NATIONSBANK CORP
S-8, 1996-04-26
NATIONAL COMMERCIAL BANKS
Previous: NATIONAL WESTERN LIFE INSURANCE CO, 10-K/A, 1996-04-26
Next: NEW ENGLAND ELECTRIC SYSTEM, U-1/A, 1996-04-26




                                                       Registration No. 333- 

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                           --------------------------

                                    FORM S-8

                             REGISTRATION STATEMENT
                                      UNDER
                           THE SECURITIES ACT OF 1933
                           ---------------------------

                             NationsBank Corporation
             (Exact Name of Registrant as Specified in Its Charter)

         North Carolina                                    56-0906609
    (State or Other Jurisdiction                        (I.R.S. Employer
 of Incorporation or Organization)                      Identification No.)

 NationsBank Corporate Center                                 28255
        100 North Tryon Street                             (Zip Code)
     Charlotte, North Carolina
(Address of Principal Executive Offices)

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

                  NationsBank Corporation Directors' Stock Plan
                            (Full Title of the Plan)
                         ------------------------------

                              PAUL J. POLKING, ESQ.
                                 General Counsel
                             NationsBank Corporation
                          NationsBank Corporate Center
                             100 North Tryon Street
                         Charlotte, North Carolina 28255
                     (Name and Address of Agent for Service)

                                 (704) 386-5000
          (Telephone Number, Including Area Code, of Agent for Service)
                               -------------------

                         CALCULATION OF REGISTRATION FEE
<TABLE>
<CAPTION>


                                                      Proposed                Proposed
                                                       Maximum                Maximum
                                Amount                Offering               Aggregate               Amount of
  Title of Securities            to be                  Price                 Offering             Registration
   to be Registered           Registered            Per Unit (1)              Price(1)                  Fee
<S>                        <C>                     <C>                   <C>                      <C>    

Common Stock                300,000 shares            $77.9375              $23,381,250               $8,063

</TABLE>

(1)    Determined  on the basis of the average of the high and low prices of the
       Common  Stock  reported  on  the  New  York  Stock   Exchange   Composite
       Transactions  List on April 23, 1996 in accordance with Rule 457(c) under
       the Securities Act of 1933, as amended (the "Securities Act"), solely for
       the purpose of calculating the  registration  fee pursuant to Rule 457(h)
       under the Securities Act.


<PAGE>
                                     PART I

              INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

         The documents  constituting a Prospectus (a "Prospectus")  with respect
to this Form S-8 of NationsBank  Corporation (the "Registrant") are kept on file
at the  offices  of the  Registrant  in  accordance  with  Rule 428  promulgated
pursuant to the Securities Act. The Registrant  will  provide  without  charge
to  participants  in the  NationsBank Corporation  Directors'  Stock Plan,  on
the written or oral request of any such person, a copy of any or all of the
documents constituting a Prospectus. Written requests  for such copies  should
be directed  to Charles J.  Cooley,  Principal Corporate  Personnel Officer,
NationsBank  Corporation,  NationsBank  Corporate Center, 100 North Tryon
Street, Charlotte, North Carolina 28255. Telephone requests may be directed
to (704) 386-5000.


                                     PART II

               INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3.  Incorporation of Documents by Reference.

         The  following  documents,  which  have  been  heretofore  filed by the
Registrant  with the  Securities  and  Exchange  Commission  (the  "Commission")
pursuant to the  Securities  Exchange  Act of 1934,  as amended  (the  "Exchange
Act"), are incorporated by reference herein:

                  (a) The  Registrant's  Annual Report on Form 10-K for the year
ended December 31, 1995;

                  (b) The Registrant's Current Reports on Form 8-K filed January
12, 1996, February 1, 1996, March 8, 1996 and April 17, 1996; and

                  (c) The description of the Registrant's Common Stock contained
in its registration  statement filed pursuant to Section 12 of the Exchange Act,
and any amendment or report filed for the purpose of updating such description.

         All documents filed by the Registrant  with the Commission  pursuant to
Sections  13(a),  13(c),  14 and 15(d) of the  Exchange  Act  subsequent  to the
effectiveness  of this  Registration  Statement  and  prior to the  filing  of a
post-effective  amendment  hereto  that  either  indicates  that all  securities
offered  hereby have been sold or  deregisters  all  securities  then  remaining
unsold shall be deemed to be  incorporated  by  reference  in this  Registration
Statement and to be a part hereof from the date of filing of such documents. Any
statement  contained in a document  

                                      II-1
<PAGE>


incorporated or deemed to be incorporated by reference herein shall be deemed to
be modified or  superseded  for purposes of this  Registration  Statement to the
extent  that a statement  contained  herein or in any other  subsequently  filed
document  that also is or is  deemed  to be  incorporated  by  reference  herein
modifies  or  supersedes  such  statement.  Any such  statement  so  modified or
superseded  shall  not be  deemed,  except  as so  modified  or  superseded,  to
constitute a part of this Registration Statement.

         The Registrant will provide  without charge to each  participant in the
NationsBank Corporation Directors' Stock Plan, on the written or oral request of
any such person,  a copy of any or all of the documents  incorporated  herein by
reference  (other than  exhibits to such  documents  which are not  specifically
incorporated by reference in such  documents).  Written requests for such copies
should be directed to Charles J. Cooley,  Principal Corporate Personnel Officer,
NationsBank  Corporation,  NationsBank Corporate Center, 100 North Tryon Street,
Charlotte,  North Carolina  28255.  Telephone  requests may be directed to (704)
386-5000.

