SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15 (D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 26, 1999 NORFOLK SOUTHERN CORPORATION ------------------------------------------ (Exact name of Registrant as specified in its charter) Virginia 1-8339 52-1188014 - ------------------------ --------------------- ------------------- (State of Incorporation) (Commission File No.) (IRS Employer Identification No.) Three Commercial Place Norfolk, Virginia 23510-2191 (Address of principal executive offices) (757) 629-2600 ------------------------- (Registrant's telephone number) No Change -------------------------------------------------- (Former name or former address, if changed since last report) ITEM 5. OTHER EVENTS On April 26, 1999, Norfolk Southern Corporation (the "Corporation") issued and sold $400,000,000 aggregate principal amount of its 6.20% Notes due April 15, 2009 (the "Securities"). The Securities were issued pursuant to the Underwriting Agreement, dated April 21, 1999 (the "Base Underwriting Agreement"), among the Corporation and J.P. Morgan Securities Inc. and Merrill Lynch & Co., Merrill Lynch, Pierce, Fenner & Smith Incorporated (the "Underwriters") and the Pricing Agreement, dated April 21, 1999 (the "Pricing Agreement, and together with the Base Underwriting Agreement, the "Underwriting Agreement") between the Corporation and the Underwriters, which Pricing Agreement incorporates in its entirety all the provisions of the Base Underwriting Agreement. The Securities were issued under the Indenture, dated as of January 15, 1991 (the "Base Indenture"), between the Corporation and First Trust of New York, National Association (whose name has been changed to U.S. Trust Bank National Association), as successor trustee (the "Trustee"), as supplemented by a First Supplemental Indenture, dated as of May 19, 1997 (the "First Supplemental Indenture") between the Corporation and the Trustee and a Second Supplemental Indenture, dated April 26, 1999, between the Corporation and the Trustee (the "Second Supplemental Indenture"). ITEM 7. FINANCIAL STATEMENTS AND EXHIBITS (c) Exhibits: 1.1(a) The Underwriting Agreement of the Corporation, dated April 21, 1999, among the Corporation and J.P. Morgan Securities Inc. and Merrill Lynch & Co., Merrill Lynch, Pierce, Fenner & Smith Incorporated. 1.1(b) Pricing Agreement, dated April 21, 1999, among the Corporation and J.P. Morgan Securities Inc. and Merrill Lynch & Co., Merrill Lynch, Pierce, Fenner & Smith Incorporated. 1.1(c) Second Supplemental Indenture, dated April 26, 1999, between the Corporation and U.S. Bank Trust National Association, as Trustee. 5.1 Opinion of William A. Noell, Jr., Corporate Counsel of the Corporation. 5.2 Opinion of Skadden, Arps, Slate, Meagher & Flom LLP, special counsel to the Corporation. 2 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. Dated: April 29, 1999 NORFOLK SOUTHERN CORPORATION (Registrant) By: /s/ Dezora M. Martin Dezora M. Martin Corporate Secretary 3 EXHIBIT INDEX Exhibit Number Description - ------- ----------- 1.1(a) Underwriting Agreement of the Corporation, dated April 21, 1999, among the Corporation and J.P. Morgan Securities Inc. and Merrill Lynch & Co., Merrill Lynch, Pierce, Fenner & Smith Incorporated. 1.1(b) Pricing Agreement, dated April 21, 1999, among the Corporation and J.P. Morgan Securities Inc. and Merrill Lynch & Co., Merrill Lynch, Pierce, Fenner & Smith Incorporated. 1.1(c) Second Supplemental Indenture, dated April 26, 1999, between the Corporation and U.S. Bank Trust National Association, as Trustee. 5.1 Opinion of William A. Noell, Jr., Corporate Counsel of the Corpo- ration. 5.2 Opinion of Skadden, Arps, Slate, Meagher & Flom LLP, special counsel to the Corporation. 4