GOODRICH B F CO
S-8, 1998-05-29
GUIDED MISSILES & SPACE VEHICLES & PARTS
Previous: GOODRICH B F CO, S-8, 1998-05-29
Next: GOODRICH B F CO, S-8, 1998-05-29




                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D. C. 20549

                                    Form S-8

                          REGISTRATION STATEMENT UNDER
                           THE SECURITIES ACT OF 1933

                            THE B.F.GOODRICH COMPANY
                            ------------------------
               (Exact name of issuer as specified in its charter)

NEW YORK                                              34-0252680
- -------------------------------                    ------------------    
(State or other jurisdiction of                     (I.R.S.Employer
incorporation or organization)                     Identification No.)

4020 Kinross Lakes Parkway, Richfield, Ohio             44286-9368
- -------------------------------------------             ----------
(Address of Principal Executive Offices)                (Zip Code)

   
                    DIRECTORS' DEFERRED COMPENSATION PLAN
           ---------------------------------------------------------
                            (Full title of the plan)

  Nicholas J. Calise, Vice President, Associate General Counsel, and Secretary
                            The B.F.Goodrich Company
                           4020 Kinross Lakes Parkway
                           Richfield, Ohio 44286-9368
                     ---------------------------------------
                     (Name and address of agent for service)

                                  (330) 659-7711
            -------------------------------------------------------------
            (Telephone number, including area code, of agent for service)


                         CALCULATION OF REGISTRATION FEE

<TABLE>
<CAPTION>
                                Proposed         Proposed
Title of                        maximum          maximum
securities       Amount         offering         aggregate     Amount of
to be            to be          price            offering      registration
registered       registered     per share (1)    price (1)     fee
- ----------       ------------   -------------    ----------    ------------

<S>              <C>            <C>             <C>            <C>   
Common Stock     75,000         $51.125         $3,834,375     $1,180

</TABLE>

In addition,  pursuant to Rule 416(c)  under the  Securities  Act of 1933,  this
registration  statement also covers an  indeterminate  amount of interests to be
offered or sold pursuant to the employee benefit plan described herein.

     1)    Estimated solely for the purpose  of determining the registration fee
           based on the closing price of the Common Stock under the consolidated
           reporting system for May 26, 1998.


<PAGE>



PART II           INFORMATION REQUIRED IN THE REGISTRATION STATEMENT


                  DOCUMENTS INCORPORATED BY REFERENCE (Item 3)


The following  documents of The  B.F.Goodrich  Company (or the "Company")  filed
with the Commission (File No. 1-892) pursuant to the Securities  Exchange Act of
1934, as amended (the "1934 Act") are incorporated herein by reference:

         (a) The Company's  Annual Report on Form 10-K for the fiscal year ended
         December 31, 1997, and the Company's Quarterly Report  on Form 10-Q for
         the quarter ended March 31, 1998, and Current Reports on Form 8-K dated
         January 6, 1998 and January 14, 1998.

         (b) All reports and other documents  subsequently  filed by the Company
         and the Plan  pursuant to Sections  13(a),  13(c),  14 and 15(d) of the
         1934 Act  prior  to the  filing  of a  post-effective  amendment  which
         indicates  that all  securities  offered hereby have been sold or which
         deregisters  all  securities  remaining  unsold,  shall be deemed to be
         incorporated by reference  herein and to be a part hereof from the date
         of the filing of such reports and documents.

         (c) The description of the Company's Common Stock which is contained in
         the Company's registration statement No. 333-40291 on Form S-4.


                 INTEREST OF NAMED EXPERTS AND COUNSEL (Item 5)


The  validity  of the  securities  offered  hereby  will be passed  upon for the
Company by Nicholas J. Calise,  Vice  President,  Associate  General Counsel and
Secretary of the Company.  Mr. Calise owns 13,617 shares of the Company's Common
Stock, has deferred receipt of 5,949 shares of the Company's Common Stock  under
the Company's Long-Term Incentive Plan; has contingently credited to his account
2,600 phantom shares under the 1998-2000  Long-Term  Incentive Plan, has options
to purchase 77,300 shares of Common Stock;  and  had credited  to his account in
the Company's Retirement Plus Savings Plan as of April 30, 1998, 5,158 shares of
Common Stock.