Item 6.  Indemnification of Directors  and Officers.

         There  are no  provisions  in the  Registrant's  Restated  Articles  of
Incorporation,  and no contracts  between the  Registrant  and its directors and
officers,  relating to  indemnification.  The Registrant's  Restated Articles of
Incorporation prevent the recovery by the Registrant of monetary damages against
its directors.  However, in accordance with the provisions of the North Carolina
Business  Corporation  Act (the "Act"),  the  Registrant's  Amended and Restated
Bylaws  provide  that,  in  addition to the  indemnification  of  directors  and
officers  otherwise  provided by the Act, the  Registrant  shall,  under certain
circumstances,  indemnify its  directors,  executive  officers and certain other
designated  officers  against  any and all  liability  and  litigation  expense,
including reasonable  attorneys' fees, arising out of their status or activities
as directors or officers, except for liability or litigation expense incurred on
account of activities that were at the time known or reasonably should have been
known by such  director  or  officer to be  clearly  in  conflict  with the best
interests  of the  Registrant.  Pursuant  to such  Bylaws and as  authorized  by
statute,  the  Registrant  maintains  insurance on behalf of its  directors  and
officers  against  liability  asserted  against  such  persons in such  capacity
whether or not such  directors  or  officers  have the right to  indemnification
pursuant to the Bylaws or otherwise.

         In addition to the above-described provisions, Sections 55-8-50 through
55-8-58 of the Act contain provisions  prescribing the extent to which directors
and officers shall or may be  indemnified.  Section 55-8-51 of the Act permits a
corporation,  with certain exceptions, to indemnify a current or former director
against  liability if (i) he conducted himself in good faith, (ii) he reasonably
believed (x) that his conduct in his official  capacity with the corporation was
in its best  

                                      II-2

<PAGE>


interests and (y) in all other cases his conduct was at least not opposed to the
corporation's best interests,  and (iii) in the case of any criminal proceeding,
he had no reasonable  cause to believe his conduct was  unlawful.  A corporation
may not indemnify a current or former  director in connection  with a proceeding
by or in the right of the  corporation in which the director was adjudged liable
to the corporation or in connection with a proceeding charging improper personal
benefit to him in which he was adjudged liable on such basis. The above standard
of conduct is  determined  by the Board of  Directors  or a  committee  thereof,
special legal counsel or the  shareholders  as prescribed in Section  55-8-55 of
the Act.

         Sections  55-8-52  and  55-8-56  of the Act  require a  corporation  to
indemnify a director or officer in the defense of any proceeding to which he was
a party  because of his  capacity  as a director or officer  against  reasonable
expenses  when he is wholly  successful  in his defense,  unless the articles of
incorporation  provide  otherwise.   Upon  application,   the  court  may  order
indemnification  of  the  director  or  officer  if he is  adjudged  fairly  and
reasonably so entitled under Section 55-8-54.  Section 55-8-56 of the Act allows
a corporation to indemnify and advance expenses to an officer, employee or agent
who is not a director to the same extent as a director or as otherwise set forth
in the corporation's articles of incorporation or bylaws or by resolution of the
board of directors.

         In  addition,  Section  55-8-57  of the Act  permits a  corporation  to
provide for indemnification of directors,  officers,  employees or agents in its
articles  of  incorporation  or bylaws or by  contract  or  resolution,  against
liability in various proceedings and to purchase and maintain insurance policies
on behalf of these individuals.

         The  foregoing  is only a general  summary of certain  aspects of North
Carolina law dealing with indemnification of directors and officers and does not
purport to be  complete.  It is  qualified  in its  entirety by reference to the
relevant  statutes  which contain  detailed  specific  provisions  regarding the
circumstances under which and the person for whose benefit indemnification shall
or may be made and accordingly are  incorporated  herein by reference as Exhibit
99.2 of this Registration Statement.

                                      II-3


<PAGE>



Item 8.  Exhibits.

         The following  exhibits are filed with or  incorporated by reference in
this Registration Statement.

Exhibit No.    Description of Exhibit

    5.1        Opinion  of  Paul  J.  Polking,  Esq.,  General  Counsel  of  the
               Registrant,   as  to  the  legality  of  the   securities   being
               registered.

    23.1       Consent of Price Waterhouse LLP.

    23.2       Consent  of  Paul  J.  Polking,  Esq.,  General  Counsel  of  the
               Registrant (included in Exhibit 5.1).

    24.1       Power of Attorney and Certified Resolutions.

    99.1       NationsBank Corporation Directors' Stock Plan.

    99.2       Provisions of the North  Carolina  Business  Corporation  Act, as
               amended,  relating to  indemnification of directors and officers,
               incorporated  by reference  to Exhibit  99.1 of the  Registrant's
               Registration Statement on Form S-3, Registration No. 33-63097.

Item 9.  Undertakings.

