<PAGE>1
Registration No. 33-64114
Securities and Exchange Commission
Washington, D.C. 20549
Post-Effective Amendment No. 1 to
FORM S-8
REGISTRATION STATEMENT
Under
THE SECURITIES ACT OF 1933
AIRGAS, INC.
(Exact name of registrant as specified in its charter)
Delaware 56-0732648
(State or other jurisdiction (I.R.S. Employer Identification Number)
of incorporation or organization)
259 North Radnor-Chester Road,
Suite 100 Radnor Pennsylvania 19087
(Address of Principal Executive Offices)
1994 EMPLOYEE STOCK PURCHASE PLAN
(Full Title of the Plan)
TODD R. CRAUN, ESQUIRE
AIRGAS, INC.
Radnor Court
259 North Radnor-Chester Road, Suite 100
Radnor, Pennsylvania 19087
(Name and address of agent for service)
(610) 687-5253
(Telephone number, including area code, of agent for service)
__________________
Copies to:
NANCY D. WEISBERG, ESQUIRE
McCAUSLAND, KEEN & BUCKMAN
Radnor Court
259 North Radnor-Chester Road, Suite 160
Radnor, Pennsylvania 19087
(610) 341-1000
<PAGE> 2
Deregistration of Shares
The Registrant's 1994 Employee Stock Purchase Plan has been
terminated. The Registrant hereby files this Post-Effective
Amendment No. 1 to its Registration Statement No. 33-64114 filed
on Form S-8 solely for the purpose of deregistering 1,368 shares
of Common Stock previously registered pursuant to such
Registration Statement that remain unsold upon the termination of
the plan.
Signatures
The Registrant. 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 caused this Post-Effective Amendment
No. 1 to Registration Statement No. 33-64114 to be signed on its
behalf by the undersigned, thereunto duly authorized, in Delaware
County, Pennsylvania on December 29, 1999.
Airgas, Inc.
By: /s/ Peter McCausland
Peter McCausland,
Chairman of the Board and
Chief Executive Officer
Pursuant to the requirements of the Securities Act of 1933, this
Post-Effective Amendment No. 1 to Registration Statement No.
33-64114 has been signed by the following persons in the
capacities indicated on the dates indicated.
Signature Title Date
/s/ Peter McCausland Director December 29, 1999
Peter McCausland
/s/ Roger F. Millay Senior Vice President December 29, 1999
Roger F. Millay and Chief Financial
Officer
/s/ Jeffrey P. Cornwell Controller and December 29, 1999
Jeffrey P. Cornwell Principal Accounting
Officer
<PAGE>3
/s/ W. Thacher Brown Director December 29, 1999
W. Thacher Brown
/s/ Frank B. Foster, III Director December 29, 1999
Frank B. Foster, III
/s/ James W. Hovey Director December 15, 1999
James W. Hovey
/s/ David M. Stout Director December 16, 1999
David M. Stout
/s/ Paula A. Sneed Director December 16, 1999
Paula A. Sneed
/s/ John A. H. Shober Director December 29, 1999
John A. H. Shober
/s/ Lee M. Thomas Director December 15, 1999
Lee M. Thomas
/s/ Robert L. Yohe Director December 29, 1999
Robert L. Yohe