NATIONSBANK CORP
POS AM, 1998-09-28
NATIONAL COMMERCIAL BANKS
Previous: NATIONSBANK CORP, S-8 POS, 1998-09-28
Next: NATIONSBANK CORP, POS AM, 1998-09-28



  As filed with the Securities and Exchange Commission on September 28, 1998
                                             Registration No. 333-13811

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


                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                                   ----------
                         Post-Effective Amendment No. 1
                                        to
                                    FORM S-3

                             REGISTRATION STATEMENT
                        UNDER THE SECURITIES ACT OF 1933
                                   ----------
                             NATIONSBANK CORPORATION
                  (To be renamed "BankAmerica Corporation")
             (Exact name of registrant as specified in its charter)

              Delaware                                 56-0906609
    (State or other jurisdiction                    (I.R.S. Employer
  of incorporation or organization)                Identification No.)

                          NationsBank Corporate Center
                             100 North Tryon Street
                         Charlotte, North Carolina 28225
                                 (704) 386-5000
               (Address, including zip code, and telephone number,
        including area code, of registrant's principal executive offices)
                                   ----------


                                                       Copies to:
              PAUL J. POLKING                     BOYD C. CAMPBELL, JR.
Executive Vice President and General Counsel Smith Helms Mulliss & Moore, L.L.P.
          NationsBank Corporation                201 North Tryon Street
        NationsBank Corporate Center         Charlotte, North Carolina 28202
           100 North Tryon Street                  Tel (704) 343-2000
      Charlotte, North Carolina 28255              Fax (704) 334-8467
               (704) 386-5000
  (Name, address, including zip code, and
telephone number, including area code, of agent for service)

                                   ----------
  Approximate date of commencement of proposed sale to the public: From time to
time after the effective date of this Registration Statement.
                                    ----------
  If the only securities being registered on this Form are being offered
pursuant to dividend or interest reinvestment plans, please check the following
box.  [  ]
  If any of the securities being registered on this Form are to be offered on a
delayed or continuous basis pursuant to Rule 415 under the Securities Act of
1933, as amended (the "Securities Act"), other than securities offered only in
connection with dividend or interest reinvestment plans, check the following
box. [x]
  If this form is filed to register additional securities for an offering
pursuant to Rule 462(b) under the Securities Act, please check the following box
and list the Securities Act registration statement number of earlier effective
registration statement for the same offering. [ ]______________________
  If this form is a post-effective amendment filed pursuant to Rule 462(c) under
the Securities Act, check the following box and list the Securities Act
registration statement number of the earlier effective registration statement
for the same offering. [ ]______________________
  If delivery of the prospectus is expected to be made pursuant to Rule 434,
please check the following box.

  THE REGISTRANT HEREBY AMENDS THIS REGISTRATION STATEMENT ON SUCH DATE OR DATES
AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANT SHALL FILE
A FURTHER AMENDMENT WHICH SPECIFICALLY STATES THAT THIS REGISTRATION STATEMENT
SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(a) OF THE
SECURITIES ACT OF 1933, AS AMENDED, OR UNTIL THE POST-EFFECTIVE AMENDMENT TO THE
REGISTRATION STATEMENT SHALL BECOME EFFECTIVE ON SUCH DATE AS THE COMMISSION,
ACTING PURSUANT TO SAID SECTION 8(a), MAY DETERMINE.




<PAGE>





                                 EXPLANATORY NOTE

      This Post-Effective Amendment No. 1 to Registration Statement on Form S-3
(Registration No. 333-13811) (the "Registration Statement") is filed pursuant to
Rule 414 of the Securities Act of 1933, as amended (the "Securities Act"), to
notify the Securities and Exchange Commission (the "Commission") that
NationsBank Corporation, a North Carolina corporation ("NationsBank"), has been
reincorporated from North Carolina to Delaware by forming a new, wholly owned
Delaware subsidiary named NationsBank (DE) Corporation ("NationsBank (DE)"),
having no assets or liabilities other than nominal assets or liabilities, and
merging NationsBank with and into NationsBank (DE) (the "Reincorporation
Merger"), with NationsBank (DE) as the surviving corporation in the
Reincorporation Merger and being named "NationsBank Corporation." The
Reincorporation Merger was consummated on September 25, 1998 in accordance with
the terms and conditions of the Plan of Reincorporation Merger by and between
NationsBank and NationsBank (DE), dated as of August 3, 1998 (the
"Reincorporation Merger Agreement"). Pursuant to the Reincorporation Merger
Agreement, NationsBank (DE) acquired all of the assets and assumed all the
liabilities and obligations of NationsBank.

