VENATOR GROUP INC
S-8, 1998-08-28
VARIETY STORES
Previous: INSURED MUNICIPALS INCOME TRUST 69TH INSURED MULTI SERIES, 497J, 1998-08-28
Next: MERCOM INC, SC 13D/A, 1998-08-28



<PAGE>1 
                                                   Registration No. 333-________

     As filed with the Securities and Exchange Commission on August 28, 1998


                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                          ---------------------------
                                   
                                    FORM S-8

                          REGISTRATION STATEMENT UNDER
                           THE SECURITIES ACT OF 1933

                               Venator Group, Inc.
- --------------------------------------------------------------------------------
             (Exact name of registrant as specified in its charter)

          New York                                          13-3513936
- -------------------------------                        ----------------------
(State or other jurisdiction of                        (I.R.S. Employer
 incorporation or organization)                        Identification No.)


233 Broadway, New York, New York                                 10279
- -----------------------------------------------------------------------------
(Address of Principal Executive Offices)                         (Zip Code)


            Venator Group 1998 Stock Option and Award Plan
                            (Full title of the plan)

General Counsel,  Venator Group,Inc.,
233 Broadway,  New York, NY 10279
(Name  and  address  of agent for service)

                             
(Telephone number, including area code, of agent for service)(212) 553-2000
                                                             --------------

                         CALCULATION OF REGISTRATION FEE

                                         Proposed    Proposed
Title of                                 maximum     maximum
securities                   Amount      offering    aggregate     Amount of
to be                        to be       price       offering      registration
registered                 registered    per unit(1) price         fee
- ----------                 ----------    --------    ---------     ---
Common Stock,              6,000,000     $12.0938    $72,562,800   $21,406
$.01 par value               Shares
(including the
associated
Preferred Stock
Purchase Rights)

(1) In accordance with Rule 457 under the Securities Act of 1933, solely for the
purpose of calculating the registration fee, the maximum offering price per unit
is based on the average of the high and low prices of Registrant's  common stock
as reported on the Composite Tape for New York Stock  Exchange  Listed Stocks on
August 20, 1998.


                                       

<PAGE>2



                                     PART II

               INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

Item 3.    Incorporation of Documents by Reference.
- -------    ---------------------------------------         
The following documents are incorporated by reference in this 
Registration Statement:

     (a) Registrant's Annual Report on Form 10-K for the fiscal year ended
January 31, 1998;

     (b) Registrant's Quarterly Report on Form 10-Q for the period ended May
2, 1998; and Registrant's Current Reports on Form 8-K dated March 11, 1998,
April 6, 1998, May 7, 1998 and August 12, 1998.

     (c) the description of Registrant's common stock contained in
Registrant's Registration Statement on Form 8-B filed on August 7, 1989,
including any amendments or reports filed for purposes of updating such
description.

         All documents subsequently filed by Registrant pursuant to Sections
13(a), 13(c), 14 or 15(d) of the Securities Exchange Act of 1934 (the "Exchange
Act") prior to the filing of a post-effective amendment which indicates that all
securities offered have been sold or which deregisters all securities then
remaining unsold, shall hereby be deemed to be incorporated by reference into
this Registration Statement and to be a part hereof from the date of filing of
such documents.

Item 4.    Description of Securities.
- ------     -------------------------
Not applicable.


Item 5.   Interests of Named Experts and Counsel.
- -------   ---------------------------------------
Not applicable.


Item 6.   Indemnification of Directors and Officers.
- ------    ------------------------------------------
     Article IX of the By-laws of Registrant requires Registrant to indemnify,
to the fullest extent permitted by applicable law, any person who (a)
is or was made, or threatened to be made, a party to any action or proceeding
because that person or his or her testator or intestate is or was a director or
officer of Registrant or served, or is serving, at the request of Registrant as
a director, officer, employee, agent or fiduciary of another corporation,
partnership, joint venture, employee benefit plan, trust or other enterprise,
against judgments, fines, amounts paid in settlement and expenses incurred as a
result of such action or proceeding, or appeal therein, and (b) has met the
standards set forth in Section 721 of the New York Business Corporation Law (the
"NYBCL"). Section 721 of the NYBCL provides that no indemnification is to be
provided to any person who is a director or officer if a judgment or other final
adjudication adverse to such person establishes that (a) his or her acts were
committed in bad faith or were the result of active and deliberate dishonesty

                                     -2-

<PAGE>3

and,  in either case,  were  material  to the cause of action so  adjudicated,  
or (b) he or she personally gained, in fact, a financial profit or other 
advantage to which he or she was not legally entitled.

         Article IX of the By-laws also provides  that  Registrant  shall,  from
time to time,  reimburse  or advance to any person  indemnified  thereunder  the
funds  necessary for payment of expenses  incurred in connection with any action
or proceeding subject to such  indemnification,  upon receipt by Registrant of a
written undertaking by or on behalf of such person to repay such amounts(s) if a
judgment  or  other  final  adjudication  adverse  to the  director  or  officer
establishes  that he or she did not meet the  standards set forth in Section 721
of the NYBCL.

         Article IX of the By-laws also expressly authorizes Registrant to enter
into agreements  providing for indemnification or the advancement of expenses to
the fullest extent  permitted by applicable law. As more fully explained  below,
Registrant has entered into (or intends to enter into)  agreements  with each of
Registrant's  directors  and  officers  to provide  for  indemnification  to the
fullest extent permitted by applicable law.

         Article TENTH of  Registrant's  Certificate of  Incorporation  requires
Registrant to indemnify its  directors and officers,  and permits  Registrant to
indemnify  others, to the fullest extent permitted by applicable law. The extent
and  limitations  of   indemnification   under  Article  TENTH  of  Registrant's
Certificate of Incorporation are substantially  identical to the indemnification
provisions set forth in Article IX of Registrant's Bylaws.

         Article ELEVENTH of Registrant's  Certificate of Incorporation provides
that no director of Registrant  shall be  personally  liable to Registrant or to
any of its  shareholders  for monetary damages for breach of fiduciary duty as a
director,  except if a  judgment  or other  final  adjudication  adverse to such
director  establishes  that his or her acts or  omissions  were in bad  faith or
involved  intentional  misconduct  or a  knowing  violation  of law or that such
director  gained,  in fact, a financial profit or other advantage to which he or
she was not legally  entitled or that such director's acts violated  Section 719
of the NYBCL.

         As  previously  noted,  Registrant  has  entered  into  indemnification
agreements with each of its directors and officers (and intends in the future to
enter into  similar  indemnification  agreements  with other  persons who become
directors or officers of  Registrant)  which require  Registrant to, among other
things,  indemnify  each director or officer for any and all  judgments,  fines,
amounts  paid  in  settlement   and  expenses   incurred  in   connection   with
investigating,  defending,  being a witness or  participating in any threatened,
pending or completed action, suit, proceeding, inquiry or investigation,  and to
advance to each such  director or officer  his or her costs and  expenses of any
such suit,  proceeding,  inquiry or  investigation  if such  director or officer
undertakes to pay back such advances to the extent  required by law.  Prior to a
"Change  in  Control"  (as  defined  in  each   indemnification   agreement)  of
Registrant,  a director or officer is not entitled to indemnification under such
agreement in any action or proceeding  voluntarily  commenced by such indemnitee
against

                                       -3-

<PAGE>4



Registrant or any director or officer of Registrant,  unless the  institution of
such action or proceedings is joined in or consented to by Registrant.

         Sections 721 through 726 of the NYBCL  provide for  indemnification  of
directors and officers.  If a director or officer is successful on the merits or
otherwise in a legal  proceeding,  such person must be indemnified to the extent
he or  she  was  successful.  Further,  indemnification  is  permitted  in  both
third-party  and  derivative  suits if such person acted in good faith and for a
purpose he or she  reasonably  believed was in the best interest of  Registrant,
and if, in the case of a criminal proceeding,  he or she had no reasonable cause
to believe his or her conduct was unlawful. Indemnification under this provision
applies to judgments, fines, amounts paid in settlement and reasonable expenses,
in the case of derivative actions.  In a derivative action,  however, a director
or officer may not be indemnified  for amounts paid to settle such a suit or for
any claim,  issue or matter as to which  such  person  shall have been  adjudged
liable to Registrant absent a court  determination that the person is fairly and
reasonably  entitled to indemnity.  Notwithstanding the failure of Registrant to
provide  indemnification  and despite any  contrary  resolution  of the board of
directors,  indemnification  shall be awarded by the proper  court  pursuant  to
Section  724 of the NYBCL.  Under New York law (and as provided in Article IX of
Registrant's   By-laws  and  in  the   indemnification   agreements   previously
described),  expenses may be advanced  upon receipt of an  undertaking  by or on
behalf  of the  director  or  officer  to repay  the  amounts  in the  event the
recipient is ultimately found not to be entitled to indemnification. The advance
is conditioned  only upon receipt of the undertaking and not upon a finding that
the officer or director has met the applicable indemnity standards.