         (a)      The undersigned Registrant hereby undertakes:

                  (1) To file,  during any  period in which  offers or sales are
being made, a post-effective amendment to the Registration Statement:

                           (i) To include  any  prospectus  required  by Section
10(a)(3) of the Securities Act;

                           (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.  Notwithstanding the foregoing, any increase or decrease
in volume of securities offered (if the total dollar value of securities offered
would not exceed that which was  registered)  and any deviation  from the low or
high end of the estimated maximum offering range may be reflected in the form of
prospectus  filed  with  the  Commission  pursuant  to Rule  424(b)  if,  in the
aggregate,  the changes in volume and price  represent no more than a 20 percent
change in the maximum aggregate 

                                      II-4

<PAGE>


offering price set forth in the  "Calculation of Registration  Fee" table in the
effective 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, Form S-8 or Form F-3, and the information
required to be included in a  post-effective  amendment by those  paragraphs  is
contained in periodic  reports filed with or furnished to the  Commission by the
Registrant  pursuant to Section 13 or Section 15(d) of the Exchange Act that are
incorporated by reference in the Registration Statement.

                  (2) That, for the purpose of determining  any liability  under
the Securities Act, each such  post-effective  amendment shall be deemed to be a
new Registration  Statement relating to the securities offered therein,  and the
offering of such  securities at that time shall be deemed to be the initial bona
fide offering thereof.

                  (3) To remove from  registration by means of a  post-effective
amendment  any of the  securities  being  registered  which remain unsold at the
termination of the offering.

         (b) The undersigned  Registrant hereby undertakes that, for purposes of
determining  any  liability  under  the  Securities  Act,  each  filing  of  the
Registrant's  annual  report  pursuant to Section  13(a) or Section 15(d) of the
Exchange Act (and, where  applicable,  each filing of an employee benefit plan's
annual  report   pursuant  to  Section  15(d)  of  the  Exchange  Act)  that  is
incorporated by reference in the Registration  Statement shall be deemed to be a
new Registration  Statement relating to the securities offered therein,  and the
offering of such  securities at that time shall be deemed to be the initial bona
fide offering thereof.

         (c)  Insofar  as  indemnification  for  liabilities  arising  under the
Securities Act 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  Commission  such
indemnification  is against public policy as expressed in the Securities 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  

                                      II-5

<PAGE>

appropriate  jurisdiction  the question  whether such  indemnification  by it is
against public policy as expressed in the Securities Act and will be governed by
the final adjudication of such issue.

                                      II-6

<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 City of  Charlotte,  State of North  Carolina,  on April 25,
1996.

                                        NATIONSBANK CORPORATION



                                        By:      */s/ Hugh L. McColl, Jr.
                                                 Hugh L. McColl, Jr.
                                                 Chairman of the Board and
                                                   Chief Executive Officer


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

<TABLE>
<CAPTION>

         Signature                            Title                           Date

<S>                                 <C>                              <C>   

*/s/ Hugh L. McColl, Jr.            Chairman of the Board, Chief       April 25, 1996
- ---------------------------         Executive Officer and Director
Hugh L. McColl, Jr.                 (Principal Executive Officer)


*/s/ James H. Hance, Jr.            Vice Chairman and                  April 25, 1996
- ---------------------------         Chief Financial Officer
James H. Hance, Jr.                 (Principal Financial Officer)


*/s/ Marc D. Oken                   Executive Vice President and       April 25, 1996
- ---------------------------         Chief Accounting Officer
Marc D. Oken                        (Principal Accounting Officer)


*/s/ Ronald W. Allen                Director                           April 25, 1996
- ---------------------------
Ronald W. Allen



                                      II-7

<PAGE>




*/s/ William M. Barnhardt           Director                           April 25, 1996
- -------------------------
William M. Barnhardt


*/s/ Thomas E. Capps                Director                           April 25, 1996
- ---------------------------
Thomas E. Capps


*/s/ Charles W. Coker               Director                           April 25, 1996
- ---------------------------
Charles W. Coker


*/s/ Thomas G. Cousins              Director                           April 25, 1996
- ---------------------------
Thomas G. Cousins


*/s/ Alan T. Dickson                Director                           April 25, 1996
- ---------------------------
Alan T. Dickson


*/s/ W. Frank Dowd, Jr.             Director                           April 25, 1996
- ---------------------------
W. Frank Dowd, Jr.


*/s/ Paul Fulton                    Director                           April 25, 1996
- ---------------------------
Paul Fulton


*/s/ Timothy L. Guzzle              Director                           April 25, 1996
- ---------------------------
Timothy L. Guzzle


*/s/ W. W. Johnson                  Director                           April 25, 1996
- ---------------------------
W. W. Johnson


*/s/ John J. Murphy                 Director                           April 25, 1996
- ---------------------------
John J. Murphy


*/s/ John C. Slane                  Director                            April 25, 1996
- ---------------------------
John C. Slane

                                      II-8

<PAGE>


*/s/ John W. Snow                   Director                           April 25, 1996
- ---------------------------
John W. Snow


*/s/ Meredith R. Spangler           Director                           April 25, 1996
- ---------------------------
Meredith R. Spangler


*/s/ Robert H. Spilman              Director                           April 25, 1996
- ---------------------------
Robert H. Spilman


*/s/ Ronald Townsend                Director                           April 25, 1996
- ---------------------------
Ronald Townsend


*/s/ E. Craig Wall, Jr.             Director                           April 25, 1996
- ---------------------------
E. Craig Wall, Jr.


*/s/ Jackie M. Ward                 Director                           April 25, 1996
- ---------------------------
Jackie M. Ward


*/s/ Virgil R. Williams             Director                           April 25, 1996
- ---------------------------
Virgil R. Williams

</TABLE>



*By:     */s/ Charles M. Berger
         -----------------------
         Charles M. Berger
         Attorney-in-Fact

                                      II-9

<PAGE>




                                INDEX TO EXHIBITS



Exhibit No.       Description of Exhibit

    5.1           Opinion  of Paul J.  Polking,  Esq.,  General  Counsel  of the
                  Registrant,  as  to  the  legality  of  the  securities  being
                  registered.