               INDEMNIFICATION OF DIRECTORS AND OFFICERS (Item 6)


Under the Company's Restated Certificate of Incorporation no member of the Board
of  Directors  shall  have  any  personal   liability  to  the  Company  or  its
shareholders for damages for any breach of duty in such capacity,  provided that
such  liability  shall not be limited if a judgment or other final  adjudication
adverse to the Director  establishes  that his or her acts or omissions  were in
bad faith or involved  intentional  misconduct or a knowing  violation of law or
that  the  Director  personally  gained  in fact a  financial  profit  or  other
advantage  to which he or she was not legally  entitled  or that the  Director's
acts violated  section 719 of the New York Business  Corporation  Law ("B.C.L.")
(generally relating to the improper declaration of dividends, improper purchases
of shares,  improper  distribution  of assets after  dissolution,  or making any
improper  loans  to  directors  contrary  to  specified  statutory  provisions).
Reference is made to Article  TWELFTH of the Company's  Restated  Certificate of
Incorporation  filed as Exhibit 3(a) to the Company's  Quarterly  Report on Form
10-Q for the quarter ended September 30, 1988.

Under the Company's By-Laws,  any person made, or threatened to be made, a party
to an action or  proceeding  by reason  of the fact  that he,  his  testator  or
intestate  is or was a director  or  officer of the  Company or served any other
corporation  in any capacity at the request of the Company shall be  indemnified
by the Company to the extent and in a manner  permissible  under the laws of the
State of New York.

In addition,  the Company's  By-Laws provide  indemnification  for directors and
officers where they are acting on behalf of the Company where the final judgment
does not  establish  that the  director  or  officer  acted in bad  faith or was
deliberately dishonest, or gained a financial profit or other advantage to which
he was not legally entitled. The By-Laws provide that the indemnification rights
shall be deemed to be "contract rights" and continue after a person ceases to be
a director or officer or after  rescission or  modification  of the By-Laws with
respect to prior occurring events. They also provide directors and officers with
the benefit of any  additional  indemnification  which may be permitted by later
amendment to the B.C.L.  The By-Laws further provide for advancement of expenses
and specify  procedures in seeking and obtaining  indemnification.  Reference is
made to  Article  VI of the  Company's  By-Laws  filed  as  Exhibit  3(b) to the
Company's Quarterly Report on Form 10-Q for the quarter ended March 31, 1998.

<PAGE>

The Company has insurance to indemnify  its  directors and officers,  within the
limits of the Company's insurance policies,  for those liabilities in respect of
which such indemnification insurance is permitted under the laws of the State of
New York.

Reference is made to Sections 721-726 of the B.C.L., which are summarized below.

Section 721 of the B.C.L. provides that indemnification pursuant to B.C.L. shall
not be deemed exclusive of other  indemnification  rights to which a director or
officer  may be  entitled,  provided  that no  indemnification  may be made if a
judgment  or  other  final  adjudication  adverse  to the  director  or  officer
establishes  that (i) his acts were committed in bad faith or were the result of
active  and  deliberate  dishonesty, and, in  either case, were  material to the
cause of action so adjudicated, or (ii) he personally gained in fact a financial
profit or other advantage to which he was not legally entitled.

