Registration No. 333-82681
UNITED STATES
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
MOTOROLA, INC.
(Exact name of issuer as specified in its charter)
Delaware 36-1115800
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification Number)
1303 East Algonquin Road, Schaumburg, Illinois 60196
(Address of Principal Executive Offices) (Zip Code)
Motorola Employee Stock Purchase Plan of 1999
------------
Carl F. Koenemann, Executive Vice President
1303 East Algonquin Road, Schaumburg, Illinois 60196
(Name and Address of agent for service)
(847) 576-5000
(Telephone number, including area code, of agent for service)
This Post-Effective Amendment No. 1 to Registration Statement No. 333-
82681 regarding shares of Motorola common stock to be issued under the
Motorola Employee Stock Purchase Plan of 1999 supplements the Registration
Statement by adding the following:
The Israeli Securities Authority on August 5, 1999, pursuant to the
power given it according to Section 41 of the Israeli Securities
Law-1968 decided to exempt Motorola, Inc. from filing a prospectus
regarding Motorola's offer of its shares of common stock under the
Plan to the eligible Israeli employees of Motorola's qualified
subsidiaries in Israel.
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, or amendment thereto, to be signed on its
behalf by the undersigned, thereunto duly authorized, in the Village of
Schaumburg, State of Illinois, on the 12th day of August, 1999.
MOTOROLA, INC.
By: /s/ CHRISTOPHER B. GALVIN
Christopher B. Galvin
Chairman of the Board and
Chief Executive Officer
Pursuant to the requirements of the Securities Act of 1933, this
Registration Statement, or amendment thereto, has been signed below by the
following persons in the capacities and on the date or dates indicated.
Signature Title Date
/s/ CHRISTOPHER B. GALVIN Director and Principal
Christopher B. Galvin Executive Officer August 12, 1999
/s/ CARL F. KOENEMANN Principal Financial
Carl F. Koenemann Officer August 12, 1999
/s/ ANTHONY M. KNAPP Principal Accounting
Anthony M. Knapp Officer August 12, 1999
/s/ RONNIE C. CHAN Director August 12, 1999
Ronnie C. Chan
/s/ H. LAURANCE FULLER Director August 12, 1999
H. Laurance Fuller
/s/ ROBERT W. GALVIN Director August 12, 1999
Robert W. Galvin
/s/ ROBERT L. GROWNEY Director August 12, 1999
Robert L. Growney
/s/ ANNE P. JONES Director August 12, 1999
Anne P. Jones
/s/ DONALD R. JONES Director August 12, 1999
Donald R. Jones
/s/ JUDY C. LEWENT Director August 12, 1999
Judy C. Lewent
/s/ WALTER E. MASSEY Director August 12, 1999
Walter E. Massey
/s/ NICHOLAS NEGROPONTE Director August 12, 1999
Nicholas Negroponte
/s/ JOHN E. PEPPER, JR. Director August 12, 1999
John E. Pepper, Jr.
/s/ SAMUEL C. SCOTT Director August 12, 1999
Samuel C. Scott III
/s/ GARY L. TOOKER Vice Chairman
Gary L. Tooker of the Board of Directors August 12, 1999
/s/ B. KENNETH WEST Director August 12, 1999
B. Kenneth West
/s/ JOHN A. WHITE Director August 12, 1999
John A. White