    23.1          Consent of Price Waterhouse LLP.

    23.2          Consent  of Paul J.  Polking,  Esq.,  General  Counsel  of the
                  Registrant (included in Exhibit 5.1).

    24.1          Power of Attorney and Certified Resolutions.

    99.1          NationsBank Corporation Directors' Stock Plan.

    99.2          Provisions of the North Carolina Business  Corporation Act, as
                  amended,   relating  to   indemnification   of  directors  and
                  officers,  incorporated  by  reference  to Exhibit 99.1 of the
                  Registrant's  Registration Statement on Form S-3, Registration
                  No. 33-63097.

<PAGE>




NationsBank Corporation
Legal Department
NationsBank Corporate Center
NC1-007-20-01
Charlotte, NC 28255

NATIONSBANK                                                   EXHIBIT 5.1


April 25, 1996

Board of Directors
NationsBank Corporation
NationsBank Corporate Center
Charlotte, North Carolina 28255


Ladies and Gentlemen:

In connection with the proposed  registration  under the Securities Act of 1933,
as  amended,  of up to 300,000  shares  (the  "Shares")  of the common  stock of
NationsBank  Corporation to be issued  pursuant to the terms of the  NationsBank
Corporation  Directors' Stock Plan (the "Plan"),  I have examined such corporate
records and other documents,  including the  Registration  Statement on Form S-8
(the "Registration  Statement") and Prospectus  relating to the Shares, and have
reviewed such matters of law as I have deemed  necessary or appropriate for this
opinion.  Based on such examination and review, it is my opinion that the Shares
have  been  duly  and  validly  authorized  and,  when  issued  and  paid for in
accordance  with and upon the terms and conditions of the Plan,  will be validly
issued, fully paid and nonassessable.

I consent to being  named in the  Registration  Statement  as the  attorney  who
passed  upon the  legality  of the  Shares,  and to the filing of a copy of this
opinion as an exhibit to the Registration Statement.

Very truly yours,

/s/ Paul J. Polking

Paul J. Polking
General Counsel


<PAGE>





                                                             EXHIBIT 23.1



                       CONSENT OF INDEPENDENT ACCOUNTANTS


We  hereby  consent  to the  incorporation  by  reference  in this  Registration
Statement on Form S-8 of our report dated  January 12,  1996,  which  appears on
page 46 of the 1995 Annual Report to  Shareholders  of NationsBank  Corporation,
which is incorporated by reference in NationsBank Corporation's Annual Report
on Form 10-K for the year ended December 31, 1995.


/s/ Price Waterhouse LLP

PRICE WATERHOUSE LLP
Charlotte, North Carolina
April 25, 1996



<PAGE>




                                                               EXHIBIT 24.1
                                POWER OF ATTORNEY

         KNOW  ALL  PERSONS  BY  THESE   PRESENTS,   that  each  of  NationsBank
Corporation,  and the several  undersigned  Officers and Directors thereof whose
signatures appear below,  hereby makes,  constitutes and appoints James W. Kiser
and Charles M. Berger,  and each of them acting  individually,  its, his and her
true and  lawful  attorneys  with power to act  without  any other and with full
power of substitution, to execute, deliver and file in its, his and her name and
on its,  his and her  behalf,  and in  each  of the  undersigned  Officer's  and
Director's  capacity or capacities as shown below, (a) one or more  Registration
Statements of NationsBank Corporation on Form S-8 relating to the issuance of up
to 300,000 shares of the Common Stock of NationsBank Corporation pursuant to the
NationsBank  Corporation  Directors'  Stock  Plan and any and all  documents  in
support  thereof or supplemental  thereto and any and all amendments,  including
any and all post-effective  amendments, to the foregoing (hereinafter called the
"Registration  Statements"),  and (b) such registration  statements,  petitions,
applications,  consents to service of process or other instruments,  any and all
documents in support thereof or supplemental thereto, and any and all amendments
or supplements to the foregoing,  as may be necessary or advisable to qualify or
register  the  securities  covered by said  Registration  Statements  under such
securities laws,  regulations or requirements as may be applicable;  and each of
NationsBank  Corporation  and said Officers and Directors  hereby grants to said
attorneys,  and to each of them, full power and authority to do and perform each
and  every act and thing  whatsoever  as said  attorneys  or  attorney  may deem
necessary  or  advisable to carry out fully the intent of this power of attorney
to the same extent and with the same effect as NationsBank  Corporation might or
could  do,  and as each  of said  Officers  and  Directors  might  or  could  do
personally  in his or her  capacity  or  capacities  as  aforesaid,  and each of
NationsBank  Corporation  and said  Officers and Directors  hereby  ratifies and
confirms all acts and things which said  attorneys or attorney might do or cause
to be done by virtue of this power of attorney and its, his or her  signature as
the same may be signed by said attorneys or attorney,  or any of them, to any or
all of the following  (and/or any and all amendments  and  supplements to any or
all thereof):  such Registration Statements under the Securities Act of 1933, as
amended, and all such registration statements, petitions, applications, consents
to  service of  process  and other  instruments,  and any and all  documents  in
support thereof or supplemental thereto, under such securities laws, regulations
and requirements as may be applicable.

