it is paid from one or more unfunded supplementary plans.
</TABLE>


	The following table shows the years of accrued service 
credited to each of the six individuals named in the Summary 
Compensation Table.  This table also shows for each named 
individual the amount of his "average participating 
compensation" at the end of 1993.

<TABLE>
<CAPTION>
								"Average
					Years of		Participating
					Service		Compensation"
					--------		-------------
<S>					<C>			<C>
G. M. C. Fisher		17*			$1,999,998
K. R. Whitmore			36			 1,278,325
R. T. Bourns			35			   446,429
E. W. Deavenport, Jr.	33			   644,265
W. J. Prezzano			28			   706,940
L. J. Thomas			32			   770,558

<FN>
*Under the terms of his employment contract, Mr. Fisher has 
been credited with seventeen years of service for purposes 
of calculating his retirement benefit.  However, any pension 
benefit payable to Mr. Fisher by the Company will be offset 
by any pension benefit paid to Mr. Fisher by his prior 
employer.
</TABLE>

	In the event of a change in control (as defined in the 
Retirement Plan), a participant whose employment is 
terminated, for a reason other than death, disability, cause 
or voluntary resignation, within 5 years of the date of such 
event would be credited with up to 5 additional years of 
service and, where the participant is age 50 or over on the 
date of such event, up to 5 additional years of age, for the 
following plan purposes:  (i) to determine eligibility for 
early and normal retirement; (ii) to determine eligibility 
for a vested right; and (iii) to calculate the amount of 
retirement benefit.  The actual number of years of service 
and years of age that would be granted to such a participant 
would decrease proportionately depending upon the number of 
years that elapse between the date of a change in control 
and the date of the participant's termination of employment.  
Further, if the Plan is terminated within 5 years after a 
change in control, the benefit for each plan participant 
will be calculated as indicated above.

REPORT ON EXECUTIVE COMPENSATION BY THE EXECUTIVE 
COMPENSATION AND DEVELOPMENT COMMITTEE

	The Company's executive compensation plans are 
formulated based on four fundamental principles:

1.	Compensation should be related to performance, 
including increasing shareowner value.

2.	Compensation should be at a level consistent with that 
provided by comparable companies in order to attract 
and retain talented management.

3.	Compensation should take into account both short- and 
long-term corporate performance.

4.	Senior management should have a meaningful equity stake 
in the Company with share ownership preferred over 
option ownership.

	These four principles are implemented through 
compensation consisting of a mix of base salary, annual 
incentive plans and long-term incentive plans.

Annual Cash Compensation

	Annual cash compensation is made up of two components, 
base salary and the Management Annual Performance Plan 
(MAPP).  The extent to which annual incentive compensation 
is at risk is based upon the executive's position in the 
organization, with the lowest level of executives having 15% 
of pay at risk and the CEO having 40% of pay at risk.  MAPP 
performance targets for the Company as a whole and for each 
Group (Imaging, Health and Chemicals (which was spun off at 
year-end)) are set for the following year by the Committee 
at its meeting in December.  Performance targets for 1993 
were financial and related to earnings, revenue and cash 
flow, such criteria being weighted 50%, 10% and 40%, 
respectively.

	The Committee, which is composed entirely of 
independent outside directors, sets overall targeted levels 
of compensation, both annual compensation and long-term 
incentives, for the CEO, Group Vice Presidents and Senior 
Vice Presidents, including the Chief Financial Officer, the 
Chief Human Resources Officer and the Chief Legal Officer.  
These levels were set based on surveys of other companies 
conducted by external consultants.  The surveyed companies 
consist of companies in similar businesses, companies of 
similar size and the peer companies identified in the 
Performance Graph on page 32.  The mean compensation level 
of the surveyed companies is the primary reference for 
determining targeted levels of compensation.  The 
Committee's consideration of increases in base salary for 
these senior executives takes into account sustained 
performance over time, and what is competitive compared to 
the surveyed companies.  MAPP awards are determined shortly 
after year end based on the performance targets, as well as 
external events which positively or negatively impacted the 
executives' ability to meet planned financial targets.