Section  722(a) of the  B.C.L.  provides  that a  corporation  may  indemnify  a
director or officer  made,  or  threatened  to be made,  a party to any civil or
criminal  action,  other than a derivative  action,  against  judgments,  fines,
amounts paid in settlement  and  reasonable  expenses  actually and  necessarily
incurred as a result of such action or  proceeding,  or any appeal  therein,  if
such director or officer acted in good faith,  for a purpose which he reasonably
believed to be in the best interests of the corporation and, in criminal actions
or proceedings, in addition, had no reasonable cause to believe that his conduct
was unlawful.  With respect to derivative actions,  Section 722(c) of the B.C.L.
provides that a director or officer may be indemnified only against amounts paid
in settlement and reasonable  expenses,  including attorneys' fees, actually and
necessarily  incurred  in  connection  with the  defense or  settlement  of such
action, or any appeal therein,  if such director or officer acted in good faith,
for a purpose  which he reasonably  believed to be in the best  interests of the
corporation  and  that no  indemnification  shall  be made in  respect  of (1) a
threatened  action,  or a pending action which is settled or otherwise  disposed
of, or (2) any claim,  issue or matter as to which such  person  shall have been
adjudged to be liable to the corporation unless and to the extent an appropriate
court determines that the person is fairly and reasonably entitled to partial or
full indemnification.

Section  723 of the  B.C.L.  specifies  the  manner  in  which  payment  of such
indemnification  may  be  authorized  by  the  corporation.   It  provides  that
indemnification  by a corporation is mandatory in any case in which the director
or officer has been successful, whether on the merits or otherwise, in defending
an action.  In the event that the director or officer has not been successful or
the action is settled,  indemnification  may be made by the corporation  only if
authorized by any of the corporate actions set forth in such Section 723 (unless
the  corporation  has  provided  for  indemnification  in some  other  manner as
otherwise permitted by Section 721 of the B.C.L.).

Section 724 of the B.C.L. provides that upon proper application by a director or
officer,  indemnification  shall be awarded by a court to the extent  authorized
under  Sections  722 and 723 of the B.C.L.  

Section  725 of the B.C.L.  contains  certain  other  miscellaneous   provisions
affecting the indemnification of directors and officers, including provision for
the return of amounts paid as indemnification if any such  person is  ultimately
found not to be entitled thereto.

Section 726 of the B.C.L.  authorizes the purchase and  maintenance of insurance
to indemnify (1) a corporation for any obligation which it incurs as a result of
the  indemnification  of directors and officers  under the above  sections,  (2)
directors  and  officers  in  instances  in which they may be  indemnified  by a
corporation under such sections,  and (3) directors and officers in instances in
which  they  may not  otherwise  be  indemnified  by a  corporation  under  such
sections,  provided  the  contract of  insurance  covering  such  directors  and
officers provides,  in a manner acceptable to the New York State  Superintendent
of Insurance, for a retention amount and for co-insurance.

<PAGE>


                  EXEMPTION FROM REGISTRATION CLAIMED (Item 7)

Not applicable.


                                EXHIBITS (Item 8)


The following exhibits are filed as part of this Registration Statement:

                                                               
4(b)    Directors' Deferred Compensation Plan.

5       Opinion  of  Nicholas  J.  Calise,  Esquire,  Vice President,  Associate
        General Counsel and Secretary  of the Company, as to the legality of the
        Common Stock being registered.

23(a)   Consent of Ernst & Young LLP, independent auditors.

23(b)   Consent of Deloitte & Touche LLP, independent auditors.

23(c)   Consent of Nicholas J. Calise,  Esquire  (contained in his opinion filed
        as Exhibit 5).

24(a)   Power of Attorney.

24(b)   Power of Attorney.


<PAGE>



                              UNDERTAKINGS (Item 9)


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  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.

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.