         IN WITNESS  WHEREOF,  NationsBank  Corporation has caused this power of
attorney to be signed on its behalf,  and each of the  undersigned  Officers and
Directors in the capacity or  capacities  noted has hereunto set his or her hand
as of the date indicated below.
                                         NATIONSBANK CORPORATION


                                         By:      /s/ Hugh L. McColl, Jr.
                                                  Hugh L. McColl, Jr.
                                                  Chairman of the Board and
                                                    Chief Executive Officer

                                         Dated:  April 24, 1996

<PAGE>

<TABLE>
<CAPTION>


         Signature                              Title                         Date
<S>                                <C>                               <C>   


/s/ Hugh L. McColl, Jr.             Chairman of the Board, Chief       April 24, 1996
- ---------------------------         Executive Officer and Director
Hugh L. McColl, Jr.                 (Principal Executive Officer)


/s/ James H. Hance, Jr.             Vice Chairman and                  April 24, 1996
- ---------------------------         Chief Financial Officer
James H. Hance, Jr.                 (Principal Financial Officer)


/s/ Marc D. Oken                    Executive Vice President and       April 24, 1996
- ---------------------------         Chief Accounting Officer
Marc D. Oken                        (Principal Accounting Officer)


/s/ Ronald W. Allen                 Director                            April 24, 1996
- ---------------------------
Ronald W. Allen


/s/ William M. Barnhardt            Director                           April 24, 1996
- ---------------------------
William M. Barnhardt


/s/ Thomas E. Capps                 Director                           April 24, 1996
- --------------------------
Thomas E. Capps


/s/ Charles W. Coker                Director                            April 24, 1996
- ---------------------------
Charles W. Coker


/s/ Thomas G. Cousins               Director                           April 24, 1996
- ---------------------------
Thomas G. Cousins


/s/ Alan T. Dickson                 Director                            April 24, 1996
- ---------------------------
Alan T. Dickson


/s/ W. Frank Dowd, Jr.              Director                           April 24, 1996
- ---------------------------
W. Frank Dowd, Jr.

                                       2
<PAGE>


/s/ Paul Fulton                     Director                           April 24, 1996
- ---------------------------
Paul Fulton


/s/ Timothy L. Guzzle               Director                           April 24, 1996
- ---------------------------
Timothy L. Guzzle


/s/ W. W. Johnson                   Director                           April 24, 1996
- ---------------------------
W. W. Johnson


/s/ John J. Murphy                  Director                           April 24, 1996
- ---------------------------
John J. Murphy


/s/ John C. Slane                   Director                           April 24, 1996
- ---------------------------
John C. Slane


/s/ John W. Snow                    Director                           April 24, 1996
- ---------------------------
John W. Snow


/s/ Meredith R. Spangler            Director                           April 24, 1996
- ---------------------------
Meredith R. Spangler


/s/ Robert H. Spilman               Director                           April 24, 1996
- ---------------------------
Robert H. Spilman


/s/ Ronald Townsend                 Director                            April 24, 1996
- ---------------------------
Ronald Townsend


/s/ E. Craig Wall, Jr.              Director                            April 24, 1996
- ---------------------------
E. Craig Wall, Jr.


/s/ Jackie M. Ward                  Director                            April 24, 1996
- ----------------------------
Jackie M. Ward


/s/ Virgil R. Williams              Director                            April 24, 1996
- ----------------------------
Virgil R. Williams

</TABLE>

                                       3

<PAGE>



PREAMBLES AND RESOLUTIONS ADOPTED BY THE BOARD OF DIRECTORS OF
NATIONSBANK CORPORATION AT ITS MEETING ON MARCH 12, 1996 WITH
RESPECT TO DIRECTOR COMPENSATION


         WHEREAS,  this Corporation currently provides its nonemployee directors
with  compensation in the form of an annual retainer fee,  certain meetings fees
and retirement benefits under the NationsBank  Corporation Directors' Retirement
Plan (the "Directors'  Retirement  Plan"),  all of which benefits are payable in
the form of cash; and

         WHEREAS,  nonemployee  directors of this Corporation currently have the
right to defer their annual retainer and meetings fees through  participation in
the  NationsBank  Corporation  Director  Deferral Plan (the  "Director  Deferral
Plan"); and

         WHEREAS,  in order to further  align the  interest of the  directors of
this Corporation with the shareholders of this Corporation,  it is advisable and
in the best  interest of this  Corporation  (i) to  establish  the  "NationsBank
Corporation  Direc-tors'  Stock  Plan" (the  "Directors'  Stock  Plan") for this
Corporation in the form attached hereto as Exhibit A, subject to the approval of
the  shareholders of this  Corporation at the 1996 annual  meeting,  pursuant to
which 40% of each year's annual retainer fee for  nonemployee  directors will be
paid in the form of Common Stock of this Corporation  ("Common Stock"), and (ii)
subject to shareholder  approval of the Directors'  Stock Plan, (a) to terminate
for active nonemployee  directors of this Corporation their participation in the
Directors'  Retirement  Plan by paying the present value of benefits  previously
accrued under such Plan as of April 24, 1996 in the form of a cash payment equal
to 50% of such present value and a payment in the form of shares of Common Stock
equal in value to 50% of such present value in accordance  with the terms of the
Directors'  Stock Plan,  all in accordance  with an amendment to the  Directors'
Retirement  Plan in the form  attached  hereto as Exhibit B, (b) to increase the
annual retainer fee for nonemployee  directors of this Corporation  effective at
the 1996 annual  meeting of directors from $36,000 per year to $60,000 per year,
and (c) to amend and restate  the  Director  Deferral  Plan to  accommodate  the
deferral of the stock  portion of the annual  retainer fee in the form of "stock
units" to be credited to a bookkeeping  account under the Director Deferral Plan
and to permit "partial  deferrals" by directors of the stock and cash components
of their  annual  compensation,  all  pursuant  to the terms of an  amended  and
restated Director Deferral Plan in the form attached hereto as Exhibit C;