      In addition, NationsBank and BankAmerica Corporation, a Delaware
corporation ("BankAmerica"), have entered into an Agreement and Plan of
Reorganization, dated as of April 10, 1998, pursuant to which BankAmerica will
merge with and into NationsBank (DE) (the "Merger"), with NationsBank (DE) as
the surviving corporation in the Merger. Following the Merger, NationsBank (DE)
will change its name to "BankAmerica Corporation." The Reincorporation
Merger and the Merger were approved by the shareholders of NationsBank at a
Special Meeting of Shareholders held on September 24, 1998 for which proxies
were solicited pursuant to Rule 14(a) of the Securities Exchange Act of 1934, as
amended (the "Exchange Act").

      In accordance with paragraph (d) of Rule 414 of the Securities Act, except
as modified by this Post-Effective Amendment No. 1, NationsBank (DE) expressly
adopts the Registration Statement as its own registration statement for all
purposes of the Securities Act and the Exchange Act.



                                       II-1

<PAGE>
                                     PART II

                INFORMATION REQUIRED IN THE REGISTRATION STATEMENT



Item 15.  Indemnification of Directors  and Officers.

      Subsection (a) of Section 145 of the Delaware General Corporation Law (the
"DGCL") empowers a corporation to indemnify any person who was or is a party or
is threatened to be made a party to any threatened, pending or completed action,
suit or proceeding, whether civil, criminal, administrative or investigative
(other than an action by or in the right of the corporation) by reason of the
fact that such person is or was a director, officer, employee or agent of the
corporation, or is or 


                                      II-2
<PAGE>


was serving at the request of the corporation as a director, officer, employee
or agent of another corporation, partnership, joint venture, trust or other
enterprise, against expenses (including attorneys' fees), judgments, fines and
amounts paid in settlement actually and reasonably incurred by such person in
connection with such action, suit or proceeding if such person acted in good
faith and in a manner such person reasonably believed to be in or not opposed to
the best interests of the corporation, and, with respect to any criminal action
or proceeding, had no reasonable cause to believe his or her conduct was
unlawful. Subsection (b) of Section 145 of the DGCL empowers a corporation to
indemnify any person who was or is a party or is threatened to be made a party
to any threatened, pending or completed action or suit by or in the right of the
corporation to procure a judgment in its favor by reason of the fact that such
person acted in any of the capacities set forth above, against expenses
(including attorneys' fees) actually and reasonably incurred by such person in
connection with the defense or settlement of such action or suit if such person
acted in accordance with the above standards, except that no indemnification may
be made in respect to any claim, issue or matter as to which such person shall
have been adjudged to be liable to the corporation unless and only to the extent
that the Court of Chancery or the court in which the action or suit was brought
shall determine upon application that, despite the adjudication of liability but
in view of all the circumstances of the case, such person is fairly and
reasonably entitled to indemnification for such expenses which the Court of
Chancery or such other court shall deem proper.

      Section 145 of the DGCL further provides that, to the extent that a
director or officer of a corporation has been successful on the merits or
otherwise in defense of any action, suit or proceeding referred to in
subsections (a) and (b) of Section 145, or in the defense of any claim, issue or
matter therein, such person shall be indemnified against expenses (including
attorneys' fees) actually and reasonably incurred by him or her in connection
therewith; and that indemnification provided by, or granted pursuant to, Section
145 shall not be deemed exclusive of any other rights to which those seeking
indemnification may be entitled. Section 145 further empowers the corporation to
purchase and maintain insurance on behalf of any person who is or was a
director, officer, employee or agent of the corporation or is or was serving at
the request of the corporation as a director, officer, employee or agent of
another corporation, partnership, joint venture, trust or other enterprise,
against any liability asserted against him or her and incurred by him or her in
any such capacity, or arising out of such person's status as such, whether or
not the corporation would have the power to indemnify such person against such
liabilities under Section 145 of the DGCL.