Long-Term Incentive Compensation

	The Company's long-term incentive compensation consists 
of stock options and the 1993-1995 Restricted Stock Program, 
with the latter program being limited to senior executives.  
Stock options tie compensation directly to increased 
shareholder value.  Surveys of other companies' practices 
are used to determine the size of grants.  Taking into 
account such factors as anticipated stock price growth and 
volatility, future dividend yield, term of grant and an 
estimated risk-free rate of return, anticipated compensation 
levels are estimated.  Mean survey values are used as 
targets in determining the size of option grants.  
Consideration is given to grant frequency in other companies 
as well as to the frequency and size of past grants to Kodak 
participants.  Stock options were granted in 1993 at market 
price for terms of ten years.

	In the 1993-1995 Restricted Stock Program, a program 
developed under the 1990 Omnibus Long-Term Compensation 
Plan, performance goals for the three-year period were 
established by the Committee pertaining to stock price, 
return on assets and shareholder return relative to the 
Standard and Poor's 500 Index.  Shareholder return is 
measured over the entire three year period, while the return 
on assets is measured for the year 1995 and the stock price 
is measured in the fourth quarter of 1995.  Each of the 
criteria is weighted equally but the target stock price must 
be achieved to trigger a payment of 100% of the target award 
and the threshold stock price must be achieved to trigger a 
payment of 50% of the target award.  If the threshold stock 
price is not achieved, no award will be paid.  Should awards 
be earned in this program, based on performance through the 
end of 1995, they would be paid in early 1996 in restricted 
stock, with the restrictions lapsing at the time the 
executive reaches the age of 60.

Wage Dividend

	In addition, management participates in a Company-wide 
annual bonus called the Wage Dividend.  This bonus is based 
on overall Company return on assets.  The formula used to 
calculate the Wage Dividend is 3% plus 80% of return on 
assets (excluding unamortized goodwill), adjusted for 
certain items.  In 1993, the one-time effect of the change 
in accounting for postemployment benefits was excluded.  The 
resulting percentage, which must be at least 5.0% and not 
higher than 15.0%, is multiplied by the employee's 
participating earnings (generally, the individual's last 
year's salary or salary and annual incentive for MAPP 
participants) to arrive at the bonus amount.  This same 
formula is applied to virtually all employees.  Employees 
with fewer than five years of service receive a prorated 
amount.

Chief Executive Officer Compensation

	Prior to determining the MAPP award for the CEO, the 
Committee receives a report from the CEO on Company 
financial performance and both internal and external factors 
impacting performance.  The Committee then meets privately 
to discuss this report and makes a decision on the CEO's 
performance and his corresponding MAPP award and base salary 
increase.  

	In 1993, revenue was down slightly from 1992 and below 
1993 target; earnings were lower than both 1992 results and 
the target for 1993; and cash flow exceeded both 1992 
results and the 1993 target, which target was increased 
significantly in mid-year as part of the three year plan to 
increase cash flow to be used to pay down debt.

	Considering these results along with the general 
business climate in 1993, the MAPP award for Mr. Whitmore 
was made at 40% of his targeted MAPP payment level.  This 
compares with his MAPP award for 1992 which was 65% of the 
targeted level.  As part of the Company's 1993 grant of 
stock options, Mr. Whitmore received options on 28,500 
shares, all at market price and with a term of ten years.  
He was also a participant in the 1993-1995 Restricted Stock 
Program approved by the Committee and described elsewhere in 
this Report, having a target award for the three year 
program of 25,000 shares of restricted stock.

	Mr. Whitmore terminated employment on December 1.  He 
received the severance benefits shown in the Summary 
Compensation Table on page 17.  These benefits, which are 
comparable to those available to an employee with Mr. 
Whitmore's 32 years of service, included an allowance of one 
year's compensation, as well as a Wage Dividend and MAPP 
award for his service in 1993.  His earned retirement 
benefit was calculated under the normal provisions of the 
Company's retirement plan.  His participation in the 
Company's stock option plans and the 1993-1995 Restricted 
Stock Program was determined according to the rules of those 
plans.

	In seeking a new CEO, the Board of Directors' Special 
Search Committee sought a person with a proven record of 
strong leadership and success, who could utilize the 
Company's strengths to enhance its performance.  They found 
that person in George Fisher.  A five year employment 
agreement was negotiated between the Company and Mr. Fisher.  
The details of that agreement are set forth on page 23 of 
this Proxy Statement.  This agreement reflects the 
compensation package necessary to obtain Mr. Fisher's 
services for the Company and the amounts required to 
compensate him for amounts forfeited by him as a result of 
his departure from his previous employer.