         NOW, THEREFORE, BE IT RESOLVED, that the Directors' Stock Plan attached
hereto as Exhibit A and hereby made a part  hereof,  be, and the same hereby is,
authorized,  approved and adopted subject to the approval of the shareholders of
this Corporation at the 1996 annual meeting of shareholders; and



<PAGE>



         FURTHER RESOLVED,  that this Corporation  hereby reserves,  sets aside,
and authorizes  300,000  shares of its authorized but unissued  shares of Common
Stock to be issued in accordance with the terms and conditions of the Directors'
Stock Plan; and

         FURTHER  RESOLVED,  that this Board of Directors does hereby  recommend
and propose the ratification, adoption and approval of the Directors' Stock Plan
by the  shareholders  of the  Corporation and does hereby direct that a proposal
for the  ratification,  adoption  and approval of the  Directors'  Stock Plan be
prepared  by  the  proper  officers  of the  Corporation  and  presented  to the
shareholders of the Corporation at the 1996 annual meeting of shareholders; and

         FURTHER RESOLVED,  subject to the approval of the Directors' Stock Plan
by the  shareholders  of this  Corporation,  that the  appropriate  officers and
directors of the Corporation be, and each of them hereby is, authorized,  in the
name and on behalf of the Corporation, to prepare, execute and file, or cause to
be  prepared  and  filed,  with the  Securities  and  Exchange  Commission  (the
"Commission")  a  registration   statement  on  Form  S-8,  and  any  subsequent
registration statements on Form S-8 relating to the Directors' Stock Plan, under
the  Securities  Act  of  1933,  as  amended  (collectively,  the  "Registration
Statements"),  for the  registration of up to 300,000 shares of Common Stock for
issuance  pursuant to the terms of the Directors' Stock Plan with full power and
authority to make such changes or additions  thereto as any of them may approve,
such  approval  to be  conclusively  evidenced  by the  filing  thereof,  and to
prepare,  execute  and cause to be filed  any  amendments  to such  Registration
Statements (including, without limitation,  post-effective amendments), together
with all documents  required as exhibits to such Registration  Statements or any
amendments or supplements thereto, and all certificates,  letters,  instruments,
applications  and any other documents which may be required to be filed with the
Commission  with  respect  to the  registration  of the  shares of Common  Stock
issuable  pursuant to the terms of the Directors' Stock Plan and to take any and
all action with respect to any of the  foregoing as they,  in their  discretion,
shall deem necessary or advisable,  with the taking of such action  conclusively
establishing the validity thereof; and

         FURTHER  RESOLVED,  that Paul J.  Polking,  Esq.  be, and he hereby is,
designated and appointed as the agent for service in all matters relating to the
Registration Statements; and

         FURTHER RESOLVED,  that the appropriate officers of the Corporation be,
and each of them hereby is,  authorized  and  directed  to take,  or cause to be
taken,  any and all  action  necessary  to effect  the  listing of the shares of
Common  Stock  issuable  pursuant to the  Directors'  Stock Plan on the New York
Stock  Exchange  (the  "NYSE")  and the  Pacific  Stock  Exchange  (the  "PSE"),
including, without limitation, the preparation, execution and filing of all

                                        2

<PAGE>



necessary  applications,  documents,  forms and agreements with the NYSE and the
PSE, the payment by the Corporation of all required  filing or application  fees
to the NYSE and the PSE and the  appearance  of any such officer (if  requested)
before officials of the NYSE and the PSE; and

         FURTHER RESOLVED,  that it is desirable and in the best interest of the
Corporation  that the shares of Common Stock  issuable  pursuant to the terms of
the Directors' Stock Plan be qualified or registered for sale in various states;
that the appropriate officers of the Corporation be, and each of them hereby is,
authorized to determine the states in which appropriate action shall be taken to
qualify or register  for sale all or such part of such  shares as said  officers
may  deem  advisable;  that  said  officers  be,  and  each of them  hereby  is,
authorized to perform on behalf of the Corporation any and all such acts as they
may deem necessary or advisable in order to comply with the  applicable  laws of
any such states,  and in connection  therewith to execute and file all requisite
papers and  documents,  including,  but not limited to,  applications,  reports,
surety  bonds,  irrevocable  consents to and  appointments  of attorneys for the
purpose of receiving and accepting  service of process and the execution by such
officers  of any  such  paper  or  document  or the  doing by them of any act in
connection  with  the  foregoing  matters  shall  conclusively  establish  their
authority therefor from the Corporation and the approval and ratification by the
Corporation of the papers and documents so executed and the action so taken; and

         FURTHER RESOLVED,  that the appropriate officers of the Corporation be,
and each of them hereby is, authorized to take all action,  to execute,  deliver
and file all instruments  and documents,  to enter into all agreements and to do
or cause to be done all such  acts and  things  (including  the  payment  of all
necessary fees and expenses),  in the name and on behalf of the  Corporation and
under  its  seal or  otherwise,  as they or any of them may  deem  necessary  or
desirable to carry out the intent and purposes of the foregoing resolutions; and