      Section 102(b)(7) of the DGCL provides that provisions in a corporation's
certificate of incorporation eliminating or limiting the personal liability of a
director to the corporation or its stockholders for monetary damages for breach
of fiduciary duty as a director shall not eliminate or limit the liability of a
director for (i) any breach of the director's duty of loyalty to the corporation
or its stockholders; (ii) acts or omissions not in good faith or which involved
intentional misconduct or a knowing violation of law; (iii) willful or negligent
unlawful payment of a dividend or stock purchase or redemption; or (iv) any
transaction from which the director derived an improper personal benefit.

      The Restated Certificate of Incorporation of the Registrant prevents the
recovery by the Registrant of monetary damages against its directors to the
fullest extent permitted by the DGCL. In accordance with the provisions of the
DGCL, the Bylaws of the Registrant provide that, in addition to the
indemnification of directors and officers otherwise provided by the DGCL, 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


                                      II-3
<PAGE>

out of their status or activities as directors and officers, except for
liability or litigation expense incurred on account of activities that were at
the time known or believed by such director or officer to be in conflict with
the best interests of the Registrant. Pursuant to such Bylaws and as authorized
by statute, the Registrant may also maintain 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, the Agreement and Plan of Reorganization by and between
BankAmerica and NationsBank, dated as of April 10, 1998, providing for the
Reincorporation Merger and the Merger (the "Merger Agreement"), provides that
the Registrant will, for six years after the consummation of the Merger,
indemnify directors, officers and employees of BankAmerica, NationsBank, or any
of their respective subsidiaries against certain liabilities in connection with
such persons' status as such or in connection with the Merger Agreement or any
of the transactions contemplated thereby. Pursuant to the Merger Agreement, the
Registrant will also, for six years after the consummation of the Merger and
with respect to events occurring prior to the consummation of the Merger, honor
all rights to indemnification and limitations of liability existing in favor of
the foregoing persons as provided in the governing documents of NationsBank,
BankAmerica or their respective subsidiaries.

      Pursuant to the Merger Agreement, for six years after the consummation of
the Merger, the Registrant will also use its best efforts to cause the directors
and officers of BankAmerica and NationsBank to be covered by a directors' and
officers' liability insurance policy with respect to acts or omissions occurring
prior to the consummation of the Merger.

      The foregoing is only a general summary of certain aspects of Delaware 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.

Item 16.  Exhibits.

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

Exhibit No.      Description of Exhibit
- -----------      -------------------------------------
  23.1           Consent of PricewaterhouseCoopers LLP

  23.2           Consent of Ernst & Young LLP

  24.1           Power of Attorney
- ---------------------
*     All other required exhibits were previously filed as exhibits to, and are
      listed in, the Registration Statement on Form S-3 to which this is
      Post-Effective Amendment No. 1.



                                      II-4
<PAGE>



Item 17.  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 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.



                                      II-5
<PAGE>



      (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 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.

      (d) The Registrant hereby undertakes (1) to use its best efforts to
distribute prior to the opening of bids, to prospective bidders, underwriters,
and dealers, a reasonable number of copies of a prospectus which at that time
meets the requirements of Section 10(a) of the 1933 Act, and relating to the
securities offered at competitive bidding, as contained in the Registration
Statement, together with any supplements thereto, and (2) to file an amendment
to the Registration Statement reflecting the results of bidding, the terms of
the reoffering and related matters to the extent required by the applicable
form, not later than the first use, authorized by the Registrant after the
opening of bids, of a prospectus relating to the securities offered at
competitive bidding, unless no further public offering of such securities by the
Registrant and no reoffering of such securities by the purchasers is proposed to
be made.

      (e) The Registrant hereby undertakes to file an application for the
purpose of determining the eligibility of the trustee to act under subsection
(a) of Section 310 of the Trust Indenture Act of 1939, as amended (the "Act"),
in accordance with the rules and regulations prescribed by the Commission under
Section 305(b)(2) of the Act.


