MAY DEPARTMENT STORES CO
S-8 POS, 1997-07-10
DEPARTMENT STORES
Previous: MFS SERIES TRUST IX /MA/, N-30D, 1997-07-10
Next: MEREDITH CORP, 8-K, 1997-07-10



     <PAGE>
AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON JULY 10,
1997
                                      Registration Statement No.: 333-02127

                    SECURITIES AND EXCHANGE COMMISSION
                          Washington, D.C. 20549
                             ________________

                      POST-EFFECTIVE AMENDMENT NO. 1
                                    TO
                                 FORM S-8
                          REGISTRATION STATEMENT
                                   UNDER
                        THE SECURITIES ACT OF 1933
                             ________________

                     THE MAY DEPARTMENT STORES COMPANY
          (Exact Name of Registrant as Specified in its Charter)

         Delaware                         43-1104396            
(State or Other Jurisdiction (I.R.S. Employer Identification No.)
Incorporation)

611 Olive Street, St. Louis, Missouri           63101-1799
(Address of Principal Executive Offices)        (Zip Code)

                         PAYLESS SHOESOURCE, INC.
                            PROFIT SHARING PLAN
                         (Full Title of the Plan)

                         Richard A. Brickson, Esq.
                     THE MAY DEPARTMENT STORES COMPANY
                             611 Olive Street
                      St. Louis, Missouri 63101-1790    
                  (Name and Address of Agent for Service)

                               (314) 342-6300                      
       (Telephone Number, Including Area Code, of Agent for Service)

                      CALCULATION OF REGISTRATION FEE
Title of    Amount to be  Proposed        Proposed  Amount of 
Securities  Registered    Maximum         Maximum   Registration
Being                     Offering Price  Offering  Fee
Registered                Per Share       Price

N/A*            N/A*          N/A*          N/A*       N/A*

*No additional securities are to be registered and the
registration fees were paid at the time the original Registration
Statement was filed (No. 333-02127).  Therefore, no further
registration fee is required.
                                                               
<PAGE>
                     THE MAY DEPARTMENT STORES COMPANY
                     POST-EFFECTIVE AMENDMENT NO. 1 TO
                    REGISTRATION STATEMENTS ON FORM S-8


                             Supplemental Note


      This Post-Effective Amendment No. 1 to Form S-8
Registration Statement No. 333-02127 ("Registration Statement")
is being filed by The May Department Stores Company, a Delaware
corporation (the "Registrant"), to deregister shares registered
by The May Department Stores Company, a New York corporation
("May NY").  Registrant became the successor to May NY in a
reincorporation from New York to Delaware pursuant to a statutory
share exchange.  At the shareowners annual meeting on May 24,
1996, the shareowners approved the change of the state of
incorporation from New York to Delaware.  The reincorporation in
Delaware was accomplished by means of a statutory share exchange,
whereby each share of common stock of May NY (and associated
preferred stock purchase right) outstanding prior to the filing
of a "Certificate of Exchange" by The Department of State of the
State of New York was exchanged for one share of common stock of
Registrant (and associated preferred stock purchase right).  As a
result of the share exchange, May NY became a wholly owned
subsidiary of Registrant, and Registrant became the publicly
traded company.

      Of the 12,000 shares of Common Stock of the Registrant
registered on the Registration Statement, the Payless ShoeSource,
Inc. Profit Sharing Plan (the "Plan") has sold 4,983 shares,
leaving 7,017 unsold shares (the "Remaining Shares").  Neither
the Plan nor the Registrant intends to sell any of the Remaining
Shares pursuant to the Registration Statement.  Accordingly, the
Registrant hereby deregisters all of the Remaining Shares, but
does not otherwise amend the Registration Statement.
















                                     2
<PAGE>
                                  Part II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 8.  Exhibits.
      The following Exhibits are filed as part of this Post
Effective Amendment No. 1 to the Registration Statement:

(24)  Powers of Attorney of David C. Farrell, Jerome T. Loeb,
      Richard L. Battram, Eugene S. Kahn, Anthony J. Torcasio,
      Edward H. Meyer, Russell E. Palmer, Michael R. Quinlan,
      William P. Stiritz, Robert D. Storey and Murray L.
      Weidenbaum*

24(a) Power of Attorney of John L. Dunham.



______________________________

*Previously filed with Form S-8 Registration Statement No. 333-
02127.






























                                     3
<PAGE>
                                SIGNATURES

         The Registrant.  Pursuant to the requirements of the
Securities Act, 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 Post-Effective
Amendment No. 1 to Registration Statement to be signed on its
behalf by the undersigned, thereunto duly authorized, in the City
of St. Louis, State of Missouri, on the 10th day of July, 1997.