         In addition,  Registrant has directors and officers liability insurance
policies.

Item 7.   Exemption From Registration Claimed.
- ------    -------------------------------------
Not applicable.


Item 8.   Exhibits.
- ------    ------------
         The  exhibits  filed as part of or  incorporated  by  reference in this
Registration  Statement  are listed in the Index of Exhibits that begins on page
7.

Item 9.   Undertakings.
- ------    -------------
Registrant hereby undertakes:

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

         


                                       -4-

<PAGE>5

          (i) to include any prospectus required by Section 10(a)(3) of the 
Securities Act of 1933 (the "Securities Act");

          (ii) to reflect in the prospectus any facts or events arising
after the effective date of this 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 this Registration
Statement; and

          (iii) to include any material information with respect to the
plan of distribution not previously disclosed in this Registration Statement or
any material change to such information in this Registration Statement.

     Provided however, that the undertakings set forth in paragraphs (i)
and (ii) above do not apply if the information required to be included in a
post-effective amendment by those paragraphs is contained in periodic reports
filed by Registrant pursuant to Section 13 or Section 15(d) of the Exchange Act
that are incorporated by reference in this 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 the 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 hereby which remain unsold at the
termination of the offering.

          (4) 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 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 this Registration Statement shall be
deemed to be a new registration statement relating to the securities offered
herein, and offering of such securities at that time shall be deemed to be the
initial bona fide offering thereof.

     Insofar as indemnification for liabilities arising under the Securities
Act may be permitted to directors, officers and controlling persons of
Registrant pursuant to the foregoing provisions, or otherwise, Registrant has
been advised that in the opinion of the Securities and Exchange 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 Registrant of expenses
incurred or paid by a director, officer or controlling person of Registrant in
the successful defense of any action, suit or proceeding) is asserted against
Registrant by such director, officer or controlling person in connection with
the securities being registered, 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.

                                       -5-

<PAGE>6





                                   SIGNATURES
                                   ----------

     The Registrant. Pursuant to the requirements of the Securities Act of
1933, 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 New York, State of New York, on August 24, 1998.

                                                       VENATOR GROUP, INC.
                                                       -------------------


                                                       By: /s/ Roger N. Farah
                                                       ------------------
                                                       Roger N. Farah
                                                       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 indicated
on August 24, 1998.

Signature                               Title
- ----------                              ------ 

/s/ Roger N. Farah                      Director, Chairman of the Board 
- -----------------                       Chief Executive Officer
Roger N. Farah                            


/s/ Reid Johnson                        Senior Vice President and Chief
- ----------------                        Financial Officer
Reid Johnson

/s/ Bruce L. Hartman                    Vice President and Controller
- --------------------                    Director, President and Chief
Bruce L. Hartman

/s/ Dale W. Hilpert                     Operating Officer   
- ------------------- 
Dale W. Hilpert

J. Carter Bacot*                        Director
Purdy Crawford*                         Director
Philip H. Geier, Jr.*                   Director
Jarobin Gilbert, Jr.*                   Director
Allan Z. Loren*                         Director
Margaret P. MacKimm*                    Director
John J. Mackowski*                      Director
James E. Preston*                       Director
Christopher A. Sinclair*                Director



* Roger N. Farah, by signing his name hereto, is also signing as
  attorney-in-fact for the named directors.


                                       -6-

<PAGE>7




                               VENATOR GROUP, INC.

                                INDEX OF EXHIBITS



EXHIBIT
NUMBER                     DESCRIPTION
- --------                   ------------   
4.1                        The  rights of  holders  of the  Registrant's  equity
                           securities   are   defined   in   the    Registrant's
                           Certificate of Incorporation, as filed by  the
                           Department of State of the State of New York on April
                           7, 1989 (incorporated herein by reference to Exhibit
                           3(i)(a)to the Quarterly Report on Form 10-Q for the 
                           quarterly period ended July 26, 1997 filed by the 
                           Registrant with the SEC on September 4, 1997 (the 
                           "July 26, 1997 Form 10-Q")), as amended on July 20,
                           1989, July 24, 1990, and July 9, 1997,(incorporated 
                           herein by reference to Exhibit 3(i)(b) to the July 
                           26, 1997 Form 10-Q).

4.1(a)                     Certificate of Amendment of the Certificate of 
                           Incorporation, as filed by the Department of State of
                           the State of New York on June 11, 1998.

4.2                        Registrant's By-laws, amended as of August 12,
                           1998.

4.3                        Rights  Agreement  dated as of March 11, 1998 between
                           Woolworth  Corporation (now, Venator Group, Inc.) and
                           First  Chicago  Trust  Company of New York, as Rights
                           Agent (incorporated  herein by reference to Exhibit 4
                           to the Registrant's Form 8-K dated March 11, 1998).

4.4                        Indenture dated as of October 10, 1991  (incorporated
                           herein by  reference  to Exhibit 4.1 to  Registrant's
                           Registration  Statement on Form S-3 (Registration No.
                           33-43334) previously filed with the SEC).

4.5                        Forms of  Medium-Term  Notes (Fixed Rate and Floating
                           Rate)  (incorporated  herein by reference to Exhibits
                           4.4 and 4.5 to the Registration Statement on Form S-3
                           (Registration No. 33-43334) previously filed with the
                           SEC).

4.6                        Form of 8 1/2% Debentures due 2022 (incorporated
                           herein by reference to Exhibit 4 to Registrant's
                           Form 8-K dated January 16, 1992).

4.7                        Purchase  Agreement dated June 1, 1995 and Form of 7%
                           Notes due 2000  (incorporated  herein by reference to
                           Exhibits 1 and 4, respectively,  to Registrant's Form
                           8-K dated June 7, 1995).

4.8                        Distribution Agreement dated July 13, 1995 and
                           Forms of Fixed Rate and Floating Rate Notes
                           (incorporated herein by reference to Exhibits
                           1,4.1, and 4.2, respectively, to Registrant's
                           Form 8-K dated July 13, 1995).


                                       -7-

<PAGE>8


5                          Opinion of Skadden, Arps, Slate, Meagher & Flom
                           LLP.

23.1                       Consent of Skadden, Arps, Slate, Meagher & Flom
                           LLP is contained in its opinion filed as Exhibit
                           5 to this Registration Statement.

23.2                       Consent of KPMG Peat Marwick LLP.

24                         Powers of Attorney granted to Roger N. Farah, Dale W.
                           Hilpert and Gary M. Bahler.



                                       -8-


<PAGE> 1

[As filed by the Department of State of the State of New York on June 11, 1998]


                            CERTIFICATE OF AMENDMENT
                                     of the
                          CERTIFICATE OF INCORPORATION
                                       of
                              WOOLWORTH CORPORATION

                Under Section 805 of the Business Corporation Law



         We, the  undersigned,  Gary M. Bahler and  Sheilagh M.  Clarke,  being,
respectively,  the Vice  President and Secretary and the Assistant  Secretary of
Woolworth  Corporation,  a corporation  organized under the laws of the State of
New York (the "Corporation"), do hereby state and certify that:

         1.       The name of the Corporation is Woolworth Corporation.

         2. The Certificate of Incorporation of the Corporation was filed by the
Department of State on April 7, 1989.

         3. The Certificate of Incorporation is hereby amended, as authorized by
Section 801 of the Business  Corporation Law of the State of New York, to change
the  name  of  the  Corporation  (in  Article  FIRST  of  such   Certificate  of
Incorporation).  To effect such  amendment,  Article FIRST of the Certificate of
Incorporation is hereby amended to read, in its entirety, as follows:

                  "FIRST -- The name of the corporation is Venator Group, Inc.
(hereinafter called the 'Corporation')."