Insofar as indemnification  for liabilities  arising under the Securities Act of
1933 may be permitted to  directors,  officers  and  controlling  persons of the
registrant pursuant to the foregoing  provisions,  or otherwise,  the registrant
has been advised that in the opinion of the Securities  and Exchange  Commission
such  indemnification  is against  public policy as expressed in the Act and is,
therefore, unenforceable.   In  the  event  that  a  claim  for  indemnification
against such liabilities  (other than the payment by the  registrant of expenses
incurred or paid by a  director, officer or controlling person of the registrant
in the successful  defense of any  action,  suit,  or  proceeding)  is asserted 
by  such  director, officer, or controlling  person  in  connection  with   the 
securities being registered, the registrant will, unless in the opinion  of  its
counsel the matter has been  settled  by  controlling  precedent,  submit  to  a
court of  appropriate jurisdiction the question whether such indemnification  by
it is against public policy as expressed in  the Act and will be governed by the
final adjudication of such issue.





<PAGE>

                                   SIGNATURES

Pursuant to the  requirements  of the  Securities  Act of 1933,  the  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 Town of Richfield, State of Ohio, on May 28, 1998.

                                            THE B.F.GOODRICH COMPANY



                                            By  /s/N. J. Calise
                                            ----------------------------
                                            Nicholas J. Calise
                                            Vice President, Associate
                                            General Counsel and Secretary


Pursuant to the  requirements of the Securities Act of 1933,  this  Registration
Statement has been signed below on May 28, 1998 by the following  persons in
the capacities indicated.



/s/Jeanette Grasselli Brown*            /s/David L. Burner*
- ----------------------------            ----------------------------
(Jeanette Grasselli Brown)              (David L. Burner)
Director                                Chairman of the Board, President
                                        Chief Executive Officer and Director
                                        (Principal Executive Officer)




/s/Diane C. Creel*                      /s/George A. Davidson, Jr.*
- ----------------------------            ----------------------------
(Diane C. Creel)                        (George A. Davidson, Jr.)
Director                                Director



                                        /s/Jodie K. Glore *
- ----------------------------            ----------------------------
(James J. Glasser)                      (Jodie K. Glore)
Director                                Director



/s/Robert D. Koney, Jr.*                 /s/Douglas E. Olesen *
- ----------------------------            ----------------------------
(Robert D. Koney, Jr.)                  (Douglas E. Olesen)
Vice President and Controller           Director
(Principal Accounting Officer)



/s/Richard de J. Osborne*               /s/Alfred M. Rankin, Jr.*
- ----------------------------            ----------------------------
(Richard de J. Osborne)                 (Alfred M. Rankin, Jr.)
Director                                Director



/s/Robert H. Rau*                       /s/D. Lee Tobler*
- ----------------------------            ----------------------------
(Robert H. Rau)                         (D. Lee Tobler)
Director                                Executive Vice President and Director
                                        (Principal Financial Officer)



/s/James R. Wilson*                     /s/A. Thomas Young*
- ----------------------------            ----------------------------
(James R. Wilson)                       (A. Thomas Young)
Director                                Director


*The  undersigned,  as  attorney-in-fact,  does  hereby  sign this  Registration
Statement on behalf of each of the officers and directors indicated above.


/s/N. J. Calise
- ----------------------------
Nicholas J. Calise
<PAGE>



                                 EXHIBITS INDEX


EXHIBIT
NO.

                                                                               
4(b)    Directors' Deferred Compensation Plan.

5       Opinion  of  Nicholas J.  Calise,  Esquire,  Vice  President,  Associate
        General Counsel and Secretary of the Company,  as to the legality of the
        Common Stock being registered.

23(a)   Consent of Ernst & Young LLP, independent auditors.

23(b)   Consent of Deloitte & Touche LLP, independent auditors.

23(c)   Consent of Nicholas J. Calise, Esquire (contained in his  opinion  filed
        as Exhibit 5).

24(a)   Power of Attorney.

24(b)   Power of Attorney.





                                                                    EXHIBIT 5

                                 May 28, 1998







Securities and Exchange Commission
450 Fifth Street N.W.
Washington, D.C. 20549


Dear Sirs:

Please  be  advised  that  The   B.F.Goodrich   Company  is  filing  herewith  a
Registration Statement on Form S-8 under the Securities Act of 1933, as amended,
relating to the  registration of securities  to  be  issued under the Directors'
Deferred Compensation Plan (the "Plan").