Company Policy on Qualifying Compensation

	Internal Revenue Code Section 162(m), adopted in 1993, 
provides that publicly held companies may not deduct in any 
taxable year compensation in excess of one million dollars 
paid to any of the individuals named in the Summary 
Compensation Table which is not "performance-based" as 
defined in Section 162(m).  The Committee believes that 
there are circumstances in which the Company's interests are 
best served by providing compensation that is not fully 
deductible under Section 162(m) of the Internal Revenue 
Code.  The Committee further believes that these 
circumstances arose in the hiring of Mr. Fisher and may 
arise in other circumstances where an exercise of discretion 
is appropriate.  The Company's paramount concern when hiring 
Mr. Fisher was obtaining the best qualified CEO for the 
Company.  In addition, even though certain of the Company's 
existing compensation plans do not qualify under Section 
162(m), the Committee believes, at this time, that its 
ability to exercise greater discretion under the terms of 
such plans outweighs the need to qualify such plans under 
Section 162(m).  At present, Mr. Fisher is the only 
individual who has any substantial portion of his 
compensation paid in a form that is not fully deductible by 
the Company and Mr. Fisher's compensation has been 
established by the terms of his employment agreement.

	Richard S. Braddock (Chairman)	Roberto C. Goizueta
	Alice F. Emerson				John J. Phelan, Jr.


PERFORMANCE GRAPH -- SHAREHOLDER RETURN

	The following graph compares the performance of the 
Company's Common Stock with the performance of the Standard 
& Poor's 500 Composite Stock Price Index ("S&P 500 Index") 
and a peer group index by measuring the changes in common 
stock prices from December 31, 1988, plus assumed reinvested 
dividends.

	The following group of peer companies was chosen 
because each is a large "blue chip" company traded in the 
U.S.  The securities of these companies compete with Eastman 
Kodak Company common stock for investor dollars.

	The companies in the peer group are:  American 
Telephone & Telegraph Co., The Coca-Cola Company, Digital 
Equipment Corp., The Dow Chemical Co., E. I. Du Pont de 
Nemours & Co., General Electric Co., International Business 
Machines Corp., Johnson & Johnson, Merck & Co., Inc., 
Minnesota Mining & Mfg. Co., Monsanto Company, Philip Morris 
Companies Inc., Procter & Gamble Co., Westinghouse Electric 
Corp., and Xerox Corp.

	The chart assumes that $100 was invested on 
December 31, 1988 in each of the Company's Common Stock, the 
S&P 500 Index and the peer group index, and that all 
dividends were reinvested.  In addition, the graph weighs 
the constituent companies on the basis of their respective 
market capitalizations, measured at the beginning of each 
relevant time period.





ITEM 2 - RATIFICATION OF ELECTION OF INDEPENDENT ACCOUNTANTS

	The Board of Directors, on the recommendation of the 
Audit Committee, has elected Price Waterhouse, independent 
accountants of the Company for many years to serve until the 
Annual Meeting of shareholders in 1995.  The Board of 
Directors proposes that the shareholders ratify the Board's 
election of Price Waterhouse as the independent accountants 
of the Company.  Representatives of Price Waterhouse are 
expected to be present at the meeting and to be available to 
respond to appropriate questions.  They will be given the 
opportunity to make a statement if they desire to do so.


ITEMS 3 and 4
SHAREHOLDER PROPOSALS


Shareholders, whose names, addresses and shareholdings will 
be furnished by the Company promptly upon receipt of any 
request therefor, have given notice of their intention to 
introduce the following proposals at the Annual Meeting.

ITEM 3 - SHAREHOLDER PROPOSAL - (SEVERANCE DISCLOSURE)

	"RESOLVED that the shareholders recommend to the board 
of directors that Eastman Kodak disclose severance 
compensation made to executive officers.

	BACKGROUND:	
	
	This resolution was presented at the 1993 Annual 
Meeting and received 12 percent of the votes.