         4. The amendment of the  Certificate of  Incorporation  set forth above
was  authorized  by vote of the Board of  Directors at a meeting duly called and
held on March 11, 1998, a quorum being present, followed by the required vote of
the holders of a majority of all outstanding shares of the Corporation  entitled
to vote thereon at the annual meeting of shareholders  of the Corporation  which
was duly called and held on June 11, 1998, a quorum being present.

         IN WITNESS WHEREOF, we have executed and subscribed this Certificate of
Amendment of the Certificate of  Incorporation  of the Corporation and do affirm
the foregoing as true under the penalties of perjury as of this 11th day of June
1998.


/s/ Gary M. Bahler                              /s/ Sheilagh M. Clarke
- ------------------                              ----------------------
Gary M. Bahler                                  Sheilagh M. Clarke
Vice President and Secretary                    Assistant Secretary

amend3





<PAGE> 1
                                    
                                     BY-LAWS

                                       of

                               VENATOR GROUP, INC.











                              As of August 12, 1998



<PAGE>2
                                    INDEX

                                                                          Page

ARTICLE I ...................................................................1
     Meetings of Shareholders ...............................................1

ARTICLE II ..................................................................4 
     Board of Directors .....................................................4

ARTICLE III .................................................................6
     Committees .............................................................6

ARTICLE IV ..................................................................7
     Officers ...............................................................7
     Chairman of the Board and Chief Executive Officer ......................8
     Vice Chairmen of the Board .............................................9
     President and Chief Operating Officer ..................................9
     Senior Executive Vice Presidents, Executive Vice
     Presidents, Senior Vice Presidents and Other
     Vice Presidents ........................................................9
     Controller .............................................................9
     Treasurer ..............................................................9
     Secretary ..............................................................9
     Powers of Officers Regulated ...........................................9

ARTICLE V ...................................................................10
     Execution of Contracts .................................................10

ARTICLE VI ..................................................................11
     Capital Stock ..........................................................11

ARTICLE VII .................................................................12
     Corporate Seal .........................................................12

ARTICLE VIII ................................................................12
     Fiscal Year ............................................................12

ARTICLE IX ..................................................................12
        Indemnification of Directors, Officers and Others ...................12

ARTICLE X ...................................................................14
        Amendments ..........................................................14





<PAGE>3






                                     BY-LAWS

                                       OF

                               VENATOR GROUP, INC.



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


                                    ARTICLE I

                            MEETINGS OF SHAREHOLDERS


        SECTION  1. Any  meeting of the  shareholders  may be held at such place
within or without the United States,  and at such hour, as shall be fixed by the
Board of Directors and stated in the notice of meeting,  or, if not so fixed, at
the office of the Corporation in the State of New York at 10:00 A.M.

        SECTION 2. The annual meeting of shareholders  shall be held on such day
and at such time as may be fixed by the Board of Directors,  for the election of
directors and the transaction of other business.

        SECTION 3. A special  meeting of the  shareholders  may be held whenever
called in writing by the  Secretary  upon the  direction  of the Chairman of the
Board and Chief Executive  Officer,  a Vice Chairman of the Board, the President
and Chief Operating  Officer or a majority of the entire Board of Directors.  At
any such special  meeting only such business may be transacted  which is related
to the  purpose or  purposes  set forth in the notice  required  by Section 5 of
Article I.

               A special  meeting may be cancelled by resolution of the Board of
Directors.

        SECTION 4. For the purpose of determining the  shareholders  entitled to
notice  of,  or to vote at,  any  meeting  of  shareholders  or any  adjournment
thereof,  the Board of Directors may fix, in advance,  a date as the record date
for such determination of shareholders.  Such date shall not be more than 50 nor
less than 10 days  before  the date of such  meeting.  When a  determination  of
shareholders  of record  entitled  to notice of, or to vote at,  any  meeting of
shareholders has been made as provided in this section, such determination shall
apply to any adjournment thereof, unless the Board of Directors fixes a new 
record date for the adjourned meeting.

                                        1

<PAGE>4

        SECTION 5. Written  notice  shall state the place,  date and hour of any
meeting of shareholders  and,  unless it is the annual  meeting,  shall indicate
that it is being  issued  by, or at the  direction  of,  the  person or  persons
calling the meeting. Notice of a special meeting shall also state the purpose or
purposes for which the meeting is called. If, at any meeting, action is proposed
to be taken which would,  if taken,  entitle  shareholders to demand payment for
their  shares,  the notice of such  meeting  shall  include a statement  of that
purpose and to that effect.  A copy of the notice of any meeting shall be given,
personally or by mail, not more than 50 nor less than 10 days before the date of
the meeting,  to each shareholder  entitled to vote at such meeting.  If mailed,
such notice is given when  deposited  in the United  States  mail,  with postage
thereon prepaid, directed to the shareholder at his or her address as it appears
on the  record  of  shareholders,  or, if he or she shall  have  filed  with the
Secretary a written  request that notices be mailed to some other address,  then
such notice shall be directed to him or her at such other address.  An affidavit
of the Secretary or other person giving the notice or of a transfer agent of the
Corporation  that the notice  required by this section has been given shall,  in
the absence of fraud, be prima facie evidence of the facts therein stated.

               When a meeting is adjourned  to another  time or place,  it shall
not be  necessary  to give any notice of the  adjourned  meeting if the time and
place to which the meeting is  adjourned  are  announced at the meeting at which
the  adjournment  is taken,  and at the  adjourned  meeting any  business may be
transacted  that might have been transacted on the original date of the meeting.
However, if after the adjournment the Board of Directors fixes a new record date
for the adjourned  meeting,  a notice of the adjourned meeting shall be given to
each shareholder of record on the new record date.

        SECTION 6. A list of  shareholders  as of the record date,  certified by
the officer of the Corporation  responsible for its preparation or by a transfer
agent of the Corporation,  shall be produced at any meeting of shareholders upon
the request thereat or prior thereto of any shareholder. If the right to vote at
any meeting is challenged,  the inspectors,  or person presiding thereat,  shall
require such list of shareholders to be produced as evidence of the right of the
persons challenged to vote at such meeting, and all persons who appear from such
list to be shareholders entitled to vote thereat may vote at such meeting.

        SECTION  7. The  holders of a majority  of the shares  entitled  to vote
thereat  shall  constitute  a  quorum  at a  meeting  of  shareholders  for  the
transaction  of any  business.  When a quorum  is once  present  to  organize  a
meeting, it is not broken by the subsequent  withdrawal of any shareholder.  The
shareholders present may adjourn the meeting despite the absence of a quorum.

                                        2

<PAGE>5

        SECTION  8.  Every  shareholder   entitled  to  vote  at  a  meeting  of
shareholders  may authorize  another  person or persons to act for him or her by
proxy  executed  in  writing  (or  in  such  manner  permitted  by  law)  by the
shareholder  or his or her  attorney-in-fact.  No proxy shall be valid after the
expiration of 11 months from the date thereof,  unless otherwise provided in the
proxy.  Every  proxy  shall be  revocable  at the  pleasure  of the  shareholder
executing it, except as otherwise provided by the New York Business  Corporation
Law.

        SECTION 9. At all meetings of shareholders the Chairman of the Board and
Chief Executive Officer shall preside; and in his or her absence a Vice Chairman
of the Board, the President and Chief Operating Officer or such other officer or
director as may be appointed by the Board of Directors shall preside; and in the
absence of any such officer,  a chairman  appointed by the shareholders  present
shall preside. The Secretary or an Assistant Secretary shall act as secretary at
all  meetings of the  shareholders,  but in the absence of the  Secretary  or an
Assistant  Secretary  the  presiding  officer  may  appoint any person to act as
secretary of such meeting.

        SECTION  10.  The Board of  Directors,  in  advance  of any  meeting  of
shareholders, may appoint one or more inspectors to act at the meeting or at any
adjournment thereof. If inspectors are not so appointed, the person presiding at
the meeting may, and on the request of any shareholders entitled to vote thereat
shall,  appoint one or more  inspectors.  In case any person  appointed fails to
appear or act,  the  vacancy may be filled by  appointment  made by the Board of
Directors  in advance of the meeting or at the  meeting by the person  presiding
thereat.  Each  inspector,  before  entering  upon the  discharge  of his or her
duties,  shall  take  and sign an oath  faithfully  to  execute  the  duties  of
inspector at such meeting with strict  impartiality and according to the best of
his or her ability.