In  connection  with such  filing,  I, or  attorneys  employed or engaged by The
B.F.Goodrich  Company, have examined such documents,  certificates,  and records
and have made such inquiries as I have deemed  necessary or appropriate in order
to give the opinions  expressed  herein.  On the basis of such  examination  and
inquiries, I am of the opinion that the Common Stock of The B.F.Goodrich Company
to be issued under the Plan,  will,  when issued in accordance with the Plan, be
valid and binding obligations of the Company,  enforceable  against  the Company
in accordance  with  their  terms, subject, as  to  enforcement, to  bankruptcy,
insolvency,  reorganization, arrangement, moratorium and  other  laws of general
applicability relating to or affecting creditors' rights.

I  hereby  consent  to  the  filing  of  this  opinion  as  an  exhibit  to  the
above-mentioned Registration Statement.

                                               Very truly yours,



                                               /s/Nicholas J. Calise
                                               Nicholas J. Calise




                                                                    Exhibit 4(b)


                       DIRECTORS' DEFERRED COMPENSATION PLAN
                       -------------------------------------


         RESOLVED,  that effective  January 1, 1998, a fixed retainer be paid to
         each Director,  except  employees or former employees of the Company or
         its  subsidiaries  who are  Directors,  for services as a member of the
         Board of  Directors,  at a rate of $40,000  per year.  One-half  of the
         fixed  retainer  shall  be  deferred  under  the  Directors'   Deferred
         Compensation  Plan (the "Plan") into a bookkeeping  account  ("Deferred
         Compensation Account") denominated in phantom shares ("Phantom Shares")
         with each Phantom  Share equal to the fair market value of one share of
         Company  common  stock.  Directors  may elect to defer  (the  "Deferral
         Election")  all or a portion of the remaining  fixed  retainer into the
         Deferred  Compensation Account in Phantom Shares. The Deferral Election
         shall remain in effect for the  calendar  year for which made and shall
         continue in effect for each succeeding  calendar year unless revoked or
         modified prior to the commencement of such succeeding year.

         Dividend  equivalents  will be accrued on all Phantom Shares under this
         Plan. Upon the payment date of each dividend  declared on the Company's
         common stock, that number of additional Phantom Shares will be credited
         to  each  Director's  account  which  is  equivalent  in  value  to the
         aggregate  amount of  dividends  which  would be paid if the  number of
         Phantom Shares credited to each  Director's  account were actual shares
         of the Company's common stock.

         Upon  termination  of  service as a Director  for any  reason,  accrual
         shares of the  Company's  common stock equal in number to the number of
         Phantom Shares credited to the Director's account,  less any applicable
         withholding,  shall  be  promptly  paid to the  Director  or his or her
         designated beneficiary (or estate if no beneficiary designated).

         For all purposes of this Plan,  the fair market value for the Company's
         common  stock and Phantom  Shares shall be the mean of the high and low
         prices of the  Company's  common stock on the relevant date as reported
         on the New York  Stock  Exchange  Composite  Transactions  Listing  (or
         similar  report) or if no sale was made on such date,  then on the next
         preceding day on which such sale was made.

         No award of Phantom Shares shall be assignable or  transferable  by the
         Directors, except by will or by the laws of descent and distribution.

         The number of Phantom Shares credited to a Director's  account shall be
         adjusted to reflect any stock split,  stock  dividend,  combination  of
         shares, merger, consolidation,  reorganization,  or other change in the
         structure  of the Company or the nature of the  Company's  common stock
         (the  "event")  in the same manner as the event  affects the  Company's
         common stock.

         The Board of  Directors  may alter or amend this  Plan,  in whole or in
         part,  from time to time, or terminate the Plan at any time,  provided,
         however,   no  such  action  shall  adversely   affect  any  rights  or
         obligations  with respect to awards of Phantom Shares  previously  made
         under the Plan, without consent of the individual Director.

