Registration No. 33-      

               SECURITIES AND EXCHANGE COMMISSION
                     Washington, D.C.  20549

                            FORM S-8
                     REGISTRATION STATEMENT
                            UNDER THE
                     SECURITIES ACT OF 1933


                          THE GAP, INC.
       (Exact name of issuer as specified in its charter)

             DELAWARE                             94-1697231
     (State or jurisdiction of                (I.R.S. Employer
   incorporation or organization             Identification No.)

          One Harrison Street, San Francisco, CA  94105
            (Address of Principal Executive Offices)

           THE GAP, INC. EMPLOYEE STOCK PURCHASE PLAN
                    (Full Title of the Plan)

                       Anne B. Gust, Esq.
                          The Gap, Inc.
                        900 Cherry Avenue
                      San Bruno, CA  94066
             (Name and address of agent for service)

  Telephone number, including area code, of agent for service:
                         (415) 952-4400

                           Copies to:
                      John E. Aguirre, Esq.
                 Orrick, Herrington & Sutcliffe
                       400 Sansome Street
                    San Francisco, CA  94111

                 Calculation of Registration Fee


Title of        Amount to        Proposed      Proposed      Amount of
securities to   be registered    maximum       maximum       fee*
be registered                    offering      aggregate
                                 price per     offering      
                                 share*        price*

Common Stock   2,000,000 shares  $32.438     $64,876,000.00    $22,371.00


* Estimated solely for the purpose of calculating the
  registration fee pursuant to Rule 457(c), on the basis of
  $32.438, the average of the high and low prices of shares on
  the New York Stock Exchange on October 7, 1994.


       INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

ITEM 3.  INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE

The following documents are incorporated by reference in this
registration statement:  (i) The Gap, Inc.'s (the "Company")
latest annual report filed pursuant to Sections 13(a) or 15(d) of
the Securities Exchange Act of 1934 (the "Exchange Act");
(ii) all other reports filed by the Company pursuant to Sections
13(a) or 15(d) of the Exchange Act since the end of the fiscal
year covered by the Company's latest annual report; and (iii) the
description of the Company's common stock set forth in the
Company's Registration Statement on Form 8-B relating thereto,
including any amendment or report filed for the purpose of
updating such description.  All documents filed by the Company
after the date of this registration statement pursuant to
Sections 13(a), 13(c), 14, and 15(d) of the Exchange Act, prior
to the filing of a post-effective amendment (that indicates all
securities offered have been sold or deregisters all securities
then remaining unsold), shall be deemed to be incorporated by
reference in this registration statement and to be a part hereof
from the date of filing of such documents.

ITEM 4.   DESCRIPTION OF SECURITIES

Inapplicable.

ITEM 5.   INTERESTS OF NAMED EXPERTS AND COUNSEL

Inapplicable.

ITEM 6.   INDEMNIFICATION OF DIRECTORS AND OFFICERS

The Certificate of Incorporation of the Company, as permitted in
Section 102 of the General Corporation Law of the State of
Delaware (the "GCL"), eliminates the personal liability of a
director to the Company or its stockholders for monetary damages
for breach of fiduciary duty as a director, except for liability
for (i) any breach of the director's duty of loyalty to the
Company or its stockholders, (ii) acts or omissions not in good
faith or which involve intentional misconduct or a knowing
violation of law, (iii) paying a dividend or approving a stock
repurchase in violation of Delaware law, or (iv) any transaction
from which the director derived any improper personal benefit.

Under the Certificate of Incorporation, each director and officer
of the Company is entitled to indemnification, as a matter of
contractual right, to the fullest extent permitted by the GCL as
the same exists or may hereafter be amended, against all
expenses, liability and loss incurred in connection with any
action, suit or proceeding in which he or she may be involved by
reason of the fact that he or she is or was a director or officer
of the Company.  Section 145 of the GCL empowers a corporation to
indemnify any director or officer, or former director or officer
against expenses, judgments, fines and amounts paid in settlement
actually and reasonably incurred in connection with any action,
suit or proceeding (other than a derivative action) by reason of
the fact that he or she is or was a director or officer or is or
was serving at the request of the corporation as an agent of
another entity, if he or she acted in good faith and in a manner
he reasonably believed to be in or not opposed to the best
interests of the Company, and, with respect to any criminal
action, had no reasonable cause to believe his conduct was
unlawful.  In regard to a derivative action, indemnification may
not be made in respect of any matter as to which an officer or
director is adjudged to be liable unless the Delaware Court of
Chancery, or the court in which such action was brought, shall
determine such person is fairly and reasonably entitled to
indemnity.

The Company carries insurance policies in standard form
indemnifying its directors and officers against liabilities
arising from certain acts performed by them in their respective
capacities as such.  The policies also provide for reimbursement
of the Company for any sums it may be required or permitted to
pay pursuant to applicable law to its directors and officers by
way of indemnification against liabilities incurred by them in
their capacities as such.

ITEM 7.   EXEMPTION FROM REGISTRATION CLAIMED

Inapplicable.

ITEM 8.   EXHIBITS

4.1  The Gap, Inc. Employee Stock Purchase Plan.

4.2  Certificate of Incorporation of The Gap, Inc. (incorporated
     by reference to Exhibit 3.1 to the registrant's Annual
     Report on Form 10-K for the year ended January 30, 1993,
     Commission File No. 1-7562).

4.3  By-Laws of The Gap, Inc. (incorporated by reference to
     Exhibit C to the registrant's Proxy Statement for its
     May 24, 1988 annual meeting of stockholders, Commission File
     No. 1-7562).