        SECTION  11.  The  inspectors  shall  determine  the  number  of  shares
outstanding and the voting power of each, the shares represented at the meeting,
the existence of a quorum, the validity and effect of proxies, and shall receive
votes,  ballots or consents,  hear and  determine all  challenges  and questions
arising in  connection  with the right to vote,  count and  tabulate  all votes,
ballots or  consents,  determine  the result,  and do such acts as are proper to
conduct the election or vote with  fairness to all  shareholders.  On request of
the person presiding at the meeting or any shareholder entitled to vote thereat,
the inspectors shall make a report,  in writing,  of any challenge,  question or
matter  determined by them and execute a certificate  of any fact found by them.
Any report or  certificate  made by them shall be prima  facie  evidence  of the
facts stated and of the vote as certified by them.

        SECTION 12. Every shareholder of record shall be entitled at every 
meeting of shareholders to one vote for every share standing in his or her name 
on the record date on the record of shareholders.

                                        3

<PAGE>6


                                   ARTICLE II

                               BOARD OF DIRECTORS

        SECTION  1. The number of  directors  constituting  the entire  Board of
Directors  shall be not  less  than 9 or more  than  17,  the  exact  number  of
directors to be determined from time to time by resolution adopted by a majority
of the entire  Board of  Directors.  At each  annual  meeting  of  shareholders,
directors shall be elected to hold office by a plurality of the votes cast.

        SECTION 2.  Nominations  for  election to the Board of  Directors of the
Corporation at a meeting of shareholders  may be made by the Board of Directors,
on behalf of the Board of Directors  by any  nominating  committee  appointed by
such Board, or by any  shareholder of the  Corporation  entitled to vote for the
election of directors at such meeting.  Such nominations,  other than those made
by or on behalf of the Board of  Directors,  shall be made by notice in  writing
delivered or mailed by first class United States mail,  postage prepaid,  to the
Secretary of the  Corporation,  and  received by the  Secretary at least 75 days
prior to any meeting of shareholders called for the election of directors.  Each
such notice shall set forth: (a) name and address of the shareholder who intends
to make the  nomination,  (b) the name,  age,  business  address  and, if known,
residence  address of each nominee  proposed in such notice,  (c) the  principal
occupation or  employment of each nominee,  (d) the number of shares of stock of
the  Corporation  which are  beneficially  owned by each such nominee and by the
nominating  shareholder,  (e) any other information  concerning the nominee that
must be disclosed of nominees in proxy  solicitations  pursuant to Rule 14(a) of
the  Securities  Exchange  Act of 1934,  and (f) the  executed  consent  of each
nominee to serve as director of the Corporation if so elected.

               The  chairman  of the meeting of  shareholders  may, if the facts
warrant,  determine  that a  nomination  was not  made in  compliance  with  the
foregoing  procedures,  and if the chairman  should so  determine,  the chairman
shall  so  declare  to  the  meeting  and  the  defective  nomination  shall  be
disregarded.

        SECTION 3. The Board of Directors or any committee  thereof may hold its
meetings in such place or places  within or without the State of New York as the
Board of Directors may, from time to time, determine.  Any one or more or all of
the members of the Board of Directors, or any committee thereof, may participate
in any meeting of the Board or of any committee thereof by means of a conference
telephone or similar communications equipment allowing all persons participating
in the meeting to hear each other at the same time.  Participation by such means
shall constitute presence in person at a meeting.

                                        4

<PAGE>7

        SECTION 4. Regular  meetings of the Board of Directors  shall be held in
accordance with the schedule adopted each year by the Board of Directors,  or on
such  other day or at such other  time or place as the Board of  Directors  may,
from time to time,  determine.  No notice shall be required for any such regular
meeting of the Board of Directors;  provided,  however, that the Secretary shall
forthwith  give  notice of any  change  in the  place,  day or time for  holding
regular  meetings of the Board of Directors by mailing a notice  thereof to each
director.

        SECTION  5. At the first  meeting of the Board of  Directors  held after
each annual  meeting of  shareholders,  the Board shall (a) elect the  executive
officers of the  Corporation,  such executive  officers to hold office until the
first meeting of the Board of Directors following the next annual meeting of the
shareholders, and (b) designate an Executive Committee and such other committees
as the Board of Directors deems appropriate.

        SECTION 6.  Special  meetings  of the Board of  Directors  shall be held
whenever  called by direction  of the Chairman of the Board and Chief  Executive
Officer, a Vice Chairman of the Board, the President and Chief Operating Officer
or a majority  of the entire  Board.  Notice of each  special  meeting  shall be
mailed to each  director at least two days before the day on which such  meeting
is to be  held,  or  shall  be sent by  telegraph,  telex,  cable,  wireless  or
telecopy,  or be delivered personally or by telephone,  at least 24 hours before
the time at which such  meeting is to be held.  Notice  need not be given to any
director  who  submits a signed  waiver of notice,  whether  before or after the
meeting, or who attends the meeting without protesting,  prior thereto or at its
commencement, the lack of notice.

        SECTION 7. A notice,  or waiver of notice,  need not specify the purpose
(other  than to amend these  By-laws)  of any regular or special  meeting of the
Board of Directors.

        SECTION 8. At all meetings of the Board of Directors the Chairman of the
Board and Chief Executive  Officer,  a Vice Chairman of the Board, the President
and Chief  Operating  Officer,  or such  other  officer  or  director  as may be
appointed by the Board, shall preside.

        SECTION 9. One-third of the entire Board of Directors shall constitute a
quorum for the  transaction of business.  Except as otherwise  provided in these
By-laws,  the vote of a  majority  of the  directors  present at the time of the
vote,  if a quorum is  present  at such  time,  shall be the act of the Board of
Directors.  A  majority  of the  directors  present,  whether or not a quorum is
present,  may  adjourn  any  meeting  to another  time and place.  Notice of any
adjournment of any meeting of the Board of Directors to another time or place 
shall be given to the directors who were not present at the time of the 
adjournment and, unless such time and place are announced at the meeting, to the
other directors.

                                        5

<PAGE>8


                                   ARTICLE III

                                   COMMITTEES

        SECTION 1. The Board of Directors,  by resolution  adopted by a majority
of the entire Board, shall designate not less than five of its members who, with
the  Chairman of the Board and Chief  Executive  Officer,  shall  constitute  an
Executive  Committee.   During  intervals  between  meetings  of  the  Board  of
Directors,  the Executive Committee shall possess, and may exercise,  all of the
powers of the Board  (except as  otherwise  provided in this Article III) in the
management of the business of the  Corporation,  in all cases in which  specific
directions  shall not have been given by the Board of  Directors.  The Executive
Committee shall recommend to the Board the declaration of such dividends as such
committee deems appropriate.

        SECTION 2. The Chairman of the Board and Chief  Executive  Officer shall
be the chairman of the Executive Committee, and the Secretary of the Corporation
shall be the secretary of such committee, or in his or her absence any Assistant
Secretary  who shall have been  designated  by the Board of Directors to perform
the duties of the Secretary. All acts and resolutions of the Executive Committee
shall be recorded in the minute book and  reported to the Board of  Directors at
its next succeeding  regular meeting and shall be subject to the approval of, or
revision by, the Board, but no acts or rights of third parties shall be affected
by any such  revision.  The presence of four members of the Executive  Committee
shall be necessary to constitute a quorum.  The affirmative vote of four members
of  the  Executive  Committee  shall  be  necessary  for  the  adoption  of  any
resolution,  unless more than seven members shall be present,  in which case the
affirmative  vote of a majority of the members  present shall be necessary.  The
members  of the  Executive  Committee  who are not  full-time  employees  of the
Corporation  shall receive such  compensation for their services as shall,  from
time to time, be fixed by the Board.

        SECTION 3. The Board of Directors,  by resolution  adopted by a majority
of the entire Board, may appoint a Compensation Committee consisting of three or
more  directors  who  are  not  full-time  employees  of  the  Corporation.  All
compensation  paid or payable to officers of the  Corporation  shall be fixed by
the Compensation Committee.