	However, Kodak's proxy presented information to the 
shareholders which misrepresented and distorted the 
facts surrounding the issue.  Kodak stated:  'The 
Company is already obligated to provide essentially 
everything the proponent requests.'

	This proponent, the Wall Street Journal, and the SEC 
all disagree with Kodak's assertion.  The Journal 
reported:  'Under new Securities and Exchange 
Commission rules effective this year (1992), a company 
needn't disclose compensation for an executive if he or 
she wasn't on the payroll at the end of the fiscal 
year.'  The SEC wrote (to Kodak):  'The (SEC) staff 
does not believe that disclosure under the commission's 
new (1992) executive compensation provisions 
substantially implements the proposal.'

	Kodak also made the following statement in its proxy:  
'The company is already providing the information 
proponent wants to see.'  This proponent assures all 
shareholders that such a statement was and is untrue.  
As a case in point:  In 1992, Kodak's chief financial 
officer and member of the board retired.  In the 1993 
proxy and annual report, no mention was made of his 
1992 compensation.  Proponent definitely wanted to know 
the CFO's compensation for 1992, including severance 
compensation.

	If ex-CEO Mr. Whitmore retires prior to December 31, 
Kodak has no legal obligation to disclose ANY 
compensation he received in his year of retirement.  
The present reporting rules allow for incomplete, 
inaccurate, and deceptive reporting of executive 
compensation.

	I urge all shareholders to cast their proxies in favor 
of this resolution.  I also urge Kodak management to 
support this resolution."


The Board of Directors recommends a vote AGAINST this 
proposal for the following reasons:

	This same proposal was presented to the shareholders at 
the 1993 Annual Meeting and the 1992 Annual Meeting.  
Over 81% of the shares voted were cast against this 
proposal each time it was presented.

	For many years, the Company's compensation program has 
included reasonable termination payments for 
substantially all U.S. employees, including executive 
officers, in the event of layoff and most other 
terminations, excluding terminations for cause.  These 
payments are provided under the Termination Allowance 
Plan.  From time to time, the Company has implemented 
special employment reduction programs and on these 
occasions has enhanced the termination payments 
available under the Termination Allowance Plan.  Such 
enhancements were available to all eligible employees.  
In virtually all instances where executive officers 
have received severance payments, such payments have 
been made on the same terms as payments made to all 
other employees who left the Company under similar 
circumstances.

	In 1990, the Company adopted the Employee Protection 
Plan to provide severance pay, health, dental and life 
insurance continuation, and outplacement assistance for 
substantially all U.S. employees terminated within 24 
months after a change in control of the Company.

	The disclosure requested in the resolution will provide 
no meaningful information to shareholders because the 
Company already is obligated to provide essentially 
everything the proponent requests.  The recently 
revised rules of the Securities and Exchange Commission 
require proxy statement disclosure of arrangements 
providing severance payments to the Chief Executive 
Officer and the four highest paid executive officers of 
the Company, and three such arrangements are disclosed 
in this Proxy Statement.  In addition, these rules also 
require the Company to file with the Securities and 
Exchange Commission copies of any compensation 
arrangement in which any executive officer 
participates, unless it is immaterial in amount or 
significance.

	Proponent asserts that the Company has no legal 
obligation to disclose any compensation received by Mr. 
Whitmore, the Company's former CEO, in 1993.  Proponent 
then asserts that "the present reporting rules allow 
for incomplete, inaccurate, and deceptive reporting of 
executive compensation."

	Mr. Whitmore's 1993 compensation, including his 
severance payments, is disclosed on pages 17 and 24 of 
this Proxy Statment.

	If the proponent really believes that the "present 
reporting rules" (rules promulgated by the Securities 
and Exchange Commission in 1992) allow for "incomplete, 
inaccurate, and deceptive reporting of executive 
compensation," his argument is with the SEC, not the 
Company.  The Company disclosed the compensation of its 
executives under the new rules for the first time in 
1993.  To date, not a single shareholder (with the 
exception of the proponent) has notified the Company 
that its 1993 disclosures were "incomplete, inaccurate, 
and deceptive."

In view of the foregoing, it is recommended that 
shareholders vote AGAINST this proposal.


