-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, mkI4mCwVuRwpgPyvYDIWlcqf2ag8Y6W+8qZdXH4oMYCdI8A767ypRPeewywElEF2 6WU9MECQQsbmK/KYwNiYhw== 0000093556-94-000025.txt : 19941007 0000093556-94-000025.hdr.sgml : 19941007 ACCESSION NUMBER: 0000093556-94-000025 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 19941006 EFFECTIVENESS DATE: 19941006 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: STANLEY WORKS CENTRAL INDEX KEY: 0000093556 STANDARD INDUSTRIAL CLASSIFICATION: 3420 IRS NUMBER: 060548860 STATE OF INCORPORATION: CT FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 033-30623 FILM NUMBER: 94551801 BUSINESS ADDRESS: STREET 1: 1000 STANLEY DR STREET 2: P O BOX 7000 CITY: NEW BRITAIN STATE: CT ZIP: 06053 BUSINESS PHONE: 2032255111 S-8 POS 1 SECURITIES AND EXCHANGE COMMISSION NO.33-30623 WASHINGTON, DC 20549 ____________________ POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ___________________ THE STANLEY WORKS (Exact name of registrant as specified in its charter) CONNECTICUT 06-0548860 (State or other jurisdiction of incorporation) (I.R.S. Employer Identification No.) 1000 STANLEY DRIVE, P.O. BOX 7000 NEW BRITAIN, CONNECTICUT 06050 (Address of Principal Executive Offices) (Zip Code) SAVINGS PLAN FOR HOURLY PAID EMPLOYEES OF THE STANLEY WORKS (Full title of the Plan) Stephen S. Weddle, Esquire The Stanley Works 1000 Stanley Drive, P.O. Box 7000 New Britain, Connecticut 06050 (Name and address of agent for service) (203) 225-5111 (Telephone number, including area code of agent for service) The Stanley Works hereby amends the Registration Statement on Form S-8 (Registration No. 33-30623) (the "Registration Statement") to terminate the registration because all securities registered thereunder have been sold. 2. SIGNATURES The Registrant. Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Post- Effective No. 1 to the Registration Statement on Form S-8 (Registration No. 33-30623) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New Britain, State of Connecticut, on the 28th day of September, 1994. THE STANLEY WORKS By:Richard H. Ayers Name: Richard H. Ayers Title: Chairman and Chief Executive Officer 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 date indicated. NAME TITLE DATE Richard H. Ayers Chairman, September 28, 1994 Richard H. Ayers Chief Executive Officer and Director Richard Huck Vice President, September 28, 1994 Richard Huck Finance and Chief Financial Officer 3. NAME TITLE DATE * Director September 28, 1994 Stillman B. Brown * Director September 28, 1994 Edgar R. Fiedler * Director September 28, 1994 James G. Kaiser * Director September 28, 1994 Eileen S. Kraus * Director September 28, 1994 Gerald A. Lamb * Director September 28, 1994 George A. Lorch * Director September 28, 1994 Walter J. McNerney * Director September 28, 1994 Gertrude G. Michelson * Director September 28, 1994 John S. Scott * Director September 28, 1994 Hugo E. Uyterhoeven * Director September 28, 1994 Walter W. Williams * By:Stephen S. Weddle September 28, 1994 Stephen S. Weddle (As Attorney-in-Fact) 4. The Plan. Pursuant to the requirements of the Securities Act of 1933, the Plan Administrator of The Savings Plan for Hourly Paid Employees of The Stanley Works 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 New Britain, State of Connecticut, on September 28, 1994. THE STANLEY WORKS (as Plan Administrator) By: Macy W. Reid Name: Macy W. Reid Title: Director of Compensation & Benefits 5. EXHIBIT INDEX Exhibit No. Page 24 Manually signed copy of power of 7 attorney authorizing the signing of the Post-Effective Amendment No. 1 to the Registration Statement and amendments thereto on behalf of the Registrant's officers and directors if filed herewith. EX-24 2 Exhibit 24 POWER OF ATTORNEY We, the undersigned officers and directors of The Stanley Works, a Connecticut corporation (the "Corporation"), hereby severally constitute Stephen S. Weddle and Brenda Bemben our true and lawful attorneys with full power of substitution, to sign for us and in our names in the capacities indicated below, the Post- Effective Amendment to the Registration Statement on Form S-8 of the Corporation filed herewith, and any and all amendments thereto, and generally to do all such things in our name and on our behalf in our capacities as officers and directors to enable the Corporation to comply with the provisions of the Securities Act of 1933, as amended, all requirements of the Securities and Exchange Commission, and all requirements of any other applicable law or regulation, hereby ratifying and confirming our signatures as they may be signed by our said attorneys, or either of them, to such Registration Statement and any and all amendments thereto, including post-effective amendments. SIGNATURE TITLE DATE Chairman, September 28, 1994 Richard H. Ayers Chief Executive Officer and Director Vice President, September 28, 1994 Richard Huck Finance and Chief Financial Officer President September 28, 1994 R. Alan Hunter and Chief Operating Officer SIGNATURE TITLE DATE Stillman B. Brown Director September 28, 1994 Stillman B. Brown Edgar R. Fiedler Director September 28, 1994 Edgar R. Fiedler James G. Kaiser Director September 28, 1994 James G. Kaiser Eileen S. Kraus Director September 22, 1994 Eileen S. Kraus Gerald A. Lamb Director September 28, 1994 Gerald A. Lamb George A. Lorch Director September 28, 1994 George A. Lorch Walter J. McNerney Director September 28, 1994 Walter J. McNerney Gertrude G. Michelson Director September 28, 1994 Gertrude G. Michelson John S. Scott Director September 28, 1994 John S. Scott Hugo E. Uyterhoeven Director September 22, 1994 Hugo E. Uyterhoeven Walter W. Williams Director September 28, 1994 Walter W. Williams -----END PRIVACY-ENHANCED MESSAGE-----