5.1  Opinion of Orrick, Herrington & Sutcliffe.

23.1 Consent of Deloitte & Touche.

23.2 Consent of Orrick, Herrington & Sutcliffe is contained in
     Exhibit 5.1 to this Registration Statement.

24.1 Power of Attorney of Directors.

ITEM 9.   UNDERTAKINGS

     (a)  The undersigned registrant hereby undertakes:

          (1)  To file, during any period in which offers or
sales are being made, a post-effective amendment to this
registration statement:

               (i)  To include any prospectus required by section
10(a)(3) of the Securities Act of 1933;

              (ii)  To reflect in the prospectus any facts or
events arising after the effective date of the registration
statement (or the most recent post-effective amendment thereof)
which, individually or in the aggregate, represent a fundamental
change in the information set forth in the registration
statement;

             (iii)  To include any material information with
respect to the plan of distribution not previously disclosed in
the registration statement or any material change to such
information in the registration statement;

          Provided, however, that paragraphs (a)(1)(i) and
(a)(1)(ii) do not apply if the registration statement is on Form
S-3 or Form S-8 and the information required to be included in a
post-effective amendment by those paragraphs is contained in
periodic reports filed by the registrant pursuant to section 13
or section 15(d) of the Securities Exchange Act of 1934 that are
incorporated by reference in the registration statement.

          (2)  That, for the purpose of determining any liability
under the Securities Act of 1933, each such post-effective
amendment shall be deemed to be a new registration statement
relating to the securities offered therein, and the offering of
such securities at that time shall be deemed to be the initial
bona fide offering thereof.

          (3)  To remove from registration by means of a
post-effective amendment any of the securities being registered
which remain unsold at the termination of the offering.

     (b)  The undersigned registrant hereby undertakes that, for
purposes of determining any liability under the Securities Act of
1933 each filing of the registrant's annual report  pursuant to
section 13(a) or section 15(d) of the Securities Exchange Act of
1934 (and, where applicable, each filing of the Plan's annual
report pursuant to section 15(d) of the Securities Exchange Act
of 1934) that is incorporated by reference in the registration
statement shall be deemed to be a new registration statement
relating to the securities offered therein, and the offering of
such securities at that time shall be deemed to be the initial
bona fide offering thereof.

     (c)  Insofar as indemnification for liabilities arising
under the Securities Act of 1933 may be permitted to directors,
officers and controlling persons of the registrant pursuant to
the foregoing provisions, or otherwise, the registrant has been
advised that in the opinion of the Securities and Exchange
Commission such indemnification is against public policy as
expressed in the Act and is, therefore, unenforceable.  In the
event that a claim for indemnification against such liabilities
(other than the payment by the registrant of expenses incurred or
paid by a director, officer or controlling person of the
registrant in the successful defense of any action, suit or
proceeding) is asserted by such director, officer or controlling
person in connection with the securities being registered, the
registrant will, unless in the opinion of its counsel the matter
has been settled by controlling precedent, submit to a court of
appropriate jurisdiction the question whether such
indemnification by it is against public policy as expressed in
the Act and will be governed by the final adjudication of such
issue.

                           Signatures

THE REGISTRANT

Pursuant to the requirements of the Securities Act of 1933, the
registrant certifies that it has reasonable grounds to believe
that it meets all of the requirements for filing on Form S-8 and
has duly caused this registration statement to be signed on its
behalf by the undersigned, thereunto duly authorized, in the City
of San Bruno, State of California on the 13th day of October,
1994.

THE GAP, INC.
(Registrant)


   /s/ Donald G. Fisher            
          Donald G. Fisher
Chairman 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 and on the dated indicated.

   Signature                       Title               Date

Principal Executive Officer:


   /s/ Donald G. Fisher     
     Donald G. Fisher          Chairman            October 13, 1994
                               and Chief
                               Executive Officer

Principal Financial and
Principal Accounting Officer:


   /s/ Robert J. Fisher     
      Robert J. Fisher         Executive Vice       October 13, 1994
                               President and Chief
                               Financial Officer
Directors:


  */s/ John G. Bowes        
     John G. Bowes             Director            October 13, 1994


  */s/ Millard S. Drexler   
    Millard S. Drexler         Director            October 13, 1994


  */s/ Donald G. Fisher     
    Donald G. Fisher           Director            October 13, 1994


  */s/ Doris F. Fisher      
     Doris F. Fisher           Director            October 13, 1994


  */s/ Robert J. Fisher     
    Robert J. Fisher           Director            October 13, 1994


  */s/ William A. Hasler    
    William A. Hasler          Director            October 13, 1994


  */s/ John M. Lillie        
    John M. Lillie             Director            October 13, 1994


  */s/ Charles R. Schwab     
    Charles R. Schwab          Director            October 13, 1994


  */s/ Brooks Walker, Jr.    
    Brooks Walker, Jr.         Director            October 13, 1994


*By:    /s/ Anne B. Gust    
         Anne B. Gust
       Attorney-in-Fact

A majority of the members of the Board of Directors.

                          EXHIBIT INDEX

4.1    The Gap, Inc. Employee Stock Purchase Plan.

4.2    Certificate of Incorporation of The Gap, Inc.
       (incorporated by reference to Exhibit 3.1 to the
       registrant's Annual Report on Form 10-K for the year ended
       January 30, 1993, Commission File No. 1-7562).

4.3    By-Laws of The Gap, Inc. (incorporated by reference to
       Exhibit C to the registrant's Proxy Statement for its
       May 24, 1988 annual meeting of stockholders, Commission
       File No. 1-7562).

5.1    Opinion of Orrick, Herrington & Sutcliffe.

23.1   Consent of Deloitte & Touche.

23.2   Consent of Orrick, Herrington & Sutcliffe is contained in
       Exhibit 5.1 to this Registration Statement.

24.1   Power of Attorney of Directors.