   
                                      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-3 and has duly caused this Post-Effective
Amendment No. 1 to the Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City of Charlotte, State of North
Carolina, on September 28, 1998.

                              NATIONSBANK CORPORATION



                              By:   /s/ Paul J. Polking
                                    --------------------------------------------
                                    Paul J. Polking
                                    Executive Vice President and General Counsel


      Pursuant to the requirements of the Securities Act of 1933, this
Post-Effective Amendment No. 1 to the Registration Statement has been signed by
the following persons in the capacities and on the dates indicated.
<TABLE>
<CAPTION>
<S> <C>

      Signature                        Title                                         Date
      ---------                        -----                                         ----


            *                 Chief Executive Officer and Director              September 28, 1998
- ------------------------      (Principal Executive Officer)
Hugh L. McColl, Jr.           


            *                 Vice Chairman and                                 September 28, 1998
- ------------------------      Chief Financial Officer and Director   
James H. Hance, Jr.           (Principal Financial Officer)          
                              


            *                 Executive Vice President and                      September 28, 1998
- ------------------------      Chief Accounting Officer      
Marc D. Oken                  (Principal Accounting Officer)
                              


            *                 Chairman of the Board                             September 28, 1998
- ------------------------      and Director
Charles E. Rice                     


                              Director                                          September __, 1998
- ------------------------
Ray C. Anderson

</TABLE>




                                      II-7
<PAGE>


<TABLE>
<S> <C>

            *                 Director                                          September 28, 1998
- ------------------------
Rita Bornstein


            *                 Director                                          September 28, 1998
- ------------------------
B. A. Bridgewater, Jr.


            *                 Director                                          September 28, 1998
- ------------------------
Thomas E. Capps


            *                 Director                                          September 28, 1998
- ------------------------
Alvin R. Carpenter


            *                 Director                                          September 28, 1998
- ------------------------
Charles W. Coker


            *                 Director                                          September 28, 1998
- ------------------------
Thomas G. Cousins


            *                 Director                                          September 28, 1998
- ------------------------
Andrew B. Craig, III


            *                 Director                                          September 28, 1998
- ------------------------
Alan T. Dickson


            *                 Director                                          September 28, 1998
- ------------------------
Paul Fulton


            *                 Director                                          September 28, 1998
- ------------------------
C. Ray Holman


            *                 Director                                          September 28, 1998
- ------------------------
W. W. Johnson


            *                 President and Director                            September 28, 1998
- ------------------------
Kenneth D. Lewis
</TABLE>



                                      II-8
<PAGE>

<TABLE>
<S> <C>


            *                 Director                                          September 28, 1998
- ------------------------
Russell W. Meyer, Jr.


            *                 Director                                          September 28, 1998
- ------------------------
Richard B. Priory


            *                 Director                                          September 28, 1998
- ------------------------
John C. Slane


            *                 Director                                          September 28, 1998
- ------------------------
O. Temple Sloan, Jr.


            *                 Director                                          September 28, 1998
- ------------------------
Meredith R. Spangler


            *                 Director                                          September 28, 1998
- ------------------------
Albert E. Suter


            *                 Director                                          September 28, 1998
- ------------------------
Ronald Townsend


            *                 Director                                          September 28, 1998
- ------------------------
Jackie M. Ward


            *                 Director                                          September 28, 1998
- ------------------------
John A. Williams


                              Director                                          September __, 1998
- ------------------------
Virgil R. Williams



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

</TABLE>



                                      II-9
<PAGE>





                                INDEX TO EXHIBITS*
                                ------------------  

Exhibit No.       Description of Exhibit
- -----------       ----------------------

  23.1            Consent of PricewaterhouseCoopers LLP

  23.2            Consent of Ernst & Young LLP

  24.1            Power of Attorney


- ----------------------
*     All other required exhibits were previously filed as exhibits to, and are
      listed in, the Registration Statement on Form S-3 to which this is
      Post-Effective Amendment No. 1.