         RESOLVED  FURTHER,  that  the  officers  of the  Company  be  and  they
         severally are authorized to do and perform each and every act and thing
         and to execute and deliver any and all  documents  as, on the advice of
         legal  counsel of the  Company,  such  officers  may deem  necessary or
         advisable  to  implement  the  intent  and  purpose  of  the  preceding
         resolutions, such officer's execution thereof to be conclusive evidence
         of the exercise of the discretionary authority herein conferred.


<PAGE>



         RESOLVED FURTHER, that a fee of $1,000 be paid to each Director, except
         employees or former  employees of the Company or its  subsidiaries  who
         are Directors,  for attendance at each duly called meeting of the Board
         and for  attendance at each duly called meeting of any Committee of the
         Board of which he or she is a member (other than as Chairman), or which
         he or she is  requested  by the  Chairman of such  Committee to attend,
         together  with  an  allowance  for  any  proper  expenses  incurred  in
         attending such meeting; and

         RESOLVED FURTHER, that a fee of $1,500 be paid to each Director, except
         employees or former  employees of the Company or its  subsidiaries  who
         are  Directors,  for  attendance  at each duly  called  meeting  of any
         Committee of the Board of which he or she is Chairman, together with an
         allowance for any proper  expenses  incurred in attending such meeting;
         and

         RESOLVED  FURTHER,  that the  officers  of the  Company  be and  hereby
         severally  are  authorized  to make  payments to each such  Director in
         accordance with the provisions of the preceding resolutions.





                                                                EXHIBIT 23(a)




                         CONSENT OF INDEPENDENT AUDITORS



We  consent  to  the  incorporation  by reference, in the Registration Statement
(Form S-8)  for the  registration of The B.F.Goodrich Company Common Stock under
the  Directors'  Deferred  Compensation  Plan,  of our report dated February 16,
1998,   with   respect   to   the   consolidated  financial  statements  of  The
B.F.Goodrich Company incorporated  by reference in its Annual Report (Form 10-K)
for the year ended  December 31, 1997, filed with the  Securities  and  Exchange
Commission.


                                                      /s/Ernst & Young LLP
                                                      --------------------
                                                      ERNST & YOUNG LLP



Cleveland, Ohio
May 26, 1998




                                                                EXHIBIT 23(b)




INDEPENDENT AUDITORS' CONSENT



We  consent  to  the  incorporation  by reference in this Registration Statement
of The BFGoodrich Company  on  Form S-8 of our reports dated September 11, 1997,
on our audits of Rohr, Inc. as of July 31, 1996 and for each of the two years in
the period then ended, incorporated by reference in the Annual  Report  on  Form
10-K of The BFGoodrich Company for the year ended December 31, 1997.




/s/Deloitte & Touche LLP
- ------------------------
Deloitte & Touche LLP



San Diego, California
May 26, 1998




                                                                  EXHIBIT 24(a)
                                POWER OF ATTORNEY


         KNOW  ALL MEN BY THESE  PRESENTS,  that  each  person  whose  signature
appears below constitutes  and  appoints D. Lee Tobler,  Terrence G. Linnert and
Nicholas J. Calise,  and each of them, his or her true and lawful  attorneys-in-
fact and agents,  with full power of substitution and revocation,  in his or her
name and on his or her  behalf, to do any and all acts and things and to execute
any and all instruments which they may deem  necessary  or  advisable  to enable
The B.F.Goodrich  Company (the  "Company") to comply  with the Securities Act of
1933 (the "Act") and any rules, regulations  and  requirements of the Securities
and Exchange Commission in respect thereof, in connection with the  registration
under the Act of shares  of  the  Company's  common  Stock  ($5 par value) to be
issued pursuant to The B.F.Goodrich  Company  Directors'  Deferred  Compensation
Plan, and various existing stock  option  and  employee  savings  plans or Rohr,
Inc., including  power  and  authority  to sign  his  or her name in any and all
capacities (including  his  or her capacity as a Director  and/or Officer of the
Company) to Registration  Statements on Form S-8, and to any and all amendments,
including post-effective amendments, to such Registration Statements, and to any
and all  instruments  or documents  filed as part of or in connection  with such
Registration  Statements or any amendments  thereto;  and the undersigned hereby
ratifies  and  confirms all that said  attorneys-in-fact  and agents,  or any of
them, shall lawfully do or cause to be done by virtue hereof.