         FURTHER  RESOLVED,  that any action  authorized by any of the foregoing
resolutions  which has been  taken  prior to the date  hereof  be,  and the same
hereby is, ratified and confirmed in all respects; and

         FURTHER  RESOLVED,  subject to the approval by the shareholders of this
Corporation of the Directors'  Stock Plan,  that the amendment to the Directors'
Retirement Plan attached hereto as Exhibit B and hereby made a part hereof,  be,
and the same hereby is, authorized, approved and adopted; and

         FURTHER  RESOLVED,  subject to the approval by the shareholders of this
Corporation  of  the  Directors'   Stock  Plan,  the  annual  retainer  fee  for
nonemployee directors of this Corporation be, and

                                        3

<PAGE>


the same  hereby is,  increased  from  $36,000  per annum to $60,000  per annum,
payable  as set forth in the  Directors'  Stock  Plan,  effective  with the 1996
annual meeting of directors; and

         FURTHER  RESOLVED,  subject to the approval of the  shareholders of the
Directors' Stock Plan, the amended and restated  Director Deferral Plan attached
hereto as Exhibit C and hereby made a part  hereof,  be, and the same hereby is,
authorized, approved and adopted; and

         FURTHER RESOLVED,  that the proper officers of this Corporation be, and
they hereby are, authorized and directed to execute on behalf of the Corporation
the documents attached hereto as Exhibits A, B, and C,  respectively,  and to do
any and all other acts or things as may be necessary and appropriate in order to
carry out the full intent and purpose of the foregoing resolutions.

                                        4

<PAGE>





                            CERTIFICATE OF SECRETARY


                  I, ALLISON L.  GILLIAM,  Assistant  Secretary  of  NationsBank
Corporation,  a corporation  duly  organized and existing  under the laws of the
State of North  Carolina,  do hereby  certify  that the  foregoing is a true and
correct  copy of  resolutions  duly adopted by a majority of the entire Board of
Directors of said corporation at a meeting of said Board of Directors held March
12, 1996,  at which meeting a quorum was present and acted  throughout  and that
said  resolutions  are in full  force and  effect  and have not been  amended or
rescinded as of the date hereof.

                  IN WITNESS  WHEREOF,  I have  hereupon set my hand and affixed
the seal of said corporation this 15th day of April, 1996.



(CORPORATE SEAL)



                                                /s/ Allison L. Gilliam
                                                Assistant Secretary



<PAGE>


                                                              EXHIBIT 99.1

                  NATIONSBANK CORPORATION DIRECTORS' STOCK PLAN

1.       Name:

         This plan  shall be known as the  "NationsBank  Corporation  Directors'
Stock Plan" (the "Plan").

2.       Purpose and Intent:

         The purpose of the Plan is to enable NationsBank  Corporation,  a North
Carolina  corporation  (the  "Corporation"),  to attract  and retain  persons of
exceptional  ability to serve as directors and to further align the interests of
directors and  shareholders in enhancing the value of the  Corporation's  common
stock (the "Common  Stock").  The Plan provides for (i) the payment of shares of
Common  Stock to  certain  of the  directors  in  connection  with  the  partial
termination  of  the  NationsBank   Corporation   and  Designated   Subsidiaries
Directors'  Retirement  Plan (the  "Retirement  Plan")  and (ii) the  payment in
Common Stock of a portion of the Annual  Retainer  Fee paid to each  Nonemployee
Director.  The Plan is  effective as of April 24, 1996 (the  "Effective  Date"),
subject to approval by the shareholders of the  Corporation,  and shall continue
in effect unless and until terminated by the Board in accordance with Section 11
below.

3.       Definitions:

         For purposes of the Plan, the following  terms shall have the following
meanings:

         (a) "Annual  Retainer  Fee" means the annual  retainer fee payable to a
Nonemployee Director under the Corporation's compensation policies for directors
in effect from time to time.

         (b) "Board" means the Board of Directors of the Corporation.

         (c) "Fair  Market  Value" of a share of Common  Stock means the closing
price on the  relevant  date of a share of  Common  Stock on the New York  Stock
Exchange (or such other principal securities exchange on which the shares of the
Common  Stock are  traded if such  shares  are no longer  traded on the New York
Stock Exchange).

         (d) "Nonemployee Director" means an individual who is a member of the 
Board, but who is not an employee of the Corporation or any of its subsidiaries.

         (e) "Payment Date" of an Annual  Retainer Fee for a calendar year means
the date of the annual meeting of the  shareholders  of the  Corporation  during
such calendar year.



<PAGE>



4.       Administration:

         The Board shall be responsible  for  administering  the Plan. The Board
shall have all of the powers  necessary  to enable it to properly  carry out its
duties under the Plan. Not in limitation of the foregoing,  the Board shall have
the power to construe and interpret the Plan and to determine all questions that
shall arise  thereunder.  The Board shall have such other and further  specified
duties,  powers,  authority  and  discretion as are elsewhere in the Plan either
expressly or by necessary  implication  conferred upon it. The Board may appoint
such  agents  as it may deem  necessary  for the  effective  performance  of its
duties,  and may delegate to such agents such powers and duties as the Board may
deem expedient or appropriate that are not  inconsistent  with the intent of the
Plan.  The decision of the Board upon all matters  within its scope of authority
shall be final and  conclusive  on all persons,  except to the extent  otherwise
provided by law.