        SECTION 4.  From time to time the Board of Directors, by resolution
adopted by a majority of the entire Board, may appoint any other committee or

                                        6

<PAGE>9



     committees,  each  consisting of three or more directors or officers,  with
such powers as shall be specified in the resolution of appointment.
        
     SECTION 5. The Board of Directors may designate one or more directors as
alternate members of any committee, who may replace any absent member or members
at any meeting of such committee.

     SECTION 6. Each  committee  shall serve at the  pleasure of the Board of
Directors.  The designation of any such committee and the delegation  thereto of
authority  shall  not  alone  relieve  any  director  of his or her  duty to the
Corporation under the New York Business Corporation Law.

     SECTION 7. No committee shall have authority as to the following matters:

               (a) The  submission  to  shareholders  of any  action  that needs
shareholders' authorization under the New York Business Corporation Law;

               (b) The filling of  vacancies in the Board of Directors or in any
committee;

               (c) The fixing of  compensation  of the  directors for serving on
the Board of Directors or on any committee;

               (d) The amendment or repeal of any By-law, or the adoption of any
new By-law; or

               (e) The  amendment  or repeal of any  resolution  of the Board of
Directors which, by the terms of such  resolution,  shall not be so amendable or
repealable.

        SECTION 8. Subject to any requirements of these By-laws,  each committee
shall establish its own organization, fix its own rules of procedure and meet as
ordered by the Board of Directors.


                                   ARTICLE IV

                                    OFFICERS

        SECTION 1. The executive officers of the Corporation shall be a Chairman
of the  Board and Chief  Executive  Officer,  a  President  and Chief  Operating
Officer,  one or more Senior  Executive Vice  Presidents,  one or more Executive
Vice Presidents,

                                        7

<PAGE>10

one or more  Senior  Vice  Presidents,  one or more  other  Vice  Presidents,  a
Controller,  a Treasurer  and a  Secretary,  all of whom shall be elected by the
Board of  Directors.  The Board of  Directors  may also elect,  as an  executive
officer of the Corporation, one or more Vice Chairmen of the Board. The Board of
Directors may appoint one or more Assistant Controllers, Assistant Treasurers or
Assistant Secretaries and such other officers as shall be deemed necessary,  who
shall  perform such duties as may, from time to time, be prescribed by the Board
of Directors. Any two or more offices may be held by the same person, except the
offices of President and Chief Operating Officer and Secretary,  and no officer,
except the Chairman of the Board and Chief Executive Officer,  the Vice Chairmen
of the Board and the President and Chief Operating Officer, need be a director.

               All officers  elected or appointed by the Board of Directors  may
be removed at any time,  with or without  cause,  by the  affirmative  vote of a
majority of the entire Board.  All other  officers,  agents and employees  shall
hold office at the  discretion  of the  committee  or of the officer  appointing
them. The removal of an officer without cause shall be without  prejudice to his
or her contract rights,  if any. The election or appointment of an officer shall
not, of itself, create contract rights.

               The Board of Directors  may require any officer to give  security
for the faithful performance of his or her duties.


                            CHAIRMAN OF THE BOARD AND
                             CHIEF EXECUTIVE OFFICER

        SECTION 2. The Chairman of the Board and Chief  Executive  Officer shall
be the chief  executive  officer of the Corporation and shall perform all duties
and hold all  positions  prescribed by these By-laws and shall perform all other
duties  incidental  to such office.  He or she shall keep the Board of Directors
fully  informed and shall freely  consult with it concerning the business of the
Corporation.  The Chairman of the Board and Chief  Executive  Officer shall have
full power and authority, unless otherwise ordered by the Board of Directors, in
behalf of the  Corporation to attend,  to act and to vote at all meetings of the
shareholders  of any  corporation in which the Corporation may hold stock. He or
she may delegate such power and authority to any proxy or proxies whom he or she
shall appoint.

                           VICE CHAIRMEN OF THE BOARD

        SECTION 3. Vice  Chairmen of the Board shall perform all duties and hold
all  positions  prescribed by these By-laws and shall have such other powers and
shall perform such other duties as may be assigned them by the Board. In case of
the  absence or  disability  of the  Chairman  of the Board and Chief  Executive
Officer, the

                                        8

<PAGE>11



duties of the office of Chairman of the Board and Chief Executive  Officer shall
be  performed  by a Vice  Chairman  of the Board,  unless and until the Board of
Directors shall otherwise direct.


                      PRESIDENT AND CHIEF OPERATING OFFICER

        SECTION 4. The President and Chief Operating  Officer shall be the chief
operating  officer of the  Corporation,  shall  perform  all duties and hold all
positions prescribed by these By-laws and shall have such other powers and shall
perform such other duties as may be assigned to him or her by the Board. In case
of the absence or  disability  of the Chairman of the Board and Chief  Executive
Officer and the Vice Chairman of the Board, the duties of the office of Chairman
of the Board and Chief Executive Officer shall be performed by the President and
Chief Operating Officer, unless and until the Board of Directors shall otherwise
direct.


                        SENIOR EXECUTIVE VICE PRESIDENTS,
                           EXECUTIVE VICE PRESIDENTS,
                             SENIOR VICE PRESIDENTS
                            AND OTHER VICE PRESIDENTS

        SECTION 5. Each Senior  Executive  Vice  President,  each Executive Vice
President,  each Senior Vice President and each other Vice President  shall have
such  powers and shall  perform  such duties as may be assigned to him or her by
the Board of  Directors.  In case of the absence or  disability of the President
and Chief Operating Officer, the duties of the office of the President and Chief
Operating  Officer shall be performed by a Vice Chairman of the Board,  a Senior
Executive Vice President or an Executive Vice President in the order or priority
established by the Chairman of the Board and Chief Executive Officer, unless and
until the Board of Directors shall otherwise direct.

                                   CONTROLLER

        SECTION 6. The Controller shall be the principal  accounting  officer of
the  Corporation.  He or she shall be  responsible  for the systems of financial
control,  the  maintenance  of  accounting  records and the  preparation  of the
financial  statements  of the  Corporation.  He or she shall  prepare and submit
regular  reports to the Board of Directors when and as desired.  He or she shall
perform all duties  incident  to the office of  Controller  and such  additional
duties as may be assigned to him or her by the Board of Directors,  the Chairman
of the Board and Chief  Executive  Officer,  a Vice Chairman of the Board or the
President and Chief Operating Officer.

                                        9

<PAGE>12
                                    TREASURER

        SECTION 7. The  Treasurer  shall  have the  custody of all the funds and
securities  of the  Corporation;  and he or she may  endorse  on  behalf  of the
Corporation  for collection all checks,  notes and other  obligations  and shall
deposit the same to the credit of the  Corporation in such banks or depositories
as the Board of Directors may designate. He or she may sign vouchers,  receipts,
checks,  drafts,  notes and orders for the  payment of money and may pay out and
dispose of the same under the direction of the Board of Directors,  the Chairman
of the Board and Chief  Executive  Officer,  a Vice Chairman of the Board or the
President  and Chief  Operating  Officer.  The  Treasurer  shall perform all the
duties  incident to the office of Treasurer  and shall  perform such  additional
duties as may be assigned to him or her by the Board of Directors,  the Chairman
of the Board and Chief  Executive  Officer,  a Vice Chairman of the Board or the
President and Chief  Operating  Officer.  He or she shall give such security for
the  faithful  performance  of his or her duties as the Board of  Directors  may
determine.


                                    SECRETARY

        SECTION 8. The  Secretary  shall keep the minutes of all meetings of the
Board of  Directors,  the minutes of all meetings of the  shareholders,  and the
minutes of the  proceedings  of all  committees  of which he or she shall act as
secretary,  in books  provided for such purpose.  He or she shall have charge of
the certificate books, transfer books and stock ledgers and such other books and
papers  as the  Board  of  Directors  may  direct,  all of which  shall,  at all
reasonable  times  during  business  hours,  be open to the  examination  of any
director.  The Secretary  shall, in general,  perform all duties incident to the
office of Secretary, subject to the control of the Board of Directors.


                          POWERS OF OFFICERS REGULATED

        SECTION  9. The Board of  Directors  may,  from time to time,  extend or
restrict the powers and duties of any officer.