ITEM 4 - SHAREHOLDER PROPOSAL - (EXECUTIVE COMPENSATION
		  REPORT)

	"WHEREAS:

	We believe financial, social and environmental criteria 
should all be taken into account in fixing compensation 
packages for top corporate officers.  Public scrutiny 
on Compensation is reaching a new intensity, concerns 
expressed include the following:

	Too often top executives receive considerable increases 
in compensation packages, even when corporate financial 
performance is poor and stockholders watch dividends 
slip and stock prices drop.

	Executive compensation, even when it decreases in a bad 
year, is usually not proportional to a year's poor 
returns and the financial burden borne by stockholders.  
Professor Graef Crystal, a national authority on 
executive compensation, argues that CEOs, get paid 
'hugely in good years,' and 'if not hugely, then merely 
wonderfully in bad years.'

	The relationship between compensation and the social 
and environmental impact of a company's decisions is an 
important question.  For instance, should top officers' 
pay for a given year be reduced if the company is found 
guilty of systematic sexual harassment or race 
discrimination or poor environmental performance, 
especially if it results in costly fines?  Should 
responsible officers compensation be on a business-as-
usual scale in a year of a major environmental 
accident?  Should compensation reflect a Company's 
consistent EPA ranking as a U.S. company with high 
toxic releases?

	We believe this is an important principle for Kodak 
management and Board to review in assessing the 
compensation packages for our Company's leaders.

	We believe that these questions deserve the careful 
scrutiny of our Board and its Compensation Committee.

	RESOLVED:	Shareholders request that the Board institute 
an Executive Compensation Review, and prepare 
a report available to shareholders by October 
1994 with the results of the Review and 
recommended changes in practice.  The review 
shall cover pay, benefits, perks, stock 
options and special arrangements in the 
compensation packages for all the company's 
top officers.

	Supporting Statement

	We recommend that the Board study and report on the 
following in its review:

	1.	Ways to link executive compensation more closely 
to financial performance with proposed criteria 
and formulae.

	2.	Ways to link compensation to environmental and 
social corporate performance (e.g. lower base pay 
with incentives given for meeting or surpassing 
certain environmental and social standards).

	3.	Ways to link financial viability of the company to 
long-term environmental and social sustainability 
(e.g. linkages that avoid short-range thinking, 
and instead encourage long-range planning).

	4.	A description of social and environmental criteria 
to take into account (e.g. environmental law 
suits, settlements, penalties, violations, results 
of internal or independent environment audits).

	5.	Comparison of compensation packages for officers 
and the lowest and average wages for (a) the 
company's U.S. employees, and (b) company 
operations outside the U.S.

	A number of companies including Bristol-Myers, 
Westinghouse and Procter and Gamble have reported this 
information to shareholders.

	In light of Kodak's many changes and our belief that 
the company needs to maintain a commitment to 
environmental excellence and corporate responsibility 
we request this review."

The Board of Directors recommends a vote AGAINST this 
proposal for the following reasons:


	This same proposal was presented to the shareholders at 
the 1993 Annual Meeting.  Over 92% of the shares voted 
were cast against this proposal.

	The essence of the report requested can be found in 
this Proxy Statement.  The Executive Compensation and 
Development Committee states in its report on pages 27-
31 that Management Annual Performance Plan targets are 
financial and relate to earnings, revenue and cash flow 
weighted 50%, 10% and 40% respectively.  The tables on 
pages 17 through 22 demonstrate the extent to which 
management compensation is tied to the Company's 
financial performance.

	The paramount concern of the Board and, the Board 
believes, the Company's shareholders is the sustained 
financial performance of the Company.  It is for this 
reason that the Board has chosen to make increasingly 
large portions of management compensation contingent on 
the Company's financial performance, including stock 
price appreciation.

	However, the Company recognizes that, in addition to 
delivering solid, sustained financial performance, it 
must abide by environmental laws and regulations, 
provide a work environment free from sexual harassment 
and race discrimination, and generally be a socially 
responsible corporate citizen.  Although the Company 
believes that every employee is responsible for helping 
the Company achieve these objectives, its new Chairman, 
President and Chief Executive Officer, George M. C. 
Fisher, has targeted one area, employment diversity, as 
a priority, and intends to make the achievement of 
diversity goals a factor in evaluating management's 
performance.

In view of the foregoing, it is recommended that 
shareholders vote AGAINST this proposal.