                                                                    Exhibit 23.1



                        CONSENT OF INDEPENDENT ACCOUNTANTS


We hereby consent to the incorporation by reference in the Post-Effective
Amendments No. 1 to Registration Statements on Form S-3 (Registration Nos.
333-07229; 333-15375; 333-18273; 333-43137; 333-13811 and 333-51367);
Post-Effective Amendments No. 2 to Registration Statements on Form S-3
(Registration Nos. 33-54784; 33-49881; 33-57533 and 33-63097); Post-Effective
Amendment No. 3 to Registration Statement on Form S-3 (Registration No.
33-45498); Post-Effective Amendment No. 2 to Registration Statement on Form S-4
(Registration No. 333-60553); Post-Effective Amendments No. 1 to Registration
Statements on Form S-8 (Registration Nos. 33-45279; 33-60695; 333-02875;
333-07105; 333-20913; 333-24331 and 333-58657); Post-Effective Amendment No. 5
to Registration Statement on Form S-8 (Registration No. 2-80406) and
Post-Effective Amendments No. 2 on Form S-8 to Registration Statements on Form
S-4 (Registration Nos. 33-43125; 33-55145; 33-63351; 33-62069; 33-62208; 333-
16189 and 333-40515) of NationsBank Corporation, a Delaware corporation and
successor by reincorporation merger to the North Carolina corporation of the
same name, of our report dated January 9, 1998, which appears on page 46 of the
NationsBank Corporation Annual Report on Form 10-K for the year ended December
31, 1997. We also consent to the incorporation by reference of our report dated
April 13, 1998, which appears on page 75 of the NationsBank Corporation Current
Report on Form 8-K filed April 16, 1998.



/s/ PricewaterhouseCoopers LLP


PricewaterhouseCoopers LLP
Charlotte, North Carolina
September 28, 1998










                                                                    Exhibit 23.2



                          CONSENT OF INDEPENDENT AUDITORS


We consent to the incorporation by reference in the Post-Effective Amendments
No. 1 to Registration Statements on Form S-3 (Registration Nos. 333-07229;
333-13811; 333-15375; 333-18273; 333-43137 and 333-51367); Post-Effective
Amendments No. 2 to Registration Statements on Form S-3 (Registration Nos.
33-54784; 33-49881; 33-57533 and 33-63097); Post-Effective Amendment No. 3 to
Registration Statement on Form S-3 (Registration No. 33-45498); Post-Effective
Amendment No. 2 to Registration Statement on Form S-4 (Registration No.
333-60553); Post-Effective Amendments No. 1 to Registration Statements on Form
S-8 (Registration Nos. 33-45279; 33-60695; 333-02875; 333-07105; 333-20913;
333-24331 and 333-58657); Post-Effective Amendment No. 5 to Registration
Statement on Form S-8 (Registration No. 2-80406) and Post-Effective Amendments
No. 2 on Form S-8 to Registration Statements on Form S-4 (Registration Nos.
33-43125; 33-55145; 33-63351; 33-62069; 33-62208; 333- 16189 and 333-40515) of
NationsBank Corporation of our report dated January 20, 1998, with respect to
the consolidated financial statements of BankAmerica Corporation incorporated by
reference in its Annual Report on Form 10-K for the year ended December 31,
1997, filed with the Securities and Exchange Commission.



/s/ Ernst & Young LLP


San Francisco, California
September 25, 1998










                                                                    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 Paul J. Polking 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) Post-Effective Amendments No. 1 to
Registration Statements on Form S-3 (Registration Nos. 333-07229; 333-13811;
333-15375; 333-18273; 333-43137 and 333-51367); Post-Effective Amendments No. 2
to Registration Statements on Form S-3 (Registration Nos. 33-54784; 33-49881;
33-57533 and 33-63097); Post- Effective Amendment No. 3 to Registration
Statement on Form S-3 (Registration No. 33-45498); Post- Effective Amendment No.
2 to Registration Statement on Form S-4 (Registration No. 333-60553); Post-
Effective Amendments No. 1 to Registration Statements on Form S-8 (Registration
Nos. 33-45279; 33- 60695; 333-02875; 333-07105; 333-20913; 333-24331 and
333-58657); Post-Effective Amendment No. 5 to Registration Statement on Form S-8
(Registration No. 2-80406) and Post-Effective Amendments No. 2 on Form S-8 to
Registration Statements on Form S-4 (Registration Nos. 33-43125; 33-55145; 33-
63351; 33-62069; 33-62208; 333-16189 and 333-40515) of NationsBank Corporation,
which Post- Effective Amendments shall be filed pursuant to Rule 414 of the
Securities Act of 1933, as amended, to notify the Securities and Exchange
Commission of the reincorporation of NationsBank Corporation as a Delaware
company by means of a merger of the predecessor North Carolina corporation of
the same name into NationsBank (DE) Corporation, with NationsBank (DE)
Corporation as the surviving corporation and being renamed "NationsBank
Corporation," 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.