                                    ARTICLE V

                             EXECUTION OF CONTRACTS

        All  contracts  of the  Corporation  shall be  executed on behalf of the
Corporation  by the Chairman of the Board and Chief  Executive  Officer,  a Vice
Chairman of the

                                       10

<PAGE>13

Board,  the President  and Chief  Operating  Officer,  a Senior  Executive  Vice
President,  an Executive Vice President,  a Senior Vice President,  another Vice
President or such other person as may be  authorized  by the Board of Directors,
and,  if  required,  the seal of the  Corporation  shall be thereto  affixed and
attested by the Secretary or an Assistant Secretary.


                                   ARTICLE VI

                                  CAPITAL STOCK

        SECTION  1. The  certificates  for  shares of the  capital  stock of the
Corporation  shall be in such form, in conformity with the Business  Corporation
Law,  as shall be  approved by the Board of  Directors.  All stock  certificates
shall be signed by the Chairman of the Board and Chief Executive Officer, a Vice
Chairman of the Board,  the  President  and Chief  Operating  Officer,  a Senior
Executive Vice President,  an Executive Vice President,  a Senior Vice President
or another  Vice  President,  and also by the  Secretary or the  Treasurer,  and
sealed  with the  seal of the  Corporation  or a  facsimile  thereof;  provided,
however, that upon certificates  countersigned by a transfer agent or registered
by a  registrar,  the  signatures  of such  officers of the  Corporation  may be
facsimiles.  In case any officer who has signed or whose facsimile signature has
been  placed  upon a  certificate  has  ceased to be such  officer  before  such
certificate is issued,  such  certificate may be issued by the Corporation  with
the same effect as if such  person were such  officer at the date of issuance of
such certificate.

        SECTION  2.  Shares of the  capital  stock of the  Corporation  shall be
transferable  only on the books of the  Corporation  by the  holder  thereof  in
person, or by his attorney,  upon surrender and cancellation of certificates for
a like number of shares.  The Board of Directors  may,  from time to time,  make
proper  provisions  for the  issuance  of new  certificates  in place of lost or
destroyed certificates.

        SECTION 3. The Board of Directors shall have power and authority to make
all such rules and regulations as may be deemed expedient  concerning the issue,
transfer and registration of certificates for shares of the capital stock of the
Corporation;  and the Board of Directors may appoint one or more transfer agents
and one or more  registrars and may require all stock  certificates  to bear the
signatures of a transfer agent and of a registrar.

        SECTION 4. For the purpose of determining the  shareholders  entitled to
receive  payment of any dividend or the  allotment  of any rights,  the Board of
Directors may fix, in advance,  a date as the record date for such determination
of  shareholders.  Such date shall not be more than 50 days prior to the date of
any such payment or allotment.

                                       11

<PAGE>14



        SECTION 5. When any dividend is paid or any other  distribution is made,
in whole or in part,  from sources other than earned  surplus,  such dividend or
distribution shall be accompanied by a written notice (a) disclosing the amounts
by which such dividend or distribution  affects stated capital,  capital surplus
and earned  surplus or (b) if such amounts are not  determinable  at the time of
such notice,  disclosing the approximate effect of such dividend or distribution
upon stated  capital,  capital  surplus and earned surplus and stating that such
amounts are not yet determinable.


                                   ARTICLE VII

                                 CORPORATE SEAL

        The Board of Directors shall provide a suitable seal containing the name
of the  Corporation  and the year of  incorporation,  which seal shall be in the
charge of the Secretary.


                                  ARTICLE VIII

                                   FISCAL YEAR

        The fiscal year of the Corporation  shall end on the Saturday closest to
the last day in January of each year.


                                   ARTICLE IX

                          INDEMNIFICATION OF DIRECTORS,
                               OFFICERS AND OTHERS

        SECTION 1. The  Corporation  shall,  to the fullest extent  permitted by
applicable  law,  indemnify  any person who is or was made,  or threatened to be
made, a party to any action or  proceeding,  whether civil or criminal,  whether
involving  any  actual  or  alleged  breach  of  duty,  neglect  or  error,  any
accountability,  or any actual or alleged misstatement,  misleading statement or
other  act or  omission  and  whether  brought  or  threatened  in any  court or
administrative or legislative body or agency,  including an action by, or in the
right of, the Corporation to procure a judgment in its favor and an action by or
in the right of any other corporation of any type or kind,  domestic or foreign,
or any  partnership,  joint  venture,  trust,  employee  benefit  plan or  other
enterprise,  which any  director  or  officer of the  Corporation  is serving or
served in any capacity at the request of the Corporation,  by reason of the fact
that he or she, his or her testator or intestate, is or was a director or 

                                       12

<PAGE>15



officer of the Corporation, or is serving or served such other corporation,
partnership, joint venture, trust, employee benefit plan or other enterprise
in any capacity, against judgments, fines, amounts paid in settlement, and
expenses (including attorneys' fees, costs and charges) incurred as a
result of such action or proceeding, or appeal therein; provided, however,
that no indemnification shall be provided to any such person who is a director
or officer of the Corporation if a judgment or other final adjudication
adverse to such director or officer establishes that (a)his or her acts were
committed in bad faith or were the result of active and deliberate dishonesty
and, in either case, were material to the cause of action so adjudicated, or
(b) he or she personally gained in fact a financial profit or other advantage
to which he or she was not legally entitled.

        SECTION 2. The Corporation may indemnify any person  (including a person
entitled to  indemnification  pursuant to Section 1) to whom the  Corporation is
permitted  to provide  indemnification  or the  advancement  of  expenses to the
fullest extent  permitted by applicable law,  whether pursuant to rights granted
pursuant  to, or provided  by, the New York  Business  Corporation  Law or other
rights  created  by  (a) a  resolution  of  shareholders,  (b) a  resolution  of
directors,  or (c) an agreement  providing  for such  indemnification,  it being
expressly  intended that this Article IX authorizes the creation of other rights
in any such manner.

        SECTION  3. The  Corporation  shall,  from  time to time,  reimburse  or
advance to any person  referred to in Section 1 the funds  necessary for payment
of expenses incurred in connection with any action or proceeding  referred to in
Section 1, upon receipt of a written  undertaking by or on behalf of such person
to repay such amount(s) if a judgment or other final adjudication adverse to the
director or officer  establishes  that (a) his or her acts were committed in bad
faith or were the  result of active and  deliberate  dishonesty  and,  in either
case,  were  material  to the cause of action so  adjudicated,  or (b) he or she
personally  gained in fact a financial  profit or other advantage to which he or
she was not legally entitled.

        SECTION 4. Without limitation of any indemnification provided by Section
1, any director or officer of the Corporation  serving (a) another  corporation,
partnership,  joint  venture  or trust of which 20 percent or more of the voting
power or residual  economic  interest is held,  directly or  indirectly,  by the
Corporation,  or (b) any employee  benefit plan of the Corporation or any entity
referred to in clause (a), in any capacity shall be deemed to be doing so at the
request of the Corporation.

        SECTION 5. Any person entitled to be indemnified or to the reimbursement
or  advancement of expenses as a matter of right pursuant to this Article IX may
elect  to have  the  right  to  indemnification  (or  advancement  of  expenses)
interpreted  on the  basis of the  applicable  law in  effect at the time of the
occurrence of

                                       13

<PAGE>16

the event or events  giving  rise to the  action or  proceeding,  to the  extent
permitted  by law, or on the basis of the  applicable  law in effect at the time
indemnification is sought.

        SECTION  6.  The  right to be  indemnified  or to the  reimbursement  or
advancement  of expenses  pursuant  to  Sections 1 or 3 of this  Article IX or a
resolution authorized pursuant to Section 2 of this Article IX (a) is a contract
right  pursuant  to which the person  entitled  thereto may bring suit as if the
provisions  hereof  (or of any such  resolution)  were set  forth in a  separate
written contract between the Corporation and such person,  (b) is intended to be
retroactive and shall, to the extent permitted by law, be available with respect
to events  occurring  prior to the adoption  hereof,  and (c) shall  continue to
exist after the  rescission or restrictive  modification  hereof with respect to
events  occurring prior thereto.  The  Corporation  shall not be obligated under
this Article IX (including any  resolution or agreement  authorized by Section 2
of this Article IX) to make any payment  hereunder (or under any such resolution
or agreement)  to the extent the person  seeking  indemnification  hereunder (or
under any such resolution or agreement) has actually received payment (under any
insurance policy,  resolution,  agreement or otherwise) of the amounts otherwise
indemnifiable hereunder (or under any such resolution or agreement).