                            THE MAY DEPARTMENT STORES COMPANY

                            By:/s/Richard A. Brickson       
                                Name: Richard A. Brickson
                                Title: Secretary 

         Pursuant to the requirements of the Securities Act,
this Post-Effective Amendment No. 1 to Registration Statement has
been signed below by the following persons in the capacities and
on the dates indicated:


Signature            Title                        Date

David C. Farrell*    Director, Chairman of the    July 10, 1997
David C. Farrell     Board and Chief Executive
                     Officer 

Jerome T. Loeb*      Director and President       July 10, 1997 
Jerome T. Loeb       

Richard L. Battram*  Director and Executive       July 10, 1997 
Richard L. Battram   Vice Chairman                

John L. Dunham*      Chief Financial Officer      July 10, 1997
John L. Dunham       

Eugene S. Kahn*      Director and Vice Chairman   July 10, 1997
Eugene S. Kahn

Anthony J. Torcasio* Director and President and   July 10, 1997
Anthony J. Torcasio  Chief Executive Officer - 
                     May Merchandising Company

Edward H. Meyer*     Director                     July 10, 1997
Edward H. Meyer

Russell E. Palmer*   Director                     July 10, 1997
Russell E. Palmer



                                     4
<PAGE>
Michael R. Quinlan*  Director                     July 10, 1997
Michael R. Quinlan

William P. Stiritz*  Director                     July 10, 1997
William P. Stiritz

Robert D. Storey*    Director                          July 10, 1997
Robert D. Storey

Murray L. Weidenbaum*Director                     July 10, 1997
Murray L. Weidenbaum


*By: /s/Richard A. Brickson
      Richard A. Brickson
      Attorney-in-Fact


       The Plan.  Pursuant to the requirements of the Securities
  Act, the Profit Sharing Plan Committee of the Payless
  ShoeSource, Inc. Profit Sharing Plan has duly caused this Post-
  Effective Amendment No. 1 to Registration Statement to be
  signed on its behalf by the undersigned, thereunto duly
  authorized, in the City of Topeka, State of Kansas, on the 10th
  day of July, 1997.

             Payless ShoeSource, Inc. Profit Sharing Plan      
                                         

             By: /s/Jeffrey A. Long              
                    Jeffrey A. Long, Member
                    Profit Sharing Plan Committee


         Pursuant to the requirements of the Securities Act, this
Registration Statement has been signed below by the following
persons in the capacities and on the dates indicated:

Signature                 Title                    Date

/s/Ronald A. Cooperman    Member, Profit Sharing   July 10, 1997
Ronald A. Cooperman       Plan Committee


/s/Jeffrey A. Long        Member, Profit Sharing   July 10, 1997
Jeffrey A. Long           Plan Committee           


/s/Jed L. Norden          Member, Profit Sharing   July 10, 1997
Jed L. Norden             Plan Committee


                                     5
<PAGE>
/s/Ullrich E. Porzig      Member, Profit Sharing   July 10, 1997
Ullrich E. Porzig         Plan Committee


/s/William J. Rainey      Member, Profit Sharing   July 10, 1997
William J. Rainey         Plan Committee














































                                     6
<PAGE>
EXHIBIT INDEX

(24)  Powers of Attorney of David C. Farrell, Jerome T. Loeb,
      Richard L. Battram, Eugene S. Kahn, Anthony     J. Torcasio,
      Edward H. Meyer, Russell E. Palmer, Michael R. Quinlan,
      William P. Stiritz, Robert D.                   Storey and Murray L.
      Weidenbaum*

24(a) Power of Attorney of John L. Dunham.



______________________________

*Previously filed with Form S-8 Registration Statement No. 333-
02127.




































                                     7
<PAGE>
                               EXHIBIT 24(a)

                             POWER OF ATTORNEY
 


      KNOW ALL MEN BY THESE PRESENTS, that the undersigned
constitutes and appoints Richard A. Brickson, Louis J. Garr, Jr.,
and Jerome T. Loeb, and each or any one of them acting alone, as
his true and lawful attorney-in-fact and agent, with full power
of substitution for him and in his name, place and stead, in any
and all capacities, to sign any and all registration statements,
amendments thereto and post-effective amendments thereto with
respect to the Payless ShoeSource, Inc. Profit Sharing Plan and
to file the same, with all exhibits thereto and other documents
in connection therewith, with the Securities and Exchange
Commission, granting unto said attorney-in-fact and agent full
power and authority to do and perform each and every act and
thing requisite and necessary to be done in and about the
premises to perfect and complete such filing(s), as fully to all
the intents and purposes as he might or could do in person,
hereby ratifying and confirming all that said attorney-in-fact
and agent, or his substitute may lawfully do or cause to be done
by virtue thereof.

      Dated this 26th day of June, 1997.



                                       /s/John L. Dunham           
                                                      John L. Dunham



 

















                                     8


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