OTHER MATTERS

	In accordance with New Jersey law, under which the 
Company is incorporated, matters not properly noticed to 
shareholders, other than procedural matters, may not be made 
the subject of a vote by shareholders at the meeting.

	VOTE REQUIRED TO ADOPT RESOLUTIONS  The election of 
directors requires a plurality of votes cast.  Each other 
matter to be submitted to shareholders requires the 
affirmative vote of a majority of the votes cast at the 
meeting.  Although abstentions and broker non-votes will be 
included in the calculation of the number of shares that are 
considered present at the Annual Meeting, they will not be 
counted as votes cast.

	VOTING A PROXY  The proxy card enclosed is designed to 
permit each shareholder of record at the close of business 
on March 14, 1994, to vote in the election of directors, the 
ratification of independent accountants and on the 
shareholder proposals.  The proxy is solicited by the Board 
of Directors of the Company.  The proxy may be revoked in 
writing at any time prior to its being voted at the meeting.  
Each valid and timely proxy not revoked will be voted at the 
meeting in accordance with the instructions on the card.  
If, for any reason, any of the nominees for election to the 
Board of Directors become unavailable, the holders of the 
proxies may exercise discretion to vote for substitutes 
proposed by the Board of Directors.  The Board of Directors 
of the Company has no reason to believe that the nominees 
will be unable or will decline to serve if elected.

	CONFIDENTIAL VOTING  The Company has had for a number 
of years a policy which protects the confidentiality of 
shareholder votes.  This policy provides that neither the 
identity nor the vote of any shareholder will be disclosed 
to the Company, its directors, officers or employees except 
(i) to allow the election inspectors to certify the results 
of the vote; (ii) as necessary to meet applicable legal 
requirements and to assert or defend claims for or against 
the Company; (iii) in the event of a proxy solicitation 
based on an opposition proxy statement; or (iv) in the event 
a shareholder has made a written comment on the proxy card.

	OUTSTANDING VOTING SHARES  As of March 1, 1994, the 
Company had outstanding voting securities consisting of
330,632,755 common shares, each entitled to one vote.

	SHAREHOLDER PROPOSALS FOR 1995  The last day for the 
Company to receive proposals from shareholders for the 1995 
Annual Meeting of shareholders is November 17, 1994.  
Proposals should be sent certified mail - return receipt 
requested to Gary P. Van Graafeiland, Senior Vice President 
and Secretary, Eastman Kodak Company, Rochester, New York  
14650-0208.

	COSTS OF SOLICITATION  The cost of this solicitation of 
proxies will be borne by the Company.  In addition to the 
solicitation of the proxies by use of the mails, some of the 
officers and regular employees of the Company, without extra 
remuneration, may solicit proxies personally, or by 
telephone, facsimile, telegraph or cable.  The Company may 
also request brokerage houses, nominees, custodians and 
fiduciaries to forward soliciting material to the beneficial 
owners of shares held of record.  The Company will reimburse 
such persons for their expenses in forwarding soliciting 
material.  In addition, the Company has retained Georgeson & 
Co., Inc. to assist in the solicitation of proxies from all 
shareholders for an estimated fee not to exceed $17,500, 
plus reimbursement of reasonable out-of-pocket expenses.


By Order of the Board of Directors

s/Gary P. Van Graafeiland
Gary P. Van Graafeiland, Senior Vice President and Secretary
March 17, 1994






										PAGE 1

							DEFINITIVE COPY                   

		(CORPORATE LOGO OMITTED)

		EASTMAN KODAK COMPANY

	This Proxy is Solicited on behalf of the Board of 
Directors                   


		The undersigned hereby appoints George M. C. 
Fisher and Gary P. Van Graafeiland, and each of 
them, as Proxies with full power of substitution, 
to vote, as designated on the reverse side, for 
director substitutes if any nominee becomes 
unavailable, and on matters incident to the 
conduct of the meeting, all of the shares of 
common stock of Eastman Kodak Company which the 
undersigned has power to vote at the Annual 
Meeting of shareholders to be held on May 11, 1994 
or any adjournment thereof.