        SECTION 7. If a request to be  indemnified or for the  reimbursement  or
advancement  of expenses  pursuant to Sections 1 or 3 of this  Article IX is not
paid in full by the  Corporation  within 30 days after a written  claim has been
received by the Corporation,  the claimant may at any time thereafter bring suit
against  the  Corporation  to  recover  the unpaid  amount of the claim and,  if
successful in whole or in part,  the claimant  shall be entitled also to be paid
the expenses of prosecuting  such claim.  Neither the failure of the Corporation
(including its Board of Directors, independent legal counsel or shareholders) to
have  made a  determination  prior  to the  commencement  of  such  action  that
indemnification of, or reimbursement or advancement of expenses to, the claimant
is proper in the circumstances,  nor an actual  determination by the Corporation
(including its Board of Directors,  independent  legal counsel or  shareholders)
that the claimant is not entitled to  indemnification or to the reimbursement or
advancement  of  expenses,  shall  be a  defense  to  the  action  or  create  a
presumption that the claimant is not so entitled.


                                    ARTICLE X

                                   AMENDMENTS

        SECTION 1. These  By-laws may be amended or repealed,  and any new Bylaw
may be adopted,  by vote of a majority of the entire  Board of  Directors at any
meeting,  provided  written notice of the proposed  amendment or repeal,  or new
Bylaw,  shall have been given to each  director  personally  or by mail at least
three days

                                       14

<PAGE>17

before the  meeting;  but any By-law  adopted by the Board of  Directors  may be
amended or repealed by the  shareholders at any annual meeting or at any special
meeting,  provided notice of the proposed amendment or repeal be included in the
notice of meeting.


        SECTION 2. If any By-law  regulating an impending  election of directors
is adopted,  amended or repealed by the Board of  Directors,  there shall be set
forth in the notice of the next  meeting of  shareholders  for the  election  of
directors  the By-law so adopted,  amended or repealed,  together with a concise
statement of the changes made.












                                       15
                                                 


              
<PAGE>1
             [SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP LETTERHEAD]

August 4, 1998


Venator Group, Inc.
233 Broadway
New York, NY 10279

Ladies and Gentlemen:

                  We have acted as special counsel to Venator Group, Inc., a New
York corporation (the "Company"),  in connection with the Registration Statement
of the  Company  on Form  S-8 (the  "Registration  Statement"),  filed  with the
Securities and Exchange  Commission under the Securities Act of 1933 (the "Act")
with respect to the common stock, par value $.01 per share (the "Common Stock"),
of the  Company to be issued and sold  pursuant  to the  Registration  Statement
under the Venator Group 1998 Stock Option and Award Plan (the "Plan").

                  In  connection  with this  opinion,  we have  examined and are
familiar  with  originals or copies,  certified or otherwise  identified  to our
satisfaction,  of (i)  the  Registration  Statement,  (ii)  the  Certificate  of
Incorporation of the Company,  and amendments thereto,  (iii) the By-laws of the
Company, as amended,  (iv) certain resolutions,  dated April 8, 1998, adopted by
the Board of  Directors  of the Company  authorizing,  among other  things,  the
issuance of Common Stock pursuant to the Registration Statement and the adoption
of the Plan, and such other documents as we have deemed necessary or appropriate
as a basis for the opinions set forth herein.

                  In our  examination  we have  assumed the  genuineness  of all
signatures,  the legal capacity of all natural persons,  the authenticity of all
documents submitted to us as originals,  the conformity to original documents of
all  documents  submitted  to us as  certified or  photostatic  copies,  and the
authenticity  of the originals of such copies.  As to any facts material to this
opinion which we did not independently  establish or verify, we have relied upon
statements  and  representations  of officers and other  representatives  of the
Company and others.
                                     
<PAGE>2


Venator Group, Inc.
August 4, 1998
Page 2



                  Members of this firm are  admitted  to the Bar of the State of
New York and we express  no  opinion  as to the laws of any other  jurisdiction,
except  the  federal  laws  of  the  United  State  of  America  to  the  extent
specifically referred to herein.

                  Based upon and subject to the foregoing, we are of the opinion
that the  shares  of  Common  Stock to be  issued  under the Plan have been duly
authorized,  and, when issued in accordance with the terms and conditions of the
Plan (including due payment of the purchase price set forth in such Plan),  will
be validly issued, fully paid and non-assessable.

                  We hereby  consent to the use of this opinion as an exhibit to
the Registration Statement. In giving such consent, we do not admit that we come
within the category of persons whose consent is required  under Section 7 of the
Act or the rules and  regulations  of the  Securities  and  Exchange  Commission
thereunder.


Very truly yours,

/s/ Skadden, Arps, Slate, Meagher & Flom LLP

SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP

                                      -2-



<PAGE>1

Board of Directors
Ventor Group, Inc.


We consent to the use of our report incorporated herein by reference.



New York, New York
August 28, 1998

                                                  /s/ KPMG Peat Marwick
                                                  ---------------------
                                                  KPMG Peat Marwick LLP






<PAGE> 1

                                POWER OF ATTORNEY


         KNOW ALL MEN BY THESE  PRESENTS,  that the person  whose  name  appears
below  constitutes  and  appoints  Roger N. Farah,  Dale W.  Hilpert and Gary M.
Bahler,  and each of them, his true and lawful  attorney-in-fact  and agent with
full power of substitution  and  resubstitution,  for him and in his name, place
and stead, in any and all capacities, to sign the Registration Statement on Form
S-8 for the  Venator  Group  1998  Stock  Option  and Award Plan and any and all
amendments (including post-effective  amendments) to that Registration Statement
and to file  the  same,  with  all  exhibits  thereto  and  other  documents  in
connection therewith, with the Securities and Exchange Commission, granting unto
said attorneys-in-fact and agents, and each of them, full power and authority to
do and perform each and every act and thing  requisite  and necessary to be done
in and about the  premises,  as fully to all intents and purposes as he might or
could  do  in  person,   hereby   ratifying   and   confirming   all  that  said
attorneys-in-fact  and agents or any of them or his  substitute or  substitutes,
may lawfully do or cause to be done by virtue hereof.

         Pursuant to the  requirement of the Securities Act of 1933,  this Power
of Attorney has been signed on the 23 day of July 1998.


Signature Title



/s/ J. Carter Bacot 
- -------------------
J. Carter Bacot
Director 









s8poa



<PAGE>2





                                POWER OF ATTORNEY


     KNOW ALL MEN BY THESE PRESENTS, that the person whose name appears
below constitutes and appoints Roger N. Farah, Dale W. Hilpert and Gary M.
Bahler, and each of them, his true and lawful attorney-in-fact and agent with
full power of substitution and resubstitution, for him and in his name, place
and stead, in any and all capacities, to sign the Registration Statement on Form
S-8 for the Venator Group 1998 Stock Option and Award Plan and any and all
amendments (including post-effective amendments) to that Registration Statement
and to file the same, with all exhibits thereto and other documents in
connection therewith, with the Securities and Exchange Commission, granting unto
said attorneys-in-fact and agents, and each of them, full power and authority to
do and perform each and every act and thing requisite and necessary to be done
in and about the premises, as fully to all intents and purposes as he might or
could do in person, hereby ratifying and confirming all that said
attorneys-in-fact and agents or any of them or his substitute or substitutes,
may lawfully do or cause to be done by virtue hereof.

     Pursuant to the requirement of the Securities Act of 1933, this Power
of Attorney has been signed on the 22 day of July 1998.


Signature Title



/s/ Purdy Crawford 
- ------------------
Purdy Crawford
Director









s8poa



<PAGE>3




                                POWER OF ATTORNEY


     KNOW ALL MEN BY THESE PRESENTS, that the person whose name appears
below constitutes and appoints Roger N. Farah, Dale W. Hilpert and Gary M.
Bahler, and each of them, his true and lawful attorney-in-fact and agent with
full power of substitution and resubstitution, for him and in his name, place
and stead, in any and all capacities, to sign the Registration Statement on Form
S-8 for the Venator Group 1998 Stock Option and Award Plan and any and all
amendments (including post-effective amendments) to that Registration Statement
and to file the same, with all exhibits thereto and other documents in
connection therewith, with the Securities and Exchange Commission, granting unto
said attorneys-in-fact and agents, and each of them, full power and authority to
do and perform each and every act and thing requisite and necessary to be done
in and about the premises, as fully to all intents and purposes as he might or
could do in person, hereby ratifying and confirming all that said
attorneys-in-fact and agents or any of them or his substitute or substitutes,
may lawfully do or cause to be done by virtue hereof.