         IN WITNESS WHEREOF, the undersigned have subscribed these presents this
16th day of February, 1998.




/s/Jeanette Grasselli Brown             /s/David L. Burner
- ----------------------------            ----------------------------
(Jeanette Grasselli Brown)              (David L. Burner)
Director                                Chairman of the Board, President
                                        Chief Executive Officer and Director
                                        (Principal Executive Officer)




/s/Diane C. Creel                       /s/George A. Davidson, Jr.
- ----------------------------            ----------------------------
(Diane C. Creel)                        (George A. Davidson, Jr.)
Director                                Director



                                        /s/Jodie K. Glore
- ----------------------------            ----------------------------
(James J. Glasser)                      (Jodie K. Glore)
Director                                Director



/s/Douglas E. Olesen                    /s/ Richard de J. Osborne
- ----------------------------            ----------------------------
(Douglas E. Olesen)                     (Richard de J. Osborne)
Director                                Director 




<PAGE>



/s/Alfred M. Rankin, Jr.                /s/Robert H. Rau
- ----------------------------            ----------------------------
(Alfred M. Rankin, Jr.)                 (Robert H. Rau) 
Director                                Director



/s/D. Lee Tobler                        /s/James R. Wilson  
- ----------------------------            ----------------------------
(D. Lee Tobler)                         (James R. Wilson)
Executive Vice President and Director    Director
(Principal Financial Officer)          



/s/A. Thomas Young
- ----------------------------
(A. Thomas Young)
Director






                                                                  EXHIBIT 24(b)
                                POWER OF ATTORNEY


         KNOW  ALL MEN BY THESE  PRESENTS,  that  each  person  whose  signature
appears  below  constitutes  and appoints D. Lee Tobler, Terrence G. Linnert and
Nicholas J. Calise,  and each of them, his or her true and lawful  attorneys-in-
fact and agents,  with full power of substitution and revocation,  in his or her
name and on his or her  behalf, to do any and all acts and things and to execute
any and all instruments which they may deem  necessary  or  advisable  to enable
The B.F.Goodrich  Company (the  "Company") to comply  with the Securities Act of
1933 (the "Act") and any rules, regulations  and  requirements of the Securities
and Exchange Commission in respect thereof, in connection with the  registration
under the Act of shares  of  the  Company's  common  Stock  ($5 par value) to be
issued pursuant to The B.F.Goodrich  Company  Directors'  Deferred  Compensation
Plan, and various existing stock  option  and  employee  savings  plans or Rohr,
Inc., including  power  and  authority  to sign  his  or her name in any and all
capacities (including  his  or her capacity as a Director  and/or Officer of the
Company) to Registration  Statements on Form S-8, and to any and all amendments,
including post-effective amendments, to such Registration Statements, and to any
and all  instruments  or documents  filed as part of or in connection  with such
Registration  Statements or any amendments  thereto;  and the undersigned hereby
ratifies  and  confirms all that said  attorneys-in-fact  and agents,  or any of
them, shall lawfully do or cause to be done by virtue hereof.

         IN WITNESS WHEREOF, the undersigned have subscribed these presents this
20th day of April, 1998.




                                             /s/Robert D. Koney, Jr.
                                             ----------------------------
                                             (Robert D. Koney, Jr.)
                                             Vice President and Controller
                                             (Principal Accounting Officer)





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