File No. 33-7275
      ---------------------------------------------------------------

                    SECURITIES AND EXCHANGE COMMISSION
                          Washington, D.C. 20549

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

                      POST-EFFECTIVE AMENDMENT NO. 2
                                    TO
                                 FORM S-8
                          REGISTRATION STATEMENT
                                   UNDER
                        THE SECURITIES ACT OF 1933


                            AMDAHL CORPORATION
          (Exact name of registrant as specified in its charter)

Delaware                                                         94-1728548
(State or other jurisdiction                                  (IRS Employer
of incorporation or organization)                       Identification No.)

                                     
1250 East Arques Avenue
Sunnyvale, California                                            94088-3470
(Address of Principal                                            (Zip Code)
Executive Offices)

                AMDAHL CORPORATION STOCK OPTION PLAN (1974)
         AMDAHL CORPORATION NON-QUALIFIED STOCK OPTION PLAN (1982)
                 AMDAHL CORPORATION RESTRICTED STOCK PLAN
                         (Full title of the plans)


                            Edward F. Thompson
           Vice President, Chief Financial Officer and Secretary
                            AMDAHL CORPORATION
                          1250 East Arques Avenue
                     Sunnyvale, California 94088-3470
                  (Name and address of agent for service)

                              (408) 746-6000
       (Telephone number, including area code, of agent for service)

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

This Post-Effective Amendment to the Registration Statement shall
hereafter become effective in accordance with the provisions of
Section 8(c) of the Securities Act of 1933.

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

Item 9.  Undertakings

     The Registrant undertakes by this Post-Effective Amendment
to remove from registration 5,261,782 shares of Amdahl
Corporation common stock as registered on Form S-8, file number
33-7275; 5,000,000 shares were offered pursuant to the Amdahl
Corporation Stock Option Plan (1974) and Amdahl Corporation Non-
Qualified Stock Option Plan (1982) and 261,782 shares were
offered pursuant to the Amdahl Corporation Restricted Stock Plan.
The removal from registration is requested due to the termination
of the Plans upon the adoption of the Amdahl Corporation 1994
Stock Incentive Plan at the May 5, 1994 Stockholders' Meeting.

     The number of shares indicated above have been adjusted to
reflect a two for one stock split effective September 2, 1988.  



                                SIGNATURES

     Pursuant to the requirements of the Securities Act of 1933,
the Registrant certifies that it has reasonable grounds to
believe that it meets all of the requirements for filing on Form
S-8, and has duly caused this Post-Effective Amendment to
Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City of Sunnyvale,
State of California, on this 14th day of June, 1994.

                              AMDAHL CORPORATION


                              By   /s/E. Joseph Zemke
                                   --------------------------              
                                   E. Joseph Zemke
                                   President, Chief Executive
                                   Officer and Director

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


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

/s/E. Joseph Zemke       President, Chief       June 14, 1994
- ------------------       Executive Officer and
E. Joseph Zemke          Director (Principal 
                         Executive Officer)

/s/Edward F. Thompson    Vice President, Chief  June 14, 1994
- ---------------------    Financial Officer and
Edward F. Thompson       Secretary (Principal 
                         Financial Officer)

/s/Ernest B. Thompson    Vice President and     June 14, 1994
- ---------------------    Controller (Principal
Ernest B. Thompson       Accounting Officer)


/s/John C. Lewis*        Chairman of the Board
- -----------------        of Directors
John C. Lewis


/s/Keizo Fukagawa*       Director
- ------------------
Keizo Fukagawa


/s/E. F. Heizer, Jr.*    Director
- ---------------------
E. F. Heizer, Jr.


/s/Kazuto Kojima*        Director
- -----------------
Kazuto Kojima


/s/R. Stanley Laing*     Director
- --------------------
R. Stanley Laing


/s/Burton G. Malkiel*    Director
- ---------------------
Burton G. Malkiel


/s/George R. Packard*    Director               
- ---------------------
George R. Packard


/s/Walter B. Reinhold*   Director
- ----------------------
Walter B. Reinhold


/s/Takamitsu Tsuchimoto* Director
- ------------------------
Takamitsu Tsuchimoto


/s/J. Sidney Webb*       Director
- ------------------
J. Sidney Webb


* By:  /s/Edward F. Thompson   Attorney in Fact June 14, 1994
       ---------------------
       Edward F. Thompson


                               EXHIBIT INDEX


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

24             Power of Attorney