<PAGE>



      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.
                                          Chief Executive Officer
Dated:   September 25, 1998
<TABLE>
<CAPTION>
<S> <C>

      Signature                        Title                                         Date
      ---------                        -----                                         ----



/s/   Hugh L. McColl, Jr.     Chief Executive Officer and Director              September 25, 1998
- ----------------------------  (Principal Executive Officer)
Hugh L. McColl, Jr.           


/s/   James H. Hance, Jr.     Director, Vice Chairman and                       September 25, 1998
- ----------------------------  Chief Financial Officer
James H. Hance, Jr.           (Principal Financial Officer)
                              


/s/   Marc D. Oken            Executive Vice President and                      September 25, 1998
- ----------------------------  Chief Accounting Officer
Marc D. Oken                  (Principal Accounting Officer)
                              


/s/   Charles E. Rice         Chairman of the Board                             September 25, 1998
- ----------------------------  and Director
Charles E. Rice               


                              Director                                          September __, 1998
- ----------------------------
Ray C. Anderson


/s/   Rita Bornstein          Director                                          September 25, 1998
- ----------------------------
Rita Bornstein


/s/   B. A. Bridgewater, Jr.  Director                                          September 25, 1998
- ----------------------------

B. A. Bridgewater, Jr.


/s/   Thomas E. Capps         Director                                          September 25, 1998
- ------------------------
Thomas E. Capps
</TABLE>



<PAGE>

<TABLE>
<S> <C>


/s/   Alvin R. Carpenter      Director                                          September 25, 1998
- ------------------------
Alvin R. Carpenter

          
/s/   Charles W. Coker        Director                                          September 25, 1998
- ------------------------
Charles W. Coker


/s/   Thomas G. Cousins       Director                                          September 25, 1998
- ------------------------
Thomas G. Cousins


/s/   Andrew B. Craig, III    Director                                          September 25, 1998
- --------------------------
Andrew B. Craig, III


/s/   Alan T. Dickson         Director                                          September 25, 1998
- ------------------------
Alan T. Dickson


/s/   Paul Fulton             Director                                          September 25, 1998
- ------------------------
Paul Fulton


/s/   C. Ray Holman           Director                                          September 25, 1998
- ------------------------
C. Ray Holman


/s/   W. W. Johnson           Director                                          September 25, 1998
- ------------------------
W. W. Johnson


/s/   Kenneth D. Lewis        President and Director                            September 25, 1998
- ------------------------
Kenneth D. Lewis


/s/   Russell W. Meyer, Jr.   Director                                          September 25, 1998
- ---------------------------
Russell W. Meyer, Jr.


/s/   Richard B. Priory       Director                                          September 25, 1998
- ------------------------
Richard B. Priory


/s/   John C. Slane           Director                                          September 25, 1998
- ------------------------
John C. Slane

</TABLE>




<PAGE>
<TABLE>
<S> <C>


/s/   O. Temple Sloan, Jr.    Director                                          September 25, 1998
- --------------------------
O. Temple Sloan, Jr.


/s/   Meredith R. Spangler    Director                                          September 25, 1998
- --------------------------
Meredith R. Spangler


/s/   Albert E. Suter         Director                                          September 25, 1998
- ------------------------
Albert E. Suter


/s/   Ronald Townsend         Director                                          September 25, 1998
- ------------------------
Ronald Townsend


/s/   Jackie M. Ward          Director                                          September 25, 1998
- ------------------------
Jackie M. Ward


/s/   John A. Williams        Director                                          September 25, 1998
- ------------------------
John A. Williams


                              Director                                          September __, 1998
- ------------------------
Virgil R. Williams
</TABLE>





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