     Pursuant to the requirement of the Securities Act of 1933, this Power
of Attorney has been signed on the 22 day of July 1998.


Signature Title



/s/ Philip H. Geier Jr. 
- ----------------------
Philip H. Geier Jr.
Director








s8poa



<PAGE>4




                               POWER OF ATTORNEY


     KNOW ALL MEN BY THESE PRESENTS, that the person whose name appears
below constitutes and appoints Roger N. Farah, Dale W. Hilpert and Gary M.
Bahler, and each of them, his true and lawful attorney-in-fact and agent with
full power of substitution and resubstitution, for him and in his name, place
and stead, in any and all capacities, to sign the Registration Statement on Form
S-8 for the Venator Group 1998 Stock Option and Award Plan and any and all
amendments (including post-effective amendments) to that Registration Statement
and to file the same, with all exhibits thereto and other documents in
connection therewith, with the Securities and Exchange Commission, granting unto
said attorneys-in-fact and agents, and each of them, full power and authority to
do and perform each and every act and thing requisite and necessary to be done
in and about the premises, as fully to all intents and purposes as he might or
could do in person, hereby ratifying and confirming all that said
attorneys-in-fact and agents or any of them or his substitute or substitutes,
may lawfully do or cause to be done by virtue hereof.

     Pursuant to the requirement of the Securities Act of 1933, this Power
of Attorney has been signed on the 23 day of July 1998.


Signature Title


/s/ Jarobin Gilbert Jr. 
- -----------------------
Jarobin Gilbert Jr.
Director









s8poa




<PAGE>5



                                POWER OF ATTORNEY


     KNOW ALL MEN BY THESE PRESENTS, that the person whose name appears
below constitutes and appoints Roger N. Farah, Dale W. Hilpert and Gary M.
Bahler, and each of them, his true and lawful attorney-in-fact and agent with
full power of substitution and resubstitution, for him and in his name, place
and stead, in any and all capacities, to sign the Registration Statement on Form
S-8 for the Venator Group 1998 Stock Option and Award Plan and any and all
amendments (including post-effective amendments) to that Registration Statement
and to file the same, with all exhibits thereto and other documents in
connection therewith, with the Securities and Exchange Commission, granting unto
said attorneys-in-fact and agents, and each of them, full power and authority to
do and perform each and every act and thing requisite and necessary to be done
in and about the premises, as fully to all intents and purposes as he might or
could do in person, hereby ratifying and confirming all that said
attorneys-in-fact and agents or any of them or his substitute or substitutes,
may lawfully do or cause to be done by virtue hereof.

     Pursuant to the requirement of the Securities Act of 1933, this Power
of Attorney has been signed on the 23 day of July 1998.


Signature Title


/s/ Allan Z. Loren 
- -------------------
Allan Z. Loren
Director








s8poa



<PAGE>6





                                POWER OF ATTORNEY


     KNOW ALL MEN BY THESE PRESENTS, that the person whose name appears
below constitutes and appoints Roger N. Farah, Dale W. Hilpert and Gary M.
Bahler, and each of them, her true and lawful attorney-in-fact and agent with
full power of substitution and resubstitution, for her and in her name, place
and stead, in any and all capacities, to sign the Registration Statement on Form
S-8 for the Venator Group 1998 Stock Option and Award Plan and any and all
amendments (including post-effective amendments) to that Registration Statement
and to file the same, with all exhibits thereto and other documents in
connection therewith, with the Securities and Exchange Commission, granting unto
said attorneys-in-fact and agents, and each of them, full power and authority to
do and perform each and every act and thing requisite and necessary to be done
in and about the premises, as fully to all intents and purposes as she might or
could do in person, hereby ratifying and confirming all that said
attorneys-in-fact and agents or any of them or his substitute or substitutes,
may lawfully do or cause to be done by virtue hereof.

     Pursuant to the requirement of the Securities Act of 1933, this Power
of Attorney has been signed on the 24 day of July 1998.


Signature Title


/s/ Margaret P. MacKimm 
- -----------------------
Margaret P. MacKimm
Director





s8poa



<PAGE>7



                                POWER OF ATTORNEY


     KNOW ALL MEN BY THESE PRESENTS, that the person whose name appears
below constitutes and appoints Roger N. Farah, Dale W. Hilpert and Gary M.
Bahler, and each of them, his true and lawful attorney-in-fact and agent with
full power of substitution and resubstitution, for him and in his name, place
and stead, in any and all capacities, to sign the Registration Statement on Form
S-8 for the Venator Group 1998 Stock Option and Award Plan and any and all
amendments (including post-effective amendments) to that Registration Statement
and to file the same, with all exhibits thereto and other documents in
connection therewith, with the Securities and Exchange Commission, granting unto
said attorneys-in-fact and agents, and each of them, full power and authority to
do and perform each and every act and thing requisite and necessary to be done
in and about the premises, as fully to all intents and purposes as he might or
could do in person, hereby ratifying and confirming all that said
attorneys-in-fact and agents or any of them or his substitute or substitutes,
may lawfully do or cause to be done by virtue hereof.

     Pursuant to the requirement of the Securities Act of 1933, this Power
of Attorney has been signed on the 23 day of July 1998.


Signature Title

/s/ John J. Mackowski 
- -----------------------
John J. Mackowski
Director









s8poa



<PAGE>8



                                POWER OF ATTORNEY


     KNOW ALL MEN BY THESE PRESENTS, that the person whose name appears
below constitutes and appoints Roger N. Farah, Dale W. Hilpert and Gary M.
Bahler, and each of them, his true and lawful attorney-in-fact and agent with
full power of substitution and resubstitution, for him and in his name, place
and stead, in any and all capacities, to sign the Registration Statement on Form
S-8 for the Venator Group 1998 Stock Option and Award Plan and any and all
amendments (including post-effective amendments) to that Registration Statement
and to file the same, with all exhibits thereto and other documents in
connection therewith, with the Securities and Exchange Commission, granting unto
said attorneys-in-fact and agents, and each of them, full power and authority to
do and perform each and every act and thing requisite and necessary to be done
in and about the premises, as fully to all intents and purposes as he might or
could do in person, hereby ratifying and confirming all that said
attorneys-in-fact and agents or any of them or his substitute or substitutes,
may lawfully do or cause to be done by virtue hereof.

     Pursuant to the requirement of the Securities Act of 1933, this Power
of Attorney has been signed on the 23 day of July 1998.


Signature Title

/s/ James E. Preston 
- ---------------------
James E. Preston    
Director








s8poa



<PAGE>9


                                POWER OF ATTORNEY


     KNOW ALL MEN BY THESE PRESENTS, that the person whose name appears
below constitutes and appoints Roger N. Farah, Dale W. Hilpert and Gary M.
Bahler, and each of them, his true and lawful attorney-in-fact and agent with
full power of substitution and resubstitution, for him and in his name, place
and stead, in any and all capacities, to sign the Registration Statement on Form
S-8 for the Venator Group 1998 Stock Option and Award Plan and any and all
amendments (including post-effective amendments) to that Registration Statement
and to file the same, with all exhibits thereto and other documents in
connection therewith, with the Securities and Exchange Commission, granting unto
said attorneys-in-fact and agents, and each of them, full power and authority to
do and perform each and every act and thing requisite and necessary to be done
in and about the premises, as fully to all intents and purposes as he might or
could do in person, hereby ratifying and confirming all that said
attorneys-in-fact and agents or any of them or his substitute or substitutes,
may lawfully do or cause to be done by virtue hereof.

     Pursuant to the requirement of the Securities Act of 1933, this Power
of Attorney has been signed on the 23 day of July 1998.


Signature Title


/s/ Christopher A. Sinclair
- ----------------------------
Christopher A. Sinclair
Director








s8poa





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