			NOMINEES FOR CLASS I DIRECTORS:

		Martha Layne Collins, Charles T. Duncan, 
		George M. C. Fisher, Paul E. Gray and 
		John J. Phelan, Jr.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ALL CLASS I 
DIRECTORS AND FOR RATIFICATION OF ELECTION OF PRICE 
WATERHOUSE AS INDEPENDENT ACCOUNTANTS, AND AGAINST THE 
SHAREHOLDER PROPOSALS.

This Proxy will be voted as directed; if no direction to the 
contrary is indicated, it will be voted for the election of 
directors and ratification of independent accountants, and 
against the shareholder proposals.

	(CONTINUED, and To Be Signed and Dated on the 
REVERSE SIDE)

                                                                            
The Board of Directors recommends a vote FOR Items 1 and 2.

1.	Election of 	FOR		WITHHOLD
	Class I				AUTHORITY
	Directors       0		    0
	(see reverse)

(To withhold authority to vote for any particular nominee 
write the name below.)


									<PAGE 2>


2.	Ratification	FOR		AGAINST		ABSTAIN
	of Election
	of Independent  0           0              0
	Accountants

The Board of Directors recommends a vote AGAINST Items 3 and 
4.


3.	Shareholder           FOR      AGAINST       ABSTAIN
	Proposal
Severance Disclosure        0         0              0  


4.	Shareholder           FOR      AGAINST       ABSTAIN
	Proposal
Executive Compensation      0         0              0  
   Report

I plan to attend the
Annual Meeting - please
send admission              0    
information

I plan to bring
a guest(s)			   0


SIGNATURE(s) 						DATE
NOTE:  Please sign exactly as the name appears hereon.  
Joint owners should each sign.  When signing as attorney, 
executor, administrator, trustee or guardian, please give 
full title as such.

When executed, promptly forward this card to:  First Chicago 
Trust Company, P. O. Box 8264, Edison, New Jersey 08818-
9090.




									PAGE 1






March 16, 1994



Securities and Exchange Commission
Division of Corporation Finance
450 Fifth Street, N.W.
Judiciary Plaza
Washington, D.C.  20549

Attention:  Document Control

Subject:  Annual Meeting of Shareholders of Eastman Kodak 
		Company -- May 11, 1994

Dear Sir:

Pursuant to Rule 14a-6 under the Securities Exchange Act, we 
hereby transmit for filing herewith the definitive proxy 
statement and form of proxy for use in connection with the 
Annual Meeting of shareholders of Eastman Kodak Company to 
be held May 11, 1994.  Mailing of the definitive proxy 
statement and form of proxy to shareholders is expected to 
commence on March 17, 1994.  The filing fee of $125 was wire 
transferred to the Commission's account on March 16, 1994.

Pursuant to Rule 14a-6(a) Eastman Kodak Company did not file 
a preliminary proxy statement and form of proxy because the 
only matters to be acted upon at the Annual Meeting are the 
election of directors, ratification of the election of 
independent accountants and action on two shareholder 
proposals.

The material changes from last year's proxy statement are as 
follows:

	1)	the inclusion of two shareholder proposals (pages 
33 through 38); and

	2)	the nomination for election of five Class I 
	directors.

In addition, please note that the peer group used in the 
performance graph is the same peer group as last year. 


								PAGE 2


Securities and Exchange Commission--2
March 16, 1994



However, the Proxy Statement for the 1993 Annual Meeting 
erroneously omitted Monsanto Company from the list of 
companies although its performance was included in the 
performance graph.

The Performance Graph is being filed with the Commission 
today under cover of Form SE.

In addition, please be advised that the pagination of the 
electronically filed proxy statement differs from the 
printed version thereof.

The ratification of election of independent accountants is a 
matter upon which shareholders must vote, according to the 
Company's by-laws.  Item 18 of Schedule 14A is not, 
therefore, applicable to the election of independent 
accountants.

Under separate cover, eight copies of the Annual Report for 
the year 1993 are being forwarded to you.  In addition, four 
copies of the Annual Report are being mailed to the New York 
Stock Exchange.

					Very truly yours,



					Joyce P. Haag

JPH:las
Enc.

cc:  Mr. D. L. Fiedler
     Mr. M. Benard
     Mr. G. P. Van Graafeiland
     Mr. G. M. C. Fisher




<PAGE 26>

16

<PAGE 39>

1







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