5.       Shares Available:

         The Board shall  reserve for the purposes of the Plan,  and by adoption
of the Plan does hereby  reserve,  out of the authorized but unissued  shares of
Common Stock,  a total of 300,000  shares of Common Stock (subject to adjustment
or substitution pursuant to Section 8 hereof).

6.       Shares in Connection With Retirement Plan:

         As of the  Effective  Date,  participation  in the  Retirement  Plan by
certain of the  Nonemployee  Directors is being  terminated.  In connection with
such  termination,  the  Retirement  Plan has been  amended to provide  that the
affected  Nonemployee  Directors  as of the  Effective  Date who have  accrued a
benefit under the Retirement  Plan are to have 50% of the present value of their
accrued  benefit paid in cash and the other 50% paid in shares of Common  Stock.
With respect to the 50% amount  payable to an affected  Nonemployee  Director in
shares of Common Stock,  such Nonemployee  Director shall be issued whole shares
of Common Stock under this Plan having an aggregate Fair Market Value determined
as of the Effective Date,  together with cash for any fractional  share based on
the Fair  Market  Value of the  Common  Stock  on such  date,  equal to such 50%
amount.  Certificates  for the shares of Common Stock payable under this Section
shall be delivered as soon as practicable after such date.

7.       Shares for Annual Retainer Fee:

         Any Annual  Retainer Fee payable to a Nonemployee  Director on or after
the  Effective  Date  shall be  payable  sixty  percent  (60%) in cash and forty
percent  (40%) in shares of Common  Stock.  The total number of shares of Common
Stock to be issued under this Section to a Nonemployee  Director with respect to
an Annual Retainer Fee shall be determined by dividing the amount of such Annual
Retainer  Fee payable in shares of Common  Stock by the Fair Market Value of the
Common Stock on the applicable  Payment Date. In no event shall the  Corporation
be obligated to issue  fractional  shares under this Section,  but instead shall
pay any such  fractional  share in cash  based on the Fair  Market  Value of the
Common Stock on the Payment

                                                         2

<PAGE>



Date.  Certificates  for the shares of Common Stock  payable  under this Section
shall be  delivered as soon as  practicable  after the  relevant  Payment  Date;
provided, however, that if a Nonemployee Director has elected to defer an Annual
Retainer Fee pursuant to the NationsBank Corporation Director Deferral Plan (the
"Deferral Plan"),  the shares of Common Stock otherwise issuable under this Plan
in  connection  with such  Annual  Retainer  Fee  shall  not be issued  and such
Nonemployee  Director  shall be credited  with "Stock  Units" to be paid in cash
when and as provided for under the Deferral Plan.

8.       Adjustments in Authorized Shares:

         In the event of any change in corporate capitalization, such as a stock
split,  or  a  corporate  transaction,   such  as  any  merger,   consolidation,
separation,  including a spin-off, or other distribution of stock or property of
the Corporation,  any reorganization  (whether or not such reorganization  comes
within the definition of such term in Internal  Revenue Code Section 368) or any
partial or complete  liquidation of the  Corporation,  such adjustment  shall be
made in the number and class of shares which may be delivered under the Plan, as
may be  determined  to be  appropriate  and  equitable  by the Board in its sole
discretion.

9.       Resales of Shares:

         The  Corporation  may  impose  such  restrictions  on the sale or other
disposition  of shares  issued  under this Plan as the Board deems  necessary to
comply with applicable  securities  laws.  Certificates  for shares issued under
this Plan may bear such  legends  as the  Corporation  deems  necessary  to give
notice of such restrictions.

10.      Compliance With Law and Other Conditions:

         No shares  shall be issued under this Plan prior to  compliance  by the
Corporation,  to the satisfaction of its counsel,  with any applicable laws. The
Corporation  shall  not be  obligated  to (but may in its  discretion)  take any
action under applicable federal or state securities laws (including registration
or  qualification  of the Plan or the Common  Stock)  necessary  for  compliance
therewith  in order to permit  the  issuance  of shares  hereunder,  except  for
actions  (other than  registration  or  qualification)  that may be taken by the
Corporation without unreasonable effort or expense and without the incurrence of
any material exposure to liability.

11.      Amendment, Modification and Termination of the Plan:

         The Board  shall  have the right and power at any time and from time to
time to amend  the Plan in  whole  or in part and at any time to  terminate  the
Plan; provided,  however, that the provisions of Section 7 of the Plan cannot be
amended  more than once every six (6) months to the extent such  restriction  is
necessary  to insure that awards of Common  Stock under the Plan are exempt from
the  short-swing  profit  recovery  rules of  Section  16(b)  of the  Securities
Exchange Act of 1934.

                                                         3

<PAGE>



12.      Miscellaneous:

         The Plan shall be  construed,  administered,  regulated and governed in
all  respects  under  and by  the  laws  of  the  United  States  to the  extent
applicable,  and to the extent such laws are not applicable,  by the laws of the
state of North  Carolina.  The Plan shall be binding on the  Corporation and any
successor in interest of the Corporation.

         IN WITNESS WHEREOF,  this instrument has been executed by an authorized
officer of the Corporation as of the 24 day of April, 1996.


                                    NATIONSBANK CORPORATION


                                    By:/s/ C. J. Cooley
                                       C. J. Cooley
                                       Executive Vice President

                                    "Corporation"


                                       4


<PAGE>


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